QCF BANCORP INC
DEF 14A, 1997-09-12
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: AFTERMARKET TECHNOLOGY CORP, S-1, 1997-09-12
Next: VYREX CORP, 10KSB40/A, 1997-09-12




         

                     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 240.14a-11 or 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):

      No fee required.           x
      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.   Unit price or other underlying value of transaction computed pursuant
           to Exchange Act Rule 0-11:
          
                                                                          

      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>





 




                   September 12, 1997




Dear Stockholder:

     We invite you to attend the 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 8, 1997 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 8, 1997
                                                                   
     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 8, 1997 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 three 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  29,  1997 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 12, 1997

      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 8, 1997
                                                                   

                                                                   
                              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 8, 1997 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 12, 1997.
                                                                   
                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.
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  29,  1997 (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>


                               


<PAGE>

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


First Financial Fund, Inc.                 121,000                    8.49%
Wellington Management Company
75 State Street
Boston, Massachusetts 02109

First Save Associates, L.P.                117,453                    8.23%
Second First Save Associates, L.P.
First Manhattan Co.
437 Madison Avenue
New York, New York 10022

Soben International Fund, Inc.              85,000                    5.96%
Societe Generale Asset Management Corp
1221 Avenue of the Americas
New York, New York 10020

QCF Bancorp, Inc.                          142,620 (2)               10.00%
Employee Stock Ownership Plan ("ESOP")
501 Chestnut Street
Virginia, Minnesota  55792

QCF Bancorp, Inc.                          135,024 (3)                9.47%
1995 Stock Option and Incentive Plan
501 Chestnut Street
Virginia, Minnesota 55792

Queen City Federal Savings Bank 401K        78,935                    5.53%
Profit Sharing Plan
501 Chestnut Street
Virginia, Minnesota  55792

All directors and                          313,472 (4)               21.98%
 executive officers
 as a group (10 persons)

(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,  34,549
     shares had been allocated.

(3)  These  shares are held in a suspense  account for future  allocation  among
     participating  directors and employees as stock options are exercised.  The
     stock option trustees,  currently  directors  Johnson,  Pearsall and Trenti
     vote these shares in accordance with the terms and conditions for voting of
     unallocated shares under the Company's ESOP.

(4)  Includes 44,890 shares of Common Stock owned by all executive officers as a
     group through the Bank's 401 (k) plan,  67,672 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.



                                       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,  three  directors  will be
elected for a term expiring at the 2000 Annual  Meeting.  The Board of Directors
has  nominated  Peter J. Johnson,  John C. Pearsall and Philip K.  Schumacher 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              1997    the Bank   to Expire

            BOARD NOMINEES FOR TERMS TO EXPIRE IN 2000


      Peter J. Johnson      60       1976       1997
      John C. Pearsall      49       1994       1997
      Philip K. Schumacher  71       1960       1997

                  DIRECTORS CONTINUING IN OFFICE
 
 
      Kevin E. Pietrini     47       1983       1998
      John A. Trenti        69       1988       1998
      Robert L. Muhich      69       1960       1999
      Craig W. Nordling     46       1989       1999

     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.
  
     Peter J. Johnson has been President and Chief  Executive  Officer of Hoover
Construction Co., a Virginia,  Minnesota-based  construction company since 1959.
He has also been the  Chairman  of the Board of  Michigan  Limestone  Operations
since 1990. 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, the Virginia  Chamber of Commerce and also the Minnesota and American
Dental Association.


                                       3
<PAGE>
                             

     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.
 
     Robert L. Muhich is a computer consultant. He is employed by Culbert Realty
& Appraisal Service, a firm based in Virginia,  Minnesota. Mr. Muhich has served
as Secretary for the Bank since its inception.
   
     Craig W.  Nordling is the Line Manager of Lake Country  Power,  an electric
utility based in Virginia,  Minnesota. He is a member of the Chamber of Commerce
and the Zim Sportsman's Club.

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                  1997       Title

Daniel F. Schultz      38        Vice President and Treasurer
Gerald D. McKenna      40        Vice President
Linda M. Myklebust     45        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  Virginia
Chamber of Commerce Ambassador Club.
 
     Gerald D. McKenna  joined the Bank in 1984 as Vice  President-Lending.  Mr.
McKenna serves on the Board of Directors of the Virginia Chamber of Commerce and
the Habitat for Humanity. He is also a member of the Virginia Elks Club.
  
     Linda M. Myklebust joined the Bank in 1974 and has served as Vice President
since 1980.  She is President of the Mesabi Family YMCA.  She also serves on the
Board of Directors of the United Way and the Camp Chicagami Association.

Meetings and Committees of the Board of Directors

     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,
1997,  the  Board of  Directors  of the  Company  met 13 times  and the Board of
Directors  of the Bank met 12 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,  1997 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 twice during the year ended June 30, 1997.

                                       4
<PAGE>
                              
 
<PAGE>

 
     The Audit Committee consists of Directors  Nordling,  Johnson and Pearsall.
The Audit  Committee met once during the year ended June 30, 1997 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,
1997. 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, 1997.


Executive Compensation

     The following table sets forth cash and noncash compensation for the fiscal
years  ended  June 30,  1997,  1996 and 1995  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
1997 exceeding  $100,000 for services rendered in all capacities to the Company,
the Bank and its subsidiary.

                      Summary Compensation Table
 
                    Annual CompensationLong Term Compensation Awards

                                                                      Securities
                                                          Restricted  Underlying
   Name and           Fiscal                 Other Annual   Stock       Options
   Principal Position Year  Salary   Bonus  Compensation  Awards($)(2)  SARS (#)

   Kevin E. Pietrini  1997 $155,370 $47,645  $8,150 (1)      ---           ---
   Director and CEO   1996  150,970 $21,965   2,602        247,363        44,569
                      1995  146,432 $21,450   9,261          ---           ---



   Daniel F. Schultz  1997   97,900   34,510  5,316 (1)      ---           ---
   CFO                1996   96,929    9,220  7,735        247,363        35,655
                      1995   90,527    9,000  4,910          ---           ---



(1) Represents employer contribution to the ESOP.

(2)  The total restricted stock held and their aggregate market value as of June
     30, 1997 were 14,262 ($303,067) for both Messrs. Pietrini and Schultz.












                                       5
<PAGE>
                              
<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
non-employee  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  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

                                       6
<PAGE>
                      
<PAGE>

     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, 1997 would have been  approximately  $544,000.  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 event 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, 1997
would  have been  approximately  $338,000.  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, 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.  Schultz'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 

                                       7
<PAGE>


     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, 1997, 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, 1997, Mr.Pietrini would
receive  only  the  payment  provided  under  the  Employment  Agreements.   See
"Employment Agreements."

     The following table sets forth the fiscal year end value of options held by
those  executive  officers named on the Summary  Compensation  Table. No options
were exercised during the period.
                               
                           OPTION YEAR END VALUE TABLE

 

                     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            17,828/26,741  $   131,481/197,215
Daniel F. Schultz            14,262/21,393      105,182/157,773


     (1)Includes  options  that are  exercisable  within  60 days of the  Voting
Record Date

     (2)Based upon an exercise  price of $13.875 per share and the closing price
of $21.25 as of June 30, 1997.



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  collectability  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,  1997,  the  Bank's  loans to  directors  and  executive
officers totaled $50,000, or 0.18% of the Company's  stockholder equity, at that
date.














                     
                                       8
<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        83,188 (2)            5.83%
      Daniel F. Schultz        69,673 (3)            4.87
      Peter J. Johnson         22,132 (4) (5)        1.55
      John A. Trenti           22,131 (4) (5)        1.55
      Robert L. Muhich         18,051 (4) (5)        1.27
      Philip K. Schumacher     17,367 (4) (5)        1.22
      Craig W. Nordling        14,305 (4) (5)        1.00
      John C. Pearsall         13,824 (5) (6)         .97
 
      All Executive Officers  313,472 (7)           21.98
      and Directors
      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 7,131 have  vested),  15,769  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 17,828 options to purchase shares.
(3)  Includes 8,006 shares owned by the 401(k) plan, 17,828 shares awarded under
     the Bank's MRP (of which  7,131 have  vested),  6,237  shares  owned by Mr.
     Schultz's wife,  9,567 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 14,262 options to purchase shares.
(4)  Includes 13,605,  9,806, 565, 10,244, and 7,001 shares owned by the Grantor
     Trust  with  respect to  Messrs.  Trenti,  Muhich,  Nordling,  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 (40% of each directors shares have vested).  Also
     includes  5,566 stock options for each  director  pursuant to the Compan'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,  67,672 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.
 
 

 
 



                                       9
<PAGE>
                             

 

 
                 RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
                                                                   

     McGladrey  &  Pullen,  LLP which was the  Company's  independent  certified
public  accounting  firm for the fiscal  year has been  retained by the Board of
Directors   to  be  the   Company's   auditors  for  the  1997  fiscal  year.  A
representative  of McGladney & Pullen,  LLP is not expected to be present at the
Annual Meeting.

     KPMG  Peat  Marwick  LLP was the  Company's  independent  certified  public
accountants for the 1996 fiscal year. On November 7, 1996 the Company's Board of
Directors  decided to terminate  KPMG Peat  Marwick LLP and engaged  McGladrey &
Pullen  LLP.  KPMG  Peat  Marwick  LLP's  reports  on  the  Company's  financial
statements  for the two years  preceding  its  termination  did not  contain any
adverse opinion or disclaimer of opinion and was not qualified or modified as to
uncertainty,  audit scope or  accounting  principles  and there had not been any
disagreements  between the  Company  and KPMG Peat  Marwick LLP on any matter of
accounting principles or practices,  financial statement disclosures or auditing
scope or  procedure  which,  if not  resolved to the  satisfaction  of KPMG Peat
Marwick LLP,  would have caused it to make  reference  to the subject  matter of
such disagreement in connection with its report.

                                                                   
                           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  1997 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.














                                       10
<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 15, 1998. 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 12, 1997

                                                                   
                                  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, 1997 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.


























                                       11
<PAGE>
                         

                                REVOCABLE PROXY
                                                                              
                    QCF BANCORP, INC., VIRGINIA, MINNESOTA
                                                                              

                ANNUAL MEETING OF STOCKHOLDERS, OCTOBER 8, 1997

     The undersigned hereby appoints Kevin E. Pietrini,  John Trenti and Craig w
Nordling,  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 8, 1997 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).
 
          Peter J Johnson
          John C. Pearsall
          Philip K Schumacher

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 12, 1997 and an Annual Report to Stockholders.

Dated:__________________________, 1997

______________________________________ ______________________________________
   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.


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