2013 - mbcbank.com annual reportred.pdf · investment portfolio to maintain earnings. this is an...
TRANSCRIPT
2 0 1 3Annual Report
Kenny Ramsey, President & CEO
Kenneth L. Ramsey, Chairman
Letter to our ShareholdersReflections on 2013 suggest that it was a year of transi-tion for Monticello Bankshares. These observations show changes in our economy affecting our financial condition and strategic direction. We were also surprised with the an-nouncement of Mack Butler’s intention to retire at the begin-ning of 2014. The careful planning and effort of our board and staff resulted in our bank being well positioned to take advantage of opportunities, increased profitability in 2013, and continuity of management.
During the year, we continued to feel ripples of the Great Recession which is most notable by the $39,266,000 reduction in our Total Deposits. As deposits fled into banks at the beginning of the recession it was anticipated that a good portion of those would migrate away. The bank also saw some benefit in this process by replacing those deposits with reliable low-cost funding from the Federal Home Loan Bank in the amount of $30,000,000. There was further re-duction in the cost of deposits by the change in deposit mix; an increase in Non-interest bearing deposits of $5,568,000 and a decrease in Interest-bearing deposits of $43,834,000.
There is also evidence of the recession through the $7,904,000 decrease in Net Loans. This was a combina-tion of low loan demand at the beginning of the year and the heightened credit underwriting standards dictated by the recession. We did experience an increase in loan demand at the end of the year that appears to have carried into 2014 and are optimistic that this will result in healthy loan growth.
The economy also impacted our Investment Portfolio which is represented by the decline in Accumulated Other Com-prehensive Income of $5,139,000. This was inevitable as the declining trend in loans forced additional dollars into the Investment Portfolio to maintain earnings. This is an unreal-ized loss that reflects the unlikely scenario of the entire port-folio being sold on that day. Our earnings on investments remain high and compensate for this risk. The affect of the AOCI reduced our Total Shareholders’ Equity bringing the
ending Book Value per Share to $13.23 which is down from the $13.81 in 2012. However, our bank remains well capi-talized.
Our Net Income for 2013 increased $561,000 over the prior year which resulted in an earnings per share of $1.16 which is up significantly from the $1.02 in 2012. The increase in Net Income was mostly due to the $1,885,000 reduction in the Provision for Loan Losses as a result of improvements in Asset Quality. Our Net Interest Income actually decreased $260,000 from 2012. This requires that we seek efficiencies within the operation and increase our sales efforts in 2014.
The economic improvements have given inspiration to es-tablish several new staffing positions with a focus on Lend-ing and Business Development. These positions have all been filled and are already showing results. We are excited to watch their endeavors.
Finally, I was humbled when the board allowed me to follow in Mack’s footsteps. He has had great impact on each of us. We will strive to live up to his example and work to meet the expectations of our board and shareholders. Your input as a shareholder is valuable to us, please do not hesitate to call or stop by our offices. We want to serve your banking needs and look forward to continuing our history of success in 2014.
Board of Directors and ShareholdersMonticello Bankshares, Inc.Monticello, Kentucky
The Audit Committee of the Board of Directors is composed of four members which are all independent directors. Those members are Bob Hayden - Chairman, Charles Fletcher, Dr. James K Phillips, Jr., and Rick Drake.
The committee held four meetings during 2013.
The Audit Committee oversees the company’s financial reporting process on behalf of the Board of Directors. In fulfilling its responsibility, the committee recommended selection of the company’s independent public accountants, Mountjoy Chilton Medley, LLP, 1000 Bluegrass Corporate Center, 333 West Vine Street, Lexington, Kentucky 40507.
The Audit Committee discussed with the internal auditor and the independent public accountants the overall scope and spe-cific plans for their respective audits. The committee also discussed the company’s consolidated financial statements and the adequacy of the company’s internal controls.
The committee met regularly with the company’s internal auditor and independent public accountants, to discuss the results of their audit, their evaluations of the company’s internal controls, and the overall quality of the company’s financial reporting.
The meetings also were designed to facilitate any private communication with the committee that the internal auditor or independent public accountants desired.
Bob Hayden, ChairmanAudit Committee
$16,745,0003,000
$16,748,000
$152,763,00030,000
3,105,000$155,898,000
$332,810,00013,756,0001,038,000
26,690,000
$546,940,000
$74,847,000386,042,000
$460,889,000
$30,000,0003,758,000
$33,758,000
$1,650,000
$496,297,000
$ 154,000
19,144,0003,269,000
29,379,000(1,303,000)
$ 50,643,000
$546,940,000
ASSETS
Cash and due from Banks Federal funds sold Total Cash and Cash Equivalents Securities - Available for Sale Securities - Held to MaturityRestricted Investments Total Securities
Net LoansBank premises and equipmentGoodwill, NetOther assets
Total Assets
Non-interest bearing deposits Interest-bearing deposits Total Deposits
Federal Home Loan Bank BorrowingsLine of Credit Total Other Borrowed Funds
Other Liabilities
Total Liabilities
Preferred stock: $5 Par Value, 50,000 sharesAuthorized: (2013) 30,717 (2012) 30,927 shares Issued & Outstanding
Common stock: $5 Par Value, 8,000,000 shares Shares Authorized & Issued: (2013) 3,962,018 (2012) 3,961,108 respectively Shares Outstanding: (2013) 3,828,813 (2012) 3,828,126 respectively
SurplusRetained earningsAccumulated Other Comprehensive Income (Loss) Total Shareholders’ Equity Total Liabilities and Shareholders’ Equity
LIABILITIES AND SHAREHOLDERS’ EQUITY
Consolidated for the Year Ended December 31, 2013
STOCKHOLDERS’ EQUITY
$27,973,0001,000
$27,974,000
$145,897,00060,000
3,105,000$149,062,000
$340,714,00014,172,0001,066,000
25,029,000
$558,017,000
$69,279,000429,876,000
$499,155,000
$ 04,558,000
$4,558,000
$1,431,000
$505,144,000
$ 155,000
19,141,0003,267,000
26,474,0003,836,000
$ 52,873,000
$558,017,000
2013 2012FINAN
CIALS
2013$19,179,000
3,987,000
184,000
$23,350,000
$3,818,000
207,000
$4,025,000
$19,325,000
$2,628,000
$2,943,000
269,000
512,000
1,229,000
$4,953,000
$9,087,000
2,143,000
4,853,000
$16,083,000
$5,567,000
$1,118,000
$4,449,000
Interest Income on Loans
Interest Income on Securities
Interest Income on Federal Funds Sold & Other Interest Income
Total Interest Income
Interest Expense on Deposits
Interest Expense on Other Borrowed Funds
Total Interest Expense
Net Interest Income
Provision for Loan Losses
Service Charges on Deposit Accounts
Gain (Loss) on Sale of Securities
Secondary Market Mortgage Fees
Other Income
Total Non-Interest Income
Salaries & Employee Benefit Expense
Occupancy Expense
Other Non-Interest Expense
Total Non-Interest Expense
Net Income Before Income Taxes
Income Tax Expense
Net Income
$21,198,000
4,072,000
228,000
$25,498,000
$5,710,000
203,000
$5,913,000
$19,585,000
$4,513,000
$2,964,000
857,000
620,000
977,000
$5,418,000
$8,544,000
2,174,000
4,882,000
$15,600,000
$4,890,000
$1,002,000
$3,888,000
Consolidated for the Year Ended December 31, 2013
2012
FINANCIALS
Monticello Bankshares’ principal operating sub-sidiary is The Monticello Banking Company, a Kentucky commercial bank chartered in 1895 with its corporate office located in Monticello. The bank has operated under the same name and at the same location since its inception 118 years ago.
The Monticello Banking Company operates twelve full service community banking centers surround-ing Lake Cumberland and in the Barren River region. Product offerings include traditional banking services, such as commercial and consumer deposit and loan products, trust and investment services, as well as a variety of electronic banking services including Internet banking, eStatements, bill payment, and cash management at www.mbcbank.com.
Management and the Boards believe strongly in the values of traditional community banking, that the Monticello Banking Company is defined not by size or location, rather by the reputation it has earned for serving and being of service, by taking an active role for the betterment of the community, and by building relationships and re-taining these relationships with customers that keep them coming back. We remain dedicated to our vision of focusing on our customer as our primary reason for being.
Corp
orat
e Pr
ofile
Boards of Directors Monticello Bankshares, Inc. & Monticello Banking Company
Charles FletcherDirector - MBC
Pharmacist
Lyle DenneyDirector - MBC
Retired - Manufacturing
Sam BrownDirector - MBC
Physical TherapistMonticello Physical Therapy
Owner
Mike BlevinsDirector - MBC
Investments
Van PhillipsDirector - MBI
Attorney - Phillips & Phillips
Dr. James K. Phillips, Jr.Director - MBI & MBC
Family Physician
Bob HaydenDirector - MBI & MBC
Retired - EVPMonticello Banking Company
Rick DrakeDirector - MBI & MBC
Retired - Drake FranchisedDealership
Marilyn DrakeDirector - MBI & MBC
Pharmacist
Roger DaltonDirector - MBI
Retired - Chairman National City Bank of Kentucky
D. Mack ButlerDirector - MBI & MBC
Retired President/CEOMonticello Bankshares, Inc.
Kenneth RamseyChairman - MBI & MBC
Ramsey Insurance Agency
Kenny RamseyPresident & CEO
MBI & MBC
50 N. Main Street, PO Box 421, Monticello, KY 42633 • (606) 348-8411
MONTICELLOSenior Executive OfficerHicks, Jean
Credit AnalysisGoley, Jonathan Weaver, Rodney
Deposit OperationsBertram, Sue Carlton, JudyCoffey, Mildred Decker, TabathaDobbs, TabithaGuffey, LeverneLozano, AngelaMcGinnis, Sylvia
Human ResourceDolen, Becky Jones, JamieLester, Barbara
Information TechnologyAsberry, Kyle Coffey, GarrettDennis, JackieLowhorn, AmieLyons, KennyParsons, RandyRader, Kelley
AccountingAdkins, Brittany Crabtree, CrystalFrost, Sandra Watson, Frances
AuditHarmon, DawnWells, Natoshia
Business DevelopmentElam, Perry
CollectionsMcClendon,RickNelson, TommyParmley, Heather
ComplianceCorder, PattieGoley, Misty
LOCA
TIONS
President/Chief Executive OfficerMonticello Bankshares, Inc.Ramsey, Kenny
Loan Servicing (cont’d)
McGinnis, AmandaMorrow, BrianParmley, ChristyReagan, JamieWillis, Charity
Maintenance & CourierGehring, Austin Harmon, DavidNorfleet, Eddie
New AccountsAdams, Renee
ReceptionistLair, Mary
TellersAyearst, SusanGregory, Kista Keith, Patty
Information SecurityPiercy, MelissaRamsey, Becky
Item ProcessingBunch, Renee Nelson, DebbiePhipps, Elissa
Marketing & EventsEdwards, Natalie Gehring, BarbaraTroxell, Sandra
LoansBertram, ElaineDalton, TimDobbs, JaymaDolen, HelenHurd, Billy
Loan ServicingBurnette, Nicole Decker, Norma Dunnington, BrandonGardner, Sherry King, Lena
TRADEWAY BRANCH
Branch ManagerWeston, Angela
New AccountsFoister, Linda
LoansRoberts, Mary Lois
Tellers Ellis, Jakeilla
Gehring, AshleyHicks, WhitneyHumble, Peggy
Hurd, AmyStinson, TiffanyChaplin, Sasha
LOCATIONS
Walmart Supercenter, Cumberland Crossing Shopping Center, Monticello, KY 42633
Tradeway Shopping Center, Monticello, KY 42633
95 N. Main Street, Monticello, KY 42633
DOWNTOWNBRANCHNew AccountsSimpson, NadineLoansRose, KevinFoster, WendyTellers Bell, AmyBell, JanetBarrier, BrendaCarrender, Casey Foster, BridgettMartin, BeulahMassengale, Stephanie Staples, Drake Staples, Shanyn Woods, Landry
WALMART BRANCHBranch ManagerSmith, ShaneNew AccountsDuke, MistyTellersCorder, DeLesia Bertram, Elizabeth Keith, HaleyStearns, Johnna
CASEY COUNTYSr. Executive OfficerBeeler, StaceyNew AccountsLawhorn, JoanLoans Leigh, AnneTellersCochran, MelissaGrider, RobynHansford, GregoryJeffries, KelcieWeddle, BrittanyWethington, TeresaWright, Nanette
Albany Advisory Board Rick Drake - Chairman, Jeff Choate, Paula Little, Steve Tallent Tuddy Stockton, Gene Dunnington
Bowling Green Advisory Board Dr. J. K. Phillips - Chairman, Adam Burden, Dr. Kirk Fee Laura Spencer, Buster Stewart, Greg Stivers, Ben Thornton, Gayla Warner
Casey County Advisory Board Lyle Denney - Chairman, Bryan Woodrum, Barry Davis Leanne Davis, Ronnie Davis, Jerry Hoskins, Richard Owens, Garland Sharp
310 N. Cross St.Albany, KY
611 N. Wallace Wilkinson Blvd.Liberty, KY
1050 Wilkinson Trace, Bowling Green, KY
1840 Cave Mill Rd.Bowling Green, KY
ALBANYSr. Executive Officer
Johnson, WillardExecutive Asst.
Brown, DebbieReceptionistMeans, Rebecca
New AccountsBoles, Leslie
Smith, RebeccaLoans
Smith, AllenTellers
Craig, FlossieJones, KendraOwens, AshleySmith, Barbara
Stockton, KimberlyEvents Coordinator
Branham, Alice AppraisalsSummers, Joe
BOWLING GREENCAVE MILL
Branch ManagerPierce, Janet
New AccountsEngler, Ashley
LoansNeal, Brandon
TellersGiorgio, SherryScott, Nermina
Tompkins, Tammy
BOWLING GREENHARTLANDRegional Exec. OfficerLoague, Lanny TellersDelk, ShelbyHaynes, DavidLoansHendrix, TammyYowell, Lynette
MBC ConsultingHall, Bill
LOCA
TIONS
7
Somerset Advisory Board Sam Brown - Chairman, Mack Butler, Danny Ford, Matt Ford Mark Haney, Bruce Orwin, Dr. Keith Sinclair, Terri Tuttle
Russell County Advisory Board Michael Blevins - Chairman, Rick Mann, David Smith Fred Tarter, Steve Bledsoe
Glasgow Advisory Board Van Phillips - Chairman, Sheila Dishman, Bobby Hurt T. Richard Alexander
1414 Happy Valley Rd.Glasgow, KY
SOMERSET MAINRegional Exec. OfficerBrinson, ReginaExecutive Asst.Green, JudyReceptionistParkey, LisaNew AccountsGover, BeverlyLoans Compton, SheilaDungan, DebbieGibson, RalphReynolds, ValerieTellersHarden, MazettaHarper, JeffMcClendon, MeganPrice, Glenda Russell, KristaSmith, Pat
Trust DepartmentManagerBroyles, ScottTrust DepartmentBeshears, AmandaGodsey, Vicky
LOCATIONS
475 E. Hwy. 80Somerset, KY
3653 S. Hwy. 27Somerset, KY
GLASGOWSr. Executive OfficerWitty, LeighNew AccountsMeadows, ErinLoansRedford, TonyaTellersAdwell, Lisa D. Cannon, KimCarter, TiffanyLutzen, Elizabeth
SOMERSET SOUTHBranch Manager
Hudson, WallyLoans
King, KellyNew Accounts
Price, MatthewTellers
Luke, StephanieHale, Sheila
McQueen, DonnaRoy, Lisa
Wiley, Samantha
RUSSELL COUNTYRegional Exec. Officer
Tucker, Anita Executive Asst.
Money, NancyNew Accounts
Smith, AngelaLoans
Hoover, BelindaMatney, Christin
Meece, TonyaTellers
Melson, NancyRoy, Lisa L.
Smith, GingerTucker, Sharon
2554 S. Hwy. 127Russell Spring, KY
Resolution in Memoriam of Raymond Delk
ResolutionAdopted by the Board of Directors of Monticello Banking Company
Honoring D. Mack Butler
WHEREAS, Mack Butler retired as the President & CEO of Monticello Bankshares, Inc. and Monticello Banking Company on January 3, 2014; and
WHEREAS, he served this Company with great distinction since December 1997; and
WHEREAS, his genuine concern for the well-being of the Company, Employees and Members of the Board reflected his abiding respect for his colleagues; and
WHEREAS, his rare combination of banking and managerial skills made him an unique asset to the Company; and
WHEREAS, Mack’s congenial easy-going manner always made others feel welcome and comfortable; and
WHEREAS, that this Board extends to Mack Butler and his family good health and best wishes for the future.
NOW, THEREFORE, BE IT RESOLVED, that this Board of Directors expresses its sincere appreciation to Mack Butler for his contribution to the growth and performance of the Company during his tenure.
FURTHERMORE RESOLVED, that the Board of Directors looks forward to serving with him as a Director of the Monticello Banking Company and Monticello Bankshares, Inc. Boards.
Adopted this 13th day of February 2014.
WHEREAS, the Board of Directors of Monticello Banking Company of Albany, Kentucky, expresses its deepest respect and sympathy on the death of advisory board member, Raymond Delk on March 24, 2013; and
WHEREAS, Mr. Delk was an advisory board member for Monticello Banking Company for 11 years and was a vital part of the community. His sound business judgment and leadership made a significant and lasting contribution to the growth, stability and success of the bank; and
WHEREAS, Mr. Delk retired after 43 years of service with the U.S. Army Corps of Engineers; He believed in supporting the community and its people. Raymond served his community in various capacities including 26 years as director of Bank of Clinton County; and
WHEREAS, his death will leave an immeasurable loss as we remember his devotion, loyalty and friendship to family, friends, business associates and his community.
NOW, THEREFORE, BE IT RESOLVED, the Board of Directors and the Advisory Board of Monticello Banking Company hereby proclaim this resolution as a tribute to the life led by Raymond Delk and that it be entered as a permanent record in this bank’s board minutes and a copy forwarded to the Kentucky Banker Magazine for publishing.
This resolution unanimously adopted this 6th day of May, 2013 by the Board of Directors of the Monticello Banking Company of Albany.
Resolution in Memoriam of Raymond Delk
Alice Branham Vice President
Events/Activities Coordinator40 Years
Frances WatsonSr. Vice President
Controller37 Years
Sandra TroxellAsst. Vice President
Events/Activities Coordinator37 Years
Jean HicksSr. Executive Officer
36 Years
Helen DolenVice President
Commercial Banker36 Years
Janet BellVice President
Head Teller35 Years
Barbara GehringSr. Vice PresidentMarketing Director
34 Years
Becky DolenSr. Vice President
Human Resources Mgr.33 Years
Debbie NelsonAsst. Vice PresidentItem Processing Mgr.
33 Years
Renee’ AdamsVice President
Personal Banker32 Years
Sue BertramVice President
Deposit Operations Rep.32 Years
Barbara LesterVice President
Human Resources Asst. Mgr. 31 Years
Elissa PhippsItem Processing Operator
31 Years
Mildred CoffeyDeposit Operations
Representative30 Years
25 Plus years of service
Mary Lois RobertsVice President
Sr. Consumer Lender25 Years
Patty Keith Asst. Vice President
Head Teller44 Years
Dividend CalendarDividends, as declared by the Board of
Directors, are customarily paid to
shareholders of record as follows:
March 1 – payable March 10
June 1 – payable June 10
September 1 – payable September 10
December 1 – payable December 10
Financial InformationFor a copy of our audit report, please
contact Frances Watson, Sr. Vice President
at (606) 348-8411 or 1-800-909-3420
or email at [email protected].
Independent AuditorsMountjoy Chilton Medley, LLP
Certified Public Accountants
333 West Vine Street
Suite 1000
Lexington, KY 40507
shareholder information
Shareholder Inquiries, Stock Transfer or Dividend Payments If you have inquiries or questions regarding
your Monticello Bankshares shareholder
account, please call Helen Dolen at
(606) 348-8411 or 1-800-909-3420 or write
Monticello Bankshares, Inc.
P.O. Box 421 • Monticello, KY 42633
InternetFor information on financial results, products
and services please visit our website:
Monticello Banking Company
www.mbcbank.com
Corporate Headquarters Monticello Bankshares, Inc.
50 N. Main St., P.O. Box 421
Monticello, Kentucky 42633
(606) 348-8411 or 1-800-909-3420
Annual MeetingThe annual meeting of shareholders will
be held on Thursday, April 10th, 2014 at the
Historic Wayne Theater, 30 N. Main Street,
Monticello, Kentucky at 3:30 p.m. EDT
36