COUNTY BANK CORP
DEF 14A, 1997-03-26
STATE COMMERCIAL BANKS
Previous: NUMAR CORP, 10-K, 1997-03-26
Next: MUNICIPAL HIGH INCOME FUND INC, 497, 1997-03-26



<PAGE>   1
                                 SCHEDULE 14A
                                (Rule 14a-101)

                   INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
         PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.  )
                 
 
    Filed by the registrant [X]

    Filed by a party other than the registrant [ ]

    Check the appropriate box:

    [ ] Preliminary proxy statement    [ ] Confidential, for Use of the 
                                           Commission Only (as permitted by
                                           Rule 14a-6(e)(2))
    [X] Definitive proxy statement
    
    [ ] Definitive additional materials

    [ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                               COUNTY BANK CORP
- -------------------------------------------------------------------------------
              (Name of Registrant as Specified in Its Charter)


                               COUNTY BANK CORP
- -------------------------------------------------------------------------------
  (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


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 (Set forth the amount on which the filing 
fee is calculated and state how it was determined):

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

    (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>   2
                                   NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS
                                      AND
                                PROXY STATEMENT









































                            [Country Bank Corp LOGO]

<PAGE>   3
                                COUNTY BANK CORP
                            83 West Nepessing Street
                            Lapeer, Michigan  48446

                            NOTICE OF ANNUAL MEETING
                                OF STOCKHOLDERS

                    TO THE STOCKHOLDERS OF COUNTY BANK CORP

Notice is hereby given that the Annual Meeting of Stockholders of County Bank
Corp (the Corporation) will be held at Edward's of Lapeer, 325 E. Genesee
Street, Lapeer, Michigan on Friday, April 25, 1997 at 3:00 p.m. for the
following purposes:

     1. To elect the following three (3) directors to comprise Class III of the
        Board of Directors, to serve a three (3) year term to expire at the
        Annual Meeting of Stockholders in 2000: Michael H. Blazo, Thomas K.
        Butterfield and Timothy Oesch.

     2. To transact such other business as may properly come before the
        meeting, or any adjournment or adjournments thereof.

Only those stockholders of record at the close of business March 3, 1997 shall
be entitled to notice of and to vote at said meeting or any adjournment
thereof.

You are cordially invited to attend the meeting in person.  However, if you are
unable to be present, please execute and return promptly the enclosed proxy
which is solicited by the Board of Directors.  The proxy is revocable and will
not affect your right to vote in person if you attend the meeting.  If you are
unable to attend the meeting but desire to revoke your proxy, please contact
Laird Kellie, Secretary of the Corporation, prior to the date of the meeting.

Immediately following the meeting, wine and hors d'oeuvres will be served.  I
welcome and encourage your attendance.

By Order of the Board of Directors
CURT CARTER
President and Chief Executive Officer

Dated March 19, 1997



                                    1

<PAGE>   4

                                PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                COUNTY BANK CORP
                                Lapeer, Michigan

                                 March 19, 1997

This Proxy Statement is furnished to the stockholders of County Bank Corp (the
Corporation) in connection with the solicitation, by the Board of Directors of
the Corporation, of proxies to be used in voting at the Annual Meeting of
Stockholders to be held on April 25, 1997 at 3:00 p.m., at Edward's of Lapeer,
325 E. Genesee Street, Lapeer, Michigan.  Solicitation of proxies is being made
by mail or telephone by employees of the Corporation's subsidiary, Lapeer
County Bank & Trust Co. (the Bank), and all costs will be at the Bank's
expense.

Stockholders of record at the close of business on March 3, 1997 will be
entitled to vote.  Each share is entitled to one vote on each matter to be
voted on at the meeting.  On the record date, there were 593,236 shares of
common stock, $5.00 par value, outstanding and entitled to vote.  This stock
constitutes the only voting securities of the Corporation.  Beneficial
ownership in excess of five percent (5%) of the common stock, as of the record
date is as follows:


RICHARD E. CALVERT                             42,242 shares of common stock
7784 East Shore Road
Traverse City, Michigan  49686                                         7.12%


                             ELECTION OF DIRECTORS

Pursuant to the terms of the Articles of Incorporation of the Corporation, the
Board of Directors is divided into three (3) classes, designated as Class I,
Class II and Class III, with each class consisting of approximately one-third
of the total number of directors as fixed from time to time by the Board of
Directors.  The current number of members of the Board of Directors, as fixed
by the directors, is nine (9).  The directors serve staggered three-year terms,
so that directors of only one class are elected at each Annual Meeting of
Stockholders.  At the forthcoming annual meeting, the stockholders will be
asked to elect three (3) directors to serve in Class III of the Board of
Directors.

Nominees for election at the forthcoming Annual Meeting are Michael H. Blazo,
Thomas K. Butterfield and Timothy Oesch, all of whom are present directors of
the Corporation.  Nominations other than those made by or on behalf of
management must be made in accordance with Article III of the Corporation's
Bylaws requiring that advance notice and certain biographical information
regarding the proposed nominee be given to the Corporation.  If elected, the
nominees will serve a three (3) year term, which shall expire at the Annual
Meeting of Stockholders in 2000, and until their successors are duly elected
and shall have qualified.






                                       2

<PAGE>   5

The persons named in the enclosed form of proxy will vote the proxy in
accordance with the choice specified.  If no choice is specified, it is the
intention of the persons named in the enclosed form of proxy to elect the three
nominees named below.

                           INFORMATION AS TO NOMINEES

The names of the nominees for election as directors in Class III, together with
specific information about the nominees, are as follows:

<TABLE>
<CAPTION>
                                                         COUNTY BANK
                                             DIRECTOR    CORP SHARES
                           PRINCIPAL           SINCE        OWNED
                         OCCUPATION FOR     (INCLUDING   BENEFICIALLY*      % OF
NAME AND AGE           PAST FIVE (5) YEARS  SIBSIDIARY)    03-3-97      OUTSTANDING
- ------------------     -------------------  -----------  ------------   -----------
<S>                    <C>                     <C>         <C>             <C>
Michael H. Blazo       Vice President          1987         10,006          1.69
1427 Tanglewood        Kirk Construction Co.
Lapeer, MI  48446
Age:  49

Thomas K. Butterfield  Partner, Taylor,        1978         14,700          2.48
1597 Peppermill Road   Butterfield, Riseman,
Lapeer, MI  48446      Clark, Howell &
Age:  54               Churchill, P.C.
                       Attorneys at Law

Timothy Oesch          President, Nolin,       1993          1,316           .22
1043 N. Madison        Oesch, Sieting &
Lapeer, MI  48446      Macksoud, P.C.
Age:  46               Certified Public
                       Accountants
</TABLE>


                                         3

<PAGE>   6

INFORMATION AS TO DIRECTORS WHOSE TERMS OF OFFICE
WILL CONTINUE AFTER THE 1997 ANNUAL MEETING

CLASS I (TERM EXPIRES 1998)


<TABLE>
<S>                        <C>                     <C>    <C>     <C>
Curt Carter                 President & CEO         1979   3,290   .55
390 Myers Road              County Bank Corp and
Lapeer, MI  48446           Lapeer County Bank &
Age:  53                    Trust Co.

Dr. Ernest W. Lefever, DPM  Doctor of Podiatry      1996     100   .02
2016 Lakeview Drive
Lapeer, MI  48446
Age: 50

Charles E. Schiedegger      President and Chief     1991   4,143   .70
2848 Galway Bay Drive       Operating Officer
Metamora, MI  48455         Metamora Products
Age:  56                    Corporation

CLASS II (TERM EXPIRES 1999)

Dr. David H. Bush           Owner                   1987  22,028  3.71
1099 Pinetree               Lapeer County
Lapeer, MI  48446           Vision Centers
Age:  46

Patrick A. Cronin           Agent                   1993     432   .07
286 West Coulter Road       State Farm Insurance
Lapeer, MI 48446
Age:  43

A. Edward LaClair           President               1980   5,854   .99
711 Rolling Hills Lane      Ross Automotive Supply
Lapeer, MI 48446            an automotive parts
Age: 68                     retailer
</TABLE>


*Included in the shares set forth in the table above are shares owned by
nominee or director, his wife, minor children, certain other family members,
controlled corporations or similar business enterprises, and shares over which
the nominee or director has full or share voting control and power of
disposition.

Executive Officers and Directors, as a group, own 61,896 shares or 10.43% of
the total outstanding shares of common stock of the Corporation as of March 3,
1997.


                                       4

<PAGE>   7

               COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

As the bulk of the assets of County Bank Corp are held in the single
subsidiary, Lapeer County Bank & Trust Co., the Corporation utilizes the
committees of the Bank.  The Board of Directors of County Bank Corp met four
times during 1996.

Lapeer County Bank & Trust Co. (the Bank) held fifteen meetings of its Board of
Directors, of which twelve were regularly scheduled meetings and three were
special meetings.  No director of the Bank or the Corporation attended less
than 75% of the regularly scheduled and special meetings of the Corporation or
the Bank in 1996.  Currently, members of the Board of Directors of the
Corporation also serve on the Board of Directors of the Bank, the Corporation's
wholly owned subsidiary.

The Bank currently has the following committees of its Board of Directors:
trust, loan and review, audit, compensation, insurance, investment, capital,
marketing and nominating.  The audit committee consists of Messrs. LaClair,
Chairman; Schiedegger, Oesch and Blazo.  Their function is to oversee the work
assigned to Plante & Moran, LLP, the Bank's external auditors and the internal
audit staff.  The committee met five times during 1996.  The compensation
committee consists of Messrs. Butterfield, Chairman; Bush, LaClair and Carter.
The function of this committee is to review salaries and benefits of the Bank's
officers and employees.  The committee met three times during 1996.  The
nominating committee consists of Messrs. Butterfield, LaClair and Carter.  The
function of this committee is to review candidates for the Board of Directors
of the Corporation and the Bank.  The committee met one time during 1996.

                     REMUNERATION OF DIRECTORS AND OFFICERS

The Corporation does not currently pay fees to its directors.  The Bank pays
fees to each of its directors at the rate of $400 per board meeting.
Additionally, committee members are paid a fee of $100 for each committee
meeting attended.

The Corporation does not currently compensate any of its officers, and has no
employees.  Its wholly owned subsidiary, Lapeer County Bank & Trust Co.,
separately compensates its officers, who include the same individuals as the
executive officers of the Corporation.





                                     5

<PAGE>   8

The following table summarizes compensation paid to the Chief Executive Officer
and the four most highly compensated executive officers other than the Chief
Executive Officer whose annual compensation exceeded $100,000.

SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>
                                       ANNUAL             ALL
                                    COMPENSATION:        OTHER
     NAME                  YEAR    SALARY    BONUS    COMPENSATION
     ---------          -------  --------  ---------  ------------
     <S>                <C>      <C>       <C>         <C>
     Curt Carter           1996  $112,908  $  13,000     $24,403(1)
     President, Chief      1995    99,104      8,300      18,643(2)
     Executive Officer     1994    94,014          0      15,608(3)
</TABLE>


(1)  Includes a $18,221 contribution to the Bank's profit sharing plan, $6,000
     received from the Bank as director's fees and a $182 matching employer
     contribution to a 401(k) plan.

(2)  Includes a $13,961 contribution to the Bank's profit sharing plan, $4,500
     received from the Bank as director's fees and a $182 matching employer
     contribution to a 401(k) plan.

(3)  Includes a $10,626 contribution to the Bank's profit sharing plan, $4,800
     received from the Bank as director's fees and a $182 matching employer
     contribution to a 401(k) plan.


                     TRANSACTIONS WITH DIRECTORS & OFFICERS

Some of the directors and officers of the Corporation and the companies with
which they are associated were customers of and had banking transactions with
the Bank in the ordinary course of the Bank's business during 1996.  All loans
included in such transactions were made on the same terms and conditions as
those prevailing at the time for other borrowers, and in the opinion of the
management of the Bank, did not involve more than a normal risk of
collectibility.  On December 31, 1996, loans approximating $2,905,000, which is
equal to 14.6% of stockholders' equity, were outstanding to directors, officers
and their associated companies.

During 1996 the Bank paid legal fees in the amount of $34,782 to the firm of
Taylor, Butterfield, Riseman, Clark, Howell & Churchill, P.C., of which Mr.
Butterfield is a partner.  The Bank expects to receive legal services from that
firm during 1997.



                                      6

<PAGE>   9

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

The financial statements of the Corporation were reported on by Plante & Moran,
LLP, a firm of independent public accountants.  Their opinion appears in the
1996 Annual Report of the Corporation.

No fees were paid to Plante & Moran, LLP for non audit services during 1996.  A
representative of Plante & Moran, LLP will be present at the Annual Meeting and
will be available to answer questions asked by the stockholders and will be
offered an opportunity to make a statement.

                                 OTHER MATTERS

The Board of Directors knows of no other matters which are to be brought before
the Annual Meeting.  However, if any other matters properly come before the
meeting, it is the intention of the persons named in the enclosed form of proxy
to vote such proxy in accordance with their judgment on such matters.

Pursuant to the regulations of the Federal Reserve Bank, the Bank has prepared
an annual disclosure statement.  If you would like to receive a copy, please
write the Bank and we will send you a copy at no charge.


                     Write:  Lapeer County Bank & Trust Co.
                             P.O. Box 250
                             Lapeer, MI  48446
                             Attention:  Mr. Joseph Black


                             STOCKHOLDER PROPOSALS

The deadline for stockholders to submit proposals to be considered for
inclusion in Management's proxy, for next year's Annual Meeting of
Stockholders, is December 26, 1997.  Proposals should be sent by certified
mail, return receipt requested to Laird A. Kellie, Secretary, County Bank Corp,
83 W. Nepessing Street, P.O. Box 250, Lapeer, Michigan  48446.

Curt Carter
President and
Chief Executive Officer





                                       7

<PAGE>   10

                                COUNTY BANK CORP
                         PROXY FOR 1997 ANNUAL MEETING

The undersigned stockholder of County Bank Corp hereby appoints Curt Carter
and/or Laird Kellie or _______________________________ as proxies with full
power of substitution to vote all of the capital stock of County Bank Corp,
Lapeer, Michigan, registered in the name of the undersigned at the close of
business on March 3, 1997 at the Annual Meeting of Stockholders of County Bank
Corp, Lapeer, Michigan, to be held at 3:00 p.m., Friday, April 25, 1997 at
Edward's of Lapeer, 325 E. Genesee St., Lapeer, Michigan.

1.  To elect the following nominees to the Board of Directors:

    Class III Directors (Term expires 2000):    Michael H. Blazo
             Thomas K. Butterfield        Timothy Oesch

              FOR  (  )    WITHHOLD  (  )    AGAINST  (  )

(NOTE:  Withhold authority to vote for a nominee by placing his name on the
line below:)

______________________________________________________

2. To transact such other business as may properly come before the meeting or
   any adjournment thereof:

This proxy confers authority to vote "FOR" each proposition listed above unless
"AGAINST," "WITHHOLD" or "ABSTAIN" is indicated.  If any other business is
presented at the meeting, this proxy shall be voted in accordance with the
judgment and recommendations of the Board of Directors.  All shares represented
by properly executed proxies will be voted as directed.

<PAGE>   11

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES.  This proxy is
solicited on behalf of the Board of Directors and may be revoked prior to its
exercise by either written notice or personally at the meeting or by a
subsequently dated proxy.

DATED_____________ NUMBER OF SHARES________   ________________________________

                                              ________________________________
                                              Signature(s) of Stockholder(s)

                                              (All joint owners must sign.
                                              When signing as Attorney,
                                              Executor, Administrator, Trustee,
                                              or Guardian, please give full
                                              title.

                                              If more than one Trustee, ALL
                                              should sign.)

                                              PLEASE SIGN AND RETURN
                                              IMMEDIATELY IN THE ENCLOSED
                                              ENVELOPE.




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