1 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the registrant [X] Filed by a party other than the registrant [ ] Check the appropriate box: [ ] Preliminary proxy statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [x] Definitive proxy statement [ ] Definitive additional materials [ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 MSB Financial, Inc - - ------------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) - - ------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of filing fee (Check the appropriate box): [x] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. [ ] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: - - -------------------------------------------------------------------------------- (2) Aggregate number of securities to which transaction applies: - - -------------------------------------------------------------------------------- (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): - - -------------------------------------------------------------------------------- (4) Proposed maximum aggregate value of transaction: - - -------------------------------------------------------------------------------- (5) Total fee paid: - - -------------------------------------------------------------------------------- [ ] Fee paid previously with preliminary materials. - - -------------------------------------------------------------------------------- [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing. (1) Amount previously paid: - - -------------------------------------------------------------------------------- (2) Form, schedule or registration statement no.: - - -------------------------------------------------------------------------------- (3) Filing party: - - -------------------------------------------------------------------------------- (4) Date filed: - - -------------------------------------------------------------------------------- 2 [MSB FINANCIAL, INC. LETTERHEAD] September 27, 1996 Dear Fellow Shareholder: On behalf of the Board of Directors and management of MSB Financial, Inc. (the "Corporation"), we cordially invite you to attend the Annual Meeting of Shareholders of the Corporation. The meeting will be held at 10:30 a.m. local time, on October 22, 1996 at the Talk `O' the Towne restaurant, located at 826 West Michigan Avenue, Marshall, Michigan. This annual meeting will include management's report to you on the Corporation's 1996 financial and operating performance. An important aspect of the annual meeting process is the annual shareholder vote on corporate business items. I urge you to exercise your rights as a shareholder to vote and participate in this process. We encourage you to attend the Meeting in person. Whether or not you plan to attend, however, PLEASE READ THE ENCLOSED PROXY STATEMENT AND THEN COMPLETE, SIGN AND DATE THE ENCLOSED PROXY AND RETURN IT IN THE ACCOMPANYING POSTPAID RETURN ENVELOPE PROVIDED AS PROMPTLY AS POSSIBLE. This will save the Corporation additional expense in soliciting proxies and will ensure that your shares are represented at the Meeting. Your Board of Directors and management are committed to the continued success of MSB Financial, Inc., and the enhancement of your investment. As President and Chief Executive Officer, I want to express my appreciation for your confidence and support. Very truly yours, /s/ CHARLES B. COOK -------------------------------------- CHARLES B. COOK President and Chief Executive Officer 3 MSB FINANCIAL, INC. 107 North Park Street Marshall, Michigan 49068 (616) 781-5103 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held on October 22, 1996 Notice is hereby given that the Annual Meeting of Shareholders of MSB Financial, Inc. (the "Corporation") will be held at the Talk `O' the Towne restaurant, located at 826 West Michigan Avenue, Marshall, Michigan, on October 22, 1996, at 10:30 a.m. local time. A Proxy Card and a Proxy Statement for the Meeting are enclosed. The Meeting is for the purpose of considering and acting upon: 1. The election of three directors of the Corporation; 2. The ratification of the appointment of Crowe, Chizek and Company LLP as independent auditors for the Corporation for the fiscal year ending June 30, 1997; and such other matters as may properly come before the Meeting, or any adjournments thereof. The Board of Directors is not aware of any other business to come before the Meeting. Any action may be taken on the foregoing proposal at the Meeting on the date specified above, or on any date or dates to which the Meeting may be adjourned. Shareholders of record at the close of business on September 20, 1996, are the shareholders entitled to vote at the Meeting, and any adjournments thereof. A complete list of shareholders entitled to vote at the Meeting will be available for inspection by shareholders at the offices of the Corporation during the ten days prior to the Meeting as well as at the Meeting. You are requested to complete, sign and date the enclosed form of Proxy which is solicited on behalf of the Board of Directors, and to mail it promptly in the enclosed envelope. The Proxy will not be used if you attend and vote at the Meeting in person. By Order of the Board of Directors /s/ Charles B. Cook ------------------------------------- Charles B. Cook President and Chief Executive Officer Marshall, Michigan September 27, 1996 _______________________________________________________________________________ IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE CORPORATION THE EXPENSE OF FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING. A PRE-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES. ________________________________________________________________________________ 4 MSB FINANCIAL, INC. 107 North Park Street Marshall, Michigan 49068 (616) 781-5103 PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS TO BE HELD OCTOBER 22, 1996 This Proxy Statement is furnished in connection with the solicitation on behalf of the Board of Directors of MSB Financial, Inc. (the "Corporation") of proxies to be used at the Annual Meeting of Shareholders of the Corporation (the "Meeting"), to be held at the Talk `O' the Towne restaurant, located at 826 West Michigan Avenue, Marshall, Michigan, on October 22, 1996, at 10:30 a.m. local time, and all adjournments of the Meeting. The accompanying Notice of Meeting and this Proxy Statement are first being mailed to shareholders on or about September 27, 1996. Certain of the information provided herein relates to Marshall Savings Bank, F.S.B. (the "Bank"), a wholly-owned subsidiary and predecessor of the Corporation. At the Meeting, shareholders of the Corporation are being asked to consider and vote upon the election of three directors of the Corporation and to ratify the appointment of Crowe, Chizek and Company LLP as the Corporation's independent auditors for the fiscal year ending June 30, 1997. VOTING RIGHTS AND PROXY INFORMATION All shares of Corporation common stock, par value $.01 per share (the "Common Stock"), represented at the Meeting by properly executed proxies received prior to or at the Meeting, and not revoked, will be voted at the Meeting in accordance with the instructions thereon. If no instructions are indicated, properly executed proxies will be voted for the nominees and the adoption of the proposal set forth in this Proxy Statement. The Corporation does not know of any matters, other than as described in the Notice of Annual Meeting of Shareholders, that are to come before the Meeting. If any other matters are properly presented at the Meeting for action, the persons named in the enclosed form of proxy and acting thereunder will have the discretion to vote on such matters in accordance with their best judgment. Directors shall be elected by a plurality of the votes present in person or represented by proxy at the Meeting and entitled to vote on the election of directors. 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 matter shall be the act of the shareholders. Proxies marked to abstain have the same effect as votes against the proposal, while broker non-votes have no effect on the vote. One-third of the shares of the Common Stock present, in person or represented by proxy, shall constitute a quorum for purposes of the Meeting. Abstentions and broker non-votes are counted for purposes of determining a quorum. 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 Corporation a later proxy relating to the same shares prior to the exercise of such proxy, (ii) filing with the Secretary of the Corporation 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 Mary LaFountain, Secretary, MSB Financial, Inc., 107 North Park Street, Marshall, Michigan 49068. 5 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF Shareholders of record as of the close of business on September 20, 1996 ("Voting Record Date") will be entitled to one vote for each share then held. As of the Voting Record Date, the Corporation had 653,601 shares of Common Stock issued and outstanding. The following table sets forth, as of the Voting Record Date, information regarding share ownership of: (i) those persons or entities known by management to beneficially own more than five percent of the Corporation's Common Stock and (ii) all directors and executive officers as a group. See "Proposal I -Election of Directors" for information regarding share ownership of the Corporation's Directors and Chief Executive Officer. SHARES PERCENT BENEFICIALLY OF BENEFICIAL OWNERS OWNED CLASS - - ----------------------------------- ----------- --------- MSB Financial, Inc. Employee Stock Ownership Plan 57,761 8.84% 107 North Park Street Marshall, Michigan 49068(1) Directors and executive officers of the Corporation and 135,487 20.48% the Bank as a group (7 persons)(2) ------------------------------------------------------------------- (1) Represents shares held by the MSB Financial, Inc. Employee Stock Ownership Plan (the "ESOP"), 12,621 shares of which have been allocated to accounts of participants. First Bankers Trust Company, N.A., Quincy, Illinois, as the trustee of the ESOP, may be deemed to beneficially own the shares held by the ESOP which have not been allocated to the accounts of participants. Pursuant to the terms of the ESOP, participants in the ESOP have the right to direct the voting of shares allocated to participant accounts. (2) Includes shares held directly, as well as shares held jointly with family members, shares held in retirement accounts, held in a fiduciary capacity, held by certain of the group members' families, or held by trusts of which the group member is a trustee or substantial beneficiary, with respect to which shares the group member may be deemed to have sole or shared voting and/or investment powers. This amount also includes options to purchase 7,942 shares of Common Stock granted to directors and executive officers which are either currently exercisable or excisable within 60 days of the Voting Record Date. PROPOSAL I -- ELECTION OF DIRECTORS The Corporation's Board of Directors is composed of seven members. Approximately one-third of the directors are elected annually to serve for a three-year term or until their respective successors are elected and qualified. The following table sets forth certain information, as the Voting Record Date, regarding the composition of the Corporation's Board of Directors, including each director's term of office. The Board of Directors acting as the nominating committee has recommended and approved the nominees identified in the following table. It is intended that the proxies solicited on behalf of the Board of Directors (other than proxies in which the vote is withheld as to a nominee) will be voted at the Meeting FOR the election of the nominees identified below. If a nominee is unable to serve, the shares represented by all valid proxies will be voted for the election of such substitute nominee as the Board of Directors may recommend. At this time, the Board of Directors knows of no reason why a nominee might be unable to serve if elected. Except as disclosed herein, there are no arrangements or understandings between any nominee and any other person pursuant to which the nominee was selected. 2 6 TERM SHARES PERCENT POSITION(S) HELD DIRECTOR TO BENEFICIALLY OF NAME AGE(1) IN THE CORPORATION SINCE(2) EXPIRE OWNED(3) CLASS - - ------------------- ------ ------------------- -------- ------ ------------ ------- NOMINEES Charles B. Cook 48 President and Chief Executive 1974 1996 34,742 5.29% Officer Karl F. Loomis 48 Director 1995 1999 3,166 .48% J. Thomas Schaeffer 51 Director 1989 1996 22,191 3.39% DIRECTORS CONTINUING IN OFFICE Richard L. Dobbins 51 Director 1979 1997 23,366 3.57% Martin L. Mitchell 45 Director 1986 1997 24,166 3.69% Aart VanElst 92 Chairman of the Board 1967 1998 4,966 .76% John W. Yakimow 56 Director 1980 1998 22,890 3.50% - - ------------------------------- (1)At June 30, 1996. (2)Includes service as a director of the Bank. (3)Amounts include shares held directly and jointly with family members, as well as shares which are held in retirement accounts, held in a fiduciary capacity, held by certain members of the director's family, or held by trusts of which the director is a trustee or substantial beneficiary, with respect to which shares the respective directors may be deemed to have sole or shared voting and/or investment powers. Also included are options to purchase 722 shares and 3,610 shares of Common Stock granted under the 1995 Stock Option and Incentive Plan (the "Stock Option Plan") to each non-employee director and to President Cook, respectively, which are exercisable within 60 days of the Voting Record Date. The business experience of each director of the Corporation for at least the past five years is set forth below. CHARLES B. COOK. Mr. Cook is President and Chief Executive Officer of the Corporation and the Bank. He has served in such capacities with the Corporation since its incorporation in September 1994. Mr. Cook has been employed by the Bank since 1973 and was named Chief Executive Officer of the Bank in 1974. In 1980 he was named President of the Bank. DR. KARL F. LOOMIS. Dr. Loomis has been a laboratory director and pathologist since 1983 at Regional Medical Laboratories, Inc., a laboratory testing facility located in Battle Creek, Michigan. Dr. Loomis has served as President and Chief Executive Officer of Regional Medical Laboratories, Inc. since 1987. J. THOMAS SCHAEFFER. Mr. Schaeffer is a partner in the law firm of Schaeffer, Meyer & MacKenzie located in Marshall, Michigan. Mr. Schaeffer's law firm acts as general counsel to the Bank. RICHARD L. DOBBINS. Mr. Dobbins is a partner in the law firm of Dobbins, Beardslee & Grinage, P.C., with offices in Marshall and Concord, Michigan. Mr. Dobbins' law firm may act as counsel to the Bank. MARTIN L. MITCHELL. Mr. Mitchell is the Vice President of Program, Starr Commonwealth, a human services organization located in Albion, Michigan. Mr. Mitchell joined Starr in 1970. AART VANELST. Mr. VanElst has been Chairman of the Board of Directors of the Corporation since April 1995. Mr. VanElst is a retired oil jobber, having owned several retail service stations and a fuel oil delivery business in the Marshall area. Mr. VanElst retired in 1979. JOHN W. YAKIMOW. Mr. Yakimow is the General Manager of Corporate Research and Development at Eaton Corporation located in Marshall, Michigan. Mr. Yakimow has been employed by Eaton since 1971. 3 7 MEETINGS AND COMMITTEES OF THE BOARDS OF DIRECTORS Meetings and Committees of the Corporation. Meetings of the Corporation's Board of Directors are generally held on a monthly basis. For the fiscal year ended June 30, 1996, the Board of Directors met 14 times. During fiscal 1996, no incumbent director of the Corporation attended fewer than 75% of the aggregate of the total number of Board meetings and the total number of meetings held by the committees of the Board of Directors on which they served. The Board of Directors of the Corporation has standing Executive, Audit, Compensation and Nominating Committees. The Corporation's Executive Committee generally acts in lieu of the full Board of Directors between board meetings. This committee is responsible for formulating and implementing policy decisions, subject to review by the entire Board of Directors. The Executive Committee is composed of President Cook and Directors VanElst and Dobbins. The Executive Committee did not meet during fiscal 1996. The Corporation's Audit Committee is responsible for the review of the Corporation's annual audit report prepared by the Corporation's independent auditors. The review includes a detailed discussion with the independent auditors and recommendation to the full Board concerning any action to be taken regarding the audit. All non-employee directors of the Corporation serve on this Committee. In fiscal 1996, this committee did not meet at the Corporation level; however, the subsidiary Bank's audit committee, which serves the same function and has the identical makeup, met twice during fiscal 1996. The Compensation Committee is currently composed of Directors Dobbins, Loomis, Mitchell, Schaeffer and Yakimow. This Committee is responsible for administering the Stock Option Plan and Recognition and Retention Plan (the "RRP"). This Committee met twice during fiscal 1996. The entire Board of Directors acts as a nominating committee for selecting nominees for election as directors. Nominations of persons for election to the Board of Directors may be made only by or at the direction of the Board of Directors or by any shareholder entitled to vote for the election of directors who complies with the notice procedures set forth in the Bylaws of the Corporation. Pursuant to the Corporation's Bylaws, nominations by shareholders must be delivered in writing to the Secretary of the Corporation at least 30 days prior to the date of the annual meeting. Meetings and Committees of the Bank. The Bank's Board of Directors meets at least monthly and held 13 meetings during the fiscal year ended June 30, 1996. During fiscal 1996, no incumbent director of the Bank attended fewer than 75% of the aggregate of the total number of Board meetings and the total number of meetings held by the committees of the Board of Directors on which he served. The principal standing committees of the Bank are Executive, Compensation and Nominating. The Bank also has other committees which meet as needed to review various other functions of the Bank. The Bank's Executive Committee meets as needed to exercise the powers of the full Board of Directors between Board meetings, except that this committee does not have the authority of the Board to amend the charter or bylaws, adopt a plan of merger, consolidation, dissolution or provide for the disposition of all or substantially all of the property and assets of the Bank. The Executive Committee is composed of President Cook and Directors VanElst and Dobbins. The Executive Committee did not meet during fiscal 1996. The Bank's Compensation Committee, consisting of all the Bank's non-employee directors, establishes compensation for the officers and employees of the Bank. The Compensation Committee met twice during fiscal 1996. The Nominating Committee reviews the terms of the directors and makes nominations for directors to be voted on by members. The committee generally meets once a year and currently consists of Directors VanElst, Dobbins and Yakimow. 4 8 DIRECTOR COMPENSATION Non-employee directors of the Corporation and the Bank receive compensation for their service as directors. The Corporation paid its non-employee directors a $300 monthly retainer, plus additional fees of $200 for each regular and special board meeting attended during fiscal 1996. During the same period, the Bank's non-employee directors received a $300 monthly retainer, plus additional fees of $450 (except for the Chairman of the Board who received $500) and $250 for each regular and special board meeting attended, respectively. Each non-employee Bank board member was also paid an additional $75 for each committee meeting attended, except for attendance at Nominating Committee meetings for which no fees are paid. President Cook, did not receive any compensation for his service on the Boards of Directors of the Corporation or Bank during fiscal 1996. The Corporation has entered into Deferred Fee Agreements ("DFA") with certain of its non-employee directors. Under the DFAs, each non-employee director may make an annual election to defer receipt of all or a portion of his monthly director fees into a deferral account established by the Corporation on its books. The deferred amounts allocated to the deferral account will be credited with interest at the rate equal to the rate on high grade long-term bonds. The DFAs are unfunded, non-qualified agreements which provide for distribution of the amount deferred upon retirement, disability or a change in control of the Corporation (as those terms are defined in the DFA) to participants or their designated beneficiaries. In addition, each participant is entitled to a death benefit payment of approximately $31,000, payable monthly over 15 years to designated beneficiaries. Non-employee directors also received compensation during fiscal 1996 ranging from $525 to $1,025 for attendance at educational and training seminars in connection with their service as members of the Bank's Board of Directors. The Bank pays the premiums on a $15,000 face value life insurance policy on behalf of each of the non-employee directors, with the exception of Chairman VanElst who is ineligible under the policy due to his age. EXECUTIVE COMPENSATION The following table sets forth information concerning the compensation paid or granted to the Corporation's Chief Executive Officer. No other officer made in excess of $100,000 during fiscal 1996. - - ----------------------------------------------------------------------------------------------------------------------------------- SUMMARY COMPENSATION TABLE - - ----------------------------------------------------------------------------------------------------------------------------------- LONG TERM ANNUAL COMPENSATION COMPENSATION AWARDS ---------------------------------- -------------------- OTHER ANNUAL RESTRICTED ALL OTHER NAME AND PRINCIPAL POSITION YEAR SALARY BONUS COMPENSATION STOCK OPTIONS COMPENSATION ($) ($) ($)(3) AWARD ($)(4) (#)(5) ($) - - ----------------------------------------------------------------------------------------------------------------------------------- Charles B. Cook, President, 1996 $99,425(1) $20,000 $ --- $115,520 18,050 $35,444(6) Chief Executive Officer and 1995 93,425(2) 22,500 --- --- --- 21,645 Director 1994 90,675(2) 21,450 --- --- --- 7,840 ___________________________ (1) Includes fees of $1,425 for the appraisal services rendered on constructions loans. (2) Includes $10,325 and $600 received in fiscal 1995 and $11,750 and $925 received in fiscal 1994 as a director of the Bank and for appraisal services rendered on constructions loans, respectively. (3) Mr. Cook did not receive any additional benefits or perquisites which, in the aggregate, exceeded 10% of his salary and bonus or $50,000. (4) Represents the dollar value, based on the $16.00 closing price per share of the Common Stock on October 24, 1995, the date of grant. The shares of restricted stock shall vest in five equal annual installments (the first installment to vest on October 24, 1996), provided the individual maintains "Continuous Service" (as defined in the RRP) with the Corporation and/or the Bank. Any dividends paid on Common Stock granted pursuant to the RRP are held in a restricted interest-bearing account until such shares are no longer subject to restriction. Based on the $18.75 closing price per share of the Common Stock on September 16, 1996, the 7,220 restricted shares held by Mr. Cook, had an aggregate market value of $135,375. (5) On October 24, 1995, Mr. Cook received options to purchase 18,050 shares of Common Stock, at an exercise price of $15.625 per share, the "Market Value (as defined in the Stock Option Plan) of the Common Stock on the date of the grant. These options are scheduled to vest equally over a five year period with the first installment to vest on October 24, 1996. (6) Represents the Bank's payment of medical and life insurance premiums of approximately $5,387, as well as the Bank's contributions to its 401(k) Plan of $3,540 and to the ESOP of $26,517 on behalf of Mr. Cook. 5 9 The following table sets forth certain information concerning stock options granted by the Company to Mr. Cook during fiscal 1996. No stock appreciation rights were granted during fiscal 1996. - - -------------------------------------------------------------------------------------------------------------------------- OPTION GRANTS IN LAST FISCAL YEAR - - -------------------------------------------------------------------------------------------------------------------------- INDIVIDUAL GRANTS - - -------------------------------------------------------------------------------------------------------------------------- NUMBER OF % OF TOTAL SECURITIES OPTIONS EXERCISE OR UNDERLYING GRANTED TO BASE OPTIONS GRANTED EMPLOYEES PRICE EXPIRATION NAME (#)(1) IN FISCAL YEAR ($/SH) DATE - - -------------------------------------------------------------------------------------------------------------------------- Charles B. Cook 18,050 40.98% 15.625 10-24-05 (1) The foregoing options are scheduled to vest in five equal annual installments with the first installment scheduled to vest on October 24, 1996, and each subsequent installment to vest equally on the next four anniversary dates thereafter. The following table sets forth certain information concerning the aggregate number and value of stock options held by Mr. Cook at June 30, 1996. No stock appreciation rights have been granted by the Company to date. - - ------------------------------------------------------------------------------------------------------------------------- AGGREGATE OPTIONS EXERCISED IN LAST FISCAL YEAR AND FY-END OPTION VALUES - - ------------------------------------------------------------------------------------------------------------------------- NUMBER OF SECURITIES VALUE OF UNEXERCISED UNDERLYING UNEXERCISED IN-THE-MONEY OPTIONS OPTIONS AT FY-END (#) FY-END ($)(1) SHARES ---------------------------- ---------------------------- ACQUIRED ON VALUE EXERCISE REALIZED NAME (#) ($) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE - - ----------------------------------------------------------------------------------------- ---------------------------- Charles B. Cook --- --- --- 18,050 --- $15,794 (1) Represents the aggregate market value of the stock options as of June 30, 1996. The market value per share of the stock options is the difference between the market price per share of the Common Stock ($16.50 per share based upon the average of the closing bid and asked price per share of the Common Stock as reported on the Nasdaq SmallCap Market on June 28, 1996, the last trading day of the fiscal year) less the exercise price ($15.625 per share) of the stock options. EMPLOYMENT AGREEMENT The Bank has an employment agreement with President Cook. The agreement provides for an annual base salary in an amount not less than the Mr. Cook's current salary and an initial term of three years. The agreement also provides for annual extensions of one year, in addition to the then-remaining term thereunder, on each anniversary of the effective date of the agreement (i.e., each February 6), subject to a formal performance evaluation performed by disinterested members of the Bank's Board of Directors. The agreement terminates upon the employee's death, for cause, in certain events specified by OTS regulations, or by Mr. Cook upon 90 days notice to the Bank. The employment agreement provides for payment to Mr. Cook of the greater of his salary for the remainder of the term of the agreement, or 299% of his base compensation, in the event there is a "change in control" of the Bank where employment terminates involuntarily in connection with such change in control or within twelve months thereafter. This termination payment is subject to reduction by the amount of all other compensation to the employee deemed for purposes of the Internal Revenue Code of 1986, as amended (the "Code") to be contingent on a "change in control," and may not exceed three times the employee's average annual compensation over the most recent five year period or be non-deductible by the Bank for federal income tax purposes. For the 6 10 purposes of the employment agreement, a "change in control" is defined as any event which would require the filing of an application for acquisition of control or notice of change in control pursuant to 12 C.F.R. Section 574.3 or 4. Such events are generally triggered prior to the acquisition of control of 10% of the Corporation's common stock. The agreement guarantees participation in an equitable manner in employee benefits applicable to executive personnel. Based on his current salary, if Mr. Cook was terminated as of June 30, 1996, under circumstances entitling him to severance pay as described above, he would have been entitled to receive a lump sum cash payment of approximately $293,000. CERTAIN TRANSACTIONS The Corporation has followed a policy of granting consumer loans and loans secured by the borrower's personal residence to officers, directors and employees. Loans to all officers and directors must be approved by two-thirds of the disinterested directors and loans to employees must be approved by the Bank's loan committee. As required under Federal law, all loans to executive officers and directors were made in the ordinary course of business and on the same terms and conditions as those of comparable transactions prevailing at the time, in accordance with the Corporation's underwriting guidelines, and do not involve more than the normal risk of collectibility or present other unfavorable features. J. Thomas Schaeffer, a director of the Bank, is a partner in the law firm of Schaeffer, Meyer & MacKenzie, which firm acts as general counsel to the Bank. The legal fees received by the law firm for professional services rendered to the Bank during the fiscal year ended June 30, 1996 did not exceed 5% of the firm's gross revenues. Richard L. Dobbins, a director of the Bank, is a partner in the law firm of Dobbins, Beardslee & Grinage, P.C. Such firm acts as counsel to the Bank. The legal fees received by the law firm from professional services rendered to the Bank during the fiscal year ended June 30, 1996 did not exceed 5% of the firm's gross revenues. Section 16(a) of the Securities Exchange Act of 1934 requires the Corporation's directors and executive officers, and persons who own more than 10% of a registered class of the Corporation's equity securities, to file with the SEC initial reports of ownership and reports of changes in ownership of Common Stock and other equity securities of the Corporation. Officers, directors and greater than 10% shareholders are required by SEC regulation to furnish the Corporation with copies of all Section 16(a) forms they file. To the Corporation's knowledge, based solely on a review of the copies of such reports furnished to the Corporation and written representations that no other reports were required, all Section 16(a) filing requirements applicable to its officers, directors and greater than 10 percent beneficial owners were complied with during the fiscal year ended June 30, 1996, except that each director of the Corporation inadvertently failed to file on a timely basis a Form 5 for the fiscal year ended June 30, 1996 reporting the grant to them of stock options and restricted stock under the Stock Option Plan and RRP, respectively, approved by stockholders in October 1995. Form 5s were subsequently filed by each director reporting the grants under such plans. PROPOSAL II - RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS The Board of Directors has renewed the Corporation's arrangement for Crowe, Chizek and Company LLP to be its independent auditors for the fiscal year ending June 30, 1997, subject to the ratification of the appointment by the Corporation's shareholders. A representative of Crowe, Chizek and Company LLP is expected to attend the Meeting to respond to appropriate questions and will have an opportunity to make a statement if he or she so desires. THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE RATIFICATION OF THE APPOINTMENT OF CROWE, CHIZEK AND COMPANY LLP AS THE CORPORATION'S AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 1997. 7 11 SHAREHOLDER PROPOSALS In order to be eligible for inclusion in the Corporation's proxy materials for next year's Annual Meeting of Shareholders, any shareholder proposal to take action at such meeting must be received at the Corporation's executive office, 107 North Park Street, Marshall, Michigan 49068, no later than May 30, 1997. Any such proposal shall be subject to the requirements of the proxy rules adopted under the Securities Exchange Act of 1934, as amended. OTHER MATTERS The Board of Directors is not aware of any business to come before the Meeting other than the matters described above in this Proxy Statement. However, if any other matters 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 Corporation. The Corporation 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 Corporation may solicit proxies personally or by telegraph or telephone, without additional compensation. 8 12 REVOCABLE PROXY /X/ PLEASE MARK VOTES AS IN THIS EXAMPLE MSB FINANCIAL, INC. ANNUAL MEETING OF SHAREHOLDERS--OCTOBER 22, 1996 I. The election of the following directors for the terms specified: FOR WITH FOR ALL HOLD EXCEPT / / / / / / CHARLES B. COOK (3-year term) KARL F. LOOMIS (3-year term) J. THOMAS SCHAEFFER (3-year term) INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For All Except" and write that nominee's name in the space provided below. - - --------------------------------------------------------------------------- II. The ratification of the appointment of Crowe, Chizek and Company LLP, independent auditors for the Company for the fiscal year ending June 30, 1997. FOR AGAINST ABSTAIN / / / / / / The undersigned hereby appoints the Board of Directors of MSB Financial, Inc. (the "Company"), and its survivor, with full power of substitution, to act as attorneys and proxies for the undersigned to vote all shares of common stock of the Company which the undersigned is entitled to vote at the Annual Meeting of Shareholders (the "Meeting"), to be held on Tuesday, October 22, 1996 at Talk `O` The Towne restaurant, located at 826 West Michigan Avenue, Marshall, Michigan, at 10:30 A.M., local time, and at any and all adjournments thereof. In their discretion, the proxies are authorized to vote on any other business that may properly come before the Meeting or any adjournment thereof. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. The undersigned acknowledges receipt from the Company, prior to the execution of this Proxy, of Notice of Annual Meeting, a Proxy Statement dated September 27, 1996 and the Company's Annual Report to Shareholders for the fiscal year ended June 30, 1996. THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE PROPOSALS STATED. IF ANY OTHER BUSINESS IS PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR BEST JUDGMENT. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING. PLEASE SIGN EXACTLY AS YOUR NAME APPEARS ABOVE ON THIS CARD. WHEN SIGNING AS ATTORNEY, EXECUTOR, Date ADMINISTRATOR, TRUSTEE OR GUARDIAN, PLEASE GIVE YOUR FULL TITLE. IF SHARES ARE HELD JOINTLY, EACH HOLDER ----------------------- SHOULD SIGN. - - -------------------------------------------------------------------------------- Stockholder sign above Co-holder (if any) sign above DETACH ABOVE CARD, SIGN, DATE AND MAIL IN POSTAGE PAID ENVELOPE PROVIDED. MSB FINANCIAL, INC. - - -------------------------------------------------------------------------------- PLEASE PROMPTLY COMPLETE, DATE, SIGN AND MAIL THIS PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE LISTED PROPOSALS. This proxy may be revoked at any time before it is voted by: (i) filing with the Secretary of the Company at or before the Meeting a written notice of revocation bearing a later date than the proxy; (ii) duly executing a subsequent proxy relating to the same shares and delivering it to the Secretary of the Company at or before the Meeting; 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). If this proxy is properly revoked as described above, then the power of such attorneys and proxies shall be deemed terminated and of no further force and effect. - - --------------------------------------------------------------------------------