PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804

Similar documents
the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

PROXY STATEMENT DISCLOSURE CONTROLS 1

AMENDED AND RESTATED BY-LAWS AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof.

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010

FIRST ROBINSON FINANCIAL CORPORATION

FIRST ROBINSON FINANCIAL CORPORATION

April 3, Sincerely,

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA

March 22, Dear Stockholder:

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017

ULLICO INC. BYLAWS. (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

February 23, Dear Valued Shareholder,

Minden. Bancorp, Inc. April 12, 2013

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016

April 8, Sincerely,

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions

AMENDED AND RESTATED BYLAWS WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012)

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

AMENDED AND RESTATED BY LAWS OF ANALOG DEVICES, INC.

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT

1. To elect directors of the corporation to serve for the

TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015

BYLAWS. Lockheed Martin Corporation

MAUI LAND & PINEAPPLE COMPANY, INC.

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708)

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

FORM 8-K JETBLUE AIRWAYS CORPORATION

NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, ARTICLE I. Stockholders

TO THE SHAREHOLDERS OF TOP SHIPS INC.

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017)

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017

Amended and Restated Bylaws of Computer Programs and Systems, Inc.

BY-LAWS KIMBERLY-CLARK CORPORATION

AMENDED AND RESTATED BY-LAWS THE GOLDMAN SACHS GROUP, INC. ARTICLE I. Stockholders

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018

HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009

RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC.

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

Notice of Annual Meeting of Members

BY-LAWS INTERNATIONAL BUSINESS MACHINES CORPORATION. Adopted April 29,1958. As Amended Through. December 12, 2017

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

Notice of Annual Meeting of Stockholders and Proxy Statement

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

JOHNSON & JOHNSON BY-LAWS. EFFECTIVE July 1, 1980

SINA CORPORATION. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017

RESTATED BYLAWS SHUTTERFLY, INC. (a Delaware corporation) As adopted October 4, 2006, as amended and restated through July 18, 2012

AMENDED AND RESTATED BYLAWS. HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement)

April 17, appointmen Our Board in the Proxy. Meeting. Sincerely,

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

1016 Civic Center Drive N.W. Rochester, Minnesota (507) Sincerely, Hugh C. Smith Chairman of the Board of Directors

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14

Girl Scouts Heart of the Hudson Bylaws Committee

First Vision BANK. March 25, Dear Valued Shareholder,

AMENDED AND RESTATED BY-LAWS CITRIX SYSTEMS, INC.

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock

UNITED TECHNOLOGIES CORP /DE/

VALERO ENERGY CORPORATION BYLAWS

ALTIGEN COMMUNICATIONS, INC. Notice of Annual Meeting of Stockholders To Be Held on June 29, 2017

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

Freeport-McMoRan Inc. Amended and Restated By-Laws. (as amended and restated through June 8, 2016) ARTICLE I

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

NC General Statutes - Chapter 55 Article 8 1

BY-LAWS THE PHOENIX COMPANIES, INC.

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC.

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

Transcription:

PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held June 28, To the Shareholders of PB Financial Corporation: The Annual Meeting of Shareholders of PB Financial Corporation, a North Carolina corporation, will be held at 450 N. Winstead Avenue, Rocky Mount, North Carolina, on Thursday, June 28, at 2:00 p.m. for the following purposes: to elect three directors to serve for one-year terms expiring in 2019, three directors to serve for two-year terms expiring in 2020 and three directors to serve for three-year terms expiring in 2021; to ratify the appointment of Dixon Hughes Goodman LLP, Greenville, North Carolina, as our independent registered public accounting firm for the fiscal year ending December 31, ; to ratify the language in the Company s bylaws providing for staggered terms of directors; and to act upon such other matters as may properly come before the meeting or any adjournment thereof. These matters are more fully described in the attached proxy statement. The Board of Directors has fixed the close of business on May 14, as the record date for the determination of shareholders entitled to notice of and to vote at the meeting or any adjournment thereof. We cordially invite you to attend the meeting in person. However, to assure your representation at the meeting, please mark, sign, date and return the enclosed proxy as promptly as possible in the enclosed postage-prepaid envelope. You also may vote via the internet; voting instructions are printed on the enclosed proxy card. If you attend the meeting you may vote in person, even if you returned a proxy or voted via the internet. Our proxy statement and proxy are enclosed. Our annual disclosure statement for the year ended December 31, 2017, which consists of our audited financial statements for the year, is available on our website at www.pbknc.com. The annual disclosure statement has not been reviewed or confirmed by the Federal Deposit Insurance Corporation. IMPORTANT -- YOUR PROXY IS ENCLOSED Whether or not you plan to attend the meeting, please execute and promptly return the enclosed proxy in the enclosed envelope or vote via the internet. No postage is required for mailing in the United States. IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE SHAREHOLDER MEETING TO BE HELD ON JUNE 28,. The proxy statement and annual report to security holders are available at www.pbknc.com. Please select the Corporate Info tab at the top of the page and click on Annual Meeting Documents in the dropdown bar. By Order of the Board of Directors Rocky Mount, North Carolina May 31, Ted E. Whitehurst, President and Chief Executive Officer

PB FINANCIAL CORPORATION 450 N. Winstead Avenue Rocky Mount, North Carolina 27804 (252) 443-9477 PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS June 28, INFORMATION CONCERNING SOLICITATION AND VOTING The enclosed proxy is solicited by the Board of Directors of PB Financial Corporation, a North Carolina corporation (the Company ), for use at our Annual Meeting of Shareholders to be held at 450 N. Winstead Avenue, Rocky Mount, North Carolina, at 2:00 p.m. on Thursday, June 28,, and any adjournment thereof. We will bear the cost of soliciting proxies. In addition to solicitation of proxies by mail, our employees, without extra remuneration, may solicit proxies personally or by telephone. We will reimburse brokerage firms and other custodians, nominees and fiduciaries for their reasonable out-ofpocket expenses for forwarding proxy materials to beneficial owners and seeking instruction with respect thereto. Our principal executive offices are located at 450 N. Winstead Avenue, Rocky Mount, North Carolina 27804. The mailing address of our principal executive offices is Post Office Box 7727, Rocky Mount, North Carolina 27804-0727. Copies of this proxy statement and accompanying proxy card were mailed to shareholders on or about May 31,. Revocability of Proxies Any registered shareholder giving a proxy or voting via the internet has the power to revoke it at any time before it is voted by giving a later signed proxy or written notice to us (Attention: Joseph B. Brewer, III Secretary), by using the internet to revoke an internet proxy and give a new internet proxy, or by attending the meeting and voting in person. To vote via the internet, follow the voting instructions printed on the enclosed proxy card. If, however, your shares are held in nominee or street name, you must contact your bank, broker or other nominee to revoke a proxy, or, if you have obtained a legal proxy from your bank, broker or other nominee giving you the right to vote your shares, you may change your vote by attending the meeting and voting in person. Voting When the enclosed proxy is properly executed and returned or when your vote is cast via the internet (and not subsequently properly revoked), the shares it represents will be voted by David E. Keul, our Chief Financial Officer, and Robert H. Ladd III, our Chief Lending Officer (the Proxies ), in accordance with the directions indicated thereon, or, if no direction is indicated thereon, it will be voted: (1) FOR the election of each of the nine director nominees named in Proposal 1; (2) FOR ratification of the appointment of Dixon Hughes Goodman LLP, Greenville, North Carolina, as our independent registered public accounting firm for the fiscal year ending December 31, ; and (3) FOR ratification of the language in the Company s bylaws providing for staggered terms of directors. In accordance with North Carolina law, broker non-votes, abstentions and votes withheld from any director will be counted for purposes of determining the presence or absence of a quorum for the transaction of business. Abstentions, withheld votes and broker non-votes, if any, are not treated as votes cast and, therefore, will have no effect on the election of directors or the ratification of the appointment of auditors. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting and on matters incident to the conduct of the meeting. Voting by Internet You can appoint the Proxies to vote your shares for you by going to the following internet website, www.proxyvote.com. You will need your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form. You may vote by Internet only until 5:00 p.m. on June 1

27,, which is the day before the Annual Meeting date. If you vote by internet, you need not sign and return a proxy card. You will be appointing the Proxies to vote your shares on the same terms and with the same authority as if you marked, signed and returned the proxy card. Record Date Only the holders of record of our common stock at the close of business on the record date, May 14,, are entitled to notice of and to vote at the meeting. On the record date, 2,176,015 shares of our common stock were outstanding. Shareholders are entitled to one vote for each share of common stock held on the record date. Explanatory Note At a special meeting of shareholders held on October 26, 2017, the shareholders of Providence Bank approved the reorganization of Providence Bank into the bank holding company form of organization. Effective March 12,, the reorganization was completed, and the Company is now the bank holding company of Providence Bank. As a result, any information presented in this proxy statement that speaks as of a date prior to the effective date of the reorganization relates to the business and affairs of Providence Bank. Any prospective information presented in this proxy statement regarding the current year relates to the business and affairs of the Company unless specifically stated otherwise. [The remainder of this page is intentionally left blank.] 2

PROPOSAL NO. 1 -- ELECTION OF DIRECTORS To elect three directors to serve for one-year terms expiring in 2019, three directors to serve for two-year terms expiring in 2020 and three directors to serve for three-year terms expiring in 2021. Pursuant to our bylaws, our board of directors is divided into three classes. Each of the director nominees listed below currently serves on the board of directors of Providence Bank, a subsidiary of PB Financial Corporation, and has served in such capacity since 2006. Their respective biographical summaries are presented below. Nominees Name Age Director Since Principal Occupation and Business Experience Class I - One-Year Term Michael W. Boddie 61 President of Boddie-Noell Enterprises, Rocky Mount NC Wiley B. Gillam, III 69 Farmer, Owner, Gillam & Mason, Inc., Harrellsville, NC Melvin M. Mitchell 66 President, Melvin M. Mitchell Insurance Agency, Inc., Exclusive Agency Allstate Insurance Company, Rocky Mount, NC, 1974 to present. Class II - Two-Year Term William F. Davis 71 Vice President and CFO, Barnhill Contracting Company, Rocky Mount NC Bryan T. Mayo 59 Vice President Sales and Production, Mayo Knitting Mills, Tarboro, NC 1984 to present Ted E. Whitehurst Class III - Three-Year Term 52 President and Chief Executive Officer, PB Financial Corporation since March ; President and Chief Executive Officer of Providence Bank since July 2016, Senior Executive Vice-President and Secretary, Providence Bank since March 2006, Tarboro, NC Richard C. Anderson 54 Owner/Operator Anderson Farms, President Creekside Farms, Inc., President Polly Ridge Farms, Inc., Tarboro, NC Joseph B. Brewer, III 55 President, Brewer Foods, Inc., Rocky Mount, NC Douglas K. Martin 60 Manager, Brigade Properties, LLC, Rocky Mount, NC Vote Required The nominees receiving the highest number of affirmative votes of the shares present or represented and entitled to be voted at the meeting shall be elected as directors. Shareholders do not have cumulative voting rights. Your vote may be cast for or withheld from each nominee. Our Board of Directors has unanimously approved and recommends that shareholders vote FOR the election of the director nominees listed above. 3

PROPOSAL NO. 2 -- RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM The Board of Directors has appointed the firm of Dixon Hughes Goodman LLP, Greenville, North Carolina, to serve as our independent registered public accounting firm for the fiscal year ending December 31,. The Board of Directors recommends that the shareholders ratify this appointment. If the appointment of Dixon Hughes Goodman LLP is not ratified by the shareholders, the Board of Directors will reconsider, but might not change, its selection. Dixon Hughes Goodman LLP has advised us that it does not have, and has not had, any direct or indirect financial interest in our company in any capacity other than that of serving as independent registered public accounting firm. A representative of Dixon Hughes Goodman LLP is expected to attend the annual meeting. Vote Required The affirmative vote of the holders of a majority of the shares of our common stock present or represented and voting on this proposal at the meeting shall constitute ratification of the appointment of Dixon Hughes Goodman LLP. Your vote may be cast for or against or you may abstain from voting on this proposal. Our Board of Directors has unanimously approved and recommends a vote FOR the ratification of the appointment of Dixon Hughes Goodman LLP as our independent registered public accounting firm for the fiscal year ending December 31,. PROPOSAL NO. 3 -- RATIFICATION OF STAGGERED DIRECTOR TERMS PROVISION OF BYLAWS When Providence Bank completed its reorganization into the bank holding company form of organization this year, the shareholders of Providence Bank exchanged their Providence Bank common stock for common stock of the Company. As a result, the Providence Bank shareholders became the shareholders of the Company and subject to the terms of the Company s articles of incorporation and bylaws. The Company s bylaws are substantially similar to the bylaws of Providence Bank and contain an identical provision providing for the Board of Directors to be divided into three classes, as nearly equal in number as possible, with initial terms of office staggered into one-, two- and three-year terms, otherwise known as a classified or staggered board of directors, as outlined below: The number of directors constituting the Board of Directors shall range from seven (7) to sixteen (16). The number of directors may be fixed or changed from time to time within the minimum and maximum by the Board of Directors or the shareholders. Directors need not be residents of the State of North Carolina. The directors shall be divided into three classes, as nearly equal in number as may be, to serve in the first instance for terms of one, two and three years, respectively, and thereafter the successors in each class of directors shall be elected to serve for terms of three years. In the event of any increase or decrease in the number of directors, the additional or eliminated directorships shall be so classified or chosen that all classes of directors shall remain or become as nearly equal in number as may be. The Board of Directors recommends to shareholders that they adopt a proposal to ratify the language in Article III, Section 3.2 of the Company s bylaws providing for staggered terms of directors Background and Purpose of Staggered Terms for Directors A staggered board is designed to assure continuity and stability in the Board of Directors leadership and policies by ensuring that at any given time a majority of the directors will have prior experience with the Company s business and operations. The Board believes that stable leadership and policies contribute to the creation of long-term shareholder value. In addition, the Board of Directors believes a staggered board will assist in the protection of shareholders interests in the event of an unsolicited offer for the Company by encouraging any potential acquirer to negotiate directly with the Board. Over the years, there has been a trend toward the accumulation of substantial stock positions in corporations by outside parties whether with a view toward utilizing a controlling block of stock to force a merger or as a prelude to proposing a restructuring or sale of all or part of a corporation or other similar extraordinary corporate action requiring the approval of its board of directors. These actions are often undertaken without advance notice to or consultation with management of the corporation. In many cases, such third parties seek representation on the corporation s board of directors in order to increase the likelihood that their proposals will be implemented by the corporation. If the corporation resists the efforts to obtain representation on its board, the outside parties may commence proxy contests to have themselves or their nominees elected to 4

the board in place of certain directors or the entire board. The Board of Directors believes that, in many circumstances, such efforts may not be beneficial to the interests of the Company and its shareholders, because they may deprive management of the time and information necessary to evaluate the proposals, to study alternative proposals, and to help ensure that the best price is obtained in any transaction that may ultimately be undertaken. Thus, Proposal 3 is designed to protect against rapid shifts in control of the Board of Directors and assist in assuring continuity in the management, affairs and business strategies of the Company. Potential Anti-Takeover Effects The overall effect of Proposal 3, however, may be to render more difficult or to discourage altogether a merger or tender offer, or the assumption of control by a holder of a large block of common stock and the removal of incumbent management, even if such transactions or events are favorable to the interests of shareholders. Specifically, it should be noted that Proposal 3 would make a change in directors and management for any reason more difficult at each election of directors because the staggering of terms of directors would have the effect of requiring at least two shareholder meetings, rather than one, to effect a change in majority control of the Company s Board. If Proposal 3 is adopted, shareholders will elect directors to longer terms. Considering the totality of factors, the Board of Directors recommends that shareholders approve Proposal 3 and ratify the staggered board provision in the Company s bylaws. Vote Required The affirmative vote of the holders of a majority of the shares of our common stock present or represented and voting on this proposal at the meeting shall constitute ratification of the language in the Company s bylaws providing for staggered terms of directors as outlined above. Your vote may be cast for or against or you may abstain from voting on this proposal. Our Board of Directors has unanimously approved and recommends a vote FOR the ratification of the provision in the Company s bylaws providing for staggered terms of directors. Principal Shareholders OTHER INFORMATION The following table sets forth certain information regarding the ownership of shares of our common stock as of May 14, by (a) each director of our company, (b) each of our executive officers, identified below, and (c) all directors and executive officers of our company as a group. Unless otherwise indicated in the footnotes to this table, each of the shareholders named in this table has sole voting and investment power with respect to the shares indicated as beneficially owned. Applicable percentages are based on 2,176,015 shares outstanding on May 14,. Name of Beneficial Owner Shares Beneficially Owned Percentage Owned (1) Richard C. Anderson (2) 141,805 6.52% Michael W. Boddie (3) 119,308 5.48 Joseph B. Brewer, III (4) 70,282 3.23 William F. Davis (5) 41,826 1.92 Wiley B. Gillam, III (6) 43,340 1.99 Douglas K. Martin (7) 28,178 1.29 Bryan T. Mayo (8) 31,915 1.47 Melvin M. Mitchell (9) 51,468 2.37 Ted E. Whitehurst (10) 63,500 2.92 Robert H. Ladd, III (11) David E. Keul (12) 8,400 7,400 0.39 0.34 All directors and executive officers as a group (11 persons) 607,422 27.91% (1) We treat the shares of our common stock and options held by the individual that are exercisable within 60 days as outstanding when calculating that individual s percentage ownership. (2) Includes 48,525 shares held by Mr. Anderson s spouse and 9,440 shares held by one of Mr. Anderson s businesses. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. 5

(3) Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (4) Includes 4,500 shares held by Mr. Brewer s spouse and 44,965 shares held by Mr. Brewer s business. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (5) Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (6) Includes 31,562 shares held jointly by Mr. Gillam and his spouse and 4,500 shares held by a business owned by his spouse. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (7) Includes options to purchase 1,178 shares that are exercisable within 60 days of May 14,. (8) Includes 1,000 shares held by one of Mr. Mayo s businesses. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (9) Includes 320 shares held as custodian for Mr. Mitchell s grandson. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (10) Includes options to purchase 3,500 shares that are exercisable within 60 days of May 14,. (11) Includes 1,880 shares held jointly by Mr. Ladd and his spouse. Includes options to purchase 2,900 shares that are exercisable within 60 days of May 14,. (12) Includes options to purchase 1,900 shares that are exercisable within 60 days of May 14,. Director Compensation In the period of January through September of 2017, the non-employee directors were paid a $500 fee per Board of Directors meeting and per committee meeting attended in person and during the period of October through December of 2017 they were paid a fee of $550 per Board of Directors meeting and per committee meeting attended in person. The eight nonemployee directors were paid a retainer fee of $10,250.00 for the year 2017. On April 30, 2015, we granted our non-employee directors stock options to purchase an aggregate of 53,008 shares of our common stock under our Directors Stock Option Plan for their continued service as directors. These options vest in equal installments over five years. Each option has an exercise price of $13.27 per share, which was the fair market value of our stock on the date of the grant and will expire ten years from the date they were issued. On March 6,, we granted our non-employee directors stock options to purchase an aggregate of 48,000 shares of our common stock under our 2017 Omnibus Stock Plan for their continued service as directors. These options vest in equal installments over five years. Each option has an exercise price of $23.00 per share, which was the fair market value of our stock on the date of the grant and will expire ten years from the date they were issued. Board of Director Meetings The business of our company is under the general management of the Board of Directors as provided by the laws of North Carolina and our bylaws. The Board of Directors usually holds regular meetings every other month. The Executive Committee of the Board meets in each month that the full Board does not meet. The Board met eight times in 2017. As a community banking organization, we strongly encourage all of our directors to attend our annual meetings of shareholders. Committees We have an Executive Committee and an Audit Committee of our Board of Directors. Executive Committee. The Executive Committee is composed of directors Richard Anderson (Chairman), Joseph Brewer, Douglas Martin and Ted Whitehurst. When the full Board is not in session, the Executive Committee has the power to act on behalf of the full Board of Directors in nearly all matters concerning our operations. The Executive Committee met seven times in 2017. Audit Committee. The Audit Committee is composed of directors Douglas Martin (Chairman), Richard Anderson, Michael W. Boddie and William Davis, none of whom are our employees. The Audit Committee reviews the findings of external audits and examinations, provides general oversight of the internal audit function and reviews the activities of our regulatory compliance efforts. The Audit Committee met five times in 2017. 6

Executive Officers The following table sets forth certain information concerning our executive officers as of May 14,. Name Age Position with PB Financial Corporation and Providence Bank Ted E. Whitehurst 52 President and Chief Executive Officer, PB Financial Corporation since March ; President and Chief Executive Officer of Providence Bank since July 2016, Senior Executive Vice-President and Secretary, Providence Bank since March 2006 Robert H. Ladd III 59 Executive Vice-President, Chief Lending Officer, Providence Bank since December 2016, Senior Vice President, Chief Lending Officer, Providence Bank since August 2015; Vice President, Market Executive, Tarboro Office, Providence Bank since August 2013. David E. Keul 58 Executive Vice President, PB Financial Corporation since March ; Executive Vice President, Chief Financial Officer and Treasurer, Providence Bank since December 2016, Senior Vice President, Chief Financial Officer, Providence Bank since April 2016, Senior Vice President, Controller, Providence Bank since August 2015. Transactions with Management We expect to have banking transactions in the ordinary course of business with our executive officers, directors and their associates, on the same terms, including interest rates and collateral on loans, as those prevailing at the same time for comparable transactions with third parties. At the time we enter into any banking transaction, in the opinion of our management, these transactions will not involve more than the normal risk of collectibility or present other unfavorable features. DEADLINE FOR SHAREHOLDER PROPOSALS FOR 2019 ANNUAL MEETING We expect to hold our 2019 annual meeting of shareholders in April or May of that year. In accordance with our bylaws, shareholders having proposals that they desire to present at next year s annual meeting must submit any proposals to us not more than 90 days and not less than 60 days before the meeting. The procedure for submitting shareholder proposals is set out in Section 2.14 of our bylaws, a copy of which is available upon request to the Secretary. Proposals should be mailed to the Secretary, Post Office Box 7727, Rocky Mount, North Carolina 27804-0727. SHAREHOLDER COMMUNICATIONS Shareholders and other interested parties may communicate with the Board by writing to Ted E. Whitehurst, our President and Chief Executive Officer, at PB Financial Corporation, Post Office Box 7727, Rocky Mount, North Carolina 27804-0727. Mr. Whitehurst will relay such communications to the Board of Directors. OTHER MATTERS The Board of Directors knows of no other business to be brought before the meeting, but intends that, as to any such other business, the shares will be voted pursuant to the proxy in accordance with the best judgment of the person or persons acting thereunder. 7