FIRST ALLEN PARISH BANCORP INC
DEF 14A, 1999-03-31
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: LIGHTBRIDGE INC, 10-K405, 1999-03-31
Next: FIRST ALLEN PARISH BANCORP INC, 10-K, 1999-03-31



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

[ X ] Filed by the registrant

[   ] Filed by a party other than the registrant      


Check the appropriate box:

[   ] Preliminary Proxy Statement

[   ] Confidential, for Use of the Commission Only
      (as permitted by Rule 14a-6(e)(2))

[ x ] Definitive Proxy Statement

[   ] Definitive Additional Materials

[   ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                        FIRST ALLEN PARISH BANCORP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE> 
                                                                 March 31, 1999



Dear Fellow Stockholder:

         On behalf of the  Board of  Directors  and  management  of First  Allen
Parish  Bancorp,  Inc.  (the  "Company"),  I cordially  invite you to attend the
Annual Meeting of Stockholders.  The meeting will be held at 2:00 p.m., Oakdale,
Louisiana  time on April 30, 1999 at the  Company's  main office  located at 222
South 10th Street, Oakdale, Louisiana 71463.

         The enclosed Notice of Annual Meeting and Proxy Statement  describe the
formal business to be transacted.  During the Annual Meeting we will also report
on the 1997 financial performance and operations of the Company.

         An important  aspect of the Annual 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  proposals  to elect two  directors  of the
Company and to ratify the appointment of independent auditors of the Company for
the fiscal year ending  December  31, 1999.  The Board of Directors  unanimously
recommends that you vote for each of the proposals.

         I encourage you to attend the Annual Meeting in person.  Whether or not
you attend  the Annual  Meeting,  I hope that you will read the  enclosed  Proxy
Statement and then complete, sign and date the enclosed proxy card and return it
in the postage  prepaid  envelope  provided.  Returning a properly  executed and
dated proxy card will save the Company  additional expense in soliciting proxies
and will ensure that your shares are represented.  Please note that you may vote
in person at the Annual Meeting even if you have previously returned the proxy.

         Thank you for your attention to this important matter.

                                   Sincerely,


                               /s/ Charles L. Galligan
                                   -------------------
                                   Charles L. Galligan
                                   
                                   President and Chief Executive Officer
<PAGE>

                        FIRST ALLEN PARISH BANCORP, INC.
                              222 South 10th Street
                            Oakdale, Louisiana 71463
                                 (318) 335-2031

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 30, 1999

         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Meeting")  of First Allen Parish  Bancorp,  Inc.  will be held at the Company's
main office, located at 222 South 10th Street, Oakdale,  Louisiana at 2:00 p.m.,
Oakdale, Louisiana time, on April 30, 1999.

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

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

         1. The  election of two  directors of the Company for three year terms;
         2. The ratification of the appointment of Kolder,  Champagne,  Slaven &
            Rainey, LLC as the auditors of the Company for the fiscal year 
            ending December 31, 1999;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments  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  proposals  at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned. Stockholders of record at the close of business on March 22, 1999 are
the stockholders entitled to vote at the Meeting and any adjournments thereof.

         You are  requested  to complete  and sign 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
                                              
                                              ---------------------------------
                                              Leslie A. Smith
                                              Secretary
Oakdale, Louisiana                            
March 31, 1999                   

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

                        First Allen Parish Bancorp, Inc.
                              222 South 10th Street
                            Oakdale, Louisiana 71463
                                 (318) 335-2031

                         ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held April 30, 1999

         This Proxy Statement is furnished in connection  with the  solicitation
on behalf of the Board of  Directors of First Allen Parish  Bancorp,  Inc.  (the
"Company"), the holding company of First Federal Savings and Loan Association of
Allen Parish (the "Association"), of proxies to be used at the Annual Meeting of
Stockholders of the Company (the "Meeting")  which will be held at the Company's
main office, located at 222 South 10th Street,  Oakdale,  Louisiana on April 30,
1999,  at 2:00  p.m.,  Oakdale,  Louisiana  time,  and all  adjournments  of the
Meeting.  The accompanying Notice of Annual Meeting and this Proxy Statement are
first being mailed to stockholders on or about March 31, 1999.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon the  proposals to elect two directors of the Company and to ratify
the  appointment  of  Kolder,  Champagne,  Slaven & Rainey,  LLC as  independent
auditors of the Company for the fiscal year ending December 31, 1999.

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 director nominees and
the proposal set forth in this Proxy Statement. 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 persons  named in the enclosed form of proxy and acting
thereunder  will have the discretion to vote on such matters in accordance  with
their best judgment.

         As to the election of Directors,  the proxy card being  provided by the
Board  of  Directors  enables  a  stockholder  to vote FOR the  election  of the
nominees proposed by the Board, or to WITHHOLD AUTHORITY to vote for one or more
of the nominees being proposed. Under Delaware law and the Company's Certificate
of Incorporation and Bylaws, directors are elected by a plurality of votes cast,
without regard to either broker  non-votes,  or proxies as to which authority to
vote for one or more of the nominees being proposed is withheld.
<PAGE>
         As to the ratification of Kolder,  Champagne,  Slaven & Rainey,  LLC as
independent  auditors  of the  Company,  by  checking  the  appropriate  box,  a
stockholder  may: (i) vote FOR the item;  (ii) vote  AGAINST the item;  or (iii)
ABSTAIN  from  voting  on  such  item.   Under  the  Company's   Certificate  of
Incorporation and Bylaws, the ratification of this matter shall be determined by
a majority of the votes cast,  without  regard to broker  non-votes,  or proxies
marked ABSTAIN.

         Any other matters that may be brought before the Annual Meeting will be
determined by majority of the votes cast, without regard to broker non-votes, or
any proxies as to which a stockholder  abstains.  One-third of the shares of the
Common Stock,  present in person or  represented  by proxy,  shall  constitute a
quorum for purposes of the Meeting. Abstentions and broker non-votes are 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 Leslie A.
Smith,  Secretary,  First Allen  Parish  Bancorp,  Inc.,  222 South 10th Street,
Oakdale, Louisiana 71463.

Voting Securities and Certain Holders Thereof

         Stockholders  of record as of the close of  business  on March 22, 1999
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,   the  Company  had  266,622  shares  of  Common  Stock  issued  and
outstanding.  The following  table sets forth  information  as of March 22, 1999
regarding  share  ownership of those persons or entities  known by management to
own beneficially more than five percent of the Common Stock and of all directors
and executive officers of the Company and the Association as a group.

                                        2
<PAGE>
<TABLE>
<CAPTION>
                                                                                     Shares
                                                                                  Beneficially         Percent
                Beneficial Owner                                                     Owned             of Class
- -----------------------------------------------                                      -----             --------
<S>                                                                                   <C>                <C>  
 
First Allen Parish Bancorp, Inc.
  Employee Stock Ownership Plan (1)
222 South 10th Street
Oakdale, Louisiana 71463                                                              21,160             8.00%

Jonathan Brooks
950 Third Avenue, 20th Floor
New York, New York 10022                                                              25,600             9.94%

Directors and executive officers of the Company
  and the Association as a group (7 persons)                                          74,029(2)         27.77%
</TABLE>
(1)      The amount  reported  represents  all shares held by the Employee Stock
         Ownership Plan  ("ESOP"),  of which 4,761 shares have been allocated to
         accounts of participants.  First Bankers Trust Company, N.A. of 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 in the ESOP's suspense  account are
         voted by the trustee in the same  proportion as allocated  shares voted
         by participants.
(2)      Amount  includes  shares held directly,  as well as shares held jointly
         with family members, shares held in retirement accounts, 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 investment power. The amount above includes 8,993 options
         to purchase  shares of Common Stock granted  under the  Company's  1998
         Stock  Option  and  Incentive  Plan and  10,580  awards  of  shares  of
         restricted  Common Stock under the Company's  Recognition and Retention
         Plan ("RRP") to directors  and executive  officers of the Company.  The
         amount above excludes options which do not vest within 60 days of March
         22, 1999.  Ms. Betty Jean Parker,  the  Treasurer  and Chief  Financial
         Officer of the Company,  is the  beneficial  owner of 3,702 shares,  or
         1.4%, of the shares outstanding,  including 1,058 stock options and -0-
         shares of restricted  stock and 660 shares  allocated to the individual
         account of Ms. Parker under the Association's  Employee Stock Ownership
         Plan.
<PAGE>


                       PROPOSAL I - ELECTION OF DIRECTORS

         The Company's Board of Directors is presently  composed of six members,
each of whom is also a director of the  Association.  The  Directors are divided
into three classes.  Directors of the Company are generally elected to serve for
a   three-year   term  which  is  staggered  to  provide  for  the  election  of
approximately one-third of the directors each year.

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

                                        3
<PAGE>
<TABLE>
<CAPTION>
                                                                                           Shares of
                                                                                         Common Stock
                                                                                         Beneficially
                       Age at                                                              Owned at
                    December 31,   Positions Held         Director     Current Term        March 22,       Percent
       Name             1998        with the Bank         Since (1)      to Expire          1999(2)       Of Class
       ----             ----      -----------------       ---------      ---------          -------       --------
                                 BOARD NOMINEES FOR TERMS TO EXPIRE IN 2002
<S>                       <C>    <C>                        <C>            <C>             <C>               <C>  

Dr. James D. Sandefur     57     Chairman of the Board      1989           1999            12,908(3)         4.84%
Leslie A. Smith           66     Corporate Secretary and    1993           1999             7,645(3)         2.87%
                                 Director
<CAPTION>

                                 DIRECTORS CONTINUING IN OFFICE
<S>                       <C>    <C>                        <C>            <C>             <C>               <C>  
Jesse Boyd, Jr.           74     Director                   1962           2001            12,645(3)         4.74%
James E. Riley            74     Director                   1962           2001             7,645(3)         2.87%
Charles L. Galligan       58     President and Chief        1991           2000            16,839(4)         6.32%
                                 Executive Officer,
                                 and Director
J.C. Smith                68     Director                   1995           2000            12,645(3)         4.74%
</TABLE>
- -------------------------------

(1)      Includes service as a director of the Association.
(2)      Includes  shares held  directly,  as well as shares held  jointly  with
         family  members,  shares held in  retirement  accounts,  shares 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 investment power.
(3)      Includes 1,058 stock options and 1,587 shares of restricted stock for 
         each of Directors Boyd, Riley, Sandefur, J.C. Smith and
         Leslie A. Smith.
(4)      Includes  2,645 stock options and 2,645 shares of restricted  stock for
         Mr.  Galligan.  Also includes 1,549 shares  allocated to the individual
         account  of  Mr.  Galligan  under  the  Association's   employee  stock
         ownership plan.
<PAGE>

         The business  experience of each  director and director  nominee is set
forth below.  All directors  have held their present  positions for at least the
past five years, except as otherwise indicated.

         Dr. James D. Sandefur. Dr. Sandefur has served as Chairman of the Board
since January 1996. Dr. Sandefur was a practicing optometrist, and was the owner
of the Vision Clinic located in Oakdale,  Louisiana,  from March 1968 until June
1996. Dr. Sandefur is presently  semi-retired  and works as a consultant for the
Vision Clinic, Oakdale, Louisiana.

         Leslie A. Smith. Mr. Smith was the principal of the Oakdale  Elementary
School until his retirement in 1997.

         Jesse  Boyd,   Jr.  Mr.  Boyd  is  the  owner  and  president  of  Boyd
Buick-Cadillac-Chevrolet-Pontiac-Olds-GMC,  Inc., a car dealership, and Boyd Oil
Company, a bulk oil distributorship, located in Oakdale and Glenmora, Louisiana,
respectively.

         James E. Riley.  Mr.  Riley  owned and  operated a pharmacy in Oberlin,
Louisiana until his retirement in 1990.

                                        4
<PAGE>

         Charles L. Galligan. Mr. Galligan has served as the President and Chief
Executive Officer since joining the Association in 1991. In these capacities, he
is responsible for overseeing the day to day operations of the Association.

         J. C. Smith.  Mr.  Smith's  principal  business is farming.  He is also
involved in J.C. Smith & Sons, Partnership, a farming operation, and J. C. Smith
& Sons Auto and Home Service Center,  a retail  hardware store,  both located in
Oberlin, Louisiana.

Executive Officers Who Are Not Directors

         Executive  officers  of the  Company  and the  Association  are elected
annually  by  the  Board  of  Directors  of the  Company  and  the  Association,
respectively.  The business  experience of the executive  officer of the Company
and the Association who is not also a director is set forth below.

         Betty Jean Parker.  Mrs.  Parker,  age 54, is the  Treasurer  and Chief
Financial  Officer  of the  Company.  Until  June  1996,  Mrs.  Parker  was also
Corporate  Secretary of the  Association.  Mrs.  Parker is  responsible  for the
supervision  of the  accounting  department  and  reporting  to  the  regulatory
authorities.

Ownership Reports by Officers and Directors

         The Common Stock of the Company is registered pursuant to Section 12(g)
of the 1934 Act. The officers and directors of the Company and beneficial owners
of greater than 10% of the Company's Common Stock ("10% beneficial  owners") are
required to file reports on Forms 3, 4, or 5 with the SEC disclosing  changes in
beneficial  ownership of the Common Stock.  SEC rules require  disclosure in the
Company's  Proxy  Statement  and Annual Report on Form 10-K of the failure of an
officer,  director or 10% beneficial owner of the Company's Common Stock to file
a Form 3, 4, or 5 on a timely  basis.  Based  on the  Company's  review  of such
ownership reports,  no officer,  director or 10% beneficial owner of the Company
failed to file  ownership  reports on a timely  basis for the fiscal  year ended
December 31, 1998.

Meetings of the Board of Directors and Committees

         The Board of Directors  met four times  during the year ended  December
31, 1998. During fiscal 1998, no director of the Company attended fewer than 75%
of the  aggregate of the total number of Board  meetings and the total number of
meetings held by the committees of the Board of Directors on which he served.

         The  Company  formed  standing  Audit,   Nominating  and   Compensation
Committees in connection with its organization in June 1996.

         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.  The current  members of this  committee are Directors  Sandefur,
Riley and Leslie A. Smith.  The Company's Audit Committee met one time in fiscal
1998.
                                        5

<PAGE>
         The Nominating Committee meets annually in order to nominate candidates
  for membership on the Board of Directors. This committee is comprised of the
Board members who are not up for election. The Nominating Committee met one time
during fiscal 1998.

         The  Compensation  Committee  establishes  the  Company's  compensation
policies and reviews compensation matters. The current members of this Committee
are Directors Sandefur,  Riley and Boyd. The Compensation Committee did not meet
in fiscal 1998.

Director Compensation

         The  Company  pays  directors  a  fee  of  $3,000  per  annum,  payable
quarterly.  Additionally,  during  fiscal  1998,  all outside  directors  of the
Association  received  a fee of $650  per  month  for  serving  on the  Board of
Directors.  Directors do not receive any additional  fees for attending  special
board meetings or for participation on committees.

         Stock Benefit Plans.  Following approval by the Company's  stockholders
at the Annual Meeting of  Stockholders  held on April 30, 1998, each director of
the Company who is not a  full-time  employee (5 persons)  received an option to
purchase  2,645 shares of Common Stock under the Company's 1998 Stock Option and
Incentive  Plan and an award of 1,587  shares  of  restricted  stock  under  the
Company's Recognition and Retention Plan.

         Director  Deferred Fee Agreement.  In December  1993,  the  Association
developed and offered a deferred  compensation plan to the members of the board.
Director  Sandefur  was the only  director who elected to enter into an unfunded
deferred compensation  agreement pursuant to this program.  Under the agreement,
Dr. Sandefur has elected to defer 100% of his director fees until he reaches age
59-1/2.  Upon  reaching  that age,  Dr.  Sandefur  receives  the total amount of
deferred  fees,  plus  interest,  in a lump  sum  payment.  In the  event of Dr.
Sandefur's  disability or death, the total amount of deferred fees plus interest
would be paid to Dr. Sandefur or his beneficiaries in a lump sum payment. In the
event  the   Association   is  acquired  by  another   company,   the  agreement
automatically  terminates,  and the deferred fees plus interest are payable in a
lump sum.

Executive Compensation

         The Company has not paid any  compensation  to its  executive  officers
since its formation.  However,  the Company does reimburse the  Association  for
services  performed on behalf of the Company by its  officers.  The Company does
not  presently  anticipate  paying any  compensation  to such  persons  until it
becomes  actively  involved in the operation or acquisition of businesses  other
than the Association.
                                        6
<PAGE>
         The following table sets forth the compensation  paid or accrued by the
Association  for services  rendered by Charles L.  Galligan,  the  President and
Chief Executive Officer of the Association. No other executive officer earned in
excess of $100,000 during fiscal year 1998, 1997 or 1996.
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE
                                                                               Long-Term Compensation
                                             Annual Compensation(1)                    Awards
                                      -----------------------------------   --------------------------
                                                                 Other
                                                                Annual      Restricted Stock  Options/      All Other
    Name and Principal      Fiscal     Salary      Bonus     Compensation       Award(s)        SARs       Compensation
          Position           Year       ($)         ($)         ($)(1)            ($)           (#)           ($) (4)
==========================================================================================================================
<S>                          <C>      <C>         <C>            <C>           <C>           <C>  <C>        <C>    
Charles L. Galligan,         1998     $54,923     $15,000        $---          $12,961(2)    6,613(3)        $15,087
President and Chief          1997     $54,000     $10,000        $---            ---(2)        ---(3)        $16,500
Executive Officer            1996     $54,000     $10,000        $---            ---(2)        ---(3)        $10,942
- --------------------
</TABLE>

(1)      Mr. Galligan  did not  receive  any  additional benefits or perquisites
         which,  in  the  aggregate,  exceeded  10%  of  his salary and bonus or
         $50,000.

(2)      Based upon approximately 529 shares of restricted stock which vested in
         fiscal 1998. On April 30, 1998,  pursuant to the Company's  Recognition
         and Retention Plan, Mr. Galligan was awarded 2,645 shares of restricted
         stock. The market value per share of the Common Stock was $24.00 on the
         date of the grant. Such awards vest in equal  installments at a rate of
         20% per year  beginning  on April 30, 1998,  the date of grant,  unless
         otherwise  determined  by the Board.  Awards  will be 100%  vested upon
         termination of employment  due to death or  disability,  or following a
         change  of  control.  The  aggregate  value  of  the  2,645  shares  of
         restricted  stock awarded to Mr.  Galligan,  including  both vested and
         unvested  shares,  as of December 31, 1998 was $44,965,  based upon the
         most  recent  sale price per share  known to the  Company of $17.00 per
         share on December 28, 1998.

(3)      On April 30, 1998,  pursuant to the  Company's  Stock Option Plan,  Mr.
         Galligan was awarded  options to purchase 6,613 shares of Common Stock.
         Such  options  vest in  equal  installments  at a rate of 20% per  year
         commencing on the date of grant.  The exercise price of such options is
         $24.00,  the fair market  value of the  underlying  shares on April 30,
         1998, the date of grant.

(4)      In 1998 includes $3,000 of Company board fees, and $12,087  contributed
         under the Association's Employee Stock Ownership Plan. In 1997 includes
         $3,000  of  Company  board  fees,  and  $13,500  contributed  under the
         Association's  Employee Stock Ownership Plan.  Includes $500 of Company
         board fees, $2,342  contributed under the Association's  Employee Stock
         Ownership Plan and $8,100  contributed under the  Association's  Profit
         Sharing Plan in 1996.
<PAGE>
Stock Options

         The Board of  Directors  of the Company  has  adopted the Stock  Option
Plan, which has been approved by the stockholders.  Certain directors,  officers
and employees of the  Association and the Company are eligible to participate in
the Stock Option Plan. The Stock Option Plan is  administered  by a committee of
outside directors (the "Committee").  The Stock Option Plan authorizes the grant
of stock options  equal to 26,450 shares of Common Stock.  The Stock Option Plan
provides,  among other things, for the grant of options to purchase Common Stock
intended to qualify as incentive stock options under Section 422 of the Internal
Revenue Code, and options that do not so qualify ("nonstatutory  options").  For
information  regarding options granted to directors under the Stock Option Plan,
see  "Director  Compensation--Stock  Benefit  Plans,"  herein.  Options  must be
exercised  within 10 years  from the date of grant.  The  exercise  price of the
options must be at least 100% of the fair market value of the underlying  Common
Stock at the time of the grant.

         Set forth below is  information  relating to options  granted under the
Stock Option Plan to the named executive  officer during the year ended December
31, 1998.
                                        7
<PAGE>
                        OPTION GRANTS IN LAST FISCAL YEAR

                                Individual Grants
<TABLE>
<CAPTION>
                                                            Percent of Total Options
                                                             Granted to Employees in    Exercise or Base     Expiration
               Name                    Options Granted               FY 1998                  Price             Date
- ----------------------------------- ----------------------  --------------------------  -----------------  --------------
<S>                                         <C>                       <C>                    <C>             <C>
Charles L. Galligan                         6,613                     71.4%                  $24.00          April 30,
                                                                                                                2008
</TABLE>

         Set forth below is certain  additional  information  concerning options
outstanding to the named executive officer at December 31, 1998. No options were
exercised during fiscal 1998.

               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                          FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>
                                                                     Number of Unexercised      Value of Unexercised In-
                                                                           Options at             The-Money Options at
                              Shares Acquired         Value             Fiscal Year-End               Year-End (1)
           Name                Upon Exercise        Realized       --------------------------  --------------------------
                                                                   Exercisable/Unexercisable   Exercisable/Unexercisable
                                                                              (#)                         ($)
- ---------------------------  -----------------  -----------------  --------------------------  --------------------------
<S>                                 <C>                <C>                <C>   <C>                    <C>  <C> 
Charles L. Galligan                 --                 $--                1,323/5,290                  $-0-/$-0-
</TABLE>
- ------------------------------------
(1)  Equals the difference  between the aggregate exercise price of such options
     and the  aggregate  fair  market  value of the shares of Common  Stock that
     would be  received  upon  exercise,  assuming  such  exercise  occurred  on
     December  31,  1998,  and  assuming  the fair market value on that date was
     $17.00 per share which was equal to the most recent sale price per share of
     Common Stock known to the Company of $17.00 per share on December 31, 1998.
<PAGE>
Employment Agreements

         The  Association  entered into an employment  agreement  effective upon
consummation  of the  Association's  conversion  to a  stock  institution,  with
Charles L. Galligan,  the Association's  President and Chief Executive  Officer,
providing  for a term of three years.  The contract  provides for payment to the
employee  for  the  remaining  term  of the  contract  unless  the  employee  is
terminated "for cause."

         The employment  agreement for Mr. Galligan  provides for an annual base
salary as determined by the Board of Directors, but not less than the employee's
current  salary.  Mr.  Galligan's  base salary  (exclusive  of director fees and
bonuses) was $54,923 in fiscal 1998.  So long as the contract  remains in force,
salary increases will be reviewed not less often than annually  thereafter,  and
are subject to the sole  discretion  of the Board of Directors.  The  employment
contract  provides for annual  extensions for one additional year, but only upon
express  authorization  by the Board of Directors  at the end of each year.  The
contract  provides for termination  upon the employee's  death,  for cause or in
certain  events  specified  by  OTS  regulations.  The  employment  contract  is
terminable by the employee upon 90 days' notice to the Association.

         In the  event  there is a  change  in  control  of the  Company  or the
Association, as defined in the agreement, if employment terminates involuntarily
in connection  with such change in control or within 12 months  thereafter,  the
employment  contract provides for a payment equal to 299% of Mr. Galligan's base
amount of compensation as defined in the Code. Assuming a change in control

                                        8
<PAGE>
were to take place as of December 31, 1998, the aggregate amounts payable to Mr.
Galligan  pursuant to this change in control  provision  would be  approximately
$164,220.

         The contract  provides,  among other things,  for  participation  in an
equitable manner in employee  benefits  applicable to executive  personnel.  The
employment  contract  may have an  "anti-takeover"  effect  that could  affect a
proposed future acquisition of control of the Association after its Conversion.

         The  Association  has also entered into an  employment  agreement  with
Betty Jean Parker,  as Treasurer  and Chief  Financial  Officer.  The  agreement
provides for a term of three years and a change of control payment equal to 299%
of Ms.  Parker's base amount of  compensation,  and is otherwise  similar to the
employment agreement with Mr. Galligan.

Benefit Plans

         General.   First  Federal  currently  provides  health  care  benefits,
including medical and disability,  subject to certain deductibles and copayments
by employees, a retirement plan and group life insurance to its employees.

         Profit  Sharing Plan. The  Association  maintains a Profit Sharing Plan
which is a qualified,  tax-exempt  profit  sharing  plan with a salary  deferred
feature under  Section  401(k) of the Internal  Revenue Code.  All employees who
have attained age 21 and have completed one year of employment during which they
worked at least  1,000  hours are  eligible to  participate.  The  Association's
contribution  to the plan for each plan year is a sum that the  Association,  by
action of the Board of Directors,  authorizes in its  discretion (so long as the
contribution, along with the employee's voluntary contribution for any plan year
does not exceed the  maximum  amount  permissible  under  Section  415(c) of the
Code.)  Association  contributions and plan forfeitures are allocated among plan
participants in the proportion that the compensation of each  participant  bears
to the total compensation of all participants.

         Under the plan,  participants  are  permitted to make salary  reduction
contributions  equal to a percentage of up to 10% of compensation.  All employee
contributions  and  earnings  thereon  are fully and  immediately  vested.  If a
participant's  employment is terminated,  voluntarily or involuntarily,  for any
reason other than death,  disability or attainment of the normal  retirement age
of 65 or later,  the  participant's  interest in the  Association  contributions
vests at the rate of 20% per year beginning  after  completion of three years of
service with full vesting occurring after seven years of service.  A participant
may withdraw  employee  after-tax  voluntary  contributions at any time, but may
only withdraw  Association  contributions  (including  pre-tax salary  reduction
contributions)  in the  event the  participant  suffers  a  financial  hardship,
termination of employment,  death, disability,  retirement, or the attainment of
age 59 1/2.

         Contributions  under  the  plan  are  invested  under a  group  annuity
contract with a life insurance  company.  Contributions  under the group annuity
contract are invested in the insurance  company's  general fund which is made up
of fixed income investments such as mortgages and bonds.

         Plan benefits will be paid to each  participant as an annuity,  in lump
sum or installments,  at the participant's  election.  For the fiscal year ended
December 31, 1998,  the  Association  did not  contribute to the  Profit-Sharing
Plan.
                                        9
<PAGE>
Indebtedness of Management

         The  Association  has  followed a policy of granting  loans,  including
loans secured by one- to  four-family  real estate,  to officers,  directors and
employees.  All loans by the Association to its directors and executive officers
are subject to OTS  regulations  restricting  loan and other  transactions  with
affiliated  persons of the  Association.  Federal law and  regulation  generally
requires  that  all  loans  to  executive  officers  and  directors  be  made on
substantially  the same terms and  conditions  comparable  to those for  similar
transactions  with  non-affiliates.   However,  recent  regulations  now  permit
executive  officers and directors to receive the same terms  through  benefit or
compensation plans that are widely available to other employees,  as long as the
director or executive officer is not given  preferential  treatment  compared to
the other participating  employees.  Still, the Association has adopted a policy
that loans or extensions of credit to the Association's  executive  officers and
directors  are made at the same rates and terms as those  offered to the general
public. Such loans are approved by a majority of the independent,  disinterested
directors.  Loans to all  directors,  executive  officers,  employees  and their
associates  totaled $228,300 at December 31, 1998, which was approximately  6.1%
of the  Association's  equity  capital  at that  date and 4.8% of the  Company's
stockholders'  equity  at that  date.  There  were no loans  outstanding  to any
director,  executive officer or their affiliates at preferential  rates or terms
which in the aggregate  exceeded  $60,000  during the three years ended December
31, 1998. All loans to directors and officers were performing in accordance with
their terms at December 31, 1998 and do not in the opinion of management involve
more  than the  normal  risk of  collectibility  or  present  other  unfavorable
features.
                    PROPOSAL II - RATIFICATION OF APPOINTMENT
                             OF INDEPENDENT AUDITORS

         The Company's  independent  auditors for the fiscal year ended December
31, 1998 were Kolder,  Champagne,  Slaven & Rainey,  LLC The Company's  Board of
Directors has reappointed Kolder, Champagne, Slaven & Rainey, LLC to continue as
independent  auditors  for the Company for the fiscal year ending  December  31,
1999,   subject  to  ratification  of  such  appointment  by  the  stockholders.
Representatives  of Kolder,  Champagne,  Slaven & Rainey,  LLC are  expected  to
attend the Meeting.  They will be given the  opportunity  to make a statement if
they desire to do so and will be available to respond to  appropriate  questions
from stockholders present at the Meeting.

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" THE RATIFICATION OF THE
APPOINTMENT  OF  KOLDER,  CHAMPAGNE,  SLAVEN &  RAINEY,  LLC AS THE  INDEPENDENT
AUDITORS OF THE COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31, 1999.

                              STOCKHOLDER PROPOSALS

         In order to be eligible for inclusion in the Company's  proxy materials
for the next annual meeting of  stockholders,  any stockholder  proposal to take
action at such meeting must be received at the Company's  office  located at 222
South 10th Street, Oakdale,  Louisiana 71463 no later than December 3, 1999. Any
such proposal  shall be subject to the  requirements  of the proxy rules adopted
under the Exchange Act.
                                       10
<PAGE>
         Under the Company's  By-laws,  certain  procedures are provided which a
stockholder  must follow to nominate  persons for  election as  directors  or to
introduce  an item of  business  at an annual  meeting  of  stockholders.  These
procedures provide,  generally,  that stockholders  desiring to make nominations
for directors, or to bring a proper subject of business before the meeting, must
do so by a written notice timely  received  (generally not later than 90 days in
advance of such meeting,  subject to certain exceptions) by the Secretary of the
Company.  The notice  must  include  certain  information  as  specified  in the
Company's bylaws.
                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  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 and the Association may
solicit  proxies  personally  or by telegraph or  telephone  without  additional
compensation.

Oakdale, Louisiana
March 31, 1999

                                       11

<PAGE>
                                 REVOCABLE PROXY
                        FIRST ALLEN PARISH BANCORP, INC.

     [X]  PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 30, 1999

     The  undersigned  hereby  appoints  Charles L. Galligan and James E. Riley,
with full  powers of  substitution,  to act as  attorneys  and  proxies  for the
undersigned  to vote all shares of capital stock of First Allen Parish  Bancorp,
Inc. (the  "Company")  which the  undersigned  is entitled to vote at the Annual
Meeting  of  Stockholders  (the  "Meeting"),  to be held at the  Company's  main
office, located at 222 South 10th Street, Oakdale,  Louisiana, on April 30, 1999
at 2:00  p.m.,  Oakdale,  Louisiana  time  and at any and all  adjournments  and
postponements thereof.

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

          DR. JAMES D. SANDEFUR 
          LESLIE A. SMITH

                 [   ] For      [   ] Withhold      [   ]  Except

     INSTRUCTION:To  withhold authority to vote for any individual nominee, mark
     "Except"and write that nominee's name in the space provided below.


     2.   The  ratification  of the  appointment  of Kolder,  Champagne,  Slaven
          &Rainey,  LLC as  auditors  for the Company for the fiscal year ending
          December 31, 1999.

                 [   ] For      [   ] Against      [   ] Abstain

          In their  discretion,  the proxies are 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  PROPOSAL  AND EACH OF THE
     NOMINEES  LISTED ABOVE.  IF ANY OTHER  BUSINESS IS PRESENTED AT THEMEETING,
     THIS  PROXY  WILL BE  VOTED  BY THOSE  NAMED  IN THIS  PROXY 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 proposal
                 and the election of the nominees listed above.

                         Please be sure to sign and date
                          this Proxy in the box below.

    Detach above card, sign, date and mail in postage paid envelope provided.

                        FIRST ALLEN PARISH BANCORP, INC.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         Should the above signed be present and choose to vote at the Meeting or
at any  adjournments or  postponements  thereof,  and after  notification to the
Secretary  of the  Company  at the  Meeting  of the  stockholder's  decision  to
terminate  this proxy,  then the power of such  attorneys  and proxies  shall be
deemed  terminated  and of no further  force and effect.  This proxy may also be
revoked  by filing a written  notice of  revocation  with the  Secretary  of the
Company or by duly executing a proxy bearing a later date.

         The above signed  acknowledges  receipt from the Company,  prior to the
execution of this proxy,  of a notice of the Meeting,  a Proxy  Statement and an
Annual Report to Stockholders.

  Please sign exactly as your name(s) appear(s) on this proxy card. 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 ANDMAIL THIS PROXY
                 PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE
                  ________________________________________
                                    Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above



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