1
 
                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
 
                            SCHEDULE 14A INFORMATION
 
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
               EXCHANGE ACT OF 1934 (AMENDMENT NO.             )
 
     Filed by the registrant /X/

     Filed by a party other than the registrant / /
     
     Check the appropriate box:

     /X/ Preliminary Proxy Statement      / / Confidential, for Use of the Com-
                                              mission Only (as permitted by
                                              Rule 14a-6(e)(2))
     / / Definitive Proxy Statement

     / / Definitive Additional Materials

     / / Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
      
         
                            TRUST MARK CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                            TRUST MARK CORPORATION
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

     /X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2)
         or Item 22(a)(2) of Schedule 14A.

     / / $500 per each party to the controversy pursuant to Exchange Act 
         Rule 14a-6(i)(3).

     / / Fee computed on table below per Exchange Act 
         Rules 14a-6(i)(4) and 0-11.
        
     (1) Title of each class of securities to which transaction applies:
 
- --------------------------------------------------------------------------------
     (2) Aggregate number of securities to which transactions applies:
 
- --------------------------------------------------------------------------------
     (3) Per unit price or other underlying value of transaction computed
  pursuant to Exchange Act Rules 0-11 (Set forth the amount on which the
  filing fee is calculated and state how it was determined):
 
- --------------------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:
 
- --------------------------------------------------------------------------------
     (5) Total fee paid:      

- --------------------------------------------------------------------------------
     
      / / Fee paid previously with preliminary materials.
     
     / / Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.
 
     (1) Amount Previously Paid:
 
- --------------------------------------------------------------------------------
     (2) Form, Schedule or Registration Statement No.:
 
- --------------------------------------------------------------------------------
     (3) Filing Party:
 
- --------------------------------------------------------------------------------
     (4) Date Filed:
 
- --------------------------------------------------------------------------------


   2
                             TRUSTMARK CORPORATION

               POST OFFICE BOXPost Office Box 291 JACKSON, MISSISSIPPIJackson, Mississippi 39205-0291

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 MARCHAPRIL 14, 19951998


TO THE SHAREHOLDERS:

     The  annual  meeting  of  the  shareholders  of  Trustmark  Corporation,  a
Mississippi  corporation  (the  "Corporation"),  will be held in Ballroom "A"the Windsor III
room of the RamadaCrowne  Plaza  Hotel,  located at Interstate 55 North and County Line Road,200 East  Amite  Street,  Jackson,
Mississippi  39201, on Tuesday,  MarchApril 14, 1995,1998, at 10:00 o'clock A.M.,  local time, for
the following purposes:

     1. To elect a board of twenty-five directors to hold office for the ensuing
        year and until their successors are elected and have qualified.

     2. To vote on a proposal to amend the Articles of Incorporation to increase
        the number of authorized common stockshares from forty100 million shares to one
         hundred million shares.250 million.

     3. To transact such other business as may properly come before the meeting.

     The close of business on January 27, 1995February  20,  1998,  has been fixed as the record
date for the determination of the shareholders entitled to notice of and to vote
at the annual meeting or any adjournment  thereof. The stock transfer books will
not close.
     You are  urged  to sign and  return  the  enclosed  proxy  as  promptly  as
possible,  whether  or not you plan to attend the  meeting in person.  If you do
attend the meeting,  you may then revoke your proxy prior to the voting thereof.
The proxy  also may be  revoked  at any time  prior to its  exercise  by written
notice to the  Secretary of the  Corporation  or by execution of a  subsequently
dated proxy.

     BY ORDER OF THE BOARD OF DIRECTORS.

                              /s/ Frank R. Day
                              ----------------
                              Chairman



Dated and Mailed at
Jackson, Mississippi
February 15, 1995

Enclosures:  1)1.  Proxy
             2)2.  Business Reply Envelope
             3)3.  Annual Report



                              3
                             TRUSTMARK CORPORATION

               POST OFFICE BOXPost Office Box 291 JACKSON, MISSISSIPPIJackson, Mississippi 39205-0291

               PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS

                                 MARCHApril 14, 19951998

                                   I. GENERAL

     This  proxy  statement  is  furnishedbeing  sent on or  about  March  13,  1998,  in
connection with the solicitation by the Board of Directors of Trustmarkthe Corporation (the "Corporation") of
proxies  for the annual  meeting of  shareholders  to be held in Ballroom "A"the Windsor III
room of the RamadaCrowne  Plaza  Hotel,  located at Interstate 55 North and County Line Road,200 East  Amite  Street,  Jackson,
Mississippi  39201, on Tuesday,  MarchApril 14, 1995,1998, at 10:00 o'clock A.M.,  local time, and
for any adjournment or adjournments  thereof,  for the purposes set forth in the
foregoing notice of annual meeting of shareholders.
     Any shareholder giving a proxy has the right to revoke it at any time prior
to its exercise on the specific matter to be voted upon by written notice to the
Secretary, by revocation at the meeting, or by execution of a subsequently dated
proxy. All valid proxies received by the Corporation will be voted in accordance
with  the  instructions  indicated  in  such  proxies.  If no  instructions  are
indicated  in an otherwise  properly  executed  proxy,  it will be voted for the
slate of  directors  proposed  by the Board of  Directors  and for the  proposed
amendment to the Corporation's Articles of Incorporation.
     Shareholders  of record at the close of business  on January 27, 1995February  20, 1998 are
entitled  to notice  of and to vote at the  meeting  in  person  or by proxy.  A
majority of the shares  outstanding  constitute a quorum. On the record date the
Corporation had outstanding  34,910,68336,370,354  shares of common stock. On February 11,
1998, the  Corporation  declared a two-for-one  stock split for  shareholders of
record as of March 20, 1998. The  information  appearing in this proxy statement
does not  reflect  the  effect of the stock  split.  Except in the  election  of
directors each share is entitled to one vote, and action on a matter is approved
if the votes cast in favor of the action  exceed  the votes  cast  opposing  the
action.  Abstentions  are counted for purposes of determining a quorum,  but are
otherwise not counted.
     Solicitation  of  proxies  will be  primarily  by  mail.  Employees  of the
Corporation  and its  subsidiaries  may be used to  solicit  proxies by means of
telephone,  telegraph,  or personal contact, but at no additional  compensation.
Banks,  brokers,  trustees,  and  nominees  will be  reimbursed  for  reasonable
expenses  incurred in sending proxy  materials to the beneficial  owners of such
shares. The total cost of the solicitation will be borne by the Corporation.
     The Board of Directors is not aware of any matters  other than as set forth
herein which are likely to be brought  before the meeting.  If other  matters do
come before the meeting, the persons named in the accompanying proxy or their

substitutes will vote the shares  represented by such proxies in accordance with
the recommendations of the Board of Directors of the Corporation.   4

                            II. ELECTION OF DIRECTORS

     The following slate of twenty-five  nominees has been proposed by the Board
of Directors for election at the meeting.  The shares represented by the proxies
will, unless authority to vote is withheld,  be voted in favor of these persons.
Shareholders may make  nominations at the meeting.  In the election of directors
each  shareholder may vote his shares  cumulatively by multiplying the number of
shares he is entitled  to vote by the number of  directors  to be elected.  This
product shall be the number of votes the shareholder may cast for one nominee or
by distributing  this number of votes among any number of nominees.  The proxies
reserve the right, in their discretion,  to vote cumulatively.  If a shareholder
withholds authority for one or more nominees and does not direct otherwise,  the
total number of votes the  shareholder  is entitled to cast will be  distributed
equally among the remaining  nominees.  Should any of these nominees be unable to accept
the nomination,  the sharesvotes which otherwise would have been cast for that nominee
will be voted for such other persons as the Board of Directors  shall  nominate.
Each  director  is  elected  to hold  office  until the next  annual  meeting of
shareholders  and until his successor is elected and qualified.  Shareholders may make nominations at the meeting.  The persons who
will be  elected  to the Board of  Directors  will be the  twenty-five  nominees
receiving the largest number of votes.


5

DIRECTOR OF BUSINESS EXPERIENCE CORPORATION & DIRECTORSHIPS HELD NAME AGE DURING THE LAST FIVE YEARS TRUSTMARK SINCE IN OTHER COMPANIES(1) - ----------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------- J. Kelly Allgood 54 Vice57 President, Mississippi 1991 Operations, South Central Bell Telephone Company from May 1988 to March 1991; since March 1991, President, Mississippi, South Central Bell Telephone CompanyBellSouth Reuben V. Anderson 52 Justice, Mississippi Supreme55 Partner, Phelps Dunbar, 1980 The Kroger Company Court, January 1985 to DecemberL.L.P. (Attorneys) BellSouth Tele- 1990; Partner, Phelps Dunbar, communications, Inc. Attorneys, since January 1991Corporation John L. Black, Jr. 5558 Chairman and Chief Executive 1990 Officer, The Waverley Group, Inc. (Owns and Manages Nursing Home Facilities) Harry H. Bush 62 President, Bush Construction 1988 Company, Inc. (Road and Bridge Construction) Robert P. Cooke III 60 President, Robert P. Cooke Agent, 1991 Inc. until early 1991 (General Insurance Agency); Presently Handles63 Manages Personal and Family 1991 Investments Frank R. Day 6366 Chairman of the Board, President 1976 BellSouth Tele- and Chief Executive Officer, communications, Inc. Trustmark Corporation; Chairman of the Board, and Chief Executive Officer, Trustmark National Bank
6 William C. Deviney, Jr. 49 President,52 Chief Executive Officer, 1995 Deviney Construction - Company, Inc. (Telecommunications Construction Company)Construction) D. G. Fountain, Jr. 5861 President, Fountain Construction 1980 Company, Inc. (Mechanical and Electrical Contractors) C. Gerald Garnett 50 Executive Vice President and 199353 Chief Executive Officer, 1993 Southern Farm Bureau Casualty Insurance Company and Southern Farm Bureau Property Insurance Company Richard G. Hickson 53 President and Chief Executive 1997 Officer, Trustmark Corporation and Vice Chairman and Chief Executive Officer, Trustmark National Bank since May 1997; President and Chief Operating Officer, SouthTrust Bank of Georgia, N.A. from 1995 to May 1997; President, Texas Commerce Bank, Dallas from 1993 to 1995. Matthew L. Holleman III 43 Vice46 President and Treasurer,Chief Executive 1994 Officer, Mississippi Valley Gas Company (Natural Gas Distribution) from 1988 to 1991,since October 1993; Executive Vice President and Treasurer from 1991 to 1993 President and Chief Executive Officer since October 1993 Fred A. Jones 59 Vice62 President, Columbus Manufacturers, 1994 Inc. (Mail Order Distributor); President, Columbus Marble 1994 Works, Inc. (Manufacturer of Marble and Granite Monuments and License Plates) until July 1994, President since July 1, 1994; President, Columbus Manufacturers, Inc. (Mail Order Distributor) T. H. Kendall III 5861 President and General Manager, 1971 The Gaddis Farms, Inc. (Farming, Banking, Oil Production) Larry L. Lambiotte 4750 Co-Owner, Falco Lime, Inc. -1995 (Lime Sales Company)
7 Sales) Robert V. Massengill 5558 President, Brookhaven Branch,Consulting Solutions, 1989 Trustmark National Bank from August 1987 to December 1992;Inc. (Small Business Consulting) since December 1992,January 1996, Chairman of the Advisory Board, Brookhaven Branch, Trustmark National Bank Donald E. Meiners 5962 President, and Chief OperatingEntergy Mississippi 1994 Entergy Mississippi, Power Officer, Louisiana Power & Light & Light Company Company/New Orleans Public Service, Inc. from 1990 to 1991; President and Chief Operating Officer, Mississippi Power & Light Company, January 1992; President, Mississippi Power & Light Company since January 1993 William Neville III 5457 President, The Rogue and Good 1980 Company (Men's Clothing)Retailer) Richard H. Puckett 40 Vice43 Chief Executive Officer and 1995 President, and General Manager - Puckett Machinery Company, January 1988 to January 1992; President and General Manager, Puckett Machinery Company since January 1992 (Distributor(Distributor of Heavy Earth Moving Equipment) William K. Ray 61 President and Chief Executive Officer, Wesley Health System, L.L.C. (Hospital and Health Care Holding Company) Charles W. Renfrow 4851 President, Renfrow Supply, Inc. -1995 (Supplier of Commercial and Resi- dential Construction Material); President, Renfrow Insulation, Inc. (Commercial and Residential Insulation) Clyda S. Rent 52 President, Mississippi 1994 University for Women
8 William Thomas Shows 62 General Manager, Pearl River 1987 Valley Electric Power Association Harry M. Walker 44 Secretary-Treasurer,47 Secretary, Trustmark Corporation 1992 Corporation since January 1995; Executive Vice President Trustmark National Bank from May 1987 to March 1992; since March 1992, President,and Chief Operating Officer, Trustmark National Bank LeRoy G. Walker, Jr. 4548 President, LTM, Inc. - (Owner, McDonald's1995 (McDonald's Restaurant Franchises) Paul H. Watson, Jr. 5659 President, Farmers Tractor 1989 Company, Inc. John C. Wheeless, Jr. 5457 Senior Partner, Wheeless, Beanland, - Shappley 1995 Bailess & Bailess, AttorneysRector (Attorneys) Kenneth W. Williams 56 Secretary-Treasurer, Coca-Cola/ Dr Pepper Operations of Corinth/ Tupelo; President, Refreshments, Inc. Allen Wood, Jr. 5154 President and Chief Executive 1993 Officer, Scientific Tele- 1993 communications, Inc. (Tele- communications Equipment Sales and Service)
(1) Indicates other directorships in companies with a class of securities registered pursuant to Section 12 of the Securities Exchange Act of 1934 or 1934 or subject to the requirements of Section 15(d) of that Act or any company registered as an investment company under the Investment Company Act of 1940. 9 III. AMENDING THE ARTICLES OF INCORPORATION The Board of Directors has proposed an amendment to the Corporation's Articles of Incorporation increasing the number of authorized common shares from forty100 million shares to one hundred million shares.250 million. This increase will allow the Corporation to issue additional shares to raise capitalconsummate acquisitions, implement stock splits or consummate acquisitions. No additionaldividends and for other corporate purposes. None of the newly authorized shares are currently proposed to be issued. Approval of the proposed amendment will require approval of a majority of the shares voting. 10voting at the annual meeting. Abstentions and broker nonvotes will not be counted. IV. VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF On January 27, 1995,February 20, 1998, the Corporation had outstanding 34,910,68336,370,354 shares of common stock, no par value, owned by approximately 5,3005,200 shareholders. The following is certain information about stockholdersshareholders beneficially owning more than five percent of the outstanding common stock of the Corporation.
NAME AND ADDRESS AMOUNT AND NATURE PERCENT OF BENEFICIAL OWNER BENEFICIAL OWNERSHIP OF CLASS - -------------------- -------------------- -------- Capitol Street 2,067,537 5.92% Corporation (1) 711 West Capitol Street Jackson, MS 39207 Robert M. Hearin 3,669,854 10.51% Estate (2) 711 West Capitol Street Jackson, MS 39207 Trustmark National 3,928,210 11.25% Bank (3) 248 East Capitol Street Jackson, MS 39205
Name and Address Amount and Nature of Percent of Beneficial Owner Beneficial Ownership of Class - ------------------- -------------------- -------- Capitol Street 2,114,719 5.81% Corporation (1) 711 West Capitol Street Jackson, MS 39207 Robert M. Hearin 3,884,624 10.68% Foundation; Robert M. Hearin Support Foundation (2) 711 West Capitol Street Jackson, MS 39207 Trustmark National 3,101,587 8.53% Bank (3) 248 East Capitol Street Jackson, MS 39201 (1) Includes 26,00412,254 shares owned by a second tier subsidiary. (2) Includes 1,374,785191,964 shares owned by Mr. Hearin's estate, 91,032the Robert M. Hearin Foundation, 1,441,441 shares owned by a foundation of which the estate's executors are four of the five trustees,Robert M. Hearin Support Foundation, 2,102,465 shares owned by Capitol Street Corporation, 136,500 shares owned by Bay Street Corporation and 2,067,53712,254 shares owned by American Federated Insurance Company, Inc., which is a second tier subsidiary controlled by Capitol Street Corporation. Capitol Street Corporation is a 100 percent owned subsidiary of Galaxie Corporation, which may be deemed to be controlled by the Robert M. Hearin Support Foundation. Does not include 100,932254,427 shares held in the name of Mississippi Valley Gas Company pension plan, since Trustmark National Bank ("the Annie Laurie Swaim Hearin estate for which Trustmark's Trust DepartmentBank") has voting and investment authority. Does not include 61,656 shares held in an IRA Rollover for R. M. Hearin, for which Trustmark's Trust Department has voting and investment authority.power over these shares. Voting and investment decisions concerning shares beneficially owned by Mr. Hearin's estatethe Robert M. Hearin Foundation and the Robert M. Hearin Support Foundation are made by the estate's co-executors:Foundations' trustees: Robert M. Hearin, Jr., Matthew L. Holleman III, Daisy S. Blackwell, and E. E.E.E. Laird Jr., Laurie H. McRee and Alan W. Perry. (3) Includes 1,714,513124,138 shares owned by Trustmark's Profit Sharing Plan, 188,880 shares held in Trustmark's Employee Stock Purchasethe Bank's 401(k) Plan, 81,873 shares held in Trustmark's Retirementthe Bank's Pension Plan, 1,660,940 shares held in the Bank's Employee Stock Ownership Plan ("ESOP") and 1,942,9441,440,647 shares held by Trustmark'sthe Bank's Trust Department in various capacities in which Trustmarkthe Bank has investment or voting discretion. InvestmentAlthough the Bank's Trust Department has voting and voting decisionsinvestment discretion with respect to the 1,440,647 shares held by Trustmark's Trust Department are, in general, made by Trustmark's Trust Investment Committee composedtrust, it has declined to exercise this authority as a matter of thirteen bank officers; however, in the case of the Profit Sharing Plan, investment decisions are made by Trustmark, the sponsor of the Plan.policy. 11 V. OWNERSHIP OF EQUITY SECURITIES BY MANAGEMENT The following table sets forth the beneficial ownership of the Corporation's common shares as of January 25, 1995,February 20, 1998, by persons who are currently serving as directors, persons nominated for election at the annual meeting and each of the executive officers named in Section VI hereof. Also shown is ownership by all directors and executive officers of the Corporation as a group. The persons listed have sole voting and investment power as to all shares except as indicated. Percent of outstanding shares of common stock owned is not shown where less than one percent.
AMOUNT AND PERCENT OF NATURE OF OUTSTANDING BENEFICIAL SHARES OF OWNERSHIP OF COMMON STOCK NAME COMMON STOCK OWNED - ---------------- ------------- ------------ J. Kelly Allgood 11,829 Reuben V. Anderson 8,897 (1) John L. Black, Jr. 262,122 (2) Harry H. Bush 27,252 (1) Robert P. Cooke III 61,384 Frank R. Day 1,521,818 (3) 4.36% William C. Deviney, Jr. 500 D. G. Fountain, Jr. 114,400 (4) C. Gerald Garnett 717,051 (5) 2.05% William F. Goodman, Jr. 27,628 Matthew L. Holleman III 3,688,802 (6) 10.57% Gerard R. Host 2,626 (7) Fred A. Jones 223,359 (8) T. H. Kendall III 188,459 (1)(9) Larry L. Lambiotte 54,970 (10) Robert V. Massengill 40,097 Donald E. Meiners 250 Thomas W. Mullen 4,058 (1)(7) William Neville III 72,940 Gus A. Primos 75,000 Ben Puckett 49,940 (1) Richard H. Puckett 120,093 (1)(11) William O. Rainey 5,055 (7) Charles W. Renfrow 20,000 Clyda S. Rent 200 William Thomas Shows 64,710 (1) Harry M. Walker 7,965 (1)(7) LeRoy G. Walker, Jr. 500 Paul H. Watson, Jr. 7,600 (1)(12) John C. Wheeless, Jr. 146,569 Allen Wood, Jr. 6,461 (1) Above named persons and executive officers of Corporation as a group 7,532,535 21.58%
12Amount and Percent of Nature of Outstanding Beneficial Shares of Ownership of Common Stock Name Common Stock Owned - ---------------- --------------------- ------------ J. Kelly Allgood 13,829 Reuben V. Anderson 9,595 (1) John L. Black, Jr. 261,300 (1)(2) Harry H. Bush 28,244 (1) Robert P. Cooke III 70,030 (3) Frank R. Day 1,678,294 (4)(17)(18) 4.61% William C. Deviney, Jr. 3,000 D. G. Fountain, Jr. 114,400 (5) C. Gerald Garnett 717,051 (6) 1.97% Richard G. Hickson 9,000 (7) Matthew L. Holleman III 3,905,277 (8)(17) 10.74% Gerard R. Host 150,837 (1)(9)(18) Fred A. Jones 223,359 (1)(10) T. H. Kendall III 173,591 (1)(11) Larry L. Lambiotte 56,200 (12) Robert V. Massengill 40,097 Donald E. Meiners 500 William Neville III 224,736 (13)(18) Richard H. Puckett 122,174 (1)(14)(17) William O. Rainey 11,694 William K. Ray 1,250 Charles W. Renfrow 160,400 (1)(15) William Thomas Shows 66,035 (1) Harry M. Walker 28,603 (9)(17) LeRoy G. Walker, Jr. 502 Paul H. Watson, Jr. 3,196 (1)(16) John C. Wheeless, Jr. 562 Kenneth W. Williams 4,533 Allen Wood, Jr. 13,021 (1) Above named persons and executive officers of Corporation as a group 7,820,038 21.50% (1) Includes shares owned by spouse and/or minor children. (2) Includes 14,50014,300 shares held in a private foundation for which nominee has voting and investment authority. (3) Includes 4,31939,030 shares held for nominee in Trustmark's Employee Stock Purchase Plan and 132,636 shares owned by a charitable foundation as to which nominee has one of four votes on investment and voting decisions. (4) Includes 96,600 shares owned by Fountain Construction Companytrustee for which nominee has voting and investment authority. (4) Includes 28,000 shares which the nominee has the right to acquire through the exercise of options granted under the Corporation's 1997 Long Term Incentive Plan. (5) Includes 96,600 shares held in a charitable foundation for which nominee has shared voting and investment authority. (6) Includes 677,551 shares owned by Southern Farm Bureau Casualty Insurance Company and 36,000 shares owned by Southern Farm Bureau Casualty Insurance Company Employee Retirement Plan and Trust for which nominee has shared voting and investment authority. (6)(7) Includes 18,9487,000 shares which the nominee has the right to acquire through the exercise of options granted under the Corporation's 1997 Long Term Incentive Plan. (8) Includes 20,653 shares owned by nominee and immediate family members and 3,669,8543,884,624 shares as to which nominee has shared investment and voting authority as a result of serving as one of four co-executors of the Robert M. Hearin estate, one of fivesix trustees of the Robert M. Hearin Foundation and the Robert M. Hearin Support Foundation, president and director of Galaxie Corporation, president and director of Capitol Street Corporation and president and director of Bay Street Corporation. These shares are reported as beneficially owned by the Robert M. Hearin estateFoundation and the Robert M. Hearin Support Foundation under Section IV. (7)(9) Includes 3,750 shares held in Trustmark's Employee Stock Purchasewhich employee has the right to acquire through the exercise of options granted under the Corporation's 1997 Long Term Incentive Plan. (8)(10) Includes 17,361 shares owned by Columbus Manufacturers, Inc. and 4,668 shares owned by Quality Products, Inc., for which nominee has investment and voting authority. Also includes 74,568 shares owned in trusts for family members for which nominee's wife has voting and investment authority. (9)(11) Includes 43,43643,568 shares held as trustee for which nominee has shared voting and/or investment authority. Also includes 71,02856,028 shares owned by The Gaddis Farms, Inc. and 38,821 shares owned by Gaddis & McLaurin, Inc. for which nominee has voting authority. (10)(12) Includes 14,7766,000 shares owned by Falco Lime, Inc. for which nominee has voting and/or investment authority. (11)(13) Includes 8,500 shares held by a corporation controlled by the nominee. (14) Includes 45,000 shares owned by Puckett Machinery Company and 30,180 shares held by Puckett Machinery Company Profit Sharing Plan for which nominee has either sole or shared voting and investment authority. (12)(15) Includes 9,500 shares held by Renfrow Supply Company Profit Sharing Plan for which nominee has either sole or shared voting and investment authority. (16) Includes 1,000 shares held in an estate for which nominee has voting andand/or investment authority. (17) Does not include shares to be issued in connection with the anticipated Smith County Bank acquisition. (18) Includes 135,636 shares owned by a charitable foundation as to which named individual has one of five votes on investment and voting decisions. 13 VI. COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS EXECUTIVE COMPENSATIONExecutive Compensation The following table shows the aggregate compensation for the last three fiscal years paid by the Corporation and its subsidiary, Trustmark National Bank, ("Trustmark"), to the Corporation's Chief Executive Officer and to Trustmark'sthe Bank's four highest compensated executive officers where compensation in the form of salaries and bonuses exceeded $100,000 in 1994. For each named individual there is shown credited years of service under Trustmark's retirement plan. Compensation which was deferred at the election of the executive1997. Deferred compensation is included as salary in the category and the year earned.
YEARS NAME AND ALL OTHER OF PRINCIPAL POSITION YEAR SALARY BONUS(1) COMPENSATION(2) SERVICE - ------------------- ---- -------- -------- --------------- --------- Frank R. Day 1994 $400,000 $150,000 $ 5,425 38 Chairman and Chief 1993 325,000 162,500 10,644 Executive Officer 1992 325,000 50,000 7,065 Harry M. Walker 1994 160,000 56,000 5,425 24 Secretary-Treasurer; 1993 150,000 60,000 9,325 President and Chief 1992 133,333 32,000 5,104 Operating Officer, Trustmark National Bank William O. Rainey 1994 133,000 33,250 5,250 13 Executive Vice 1993 130,000 39,000 7,471 President and Chief 1992 125,933 28,700 4,747 Banking Officer, Trustmark National Bank Gerard R. Host 1994 125,000 31,750 5,250 11 Executive Vice 1993 118,000 35,400 6,775 President and Chief 1992 113,333 25,875 4,272 Investment Officer Trustmark National Bank Thomas W. Mullen 1994 121,000 30,250 5,250 12 Executive Vice 1993 118,000 35,400 6,780 President for Strategic 1992 113,333 25,985 4,278 Planning,(2) Name and (1) All Other Principal Position Year Salary Bonus Compensation ------------------- ---- -------- -------- ------------ Frank R. Day 1997 $500,000 $225,000 $6,159 Chairman of the Board, 1996 450,000 450,000 6,304 Trustmark Corporation; 1995 450,000 300,000 5,581 Chairman of the Board, Trustmark National Bank
Richard G. Hickson 1997 $256,154 $275,000 $213,000 President and Chief 1996 N/A N/A N/A Executive Officer, 1995 N/A N/A N/A Trustmark Corporation; Vice Chairman of the Board and Chief Executive Officer, Trustmark National Bank Harry M. Walker 1997 $197,000 $110,000 $6,159 Secretary, Trustmark 1996 190,000 100,000 6,271 Corporation; President and 1995 170,000 70,000 5,552 Chief Operating Officer, Trustmark National Bank Gerard R. Host 1997 $182,000 $105,000 $6,159 Treasurer, Trustmark 1996 175,000 90,000 6,222 Corporation; Executive 1995 135,000 60,500 5,508 Vice President and Chief Financial Officer, Trustmark National Bank William O. Rainey 1997 $142,660 $ 42,500 $6,159 Executive Vice 1996 138,500 40,000 5,516 President and Chief 1995 135,500 33,875 5,650 Banking Officer, Trustmark National Bank (1) Includes Business Development Incentive which was awarded in recognition of special new business development achievements. Amounts paid did not exceed $500 for any named individual in any year. (2) RepresentsAll other compensation represents contributions under Profit Sharing Plan. 14 Neitherto the Corporation norBank's ESOP except for $213,000 paid to Richard G. Hickson in 1997 for forfeited benefits of prior employment. Option Grants During 1997 and Potential Realizable Values The following table sets forth as to each of the named executive officers information with respect to option grants during 1997 and the potential realizable value of such option grants. The potential realizable values assume 5% and 10% compounded annual rates of appreciation in the value of the Corporation's shares over the term of the options. The 5% and 10% assumed rates of growth are for illustrative purposes only. They are not intended to predict future stock prices, which will depend on market conditions and other factors such as the Corporation's performance. Options granted to Frank R. Day were fully vested as of the date of grant. Other options granted vest in four annual installments.
Individual Option Grants in the Last Fiscal Year - --------------------------------------------------------------------------- Potential Number of % of Realizable Value Shares Total at Assumed Annual Underlying Options (1) Appreciation Options Granted to Exercise For Option Term Granted Employees Price Per Expiration -------------------- Name in 1997 in 1997 Share ($) Date 5.0% 10.0% - ---------------- ---------- ---------- --------- ---------- -------- ---------- Frank R. Day 28,000 32.56% 24.8750 4/27/07 $438,025 $1,110,041 Richard G. Hickson 28,000 32.56% 27.0625 5/12/07 476,545 1,207,658 Harry M. Walker 15,000 17.44% 27.0625 5/12/07 255,292 646,960 Gerard R. Host 15,000 17.44% 27.0625 5/12/07 255,292 646,960
(1) On the date of the grant, the exercise price of all stock options was equal to the closing price on the NASDAQ market. Pension Plan Trustmark maintains a stock option, SAR, or similar long-term incentive plan. Trustmark maintains a retirementnoncontributory pension plan (the "Plan") for employees who are 21 years or older and who have completed one year of service with a prescribed number of hours of credited service. The following table specifies the estimated benefits payable upon retirement under the retirement planPlan to persons in the following remuneration and years of service classifications:
10 YEAR AVERAGE YEARS OF CREDITED SERVICE ANNUAL EARNINGS 15 20 25 30 35 40 - --------------- ------ ------ ------ ------ ------ ------- 50,000 11,250 15,000 18,750 22,500 26,250 30,000 75,000 18,279 24,372 30,465 36,558 42,651 48,276 100,000 26,342 35,122 43,903 52,683 61,464 68,964 150,000 42,467 56,622 70,778 84,933 99,089 110,339 200,000 42,467 56,622 70,778 84,933 99,089 110,339 250,000 42,467 56,622 70,778 84,933 99,089 110,339 300,000 42,467 56,622 70,778 84,933 99,089 110,339 350,000 42,467 56,622 70,778 84,933 99,089 110,339
10 Year Average YEARS OF CREDITED SERVICE Annual Earnings 15 20 25 30 35 40 --------------- ------- ------- ------- ------- ------- ------- $ 50,000 $11,250 $15,000 $18,750 $22,500 $26,250 $30,000 75,000 17,811 23,748 29,685 35,622 41,559 47,184 100,000 25,874 34,498 43,123 51,747 60,372 67,872 125,000 33,936 45,248 56,560 67,872 79,184 88,559 150,000 41,999 55,998 69,998 83,997 97,997 109,247 200,000 45,224 60,298 75,373 90,447 105,522 117,522 Years of credited service for the highest paid executives are: Frank R. Day - - 40 years, Richard G. Hickson - 0 years, Harry M. Walker - 26 years, Gerard R. Host - 14 years, William O. Rainey - 16 years. Benefits payable under the retirement planPlan are based on a formula that takes into account the individual's average compensation over the highest consecutive ten-year period and the number of years of credited service. Subject toThe table reflects the benefit ($125,000) and compensation ($160,000) limits under federal law the formula takes into account all compensation, including salariesin effect for 1997 and bonuses. For the year 1994, the compensation limit was $150,000 and the benefit limit was $118,800. Amounts actually payable pursuant to the plan are not subject to deduction for Social Security. The table assumes that the entire service period was completed under the new benefit formula that is effective for service on or after January 1, 1989. COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATIONDeferred Compensation Plan The Bank provides executive officers with the right to participate in a defined benefit deferred compensation plan pursuant to which the Bank is obligated to provide participants certain retirement and death benefits. Participants are required to defer 2% of salary. Benefits following normal retirement equal 50% of final salary payable for life, but not less than 10 years. The beneficiary of a participant who dies prior to normal retirement age receives a death benefit equal to specified percentages of final salary for a period of up to 10 years. Life insurance contracts have been purchased which may be used to fund payments under the plan. Employment and Termination of Employment Agreements The Corporation and Mr. Hickson entered into an employment agreement effective May 13, 1997 (the "Commencement Date"), which provides for his employment as President and Chief Executive Officer of the Corporation. Mr. Hickson's base salary is $400,000 per year subject to periodic increases at the discretion of the Board of Directors. Mr. Hickson agreed to an annual bonus for 1997 of not less than 50% of the base salary paid in 1997 and is eligible to receive a discretionary bonus of up to 75% of base salary for future years. Mr. Hickson was also reimbursed for his relocation expenses and received a one-time payment of $213,000 to compensate him for benefits forfeited upon leaving his prior employment. Pursuant to the agreement, Mr. Hickson was granted options to acquire 28,000 shares of the Corporation's common stock pursuant to the Corporation's 1997 Long Term Incentive Plan. The options were granted at an exercise price equal to the fair market value of the Corporation's common stock on the date of grant and vest over a four-year period. In the event of disability or death, the agreement provides that Mr. Hickson or his designated beneficiaries will receive any unpaid salary and bonus for any concluded year and a prorata portion of his "Target Bonus" (which equals 50% of base salary) for the year of death or disability. Pursuant to the agreement, the Corporation is obligated to make certain payments to Mr. Hickson in the event his contract is terminated or in the event he resigns for certain specified reasons, within three years after a change in control of the Corporation. The amount payable is the sum of his base salary immediately prior to the change and the highest annual bonus earned in any of the three years preceding the change, multiplied by 4.5 if the termination occurs within 12 months of the Commencement Date, 3.5 if within 24 months of the Commencement Date, and 3.0 if termination occurs during any successive twelve month period during the term thereafter. In addition, the Corporation is required to provide certain employee benefits for a period of years equal to the severance multiple shown above, reduced by any employee benefits received from later employment. Previously granted stock options which have not vested, shall vest immediately. If, without a change in control, the Corporation terminates Mr. Hickson for a reason other than for cause, death, disability or retirement, or if Mr. Hickson resigns for any reason during the period February 13, 1998, through May 12, 1998 and does not accept comparable employment within 6 months from the date of termination, the Corporation is obligated to pay Mr. Hickson an amount equal to the product of 1.5 times the sum of his annual base salary and Target Bonus for the year in which the termination occurs. Mr. Hickson will also be entitled to certain employee benefits for a period of 18 months following the termination, reduced by any employee benefits received from later employment. In December 1997 the Corporation entered into agreements with Harry M. Walker and Gerard R. Host which provide certain benefits in the event of a change in control of the Corporation. Pursuant to these agreements, the Corporation is obligated to make certain payments to these individuals in the event their employment is terminated or if they resign for specified reasons within two years after a change in control of the Corporation. The amount payable is the sum of the product of the individual's base salary immediately prior to the change in control and the highest annual bonus earned in the two years preceding the change in control, multiplied by 2.0. The Corporation is required to continue certain employee benefits for the two year period following termination, reduced by any employee benefits received from a later employment. Any previously granted unvested stock options vest as of the date of termination. Compensation Committee Report on Executive Compensation The Corporation's Executive Committee serves as a Compensation Committee and, in such capacity, determines the compensation of the Corporation's executive officers. In establishing Mr. Day's salary for 1994,1997, the Executive Committee, withoutwhich served as the Compensation Committee until February 1997, principally considered the salaries of chief executive officers in comparable financial institutions. The Committee also considered Mr. Day's involvement, considered various factors, chieflypast performance and contributions to the salariesCorporation. In establishing Mr. Day's salary within the range indicated by comparable institutions, no prescribed quantitative measures of Mr. Day's or the Corporation's performance were used. In September 1996, the Board appointed a Search Committee to select a chief executive officer of the Corporation to succeed Mr. Day. The Search Committee, in consultation with the Compensation Committee, engaged a nationally recognized compensation consultant to advise it concerning the range of compensation to be offered to the new chief executive officer. With this information, the Search Committee formulated a compensation package which was presented to Mr. Hickson and refined through arm's length negotiations. In establishing Mr. Hickson's compensation and benefits for 1997, the Executive Compensation Committee and the Board were principally guided by the ranges of compensation of chief executive officers of comparable financial institutionsinstitutions. Additionally, consideration was given to Mr. Hickson's existing compensation and Mr. Day's past performance. Using the Wyatt Survey of Financial Institutions as a resource, the Committee considered the 1993 salaries of chief executive officers in selected banking institutions located in the Southeastern United States having assets of $3benefits he was required to $6.5 billion and $6.5 to $10.5 billion. The salary established for Mr. Day for the year 1994 was approximately the same as the average salaries for the year 1993 of the chief executive officers of the institutions for which information was reported in the survey and was approximately 20 percent less than the 1994 salaries reported for the chief executive officers of the $3 to $6.5 billion institutions reported in the survey. Deposit Guaranty Corporation, one of the financial 15 institutions comprising the peer group used to construct the performance graph appearing below, was included in the $3 to $6.5 billion group. The other two institutions were not.forfeit by leaving his previous position. In December 1994,1997, the Board of Directors approved a discretionary bonus pool of $1.75 million.approximately $2.7 million for all Bank personnel. This amount was based upon the Corporation's earnings for 19941997 compared to formerprior years. After establishing a maximum bonus for various categories of employees, including the chief executive officer, the Executive Compensation Committee awarded Mr. Day and Mr. Hickson a combined bonus of $150,000.$500,000, of which $225,000 was allocated to Mr. Day and $275,000 was allocated to Mr. Hickson. In evaluatingawarding Mr. Day's performance,and Mr. Hickson's bonuses, the Executive Compensation Committee considered each person's performance based on various factors including traditional financial results and indicators such as revenues, expenses, earnings and qualitative ratios as well as other significant factors includingratios. In addition, regulatory compliance, competitive position and similar factors in the context of the Corporation's historical performance and the performance of comparable institutions.institutions were considered. These factors were not assigned specific weights and no specific quantitative measures of performance were employed by the Executive Compensation Committee. The performanceIn the case of Mr. Hickson, the Board also considered his ability to achieve a successful management transition. Although the Corporation's common stock price increased 81% during 19941997, this was not a significant factor considered by the Board.Executive Compensation Committee in evaluating Mr. Day's or Mr. Hickson's performance for 1997 and establishing their bonuses for the year. On April 28, 1997, Mr. Day was granted immediately exercisable options to purchase 28,000 shares of the Corporation's common stock at $24.875 per share, which was the market price of such shares on that date. The number of options granted was designed to provide Mr. Day with additional compensation in the range of 60% of his base salary assuming continued appreciation in the Corporation's shares at historic levels. The Executive Compensation Committee established the 1997 salaries of the other executive officers principally based upon Mr. Day's recommendations. The Executive Compensation Committee and Mr. Day also reviewed compensation reported in the Wyatt Survey for similar positions at comparable financial institutions. Executive officers' salaries were designed to be at levels necessary to attract and retain qualified personnel. Bonuses paid to executive officers for 1997 were allocated by the Executive Compensation Committee based upon the recommendations of senior managementMr. Hickson and the results of the formal performance appraisal process which is used in establishing salaries and allocating bonuses for all bank personnel. Factors considered included personal development, level of job responsibility, achievement of work goals and management skills. On May 13, 1997, Messrs. Walker and Host were each granted options to purchase a total of 15,000 shares of the Corporation's common stock at $27.0625 per share. As with the options granted to Mr. Day, these options were designed to provide these executives with additional, incentive-oriented, compensation in the range of 60% of their base salaries. Executive Compensation Committee ------------------- T. H. Kendall III,-------------------------------- C. Gerald Garnett, Chairman Frank R. Day D. G.D.G. Fountain, Jr. William F. Goodman, Jr. T.H. Kendall III William Neville III John W. Head Rowan H. Taylor PERFORMANCE GRAPHBen Puckett Compensation Committee Interlocks and Insider Participation in Compensation Decisions The following graph compares the Corporation's annual percentage change in cumulative total return on common shares over the past five years with the cumulative total return of companies comprising the NASDAQ market value index and a peer group consisting of Bancorp South, Inc., Deposit Guaranty Corporation and Grenada Sunburst Corporation. This data was prepared by an independent financial services company. This presentation assumes that $100 was invested in shares of the relevant issuers on December 31, 1989, and that dividends received were immediately invested in additional shares. The graph 16 plots the value of the initial $100 investment at one-year intervals. For the purposes of constructing this data, the returns of each component issuer have been weighted according to that issuer's market capitalization. FIVE YEAR CUMULATIVE TOTAL RETURN
- ----------------------FISCAL YEAR ENDING------------------------- COMPANY 1989 1990 1991 1992 1993 1994 - ----------------------------------------------------------------- Trustmark Corp. 100 89.99 131.08 220.60 249.65 308.42 Peer Group 100 81.91 136.67 213.23 240.65 273.04 Broad Market 100 81.12 104.14 105.16 126.14 132.44
COMPENSATION OF DIRECTORS Directors' meetings of the Corporation are held in conjunction with meetingsExecutive Committee of the Board of Directors of Trustmark. During 1994 each director and each committee chairman received $750 and $1,000, respectively, for each board meeting attended. Members ofserved as the Compensation Committee until February 1997. Thereafter, the Executive Compensation Committee were paid $1,875 per month. The payments cover committee meetings attended. Members of the Board who are salaried officers of the Corporation or Trustmark are not paid directors' fees. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION AND COMPENSATION DECISIONS The Executive Committee, which iswas composed of the persons identified above, performed as the Compensation Committee during 1994. Frank R. Day is the only member of the Committee who is an officer or employee of the Corporation or its subsidiaries.above. Mr. Goodman is a partner in a law firm which was retained by the Corporation and Trustmarkthe Bank during 19941997 and which is anticipated to be retained during 1995.1998. During 1994,1997, no executive officer of the Corporation or any of its subsidiaries served as a member of the compensation committee (or other board or committee performing similar functions) or the board of directors of another entity, one of whose executive officers served on the Executive Committee or the Board of Directors of the Corporation. 17Compensation of Directors Directors' meetings of the Corporation are held in conjunction with meetings of the Board of Directors of the Bank. During 1997, each director and each committee chairman received $750 and $1,000, respectively, for each board meeting attended. Members of the Executive Committee were paid $1,875 per month. The Corporation provides nonemployee directors the opportunity to participate in a deferred fee plan pursuant to which participants may elect to defer up to 100% of fees to be earned. The plan provides specified death and retirement benefits in accordance with the plan agreement. Members of the Board who are salaried officers of the Corporation or the Bank are not paid directors' fees. Performance Graph The following graph compares the Corporation's annual percentage change in cumulative total return on common shares over the past five years with the cumulative total return of companies comprising the NASDAQ market value index and the KBW 50 Total Return Index. The KBW 50 is an industry index prepared by Keefe, Bruyette and Woods, Inc. and consists of 50 bank holding companies, including all money-center and most major regional bank holding companies. This presentation assumes that $100 was invested in shares of the relevant issuers on December 31, 1992, and that dividends received were immediately invested in additional shares. The graph plots the value of the initial $100 investment at one-year intervals. FIVE YEAR CUMULATIVE TOTAL RETURN ------------------------FISCAL YEAR ENDING------------------------- COMPANY 1992 1993 1994 1995 1996 1997 ------------------------------------------------------------------- Trustmark Corp. 100 113.17 139.81 186.43 213.60 395.31 KBW 50 100 105.54 100.16 160.41 228.92 331.73 NASDAQ Market 100 119.95 125.94 163.35 202.99 248.30 VII. TRANSACTIONS WITH MANAGEMENT No executive officer, director, nominee, their related entities or their immediate family members have been indebted to the Corporation, or any subsidiaries, other than Trustmark,the Bank, at any time since January 1, 1994. Trustmark has1997. In the ordinary course of business, the Bank and its subsidiary have had, and expects to have in the future, banking and securities brokerage transactions including(including loans, repurchase transactions, reverse repurchase transactions and other banking transactionsroutine transactions) in excess of $60,000 in the ordinary course of business with executive officers, directors, nominees, related entities and immediate family members. Such loans and other banking transactions are made on substantially the same terms, including, in the case of loans, interest rates and collateral, as those prevailing at the time for comparable transactions with other persons. None of the loans involved more than the normal risks of collectibility and presented no other unfavorable features. During 1994, the estate of Mr. R. M. Hearin, the Robert M. Hearin Foundation, and corporations directly and indirectly controlled by them, including Bay Street Corporation, Galaxie Corporation, Capitol Street Corporation, Southland Oil Company and Mississippi Valley Gas Company, borrowed money from and loaned money to Trustmark through the purchase and sale of government securities pursuant to repurchase and reverse repurchase agreements. Director Matthew L. Holleman III is affiliated in various capacities with the aforementioned entities. A total of 1,088 repurchase transactions averaging $1,527,505 each and 9 reverse repurchase transactions averaging $239,101 each were conducted with these parties. Additionally, these entities engaged in 41 securities purchases averaging $2,817,792 through Trustmark's Investment Department. Trustmark entered into 104 repurchase transactions, averaging $650,036 each, with Fountain Construction Company, Inc., which is owned by director D. G. Fountain, Jr. Trustmark entered into federal funds transactions and securities sales with Merchants and Planters Bank of Raymond, which is controlled by director T. H. Kendall III; the Bank of Edwards, controlled by Frank R. Day; Smith County Bank, in which Mr. Day has a significant ownership interest; and Perry County Bank, in which director Matthew L. Holleman III is affiliated and in which the estate of Robert M. Hearin has a significant ownership interest. These transactions included 15 securities sales averaging $169,848 to Merchants and Planters Bank of Raymond, 2 securities sales averaging $499,414 to The Bank of Edwards, 13 securities sales averaging $309,654 to Smith County Bank and 4 securities sales averaging $808,792 to Perry County Bank. All transactions with these entities were on prevailing terms. Other members of management and their related entities purchased and sold investment securities through Trustmark Financial Services, Inc. (a wholly-owned subsidiary of Trustmark National Bank) and periodically engaged in repurchase and other similar transactions with Trustmark; however, these transactions are not, in the opinion of Management, material to either Trustmark or the related entities. For the year 1994,1997, Scientific Telecommunications, Inc., a company controlled by director Allen Wood, Jr., was paid $364,710$382,981 for telecommunications equipment and services. Reuben V. Anderson is a partner in the law firm of Phelps 18 Dunbar and William F. Goodman,Dunbar. John C. Wheeless, Jr. is a partner in the law firm of Watkins & Eager.Wheeless, Shappley, Bailess and Rector. Each of these firms was retained by the Corporation or Trustmarkthe Bank on various legal matters during 19941997 and it is anticipated that these firms will be retained during 1995.1998. During 1994, Trustmark1997, the Bank engaged in business relationships with various entities in which members of managementManagement have direct and indirect interests. None of these relationships waswere considered material to Trustmarkthe Bank or such entity. 19 VIII. OTHER INFORMATION CONCERNING DIRECTORS During 1994,1997, the Corporation had an Audit Committee composed of William F. Goodman, Jr., Chairman, J. Kelly Allgood, Chairman, Harry H. Bush, C. Gerald Garnett, Fred A. Jones, Richard H. Puckett, Paul H. Watson, Jr., Allen Wood, Jr. and Advisory Directors Richard H. PuckettAdolphus B. Baker and Charles W. Renfrow.William K. Ray. This Committee, which conducts the usual and necessary activities in connection with the audit functions of the Corporation, held fiveseven meetings during 1994.1997. The Corporation's Executive Compensation Committee, which, effective February 1997 was composed of C. Gerald Garnett, Chairman, D.G. Fountain, Jr., William F. Goodman, Jr., T.H. Kendall III, William Neville III and Ben Puckett, held six meetings during 1997. There were twelveeleven meetings of the Board of Directors held during 1994.1997. Of those directors serving during 1994,1997, none attended fewer than 75 percent75% of the Board meetings and meetings of those committees of which they were members, except for Larry L. Lambiotte, Clyda S. Rent.Rent and John C. Wheeless, Jr. IX. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Directors, certain officers of the Corporation and its subsidiaries and holders of more than 10 percent10% of the Corporation's outstanding shares are required to file reports under Section 16 of the Securities Exchange Act of 1934. Federal regulations require disclosure of any failures to file these reports on a timely basis. The Corporation believes that during 19941997 its officers, directors and greater than 10 percent10% beneficial owners complied with all filing requirements with the following exceptions: Directors Robert V. Massengill and Allen Wood,except Director Paul H. Watson, Jr. each, who filed one late one report covering one transaction; Advisory Directors George M. Biggs and Arch Dalrymple III each filed late one report covering two transactions; and Advisory Director John C. Wheeless, Jr. was late in filing his initial Form 3 upon his election as an Advisory Director and two subsequent Form 4 filings covering two transactions. 20 IX.transaction. X. INDEPENDENT PUBLIC ACCOUNTANTS It is the intention of the Board of Directors to employ the services of Arthur Andersen LLP, independent accountants for the Corporation during the most recently completed fiscal year, as independent accountants for the Corporation for the year 1995.1998. Representatives of Arthur Andersen LLP are expected to be present at the shareholders' meeting with the opportunity to make a statement, if they desire to do so, and to be available to respond to appropriate and proper questions during the period generally allotted for questions at the meeting. 21 X.XI. PROPOSALS OF SHAREHOLDERS In order for a shareholder proposal to be included in a proxy statement and form of proxy prepared by the Board of Directors, it must meet the requirements of Rule 14a-8 of the Securities Exchange Act of 1934 and be received at the principal executive offices of the Corporation not less than 120 days in advance of the date the previous year's proxy statement and form of proxy were mailed to shareholders. Thus, a shareholder proposal must be received before October 19, 1995November 13, 1998, in order to be included in the proxy statement and form of proxy for the 19961999 annual meeting. BY ORDER OF THE BOARD OF DIRECTORS. /s/ Frank R. Day --------------------------------- Chairman 22 APPENDIX 1I PROXY CARD TRUSTMARK CORPORATION POST OFFICE BOX 291 JACKSON, MISSISSIPPI 39205-0291 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORSThis Proxy is Solicited on Behalf of the Board of Directors for the Annual Meeting of Shareholders on April 14, 1998. The undersigned, having received Notice of Meeting and Proxy Statement dated February 15, 1995,March 13, 1998, appoint D. G. Fountain, Jr., T. H. Kendall III and William Neville III and each or any of them as proxies, with full power of substitution and revocation, to represent the undersigned and to vote all shares of the Common Stock of Trustmark Corporation which the undersigned is entitled to vote at the Annual Meeting of the Shareholders of the Corporation to be held on MarchApril 14, 1995,1998, in Ballroom "A"the Windsor III room of the RamadaCrowne Plaza Hotel, located at Interstate 55 North and County Line Road,on Amite Street, in Jackson, Mississippi, at 10:00 o'clock A.M., Local Time,local time, and any adjournment thereof, as follows: 1. PROPOSAL NO. 1. ---------------------- ELECTION OF DIRECTORS: [ ] FOR all nominees listed below (except as marked to the contrary below) [ ] WITHHOLD AUTHORITY to vote for all nominees listed below INSTRUCTIONS: (TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)Election of Directors J. Kelly Allgood, Reuben V. Anderson, John L. Black, Jr., Harry H. Bush, Robert P. Cooke III, Frank R. Day, William C. Deviney, Jr., D. G.D.G. Fountain, Jr., C. Gerald Garnett, Richard G. Hickson, Matthew L. Holleman III, Fred A. Jones, T. H. Kendall III, Larry L. Lambiotte, Robert V. Massengill, Donald E. Meiners, William Neville III, Richard H. Puckett, William K. Ray, Charles W. Renfrow, Clyda S. Rent, William Thomas Shows, Harry M. Walker, LeRoy G. Walker, Jr., Paul H. Watson, Jr., John C. Wheeless, Jr., Kenneth W. Williams, and Allen Wood, Jr. 2. PROPOSAL NO. 2. ------------------------------- AMEND ARTICLES OF INCORPORATION: [ ] FOR [ ] AGAINST [ ] ABSTAINAmend Articles of Incorporation An amendment to the Corporation's Articles of Incorporation to increase the authorized common shares from 40100 million to 100250 million. 23 3. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting. Management knows of no other matters that may properly be, or which are likely to be, brought before the meeting. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting in accordance with the decision of the Board of Directors. SEE REVERSE SIDE (X) Please mark your vote as in this example When properly executed, this proxy will be voted in the manner directed by the undersigned shareholder. UNLESS AUTHORITY IS WITHHELD AS TO A PARTICULAR NOMINEE, THE PROXY WILL BE VOTED FOR EACH NOMINEE LISTED UNDER PROPOSAL NO. 1. UNLESS AGAINST OR ABSTAIN IS MARKED, THE PROXY WILL BE VOTED FOR PROPOSAL NO. 2. If no direction is made, or if any other mattersmatter properly comes before the meeting for which no choice has been specified, the shares will be voted in accordance with the recommendation of the Board of Directors. Unless authority is specified come beforewithheld as to a particular nominee, the meeting, THE PROXIES WILL VOTE PURSUANT TO THE AUTHORIZATION CONTAINED IN ITEM NO. 3 IN ACCORDANCE WITH THE DECISION OF THE BOARD OF DIRECTORS.proxy will be voted for each nominee listed. The undersigned hereby authorizes the proxies, in their discretion, to vote the undersigned's shares cumulatively. 1. Election of Directors (see reverse) ( ) FOR all nominees ( ) WITHHOLD all nominees ( ) FOR, EXCEPT vote withheld from the following nominee(s): -------------------------------------------------------- 2. Amend Articles of Incorporation (see reverse) ( ) FOR ( ) AGAINST ( ) ABSTAIN Please sign exactly as name appears below.appears. When shares are held as joint tenants, both shouldare requested to sign. Trustees, attorneys, executors, administrators, guardians, and others signing in a representative capacity should indicate the capacity in which they sign. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person. Dated___________________, 1995 _________________________________ Signature _________________________________Date -------------------------------------- ------------------ Signature (if jointly owned) PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.Date -------------------------------------- ------------------ Please mark, sign, date and return proxy card promptly using the enclosed envelope.