Try our mobile app

Published: 2021-04-05 11:20:01 ET
<<<  go to VBFC company page
DEF 14A 1 tm2111900d1_def14a.htm DEF 14A

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C.  20549

 

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the

Securities Exchange Act of 1934

 

Filed by the Registrant  x

Filed by a Party other than the Registrant  ¨

 

Check the appropriate box:

 

¨Preliminary Proxy Statement
¨Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
xDefinitive Proxy Statement
¨Definitive Additional Materials
¨Soliciting Material Pursuant to § 240.14a-12

 

VILLAGE BANK AND TRUST FINANCIAL CORP.

(Name of Registrant as Specified In Its Charter)

 

(Name of Person(s) Filing Proxy Statement if other than the Registrant)

 

Payment of Filing Fee (Check the appropriate box):

 

xNo fee required.

 

¨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)Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined:)
(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:

 

 

 

 

 

 

 

Dear Fellow Shareholders:

 

You are cordially invited to attend the Annual Meeting of Shareholders of Village Bank and Trust Financial Corp. The meeting will be held on Tuesday, May 18, 2021, at 10:00 a.m. Eastern Time. Due to the continued nature of the COVID-19 pandemic, we will be hosting a completely virtual meeting of shareholders in order to mitigate any health risks. The meeting will be conducted exclusively via live webcast and there will be no physical location for the meeting. You will be able to attend and participate in the Annual Meeting online, vote your shares electronically and submit your questions prior to and during the meeting. We believe that hosting a virtual meeting this year will enable greater shareholder attendance and participation.

 

At the meeting, you will be asked to:

 

1.elect three directors for a term of three years each and two directors for a term of two years each;

 

2.approve, in an advisory (non-binding) vote, the Company’s named executive officer compensation disclosed in the Proxy Statement;

 

3.ratify the appointment of Yount, Hyde and Barbour, P.C. as Village Bank and Trust Financial Corp.’s independent registered public accounting firm for the year ending December 31, 2021; and

 

4.transact such other business as may properly come before the Annual Meeting or any adjournments or postponement thereof.

 

You will find information regarding these matters in the Proxy Statement.

 

You may vote your shares by internet, telephone or regular mail, or virtually at the Annual Meeting. On or about April 5, 2021, we will mail our shareholders a Notice containing instructions on how to obtain the Proxy Statement and the 2020 Annual Report to Shareholders on the internet and how to vote their shares over the internet. You may read, print or download the Proxy Statement and 2020 Annual Report to Shareholders at www.envisionreports.com/VBFC. You may request paper copies of these materials as well by following the instructions on the Notice. If you receive a proxy card, it also contains instructions regarding how to vote by internet, telephone, regular mail or virtually at the Annual Meeting.

 

Your vote is very important. Please take time to vote now so that your shares are represented at the meeting. We appreciate your continued support.

 

  Sincerely,
   
  James E. Hendricks, Jr.
  President and Chief Executive Officer

 

Midlothian, Virginia

March 29, 2021

 

 

 

 

 

 

 

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

 

 

 

YOU ARE HEREBY NOTIFIED of and invited to attend the Annual Meeting of Shareholders of Village Bank and Trust Financial Corp., a Virginia corporation, to be held on May 18, 2021 at 10:00 a.m. Eastern Time. Due to the continued nature of the COVID-19 pandemic, we will be hosting a virtual meeting in order to mitigate any health risks for our shareholders and employees. The meeting will be conducted exclusively by live webcast. As a shareholder of the Company as of the close of business on March 24, 2021, the record date, you will be able to attend the Annual Meeting online, vote your shares electronically and submit your questions during the meeting by visiting www.meetingcenter.io/224019043 on the meeting date and time described in the Proxy Statement. The password for the meeting is VBFC2021.There is no physical location for the Annual Meeting.

 

The Annual Meeting is being held for the purpose of considering and voting on the following:

 

1.The election of three directors for a term of three years each and two directors for a term of two years each;

 

2.The approval, in an advisory (non-binding) vote, of the Company’s named executive officer compensation disclosed in the Proxy Statement;

 

3.The ratification of the appointment of Yount, Hyde & Barbour, P.C. as Village Bank and Trust Financial Corp.’s independent registered public accounting firm for the year ending December 31, 2021; and

 

4.To transact any other business as may properly come before the Annual Meeting or any adjournments or postponements thereof.

 

The board of directors has fixed March 24, 2021 as the record date for determination of shareholders entitled to notice of and to vote at the meeting and any adjournments thereof.

 

  By Order of the Board of Directors,
   
  Deborah M. Golding, Corporate Secretary

 

Dated: March 29, 2021

 

YOUR VOTE IS IMPORTANT

 

Whether or not you plan to attend the Annual Meeting of Shareholders online, we urge you to vote and submit your proxy by telephone, the internet or mail as promptly as possible to ensure the presence of a quorum for the meeting. For additional instructions on voting by telephone or the internet, please refer to your proxy card or the Important Notice Regarding the Availability of Proxy Materials. To vote and submit your proxy by mail, please complete, sign and date the proxy card and return it in the postage-paid envelope. If you attend the meeting online, you may, if you desire, revoke the proxy and vote online during the meeting. If you hold your shares through an account with a brokerage firm, bank or other nominee, please follow the instructions you receive from them to vote your shares. As beneficial owner, you must register in advance to attend the Annual Meeting virtually on the internet. Additional instructions are included in the Proxy Statement under “General Information” – “Voting and Revocation of Proxies.”

 

 

 

 

TABLE OF CONTENTS

 

   Page
GENERAL INFORMATION  1
Voting and Revocation of Proxies  1
Voting Rights  2
Routine and Non-Routine Proposals  2
Costs of Proxy Solicitation  3
PROPOSAL 1 – ELECTION OF DIRECTORS  3
Nominees for Election  3
Incumbent Directors  5
Directors that Retired in 2020  6
Executive Officers Who Are Not Directors  6
SECURITY OWNERSHIP  7
Security Ownership of Directors and Executive Officers  7
Security Ownership of Certain Beneficial Owners  8
No Hedging Policy  9
Delinquent Section 16(a) Reports  9
CORPORATE GOVERNANCE AND THE BOARD OF DIRECTORS  9
General  9
Board Leadership  9
Board’s Role in Risk Oversight  9
Independence of the Directors  10
Annual Meeting Attendance  10
Board and Committee Meeting Attendance  11
Executive Sessions  11
Committees of the Board  11
Audit Committee  11
Compensation Committee  11
Executive Committee  12
Board Risk Committee  12
Credit Risk Management Committee  12
Nominating and Corporate Governance Committee  12
Director Nomination Process  12
Director Compensation  13
Communications with Directors  14
EXECUTIVE COMPENSATION  14
Introduction  14
Compensation Policy and Objectives  15
Compensation Consultants  15
Base Salary  15
Short-Term Incentive Compensation  16
Long-Term Incentive Plans  17
Supplemental Executive Retirement Plan  19
Employment and Change-in-Control Agreements with Named Executive Officers  20
Other Benefits and Agreements  21
Summary Compensation Table  22
Plan-Based Awards in 2020  23
Outstanding Equity Awards  23
Equity Compensation Plans  24
Certain Relationships and Related Transactions  24
PROPOSAL 2 – ADVISORY (NON-BINDING) VOTE TO APPROVE NAMED EXECUTIVE OFFICER COMPENSATION  25
PROPOSAL 3 – RATIFICATION OF THE APPOINTMENT OF THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM  26
AUDIT INFORMATION  27
Fees of Independent Registered Public Accounting Firm  27
Audit Committee Report  27
Pre-Approval Policies  28
PROPOSALS FOR 2022 ANNUAL MEETING OF SHAREHOLDERS  28
OTHER MATTERS  28

 

 

 

 

PROXY STATEMENT

ANNUAL MEETING OF SHAREHOLDERS

May 18, 2021

 

GENERAL INFORMATION

 

The board of directors of Village Bank and Trust Financial Corp. (the “Company”) is furnishing you with this proxy statement to solicit proxies on its behalf to be voted at the Annual Meeting of Shareholders of the Company (the “Annual Meeting”). The Annual Meeting will be held on May 18, 2021 at 10:00 a.m. Eastern Time. The meeting will be conducted exclusively by live webcast and there will be no physical location for the meeting. As a shareholder of the Company as of the close of business on the record date, you will be able to attend and participate in the Annual Meeting online, vote your shares electronically and submit your questions during the meeting by visiting www.meetingcenter.io/224019043 on the meeting date and time described in this Proxy Statement. The password for the meeting is VBFC2021.

 

The mailing address of the Company’s principal executive office is 13319 Midlothian Turnpike, Midlothian, Virginia 23113.

 

This Proxy Statement will be furnished to shareholders beginning April 5, 2021. In accordance with U.S. Securities and Exchange Commission (“SEC”) rules, the Company is furnishing this Proxy Statement over the internet to its shareholders. Most of the Company’s shareholders will not receive printed copies of the Proxy Statement; instead, most shareholders will receive the Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting to be held May 18, 2021 (the “Notice of Internet Availability”), which contains instructions on how to access the proxy materials over the internet and vote shares. The Notice of Internet Availability will be mailed to shareholders on or about April 5, 2021. By furnishing proxy materials over the internet, the Company is able to reduce the printing and mailing costs of this solicitation and help conserve natural resources. If you would like to receive paper copies of the proxy materials, please follow the instructions on the Notice of Internet Availability. Shareholders may vote over the internet, by telephone or mail.

 

 

 

Important Notice Regarding the Availability of Proxy Materials for the

Annual Meeting of Shareholders to be held on May 18, 2021

 

A complete set of proxy materials relating to the Annual Meeting is available on the internet. These materials, including the Proxy Statement and the 2020 Annual Report on Form 10-K, may be viewed at www.envisionreports.com/VBFC.

 

 

 

Voting and Revocation of Proxies

 

All properly executed proxies and all properly completed proxies submitted by telephone or internet pursuant to this solicitation will be voted in accordance with the directions given in the proxy unless the proxy is revoked prior to the completion of voting at the Annual Meeting. Execution of a proxy will not affect a shareholder’s right to attend the Annual Meeting and to vote at the meeting. Any shareholder who has completed and returned a proxy may revoke it by attending the Annual Meeting and voting, by submitting a new proxy bearing a later date, or by submitting written notice of revocation to the Corporate Secretary addressed to Village Bank and Trust Financial Corp., P.O. Box 330, Midlothian, Virginia, 23113. Proxies will extend to, and will be voted at, any adjournments or postponements of the Annual Meeting.

 

If you are a registered shareholder (i.e., hold your shares in your own name and not through a broker or custodian), you do not need to register to attend the Annual Meeting virtually on the internet. Please follow the instructions on the notice or proxy card that you received to attend the meeting and vote your shares.

 

If you hold your shares through a broker or other custodian, then that organization is considered the shareholder of record and the shares are considered held in “street name.” The Company provided its proxy materials to the shareholder of record for distribution to you along with voting instructions. As the beneficial owner of the shares, you have the right to direct the shareholder of record how to vote your shares. Check the information forwarded to you by the shareholder of record to see which voting methods are available to you. If your shares are held through a broker or other custodian and you wish to revoke your proxy or change your vote, you should contact that organization.

 

1

 

If you hold your shares through a broker or other custodian, such as a bank, you must register in advance to attend the Annual Meeting virtually on the internet. To register, you must submit proof of your proxy power (legal proxy) reflecting your Village Bank and Trust Financial Corp. holdings along with your name and email address to the Company’s transfer agent, Computershare. Requests for registration must be labeled as “Legal Proxy” and be received no later than 5:00 p.m., Eastern Time, on May 13, 2021. You will receive a confirmation of your registration by email after Computershare receives your registration materials. Requests for registration should be directed to Computershare at the following:

 

By email:

Forward the email from your broker, or attach an image of your legal proxy, to

legalproxy@computershare.com

By mail: Computershare, Inc., Village Bank and Trust Financial Corp., Legal Proxy
P.O. Box 43001, Providence, RI 02940-3001

 

Voting Rights

 

Only shareholders of record of the Company’s common stock at the close of business on March 24, 2021 are entitled to notice of and to vote at the Annual Meeting or any adjournment or postponement thereof. At the close of business on March 24, 2021, there were 1,466,800 shares of the Company’s common stock outstanding and entitled to vote at the Annual Meeting. A majority of the votes entitled to be cast by the holders of the common stock, represented by attendance at the meeting or by proxy, will constitute a quorum for the transaction of business.

 

Each shareholder of record of the Company’s common stock on the record date will be entitled to one vote for each share registered in his or her name with respect to each matter to be voted upon at the Annual Meeting. Shares for which the shareholder has elected to abstain or to withhold the proxies’ authority to vote on a matter, and “broker non-votes,” will count toward a quorum.

 

With regard to the election of directors, votes may be cast in favor or withheld. If a quorum is present, the three nominees for Class C and two nominees for Class B who receive the greatest number of affirmative votes cast at the Annual Meeting, during the meeting or by proxy, even if less than a majority, will be elected directors; therefore, votes withheld and broker non-votes will have no effect.

 

For all other proposals, votes may be cast in favor or against, or shareholders may abstain from voting. Approval of the other proposals requires an affirmative vote of a majority of the votes cast on the matter. Although abstentions and broker non-votes are counted for purposes of determining the presence or absence of a quorum, they generally do not count as votes cast, and therefore will have no effect on such proposals.

 

Routine and Non-Routine Proposals

 

If you own shares held in street name, meaning through a broker or other similar organization, and you do not provide the organization that holds the shares with specific voting instructions, then under applicable rules the organization that holds the shares may generally vote your shares with respect to routine matters but cannot vote on non-routine matters. If the organization that holds such shares does not receive instructions from you on how to vote your shares on a non-routine matter, that organization will inform the inspector of election that it does not have the authority to vote on the matter with respect to your shares. This is generally referred to as a “broker non-vote.”

 

The ratification of the appointment of Yount, Hyde & Barbour, P.C. (Proposal 3) as the Company’s independent registered public accounting firm for the year ending December 31, 2021 is considered a routine matter under applicable rules. A broker or other nominee may generally vote on routine matters, and therefore no broker non-votes are expected to occur in connection with Proposal 3. The election of three Class C and two Class B directors (Proposal 1) and the advisory (non-binding) vote to approve the Company’s named executive officer compensation (Proposal 2) are considered non-routine matters under applicable rules. A broker or other nominee cannot vote without instructions on these non-routine matters, and therefore “broker non-votes” may occur in connection with Proposals 1 and 2.

 

2

 

Costs of Proxy Solicitation

 

The cost of soliciting proxies will be borne by the Company. Solicitation is being made by the Company’s board of directors by mail and electronic notice and access to the internet. In addition to the solicitation of proxies by mail, the Company may also solicit proxies through its directors, officers, and employees. The Company will also request persons, firms, and corporations holding shares in their names or in the name of nominees that are beneficially owned by others to send proxy materials to and obtain proxies from those beneficial owners and will reimburse the holders for their reasonable expenses in doing so.

 

Proposal 1

ELECTION OF DIRECTORS

 

The Company’s board of directors currently consists of nine directors that are divided into three classes (A, B and C). The terms of office for the three Class C directors of the Company will expire at the Annual Meeting and these directors have been nominated for election to continue serving as directors in Class C. If elected, each of the Class C nominees will serve three-year terms ending at the 2024 Annual Meeting of Shareholders, or until his earlier resignation or removal. James E. Hendricks, Jr. and Mary Margaret Kastelberg, who were appointed to the board in 2020, have been nominated for election to serve as directors in Class B. If elected, each of the Class B nominees will serve two-year terms ending at the 2023 Annual Meeting of Shareholders, or until his or her earlier resignation or removal. Four other directors will continue serving terms that end in either 2022 or 2023, as indicated below.

 

The election of each nominee for director requires the affirmative vote of the holders of a plurality of the shares of common stock cast in the election of directors. If the proxy is executed in such manner as not to withhold authority for the election of any or all of the nominees for directors, then the persons named in the proxy will vote the shares represented by the proxy for the election of the nominees named below. If the proxy indicates that the shareholder wishes to withhold a vote from one or more nominees for director, such instructions will be followed by the persons named in the proxy.

 

Each nominee has consented to being named in this Proxy Statement and has agreed to serve, if elected. The board of directors has no reason to believe that any of the nominees will be unable or unwilling to serve. If, at the time of the Annual Meeting, any nominee is unable or unwilling to serve as a director, votes will be cast, pursuant to the accompanying proxy, for such substitute nominee as may be nominated by the board of directors. There are no current arrangements between any nominee and any other person pursuant to which a nominee was selected. No family relationships exist among any of the directors or between any of the directors and executive officers of the Company.

 

The following information provides certain biographical information with respect to each director and director nominee for election at the Annual Meeting, followed by a statement regarding the specific experience, qualifications, attributes or skills that led the board to conclude that each director or director nominee should serve as a director of the Company.

 

Nominees for Election

 

Class C Directors for Terms to Expire in 2024

 

Frank E. Jenkins, Jr., 55, has been a director since 2017. He is Managing Partner of Adams, Jenkins and Cheatham, one of the largest accounting firms in Virginia. The firm’s core client base and business strategy align well with the mission of Village Bank (the “Bank”) working closely with individuals and businesses to solve problems and help businesses grow and prosper. Mr. Jenkins brings valuable business and accounting experience to the board of directors as a Certified Public Accountant, business owner and entrepreneur. His substantial network of business and personal relationships helps the Company grow and achieve its strategic goals. Mr. Jenkins is a member of the Virginia Young Presidents' Organization (YPO), the American Institute of Certified Public Accountants (AICPA), the Community Associations Institute, and the Virginia Society of Certified Public Accountants (VSCPA). He is a licensed CPA in Virginia and North Carolina, and qualifies as an audit committee financial expert under SEC guidelines. Mr. Jenkins serves as Chair of the Audit Committee and is a member of the Executive Committee, Nominating and Corporate Governance Committee and Board Risk Committee.

 

3

 

Michael A. Katzen, 67, has been a director since 2008 when River City Bank merged with the Bank. He formerly served as a director of River City Bank. Mr. Katzen is Partner and President of The Law Firm of Michael A. Katzen, P.C. He is a director of Glebe Hill Associates, Inc., a privately held development company. His experience with real estate law provides the board of directors with expertise in evaluating significant loan relationships as well as working out nonperforming loans collateralized by real estate. Mr. Katzen currently serves as Chair of the Compensation Committee, and is a member of the Executive Committee, Nominating and Corporate Governance Committee, Board Risk Committee and Credit Risk Management Committee.

 

Michael L. Toalson, 69, has been a director since 2004. Mr. Toalson retired as Chief Executive Officer of the Home Builders Association of Virginia (“HBAV”) in June 2017. He led the HBAV lobbying team before state lawmakers and regulators and was the chief administrative officer of the 3,000 member business organization. His familiarity with various home builders and the Virginia real estate market in general are invaluable to the board of directors in evaluating significant loan relationships and marketing the Bank’s services to the home building community. Mr. Toalson currently serves as a member of the Audit Committee, Board Risk Committee and Credit Risk Management Committee. He also serves as Chair of the board of directors of Village Bank Mortgage Corporation.

 

Class B Directors for Terms to Expire in 2023

 

James E. Hendricks, Jr., 58, has been a director since August 15, 2020 and has served as Chief Executive Officer and President of the Company and the Bank since August 15, 2020. He previously served as Executive Vice President, Chief Operating Officer and Chief Risk Officer of the Bank since December 2016, and as Chief Credit Officer since March 2014. Prior thereto, he served as Director of Special Assets of the Bank. From 1990 to 2013, Mr. Hendricks served in several leadership roles at SunTrust Bank (and its predecessor Crestar Bank), including Senior Vice President and Consumer Banking Chief Operational Risk Officer, Senior Vice President and Consumer Lending Credit and Compliance Risk Officer, and Senior Vice President of Credit Process Review. Prior to 1990, he served as Bank Examiner for the Comptroller of the Currency. Mr. Hendricks received his Bachelor of Science degree in Finance from Virginia Tech and Master of Business Administration degree from University of Richmond. He volunteers his time to a local Boy Scout troop in various capacities, including Assistant Scout Master, advancement chair and merit badge councilor. Mr. Hendricks has over 30 years of banking industry experience, which has afforded him broad knowledge and a keen understanding of all aspects of banking. In addition to his banking experience, he currently serves on the board of directors of the Virginia Association of Community Banks, and also as Chairman of the Board of Directors of Bankers Title, LLC. Mr. Hendricks is a member of the Executive Committee and Board Risk Committee, and serves as an Advisory Member of the Compensation Committee and Credit Risk Management Committee. Mr. Hendricks is also a member of the board of directors of Village Bank Mortgage Corporation.

 

Mary Margaret Kastelberg, 57, has been a director since October 1, 2020. Mrs. Kastelberg is Director of Investment Research at Alpha Wealth Advisors, LLC, a full service independent financial advisory firm. Alpha Wealth partners with individuals, families and small businesses to help them grow and to articulate and achieve their long-term financial objectives. Mrs. Kastelberg has lived in the Richmond community for her entire life. With more than 35 years of small business and financial experience, Mrs. Kastelberg brings a unique perspective to the board. Her background in managing small business, mortgage securitizations, and mergers and acquisitions will be of value in supporting Village Bank as it continues to grow and achieve its strategic goals. Mrs. Kastelberg serves as a board member and former Chair of Commonwealth Catholic Charities and as Secretary of the Board for Benedictine Education Foundation. She is a past board member of Western Wildcats Youth Football Association. She is FINRA registered with Series 7 (General Securities Representative), 63 (Uniform Securities Agent State Law Examinations), and 65 (Uniform Investment Adviser Law Examination) licenses. Mrs. Kastelberg graduated from Princeton University with a B.A. degree in Politics and earned a Master’s in Business Administration from the University of Virginia’s Colgate Darden School. Mrs. Kastelberg serves as a member of the Board Risk Committee and Compensation Committee.

 

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR

THE ELECTIONS OF THE NOMINEES SET FORTH ABOVE

________________________________________________________

 

4

 

Incumbent Directors

 

Class A Directors Whose Terms Will Expire in 2022

 

Craig D. Bell, 63, is a founder of the Bank and has been a director since 1998. Mr. Bell is Chair of the board of directors of the Company and the Bank. He is a partner with the law firm of McGuireWoods LLP, where he is head of the State and Local Tax and Tax Litigation Groups. McGuireWoods is an international law firm having offices in thirteen states and seven countries. Mr. Bell is an Emeritus Director of the Community Tax Law Project, a non-profit provider of pro bono tax assistance to low income families and its former President; a Fellow of the American College of Tax Council; former Chair of both the Virginia State Bar Section of Taxation and the Virginia Bar Association Tax Section; a Master member of the Edgar J. Murdock Inn of Court for Tax; an adjunct Professor of Law at the College of William and Mary School of Law; and a Trustee and Board Chair of the Henricus Park Foundation. He is also President of the ASAC Foundation, a nonprofit organization that has charitable and educational purposes in the areas of antique arms and armor. Mr. Bell retired from the Army Reserves in 2006 as a Lieutenant Colonel after completing 27 years of service. As a result of the foregoing experience, Mr. Bell brings leadership and decision making skills to the board of directors. Mr. Bell currently serves as Chair of the Executive Committee, Chair of the Nominating and Corporate Governance Committee, and is a member of the Compensation Committee, Credit Risk Management Committee and Board Risk Committee. He also serves as an ex officio member of all committees.

 

Devon M. Henry, 44, has been a director since March 2018. Mr. Henry is Chief Executive Officer and President of Team Henry Enterprises, LLC. Team Henry is a multi-discipline contracting and logistics firm headquartered in Newport News, Virginia, with offices in Richmond, Virginia, Raleigh, North Carolina and Miami, Florida. In 2014, Team Henry Enterprises was recognized in Fortune Magazine, ranking 12th on The 100 List of fastest growing inner city companies in the country. Mr. Henry brings valuable business experience to the board of directors as a business owner and entrepreneur. His substantial network of business and personal relationships helps the Company grow and achieve its strategic goals. Mr. Henry is active in the community and speaks at several local universities about entrepreneurship and S.T.E.M. initiatives. He serves on several boards and committees to include the Board of Visitors for Norfolk State University, Eastern Regional Director for Phi Beta Sigma Fraternity, Board of Directors for Venture Richmond, Transportation DBE Advisory Committee, Young Presidents Organization (YPO), and Metropolitan Business League. Mr. Henry serves as a member of the Compensation Committee, Nominating and Corporate Governance Committee, Board Risk Committee and Credit Risk Management Committee. He is also a member of the board of directors of Village Bank Mortgage Corporation.

 

George R. Whittemore, 71, has been a director since 1998. Mr. Whittemore is Vice Chair of the board of directors of the Company and the Bank. Mr. Whittemore is retired, and served as a member of the board of directors of Condor Hospitality, Inc. (formerly SuperTel Hospitality Trust, Inc.), a publicly traded (Nasdaq listed) real estate investment trust that owns hotels (from November 1994 to March 2016) and served as chair of its compensation committee and was a member of its audit committee. He was a consultant to SuperTel Hospitality from August 2004 to August 2005 and its president from November 2001 to August 2004. Mr. Whittemore served as director and Senior Vice President/Senior Administrative Officer of Anderson & Strudwick, Inc., a brokerage and investment banking firm from November 1996 until November 2001. He was President/Chief Executive Officer of Pioneer Financial Corporation and its subsidiary, Pioneer Federal Savings Bank, from September 1982 until its merger with Signet Banking Corporation (now Wells Fargo Corporation) in August 1994. Mr. Whittemore was a director of Prime Group Realty Trust, Inc., a real estate investment trust that owned commercial office buildings, and served as chair of its audit committee from July 2005 until December 2012. He is a director of Lightstone Value Plus REIT (since July 2006), Lightstone Value Plus REIT II (since June 2008), and Lightstone Value Plus REIT III, Inc. (since December 2013), all of which are non-publicly traded real estate investment trusts (all three of which are SEC filers) that own various types of commercial real estate and related investments, and is chair of the audit committee of Lightstone Value Plus REIT and a member of the audit committee of the other two REITs. Mr. Whittemore provides experience in banking, investment banking, commercial real estate, public company management and board governance that are important to the Company. Mr. Whittemore qualifies as an audit committee financial expert under SEC guidelines. Mr. Whittemore serves as Chair of the Board Risk Committee, and is a member of the Executive Committee, Audit Committee and Nominating and Corporate Governance Committee.

 

5

Class B Director Whose Term Will Expire in 2023

 

Raymond T. Avery, III, 71, has been a director since 1998. Mr. Avery is President and co-founder of Chesterfield Construction Services, Inc., which trades as Emerald Homes. This company specializes in the work force affordable sector of the residential construction market. Mr. Avery has over 40 years of experience in real estate development and home building in central Virginia. This experience provides managerial expertise to the board of directors as well as an extensive knowledge of the real estate market in which the Bank operates. Mr. Avery serves as Chairman of the Credit Risk Management Committee, Vice Chairman of the Board Risk Committee and is a member of the Audit Committee. He is also a member of the board of directors of Village Bank Mortgage Corporation.

 

Directors that Retired in 2020

 

William G. Foster and Charles E. Walton retired from the Company’s board of directors effective August 14, 2020      and December 31, 2020, respectively.

 

Executive Officers Who Are Not Directors

 

Roy I. Barzel, 69, has served as Executive Vice President and Chief Credit Officer of the Bank since August 1, 2020. He joined the Bank in July 2017 as Director of Strategic Initiatives, and also serves as the Bank’s Community Reinvestment Act Officer. Prior thereto, he served as Executive Vice President and Chief Credit Officer of Bank of Virginia from April 2011 until it was acquired by First Citizens Bank in September 2016, and as Senior Vice President and Regional Credit Manager of First Citizens Bank until he joined the Bank. Mr. Barzel started his banking career in 1983 at United Virginia Bank, predecessor to Crestar Bank and SunTrust Bank, and performed a number of credit roles, culminating in a Senior Regional Credit Officer position in Commercial Real Estate banking. Mr. Barzel is a graduate of the University of Florida with a Bachelor of Science in Zoology and a Master of Business Administration.

 

Donald M. Kaloski, Jr., 39, has served as Executive Vice President and Chief Financial Officer of the Company and the Bank since May 31, 2018 and as Chief Risk Officer of the Bank since August 15, 2020. He joined the Company in March 2013 and was promoted to Senior Vice President of Accounting in April 2015. Prior thereto, he had over six years of experience in public accounting, supervising audit teams on financial institution engagements throughout the country. Mr. Kaloski is a 2006 graduate of Troy University with a Bachelor of Science degree in Accounting, holds a Master of Business Administration degree from Troy University and is a Certified Public Accountant and Chartered Global Management Accountant with 13 years of experience in the banking industry. Mr. Kaloski serves as Vice-Chair on the Virginia Bankers Association Chief Financial Officer Committee. He also served as past Lt. Governor for Capital District Division 11 of Kiwanis International.

 

Rebecca L. Kline, 63, has served as Executive Vice President - Retail Banking of the Bank since September 2009. Prior thereto, Mrs. Kline served as Vice President - Retail Manager of the Bank since 2006. Prior to her service with the Bank, Mrs. Kline was First Vice President of First Market Bank and Senior Vice President of Central Fidelity Bank. Mrs. Kline is a member of the Rotary Club of Goochland, having served as Past President and Assistant Governor, District 7600 Foundation Annual Giving Chair, and serves as Board Chair of the Goochland YMCA. Mrs. Kline has over 40 years of banking industry experience.

 

Max C. Morehead, Jr., 57, has served as Executive Vice President - Commercial Banking since March 2014. Prior thereto, Mr. Morehead held various positions at SunTrust Bank for 25 years, including managing commercial and business banking groups. Mr. Morehead also serves as Immediate Past Chair of the Chesterfield County based non-profit, Substance Abuse Free Environment (SAFE). He is a 1986 graduate of the Virginia Military Institute. He has over 33 years of banking experience.

 

Christy F. Quesenbery, 62, has served as Executive Vice President of Operations since August 24, 2020. Mrs. Quesenbery’s expertise includes loan and deposit operations, compliance, human resources, information technology and information security. Mrs. Quesenbery was Executive Vice President and Chief Operating Officer for Touchstone Bankshares, Inc. from July 16 to August 2020, where she was responsible for deposit and loan operations, compliance, information security and technology, as well as enterprise risk and vendor management. She was Senior Vice President and Enterprise Risk Manager at CCB Bankshares, Inc. from May 2016 until July 2016 when CCB Bankshares, Inc. merged with Touchstone Bankshares, Inc. and served as Senior Vice President of Operations, Information and Security at Bank of Virginia from November 2011 until February 2016. Prior thereto, she held leadership roles at various community banks in Virginia during her career. Mrs. Quesenbery holds a Bachelor of Science degree in Psychology and Business Administration from James Madison University and graduated from the Virginia Bankers School of Bank Management. Mrs. Quesenbery has over 35 years’ experience in commercial banking.

 

6

 

James C. Winn, 47, has served as President and Chief Executive Officer of Village Bank Mortgage Corporation since December 2017. Prior thereto, he served as Senior Vice President and Risk Manager of Village Bank Mortgage Corporation. From 1998 to 2009, he served in several leadership roles with Benchmark Mortgage, including Vice President of Secondary Market. Mr. Winn is a 1997 graduate of Virginia Commonwealth University and has over 20 years of mortgage banking experience.

 

William G. Foster, 57, was formerly Chief Executive Officer of the Company and the Bank from March 2014 until his retirement in August 2020. He also served as President of the Company and the Bank from August 2013 until August 2020 and as Senior Vice President and Chief Credit Officer of the Bank from March 2012 to August 2013. Prior to his retirement, Mr. Foster was a member of the boards of directors of the Company, the Bank and Village Bank Mortgage Corporation.

 

SECURITY OWNERSHIP

 

Security Ownership of Directors and Executive Officers

 

The following table sets forth, as of March 24, 2021, unless otherwise noted, certain information with respect to the beneficial ownership of shares of common stock by each of the directors, by the executive officers named in the “Summary Compensation Table” below, and by the directors and executive officers as a group. Beneficial ownership includes shares, if any, held in the name of the spouse, minor children or other relatives of a director or executive officer living in such person’s home, as well as shares, if any, held in the name of another person under an arrangement whereby the director or executive officer can vest title in themselves at once or at some future time.

 

Beneficial Ownership

 

Name   Amount of Beneficial Ownership     Percent of Class (%)  
Directors            
R. T. Avery, III  (1)     20,253       1.38 %
Craig D. Bell (2)     21,161       1.44 %
James E. Hendricks, Jr. (3)     21,583       1.47 %
Devon M. Henry (4)     913       *  
Frank E. Jenkins, Jr. (5)     4,652       *  
Mary Margaret Kastelberg (6)     1,001       *  
Michael A. Katzen (7)     9,721       *  
Michael L. Toalson (8)     10,212       *  
George R. Whittemore (9)     11,628       *  
Named Executive Officers Who Are Not Directors                
Max C. Morehead, Jr. (10)     11,515       *  
James C. Winn. (11)     2,008       *  
William G. Foster (12)     31,246       2.13 %
*Indicates holdings amount to less than 1% of the outstanding shares of common stock.  
Directors and executive officers as a group (16 persons) (13)     157,391       10.73 %

 

(1) Amount disclosed includes 2,649 shares of common stock owned by Mr. Avery; 3,803 shares of common stock held in Mr. Avery’s IRA account; 3,136 shares of common stock owned by Mr. Avery’s spouse; 252 shares of common stock owned by JG Developers, Inc., in which Mr. Avery has a 100% interest; 9,973 shares of common stock held by the Trustee under the Village Bank Outside Directors Deferral Plan Trust FBO Raymond T. Avery, III; and the unvested portion of restricted stock awards (time-based) of 440 shares.

 

7

(2) Amount disclosed includes 3,431 shares of common stock owned by Mr. Bell; 3,125 shares of common stock held in Mr. Bell’s IRA account; 4,506 shares of common stock in a revocable trust; 7 shares of common stock owned jointly with Mr. Bell’s brother; 9,277 shares of common stock held by the Trustee under the Village Bank Outside Directors Deferral Plan Trust FBO Craig D. Bell; and the unvested portion of restricted stock awards (time-based) of 440 shares. Mr. Bell also has stock options for 375 shares, which vested on July 15, 2013 and have not been exercised.

(3) Amount disclosed includes 11,246 shares of common stock owned by Mr. Hendricks, of which 807 shares are held jointly with Mr. Hendricks’ spouse; 4,957 shares of common stock held in Mr. Hendricks’ IRA account; 1,964 shares of common stock owned by Mr. Hendricks’ spouse; and the unvested portion of restricted stock awards (time-based) of 3,416 shares.

(4) Amount disclosed includes 473 shares of common stock owned by Mr. Henry, and the unvested portion of restricted stock awards (time-based) of 440 shares.

(5) Amount disclosed includes 3,637 shares of common stock owned by Mr. Jenkins; 575 shares held in Mr. Jenkins’ IRA account; and the unvested portion of restricted stock awards (time-based) of 440 shares.

(6) Amount disclosed includes 701 shares of common stock owned by Mrs. Kastelberg; and the unvested portion of a restricted stock award (time-based) of 300 shares.

(7) Amount disclosed includes 2,140 shares of common stock owned by Mr. Katzen, of which 114 shares are held jointly with Mr. Katzen’s spouse; 300 shares held in Mr. Katzen’s IRA account; 6,841 shares of common stock held by the Trustee under the Village Bank Outside Directors Deferral Plan Trust FBO Michael A. Katzen; and the unvested portion of a restricted stock award (time-based) of 440 shares.

(8) Amount disclosed includes 2,853 shares of common stock owned by Mr. Toalson, of which 2,050 shares are held jointly with Mr. Toalson’s spouse; 5,438 shares of common stock held in Mr. Toalson’s IRA account; 1,481 shares of common stock held by the Trustee under the Village Bank Outside Directors Deferral Plan Trust FBO Michael L. Toalson; and the unvested portion of restricted stock awards (time-based) of 440 shares.

(9) Amount disclosed includes 804 shares of common stock owned by Mr. Whittemore; 6,786 shares of common stock held in Mr. Whittemore’s IRA accounts; 1,255 shares of common stock owned by Mr. Whittemore’s spouse; 2,186 shares of common stock held by the Trustee under the Village Bank Outside Directors Deferral Plan Trust FBO George R. Whittemore; and the unvested portion of restricted stock awards (time-based) of 440 shares. Mr. Whittemore also has stock options for 157 shares, which vested on July 15, 2013 and have not been exercised.

(10) Amount disclosed includes 6,087 shares of common stock owned by Mr. Morehead; 2,920 shares of common stock held in Mr. Morehead’s IRA account; and the unvested portion of restricted stock awards (time-based) of 2,508 shares.

(11) Amount disclosed includes 1,608 shares of common stock owned by Mr. Winn; and the unvested portion of restricted stock awards (time-based) of 400 shares.

(12) Mr. Foster retired as a director and officer of the Company effective August 14, 2020. Amount disclosed reflects information known to the Company as of August 14, 2020.

(13) Amount disclosed includes shares owned by Mr. Foster, who retired as a director and officer of the Company effective August 14, 2020.

 

Security Ownership of Certain Beneficial Owners

 

The following table sets forth, as of March 24, 2021, certain information known to the Company with respect to the beneficial ownership of shares of common stock by owners of 5% or more of the outstanding shares of the Company’s common stock. Beneficial ownership includes shares, if any, held in the name of the spouse, minor children or other relatives of such owner living in such person’s home, as well as shares, if any, held in the name of another person under an arrangement whereby such owner can vest title in himself at once or at some future time.

 

   Amount and Nature of   Percent of 
Name  Beneficial Ownership   Class(%) 
Kenneth R. Lehman   768,379(1)   52.38%
122 North Gordon Road          
Fort Lauderdale, FL 33301          

 

(1)This information is based solely on a Form 4 filed by Mr. Lehman with the SEC on December 16, 2020.

 

8

 

No Hedging Policy

 

The Company’s insider trading policy prohibits directors and executive officers from engaging in transactions designed to hedge or offset any decrease in the market value of the Company’s common stock, such as prepaid variable forward contracts, equity swaps, puts, calls, collars, forwards, exchange funds and other derivative instruments. The policy also prohibits directors and executive officers from engaging in short sale transactions in the Company’s common stock.

 

Delinquent Section 16(a) Reports

 

Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company’s directors and executive officers, and any persons who own more than 10% of the outstanding shares of common stock, to file reports of ownership and changes in ownership of common stock. Officers and directors are required by regulations to furnish the Company with copies of all Section 16(a) reports that they file. Based solely on review of the copies of such reports furnished to the Company or written representation that no other reports were required, the Company believes that, during fiscal year 2020, all of the Company’s insiders were in compliance with the reporting requirements of Section 16(a), other than there were nine late filings, specifically Form 4 filings on August 26, 2020 for vested shares issued July 29, 2020 for performance-based restricted stock units granted under the 2015 Stock Incentive Plan to William G. Foster, James E. Hendricks, Jr., Max C. Morehead, Jr., Donald M. Kaloski, Jr. and Rebecca L. Kline; a Form 4 filed December 4, 2020 for a time-based restricted stock award granted to Mary Margaret Kastelberg on October 1, 2020; a Form 3 filed August 27, 2020 for Roy I. Barzel effective August 1, 2020; a Form 4 filed May 26, 2020 for Frank E. Jenkins, Jr. for the purchases of 100 shares of stock on May 13, 2020 and 100 shares on May 20, 2020; and a Form 4 filed on June 2, 2020 for Frank E. Jenkins, Jr. for the purchases of 100 shares of stock on May 26, 2020 and 100 shares of stock on May 28, 2020.

 

CORPORATE GOVERNANCE AND THE BOARD OF DIRECTORS

 

General

 

The business and affairs of the Company are managed under the direction of the board of directors in accordance with the Virginia Stock Corporation Act and the Company’s Articles of Incorporation and Bylaws. Members of the board are kept informed of the Company’s business through discussions with the President and Chief Executive Officer and other officers, by reviewing materials provided to them and by participating in meetings of the board of directors and its committees.

 

Board Leadership

 

The positions of Chair of the board of directors and President and Chief Executive Officer of the Company are held by separate persons due to the distinct and time-consuming natures of these roles. The principal role of the President and Chief Executive Officer is to manage the business of the Company in a safe, sound, and profitable manner. The role of the board of directors, including its Chair, is to provide independent oversight of the President and Chief Executive Officer, to oversee the business and affairs of the Company for the benefit of its shareholders, to balance the interests of the Company’s diverse constituencies including shareholders, customers, employees, bank regulators, and communities, and to identify business opportunities for the Bank and Village Bank Mortgage Corporation. Each director of the Company also serves as a director of the Bank. All directors are actively involved in our strategic planning process.

 

Board’s Role in Risk Oversight

 

The board of directors oversees risk to be reasonably certain that the Company’s risk management policies, procedures, and practices are consistent with corporate strategy and functioning appropriately.

 

The board of directors performs its risk oversight in several ways, including through the Bank’s Board Risk Committee and Credit Risk Management Committee. The Board Risk Committee is responsible for providing fiduciary oversight to achieve the Company’s enterprise risk management vision and mission. Enterprise risk management helps achieve this vision by creating a comprehensive approach to anticipate, identify, prioritize and manage material risks to our business strategies. The board of directors establishes standards for risk management by approving policies that address and mitigate the Company’s most material risks. These include policies addressing credit risk, interest rate risk, capital risk, and liquidity risk, as well as Bank Secrecy Act/Anti-Money-Laundering compliance and cybersecurity. The board of directors also monitors, reviews, and reacts to risk through various reports presented by management, internal and external auditors, and regulatory examiners.

 

9

 

The goal of the Board Risk Committee is to open up lines of communication among the directors, executives and employees. The Committee ensures that management has identified, assessed and established a risk management infrastructure capable of addressing those risks given the scope and complexity of the Company. These risks include credit, liquidity, accounting, legal, compliance, operational, interest rate, cybersecurity, strategic and reputational risks. The Committee also oversees the division of risk-related responsibilities to each board committee as clearly as possible and performs a gap analysis to determine that the oversight of any risks are not missed.

 

The Credit Risk Management Committee assists the board in its oversight of the Bank’s asset quality and loan portfolio management by monitoring key production and portfolio metrics and trends.

 

The board of directors conducts certain risk oversight activities through its other committees with direct oversight over specific functional areas. The risk oversight activities of the Audit, Compensation, Executive, and Nominating and Corporate Governance Committees are described in the “Committees of the Board” section of this Proxy Statement below; in the “Executive Compensation” section, beginning on page 14 and in the “Audit Information” section, beginning on page 27.

 

The board of directors is empowered to create additional standing and ad hoc committees to facilitate regular monitoring and deeper analysis of matters that may arise from time to time. The board of directors also meets regularly in an outside directors’ session to discuss a variety of topics, including risk, without members of management present.

 

In the foregoing ways, the full board of directors is able to monitor the Company’s risk profile and risk management activities on an ongoing basis.

 

Independence of the Directors

 

The board of directors has determined that the following eight individuals of its nine current members are independent as defined by applicable SEC rules and the listing standards of the Nasdaq Stock Market (“Nasdaq”): Raymond T. Avery, III, Craig D. Bell, Devon M. Henry, Frank E. Jenkins, Jr., Mary Margaret Kastelberg, Michael A. Katzen, Michael L. Toalson and George R. Whittemore. In reaching this conclusion, the board of directors considered that the Company and its subsidiary conduct business with companies of which certain members of the board of directors or members of their immediate families are or were directors or officers. In particular, the board of directors considered that in 2020, the Bank paid an agent fee for loans processed under the Small Business Administration Paycheck Protection Program to Adams, Jenkins & Cheatham in the amount of $403,762.50. Frank E. Jenkins, Jr., a member of the board of directors of the Company and the Bank, is a Managing Partner with Adams, Jenkins & Cheatham. The board concluded that such fee was in the nature of a referral fee and not a consulting, advisory or other compensatory fee as contemplated by Rule 10A-3 under the Securities Exchange Act of 1934. Adams, Jenkins & Cheatham did not provide any professional services to the Company or the Bank and the amount of the fee was not in excess of the limit under Nasdaq Listing Rule 5605(a)(2)(D). Given the nature of the fee and the fact that this was a non-recurring payment that arose under exceptional circumstances related to the COVID-19 pandemic, the board concluded that the transaction would not impact Mr. Jenkins’ ability to exercise independent judgment with respect to the Company.

 

There were no other relationships between the Company and its directors except as disclosed below under “Certain Relationships and Related Transactions.”

 

Annual Meeting Attendance

 

The Company encourages members of the board of directors to attend the Annual Meeting of Shareholders. All directors serving at the time attended the May 19, 2020 Annual Meeting.

 

10

 

Board and Committee Meeting Attendance

 

Each director is expected to devote sufficient time, energy and attention to ensure diligent performance of the director’s duties, including attendance at board and committee meetings. There were thirteen meetings of the Company’s board of directors and sixteen meetings of the Bank’s board of directors in 2020. Each director attended at least 75% of the aggregate number of meetings of the board and meetings of committees of which the director was a member during 2020.

 

Executive Sessions

 

The board of directors generally holds executive sessions of non-employee directors at each board meeting. At least one executive session is held for the purpose of formally evaluating the President and Chief Executive Officer. Any independent director can request that an executive session be scheduled.

 

Committees of the Board

 

The Company has an Audit Committee, Compensation Committee, Executive Committee, and Nominating and Corporate Governance Committee. The Bank also has a Board Risk Committee and Credit Risk Management Committee.

 

Audit Committee

 

The Company’s Audit Committee assists the board of directors in fulfilling its oversight responsibility to the shareholders relating to the integrity of the Company’s financial statements, compliance with legal and regulatory requirements and the qualifications, independence and the performance of the internal audit function. The Audit Committee is directly responsible for the appointment, compensation, retention and oversight of the work of the independent registered public accounting firm engaged for the purpose of preparing or issuing an audit report or performing other audit, review or attestation services for the Company. The board of directors has adopted a written charter for the Audit Committee. A copy of the charter of the Audit Committee is available on the “Investor Relations” page of the Company’s website at www.villagebank.com under the heading “Corporate Information - Governance Documents.”

 

The Audit Committee is composed of Messrs. Jenkins (Chair), Avery, Toalson and Whittemore. The board of directors, in its business judgment, has determined that such directors are independent as defined by Nasdaq’s listing standards and SEC regulations. The board of directors also has determined that all of the members of the Audit Committee have sufficient knowledge in financial and auditing matters to serve on the Audit Committee and that Messrs. Jenkins and Whittemore qualify as audit committee financial experts as defined by SEC regulations.

 

The Audit Committee met four times in 2020. For additional information regarding the Audit Committee, see “Audit Information – Audit Committee Report” on page 27.

 

Compensation Committee

 

The Company’s Compensation Committee assists the board of directors in fulfilling their responsibility to the shareholders to ensure that the Company's officers, key executives, and board members are compensated in accordance with the Company's total compensation objectives and executive compensation policy. The Compensation Committee advises and recommends for approval compensation policies, strategies, and pay levels necessary to support organizational objectives. The board of directors has adopted a written charter for the Compensation Committee. A copy of the charter of the Compensation Committee is available on the “Investor Relations” page of the Company’s website at www.villagebank.com under the heading “Corporation Information - Governance Documents.”

 

The Compensation Committee is composed of Messrs. Katzen (Chair), Bell, Henry and Mrs. Kastelberg, all of whom the board in its business judgment has determined are independent as defined by Nasdaq’s listing standards and SEC regulations.

 

11

 

The Compensation Committee met four times in 2020. For additional information regarding the Compensation Committee, see “Executive Compensation” on page 14.

 

Executive Committee

 

When the board of directors is not in session, the Executive Committee is authorized to exercise all of the board of director’s power except for certain matters reserved to the board by law, such as approval of an amendment of the articles of incorporation, a plan of merger or consolidation or the issuance of stock.

 

The Executive Committee is composed of Messrs. Bell (Chair), Jenkins, Katzen, Whittemore and Hendricks. The Executive Committee met thirteen times in 2020.

 

Board Risk Committee

 

The Bank’s Board Risk Committee is responsible for providing fiduciary oversight to achieve the Bank’s enterprise risk management vision and mission, as described in the Board’s Role in Risk Oversight on page 9. All nine members of the Bank board serve on the Board Risk Committee. This Committee met a total of four times in 2020.

 

Credit Risk Management Committee

 

The Bank’s Credit Risk Management Committee assists the board in its oversight of the Bank’s asset quality and loan portfolio management by (1) monitoring the credit risk of the Bank; (2) monitoring the quality, trends and management of the Bank’s loan portfolio; (3) monitoring loan growth and concentrations; (4) approving loan policies; and (5) ensuring processes and controls are in place to ensure compliance with policies and all lending laws and regulations. The Committee also oversees the Bank’s actions to address credit, loan management or asset quality issues cited by regulatory authorities.

 

The Credit Risk Management Committee is comprised of Messrs. Avery (Chair), Bell, Henry, Katzen and Toalson. This Committee was established in June 2020 and met a total of three times in 2020.

 

Nominating and Corporate Governance Committee

 

The Nominating and Corporate Governance Committee is responsible for selecting and recommending to the board of directors with respect to (i) nominees for election at the Annual Meeting of Shareholders, and (ii) nominees to fill board vacancies. The board of directors has adopted a written charter for the Nominating and Corporate Governance Committee, a copy of which is available on the “Investor Relations” page of the Company’s website at www.villagebank.com under the heading “Corporate Information - Governance Documents”.

 

The Nominating and Corporate Governance Committee is composed of Messrs. Bell (Chair), Henry, Jenkins, Katzen and Whittemore, all of whom the board of directors in its business judgment has determined are independent as defined by Nasdaq’s listing standards and SEC regulations.

 

The Nominating and Corporate Governance Committee met three times in 2020.

 

Director Nomination Process

 

In identifying potential nominees, the Nominating and Corporate Governance Committee takes into account such factors as it deems appropriate, including the current composition of the board of directors, the range of talents, experiences and skills that would best complement those that are already represented on the board of directors, the balance of management and independent directors and the need for specialized expertise. The Nominating and Corporate Governance Committee considers candidates for board membership suggested by its members and by management, and the independent directors will also consider candidates suggested informally by a shareholder of the Company.

 

12

 

In the consideration of director nominees, including any nominee that a shareholder may submit, the Nominating and Corporate Governance Committee considers, at a minimum, the following factors for new directors, or the continued service of existing directors:

 

·The ability of the prospective nominee to represent the interests of the shareholders of the Company;

·The prospective nominee’s standards of integrity, commitment and independence of thought and judgment;

·The prospective nominee’s ability to dedicate sufficient time, energy and attention to the diligent performance of his or her duties, including the prospective nominee’s service on other public company boards;

·The extent to which the prospective nominee contributes to the range of talent, skill and expertise appropriate for the board of directors and to the board’s overall diversity – diversity being broadly construed to mean a variety of opinions, perspectives, personal and professional experiences and backgrounds, such as gender, race and ethnicity differences, as well as other differentiating characteristics; and

·The prospective nominee’s involvement within the communities the Company serves.

 

Shareholders entitled to vote for the election of directors may recommend candidates for the Nominating and Corporate Governance Committee to consider formally in connection with an annual meeting as long as the recommendation is made on or before the last date on which a shareholder may nominate an individual for election to the board of directors under the Company's Bylaws.

 

Under the process used by the Company for selecting new board candidates, the Nominating and Corporate Governance Committee identifies the need to add a new board member with specific qualifications or to fill a vacancy on the board. The Committee will initiate a search, working with staff support and seeking input from board members and executive management, hiring a search firm, if necessary, and considering any candidates recommended by shareholders. An initial slate of candidates that will satisfy criteria and otherwise qualify for membership on the board may be presented to the board of directors. A determination is made as to whether board members have relationships with preferred candidates and can initiate contacts. The Nominating and Corporate Governance Committee interviews prospective candidates. The board of directors meets to conduct further interviews of prospective candidates, if necessary or appropriate, and to consider and recommend final candidates for approval.

 

Director Compensation

 

Members of the board of directors of the Company do not receive cash fees for their service as directors. However, all of the directors of the Company also serve as directors of the Bank, and the non-employee directors are compensated for their service on the Bank board. In 2020, the Chair of the board of directors of the Bank received a $24,000 retainer payable semi-annually in increments of $12,000. The Chairs of the Audit Committee, Board Risk Committee and Compensation Committee each received a $22,000 retainer payable semi-annually in increments of $11,000. Each of the remaining non-employee members of the board of directors of the Bank received a $20,000 retainer payable semi-annually in increments of $10,000. Directors of the Company also received awards of time-based restricted stock in connection with the Company’s long-term incentive plan as described below.

 

Directors do not receive attendance fees for board or committee meetings.

 

Board members who are also officers of the Company or the Bank receive compensation only for their executive roles. They do not receive additional compensation for board service or attending committee meetings.

 

In 2005, the Bank adopted the Outside Directors Deferral Plan under which non-employee directors of the Bank have the opportunity to defer receipt of all or a portion of their compensation until retirement or departure from the board of directors. Any amounts deferred under this plan are maintained in an account for the benefit of the director and are credited annually with interest on the cash portion of the deferred amount at a market rate established at the beginning of each plan year (4.67% for 2020).

 

13

 

The following table provides information concerning the compensation of all non-employee directors for the year ended December 31, 2020:

 

   Fees Earned             
   or Paid      BOLI     
   in Cash   Stock   Income   Total 
Name  ($)   Awards  ($)   ($)   ($) 
R.T. Avery, III  $20,000(1)  $8,700(2)  $579   $29,279 
Craig D. Bell  $24,000(1)  $8,700(2)  $207   $32,907 
Devon M. Henry  $20,000   $8,700(2)  $-   $28,700 
Frank E. Jenkins, Jr.  $22,000(1)  $8,700(2)  $-   $30,700 
Mary Margaret Kastelberg(4)  $5,000   $9,000(3)  $-   $14,000 
Michael A. Katzen  $22,000(1)  $8,700(2)  $-   $30,700 
Michael L. Toalson  $20,000   $8,700(2)  $410   $29,110 
Charles E. Walton(5)  $20,000   $8,700(2)  $-   $28,700 
George R. Whittemore  $22,000   $8,700(2)  $519   $31,219 

 

 

(1) All fees earned by the director were deferred for the year ended December 31, 2020.
(2) Represents the grant date fair value of the awards computed in accordance with Financial Accounting Standards Board's Accounting Standards Codification Topic 718, Compensation - Stock Compensation. These awards are part of the long-term incentive plan described on page 17 and consist of time-based restricted stock. The time-based awards vest in equal installments over a period of three years. The grant date fair value per share was $29.00 and was based on the Company's common stock closing price on August 3, 2020.
(3) Represents the grant date fair value of the awards computed in accordance with Financial Accounting Standards Board's Accounting Standards Codification Topic 718, Compensation - Stock Compensation. These awards are part of the long-term incentive plan described on page 17 and consist of time-based restricted stock. The time-based awards vest in equal installments over a period of three years. The grant date fair value per share was $30.00 and was based on the Company's common stock closing price on October 1, 2020.
(4) Mary Margaret Kastelberg joined the Company's board of directors effective October 1, 2020.
(5) Charles E. Walton retired from the Company's board of directors effective December 31, 2020.

 

Communications with Directors

 

Any director may be contacted by writing to the named director, c/o Village Bank and Trust Financial Corp., P.O. Box 330, Midlothian, Virginia 23113. Communications to the non-management directors as a group may be sent to the same address, c/o the Corporate Secretary of the Company. The Company promptly forwards all such correspondence to the indicated directors.

 

EXECUTIVE COMPENSATION

 

Introduction

 

This section of the Proxy Statement provides an overview and explanation of the material information relevant to understanding the objectives, policies, and the philosophy underlying the Company’s compensation programs for its executives, focusing on the named executive officers (referred to as “NEOs”). The NEOs for 2020 were as follows:

 

·James E. Hendricks, Jr., President and Chief Executive Officer of the Company

·William G. Foster, former President and Chief Executive Officer of the Company

·Max C. Morehead, Jr., Executive Vice President-Commercial Banking of the Bank

·James Clifton Winn, President and Chief Executive Officer of Village Bank Mortgage Corporation

 

On August 15, 2020, Mr. Hendricks was promoted to President and Chief Executive Officer of the Company and the Bank, and was appointed to their respective boards of directors. Mr. Hendricks replaced Mr. Foster, who retired from those positions effective August 14, 2020.

 

14

 

This section of the Proxy Statement is intended to inform shareholders about certain incentive compensation plans as well as components of compensation paid to the NEOs. Following this section, the Company provides additional information relating to executive compensation in a series of tables, including important explanatory footnotes and narrative.

 

At the May 19, 2020 Annual Meeting of the Company’s shareholders, the shareholders voted to approve, on an advisory basis, the compensation of the Company’s NEOs, as described in the “Executive Compensation” section, the tabular disclosure regarding such compensation, and the accompanying narrative disclosure, set forth in the Company’s 2020 Proxy Statement. Excluding abstentions and broker non-votes, the vote was 983,021 shares “For” (90.92% of the shares voted) and 19,794 shares “Against” (1.83% of the shares voted).

 

The Compensation Committee took into account the result of the shareholder vote in determining executive compensation policies and decisions since the 2020 Annual Meeting. The Compensation Committee viewed the vote as an expression of the shareholders’ overall satisfaction with the Company’s current executive compensation programs. While the Compensation Committee considered this shareholder satisfaction in determining to continue the Company’s executive compensation programs, decisions regarding incremental changes in individual compensation were made in consideration of the factors described below.

 

Compensation Policy and Objectives

 

The Compensation Committee’s compensation philosophy with respect to its executive officers is one of pay for performance. Accordingly, an executive officer’s annual compensation consists of a base salary, an annual monetary bonus and stock-based compensation. The annual monetary bonus is utilized to reward our executives for achieving short-term financial and productivity goals, and stock-based compensation is utilized for achieving long-term financial and productivity goals. The Compensation Committee evaluates all compensation plans to ensure that they do not encourage unnecessary or excessive risk.

 

The Compensation Committee’s primary objective is to provide competitive levels of compensation to attract, retain and reward outstanding executive officers. In a highly competitive community banking marketplace, excellent leadership is essential. Our executive officers are expected to manage the business of the Company in a manner that promotes its growth and profitability for the benefit of our shareholders. To that end, we believe that:

 

·Our key executives should have compensation opportunities at levels that are competitive with peer institutions;

·Total compensation should include significant “at risk” components that are linked to annual and longer term performance results; and

·Stock-based compensation should form a key component of total compensation as a means of linking executive management to the long-term performance of the Company and aligning their interests with those of shareholders.

 

Compensation Consultants

 

The Compensation Committee has engaged Lockton Companies, LLC as an independent executive compensation advisor. The compensation advisor advises the Compensation Committee on matters relating to compensation benchmarking, staying current with regulatory and legal issues related to executive compensation, and designing appropriate compensation programs. As part of its consultation with the Compensation Committee, the compensation advisor provides the Committee with peer group comparisons. The Compensation Committee has direct access to the consultant and control over its engagement. The Compensation Committee has determined that the work of the compensation advisor and its employees as compensation consultants to the Company has not created any conflict of interest.

 

Base Salary

 

The Company believes that a competitive salary for executive management is essential. Furthermore, flexibility to adapt to the particular skills of an individual or the specific needs of the Company is required. Proposed salary adjustments for executive management are presented to the Compensation Committee by the Chief Executive Officer, typically during the second quarter. The Compensation Committee reviews the recommendations, makes any further adjustments and generally approves the recommendations with input from the Compensation Committee’s external compensation advisor. Recommendations regarding adjustments to Mr. Hendricks’ salary are reviewed and, if appropriate, approved by the board of directors.

 

15

 

There were generally modest salary increases for the NEOs during 2020. Mr. Hendricks’ salary was increased to reflect his additional responsibilities in connection with his promotion to President and Chief Executive Officer. The base salaries for 2020 and 2019 were as follows:

 

Name and Principal Position  Year   Base Salary ($) 
James E. Hendricks, Jr.(1)  2020   $300,000 
President and Chief Executive Officer  2019   $230,000 
          
William G. Foster(1)  2020   $310,000 
President and Chief Executive Officer  2019   $310,000 
          
Max C. Morehead Jr.  2020   $202,000 
Executive Vice President-Commercial Banking  2019   $196,000 
          
James C. Winn  2020   $160,000 
President and Chief Executive Officer of Village Bank Mortgage Corporation  2019   $155,000 

 

 

(1)  Mr. Foster retired effective at the close of business on August 14, 2020 and Mr. Hendricks assumed his duties as President and Chief Executive Officer.

 

Short-Term Incentive Compensation

 

In 2018 and again in 2019, the board of directors approved a short-term incentive plan to reward executives for creating value for the Company by achieving corporate and individual performance goals during 2019 and 2020, respectively. The corporate goals included measures of net income before taxes and incentive accrual, noninterest expense to average assets for the Bank, average relationship deposits, average core loans, and noninterest income to budget for the Bank. The Compensation Committee was given the responsibility to administer and enforce the plan. Under the plan, the following incentive amounts were set for each of the NEOs (other than Mr. Winn) if certain Company performance goals were attained, adjusted for the NEO’s individual performance results against the plan:

 

   Percent of Base Salary 
Name  2020   2019 
James E. Hendricks, Jr.(1)   30%   20%
William G. Foster   30%   30%
Max C. Morehead, Jr.   15%   15%

 

 

(1) Mr. Hendricks’ award was adjusted from 20% of base salary to 30% of base salary upon his promotion to President and Chief Executive Officer (see “Employment and Change of Control Agreements with Named Executive Officers” beginning on page 20).

 

Actual awards would be adjusted upward or downward based on actual performance results versus goal and individual performance relative to goal. The Company performance goals were met above target in 2019 and the following awards were paid to NEOs in March 2020:

 

Name  Amount   Percent of Base Salary 
James E. Hendricks, Jr.  $55,000    24%
William G. Foster  $116,000    37%
Max C. Morehead, Jr.  $31,000    16%

 

16

 

The Company performance goals were met above target in 2020 and the following awards were paid to NEOs in March 2021:

 

Name  Amount   Percent of Base Salary 
James E. Hendricks, Jr.  $90,000    30%
William G. Foster(1)  $100,000    33%
Max C. Morehead, Jr.  $42,500    21%

 

 

(1) Mr. Foster’s payment was paid out in August 2020 due to his retirement.

 

Mr. Winn did not participate in the short-term incentive plan, as he received performance-based incentive compensation based on the profitability of Village Bank Mortgage Corporation, as is customary in the mortgage loan industry. In lieu of incentive bonuses like the other NEOs, Mr. Winn receives an amount equal to a fixed percentage of the annual pretax profit contribution of Village Bank Mortgage Corporation. See “Summary Compensation Table” below.

 

Long-Term Incentive Plans

 

2018 Long-Term Incentive Plan

 

On June 26, 2018, the board approved a Long-Term Incentive Plan under which directors were awarded time-vested restricted stock and performance-based restricted stock units. Executives were awarded time-vested restricted stock and performance-based restricted stock units. The time-vested restricted stock awards were to vest annually with 33.333% scheduled to vest on each of July 1, 2019, 2020 and 2021. The performance-based restricted stock units were to vest based on performance versus goals for 2019-2020. Goals were established in the following categories and carried the following weighting:

 

50%      Consolidated Return on Tangible Common Equity

50%      Bank Adversely Classified Items Ratio

100%

 

On June 17, 2019, the ownership of the Company’s largest shareholder exceeded 50% of the Company’s outstanding common stock, which triggered change in control provisions included in the Company’s 2015 Stock Incentive Plan. The award agreements for the 2018 Long-Term Incentive Plan awards provided for the acceleration of the vesting of the restricted stock and restricted stock units in the event of a change in control, with the restricted stock units vesting at the maximum potential value of the awards as shown in the table below.

 

Consolidated Return on Tangible Common Equity
 
Name  Year   Threshold
(#)
   Target Shares
(#)
   Maximum
(#)
   Actual Shares
Awarded (#)
   Fair Value of
Actual Award
($)(1)
 
James E. Hendricks, Jr.   2019    313    625    938    938   $31,423 
William G. Foster   2019    500    1,000    1,500    1,500   $50,250 
Max. C. Morehead Jr.   2019    225    450    675    675   $22,613 
James C. Winn   2019    225    450    675    675   $22,613 

 

 

(1) The amount for 2019 represents the fair value of the awards on the vesting date calculated in accordance with Financial Accounting Standards Board's Accounting Standards Codification Topic 718, Compensation - Stock Compensation. The fair value per share was $33.50 and was based on the Company's common stock closing price on June 17, 2019.

  

17

 

Bank Adversely Classified Items Ratio
 
Name  Year   Threshold
(#)
   Target Shares
(#)
   Maximum
(#)
   Actual Shares
Awarded (#)
   Fair Value of
Actual Award
($)(1)
 
James E. Hendricks, Jr.   2019    469    625    782    782   $26,197 
William G. Foster   2019    750    1,000    1,250    1,250   $41,875 
Max. C. Morehead Jr.   2019    338    450    563    563   $18,861 
James C. Winn   2019    -    -    -    -    - 

  

 

(1) The amount for 2019 represents the fair value of the awards on the vesting date calculated in accordance with Financial Accounting Standards Board's Accounting Standards Codification Topic 718, Compensation - Stock Compensation. The fair value per share was $33.50 and was based on the Company's common stock closing price on June 17, 2019.

 

2019 Long-Term Incentive Plan

 

On July 23, 2019, the board approved a Long-Term Incentive Plan under which directors were awarded time-vested restricted stock. Executives were awarded time-vested restricted stock and performance-based restricted stock units. The time-vested restricted stock awards vest annually with 33.333% vesting on each of July 29, 2020, 2021 and 2022. The performance-based restricted stock units can be earned based on performance versus goals for 2020-2021 with shares issued in 2020-2022. Goals were established in the following categories and carry the following weighting:

 

50%      Consolidated Return on Tangible Common Equity

50%      Bank Adversely Classified Items Ratio

100%

 

The Company’s performance goal of Consolidated Return on Tangible Common Equity is based on a two year performance period that will end on December 31, 2021, and is currently tracking towards the maximum threshold. The table below details the awards levels:

 

Consolidated Return on Tangible Common Equity(1)
 
Name  Year   Threshold (#)   Target Shares (#)   Maximum (#) 
James E. Hendricks, Jr.   2020    188    375    563 
William G. Foster   2020    313    625    938 
Max. C. Morehead Jr.   2020    125    250    375 
James C. Winn   2020    113    225    338 

 

 

(1) The performance-based restricted stock awards will vest on December 31, 2021 based on the Company's average consolidated return on tangible common equity for fiscal years 2020 and 2021. The Company is currently tracking towards the maximum threshold as of December 31, 2020.

 

The Company’s 2020 performance goal was met at the maximum for the Bank Adversely Classified Items Ratios as of June 30, 2020 and December 31, 2020, and the following awards were paid to NEOs:

 

Bank Adversely Classified Items Ratio as of June 30, 2020
 
Name  Year   Threshold
(#)
   Target Shares
(#)
   Maximum
(#)
   Actual Shares
Awarded (#)
   Fair Value of
Actual Award
($)(1)
 
James E. Hendricks, Jr.   2020    47    94    141    141   $4,769 
William G. Foster   2020    78    156    234    234   $7,914 
Max. C. Morehead Jr.   2020    32    63    95    95   $3,213 
James C. Winn   2020    -    -    -    -    - 

 

 

(1) The amount for 2020 represents the fair value of the awards on the vesting date calculated in accordance with Financial Accounting Standards Board's Accounting Standards Codification Topic 718, Compensation - Stock Compensation. The fair value per share was $33.82 and was based on the Company's common stock closing price on July 29, 2020.

 

18

 

Bank Adversely Classified Items Ratio as of December 31, 2020
 
Name  Year   Threshold
(#)
   Target Shares
(#)
   Maximum
(#)
   Actual Shares
Awarded (#)
   Fair Value of
Actual Award
($)(1)
 
James E. Hendricks, Jr.   2020    47    94    141    141   $4,808 
William G. Foster   2020    -    -    -    -    - 
Max. C. Morehead Jr.   2020    32    63    95    95   $3,240 
James C. Winn   2020    -    -    -    -    - 

 

 

(1) The amount for 2020 represents the fair value of the awards on the vesting date calculated in accordance with Financial Accounting Standards Board's Accounting Standards Codification Topic 718, Compensation - Stock Compensation. The fair value per share was $34.10 and was based on the Company's common stock closing price on January 28, 2021.

 

2020 Long-Term Incentive Plan

 

On July 28, 2020, the board approved a Long-Term Incentive Plan under which directors were awarded time-vested restricted stock. Executives were awarded time-vested restricted stock and performance-based restricted stock units. The time-vested restricted stock awards vest annually with 33.333% vesting on each of August 3, 2021, 2022 and 2023. The performance-based restricted stock units can be earned based on performance versus goals for 2021-2022 with shares issued in 2021-2023. Goals were established in the following categories and carry the following weighting:

 

50%      Consolidated Return on Tangible Common Equity

50%      Bank Adversely Classified Items Ratio

100%

 

In granting the stock awards, the Compensation Committee asked its external compensation advisor to provide a recommendation regarding incentive stock awards for executive management and directors. The Compensation Committee’s advisor recommended stock awards and/or stock units for executives based on the Company’s executive compensation philosophy statement. As a result of this evaluation, the Compensation Committee and board approved a combination of time-vested restricted stock and performance-based restricted stock units in 2019 and 2020. The number of shares is reported below under Grants of Plan-Based Awards in 2020. The stock-based compensation for the NEOs shown in the Summary Compensation Table includes the target value of the performance-based restricted stock units as of the date of grant.

 

Supplemental Executive Retirement Plan

 

We believe that retirement compensation plays an important role in retaining key executives, as well as helping them provide for retirement. The Compensation Committee engaged an independent compensation advisor to analyze the total retirement benefits provided by the Company and/or the Bank and Social Security to employees with various levels of compensation and years of service so that the Compensation Committee could determine the projected replacement ratio of income at retirement compared with active employment. Because of limits under our qualified retirement plan on the amount of deferrals that our executives can make, several of our executives can expect to have a lower retirement replacement ratio than we have targeted for all employees. Consequently, as a matter of “pension equity”, we have adopted a supplemental plan, which should provide a benefit for designated executives that will help approach the targeted retirement replacement ratio.

 

Under the Bank’s Supplemental Executive Retirement Plan, the Bank has agreed to provide a supplemental retirement benefit of $50,000 annually for 20 years to Mr. Hendricks, a benefit of $50,000 annually for 20 years to Mr. Foster and a benefit of $25,000 annually for 15 years to Mr. Morehead. Other than Mr. Hendricks, the participants are fully-vested in their respective benefits as a result of the change of control of the Company described above. Mr. Hendricks is vested in a benefit equal to $25,000 annually for 15 years as a result of the change of control. The remainder of Mr. Hendricks’s benefit, which was awarded in connection with his promotion to President and Chief Executive Officer in 2020, is subject to vesting and requires Mr. Hendricks to remain employed by the Company for a term of 90 months beginning December 31, 2020. Under the plan, each participant’s payments will begin on the later of the date of his termination of employment with the Company or the date he would otherwise have completed his service requirement. In the event of a pre-termination death, the executive’s named beneficiary receives the benefit under the applicable payout schedule. In the event of a post-termination death, the executive’s named beneficiary receives any remaining benefit payments under the applicable payout schedule.

 

19

 

Employment and Change of Control Agreements with Named Executive Officers

 

Securing the continued service of key executives is essential to the successful future of the Company. Employment agreements and change of control agreements assist the Company by providing security to key executives.

 

The Company has an employment agreement with Mr. Hendricks. The Bank has an employment agreement with Mr. Morehead and a change of control agreement with Mr. Winn.

 

Mr. Hendricks’ employment agreement with the Company was entered into on July 28, 2020 and the initial term of the agreement will expire on August 14, 2023; provided that on August 14, 2022 and on each August 14th thereafter, the agreement will be automatically extended for an additional 12 month period unless either party gives notice of nonrenewal at least 90 days prior to the renewal date. Pursuant to the agreement, Mr. Hendricks is entitled to receive an annual base salary of not less than $300,000. His current base salary is $300,000. The Company’s board of directors or compensation committee will review his base salary at least annually and may increase his salary in its discretion. Mr. Hendricks is entitled to an annual performance bonus based on a target of 30% of his annual base salary, provided that he meets the performance goals established by the board of directors or compensation committee. He is also entitled to stock-based awards in such amounts as may be determined by the Company’s board of directors or compensation committee in accordance with the terms and conditions of the applicable incentive plans in effect for senior executives of the Company and the Bank. Mr. Hendricks is also entitled to participate in the Village Bank Supplemental Executive Retirement Plan as described above. Pursuant to his agreement, if Mr. Hendricks is terminated without “Cause” (as defined in his agreement) or resigns for “Good Reason” (as defined in his agreement), he will be paid two times the sum of (i) his annual base salary in effect as of the date of termination, plus (ii) an annual bonus amount equal to 30% of such annual base salary. If, within 24 months following a change of control of the Company, he is terminated by the Company without Cause, he terminates his employment for Good Reason or the Company fails to renew his agreement, he will be paid a lump sum cash payment equal to 2.99 times the sum of his annual base salary as of the date of termination.

 

Mr. Morehead’s employment agreement with the Bank was entered into on September 4, 2020 and the initial term of the agreement will expire on September 4, 2023; provided that on September 4, 2022 and on each September 4th thereafter, the agreement will be automatically extended for an additional 12 month period unless either party gives notice of nonrenewal at least 90 days prior to the renewal date. Pursuant to the agreement, Mr. Morehead is entitled to receive an annual base salary of not less than $202,000. His current base salary is $202,000. The Bank’s board of directors or compensation committee will review his base salary at least annually and may increase his salary in its discretion. Mr. Morehead is entitled to an annual performance bonus based on a target of 15% of his annual base salary, provided that he meets the performance goals established by the board of directors or compensation committee. He is also entitled to stock-based awards in such amounts as may be determined by the Bank’s board of directors or compensation committee in accordance with the terms and conditions of the applicable incentive plans in effect for senior executives of the Bank. Mr. Morehead is also entitled to participate in the Village Bank Supplemental Executive Retirement Plan as described above. Pursuant to his agreement, if Mr. Morehead is terminated without “Cause” (as defined in his agreement) or resigns for “Good Reason” (as defined in his agreement), he will be paid the sum of (i) his annual base salary in effect as of the date of termination, plus (ii) an annual bonus amount equal to 15% of such annual base salary. If, within 24 months following a change of control of the Company, he is terminated by the Company without Cause, he terminates his employment for Good Reason or the Company fails to renew his agreement, he will be paid a lump sum cash payment equal to two times the sum of his annual base salary as of the date of termination.

 

20

 

Mr. Winn’s amended and restated change of control agreement was entered into on March 24, 2020 and the initial term of the agreement will expire on March 31, 2022. The agreement replaced his prior change in control agreement with the Bank dated May 1, 2018, which expired on May 1, 2020 in accordance with its terms. The change of control agreement may be extended for an additional period of up to 24 months at the discretion of the board of directors. Pursuant to the terms of the agreement, if, within 12 months following a change of control of the Company, Mr. Winn’s employment is terminated by the Bank without “Cause” (as defined in his agreement) or by Mr. Winn following a reduction in his base salary of at least 10%, then he will be entitled to a lump sum cash payment equal to 9 months of his monthly base salary as in effect on his termination date or in effect immediately prior to the change of control, whichever is greater.

 

On August 4, 2020, the Company and William G. Foster, former President and Chief Executive Officer of the Company and the Bank, entered into a transition and consulting agreement in connection with his previously-announced retirement. The transition and consulting agreement superseded and replaced his employment agreement, dated October 1, 2017, with the Company. Under the terms of the transition and consulting agreement, Mr. Foster agreed to continue to work for the Company and the Bank under the same terms and conditions set forth in his employment agreement until his retirement from the Company and the Bank effective as of the close of business on August 14, 2020. Mr. Foster agreed to provide consulting services to the Company from August 17, 2020 to November 13, 2020 for a consulting fee of $30,000 per month. The shares of time-based restricted stock held by Mr. Foster as of his retirement date vested in accordance with the applicable award agreements and the performance-based restricted stock units held by Mr. Foster as of his retirement date were forfeited.

 

Other Benefits and Agreements

 

All NEOs are eligible to participate in the health and welfare benefit programs available to all of the Company’s employees. These programs include medical, dental, and vision coverages, short and long-term disability plans, and life insurance.

 

In addition, the Company has a 401(k) profit sharing plan. The NEOs participate in this plan and are fully vested in their own contributions. The Company’s discretionary matching contributions cliff vest 100% at two years.

 

The Company and certain members of the board of directors and NEOs are parties to split dollar life insurance agreements or bank owned life insurance (“BOLI”) agreements. Generally, under each split dollar or BOLI agreement, the Company has life insurance on the executive’s life. Upon death, a death benefit will be paid to the executive’s designated beneficiary, or to his estate, as may be applicable, under the provisions of the applicable agreement, and a death benefit will also be paid to the Company. Any death benefit paid to the Company will be in excess of any death benefit paid to the insured executive’s designated beneficiary.

 

All NEOs have access to a Non-Qualified Deferred Compensation plan, which allows a select group of management and highly compensated employees to save additional pre-tax dollars beyond the current retirement plan limits. Participants may elect to defer dollars from base salary, incentive pay, commissions, and/or 401(k) refunds per the terms of this program. All participants in the plan are fully vested in their own contributions. William G. Foster and James E. Hendricks, Jr. each elected to defer a portion of their compensation into the plan in 2020. No other NEOs participated in the plan as of December 31, 2020.

 

21

 

Summary Compensation Table

 

The following table presents information concerning the compensation of the NEOs for services rendered in all capacities to the Company and the Bank.

 

                   Non-Equity   Nonqualified         
               Stock   Incentive Plan   Deferred   All Other     
Name and Principal              Awards   Compensation   Compensation   Compensation     
Position  Year   Salary ($)   Bonus ($)(2)   ($) (3)   ($) (4)   Earnings ($)(5)   ($) (6)   Total ($) 
James E. Hendricks, Jr.(1)   2020   $256,923   $5,000   $120,814   $90,000   $23,279   $16,575   $512,591 
President and Chief   2019   $222,771   $-   $50,730   $55,000   $112,499   $15,447   $456,447 
Executive Officer                                        
                                         
William G. Foster(1)   2020   $209,010   $-   $-   $100,000   $24,554   $13,946   $347,510 
President and Chief   2019   $305,588   $-   $84,550   $116,000   $220,592   $15,985   $742,715 
Executive Officer                                        
                                         
Max C. Morehead Jr.   2020   $198,536   $5,000   $77,575   $43,200   $9,155   $14,146   $347,612 
Executive Vice President/   2019   $193,379   $50   $30,375   $31,000   $118,132   $13,770   $386,706 
Commercial Banking                                        
                                         
James C. Winn   2020   $157,114   $-   $14,500   $424,620   $-   $15,911   $612,145 
President and Chief   2019   $152,402   $100   $15,219   $108,500   $-   $12,204   $288,425 
Executive Officer of                                        
Village Bank Mortgage Corporation                                        

 

 

(1) Mr. Foster retired effective August 14, 2020 and Mr. Hendricks assumed his duties as President and Chief Executive Officer.

(2) The amounts in this column for the period ended 2020 reflect discretionary bonus awards for recognition of efforts around the origination of Small Business Administration Paycheck Protection Program loans during 2020.

(3) The amounts represent the grant date fair value of the awards calculated in accordance with Financial Accounting Standards Board's Accounting Standards Codification Topic 718, Compensation - Stock Compensation. The 2019 and 2020 stock awards consist of time-based and performance-based restricted stock awards. The performance-based awards in the above table assume the probable outcome of performance conditions is equal to the targeted potential value of the awards. The time-based awards vest over a period of three years and the performance-based awards can be earned over a period of two years.  The grant date fair value per share was $29.00 and $33.82 and was based on the Company's common stock closing price on August 3, 2020 and July 29, 2019, respectively. The Assumptions used in the calculation of these amounts are included in Note 14 of the Company's audited financial statements for the year ended December 31, 2020 included in the Annual Report on Form 10-K filed with the Securities and Exchange Commission on March 19, 2021.

(4) The amounts in this column reflect the short-term incentive compensation awards for 2019 and 2018, which are discussed in further detail on page 16.

(5) The amounts in this column for the period ended 2019 include the recognition of compensation expense associated with the accelerated vesting of retirement benefits, which were a result of the change in control disclosed in the Company's Form 8-K filing dated June 25, 2019.  

(6) Amounts shown in the "All Other Compensation" column are detailed in the following table:  

 

All Other Compensation
  
           Company             
           Contributions   Company         
           to Retirement   Vehicle /         
Name and Principal      BOLI   and 401(k)   Automobile   Telephone     
Position  Year   Income   Plans   Allowance   Allowance   Total 
James E. Hendricks, Jr.   2020   $-   $9,975   $6,000   $600   $16,575 
    2019   $-   $8,847   $6,000   $600   $15,447 
                               
William G. Foster   2020   $409   $9,137   $4,000   $400   $13,946 
    2019   $598   $8,787   $6,000   $600   $15,985 
                               
Max. C. Morehead Jr.   2020   $-   $7,546   $6,000   $600   $14,146 
    2019   $-   $7,170   $6,000   $600   $13,770 
                               
James C. Winn   2020   $-   $9,311   $6,000   $600   $15,911 
    2019   $-   $5,604   $6,000   $600   $12,204 

 

22

 

Plan-Based Awards in 2020

 

The following table sets forth certain information with respect to the amount and value of plan-based awards granted to the NEOs during 2020.

 

Grants of Plan-Based Award in 2020

 

          Estimated Future Payouts Under Non-Equity
Incentive Plan Awards
   Estimated Future Payouts Under
Equity Incentive Plan Awards
   All Other
Stock
    
Name  Grant
Date
  Actual Cash
Payout(1)
   Threshold   Target   Maximum   Threshold   Target   Maximum   Awards:
Number of Share of
Stock or
Units
   Grant Date Fair
Value of Stock
and Option
Awards(3)
 
James E. Hendricks, Jr.  N/A  $90,000   $67,500   $90,000   $112,500    -    -    -    -     N/A  
   8/3/2020  $-   $-   $-   $-    626    1,250    1,876    -   $36,250.00 
   8/3/2020  $-   $-   $-   $-    -    -    -    2,916   $84,564.00 
                                                 
William G. Foster  N/A  $100,000   $69,750   $93,000   $116,250    -    -    -    -     N/A  
   8/3/2020  $-   $-   $-   $-    -    -    -    -     N/A  
   8/3/2020  $-   $-   $-   $-    -    -    -    -     N/A  
                                                 
Max C. Morehead, Jr.  N/A  $43,200   $22,725   $30,300   $37,875    -    -    -    -     N/A  
   8/3/2020  $-   $-   $-   $-    250    500    750    -   $14,500.00 
   8/3/2020  $-   $-   $-   $-    -    -    -    2,175   $63,075.00 
                                                 
James C. Winn  N/A  $424,620   $-   $-   $-    -    -    -    -     N/A  
   8/3/2020  $-   $-   $-   $-    125    250    375    -   $7,250.00 
   8/3/2020  $-   $-   $-   $-    -    -    -    250   $7,250.00 

 

 

(1) Mr. Hendricks’ award was adjusted from 20% of base salary to 30% of base salary upon his promotion to President and Chief Executive Officer (see “Employment and Change of Control Agreements with Named Executive Officers” beginning on page 20).

(2) In lieu of non-equity incentive bonuses like the other NEOs, Mr. Winn receives an amount equal to a fixed percentage of the annual pretax profit contribution of Village Bank Mortgage Corporation.

(3) The amounts represent the grant date fair value of the awards calculated in accordance with Financial Accounting Standards Board's Accounting Standards Codification Topic 718, Compensation - Stock Compensation. The performance-based awards in the above table assume the probable outcome of performance conditions is equal to the targeted potential value of the awards. The time-based awards vest over a period of three years and the performance-based awards can be earned over a period of two years. The grant date fair value per share was $29.00 and was based on the Company's common stock closing price on August 3, 2020. The Assumptions used in the calculation of these amounts are included in Note 14 of the Company's audited financial statements for the year ended December 31, 2020 included in the Annual Report on Form 10-K filed with the Securities and Exchange Commission on March 19, 2021.

 

Outstanding Equity Awards

 

The following table sets forth certain information with respect to the amount and value of outstanding equity awards on an award-by-award basis held by the NEOs at December 31, 2020.

 

Outstanding Equity Awards at Fiscal Year-end
 
      Stock Awards  
Name 

Grant

Date

 

Number of

Shares

or Units

of Stock That

Have Not

Vested

  

Market Value

of Shares

or Units

of Stock That

Have Not

Vested(1)

  

Equity Incentive

Plan Awards:

Number of

Unearned

Shares, Units

or Other Rights

That Have Not

Vested

  

Equity Incentive

Plan Awards:

Market or

Payout Value of

Unearned

Shares, Units or

Other Rights

That Have Not

Vested(1)

 
James E. Hendricks, Jr.  7/29/2019(2)   500   $17,195    563   $19,362 
   8/3/2020(3)   2,916   $100,281    1,250   $42,988 
       3,416   $117,476    1,813   $62,349 
                        
William G. Foster  -   -   $-    -   $- 
                        
Max C. Morehead, Jr.  7/29/2019(2)   333   $11,452    376   $12,931 
   8/3/2020(3)   2,175   $74,798    500   $17,195 
       2,508   $86,250    876   $30,126 
                        
James C. Winn  7/29/2019(2)   150   $5,159    225   $7,738 
   8/3/2020(3)   250   $8,598    250   $8,598 
       400   $13,756    475   $16,335 

 

 

(1) The market value of the stock awards that have not vested was determined based on the per share closing price of the Company's common stock on December 31, 2020 ($34.39).
(2) Time based restricted stock awards and performance based restricted stock unit awards under the 2019 Long Term Incentive Plan described on page 18.
(3) Time based restricted stock awards and performance based restricted stock unit awards under the 2020 Long Term Incentive Plan described on page 19.

 

23

 

Equity Compensation Plans

 

The following table summarizes information, as of December 31, 2020, relating to the Company’s stock-based compensation plans, pursuant to which grants of options to acquire shares of common stock may be granted from time to time.

 

  

Number of Shares

To be Issued

Upon Exercise

of Outstanding

Options, Warrants

and Rights

  

Weighted-Average

Exercise Price of

Outstanding Options,

Warrants and Rights

  

Number of Shares

Remaining Available

for Future Issuance

Under Equity

Compensation Plan

 
Equity compensation plans approved by shareholders   12,310   $33.83    6,471 
Equity compensation plans not approved by shareholders   -    -    - 
Total   12,310   $33.83    6,471 

 

Certain Relationships and Related Transactions

 

Some of the directors and officers of the Company are customers of the Company and the Bank, and the Company and the Bank have had banking transactions in the ordinary course of business with directors, officers, and their associates, on substantially the same terms, including interest rates, collateral and repayment terms on loans, as those prevailing at the same time for comparable transactions with persons not related to the Company. All outstanding loans to such officers and directors and their associates are current as to principal and interest and do not involve more than the normal risk of collectability or present other unfavorable features. None of such outstanding loans is classified as non-accrual, past due, restructured or a potential problem.

 

In 2020, the Bank paid an agent fee for loans processed under the Small Business Administration Paycheck Protection Program to Adams, Jenkins & Cheatham in the amount of $403,762.50. Frank E. Jenkins, Jr., a member of the board of directors of the Company and the Bank, is a Managing Partner with Adams, Jenkins & Cheatham.

 

There are no legal proceedings to which any director, officer or associate is a party that would be material and adverse to the Company.

 

24

 

PROPOSAL 2

ADVISORY (NON-BINDING) VOTE TO APPROVE

NAMED EXECUTIVE OFFICER COMPENSATION

 

As part of implementing the “say on pay” requirements of the Dodd-Frank Wall Street Reform and Consumer Protection Act, pursuant to applicable rules, the SEC requires a separate and non-binding shareholder vote to approve the compensation of the named executive officers in this Proxy Statement. This proposal, commonly known as a “say on pay” proposal, gives shareholders the opportunity to endorse or not endorse a company’s executive pay program. Accordingly, shareholders of the Company are being asked to approve the following resolution:

 

“RESOLVED, that the shareholders of Village Bank and Trust Financial Corp. approve the compensation of named executive officers as disclosed in this Proxy Statement pursuant to the rules of the Securities and Exchange Commission.”

 

As stated above, this is an advisory vote only. Approval of the proposed resolution requires the affirmative vote of a majority of the shares present at the Annual Meeting and entitled to vote.

 

The board of directors believes that the Company’s compensation policies and procedures are strongly aligned with the long-term interests of its shareholders. Because your vote is advisory, it will not be binding upon the board of directors. However, the Compensation Committee will take into account the outcome of the vote when considering future executive compensation arrangements.

 

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR

THE APPROVAL OF THE RESOLUTION TO APPROVE THE COMPENSATION OF THE
COMPANY’S NAMED EXECUTIVE OFFICERS
_____________________________________________________________________

 

25

 

PROPOSAL 3

RATIFICATION OF THE APPOINTMENT OF THE

INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

The board of directors, with the recommendation of the Audit Committee, has appointed the firm of Yount, Hyde & Barbour, P.C. (“YHB”) as the independent registered public accounting firm to audit the consolidated financial statements of the Company for the fiscal year ending December 31, 2021.

 

The Audit Committee is directly responsible for the appointment, compensation, retention and oversight of the Company’s independent registered public accounting firm. The Audit Committee engages in an annual evaluation of the independent registered public accounting firm’s qualifications, assessing a wide variety of factors. After assessing the performance and independence of YHB, the Audit Committee believes it is in the best interests of the Company and its shareholders to retain YHB.

 

The selection of YHB as the Company’s independent auditors is not required to be submitted to a vote of the shareholders for ratification. The Company is doing so because it believes that it is a matter of good corporate practice. Should the shareholders not ratify the appointment of YHB, it is contemplated that the appointment will be permitted to stand unless the Company’s Audit Committee finds other compelling reasons for making a change. Disapproval by the shareholders will be taken into consideration for the selection of the independent registered public accounting firm for the following year.

 

A majority of the votes cast at the meeting by holders of the common stock is required for the ratification of the appointment of the independent registered public accounting firm.

 

A representative of YHB is expected to participate in the Annual Meeting, will have an opportunity to make a statement if he or she so desires, and is expected to be available to respond to appropriate questions.

 

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR

RATIFICATION OF THE APPOINTMENT OF YOUNT, HYDE & BARBOUR, P.C.

AS THE COMPANY’S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

FOR THE FISCAL YEAR ENDING DECEMBER 31, 2021

 

_____________________________________________

 

26

 

AUDIT INFORMATION

 

The Audit Committee operates under a written charter that the board of directors has adopted.

 

Fees of Independent Registered Public Accounting Firm

 

The Company’s independent registered public accounting firm, Yount, Hyde & Barbour, P.C., billed the following fees for services provided to the Company for the fiscal year ended December 31, 2020 and 2019.

 

   Yount, Hyde & Barbour, P.C. 
   2020   2019 
Audit fees (1)  $98,500   $93,650 
Audit-related fees (2)   29,075    26,800 
Tax fees (3)   15,450    15,000 
All other fees   -    - 
Total  $143,025   $135,450 

 

 

(1) Audit fees: Audit and review services, review of documents filed with the SEC.

(2) Audit-related fees: Audit of the VBA Defined Contribution Plan; agreed upon procedures related to the U.S. Department of Education Student Loan Program; and HUD engagement for Village Bank Mortgage Corporation.

(3) Tax fees: Preparation of tax returns and consultation on tax matters.

 

Audit Committee Report

 

The Audit Committee is composed of four directors, each of whom is independent within the meaning of the listing standards of Nasdaq and SEC regulations. The Audit Committee operates under a written charter adopted by the board of directors. The Audit Committee reviews its charter at least annually and revises it as necessary to ensure compliance with current regulatory requirements.

 

Management is responsible for the preparation, presentation and integrity of the Company’s consolidated financial statements; and complying with laws and regulations and ethical business standards.

 

The Company’s independent registered public accounting firm is responsible for performing an independent audit of the Company’s consolidated financial statements; and expressing an opinion as to the conformity of the Company’s consolidated financial statements with U.S. generally accepted accounting principles (“GAAP”).

 

The Audit Committee is responsible for the appointment, compensation, retention and oversight of the work of (a) the independent registered public accounting firm engaged for the purpose of preparing or issuing an audit report or performing other audit, review or attestation services for the Company; (b) the accounting firm engaged for the purpose of performing internal audit procedures for the Company; (c) the firm engaged for the purpose of performing a review of the loan portfolio for the Company; and (d) monitoring, overseeing and reviewing the accounting and financial reporting processes of the Company.

 

The Audit Committee has met and held discussions with management and Yount, Hyde & Barbour, P.C., the Company’s independent registered public accounting firm. Management represented to the Audit Committee that the Company’s consolidated financial statements for the year ended December 31, 2020 were prepared in accordance with GAAP. The Audit Committee has reviewed and discussed these consolidated financial statements with management and Yount, Hyde & Barbour, P.C., including the scope of the independent registered public accounting firm’s responsibilities, critical accounting policies and practices used and significant financial reporting issues and judgments made in connection with the preparation of such financial statements.

 

The Audit Committee has discussed with Yount, Hyde & Barbour, P.C. the matters required to be discussed by Auditing Standard No. 1301 “Communication with Audit Committees,” issued by the Public Company Accounting Oversight Board. The Audit Committee has also received the written disclosures and the letter from Yount, Hyde & Barbour, P.C. required by applicable requirements of the Public Company Accounting Oversight Board regarding Yount, Hyde & Barbour, P.C.’s communications with the Audit Committee concerning independence, and has discussed with Yount, Hyde & Barbour, P.C. the firm’s independence from the Company. Moreover, the Audit Committee has considered whether the provision of the audit services described above is compatible with maintaining the independence of the independent auditors.

 

27

 

Based upon its discussions with management and Yount, Hyde & Barbour, P.C. and its review of the representations of management and the report of Yount, Hyde & Barbour, P.C. to the Audit Committee, the Audit Committee recommended to the board of directors that the audited consolidated financial statements be included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2020 for filing with the SEC. By recommending to the board of directors that the audited consolidated financial statements be so included, the Audit Committee is not opining on the accuracy, completeness or presentation of the information contained in the audited financial statements.

 

Audit Committee Members

Frank E. Jenkins, Jr., Chair

Raymond T. Avery, III

Michael L. Toalson

George R. Whittemore

 

Pre-Approval Policies

 

All audit related services, tax services and other services were pre-approved by the Audit Committee, which concluded that the provision of such services by Yount, Hyde & Barbour, P.C. was compatible with the maintenance of that firm’s independence in the conduct of its auditing functions. The Audit Committee’s Charter provides for pre-approval of audit, audit-related and tax services. The Charter authorizes the Audit Committee to delegate to one or more of its members pre-approval authority with respect to permitted services.

 

PROPOSALS FOR 2022 ANNUAL MEETING OF SHAREHOLDERS

 

The next Annual Meeting of shareholders will be held by the Company on or about May 24, 2022. Any shareholder who wishes to submit a proposal for consideration at that meeting, and who wishes to have such proposal included in the Company’s Proxy Statement, must comply with SEC Rule 14a-8 and must submit the proposal in writing no later than November 29, 2021. All such proposals and notifications should be sent to James E. Hendricks, Jr., President and Chief Executive Officer, at P.O. Box 330, 13319 Midlothian Turnpike, Midlothian, Virginia 23113.

 

The Company’s bylaws also prescribe the procedure that a shareholder must follow to nominate directors for election. Such nominations require written notice delivered to the Secretary of the Company at its principal executive office not less than 60 days nor more than 90 days prior to the date of the Annual Meeting; or in the event that less than 70 days’ notice or prior public disclosure of the date of the meeting is given or made, the shareholder has 10 days after the earlier of the date of notice or public disclosure to give written notice. The written notice must provide certain information and representations regarding both the nominee and the shareholder making the nomination and a written consent of the nominee to be named in a Proxy Statement as a nominee and to serve as a director if elected. Any shareholder may obtain a copy of the bylaws, without charge, upon written request to the Corporate Secretary of the Company. Based upon an anticipated date of May 24, 2022 for the next Annual Meeting, the Company must receive any notice of nomination or other business no later than March 25, 2022 and no earlier than February 23, 2022 for such meeting.

 

OTHER MATTERS

 

THE COMPANY’S ANNUAL REPORT TO SHAREHOLDERS, WHICH INCLUDES A COPY OF THE COMPANY’S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER 31, 2020 (EXCLUDING EXHIBITS), AS FILED WITH THE SEC, IS BEING MAILED TO SHAREHOLDERS WITH THIS PROXY STATEMENT. FOR THOSE SHAREHOLDERS THAT ONLY RECEIVED THE NOTICE OF INTERNET AVAILABILITY, THIS PROXY STATEMENT AND THE ANNUAL REPORT ARE AVAILABLE AT WWW.ENVISIONREPORTS.COM/VBFC. A COPY OF THE ANNUAL REPORT MAY ALSO BE OBTAINED WITHOUT CHARGE BY WRITING TO DONALD M. KALOSKI, JR., EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL OFFICER, WHOSE ADDRESS IS P.O. BOX 330, MIDLOTHIAN, VIRGINIA, 23113-0330. THE ANNUAL REPORT IS NOT PART OF THE PROXY SOLICITATION MATERIALS.

 

28

 

 

 

Using a black ink pen, mark your votes with an X as shown in this example. Please do not write outside the designated areas. Your vote matters – here’s how to vote! You may vote online or by phone instead of mailing this card. Online Go to www.envisionreports.com/VBFC or scan the QR code — login details are located in the shaded bar below. Phone Call toll free 1-800-652-VOTE (8683) within the USA, US territories and Canada Save paper, time and money! Sign up for electronic delivery at www.envisionreports.com/VBFCAnnual Meeting Proxy Card• IF VOTING BY MAIL, SIGN, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. •1. To elect as directors for terms expiring in 2024: For Withhold 01 - Frank E. Jenkins, Jr. 02 - Michael A. Katzen For Withhold 03 - Michael L. Toalson For Withhold + To elect as directors for terms expiring in 2023: For Withhold 04 - James E. Hendricks, Jr. 05 - Mary Margaret Kastelberg For Withhold For Against Abstain For Against Abstain 2. To approve the following advisory (non-binding) resolution: 3. To ratify the appointment of Yount, Hyde & Barbour, P.C. as Village RESOLVED, that the shareholders of Village Bank and Trust Bank and Trust Financial Corp.’s independent registered Financial Corp. approve the compensation of named executive accounting firm for the year ending December 31, 2021. officers as disclosed in the proxy statement pursuant to the rules of the Securities and Exchange Commission. When shares are held by joint tenants, both should sign. Executors, administrators, trustees, etc. should give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer. Date (mm/dd/yyyy) — Please print date below. Signature 1 — Please keep signature within the box. Signature 2 — Please keep signature within the box. 1UPX + 03F1CB

 

 

 

 

 

 

The 2021 Annual Meeting of Shareholders of Village Bank and Trust Financial Corp. will be held on May 18, 2021, at 10:00 a.m. Eastern Time, virtually via the internet at www.meetingcenter.io/224019043. To access the virtual meeting, you must have the information that is printed in the shaded bar located on the reverse side of this form. The password for this meeting is VBFC2021. Small steps make an impact. Help the environment by consenting to receive electronic delivery, sign up at www.envisionreports.com/VBFC• IF VOTING BY MAIL, SIGN, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. • Proxy — VILLAGE BANK AND TRUST FINANCIAL CORP. + Notice of 2021 Annual Meeting of Shareholders Proxy Solicited by Board of Directors for Annual Meeting — May 18, 2021 Raymond T. Avery, III and George R. Whittemore, or either of them, each with the power of substitution, are hereby authorized to represent and vote the shares of the undersigned, with all the powers which the undersigned would possess if personally present, at the Annual Meeting of Shareholders of Village Bank and Trust Financial Corp. to be held on May 18, 2021 or at any postponement or adjournment thereof. Shares represented by this proxy will be voted as directed by the shareholder. If no such directions are indicated, the Proxies will have authority to vote FOR the nominees for election to the Board of Directors and FOR Proposals 2 and 3. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting. (Items to be voted appear on reverse side) Change of Address — Please print new address below. Comments — Please print your comments below. Meeting Attendance Mark box to the right if you plan to attend the Annual Meeting.+

 

 

 

 

 

 

Using a black ink pen, mark your votes with an X as shown in this example. Please do not write outside the designated areas. Annual Meeting Proxy Card • IF VOTING BY MAIL, SIGN, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. •1. To elect as directors for terms expiring in 2024: For Withhold 01 - Frank E. Jenkins, Jr. 02 - Michael A. Katzen For Withhold 03 - Michael L. Toalson For Withhold + To elect as directors for terms expiring in 2023: For Withhold 04 - James E. Hendricks, Jr. 05 - Mary Margaret Kastelberg For Withhold For Against Abstain For Against Abstain 2. To approve the following advisory (non-binding) resolution: 3. To ratify the appointment of Yount, Hyde & Barbour, P.C. as Village RESOLVED, that the shareholders of Village Bank and Trust Bank and Trust Financial Corp.’s independent registered Financial Corp. approve the compensation of named executive accounting firm for the year ending December 31, 2021. officers as disclosed in the proxy statement pursuant to the rules of the Securities and Exchange Commission. When shares are held by joint tenants, both should sign. Executors, administrators, trustees, etc. should give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer. Date (mm/dd/yyyy) — Please print date below. Signature 1 — Please keep signature within the box. Signature 2 — Please keep signature within the box. 1UPX + 03F1EB

 

 

 

 

 

 

The 2021 Annual Meeting of Shareholders of Village Bank and Trust Financial Corp. will be held on May 18, 2021, at 10:00 a.m. Eastern Time, virtually via the internet at www.meetingcenter.io/224019043. The password for this meeting is VBFC2021. • IF VOTING BY MAIL, SIGN, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. •Proxy — VILLAGE BANK AND TRUST FINANCIAL CORP. Notice of 2021 Annual Meeting of Shareholders Proxy Solicited by Board of Directors for Annual Meeting — May 18, 2021 Raymond T. Avery, III and George R. Whittemore, or either of them, each with the power of substitution, are hereby authorized to represent and vote the shares of the undersigned, with all the powers which the undersigned would possess if personally present, at the Annual Meeting of Shareholders of Village Bank and Trust Financial Corp. to be held on May 18, 2021 or at any postponement or adjournment thereof. Shares represented by this proxy will be voted as directed by the shareholder. If no such directions are indicated, the Proxies will have authority to vote FOR the nominees for election to the Board of Directors and FOR Proposals 2 and 3. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting. (Items to be voted appear on reverse side)