MERCHANTS CAPITAL CORP /MS/
DEF 14A, 1996-04-01
STATE COMMERCIAL BANKS
Previous: FEDERATED INCOME TRUST, NSAR-B, 1996-04-01
Next: MID AM INC, 10-K, 1996-04-01



<PAGE>   1
 
                                  SCHEDULE 14A
                                 (RULE 14A-101)
 
                    INFORMATION REQUIRED IN PROXY STATEMENT
 
                            SCHEDULE 14A INFORMATION
 
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                EXCHANGE ACT OF 1934 (AMENDMENT NO.           )
 
     Filed by the Registrant /X/
     Filed by a Party other than the Registrant / /
     Check the appropriate box:
     / / Preliminary Proxy Statement       / / Confidential, for Use of the
                                               Commission Only (as permitted by
                                               Rule 14a-6(e)(2))
     /X/ Definitive Proxy Statement
     / / Definitive Additional Materials
     / / Soliciting Material Pursuant to Section 240.14a-11(c) or
         Section 240.14a-12
 
      MERCHANTS CAPITAL CORPORATION, 820 South Street, Vicksburg, MS 39180     
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):

     /X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
         or Item 22(a)(2) of Schedule 14A.
     / / $500 per each party to the controversy pursuant to Exchange Act Rule
         14a-6(i)(3).
     / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
         0-11.
 
     (1) Title of each class of securities to which transaction applies:
           Common Stock, Par Value $5.00 Per Share
- --------------------------------------------------------------------------------
     (2) Aggregate number of securities to which transaction applies:
           674,054 shares
- --------------------------------------------------------------------------------
     (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):
           $28.625
- --------------------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:
 
- --------------------------------------------------------------------------------
     (5) Total fee paid:
           $125.00
- --------------------------------------------------------------------------------
 
     / / 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>   2
              MERCHANTS CAPITAL CORPORATION, VICKSBURG, MISSISSIPPI

                    TO THE HOLDERS OF SHARES OF COMMON STOCK


     NOTICE IS HEREBY GIVEN that pursuant to call of its Directors, the Annual
Meeting of Shareholders of Merchants Capital Corporation (the "Corporation")
will be held in the Board Room of Merchants Bank, third floor of the main
office, 820 South Street, Vicksburg, Mississippi, on April 16, 1996 at 4:30
P.M., local time, for the purpose of considering and voting upon the following
matters:

     1.   To set the number of Directors to be elected at 15.

     2.   To elect 15 Directors to hold office for a term of one year or until
          their successors are elected and qualified.

     3.   Whatever other business may be properly brought before the meeting or
          any adjournments thereof.

     Only those shareholders of record at the close of business on March 1,
1996 shall be entitled to notice of the meeting and to vote at the meeting.

     WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING IN PERSON, PLEASE
DATE, SIGN, AND RETURN PROMPTLY THE ACCOMPANYING PROXY. IF YOU DO ATTEND THE
MEETING, YOU MAY REVOKE YOUR PROXY AND VOTE IN PERSON.

                       By Order of the Board Of Directors


Date: March 29, 1996
                                                /s/ HOWELL N. GAGE,
                                             ----------------------------------
                                             Howell N. Gage,
                                             Chairman of the Board
<PAGE>   3
                          MERCHANTS CAPITAL CORPORATION
                                820 SOUTH STREET
                          VICKSBURG, MISSISSIPPI 39180
                                 (601) 636-3752

                                 PROXY STATEMENT

     This statement is furnished in connection with the solicitation by the
Board of Directors of Merchants Capital Corporation, Vicksburg, Mississippi (the
"Corporation"), of Proxies for the Annual Meeting of Shareholders (the "Annual
Meeting") to be held in the Board Room of Merchants Bank, third floor of the
main office, 820 South Street, on April 16, 1996, at 4:30 P.M., local time, and
any adjournments thereof, for the purposes stated below. It is anticipated that
the Proxy Statement and Proxy first will be sent or given to shareholders on
March 29, 1996.

     Holders of record of the Corporation's Common Stock, par value $5.00 per
share (the "Common Stock"), as of March 1, 1996, (the "Record Date") are
entitled to vote at the Annual Meeting or any adjournments thereof. On March 1,
1996, there were 674,054 shares of Common Stock outstanding and of this total,
131,546 shares (19.50%) of the Common Stock of the Corporation were held in
various trust accounts by the Trust Department of the Corporation's wholly-owned
subsidiary, Merchants Bank, (the "Bank"), in a fiduciary capacity as trustee. It
is expected that these 131,546 shares (19.50%) will be voted in favor of the
proposal to fix the number of Directors to be elected at fifteen (15) and the
elections of the nominees listed on pages 3 through 5. The Corporation's
insiders control approximately 26.34% of the voting Common Stock outstanding and
management is uncertain as to how these shares will be voted on the various
proposals.

     Shareholders of the Corporation have cumulative voting rights. This means
that a shareholder, as provided for by law, has the right to vote the number of
shares owned by him for as many persons as there are Directors to be elected, or
to cumulate such shares and give one candidate as many votes as the number of
Directors to be elected multiplied by the number of such shares shall equal, or
to distribute them on the same principle among as many candidates as he thinks
fit; and, in deciding all other questions, each shareholder will be entitled to
one vote for each share held by him.

     Pursuant to Mississippi law, directors are elected by a plurality of the
votes cast in the election of directors. A "plurality" means that the
individuals with the largest number of favorable votes are elected as directors,
up to the maximum number of directors to be chosen at the meeting.

                                      (1)
<PAGE>   4
     Pursuant to Mississippi law, action on a matter (other than the election of
directors) is approved if the votes cast favoring the action exceed the votes
cast opposing that action, unless the Corporation's Articles of Incorporation or
Mississippi law specifically requires a greater number of affirmative votes on a
particular matter. Broker non-voters and shareholder abstentions are not counted
in determining whether or not a matter has been approved by shareholders.

     Any person giving a Proxy has the right to revoke it at any time before it
is exercised. A shareholder may revoke his Proxy by personally appearing at the
Annual Meeting or by written notification to the Corporation which is received
prior to the exercise of the Proxy. All properly executed Proxies, if not
revoked, will be voted as directed. On all matters proposed by the Board of
Directors, and, if the shareholder does not direct to the contrary, the shares
will be voted "For" as stated below. The Corporation will act as its own
solicitation agent for Proxies. Directors, officers, and employees of the
Corporation and Bank may also solicit Proxies for the Corporation's Annual
Meeting. The cost of soliciting Proxies will be borne by the Corporation.

                         ITEM ONE - NUMBER OF DIRECTORS

     The number of Directors to be elected at the Annual Meeting will be
determined under Mississippi law by the vote of shareholders. The Board of
Directors recommends that the number of Directors be set at fifteen (15), and it
is the intent of the persons named in the Proxy to vote such Proxy "FOR" the
proposal. The proposal will be ratified if the votes cast favoring the number of
Directors exceed the votes cast opposing it.

                        ITEM TWO - ELECTION OF DIRECTORS

     The Board of Directors, by a vote of a majority of the full Board,
nominates the persons named below for election to serve as Directors until the
1997 Annual Meeting of Shareholders and until their successors have been elected
and qualified. It is the intent of the persons named in the Proxy to vote such
Proxy "For" the election of the nominees listed below, unless otherwise
specified in the Proxy. In the event that any such nominee should be unable to
accept the office of Director, which is not anticipated, it is intended that the
persons named in the Proxy will vote for the election of such person in the
place of such nominee as the Board of Directors may recommend.


                                      (2)
<PAGE>   5
                         INFORMATION CONCERNING NOMINEES
<TABLE>
<CAPTION>
Name                       Age      Principal Occupation For        Director of       Amount and Nature of         Percent of
                                    the Last Five Years and         Corporation       Beneficial Ownership         Common Stock
                                    Bank or Corporation as          Since             of Common Stock as           Beneficially
                                    Offices Currently Held                            of 3/1/96 (a)                Owned (a)
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                        <C>      <C>                                 <C>               <C>                          <C>
James E. Blackburn, Jr.     51      President,                           1994                14,111 (1)                 2.09
                                    Blackburn Motor Company,
                                    Vicksburg, MS
                                                                      
Rodney E. Bounds            45      City Planner,                        1995                 3,249                     0.48
                                    City of Vicksburg, MS


Michael J. Chaney           52      President, CEO,                      1994                 1,238  (2)                0.18
                                    Kemper Pressure Treated
                                    Forest Products, Inc.
                                    Vicksburg, MS

Howell N. Gage             48       Chairman and Chief                   1982                19,372 (3)                 2.87
                                    Executive Officer,                                       43,020 (4)                 6.38
                                    Merchants Bank and
                                    Merchants Capital Corporation,
                                    Vicksburg, MS

Dr. W. B. Hopson, Jr.      58       President,                           1981                 2,176 (5)                 0.32
                                    The Street Clinic,
                                    Surgeon Street Clinic and
                                    Parkview Regional Medical Center,
                                    Vicksburg, MS
                                                                       
Joel H. Horton             44       President and Chief                  1992                 2,311 (6)                 0.34
                                    Operating Officer,
                                    Merchants Bank and
                                    Merchants Capital Corporation,
                                    Vicksburg, MS

C. Hays Latham             42       President and Owner,                 1994                 7,604                     1.13
                                    L & H Investments, Inc.
                                    Vicksburg, MS

Martin S. Lewis            41       Executive Vice President,            1988                   938                     0.14
                                    Anderson-Tully Company,
                                    Vicksburg, MS

Robert P. McConnell        57       President and Owner,                 1993               19,864 (7)                  2.95
                                    Rivertown Motors,
                                    Vicksburg, MS

Fred G. Peyton             52       President and Owner,                 1995                  220                      0.03
                                    Peyton Distributing Co., Inc.
                                    Vicksburg, MS

Robert E. Pickett          59       Superintendent,                      1994                  242                      0.04
                                    Vicksburg Warren School District,
                                    Vicksburg, MS

Landman Teller, Jr.        54       Attorney-at-Law, Partner             1992                1,652                      0.25
                                    Teller, Martin, Chaney,and Hassell,
                                    Vicksburg, MS

</TABLE>

                                       (3)
<PAGE>   6
                         INFORMATION CONCERNING NOMINEES
<TABLE>
<CAPTION>
Name                       Age      Principal Occupation For        Director of       Amount and Nature of       Percent of   
                                    the Last Five Years and         Corporation       Beneficial Ownership       Common Stock
                                    Bank or Corporation as          Since             of Common Stock as         Beneficially    
                                    Offices Currently Held                            of 3/1/96 (a)              Owned (a)      
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                        <C>      <C>                               <C>               <C>                        <C>
Ernest G. Thomas            54      President and Owner,                1982                  47,193                  7.00
                                    Ernest Thomas Associates Realty
                                    Vicksburg, MS

James R. Wilkerson, Jr.     50      Executive Vice President            1992                     465 (8)              0.07
                                    and Cashier, Merchants Bank,
                                    Secretary, Merchants Capital
                                    Corporation, Vicksburg, MS

Robert C. Wilkerson III     56      Executive,                          1984                  13,925 (9)              2.07
                                    R.C. Wilkerson, Jones and Co.
                                    (Insurance Agency). Vicksburg, MS


ALL DIRECTORS AND EXECUTIVE OFFICERS AS A GROUP                                              177,580 (10)            26.34

</TABLE>

                                      (4)
<PAGE>   7
                         INFORMATION CONCERNING NOMINEES

(a) Constitutes sole ownership unless otherwise indicated.

     (1)  Includes 2,904 shares held as custodian for children.

     (2)  Includes 169 shares owned jointly with spouse.

     (3)  Includes 445 shares held as custodian for children.

     (4)  Represents 43,020 shares held by the Bank's Employee Stock Ownership
          Stock Bonus Plan and Trust, over which Mr. Gage has primary voting
          power, but no power of disposition. The individual allocation under
          this plan on behalf of Mr. Gage was not available at the time of
          mailing of the proxy materials; however, this amount is not expected
          to be materially different from the previous year.

     (5)  Includes 504 shares owned jointly with spouse.

     (6)  Includes 2,069 shares owned jointly with spouse.

     (7)  Includes 19,562 shares owned by McConnell Partners, Ltd., of which Mr.
          McConnell is a limited partner and owns 37% of said partnership and
          his spouse owns 37% of said partnership.

     (8)  Includes 28 shares owned solely by spouse.

     (9)  Includes 3,525 shares owned solely by spouse.

     (10) As of March 1, 1996, all of the Directors and Executive Officers of
          the Corporation and the Bank as a group (consisting of 15 persons)
          beneficially owned, in the aggregate, 177,580 shares (26.34%) of
          Common Stock of the Corporation.

None of the Directors is a director of another company with a class of
securities registered pursuant to Section 12 of the Securities Exchange Act of
1934, as amended (the "Act"), or subject to the reporting requirements of
Section 15 (d) of the Act, or registered as an investment company under the
Investment Company Act of 1940.


                                       (5)
<PAGE>   8
                             PRINCIPAL STOCKHOLDERS

The following table sets forth information concerning the number of shares of
Common Stock of the Corporation held as of March 1, 1996, by the only
shareholders who are known to management to be the beneficial owners of more
than five percent (5%) of the Corporation's outstanding shares:

<TABLE>
<CAPTION>
Name and Address              Amount and Nature of              Percent 
of Beneficial Owner           Beneficial Ownership              of Class
- -------------------           --------------------              --------
<S>                           <C>                               <C>              
Thelma K. Blackburn                 1,951 (1)                     0.28  
1822 Edna Drive                    56,160 (2)                     8.33  
Vicksburg, MS 39180                                                     
                                                                        
Howell N. Gage                     19,372 (3)                     2.81  
6023 Castle Road                   43,020 (4)                     6.38  
Vicksburg, MS 39180                                                     
                                                                        
Ernest G. Thomas                   47,193                         7.00  
3318 Highland Drive                                                 
Vicksburg, MS 39180                                                 
</TABLE>


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

                              
(1)  Includes 1,951 shares owned solely.

(2) Represents 56,160 shares held in the Blackburn Marital Trust and the
Blackburn Residuary Trust, as to which Thelma K. Blackburn has sole voting
rights but no power of disposition.

(3) Includes 445 shares held as custodian for children.

(4) Represents 43,020 shares held by the Bank's Employee Stock Ownership Stock
Bonus Plan and Trust, over which Mr. Gage has primary voting power and no power
of disposition. The individual allocation under this plan on behalf of Mr. Gage,
was not available at the time of mailing of the proxy materials; however, this
amount is not expected to be materially different from the previous year.


                                       (6)
<PAGE>   9
                      COMMITTEES OF THE BOARD OF DIRECTORS

     The Corporation and the Bank have, among other committees, a standing Audit
Committee and Trust Committee which meet monthly, and an Executive Committee
which meets twice a week.

     The Audit Committee oversees the operation of the Audit Department of the
Bank, and reviews the work and findings of the Audit Department on a monthly
basis. This Committee also approves modifications of most Bank policies other
than lending policies. The Audit Committee met eleven (11) times during the year
ended December 31, 1995. Dr. W. B. Hopson, Jr., C. Hays Latham, Robert P.
McConnell, Robert E. Pickett, Landman Teller, Jr., and Rodney E. Bounds, are
members of this Committee.

     The Executive Committee oversees the management of the Corporation and the
Bank on a daily basis and acts on behalf of the Board of Directors on routine
matters. This Committee also approves all extensions of credit from the Bank
over $50,000. The Executive Committee met ninety-two (92) times during the year
ended December 31, 1995. J. E. Blackburn, Jr., Ernest G. Thomas, Howell N. Gage,
Joel H. Horton, and R. C. Wilkerson III, are members of this Committee. In
addition, two different members of the regular Board of Directors serve for a
three-month period, rotating every quarter.

     The Trust Committee directs, supervises, reviews, and approves all actions
and functions of the Trust Department. The Trust Committee met fifteen (15)
times during the year ended December 31, 1995. Michael J. Chaney, Martin S.
Lewis, Fred G. Peyton, Joel H. Horton, and James R. Wilkerson, Jr., are members
of this Committee.

     The Board of Directors of the Corporation met a total of twelve (12) times
during the year ended December 31, 1995, (including regularly scheduled and
special meetings). During 1995, all Directors, except Robert P. McConnell and
Martin Lewis attended 75 percent or more of the total number of meetings of the
Board of Directors and of Committees of the Board on which they served.

     The Directors of the Corporation are also Directors of the Bank.


                                      (7)
<PAGE>   10
                               EXECUTIVE OFFICERS

     The following table sets forth certain information with respect to the
Executive Officers of the Corporation and the Bank as of December 31, 1995:

<TABLE>
<CAPTION>
     Name                    (Age)            Present Position           
     ----                    -----            ----------------
<S>                          <C>              <C>                                                                   
Howell N. Gage                (48)            Director of the Corporation
                                              and Bank since 1982;       
                                              Chairman and Chief Executive
                                              Officer of the Bank and the
                                              Corporation since 1992.    
                                                                         
                                                                     
Joel H. Horton                (44)            Director of the Corporation
                                              and Bank since 1992;       
                                              President and Chief        
                                              Operating Officer of the   
                                              Bank and the Corporation   
                                              since 1992.                
                                                                         
                                                                         
James R. Wilkerson, Jr.       (50)            Director and Secretary of  
                                              the Corporation since 1992,
                                              Executive Vice President   
                                              of the Bank since 1992, and
                                              Cashier of the Bank since  
                                              1974.
</TABLE>

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

No family relationships exist among the Executive Officers of the Corporation or
the Bank.

                                      (8)
<PAGE>   11
                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                               Annual Compensation
                      ----------------------------------------
  Name                                             Other           All
  and                                              Annual          Other
  Principal                                        Compen-         Compen-
  Position     Year     Salary ($)   Bonus ($)     sation($)        sation($)
- -------------  ----   ------------  ----------   -------------   ------------
<S>            <C>    <C>           <C>          <C>             <C>
Howell N. Gage  1995    125,004       25,200      1,087.50 (2)    1,176 (6)
Chairman                 11,301 (1)                                 N/A (7)
Bank and
Corporation

                1994    117,504       ------      1,337.50 (2)    1,170 (3)
                         10,990 (1)                               1,170 (4)
                                                                  2,152 (5)
                                                                  1,128 (6)

                1993    111,258       25,951      1,400.00 (2)    1,538 (3)
                         10,702 (1)                               1,543 (4)
                                                                  1,669 (5)
                                                                  1,068 (6)

Joel H. Horton  1995     91,254      16,800       1,112.00 (2)      N/A (7)
President
Bank and
Corporation
</TABLE>

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

(1) Deferred Compensation
(2) Automobile
(3) Profit Sharing Plan Contribution
(4) Employee Stock Ownership Plan Contribution
(5) 401-(k) Plan Contribution
(6) Dollar value of insurance premiums paid by Corporation on behalf
    of Mr. Gage.
(7) The individual allocation under the plans listed in (3), (4) and (5) were
    not available at the time of mailing of the proxy materials; however, these
    amounts are not expected to be materially different from the previous year.

Directors' Fees

     The Directors of the Corporation and the Bank are paid $2,000 per year,
plus $100 for each meeting attended. The non-officer Directors of the
Corporation who are members of the Audit and Trust Committees of the Board of
Directors also are paid $50 per committee meeting attended. Michael H. Silver
resigned from the Board of Directors on October 17, 1995. He received $4,850.00
in directors fee (January/October), plus $50 for each committee meeting
attended. Non-officer Directors who are non-rotating members of the Executive
Committee also are paid $10,000 per year, plus $50 for each meeting attended.
Directors who are rotating members of the Executive Committee are paid $100 per
committee meeting attended.

                                       (9)
<PAGE>   12
Profit Sharing Plan

     The Bank maintains a Profit Sharing Plan (the "Plan") for the benefit of
all employees. The Plan was established on January 1, 1956, and amended January
1, 1986, with a plan year ending December 31. The Plan is administered by an
Administrative Committee elected by the Board of Directors of the Bank. The
duties of the Administrative Committee consist of making all decisions relative
to investments and payments of Plan benefits. The Bank is trustee of the Plan
and implements the decisions of the Administrative Committee.

     Contributions to the Plan are made from profits of the Bank at the
direction of the Board of Directors. During the year ended December 31, 1995,
$24,481.74 was contributed for the benefit of all Plan participants. Allocation
to participants is based on the following point formula: three (3) points for
each year of service and one (1) point for each $100 of salary earned. The
amount of contributions allocated in 1995 to the accounts of Messrs. Gage,
Horton, and Wilkerson were not available at the time of mailing of the proxy
materials; however, these amounts are not expected to be materially different
from the previous year.

     Eligibility for participation in the Plan becomes effective for the
calendar year in which an employee completes at least 1,000 hours of service.
The vesting schedule for all employee benefit plans is listed on page 13.

     Forfeitures arising out of the termination of employment are re-allocated
among the remaining participants in the Plan. No forfeitures occur as a result
of death, disability, or retirement.

     The method of payment to participants is at the discretion of the
Administrative Committee, except in the case of the death of the participant, in
which case a lump sum payment is made to the participant's designated
beneficiary. A participant's interest must be paid out over a period not to
exceed ten years.

     Since the contributions to the Plan are not actuarially computed, a
participant has no assurance as to the amount which will be available upon
retirement other than the balance in his or her individual account.



                                      (10)
<PAGE>   13
Employee Stock Ownership Stock Bonus Plan and Trust

     An Employee Stock Ownership Stock Bonus Plan and Trust (the "ESOP") was
adopted by the Board of Directors of the Corporation and the Bank on January 11,
1983, effective as of January 1, 1983, providing eligibility for all persons
employed by the Corporation and the Bank who have worked a minimum of 1,000
hours during the year and are employed on December 31 of each year for which a
contribution is made.

     Contributions to the ESOP for the year ended December 31, 1995, totaled
$24,481.76. Each participant has an account which is maintained by the trustee
of the ESOP, Howell N. Gage. Funds in each account will be invested in the
Common Stock of the Corporation. The amount of retirement benefit is based upon
the fair market value of the participant's account.

     Normal retirement age for the ESOP is sixty-five (65) years, but
participants may be given early retirement within the ten-year period
immediately preceding the normal retirement age. A participant becomes vested
with respect to contributions made by the Corporation and the Bank according to
the vesting schedule on page 13.

     Contributions to the ESOP for 1995 on behalf of Messrs. Gage, Horton, and
Wilkerson were not available at the time of mailing of the proxy materials;
however, these amounts are not expected to be materially different from the
previous year.

     ESOP participants will have the right to direct the voting of all
Corporation stock in the fund allocated to their accounts. Any nonallocated
stock will be voted in the discretion of the trustee.

                                      (11)
<PAGE>   14
401 (k) Plan

     The Bank has established Merchants Bank 401 (k) Plan and Trust, effective
July 1, 1989, to recognize and reward the efforts of its employees. Employees
(including executive officers of the Corporation who are also employees of the
Bank) who have completed 1 year of service are eligible to participate in the
Plan. Employees may become participants in the Plan on the first day of the
month coinciding with or next following the date they satisfy the eligibility
requirements. Participants may elect to defer a percentage of their compensation
each year instead of receiving that amount in cash. This percentage, however,
may not exceed the limitations prescribed by law. Additionally, the total
deferrals of a participant in any calendar year or plan year may not exceed a
dollar limit which is set by law. The limit for 1995 was $9,240. Each year the
Bank will contribute to the Plan a matching contribution equal to 50% of the
amount of the salary reduction each participant elected to defer. In applying
this matching percentage, only salary reduction up to 6% of the participant's
compensation will be considered. In addition, the Employer may make
discretionary contributions for each plan year in an amount to be determined
each year by the Employer.

     All salary deferral contributions are 100% vested. All of the Employer's
discretionary contributions and matching contributions are subject to the
vesting schedule on page 13.

     Participants are allowed to withdraw vested benefits in the event of death,
disability, termination of employment, or in the event of undue financial
hardship. The Plan has a normal retirement date of 65 years of age. The bank's
contributions to the 401 (k) Plan for the year ended December 31, 1995, totaled
$55,422.29. Contributions to the 401 (k) for 1995 on behalf of Messrs. Gage,
Horton, and Wilkerson were not available at the time of mailing of the proxy
materials; however, these amounts are not expected to be materially different
from the previous year.

                                      (12)
<PAGE>   15
               Vesting Schedule for All Employee Benefit Plans (1)
<TABLE>
<CAPTION>
If his completed Years          The vested           The percentage
of Credited Service             percentage of        of his share
shall have been                 his share shall be   to be forfeited
- ----------------------          ------------------   ---------------
<S>                             <C>                  <C>
less than 3 years                      0%                100%
3 full years but less than 4          20%                 80%
4 full years but less than 5          40%                 60%
5 full years but less than 6          60%                 40%
6 full years but less than 7          80%                 20%
7 full years and more                100%                  0%
</TABLE>

(1) Messrs. Gage, Horton, and Wilkerson all have 7 or more years of credited
service and, thus, are fully vested.

                      CERTAIN TRANSACTIONS WITH MANAGEMENT

     During the fiscal year, and up to the date of this Proxy Statement,
extensions of credit, both direct and indirect, to individual Directors,
executive officers, and principal shareholders of the Corporation, and their
associates, were made only in the ordinary course of the Bank's business; terms,
interest rates, and collateral requirements were substantially the same for
comparable transactions with other persons doing business with the Bank. These
extensions of credit, in the opinion of the Bank's management, do not involve
more than the normal risk of collectibility or present any other unfavorable
features. At December 31, 1995, the aggregate amount of such loans and
extensions of credit outstanding was approximately $ 6,589,172.18.

     For the calendar year 1995, R. C. Wilkerson, Jones and Company, of which
Mr. R. C. Wilkerson III, a Director, is President, was paid $ 101,545.00 in
insurance premiums by the Bank. The Board of Directors believes this payment was
reasonable and comparable to or lower than premiums charged by other insurance
agencies who customarily provide such service.

                                      (13)
<PAGE>   16
                         INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors has appointed May & Co., Vicksburg, Mississippi, a
firm of independent certified public accountants, as auditors for the fiscal
year ending December 31, 1995, and until their successors are selected. May &
Co. have been auditors for the Corporation since April 16, 1991.

     The Corporation has been advised that neither the firm nor any of its
partners has any direct or any material indirect financial interest in the
securities of the Corporation or any of its subsidiaries, except as auditors and
consultants on accounting procedures and tax matters. The Board does not
anticipate that representatives of May & Co. will attend the Annual Meeting.

                                  OTHER MATTERS

     The Board of Directors does not intend to bring any matters before the
Annual Meeting other than those specifically set forth in the Notice of Annual
Meeting of Shareholders, nor does it know of any matters to be brought before
the Annual Meeting by others. If, however, any other matters properly come
before the Annual Meeting, it is the intention of the persons named in the
accompanying Proxy to vote such Proxy in accordance with the judgment of the
Board on any such matters.

     THE ANNUAL REPORT OF THE CORPORATION FOR THE FISCAL YEAR ENDED DECEMBER 31,
1995, IS ENCLOSED. THE ANNUAL REPORT IS NOT TO BE REGARDED AS PROXY SOLICITING
MATERIAL. ANY SHAREHOLDER WHO HAS NOT RECEIVED AN ANNUAL REPORT MAY OBTAIN ONE
FROM THE CORPORATION. THE CORPORATION ALSO WILL PROVIDE, ON REQUEST, WITHOUT
CHARGE, COPIES OF ITS ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER 31,
1995, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION. SHAREHOLDERS WISHING
TO RECEIVE A COPY OF THE ANNUAL REPORT ON FORM 10-K ARE DIRECTED TO WRITE TO THE
UNDERSIGNED AT THE ADDRESS OF THE CORPORATION. IT IS ANTICIPATED THAT THE FORM
10-K WILL BE FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON OR ABOUT MARCH
29, 1996.

                                      (14)
<PAGE>   17
                        PROPOSALS FOR 1997 ANNUAL MEETING

     Any shareholder who wishes to present a proposal at the Corporation's next
Annual Meeting, now scheduled for April 15, 1997, and who wishes to have the
proposal included in the Corporation's Proxy Statement and form of Proxy for
that meeting, must submit the proposal to the undersigned at the address of the
Corporation no later than November 19, 1996.


     THE ACCOMPANYING PROXY IS SOLICITED BY THE BOARD OF DIRECTORS AND MAY BE
REVOKED PRIOR TO ITS EXERCISE.

                                 By Order of the Board of Directors

Dated:   March 29, 1996
                                           /s/  HOWELL N. GAGE,
                                 -----------------------------------------------
                                 Howell N. Gage
                                 Chairman of the Board


                                      (15)
<PAGE>   18
                            PROXY FOR ANNUAL MEETING
              MERCHANTS CAPITAL CORPORATION, VICKSBURG, MISSISSIPPI
                  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     KNOW ALL MEN BY THESE PRESENTS that the undersigned shareholder of
MERCHANTS CAPITAL CORPORATION, VICKSBURG, MISSISSIPPI, does hereby nominate,
constitute, and appoint James E. Blackburn, Jr., and Ernest G. Thomas as proxies
or either one of them (with full power of substitution), and hereby authorizes
them to represent and vote, as designated below, all the shares of Merchants
Capital Corporation held of record as of March 1, 1996, by the undersigned, at
the annual meeting of its shareholders to be held in the Board Room of Merchants
Bank, third floor of the main office, 820 South Street, Vicksburg, Mississippi,
on April 16, 1996, at 4:30 P.M., or any adjournments thereof, with all the
powers the undersigned would possess if personally present, as follows:

     1.   Fixing the number of directors to be elected at 15.

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

     2.   The election of the following 15 persons as directors (INSTRUCTION:
          AUTHORITY TO VOTE FOR ANY NOMINEE MAY BE WITHHELD BY LINING THROUGH OR
          OTHERWISE STRIKING OUT THE NAME OF ANY NOMINEE).

          FOR all nominees              AGAINST all
          except as indicated           nominees 
                              --------           ----------

          James E. Blackburn, Jr.       Robert P. McConnell
          Rodney E. Bounds              Fred G. Peyton
          Michael J. Chaney             Robert E. Pickett
          Howell N. Gage                Landman Teller, Jr.
          W.B. Hopson, Jr.              Ernest G. Thomas
          Joel H. Horton                James R. Wilkerson, Jr.
          C. Hays Latham                Robert C. Wilkerson III
          Martin S. Lewis
<PAGE>   19
     3.   In their discretion, proxies are authorized to vote upon such other
          business as may be properly brought before the meeting or any
          adjournments thereof.

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


     This Proxy, when properly executed, will be voted in accordance with the
specific indications above. IN THE ABSENCE OF SUCH INDICATIONS, THIS PROXY WILL
BE VOTED "FOR" ITEM 1, AND THE NOMINEES LISTED IN ITEM 2. If any other matters
shall properly come before the meeting, it is the intention of the persons named
as proxy holders to vote on such matters in accordance with their judgment.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE CORPORATION
AND MAY BE REVOKED PRIOR TO ITS EXERCISE.

DATE: 
      --------------------------------   ---------------------------------------
                                               Signature of Shareholder

                                         ---------------------------------------
                                               Signature of Shareholder

When signing as attorney, executor, trustee, or guardian, please give full
title. If more than one trustee, all should sign. All joint owners must sign.

     IF YOU PLAN TO ATTEND THE MEETING, PLEASE PLACE A CHECK MARK HERE_______.
     WHETHER OR NOT YOU PLAN TO ATTEND, PLEASE SIGN AND RETURN THIS PROXY AT
     ONCE IN THE POSTAGE PAID ENVELOPE PROVIDED.


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