THE OHIO VALLEY BANK COMPANY DIRECTOR DEFERRED FEE AGREEMENT
EXHIBIT 10.22
THE OHIO VALLEY BANK COMPANY
This DIRECTOR DEFERRED FEE AGREEMENT (this “Agreement”) is adopted this 28th day of October, 2024 by and between THE OHIO VALLEY BANK COMPANY, a state-chartered commercial bank located in Gallipolis, Ohio (the “Company”), and Xxxx X. Xxxxxxx (the “Director”).
The purpose of this Agreement is to provide specified benefits to the Director, a member of a select group of
management or highly compensated employees who contribute materially to the continued growth, development and future business success of the Company. This Agreement shall be unfunded for tax purposes.
Article 1
Whenever used in this Agreement, the following words and phrases shall have the meanings specified:
1.1 |
“Beneficiary” means each designated person or entity, or the estate of the deceased Director, entitled to any benefits upon the death of the Director pursuant to
Article 6.
|
1.2 |
“Beneficiary Designation Form” means the form established from time to time by the Plan Administrator that the Director completes, signs and returns to the Plan
Administrator to designate one or more beneficiaries.
|
1.3 |
“Board” means the Board of Directors of the Company as from time to time constituted.
|
1.4 |
“Code” means the Internal Revenue Code of 1986, as amended, and all regulations and guidance thereunder, as may be amended from time to time.
|
1.5 |
“Deferral Account” means the Company’s accounting of the Director’s accumulated Deferrals plus accrued interest.
|
1.6 |
“Deferral Election Form” means the form or forms established from time to time by the Plan Administrator that the Director completes, signs and returns to the Plan
Administrator to designate the amount of Deferrals.
|
1.7 |
“Deferrals” means the amount of Fees which the Director elects to defer according to this Agreement.
|
1.8 |
“Disability” means the Director: (i) is unable to engage in any substantial gainful activity by reason of any medically determinable physical or mental impairment which
can be expected to result in death or can be expected to last for a continuous period of not less than twelve (12) months; or (ii) is, by reason of any medically determinable physical or mental impairment which can be expected to result in
death or can be expected to last for a continuous period of not less than twelve (12) months, receiving income replacement benefits for a period of not less than three (3) months under an accident and health plan covering employees or
directors of the Company. Medical determination of Disability may be made by either the Social Security Administration or by the provider of an accident or health plan covering employees or directors of the Company, provided that the
definition of “disability” applied under such insurance program complies with the requirements of the preceding sentence. Upon the request of the Plan Administrator, the Director must submit proof to the Plan Administrator of the Social
Security Administration’s or the provider’s determination.
|
1.9 |
“Effective Date” means October 1, 2024.
|
1.10 |
“Fees” means the total annual board retainer and monthly fees paid to all directors, earned by the Director during a Plan Year. For purposes of clarity, Fees does not
include any lead director fees, committee meeting or chair fees or other special director fees.
|
1.11 |
“Normal Retirement Age” means the Annual Meeting of Shareholders following the date on which the Director attains age seventy (70).
|
1.12 |
“Plan Administrator” means the plan administrator described in Article 8.
|
1.13 |
“Plan Year” means each twelve (12) month period commencing on January 1 and ending on December 31 of each year.
|
1.14 |
“Specified Employee” means an employee who at the time of Termination of Service is a key employee of the Company, if any stock of the Company is publicly traded on an
established securities market or otherwise. For purposes of this Agreement, an employee is a key employee if the employee meets the requirements of Code Section 416(i)(1)(A)(i), (ii), or (iii) (applied in accordance with the regulations
thereunder and disregarding section 416(i)(5)) at any time during the twelve (12) month period ending on December 31 (the “identification period”). If the employee is a key employee during an identification period, the employee is treated as
a key employee for purposes of this Agreement during the twelve (12) month period that begins on the first day of April following the close of the identification period.
|
1.15 |
“Termination for Cause” has the meaning set forth in Article 7.
|
1.16 |
“Termination of Service” means a “separation from service” within the meaning of Treasury Regulation §1.409A-1(h) of the Director’s service with the Company and any
person with whom the Company would be considered a single employer under Code Sections 414(b) and (c) for reasons other than death or Disability.
|
1.17 |
“Unforeseeable Emergency” means a severe financial hardship to the Director within the meaning of Treasury Regulation §1.409A-3(i)(3) resulting from an illness or
accident of the Director, the Director’s spouse, the Beneficiary, or the Director’s dependent (as defined in Code Section 152 without regard to Code Sections 152(b)(1), (b)(2) and (d)(1)(B)), loss of the Director’s property due to casualty,
or other similar extraordinary and unforeseeable circumstances arising as a result of events beyond the control of the Director.
|
Article 2
2.1 |
2.2 |
2.3 |
2.4 |
Article 3
3.1 |
(a) Any Deferrals hereunder; and
(b) Interest as follows:
(i)
|
At the end of each Plan Year and immediately prior to the payment of any benefits, interest shall be credited on the Deferral Account balance at
an annual rate determined by the Board of Directors in its sole discretion, compounded annually; and
|
(ii) |
At the end of each Plan Year during any applicable installment period, interest shall be credited on the Deferral Account balance at an annual rate determined by the
Board of Directors in its sole discretion, compounded annually.
|
3.2 |
3.3 |
Article 4
4.1 |
4.1.1 |
4.1.2 |
4.2 |
4.2.1 |
4.2.2 |
4.3 |
4.4 |
4.5 |
4.6 |
Change in Form or Timing of Distributions. All changes in the form or timing of distributions hereunder must comply with the following requirements. The changes:
|
(a) |
may not accelerate the time or schedule of any distribution, except as provided in Code Section 409A and the regulations thereunder;
|
(b) |
must, for benefits distributable under Sections 4.1 and 4.2, delay the commencement of distributions for a minimum of five (5) years from the date the first
distribution was originally scheduled to be made; and
|
(c) |
must take effect not less than twelve (12) months after the election is made.
|
Article 5
5.1 |
5.1.1 |
5.1.2 |
5.2 |
5.3 |
Article 6
6.1 |
6.2 |
6.3 |
6.4 |
6.5 |
Article 7
7.1 |
(a) Gross negligence or gross neglect of duties to the Company;
(b) Commission of a felony or of a gross misdemeanor involving moral turpitude; or
(c) |
Fraud, disloyalty, dishonesty or willful violation of any law or significant Company policy committed in connection with the Director’s service and resulting in a
material adverse effect on the Company.
|
7.2 |
7.3 |
7.4 |
Article 8
8.1 |
8.2 |
8.3 |
8.4 |
8.5 |
Article 9
9.1 |
9.1.1 |
9.1.2 |
9.1.3 |
(a) |
The specific reasons for the denial;
|
(b) |
A reference to the specific provisions of the Agreement on which the denial is based;
|
(c) |
A description of any additional information or material necessary for the claimant to perfect the claim and an explanation of why it is needed;
|
(d) |
An explanation of the Agreement’s review procedures and the time limits applicable to such procedures;
|
(e) |
A statement of the claimant’s right to bring a civil action following an adverse benefit determination on review; and
|
(f) |
In the case of an adverse determination of a claim on account of disability, the information to the claimant shall include, to the extent necessary, the information set
forth in Department of Labor Regulation Section 2560.503-1(g)(1).
|
9.2 |
9.2.1 |
9.2.2 |
9.2.3 |
9.2.4 |
9.2.5 |
(a) |
The specific reasons for the denial;
|
(b) |
A reference to the specific provisions of the Agreement on which the denial is based;
|
(c) |
A statement that the claimant is entitled to receive, upon request and free of charge, reasonable access to, and copies of, all documents, records and other information
relevant to the claimant’s claim for benefits;
|
(d) |
A statement of the claimant’s right to bring a civil action; and
|
(e) |
In the case of an adverse determination of a claim on account of disability, if an internal rule, guideline, protocol, or other similar criterion was relied upon in
making the adverse determination, either (i) the specific rule, guideline, protocol, or other similar criterion; or (ii) a statement that such rule, guideline, protocol, or other similar criterion was relied upon in making the adverse
determination and that a copy of the rule, guideline, protocol, or other similar criterion will be provided free of charge to the claimant upon request.
|
Article 10
10.1 |
10.2 |
10.3 |
(a) |
Within thirty (30) days before or twelve (12) months after a change in the ownership or effective control of the Company, or in the ownership of a substantial portion
of the assets of the Company as described in Section 409A(a)(2)(A)(v) of the Code, provided that all distributions are made no later than twelve (12) months following such termination of the Agreement and further provided that all the
Company’s arrangements which are substantially similar to the Agreement are terminated so the Director and all participants in the Similar Arrangements (as defined below) are required to receive all amounts of compensation deferred under the
terminated arrangements within twelve (12) months of the termination of the arrangements;
|
(b) |
Upon the Company’s dissolution or with the approval of a bankruptcy court provided that the amounts deferred under the Agreement are included in the Director’s gross
income in the latest of (i) the calendar year in which the Agreement terminates; (ii) the calendar year in which the amount is no longer subject to a substantial risk of forfeiture; or (iii) the first calendar year in which the distribution
is administratively practical; or
|
(c) |
Upon the Company’s termination of this and all other arrangements that would be aggregated with this Agreement pursuant to Treasury Regulations Section 1.409A-1(c) if
the Director participated in such arrangements (“Similar Arrangements”), provided that (i) the termination and liquidation does not occur proximate to a downturn in the financial health of the Company, (ii) all termination distributions are
made no earlier than twelve (12) months and no later than twenty-four (24) months following such termination, and (iii) the Company does not adopt any new arrangement that would be a Similar Arrangement for a minimum of three (3) years
following the date the Company takes all necessary action to irrevocably terminate and liquidate the Agreement;
|
the Company may distribute Deferral Account balance, determined as of the date of the termination of the Agreement,
to the Director in a lump sum subject to the above terms.
Article 11
11.1 |
11.2 |
11.3 |
11.4 |
11.5 |
Applicable Law. This Agreement and all rights hereunder shall be governed by the laws of the State of Ohio, except to the extent preempted by the laws of the United
States of America.
|
11.6 |
11.7 |
11.8 |
11.9 |
11.10 |
11.11 |
11.12 |
11.13 |
The Ohio Valley Bank Company
Attn: BOLI Administrator
P O Box 240, 000 Xxxxx Xxxxxx
Gallipolis OH 45631-0240
Such notice shall be deemed given as of the date of delivery or, if delivery is made by mail, as of the date shown
on the postmark or the receipt for registration or certification.
Any notice or filing required or permitted to be given to the Director under this Agreement shall be sufficient if
in writing and hand-delivered, or sent by mail, to the last known address of the Director.
11.14 |
DIRECTOR:
|
|
THE OHIO VALLEY BANK COMPANY
|
|
By:
|
|
Xxxx X. Xxxxxxx
|
Title:
|
|