SFB BANCORP INC
DEF 14A, 1999-03-31
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: PROFESSIONAL TRANSPORTATION GROUP LTD INC, NT 10-K, 1999-03-31
Next: CRESCENT OPERATING INC, 10-K405, 1999-03-31



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )


Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:
[ ] Preliminary Proxy Statement    [ ] Confidential, for use of the Commission
                                       Only (as permitted by Rule 14a 6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                                SFB 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>








                         [SFB Bancorp, Inc. Letterhead]









March 31, 1999

Dear Fellow Stockholder:

         On behalf of the Board of  Directors  and  management  of SFB  Bancorp,
Inc., (the  "Company"),  I cordially  invite you to attend the Annual Meeting of
Stockholders  to be held at the  offices of the  Company,  632 East Elk  Avenue,
Elizabethton,  Tennessee, on April 29, 1999, at 2:00 p.m. The attached Notice of
Annual Meeting and Proxy Statement describe the formal business to be transacted
at  the  Annual  Meeting.  During  the  Annual  Meeting,  I will  report  on the
operations of the Company.  Directors and officers of the Company,  as well as a
representative of Crisp Hughes Evans LLP, certified public accountants,  will be
present to respond to any questions you may have.

         WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE SIGN AND
DATE THE  ENCLOSED  PROXY  CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-PAID
RETURN  ENVELOPE AS PROMPTLY AS POSSIBLE.  This will not prevent you from voting
in person at the Annual  Meeting,  but will  assure that your vote is counted if
you are unable to attend the Annual Meeting. YOUR VOTE IS VERY IMPORTANT.

                                                Sincerely,

                                                /s/ Peter W. Hampton
                                                --------------------------------
                                                Peter W. Hampton
                                                President



<PAGE>




- --------------------------------------------------------------------------------
                                SFB BANCORP, INC.
                               632 EAST ELK AVENUE
                          ELIZABETHTON, TENNESSEE 37643
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 29, 1999
- --------------------------------------------------------------------------------

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  (the "Meeting")
of SFB  Bancorp,  Inc.  (the  "Company"),  will be held  at the  offices  of the
Company,  632 East Elk Avenue,  Elizabethton,  Tennessee,  on April 29, 1999, at
2:00 p.m. for the following purposes:

1.       To elect two directors of the Company; and

2.       To ratify the  appointment  of Crisp Hughes  Evans LLP, as  independent
         auditors of the Company for the fiscal year ending December 31, 1999;

all as set  forth in this  Proxy  Statement  accompanying  this  Notice,  and to
transact  such other  business as may  properly  come before the Meeting and any
adjournments.  The Board of Directors is not aware of any other business to come
before the Meeting. Stockholders of record at the close of business on March 15,
1999 are the  stockholders  entitled to vote at the Meeting and any adjournments
thereof.

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  YOU ARE REQUESTED TO SIGN,  DATE
AND  RETURN  THE  ENCLOSED  PROXY  WITHOUT  DELAY IN THE  ENCLOSED  POSTAGE-PAID
ENVELOPE.  ANY  SIGNED  PROXY  GIVEN BY YOU MAY BE  REVOKED  BY FILING  WITH THE
SECRETARY OF THE COMPANY A WRITTEN REVOCATION OR A DULY EXECUTED PROXY BEARING A
LATER  DATE.  IF YOU ARE PRESENT AT THE  MEETING,  YOU MAY REVOKE YOUR PROXY AND
VOTE PERSONALLY ON EACH MATTER BROUGHT BEFORE THE MEETING. HOWEVER, IF YOU ARE A
STOCKHOLDER  WHOSE  SHARES ARE NOT  REGISTERED  IN YOUR OWN NAME,  YOU WILL NEED
ADDITIONAL  DOCUMENTATION  FROM YOUR  RECORD  HOLDER TO VOTE  PERSONALLY  AT THE
MEETING.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/ Peter W. Hampton, Jr.
                                              ----------------------------------
                                              Peter W. Hampton, Jr.
                                              Secretary
Elizabethton, Tennessee
March 31, 1999

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

<PAGE>




- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                                SFB BANCORP, INC.
                               632 EAST ELK AVENUE
                          ELIZABETHTON, TENNESSEE 37643
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 29, 1999
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of SFB Bancorp,  Inc. (the "Company") to be
used at the Annual Meeting of  Stockholders of the Company which will be held at
the offices of the Company,  632 East Elk Avenue,  Elizabethton,  Tennessee,  on
April 29, 1999, 2:00 p.m. local time (the "Meeting"). The accompanying Notice of
Annual Meeting of  Stockholders  and this Proxy Statement are being first mailed
to  stockholders  on or about March 31,  1999.  The Company  acquired all of the
outstanding  stock of Security  Federal Bank (the "Bank")  issued in  connection
with the  completion  of the Bank's  mutual-to-stock  conversion on May 29, 1997
(the "Conversion").


- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         If the enclosed proxy card is properly signed and returned, your shares
will be voted on all matters that  properly  come before the Meeting for a vote.
If  instructions  are  specified  in your signed  proxy card with respect to the
matters  being voted upon,  your  shares will be voted in  accordance  with your
instructions.  If no instructions  are specified in your signed proxy card, your
shares will be voted (a) FOR the election of directors  named in the Proposal 1,
(b) FOR  Proposal  2  (ratification  of  independent  auditors),  and (c) in the
discretion of the proxy holders,  as to any other matters that may properly come
before the Meeting (including any adjournment). Your proxy may be revoked at any
time prior to being voted by: (i) filing with the  secretary of the Company (the
"Secretary") written notice of such revocation,  (ii) submitting a duly executed
proxy card bearing a later date,  or (iii)  attending the Meeting and giving the
Secretary notice of your intention to vote in person.


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

         Stockholders  of record as of the close of  business  on March 15, 1999
(the "Record Date"),  are entitled to one vote for each share of common stock of
the Company (the "Common  Stock") then held. As of the Record Date,  the Company
had 692,217 shares of Common Stock issued and outstanding.

         The charter of the Company ("Charter")  provides that in no event shall
any record owner of any outstanding  Common Stock which is  beneficially  owned,
directly or indirectly,  by a person who  beneficially  owns in excess of 10% of
the then  outstanding  shares of Common  Stock  (the  "Limit")  be  entitled  or
permitted  to any vote with  respect to the shares  held in excess of the Limit.
Beneficial ownership is determined pursuant to the definition in the Charter and
includes  shares  beneficially  owned  by  such  person  or  any  of  his or her
affiliates  (as such terms are defined in the Charter),  or which such person or
any of his or her  affiliates  has the right to  acquire  upon the  exercise  of
conversion rights or options and shares as to which such person or any of his or
her  affiliates or  associates  have or share  investment  or voting power,  but
neither  any  employee  stock  ownership  or similar  plan of the Company or any
subsidiary,  nor any  trustee  with  respect  thereto or any  affiliate  of such
trustee (solely by reason


<PAGE>



of such capacity of such trustee), shall be deemed, for purposes of the Charter,
to beneficially own any Common Stock held under any such plan.

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  In the event there are not sufficient  votes for a quorum or to ratify
any proposals at the time of the Meeting,  the Meeting may be adjourned in order
to permit the further solicitation of proxies.

         As to the election of directors,  as set forth in Proposal 1, the proxy
being  provided by the Board enables a  stockholder  to vote for the election of
the  nominees  proposed by the Board,  or to withhold  authority to vote for the
nominees  being  proposed.  Directors are elected by a plurality of votes of the
shares  present in person or  represented  by proxy at a meeting and entitled to
vote in the election of directors.

         As to the ratification of independent auditors as set forth in Proposal
2, by checking the appropriate box, a stockholder may: vote "FOR" the item, (ii)
vote  "AGAINST"  the item,  or (iii)  vote to  "ABSTAIN"  on such  item.  Unless
otherwise  required by law, Proposal 2 and any other matters shall be determined
by a majority of votes cast  affirmatively  or negatively  without regard to (a)
Broker Non- Votes or (b) proxies marked "ABSTAIN" as to that matter.

         Persons  and  groups  owning in excess  of 5% of the  Common  Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934,  as amended (the "1934  Act").  The  following
table sets forth, as of the Record Date,  persons or groups who own more than 5%
of the Common Stock and the ownership of all executive officers and directors of
the Company as a group. Other than as noted below, management knows of no person
or group  that owns more than 5% of the  outstanding  shares of Common  Stock at
that date.


                                       -2-

<PAGE>




                                                               Percent of Shares
                                         Amount and Nature of   of Common Stock
Name and Address of Beneficial Owner     Beneficial Ownership     Outstanding
- ------------------------------------     --------------------     -----------

Security Federal Bank
Employee Stock Ownership Plan ("ESOP")
632 East Elk Avenue
Elizabethton, Tennessee 37643                    61,360(1)          8.9%

Malta Hedge Fund II, L.P.
Malta Hedge Fund, L.P.
Malta Partners II, L.P.
Malta Partners, L.P.
Sandler O'Neill Asset Management LLC
SOAM Holdings, LLC
Mr. Terry Maltese
712 Fifth Avenue, 22nd Floor
New York, New York 10019                         69,000(2)          9.9%

Mr. Jeffrey L. Gendell
Tontine Management, L.L.C.
Tontine Financial Partners, L.P.
31 West 52nd Street, 17th Floor
New York, New York 10019                         45,400(3)          6.6%

All directors and executive officers of the
Company as a group (7 persons)                   78,156(4)         11.1%


- -------------------------------------
(1)      The ESOP  purchased  such  shares  for the  exclusive  benefit  of plan
         participants  with funds  borrowed  from the Company.  These shares are
         held  in  a  suspense   account  and  will  be  allocated   among  ESOP
         participants  annually on the basis of compensation as the ESOP debt is
         repaid. The Board of Directors has appointed a committee  consisting of
         non-employee  directors  Donald W. Tetrick,  John R. Crockett,  Jr. and
         Julian T. Caudill to serve as the ESOP administrative  committee ("ESOP
         Committee")  and to serve as the ESOP trustees  ("ESOP  Trustee").  The
         ESOP  Committee  or the  Board  instructs  the ESOP  Trustee  regarding
         investment  of ESOP plan assets.  The ESOP Trustee must vote all shares
         allocated  to  participant  accounts  under  the  ESOP as  directed  by
         participants.  Unallocated shares and shares for which no timely voting
         direction is received, will be voted by the ESOP Trustee as directed by
         the ESOP  Committee.  As of the Voting Record Date,  13,376 shares have
         been allocated under the ESOP to participant accounts.
(2)      The information as to Malta Hedge Fund II, L.P. ("MHF II"), Malta Hedge
         Fund, L.P.  ("MHF),  Malta Partners II, L.P. ("MP II"), Malta Partners,
         L.P.  ("MPLP"),   Sandler  O'Neill  Asset  Management,   LLC  ("Sandler
         O'Neill"),  SOAM Holdings,  LLC ("SOAM"), and Terry Maltese ("Maltese")
         is derived from an amended  Schedule 13D, dated January 11, 1999, which
         states that as of December 1, 1998,  MHF II, MHF, MP II, MPLP,  Sandler
         O'Neill,  SOAM,  and Maltese had shared  voting and shared  dispositive
         power with respect to 6,120 shares, 19,380 shares, 9,760 shares, 33,740
         shares,  69,000 shares,  69,000 shares, and 69,000 shares respectively.
         The amended Schedule 13D also states that MHF II, MHF, MP II, and MHLP,
         each have the power to  dispose  of and to vote the stock  beneficially
         owned by it, which power may be exercised by

                                       -3-

<PAGE>



         its general  partner,  Holdings.  Holdings  is a party to a  management
         agreement  with SOAM pursuant to which SOAM shares the power to dispose
         of and to vote  the  shares  of  common  stock  beneficially  owned  by
         Holdings. Mr. Maltese, as President and Managing member of Holdings and
         SOAM,  shares  the power to dispose of and to vote the shares of Common
         Stock  beneficially  owned by  Holdings  and SOAM.  Holdings,  SOAM and
         Maltese disclaims direct ownership of the Common Stock.
(3)      The information as to Jeffrey L. Gendell,  Tontine Management,  L.L.C.,
         Tontine Financial  Partners,  L.P., (the "Reporting  Group") is derived
         from a  Schedule  13D filed on June 18,  1998,  filed by the  Reporting
         Group, which states that as of March 17, 1998, that the Reporting Group
         each had shared  voting and shared  dispositive  power with  respect to
         45,400 shares.
(4)      Includes  shares of Common Stock held directly as well as by spouses or
         minor  children,  in trust and other  indirect  ownership,  over  which
         shares the individuals  effectively exercise sole voting and investment
         power, unless otherwise indicated.  Includes options to purchase 12,347
         shares  of Common  Stock  that may be  exercised  within 60 days of the
         Record  Date to  purchase  shares of Common  Stock under the 1998 Stock
         Option Plan (the "1998 Stock Option Plan").  Excludes  19,760 shares of
         Common Stock previously  awarded under the Bank's Restricted Stock Plan
         ("RSP") which are subject to forfeiture  and for which the  individuals
         in the group exercise no voting control. Excludes 56,982 shares held by
         the ESOP  (61,360  shares  minus 4,378  shares  allocated  to executive
         officers)  and  19,760 RSP  shares  (except  for  Messrs.  Hampton  and
         Hampton, Jr.) over which certain directors, by their position as either
         a member  of the ESOP  Committee,  ESOP  trust or RSP  trust,  exercise
         shared voting and investment  power. As RSP trustees,  Messrs.  Hampton
         and Hampton,  Jr. exclude  12,396 and 13,869 RSP shares,  respectively.
         Such individuals serving as a member of the ESOP Committee, ESOP trust,
         or RSP trust disclaim beneficial ownership with respect to such shares.
         See Proposal 1 -  Information  with  Respect to Nominees for  Director;
         Directors Whose Terms Continue; and Executive Officers.


- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

         Section  16(a) of the 1934 Act  requires  the  Company's  officers  and
directors,  and persons who own more than ten  percent of the Common  Stock,  to
file reports of ownership and changes in ownership of the Common Stock, on Forms
3, 4 and 5, with the Securities and Exchange  Commission  ("SEC") and to provide
copies of those Forms 3, 4 and 5 to the Company. The Company is not aware of any
beneficial  owner of more than ten  percent  of its Common  Stock.  Based upon a
review  of the  copies  of  the  forms  furnished  to the  Company,  or  written
representations  from certain  reporting  persons that no Forms 5 were required,
the Company  believes that all Section 16(a) filing  requirements  applicable to
its officers and directors were complied with during the 1998 fiscal year.

- --------------------------------------------------------------------------------
                PROPOSAL 1 - INFORMATION WITH RESPECT TO NOMINEES
      FOR DIRECTOR, DIRECTORS CONTINUING IN OFFICE, AND EXECUTIVE OFFICERS
- --------------------------------------------------------------------------------

Election of Directors

         The Charter  requires  that the Board of Directors  (or "the Board") be
divided into three classes,  each of which contains  approximately  one-third of
the members of the Board.  The directors are elected by the  stockholders of the
Company for staggered  three-year  terms, or until their  successors are elected
and qualified.  The Board currently consists of six members.  Two directors will
be  elected  at the  Meeting  to serve  for a  three-year  term or  until  their
successors have been elected and qualified.

                                       -4-

<PAGE>




         Michael L.  McKinney  has been  nominated  by the Board of Directors to
serve as a  Director  for a three  year term to expire in 2001.  Mr.  Michael L.
McKinney was elected by the Board on March 17, 1999 to fill the vacancy  created
by the death of Estill L.  Candill,  Jr. on March 1, 1999.  Peter W. Hampton has
been nominated by the Board of Directors to serve as a director for a three-year
term to expire in 2001.  Mr.  Hampton is currently a member of the Board.  It is
intended that the persons named in the proxies  solicited by the Board will vote
for the election of the named nominees. If the nominees are 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 the nominees might be unavailable to serve.

         The  following  table  sets  forth  information  with  respect  to  the
nominees,  their name, age, the year they first became a director of the Company
or the Bank,  the expiration  date of their current term as a director,  and the
number and  percentage of shares of the Common Stock  beneficially  owned.  Each
director of the Company is also a member of the Board of  Directors of the Bank.
Beneficial  ownership of executive  officers and directors of the Company,  as a
group, is shown under "Voting Securities and Principal Holders Thereof."



                                                          Shares of
                                                         Common Stock
                                                 Current Beneficially
                                     Year First   Term   Owned as of
                                     Elected or    to     March 15,   Percent
Name and Title               Age(1) Appointed(2) Expire    1999 (3)    Owned
- --------------               ------ ------------ ------- ------------ -------

BOARD NOMINEES FOR TERM TO EXPIRE IN 2001

Michael L. McKinney
Director                       40       1999      1999          500   --%(5)

Peter W. Hampton
President and Director         79       1963      1998    39,297(4)     5.7%

DIRECTORS CONTINUING IN OFFICE

Peter W. Hampton, Jr.
Secretary and Director         48       1994      1999    17,912(4)     2.6%

Donald W. Tetrick
Director                       81       1963      1999     4,705(4)   --%(5)

John R. Crockett, Jr.
Treasurer and Director         78       1963      2000     1,710(4)   --%(5)

Julian T. Caudill
Director                       80       1963      2000     6,610(4)     1.0%

- -------------------------
(1)  At December 31, 1998
(2)  Refers to the year the individual first became a director of the Company or
     the Bank.
(3)  Includes  shares of Common  Stock  held  directly  as well as by spouses or
     minor children,  in trust, and other indirect ownership,  over which shares
     the individuals  effectively  exercise sole or shared voting and investment
     power, unless otherwise indicated.  The share amounts listed include shares
     of Common Stock that the following persons have the right to acquire within
     60 days of the Record Date: Peter W. Hampton,  

(footnotes  continue on next page)

                                       -5-

<PAGE>

     4,295,  Peter W.  Hampton,  Jr.  3,988,  Donald W. Tetrick  1,150,  John R.
     Crockett,  Jr. 1,150,  and Julian T. Caudill  1,150.  For Messrs.  Tetrick,
     Crockett, and Caudill, respectively,  each excludes 1,841 restricted shares
     granted to each such  individuals  pursuant to RSP which remain  subject to
     forfeiture  and for which each such  individual  does not  exercise  voting
     control.  Similarly,  for Messrs. Hampton, and Hampton, Jr., excludes 7,364
     and 5,891  restricted  shares,  respectively.  See  "Director and Executive
     Officer Compensation."
(4)  Excludes 56,982 shares of Common Stock under the ESOP and 19,760 RSP shares
     (except for Messrs.  Hampton and  Hampton,  Jr.) for which such  individual
     serves as a member of the ESOP Committee, ESOP trust and RSP trust. Messrs.
     Hampton  and   Hampton,   Jr.   exclude   12,396  and  13,869  RSP  shares,
     respectively.  Additionally,  such individuals neither serve as a member of
     the ESOP Committee nor the ESOP trust. See "Voting Securities and Principal
     Holders Thereof."
(5)  Less than 1.0% of Common Stock outstanding.

Executive Officers of the Company

         The following individuals hold the executive offices in the Company set
forth below opposite their names.

                           Age as of
Name                   December 31, 1998   Positions Held With the Company
- ----                   -----------------   -------------------------------

Peter W. Hampton              79           President and Director

Peter W. Hampton, Jr.         48           Secretary and Director

John R. Crockett, Jr.         78           Treasurer and Director

Bobby K.S. Hyatt              30           Principal Accounting Officer


Biographical Information

         Set forth below is certain  information  with respect to the directors,
including  director  nominees and executive  officers of the Company.  Except as
noted, all directors of the Bank in March,  1997 became directors of the Company
at that time.  Executive  Officers receive  compensation  from the Bank. See "--
Director and  Executive  Officer  Compensation."  All  directors  and  executive
officers  have held their  present  positions  for five years  unless  otherwise
stated.

         Julian T.  Caudill has been a member of the Board of  Directors  of the
Bank since  1963.  Mr.  Caudill is a retired  pharmacist.  He is a member of the
Elizabethton Rotary Club and the American Cancer Society.

         John R.  Crockett,  Jr. has been a member of the Board of Directors and
Treasurer  and  Secretary  of the Bank since  1963.  Mr.  Crockett  is a retired
realtor.

         Peter W.  Hampton has been the  President  and a member of the Board of
Directors   of  the  Bank  since   1963.   Mr.   Hampton  is  a  member  of  the
Elizabethton/Carter County Economic Development Commission and the Carter County
Chamber of Commerce. Mr. Hampton is the father of Peter W. Hampton, Jr.

         Peter W.  Hampton,  Jr. has been a member of the Board of  Directors of
the Bank  since 1994 and has  served as Vice  Chairman  of the Board of the Bank
since December 1996. Since 1977, Mr.

                                       -6-

<PAGE>



Hampton  has been an  attorney  in the law firm of Hampton & Street and has been
employed as our General Counsel since 1994. Mr. Hampton, Jr. is the son of Peter
W. Hampton.

         Michael L.  McKinney was appointed to the Board of the Directors of the
Bank and the Company on March 17, 1999. Since 1983, Mr. McKinney has been a self
employed general contractor in Elizabethton.

         Donald W.  Tetrick has been  Chairman of the Bank's  Board of Directors
since 1963. Mr. Tetrick is a member of the Elizabethton Kiwanis Club, the Carter
County  Chamber  of  Commerce  and a member of the Board of  Directors  of First
United Methodist Church. Mr. Tetrick is also a retired funeral home director.

Executive Officer who is not a Director

         Bobby  K.S.  Hyatt has been the  Principal  Accounting  Officer  of the
Company since 1997 and an Assistant Vice President of the Bank since 1995. Prior
to that he was an accountant  with the firm of T. Alan Walls,  C.P.A.,  P.C. and
prior to that he was  employed by the Bank.  He received  his  certified  public
accountant  designation in 1993. Mr. Hyatt is a member of the board of directors
of the Elizabethton Kiwanis Club.

Meetings and Committees of the Board of Directors

         The Board of Directors  conducts its business  through  meetings of the
Board and through  activities of its committees.  During the year ended December
31,  1998,  the Board of  Directors  held a total of 15  meetings.  No  director
attended  fewer than 75% of the total  meetings  of the Board of  Directors  and
committees  on which such  director  served  during the year ended  December 31,
1998. In addition to other committees,  as of December 31, 1998, the Board had a
Nominating  Committee,  a  Compensation  and  Benefits  Committee,  and an Audit
Committee.

         The  Nominating  Committee  consists of the Board of  Directors  of the
Company. Nominations to the Board of Directors made by stockholders must be made
in writing to the  Secretary  and  received by the Company not less than 60 days
prior to the  anniversary  date of the immediately  preceding  annual meeting of
stockholders  of the  Company.  Notice to the Company of such  nominations  must
include  certain  information  required  pursuant to the Company's  bylaws.  The
Nominating  Committee,  which is not a standing  committee,  met once during the
1998 fiscal year.

         The  Compensation  and  Benefits  Committee  is comprised of the entire
Board of  Directors.  This  standing  committee  establishes  the Bank's  salary
budget,  director and committee member fees, and employee  benefits  provided by
the Bank for approval by the Board of  Directors.  The  Committee  met two times
during the 1998 fiscal year.

         The Audit Committee is comprised of Directors Donald W. Tetrick,  Peter
W. Hampton,  Jr. and Julian T. Caudill.  This standing  committee is responsible
for developing  and  maintaining  the Bank's audit  program.  The Committee also
meets with the Bank's  outside  auditors  to discuss  the  results of the annual
audit and any related  matters.  The Audit  Committee  met five times during the
1998 fiscal year.


                                       -7-

<PAGE>




- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Director Compensation

         Each of the directors is paid a monthly fee of $600. Additionally, each
director is also a member of the Executive/Loan  Committee and receives a fee of
$35 per meeting attended. Total aggregate fees paid to the current directors for
the year ended December 31, 1998 were $51,025.

         Under the 1998 Stock  Option Plan,  each outside  director was granted,
effective  June 1, 1998 (the  "effective  date of  grant"),  options to purchase
5,752 shares of Common Stock at an exercise price of $16.69. Messrs. Hampton and
Hampton,  Jr.  received  options to purchase  21,476 and 19,942 shares of Common
Stock, respectively, at an exercise price of $16.69. Of the options granted, 20%
were  exercisable   immediately  and  the  remaining   options  are  exercisable
immediately  and the remaining  options are exercisable at the rate 20% per year
commencing  from the  effective  date of  grant.  The  options  granted  to each
director shall become immediately  exercisable in the event of death, disability
or retirement of a director, change in control of the Company or Bank.

         Under the RSP,  each outside  director was awarded,  effective  June 1,
1998 (the  "effective  date of grant"),  2,301 shares of Common  Stock.  Messrs.
Hampton and Hampton,  Jr. were awarded  9,204 and 7,363 shares of Common  Stock,
respectively.  All directors will earn shares awarded to them at the rate of 20%
per year,  commencing  from the  effective  date of grant.  Awards of restricted
stock to each  director  shall be  immediately  non-forfeitable  in the event of
death,  disability  or  retirement  of a  director,  or change in control of the
Company  or Bank.  In  accordance  with the RSP,  dividends  are paid on  shares
awarded or held in the RSP.

Executive Officer Compensation

         The Company has no full time employees,  but relies on the employees of
the Bank for the limited services required by the Company. All compensation paid
to officers and employees is paid by the Bank.

         Summary Compensation Table. The following table sets forth the cash and
non-cash  compensation  awarded to or earned by the chief executive officer.  No
other executive officer of either the Bank or the Company had a salary and bonus
during the two years then ended that exceeded  $100,000 for services rendered in
all capacities to the Bank or the Company.

<TABLE>
<CAPTION>
                                                              Long-Term Compensation
                                  Annual Compensation                Awards
                           ---------------------------------- -----------------------
                                                                          #Securities
                                                               Restricted  Underlying         All
Name and            Fiscal                     Other Annual      Stock      Options/         Other
Principal Position   Year  Salary($) Bonus($) Compensation(1) Award(s) (2)  SARs (3)    Compensation($)
- -------------------  ----  --------- -------- --------------- ------------ ----------   ---------------
<S>                 <C>    <C>      <C>         <C>           <C>           <C>             <C>      
Peter W. Hampton     1998   80,000   22,000      10,307        $153,615      21,476          14,940(4)
President            1997   77,295   24,000      10,238              --          --          13,542(4)
                     1996   73,614   24,500       9,280              --          --           9,811(5)
</TABLE>


(footnotes on next page)

                                       -8-

<PAGE>

- --------------------------
(1)  Consists of director and committee  fees of $8,880,  and $1,427 for health,
     life  and  disability  insurance  premiums  paid  on  behalf  of the  named
     executive  officer  in 1998,  and  $8,715  and  $1,523  for these  fees and
     premiums  in 1997.  In 1996,  consists of director  and  committee  fees of
     $8,715 and $1,523 respectively, for health, life and disability insurance.
(2)  Represents  the award of 9,204  shares of Common  Stock under the RSP as of
     June 1, 1998 on which  date the  market  price of such stock was $16.69 per
     share. Such stock awards become  non-forfeitable  at the rate of 20% shares
     per year commencing on June 1, 1998.  Dividend rights  associated with such
     stock  are  accrued  and held in  arrears  to be paid at the time that such
     stock becomes non-forfeitable. As of December 31, 1998, based upon a market
     price of $11.75 per  share,  such  award of 9,204  shares had an  aggregate
     value of $108,147.
(3)  Such awards under the 1998 Stock Option Plan are first  exercisable  at the
     rate of 20% per year  commencing on June 1, 1998. The exercise price equals
     the market value of the Common Stock on the date of grant of $16.69.
(4)  At December 31, 1998 and 1997, consists of 1,494 shares ($14,940) and 1,354
     shares  ($13,542)  of stock  allocated  under the ESOP.  Such  shares had a
     market  value of  $17,555  and  $20,483,  at  December  31,  1998 and 1997,
     respectively.
(5)  Consists  of  payments  made on behalf of the  individual  in regard to the
     Bank's savings and retirement plan.


                             OPTION/SAR GRANTS TABLE
                    Option/SAR Grants in Last Fiscal Year (1)
                    -----------------------------------------

                                Individual Grants
- --------------------------------------------------------------------------------
                                     % of Total  
                   # of Securities  Options/SARs
                     Underlying      Granted to  Exercise or
                    Options/SARs    Employees in  Base Price   Expiration
 Name                Granted(#)     Fiscal Year     ($/Sh)        Date
 ---------------   ---------------  ------------ -----------   ----------

Peter W. Hampton       21,476           42%         $16.69    June 1, 2008

- -----------------
(1) No Stock Appreciation Rights (SARs) are authorized under the plan.
<TABLE>
<CAPTION>

                      Aggregated Option/SAR Exercises in Last Fiscal Year,and FY-End Option/SAR Values
                      --------------------------------------------------------------------------------
                                                          Number of Securities        Value of Unexercised
                                                         Underlying Unexercised           In-The-Money
                                                            Options/SARs at               Options/SARs
                  Shares Acquired                              FY-End (#)                at FY-End ($)
Name              on Exercise (#)Value Realized($)(1) Exercisable/Unexercisable  Exercisable/Unexercisable(1)
- ----              ----------------------------------- -------------------------  ----------------------------
<S>                  <C>              <C>                  <C>                            <C>      
Peter W. Hampton       0                0                    4,295 / 17,181                 $ 0 / $0
</TABLE>

- ------------------
(1)  Based upon an  exercise  price of $16.69 per share and  estimated  price of
     $11.75 at December 31, 1998.

         Employment  Agreement.  The Bank entered into an  employment  agreement
with Peter W. Hampton,  President of the Bank ("Agreement").  Mr. Hampton's base
salary under the  Agreement is $73,614.  The Agreement has a term of three years
and may be terminated by the Bank for "just cause" as defined in the  Agreement.
If the Bank  terminates  Mr.  Hampton  without just cause,  Mr.  Hampton will be
entitled to a continuation  of his salary from the date of  termination  through
the remaining term of the Agreement.  The Agreement contains a provision stating
that in the event of the  termination of employment in connection  with a change
in control of the Bank, Mr. Hampton will be paid a lump sum amount equal to 2.99
times his five year average  annual taxable  compensation.  If such payments had
been made under the Agreement as of December 31, 1998,  such payments would have
equaled  approximately  $299,000.  The Agreement may be renewed  annually by the
Bank's Board of  Directors  upon a  determination  of  satisfactory  performance
within the Board's sole discretion. If Mr. Hampton shall

                                       -9-

<PAGE>



become disabled  during the term of the Agreement,  he shall continue to receive
payment  of 100% of the base  salary  for a period of 12 months  and 60% of such
base salary for the remaining  term of such  Agreement.  Such payments  shall be
reduced by any other benefit  payments made under other  disability  programs in
effect for the Bank's employees.

- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

Certain Related Transactions

         The Bank,  like many financial  institutions,  has followed a policy of
granting various types of loans to officers, directors, and employees. The loans
have been made in the ordinary course of business and on substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable transactions with the Bank's other customers,  and do not involve
more than the  normal  risk of  collectibility,  or  present  other  unfavorable
features.

         Peter W. Hampton, Jr., is a partner of the law firm of Hampton & Street
in Elizabethton, Tennessee. The Bank retains the services of Mr. Hampton's firm,
and the firm performs certain legal work for the Bank. Fees paid to the law firm
by the Bank's borrowers for services performed on the Bank's behalf were $67,560
and $68,535 for the 1998 and 1997 fiscal year.

- --------------------------------------------------------------------------------
              PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

         Crisp Hughes Evans LLP, was the Company's independent public accountant
for the 1998  fiscal  year.  The Board of  Directors  of the  Company  presently
intends to renew the Company's arrangement with Crisp Hughes Evans LLP to be its
auditors for the fiscal year ended December 31, 1999. A representative  of Crisp
Hughes  Evans LLP is  expected  to be  present  at the  meeting  to  respond  to
stockholders' questions and will have the opportunity to make a statement if the
representative so desires.

         Ratification of the  appointment of the auditors  requires the approval
of a  majority  of the votes  cast by the  stockholders  of the  Company  at the
Meeting.  The Board of Directors  recommends  that  stockholders  vote "FOR" the
ratification  of the  appointment  of Crisp Hughes  Evans LLP, as the  Company's
auditors for the fiscal year ending December 31, 1999.

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

         The  Board of  Directors  does not know of any other  matters  that are
likely to be brought before the Meeting.  If any other  matters,  not now known,
properly come before the meeting or any  adjournments,  the persons named in the
enclosed  proxy card,  or their  substitutes,  will vote the proxy in accordance
with their judgment on such matters. Under the Company's bylaws, no new business
or proposals submitted by stockholders shall be acted upon at the Meeting unless
such  business or proposal is stated in writing and filed with the  Secretary by
April 2, 1999.

                                      -10-

<PAGE>

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to 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 for the year ended December
31, 1998, including financial statements,  will be 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.  Such  Annual  Report  is not to be  treated  as a part of the  proxy
solicitation material or as having been incorporated herein by reference.

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

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
statement  for the  annual  meeting  of  stockholders  to be held in  2000,  all
stockholder  proposals  must be submitted to the Secretary at its offices at 632
East Elk Avenue, Elizabethton,  Tennessee, 37643, on or before December 2, 1999.
Under the Company's  bylaws,  in order to be considered  for possible  action by
stockholders at the 1999 annual meeting of stockholders, stockholder nominations
for director and stockholder  proposals not included in the Company's 1999 proxy
statement must be submitted to the Secretary, at the address set forth above, by
February  28,  2000.  In  addition,   stockholder  nominations  and  stockholder
proposals must meet other applicable  criteria set forth in the Company's bylaws
in order to be considered at the Company's 1999 annual meeting of stockholders.

- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
DECEMBER 31, 1998 WILL BE FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE
RECORD DATE UPON WRITTEN REQUEST TO THE SECRETARY,  SFB BANCORP,  INC., 632 EAST
ELK AVENUE, ELIZABETHTON, TENNESSEE 37643.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/ Peter W. Hampton, Jr.
                                              ----------------------------------
                                              Peter W. Hampton, Jr.
                                              Secretary

Elizabethton, Tennessee
March 31, 1999

                                      -11-

<PAGE>


APPENDIX A

- --------------------------------------------------------------------------------
                                SFB BANCORP, INC.
                               632 EAST ELK AVENUE
                          ELIZABETHTON, TENNESSEE 37643
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 29, 1999
- --------------------------------------------------------------------------------

         The undersigned  hereby appoints the Board of Directors of SFB Bancorp,
Inc. (the "Company"), or its designee, with full powers of substitution,  to act
as attorneys and proxies for the undersigned, to vote all shares of Common Stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of Stockholders (the "Meeting"),  to be held at the offices of the Company,  632
East Elk Avenue, Elizabethton, Tennessee, on April 29, 1999, at 2:00 p.m. and at
any and all adjournments thereof, in the following manner:
                                                FOR        WITHHELD

1.  To elect as directors the nominees
    listed below (except as marked to the       |_|          |_|
    contrary below):

    Peter W. Hampton
    Michael L. McKinney

    (Instruction:  To withhold authority to vote
    for any individual nominee, write that nominee's name
    on the space provided below)

                                               FOR      AGAINST     ABSTAIN
2.  To ratify the  appointment  of 
    Crisp Hughes  Evans LLP as  independent
    auditors of SFB Bancorp, Inc. for the
    fiscal year ending December 31, 1999.      |_|        |_|         |_|

In their  discretion,  such  attorneys and proxies are authorized to vote on any
other  business  that may properly  come before the Meeting or any  adjournments
thereof.

          The Board of  Directors  recommends  a vote  "FOR"  the  above  listed
propositions.

- --------------------------------------------------------------------------------
THIS  SIGNED  PROXY  WILL BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS STATED. IF ANY
OTHER  BUSINESS IS PRESENTED AT SUCH MEETING,  THIS PROXY WILL BE VOTED BY THOSE
NAMED IN THIS PROXY IN THEIR BEST  JUDGMENT.  AT THE PRESENT TIME,  THE BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
- --------------------------------------------------------------------------------

<PAGE>



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

          The  undersigned  acknowledges  receipt from the Company  prior to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a Proxy
Statement dated March 31, 1999 and the 1998 Annual Report.



Dated:                              , 1999
      -----------------------------    


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


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


Please  sign  exactly  as your name  appears  on this  Proxy.  When  signing  as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.



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



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