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. St. Francis Capital Corporation - -------------------------------------------------------------------------------- (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] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. (1) Title of each class of securities to which transaction applies: - -------------------------------------------------------------------------------- (2) Aggregate number of securities to which transaction applies: - -------------------------------------------------------------------------------- (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined): - -------------------------------------------------------------------------------- (4) Proposed maximum aggregate value of transaction: - -------------------------------------------------------------------------------- (5) Total fee paid: - -------------------------------------------------------------------------------- [ ] Fee paid previously with preliminary materials. - -------------------------------------------------------------------------------- [ ] Check box if any part of the fee is offset as provided by Exchange Act 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 ST. FRANCIS CAPITAL CORPORATION [LOGO] 13400 BISHOPS LANE, SUITE 350 BROOKFIELD, WISCONSIN 53005-6203 (414) 486-8700 December 21, 1999 Dear Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders (the "Annual Meeting") of St. Francis Capital Corporation (the "Company"), the holding company for St. Francis Bank, F.S.B., which will be held on Wednesday, January 26, 2000, at 10:00 a.m., Milwaukee time, at the Midway Hotel Airport, 5105 S. Howell Avenue, Milwaukee, Wisconsin. The attached Notice of Annual Meeting of Shareholders and Proxy Statement describe the formal business to be conducted at the Annual Meeting. We also have enclosed a copy of the Company's Summary Annual Report and the Company's Form 10-K Annual Report for the fiscal year ended September 30, 1999. Directors and officers of the Company, as well as representatives of KPMG LLP, the Company's independent auditors, will be present at the Annual Meeting to respond to any questions that our shareholders may have. The vote of every shareholder is important to us. Please sign and return the enclosed appointment of proxy form promptly in the postage-paid envelope provided, regardless of whether you are able to attend the Annual Meeting in person. If you attend the Annual Meeting, you may vote in person even if you have already mailed your proxy. On behalf of the Board of Directors and all of the employees of the Company, I wish to thank you for your continued support. Sincerely yours, /s/ Thomas R. Perz ---------------------------------------- Thomas R. Perz President and Chief Executive Officer 3 ST. FRANCIS CAPITAL CORPORATION [LOGO] 13400 BISHOPS LANE, SUITE 350 BROOKFIELD, WISCONSIN 53005-6203 (414) 486-8700 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JANUARY 26, 2000 TO THE HOLDERS OF COMMON STOCK OF ST. FRANCIS CAPITAL CORPORATION: NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the "Annual Meeting") of St. Francis Capital Corporation (the "Company") will be held on Wednesday, January 26, 2000, at 10:00 a.m., Milwaukee time, at the Midway Hotel Airport, 5105 S. Howell Avenue, Milwaukee, Wisconsin. The Annual Meeting is for the purpose of considering and voting upon the following matters, all of which are set forth more completely in the accompanying Proxy Statement: 1. Election of two directors each for three-year terms, and in each case until his successor is elected and qualified; 2. Ratification of the appointment of KPMG LLP as independent auditors of the Company for the fiscal year ending September 30, 2000; and 3. Such other matters as may properly come before the Annual Meeting or any adjournments or postponements thereof. The Board of Directors is not aware of any other such business. The Board of Directors has established December 1, 1999 as the record date for the determination of shareholders entitled to notice of and to vote at the Annual Meeting and any adjournments or postponements thereof. Only shareholders of record as of the close of business on that date will be entitled to vote at the Annual Meeting or any adjournments or postponements thereof. In the event there are not sufficient votes for a quorum or to approve or ratify any of the foregoing proposals at the time of the Annual Meeting, the Annual Meeting may be adjourned or postponed in order to permit further solicitation of proxies by the Company. BY ORDER OF THE BOARD OF DIRECTORS /s/ William R. Hotz ------------------------------------------------------- Milwaukee, Wisconsin William R. Hotz December 21, 1999 Executive Vice President, Secretary and General Counsel ================================================================================ YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING. WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED PROXY PROMPTLY IN THE ENVELOPE PROVIDED. ================================================================================ 4 ST. FRANCIS CAPITAL CORPORATION [LOGO] 13400 BISHOPS LANE, SUITE 350 BROOKFIELD, WISCONSIN 53005-6203 (414) 486-8700 ------------------------ PROXY STATEMENT ------------------------ ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JANUARY 26, 2000 ------------------------------ This Proxy Statement is being furnished to holders of common stock, $0.01 par value per share (the "Common Stock") of St. Francis Capital Corporation (the "Company") in connection with the solicitation on behalf of the Board of Directors of the Company of proxies to be used at the Annual Meeting of Shareholders (the "Annual Meeting") to be held on Wednesday, January 26, 2000, at 10:00 a.m., Milwaukee time, at the Midway Hotel Airport, 5105 S. Howell Avenue, Milwaukee, Wisconsin and at any adjournments or postponements thereof. The 1999 Summary Annual Report and the Company's Form 10-K Annual Report, including the Company's consolidated financial statements for the fiscal year ended September 30, 1999, accompany this Proxy Statement and appointment form of proxy (the "proxy"), which are being mailed to shareholders on or about December 21, 1999. RECORD DATE AND OUTSTANDING SHARES Only shareholders of record at the close of business on December 1, 1999 (the "Voting Record Date") will be entitled to vote at the Annual Meeting. On the Voting Record Date, there were 10,164,357 shares of Common Stock outstanding and the Company had no other class of securities outstanding. QUORUM The presence, in person or by proxy, of the holders of at least a majority of the total number of shares of Common Stock entitled to vote is necessary to constitute a quorum at the Annual Meeting. ABSTENTIONS AND BROKER NON-VOTES Abstentions (i.e., shares for which authority is withheld to vote for a matter) are included in the determination of shares present and voting for purposes of whether a quorum exists. For the election of directors, abstentions will have no effect on the outcome of the vote because directors are elected by a plurality of the votes cast. For all other matters to be voted on at the Annual Meeting, abstentions will be included in the number of shares voting on a matter, and consequently, an abstention will have the same practical effect as a vote against such matter. Proxies relating to "street name" shares (i.e., shares held of record by brokers or other third party nominees) that are voted by brokers or other third party nominees on certain matters will be treated as shares present and voting for purposes of determining the presence or absence of a quorum. "Broker non-votes" (i.e., proxies submitted by brokers or third party nominees indicating that such persons have not received instructions from the beneficial owners or other persons entitled to vote shares as to a matter with respect to which the brokers or third party nominees do not have discretionary power to vote under the rules of the New York Stock Exchange) will be considered present for the purpose of establishing a quorum, but will not be treated as shares entitled to vote on such matters. 5 Matter 1 (Election of Directors) and Matter 2 (Appointment of KPMG LLP) are considered "discretionary" proposals for which brokers and third party nominees may vote proxies notwithstanding the fact that they have not received voting instructions from the beneficial owners of shares; consequently, shares held by brokers or third party nominees will be counted if and as voted by such brokers and third party nominees. VOTING Matter 1 (Election of Directors). The proxy being provided by the Board of Directors enables a shareholder to vote for the election of the nominees proposed by the Board, or to withhold authority to vote for the nominees being proposed. Article VI of the Company's Articles of Incorporation provides that there will be no cumulative voting by shareholders for the election of the Company's directors. Under the Wisconsin Business Corporation Law ("WBCL"), directors are elected by a plurality of the votes cast with a quorum present, meaning that the three nominees receiving the most votes will be elected directors. Matter 2 (Appointment of KPMG LLP). The affirmative vote of a majority of the shares of Common Stock represented in person or by proxy at the Annual Meeting is necessary to ratify the appointment of KPMG LLP as auditors for the fiscal year ending September 30, 2000. As provided in the Company's Articles of Incorporation, record holders of Common Stock who beneficially own in excess of 10% of the outstanding shares of Common Stock (the "10% Limit") are not entitled to any vote in respect to the shares held in excess of the 10% Limit. A person or entity is deemed to beneficially own shares owned by an affiliate of, as well as such persons acting in concert with, such person or entity. The Company's Articles of Incorporation authorize the Board to make all determinations necessary to implement and apply the 10% Limit, including determining whatever persons or entities are acting in concert. SOLICITATION AND REVOCATION Shareholders are requested to vote by completing the enclosed proxy and returning it signed and dated in the enclosed postage-paid envelope. Shareholders are urged to indicate their vote in the spaces provided on the proxy. Proxies solicited by the Board of Directors of the Company will be voted in accordance with the directions given therein. Where no instructions are indicated, signed proxies will be voted: - FOR the election of the nominees for director named in this Proxy Statement; and - FOR the ratification of the appointment of KPMG LLP as independent auditors of the Company for the fiscal year ending September 30, 2000. Returning your completed proxy form will not prevent you from voting in person at the Annual Meeting should you be present and wish to do so. Any shareholder giving a proxy has the power to revoke it any time before it is exercised by (i) filing with the Secretary of the Company written notice thereof (William R. Hotz, Secretary, St. Francis Capital Corporation, 13400 Bishops Lane, Suite 350, Brookfield, Wisconsin 53005-6203); (ii) submitting a duly-executed proxy bearing a later date; or (iii) appearing at the Annual Meeting and giving the Secretary notice of his or her intention to vote in person. If you are a shareholder whose shares are not registered in your own name, you will need additional documentation from your record holder to vote personally at the Annual Meeting. Proxies solicited hereby may be exercised only at the Annual Meeting and any adjournment or postponement thereof and will not be used for any other meeting. The cost of solicitation of proxies by mail on behalf of the Board of Directors will be borne by the Company. The Company has retained D.F. King & Co., Inc., a professional proxy solicitation firm, to assist in the solicitation of proxies. D.F. King & Co., Inc. will be paid a fee of $4,500, plus reimbursement for out-of-pocket expenses. Proxies also may be solicited by personal interview or by telephone, in addition to the use of the mails by directors, officers and regular employees of the Company and St. Francis Bank, F.S.B. ("St. Francis Bank"), without additional compensation therefor. The Company also has made arrangements with brokerage firms, banks, nominees and other fiduciaries to forward proxy solicitation materials for shares of Common Stock held of record by the beneficial owners of such shares. The Company will reimburse such holders for their reasonable out-of-pocket expenses. Proxies solicited hereby will be returned to the Board of Directors, and will be tabulated by inspectors of election designated by the Board of Directors, who will not be employed by, or a director of, the Company or any of its affiliates. -2- 6 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS The following table sets forth the beneficial ownership of shares of Common Stock as of October 31, 1999 (except as noted otherwise below) by (i) each shareholder known to the Company to beneficially own more than 5% of the shares of Common Stock outstanding, as disclosed in certain reports regarding such ownership filed with the Company and with the Securities and Exchange Commission (the "SEC"), in accordance with Sections 13(d) or 13(g) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), (ii) each director and director nominee of the Company, (iii) each of the executive officers of the Company appearing in the Summary Compensation Table below, and (iv) all directors and executive officers as a group. NUMBER OF SHARES BENEFICIALLY NAME OWNED (1) PERCENT OF CLASS* ------------ ------------------ -------------------- St. Francis Bank, F.S.B. Employee Stock Ownership Trust (5).......................... 514,220 5.1% Thomas R. Perz (2)(3)(4)...................................... 459,906 4.5 David J. Drury (2)(3)......................................... 39,616 ** Rudolph T. Hoppe (2)(3)....................................... 72,716 ** Edward W. Mentzer (2)(3)...................................... 84,854 ** Jeffrey A. Reigle (2)(3)...................................... 24,816 ** John C. Schlosser (2)(3)(4)................................... 253,520 2.4 Julia H. Taylor (2)(3)........................................ 22,766 ** Edmund O. Templeton (2)(3).................................... 153,150 1.4 James C. Hazzard (2)(3)(4).................................... 49,437 ** Bradley J. Smith (2)(3)(4).................................... 33,389 ** James S. Eckel (2)(3)(4)...................................... 98,081 ** Jon D. Sorenson (2)(3)(4)..................................... 114,030 1.1 All directors and executive officers as a group (28 persons) (2)(3)(4)........................... 2,108,320 19.6% - -------------------- * As of the Voting Record Date. ** Amount represents less than 1% of the total shares of Common Stock outstanding. (1) Unless otherwise indicated, includes shares of Common Stock held directly by the individuals as well as by members of such individuals' immediate family who share the same household, shares held in trust and other indirect forms of ownership over which shares the individuals effectively exercise sole or shared voting and/or investment power. Fractional shares of Common Stock held by certain executive officers under the St. Francis Bank, F.S.B. Employee Stock Ownership Plan ("ESOP") have been rounded to the nearest whole share. (2) Includes shares of Common Stock which the named individuals have the right to acquire within 60 days of the Voting Record Date pursuant to the exercise of stock options as follows: Mr. Perz - 64,333 shares; Mr. Drury - 38,616 shares; Mr. Hoppe - 14,000 shares; Mr. Mentzer - 28,734 shares; Mr. Reigle - 22,616 shares; Mr. Schlosser - 18,616 shares; Ms. Taylor - 22,616 shares; Mr.Templeton - 52,260 shares; Mr. Hazzard - 37,835 shares; Mr. Smith - 32,167 shares; Mr. Eckel - 61,354; and Mr. Sorenson - 38,221 shares. (3) Does not include options for shares of Common Stock which do not vest within 60 days of the Voting Record Date which have been awarded to executive officers and directors under the St. Francis Capital Corporation 1993 Incentive Stock Option Plan and the St. Francis Capital Corporation 1997 Stock Option Plan. (4) Includes shares of Common Stock allocated to certain executive officers under the ESOP, for which such individuals possess shared voting power, of which approximately 42,913 have been allocated to the accounts of the named executive officers in the Summary Compensation Table and Mr. Schlosser as follows: Mr. Perz - 6,253; Mr. Schlosser - 13,218; Mr. Smith - 1,222; Mr. Hazzard - 6,102; Mr. Eckel - 8,327 and Mr. Sorenson - 7,791. (5) Marshall & Ilsley Trust Company ("Trustee") is the trustee for the ESOP. The Trustee's address is 1000 North Water Street, Milwaukee, Wisconsin 53202. -3- 7 MATTERS TO BE VOTED ON AT THE ANNUAL MEETING MATTER 1. ELECTION OF DIRECTORS Pursuant to the Articles of Incorporation of the Company, at the first annual meeting of shareholders of the Company held on January 26, 1994, directors of the Company were divided into three classes as equal in number as possible. Directors of the first class were elected to hold office for a term expiring at the first succeeding annual meeting, directors of the second class were elected to hold office for a term expiring at the second succeeding annual meeting and directors of the third class were elected to hold office for a term expiring at the third succeeding annual meeting, and in each case until their successors are elected and qualified. At each subsequent annual meeting of shareholders, one class of directors, or approximately one-third of the total number of directors, are to be elected for a term of three years. There are no family relationships among any of the directors and/or executive officers of the Company. No person being nominated as a director is being proposed for election pursuant to any agreement or understanding between any person and the Company. Unless otherwise directed, each proxy executed and returned by a shareholder will be voted FOR the election of the nominees for director listed below. If the persons named as nominees should be unable or unwilling to stand for election at the time of the Annual Meeting, the proxies will nominate and vote for any replacement nominee recommended by the Board of Directors. At this time, the Board of Directors knows of no reason why the nominees listed below may not be able to serve as a director if elected. The following tables present information concerning the nominees for director and continuing directors. POSITION WITH THE COMPANY DIRECTOR OF DIRECTOR OF NAME AGE AND PRINCIPAL OCCUPATION THE COMPANY ST. FRANCIS BANK ---- --- DURING THE PAST FIVE YEARS SINCE SINCE -------------------------- ----- ----- NOMINEES FOR DIRECTOR FOR THREE-YEAR TERM EXPIRING IN 2003 Jeffrey A. Reigle 48 Director of the Company and 1997 1997 St. Francis Bank; Since 1992, President and Chief Executive Officer of Regal Ware, Inc.,a privately held manufacturer of utensils and electrical appliances, located in Kewaskum, Wisconsin. Edmund O. Templeton 56 Director of the Company and 1992 1990 St. Francis Bank;Since 1969, President,Pilot Systems, Inc., a privately held company that sells, develops and services a variety of computer software programs for medium-sized manufacturing companies, located in Brookfield, Wisconsin. -4- 8 POSITION WITH THE COMPANY DIRECTOR OF DIRECTOR OF NAME AGE AND PRINCIPAL OCCUPATION THE COMPANY ST. FRANCIS BANK ---- --- DURING THE PAST FIVE YEARS SINCE SINCE -------------------------- ----- ----- INFORMATION WITH RESPECT TO CONTINUING DIRECTORS DIRECTORS WHOSE TERMS EXPIRE IN 2001 Edward W. Mentzer 63 Director of the Company and St. 1992 1982 Francis Bank; Currently Chairman Emeritus, and from 1995 to 1997, Chairman of the Board of Plastic Engineered Components, Inc., a privately held plastic injection molded products manufacturer, located in Lincolnshire, Illinois (formerly located in Waukesha, Wisconsin); From 1989 to 1995, President and Chairman of the Board of Plastic Engineered Components, Inc. Julia H. Taylor 46 Director of the Company and St. 1997 1996 Components, Inc. Francis Bank; Since 1986,Executive Director and Chief Executive Officer of the YWCA of Greater Milwaukee. DIRECTORS WHOSE TERMS EXPIRE IN 2002 David J. Drury 51 Director of the Company and St. 1994 1997 Francis Bank; Since July 1999, President of Poblocki & Sons, LLC, a privately held exterior and interior sign systems company, located in West Allis, Wisconsin; From 1994 to 1997, President, Stolper-Fabralloy Company LLC, a privately held manufacturer of turbomachinery components, located in Brookfield, Wisconsin; Since 1989, director of Jason, Inc., a publicly held manufacturer of automotive trim, finishing, power generation and industrial products,located in Milwaukee, Wisconsin; Director, Plexus Corporation, a publicly traded electronic products manufacturing and design company, located in Neenah, Wisconsin. -5- 9 POSITION WITH THE COMPANY DIRECTOR OF DIRECTOR OF NAME AGE AND PRINCIPAL OCCUPATION THE COMPANY ST. FRANCIS BANK ---- --- DURING THE PAST FIVE YEARS SINCE SINCE -------------------------- ----- ----- DIRECTORS WHOSE TERMS EXPIRE IN 2002 (CONT'D) Rudolph T. Hoppe 73 Director of the Company and 1992 1980 St. Francis Bank; Prior to retirement, from 1965 to 1990, President of Glenora Company, an accounting, tax and investment services firm, located in Milwaukee, Wisconsin. Thomas R. Perz 55 President, Chief Executive Officer 1992 1983 and Director of the Company; Chairman of the Board, President and Chief Executive Officer of St. Francis Bank. THE AFFIRMATIVE VOTE OF A PLURALITY OF THE VOTES CAST IS REQUIRED FOR THE ELECTION OF THE DIRECTOR NOMINEES. UNLESS OTHERWISE SPECIFIED, THE SHARES OF COMMON STOCK REPRESENTED BY THE PROXIES SOLICITED HEREBY WILL BE VOTED IN FAVOR OF THE ELECTION OF THE ABOVE-DESCRIBED NOMINEES. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR ELECTION OF THE NOMINEES FOR DIRECTOR. -6- 10 MATTER 2. RATIFICATION OF APPOINTMENT OF AUDITORS The Company's independent auditors for the fiscal year ended September 30, 1999 were KPMG LLP. The Board of Directors of the Company has reappointed KPMG LLP to perform the audit of the Company's financial statements for the year ending September 30, 2000. Representatives of KPMG LLP will be present at the Annual Meeting and will be given the opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions from the Company's shareholders. THE AFFIRMATIVE VOTE OF A MAJORITY OF THE SHARES OF COMMON STOCK REPRESENTED IN PERSON OR BY PROXY AND VOTED AT THE ANNUAL MEETING IS REQUIRED FOR RATIFICATION OF KPMG LLP AS INDEPENDENT AUDITORS OF THE COMPANY. UNLESS MARKED TO THE CONTRARY, THE SHARES OF COMMON STOCK REPRESENTED BY THE ENCLOSED PROXY WILL BE VOTED FOR RATIFICATION OF THE APPOINTMENT OF KPMG LLP AS THE INDEPENDENT AUDITORS OF THE COMPANY. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF THE APPOINTMENT OF KPMG LLP AS THE INDEPENDENT AUDITORS OF THE COMPANY. MEETINGS OF THE BOARD OF DIRECTORS AND ITS COMMITTEES Regular meetings of the Board of Directors of the Company are held six times per calendar year. During the fiscal year ended September 30, 1999, the Board of Directors of the Company held six regular meetings and no special meetings. No incumbent director attended fewer than 75% of the aggregate total number of meetings of the Board of Directors held and the total number of committee meetings on which such director served during the fiscal year ended September 30, 1999. In fiscal 1999, the Audit Committee of the Company consisted of Messrs. David J. Drury, Rudolph T. Hoppe, Jeffrey A. Reigle, John C. Schlosser and Julia H. Taylor, who are neither officers or employees of the Company or its subsidiaries ("Outside Directors"). The Audit Committee reviews the scope and timing of the audit of the Company's financial statements by the Company's independent public accountants and reviews with the independent public accountants the Company's management policies and procedures with respect to auditing and accounting controls. The Audit Committee also reviews and evaluates the independence of the Company's accountants, approves services rendered by such accountants and recommends to the Board the engagement, continuation or discharge of the Company's accountants. The Company's Audit Committee met four times during the fiscal year ended September 30, 1999. In fiscal 1999, the Compensation Committee consisted of three Outside Directors of the Company, including Messrs. David J. Drury, Edward W. Mentzer and Edmund O. Templeton. During the fiscal year ended September 30, 1999, the Company did not pay separate compensation to its executive officers and did not have any salaried employees. However, pursuant to an agreement between the Company and St. Francis Bank, the Company reimburses St. Francis Bank for the services of St. Francis Bank's officers and employees for time devoted to Company affairs. In fiscal 1999, the Compensation Committee of the Company reviewed and ratified the compensation policies set by, and decisions made by, the Board of Directors of St. Francis Bank. The Compensation Committee of the Company met two times during the fiscal year ended September 30, 1999. In November 1999, the Compensation Committee of the Company met to issue the Compensation Committee Report which appears in this Proxy Statement. For a further discussion of the compensation policies of the Company, see "Compensation Committee Report." The entire Board of Directors of the Company acted as a Nominating Committee for the selection of the nominees for director to stand for election at the Annual Meeting. In October 1999, the Board, acting as the Nominating Committee, considered nominations for directors. The Company's By-laws allow for shareholder nominations of the directors and require such nominations be made pursuant to timely notice in writing to the Secretary of the Company. See "Shareholder Proposals for the 2000 Annual Meeting." -7- 11 COMPENSATION COMMITTEE REPORT The Report of the Compensation Committee on Executive Compensation shall not be deemed incorporated by reference by any general statement into any filing under the Securities Act of 1933, as amended (the "Securities Act") or the Exchange Act, except to the extent the Company specifically incorporates such information by reference, and shall not otherwise be deemed filed under the Securities Act or the Exchange Act. I. COMPENSATION COMMITTEE, COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION In fiscal 1999, the Compensation Committee of the Board of Directors of the Company consisted of Outside Directors, Messrs. David J. Drury, Edward W. Mentzer and Edmund O. Templeton, who are not former officers or employees of the Company or any of its subsidiaries. There are no interlocks, as defined under the rules and regulations of the SEC, between the Compensation Committee and corporate affiliates of members of the Compensation Committee. During the fiscal year ended September 30, 1999, the Company did not pay separate compensation to its executive officers and did not have any salaried employees. However, pursuant to an agreement between the Company and St. Francis Bank, the Company reimburses St. Francis Bank for the services of St. Francis Bank's officers and employees for time devoted to Company affairs. In fiscal 1999, the Compensation Committee of the Company reviewed and ratified the compensation policies set by, and decisions made by, the Board of Directors of St. Francis Bank. In November 1999, the Compensation Committee of the Company met to issue this Compensation Committee Report. II. EXECUTIVE COMPENSATION POLICIES AND PLANS It is the policy of the Company to maintain an executive compensation program which will attract, motivate, retain and reward senior executives and provide appropriate incentives intended to generate long-term financial results which will benefit the Company and shareholders of the Company. The Company's executive compensation program incorporates a pay-for-performance policy that compensates executives for both corporate and individual performance. The executive compensation program is designed to achieve the following objectives: (i) provide competitive compensation packages comparable to those offered by other peer group financial institutions; (ii) provide the Company and its subsidiaries with the ability to compete for and retain talented executives that are critical to the Company's long-term success; and (iii) provide incentives to achieve the Company's financial performance objectives and exceptional individual performance with the goal of enhancing shareholder value. The executive compensation package consists of the three major components: (i) cash compensation, including base salary and an annual incentive bonus; (ii) long-term incentive compensation in the form of stock options awarded under the Company's stock option plans, and (iii) executive benefits. For a further discussion of the executive benefits made available to officers of the Company during the fiscal year ended September 30, 1999, see "Compensation of Executive Officers and Directors-Benefits." The Compensation Committee and the Company's Board recognize that stock options are a performance-motivating incentive because they have no value unless the price of the Common Stock increases above the exercise price applicable to outstanding option grants. The Company has two stock option plans, the St. Francis Capital Corporation 1993 Incentive Stock Option Plan (the "1993 Option Plan") and the St. Francis Capital Corporation 1997 Stock Option Plan (the "1997 Option Plan") (collectively, the "Option Plans"). Executive officers and directors of the Company are eligible to receive both discretionary option grants (as determined by the Company's Board and the Compensation Committee) and option grants subject to performance-based vesting. In fiscal 1997, the Board of Directors of the Company adopted the St. Francis Capital Corporation 1997 Stock Option Allocation Plan (the "Option Allocation Plan") which outlines the guidelines for, and factors to be considered by, the Compensation Committee in granting options subject to performance-based vesting, and the guidelines for determining the vesting schedule applicable to any non-performance-based options granted each fiscal year. These same guidelines and factors were considered by the Compensation Committee in granting options to certain executive officers in fiscal 1999. For a further discussion of the Option Allocation Plan, see "Compensation of Executive Officers and Directors - Stock Option Plans." -8- 12 The Compensation Committee also recognizes that "compensation" (as that term is defined in Section 162(m) of the Internal Revenue Code of 1986, as amended (the "Internal Revenue Code")) in excess of $1,000,000 per year to an executive officer is not deductible by the Company unless such compensation is performance-based compensation approved by shareholders of the Company and thus, is not "compensation" for purposes of complying with the limit on deductibility. The Compensation Committee has been advised that no executive officer of the Company received compensation in fiscal 1999 that will result in the loss of a corporate federal income tax deduction under Section 162(m) of the Internal Revenue Code. III. COMPENSATION DECISIONS FOR FISCAL 1999 In reviewing and approving compensation decisions for fiscal 1999, the Compensation Committee considered both individual and corporate performance. Base salary adjustments for fiscal 1999 for the five most highly compensated executive officers of the Company are reflected in the Summary Compensation Table set forth in this Proxy Statement. The average increase in base salary for the four highest paid executive officers (other than Mr. Perz, the Company's President and CEO) was 6.4% in fiscal 1999. During fiscal 1999, executive officers of the Company participated in an incentive compensation program (the "STFR-ICP") established and approved by the Compensation Committee for the Company. Incentive compensation earned under the STFR-ICP is established as a percentage of each officer's base salary and may exceed established percentages of base salaries if the Company surpasses specific corporate performance targets applicable to various executive officer groups and individual performance objectives are met or exceeded. Incentive compensation may be less than the established percentages if the Company does not achieve the corporate performance targets and/or individual performance objectives are not met. In addition, the STFR-ICP provides that the Committee has the discretion in administering the program to award discretionary incentive compensation based upon an assessment of the Company's overall financial performance or other corporate performance factors. For fiscal 1999, the STFR-ICP corporate performance targets for the executive groups were based upon the Company's net income, with the percentage calculation of incentive compensation applicable to participants in each group dependent upon differing components of net income. In fiscal 1999, the STFR-ICP provided for a target of 40% of base salary for the Company's President (Mr. Thomas R. Perz), and targets of 35%, 30% or 20% of base salaries for other executive officers who participate in the STFR-ICP. Remuneration earned under the STFR-ICP and the St. Francis Bank Incentive Compensation Program ("SFB-ICP") for the fiscal year ended September 30, 1999 will be paid by St. Francis Bank in January 2000. The Committee determined that the Company exceeded the net income target established under the STFR-ICP in fiscal 1999. As a result of the Committee's consideration of the corporate performance targets and individual performance in fiscal 1999, the Committee awarded executive officers participating in the STFR-ICP incentive compensation at levels equal to or in excess of the targeted amounts. The aggregate payout under the STFR-ICP for fiscal 1999 was $306,000. The average bonus earned under the STFR-ICP in fiscal 1999 by participants (other than Mr. Perz) was 34% of their base salaries. Executive officers of St. Francis Bank who do not participate in the STFR-ICP are eligible to participate in the SFB-ICP. Under this plan, incentive compensation earned also is established as a percentage of each officer's base salary and may exceed established percentages of base salaries if St. Francis Bank surpasses the target level of net income (excluding gains on the sale of securities and excluding leverage income of St. Francis Bank) ("core income") and individual performance objectives are met or exceeded. Incentive compensation may be less than the established percentages if St. Francis Bank does not achieve the target core income level and individual performance objectives are not met. In addition, the SFB-ICP provides that the Committee has the discretion in administering the program to award discretionary incentive compensation based upon an assessment of St. Francis Bank's overall financial performance or other corporate performance factors. In fiscal 1999, the SFB-ICP provided for targets of 35%, 30%, 25% or 20% of base salaries for executive officers of St. Francis Bank. For fiscal 1999, the Committee determined that St. Francis Bank exceeded the core income target established under the SFB-ICP. As a result of the Committee's consideration of corporate performance, all participants in the SFB-ICP were eligible to earn incentive compensation at levels higher than the targeted levels. Based on adjustments for individual performance in fiscal 1999, participants earned incentive compensation at levels -9- 13 below or above the targeted amounts. The aggregate payout under the SFB-ICP for fiscal 1999 was $353,000. The average bonus earned under the SFB-ICP in fiscal 1999 by participants was 35% of their base salaries. The corporate and bank performance targets of the STFR-ICP and SFB-ICP are reviewed and established annually by the Board of Directors of the Company and St. Francis Bank, respectively, and may vary from year to year, as may the parameters of such plans. The Company's Board and the Compensation Committee have amended the STFR-ICP (effective for fiscal 2000) to provide that incentive compensation payouts will be based solely on the Company's net income (whereas the current formula considers various components of net income as noted above for fiscal 1999). The Company's Board and the Compensation Committee believe that a cash incentive plan based solely on net income will be more reflective of the Company's overall financial performance. In fiscal 1999, pursuant to the Option Allocation Plan, a total of 489,266 performance-based options (adjusted for the Company's 2-for-1 stock split in April 1999) were granted to executive officers of the Company and its subsidiaries. Options to purchase 3,000 shares of common stock also were granted in fiscal 1999 to a new executive officer which were not performance-based. Messrs. Smith, Hazzard, Sorenson and Eckel (the executive officers appearing in the 1999 Summary Compensation Table other than Mr. Perz) each were granted performance-based options to purchase 48,000 shares of common stock (split-adjusted). Pursuant to the Option Allocation Plan, the first permissible vesting date for the 1999 performance-based options awards is September 30, 2001. In addition to the 1999 performance-based option grants, an additional portion of the performance-based options granted in 1997 vested in fiscal 1999. Based upon the Company achieving 100% of its Earnings Per Share target and 100% of the Business Line targets (average) in fiscal 1999, under the vesting formula established under the Option Allocation Plan, participants who received performance-based options in fiscal 1997 vested at a rate of 100% of the maximum vestable amount of their initial option grant for fiscal 1999. In fiscal 1997, Messrs. Smith, Hazzard, Sorenson and Eckel were granted 50,000, 50,000, 50,000 and 30,000 performance-based options (split adjusted), respectively, under the Option Allocation Plan. Of the performance-based options awarded to each of these individuals, 16,667 vested in fiscal 1999 for Messrs. Smith, Hazzard and Sorenson, and 10,000 vested in fiscal 1999 for Mr. Eckel, based upon the formula under the Option Allocation Plan. IV. PRESIDENT AND CHIEF EXECUTIVE OFFICER COMPENSATION IN FISCAL 1999 In establishing the compensation of Mr. Perz for fiscal 1999, the Compensation Committee specifically considered the Company's and St. Francis Bank's overall operating performance as compared to the operating results of other peer group thrift institutions. The Compensation Committee also considered the individual performance of Mr. Perz who serves as President and Chief Executive Officer of the Company and the Bank, and Chairman of the Board of the Bank, including his performance and ability to develop, train and motivate a competent management team and to execute the directives of the Board, as well as to manage St. Francis Bank and the Company in a profitable, safe and sound manner. Mr. Perz's base salary (excluding ICP remuneration) for the fiscal year ended September 30, 1999 was $350,000, a 7.7% increase over fiscal 1998. The Committee determined that Mr. Perz exceeded the individual performance objectives established under the STFR-ICP for fiscal 1999. Based upon the Committee's assessment of corporate performance as well as Mr. Perz's individual performance, Mr. Perz received incentive compensation equal to $200,000 for fiscal 1999, or 57% of his $350,000 base salary established at the beginning of fiscal 1999. In addition, Mr. Perz was granted 100,000 performance-based options (split-adjusted) in fiscal 1999, for which the first permissible vesting date under the Option Allocation Plan's performance-based guidelines is September 30, 2001. Finally, of the 100,000 performance-based options (split-adjusted) awarded to Mr. Perz in fiscal 1997, 33,333 vested in fiscal 1999 based upon the formula under the Option Allocation Plan. COMPENSATION COMMITTEE DAVID J. DRURY EDWARD W. MENTZER EDMUND O. TEMPLETON -10- 14 COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS EXECUTIVE COMPENSATION During the fiscal year ended September 30, 1999, the Company did not pay separate compensation to its executive officers. Separate compensation will not be paid to the officers of the Company until such time as the officers of the Company devote significant time to separate management of Company affairs, which is not expected to occur until the Company becomes actively involved in additional significant business beyond St. Francis Bank. The following table summarizes the total compensation earned by St. Francis Bank's Chief Executive Officer and the next four highest paid executive officers of the Company's subsidiaries whose compensation (salary and bonus) exceeded $100,000 during the Company's fiscal years ended September 30, 1997, 1998 and 1999. SUMMARY COMPENSATION TABLE LONG-TERM COMPENSATION ------------ ANNUAL NUMBER OF COMPENSATION(1) SHARES --------------- SUBJECT TO ALL OTHER NAME AND PRINCIPAL POSITION YEAR SALARY(2) BONUS(3) OPTIONS(4) COMPENSATION(5) - --------------------------- ---- --------- -------- ---------- --------------- Thomas R. Perz................. 1999 $ 350,000 $ 200,000 100,000 $ 49,938 President and CEO of the 1998 325,000 130,000 -- 55,412 Company and St. Francis 1997 269,448 68,742 100,000 57,298 Bank Bradley J. Smith (6)........... 1999 160,000 60,000 48,000 31,703 Executive Vice President- 1998 152,000 49,742 -- 3,616 Retail Banking of St. 1997 147,000 23,897 70,000 680 Francis Bank James C. Hazzard .............. 1999 136,500 55,000 48,000 42,048 Executive Vice President- 1998 131,500 39,450 -- 42,679 Commercial Banking of 1997 123,500 28,405 50,000 42,937 St. Francis Bank James S. Eckel................. 1999 117,500 55,000 48,000 32,098 Executive Vice President - 1998 105,000 30,177 -- 33,852 Mortgage Lending of 1997 100,000 28,100 30,000 39,389 St. Francis Bank Jon D. Sorenson................ 1999 115,500 55,000 48,000 36,647 Executive Vice President, 1998 110,000 38,500 -- 32,657 Chief Financial Officer and 1997 91,500 35,246 50,000 39,903 Treasurer of the Company and St. Francis Bank - ----------------- (FOOTNOTES ON FOLLOWING PAGE) -11- 15 - ------------------ (1) Perquisites and other personal benefits provided to the named executive officers by the Company did not exceed the lesser of $50,000 or 10% of each named executive officer's total annual salary and bonus during the fiscal years indicated, and accordingly, are not included. (2) Amounts shown include compensation earned and deferred at the election of the named executive officers during the fiscal years ended September 30, 1997, 1998 and 1999. (3) Senior executive officers of the Company and St. Francis Bank receive remuneration under separate Incentive Compensation Programs ("ICPs"). The amounts indicated for the fiscal year ended September 30, 1999 represent incentive compensation earned by the named executive officers under the ICPs for the Company and St. Francis Bank for fiscal 1999. In fiscal 1997, Mr. Hazzard's incentive compensation was determined separately and established at 30% of his base salary. (4) The option awards indicated for fiscal 1997 and 1999 were granted to the named executive officers pursuant to the St. Francis Capital Corporation Stock Option Allocation Plan (the "Option Allocation Plan"), which is a performance-based option plan. The portion of the fiscal 1997 award indicated in the table which vested in fiscal 1999 for each of the named individuals based upon the Company achieving certain Earnings Per Share targets and Business Line targets (average) under the Option Allocation Plan is as follows: (i) Mr. Perz - 33,333; (ii) Mr. Smith - 16,667; (iii) Mr. Hazzard - 16,667; (iv) Mr. Eckel - 10,000; and (v) Mr. Sorenson - 16,667. The first permissible vesting date for the performance-based options granted in fiscal 1999 is September 30, 2001. Pursuant to the terms of the Company's stock option plans, the number of shares subject to outstanding option grants were adjusted in fiscal 1999 to reflect the Company's 2-for-1 stock split in April 1999. Accordingly, the number of shares subject to option grants indicated in the table for fiscal 1997 and 1999 have been adjusted to reflect the April 1999 stock split. For further information regarding the Option Allocation Plan, see "Compensation Committee Report." (5) Amounts shown in this column represent contributions by the Bank pursuant to the St. Francis Bank, F.S.B. Money Purchase Pension Plan (the "Pension Plan"), the St. Francis Bank, F.S.B. 401(k) Savings Plan (the "401(k) Plan"), the ESOP and Long-Term Disability Policies, and the reportable economic benefit to the named individuals pursuant to the Executive Split Dollar Life Insurance Plan (the "Split Dollar Plan") during the fiscal years ended September 30, 1997, 1998 and 1999. The amounts shown for each individual for the fiscal year ended September 30, 1999 are derived from the following figures: (i) Mr. Perz: $3,200 Pension Plan contribution; $2,375 - 401(k) Plan matching contribution; $34,531 - ESOP allocation; $2,650 Split Dollar Plan premium; $7,182 - Long-Term Disability Policy premium; (ii) Mr. Smith: $3,200 - Pension Plan contribution; $3,070 - 401(k) Plan matching contribution; $25,312 - ESOP allocation; $121 - Split Dollar Plan premium; (iii) Mr. Hazzard: $3,162 - Pension Plan Contribution; $3,200 - 401(k) Plan matching contribution; $29,007 - ESOP allocation; $510 - Long-Term Disability Policy premium; $169 -Split Dollar Plan premium; $6,000 - Loan Committee fees; (iv) Mr. Eckel: $2,588 - Pension Plan contribution; $2,954 - 401(k) Plan matching contribution; $26,468 - ESOP allocation; $88 - Split Dollar Plan premium; and (v) Mr. Sorenson: $2,804 - Pension Plan contribution; $3,080 - 401(k) Plan matching contribution; $27,673 - ESOP allocation; $90 - Split Dollar Plan premium. (6) Mr. Smith was hired on January 6, 1997; the salary amount indicated for fiscal 1997 has been annualized. -12- 16 EMPLOYMENT AGREEMENTS In fiscal 1996, the Company and St. Francis Bank entered into a three-year employment agreement with Mr. Perz to be effective commencing at the beginning of fiscal 1997. In October 1996 and 1998, the Company entered into three-year employment agreements with Mr. Sorenson and Mr. Eckel, respectively, and Bank Wisconsin entered into a new three-year employment agreement with Mr. Hazzard which was assumed by St. Francis Bank in connection with the merger of St. Francis Bank and Bank Wisconsin in September 1997. On January 6, 1997, in connection with his retention as Executive Vice President of St. Francis Bank, the Company and St. Francis Bank entered into a three-year employment agreement with Mr. Smith. The term of these employment agreements with Messrs. Perz, Smith, Hazzard, Eckel and Sorenson, which are described herein, may be restored to three years by action of the Boards of Directors annually, subject to the Boards' performance evaluation. These employment agreements are intended to ensure that the Company and St. Francis Bank maintain a stable and competent management base. Under the employment agreements in effect for fiscal 1999, the base salaries for Messrs. Perz, Smith, Hazzard, Eckel and Sorenson were $350,000, $160,000, $136,500, $117,500 and $115,500, respectively. Base salaries may be increased by the Board of Directors of the Company or St. Francis Bank, as applicable, but may not be reduced except as part of a general pro rata reduction in compensation for all executive officers. In addition to base salary, the agreements provide for payments from other incentive compensation plans, and provide for other benefits, including participation in any group health, life, disability, or similar insurance program and in any pension, profit-sharing, employee stock ownership plan, deferred compensation, 401(k) or other retirement plan maintained by St. Francis Bank. The agreements also provide for participation in any stock-based incentive programs made available to executive officers of the Company and its subsidiaries. The agreements with Messrs. Perz, Smith, Hazzard, Eckel and Sorenson may be terminated by the Company or St. Francis Bank upon death, disability, retirement, for cause at any time, or in certain events specified by the regulations of the OTS. If the Company or St. Francis Bank terminate the agreements due to death or retirement, for cause or pursuant to OTS regulations, the executives shall be entitled to receive all compensation and benefits in which they were vested as of the termination date. If the agreements are terminated due to disability, the executives shall be entitled to receive 100% of their base salary at the rate in effect at the time of termination for a period of one year and thereafter an amount equal to 75% of such base salary for any remaining portion of the employment term (offset by any payments received by executives under any employer disability plans or government social security or workers' compensation programs), together with other compensation and benefits in which they were vested as of the termination date. If the Company or St. Francis Bank terminate the agreements other than for the foregoing reasons, or the executives terminate the agreements in accordance with the terms stated therein, the executives are entitled to severance payments equal to one year's base salary (in the case of Messrs. Smith, Hazzard, Eckel and Sorenson) and two year's base salary (in the case of Mr. Perz) based upon the highest base salary within the three years preceding the date of termination. In addition, in such event the executives would receive the amount of bonus and incentive compensation paid to the executives in the most recently completed calendar year of employment, payable over a twelve or 24-month period, as applicable. In addition, the executives shall be entitled to participate in all group insurance, life insurance, health and accident, disability and certain other employee benefit plans maintained by the employer, at no cost to the executives, for a period of one year (in the case of Messrs. Smith, Hazzard, Eckel and Sorenson) or two years (in the case of Mr. Perz), or such earlier time as the executives are employed on a full-time basis by another employer which provides substantially similar benefits. The employment agreements also contain covenant-not-to-compete provisions which prohibit the executives from competing with a Significant Competitor (as defined therein) of the Company or St. Francis Bank for a period of twelve months following termination. The employment agreements provide for severance payments if the executives' employment terminates following a change in control. Under the agreements, a "Change in Control" is generally defined to include any change in control required to be reported under the federal securities laws, as well as (i) the acquisition by any person of 25% or more of the Company's outstanding voting securities, or (ii) a change in a majority of the directors of the Company during any two-year period without approval of at least two-thirds of the persons who were directors at the beginning of such period. -13- 17 Within 24 months of the effective date of any Change in Control, the executives may terminate the agreements in the event certain conditions contained therein are satisfied, and shall be entitled to receive as severance three year's base salary (based upon the highest base salary within the three years preceding the date of termination) and the amount of bonus and incentive compensation paid to the executives in the most recently completed calendar year of employment, payable over a three-year period. In addition, the executives shall be entitled to all other benefits and compensation which would have been payable to them in the event of termination other than for death, disability, cause or pursuant to OTS regulations, as described herein. In addition, the executives are entitled to all qualified retirement and other benefits in which they were vested. Utilizing the bonus amounts for fiscal 1999 as reflected in the Summary Compensation Table for purposes of the severance payment calculation, severence pay in the event of a Change in Control would amount to $1,250,000, $540,000, $464,500, $407,500, and $401,500 for Messrs. Perz, Smith, Hazzard, Eckel and Sorenson, respectively. If the severance benefits payable following a Change in Control would constitute "parachute payments" within the meaning of Section 280G(b)(2) of the Internal Revenue Code, and the present value of such "parachute payments" equals or exceeds three times the executive's average annual compensation for the five calendar years preceding the year in which a Change in Control occurred, the severance benefits shall be reduced to an amount equal to the present value of 2.99 times the average annual compensation paid to the executive during the five years immediately preceding such Change in Control. BENEFITS EXECUTIVE SPLIT DOLLAR INSURANCE PROGRAM St. Francis Bank established a Split Dollar Life Insurance Plan, effective September 13, 1992 (the "Split Dollar Plan"), in which certain senior officers of St. Francis Bank participate. The life insurance benefit is equal to the executives' salary up to $250,000. St. Francis Bank pays the PS-58 cost of the insurance and the premium. Upon the executive's death or the policy maturity date, St. Francis Bank will receive all premiums paid on behalf of the executive and the executive will receive the remainder of the death benefit or the cash surrender value In June 1997, Mr. Perz and St. Francis Bank entered into the St. Francis Bank, FSB Split Dollar Life Insurance Agreement (the "1997 Split Dollar Agreement") pursuant to which Mr. Perz is entitled to split dollar life insurance benefits in addition to those provided for under the Split Dollar Plan. The life insurance benefit is equal to $2,260,529. St. Francis Bank pays the PS-58 cost of the insurance and the premium. Upon the death of Mr. Perz or the policy maturity date, St. Francis Bank will receive the greater of $750,000 or the aggregate premiums paid on behalf of Mr. Perz and Mr. Perz will receive the remainder of the death benefit or the cash surrender value 401(K) PLAN, EMPLOYEE STOCK OWNERSHIP PLAN AND MONEY PURCHASE PENSION PLAN St. Francis Bank participates in the St. Francis Bank, F.S.B. 401(k) Savings Plan (the "401(k) Plan"), covering all of its eligible employees. Employees are eligible to participate after completing a six-month period of employment and attaining age 21. The 401(k) Plan permits participants, subject to the limitations imposed by Section 401(k) of the Internal Revenue Code, to make voluntary tax deferred contributions in amounts between 2% and 10% of their annual compensation. For fiscal 1999, St. Francis Bank made a semi-monthly contribution to the 401(k) Plan in an amount equal to 50% of the first 4% of compensation deferred by the participant for those participants currently employed. The 401(k) Plan's trustee is the Marshall & Ilsley Trust Company. In connection with the conversion of St. Francis Bank, St. Francis Bank established the St. Francis Bank, F.S.B. Employee Stock Ownership Plan (the "ESOP") for its eligible employees. The ESOP borrowed funds from the Company to purchase 490,643 shares of Common Stock. Collateral for the loan is the Common Stock purchased by the ESOP. St. Francis Bank makes scheduled discretionary cash contributions to the ESOP sufficient to amortize the principal and interest on the loan. The loan will be repaid principally from contributions of St. Francis Bank to the ESOP over a period of twelve years. Shares purchased by the ESOP will be held in a suspense account for allocation among participants as the loan is repaid. Benefits generally become 20% vested after three years of credited service, with vesting increasing 20% per year thereafter to 100% vesting after seven years. Participants also become 100% vested on death, disability and attainment of age 65. Benefits may be payable, in either shares of -14- 18 Common Stock or cash, upon death, retirement, early retirement, disability or separation from service. The ESOP's trustee is Marshall & Ilsley Trust Company. St. Francis Bank maintains the St. Francis Bank, F.S.B. Money Purchase Pension Plan (the "Pension Plan"), a tax-qualified, defined contribution plan covering all eligible employees. Employees are eligible to participate after completing a twelve-month period of 1,000 or more hours of employment and attaining age 21. Benefits generally become 20% vested after three years of credited service, with vesting increasing 20% per year thereafter to 100% vesting after seven years. Participants also become 100% vested on death, disability or attainment of age 65. The Pension Plan's trustee is the Marshall & Ilsley Trust Company. STOCK OPTION PLANS The Company has two stock option plans, the 1993 Stock Option Plan and the 1997 Stock Option Plan (collectively, the "Option Plans"). In 1993, the Board of Directors of the Company adopted the 1993 Option Plan. All employees of the Company and its subsidiaries are eligible to participate in the 1993 Option Plan. As of September 30, 1999, the Company and its subsidiaries had 496 eligible employees. The 1993 Option Plan authorizes the grant of (i) options to purchase shares of Common Stock intended to qualify as incentive stock options under Section 422A of the Internal Revenue Code ("Incentive Stock Options"), (ii) options that do not so qualify ("Non-Statutory Options"), and (iii) options which are exercisable only upon a change in control of St. Francis Bank or the Holding Company ("Limited Rights"). As of the date of this Proxy Statement, options to purchase 1,453,950 shares of Common Stock have been granted under the 1993 Option Plan and 3,974 shares of Common Stock (which has been adjusted to include plan shares forfeited) were available for granting under the 1993 Option Plan. In November 1996, the Board of Directors of the Company adopted the 1997 Stock Option Plan in which all directors, officers and employees of the Company and its subsidiaries are eligible to participate. The 1997 Stock Option Plan was approved by the Company's shareholders on January 22, 1997. As of September 30, 1999, the Company had 508 directors, officers and employees eligible to participate in the 1997 Stock Option Plan. The 1997 Stock Option Plan authorizes the grant of (i) Incentive Stock Options; and (ii) Non-Statutory Options. As of the date of this Proxy Statement, options to purchase a total of 899,426 shares of Common Stock have been granted under the 1997 Stock Option Plan and a total of 180,574 shares of Common Stock (which has been adjusted to include plan shares forfeited) were available for granting. Pursuant to the terms of the Option Plans, the number of shares subject to outstanding option grants and the exercise price of such options, and the remaining plan share reserve under each of such plans was adjusted in fiscal 1999 to reflect the Company's 2-for-1 stock split in April 1999. Accordingly, the option tables that follow below reflect such adjustments. In fiscal 1997, the Board of Directors of the Company adopted the St. Francis Capital Corporation 1997 Stock Option Allocation Plan (the "Option Allocation Plan") which outlines the guidelines for, and factors to be considered by, the Compensation Committee in granting options subject to performance-based vesting. The Option Allocation Plan is designed to strengthen the link between executive compensation and long-term organization performance by providing guidelines for the granting of options to executive officers subject to performance-based vesting. Pursuant to the Option Allocation Plan, participants are granted options which are subject to vesting over a maximum of a six-year period based upon the Company's achievement of certain "Business Line" goals and "Earnings Per Share" goal established by the Board of Directors of St. Francis Bank and the Company, respectively, at the beginning of each fiscal year. The "Business Line" targets relate to the following areas: (i) one-to-four family lending (origination target); (ii) commercial lending (growth target); (iii) consumer lending (growth target); (iv) commercial real estate and multi-family lending (growth target); (v) deposits (growth target); and (vi) investment products sales. The option grants to eligible participants are intended to qualify as Incentive Stock Options under the Internal Revenue Code to the extent permitted by applicable law. -15- 19 At the end of each fiscal year, the Compensation Committee will compare the Company's performance for the fiscal year to the established goals under the Option Allocation Plan to determine the percentage of option shares which will vest in such year for each participant. Each year, during the option award term, a set maximum number of options granted (or if less, the remaining options granted) will be subject to accelerated vesting, depending upon the degree of the Company's success in achieving the annual performance targets budgeted for the fiscal year. No vesting will occur in a fiscal year if the Company's earnings per share or the "Business Line" targets (average) are less than 80% of the budgeted target. The Compensation Committee, may, in its discretion, accelerate the vesting of all or a portion of the options awarded to participants, on an individual or group basis, which do not vest due to failure to achieve budgeted targets for the Business Line and Earnings Per Share Targets in any particular year of the option award term. All option shares not vested by the last year of the option award term shall become vested in such year, irrespective of Company performance. Under the Option Allocation Plan, a participant must be employed at the end of the fiscal year to be eligible for vesting of option grants. Termination of a participant's service for any reason (other than death, disability, change in control or retirement) (as defined in the 1997 Stock Option Plan) will result in the forfeiture of all unvested options. For further information regarding option grants and decisions related thereto in fiscal 1999, see "Compensation Committee Report." The following tables set forth certain information concerning individual grants of stock options to each of the executive officers named in the Summary Compensation Table during the fiscal year ended September 30, 1999. OPTION GRANTS IN LAST FISCAL YEAR INDIVIDUAL GRANTS - ------------------------------------------------------------------------------------------------------------ NUMBER OF % OF SHARES TOTAL OPTIONS UNDERLYING GRANTED TO PER SHARE OPTIONS EMPLOYEES IN EXERCISE EXPIRATION GRANT DATE NAME GRANTED FISCAL YEAR(1) PRICE ($/SH) DATE PRESENT VALUE(2) - ------------------------------------------------------------------------------------------------------------ Thomas R. Perz........... 100,000 20.31% $18.875 2009 $ 549,000 Bradley J. Smith ........ 48,000 9.75 18.875 2009 263,520 James C. Hazzard......... 48,000 9.75 18.875 2009 263,520 James S. Eckel........... 48,000 9.75 18.875 2009 263,520 Jon D. Sorenson.......... 48,000 9.75 18.875 2009 263,520 - -------------------- (1) The options set forth in the above table represent the number of shares subject to performance-based option grants. The first permissible vesting date of such options is September 30, 2001. Options to purchase 492,266 shares of Common Stock were granted to eligible employees under the Option Plans during the fiscal year ended September 30, 1999. (2) Based upon the Black-Scholes option pricing model, adopted for use in valuing stock options, based upon the following variable assumptions: (i) a ten year option term; (ii) a volatility statistic of 15%; (iii) a dividend yield of 1.79% and (iv) a risk-free rate of return representing the interest rate on a U.S. Treasury security with a ten year maturity on the date of grant. The actual value, if any, an executive may realize will depend upon the excess of the stock price over the exercise price on the date the option is exercised. There is no assurance the value realized will be at or near the value estimated by the Black-Scholes model. -16- 20 The following table sets forth certain information concerning the exercise of stock options granted under the Option Plans by each of the executive officers named in the Summary Compensation Table during the fiscal year ended September 30, 1999. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES VALUE OF NUMBER OF UNEXERCISED UNEXERCISED IN-THE-MONEY NUMBER OF OPTIONS OPTIONS AT SHARES AT FISCAL YEAR END FISCAL YEAR END (1) ACQUIRED VALUE ---------------------------- --------------------------- NAME ON EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE - ---- ----------- -------- ----------- ------------- ----------- ------------- Thomas R. Perz......... 136,000 $1,919,125 64,333 135,833 $ 398,060 $ 404,857 Bradley J. Smith....... 0 0 32,167 85,833 199,033 348,592 James C. Hazzard....... 0 0 37,835 77,165 268,821 336,867 James S. Eckel......... 0 0 61,354 58,700 779,141 153,206 Jon D. Sorenson........ 35,000 522,969 38,221 65,833 294,005 197,342 - ------------------ (1) The value of Unexercised In-the-Money Options is based upon the difference between the fair market value of the securities underlying the options ($20.69) (which was the average of the bid and ask price of the Common Stock on September 30, 1999) and the exercise price of the options at September 30, 1999. Incentive Stock Options granted to any person who is the beneficial owner of more than 10% of the outstanding shares of Common Stock may be exercised only for a period of five years following the date of grant and the exercise price at the time of grant must be equal to at least 110% of the fair market value of the Common Stock on the date of the grant. No option granted in connection with the 1993 Stock Option Plan will be exercisable three months after the date on which the optionee ceases to perform services for St. Francis Bank or the Company, except that in the event of death, disability or retirement, options may be exercisable for up to one year thereafter or such longer period as determined by the Company with respect to the exercise of Non-Statutory Options. If an optionee ceases to perform services for St. Francis Bank or the Company due to retirement, Incentive Stock Options exercised more than three months following the date the optionee ceases to perform services shall be treated as Non-Statutory Stock Options. Options of employees terminated for cause will terminate on the date of termination. Termination for cause includes termination due to the intentional failure to perform stated duties, breach of fiduciary duty involving personal dishonesty resulting in a material loss to the Company, willful violations of law or the entry of a final cease and desist order which results in a material loss to the Company. Options will be immediately exercisable in the event of a change in control. "Change of control" is defined to include the acquisition of beneficial ownership of 20% or more of any class of equity security by a person or group of persons acting in concert, a tender offer or exchange offer, merger or other form of business combination, a sale of assets or a contested election of directors which results in a change in control of a majority of the Board of Directors. -17- 21 EXECUTIVE OFFICER AND DIRECTOR DEFERRED COMPENSATION AGREEMENTS In September 1986, St. Francis Bank and Mr. Perz entered into a deferred compensation agreement in lieu of a $5,000 per annum increase in Mr. Perz' base salary, pursuant to which St. Francis Bank agreed to pay Mr. Perz $3,333 per month for the first year upon his retirement, death or disability, with such monthly payments to be increased 5% each year thereafter for the following 14 years. In fiscal 1999, the deferred compensation agreement was amended to provide that if Mr. Perz voluntarily terminates his employment with the Company for any reason other than disability prior to January 1, 2010 (his normal retirement date), he shall be entitled to a lump-sum payment equal to the present value of the monthly payment stream to which he would have been entitled had he remained employed with the Company until January 1, 2010, utilizing a discount rate of 10%. If Mr. Perz's employment is terminated involuntarily by the Company (or any successor thereto), he will receive the full monthly benefits for the following 15 years. No benefits are payable if Mr. Perz's employment is terminated for cause. "Cause" is defined as (i) an intentional failure to perform his duties, (ii) willful misconduct, (iii) criminal conviction for any felony or any act involving dishonesty, breach of trust or violation of banking laws, (iv) breach of fiduciary duty involving personal profit, (v) willful violation of any law, rule or regulation (other than traffic violation or similar offenses), or (vi) personal dishonesty or material breach of the agreement. The deferred compensation agreement is a non-tax qualified, unfunded plan. In November 1987 and February 1988, Messrs. Mentzer and Perz each entered into deferred compensation agreements whereby they agreed to defer certain directors' fees paid to them by St. Francis Bank and the Company. These agreements were renewed in January 1993 and January 1994 for Messrs. Mentzer and Perz, respectively. The deferred compensation agreements are non-tax qualified, unfunded plans which establish deferred benefit accounts for both Messrs. Perz and Mentzer. The deferred benefit accounts are credited annually on April 30 of each year with interest at a rate equal to one percentage point over the composite yield on Moody's Long Term Bond Index Rate in effect on the preceding April 30. Upon retirement, deferred compensation with accrued interest is to be paid to each director or his designated beneficiary over ten years in annual installment portions as designated in the deferred compensation agreements. In the event of Mr. Perz' death before retirement, his deferred compensation agreement provides that St. Francis Bank shall pay his designated beneficiary an annual sum of $76,000 for a period of ten years. In the event of Mr. Mentzer's death before retirement, his deferred compensation agreement provides his designated beneficiary shall receive the balance in his director's deferred benefit account over a period of ten years. In January 1999, Mr. Mentzer's agreement was amended to provide that he will receive $4,000 per month from his deferred compensation commencing in January 1999. DIRECTORS' COMPENSATION BOARD FEES Compensation paid to Company directors in fiscal 1999 included a monthly retainer of $1,125 plus a fee of $1,500 per regular meeting attended, $500 per special meeting attended and $500 per Company Board committee meeting attended. Company directors who also were directors of St. Francis Bank received a fee of $1,000 per St. Francis Bank Board meeting attended and $500 per committee meeting attended. In fiscal 1999, all Company directors also served on the Board of Directors of St. Francis Bank. OPTION GRANTS TO OUTSIDE DIRECTORS UNDER THE OPTION PLANS On December 14, 1998, Messrs. Drury, Mentzer, Reigle, Schlosser and Templeton and Ms. Taylor each were granted options to purchase 19,850 shares of Common Stock (adjusted to reflect the 2-for-1 stock split in April 1999). The options are subject to a three-year vesting schedule and the exercise price for all options is $20.25. On February 26, 1999, Mr. Hoppe was granted options to purchase 6,000 shares of Common Stock (adjusted to reflect the 2-for-1 stock split in April 1999), with such options subject to a three-year vesting schedule and an exercise price of $18.88. -18- 22 PERFORMANCE GRAPH The following graph shows an annual comparison from September 1994 to September 1999 of the Company's cumulative shareholder return on the Common Stock with (i) the cumulative total return on stocks included in the NASDAQ Stock Market Index (for United States companies) and (ii) the cumulative total return on stocks of NASDAQ listed companies included in the Standard Industrial Classification (SIC) codes 602 - 679 (the "Nasdaq Financial Index"), commencing on September 30, 1994 through September 30, 1999. The cumulative returns set forth in each graph assume the reinvestment of dividends into additional shares of the same class of equity securities at the frequency with which dividends were paid on such securities during the applicable comparison period. COMPARISON OF ANNUAL CUMULATIVE TOTAL RETURN AMONG THE COMPANY, NASDAQ STOCK MARKET (U.S.) INDEX AND NASDAQ FINANCIAL INDEX(1) [LINE GRAPH] 09/30/94 09/30/95 09/30/96 09/30/97 09/30/98 09/30/99 -------- --------- --------- --------- --------- --------- Company Common Stock $ 100.00 $ 126.39 $ 145.28 $ 212.53 $ 208.00 $ 240.03 NASDAQ (U.S.).................. 100.00 138.07 163.84 224.97 228.77 371.52 NASDAQ Financial............... 100.00 126.56 156.70 247.03 227.77 247.36 - ------------------ (1) Assumes $100.00 invested on September 30, 1994, and all dividends reinvested through the end of the Company's fiscal year on September 30, 1999. The performance graph is based upon closing prices on the trading day specified. -19- 23 INDEBTEDNESS OF MANAGEMENT AND CERTAIN TRANSACTIONS Current federal law requires that all loans or extensions of credit to officers and directors must be made only (i) on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with the general public and must not involve more than the normal risk of repayment or present other unfavorable features, or (ii) pursuant to benefit or compensation programs which are widely available to employees of the Bank and which do not give such executive officers and directors preference over other Bank employees. In addition, loans made to a director or executive officer in excess of the greater of $25,000 or 5% of St. Francis Bank's capital and surplus (up to a maximum of $500,000) must be approved in advance by a majority of the disinterested members of the Board of Directors. The policies of St. Francis Bank provide that all loans or extensions of credit to executive officers and directors are to be made in the ordinary course of business (i.e., on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with other persons, and did not involve more than the normal risk of collectibility or present other unfavorable features), or in accordance with the terms of nonpreferential benefit or compensation plans generally available to Bank employees. All loans were made by St. Francis Bank in the ordinary course of business or pursuant to nonpreferential benefit or compensation plans generally available to employees of St. Francis Bank. All loans or extensions of credit to executive officers and directors were current as of September 30, 1999. Mr. Jeffrey A. Reigle, a director of the Company and St. Francis Bank, is the President and Chairman of the Board of Regal Ware, Inc. In fiscal 1998, St. Francis Bank participated in a credit facility originated at another financial institution for Regal Ware, Inc. During fiscal 1999, the credit facility was refinanced for a lower amount. St. Francis Bank's participation interest in the credit facility totals $5.3 million, of which $3.2 million was outstanding at September 30, 1999. The terms of the credit facility are substantially the same, including interest rates and collateral, as those prevailing at the time for comparable transactions, and does not involve more than the normal risk of collectibility or present other unfavorable features. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company's officers and directors, and persons who own more than ten percent of the shares of Common Stock outstanding, to file reports of ownership and changes in ownership with the SEC and the National Association of Securities Dealers, Inc. Officers, directors and greater than ten percent shareholders are required by regulation to furnish the Company with copies of all Section 16(a) forms they file. Based upon review of the information provided to the Company, the Company believes that during the fiscal year ended September 30, 1999, officers, directors and greater than ten percent shareholders complied with all Section 16(a) filing requirements. SHAREHOLDER PROPOSALS FOR THE 2000 ANNUAL MEETING DEADLINE FOR SUBMISSION OF SHAREHOLDER PROPOSALS FOR INCLUSION IN 2000 PROXY MATERIALS To be considered for inclusion in the proxy statement relating to the Annual Meeting to be held in January 2001, shareholder proposals must be received at the principal executive offices of the Company at 13400 Bishops Lane, Suite 350, Brookfield, Wisconsin 53005-6203, Attention: William R. Hotz, Secretary, no later than August 23, 2000. If such proposal is in compliance with all of the requirements of Rule 14a-8 under the Securities Exchange Act of 1934, as amended (the "Exchange Act"), it will be included in the proxy statement and set forth on the appointment form of proxy issued for such annual meeting of shareholders. It is urged that any such proposals be sent certified mail, return receipt requested. Nothing in this section shall be deemed to require the Company to include in its proxy statement and proxy relating to the 2000 Annual Meeting any shareholder proposal which does not meet all of the requirements for inclusion established by the SEC in effect at the time such proposal is received. -20- 24 ADVANCE NOTICE REQUIREMENT FOR ANY PROPOSAL OR NOMINATION TO BE RAISED BY A SHAREHOLDER Shareholder proposals which are not submitted for inclusion in the Company's proxy materials pursuant to Rule 14a-8 under the Exchange Act may be brought before an annual meeting pursuant to Article VII of the Company's Articles of Incorporation. For business to be properly brought before an annual meeting by a shareholder, the shareholder must have given timely notice thereof in writing to the Secretary of the Company. To be timely, a shareholder's notice must be delivered to or mailed by first class United States mail, postage prepaid, to the principal executive offices of the Company not later than the close of business on the tenth day following the day on which notice of such annual meeting is first given to shareholders. A shareholder's notice must set forth certain information in accordance with Article VII of the Company's Articles of Incorporation. The advance notice must include the shareholder's name and address, as they appear on the Company's record of shareholders, the class and number of shares of the Company's Common Stock beneficially owned by such shareholder, a brief description of the proposed business, the reason for considering such business at the annual meeting and any material interest of the shareholder in the proposed business. In the case of nominations for elections to the Board of Directors, certain information regarding the nominee must be provided. DISCRETIONARY VOTING OF 1999 PROXIES Pursuant to Rule 14a-4(c) under the Exchange Act and Article VII of the Company's Articles of Incorporation, if a shareholder who intends to present a proposal at the 2000 Annual Meeting timely and properly notifies the Company of such proposal at least ten days after mailing of the 2000 proxy statement, as described above, management proxies may not use their discretionary voting power for such proposal unless the Company sends to shareholders information on the matter to be presented at the meeting and how the management proxies intend to exercise their discretionary vote of such matter. OTHER MATTERS WHICH MAY PROPERLY COME BEFORE THE MEETING The Board of Directors knows of no business which will be presented for consideration at the Annual Meeting other than as stated in the Notice of Annual Meeting of Shareholders. If, however, other matters are properly brought before the Annual Meeting or any adjournments or postponements thereof, it is the intention of the persons named in the accompanying proxy to vote the shares represented thereby on such matters in accordance with their best judgment. BY ORDER OF THE BOARD OF DIRECTORS, /s/ William R. Hotz ----------------------------------- Milwaukee, Wisconsin William R. Hotz December 21, 1999 Executive Vice President, Secretary and General Counsel ================================================================================ WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, YOU ARE REQUESTED TO SIGN AND PROMPTLY RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE. ================================================================================ -21- 25 ST. FRANCIS CAPITAL CORPORATION ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JANUARY 26, 2000 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby acknowledges receipt of the Notice of Annual Meeting of Shareholders (the "Annual Meeting") and the Proxy Statement and, revoking any proxy heretofore given, hereby constitutes and appoints Messrs. Thomas R. Perz or Edward W. Mentzer, directors of St. Francis Capital Corporation (the "Company"), to represent and to vote, as designated below, all the shares of common stock of the Company held of record by the undersigned on December 1, 1999, at the Annual Meeting which will be held on January 26, 2000, at 10:00 a.m., Milwaukee time, at the Midway Hotel Airport, 5105 S. Howell Avenue, Milwaukee, Wisconsin, and at any adjournments or postponements thereof. This proxy is revocable and will be voted as directed below, but if no instructions are specified, this proxy will be voted FOR each of the matters listed below. If any other business is presented at the Annual Meeting or any adjournments or postponements thereof, this proxy will be voted by the named proxies in their best judgment and discretion. At the present time, the Board of Directors of the Company knows of no other business to be presented at the Annual Meeting. Please mark your votes as in this example: [X] \/ DETACH BELOW AND RETURN USING THE ENVELOPE PROVIDED \/ ST. FRANCIS CAPITAL CORPORATION ANNUAL MEETING OF SHAREHOLDERS THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR MATTERS 1 AND 2. 1. ELECTIONS OF DIRECTORS: 1-JEFFREY A. REIGLE 2-EDMUND O. TEMPLETON [ ] FOR all nominees [ ] WITHHOLD AUTHORITY listed to the left (except to vote for all nominees as specified below). listed to the left. (Instructions: To withhold authority to vote for any indicated nominee, ---------- > [ ] write the number(s) of the nominee(s) in the box provided [ ] to the right). 2. Ratification of the appointment of KPMG LLP as independent [ ] FOR [ ] AGAINST [ ] ABSTAIN auditors of the Company for the fiscal year ending September 30, 2000; and 3. In their discretion, the proxies are authorized to vote upon such other business as may properly come before the Annual Meeting or any adjournments or postponements thereof. Check appropriate box Date NO. OF SHARES Indicate changes below: ------------------- Address Change? [ ] Name Change? [ ] [ ] [ ] [ ] [ ] SIGNATURE(S) IN BOX IMPORTANT: Please sign exactly as it appears hereon. When signing as an attorney, administrator, agent, corporation, officer, executor, trustee, guardian or similar position, please add your full title to your signature. If shares of common stock are held jointly, each holder may sign but only one signature is required.