QCF BANCORP INC
DEF 14A, 1996-09-17
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: COUNTY SEAT INC, 10-Q, 1996-09-17
Next: JNL SERIES TRUST, 497, 1996-09-17



 

                            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
               Definitive Proxy Statement           x                          
               Definitive Additional Materials
               Soliciting Material Pursuant to ss.240.14a-11(C) or ss.240.14a-12

                                QCF BANCORP, INC.

                (Name of Registrant as Specified in its Charter)

                                QCF BANCORP, INC.

                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

$125 per Exchange Act Rules 0-11(c)(1)(iii), 14a-6(I)(1), or 14a-6(I)(2). x
$500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(I)(3
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:


4. Proposed maximum aggregate value of transaction:



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>







                                                                        

                               September 13, 1996




Dear Stockholder:

               We invite you to attend the first annual meeting of  stockholders
of QCF Bancorp, Inc. to be held at the main office of Queen City Federal Savings
Bank, 501 Chestnut Street, Virginia,  Minnesota on Wednesday, October 9, 1996 at
9:00 a.m.

               The accompanying  notice and proxy statement  describe the formal
business to be  transacted  at the  meeting.  During the  meeting,  we will also
report on the operations of the Company's subsidiary, Queen City Federal Savings
Bank.  Directors  and  officers of the Company will be present to respond to any
questions the stockholders may have.

               ON BEHALF OF THE BOARD OF  DIRECTORS,  WE URGE YOU TO SIGN,  DATE
AND  RETURN  THE  ACCOMPANYING  FORM OF  PROXY AS SOON AS  POSSIBLE  EVEN IF YOU
CURRENTLY PLAN TO ATTEND THE ANNUAL MEETING. Your vote is important,
regardless  of the  number of shares  you own.  This will not  prevent  you from
voting in person but will  assure that your vote is counted if you are unable to
attend the meeting.

                                              Sincerely,




                                              Kevin E. Pietrini
                                              President
                                                                               

<PAGE>




                                QCF BANCORP, INC.
                               501 Chestnut Street
                            Virginia, Minnesota 55792
                                 (218) 741-2040

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held on October 9, 1996



               NOTICE IS HEREBY  GIVEN that the annual  meeting of  stockholders
(the "Annual Meeting") of QCF Bancorp,  Inc. (the "Company") will be held at the
main office of Queen City Federal Savings Bank, 501 Chestnut  Street,  Virginia,
Minnesota on Wednesday, October 9, 1996 at 9:00 a.m.

               A Proxy  Statement  and  form of  proxy  for the  Annual  Meeting
accompany this notice.

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

1. The election of two directors of the Company;

2. The transaction of such other matters as may properly come before the Annual 
   Meeting or any                                          adjournments thereof.

               The Board of Directors is not aware of any other business to come
before the Annual Meeting.

               Any action may be taken on any one of the foregoing  proposals at
the Annual Meeting on the date specified above or on any date or dates to which,
by  original  or  later  adjournment,  the  Annual  Meeting  may  be  adjourned.
Stockholders  of record  at the close of  business  on August  30,  1996 are the
stockholders  entitled  to  vote at the  Annual  Meeting  and  any  adjournments
thereof.

               You are  requested to fill in and sign the  accompanying  form of
proxy which is solicited  by the Board of  Directors  and to mail it promptly in
the accompanying  envelope. The proxy will not be used if you attend and vote at
the Annual Meeting in person.

                                         BY ORDER OF THE BOARD OF DIRECTORS




                                         ROBERT L. MUHICH
                                         SECRETARY

Virginia, Minnesota
September 13, 1996

IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE
OF FURTHER REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM.  THE ACCOMPANYING
FORM OF PROXY IS ACCOMPANIED BY A SELF-ADDRESSED ENVELOPE FOR YOUR CONVENIENCE.
NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.



<PAGE>




                                 PROXY STATEMENT
                                       OF
                                QCF BANCORP, INC.
                               501 Chestnut Street
                            Virginia, Minnesota 55792

                         ANNUAL MEETING OF STOCKHOLDERS
                                 October 9, 1996



                                     GENERAL


               This  proxy   statement  is  furnished  in  connection  with  the
solicitation  of proxies by the Board of  Directors of QCF  Bancorp,  Inc.  (the
"Company")  to be  used at the  annual  meeting  of  stockholders  (the  "Annual
Meeting")  which will be held at the main office of Queen City  Federal  Savings
Bank (the  "Bank"),  501 Chestnut  Street,  Virginia,  Minnesota  on  Wednesday,
October 9, 1996 at 9:00 a.m. This proxy  statement and the  accompanying  notice
and form of proxy are being first mailed to  stockholders  on or about September
13, 1996.


                       VOTING AND REVOCABILITY OF PROXIES


               Stockholders  who execute proxies retain the right to revoke them
at any time.  Unless so revoked,  the shares  represented  by properly  executed
proxies  will be voted  at the  Annual  Meeting  and all  adjournments  thereof.
Proxies may be revoked by written  notice to Robert L. Muhich,  Secretary of the
Company,  at the address  shown above,  by filing a later dated proxy prior to a
vote being taken on a particular  proposal at the Annual Meeting or by attending
the Annual  Meeting and voting in person.  The presence of a stockholder  at the
Annual Meeting will not revoke such stockholder's proxy.

               Proxies  solicited  by the Board of Directors of the Company will
be voted in accordance with the directions given therein.  Where no instructions
are  indicated,  proxies will be voted for the nominees for  directors set forth
below  and in favor  of each of the  other  proposals  set  forth in this  proxy
statement  for   consideration   at  the  Annual  Meeting.   The  proxy  confers
discretionary authority on the persons named therein to vote with respect to the
election of any person as a director where the nominee is unable to serve or for
good cause will not serve,  and  matters  incident  to the conduct of the Annual
Meeting. If any other business is presented at the Annual Meeting,  proxies will
be voted by those  named  therein  in  accordance  with the  determination  of a
majority of the Board of Directors.  Proxies marked as  abstentions  will not be
counted as votes cast.  In addition,  shares held in street name which have been
designated by brokers on proxies as not voted will not be counted as votes cast.
Proxies marked as abstentions or as broker non-votes,  however,  will be treated
as shares present for purposes of determining whether a quorum is present.


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF


               The securities  entitled to vote at the Annual Meeting consist of
the  Company's  common  stock,  $.01 par value per share (the  "Common  Stock").
Stockholders  of record  as of the close of  business  on August  30,  1996 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held.  At the Record  Date,  the Company had  1,426,200  shares of Common  Stock
issued  and  outstanding.  The  presence,  in person or by proxy,  of at least a
majority of the total number of shares of Common Stock  outstanding and entitled
to vote will be necessary to constitute a quorum at the Annual Meeting.

               Persons  and  groups  beneficially  owning in excess of 5% of the
Common Stock are  required to file  certain  reports  regarding  such  ownership
pursuant to the  Securities  Exchange  Act of 1934,  as amended  (the  "Exchange
Act").  The  following  table  sets  forth,  as  of  the  Record  Date,  certain
information  as to the Common Stock  believed by management  to be  beneficially
owned by persons owning in excess of 5% of the Company's Common Stock and by all
directors and executive officers of the Company as a group.


                                       -1-

<PAGE>




                                        Amount and         Percent of
                                         Nature of          Shares of
Name and Address                        Beneficial        Common Stock
of Beneficial Owner                    Ownership (1)       Outstanding
                                                               
                                                                           
Bay Pond Partners, L.P.                   116,000             8.13%
Wellington Management Company                                              
75 State Street                                                            
Boston, Massachusetts 02109                                                
                                                                           
First Save Associates, L.P.               153,453            10.76%
Second First Save Associates, L.P.                                         
First Manhattan Co.                                                        
437 Madison Avenue                                                         
New York, New York 10022                                                   
                                                                           
QCF Bancorp, Inc.                                                          
Employee Stock Ownership Plan ("ESOP")                                     
501 Chestnut Street                                                        
Virginia, Minnesota  21204                142,620  (2)       10.00%
                                                                           
All directors and                                                          
 executive officers                                                        
 as a group (10 persons)                  258,835  (3)       16.31%
                                                                           
                                                  
                                                                           
     (1) In  accordance  with Rule 13d-3 under the  Securities  Exchange  Act of
1934, a person is deemed to be the beneficial owner, for purposes of this table,
of any shares of Common  Stock if he or she has or shares  voting or  investment
power with  respect to such  Common  Stock or has a right to acquire  beneficial
ownership  at any time  within 60 days from the  Record  Date.  As used  herein,
"voting  power"  is the  power  to vote or  direct  the  voting  of  shares  and
"investment  power" is the power to dispose or direct the disposition of shares.
Except as otherwise noted,  ownership is direct,  and the named  individuals and
group  exercise sole voting and  investment  power over the shares of the Common
Stock.

     (2) These shares are held in a suspense account for future allocation among
participating  employees as the loan used to purchase the shares is repaid.  The
ESOP  trustees,  currently  Directors  Pietrini,  Trenti  and  Johnson  vote all
allocated   shares  in  accordance  with   instructions  of  the   participants.
Unallocated  shares and shares for which no instructions  have been received are
voted by the ESOP trustees in the same ratio as  participants  direct the voting
of  allocated  shares or, in the absence of such  direction,  as directed by the
Company's  Board of  Directors.  At the  Record  Date,  24,287  shares  had been
allocated.

     (3)  Includes  55,102  shares held by the Queen City  Federal  Savings Bank
Grantor  Trust (the "Grantor  Trust"),  the  beneficiaries  of which are certain
directors and executive  officers.  The  beneficiaries  have neither  voting nor
dispositive power with respect to these shares.



                                       -2-

<PAGE>




                       PROPOSAL I -- ELECTION OF DIRECTORS


General

               The Company's Board of Directors  consists of seven members.  The
Company's Articles of Incorporation require that directors be divided into three
classes, as nearly equal in number as possible,  with approximately one-third of
the directors  elected each year. At the Annual  Meeting,  two directors will be
elected for a term expiring at the 1999 Annual  Meeting.  The Board of Directors
has nominated Robert L. Muhich and Craig W. Nordling to serve as directors for a
three-year  period.  All  nominees  are  currently  members of the Board.  Under
Minnesota law and the Company's Articles of Incorporation, directors are elected
by a majority of the votes cast at a meeting at which a quorum is present.

               It is intended that the persons named in the proxies solicited by
the Board of Directors will vote for the election of the named nominees.  If any
nominee is unable to serve, the shares  represented by all valid proxies will be
voted  for the  election  of such  substitute  as the  Board  of  Directors  may
recommend or the size of the Board may be reduced to eliminate  the vacancy.  At
this time,  the Board knows of no reason why any nominee might be unavailable to
serve.

               The following table sets forth, for each nominee for director and
continuing director of the Company, his age, the year he first became a director
of the Bank,  which is the Company's  principal  operating  subsidiary,  and the
expiration  of his  term as a  director.  All such  persons  were  appointed  as
directors in 1994 in connection with the  incorporation  and organization of the
Company. Each director of the Company also is a member of the Board of Directors
of the Bank.

                                              Year First
                              Age at          Elected as         Current
                             June 30,        Director of          Term
Name                           1996            the Bank         to Expire
- ----                       ------------       ---------         ---------

                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 1999
Robert L. Muhich                68              1960               1996
Craig W. Nordling               45              1989               1996

                         DIRECTORS CONTINUING IN OFFICE

Peter J. Johnson                59              1976               1997
John C. Pearsall                48              1994               1997
Philip K. Schumacher            70              1960               1997
Kevin E. Pietrini               46              1983               1998
John A. Trenti                  68              1988               1998

               Set  forth  below  is   information   concerning   the  Company's
directors.  Unless  otherwise  stated,  all  directors  have held the  positions
indicated for at least the past five years.

     Robert L. Muhich is a certified general appraiser.  Since 1981, he has been
employed by Missabe  Appraisal  Service,  an  appraisal  firm based in Virginia,
Minnesota.  He is a member of the American Legion, the Elks Club, the Knights of
Columbus and the Holy Spirit Catholic Church. Mr. Muhich has served as Secretary
of the Bank since its inception.

               Craig W.  Nordling  is the General  Manager of Northern  Electric
Coop, an electric utility based in Virginia, Minnesota, since 1974. During 1993,
he became the Coop's General Manager.  He is a member of the Chamber of Commerce
and the Zim Sportsman's Club.

                                       -3-

<PAGE>



     Peter J. Johnson has been President and Chief  Executive  Officer of Hoover
Construction Co., a Virginia,  Minnesota-based  construction company since 1959.
He has served as President of the Associated  General  Contractors of Minnesota.
Mr. Johnson is also a member of the Board of directors of the Minnesota  Power &
Light Company.

               John C.  Pearsall  joined  the Board of  Directors  on January 1,
1994.  He has  practiced  dentistry  since 1972 and has been a partner  with the
Mesabi Dental  Service in Virginia,  Minnesota  since 1983.  Dr.  Pearsall is an
Elder at Hope Presbyterian  Church and is a member of the Virginia Kiwanis Club,
the Virginia Elks Club and the Virginia Chamber of Commerce.

               Philip K. Schumacher has served as President of Arrowhead  Health
Care Center since 1983. He is a member of the Care  Providers of Minnesota,  the
Chamber of Commerce, the Virginia Elks Club and the Knights of Columbus.
Mr. Schumacher has served as Chairman of the Bank since its inception.

               Kevin E. Pietrini is the President and Chief Executive Officer of
the  Company  and the Bank.  He joined  the Bank in 1978 as  Controller  and has
served as President and Chief Executive Officer and Director since 1983. He is a
member  of the  American  Institute  of  Certified  Public  Accountants  and the
Minnesota Society of Certified Public  Accountants.  He also serves on the Board
of Directors of the Range Respite Board,  the Virginia  Foundation and Northeast
Ventures Development Fund, Inc. He is a member of the Kiwanis Club, the Virginia
Elks Club, the American Legion, the Knights of Columbus,  the Sons of Italy, the
Chamber of Commerce and the Ironworld Task Force.

               John A.  Trenti is an  attorney.  He is counsel to the Trenti Law
Firm. He is a member of the American and State of Minnesota Bar Associations.

Executive Officers Who Are Not Directors

               The  following  table  sets  forth   information   regarding  the
executive officers of the Company who do not serve on the Board of Directors.

                            Age at
                           June 30,
Name                         1996          Title

Daniel F. Schultz             37           Vice President and Treasurer
Gerald D. McKenna             39           Vice President
Linda M. Myklebust            44           Vice President


               The principal occupation of each executive officer of the Bank is
set forth below. All executive officers have held their present positions for at
least five years unless otherwise stated.

     Daniel F. Schultz has served as Vice  President  and  Treasurer of the Bank
since 1985. He joined the Bank in 1983 as Controller.  Mr. Schultz serves on the
Board of Directors  of the Iron Range  Rehabilitation  Center and the  Marquette
School.  He is a member of the  Financial  Manager's  Society and the Chamber of
Commerce Ambassador Club.

     Gerald D. McKenna joined the Bank in 1984 as Vice President-Lending.  He is
a member of the Virginia Elks Club and the Virginia Chamber of Commerce.

               Linda M. Myklebust joined the Bank in 1974 and has served as Vice
President since 1980. She is President of the Camp Chicagami  Organization.  She
also serves on the Board of  Directors  of the United Way and the Mesabi  Family
YMCA.


Meetings and Committees of the Board of Directors


                                       -4-

<PAGE>



               The Boards of  Directors of the Company and the Bank hold regular
monthly meetings and hold special meetings as needed. During the year ended June
30,  1996,  the Board of Directors of the Company met ten times and the Board of
Directors  of the Bank met 13 times.  No  director  of the  Company  or the Bank
attended  fewer than 75% in the aggregate of the total number of Board  meetings
held while he was a member  during  the year  ended June 30,  1996 and the total
number of  meetings  held by  committees  on which he served  during such fiscal
year.  The Board of  Directors  of the Bank has  standing  Executive,  Audit and
Compensation Committees.

               The  Executive   Committee  consists  of  Directors   Schumacher,
Pietrini and Muhich,  and meets when  necessary to make business  decisions that
need to be acted upon between  regular  meetings of the Board of Directors.  The
Executive Committee met seven times during the year ended June 30, 1996.

               The Audit Committee consists of Directors  Nordling,  Johnson and
Pearsall.  The Audit  Committee  met once during the year ended June 30, 1996 to
examine and approve the  independent  audit report  prepared by the  independent
auditors,  to review and recommend the independent auditors to be engaged by the
Bank and to review the internal audit function and internal audit controls.

     The  Compensation  Committee  consists of  Directors  Muhich,  Nordling and
Pietrini. This Committee reviews and designates compensation levels for officers
of the Bank. The Compensation  Committee met once during the year ended June 30,
1996. Mr. Pietrini does not participate in deliberations or voting regarding his
compensation.

               The  Company's  full  Board  of  Directors  acts as a  nominating
committee.  The  Company's  full  Board of  Directors  met once as a  Nominating
Committee during the year ended June 30, 1996.


                                       -5-

<PAGE>



Executive Compensation

               The following table sets forth cash and noncash  compensation for
the fiscal years ended June 30, 1996,  1995 and 1994 awarded to or earned by the
Bank's Chief Executive Officer and Chief Financial Officer for services rendered
in all  capacities  to the  Company,  the Bank and its  subsidiary  during those
years. No other executive  officer of the Company earned salary and bonus during
fiscal 1996  exceeding  $100,000 for services  rendered in all capacities to the
Company, the Bank and its subsidiary.




                           Summary Compensation Table
                Annual Compensation Long Term Compensation Awards

<TABLE>
                                                                                                   Securities
                                                                                 Restricted        Underlying
Name and                    Fiscal                            Other Annual         Stock            Options
Principal Position           Year      Salary      Bonus      Compensation     Awards ($)(1)      SARS (#)(2)
- -------------------         ------    --------    -------     ------------    ---------------     -----------
<S>                         <C>      <C>         <C>          <C>               <C>                 <C>

Kevin E. Pietrini            1996     $150,970    $21,965      $12,602 (3)       $247,363            44,569
Director and                 1995      146,432     21,450        9,621              --                 --
Chief Executive Officer      1994      143,000       --         28,114              --                 --

Daniel F. Schultz            1996       96,929      9,220        7,735 (3)        247,363            35,655
Chief Financial Officer      1995       90,527      9,000        4,910              --                 --
                             1994       90,100       --         12,801              --                 --

</TABLE>

(1)  Represents  17,828 shares of common stock awarded to both Mr.  Pietrini and
Mr.  Schultz  based upon a market  price of $13,875 as of the date of the award.
Awards  are  earned  at a rate of 20% per  year  beginning  one year  after  the
effective date of the grant. The total restricted stock held and their aggregate
market  value  as of June 30,  1996  were  17,828  ($271,877)  for both  Messrs.
Pietrini and Schultz.

(2) Stock options, by their terms, shall be first exercisable at a rate of
20% one year following the effective date of the grant of the option and 20% per
year on the anniversary date of the effective date of the grant thereafter, but
in no event  shall such  options be  exercisable  more than ten years  after the
effective date of grant.

(3) Represents employer contribution to the ESOP.



                                       -6-

<PAGE>





Director Compensation

               The Bank's directors who are not employees currently receive fees
of $1,000 per month.  No separate  fees are paid for service on any committee of
the Board of  Directors or for service on the Board of Directors of the Company.
Directors  who are  employees of the Company or the Bank do not receive fees for
their service as directors.

               In addition,  the Bank has entered into agreements with directors
Robert L. Muhich, John A. Trenti and Philip K. Schumacher, which provide for the
payment of $23,674 to such  individuals  after  attaining  age 68 and upon their
retirement from the Board of Directors.  The expense of funding these awards has
been accrued  previously.  In connection with the  Conversion,  two of the three
directors elected to have the present value of their benefits invested in Common
Stock. Upon their retirement,  those two directors will be entitled to receive a
cash  benefit  equal to the  value of the  Common  Stock as of their  respective
retirement  dates.  The Company and the Bank do not intend to enter into similar
agreements with other existing or future directors.

               In  addition,  the Bank's Board of Directors  has  established  a
deferred compensation plan (the "Deferred Compensation Plan") for the benefit of
members of the Bank's Board of Directors,  the Bank's President,  and such other
executive  officers of the Bank which the Board of Directors elects into office.
Pursuant to the terms of the Deferred  Compensation Plan, directors may elect to
defer the receipt of all or part of their future fees, and eligible officers may
elect to defer receipt of up to 25% of their future  compensation.  Participants
may  determine  the time and form of  benefit  payments,  and may  cease  future
deferrals any time. Changes in participant  elections generally become effective
only as of the following  January 1st,  except that (i) elections  designating a
beneficiary,  prospectively  changing  investment  choices,  or  ceasing  future
contributions  will be given immediate effect,  and (ii) participants may change
elections  as to the  timing  or form of  distributions  only  with  respect  to
subsequently deferred  compensation.  The right to receive future payments under
deferred  compensation  arrangements  is an unsecured  claim against the general
assets of the Company.

               Pursuant to the Company's  1995 Stock Option and Incentive  Plan,
each nonemployee  director of the Company received a one-time grant of an option
to purchase 8,914 shares of Common Stock. These options have a term of ten years
and become  exercisable  with respect to 20% of the  underlying  shares for each
year of the director's service after the date of the grant.

               Pursuant to the Company's 1995 Management  Recognition Plan, each
nonemployee director of the Company received a one-time award of 3,565 shares of
restricted  stock,  except that  directors  Nordling and Pearsall  each received
2,674 and 891 shares  respectively.  These awards will become 20% vested on each
of the first anniversary dates of the award.

Employment Agreements

               The Company and The Bank have entered into employment  agreements
(the "Employment  Agreements")  under which Mr. Pietrini serves as President and
Chief  Executive  Officer  of  the  Bank  and  of the  Company.  The  Employment
Agreements  provide for a term of three years. On each anniversary date from the
date of commencement of the Employment  Agreements,  the term of Mr.  Pietrini's
employment  under the Employment  Agreements  will be extended for an additional
one-year period beyond the then effective  expiration date, upon a determination
by the Board of  Directors  that the  performance  of Mr.  Pietrini  has met the
required  performance  standards and that such Employment  Agreements  should be
extended. The Employment Agreements provide Mr. Pietrini with a salary review by
the Board of Directors not less often than  annually,  as well as with inclusion
in any discretionary bonus plans, retirement and medical plans, customary fringe
benefits and vacation and sick leave.  The Employment  Agreements will terminate
upon Mr. Pietrini's death or disability,  and are terminable for "just cause" as
defined  in the  Employment  Agreements.  In the event of  termination  for just
cause,  no  severance  benefits  are  available.  If the  Company  or  the  Bank
terminates Mr. Pietrini  without just cause,  Mr. Pietrini will be entitled to a
continuation of his salary and benefits from the date of termination through the
remaining term of the Employment  Agreements plus an additional  12-month period
(but not in excess of three times his five years' average compensation).  If Mr.
Pietrini's  employment  terminates  under  the  Employment  Agreements,   he  is
prohibited from engaging in activities competitive with the Bank for a period of
two years. The restriction on competition

- -7-

<PAGE>



does not apply,  however,  if Mr. Pietrini's  employment is terminated within 36
months after a change in control or if Mr. Pietrini resigns from employment.

               The Employment  Agreements contain provisions stating that in the
event of Mr.  Pietrini's  involuntary  termination  of  employment in connection
with,  or within 36  months  after,  any  change in  control  of the Bank or the
Company,  other  than  for  "just  cause,"  Mr.  Pietrini  will be paid in three
substantially equal  installments,  with the first payment due within 10 days of
such termination,  an amount equal to the difference  between (i) 2.99 times his
"base  amount," as defined in Section  280G(b)(3) of the Internal  Revenue Code,
and (ii) the sum of any other  parachute  payments,  as  defined  under  Section
280G(b)(2) of the Internal  Revenue Code, that Mr. Pietrini  receives on account
of the change in control.  The Employment  Agreement also provides for a similar
lump sum payment to be made in the event of Mr. Pietrini's voluntary termination
of employment within  thirty-six months following a change in control,  upon the
occurrence,  or within 90 days thereafter, of certain specified events following
the  change in  control,  which  have not been  consented  to in  writing by Mr.
Pietrini.  Such events generally include a reduction in Mr.  Pietrini's  salary,
benefits or duties.  The aggregate  payments that would be made to Mr.  Pietrini
assuming his termination of employment under the foregoing circumstances at June
30, 1996 would have been  approximately  $504,800.  These provisions may have an
anti-takeover  effect by making it more  expensive  for a potential  acquiror to
obtain control of the Company.

Change of Control Severance Agreements

               The Company and The Bank have entered into  severance  agreements
with Mr. Schultz. The Severance Agreements provide for a term of three years. On
each annual  anniversary  date from the date of  commencement  of the  Severance
Agreements,  the term of the Severance Agreements may be extended for additional
one year periods beyond the then effective expiration date, upon a determination
by the Board of Directors that the performance of these  individuals has met the
required  performance  standards and that such  Severance  Agreements  should be
extended.

               Under  the  Severance  Agreements,  in the even of Mr.  Schultz's
involuntary  termination  of employment in connection  with, or within 36 months
after,  any change in control of the Bank or the  Company,  other than for "just
cause," Mr.  Schultz will be paid within 10 days of such  termination  an amount
equal to the difference between (I) 2.99 times his "base amount" (with the first
payment  due within 10 days of such  termination)  as  defined  in Section  280G
(b)(3) of the Internal  Revenue  Code,  and (ii) the sum of any other  parachute
payments,  as  change  in  control.  "Control"  has the same  meaning  under the
Severance  Agreements  that it has under the Employment  Agreements (see above).
The Severance  Agreement also provides for a similar lump sum payment to be made
in the  event  of Mr.  Schultz's  voluntary  termination  of  employment  within
thirty-six months following a change in control, upon the occurrence,  or within
90 days thereafter, of certain specified events following the change in control,
which have not been consented to in writing by Mr. Schultz.

               The aggregate payments that would be made to Mr. Schultz assuming
his termination of employment under the foregoing circumstances at June 30, 1996
would  have  been   approximately   $304,000.   These  provisions  may  have  an
anti-takeover  effect by making it more  expensive  for a potential  acquiror to
obtain control of the Company.

Supplemental Executive Retirement Agreement

               In order to  secure  the  continuing  services  of Mr.  Pietrini,
President  and  Chief  Executive  Officer  of the Bank and the  Company  and Mr.
Schultz,  Chief Financial Officer of the Bank and Company,  the Bank has entered
into a separate  supplemental  executive  retirement agreement (the "SERA") with
Mr.  Pietrini  and Mr.  Schultz.  Pursuant  to the terms of the  SERA,  upon his
termination of employment  with the Bank for reasons other than death or removal
for "just cause," Mr.  Pietrini will be entitled to receive annual payments from
the Bank in an amount  equal to the product of (i) his "Vested  Percentage"  and
70% of his "Average Annual  Compensation," less (ii) his "Annual Offset Amount."
Under the SERA,  "Vested  Percentage" means 9.1% per full year of Mr. Pietrini's
service  with  the  Bank  following  the  Conversion  (up  to a  maximum  Vested
Percentage  of 100%,  and with this  percentage  accelerating  to 100% if either
there is a change  in  control  of the Bank or the  Company,  or his  employment
terminates due to disability or death),  "Average Annual Compensation" means the
average of Mr.  Pietrini's  highest  annual  compensation  for three of the five
calendar  years  preceding his  termination  of  employment,  and "Annual Offset
Amount" means the sum of the benefits which Mr. Pietrini would receive, annually
over a ten-year  period,  from the Bank's Money Purchase  Pension Plan, and ESOP
upon his termination of employment,  provided that  contributions  to such plans
will for this purpose be deemed to appreciate at a rate of 7% per annum from the
date of Conversion forward. Annual payments under the SERA shall be made for Mr.
Pietrini's life time,

                                       -8-

<PAGE>



with a 100%  survivorship  benefit being provided for his surviving  spouse,  if
any. The Bank has  established  an  irrevocable  grantor trust to hold assets in
order to provide itself with a source of funds to assist the Bank in the meeting
of its liabilities  under the SERA. The assets of such trust will remain general
assets of the Bank and be subject to the claims of its general creditors.

               Pursuant to the terms of Mr.  Schutlz's  SERA, the Bank will, for
seven years,  credit to a bookkeeping  account maintained for the benefit of Mr.
Schultz an amount equal to (I) 20% of Mr. Schultz's W-2 compensation,  plus (ii)
the difference  between 25% of Mr.  Schultz's W-2  compensation  and the "annual
addition"  (as defined  under  applicable  tax laws) which is  allocated  to Mr.
Schultz under the Bank's ESOP. Upon Mr. Schultz's termination of employment with
the  Company or the Bank,  for  reasons  other  than death or removal  for "just
cause,"  he  will  receive  the  balance  of his  account  in ten  equal  annual
installments.  In the event that Mr.  Schultz  dies before he has  received  all
benefit  payments to which he is entitled,  the balance of his account under the
SERA will be payable to his named beneficiary, or, if none, his estate.

               Termination for "just cause" (as determined under Mr.  Pietrini's
Employment  Agreement and Mr.  Schultz's SERA) would result in forfeiture of all
retirement  benefits  under the  SERAs.  In the event  the Bank  terminates  Mr.
Pietrini's or Mr. Schultz's  employment in the event of a change in control, the
present  value  of the  benefits  payable  from  the  SERA  would be paid in ten
substantially  equal annual  installments,  with the first payment due within 10
days  following a change in  control.  In the event of a change in control as of
June 30, 1996, Mr. Pietrini would not have received any payment  pursuant to the
SERA,  which  provides for the  elimination of payments upon a change in control
attributable to acceleration of vesting to the extent such payments would exceed
an amount equal to the  difference  between (i) 2.99 times his "base amount," as
defined in Section  280G(b)(3) of the Internal Revenue Code, and (ii) the sum of
any other  parachute  payments,  as  defined  under  Section  280G(b)(2)  of the
Internal  Revenue Code, that Mr.  Pietrini  receives on account of the change in
control.  As a result, in the event of a change in control on June 30, 1996, Mr.
Pietrini   would  receive  only  the  payment   provided  under  the  Employment
Agreements. See " -- Employment Agreements."


               The following tables set forth additional  information concerning
options granted under the Option Plan.

                             OPTION/SAR GRANTS TABLE

                      Option/SAR Grants in Last Fiscal Year


                                Individual Grants


<TABLE>

                                                                        % of Total
                               # of Securities      Options/SARs         Exercise
                                 Underlying          Granted to          or Base
                                Options/SARs        Employees in          Price          Expiration
Name                           Granted (#)(1)        Fiscal Year          ($/Sh)            Date
- -----------------              --------------     ----------------      ----------       ---------
<S>                                <C>                 <C>               <C>                  <C> <C> 
Kevin E. Pietrini                  44,569              27.78%            $13.875      October 11, 2005

Daniel F. Schultz                  35,655              22.22              13.875      October 11, 2005


</TABLE>






                                       -9-

<PAGE>



(1) The amounts  represent  certain assumed rates of appreciation  only.  Actual
gains, if any, on stock option exercises and Common Stock holdings are dependent
on  the  future  performance  of the  Common  Stock  and  overall  stock  market
conditions.  There can be no  assurance  that the amount  reflected in the table
will be achieved.



                  OPTION/SAR EXERCISES AND YEAR END VALUE TABLE

Aggregated Option/SAR Exercises in Last fiscal Year, and FY-End Option/SAR Value



                    Number of Securities Value of Unexercised
                       Underlying Unexercised In-the-Money
                            Options/SARs Options/SARs
                      at FY-End (#)(1) at FY-End ($)(1)(2)

Name                 Exercisable/Unexercisable      Exercisable/Unexercisable
Kevin E. Pietrini          8,914/35,655                 $12,257/49,026
Daniel F. Schultz          7,131/28,524                   9,805/39,221


(1) Includes  options that are  exercisable  within 60 days of the Voting Record
Date as of June 30, 1996.

(2) Based upon an exercise  price of $13.875 per share and the closing  price of
$15.25

Transactions with Management

               The Bank offers loans to its directors and officers.  These loans
currently are made in the ordinary course of business with the same  collateral,
interest  rates and  underwriting  criteria as those of comparable  transactions
prevailing  at the  time  and to not  involve  more  than  the  normal  risk  of
collectibility  or present other  unfavorable  features.  Under current law, the
Bank's  loans to  directors  and  executive  officers are required to be made on
substantially the same terms,  including interest rates, as those prevailing for
comparable  transactions  and must not  involve  more  than the  normal  risk of
repayment or present other unfavorable  features.  Furthermore,  loans above the
greater  of  $25,000  or 5% of the  Bank's  capital  and  surplus  (i.e.,  up to
$500,000)  to such  persons  must be  approved  in  advance  by a  disinterested
majority  of the Board of  Directors.  At June 30,  1996,  the  Bank's  loans to
directors  and  executive  officers  totaled  $46,000,  or .2% of the  Company's
stockholder equity, at that date.


                                      -10-

<PAGE>




                        Security Ownership of Management


               The  following  table  sets  forth,  as of the Record  Date,  the
beneficial  ownership of the  Company's  Common  Stock by each of the  Company's
directors  and  nominees,  the  two  executive  officers  named  in the  Summary
Compensation Table and by all directors and executive officers as a group.


                                           Amount and          Percent of
                                            Nature of           Shares of
                                           Beneficial         Common Stock
Name                                      Ownership (1)        Outstanding

Kevin E. Pietrini                          63,914   (2)           4.03%
Daniel F. Schultz                          57,931   (3)           3.65
John A. Trenti                             20,348   (4) (5)       1.28
Robert L. Muhich                           15,154   (4) (5)        .96
Craig W. Nordling                          12,179   (4) (5)        .77
Peter J. Johnson                           20,352   (4) (5)       1.28
John C. Pearsall                           11,150   (5) (6)        .70
Philip K. Schumacher                       15,022   (4) (5)        .95

All Executive Officers and Directors      258,835   (7)          16.31
 as a Group (10 persons)


(1) For the definition of beneficial  ownership,  see footnote 1 to the table in
"Voting  Securities and Principal Holders Thereof." Unless otherwise  indicated,
ownership  is  direct  and  the  named  individual  exercises  sole  voting  and
investment power over the shares listed as beneficially owned by such person.

(2) Includes  22,819 shares owned by the Queen City Federal  Savings Bank 401(k)
Plan (the "401(k) Plan"), 315 shares owned by Mr. Pietrini's wife, 17,828 shares
awarded under the Company's  Management  Recognition  Plan (MRP) (of which 3,566
have  vested),  7,182 shares owned by the Grantor  Trust (Mr.  Pietrini does not
have voting or dispositive power with respect to the shares owned by the Grantor
Trust) and 8,914 options to purchase shares.

(3) Includes  8,006 shares owned by the 401K plan,  17,828 shares  awarded under
the Bank's MRP (of which 3,566 have vested), 6,237 shares owned by Mr. Schultz's
wife,  5,948 shares owned by the Grantor Trust (Mr. Schultz does not have voting
or dispositive  power with respect to the shares owned by the Grantor Trust) and
7,131 options to purchase shares.

(4) Includes 13,605,  9,806, 222, 10,244,  and 5,842 shares owned by the Grantor
Trust  with  respect  to  Messrs.   Trenti,   Muhich,  Johnson  and  Schumacher,
respectively.  These  individuals do not have voting or  dispositive  power with
respect to these shares.

(5) Includes 3,565,  3,565, 2,674, 3,565, 891 and 3,565 shares awarded under the
MRP with respect to Messrs.  Trenti,  Muhich,  Nordling,  Johnson,  Pearsall and
Schumacher,  respectively  (20% of each  directors  shares  have  vested).  Also
includes 1,783 stock options for each director  pursuant to the Company's  Stock
Option Plan that are exercisable within 60 days of the record date.

(6) Includes 2,145 shares owned by Mr.  Pearsall's  wife and 160 shares owned by
Mr. Pearsall as custodian for his daughter.

(7) Includes 44,890 shares of Common Stock owned by all executive  officers as a
group through the Bank's 401(k) plan, 55,102 shares of Common Stock owned by all
directors and executive officers as a group through the Grantor Trust and 78,441
shares of Common Stock  awarded to all  directors  and  executive  officers as a
group through the MRP.










                                      -11-

<PAGE>



                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS


               KPMG Peat  Marwick LLP was the  Company's  independent  certified
public  accounting firm for the 1996 fiscal year. The Board of Directors has not
yet retained an auditor for the 1997 fiscal year. A representative  of KPMG Peat
Marwick LLP is  expected  to be present at the Annual  Meeting and will have the
opportunity to make a statement if he or she so desires.


                                  OTHER MATTERS


               The  Board of  Directors  is not  aware of any  business  to come
before the Annual Meeting other than those matters described above in this proxy
statement and matters incident to the conduct of the Annual Meeting. However, if
any other matters should properly come before the Annual Meeting, it is intended
that  proxies  in the  accompanying  form will be voted in  respect  thereof  in
accordance with the determination of a majority of the Board of Directors.


                                  MISCELLANEOUS


               The cost of soliciting 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 solicitations by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

               The  Company's  1996  Annual  Report to  Stockholders,  including
financial  statements,  is being mailed to all  stockholders of record as of the
close of business on the Record  Date.  Any  stockholder  who has not received a
copy of such Annual  Report may obtain a copy by writing to the Secretary of the
Company.  Such  Annual  Report  is not to be  treated  as a  part  of the  proxy
solicitation material or as having been incorporated herein by reference.


                                      -12-

<PAGE>




                              STOCKHOLDER PROPOSALS


               In order to be eligible  for  inclusion  in the  Company's  proxy
materials  for next  year's  Annual  Meeting of  Stockholders,  any  stockholder
proposal to take action at such meeting must be received at the  Company's  main
office at 501 Chestnut Street, Virginia,  Minnesota 55792, no later than May 16,
1997. Any such proposal shall be subject to the  requirements of the proxy rules
adopted under the Exchange Act.



                                  BY ORDER OF THE BOARD OF DIRECTORS



                                  ROBERT L. MUHICH
                                  SECRETARY


Virginia, Minnesota
September 13, 1996


                          ANNUAL REPORT ON FORM 10-KSB

            A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL
YEAR ENDED JUNE 30, 1996 AS FILED WITH THE SEC WILL BE FURNISHED  WITHOUT CHARGE
TO EACH  STOCKHOLDER  AS OF THE RECORD DATE UPON  WRITTEN  REQUEST TO  CORPORATE
SECRETARY, QCF BANCORP, INC., 501 CHESTNUT STREET, VIRGINIA, MINNESOTA 55792.



                                      -13-

<PAGE>



                                 REVOCABLE PROXY

                     QCF BANCORP, INC., Virginia, Minnesota


                 ANNUAL MEETING OF STOCKHOLDERS, October 9, 1996

            The undersigned  hereby appoints Kevin E. Pietrini,  John Trenti and
John  Pearsall,  with full  powers of  substitution,  to act as proxies  for the
undersigned,  to vote all  shares  of Common  Stock of QCF  Bancorp,  Inc.  (the
"Company")  which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders,  to be held at the main office of Queen City Federal Savings Bank,
501 Chestnut Street, Virginia,  Minnesota on Wednesday,  October 7, 1996 at 9:00
a.m., and at any and all adjournments thereof, as follows:
                                                VOTE
                                         FOR        WITHHELD
1.   The election as directors of all
     nominees listed below (except as
     marked to the contrary below).

     Robert L. Muhich                                                   
     Craig Nordling

The Board of Directors recommends a vote "FOR" listed propositions.


THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE NOMINEES  NAMED.  IF ANY OTHER BUSINESS IS PRESENTED
AT THE ANNUAL MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN
ACCORDANCE WITH THE  DETERMINATION  OF A MAJORITY OF THE BOARD OF DIRECTORS.  AT
THE  PRESENT  TIME,  THE BOARD OF  DIRECTORS  KNOWS OF NO OTHER  BUSINESS  TO BE
PRESENTED AT THE ANNUAL MEETING. THIS PROXY CONFERS  DISCRETIONARY  AUTHORITY ON
THE  HOLDERS  THEREOF  TO VOTE WITH  RESPECT  TO THE  ELECTION  OF ANY PERSON AS
DIRECTOR  WHERE THE  NOMINEE IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL NOT SERVE
AND MATTERS INCIDENT TO THE CONDUCT OF THE ANNUAL MEETING.


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

            Should the  undersigned  be present  and elect to vote at the Annual
Meeting or at any adjournment thereof and after notification to the Secretary of
the Company at the Annual  Meeting of the  stockholder's  decision to  terminate
this  proxy,  then the  power of said  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 13, 1996 and an Annual Report to Stockholders.

Dated:                         , 1996

- --------------------------------------     -----------------------------------
   PRINT NAME OF STOCKHOLDER                    PRINT NAME OF STOCKHOLDER

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

            Please sign  exactly as your name  appears on the  envelope in which
this  form  of  proxy  was  mailed.   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
ACCOMPANYING POSTAGE-PREPAID ENVELOPE.


<PAGE>



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