FIRST MID ILLINOIS BANCSHARES INC
DEF 14A, 2000-04-14
STATE COMMERCIAL BANKS
Previous: ASIA RESOURCES HOLDINGS LTD, 10KSB, 2000-04-14
Next: MAXUS REAL PROPERTY-FOUR L P, 10QSB, 2000-04-14



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 the  Commission  Only (as  permitted by Rule
          14a-6(e)(2))

X         Definitive Proxy Statement

          Definitive Additional Materials

          Soliciting Material Pursuant to Rule 14a-12


                       FIRST MID-ILLINOIS BANCSHARES, INC.
                (Name of Registrant as Specified in its Charter)

                       FIRST MID-ILLINOIS BANCSHARES, INC.
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (check the appropriate box):

X         No fee required.

          Fee  computed on table below per Exchange  Act Rules  14a-6(i)(4)  and
          0-11.

          1)   Title of each class of securities to which transaction applies:
          2)   Aggregate number of securities to which transaction applies:
          3)   Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11:
          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>


                                                                           First
                                                           [LOGO]   Mid-Illinois
                                                                      Bancshares


                                                                  April 14, 2000



Dear Fellow Stockholder:

     On behalf of the Board of Directors  and  management of First Mid- Illinois
Bancshares,  Inc.,  I  cordially  invite  you to attend  the  Annual  Meeting of
Stockholders of First Mid-Illinois  Bancshares,  Inc. to be held at 4:00 p.m. on
May 17, 2000, in the lobby of First  Mid-Illinois  Bank & Trust, 1515 Charleston
Avenue, Mattoon, Illinois.

     The  accompanying  Notice  of  Annual  Meeting  of  Stockholders  and Proxy
Statement  discuss the business to be  conducted  at the  meeting.  We have also
enclosed a copy of the Company's 1999 Report to the Owners and its Annual Report
on Form 10-K for the  recently  completed  fiscal  year.  At the meeting we will
report on Company  operations and the outlook for the year ahead.  Directors and
officers of the Company,  as well as a representative of KPMG LLP, the Company's
independent  auditors,  will be present to respond to any appropriate  questions
stockholders may have.

     I encourage you to attend the meeting in person. WHETHER OR NOT YOU PLAN TO
ATTEND,  HOWEVER,  PLEASE  COMPLETE,  SIGN AND DATE THE ENCLOSED  PROXY CARD AND
RETURN IT IN THE ACCOMPANYING RETURN ENVELOPE AS PROMPTLY AS POSSIBLE. This will
ensure  that  your  shares  are  represented  at the  meeting.  If you  have any
questions  concerning  these  matters,  please do not  hesitate to contact me at
(217) 258-0415 or Christie  Burich,  Manager of Shareholder  Services,  at (217)
258-0493.  We look forward with  pleasure to seeing and visiting with you at the
meeting.

                              Very truly yours,

                              FIRST MID-ILLINOIS BANCSHARES, INC.

                              /s/ William S. Rowland

                              William S. Rowland
                              CHAIRMAN AND CHIEF EXECUTIVE OFFICER



1515 Charleston Avenue  *  P.O. Box 499  *  Mattoon, IL 61938  *  Phone: (217)
                                   258-0493

<PAGE>



                                                                           First
                                                           [LOGO]   Mid-Illinois
                                                                      Bancshares


                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 17, 2000

                       FIRST MID-ILLINOIS BANCSHARES, INC.
                      1515 Charleston Avenue, P.O. Box 499
                             Mattoon, Illinois 61938
                                 (217) 258-0493

NOTICE IS  HEREBY  GIVEN,  that the  Annual  Meeting  of  Stockholders  of First
Mid-Illinois  Bancshares,  Inc. will be held in the lobby of First Mid- Illinois
Bank & Trust, 1515 Charleston Avenue, Mattoon,  Illinois, on Wednesday,  May 17,
2000, at 4:00 p.m., local time.

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

1.   The election of two directors of the Company; and

2.   Such other matters  as  may  properly  come  before the meeting or any
     adjournments thereof.

The Board of  Directors  has fixed the close of business on April 3, 2000 as the
record date for the  determination of the  stockholders  entitled to vote at the
meeting and any adjournments thereof.

You are  requested  to  complete  and  sign the  enclosed  proxy  card  which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
return envelope.

BY ORDER OF THE BOARD OF DIRECTORS

/s/ William S. Rowland

William S. Rowland
CHAIRMAN AND CHIEF EXECUTIVE OFFICER

Mattoon, Illinois
April 14, 2000



1515 Charleston Avenue  *  P.O. Box 499  *  Mattoon, IL 61938  *  Phone: (217)
                                   258-0493

<PAGE>



                                                                           First
                                                           [LOGO]   Mid-Illinois
                                                                      Bancshares


                                 PROXY STATEMENT



                               GENERAL INFORMATION


     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of First Mid-Illinois  Bancshares,  Inc. to be
voted at the  Annual  Meeting of  Stockholders  to be held in the lobby of First
Mid-Illinois  Bank &  Trust,  1515  Charleston  Avenue,  Mattoon,  Illinois,  on
Wednesday,  May 17, 2000, at 4:00 p.m., local time. The Board of Directors would
like to have all stockholders represented at the meeting. Please sign and return
your proxy card in the enclosed return envelope.

     The  accompanying  Notice of Annual  Meeting,  this Proxy Statement and the
proxy card are first being  mailed to  stockholders  on or about April 14, 2000.
The Company's Annual Report on Form 10-K for the recently completed fiscal year,
which  includes  consolidated  financial  statements  of the  Company,  is  also
enclosed.

     The Company is a diversified  financial  services  company which serves the
financial  needs of  central  Illinois.  The  Company  owns all the  outstanding
capital  stock of First  Mid-Illinois  Bank & Trust,  N.A.,  a national  banking
association with offices in Mattoon,  Charleston,  Effingham,  Altamont,  Neoga,
Sullivan, Arcola, Taylorville, Tuscola, Monticello, Deland and Urbana, Illinois,
and  Mid-Illinois  Data  Services,   Inc.,  a  data  processing  company  ("Data
Services").

     Only  holders  of  record  of the  Company's  Common  Stock at the close of
business  on April 3, 2000 (the  "Record  Date") will be entitled to vote at the
annual meeting or any  adjournments  or  postponements  of such meeting.  On the
Record  Date,  the  Company  had  2,272,043  shares of Common  Stock  issued and
outstanding. In the election of directors, and for any other matters to be voted
upon at the annual meeting, each issued and outstanding share of Common Stock is
entitled to one vote.

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the annual meeting and all adjournments  thereof. A stockholder who has executed
a proxy has the power to revoke it at any time before it is voted by  delivering
written notice of revocation to the Secretary of the Company at 1515  Charleston
Avenue,  P.O. Box 499,  Mattoon,  Illinois  61938, by executing and delivering a
subsequently  dated  proxy,  or by  attending  the annual  meeting and voting in
person. Proxies solicited by the Board of Directors of the Company will be voted
in accordance  with the directions  given  therein.  WHERE NO  INSTRUCTIONS  ARE
INDICATED, PROXIES WILL BE VOTED FOR THE NOMINEES FOR DIRECTOR SET FORTH BELOW.

     A quorum of stockholders is necessary to take action at the annual meeting.
The presence,  in person or by proxy, of the holders of a majority of the shares
of Common Stock of the Company entitled to vote at the meeting will constitute a
quorum. Votes cast by proxy or in person at the meeting will be tabulated by the
inspector of election  appointed  for the meeting and will be counted as present
for purposes of determining whether a quorum is present.

     The expenses of  solicitation,  including the cost of printing and mailing,
will be paid by the Company. Proxies are being solicited principally by mail and
by  telephone.  In addition,  directors,  officers and regular  employees of the
Company may  solicit  proxies  personally,  by  telephone,  by fax or by special
letter. The Company may also reimburse  brokers,  nominees and other fiduciaries
for their  reasonable  expenses in  forwarding  proxy  solicitation  material to
beneficial owners.


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF


     The following  table sets forth,  as of March 1, 2000, the number of shares
of Common Stock beneficially owned by each person known by the Company to be the
beneficial  owner of more than five percent of the outstanding  shares of Common
Stock (who are not also directors),  each director nominee of the Company,  each
director,  the "named  executive  officers" (as defined  below) and all director
nominees, directors and executive officers of the Company as a group.
<PAGE>
<TABLE>
<CAPTION>
                                                             AMOUNT AND NATURE OF                      PERCENT OF COMMON
NAME OF BENEFICIAL OWNER                                    BENEFICIAL OWNERSHIP{(1)}                  STOCK OUTSTANDING
<S>                                                <C>                                       <C>
PRINCIPAL STOCKHOLDERS:
Margaret Lumpkin Keon                                             141,208{(2)}                               6.2%
21 Windward Road
Belvedere, California 94920
Mary Lumpkin Sparks                                               170,679{(3)}                               7.5%
2438 Campbell Road, N.W.
Albuquerque, New Mexico 87104
DIRECTOR NOMINEES, DIRECTORS AND
NAMED EXECUTIVE OFFICERS:
Charles A. Adams                                                  145,801{(4)}                               6.4%{(15)}
Kenneth R. Diepholz                                                32,961{(5)}                               1.5%{(15)}
Steven L. Grissom                                                   2,515{(6)}                               0.1%
Richard Anthony Lumpkin                                           421,591{(7)}                              18.5%{(15)}
Daniel E. Marvin, Jr.                                              37,265{(8)}                               1.6%{(15)}
Gary W. Melvin                                                     71,469{(9)}                               3.1%{(15)}
William S. Rowland                                                 14,110{(10)}                              0.6%{(15)}
Ray Anthony Sparks                                                 50,486{(11)}                              2.2%{(15)}
Stanley E. Gilliland                                               10,835{(12)}                              0.5%{(15)}
John R. Kuczynski                                                   5,570{(13)}                              0.2%{(15)}
All directors and executive officers as                           793,624{(14)}                             34.6%{(16)}
a group (13 persons)
</TABLE>
____________________________

(1)    Unless otherwise indicated,  the  nature  of  beneficial  ownership  for
       shares  shown  in  this column is sole voting and investment power.  The
       information contained in this column is based upon information furnished
       to the Company by the persons named above.

(2)    The above amount includes 141,208 shares held under the Margaret L. Keon
       Trust, established under  Article  5  of the Mary G. Lumpkin Trust dated
       January 31, 1984, of which trust Ms. Keon is trustee and beneficiary.

(3)    The above amount includes 141,729 shares  held  under the Mary L. Sparks
       Trust, established under Article 5 of the Mary G.  Lumpkin  Trust  dated
       January 31, 1984, with respect to which shares Mrs. Sparks has no voting
       or investment power.  The shares held by this trust are also included in
       the  number  of  shares reported as beneficially owned by Mr. Richard A.
       Lumpkin in this table.   The  above  amount  also includes 27,723 shares
       held  in  trust  for  the  benefit  of Richard Anthony  Lumpkin's  adult
       children for which Mrs. Sparks serves  as  trustee  and  of which shares
       Mrs. Sparks disclaims beneficial ownership.

(4)    The  above  amount  includes  103,220 shares of Common Stock held  by  a
       corporation which Mr. Adams is deemed to control.  The above amount also
       includes 2,118 shares held by Mr.  Adams'  spouse, over which shares Mr.
       Adams has no voting and investment power, and  options  to  purchase 500
       shares of Common Stock.  The above amount does not include 1,666  shares
       held by adult children of Mr. Adams.

(5)    The  above  amount  includes  options to purchase 2,000 shares of Common
       Stock.

(6)    The above amount represents shares  held  by Mr. Grissom and his spouse,
       over which Mr. Grissom has shared voting and investment power.

(7)    The above amount includes 18,739 shares held  by The Lumpkin Foundation,
       of  which  Mr.  Lumpkin  serves  as  a  director, and  of  which  shares
       beneficial  ownership is disclaimed.  The  above  amount  also  includes
       141,729 shares  held  under  the  Richard  A.  Lumpkin Trust and 141,729
       shares held under the Mary Lee Sparks Trust, of  which  Mr.  Lumpkin  is
       trustee.   Each  such  trust has been established under Article 5 of the
       Mary G. Lumpkin Trust dated  January  31,  1984.   The above amount also
       includes 38,409 shares held by McLeod USA Inc., of which  Mr. Lumpkin is
       Vice Chairman of the Board, and of which shares beneficial  ownership is
       disclaimed.  The above amount also includes 67,685 shares held under the
       Gail  Lumpkin  Trust,  over  which  shares Mr. Lumpkin has no voting  or
       investment power.  The above amount also  includes  options  to purchase
       2,000 shares of Common Stock.  The above amount does not include 122,416
       shares held by adult children of Mr. Lumpkin and 27,723 shares  held  in
       trust for the benefit of Mr. Lumpkin's adult children of which trust Mr.
       Lumpkin  is  not  a  trustee and of which shares beneficial ownership is
       also disclaimed.

(8)    The above amount includes 4,327 shares held by Mr. Marvin's spouse, over
       which shares Mr. Marvin  has  no voting or investment power and of which
       Mr. Marvin disclaims beneficial  ownership,  and  531 shares held by Mr.
       Marvin's  grandchildren,  over  which Mr. Marvin has shared  voting  and
       investment power.  The above amount  also  includes  options to purchase
       6,125 shares of Common Stock.

(9)    The  above  amount includes options to purchase 2,000 shares  of  Common
       Stock.

(10)   The above amount  includes  options  to  purchase 3,500 shares of Common
       Stock.

(11)   The above amount includes 7,843 shares held  by  Mr.  Sparks'  children,
       over  which  Mr.  Sparks  shares voting and investment power.  The above
       amount also includes options to purchase 2,000 shares of Common Stock.

(12)   The above amount includes 992  shares  held  by  Mr.  Gilliland  and his
       spouse, over which Mr. Gilliland has shared voting and investment power.
       The  above  amount  also  includes  options  to purchase 1,750 shares of
       Common Stock.

(13)   The above amount includes options to purchase  1,250  shares  of  Common
       Stock.

(14)   Includes  an aggregate of 21,125 shares obtainable upon the exercise  of
       options.

(15)   Percentage is calculated on a partially diluted basis, assuming only the
       exercise of  stock  options  by  such  individual  which are exercisable
       within 60 days.

(16)   Percentage is calculated on a fully diluted basis, assuming the exercise
       of all stock options which are exercisable within 60 days by individuals
       included in the above table.

     As of March 1, 2000, the Bank acted as sole or co-fiduciary with respect to
trusts and other fiduciary accounts which own or hold 283,588 shares or 12.3% of
the outstanding Common Stock of the Company, over which the Bank has sole voting
and  investment  power with respect to 94,753 shares or 4.1% of the  outstanding
Common  Stock and shared  voting and  investment  power with  respect to 188,834
shares or 8.2% of the outstanding Common Stock.


                       PROPOSAL I - ELECTION OF DIRECTORS


     The  directors  of the  Company  are  divided  into  three  classes  having
staggered terms of three years. At the annual meeting,  the stockholders will be
entitled to elect two Class II directors for a term expiring in 2003.  Following
the death of William G. Roley (who had served as a Class II director), the Board
of Directors reduced the number of directors from eight to seven, which resulted
in a reduction in the number of Class II directors  from three to two. The Board
of Directors subsequently increased the size of the board back to eight on March
22, 2000,  thereby increasing the number of Class I directors from two to three.
Steven L.  Grissom was  appointed  by the Board of Directors to fill the vacancy
created by such increase.  Mr. Grissom will stand for re-election along with the
other Class I directors at the 2002 annual stockholders meeting.

     For this year's  annual  stockholders  meeting,  the Board of Directors has
nominated for election as Class II directors Richard Anthony Lumpkin and William
S. Rowland.  Messrs. Lumpkin and Rowland have served as directors of the Company
since 1982 and 1991,  respectively.  The two  individuals  receiving the highest
number of votes cast will be elected as  directors of the Company and will serve
as Class II directors for three year terms  expiring in 2003. The Company has no
knowledge that any of the nominees will refuse or be unable to serve, but if any
of the nominees  becomes  unavailable  for election,  the holders of the proxies
reserve the right to substitute another person of their choice as a nominee when
voting at the meeting.

     The following  table sets forth as to each nominee and director  continuing
in office,  his name, age,  principal  occupation and the year he first became a
director of the Company.  Unless otherwise  indicated,  the principal occupation
listed for each person below has been his occupation for the past five years.
<PAGE>
<TABLE>
<CAPTION>
                       AGE AT APRIL                                      YEAR FIRST      YEAR
                          1, 2000                                          BECAME        TERM
NAME                                PRINCIPAL OCCUPATION                  DIRECTOR      EXPIRES
<S>                    <C>          <C>                                 <C>           <C>
DIRECTOR NOMINEES
Richard Anthony        65           Director  of  the Bank (since 1966)     1982          2000
Lumpkin                             and of the Company; former Chairman
                                    of   the   Board  of   Consolidated
                                    Communications  Inc.  (until 1997),
                                    Director Ameren CIPS (since  1995);
                                    Director   of  Illuminet  Holdings,
                                    Inc. (since  1989);  Vice Chairman,
                                    McLeod   USA  Inc.  (since   1997);
                                    Chairman,   Illinois   Consolidated
                                    Telephone Company (since 1990).
William S. Rowland     53           Chairman,      President,     Chief     1991          2000
                                    Executive Officer  and  Director of
                                    the    Company;    Executive   Vice
                                    President  (1997-1999),   Treasurer
                                    and Chief Financial Officer  (1989-
                                    1999)  of the Company; Director  of
                                    Data   Services    (since    1989);
                                    Director   (since  1999),  Chairman
                                    (since  1999)  and  Executive  Vice
                                    President (1989-1999) of the Bank.
DIRECTORS CONTINUING IN OFFICE
Charles A. Adams       58           Director  of the Bank (since 1989),     1984          2001
                                    of Data Services  (since  1987) and
                                    of  the Company; President,  Howell
                                    Paving, Inc.
Daniel E. Marvin, Jr.  61           Retired; Chairman, President, Chief     1982          2001
                                    Executive  Officer  (1983-1999) and
                                    Director  of the Company;  Director
                                    (since 1980), Chairman (1983-1999),
                                    President   and   Chief   Executive
                                    Officer (1983-1997)  of  the  Bank;
                                    Director  of  Data  Services (1987-
                                    1992).
Ray Anthony Sparks     43           Director  of  the Bank (since 1997)     1994          2001
                                    and  of  the Company;  Director  of
                                    Data Services  (since 1996); former
                                    President of Elasco  Agency  Sales,
                                    Inc.  and  Electrical  Laboratories
                                    and   Sales   Corporation;  private
                                    investor.
Kenneth R. Diepholz    61           Director  of  the Bank (since 1984)     1990          2002
                                    and  of  the  Company;   President,
                                    Diepholz   Chevrolet,   Oldsmobile,
                                    Cadillac and Geo; Owner,  D-Co Coin
                                    Laundry and Diepholz Rentals.
Steven L. Grissom      47           Director   of   the  Bank  and  the     2000          2002
                                    Company (since 2000);  Treasurer of
                                    Illinois   Consolidated   Telephone
                                    Company        (since        1989);
                                    Administrative   Officer   of   SKL
                                    Investment Group, LLC (since 1997).
Gary W. Melvin         50           Director  of  the Bank (since 1984)     1990          2002
                                    and  of  the Company;  Director  of
                                    Data  Services  (since  1987);  Co-
                                    Owner, Rural King Stores.
</TABLE>

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF DIRECTORS
                 LUMPKIN AND ROWLAND FOR A TERM OF THREE YEARS.


                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS


     The Board of Directors of the Company has  established  an audit  committee
and a compensation committee.  These committees are composed entirely of outside
directors.  The Board has also created other company-wide committees composed of
officers of the Company and its subsidiaries.  The Company does not maintain any
standing  nominating  committee.  The full Board acts on all matters relating to
the nomination of individuals for election as directors.

     Members of the audit committee are Messrs. Adams, Diepholz, Lumpkin, Melvin
and Sparks.  The audit  committee  reports to the Board of Directors and has the
responsibility  to review and approve  internal control  procedures,  accounting
practices and reporting activities of the Company's subsidiaries.  The committee
also has the  responsibility  for  establishing  and maintaining  communications
between the Board and the  independent  auditors and  regulatory  agencies.  The
audit  committee  reviews  with  the  independent  auditors  the  scope of their
examinations,  with  particular  emphasis on the areas to which either the audit
committee or the auditors believe special attention should be directed.  It also
reviews the examination  reports of regulatory  agencies and reports to the full
Board  regarding   matters   discussed   therein.   Finally,   it  oversees  the
establishment and maintenance of effective controls over the business operations
of the Company's subsidiaries. The audit committee met four times in 1999.

     The members of the  compensation  committee  are Messrs.  Adams,  Diepholz,
Lumpkin, Melvin, Marvin and Sparks. Mr. Marvin joined the compensation committee
in June,  1999 following his retirement in May, 1999 as Chairman,  President and
Chief Executive  Officer of the Company.  The compensation  committee reports to
the  Board of  Directors  and has  responsibility  for all  matters  related  to
compensation of executive officers of the Company, including review and approval
of base salaries, conducting a review of salaries of executive officers compared
to other financial  services holding  companies in the region,  fringe benefits,
including modification of the retirement plan, and incentive  compensation.  The
compensation committee met one time in 1999.

     A total of 14 regularly  scheduled  and special  meetings  were held by the
Board of  Directors  of the Company  during 1999.  During  1999,  all  directors
attended at least 75 percent of the meetings of the Board and the  committees on
which they served.


                             EXECUTIVE COMPENSATION


     SUMMARY   COMPENSATION   INFORMATION.   The  following   table   summarizes
compensation for services to the Company and the Company's  subsidiaries for the
years ended  December  31,  1999,  1998 and 1997 paid to or earned by any person
serving as the Chief  Executive  Officer of the  Company  and the two other most
highly  compensated  executive  officers of the Company  whose  salary and bonus
exceeded  $100,000 for the year ended December 31, 1999.  These  individuals are
sometimes herein referred to as the "named executive officers."

<TABLE>
<CAPTION>
                                                                     ANNUAL                          SECURITIES    ALL OTHER
NAME AND                                                         COMPENSATION{(1)       }            UNDERLYING     COMPEN-
PRINCIPAL POSITION                      Year                                                            Options (#)           sation

<S>                                    <C>              <C>              <C>             <C>                    <C>
                                                            SALARY{(2)}       BONUS
William S. Rowland, Chairman,          1999             $ 138,662        $ --{(3)}                5,500{(3)}         $ 15,527{(4)}
President and Chief Executive Officer
of the Company from May 19, 1999 to
December 31, 1999
                                       1998             $ 110,000        $ 21,828                 2,000              $ 13,785{(4)}
                                       1997             $ 110,000        $ 21,450                 6,000              $ 13,912{(4)}
Daniel E. Marvin, Jr., Chairman,       1999             $ 106,303        $ 22,960                  --                $ 31,776{(5)}
President and Chief Executive Officer
of the Company from January 1, 1999 to
May 19, 1999
                                       1998             $ 170,338        $ 44,594                 2,500              $ 26,238{(5)}
                                       1997             $ 170,338        $ 45,608                10,000              $ 27,093{(5)}
Stanley E. Gilliland, Vice President   1999             $ 103,000        $ 15,903                 1,000              $ 6,977{(6)}
of the Company
                                       1998             $ 96,000         $ 13,286                 1,000              $ 6,676{(6)}
                                       1997             $ 96,000         $ 15,264                 3,000              $ 6,686{(6)}
John R. Kuczynski, Vice President of   1999             $ 101,045        $ 13,419                 1,000              $ 7,396{(6)}
the Company
                                       1998             $ 98,045         $ 22,226                 1,000              $ 6,877{(6)}
                                       1997             $ 98,045         $ 16,569                 2,000              $ 6,448{(6)}
</TABLE>
____________________________

(1)  None of the named  executive  officers  received any  perquisites  or other
     personal  benefits,  securities,  or property in an amount exceeding 10% of
     his salary and bonus during 1999, 1998 and 1997.

(2)  Includes deferred amounts.

(3)  In lieu of a cash bonus in 1999, Mr.  Rowland was awarded in January,  2000
     options to  purchase  3,000  shares of Common  Stock,  in  addition  to the
     options to purchase 2,500 shares of Common Stock awarded in December, 1999.
     See discussion below under "Compensation Committee Report."

(4)  Represents the Company's  contributions  to its  retirement  plan for 1999,
     1998 and 1997 of $9,629,  $7,887 and  $8,014,  respectively,  and an annual
     premium  payment for an insurance  policy  purchased to fund a supplemental
     retirement  and death  benefit for Mr.  Rowland in the amount of $5,898 for
     each year.

(5)  Represents the Company's  contributions  to its  retirement  plan for 1999,
     1998 and 1997 of $10,304,  $12,957 and $13,812,  respectively,  and premium
     payments  for  an  insurance   policy  purchased  to  fund  a  supplemental
     retirement  and death  benefit for Mr.  Marvin in the amount of $13,281 for
     each year.  For 1999,  this amount also includes  $8,191 for prepaid social
     security taxes.

(6)  Represents the Company's contributions to its retirement plan.

     The following table sets forth information  regarding  individual grants of
stock options made for 1999 to the named executive officers.

<PAGE>
<TABLE>
<CAPTION>
                     NUMBER OF     PERCENT OF                            POTENTIAL REALIZABLE
                     SECURITIES    TOTAL OPTIONS                                VALUE
                     UNDERLYING    GRANTED TO    EXERCISE      EXPIR-    AT ASSUMED ANNUAL RATES
                     OPTIONS       EMPLOYEES IN  PRICE          ATION    OF STOCK PRICE APPRECIA-
NAME                 GRANTED       FISCAL YEAR   PER SHARE      DATE     TION FOR OPTION TERM
                    (#){(1)}                                               5%              10%
<S>                 <C>           <C>           <C>          <C>        <C>          <C>
William S. Rowland    2,500            38%        $ 34.50     12/13/09   $  54,250     $ 137,450
                      3,000{(2)}       N/A        $ 34.50     01/18/10   $  65,100     $ 164,940
Stanley E. Gilliland  1,000            15%        $ 34.50     12/13/09   $  21,700     $  54,980
John R. Kuczynski     1,000            15%        $ 34.50     12/13/09   $  21,700     $  54,980
</TABLE>
_________________________

(1)  The options  become  exercisable  with respect to 25% of the shares covered
     thereby on each of the first four anniversaries of the date of grant.

(2)  In lieu of a cash bonus in 1999, Mr.  Rowland was awarded in January,  2000
     options to purchase 3,000 shares of Common Stock.


     The following table sets forth information regarding the year-end values of
unexercised stock options held by the named executive officers.

<TABLE>
<CAPTION>
                                                NUMBER OF SECURITIES         VALUE OF UNEXERCISED
                                                UNDERLYING UNEXERCISED       IN-THE-MONEY STOCK
                                                STOCK OPTIONS AT FISCAL      OPTIONS AT
                                                   YEAR END (#)              FISCAL YEAR END{(1)}
                       SHARES
                      ACQUIRED       VALUE                                   EXER-     UNEXER-
NAME                on Exercise(#)  Realized    EXERCISABLE   UNEXERCISABLE  CISABLE    CISABLE
<S>                <C>            <C>          <C>           <C>            <C>        <C>
William S. Rowland       --            --        3,500         7,000{(2)}    $ 24,250   $ 25,500
Daniel E. Marvin, Jr.    --            --        5,625         6,875         $ 44,675   $ 44,675
Stanley E. Gilliland     --            --        1,750         3,250         $ 12,125   $ 12,625
John R. Kuczynski        --            --        1,250         2,750         $ 6,380    $ 6,880
</TABLE>
________________________

(1)  This amount represents the difference between the market value of one share
     of the Company's  Common Stock on December 31, 1999 ($35.00) and the option
     exercise  price times the total number of shares  subject to exercisable or
     unexercisable options.

(2)  Does not  include  the options to  purchase  3,000  shares of Common  Stock
     awarded to Mr. Rowland in January, 2000.


     EMPLOYMENT  AGREEMENTS.   In  June,  1999,  following  his  appointment  as
Chairman,  President  and Chief  Executive  Officer of the Company,  the Company
entered into a new employment  agreement with William S. Rowland. The employment
agreement generally provides for an initial base salary,  which may be increased
but not  decreased,  and a bonus of up to 35% of base  salary,  as well as other
benefits under the agreement.  The agreement has an initial term of three years,
which may be extended upon mutual agreement.  In the event of termination of Mr.
Rowland's employment by the Company without cause, the Company will be obligated
to pay an amount equal to one year's salary. Under certain circumstances, if Mr.
Rowland's employment  discontinues following a change in control of the Company,
the  successor to the Company is obligated,  among other things,  to make a lump
sum payment in amount equal to two years' base salary. The employment  agreement
includes a covenant  which limits the ability of Mr. Rowland to compete with the
Bank for a period of two years following the termination of his employment.  The
Company has also  entered  into a similar  agreement  with John W.  Hedges,  who
became the Bank's President in October, 1999.

     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION. The members of
the  compensation  committee  of the Board of  Directors  of the Company for the
fiscal year ended  December  31, 1999 were  Messrs.  Adams,  Diepholz,  Lumpkin,
Melvin, Marvin and Sparks. Mr. Marvin joined the compensation committee in June,
1999  following his  retirement  in May,  1999 as Chairman,  President and Chief
Executive Officer of the Company. No other member of the compensation  committee
is a former or current officer or employee of the Company or its subsidiaries.

     COMPENSATION   COMMITTEE  REPORT.   It  is  the  compensation   committee's
responsibility   to  evaluate  the  performance  of  management,   review  total
management  compensation  levels and consider  management  succession  and other
related  matters.  The  committee  reviews and approves in detail all aspects of
compensation  for the nine  highest  paid  officers  within the Company and uses
state,  regional  and  national  salary  studies to  ascertain  existing  market
conditions for personnel.

     The compensation  philosophy of the Company is that executive  compensation
be linked to the interests of the Company's  shareholders  and that a portion of
the annual  compensation  of each officer relates to and must be contingent upon
the performance of the Company,  as well as the individual  contribution of each
officer.  As a result, a portion of each executive officer's annual compensation
is based upon the officer's  performance,  the performance of the operating unit
for which the officer  has primary  responsibility  and the  performance  of the
Company as a whole. In 1993, the formulas for measuring performance and awarding
bonuses were refined and improved so as to more  objectively  link financial and
individual performance with bonus amounts.

     During 1999, the Company's net income  amounted to  $5,232,000,  a $170,000
(3.4%)  improvement  from 1998's level. In addition,  the Company's market share
increased and various other  improvements  were made in the Company's  operating
and  administrative  functions.   Accordingly,  Messrs.  Marvin,  Gilliland  and
Kuczynski  were  awarded  incentive  bonuses of $22,960,  $15,903  and  $13,419,
respectively.  To  more  directly  link  Mr.  Rowland's  compensation  with  the
interests of shareholders, Mr. Rowland was awarded a supplemental grant of 3,000
incentive  stock  options in lieu of a cash bonus.  These  options are generally
subject to the same terms and conditions as the option grants made at the end of
fiscal 1999.

     The relationships  between the base salaries and incentive  compensation of
Messrs. Rowland, Marvin, Gilliland and Kuczynski for 1999, 1998 and 1997 were as
follows:


                          Incentive Compensation as a % of Base Salary
                            1999           1998          1997
William S. Rowland           --%{(*)}       20%           20%
Daniel E. Marvin, Jr.        22%            26%           27%
Stanley E. Gilliland         15%            14%           16%
John R. Kuczynski            13%            23%           17%
________________

*    In lieu of a cash bonus, Mr. Rowland was awarded  additional  options.  See
     above discussion.


     This  Compensation  Committee  Report  is  submitted  by  the  compensation
committee of the Company.


                      COMMON STOCK PRICE PERFORMANCE GRAPH


     The following Common Stock price  performance graph compares the cumulative
total  stockholder  return on a $100 investment in the Company's Common Stock to
the  cumulative  total  return of the S & P 500 Index and the Nasdaq  Bank Stock
Index for the period  December 31, 1994 through  December 31, 1999.  The amounts
shown assume the reinvestment of dividends.


                                [graphic omitted]


<TABLE>
<CAPTION>
                                            12/31/94    12/31/95      12/31/96     12/31/97     12/31/98     12/31/99
<S>           <C>           <C>           <C>           <C>           <C>          <C>          <C>          <C>
First Mid-Illinois Bancshares, Inc.           $100          $132          $161         $256         $287         $295
S & P 500                                     $100          $138          $169         $226         $290         $351
NASDAQ Bank Stocks                            $100          $149          $197         $329         $327         $314
</TABLE>




                             DIRECTORS' COMPENSATION


     Directors of the Company received a $1,800  quarterly  retainer for serving
on the  Board of  Directors  in 1999.  Directors  who are not  employees  of the
Company  also  were  granted  in 1999  options  to  purchase  500  shares of the
Company's  Common Stock at an exercise  price of $34.50 per share.  Such options
have  terms  of ten  years  and  became  exercisable  on  their  date of  grant.
Additionally,  the Company provides  retirement pension benefits to non-employee
directors  who have attained the age of 70 and who have served as a director for
a minimum  of ten years  upon  retirement.  The  pension  is equal to 75% of the
compensation  received  by the  director  from the  Company  in the year  before
retirement.  Directors who are not employees of the Company also receive  health
insurance.


                          TRANSACTIONS WITH MANAGEMENT


     Directors  and  officers  of the  Company  and its  subsidiaries  and their
associates,  were  customers  of and had  transactions  with the Company and its
subsidiaries during 1999. Additional  transactions may be expected to take place
in the future.  All  outstanding  loans,  commitments to loan,  transactions  in
repurchase agreements and certificates of deposit and depository  relationships,
in the opinion of management,  were made in the ordinary course of business,  on
substantially the same terms, including interest rates and collateral,  as those
prevailing at the time or comparable transactions with other persons and did not
involve more than the normal risk of collectibility or present other unfavorable
features.

     McLeod  USA Inc.,  of which  Richard  A.  Lumpkin  is Vice  Chairman  and a
significant  shareholder,  provides  certain  telecommunication  services to the
Company on an ongoing basis.


           NOTICE PROVISIONS FOR STOCKHOLDER NOMINATIONS OF DIRECTORS


     Any  stockholder  wishing to  nominate  an  individual  for  election  as a
director must comply with certain  provisions in the  Company's  Certificate  of
Incorporation. The Company's Certificate of Incorporation establishes an advance
notice  procedure  with  regard  to  the  nomination,  other  than  by or at the
direction of the Board of Directors of the Company,  of candidates  for election
as  directors.  Generally,  such  notice must be  delivered  to or mailed to and
received by the Secretary of the Company not fewer than 14 days nor more than 60
days before any meeting at which  directors are to be elected.  The  stockholder
must also  comply  with  certain  other  provisions  set forth in the  Company's
Certificate  of  Incorporation  relating to the  nomination of an individual for
election  as  a  director.   For  a  copy  of  the  Company's   Certificate   of
Incorporation,  which includes the  provisions  relating to the nomination of an
individual for election as a director, an interested  stockholder should contact
the Secretary of the Company at 1515 Charleston  Avenue,  P.O. Box 499, Mattoon,
Illinois 61938.


                         INDEPENDENT PUBLIC ACCOUNTANTS


     The Board of Directors has selected KPMG LLP, independent  certified public
accountants,  to  serve  as the  independent  auditors  of the  Company  and its
subsidiaries  for the fiscal year ending  December 31, 2000. KPMG LLP has served
as the Company's independent auditors since 1992. A representative from KPMG LLP
is expected to be present at the annual  meeting,  will have the  opportunity to
make a statement and will be available to respond to appropriate questions.


              INCLUSION OF STOCKHOLDER PROPOSALS IN PROXY MATERIALS


     In order to be eligible for inclusion in the Company's  proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such  meeting  must be received at the  Company's  main office at 1515
Charleston Avenue, P.O. Box 499, Mattoon, Illinois 61938, no later than December
16, 2000.  Any such proposal shall be subject to the  requirements  of the proxy
rules adopted under the Securities Exchange Act of 1934.


                                  OTHER MATTERS


     The Board of  Directors of the Company does not intend to present any other
matters for action at the annual  meeting,  and the Board has not been  informed
that other persons  intend to present any other matters for action at the annual
meeting.  However,  if any other matters should  properly come before the annual
meeting,  the persons  named in the  accompanying  proxy intend to vote thereon,
pursuant to the proxy,  in accordance  with the  recommendation  of the Board of
Directors of the Company.



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