PS FINANCIAL INC
DEF 14A, 1999-03-31
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: NU SKIN ENTERPRISES INC, 10-K, EX-99.1, 2007-03-22
Next: PS FINANCIAL INC, 10KSB, 1999-03-31




                               PS FINANCIAL, INC.

                             4800 South Pulaski Road
                          Chicago, Illinois 60632-4195
                                 (773) 376-3800
- --------------------------------------------------------------------------------





                                                                  March 31, 1999





Dear Fellow Stockholder:

         On behalf of the Board of Directors  and  management  of PS  Financial,
Inc. (the  "Company"),  I cordially  invite you to attend the Annual  Meeting of
Stockholders of the Company.  The meeting will be held at 3:00 p.m., local time,
on April  28,  1999 at the main  office of the  Company  located  at 4800  South
Pulaski Road, Chicago, Illinois.

         An important  aspect of the meeting process is the stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and  participate  in this  process.  In  addition  to the  election  of two
directors of the Company, your Board of Directors is submitting for approval the
ratification of the appointment of Crowe, Chizek and Company, LLP as auditors of
the Company.  Accordingly,  your Board of Directors unanimously  recommends that
you vote "for" the  election  of the Board  nominees  for  director  and for the
appointment of Crowe Chizek and Company, LLP.

         We  encourage  you to attend the meeting in person.  Whether or not you
plan to attend,  however,  please read the  enclosed  Proxy  Statement  and then
complete,  sign and date the  enclosed  proxy and return it in the  accompanying
postpaid  return  envelope as promptly as  possible.  This will save the Company
additional  expense in  soliciting  proxies and will ensure that your shares are
represented at the meeting.


Very truly yours,




Kimberly P. Rooney
President and Chief Executive Officer



<PAGE>



                               PS Financial, Inc.
                             4800 South Pulaski Road
                             Chicago, Illinois 75711
                                 (773) 376-3800


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 28, 1999

         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Meeting") of PS Financial, Inc. (the "Company") will be held at the main office
of the Company  located at 4800 South Pulaski Road,  Chicago,  Illinois on April
28, 1999 at 3:00 p.m., local time.

         A Proxy Card and a Proxy Statement for the Meeting are enclosed.

         The Meeting is for the purpose of considering and acting upon:

         1.       The election of two directors of the Company;

         2.       The  ratification  of the  appointment  of Crowe,  Chizek  and
                  Company,  LLP as auditors  for the Company for the fiscal year
                  ending December 31, 1999;

and such other  matters as may  properly  come  before  the  Meeting,  or at any
adjournments or  postponements  thereof.  The Board of Directors is not aware of
any other business to come before the Meeting.

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned or postponed. Stockholders of record at the close of business on March
10,  1999  are  the  stockholders  entitled  to  vote  at the  Meeting,  and any
adjournments or postponements thereof.

         You are requested to complete and sign the enclosed Proxy Card which is
solicited  on behalf of the Board of  Directors,  and to mail it promptly in the
enclosed  envelope.  The Proxy  will not be used if you  attend  and vote at the
Meeting in person.

By Order of the Board of Directors




Kimberly P. Rooney
President and Chief Executive Officer

Chicago, Illinois
March 31, 1999


- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF
FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING.  A SELF-
ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED
IF MAILED WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------


<PAGE>



                                 PROXY STATEMENT

                               PS Financial, Inc.
                             4800 South Pulaski Road
                             Chicago, Illinois 75711
                                 (773) 376-3800


                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 28, 1999


         This Proxy Statement is furnished in connection  with the  solicitation
on behalf of the Board of Directors of PS  Financial,  Inc.  (the  "Company") of
proxies to be used at the Annual Meeting of Stockholders  (the "Meeting")  which
will be held at the main  office of the  Company  located at 4800 South  Pulaski
Road,  Chicago,  Illinois  on April 28, 1999 at 3:00 p.m.,  local time,  and all
adjournments or postponements of the Meeting.  The accompanying Notice of Annual
Meeting of  Stockholders  and this Proxy  Statement  are first  being  mailed to
stockholders  on or about March 31, 1999.  Certain of the  information  provided
herein relates to Preferred Savings Bank (the "Bank"), a wholly-owned subsidiary
and predecessor of the Company.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon (i) the election of two  directors  of the  Company;  and (ii) the
ratification  of the  appointment  of  Crowe,  Chizek  and  Company,  LLP as the
Company's independent auditors for the fiscal year ending December 31, 1999.

Vote Required and Proxy Information

         All  shares of common  stock of the  Company,  par value $.01 per share
(the "Common  Stock"),  represented at the Meeting by properly  executed proxies
received  prior  to or at the  Meeting  and not  revoked,  will be  voted at the
Meeting in accordance with the  instructions  thereon.  If no  instructions  are
indicated,  properly  executed  proxies  will be voted for the  nominees and the
adoption of the  proposals set forth in this Proxy  Statement.  The Company does
not know of any matters, other than as described in the Notice of Annual Meeting
of Stockholders,  that are to come before the Meeting.  If any other matters are
properly  presented at the Meeting for action, the persons named in the enclosed
Proxy Card and acting pursuant  thereto will have the discretion to vote on such
matters in accordance with their best judgment.

         Directors  shall be  elected  by a  plurality  of the votes  present in
person  or  represented  by proxy at the  Meeting  and  entitled  to vote on the
election of  directors.  The  ratification  of Crowe,  Chizek and  Company,  LLP
requires the  affirmative  vote of the  majority of shares  present in person or
represented by proxy at the Meeting and entitled to vote on the matter.  Proxies
marked to abstain with respect to a proposal  will have the same effect as votes
against  the  proposal.  Broker  non-votes  will  have no  effect  on the  vote.
One-third of the shares of the Common Stock, present in person or represented by
proxy,  shall  constitute a quorum for purposes of the Meeting.  Abstentions and
broker  non-votes  will be treated as shares present at the Meeting for purposes
of determining a quorum.

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  or  postponements  thereof.  Proxies may be
revoked  by:  (i)  filing  with the  Secretary  of the  Company at or before the
Meeting a written notice of revocation bearing a later date than the proxy, (ii)
duly executing a subsequent  proxy relating to the same shares and delivering it
to the Secretary of the Company at or before the Meeting or (iii)  attending the
Meeting and voting in person (although attendance at the Meeting will not in and
of itself constitute revocation of a proxy). Any written notice revoking a proxy
should be delivered to S. J. Ptak, Secretary, at the address shown above.



                                        1

<PAGE>



Voting Securities and Principal Holders Thereof

         Stockholders  of record as of the close of  business  on March 10, 1999
will be  entitled  to one vote for each share then  held.  As of that date,  the
Company  had  1,756,384  shares of Common  Stock  issued  and  outstanding.  The
following  table sets forth, as of March 10, 1999,  information  regarding share
ownership of: (i) those persons or entities known by management to  beneficially
own more  than five  percent  of the  Common  Stock;  (ii) the  Chief  Executive
Officer;  and (iii) all directors and executive  officers of the Company and the
Bank as a group.  For information  regarding the beneficial  ownership of Common
Stock   by   directors   of  the   Company,   see   "Proposal   I--Election   of
Directors--General."


                                                Shares             Percent
                                             Beneficially            of
         Beneficial Owner                       Owned               Class
- ----------------------------------------  -------------------   -------------

Paul J. Duggan                                123,700               6.03%
Jackson Blvd Fund, Ltd.
Jackson Blvd Equities, L.P.
Jackson Blvd Partners
Jackson Blvd Investments, L.P.(1)
53 West Jackson Blvd.
Suite 400
Chicago, Illinois 60604

PS Financial, Inc.(2)                         172,814               9.8
Employee Stock Ownership Plan
4800 South Pulaski Road
Chicago, Illinois 60632-4195

Kimberly P. Rooney, President,                 36,582               2.1
  Chief Executive Officer and Director
4800 South Pulaski Road
Chicago, Illinois 60632-4195

All directors and executive                   132,139               7.4
  officers (7 persons) as a group(3)
- -----------

(1)      The above  information  is as reported  by Paul J.  Duggan  ("Duggan"),
         Jackson Blvd Fund Ltd.  ("Jackson Fund"),  Jackson Blvd Equities,  L.P.
         ("Jackson  Equities")  and Jackson  Blvd  Investments,  L.P.  ("Jackson
         Investments")  on an amended  Schedule  13-D dated  January  30,  1998.
         pursuant to such report,  Duggan  reported sole voting and  dispositive
         power  over no shares  and shared  voting  and  dispositive  power over
         123,700 shares. Jackson Fund reported sole voting and dispositive power
         over no shares and  shared  voting and  dispositive  power over  67,700
         shares.  Jackson  Equities  reported sole voting and dispositive  power
         over no shares and  shared  voting and  dispositive  power over  50,439
         shares. Jackson Partners reported sole voing and dispositive power over
         no  shares  and  shared  voting  power  over  56,000  shares.   Jackson
         Investments  reported sole voting and dispositive  power over no shares
         and shared voting and dispositive power over 17,261 shares.

(2)      The  amount  reported  represents  shares  held by the  Employee  Stock
         Ownership  Plan  ("ESOP"),  64,986  of which  have  been  allocated  to
         accounts of participants.  First Bankers Trust, Quincy,  Illinois,  the
         trustee of the ESOP, may be deemed to beneficially  own the shares held
         by the ESOP which have not been allocated to accounts of  participants.
         Participants in the ESOP are entitled to instruct the trustee as to the
         voting  of  shares   allocated  to  their   accounts  under  the  ESOP.
         Unallocated  shares for which no voting  instructions  are received are
         voted by the trustee in the same  proportion as allocated  shares voted
         by participants.

(3)      Amount  includes shares held directly,  as well as shares  allocated to
         such  individuals  under the ESOP,  shares  held  jointly  with  family
         members, shares held in retirement accounts, shares held in a fiduciary
         capacity or by certain family members, with respect to which shares the
         group  members  may be  deemed to have sole  voting  and/or  investment
         power.  The amounts reported include 41,951 shares subject to currently
         exercisable  options awarded to such individuals  pursuant to the Stock
         Option  Plan  and  11,801  vested  shares   awarded   pursuant  to  the
         Recognition and Retention Plan.

                                        2

<PAGE>



                       PROPOSAL I - ELECTION OF DIRECTORS

General

         The  Company's  Board of Directors  currently  consists of six members,
each of whom is also a director of the Bank with the exception of L.G. Ptak. The
Board  is  divided  into  three  classes,  and  approximately  one-third  of the
directors are elected  annually.  Directors of the Company are generally elected
to serve for a three-year term or until their respective  successors are elected
and qualified.

         The  following  table sets forth certain  information,  as of March 10,
1999,  regarding the composition of the Company's Board of Directors,  including
each director's term of office.  The Board of Directors acting as the nominating
committee has recommended and approved the nominees  identified in the following
table.  It is  intended  that the  proxies  solicited  on behalf of the Board of
Directors  (other  than  proxies in which the vote is  withheld as to a nominee)
will be voted at the Meeting FOR the election of the nominees  identified below.
If a nominee is unable to serve,  the shares  represented  by all valid  proxies
will be voted  for the  election  of such  substitute  nominee  as the  Board of
Directors may recommend. At this time, the Board of Directors knows of no reason
why any nominee may be unable to serve, if elected.  Except as disclosed herein,
there are no arrangements or  understandings  between the nominees and any other
person pursuant to which the nominees were selected.
<TABLE>
<CAPTION>


                                                                     Shares of              
                                                                    Common Stock  Percent
                         Position(s) Held         Director Term to  Beneficially    of
Name                Age  in the Company           Since(1) Expire     Owned(2)     Class
- ------------------- --- ------------------------- -------- -------  ------------  -------
                                        NOMINEES

<S>                  <C>                            <C>     <C>       <C>          <C> 
Sylvester J. Ptak    74  Chairman of the Board      1969    2002      65,762       3.7%
Kimberly P. Rooney   42  President, Chief Executive 1989    2002      36,582       2.1
                         Officer and Director
</TABLE>

<TABLE>
<CAPTION>
                               DIRECTORS CONTINUING IN OFFICE

<S>                  <C>                            <C>     <C>        <C>         <C>
Jeanine M. McInerney 41  Director                   1996    2000       5,582       0.3
Rocco DiIorio        67  Director                   1990    2000       7,582       0.4
Edward Wolak         75  Director                   1969    2001      12,582       0.7
Lorraine G. Ptak     74  Director                   1975    2001      65,762       3.7
<FN>

(1)      Includes service as director of Preferred Savings Bank.

(2)      Amount  includes shares held directly,  as well as shares  allocated to
         such  individuals  under the ESOP,  shares  held  jointly  with  family
         members, shares held in retirement accounts, shares held in a fiduciary
         capacity or by certain family members, with respect to which shares the
         group  members  may be  deemed to have sole  voting  and/or  investment
         power. The amounts reported  excludes shares issued pursuant to the RRP
         which  shares have not vested as of the record date and shares  awarded
         to such individuals pursuant to the Stock Option Plan which options are
         not exercisable within 60 days of March 10, 1999.
</FN>
</TABLE>

         The  principal  occupation  of each  director  of the  Company and each
nominee for director is set forth below.  All  directors  and nominees have held
their present positions for at least 5 years unless otherwise indicated.

         Sylvester  J.  Ptak.  Mr.  Ptak is the  Chairman  of the Board and Vice
President  of the Bank,  a position he has held since 1995.  Mr. Ptak has been a
member of the Board of  Directors  of the Bank  since  1969.  He also  served as
Secretary  of the Bank  from  1969 to 1975 and  President  and  Chief  Executive
Officer  of the Bank  from 1975 to 1995.  Mr.  Ptak is the  father of  President
Rooney and  husband of  Secretary-Treasurer  Lorraine  Ptak.  As Chairman of the
Board  and  Vice  President  of  the  Bank,  Mr.  Ptak  supervises  the  lending
department.


                                        3

<PAGE>



         Kimberly P. Rooney.  Ms.  Rooney is currently  serving as President and
Chief Executive  Officer of the Bank, a position she had held since 1995.  Prior
to joining the Bank as President, Ms. Rooney served as an attorney for the Bank.
From time to time,  Ms. Rooney  performs legal work for long-time  clients.  Ms.
Rooney is the daughter of Chairman Ptak and Secretary-Treasurer Lorraine Ptak.

         Jeanine  McInerney.  Ms.  McInerney is a clinical nurse consultant with
Healthpoint  Medical.  She has been  employed  as a nurse for  approximately  15
years.

         Rocco Di Iorio. Mr. Di Iorio is a retired sewer contractor.

         Edward Wolak.  Mr. Wolak is a retired plant  engineer with Crown Stove,
Inc., a position he held for  approximately 40 years. Mr. Wolak is the spouse of
Lorraine Ptak's sister.

         Lorraine G. Ptak. Ms. Ptak is currently serving as  Secretary-Treasurer
of the Bank, a position she has held since 1975. Mrs. Ptak is also a director of
the Holding  Company.  Ms. Ptak is the wife of Chairman S.J. Ptak and the mother
of President Rooney.

Meetings and Committees of the Board of Directors

         Meetings of the  Company's  Board of Directors  generally are held on a
quarterly  basis.  The Board of Directors  met four times during the fiscal year
ended  December  31, 1998.  During  fiscal  1998,  no incumbent  director of the
Company  attended  fewer than 75% of the  aggregate of the total number of Board
meetings.   The  Company  has  standing   Nominating,   Audit  and  Compensation
Committees.

         The Bank's  Board of  Directors  generally  meets  monthly and may have
additional  special  meetings  upon  request of the  Chairman of the Board,  the
President or one-third of the directors.  The Board of Directors of the Bank met
12 times  during the year ended  December  31,  1998.  During  fiscal  1998,  no
incumbent  director of the Bank attended  fewer than 75% of the aggregate of the
total  number of Board  meetings  and the total  number of meetings  held by the
committees of the Board of Directors on which he served.  The Board of Directors
has standing  Nominating,  Loan,  Investment,  Audit, CRA and Interest Rate Risk
Committees.

         The Nominating  Committee is composed of Directors S.J. Ptak,  Kimberly
Rooney and L.G. Ptak and selects the annual  nominees for election as directors.
This Committee met one time during the fiscal year ended December 31, 1998.

         The Loan  Committee  meets to approve all loans  originated by the Bank
and sets  interest  rates for all loan  types.  The  entire  Board of  Directors
comprises the Loan Committee.  This Committee met  approximately 12 times during
calendar year 1998.

         The Investment Committee develops investment objectives and performance
standards  consistent  with the Bank's  financial  needs and  reviews the Bank's
investment  policies and recommends changes to the full Board. This Committee is
comprised of Chairman Ptak, President Rooney and Chief Financial Officer Przybyl
and met 12 times during calendar year 1998.

         The Audit Committee meets at least annually to review and recommend the
Company's and the Bank's engagement of external auditors. Such Committee reviews
audit  reports  and  related  matters  and acts as the  liaison  with  Preferred
Savings'  external  auditors and the Board.  Directors Di Iorio,  McInerney  and
Wolak currently comprise the Committee. This Committee met one time in 1998.

         The  Compensation  Committee is responsible for  administration  of the
Stock Option Plan and the RRP.  The members of the  Compensation  Committee  are
Directors  McInerney,  Wolak and Di Iorio.  This  Committee  met one time during
fiscal 1998.


                                        4

<PAGE>



         The CRA Committee  meets on a monthly basis to review  compliance  with
the  Community  Reinvestment  Act.  The CRA  Committee is composed of the entire
Board of Directors and Executive  Officer  Maciejewski.  This Committee met four
times during calendar year 1998.

         The  Interest  Rate Risk  Committee  is  comprised  of  Chairman  Ptak,
Director  Rooney and officer  Przybyl.  This Committee meets quarterly to review
the Bank's interest rate risk position and product mix and make  recommendations
for adjustments to the full Board. This Committee met four times in fiscal 1998.

Director Compensation

         The  Board of  Directors  of the  Company  are not paid a fee for Board
Meetings attended.  The Board of Directors of the Bank are paid a monthly fee of
$300 for service on the Board.  Directors  do not receive any  compensation  for
Committee meetings attended.

Executive Compensation

         The following table sets forth information  concerning the compensation
for services in all capacities to the Company for the fiscal year ended December
31, 1998 of the  Company's  Chief  Executive  Officer.  No  executive  officer's
aggregate annual  compensation  (salary plus bonus) exceeded  $100,000 in fiscal
1998.

<TABLE>
<CAPTION>

                               SUMMARY COMPENSATION TABLE
- -----------------------------------------------------------------------------------------
                                                            Long Term                             
                                                           Compensation
                                    Annual Compensation        Awards
- --------------------------------- --------------------- --------------------
                                                        Restricted                                   
                                                          Stock     Options/   All Other
                                  Fiscal Salary   Bonus  Award(s)     SARs   Compensation
Name and Principal Position        Year    ($)     ($)      ($)      (#)(1)       ($)
- --------------------------------- ------ ------- ------- --------   -------- ------------
<S>                                <C>   <C>     <C>     <C>         <C>      <C>   
Kimberly P. Rooney, President,     1998  $87,000 $10,000 $    ---       ---     $  ---
Chief Executive Officer and
Director                           1997   78,000  10,000  305,494(1) 54,553(1)     ---

                                   1996   72,000   6,000      ---       ---        ---
 
================================= ====== ======= ======= ========    ======  ============
<FN>

(1)  Pursuant to the Stock Option  Plan,  the Company  granted to Ms.  Rooney an
     option to purchase a number of shares equal to 54,553 shares.  In addition,
     pursuant to the proposed  RRP,  the Company  granted to Ms.  Rooney  21,821
     shares of restricted  stock equal to $305,494  based on the market price of
     PS Financial, Inc. Common Stock on May 26, 1997.
</FN>
</TABLE>

Employment Agreement And Severance Agreements

         The Bank has entered into employment  agreements with Chairman Ptak and
President  Rooney  providing for an initial term of three years.  The agreements
provide for an annual  base salary in an amount not less than each  individual's
respective salary and provide for an annual extension subject to the performance
of an  annual  formal  evaluation  by  disinterested  members  of the  Board  of
Directors of the Bank.  The  agreements  also provide for  termination  upon the
employee's  death,  for cause or in certain events specified by OTS regulations.
The  employment  agreements  are also  terminable  by the employee upon 90 days'
notice to the Bank.

         In addition, in the event of an "involuntary  termination" in which the
employment  of the  employee is  terminated  without the written  consent of the
employee and includes a material diminution of or interference with the

                                        5

<PAGE>



employee's duties, responsibilities and benefits as specified in the agreements,
the  employee  will be  entitled to the  benefits  under the  agreement  for the
remaining term of the agreement.

         The  employment  agreements  provide for  payment to Chairman  Ptak and
President  Rooney of an amount equal to 299% of their  five-year  annual average
base compensation,  respectively, in the event there is a "change in control" of
the Bank where  employment  involuntarily  terminates  in  connection  with such
change in control or within  twelve months  thereafter.  For the purposes of the
employment agreements, a "change in control" is defined as any event which would
require the filing of an  application  for  acquisition  of control or notice of
change  in  control  pursuant  to 12 C.F.R.  ss.  574.3 or 4.  Such  events  are
generally  triggered  prior to the  acquisition or control of 25% of the Holding
Company's  common stock. If the employment of Chairman Ptak or President  Rooney
had been terminated as of December 31, 1998 under  circumstances  entitling them
to severance pay as described above,  they would have been entitled to receive a
lump sum cash payment of approximately $141,577 and $193,630 , respectively. The
agreements also provide for the continued payment to Chairman Ptak and President
Rooney of health  benefits for the remainder of the term of this contract in the
event such  individual  is  involuntarily  terminated  in the event of change in
control.

         The Bank  entered  into a change in control  severance  agreement  with
Officer Jeffrey  Przybyl.  The agreement became effective upon completion of the
Conversion and provides for an initial term of 18 months. The agreement provides
for  extensions of one year, on each  anniversary  of the effective  date of the
agreement, subject to a formal performance evaluation performed by disinterested
members  of the Board of  Directors  of the Bank.  The  agreements  provide  for
termination for cause or in certain events specified by OTS regulations.

         The agreement provides for a lump sum payment to Mr. Przybyl of $40,000
and the  continued  payment for the  remaining  term of the contract of life and
health insurance coverage maintained by the Bank in the event there is a "change
in control" of the Bank where employment terminates  involuntarily in connection
with such change in control. This termination payment is subject to reduction by
the amount of all other  compensation to the employee deemed for purposes of the
Code to be  contingent  on a "change in control," and may not exceed three times
the employee's average annual compensation over the most recent five-year period
or be  non-deductible  by the Bank for  federal  income  tax  purposes.  For the
purposes of the agreements,  a "change in control" is defined as any event which
would require the filing of an application  for acquisition of control or notice
of change in  control  pursuant  to 12 C.F.R.  ss.  574.3 or 4 or any  successor
regulation.  Such events are generally  triggered  prior to the  acquisition  of
control of 25% of the Company's Common Stock.

         The following table provides information as to the value of the options
held by the Company's  President,  Chief Executive Officer at December 31, 1998,
none of which have been exercised.  No stock appreciation rights were granted as
of such date.
<TABLE>
<CAPTION>


                Aggregated Option/SAR Exercises in Last Fiscal Year and Year-end Option/SAR Values
- -------------------------------------------------------------------------------------------------------------------
                                                          Number of Securities           Value of Unexercised
                                Shares                   Underlying Unexercised              In-the-Money    
                               Acquired                     Options/SARs at                 Options/SARs at  
                                  on        Value              FY-End (#)                     FY-End ($)     
                               Exercise    Realized  ------------------------------ -------------------------------
            Name                  (#)        ($)      Exercisable   Unexercisable    Exercisable    Unexercisable
- ----------------------------- ----------- ---------- ------------- ---------------- ------------- -----------------
<S>                           <C>         <C>        <C>          <C>               <C>            <C>
Kimberly P. Rooney                ---         ---        10,911       43,642(1)         $ ---          $---(2)
- ----------------------------- ----------- ---------- ------------- ---------------- ------------- -----------------
<FN>

(1)      Represents  options to purchase  Common Stock  awarded to the Company's
         Chief Executive  Officer and President.  The options vest in five equal
         annual installments. The first installment vested on May 1998, with the
         remaining  installments to vest equally in October 1999, 2000, 2001 and
         2002.

(2)      On December 31, 1998, the options were not in-the-money.

</FN>
</TABLE>

                                        6

<PAGE>



Certain Transactions

         The Bank has followed a policy of granting loans to officers, directors
and employees,  if such loans are made in the ordinary course of business and on
the same terms and conditions, including interest rates and collateral, as those
of comparable transactions prevailing at the time, in accordance with the Bank's
underwriting  guidelines,  and do not  involve  more  than  the  normal  risk of
collectibility  or  present  other  unfavorable  features.  Loans  to  Executive
Officers  and  Directors  must be approved  by a majority  of the  disinterested
directors  and loans to other  officers  and  employees  must be approved by the
Bank's  loan  committee.  All loans by the Bank to its  Executive  Officers  and
Directors are subject to OTS regulations restricting loan and other transactions
with  affiliated  persons of the Bank.  Federal law currently  requires that all
loans to  Executive  Officers  and  Directors  be made on terms  and  conditions
comparable to those for similar  transactions with  non-affiliates.  At December
31,  1998 there were no loans to  Executive  Officers  and  Directors  and their
associates.


                                   PROPOSAL II
                   RATIFICATION OF THE APPOINTMENT OF AUDITORS

         The Board of Directors has renewed the Company's arrangement for Crowe,
Chizek and Company,  LLP to be its auditors for the 1999 fiscal year, subject to
the   ratification  of  the  appointment  by  the  Company's   stockholders.   A
representative  of Crowe,  Chizek and  Company,  LLP is  expected  to attend the
Meeting to respond to appropriate questions and will have an opportunity to make
a statement if he so desires.


         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
RATIFICATION  OF THE  APPOINTMENT  OF  CROWE,  CHIZEK  AND  COMPANY,  LLP AS THE
COMPANY'S AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1999.


                              STOCKHOLDER PROPOSALS

         In order to be eligible for inclusion in the Company's  proxy materials
for the next Annual Meeting of  Stockholders,  any stockholder  proposal to take
action at such meeting must be received at the Company's main office, located at
4800 South Pulaski Road, Chicago,  Illinois  60632-4195,  no later than November
27, 1999.  Any such proposal shall be subject to the  requirements  of the proxy
rules  adopted under the Exchange Act, as amended.  Otherwise,  any  stockholder
proposal to take action at such meeting must be received at the  Company's  main
office  located at 4800 South  Pulaski  Road,  Chicago,  Illinois  60632-4195 by
February 18,  2000;  provided,  however,  that in the event that the date of the
annual  meeting  is held  before  April 7,  2000 or after  June  27,  2000,  the
stockholder  proposal  must be received  not later than the close of business on
the  later  of the 60th  day  prior to such  annual  meeting  or the  tenth  day
following  the day on which notice of the date of the annual  meeting was mailed
or  public  announcement  of the  date of  such  meeting  was  first  made.  All
stockholder  proposals must also comply with the Company's  by-laws and Delaware
law.


                                        7

<PAGE>


                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

         The cost of solicitation  of proxies will be borne by the Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock.  In addition to solicitation by mail,
directors,  officers and regular  employees  of the Company  and/or the Bank may
solicit  proxies  personally  or by telegraph or  telephone  without  additional
compensation.


BY ORDER OF THE BOARD OF DIRECTORS




Kimberly P. Rooney
President and Chief Executive Officer

Chicago, Illinois
March 31, 1999

                                        8

<PAGE>




                                 REVOCABLE PROXY

                               PS FINANCIAL, INC.

                         Annual Meeting of Stockholders
                                 April 28, 1999


     The  undersigned  hereby  appoints the Board of Directors of PS  Financial,
Inc.  (the   "Company"),   and  the  survivor  of  them,  with  full  powers  of
substitution,  to act as attorneys and proxies for the  undersigned  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the Annual Meeting of Stockholders  (the "Meeting"),  to be held on April 28,
1999 at 3:00 p.m., and at any and all adjournments thereof, as follows:


I.   The election as directors of all nominees listed below.

                   ---                                        ---
                   --- FOR                                    ---  WITHHELD

     INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR ANY  INDIVIDUAL  NOMINEE,  STRIKE A
     LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.

                    SYLVESTER J. PTAK                  KIMBERLY P. ROONEY


II.  The  ratification  of the  appointment of Crowe,  Chizek and Company LLP as
     auditors of the Company for the fiscal year ending December 31, 1999.

   ---                         ---                              ---
   --- FOR                     --- AGAINST                      ---  ABSTAIN

     In their  discretion,  the proxies are  authorized  to vote on such other
matters as may properly come before the Meeting or any adjournment thereof.

     The Board of Directors recommends a vote "FOR" the listed proposals.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE PROPOSALS STATED. IF ANY OTHER BUSINESS IS PRESENTED
AT SUCH MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR
BEST  JUDGMENT.  AT THE PRESENT TIME,  THE BOARD OF DIRECTORS  KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE MEETING.


<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     Should the  undersigned  be present  and elect to vote at the Meeting or at
any adjournment  thereof, and after notification to the Secretary of the Company
at the Meeting of the  stockholder's  decision to terminate this Proxy, then the
power of such attorneys and proxies shall be deemed terminated and of no further
force and effect.

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
execution of this Proxy, of Notice of the Meeting, a Proxy Statement dated March
31, 1999 and the  Company's  Annual Report to  Stockholders  for the fiscal year
ending December 31, 1998.




Dated:                                                                      
      ------------------------         ----------------------------------------
                                           SIGNATURE OF STOCKHOLDER




                                       ----------------------------------------
                                           SIGNATURE OF STOCKHOLDER


Please sign exactly as your name(s)  appear(s)  above on this card. When signing
as attorney, executor, administrator, trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.

PLEASE  PROMPTLY  COMPLETE,  DATE,  SIGN AND  MAIL  THIS  PROXY IN THE  ENCLOSED
                             POSTAGE-PAID ENVELOPE.




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