RIDGESTONE FINANCIAL SERVICES INC
DEF 14A, 2000-03-15
STATE COMMERCIAL BANKS
Previous: NETTER DIGITAL ENTERTAINMENT INC, 8-K, 2000-03-15
Next: SOUTHERN PERU COPPER CORP/, 10-K, 2000-03-15





                            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 25, 2000


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 25, 2000,  at 10:00 A.M.,  local time, at the Westmoor  Country Club,  400
South Moorland Road, Brookfield, Wisconsin, for the following purposes:

               1. To elect four  directors  to hold office until the 2003 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 February  28, 2000 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.



                                   Christine V. Lake
                                   Vice President and Secretary

Brookfield, Wisconsin
March 16, 2000

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.

<PAGE>

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

                                 PROXY STATEMENT
                                       For
                         ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held April 25, 2000

          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  16,  2000,  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 25, 2000, at 10:00 A.M.,  local time,
at the Westmoor  Country Club, 400 South Moorland Road,  Brookfield,  Wisconsin,
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 February 28, 2000 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 is the parent corporation of Ridgestone Bank (the "Bank").

<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 2003 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 2003 annual  meeting are Gregory J. Hoesly,
Christine  V. Lake,  Richard  A.  Streff and  William  J.  Tetzlaff.  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 February 28, 2000,
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 2003

          Gregory J. Hoesly,  43, 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,  47, 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,  68,  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,  68, has been  President of Tetzlaff  Associates,
Inc., a consulting  services  company in Wauwatosa,  Wisconsin,  since 1991, and
Vice  President of Around the Globe  Travel,  Inc., a travel  agency  located in
Wauwatosa,  Wisconsin,  since  1995.  Mr.  Tetzlaff  has been a director  of the
Company since 1995.


                                       2
<PAGE>

          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 2001

          William F.  Krause,  Jr., 62,  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,  62, 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, 55, 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,  61, 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.

Terms Expiring April 2002

          Charles N. Ackley,  69, 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,  65, 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 of the Company since 1998.

          William R. Hayes,  55, 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,  62, 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.


                                       3
<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 1999. The Audit Committee of the
Board of Directors of the Bank,  which  currently  consists of Messrs.  Horning,
Adee and Renner, met five times in 1999.

          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 1999, 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 once in
1999, 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 five meetings  during 1999.  During 1999, 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.

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.


                                       4
<PAGE>

                             PRINCIPAL SHAREHOLDERS

          The following table sets forth  information,  as of February 28, 2000,
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                                           12,100         1.4%

Bernard E. Adee                                              2,625          *

William R. Hayes                                            19,125(2)      2.2%

Gregory J. Hoesly                                            7,350          *

John E. Horning                                              3,313          *

William F. Krause, Jr.                                      18,125(3)      2.1%

Christine V. Lake                                           31,208(4)      3.5%

Paul E. Menzel                                              80,958(5)      8.7%

Charles G. Niebler                                           9,449(6)      1.1%

James E. Renner                                              5,250          *

Richard A. Streff                                            5,250(7)       *

William J. Tetzlaff                                          4,360(8)       *

Directors, nominees and executive officers of the
 Company as a group (12 persons)                           199,113(9)     20.7%

- ---------------
*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  11,250  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 4,425 shares held by Ms. Lake's spouse and 20,833 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 52,084 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 1,525 shares held by the William  Tetzlaff  Family Trust, of which
     Mr. Tetzlaff is a trustee.
(9)  Includes an aggregate of 84,167 shares subject to currently exercisable and
     vested stock options.


                                       5
<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 and Chief
Executive Officer,  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 $100,000
in cash compensation during fiscal 1999.
<TABLE>
                                                  Summary Compensation Table
<CAPTION>
                                                        Annual                            Long Term
                                                     Compensation                        Compensation
                                      ---------------------------------------------   -------------------
                                                                                          Securities
                                                                                          Underlying                All
   Name and Principal                   Salary(1)        Bonus       Other Annual           Stock                  Other
        Position              Year        ($)             ($)        Compensation         Options(#)            Compensation
- ------------------------    --------  ------------     --------   -----------------   --------------------    ----------------
<S>                           <C>       <C>             <C>           <C>                  <C>                    <C>
Paul E. Menzel                1999      $123,000        $7,000        $ 9,191(2)           25,000                 $2,752(3)
  President and               1998       111,668             0          8,927(4)           25,000                  3,762
  Chief Executive             1997        82,516             0         13,147(5)           26,250(6)                 351
  Officer

- --------------

(1)       Includes $3,000 in director fees in connection with meetings of the Bank's Board of Directors in each year.
(2)       Consists of $1,965 for a car allowance and $7,226 for a country club membership.
(3)       Consists of (i) $2,401,  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.
(4)       Consists of $1,817 for a car allowance and $7,110 for a country club membership.
(5)       Consists of $5,790 for a car allowance and $7,357 for a country club membership.
(6)       Adjusted to give effect to the Company's 5% stock dividend paid on May 21, 1998.

</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 1999 to Mr. Menzel.
<TABLE>
<CAPTION>
                                              Option Grants in 1999 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                     39.5%                  $11.00              4/20/09
- --------------------

(1)       The options reflected in the table (which are nonstatutory  options for purposes of the Internal Revenue Code) were
          granted on April 20, 1999.  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>


                                       6
<PAGE>

          The  following  table sets  forth  information  regarding  unexercised
options held by Mr. Menzel at the fiscal year-end.  No options were exercised by
Mr. Menzel in 1999.

                             Fiscal Year-End Options

                                        Number of Securities
                                       Underlying Unexercised
                                          Options at Fiscal
                                            Year-End (#)1
                             --------------------------------------------
     Name                      Exercisable            Unexercisable
                             -----------------    -----------------------
     Paul E. Menzel               52,084                  50,417
     ---------------

     (1)  As of the  fiscal  year-end,  the per  share  exercise  prices  of Mr.
          Menzel's  options  exceeded  the fair  market  value of a share of the
          underlying Common Stock.

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, 2002. 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


                                       7
<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.


                                       8
<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 served as the  Company's  independent
auditors for the fiscal year ended  December 31, 1999.  The Board has  similarly
appointed Virchow,  Krause & Company,  LLP to serve as independent  auditors for
the Company for the fiscal year ending  December  31, 2000.  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 ("Rule 14a-8") under
the Securities  Exchange Act of 1934, as amended (the "Exchange Act"),  that are
intended  to be  presented  at the 2001 annual  meeting  must be received by the
Company no later than  November 18, 2000 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 January 31, 2000, then the persons named in proxies solicited by the Board of
Directors  for  the  2001  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  for the year ended  December  31,  1999,  except Mr.
Ackley  inadvertently  did not timely file (i) a Form 4 in  connection  with his
purchase of 330 shares


                                       9
<PAGE>

of  Common  Stock  in  October  1999 and  (ii) a Form 4 in  connection  with his
purchase of 1,070 shares of Common Stock in November 1999. The required  filings
were made as soon as the oversight was discovered.

          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.



                                        Christine V. Lake
                                        Vice President and Secretary

March 16, 2000




                                       10

<PAGE>

                       RIDGESTONE FINANCIAL SERVICES, INC.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

          The  undersigned  hereby appoints PAUL E. MENZEL and WILLIAM R. HAYES,
or either of them (with full power of substitution in each of them), as proxies,
and hereby  authorizes them to represent and to vote as designated  below all of
the shares of Common Stock of Ridgestone Financial Services, Inc. held of record
by the  undersigned on February 28, 2000, at the annual meeting of  shareholders
to be held on April 25, 2000, or any adjournment or postponement thereof.


          This proxy when properly executed will be voted in the manner directed
herein by the undersigned shareholder.  If no direction is made, this proxy will
be voted "FOR" the election of the Board's  nominees and in accordance  with the
best  judgment  of the  proxies  named  herein  on any other  business  that may
properly come before the meeting.


             ^ DETACH BELOW AND RETURN USING THE ENVELOPE PROVIDED ^

<PAGE>


             RIDGESTONE FINANCIAL SERVICES, INC. 2000 ANNUAL MEETING

1.ELECTION OF  1-G.Hoesly 2-C.Lake     [ ]FOR all nominees [ ]WITHHOLD AUTHORITY
  DIRECTORS    3-R.Streff 4-W.Tetzlaff   listed to the left   to vote for all
  (for terms expiring at the 2003        (except as specified nominees listed to
   annual meeting and until their        below).              the left.
   successors are duly elected and
   qualified)

(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 _________, 2000         NO. OF SHARES
Indicate changes below:
                                        /--------------------------------------/
Address Change? [ ] Name Change? [ ]    /                                      /
                                        /                                      /
                                        /                                      /
                                        /--------------------------------------/

                                        Signature(s) In Box
                                        Please   sign   exactly  how  your  name
                                        appears hereon.  When shares are held by
                                        joint  tenants,  both should sign.  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