APPALACHIAN BANCSHARES INC
DEF 14A, 2000-05-03
STATE COMMERCIAL BANKS
Previous: HANSBERGER INSTITUTIONAL SERIES, AW, 2000-05-03
Next: FULCRUM SEPARATE ACCOUNT ALLMERICA FIN LIFE INS & ANNUITY CO, 497J, 2000-05-03



<PAGE>   1

                                  SCHEDULE 14A
                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.   )

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

<TABLE>
<S>                                             <C>
[ ]  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 Rule 14a-11(c) or Rule 14a-12
</TABLE>
                          APPALACHIAN BANCSHARES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

     (4)  Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

[ ]  Fee paid previously with preliminary materials:

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

     (1)  Amount Previously Paid:

     (2)  Form, Schedule or Registration Statement No.:

     (3)  Filing Party:

     (4)  Date Filed:
<PAGE>   2


                                     [LOGO]




                                                                     May 1, 2000


Dear Shareholder:

         On behalf of the Board of Directors and Management of Appalachian
Bancshares, Inc., I cordially invite you to the Annual Meeting of Shareholders
to be held on Tuesday, May 23, 2000, at 7:00 p.m. at the Gilmer County Bank
Community Center, 829 Industrial Boulevard, Ellijay, Georgia.

         At the Annual Meeting, shareholders will consider and vote upon the
election of ten directors and the ratification of the appointment of the
Company's independent auditors.

         The accompanying Proxy Statement includes a formal notice of the Annual
Meeting, information concerning the nominees to the Board of Directors and other
information concerning the Annual Meeting.

         A form of proxy is enclosed, and you are urged to complete, sign and
return it to Appalachian Bancshares, Inc. as soon as possible in the enclosed,
postage prepaid envelope. If you attend the Annual Meeting in person, you may
revoke your proxy at that time simply by requesting the right to vote in person.
Additionally, you may revoke the proxy by filing a subsequent proxy with the
Secretary of Appalachian Bancshares, Inc. prior to or at the time of the Annual
Meeting.

         Your continued support of the Company is very important. I look forward
to welcoming you at the meeting.


                                       Sincerely,



                                       Tracy R. Newton
                                       President and Chief Executive Officer



<PAGE>   3

                          APPALACHIAN BANCSHARES, INC.
                            829 INDUSTRIAL BOULEVARD
                             ELLIJAY, GEORGIA 30540




                -------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                        TO BE HELD TUESDAY, MAY 23, 2000
                -------------------------------------------------


         NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the
"Annual Meeting") of Appalachian Bancshares, Inc., a Georgia corporation, will
be held on Tuesday, May 23, 2000, at 7:00 p.m., local time, at the Gilmer County
Bank Community Center, 829 Industrial Boulevard, Ellijay, Georgia, for the
following purposes:

         1.       To elect ten directors to serve for a one-year term and until
                  their successors shall have been duly elected and qualified;

         2.       To ratify the appointment of Schauer, Taylor, Cox & Vise, P.C.
                  as the Company's independent auditors; and

         3.       To transact such other business as may properly come before
                  the Annual Meeting or any adjournment thereof.

         The Board of Directors has fixed the close of business on April 12,
2000 as the record date for determining the shareholders entitled to notice of,
and to vote at, the Annual Meeting or any adjournments thereof. A list of such
shareholders will be available for inspection by shareholders at the Annual
Meeting.

         Detailed information relating to the above matters is set forth in the
accompanying Proxy Statement dated May 1, 2000. Whether or not you expect to
attend the Annual Meeting in person, please mark, sign, date and return the
enclosed proxy card in the accompanying postage-prepaid envelope as promptly as
possible. If you do attend the Annual Meeting in person, you may, of course,
withdraw your proxy should you wish to vote in person. Additionally, you may
revoke the proxy by filing a subsequent proxy with the Secretary of Appalachian
Bancshares, Inc. prior to or at the time of the Annual Meeting.

                                 By Order of the Board of Directors,



                                 TRACY R. NEWTON
                                 President and Chief Executive Officer

Ellijay, Georgia
May 1, 2000


<PAGE>   4

                          APPALACHIAN BANCSHARES, INC.
                            829 INDUSTRIAL BOULEVARD
                             ELLIJAY, GEORGIA 30540
                                 (706) 276-8000



                -------------------------------------------------
                                 PROXY STATEMENT
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 23, 2000
                -------------------------------------------------



                               GENERAL INFORMATION

         This Proxy Statement is being furnished in connection with the
solicitation of proxies by the Board of Directors of Appalachian Bancshares,
Inc., a Georgia corporation (the "Company"), for use at the Annual Meeting of
Shareholders to be held at 7:00 p.m., local time, on Tuesday, May 23, 2000, at
the Gilmer County Bank Community Center, 829 Industrial Boulevard, Ellijay,
Georgia, and at any and all adjournments thereof.

         A proxy delivered pursuant to this solicitation is revocable at the
option of the person giving the proxy at any time before it is exercised. A
proxy may be revoked, prior to its exercise, by executing and delivering a later
dated proxy card, by delivering written notice of the revocation of the proxy to
the Company prior to the Annual Meeting, or by attending and voting at the
Annual Meeting. Attendance at the Annual Meeting, in and of itself, will not
constitute a revocation of a proxy. Unless previously revoked, the shares
represented by the enclosed proxy will be voted in accordance with the
shareholder's directions if the proxy is duly executed and returned prior to the
Annual Meeting. If the enclosed proxy is duly executed and returned prior to the
Annual Meeting but no directions are specified, the shares will be voted "FOR"
the election of the director nominees recommended by the Board of Directors,
"FOR" ratification of the appointment of Schauer, Taylor, Cox & Vise, P.C. as
the Company's independent auditors, and in accordance with the discretion of the
named proxies on other matters properly brought before the Annual Meeting. Any
written notice revoking a proxy should be sent to: Appalachian Bancshares, Inc.,
829 Industrial Boulevard, Ellijay, Georgia 30540, Attention:
Tracy R. Newton.

         The expense of preparing, printing and mailing this Proxy Statement and
soliciting the proxies sought hereby will be borne by the Company. In addition
to the use of the mails, proxies may be solicited by officers, directors and
regular employees of the Company or its subsidiaries - Gilmer County Bank and
Appalachian Community Bank (the "Banks") - who will not receive additional
compensation therefor, in person, or by telephone, facsimile transmission or
other electronic means. The Company also will request brokerage firms, banks,
nominees, custodians and fiduciaries to forward proxy materials to the
beneficial owners of shares of the Company's Common Stock, $5.00 par value (the
"Common Stock"), as of the record date and will provide reimbursement for the
cost of forwarding the proxy materials in accordance with customary practice.
Your cooperation in promptly signing and returning the enclosed proxy card will
help to avoid additional expense.

         This Proxy Statement and the enclosed proxy card are first being mailed
to shareholders on or about May 1, 2000. A copy of the Company's Annual Report
to Shareholders accompanies this Proxy Statement.


<PAGE>   5

                  OUTSTANDING VOTING SECURITIES OF THE COMPANY
                          AND PRINCIPAL HOLDERS THEREOF

         The Company is authorized to issue up to 20,000,000 shares of Common
Stock. At April 12, 2000, the Company had 1,263,455 shares of Common Stock
issued and outstanding. Each share of Common Stock entitles the holder to one
vote. Only shareholders of record at the close of business on April 12, 2000
(the "Record Date") will be entitled to notice of, and to vote at, the Annual
Meeting.

         The following table sets forth certain information with respect to the
beneficial ownership, as of April 12, 2000, of shares of Common Stock by (a)
each person known by the Company to be the beneficial owner of more than five
percent of the Company's outstanding Common Stock, (b) each of the Company's
directors, (c) the Company's named executive officers and (d) all directors and
executive officers of the Company as a group, and the percentage of the
outstanding shares of Common Stock represented thereby. Except as noted below,
the Company believes that each of the persons listed has sole investment and
voting power with respect to the shares included in the table.

<TABLE>
<CAPTION>

                                                                                   AMOUNT AND NATURE
                                                                                      OF BENEFICIAL    PERCENT OF
NAME OF BENEFICIAL OWNER                                                            OWNERSHIP (1)(2)    CLASS (1)
- ------------------------                                                            ----------------    ---------
<S>                                                                                  <C>              <C>
Appalachian Bancshares, Inc. Section 401(k) Profit Sharing Plan...............          86,255 (3)        6.8%
Alan S. Dover.................................................................          35,650            2.6%
Charles A. Edmondson .........................................................          45,650            3.4%
Roger E. Futch ...............................................................          44,550 (4)        3.3%
Joseph C. Hensley ............................................................          40,200            3.0%
Frank E. Jones ...............................................................          25,650            1.9%
J. Ronald Knight .............................................................          56,030 (5)        4.2%
Tracy R. Newton...............................................................          60,936            4.5%
Kent W. Sanford ..............................................................          45,546 (6)        3.4%
P. Joe Sisson ................................................................          42,582 (7)        3.2%
Kenneth D. Warren.............................................................          57,150            4.3%
ALL DIRECTORS AND EXECUTIVE OFFICERS AS A GROUP (10 PERSONS)..................         453,944           33.8%
</TABLE>


(1)  The information contained in this table with respect to Common Stock
     ownership reflects "beneficial ownership" as determined in accordance with
     Rule 13d-3 under the Securities Exchange Act of 1934, as amended (the
     "Exchange Act").
(2)  The aggregate number of shares includes shares of Common Stock that the
     individual has the right to acquire on or before June 11, 2000 (60 days
     from April 12, 2000), through the exercise of options granted under the
     Directors' Non-Qualified Stock Option Plan or the Employee Stock Incentive
     Plan. See "Stock Option Grants and Related Information." The number of
     shares underlying options that may be exercised as of June 11, 2000 is as
     follows: (i) Mr. Newton - 39,600 shares; (ii) Mr. Sanford - 26,400 shares;
     (iii) Mr. Hensley - 13,200 shares; (iv) Mr. Sisson - 4,400 shares; (v) each
     of the Company's directors (with the exception of Messrs. Newton, Sanford,
     Sisson and Hensley) - 8,800 shares; and (vi) all directors and executive
     officers as a group (ten persons) - 79,200 shares.
(3)  The address of the Appalachian Bancshares, Inc. Section 401(k) Profit
     Sharing Plan (the "401(k) Plan") is Box G, 829 Industrial Boulevard,
     Ellijay, Georgia 30540. Pursuant to the Georgia Bankers' Association Master
     Section 401(k) Profit Sharing Plan, which governs the 401(k) Plan, shares
     of Common Stock owned by the 401(k) Plan are voted by the Company as
     Company Stock Trustee in accordance with the directions of the 401(k)
     Plan's administrative committee. Accordingly, the power to vote or direct
     the vote of shares owned by the 401(k) Plan



                                       2
<PAGE>   6

     resides with the administrative committee, which consists of Messrs.
     Hensley, Newton and Sanford. The Company Stock Trustee has sole power to
     dispose of the shares owned by the 401(k) Plan. As a result Messrs.
     Hensley, Newton and Sanford may be considered beneficial owners of these
     securities, but the shares held by the 401(k) Plan are not included in the
     ownership of each member of the administrative committee.
(4)  Includes 3,700 shares held by Mr. Futch's spouse, as to which Mr. Futch
     disclaims beneficial ownership, and 1,000 shares held by Mr. Futch and his
     spouse as custodians for a minor granddaughter, as to which Mr.
     Futch disclaims beneficial ownership.
(5)  Includes 2,830 shares held by Mr. Knight's spouse, as to which Mr. Knight
     disclaims beneficial ownership.
(6)  Includes 2,420 shares held by Mr. Sanford's spouse, as to which Mr. Sanford
     disclaims beneficial ownership, and 72 shares held by Mr. Sanford as
     custodian for his minor children.
(7)  Includes 5,507 shares held by Mr. Sisson's spouse as to which Mr. Sisson
     disclaims beneficial ownership.


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 any class
of the Company's equity securities, to file with the Securities and Exchange
Commission initial reports of beneficial ownership and reports of changes in
beneficial ownership of the Common Stock. Such persons are required to furnish
the Company with copies of all Section 16(a) reports that they file with the
Commission. To the Company's knowledge, based solely on a review of copies of
such reports furnished to the Company and written representations that no other
reports were required, all Section 16(a) filing requirements applicable to its
officers, directors and greater than 10% beneficial owners were complied with
for the year ended December 31, 1999.


                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

         Action will be taken at the Annual Meeting for the election of ten
directors, each of whom will serve for a one-year term and until their
successors shall have been duly elected and qualified.

         The Company's bylaws provide that the Board shall consist of not less
than four nor more than twenty-five directors, with the exact number to be fixed
by resolution of the Board of Directors from time to time. The Company's Board
of Directors has fixed the number of directors at ten, the same as in the prior
year.

         If a proxy is executed in any manner unless it is marked to withhold
authority to vote for the election of a particular director, the persons named
in the enclosed proxy form will vote such proxy for the election of each of the
nominees listed below, reserving, however, full discretion to cast votes for
other persons if any nominee is unable or unwilling to serve. Each person
nominated for election has agreed to serve if elected, and management has no
reason to believe that any nominee will be unavailable to serve if elected.



                                       3
<PAGE>   7

NOMINEES FOR THE BOARD OF DIRECTORS

         The table and text below set forth certain information about the
nominees, including such nominee's age, position with the Company and the Banks,
and principal employment for the past five years.

<TABLE>
<CAPTION>
                 NAME                                   AGE      POSITION WITH THE COMPANY
                 ----                                   ---      -------------------------
                 <S>                                    <C>      <C>
                 Alan S. Dover..................        43       Director

                 Charles A. Edmondson...........        52       Director

                 Roger E. Futch.................        54       Director

                 Joseph C. Hensley..............        42       Director, Assistant Secretary

                 Frank E. Jones.................        47       Chairman of the Board

                 J. Ronald Knight...............        52       Director

                 Tracy R. Newton................        44       President, Chief Executive Officer,
                                                                 Treasurer, Director

                 Kent W. Sanford................        38       Executive Vice President and
                                                                 Chief Operating Officer

                 P. Joe Sisson..................        64       Director, Secretary

                 Kenneth D. Warren..............        49       Director
</TABLE>


         Alan S. Dover has been a director of the Company since 1996 and a
director of Gilmer County Bank since 1994. Mr. Dover is the chief executive
officer and owner of A.S. Dover Concrete, Inc., a curbing and excavating
business. He also is owner of A.S. Dover Properties, Inc., a commercial real
estate development firm, and A.S. Dover Construction Company.

         Charles A. Edmondson has been a director of the Company since 1996, a
director of Gilmer County Bank since 1994 and a director of Appalachian
Community Bank since March 1999. Mr. Edmondson has been with State Farm
Insurance as an agent and agency manager in Ellijay since 1978 and is currently
an agent in Blue Ridge, Georgia. He served as agency manager with State Farm
from 1983 to 1995.

         Roger E. Futch has been a director of the Company since 1996 and a
director of Gilmer County Bank since 1994. Mr. Futch has been employed by the
Ellijay Telephone Company since 1968 and currently serves as operations manager.
He also owns a wholesale and retail apple orchard with his wife and son.

         Joseph C. Hensley has served as Assistant Secretary and a director of
the Company since 1996 and as Assistant Secretary and a director of Gilmer
County Bank since 1994. Mr. Hensley was a senior partner in Hensley, Land &
Associates, P.C., a certified public accounting firm in Ellijay until December
1999. Mr. Hensley is currently Chief Financial Officer and General Manager of
U.S. Carrier Telecom, LLC.



                                       4
<PAGE>   8

         Frank E. Jones has been Chairman of the Board of the Company since 1996
and Chairman of the Board of Gilmer County Bank since 1994. Mr. Jones is the
minister of the Ellijay Church of Christ, where he has served for 19 years. Mr.
Jones also serves on the board of directors of Limestone Valley Resource
Conservation District and is a member of the Georgia Policy Council for Children
and Families and the Welfare Reform Policy Council for the State of Georgia.

         J. Ronald Knight has been a director of the Company since 1996 and a
director of Gilmer County Bank since 1994. Mr. Knight is president and part
owner of Twin City Motors, Inc., an automobile dealership in Ellijay.

         Tracy R. Newton has served as President, Chief Executive Officer and a
director of the Company since 1996 and President, Chief Executive Officer and a
director of Gilmer County Bank since its inception in 1994. Prior to Mr.
Newton's employment with the Bank, he served as executive vice president of the
Bank of Ellijay, until he resigned in September 1993 to pursue the formation of
the Bank. His responsibilities at the Bank of Ellijay included the development
and implementation of bank policy and lending. He has had 23 years experience in
community banking, particularly in commercial, agricultural, and consumer
lending and in bank operations.

         Kent W. Sanford has served as Executive Vice President and Chief
Operating Officer of the Company and Gilmer County Bank since 1996 and 1994,
respectively, and has served as a director of Gilmer County Bank since February
1999. Mr. Sanford also serves as Chairman of the Board of Appalachian Community
Bank. Prior to Mr. Sanford's employment with Gilmer County Bank in August 1994,
he served for ten years as vice president for the Bank of Ellijay where he
supervised all operations areas and acted as a loan officer and branch manager.

         P. Joe Sisson has served as Secretary and a director of the Company
since 1996 and as Secretary and a director of Gilmer County Bank since 1994. Mr.
Sisson is president and chief executive officer of the Sisson Corporation, a
real estate development firm, and he serves as president of Blue Ridge Mountain
Properties. He also owns interests in Cashes Valley Properties, Sisson, Dupont
and Carder, Inc., Sisson Co., Sisson Brothers, Sisson Properties, and Sisson
Company Contractors. He is a former advisory director of NationsBank.

         Kenneth D. Warren has been a director of the Company since 1996 and a
director of Gilmer County Bank since 1994. Mr. Warren is the president and part
owner of Warren's Auto Sales, Inc., a used car dealership.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE TEN NOMINEES DESCRIBED
ABOVE AS DIRECTORS OF THE COMPANY.


COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

         The Board of Directors of the Company held twenty-one meetings during
the fiscal year ended December 31, 1999. The Board of Directors of Gilmer County
Bank held twenty-two meetings during the 1999 fiscal year and the Board of
Directors of Appalachian Community Bank held twelve meetings during the 1999
fiscal year. All directors of the Company and the Banks attended at least 75% of
the total number of meetings held by the Board of Directors of the Company and
the Banks and the committees on which such directors served during that period.



                                       5
<PAGE>   9

         The Company's Board of Directors has one standing committee, the
Personnel Committee, which consists of Roger E. Futch, Joseph C. Hensley, Ronald
J. Knight, Tracy R. Newton and Kenneth D. Warren. The primary functions of the
Company's Personnel Committee is to review compensation, bonus and incentive
plans, to make recommendations to the full Board of Directors in respect of any
changes to such plans, to administer such plans as directed by the Board of
Directors, and to approve new management. The Company's Personnel Committee met
two times during the 1999 fiscal year.

         The Board of Directors of Gilmer County Bank has established certain
committees, including the Personnel Committee, Audit Committee, Loan Committee,
Community Reinvestment Act Committee and the Investment and Asset/Liability
Management Committee. The principal functions and the names of the directors
currently serving as members of two of those committees are set forth below.

         Gilmer County Bank's Personnel Committee consists of the same directors
and performs the same functions as those set forth above for the Company's
Personnel Committee. During the 1999 fiscal year, Gilmer County Bank's Personnel
Committee met three times.

         The primary functions of Gilmer County Bank's Audit Committee include
reviewing internal and independent audit, compliance and loan reports, reviewing
management's response to such reports and reporting the committee's findings and
recommendations to the Board of Directors. The Audit Committee is composed of
Charles A. Edmondson, Roger E. Futch and P. Joe Sisson. During the 1999 fiscal
year, the Audit Committee met one time.

         Neither the Company nor Gilmer County Bank has a standing nominating
committee. Appalachian Community Bank has not yet established any committees.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Certain of the directors and executive officers of the Company, members
of their families and companies or firms with which they are associated, were
customers of and had banking transactions with Gilmer County Bank and
Appalachian Community Bank in the ordinary course of business during fiscal year
1999, and such transactions are expected to continue in the future. All loans
and commitments to loan included in such transactions were made on substantially
the same terms, including interest rates and collateral, as those prevailing at
the time for comparable transactions with other persons and, in the opinion of
management, did not involve more than a normal risk of collectibility or present
other unfavorable features. None of such loans outstanding to directors or
officers of the Company, members of their families or companies or firms with
which they are associated was non-performing as of December 31, 1999. Total
loans outstanding to all directors and executive officers of the Company and the
Banks, or affiliates of such persons (including members of the immediate
families of such persons or companies in which such persons had a 10% or more
beneficial interest), amounted to an aggregate of $5,277,702 at December 31,
1999.

         The Company employs the accounting firm of Hensley, Land & Associates,
P.C. to provide accounting and internal auditing services to the Company and the
Banks. Mr. Hensley, a director and officer of the Company and Gilmer County
Bank, was a senior partner in the accounting firm during fiscal 1999. The
Company believes that the services obtained from the accounting firm have been
on terms as favorable to the Company as could have been obtained from
unaffiliated parties.

         On March 29, 1999, we sold a 1,250 square foot brick building near
Gilmer County Bank's existing facility to Ronald Knight, a director of the
Company, and his partner for $150,000. We had purchased the building in May 1998
for $150,000 in an effort to alleviate drive-in traffic problems experienced at
Gilmer County Bank. After we purchased the property, the adjacent road was
widened leaving the property



                                       6
<PAGE>   10

unusable for our intended purpose. Mr. Knight and his partner own the only other
property adjacent to the building and purchased the property to use with their
existing business.


                                 PROPOSAL NO. 2
                 RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS

         Schauer, Taylor, Cox & Vise, P.C. served as the Company's independent
public accountants for the fiscal year ended December 31, 1999, and has been
reappointed by the Board of Directors to serve in that capacity for the 2000
fiscal year. The Company has been advised that no member of Schauer, Taylor, Cox
& Vise, P.C. or any of its associates have any financial interest in the Company
or the Banks. A representative of Schauer, Taylor, Cox & Vise, P.C. will not be
available at the Annual Meeting to respond to questions or make a statement on
behalf of the independent public accountants.

         Although not formally required, the appointment of the independent
auditors of the Company has been directed by the Board of Directors to be
submitted to the shareholders for ratification as a matter of sound corporate
practice. If the shareholders do not ratify the appointment of Schauer, Taylor,
Cox & Vise, P.C., the appointment of the independent auditors will be
reconsidered by the Board of Directors. If the shareholders ratify the
appointment, the Board of Directors, in its sole discretion, may still direct
the appointment of new independent auditors at any time during the 2000 fiscal
year if the Board of Directors believes that such a change would be in the best
interests of the Company.

         THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE
RATIFICATION OF THE APPOINTMENT OF SCHAUER, TAYLOR, COX & VISE, P.C. AS THE
COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS.



                                       7
<PAGE>   11

                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

          The following table sets forth information with respect to all
compensation, including bonuses, stock option awards and other payments, paid or
accrued for each of the last three fiscal years for Tracy R. Newton, the
Company's President and Chief Executive Officer, and Kent W. Sanford, the
Company's Executive Vice President and Chief Operating Officer (these
individuals are referred to collectively as the "named executive officers"). No
other executive officer of the Company or either Bank was paid $100,000 or more
in salary, bonus and directors' fees during the year ended December 31, 1999.

<TABLE>
<CAPTION>
                                                     SUMMARY COMPENSATION TABLE
                                                                                                      LONG-TERM
                                                                                                     COMPENSATION
                                                                 ANNUAL COMPENSATION (1)                AWARDS
                                                     ---------------------------------------------   ------------
                                                                                                       SECURITIES
                                          FISCAL                                     OTHER ANNUAL      UNDERLYING      ALL OTHER
NAME AND PRINCIPAL POSITION                YEAR       SALARY (2)         BONUS       COMPENSATION     OPTIONS (#)     COMPENSATION
- ---------------------------------        --------    ------------    -------------   -------------    ------------   --------------

<S>                                       <C>         <C>            <C>             <C>              <C>            <C>
Tracy R. Newton.................           1999        $101,240         $51,877        $13,400(3)             0        $25,902(4)
  President, Chief Executive               1998          97,195          45,851          7,200(3)             0         24,893(4)
  Officer and Treasurer                    1997          90,942          34,852          7,200(3)        66,000         18,855(4)

Kent W. Sanford.................           1999          84,355          35,844         15,600(7)             0         20,927(6)
  Executive Vice President,                1998          80,331(5)       31,827              0                0         19,652(6)
   and Chief Operating Officer             1997          77,081(5)       24,494              0           44,000         15,370(6)
</TABLE>


(1)  Information regarding certain perquisites and other personal benefits has
     been omitted because the aggregate value of such items do not meet the
     minimum amount required for disclosure under the rules and regulations of
     the Commission.
(2)  Includes deferred contributions made at the individual's election pursuant
     to the Company's 401(k) Plan.
(3)  Directors' fees paid for service on the Board of Directors of the Company
     and Gilmer County Bank.
(4)  Includes (i) contributions by Gilmer County Bank of $12,321 in 1997,
     $17,416 in 1998, and $16,102 in 1999 under the 401(k) Plan, (ii) matching
     contributions by Gilmer County Bank of $3,774 in 1997, $4,441 in 1998, and
     $4,544 in 1999 pursuant to the 401(k) Plan, and (iii) health insurance
     premiums paid by Gilmer County Bank in 1997 in the amount of $2,760, $3,036
     in 1998, and $5,256 in 1999.
(5)  Includes $3,600 for services as secretary to the Board of Directors of the
     Company and Gilmer County Bank.
(6)  Includes (i) contributions by Gilmer County Bank of $9,671 in 1997, $13,359
     in 1998, and $12,222 in 1999 under the 401(k) Plan, (ii) matching
     contributions Gilmer County Bank of $2,939 in 1997, $3,257 in 1998, and
     $3,449 in 1999 pursuant to the 401(k) Plan, and (iii) health insurance
     premiums paid by Gilmer County Bank in the amount of $2,760 in 1997, $3,036
     in 1998, and $5,256 in 1999.
(7)  Directors' fees paid for service on the Board of Directors of the Company,
     Gilmer County Bank, and Appalachian Community Bank.



                                       8
<PAGE>   12

STOCK OPTION GRANTS AND RELATED INFORMATION

         There were no stock option grants during the fiscal year ended December
31, 1999 to any of the named executive officers. The following table sets forth
information with respect to the named executive officers concerning unexercised
options held as of the end of the fiscal year. No options were exercised by the
named executive officers in 1999.

<TABLE>
<CAPTION>
                                   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                          AND FISCAL YEAR-END OPTION VALUES

                                                            NUMBER OF SECURITIES
                                                           UNDERLYING UNEXERCISED       VALUE OF UNEXERCISED IN-THE-
                                                                 OPTIONS AT                   MONEY OPTIONS AT
                                                           FISCAL YEAR-END (#)(1)           FISCAL YEAR-END (2)
                                                       ------------------------------- -------------------------------
NAME                                                    EXERCISABLE    UNEXERCISABLE   EXERCISABLE    UNEXERCISABLE
- ----                                                    -----------    -------------   -----------    -------------
<S>                                                     <C>            <C>             <C>            <C>
Tracy R. Newton.............................              26,400         39,600        $   316,800    $  475,200

Kent W. Sanford ............................              17,600         26,400        $   211,200    $  316,800
</TABLE>

- ----------
(1)  The options vest and become exercisable in five equal annual installments
     beginning on the first anniversary of the date of grant. Upon the
     occurrence of certain events resulting in a change of control of the
     Company or certain major corporate transactions, the options become fully
     vested and exercisable, subject to certain exceptions and limitations. See
     "Employment Contracts, Termination of Employment and Change-in-Control
     Arrangements."

(2)  The options have an exercise price of $8.00 per share and the fair market
     value of the Common Stock at the close of business on December 31, 1999,
     was $20.00 per share based on the price of the last trade of which
     management is aware as of such date.


EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS

         Pursuant to the terms of the 1997 Employee Stock Incentive Plan (the
"Plan"), the Board of Directors may provide in any option agreement that
outstanding options covered by such agreement will become fully vested and
exercisable, subject to certain exceptions and limitations, in the event of a
change in control or certain other corporate transactions. "Change in control"
and "corporate transactions" are defined in the Plan to include, among other
things, the acquisition by another person of more than fifty percent of the
total combined voting power of the Company's outstanding Common Stock; a change
in the composition of a majority of the Board of Directors within a specified
period of time; a merger or consolidation in which the Company is not the
surviving entity; the sale, transfer or other disposition of substantially all
of the Company's assets in connection with a liquidation of the Company; and
certain other transactions. The option agreements pursuant to which Messrs.
Newton and Sanford were granted options contain these acceleration provisions.
See "Stock Option Grants and Related Information."

DIRECTOR COMPENSATION

         The same individuals who served as directors of the Company also served
as directors of Gilmer County Bank during the fiscal year ended December 31,
1999. In 1999, the Chairman of the Company's Board of Directors was paid an
aggregate of $21,538, Mr. Newton was paid an aggregate of $13,400, Mr. Sanford
was paid an aggregate of $15,600, which included fees received from the Company,
Gilmer County Bank, and Appalachian Community Bank. Each of the other members of
the Board of Directors was paid an



                                       9
<PAGE>   13

aggregate of $18,538 for their service on the Board with the exception of
Charlie Edmondson who was paid an aggregate of $23,538. Mr. Edmondson serves on
the Board of Directors of the Company, Gilmer County Bank, and Appalachian
Community Bank. In addition, the Company reimbursed directors for travel and
expenses incurred by them in connection with their service on the Boards of the
Company and the Banks.


                                  OTHER MATTERS

         The Board of Directors knows of no other matters to be brought before
the Annual Meeting. However, if any other matters are properly brought before
the Annual Meeting, it is the intention of the named proxies in the accompanying
proxy to vote in accordance with their judgment on such matters.


                               VOTING REQUIREMENTS

         Under Georgia law and pursuant to the bylaws of the Company, the
presence, in person or by proxy, of the holders of more than fifty percent (50%)
of the outstanding Common Stock entitled to vote is necessary to constitute a
quorum for purposes of shareholder action. For these purposes, shares which are
present or represented by proxy at the Annual Meeting will be counted in
determining whether a quorum has been constituted, regardless of whether the
holder of the shares or the proxy abstains from voting on any particular matter
or whether a broker with discretionary authority fails to exercise its
discretionary voting authority.

         With regard to Proposal No. 1, the election of directors, votes may be
cast for or votes may be withheld from each nominee. Directors will be elected
by a plurality of votes cast by the shares voting at the meeting. Abstentions
and broker non-votes will be treated as not having been voted and will have no
effect on the outcome of the election of directors. With regard to Proposal No.
2, the ratification of independent public accountants, votes may be cast for or
against the matter, or shareholders may abstain from voting on the matter.
Approval of such matter requires the affirmative vote of at least a majority of
the shares of Common Stock present or represented by proxy at the meeting and
entitled to vote. Therefore, abstentions and broker non-votes will have the
effect of votes against the approval of such matter.

         If no directions are specified in any duly signed and dated proxy card
received by the Company, the shares represented by that proxy card will be
counted as present for quorum purposes and will be voted by the named proxies
FOR the election of the director nominees recommended by the Board of Directors,
FOR the ratification of the appointment of Schauer, Taylor, Cox & Vise, P.C. as
the Company's independent public accountants, and in accordance with the
discretion of the named proxies on other matters properly brought before the
Annual Meeting.


                              SHAREHOLDER PROPOSALS

         Any shareholder proposal intended to be presented at the 2001 Annual
Meeting of Shareholders and to be included in the Company's proxy statement and
form of proxy relating to such meeting must be received by the Company no later
than January 1, 2001. Any such proposal must comply in all respects with the
rules and regulations of the Commission.

         For any proposal that is not submitted for inclusion in next year's
Proxy Statement, but is instead sought to be presented directly at the Company's
Year 2001 Annual Meeting of Shareholders, management will be able to vote
proxies in its discretion if the Company: (i) receives notice of the



                                       10
<PAGE>   14

proposal before the close of business on March 17, 2001, and advises
shareholders in the Year 2001 Proxy Statement about the nature of the matter and
how management intends to vote on such matter; or (ii) does not receive notice
of the proposal prior to the close of business on March 17, 2001. Notices of
intention to present proposals at the Year 2001 Annual Meeting should be
addressed to P. Joe Sisson, Secretary, Appalachian Bancshares, Inc., 829
Industrial Boulevard, Ellijay, Georgia 30540.


                          ANNUAL REPORT ON FORM 10-KSB

         A copy of the Company's Annual Report to Shareholders accompanies this
Proxy Statement. The Annual Report includes a copy of its annual report on Form
10-KSB, including financial statements and any financial statement schedules, as
filed with the Commission. Copies of exhibits to the Form 10-KSB are also
available upon specific request and payment of a reasonable charge for
reproduction. Such request should be directed to Appalachian Bancshares, Inc.,
829 Industrial Boulevard, Ellijay, Georgia 30540, Attention: Kent W. Sanford. If
the person requesting the Form 10-KSB was not a shareholder of record on April
12, 2000, the request must include a representation that such person was the
beneficial owner of the Common Stock on that date.


                                        By Order of the Board of Directors

                                        TRACY R. NEWTON
                                        President and Chief Executive Officer

Ellijay, Georgia
May 1, 2000



                                       11

<PAGE>   15
                          APPALACHIAN BANCSHARES, INC.
                            829 INDUSTRIAL BOULEVARD
                             ELLIJAY, GEORGIA 30540


                               COMMON STOCK PROXY

                FOR ANNUAL MEETING OF SHAREHOLDERS, MAY 23, 2000



         THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.

         WHEN THIS PROXY IS PROPERLY EXECUTED AND RETURNED, AND NOT REVOKED, THE
SHARES IT REPRESENTS WILL BE VOTED AT THE ANNUAL MEETING IN ACCORDANCE WITH THE
CHOICES SPECIFIED BELOW, AND IF NO CHOICE IS SPECIFIED, IT WILL BE VOTED FOR
EACH OF THE PROPOSALS SET FORTH BELOW.

         The Board of Directors recommends a vote "FOR" the listed proposals
which are more fully described in the proxy statement dated May 1, 2000, which
was sent to shareholders in connection with the listed proposals (the "Proxy
Statement").

         The undersigned shareholder of Appalachian Bancshares, Inc., a Georgia
corporation (the "Company"), hereby appoints Joseph C. Hensley, Tracy R. Newton
and P. Joe Sisson, or any of them, as Proxy, with full power of substitution, to
act for and in the name of the undersigned to vote, as designated below, the
shares of the undersigned at the Annual Meeting of Shareholders of the Company
to be held on May 23, 2000 and at any adjournment or postponement thereof:


         1.       PROPOSAL TO APPROVE the election of all nominees as directors
of the Company.

<TABLE>
                  <S>  <C>                                         <C>   <C>
                  [ ]  FOR all nominees listed below               [ ]   WITHHOLD authority for all
                       (except as marked to the contrary below)          nominees listed below
</TABLE>

                  INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL
                  NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST
                  BELOW.

                  Alan S. Dover                               J. Ronald Knight
                  Charles A. Edmondson                        Tracy R. Newton
                  Roger E. Futch                              Kent W. Sanford
                  Joseph C. Hensley                           P. Joe Sisson
                  Frank E. Jones                              Kenneth D. Warren

         2.       PROPOSAL TO RATIFY the appointment of Schauer, Taylor, Cox &
Vise, P.C. as the Company's and the Banks' Independent Auditors for the fiscal
year ending December 31, 2000.

                   [ ]  FOR            [ ]      AGAINST        [ ]     ABSTAIN

                               (Continued on back)

<PAGE>   16





         IN ACCORDANCE WITH THEIR BEST JUDGMENT with respect to any other
matters which may properly come before the meeting or any adjournment thereof.

PLEASE MARK, DATE AND SIGN AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED
ENVELOPE.

Dated:  __________________, 2000      PLEASE SIGN NAME EXACTLY AS LISTED ON THE
                                      MAILING LABEL.



                                      -----------------------------------------
                                                    Signature


                                      -----------------------------------------
                                      Print Name as listed on the mailing label


                                      -----------------------------------------
                                             Signature (if held jointly)


NOTE: If stock is held in the name of two or more persons, all must sign. When
signing as attorney, trustee, administrator, executor or guardian, please give
your full title as such. If a corporation, please sign in full corporate name by
President or other authorized officer.





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