ACCESS ANYTIME BANCORP INC
DEF 14A, 1999-04-12
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: GEOTEL COMMUNICATIONS CORP, 10-K/A, 1999-04-12
Next: CHASE ARNOLD L, SC 13D/A, 1999-04-12



<PAGE>
                            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:
    / /  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 Section 240.14a-11(c) or Section 
         240.14a-12

                         Access Anytime BanCorp. 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>

                          ACCESS ANYTIME BANCORP, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             TO BE HELD MAY 20, 1999

The Annual Meeting of Stockholders of ACCESS ANYTIME BANCORP, INC. (the
"Company") will be held at Clovis Community College's Town Hall, 417 Schepps
Boulevard, Clovis, New Mexico, on Thursday, May 20, 1999, at 9:00 a.m., local
time.

A Revocable PROXY and PROXY STATEMENT for the meeting are enclosed.

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

         1.  The election of four directors of the Company.

         2.  The ratification of the appointment of Robinson Burdette Martin &
             Cowan, L.L.P. as independent public accountants to audit the
             consolidated financial statements of the Company and its 
             subsidiaries for the fiscal year ending December 31, 1999.

         3.  Such other matters as may properly come before the meeting or any
             adjournments thereof.

Any action may be taken on any one of the foregoing proposals at the meeting on
the date specified above and all adjournments thereof. Stockholders of record at
the close of business on April 2, 1999 are the stockholders entitled to vote at
the meeting and any adjournments 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 the meeting and vote in person.

                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    Kathy Allenberg,
                                    Corporate Secretary

Clovis, New Mexico
April 9, 1999

- ------------------------------------------------------------------------------

                             YOUR VOTE IS IMPORTANT

THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF FURTHER
REQUESTS FOR PROXIES IN ORDER TO INSURE A QUORUM. A SELF-ADDRESSED ENVELOPE IS
ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED IN THE 
UNITED STATES.

- ------------------------------------------------------------------------------
<PAGE>
                                       
                                PROXY STATEMENT
                                     FOR
                         ACCESS ANYTIME BANCORP, INC.
                               801 PILE STREET
                           CLOVIS, NEW MEXICO 88101
                                (505) 762-4417
                        ANNUAL MEETING OF STOCKHOLDERS
                                 MAY 20, 1999


     This Proxy Statement is furnished in connection with the solicitation of 
proxies by the Board of Directors of Access Anytime BanCorp, Inc. (the 
"Company") to be used at the Annual Meeting of Stockholders of the Company 
which will be held at Clovis Community College's Town Hall, 417 Schepps 
Boulevard, Clovis, New Mexico, on Thursday, May 20, 1999 at 9:00 a.m., local 
time. The accompanying Notice of Annual Meeting and this Proxy Statement are 
being first mailed to stockholders on or about April 9, 1999.

     The Company is a Delaware corporation, which was organized in 1996 for 
the purpose of becoming the thrift holding company of First Savings Bank, 
F.S.B. (the "Bank").  The Bank's Board of Directors later approved a name 
change for the Bank to "FIRSTBANK".  The Company owns all of the outstanding 
stock of the Bank, which is the Company's principal asset.

                              VOTING INFORMATION

     Stockholders who execute proxies retain the right to revoke them at any 
time. Unless so revoked, the shares represented by such proxies will be voted 
at the meeting and all adjournments thereof.  Proxies may be revoked by 
written notice to the Corporate Secretary of the Company or the filing of a 
later proxy prior to a vote being taken on a particular proposal at the 
meeting.  A written notice of revocation of a proxy should be sent to the 
Corporate Secretary, Access Anytime BanCorp, Inc., P.O. Box 1569, 801 Pile 
Street, Clovis, New Mexico 88101, and will be effective if received by the 
Corporate Secretary prior to the meeting.  A previously submitted proxy will 
also be revoked if a stockholder attends the meeting and votes in person.  
Proxies solicited by the Board of Directors of the Company will be voted as 
directed by the stockholder or, in the absence of such direction, proxies 
will be voted "FOR" the nominees for director set forth herein and "FOR" the 
approval of the appointment of Robinson Burdette Martin & Cowan, L.L.P. as 
independent public accountants, and as determined by a majority of the Board 
of Directors with respect to any other matter(s) coming before the meeting.

     Stockholders of record as of the close of business on April 2, 1999, are 
entitled to one vote for each share then held.  As of April 2, 1999, the 
Company had 1,235,579 shares of common stock issued and outstanding.  With 
respect to the election of directors, a stockholder may, by properly 
completing the enclosed proxy, vote in favor of all nominees or withhold his 
or her votes as to all nominees or as to specific nominees.  Directors will 
be elected by the affirmative vote of a majority of the shares represented at 
the meeting in person or by proxy and entitled to vote in an election of 

                                       1
<PAGE>

directors.  Cumulative voting is permitted in the election of directors, and 
allows a stockholder to cumulate the total number of votes he or she may cast 
in the election of directors and cast any number of those votes for one or 
more of the nominees.  If a stockholder desires to exercise such cumulative 
voting rights, the stockholder must clearly state on his or her proxy the 
intent to exercise those rights and vote accordingly.  The persons voting the 
proxies will have sole discretion in determining whether a stockholder has 
clearly marked his or her proxy with respect to cumulative or other voting, 
and if a proxy is not clearly marked, the stockholder may be contacted for 
clarification.

      Ratification of the hiring by the Board of Directors of Robinson 
Burdette Martin & Cowan, L.L.P. as the independent public accountants for the 
1999 fiscal year will be by the affirmative vote of a majority of the shares 
represented at the meeting in person or by proxy and entitled to vote on the 
ratification of the external auditors.

     All other matters properly coming before the meeting will be decided by 
the affirmative vote of a majority of the shares represented at the meeting 
in person or by proxy and entitled to vote on such matters, except as 
otherwise required by law or by the Company's Certificate of Incorporation or 
Bylaws.

     The votes will be counted by the inspectors appointed by the Board of 
Directors, who will determine, among other things, the number of votes 
necessary for the stockholders to take action in accordance with the 
foregoing requirements and the votes withheld or cast for or against each 
matter.  All properly executed proxies and ballots, regardless of the nature 
of the vote or absence of the vote indication thereon (but not including 
broker non-votes), will be counted in determining the number of shares 
represented at the meeting.  Abstentions clearly stated on a proxy and broker 
non-votes will not be counted as affirmative votes, but the failure to give 
clear voting instructions on a proxy (as opposed to clearly stating an intent 
to abstain from voting) will result in the proxy being voted "FOR" the 
nominees for director identified herein and in favor of the other proposal 
set forth herein.  An abstention from voting on a matter by a shareholder 
present in person or represented by proxy at the meeting has the same legal 
effect as a vote AGAINST the matter even though the shareholder or interested 
parties analyzing the results of the voting may interpret such a vote 
differently.  Shares not voted by brokers and other entities holding shares 
on behalf of beneficial owners will not be counted in calculating voting 
results on those matters for which the broker or other entity has not voted.  
A majority of the shares of the Company entitled to vote, represented in 
person or by proxy, shall constitute a quorum under the Company's Bylaws.

     The Company is not aware of any arrangements the operation of which 
might at a subsequent date result in a change in control of the Company.

     Under Securities and Exchange Commission rules, a proxy may confer 
discretionary authority to vote on a matter if the Company did not have 
notice of the matter at least 45 days before the date on which the Company 
first mailed its proxy statement for the prior year's annual meeting of 
stockholders (in this case, such date would be February 25, 1999), and a 
specific statement is made to that effect in the proxy statement.

                                       2
<PAGE>
                                       
                    PRINCIPAL HOLDERS OF VOTING SECURITIES

     Persons and groups owning in excess of 5% of the Company's common stock 
are required to file certain reports regarding such ownership pursuant to the 
Securities Exchange Act of 1934, as amended.  Based upon such reports and 
upon the Company's stock ownership records and available information 
concerning non-objecting beneficial owners, management knows of the following 
persons who owned more than 5% of the Company's outstanding shares of common 
stock as of April 2, 1999.  Ownership is direct unless otherwise specified.  
Shown below are the shares of common stock beneficially owned by all 
executive officers and directors (including Mr. Corzine, Mr. Huey, and Mr. 
Lydick who are listed separately below) of the Company as a group as of April 
2, 1999. Individual beneficial ownership of shares by the Company's directors 
is set forth under "Proposal 1 - Election of Directors".

<TABLE>
<CAPTION>
    Name and Address of         Amount and Nature of     Percent of Shares of Capital
      Beneficial Owner         Beneficial Ownership (1)      Stock Outstanding (1)
    -------------------        ------------------------  ----------------------------
<S>                            <C>                       <C>
Group filing by:
Jeffrey L. Gendell                     121,400(3)                    9.8%
Tontine Financial Partners, L.P.
Tontine Management, L.L.C.
Tontine Overseas Associates, L.L.C.
200 Park Avenue, Suite 3900
New York, NY 10166

Norman R. Corzine                       92,313(6)(7)(8)              7.2%
P.O. Box 16005
Albuquerque, NM 8791

Ken Huey, Jr.                           76,240(6)(7)                 6.0%
P.O. Box 1572
Clovis, NM 88102

Robert Chad Lydick                      71,177(4)(5)(7)              5.7%
P.O. Box 1386
Clovis, NM 88102

Drs. Moss, Boese & Abshere              70,889(2)                    5.7%
P.O. Box 1508
Clovis, NM 88102

All Executive Officers                 406,047(2)(5)(7)             29.13%
and Directors as a Group (10 persons)
</TABLE>

(1)  Shares of common stock subject to options currently exercisable, or
     exercisable within sixty (60) days, are deemed outstanding for computing
     the percentage of ownership of the person holding the options, but not
     deemed outstanding for computing the percentage of ownership of any other
     person.

(2)  Includes shares owned by spouses of the named beneficial owners or as
     custodian or trustee for minor children or self-directed retirement
     accounts, as to which shares the named individuals effectively exercise
     shared voting and investment powers.

                                       3
<PAGE>

(3)  Based on Schedule 13-D/A filing, dated January 28, 1999, made with the
     Securities and Exchange Commission by such group. Such Schedule 13-D/A
     filing indicates shared voting and dispositive powers for 73,400 shares by
     Tontine Financial Partners, L.P., shared voting and dispositive powers for
     73,400 shares by Tontine Management, L.L.C., shared voting and dispositive
     powers for 48,000 shares by Tontine Overseas Associates, L.L.C., and
     shared voting and dispositive powers for 121,400 shares by Jeffrey L.
     Gendell.  The Company makes no representation as to the accuracy or
     completeness of such information.

(4)  Mr. Lydick has shared voting and dispositive powers over all of these
     shares with his spouse and/or his father.

(5)  Does not includes stock units pursuant to the Non-Employee Director
     Retainer Plan for the Board of Directors, under which plan the directors
     will receive common stock upon termination of service on the Board or upon
     termination of the plan.  See "DIRECTORS' COMPENSATION" for further
     discussion. 

(6)  Includes 3,337 shares held for Mr. Corzine and 695 shares held for Mr. Huey
     in their respective accounts pursuant to the Bank's profit sharing/employee
     stock ownership [401(k)] plan.  Such amounts reflect the 2% stock dividend
     of October 31, 1997.

(7)  Reference is made to footnote (9) to the table under "Proposal 1 - Election
     of Directors" for details as to shares which such persons have the right to
     acquire within sixty days pursuant to stock options.

(8)  Does not include shares held in a Rabbi Trust established in connection
     with the Bank's executive savings plan, which is a deferred compensation
     plan.

                         PROPOSAL 1 - ELECTION OF DIRECTORS

     THE BOARD OF DIRECTORS URGES YOU TO VOTE "FOR" THE NOMINEES FOR THE 
BOARD OF DIRECTORS DESCRIBED BELOW.  Proxies will be so voted unless 
stockholders specify otherwise in their proxies.  Directors will be elected 
by an affirmative vote of a majority of the shares represented at the meeting 
in person or by proxy and entitled to vote in the election of directors.

     The Board has set the number of directors at ten.  At the meeting, there 
will be four director positions available to vote on.  The Nominating 
Committee of the Board of Directors has nominated four incumbent directors, 
Mr. James A. Clark, Mr. Norman R. Corzine, Mr. Robert Chad Lydick, and Mr. 
Allan M. Moorhead to stand for re-election to fill the four available 
positions with terms expiring in 2002.

     Pursuant to the Company's Bylaws (Article II, Section 13), nominations 
may be made by stockholders to be voted upon at the meeting if they are made 
in writing and delivered to the Corporate Secretary of the Company at least 
five days prior to the date of the meeting.  Upon delivery, such nominations 
shall be posted in a conspicuous place in each office of the Company. Ballots 
bearing the names of all persons nominated by the Nominating Committee (being 
the four nominees listed above) and by stockholders shall be provided for use 
at the meeting.  A stockholder wishing to vote for a person nominated for 
director by a stockholder must attend the meeting and vote in person.  Under 
federal securities regulations, no proxy shall confer authority to vote for 
the election of any person to any office for which a bona fide nominee is not 
named in this Proxy Statement.

     Each of the nominees has consented to being named in this Proxy 
Statement and to serve if elected.  If any nominee is unable to serve, the 
shares represented by all valid proxies will be voted for the election of 
such substitute as the Board of Directors may recommend.  At this time, the 
Board of Directors knows of no reason why any named nominee will be unable to 
serve.

                                       4
<PAGE>

     The following table sets forth for each nominee, for each director 
continuing in office, and for each executive officer identified in the 
summary compensation table herein, such person's name, age, principal 
occupation(s) during the past five years, the year he/she first became a 
director of the Company or the Bank and the number of shares of the Company's 
common stock beneficially owned as of April 2, 1999. Ownership is direct 
unless otherwise specified.
                                          
                               UP FOR ELECTION
                                          
<TABLE>
<CAPTION>
                                                YEAR                  AMOUNT
                                                FIRST                   AND           PER
                                               ELECTED    TERM       NATURE OF       CENT
                           PRINCIPAL             OR        TO       BENEFICIAL        OF
NAME          AGE         OCCUPATION          APPOINTED  EXPIRE      OWNERSHIP       CLASS
              (1)             (2)             DIRECTOR     (4)      (3)(9)(12)
- ------------------------------------------------------------------------------------------
<S>           <C> <C>                         <C>        <C>        <C>             <C>

James A.      68  Investments; Retired          1997      2002      19,380           1.6%
Clark             President & CEO, First
                  Interstate Bank of
                  Albuquerque, NM, 1985-
                  1991; Director, Bowlins
                  Outdoor Advertising and
                  Travel Centers, Inc.;
                  Chairman, New Mexico Bank
                  & Trust, Albuquerque, NM.

Norman R.     56  Chairman and Chief            1996      2002      92,313 (11)(14)  7.2%
Corzine           Executive Officer of the
                  Company since 1996;
                  Director and Executive
                  Vice President of
                  FIRSTBANK since 1996; 
                  Financial consultant with
                  Merrill Lynch, 1993-1995;
                  Director, Applied
                  Research Associates,
                  Inc., Albuquerque, NM;
                  Director, Lovelace
                  Scientific Research,
                  Inc., Albuquerque, NM.

Robert Chad   49  President of Lydick           1987      2002      71,177 (7)       5.7%
Lydick            Engineers and Surveyors,
                  Inc., Clovis, NM;
                  Chairman of FIRSTBANK
                  since 1993.


Allan M.      58  President & CEO,              1997      2002      20,950 (6)       1.7%
Moorhead          Mechanical
                  Representatives, Inc.,
                  Albuquerque, NM, a
                  manufacturing
                  representative of
                  heating, ventilation and
                  air conditioning
                  equipment since 1972.
</TABLE>

                                       5
<PAGE>

                             CONTINUING IN OFFICE




<TABLE>
<CAPTION>
                                                 YEAR                AMOUNT
                                                FIRST                  AND         PER
                                              ELECTED OR   TERM     NATURE OF      CENT
                           PRINCIPAL          APPOINTED     TO     BENEFICIAL       OF
NAME          AGE         OCCUPATION           DIRECTOR   EXPIRE    OWNERSHIP     CLASS
              (1)             (2)                                  (3)(9)(12)
- ------------------------------------------------------------------------------------------
<S>           <C> <C>                         <C>        <C>        <C>             <C>

Carl Deaton    74   Retired manager and          1979      2001     37,586  (5)    3.0%
                    majority stockholder of
                    C.B.S. Auto Recyclers
                    and former owner of
                    Clovis Body Shop, Inc.,
                    located in Clovis, NM;
                    Vice Chairman of
                    FIRSTBANK .

Charles        62   President and majority       1985      2000     18,823  (13)   1.5%
Guthals             stockholder of Guthals
                    Co., Inc., a Clovis, NM
                    nursery and landscaping
                    company; Director of
                    FIRSTBANK.

Cornelius      58   Director, President &        1997      2000     19,380         1.6%
Higgins,            CEO, Applied Research
Ph.D.               Associates, Inc.,
                    Albuquerque, NM, a
                    national engineering
                    firm, since 1979.

Ken Huey, Jr.  54   President of the Company     1991      2001     76,240  (11)   6.0%
                    since 1996; President,
                    Chief Executive Officer,
                    and Director of
                    FIRSTBANK since October
                    1991.

Thomas W.      51   President of Tucumcari       1994      2001     20,618  (8)    1.7%
Martin, III         Springwater & Seed Co.,
                    Inc., since 1969 - DBA
                    Taco Box of Clovis and
                    Portales, NM; Director
                    of FIRSTBANK.

David          69   Healthcare Consultant,       1997      2000     29,580  (10)   2.4%
Ottensmeyer         from January 1996;
M.D.                President & CEO, The
                    Lovelace Institutes,
                    Albuquerque, NM, a non-
                    profit medical research
                    institute, July 1991 to
                    December 1995; Director,
                    Exogen.
</TABLE>

(1)    As of December 31, 1998.

(2)    Nominees and directors have held these vocations or positions for at 
       least five years, unless otherwise noted.

(3)    Unless otherwise noted, all shares are owned directly by the named   
       individuals or by their spouses and minor 

                                       6
<PAGE>

       children or self-directed retirement accounts, over which shares the 
       named individuals effectively exercise sole or shared voting and/or  
       investment power.

(4)    Assuming reelection at the meeting.

(5)    Mr. Deaton has 23,667 shares held in the Deaton Family Trust, as to
       which Mr. Deaton shares voting and investment power with his spouse
       and four children.  The amount shown also includes shared voting and
       investment power that Mr. Deaton may have over 4,739 shares owned by
       his brother, sister, first son and daughter-in-law, daughter,
       granddaughter and son-in-law and daughter and granddaughter.

(6)    Mr. Moorhead has 9,178 shares held in the Moorhead Family Trust and 
       2,592 shares held by Mechanical Representatives, Inc., which is 
       controlled by Mr. Moorhead.

(7)    Includes 4,323 shares held in Mr. Lydick's and/or his spouse's name
       and 2,248 shares held in his daughters' names, with shared voting and
       dispositive powers over all of these shares with his spouse.  Also
       includes 44,880 shares owned by Mr. Lydick's father and 12,546 shares
       owned by Lydick Engineers & Surveyors, Inc., over which Mr. Lydick has
       shared voting and dispositive powers with his spouse and/or his
       father.

(8)    Includes 6,358 shares owned by Tucumcari Springwater & Seed Co. Inc.,
       which is controlled by Mr. Martin. 

(9)    Shares of common stock subject to options currently exercisable, or  
       exercisable within sixty (60) days, are deemed outstanding for computing 
       the percentage of ownership of the person holding the options, but not 
       deemed outstanding for computing the percentage of ownership of any 
       other person.  The numbers of shares shown for Mr. Corzine and Mr. Huey 
       include 45,900 shares and 45,900 shares, respectively, granted pursuant 
       to option grants and reflect the 2% stock dividend of October 31, 1997.  
       The number of shares shown for Messrs. Deaton, Martin, Clark, Moorhead, 
       Guthals, and Ottensmeyer include 9,180 shares each under option grants 
       and reflect the 2% stock dividend of October 31, 1997.  The number of 
       shares shown for Mr. Lydick and Mr. Higgins include 7,180 and 4,080 
       shares respectively, held under option grants and reflects the 2% stock 
       dividend of October 31, 1997.

(10)   The shares shown for Dr. Ottensmeyer are held in a family trust.

(11)   The shares shown include 3,337 shares held for Mr. Corzine and 695 
       shares held for Mr. Huey in their respective accounts pursuant to the
       Bank's profit sharing/employee stock ownership [401(k)] plan.  Such
       amounts reflect the 2% stock dividend of October 31, 1997.

(12)   Does not include stock units pursuant to the Non-Employee Director   
       Retainer Plan for the Board of Directors. Stock will not be received
       under such plan until after termination of a director's service on the
       Board or termination of the plan.  See "DIRECTORS' COMPENSATION" for
       further discussion.  Messrs. Corzine and Huey are not eligible to
       participate in such plan.

(13)   Includes 25 shares owned by Mr. Guthals' daughter, over which Mr. Guthals
       has shared voting and dispositive powers with his spouse.

(14)   Does not include shares held in a Rabbi Trust established in
       connection with the Bank's executive savings plan, which is a deferred
       compensation plan.
                                       
               MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Board of Directors conducts its business through meetings of the 
Board and through its committees.  During the year ending December 31, 1998, 
the Board of Directors held four scheduled meetings and one special called 
Board meeting.  All directors attended more than 75% of the total number of 
these scheduled Board meetings and special Board meetings and committee 
meetings of the Board on which they served, except Mr. James A. Clark.

     The Executive Committee is currently composed of Messrs. Norm Corzine, 
Ken Huey, Jr., and Robert Chad Lydick.  This committee is empowered to 
exercise the authority of the Board of 

                                       7
<PAGE>

Directors when the Board is not in session.  During the year ending December 
31, 1998, the Executive Committee of the Company held two meetings.

     The Audit Committee, presently composed of Messrs. Charles Guthals, Carl 
Deaton, Tom Martin, Jim Clark, and Neil Higgins, is responsible for the 
review and evaluation of the Company's internal controls and accounting 
procedures and reviews the Company's audit reports with the Company's 
external independent auditors. During the year ending December 31, 1998, the 
Audit Committee held two meetings.

     Under the Company's Bylaws, the Board of Directors acts as the 
Nominating Committee.  The Board of Directors met one time in its capacity as 
the Nominating Committee during the year ending December 31, 1998.  The 
Nominating Committee does not consider nominees recommended by stockholders.  
Article II, Section 13 of the Company's Bylaws provides procedures for 
nomination of directors by the stockholders.  The Bylaws provide that no 
nomination for director, except those made by the Nominating Committee, shall 
be voted upon at an annual meeting of stockholders unless other nominations 
by stockholders are made in writing and delivered to the Corporate Secretary 
of the Company at least five days prior to the date of the annual meeting.  
Upon delivery, such nominations shall be posted in a conspicuous place in 
each office of the Company.  However, if the Nominating Committee shall fail 
or refuse to act at least 20 days prior to an annual meeting, nominations for 
director may be made at the annual meeting by any stockholder entitled to 
vote and shall be voted upon.

     The Compensation Committee is composed of Messrs. Norm Corzine, Ken 
Huey, Jr., Robert Chad Lydick, David Ottensmeyer, Al Moorhead, Neil Higgins, 
and Charles Guthals.  This committee is responsible for reviewing salary 
administration. Actions taken or recommended by the committee are ratified by 
the Board of Directors.  During the year ending December 31, 1998, the 
Compensation Committee held two meetings.

                           DIRECTORS' COMPENSATION

     At the May 30, 1997, Annual Meeting, the shareholders of the Company 
approved a Non-Employee Director Retainer Plan for the Board of Directors.  
The non-employee directors receive $500 per meeting as director meeting fees, 
which, under the plan may be taken in part or in whole in common stock of the 
Company.  Common stock units are held under the plan for directors until they 
cease to serve on the Board, or the plan is terminated, at which time they 
will receive common stock in the amount of such units.  Currently, all 
eligible directors have elected to receive common stock of the Company as 
payment for all of their director meeting fees.  Mr. Corzine and Mr. Huey, as 
employees of the Company and the Bank, do not receive director meeting fees 
or stock under the Non-Employee Director Retainer Plan.  As of March 31, 
1999, the aggregate shares of common stock units held in the accounts of the 
eligible directors pursuant to the Non-Employee Director Retainer Plan were 
3,911 common stock units including the 2% stock dividend of October 31, 1997. 
Common stock certificate(s) for shares held in the participant's (director's) 
stock unit account will be delivered to a participant within ten days from 
the date a participant ceases to serve on the Board for any reason, or the 
plan is terminated.

                                       8
<PAGE>

                              EXECUTIVE OFFICERS

NORMAN CORZINE, 56, has been employed by the Company as Chairman and Chief 
Executive Officer since October 1996.  He has also served as Strategic 
Planning Officer of the Bank since 1996.  Currently, he serves as a director 
and Executive Vice President of the Bank.  From 1993 to 1995, he served as 
Financial Consultant with Merrill Lynch.

KEN HUEY, JR., 54, has been employed by the Bank since October 1991 as 
President and Chief Executive Officer.  Mr. Huey has served as President of 
the Company since October 1996.  He also serves on the Bank's Board of 
Directors.
                                       
                            EXECUTIVE COMPENSATION

     The following table sets forth information regarding compensation paid 
by the Company (and the Bank) to the Company's executive officers for 
services rendered during the three (3) fiscal years ending December 31, 1998. 

<TABLE>
<CAPTION>
- ----------------------------------------------------------------------------------------------
                              SUMMARY COMPENSATION
- ----------------------------------------------------------------------------------------------
                                                                   Long Term
                      Annual Compensation                        Compensation
                                                                    Awards
- ----------------------------------------------------------------------------------------------
 Name and Principal                                               Securities
   Position as of                                  Other Annual   Underlying      All Other
 December 31, 1998     Year      Salary     Bonus  Compensation   Options(3)   Compensation(4)
                                   $          $        (2)$            #              $
- ----------------------------------------------------------------------------------------------
<S>                    <C>      <C>        <C>     <C>            <C>          <C>            
NORM CORZINE(1)        1998     126,300(5)    0         371            0            8,733
Chairman and           1997      96,300       0         375          45,900         8,496
Chief  Executive       1996      90,938       0         928           5,100           0
Officer
- ----------------------------------------------------------------------------------------------
KEN HUEY, JR.(1)       1998     128,700(5)    0         603            0              902
President and Chief    1997      98,700       0         639          45,900         1,237
Financial Officer      1996      91,072       0         473           5,100            42
- ----------------------------------------------------------------------------------------------
</TABLE>

(1)  In 1998, Mr. Corzine and Mr. Huey were compensated by the Company at a
     monthly rate of $3,000.  The remainder of their compensation shown was
     pursuant to their Employment Contracts with the Bank, which are
     discussed elsewhere in this Proxy Statement.

(2)  The Bank provides Mr. Corzine and Mr. Huey with automobiles for both 
     business and personal use, and Mr. Corzine's and Mr. Huey's allowances
     for the personal use of that automobile during 1998 were $371 and
     $603, respectively.  A similar allowance was provided to Mr. Corzine
     and Mr. Huey by the Bank in 1997 and 1996.  However, the aggregate
     amount of all perquisites and other personal benefits, including
     personal use of the automobile, is less than either $50,000 or 10% of
     each executive officer's total salary and bonus as specified above.

(3)  Includes shares under option grants and the stock dividend of October 31, 
     1997.

                                       9
<PAGE>

(4)  Amounts shown include premiums paid on insurance policies and contributions
     by the Bank to the account of each of the named executive officers under 
     the Bank's profit sharing/employee stock ownership plan, which plan is 
     open to all full-time employees, and contributions to the account of 
     Mr. Corzine under the executive savings plan.

(5)  These amounts include amounts deferred at the election of the named 
     executive officer under the Bank's profit sharing/employee stock
     ownership [401(k)] plan (in the case of Mr. Corzine and Mr. Huey) and
     the executive savings plan (in the case of Mr. Corzine).

     There were no stock options granted to the Company's executive officers 
during fiscal year 1998.  No Stock Appreciation Rights ("SARs") were granted 
during fiscal year 1998.

     The following table provides information as to stock options exercised (as
of exercise date) by the Company's executive officers during fiscal year ended
December 31, 1998 and the value of the options held by the executive officers on
December 31, 1998.

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------
                      AGGREGRATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END
                                             OPTION VALUES
- ------------------------------------------------------------------------------------------------------
                                            Number of Securities              Value of Unexercised
                                           Underlying Unexercised                 In-the-Money
                                              Options at FY-End                 Options at FY-End
                                                      #                                 $
- ------------------------------------------------------------------------------------------------------
              Shares
            Acquired on      Value
   Name     Exercise(4)   Realized(4)  Exercisable(4)    Unexercisable   Exercisable(4)  Unexercisable
                 #             $              #                #                $              $
- ------------------------------------------------------------------------------------------------------
<S>         <C>           <C>          <C>               <C>             <C>             <C>
               5,100        22,950(1)         0                0                0              0
   NORM          0             0           25,500              0            41,437(3)          0
  CORZINE        0             0           20,400              0                0              0
- ------------------------------------------------------------------------------------------------------
               5,100        8,925(2)          0                0                0              0
   KEN           0             0           25,500              0            41,437(3)          0
HUEY, JR.        0             0           20,400              0                0              0
- ------------------------------------------------------------------------------------------------------
</TABLE>

   (1)  Represents the aggregate market value (market price of the common
        stock less the exercise price) of the options granted based upon the
        exercise price of the options ($5.50 per share) and the last trade of
        $10.00 per share of the common stock as reported on the NASDAQ System
        on August 3, 1998, the date the options were exercised.

   (2)  Represents the aggregate market value (market price of the common
        stock less the exercise price) of the options granted based upon the
        exercise price of the options ($5.50 per share) and the last trade of
        $7.25 per share of the common stock as reported on the NASDAQ System
        on December 24, 1998, the date the options were exercised.

   (3)  Represents the aggregate market value (market price of the common
        stock less the exercise price) of the options granted based upon the
        exercise price of the options ($5.625 per share) and the last trade of
        $7.25 per share of the common stock as reported on the NASDAQ System
        on December 31,1998.

   (4)  Numbers reflect the 2% stock dividend declared on October 31, 1997.

                                       10
<PAGE>

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

     Effective December 1, 1997, Kenneth J. Huey, Jr's. employment agreement 
was extended for a two-year period to allow him to continue as President and 
Chief Executive Officer of the Bank and President and Chief Financial Officer 
of the Company.  The Bank and the Company may terminate the agreement at any 
time with or without cause.  In the event the officer is terminated without 
cause, the agreement provides that the terminated officer will receive 
compensation equal to said officer's salary and employee benefits for the 
remainder of the term of the agreement.  The total compensation upon 
departure, for any reason, will not exceed three times the officer's average 
annual compensation, based on the five most recent taxable years.  However, 
in the case of termination for cause, the Bank and the Company will only pay 
accrued salary and other vested benefits due said officer as of the date of 
termination.

     Norm Corzine also entered into a two-year extension of his employment 
agreement as Executive Vice President and Strategic Planning Officer with the 
Bank and Chairman and Chief Executive Officer of the Company through December 
1999.  The terms of such agreement are similar to those described above for 
the agreement with Mr. Huey.

                  TRANSACTIONS WITH THE COMPANY AND THE BANK

     Certain of the Company's executive officers, directors, nominees for 
director, or 5% stockholders and their respective immediate family members 
had transactions in excess of $60,000 originated during the last two years 
with the Company or the Bank.  Director Allan Moorhead obtained a home 
mortgage loan in the amount of $120,000.  Director Moorhead's son, Jason 
Moorhead, obtained a home mortgage loan in the amount of $188,000.  Director 
Carl Deaton obtained a home mortgage loan for $75,000 and business loans 
totaling $30,150 for a total of $105,150.  Director Deaton's current balances 
total approximately $70,381.  Director Carl Deaton's son, David Deaton, 
obtained a home mortgage loan for $87,000, and business loans totaling 
$152,104, and he had a mortgage loan, since 1987, for $30,000 on an 
investment property.  Mr. David Deaton's current balances total approximately 
$243,550.  Director Tom Martin obtained an equity line of credit for $25,000, 
a home mortgage loan of $150,000, and a business loan of $35,644 for a total 
of $210,644.  Currently, director Martin only has a home mortgage loan with a 
balance of approximately $146,500.  Director David Ottensmeyer obtained a 
construction loan for a new home in the amount of approximately $531,000.  
Director Cornelius Higgins obtained a home mortgage loan for $405,000.  The 
Bank has loans outstanding to certain of the executive officers, directors, 
nominees for director and 5% stockholders which were originated more than two 
years ago, all of which have terms in accordance with applicable regulations 
and the Bank's normal lending policies and none of which are in default.

     All loans made by the Bank to directors, officers, employees, and 
related parties of the Bank and its subsidiaries are made in accordance with 
Regulation "0" promulgated by the Federal Reserve Board and the Bank's normal 
lending policies.

                                      11
<PAGE>

     In addition to the foregoing, the Bank services certain loans involving 
various of its executive officers, directors, nominees for director, and 5% 
stockholders, and their respective immediate family members, for which the 
Bank may receive a servicing fee.  However, the Bank may not be a party to 
such loans, but is merely the servicing agent for the holder of the loans.
                                          
             PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors has heretofore hired Robinson Burdette Martin & 
Cowan, L.L.P., Independent Public Accountants, to be its external auditors 
for the 1999 fiscal year, subject to ratification by the Company's 
stockholders.  A representative of Robinson Burdette Martin & Cowan, L.L.P., 
is expected to be present at the Annual Meeting, will have the opportunity to 
make a statement if he desires to do so, and will be available to respond to 
appropriate questions.

     During the 1998 fiscal year, Robinson Burdette Martin & Cowan, L.L.P. 
provided services to the Company and the Bank in connection with its annual 
external audit function, which included an examination of the consolidated 
financial statements, assistance in preparation of reports filed on behalf of 
the Company and the Bank with the Office of Thrift Supervision and the 
Securities and Exchange Commission (the "SEC") and meeting with the Company's 
Audit Committee relative to the audit.

THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE APPROVAL 
OF THE APPOINTMENT OF ROBINSON BURDETTE MARTIN & COWAN, L.L.P., AS EXTERNAL 
AUDITORS.

                                OTHER MATTERS

     The Board of Directors is not aware of any business to come before the 
meeting other than those matters described above in this Proxy Statement. 
However, if any other matters should properly come before the meeting, it is 
intended that proxies in the accompanying form will be voted in respect 
thereof as determined by a majority of the Board of Directors.

           SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended, 
requires the Company's directors and executive officers, and persons who own 
more than 10% of a registered class of the registrant's equity securities, to 
file with the SEC initial reports of ownership and reports of changes in 
ownership of equity securities of the registrant.  Officers, directors, and 
greater than 10% shareholders are required to furnish the Company with copies 
of all Section 16(a) forms they file.

     To the Company's knowledge, based solely on review of the copies of such 
reports furnished to the Company with respect to the fiscal year ended 
December 31, 1998, all Section 16(a) requirements applicable to officers, 
directors, and greater than 10% shareholders were complied with, except that 
one transaction in 1997 by Thomas W. Martin, III was reported late on an 
amended Form 4 in 1999.

                                       12
<PAGE>

                                  MISCELLANEOUS

     The cost of solicitation of proxies will be borne by the Company.  In 
addition to solicitation by mail, directors, officers, and employees of the 
Company may solicit proxies personally or by telephone without additional 
compensation.

     All stockholders of record as of the close of business on April 2, 1999 
are being mailed the Company's Annual Report along with this proxy statement. 
Any stockholder who has not received a copy of such Annual Report may obtain 
a copy by writing to the Company.  Such Annual Report is not to be treated as 
a 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 Company's proxy materials 
for next year's Annual Meeting of Stockholders, any stockholder proposal to 
take action at such meeting must be received at the Company's Main Office at 
801 Pile Street, P.O. Box 1569, Clovis, New Mexico, 88101 no later than 
December 10, 1999.  Any such proposals shall be subject to the requirements 
of the proxy rules adopted under the Securities Exchange Act of 1934, as 
amended.  A shareholder proposal submitted outside the processes of such 
rules will be considered untimely if notice is received by the Company after 
February 25, 2000, and the proxy for such meeting may confer discretionary 
authority to vote on a matter for which notice is not received in a timely 
manner.

                                       BY ORDER OF THE BOARD OF DIRECTORS

                                       /s/ Kathy Allenberg

                                       Kathy Allenberg
                                       Corporate Secretary

Clovis, New Mexico
April 9, 1999

                                       
                                  FORM 10-KSB

A COPY OF THE COMPANY'S FORM 10-KSB FOR THE FISCAL YEAR ENDING DECEMBER 31, 
1998 (THE "1998 10-KSB"), AS FILED WITH THE SEC, IS INCLUDED AS PART OF THE 
1998 ANNUAL REPORT TO STOCKHOLDERS AND ACCOMPANIES THE INITIAL MAILING OF 
THIS PROXY STATEMENT TO THE STOCKHOLDERS.  IN ADDITION, A COPY OF THE 1998 
10-KSB WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS OF THE RECORD DATE 
UPON WRITTEN REQUEST TO KATHY ALLENBERG, CORPORATE SECRETARY, ACCESS ANYTIME 
BANCORP, INC., P.O. BOX 1569, 801 PILE STREET, CLOVIS, NEW MEXICO 88101.

                                       13
<PAGE>


                                            REVOCABLE PROXY

                                      ACCESS ANYTIME BANCORP, INC.

                           PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
<TABLE>
<S>     <C>
  I     The undersigned does hereby  constitute and appoint Norman R. Corzine and Kenneth J. Huey, Jr., and each of
  N     them, true and lawful  attorney-in-fact and proxy for the undersigned, with full power of substitution to
  S     represent and vote the Common Stock of the  undersigned at the Annual Meeting of Shareholders of ACCESS
  T     ANYTIME BANCORP, INC. to be held at the Clovis Community College's Town Hall, 417 Schepps Boulevard,
  R     Clovis, New Mexico, on Thursday, May 20, 1999, at 9:00 a.m., local time and at any adjournments thereof on
  U     all matters coming before said meeting.
  C
  T     This  proxy,  when  properly  executed,  will be voted in the  manner  directed  herein by the  undersigned
  I     shareholder.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2.
  O
  N     PLEASE DATE AND SIGN EXACTLY AS NAME APPEARS  HEREON.  WHEN SIGNING AS ATTORNEY, EXECUTOR, ADMINISTRATOR,
  S     TRUSTEE, GUARDIAN, ETC., GIVE FULL TITLE. IF STOCK IS HELD JOINTLY, EACH OWNER SHOULD SIGN. IF STOCK IS
        OWNED BY A CORPORATION, PLEASE SIGN FULL CORPORATE NAME BY DULY AUTHORIZED OFFICER. IF A PARTNERSHIP, 
        PLEASE SIGN IN PARTNERSHIP NAME BY AUTHORIZED PERSON. A VOTE FOR THE FOLLOWING PROPOSALS IS RECOMMENDED BY
        THE BOARD OF DIRECTORS.

                  1.     ELECTION OF DIRECTORS:
                         (MR. JAMES A. CLARK, MR. NORMAN R. CORZINE, MR. ROBERT CHAD LYDICK, 
                         AND MR. ALLAN M. MOORHEAD)

                         MARK ONE:    ______ FOR all nominees listed above.

                                      ______ FOR all nominees listed above except

                                             ____________________________________.

                                      ______ WITHHOLD AUTHORITY to vote
                                             for all nominees listed above.

                  2.     SELECTION OF ROBINSON BURDETTE MARTIN & COWAN, L.L.P.
                         AS INDEPENDENT PUBLIC ACCOUNTANTS FOR THE CURRENT YEAR.

                         / / FOR             / / AGAINST          / / ABSTAIN

                  3.     IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED
                         TO VOTE UPON SUCH OTHER MATTERS AS MAY PROPERLY
                         COME BEFORE THIS MEETING OR ANY ADJOURNMENT OR
                         ADJOURNMENTS THEREOF.


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

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

                                                 Dated: ________________, 1999

- --------------------------------------------------------------------------------------------

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

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


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