SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
_________
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): November 16, 2000
MIDAMERICA BANCORP
(Exact Name of Registrant as specified in Charter)
Kentucky 1-10602 61-10112933
(State or other (Commission (IRS Employer
jurisdiction of File Number) Identification No.)
incorporation)
500 West Broadway, Louisville, Kentucky 40202
(Address of principal executive offices) (Zip code)
Registrant's telephone number,
including area code: (502) 589-3351
N/A
(Former name or former address, if changed since last report.)
INFORMATION TO BE INCLUDED IN THE REPORT
Items 1, 2, 3, 4, 6, 8 and 9 are not applicable and are omitted
from this Report.
Item 5. Other Events
On November 16, 2000, Bank of Louisville, principal
subsidiary of MidAmerica Bancorp, reported that it will appeal
the partial summary judgment issued November 14, 2000, in the
Circuit Court of Franklin County, Kentucky that calls for the
Bank to pay $16.5 million to the State of Kentucky in a 7-year-
old case arising from the collapse of Kentucky Central Life
Insurance Company. The press release is filed as Exhibit 99 to
this report.
Item 7. Financial Statements, Pro Forma Financial Information
and Exhibits.
(a) Financial Statements of Business Acquired.
Not Applicable.
(b) Pro Forma Financial Information.
Not Applicable
(c) Exhibits.
The following exhibits are filed with this Report on Form 8-K:
REGULATION S-K
EXHIBIT NUMBERS EXHIBIT
99 Press Release dated November 16, 2000
SIGNATURE
Pursuant to the requirements of the Securities Exchange Act
of 1934, the registrant has duly caused this report to be signed
on its behalf by the undersigned thereunto duly authorized.
MIDAMERICA BANCORP
Dated: November 17, 2000 By /s/ R.K. Guillaume
R.K. Guillaume
Vice Chairman and Chief
Executive Officer