CLASSIC BANCSHARES INC
DEF 14A, 2000-06-30
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: INTERNET HOLDINGS INC, 8-K, EX-16, 2000-06-30
Next: SOUTHERN PERU COPPER CORP/, 10-K405/A, 2000-06-30



                                  June 30, 2000




Dear Fellow Stockholder:

         On  behalf  of  the  Board  of  Directors  and  management  of  Classic
Bancshares,  Inc., I cordially  invite you to attend the 2000 Annual  Meeting of
Stockholders.  The meeting  will be held at 4:00 p.m.,  local time,  on July 25,
2000, at the AEP Kentucky headquarters  building,  located at the corner of 17th
Street and Central Avenue, Ashland, Kentucky 41101.

         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 three  directors  and the  ratification  of the
appointment  of the  Company's  independent  auditors for the fiscal year ending
March 31, 2001. Your Board of Directors unanimously recommends that you vote for
each  of the  nominees  named  in the  enclosed  proxy  statement  and  for  the
ratification of 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 2000 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 25, 2000


         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 AEP Kentucky headquarters building,  located at the corner of 17th Street
and Central Avenue,  Ashland,  Kentucky 41101, at 4:00 p.m., local time, on July
25, 2000.

         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 three 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, 2001;

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
13,  2000  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 30, 2000

--------------------------------------------------------------------------------
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 25, 2000


         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 AEP
Kentucky headquarters building, located at the corner of 17th Street and Central
Avenue, Ashland,  Kentucky 41101, on July 25, 2000, at 4:00 p.m, local 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 30, 2000.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon (i) the election of three  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, 2001.

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. The holders of at least one-third
of the outstanding 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 13,  2000
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,  the  Company  had  1,176,356  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>




<TABLE>

                                                                                             Shares
                                                                                          Beneficially     Percent
                                   Beneficial Owner                                           Owned       of Class
------------------------------------------------------------------------------------------------------------------------
<S>                                                                                         <C>             <C>
Classic Bancshares, Inc. Employee Stock Ownership Plan                                     105,800(1)       8.99%
344 Seventeenth Street
Ashland, Kentucky  41101

Charles B. Yates                                                                            80,000(2)       6.80
Craig W. Yates
Farmers and Mechanics Bank
3 Sunset Road
Burlington, New Jersey  08016

National City Corp.                                                                         68,000(3)       5.78
1900 East Ninth Street
Cleveland, Ohio   44114

Directors and executive officers of the Company as a group                                 302,113(4)      23.42
(12 persons)

----------------
</TABLE>


(1)      The amount reported  represents  shares held by the Company's  Employee
         Stock  Ownership Plan ("ESOP"),  32,140 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 and Craig W. Yates in a statement as of
         October 14, 1999 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  40,000  shares  and Craig  Yates
         reported  sole  voting  and  dispositive   power  over  40,000  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.

(3)      As  reported by National  City Corp.  in a statement  as of February 7,
         2000 on  Amendment  No. 1 to a  Schedule  13G under the  Exchange  Act.
         National  City Corp.  reported  sole voting  power over 68,000  shares,
         shared  dispositive power over 63,750 shares and shared voting and sole
         dispositive powers over no shares.

(4)      Amount  includes  shares held directly,  as well as shares held jointly
         with family members, shares held in retirement accounts,  17,516 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
         34,083  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 13,  2000 and  113,733  shares  subject to
         options currently  exercisable or which will become  exercisable within
         60 days of June13,  2000, 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

                                        2

<PAGE>



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 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>


                                                                                       Shares of Common
                                                                                      Stock Beneficially   Percent
                                                              Director     Term to         Owned at          of
          Name           Age(1)  Position(s) Held             Since (2)    Expire       June 13, 2000(3)    Class
----------------------------------------------------------- ------------------------------------------------------
                                                     NOMINEES
<S>                      <C>     <C>                           <C>          <C>             <C>            <C>
E.B. Gevedon, Jr.        66      Director                      1980         2003            31,087(4)      2.63%
Robert A. Moyer, Jr.     54      Director                      1993         2003            19,687         1.67
John W. Clark            58      Director                      1995         2003            28,298         2.39

                                           DIRECTORS REMAINING IN OFFICE
C. Cyrus Reynolds        73      Chairman of the Board         1960         2001            23,303(5)      1.97
David B. Barbour         52      President, Chief Executive    1995         2001            73,628(6)      6.08
                                  Officer and Director
Jeffrey P. Lopez, M.D.   41      Director                      1996         2001             2,750         0.23
Robert B. Keifer, Jr.    63      Director                      1991         2002            17,087         1.45
David A. Lang            56      Director                      1991         2002            17,087         1.45
Robert L. Bayes          56      Executive Vice President      1996         2002             8,564(7)      1.56
                                   and Director
A. Bruce Addington       46      Director                      1998         2002             3,850         0.33
-------------------------
</TABLE>

(1)      At March 31, 2000.
(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  10,580,  1,290, and 1,798
         shares awarded as restricted  stock under the RRP, which have vested or
         will vest within 60 days of June 13, 2000,  to Mr.  Barbour,  Mr. Bayes
         and each of Messrs. Gevedon,  Moyer, Clark, Reynolds,  Keifer and Lang,
         respectively,  and 33,700,  11,350, 2,250, 750 and 5,289 shares subject
         to options which are currently  exercisable or will become  exercisable
         within 60 days of June 13,  2000,  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 10,000 shares held by Mr.  Gevedon's  spouse.
(5)      Includes 6,216 shares held by Mr. Reynolds' spouse.
(6)      Includes  9,009 shares  allocated to Mr.  Barbour's  account  under the
         ESOP.
(7)      Includes  1,360  shares  held  by Mr.  Bayes'  spouse  and  872  shares
         allocated to Mr. Bayes' account under the ESOP.

         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.

         Everett  B.  Gevedon,  Jr.  Mr.  Gevedon  has  served  as  real  estate
consultant to corporations and individuals  throughout the eastern United States
for the past 28 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  Alltech  Technologies,   LLC,  an  Ashland,   Kentucky-based   multi-faceted
communications  and technology  company.  Mr. Moyer has held this position since
January 2000. Prior to joining  Alltech,  Mr. Moyer served as Chairman and Chief
Executive  Officer  of  RAM  Technologies,   Inc.,  an  Ashland,  Kentucky-based
multi-faceted communications and technology company which he founded 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
Airway, an airplane leasing company,  since 1990; and John W. Clark Enterprises,
a real estate development and holding company, since 1987.


                                        3

<PAGE>



         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 also is a two-term past-President, and is a member
of the  Board of  Directors  of King's  Daughters'  Medical  Center in  Ashland,
Kentucky.

         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  previously  served as  President  of the Board of Directors of Community
Hospice, Inc. and as a director of several area education projects.

         David A. Lang.  Mr. Lang is a retired  executive  of American  Electric
Power,  where he was employed from 1965 to 2000. During his tenure with American
Electric  Power,  Mr.  Lang  held a variety  of  positions  including  Executive
Assistant  -  Operations,  Kentucky  Region  Director,  and  Manager of National
Accounts. 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.

         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 and President 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. In addition,  Mr.
Addington  is Chairman  of Enviro  Power,  a start-up  power  generating  entity
company  specializing  in the use of state of the art  environmentally  friendly
power generation technology.


                                        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 12 meetings during the
fiscal year ended March 31, 2000. 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 did not meet during fiscal 2000.

         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 three times during fiscal
2000.

         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 four meetings during fiscal
2000.

         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 2000 as its
function was performed by the entire Board of Directors.

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

         Pursuant to the Company's bylaws, nominations for election as directors
by  stockholders  must be made in writing and  delivered to the Secretary of the
Company at least 70 days prior to the annual meeting date. If, however, the date
of the meeting is first  publicly  disclosed less than 80 days prior to the date
of the meeting,  nominations  must be received by the Company not later than the
close of  business  on the tenth day  following  the earlier of the day on which
notice of the date of the meeting is mailed to  stockholders or the day on which
public  disclosure  of the date of the  meeting is first  made.  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 April 19, 1999,  each  non-employee  director of the
Company was granted a ten-year  option to purchase 750 shares of Common Stock at
an exercise  price of $14.988 per share.  The options  vested  immediately  upon
grant.





                                        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,
and by Paintsville Bank for services  rendered by Robert L. Bayes, the Company's
Executive Vice President and  Paintsville  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 2000.
<TABLE>



                                                   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     ($)         ($)        ($)(1)     Award($)(2)     (#)      ($)     Compensation($)
--------------------------------------------------------------------------------------------------------------------------------
<S>                                  <C>     <C>        <C>           <C>          <C>          <C>      <C>        <C>
  David B. Barbour, President and    2000   $106,000    $17,500        ---         ---          ---      ---        $35,940(4)
    Chief Executive Officer          1999    106,000        ---        ---         ---        1,250      ---         36,575(4)
                                     1998     98,000     17,981        ---         ---          ---      ---         78,692(4)

                                     2000    $98,700     12,000        ---         ---          ---      ---         $7,011(5)
                                     1999     98,700        ---        ---         ---        3,250      ---          9,674(5)
                                     1998     98,700        ---        ---      $6,075(3)       ---      ---            740(5)

=================================================================================================================================
</TABLE>


(1)      Neither Mr. Barbour nor Mr. Bayes  received any additional  benefits or
         perquisites  which,  in the aggregate,  exceeded 10% of both his salary
         and bonus or $50,000.
(2)      Based on the $10.00  closing price per share of the Common Stock on the
         Nasdaq  Stock  Market on March 31, 2000,  the  aggregate  values of the
         5,290 and1,160  shares of restricted  stock held by Mr. Barbour and Mr.
         Bayes,  respectively,  as  of  that  date  were  $52,900  and  $11,600,
         respectively.
(3)      Represents  the dollar value of 450 shares of restricted  stock awarded
         under  the RRP,  based on the  $13.50  closing  price  per share of the
         Common Stock on the Nasdaq  Stock Market on October 12, 1998,  the date
         of grant.
(4)      Includes,  for  2000,  1999,  and  1998,  respectively,  the  following
         amounts: country club membership fees of $2,400, $2,280, and $0 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  $10,879,  $10,526,  and  $10,166;  Classic  Bank's
         contribution to Mr.  Barbour's  account under the ESOP of 534, 703, and
         2,885 shares of Common Stock based upon closing prices per share of the
         Common Stock of $10.000,  $14.375 and $20.000 on March 31, 2000,  1999,
         and 1998;  Classic Bank's  contribution  to Mr.  Barbour's  401(k) Plan
         account of $3,654,  $0 and $0; life insurance  premiums paid by Classic
         Bank on behalf of Mr.  Barbour of $5,647,  $5,647 and $6,026;  and fees
         received by Mr.  Barbour  for his service as a director of  Paintsville
         Bank of $8,020, $8,016 and $4,800.
(5)      Includes, for 2000, 1999 and 1998, respectively, the following amounts:
         Classic  Bank's  contributions  to Mr.  Bayes'  401(k) Plan  account of
         $2,961, $2,961 and $740; and Classic Bank's contributions to Mr. Bayes'
         account  under the ESOP of 405,  467 and 0 shares of Common Stock based
         upon closing  prices per share of the Common Stock of $10.000,  $14.375
         and $20.000 on March 31, 2000, 1999 and 1998.





                                        6

<PAGE>




         The following table provides  information as to the number and value of
the stock  options  held by Mr.  Barbour  and Mr.  Bayes as of March  31,  2000.
Neither Mr.  Barbour nor Mr. Bayes  exercised  any stock  options  during fiscal
2000.
<TABLE>



                              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
                                                              FY-End (#)                     FY-End ($) (1)
                             Shares                 _____________________________    ________________________________
         Name               Acquired       Value
                          on Exercise     Realized   Exercisable    Unexercisable    Exercisable      Unexercisable
                              (#)           ($)          (#)             (#)             ($)               ($)
---------------------------------------------------------------------------------------------------------------------
<S>                           <C>          <C>         <C>             <C>              <C>               <C>
David B. Barbour              ---          $---        21,087          13,226           $---              $---

Robert L. Bayes               ---          $---         7,600           6,400           $---              $---

======================= ========================================== ===================================================
</TABLE>



(1)      None of the options were in-the-money at March 31, 2000.

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. If the employment of Mr. Barbour had been terminated as of March
31, 2000 under circumstances  entitling him to severance pay as described above,
he would have been entitled to receive a lump sum cash payment of  approximately
$432,028.  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

                                        7

<PAGE>



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."


Change in Control Severance Agreement

         Paintsville  Bank  has  entered  into a  change  in  control  severance
agreement  with Mr. Bayes.  The agreement has a one-year  term,  with  automatic
extension for an additional  one-year term on each  anniversary of its effective
date upon approval by the Board of Directors of Paintsville  Bank. The agreement
provides that if Mr. Bayes' employment is involuntarily  terminated,  other than
for cause,  following a change in control of the Company or Paintsville Bank, he
will be  entitled to receive  (i) a lump sum cash  payment  equal to 200% of his
five-year  average  "base  amount" of  compensation  and (ii) for a period of 12
months thereafter  substantially the same life and health insurance  benefits as
he is receiving as of the date of termination.

              If the employment of Mr. Bayes had been terminated as of March 31,
2000  following a change in control  and under  circumstances  entitling  him to
severance pay as described  above, he would have been entitled to receive a lump
sum cash payment of approximately $221,132.

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  approximately  $5.9 million at March 31, 2000,  which was
approximately 31.1% of the Company's stockholders' equity at that date. At March
31,  2000,  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, 2000.

             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, 2000, all Section
16(a) filing requirements applicable to its officers, directors and greater than
10% beneficial owners were met.




                                        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,  2001.  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, 2001.


                              STOCKHOLDER PROPOSALS

         Stockholder  proposals  intended to be presented at the Company's  next
annual meeting must be received by its Secretary at the executive  office of the
Company,  located at 344 Seventeenth Street,  Ashland,  Kentucky 41101, no later
than March 2, 2001to be eligible for inclusion in the Company's  proxy statement
and form of proxy relating to the next annual meeting. Any such proposal will be
subject to the  requirements  of the proxy rules  adopted  under the  Securities
Exchange  Act  of  1934,  as  amended,  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.

         To be considered for  presentation at the next annual meeting,  but not
for  inclusion  in the  Company's  proxy  statement  and form of proxy  for that
meeting,  proposals  must be received by the Company no later than May 16, 2001.
If, however, the date of the next annual meeting is before July 5, 2001 or after
September  23,  2001,  proposals  must instead be received by the Company by the
later of the 70th day  before the date of the next  annual  meeting or the tenth
day  following  the day on which  public  disclosure  (by  press  release,  in a
publicly available filing with the SEC, through a notice mailed to stockholders,
or  otherwise)  of the date of the next  annual  meeting  is  first  made.  If a
stockholder  proposal  that is  received  by the  Company  after the  applicable
deadline  for  presentation  at the next  annual  meeting  is raised at the next
annual  meeting,  the  holders of the  proxies  for that  meeting  will have the
discretion  to vote on the proposal in  accordance  with their best judgment and
discretion,  without  any  discussion  of the  proposal in the  Company's  proxy
statement for the next annual meeting.


                                  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.  If,
however,  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 30, 2000









                                        9

<PAGE>

REVOCABLE PROXY                                                  REVOCABLE PROXY


                            CLASSIC BANCSHARES, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                                  July 25, 2000


      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  AEP  Kentucky  headquarters
building,  located at the corner of 17th  Street and  Central  Avenue,  Ashland,
Kentucky  41101,  on July 25, 2000 at 4:00 p.m.,  local time, and at any and all
adjournments and postponements thereof.

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

                          o FOR              o VOTE WITHHELD

     INSTRUCTION: To withhold your vote from any individual nominee, strike a
line through the name(s) of the nominee(s) in the list at right.

      E.B. GEVEDON, JR.         ROBERT A. MOYER, JR.        JOHN W. CLARK

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,
      2001.

                  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 ON THE REVERSE SIDE 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.


                                                  (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 and
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, 2000.





Dated:                  , 2000
        ----------------           ---------------------------------------------
                                   Signature of Stockholder




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

                           Please sign exactly as your name(s)  appear(s) above.
                           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