OMB APPROVAL

OMB Number:

3235-0059

Expires:

January 31, 2008

Estimated average burden

hours per response

14

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

(Amendment No.    )

 

Filed by the Registrantx                            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

 

 

Pinnacle Bankshares Corporation

(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)(1) and 0-11.

 

 (1)Title of each class of securities to which the transaction applies:

 

 
 (2)Aggregate number of securities to which the transaction applies:

  

 
 (3)Per unit price or other underlying value of the 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 the 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:

 

 

 


LOGO[Logo]

Dear Fellow Shareholders:

You are cordially invited to attend the 20062008 Annual Meeting of Shareholders of Pinnacle Bankshares Corporation, the holding company for The First National Bank of Altavista. The meeting will be held on Tuesday, April 11, 2006,8, 2008, at 11:30 a.m. at the Fellowship Hall of Altavista Presbyterian Church, located at 707 Broad Street, Altavista, Virginia. The accompanying Notice and Proxy Statement describe the matters to be presented at the meeting. Enclosed is our 20052007 Annual Report to Shareholders that will be reviewed at the Annual Meeting.

Please complete, sign, date and return the enclosed proxy card as soon as possible. Whether or not you will be able to attend the Annual Meeting, it is important that your shares be represented and your vote recorded. Your proxy may be revoked at any time before it is voted at the Annual Meeting.

We appreciate your continuing loyalty and support of The First National Bank of Altavista and Pinnacle Bankshares Corporation.

 

Sincerely,

/s/ Robert H. Gilliam, Jr.

Robert H. Gilliam, Jr.

President &
Chief Executive Officer

Altavista, Virginia

March 10, 20067, 2008


Pinnacle Bankshares Corporation

622 Broad Street

Altavista, Virginia 24517

 


NOTICE OF 20062008 ANNUAL MEETING OF SHAREHOLDERS

 


TO BE HELD APRIL 11, 20068, 2008

The 20062008 Annual Meeting of Shareholders of Pinnacle Bankshares Corporation will be held at the Fellowship Hall of Altavista Presbyterian Church, located at 707 Broad Street, Altavista, Virginia, on Tuesday, April 11, 2006,8, 2008, at 11:30 a.m. for the following purposes:

 

 1.To elect three Class IIIII directors to serve until the 20092011 Annual Meeting of Shareholders, as described in the Proxy Statement accompanying this notice.

 

 2.To transact such other business as may properly come before the meeting or any adjournment thereof.

Shareholders of record at the close of business on February 21, 2006,19, 2008, are entitled to notice of and to vote at the Annual Meeting or any adjournment thereof.

 

By Order of the Board of Directors

/s/ Bryan M. Lemley

Bryan M. Lemley

Secretary

March 10, 20067, 2008

IMPORTANT NOTICE

Please complete, sign, date and return the enclosed proxy card in the accompanying postage paid envelope so that your shares will be represented at the meeting. Shareholders attending the meeting may personally vote on all matters whichthat are considered, in which event their signed proxies will be revoked.


Pinnacle Bankshares Corporation

622 Broad Street

Altavista, Virginia 24517

PROXY STATEMENT

20062008 ANNUAL MEETING OF SHAREHOLDERS

April 11, 20068, 2008

GENERAL

The following information is furnished in connection with the solicitation by and on behalf of the Board of Directors (the “Board”) of the enclosed proxy to be used at the 20062008 Annual Meeting of Shareholders (the “Annual Meeting”) of Pinnacle Bankshares Corporation (the “Company”) to be held Tuesday, April 11, 2006,8, 2008, at 11:30 a.m. at the Fellowship Hall of Altavista Presbyterian Church, located at 707 Broad Street, Altavista, Virginia. The approximate mailing date of this Proxy Statement and accompanying proxy is March 10, 2006.7, 2008.

Revocation and Voting of Proxies

Execution of a proxy will not affect a shareholder’s right to attend the Annual Meeting and to vote in person. Any shareholder who has executed and returned a proxy may revoke it by attending the Annual Meeting and requesting to vote in person. A shareholder may also revoke his proxy at any time before it is exercised by filing a written notice with the Secretary of the Company or by submitting a proxy bearing a later date. Proxies will extend to, and will be voted at, any properly adjourned session of the Annual Meeting. If a shareholder specifies how the proxy is to be voted with respect to any proposal for which a choice is provided, the proxy will be voted in accordance with such specifications. If a shareholder fails to specify with respect to Proposal 1 set forth in the accompanying notice and further described herein, the proxy will be voted FOR the director nominees named in Proposal 1.

Voting Rights of Shareholders

Only those shareholders of record at the close of business on February 21, 2006,19, 2008, are entitled to notice of and to vote at the Annual Meeting, or any adjournments thereof. The number of shares of common stock of the Company outstanding and entitled to vote at the Annual Meeting is 1,458,706.1,485,089. The Company has no other class of stock outstanding. A majority of the votes entitled to be cast, represented in person or by proxy, will constitute a quorum for the transaction of business. Each share of Company common stock entitles the record holder thereof to one vote upon each matter to be voted upon at the Annual Meeting.

Shares for which the holder has elected to abstain or to withhold the proxies’ authority to vote (including broker non-votes) on a matter will count toward a quorum, but will not be included in determining the number of votes cast with respect to such matter. With regard to the election of directors, votes may be cast in favor or withheld. If a quorum is present, the nominees receiving the greatest number of affirmative votes cast at the Annual Meeting will be elected directors; therefore, votes withheld will have no effect. Thus, although abstentions and broker non-votes (shares held by customers which may not be voted on certain matters because the broker has not received specific instructions from the customer) are counted for purposes of determining the presence or absence of a quorum, they are generally not counted for purposes of determining whether a proposal has been approved and, therefore, have no effect.


Solicitation of Proxies

The cost of solicitation of proxies will be borne by the Company. Solicitations will be made only by the use of the mails, except that officers and regular employees of the Company and The First National Bank of Altavista (the “Bank”) may make solicitations of proxies in person, by telephone or mail, acting without compensation other than their regular compensation. We anticipate that brokerage houses and other nominees, custodians, and fiduciaries will be requested to forward the Company’s proxy soliciting material to the beneficial owners of the stock held of record by such persons, and the Company will reimburse them for their charges and expenses in connection with this activity.

Securities Ownership of Certain Beneficial Owners

The following table sets forth the beneficial ownership of the Company’s common stock, as of March 1, 2006,2008, for each director, director nominee certainand executive officers,officer, and for all directors, director nominees and executive officers as a group. To the Company’s knowledge, no shareholder of the Company owns more than 5% of the Company’s outstanding common stock.

 

Name

  

Amount and Nature of

Beneficial Ownership (1)

  

Ownership as a

Percentage of

Common Stock

Outstanding

 

A. Willard Arthur

  2,201  * 

James E. Burton, IV

  16,011(2) 1.10%

John P. Erb

  4,671  * 

Robert H. Gilliam, Jr.

  23,390(3) 1.60%

R. B. Hancock, Jr.

  3,977(4) * 

James P. Kent, Jr.

  19,565(5) 1.34%

William F. Overacre

  600  * 

Carroll E. Shelton

  15,387(6) 1.05%

John L. Waller

  3,968  * 

Michael E. Watson

  982(4) * 

All directors, director nominees and executive officers as a group (11 persons)

  93,252(7) 6.39%

Name

  Amount and Nature of
Beneficial Ownership (1)
  Ownership as a
Percentage of
Common Stock
Outstanding
   
A. Willard Arthur  3,312  *  
James E. Burton, IV  18,221(2) 1.23% 
John P. Erb  4,979  *  
Robert H. Gilliam, Jr.  24,031  1.62% 
R. B. Hancock, Jr.  4,178(3) *  
James P. Kent, Jr.  19,737(4) 1.33% 
Bryan M. Lemley  2,210(5) *  
William F. Overacre  1,000  *  
Carroll E. Shelton  15,759  1.06% 
John L. Waller  4,168  *  
Michael E. Watson  1,537(3) *  

All directors, director nominees and executive officers as a group (11 persons)

  99,132  6.68% 

*Less than 1.0%, based on 1,485,089 total outstanding shares of 1,458,938 shares as of March 1, 2006.2008.

(1)For purposes of this table, beneficial ownership has been determined in accordance with the provisions of Rule 13d-3 of the Securities Exchange Act of 1934 under which, in general, a person is deemed to be the beneficial owner of a security if he has or shares the power to vote or direct the voting of the security or the power to dispose of or direct the disposition of the security, or if he has the right to acquire beneficial ownership of the security within sixty days.

(2)Includes 10,23912,068 shares held as custodian for minor children, and excludes 748786 shares held solely in spouse’s name.

(3)Includes 12,000 shares that Mr. Gilliam has the option to purchase under the 1997 Incentive Stock Plan.

(4)Shares held jointly with spouse.

(5)(4)Excludes 2,1732,283 shares held solely in spouse’s name.

(6)(5)Includes 7,387 shares held jointly with spouse and 8,0002,000 shares that Mr. Shelton has the option to purchase under the 1997 Incentive Stock Plan.

(7)In addition to the executive officers named in the Summary Compensation Table, the beneficial ownership shown for executive officers of the Company reflects 2,500 shares that Bryan M. Lemley Secretary, Treasurer and Chief Financial Officer, has the option to purchase under the 1997 Incentive Stock Plan.

 

- 2 -


PROPOSAL 1

ELECTION OF DIRECTORS

The Company’s Board is divided into three classes (I, II and III) of directors. The term of office for Class IIIII directors will expire at the Annual Meeting. The three persons named below are being nominated to serve as Class IIIII directors. If elected, the Class IIIII nominees will serve until the 20092011 Annual Meeting of Shareholders.

The nominees for election as Class IIIII directors, CarrollJames E. Shelton, John L. Waller, Michael E. Watson,Burton, IV, James P. Kent, Jr. and William F. Overacre, currently serve as directors of the Company and are standing for re-election.

The persons named in the proxy will vote for the election of the nominees named below unless authority is withheld. The Company’s Board believes that the nominees will be available and able to serve as directors, but if any of these persons should not be available or able to serve, the proxies may exercise discretionary authority to vote for a substitute proposed by the Company’s Board.

Certain information concerning the nominees for election at the Annual Meeting is set forth below, as well as certain information about the Class I and Class IIIII directors who will continue in office.

 

Name (Age) and

Address

  

Principal Occupation

Last Five Years

  

Director of


Company


Since (1)

Class IIIII Directors (Nominees) (To Serve until the 20092011 Annual Meeting)

CarrollJames E. Shelton (55)Burton, IV (51)

Hurt,Lynchburg, Virginia

  

Senior Vice President, Operations

The First National Bank of Altavista

and

Pinnacle Bankshares CorporationMarvin V. Templeton & Sons, Inc.

  19901998

John L. Waller (62)James P. Kent, Jr. (68)

Hurt, Virginia

  

OwnerPartner

Kent & Operator

Waller Farms, Inc.Kent, P. C.

  19891980

Michael E. Watson (51)William F. Overacre (66)

Gladstone,Forest, Virginia

  

ControllerBroker/Owner

Flippin, Bruce & Porter, Inc.RE/MAX 1st Olympic,

REALTORS

  20032002

THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE “FOR” THE ELECTION OF THE NOMINEES LISTED ABOVE.

Class I Directors (Serving until the 2010 Annual Meeting)

A. Willard Arthur (62)

Rustburg, Virginia

Chairman and Secretary

Marvin V. Templeton & Sons, Inc.

1998

John P. Erb (64)

Altavista, Virginia

Assistant Superintendent

Campbell County Schools

1989

 

- 3 -


Name (Age) and

Address

  

Principal Occupation

Last Five Years

  

Director of


Company


Since (1)

Class I Directors (Serving until the 2007 Annual Meeting)

A. Willard Arthur (60)

Rustburg, Virginia

Retired Chairman and Secretary

Marvin V. Templeton & Sons, Inc.

1998

John P. Erb (62)

Altavista, Virginia

Assistant Superintendent

Campbell County Schools

1989

Robert H. Gilliam, Jr. (60)(62)

Lynch Station, Virginia

  

President & CEO

The First National Bank of Altavista

and

Pinnacle Bankshares Corporation

  1979

R. B. Hancock, Jr. (55)(57)

Huddleston, Virginia

  

President & Owner

R.B.H.R. B. H., Inc. d/b/a Napa

Auto Parts

  1994

Class IIIII Directors (Serving until the 20082009 Annual Meeting)

JamesCarroll E. Burton, IV (49)Shelton (57)

Lynchburg,Hurt, Virginia

  

Senior Vice President Operations

Marvin V. Templeton & Sons, Inc.The First National Bank of Altavista

and

Pinnacle Bankshares Corporation

  19981990

James P. Kent, Jr. (66)John L. Waller (64)

Hurt, Virginia

  

PartnerOwner & Operator

Kent & Kent, P.C.Waller Farms, Inc.

  19801989

William F. Overacre (64)Michael E. Watson (53)

Forest,Gladstone, Virginia

  

PresidentController

Flippin, Bruce & Owner

Overacre,Porter, Inc., d/b/a RE/MAX 1st

Olympic

  20022003

 

(1)If prior to May 1, 1997, reflects year that director joined the Board of theThe First National Bank of Altavista (the “Bank”), the Company’s sole subsidiary. Effective May 1, 1997, the Company became the holding company for the Bank.

Meetings and Committees of the Board of Directors

Board of Directors.The members of the Board of the Directors of the Company also constitute the members of the Board of Directors of the Bank. The Board of Directors conducts its business through meetings of the Company’s Board and through committees of the Bank’s Board, certain of which are described below. The Company became the holding company for the Bank in May 1997, and currently, the Bank’s committees make recommendations to the Company’s Board regarding the audit, personnelcompensation and nominating functions. During calendar year 2005,2007, the Company’s Board of Directors held fourfive meetings and the Bank’s Board of Directors held twelvethirteen meetings. No director attended fewer than 75 percent of the total meetings of the Company’s Board of Directors and the Bank committees on which he or she served during this period. The Board has determined that Messrs. Arthur, Burton, Erb, Hancock, Overacre, Waller and Watson are independent under the listing standards of the NASDAQ Stock Market.

The Company has not adopted a formal policy on boardBoard members’ attendance at ourthe annual meeting of shareholders, although all boardBoard members are encouraged to attend. All boardBoard members attended our 2005the 2007 Annual Meeting of Shareholders.

 

- 4 -


Audit Committee.The Bank’s Audit Committee meets to review reports of the Bank’s internal auditor, who reports directly to the Audit Committee, and reviews the annual report of the Company’s independent auditors. The members of the Audit Committee are Messrs. Burton (Chair), Hancock, Waller and Watson and they met five times in 2005.2007. In addition, the Chairman of the Audit Committee held discussions with the Company’s independent auditors each quarter prior to the filing of the Company’s Quarterly Reports on Form 10-QSB10-Q as required by Statement on Auditing Standards No. 90 (Audit Committee Communications). The Company’s Board of Directors has determined that all of the members of the Audit Committee are independent for audit committee purposes under the listing standards of the NasdaqNASDAQ Stock Market and applicable SECSecurities and Exchange Commission (the “SEC”) regulations. The Board of Directors has also determined that Mr. Watson qualifies as an “audit committee financial expert” within the meaning of applicable regulations of the SEC, promulgated pursuant to the Sarbanes-Oxley Act of 2002. The Audit Committee operates pursuant to a written charter, which is available on the Bank’s website atwww.1stnatbk.com under “Investor Relations.”

PersonnelCompensation Committee.The Bank’s PersonnelCompensation Committee reviews officer and employee compensation and employee benefit plans and makes recommendations to the Bank’s Board concerning such matters. The PersonnelCompensation Committee makes recommendations as to the employment of officers of the Bank. Members of the PersonnelCompensation Committee are Messrs. Arthur, Erb Gilliam,(Chair), Arthur, Hancock and Overacre, and they met one timethree times in 2005.2007. The Board has determined that all members of the Compensation Committee are independent for compensation committee purposes under the listing standards of the NASDAQ Stock Market. The Compensation Committee operates pursuant to a written charter, which is available on the Bank’s website atwww.1stnatbk.comunder “Investor Relations.”

Nominating Committee.The Nominating Committee’s duties include consideration of candidates for boardBoard election. At this time, the Nominating Committee does not have a formal written charter. The Nominating Committee makes a recommendation to the Company’s Board concerning candidates for any vacancy that may occur and the entire Board then determines which candidate(s) should be nominated for the shareholders’ approval. The members of the Nominating Committee are Messrs. Arthur, Burton, Erb and Gilliam, and they met one timetwo times in 2005.2007. The Company’s Board of Directors has determined that all of the members of the Nominating Committee are independent for nominating committee purposes under the listing standards of the NasdaqNASDAQ Stock Market, except Mr. Gilliam.

While the Nominating Committee has no formal procedure for shareholders to submit director recommendations, the Nominating Committee will consider candidates recommended by shareholders in writing. Such written submissions should include the name, address and telephone number of the recommended candidate, along with a brief statement of the candidate’s qualifications to serve as a director. All such shareholder recommendations should be submitted to the attention of the Company’s Secretary, Pinnacle Bankshares Corporation, 622 Broad Street,P. O. Box 29, Altavista, Virginia 24517, and must be received by February 8, 2007,January 30, 2009, in order to be considered by the Nominating Committee for the next annual election of directors. Any candidates recommended by a shareholder will be reviewed and considered in the same manner as all other director candidates considered by the Nominating Committee.

In addition, in accordance with the Company’s bylaws, any shareholder entitled to vote in the election of directors generally may nominate one or more persons for election as director(s) at an annual meeting if the shareholder gives written notice of his or her intent to make such nomination. In accordance with the Company’s bylaws, a shareholder nomination must include the nominee’s written consent to serve as a director of the Company if selected, sufficient background information with respect to the nominee including, but not limited to, the nominee’s name and address, the amount and nature of the nominee’s beneficial ownership of the Company’s securities, his or her principal occupation for the past five years and his or her age, sufficient identification of the nominating shareholder, including the shareholder’s name and address, a description of any arrangements or understandings between the

- 5 -


shareholder and the nominee pursuant to which the nomination is to be made by the shareholder, and a representation by the shareholder that he or she is the owner of stock of the Company entitled to vote at the annual meeting and that he or she intends to appear at the annual meeting (in person or by proxy) to nominate the individual specified in the notice. NominationsNotice of such nominations must be received by the Company’s Secretary at the Company’s principal office in Altavista, Virginia, no later than February 8, 20075, 2009 in order

- 5 -


to be consideredmade for the annual election of directors in 2007, or2009, but no more than 90 days prior to the 2007 annual meetingdate of shareholders if such meeting is held more than 90 days after February 8.the 2009 Annual Meeting of Shareholders. These requirements are more fully described in Article III, Section 16 of the Company’s bylaws, a copy of which will be provided, without charge, to any shareholder upon written request to the Company’s Secretary.

The Nominating Committee may identify director nominees through a combination of referrals, including by management, existing Board members and shareholders, and direct solicitations, where warranted. Once a candidate has been identified, the Nominating Committee reviews the individual’s experience and background, and may discuss the proposed nominee with the source of the recommendation. If the committee believes it to be appropriate, the Nominating Committee members may meet with the proposed nominee before making a final determination whether to recommend the individual as a nominee to the entire Board of Directors to stand for election to the Board.

Minimum Qualifications for Directors

The Nominating Committee seeks candidates who possess the background, skills and expertise to make a significant contribution to the Board and to the Company and its shareholders. Qualifications for consideration as a director nominee may vary according to the particular areas of expertise being sought as a complement to the existing Board composition at the time. However, minimum qualifications include high-level leadership experience in business activities, breadth of knowledge about issues affecting the Company and the Bank and time available for meetings and consultation on Company and Bank matters. Additionally, no individual may be nominated for election or elected as a director if on the date of election, the individual would be age 70 or older.

Shareholder Communications with the Board of Directors

The Company provides an informal process for shareholders to send communications to our boardthe Board of directors.Directors. Shareholders who wish to contact the boardBoard of directorsDirectors or any of its members may do so inby writing to Pinnacle Bankshares Corporation, P.O. Box 29, Altavista, Virginia 24517. Correspondence sent by first class mail directed to an individual boardBoard member will be referred, unopened, to that member. Correspondence not directed to a particular boardBoard member will be referred, unopened, to the acting Chairman.

Directors’ Fees

The Board of Directors of the Company determines the compensation for its directors. The Company uses compensation survey information from similar sized companies to determine the appropriate levels of compensation. All directors of the Company receive an annual retainer of $1,500.$2,000. In addition, directors of the Bank receive an annual retainer of $4,000 and, in addition, the Bank’s outside directors receive $250 for each committee meeting attended.

Directors may defer payment of all retainers and fees. The Company established a nonqualified deferred compensation plan in January 1998 for directors, which is administered by the Virginia Bankers Association Benefits Corporation.Corporation (the “VBA”).

- 6 -


The following table summarizes director compensation earned for 2007.

DIRECTOR COMPENSATION

   Fees earned or
paid in cash
  Total

Name(1)

  ($)  ($)

A. Willard Arthur

  11,250  11,250

James E. Burton, IV

  10,500  10,500

John P. Erb

  13,500  13,500

R.B. Hancock, Jr.

  9,000  9,000

James P. Kent, Jr.

  11,000(2) 11,000

William F. Overacre

  12,500  12,500

John L. Waller

  12,750  12,750

Michael E. Watson

  10,000  10,000

(1)Compensation for Directors Robert H. Gilliam, Jr. and Carroll E. Shelton is included in the Summary Compensation Table.
(2)$5,500 of Mr. Kent’s director compensation earned in 2007 was deferred under the VBA Deferred Compensation Plan for Pinnacle Bankshares Corporation.

Interest of Management in Certain Transactions

As of December 31, 2005,2007, borrowing by all policy-making officers, directors, and principal shareholders and their associates amounted to $1,377,000,$1,090,000, or 5.93%4.06% of total capital. The maximum aggregate amount of such indebtedness during 20052007 was $1,495,000,$1,865,000, or 6.44%7.02% of total year-end capital. These loans were made in the ordinary course of the Bank’s business, and in the opinion of management of the Bank, all such loans and commitments for loans were made on substantially the same terms, including interest rates, collateral and repayment terms as those prevailing at the same time for comparable transactions with other persons and do not involve more than a normal risk of collectibility or present other unfavorable features. The Bank expects to have in the future similar banking transactions with officers, directors, principal shareholders and their associates.

 

- 67 -


EXECUTIVE COMPENSATION

Bank’s Compensation Committee reviews officer and employee compensation and employee benefit plans and makes recommendations to the Bank’s Board concerning such matters. The Committee’s membership is determined by the Board.

The Compensation Committee reviews the performance of the President and Chief Executive Officer and determines the appropriate compensation for the following year. The Committee reviews the performance of the President and Chief Executive Officer and determines the appropriate compensation for the following year. The Committee also determines any equity compensation or other compensation the President and Chief Executive Officer may receive.

Pursuant to its charter, the Compensation Committee may delegate its duties to any subcommittee or any member of senior management. Compensation of senior management is determined by the President and Chief Executive Officer with direction from the Compensation Committee staying within the targeted overall compensation budgeted by the Company.

The Company does not have written employment agreements with senior management. The compensation of senior management is a mix of base salary, incentive compensation and equity compensation designed to be competitive with the Company’s peers and to enhance long-term value to the Company’s shareholders. The compensation setting process consists of establishing a targeted overall compensation for the Company by the Compensation Committee. Under the incentive compensation program, at the beginning of each year, the Committee recommends for approval by the Board of Directors annual performance goals for a series of key performance indicators for the Company representing growth, profitability, asset quality and productivity (such as loan and deposit growth, net interest margin, noninterest income, past due loans, net charge-offs and noninterest expense), and estimated percent of base salary payout levels for achieving those performance goals. At the end of the year, the Board of Directors evaluates the Company’s performance with respect to the various performance goals established earlier in the year and based on this evaluation, employees are paid the base salary percentage as cash incentive compensation for the year. Incentive compensation expense is accrued each month and is paid to employees in December, if any is earned.

The following table provides certain compensation information concerning Mr. Gilliam, President and CEO, andChief Executive Officer, Mr. Shelton, Senior Vice President and Chief Credit Officer and Mr. Lemley, Vice President and Chief Financial Officer, the named executive officers of the Company whose compensation exceeded $100,000 for 2005.2007 pursuant to Item 402 (m)(2) of Regulation S-K. All compensation, other than director fees for service on the Company’s Board of Directors, was paid by the Bank, the Company’s wholly-owned subsidiary. The following table summarizes compensation earned by these named executive officers in 2007.

- 8 -


Summary Compensation TableSUMMARY COMPENSATION TABLE

 

Annual Compensation(2)Long-Term
Compensation

Name and Principal Position
          Salary   Non-Equity
Incentive Plan
Compensation
    All Other
Compensation
    Total

Name and Principal Position

    Year    ($)(1)   ($)    ($)(2)    ($)

Robert H. Gilliam, Jr.

President and Chief

Executive Officer

    2007    191,000(3)  2,498    3,770    197,268
    2006    181,000(3)  10,010    3,572    194,582

Carroll E. Shelton

Senior Vice

President and Chief

Credit Officer

    2007    116,520   1,493    323    118,336
    2006    104,760   5,649    339    110,748

Bryan M. Lemley

Vice President and

Chief Financial Officer

    2007    93,187   1,259    238    94,684
    2006    86,353   4,939    187    91,479

YearSalary ($)(1)Bonus ($)

Options

Granted (#)

All Other
Compensation ($)(3)

Robert H. Gilliam, Jr.

President & Chief

Executive Officer

2005
2004
2003
172,290
159,640
158,500
6,805
5,268
6,140
—  
—  
—  
4,657
2,916
2,735

Carroll E. Shelton

Senior Vice President

2005
2004
2003
99,620
95,020
91,400
3,837
2,970
3,456
—  
—  
—  
110
102
314

(1)Includes combined Company and Bank Board retainers of $5,500$6,000 in 2005, $5,500 in 2004,each of 2007 and $5,000 in 2003.2006 for Messrs. Gilliam and Shelton.

(2)The amount of compensation in the form of perquisites or other personal benefits received by Mr. Gilliam or Mr. Shelton did not exceed the lesser of $50,000 or 10% of Mr. Gilliam’s or Mr. Shelton’s total annual salary and bonus in any of the three years reported.

(3)“All Other Compensation” for each year reported consists entirely of the imputed cost of coverage in excess of $50,000 of group-term life insurance provided under an employee policy. The cost is calculated using the IRS Premium Table.

Stock Options – Grants and Year-End Values

No options were granted to Mr. Gilliam or Mr. Shelton during 2005.

Neither Mr. Gilliam nor Mr. Shelton exercised any stock options during 2005. The following table reflects certain information regarding unexercised options held at December 31, 2005 by Mr. Gilliam and Mr. Shelton.

- 7 -


Year-End Option Values

Name

Number of
Unexercised Options
at Year End(#)
Exercisable/
Unexercisable

Value of Unexercised
“In the Money”
Options at Year
End($)(1)

Exercisable/
Unexercisable

Robert H. Gilliam, Jr.

12,000/0(3)$132,000/0

Carroll E. Shelton

8,000/0$88,000/03,500 of Mr. Gilliam’s director’s compensation earned in each of 2007 and 2006 was deferred under the VBA Deferred Compensation Plan for Pinnacle Bankshares Corporation.

(1)Calculated as the difference between the current market value and the exercise price of the options. Assumes a current market value of $21.00 per share as of December 31, 2005.

Change in Control Agreement

The Company has entered into an agreement with Mr. Gilliam that provides for severance payments and certain other benefits if his employment terminates under specified conditions after a “change in control” (as defined therein) of the Company. Payments and benefits will be paid under the agreement only if, within two years and 60 days following a change in control, Mr. Gilliam (i) is terminated involuntarily without “cause” (as defined therein) and not as a result of death or disability, or (ii) terminates his employment voluntarily for “good reason” (as defined therein), including Mr. Gilliam’s unilateral decision to leave during any of three 60 day window periods (each beginning on the date of the change in control and the first and second anniversaries thereof). “Change in control” is defined generally to include (i) an acquisition of 20% or more of the Company’s common or voting stock, (ii) certain changes in the composition of the Company’s Board of Directors, (iii) consummation of certain business combinations or asset sales in which the Company’s historic shareholders hold less than 60% of the resulting or purchasing company or (iv) shareholder approval of the liquidation or dissolution of the Company.

In the event of a covered termination following a change in control, Mr. Gilliam will be entitled to receive (i) a severance payment made over three years or in a lump sum equal to 2.5 times the sum of Mr. Gilliam’s highest annual base salary during the 24-month period ending on the date of the change in control and his highest bonuses for any of the Company’s three fiscal years ending immediately prior to the date of the change in control and (ii) a continuation of employee welfare benefits for three years. In addition, Mr. Gilliam will have the right to require the Company to purchase his principal residence at its fair market value if he requests within one year after his termination of employment. The total payments and benefits payable, including any parachute payments otherwise made, to Mr. Gilliam may not exceed the maximum amount that may be paid without the imposition of a “golden parachute” federal excise tax on Mr. Gilliam and may also be limited by applicable banking limitations on golden parachutes.

Employee Benefit Plans

Retirement Plan. The Bank maintains a Non-Contributory Defined Benefit Retirement Plan (the “Retirement Plan”) covering substantially all employees who have reached the age of 21 and have been fully employed for at least one year. The Retirement Plan, sponsored by the Virginia Bankers Association, provides participants with retirement benefits related to salary and years of credited service.

- 8 -


Employees become vested after five plan years of service, and the normal retirement date is the first day of the month coinciding with or following the employee’s 65th birthday. The Retirement Plan does not cover directors who are not active employees. The amount expensed for the Retirement Plan during the year ended December 31, 2005, was $288,583.

The following table shows the estimated annual retirement benefits payable to employees in the average annual salary and years of service classifications set forth below assuming retirement at the normal retirement age of 65.

ANNUAL RETIREMENT BENEFIT:  The First National Bank of Altavista

Five-Year

Average Salary

 YEARS OF CREDITED SERVICE
  10 15 20 25 30 35
$  25,000 $3,750 $5,625 $7,500 $9,375 $11,250 $12,188
    40,000  6,525  9,788  13,050  16,313  19,575  21,338
    55,000  9,900  14,850  19,800  24,750  29,700  32,588
    75,000  14,400  21,600  28,800  36,000  43,200  47,588
  100,000  20,025  30,038  40,050  50,063  60,075  66,338
  125,000  25,650  38,475  51,300  64,125  76,950  85,088
  150,000  31,275  46,913  62,550  78,188  93,835  103,838
  175,000  36,900  55,350  73,800  92,250  110,700  122,588
  200,000  42,525  63,788  85,050  106,313  127,575  141,338

Benefits under the Retirement Plan are based on a straight life annuity assuming full benefit at age 65, no offsets, and covered compensation of $36,000 for a person age 65 in 2005. Compensation taken into account under the Retirement Plan is limited by the Internal Revenue Code’s compensation limit, which is $210,000 for the plan years beginning October 1, 2004 and 2005 and which is adjusted periodically for inflation. The estimated annual benefit payable under the Retirement Plan upon retirement is $102,634 for Mr. Gilliam, credited with 40 years of service and $53,713 for Mr. Shelton, credited with 42 years of service. Benefits are estimated on the basis that each will continue to receive, until age 65, covered salary in the same amount paid in 2005.

Profit Sharing/401(k) Plan. The Bank adopted a Defined Contribution Profit Sharing Thrift Plan (the “Thrift Plan”) effective January 1, 1997. The Thrift Plan, sponsored by the Virginia Bankers Association, includes a 401(k) savings provision that authorizes a maximum voluntary salary deferral of up to 15% of compensation, subject to statutory limitations. All full-time employees who have reached the age of 21 with at least six months of service are eligible to participate. Contributions and earnings, which are tax-deferred, may be invested in various investment vehicles offered through the Virginia Bankers Association. The profit sharing arrangement allows for employer contributions in such amounts, if any, as the Board of Directors determines. Employees become 100% vested in any employer contributions that may be made after five plan years of service. The Bank made no contributions to the Thrift Plan for the year ended December 31, 2005.

Incentive Stock Plans. The Company adopted the 1997 Incentive Stock Plan effective May 1, 1997, which expired May 1, 2007 and the 2004 Incentive Stock Plan effective May 1, 2004 (together, the “Incentive Plans”). The 1997 Incentive Plans makeStock Plan made available up to 50,000 shares of common stock, and the 2004 Incentive Stock Plan makes available up to 100,000 shares of common stock respectively, for awards to key employees of the Company and its subsidiaries in the form of stock options, stock appreciation rights, and restricted stock (collectively, “Awards”). To date, the Company has only granted stock options under these Incentive Plans. The purpose of the Incentive Plans is to

- 9 -


promote the success of the Company and its subsidiaries by providing incentives to key employees thatwho will promote the identification of their personal interests with the long-term financial success of the Company and with growth in shareholder value. The Incentive Plans are designed to provide flexibility to the Company in its ability to motivate, attract, and retain the services of key employees upon whose judgment, interest, and special effort the successful conduct of its operation is largely dependent. Stock options are granted based upon the ability of key employees to affect the performance of the Company. The Company grants stock options as a motivation to its employees and as a retention tool as the option awards vest over a five-year period

Under the terms of both Incentive Plans, the non-employee directors of the PersonnelCompensation Committee of the Board of Directors of the Bank (the “Committee”) administeradministers the plans. No director may serve as a member of the Committee if he is eligible to participate in either Incentive Plan or was at any time within one year prior to his appointment to the Committee eligible to participate in either Incentive Plan. The Committee has the powerauthority to determine the key employees to whom Awards shall be made.

- 9 -


Each Award under the Incentive Plans is made pursuant to a written agreement between the Company and the recipient of the Award (the “Agreement”). In administering the Incentive Plans, the Committee has the authority, subject to approval, amendment and modification by the Board of Directors of the Company, to determine the terms and conditions upon which Awards are made and exercised, to determine terms and provisions of each Agreement, to construe and interpret the Incentive Plans and the Agreements, to establish, amend, or waive rules or regulations for the Incentive Plan’s administration, to accelerate the exercisability of any Award, the end of any performance period, or termination of any period of restriction, and to make all other determinations and take all other actions necessary or advisable for the administration of the Incentive Plans.

The Board may terminate, amend, or modify the Incentive Plans from time to time in any respect without shareholder approval, unless the particular amendment or modification requires shareholder approval under the Internal Revenue Code of 1986, as amended (the “Code”), the rules and regulations under Section 16 of the Securities Exchange Act of 1934 or pursuant to any other applicable laws, rules, or regulations.

The following table reflects certain information regarding unexercised options held at December 31, 2007 by Messrs. Gilliam, Shelton and Lemley.

Outstanding Equity Awards at Fiscal 2007 Year-End

     Option Awards

Name

    Number of
Securities
Underlying
Unexercised
Options

(#)
Exercisable
   Number of
Securities
Underlying
Unexercised
Options

(#)
Unexercisable
    Equity
Incentive Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options

(#)
    Option
Exercise
Price

($)
    Option
Expiration
Date

Robert H. Gilliam, Jr.

    —     —      —       —      —  

Carroll E. Shelton

    —     —      —       —      —  

Bryan M. Lemley

    2,000(1)  —      —      $14.00    7/1/2011

(1)These options became exercisable in five equal installments on the first, second, third, fourth and fifth anniversaries of the grant date of 7/1/2001.

Mr. Gilliam exercised 12,000 stock options, Mr. Shelton exercised 8,000 stock options and Mr. Lemley exercised 500 stock options during 2007.

- 10 -


Change in Control Agreements.The Company has entered into agreements with Messrs. Gilliam, Shelton and Lemley that provide for severance payments and certain other benefits if their employment terminates under specified conditions after a “change in control” (as defined therein) of the Company. Payments and benefits will be paid under each agreement only if, within two years and 60 days following a change in control, the executive (i) is terminated involuntarily without “cause” (as defined therein) and not as a result of death or disability, or (ii) terminates his employment voluntarily for “good reason” (as defined therein), including the executive’s unilateral decision to leave during any of three 60 day window periods (beginning on the date of the change in control and the first and second anniversaries thereof). “Change in control” is defined generally to include (i) an acquisition of 20% or more of the Company’s common or voting stock, (ii) certain changes in the composition of the Company’s Board of Directors, (iii) consummation of certain business combinations or asset sales in which the Company’s historic shareholders hold less than 60% of the resulting or purchasing company or (iv) shareholder approval of the liquidation or dissolution of the Company.

In the event of a covered termination following a change in control, Mr. Gilliam will be entitled to receive (i) a severance payment made over three years or in a lump sum equal to 2.5 times the sum of Mr. Gilliam’s highest annual base salary during the 24-month period ending on the date of the change in control and his highest bonuses for any of the Company’s three fiscal years ending immediately prior to the date of the change in control and (ii) a continuation of employee welfare benefits for three years. In addition, Mr. Gilliam will have the right to require the Company to purchase his principal residence at its fair market value if he requests within one year after his termination of employment. The total payments and benefits payable, including any parachute payments otherwise made, to Mr. Gilliam may not exceed the maximum amount that may be paid without the imposition of a “golden parachute” federal excise tax on Mr. Gilliam and may also be limited by applicable banking limitations on golden parachutes.

In the event of a covered termination following a change in control, Mr. Shelton will be entitled to receive (i) a severance payment made over three years or in a lump sum equal to 2 times the sum of Mr. Shelton’s highest annual base salary during the 24-month period ending on the date of the change in control and his highest bonuses for any of the Company’s three fiscal years ending immediately prior to the date of the change in control and (ii) a continuation of employee welfare benefits for three years. The total payments and benefits payable, including any parachute payments otherwise made, to Mr. Shelton may not exceed the maximum amount that may be paid without the imposition of a “golden parachute” federal excise tax on Mr. Shelton and may also be limited by applicable banking limitations on golden parachutes.

In the event of a covered termination following a change in control, Mr. Lemley will be entitled to receive (i) a severance payment made over three years or in a lump sum equal to 2 times the sum of Mr. Lemley’s highest annual base salary during the 24-month period ending on the date of the change in control and his highest bonuses for any of the Company’s three fiscal years ending immediately prior to the date of the change in control and (ii) a continuation of employee welfare benefits for three years. The total payments and benefits payable, including any parachute payments otherwise made, to Mr. Lemley may not exceed the maximum amount that may be paid without the imposition of a “golden parachute” federal excise tax on Mr. Lemley and may also be limited by applicable banking limitations on golden parachutes.

Retirement Plans. The Bank maintains a Non-Contributory Defined Benefit Retirement Plan (the “Retirement Plan”) covering substantially all employees who have reached the age of 21 and have been fully employed for at least one year. The Retirement Plan, sponsored by the Virginia Bankers Association Benefits Corporation, provides participants with retirement benefits related to salary and years of credited service. Employees become vested after five plan years of service, and the normal

11


retirement date is the first day of the month coinciding with or following the employee’s 65th birthday. The Retirement Plan does not cover directors who are not active employees. The amount expensed for the Retirement Plan during the year ended December 31, 2007, was $318,120.

The following table shows the estimated annual retirement benefits payable to employees in the average annual salary and years of service classifications set forth below assuming retirement at the normal retirement age of 65.

ANNUAL RETIREMENT BENEFIT:   The First National Bank of Altavista

Five-Year

Average Salary

  YEARS OF CREDITED SERVICE
  10  15  20  25  30  35
$ 25,000  $3,750  $5,625  $7,500  $9,375  $11,250  $12,188
40,000   6,525   9,788   13,050   16,313   19,575   21,338
55,000   9,900   14,850   19,800   24,750   29,700   32,588
75,000   14,400   21,600   28,800   36,000   43,200   47,588
100,000   20,025   30,038   40,050   50,063   60,075   66,338
125,000   25,650   38,475   51,300   64,125   76,950   85,088
150,000   31,275   46,913   62,550   78,188   93,835   103,838
175,000   36,900   55,350   73,800   92,250   110,700   122,588
200,000   42,525   63,788   85,050   106,313   127,575   141,338

Benefits under the Retirement Plan are based on a straight life annuity assuming full benefit at age 65, no offsets, and covered compensation of $36,000 for a person age 65 in 2007. Compensation taken into account under the Retirement Plan is limited by the Code’s compensation limit, which is $220,000 for the plan years beginning October 1, 2007 and which is adjusted periodically for inflation. The estimated annual benefit payable under the Retirement Plan upon retirement is $113,852 for Mr. Gilliam, credited with 37 years of service, $67,131 for Mr. Shelton credited with 34 years of service, and $48,113 for Mr. Lemley, credited with 8 years of service. Benefits are estimated on the basis that each will continue to receive, until age 65, covered salary in the same amount paid in 2007.

Profit Sharing/401(k) Plan. The Bank adopted a Defined Contribution Profit Sharing Thrift Plan (the “Thrift Plan”) effective January 1, 1997. The Thrift Plan, sponsored by the Virginia Bankers Association Benefits Corporation, includes a 401(k) savings provision that authorizes a maximum voluntary salary deferral of up to 100% of compensation, subject to statutory limitations. All full-time employees who have reached the age of 21 are eligible to participate. Contributions and earnings, which are tax-deferred, may be invested in various investment vehicles offered through the Virginia Bankers Association Benefits Corporation. The profit sharing arrangement allows for employer contributions in such amounts, if any, as the Board of Directors determines. Employees become 100% vested in any employer contributions that may be made after three plan years of service. The Bank made no contributions to the Thrift Plan for the year ended December 31, 2007.

- 12 -


Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Exchange Act requires directors, executive officers and 10% beneficial owners of the Company’s common stock to file reports concerning their ownership of and transactions in such common stock. TheBased on a review of these reports filed by the Company’s officers and directors, the Company believes that its officers and directors complied with all filing requirements under Section 16(a) of the Securities Exchange Act of 1934 during 2005.2007.

AUDIT COMMITTEE REPORT

The Audit Committee of the Board of Directors, which consists entirely of directors who meet the independence requirements of applicable SEC regulations and the NasdaqNASDAQ Stock Market’s listing standards for audit committee members, has furnished the following report:

The Audit Committee (the “Committee”) reviews the Company’s financial reporting process on behalf of the Board. The role and responsibilities of the Committee are set forth in a written Chartercharter adopted by the Board. The Committee reviews the charter annually and, when appropriate, recommends changes to the Company’s Board. The charter was last amended in 2004. Management has the primary responsibility for the consolidated financial statements and the reporting process, including the system of internal controls. The independent auditors are responsible for performing an independent audit of the Company’s consolidated financial statements in accordance with accounting principles generally accepted in the United States of America and to issue a report thereon. The Committee monitors these processes.

- 10 -


In this context, the Committee met and held discussions with management and the independent auditors to discuss the consolidated audited financial statements for the year ended December 31, 2005.2007. Management represented to the Committee that the Company’s audited financial statements were prepared in accordance with accounting principles generally accepted in the United States of America, and the Committee reviewed and discussed the consolidated financial statements with management and the independent auditors. The Committee also discussed with the independent auditors the matters required to be discussed by Statement on Auditing Standards No. 61 (Communication with Audit Committees), as amended, including their judgments about the quality, not just the acceptability, of the Company’s accounting principles and underlying estimates in the Company’s consolidated financial statements; all critical accounting policies and practices to be used; all alternative treatments within Generally Accepted Accounting Principlesgenerally accepted accounting principles for policies and practices related to material items that have been discussed with management of the Company; and other material written communications between the independent auditors and the management of the Company, such as any management letter or schedule of unadjusted differences.

The Committee also discussed with the independent auditors the auditors’ independence from the Company and its management, and the independent auditors provided to the Committee the written disclosures and letter required by the Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees).

The Committee also discussed with the Company’s internal and independent auditors the overall scope and plans for their respective audits. The Committee met with the internal and independent auditors, with and without management present, to discuss the results of their examinations, the evaluations of the Company’s internal controls, and the overall quality of the Company’s financial reporting.

- 13 -


Based on the reviews and discussions referred to above, the Committee recommended to the Board of Directors, and the Board of Directors has approved, that the audited consolidated financial statements be included in the Company’s Annual Report on Form 10-KSB10-K for the year ended December 31, 2005,2007, for filing with the Securities and Exchange Commission.SEC.

Audit Committee Members
James E. Burton, IV - Chair
R. B. Hancock, Jr.
John L. Waller
Michael E. Watson

PRINCIPAL ACCOUNTANT

The Audit Committee Members

James E. Burton, IV - Chair

R. B. Hancock, Jr.

John L. Waller

Michael E. Watson

CHANGE IN INDEPENDENT AUDITORS

On January 22, 2004,has selected the Company engagedfirm of Cherry, Bekaert & Holland, LLP (“CBH”) as its independent auditors for the fiscal year ending December 31, 2004, and chose not to renew the engagement of KPMG LLP (“KPMG”), which servedL.L.P. as the Company’s independent auditorsregistered public accounting firm to audit the books of the consolidated Company for the fiscalcurrent year, ended December 31, 2003. The decision to change independent auditors was recommendedreport on the consolidated statement of financial position and related statement of earnings of the Company, and to perform such other appropriate accounting services as may be required by the Audit Committee and approved byCommittee. Cherry, Bekaert & Holland, L.L.P. audited the Board of Directors.

During the Company’s two fiscal years ended December 31, 2003, and during the subsequent interim period through January 22, 2004, there was no disagreement between the Company and KPMG on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure which, if not resolved to KPMG’s satisfaction, would have caused them to make reference to the subject

- 11 -


matterbooks of the disagreement in connection with its reports on the Company’s consolidated financial statements. The audit reports of KPMG on the Company’s consolidated financial statements as of andCompany for the two fiscal years ended December 31, 2003 did not contain any adverse opinion or disclaimer of opinion, nor were these opinions qualified or modified as to uncertainty, audit scope or accounting principles, except that the audit report of KPMG dated January 31, 2003, referred to a change in the Company’s method of accounting for reclassified goodwill in 2002.

We provided KPMG with a copy of the above disclosures, also set forth in our current reports on Form 8-K and 8-K/A filed with the SEC on January 29, 2004, and March 25, 2004, and requested that they furnish us with letters addressed to the SEC stating whether they agreed with the above statements and, if not, stating the respects in which they did not agree. KPMG’s letters stating its agreement with the above statements were filed as exhibits to the Form 8-K and 8-K/A.

We engaged CBH as our new independent auditors as of January 22, 2004. During the two years ended December 31, 2003, and through January 22, 2004, we did not consult with CBH regarding the application of accounting principles to a specified transaction, either completed or proposed, or the type of audit opinion that might be rendered on our consolidated financial statements.

CBH has also been selected to serve as our independent auditors for the fiscal year ending December 31, 2006.2007. A representative of CBHCherry, Bekaert & Holland, L.L.P. is expected to attendbe present at the Annual Meeting and will be given the opportunity to make a statement if he so desires, and to respond to appropriate questions fromof the shareholders.

PRINCIPAL ACCOUNTANT FEES

The following table presents fees for professional audit services rendered by Cherry, Bekaert & and Holland, LLPL.L.P. for the audit of the Company’s annual financial statements for the years ended December 31, 20052007 and 2004,2006 and fees billed for other services rendered by Cherry, Bekaert & Holland, LLPL.L.P. during those periods.

 

Year Ended December 31

(in thousands)

  2005  2004

Audit Fees

  $32.5  $27.5

Audit Related Fees(1)

   2.5   2.5

Tax Fees(2)

   7.5   7.5

All Other Fees

   —     —  

Total

  $42.5  $37.5

Year Ended December 31,

  2007  2006

(In thousands)

    

Audit Fees(1)

  $52.0  $50.0

Audit Related Fees

   3.0   2.0

Tax Fees(2)

   4.0   4.0

All Other Fees

   —     —  

Total

  $59.5  $56.0
        

(1)Includes annual financial statement audit and limited quarterly review services. For 2007, includes amounts billed through December 31, 2007, and additional amounts estimated to be billed for the 2007 audit.

(2)Represents income tax services other than those directly related to the audit of the income tax accrual.

All such audit and non-audit services were pre-approved by the Audit Committee, which concluded that the provision of such services by Cherry, Bekaert & Holland, LLPL.L.P. was compatible with the maintenance of that firm’s independence in the conduct of their auditing functions.

 

- 1214 -


Pre-Approval Policies

The Audit Committee reviews and pre-approves all auditing services and permitted non-audit services performed by the Company’s independent auditors, as well as corresponding fees, subject to the de minimis exception for permitted non-audit services described in Section 10A(i)(1)(B) of the Exchange Act which are approved by the Committeecommittee prior to the completion of the audit.

The Audit Committee may form and delegate authority to, when appropriate, subcommittees consisting of one or more members, including the authority to grant pre-approvals of audit and permitted non-audit services, provided that decisions of such subcommittee to grant pre-approvals are presented to the Committeecommittee at its next scheduled meeting.

OTHER BUSINESS

As of the date of this Proxy Statement, management of the Company has no knowledge of any matters to be presented for consideration at the Annual Meeting other than those referred to above. If any other matters properly come before the Annual Meeting, the persons named in the accompanying proxy intend to vote such proxy, to the extent entitled, in accordance with the determination of a majority of the Board of Directors.

 

- 1315 -


SHAREHOLDER PROPOSALS FOR 20072009 ANNUAL MEETING

In accordance with the Company’s bylaws, proposals of shareholders intended to be presented at the 20072009 Annual Meeting (other than director nominations) must be in the form prescribed in Article III, Section 17 of the Company’s bylaws and received by the CompanyCompany’s Secretary no later than November 10, 2006. Under7, 2008, provided that if the 2009 Annual Meeting is held more than 30 days from April 14, 2009, such notice must be given not less than 90, nor more than 120, days prior to the date set for the 2009 Annual Meeting. In addition, under applicable law and in accordance with the Company’s bylaws, the Board of Directors need not include an otherwise appropriate shareholder proposal (other than shareholder nominations for director candidates) in its proxy statement or form of proxy for that meetingthe 2009 Annual Meeting unless the proposal is in the form prescribed in Article III, Section 17 of the Company’s bylaws and is received by the Company’s Secretary, at the Company’s principal office in Altavista, Virginia, on or before November 7, 2008; provided that if the date set forth above.2009 Annual Meeting is held more than 30 days from April 8, 2009, the deadline for such a proposal is a reasonable time before the Company prints its proxy materials for the 2009 Annual Meeting.

In addition, theThe proxy solicited by the Board of Directors for the 20072009 Annual Meeting will confer discretionary authority to vote on any shareholder proposal presented at the meeting if the Company has not received notice of such proposal by January 24, 2007,November 7, 2008, in writing delivered to the Company’s Secretary.

 

By Order of the Board of Directors

/s/ Bryan M. Lemley

Bryan M. Lemley

Secretary

Altavista, Virginia

March 10, 20067, 2008

A copy of the Company’s Annual Report on Form 10-KSB10-K (including exhibits) as filed with the Securities and Exchange Commission for the year ended December 31, 2005,2007, will be furnished without charge to shareholders upon written request directed to the Company’s Secretary asat the address set forth on the first page of this Proxy Statement.

 

- 1416 -


FORM OF

REVOCABLE PROXY

PINNACLE BANKSHARES CORPORATION

x

LOGO

LOGO

PLEASE MARK VOTES

AS IN THIS EXAMPLE

REVOCABLE PROXY

PINNACLE BANKSHARES CORPORATION

For

With-

hold

For All

Except

ANNUAL MEETING OF SHAREHOLDERS

APRIL 8, 2008

APRIL 11, 2006

This Proxy is solicited on behalf of the Board of Directors.

The undersigned shareholder of Pinnacle Bankshares Corporation (the “Corporation”) hereby appoints E.H. Frazier, Jr., Henry S. Pittard and Percy O. Moore as proxies, with full power to act alone, and with full power of substitution to represent the undersigned, and to vote all shares of the Corporation standing in the name of the undersigned shareholder as of February 21, 2006, at the annual meeting of shareholders (the “Annual Meeting”) to be held at 11:30 a.m. Eastern Time, on Tuesday, April 11, 2006, at the Fellowship Hall of Altavista Presbyterian Church, located at 707 Broad Street, Altavista, Virginia and at any adjournments thereof, upon each of the following matters. The undersigned shareholder hereby revokes any proxy or proxies heretofore given.

1. To elect three Class III directors for three-year terms (Proposal 1):

 

1. To elect three Class II directors for three-year terms (Proposal 1):

LOGOLOGO

LOGO

Nominees:

This proxy is solicited on behalf of the Board of Directors.

James E. Burton, IV, James P. Kent, Jr. and William F. Overacre

The undersigned shareholder of Pinnacle Bankshares Corporation (the “Company”) hereby appoints E.H. Frazier, Jr., Henry S. Pittard and Percy O. Moore as proxies, with full power to act alone, and with full power of substitution to represent the undersigned, and to vote all shares of the Company standing in the name of the undersigned shareholder as of February 19, 2008, at the annual meeting of shareholders (the “Annual Meeting”) to be held at 11:30 a.m. Eastern Time, on Tuesday, April 8, 2008, at the Fellowship Hall of Altavista Presbyterian Church, located at 707 Broad Street, Altavista, Virginia and at any adjournments thereof, upon each of the following matters. The undersigned shareholder hereby revokes any proxy or proxies heretofore given.

INSTRUCTION: To withhold authority to vote for any individual nominee(s), mark “For All Except” and write the name of the nominee(s) in the space provided below.

2. The proxies are authorized to vote upon such other business as may properly come before the Annual Meeting or any adjournments of the meeting in accordance with the determination of a majority of the Company’s Board of Directors.

Please check box if you plan to attend the April 8, 2008 Annual Meeting.LOGOLOGO
Number Attending —LOGO

Nominees:

        Carroll E. Shelton, John L. Waller,This proxy will be voted as directed by the undersigned shareholder. If no direction is given, this proxy will be voted FOR the election of the nominees listed in Proposal 1. If any other matter shall be brought before the meeting, the shares represented by this proxy will be voted by the proxy agents in accordance with the determination of a majority of the Company’s Board of Directors. The undersigned shareholder may revoke this proxy at any time before it is voted by delivering to the Secretary of the Company either a written revocation of the proxy or a duly executed proxy bearing a later date, or by appearing at the Annual Meeting and Michael E. Watsonrequesting to vote in person. The undersigned shareholder hereby acknowledges receipt of the Notice of 2008 Annual Meeting of Shareholders and related Proxy Statement.

Please be sure to sign and date

this Proxy in the box below.

Date        
Shareholder sign aboveCo-holder (if any) sign above

¨ FORLOGO

 ¨ WITHHOLD 

LOGO

¨LOGO    Detach above card, sign, date and mail in postage paid envelope provided.    LOGO

FOR ALL EXCEPTPINNACLE BANKSHARES CORPORATION

Please date and sign exactly as your name(s) appear(s) hereon. Each executor, administrator, trustee, guardian, attorney-in-fact and any other fiduciary should sign and indicate his or her full title. When shares have been issued in the name of two or more persons, all should sign.

PLEASE ACT PROMPTLY
SIGN, DATE & MAIL YOUR PROXY CARD TODAY

INSTRUCTION: To withhold authority to vote for any individual nominee(s), mark “For All Except” and write the name of the nominee(s) in the space provided below.


2. The proxies are authorized to vote upon such other business as may properly come before the Annual Meeting or any adjournments of the meeting in accordance with the determination of a majority of the Corporation’s Board of Directors.

Please check box if you plan to attend the April 11, 2006 Annual Meeting.¨

Number Attending¨

This proxy will be voted as directed by the undersigned shareholder. If no direction is given, this proxy will be voted FOR the election of the nominees listed in Proposal 1. If any other matter shall be brought before the meeting, the shares represented by this proxy will be voted by the proxy agents in accordance with the determination of a majority of the Corporation’s Board of Directors. The undersigned shareholder may revoke this proxy at any time before it is voted by delivering to the Secretary of the Corporation either a written revocation of the proxy or a duly executed proxy bearing a later date, or by appearing at the Annual Meeting and voting in person.


The undersigned shareholder hereby acknowledges receipt of the Notice of the 2006 Annual Meeting of shareholders and related Proxy Statement.

Please be sure to sign and date this Proxy in the box below.

_____________________________________________ Date: ____________, 2006

Shareholder sign above ________ Co-holder (if any) sign above

Please date and sign exactly as your name(s) appear(s) hereon. Each executor, administrator, trustee, guardian, attorney-in-fact and any other fiduciary should sign and indicate his or her full title. When shares have been issued in the name of two or more persons, all should sign.

Detach above card, sign, date and mail in postage-paid envelope provided.

PINNACLE BANKSHARES CORPORATION

PLEASE ACT PROMPTLY

SIGN, DATE & MAIL YOUR PROXY CARD TODAY

IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE PROVIDED BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.

  
  
  

- 2 -