CLASSIC BANCSHARES INC
DEF 14A, 1999-06-25
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: LEXMARK INTERNATIONAL GROUP INC, 11-K, 1999-06-25
Next: WESTELL TECHNOLOGIES INC, S-3/A, 1999-06-25



<PAGE>

                                  SCHEDULE 14A

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant X

Filed by a Party other than the Registrant

Check the appropriate box:

         Preliminary Proxy Statement

         Confidential, for Use of the Commission Only
         (as permitted by Rule 14a-6(e)(2))
X        Definitive Proxy Statement
         Definitive Additional Materials
         Soliciting Material Pursuant to Section 240.14a-11(c)
         or Section 240.14a-12

                            CLASSIC BANCSHARES, INC.
                (Name of Registrant as Specified In Its Charter)


    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

 X       No fee required.
         Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
          and 0-11.

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

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

         (3)      Per unit price or other underlying value of transaction
                  computed pursuant to Exchange Act Rule 0-11
                  (set forth the amount on which the filing fee is
                  calculated and state how it was determined)

         (4)      Proposed maximum aggregate value of transaction:

         (5)      Total fee paid:

                  Fee paid previously with preliminary materials.

                  Check box if any part of the fee  is  offset  as  provided  by
                  Exchange Act Rule 0-11(a)(2)  and   identify  the  filing  for
                  which the  offsetting  fee was paid previously.  Identify  the
                  previous filing by  registration  statement   number,  or  the
                  Form or Schedule and the date of its filing.

         (1)      Amount Previously Paid:
         (2)      Form, Schedule or Registration Statement No.:
         (3)      Filing Party:
         (4)      Date Filed:


<PAGE>
                                  June 25, 1999




Dear Fellow Stockholder:

     On behalf of the Board of Directors and  management of Classic  Bancshares,
Inc., I cordially  invite you to attend the 1999 Annual Meeting of Stockholders.
The meeting  will be held at 3:00 p.m.,  local time,  on July 26,  1999,  at the
corporate  headquarters of RAM Technologies,  Inc., located at 1516 Bath Avenue,
Ashland, Kentucky.

     An  important  aspect of the  meeting  process is the  stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and participate in this process.  Stockholders  are being asked to consider
and  vote  upon the  election  of four  directors  and the  ratification  of the
appointment  of the  Company's  independent  auditors for the fiscal year ending
March 31, 2000. Your Board of Directors unanimously recommends that you vote for
each  of the  nominees  named  in the  enclosed  proxy  statement  and  for  the
appointment of the Company's independent auditors.

     In addition to the annual stockholder vote on corporate business items, the
meeting will include  management's report to you on Classic  Bancshares,  Inc.'s
fiscal 1999 financial and operating performance.

     I encourage you to attend the meeting in person.  Whether or not you attend
the meeting,  please read the enclosed Proxy  Statement and then complete,  sign
and date the enclosed proxy card and return it in the postage  prepaid  envelope
provided.  This  will  save  Classic  Bancshares,  Inc.  additional  expense  in
soliciting proxies and will ensure that your shares are represented. Please note
that you may vote in person at the meeting even if you have previously  returned
the proxy.

     Thank you for your attention to this important matter.

                                       Sincerely,




                                       David B. Barbour
                                       President and Chief Executive Officer


<PAGE>



                            CLASSIC BANCSHARES, INC.
                             344 Seventeenth Street
                             Ashland, Kentucky 41101
                                 (606) 325-4789

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To be Held on July 26, 1999


     Notice is  hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of Classic Bancshares, Inc. ("Classic" or the "Company") will be held
at the corporate  headquarters of RAM Technologies,  Inc.,  located at 1516 Bath
Avenue,  Ashland,  Kentucky at 3:00 p.m.,  Ashland,  Kentucky  time, on July 26,
1999.

     A Proxy Card and a Proxy Statement for the Meeting are enclosed.

     The Meeting is for the purpose of considering and acting upon:

         1.  The election of four directors of the Company;

         2.  The  ratification  of the  appointment of Smith,  Goolsby,  Artis &
             Reams, P.S.C. as the Company's  independent auditors for the fiscal
             year ending March 31, 2000;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments or  postponements  thereof.  The Board of Directors is not aware of
any other business to come before the Meeting.

     Any action may be taken on the  foregoing  items at the Meeting on the date
specified  above,  or on any date or dates to which the Meeting may be adjourned
or postponed.  Stockholders  of record at the close of business on June 14, 1999
are the  stockholders  entitled to vote at the Meeting and any  adjournments  or
postponements  thereof. A complete list of stockholders  entitled to vote at the
Meeting will be available for inspection by  stockholders  at the offices of the
Company during its normal  business  hours of 9:00 a.m. to 4:00 p.m.  during the
ten days prior to the Meeting, as well as at the Meeting.

     You are  requested to complete,  sign and date the enclosed  form of proxy,
which is solicited on behalf of the Board of Directors,  and to mail it promptly
in the enclosed  envelope.  The proxy will not be used if you attend and vote at
the Meeting in person.

                                       BY ORDER OF THE BOARD OF DIRECTORS




                                       C. Cyrus Reynolds
                                       Chairman of the Board







Ashland, Kentucky
June 25, 1999

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  TO  ENSURE A  QUORUM  AT THE  MEETING.  A SELF-
ADDRESSED  ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED IF
MAILED WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>



                                 PROXY STATEMENT

                            CLASSIC BANCSHARES, INC.
                             344 Seventeenth Street
                             Ashland, Kentucky 41101
                                 (606) 325-4789

                         ANNUAL MEETING OF STOCKHOLDERS
                                  July 26, 1999


     This Proxy  Statement is furnished in connection  with the  solicitation on
behalf of the Board of Directors of Classic  Bancshares,  Inc. ("Classic" or the
"Company"),  the parent  company of Classic Bank and The First  National Bank of
Paintsville ("Paintsville Bank"), of proxies to be used at the Annual Meeting of
Stockholders of the Company (the "Meeting")  which will be held at the corporate
headquarters of RAM Technologies,  Inc.,  located at 1516 Bath Avenue,  Ashland,
Kentucky,  on July 26,  1999,  at 3:00 p.m.,  Ashland,  Kentucky  time,  and all
adjournments and postponements of the Meeting. The accompanying Notice of Annual
Meeting and form of proxy and this Proxy  Statement  are first  being  mailed to
stockholders on or about June 25, 1999.

     At the Meeting, stockholders of the Company are being asked to consider and
vote upon (i) the election of four  directors and (ii) the  ratification  of the
appointment  of  Smith,  Goolsby,   Artis  &  Reams,  P.S.C.  as  the  Company's
independent auditors for the fiscal year ending March 31, 2000.

Vote Required and Proxy Information

     All shares of the  Company's  common  stock,  par value $.01 per share (the
"Common  Stock"),  represented  at the  Meeting  by  properly  executed  proxies
received  prior  to or at the  Meeting,  and not  revoked,  will be voted at the
Meeting in accordance with the  instructions  thereon.  If no  instructions  are
indicated,  properly  executed  proxies  will be voted for the  election  of the
nominees  named herein and for the  ratification  of the  appointment  of Smith,
Goolsby,  Artis & Reams, P.S.C. The Company does not know of any matters,  other
than as described in the Notice of Annual  Meeting,  that are to come before the
Meeting.  If any other matters are properly presented at the Meeting for action,
the Board of Directors,  as proxy for the stockholder,  will have the discretion
to vote on such matters in accordance with their best judgment.

     Directors   will  be  elected  by  a  plurality  of  the  votes  cast.  The
ratification of the appointment of Smith, Goolsby,  Artis & Reams, P.S.C. as the
Company's  independent  auditors  requires the affirmative vote of a majority of
the votes cast on the matter.  In the election of  directors,  stockholders  may
either vote "FOR" all nominees for election or withhold  their votes from one or
more nominees for election. Votes that are withheld and shares held by a broker,
as nominee, that are not voted (so-called "broker non-votes") in the election of
directors will not be included in determining  the number of votes cast. For the
proposal to ratify the appointment of the independent auditors, stockholders may
vote "FOR," "AGAINST" or "ABSTAIN" with respect to this proposal. Proxies marked
to abstain will have the same effect as votes against the  proposal,  and broker
non-votes  will have no effect on the proposal.  A majority of the shares of the
Common  Stock,  present in person or  represented  by proxy,  will  constitute a
quorum  for  purposes  of the  Meeting.  Proxies  marked to  abstain  and broker
non-votes will be counted for purposes of determining a quorum.

     A proxy  given  pursuant  to the  solicitation  may be  revoked at any time
before it is voted.  Proxies may be revoked by: (i) filing with the Secretary of
the Company at or before the Meeting a written  notice of  revocation  bearing a
later date than the proxy,  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  Meeting or (iii)  attending  the  Meeting  and  voting in person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Any written notice revoking a proxy should be delivered to:  Secretary,
Classic Bancshares, Inc., 344 Seventeenth Street, Ashland, Kentucky 41101.

Voting Securities and Certain Holders Thereof

     Stockholders of record as of the close of business on June 14, 1999 will be
entitled to one vote for each share of Common Stock then held.  As of that date,
the Company had  1,227,500  shares of Common Stock issued and  outstanding.  The
following  table sets  forth  information  regarding  share  ownership  of those
persons or  entities  known by  management  to  beneficially  own more than five
percent of the Common  Stock and all  directors  and  executive  officers of the
Company as a group.

                                        1

<PAGE>

                                                         Shares
                                                      Beneficially    Percent
          Beneficial Owner                                Owned       of Class
- ----------------------------------------              ------------    --------
Classic Bancshares, Inc.
 Employee Stock Ownership Plan                          105,800(1)       8.62%
344 Seventeenth Street
Ashland, Kentucky  41101

Charles B. Yates                                         80,000(2)       6.52
Craig W. Yates
Farmers and Mechanics Bank
3 Sunset Road
Burlington, New Jersey 08016
         and
AFEC, Incorporated
3511 Silverside Road, Suite 105
Wilimington, Delaware 19810

Directors and executive officers
 of the Company as a group                              233,790(3)      17.94
(12 persons)

- ----------------
(1)      The amount reported  represents  shares held by the Company's  Employee
         Stock  Ownership Plan ("ESOP"),  27,285 of which have been allocated to
         accounts of participants.  First Bankers Trust Company,  N.A.,  Quincy,
         Illinois,  the trustee of the ESOP, may be deemed to  beneficially  own
         the shares held by the ESOP which have not been  allocated  to accounts
         of participants.  Participants in the ESOP are entitled to instruct the
         trustee as to the voting of shares  allocated to their  accounts  under
         the ESOP.  Unallocated shares held by the ESOP are voted by the trustee
         in the same manner that the trustee is instructed to vote by a majority
         of the plan  participants  who instruct the trustee as to the manner of
         voting the shares allocated to their plan accounts.

(2)      As reported by Charles B. Yates,  Craig W. Yates and AFEC  Incorporated
         ("AFEC") in a statement  as of January 30, 1998 on a Schedule 13D under
         the Securities  Exchange Act of 1934, as amended (the "Exchange  Act").
         Charles Yates  reported sole voting and  dispositive  power over 26,000
         shares,  Craig Yates  reported sole voting and  dispositive  power over
         20,000 shares and AFEC reported sole voting and dispositive  power over
         34,000 shares. According to the Schedule 13D, there is no shared voting
         or dispositive  power with respect to any of the shares  listed.  Craig
         Yates and Charles  Yates are  brothers.  Craig Yates and Charles  Yates
         together  own  AFEC,   and  serve  as  its   Chairman  and   President,
         respectively.

(3)      Amount  includes  shares held directly,  as well as shares held jointly
         with family members, shares held in retirement accounts,  15,996 shares
         allocated to the ESOP accounts of the group  members,  shares held in a
         fiduciary capacity or by certain family members,  with respect to which
         shares the group  members  may be deemed to have sole or shared  voting
         and/or  dispositive  power.  The amount  reported  above also  includes
         25,392  shares  awarded as restricted  stock under the  Company's  1996
         Recognition  and  Retention  Plan (the  "RRP") that have vested or will
         vest  within 60 days of June 14,  1999 and  75,898  shares  subject  to
         options currently  exercisable or which will become  exercisable within
         60 days of June 14, 1999, awarded under the Company's 1996 Stock Option
         and  Incentive  Plan (the "1996 Stock Option  Plan") and the  Company's
         1998  Premium  Price Stock  Option  Growth Plan (the "1998 Stock Option
         Plan").

                       PROPOSAL I - ELECTION OF DIRECTORS

     The  Company's  Board of Directors  is presently  comprised of ten members.
Directors of the Company are generally elected to serve for a three-year term or
until their respective successors have been elected and qualified. Approximately
one-third of the  directors are elected  annually.  Each member of the Company's
Board of  Directors  has  served on the Board  since  the  incorporation  of the
Company in September 1995,  except for Directors  Robert L. Bayes and Jeffrey P.
Lopez,  M.D.,  each of whom  joined  the Board in  November  1996,  and A. Bruce
Addington, who joined the Board in April 1998.

     The following table sets forth certain information  regarding the Company's
Board of  Directors,  including  their  terms of office,  and the  nominees  for
election as directors.  It is intended  that the proxies  solicited on behalf of
the Board of  Directors  (other than proxies in which the vote is withheld as to
the  nominee)  will be voted at the  Meeting for the  election  of the  nominees
identified in the following table. If any nominee is unable to serve, the shares
represented  by all  such  proxies  will  be  voted  for  the  election  of such
substitute or substitutes as the Board of Directors may recommend. At this time,
the Board of  Directors  knows of no reason why any  nominee  might be unable to


                                        2

<PAGE>


serve,  if elected.  Except as described  herein,  there are no  arrangements or
understandings  between any director or nominee and any other person pursuant to
which such director or nominee was selected.

<TABLE>
<CAPTION>


                                                                                       Shares of Common
                                                                                      Stock Beneficially   Percent
                                                              Director     Term to         Owned at          of
          Name           Age(1)      Position(s) Held         Since (2)    Expire      June 14, 1999(3)     Class
- ------------------------ ------ --------------------------- -----------  ----------- --------------------  -------
<S>                       <C>  <C>                             <C>         <C>             <C>             <C>
                                                     NOMINEES
Robert B. Keifer, Jr.      62   Director                        1991        2002             15,502         1.26%
David A. Lang              55   Director                        1991        2002             15,502         1.26
Robert L. Bayes            55   Executive Vice President        1996        2002             12,072(4)       .98
                                 and Director
A. Bruce Addington         45   Director                        1998        2002              1,850          .15

                                           DIRECTORS REMAINING IN OFFICE

E.B. Gevedon, Jr.          65   Director                        1980        2000             25,502(5)      2.07
Robert A. Moyer, Jr.       53   Director                        1993        2000             15,502         1.26
John W. Clark              57   Director                        1995        2000             26,713         2.17
C. Cyrus Reynolds          72   Chairman of the Board           1960        2001             20,318(6)      1.65
David B. Barbour           51   President, Chief Executive      1995        2001             56,582(7)      4.53
                                Officer and Director
Jeffrey P. Lopez, M.D.     40   Director                        1996        2001              2,250          .18
- -------------------------
<FN>
(1)      At March 31, 1999.
(2)      Includes service as a director of Classic Bank.
(3)      Includes  shares held  directly,  as well as shares held in  retirement
         accounts, shares allocated to the ESOP accounts of certain of the named
         persons, held by certain members of the named individuals' families, or
         held  by  trusts  of  which  the  named  individual  is  a  trustee  or
         substantial  beneficiary,  with  respect  to  which  shares  the  named
         individuals  may be  deemed  to  have  sole  or  shared  voting  and/or
         dispositive power. The amount also includes 7,935, 800 and 1,348 shares
         awarded as  restricted  stock under the RRP,  which have vested or will
         vest within 60 days of June 14,  1999,  to Mr.  Barbour,  Mr. Bayes and
         each of  Messrs.  Gevedon,  Moyer,  Clark,  Reynolds,  Keifer and Lang,
         respectively, and 21,087, 6,050, 1,750, 750 and 4,154 shares subject to
         options  which are  currently  exercisable  or will become  exercisable
         within 60 days of June 14,  1999,  awarded  under the 1996 Stock Option
         Plan and the 1998 Stock  Option Plan to Mr.  Barbour,  Mr.  Bayes,  Mr.
         Lopez, Mr. Addington and each of Messrs.
         Gevedon, Moyer, Clark, Reynolds, Keifer and Lang, respectively.
(4)      Includes 1,360  shares  held  by  Mr.  Bayes'  spouse  and  467  shares
         allocated to Mr.  Bayes' account under the ESOP.
(5)      Includes  10,000 shares held by Mr. Gevedon's spouse.
(6)      Includes 4,816 shares held by Mr. Reynolds' spouse.
(7)      Includes 8,475 shares allocated to Mr. Barbour's account under the ESOP.
</FN>
</TABLE>

     The business  experience  of each  director of the Company for at least the
past five years is set forth below.  All directors have held their  positions at
least five years, except as otherwise  indicated.  Directors Reynolds,  Barbour,
Keifer and Gevedon also serve as directors of Classic Bank.  Directors  Barbour,
Bayes and Gevedon also serve as directors of Paintsville Bank.

     Robert B.  Keifer,  Jr. Mr.  Keifer is a retired  group  vice-president  of
Ashland Petroleum Company, an operating division of Ashland,  Inc., where he was
employed from 1966 to 1992. From 1992 to 1994, Mr. Keifer served as a consultant
to Equal Opportunity  Finance, a minority small business investment company. Mr.
Keifer also serves as President of the Board of Directors of Community  Hospice,
Inc.

     David A. Lang.  Mr.  Lang is  manager of  national  accounts  for  American
Electric Power, a position he has held since November 1998.  Prior to such time,
he was Kentucky Region Director for American Electric Power Company,  a position
he held from  January  1996 to  November  1998.  Mr.  Lang has been  employed by
American  Electric  Power  since  1965  and has  held a  variety  of  positions,
including  Executive  Assistant  from  May  1990 to  June  1995.  Mr.  Lang is a
Registered  Professional  Engineer in the Commonwealth of Kentucky.  Mr. Lang is
also a former  director of the Chamber of Commerce of Boyd and Greenup  Counties
and co-chair of the Conference Board's USA Quality Council V.


                                        3

<PAGE>



     Robert L. Bayes.  Mr.  Bayes is  currently  President  and Chief  Executive
Officer of Paintsville  Bank and Executive  Vice  President of the Company.  Mr.
Bayes has served as President of Paintsville Bank since 1983. A Certified Public
Accountant,  Mr.  Bayes  holds a B.S.  in  Business  Administration  from  Berea
College,  attended  graduate  school at the  University  of Kentucky and holds a
graduate  banking  degree  from  Stonier  Graduate  School of Banking at Rutgers
University.  Mr.  Bayes is a  member  of the  American  Institute  of CPA's  and
Kentucky Society of CPA's, a director of the Paintsville/Johnson  County Chamber
of  Commerce  and  Chairman  of the  Mayo  State  Vocational-  Technical  School
Foundation.  Mr.  Bayes  is  also  a  member  of  the  Johnson  County  Economic
Development Council.

     A.  Bruce   Addington.   Mr.  Addington  is  Vice  President  of  Addington
Enterprises,  Inc., co-founder and Secretary of Addington Exploration,  Inc. and
co-founder  and Secretary of Seven Peaks Mining.  Addington  Enterprises,  Inc.,
headquartered in Ashland, Kentucky, is the fourth largest coal mining company in
the United States, with operations  throughout the eastern and midwestern United
States.  Addington  Exploration,  Inc.  is an oil and gas  company  involved  in
exploration,  production  and sales of  natural  gas.  Seven  Peaks  Mining is a
perlite mining company with operations in the State of Oregon.

     Everett B. Gevedon, Jr. Mr. Gevedon has served as real estate consultant to
corporations  and individuals  throughout the eastern United States for the past
18 years.  Prior  serving as a real  estate  consultant,  he was a general  real
estate appraiser and involved in real estate sales.

     Robert A. Moyer,  Jr. Mr. Moyer is Chairman and Chief Executive  Officer of
RAM Technologies,  Inc., an Ashland, Kentucky-based multi-faceted communications
and  technology  company.  Mr. Moyer has held this position since he founded RAM
Technologies in 1976.

     John W. Clark. Mr. Clark has been the President and Chief Executive Officer
of John W. Clark Oil Co.,  a company  engaged  in the  distribution  and sale of
petroleum  products,  since its founding in 1970.  In addition,  he has been the
President of JRB, Inc., a common carrier trucking company,  since 1977;  Clark's
Pump N Stop, a convenience store, since 1978; B.J. Aviation, an airplane leasing
company,  since 1990; and John W. Clark  Enterprises,  a real estate development
and holding company, since 1987.

     C. Cyrus Reynolds. Mr. Reynolds is Chairman of the Board of the Company and
Classic  Bank,  positions  he has held  since  September  1995  and  July  1990,
respectively.  Mr. Reynolds retired as Property Valuation Administrator for Boyd
County,  Kentucky,  an elected office he held since 1977. From 1960 to 1981, Mr.
Reynolds was the owner of Reynolds  Insurance  Agency, a general lines insurance
agency located in Ashland, Kentucky. Mr. Reynolds is a member and former officer
of the  Ashland  Lions  Club,  and has  served  on  various  state  commissions,
including 18 years of service as Chairman of the Boyd County  Democratic  Party.
Mr. Reynolds has also served as Treasurer of the Westwood  Christian  Church for
40 years.

     David B. Barbour.  Mr. Barbour is the President and Chief Executive Officer
of the Company and Classic Bank,  positions he has held since September 1995 and
April 1995,  respectively.  Prior to joining  Classic Bank in March of 1995, Mr.
Barbour  served as Senior Vice  President  and Senior  Lending  Officer of First
American  Bank, a commercial  bank located in Ashland,  Kentucky  with assets of
$225 million.  As Senior Vice President and Senior Lending Officer,  Mr. Barbour
was  responsible  for the First American  Bank's loan  portfolio,  including the
commercial,  consumer and real estate  lending  divisions.  Mr. Barbour had been
employed  by First  American  Bank since  1977 and held a variety of  management
positions,  including  Senior Vice  President and Senior  Lending  Officer since
1989. Mr. Barbour holds the designation of Certified Lender, Business Banking.

     Jeffrey  P.  Lopez,  M.D.  Dr.  Lopez is  President  of  Ashland  Radiation
Oncology, Inc. and owner of Tri-State Regional Cancer Center located in Ashland,
Kentucky.  A native of  Madison,  Indiana,  Dr.  Lopez is a graduate  of Indiana
University,  obtained  his medical  degree from  Indiana  School of Medicine and
served his residency in Radiation  Oncology at the  University  of Illinois.  He
serves on the Board of  Directors  of the Boyd  County  chapter of the  American
Cancer  Society,  a position he has held since 1989. He is past President of the
Boyd County  Medical  Society,  having  served two terms as  President.  He is a
member of the Board of Directors for the Association of Free Standing  Radiation
Oncology  Centers,  of which he is currently  President,  and is a member of the
Board of Directors of King's Daughters' Medical Center in Ashland, Kentucky. Dr.
Lopez is also Vice  President of Liberty  Holding Co., a real estate  company in
Ashland, Kentucky.


                                        4

<PAGE>



Board of Directors' Meetings and Committees

     Meetings  of the  Company's  Board of  Directors  are  generally  held on a
monthly basis. The Board of Directors of the Company held 16 meetings during the
fiscal year ended March 31, 1999. No incumbent  director attended fewer than 75%
of the  total  number of  meetings  held by the  Board of  Directors  and by all
committees of the Board of Directors on which he served during the fiscal year.

     The Board of  Directors  of the  Company  has  standing  Executive,  Audit,
Compensation and Nominating Committees.

     The Executive Committee is comprised of Directors Reynolds, Barbour, Keifer
and  Gevedon.  This  committee  meets on an as  needed  basis to act on  matters
arising between Board meetings. This committee met once during fiscal 1999.

     The Audit  Committee  reviews audit  reports and related  matters to ensure
effective compliance with regulations and internal policies and procedures. This
committee also acts on the recommendation by management of an accounting firm to
perform the  Company's  annual audit and acts as a liaison  between the auditors
and the Board of Directors.  Directors Keifer,  Reynolds, Lang and Lopez are the
current  members of this  committee.  The committee met four times during fiscal
1999.

     The Compensation  Committee establishes the Company's compensation policies
and reviews  compensation  matters and  administers  the  Company's  stock-based
benefit plans. The current members of this Committee are Directors Moyer,  Lang,
Reynolds and Clark. The committee held six meetings during fiscal 1999.

     The Nominating Committee meets annually in order to nominate candidates for
membership  on the Board of  Directors.  This  committee is comprised of members
selected by the Chairman.  This committee did not meet during fiscal 1999 as its
function was performed by the entire Board of Directors.

     While  the  Board  of  Directors  will  consider  nominees  recommended  by
stockholders, the Committee has not actively solicited such nominations.

     Pursuant to the Company's bylaws, nominations for directors by stockholders
must be made in writing and  delivered to the  Secretary of the Company at least
30 days prior to the meeting  date.  If less than 40 days' notice of the date of
the meeting is given or made to  stockholders,  nominations  must be received by
the Company not later than the close of business on the tenth day  following the
day on which  notice of the date of the  meeting  was  mailed.  In  addition  to
meeting the  applicable  deadline,  nominations  must be  accompanied by certain
information specified in the Company's bylaws.

Director Compensation

     Fees.  The  monthly  fees for  service  on the Boards of  Directors  of the
Company,   Classic  Bank  and   Paintsville   Bank  are  $600,  $250  and  $400,
respectively.  Directors  of Classic  Bank also  receive $50 for each  committee
meeting  attended.  Directors  of the  Company  who also serve as  directors  of
Classic Bank do not receive  compensation  for their service on the Classic Bank
Board.  In addition to his fees for  serving as a director of the  Company,  Mr.
Barbour  receives a salary of $668 per month for his  service as Chairman of the
Board of Directors of Paintsville Bank.

     Stock  Options.  On February  15,  1999,  Director  Bayes,  Executive  Vice
President  of  the  Company  and  President  and  Chief  Executive   Officer  of
Paintsville  Bank,  was granted a ten-year,  immediately  exercisable  option to
purchase  1,250 shares of Common Stock at an exercise price of $16.295 per share
(approximately  10% higher than the market value of the Common Stock on the date
of grant). For information  regarding stock options granted to Director Barbour,
the Company's and Classic Bank's President and Chief Executive Officer,  see the
table below  captioned  "Option Grants in Last Fiscal Year." No other  directors
were granted stock options during the fiscal year ended March 31, 1999.




                                        5

<PAGE>



Executive Compensation

     The Company has not paid any  compensation to its executive  officers since
its  formation.  The  following  table sets  forth  information  concerning  the
compensation  paid or accrued by Classic Bank for services  rendered by David B.
Barbour, the Company's and Classic Bank's President and Chief Executive Officer.
No other executive officer of the Company earned a salary and bonus in excess of
$100,000 during fiscal 1999.


<TABLE>
<CAPTION>

                                                   SUMMARY COMPENSATION TABLE
                                                                                    Long-Term Compensation
                                                   Annual Compensation
                                                  Awards             Payouts
                                                                  Other Annual   Restricted  Options/     LTIP
                                    Fiscal   Salary      Bonus    Compensation     Stock      SARs      Payouts      All Other
    Name and Principal Position      Year     ($)         ($)        ($)(1)       Award($)     (#)        ($)     Compensation($)
- ---------------------------------   ------   ------      -----    ------------    ---------  -------    -------   ---------------
<S>                                 <C>     <C>        <C>           <C>        <C>          <C>         <C>        <C>

  David B. Barbour, President and    1999   $106,000        ---        ---            ---      1,250(3)    ---       $36,575(4)
    Chief Executive Officer

                                     1998     98,000    $17,981        ---            ---        ---       ---        78,692(4)

                                     1997     96,632        ---        ---       $142,995(2)  33,062       ---        63,340(4)

- ------------------
<FN>

(1)      Mr.  Barbour  did  not receive any  additional  benefits or perquisites
         which, in the  aggregate, exceeded  10% of both his  salary  and  bonus
         or  $50,000.
(2)      Represents  the  dollar  value of  13,225 shares  of  restricted  stock
         awarded under the RRP,  based on the $10.8125  closing  price per share
         of the Common Stock on the Nasdaq  Stock  Market on July 29, 1996,  the
         date of grant.  Based  on  the $14.375 closing  price per  share of the
         Common  Stock on  the  Nasdaq  Stock  Market  on  March  31, 1999,  the
         aggregate  value of the 7,935 shares of restricted  stock  held  by Mr.
         Barbour as of that date was $114,066.
(3)      For  information  regarding  this  award, see the table below captioned
         "Option Grants in Last Fiscal Year."
(4)      Includes,  for  1999,  1998,  and  1997,  respectively,  the  following
         amounts: country club membership fees of $2,280, $0, and $2,040 paid by
         Classic Bank on behalf of Mr. Barbour;  contributions  made pursuant to
         the Supplemental  Executive  Retirement  Agreement between Classic Bank
         and Mr.  Barbour of  $10,526,  $10,166,  and  $11,057;  Classic  Bank's
         contribution to Mr. Barbour's account under the ESOP of 703, 2,885, and
         3,161 shares of Common Stock based upon closing prices per share of the
         Common Stock of $14.375,  $20.00 and $13.375 on March 31,  1999,  1998,
         and 1997; life insurance premiums paid by Classic Bank on behalf of Mr.
         Barbour of $5,647,  $6,026 and $5,565; and fees received by Mr. Barbour
         for his service as a director of Paintsville Bank of $8,016, $4,800 and
         $2,400.
</FN>
</TABLE>

                                        6

<PAGE>



     The following  table sets forth certain  information  concerning  grants of
stock options to Mr.  Barbour during fiscal 1999. No stock  appreciation  rights
were granted in fiscal 1999.


                        OPTION GRANTS IN LAST FISCAL YEAR

                                      Individual Grants
                    ------------------------------------------------------

                     Number of     % of Total
                      Shares         Options
                    Underlying      Granted to     Per Share
                      Options      Employees in    Exercise     Expiration
                      Granted      Fiscal Year       Price         Date
                    ----------     ------------    ---------    ----------

David B. Barbour       1,250          15.80%        $16.295      02/15/09


     The  following  table  provides  information  as to the  value of the stock
options held by Mr.  Barbour as of March 31, 1999.  Mr. Barbour did not exercise
any stock options during fiscal 1999.

<TABLE>
<CAPTION>

           AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END
                                  OPTION VALUES

                                                               Number of
                                                              Securities                        Value of
                                                               Underlying                      Unexercised
                                                              Unexercised                     In-the-Money
                                                              Options at                       Options at
                             Shares                           FY-End (#)                       FY-End ($)
                            Acquired       Value     ----------------------------    ------------------------------
                          on Exercise     Realized   Exercisable    Unexercisable    Exercisable      Unexercisable
        Name                  (#)           ($)          (#)             (#)             ($)               ($)
- ---------------------     -----------     --------   -----------    -------------    -----------      -------------
<S>                           <C>         <C>          <C>             <C>           <C>               <C>

David B. Barbour               ---         $ ---        14,474          19,838        $47,111(1)        $70,673(2)

- ----------------
<FN>
(1) Represents the aggregate  market value of in-the-money  options held,  based
    upon the exercise price of the options  ($10.8125) and the closing price per
    share of the Common  Stock on March 31, 1999 of $14.375,  as reported by the
    Nasdaq Stock Market.  The  exercisable  options  include options to purchase
    1,250  shares  at an  exercise  price of  $16.295  per  share  that were not
    in-the-money as of March 31, 1999.
(2) Represents  the aggregate  market value of the options held,  based upon the
    exercise price of the options  ($10.8125) and the closing price per share of
    the Common  Stock on March 31,  1999 of  $14.375,  as reported by the Nasdaq
    Stock Market.
</FN>
</TABLE>

Employment Agreement

     Classic  Bank has entered into an  employment  agreement  with Mr.  Barbour
providing for an initial term of three years.  The employment  agreement  became
effective  upon  completion of Classic  Bank's  conversion  from mutual to stock
form,  provides  for an  annual  base  salary  in an  amount  not less  than Mr.
Barbour's  then-current  salary  and  provides  for an annual  extension  of its
remaining term by one year, subject to approval of the extension by the Board of
Directors of Classic Bank. The agreement also provides for termination  upon Mr.
Barbour's  death, for cause or in certain events specified by the regulations of
the Office of Thrift Supervision. The employment agreement is also terminable by
Mr. Barbour upon 90 days' notice to Classic Bank.

     The employment agreement provides that a lump sum cash payment will be made
to Mr. Barbour in an amount equal to 299% of his five-year average "base amount"
of compensation if his employment is involuntarily terminated in connection with
or within 12 months  after a "change in control" of Classic Bank or the Company.


                                        7

<PAGE>


If the employment of Mr. Barbour had been  terminated as of March 31, 1999 under
circumstances  entitling him to severance pay as described  above, he would have
been entitled to receive a lump sum cash payment of approximately  $367,000. The
agreement also provides for the  continuation of Mr.  Barbour's  health benefits
for the  remaining  term of the  agreement if his  employment  is  terminated in
connection with or within 12 months after a change in control.  If Mr. Barbour's
employment  is  terminated  by  Classic  Bank  other  than for  cause and not in
connection with or within 12 months after a change in control,  Mr. Barbour will
be  entitled to his  then-current  base  salary and the  continuation  of health
benefits for the remaining term of the agreement.

Supplemental Executive Retirement Agreement

     Classic Bank entered into a non-qualified Supplemental Executive Retirement
Agreement  (the "SERP")  with Mr.  Barbour  which  provides for the payment of a
monthly  supplemental  retirement  benefit of up to 24% of his  average  monthly
compensation during the three highest 12-month periods prior to retirement. This
benefit  will be payable  upon normal  retirement  at age 65 or,  under  certain
circumstances,  after age 55 if his employment is terminated  without cause.  In
the event of Mr.  Barbour's death, 50% of the amount payable under the SERP will
be payable to his spouse  until her death.  The amounts  contributed  by Classic
Bank  pursuant to the SERP for the last three  fiscal  years are included in the
Summary Compensation Table under "All Other Compensation."

Certain Transactions

     Classic  Bank and  Paintsville  Bank follow  policies of granting  loans to
their  respective  (and the Company's)  directors,  officers and employees.  The
loans by Classic Bank and Paintsville  Bank to executive  officers and directors
are made in the ordinary course of business and on the same terms and conditions
as those of comparable  transactions  prevailing at the time, in accordance with
each institution's  respective  underwriting  guidelines and do not involve more
than the normal risk of collectibility  or present other  unfavorable  features.
Federal law requires that all loans to directors and executive  officers be made
on terms and  conditions  comparable  to those  for  similar  transactions  with
non-affiliates.  Loans by Classic Bank and Paintsville Bank to all of their (and
the Company's) respective directors and executive officers and the associates of
such  directors  and  executive  officers,  including  outstanding  balances and
commitments,  totaled  $4.0  million at March 31,  1999,  which was 19.7% of the
Company's  stockholders'  equity at that date. At March 31, 1999,  there were no
loans by Classic Bank or Paintsville  Bank to any director or executive  officer
(or any  affiliate of such  director or executive  officer) of the Company or of
Classic Bank or Paintsville  Bank, made at preferential  rates or terms which in
the aggregate exceeded $60,000 during the two years ended March 31, 1999.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the Exchange Act requires  the  Company's  directors  and
executive officers, and persons who beneficially own more than 10% of the Common
Stock,  to file with the Securities and Exchange  Commission (the "SEC") initial
reports of ownership  and reports of changes in  ownership of the Common  Stock.
Officers,  directors and greater than 10% beneficial  owners are required by SEC
regulations  to furnish the Company with copies of all Section  16(a) forms they
file.

     To the Company's knowledge,  based solely on a review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports were required,  during the fiscal year ended March 31, 1999, all Section
16(a) filing requirements applicable to its officers, directors and greater than
10% beneficial  owners were met,  except for the  inadvertent  late reporting on
Form 5 by Director Addington of the purchase of 2,000 shares of Common Stock.




                                        8

<PAGE>



              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS


     The Board of Directors of the Company has appointed Smith, Goolsby, Artis &
Reams, P.S.C., independent accountants, to be the Company's independent auditors
for the fiscal year ending March 31, 2000.  Representatives  of Smith,  Goolsby,
Artis & Reams,  P.S.C.  are  expected  to  attend  the  Meeting  to  respond  to
appropriate questions and to make a statement if they so desire.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE  "FOR"  THE
RATIFICATION OF THE APPOINTMENT OF SMITH, GOOLSBY,  ARTIS & REAMS, P.S.C. AS THE
COMPANY'S INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING MARCH 31, 2000.


                              STOCKHOLDER PROPOSALS


     In order to be eligible for inclusion in the Company's  proxy materials for
its 2000 Annual Meeting of Stockholders, any stockholder proposal to take action
at the 2000 Annual Meeting must be received at the Company's executive office at
344 Seventeenth Street, Ashland, Kentucky 41101 no later than February 26, 2000.
Any proposal  submitted will be subject to the  requirements  of the proxy rules
adopted under the Exchange Act and, as with any stockholder proposal (regardless
of whether included in the Company's proxy materials), the Company's Certificate
of  Incorporation  and Bylaws and Delaware  law.  Under the proxy rules,  in the
event that the Company receives notice of a stockholder  proposal to take action
at the 2000 Annual  Meeting that is not submitted for inclusion in the Company's
proxy materials, or is submitted for inclusion but is properly excluded from the
Company's  proxy  materials,  the persons named in the form of proxy sent by the
Company to its  stockholders  intend to exercise their discretion to vote on the
proposal in accordance with their best judgment if notice of the proposal is not
received at the main office of the Company by the Deadline  (as defined  below).
In addition to the provision of the proxy rules regarding  discretionary  voting
authority described in the preceding sentence, the Company's Bylaws provide that
if notice of a stockholder proposal to take action at the 2000 Annual Meeting is
not  received at the main office of the Company by the  Deadline,  the  proposal
will not be  recognized  as a matter  proper  for  submission  to the  Company's
stockholders  and will  not be  eligible  for  presentation  at the 2000  Annual
Meeting.  The  "Deadline"  means May 27,  2000;  however,  in the event the 2000
Annual  Meeting is held before July 6, 2000 or after  September  24,  2000,  the
"Deadline" means the close of business on the later of the 60th day prior to the
date of the 2000  Annual  Meeting  or the tenth day  following  the day on which
notice of the 2000 Annual Meeting is first mailed or public  announcement of the
date of the 2000 Annual Meeting is first made.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended that the Board of Directors, as proxy for the stockholder,  will act in
accordance with their best judgment.

     The cost of  solicitation  of  proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock.  In addition to solicitation by mail,
directors,  officers  and regular  employees  of the  Company,  Classic  Bank or
Paintsville  Bank may solicit  proxies  personally  or by telegraph or telephone
without additional compensation.


Ashland, Kentucky
June 25, 1999

                                        9


<PAGE>

REVOCABLE PROXY                                                  REVOCABLE PROXY


                            CLASSIC BANCSHARES, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                                  July 26, 1999


     The  undersigned   hereby  appoints  the  Board  of  Directors  of  Classic
Bancshares,  Inc. (the "Company"),  with full powers of substitution,  to act as
attorney and proxy for the  undersigned  to vote all shares of capital  stock of
the Company which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders  (the  "Meeting") to be held at the corporate  headquarters  of RAM
Technologies,  Inc. located at 1516 Bath Avenue, Ashland,  Kentucky, on July 26,
1999 at 3:00 p.m.,  Ashland,  Kentucky time, and at any and all adjournments and
postponements thereof.

I.   The election as directors of all nominees listed below (except as marked to
     the contrary)

            o FOR               o VOTE WITHHELD             o FOR ALL EXCEPT

     INSTRUCTION:  To vote for all nominees,  mark the box "FOR" with an "X." To
withhold your vote for all nominees,  mark the box "VOTE  WITHHELD" with an "X."
To withhold your vote for one or more  nominees but not all  nominees,  mark the
box "FOR ALL  EXCEPT"  with an "X" and strike a line  through the name(s) of the
nominee(s) below for whom you wish to withhold your vote.

ROBERT B. KEIFER, JR.    DAVID A. LANG     ROBERT L. BAYES    A. BRUCE ADDINGTON

II.   The  ratification  of the  appointment of Smith,  Goolsby,  Artis & Reams,
      P.S.C.  as auditors  for the Company for the fiscal year ending  March 31,
      2000.

            o FOR               o AGAINST                   o ABSTAIN

     In its discretion, the Board of Directors, as proxy for the undersigned, is
authorized  to vote on any other  business  that may  properly  come  before the
Meeting or any adjournment or postponement thereof.

     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE  ELECTION OF ALL OF THE  NOMINEES  LISTED ABOVE
AND FOR THE  RATIFICATION OF THE APPOINTMENT OF SMITH,  GOOLSBY,  ARTIS & REAMS,
P.S.C.  IF ANY OTHER  BUSINESS IS PRESENTED  AT THE MEETING,  THIS PROXY WILL BE
VOTED AS  DIRECTED  BY A  MAJORITY  OF THE  BOARD  OF  DIRECTORS  IN THEIR  BEST
JUDGMENT. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS
TO BE PRESENTED AT THE MEETING.


     The Board of Directors recommends a vote "FOR" the election of all nominees
listed above and "FOR" the  ratification of the  appointment of Smith,  Goolsby,
Artis & Reams, P.S.C.


                                    (Continued and to be SIGNED on Reverse Side)


<PAGE>



           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     This  Proxy may be  revoked  at any time  before it is voted by: (i) filing
with the  Secretary of the Company at or before the Meeting a written  notice of
revocation  bearing  a later  date  than  this  Proxy;  (ii)  duly  executing  a
subsequent  proxy relating to the same shares and delivering it to the Secretary
of the  Company at or before the  Meeting;  or (iii)  attending  the Meeting and
voting in person  (although  attendance at the Meeting will not in and of itself
constitute  revocation  of this  Proxy).  If this Proxy is  properly  revoked as
described above,  then the power of the Board of Directors to act as attorney or
proxy for the undersigned shall be deemed terminated and of no further force and
effect.

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
execution of this Proxy,  of Notice of the  Meeting,  a Proxy  Statement  and an
Annual Report to Stockholders for the fiscal year ended March 31, 1999.





Dated:                         , 1999
        -----------------------         ----------------------------------------
                                        Signature of Stockholder




                                        ----------------------------------------
                                        Signature of Stockholder

                                        Please  sign   exactly   as your name(s)
                                        appear(s)  to  the left.  When   signing
                                        as  attorney,  executor,  administrator,
                                        trustee  or  guardian,  please give your
                                        full title.  If shares are held jointly,
                                        each holder should sign.


         PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN THE
                         ENCLOSED POSTAGE-PAID ENVELOPE









© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission