Please wait

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

(Amendment No. ___)

Filed by the Registrant x

Filed by a Party other than the Registrant ¨

 

Check the appropriate box:

¨Preliminary Proxy Statement
¨Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
xDefinitive Proxy Statement
¨Definitive Additional Materials
¨Soliciting Material Pursuant to Rule 14a-12

 

FIRST SOUTH BANCORP, INC.
(Name of the Registrant as Specified in Its Charter)

 

 
(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

 

Payment of Filing Fee (Check the appropriate box):

xNo fee required.
¨Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

 

(1)Title of each class of securities to which transaction applies:
   

 

(2)Aggregate number of securities to which transaction applies:
   

 

(3)Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined):
   

 

(4)Proposed maximum aggregate value of transaction:
   

 

(5)Total fee paid:
   

 

¨Fee paid previously with preliminary materials: _______________________________________________________

 

¨Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

(1)Amount Previously Paid:
   

 

(2)Form, Schedule or Registration Statement No.:
   

 

(3)Filing Party:
   

 

(4)Date Filed:
   

 

 
 

 

First South Bancorp, Inc.

 

April 19, 2013

 

Dear Fellow Stockholder:

 

You are invited to attend the Annual Meeting of Stockholders (the “Annual Meeting”) of First South Bancorp, Inc. (the “Company”) to be held at the main office of First South Bank (the “Bank”) located at 1311 Carolina Avenue, Washington, North Carolina on Thursday, May 23, 2013, at 11:00 a.m., Eastern Time.

 

The attached Notice of Annual Meeting and Proxy Statement (the “Proxy Materials”) describe the formal business to be transacted at the Annual Meeting, which includes a report on the operations of the Company. Also enclosed is a copy of our 2012 Annual Report. Directors and officers of the Company and the Bank will be present at the Annual Meeting to respond to any questions that you and other stockholders may have.

 

The Proxy Materials and our 2012 Annual Report are also available to our stockholders on a publicly accessible Internet website. You may read, print and download our Proxy Materials and our 2012 Annual Report at http://www.cfpproxy.com/4205. Also included on the publicly accessible Internet website is our Annual Report on Form 10-K, as filed with the Securities and Exchange Commission, which contains detailed information concerning the activities and operating performance of the Company.

 

The business to be conducted at the Annual Meeting consists of the election of three directors and the ratification of the appointment of Turlington and Company, L.L.P. as our independent registered public accounting firm for the year ending December 31, 2013. The Board of Directors unanimously recommends a vote “FOR” the election of the director nominees, and “FOR” the ratification of the appointment of Turlington and Company, L.L.P. as our independent registered public accounting firm for the year ending December 31, 2013.

 

On behalf of the Board of Directors, we urge you to vote now, even if you currently plan to attend the Annual Meeting. Please sign, date and return the accompanying Proxy Card as soon as possible. Your vote is important, regardless of the number of shares you own. This will not prevent you from voting in person but will assure that your vote is counted if you are unable to attend the meeting. It will also help ensure that a quorum is present for the conduct of business at the meeting.

 

On behalf of the Board of Directors and all the employees of the Company and the Bank, I wish to thank you for your continued support.

 

  Sincerely,
   
  /s/ Bruce W. Elder
   
  Bruce W. Elder
  President and
  Chief Executive Officer

 

 
 

 

FIRST SOUTH BANCORP, INC.
1311 Carolina Avenue
Washington, North Carolina 27889
 
 
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To be Held on May 23, 2013
 

 

NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the “Annual Meeting”) of First South Bancorp, Inc. (the “Company”) will be held at the main office of First South Bank (the “Bank”) located at 1311 Carolina Avenue, Washington, North Carolina on Thursday, May 23, 2013, at 11:00 a.m., Eastern Time.

 

The Annual Meeting is for the purpose of considering and acting upon the following matters:

 

1. The election of three directors to serve three-year terms;

 

2. The ratification of the appointment of Turlington and Company, L.L.P. as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013; and

 

such other matters that properly come before the meeting or any adjournment thereof. The Board of Directors is not aware of any other business to come before the Annual Meeting.

 

Stockholders of record at the close of business on April 2, 2013 will be entitled to vote at the Annual Meeting and any adjournments.

 

We are enclosing a copy of First South Bancorp, Inc.’s 2012 Annual Report with this proxy statement.

 

You can vote in one of three ways as follows: Mark, sign and date your proxy card and return it promptly in the enclosed postage paid envelope; or, call toll free 1-855-484-1033 on a touch-tone phone (there is no charge to you for this call); or, via the Internet at http://www.rtcoproxy.com/fsbk and follow the instructions.

 

If you choose to vote by signing and returning the enclosed Proxy Card, which is solicited by the Board of Directors, please mail it promptly in the enclosed postage paid envelope. The proxy will not be used if you attend and vote at the Annual Meeting in person.

 

  BY ORDER OF THE BOARD OF DIRECTORS
   
  /s/ William L.  Wall
   
  William L. Wall
  Secretary

 

Washington, North Carolina

April 19, 2013

 

IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF FURTHER REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM. ENCLOSED IS A PROXY CARD WITH A SELF-ADDRESSED ENVELOPE FOR YOUR CONVENIENCE. NO POSTAGE WILL BE REQUIRED IF MAILED IN THE UNITED STATES.

 

 
 

 

PROXY STATEMENT
OF
FIRST SOUTH BANCORP, INC.
1311 Carolina Avenue
Washington, North Carolina 27889
 
ANNUAL MEETING OF STOCKHOLDERS
May 23, 2013
 
 
GENERAL

 

This Proxy Statement is furnished to stockholders of First South Bancorp, Inc. (the “Company”) in connection with the solicitation by the Board of Directors of the Company (the “Board”) of proxies to be used at the Annual Meeting of Stockholders (the “Annual Meeting”) which will be held at the main office of First South Bank (the “Bank”) located at 1311 Carolina Avenue, Washington, North Carolina on Thursday, May 23, 2013, at 11:00 a.m., Eastern Time, and at any adjournment thereof. The accompanying Notice of Annual Meeting and proxy card and this Proxy Statement are being released to stockholders on or about April 19, 2013.

 

VOTING AND REVOCABILITY OF PROXIES

 

Stockholders who execute proxies retain the right to revoke them at any time. Unless so revoked, the shares represented by properly executed proxies will be voted at the Annual Meeting and all adjournments thereof. Proxies may be revoked by written notice to William L. Wall, Secretary of the Company, at the address shown above, by filing a later-dated proxy prior to a vote being taken on a particular proposal at the Annual Meeting or by attending the Annual Meeting and voting in person. The presence of a stockholder at the Annual Meeting will not in itself revoke such stockholder’s proxy.

 

Proxies solicited by the Board of Directors of the Company will be voted in accordance with the directions given therein. Where no instructions are indicated, proxies will be voted FOR the nominees for director set forth in this Proxy Statement, and FOR the ratification of the appointment of the independent registered public accounting firm. The proxy confers discretionary authority on the persons named therein to vote with respect to the election of any person as a director where the nominee is unable to serve or for good cause will not serve, and matters incident to the conduct of the Annual Meeting. If any other business is presented at the Annual Meeting, proxies will be voted by those named therein in accordance with the determination of a majority of the Board of Directors. Proxies marked as abstentions will not be counted as votes cast. Shares held in “street name” which have been designated by brokers on proxies as not voted will not be counted as votes cast. Proxies marked as abstentions or as broker non-votes, however, will be treated as shares present for purposes of determining whether a quorum is present.

 

VOTING SECURITIES AND SECURITY OWNERSHIP

 

The securities entitled to vote at the Annual Meeting consist of the Company’s common stock, par value $.01 per share (the “Common Stock”). Stockholders of record as of the close of business on April 2, 2013 (the “Record Date”) are entitled to one vote for each share of Common Stock then held. As of April 2, 2013, there were 9,751,271 shares of Common Stock issued and outstanding. The presence, in person or by proxy, of at least one-third of the total number of shares of Common Stock outstanding and entitled to vote will be necessary to constitute a quorum at the Annual Meeting.

 

1
 

 

Security Ownership of Management. As of April 2, 2013, the beneficial ownership of the Common Stock by each of the Company’s directors, named executive officers, and by directors and executive officers as a group was as follows:

 

   Shares of Common Stock     
   Beneficially Owned as   Percent of 
   of April 2, 2013 (1)   Class (2) 
Directors:          
Bruce W. Elder   17,700    0.18%
Linley H. Gibbs, Jr.   154,794(3)   1.59 
Frederick N. Holscher   115,915(4)   1.19 
Frederick H. Howdy   203,000    2.08 
L. Steven Lee   25,900(5)   0.27 
Charles E. Parker, Jr.   157,440(6)   1.61 
Marshall T. Singleton   261,672(7)   2.68 
           
Named Executive Officers          
Who Are Not Directors:          
J. Randall Woodson   48,529(8)   0.49 
John F. Nicholson, Jr.   43,751(9)   0.45 
Thomas A. Vann (10)   286,679(11)   2.94 
           
All directors and executive officers of the  Company as a group (14 persons)   1,423,760(12)   14.51 

 

 

(1)In accordance with Rule 13d-3 under the Securities Exchange Act of 1934 (the “Exchange Act”), a person is deemed to be the beneficial owner, for purposes of this table, of any shares of Common Stock if he or she has or shares voting or investment power with respect to such Common Stock. As used herein, “voting power” is the power to vote or direct the voting of shares and “investment power” is the power to dispose or direct the disposition of shares. Except as otherwise noted, ownership is direct, and the named individuals and group exercise sole voting and investment power over the shares of the Common Stock.
(2)Based on a total of 9,751,271 shares of Common Stock outstanding as of April 2, 2013.
(3)Includes 51,750 shares owned by a family trust.
(4)Includes 7,832 shares owned by Mr. Holscher’s spouse.
(5)Includes 5,000 shares owned by a family trust and 900 shares owned by Mr. Lee’s spouse.
(6)Includes 225 shares owned by Mr. Parker’s spouse.
(7)Includes 7,512 shares owned by Mr. Singleton’s spouse.
(8)Includes 33,500 shares Mr. Woodson has the right to acquire upon the exercise of options exercisable within 60 days of April 2, 2013.
(9)Includes 13,000 shares Mr. Nicholson has the right to acquire upon the exercise of options exercisable within 60 days of April 2, 2013.
(10)Mr. Vann retired from his positions as President and Chief Executive Officer of the Company and the Bank on August 31, 2012.
(11)Includes 75,900 shares owned by Mr. Vann’s spouse.
(12)Includes 62,250 shares executive officers as a group have the right to acquire upon the exercise of options exercisable within 60 days of April 2, 2013.

 

Changes in Control. Management of the Company knows of no arrangements, including any pledge by any person of securities of the Company, the operation of which may at a subsequent date result in a change in control of the Company.

 

As of April 2, 2013, no stockholder known to management owned more than 5% of the Company’s Common Stock.

 

PROPOSAL ONE — ELECTION OF DIRECTORS

 

General. The Board currently consists of seven members. The Company’s Articles of Incorporation require that directors be divided into three classes, as nearly equal in number as possible, with approximately one-third of the directors elected each year. At the Annual Meeting, three directors will be elected for terms expiring at the 2016 Annual Meeting. The Board has nominated Bruce W. Elder, Linley H. Gibbs, Jr. and L. Steven Lee to serve as directors for a three-year period. Each nominee is currently a member of the Board. Under Virginia law and the Company’s Bylaws, directors are elected by a plurality of the votes present in person or by proxy at a meeting at which a quorum is present. It is intended that the persons named in the proxies solicited by the Board for the 2013 Annual Meeting will vote for the election of the named nominees. If any nominee is unable to serve, the shares represented by all valid proxies will be voted for the election of such substitute as the Board may recommend or the size of the Board may be reduced to eliminate the vacancy. At this time, the Board knows of no reason why any nominee might be unavailable to serve.

 

2
 

 

The following table sets forth, for each nominee for director and continuing director of the Company, his age, the year he first became a director of the Company and the expiration of his term as a director. Each director of the Company also is a member of the Board of Directors of First South Bank (the “Bank”). All of the directors are independent under the current listing standards of the NASDAQ Stock Market, except for Mr. Elder, because he is an employee of the Company and the Bank. In determining the independence of the directors, the Board also considers transactions, relationships or arrangements between the Company, the Bank and its directors that are not required to be disclosed in the Company’s proxy statement.

 

Name  Age at
December 31,
2012
   Year first
Elected
as Director of
the Company
   Current Term
 to Expire
   Position(s)
 Held
                
BOARD NOMINEES FOR TERMS TO EXPIRE IN 2016
                
Bruce W. Elder   50    2012(1)   2013   Director, President and
Chief Executive Officer
Linley H. Gibbs, Jr.   81    1996    2013   Director
L. Steven Lee   62    2013(2)   2013   Director
                   
DIRECTORS CONTINUING IN OFFICE
 
Charles E. Parker, Jr.   76    1996    2014   Director
Marshall T. Singleton   73    1996    2014   Director
                   
Frederick N. Holscher   64    1996    2015   Director
Frederick H. Howdy   81    1996    2015   Director

 

 

(1)Appointed as a director on August 31, 2012, to fill a vacancy on the Board created by the retirement of a director whose term would expire at the 2013 Annual Meeting.
(2)Appointed as a director on January 24, 2013, to fill an increase in the number of directors for a term until the 2013 Annual Meeting, at which directors are elected.

 

Qualifications of Directors. A description of the specific experience, qualifications, attributes, or skills that led to the conclusion that each of the nominees and incumbent directors should serve as a director of the Company is presented below. Each of these directors brings a unique perspective and set of qualifications to the Board. Many are natives of eastern North Carolina and are connected to the local community and the Bank’s market area through their professional pursuits and civic involvement. The Company’s directors have attended many educational programs sponsored by the North Carolina Bankers Association, as well as recurring training sessions with accountants, attorneys and consultants in order to keep them current and informed on key banking issues and strategies.

 

Bruce W. Elder has been a director of the Company and the Bank since August 2012, and also serves as President and Chief Executive Officer of each of them. Prior to joining the Bank, Mr. Elder was employed with Crescent Financial Corporation and Crescent State Bank of Cary, North Carolina from 1998 to 2012, serving as Senior Vice President and Chief Financial Officer; and with Mutual Community Savings Bank of Durham, North Carolina, serving as Chief Financial Officer. Mr. Elder attended North Carolina State University, graduating with a degree in accounting. He is also a Certified Public Accountant in the State of North Carolina and the Commonwealth of Virginia. See “Committees of the Board of Directors” below for a discussion on the various board committees on which Mr. Elder currently serves.

 

Linley H. Gibbs, Jr. has been a director of the Bank since 1985. In 1992, Mr. Gibbs retired as a general manager of Hamilton Beach, an appliance manufacturing company in Washington, North Carolina after 23 years with the company. As general manager, he also had responsibilities as senior officer for budgeting and financial oversight. Mr. Gibbs attended the University of North Carolina at Chapel Hill, graduating with a degree in industrial management. He has served on the boards of many local and national civic, service and trade organizations including the Beaufort County Crime Stoppers, Washington Tourism Development Authority, Beaufort County United Way, Washington/Beaufort County Chamber of Commerce and the advisory board of Appliance Magazine. He was also a former local advisory board member of North Carolina National Bank. Mr. Gibbs has previously served as both Chairman and Vice-Chairman of the boards of both the Company and the Bank. See “Committees of the Board of Directors” below for a discussion on the various board committees on which Mr. Gibbs currently serves.

 

3
 

 

L. Steven Lee has been a director of the Company and the Bank since January 2013. Mr. Lee is a graduate of Chowan College, graduating with a degree in business administration, and the General Motors Merchandizing and Management School. He is the owner, President and General Manager of Lee Chevrolet, Inc. in Washington, North Carolina, which he joined in 1972. He has financial oversight responsibilities of his business, and has the experience necessary to read and understand fundamental financial statements. He is a member of the National Automobile Dealers Association (NADA) and the North Carolina Automobile Dealers Association (NCADA). He currently serves on the board of directors of the NCADA and the Dealers Choice Mutual Insurance Company. He is a member of the Kiwanis Club and the Washington Yacht and Country Club, having served as a member to the board of directors of each organization. See “Committees of the Board of Directors” below for a discussion on the various board committees on which Mr. Lee currently serves.

 

Charles E. Parker, Jr. has been a director of the Bank since 1971. Mr. Parker attended Wake Forest University, graduating with a degree in physical education. He is Senior Vice President of the Robinson and Stith Insurance Agency in New Bern, North Carolina, which he joined in 1989. He was co-owner of the Morris Insurance Agency in Washington, North Carolina from 1961 to 1988. In the insurance business, he has been active in the appraisal valuation of both residential and commercial property. He has served on the boards and as a member of many local and statewide civic and service organizations including the Craven Regional Medical Center Foundation, New Bern/Craven County Chamber of Commerce, Commodore of the Eastern Carolina Yacht Club, President’s Committee at Wake Forest University and the Wake Forest University Deacon Club. See “Committees of the Board of Directors” below for a discussion on the various board committees on which Mr. Parker currently serves.

 

Marshall T. Singleton has been a director of the Bank since 1990. He has been a co-owner of B.E. Singleton & Sons, a highway construction firm in Washington, North Carolina, since 1960. Mr. Singleton attended the Citadel University studying engineering. He has served on the boards and as a member of many local civic and service organizations including the Salvation Army, Washington/Beaufort County Chamber of Commerce, Turnage Theater Foundation, Committee of 100 and was a former local advisory board member of First Citizens Bank. He also serves on the board of trustees of the First United Methodist Church. Mr. Singleton currently serves as Vice-Chairman of the Board of both the Company and the Bank. See “Committees of the Board of Directors” below for a discussion on the various board committees on which Mr. Singleton currently serves.

 

Frederick N. Holscher has been a director of the Bank since 1985 and currently serves as general counsel for the Bank. Mr. Holscher attended the University of North Carolina at Chapel Hill, graduating with a degree in political science. He is also a graduate of the UNC-Chapel Hill law school and is currently an attorney and president of the law firm of Rodman, Holscher, Francisco & Peck, P.A. located in Washington, North Carolina and he has been with the firm since 1973. He is an active member of the Beaufort County Bar Association, the Second Judicial District Bar Association and the North Carolina Bar Association. He has served on the boards of many local and statewide civic and service organizations including the Salvation Army, Washington Board of Realtors, Washington/Beaufort County Chamber of Commerce and the Eastern Region of Friends of the Institute of Government. Mr. Holscher currently serves as Chairman of the Board of both the Company and the Bank, and has previously served as Vice-Chairman of both boards, respectively. See “Committees of the Board of Directors” below for a discussion on the various board committees on which Mr. Holscher currently serves.

 

Frederick H. Howdy has been a director of the Bank since 1975. He is currently President of Drs. Freshwater and Howdy P.A., a dental health care corporation located in New Bern, North Carolina. Prior to that, he was a practicing dentist in Washington, North Carolina for 36 years. Dr. Howdy did his undergraduate studies at the University of North Carolina at Chapel Hill and received his DDS from the UNC School of Dentistry at Chapel Hill. He has served on the boards of many local and statewide civic and service organizations including the Beaufort County Hospital Foundation, North Carolina Board of Dental Examiners, as president of the North Carolina Dental Foundation, chairman of the Beaufort County ABC Board, chairman of the Beaufort County Health Department and as a commissioner on the North Carolina Banking Commission. Dr. Howdy has previously served as both Chairman and Vice-Chairman of the boards of both the Company and the Bank. See “Committees of the Board of Directors” below for a discussion on the various board committees on which Dr. Howdy currently serves.

 

The Board of Directors recommends that stockholders vote “FOR” the nominees for director of the Company for the terms indicated.

 

4
 

 

Executive Officers Who Are Not Directors

 

The following sets forth information with respect to executive officers who do not serve on the Board of Directors.

 

    Age at    
    December 31,    
Name   2012   Title (1)
Sherry L. Correll   58   Executive Vice President of Bank Operations
Kristie W. Hawkins   47   Treasurer and Controller of the Company and the Bank
Paul S. Jaber   56   Executive Vice President of Mortgage Lending
Scott C. McLean   48   Executive Vice President and Chief Financial Officer of the Company and the Bank
John F. Nicholson, Jr.   61   Executive Vice President and Chief Credit Officer
J. Randy Woodson   51   Executive Vice President and Chief Operating Officer

 

 

(1)All positions are with the Bank unless indicated otherwise.

 

Sherry L. Correll joined the Bank in 1985 and currently serves as Executive Vice President of Bank Operations. Prior to 2008, she served as Executive Vice President of Deposit Operations.

 

Kristie W. Hawkins joined the Bank in 1982. Prior to her current position of Controller and Treasurer, she served as the Bank’s Assistant Treasurer and Assistant Secretary as well as accounting department supervisor.

 

Paul S. Jaber joined the Bank in 2002 and currently serves as Executive Vice President of Mortgage Operations. Prior to joining the Bank, Mr. Jaber served as Senior Vice President of Mortgage Lending of Triangle Bank in Raleigh, North Carolina from 1999 to 2001, and as Senior Vice President of Mortgage Lending of United Federal Savings Bank of Rocky Mount, North Carolina from 1979 to 1999.

 

Scott C. McLean joined the Bank in October 2012 and currently serves as Executive Vice President and Chief Financial Officer of the Company and the Bank. Prior to joining the Bank, Mr. McLean served as Executive Vice President, Chief Financial Officer and Chief Risk Officer of KeySource Commercial Bank in Durham, North Carolina from 2007 to 2012. Prior to that, he was employed in various financial accounting and auditing capacities with Southern Community Bank and Trust, Bank of America Corporation, Signet Bank and the Federal Reserve Bank of Richmond. Mr. McLean is a Certified Public Accountant and has a certification as a Commissioned Bank Examiner of the Federal Reserve System.

 

John F. Nicholson, Jr., joined the Bank in 2006 as Senior Vice President and Credit Risk Manager and became Executive Vice President and Chief Credit Officer in 2008. Prior to joining the Bank, Mr. Nicholson served as a Senior Business Intermediary from 2001 to 2006 with C. J. Harris & Company. Prior to that, Mr. Nicholson had twenty-three years of banking experience in various credit administration capacities with Wachovia Bank and United Carolina Bank. Most recently he served as Senior Vice President and Senior Credit Administrator with United Carolina Bank in Raleigh, North Carolina.

 

J. Randy Woodson joined the Bank in 2008 and currently serves as Executive Vice President and Chief Operating Officer. Prior to joining the Bank, Mr. Woodson was employed with Crestar Bank from 1984 to 1998 in various commercial loan capacities. Mr. Woodson joined Valley Bank of Roanoke, Virginia in 1998 as Senior Loan Officer and served as Chief Lending Officer from 2000 to 2005 and most recently served with Valley Bank as Executive Vice President and Chief Operating Officer from 2005 to 2007.

 

5
 

 

Committees of the Board of Directors

 

The Board meets monthly and may have additional special meetings. During the year ended December 31, 2012, the Board met 16 times. No director attended fewer than 75% in the aggregate of the total number of Company board of directors meetings held during the year ended December 31, 2012, and the total number of meetings held by committees on which he served during such fiscal year.

 

Audit Committee. The Audit Committee has been established in accordance with Section 3(a)(58)(A) of the Exchange Act. The Audit Committee consists of Directors Gibbs, Lee, Parker and Singleton, who currently serves as Chairperson. The members of the Audit Committee are “independent,” as “independent” is defined in Rule 5605(a)(2) of the NASDAQ Stock Market Rules. The function of the Audit Committee is to select the independent auditors to be engaged by the Company, to review and approve audit reports prepared by the independent auditors, to review and approve audit policies, and to review and approve annual and quarterly Securities and Exchange Commission (“SEC”) filings. The Company’s Board of Directors has determined that one member of the Audit Committee, Linley H. Gibbs, Jr., qualifies as an “audit committee financial expert” as defined in Item 407(d)(5)(ii) of Regulation S-K promulgated by the SEC. Under this definition, an “audit committee financial expert” is a person who has the following attributes: (i) an understanding of generally accepted accounting principles and financial statements; (ii) the ability to assess the general application of generally accepted accounting principles (“GAAP”) in connection with the accounting for estimates, accruals and reserves; (iii) experience preparing, auditing, analyzing or evaluating financial statements that are of the same level of complexity that can be expected in the Company’s financial statements, or experience supervising people engaged in such activities; (iv) an understanding of internal controls and procedures for financial reporting; and (v) an understanding of audit committee functions. Director Gibbs is “independent,” as such term is defined in Rule 5605(a)(2) of the NASDAQ Stock Market Rules. The Board has adopted a charter for the Audit Committee, and it is available on the Company’s Internet website located at www.firstsouthnc.com. The Audit Committee met seven times during the year ended December 31, 2012.

 

Executive Committee. The Executive Committee consists of Directors Elder, Gibbs, Howdy, and Holscher, who currently serves as Chairperson. The Executive Committee is authorized, between meetings of the Board, to perform all duties and exercise all authority of the Board, except those duties and authorities delegated to other committees of the Board, and its primary function is to consider matters that require immediate attention. The Executive Committee met 27 times during the year ended December 31, 2012.

 

Nominating Committee. The Nominating Committee consists of Directors Howdy, Singleton and Holscher, who currently serves as Chairperson. The Nominating Committee nominates persons for election as directors at the Company’s Annual Meeting. The members of the Nominating Committee are “independent directors” as defined in NASDAQ listing standards. The Board has adopted a Charter for the Nominating Committee. The Nominating Committee Charter is available on the Company’s Internet website located at www.firstsouthnc.com. The Nominating Committee met two times during the year ended December 31, 2012.

 

The Nominating Committee considers a candidate’s personal and professional integrity, knowledge of the banking business, involvement in community business and civic affairs, and also considers whether the candidate would provide adequate representation in the Bank’s market area. There is not a formal policy requiring the Nominating Committee to consider diversity in its identification of nominees to the Board of Directors, however, they value diversity, including diversity of background, experience, and expertise. Any nominee for director made by the Nominating Committee must be highly qualified with regard to some or all the attributes listed in the preceding sentence. In searching for qualified director candidates to fill vacancies, the Nominating Committee solicits the Company’s directors for the names of potential qualified candidates. The Nominating Committee may ask the Company’s directors to pursue their business contacts for the names of potentially qualified candidates. The Nominating Committee would then consider the potential pool of director candidates, select the top candidate based on the candidates’ qualifications and the Board’s needs, and conduct a thorough investigation of the proposed candidate’s background, to ensure there is no past history that would cause the candidate to not be qualified to serve as a director of the Company. The Nominating Committee will consider director candidates recommended by stockholders. Any stockholder wishing to recommend a candidate for consideration by the Nominating Committee as a possible director nominee for election at an upcoming annual meeting of stockholders must provide written notice to the Nominating Committee of such stockholder’s recommendation of a director nominee no later than December 31 of the year preceding the annual meeting of stockholders. Notice should be provided to: Corporate Secretary, First South Bancorp, Inc., 1311 Carolina Avenue, Washington, North Carolina 27889. In the event a stockholder has submitted a proposed nominee, the Nominating Committee would consider the proposed nominee, along with any other proposed nominees, in the same manner in which the Nominating Committee would evaluate nominees for director recommended by directors.

 

6
 

 

Compensation Committee. The Compensation Committee consists of Directors Holscher, Howdy and Gibbs, who currently serves as Chairperson. The Compensation Committee develops the broad outline of the compensation program and monitors the success of the program in achieving the objectives of the Company’s compensation philosophy. The Compensation Committee is also responsible for the administration of all compensation programs and policies, including the administration of both cash and stock-based incentive programs. The Compensation Committee met one time during the year ended December 31, 2012.

 

The Compensation Committee operates under a written charter that establishes the Compensation Committee’s responsibilities. The Compensation Committee and the Board of Directors review the Charter periodically to ensure that the scope of the Charter is consistent with the Compensation Committee’s expected role. Under the Charter, the Compensation Committee is charged with general responsibility for the oversight and administration of our compensation program. The Charter vests in the Compensation Committee principal responsibility for determining the compensation of the Chief Executive Officer based on the Compensation Committee’s evaluation of his performance. The Charter also authorizes the Compensation Committee to engage consultants and other professionals without management approval to the extent deemed necessary to discharge its responsibilities. The Compensation Committee Charter is available on the Company’s Internet website located at www.firstsouthnc.com.

 

Board Policies Regarding Communications with the Board of Directors and Attendance at Annual Meetings

 

The Board maintains a process for stockholders to communicate with the Board. Stockholders wishing to communicate with the Board should send any communication to William L. Wall, Secretary, First South Bancorp, Inc., 1311 Carolina Avenue, Washington, North Carolina 27889. Any such communication must state the number of shares beneficially owned by the stockholder making the communication. Mr. Wall will forward such communication to the full Board or to any individual director or directors to whom the communication is directed unless the communication is unduly hostile, threatening, illegal or similarly inappropriate, in which case he has the authority to discard the communication or take other appropriate action regarding the communication.

 

The Company’s policy is to strongly encourage Board member attendance at annual meetings of stockholders. All of the Company’s directors attended the Company’s 2012 annual meeting of stockholders.

 

Section 16(a) Beneficial Ownership Reporting Compliance

 

Pursuant to regulations promulgated under the Exchange Act, the Company’s officers and directors and all persons who own more than 10% of the Common Stock (“Reporting Persons”) are required to file reports detailing their ownership and changes of ownership in the Common Stock and to furnish the Company with copies of all such ownership reports that are filed. Based solely on the Company’s review of the copies of such ownership reports which it has received in the past fiscal year or with respect to the past fiscal year, or written representations that no annual report of changes in beneficial ownership were required, the Company believes that during the year ended December 31, 2012 all Reporting Persons have complied with these reporting requirements in a timely manner.

 

Code of Ethics

 

The Company has adopted a Code of Ethics that applies to the Company’s principal executive officer, principal financial officer and principal accounting officer. The Company has posted such Code of Ethics on its Internet website and intends to satisfy the disclosure requirement under Item 5.05 of Form 8-K regarding an amendment to, or waiver from, the Code of Ethics by posting such information on its Internet website. The Company’s Internet website may be accessed at www.firstsouthnc.com.

 

Board Leadership Structure and Role in Risk Oversight

 

The Board is currently led by a chairman who is an independent director. Accordingly, the positions of principal executive officer and chairman are not held by the same person. The Board does not have a formal policy as to whether the roles of chairman and principal executive officer should be separate or combined. Under Virginia law, the Board is responsible for managing the business and affairs of the Company, including the oversight of risks that could affect the Company. Although the entire Board has responsibility for the general oversight of risks, it administers its risk oversight function primarily through committees, including the Audit Committee, Executive Committee, and Compensation Committee, as described above, as well as other committees. The Loan Committee, with the input of the senior credit officer, is responsible for oversight of credit risk and lending policies. The Asset/Liability Management Committee is responsible for oversight of liquidity risk, interest rate risk, and asset/liability management, including the investment securities portfolio. Each of these committees meet regularly and provide reports of their activities and conclusions to the full Board, which is responsible for ratifying the actions of the committees.

 

7
 

 

EXECUTIVE COMPENSATION

 

Summary Compensation Table. The following information is furnished for all individuals serving as the principal executive officer of the Company and two other most highly compensated executive officers who received total compensation of $100,000 or more, during the year ended December 31, 2012.

 

Name and Principal Position    Year   Salary
($)
   Bonus
(1)
($)
   Option
Awards
($)
   All Other
Compensation
(2)(3)
($)
   Total
($)
 
Bruce W. Elder (4)   2012   $201,058   $   $4,773(5)  $23,163   $228,994 
President and Chief Executive Officer   2011                     
of the Company and the Bank                              
                               
J. Randall Woodson   2012    215,000    15,000    17,351(6)   10,453    257,804 
Executive Vice President-Chief   2011    210,000    15,000    31,628    9,416    266,044 
Operating Officer of the Bank                              
                               
John F. Nicholson, Jr.   2012    150,500    15,000    8,531(7)   8,973    183,004 
Executive Vice President – Chief   2011    146,500    20,000    8,628    9,192    184,320 
Credit Officer of the Bank                              
                               
Thomas A. Vann (8)   2012    310,000            3,379,500(9)   3,689,500 
Former President and Chief Executive   2011    465,000            54,923    669,381 
Officer of the Company and the Bank                              

 

 

(1)Reflects the dollar value of bonus earned by the named executive officer during the fiscal year indicated.
(2)Executive officers of the Company and the Bank receive indirect compensation in the form of certain perquisites and other personal benefits. The amount of such benefits received by any named executive officer in fiscal 2012 did not exceed $10,000.
(3)For all the named executive officers, except Mr. Elder, the amount shown consists of matching contributions under the Bank’s 401(k) Plan and life insurance premiums. For Mr. Elder, the amount shown for 2012 includes $6,390 in matching contributions under the Bank’s 401(k) Plan, $16,200 in Board of Directors and committee fees, and $573 in life insurance premiums.
(4)Mr. Elder joined the Bank on March 19, 2012, and became President and Chief Executive Officer of the Company and the Bank on August 31, 2012. The Summary Compensation Table reflects compensation and benefits from March 19, 2012, through December 31, 2012.
(5)Reflects the dollar amount of stock based compensation recognized for financial statement reporting purposes in accordance with ASC 718 - “Compensation-Stock Compensation” based upon a fair value of $1.59, for options granted in 2012, using the Black-Scholes option pricing model. See Note 10 of “Notes to Consolidated Financial Statements” contained in the Company’s Annual Report on Form 10-K for the year ended December 31, 2012, for additional information.
(6)Reflects the dollar amount of stock based compensation recognized for financial statement reporting purposes in accordance with ASC 718 based upon a fair value of $2.23, $4.08, $3.83 and $2.52, for options granted in 2011, 2010, 2009 and 2008, using the Black-Scholes option pricing model. See Note 10 of “Notes to Consolidated Financial Statements” contained in the Company’s Annual Report on Form 10-K for the year ended December 31, 2012, for additional information.
(7)Reflects the dollar amount of stock based compensation recognized for financial statement reporting purposes in accordance with ASC 718 based upon a fair value of $2.23 and $4.08, for options granted in 2011 and 2010, using the Black-Scholes option pricing model. See Note 10 of “Notes to Consolidated Financial Statements” contained in the Company’s Annual Report on Form 10-K for the year ended December 31, 2012, for additional information.
(8)Mr. Vann retried on August 31, 2012. The Summary Compensation Table reflects compensation and benefits from January 1, 2012 through August 31, 2012.
(9)For Mr. Vann, the amount shown for 2012 includes, $30,100 in Board of Directors and committee fees, $11,182 in matching contributions under the Bank’s 401(k) Plan, $573 in life insurance premiums and $3,337,645 in lump sum payments from deferred compensation, supplemental income and retirement plan payments. The following table provides information with respect to the lump sum payments for each plan that provided for payments or benefits in connection with the retirement of Mr. Vann during 2012.

 

Name  Plan Name  Lump Sum Payments 
Thomas A. Vann  Supplemental Income Agreement  $423,264 
   Supplemental Income Plan Agreement   1,237,556 
   Directors Deferred Compensation Plan Agreement   535,952 
   Directors Deferred Retirement Plan Agreement   222,479 
   Directors Retirement Payment Agreement   918,394 
   Total Lump Sum Payments  $3,337,645 

 

8
 

 

Grants of Plan-Based Awards. The following table provides information concerning all award grants made to the Company’s named executive officers in the year ended December 31, 2012.

 

Name  Grant Date  All Other
Option Awards:
Number
of Securities
Underlying
Options (#)
   Exercise or
Base Price of
Option
Awards
($/Share)
   Grant Date
Fair Value
of Stock
and Option
Awards (2)
 
Bruce W. Elder  3-22-12   20,000(1)  $4.12   $31,817 

 

 

(1)The options vest at the following rates after the date of grant: 37.5% after 36 months, 37.5% after 48 months, and 25% after 60 months. Notwithstanding this vesting schedule, all options will vest and become exercisable upon Death, Disability, or a Change in Control of the Company (as such terms are defined in the First South Bancorp, Inc. 2008 Equity Incentive Plan). Each option has a 10-year term. All vested but unexercised options will lapse upon the earliest to occur of the following: (a) three months after termination for any reason other than death or Disability, (b) one year after termination due to Disability, (c) one year after death (if death occurs during the term of employment, within three months after termination for any reason other than Disability, or within one year after termination due to Disability), or (d) at the end of the original term of the option if employment is terminated involuntarily or constructively terminated within one year of a Change in Control of the Company.
(2)The grant date fair value of the option award granted to Mr. Elder during 2012 was $1.59 per share, as computed using the Black-Scholes option pricing model. See Note 10 of “Notes to Consolidated Financial Statements” contained in the Company’s Annual Report on Form 10-K for the year ended December 31, 2012.

 

Employment Agreement. The Company and the Bank maintain an employment agreement with Bruce W. Elder, President and Chief Executive Officer of the Company and the Bank. The employment agreement has an initial term of three years, which commenced on March 19, 2012. On each anniversary of the commencement of the initial term, the term of the employment agreement is automatically extended for one additional year beyond the then-effective expiration date, unless the Board of Directors determines not to extend the term. If the Board of Directors determines not to extend the term of the employment agreement, it must notify Mr. Elder in writing within 60 calendar days of the anniversary date. Unless sooner terminated, Mr. Elder’s employment will terminate when he reaches age 65.

 

As of December 31, 2012, the annual base salary under Mr. Elder’s employment agreement was $255,000. The employment agreement provides that Mr. Elder’s salary is reviewed at least annually by the Compensation Committee. Mr. Elder’s salary shall be increased no more frequently than annually to account for cost of living increases and may be increased beyond this amount at the discretion of the Compensation Committee. Mr. Elder’s salary cannot be reduced. In addition to base salary, Mr. Elder is entitled to participate in any and all officer or employee compensation, bonus, incentive, stock option, and benefit plans, including plans providing pension, medical, dental, disability, and group life insurance benefits. Mr. Elder is also entitled to reimbursement for all reasonable business expenses and paid annual vacation and sick leave. The employment agreement also provides Mr. Elder with certain benefits and payments upon termination of his employment. See “—Potential Post-Termination and Change in Control Benefits—Employment Agreement.”

 

The employment agreement further provides that the Company and the Bank shall indemnify Mr. Elder against expenses actually and reasonably incurred by him in connection with any claims arising out of his activities as an officer, employee, or agent of the Company or the Bank or as a person who is serving or has served as a director, officer, employee, agent, or trustee of an affiliated corporation, joint venture, or other enterprise in which the Company or the Bank has an ownership interest. This indemnification obligation is subject to certain exclusions. In addition, during the term of the employment agreement, the Company and the Bank are required to maintain liability insurance covering Mr. Elder.

 

The employment agreement also includes confidentiality and noncompetition provisions. Under the confidentiality provisions, Mr. Elder has agreed not to disclose certain confidential information concerning the Company or the Bank to outside parties. The noncompetition covenant provides that Mr. Elder will not “Compete” (as defined in the employment agreement) with the Company or the Bank within Beaufort County, North Carolina, or within a 25-mile radius of any full-service office of the Bank (the “Relevant Market”) under certain circumstances. If Mr. Elder’s employment is terminated by the Company or the Bank without “Cause” (as defined in the employment agreement) or by Mr. Elder with “Good Reason” (as defined in the employment agreement), then he may not Compete with the Company or the Bank in the Relevant Market for a period of 6 months from his termination date. If Mr. Elder terminates his employment without Good Reason, he may not Compete with the Company or the Bank in the Relevant Market for a period of 1 year from his termination date. The noncompetition covenant becomes null and void upon a “Change in Control” (as defined in the employment agreement) of the Company or the Bank.

 

9
 

 

Change-in-Control Protective Agreements. As of December 31, 2012, the Company and the Bank maintained change-in-control protective agreements with J. Randall Woodson and John F. Nicholson, Jr. (the “executives”). The protective agreements for Messrs. Woodson and Nicholson terminate upon the earlier of (a) 12 months from the effective date of their respective agreements, or (b) the date on which the executives terminate employment with the Bank, provided that the rights under the protective agreements will continue following termination of employment if the applicable protective agreement was in effect, at the date of the change in control. On each anniversary date of the effective date of the protective agreements, the term of the protective agreements may be extended for an additional one-year period beyond the then effective expiration date, upon a determination by the Board of Directors that the performance of the executives have met the required performance standards and that such protective agreements should be extended. The protective agreements provide Messrs. Woodson and Nicholson with certain benefits and payments upon termination of their employment in connection with a “change in control” (as defined in the agreement). See “—Potential Post-Termination and Change in Control Benefits – Change in Control Protective Agreement.”

 

Equity Compensation Plans. The following table sets forth certain information with respect to the Company’s equity compensation plans as of December 31, 2012.

 

Plan category:  Number of securities to
be issued upon exercise
of outstanding options,
warrants and rights
   Weighted-average
exercise price of
outstanding options,
warrants and rights
   Number of securities
remaining available for
future issuance under 
equity compensation plans
 
Equity compensation plans approved by security holders   154,004   $12.86    855,000 
                
Equity compensation plans not  approved by security holders            
Total   154,004   $12.86    855,000 

 

Outstanding Equity Awards. The following table provides information concerning exercisable and unexercisable stock option awards that were outstanding for each named executive officer as of December 31, 2012.

 

Stock Option Awards
Name  Number of
Securities
Underlying
Unexercised
Options, Number
Exercisable
   Number of
Securities
Underlying
Unexercised
Options, Number
Unexercisable
   Option Exercise 
Price 
 ($)
   Option
Expiration
Date
Bruce W. Elder       20,000(1)  $4.12   3/22/22
J. Randall Woodson   6,000    1,500(2)  $21.41   1/24/18
    5,000        17.27   9/30/18
    12,000        10.62   3/31/19
    3,334    1,666(3)   10.91   2/25/20
    2,000    4,000(4)   5.40   2/28/21
John F. Nicholson, Jr.   6,000       $19.26   5/31/18
    2,000    1,000(5)   10.91   2/25/20
    2,000    4,000(6)   5.40   2/28/21

 

 

(1)7,500 options each vest on March 22, 2015 and 2016, respectively, and 5,000 options vest on March 22, 2017.
(2)1,500 options vest on January 24, 2013.
(3)1,666 options vest on February 25, 2013.
(4)2,000 options each vest on February 28, 2013 and 2014, respectively.
(5)1,000 options vest on February 25, 2013.
(6)2,000 options each vest on February 28, 2013 and 2014, respectively.

 

Stock Option Exercises. The were no stock option exercises for any named executive officer during 2012.

 

Potential Post-Termination and Change in Control Benefits. The Bank maintains certain arrangements with its named executive officers that provide for termination and change in control benefits. The information below describes and quantifies certain compensation that would become payable under our existing plans and arrangements if a named executive officer’s employment had terminated in connection with certain events on December 31, 2012, given the named executive officer’s compensation levels and, if applicable, based on our stock price as of that date. These benefits are in addition to benefits generally made available to our salaried employees, such as accrued vacation and distributions from our tax-qualified plans.

 

10
 

 

Employment Agreement. Under Mr. Elder’s employment agreement, if the Company or the Bank terminates Mr. Elder’s employment without Cause or if Mr. Elder terminates his employment with Good Reason before March 19, 2013, he will be entitled to a single lump sum cash payment in the amount of $255,000. If the Company or the Bank terminates Mr. Elder’s employment without Cause or if Mr. Elder terminates his employment with Good Reason after March 19, 2013, he will be entitled to a payment equal to his remaining base salary due under the agreement. The employment agreement further provides that if Mr. Elder’s employment terminates involuntarily but without Cause or if Mr. Elder voluntarily terminates his employment with Good Reason before March 19, 2013, the Bank will, at its own expense, provide for the continuation of Mr. Elder’s life and medical insurance benefits. These benefits will continue for a period of one year following the termination of Mr. Elder’s employment. If Mr. Elder’s employment terminates involuntarily but without Cause or if Mr. Elder voluntarily terminates his employment with Good Reason after March 19, 2013, the Bank will provide for the continuation of these insurance benefits until the first to occur of (1) Mr. Elder’s return to employment (either with the Bank or another employer), (2) Mr. Elder’s 65th birthday, (3) Mr. Elder’s death, or (4) the end of the term remaining under the employment agreement at the time of termination of Mr. Elder’s employment.

 

The employment agreement also provides Mr. Elder (or his estate) with benefits in the event his employment is terminated due to his disability or death while the agreement is in effect. The Company and the Bank may terminate Mr. Elder’s employment if he becomes “disabled” as defined in the employment agreement. If Mr. Elder becomes incapacitated and is unable to work, he will be entitled to a continuation of his salary and other perquisites and benefits (other than bonus) for any period of incapacity which is prior to the termination of his employment. These benefits will continue until Mr. Elder becomes eligible for benefits under any disability or insurance program maintained by the Bank. The amount of the Bank’s payments to Mr. Elder will be reduced by the amounts payable to him for the same time period under any disability benefit or pension plan covering Mr. Elder. Furthermore, the Bank will, at its own expense, provide for the continuation of Mr. Elder’s life and medical insurance benefits. If Mr. Elder’s employment is terminated due to disability before March 19, 2013, these insurance benefits will continue for a period of one year following termination. If Mr. Elder’s employment is terminated due to disability after March 19, 2013, these benefits will continue until the first to occur of (1) Mr. Elder’s return to employment (either with the Bank or another employer), (2) Mr. Elder’s 65th birthday, (3) Mr. Elder’s death, or (4) the end of the term remaining under the employment agreement at the time of termination of Mr. Elder’s employment.

 

Mr. Elder’s employment will terminate automatically on the date of his death. In the event of Mr. Elder’s death during the term of the employment agreement, his estate will be entitled to receive his base salary and reimbursement of expenses through the end of the month in which death occurred. Mr. Elder’s estate will also be entitled to receive any bonus earned or accrued though the date of death, including any unvested amounts awarded for previous years. For a period of one year following Mr. Elder’s death, the Bank will provide continuing health care coverage to Mr. Elder’s family. This coverage will be at the Bank’s expense and will be substantially identical to the coverage that was provided before Mr. Elder’s death.

 

In the event Mr. Elder voluntarily terminates his employment without Good Reason or he is terminated for Cause, he is entitled to receive only his base salary and reimbursement of expenses through the date of his termination. The employment agreement also provides for a termination benefit in the event Mr. Elder’s employment is terminated without Cause in connection with a Change in Control. If a Change in Control occurs before March 19, 2014, the Change in Control termination benefit will be an amount in cash equal to 200% of Mr. Elder’s “base amount” (as defined in the Internal Revenue Code of 1986, as amended). If a Change in Control occurs after March 19, 2014, the Change in Control termination benefit will be an amount in cash equal to 299% of Mr. Elder’s base amount. The Company and the Bank will also pay up to $25,000 of Mr. Elder’s legal fees associated with the enforcement of his rights under the employment agreement following a Change in Control. Payments and benefits provided under the employment agreement are subject to certain restrictions imposed by Section 409A of the Internal Revenue Code.

 

Change-in-Control Protective Agreements. As of December 31, 2012, the protective agreements for Messrs. Woodson and Nicholson provide the executives with change in control severance benefits in the event that (i) the executives voluntarily terminate employment within 90 days after an event that occurs during the Protected Period (as defined below) and that constitutes “Good Reason,” or (ii) the Bank, the Company or their successors terminate the executive’s employment during the Protected Period for any reason other than for Just Cause (as defined in the agreement). Under such circumstances, Messrs. Woodson and Nicholson would be entitled to a payment equal to 2.0 times the executive’s annual base salary in effect six months before the change in control occurred. In no event, however, can the severance benefit under the protective agreement exceed the difference between (i) the executive’s Section 280G Maximum (i.e., 2.99 times each executive’s base amount), and (ii) the sum of any other parachute payments, that the executive receives on account of the change in control. The protected period is defined in the protective agreements as the period that begins on the date that is six months before a change in control and ends on the latter of the second anniversary of the change in control or the expiration date of the applicable protective agreement.

 

11
 

 

The protective agreements for Messrs. Woodson and Nicholson provide that within ten business days of a change in control, the Bank shall fund a trust in the amount of the severance benefit under the protective agreements, that will be used to pay amounts owed to the executives under the protective agreement. In the event that Messrs. Woodson and Nicholson prevail over the Company or the Bank in a legal dispute as to their protective agreements, they will be reimbursed for their legal and other expenses related thereto. The protective agreements for Messrs. Woodson and Nicholson are compliant with the requirements of, and will be administered in accordance with Section 409A of the Code.

 

Stock Option Agreements. Mr. Woodson has received option grants under the First South Bancorp, Inc. 1997 Stock Option Plan, as amended (the “1997 Plan”). Messrs. Elder, Woodson and Nicholson have received option grants under the First South Bancorp, Inc. 2008 Equity Incentive Plan (the “2008 Plan”). The 1997 Plan provides that in the event of a change in control of the Company or the Bank as defined in the plan, or upon termination due to death, outstanding stock options automatically vest and remain exercisable until the later of two years from the date of death or disability or the expiration date of the stock options. The 2008 Plan provides that, in the event of a change in control of the Company or the Bank as defined in the plan, or upon termination due to death or disability, outstanding stock options automatically vest and remain exercisable until the expiration of the term of the options. Presently, Messrs. Woodson and Nicholson have vested stock options. Additionally, Messrs. Elder, Woodson and Nicholson have unvested options outstanding.

 

Potential Post-Termination Benefits Tables. The amount of compensation payable to each named executive officer upon the occurrence of a termination event is shown below. The amounts shown assume that such termination was effective as of December 31, 2012, and thus include amounts earned through such time and are estimates of the amounts which would be paid out to the executives upon their termination. The amounts shown relating to unvested options are based on the fair market value of First South Bancorp common stock on December 31, 2012 of $4.78. The actual amounts to be paid out can only be determined at the time of such executive’s separation from First South Bancorp, Inc. Non-forfeitable, fully vested amounts credited to the accounts of the named executive officers under the Bank’s tax-qualified plans and non-qualified deferred compensation plans and arrangements will be distributed to the named executive officers in accordance with the terms of the respective plans and are not set forth below.

 

The following table provides the amount of compensation payable to Mr. Elder for each situation listed below:

 

Payment and Benefit  Termination
For Cause
   Termination
Without 
Cause/For 
Good Reason
   Change in Control
With Termination
of Employment
   Disability   Death 
Base salary  $-   $255,000   $510,000   $-   $- 
Value of unvested options   -    -    95,600    95,600    95,600 
Health and welfare benefits   -    5,259(1)   -    5,259(1)   4,305(2)
Total  $-   $260,259   $605,600   $100,859   $99,905 

 

 

(1)Based on payment of life and medical insurance premiums for 12 months following termination.
(2)Based on payment of medical insurance premiums for Mr. Elder’s spouse for 12 months following his death.

 

The following table provides the amount of compensation payable to Mr. Woodson for each situation listed below.

 

Payment and Benefit  Termination 
For Just Cause
   Termination
Without Just
Cause/For
Good Reason
   Change in Control
With Termination
of Employment
   Disability   Death 
Base salary  $-   $-   $430,000   $-   $- 
Value of unvested options   -    -    34,253    34,253    34,253 
Total  $-   $-   $465,263   $52,266   $52,266 

 

12
 

 

The following table provides the amount of compensation payable to Mr. Nicholson for each situation listed below.

 

Payment and Benefit  Termination 
For Just Cause
   Termination
Without Just
Cause/For 
Good Reason
   Change in Control
With Termination
of Employment
   Disability   Death 
Base salary  $-   $-   $301,000   $-   $- 
Value of unvested options   -    -    23,900    23,900    23,900 
                          
Total  $   $   $324,900   $23,900   $23,900 

 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

 

The members of the Compensation Committee of the Company’s Board of Directors during the year ended December 31, 2012 were Frederick N. Holscher, Frederick H. Howdy and Linley H. Gibbs, Jr. None of such individuals was an officer or employee of the Company or the Bank during the year ended December 31, 2012, was formerly an officer of the Company or the Bank or had any relationship involving a transaction with the Company required to be disclosed by the Company under Item 13 of the Company’s Annual Report on Form 10-K.

 

During the year ended December 31, 2012:

 

No executive officer of the Company or the Bank served as a member of the compensation committee of another entity, one of whose executive officers served on the Compensation Committee of the Company or the Bank;
No executive officer of the Company or the Bank served as a director of another entity, one of whose executive officers served on the Compensation Committee of the Company or the Bank; and
No executive officer of the Company or the Bank served as a member of the compensation committee of another entity, one of whose executive officers served as a director of the Company or the Bank.

 

DIRECTOR COMPENSATION

 

The following table provides the compensation received by individuals who served as non-employee directors of the Company during the 2012 fiscal year. This table excludes perquisites, which did not exceed $10,000 in the aggregate for each director.

 

Name  Fees Earned or
Paid in Cash ($)
   Change in Pension
Value and
Nonqualified
Deferred
Compensation
Earnings (1)
   Total ($) 
Linley H. Gibbs, Jr.  $61,100   $-   $61,100 
Frederick N. Holscher   60,900    56,625    117,525 
Frederick H. Howdy   57,900    -    57,900 
Charles E. Parker, Jr.   48,300    6,418    54,718 
Marshall T. Singleton   49,500    13,976    63,476 

 

 

(1)The accumulated benefits under the Bank’s deferred compensation arrangements are calculated in accordance with accounting standards for employers’ accounting for postretirement benefits other than pensions, using an 8.00% discount rate.

 

Fees. Through December 31, 2012, each member of the Bank’s Board of Directors received a fee of $2,750 for each regular and special Board meeting attended and $400 for certain Board committee meetings attended. No fees are paid for attendance at meetings of the Company’s Board. Directors also participate in certain benefit plans of the Company and the Bank, as described below.

 

Directors are eligible to receive awards under the Company’s 2008 Equity Incentive Plan. During the year ended December 31, 2012, no awards were made to directors under the 2008 Plan.

 

13
 

 

Directors’ Deferred Compensation Plan Agreements. The Bank maintains a Directors’ Deferred Compensation Plan Agreement with directors Holscher and Singleton. Pursuant to the terms of the agreements, the participating directors agreed to defer the receipt of their directors’ fees in the amount of $350 per month, beginning on January 1, 1994 and ending on December 29, 1998. In exchange for the agreement to defer fees, the directors receive certain retirement benefits (described below). Upon the later to occur of their 65th birthday and January 1, 1999, the Bank shall pay each Director 120 equal monthly payments of the following amounts, unless the Director elects to receive the present value of his benefit in a single lump sum payment: Mr. Holscher - $4,088 and Mr. Singleton - $1,975. The total payments to be made under the Agreement to Messrs. Holscher and Singleton would be $490,560 and $237,000, respectively. During the year ended December 31, 2012, the Company accrued $32,075 and $3,555, for the benefit of Directors Holscher and Singleton, respectively, pursuant to their agreements. In 2012, Mr. Singleton received payments under the agreement in the amount of $23,700.

 

In the event of a director’s death after becoming entitled to receive a benefit, but before all of the payments have been made, the Bank shall make the remaining payments to the director’s beneficiary. Similarly, in the event of a director’s death while serving as a director but before the qualifying date, the Bank will pay the deferred amount per month for 120 months to the director’s beneficiary. In the event that a director voluntarily resigns after January 1, 1996 but before the qualifying date, then the director will receive a percentage of the monthly benefit. This percentage is generally determined by a formula based on the director’s full years of service after January 1, 1994. The benefits generally vest over a period of five to ten years under the different agreements. All agreements were fully vested at December 31, 2012. Under the agreements, if the directors had resigned on December 31, 2012, Mr. Holscher would begin to receive 120 monthly payments of $4,088, commencing in January 2013. In the event that the director’s service is terminated on or before the qualifying date for a reason other than death or voluntary resignation, then he shall be paid the vested monthly benefit, and the qualifying date shall be deemed to be the date of the director’s termination of service. The deferred compensation plan agreement for Mr. Holscher has been amended to comply with the requirements of, and will be administered in accordance with Section 409A of the Code. Payments and benefits provided under the deferred compensation plan agreement for Mr. Holscher is subject to certain restrictions imposed by Section 409A.

 

Directors’ Deferred Retirement Plan Agreements. The Bank maintains a directors’ deferred retirement plan agreement with directors Holscher, Parker, and Singleton. Under the terms of the retirement plan agreements, the Bank will pay a director (or his beneficiary in the event of his death) a monthly amount for a period of 120 months beginning upon the director’s retirement plan qualifying date, unless the Director elects to receive the present value of his benefit in a single lump sum payment. The director’s retirement plan qualifying date is defined as the later to occur of the director’s 70th birthday or January 1, 1999. Under the retirement plan agreements, upon attainment of age 70, Messrs. Holscher, Parker, and Singleton each would receive 120 monthly payments of $2,000 for a total of $240,000 for each individual. During the year ended December 31, 2012, the Company accrued $8,108, $6,418, and $10,420 under the retirement plan for the benefit of directors Holscher, Parker, and Singleton, respectively. In 2012, Messrs. Singleton and Parker each received payments under the agreement in the amount of $24,000.

 

The benefits under retirement plan agreements generally vest over a period of five to ten years under the different agreements. All participants became 100% vested in their benefits as of December 31, 2007. In the event that on or before the retirement plan qualifying date the director’s service is terminated for any reason within 24 months following a change in control, the Bank will pay the director the monthly benefit for a period of 120 months. The retirement plan agreements for Messrs. Holscher and Singleton have been amended to comply with the requirements of, and will be administered in accordance with Section 409A of the Code. Payments and benefits provided under the retirement plan agreements for Messrs. Holscher and Singleton are subject to certain restrictions imposed by Section 409A.

 

Directors’ Retirement Payment Agreements. The Bank maintains a deferred compensation payment agreement with director Holscher. Under the terms of the payment agreement, Mr. Holscher deferred receipt of director’s fees in an amount equivalent to $291.66 per month over a six-year period. In exchange for the agreement to defer receipt of director’s fees, the director will receive, upon the earlier of the director’s 65th birthday or termination of service as a director for any reason on or after attaining age 55, a certain amount per month for a period of 120 months, unless the director elects to receive the present value of his benefit in a single lump sum payment. Under the payment agreement, upon the earlier to occur of attainment of age 65, or termination of service after attainment of age 55, Mr. Holscher would receive 120 monthly payments of $3,628. The total payments to be made under the agreement to Mr. Holscher will be $435,360. During the year ended December 31, 2012, the Company accrued $24,132 under the payment agreement for the benefit of Mr. Holscher.

 

14
 

 

In the event of a director’s death after becoming entitled to receive monthly payments but before all payments have been made, the Bank will pay all remaining amounts to the director’s beneficiary. Similarly, in the event of the director’s death prior to the commencement of his monthly payments, the Bank will pay a monthly amount for 120 months to the director’s beneficiary. In the event that prior to the commencement of the monthly payments a director’s service is terminated for any reason other than death, then the director will be entitled to begin receiving his Payments (beginning on a date to be determined by the Bank, but not later than the first day of the sixth month following the month in which the director’s 55th birthday, or if earlier, death, occurs). The retirement payment agreement for Mr. Holscher has been amended to comply with the requirements of, and will be administered in accordance with Section 409A of the Code. Payments and benefits provided under the deferred payment agreement for Mr. Holscher are subject to certain restrictions imposed by Section 409A.

 

TRANSACTIONS WITH RELATED PERSONS

 

The Bank offers loans to its directors and executive officers. At December 31, 2012, the Bank’s loans to directors and executive officers totaled $1,105,250, or 1.48% of the Company’s stockholders’ equity at that date. All loans to the Company’s and the Bank’s directors and executive officers and members of their immediate families and corporations or organizations of which a director or executive officer is an executive officer, partner or 10% owner were made in the ordinary course of business on the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with other persons, and do not involve more than the normal risk of collectibility or present other unfavorable features.

 

The Company does not have a comprehensive written policy for the review, approval or ratification of certain transactions with related persons. However, in accordance with banking regulations, the Board of Directors reviews all loans made to a director or executive officer, and any such loan must be approved in advance by a majority of the disinterested members of the Board of Directors.

 

RELATIONSHIP WITH INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

Turlington and Company, L.L.P. (“Turlington”) has served as the Company’s independent auditors to audit the Company’s seven most recent fiscal year ends and has been appointed by the Company’s Audit Committee to be the independent registered public accounting firm for the 2013 fiscal year, subject to ratification by stockholders, see “Proposal TwoRatification of Independent Registered Public Accounting Firm,” below.

 

PROPOSAL TWO – RATIFICATION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

The Audit Committee of the Board of Directors has appointed Turlington and Company, L.L.P. to be the Company’s independent registered public accounting firm for the year ending December 31, 2013, subject to ratification by stockholders. A representative of Turlington is expected to be present at the annual meeting to respond to appropriate questions from stockholders and will have the opportunity to make a statement should he or she desire to do so.

 

If the ratification of the appointment of the independent registered public accounting firm is not approved by a majority of the votes cast by stockholders at the annual meeting, other independent registered public accounting firms may be considered by the Audit Committee of the Board of Directors.

 

The Board of Directors recommends that stockholders vote “FOR” the ratification of the appointment of Turlington and Company, L.L.P. as the Company’s independent registered public accounting firm.

 

REPORT OF THE AUDIT COMMITTEE

 

As detailed in the Audit Committee Charter, the role of the Audit Committee of the Board (the “Audit Committee”) is to assist the Board in fulfilling its oversight responsibilities regarding the following:

 

·The review of the Company’s financial statements, including matters relating to its internal controls;
·The qualification and independence of the Company’s independent auditors;
·The performance of the Company’s internal auditors and the independent auditors; and
·The Company’s compliance with legal and regulatory requirements.

 

Management is responsible for the preparation and presentation of the Company’s financial statements and its overall financial reporting process, and with the assistance of the Company’s internal auditors, for maintaining appropriate internal controls and procedures that provide for compliance with accounting standards and applicable laws. The independent auditors are responsible for planning and carrying out a proper audit of the Company’s financial statements, expressing an opinion as to their conformity with generally accepted accounting principles and annually auditing management’s assessment of the effectiveness of internal control over financial reporting. Members of the Audit Committee are not professionally engaged in the practice of auditing and accounting and are not full-time employees of the Company.

 

15
 

 

In the performance of its oversight function, the Audit Committee, among other things, reviewed and discussed the audited financial statements with management and the independent auditors have confirmed to the Audit Committee that the financial statements were prepared in accordance with generally accepted accounting principles. The Audit Committee has also discussed with the independent auditors the matters required to be discussed by Auditing Standard No. 16, Communication with Audit Committees, as currently in effect. In addition, the Audit Committee has received the written disclosures and the letter from the independent auditors required by applicable requirements of the Public Company Accounting Oversight Board, regarding the independent auditor’s communication with the Audit Committee concerning independence, has considered whether the provisions of non-audit services by the independent auditors to the Company is compatible with maintaining the auditor’s independence, and has discussed with the auditors the auditor’s independence.

 

Based upon the review and discussions in this report, and subject to the limitations on the role and responsibilities of the Audit Committee referred to above and in the Audit Committee’s charter, the Audit Committee recommended to the Board that the audited financial statements for the fiscal year ended December 31, 2012 be included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2012, as filed with the Securities and Exchange Commission.

 

Members of the Audit Committee

 

Marshall T. Singleton, Chairman

Linley H. Gibbs, Jr.

L. Steven Lee

Charles E. Parker, Jr.

 

AUDIT AND OTHER FEES PAID TO INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

The following information is provided regarding fees billed by the Company’s independent registered public accounting firms for the years ended December 31, 2012 and 2011. Audit fees, audit-related fees, and tax fees were billed by Turlington as follows:

 

Audit Fees. The aggregate fees billed by Turlington for the audits of the Company’s annual consolidated financial statements and internal control over financial reporting, and for interim reviews of the unaudited financial statements included in the Company’s Quarterly Reports on Form 10-Q, were $126,750 and $123,100 for the years ended December 31, 2012 and 2011, respectively.

 

Audit-Related Fees. The aggregate fees billed by Turlington for audit-related services relating to the employee benefit plan audit, and the U.S. Department of Housing and Urban Development (HUD)-assisted programs audit, were $27,550 and $26,750 for the years ended December 31, 2012 and 2011, respectively.

 

Tax Fees. The aggregate fees billed by Turlington for tax services, were $19,500 and $19,000 for the years ended December 31, 2012 and 2011, respectively, relating to preparation of federal and state income tax returns and the review of accrued and deferred income taxes.

 

All Other Fees. No fees were billed by the Company’s independent auditor for services not included above for the years ended December 31, 2012 and 2011.

 

OTHER MATTERS

 

The Board of Directors is not aware of any business to come before the Annual Meeting other than those matters described above in this proxy statement and matters incident to the conduct of the Annual Meeting. However, if any other matters should properly come before the Annual Meeting, it is intended that proxies in the accompanying form will be voted in respect thereof in accordance with the determination of a majority of the Board of Directors.

 

MISCELLANEOUS

 

The cost of soliciting proxies will be borne by the Company. The Company will reimburse brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses incurred by them in sending proxy materials to the beneficial owners of Common Stock. In addition to solicitations by mail, directors, officers and regular employees of the Company may solicit proxies personally, or by email, facsimile or telephone without receiving additional compensation.

 

16
 

 

The Company’s 2012 Annual Report to Stockholders (“Annual Report”), including financial statements, is being mailed to all stockholders of record as of the close of business on the Record Date. The Annual Report is also available to all stockholders on a publicly accessible Internet website at http://www.cfpproxy.com/4205. Any stockholder may obtain a paper copy of the Annual Report by calling the toll-free number 800-951-2405; by visiting the website http://www.cfpproxy.com/4205; or by writing to the Secretary of the Company. The Annual Report is not to be treated as a part of the proxy solicitation material or as having been incorporated herein by reference.

 

STOCKHOLDER PROPOSALS

 

Stockholder Proposals for Inclusion in 2014 Proxy Statement. To be eligible for inclusion in the proxy statement of the Company for the 2014 Annual Meeting of Stockholders, stockholder proposals must be received by the Company’s Secretary no later than the close of business on December 20, 2013. Proposals should be sent to the Secretary, First South Bancorp, Inc., 1311 Carolina Avenue, Washington, North Carolina 27889 and follow the procedures required by SEC Rule 14a-8.

 

Stockholder Director Nominations and Other Stockholder Proposals for Presentation at the 2014 Annual Meeting. Under our Articles of Incorporation, a stockholder who wishes to nominate an individual for election to the Board of Directors directly, or to propose any business to be considered at an annual or special meeting must deliver advance notice of such nomination or proposal to the Company following the procedures in the Articles of Incorporation. The notice must be in writing and contain the information specified in the Articles of Incorporation for a director nomination or other business. To be timely, the notice must be delivered or mailed to the Secretary of the Company not less than thirty days nor more than sixty days prior to the date of the 2014 Annual Meeting. However, if the Company gives less than forty days’ notice of the 2014 Annual Meeting to stockholders, the written notice shall be delivered not later than the close of business on the tenth day following the day on which notice of the 2014 Annual Meeting was mailed to stockholders. Notices should be delivered or mailed to the Secretary of the Company at 1311 Carolina Avenue, Washington, North Carolina 27889. The chairman of the 2014 Annual Meeting may determine whether any nomination or other business has been properly brought before the meeting in accordance with the Company’s Articles of Incorporation. If the chairman determines that a nomination or proposal was not properly brought before the meeting, then the defective nomination or proposal will be disregarded and laid over for action at the next annual or special meeting of stockholders. Management and any other person duly named as proxy by a stockholder will have the authority to vote in their discretion on any nomination for director or any other proposal at an annual meeting if the Company does not receive notice of the nomination or other proposal within the time frames described above.

 

The requirements described above are separate from the procedures you must follow to submit a nominee for consideration by the Nominating Committee for recommendation to the Board for election as a director as described under “Committees of the Board of Directors” and from the SEC’s requirements that a stockholder must meet in order to have a stockholder proposal included in the Company’s proxy statement pursuant to SEC Rule 14a-8.

 

  BY ORDER OF THE BOARD OF DIRECTORS
  /s/ William L. Wall
  William L. Wall
  Secretary

April 19, 2013

Washington, North Carolina

 

ANNUAL REPORT ON FORM 10-K

 

A copy of the Company’s Annual Report on Form 10-K (without exhibits) for the year ended December 31, 2012, as filed with the Securities and Exchange Commission, will be furnished without charge to stockholders as of the record date upon written request to Corporate Secretary, First South Bancorp, Inc., 1311 Carolina Avenue, Washington, North Carolina 27889. The Company’s Annual Report on Form 10-K is available on a publicly accessible Internet website at http://www.cfpproxy.com/4205.

 

17
 

 

x PLEASE MARK VOTES   REVOCABLE PROXY      
  AS IN THIS EXAMPLE   FIRST SOUTH BANCORP, INC.   WITH- FOR ALL
        FOR HOLD EXCEPT
ANNUAL MEETING OF STOCKHOLDERS   1. The election as directors of the ¨ ¨ ¨
May 23, 2013   nominees listed below (except as
marked to the contrary below):
     

 

The undersigned hereby appoints Frederick N. Holscher, Frederick H. Howdy and Marshall T. Singleton, or any of them, with full powers of substitution, to act as attorneys and proxies for the undersigned, to vote all shares of the common stock of First South Bancorp, Inc. which the undersigned is entitled to vote at the Annual Meeting of Stockholders, to be held at the main office of First South Bank (the “Bank”) located at 1311 Carolina Avenue, Washington, North Carolina, on Thursday, May 23, 2013, at 11:00 a.m. (the “Annual Meeting”), and at any and all adjournments thereof, as follows:   Bruce W. Elder
Linley H. Gibbs, Jr.
L. Steven Lee
 
INSTRUCTION:  To withhold authority to vote for any individual nominee, mark For All Except” and write that nominee’s name in the space provided below.
 
 
2.      The ratification of the appointment of Turlington and Company, L.L.P. as the independent registered public accounting firm of First South Bancorp, Inc. for the fiscal year ending December 31, 2013.

 

    FOR AGAINST ABSTAIN
    ¨ ¨ ¨

 

    The Board of Directors recommends a vote “FOR” the election of the director nominees; and “FOR” the ratification of the appointment of Turlington and Company, L.L.P. as our independent registered public accounting firm.
     
    THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE LISTED NOMINEES AND FOR THE APPOINTMENT OF THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM.  IF ANY OTHER BUSINESS IS PRESENTED AT THE ANNUAL MEETING, INCLUDING MATTERS RELATING TO THE CONDUCT OF THE ANNUAL MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN ACCORDANCE WITH THE DETERMINATION OF A MAJORITY OF THE BOARD OF DIRECTORS.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.

 

Please be sure to sign and date
this Proxy in the box below.
Date   IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE BELOW.
       
       
       

     __________________________
Stockholder sign above———— Co-holder (if any) sign above    

 

 

    Detach above card, sign, date and mail in postage paid envelope provided    

FIRST SOUTH BANCORP, INC.

Washington, North Carolina

 

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.
 
Should the above signed be present and elect to vote at the Annual Meeting or at any adjournment thereof, then the power of said attorneys and prior proxies shall be deemed terminated and of no further force and effect. The above signed may also revoke his or her proxy by filing a subsequent proxy or notifying the Secretary of the Company of his or her decision to terminate his or her proxy.
By signing, dating and mailing this proxy or by voting by telephone or the Internet, you acknowledge that you have received from the Company a Notice of Annual Meeting, a Proxy Statement dated April 19, 2013 and our 2012 Annual Report to Stockholders.
Please sign exactly as your name appears on the enclosed card.  Joint owners must each sign. When signing as attorney, executor, administrator, trustee or guardian, please give your full title. Corporation proxies should be signed in corporate name by an authorized officer.
 
PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.

 

Annual Meeting Materials are available on-line at: http://www.cfpproxy.com/4205

 

You can vote in one of three ways:

1.Mark, sign and date your proxy card and return it promptly in the enclosed postage paid envelope; or
2.Call toll free 1-855-484-1033 on a touch-tone phone. There is NO CHARGE to you for this call; or
3.Via the Internet at http://www.rtcoproxy.com/fsbk and follow the instructions.