STATEFED FINANCIAL CORP
DEF 14A, 1998-09-25
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: SIMON DEBARTOLO GROUP INC, 3, 1998-09-25
Next: SUN COMMUNITIES INC, S-3, 1998-09-25





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                         STATEFED FINANCIAL CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)



- --------------------------------------------------------------------------------
    (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)(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 (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:


(SC14A-07/98)


<PAGE>

                                                September 25, 1998





Dear Fellow Stockholder:

     On behalf of the Board of Directors and  management  of StateFed  Financial
Corporation  (the  "Company"),  we  cordially  invite  you to attend  the Annual
Meeting (the "Meeting") of Stockholders of the Company. The Meeting will be held
at 2:00 p.m., Des Moines,  Iowa time, on October 21, 1998, at the main office of
the Company located at 519 Sixth Avenue, Des Moines, Iowa.

     In addition to the election of directors,  stockholders  are being asked to
ratify the appointment of Vroman,  McGowen,  Hurst,  Clark & Smith,  P.C. as the
Company's auditors.  Accordingly, your Board of Directors unanimously recommends
that you vote for each of the proposals.

     We encourage  you to attend the Meeting in person.  Whether or not you plan
to attend,  however, please read the enclosed Proxy Statement and then complete,
sign and date the  enclosed  proxy and  return it in the  accompanying  postpaid
return envelope as promptly as possible.  This will save the Company  additional
expense in soliciting  proxies and will ensure that your shares are  represented
at the Meeting.

     Thank you for your attention to this important matter.

                                              Very truly yours,




                                              JOHN F. GOLDEN
                                              President, Chief Executive Officer
                                              and Chairman of the Board



<PAGE>



                         STATEFED FINANCIAL CORPORATION
                                519 Sixth Avenue
                             Des Moines, Iowa 50309
                                 (515) 282-0236

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on October 21, 1998


     Notice is  hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting")  of  StateFed  Financial  Corporation  ("StateFed  Financial"  or the
"Company")  will be held at the main office of the Company  located at 519 Sixth
Avenue,  Des Moines,  Iowa,  at 2:00 p.m. Des Moines,  Iowa time, on October 21,
1998.

     A Proxy Card and a Proxy Statement for the Meeting are enclosed.

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

1.   The election of two directors of the Company;

2.   The  ratification of the  appointment of Vroman,  McGowen,  Hurst,  Clark &
     Smith, P.C. as auditors for the Company for the fiscal year ending June 30,
     1999;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments  thereof. The Board of Directors is not aware of any other business
to come before the Meeting.

     Any action may be taken on the  foregoing  proposals  at the Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned. Stockholders of record at the close of business on September 4, 1998,
are the  stockholders  entitled  to vote at the  Meeting,  and any  adjournments
thereof.

     You are  requested to complete and sign the enclosed form of proxy which is
solicited  on behalf of the Board of  Directors,  and to mail it promptly in the
enclosed  envelope.  The Proxy  will not be used if you  attend  and vote at the
Meeting in person.

                                              By Order of the Board of Directors




                                              John F. Golden
                                              President, Chief Executive Officer
                                              and Chairman of the Board


Des Moines, Iowa
September 25, 1998


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

    IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE
       OF FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING.
           A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.
           NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.



<PAGE>

                                 PROXY STATEMENT

                         STATEFED FINANCIAL CORPORATION
                                519 Sixth Avenue
                             Des Moines, Iowa 50309
                                 (515) 282-0236


                         ANNUAL MEETING OF STOCKHOLDERS
                                October 21, 1998


     This Proxy  Statement is furnished in connection  with the  solicitation on
behalf of the Board of Directors of StateFed  Financial  Corporation  ("StateFed
Financial"  or the  "Company")  of proxies  to be used at the Annual  Meeting of
Stockholders  of the  Company  (the  "Meeting")  which  will be held at the main
office of the Company, located at 519 Sixth Avenue, Des Moines, Iowa, on October
21, 1998,  at 2:00 p.m.,  Des Moines,  Iowa time,  and all  adjournments  of the
Meeting.  The accompanying  Notice of Meeting and this Proxy Statement are first
being mailed to  stockholders  on or about  September  25, 1998.  Certain of the
information   provided   herein  relates  to  State  Federal  Savings  and  Loan
Association of Des Moines ("State Federal" or the "Association"), a wholly owned
subsidiary and predecessor of the Company.

     At the Meeting, stockholders of the Company are being asked to consider and
vote upon the  election  of two  directors  of the  Company  and to  ratify  the
appointment  of Vroman,  McGowen,  Hurst,  Clark & Smith,  P.C. as the Company's
auditors for the fiscal year ending June 30, 1999.

Vote Required and Proxy Information

     All shares of Company  common stock  ("Common  Stock")  represented  at the
Meeting by properly executed proxies received prior to or at the Meeting and not
revoked  will be voted  at the  Meeting  in  accordance  with  the  instructions
thereon.  If no instructions  are indicated,  properly  executed proxies will be
voted for the nominees  and the  adoptions  of the  proposals  set forth in this
Proxy  Statement.  The  Company  does not  know of any  matters,  other  than as
described in the Notice of Meeting,  that are to come before the Meeting. If any
other  matters are  properly  presented  at the Meeting for action,  the persons
named  in the  enclosed  form of  proxy  and  acting  thereunder  will  have the
discretion to vote on such matters in accordance with their best judgment.

     Directors shall be elected by a plurality of the votes present in person or
represented  by proxy at the  Meeting and  entitled  to vote on the  election of
directors. In all matters other than the election of directors,  the affirmative
vote of the majority of shares  present in person or represented by proxy at the
Meeting and entitled to vote on the matter shall be the act of the shareholders.
Proxies  marked to abstain  with  respect to a proposal  have the same effect as
votes  against  the  proposal.  Broker  non-votes  have no  effect  on the vote.
One-third  of the shares of the  Company's  Common  Stock,  present in person or
represented  by proxy,  shall  constitute  a quorum for purposes of the Meeting.
Abstentions  and broker  non-votes  are counted for  purposes of  determining  a
quorum.

     A proxy given pursuant to solicitation may be revoked at any time before it
is voted.  Proxies  may be  revoked  by: (i) filing  with the  Secretary  of the
Company at or before the Meeting a written notice of revocation  bearing a later
date than the proxy; (ii) duly executing a subsequent proxy relating to the same
shares  and  delivering  it to the  Secretary  of the  Company  at or before the
Meeting;  or  (iii)  attending  the  Meeting  and  voting  in  person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Pursuant to the Company's  Employee Stock Ownership  Plan,  unallocated
shares will be voted by the Trustee in the same  proportion as allocated  shares
voted by  participants.  Any written notice revoking a proxy should be delivered
to Andra K. Black, Secretary,  StateFed Financial Corporation, 519 Sixth Avenue,
Des Moines Iowa 50309.

Voting Securities and Principal Holders Thereof

     Stockholders  of record as of the close of business on  September  4, 1998,
will be  entitled  to one vote for each share then  held.  As of that date,  the
Company had 1,554,392 shares of Common Stock issued and outstanding. The



<PAGE>

following table sets forth  information  regarding share ownership of: (i) those
persons or  entities  known by  management  to  beneficially  own more than five
percent of the  Company's  Common  Stock,  (ii) the  Company's  Chief  Executive
Officer, and (iii) all directors and executive officers as a group.

<TABLE>
<CAPTION>
                                                                                        Shares      Percent
                                                                                     Beneficially      of
                  Beneficial Owner                                                       Owned        Class
- ------------------------------------------------------------------------------       ------------   -------

<S>                                                                                     <C>           <C>  
Krause Gentle Corporation(1)                                                            149,000       9.59%
C/O James B. Langeness
Duncan, Green, Brown, Langeness & Eckley
380 Capital Square, 400 Locust Street
Des Moines, Iowa  50309

StateFed Financial Corporation Employee Stock Ownership Plan                            136,048        8.75
519 Sixth Avenue
Des Moines, Iowa  50309(2)

John F. Golden, President and Chief Executive Officer(3)                                 92,002        5.79

Directors and executive officers of the Company and the Association as a group          243,120       14.86
(7 persons)(4)
</TABLE>

- ----------
(1)  The above  information  is as reported by Krause  Gentle  Corporation  in a
     statement  dated  February 3, 1995 on Schedule  13-D filed  pursuant to the
     Securities  Exchange Act of 1934. Krause Gentle  Corporation  reported sole
     voting and dispositive power over 149,000 shares.

(2)  The amount reported  represents shares held by the Employee Stock Ownership
     Plan  ("ESOP"),  of which 69,209  shares of Common Stock were  allocated to
     accounts of participants. First Bankers Trust Company, N.A., the trustee of
     the ESOP,  may be deemed to  beneficially  own the shares  held by the ESOP
     which have not been allocated to the accounts of participants.  Pursuant to
     the  terms of the ESOP,  participants  in the ESOP have the right to direct
     the voting of shares allocated to participant accounts.

(3)  Includes  33,714  shares held  directly,  12,836  shares  allocated  to Mr.
     Golden's  account  pursuant to the ESOP,  34,262 shares  subject to options
     granted to Mr.  Golden under the Stock  Option Plan and 11,190  shares held
     pursuant to the MRP over which Mr. Golden has voting and dispositive  power
     over all 11,190 shares.

(4)  Includes shares held directly, as well as, jointly with family members, and
     shares held in  retirement  accounts in a fiduciary  capacity or by certain
     family  members,  with  respect to which shares the listed  individuals  or
     group members may be deemed to have sole voting and investment  power. This
     table  also  includes  12,836,  8,680 and  7,294  shares  allocated  to the
     accounts of officers Golden, Black and Wood, respectively,  pursuant to the
     Company's  ESOP,  82,014 shares subject to options granted to directors and
     executive directors under the Company's Stock Option Plan and 29,134 shares
     of  restricted  stock  awarded  under the MRP to  directors  and  executive
     officers over which such individuals have voting and dispositive power over
     all 29,134 shares.

                                        2

<PAGE>

                        PROPOSAL I. ELECTION OF DIRECTORS

General

     The Company's Board of Directors  currently consists of seven members.  The
Board is  divided  into  three  classes,  each of which  contains  approximately
one-third  of the Board.  Approximately  one-third  of the  directors is elected
annually.  Directors  of the  Company  are  generally  elected  to  serve  for a
three-year  period  or  until  their  respective   successors  are  elected  and
qualified.

     The table below sets forth  certain  information,  as of September 4, 1998,
regarding the  composition of the Company's  Board of Directors,  including each
director's  term of  office.  The Board of  Directors  acting as the  nominating
committee has recommended and approved the nominees  identified in the following
table.  It is  intended  that the  proxies  solicited  on behalf of the Board of
Directors  (other  than  proxies in which the vote is  withheld as to a nominee)
will be voted at the Meeting FOR the election of the nominees  identified below.
If a nominee is unable to serve,  the shares  represented  by all valid  proxies
will be voted  for the  election  of such  substitute  nominee  as the  Board of
Directors may recommend. At this time, the Board of Directors knows of no reason
why any nominee may be unable to serve, if elected.  Except as disclosed herein,
there are no  arrangements or  understandings  between the nominee and any other
person pursuant to which the nominee was selected.

<TABLE>
<CAPTION>
                                                                                                Shares of
                                                                                                  Common
                                                                                        Term       Stock     Percent
                                                                            Director      to    Beneficially     of
     Name                 Age(1)           Position(s) Held in the Company  Since(2)   Expire    Owned(3)     Class
- ----------------------    ------   --------------------------------------- ---------- --------  ----------   ------
<S>                         <C>    <C>                                        <C>       <C>        <C>         <C>  
                                    NOMINEES

Craig Wood                  40     Senior Vice President and Director         1995      2001       15,722      1.01%
Harry A. Winegar            70     Director                                   1977      2001       32,166      2.06
                                                                                                           
                         DIRECTORS CONTINUING IN OFFICE
                                                                                                           
John F. Golden              70     Chairman of the Board, President and       1981      1999       92,002      5.79
                                   Chief Executive Officer                                                 
Kevin J. Kruse(4)           38     Director                                   1993      1999       23,004      1.47
Eugene M. McCormick(5)      71     Director                                   1979      2000       36,866      2.37
Sidney M. Ramey(6)          58     Director                                   1987      2000       13,044      0.84
Andra K. Black              51     Executive Vice President and Director      1995      2000       30,316      1.93
</TABLE>

- ----------

(1)  At June 30, 1998.

(2)  Includes service as a director of the Association.

(3)  Amounts  include shares held directly and jointly with family  members,  as
     well as shares which are held in  retirement  accounts,  or held by certain
     members of the named individuals'  families, or held by trusts of which the
     named individual is a trustee or substantial  beneficiary,  with respect to
     which shares the respective  directors may be deemed to have sole or shared
     voting and/or investment power.  Amounts also include 2,150,  7,744, 8,544,
     and 10,744 shares subject to options granted to Directors McCormick, Ramey,
     Winegar and Kruse,  and 34,262,  15,474 and 3,096 shares subject to options
     granted to Chairman Golden,  Executive Vice President Black and Senior Vice
     President Wood respectively,  under the Stock Option Plan which options are
     exercisable within 60 days of September 4, 1998.

(4)  Includes  21,316 shares held directly and 1,688 shares held by Mr.  Kruse's
     spouse.

(5)  Includes  35,866  shares  held  directly  and  1,000  shares  held  by  Mr.
     McCormick's spouse.

(6)  Includes  11,784 shares held directly and 1,260 shares held by Mr.  Ramey's
     spouse.

                                        3

<PAGE>

     The  principal  occupation  of each  director  of the  Company is set forth
below.  All directors  have held their present  position for at least five years
unless otherwise indicated.

     Craig  Wood.  Mr.  Wood is Senior  Vice  President  of the  Association,  a
position he has held since 1993.  Mr. Wood  oversees  the  mortgage  lending and
regulatory  compliance of the lending  department of the  Association.  Mr. Wood
joined the Association in 1986 as a loan officer and was  subsequently  promoted
to his current  position.  Mr. Wood is the  son-in-law  of the  Chairman,  Chief
Executive Officer and President of the Association, John Golden.

     Harry A. Winegar. Mr. Winegar is currently retired. Until his retirement in
1992,  Mr.  Winegar  was a  consultant  and  appraiser  for  Carlson,  McClure &
McWilliams, Inc. a real estate appraisal firm located in Des Moines, Iowa.

     John F. Golden.  Mr. Golden is the Chairman of the Board,  Chief  Executive
Officer,  and President of State Federal.  Mr. Golden joined the  Association in
1963 and  served  in  various  capacities  until  1981 when he was  promoted  to
President  and  Chief  Executive  Officer.  Mr.  Golden is  responsible  for all
transactions  of the  Association  and he  reports  directly  to  the  Board  of
Directors.  Mr. Golden was  appointed  Chairman of the Board of Directors of the
Association and the Company in June, 1995.

     Kevin J.  Kruse.  Mr.  Kruse is the Senior  Vice  President  and  Corporate
Counsel for the Iowa's Community Backers/ Diversified Management Services,  Inc.
a trade association headquartered in Des Moines, Iowa.

     Eugene M. McCormick.  Mr.  McCormick is currently  retired.  Until 1993, he
practiced dentistry in Des Moines, Iowa.

     Sidney M. Ramey.  Since 1982,  Mr. Ramey has been the  President of Peoples
Abstract Company, a title search company located in Des Moines, Iowa.

     Andra K. Black. Ms. Black is Executive Vice President of the Association, a
position she has held since 1986.  Ms. Black is  responsible  for the operations
and savings  departments,  which include compliance with savings regulations and
disclosures, general office administration and reporting to the Office of Thrift
Supervision  ("OTS") and the Internal  Revenue Service  ("IRS").  Ms. Black also
oversees the maintenance of the general ledger and monthly reporting.

Meetings and Committees of the Board of Directors

     Meetings and Committees of the Company.  Meetings of the Company's Board of
Directors are generally held on a monthly  basis.  The Board of Directors met 12
times during  fiscal 1998.  During  fiscal  1998,  no incumbent  director of the
Company  attended  fewer than 75% of the  aggregate of the total number of Board
meetings and the total number of meetings held by the committees of the Board of
Directors on which he or she served.

     The Board of Directors of the Company has standing  Executive,  Audit,  and
Stock Option and MRP Committees.

     The Executive  Committee is comprised of Directors Golden,  Wood and Black.
The Executive  Committee  meets on an as needed basis and exercises the power of
the Board of Directors  between  Board  meetings.  This  Committee  met 20 times
during fiscal 1998.

     The Audit Committee  recommends  independent auditors to the Board, reviews
the results of the auditors' services,  reviews with management and the internal
auditors the systems of internal  control and internal audit reports and assures
that the books and records of the Company are kept in accordance with applicable
accounting  principles  and  standards.  The members of the Audit  Committee are
Directors McCormick, Ramey, Winegar and Kruse. During the fiscal year ended June
30, 1998,  this  committee did not meet,  however,  the full Board did meet once
during the year to perform these duties.


                                        4

<PAGE>

     The Stock  Option and MRP  Committee  is composed of  Directors  McCormick,
Ramey,  Winegar and Kruse.  This Committee is responsible for  administering the
Company's  Stock Option Plan and the MRP. This Committee did not meet during the
fiscal year ended June 30, 1998.

     The entire Board of Directors acts as a nominating  committee for selecting
nominees for election as directors.  While the Board of Directors of the Company
will consider nominees  recommended by stockholders,  the Board has not actively
solicited such  nominations.  Pursuant to the Company's  Bylaws,  nominations by
stockholders  must be  delivered  in writing to the  Secretary of the Company at
least 30 days before the date of the Meeting.

     Meetings and Committees of the Association.  Meetings of the  Association's
Board of Directors are generally held on a monthly basis. The Board of Directors
met 12 times during the fiscal year ended June 30, 1998.  During fiscal 1998, no
incumbent  director of the Association  attended fewer than 75% of the aggregate
of the total number of Board  meetings and the total number of meetings  held by
the committees of the Board of Directors on which he or she served.

     The Association has standing Executive,  Outside Audit,  Inspection,  Loan,
Appraisal,  Investment  Environmental Risk, Insurance,  Assets Management Budget
and Employee Salary and Benefit  Committees.  A description of each committee of
the Association is set forth below.

     The Executive Committee of the Board of Directors generally acts in lieu of
the full Board of Directors between board meetings. The Executive Committee also
has  responsibility  for oversight of the Association's  lending policies.  This
committee  consists of three  persons  including  the  Chairman of the Board and
Directors  Black and Wood.  During the fiscal  year  ended June 30,  1998,  this
committee met 20 times.

     The Outside  Audit  Committee  is composed of Directors  McCormick,  Ramey,
Winegar and Kruse.  The Outside Audit  Committee meet on an annual basis and are
responsible for reviewing the annual audit report and making  recommendations to
the Board of Directors with respect to the Association's  independent  auditors.
This committee met one time during the year ended June 30, 1998.

     The Inspection  Committee is responsible  for review of  construction  loan
activity  including  on-site  inspection of property.  Members of this committee
include  Chairman Golden and Director Wood. This committee meets on an as needed
basis and is usually  combined with the Loan Committee  meeting.  The Inspection
Committee met 19 times during fiscal 1998.

     The Loan  Committee is  responsible  for  evaluating and approving all loan
applications.  The  current  members  of this  committee  are  Chairman  Golden,
Directors Black and Wood and Vice Presidents Komma and Stravers.  This committee
meets weekly and on an as needed  basis.  The  committee met 36 times during the
year ended June 30, 1998.

     The Appraisal  Committee is comprised of Chairman Golden and Director Wood.
This committee  evaluates  appraisers'  applications and recommends  approval or
disapproval  to the board.  This  committee  is usually  combined  with the Loan
Committee  meeting.  The committee  meets on an as needed basis and met 12 times
during the year ended June 30, 1998.

     The Investment  Committee meets on an as needed basis to review and approve
investments of the  Association  and set investment  strategies.  The meeting is
usually  combined  with the  Executive  Committee  meeting.  The members of this
committee are Chairman  Golden and Directors Black and Wood. This committee held
15 meetings during the year ended June 30, 1998.

     The  Environmental  Risk  Committee  is  comprised  of Chairman  Golden and
Director Wood. This committee reviews the environmental risk regulations and the
impact of such regulations on loan applications.  Meetings of this committee are
held on an as needed  basis and are  usually  combined  with the Loan  Committee
meeting. The Environmental Risk Committee did not meet during fiscal 1998.

     The  Insurance  Committee is  comprised  of  President  Golden and Director
Black. It meets annually to discuss renewal of existing  insurance  policies and
on an as needed basis. This committee met once during fiscal 1998.

                                        5

<PAGE>

     The Asset Management  Committee meets annually and on an as needed basis to
discuss  asset/liability  strategy.  The current members of the Asset Management
Committee are Chairman Golden and Directors Black and Wood.  During fiscal 1998,
the Committee met five times.

     The Budget  Committee is comprised of Chairman  Golden and Director  Black.
The  Budget  Committee  meets  annually  to  determine  the  budget and at least
quarterly  to review the budget.  The Budget  Committee  met one time during the
year ended June 30, 1998.

     The  Employee  Salary and Benefit  Committee  determines  the  salaries and
benefits of the  employees of the  Association.  Chairman  Golden and  Directors
McCormick,  Wood and Black  comprise the committee.  The committee  meets once a
year and met one time during fiscal 1998.

Director Compensation

     Cash Compensation. The Company's directors do not receive a fee for serving
on the  Company's  Board  of  Directors.  No fee is paid for  membership  on the
Company's  committees.  All present  members of the Company's Board of Directors
are also  members  of the  Association's  Board of  Directors.  All  Association
directors  receive a fee of $550 per month.  No fee is paid to  directors of the
Association for committee membership.

Executive Compensation

     The Company has not paid any  compensation to its executive  officers since
its formation. The Company does not presently anticipate paying any compensation
to  such  persons  until  it  becomes  actively  involved  in the  operation  or
acquisition of business other than the Association.

     The following table sets forth information  regarding  compensation paid by
the Company and the  Association to their Chief  Executive  Officer for services
rendered  during the fiscal year ended June 30, 1998. No executive  officer made
in excess of $100,000 during the fiscal year ended June 30, 1998.


<TABLE>
<CAPTION>
- -----------------------------------------------------------------------------------------------------------------------
                                            Summary Compensation Table
- -----------------------------------------------------------------------------------------------------------------------
                                                                        Long Term Compensation
                                         Annual Compensation                    Awards
- -----------------------------------------------------------------------------------------------------------------------
   Name and Principal         Fiscal                        Other Annual   Restricted Stock   Options/     All Other
        Position               Year  Salary($)(1) Bonus($) Compensation($)     Award ($)      SARs (#)  Compensation($)
=======================================================================================================================
<S>                            <C>    <C>         <C>           <C>              <C>           <C>           <C> 
John F. Golden, President
  and Chief Executive Officer  1996   $87,625     $1,565        N/A              ---            ---          $---

                               1997   $88,435     $1,580        N/A              ---            ---           ---

                               1998   $89,844     $1,595        N/A              ---            ---           ---
- ------------------------------------------------------------------------------------------------------------------------
</TABLE>

- ----------
(1)  Amount  includes  directors  fees of  $6,180,  $6,390 and $6,600 for fiscal
     years 1996, 1997 and 1998, respectively.

                                        6

<PAGE>

     The following table sets forth  information  regarding the number and value
of stock options at June 30, 1998 held by the Company's Chief Executive Officer.

<TABLE>
<CAPTION>
====================================================================================================================
                      AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END
                                                 OPTION/SAR VALUES
- -------------------------------------------------------------------------------------------------------------------
                                                                                                Value of
                                                                 Number of                     Unexercised
                                                                Unexercised                   In-the-Money
                                                              Options/SARs at                Options/SARs at
                                                               FY-End (#)(1)                  FY-End ($)(2)
                                                        ------------------------------------------------------------
                         Shares Acquired     Value
         Name            on Exercise (#)  Realized ($)  Exercisable   Unexercisable   Exercisable    Unexercisable
====================================================================================================================
<S>                           <C>           <C>           <C>            <C>          <C>             <C>        
John F. Golden                3,000         $25,125       23,946         10,316       $335,244(2)     $144,424(2)
====================================================================================================================
</TABLE>

- ----------

(1)      Represents an option to purchase  Common Stock awarded to the Company's
         Chief  Executive  Officer  pursuant to the terms of the incentive stock
         option  award,   options  will  be  exercisable  upon  the  receipt  of
         stockholder approval of the Stock Option Plan.

(2)      Represents the aggregate market value (market price of the common stock
         less the exercise  price) of the option  granted based upon the average
         of the bid and asked  price of $14.00 per share of the common  stock as
         reported on the NASDAQ system on June 30, 1998.

Employment Agreements and Salary Continuation Plan

     Employment  Agreements.  Effective  upon  completion  of the  Association's
conversion  to stock  form (the  "Conversion"),  the  Association  entered  into
employment agreements with Mr. Golden, President of the Association and officers
Black and Wood. The employment agreements are designed to assist the Association
in maintaining a stable and competent management team after the Conversion.  The
continued  success of the  Association  depends to a  significant  degree on the
skills and  competence of its  officers.  These  agreements  were filed with and
approved by the Office of Thrift Supervision ("OTS"). The employment  agreements
provide  for an annual  base  salary in an amount  not less than the  employee's
current salary and an initial term of three years.  On the effective date of the
contracts,  the current base  salaries of Messrs.  Golden and Wood and Ms. Black
were $83,844,  $54,520 and $58,100,  respectively.  The  agreements  provide for
extensions  of one  year,  in  addition  to the  then-remaining  term  under the
agreement,  on each anniversary of the effective date of the agreement,  subject
to a formal  performance  evaluation  performed by disinterested  members of the
Board of Directors of the  Association.  The agreements  provide for termination
upon the  employee's  death,  for cause or in certain  events  specified  by OTS
regulations.  The employment agreements are also terminable by the employee upon
90-days' notice to the Association.

     The employment agreements provide for payment to the employee of his or her
salary for the  remainder of the term of the  agreement,  plus up to 299% of the
employee's base compensation, in the event there is a "change in control" of the
Association  where employment  terminates  involuntarily in connection with such
change in control or within 12 months  thereafter.  This termination  payment is
subject to  reduction  by the amount of all other  compensation  to the employee
deemed for purposes of the Code to be  contingent  on a "change in control," and
may not exceed three times the employee's  average annual  compensation over the
most recent five-year period or be non-deductible by the Association for federal
income tax purposes. For the purposes of the employment agreements, a "change in
control"  is  defined  as  any  event  which  would  require  the  filing  of an
application for  acquisition of control or notice of change in control  pursuant
to 12 C.F.R.  ss. 574.3 or 4. Such events are generally  triggered  prior to the
acquisition  or  control  of 10% of  the  Common  Stock.  See  "Restrictions  on
Acquisitions of Stock and Related Takeover Defensive Provisions." The agreements
guarantee  participation in an equitable manner in employee benefits  applicable
to executive personnel.

     Based on his current salary, if Mr. Golden's employment had been terminated
as of June 30, 1998,  under  circumstances  entitling  him to  severance  pay as
described  above, he would have been entitled to receive a lump sum cash payment
of approximately $241,000.



                                        7

<PAGE>



Certain Transactions

     The Association has followed a policy of granting  consumer loans and loans
secured  by  the  borrower's  personal  residence  to  officers,  directors  and
employees. The loans to employees,  executive officers and directors are made in
the ordinary course of business and on the same terms and conditions as those of
comparable   transactions  prevailing  at  the  time,  in  accordance  with  the
Association's  underwriting guidelines,  and do not involve more than the normal
risk of collectibility or present other unfavorable features. Loans to executive
officers  and  directors  must be approved  by a majority  of the  disinterested
directors  and loans to other  officers  and  employees  must be approved by the
Association's Loan Committee.

     All loans by the  Association  to its directors and executive  officers are
subject  to  OTS  regulations  restricting  loan  and  other  transactions  with
affiliated  persons  of  the  Association.  Loans  to all  directors,  executive
officers,  employees and their associates totaled $1.7 million at June 30, 1998,
which was 10.48% of the Holding Company's stockholders' equity at that date. All
of such loans were made on the same terms, including interest rates, as those of
comparable transactions prevailing at the time.


           PROPOSAL II -- RATIFICATION OF THE APPOINTMENT OF AUDITORS

     The Board of Directors  has renewed the Company's  arrangement  for Vroman,
McGowen, Hurst, Clark & Smith, P.C. to be its auditors for the 1999 fiscal year,
subject to the ratification of the appointment by the Company's stockholders.  A
representative  of Vroman,  McGowen,  Hurst,  Clark & Smith, P.C. is expected to
attend the Annual Meeting to respond to  appropriate  questions and will have an
opportunity to make a statement if he so desires.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE  "FOR"  THE
RATIFICATION OF THE APPOINTMENT OF VROMAN,  MCGOWEN,  HURST, CLARK & SMITH, P.C.
AS THE COMPANY'S AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 1999.


                              STOCKHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
next year's Annual Meeting of  Shareholders,  any  shareholder  proposal to take
action at such meeting must be received at the Company's executive office at 519
Sixth  Avenue,  Des Moines,  Iowa 50309,  no later than June 23, 1999.  Any such
proposal shall be subject to the  requirements  of the proxy rules adopted under
the  Securities  Exchange Act of 1934, as amended.  Otherwise,  any  shareholder
proposal  to take  action at such  meeting  must be  received  at the  Company's
executive  office at 519 Sixth Avenue,  Des Moines,  Iowa 50309 by September 12,
1999; provided,  however,  that in the event that the date of the annual meeting
is held  before  September  22, or after  November  21,  1999,  the  shareholder
proposal  must be received  not later than the close of business on the later of
the 40th day prior to such annual  meeting or the tenth day following the day on
which notice of the date of the annual meeting was mailed or public announcement
of the date of such meeting was first made. All shareholder  proposals must also
comply with the Company's bylaws and Delaware law.


                                        8

<PAGE>

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

     The cost of  solicitation  of  proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock.  In addition to solicitation by mail,
directors,  officers and regular employees of the Company and/or the Association
may solicit proxies  personally or by telegraph or telephone without  additional
compensation.

                                              BY ORDER OF THE BOARD OF DIRECTORS





                                              John F. Golden
                                              Chairman of the Board
Des Moines, Iowa
September 25, 1998


                                        9

<PAGE>

                         STATEFED FINANCIAL CORPORATION

                         ANNUAL MEETING OF STOCKHOLDERS
                                October 21, 1998


     The  undersigned  hereby  appoints  the  Board  of  Directors  of  StateFed
Financial Corporation (the "Company"), with full powers of substitution,  to act
as attorneys and proxies for the undersigned to vote all shares of capital stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of  Stockholders  (the  "Meeting")  to be held at the main office of the Company
located at 519 Sixth Avenue,  Des Moines,  Iowa on October 21, 1998 at 2:00 p.m.
and at any and all adjournments and postponements thereof.

1.   The election as directors of all nominees listed below (except as marked to
     the contrary):

                         |_| FOR                            |_| VOTE WITHHELD

     INSTRUCTION:     To withhold your vote for any individual nominee, strike a
                      line in that nominee's name below.

                      CRAIG WOOD                         HARRY A. WINEGAR

2.   The  ratification of the  appointment of Vroman,  McGowen,  Hurst,  Clark &
     Smith, P.C. as auditors for the Company for the fiscal year ending June 30,
     1999.

                  |_| FOR             |_| AGAINST            |_| VOTE WITHHELD

     In their  discretion,  the  proxies  are  authorized  to vote on any  other
business  that may  properly  come  before  the  Meeting or any  adjournment  or
postponement thereof.

     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE PROPOSAL AND EACH OF THE NOMINEES LISTED ABOVE.
IF ANY OTHER  BUSINESS IS PRESENTED AT THE MEETING,  THIS PROXY WILL BE VOTED BY
THOSE NAMED IN THIS PROXY IN THEIR BEST JUDGMENT. AT THE PRESENT TIME, THE BOARD
OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

           The Board of Directors recommends a vote "FOR" the proposal
                 and the election of the nominees listed above.


                                    (Continued and to be SIGNED on Reverse Side)

                                       10

<PAGE>

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     Should the  undersigned  be present and choose to vote at the Meeting or at
any  adjournments  or  postponements  thereof,  and  after  notification  to the
Secretary  of the  Company  at the  Meeting  of the  stockholder's  decision  to
terminate  this  proxy,  then the power of such  attorneys  or proxies  shall be
deemed  terminated  and of no further  force and effect.  This proxy may also be
revoked  by filing a written  notice of  revocation  with the  Secretary  of the
Company or by duly executing a proxy bearing a later date.

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
execution of this proxy,  of notice of the  Meeting,  a Proxy  Statement  and an
Annual Report to Stockholders.



Dated:                                , 1998                                   
       -------------------------------        ----------------------------------
                                              Signature of Stockholder
                                              Please   sign   exactly  as  your
                                              name(s)  appear(s)  to the  left.
                                              When    signing   as    attorney,
                                              executor, administrator,  trustee
                                              or  guardian,  please  give  your
                                              full  title.  If shares  are held
                                              jointly, each holder should sign.

PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN THE ENCLOSED
POSTAGE-PAID ENVELOPE


                                       11



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