-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, WkLNWxQy6FORvmighEEDOuIuu+VYeK76/6c0z/PJDUU0O0Eyx9bDQJ5qBAtm4IYE NGfEl2HgzduioME+Yp6MAg== 0000916480-05-000029.txt : 20050222 0000916480-05-000029.hdr.sgml : 20050221 20050222090553 ACCESSION NUMBER: 0000916480-05-000029 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050118 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20050222 DATE AS OF CHANGE: 20050222 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PSB HOLDINGS INC /WI/ CENTRAL INDEX KEY: 0000948368 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 391804877 STATE OF INCORPORATION: WI FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-26480 FILM NUMBER: 05629407 BUSINESS ADDRESS: STREET 1: 1905 WEST STEWART AVE CITY: WAUSAU STATE: WI ZIP: 54401 BUSINESS PHONE: 7158422191 MAIL ADDRESS: STREET 1: P.O. BOX 1686 CITY: WAUSAU STATE: WI ZIP: 54402-1686 FORMER COMPANY: FORMER CONFORMED NAME: PEOPLES STATE BANK /WI/ DATE OF NAME CHANGE: 19950721 8-K 1 psb8k22105.txt PSB FORM 8-K - 01/18/05 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 _________________________ FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 _________________________ Date of Report (date of earliest event reported): JANUARY 18, 2005 PSB HOLDINGS, INC. (Exact name of registrant as specified in its charter) WISCONSIN 0-26480 39-1804877 (State or other (Commission File (IRS Employer jurisdiction of Number) Identification incorporation) Number) 1905 W. STEWART AVENUE WAUSAU, WI 54401 (Address of principal executive offices, including Zip Code) (715) 842-2191 Registrant's telephone number, including area code Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions: * Written communications pursuant to Rule 425 under the Securities Act (17 CFR 23.425) * Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) * Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) * Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) INFORMATION TO BE INCLUDED IN THE REPORT SECTION 1 - REGISTRANT'S BUSINESS AND OPERATIONS ITEM 1.01 ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT BASE SALARIES On January 18, 2005, the Board of Directors (the "Board") of the Company's bank subsidiary (the "Bank") established the following base salaries for 2005: Dave Kopperud $179,000 Dave Svacina $115,850 Scott Cattanach $107,425 INCENTIVE PLANS On February 15, 2005, the Board took the following actions concerning executive compensation. SENIOR MANAGEMENT INCENTIVE COMPENSATION PLAN The Board adopted individual performance criteria for 2005 under the Bank's Senior Management Incentive Compensation Plan. Participants' department goals and individual goals under the plan were established as follows: David K. Kopperud, President and CEO (bullet) Department goals consist of achieving targets for commercial customer contacts among current and prospective customers, reduction in past due loans, and net loan growth. (bullet) Individual goals consist of achieving targets for net loan growth, reduction in net charge-offs, bank-wide banking services per household, and net interest income growth. David A. Svacina, Executive Vice President (bullet) Department goals consist of achieving targets for increases in investment center referrals, budgeted amounts of gross commissions for the investment center, and fee income for the consumer retail and investment center departments. (bullet) Individual goals consist of development and implementation of human resources organizational plan, developing procedures regarding board policy management, and increasing retail banking services per household. -2- Scott M. Cattanach, Chief Financial Officer (bullet) Department goals consist of achieving targeted referral goals, minimum level of budgeted income for Nevada investment subsidiary, and targeted levels for department operating expenses. (bullet) Individual goals consist of successfully managing holding company requirements for internal control of financial reporting, and achievement of targeted levels of net interest income, targeted operating expense ratios, and tax adjusted net interest margin. EXECUTIVE DEFERRED COMPENSATION PLAN The Board set deferral and matching contribution percentages under the Executive Deferred Compensation Plan for 2005 as follows: (1) Maximum deferral (% of base salary) - 20% (2) Bank matching contribution - 20% of first 15% of salary deferred. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. PSB HOLDINGS, INC. Date: February 21, 2005 By: SCOTT M. CATTANACH Scott M. Cattanach Treasurer -3- -----END PRIVACY-ENHANCED MESSAGE-----