HCB BANCSHARES INC
DEF 14A, 2000-10-17
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: FIRST ALLIANCE CORP /DE/, SC 13D/A, 2000-10-17
Next: CURAGEN CORP, S-3/A, 2000-10-17




                            SCHEDULE 14A INFORMATION
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]Preliminary Proxy Statement                 [ ]Confidential, for Use of the
[x]Definitive Proxy Statement                     Commission Only (as permitted
[ ]Definitive Additional Materials                by Rule 14a-6(e)(2))
[ ]Soliciting Material Under Rule 14a-12

                              HCB BANCSHARES, INC.
--------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charger)


--------------------------------------------------------------------------------
    (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>


                      [LETTERHEAD OF HCB BANCSHARES, INC.]







                                October 17, 2000




Dear Stockholder:

         We invite  you to attend  the annual  meeting  of  stockholders  of HCB
Bancshares,  Inc.  to be  held  at the  Camden  Country  Club,  located  at 1915
Washington Street,  S.W., Camden,  Arkansas,  on Thursday,  November 16, 2000 at
10:00 a.m., local time.

         The  accompanying  notice  and  proxy  statement  describe  the  formal
business to be  transacted  at the  meeting.  During the  meeting,  we will also
report on the operations of the Company's subsidiary,  HEARTLAND Community Bank.
Directors and officers of the Company,  as well as representatives of Deloitte &
Touche, LLP, the Company's independent  auditors,  will be present to respond to
any questions the stockholders may have.

         ON  BEHALF  OF THE BOARD OF  DIRECTORS,  WE URGE YOU TO SIGN,  DATE AND
RETURN THE  ACCOMPANYING  PROXY CARD AS SOON AS POSSIBLE  EVEN IF YOU  CURRENTLY
PLAN TO ATTEND THE ANNUAL  MEETING.  Your vote is  important,  regardless of the
number of shares you own.  This will not  prevent  you from voting in person but
will assure that your vote is counted if you are unable to attend the meeting.

                                   Sincerely,

                                   /s/ Cameron D. McKeel

                                   Cameron D. McKeel
                                   President and Chief Executive Officer



<PAGE>



                              HCB BANCSHARES, INC.
                            237 JACKSON STREET, S.W.
                           CAMDEN, ARKANSAS 71701-3941
                                 (870) 836-6841

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 16, 2000


     NOTICE IS HEREBY GIVEN that the annual meeting of stockholders (the "Annual
Meeting") of HCB  Bancshares,  Inc. (the  "Company")  will be held at the Camden
Country Club, located at 1915 Washington  Street,  S.W.,  Camden,  Arkansas,  on
Thursday, November 16, 2000 at 10:00 a.m., local time.

     A proxy  statement  and proxy card for the Annual  Meeting  accompany  this
notice.

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

          1.   The  election of two  directors  of the  Company  for  three-year
               terms; and

          2.   The transaction of such other matters as may properly come before
               the Annual Meeting or any adjournments 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  on the date  specified  above or on any  date or  dates  to  which,  by
original or later adjournment, the Annual Meeting may be adjourned. Stockholders
of record at the  close of  business  on  October  5, 2000 are the  stockholders
entitled to vote at the Annual Meeting and any adjournments thereof.

     You are requested to fill in and sign the accompanying  proxy card which is
solicited by the Board of Directors and to mail it promptly in the  accompanying
envelope.  The proxy  card will not be used if you attend and vote at the Annual
Meeting in person.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/ Paula J. Berstrom

                                    PAULA J. BERGSTROM
                                    SECRETARY

Camden, Arkansas
October 17, 2000

     IMPORTANT:  THE PROMPT  RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE
OF FURTHER  REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM.  THE  ACCOMPANYING
PROXY CARD IS ACCOMPANIED BY A SELF-ADDRESSED ENVELOPE FOR YOUR CONVENIENCE.  NO
POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.


<PAGE>

                                 PROXY STATEMENT
                                       OF
                              HCB BANCSHARES, INC.
                            237 JACKSON STREET, S.W.
                           CAMDEN, ARKANSAS 71701-3941

                         ANNUAL MEETING OF STOCKHOLDERS
                                NOVEMBER 16, 2000


                                     GENERAL

         This proxy statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of HCB Bancshares,  Inc. (the "Company") to
be used at the annual meeting of stockholders  (the "Annual Meeting") which will
be held at the Camden Country Club,  located at 1915  Washington  Street,  S.W.,
Camden, Arkansas, on Thursday, November 16, 2000 at 10:00 a.m., local time. This
proxy  statement  and the  accompanying  notice and proxy  card are being  first
mailed to stockholders on or about October 17, 2000.


                       VOTING AND REVOCABILITY OF PROXIES

         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 Annual  Meeting  and all  adjournments  thereof.  Proxies  may be revoked by
written notice to Paula J. Bergstrom,  Secretary of the Company,  at the address
shown  above,  by filing a  later-dated  proxy  prior to a vote being taken on a
particular proposal at the Annual Meeting or by attending the Annual Meeting and
voting in person.

         Proxies  solicited  by the Board of  Directors  of the Company  will be
voted in accordance with the directions given therein. WHERE NO INSTRUCTIONS ARE
INDICATED,  PROXIES WILL BE VOTED FOR THE NOMINEES  FOR  DIRECTORS  SET FORTH IN
THIS PROXY STATEMENT.  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
matters incident to the conduct of the Annual Meeting.  If any other business is
presented at the Annual Meeting, proxies will be voted by those named therein in
accordance  with the  determination  of a  majority  of the Board of  Directors.
Proxies marked as abstentions,  as well as shares held in street name which have
been  designated by brokers on proxy cards as not voted,  will not be counted as
votes cast. Proxies marked as abstentions or as broker non-votes,  however, will
be treated as shares  present and eligible to vote for  purposes of  determining
whether a quorum is present.


                   VOTING SECURITIES AND BENEFICIAL OWNERSHIP

         Stockholders  of record as of the close of  business on October 5, 2000
(the  "Record  Date") are  entitled to one vote for each share then held.  As of
September 15, 2000, the Company had 2,250,424  shares of common stock, par value
$.01 per share (the "Common Stock"),  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.

         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 (the "Exchange Act"). The following
table sets forth as of September 15, 2000, certain  information as to the Common
Stock  believed by  management  to be  beneficially  owned by persons  owning in
excess of 5% of the  Company's  Common Stock and by all  directors and executive
officers of the Company as a group.


<PAGE>
<TABLE>
<CAPTION>
                                                                                       PERCENT OF SHARES
NAME AND ADDRESS                                     AMOUNT AND NATURE OF              OF COMMON STOCK
OF BENEFICIAL OWNER                                 BENEFICIAL OWNERSHIP(1)               OUTSTANDING
-------------------                                 -----------------------            ------------------
<S>                                                      <C>                                  <C>
HCB Bancshares, Inc.
Employee Stock Ownership Plan ("ESOP")
237 Jackson Street, S.W.
Camden, Arkansas 71701                                   148,120  (2)                         6.5%

All directors, nominees for director
   and executive officers as a group (9 persons)         349,542  (3)                        15.5%
<FN>
___________
(1)  Includes  all  shares as to which the  beneficial  owner had sole or shared
     voting and/or investment power.
(2)  Represents  unallocated  shares  held  in a  suspense  account  for  future
     allocation among  participating  employees as the loan used to purchase the
     shares is  repaid;  does not  include  63,480  allocated  shares.  The ESOP
     trustee, Regions Bank, Little Rock, Arkansas, votes all allocated shares in
     accordance with  instructions of the participants.  Unallocated  shares and
     shares for which no instructions  have been received,  if any, are voted by
     the ESOP  trustee  in the same ratio as  participants  direct the voting of
     allocated  shares or, in the absence of such direction,  as directed by the
     Company's Board of Directors.
(3)  Includes  166,644  shares which all directors  and executive  officers as a
     group had a right to  purchase  pursuant to the  exercise of stock  options
     exercisable within 60 days; does not include unallocated shares held by the
     ESOP (see above) or 24,555 shares held by Directors Moseley, Murry, Parker,
     Silliman and Steelman as trustees for the Company's Management  Recognition
     Plan Trust, which shares are required to be voted in the same proportion as
     the  unallocated  shares  under the ESOP or,  in the  absence  thereof,  as
     directed by the Company's Board of Directors.
</FN>
</TABLE>



                              ELECTION OF DIRECTORS

GENERAL

         The  Company's  Board  of  Directors  consists  of seven  members.  The
Company's  Certificate of Incorporation  requires that directors be divided into
three  classes,  as  nearly  equal in  number as  possible,  with  approximately
one-third  of the  directors  elected  each  year.  The Board of  Directors  has
nominated Carl E. Parker,  Jr. and Ned Ray Purtle each to serve as directors for
a three-year period. Carl E. Parker, Jr. currently is a member of the Board. Mr.
Purtle  has been  nominated  to fill the  vacancy  caused by the  retirement  of
director Roy Wayne Moseley from the Board, which will be effective at the Annual
Meeting. In addition,  Lula Sue Silliman has announced that she will be retiring
from the Board following the Annual Meeting, and the Board has appointed Michael
Akin to fill the  vacancy  that will be  created by Ms.  Silliman's  retirement.
Pursuant to Oklahoma law and the Company's  Certificate  of  Incorporation,  Mr.
Akin will be nominated for election by the  stockholder  upon the  expiration of
the  term to which eh will be  appointed.  Under  Oklahoma  law,  directors  are
elected by a plurality  of all shares  present and entitled to vote at a meeting
at which a quorum is present.

         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 or the size of the Board may be reduced to eliminate the
vacancy.  At this time,  the Board knows of no reason why any  nominee  might be
unavailable to serve.

         The  following  table sets forth the names of the persons  nominated by
the Board of  Directors  for  election as  directors.  Also set forth is certain
other  information  with respect to each  person's age, the year he or she first
became a director of the Company's  subsidiary,  HEARTLAND  Community  Bank (the
"Bank"),  the  expiration  of his or her term as a  director  and the number and
percentage of shares of Common Stock  beneficially  owned.  Each director of the
Company  is also a  member  of the  Board of  Directors  of the  Bank.  With the
exception of Messrs.  Purtle and Akin, all individuals were initially  appointed
as a  director  of  the  Company  in  1996  in  connection  with  the  Company's
incorporation.


                                       2
<PAGE>
<TABLE>
<CAPTION>
                                                                                    SHARES OF
                                            YEAR FIRST                            COMMON STOCK
                                            ELECTED AS         CURRENT            BENEFICIALLY
                         AGE AS OF THE       DIRECTOR           TERM             OWNED AS OF THE       PERCENT
NAME                      RECORD DATE       OF THE BANK       TO EXPIRE           RECORD DATE (1)     OF CLASS
----                      -----------       -----------       ---------           ---------------     --------

                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2003

<S>                           <C>              <C>               <C>                <C>                <C>
Carl E. Parker, Jr.           53               1981              2000               41,226             1.8%

Ned Ray Purtle (2)            64                N/A               N/A               35,000             1.6

                         DIRECTORS CONTINUING IN OFFICE

Vida H. Lampkin               62               1983              2001               74,725             3.3

Clifford O. Steelman          59               1984              2001               38,226             1.7

Cameron D. McKeel             61               1996              2002               53,737             2.4

Bruce D. Murry                61               1994              2002               19,148               *

Michael Akin (2)              44                N/A               N/A                   --              --

                    DIRECTORS RETIRING AT THE ANNUAL MEETING

Roy Wayne Moseley             64               1990              2000               23,103             1.0

Lula Sue Silliman             73               1962              2002               23,226             1.0
<FN>
----------
(1)      Includes all shares as to which the beneficial owner had sole or shared
         voting and/or investment power.  Amounts shown include 11,904,  38,088,
         11,904,  35,709, 11,904, 11,904 and 11,904 shares which may be acquired
         by Directors Parker, Lampkin,  Steelman, McKeel and Murry and Directors
         Emeritus  Moseley  and  Silliman,  respectively,  upon the  exercise of
         options  exercisable  within 60 days of  September  15,  2000.  Messrs.
         Purtle and Akin do not have any options to acquire  Common Stock.  Does
         not include  unallocated  shares held by the ESOP (see above) or shares
         held by  Directors  Moseley,  Murry,  Parker,  Silliman and Steelman as
         trustees for the Company's  Management  Recognition  Plan Trust,  which
         shares  are  required  to be  voted  in  the  same  proportion  as  the
         unallocated  shares  under  the ESOP or,  in the  absence  thereof,  as
         directed by the Company's Board of Directors.
(2)      Mr.  Purtle  has  been  nominated  for  election  as a  director  for a
         three-year term to commence upon his election by the  stockholders.  If
         elected by the  stockholders,  Mr.  Purtle will fill the vacancy on the
         Board that will occur upon the retirement of Roy Wayne  Moseley,  whose
         term as a director will expire at the Annual Meeting. Mr. Akin has been
         appointed to fill the unexpired portion of director Lula Sue Silliman's
         term that will occur upon her retirement  from the Board  following the
         Annual Meeting.
*        Amount beneficially owned is less than 1% of outstanding Common Stock.
</FN>
</TABLE>


                                       3
<PAGE>

     Set forth  below is  information  regarding  the  Company's  directors  and
nominee for director.  Unless  otherwise  stated,  all  directors  have held the
positions indicated for at least the past five years.

     CARL E. PARKER,  JR. has been General  Manager of Camden  Monument  Company
from 1970 to the  present.  He is a member of the Camden  Rotary Club and Camden
Chamber of Commerce.

     NED RAY  PURTLE is owner and  manager  of Purtle  and Son  Ranches in Hope,
Arkansas.  Previously  he  was  in  banking  in  Clarksville,  Arkansas.  As the
principal owner of Arkansas State Bank in Clarksville, Mr. Purtle served as Vice
Chairman from 1988 to 1995 and Chairman from 1995 to 1997. During that time, Mr.
Purtle was also owner and Chairman of the Board of Automated Solutions,  Inc. in
Knoxville, Arkansas. Mr. Purtle currently serves on the Board of Trustees of the
University of Arkansas and for the past 28 years served on the board of Citizens
National  Bank in Hope.  In  addition,  Mr.  Purtle  is a member of the board of
Arkansas  Farm  Bureau,  Arkansas  Farm Bureau  Mutual  Insurance  Company,  the
Arkansas  Cattleman's  Foundation,  and the Arkansas State Fair, of which he has
served as  Chairman  since  1997.  In 2000,  Mr.  Purtle was named  Graduate  of
Distinction from his alma mater, Oklahoma State University,  and he received the
Man of the Year  Award  in  Arkansas  Agriculture  from  the  Progessive  Farmer
magazine in 1997.

     VIDA H. LAMPKIN  served as  President  and Chief  Executive  Officer of the
Company from December 1996 until December 1999 and served as President and Chief
Executive  Officer of the Bank from  January  1990  until  December  1999.  Mrs.
Lampkin  is  currently  the  Chairman  of the  Board of the  Company  as well as
Chairman of the Board of the Bank. Mrs.  Lampkin is currently a Board member and
the immediate past Chairman of the Arkansas  League of Savings  Institutions,  a
member of the Governmental  Affairs Council of America's Community Bankers and a
Board member of Arkansas Quality Award.

     CLIFFORD O.  STEELMAN  serves as Senior Human  Resource  Administrator  for
Atlantic Research Corporation located in Camden,  Arkansas. Mr. Steelman retired
from the Camden Kraft Packaging Plant, International Paper, Camden, Arkansas, in
1997 after having been employed  there since 1968.  Mr.  Steelman is a member of
the Board of Directors of the Camden Fairview School District.

     CAMERON D. MCKEEL has served as President  and Chief  Executive  Officer of
the Company and Bank since December  1999.  From November 1997 to December 1999,
Mr. McKeel served as Executive  Vice  President of the Company and from May 1996
to November 1997 was Vice President of the Company.  In addition,  from May 1996
to December  1999,  Mr. McKeel served as Executive  Vice  President of the Bank.
Prior to joining the Bank,  Mr. McKeel was Executive  Vice President of Arkansas
State Bank in Clarksville, Arkansas. He is a member of the Camden Lions Club and
President of the Ouachita Area United Way.

     BRUCE D. MURRY is owner of Bruce's,  Inc., a retail establishment,  located
in Camden, Arkansas. He was president of the Camden Chamber of Commerce in 1995.
Mr. Murry is a current member and a past president of the Camden Lions Club.

     MICHAEL  AKIN  has  served  as  President  and  CEO of Akin  Industries,  a
manufacturer of furniture for the healthcare and hospitality  industries for the
past 12 years.  Prior to that, Mr. Akin was with Arkansas Louisiana Gas in sales
and  marketing  for two years.  Mr.  Akin  currently  serves as  Chairman of the
Arkansas Economic  Development  Commission,  a commission he has served on since
1997.  He  is  a  charter  board  member  of  the  Arkansas  Wood  Manufacturers
Association and served as President in 1995-96. In addition, Mr. Akin is a board
member of the Monticello Economic Development  Commission and is Chairman of the
Drew County Work Force Training Advisory Council.


                                       4
<PAGE>

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     The following table sets forth information  regarding the executive officer
of the Company who does not serve on the Board of Directors.
<TABLE>
<CAPTION>

                                         AGE AT
                                        JUNE 30,
NAME                                      2000                TITLE
----                                    ---------             -----

<S>                                        <C>                <C>
William C. Lyon                            59                 Senior Vice President of the Company; Senior Vice
                                                              President and Chief Lending Officer of the Bank
</TABLE>

         The following paragraph sets forth information  regarding the principal
occupation of the executive officer designated above.

         WILLIAM  C. LYON has  served as Vice  President  of the  Company  since
December 1996 and has been Senior Vice  President  and Chief Lending  Officer of
the Bank since May 1996. Mr. Lyon was named Senior Vice President of the Company
in November 1997.  From January 1994 to May 1996,  Mr. Lyon was a  self-employed
banking  consultant  and from 1991 to 1994 he served as Senior Vice President of
American  National  Bank and Trust  Company in  Shawnee,  Oklahoma.  Mr. Lyon is
President  of the Camden  Chamber of Commerce  and serves on various  Chamber of
Commerce  committees.  Mr. Lyon serves on the Board of Ouachita  Partnership  of
Economic Development (OPED) and currently serves as OPED Secretary-Treasurer. He
is a member of the Camden Lions Club.

COMMITTEES OF THE BOARD OF DIRECTORS

         The Board of Directors of the Company  holds regular  monthly  meetings
and  special  meetings  as needed.  During the year  ended  June 30,  2000,  the
Company's  Board  met 15  times.  No  director  attended  fewer  than 75% in the
aggregate of the total number of Board and  committee  meetings held while he or
she was a member during the year.

         The Board of Directors' Audit Committee  consisted for fiscal year 2000
of  Directors  Moseley,  Murry,  Parker,  Silliman and  Steelman,  who serves as
Chairman.  The Audit Committee met six times during the year ended June 30, 2000
to examine and approve the audit report prepared by the independent  auditors of
the Company,  to review and recommend the independent  auditors to be engaged by
the Company,  to review the  internal  audit  function  and internal  accounting
controls, and to review and approve Company policies.

         The Compensation  Committee for fiscal year 2000 consisted of Directors
Moseley,  Murry,  Parker,  Silliman and  Steelman.  This  committee  reviews the
performance  of the  officers of the Company and  determines  compensation.  The
Compensation Committee met four times during the year ended June 30, 2000.

         The Company does not have a standing  nominating  committee.  Under the
Company's  current  Bylaws,  the Company's  full Board of Directors  selects the
management  nominees for election of  directors.  The Board of Directors met one
time in this  capacity with respect to the nominees for election as directors at
the Annual  Meeting.  The  Company's  Certificate  of  Incorporation  sets forth
procedures that must be followed by stockholders seeking to make nominations for
directors. In order for a stockholder of the Company to make any nominations, he
or she must give written notice thereof to the Secretary of the Company not less
than thirty days nor more than sixty days prior to the date of any such meeting;
provided,  however, that if less than forty days' notice of the meeting is given
to  stockholders,   such  written  notice  shall  be  delivered  or  mailed,  as
prescribed, to the Secretary of the Company not later than the close of business
on the tenth day  following the day on which notice of the meeting was mailed to
stockholders.   Each  such  notice  given  by  a  stockholder  with  respect  to
nominations  for the  election of  directors  must set forth (i) the name,  age,
business  address and, if known,  residence  address of each nominee proposed in
such notice;  (ii) the principal  occupation or employment of each such nominee;
and (iii) the number of shares of stock of the  Company  which are  beneficially
owned by each such nominee. In addition,  the stockholder making such nomination
must promptly provide any other information reasonably requested by the Company.


                                       5
<PAGE>

EXECUTIVE COMPENSATION

         Summary Compensation Table. The following table sets forth the cash and
noncash  compensation  for each of the three  fiscal  years  ended June 30, 2000
awarded to or earned by the  Company's  Chief  Executive  Officer  for  services
rendered in all capacities to the Company and its subsidiaries.
<TABLE>
<CAPTION>

                                                                         LONG-TERM COMPENSATION
                                                                                AWARDS
                                                                      --------------------------
                                           ANNUAL COMPENSATION        RESTRICTED      SECURITIES
                                 FISCAL    -------------------           STOCK        UNDERLYING      ALL OTHER
NAME AND POSITION                YEAR       SALARY       BONUS         AWARD(S)        OPTIONS       COMPENSATION(1)
-----------------                ----       ------       -----         --------       ----------     ---------------

<S>                              <C>       <C>         <C>             <C>              <C>          <C>
Cameron D. McKeel(2)             2000      $ 98,224    $     --        $      --            --       $  25,523
   President and Chief           1999        90,000          --               --        47,612 (3)      29,127
   Executive Officer of the
   Company and Bank

Vida H. Lampkin                  2000       108,485          --               --           --           25,725
   Chairman of the Board         1999       100,000          --               --        50,784 (3)      52,933
   of the Company and the Bank   1998        94,500          --          211,584(4)     50,784          46,252
<FN>
_____________

(1)  For Mr. McKeel for fiscal 2000,  includes  directors fees  ($6,000),  life,
     health,  dental and disability  insurance  ($6,723) and the value of shares
     allocated  under the ESOP  ($12,800);  for Mrs.  Lampkin  for fiscal  2000,
     includes  directors  fees  ($6,000),  life,  health,  dental and disability
     insurance  ($5,485)  and the  value  of  shares  allocated  under  the ESOP
     ($14,240);  does not include  indirect  compensation in the form of certain
     perquisites and other personal  benefits which did not exceed 10% of salary
     and bonus.
(2)  Mr.  McKeel was  appointed  President  and Chief  Executive  Officer of the
     Company and the Bank on December 16, 1999.
(3)  These options  represent  the  repricing of options  granted in fiscal year
     1998.
(4)  Values  shown in the  table are based on the  closing  price of the  Common
     Stock of  $16.00 as quoted  by the  Nasdaq  National  Market on the date of
     grant,  May 1, 1998.  5,790 and 6,612  shares of  restricted  Common  Stock
     awarded to Mr.  McKeel and Mrs.  Lampkin,  respectively,  under the MRP are
     currently  vested.  Vesting of MRP shares was suspended from May 1, 2000 to
     May 1, 2003.  Therefore,  commencing on May 1, 2003,  an  additional  2,895
     shares for Mr. McKeel and 3,306 shares for Mrs.  Lampkin will vest,  and an
     additional  2,895 shares for Mr.  McKeel and 3,306 shares for Mrs.  Lampkin
     will vest on May 1, 2004. As of June 30, 2000,  based on the average of the
     high and low sales  price of the Common  Stock of $6.125,  as quoted on the
     Nasdaq  SmallCap  Market,  the  value  of  the  unvested  5,790  shares  of
     restricted  Common  Stock  awarded to Mr.  McKeel  and the 6,612  shares of
     restricted  Common Stock  awarded to Mrs.  Lampkin was $17,732 and $20,249,
     respectively.  In addition,  at June 30, 2000, the Company's MRP Trust held
     $2,596 and $2,711 in cash representing accrued dividends for the benefit of
     Mr. McKeel and Mrs.  Lampkin,  respectively.  In the event the Company pays
     dividends with respect to its Common Stock, when shares of restricted stock
     vest  and/or are  distributed,  the holder  will be entitled to receive any
     cash  dividends  and a number of shares of Common  Stock equal to any stock
     dividends,  declared and paid, with respect to a share of restricted Common
     Stock  between the date the  restricted  stock was awarded and the date the
     restricted stock is distributed,  plus interest on cash dividends, provided
     that  dividends  paid with  respect to  unvested  restricted  stock must be
     repaid to the Company in the event the restricted  stock is forfeited prior
     to vesting.
</FN>
</TABLE>

                                       6
<PAGE>

         Year-End  Option/SAR Values. The following table sets forth information
concerning  the number and potential  realizable  value at the end of the fiscal
year of options  held by  officers  listed on the  Summary  Compensation  Table.
Neither Mr. McKeel nor Mrs.  Lampkin  exercised  any options  during fiscal year
2000.
<TABLE>
<CAPTION>
                                 NUMBER OF SECURITIES         VALUE OF UNEXERCISED
                                 UNDERLYING UNEXERCISED       IN-THE-MONEY OPTIONS
                              OPTIONS AT FISCAL YEAR-END      AT FISCAL YEAR-END (1)
                             ---------------------------   ---------------------------
NAME                         EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
----                         -----------   -------------   -----------   -------------

<S>                            <C>             <C>            <C>           <C>
Cameron D. McKeel              35,709          11,903         $      --     $      --

Vida H. Lampkin                38,088          12,696         $      --     $      --
<FN>
____________
(1)      At June 30, 2000, the fair market value of the underlying  Common Stock
         of $6.125, which was the average of the high and low sale price for the
         Common Stock on June 30, 2000,  was below the exercise  price of $9.125
         per share.
</FN>
</TABLE>

EMPLOYMENT AGREEMENTS

         The Company and the Bank maintain separate  employment  agreements (the
"Employment  Agreements")  with  Cameron D. McKeel who as of  December  16, 1999
became President and Chief Executive Officer of the Company and Bank and Vida H.
Lampkin, who served as President and Chief Executive Officer of the Bank and the
Company until  December 16, 1999 and  currently  serves as Chairman of the Board
(together, the "Employees").  In such capacities,  the Employees are responsible
for overseeing all operations of the Bank and the Company,  and for implementing
the policies  adopted by the Board of  Directors.  Such Boards  believe that the
Employment  Agreements  assure fair  treatment  of the  Employees in relation to
their careers with the Company and the Bank by assuring  them of some  financial
security.

         The Employment  Agreements  provide for terms of one year and an annual
base  salary  of  $103,935  and  $114,150  for  Mr.  McKeel  and  Mrs.  Lampkin,
respectively.  On each anniversary date of the Employment  Agreements' effective
date (the  "Effective  Date"),  the term of  employment  will be extended for an
additional  one-year  period beyond the then effective  expiration  date, upon a
determination by the Board of Directors that the performance of the Employee has
met the  required  performance  standards  and  that the  Employee's  respective
Employment Agreement should be extended.  The Employment Agreements provide each
Employee  with a salary  review by the Boards of  Directors  not less often than
annually, as well as with inclusion in any discretionary bonus plans, retirement
and medical plans,  customary  fringe  benefits,  vacation and sick leave.  Each
Employment  Agreement will terminate  upon the Employee's  death,  may terminate
upon the  Employee's  disability  and is terminable by the Bank for "just cause"
(as defined in the Employment Agreements). In the event of termination for "just
cause," no severance benefits are available.  In the event of (i) the Employee's
involuntary  termination of employment for any reason other than "just cause" or
(ii) the Employee's voluntary  termination within 90 days of the occurrence of a
"good reason" (as defined in the  Employment  Agreements),  the Employee will be
entitled  to  receive  (a) his or her  salary up to the  Employment  Agreements'
expiration date (the "Expiration Date") plus an additional  12-month salary, (b)
a put option  requiring the Bank or the Company to purchase Common Stock held by
the Employee to the extent that it is not readily  tradeable  on an  established
securities market, and (c), at the Employee's election, either cash in an amount
equal  to the  cost of  benefits  the  Employee  would  have  been  eligible  to
participate in through the  Expiration  Date or continued  participation  in the
benefits  plans through the Expiration  Date. If the  Employment  Agreements are
terminated  due to the  Employee's  "disability"  (as defined in the  Employment
Agreements),  the  Employee  will be  entitled to a  continuation  of his or her
salary and benefits through the date of such  termination,  including any period
prior to the  establishment  of the Employee's  disability.  In the event of the
Employee's death during the term of the Employment Agreements, his or her estate
will be  entitled  to  receive  his or her  salary  through  the last day of the
calendar month in which the Employee's  death occurred.  The Employee is able to
voluntarily  terminate  his or her  Employment  Agreements by providing 90 days'
written notice to the Boards of Directors of the Bank and the Company,  in which
case the  Employee is entitled to receive only his or her  compensation,  vested
rights and benefits up to the date of termination.


                                       7
<PAGE>

         In the  event of (i) a  "change  in  control,"  or (ii) the  Employees'
termination for a reason other than just cause during the "protected  period (as
defined in the  Employment  Agreements),"  the Employees  will be paid within 10
days  following  the  later to  occur  of such  events  an  amount  equal to the
difference  between (i) 2.99 times  their  "base  amount," as defined in Section
280G(b)(3) of the Internal Revenue Code, and (ii) the sum of any other parachute
payments, as defined under Section 280G(b)(2) of the Internal Revenue Code, that
the Employee  receives on account of the change in control.  "Change in control"
generally  refers  to (i) the  acquisition,  by any  person  or  entity,  of the
ownership  or power to vote more  than 25% of the  Bank's  or  Company's  voting
stock,  (ii) the  transfer by the Bank of  substantially  all of its assets to a
corporation   which  is  not  an  "affiliate"  (as  defined  in  the  Employment
Agreements),  (iii) a sale by the Bank or the Company of  substantially  all the
assets of an affiliate which accounts for 50% or more of the controlled  group's
assets immediately prior to such sale, (iv) the replacement of a majority of the
existing  board of  directors by the Bank or the Company in  connection  with an
initial  public  offering,   tender  offer,  merger,  exchange  offer,  business
combination,  sale of assets or contested election,  or (v) a merger of the Bank
or the  Company  which  results  in  less  than  seventy  percent  (70%)  of the
outstanding voting securities of the resulting corporation being owned by former
stockholders of the Company or the Bank. The Employment  Agreements provide that
within 10 business days of a change in control, the Bank shall fund, or cause to
be funded, a trust in the amount of 2.99 times the Employee's base amount,  that
will be used to pay the Employee  amounts owed to the  Employee.  The  aggregate
payments that would be made to the  Employees,  assuming  their  termination  of
employment  under the foregoing  circumstances at June 30, 2000, would have been
approximately   $311,000  and  $341,000  for  Mr.   McKeel  and  Mrs.   Lampkin,
respectively.  These  provisions may have an  anti-takeover  effect by making it
more expensive for a potential acquiror to obtain control of the Company. In the
event  that  the  Employee  prevails  over the  Company  and the Bank in a legal
dispute as to the Employment Agreements, the Employee will be reimbursed for his
or her legal and other expenses.

DIRECTOR COMPENSATION

         General.  Non-employee  directors  receive  fees of $1,000  per  month.
Employee  directors  received  directors' fees through  December 31, 1999. After
this date, employee directors did not receive directors' fees. This fee includes
any committee meeting(s), as well as service on the board of directors of one or
more subsidiaries of the Company. For fiscal year 2000,  directors' fees totaled
$72,000.  In  addition,  directors  are  eligible  to receive  awards  under the
Company's  Stock Option Plan and Management  Recognition  Plan.  During the year
ended June 30,  2000,  no new awards were made to  directors  under these plans.
Because of their concern of the level of the Company's  earnings,  each director
voluntarily suspended further vesting of their MRP awards until May 1, 2003.

         Directors'  Retirement  Plan.  The Bank's Board of Directors  adopted a
directors'  retirement  plan,  effective June 13, 1996, for directors who are or
were  members  of the  Board of  Directors  at any time on or after  the  plan's
effective date,  provided that an employee who becomes a director after June 30,
1996  will not  become a  participant  unless  the Board of  Directors  adopts a
specific  resolution to that effect.  On the effective  date, (1) the account of
each  participant who was a director on the effective date (other than Directors
Lampkin and McKeel) was credited  with an amount of $1,900 for each full year of
service as a director;  (2) the account of Director Lampkin was credited with an
amount projected to provide her with an annual retirement benefit, commencing at
age 65 and  continuing  for her lifetime,  in an amount equal to the  difference
between (i) 70% of her projected annual rate of pay at retirement,  and (ii) the
annuity value of her accrued benefits under the Bank's tax-qualified  retirement
plans plus her annual social security  benefit at age 65; and (3) the account of
Director  McKeel was  credited  with an amount  projected to provide him with an
annual retirement  benefit,  commencing at age 65 and continuing for a period of
ten years, in an amount equal to the difference between (i) 40% of his projected
annual  rate of pay at  retirement,  and (ii) the  annuity  value of his accrued
benefits under the Bank's tax-qualified  retirement plans plus his annual social
security benefit at age 65.

         On the first day of each calendar month after the effective  date, each
participant  who is a director on said date,  with the  exception  of  Directors
Lampkin and McKeel,  will have his or her account  credited with an amount equal
to the  product of $158.33  and the Safe  Performance  Factor for the  preceding
fiscal year.  The Safe  Performance  Factor is determined  annually based on the
Bank's return on equity,  non-performing  asset ratio, and regulatory  composite
rating for the year as compared to targets set for the fiscal year. In addition,
each participant's account will be credited with a rate of return, on any vested
amounts  previously   credited,   equal  to  any  appreciation  or  depreciation
determined  according to the  participant's  election.  Amounts  credited to the
accounts of participants  other than Directors  Lampkin and McKeel will be fully
vested at all times.  The  amounts  credited to  Director


                                       8
<PAGE>

Lampkin and  Director  McKeel  will become  vested at the rate of 1.18% for each
full month of service  as a  director,  starting  with 15%  vested  interest  on
January 1, 1996,  and  becoming  fully vested after 72 or more months of service
after January 1, 1996.

         Upon a non-employee  director's termination of service on the Board due
to death,  disability,  or mandatory  retirement  due to age  restrictions,  the
director's  account  will be  credited  with an amount  equal to the  difference
between  $38,000  and the  amount  previously  credited  to her or his  account,
exclusive of investment  returns. In the event of Director Lampkin's or Director
McKeel's disability or death prior to her or his attainment of 50% vesting,  the
vested  percentage  on her or his account  will be increased to 50%. If Director
Lampkin's or Director McKeel's service on the Board is terminated for any reason
other than "just cause" following a change in control,  the vested percentage of
her or his account will become 100%.  Distribution  of account  balances will be
made in cash, over a ten-year period, unless the participant elects to receive a
lump sum or  annual  installments  over a period of less  than ten  years.  If a
participant   dies  before  receiving  all  benefits  payable  under  the  plan,
distribution  will be made to her or his  beneficiary  or, in the  absence  of a
beneficiary,  to her or his estate,  in a lump sum,  unless the  participant has
elected to have the distribution made in installments over a period of up to ten
years.  Benefits under the Directors' Plan are  non-transferable.  The Bank will
pay all benefits in cash from its general assets, and has established a trust in
order to hold assets with which to pay benefits. Trust assets will be subject to
the claims of the Bank's general creditors.  In the event a participant prevails
over the  Bank in a legal  dispute  as to the  terms  or  interpretation  of the
Directors'  Plan,  he or she will be  reimbursed  for his or her legal and other
expenses.

TRANSACTIONS WITH MANAGEMENT

         The Bank offers loans to its directors,  officers and employees.  These
loans  currently  are made in the  ordinary  course  of  business  with the same
collateral,  interest  rates and  underwriting  criteria as those of  comparable
transactions prevailing at the time and do not involve more than the normal risk
of collectibility or present other unfavorable  features.  At June 30, 2000, the
Bank's loans to directors,  nominees for director and executive officers totaled
approximately $1,793,479.

COMPENSATION COMMITTEE REPORT ON EMPLOYEE COMPENSATION

         The  Compensation  Committee of the Board of Directors  consists of the
non-employee  directors,  which for fiscal 2000 consisted of Directors  Moseley,
Murry, Parker,  Silliman and Steelman. This committee reviews the performance of
the  executive  officers  of the  Company and its  subsidiaries  and  recommends
employee compensation structures and amounts to the Board.

         The Compensation Committee's compensation philosophy for all employees,
including executive officers,  is to provide competitive levels of compensation,
integrate  employees'  pay with the  achievement  of the  Company's  performance
goals, reward exceptional corporate performance, recognize individual initiative
and  achievement  and assist the Company in attracting  and retaining  qualified
employees.  The committee  expressly endorses the position that equity ownership
by employees is beneficial in aligning employees' and stockholders' interests in
the enhancement of stockholder value.

         Salaries are  determined by  evaluating  the  responsibilities  of each
position  and  by  reference  to  the  competitive   marketplace  for  qualified
employees,  including with respect to executive officers comparisons of salaries
for comparable  positions at comparable  companies within the banking  industry.
Annual salary changes are determined by evaluating  changes in  compensation  in
the  marketplace,  the performance of the Company and the  responsibilities  and
performance of the employee.

         For fiscal year 2000, the base salaries of the chief executive  officer
and other executive  officers were  established in accordance with the foregoing
policies.  The Compensation  Committee  reviewed  proposed salaries for all bank
employees,  individually  and in total,  then reviewed each  executive's  salary
history.  Salaries for the executives  were increased by percentages  consistent
with  the  percentage  increase  for all  employees,  maintaining  the  existing
proportion of executive salaries to all salaries.


                                       9
<PAGE>

     Mrs.  Vida  Lampkin  was  employed  by the Bank for 42 years and  served as
President and Chief Executive Officer for over 10 years.  Mrs.  Lampkin's salary
was  established  in  accordance  with the  terms of the  employment  agreements
between the Bank and the  Company  and Mrs.  Lampkin.  In  December  1999,  Mrs.
Lampkin  resigned  as  President  and Chief  Executive  Officer  of the Bank and
Company. Mrs. Lampkin continues to serve as Chairman of the Board of the Company
and the Bank.

         On December 16, 1999, Mr.  Cameron  McKeel was appointed  President and
Chief Executive  Officer of the Bank and Company.  In establishing  Mr. McKeel's
compensation the Committee takes into account his experience, tenure, abilities,
job  performance  and  other   considerations.   Mr.  McKeel's  base  salary  is
established  in accordance  with the terms of the employment  agreement  entered
into  between the Company and Mr.  McKeel on February  17, 2000 (see  "Executive
Compensation -- Employment Agreements") and is currently $103,935.

         The Committee believes that stock-related  award plans are an important
element of compensation  since they provide executives with incentives linked to
the  performance  of the  Common  Stock.  Accordingly,  during  fiscal  1998 the
Committee  recommended  and the Board of Directors  adopted the HCB  Bancshares,
Inc.  1998 Stock Option Plan (the "Option  Plan") and the HCB  Bancshares,  Inc.
Management  Recognition  Plan (the  "MRP").  These  plans were  approved  by the
Company's stockholders at a special meeting in May 1998. Upon the implementation
of the Option Plan,  directors,  officers and employees were granted  options to
acquire 317,400 shares of the Common Stock, in the aggregate. These options were
subject to vesting over a period of three or four years. The Committee  believes
that the Option  Plan  serves as a means of  providing  key  employees  with the
opportunity  to acquire a  proprietary  interest  in the Company and links their
interests  with  those of the  Company's  stockholders.  In  addition,  upon the
implementation of the MRP, directors, officers and employees were granted awards
of 52,900 shares of the Common Stock,  in the aggregate.  These awards also were
subject to vesting over a period of three or four years.  The purpose of the MRP
is to reward and retain  personnel of experience and ability in key positions of
responsibility  by providing such  employees with a proprietary  interest in the
Company as compensation for their past contributions to the Company and the Bank
and as an  incentive  to make further  contributions  in the future.  Because of
their concern of the level of the Company's earnings,  each director voluntarily
suspended further vesting of their MRP awards until May 1, 2003.



                      Roy Wayne Moseley            Lula Sue Silliman
                      Bruce D. Murry               Clifford Steelman
                      Carl E. Parker, Jr.



                                       10
<PAGE>
STOCK PERFORMANCE

         The following graph shows the cumulative  total return on the Company's
Common  Stock from the  commencement  of trading on May 7, 1997 through June 30,
2000  compared  with the  cumulative  total  return of the CRSP Index for Nasdaq
stocks of savings  institutions  (U.S.  Companies,  SIC 6030-39) (the  "Industry
Index") and the CRSP Index for the Nasdaq  Stock  Market  (U.S.  Companies,  all
SICs) (the "Market Index") over the same period, as if $100 were invested on May
7, 1997 in the Company's Common Stock and each index. Total cumulative return on
the Common  Stock or the index  equals the total  increase  or decrease in value
since May 7, 1997, assuming  reinvestment of all dividends paid. The shareholder
returns shown on the  performance  graph are not  necessarily  indicative of the
future performance of the Common Stock or of any particular index.

                       CUMULATIVE TOTAL SHAREHOLDER RETURN
                  COMPARED WITH PERFORMANCE OF SELECTED INDEXES
                        May 7, 1997 through June 30, 2000


[Line graph appears here depicting the cumulative  total  shareholder  return of
$100  invested in the Common Stock as compared to $100 invested in all companies
whose  equity  securities  are traded on the  NASDAQ  Stock  Market and  savings
institutions  traded on the NASDAQ Stock Market. Line graph plots the cumulative
total return from May 7, 1997 to June 30, 2000. Plot points are provided below.]


<TABLE>
<CAPTION>
                       5/7/97     6/30/97     6/30/98     6/30/99       6/30/00
                       ------     -------     -------     -------       -------
<S>                     <C>         <C>        <C>        <C>            <C>
HCB Bancshares, Inc.    100         102.0      120.5      76.1 (1)(2)    59.8
Savings Institutions    100         113.0      160.5     142.6          117.5
Nasdaq Stock Market     100         109.2      144.1     207.1          305.9
<FN>
_____________
(1)  The  Common  Stock was not listed on the  Nasdaq  Stock  Market on June 30,
     1999.  The total return  figure at June 30, 1999 is based on the average of
     the high and low sales price for the Common Stock on that date.
(2)  The Common  Stock was  relisted on the Nasdaq  Small Cap Market on November
     22, 1999.
</FN>
</TABLE>

                                       11
<PAGE>


                     RELATIONSHIP WITH INDEPENDENT AUDITORS

         Effective October 1, 1998, the Company engaged Deloitte & Touche,  LLP,
Little Rock, Arkansas,  as the Company's independent auditors beginning with the
fiscal year ended June 30, 1998.

         The Board of  Directors  has  ratified  the  appointment  of Deloitte &
Touche, LLP to be the Company's independent certified public accountants for the
fiscal year ending June 30, 2001. A representative of Deloitte & Touche,  LLP is
expected to be present at the Meeting to respond to appropriate questions and to
make a statement, if so desired.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Pursuant  to  regulations  promulgated  under  the  Exchange  Act,  the
Company's  officers,  directors and persons who own more than ten percent of the
outstanding  Common  Stock  ("Reporting  Persons")  are required to file reports
detailing  their  ownership  and  changes  of  ownership  in such  Common  Stock
(collectively,  "Reports"),  and to furnish the Company  with copies of all such
Reports.  Based  solely on its review of the  copies of such  Reports or written
representations  that no such Reports were necessary  that the Company  received
during the past fiscal year or with respect to the last fiscal year,  management
believes  that during the fiscal year ended June 30, 2000,  all of the Reporting
Persons complied with these reporting requirements.


                                  OTHER MATTERS

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
Company has engaged  Registrar & Transfer  Company to act as proxy solicitor for
the  Annual  Meeting.  The  Company  will  reimburse  brokerage  firms and other
custodians, nominees and fiduciaries for reasonable expenses incurred by them in
sending proxy materials to the beneficial owners of Common Stock. In addition to
solicitations by mail, directors,  officers and regular employees of the Company
may solicit proxies  personally or by telegraph or telephone without  additional
compensation.

         The  Company's  annual  report  to  stockholders,  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 a part of the proxy solicitation materials
or as having been incorporated herein by reference.



                                       12
<PAGE>


                              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 237
Jackson Street, S.W., Camden, Arkansas 71701-3941,  no later than June 19, 2001.
Stockholder proposals,  other than those submitted pursuant to the Exchange Act,
must be  submitted  in  writing  to the  Secretary  of the  Company at the above
address  not less than thirty days nor more than sixty days prior to the date of
any such meeting in accordance  with  procedural  and  substantive  requirements
under the Company's  Certificate of Incorporation;  provided,  however,  that if
less than  forty  days'  notice of the  meeting is given to  stockholders,  such
written notice shall be delivered or mailed, as prescribed,  to the Secretary of
the Company not later than the close of business on the tenth day  following the
day on which notice of the meeting was mailed to stockholders. For consideration
at the Annual Meeting, a stockholder proposal must be delivered or mailed to the
Company's Secretary no later than October 27, 2000.


                                            BY ORDER OF THE BOARD OF DIRECTORS

                                            /s/ Paula J. Bergstrom

                                            PAULA J. BERGSTROM
                                            SECRETARY
Camden, Arkansas
October 17, 2000

                                    FORM 10-K

       A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE FISCAL YEAR
ENDED JUNE 30, 2000 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION WILL BE
FURNISHED  WITHOUT CHARGE TO EACH STOCKHOLDER AS OF THE RECORD DATE UPON WRITTEN
REQUEST TO THE  SECRETARY,  HCB  BANCSHARES,  INC.,  237 JACKSON  STREET,  S.W.,
CAMDEN, ARKANSAS 71701-3941.


                                       13
<PAGE>

                                           REVOCABLE PROXY
<TABLE>
<CAPTION>

[x] PLEASE MARK VOTES
    AS IN THIS EXAMPLE                                                                    HCB BANCSHARES, INC.


--------------------------------------------------------------- -------------------------------- -------------------------------
<S>                                                            <C>                             <C>       <C>       <C>

                ANNUAL MEETING OF STOCKHOLDERS                                                            WITH-
                      November 16, 2000                         1. The election as directors     FOR      HOLD     EXCEPT
                                                                   of all nominees listed
The  undersigned  hereby appoints Vida H. Lampkin and Clifford     (except as marked to the
O.  Steelman,  with  full  powers of  substitution,  to act as     contrary below):              [     ]       [     ]
proxies  for the  undersigned,  to vote all  shares  of common
stock  of HCB  Bancshares,  Inc.  (the  "Company")  which  the     Carl E. Parker, Jr.
undersigned  is  entitled  to vote at the  Annual  Meeting  of     Ned Ray Purtle
Stockholders,  to be held at the Camden Country Club,  located
at  1915  Washington  Street,  S.W.,  Camden,   Arkansas,   on
Thursday,  November 16, 2000 at 10:00 a.m., local time, and at
any and all adjournments thereof, as follows:
--------------------------------------------------------------------------------------------------------------------------------
                                                                INSTRUCTION:  To withhold  authority to vote for any individual
                                                                nominee,  mark  "EXCEPT" and write that  nominee's  name in the
                                                                space provided below.


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

                                                                THE BOARD OF DIRECTORS RECOMMENDS A VOTE  "FOR"  THE LISTED
                                                                NOMINEES. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE
                                                                LISTED NOMINEES.THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF
                                                                NO  INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE
                                                                NOMINEES STATED. IF ANY OTHER BUSINESS IS PRESENTED AT THE ANNUAL
                                                                MEETING, THIS  PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY
                                                                IN ACCORDANCE  WITH THE DETERMINATION OF 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.  THIS
                                                                PROXY  CONFERS DISCRETIONARY AUTHORITY ON THE HOLDERS THEREOF TO
                                                                VOTE WITH RESPECT TO  THE ELECTION  OF ANY PERSON AS DIRECTOR WHERE
                                                                THE  NOMINEE  IS UNABLE  TO SERVE OR FOR GOOD CAUSE  WILL  NOT
                                                                SERVE AND MATTERS INCIDENT TO  THE  CONDUCT OF THE ANNUAL
                                                                MEETING.
--------------------------------------------------------------------------------------------------------------------------------
                                                                      THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.
--------------------------------------------------------------------------------------------------------------------------------
   Please be sure to sign and date      Date
   this proxy in the box below
--------------------------------------------------------------------------------------------------------------------------------


Stockholders sign above          Co-holder (if any) sign above

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


<PAGE>


------------------------------ perforation -------------------------------------


                    DETACH ABOVE CARD, SIGN, DATE AND MAIL IN
                        POSTAGE-PAID ENVELOPE ENCLOSED.


                              HCB BANCSHARES, INC.
--------------------------------------------------------------------------------

--------------------------------------------------------------------------------
 Should the abovesigned 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 above signed  acknowledges  receipt from the Company prior to the execution
 of this proxy of notice of the Annual Meeting,  a proxy statement dated October
 17, 2000 and a 2000 annual report to stockholders.  Please sign exactly as your
 name  appears  on  this  proxy  card.  When  signing  as  attorney,   executor,
 administrator,  trustee or guardian, please give your full title. If shares are
 held jointly, each holder should sign.


                               PLEASE ACT PROMPTLY
                       SIGN, DATE & MAIL YOUR PROXY TODAY
--------------------------------------------------------------------------------


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