EX-10.10 3 dex1010.htm AMENDED AND RESTATED DIRECTOR DEFERRED FEE AGREEMENT FOR ROGER SHALLENBERGER THE FIRST NATIONAL BANK OF MIFFLINTOWN Amended and Restated Director Deferred Fee Agreement THE FIRST NATIONAL BANK OF MIFFLINTOWN AMENDED AND RESTATED...
Exhibit 10.10
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
THE FIRST NATIONAL BANK OF MIFFLINTOWN
AMENDED AND RESTATED
DIRECTOR DEFERRED FEE AGREEMENT
THIS AMENDED & RESTATED DIRECTOR DEFERRED FEE AGREEMENT (the “Agreement”) is adopted this 3rd day of October, 2008, by and between THE FIRST NATIONAL BANK OF MIFFLINTOWN, a national banking association located in Mifflintown, Pennsylvania (the “Company”), and Xxxxx Xxxxxxxxxxxxx (the “Director”), and is effective as of the 1st day of January, 2005.
This Agreement amends and restates the prior DIRECTOR DEFERRED FEE AGREEMENT between the Company and the Director dated September 30, 1997 and amended on March 12, 2002 (the “Prior Agreement”).
The parties intend this Amended and Restated Agreement to be a material modification of the Prior Agreement such that all amounts earned and vested prior to December 31, 2004 shall be subject to the provisions of Section 409A of the Code and the regulations promulgated thereunder.
The purpose of this Agreement is to provide specified benefits to the Director who contributes to the continued growth, development and future business success of the Company.
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 the estate of a deceased Director, entitled to benefits, if any, upon the death of the Director determined 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 | “Change in Control” means 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 such change is defined in Section 409A of the Code and regulations thereunder. |
1.5 | “Code” means the Internal Revenue Code of 1986, as amended. |
1.6 | “Crediting Rate” means an annual rate equal to the December average of the 10-year Treasury rate for the previous Plan Year plus one percent (1%). For example, the 2006 |
1
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
Crediting Rate shall be the December 2005 average of the 10-year Treasury rate plus one percent (1%). The Crediting Rate shall be effective January 1, 2006. Interest prior to January 1, 2006 shall be the amount previously credited under the Director’s original Director Deferred Fee Agreement. |
1.7 | “Deferral Account” means the Company’s accounting of the Director’s accumulated Deferrals, plus accrued interest. |
1.8 | “Deferral Election 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 the amount of the Deferrals. |
1.9 | “Deferrals” means the amount of Fees which the Director elects to defer according to this Agreement. |
1.10 | “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 disability 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. |
1.11 | “Early Termination” means Separation from Service before Normal Retirement Age except when such Separation from Service occurs (i) within twenty-four (24) months following a Change in Control; or (ii) due to death, Disability, or Termination for Cause. |
1.12 | “Effective Date” means September 30, 1997. |
1.13 | “Fees” means the total fees earned by the Director during a Plan Year. |
1.14 | “Normal Retirement Age” means the Director attaining age sixty-five (65). |
1.15 | “Normal Retirement Date” means the later of Normal Retirement Age or Separation from Service. |
1.16 | “Plan Administrator” means the plan administrator described in Article 8. |
2
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
1.17 | “Plan Year” means each twelve (12) month period commencing on January 1 and ending on December 31 of each year. |
1.18 | “Separation from Service” means the termination of the Director’s service with the Company for reasons other than death or Disability. Whether a Separation from Service takes place is determined based on the facts and circumstances surrounding the termination of the Director’s service and whether the Company and the Director intended for the Director to provide significant services for the Company following such termination. |
1.19 | “Specified Employee” means a key employee (as defined in Section 416(i) of the Code without regard to paragraph 5 thereof) of the Company if any stock of the Company is publicly traded on an established securities market or otherwise. |
1.20 | “Termination for Cause” see Section 7.1. |
1.21 | “Unforeseeable Emergency” means a severe financial hardship to the Director resulting from an illness or accident of the Director, the Director’s spouse, or the Director’s dependent (as defined in Section 152(a) of the Code), 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
2.4 |
3
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
effective until the calendar year following the year in which the subsequent Deferral Election Form is received by the Company. |
Article 3
3.1 | Establishing and Crediting. The Company shall establish a Deferral Account on its books for the Director and shall credit to the Deferral Account the following amounts: |
(a) | Any Deferrals hereunder; and |
(b) | Interest as follows: |
(i) | On the last day of each month and immediately prior to the distribution of any benefits, but only until commencement of benefit distributions under this Agreement, interest shall be credited on the Deferral Account at an annual rate equal to the Crediting Rate, compounded monthly; and |
(ii) | On the last day of each month during any applicable installment period, interest shall be credited on the unpaid Deferral Account balance at an annual rate equal to the Crediting Rate in effect at the time distribution commences. During the distribution period under Article 4 or Article 5, the Board, in its sole discretion, may change the rate used to calculate interest in this Section 3.1(b)(ii) provided such rate shall not be less than the 10-year Treasury rate plus one percent (1%) on the date the board resets the rate. |
Article 4
4.1 | Normal Retirement Benefit. Upon the Normal Retirement Date, the Company shall distribute to the Director the benefit described in this Section 4.1 in lieu of any other benefit under this Article. |
4.1.1 | Amount of Benefit. The benefit under this Section 4.1 is the Deferral Account balance at the Normal Retirement Date. |
4
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
4.2 | Early Termination Benefit. If Early Termination occurs, the Company shall distribute to the Director the benefit described in this Section 4.2 in lieu of any other benefit under this Article. |
4.3.1 | Amount of Benefit. The benefit under this Section 4.3 is the Deferral Account balance determined as of the occurrence of such Disability. |
4.4.1 | Amount of Benefit. The benefit under this Section 4.4 is the Deferral Account balance determined as of the date of Separation from Service. |
4.5 |
5
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
balance as of the day that the Director petitioned the Board to receive a Hardship Distribution under this Section. |
4.8 | 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 Section 409A of the Code and the regulations thereunder; |
(b) | must, for benefits distributable under Section 4.2, be made at least twelve (12) months prior to the first scheduled distribution; |
(c) | must, for benefits distributable under Sections 4.1, 4.2 and 4.4, 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 |
(d) | must take effect not less than twelve (12) months after the election is made. |
Article 5
6
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
Article 6
6.3 | Acknowledgment. No designation or change in designation of a Beneficiary shall be effective until received, accepted and acknowledged in writing by the Plan Administrator or its designated agent. |
7
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
Article 7
7.1.1 | Gross negligence or gross neglect of duties; |
7.1.2 | Commission of a felony or of a gross misdemeanor involving moral turpitude; or |
7.1.3 | Fraud, disloyalty, dishonesty or willful violation of any law or significant Company policy committed in connection with the Director’s employment and resulting in an adverse effect on the Company. |
Article 8
Administration of Agreement
8
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
8.1 | Plan Administrator Duties. This Agreement shall be administered by a Plan Administrator which shall consist of the Board, or such committee or person(s) as the Board shall appoint. The Plan Administrator shall administer this Agreement according to its express terms and shall also have the discretion and authority to (i) make, amend, interpret and enforce all appropriate rules and regulations for the administration of this Agreement and (ii) decide or resolve any and all questions including interpretations of this Agreement, as may arise in connection with the Agreement to the extent the exercise of such discretion and authority does not conflict with Section 409A of the Code and regulations thereunder. |
8.2 | Agents. In the administration of this Agreement, the Plan Administrator may employ agents and delegate to them such administrative duties as it sees fit, (including acting through a duly appointed representative), and may from time to time consult with counsel who may be counsel to the Company. |
8.3 | Binding Effect of Decisions. The decision or action of the Plan Administrator with respect to any question arising out of or in connection with the administration, interpretation and application of the Agreement and the rules and regulations promulgated hereunder shall be final and conclusive and binding upon all persons having any interest in the Agreement. |
8.4 | Indemnity of Plan Administrator. The Company shall indemnify and hold harmless the members of the Plan Administrator against any and all claims, losses, damages, expenses or liabilities arising from any action or failure to act with respect to this Agreement, except in the case of willful misconduct by the Plan Administrator or any of its members. |
8.5 | Company Information. To enable the Plan Administrator to perform its functions, the Company shall supply full and timely information to the Plan Administrator on all matters relating to the date and circumstances of the Disability, death or Separation from Service of its Directors, and such other pertinent information as the Plan Administrator may reasonably require. |
8.6 | Statement of Accounts. The Plan Administrator shall provide to the Director, within one hundred twenty (120) days after the end of each Plan Year, a statement setting forth the Deferral Account balance. |
Article 9
9
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
(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, and |
(d) | An explanation of the Agreement’s review procedures and the time limits applicable to such procedures. |
9.2 | Review Procedure. If the Company denies part or all of the claim, the Claimant shall have the opportunity for a full and fair review by the Company of the denial, as follows: |
9.2.3 |
10
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
claim, without regard to whether such information was submitted or considered in the initial benefit determination. |
(a) | The specific reasons for the denial, |
(b) | A reference to the specific provisions of the Agreement on which the denial is based, and |
(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. |
Article 10
10.3 | Plan Terminations Under Section 409A. Notwithstanding anything to the contrary in Section 10.2, if this Agreement is terminated in the following circumstances: |
(a) | Within thirty (30) days before, or twelve (12) months after a Change in Control, provided that all distributions are made no later than twelve (12) months following such termination of the Agreement and further provided that all the |
11
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
Company’s arrangements which are substantially similar to the Agreement are terminated so the Director and all participants in the similar arrangements 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 the 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 | Binding Effect. This Agreement shall bind the Director and the Company and their beneficiaries, survivors, executors, administrators and transferees. |
11.3 | Non-Transferability. Benefits under this Agreement cannot be sold, transferred, assigned, pledged, attached or encumbered in any manner. |
11.4 |
12
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
applicable reporting requirements, including those under Section 409A of the Code and regulations thereunder. |
11.5 | Applicable Law. The Agreement, and all rights hereunder shall be governed by the laws of the Commonwealth of Pennsylvania, except to the extent preempted by the laws of the United States of America. |
11.11 | Headings. Article and section headings are for convenient reference only and shall not control or affect the meaning or construction of any of its provisions. |
11.12 |
13
THE FIRST NATIONAL BANK OF MIFFLINTOWN
Amended and Restated Director Deferred Fee Agreement
Xxxx X. Xxxxxxxx, President |
The First National Bank of Mifflintown |
PO Xxx 00 |
Xxxxxxxxxxx, XX 00000 |
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.
Director: | Company: | |||||
The First National Bank of Mifflintown | ||||||
/s/ Xxxxx Xxxxxxxxxxxxx | By: | /s/ Xxxx X. Xxxxx, III | ||||
Xxxxx Xxxxxxxxxxxxx | Title: | Chairman |
14