PINNACLE BANCSHARES INC
DEF 14A, 2000-04-28
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: PJ AMERICA INC, 10-Q, 2000-04-28
Next: TUMBLEWEED COMMUNICATIONS CORP, S-8 POS, 2000-04-28



                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant  |X|

Filed by the 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 Rule 14a-11(c) or Rule 14a-12

                            PINNACLE 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>
                            PINNACLE BANCSHARES, INC.
                               1811 SECOND AVENUE
                              JASPER, ALABAMA 35501
                                 (205) 221-4111

                                 April 28, 2000

Dear Stockholder:

     We invite you to attend the Annual  Meeting of  Stockholders  (the  "Annual
Meeting") of Pinnacle  Bancshares,  Inc.  (the  "Company") to be held at the CHS
Activity Center,  204 19th Street East,  Jasper,  Alabama on Wednesday,  May 24,
2000 at 11:00 a.m., local time.

     The  attached  Notice of Annual  Meeting and Proxy  Statement  describe the
formal business to be transacted at the Annual Meeting.

     As an integral part of the Annual Meeting, we will report on the operations
of the Company. Directors and officers of the Company will be present to respond
to any questions that our stockholders may have. Detailed information concerning
our activities and operating performance is contained in our Annual Report which
also is enclosed.

     YOUR VOTE IS  IMPORTANT,  REGARDLESS  OF THE NUMBER OF SHARES  YOU OWN.  On
behalf of the Board of  Directors,  we urge you to please sign,  date and return
the  enclosed  proxy card in the  enclosed  postage-prepaid  envelope as soon as
possible even if you currently plan to attend the Annual Meeting.  This will not
prevent you from voting in person,  but will assure that your vote is counted if
you are unable to attend the Annual Meeting.

                  Sincerely,


                  /s/ Al H. Simmons                  /s/ Robert B. Nolen, Jr.
                  --------------------------         ---------------------------
                  Al H. Simmons                      Robert B. Nolen, Jr.
                  Chairman of the Board              President and Director
<PAGE>
                            PINNACLE BANCSHARES, INC.
                               1811 SECOND AVENUE
                              JASPER, ALABAMA 35501
                                 (205) 221-4111

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 24, 2000
- --------------------------------------------------------------------------------

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Pinnacle  Bancshares,  Inc. (the "Company") will be held at the CHS
Activity Center, 204 19th Street East, Jasper,  Alabama,  on Wednesday,  May 24,
2000 at 11:00 a.m., local time.

     The Annual Meeting is for the following purposes, which are more completely
described in the accompanying Proxy Statement:

     1.   The  election  of three  directors  of the Company for a term of three
          years.

     2.   Such other matters as may properly  come before the Annual  Meeting or
          any adjournment thereof.

     The Board of  Directors  is not aware of any other  business to come before
the Annual Meeting.

     Any action may be taken on any one of the foregoing proposals at the Annual
Meeting  or any  adjournments  thereof.  Stockholders  of record at the close of
business on April 14, 2000, are the stockholders  entitled to vote at the Annual
Meeting and any adjournment thereof.

     You are requested to fill in and sign the enclosed proxy which is solicited
by 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 Annual Meeting in person.

                                           BY ORDER OF THE BOARD OF DIRECTORS

                                           /s/ THOMAS L. SHERER

                                           THOMAS L. SHERER
                                           SECRETARY

Jasper, Alabama
April 28, 2000

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF A
FURTHER  REQUEST  FOR  PROXIES  IN ORDER TO  INSURE A QUORUM.  A  SELF-ADDRESSED
ENVELOPE  IS  ENCLOSED  FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED
WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------
<PAGE>
                                 PROXY STATEMENT
                            PINNACLE BANCSHARES, INC.
                               1811 SECOND AVENUE
                              JASPER, ALABAMA 35501
                                 (205) 221-4111

                         ANNUAL MEETING OF STOCKHOLDERS
                                   TO BE HELD
                                  MAY 24, 2000

- --------------------------------------------------------------------------------
                                  INTRODUCTION
- --------------------------------------------------------------------------------

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Pinnacle  Bancshares,  Inc. (the "Company")
for the Annual Meeting of Stockholders  (the "Annual Meeting") to be held at the
CHS Activity Center, 204 19th Street East, Jasper, Alabama on Wednesday, May 24,
2000, at 11:00 a.m., local time. The  accompanying  Notice of Annual Meeting and
this Proxy Statement,  together with the enclosed form of proxy, are first being
mailed to stockholders on or about April 28, 2000.

- --------------------------------------------------------------------------------
                        VOTING AND REVOCATION OF PROXIES
- --------------------------------------------------------------------------------

     Proxies solicited by the Board of Directors of the Company will be voted in
accordance with the directions  given therein.  WHERE NO INSTRUCTIONS ARE GIVEN,
PROPERLY  EXECUTED  PROXIES  WHICH HAVE NOT BEEN  REVOKED  WILL BE VOTED FOR THE
NOMINEES  FOR  DIRECTORS  SET  FORTH  BELOW.  The  proxy  confers  discretionary
authority on the persons  named  therein to vote with respect to the election of
any person as a director  where the nominee is unable to serve or for good cause
will not  serve,  and with  respect to matters  incident  to the  conduct of the
Annual  Meeting.  If any other  matters are properly  brought  before the Annual
Meeting  as to which  proxies  in the  accompanying  form  confer  discretionary
authority,  proxies will be voted by those named therein in accordance  with the
determination of a majority of the Board of Directors.  The proxies solicited on
behalf of the Board of Directors confer discretionary authority upon the holders
thereof  with respect to matters  incident to the conduct of the Annual  Meeting
and with respect to any other matter  presented to the Annual  Meeting if notice
of such  matter has not been  delivered  to the Company in  accordance  with the
Certificate of Incorporation.  Proxies marked as abstentions will not be counted
as votes  cast.  In  addition,  shares  held in  street  name  which  have  been
designated  by brokers on proxy cards as not voted  ("broker no votes") will not
be counted as votes cast.  Proxies  marked as abstentions or as broker no votes,
however, will be treated as shares present for purposes of determining whether a
quorum is present.

     Stockholders  who execute the form of proxy  enclosed  herewith  retain the
right to revoke such proxies at any time prior to  exercise.  Unless so revoked,
the shares  represented by properly executed proxies will be voted at the Annual
Meeting and all adjournments  thereof.  Proxies may be revoked at any time prior
to exercise by written  notice to the  Secretary of the Company or by the filing
of a  properly  executed,  later-dated  proxy.  A proxy  will  not be voted if a
stockholder  attends the Annual  Meeting and votes in person.  The presence of a
stockholder  at the Annual  Meeting  alone will not  revoke  such  stockholder's
proxy.

- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

     The securities  which can be voted at the Annual Meeting  consist of shares
of the  Company's  common  stock,  par value  $.01 per share  ("Common  Stock").
Stockholders  of  record  as of the close of  business  on April  14,  2000 (the
"Record Date") are entitled to one vote for each share of Common Stock then held
on all matters. As of the Record Date, 1,792,086 shares of the Common Stock were
issued  and  outstanding.  The  presence,  in person  or by  proxy,  of at least
one-third of the total number of shares of Common Stock outstanding and entitled
to vote will be necessary to constitute a quorum at the Annual Meeting.
<PAGE>
     The following table sets forth, as of the Record Date, certain  information
as to the persons  believed by  management to be the  beneficial  owners of more
than 5% of the outstanding shares of Common Stock and as to the shares of Common
Stock  beneficially owned by all executive officers and directors of the Company
as a group.  Persons  and  groups  owning in  excess  of 5% of Common  Stock are
required to file certain  reports  regarding such ownership with the Company and
the  Securities  and  Exchange  Commission  ("SEC")  pursuant to the  Securities
Exchange Act of 1934, as amended (the "Exchange Act"). This information is based
on the most recent reports filed by such persons or information  provided to the
Company by such persons.

                                                           Percent of Shares
Name and Address of           Amount and Nature of         of Common Stock
    Beneficial Owners         Beneficial Ownership(1)         Outstanding
- ------------------------      -----------------------      -----------------

All Executive Officers and         253,660   (2)                 14.2%
Directors as a Group
(10 persons)

Jeffrey L. Gendell                  176,000  (3)                  9.9%
Tontine Partners, L.P.
31 West 52nd Street
New York, New York  10019

- --------------------
(1)  In  accordance  with  Rule  13d-3  under  the  Exchange  Act,  a person  is
     considered to "beneficially  own" any shares of Common Stock (a) over which
     he has or shares  voting or  investment  power,  or (b) of which he has the
     right to acquire  beneficial  ownership  at any time  within 60 days of the
     Record Date. As used herein,  "voting power" is the power to vote or direct
     the vote of  shares,  and  "investment  power" is the power to  dispose  or
     direct the  disposition  of shares.  All data prior to October 29, 1997 has
     been restated to reflect a two-for-one  stock split effected in the form of
     a stock dividend.
(2)  Includes  shares owned directly by directors and officers of the Company as
     well as shares held by their spouses and minor children and trusts of which
     certain  directors  are  trustees,  but does  not  include  shares  held or
     beneficially owned by other relatives as to which they disclaim  beneficial
     ownership.  Also includes shares of Common Stock underlying options granted
     under the Pinnacle  Bancshares,  Inc. 1996 Stock Option and Incentive  Plan
     (the "Option Plan") which are exercisable within 60 days of the Record Date
     and shares allocated to participants in the Pinnacle Bank 401(k) retirement
     plan.
(3)  Mr. Gendell  serves as the Managing  Member of Tontine  Management,  L.L.C.
     which is the general partner of Tontine Partners,  L.P., a Delaware limited
     partnership  ("Tontine").  Mr. Gendell reported sole voting and dispositive
     power of 6,000 shares and shared voting and dispositive  power with Tontine
     of 170,000 shares as of January 7, 1997.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the  Exchange Act  requires  the  Company's  officers and
directors,  and  persons  who own  more  than 10% of a  registered  class of the
Company's  equity  securities,  to file  reports  of  ownership  and  changes in
ownership with the SEC.  Officers,  directors and greater than 10%  stockholders
are  required  to furnish the Company  with  copies of all such  reports.  Based
solely  on its  review  of copies of such  reports  received  by it, or  written
representations  from certain  reporting persons that no annual report of change
in beneficial ownership is required,  the Company believes that, during the year
ended December 31, 1999, all such filing requirements were complied with, except
that a report of the purchase of Common Stock was not filed on a timely basis by
each of Greg  Batchelor  and Max W. Perdue,  but such reports were  subsequently
filed.

                                       2
<PAGE>
- --------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

     The Company's  Certificate  of  Incorporation  requires  that  directors be
divided into three classes,  as nearly equal in number as possible,  the members
of each class to serve for a term of three years and until their  successors are
elected  and  qualified.  The  Board of  Directors  currently  consists  of nine
members. The Board of Directors has nominated James W. Cannon,  Robert B. Nolen,
Jr. and Max W. Perdue to serve for  three-year  terms or until their  successors
are elected and qualified. Delaware law provides that directors shall be elected
by a plurality of the votes of the shares  present in person or  represented  by
proxy and entitled to vote on the election of directors.

     It is intended that the persons named in the proxies solicited by the Board
of Directors will vote for the election of the named nominees.  Stockholders are
not  entitled to  cumulate  their votes for the  election of  directors.  If any
nominee is unable to serve, the shares  represented by all valid proxies will be
voted for the election of such substitute director as the Board of Directors may
recommend  or the Board of  Directors  may  reduce the  number of  directors  to
eliminate the vacancy.

     The  following  table sets  forth for each  nominee  and for each  director
continuing in office, including the named executive officer, such person's name,
age, the year he first became a director and the number of shares and percentage
of Common Stock beneficially owned.

                                       3
<PAGE>

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" THE NOMINEES NAMED BELOW AS
DIRECTORS OF THE COMPANY.
<TABLE>
<CAPTION>
                                                              PRESENT             SHARES OF
                                            YEAR FIRST         TERM             COMMON STOCK          PERCENT
                                              ELECTED           TO              BENEFICIALLY            OF
       NAME                AGE(1)          DIRECTOR (2)       EXPIRE              OWNED (3)            CLASS
       ----                ------          ------------       ------           --------------          -----

                                     BOARD NOMINEES FOR TERMS TO EXPIRE IN 2003
<S>                           <C>             <C>             <C>                 <C>                 <C>
James W. Cannon               56              1990            2000                20,498              1.1%

Robert B. Nolen, Jr.          41              1994            2000                33,369 (4)          1.8%

Max W. Perdue                 66              1991            2000                16,156                *

                                           DIRECTORS CONTINUING IN OFFICE

Greg Batchelor                44              1983            2001                39,120              2.2%

Melvin R. Kacharos            73              1989            2001                11,300                *

J. T. Waggoner                62              1996            2001                 5,450                *

O. H. Brown                   55              1989            2002                11,200                *

Sam W. Murphy                 52              1981            2002                26,055              1.5%

Al H. Simmons                 52              1979            2002                86,512              4.8%
</TABLE>
- ---------------------
 * Less than 1% of shares outstanding.

(1)  At December 31, 1999.
(2)  Includes  term of office as director of Pinnacle Bank (the "Bank") prior to
     formation  of the  Company as the  holding  company for the Bank in January
     1997. Each director of the Company is also a director of the Bank.
(3)  At the Record Date. In accordance with Rule 13d-3 under the Exchange Act, a
     person is considered to  "beneficially  own" any shares of Common Stock (a)
     over which he has or shares voting or investment  power, or (b) as to which
     he has the right to acquire beneficial ownership at any time within 60 days
     of the Record Date. As used herein,  "voting power" is the power to vote or
     direct the vote of shares,  and "investment  power" is the power to dispose
     or direct the disposition of shares.  Includes shares owned directly by the
     named  individuals  as well as  shares  held by  their  spouses  and  minor
     children and trusts of which certain of such persons are trustees, but does
     not include  shares held or  beneficially  owned by other  relatives  as to
     which they disclaim  beneficial  ownership.  Also includes shares of Common
     Stock   underlying   options  granted  under  the  Option  Plan  which  are
     exercisable  within 60 days of the Record Date. See "Voting  Securities and
     Principal Holders Thereof."
(4)  Includes  11,701  shares  allocated  to Mr.  Nolen's  account in the Bank's
     401(k) retirement plan.

                                       4
<PAGE>

     Listed below is certain information about the principal  occupations of the
Board nominees and the other directors of the Company.  Unless  otherwise noted,
all such persons have held these positions for at least five years.

     JAMES W. CANNON is Senior Vice President - Operations of Burton Golf, Inc.,
a manufacturer of golf bags headquartered in Fort Walton Beach, Florida.

     ROBERT B. NOLEN,  JR.  joined the Company in 1987 as First Vice  President,
Chief  Financial  Officer  and  Treasurer.  In 1990,  Mr.  Nolen  was  appointed
Executive  Vice  President of the Company,  and in 1994, Mr. Nolen was appointed
President and Chief Executive Officer of the Company.

     MAX W. PERDUE retired in 1991 as Jasper,  Alabama  District  Manager of the
Alabama  Power  Company,  having  served with the  company  for thirty  years in
various  engineering and management  positions.  Mr. Perdue is past-president of
the Jasper Area Chamber of Commerce and resides in Jasper, Alabama.

     GREG BATCHELOR has been President of Dependable True Value  Hardware,  Inc.
in Russellville, Alabama since 1992. Prior to that, he was Manager.

     MELVIN R. KACHAROS was Executive  Vice President of Vulcan  Asphalt,  Inc.,
Cordova,  Alabama,  from which  position he retired in 1988.  Mr.  Kacharos is a
Lieutenant  Colonel,  Retired,  of the U.S. Army Reserve and resides in Cordova,
Alabama.

     JAMES.  T.  WAGGONER  is  Vice  President,  External  Affairs,  HealthSouth
Corporation, Birmingham, Alabama. He also serves as an Alabama State Senator.

     O.  H.  BROWN,  is  a  certified  public  accountant,  presently  with  the
accounting firm of Warren, Averett,  Kimbrough and Marino, LLC, Jasper, Alabama.
From 1976 to June  1991,  Mr.  Brown had his own  accounting  practice,  also in
Jasper, Alabama.

     SAM W. MURPHY is Chairman of the Board,  Chief Executive  Officer and Sales
Manager of Murphy Furniture  Manufacturing  Co., Inc., a furniture  manufacturer
located in Jasper, Alabama.

     AL H.  SIMMONS  joined the Company in 1973 and served as  President  of the
Company from 1979 until 1994. In October 1989, Mr. Simmons was elected  Chairman
of the Board of  Directors.  Mr.  Simmons  is the son of  Chairman  of the Board
Emeritus  A. R.  Simmons.  Mr.  Simmons is an  insurance  agent  with  Pittman &
Associates, Inc., Birmingham, Alabama.

OTHER EXECUTIVE OFFICER

     MARY JO GUNTER,  age 46, is Vice  President  of the Company and Senior Vice
President -- Banking  Services of the Bank.  Ms.  Gunter joined the Bank in 1974
and has served in various  lending  related  positions  within the Bank.  She is
responsible for branch operations,  personnel, loan servicing and other customer
service areas.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Board of Directors of the Company held eight  meetings  during the year
ended  December 31, 1999.  The members of the  Company's  Board of Directors are
also members of the Bank's Board of Directors, which held 12 meetings during the
year ended  December 31, 1999. All incumbent  directors  attended 75% or more of
the total number of Board  meetings held during the year ended December 31, 1999
and the total  number of meetings  held by  committees  on which such  directors
served during such period.

     The Board of Directors of the Company serves as a nominating  committee for
selecting the management nominees for election as directors.  While the Board of
Directors  will  consider  nominees  recommended  by  stockholders,  it has  not
actively solicited  recommendations  from stockholders for nominees,  nor has it
established

                                       5
<PAGE>

any procedures for this purpose.  The Board of Directors held one meeting in its
capacity as a nominating committee.

     There are no standing  committees of the Board of Directors of the Company.
The  Board of  Directors  of the Bank  carries  out many of its  duties  through
committees.

     The Executive Committee,  currently composed of directors Perdue, Kacharos,
Murphy,  Brown,  Simmons and Nolen, meets when deemed necessary by the President
of the Bank to discuss and approve any business  coming before the Board between
monthly Board  meetings.  During the year ended December 31, 1999, the Executive
Committee held no meetings.

     The Audit Committee,  composed of directors Kacharos,  Murphy and Brown, is
responsible  for the review and  evaluation  of the Bank's  annual audit reports
with  the  Bank's   independent   auditors   and   reports  all   findings   and
recommendations to the Board of Directors.  The audit committee also directs the
activities of the Bank's  internal  auditor.  During the year ended December 31,
1999, the Audit Committee held four meetings.

     The Compensation Committee,  currently composed of directors Perdue, Cannon
and Murphy, meets annually or at the direction of the Bank's President to review
and adjust  employee  salaries.  During the year ended  December 31,  1999,  the
Compensation Committee held one meeting.

EXECUTIVE COMPENSATION

     The following  table sets forth the cash and noncash  compensation  for the
years ended December 31, 1999, 1998 and 1997, respectively, awarded to or earned
by the Chief Executive  Officer.  No other executive officer earned in excess of
$100,000 in salary and bonus.
<TABLE>
<CAPTION>
                                             SUMMARY COMPENSATION TABLE

                                                                                 Long-Term Compensation
                                                                    ---------------------------------------------
                                  Annual Compensation                              Awards                 Payouts
                            ------------------------------------    ------------------------------------- -------
                                                                          Restricted         Securities              All Other
Name and                                                 Other Annual        Stock           Underlying     LTIP      Compen-
Principal Position           Year      Salary    Bonus   Compensation(1)    Award(s)           Options      Payouts   sation(2)
- -------------------------------------------------------------------------------------------------------------------------------
<S>                          <C>      <C>        <C>           <C>            <C>            <C>              <C>      <C>
Robert B. Nolen, Jr.         1999     $109,933   $10,000       --             --                 --           --       $3,144
President and Chief          1998     $114,935   $15,000       --             --                 --           --       $2,772
Executive Officer of         1997     $102,500   $30,000       --             --             20,000(3)        --       $2,562
the Company and the
Bank
</TABLE>
- -------------
(1)  Executive officers of the Company receive indirect compensation in the form
     of certain  perquisites  and other  personal  benefits.  The amount of such
     benefits in the fiscal year by the named  executive  officer did not exceed
     10% of the executive's annual salary and bonus.
(2)  Represents contributions under the Company's 401(k) plan.
(3)  Represents options granted under the Option Plan.

DIRECTORS' COMPENSATION

     The  members of the Board of  Directors  of the  Company  currently  do not
receive fees in their capacity as such.

     Directors of the Bank currently each receive a monthly fee of $400, plus an
additional $600 for each Board meeting attended. In addition,  directors receive
a fee of $300 for each Loan Committee attended and $200 for each other committee
meeting  attended.  Officers of the Bank do not receive  fees for  committee  or
advisory board meetings attended.

                                       6
<PAGE>

YEAR END OPTION VALUES

     To date, no options have been exercised  under the Option Plan by the named
executive  officer.  No options were granted to the named  executive  officer in
1999. The following table sets forth information concerning the value of options
held by the named executive officer at December 31, 1999.

                          Number of Securities         Value of Unexercised
                         Underlying Unexercised       In-the-Money Options at
                      Options at Fiscal Year Ended      Fiscal Year End (1)
                      ----------------------------      -------------------
                        Exercisable/Unexercisable          Exercisable/
Name                       (Number of Shares)              Unexercisable
- ----                        ----------------               -------------

Robert B. Nolen, Jr.            20,000/--                     $--/$--

- ---------------------
(1)  Difference between fair market value of underlying Common Stock at December
     31,  1999  ($8.25  per share,  based on the  closing  sales  price) and the
     exercise price ($8.8125 per share).  Options are  in-the-money  if the fair
     market value of the underlying securities exceeds the exercise price of the
     option.

EMPLOYMENT AGREEMENT

     On January 26, 2000,  the Company and the Bank  entered into an  employment
agreement with Robert B. Nolen, Jr., which amends and restates Mr. Nolen's prior
employment  agreement  with the Bank.  The  agreement  provides for Mr. Nolen to
serve as President  and Chief  Executive  Officer of each of the Company and the
Bank for a term of three  years from April 22, 1999 and receive a base salary of
$120,000 per annum, subject to annual adjustments;  provided,  however, that any
reduction of Mr. Nolen's salary shall be commensurate  with a general  reduction
in the salaries of the Bank's  senior  officers.  The  agreement  provides for a
salary review by the Board of Directors not less often than annually, as well as
for an extension for an additional  one-year period beyond then expiration date.
In the event of his voluntary termination of employment under the agreement, Mr.
Nolen has agreed that for a period of one year after the effective  date of such
termination,  he will not within Walker and Jefferson Counties, Alabama, compete
with the Company or the Bank or recruit or solicit for employment any current or
future employee of the Company or the Bank. In the event of a termination of Mr.
Nolen's employment  without just cause (as defined in the agreement),  Mr. Nolen
will be entitled to his salary for an additional  12-month  period and continued
health,  life,  disability  and  other  benefits.  In the  event  (i) Mr.  Nolen
voluntarily  terminates his  employment as a result of a constructive  discharge
(e.g., a material reduction without reasonable cause in his base compensation or
a material diminution or reduction in his  responsibilities or authority),  (ii)
Mr.  Nolen is  terminated  following  a change in  control  (as  defined  in the
agreement),  (iii) Mr. Nolen  voluntarily  terminates his  employment  within 24
months after a change in control and a constructive discharge, or (iv) Mr. Nolen
voluntarily  terminates  his  employment  after 24 months  but  within 36 months
following a change in control,  Mr. Nolen shall be entitled to payments equal to
the amount of 2.99 times the average annual compensation to Mr. Nolen during the
five years  immediately  prior to the  termination.  Based on Mr. Nolen's annual
compensation  as of December  31,  1999,  if any of such  provisions  were to be
effective,  it would result in a payment to Mr. Nolen of approximately $359,000.
In addition, if Mr. Nolen terminates his employment within 12 months following a
change in control,  he will be entitled to receive his salary for an  additional
12-month period and, if he terminates his employment  after 12 months but within
24 months  following  a change in control,  he will be entitled to receive  such
salary for an additional  24-month  period.  The agreement also provides for the
inclusion  of Mr.  Nolen in any  present  or future  employee  benefit  plans or
programs  of the Company  and the Bank for which  executives  are or will become
eligible, customary fringe benefits, vacation and sick leave.

                                       7
<PAGE>

CERTAIN TRANSACTIONS

     The Bank makes available loans to directors,  officers and other employees,
including mortgage loans for the purchase or refinancing of their residences. It
is the belief of management  that these loans  neither  involve more than normal
risk of collectability nor present other unfavorable  features.  Such loans have
been made in the ordinary  course of business on  substantially  the same terms,
including  interest rates,  collateral and repayment  terms, as those prevailing
for comparable  transactions with  non-affiliated  persons.  Management believes
that all loans made by the Bank to directors,  officers and other employees were
in  compliance  with  federal  regulations  in effect at the time the loans were
made.

     The Bank's former main office building is owned by the Bank and is situated
on land leased from  entities  associated  with the Simmons  family and of which
Chairman Emeritus A. R. Simmons is a partner or trustee.  Under the terms of the
lease for this office,  a monthly  payment of $1,050 is made for the grounds and
36 parking spaces. The lease was renewed in December 1996 for five years with an
option to renew  for three  additional  terms of five  years.  The Bank has been
granted a right of first  refusal to purchase  the land.  The Jasper Mall Branch
building is also owned by the Bank and is situated on land leased from an entity
associated with the Simmons  family.  The lease for the land on which the Jasper
Mall Branch is located currently provides annual rental of $23,784 to the entity
associated with the Simmons family. The lease runs through 2017.

     The  Bank  leases  its  Haleyville  Branch  Office  facilities  from  Cecil
Batchelor,  the father of director Greg Batchelor.  The lease currently provides
for an annual rental of $30,242.

     In 1986, the Bank entered into an employment  agreement with Al H. Simmons.
The agreement,  as  subsequently  amended,  provided for Mr. Simmons to serve as
President  and Chief  Executive  Officer  of the Bank for a term of three  years
ending in 1996 and  receive a base  salary of  $109,080  per  annum,  subject to
annual  adjustments.  In May  1994,  the Bank  and Mr.  Simmons  entered  into a
termination  agreement  whereby the parties  agreed to  terminate  Mr.  Simmons'
employment  agreement  and to provide for a lump sum  payment to Mr.  Simmons of
certain  severance  benefits in  satisfaction  of Mr.  Simmons' rights under the
employment agreement.  In connection therewith,  Mr. Simmons agreed to resign as
President and Chief  Executive  Officer of the Bank  effective July 1, 1994, and
the Bank agreed to pay to Mr.  Simmons a benefit having a present value equal to
$362,447. Such benefit was paid in 60 payments of $7,000 per month that began in
July 1994.

- --------------------------------------------------------------------------------
                              INDEPENDENT AUDITORS
- --------------------------------------------------------------------------------

     Arthur  Andersen LLP served as the Company's  independent  auditors for the
year ended  December  31,  1999.  The Board of Directors  has  appointed  Arthur
Andersen LLP to serve as the Company's  independent auditors for the fiscal year
ending December 31, 2000. A representative of Arthur Andersen LLP is expected to
be present at the Annual  Meeting to respond to  appropriate  questions and will
have the opportunity to make a statement if he so desires.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

     The Board of  Directors  is not aware of any  business  to come  before the
Annual Meeting other than those matters  described above in this Proxy Statement
and matters  incident to the conduct of the Annual  Meeting.  Properly  executed
proxies in the accompanying form that have not been revoked confer discretionary
authority on the persons named therein to vote at the direction of a majority of
the Board of Directors  with  respect to matters  incident to the conduct of the
Annual  Meeting and with  respect to any other  matter  presented  to the Annual
Meeting  if notice of such  matter  has not been  delivered  to the  Company  in
accordance  with the  Certificate  of  Incorporation,  which provides an advance
notice  procedure for certain business to be brought before an annual meeting of
stockholders.  Under  the  Certificate  of  Incorporation  and SEC  rules,  if a
stockholder  notifies  the Company  after  April 24, 2000 of such  stockholder's
intent to present a proposal at the Annual  Meeting,  the  persons  named in the
accompanying  proxy may  exercise  such  discretionary  voting  authority if the
proposal is raised at the Annual Meeting without any discussion of the matter in
this Proxy Statement.

                                       8
<PAGE>
- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

     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 material
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers  and  regular  employees  of the  Company  and the Bank may
solicit  proxies  personally,  by  telegraph  or  telephone  without  additional
compensation.

     The Annual  Report to  Stockholders  for the year ended  December 31, 1999,
including financial statements, is being mailed to all stockholders of record as
of the  close of  business  on the  Record  Date.  Any  stockholder  who has not
received  a copy of such  Annual  Report  may  obtain a copy by  writing  to the
Secretary of the Company. Such Annual Report is not to be treated as part of the
proxy solicitation material nor as having been incorporated herein by reference.

- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

     In order to be eligible  for  inclusion  in the proxy  statement  and proxy
relating to the 2001 annual meeting of stockholders  of the Company,  which will
be held on or about May 23,  2001,  any  stockholder  proposal to take action at
such  meeting  must be received by the  Secretary  of the Company at 1811 Second
Avenue,  P.O. Box 1388,  Jasper,  Alabama no later than December 29, 2000.  With
respect to the 2001 annual meeting of stockholders of the Company,  if notice of
a stockholder  proposal,  which the  stockholder  has not  previously  sought to
include in the  Company's  proxy  statement,  is not received by April 23, 2001,
management proxies will be allowed to use their discretionary  authority to vote
on such proposal  without any  discussion of the matter in the proxy  statement.
Nothing in this  paragraph  shall be deemed to require the Company to include in
its proxy  statement  and  proxy  relating  to the 2001  annual  meeting,  or to
consider and vote upon at such meeting,  any stockholder proposal which does not
meet all of the requirements established by the SEC or the Company's Certificate
of Incorporation or Bylaws in effect at the time such proposal is received.

- --------------------------------------------------------------------------------
                          ANNUAL REPORT ON FORM 10-KSB
- --------------------------------------------------------------------------------

A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED DECEMBER
31,  1999,  AS  FILED  WITH  THE  SEC,  WILL  BE  FURNISHED  WITHOUT  CHARGE  TO
STOCKHOLDERS  AS OF THE  RECORD  DATE UPON  WRITTEN  REQUEST  TO MARIE  GUTHRIE,
PINNACLE BANCSHARES, INC., P.O. BOX 1388, JASPER, ALABAMA 35502-1388.

                                     BY ORDER OF THE BOARD OF DIRECTORS

                                     /s/ THOMAS L. SHERER

                                     THOMAS L. SHERER
                                     SECRETARY

Jasper, Alabama
April 28, 2000

                                       9
<PAGE>

                                 REVOCABLE PROXY
                            PINNACLE BANCSHARES, INC.

                           ---------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 24, 2000
                           ---------------------------

     The undersigned  stockholder of Pinnacle  Bancshares,  Inc. (the "Company")
hereby  appoints Melvin R. Kacharos and O.H. Brown, or either of them, with full
powers of substitution,  as attorneys and proxies for the  undersigned,  to vote
all shares of Common Stock of the Company which the  undersigned  is entitled to
vote at the  Annual  Meeting  of  Stockholders,  to be held at the CHS  Activity
Center,  204 19th Street East,  Jasper,  Alabama on  Wednesday,  May 24, 2000 at
11:00 a.m.,  local time, and at any and all adjournments  thereof,  as indicated
below and as determined by a majority of the Board of Directors  with respect to
such other  matters as may come  before the Annual  Meeting and as to which this
proxy confers discretionary authority.

                                                                         VOTE
                                                            FOR        WITHHELD
                                                            ---        --------

I.   Election as directors of all nominees
     listed below (except as marked to the
     contrary).
                                                            [ ]            [ ]
              James W. Cannon
              (Three-year term)

              Robert B. Nolen, Jr.
              (Three-year term)

              Max W. Perdue
              (Three-year term)


              INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR
              ANY NOMINEE(S), WRITE THAT NOMINEE'S
              NAME ON THE LINE BELOW.


II.  Such other  matters as may properly  come before the Annual  Meeting or any
     adjournment thereof.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE  "FOR"  EACH  OF  THE  LISTED
PROPOSITIONS.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS PRESENTED AT THE ANNUAL MEETING AS TO WHICH THIS PROXY CONFERS  DISCRETIONARY
AUTHORITY,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY AS  DETERMINED
BY A MAJORITY  OF THE BOARD OF  DIRECTORS.  AT THE  PRESENT  TIME,  THE BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.
- --------------------------------------------------------------------------------
<PAGE>
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

     Should the  undersigned  be present and elect to vote at the Annual Meeting
or at any  adjournment  thereof and after  notification  to the Secretary of the
Company at the Annual  Meeting of the  stockholder's  decision to terminate this
proxy,  then the power of said attorneys and proxies shall be deemed  terminated
and of no further force and effect.  The undersigned  hereby revokes any and all
proxies  heretofore  given with respect to shares of Common Stock of the Company
which the undersigned is entitled to vote at the Annual Meeting.

     The undersigned stockholder acknowledges receipt from the Company, prior to
the execution of this proxy, of Notice of the Annual Meeting, a Proxy Statement,
and the Annual Report to Stockholders.

Dated:                        , 2000
       ----------------- -----



- --------------------------------------        ----------------------------------
PRINT NAME OF STOCKHOLDER                     PRINT NAME OF STOCKHOLDER



- --------------------------------------        ----------------------------------
SIGNATURE OF STOCKHOLDER                      SIGNATURE OF STOCKHOLDER


Please sign  exactly as your name appears on the envelope in which this card was
mailed. When signing as attorney, executor, administrator,  trustee or guardian,
please  give your full title.  If shares are held  jointly,  each holder  should
sign.

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


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