þ | ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
o | TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
MICHIGAN | 38-2062816 | |
(State of other jurisdiction of incorporation or organization) |
(I.R.S. Employer Identification No.) |
Large accelerated filer o | Accelerated filer o | Non-accelerated filer þ (Do not check if a smaller reporting company) |
Smaller reporting company o |
PART II | ||||||||
ITEM 8A. CONTROLS AND PROCEDURES | ||||||||
ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES | ||||||||
SIGNATURES | ||||||||
EX-31.1 | ||||||||
EX-32.1 | ||||||||
EX-32.2 |
2
3
(a) | The following documents are filed as a part of this report. |
1. | Consolidated Financial Statements (contained in the Annual Report attached hereto as Exhibit 13 and incorporated herein by reference |
(i) | Report on Independent Registered Public Accounting Firm | ||
(ii) | Consolidated Balance Sheets as of December 31, 2007, and 2006 | ||
(iii) | Consolidated Statements of Operations for the years ended December 31, 2007, 2006, and 2005 | ||
(iv) | Consolidated Statements of Changes in Shareholders Equity for the years ended December 31, 2007, 2006, and 2005 | ||
(v) | Consolidated Statements of Cash Flows for the years ended December 31, 2007, 2006, and 2005 | ||
(vi) | Notes to Consolidated Financial Statements |
2. | All of the schedules for which provision is made in the applicable accounting regulations of the Securities and Exchange Commission are either not required under the related instruction, the required information is contained elsewhere in the Form 10-K, or the schedules are inapplicable, and therefore have been omitted. | ||
3. | Exhibits |
Exhibit | ||
Number | Document | |
3.1(a)
|
Articles of Incorporation, as amended, incorporated by reference to Exhibit 3.1 to the Corporations Form 10-Q filed November 5, 1999 for the quarter ended September 30, 1999 | |
3.1(b)
|
Certificate of Amendment to Restated Articles of Incorporation, incorporated by reference to Exhibit 3.1 to the Corporations Form 8-K filed December 16, 2004 | |
3.1
|
Amended and Restated Bylaws, incorporated by reference to Exhibit 3.1 to the Corporations Form 10-Q filed November 14, 2001 for the quarter ended September 30, 2001 | |
3.2
|
Second Amendment to Amended and Restated Bylaws, incorporated by reference to Exhibit 5.1 to the Corporations Form 8-K filed December 21,2007 | |
3.3
|
Amendment to the Amended and Restated Bylaws |
4
Exhibit | ||
Number | Document | |
4.1
|
Amendment to Rights Agreement between the Corporation and Registrar and Transfer Company dated August 9, 2004, incorporated by reference to Exhibit 10.1 to the Corporations Form 8-K filed August 13, 2004 | |
4.2
|
Amendment No. 2 to Rights Agreement, incorporated by reference to Exhibit 4.1 to the Corporations Form 8-K filed December 16, 2004 | |
10.1
|
Stock Option Agreement dated June 10, 2005, between David C. Crimmins and Mackinac Financial Corporation incorporated by reference to Exhibit 10.1 to the Corporations Form 10-K filed March 31, 2006 | |
10.2
|
Stock Option Agreement dated June 10, 2005, between Kelly W. George and Mackinac Financial Corporation incorporated by reference to Exhibit 10.2 to the Corporations Form 10-K filed March 31, 2006 | |
10.3
|
Stock Option Agreement dated June 10, 2005, between Ernie R. Krueger and Mackinac Financial Corporation incorporated by reference to Exhibit 10.3 to the Corporations Form 10-K filed March 31, 2006 | |
10.4
|
Stock Option Agreement dated September 20, 2005, between Walter J. Aspatore and Mackinac Financial Corporation incorporated by reference to Exhibit 10.4 to the Corporations Form 10-K filed March 31, 2006 | |
10.5
|
Stock Option Agreement dated September 20, 2005, between Dennis B. Bittner and Mackinac Financial Corporation incorporated by reference to Exhibit 10.5 to the Corporations Form 10-K filed March 31, 2006 | |
10.6
|
Stock Option Agreement dated September 20, 2005, between Randolph C. Paschke and Mackinac Financial Corporation incorporated by reference to Exhibit 10.6 to the Corporations Form 10-K filed March 31, 2006 | |
10.7
|
Stock Option Agreement dated September 20, 2005, between Robert H. Orley and Mackinac Financial Corporation incorporated by reference to Exhibit 10.7 to the Corporations Form 10-K filed March 31, 2006 | |
10.8
|
Employment agreement dated August 10, 2004, between the Corporation and C. James Bess, incorporated by reference to Appendix A to the Corporations Proxy Statement filed October 18, 2004 |
5
Exhibit | ||
Number | Document | |
10.9
|
Modification of Employment Agreement dated May 2004, between the Corporation and C. James Bess, incorporated by reference to Exhibit 10 to the Corporations Form 10-Q/A filed August 10, 2004 | |
10.10
|
Amendment to Employment Agreement dated September 21, 2004, between the Corporation and C. James Bess, incorporated by reference to Exhibit 10.5 to the Corporations Form 10-K filed March 31, 2005 | |
10.11
|
First Amendment to Employment Agreement dated December 15, 2004, between the Corporation and C. James Bess, incorporated by reference to Exhibit 10.6 to the Corporations Form 10-K filed March 31, 2005 | |
10.12
|
Employment Agreement dated August 10, 2004,, between the Corporation and Paul D. Tobias, incorporated by reference to Appendix A to the Corporations Proxy Statement filed October 18, 2004 | |
10.13
|
Employment Agreement dated August 10, 2004 between the Corporation and Eliot R. Stark, incorporated by reference to Appendix A to the Corporations Proxy Statement filed October 18, 2004 | |
10.14
|
Waiver Agreement between each of Paul D. Tobias and Eliot R. Stark and the Corporation, incorporated by reference to Exhibit 10.1 to the Corporations Form 8-K filed December 16, 2004 | |
10.15
|
Employment Agreement dated December 14, 2004, between the Corporation and Joseph E. Petterson, incorporated by reference to Exhibit 10.12 to the Corporations Form 10-K for the fiscal year ended December 31, 1999 and filed March 31, 2005 | |
10.16
|
Employment agreement dated December 15, 2004, between the Corporation and Ernie R. Krueger, incorporated by reference to Exhibit 10.11 to the Corporations Form 10-K filed March 31, 2005 | |
10.17
|
Employment Agreement dated December 14, 2004, between the Corporation and Kelly W. George, incorporated by reference to Exhibit 10.12 to the Corporations Form 10-K filed March 31, 2005 | |
10.18
|
Employment Agreement dated December 15, 2004, between the Corporation and David C. Crimmins, incorporated by reference to Exhibit 10.13 to the Corporations Form 10-K filed March 31, 2005 |
6
Exhibit | ||
Number | Document | |
10.19
|
First Amendment to Employment Agreement dated January 12, 2005 between the Corporation and David Crimmins incorporated by reference to Exhibit 10.3 of the Corporations Form 10-Q filed August 15, 2005 for the quarter ended June 30, 2005 | |
10.20
|
First Amendment to Employment Agreement dated January 12, 2005 between the Corporation and Ernie R. Krueger incorporated by reference to Exhibit 10.3 of the Corporations Form 10-Q filed August 15, 2005 for the quarter ended June 30, 2005 | |
10.21
|
First Amendment to Employment Agreement dated January 12, 2005 between the Corporation and Kelly W. George incorporated by reference to Exhibit 10.3 of the Corporations Form 10-Q filed August 15, 2005 for the quarter ended June 30, 2005 | |
10.22
|
Form of Stock Option Agreement between each of Paul D. Tobias and Eliot R. Stark and the Corporation, incorporated by reference to Exhibit 10.2 to the Corporations Form 8-K filed December 16, 2004 | |
10.23
|
Form of Indemnity Agreement for the Corporations Directors, incorporated by reference to Exhibit 10.3 to the Corporations Form 8-K filed December 16, 2004 | |
10.24
|
Form of Registration Rights Agreement, incorporated by reference to Exhibit 10.4 to the Corporations Form 8-K filed December 16, 2004 | |
10.25
|
Stock Option Plan, incorporated by reference to the Corporations Proxy Statement for its annual meeting of shareholders held April 21, 1994 | |
10.26
|
Deferred Compensation, Deferred Stock, and Current Stock Purchase Plan for the Corporations Nonemployee Directors, incorporated by reference to Exhibit 10.2 of the Corporations Annual Report on Form 10-K for the fiscal year ended December 31, 1999 and filed March 28, 2000 | |
10.27
|
North Country Financial Corporation Stock Compensation Plan, incorporated by reference to Exhibit 10.3 of the Corporations Annual Report on Form 10-K for the fiscal |
7
Exhibit | ||
Number | Document | |
year ended December 31, 1999 and filed March 28, 2000 | ||
10.28
|
North Country Financial Corporation 1997 Directors Stock Option Plan, incorporated by reference to Exhibit 10.4 of the Corporations Annual Report on Form 10-K for the fiscal year ended December 31, 1999 and filed March 28, 2000 | |
10.29
|
North Country Financial Corporation 2000 Stock Incentive Plan, incorporated by reference to Exhibit 10.1 of the Corporations Form 10-Q filed May 12, 2000 for the quarter ended March 31, 2000 | |
10.30
|
North Country Financial Corporation Supplemental Executive Retirement Plan, incorporated by reference to Exhibit 10.6 of the Corporations Form 10-Q filed November 5, 1999 for the quarter ended September 30, 1999 | |
10.31
|
Amended and Restated Employment Agreement dated December 21, 2006, between the Corporation and Kelly W. George, incorporated by reference to Exhibit 10.1 to the Corporations Form 8-K filed January 4, 2007 | |
10.32
|
Amended and Restated Employment Agreement dated January 31, 2007, between the Corporation and Ernie R. Krueger, incorporated by reference to Exhibit 10.1 to the Corporations Form 8-K filed February 6, 2007 | |
10.33
|
Agreement dated February 5, 2007 between the Corporation and C. James Bess, incorporated by reference to Exhibit 10.1 to the Corporations Form 8-K filed February 8, 2007 | |
10.34
|
Stock Option Agreement dated December 15, 2006 between the Corporation and L. Brooks Patterson incorporated by reference to Exhibit 10.30 of the Corporations Annual Report on Form 10-K for the fiscal year ended December 31, 2006 and filed March 30, 2007 | |
10.35
|
Stock Option Agreement dated December 15, 2006 between the Corporation and Kelly W. George incorporated by reference to Exhibit 10.31 of the Corporations Annual Report on Form 10-K for the fiscal year ended December 31, 2006 and filed March 30, 2007 | |
10.36
|
Stock Option Agreement dated December 15, 2006 between the Corporation and Ernie R. Krueger incorporated by reference to Exhibit 10.32 of the Corporations Annual Report on Form 10-K for the fiscal year ended December 31, |
8
Exhibit | ||
Number | Document | |
2006 and filed March 30, 2007 | ||
10.37
|
Stock Option Agreement dated December 15, 2006 between the Corporation and David C. Crimmins incorporated by reference to Exhibit 10.33 of the Corporations Annual Report on Form 10-K for the fiscal year ended December 31, 2006 and filed March 30, 2007 | |
13
|
2007 Annual Report to Shareholders. This exhibit, except for those portions expressly incorporated by reference in this filing, is furnished for the information of the Securities and Exchange Commission and is not deemed filed as part of this filing | |
21
|
Subsidiaries of the Corporation | |
23.1
|
Consent of Independent Public Accountants Plante & Moran, PLLC | |
23.2
|
Consent or Independent Public Accountants Plante & Moran, PLLC | |
31
|
Rule 13(a) 14 (a) Certifications | |
32.1
|
Section 1350 Chief Executive Officer Certification | |
32.2
|
Section 1350 Chief Financial Officer Certification |
9
MACKINAC FINANCIAL CORPORATION |
||||
/s/ Paul D. Tobias | ||||
Paul D. Tobias | ||||
Chairman and Chief Executive Officer | ||||
/s/ Paul D. Tobias
|
/s/ Ernie R. Krueger
|
|||
Paul D. Tobias Chairman, Chief Executive Officer & Director (principal executive officer) |
Executive Vice President/Chief Financial Officer (chief financial officer) |
|||
/s/ Walter J. Aspatore
|
/s/ Robert E. Mahaney | |||
Walter J. Aspatore Director
|
Robert E. Mahaney Director | |||
/s/ Dennis B. Bittner
|
/s/ Robert H. Orley | |||
Dennis B. Bittner Director
|
Robert H. Orley Director | |||
/s/ Joseph D. Garea
|
/s/ L. Brooks Patterson | |||
Joseph D. Garea Director
|
L. Brooks Patterson Director | |||
/s/ Kelly W. George
|
/s/ Randolph C. Paschke | |||
Kelly W. George President & Director
|
Randolph C Paschke Director |
10