PERPETUAL MIDWEST FINANCIAL INC
DEF 14A, 1997-09-26
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: PERPETUAL MIDWEST FINANCIAL INC, 10KSB, 1997-09-26
Next: PAN AM CORP /FL/, S-3/A, 1997-09-26






<PAGE>
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549


                            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 240.14a-11(c) or 240.14a-12


                        PERPETUAL MIDWEST FINANCIAL, INC.
- -----------------------------------------------------------------------------
                (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:

    ___________________________________________________________________________
 


<PAGE>

 
                 [PERPETUAL MIDWEST FINANCIAL, INC. LETTERHEAD]






                                                September 26, 1997





Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of Perpetual Midwest
Financial, Inc. (the "Company"), we cordially invite you to attend the Annual
Meeting of Stockholders of the Company. The meeting will be held at 11:00 a.m.,
Cedar Rapids, Iowa time, on October 24, 1997 at the Crowne Plaza Hotel located
at 350 First Avenue, N.E., Cedar Rapids, Iowa 52401. This annual meeting will
include management's report to you on the Company's 1997 financial and operating
performance.

         An important aspect of the annual meeting process is the annual
stockholder vote on corporate business items. I urge you to exercise your rights
as a stockholder to vote and participate in this process. This year you are
asked to vote on the election of two directors and the ratification of the
appointment of auditors. The Board has carefully considered each of these
proposals and 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 provided 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.

         Your Board of Directors and management are committed to the continued
success of Perpetual Midwest Financial, Inc., and the enhancement of your
investment. As President and Chief Executive Officer, I want to express my
appreciation for your confidence and support.

                                           Very truly yours,




                                           JAMES L. ROBERTS
                                           President and Chief Executive Officer



<PAGE>



                        PERPETUAL MIDWEST FINANCIAL, INC.
                             700 First Avenue, N.E.
                                 P.O. Box 73850
                          Cedar Rapids, Iowa 52407-3850
                                 (319) 366-1851

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on October 24, 1997



         Notice is hereby given that the Annual Meeting of Stockholders (the
"Meeting") of Perpetual Midwest Financial, Inc. (the "Company") will be held at
the Crowne Plaza Hotel located at 350 First Avenue, N.E., Cedar Rapids, Iowa on
October 24, 1997 at 11:00 a.m., Cedar Rapids, Iowa time.

         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 Crowe, Chizek and
                  Company as auditors for the Company for the fiscal year ending
                  June 30, 1998; 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 August 29, 1997
are the stockholders entitled to vote at the Meeting, and any adjournments or
postponements thereof. A complete list of stockholders entitled to vote at the
Meeting will be available for stockholders at the offices of the Company during
the ten days prior to the Meeting, as well as at the Meeting.

         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




                                          James L. Roberts
                                          President and Chief Executive Officer

Cedar Rapids, Iowa
September 26, 1997

- --------------------------------------------------------------------------------
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 PRE-
ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED
IF MAILED WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>



                                 PROXY STATEMENT

                        PERPETUAL MIDWEST FINANCIAL, INC.
                             700 First Avenue, N.E.
                                 P.O. Box 73850
                          Cedar Rapids, Iowa 52407-3850
                                 (319) 366-1851

                         ANNUAL MEETING OF STOCKHOLDERS
                                October 24, 1997


         This Proxy Statement is furnished in connection with the solicitation
on behalf of the Board of Directors of Perpetual Midwest Financial, Inc. (the
"Company") of proxies to be used at the Annual Meeting of Stockholders of the
Company (the "Meeting") which will be held at the Crowne Plaza Hotel located at
350 First Avenue, N.E., Cedar Rapids, Iowa on October 24, 1997 at 11:00 a.m.,
Cedar Rapids, Iowa time, and all adjournments of the Meeting. The accompanying
Notice of Meeting, proxy and this Proxy Statement are first being mailed to
stockholders on or about September 26, 1997. Certain information provided herein
relates to Perpetual Savings Bank, FSB (the "Bank"), 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 Crowe, Chizek and Company as the Company's auditors for the
fiscal year ending June 30, 1998.

Voting Rights 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 nominee and the adoption 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 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
stockholders. Proxies marked as abstaining 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 this 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). Any written notice revoking a proxy should be delivered to Robert H.
O'Meara, Secretary, Perpetual Midwest Financial, Inc., 700 First Avenue, N.E.,
P.O. Box 73850, Cedar Rapids, Iowa  52407-3850.
<PAGE>



Voting Securities and Principal Holders Thereof

         Stockholders of record as of the close of business on August 29, 1997
will be entitled to one vote for each share then held. As of that date, the
Company had 1,873,075 shares of Common Stock issued and outstanding. The
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 and (ii) all directors and officers as a
group.

                                         Shares Beneficially       Percent of
        Beneficial Owners                     Owned                   Class
- ---------------------------------        -------------------       ----------
Perpetual Midwest Financial, Inc.             161,448                 8.62%
Employee Stock Ownership and
401(k) Profit Sharing Plan
700 First Avenue, N.E.
Cedar Rapids, Iowa  52407(1)

Directors and executive officers              136,323                 7.28
 of the Company and the Bank
 as a group (12 persons)(2)
________________________
(1)      The amount reported represents shares held by the Employee Stock
         Ownership Plan ("ESOP"), 96,092 of which were allocated to accounts of
         participants. First Bankers Trust Company, N.A., of Quincy, Illinois,
         as 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.
(2)      Includes shares held directly, as well as jointly with family members
         or held by trusts, with respect to which shares the group members may
         be deemed to have sole or shared voting and investment power. This
         amount includes awards of 31,488 shares of restricted stock under the
         Company's Recognition and Retention Plan ("RRP") to directors and
         executive officers and no shares of Common Stock allocated to executive
         officers under the Company's ESOP. The amount reported above also
         excludes options to purchase 171,952 shares of Common Stock granted to
         directors and executive officers under the Company's Stock Option Plan.


                       PROPOSAL I - ELECTION OF DIRECTORS


General

         The Company's Board of Directors is currently composed of six members,
each of whom is also a director of the Bank. Directors are generally elected to
serve for three-year terms or until their respective successors are elected and
qualified. The directors are divided into three classes, and approximately
one-third of the directors are elected annually.

         The table below sets forth certain information 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. If any 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 either nominee might be unable to
serve if elected. Except as disclosed herein, there are no arrangements or
understandings between any director or nominee and any other person pursuant to
which the nominee was selected.


                                        2

<PAGE>



<TABLE>
<CAPTION>
                                                                                              Shares of
                                                                                            Common Stock
                                                                      Director   Term to    Beneficially     Percent
          Name           Age(1)  Position(s) Held in the Company      Since(2)    Expire      Owned(3)      of Class
- -------------------      ------  -------------------------------      --------   -------    ------------    --------
                                                      NOMINEES
<S>                       <C>                <C>                        <C>        <C>            <C>         <C>
James L. Roberts           54    Director, President and Chief          1993       1997         43,735        2.33%
                                  Executive Officer
Robert H. O'Meara          78    Director and Secretary                 1993       1997          4,424         .24

                                           DIRECTORS CONTINUING IN OFFICE

Robert C. Tilden           69    Director                               1973       1999         19,506        1.04
Douglas E. Anderson        53    Director                               1986       1999          9,002         .48
William C. Fletcher        71    Chairman of the Board                  1967       1998         14,611         .78
Eugene J. Dowie            66    Director                               1984       1998         16,374         .87
</TABLE>
_____________________
      
(1)           At June 30, 1997.
(2)           Includes service as a director of the Bank    
(3)           Amounts include shares held directly and jointly with family
              members, shares allocated to listed individuals under the ESOP,
              and shares which are held in retirement accounts, or 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 restricted stock awards granted to
              directors Fletcher, Tilden, Dowie, Anderson and O'Meara of 3,348,
              3,124, 2,714, 2,640 and 2,131 shares, respectively, and to Mr.
              Roberts of 7,022 shares over which such individuals have voting
              but no dispositive power. The amount reported above excludes
              options to purchase 171,952 shares of Common Stock granted to
              directors and executive officers under the Company's Stock Option
              Plan.

              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.

              James L. Roberts - Mr. Roberts has served as President and Chief
Executive Officer of the Company since its formation and of the Bank since
September 1993. From 1990 to 1993, Mr. Roberts served as an Executive Vice
President and as Director of Corporate Finance for Kemper Securities, Inc. Mr.
Roberts has extensive banking experience since the mid-1960s, including serving
as the President and Chief Executive Officer of First Bank Milwaukee from 1987
to 1990. Mr. Roberts received his B.S. degree in Business Administration and
Economics and his M.B.A. degree in International Business and Economics from
Indiana University in 1964 and 1966, respectively.

              Robert H. O'Meara - Mr. O'Meara has served on the Company's Board
of Directors since its formation and of the Bank's Board of Directors in
September, 1993. Prior to joining the Bank, Mr. O'Meara was employed by
Merchants National Bank of Cedar Rapids from 1961 until his retirement in 1984.
While at Merchants National, Mr. O'Meara served in a variety of positions
including Senior Lending Officer and Executive Vice President. Mr. O'Meara also
served as a director of Merchants National from 1971 to 1989.

              Robert C. Tilden - Mr. Tilden has been a member of the Company's
Board of Directors since its formation and of the Bank's Board of Directors
since 1973. In recent years until his retirement, Mr. Tilden also served as the
Bank's general counsel. Until 1989, Mr. Tilden was a general partner in the law
firm of Simmons, Perrine, Albright and Ellwood located in Cedar Rapids, Iowa.

              Douglas E. Anderson - Mr. Anderson has served on the Company's
Board of Directors since its formation and of the Bank's Board of Directors
since 1986. He and his family have extensive real estate holdings in Iowa. Since
1992, Mr. Anderson has served as President of Fidler, Inc., one of Indiana's
largest ready mix concrete companies employing 180 people and located in Goshen,
Indiana. He is also a director of Advance Mixer, Inc. in Fort Wayne, Indiana,
and serves as a director of National Aggregates Association and Indiana Mineral
Aggregates Association.

                                        3

<PAGE>



              William C. Fletcher - Mr. Fletcher has been a member of the
Company's Board of Directors since its formation. He has also served as a member
of the Bank's Board of Directors since 1967. Mr. Fletcher has served as Chairman
of the Board since 1988. Mr. Fletcher is a former director of Mid American
Energy Company. Mr. Fletcher is currently retired. Until 1991, he was the
owner/President of Rapids Chevrolet, a Chevrolet Dealership located in Cedar
Rapids, Iowa.

              Eugene J. Dowie - Mr. Dowie has served on the Company's Board of
Directors since its formation and of the Bank's Board of Directors since 1984.
Mr. Dowie is the former owner of Dowie Outdoor Advertising in Cedar Rapids,
Iowa, a company he owned from 1973 to 1996. Mr. Dowie is also the owner and
member of the Board of Directors of Radio Station KMRY-AM located in Cedar
Rapids.

Meetings and Committees of the Boards of Directors

              Meetings and Committees of the Company. Meetings of the Company's
Board of Directors are generally held on a monthly basis. For the fiscal year
ended June 30, 1997 the Board of Directors met 14 times. During the 1997 fiscal
year, 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 they served. The
Company's directors are not paid a fee for their services as directors.

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

              The Company's Audit Committee is responsible for the review of the
Company's annual audit report prepared by the Company's independent auditors.
The review includes a detailed discussion with the auditors and recommendation
to the full Board concerning any action to be taken regarding the audit. All
non-employee directors of the Company serve on this Committee, which met five
times during fiscal 1997.

              The Stock Option Committee is composed of all non-employee
directors of the Company. This committee is responsible for administering the
Company's Stock Option Plan and reviews compensation and benefit matters. This
committee met four times during the fiscal year ended June 30, 1997.

              The RRP Committee consisting of all non-employee directors of the
Company is responsible for administering the Recognition and Retention Plan. The
committee met four times during fiscal 1997.

              The entire Board of Directors acts as a nominating committee for
selecting nominees for election as directors. Nominations of persons for
election to the Board of Directors may be made only by or at the direction of
the Board of Directors or by any stockholder entitled to vote for the election
of directors who complies with the notice procedures set forth in the Bylaws of
the Company. Pursuant to the Company's Bylaws, nominations by stockholders must
be delivered in writing to the Secretary of the Company at least 30 days prior
to the date of the annual meeting.

              Meetings and Committees of the Bank. The Bank's Board of Directors
meets monthly and may have additional special meetings upon the written request
of the Chairman of the Board or at least three directors. The Board of Directors
met 18 times during the fiscal year ended June 30, 1997. During fiscal 1997, no
incumbent director of the Bank 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 served. All directors are paid
a fee of $600 for each regular meeting and $300 for each special meeting,
including committee meetings, plus a $1,250 per quarter base fee. Board members
who are employees of the Bank receive no fee for their service on the Board or
any committees. The committees of the Company also serve as the Bank's
committees.

Executive Compensation

              The Company has not paid any compensation to its executive
officers since its formation nor does the Company presently anticipate paying
any compensation to such persons. The following table sets forth information
regarding the compensation paid by the Bank to its Chief Executive Officer. No
other officers earned in excess of $100,000 during fiscal 1997.


                                        4

<PAGE>
<TABLE>
<CAPTION>
- ---------------------------------------------------------------------------------------------------------------------------
                                             Summary Compensation Table
- ---------------------------------------------------------------------------------------------------------------------------
                                                   Annual Compensation                       Long Term
                                                                                        Compensation Awards
- ---------------------------------------------------------------------------------------------------------------------------
                                                                                     Restricted
                                                                        Other          Stock                    All Other
                                  Fiscal                                Annual         Award      Options/     Compensation
Name and Principal Position       Year     Salary($)    Bonus($)   Compensation($)      ($)        SARs(#)          ($)
- ---------------------------       ------   ---------    --------   ---------------   ----------   --------     ------------
<S>                                <C>        <C>         <C>            <C>            <C>          <C>           <C>
                                  1997     $175,000     $23,000        $9,719        $77,000(1)      ---          $ ---
James L. Roberts, President       1996      175,000      17,500         9,972            ---         ---            ---
 and Chief Executive Officer..... 1995      175,000      17,500         5,971            ---         ---            ---
- ---------------------------------------------------------------------------------------------------------------------------
</TABLE>
- -------------------- 
(1)           As of August 29, 1997, the value of the
              4,000 shares of Common Stock awarded to Mr. Roberts under the
              Company's Management Recognition and Retention Plan, based upon
              the closing price of $19.25 per share of the Common Stock as
              reported on the Nasdaq National Market on such date.

              No stock options or stock appreciation rights were granted during
fiscal 1997. The following table provides information as to stock options
exercised and the value of the options held by the Company's Chief Executive
Officer on June 30, 1997.

<TABLE>
<CAPTION>
========================================================================================================
                      AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END
                                            OPTION VALUES
- --------------------------------------------------------------------------------------------------------
                                                                                       Value of
                                                          Number of                  Unexercised
                                                         Unexercised                 In-the-Money
                                                          Options at                  Options at
                                                        FY-End (#)(1)               FY-End ($)(2)
                                                 -------------------------------------------------------
                          Shares
                       Acquired on     Value
                         Exercise     Realized    Exercisable  Unexercisable  Exercisable  Unexercisable
         Name               (#)         ($)           (#)           (#)           ($)           ($)
- ----------------       -----------    --------    -----------  -------------  -----------  -------------
<S>                         <C>         <C>           <C>             <C>         <C>            <C>
James L. Roberts           ---          $---        24,840        16,560        $285,660      $190,440
================================================ =======================================================
</TABLE>
___________________
(1)  Represents an option to purchase Common Stock awarded to the Company's 
     Chief Executive Officer.

(2)  Represents the aggregate market value (market price of the Common Stock
     less the exercise price) of the option granted based upon the closing
     price of $21.50 per share of the Common Stock as reported on the NASDAQ
     National Market on August 29, 1997.


Employment Agreements

              The Bank has entered into employment agreements with David Lodge,
the Bank's Senior Executive Vice President and Chief Lending Officer; Rick L.
Brown, the Company's and the Bank's Executive Vice President and Chief Financial
Officer; Hal Gilchrist, the Bank's Executive Vice President and Chief Retail
Officer; and Janice Klein, the Bank's Secretary. The employment agreements are
designed to assist the Bank in maintaining a stable and competent management
base. The continued success of the Bank depends to a significant degree on the
skills and competence of its management. The employment agreements are effective
through a term ending June 30, 2000 and provides for two months current base
salary plus one month current salary for each year of service to a maximum of
fourteen months current salary. In addition the agreements provide for twelve
months coverage of health and medical insurance and disability insurance. The
agreements provide for payment upon separation of service with the Bank for any
reason other than termination for cause.

              In addition, the company has an employment contract with James L.
Roberts, the Company's and the Bank's President and Chief Executive Officer. The
employment contract provides for an initial term of three years ending June 16,
2000 and annual extensions of one year, in addition to the then remaining term
under the agreement, on each

                                        5

<PAGE>



anniversary of the effective date of the agreement, subject to formal
performance evaluation performed by disinterested members of the Company's Board
of Directors. The agreement provides for termination of the employee for cause
and the agreement is terminable by the employee upon 30 days written notice to
the Company.

              Mr. Roberts' agreement provides for payment of his salary for the
remaining term of the agreement in the event he is "involuntarily terminated."
For purposes of the employment agreement, the term "involuntarily terminated" is
defined to include (i) termination for other than cause, (ii) suspension or
removal of the employee by the federal banking regulators, (iii) default by the
Bank on certain obligations, (iv) termination of the agreement by the OTS, or
(v) termination by reason of death or disability.

              Based on his current salary, if Mr. Roberts had been terminated as
of June 30, 1997, under circumstances entitling him to severance pay as
described above, he would have been entitled to receive a lump sum cash payment
of approximately $620,000.

Certain Transactions

              The Bank has followed a policy of granting loans to eligible
directors, officers, employees and members of their immediate families for the
financing of their personal residences and for consumer purposes. All
outstanding loans have been made in the ordinary course of business and on the
same terms, including collateral and interest rates, as those prevailing at the
time for comparable transactions with the general public and did not involve
more than the normal risk of collectability.


              All loans by the Bank to its senior officers and directors are
subject to OTS regulations restricting loans and other transactions with
affiliated persons of the Bank. Under applicable law, all loans or extensions of
credit to executive officers and directors must be made on substantially the
same terms, including interest rates and collateral, as those prevailing at the
time for comparable transactions with the general public and must not involve
more than the normal risk of repayment or present other unfavorable features. At
June 30, 1997 the Bank had no preferential loans to affiliates.

Section 16(a) Beneficial Ownership Reporting Compliance

              Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's directors and executive officers, and persons who own more than 10% of
a registered class of the Company's equity securities, to file with the SEC
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity securities of the Company. Officers, directors and greater than
10% stockholders are required by SEC regulation to furnish the Company with
copies of all Section 16(a) forms they file.

              To the Company's knowledge, based solely on a review of the copies
of such reports furnished to the Company and written representations that no
other reports were required, during the fiscal years ended June 30, 1997, all
Section 16(a) filing requirements applicable to its officers, directors and
greater than 10 percent beneficial owners were complied with.


            PROPOSAL II - RATIFICATION OF THE APPOINTMENT OF AUDITORS


              The Board of Directors has renewed the Company's arrangement for
Crowe, Chizek and Company to be its auditors for the 1998 fiscal year, subject
to the ratification of the appointment by the Company's stockholders. A
representative of Crowe, Chizek and Company 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.



                                        6

<PAGE>


              THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE
RATIFICATION OF THE APPOINTMENT OF CROWE, CHIZEK AND COMPANY AS THE COMPANY'S
AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 1998.


                              STOCKHOLDER PROPOSALS

              In order to be eligible for inclusion in the Company's proxy
materials for the next Annual Meeting of Stockholders, any stockholder proposal
to take action at such meeting must be received at the Company's main office,
700 First Avenue, N.E., Cedar Rapids, Iowa no later than May 29, 1998. Any such
proposal shall be subject to the requirements of the proxy rules adopted under
the Exchange Act.


                                  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 Bank may
solicit proxies personally or by telegraph or telephone without additional
compensation.


                                           BY ORDER OF THE BOARD OF DIRECTORS



                                           James L. Roberts
                                           President and Chief Executive Officer


Cedar Rapids, Iowa
September 26, 1997





                                        7

<PAGE>



                                 REVOCABLE PROXY

                        PERPETUAL MIDWEST FINANCIAL, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

                                October 24, 1997

              The undersigned hereby appoints the Board of Directors of
Perpetual Midwest Financial, Inc. (the "Company"), and its survivor, with full
power of substitution, to act as attorneys and proxies for the undersigned to
vote all shares of common stock of the Company which the undersigned is entitled
to vote at the Annual Meeting of Stockholders (the "Meeting"), to be held on
October 24, 1997 at the Crowne Plaza Hotel located at 350 First Avenue, N.E.,
Cedar Rapids, Iowa, at 11:00 a.m., Cedar Rapids, Iowa time, and at any and all
adjournments thereof, as follows:

I.     The election as directors of all nominees listed below.

                  __            __
                 |__| FOR      |__| WITHHELD


              INSTRUCTION: TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL NOMINEE,
              STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.

                    JAMES L. ROBERTS           ROBERT H. O'MEARA


II.           The ratification of the appointment of Crowe, Chizek and
              Company as auditors of the Company for the fiscal year ending June
              30, 1998.

                  __            __                __   
                 |__| FOR      |__| AGAINST      |__| ABSTAIN


              In their discretion, the proxies are authorized to vote on such
other matters as may properly come before the Meeting or any adjournment
thereof.

      The Board of Directors recommends a vote "FOR" the listed proposals.


THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE PROPOSALS STATED. IF ANY OTHER BUSINESS IS PRESENTED
AT SUCH 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.

<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

              Should the undersigned be present and elect to vote at the Meeting
or at any adjournment 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 and proxies shall be deemed terminated and of
no further force and effect.

              The undersigned acknowledges receipt from the Company, prior to
the execution of this Proxy, of Notice of the Annual Meeting, a Proxy Statement
dated September 26, 1997 and the Company's Annual Report to Stockholders for the
fiscal year ended June 30, 1997.



Dated:
      ---------------------------                 ------------------------
                                                  SIGNATURE OF STOCKHOLDER




                                                  ------------------------
                                                  SIGNATURE OF STOCKHOLDER  


                                                  



Please sign exactly as your name(s) appear(s) above on this card. When signing
as attorney, executor, administrator, trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.


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




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