FORM 10-K SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2004 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from _______ to ________ Commission file number 0-20167 MACKINAC FINANCIAL CORPORATION (Exact name of registrant as specified in its charter) MICHIGAN 38-2062816 (State of other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 130 South Cedar Street, Manistique, Michigan 49854 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (800) 200-7032 Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: Common Stock, no par value (Title of Class) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [X] No [ ] Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of Registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendments to this Form 10-K. [X] Indicate by check mark whether the registrant is an accelerated filer (as defined in Rule 12b-2 of the Act). Yes [ ] No [X] The aggregate market value of the common stock held by non-affiliates of the Registrant, based on a per share price of $37.80 as of June 30, 2004, was $13,266,212 million. As of March 28, 2005, there were outstanding, 3,428,695 shares of the Corporation's Common Stock (no par value). Documents Incorporated by Reference: Portions of the Corporation's Annual Report to Shareholders for the year ended December 31, 2004 are incorporated by reference into Parts I and II of this Report. Portions of the Corporation's Proxy Statement for the Annual Meeting of Shareholders to be held May 25, 2005 are incorporated by reference into Part III of this Report. PART I ITEM 1. BUSINESS Mackinac Financial Corporation (the "Corporation") was incorporated under the laws of the state of Michigan on December 16, 1974. The Corporation changed its name from "First Manistique Corporation" to "North Country Financial Corporation" on April 14, 1998. On December 16, 2004 the Corporation changed its name from North Country Financial Corporation to Mackinac Financial Corporation. The Corporation owns all of the outstanding stock of its banking subsidiary, North Country Bank and Trust (the "Bank"). The Corporation also owns four non-bank subsidiaries: First Manistique Agency, presently active, an insurance agency which sells annuities as well as life and health insurance; First Rural Relending Company, a relending company for nonprofit organizations; North Country Financial Group, a broker of loans and leases including tax-exempt lease/purchase financing to municipalities, presently inactive, and North Country Capital Trust, a statutory business trust which was formed solely for the issuance of trust preferred securities. The Bank also has four non-bank subsidiaries: NCB Real Estate Company, which owns several properties used by the Bank; North Country Mortgage Company LLC, an entity engaged in the business of mortgage lending and brokering; and North Country Employee Leasing Company, a company that leases employees to North Country Bank and Trust. The Bank represents the principal asset of the Corporation. The Corporation and its subsidiary Bank are engaged in a single industry segment, commercial banking, broadly defined to include commercial and retail banking activities along with other permitted activities closely related to banking. The Corporation became a registered bank holding company under the Bank Holding Company Act of 1956, as amended, on April 1, 1976, when it acquired First Northern Bank and Trust ("First Northern"). On May 1, 1986, Manistique Lakes Bank merged with First Northern. The Corporation acquired all of the outstanding stock of the Bank of Stephenson on February 8, 1994, in exchange for cash and common stock. The Bank of Stephenson was operated as a separate banking subsidiary of the Corporation until September 30, 1995, when it was merged into First Northern. First Northern acquired Newberry State Bank on December 8, 1994, in exchange for cash. On September 15, 1995, First Northern acquired the fixed assets and assumed the deposits of the Rudyard branch of First of America Bank, in exchange for cash. The Corporation acquired all of the outstanding stock of South Range State Bank ("South Range") on January 31, 1996, in exchange for cash and notes. On August 12, 1996, First Northern and South Range changed their names to North Country Bank and Trust and North Country Bank, respectively. On February 4, 1997, the Corporation acquired all of the outstanding stock of UP Financial Inc., the parent holding company of First National Bank of Ontonagon ("Ontonagon"). Ontonagon was merged into North Country Bank. North Country Bank was operated as a separate banking subsidiary of the Corporation until March 10, 1998, when it was merged into North Country Bank and Trust. On June 25, 1999, North Country Bank and Trust acquired the fixed assets and assumed the deposits of the Kaleva and Mancelona branches of Huntington National Bank in exchange for cash. On July 23, 1999, North Country Bank and Trust sold the fixed assets and deposits of the Rudyard and Cedarville branches to Central Savings Bank in exchange for cash. 1 On January 14, 2000, North Country Bank and Trust sold the fixed assets and deposits of the Garden branch to First Bank, Upper Michigan in exchange for cash. On June 16, 2000, North Country Bank and Trust acquired the fixed assets and assumed the deposits of the Glen Arbor and Alanson branches of Old Kent Bank, in exchange for cash. On July 13, 2001, North Country Bank and Trust sold the fixed assets and deposits of the St. Ignace and Mackinac Island branches to Central Savings Bank in exchange for cash. On November 9, 2001, North Country Bank and Trust sold the fixed assets and deposits of the Curtis and Naubinway branches to State Savings Bank in exchange for cash. On November 22, 2002, North Country Bank and Trust sold the fixed assets and deposits of the Menominee branch to Stephenson National Bank and Trust in exchange for cash. During 2003, the Bank closed branch locations at Glen Arbor, Ishpeming, L'Anse and Petoskey. In 2004, the Bank sold the fixed assets and deposits of the Mancelona and Alanson branches to First Federal of Northern Michigan in exchange for cash, the fixed assets and deposits of the Munising branch to People's State Bank in exchange for cash, and the fixed assets and deposits of the Iron Mountain and Escanaba branches to the State Bank of Escanaba in exchange for cash. The Bank also closed the branch locations of Boyne City, Cadillac, Calumet, Sault Ste. Marie Cascade, and one of its branch locations in Traverse City. The Bank currently has 9 branch offices located in the Upper Peninsula of Michigan and 3 branch offices located in Michigan's Lower Peninsula. The Bank maintains offices in Antrim, Chippewa, Emmet, Grand Traverse, Houghton, Luce, Manistee, Marquette, Menominee, Ontonagon, Otsego, and Schoolcraft counties. The Bank provides drive-in convenience at 10 branch locations and has 9 automated teller machines. The Bank also has a loan production office located in Oakland County in lower Michigan. The Bank has no foreign offices. The Corporation is headquartered in Manistique, Michigan. The executive offices and mailing address of the Corporation are located at 130 South Cedar Street, Manistique, Michigan 49854. OPERATIONS The principal business the Corporation is engaged in, through the Bank, is the general commercial banking business, providing a full range of loan and deposit products. These banking services include customary retail and commercial banking services, including checking and savings accounts, time deposits, interest bearing transaction accounts, safe deposit facilities, real estate mortgage lending, commercial lending, commercial and governmental lease financing, and direct and indirect consumer financing. Funds for the Bank's operation are also provided by Internet deposits and through borrowings from the Federal Home Loan Bank ("FHLB") system, proceeds from the sale of loans and mortgage-backed and other securities, funds from repayment of outstanding loans and earnings from operations. Earnings depend primarily upon the difference between (i) revenues from loans, investments, and other interest-bearing assets and (ii) expenses incurred in payment of interest on deposit accounts and borrowings, maintaining an adequate allowance for loan losses, and general operating expenses. 2 COMPETITION Banking is a highly competitive business. The Bank competes for loans and deposits with other banks, savings and loan associations, credit unions, mortgage bankers, and investment firms in the scope and type of services offered, pricing of loans, interest rates paid on deposits, and number and location of branches, among other things. The Bank also faces competition for investors' funds from mutual funds and corporate and government securities. The Bank competes for loans principally through interest rates and loan fees, the range and quality of the services it provides and the locations of its branches. In addition, the Bank actively solicits deposit-related clients and competes for deposits by offering depositors a variety of savings accounts, checking accounts and other services. EMPLOYEES As of December 31, 2004, the Corporation and its subsidiaries employed, in the aggregate, 97 employees equating to 93 full-time equivalents. None of the Corporation's employees are covered by a collective bargaining agreement with the Corporation and management believes that its relationship with its employees is satisfactory. BUSINESS The Bank makes mortgage, commercial, and installment loans to customers throughout Michigan. Fees may be charged for these services. Historically, the Bank has predominantly sold its conforming residential mortgage loans in the secondary market; however, during 2002, 2003 and 2004, residential loans have been retained. The Bank has financed commercial and governmental leases throughout the country. Leases were originated by the Corporation's subsidiary, North Country Financial Group, and unrelated entities. In March 2003, the Corporation made a decision to cease the operations of North Country Financial Group. This was done in order to refocus the Corporation's lending efforts to loans in its immediate market area; decrease the size of certain segments of the loan portfolio; and diversify the loan portfolio. The Corporation may pursue new lease opportunities through unrelated entities, where the credit quality and rate of return on the transactions fit its strategies. The Bank reviews the credit quality of each lease before entering into a financing agreement. The Bank accounts for these transactions as loans. The Bank supports the service industry, with its hospitality and related businesses as well as gaming, forestry, restaurants, farming, fishing, and many other activities important to growth in Michigan. The economy of the Bank's market areas is affected by summer and winter tourism activities. The Bank's most prominent concentration in the loan portfolio relates to commercial loans to entities within the hospitality and tourism industry. This concentration represented $52.7 million or 34.4% of the commercial loan portfolio at December 31, 2004. No material portions of the 3 Bank's deposits have been received from a single person, industry, group, or geographical location. The Bank is a member of the FHLB. The FHLB provides an additional source of liquidity and long-term funds. Membership in the FHLB has provided access to attractive rate advances as well as advantageous lending programs. The Community Investment Program makes advances to be used for funding community-oriented mortgage lending, and the Affordable Housing Program grants advances to fund lending for long-term low and moderate income owner occupied and affordable rental housing at subsidized interest rates. The Bank regularly assesses its ability to raise funds through the issuance of certificates of deposit and demand deposit accounts in its local branching network and through the Internet CD network. The Bank has a secondary borrowing line of credit available to respond to deposit fluctuations and temporary loan demands. This line is available to the Bank on a collateralized basis. As of December 31, 2004, the Bank had no material risks relative to foreign sources. See the "Interest Rate Risk" and "Foreign Exchange Risk" sections in Management's Discussion and Analysis of Financial Condition and Results of Operation in the Corporation's 2004 Annual Report to Shareholders, which sections are incorporated herein by reference, for details on the Corporation's foreign account activity. Compliance with federal, state, and local statutes and/or ordinances relating to the protection of the environment is not expected to have a material effect upon the Bank's capital expenditures, earnings, or competitive position. SUPERVISION AND REGULATION As a registered bank holding company, the Corporation is subject to regulation and examination by the Board of Governors of the Federal Reserve System (Federal Reserve Board) under the Bank Holding Company Act, as amended (BHCA). The Bank is subject to regulation and examination by the Michigan Office of Financial and Insurance Services (OFIS) and the Federal Deposit Insurance Corporation (FDIC). Under the BHCA, the Corporation is subject to periodic examination by the Federal Reserve Board, and is required to file with the Federal Reserve Board periodic reports of its operations and such additional information as the Federal Reserve Board may require. In accordance with Federal Reserve Board policy, the Corporation is expected to act as a source of financial strength to the Bank and to commit resources to support the Bank in circumstances where the Corporation might not do so absent such policy. The Corporation does not presently have significant assets available for this purpose. In addition, there are numerous federal and state laws and regulations which regulate the activities of the Corporation, the Bank and the nonbank subsidiaries, including requirements and limitations relating to capital and reserve requirements, permissible investments and lines of business, transactions with affiliates, loan limits, mergers and 4 acquisitions, issuances of securities, dividend payments, inter-affiliate liabilities, extensions of credit and branch banking. Federal banking regulatory agencies established capital adequacy rules which take into account risk attributable to balance sheet assets and off-balance sheet activities. All banks and bank holding companies must meet a minimum total risk-based capital ratio of 8%, of which at least one-half must be comprised of core capital elements defined as Tier I capital (which consists principally of shareholders' equity). The federal banking agencies also have adopted leverage capital guidelines which banking organizations must meet. Under these guidelines, the most highly rated banking organizations must meet a minimum leverage ratio of at least 3% Tier I capital to total assets, while lower rated banking organizations must maintain a ratio of at least 4% to 5%. Failure to meet minimum capital requirements can initiate certain mandatory - and possible additional discretionary - actions by regulators that, if undertaken, could have a direct material effect on the consolidated financial statements. The risk-based and leverage standards presently used by the Federal Reserve Board are minimum requirements, and higher capital levels will be required if warranted by the particular circumstances or risk profiles of individual banking organizations. Federal law provides the federal banking regulators with broad power to take prompt corrective action to resolve the problems of undercapitalized institutions. The extent of the regulators' power depends on whether the institution in question is "well capitalized," "adequately capitalized," "undercapitalized," "significantly undercapitalized," or "critically undercapitalized." To be well capitalized under the regulatory framework, the Tier I capital ratio must meet or exceed 6%, the total risk-based capital ratio must meet or exceed 10% and the leverage ratio must meet or exceed 5%. Information pertaining to the Corporation's capital plan is contained in "Management's Discussion and Analysis of Financial Condition and Results of Operations" under the caption "Capital and Regulatory" in the Corporation's 2004 Annual Report to Shareholders, and is incorporated herein by reference. Current federal law provides that adequately capitalized and managed bank holding companies from any state may acquire banks and bank holding companies located in any other state, subject to certain conditions. In 1999, Congress enacted the Gramm-Leach-Bliley Act (the "Act"), which eliminated certain barriers to and restrictions on affiliations between banks and securities firms, insurance companies and other financial service organizations. Among other things, the Act repealed certain Glass-Steagall Act restrictions on affiliations between banks and securities firms, and amended the BHCA to permit bank holding companies that qualify as "financial holding companies" to engage in a broad list of "financial activities," and any non-financial activity that the Federal Reserve Board, in consultation with the Secretary of the Treasury, determines is "complementary" to a financial activity and poses no substantial risk to the safety and soundness of depository institutions or the financial system. The Act treats lending, insurance underwriting, insurance company portfolio investment, financial advisory, securities underwriting, dealing and market-making, and merchant banking activities as financial in nature for this purpose. Under the Act, a bank holding company may become certified as a financial holding company by filing a notice with the Federal Reserve Board, together with a certification that the bank holding 5 company meets certain criteria, including capital, management, and Community Reinvestment Act requirements. The Corporation does not qualify as a financial holding company at this time. Additional information pertaining to Supervision and Regulation is contained in "Management's Discussion and Analysis of Financial Condition and Results of Operations" under the caption "Capital and Regulatory" in the Corporation's 2004 Annual Report to Shareholders, and is incorporated herein by reference. 6 MONETARY POLICY The earnings and business of the Corporation and the Bank depends on interest rate differentials. In general, the difference between the interest rates paid by the Bank to obtain its deposits and other borrowings, and the interest rates received, by the Bank on loans extended to its customers and on securities held in the Bank's portfolio, comprises the major portion of the Bank's earnings. These rates are highly sensitive to many factors that are beyond the control of the Bank, and accordingly, its earnings and growth will be subject to the influence of economic conditions generally, both domestic and foreign, including inflation, recession and unemployment, and also the monetary policies of the Federal Reserve Board. The Federal Reserve Board implements national monetary policies designed to curb inflation, combat recession, and promote growth through, among other means, its open-market dealings in US government securities, by adjusting the required level of reserves for financial institutions subject to reserve requirements, through adjustments to the discount rate applicable to borrowings by banks that are members of the Federal Reserve System, and by adjusting the Federal Funds Rate, the rate charged in the interbank market for purchase of excess reserve balances. In addition, legislative and economic factors can be expected to have an ongoing impact on the competitive environment within the financial services industry. The nature and timing of any future changes in such policies and their impact on the Bank cannot be predicted with certainty. SELECTED STATISTICAL INFORMATION I. Distribution of Assets, Obligations, and Shareholders' Equity; Interest Rates and Interest Differential The key components of net interest income, the daily average balance sheet for each year - including the components of earning assets and supporting obligations - the related interest income on a fully tax equivalent basis and interest expense, as well as the average rates earned and paid on these assets and obligations is contained under the caption "Management's Discussion and Analysis of Financial Condition and Results of Operations" in the Corporation's 2004 Annual Report to Shareholders, and is incorporated herein by reference. An analysis of the changes in net interest income from period-to-period and the relative effect of the changes in interest income and expense due to changes in the average balances of earning assets and interest-bearing obligations and changes in interest rates is contained under the caption "Management's Discussion and Analysis of Financial Condition and Results of Operations" in the Corporation's 2004 Annual Report to Shareholders, and is incorporated herein by reference. 7 II. Investment Portfolio A. Investment Portfolio Composition The following table presents the carrying value of investment securities available for sale as of December 31 (dollars in thousands): 2004 2003 2002 ---- ---- ---- U.S. Agencies $ 21,843 $ 36,225 $ - State and political subdivisions 4,029 4,105 5,632 Corporate securities 681 708 11,264 Mortgage-related securities 30,522 43,736 51,059 -------- -------- ------- TOTAL $ 57,075 $ 84,774 $67,955 ======== ======== ======= B. Relative Maturities and Weighted Average Interest Rates The following table presents the maturity schedule of securities held and the weighted average yield of those securities, as of December 31, 2004 (fully taxable equivalent, dollars in thousands): Weighted 1 Year Over Average or Less 1-5 Years 5-10 Years 10 Years TOTAL Yield (1) ------- --------- ---------- -------- ----- --------- U.S. Agencies $ 6,962 $ 14,881 $ -0- $ -0- $ 21,843 2.87% State and political subdivisions 66 317 1,263 2,383 4,029 8.12% Corporate securities 681 -0- -0- -0- 681 6.28% Mortgage-related securities -0- 30,522 -0- -0- 30,522 4.48% ------- -------- ------- ------- -------- ---- TOTAL $ 7,709 $ 45,720 $ 1,263 $ 2,383 $ 57,075 ======= ======== ======= ======= ======== Weighted average yield (1) 2.42% 4.10% 8.11% 8.13% 4.11% ======= ======== ======= ======= ======== (1) Weighted average yield includes the effect of tax-equivalent adjustments using a 34% tax rate. 8 III. Loan Portfolio A. Type of Loans The following table sets forth the major categories of loans outstanding for each category at December 31 (dollars in thousands): 2004 2003 2002 2001 2000 ---- ---- ---- ---- ---- Commercial real estate $105,619 $161,976 $234,618 $264,863 $270,392 Commercial, financial and agricultural 47,446 80,988 117,309 132,432 135,196 One to four family residential real estate 45,292 51,120 74,366 93,574 113,834 Consumer 2,379 3,195 5,706 9,516 13,059 Construction 3,096 567 3,044 4,027 9,208 -------- -------- -------- -------- -------- TOTAL $203,832 $297,846 $435,043 $504,412 $541,689 ======== ======== ======== ======== ======== Included in loan totals for December 31, 2004, 2003, and 2002 are $3.0 million, $4.1 million, and $6.4 million of loans to Canadian obligors. To the extent the Corporation utilizes lease financing for its customers, the leases are accounted for as loans. B. Maturities and Sensitivities of Loans to Changes in Interest Rates The following table presents the remaining maturity of total loans outstanding for the categories shown at December 31, 2004, based on scheduled principal repayments (dollars in thousands). Commercial, 1-4 Family Commercial Financial and Residential Real Real Estate Agricultural Estate Consumer Construction Total ----------- ------------ ---------------- --------- ------------ ----- IN ONE YEAR OR LESS: Variable interest rates $ 25,724 $ 3,764 $ 3,451 $ 457 $ 40 $ 33,436 Fixed interest rates 273 1,254 1,265 238 590 3,620 AFTER ONE YEAR BUT WITHIN FIVE YEARS: Variable interest rates 45,966 7,670 2,584 -0- 1,206 57,426 Fixed interest rates 14,557 15,245 1,974 1,537 -0- 33,313 AFTER FIVE YEARS: Variable interest rates 14,515 4,015 35,206 -0- 1,221 54,957 Fixed interest rates 4,584 15,498 812 147 39 21,080 -------- -------- -------- -------- -------- -------- TOTAL $105,619 $ 47,446 $ 45,292 $ 2,379 $ 3,096 $203,832 ======== ======== ======== ======== ======== ======== 9 C. Risk Elements The following table presents a summary of nonperforming assets and problem loans as of December 31 (dollars in thousands): 2004 2003 2002 2001 2000 ---- ---- ---- ---- ---- Nonaccrual loans $ 4,307 $38,660 $26,814 $ 4,015 $10,547 Interest income that would have been recorded for nonaccrual loans under original terms 803 2,793 1,653 1,597 1,478 Interest income recorded during period for nonaccrual loans 1,053 1,307 1,120 1,521 1,125 Accruing loans past due 90 days or more 0 241 401 4,878 3,117 Restructured loans not included above 0 7,181 11,155 16,151 3,654 10 IV. Summary of Loan Loss Experience A. Analysis of the Allowance for Loan Losses Changes in the allowance for loan losses arise from loans charged off, recoveries on loans previously charged off by loan category, and additions to the allowance for loan losses through provisions charged to expense. Factors which influence management's judgment in determining the provision for loan losses include establishing specified loss allowances for selected loans (including large loans, nonaccrual loans, and problem and delinquent loans) and consideration of historical loss information and local economic conditions. The following table presents information relative to the allowance for loan losses for the years ended December 31 (dollars in thousands): 2004 2003 2002 2001 2000 ---- ---- ---- ---- ---- Balance of allowance for loan losses at beginning of period $ 22,005 $ 24,908 $ 10,444 $ 9,454 $ 6,863 Loans charged off: Commercial, financial and agricultural 10,187 5,068 11,925 2,385 2,837 Real estate - construction -0- -0- -0- -0- -0- Real estate - mortgage 3,118 1,683 504 320 328 Consumer 2,453 205 141 253 263 -------- -------- -------- -------- -------- Total loans charged off 15,758 6,956 12,570 2,958 3,428 -------- -------- -------- -------- -------- Recoveries of loans previously charged off: Commercial, financial and agricultural 312 2,926 314 640 66 Real estate - construction -0- -0- -0- -0- -0- Real estate - mortgage 148 931 3 20 9 Consumer 259 196 59 88 69 -------- -------- -------- -------- -------- Total recoveries 719 4,053 376 748 144 -------- -------- -------- -------- -------- Net loans charged off 15,039 2,903 12,194 2,210 3,284 Provisions charged to expense -0- -0- 26,658 3,200 5,875 -------- -------- -------- -------- -------- Balance at end of period $ 6,966 $ 22,005 $ 24,908 $ 10,444 $ 9,454 ======== ======== ======== ======== ======== Average loans outstanding 244,730 361,144 484,889 529,354 515,683 -------- -------- -------- -------- -------- Ratio of net charge-offs during period to average loans outstanding 6.15% .80% 2.51% .42% .64% -------- -------- -------- -------- -------- 11 B. Allocation of Allowance for Loan Losses The allocation of the allowance for loan losses for the years ended December 31 is shown on the following table. The percentages shown represent the percent of each loan category to total loans (dollars in thousands). 2004 2003 2002 2001 2000 -------------- -------------- --------------- --------------- -------------- Amount % Amount % Amount % Amount % Amount % ------- ----- ------- ----- -------- ----- -------- ----- ------- ----- Commercial, financial and agricultural $ 1,419 20.4% $11,222 51.0% $ 22,703 91.2% $ 9,136 81.2% $ 4,914 52.0% Real estate- construction -0- 0.0% -0- 0.0% -0- 0.0% -0- 0.0% -0- 0.0% 1-4 family residential real estate 97 1.4% 280 1.3% 280 1.1% 1,191 10.5% 136 1.4% Consumer -0- 0.0% -0- 0.0% -0- 0.0% 152 1.4% 371 3.9% Specific reserve on loans sold subsequent to year end -0- 0.0% 7,425 33.7% -0- 0.0% -0- -0- Unallocated and general reserves 5,450 78.2% 3,078 14.01% 1,925 7.7% 774 6.9 4,033 42.7 ------- ---- ------- ----- -------- ---- ------- ---- ------- ---- TOTAL $ 6,966 100% $22,005 100% $ 24,908 100% $11,253 100% $ 9,454 100% ------- ---- ------- ----- -------- ---- ------- ---- ------- ---- V. Deposits Deposit information is contained in Note 11 to the Corporation's Consolidated Financial Statements contained in the Corporation's 2004 Annual Report to Shareholders, and is incorporated herein by reference. VI. Return on Equity and Assets Selected financial data of the Corporation is contained in the Corporation's 2004 Annual Report to Shareholders under the caption "Selected Financial Data," and is incorporated herein by reference. See Item 6 of this Form 10-K, "Selected Financial Data" VII. Financial Instruments with Off-Balance Sheet Risk Information relative to commitments, contingencies, and credit risk are discussed in Note 22 to the Corporation's Consolidated Financial Statements contained in the Corporation's 2004 Annual Report to Shareholders and is incorporated herein by reference. 12 ITEM 2. PROPERTIES The Corporation's headquarters are located at 130 South Cedar Street, Manistique, Michigan 49854. The headquarters location is owned by the Corporation and not subject to any mortgage. The Bank conducts business from 12 offices at the following locations: GAYLORD MARQUETTE PRESQUE ISLE SAULT STE. MARIE 145 North Otsego Avenue 1400 Presque Isle 138 Ridge Street Gaylord, MI 49735 Marquette, MI 49855 Sault Ste. Marie, MI 49783 OTSEGO COUNTY MARQUETTE COUNTY CHIPPEWA COUNTY KALEVA NEWBERRY MAIN SOUTH RANGE 14429 Wouski Avenue 414 Newberry Avenue 47 Trimountain Avenue Kaleva, MI 49645 Newberry, MI 49868 South Range, MI 49963 MANISTEE COUNTY LUCE COUNTY HOUGHTON COUNTY MANISTIQUE ONTONAGON STEPHENSON 130 South Cedar Street 601 River Street S216 Menominee Street Manistique, MI 49854 Ontonagon, MI 49953 Stephenson, MI 49887 SCHOOLCRAFT COUNTY ONTONAGON COUNTY MENOMINEE COUNTY MARQUETTE MAIN RIPLEY TRAVERSE CITY 300 North McClellan Street 106 Royce Road 3530 North Country Drive Marquette, MI 49855 Hancock, MI 49930 Traverse City, MI 49684 MARQUETTE COUNTY HOUGHTON COUNTY GRAND TRAVERSE COUNTY All of the above locations are designed for use and operation as a bank, are well maintained, and are suitable for current operations. Of the 12 branch locations, 11 are owned and 1 is leased. The Bank also has a loan production office located in Oakland County in lower Michigan. 13 ITEM 3. LEGAL PROCEEDINGS The Corporation and its subsidiaries are subject to routine litigation incidental to the business of banking. In addition, the Corporation or the Bank is subject to the Order referred to below, and the litigation and arbitration described below. Information regarding the Order is contained in "Management's Discussion and Analysis of Financial Condition and Results of Operations" under the caption "Capital and Regulatory" in the Corporation's 2004 Annual Report to Shareholders, and is incorporated herein by reference. The litigation and arbitration that is not routine and incidental to the business of banking is described below. Securities Litigation In an action styled Lanctot v. Littlejohn, et al., filed in the U.S. District Court for the Western District of Michigan on June 13, 2003, a shareholder of the Corporation brought a class action against the Corporation, its former chairman, chief executive officer and director, Ronald G. Ford, and its former chief executive officer and director, Sherry L. Littlejohn, for alleged violations of Federal securities laws. In another action styled Rosen v. North Country Financial Corporation, et al., filed in the U.S. District Court for the Western District of Michigan on June 23, 2003, a former shareholder of the Corporation brought a class action against the Corporation, its former chairman, chief executive officer and director, Ronald G. Ford, and its former chief executive officer and director, Sherry L. Littlejohn, for alleged violations of Federal securities laws. On September 2, 2003, pursuant to 15 U.S.C. Section 78-u-4(a)(3)(B), plaintiff Charles Lanctot filed a motion requesting the Court to consolidate the two securities class action cases (Lanctot and Rosen) under the caption In re North Country Financial Corporation Securities Litigation, to appoint him as "Lead Plaintiff" in the consolidated cases, and to approve the selection of his counsel as "Lead Plaintiff's Counsel." In an Order dated September 29, 2003, the Court among other things consolidated the Lanctot and Rosen actions, designated Charles D. Lanctot and John F. Stevens as "Lead Plaintiffs," and designated "Co-Lead Counsel" and "Liaison Counsel" for the class. On December 1, 2003, the plaintiffs filed their Corrected Consolidated Amended Class Action Complaint ("Amended Complaint"), which added John F. Stevens as a plaintiff. The Amended Complaint, which demanded a jury trial, was brought on behalf of all persons, subject to certain exceptions, who purchased the Corporation's common stock during the period from November 13, 2000, through April 15, 2003. It alleged that the Corporation and the individual defendants violated section 10(b) of the Securities Exchange Act of 1934 (the "Exchange Act") and Rule 10b-5 of the Securities and Exchange Commission (the "SEC") issued under the Exchange Act, by disseminating materially false and misleading statements and/or concealing material adverse facts concerning the financial condition and operations of the Corporation, with knowledge, or in reckless disregard, of the materially false and misleading character thereof. The Amended Complaint also alleged violations of Section 20 of the Exchange Act by the individual defendants, by reason of their control, at relevant times, of the Corporation. Among other things, the Amended Complaint was based upon allegations of deficiencies in the Corporation's policies and procedures for safe and sound operation, including its directorate and management personnel 14 and practices, credit underwriting, credit administration, and policies regarding asset/liability management, liquidity, funds management, and investments, and its compliance with all applicable laws and regulations, including Regulations O and U of the Board of Governors of the Federal Reserve System (the "Board"), the Federal Deposit Insurance Corporation ("FDIC") Rules and Regulations, and the Michigan Banking Code of 1999. The Amended Complaint further alleged that the Corporation's acquisition of American Financial Mortgage, which had an "unusually large number of defaulted loans . . . which triggered the attention of banking regulators"; that a Cease and Desist Order, dated March 26, 2002, which was attached as Exhibit 1 to the Amended Complaint, demonstrated how defendants made "false statements" in public filings and other communications, and were required to take "corrective actions;" that various public filings were "false because the Company's operations resulted in an excessive level of adversely classified assets, delinquent loans, and nonaccrual loans as well as an inadequate level of capital protection for the kind and quality of assets held;" that, "according to former employees, loans for Company insiders and their related entities were often approved regardless of the quality of the loan;" and, that the Corporation incorrectly attributed its performance to the World Trade Center disaster and other factors impacting tourism and hospitality businesses, instead of disclosing "insider loans," a "disproportionately high loan concentration" in the hospitality industry, and information about the Corporation's banking practices and loan loss reserves. The Amended Complaint sought certification of a class consisting of all persons who purchased the common stock of the Corporation on the open market between the dates noted above, compensatory damages on a joint and several basis against all defendants, including the Corporation, plus interest and costs, including attorney's fees and expert's fees. On January 23, 2004, the Corporation and the other defendants filed their Joint Motion to Dismiss the Corrected Consolidated Amended Class Action Complaint, principally based on the ground that plaintiffs had not adequately plead that the Corporation, through its officers and directors, acted with the intent to defraud the investing public under the standard articulated in Helwig v. Vencor, Inc., 251 F.3d 540 (6th Cir. 2001), cert. dismissed, 536 U.S. 935, 122 S.Ct. 2616 (2002). During the pendency of the motion to dismiss, a stay of "all discovery and other proceedings" automatically was imposed under 15 U.S.C. Section 78u-4(b)(3)(B). Plaintiffs filed their Brief in Opposition to Defendants' Motion to Dismiss on March 8, 2004. Defendants filed a reply brief in support of their Motion to Dismiss on March 23, 2004. The Court scheduled an oral argument on the Motion to Dismiss for May 17, 2004. Shortly before the hearing on the Motion to Dismiss, Plaintiffs, the Corporation and the individual Defendants and their insurer reached a settlement in principle of all claims asserted in the consolidated actions. On June 18, 2004, the parties submitted to the Court their Stipulation of Settlement, which described in detail the terms and conditions of the settlement. The parties subsequently modified the Stipulation, which was reflected in the Revised and Amended Stipulations of Settlement submitted to the Court. On August 23, 2004, the Court granted conditional approval of the settlement as set forth in the Second Revised and Amended Stipulation of Settlement. On October 15, 2004, the Court preliminarily certified a class for purposes of settlement only, approved a form of notice of hearing to be distributed to class members, and scheduled a hearing concerning final approval of the settlement. As modified by a Stipulated Order entered on October 29, 2004, the plaintiffs were allowed to mail notice of the proposed settlement to members of the class. Members of the class were permitted to opt out of the class by written request postmarked no later than 15 November 29, 2004. Members of the class who did not opt out and who filed written notice no later than November 24, 2004, were permitted to object to approval of the settlement at the hearing concerning final approval before the Court. On December 1, 2004, the Court held the hearing concerning final approval of the settlement. At the conclusion of the hearing, the Court entered its Order and Final Judgment, in which the Court (i) certified the action as a class action, (ii) certified the plaintiff class, (iii) determined the settlement (as modified by the Order and Final Judgment) to be fair, reasonable, adequate, and in the best interests of the plaintiff class, (iv) approved the settlement, (v) specified the claims procedure for members of the plaintiff class, (vi) awarded fees to counsel for the plaintiff class, and (vii) dismissed the action as to the plaintiff class and all defendants with prejudice. Under the terms of the settlement approved by the Court, the settlement fund for the plaintiff class and its counsel aggregated $750,000, of which the Corporation contributed $250,000, and the individual defendants contributed $500,000. The amount contributed by the individual defendants was covered by insurance. Shareholder's Derivative Litigation Damon Trust v. Bittner, et al. In an action styled Virginia M. Damon Trust v. North Country Financial Corporation, Nominal Defendant, and Dennis Bittner, Bernard A. Bouschor, Ronald G. Ford, Sherry L. Littlejohn, Stanley J. Gerou II, John D. Lindroth, Stephen Madigan, Spencer Shunk, Michael Henrickson, Glen Tolksdorf, and Wesley Hoffman, filed in the U.S. District Court for the Western District of Michigan on July 1, 2003, a shareholder of the Corporation has brought a shareholder's derivative action under Section 27 of the Exchange Act against the Corporation and certain of its current and former directors and senior executive officers. The Complaint, which demands a jury trial, is brought on behalf of the Corporation against the individual defendants. It alleges that the individual defendants have caused loss and damage to the Corporation through breaches of their fiduciary duties of oversight and supervision by failing (i) adequately to safeguard the assets of the Corporation, (ii) to ensure that adequate administrative, operating, and internal controls were in place and implemented, (iii) to ensure that the Corporation was operated in accordance with legally-prescribed procedures, and (iv) to oversee the audit process to ensure that the Corporation's assets were properly accounted for and preserved. The Complaint further alleges that the individual defendants violated Section 14(a) of the Exchange Act by making materially false and misleading statements in the proxy statement mailed to shareholders in connection with the annual meeting of the Corporation held May 29, 2000, and the adoption by the shareholders at that meeting of the Corporation's 2000 Stock Incentive Plan. The Complaint also alleges that Mr. Ford and Ms. Littlejohn, through a series of compensation arrangements, stock options, and employment agreements obtained by them through improper means resulting from the offices they held with the Corporation, received excessive compensation, to the injury of the Corporation. Among other things, the Complaint is based upon allegations of material misstatements or omissions in filings made by the Corporation with the SEC, and deficiencies in the Corporation's policies and procedures for safe and sound operation, including its directorate and management personnel and practices, credit underwriting, credit administration, and policies regarding asset/liability management, liquidity, funds management, and investments, and its compliance with all applicable laws and regulations, including Regulations O and U of the Board, FDIC Rules and Regulations, and the Michigan Banking Code of 1999. The Complaint 16 seeks (i) rescission of the approval of the 2000 Stock Incentive Plan and return of all stock and options granted under the Plan, (ii) a declaration that the individual defendants breached their fiduciary duty to the Corporation, (iii) an order to the individual defendants to account to the Corporation for all losses and/or damages by reason of the acts and omissions alleged, (iv) an order to each of the individual defendants to remit to the Corporation all salaries and other compensation received for periods during which they breached their fiduciary duties, (v) compensatory damages in favor of the Corporation, (vi) injunctive relief, and (vii) interest, costs, and attorney's and expert's fees. By letter dated September 17, 2003, and expressly without prejudice to the argument that any such written demand is not required, plaintiff's counsel purported to make a written demand that the Corporation pursue a number of indicated putative claims against: (1) present and former officers and directors of the Corporation who also are the individual defendants in the Damon action, and (2) the certified public accounting firm of Wipfli, Ullrich, Bertelson, LLP. On September 18, 2003, the Corporation filed a motion to dismiss the Damon action because plaintiff did not satisfy the mandatory precondition, under Section 493a of the Michigan Business Corporation Act ("MBCA"), M.C.L. Section 450.1493a, for filing a shareholder derivative action that the shareholder must first have submitted a written demand that the Corporation pursue in its own right the claims asserted by the shareholder (the plaintiff here). Certain of the individual defendants in the Damon action filed their own motion to dismiss on November 25, 2003, in which motion the other individual defendants later joined. The plaintiff filed an Opposition to both motions to dismiss on January 9, 2004, and on January 30, 2004, the defendants filed reply briefs in support of their motions to dismiss. On March 22, 2004, the Court issued an Opinion and Order granting in part and denying in part the motions to dismiss in the Damon case. The Court dismissed the Section 14(a) claim against all of the defendants as barred by the statute of limitations and, as further grounds, dismissed that claim as to those who were not directors at the time of the mailing of the proxy statement. The Court has permitted the plaintiff to proceed with its breach of fiduciary duty claims against the Directors on the grounds that the plaintiff cured its procedural failings by subsequently transmitting a demand letter as required by Section 493 of the MBCA. On April 19, 2004, the Court entered an Order Granting Stipulation to Grant Plaintiff Leave to File Amended Complaint and to Grant Related Relief to All Parties. On May 14, 2004, the plaintiff filed an Amended Complaint and, thereafter, all Defendants timely filed Answers to the Amended Complaint. In its Answer, the Corporation averred that the plaintiff's claims are asserted for and on behalf of the Corporation, that the plaintiff does not assert any claims against the Corporation and, therefore, the Corporation properly should be realigned as a plaintiff in the action. During the above described proceedings, on November 11, 2003, the Corporation filed a motion, as permitted by section 495 of the MBCA, M.C.L. Section 450.1495, requesting the Court to appoint a disinterested person to conduct a reasonable investigation of the claims made by the plaintiff and to make a good faith determination whether the maintenance of the derivative action is in the best interests of the Corporation. After additional written submissions to the Court by the defendants and the plaintiff concerning the issues presented by this motion, and after several conferences with the Court, on May 20, 2004, the Court entered an Order adopting the parties' 17 written stipulations concerning the appointment of a disinterested person and the manner of conducting the investigation of the claims made by the plaintiff and making recommendations as to whether the maintenance of the derivative action is in the best interests of the Corporation. On July 14, 2004, the Court convened a settlement conference among counsel for all parties and counsel for the individual defendants' insurer. Although a settlement was not achieved, at the direction of the Court, the parties' respective counsel agreed to continue settlement discussions. By Order of the Court dated November 2, 2004, the report of the disinterested person was timely filed with the Corporation on October 23, 2004, and the action was stayed until November 22, 2004. On December 22, 2004, the plaintiff filed a motion with the Court seeking a scheduling conference among the Court and the parties. The Court granted the plaintiff's motion on January 10, 2005. On January 13, 2005, the parties to the action and the individual defendants' insurer entered into an agreement regarding limited disclosure of the report of the disinterested person to the insurer and counsel for the parties on the terms and conditions set forth in the agreement. Also on January 13, 2005, a scheduling conference was held with the Court, and was adjourned to February 14, 2005. On February 9, 2005, the parties filed a joint status report with the Court. A further status conference was held on February 14, 2005. At that time, the Court entered a Stipulated Protective Order regarding limited dissemination of the report of the disinterested person. Also on February 14, in a separate Order, the Court required the parties to complete their respective review of the report and communicate among themselves regarding their positions. Absent a negotiated resolution, the Corporation was given the opportunity until March 21, 2005, to file an appropriate motion to dismiss. On March 21, 2005, consistently with the determinations of the disinterested person in his report, the Corporation filed with the Court a motion to dismiss (i) all the breach of fiduciary duty claims against defendants Bittner, Bouschor, Gerou, Lindroth, Madigan, Shunk, Hendrickson, and Tolksdorf, (ii) the breach of fiduciary duty claims against defendant Hoffman, except for one claim identified by the disinterested person in his report, and (iii) the excess compensation claims against defendants Ford and Littlejohn. The plaintiff has advised the Corporation that it intends to oppose the motion to dismiss. Damon Trust v. Wipfli On August 27, 2004, a second shareholder's derivative action, styled Virginia M. Damon Trust v. Wipfli Ullrich Bertelson, LLP, and North Country Financial Corporation, Nominal Defendant, was filed in the Michigan Circuit Court for Grand Traverse County by the same shareholder which brought the derivative action discussed above. The complaint, which demands a jury trial, is brought on behalf of the Corporation against Wipfli Ullrich Bertelson, LLP ("Wipfli") under the Michigan Accountant Liability statute, M.C.L. 600.2962. It alleges that Wipfli damaged the Corporation by (i) failing to conduct and oversee, with the due care and competence required of professional accountants, the annual audit of the Corporation's financial statements for its fiscal years ending December 31, 2000 and December 31, 2001, (ii) failing to provide, with requisite due care and competence, the internal audit, regulatory compliance, and financial reporting services Wipfli had agreed to provide the Corporation after August 28, 2002, when Wipfli resigned as its auditors to undertake such consulting services, (iii) failing to exercise due care and competence required to ensure that the Corporation's financial statements conformed to applicable regulatory accounting principles ("RAP") and generally accepted accounting 18 principles ("GAAP"), (iv) failing to make full disclosure that the Corporation's administrative, operating, and internal controls were inadequate to prevent loss and damage to its assets, and (v) failing to conduct a diligent and careful "review" of the Corporation's quarterly financial statements during its fiscal years 2000 and 2001 and the first and second quarters of 2002. The complaint further alleges that Wipfli undertook in writing (i) to provide professional services, including auditing services, accounting services for preparation of audited financial statements, advice regarding financial statement disclosure, and preparation of annual reports for regulators, including the annual report required by section 36 of the Federal Deposit Insurance Act, and (ii) to ensure that the Corporation had sufficient systems in place to determine whether it was in compliance with RAP and other regulations of the FDIC and the OFIS. The complaint alleges that Wipfli (i) failed to conduct its audits of the Corporation's financial statements in accordance with generally accepted auditing standards ("GAAS"), (ii) negligently represented that the Corporation's audited annual financial statements for the year ended December 31, 2000 were fairly presented in all material respects, (iii) negligently conducted reviews of the Corporation's quarterly financial statements for the interim quarters of 2000, 2001 and 2002, and (iv) negligently audited the Corporation's financial statements for the fiscal years 2000 and 2001 by failing to obtain or review sufficient documentation, failing to limit the scope of the audit in light of such failure to obtain or review sufficient documentation, failing to verify the accuracy of information obtained from the Corporation for the audit, failing to limit the scope of the audit in light of such failure to verify the accuracy of the information obtained from the Corporation, and substantially underestimating the Corporation's liabilities and misrepresenting its solvency. The complaint also alleges that Wipfli is a party responsible for the Corporation's liability in any securities fraud action arising out of a material overstatement of its financial results. The complaint claims contribution and indemnification from Wipfli on behalf of the Corporation under the Private Securities Litigation Reform Act of 1995 for any liability it may incur in any such securities fraud action. On October 12, 2004, Wipfli removed the second shareholder's derivative action to the U.S. District Court for the Western District of Michigan. By stipulation between the respective counsel for the Corporation and the plaintiff, the Corporation was initially granted until December 10, 2004, to file its first response to the Complaint, which period was extended by a Stipulated Order until January, 2005. On January 10, 2005, the Corporation filed its Answer to the Complaint in the second shareholder's derivative action. Also on that date, a joint status report was filed with the Court by all parties. A scheduling conference was held with the Court on January 13, 2005. On that date, the Court entered a Preliminary Case Management Order, affording the Corporation the opportunity until February 3, 2005, to make a motion to realign the Corporation in, or to dismiss, the litigation. On February 3, 2005, the Corporation filed a Motion to realign the Corporation as the plaintiff, and to dismiss the Virginia M. Damon Trust as a party, in the second shareholder's derivative action. The plaintiff, Virginia M. Damon Trust, filed a brief opposing the Corporation's motion. Oral argument on the Corporation's motion was held before the Court on March 7, 2005. The Court took the matter under advisement. 19 Employment Agreement Arbitration On September 16, 2003, Ronald G. Ford, the former chairman and chief executive officer and a former director of the Corporation, initiated an arbitration proceeding with the American Arbitration Association ("AAA") against the Corporation seeking monetary damages for alleged breach by the Corporation of his Amended and Restated Employment Agreement, Chairman Agreement, and Amended and Restated Consulting Agreement, each with the Corporation. The Corporation denied the alleged breach and asserted a counterclaim to recover all amounts paid to Mr. Ford under the Chairman Agreement, as required by the Cease and Desist Order entered by the FDIC and the OFIS, in addition to other amounts. On March 19, 2004, at the request of Mr. Ford, AAA reactivated the arbitration proceeding. Pursuant to its procedures, on June 17, 2004, AAA appointed an arbitrator to preside over the adjudication of these claims and counterclaims. On July 13, 2004, the arbitrator convened a scheduling conference at which the arbitrator adopted the parties' stipulation to stay the arbitration until the conclusion in the Damon action of the court-appointed disinterested person's investigation and recommendations concerning the claims of the Virginia M. Damon Trust, asserted in the name and on behalf of the Corporation, against the Corporation's former and present officers and directors, including Mr. Ford. At a further conference held on October 27, 2004, the arbitrator adopted the parties' stipulation to stay the arbitration until another conference, scheduled for November 18, 2004. Following a further stipulated stay of the arbitration proceeding, the Corporation and Mr. Ford entered into a Release and Settlement Agreement as of December 7, 2004. The Corporation and Mr. Ford each released certain claims against the other specified in the Release and Settlement Agreement, and the Bank paid Mr. Ford $20,000 for his minority ownership interest in two subsidiaries of the Bank. The Release and Settlement Agreement, the terms of which were consented to by the FDIC and the Michigan Office of Financial and Insurance Services, resulted in the termination with prejudice of the AAA arbitration proceeding. Litigation of the types involved in the actions described above can be complex, time-consuming, and often protracted. The Corporation has incurred substantial expense for legal and other professional fees as a result of these actions. The Corporation anticipates that it will incur additional such expenses in connection with the two shareholder's derivative actions described above. 20 ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS A special meeting of the Corporation's shareholders was held on November 18, 2004. The purpose of the meeting was to seek shareholder approval for the following proposals: stock purchase agreement for a $30 million recapitalization plan; a 20:1 reverse stock split; a corporate name change; and approval of amendments to a stock incentive plan. The number of shares voted on these proposals is presented in the table below. For Against Withheld / Abstained --- ------- -------------------- $30 million recapitalization 4,103,481 413,332 36,276 20:1 reverse stock split 5,163,325 486,631 35,057 corporate name change 5,239,303 419,330 23,380 stock incentive plan amendments 3,841,873 593,846 95,600 21 EXECUTIVE OFFICERS OF THE REGISTRANT The executive officers of the Corporation are listed below. The executive officers serve at the pleasure of the Board of Directors and are appointed by the Board annually. There are no arrangements or understandings between any officer and any other person pursuant to which the officer was selected. Name Age Position Paul D. Tobias 54 Chairman and Chief Executive Officer C. James Bess 67 Vice Chairman Joseph E. Petterson 58 Executive Vice President Eliot R. Stark 52 Executive Vice President and Chief Financial Officer Ernie R. Krueger 55 Senior Vice President and Controller PART II ITEM 5. MARKET FOR REGISTRANT'S COMMON EQUITY, RELATED STOCK HOLDER MATTERS AND ISSUER PURCHASES OF EQUITY Market information pertaining to the Corporation's common stock is contained under the caption "Market Information" in the Corporation's 2004 Annual Report to Shareholders, and is incorporated herein by reference. The Corporation had 1,858 shareholders of record as of March 28, 2005. The holders of the Corporation's common stock are entitled to dividends when, as and if declared by the Board of Directors of the Corporation out of funds legally available for that purpose. Dividends had been paid on a quarterly basis until the fourth quarter in 2003. In determining dividends, the Board of Directors considers the earnings, capital requirements and financial condition of the Corporation and its subsidiary bank, along with other relevant factors. The Corporation's principal source of funds for cash dividends is the dividends paid by the Bank. The ability of the Corporation and the Bank to pay dividends is subject to regulatory restrictions and requirements. The Bank, under an informal agreement with OFIS and the FDIC, is prohibited from paying dividends without prior approval. ITEM 6. SELECTED FINANCIAL DATA Selected financial data of the Corporation is contained in the Corporation's 2004 Annual Report to Shareholders, under the caption "Selected Financial Data," and is incorporated herein by reference. There were no dividends declared or paid in 2004 and 2003. 22 ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATION Incorporated by reference to the Management's Discussion and Analysis of Financial Condition and Results of Operations in the Corporation's 2004 Annual Report to Shareholders. ITEM 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK Incorporated by reference to the Management's Discussion and Analysis of Financial Condition and Results of Operations in the Corporation's 2004 Annual Report to Shareholders. ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA Incorporated by reference to the Corporation's Consolidated Financial Statements for the years ended December 31, 2004, 2003 and 2002 in the Corporation's 2004 Annual Report to Shareholders. ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE A change in the Corporation's independent public accountants occurred during 2002. The change has been reported on Form 8-Ks filed during 2002. On August 28, 2002, Wipfli Ullrich Bertelson LLP ("Wipfli") resigned as the independent auditor of the Corporation's financial statements for the year ending December 31, 2002. The reason for the decision to resign was solely the Corporation's desire to outsource internal audit, regulatory compliance, and financial reporting services to Wipfli, which would preclude Wipfli from serving as the Corporation's independent auditor. Wipfli's report on the Corporation's financial statements for the year ended December 31, 2001, and prior thereto, did not contain any adverse opinion nor disclaimer of opinion and was not qualified or modified as to uncertainty, audit scope or accounting principles. During the Corporation's two most recent fiscal years, and for the interim periods following December 31, 2001, through the date of Wipfli's resignation, there had been no disagreements with Wipfli on any matter of accounting principles or practices, financial statement disclosures, or auditing scope or procedure, which disagreements, if not resolved to the satisfaction of Wipfli, would have caused Wipfli to make a reference to the subject matter of the disagreements in connection with its reports. The Corporation provided Wipfli with a copy of the Form 8-K disclosure and Wipfli furnished a letter addressed to the SEC stating Wipfli agreed with the foregoing statements. A copy of Wipfli's letter to the SEC was filed as Exhibit 16.1 to the report on Form 8-K dated August 28, 2002. The firm of Rehmann Robson of Saginaw, Michigan, had initially been engaged to perform the audit of the Corporation's financial statements for the fiscal year ending December 31, 2002. 23 On November 11, 2002, Rehmann Robson resigned as the independent auditor of the Corporation's financial statements for the year ending December 31, 2002. Rehmann Robson did not audit any year-end financial statements included on Form 10-K nor review any quarterly reports of the Corporation on Form 10-Q. The Corporation provided Rehmann Robson with a copy of the disclosure regarding Rehmann Robson and Rehmann Robson furnished a letter addressed to the SEC stating Rehmann Robson agreed with the foregoing statements regarding Rehmann Robson. A copy of Rehmann Robson's letter to the SEC was filed as Exhibit 16.1 to the report on Form 8-K dated November 11, 2002. As noted on Form 8-K dated December 16, 2002, the firm of Plante & Moran, PLLC of Grand Rapids, Michigan, was engaged to perform an audit of the Corporation's financial statements for the year ending December 31, 2002. Subsequently, Plante & Moran, PLLC was engaged to also perform an audit on the Corporation's financial statements for the year ending December 31, 2003 and 2004. ITEM 9A. CONTROLS AND PROCEDURES As of December 31, 2004, an evaluation was performed under the supervision of and with the participation of the Corporation's management, including the President and Chief Executive Officer, and the Chief Financial Officer, of the effectiveness of the design and operation of the Corporation's disclosure controls and procedures. Based on that evaluation, the Corporation's management, including the President and Chief Executive Officer, concluded that the Corporation's disclosure controls and procedures were effective in timely alerting them to material information relating to the Corporation (including its consolidated subsidiaries) required to be included in the Corporation's periodic SEC filings as of December 31, 2004. There was no change in the Corporation's internal control over financial reporting that occurred during the Corporation's fiscal quarter ended December 31, 2004 that has materially affected, or is reasonably likely to materially affect, the Corporation's internal control over financial reporting. PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE CORPORATION The information set forth under the captions "Information About Directors and Nominees" and "Section 16(a) Beneficial Ownership Reporting Compliance" in the Corporation's definitive Proxy Statement for its May 25, 2005, Annual Meeting of Shareholders (the "Proxy Statement"), a copy of which will be filed with the SEC prior to the meeting date, is incorporated herein by reference. The Corporation has a separately designated standing Audit Committee established in accordance with Section 3(a)(58)(A) of the Securities Exchange Act of 1934. The members of the Audit Committee consist of Randolph C. Paschke, (Chairman), Walter J. Aspatore, and Robert H. Orley. The Board of Directors has determined that Randolph C. Paschke is qualified 24 as an audit committee financial expert, as that term is defined in the rules of the Securities and Exchange Commission. The Corporation has adopted a code of ethics that applies to all of the directors, officers and employees, including the principal executive officer, principal financial officer, principal accounting officer or controller, and persons performing similar functions. The code of ethics is filed as Exhibit 14 to this report. ITEM 11. EXECUTIVE COMPENSATION Information relating to compensation of the Corporation's executive officers and directors is contained under the captions "Remuneration of Directors" and "Executive Compensation," in the Corporation's Proxy Statement and is incorporated herein by reference. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS Information relating to security ownership of certain beneficial owners and management is contained under the caption "Beneficial Ownership of Common Stock" in the Corporation's Proxy Statement and is incorporated herein by reference. The following table provides information as of December 31, 2004 with respect to compensation plans (including individual compensation arrangements) under which equity securities of the Corporation are authorized for issuance. All such compensation plans were previously approved by security holders. 25 EQUITY COMPENSATION PLAN INFORMATION Number of securities remaining available for future issuance Weighted average under equity Number of securities to exercise price of compensation plans be issued upon exercise outstanding (excluding securities of outstanding options, options, warrants reflected in column Plan Category warrants and rights and rights (a) - -------------------- ----------------------- ----------------- --------------------- (a) (b) (c) Equity compensation plans approved by security 282,999 $ 34.55 138,899 Equity compensation plans not approved by security holders -0- -0- -0- ------- ------- ------- Total 282,999 $ 34.55 138,899 ======= ======= ======= ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Information relating to certain relationships and related transactions is contained under the caption "Indebtedness of and Transactions With Management" in the Corporation's Proxy Statement and is incorporated herein by reference. ITEM 14. PRINCIPAL ACCOUNTANT FEES AND SERVICES Information relating to principal accountant fees and services is contained under the caption "Principal Accountant Fees and Services" in the Corporation's Proxy Statement and is incorporated herein by reference. 26 PART IV ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES (a) The following documents are filed as a part of this report 1. Consolidated Financial Statements (contained in the Annual Report attached hereto as Exhibit 13 and incorporated herein by reference (i) Report on Independent Registered Public Accounting Firm (ii) Consolidated Balance Sheets as of December 31, 2004 and 2003 (iii) Consolidated Statements of Operations for the years ended December 31, 2004, 2003, and 2002 (iv) Consolidated Statements of Changes in Shareholders' Equity for the years ended December 31, 2004, 2003, and 2002 (v) Consolidated Statements of Cash Flows for the years ended December 31, 2004, 2003, and 2002 (vi) Notes to Consolidated Financial Statements 2. All of the schedules for which provision is made in the applicable accounting regulations of the Securities and Exchange Commission are either not required under the related instruction, the required information is contained elsewhere in the Form 10-K, or the schedules are inapplicable, and therefore have been omitted. 3. Exhibits Exhibit Number Document 3.1(a) Articles of Incorporation, as amended, incorporated by reference to Exhibit 3.1 of the Corporation's Quarterly Report on Form 10-Q for the quarter ended September 30, 1999 3.1(b) Certificate of Amendment to Restated Articles of Incorporation, incorporated by reference to Exhibit 3.1 to the Corporation's Form 8-K filed December 15, 2004 3.2 Amended and Restated Bylaws, incorporated by reference to Exhibit 3.1 of the Corporation's Quarterly Report on Form 10-Q for the quarter ended September 30, 2001 27 4.1 Amendment to Rights Agreement between the Corporation and Registrar and Transfer Company dated August 9, 2004, incorporated by reference to Exhibit 10.1 to the Corporation's Form 8-K filed August 13, 2004 4.2 Amendment No. 2 to Rights Agreement, incorporated by reference to Exhibit 4.1 to the Corporation's Form 8-K filed December 16, 2004 10.1 Stock Purchase Agreement between the Corporation and NCFC Recapitalization, LLC, dated August 10, 2004, incorporated by reference to Exhibit 10.2 to the Corporation's Form 8-K filed August 13, 2004 10.2 Amendment to Stock Purchase Agreement between the Corporation and NCFC Recapitalization, LLC, dated September 28, 2004, incorporated by reference to Exhibit 10.1 to the Corporation's Form 8-K filed October 4, 2004 10.3 Employment agreement dated August 10, 2004, between the Corporation and C. James Bess, incorporated by reference to Appendix A to the Corporation's Proxy Statement filed October 18, 2004 10.4 Modification of Employment Agreement dated May, 2004, between the Corporation and C. James Bess, incorporated by reference to Exhibit 10 to the Corporation's Form 10-Q/A filed August 10, 2004 10.5 Amendment to Employment Agreement dated September 21, 2004, between the Corporation and C. James Bess 10.6 First Amendment to Employment Agreement dated December 15, 2004, between the Corporation and C. James Bess 10.7 Agreement dated December 14, 2004 between the Corporation and Joseph E. Petterson 10.8 Employment Agreement dated August 10, 2004 between the Corporation and Paul D. Tobias, incorporated by reference to Appendix A to the Corporation's Proxy Statement filed October 18, 2004 10.9 Employment Agreement dated August 10, 2004 between the Corporation and Eliot R. Stark, incorporated by reference to Appendix A to the Corporation's Proxy Statement filed October 18, 2004 28 10.10 Waiver Agreement between each of Paul D. Tobias and Eliot R. Stark and the Corporation, incorporated by reference to Exhibit 10.1 to the Corporation's Form 8-K filed December 16, 2004 10.11 Agreement dated December 15, 2005 between the Corporation and Ernie R. Krueger 10.12 Employment Agreement dated December 14, 2005 between the Corporation and Kelly W. George 10.13 Employment Agreement dated December 15, 2005 between the Corporation and David C. Crimmins 10.14 Form of Stock Option Agreement between each of Paul D. Tobias and Eliot R. Stark and the Corporation, incorporated by reference to Exhibit 10.2 to the Corporation's Form 8-K filed December 16, 2004 10.15 Form of Indemnity Agreement for the Corporation's Directors, incorporated by reference to Exhibit 10.3 to the Corporation's Form 8-K filed December 16, 2004 10.16 Form of Registration Rights Agreement, incorporated by reference to Exhibit 10.4 to the Corporation's Form 8-K filed December 16, 2004 10.17 Stock Option Plan, incorporated by reference to the Corporation's Proxy Statement for its annual meeting of shareholders held April 21, 1994 10.18 Deferred Compensation, Deferred Stock, and Current Stock Purchase Plan for the Corporations Nonemployee Directors, incorporated by reference to Exhibit 10.2 of the Corporation's Annual Report on Form 10-K for the fiscal year ended December 31, 1999 10.19 North Country Financial Corporation Stock Compensation Plan, incorporated by reference to Exhibit 10.3 of the Corporation's Annual Report on Form 10-K for the fiscal year ended December 31, 1999 10.20 North Country Financial Corporation 1997 Directors' Stock Option Plan, incorporated by reference to Exhibit 10.4 of the Corporation's Annual Report on Form 10-K for the fiscal year ended December 31, 1999 10.21 North Country Financial Corporation 2000 Stock Incentive Plan, incorporated by reference to Exhibit 10.1 of the Corporation's Quarterly Report on Form 10-Q for the quarter ended March 31, 2000 29 10.22 North Country Financial Corporation Supplemental Executive Retirement Plan, incorporated by reference to Exhibit 10.6 of the Corporation's Quarterly Report on Form 10-Q for the quarter ended September 30, 1999 13 2004 Annual Report to Shareholders. This exhibit, except for those portions expressly incorporated by reference in this filing, is furnished for the information of the Securities and Exchange Commission and is not deemed "filed" as part of this filing 14 Business Conduct and Code of Ethics Policy incorporated by reference to Exhibit 14 to the Corporation's 10-K for the fiscal year ended December 31, 2003 21 Subsidiaries of the Corporation 23 Consent of Independent Public Accountants - Plante & Moran, PLLC 31 Rule 13(a) - 14 (a) Certifications 32.1 Section 1350 Chief Executive Officer Certification 32.2 Section 1350 Chief Financial Officer Certification 30 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Corporation has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized, dated March 31, 2005. MACKINAC FINANCIAL CORPORATION /s/ Paul D. Tobias - ------------------------------------ Paul D. Tobias Chairman and Chief Executive Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below on March 31, 2005, by the following persons on behalf of the Corporation and in the capacities indicated. Each director of the Corporation, whose signature appears below, hereby appoints Paul D. Tobias and Eliot R. Stark, and each of them severally, as his attorney-in-fact, to sign in his name and on his behalf, as a director of the Corporation, and to file with the Commission any and all Amendments to this Report on Form 10-K. Signature /s/ Paul D. Tobias /s/ Ernie R. Krueger - ------------------------------------- ------------------------------------ Paul D. Tobias - Chairman, Senior Vice President and Controller Chief Executive Officer, and Director (principal accounting officer) /s/ Eliot R. Stark - ------------------------------------ Eliot R. Stark Executive Vice President and Chief Financial Officer (chief financial officer) /s/ Walter J. Aspatore /s/ Robert H. Orley - ------------------------------------- ------------------------------------ Walter J. Aspatore - Director Robert H. Orley - Director /s/ C. James Bess /s/ Randolph C. Paschke - ------------------------------------- ------------------------------------ C. James Bess - Vice Chairman and Randolph C. Paschke - Director Director /s/ Dennis Bittner - ------------------------------------- Dennis Bittner - Director 31 EXHIBIT INDEX EXHIBIT NO. DESCRIPTION - ----------- ----------- 10.5 Amendment to Employment Agreement dated September 21, 2004, between the Corporation and C. James Bess 10.6 First Amendment to Employment Agreement dated December 15, 2004, between the Corporation and C. James Bess 10.7 Agreement dated December 14, 2004 between the Corporation and Joseph E. Petterson 10.11 Employment Agreement dated December 15, 2005 between the Corporation and Ernie R. Krueger 10.12 Employment Agreement dated December 14, 2005 between the Corporation and Kelly W. George 10.13 Employment Agreement dated December 15, 2005 between the Corporation and David C. Crimmins 13 2004 Annual Report to Shareholders. This exhibit, except for those portions expressly incorporated by reference in this filing, is furnished for the information of the Securities and Exchange Commission and is not deemed "filed" as part of this filing 21 Subsidiaries of the Corporation 23 Consent of Independent Public Accountants - Plante & Moran, PLLC 31 Rule 13(a) - 14(a) Certifications 32.1 Section 1350 Chief Executive Officer Certification 32.2 Section 1350 Chief Financial Officer Certification