SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of

the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): September 17, 2009

 

 

IBERIABANK CORPORATION

(Exact name of Registrant as Specified in Charter)

 

 

 

Louisiana   0-25756   72-1280718

(State or Other Jurisdiction

of Incorporation)

  (Commission File Number)  

(I.R.S. Employer

Identification No.)

200 West Congress Street, Lafayette, Louisiana 70501

(Address of Principal Executive Offices)

(337) 521-4003

Registrant’s telephone number, including area code

NOT APPLICABLE

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 1.01 Entry into a Material Definitive Agreement

On September 17, 2009, IBERIABANK Corporation (the “Company”) announced that the Compensation Committee had approved an employment letter (the “Agreement”) with Jefferson G. Parker, attached hereto as Exhibit 10.1 and incorporated herein by reference, under which Mr. Parker has agreed to serve as Vice Chairman and Manager of Brokerage, Trust and Wealth Management. The Company also has entered into a Change in Control Severance Agreement (the “Severance Agreement”) with Mr. Parker, attached hereto as Exhibit 10.2 and incorporated herein by reference. The Agreement, the Severance Agreement and other terms of Mr. Parker’s employment by the Company are described in Item 5.02 of this Current Report on Form 8-K. Such summary is incorporated herein by reference to that Item.

 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Effective September 17, 2009, the Company and Mr. Parker entered into the Agreement, attached as Exhibit 10.1 hereto and incorporated herein by reference, under which Mr. Parker has agreed to serve as Vice Chairman and Manager of Brokerage, Trust and Wealth Management. The Agreement provides that Mr. Parker will report to the President and Chief Executive Officer of the Company.

Under the Agreement, Mr. Parker will receive an annual base salary of $400,000. Mr. Parker also will receive: (i) An award of 20,000 restricted shares of common stock under the Company’s Stock Option and Incentive Compensation Plan (the “Plan”). The award will vest over seven years. (ii) Contingent upon Mr. Parker’s continued employment with the Company through the date of the award, a minimum award of 7,500 shares of restricted stock to be awarded by March 15, 2010, and subject to a seven-year vesting period. (iii) Options to purchase 10,000 shares of common stock under the Plan. Such options will vest over a seven-year period. (iv) Contingent upon Mr. Parker’s continued employment with the Company through the date of the award, a Phantom Stock Award with a target value of $425,000 to be awarded on January 1, 2010. The award will be under the Company’s Deferred Compensation Plan and will vest equally over a six-year period commencing with the second anniversary of the date of the award. (v) Contingent upon Mr. Parker’s continued employment with the Company through the date of the award, a Phantom Stock Award with a target value of $100,000 to be awarded by March 15, 2010, which will vest equally over a six-year period commencing with the second anniversary of the date of the award. (vi) Eligibility to participate in the Company’s incentive compensation program under which discretionary bonuses may be awarded based on individual and Company performance for a prior fiscal year. If he remains continually employed by the Company through the date of the 2010 award, Mr. Parker’s minimum annual cash bonus to be paid by March 15, 2010, for 2009 performance will be $100,000. (vii) A Change in Control Severance Agreement, attached as Exhibit 10.2 hereto and incorporated herein by reference (the “Severance Agreement”). Under the Severance Agreement, Mr. Parker would be entitled to severance pay and benefits upon voluntary resignation within 30 days after a Change in


Control of the Company, as defined, or within three years of a Change in Control if he resigns for Good Reason, as defined, or is terminated by the Company or its successor without Just Cause, as defined. The severance payment is 100% of Mr. Parker’s Code Section 280G Maximum, as defined In addition, he would be entitled to continued medical and life benefits at the Company’s expense for 39 months following termination. The Company would also make Mr. Parker whole for any excise tax imposed by the Internal Revenue Code with respect to any payments under the Severance Agreement. (viii) Eligibility to participate in all other employee pension and welfare benefit plans and other plans, benefits and privileges offered by the Company to its executives and other employees commensurate with his status.

The Company will defend Mr. Parker against any claim, demand or lawsuit brought by a prior employer alleging that, while working for the Company, Mr. Parker breached his legal obligations of confidentiality owed to that employer, and will protect, indemnify and hold him harmless if he is cast in judgment. Similarly, the Company will defend Mr. Parker against any claim, demand or lawsuit alleging that, while at the Company, he unlawfully solicited employees of a prior employer, and will protect, indemnify and hold him harmless in the event he is cast in judgment.

Mr. Parker will be employed by the Company for a minimum term of three years, commencing on his date of hire, subject to termination for Just Cause following Notice of Termination, as defined in the Severance Agreement, and a reasonable opportunity to cure.

Mr. Parker has served as a director of the Company since 2001. Upon his employment by the Company, he resigned as a director of the Company and each of its financial institution subsidiaries, IBERIABANK and IBERIABANK fsb .

On September 17, 2009, the Company, issued a press release announcing the employment of Mr. Parker. On that date, the Company also announced that Michael J. Brown had been appointed Vice Chairman and Chief Operating Officer of the Company, IBERIABANK and IBERIABANK fsb . Copies of the press releases are attached as Exhibit 99.1 and Exhibit 99.2 hereto and are incorporated by reference herein.

 

ITEM 9.01 Financial Statements and Exhibits

 

  (d) Exhibits.

 

Exhibit 10.1

   Employment Letter with Jefferson G. Parker.

Exhibit 10.2

   Change in Control Severance Agreement with Jefferson G. Parker.

Exhibit 99.1

   Press Release dated September 17, 2009, announcing employment of Jefferson G. Parker as Vice Chairman and Manager of Brokerage, Trust and Wealth Management.


Exhibit 99.2

   Press Release dated September 17, 2009, announcing appointment of Michael J. Brown as Vice Chairman and Chief Operating Officer.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, hereunto duly authorized.

 

    IBERIABANK CORPORATION
DATE: September 18, 2009     By:  

/s/ Daryl G. Byrd

      Daryl G. Byrd
      President and Chief Executive Officer


EXHIBIT INDEX

 

Exhibit
Number

    

10.1

   Employment Letter with Jefferson G. Parker.

10.2

   Change in Control Severance Agreement with Jefferson G. Parker.

99.1

   Press Release dated September 17, 2009, announcing employment of Jefferson G. Parker as Vice Chairman and Manager of Brokerage, Trust and Wealth Management

99.2

   Press Release dated September 17, 2009, announcing appointment of Michael J. Brown as Vice Chairman and Chief Operating Officer.

Exhibit 10.1

September 16, 2009

Mr. Jefferson G. Parker

Dear Jeff:

On behalf of IBERIABANK Corporation, I am pleased to offer you employment as Vice Chairman and Manager of Brokerage, Trust and Wealth Management reporting to the President and Chief Executive Officer.

Your compensation would initially include an annual base salary of $400,000. In addition, we are pleased to offer you the following:

 

   

20,000 restricted shares awarded on your date of employment. These awards are governed by the IBERIABANK Corporation Stock Option and Incentive Compensation Plan and will vest over seven years at a rate of 1/7 th  per year on each of the first through seventh anniversaries of the date of the award. In addition and contingent upon your continued employment with IBERIABANK Corporation through the date of the award, you will also receive a minimum award of 7,500 shares of restricted stock to be awarded by March 15, 2010 and will vest over seven years as defined above.

 

   

10,000 stock options based on your date of employment. These awards are governed by the IBERIABANK Corporation Stock Option and Incentive Compensation Plan and will vest over seven years at a rate of 1/7 th  per year on each of the first through seventh anniversaries of the date of the award.

 

   

Contingent upon your continued employment with IBERIABANK Corporation through the date of the award, you will receive a Phantom Stock Award with a target value of $425,000 to be awarded on January 1, 2010. The number of shares will be determined based on the target value and the closing market price on December 31, 2009. These awards are to be governed by the IBERIABANK Corporation Deferred Compensation Plan and the Phantom Stock Award agreement and will vest equally over a six-year period commencing with the second anniversary of the date of the award. In addition and contingent upon your continued employment with IBERIABANK Corporation through the date of the award, you will also receive a Phantom Stock Award with a target value of $100,000 to be awarded by March 15, 2010 which will vest equally over a six-year period commencing with the second anniversary of the date of the award.

 

   

You will be covered by the Corporation’s Incentive Compensation Program which makes awards annually based on individual and company performance. Contingent upon your continued employment with IBERIABANK Corporation through the date of the award, your minimum annual cash bonus to be paid by March 15, 2010 for the 2009 performance year will be $100,000.

 

   

You would additionally be covered by the IBERIABANK Corporation Change in Control Severance Agreement commensurate with your officer level designation.

 

   

IBERIABANK Corporation will defend you against any claims, demands or lawsuits brought by a prior employer alleging that, in connection with your employment with IBERIABANK Corporation, you breached obligations of confidentiality owed to that employer, and will protect, indemnify and hold you


 

harmless if you are cast in judgment. IBERIABANK Corporation will defend you against any claims, demands or lawsuits alleging that, in connection with your employment with IBERIABANK Corporation, you breached alleged contractual obligations to refrain from soliciting employees of a prior employer or you breached alleged contractual obligation that you not compete with a prior employer, and will protect, indemnify and hold you harmless in the event you are cast in judgment.

 

   

You will be employed for a minimum term of three years commencing on your date of hire, subject only to termination for “Just Cause” following “Notice of Termination” as defined in the Company’s Change in Control Severance Agreement, and a reasonable opportunity to cure.

 

   

You will also be eligible to participate in all other employee pension and welfare benefit plans, and other plans, benefits and privileges, offered by the Company to its employees and executives, commensurate with your status.

Upon your acceptance of this offer, your start date may begin immediately (subject to your schedule), contingent upon the successful completion of our standard new hire requirements which include passing a drug-screening test.

Jeff, I am very excited about having you as a member of the team and I believe you can add considerably to the success of IBERIABANK Corporation. We hope this compensation arrangement appropriately aligns your interests and ours and look forward to having you join our team.

If you agree to the terms and conditions of this offer of employment, please sign your name under the words “Approved and Accepted” and return the signed copy to me.

Please call me with comments or questions. Should you have any questions regarding benefits, please contact Mike Pelletier, Director of Human Resources at (337) 521-4038.

 

Sincerely,

/s/ Daryl G. Byrd

Daryl Byrd
President and Chief Executive Officer
Approved and Accepted:

/s/ Jeff Parker

Employee Signature

17 September 2009

Date

Exhibit 10.2

IBERIABANK CORPORATION

IBERIABANK

 

 

Change in Control Severance Agreement

 

 

THIS Change in Control Severance Agreement (the “Agreement”) is dated effective as of the 17th day of September, 2009 (the “Effective Date”), by and between Jefferson G. Parker (the “Employee”), IBERIABANK (the “Company”), and IBERIABANK Corporation (the “Holding Company”).

WHEREAS, the Employee became employed by the Holding Company as an officer on the Effective Date and will also provide services to the Company;

WHEREAS, the Company and the Holding Company deem it to be in their respective best interests to enter into the Agreement as an additional incentive to the Employee to join the Holding Company; and

WHEREAS, the parties desire by this writing to set forth their understanding as to their respective rights and obligations in the event a change of control occurs with respect to the Company or the Holding Company.

NOW, THEREFORE, the undersigned parties agree as follows:

1. Defined Terms . When used anywhere in this Agreement, the following terms shall have the meaning set forth herein.

(a) “Board” shall mean the Board of Directors of the Employer.

(b) “Change in Control” shall mean (i) a change in control of the Holding Company, of a nature that would be required to be reported in response to Item 6(e) of Schedule 14A of Regulation 14A promulgated under the Securities Exchange Act of 1934, as amended (“Exchange Act”) or any successor thereto, whether or not any security of the Holding Company is registered under Exchange Act; provided that, without limitation, such a Change in Control shall be deemed to have occurred if any “person” (as such term is used in Sections 13(d) and 14(d) of the Exchange Act) is or becomes the “beneficial owner” (as defined in Rule 13d-3 under the Exchange Act), directly or indirectly, or securities of the Holding Company representing 25% or more of the combined voting power of the Holding Company then outstanding securities; (ii) during any period of two consecutive years, individuals (the “Continuing Directors”) who at the beginning of such period constitute the Board of Directors (the “Existing Board”) of the Holding Company cease for any reason to constitute at least two-thirds thereof, provided that any individual whose election or nomination for election as a member of the Existing Board was approved by a vote of at least two-thirds of the Continuing Directors then in office shall be considered a Continuing Director unless his or her initial assumption of office occurs as a result of an actual or threatened contest with respect to the election or removal of directors or other actual or threatened solicitation of proxies by or on behalf of someone other than a Continuing Director; or (iii) the acquisition of ownership, holding or power to vote more than 25% of the voting stock of the Company by any person other than the Holding Company.


(c) “Code” shall mean the Internal Revenue Code of 1986, as amended from time to time, and as interpreted through applicable rulings and regulations in effect from time to time.

(d) “Code §280G Maximum” shall mean the product of 2.99 and the Employee’s “base amount” within the meaning of Code §280G(b)(3).

(e) “Date of Termination” shall mean the date Employee has a “separation from service” as defined in Treasury Regulation §1.409A-1(h)(1).

(f) “Disability” shall mean termination of the Employee’s employment because of any physical or mental impairment which qualifies the Employee for disability benefits under the applicable long-term disability plan maintained by the Employers or, if no such plan applies, which would qualify the Employee for disability benefits under the Federal Social Security System.

(g) “Employer” means the Holding Company or the Company, whichever employs the Employee.

(h) “Good Reason” shall mean (i) without the Employee’s express written consent: the assignment to the Employee, by the Employer, of any duties which are materially inconsistent with the Employee’s positions, duties, responsibilities and status with the Employer immediately prior to a Change in Control, or a material change or diminution in the Employee’s reporting responsibilities, titles or offices as an employee and as in effect immediately prior to such a Change in Control, or any removal of the Employee from or any failure to re-elect the Employee to any of such responsibilities, titles or offices, except in connection with the termination of the Employee’s employment for Just Cause or Disability or as a result of the Employee’s death or by the Employee other than for Good Reason; (ii) without the Employee’s express written consent, a reduction by the Employer in the Employee’s base salary as in effect on the date of the Change in Control or as the same may be increased from time to time thereafter or a reduction in the package of fringe benefits provided to the Employee; (iii) any purported termination of the Employee’s employment for Just Cause or Disability which is not effected pursuant to a Notice of Termination satisfying the requirements hereof ;(iv) the failure by the Company or the Holding Company to obtain the assumption of and agreement to perform this Agreement by any successor as contemplated in Section 8 hereto; (v) requirement that the Employee principally perform all services at location more than 30 miles from such location on the Effective Date. For purposes of this Section 1(h), any good faith determination of “Good Reason” made by the Employee shall create a rebuttable presumption that “Good Reason” exists. Anything in this Agreement to the contrary notwithstanding, a termination by the Employee for any reason during the 30-day period immediately following the first anniversary of the Effective Date shall be deemed to be a termination for Good Reason for all purposes of this Agreement.

(i) “Just Cause” shall mean, in the good faith determination of the Board, the Employee’s personal dishonesty, incompetence in the performance of duties, willful violation of any law, rule, regulation (other than traffic violations or similar offenses) or final cease-and-desist order, or material breach of this Agreement.

 

2


No act or failure to act, on the Employee’s part shall be considered “willful” unless it is done, or omitted to be done, by him in bad faith or without reasonable belief that his action or omission was in the Employer’s best interests. Any act, or failure to act, based upon authority given pursuant to a resolution of the Board or instructions of the Chief Executive Officer or a senior officer of the Employer or the advice of counsel for the Employer shall be conclusively presumed to be in good faith and in the Employer’s best interests. The cessation of Employee’s employment shall not be deemed to be for Just Cause unless and until there shall have been delivered to him a copy of a resolution duly adopted by the vote of not less than three-quarters of the entire membership of the Board at a meeting called and held for such purpose (after reasonable notice is provided to the Employee and he is given an opportunity, together with counsel, to be heard before the Board), finding that, in the Board’s good faith opinion, the Employee is guilty of the conduct described in the preceding paragraph, and specifying the particulars thereof in detail.

(j) “Notice of Termination” shall mean any purported termination by the Employer for Just Cause or Disability or by the Employee for Good Reason shall be communicated by written “Notice of Termination” to the other party hereto. For purposes of this Agreement, a “Notice of Termination” shall mean a notice which (i) indicates the specific termination provision in this Agreement relied upon, (ii) sets forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of Employee’s employment under the provision so indicated, (iii) specifies a date of termination, which shall be not less than thirty (30) nor more than ninety (90) days after such Notice of Termination is given, except in the case of the Employer’s termination of Employee’s employment for Just Cause, and (iv) is given in the manner specified in this Agreement.

(k) “Protected Period” shall mean the period that begins on the date three months before a Change in Control and ends on the later of the third annual anniversary of the Change in Control or the expiration date of this Agreement; except that if the Employee’s employment with the Employer is terminated prior to the first day of this period at the request of a third party who has taken steps reasonably calculated to effect a Change in Control or otherwise in connection with or anticipation of a Change in Control, then the Protected Period shall commence on the date immediately prior to the date of such termination.

(l) “Section 409A” shall mean Section 409A of the Internal Revenue Code of 1986, as amended, and all regulations and guidance issued thereunder.

(m) “Separation from Service” shall have the meaning provided in Section 409A.

(n) “Specified Employee” shall have the meaning provided in Section 409A.

2. Trigger Events . The Employee shall be entitled to collect the severance benefits set forth in Section 3 of this Agreement in the event that (i) the Employee voluntarily terminates employment within 90 days of an event that both occurs during the Protected Period and constitutes Good Reason, (ii) the Employer or its successor(s) in interest terminate the

 

3


Employee’s employment for any reason other than Just Cause during the Protected Period, or (iii) the employee voluntarily terminates employment for any reason other than Just Cause within 30 days after a Change in Control; provided that any such termination constitutes a Separation from Service.

3. Amount of Severance Benefit .

(a) If the Employee becomes entitled to collect severance benefits pursuant to Section 2 hereof, the Employee shall receive from the Employer a severance benefit equal to 100% of the Code §280G Maximum.

(b) The amount payable under this Section 3(a) shall be paid in one lump sum in cash ten days following the Date of Termination, except that if the Employee is a Specified Employee it shall be paid in cash on the first business day that is more than six months following the Date of Termination.

(c) In addition, for 39 months following termination, the Employer will maintain in full force and effect for the continued benefit of the Employee and his dependents each employee’s medical and life benefit plan (as such term is defined in the Employee Retirement Income Security Act of 1974, as amended) in which the Employee was entitled to participate immediately prior to the date of his termination, unless an essentially equivalent benefit is provided by another source. If the terms of any employee medical and life benefit plan of the Employer or applicable laws do not permit continued participation by the Employee, the Employer will arrange to provide to the Employee a benefit substantially similar to, and no less favorable than, the benefit he was entitled to receive under such plan at the end of the period of coverage. The right of Employee to continued coverage under the health and medical insurance plans of the Employer pursuant to Section 4980B of the Code shall commence upon the expiration of such period. Notwithstanding this subparagraph (c), if the Employee is a Specified Employee, and if any benefits provided to the Employee under this subparagraph (c) are taxable to the Employee, then, with the exception of medical insurance benefits, the value of the aggregate amount of such taxable benefits provided to the Employee and paid for by the Employer pursuant to this subparagraph (c) during the six month period following the Date of Termination shall be limited to the amount specified by Code §402(g)(1)(B) for the year of the Date of Termination (e.g. $15,500 in 2008). Employee shall pay the cost of any benefits that exceed the amount specified in the prior sentence during the six month period following the Date of Termination, but shall be reimbursed by the Employer for such payments during the seventh month after the Date of Termination.

(d) If the Employee becomes liable, in any taxable year, for the payment of an excise tax under Section 4999 of the Code on account of any payments to the Employee pursuant to this Section 3, and the Employer chooses not to contest the liability or have exhausted all administrative and judicial appeals contesting the liability, the Employer shall pay the Employee (i) an amount equal to the excise tax for which the Employee is liable under Section 4999 of the Code, (ii) the federal, state, and local income taxes, and interest if any, for which the Employee is liable on account of the payments pursuant to item (i), and (iii) any additional excise tax under Section 4999 of the Code and any federal, state and local income taxes for which the Employee is liable on account of payments made pursuant to items (i) and (ii). Such payment shall be made as soon as feasible and in all cases no later than the end of the calendar year following the year in which the applicable taxes were remitted to the applicable taxing authority.

 

4


(e) This subsection 5(e) applies if the amount of payments to the Employee under subsection 5(d) has not been determined with finality by the exhaustion of administrative and judicial appeals. In such circumstances, the Employer and the Employee shall, as soon as practicable after the event or series of events has occurred giving rise to the imposition of the excise tax, cooperate in determining the amount of the Employee’s excise tax liability for purposes of paying the estimated tax. The Employee shall thereafter furnish to the Employer or their successors a copy of each tax return which reflects a liability for an excise tax under Section 4999 of the Code at least 20 days before the date on which such return is required to be filed with the IRS. The liability reflected on such return shall be dispositive for the purposes hereof unless, within 15 days after such notice is given, the Employer furnishes the Employee with a letter of the auditors or tax advisor selected by the Employer indicating a different liability or that the matter is not free from doubt under the applicable laws and regulations and that the Employee may, in such auditor’s or advisor’s opinion, cogently take a different position, which shall be set forth in the letter with respect to the payments in question. Such letter shall be addressed to the Employee and state that he is entitled to rely thereon. If the Employer furnishes such a letter to the Employee, the position reflected in such letter shall be dispositive for purposes of this Agreement, except as provided in subsection 5(f) below. Any payment to reimburse taxes paid by the Employee shall be made as soon as feasible and in all cases no later than the end of the calendar year following the calendar year in which the applicable taxes were remitted to the applicable taxing authority.

(f) Notwithstanding anything in this Agreement to the contrary, if the Employee’s liability for the excise tax under Section 4999 of the Code for a taxable year is subsequently determined to be less than the amount paid by the Employer pursuant to subsection 5(e), the Employee shall repay the Employer at the time that the amount of such excise tax liability is finally determined, the portion of such income and excise tax payments attributable to the reduction (plus interest on the amount of such repayment at the rate provided on Section 1274(b)(2)(B) of the code) and if the Employee’s liability for the excise tax under Section 4999 of the Code for a taxable year is subsequently determined to exceed the amount paid by the Employer pursuant to Section 3(d), the Employer shall make an additional payment of income and excise taxes in the amount of such excess, as well as the amount of any penalty and interest assessed with respect thereto at the time that the amount of such excess and any penalty and interest is finally determined, such additional payment by the Employer to be made as soon as feasible and in all cases no later than the end of the calendar year following the year in which the applicable taxes were remitted to the applicable taxing authority.

4. Funding of Grantor Trust upon Change in Control .

(a) Not later than ten business days after a Change in Control, the Employer shall (i) establish a grantor trust (the “Trust”) designed in accordance with Revenue Procedure 92-64 and having a trustee independent of the Company and the Holding Company, (ii) deposit in said Trust an amount equal to the Code §280G Maximum, unless the Employee has previously provided a written release of any claims under this Agreement, and (iii) provide the trustee of the Trust with a written direction to hold said amount and any investment return thereon in a segregated account for the benefit of the Employee, and to follow the procedures set forth in the next paragraph as to the payment of such amounts from the Trust.

 

5


(b) During the 39-consecutive month period after a Change in Control, the Employee may provide the trustee of the Trust with a written notice requesting that the trustee pay to the Employee an amount designated in the notice as being payable pursuant to this Agreement. Within three business days after receiving said notice, the trustee of the Trust shall pay such amount to the Employee, and coincidentally shall provide the Employer or its successor with notice of such payment. Upon the earlier of the Trust’s final payment of all amounts due under the preceding paragraph or the date 39 months after the Change in Control, the trustee of the Trust shall pay to the Employer the entire balance remaining in the segregated account maintained for the benefit of the Employee. The Employee shall thereafter have no further interest in the Trust. The notice provided pursuant to this subsection 4(b) shall not have the effect of changing the timing of any payment under this Agreement, for purposes of Section 409A.

5. Term of the Agreement . This Agreement shall remain in effect for the period commencing on the Effective Date and ending on the earlier of (i) the date thirty-six months after the Effective Date, and (ii) the date on which the Employee terminates employment with the Employer; provided that the Employee’s rights hereunder shall continue following the termination of this employment with the Employer under any of the circumstances described in Section 2 hereof. Additionally, on each annual anniversary date from the Effective Date, the term of this Agreement shall be extended for an additional one-year period beyond the then effective expiration date, unless the Board of Directors of the Employer has notified the Employee in writing that this Agreement shall not be extended.

6. Termination or Suspension Under Federal Law .

(a) If the Employee is removed and/or permanently prohibited from participating in the conduct of the Employer’s affairs by an order issued under Sections 8(e)(4) or 8(g)(1) of the Federal Deposit Insurance Act (“FDIA”) (12 U.S.C. 1818(e)(4) or (g)(1)), all obligations of the Employer and the Holding Company under this Agreement shall terminate, as of the effective date of the order, but the vested rights of the parties shall not be affected.

(b) If the Employer is in default (as defined in Section 3(x)(1) of FDIA), all obligations of the Employer under this Agreement shall terminate as of the date of default; however, this Paragraph shall not affect the vested rights of the parties.

(c) If a notice served under Section 8(e)(3) or (g)(1) of the FDIA (12 U.S.C. 1818(e)(3) and (g)(1)) suspends and/or temporarily prohibits the Employee from participating in the conduct of the Employer’s affairs, the Employer’s obligations under this Agreement shall be suspended as of the date of such service, unless stayed by appropriate proceedings. If the charges in the notice are dismissed, the Employer shall reinstate (in whole or in part) any of its obligations which were suspended.

7. Expense Reimbursement . In the event that any dispute arises between the Employee and the Employer or the Holding Company as to the terms or interpretation of this

 

6


Agreement, whether instituted by formal legal proceedings or otherwise, including any action that the Employee takes to enforce the terms of this Agreement or to defend against any action taken by the Employer or the Holding Company, they shall reimburse the Employee for all costs and expenses, including reasonable attorneys’ fees, arising from such dispute, proceedings or actions. Such reimbursement shall be paid within ten days of Employee’s furnishing to the Employer written evidence, which may be in the form, among other things, of a cancelled check or receipt, of any costs or expenses incurred by the Employee. Employee must submit such evidence no later than six months after the end of the calendar year in which the costs and expenses were incurred, and the costs and expenses will be reimbursed to the Employee as soon as feasible after submission of written evidence of the expense, but in all cases no later than the end of the calendar year following the calendar year in which the costs and expenses were incurred.

8. Successors and Assigns .

(a) This Agreement shall not be assignable by the Company or the Holding Company, provided that this Agreement shall inure to the benefit of and be binding upon any corporate or other successor of the Company or the Holding Company which shall acquire, directly or indirectly, by merger, consolidation, purchase or otherwise, all or substantially all of the assets or stock of the Company or the Holding Company.

(b) Since the Employer is contracting for the unique and personal skills of the Employee, the Employee shall be precluded from assigning or delegating his rights or duties hereunder without first obtaining the written consent of the Employer; provided, however that nothing in this paragraph shall preclude (i) the Employee from designating a beneficiary to receive any benefit payable hereunder upon his death, or (ii) the executors, administrators, or other legal representatives of the Employee or his estate from assigning any rights hereunder to the person or person entitled thereunto.

9. Amendments . No amendments or additions to this Agreement shall be binding unless made in writing and signed by all of the parties, except as herein otherwise specifically provided.

10. Applicable Law . Except to the extent preempted by Federal law, the laws of the State of Louisiana shall govern this Agreement in all respects, whether as to its validity, construction, capacity, performance or otherwise.

11. Severability . The provisions of this Agreement shall be deemed severable and the invalidity or unenforceability of any provision shall not affect the validity or enforceability of the other provisions hereof.

12. Entire Agreement . This Agreement, together with any understanding or modifications thereof as agreed to in writing by the parties, shall constitute the entire agreement between the parties hereto.

 

7


13. Interpretation . If any provision in this Agreement is capable of being interpreted in more than one manner, to the extent feasible, the provision shall be interpreted in a manner that does not result in an excise tax under Section 409A.

14. No Acceleration . Except as provided under the terms of this Agreement or as otherwise allowed under Section 409A, there shall be no acceleration of any payment due to the Employee pursuant to this Agreement.

15. Reimbursements or In-Kind Benefits . In accordance with Section 409A, the amount of expenses eligible for reimbursement, or in-kind benefits provided, during a taxable year of the Employee shall not affect the expenses eligible for reimbursement, or in-kind benefits to be provided, in any other taxable year of the Employee. All reimbursements will be made on or before the last day of the year following the year in which the expense was incurred. The right to reimbursement or in-kind benefits is not subject to liquidation or exchange for another benefit.

 

8


IN WITNESS WHEREOF, the parties have executed this Agreement on the day and year first hereinabove written.

 

    IBERIABANK

 

    By:  

 

Witness       Daryl G. Byrd
      President and CEO

 

     

 

Witness       Employee

IN CONSIDERATION of the Employee’s provision of valuable services for the Company and the Employee’s past, present, or future services for the Holding Company, IT IS AGREED by the Holding Company that it shall be jointly and severally liable for the Company’s obligations under this Agreement (determined without regard for Section 6 of the Agreement).

 

IBERIABANK CORPORATION
By  

 

  Stewart Shea, Chairman
  Board Compensation Committee

 

9

Exhibit 99.1

LOGO

FOR IMMEDIATE RELEASE

September 17, 2009

Contact:

Daryl G. Byrd, President and CEO (337) 521-4003

Beth Ardoin, Executive Vice President, Director of Communications (337) 521-4701

IBERIABANK Corporation Announces

Investment And Wealth Management Leadership

LAFAYETTE, LOUISIANA – IBERIABANK Corporation (NASDAQ: IBKC), the holding company of 122-year old IBERIABANK (www.iberiabank.com) and IBERIABANK fsb (www.iberiabankfsb.com), is pleased to announce the naming of Jefferson G. Parker as Vice Chairman and Manager of Brokerage, Trust and Wealth Management.

Parker has been affiliated with the Company since 2001 when he joined the Board of Directors of IBERIABANK Corporation. Until January 31, 2009, he was President of Howard Weil, Inc., a New Orleans-based equity research, investment banking and trading firm focused on the energy industry, where he served in a number of capacities for 33 years.

“Jeff is a dynamic addition to our team,” said Daryl G. Byrd, President and CEO. “He has been an invaluable Board member and trusted friend of the Company. One of our priorities for this year is to expand our investment management business. Jeff is the perfect person to lead that effort and take advantage of the tremendous opportunities available to us.”

Parker previously served on the FINRA District No. 5 Committee, as Chairman for the past two years. Parker is a licensed General Securities Principal, FINRA Financial and Operations Principal and General Securities Sales Supervisor. He is also a Registered Options Principal and has been a member of the Securities Trade Association, Dallas Securities Dealers Association and Louisiana Traders Association.

His civic involvement includes a seat on the Board of Directors of Ochsner Health System and is a member of the Ochsner Cardiovascular Board of Councilors. He also currently serves on the Executive Advisory Board of the Tulane Energy Institute as well as on the New Orleans Business Council. Parker formerly served as President of the Board of Trustees of Trinity Episcopal School in New Orleans, on the Board of Trustees for the Blue Ridge School in Virginia and was an Exchange Official of the American Stock Exchange.

IBERIABANK Corporation is a multi-bank financial holding company headquartered in Lafayette, Louisiana. The Company has 162 combined offices, including 101 bank branch offices in Louisiana, Arkansas, Tennessee, Alabama, Texas, and Florida, 26 title insurance offices in Arkansas and Louisiana, and mortgage representatives in 35 locations in eight states. The Company’s common stock trades on the NASDAQ Global Select Market under the symbol “IBKC” and the Company’s market capitalization of approximately $1 billion, based on the closing stock price on September 16, 2009.

 

1

Exhibit 99.2

LOGO

FOR IMMEDIATE RELEASE

September 17, 2009

Contact:

Daryl G. Byrd, President and CEO (337) 521-4003

Beth Ardoin, Executive Vice President, Director of Communications (337) 521-4701

IBERIABANK Corporation Announces Chief Operating Officer

LAFAYETTE, LOUISIANA – IBERIABANK Corporation (NASDAQ: IBKC), holding company of 122-year old IBERIABANK (www.iberiabank.com) and IBERIABANK fsb (www.iberiabankfsb.com), is pleased to announced the naming of Michael J. Brown as Vice Chairman and Chief Operating Officer of the Company and each of its financial institution subsidiaries.

Brown joined IBERIABANK in 1999 and was most recently responsible for managing the Banks’ markets, which include Louisiana, Arkansas, Alabama, Texas, Tennessee and Florida. In his new role, he will continue to oversee the Banks’ markets, which encompass retail/consumer and commercial businesses. Additional areas of oversight include the national credit card business, Consumer Underwriting, the Call Center, Retail Sales, Retail Operations and Facility Management. In addition, he will continue to have responsibility for the Title business.

“Modifying the organizational structure of our senior management team will allow us to maximize our talent and opportunities,” said Daryl G. Byrd, President and Chief Executive Officer. “We are fortunate to have an extraordinarily gifted team that can serve many roles to meet the varying needs of our franchise. New appointments strengthen the expertise and enhance the leadership abilities of each team member to give us the depth necessary to operate our growing business. Michael has been an outstanding leader in our company for the past 10 years and has played an instrumental role in aiding the development of our markets and building the solid sales and credit culture we have today. I am confident that he and his team will continue to drive results and add tremendous value.”

Brown started his career with Wachovia Bank. He later joined First Commerce Corporation in New Orleans, where he served as Manager of the Credit and Client Services Division. At Bank One (formerly First Commerce Corporation), Brown served as Chief Credit Officer and Capital Markets Specialist before joining IBERIABANK.

IBERIABANK Corporation is a multi-bank financial holding company headquartered in Lafayette, Louisiana. The Company has 162 combined offices, including 101 bank branch offices in Louisiana, Arkansas, Tennessee, Alabama, Texas, and Florida, 26 title insurance offices in Arkansas and Louisiana, and mortgage representatives in 35 locations in eight states. The Company’s common stock trades on the NASDAQ Global Select Market under the symbol “IBKC” and the Company’s market capitalization of approximately $1 billion, based on the closing stock price on September 16, 2009.

 

1