RIDGESTONE FINANCIAL SERVICES INC
DEF 14A, 1999-03-16
STATE COMMERCIAL BANKS
Previous: SAVILLE SYSTEMS PLC, 10-Q/A, 1999-03-16
Next: RIDGESTONE FINANCIAL SERVICES INC, 10KSB, 1999-03-16




                            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 ss. 240.14a-11(c) or ss. 240.14

                       Ridgestone Financial Services, 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| No fee required.
[ ] 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:


<PAGE>



                       RIDGESTONE FINANCIAL SERVICES, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            To Be Held April 27, 1999


To the Shareholders of
   Ridgestone Financial Services, Inc.:

       NOTICE IS  HEREBY  GIVEN  that the  annual  meeting  of  shareholders  of
Ridgestone  Financial  Services,  Inc. (the  "Company") will be held on Tuesday,
April 27, 1999,  at 10:00 A.M.,  local time, at the Westmoor  Country Club,  400
South Moorland Road, Brookfield, Wisconsin 53005, for the following purposes:

       1. To elect four  directors to hold office until the 2002 annual  meeting
of shareholders and until their successors are duly elected and qualified.

       2. To  consider  and act upon such other  business as may  properly  come
before the annual meeting or any adjournment or postponement thereof.

       The close of  business on March 1, 1999 has been fixed as the record date
for the determination of shareholders entitled to notice of, and to vote at, the
annual meeting and any adjournment or postponement thereof.

A proxy for the annual meeting and a proxy statement are enclosed herewith.

                                         By Order of the Board of Directors
                                         RIDGESTONE FINANCIAL SERVICES, INC.


                                         /s/Christine V. Lake
                                         Christine V. Lake
                                         Vice President and Secretary

Brookfield, Wisconsin
March 17, 1999

YOUR VOTE IS  IMPORTANT  NO MATTER HOW LARGE OR SMALL YOUR  HOLDINGS  MAY BE. TO
ASSURE YOUR  REPRESENTATION  AT THE  MEETING,  PLEASE SIGN AND DATE THE ENCLOSED
PROXY,  WHICH IS SOLICITED BY THE BOARD OF DIRECTORS,  SIGN EXACTLY AS YOUR NAME
APPEARS THEREON AND RETURN IMMEDIATELY.

                                      -2-

<PAGE>



                       RIDGESTONE FINANCIAL SERVICES, INC.
                             13925 West North Avenue
                           Brookfield, Wisconsin 53005

                                 PROXY STATEMENT
                                       For
                         ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held April 27, 1999

       This proxy  statement is being  furnished to shareholders by the Board of
Directors (the "Board") of Ridgestone Financial Services,  Inc. (the "Company"),
beginning on or about March 17,  1999,  in  connection  with a  solicitation  of
proxies by the Board for use at the Company's  annual meeting of shareholders to
be held on Tuesday,  April 27, 1999, at 10:00 A.M.,  local time, at the Westmoor
Country Club, 400 South  Moorland Road,  Brookfield,  Wisconsin  53005,  and all
adjournments or postponements  thereof (the "Annual Meeting"),  for the purposes
set forth in the attached Notice of Annual Meeting of Shareholders.

       Execution  of a proxy  given in response  to this  solicitation  will not
affect a shareholder's right to attend the Annual Meeting and to vote in person.
Presence at the Annual Meeting of a shareholder  who has signed a proxy does not
in itself revoke a proxy.  Any  shareholder  giving a proxy may revoke it at any
time before it is exercised by giving  notice  thereof to the Company in writing
or in open meeting.

       A proxy, in the enclosed form,  which is properly  executed,  returned to
the Company and not revoked will be voted in  accordance  with the  instructions
contained therein.  The shares represented by executed but unmarked proxies will
be voted FOR the four persons  nominated  for election as directors  referred to
herein,  and on such other business or matters that may properly come before the
Annual  Meeting in  accordance  with the best  judgment of the persons  named as
proxies in the enclosed form of proxy. Other than the election of directors, the
Board  has no  knowledge  of any  matters  to be  presented  for  action  by the
shareholders at the Annual Meeting.

       Only holders of record of the Company's  common stock,  no par value (the
"Common Stock"),  at the close of business on March 1, 1999 are entitled to vote
at the Annual Meeting. On that date, the Company had outstanding and entitled to
vote 876,492  shares of Common Stock,  each of which is entitled to one vote per
share.

       The Company,  which commenced  operations in 1995, is the holding company
for Ridgestone Bank (the "Bank").

                                      -3-

<PAGE>



                              ELECTION OF DIRECTORS

       The Company  maintains a staggered board of directors.  The directors are
divided into three  classes  consisting  of four  directors in each class.  Each
year, the terms of one class of directors  expire.  At the Annual  Meeting,  the
shareholders will elect four directors to serve until the 2002 annual meeting of
shareholders  and until their  successors  are duly elected and  qualified.  The
Company's  other eight directors will continue to serve on the Board until their
respective terms expire as indicated below. The Board's nominees for election as
directors for terms  expiring at the 2002 annual  meeting are Charles N. Ackley,
Bernard E. Adee,  William R. Hayes and John E. Horning.  All of the nominees are
currently  serving as directors of the Company.  Unless  shareholders  otherwise
specify,  the shares  represented by the proxies received will be voted in favor
of the election as directors of the four persons named as nominees  herein.  The
Board has no reason to believe that any of the listed nominees will be unable or
unwilling  to serve as a director  if  elected.  However,  in the event that any
nominee  should be unable to serve or for good cause will not serve,  the shares
represented by proxies  received will be voted for another  nominee  selected by
the Board.

       Directors  will be elected by a plurality of the votes cast at the Annual
Meeting  (assuming  a quorum is  present).  An  abstention  from  voting will be
tabulated  as a vote  withheld on the election and will be included in computing
the number of shares  present for  purposes  of  determining  the  presence of a
quorum,  but will not be considered in determining  whether each of the director
nominees  has received a plurality  of the votes cast at the Annual  Meeting.  A
broker or nominee  holding  shares  registered  in its name,  or the name of its
nominee, which are beneficially owned by another person and for which it has not
received instructions as to voting from the beneficial owner, has the discretion
to vote the beneficial owner's shares with respect to the election of directors.

       The following sets forth certain information,  as of March 1, 1999, about
each of the  Board's  nominees  for  election  at the  Annual  Meeting  and each
director of the Company whose term will continue after the Annual  Meeting.  All
directors of the Company also serve as directors of the Bank.

Nominees For Election at the Annual Meeting

Terms Expiring April 2002

       Charles  N.  Ackley,  68, has been owner of C.N.A.  Associates,  Inc.,  a
company engaged in sales  representation  of  manufacturers,  since 1992. He was
President of  Ackley-Dornbach,  Inc.  from 1962 to 1992 and  President of A.D.G.
Erectors,  Inc. from 1972 to 1987. Mr. Ackley has been a director of the Company
since 1995.

       Bernard E. Adee,  64, has served as Senior  Vice  President  of  Marshall
Financial  Consulting,  LLC, a  financial  consulting  firm based in  Milwaukee,
Wisconsin,  since  October  1998.  Mr. Adee  retired as First Vice  President of
Robert W. Baird & Co. Incorporated, an investment banking and brokerage firm, in
September 1998. Mr. Adee has been a director the Company since 1998.

                                      -4-

<PAGE>



       William R. Hayes,  54, has been a Vice  President  and  Treasurer  of the
Company and Vice President, Cashier/Controller of the Bank since 1995. From 1988
to 1994, Mr. Hayes was Vice  President,  Cashier and Controller of M&I Wauwatosa
State Bank, with responsibility for bank operations,  financial reporting, human
resources  and  regulatory  compliance.  Mr.  Hayes has been a  director  of the
Company since 1995.

       John E. Horning, 61, is Chairman of the Board and Chief Executive Officer
of Shorewest Realtors,  Inc.,  Wisconsin Mortgage Corporation and Heritage Title
Service, all located in Brookfield, Wisconsin. He has been employed by Shorewest
Realtors  since 1950.  He is a member of the  national,  state and  Metropolitan
Milwaukee  Boards of  Realtors.  Mr.  Horning has been a director of the Company
since 1995.

       THE BOARD RECOMMENDS THE FOREGOING NOMINEES FOR ELECTION AS DIRECTORS AND
URGES  EACH  SHAREHOLDER  TO VOTE  "FOR"  EACH  NOMINEE.  UNLESS  MARKED  TO THE
CONTRARY,  THE SHARES REPRESENTED BY PROPERLY EXECUTED PROXIES RECEIVED PRIOR TO
OR AT THE ANNUAL MEETING AND NOT REVOKED WILL BE VOTED "FOR" EACH NOMINEE.

Directors Continuing in Office

Terms Expiring April 2000

       Gregory J. Hoesly, 42, has been President of L.L. Richards Machinery Co.,
Inc., a Butler, Wisconsin machine tool dealer, since 1992, and has been employed
by such  company  since  1984.  He is a  member  of the  American  Machine  Tool
Distributors  Association,  the  Machinery  Dealers  National  Association,  the
Association of Machinery and Equipment Appraisers and the Butler Area Chamber of
Commerce. Mr. Hoesly has been a director of the Company since 1996.

       Christine V. Lake,  46, has been a Vice  President  of the Company  since
1995,  Secretary of the Company since January 1996 and Executive  Vice President
of the Bank since  February  1996.  Ms.  Lake  served as Vice  President  of M&I
Wauwatosa State Bank from 1991 to 1994 with  responsibilities  for management of
the Consumer Banking Division.  From 1994 to 1995, Ms. Lake was a Vice President
of M&I  Marshall & Ilsley  Bank in Retail  Administration.  Ms.  Lake has been a
director of the Company since 1996.

       Richard  A.  Streff,  67,  has  been  Chairman  of the  Board  of  Streff
Advertising,  Inc. of  Wauwatosa,  Wisconsin  since 1960.  He is a member of the
Promotional  Products  Association of America. Mr. Streff has been a director of
the Company since 1995.

       William J. Tetzlaff, 67, has been President of Tetzlaff Associates, Inc.,
a consulting services company in Wauwatosa,  Wisconsin, since 1991; President of
Advanced Plastics Technology, Inc., a distribution company located in Wauwatosa,
Wisconsin,  since 1992; and Vice President of Executive Travel Services, Ltd., a
travel agency located in Wauwatosa, Wisconsin, since 1995. Mr. Tetzlaff has been
a director of the Company since 1995.

                                      -5-

<PAGE>



Terms Expiring April 2001

       William F. Krause,  Jr., 61, retired as President of Krause Funeral Home,
Inc., a multi-location  funeral service provider based in Milwaukee,  Wisconsin,
in 1998. He had served as its President  since 1994 and was Vice  President from
1962  to  1994.  He is a  member  of  the  International  Cemetery  and  Funeral
Association and the Funeral Service Alliance of Wisconsin. Mr. Krause has been a
director of the Company since 1996.

       Paul E. Menzel, 61, has been President and Chief Executive Officer of the
Company and the Bank since 1995.  For ten years prior  thereto,  Mr.  Menzel was
President  and a director of M&I  Wauwatosa  State Bank.  Mr.  Menzel has been a
director of the Company since 1995.

       Charles G. Niebler,  54, has been President of Eye Care Vision Centers, a
multi-location optometry practice based in Brookfield, Wisconsin, since 1970. He
is a member of the Milwaukee  Optometric  Society and the American and Wisconsin
Optometric  Associations.  Dr.  Niebler has been a director of the Company since
1996.

       James E. Renner,  60, owns Renner  Oldsmobile  and Renner  Mitsubishi  in
Wauwatosa,  Wisconsin.  He became  associated with the Oldsmobile  dealership in
1958, and acquired the Mitsubishi  dealership in 1993. Mr. Renner is a member of
the  Automobile  Dealers of Mega  Milwaukee,  Inc. and the  National  Automobile
Dealers Association. Mr. Renner has been a director of the Company since 1995.

                                      -6-

<PAGE>



                               BOARD OF DIRECTORS

General

       The Board has standing Audit and Personnel  Committees.  The functions of
the Audit Committee are to recommend to the Board the appointment of independent
auditors,  review the  independence  of the  auditors,  approve the scope of the
annual audit, approve the audit fee payable to the auditors and review the audit
results.  Messrs.  Horning,  Adee and Renner are members of the Audit Committee.
The Audit  Committee met once during 1998.  The Audit  Committee of the Board of
Directors of the Bank,  which currently  consists of Messrs.  Horning,  Adee and
Renner, met six times in 1998.

       The Personnel Committee of the Board is responsible for administering the
Company's  1996 Stock Option Plan, as amended (the "1996 Plan").  The members of
the Personnel Committee,  which met once in 1998, are Messrs. Krause, Renner and
Streff. Beyond administering the 1996 Plan, the Personnel Committee of the Board
does  not  consider  any  other  matters  regarding   compensation   since  such
compensation  is  currently  paid only at the Bank level and not at the  Company
level. The Personnel Committee of the Board of Directors of the Bank reviews and
recommends to the Bank's Board of Directors the  compensation  structure for the
directors, officers and other managerial personnel of the Bank, including salary
rates,  fringe benefits,  non-cash  perquisites and other forms of compensation.
The Personnel  Committee of the Board of Directors of the Bank,  which met twice
in 1998, consists of Messrs. Krause, Renner and Streff.

       The Board does not have a standing nominating  committee.  The Board will
consider   nominations  for  directors  made  by   shareholders   provided  such
nominations are made in writing,  contain certain  information  specified in the
Company's By-Laws and are delivered to the President of the Company no less than
14 days or more than 50 days prior to any meeting of shareholders called for the
election of directors.

       The Board held four meetings  during 1998.  During 1998, each director of
the Company  attended at least 75% of the  aggregate  of (a) the total number of
meetings  of the  Board  and  (b)  the  total  number  of  meetings  held by all
committees  of the Board on which such director  served during the year,  except
for Mr. Hoesly.

Director Compensation

       The Company  currently  does not pay any  compensation  to its directors.
Directors  of the Bank  receive a fee of $250 per meeting  attended as well as a
fee of $50 per committee  meeting attended.  Employee  directors of the Bank are
not entitled to receive the committee meeting fee.

                               EXECUTIVE OFFICERS

       Paul E. Menzel,  the  Company's  President and Chief  Executive  Officer,
William R. Hayes,  the Company's Vice President and Treasurer,  and Christine V.
Lake,  the  Company's  Vice  President  and  Secretary,  are the only  executive
officers of the Company. Certain information regarding the executive officers is
set forth under the caption  "Election of Directors." The executive  officers of
the Company serve at the pleasure of the Board.

                                      -7-

<PAGE>



                             PRINCIPAL SHAREHOLDERS

       The  following  table  sets  forth  information,  as of  March  1,  1999,
regarding beneficial ownership of Common Stock by each director and nominee, the
Company's  Chief  Executive  Officer,  and all of the  directors,  nominees  and
executive  officers  of the  Company  as a group.  As of the date of this  Proxy
Statement, except as otherwise indicated below, the Company was not aware of any
shareholder who beneficially  owned in excess of 5% of the outstanding shares of
Common Stock.

                                                       Number of  
                                                         Shares          Percent
                                                      Beneficially          of
Name of Beneficial Owner(1)                              Owned            Class

Charles N. Ackley                                        10,700             1.2%
Bernard E. Adee                                           2,625             *
William R. Hayes                                         13,125(2)          1.5%
Gregory J. Hoesly                                         7,350             *
John E. Horning                                           3,025             *
William F. Krause, Jr.                                   18,125(3)          2.1%
Christine V. Lake                                        19,425(4)          2.2%
Paul E. Menzel                                           55,124(5)          6.1%
Charles G. Niebler                                        9,449(6)          1.1%
James E. Renner                                           5,250             *
Richard A. Streff                                         5,250(7)          *
William J. Tetzlaff                                       3,860(8)          *
Directors, nominees and executive officers of the                               
 Company as a group (12 persons)                        153,308(9)         16.7%
- ---------------
*Less than one percent (1%).

(1) The  address of each of the  persons  named in the table is 13925 West North
    Avenue, Brookfield, Wisconsin 53005.

(2) Includes  5,250  shares  which Mr.  Hayes has the right to acquire  upon the
    exercise of vested stock options.

(3) Includes  10,500  shares held by the Krause  Funeral  Home,  Inc.  Employees
    Profit Sharing Plan, of which Mr. Krause is a trustee.

(4) Includes  3,150 shares held by Ms. Lake's spouse and 10,500 shares which Ms.
    Lake has the right to acquire upon the exercise of vested stock options.

(5) Includes  3,384 shares held by Mr.  Menzel's  spouse and 26,250 shares which
    Mr.  Menzel  has the right to  acquire  upon the  exercise  of vested  stock
    options.

(6) Includes 1,449 shares held by Dr. Niebler's spouse.

(7) Includes 1,050 shares held by Mr.  Streff's  spouse and 1,050 shares held by
    Streff Advertising, Inc.

(8) Includes 1,025 shares held by the William  Tetzlaff  Family Trust,  of which
    Mr.  Tetzlaff is a trustee. 

(9) Includes an aggregate of 42,000 shares subject to currently  exercisable and
    vested stock options.

                                      -8-
<PAGE>



                             EXECUTIVE COMPENSATION

Summary Compensation Information

       The   following   table  sets  forth   certain   information   concerning
compensation paid to or earned by Mr. Menzel, the Company's  President,  in each
of the last three fiscal years. No executive  officer of the Company or the Bank
other than Mr. Menzel received in excess of $100,000 in cash compensation during
fiscal 1998.
<TABLE>
<CAPTION>

                           Summary Compensation Table


                                          Annual                                   Long Term              
                                      Compensation                                Compensation             
                                                                              --------------------
                          -------------------------------------------

                                                                                     Securities                 All
   Name and Principal               Salary(2)      Bonus       Other Annual          Underlying                Other
        Position           Year        ($)          ($)        Compensation       Stock Options(#)         Compensation
- -----------------------  --------  ------------- ---------  -------------------  --------------------    ------------------
<S>                      <C>           <C>           <C>        <C>                    <C>                   <C>      
Paul E. Menzel(1)        1998          $111,668      $0         $8,927(3)              25,000                $3,762(4)
   President             1997            82,516       0         13,147(5)              25,000                   351
______________           1996            28,100       0          3,123                 25,000                    56

(1) Mr. Menzel received no cash compensation for service as an executive officer
    in fiscal 1996 until September 1, 1996.

(2) Includes $3,000 in directors fees in each year.

(3) Consists  of $1,817  for a car  allowance  and  $7,110  for a  country  club
    membership.

(4) Consists of (i) $3,411,  which is the dollar  value of premiums  paid by the
    Company on a  split-dollar  life  insurance  policy  for the  benefit of Mr.
    Menzel,  and (ii) $351 of life insurance  premiums paid by the Bank pursuant
    to a second life insurance policy.

(5) Consists  of $5,790  for a car  allowance  and  $7,357  for a  country  club
    membership.
</TABLE>

Stock Options

       The Company has in effect the 1996 Plan plan pursuant to which options to
purchase  Common Stock may be granted to employees  (including  officers) of the
Company and its subsidiaries.  The following table presents certain  information
about grants of stock options made during fiscal 1998 to Mr. Menzel.
<TABLE>
<CAPTION>

                        Option Grants in 1998 Fiscal Year
                                Individual Grants
- -------------------------------------------------------------------------------------------------------
                                               Percent of Total                                        
                     Number of Securities      Options Granted      Exercise or                        
                      Underlying Options       to Employees in       Base Price                        
Name                    Granted (#)(1)           Fiscal Year         ($/Share)      Expiration Date
<S>                         <C>                     <C>                <C>              <C> 
Paul E. Menzel              25,000                  48.0%              $18.50           5/28/08
- -----------------------------
(1) The  options  reflected  in the table  (which are  nonstatutory  options for
    purposes  of the  Internal  Revenue  Code)  were  granted  on May 28,  1998.
    One-third  of the  options  will vest and  become  exercisable  on the first
    anniversary of grant,  an additional  one-third of the options will vest and
    become  exercisable  on the  second  anniversary  of  grant  and  the  final
    one-third  of the  options  will vest and  become  exercisable  on the third
    anniversary of grant.

</TABLE>

                                      -9-
<PAGE>



       The following table sets forth information  regarding the fiscal year-end
value of unexercised  options held by Mr.  Menzel.  No options were exercised by
Mr. Menzel in 1998.
<TABLE>
<CAPTION>

                          Fiscal Year-End Option Values

                            Number of Securities    
                           Underlying Unexercised                 Value of Unexercised
                              Options at Fiscal                   In-the-Money Options
                                Year-End (#)                   at Fiscal Year End ($)(1)
                 -------------------------------------- ------------------------------------
Name               Exercisable         Unexercisable      Exercisable       Unexercisable
                 ----------------- -------------------- ----------------- ------------------
<S>                   <C>                  <C>           <C>                 <C>   
Paul E. Menzel        26,250               51,250        $14,175             $7,088
- ---------------
(1) The dollar value is calculated by  determining  the  difference  between the
    fair market value of the  underlying  Common Stock and the exercise price of
    the option at fiscal year-end.
</TABLE>

Employment Agreement

       The Bank has an  employment  agreement  with Mr.  Menzel which  initially
provided  for a  three-year  term that  commenced  on  December  31,  1997.  The
agreement  provides that the term will be automatically  extended on December 31
of each year for an additional year, unless at least 60 days before such renewal
date the Bank or Mr.  Menzel  gives  notice  that the term will not be  extended
beyond the then current  expiration  date. The expiration  date of the agreement
has been  extended in accordance  with the foregoing  provision and currently is
December 31, 2001. The agreement further provides that Mr. Menzel will be paid a
base salary and such bonuses as may from time to time be determined by the Board
of Directors of the Bank. The agreement  provides that Mr.  Menzel's base salary
(exclusive  of bonus) will not be less than his salary  (exclusive  of bonus) in
effect on the date of the agreement and may not be reduced at any time after any
increase is approved by the Board of Directors of the Bank.  The agreement  will
terminate upon Mr.  Menzel's death or disability,  for cause,  or upon voluntary
termination by Mr. Menzel.

       If Mr. Menzel  resigns or is  terminated  following a "change in control"
(as defined below),  Mr. Menzel will be entitled to a lump sum severance payment
equal to three times the sum of (i) his then current salary and (ii) his average
bonus over the three years preceding termination.  Alternatively, Mr. Menzel may
elect to receive his severence  payment in  installments  over a period of three
years commencing on the termination date. The termination  payment and amount of
benefits may be reduced to the extent  necessary  to avoid an "excess  parachute
payment"  under the Internal  Revenue Code.  The agreement  defines a "change in
control" as any of the following, whether in a single transaction or in a series
of  transactions:  (i) the  acquisition by any person or group of 25% or more of
the voting power of the Company or the Bank; (ii) the combination of the Company
or Bank with any entity after which less than 75% of the outstanding  securities
of the  surviving  entity are owned by former  shareholders  of the Company;  or
(iii) the sale, lease or other transfer by either the Company or the Bank of all
or  substantially  all of its respective  properties or assets other than in the
ordinary  course of business.  In addition,  if Mr.  Menzel is terminated by the
Bank "in contemplation of" a change in control, or is terminated by the Bank (or
other  surviving  entity)  during  the  twelve-month  period  after a change  in
control,  such termination will be deemed to be a change in control for purposes
of the  agreement.  The agreement also provides that if Mr. Menzel is terminated
by the Bank during the three-month  period prior to the announcement of a change
in  control,   such   termination  will  be  deemed  to  be  a  termination  "in
contemplation of" a change in control.

       If any of the  following  events occur after a change in control  without
Mr. Menzel's  written  consent,  then Mr. Menzel may terminate his employment by
giving  at least 90 days'  prior  written  notice:  Mr.  Menzel is  assigned  to
positions,  duties  or  responsibilities  that  are  less  significant  than his
positions,  duties and  responsibilities  at the  commencement of the employment
term;  Mr.  Menzel is removed from or is not  re-elected to any of his positions
(subject to certain exceptions); Mr. Menzel's base salary or relative bonus is


                                      -10-

<PAGE>

reduced;  Mr.  Menzel is  transferred  to a  location  more  than 35 miles  from
Brookfield,  Wisconsin; or in the event of a change in control of the Company in
which the Company is not the surviving  entity,  the  surviving  entity fails to
execute an employment  agreement in substantially  the same form as Mr. Menzel's
current employment agreement.  If Mr. Menzel terminates his employment in such a
situation,  then he will be entitled to the same severance  payment as if he had
been terminated following a change in control.

       For the  three  years  following  termination,  Mr.  Menzel  will also be
entitled  to receive  all other  benefits,  including  retirement  benefits  and
deferred  compensation,  to which he would have been  entitled  had he  remained
employed by the Bank.

Salary Continuation Agreement

       The  Bank  also  has  a  Salary  Continuation  Agreement   ("Continuation
Agreement") with Mr. Menzel, generally providing to him or his beneficiaries the
right to receive certain  benefits in the event of either (i) Mr. Menzel's death
or (ii) the termination of his employment with the Bank.  Under the terms of the
Continuation  Agreement,  the amount of benefits  Mr.  Menzel  receives  will be
determined  by the cause  and  timing of  either  his  death or  termination  of
employment.  The  Continuation  Agreement  generally  provides  that the  annual
benefit payments will be no more than $120,100  (subject to upward  adjustment).
The aggregate  amount of these  benefits will generally be paid to Mr. Menzel or
his  beneficiary  in twelve equal monthly  installments  for the duration of Mr.
Menzel's life, but in any event until 179 additional  payments have been made to
Mr.  Menzel or his  beneficiary  (except  that, in the event of the death of Mr.
Menzel's beneficiary prior to receipt of all benefits due such beneficiary under
the Continuation Agreement, the remaining benefits will be paid in a lump sum to
such  beneficiary's  estate).  Such  payments will begin on the first day of the
month following the termination event or on the first day of the month following
Mr. Menzel's 70th birthday in the event he retires before then. No benefits will
be paid to Mr. Menzel if, among other  things,  (a) such benefit would result in
an excise tax under Section 280G of the Internal  Revenue Code; (b) Mr. Menzel's
employment is terminated for Cause (as such term is defined in the  Continuation
Agreement);  or (c) Mr. Menzel violates the noncompetition  provisions contained
in his employment agreement.

                              CERTAIN TRANSACTIONS

Organizational Matters

       During  1995,  the  organizers  of the Bank  (Messrs.  Ackley,  Thomas C.
Birdsall,  Hayes,  Horning,  Curtis Lang, Menzel,  Niebler,  Frederick I. Olson,
Martin Peterman,  Renner, Streff and Tetzlaff) loaned an aggregate of $36,000 to
the  Company  to cover  organizational  expenses  of the  Bank and the  Company.
Interest  was  payable on these  loans at an annual  interest  rate of 10%.  Mr.
Menzel  also made loans to the  Company  under two  separate  lines of credit of
$150,000 and $100,000,  respectively,  to fund salaries and other administrative
expenses of the Company and the Bank  during  their  organization.  Each line of
credit  bore  interest  at a variable  rate  (8.75%  initially)  and  matured on
December 6, 1995.  The loans Mr.  Menzel  entered  into to fund his loans to the
Company were subject to certain limited  guarantees  provided by the organizers.
All of the foregoing  loans were repaid out of the net proceeds of the Company's
November 1995 initial public offering.

       Mr. Thomas C. Birdsall,  an organizer of the Bank engaged in the business
of  commercial  and  industrial  real  estate  brokerage,  was  paid a  broker's
commission  of  approximately  $10,400,  which was equal to  one-half  of the 6%
commission  paid on the  five-year  lease  covering  the Bank  premises,  and is
entitled to  additional  commissions  if the Company  exercises  its options for
further  five-year  lease terms and if the Company later  purchases the shopping
mall in which the Bank premises are located.  The other half of this  commission
was paid to  Birdsall-Horning & Associates,  Inc., a wholly-owned  subsidiary of
Shorewest  Realtors,  Inc., of which Mr. Horning,  a director of the Company and
the  Bank,  is both  Chairman  of the  Board and a  principal  shareholder.  Mr.
Birdsall was formerly Vice President of Birdsall-Horning & Associates,  Inc.


                                      -11-
<PAGE>

The broker's  commission was determined by a majority of the independent outside
directors  of the Company to be on terms no less  favorable  to the Company than
those that are generally available from unaffiliated third parties.  The payment
of  the  commission  was  ratified  by a  majority  of the  independent  outside
directors  who do not have an  interest in the  transaction  other than in their
capacity as directors of the Company.

Other Transactions

       The Bank from  time to time  makes  loans or  extends  credit to  certain
directors,  executive officers,  their affiliates and their family members.  All
such  loans  and  extensions  of credit  made to date were made in the  ordinary
course of business and on substantially the same terms, including interest rates
and  collateral,  as  those  prevailing  at the  time of such  transactions  for
comparable  transactions  with other persons,  and did not involve more than the
normal risk of collectibility or present other unfavorable features.

                              INDEPENDENT AUDITORS

       Virchow,  Krause & Company,  LLP (the  successor to Conley  McDonald LLP)
served as the Company's  independent auditors for the fiscal year ended December
31, 1998. The Board has similarly  appointed Virchow,  Krause & Company,  LLP to
serve as  independent  auditors  for the  Company  for the  fiscal  year  ending
December  31,  1999.  Representatives  of  Virchow,  Krause &  Company,  LLP are
expected  to be present at the Annual  Meeting  with the  opportunity  to make a
statement  if they so  desire.  Such  representatives  are also  expected  to be
available to respond to appropriate questions.



                                  MISCELLANEOUS

Shareholder Proposals

       Proposals  of  shareholders  pursuant to Rule 14a-8 under the  Securities
Exchange  Act of 1934,  as  amended  ("Rule  14a-8"),  that are  intended  to be
presented  at the 2000 annual  meeting  must be received by the Company no later
than November 18, 1999 to be included in the Company's  proxy materials for that
meeting.  Further,  if the  Company  does not  receive  notice of a  shareholder
proposal submitted otherwise than pursuant to Rule 14a-8 on or prior to February
1, 2000,  then the persons named in proxies  solicited by the Board of Directors
for the 2000 annual  meeting may exercise  discretionary  voting  authority with
respect to such proposal

Solicitation Expenses

       The cost of soliciting proxies will be borne by the Company.  In addition
to  soliciting  proxies by mail,  proxies  may be  solicited  personally  and by
telephone by certain officers and regular employees of the Company.  The Company
will also reimburse brokers and other nominees for their reasonable  expenses in
communicating with the persons for whom they hold Common Stock.

Section 16(a) Beneficial Ownership Reporting Compliance

       Section  16(a) of the  Exchange  Act  requires  the  Company's  executive
officers and  directors  to file  reports of ownership  and changes of ownership
with the Securities and Exchange  Commission.  The regulations of the Securities
and Exchange  Commission require such persons to furnish the Company with copies
of all Section  16(a)  reports  they file.  Based on such  reports,  the Company
believes that all of its officers and  directors  have complied with the Section
16(a) filing  requirements,  except that (i) Mr. Adee (due to the clerical error
of a  filing  agent)  did  not  timely  file  a Form 3 in  connection  with  his
appointment as a director of the Company; (ii) Mr. Horning did not timely file a
Form 4 in connection with his purchase of 400 shares of


                                      -12-
<PAGE>

Common Stock in November 1998; and (iii) Mr. Ackley did not timely file a Form 4
in  connection  with his purchase of 200 shares of Common Stock in October 1998.
As of the date of this Proxy  Statement,  all of the required  filings have been
made.

       The Company will provide  without  charge a copy of its Annual  Report on
Form 10-KSB (including  financial  statements and financial  schedules,  but not
including  exhibits  thereto),   as  filed  with  the  Securities  and  Exchange
Commission,  to each person who is a record or beneficial  owner of Common Stock
as of the  record  date for the Annual  Meeting.  A written  request  for a Form
10-KSB should be directed to William R. Hayes,  Vice  President  and  Treasurer,
Ridgestone  Financial  Services,  Inc.,  13925  West North  Avenue,  Brookfield,
Wisconsin 53005.

                                        By Order of the Board of Directors
                                        RIDGESTONE FINANCIAL SERVICES, INC.

                                        /s/ Christine V. Lake

                                        Christine V. Lake
                                        Vice President and Secretary
March 17, 1999


                                      -13-
<PAGE>



             RIDGESTONE FINANCIAL SERVICES, INC. 1999 ANNUAL MEETING

1. ELECTION OF  DIRECTORS        1 - C. Ackley  2 - B. Adee     
   (for terms expiring at        3 - W. Hayes   4 - J. Horning  
   the 2002 annual meeting                                      
   and until their successors                                   
   are duly elected and qualified)
      

[ ] FOR all nominees       [ ] WITHHOLD AUTHORITY         
    listed to the left         to vote for all nominees     
    (except as specified       listed to until  the left.   
     below).                                             

(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. IN THEIR  DISCRETION,  THE  PROXIES  ARE  AUTHORIZED  TO VOTE UPON SUCH OTHER
   BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.



Check appropriate box                          Date ____________________, 1999 

Indicate changes below:                                                 
Address Change?   [ ]          Name Change?   [ ]  

                                               NO. OF SHARES



                            Signature(s)  In Box Please  sign  exactly  how your
                            name appears  hereon.  When shares are held by joint
                            tenants, both should sing. When signing as attorney,
                            executor, administrator, trustee or guardian, please
                            give full title as such.  If a  corporation,  please
                            sign in full  corporate  name by  President or other
                            authorized officer. If a partnership, please sign in
                            partnership name by an authorized person.


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission