TRUSTMARK CORP
DEF 14A, 1999-03-11
NATIONAL COMMERCIAL BANKS
Previous: FIRST AMERICAN FINANCIAL CORP, PRE 14A, 1999-03-11
Next: M&T BANK CORP, DEF 14A, 1999-03-11




<PAGE>
                            SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

Filed by the Registrant  [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of Commission Only
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                             TRUSTMARK CORPORATION
                (Name of Registrant as Specified in its Charter)

Payment of Filing Fee (Check the appropriate box):
[x]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
     and 0-11.
     1)   Title of each class of securities to which transaction applies:
          ---------------------------------------------------------------
     2)   Aggregate number of securities to which transaction applies:
          ---------------------------------------------------------------
     3)   Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11:
          ---------------------------------------------------------------
     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>

                              TRUSTMARK CORPORATION

               Post Office Box 291 Jackson, Mississippi 39205-0291

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 APRIL 13, 1999


TO THE SHAREHOLDERS:

         The annual  meeting of the  shareholders  of Trustmark  Corporation,  a
Mississippi  corporation,  will be held in the  Windsor  III room of the  Crowne
Plaza Hotel,  located at 200 East Amite Street,  Jackson,  Mississippi 39201, on
Tuesday, April 13, 1999, at 10:00 A.M., local time, for the following purposes:

         1.       To elect a board of  twenty-four  directors to hold office for
                  the ensuing  year and until their  successors  are elected and
                  qualified.

         2.       To transact  such other  business as may properly  come before
                  the meeting.

         The close of  business  on  February  19,  1999,  has been fixed as the
record date for the determination of the shareholders  entitled to notice of and
to vote at the annual  meeting or any  adjournment  thereof.  The stock transfer
books will not close.
         You are urged to sign and  return the  enclosed  proxy as  promptly  as
possible,  whether  or not you plan to attend the  meeting in person.  If you do
attend the meeting,  you may then revoke your proxy prior to the voting thereof.
The proxy  also may be  revoked  at any time  prior to its  exercise  by written
notice  to  the  Secretary  of  Trustmark  Corporation  or  by  execution  of  a
subsequently dated proxy.

         BY ORDER OF THE BOARD OF DIRECTORS.

                              /s/ Frank R. Day
                              ----------------
                              Frank R. Day
                              Chairman






Enclosures:  1.  Proxy
             2.  Business Reply Envelope
             3.  Annual Report



<PAGE>

                              TRUSTMARK CORPORATION

               Post Office Box 291 Jackson, Mississippi 39205-0291

               PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS

                                 April 13, 1999

                                   I. GENERAL

         This proxy  statement  is being  sent on or about  March 15,  1999,  in
connection  with  the  solicitation  by the  Board  of  Directors  of  Trustmark
Corporation  (Trustmark) of proxies for the annual meeting of shareholders to be
held in the  Windsor  III room of the Crowne  Plaza  Hotel,  located at 200 East
Amite Street,  Jackson,  Mississippi 39201, on Tuesday, April 13, 1999, at 10:00
A.M.,  local time, and for any  adjournment  or  adjournments  thereof,  for the
purposes set forth in the foregoing notice of annual meeting of shareholders.
         Any  shareholder  giving a proxy has the right to revoke it at any time
prior to its exercise on the specific  matter to be voted upon by written notice
to the Secretary,  by revocation in person at the meeting,  or by execution of a
subsequently  dated proxy. All valid proxies received by Trustmark will be voted
in  accordance  with  the  instructions   indicated  in  such  proxies.   If  no
instructions are indicated in an otherwise  properly  executed proxy, it will be
voted for the slate of directors proposed by the Board of Directors.
         Shareholders  of record at the close of business on February  19, 1999,
are  entitled to notice of and to vote at the  meeting in person or by proxy.  A
majority of the shares  outstanding  constitute  a quorum.  On the record  date,
Trustmark  had  outstanding  71,999,616  shares of common  stock.  Except in the
election  of  directors,  each share is  entitled  to one vote,  and action on a
matter is  approved  if the votes cast in favor of the  action  exceed the votes
cast opposing the action.  Abstentions are counted for purposes of determining a
quorum, but are otherwise not counted.
         Solicitation  of  proxies  will be  primarily  by  mail.  Employees  of
Trustmark  and its  subsidiaries  may be used to  solicit  proxies  by  means of
telephone,  telegraph,  or personal contact, but at no additional  compensation.
Banks,  brokers,  trustees,  and  nominees  will be  reimbursed  for  reasonable
expenses  incurred in sending proxy  materials to the beneficial  owners of such
shares. The total cost of the solicitation will be borne by Trustmark.

<PAGE>

         The Board of  Directors  is not aware of any matters  other than as set
forth herein which are likely to be brought before the meeting. If other matters
do come before the meeting, the persons named in the accompanying proxy or their
substitutes will vote the shares  represented by such proxies in accordance with
the recommendations of the Board of Directors of Trustmark.

                            II. ELECTION OF DIRECTORS

         The following  slate of  twenty-four  nominees has been proposed by the
Board of Directors for election at the meeting.  The shares  represented  by the
proxies will,  unless authority to vote is withheld,  be voted in favor of these
persons.  Shareholders may make  nominations at the meeting.  In the election of
directors,  each shareholder may vote his shares cumulatively by multiplying the
number  of shares  he is  entitled  to vote by the  number  of  directors  to be
elected.  This product shall be the number of votes the shareholder may cast for
one  nominee  or by  distributing  this  number  of votes  among  any  number of
nominees.  The  proxies  reserve  the  right,  in  their  discretion,   to  vote
cumulatively.  If a shareholder withholds authority for one or more nominees and
does not direct otherwise, the total number of votes the shareholder is entitled
to cast will be distributed  among the remaining  nominees.  Should any of these
nominees be unable to accept the  nomination,  the votes which  otherwise  would
have been cast for that  nominee  will be voted for such  other  persons  as the
Board of Directors shall nominate. Each director is elected to hold office until
the next annual meeting of  shareholders  and until his successor is elected and
qualified. The persons who will be elected to the Board of Directors will be the
twenty-four nominees receiving the largest number of votes.

<PAGE>

<TABLE>
<CAPTION>

                                                                     DIRECTOR OF
                                     BUSINESS EXPERIENCE              TRUSTMARK       DIRECTORSHIPS HELD
        NAME             AGE       DURING THE LAST FIVE YEARS           SINCE        IN OTHER COMPANIES(1)
- ------------------------------------------------------------------------------------------------------------
<S>                       <C>                                            <C> 
J. Kelly Allgood          58   President, Mississippi                    1991
                               BellSouth

Reuben V. Anderson        56   Partner, Phelps Dunbar,                   1980        The Kroger Company
                               L.L.P. (Attorneys)                                    BellSouth Corporation

Adolphus B. Baker         42   President and Chief Operating
                               Officer, Cal-Maine Foods, Inc.
                               since January 1997; Vice President,
                               Marketing from June 1989 to January
                               1997

John L. Black, Jr.        59   Chairman and Chief Executive              1990
                               Officer, The Waverley Group, Inc.
                               (Owns and Manages Nursing Home
                               Facilities)

Robert P. Cooke III       64   Manages Personal and Family               1991
                               Investments

William C. Deviney, Jr.   53   Chief Executive Officer,                  1995
                               Deviney Construction Company,
                               Inc. (Telecommunications
                               Construction)

D. G. Fountain, Jr.       62   President, Fountain Construction          1980
                               Company, Inc. (Mechanical and
                               Electrical Contractors)

<PAGE>

C. Gerald Garnett         54   Chief Executive Officer,                  1993
                               Southern Farm Bureau
                               Casualty Insurance Company and
                               Southern Farm Bureau Property
                               Insurance Company

Richard G. Hickson        54   President and Chief Executive             1997
                               Officer, Trustmark Corporation and
                               Vice Chairman and Chief Executive
                               Officer, Trustmark National Bank
                               since May 1997; President and Chief
                               Operating Officer, SouthTrust Bank
                               of Georgia, N.A. from 1995 to May
                               1997; President, Texas Commerce Bank,
                               Dallas from 1993 to 1995

Matthew L. Holleman III   47   President and Chief Executive             1994
                               Officer, Mississippi Valley Gas
                               Company (Natural Gas Distribution)
                               since October 1993

Gerard R. Host            44   Treasurer, Trustmark Corporation and
                               Executive Vice President and Chief
                               Financial Officer, Trustmark National
                               Bank since 1995; Executive Vice
                               President and Chief Investment Officer
                               from September 1994 to November 1995

Fred A. Jones             63   President, Columbus Manufacturers,        1994
                               Inc. (Mail Order Distributor);
                               President, Columbus Marble Works,
                               Inc. (Manufacturer of Marble and
                               Granite Monuments and License
                               Plates)

T. H. Kendall III         62   President and General Manager,            1971
                               The Gaddis Farms, Inc. (Farming,
                               Banking, Oil Production); Chairman
                               of the Board, Trustmark National
                               Bank since February 1999

<PAGE>

Larry L. Lambiotte        51   Co-Owner, Falco Lime, Inc.                1995
                               (Lime Sales)

Donald E. Meiners         63   President and Chief Executive             1994        Entergy Mississippi, Inc.
                               Officer, Entergy Mississippi

William Neville III       58   President, The Rogue, Ltd.                1980
                               (Men's Retailer)

Richard H. Puckett        44   President and Chief Executive             1995
                               Officer, Puckett Machinery
                               Company,(Distributor of Heavy
                               Earth Moving Equipment)

William K. Ray            62   President and Chief Executive             1998
                               Officer, Wesley Health System,
                               LLC (Hospital and Health Care
                               Holding Company)

Charles W. Renfrow        52   President, Renfrow Supply, LLC            1995
                               (Supplier of Commercial and Resi-
                               dential Construction Material);
                               President, Renfrow Insulation, LLC
                               (Commercial and Residential Insulation)   

Harry M. Walker           48   Secretary, Trustmark Corporation          1992
                               since  January 1995; President and
                               Chief Operating Officer, Trustmark
                               National Bank

LeRoy G. Walker, Jr.      49   President, LTM, Inc.                      1995
                               (McDonald's Restaurant Franchises)

<PAGE>

Paul H. Watson, Jr.       60   President, Farmers Tractor                1989
                               Company, Inc.

Kenneth W. Williams       57   Secretary-Treasurer, Coca-Cola/           1998
                               Dr Pepper Operations of Corinth/
                               Tupelo; President, Refreshments,
                               Inc.

Allen Wood, Jr.           55   President and Chief Executive             1993
                               Officer, Scientific Tele-
                               communications, Inc. (Tele-
                               communications Equipment Sales
                               and Service)
</TABLE>

(1)      Indicates other  directorships  in companies with a class of securities
         registered  pursuant to Section 12 of the  Securities  Exchange  Act of
         1934 or subject to the requirements of Section 15(d) of that Act or any
         company  registered  as an  investment  company  under  the  Investment
         Company Act of 1940.

<PAGE>

              III. VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         On February 19, 1999,  Trustmark had outstanding  71,999,616  shares of
common stock,  no par value,  owned by  approximately  5,600  shareholders.  The
following is certain  information about  shareholders  beneficially  owning more
than five percent of the outstanding common stock of Trustmark.

Name and Address                Amount and Nature of          Percent
of Beneficial Owner             Beneficial Ownership          of Class
- -----------------------         --------------------          --------
Capitol Street                      4,281,244                   5.95%
 Corporation
711 West Capitol Street
Jackson, MS 39207

Robert M. Hearin                    7,863,494                  10.92%
 Foundation; Robert M.
 Hearin Support
 Foundation (1)
711 West Capitol Street
Jackson, MS 39207

Trustmark National                  6,198,344                   8.61%
 Bank (2)
248 East Capitol Street
Jackson, MS 39201

(1)  Includes 383,928 shares owned by the Robert M. Hearin Foundation, 2,920,322
     shares owned by the Robert M. Hearin Support  Foundation,  4,281,244 shares
     owned by Capitol  Street  Corporation,  273,000  shares owned by Bay Street
     Corporation  and 5,000  shares  owned by  Mississippi  Valley Gas  Company.
     Capitol  Street  Corporation  is a 100 percent owned  subsidiary of Galaxie
     Corporation,  which may be deemed to be  controlled by the Robert M. Hearin
     Support Foundation. Does not include 508,854 shares held in the Mississippi
     Valley Gas Company pension plan,  since Trustmark  National Bank (the Bank)
     has voting and  investment  power over these shares.  Voting and investment
     decisions  concerning  shares  beneficially  owned by the Robert M.  Hearin
     Foundation  and the Robert M.  Hearin  Support  Foundation  are made by the
     Foundations'  trustees:  Robert M. Hearin,  Jr.,  Matthew L.  Holleman III,
     Daisy S. Blackwell, E.E. Laird, Jr., Laurie H. McRee and Alan W. Perry.

(2)  Includes  278,798  shares owned by the Bank's 401(k) Plan,  163,746  shares
     held in the  Bank's  Pension  Plan,  3,120,176  shares  held in the  Bank's
     Employee  Stock  Ownership  Plan  (ESOP) and  3,078,168  shares held by the
     Bank's  Trust  Department  in  various  capacities  in  which  the Bank has
     investment or voting  discretion.  Although the Bank's Trust Department has
     voting and investment  discretion with respect to the 3,078,168 shares held
     in trust, it has declined to exercise this authority as a matter of policy.

<PAGE>

                IV. OWNERSHIP OF EQUITY SECURITIES BY MANAGEMENT

         The following table sets forth the beneficial  ownership of Trustmark's
common shares as of February 19, 1999,  by persons who are currently  serving as
directors,  persons nominated for election at the annual meeting and each of the
executive  officers  named in Section V hereof.  Also shown is  ownership by all
directors and  executive  officers of Trustmark as a group.  The persons  listed
have sole  voting and  investment  power as to all shares  except as  indicated.
Percent of outstanding shares of common stock owned is not shown where less than
one percent.

                                Amount and              Percent of
                                Nature of              Outstanding
                                Beneficial              Shares of
                               Ownership of            Common Stock
         Name                  Common Stock               Owned
- ----------------              -------------           ------------
J. Kelly Allgood                 27,658
Reuben V. Anderson               19,686 (1)
Adolphus B. Baker                   500
John L. Black, Jr.              549,500 (1)(2)
Robert P. Cooke III             140,060 (3)
Frank R. Day                  3,506,637 (4)               4.87%
William C. Deviney, Jr.          11,619
D. G. Fountain, Jr.             228,800 (5)
C. Gerald Garnett             1,436,242 (6)               1.99%
Richard G. Hickson               40,399 (7)
Matthew L. Holleman III       7,904,972 (8)              10.98%
Gerard R. Host                   40,974 (1)(9)
Fred A. Jones                   446,718 (1)(10)
T. H. Kendall III               347,582 (1)(11)
Larry L. Lambiotte              108,800 (12)
Robert V. Massengill             80,194
Donald E. Meiners                52,900 (1)
William Neville III             188,200 (13)
Richard H. Puckett              250,261 (1)(14)
William O. Rainey                25,493 (15)
William K. Ray                    7,500
Charles W. Renfrow              315,800 (1)(16)
Harry M. Walker                  87,515 (1)(9)
LeRoy G. Walker, Jr.              1,004
Paul H. Watson, Jr.               6,392 (1)(17)
John C. Wheeless, Jr.             1,124
Kenneth W. Williams               9,149
Allen Wood, Jr.                  27,589 (1)

Above named persons and
executive officers of
Trustmark as a group         15,863,268                  22.03%

(1)  Includes shares owned by spouse and/or minor children.

<PAGE>

(2)  Includes  28,600 shares held in a private  foundation for which nominee has
     voting and investment authority.

(3)  Includes  78,060  shares  held  as trustee for which nominee has voting and
     investment authority.

(4)  Includes 59,000 shares which the named individual has the right to  acquire
     through  the  exercise  of  options  granted  under  Trustmark's Long  Term
     Incentive Plan and 296,272 shares held by a charitable foundation for which
     the named individual serves as trustee and has shared voting and investment
     authority.

(5)  Includes  193,200 shares held in a charitable foundation for which  nominee
     has shared voting and investment authority.

(6)  Includes 1,355,102 shares owned by Southern Farm Bureau Casualty  Insurance
     Company and 72,000 shares owned by Southern  Farm Bureau Casualty Insurance
     Company  Employee  Retirement  Plan  and Trust for which nominee has shared
     voting and investment authority.

(7)  Includes 36,392 shares which the nominee has the right to acquire   through
     the exercise of options granted under Trustmark's Long Term Incentive Plan.

(8)  Includes  41,478  shares owned by nominee and immediate family  members and
     7,863,494  shares  as  to  which  nominee  has shared voting and investment
     authority  as  a  result of serving as one of six trustees of the Robert M.
     Hearin  Foundation  and the Robert M. Hearin Support  Foundation, president
     and  director  of Galaxie  Corporation,  president  and director of Capitol
     Street  Corporation  and president and director of Bay Street  Corporation.
     These  shares  are  reported  as beneficially owned by the Robert M. Hearin
     Foundation and the Robert M. Hearin Support Foundation under Section III.

(9)  Includes 17,642 shares which the nominee has  the right to acquire  through
     the exercise of options  granted  under  Trustmark's  Long Term   Incentive
     Plan.

(10) Includes  34,722  shares  owned  by Columbus Manufacturers,  Inc. and 9,336
     shares owned by Quality  Products,  Inc.,  for which nominee has voting and
     investment  authority.  Also  includes  149,136  shares owned in trusts for
     family   members  for  which  nominee's  wife  has  voting  and  investment
     authority.

<PAGE>

(11) Includes 87,136 shares held as trustee for which nominee has shared  voting
     and/or  investment  authority.  Also  includes  112,056 shares owned by The
     Gaddis  Farms, Inc. and 77,642 shares owned  by Gaddis & McLaurin, Inc. for
     which nominee has voting authority.

(12) Includes  8,400  shares  owned  by  Falco  Lime, Inc. for which nominee has
     voting and/or investment authority.

(13) Includes 27,000 shares held by a corporation controlled by the  nominee.

(14) Includes  90,000  shares  owned  by  Puckett  Machinery  Company and 60,360
     shares  held  by  Puckett  Machinery  Company Profit Sharing Plan for which
     nominee has either sole or shared voting and investment authority.

(15) Includes 1,250 shares which the named  individual has the right to  acquire
     through  the  exercise  of  options  granted  under  Trustmark's  Long Term
     Incentive Plan.

(16) Includes  4,000  shares held by Renfrow Supply  Company Profit Sharing Plan
     for  which  nominee  has  either  sole  or  shared  voting  and  investment
     authority.

(17) Includes 2,000 shares held in an estate for which nominee has voting and/or
     investment authority.

<PAGE>

               V. COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

Executive Compensation

         The following table shows the aggregate compensation for the last three
fiscal  years paid by  Trustmark  and the Bank to  Trustmark's  Chief  Executive
Officer and to the Bank's four  highest  compensated  executive  officers  where
compensation  in the form of  salaries  and bonuses  exceeded  $100,000 in 1998.
Deferred compensation is included as salary in the year earned.
<TABLE>
<CAPTION>

                                                                           Long Term
                                       Annual Compensation                Compensation
                              -------------------------------------       ------------
                                                                           Securities
       Name and                                                            Underlying          All Other
  Principal Position          Year       Salary           Bonus (1)         Options        Compensation (2)
- ----------------------        ----       --------       -----------       ----------       ----------------       
<S>                           <C>        <C>             <C>                <C>               <C>     
Richard G. Hickson            1998       $440,000        $350,000           38,000            $  2,376
President and Chief           1997        256,154         275,000           56,000             213,000
Executive Officer,            1996          N/A             N/A               N/A                N/A
Trustmark Corporation; 
Vice Chairman of the
Board and Chief Executive
Officer, Trustmark National
Bank

Frank Day                     1998        250,000          N/A              12,000               6,669
Chairman of the Board,        1997        500,000         225,000           56,000               6,159
Trustmark Corporation         1996        450,000         450,000             N/A                6,304


Harry M. Walker               1998        205,000         130,000           15,000               6,669
Secretary, Trustmark          1997        197,000         110,000           30,000               6,159
Corporation; President        1996        190,000         100,000             N/A                6,271
and Chief Operating
Officer, Trustmark
National Bank

Gerard R. Host                1998        192,000         125,000           15,000               6,669
Treasurer, Trustmark          1997        182,000         105,000           30,000               6,159
Corporation; Executive        1996        175,000          90,000             N/A                6,222
Vice President and
Chief Financial Officer,
Trustmark National Bank

William O. Rainey             1998        147,500          50,000            5,000               6,669
Executive Vice                1997        142,660          42,500             N/A                6,159
President and Chief           1996        138,500          40,000             N/A                5,516
Banking Officer,
Trustmark National Bank
</TABLE>

(1)        Includes  Business   Development   Incentive  which  was  awarded  in
           recognition of special new business development achievements. Amounts
           paid did not exceed $500 for any named individual in any year.

(2)        All other  compensation  represents  contributions to the Bank's ESOP
           except for $213,000  paid to Richard  G.Hickson in 1997 for forfeited
           benefits of prior employment.

<PAGE>

Option Grants During 1998 and Potential Realizable Values

     The  following  table  sets  forth  as to  each  named  executive  officer,
information  with  respect  to  option  grants  during  1998  and the  potential
realizable value of such option grants. The table also sets forth a hypothetical
potential  realizable value during a corresponding  10-year term,  assuming a 5%
and 10%  compounded  annual  rate of  appreciation  in the value of  Trustmark's
shares.  The 5% and 10% assumed  rates of growth are for  illustrative  purposes
only. They are not intended to predict future stock prices, which will depend on
market  conditions  and other factors such as Trustmark's  performance.  Options
granted during 1998 vest in four annual installments.

<TABLE>
<CAPTION>
                                      Individual Option Grants in the Last Fiscal Year
- -------------------------------------------------------------------------------------------------------------
                                                                                         Potential Realizable 
                                                                                        Value at Assumed Annual
                                          % of           (1)                             Rate of Appreciation
                         Options        Options        Exercise                             for Option Term
                         Granted        Granted        Price Per       Expiration       -----------------------
      Name               in 1998        in 1998        Share ($)          Date           5.0%           10.0%
- ------------------       -------       ---------       ---------       ----------       --------     ----------
                                                                                                         
<S>                       <C>            <C>            <C>              <C>  <C>       <C>          <C>       
Richard G. Hickson        38,000         18.23%         $22.5625         5/12/08        $539,199     $1,366,435
Frank R. Day              12,000          5.76%          22.5625         5/12/08         170,273        431,506
Harry M. Walker           15,000          7.19%          22.5625         5/12/08         212,842        539,382
Gerard R. Host            15,000          7.19%          22.5625         5/12/08         212,842        539,382
William O. Rainey          5,000          2.40%          22.5625         5/12/08          70,947        179,794

</TABLE>

(1)  On  the  date  of  the  grant,  the exercise price of all stock options was
     equal to the closing price on the NASDAQ market.

Option Exercises and Holdings

       The following table provides information concerning the exercise of stock
options during 1998 by the named executive  officers and the  unexercised  stock
options held by them at December 31, 1998.

<TABLE>
<CAPTION>

Aggregated Options/Exercises in Last Fiscal Year and Fiscal Year End Option Values
- ----------------------------------------------------------------------------------
                                                                   In-the-Money
                        Shares                   Options at         Options at
                      Acquired on    Value     Fiscal Year End    Fiscal Year End
                        Exercise    Realized    Exercisable/        Exercisable/
      Name                (#)         ($)       Unexercisable      Unexercisable
- ------------------    -----------  ---------   ---------------   -----------------
<S>                                             <C>    <C>       <C>      <C>     
Richard G. Hickson         -           -        14,000/80,000    $127,382/$384,710
Frank R. Day               -           -        56,000/12,000    $570,808/$810
Harry M. Walker            -           -         7,500/37,500     $68,240/$205,733
Gerard R. Host             -           -         7,500/37,500     $68,240/$205,733
William O. Rainey          -           -             0/5,000           $0/$337

</TABLE>

<PAGE>

Pension Plan

         Trustmark  maintains  a  noncontributory  pension  plan (the  Plan) for
employees  who are 21 years or older and who have  completed one year of service
with a  prescribed  number of hours of credited  service.  The  following  table
specifies  the  estimated  benefits  payable upon  retirement  under the Plan to
persons in the following remuneration and years of service classifications:

10 Year Average                    YEARS OF CREDITED SERVICE
Annual Earnings    15       20       25       30       35        40       45
- ---------------  -------  -------  -------  -------  -------  -------  --------
    $ 50,000     $11,250  $15,000  $18,750  $22,500  $26,250  $30,000  $ 33,750
      75,000      17,519   23,358   29,198   35,037   40,877   46,502    52,127
     100,000      25,581   34,108   42,635   51,162   59,689   67,189    74,689
     125,000      33,644   44,858   56,073   67,287   78,502   87,877    97,252
     150,000      41,706   55,608   69,510   83,412   97,314  108,564   119,814
     200,000      44,931   59,908   74,885   89,862  104,839  116,839   128,839

         Years of credited  service for the highest paid executives are: Richard
G. Hickson - 1 year, Frank R. Day - 41 years, Harry M. Walker - 27 years, Gerard
R. Host - 15 years, William O. Rainey - 17 years.
         Benefits  payable under the Plan are based on a formula that takes into
account the  individual's  average  compensation  over the  highest  consecutive
ten-year  period  and  the  number  of  years  of  credited   service.   Average
compensation  can be  defined  as  W-2  taxable  income  adjusted  for  employee
contributions  to 401(k) and cafeteria  plans, as well as excess group term life
insurance,  automobile  allowance,  moving expenses and severance pay. The table
reflects the benefit ($130,000) and compensation ($160,000) limits under federal
law in effect for 1998 and assumes that the entire  service period was completed
under the new benefit  formula that is effective for service on or after January
1, 1989.

Deferred Compensation Plan

         The Bank provides executive officers with the right to participate in a
defined  benefit  deferred  compensation  plan  pursuant  to  which  the Bank is
obligated  to  provide  participants  certain  retirement  and  death  benefits.
Participants  are  required  to defer 2% of salary.  Benefits  following  normal
retirement  equal 50% of final  salary  payable  for life,  but not less than 10
years. The beneficiary of a participant who dies prior to normal  retirement age
receives a death  benefit equal to specified  percentages  of final salary for a
period of up to 10 years. Life insurance contracts have been purchased which may
be used to fund payments under the plan.

<PAGE>

Employment and Termination of Employment Agreements

         Mr. Hickson entered into an employment agreement effective May 13, 1997
(the  Commencement  Date),  which  provides for his  employment as President and
Chief  Executive  Officer of  Trustmark.  Trustmark is obligated to make certain
payments to Mr.  Hickson in the event his contract is terminated or in the event
he resigns for "Good  Reason",  within  three years after a change in control of
Trustmark.  The amount payable is the sum of his salary immediately prior to the
change and the highest  annual bonus earned in any of the three years  preceding
the change,  multiplied by 3.5 if within 24 months of the Commencement Date, and
3.0 if termination  occurs during any successive  twelve month period during the
term thereafter. In addition,  Trustmark is required to provide certain employee
benefits  for a period of years equal to the  severance  multiple  shown  above,
reduced by any employee  benefits  received  from later  employment.  Previously
granted stock options which have not vested, shall vest immediately.
         If, without a change in control, Trustmark terminates Mr. Hickson for a
reason  other than for cause,  death,  disability  or  retirement,  Trustmark is
obligated to pay Mr. Hickson an amount equal to the product of 1.5 times the sum
of his annual salary and "Target Bonus" of 50 % of annual  compensation  for the
year in which the  termination  occurs.  Mr.  Hickson  will also be  entitled to
certain  employee  benefits for a period of 18 months following the termination,
reduced by any employee benefits received from later employment.
         In December  1997,  Trustmark  entered  into  agreements  with Harry M.
Walker and  Gerard R. Host  which  provide  certain  benefits  in the event of a
change in control of  Trustmark.  Pursuant  to these  agreements,  Trustmark  is
obligated  to make  certain  payments  to these  individuals  in the event their
employment is  terminated  or if they resign for "Good Reason"  within two years
after a change in control  of  Trustmark.  The amount  payable is the sum of the
product of the individual's  salary  immediately  prior to the change in control
and the highest  annual  bonus earned in the two years  preceding  the change in
control,  multiplied by 2.0.  Trustmark is required to continue certain employee
benefits for the two year period following termination,  reduced by any employee
benefits received from later employment.  Any previously  granted unvested stock
options vest as of the date of termination.

Compensation Committee Report on Executive Compensation

         Trustmark's   Executive    Compensation    Committee   determines   the
compensation  of  Trustmark's   executive   officers.   In   establishing   that
compensation,  the committee  considers a number of factors  including levels of
compensation  at  comparable  financial   institutions,   contributions  of  the
individuals  to  Trustmark,  the  financial  performance  of Trustmark and other
relevant factors.  Compensation  is not directly  related to the market price of
Trustmark's shares since those prices  are  not  necessarily  indicative  of the
performance  of Trustmark's executives.
         In establishing  the salaries of Trustmark's  executive  officers,  the
committee  principally  considers  compensation  levels at comparable  financial
institutions and the recommendation of Mr. Hickson.
         Bonuses given to executive officers in 1998 were allocated from a total
bonus pool of $3.225 million awarded to all bank  personnel.  The bonus pool was
established by the committee based on the financial  performance of Trustmark in

<PAGE>

1998 compared to prior years. Bonuses were awarded to executive officers, except
for Mr. Hickson,  based upon Mr.  Hickson's  recommendation  and the performance
appraisal process which has been used for a number of years.  Factors considered
in this  process  include  personal  development,  level of job  responsibility,
achievement of work goals and management skills.  During 1998, Trustmark adopted
a new,  performance-based bonus program. The framework of the new bonus program,
which  emphasizes  performance  goals  tailored  to  the  individual  employee's
position, was also considered,  although the new bonus program will not be fully
implemented until 1999.
         In 1998,  the  committee  awarded  a total  of  208,500  stock  options
pursuant to  Trustmark's  Long Term  Incentive  Plan.  Options  are  designed to
provide additional,  incentive oriented, compensation to Trustmark's executives.
The number of options  granted  is  generally  designed  to  comprise  specified
percentages of the executives' base salaries.  The percentage varies with levels
of job responsibility.
         In  establishing  Mr.  Hickson's  salary,  the  committee   principally
considered  the salaries of chief  executive  officers in  comparable  financial
institutions.  The committee also considered Mr.  Hickson's past performance and
contributions to Trustmark. No prescribed quantitative measures of Mr. Hickson's
or  Trustmark's  performance  were used. In awarding  this bonus,  the committee
considered  compensation  levels  of  chief  executive  officers  of  comparable
financial  institutions and Mr. Hickson's  performance  based on various factors
principally  including  traditional  financial  results and  indicators  such as
earnings  and  qualitative  ratios.  In  addition,   the  committee   considered
regulatory  compliance,  competitive position and similar factors in the context
of  Trustmark's   historical  performance  and  the  performance  of  comparable
institutions.  These factors were not assigned specific weights, and no specific
quantitative  measures of performance were employed.  In  particular,the  market
price of  Trustmark's  shares  during 1998 was not  considered  as a significant
factor.
         In 1998, Mr. Hickson was awarded  options to purchase  38,000 shares of
Trustmark's  stock at  $22.5625  per share,  which was the market  price of such
shares on the date  awarded.  The  number of options  granted  was  designed  to
provide Mr. Hickson with additional,  incentive-based  compensation  equal to 60
percent of Mr. Hickson's base salary.

                                      Executive Compensation Committee
                                      --------------------------------
                                      C. Gerald Garnett, Chairman
                                      D.G. Fountain, Jr.
                                      William F. Goodman, Jr.
                                      Matthew L. Holleman III
                                      T.H. Kendall III
                                      William Neville III
                                      Ben Puckett


<PAGE>

Compensation Committee Interlocks and Insider Participation in
Compensation Decisions

        The  Executive   Compensation  Committee  is  composed  of  the  persons
identified  above.  Mr. Goodman is a partner in a law firm which was retained by
Trustmark  and the Bank  during  1998 and which is  anticipated  to be  retained
during  1999.  During  1998,  no  executive  officer of  Trustmark or any of its
subsidiaries served as a member of the compensation committee (or other board or
committee  performing  similar  functions)  or the board of directors of another
entity, one of whose executive officers served on the Executive Committee or the
Board of Directors of Trustmark.

Compensation of Directors

        Directors'  meetings of Trustmark are held in conjunction  with meetings
of the Board of Directors of the Bank.  During  1998,  members of the  Executive
Committee  were paid $1,875 per month.  All other  directors and each  committee
chairman  received  $750  and  $1,000,  respectively,  for  each  board  meeting
attended.   Trustmark   provides   nonemployee   directors  the  opportunity  to
participate in a deferred fee plan pursuant to which  participants  may elect to
defer  up to 100%  of  fees  earned.  The  plan  provides  specified  death  and
retirement benefits in accordance with the plan agreement.  Members of the Board
of  Directors  who are  salaried  officers of Trustmark or the Bank are not paid
directors' fees.

Performance Graph

        The  following  graph  compares  Trustmark's annual percentage change in
cumulative  total  return  on  common  shares  over the past five years with the
cumulative total return of companies comprising  the  NASDAQ  market value index
and the KBW 50 Total Return  Index.  The KBW 50 is an industry index prepared by
Keefe,  Bruyette  and  Woods,  Inc.  and  consists of 50 bank holding companies,
including all money-center and most major regional bank holding companies.
        This  presentation  assumes  that  $100  was  invested  in shares of the
relevant  issuers  on  December  31, 1993,  and  that  dividends  received  were
immediately  invested in additional  shares.  The  graph  plots the value of the
initial $100 investment at one-year intervals.

                        FIVE YEAR CUMULATIVE TOTAL RETURN
        ----------------------FISCAL YEAR ENDING---------------------------
        COMPANY            1993   1994     1995     1996     1997     1998
        -------------------------------------------------------------------
        Trustmark Corp.    100   123.54   164.75   188.75   349.33   347.64
        KBW 50             100    94.90   152.00   215.01   314.32   340.34
        NASDAQ Market      100   104.99   136.18   169.23   207.00   291.96

                        VI. TRANSACTIONS WITH MANAGEMENT

        No executive officer, director, nominee, their related entities or their
immediate family members have been indebted to  Trustmark, or any  subsidiaries,
other  than  the Bank, at any time since January 1, 1998. In the ordinary course
of business,  the Bank and its subsidiaries have had, and expects to have in the
future,  banking   and  securities  brokerage   transactions  (including  loans,
repurchase  transactions,  reverse  repurchase  transactions  and  other routine
transactions) in excess of $60,000 with executive officers, directors, nominees,
related  entities and immediate  family  members.  Such transactions are made on
substantially the same  terms,  including, in the case of loans,  interest rates
and collateral,  as  those  prevailing  at the time for comparable  transactions
with other persons.  None of  the  loans  involved more than the normal risks of
collectibility  and  presented no other  unfavorable features.
        For  the  year  1998,  Scientific  Telecommunications,  Inc.,  a company
controlled by Director Allen Wood, Jr., was paid $787,887 for telecommunications
equipment  and  services.  Reuben  V. Anderson  is  a partner in the law firm of
Phelps Dunbar, L.L.P. This firm was retained by Trustmark or the Bank on various
legal matters during 1998 and it is anticipated  that this firm will be retained
during 1999.
        During 1998, the Bank engaged in  business  relationships  with  various
entities in which  members of the Board of  Directors  have direct and  indirect
interests.  None of these  relationships were considered material to the Bank or
such entity.

<PAGE>

                   VII. OTHER INFORMATION CONCERNING DIRECTORS

        During  1998,  Trustmark  had an Audit  Committee  composed  of  J.Kelly
Allgood,  Chairman, Fred A. Jones,  Richard H. Puckett,  William K. Ray, Paul H.
Watson, Jr.,  Allen  Wood, Jr.  and   Advisory  Director  Harry  H. Bush.   This
committee, which conducts the usual and  necessary activities in connection with
the audit functions of Trustmark, held eight  meetings during 1998. 
        Trustmark's Executive Compensation  Committee,  which was composed of C.
Gerald Garnett,  Chairman,  D.G. Fountain, Jr., William F. Goodman, Jr., Matthew
L. Holleman III, T.H.  Kendall III,  William  Neville III and Ben Puckett,  held
five meetings during 1998.
        There  were  eleven meetings of the Board of Directors held during 1998.
Of  those  directors  serving  during  1998, none attended fewer than 75% of the
Board  meetings  and  meetings  of those  committees of which they were members,
except for John C. Wheeless, Jr.

          VIII. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Directors,  certain  officers  of  Trustmark  and  its  subsidiaries and
holders of more than 10% of Trustmark's outstanding shares are  required to file
reports  under  Section  16  of  the  Securities  Exchange  Act of 1934. Federal
regulations  require  disclosure  of  any  failures to  file these  reports on a
timely  basis.  Trustmark believes that during 1998, its officers, directors and
greater than 10% beneficial owners complied with all filing  requirements except
Director William K. Ray, who filed one late  report  covering  one  transaction.

                          IX. PROPOSALS OF SHAREHOLDERS

        In  order  for  a  shareholder  proposal  to  be  included  in  a  proxy
statement  and  form of proxy  prepared by the Board of Directors,  it must meet
the  requirements  of  Rule 14a-8 of the Securities  Exchange Act of 1934 and be
received at  the  principal  executive  offices of  Trustmark  not less than 120
days  in  advance of the date the previous  year's proxy  statement  and form of
proxy  were  mailed to  shareholders.  Thus,  a  shareholder  proposal  must  be
received  before  November  15,  1999,  in  order  to be  included  in the proxy
statement and form of proxy for the 2000 annual meeting.

        BY ORDER OF THE BOARD OF DIRECTORS.

                                     /s/ Frank R. Day
                                     ----------------
                                     Frank R. Day
                                     Chairman
<PAGE>

                                   APPENDIX I

                                   PROXY CARD

                              TRUSTMARK CORPORATION
                               POST OFFICE BOX 291
                        JACKSON, MISSISSIPPI 39205-0291

This  Proxy is  Solicited  on Behalf of the Board of  Directors  for the  Annual
Meeting of Shareholders on April 13, 1999.

The  undersigned,  having  received  Notice of Meeting and Proxy Statement dated
March 15,  1999,  appoint D. G.  Fountain,  Jr.,  T. H.  Kendall III and William
Neville III and each or any of them as proxies,  with full power of substitution
and  revocation,  to  represent  the  undersigned  and to vote all shares of the
Common Stock of Trustmark  Corporation which the undersigned is entitled to vote
at the Annual Meeting of the Shareholders of the Corporation to be held on April
13, 1999, in the Windsor III room of the Crowne Plaza Hotel, located at 200 East
Amite  Street,  Jackson,  Mississippi,  at  10:00  A.M.,  local  time,  and  any
adjournment thereof, as follows:

1.  Election of Directors

     J. Kelly  Allgood,  Reuben V. Anderson,  Adolphus B. Baker,  John L. Black,
     Jr., Robert P. Cooke III, William C. Deviney,  Jr., D.G. Fountain,  Jr., C.
     Gerald  Garnett,  Richard G. Hickson,  Matthew L.  Holleman III,  Gerard R.
     Host,  Fred A. Jones,  T.H.  Kendall  III,  Larry L.  Lambiotte,  Donald E.
     Meiners,  William Neville III, Richard H. Puckett,  William K. Ray, Charles
     W. Renfrow,  Harry M. Walker,  LeRoy G. Walker,  Jr., Paul H. Watson,  Jr.,
     Kenneth W. Williams, and Allen Wood, Jr.

Management  knows of no other  matters that may properly be, or which are likely
to be,  brought  before  the  meeting.  In their  discretion,  the  Proxies  are
authorized  to vote upon such other  business  as may  properly  come before the
meeting in accordance with the decision of the Board of Directors.

SEE REVERSE SIDE

<PAGE>

(X) Please mark your vote as in this example

When properly  executed,  this proxy will be voted in the manner directed by the
undersigned  shareholder.  If no  direction  is  made,  or if any  other  matter
properly  comes before the meeting for which no choice has been  specified,  the
shares  will be voted in  accordance  with the  recommendation  of the  Board of
Directors.  Unless authority is withheld as to a particular  nominee,  the proxy
will be voted for each nominee  listed.  The undersigned  hereby  authorizes the
proxies, in their discretion, to vote the undersigned's shares cumulatively.

1.   Election of Directors (see reverse)

     (   ) FOR all nominees

     (   ) WITHHOLD all nominees

     (   ) FOR, EXCEPT vote withheld from the following nominee(s):

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


Please sign exactly as name appears. When shares are held as joint tenants, both
are  requested  to  sign.  Trustees,   attorneys,   executors,   administrators,
guardians,  and others signing in a representative  capacity should indicate the
capacity in which they sign.  If a  corporation,  please sign in full  corporate
name by President or other authorized officer. If a partnership,  please sign in
partnership name by authorized person.

Signature                                          Date
          --------------------------------------        ------------------

Signature                                          Date
          --------------------------------------        ------------------

Please  mark,  sign,  date and return  proxy card  promptly  using the  enclosed
envelope.



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