UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 10-Q/A
QUARTERLY REPORT UNDER SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
FOR THE QUARTERLY PERIOD ENDED MARCH 31, 1996
COMMISSION FILE NO. 0-11786
VILLAGE BANCORP, INC.
- --------------------------------------------------------------------------------
(Exact name of Registrant as specified in its charter)
Connecticut 06-1076844
- ------------------------------- --------------------------------------
(State or other jurisdiction of (IRS Employer
incorporation or organization) Identification Number)
25 Prospect Street Ridgefield, Connecticut 06877
- --------------------------------------------------------------------------------
(Address of principal executive offices and Zip Code)
Registrant's telephone number, including area code (203) 438-9551
----------------------------
Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the preceding 12 months (or for such shorter period that the registrant was
required to file such reports), and (2) has been subject to such filing
requirements for the past 90 days.
YES X NO
------ ------
Indicate the number of shares outstanding of each of the issuer's classes of
common stock, as of the latest practicable date.
Class Outstanding at April 30, 1996
- ------------------------------ -----------------------------------------
Common Stock, $3.33 Par Value 950,817 shares
================================================================================
This Form 10-Q/A Amendment No. 1 to the Form 10-Q of Village Bancorp, Inc.
filed for the quarterly period ended March 31, 1995, amends and restates in its
entirety the information required by Item 6 of Part II and Exhibit 27, Financial
Data Schedule, in order to include Exhibit 27.
================================================================================
<PAGE>
VILLAGE BANCORP, INC.
- --------------------------------------------------------------------------------
PART II. - OTHER INFORMATION
<PAGE>
VILLAGE BANCORP, INC.
PART II. - OTHER INFORMATION
Item 1. Legal Proceedings Not Applicable
Item 2. Changes in Securities Not Applicable
Item 3. Defaults Upon Senior Securities Not Applicable
Item 4. Results of votes of security holders.
(a) The Annual Meeting of Stockholders was held on April 29, 1996 at the
offices of The Village Bank & Trust Company. There were no solicitations in
opposition to any of management's nominees for directors or other motions acted
on at the meeting.
(b) To elect five members of the Board of Directors to serve until the
Annual Meeting of Stockholders after their terms expire, or until their
successors are duly elected and qualified.
All nominees for Directors were elected to their terms:
Enrico J. Addessi 3 Year Term (1999)
Jeanne M. Cook 3 Year Term (1999)
Joseph L. Knapp 3 Year Term (1999)
Thomas F. Reynolds 3 Year Term (1999)
Jose P. Boa 1 Year Term (1997)
Directors whose terms of office continued and the expiration date of their
terms are as follows:
Richard O. Carey 1998
Madeline F. Contegni 1998
Nicholas R. DiNapoli 1997
Edward J. Hannafin 1997
Carl H. Lecher 1998
Robert V. Macklin 1997
Antonio M. Resendes 1998
Robert Scala 1998
(c) To ratify the appointment of an independent public accountant (Deloitte
& Touche LLP, Stamford, Connecticut) as auditors for 1996.
Votes Cast
----------
For 508,294
Against 1,391
Abstain 5,999
<PAGE>
VILLAGE BANCORP, INC.
- --------------------------------------------------------------------------------
PART II. - OTHER INFORMATION - Continued
Item 5. Other Information Not Applicable
Item 6. Exhibits and Reports on Form 8-K
(a) Exhibits - None
(b) Reports on Form 8-K - There were no reports on Form 8-K filed for the
three months ended March 31, 1996.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities and Exchange Act of 1934, the
Registrant has duly caused this Report to be signed on its behalf by the
undersigned thereunto duly authorized.
Village Bancorp, Inc.
---------------------
(Registrant)
Date: May 14, 1996 /s/ Robert V. Macklin
---------------- -----------------------------------------
Robert V. Macklin, President and
Chief Executive Officer
Date: May 14, 1996 /s/ James R. Umbarger
---------------- -----------------------------------------
James R. Umbarger, Executive Vice Pres.
and Chief Financial Officer
<TABLE> <S> <C>
<ARTICLE> 9
<LEGEND>
Village Bancorp, Inc.
</LEGEND>
<MULTIPLIER> 1,000
<CURRENCY> U.S.
<S> <C>
<PERIOD-TYPE> 3-MOS
<FISCAL-YEAR-END> DEC-31-1996
<PERIOD-START> JAN-01-1996
<PERIOD-END> MAR-31-1996
<EXCHANGE-RATE> 1
<CASH> 8,538
<INT-BEARING-DEPOSITS> 0
<FED-FUNDS-SOLD> 9,750
<TRADING-ASSETS> 0
<INVESTMENTS-HELD-FOR-SALE> 16,482
<INVESTMENTS-CARRYING> 22,827
<INVESTMENTS-MARKET> 22,758
<LOANS> 118,280
<ALLOWANCE> 1,328
<TOTAL-ASSETS> 178,729
<DEPOSITS> 162,340
<SHORT-TERM> 0
<LIABILITIES-OTHER> 2,033
<LONG-TERM> 0
0
0
<COMMON> 3,167
<OTHER-SE> 11,189
<TOTAL-LIABILITIES-AND-EQUITY> 178,729
<INTEREST-LOAN> 2,648
<INTEREST-INVEST> 512
<INTEREST-OTHER> 133
<INTEREST-TOTAL> 3,293
<INTEREST-DEPOSIT> 1,328
<INTEREST-EXPENSE> 0
<INTEREST-INCOME-NET> 1,965
<LOAN-LOSSES> 30
<SECURITIES-GAINS> 0
<EXPENSE-OTHER> 1,446
<INCOME-PRETAX> 610
<INCOME-PRE-EXTRAORDINARY> 610
<EXTRAORDINARY> 0
<CHANGES> 0
<NET-INCOME> 392
<EPS-PRIMARY> 0.41
<EPS-DILUTED> 0.41
<YIELD-ACTUAL> 7.96
<LOANS-NON> 786
<LOANS-PAST> 119
<LOANS-TROUBLED> 0
<LOANS-PROBLEM> 0
<ALLOWANCE-OPEN> 1,311
<CHARGE-OFFS> 13
<RECOVERIES> 0
<ALLOWANCE-CLOSE> 1,328
<ALLOWANCE-DOMESTIC> 1,328
<ALLOWANCE-FOREIGN> 0
<ALLOWANCE-UNALLOCATED> 853
</TABLE>