OHIO
LEGACY CORP
2375
BENDEN DRIVE SUITE C
WOOSTER,
OHIO 44691
____________________
NOTICE
OF ANNUAL MEETING OF SHAREHOLDERS
____________________
To our
Shareholders:
The 2009
Annual Meeting of Shareholders of Ohio Legacy Corp will be held at 10:00 AM on
May 19, 2009, at the Wooster Country Club, located at 1251 Oak Hill Road,
Wooster, Ohio for the following purposes:
1.
|
To
elect four (4) Class I directors to serve until the 2011 Annual meeting
and until their successors are elected and
qualified.
|
2.
|
To
act upon such other matters as may properly come before the Annual Meeting
or any adjournments thereof.
|
Shareholders
of record as of close of business on April 1, 2009, are entitled to notice of
and to vote at the Annual Meeting.
Whether
you expect to attend the meeting or not, please submit your proxy as promptly as
possible. You have the option to revoke your proxy at any time prior
to the Annual Meeting regardless of your voting method, or to vote your shares
personally on request if you attend the meeting.
|
|
|
|
|
|
|
|
By
Order of the Board of Directors
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Secretary
and Chairman
|
|
March 31,
2009
Important
Notice Regarding the Availability of Proxy Materials
for
the Shareholder Meeting to be Held on May 19, 2009.
This
proxy statement and the annual report to shareholders on Form 10-K are available
at:
http://www.snl.com/IRWebLinkX/GenPage.aspx?IID=4051079&gkp=203217
OHIO
LEGACY CORP
2375
BENDEN DRIVE SUITE C
WOOSTER,
OHIO 44691
PROXY
STATEMENT
VOTING
INFORMATION
The
accompanying proxy is solicited by the Board of Directors of the Company and
will be voted in accordance with the instructions given, unless
revoked. If no direction is indicated, such shares will be voted in
favor of the election to the Board of Directors of the nominees named in this
Proxy Statement. A shareholder may revoke his or her proxy without
affecting any vote previously taken by giving notice to the Secretary of the
Company in writing or in person at the Annual Meeting.
The
record date for determination of shareholders entitled to vote at the Annual
Meeting is
April 1,
2009. On March 23, 2009, the number of outstanding common shares,
without par value, of the Company was 2,214,564. Each shareholder
will be entitled to one vote per share on all matters to be submitted at the
Annual Meeting. Shareholders representing the majority of the then
outstanding shares entitled to vote at the Annual Meeting shall constitute a
quorum. An abstention will be considered present at the meeting for
purposes of determining a quorum, but will not be counted as voting for or
against the issue to which it relates.
The
approximate date upon which this Proxy Statement and proxy will first be mailed
to shareholders is April 3, 2009. All costs associated with the
solicitation of proxies will be paid by the Company. Proxies will be
solicited primarily by mail, but certain officers and employees of the Company,
or its subsidiary, Ohio Legacy Bank, N.A., may solicit proxies, personally or by
telephone, without additional compensation.
PROPOSAL
1
ELECTION
OF DIRECTORS
The terms
of office of the current Class I directors of the Company will expire on the day
of the 2009 Annual Meeting, upon the election of their successors.
Proxies
will be voted for the election of the following Class I director nominees to
serve for two-year terms expiring in 2011 and until their successors are elected
and qualified as Class I Directors: J. Edward Diamond, Daniel H.
Plumly, D. William Allen and Scott J. Fitzpatrick. Messrs. Diamond,
Plumly, Allen and Fitzpatrick have been determined by the Board of Directors to
be independent under the rules of the National Association of Securities Dealers
(NASD). All nominees have consented to be named in this Proxy
Statement and have agreed to serve if elected. If, prior to election,
any nominee becomes unable or unwilling to serve, and the number of directors is
not decreased accordingly, proxies will be voted for such other nominee as the
Board of Directors may select. However, the Company has no reason to
believe that any of the nominees will not be available to serve on the Board of
Directors. Biographical information is set forth below for each
nominee for director and each director who will continue in office after the
Annual Meeting.
The
nominees who receive the greatest number of votes for the director positions to
be filled will be elected to those positions.
The
Board of Directors recommends that you vote
FOR
election of the
Company’s nominees for director.
Nominees
to the Board of Directors
Class
I Directors - Term ending in 2011
J. Edward
Diamond (age 70)
Director
since 1999, Independent, Chairman of the Corporate Governance and Nominating
Committee
Mr.
Diamond, a private investor since 1984 in the Canton area, is the retired
Chairman of Glendale Oxygen Company, a Canton-based supplier of cryogenic gases
and welding supplies. He has served on the boards of Arrowhead
Country Club, The Canton Club, The Canton Ballet and The Canton Symphony
Orchestra Association. He is a graduate of the University of Virginia
and has been a lifelong Canton resident. Mr. Diamond is also a director of Ohio
Legacy Bank.
Daniel H.
Plumly (age 55)
Director
since 1999, Independent, Chairman and Secretary
Since
1981, Mr. Plumly has been a member of Critchfield, Critchfield & Johnston,
Ltd., and currently serves as its Managing Member. The law firm has
four offices located in north central Ohio. Mr. Plumly served on the
Board of Directors of Signal Corporation and Signal Bank, N.A., from 1986 to
1999. Mr. Plumly graduated from Muskingum College in 1975 with a B.A.
in History, where he currently sits on his alma mater’s Board of Trustees, and
received his J.D. from Case Western Reserve University in 1978. Mr.
Plumly is currently a member of the Board of Directors and Executive Committee
of the Wooster Area Chamber of Commerce. Mr. Plumly is a past
President of Meals on Wheels of Stark and Wayne Counties and currently serves on
that Board. Mr. Plumly has been involved in coaching youth football,
basketball and lacrosse. He also serves as a member of the Board of
Trustees of the United Methodist Church and is a member of the Wayne County
Children Services Advisory Board. Mr. Plumly previously served on the
board of Goodwill Industries of Wayne County, Inc., Board of Directors of Main
Street, Inc., as President and Trustee of the Wooster Lacrosse Club, as
President of the Board of Trustees of Wooster Country Club and as Chairman of
the Board of Governors of Wooster Country Club. Mr. Plumly is also a director of
Ohio Legacy Bank.
D.
William Allen (age 57)
Director
since 1999, Independent
Mr. Allen
is the Vice President and Chief Financial Officer of the Pro Football Hall of
Fame in Canton, Ohio. Prior to assuming his post with the Hall of
Fame Mr. Allen served as Chief of Staff and Director of Budget for the City of
Canton, Ohio. From 1994 to 1997, Mr. Allen served as the President, Chief
Operating Officer and an owner of Service Packaging Corporation. Mr.
Allen is a Trustee and Treasurer of the Board of Governors of Mercy Medical
Hospital. Mr. Allen is involved at several levels with the Pro
Football Hall of Fame Festival, where his involvement spans 33 years. He served
as its General Chairman in 1993 and currently serves on its Steering
Committee. Mr. Allen served as Chairman of the Board of Trustees of
the Greater Canton Chamber of Commerce in 2002 and is currently serving as its
Treasurer. He also served as President of Meals on Wheels of Stark
and Wayne Counties in 1999 and 2000. Mr. Allen is also a director of
Ohio Legacy Bank.
Scott J.
Fitzpatrick (age 57)
Director
since 1999, Independent
Since
1973, Mr. Fitzpatrick has served as a partner in Fitzpatrick Enterprises in
Canton, Ohio. Mr. Fitzpatrick is primarily involved in the
development of commercial real estate for his own portfolio. He is also a
director of Ohio Legacy Bank.
Class
II Directors - Term ending in 2010
Robert F.
Belden (age 61)
Director
since 1999, Independent, Chairman of the Compensation Committee
Mr.
Belden is currently the President and Chief Executive Officer of the Belden
Brick Company, a company based in Canton since 1885. From 1983 to
1995, Mr. Belden served as the Vice President of Marketing for Belden Brick. Mr.
Belden served as a director of Signal Corporation and Signal Bank, N.A., from
1988 to 1999. He graduated from the University of Notre Dame in 1969
with a B.S. degree in Mathematics and from the University of Michigan Graduate
School of Business in 1971. Mr. Belden has been very active in
community affairs including the American Red Cross, Canton Regional Chamber of
Commerce, Junior Achievement of Stark County, Stark County Foundation and other
community groups. Mr. Belden is also a director of Ohio Legacy
Bank.
Gregory
A. Long (age 59)
Director
since 1999, Independent, Audit Committee Financial Expert
Mr. Long
is a licensed CPA with over 35 years experience as an accountant. He
graduated from Kent State University in 1971, and currently serves as the
President of Long, Cook & Samsa, Inc., CPA’s of
Wooster. Mr. Long is actively involved as past President of the
Wayne County Historical Society and Buckeye Council, Inc., Boy Scouts of
America. He is also past Chairman of the Wooster Area Chamber of
Commerce, Treasurer of the Wooster Rotary Club and The Village Network, board
member of the Wooster Youth Baseball, Troop Committee Member of Boy Scout Troop
61 of Wooster, and a Trustee for the College of Wooster. He is
retired from the Army Reserve as a Lieutenant Colonel. Mr. Long is also a
director of Ohio Legacy Bank.
Melvin J.
Yoder (age 63)
Director
since 2005, Independent
Mr. Yoder
is President and Corporate Executive Officer of Yoder Lumber Co., Inc., of
Millersburg, Ohio and has been in a management role with the Company since 1970.
He is also part owner of Tri-County Lumber, LLC, and Buckhorn Woods, LLC, which
are real estate holding companies, and Rolling Ridge Woods, LLC, a log and
timber procurement company. Mr. Yoder currently serves on the board of Joel
Pomerene Foundation. He served as past President of the Ohio Forestry
Association. Mr. Yoder is also a director of Ohio Legacy Bank
D.
Michael Kramer (age 51)
Director
since 2006, President and CEO of the Company
Mr.
Kramer joined the Company in May of 2005 as Executive Vice President and Chief
Operating Officer and was appointed President and CEO of the Company on January
1, 2006. From 1999 through 2004 Mr. Kramer served as Executive Vice
President of Integra Bancorporation, a $3.0 billion community bank holding
company, headquartered in Evansville Indiana. Before joining Integra,
Mr. Kramer was Senior Vice President and Manager of the Financial Institutions
Division of Star Bancorporation (now US Bank). Mr. Kramer received a
Bachelor of Arts degree in 1980 from Grove City College, where he now serves as
a member of the Entrepreneurship Advisory Council. Mr. Kramer serves
on the Board of Trustees and as Treasurer of Main Street Wooster, the Executive
Committee of the Wayne County Economic Development Council, the Board of
Trustees and Nominating Committee of the Canton Symphony Orchestra, the Board of
the Wayne Center for the Arts and the Wayne County Young Life Committee. Mr.
Kramer is also a director of Ohio Legacy Bank.
Thomas W.
Schervish (age 68)
Director
since 2008, Independent
Since
1968 Mr. Schervish has been the owner and President of Stark Management
Services, Inc. The company provides payroll, bookkeeping, management
and consulting services to restaurants and other local businesses throughout
Stark County. Mr. Schervish graduated from the University of Detroit
with a B.S. in Marketing. Mr. Schervish is very active in community
affairs, serving as Chairman of the Pro Football Hall of Fame Board of
Directors, past Chairman of the Stark Development Board, Canton Rotary Club,
Downtown Redevelopment Organization, and as a member of the Board of Stark
Community Foundation, among many others. Mr. Schervish is also a
director of Ohio Legacy Bank.
James R.
Smail (age 62)
Former
Director, Independent
Mr. Smail
was elected to the board on June 27, 2008 and served until his resignation on
February 11, 2009.
EXECUTIVE
OFFICERS
Mr.
Kramer is the President and CEO of the Company. His biographical information
appears above.
Gregory
Spradlin, age 52, is Senior Vice President and Chief Credit Officer, Ohio Legacy
Bank, N.A. Mr. Spradlin joined the Company in April of 2007; from
August of 2006 until March of 2007, Mr. Spradlin worked with the Company as a
consultant focusing on Sarbanes Oxley compliance. Prior to his
employment with the Company he was a Senior Vice President and Market Executive
for Integra Bank from 2001 until 2005. From 1991 until 2005 Mr.
Spradlin served in various capacities with US Bank, finishing as Senior Vice
President – Financial Institutions Division. From 1985 until 1991 he
served as President of the First National Bank of Louisa, in Louisa,
Kentucky. Mr. Spradlin is a Certified Public Accountant and a
graduate of the University of Kentucky.
Vanessa
M. Richards, age 49, is Senior Vice President and Chief Financial Officer, Ohio
Legacy Bank, N.A. Ms. Richards joined the Company in May 2007; from March 2007
until that time, she worked with the Company as a consultant in the areas of
asset/liability management and regulatory reporting. From 1981 to 2006, she
served in various capacities with Unizan Bank, National Association, finishing
as Vice President – Asset/Liability Management. Ms. Richards graduated from the
University of Akron with a B.S in Finance.
COMPENSATION OF DIRECTORS
Director
Compensation
The
following table details the fees paid each non-employee director for attendance
at board and committee meetings:
|
|
Board
Meeting
|
|
|
Asset
Liability
|
|
|
Audit
& Compliance
|
|
|
Corp.
Governance and Nominating
|
|
|
Credit
Risk Management
|
|
|
Compensation
|
|
|
Executive
|
|
|
Investment
|
|
Chairman
of the Board
|
|
$
|
1,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Director
|
|
$
|
250
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Committee
Chair
|
|
|
N/A
|
|
|
|
*
|
|
|
$
|
300
|
|
|
$
|
200
|
|
|
|
*
|
|
|
$
|
200
|
|
|
$
|
200
|
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Committee
Member
|
|
|
N/A
|
|
|
$
|
150
|
|
|
$
|
200
|
|
|
$
|
150
|
|
|
$
|
150
|
|
|
$
|
150
|
|
|
$
|
150
|
|
|
$
|
150
|
|
* Denotes
committees chaired by Executives of the Company
The
following table summarizes the fees paid to non-employee directors for their
attendance at each committee meeting:
Name
|
|
Fees
Earned or Paid in Cash
($)
|
|
Stock
Awards
($)
|
|
2008
Option Grant Fair Value as of Grant Date
|
|
|
Total
2008
Compensation
($)
|
|
D.
William Allen
|
|
|
4,950
|
|
NA
|
|
|
0
|
|
|
|
4,950
|
|
Robert
F. Belden
|
|
|
4,400
|
|
NA
|
|
|
0
|
|
|
|
4,400
|
|
J.
Edward Diamond
|
|
|
7,150
|
|
NA
|
|
|
0
|
|
|
|
7,150
|
|
Scott
J. Fitzpatrick
|
|
|
6,850
|
|
NA
|
|
|
0
|
|
|
|
6,850
|
|
James
R Smail
|
|
|
2,700
|
|
NA
|
|
|
0
|
|
|
|
2,700
|
|
Gregory
A. Long
|
|
|
8,550
|
|
NA
|
|
|
0
|
|
|
|
8,550
|
|
Daniel
H. Plumly
|
|
|
13,100
|
|
NA
|
|
|
0
|
|
|
|
13,100
|
|
Thomas
W. Schervish
|
|
|
3,750
|
|
NA
|
|
|
0
|
|
|
|
3,750
|
|
Melvin
J. Yoder
|
|
|
4,000
|
|
NA
|
|
|
0
|
|
|
|
4,000
|
|
In
addition, subject to compliance with the restrictions and requirements of the
FDIC stock benefit plan policy, each non-employee director of the Company and
its subsidiary may receive awards of nonqualified stock options under the
Company’s Omnibus Stock Option, Stock Ownership and Incentive Plan (Stock
Ownership Plan) consisting of 2,500 initial options and 1,000 annual options to
purchase common shares of the Company. Initial options vest and
become exercisable over a period of five years at the rate of 20% per year,
while annual options vest and become exercisable upon the anniversary of the
grant dates. For fiscal year 2008, the Company did not grant any options to
non-employee directors.
COMPENSATION
OF EXECUTIVE OFFICERS
Compensation
Discussion and Analysis
Compensation
Objectives
The
general philosophy of the Company’s Executive Compensation Program is to provide
compensation designed to enhance shareholder value by attracting and retaining
competent management executives. Annual compensation consists of salary and
bonus awards, and long-term incentive compensation consists of stock options.
The Compensation Committee works to establish compensation and incentive plans
to align the financial interests of the Company’s executive officers to the
interests of its shareholders, as well as to attract and retain talented
leadership. In making decisions affecting executive compensation, the committee
reviews the nature and scope of the executive officer’s responsibilities as well
as his or her effectiveness in supporting the Company’s long-term goals. The
committee considers the compensation practices of other companies of similar
size and complexity to determine an appropriate level of executive
compensation.
Compensation
Components
Total
compensation for executives comprises base salaries, annual cash bonus
opportunities, long-term equity awards, retirement savings plan contributions,
severance protection and other benefits and perquisites. To determine
compensation for the executive officer group compensation survey data is used to
assure that the compensation program remains competitive and within market
expectations. Specific compensation data is also gathered from peer financial
services companies, with special attention paid to peers within the same
geographical areas, through public disclosures. The various
components of executive compensation reflect the following:
Base
Salary
The
primary purpose of base salary is to pay for the qualifications, experience and
demonstrated ability to exercise the skill set required of the position, broadly
consistent with market practices. Adjustments in base salary are tied
directly to the performance of the individual consistent with the performance
evaluation conducted for the executive, whether by the CEO or by the
committee. Base salary is reviewed annually, with no guarantee or
pre-existing commitment of adjustment. Pay is also reviewed annually
by position for the need for market adjustments in those instances where base
salary has changed faster than anticipated or where additional duties and
responsibilities have been added to the position.
Incentive
Plans
On
January 1, 2006, the committee implemented an Incentive Bonus Plan for Messrs.
Kramer and Spradlin. Under the Incentive Bonus Plan, an Incentive Bonus Pool is
created to be allocated to each Incentive Bonus Plan participant based upon
specific financial and personal performance goals. The Incentive Bonus Plan
seeks to first challenge executive officers to exceed financial performance
goals in order to develop the incentive bonus pool, from which bonuses may be
paid. Allocations are then made to participants based on their ability to meet
other specific criteria. The bonus pool is created if actual net earnings exceed
budgeted net earnings. If budgeted net earnings are met, the pool is equal to
10% of earnings before income taxes. Messrs. Kramer and Spradlin are eligible to
earn incentive compensation equal to 40.0% and 22.5%, respectively, of the bonus
pool. If the incentive bonus pool does not have enough funds to meet the sum of
those bonuses, at the sole and complete discretion of the committee, allocations
may be made on a pro rata share basis. If the incentive bonus pool exceeds the
sum of the bonuses prescribed, the committee may, at its sole and complete
discretion, further allocate the pool among participants in a manner of its own
choosing, or it may withdraw those funds from the pool and not allocate it
further. No awards were made under this plan for 2008.
Long
Term Incentives
The
purpose of the long term incentive program is to align the interests of the
executive group as closely as possible with those of the shareholders of the
Company. It is the committee’s opinion that stock ownership is the best way to
accomplish this, followed by stock option grants. The Compensation
Committee approves all option grants to executive officers under the Stock
Ownership Plan. During 2008, no options were granted.
Other
Post-Employment Benefits
The
Company maintains The Ohio Legacy Bank 401(k) Retirement Plan, (the “Plan”) a
qualified 401(k) plan. The Plan provides a 1% match on the first 4%
of cash contributed to the plan by employees, for all employees. The
Plan provides investment alternatives in large, mid, and small capitalization
stock funds, international stock funds, fixed income funds and OLCB
stock.
Tax
Deductibility of Executive Compensation
The
Compensation Committee also considers the potential impact of Section 162(m) of
the Internal Revenue code of 1986, as amended, which disallows a tax deduction
for any publicly held corporation for individual compensation exceeding $1.0
million in any taxable year for the CEO and other executive officers, other than
compensation that is performance-based under a plan that is approved by the
shareholders of the corporation. Based on these requirements, the committee has
determined that Section 162(m) will not prevent the Company from receiving a tax
deduction for any of the compensation paid to executive officers during
2008.
Other
Benefits and Perquisites
All
employees of the Company are eligible for the same comprehensive benefit program
that addresses short and long term disability, life insurance, medical insurance
and vacation. In addition, Mr. Kramer and Mr. Spradlin have the use
of Company owned vehicles as their positions require regular travel and our
analysis has determined that these vehicles and their operation are less
expensive than usual and customary mileage reimbursement rates. Mr.
Kramer has access to a Bank owned country club membership for the purpose of
relationship building with clients and prospects.
Potential
Payments upon Termination or Change in Control
The
Company and Ohio Legacy Bank, N.A., have entered into an employment agreement
with Mr. Kramer and change in control agreements with Mr. Spradlin and Ms.
Richards.
The
following summary of the payments that Messrs. Kramer and Spradlin and Ms.
Richards would receive upon a termination, change in control or diminution in
duties as described below assumes that the termination, change in control or
diminution in duties occurred on December 31, 2008 and the relevant stock price
is the closing market price of the Company’s stock on that date, which was
$2.25.
In the
event of a change in control of the Company, Mr. Kramer has the right to
terminate his employment and to receive a severance payment equal to 2.99 times
the current annual compensation (base salary plus the bonus awarded to the
executive in the Company’s most recently completed fiscal year) and to have any
unvested stock options accelerated. In the event that a change in
control occurred, Mr. Kramer would receive a severance payment of $598,000 and
his accelerated stock options would be valued at $0. In the event that Mr.
Kramer suffered a diminution of duties unrelated to a change in control of the
Company and elected to terminate his employment, he would receive a payment in
an amount equal to one times his current annual compensation and all unvested
stock options held by him would vest. Mr. Kramer would receive a
payment of $200,000 and his accelerated stock options would be valued at $0. The
agreement renews annually, automatically, for an additional year unless either
party furnishes at least 60 days prior notice to the other of its intent to
terminate the agreement.
In the
event of a change in control of the Company which leads to a material diminution
of duties, responsibilities or benefits within two years of the change in
control, Mr. Spradlin has the right to terminate his employment and to receive a
severance payment equal to 2.99 times his current annual compensation and to
have any unvested stock options accelerated. If the above named executive is
discharged by the Company other than for cause and there is an announcement of a
potential change in control within three months of the discharge and such change
in control occurs within one year of the discharge, he is entitled to the same
severance payment. In the event that a change in control occurs, Mr. Spradlin
would receive a severance payment of $388,700 and his accelerated stock options
would be valued at $0.
In the
event of a change in control of the Company which leads to a material diminution
of duties, responsibilities or benefits within two years of the change in
control, Ms. Richards has the right to terminate her employment and to receive a
severance payment equal to 1.5 times her current annual compensation. If the
above named executive is discharged by the Company other than for cause and
there is an announcement of a potential change in control within three months of
the discharge and such change in control occurs within one year of the
discharge, she is entitled to the same severance payment. In the event that a
change in control occurs, Ms. Richards would receive a severance payment of
$142,500.
In the
event that the employment of Messrs. Kramer or Spradlin is terminated (other
than in a connection with a change in control or diminution of duties), the
value of the unvested stock options that will accelerate is as
follows: Mr. Kramer $0 and Mr. Spradlin $0.
No other
termination benefits, voluntary or involuntary, or retirement benefits are
available to the Executive Officer Group.
No
severance payments under any employment agreement or change in control agreement
may be made by the Company to its executive officers without prior written
consent of the Office of the Comptroller of the Currency.
Summary
Compensation Table
Name
and Principal Position
|
|
|
Year
|
|
Salary
($)
(1)(5)
|
|
|
Bonus
($)
(2)
|
|
|
Stock
Awards
($)
|
|
|
Option
Awards
($)
|
|
|
Non
Equity Incentive Plan Compensation
($)
|
|
|
Change
in Pension Value and Nonqualified
Deferred Compensation
Earnings
($)
|
|
|
All
Other Comp-ensation
($)
(3)(4)(5)
|
|
|
Total
($)
|
|
D.
Michael Kramer
|
|
|
2008
|
|
|
200,000
|
|
|
|
-
|
|
|
|
N/A
|
|
|
|
-
|
|
|
|
N/A
|
|
|
|
N/A
|
|
|
|
|
|
|
209,041
|
|
President
and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chief
Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Scott
Dodds (6)
|
|
|
2008
|
|
|
130,000
|
|
|
|
-
|
|
|
|
N/A
|
|
|
|
-
|
|
|
|
N/A
|
|
|
|
N/A
|
|
|
|
-
|
|
|
|
130,000
|
|
Senior
Vice President –
Chief Banking Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Gregory
Spradlin
|
|
|
2008
|
|
|
130,000
|
|
|
|
-
|
|
|
|
N/A
|
|
|
|
-
|
|
|
|
N/A
|
|
|
|
N/A
|
|
|
|
27,823
|
|
|
|
157,823
|
|
Senior
Vice President –
Chief
Credit Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Derek
Williams (6)
|
|
|
2008
|
|
|
99,500
|
|
|
|
-
|
|
|
|
N/A
|
|
|
|
-
|
|
|
|
N/A
|
|
|
|
N/A
|
|
|
|
985
|
|
|
|
100,485
|
|
Senior
Vice President –
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chief
Deposit Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
Mr.
Kramer will receive no increase in base salary for
2009.
|
(2)
|
Bonus
amounts are reported in the year in which they are earned. Payment is made
to the executive in the following fiscal
year.
|
(3)
|
Includes
employer match on 401(k) as follows: Kramer - $1,577, Williams -
$985.
|
(4)
|
Includes
dues for country club membership as follows: Kramer -
$7,464
|
(5)
|
Other
annual compensation includes taxable fringe benefits for automobile and
living expenses of $27,823 for Mr.
Spradlin.
|
(6)
|
Mr.
Dodds’ and Mr. Williams’ employment with the Company terminated on January
31, 2009. No persons were hired as their
successors.
|
For a
description of the employment agreements please see “Potential Payments Upon
Termination or Change in Control” listed above. For a description of
the Company’s stock ownership plan please see “Compensation Discussion and
Analysis” listed above.
Option
Grants In Last Fiscal Year
No
options were granted in 2008.
Aggregated
Option Exercises and Fiscal Year-End Option Value Table
No stock
options were exercised by the named executives during fiscal years 2008 or
2007.
The
following table sets forth certain information concerning the value of
unexercised stock options granted under the Stock Ownership Plan and held as of
December 31, 2008, by the named executives.
Outstanding
Equity Awards at Fiscal Year-End
Named
Executive
|
|
Number
of Securities Underlying Unexercised Options (#)
Exercisable
|
|
|
Number
of Securities Underlying Unexercised Options (#)
Unexercisable
|
|
|
Equity
Incentive Plan Awards: Number of Securities Underlying Unexercised
Unearned Options (#)
|
|
|
Option
Exercise Price
($)
|
|
Option
Expiration Date
|
D.
Michael Kramer
|
|
|
15,000
|
|
|
|
-
|
|
|
|
N/A
|
|
|
|
12.000
|
|
4/28/2015
|
|
|
|
-
|
|
|
|
4,000
|
(1)
|
|
|
N/A
|
|
|
|
9.523
|
|
5/16/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Gregory
Spradlin
|
|
|
-
|
|
|
|
5,000
|
(2)
|
|
|
N/A
|
|
|
|
8.280
|
|
5/1/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Scott
Dodds
|
|
|
-
|
|
|
|
3,000
|
(3)
|
|
|
N/A
|
|
|
|
9.050
|
|
7/19/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Derek
Williams
|
|
|
5,000
|
(4)
|
|
|
-
|
|
|
|
N/A
|
|
|
|
9.220
|
|
10/3/2015
|
|
|
|
-
|
|
|
|
2,000
|
(3)
|
|
|
N/A
|
|
|
|
9.523
|
|
5/6/2016
|
(1)
|
These
options vest on May 16, 2009.
|
(2)
|
These
options vest on May 1, 2010
|
(3)
|
Mr.
Dodds and Mr. Williams’ employment with the Company terminated effective
January 31, 2009. These options expired on that
date.
|
(4)
|
Mr.
Williams’ employment with the Company terminated effective January 31,
2009. These options will expire on May 1,
2009,
|
Pension
Benefits
The
Company does not provide a pension benefit.
Nonqualified
Deferred Compensation
The
Company does not have any nonqualified deferred compensation
plans.
Compensation
Committee Composition and Data Sources
The
Compensation Committee comprises three independent directors, tasked with the
role of overseeing the compensation philosophy of the Company and monitoring of
external compensation data and the competitiveness of the Company’s
programs. The committee utilized publicly disclosed information from
the following sources for their review of compensation practices:
|
Consumers
Bancorp Incorporated
|
Minerva,
OH
|
|
CSB
Bancorp
|
Millersburg,
OH
|
|
Killbuck
Bancshares Incorporated
|
Killbuck,
OH
|
|
National
Bancshares Corporation
|
Orrville,
OH
|
|
Wayne
Savings Bancshares
|
Wooster,
OH
|
|
Western
Reserve Bancorp
|
Medina,
OH
|
These
companies range in size from $158.0 million to just over $400.0 million in
assets and generally represent similar levels of complexity as compared to
OLCB.
Additionally,
the committee receives and reviews the Crowe Horwath LLP and Company Bank
Compensation Survey, which annually details the compensation practices of over
500 community banks in over 30 states, ranging in sizes from $100.0 million to
over $5.0 billion in total assets.
The
Summary Compensation Table under Compensation of Directors and Executive
Officers above details other information regarding compensation and benefits
paid to the CEO; Mr. Kramer’s employment agreement is described in “Potential
Payments Upon Termination and Change of Control” above.
The
committee requires the CEO to make recommendations based on performance, peer
salary data and industry salary data for the remaining Executive Officers. Mr.
Kramer reviewed peer salary data from the same peer group as was the basis of
the CEO salary review and regional and national salary data. He also
reviewed performance against individual goals for each of the Executive
Officers. The committee reviewed and approved Mr. Kramer’s recommendations for
the base salary element of compensation for Mr. Spradlin.
Compensation
Committee Report
The
Compensation Committee has reviewed and discussed with management the
compensation discussion and analysis set forth above. Based on such
review and discussions, the Compensation Committee has recommended to the Board
of Directors that the compensation discussion and analysis be included in this
proxy statement and in the Annual Report on Form 10-K for the year ended
December 31, 2008, filed by the Company with the Securities and Exchange
Commission.
Submitted
by the Compensation Committee
Robert
F. Belden, Chairperson
D.
William Allen
J.
Edward Diamond
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
Security
Ownership of Management and Directors
Information
is set forth below regarding beneficial ownership of common shares of the
Company by each current director, each nominee, each named executive officer and
all directors and executive officers as a group. Except as otherwise
noted, each person has sole voting and investment power as to his common
shares. The information set forth below is as of March 31,
2009.
Name
|
|
Common
Shares
Beneficially
Owned
|
|
|
Common
Shares
Underlying
Warrants
and
Options
Exercisable
Within 60 Days
|
|
|
Total
|
|
|
Percent
Of
Class
|
|
D.
William Allen
|
|
|
13,000
|
|
|
|
17,000
|
|
|
|
30,000
|
|
|
|
1.2
|
%
|
Robert
F. Belden
|
|
|
109,700
|
|
|
|
22,000
|
|
|
|
131,700
|
|
|
|
5.4
|
|
J.
Edward Diamond
|
|
|
180,000
|
|
|
|
24,000
|
|
|
|
204,000
|
|
|
|
8.4
|
|
Scott
E. Dodds
|
|
|
2,500
|
|
|
|
-
|
|
|
|
2,500
|
|
|
|
*
|
|
Scott
J. Fitzpatrick
|
|
|
90,000
|
|
|
|
25,000
|
|
|
|
115,000
|
|
|
|
4.7
|
|
D.
Michael Kramer
|
|
|
13,255
|
|
|
|
15,000
|
|
|
|
32,225
|
|
|
|
1.2
|
|
Gregory
A. Long
|
|
|
47,058
|
|
|
|
25,000
|
|
|
|
72,058
|
|
|
|
3.0
|
|
Daniel
H. Plumly
|
|
|
35,679
|
|
|
|
58,500
|
|
|
|
94,179
|
|
|
|
3.9
|
|
Thomas
Schervish
|
|
|
64,154
|
|
|
|
25,000
|
|
|
|
89,154
|
|
|
|
3.7
|
|
Gregory
Spradlin
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
|
*
|
|
Derek
Williams
|
|
|
6,500
|
|
|
|
5,000
|
|
|
|
11,500
|
|
|
|
*
|
|
Melvin
J. Yoder
|
|
|
2,150
|
|
|
|
4,000
|
|
|
|
6,150
|
|
|
|
*
|
|
James
R Smail
|
|
|
151,699
|
|
|
|
-
|
|
|
|
151,835
|
|
|
|
6.2
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All
Directors and Executive
Officers
as a Group (13 persons)
|
|
|
715,801
|
|
|
|
220,500
|
|
|
|
936,301
|
|
|
|
38.5
|
%
|
* -
Ownership less than 1%
|
|
|
|
|
Security
Ownership of Certain Beneficial Owners
Information
is provided below about each person known by the Company to be the beneficial
owner of more than 5% of its outstanding common shares at March 1,
2009.
Name
and Address of
Beneficial Owner
|
|
Common
Shares
Beneficially
Owned
|
|
|
Common
Shares
Underlying
Warrants
and
Options
Exercisable
Within 60 Days
|
|
|
Total
|
|
|
Percent
of
Class
(4)
|
|
Wellington
Management Company, LLP
(1)
75
State Street
Boston,
Massachusetts 02109
|
|
|
194,200
|
|
|
|
-
0 -
|
|
|
|
194,200
|
|
|
|
8.8
|
%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
J.
Edward Diamond
(2)
P.O.
Box 9187
Canton,
OH 44711
|
|
|
180,000
|
|
|
|
24,000
|
|
|
|
204,100
|
|
|
|
9.1
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Tontine
Financial Partners, L.P.
(1)
Tontine
Management, L.L.C.
Jeffrey
L. Gendell
55
Railroad Avenue, 3rd Floor, Greenwich,
Connecticut 06830
|
|
|
154,700
|
|
|
|
-
0 -
|
|
|
|
154,700
|
|
|
|
7.0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert
F. Belden
(2)
P.O.
Box 20910
Canton,
Ohio 44701
|
|
|
109,700
|
|
|
|
22,000
|
|
|
|
131,700
|
|
|
|
5.9
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James
R. Smail
(3)
2285
Eagle Pass
Wooster
OH 44691
|
|
|
151,835
|
|
|
|
-0-
|
|
|
|
151,835
|
|
|
|
6.9
|
%
|
(1)
|
Obtained
ownership share through NASDAQ Corporate Services
Network.
|
(2)
|
Obtained
ownership share through direct contact with the
Company.
|
(3)
|
Obtained
ownership share through direct contact with the Company; includes 72,716
shares held by J.R. Smail Inc. over which Mr; Smail has sole voting and
dispositive power.
|
(4)
|
Calculated
based on the number of shares outstanding as of March 20,
2009.
|
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
During
fiscal year 2008, certain directors and executive officers and their associates
were customers of, or had transactions with the Company’s subsidiary, Ohio
Legacy Bank, N.A. All outstanding loans that were part of such transactions were
made in the ordinary course of business and on substantially the same terms,
including interest rates and collateral, as those prevailing at the time for
comparable transactions with unrelated parties, and did not involve more than a
normal risk of loss or present other unfavorable features. The
Company expects that similar transactions will occur in the future.
Loans to
individual directors and officers also must comply with Ohio Legacy Bank’s
lending policies, regulatory restrictions and statutory lending limits, and
directors with personal interest in any loan application are excluded from the
consideration of that loan application. As of December 31, 2008, the
aggregate balance of all such loans was approximately $3.9 million, or 3.0% of
the total net loans then outstanding.
During
fiscal year 2008, the law firm of Critchfield, Critchfield & Johnston, Ltd.,
and an affiliated company, Heartland Title Agency, provided legal and other
services to the Company and Ohio Legacy Bank. Mr. Plumly is the
Chairman and Secretary of the boards of the Company and Ohio Legacy Bank and
also is the Managing Member of the law firm of Critchfield, Critchfield &
Johnston, Ltd. During 2008, the Company and Ohio Legacy Bank paid
$91,325 to the law firm of Critchfield, Critchfield & Johnston, Ltd., and
$1,792 to Heartland Title Agency. Management and the board believe the cost of
services they provided is comparable to that available from a non-affiliated
firm.
SECTION
16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section
16(a) of the Securities Exchange Act of 1934 requires the Company’s officers and
directors, and persons who own more than ten percent of a registered class of
the Company’s equity securities, to file reports of ownership and changes in
ownership with the Securities and Exchange Commission
(SEC). Officers, directors and greater than ten percent shareholders
are required by SEC regulation to furnish the Company with copies of
all
Section
16(a) forms they file.
Based on
a review of Forms 3, 4 and 5 and amendments thereto, completed and submitted by
the Company on behalf of the officers and directors, it has been determined that
no forms were filed late.
PRINCIPAL
ACCOUNTANT FEES AND SERVICES
The Audit
and Compliance Committee has the sole authority to select, compensate, oversee,
evaluate and, where appropriate, replace the Company’s independent auditor.
Additionally, the charter requires the Audit and Compliance Committee to review
and approve in advance any audit and non-audit services to be provided by the
Company’s independent auditor, other than “prohibited non-auditing
services.” The committee has the sole authority to make these
approvals, although such approval has been delegated to the Chairman of the
Audit and Compliance Committee. Any actions taken by the Chairman are
subsequently presented to the committee for ratification. The
committee approved all services provided by the Company’s independent auditor in
2008.
Crowe
Horwath LLP has acted as the principal independent accountant of the Company
since October 2000. The Audit and Compliance Committee has appointed
Crowe Horwath to continue as the Company’s independent external auditors for
fiscal year 2009. Representatives of Crowe Horwath will be at the
2009 Annual Meeting of Shareholders. They will have an opportunity to
make a statement if they so desire and will be available to respond to
appropriate questions. During 2008 and 2007, the Company paid fees in the
aggregate of $146,750 and $134,510, respectively, to Crowe Horwath for various
accounting services. Those fees and services are detailed below.
Audit
Fees
The
following table summarizes the aggregate fees billed for each of the last two
fiscal years for professional services rendered by Crowe Horwath for the audit
of the Company’s annual financial statements and the review of financial
statements included in the Company’s Forms 10-Q and 10-K:
|
|
|
|
|
|
|
Audit
fees
|
|
$
|
127,450
|
|
|
$
|
126,360
|
|
Audit
related fees
|
|
|
-
|
|
|
|
-
|
|
All
other fees
|
|
|
-
|
|
|
|
-
|
|
|
|
|
|
|
|
|
|
|
Total audit fees
|
|
$
|
127,450
|
|
|
$
|
126,360
|
|
Tax
Fees
The
Company engaged Crowe Horwath to assist management with the preparation of the
Company’s 2008 and 2007 federal income tax returns and the State of Ohio
franchise tax returns. Fees related to these tax compliance services were
$19,300 and $8,150 during fiscal years 2008 and 2007, respectively. Crowe
Horwath did not perform tax planning services on a contingency fee
basis.
Audit-Related
and All Other Fees
There
were no other services provided by Crowe Horwath during 2008 and 2007 that are
not reported in the sections above.
INFORMATION
REGARDING BOARD MEETINGS AND
COMMITTEES
OF THE BOARD OF DIRECTORS
During
2008, the Board of Directors of the Company met 12 times. Additionally, the
independent directors of the Company met one time during 2008 without members of
management and employee directors present. During 2008, each director attended
at least 75% of the total number of meetings of the Board of Directors of the
Company and the board committees on which he served. Although the
Company does not have a formal policy regarding attendance by members of the
Board of Directors at the Company’s Annual Meeting of Shareholders, directors
are encouraged to attend and historically have done so.
Corporate
Governance Program
In order
to place an enhanced focus on the processes utilized by the Company in the
conduct of its business, the Company’s Board of Directors has implemented a
corporate governance program. The highlights of the program are as
follows:
Charters
for the Audit and Compliance Committee, the Nominating and Corporate Governance
Committee, the Compensation Committee and the Executive Committee, as well as
the Codes of Conduct and Ethics, are available, free of charge, on the Company’s
website, http://www.ohiolegacycorp.com. The development and implementation of
this corporate governance program is intended to be proactive in nature,
comprehensive in scope and forceful in application. The goal of this
program is to establish a governance process that fosters, promotes and mandates
that appropriate actions are taken and appropriate behavior is maintained, at
both the corporate and employee level, to ensure the ongoing success of the
Company.
Corporate
Governance and Nominating Committee
The
Corporate Governance and Nominating Committee comprises three directors whom the
board has determined are independent under rules of the NASD. Messrs. Belden,
Diamond and Fitzpatrick are members, with Mr. Diamond serving as the committee
chairperson. The members of this committee are appointed by the Board
of Directors and each may be removed, with or without cause, by a majority vote
of the Board of Directors. The Corporate Governance and Nominating Committee met
five times during 2008.
A summary
of the duties of the Corporate Governance and Nominating Committee is as
follows:
-
oversee
the evaluation of the board and the board’s effectiveness in fulfilling its
role, including a review and evaluation, at least annually, of the performance
of the Nominating and Corporate Governance Committee, and make periodic
recommendations for improving the board’s effectiveness, at least
annually;
Director
qualifications and nominations
The
committee’s goal is to assemble a Board of Directors that brings to the Company
a variety of perspectives and skills derived from high quality business and
professional experience. Although the committee has not adopted specific minimum
criteria for director nominees, the committee considers the following factors
when evaluating nominees:
-
the
knowledge, skills and experience of nominees, including experience in
business, finance, administration or public service, in light of prevailing
business conditions and the knowledge, skills and experience already possessed
by other members of the board;
The
committee identifies nominees by first evaluating the current members of the
Board of Directors willing to continue in service. Current members of the board
with skills and experience that are relevant to the Company’s business and who
are willing to continue in service are considered for re-nomination. If any
member of the board does not wish to continue in service, or if the committee
decides not to nominate a member for re-election, the committee first considers
the appropriateness of the size of the board. If the committee determines the
board seat should remain and a vacancy exists, the committee identifies the
desired skills and experience of a new nominee in light of the factors described
above. The committee may poll existing board members for candidates or engage a
third party to identify, evaluate or assist in the selection of a candidate to
fill the vacancy for the unexpired term. To date, the committee has not utilized
or paid a third party to assist in the process of identifying and evaluating
candidates
Nominations
of candidates for election as directors of the Company may be made at a meeting
of shareholders by or at the direction of the directors, by any nominating
committee or person appointed by the directors, or by any shareholder of the
Company entitled to vote for the election of directors who complies with the
notice procedures set forth in the Company’s Code of Regulations. Nominations by
shareholders are to be made pursuant to timely notice in writing to the
Secretary of the Company, as described more fully under “Shareholder Proposals
for the 2010 Annual Meeting” below.
Such
shareholder nominations must set forth:
(a)
|
as
to each person who is not an incumbent director whom the shareholder
proposes to nominate for election as a
director:
|
(i)
|
the
name, age, business address and residence address of such
person;
|
(ii)
|
the
principal occupation or employment of such
person;
|
(iii)
|
the
class and number of shares of the Company which are beneficially owned by
such person; and
|
(iv)
|
any
other information relating to such person that is required to be disclosed
in solicitations for proxies for election of directors pursuant to
Regulation 14A under the Securities Exchange Act of 1934 (or any
comparable successor rule or regulation under such
Act),
|
and
(b)
|
as
to the shareholder giving the
notice:
|
(i)
|
the
name and record address of such shareholder;
and
|
(ii)
|
the
class and number of shares of the Company that are beneficially owned by
the shareholder. Such notice shall be accompanied by the written consent
of each proposed nominee to serve as a director of the Company, if
elected.
|
To date,
the Company has not received a shareholder nominee for director.
According
to Section 10 of the Company’s Code of Regulations, except as otherwise provided
by Ohio law, any director(s) may be removed from office, with or without
assigning any cause, by the affirmative vote of at least eighty percent (80%) of
the outstanding voting stock present in person or represented by proxy, entitled
to vote in respect thereof, at an annual meeting or at any special meeting duly
called.
Shareholder
communications and proposals
The
Company’s Code of Regulations provides guidance for shareholders as to the
information required to be submitted to the Company and the manner of
communications with the Board of Directors, as well as defining timely
submissions by shareholders. The information required by the Code of Regulations
related to shareholder nominees to the Board of Directors is provided above
under “Director qualifications and nominations.” Timely submissions and the
manner of their delivery are described under “Shareholder Proposals for the 2010
Annual Meeting” below.
Compensation
Committee
The
Compensation Committee of the Board of Directors comprises three directors, each
of whom has been determined by the Board of Directors to be independent under
NASD rules and satisfies the requirements of an outside director for purposes of
Section 162(m) of the Internal Revenue Code.
The members of the
committee may be removed, with or without cause, by a majority vote of the Board
of Directors. Messrs. Belden, Diamond and Allen currently serve on the
committee. The committee met two times during 2008.
Under the
committee’s charter, the committee’s primary duties include:
-
reviewing
and evaluating the performance of the CEO, executive officers and key
employees of the Company in light of the goals and objectives of the Company
and approving their annual compensation packages, including base salaries and
bonuses, stock options and other stock-based incentives, variable pay amounts
and variable pay metrics, based on these evaluations;
-
supervising
the administration of the Company’s incentive compensation and stock programs,
and providing oversight with respect to the financial aspects of the Company’s
benefit plans, including funding policies and investment
performance.
Audit
and Compliance Committee
The
Company’s Board of Directors has created a separately-designated standing Audit
and Compliance Committee which comprises four independent directors, as defined
by Rule 10A-3 of the Exchange Act, Section 301(3)(B) of the Sarbanes Oxley Act
of 2002, and applicable NASD rules. The Board of Directors has granted specific
authority and responsibilities to the Audit and Compliance Committee through the
Audit and Compliance Committee Charter. This charter was filed with the SEC and
is available on the Company’s website. The Audit and Compliance Committee was
formed with the purpose of, among other duties described in the charter,
overseeing the Company’s accounting and financial reporting processes and audits
of the Company’s financial statements. Messrs. Long, Fitzpatrick, Yoder and
Allen are members of the Audit and Compliance Committee. The Audit and
Compliance Committee met eleven times during 2008.
The Audit
and Compliance Committee has designated Mr. Long to serve as the committee’s
chairperson and the Company’s Audit Committee Financial Expert. The committee
determined Mr. Long has an understanding of generally accepted accounting
principles and financial statements and the ability to assess the general
application of those principles in connection with the accounting for estimates,
accruals and reserves. Mr. Long has an understanding of internal control over
financial reporting and the functions of an audit committee. He acquired these
attributes through his education and experience in preparing, auditing and
analyzing financial statements.
The Audit
and Compliance Committee has developed procedures for the receipt, retention and
treatment of complaints received by the Company from shareholders regarding
accounting, internal accounting controls or auditing matters and a process for
receiving and investigating confidential, anonymous submission by employees of
the Company or its subsidiary of concerns regarding questionable accounting or
auditing matters. Any such
submissions,
as well as any other communications from shareholders, may be made to the
Chairperson of the Audit and Compliance Committee at the following address and
phone number:
Mr.
Gregory A. Long
Long,
Cook & Samsa, Inc., CPAs
505 North
Market Street
Wooster,
Ohio 44691
330-262-7111
Report
of the Audit and Compliance Committee
The Audit
and Compliance Committee has reviewed and discussed with the Company’s
management the audited financial statements of the Company for the fiscal year
ended December 31, 2008. The committee has also discussed with Crowe
Horwath all matters required by Statements on Auditing Standards No. 61,
Communications with Audit
Committees
. The committee has also received the written
disclosures and the letter from Crowe Horwath required by Independence Standards
Board Standard No. 1, and has discussed with Crowe Horwath its
independence.
Based on
the review and discussions noted above, the Audit and Compliance Committee
recommended to the Board of Directors that the audited financial statements be
included in the Company’s Annual Report on Form 10-K for the fiscal year ended
December 31, 2008, for filing with the SEC.
Submitted
by the Audit and Compliance Committee
Gregory
A. Long, Chairperson
Scott
J. Fitzpatrick
Melvin
J. Yoder
D.
William Allen
COMPENSATION
COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
None of
the members of the Board of Directors who served on the Compensation Committee
during fiscal year 2008 were our officers or employees or had any relationship
with us that would be required to be disclosed by us under Item 404 of
Regulation S-K promulgated by the Securities and Exchange
Commission.
SHAREHOLDER
PROPOSALS FOR THE 2010 ANNUAL MEETING
To be
considered timely, a shareholder's notice shall be delivered to or mailed and
received at the principal executive offices of the Company not less than 60 days
nor more than 90 days prior to the meeting; provided, however, that in the event
that less than 75 days' notice or prior public disclosure of the date of the
meeting is given or made to shareholders, notice by the shareholder to be timely
must be so received not later than the close of business on the 15th day
following the earlier of the day on which such notice of the date of the meeting
was mailed or such public disclosure was made.
The 2010
Annual Meeting of Shareholders of Ohio Legacy Corp is scheduled to be held on
April 23, 2010. Any shareholder who intends to present a proposal at that
meeting, and who wishes to have the proposal included in the Company’s proxy
statement and form of proxy for that meeting, must deliver the proposal to the
Company not later than November 15, 2009. Any shareholder who intends
to present a proposal at the 2009 Annual Meeting other than for inclusion in the
Company’s proxy statement and form of proxy must deliver the proposal to the
Company no later than February 23, 2010 (60 days prior to the meeting), and no
earlier than January 23, 2010 (90 days prior to the meeting), to be considered a
timely submission. The Company reserves the right to exercise discretionary
voting authority with respect to any untimely shareholder
proposals.
All
written submissions of candidates for nomination to the Board of Directors of
the Company and other proposals for inclusion in the proxy statement or annual
meeting should be made to the Secretary of the Company as follows:
Mr.
Daniel H. Plumly
Critchfield,
Critchfield & Johnston, Ltd.
225 N.
Market Street
Wooster,
Ohio 44691
The
Secretary shall document the receipt of the notice and forward the notice to the
Chairperson of the Corporate Governance and Nominating Committee for review and
consideration by the entire committee.
OTHER
MATTERS
The Board
of Directors is unaware of any matters other than those outlined in this Proxy
Statement that may be presented at the Annual Meeting for action on the part of
the shareholders. In case any other matters should properly come
before the Annual Meeting, or any adjournment thereof, it is the intention of
the person named in the enclosed proxy to vote in accordance with his best
judgment.
|
|
|
|
|
|
|
|
By
Order of the Board of Directors
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
March 31,
2009
Ohio Legacy (NASDAQ:OLCB)
Graphique Historique de l'Action
De Mai 2024 à Juin 2024
Ohio Legacy (NASDAQ:OLCB)
Graphique Historique de l'Action
De Juin 2023 à Juin 2024