UNITED COMMUNITY BANKSHARES INC
DEF 14A, 1998-04-28
STATE COMMERCIAL BANKS
Previous: SIMPLEX MEDICAL SYSTEMS INC, 10KSB, 1998-04-28
Next: SEALED AIR CORP/DE, S-4/A, 1998-04-28



                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                        Securities Exchange Act of 1934

Filed by the Registrant [ ]
Filed by a Party other than the Registrant [X]
Check the appropriate box:
[ ] Preliminary  Proxy Statement
[ ] Confidential,  for use of the Commission only
    (as permitted by Rule  14a-6(3)(2))
[X] Definitive Proxy Statement
[ ] Definitive  Additional  Materials
[ ] Soliciting Material Pursuant to ss. 240.14 a-11(c) or ss. 240.14a-12

                        UNITED COMMUNITY BANKSHARES, INC.
                (Name of Registrant as Specified In Its Charter)

                            Timothy P. Veith, Esquire
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)
<TABLE>
<S> <C>
Payment of Filing Fee (Check the appropriate box):
[X]      No fee required.
[  ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
         (1)      Title of each class of securities to which transaction applies:
                  ........................................................................
         (2)      Aggregate number of securities to which transaction applies:
                  ........................................................................
         (3)      Per unit or other  underlying  value of  transaction  computed
                  pursuant  to  Exchange  Act Rule 0-11 (Set forth the amount on
                  which  the  filing  fee was  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  O-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:
                  ........................................................................
</TABLE>
<PAGE>

                        UNITED COMMUNITY BANKSHARES, INC.
                               100 East 4th Avenue
                            Franklin, Virginia 23851

                  NOTICE OF 1998 ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 28, 1998

To:      SHAREHOLDERS OF UNITED COMMUNITY BANKSHARES, INC.

         Notice is hereby given that the 1998 Annual Meeting of  Shareholders of
United  Community  Bankshares,  Inc.  (the  "Company")  will be held at the Main
Street  Eatery,  Second  Floor,  119 North Main  Street,  Franklin,  Virginia on
Thursday, May 28, 1998, at 10:00 a.m., local time, for the following purposes:

ITEM 1. To elect three  directors of the Company to serve for terms of three
years and until  their  successors  are  elected and qualified.

ITEM 2.  To ratify the appointment of Goodman & Company, L.L.P. as the Company's
independent certified public accountants.

ITEM 3. For the  transaction  of such other  business as may properly be brought
before the meeting.

         The Board of Directors has fixed the close of business on April 3, 1998
as the record date for the determination of shareholders  entitled to notice of,
and to vote at, the 1998 Annual Meeting of  Shareholders  or any  adjournment or
adjournments thereof.

         There is included herewith a Proxy Statement to which your attention is
directed together with the Company's Annual Report for 1997. It is the intent of
management to mail this proxy material on May 1, 1998.

                                By Order of the Board of Directors


                                /s/ F. Bruce Stewart
                                ----------------------------
May 1, 1998                     F. Bruce Stewart, Secretary



        IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING.
PLEASE SIGN, DATE AND MAIL PROMPTLY THE ENCLOSED PROXY IN THE RETURN ENVELOPE
PROVIDED. SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR PROXIES AND VOTE
IN PERSON.

<PAGE>






                       UNITED COMMUNITY BANKSHARES, INC.
                              100 East 4th Avenue
                            Franklin, Virginia 23851


                                PROXY STATEMENT


                      1998 ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 28, 1998


         It is the intent of management  to mail this Proxy  Statement on May 1,
1998. This statement is furnished in connection with the solicitation of proxies
to be used at the 1998  Annual  Meeting  of  Shareholders  of  United  Community
Bankshares,  Inc. (the  "Company") to be held at the Main Street Eatery,  Second
Floor, 119 North Main Street,  Franklin,  Virginia on Thursday, May 28, 1998, at
10:00 a.m., local time.

         THE  ENCLOSED  PROXY IS  SOLICITED  BY THE  BOARD OF  DIRECTORS  OF THE
COMPANY AND THE ENCLOSED  PROXY MAY BE REVOKED BY  NOTIFYING  F. BRUCE  STEWART,
SECRETARY OF THE  COMPANY,  IN WRITING,  BEFORE OR AT THE  MEETING,  AT ANY TIME
BEFORE IT IS VOTED,  OR BY FILING  ANOTHER  PROXY WITH THE  SECRETARY/TREASURER,
BEARING A LATER DATE.

         If the proxy is validly  executed and not revoked,  it will be voted at
the meeting as specified therein with respect to the two items set forth. If any
other  matters  come before the  meeting,  the proxy will be voted with  respect
thereto in the  interest of the Company  according  to the best  judgment of the
person or persons voting the proxy.

         In addition to  solicitations  by mail,  directors  and officers of the
Company may solicit proxies  personally or by telephone.  The entire cost of the
solicitations will be borne by the Company.

                               VOTING SECURITIES

         The Company  currently  has only one class of stock,  Common,  of which
1,829,209  shares were outstanding as of the close of business on April 3, 1998,
the record date for the determination of shareholders  entitled to notice of and
to vote at the meeting,  and each share is entitled to one vote,  there being no
provision for cumulative voting.

         With regard to the election of directors, votes may be cast in favor or
withheld.  If a quorum is present,  the  nominees  receiving a plurality  of the
votes cast at the 1998  Annual  Meeting  will be elected  directors;  therefore,
votes withheld will have no effect.  The approval of  ratification  of Goodman &
Company,  L.L.P. as independent public accountants requires the affirmative vote
of a majority  of the  Company's  Common  Stock  represented  at the 1998 Annual
Meeting.  Thus,  although  abstentions  and  broker  non-votes  (shares  held by
customers  which may not be voted on certain  matters because the broker has not
received  specific  instructions  from the customer) are counted for purposes of
determining the presence or absence of a quorum for the transaction of business,
they are  generally  not  counted  for  purposes  of  determining  whether  such
proposals have been approved and therefore have no effect.

                             PRINCIPAL SHAREHOLDERS

         To the  best  of  management's  knowledge,  the  following  own  either
beneficially  or of record more than 5% of the Company's  outstanding  shares of
common  stock.  Additional  beneficial  ownership  information  related  to  the
directors  and  executive  officers  of the  Company  is set forth  below in the
section captioned "Election of Directors of the Company".

         Name and Address        Amount and Nature           Percent of
         Beneficial Owner           of Ownership              Class (1)
        ------------------      ------------------          -------------
  Hannah B. Bain                     99,996 (2)                 5.47%
  Wakefield, Virginia

  J.P. Bain                        98,439 (3)(4)                5.38%
  Wakefield, Virginia

  James H. Lee, III                    94,066                   5.14%
  Courtland, Virginia

(1)      For  purposes of this  table,  beneficial  ownership  has been
         determined in accordance  with the provisions of Rule 13d-3 of
         the Securities Exchange Act of 1934 under which, in general, a
         person is deemed to be the  beneficial  owner of a security if
         he has or shares the power to vote or direct the voting of the
         security or the power to dispose of or direct the  disposition
         of the security,  or if he has the right to acquire beneficial
         ownership of the security within sixty days.
(2)      Amount does not include the 98,439  shares of the Company held
         by Mrs. Bain's spouse,  J.P. Bain, listed immediately below in
         this table, to which Mrs. Bain disclaims beneficial ownership.
         See also Note 3 below for additional information regarding Mr.
         Bain's beneficial ownership.
(3)      Refer to the beneficial  ownership table provided in "Election
         of Directors of the Company"  below for detailed  descriptions
         of the  nature  of the  beneficial  ownership  for the  listed
         individual.
(4)      Amount does not include the 99,996  shares of the Company held
         by Mr. Bain's spouse, Hannah B. Bain, listed immediately above
         in  this  table,  to  which  Mr.  Bain  disclaims   beneficial
         ownership.


                                     ITEM 1
                      ELECTION OF DIRECTORS OF THE COMPANY

         The Company's  Board of Directors is divided into three classes (I, II,
and III).  The term of office for Class II  directors  will expire at the annual
meeting.  The three persons named immediately below, all of whom currently serve
as directors of the Company,  are nominated to serve as Class II  directors.  If
elected,  the three  nominees will serve for terms of three years until the 2001
annual meeting. The persons named in the proxy will vote for the election of the
nominees named below unless  authority is withheld.  The Board believes that the
nominees will be available  and able to serve as directors,  but if any of these
persons  should  not be  available  or able to serve the  proxies  may  exercise
discretionary authority to vote for substitutes proposed by the Board.

         Certain information  concerning the nominees for election at the annual
meeting as Class II directors  is set forth below as of December  31,  1997,  as
well as certain  information  about  Class III and Class I  directors,  who will
continue  in office  after the  annual  meeting  until the 1999 and 2000  annual
meeting of shareholders, respectively.


<PAGE>



<TABLE>
<CAPTION>
                                                                                           Amount and Nature of
                                   Served as                  Principal                    Beneficial Ownership
         Name                      Director               Occupation During               as of December 31, 1997
        and Age                    Since (1)                Past Five Years                (Percent of Class) (2)
   ---------------                -----------             ------------------              -----------------------
<S> <C>
                                               CLASS II DIRECTORS (NOMINEES)
                                              To Serve Until 2001, If Elected

J. Philip Bain, Jr. (34)              1988          Stockbroker - Davenport and Company                68,025
                                                                                                          3.7%

Jack P. Bain (74)                     1947        Chairman, The Bank of Sussex and Surry;             198,435 (3)
                                                             Private Investor                            10.8%

Harvey G. Pope (78)                   1988     Vice Chairman of the Company; Chairman of The            8,881 (4)
                                             Bank of Franklin; Consultant, Hancock Peanut Co.               *
                                                            (former President)

                                                    CLASS III DIRECTORS
                                                    To Serve Until 1999

D. Eugene Brittle (48)                1986     Executive Vice President and Chief Operating             4,100 (5)
                                                Officer of the Company; President and Chief                 *
                                             Executive Officer, The Bank of Sussex and Surry,
                                              Chief Executive Officer since 1986 & President
                                                              1997 - Present

Wenifred O. Pearce (56)               1997     President and Chief Executive Officer of the             3,291 (6)
                                                Company and The Bank of Franklin; formerly,                 *
                                             Regional President, Hampton Roads Region - First
                                                         American Bank of Virginia

J. D. Spivey (71)                     1991        Retired, Vice President of Southampton                5,122 (7)
                                                            Tractor, Co., Inc.                              *

J. Russell West (72)                  1970               Chairman of the Company;                      61,653 (8)
                                                      Owner - Ivor Furniture Company                      3.4%

                                                     CLASS I DIRECTORS
                                                    To Serve Until 2000

Hunter Darden , Jr. (75)              1971                    Retired, Farmer                           4,806
                                                                                                            *

Gregor O. Huber (78)                  1972       Retired CEO, The Bank of Sussex and Surry             13,920 (9)
                                                                                                            *

F. Bruce Stewart (58)                 1988     Attorney, Stewart & Stewart, attorneys at law            8,486 (10)
                                                                                                            *

All directors and executive                                                                           380,180
Officers as a group (11)                                                                                 20.8%
</TABLE>
*  Represents less than 1% of total outstanding shares

(1)  The Company was formed in 1996; therefore, the year referenced refers to
     the year the director was appointed to the board of one of the Company's
     subsidiary banks, The Bank of Franklin ("BOF") or The Bank of Sussex and
     Surry ("BSS") (collectively, the "Subsidiary Banks").
(2)  See the  definition  of  beneficial  ownership  set forth in  footnote  1
     of "Principal  Shareholders" above. (3) Includes 99,996 shares held
     individually by spouse, Hannah B. Bain, to which Mr. Bain disclaims
     beneficial ownership;  18,000 shares held in trust for the benefit of his
     daughter for which Mr. Bain is trustee;  and 23,880 shares held by Mr. Bain
     as trustee under-the-will of Robert F. Bain, Jr.
(4)  Includes 317 shares owned by spouse.
(5)  Includes 600 shares held  jointly with spouse and 600  exercisable
     options.
(6)  Includes 667 exercisable  options.
(7)  Includes 3,200 shares owned as joint tenants with spouse.
(8)  Includes 600 shares held jointly with spouse.
(9)  Includes 600 shares held jointly with spouse.
(10) Includes 144 shares owned by son living in the household.


Committees of the Company

         Audit Committee.  The Audit Committee met twice during 1997 and
consists of the following non-employee  directors: Messrs.  Huber,  Darden and
West. Charles F. Kingery,  Jack Beale, Marion G. Smith and A. Meredith Felts,
who are directors of the Subsidiary  Banks, are also members of the Audit
Committee.  The committee  reviews financial reports of the Company and each of
its  subsidiary  banks and  affiliates.  The Audit  Committee  also is charged
with  reporting to the Board of Directors the results of internal audit
activities and management's response to audit recommendations.

         Personnel Committee. The personnel committee met five times during 1997
and consists of the following non-employee  directors:  Messrs. Spivey, Stewart,
Huber, West and J. Philip Bain, Jr. The committee's primary responsibility is to
consider compensation of the executive officers, employee benefits for employees
of the  Subsidiary  Banks,  well as such  other  employment  matters  as  deemed
appropriate.  The committee considers  management and employee performance on an
annual  basis  and  recommends  compensation  to the  Board of  Directors  after
considering various factors, primarily, bank performance, condition of the local
economy, response to the needs of the Company and its subsidiaries,  past salary
and salary paid to other officers and employees of  institutions of similar size
in the region.

         Nominating Committee. The Company has no standing nominating committee.
The entire  Board of  Directors  participates  in the  nominations  process  for
candidates to the Board of Directors.  Any nominees for directors recommended by
shareholders should be submitted to the President  sufficiently in advance of an
annual meeting to allow for consideration by the Board of Directors.


                             EXECUTIVE COMPENSATION

      The table below sets forth information  concerning the annual compensation
earned by listed  executive  officers as employees of the  Company's  subsidiary
banks.  The amounts  reflected below relate to compensation  earned by the named
officer  as paid by the  officer's  respective  bank  for  which  he  served  as
President and Chief  Executive  Officer for each of the three years listed.  The
individuals' current positions are reflected in the principal positions listed.


<PAGE>



                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                           Annual Compensation
                                                      ---------------------------------------------------------
             Name and                                                                            All Other
        Principal Position                Year          Salary (1)          Bonus           Compensation (2)(3)
        ------------------                ----          ----------          -----           -------------------
<S> <C>
Wenifred O. Pearce                        1997           $102,400         $ 9,768                 $15,218
CEO and President of                      1996           $ 92,400         $ 4,579                 $ 9,480
the Company and BOF                       1995           $ 82,475             $ -                 $ 8,594

D. Eugene Brittle                         1997           $ 92,339         $ 5,000                 $   895
Executive Vice President                  1996           $ 88,448             $ -                 $   797
and COO of the Company                    1995           $ 76,820             $ -                 $   726
and President and CEO of BSS

</TABLE>



(1)  Amount  shown  includes  directors'  fees for Mr.  Pearce of  $2,400,
     $2,400  and  $2,375  for  1997,  1996 and 1995 respectively; and for Mr.
     Brittle, directors' fees of $1,800 in each of the reported years.
(2)  Amounts shown for Mr. Pearce include $8,712,  $7,500 and $7,500 for each of
     1997,  1996, and 1995,  respectively,  relating to  contributions by BOF on
     behalf of Mr. Pearce under BOF's deferred  compensation plan. See "Deferred
     Compensation and Profit-Sharing Plans" below.
(3)  Consists of premiums for life  insurance  policies with death benefits over
     $50,000 (Mr. Pearce,  $1,710; and Mr. Brittle,  $766) and personal use of a
     bank  provided  vehicle,  as reported for federal  income tax purposes (Mr.
     Pearce, $4,796; and Mr. Brittle, $129).

Employment Contracts

         On August 1, 1997,  Mr.  Pearce and Mr.  Brittle  each  entered into an
employment agreement with the Company.  Except as otherwise stated, Mr. Pearce's
and Mr. Brittle's  agreements are substantially  similar. Mr. Pearce's agreement
provides that he will serve as President, Chief Executive Officer and a director
of the  Company  and BOF  commencing  for a  period  of  three  years,  renewing
annually,  unless  either party gives the other party at least 90 days'  written
notice prior to the end of the original term or any  additional  period,  of the
intention not to renew the  agreement.  The  agreement  provides that Mr. Pearce
shall be paid a base salary of $100,000  during the first year of the  contract,
with  performance  based increases for subsequent  years,  provided that in each
subsequent  year he will receive not less than the previous  year's base pay. In
the event the Company  terminates Mr. Pearce's  employment  without cause or Mr.
Pearce's terminates his employment for "good reason",  such as the assignment of
duties  inconsistent with his position,  he is entitled to receive in a lump sum
his annual base salary through the date of  termination,  any approved  vacation
pay, and the balance of his annual base salary through the remaining term of the
agreement for a period of or one year from the date of termination which ever is
greater.  In the event of  disability,  Mr. Pearce shall continue to receive his
agreed  salary  for 90 days  after  which  he shall  have  been  deemed  to have
terminated  his  employment  and shall be  entitled  only to receive  disability
benefits  as  provided  under any  contract of  disability  insurance  as may be
provided by the Company.

         The  agreement  also  provides  for certain  benefits in the event of a
change in  control  of the  Company  followed  by  termination  of Mr.  Pearce's
employment  without  cause,  or by Mr.  Pearce for  certain  reasons,  including
substantial adverse change in responsibilities,  decrease in base pay, change in
principal work location,  or substantial decrease in benefits.  Cause shall mean
termination for  dishonestly,  conviction of a felony,  or willful  unauthorized
disclosure  of   confidential   information   of  the  Company.   The  agreement
automatically  is  extended  for 24  months  or the  balance  of the term of the
agreement if a change in control occurs.
         As noted, Mr. Brittle's  employment  agreement  provides  substantially
similar terms as those  discussed above for Mr. Pearce.  The agreement  provides
that Mr. Brittle will serve as President,  Chief Executive  Officer and director
of BSS and as Executive Vice President,  Chief Operating Officer and director of
the  Company  at a base  salary of  $90,000  in the first  year and that in each
subsequent year he will receive not less than the previous year's base pay.

Stock Options

         The table below provides  information  concerning stock options granted
to the named executive officers during 1997.
<TABLE>
<CAPTION>

                                  Number of                                                      Outstanding Options
                                  Securities            Exercise                               as of December 31, 1997
                                  Underlying              Price          Expiration        -------------------------------
Name                           Options Granted          per Share           Date           Exercisable       Unexercisable
- ----                           ---------------          ---------           ----           -----------       -------------
<S> <C>
Wenifred O. Pearce                  16,667               $10.33           02/05/07             667               16,000
D. Eugene Brittle                   15,000               $10.33           02/05/07             600               14,400


</TABLE>

The Company's 1997 Incentive  Stock Plan (the  "Incentive  Plan") was adopted by
the Board of  Directors  on February  5, 1997 and  approved by a majority of the
stockholders  at the 1997 Annual  Meeting on May 13, 1997.  The  Incentive  Plan
makes available up to 100,000 shares of Common Stock for awards to key employees
of the  Company  and its  subsidiaries  in the  form  of  stock  options,  stock
appreciation  rights and restricted stock. The Incentive Plan is effective as of
February 5, 1997.

Employee Benefit Plans


         Effective  January 1, 1998, the Company adopted a defined  contribution
plan with 401(K)  features,  which  covers  substantially  all  employees of the
Company and its subsidiary Banks who have completed one year of service. Vesting
in the plan begins with the second year of participation and increases  annually
by 20% until full vesting occurs after six years. Employees may contribute up to
15% of their  salaries,  and the Company matches 50% of the first 6% of employee
contributions.  Additional  contributions  can be  made  by the  Company  at the
discretion of the Board of Directors.  Prior to the formation of this plan, each
of the Company's  subsidiary Banks had qualified retirement plans for the future
benefit of their  employees.  The BOF plans were terminated on December 31, 1997
and the BSS  Retirement  Plan was  terminated  on January 31,  1998,  subject to
regulatory  approvals.  Prior to January 1, 1998, all employee  benefit plans in
which the executive  officers  participated  were maintained at the bank levels.
The descriptions of such bank plans follow.

         Deferred Compensation and Profit Sharing Plans. BOF maintained deferred
compensation  and  retirement  arrangements  with certain  officers.  The Bank's
current  policy  was to  accrue  the  estimated  amounts  to be paid  under  the
contracts.
However, in previous fiscal years, the related expense was not recorded.

         BOF had a profit-sharing  plan for all eligible officers and employees.
Requirements for eligibility to participate  included reaching the age of 19 and
one year of service.  Vesting in the plan began the second year of participation
and  increased  annually  by 20% until  full  vesting  occurs  after six  years.
Employer  contributions were determined annually and are calculated based on the
participant's  annual  compensation.  The amounts  contributed  to the plan were
$31,250, $28,000 and $25,000 for 1997, 1996 and 1995, respectively.

         Retirement  Plan. BSS had a  non-contributory  defined  benefit pension
plan ("BSS  Retirement  Plan")  which  covered all  employees  who were at least
twenty  and a half years old,  who had at least six months of  service,  and who
worked at least 1000 hours during the year.  The benefits were based on years of
service and  employee  compensation  during the last three years of  employment.
BSS's  funding  policy had been to contribute  annually the maximum  amount that
could be deducted for federal income tax purposes.  Contributions  were intended
to provide  not only for  benefits  attributed  to services to date but also for
those  expected  to be  earned  in the  future.  Cash  benefits  under  the plan
generally  commence upon retirement,  death, or other  termination of employment
and were payable in various forms, generally at the election of the participant.
A participant's benefits under the plan generally became fully vested only after
a participant has completed five years of service. Based on current compensation
and assuming retirement at the normal retirement age of 65, it is estimated that
the annual retirement benefit for Mr. Brittle would be $36,000.

         BSS's retirement plan expense was $59,363, $59,792 and $62,986 in 1997,
1996 and 1995, respectively.

         BSS's  retirement plan included a pre-retirement  benefit  provision to
pay a 50% joint and  survivor  annuity  to any  surviving  spouse in the event a
terminated  vested or an active  participant  died before  eligibility for early
retirement.  The annuity was payable  from the date the  participant  would have
been eligible for retirement under the plan.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a)  of the  Securities  Exchange  Act  requires  directors,
executive  officers and 10% beneficial  owners of the Company's  Common Stock to
file reports  concerning  their ownership of Common Stock.  The Company believes
that its officers and  directors  complied  with all filing  requirements  under
Section 16(a) of the  Securities  Exchange Act of 1934 during 1997,  except that
each of Messrs.  Pearce and Brittle  inadvertently made a late Form 5 filing for
1997.

Certain Relationships and Related Transactions

         Some of the  directors  and officers of the Company and their  families
are at present, as in the past,  customers of one of the banking subsidiaries of
the Company, and have had and expect to have transactions with either or both of
the Subsidiary  Banks in the ordinary course of business.  In addition,  some of
the directors and officers of the Company or its subsidiaries are at present, as
in the past, also directors and officers of corporations  which are customers of
the Subsidiary Banks and which have had or expect to have  transactions with the
Subsidiary Banks in the ordinary course of business. Such transactions were made
in the ordinary course of business on  substantially  the same terms,  including
interest rates and  collateral,  as those  prevailing at the time for comparable
transactions  with other  persons,  and did not involve more than normal risk of
collectibility or present other unfavorable features.

         As of December 31, 1997, the amount of loans, direct and indirect, from
the  Subsidiary  Banks  to  executive   officers,   directors  of  the  Company,
shareholders  holding  more than 5% of the  outstanding  voting  securities  and
entities in which they own significant interest, was $1,185,083.

         J. Phillip Bain, Jr., a director of the Company, is the son of J. P.
Bain, who is also a director of the Company.

Directors' Fees and Attendance

         Each  director of the Company  except the Chief  Executive  Officer and
Chief Operating Officer are compensated for all services rendered throughout the
year in the amount of an annual  retainer of $4,000 and  $100.00  per  committee
meeting  attended.  The Chief Executive  Officer and Chief Operating Officer are
not compensated for Company Board of Directors'  meetings or committee meetings,
but they are  compensated as a member of their  respective  board of BOF or BSS.
Mr. Pearce  receives $200 for each BOF board  meeting  attended and Mr.  Brittle
receives  $150  for each BSS  board  meeting  attended.  All  incumbent  nominee
directors  attended at least 75% of the aggregate number of meetings held by the
Company's Board and meetings of committees on which they served.

             THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE
                 SHAREHOLDERS VOTE "FOR" EACH OF THE NOMINEES.


<PAGE>



                                     ITEM 2
      RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS FOR THE COMPANY

         Goodman & Company,  L.L.P. has been selected as independent accountants
for the  Company  for the fiscal  year  ending  December  31,  1998,  subject to
ratification by the shareholders.

         If  not  otherwise  specified,  proxies  will  be  voted  in  favor  of
ratification of the appointment.  Representatives  of Goodman & Company,  L.L.P.
are  expected  to be  present  at the  Company's  annual  meeting,  will have an
opportunity  to make a  statement  if they so  desire,  and are  expected  to be
available to respond to appropriate questions.

    YOUR  BOARD OF  DIRECTORS  HAS  UNANIMOUSLY  APPROVED  THE  APPOINTMENT  AND
RECOMMENDS A VOTE "FOR" APPROVAL OF THIS ITEM.


                             SHAREHOLDER PROPOSALS

         In the  event  that a  shareholder  wishes  to  submit a  proposal  for
consideration  by the  shareholders  of the  Holding  Company at the 1999 Annual
Meeting of  Shareholders  (the  "1999  Annual  Meeting"),  then in order for the
proposal to be  includable in the proxy  statement for the 1999 Annual  Meeting,
such  proposal  must be received by the  Secretary  of the Company no later than
November 30, 1998.  It is presently  anticipated,  that the 1999 Annual  Meeting
will be held on or around May 11, 1999, although this date may be changed at the
discretion of the Company's Board of Directors.


                          AVAILABILITY OF FORM 10-KSB

      ON APRIL 15, 1998,  THE COMPANY,  FILED WITH THE  SECURITIES  AND EXCHANGE
COMMISSION AN ANNUAL  REPORT (FORM  10-KSB) FOR THE YEAR 1997.  THE COMPANY WILL
PROVIDE A COPY OF THE COMPANY'S FORM 10-KSB,  INCLUDING THE FINANCIAL STATEMENTS
AND THE SCHEDULES THERETO,  WITHOUT CHARGE, TO ANY PERSON FROM WHOM THE BOARD OF
DIRECTORS  HAS  SOLICITED  A  PROXY  FOR  USE  AT THE  1998  ANNUAL  MEETING  OF
SHAREHOLDERS,  UPON THE  WRITTEN  REQUEST OF SUCH  PERSON  DIRECTED  TO WAYNE C.
CARRUTHERS,  CHIEF FINANCIAL OFFICER,  100 EAST 4TH AVENUE,  FRANKLIN,  VIRGINIA
23851 (TELEPHONE: (757) 562-5184).

                                        BY ORDER OF THE BOARD OF DIRECTORS


                                            /s/ F. Bruce Stewart
                                         -----------------------------
FRANKLIN, VIRGINIA                          F. Bruce Stewart
May 1, 1998                                 Secretary


<PAGE>

                                     PROXY
                       United Community Bankshares, Inc.
                            1998 Annual Meeting  of
                           Shareholders May 28, 1998

               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

        The  undersigned  hereby  appoints F. Bruce  Stewart and J. Russell West
jointly  and  severally,  proxies,  with full power to act alone,  and with full
power of  substitution,  to represent the undersigned and to vote, as designated
below and upon any and all other  matters  which may properly be brought  before
such meeting, all shares of Common Stock which the undersigned would be entitled
to vote at the Annual Meeting of  Shareholders of United  Community  Bankshares,
Inc., or any adjournment thereof.

ITEM 1: To elect the three (3)  nominees for  Directors  set forth below
        including voting for a lesser number, if a vacancy occurs among the
        nominees,  and  voting in  respect  to any  substitute  nominee  or
        nominees designated by the Board of Directors.

_____ FOR  all nominees listed  below           _____ WITHHOLD AUTHORITY
  (except as marked to the contrary below)             to vote for all nominees
                                                       listed below



                      J. Philip Bain, Jr.
                      Jack P. Bain
                      Harvey G. Pope

    (INSTRUCTION:  To  withhold  authority  to vote for any  individual
    nominee,  write  the  nominee's  name on the space provided below.)

    I withhold authority for
                            ---------------------------------------------
ITEM 2.  To ratify the appointment of Goodman & Company, L.L.P. as the Company's
independent certified public accountants.


         _____ FOR         _____ AGAINST       _____ ABSTAIN

ITEM 3. For the  transaction  of such other  business as may properly be brought
before the meeting.

     YOUR BOARD OF  DIRECTORS  RECOMMENDS  A VOTE  "FOR" ON ITEMS 1 AND 2 LISTED
     ABOVE, AND YOUR PROXY WILL BE VOTED FOR ITEMS 1 AND 2 IF NO SPECIFICATION
     IS MADE. IF ANY OTHER MATTERS COME BEFORE THE MEETING, THIS PROXY WILL BE
     VOTED WITH RESPECT  THERETO IN THE  INTEREST OF THE COMPANY  ACCORDING TO
     THE BEST JUDGMENT OF THE PERSON OR PERSONS VOTING THE PROXY.

          This proxy is  revocable by you at any time prior to the voting of the
    shares  represented,  by notifying  the  Secretary of the Company in writing
    before such vote or by filing  another  proxy with the  Secretary  bearing a
    later date.  Shareholders  who are present at the meeting may withdraw their
    proxy and vote in person. When signing as attorney, executor, administrator,
    trustee or guardian, please give your full title as such. Both joint holders
    should sign.

    Dated                      , 1998                                    (SEAL)
         ---------------------          --------------------------------
    Number of Shares                                                     (SEAL)
                     ---------          --------------------------------
                                                                         (SEAL)
                                        --------------------------------
    Return to:
    United Community Bankshares, Inc.
    100 East 4th Avenue
    Franklin, Virginia 23851


<PAGE>

                       UNITED COMMUNITY BANKSHARES, INC.
                              100 East 4th Avenue
                            Franklin, Virginia 23851


                                  May 1, 1998


Dear Shareholder:

      The 1998 Annual Meeting of  Shareholders of United  Community  Bankshares,
Inc. will be held Thursday, May 28, 1998, at 10:00 p.m., local time. The meeting
will be held at Main  Street  Eatery,  Second  Floor,  119  North  Main  Street,
Franklin, Virginia.

      Included  with this  letter are  several  very  important  items which you
should take time to review. These items are:

          1.  Notice  of the 1998  Annual  Meeting  of  Shareholders;
          2.  Proxy Statement for the 1998 Annual Meeting;
          3.  PROXY; and
          4.  The Company's Annual Report for 1997.

      We hope you will attend this  meeting;  however,  if you cannot,  we would
appreciate  your  completing the enclosed PROXY and returning it in the envelope
provided. Even if you plan to attend, it would be helpful, if you would sign and
return the PROXY so that we can be assured  of a quorum  for the  meeting.  When
registering, you may revoke your PROXY in order to vote in person.

      Your support during 1997 is evidenced in the Company's  continued  growth.
We appreciate your efforts and look forward to 1998.

                                           Very truly yours,

                                           UNITED COMMUNITY BANKSHARES, INC.


                                           /s/ W.O. Pearce
                                          ----------------------------
                                           Wenifred O. Pearce
                                           President and Chief Executive Officer

Enclosures



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