MSLXP / Midsouth Bancorp, Inc. - 4% PRF PERPETUAL USD 100 - Ser C - Документы SEC, Годовой отчет, Доверенное заявление

Midsouth Bancorp, Inc. — 4% PRF БЕССРОЧНО, 100 долларов США — Ser C
US ˙ OTC
ЭТОТ СИМВОЛ БОЛЬШЕ НЕ АКТИВЕН

Основная статистика
CIK 745981
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Midsouth Bancorp, Inc. - 4% PRF PERPETUAL USD 100 - Ser C
SEC Filings (Chronological Order)
На этой странице представлен полный хронологический список документов SEC, за исключением документов о собственности, которые мы предоставляем в других местах.
February 14, 2020 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / Azora Capital Lp - DECEMBER 31, 2019 Passive Investment

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13G (RULE 13D - 102) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO 13d-1(b), (c) AND (d) AND AMENDMENTS THERETO FILED PURSUANT TO 13d-2(b) (Amendment No. 1)* MidSouth Bancorp, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2019 (Date of Event which Requires Filin

February 13, 2020 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / FJ Capital Management LLC Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1) * MidSouth Bancorp, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 598039105 (CUSIP Number) 12/31/2019 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedu

October 10, 2019 SC 13D/A

MSLXP / Midsouth Bancorp, Inc. / JACOBS ASSET MANAGEMENT, LLC Activist Investment

CUSIP No. 598039105 Page 1 of 5 Pages UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 2) MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.10 (Title of Class of Securities) 598039105 (CUSIP Number) Sy Jacobs c/o Jacobs Asset Management, LLC 11 East 26th Street, Suite 1900 New York, New

October 3, 2019 15-12B

MSL / Midsouth Bancorp, Inc. 15-12B - - 15-12B

15-12B UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number: 001-11826 MIDSOUTH BANCORP, INC. (Exact name of registrant as specif

September 26, 2019 SC 13D/A

MSLXP / Midsouth Bancorp, Inc. / BASSWOOD CAPITAL MANAGEMENT, L.L.C. - SCHEDULE 13D/A, AMENDMENT #1 Activist Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1) MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, Par Value $0.10 (Title of Class of Securities) 598039105 (CUSIP Number) Matthew Lindenbaum Basswood Capital Management, L.L.C. 645 Madison Avenue, 10th Floor New York, NY 10022 (212) 521-9500 (Name, Address and Tele

September 23, 2019 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on October 04, 2019, pursuant to the provisions of Rule 12d2-2 (a).

September 23, 2019 S-8 POS

MSL / Midsouth Bancorp, Inc. S-8 POS - - S-8 POS

S-8 POS As filed with the Securities and Exchange Commission on September 23, 2019 Registration No.

September 23, 2019 S-8 POS

MSL / Midsouth Bancorp, Inc. S-8 POS - - S-8 POS

S-8 POS As filed with the Securities and Exchange Commission on September 23, 2019 Registration No.

September 23, 2019 S-8 POS

MSL / Midsouth Bancorp, Inc. S-8 POS - - S-8 POS

S-8 POS As filed with the Securities and Exchange Commission on September 23, 2019 Registration No.

September 23, 2019 S-8 POS

MSL / Midsouth Bancorp, Inc. S-8 POS - - S-8 POS

S-8 POS As filed with the Securities and Exchange Commission on September 23, 2019 Registration No.

September 23, 2019 POS AM

MSL / Midsouth Bancorp, Inc. POS AM - - POS AM

POS AM As filed with the Securities and Exchange Commission on September 23, 2019 Registration No.

September 23, 2019 POS AM

MSL / Midsouth Bancorp, Inc. POS AM - - POS AM

POS AM As filed with the Securities and Exchange Commission on September 23, 2019 Registration No.

September 23, 2019 POS AM

MSL / Midsouth Bancorp, Inc. POS AM - - POS AM

POS AM As filed with the Securities and Exchange Commission on September 23, 2019 Registration No.

September 23, 2019 POS AM

MSL / Midsouth Bancorp, Inc. POS AM - - POS AM

POS AM As filed with the Securities and Exchange Commission on September 23, 2019 Registration No.

September 23, 2019 EX-10.1

Change in Control Agreement, dated as of September 18, 2019, by and between MidSouth Bancorp, Inc. and James McLemore.

EX-10.1 2 d742149dex101.htm EX-10.1 Exhibit 10.1 STATE OF LOUISIANA PARISH OF LAFAYETTE CHANGE IN CONTROL AGREEMENT AGREEMENT MADE as of the 18th day of September, 2019 (this “Agreement”) by and between MIDSOUTH BANCORP, INC., a Louisiana corporation, domiciled in Lafayette, Louisiana (“MIDSOUTH”) and James McLemore, of full age of majority, (“EXECUTIVE”), by these presents do agree and contract t

September 23, 2019 8-K

Changes in Control of Registrant, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Material Modification to Rights of Security Holders, Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 September 23, 2019 (September 18, 2019) Date of Report (Date of earliest event reported) MIDSOUTH BANCORP, INC. (Hancock Whitney Corporation as successor by merger to MidSouth Bancorp, Inc.) (Exact name of registrant as specified

September 18, 2019 RW

MSL / Midsouth Bancorp, Inc. RW - - RW

MIDSOUTH BANCORP, INC. 102 Versailles Boulevard Lafayette, Louisiana 70501 (337) 237-8343 September 18, 2019 VIA EDGAR U.S. Securities and Exchange Commission Division of Corporate Finance 100 F Street, NE Washington, DC 20549 RE: MidSouth Bancorp, Inc. Registration Statement on Form S-3 File No. 333-227109 Ladies and Gentlemen: Pursuant to Rule 477 under the Securities Act of 1933, as amended (th

September 18, 2019 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) September 18, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission

September 13, 2019 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) September 13, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission

September 13, 2019 425

MSL / Midsouth Bancorp, Inc. 425 - Merger Prospectus - FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) September 13, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission

September 9, 2019 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) September 9, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission

September 9, 2019 425

MSL / Midsouth Bancorp, Inc. 425 - Merger Prospectus - FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) September 9, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission

August 13, 2019 DEFM14A

MSL / Midsouth Bancorp, Inc. DEFM14A - - DEFM14A

DEFM14A Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 9, 2019 10-Q

MSL / Midsouth Bancorp, Inc. 10-Q - Quarterly Report - 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2019 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCORP, INC. (

July 25, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) July 25, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

July 25, 2019 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Second Quarter 2019 Results

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Second Quarter 2019 Results Quarterly Highlights • Reported EPS for the second quarter of 2019 was a loss of $0.22 versus a loss of $0.09 for the second quarter of 2018 primarily due to the impact of a $3.8 million impairment charge for a shared national heal

July 25, 2019 EX-99.2

2Q19 Energy Highlights . Energy outstandings increased $6.2 million in 2Q, or 5.8%, to $113.0 million. . Direct C&I – 66% of balances, Indirect – 34% (CRE and RRE) . C&I Wtd Average Maturity – 1.9 years . Three energy-related C/Os during the quarter

a2energyloanslides063019 2Q19 Energy Highlights . Energy outstandings increased $6.2 million in 2Q, or 5.8%, to $113.0 million. . Direct C&I – 66% of balances, Indirect – 34% (CRE and RRE) . C&I Wtd Average Maturity – 1.9 years . Three energy-related C/Os during the quarter totaling $651 thousand and three energy-related recoveries totaling $12 thousand. . Existing energy-related impairments ident

May 29, 2019 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 29, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

May 29, 2019 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. reports quarterly dividends

EX-99.1 2 dividendpressrelease.htm EXHIBIT 99.1 Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. reports quarterly dividends LAFAYETTE, LA., May 29, 2019/BUSINESS WIRE/ - MidSouth Bancorp, Inc. (“MidSouth”) (NYSE: MSL) announced a cash dividend was declared on May 22, 2019 in the amount of one cent ($.01) per share

May 10, 2019 10-Q

August 9, 2019

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2019 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCORP, INC.

May 10, 2019 EX-10.1

Consulting Agreement dated May 2, 2019, between MidSouth Bank, N.A. and D. Michael Kramer

exhibit101kramerconsulti INDEPENDENT CONSULTANT AGREEMENT This Agreement (“Agreement”) is made as of May 2, 2019 by and between Midsouth Bank N.

May 9, 2019 EX-99.1

JOINT FILING AGREEMENT PURSUANT TO RULE 13d-1(k)

EX-99.1 2 b29350184b.htm JOINT FILING AGREEMENT Exhibit 99.1 JOINT FILING AGREEMENT PURSUANT TO RULE 13d-1(k) The undersigned acknowledge and agree that the foregoing statement on Schedule 13D is filed on behalf of each of the undersigned and that all subsequent amendments to this statement on Schedule 13D may be filed on behalf of each of the undersigned without the necessity of filing additional

May 9, 2019 SC 13D

MSLXP / Midsouth Bancorp, Inc. / BASSWOOD CAPITAL MANAGEMENT, L.L.C. - SCHEDULE 13D Activist Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, Par Value $0.10 (Title of Class of Securities) 598039105 (CUSIP Number) Matthew Lindenbaum Basswood Capital Management, L.L.C. 645 Madison Avenue, 10th Floor New York, NY 10022 (212) 521-9500 (Name, Address and Telephone Number of Pe

May 9, 2019 EX-99.2

VOTING AND SUPPORT AGREEMENT

EX-99.2 3 b29350184c.htm VOTING AND SUPPORT AGREEMENT Exhibit 99.2 VOTING AND SUPPORT AGREEMENT This VOTING AND SUPPORT AGREEMENT, dated as of April 30, 2019 (this “Agreement”), is by and between Hancock Whitney Corporation, a Mississippi corporation (“Hancock Whitney”), and the undersigned shareholder (the “Shareholder”) of MidSouth Bancorp, Inc., a Louisiana corporation (“MidSouth”). Capitalized

May 2, 2019 EX-2.1

Agreement and Plan of Merger, dated as of April 30, 2019, by and between Hancock Whitney Corporation and MidSouth Bancorp, Inc. (filed as Exhibit 2.1 to the Company's Current Report on Form 8-K filed on May 2, 2019)

EX-2.1 2 tv520196ex2-1.htm EXHIBIT 2.1 Exhibit 2.1 EXECUTION VERSION AGREEMENT AND PLAN OF MERGER by and between HANCOCK WHITNEY CORPORATION and MIDSOUTH BANCORP, INC. Dated as of April 30, 2019 TABLE OF CONTENTS Article I THE MERGER 1.1 The Merger 1 1.2 Closing 1 1.3 Effective Time 2 1.4 Effects of the Merger 2 1.5 Conversion of MidSouth Capital Stock 2 1.6 Hancock Whitney Common Stock 3 1.7 Trea

May 2, 2019 EX-99.1

VOTING AND SUPPORT AGREEMENT

Exhibit 99.1 Execution Version VOTING AND SUPPORT AGREEMENT This VOTING AND SUPPORT AGREEMENT, dated as of April 30, 2019 (this “Agreement”), is by and between Hancock Whitney Corporation, a Mississippi corporation (“Hancock Whitney”), and the undersigned shareholder (the “Shareholder”) of MidSouth Bancorp, Inc., a Louisiana corporation (“MidSouth”). Capitalized terms used herein and not defined s

May 2, 2019 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 2, 2019 (April 30, 2019) MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (

May 2, 2019 EX-99.2

VOTING AND SUPPORT AGREEMENT

Exhibit 99.2 VOTING AND SUPPORT AGREEMENT This VOTING AND SUPPORT AGREEMENT, dated as of April 30, 2019 (this “Agreement”), is by and between Hancock Whitney Corporation, a Mississippi corporation (“Hancock Whitney”), and the undersigned shareholder (the “Shareholder”) of MidSouth Bancorp, Inc., a Louisiana corporation (“MidSouth”). Capitalized terms used herein and not defined shall have the mean

May 2, 2019 425

MSL / Midsouth Bancorp, Inc. 425 Merger Prospectus FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 2, 2019 (April 30, 2019) MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (

May 2, 2019 EX-99.1

VOTING AND SUPPORT AGREEMENT

Exhibit 99.1 Execution Version VOTING AND SUPPORT AGREEMENT This VOTING AND SUPPORT AGREEMENT, dated as of April 30, 2019 (this “Agreement”), is by and between Hancock Whitney Corporation, a Mississippi corporation (“Hancock Whitney”), and the undersigned shareholder (the “Shareholder”) of MidSouth Bancorp, Inc., a Louisiana corporation (“MidSouth”). Capitalized terms used herein and not defined s

May 2, 2019 EX-99.2

VOTING AND SUPPORT AGREEMENT

Exhibit 99.2 VOTING AND SUPPORT AGREEMENT This VOTING AND SUPPORT AGREEMENT, dated as of April 30, 2019 (this “Agreement”), is by and between Hancock Whitney Corporation, a Mississippi corporation (“Hancock Whitney”), and the undersigned shareholder (the “Shareholder”) of MidSouth Bancorp, Inc., a Louisiana corporation (“MidSouth”). Capitalized terms used herein and not defined shall have the mean

May 2, 2019 EX-2.1

Agreement and Plan of Merger, dated as of April 30, 2019, by and between Hancock Whitney Corporation and MidSouth Bancorp, Inc.*

Exhibit 2.1 EXECUTION VERSION AGREEMENT AND PLAN OF MERGER by and between HANCOCK WHITNEY CORPORATION and MIDSOUTH BANCORP, INC. Dated as of April 30, 2019 TABLE OF CONTENTS Article I THE MERGER 1.1 The Merger 1 1.2 Closing 1 1.3 Effective Time 2 1.4 Effects of the Merger 2 1.5 Conversion of MidSouth Capital Stock 2 1.6 Hancock Whitney Common Stock 3 1.7 Treatment of MidSouth Equity Awards 3 1.8 O

May 2, 2019 EX-2.1

Agreement and Plan of Merger, dated as of April 30, 2019, by and between Hancock Whitney Corporation and MidSouth Bancorp, Inc.*

EX-2.1 2 d706391dex21.htm EX-2.1 Exhibit 2.1 AGREEMENT AND PLAN OF MERGER by and between HANCOCK WHITNEY CORPORATION and MIDSOUTH BANCORP, INC. Dated as of April 30, 2019 TABLE OF CONTENTS ARTICLE I THE MERGER 1.1 The Merger 1 1.2 Closing 1 1.3 Effective Time 2 1.4 Effects of the Merger 2 1.5 Conversion of MidSouth Capital Stock 2 1.6 Hancock Whitney Common Stock 3 1.7 Treatment of MidSouth Equity

May 2, 2019 425

HWC / Hancock Whitney Corporation 425 Merger Prospectus 8-K

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): May 2, 2019 (April 30, 2019) HANCOCK WHITNEY CORPORATION (Exact Name of Registrant as Specified in Charter) Mississippi 001-36872 64-0693170 (State or Other Jurisdiction of Incorporation) (Commission File Number) (IRS Employer Identification No.

May 2, 2019 EX-99.1

VOTING AND SUPPORT AGREEMENT

EX-99.1 3 d706391dex991.htm EX-99.1 Exhibit 99.1 VOTING AND SUPPORT AGREEMENT This VOTING AND SUPPORT AGREEMENT, dated as of April 30, 2019 (this “Agreement”), is by and between Hancock Whitney Corporation, a Mississippi corporation (“Hancock Whitney”), and the undersigned shareholder (the “Shareholder”) of MidSouth Bancorp, Inc., a Louisiana corporation (“MidSouth”). Capitalized terms used herein

May 2, 2019 EX-99.2

VOTING AND SUPPORT AGREEMENT

EX-99.2 4 d706391dex992.htm EX-99.2 Exhibit 99.2 VOTING AND SUPPORT AGREEMENT This VOTING AND SUPPORT AGREEMENT, dated as of April 30, 2019 (this “Agreement”), is by and between Hancock Whitney Corporation, a Mississippi corporation (“Hancock Whitney”), and the undersigned shareholder (the “Shareholder”) of MidSouth Bancorp, Inc., a Louisiana corporation (“MidSouth”). Capitalized terms used herein

April 30, 2019 8-K

Financial Statements and Exhibits, Other Events

8-K 1 tv5202648k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) April 30, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of

April 30, 2019 EX-99.1

Hancock Whitney Corporation to acquire MidSouth Bancorp, Inc. An in-market, low risk, high return transaction

Exhibit 99.1 FOR IMMEDIATE RELEASE April 30, 2019 For more information Trisha Voltz Carlson, EVP, Investor Relations Manager 504.299.5208 or [email protected] Hancock Whitney Corporation to acquire MidSouth Bancorp, Inc. An in-market, low risk, high return transaction GULFPORT, Miss. (April 30, 2019) — Hancock Whitney Corporation (“Hancock Whitney”) (NASDAQ: HWC), parent company of

April 30, 2019 425

MSL / Midsouth Bancorp, Inc. 425 (Merger Prospectus) 425

Filed by MidSouth Bancorp, Inc. (SEC File No.: 001-11826) Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: Hancock Whitney Corporation SEC File No.: 001-36872 Date: April 30, 2019 Hancock Whitney Corporation Merger with MidSouth Bancorp, Inc. Frequently Asked Questions for MidSouth Bank Custome

April 30, 2019 425

MSL / Midsouth Bancorp, Inc. 425 (Merger Prospectus) 425

Filed by MidSouth Bancorp, Inc. (SEC File No.: 001-11826) Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: Hancock Whitney Corporation SEC File No.: 001-36872 Date: April 30, 2019 Hancock Whitney Corporation Merger with MidSouth Bancorp, Inc. Employee FAQ GENERAL: Q. What does this announcement

April 30, 2019 425

MSL / Midsouth Bancorp, Inc. 425 (Merger Prospectus) 425

Filed by MidSouth Bancorp, Inc. (SEC File No.: 001-11826) Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: Hancock Whitney Corporation SEC File No.: 001-36872 Date: April 30, 2019 Jim – Internal All-Hands Meeting Talking Points April 30, 2019 4:00 p.m. Good afternoon, Today, we’ll announce that

April 30, 2019 EX-99.1

Hancock Whitney Corporation to acquire MidSouth Bancorp, Inc. An in-market, low risk, high return transaction

Exhibit 99.1 FOR IMMEDIATE RELEASE April 30, 2019 For more information Trisha Voltz Carlson, EVP, Investor Relations Manager 504.299.5208 or [email protected] Hancock Whitney Corporation to acquire MidSouth Bancorp, Inc. An in-market, low risk, high return transaction GULFPORT, Miss. (April 30, 2019) — Hancock Whitney Corporation (“Hancock Whitney”) (NASDAQ: HWC), parent company of

April 30, 2019 425

MSL / Midsouth Bancorp, Inc. 425 (Merger Prospectus) FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) April 30, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

April 30, 2019 EX-99.2

1Q19 Energy Highlights . Energy outstandings down $5.7 million in 1Q, or 5.1%, to $106.8 million. . Direct C&I – 69% of balances, Indirect – 31% (CRE and RRE) . C&I Wtd Average Maturity – 1.9 years . Three energy-related C/Os during the quarter total

energyloanslides1q2019v1 1Q19 Energy Highlights . Energy outstandings down $5.7 million in 1Q, or 5.1%, to $106.8 million. . Direct C&I – 69% of balances, Indirect – 31% (CRE and RRE) . C&I Wtd Average Maturity – 1.9 years . Three energy-related C/Os during the quarter totaling $130 thousand and five energy-related recoveries totaling $91 thousand. . Existing energy-related impairments identified

April 30, 2019 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports First Quarter 2019 Results

EX-99.1 2 a20191stqerex991.htm EXHIBIT 99.1 Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports First Quarter 2019 Results Quarterly Highlights • Reported EPS for the first quarter of 2019 was a loss of $0.40 versus a loss of $0.03 for the first quarter of 2018 primarily due to the impact of a $6.6 million imp

April 30, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) April 30, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

April 30, 2019 EX-10.20

Change in Control Agreement between MidSouth Bancorp, Inc. and Christopher T. Mosteller*

EX-10.20 2 chrismostellercic.htm EXHIBIT 10.20 STATE OF LOUISIANA PARISH OF LAFAYETTE CHANGE IN CONTROL AGREEMENT AGREEMENT MADE as of the 30th day of January, 2019 by and between MIDSOUTH BANCORP, INC., a Louisiana corporation, domiciled in Lafayette, Louisiana ("MIDSOUTH") and Chris Mosteller, of full age of majority, ("EXECUTIVE"), by these presents do agree and contract that: WHEREAS, Executiv

April 30, 2019 EX-10.21

MidSouth Bancorp, Inc. 2019 Annual Incentive Compensation Plan*

EX-10.21 3 aicpreviewandapprovalcompc.htm EXHIBIT 10.21 Annual Incentive Compensation Plan (AICP) Policy Name: Annual Incentive Compensation Plan Policy Approval Authority: MidSouth Bank Board of Directors/Compensation Committee Sponsor: Corporate Efficiency Officer/Human Resources Approval Date: March 27, 2019 MIDSOUTH BANCORP, INC. ANNUAL INCENTIVE COMPENSATION PLAN 2019 PLAN YEAR STRICTLY CONFI

April 30, 2019 10-K/A

April 30, 2019

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A (Amendment No. 1) Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 2018 Commission File number 1-11826 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 72-1020809 (State of Incorporation) (I.R.S. EIN Number) 102 Vers

April 2, 2019 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) March 27, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

April 2, 2019 SC 13G

MSLXP / Midsouth Bancorp, Inc. / FJ Capital Management LLC Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. ) * MidSouth Bancorp, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 598039105 (CUSIP Number) 3/26/2019 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedule

March 22, 2019 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) March 22, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

March 18, 2019 10-K

March 18, 2019

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2018 Commission File number 1-11826 MIDSOUTH BANCORP, INC. (Exact name of registrant as specified in its charter) Louisiana 72-1020809 (State of Incorporation) (I.R.S. EIN Number) 102 Versailles

March 18, 2019 EX-21.1

Subsidiaries of the Registrant*

EXHIBIT 21.1 SUBSIDIARIES OF THE REGISTRANT MidSouth Bank, N.A. Louisiana MidSouth Texas Investments, Inc. Texas MidSouth Statutory Trust II Delaware PSB Statutory Trust I Connecticut PSB Statutory Trust III Delaware PSB Statutory Trust IV Delaware

February 28, 2019 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. reports quarterly dividends

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. reports quarterly dividends LAFAYETTE, LA., February 28, 2019/BUSINESS WIRE/ - MidSouth Bancorp, Inc. (“MidSouth”) (NYSE: MSL) announced a cash dividend was declared in the amount of one cent ($.01) per share to be paid on its common stock on April 1, 2019 to shareho

February 28, 2019 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) February 28, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission

February 14, 2019 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / RMB Capital Management, LLC Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No.

February 14, 2019 SC 13G

MSLXP / Midsouth Bancorp, Inc. / Azora Capital Lp - FEBRUARY 14, 2019 Passive Investment

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13G (RULE 13D - 102) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO 13d-1(b), (c) AND (d) AND AMENDMENTS THERETO FILED PURSUANT TO 13d-2(b) (Amendment No. )* MidSouth Bancorp, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2018 (Date of Event which Requires Filing

February 14, 2019 EX-99.1

FILING ACKNOWLEDGMENT

EX-99.1 2 midsouthbancex991-021419.htm FILING ACKNOWLEDGEMENT EXHIBIT A FILING ACKNOWLEDGMENT The undersigned acknowledge and agree that the foregoing statement on Schedule 13G is filed on behalf of each of the undersigned and that all subsequent amendments to this statement on Schedule 13G shall be filed on behalf of each of the undersigned without the necessity of filing additional joint acquisi

February 11, 2019 EX-99.1

EXHIBIT 99.1

EXHIBIT 99.1 The identity and the Item 3 classification of the relevant subsidiary are: Basswood Capital Management, L.L.C., which is an Investment Adviser in accordance with Rule 13d-1(b)(1)(ii)(E).

February 11, 2019 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / BASSWOOD CAPITAL MANAGEMENT, L.L.C. - SCHEDULE 13G/A, #1 Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 1)* MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, $.10 par value (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2018 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursu

January 30, 2019 8-K

MSL / Midsouth Bancorp, Inc. 8-K (Current Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) January 30, 2019 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

January 30, 2019 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Fourth Quarter and Full Year 2018 Results

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Fourth Quarter and Full Year 2018 Results Quarterly Highlights • Reported EPS for Q418 was a loss of $1.39 versus a loss of $0.34 for Q318 primarily due to the impact of a $12.0 million loan loss provision associated with efforts to significantly improved ass

January 30, 2019 EX-99.2

4Q18 Update 4Q18 Energy Highlights ▪ Energy outstandings down $15.6 million in 4Q, or 12.2%, to $112 million. ▪ Direct C&I – 71% of balances, Indirect – 29% (CRE and RRE) ▪ C&I Wtd Average Maturity – 2.1 years ▪ Seventeen energy-related C/Os during q

energyloanslides4q2018fi 4Q18 Update 4Q18 Energy Highlights ▪ Energy outstandings down $15.

December 18, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

8-K 1 midsouth-502xform8xkx502gr.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) December 12, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other ju

November 13, 2018 NT 10-Q

MSL / Midsouth Bancorp, Inc. NT 10-Q

SEC FILE NUMBER 001-11826 CUSIP NUMBER 598039105 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 13, 2018 10-Q

MSL / Midsouth Bancorp, Inc. 10-Q (Quarterly Report)

10-Q 1 a2018q310q.htm 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2018 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER

October 31, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) October 30, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

October 31, 2018 EX-99.2

3Q18 Update 3Q18 Financial Update ° Quarterly loss of $5.7 million, $0.34 per diluted share ° Operating loss was $0.09 per share excluding pre-tax gain on transfer of loans to held for sale of $4,000 and pre-tax regulatory remediation costs of $5.5 m

q32018earningsreleaseene 3Q18 Update 3Q18 Financial Update ° Quarterly loss of $5.

October 31, 2018 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Third Quarter Results

EX-99.1 2 a2018q3ex991.htm EXHIBIT 99.1 Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Third Quarter Results Quarterly Highlights • Reported EPS for Q3 2018 was a loss of $0.34 versus a loss of $0.09 for Q2 2018 due to impact of $4.3 million loan loss provision and $5.5 million of remediation expenses. •

October 31, 2018 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Announces Agreements with Significant Shareholders and Update to Board of Directors

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Announces Agreements with Significant Shareholders and Update to Board of Directors LAFAYETTE, LA., October 30, 2018/BUSINESS WIRE/ - MidSouth Bancorp, Inc. (“MidSouth”) (NYSE:MSL) today announced it has reached agreements with Basswood Capital Management (“Basswood”

October 31, 2018 EX-10.1

Observer Rights Agreement, dated October 26, 2018 by and between MidSouth and Basswood Capital Management, L.L.C (filed as Exhibit 10.1 to MidSouth’s Current Report on Form 8-K filed on October 31, 2018 and incorporated herein by reference).

EX-10.1 2 midsouth-bcmxboardobserver.htm EXHIBIT 10.1 OBSERVER RIGHTS AGREEMENT This Observer Rights Agreement (this “Agreement”) is dated as of October 26, 2018 by and between MidSouth Bancorp, Inc., a Louisiana corporation (the “Company”), and Basswood Capital Management, L.L.C. (“Basswood”). WHEREAS, Basswood is the investment manager or adviser to certain private investment funds and managed a

October 31, 2018 EX-10.2

Observer Rights Agreement, dated October 26, 2018 by and between MidSouth and Jacobs Asset Management, LLC (filed as Exhibit 10.2 to MidSouth’s Current Report on Form 8-K filed on October 31, 2018 and incorporated herein by reference).

OBSERVER RIGHTS AGREEMENT This Observer Rights Agreement (this “Agreement”) is dated as of October 26, 2018 by and between MidSouth Bancorp, Inc.

October 31, 2018 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) October 26, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

October 31, 2018 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) October 25, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

October 31, 2018 EX-99.2

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY AA-SO-2018-62 STIPULATION AND CONSENT ero THE ISSUANCE OF A CONSENT ORDER WHEREAS, the Comptroller of the Currency of the United States of America ("Comptroller"), based on information derived from the exercise of his regulatory and supervisory responsibilities, intends to issue a cease and desist order to MidSouth Bank, National Association, Lafayette, Louisiana ("Bank"), pursuant to 12 U.

October 31, 2018 EX-99.1

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY

EX-99.1 2 ex991consentorder.htm EXHIBIT 99.1 UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY AA-SO-2018-62 CONSENT ORDER WHEREAS, the Comptroller of the Currency of the United States of America ("Comptroller"), through his national bank examiners and other staff of the Office of the Comptroller of the Currency ("OCC"), has supervisory authority over and has conducte

October 31, 2018 SC 13D/A

MSLXP / Midsouth Bancorp, Inc. / JACOBS ASSET MANAGEMENT, LLC - AMENDMENT TO FORM SC 13D Activist Investment

SC 13D/A 1 msl-sc13da102618.htm AMENDMENT TO FORM SC 13D UNITED STATES Securities and exchange commission Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 1) MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.10 (Title of Class of Securities) 598039105 (CUSIP Number) Sy Jacobs c/o Jacobs Asset Management, LLC 11 East 26th Street, Suite

October 15, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

8-K 1 form8-kxxseptember92018.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) October 10, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisd

September 10, 2018 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) September 10, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission

September 5, 2018 CORRESP

MSL / Midsouth Bancorp, Inc. CORRESP

MIDSOUTH BANCORP, INC. 102 Versailles Boulevard Lafayette, Louisiana 70501 September 5, 2018 VIA EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549 Attention: Christopher Dunham Re: MidSouth Bancorp, Inc. Registration Statement on Form S-3 File No. 333-227109 Ladies and Gentlemen: Pursuant to Rule 461 of the Securities Act of 1933, as

August 29, 2018 EX-12.1

Computation of Ratio of Earnings to Fixed Charges and Ratio of Earnings to Combined Fixed Charges and Preference Dividends.

EXHIBIT 12.1 COMPUTATION OF RATIO OF EARNINGS TO COMBINED FIXED CHARGES AND PREFERENCE DIVIDENDS Six Months Ended Years Ended December 31, June 30, (dollars in thousands) 2017 2016 2015 2014 2013 2018 Net earnings $ (11,761 ) $ 9,439 $ 11,017 $ 19,110 $ 14,176 $ (308 ) Income tax expense (2,598 ) 3,857 4,583 7,358 6,151 (271 ) Earnings before income tax expense $ (14,359 ) $ 13,296 $ 15,600 $ 26,4

August 29, 2018 S-3

MSL / Midsouth Bancorp, Inc. FORM S-3

S-3 1 tv501845s3.htm FORM S-3 As filed with the U.S. Securities and Exchange Commission on August 29, 2018 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 MIDSOUTH BANCORP, INC. (Exact name of registrant as specified in its charter) Louisiana 72-1020809 (State or other jurisdiction of inc

August 16, 2018 SC 13D

MSLXP / Midsouth Bancorp, Inc. / JACOBS ASSET MANAGEMENT, LLC Activist Investment

SC 13D 1 d804906413-d.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13D Under The Securities Exchange Act of 1934 (Amendment No. )* MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.10 (Title of Class of Securities) 598039105 (CUSIP Number) Sy Jacobs c/o Jacobs Asset Management, LLC 11 East 26th Street, Suite 1900 New York, New York 10010 Unite

August 15, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

8-K 1 form8-kxxaugust92018.htm 8-K 08/09/2018 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) August 9, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other

August 10, 2018 10-Q/A

MSL / Midsouth Bancorp, Inc. 10-Q/A 06.30.2018 (Quarterly Report)

10-Q/A 1 msl10-q063020181.htm 10-Q/A 06.30.2018 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q/A Amendment No.1 ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2018 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition perio

August 10, 2018 EX-10.4

Second Amendment to the MidSouth Bankcorp, Inc . Amended and Restated MidSouth Bancorp, Inc. Deferred Compensation Plan Effective July, 25, 2018

EX-10.4 2 exhibit1041.htm EXHIBIT 10.4 SECOND AMENDMENT TO THE MIDSOUTH BANCORP, INC. AMENDED AND RESTATED DEFERRED COMPENSATION PLAN Pursuant to the authorization of its Board of Directors, MidSouth Bancorp, Inc. (the “Employer”), does hereby amend the MidSouth Bancorp, Inc. Amended and Restated Deferred Compensation Plan (the “Plan”), effective as of July 25, 2018, as set forth below. All capita

August 9, 2018 EX-10.4

Second Amendment to the Amended and Restated MidSouth Bancorp, Inc. Deferred Compensation Plan effective as of July 25, 2018 (filed as Exhibit 10.4 to MidSouth’s Quarterly Report on Form 10-Q filed on August 9, 2018 and incorporated herein by reference).

EX-10.4 2 exhibit104.htm EXHIBIT 10.4 SECOND AMENDMENT TO THE MIDSOUTH BANCORP, INC. AMENDED AND RESTATED DEFERRED COMPENSATION PLAN Pursuant to the authorization of its Board of Directors, MidSouth Bancorp, Inc. (the “Employer”), does hereby amend the MidSouth Bancorp, Inc. Amended and Restated Deferred Compensation Plan (the “Plan”), effective as of July 25, 2018, as set forth below. All capital

August 9, 2018 10-Q

MSL / Midsouth Bancorp, Inc. 10-Q 06.30.2018 (Quarterly Report)

10-Q 1 msl10-q06302018.htm 10-Q 06.30.2018 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2018 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION F

August 7, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) August 1, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

July 30, 2018 8-K

MSL / Midsouth Bancorp, Inc. 8-K (Current Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) July 30, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

July 30, 2018 EX-99.2

2Q18 Update 2Q18 Financial Update ° Quarterly loss of $1.5 million, $0.09 per diluted share ° Operating earnings was $0.16 per share excluding pre-tax loss on transfer of loans to held for sale of $8,000, pre-tax regulatory remediation costs of $5.3

q22018earningsreleaseene 2Q18 Update 2Q18 Financial Update ° Quarterly loss of $1.

July 30, 2018 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Second Quarter Results

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Second Quarter Results Quarterly Highlights • Diluted operating EPS for Q2 2018 was $0.16 versus $0.21 for Q1 2018 • Reported EPS for Q2 2018 was a loss of $0.09 versus a loss of $0.03 for Q1 2018 • Bank level classified assets to capital declined sequentiall

May 31, 2018 S-8

Power of Attorney (included on signature page)

S-8 1 forms-8.htm MIDSOUTH BANCORP, INC FORM S-8 As filed with the Securities and Exchange Commission on May 31, 2018 Registration No. 333- SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana (State or other jurisdiction of incorporation or or

May 30, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 30, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

May 30, 2018 EX-10.2

Form of Restricted Stock Agreement for Employees under the MidSouth Bancorp, Inc. 2018 Long-Term Incentive Compensation Plan (filed as Exhibit 10.2 to MidSouth’s Current Report on Form 8-K filed on May 30, 2018 and incorporated herein by reference).

EX-10.2 3 ex102may302018.htm EXHIBIT 10.2 RESTRICTED STOCK AGREEMENT FOR EMPLOYEES PURSUANT TO THE MIDSOUTH BANCORP, INC. 2018 LONG-TERM INCENTIVE COMPENSATION PLAN * * * * * Participant: Grant Date: Number of Shares of Restricted Stock Granted: * * * * * THIS RESTRICTED STOCK AGREEMENT FOR EMPLOYEES (this “Agreement”), dated as of the Grant Date specified above, is entered into by and between Mid

May 30, 2018 EX-10.4

Form of Performance-Based Restricted Stock Unit Agreement for Employees under the MidSouth Bancorp, Inc. 2018 Long-Term Incentive Compensation Plan (filed as Exhibit 10.4 to MidSouth’s Current Report on Form 8-K filed on May 30, 2018 and incorporated herein by reference).

EX-10.4 5 ex104may302018.htm EXHIBIT 10.4 PERFORMANCE-BASED RESTRICTED STOCK UNIT AGREEMENT FOR EMPLOYEES PURSUANT TO THE MIDSOUTH BANCORP, INC. 2018 LONG-TERM INCENTIVE COMPENSATION PLAN * * * * * Participant: Grant Date: Number of Restricted Stock Units Granted: * * * * * THIS PERFORMANCE-BASED RESTRICTED STOCK UNIT AGREEMENT FOR EMPLOYEES (this “Agreement”), dated as of the Grant Date specified

May 30, 2018 EX-10.3

Form of Restricted Stock Agreement for Directors under the MidSouth Bancorp, Inc. 2018 Long-Term Incentive Compensation Plan (filed as Exhibit 10.3 to MidSouth’s Current Report on Form 8-K filed on May 30, 2018 and incorporated herein by reference).

EX-10.3 4 ex103may302018.htm EXHIBIT 10.3 RESTRICTED STOCK AGREEMENT FOR DIRECTORS PURSUANT TO THE MIDSOUTH BANCORP, INC. 2018 LONG-TERM INCENTIVE COMPENSATION PLAN * * * * * Participant: Grant Date: Number of Shares of Restricted Stock Granted: * * * * * THIS RESTRICTED STOCK AGREEMENT FOR DIRECTORS (this “Agreement”), dated as of the Grant Date specified above, is entered into by and between Mid

May 30, 2018 EX-10.1

MidSouth Bancorp, Inc. 2018 Long-Term Incentive Compensation Plan (filed as Exhibit 10.1 to MidSouth’s Current Report on Form 8-K filed on May 30, 2018 and incorporated herein by reference).

EX-10.1 2 exhibit101.htm EXHIBIT 10.1 MIDSOUTH BANCORP, INC. 2018 LONG-TERM INCENTIVE COMPENSATION PLAN TABLE OF CONTENTS Article 1. Purpose 1 Article 2. Administration 1 2.1 Composition 1 2.2 Authority 1 Article 3. Eligible Participants 1 Article 4. Types of Incentives 2 Article 5. Shares Subject to the Plan 2 5.1 Number of Shares 2 5.2 Type of Common Stock 2 5.3 Annual Award Limits 2 5.4 Minimum

May 30, 2018 EX-99.1

MidSouth Bancorp, Inc. reports quarterly dividends and Election of D. Michael “Mike” Kramer to Board of Directors

MidSouth Bancorp, Inc. reports quarterly dividends and Election of D. Michael “Mike” Kramer to Board of Directors LAFAYETTE, LA., May 30, 2018/BusinessWire/ - MidSouth Bancorp, Inc. (“MidSouth”) (NYSE: MSL) announced a cash dividend was declared in the amount of one cent ($.01) per share to be paid on its common stock on July 2, 2018 to shareholders of record as of the close of business on June 15

May 10, 2018 8-K

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP FORM 8-K (Current Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 10, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

May 10, 2018 10-Q

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP 10-Q 3-31-2018 (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2018 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCORP, INC.

May 10, 2018 EX-10.2

Amended and Restated MidSouth Bancorp, Inc. Deferred Compensation Plan effective as of December 29, 2010 (filed as Exhibit 10.2 to MidSouth’s Quarterly Report on Form 10-Q filed on May 10, 2018 and incorporated herein by reference).

AMENDED AND RESTATED DEFERRED COMPENSATION PLAN MIDSOUTH BANCORP INC. As authorized by the Board of Directors of MidSouth Bancorp, Inc. (the “Employer”) effective as of December 29, 2010, the Employer hereby amends and restates the MidSouth Bancorp, Inc. Deferred Compensation Plan (the “Plan”) as set forth below: ARTICLE I Participation by Subsidiaries A banking subsidiary of the Employer may elec

May 10, 2018 EX-10.1

MidSouth Bancorp, Inc. 2018 Annual Incentive Compensation Plan

EX-10.1 2 msl10-q03312018exx101.htm EXHIBIT 10.1 Annual Incentive Compensation Plan (AICP) Policy Name: Annual Incentive Compensation Plan Policy Approval Authority: MidSouth Bank Board of Directors/Compensation Committee Sponsor: Corporate Efficiency Officer/Human Resources Approval Date: March 21, 2018 MIDSOUTH BANCORP, INC. ANNUAL INCENTIVE COMPENSATION PLAN 2018 PLAN YEAR STRICTLY CONFIDENTIAL

May 10, 2018 EX-10.3

First Amendment to the Amended and Restated MidSouth Bancorp, Inc. Deferred Compensation Plan effective as of October 19, 2016 (filed as Exhibit 10.3 to MidSouth’s Quarterly Report on Form 10-Q filed on May 10, 2018 and incorporated herein by reference).

EX-10.3 4 msl10-q03312018exx103.htm EXHIBIT 10.3 FIRST AMENDMENT TO THE MIDSOUTH BANCORP, INC. AMENDED AND RESTATED DEFERRED COMPENSATION PLAN Pursuant to the authorization of its Board of Directors, MidSouth Bancorp, Inc. (the “Employer”), does hereby amend the MidSouth Bancorp, Inc. Amended and Restated Deferred Compensation Plan (the “Plan”), effective as of October 19, 2016, as set forth below

April 26, 2018 EX-99.2

1Q18 Update 1Q18 Financial Update  Quarterly loss of $450,000, $0.03 per diluted share  Operating earnings was $0.21 per share excluding pre-tax loss on transfer of loans to held for sale of $875,000, pre-tax regulatory remediation costs of $3.9 mi

EX-99.2 3 a1q18earningsreleaseener.htm EXHIBIT 99.2 1Q18 Update 1Q18 Financial Update  Quarterly loss of $450,000, $0.03 per diluted share  Operating earnings was $0.21 per share excluding pre-tax loss on transfer of loans to held for sale of $875,000, pre-tax regulatory remediation costs of $3.9 million, pre-tax charge of $145,000 related to branch closures during the quarter and pre- tax charg

April 26, 2018 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports First Quarter Results

EX-99.1 2 mslq103312018er-8kex991.htm EXHIBIT 99.1 Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports First Quarter Results Quarterly Highlights • Net loss of $450,000 for Q1 which includes $5.0 million of non-operating charges • Bank level classified assets to capital ratio declined to 54%, down from 56% • A

April 26, 2018 8-K

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP FORM 8-K (Current Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) April 26, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

April 17, 2018 DEF 14A

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP INC DEF 14A

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 Filed by the Registrant þ 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)) þ Definitive Proxy State

March 27, 2018 8-K

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP FORM 8-K (Current Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) March 21, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

March 16, 2018 10-K

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP 10-K 12-31-2017 (Annual Report)

10-K 1 msl10-k12312017.htm MIDSOUTH BANCORP 10-K 12-31-2017 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2017 Commission File number 1-11826 MIDSOUTH BANCORP, INC. (Exact name of registrant as specified in its charter) Louisiana 72-1020809

March 16, 2018 EX-21

Subsidiaries of the Registrant*

EXHIBIT 21 SUBSIDIARIES OF THE REGISTRANT MidSouth Bank, N.A. Louisiana MidSouth Statutory Trust II Delaware PSB Statutory Trust I Connecticut PSB Statutory Trust III Delaware PSB Statutory Trust IV Delaware

March 6, 2018 8-K

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP FORM 8-K (Current Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) March 1, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

February 27, 2018 8-K

Financial Statements and Exhibits, Other Events

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) February 27, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Co

February 27, 2018 EX-99.1

MidSouth Bancorp, Inc. reports quarterly dividend for Common Stock Bank holding company also announces regular convertible preferred dividend

Exhibit Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. reports quarterly dividend for Common Stock Bank holding company also announces regular convertible preferred dividend LAFAYETTE, LA., February 27, 2018/BUSINESS WIRE/ - MidSouth Bancorp, Inc. (?MidSouth?) (NYSE: MSL) announced a cash dividend was declared in

February 14, 2018 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / JACOBS SY Passive Investment

SC 13G/A 1 d781713713g-a.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 8)* MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.10 (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2017 (Date of Event Which Requires Filing of this Statement) Check the appropriate box t

February 14, 2018 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / FJ Capital Management LLC Passive Investment

SC 13G/A 1 eps7779.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.1) * MidSouth Bancorp, Inc. (MSL) (Name of Issuer) Common Stock (Title of Class of Securities) 598039105 (CUSIP Number) 12/31/2017 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule p

February 13, 2018 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / DEPRINCE RACE & ZOLLO INC - 13G/A Passive Investment

SC 13G/A 1 msl123117a2.htm 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 2)* Midsouth Bancorp, Inc. (Name of Issuer) Common (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2017 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the r

February 13, 2018 SC 13G

MSLXP / Midsouth Bancorp, Inc. / RMB Capital Management, LLC - 13G Passive Investment

SC 13G 1 msl123117.htm 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Midsouth Bancorp Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2017 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule

February 9, 2018 EX-99.1

EXHIBIT 99.1

EX-99.1 2 m23601373b.htm IDENTIFICATION AND CLASSIFICATION OF THE SUBSIDIARY EXHIBIT 99.1 The identity and the Item 3 classification of the relevant subsidiary are: Basswood Capital Management, L.L.C., which is an Investment Adviser in accordance with Rule 13d-1(b)(1)(ii)(E).

February 9, 2018 EX-99.2

AGREEMENT OF REPORTING PERSONS

EX-99.2 3 m23601373c.htm AGREEMENT OF REPORTING PERSONS EXHIBIT 99.2 AGREEMENT OF REPORTING PERSONS The undersigned acknowledge and agree that the foregoing statement on Schedule 13G is filed on behalf of each of the undersigned and that all subsequent amendments to this statement on Schedule 13G shall be filed on behalf of each of the undersigned without the necessity of filing additional joint f

February 9, 2018 SC 13G

MSLXP / Midsouth Bancorp, Inc. / BASSWOOD CAPITAL MANAGEMENT, L.L.C. - SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, $.10 par value (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2017 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant

January 30, 2018 EX-99.2

4Q17 Update 4Q17 Financial Update  Quarterly loss of $11.3 million, $0.69 per diluted share  Loan loss provision of $10.6 million, or $0.42 per share  Operating loss was $0.15 per share excluding pre-tax loss on transfer of loans to held for sale

4Q17 Update 4Q17 Financial Update ? Quarterly loss of $11.3 million, $0.69 per diluted share ? Loan loss provision of $10.6 million, or $0.42 per share ? Operating loss was $0.15 per share excluding pre-tax loss on transfer of loans to held for sale of $6.0 million, a $3.6 million charge for the write-down of net deferred tax assets as a result of the Tax Cuts and Jobs Act, pre-tax regulatory reme

January 30, 2018 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Fourth Quarter and Full Year 2017 Results

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Fourth Quarter and Full Year 2017 Results Quarterly Highlights • Net loss of $11.3 million for the fourth quarter which includes approximately $5.2 million of one-time, non-operating charges, plus a charge of approximately $3.6 million for the write-down of n

January 30, 2018 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) January 24, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

January 8, 2018 8-K

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP FORM 8-K (Current Report)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) January 2, 2018 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Comm

January 2, 2018 8-K

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP FORM 8-K (Current Report)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) December 26, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Co

November 9, 2017 10-Q

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2017 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCORP, I

October 25, 2017 EX-99.2

3Q17 Update 3Q17 Financial Update  Quarterly earnings of $856,000, $0.05 per diluted share  Loan loss provision of $4.3 million, or $0.17 per share  Operating earnings was $0.07 per share excluding restructuring charges noted below and pre-tax gai

3Q17 Update 3Q17 Financial Update ? Quarterly earnings of $856,000, $0.05 per diluted share ? Loan loss provision of $4.3 million, or $0.17 per share ? Operating earnings was $0.07 per share excluding restructuring charges noted below and pre-tax gain on sale of bonds of $338,000 ? Restructuring charges of $903,000 (pre-tax), or $0.03 per share after-tax ? Includes write-offs of leasehold improvem

October 25, 2017 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Third Quarter 2017 Results and Declares Quarterly Dividends

EX-99.1 2 mslq309302017er-8kex991.htm EXHIBIT 99.1 Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Third Quarter 2017 Results and Declares Quarterly Dividends Quarterly Sequential Highlights • Pre-tax, pre-provision operating income of $7.1 million increased 14% • Excluding energy, loans increased 2.6% ann

October 25, 2017 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) October 24, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

August 9, 2017 10-Q

MSL / Midsouth Bancorp, Inc. MIDSOUTH BANCORP, INC. 10-Q 6-30-17 (Quarterly Report)

10-Q 1 msl10-q06302017.htm MIDSOUTH BANCORP, INC. 10-Q 6-30-17 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2017 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period

July 25, 2017 8-K

Midsouth Bancorp MIDSOUTH BANCORP FORM 8-K (Current Report/Significant Event)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) July 19, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commis

July 25, 2017 EX-10.1

Formal Agreement by and between MidSouth, N.A. and the Comptroller of the Currency dated July 19, 2017 (filed as Exhibit 10.1 to MidSouth’s Current Report on Form 8-K filed on July 25, 2017 and incorporated herein by reference).

EX-10.1 2 formalagreement.htm EXHIBIT 10.1 AGREEMENT BY AND BETWEEN MidSouth Bank, National Association Lafayette, Louisiana and The Comptroller of the Currency MidSouth Bank, National Association, Lafayette, Louisiana (“Bank”) and the Comptroller of the Currency of the United States of America (“Comptroller”) wish to protect the interests of the depositors, other customers, and shareholders of th

July 25, 2017 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) July 19, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

July 25, 2017 EX-99.1

Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Second Quarter 2017 Results and Declares Quarterly Dividends

EX-99.1 2 mslq206302017er-8kex991.htm EXHIBIT 99.1 Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 Lorraine Miller, CFA EVP & CFO 337.593.3143 MidSouth Bancorp, Inc. Reports Second Quarter 2017 Results and Declares Quarterly Dividends Quarterly Highlights • Completed management transition and reorganization • Significantly strengthened balance sheet of the Bank ◦ Completed $55 mi

July 25, 2017 EX-99.2

2Q17 Update 2Q17 Financial Update  Completed $55 million capital raise June 8, 2017  Overallotment exercised July, 2017 of $5.8 million bringing total to $61 million  Quarterly loss of $6.2 million, $0.51 per diluted share  Materially consistent

2Q17 Update 2Q17 Financial Update  Completed $55 million capital raise June 8, 2017  Overallotment exercised July, 2017 of $5.

July 11, 2017 EX-99.1

MidSouth Bancorp, Inc. Announces Closing of Partial Exercise of Option to Purchase Additional Shares

Exhibit Investor Contact: Lorraine D. Miller, CFA EVP and CFO 337.593.3143 MidSouth Bancorp, Inc. Announces Closing of Partial Exercise of Option to Purchase Additional Shares LAFAYETTE, LA, July 11, 2017/PRNewswire/ - MidSouth Bancorp, Inc. (the ?Company?) (NYSE:MSL) announced today that it has completed the sale of an additional 516,700 shares of its common stock, pursuant to the partial exercis

July 11, 2017 8-K

Midsouth Bancorp MIDSOUTH BANCORP FORM 8-K (Current Report/Significant Event)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) July 11, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commis

July 6, 2017 8-K

Midsouth Bancorp MIDSOUTH BANCORP FORM 8-K (Current Report/Significant Event)

Document 0UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) June 30, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commi

June 16, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) June 15, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commis

June 16, 2017 SC 13G

MSLXP / Midsouth Bancorp, Inc. / FJ Capital Management LLC Passive Investment

SC 13G 1 eps7389.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.) * MidSouth Bancorp, Inc. (MSL) (Name of Issuer) Common Stock (Title of Class of Securities) 598039105 (CUSIP Number) 6/9/2017 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursua

June 13, 2017 EX-1.1

4,583,334 Shares of Common Stock MIDSOUTH BANCORP, INC. Common Stock, par value $0.10 per share UNDERWRITING AGREEMENT

Exhibit 1.1 Execution Copy 4,583,334 Shares of Common Stock MIDSOUTH BANCORP, INC. Common Stock, par value $0.10 per share UNDERWRITING AGREEMENT June 8, 2017 SANDLER O?NEILL & PARTNERS, L.P. 1251 Avenue of the Americas, 6th Floor New York, New York 10020 Ladies and Gentlemen: MidSouth Bancorp, Inc., a Louisiana corporation (the ?Company?), confirms its agreement with Sandler O?Neill & Partners, L

June 13, 2017 EX-99.1

MidSouth Bancorp, Inc. Announces Pricing and Upsizing of Public Offering of Common Stock

Exhibit 99.1 Investor Contact: Lorraine Miller, CFA. EVP and CFO 337.593.3143 MidSouth Bancorp, Inc. Announces Pricing and Upsizing of Public Offering of Common Stock LAFAYETTE, LA, June 8, 2017/PRNewswire/ — MidSouth Bancorp, Inc. (the “Company”) (NYSE:MSL) announced today that it has priced an underwritten public offering of 4,583,334 shares of common stock at a price of $12.00 per share, for gr

June 13, 2017 EX-99.2

MidSouth Bancorp, Inc. Announces Closing of Public Offering of Common Stock

EX-99.2 5 t1701818ex99-2.htm EXHIBIT 99.2 Exhibit 99.2 Investor Contact: Lorraine Miller, CFA . EVP and CFO 337.593.3143 MidSouth Bancorp, Inc. Announces Closing of Public Offering of Common Stock LAFAYETTE, LA, June 13, 2017/PRNewswire/ - MidSouth Bancorp, Inc. (the “Company”) (NYSE:MSL) announced today that it has completed its previously announced underwritten public offering of 4,583,334 share

June 13, 2017 8-K

Midsouth Bancorp FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) June 8, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

June 12, 2017 8-K

Midsouth Bancorp MIDSOUTH BANCORP FORM 8-K (Current Report/Significant Event)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) June 8, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commiss

June 9, 2017 424B5

4,583,334 Shares Common Stock

t1704028-424b5 - none - 2.4131786s TABLE OF CONTENTS ?Filed Pursuant to Rule 424(b)(5)? ?Registration No. 333-206488? Prospectus Supplement To the Prospectus Dated September 1, 2015 4,583,334 Shares Common Stock ? We are offering 4,583,334 shares of our common stock, par value $0.10 per share, at a public offering price of? $12.00 per share. Our common stock is traded on The New York Stock Exchang

June 7, 2017 EX-99.1

MidSouth Bancorp, Inc. Announces Public Offering of Common Stock

Exhibit 99.1 Investor Contact: Lorraine Miller, CFA . EVP and CFO 337.593.3143 MidSouth Bancorp, Inc. Announces Public Offering of Common Stock LAFAYETTE, LA, June 7, 2017/PRNewswire-FirstCall/ ? MidSouth Bancorp, Inc. (the ?Company?) (NYSE:MSL) announced today that it has commenced a public offering of $50.0 million of its common stock through a firm commitment underwritten offering. Subject to r

June 7, 2017 8-K

Midsouth Bancorp FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) June 5, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

June 7, 2017 FWP

Filed Pursuant to Rule 433 of the Securities Act of 1933

Filed Pursuant to Rule 433 of the Securities Act of 1933 Issuer Free Writing Prospectus dated June 7, 2017 Registration Statement No.

June 7, 2017 424B5

SUBJECT TO COMPLETION, DATED JUNE 7, 2017

424B5 1 t1701680-424b5.htm PRELIMINARY PROSPECTUS SUPPLEMENT TABLE OF CONTENTS  Filed Pursuant to Rule 424(b)(5)  Registration No. 333-206488 The information in this preliminary prospectus supplement relates to an effective registration statement, but is not complete and may be changed. This preliminary prospectus supplement and the accompanying prospectus are not an offer to sell securities and a

May 31, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 24, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commiss

May 31, 2017 EX-10.2

Change in Control Agreement between MidSouth Bancorp, Inc. and Erin DeWitt. (filed as Exhibit 10.2 to MidSouth’s Current Report on Form 8-K filed on May 31, 2017 and incorporated herein by reference).

Exhibit STATE OF LOUISIANA PARISH OF LAFAYETTE CHANGE IN CONTROL AGREEMENT AGREEMENT MADE as of the 30th day of May, 2017 by and between MIDSOUTH BANCORP, INC.

May 31, 2017 EX-10.1

CHANGE IN CONTROL AGREEMENT

STATE OF LOUISIANA PARISH OF LAFAYETTE CHANGE IN CONTROL AGREEMENT AGREEMENT MADE as of the 30th day of May, 2017 by and between MIDSOUTH BANCORP, INC.

May 31, 2017 EX-10.3

Change in Control Agreement between MidSouth Bancorp, Inc. and Lorraine D. Miller (filed as Exhibit 10.3 to MidSouth’s Current Report on Form 8-K filed on May 31, 2017 and incorporated herein by reference).

EX-10.3 4 exhibit103midsouth-changeo.htm EXHIBIT 10.3 STATE OF LOUISIANA PARISH OF LAFAYETTE CHANGE IN CONTROL AGREEMENT AGREEMENT MADE as of the 30th day of May, 2017 by and between MIDSOUTH BANCORP, INC., a Louisiana corporation, domiciled in Lafayette, Lafayette Parish, Louisiana, represented herein by its agent, Jake Delhomme (hereinafter sometimes referred to as “MIDSOUTH”), on behalf of MIDS

May 24, 2017 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 24, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commiss

May 24, 2017 EX-99.1

Annual Shareholder Meeting May 24, 2017 2 Certain statements contained herein are forward-looking statements within the meaning of Section 27A of the Securities Act of 1933 and Section 21E of the Securities Exchange Act of 1934 and subject to the saf

a2017annualmeetingfinal Annual Shareholder Meeting May 24, 2017 2 Certain statements contained herein are forward-looking statements within the meaning of Section 27A of the Securities Act of 1933 and Section 21E of the Securities Exchange Act of 1934 and subject to the safe harbor provisions of the Private Securities Litigation Reform Act of 1995, which involve risks and uncertainties.

May 8, 2017 10-Q

Midsouth Bancorp MIDSOUTH BANCORP, INC. 10-Q 3-31-17 (Quarterly Report)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2017 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCO

May 8, 2017 EX-99.1

Gulf South Bank Conference May 8 – 9, 2017 | New Orleans Forward Looking Statements Certain statements contained herein are forward-looking statements within the meaning of Section 27A of the Securities Act of 1933 and Section 21E of the Securities E

gsbcpresentation Gulf South Bank Conference May 8 ? 9, 2017 | New Orleans Forward Looking Statements Certain statements contained herein are forward-looking statements within the meaning of Section 27A of the Securities Act of 1933 and Section 21E of the Securities Exchange Act of 1934 and subject to the safe harbor provisions of the Private Securities Litigation Reform Act of 1995, which involve risks and uncertainties.

May 8, 2017 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 8, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commissi

May 8, 2017 EX-10.1

MidSouth Bancorp, Inc. 2017 Annual Incentive Compensation Plan (filed as Exhibit 10.1 to MidSouth's Quarterly Report on Form 10-Q filed on May 8, 2017 and incorporated herein by reference).

EX-10.1 2 a2017annualincentivecompen.htm EXHIBIT 10.1 MIDSOUTH BANCORP, INC. ANNUAL INCENTIVE COMPENSATION PLAN 2017 PLAN YEAR STRICTLY CONFIDENTIAL 1 ANNUAL INCENTIVE COMPENSATION PLAN INTRODUCTION MidSouth Bancorp, Inc. (the “Company”) is a financial holding company founded in 1985 and headquartered in Lafayette, LA. The Company is willing to provide annual incentive award opportunities for empl

May 8, 2017 EX-10.2

Form of Performance-Based Restricted Stock Unit Grant Agreement under the 2007 Omnibus Incentive Plan (filed as Exhibit 10.2 to MidSouth’s Quarterly Report on Form 10-Q filed on May 8, 2017 and incorporated herein by reference).

MIDSOUTH BANCORP, INC. PERFORMANCE-BASED RESTRICTED STOCK UNIT GRANT AGREEMENT THIS AGREEMENT, is made between MIDSOUTH BANCORP, INC. (“MidSouth”) and (the “Participant”) as of the Grant Date (as defined below). WHEREAS, MidSouth has adopted and maintains the 2007 Omnibus Incentive Compensation Plan (as amended and restated effective May 23, 2012) (the “Plan”) to provide certain key persons, on wh

May 2, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) April 26, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commi

May 2, 2017 EX-99.1

MidSouth Bancorp, Inc. Announces Leadership Transition Appoints James R. McLemore Interim President and CEO

Exhibit Investor Contacts: Lorraine Miller, CFA Senior Vice President 337.593.3143 MidSouth Bancorp, Inc. Announces Leadership Transition Appoints James R. McLemore Interim President and CEO LAFAYETTE, LA., April 27, 2017/PRNewswire-FirstCall/ - MidSouth Bancorp, Inc. (?MidSouth?) (NYSE:MSL) today announced Rusty Cloutier?s employment as President and CEO of MidSouth Bancorp, Inc has been terminat

April 27, 2017 EX-99.2

1Q17 Energy Update 1Q17 Energy Highlights  Energy outstandings down $5.6 million in 1Q, or 2.4%, to $231.8 million  18.2% of loans, down from 18.5% at 12/31/16  Direct C&I – 83% of balances, Indirect – 17% (CRE and RRE)  C&I Wtd Average Maturity

EX-99.2 3 a1q17earningsreleaseener.htm 1Q17 SUPPLEMENTAL MATERIALS 1Q17 Energy Update 1Q17 Energy Highlights  Energy outstandings down $5.6 million in 1Q, or 2.4%, to $231.8 million  18.2% of loans, down from 18.5% at 12/31/16  Direct C&I – 83% of balances, Indirect – 17% (CRE and RRE)  C&I Wtd Average Maturity – 3.2 years  Energy reserve stands at 5.5% of energy loans at 3/31/17  Reserves o

April 27, 2017 EX-99.1

MidSouth Bancorp, Inc. Reports First Quarter 2017 Results and Declares Quarterly Dividends

EX-99.1 2 mslq103312017er-8kex991.htm PRESS RELEASE - JANUARY 31, 2017 Investor Contacts: Jim McLemore, CFA President & CEO 337.237.8343 MidSouth Bancorp, Inc. Reports First Quarter 2017 Results and Declares Quarterly Dividends Quarterly Highlights • Diluted EPS $0.15 versus $0.17 for 1Q2016 and $0.12 for 4Q2016 • Total energy loans declined $5.6 million to 18.2% of loans at period end • Loan loss

April 27, 2017 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) April 27, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

April 11, 2017 DEF 14A

Midsouth Bancorp MIDSOUTH BANCORP, INC DEF 14A

Document 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 Filed by the Registrant ? 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)) ? Definitive Pr

March 16, 2017 10-K

Midsouth Bancorp MIDSOUTH BANCORP, INC. 10-K 12-31-2016 (Annual Report)

10-K 1 msl10-k12312016.htm MIDSOUTH BANCORP, INC. 10-K 12-31-2016 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2016 Commission File number 1-11826 MIDSOUTH BANCORP, INC. (Exact name of registrant as specified in its charter) Louisiana 72-1

March 16, 2017 EX-10.8

MIDSOUTH BANCORP, INC. ANNUAL INCENTIVE COMPENSATION PLAN 2016 PLAN YEAR STRICTLY CONFIDENTIAL

EX-10.8 2 msl10-k12312016ex108.htm EXHIBIT 10.8 MIDSOUTH BANCORP, INC. ANNUAL INCENTIVE COMPENSATION PLAN 2016 PLAN YEAR STRICTLY CONFIDENTIAL 1 ANNUAL INCENTIVE COMPENSATION PLAN INTRODUCTION MidSouth Bancorp, Inc. (the “Company”) is a financial holding company founded in 1985 and headquartered in Lafayette, LA. The Company is willing to provide annual incentive award opportunities for employees

March 16, 2017 EX-21

SUBSIDIARIES OF THE REGISTRANT

EXHIBIT 21 SUBSIDIARIES OF THE REGISTRANT MidSouth Bank, N.A. Louisiana Financial Services of the South, Inc. Louisiana Peoples General Agency, Inc. Louisiana MidSouth Statutory Trust II Delaware PSB Statutory Trust I Connecticut PSB Statutory Trust III Delaware PSB Statutory Trust IV Delaware

February 14, 2017 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / JACOBS SY Passive Investment

SC 13G/A 1 d740886513g-a.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 7)* MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.10 (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2016 (Date of Event Which Requires Filing of this Statement) Check the appropriate box t

February 9, 2017 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / DEPRINCE RACE & ZOLLO INC - 13G/A Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No.

January 31, 2017 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) January 25, 2017 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

January 31, 2017 EX-99.2

4Q16 Energy Update 4Q 16 Energy Highlights  Energy outstandings down $5.9 million in 4Q, or 2.4%, to $237.4 million  18.5% of loans, down from 19.1% at 9/30/16  Direct C&I – 81% of balances, Indirect – 19% (CRE and RRE)  C&I Wtd Average Maturity

EX-99.2 3 a4q16earningsreleaseener.htm 4Q16 SUPPLEMENTAL MATERIALS 4Q16 Energy Update 4Q 16 Energy Highlights  Energy outstandings down $5.9 million in 4Q, or 2.4%, to $237.4 million  18.5% of loans, down from 19.1% at 9/30/16  Direct C&I – 81% of balances, Indirect – 19% (CRE and RRE)  C&I Wtd Average Maturity – 3.2 years  Energy reserve stands at 4.9% of energy loans at 12/31/16  Reserves

January 31, 2017 EX-99.1

MidSouth Bancorp, Inc. Reports Fourth Quarter 2016 Results and Declares Quarterly Dividends

EX-99.1 2 mslq412312016er-8kex991.htm PRESS RELEASE - JANUARY 31, 2017 Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports Fourth Quarter 2016 Results and Declares Quarterly Dividends Quarterly Highlights • Diluted EPS $0.12 versus $0.14 for 3Q2016 and $0.15 for 4Q2015 • Annualized sequential loan growth of 6.7% excluding

December 19, 2016 8-K

Midsouth Bancorp MIDSOUTH BANCORP FORM 8-K (Current Report/Significant Event)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) December 14, 2016 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Co

November 9, 2016 10-Q

Midsouth Bancorp MIDSOUTH BANCORP, INC. 10-Q 9-30-16 (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2016 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCORP, I

October 26, 2016 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition, Other Events

8-K 1 form8-kxoctober26.htm MIDSOUTH BANCORP FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) October 26, 2016 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State

October 26, 2016 EX-99.2

3Q16 Energy Update 3Q 16 Energy Highlights  Energy outstandings down $6.5 million in 3Q, or 2.6%, to $243.3 million  19.1% of loans, down from 19.8% at 6/30/16  Direct C&I – 82% of balances, Indirect – 18% (CRE and RRE)  C&I Wtd Average Maturity

3Q16 Energy Update 3Q 16 Energy Highlights ? Energy outstandings down $6.5 million in 3Q, or 2.6%, to $243.3 million ? 19.1% of loans, down from 19.8% at 6/30/16 ? Direct C&I ? 82% of balances, Indirect ? 18% (CRE and RRE) ? C&I Wtd Average Maturity ? 3.5 years ? Energy reserve stands at 4.6% of energy loans at 9/30/16 ? Reserves on C&I energy loans 5.2%; Other energy related 2.5% ? Two energy-rel

October 26, 2016 EX-99.1

MidSouth Bancorp, Inc. Reports Third Quarter 2016 Results and Declares Quarterly Dividends

Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports Third Quarter 2016 Results and Declares Quarterly Dividends Quarterly Highlights • Diluted EPS $0.14 versus $0.15 for 2Q2016 and $0.21 for 3Q2015 • Annualized sequential loan growth of 7% excluding energy loans • Total energy loans declined $6.5 million to 19.1% of loans

October 24, 2016 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) October 19, 2016 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Com

October 24, 2016 EX-10.1

EMPLOYMENT AGREEMENT

EX-10.1 2 employmentagreement.htm EMPLOYMENT AGREEMENT STATE OF LOUISIANA PARISH OF LAFAYETTE EMPLOYMENT AGREEMENT AGREEMENT MADE as of the 19th day of October, 2016, by and between MIDSOUTH BANK NA, a national banking organization organized under the National Banking Act, domiciled in Lafayette, Lafayette Parish, Louisiana, represented herein by its agent, TROY CLOUTIER, MIDSOUTH BANCORP, a Louis

September 19, 2016 EX-99.1

Jake Delhomme to be Named Chairman of MidSouth Bancorp Longtime Board Member Joe Tortorice to Assume Vice Chairmanship

Exhibit Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr.

September 19, 2016 8-K

Midsouth Bancorp MIDSOUTH BANCORP FORM 8-K (Current Report/Significant Event)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) September 19, 2016 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (C

August 9, 2016 10-Q

Midsouth Bancorp MIDSOUTH BANCORP, INC 10-Q 6-30-2016 (Quarterly Report)

10-Q 1 msl10-q06302016.htm MIDSOUTH BANCORP, INC 10-Q 6-30-2016 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2016 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period

August 8, 2016 EX-99.1

MidSouth Bank Promotes Troy Cloutier to CEO

EX-99.1 2 exhibit991.htm PRESS RELEASE - AUGUST 8, 2016 Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bank Promotes Troy Cloutier to CEO LAFAYETTE, LA., August 8, 2016/PRNewswire-FirstCall/ - MidSouth Bancorp, Inc. (“MidSouth”) (NYSE:MSL) As part of its ongoing succession planning strategy, MidSouth Bancorp, Inc. today reported that the

August 8, 2016 8-K

Midsouth Bancorp MIDSOUTH BANCORP FORM 8-K (Current Report/Significant Event)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) August 8, 2016 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commi

July 27, 2016 EX-99.1

MidSouth Bancorp, Inc. Reports Second Quarter 2016 Results and Declares Quarterly Dividends

Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports Second Quarter 2016 Results and Declares Quarterly Dividends Quarterly Highlights • Diluted operating EPS $0.15 versus $0.17 for 1Q2016 and $0.35 for 2Q2015 • Loan loss reserve to total loans increased to 1.69% with $2.3 million provision • Annualized sequential loan gro

July 27, 2016 EX-99.2

2Q 16 Energy Update  Energy outstandings down $2.7 million in 2Q, or 1.1%, to $249.8 million  19.8% of loans, down from 20.2% at 3/31/16  Direct C&I 80% of balances, Indirect – 20% (CRE and RRE)  C&I Wtd Average Maturity – 3.7 years  Energy rese

2Q 16 Energy Update  Energy outstandings down $2.7 million in 2Q, or 1.1%, to $249.8 million  19.8% of loans, down from 20.2% at 3/31/16  Direct C&I 80% of balances, Indirect – 20% (CRE and RRE)  C&I Wtd Average Maturity – 3.7 years  Energy reserve stands at 3.3% of energy loans at 6/30/16  Reserves on C&I energy loans 3.8%; Other energy related 1.5%  One energy-related C/O during quarter t

July 27, 2016 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) July 27, 2016 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

May 26, 2016 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 25, 2016 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

May 10, 2016 10-Q

Midsouth Bancorp MIDSOUTH BANCORP, INC 10-Q 3-31-2016 (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2016 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCORP, INC.

April 27, 2016 EX-99.1

MidSouth Bancorp, Inc. Reports First Quarter 2016 Results and Declares Quarterly Dividends

Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports First Quarter 2016 Results and Declares Quarterly Dividends Quarterly Highlights • Diluted operating EPS $0.17 versus $0.15 for 4Q2015 and $0.12 for 1Q2015 • Regulatory capital ratios continued to improve during 1Q16 • Loan loss reserve to total loans increased to 1.63%

April 27, 2016 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) April 27, 2016 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

April 27, 2016 EX-99.2

1Q 16 Energy Update  Energy outstandings down $12.2 million in 1Q, or 4.6%, to $252.5 million  20.2% of loans, down from 20.9% at 12/31/15  Direct C&I 80% of balances, Indirect – 20% (CRE and RRE)  C&I Wtd Average Maturity – 3.7 years  Energy re

EX-99.2 3 a1q16earningsreleaseener.htm 1Q16 SUPPLEMENTAL MATERIALS 1Q 16 Energy Update  Energy outstandings down $12.2 million in 1Q, or 4.6%, to $252.5 million  20.2% of loans, down from 20.9% at 12/31/15  Direct C&I 80% of balances, Indirect – 20% (CRE and RRE)  C&I Wtd Average Maturity – 3.7 years  Energy reserve stands at 3.1% of energy loans at 3/31/16  Reserves on C&I energy loans 3.6%

April 12, 2016 DEF 14A

Midsouth Bancorp MIDSOUTH BANCORP, INC DEF 14A

DEF 14A 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 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: x Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) o Definitive Pro

March 15, 2016 10-K

Midsouth Bancorp MIDSOUTH BANCORP, INC. 10-K 12-31-2015 (Annual Report)

10-K Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 15, 2016 EX-21

SUBSIDIARIES OF THE REGISTRANT

EXHIBIT 21 SUBSIDIARIES OF THE REGISTRANT MidSouth Bank, N.A. Louisiana Financial Services of the South, Inc. Louisiana Peoples General Agency, Inc. Louisiana MidSouth Statutory Trust II Delaware PSB Statutory Trust I Connecticut PSB Statutory Trust III Delaware PSB Statutory Trust IV Delaware

March 15, 2016 EX-10.8

MIDSOUTH BANCORP, INC. ANNUAL INCENTIVE COMPENSATION PLAN 2015 PLAN YEAR STRICTLY CONFIDENTIAL ANNUAL INCENTIVE COMPENSATION PLAN

Exhibit 10.8 MIDSOUTH BANCORP, INC. ANNUAL INCENTIVE COMPENSATION PLAN 2015 PLAN YEAR STRICTLY CONFIDENTIAL ANNUAL INCENTIVE COMPENSATION PLAN INTRODUCTION MidSouth Bancorp, Inc. (the “Company”) is a financial holding company founded in 1985 and headquartered in Lafayette, LA. The Company is willing to provide annual incentive award opportunities for employees eligible to participate in the 2015 A

February 16, 2016 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / JACOBS SY Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.

February 16, 2016 SC 13G

MSLXP / Midsouth Bancorp, Inc. / DEPRINCE RACE & ZOLLO INC - SCHEDULE 13G Passive Investment

SC 13G 1 msl123115.htm SCHEDULE 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Midsouth Bancorp, Inc. (Name of Issuer) Common (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2015 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the r

January 27, 2016 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) January 27, 2016 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

January 27, 2016 EX-99.2

4Q15 Supplemental Materials January 27, 2016 NYSE: MSL Energy Lending - Overview  30 years of energy lending experience  Bank started in 1985 as energy-focused lender amid severe energy downturn of 1980’s and early 1990’s  With a very deep team 

EX-99.2 3 a4q15earningsslidesenerg.htm 4Q15 SUPPLEMENTAL MATERIALS 4Q15 Supplemental Materials January 27, 2016 NYSE: MSL Energy Lending - Overview  30 years of energy lending experience  Bank started in 1985 as energy-focused lender amid severe energy downturn of 1980’s and early 1990’s  With a very deep team  Very experienced Energy Lending Team with 24 years average industry experience over

January 27, 2016 EX-99.1

MidSouth Bancorp, Inc. Reports Fourth Quarter 2015 Results and Declares Quarterly Dividends

EX-99.1 2 mslq412312015er-8kex991.htm PRESS RELEASE - JANUARY 27, 2016 Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports Fourth Quarter 2015 Results and Declares Quarterly Dividends Quarterly Highlights • Diluted operating EPS $0.15 versus $0.21 for 3Q2015 and $0.31 for 4Q2014 • Regulatory capital ratios improved during

November 6, 2015 EX-10.1

Form of Restricted Stock Award Agreement under the 2007 Omnibus Incentive Compensation Plan (filed as Exhibit 10.1 to the Form 10-Q filed November 6, 2015 and incorporated herein by reference).

EX-10.1 2 msl10-q09302015exx101.htm EXHIBIT 10.1 MIDSOUTH BANCORP, INC. RESTRICTED STOCK GRANT AGREEMENT Amended and revised August 12, 2015 THIS AGREEMENT, made as of July 15, 2015, between MIDSOUTH BANCORP (the “MidSouth”) and (the “Optionee”). WHEREAS, MidSouth has adopted and maintains the 2007 Omnibus Incentive Compensation Plan (as amended and restated effective May 23, 2012) (the “Plan”) to

November 6, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2015 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCORP, I

October 27, 2015 EX-99.1

MidSouth Bancorp, Inc. Reports Third Quarter 2015 Results and Declares Quarterly Dividends

Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports Third Quarter 2015 Results and Declares Quarterly Dividends Quarterly Highlights • Diluted operating EPS $0.21 versus $0.35 for 2Q2015 and $0.36 for 3Q2014 • Linked quarter loans increased at 2% annualized rate • Tangible capital and regulatory ratios improved during 3Q1

October 27, 2015 EX-99.2

3Q15 Supplemental Materials October 27, 2015 1NYSE: MSL Energy Portfolio as of 09/30/2015 (*) *Includes loans where the borrower's ability to repay could be disproportionately impacted by prolonged low oil and gas prices 2NYSE: MSL Collateral Total $

EX-99.2 3 supplementalmaterials.htm 3Q15 SUPPLEMENTAL MATERIALS 3Q15 Supplemental Materials October 27, 2015 1NYSE: MSL Energy Portfolio as of 09/30/2015 (*) *Includes loans where the borrower's ability to repay could be disproportionately impacted by prolonged low oil and gas prices 2NYSE: MSL Collateral Total $’s (Millions) % of Energy Portfolio # of Loans # of Relationships Avg $ per Relationsh

October 27, 2015 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) October 27, 2015 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

August 27, 2015 CORRESP

Midsouth Bancorp ESP

CORRESP MIDSOUTH BANCORP, INC. 102 VERSAILLES BOULEVARD Lafayette, Louisiana 70501 August 27, 2015 VIA EDGAR Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549 Attention: Joshua Samples Re: MidSouth Bancorp, Inc. Registration Statement on Form S-3, as amended File No. 333-206488 Dear Mr. Samples: Pursuant to Rule 461 of the Securities Act o

August 27, 2015 S-3/A

Midsouth Bancorp FORM S-3/A

S-3/A 1 midsouth-prexeffectiveamen.htm FORM S-3/A As filed with the U.S. Securities and Exchange Commission on August 27, 2015 Registration No. 333-206488 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Pre-Effective Amendment No. 1 to FORM S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 MIDSOUTH BANCORP, INC. (Exact name of registrant as specified in its charte

August 20, 2015 S-3

As filed with the U.S. Securities and Exchange Commission on August 20, 2015

As filed with the U.S. Securities and Exchange Commission on August 20, 2015 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 MIDSOUTH BANCORP, INC. (Exact name of registrant as specified in its charter) Louisiana 72-1020809 (State or other jurisdiction of incorporation or organization) (I

August 20, 2015 EX-4.5

Form of Subordinated Indenture. (filed as Exhibit 4.5 to MidSouth's Registration Statement (No. 333-206488) on Form S-3 filed August 20, 2015 and incorporated herein by reference)

EX-4.5 3 exhibit45.htm EXHIBIT 4.5 Exhibit 4.5 MIDSOUTH BANCORP, INC. Issuer to [ ] Trustee SUBORDINATED INDENTURE Dated as of [ ], 20[ ] Subordinated Debt Securities TABLE OF CONTENTS Page Article One DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION 1 Section 1.01. Definitions 1 Section 1.02. Compliance Certificates and Opinions 7 Section 1.03. Form of Documents Delivered to Trustee 8 Sect

August 20, 2015 EX-4.3

Form of Senior Indenture. (filed as Exhibit 4.3 to MidSouth's Registration Statement (No. 333-206488) on Form S-3 filed August 20, 2015 and incorporated herein by reference)

EX-4.3 2 exhibit43.htm EXHIBIT 4.3 Exhibit 4.3 MIDSOUTH BANCORP, INC. Issuer to [ ] Trustee SENIOR INDENTURE Dated as of [ ], 20[ ] Senior Debt Securities TABLE OF CONTENTS Page Article One DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION 1 Section 1.01. Definitions 1 Section 1.02. Compliance Certificates and Opinions 6 Section 1.03. Form of Documents Delivered to Trustee 7 Section 1.04. Ac

August 20, 2015 EX-12.1

COMPUTATION OF RATIO OF EARNINGS TO COMBINED FIXED CHARGES AND PREFERENCE DIVIDENDS

EXHIBIT 12.1 COMPUTATION OF RATIO OF EARNINGS TO COMBINED FIXED CHARGES AND PREFERENCE DIVIDENDS Six Months Ended Years Ended December 31, June 30, (dollars in thousands) 2014 2013 2012 2011 2010 2015 Net earnings $19,110 $14,176 $9,642 $4,473 $5,780 $6,590 Income tax expense 7,358 6,151 3,779 564 968 2,789 Earnings before income tax expense $26,468 $20,327 $13,421 $5,037 $6,748 $9,379 Fixed charg

August 7, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2015 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCORP, INC. (

July 27, 2015 EX-99.2

2Q15 Supplemental Materials July 27, 2015 1NYSE: MSL Energy Portfolio as of 06/30/2015 (*) *Includes loans where the borrower's ability to repay could be disproportionately impacted by prolonged low oil and gas prices 2NYSE: MSL $266 million in Energ

EX-99.2 3 supplementalmaterialsr10.htm 2Q15 SUPPLEMENTAL MATERIALS 2Q15 Supplemental Materials July 27, 2015 1NYSE: MSL Energy Portfolio as of 06/30/2015 (*) *Includes loans where the borrower's ability to repay could be disproportionately impacted by prolonged low oil and gas prices 2NYSE: MSL $266 million in Energy Loans to 441 customers Top 10 Energy customers account for 44% of energy loans En

July 27, 2015 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) July 27, 2015 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

July 27, 2015 EX-99.1

MidSouth Bancorp, Inc. Reports Second Quarter 2015 Results and Declares Quarterly Dividends

EX-99.1 2 mslq206302015er-8kex991.htm PRESS RELEASE - JULY 28, 2015 Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports Second Quarter 2015 Results and Declares Quarterly Dividends Quarterly Highlights • Diluted operating EPS $0.35 versus $0.11 for 1Q2015 and $0.34 for 2Q2014 • Linked quarter loans declined at 5% annualiz

June 29, 2015 8-K

Midsouth Bancorp MIDSOUTH BANCORP FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) June 26, 2015 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

June 29, 2015 EX-99.1

MidSouth Bank Promotes Troy Cloutier to President

EX-99.1 2 pressrelease.htm MIDSOUTH BANCORP PRESS RELEASE 6-26-15 Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bank Promotes Troy Cloutier to President LAFAYETTE, LA., June 26, 2015/PRNewswire-FirstCall/ - MidSouth Bancorp, Inc. ("MidSouth") (NYSE:MSL) today reported that the Board of Directors of MidSouth Bank has approved the promotio

May 21, 2015 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 20, 2015 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission File

May 18, 2015 SC 13G

MSLXP / Midsouth Bancorp, Inc. / JACOBS SY Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.

May 8, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q

10-Q 1 form10q.htm MIDSOUTH BANCORP, INC. 10-Q 3-31-2015 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2015 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from

April 28, 2015 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) April 28, 2015 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission Fil

April 28, 2015 EX-99.1

MidSouth Bancorp, Inc. Reports First Quarter 2015 Results and Declares Quarterly Dividends

EX-99.1 2 ex991.htm PRESS RELEASE - APRIL 28, 2015 Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports First Quarter 2015 Results and Declares Quarterly Dividends Quarterly Highlights · Diluted operating EPS $0.12 versus $0.31 for 4Q2014 · Increased loan loss reserve to total loans to 1.23% with $6.0 million provision pri

April 28, 2015 EX-99.2

1Q15 Supplemental MaterialsApril 28, 2015 1 NYSE: MSL Energy Portfolio as of 03/31/2015 (*) Collateral Total $’s (Millions) % of Energy Portfolio # of Loans # of Relationships Avg $ per Relationship Oil & Gas Extraction $ 3.5 1.2% 69 66 $ 52,626 Acco

EX-99.2 3 ex992.htm 1Q15 SUPPLEMENTAL MATERIALS 1Q15 Supplemental MaterialsApril 28, 2015 1 NYSE: MSL Energy Portfolio as of 03/31/2015 (*) Collateral Total $’s (Millions) % of Energy Portfolio # of Loans # of Relationships Avg $ per Relationship Oil & Gas Extraction $ 3.5 1.2% 69 66 $ 52,626 Account Receivables 42.7 14.8% 62 58 735,701 Barges, Crew Boats, Marine Vessels 77.7 27.1% 43 25 3,107,045

April 10, 2015 DEF 14A

Midsouth Bancorp MIDSOUTH BANCORP, INC DEF 14A

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 Filed by the Registrant S Filed by a Party other than the Registrant ? Check the appropriate box: S Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Definitive Proxy State

March 13, 2015 EX-21

SUBSIDIARIES OF THE REGISTRANT

EXHIBIT 21 SUBSIDIARIES OF THE REGISTRANT MidSouth Bank, N.A. Louisiana Financial Services of the South, Inc. Louisiana Peoples General Agency, Inc. Louisiana MidSouth Statutory Trust II Delaware PSB Statutory Trust I Connecticut PSB Statutory Trust III Delaware PSB Statutory Trust IV Delaware

March 13, 2015 EX-10.8

ANNUAL INCENTIVE COMPENSATION PLAN 2014 PLAN YEAR STRICTLY CONFIDENTIAL ANNUAL INCENTIVE COMPENSATION PLAN

Exhibit 10.8 ANNUAL INCENTIVE COMPENSATION PLAN 2014 PLAN YEAR STRICTLY CONFIDENTIAL ANNUAL INCENTIVE COMPENSATION PLAN INTRODUCTION MidSouth Bancorp, Inc. (the “Company”) is a financial holding company founded in 1985 and headquartered in Lafayette, LA. The Company is willing to provide annual incentive award opportunities for employees eligible to participate in the 2014 Annual Incentive Compens

March 13, 2015 EX-10.9

Executive Indexed Salary Continuation Agreement between MidSouth Bancorp, Inc. and C.R. Cloutier (filed as Exhibit 10.9 to the Form 10-K filed March 13, 2015 and incorporated herein by reference).

EX-10.9 3 ex109.htm EXHIBIT 10.9 Exhibit 10.9 EXECUTIVE INDEXED SALARY CONTINUATION PLAN AGREEMENT This Agreement, made and entered into this 15th day of February, 1996, by and between MidSouth National Bank, a Bank organized and existing under the laws of the State of Louisiana, hereinafter referred to as “the Bank”, and C. Russell Cloutier, a Key Employee and the Executive of the Bank, hereinaft

March 13, 2015 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2014 Commission File number 1-11826 MIDSOUTH

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2014 Commission File number 1-11826 MIDSOUTH BANCORP, INC. (Exact name of registrant as specified in its charter) Louisiana 72-1020809 (State of Incorporation) (I.R.S. EIN Number) 102 Versailles

February 17, 2015 SC 13G/A

MSLXP / Midsouth Bancorp, Inc. / JACOBS SY Passive Investment

SC 13G/A 1 d637718713ga.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 4)* MidSouth Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.10 (Title of Class of Securities) 598039105 (CUSIP Number) December 31, 2014 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to

January 27, 2015 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) January 27, 2015 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

January 27, 2015 EX-99.1

MidSouth Bancorp, Inc. Reports Fourth Quarter 2014 Results and Declares Quarterly Dividends

EX-99.1 2 earningsrelease.htm MIDSOUTH BANCORP 4Q14 EARNINGS RELEASE Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports Fourth Quarter 2014 Results and Declares Quarterly Dividends Quarterly Highlights · Diluted operating EPS $0.31 versus $0.29 for 4Q 2013 · Operating noninterest expenses $17.1 million versus $18.4 milli

November 7, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2014 o TRANSITION REPORT PURSUANT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2014 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to COMMISSION FILE NUMBER 1-11826 MIDSOUTH BANCORP, I

October 28, 2014 EX-99.1

MidSouth Bancorp, Inc. Reports Third Quarter 2014 Results and Declares Quarterly Dividends

Investor Contacts: Rusty Cloutier President & CEO or Jim McLemore, CFA Sr. EVP & CFO 337.237.8343 MidSouth Bancorp, Inc. Reports Third Quarter 2014 Results and Declares Quarterly Dividends Quarterly Highlights · Diluted operating EPS $0.36 versus $0.27 for 3Q 2013 · Period end loan growth of $24.2 million or 7.9% annualized · Operating return on average tangible common equity of 14.4% · Linked qua

October 28, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) October 28, 2014 MidSouth Bancorp, Inc. (Exact name of registrant as specified in its charter) Louisiana 1-11826 72-1020809 (State or other jurisdiction of incorporation) (Commission F

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista