SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the 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)) /X/ Definitive Proxy Statement / / Definitive Additional Materials / / Soliciting Material Pursuant to 240.14a-11(c) or 240.14a- 12 HEARTLAND FINANCIAL USA, INC. -------------------------------------------------- (Name of Registrant as Specified In Its Charter) -------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than Registrant) Payment of Filing Fee (Check the appropriate box): /X/ No 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 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: [LOGO] Heartland Financial USA, Inc. April 7, 1997 Dear Fellow Stockholder: You are cordially invited to attend the annual stockholders' meeting of Heartland Financial USA, Inc. to be held at the corporate headquarters, located at 1398 Central Avenue, Dubuque, Iowa, on Wednesday, May 21, 1997, at 2:30 p.m. The accompanying Notice of Annual Meeting of Stockholders and Proxy Statement discuss the business to be conducted at the meeting. A copy of the Company's 1996 Annual Report to Stockholders is enclosed. At the meeting we shall report on Company operations and the outlook for the year ahead. Your Board of Directors has nominated two persons to serve as Class I directors. Additionally, the Company's management has selected and recommends that you ratify the selection of KPMG Peat Marwick LLP to continue as the Company's independent public accountants for the year ending December 31, 1997. We recommend that you vote your shares for each of the director nominees and in favor of the proposal. We encourage you to attend the meeting in person. Whether or not you plan to attend, however, please complete, sign and date the enclosed proxy and return it in the accompanying postpaid return envelope as promptly as possible. We look forward with pleasure to seeing and visiting with you at the meeting. With best personal wishes, /s/ Lynn S. Fuller -------------------------- Lynn S. Fuller Chairman of the Board 1398 Central Avenue Dubuque, Iowa 52001 (319) 589-2000 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 21, 1997 TO THE STOCKHOLDERS: The Annual Meeting of Stockholders of HEARTLAND FINANCIAL USA, INC. (the "Company") will be held at the corporate headquarters, 1398 Central Avenue, Dubuque, Iowa, on Wednesday, May 21, 1997, at 2:30 p.m., for the purpose of considering and voting upon the following matters: 1. to elect two (2) Class I directors. 2. to approve the appointment of KPMG Peat Marwick LLP as independent public accountants for the Company for the fiscal year ending December 31, 1997. 3. to transact such other business as may properly be brought before the meeting or any adjournments or postponements thereof. The Board of Directors is not aware of any other business to come before the meeting. Stockholders of record at the close of business on March 24, 1997, are the stockholders entitled to vote at the meeting and any adjournments or postponements thereof. By order of the Board of Directors /s/ Lois K. Pearce ---------------------------------- Lois K. Pearce Secretary Dubuque, Iowa April 7, 1997 IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING. A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES. PROXY STATEMENT This Proxy Statement is furnished in connection with the solicitation by the Board of Directors of Heartland Financial USA, Inc. (the "Company") of proxies to be voted at the Annual Meeting of Stockholders to be held at the corporate headquarters located at 1398 Central Avenue, Dubuque, Iowa, on Wednesday, May 21, 1997, at 2:30 p.m. local time, or at any adjournments or postponements thereof. The Company, a Delaware corporation, is a multi-bank and thrift holding company with 16 locations in Iowa and Illinois. The Company is the parent of Dubuque Bank and Trust Company, Dubuque, Iowa ("DB&T"); Galena State Bank and Trust Company, Galena, Illinois ("Galena State"); Keokuk Bancshares, Inc. ("Keokuk Bancshares"), the parent company of First Community Bank, a Federal Savings Bank, located in Keokuk, Iowa ("First Community"); Riverside Community Bank, in Rockford, Illinois ("Riverside Community") and Cottage Grove State Bank, Cottage Grove, Wisconsin ("Cottage Grove State"). These banks are collectively referred to as the "Banks". The Company also has non-banking subsidiaries involved in providing insurance, consumer credit loans, fleet vehicle leasing and related services and products. The Banks and other subsidiaries of the Company are collectively referred to as the "Subsidiaries". The Proxy Statement and the accompanying Notice of Meeting and proxy are first being mailed to holders of shares of common stock, par value $1.00 per share, of the Company ("Common Stock"), on or about April 7, 1997. Voting Rights and Proxy Information All shares of Common Stock represented at the annual meeting by properly executed proxies received prior to or at the annual meeting, and not revoked, will be voted at the annual meeting in accordance with the instructions thereon. If no instructions are indicated, properly executed proxies will be voted for the nominees and for adoption of the proposals set forth in this Proxy Statement. A majority of the shares of the Common Stock present in person or represented by proxy will constitute a quorum for purposes of the meeting. Abstentions and broker non- votes will be counted for purposes of determining a quorum. Stockholders of record on the books of the Company at the close of business on March 24, 1997, will be entitled to vote at the meeting or any adjournments or postponements of the meeting. On March 247, 1997, the Company had outstanding 4,734,948 shares of Common Stock, with each share entitling its owner to one vote on each matter submitted to a vote at the annual meeting. In all matters other than the election of directors, the affirmative vote of the majority of shares present in person or represented by proxy at the meeting and entitled to vote on the subject matter shall be required to constitute stockholder approval. Directors shall be elected by a plurality of the votes present in person or represented by proxy at the meeting and entitled to vote. Abstentions will be treated as votes against any proposal and broker non-votes will have no effect on the vote. The Board of Directors would like to have all stockholders represented at the annual meeting. Whether or not you plan to attend, please complete, sign and date the enclosed proxy and return it in the accompanying postpaid return envelope as promptly as possible. A proxy given pursuant to this solicitation may be revoked at any time before it is voted. Proxies may be revoked by: (i) duly executing and delivering to the Secretary of the Company a later dated proxy relating to the same shares prior to the exercise of such proxy; (ii) filing with the Secretary of the Company at or before the meeting a written notice of revocation bearing a later date than the proxy; or (iii) attending the meeting and voting in person (although attendance at the meeting will not in and of itself constitute revocation of a proxy). Any written notice revoking a proxy should be delivered to Ms. Lois K. Pearce, Secretary, Heartland Financial USA, Inc., 1398 Central Avenue, Dubuque, Iowa 52001. ELECTION OF DIRECTORS At the annual meeting to be held on May 21, 1997, the stockholders will be entitled to elect two Class I directors for terms expiring in 2000. The directors of the Company are divided into three classes having staggered terms of three years. Both of the nominees for election as Class I directors are incumbent directors. The Company has no knowledge that any of the nominees will refuse or be unable to serve, but if any of the nominees become unavailable for election, the holders of proxies reserve the right to substitute another person of their choice as a nominee when voting at the meeting. Set forth below is information concerning the nominees for election and for the other directors whose terms of office will continue after the meeting, including the age, year first elected a director and business experience of each during the previous five years as of March 24, 1997. Unless otherwise indicated, each person has held the positions indicated for at least five years. The two nominees, if elected at the annual meeting, will serve as Class I directors for three year terms expiring in 2000. The Board of Directors recommends that you vote your shares FOR each of the nominees for director. NOMINEES Position with the Company Name Served as Company and the Subsidiaries and (Age) Director Since Principal Occupation - ------------- ----------------- ------------------------- CLASS I (Term Expires 2000) Lynn B. Fuller 1987 President of the Company; (Age 47) Director, President and Chief Executive Officer of DB&T; Director of Galena State (1992-present); Director and President of DB&T Insurance Inc., Citizens Finance Co. and DB&T Community Development Corp. (1994-present); Director of Keokuk Bancshares (1994-present), First Community (1994-present) and DBT Investment Corporation (1994-present); Director and Chairman of Riverside Community (1995-present); Director and Chairman of ULTEA, Inc. (1996-present); Director, Cottage Grove State (1997-present). Gregory R. Miller 1994 Executive Vice President (Age 48) of the Company (1996- present); Director (1990- 1995), President and Chief Executive Officer of Keokuk Bancshares; and President and Chief Executive Officer of First Community; President of KFS Services, Inc.. CONTINUING DIRECTORS Position with the Company Name Served as Company and the Subsidiaries and (Age) Director Since Principal Occupation - --------------- ----------------- ------------------------- CLASS II (Term Expires 1998) Mark C. Falb 1995 Director of DB&T; (Age 49) President and Chief Executive Officer (1983-1992) and Chairman of the Board (1992) of Wm. C. Brown Companies; Chairman of the Board and Chief Executive Officer of Westmark Enterprises, Inc. (1992-present) and Kendall/Hunt Publishing Company. James A. Schmid 1981 Vice Chairman of the Board of (Age 73) the Company (1991- present); Chairman of the Board and Director of DB&T; Director of DB&T Insurance Inc., Citizens Finance Co. and DB&T Community Development (1994-present); Chairman of the Board (1991-present), President (1974-1992) and Chief Executive Officer (1992- present) of Crescent Electric Supply Company. Robert Woodward 1987 Director of DB&T, DB&T (Age 60) Insurance Inc., Citizens Finance Co. and DB&T Community Development Corp. (1994- present); Chairman of the Board and Chief Executive Officer of Woodward Communications, Inc. (1995- present). CLASS III (Term Expires 1999) Lynn S. Fuller 1981 Chairman of the Board and (Age 72) Chief Executive Officer of the Company; Director and Vice Chairman of the Board of DB&T; Director of DB&T Insurance Inc., Citizens Finance Co. and DB&T Community Development Corp. (1994- present). Evangeline K. Jansen (Age 80) 1981 Director of DB&T, DB&T Insurance Inc., Citizens Finance Co. and DB&T Community Development Corp. (1994- present). All of the Company's directors will hold office for the terms indicated, or until their respective successors are duly elected and qualified. There are no arrangements or understandings between the Company and any other person pursuant to which any of the Company's directors have been selected for their respective positions. No member of the Board of Directors is related to any other member of the Board of Directors, except that Lynn S. Fuller is the father of Lynn B. Fuller. Meetings of the Board of Directors and Committees Regular meetings of the Board of Directors of the Company are held quarterly. During 1996, the Board of Directors held four regular meetings and one special meeting. All directors during their terms of office in 1996 attended at least 75% of the total number of meetings of the Board of Directors of the Company and of meetings held by all committees of the Board on which any such director served. The Company does not currently have a standing nominating committee. Rather, the entire Board participates in the process of selecting nominees to fill vacancies on the Board. Pursuant to the Company's bylaws, the Board of Directors will consider nominees recommended by stockholders provided any such recommendation is made in writing and delivered to the Secretary of the Company no later than 14 days prior to the date of the annual meeting at which directors are to be elected and otherwise complies with the Company's bylaws. The Compensation Committee, consisting of directors Schmid (Chairman), Falb, Jansen and Woodward, meets to review the salary, other compensation and performance of the Chief Executive Officer and each of the other executive officers named in the Summary Compensation Table and recommends adjustments. During 1996, the Compensation Committee met four times. The Audit Committee recommends independent auditors to the Board, reviews the results of the auditors' services, reviews with management and the internal auditor the systems of internal control and internal audit reports and assures that the books and records of the Company are kept in accordance with applicable accounting principles and standards. The members of the Audit Committee are directors Schmid (Chairman), Falb, Jansen and Woodward. During 1996, the Audit Committee met twice. Compensation of Directors Each of the Company's directors is paid a fee of $400 for each board meeting attended and $225 for each committee meeting attended, except that Messrs. Lynn B. Fuller and Gregory R. Miller receive no fees for their services as directors of the Company. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth certain information with respect to the beneficial ownership of the Company's Common Stock at March 2410, 1997, by each person known by the Company to be the beneficial owner of more than 5% of the outstanding Common Stock, by each director or nominee, by each executive officer named in the Summary Compensation Table and by all directors and executive officers of the Company as a group. Name of Individual and Amount and Nature of Percent Number of Persons in Group Beneficial Ownership(1) of Class - -------------------------- ----------------------- -------- 5% Stockholders Dubuque Bank and Trust Company 1398 Central Avenue Dubuque, Iowa 52001 459,540 (2) 9.7% Heartland Partnership, L.P. 1145 S. Grandview Dubuque, Iowa 52003 278,000 (3) 5.9% Directors Mark C. Falb 98,096 (4) 2.1% Lynn B. Fuller 63,264 (5) 1.3% Lynn S. Fuller 461,238 (6) 9.7% Evangeline K. Fuller 564,656 (7) 11.9% Gregory R. Miller 104,674 (8) 2.2% James A. Schmid 191,440 (9) 4.0% Robert Woodward 215,710 (10) 4.6% Other Executive Officers John K. Schmidt 12,796 * Kenneth J. Erickson 16,315 (11) * Douglas J. Horstmann 16,149 (12) * All directors and executive officers as a group (12 persons) 1,769,259 37.4% * Less than one percent (1) The information contained in this column is based upon information furnished to the Company by the persons named above and the members of the designated group. Amounts reported include shares held directly as well as shares which are held in retirement accounts and shares held by certain members of the named individuals' families or held by trusts of which the named individual is a trustee or substantial beneficiary, with respect to which shares the respective director may be deemed to have sole or shared voting and/or investment power. The nature of beneficial ownership for shares shown in this column is sole voting and investment power, except as set forth in the footnotes below. Inclusion of shares shall not constitute an admission of beneficial ownership or voting and investment power over included shares. (2) Includes 253,884 shares over which DB&T has sole voting and investment power and 205,656 shares over which DB&T has shared voting or investment power. (3) Mr. Lynn S. Fuller, Chairman of the Board and Chief Executive Officer of the Company, is the General Partner of Heartland Partnership, L.P., and in such capacity exercises sole voting and investment power over such shares. (4) Includes 53,488 shares over which Mr. Falb has shared voting and investment power and 22,352 shares held by Mr. Falb's spouse, as trustee, over which Mr. Falb has no voting or investment power. (5) Includes an aggregate of 2,020 shares held by Mr. Fuller's spouse and minor child, over which shares Mr. Fuller has shared voting and investment power. Excludes 7,000 shares held by the Heartland Partnership, L.P. over which Mr. Fuller has no voting or investment power but in which Mr. Fuller does have a beneficial interest. (6) Includes shares held by the Heartland Partnership, L.P., as well as 35,182 shares held by a trust for which Mr. Fuller's spouse is a trustee and over which shares Mr. Fuller has shared voting and investment power. (7) Represents shares held in certain trusts for which Ms. Jansen serves as trustee or co-trustee. Voting and investment power is shared with respect to 144,256 of such shares. (8) Includes an aggregate of 37,304 shares held by Mr. Miller's spouse and minor child, over which shares Mr. Miller has no voting or investment power. (9) Includes 5,392 shares held by Mr. Schmid's wife, over which Mr. Schmid has shared voting and investment power, 73,336 shares held in trust over which Mr. Schmid has sole voting and investment power, and 42,192 shares held by Crescent Realty Corp., of which Mr. Schmid is a controlling person. (10) Includes an aggregate of 130,600 shares held by various trusts of which Mr. Woodward is a trustee and over which shares Mr. Woodward has shared voting and investment power over 124,200 shares and sole voting and invest power over 6,400 shares. (11) Includes 2,400 shares held by Mr. Erickson jointly with his spouse, over which shares Mr. Erickson has shared voting and investment power. (12) Includes 9,000 shares held by Mr. Horstmann's spouse, over which shares Mr. Horstmann has shared voting and investment power. Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange Act") requires that the Company's directors, executive officers and 10% stockholders file reports of ownership and changes in ownership with the Securities and Exchange Commission. Such persons are also required to furnish the Company with copies of all Section 16(a) forms they file. Based solely upon the Company's review of such forms, the Company is not aware that any of its directors, executive officers or 10% stockholders failed to comply with the filing requirements of Section 16(a) during the period commencing January 1, 1996 through December 31, 1996. EXECUTIVE COMPENSATION The following table sets forth information concerning the compensation paid or granted to the Company's Chief Executive Officer and to each of the other five most highly compensated executive officers of the Company or the Subsidiaries for the fiscal year ended December 31, 1996: SUMMARY COMPENSATION TABLE Annual Compensation ------------------- (a) (b) (c) (d) Fiscal Year Ended Name and December Bonus Principal Position 31st Salary($)(1) ($)(2) - ---------------------------- -------- ------------ -------- Lynn B. Fuller 1996 $157,000 $72,523 President of the Company 1995 155,000 83,031 1994 150,000 92,807 Lynn S. Fuller, Chairman 1996 $105,000 $ --- and Chief Executive Officer 1995 105,000 --- of the Company 1994 105,000 --- Gregory R. Miller 1996 $103,591 $14,304 Executive Vice President 1995 99,607 14,304 of the Company(4) 1994 92,407 36,000 John K. Schmidt 1996 $ 99,000 $26,257 Executive Vice President 1995 95,000 25,575 and Chief Financial Officer 1994 90,000 29,277 of the Company Kenneth J. Erickson 1996 $ 96,000 $22,946 Senior Vice President 1995 90,000 15,940 of the Company 1994 84,000 20,371 Douglas J. Horstmann 1996 $ 96,000 $17,946 Senior Vice President 1995 90,000 15,940 of DB&T 1994 84,000 20,371 SUMMARY COMPENSATION TABLE Long Term Compensation Awards ------------------- (a) (b) (f) (g) (h) FY Securities All Ended Restricted Underlying Other Name and Dec. Stock Options/ Compensa- Principal Position 31st Awards($) SARs(#) tion($)(3) - ------------------- ------ ---------- ---------- ---------- Lynn B. Fuller 1996 $ --- $12,000 $28,168 President 1995 --- 24,000 20,473 of the Company 1994 --- --- 19,014 Lynn S. Fuller 1996 $ --- $ --- $25,036 Chairman and Chief 1995 --- --- 19,964 Executive Officer 1994 --- --- 16,062 of the Company Gregory R. Miller 1996 $ --- $ 6,000 $19,143 Executive Vice 1995 --- 12,000 16,930 President 1994 --- --- 15,409 of the Company(4) John K. Schmidt 1996 $ --- $ 8,000 $18,602 Executive Vice 1995 --- 16,000 15,650 President and 1994 --- --- 13,920 Chief Financial Officer of the Company Kenneth J. Erickson 1996 $ --- $ 8,000 $19,117 Senior Vice President 1995 --- 16,000 13,899 of the Company 1994 --- --- 12,211 Douglas J. Horstmann 1996 $ --- $ 8,000 $18,358 Senior Vice President 1995 --- 16,000 13,898 of DB&T 1994 --- --- 12,211 (1) Includes amounts deferred under the Company's Retirement Plan for 1994 and 1995. The amount shown for 1996 is subject to adjustment and payment in April, 1997. (2) The amounts shown represent amounts received under the Company's Management Incentive Compensation Plan for 1994 and 1995. The amount shown for 1996 is subject to adjustment prior to payment. (3) The amounts shown represent amounts contributed on behalf of the respective officer to the Company's Retirement Plan, and, for 1995 and 1996, also represents the allocable portion of the premium paid for life insurance under the Company's split-dollar life insurance plan for certain of the named executive officers. For 1996, such amounts also include the aggregate value of the discount to market price of shares purchased under the Company's Employee Stock Purchase Plan and/or the Company's Executive Restricted Stock Purchase Plan. For Messrs. Lynn S. Fuller and Lynn B. Fuller, the amount shown includes transportation-related expenses. For 1996, the amount contributed for each officer under the Retirement Plan, and the aggregate below market discount realized by each named individual, is as follows; $18,622 and $7,171 for Mr. Lynn B. Fuller, $14,361 and $4,244 for Mr. Lynn S. Fuller, $15,117 and $4,026 for Mr. Miller, $15,759 and $2,705 for Mr. Schmidt and $14,349 and $4,587 for Mr. Erickson and $14,349 and $3,858 for Mr. Horstmann. (4) Mr. Miller became an executive officer of a subsidiary of the Company following the July 1, 1994, acquisition by the Company of Keokuk Bancshares. The figures include salary, bonus and other compensation received by Mr. Miller as an officer of Keokuk Bancshares and First Community prior to the acquisition and as an officer of First Community and the Company following the acquisition. Stock Option Information The following table sets forth certain information concerning the number and value of stock options granted in the last fiscal year to the individuals named in the Summary Compensation Table: OPTION GRANTS IN LAST FISCAL YEAR INDIVIDUAL GRANTS (a) (b) (c) (d) % of Total Options Granted to Exercise Options Employees or Base Granted in Fiscal Price Name (#)(1) Year (S/Sh) - ---- ------- --------- -------- Lynn B. Fuller 12,000 17% $17.25 Lynn S. Fuller --- -- --- Gregory R. Miller 6,000 9% 17.25 John K. Schmidt 8,000 12% 17.25 Kenneth J. Erickson 8,000 12% 17.25 Douglas J. Horstmann 8,000 12% 17.25 OPTION GRANTS IN LAST FISCAL YEAR INDIVIDUAL GRANTS (a) (e) (f) Grant Date Expiration Present Value Name Date ($) (2)(3) - ---- ---------- ------------- Lynn B. Fuller 02/06/06 $74,280 Lynn S. Fuller ---- --- Gregory R. Miller 02/06/06 37,140 John K. Schmidt 02/06/06 49,520 Kenneth J. Erickson 02/06/06 49,520 Douglas J. Horstmann 02/06/06 49,520 (1) Options become exercisable in three equal portions on the day after the third, fourth and fifth anniversaries of the February 6, 1996 date of grant. (2) The Black Scholes valuation model was used to determine the grant date present values. Significant assumptions include: risk-free interest rate, 5.68%; expected option life, 10 years; expected volatiliity, 28.62%; expected dividends, 2.29%. (3) The ultimate value of the options will depend on the future market price of the Company's Common Stock, which cannot be forecast with reasonable accuracy. The actual value, if any, an executive may realize upon the exercise of an option will depend on the excess of the market value of the Company's Common Stock, on the date the option is exercised, over the exercise price of the option. The following table sets forth certain information concerning the number and value of stock options at December 31, 1996 held by the named executive officers. No stock options were exercised during 1996 by such persons. AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES Number of Securities Underlying Value of Unexercised Unexercised Shares Options/SARs In-the-Money Acquired at FY End Options/SARs On Value (#)(d)(1) at FY-End($)(e) Exercise Realized Exer- Unexer- Exer- Unexer- (#)(b) ($)(c) cisable cisable cisable cisable -------- ------- --------------- --------------- Lynn B. Fuller - $- - 36,000 $- $273,000 Lynn S. Fuller - - - --- - --- Gregory R. Miller - - - 18,000 - 136,500 John K. Schmidt - - - 24,000 - 182,000 Kenneth J. Erickson - - - 24,000 - 182,000 Douglas J. Horstman - - - 24,000 - 182,000 (1) In addition to options granted in 1996, such amounts include options granted in 1995 at an exercise price of $16.00 per share and vesting one-third each on May 18, 1998, 1999 and 2000. Change of Control Agreements The Company has entered into a change of control agreement with each of Messrs. Lynn B. Fuller, Gregory R. Miller, John K. Schmidt, Kenneth J. Erickson and Douglas J. Horstmann. The agreements contain substantially similar terms. The agreements provide that if employment is terminated upon a change in control of the Company (as defined in the agreements) or within three years thereafter, the terminated officer is to be paid severance compensation equal to a multiple of such officer's base salary (as defined in the agreements) at the time of termination. The multiple is five times base salary for Mr. Fuller, three times base salary for Messrs. Miller and Schmidt and two times base salary for Messrs. Erickson and Horstmann. In the event of such termination, the agreements also provide for the continuation of medical and dental benefits for up to three years after such termination for Messrs. Fuller, Miller and Schmidt and two years for Messrs. Erickson and Horstmann. In addition, the agreements provide for the payment of the expenses of out-placement counseling for a period of one year, up to a maximum amount equal to twenty five percent of base salary. Each of the officers is prohibited by their respective agreements from competing with the Company or its Subsidiaries within a designated geographic area for a period of two years following the termination of employment. Employment Agreement The Company entered into an employment agreement on June 30, 1994, with Mr. Gregory R. Miller, as President of First Community Bank, which provides for annual compensation of at least $99,407, participation in all Company benefit plans and executive officer incentive programs, and which has a term of three years. Mr. Miller's employment agreement provides that if the agreement is terminated prior to the end of its three year term for any reason other than cause, death or permanent disability, Mr. Miller must be paid the greater of his remaining base salary until the end of such term or an amount equal to two times his current base salary. If the employment agreement is terminated prior to the end of its normal term, Mr. Miller agrees not to compete with First Community Bank within a 25-mile radius of its main office or any branch until the later of the second anniversary of such termination or the third anniversary of the date of the employment agreement. The incorporation by reference of this Proxy Statement into any document filed with the Securities and Exchange Commission by the Company shall not be deemed to include the following report unless such report is specifically stated to be incorporated by reference into such document. Compensation Committee Report On Executive Compensation The Company's compensation program is administered by the Compensation Committee (the "Committee"). The Chief Executive Officer serves on this and all committees ex-officio but on none as Chairman. In determining appropriate levels of executive compensation, the Committee has at its disposal independent reference information regarding compensation ranges and levels for executive positions in comparable companies. In determining compensation to be paid to executive officers, primary consideration is given to quality long-term earnings growth accomplished by achieving both financial and non-financial goals such as return on equity, earnings per share and asset and deposit growth. The objectives of this philosophy are to: (i) encourage a consistent and competitive return to stockholders; (ii) reward bank and individual performances; (iii) provide financial rewards for performance of those having a significant impact on corporate profitability; and (iv) provide competitive compensation in order to attract and retain key personnel. There are three major components to theof Company's executive officer compensation: (i) base salary, (ii) annual incentive awards and (iii) long-term incentive awards. The process utilized by the Committee in determining executive officer compensation levels for all of these components is based upon the Committee's subjective judgment and takes into account both qualitative and quantitative factors. No specific weights are assigned to such factors with respect to any compensation component. Among the factors considered by the Committee are the recommendations of the chief executive officer with respect to the compensation of the Company's other key executive officers. However, the Committee makes the final compensation decisions concerning such officers. The Company also has adopted the Heartland Financial, USA, Inc. 1993 Stock Option Plan ("Stock Option Plan"). The Stock Option Plan is intended to promote equity ownership in the Company by directors and selected officers and employees of the Company and the Subsidiaries to increase their proprietary interest in the success of the Company and to encourage them to remain in the employ of the Company or the Subsidiaries. The Company has also purchased a split-dollar life insurance policy on each of its executive officers. The Chief Executive Officer's salary for 1996 was based on a variety of factors, the foremost of which was agreement that his salary would remain at the current level until the transition of the President to the Chief Executive Officer position occurs. The Chief Executive Officer was not eligible for incentive based compensation in 1996. Respectfully, James A. Schmid, Chairman Mark C. Falb Evangeline K. Jansen Robert Woodward Compensation Committee Interlocks and Insider Participation in Compensation Decisions During the last completed fiscal year, in addition to each of the members of the Committee, Lynn S. Fuller, Lynn B. Fuller and John K. Schmidt also participated in Committee deliberations concerning executive compensation. No such person participated in any decisions regarding their own compensation. Mr. Schmidt is not a director of the Company or DB&T but is the Executive Vice President and Chief Financial Officer of the Company and is Senior Vice President and Chief Financial Officer of DB&T. All of the directors of the Company also serve as a director of DB&T except for Mr. Gregory R. Miller. Mr. Lynn S. Fuller serves as Vice Chairman of the Board of Directors of DB&T and Chairman of the Board and Chief Executive Officer of the Company. Mr. Lynn B. Fuller serves as President and Chief Executive Officer of DB&T and President of the Company. The incorporation by reference of this Proxy Statement into any document filed with the Securities and Exchange Commission by the Company shall not be deemed to include the following performance graph and related information unless such graph and related information is specifically stated to be incorporated by reference into such document. Stockholder Return Performance Presentation The following chart shows a five year comparison of cumulative total returns for the Company, the Nasdaq Stock Market (US Companies) and an index of Nasdaq Bank Stocks. The Company's shares are traded in the over-the-counter market and are not listed for trading on any exchange. Figures for the Company's Common Stock represent interdealer quotations, without retail markups, markdowns or commissions and do not necessarily represent actual transactions. COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN* ASSUMES $100 INVESTED ON DECEMBER 31, 1991 *Total return assumes reinvestment of dividends Cumulative Total Return 1991 1992 1993 1994 1995 1996 ---- ---- ---- ---- ---- ---- Heartland Financial USA, Inc. $100 $ 85 $180 $256 $309 $442 Nasdaq Stock Market - US $100 $116 $134 $131 $185 $227 Nasdaq Bank Stock Index $100 $146 $166 $165 $246 $326 TRANSACTIONS WITH MANAGEMENT Directors and officers of the Company and the Subsidiaries, and their associates, were customers of and had transactions with the Company and one or more of the Subsidiaries during 1996. Additional transactions may be expected to take place in the future. All outstanding loans, commitments to loan, transactions in repurchase agreements and certificates of deposit and depository relationships, in the opinion of management, were made in the ordinary course of business, on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with other persons and did not involve more than the normal risk of collectibility or present other unfavorable features. RELATIONSHIP WITH INDEPENDENT AUDITORS The Board of Directors of the Company has appointed KPMG Peat Marwick LLP, independent auditors, to be the Company's auditors for the fiscal year ending December 31, 1997, and recommends that the stockholders ratify the appointment. KPMG Peat Marwick LLP has been the Company's auditors since June, 1994. A representative of KPMG Peat Marwick LLP is expected to attend the meeting and will be available to respond to appropriate questions and to make a statement if he or she so desires. If the appointment of auditors is not ratified, the matter of the appointment of auditors will be considered by the Board of Directors. The Board of Directors unanimously recommends that you vote FOR ratification of this appointment. STOCKHOLDER PROPOSALS FOR 1998 ANNUAL MEETING Any proposals of stockholders intended to be presented at the 1998 Annual Meeting of Stockholders must be received by the Company on or before December 18, 1997, and must otherwise comply with the Company's bylaws. OTHER MATTERS The Board of Directors is not aware of any business to come before the meeting other than those matters described above in this Proxy Statement. However, if any other matter should properly come before the meeting, it is intended that holders of the proxies will act in accordance with their best judgment. The cost of solicitation of 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 solicitation by mail, directors, officers and regular employees of the Company or the Subsidiaries may solicit proxies personally or by telegraph or telephone without additional compensation. FAILURE TO INDICATE CHOICE If any stockholder fails to indicate a choice in items (1) and (2) on the proxy card, the shares of such stockholder shall be voted FOR in each instance. By order of the Board of Directors /s/ Lynn B. Fuller ---------------------------------- Lynn B. Fuller President Dubuque, Iowa April 7, 1997 ALL STOCKHOLDERS ARE URGED TO SIGN AND MAIL THEIR PROXIES PROMPTLY [LOGO] HEARTLAND FINANCIAL USA, INC. PROXY PROXY FOR COMMON SHARES SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF STOCKHOLDERS OF HEARTLAND FINANCIAL USA, INC. TO BE HELD ON MAY 21, 1997 The undersigned hereby appoints Lynn S. Fuller and James A. Schmid, or either one of them acting in the absence of the other, with power of substitution, attorneys and proxies, for and in the name and place of the undersigned, to vote the number of common shares that the undersigned would be entitled to vote if then personally present at the Annual Meeting of Stockholders of Heartland Financial USA, Inc., to be held at the corporate headquarters located at 1398 Central Avenue, Dubuque, Iowa, on the 21st day of May, 1997, at 2:30 p.m., local time, or any adjournments or postponements thereof, upon the matters set forth in the Notice of Annual Meeting and Proxy Statement, receipt of which is hereby acknowledged, as follows: 1. ELECTION OF DIRECTORS: / / FOR all nominees / / WITHHOLD AUTHORITY listed below (except to vote for all nominees as marked to the listed below contrary below (INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.) Class I (Term Expires 2000): Lynn B. Fuller and Gregory R. Miller 2. APPROVE THE APPOINTMENT OF KPMG PEAT MARWICK LLP as the Company's independent public auditors for the year ending December 31, 1997: / / / / / / For Against Abstain 3. In accordance with their discretion, upon all other matters that may properly come before said meeting and any adjournments or postponements thereof. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE NOMINEES LISTED UNDER PROPOSAL 1 AND FOR PROPOSAL 2. Dated:___________________________________________, 1997 Signature(s)___________________________________________ _______________________________________________________ NOTE: PLEASE DATE PROXY AND SIGN IT EXACTLY AS NAME OR NAMES APPEAR ABOVE. ALL JOINT OWNERS OF SHARES SHOULD SIGN. STATE FULL TITLE WHEN SIGNING AS EXECUTOR, ADMINISTRATOR, TRUSTEE, GUARDIAN, ETC. PLEASE RETURN SIGNED PROXY IN THE ENCLOSED ENVELOPE.