SFB BANCORP INC
DEF 14A, 2000-03-29
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: VISTA MEDICAL TECHNOLOGIES INC, 10-K, 2000-03-29
Next: ALEXANDRIA REAL ESTATE EQUITIES INC, 10-K, 2000-03-29




                                  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-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 30, 2000

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 May 3, 2000,  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.

         You will be asked to elect two directors and to ratify the  appointment
of Crisp Hughes Evans LLP, the Company's independent  accountants for the fiscal
year  2000.  The  Board of  Directors  has  unanimously  approved  each of these
proposals and recommends that you vote FOR them.

         Your vote is important,  regardless of the number of shares you own and
regardless of whether you plan to attend the Annual Meeting.  I encourage you to
read the enclosed  proxy  statement  carefully and sign and return your enclosed
proxy card as  promptly  as  possible  because a failure to do so could  cause a
delay  in  the  Annual  Meeting  and  additional   expense  to  the  Company.  A
postage-paid  return  envelope is provided for your  convenience.  This will not
prevent  you from  voting in person,  but it will  assure that your vote will be
counted  if you are unable to attend  the  Annual  Meeting.  If you do decide to
attend the Annual  Meeting and feel for whatever  reason that you want to change
your vote at that time, you will be able to do so. If you are planning to attend
the Annual  Meeting,  please let us know by marking the  appropriate  box on the
proxy card.

                                               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 MAY 3, 2000
- --------------------------------------------------------------------------------

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 May 3, 2000, 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
     accountants of the Company for the fiscal year ending December 31, 2000;

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,
2000 are the  stockholders  entitled to vote at the Meeting and any adjournments
thereof.

         A copy of the Company's  Annual Report for the year ended  December 31,
1999 is enclosed.

         YOUR VOTE IS VERY  IMPORTANT,  REGARDLESS  OF THE  NUMBER OF SHARES YOU
OWN. WE ENCOURAGE  YOU TO VOTE BY PROXY SO THAT YOUR SHARES WILL BE  REPRESENTED
AND VOTED AT THE MEETING EVEN IF YOU CANNOT ATTEND.  ALL  STOCKHOLDERS OF RECORD
CAN VOTE BY WRITTEN PROXY CARD.  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 30, 2000


- --------------------------------------------------------------------------------
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
                            TO BE HELD ON MAY 3, 2000
- --------------------------------------------------------------------------------

         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 May
3, 2000, 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 30, 2000.

         All properly  executed  written proxies that are delivered  pursuant to
this proxy  statement will be voted on all matters that properly come before the
Meeting for a vote. If your signed proxy specifies  instructions with respect to
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 Proposal 1, (b)
FOR  Proposal  2  (ratification  of  independent  accountants),  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, 2000
(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 639,417 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 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.

<PAGE>

         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  accountants  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.

- --------------------------------------------------------------------------------
                                PRINCIPAL HOLDERS
- --------------------------------------------------------------------------------

         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>
<TABLE>
<CAPTION>

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

<S>                                       <C>                         <C>
Security Federal Bank
Employee Stock Ownership Plan ("ESOP")
632 East Elk Avenue
Elizabethton, Tennessee 37643                   60,912(1)                   9.5%

Peter W.  Hampton
632 East Elk Avenue
Elizabethton, Tennessee 37643                   49,404(2)                   7.6%

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(3)                  10.8%

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                        40,400(4)                   6.3%

All directors and executive officers of the
Company as a group (7 persons)                 102,711(5)                  15.5%
</TABLE>

- ----------------------------
(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,  20,297 shares have
     been allocated under the ESOP to participant accounts.

(footnotes continued on next page)
                                       3

<PAGE>

(2)  Includes  8,590 shares that may be purchased  through the stock option plan
     within 60 days of the Record Date.  Excludes 17,028  restricted  stock plan
     shares which Mr. Hampton  serves as a member of the  restricted  stock plan
     trust. Mr. Hampton disclaims  beneficial  ownership to such shares.
(3)  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 HF 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 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.
(4)  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 February  14, 2000,  filed by the  Reporting  Group,
     which states that as of February 11, 2000,  that the  Reporting  Group each
     had  shared  voting  and shared  dispositive  power with  respect to 40,400
     shares.
(5)  Includes  options to  purchase  24,697  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 17,028 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 and also excludes
     54,218 shares held by the ESOP (60,912 shares minus 6,694 shares  allocated
     to executive officers),  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.  Such individuals  serving either as a
     member of the ESOP Committee,  ESOP trust, or RSP trust disclaim beneficial
     ownership  with  respect to such  shares.  See  "Proposal  1 - Election  of
     Directors."

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

         Section 16(a) of the  Securities and Exchange Act of 1934 , as amended,
requires  the  Company's  directors  and  executive  officers to file reports of
ownership  and changes in ownership of their  equity  securities  of the Company
with the  Securities  and  Exchange  Commission  and to furnish the Company with
copies  of such  reports.  To the best of the  Company's  knowledge,  all of the
filings by the Company's  directors and executive officers were made on a timely
basis during the 1999 fiscal  year.  With the  exception  of Mr.  Terry  Maltese
(together with Malta Hedge Funds, Malta Partners,  Sandler O'Neill Partners, and
Soam Holdings,  as shown in the "Principal  Holders" table),  the Company is not
aware of other beneficial owners of more than ten percent of its Common Stock.

                                       4
<PAGE>

- --------------------------------------------------------------------------------
                       PROPOSAL 1 - ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

Election of Directors

         The Charter  requires that directors be divided into three classes,  as
nearly equal in number as possible, each class to serve for a three year period,
with  approximately  one-third of the directors  elected each year. The Board of
Directors  currently  consists  of six  members,  each of whom also  serves as a
director of Security Federal Bank (the "Bank"). Two directors will be elected at
the Meeting,  to serve for a  three-year  term or until his  successor  has been
elected and qualified.

         Peter W. Hampton,  Jr. and Donald  Tetrick (the  "Nominees")  have been
nominated  by the Board of  Directors  to serve for a term of three  years.  All
Nominees are currently  members of the Board of Directors.  The persons named as
proxies  in the  enclosed  proxy  card  intend to vote for the  election  of the
Nominees, unless the proxy card is marked to indicate that such authorization is
expressly  withheld.  Should any of the Nominees  withdraw or be unable to serve
(which the Board of Directors does not expect) or should any other vacancy occur
in the Board of  Directors,  it is the  intention  of the  persons  named in the
enclosed  proxy  card  to  vote  for  the  election  of  such  person  as may be
recommended to the Board of Directors by the Nominating  Committee of the Board.
If there is no  substitute  nominee,  the size of the Board of Directors  may be
reduced.

         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 "Principal Holders."

                                       5
<PAGE>
<TABLE>
<CAPTION>

                                                                                      Shares of Common
                                                                                           Stock
                                                                                        Beneficially
                                                       Year First        Current         Owned as of
                                                       Elected or        Term to          March 15,        Percent
Name and Title                            Age(1)      Appointed(2)       Expire            2000 (3)         Owned
- --------------                            ------      ------------       ------            -------          -----

<S>                                      <C>           <C>             <C>             <C>                   <C>
BOARD NOMINEES FOR TERM TO EXPIRE IN 2002

Peter W. Hampton, Jr.
Secretary, Treasurer and  Director          49            1994            1999            26,034(4)             4.0%

Donald W. Tetrick
Director                                    84            1963            1999             6,316(4)             1.0%

DIRECTORS CONTINUING IN OFFICE

John R. Crockett, Jr.
Director                                    79            1963            2000             3,321(4)              --%(5)

Julian T. Caudill
Vice President and Director                 81            1963            2000             8,221(4)             1.3%

Michael L. McKinney
Director                                    41            1999            2001               500                 --%(5)

Peter W. Hampton
President and Director                      80            1963            2001            49,490(4)             7.6%
</TABLE>
- -----------------------------------

(1)  At December 31, 1999.
(2)  Refers to the year the individual first became a director of the Company or
     the Bank.
(3)  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,  Jr. 7,976,  Donald W. Tetrick  2,300,  John R.  Crockett,  Jr.
     2,300, Julian T. Caudill 2,300, and Peter W. Hampton, 8,590.
(4)  Excludes  60,912  shares of Common  Stock  under the ESOP  (except  Messrs.
     Hampton and Hampton,  Jr.) and 17,028 RSP shares for which such  individual
     serves as a member of the ESOP  Committee,  ESOP trust and RSP  trust.  For
     Messrs.  Hampton and  Hampton,  Jr. each  excludes  17,028 RSP shares.  The
     individuals either serving as members of the ESOP Committee,  ESOP trust or
     RSP trust, disclaim beneficial ownership to such shares.
(5)  Less than 1.0% of Common Stock outstanding.

                                       6
<PAGE>

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, 1999    Positions Held With the Company
- ----                   -----------------    -------------------------------

Peter W. Hampton              80            President and Director

Peter W. Hampton, Jr.         49            Secretary, Treasurer and Director

Julian T. Caudill             81            Vice President

Bobby K.S. Hyatt              31            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. On April 29, 1999, Mr.
Caudill was appointed Vice President of the Company and the Bank.

         John R.  Crockett,  Jr. has been a member of the Board of  Directors 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. 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, Tennessee.

                                       7

<PAGE>

         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,  1999,  the Board of  Directors  held a total of 13  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,
1999. In addition to other committees,  as of December 31, 1999, 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
1999 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 three times
during the 1999 fiscal year.

         The Audit Committee is comprised of Directors  Donald W. Tetrick,  John
R. Crockett,  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  accountants to discuss the results of the annual
audit and any related matters. The Audit Committee met two times during the 1999
fiscal year

- --------------------------------------------------------------------------------
                   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 directors for the
year ended December 31, 1999 were $52,505.

                                       8
<PAGE>
         Under the 1998  Stock  Option  Plan,  each  non-employee  director  was
granted,  effective  June 1, 1998 (the  "effective  date of grant"),  options to
purchase 5,752 shares of Common Stock. Messrs. Hampton and Hampton, Jr. received
options to purchase 21,476 and 19,942 shares of Common Stock, respectively.  The
exercise price of the options was the fair market value of the Company's  Common
Stock on the date of grant. Of the options granted,  20% were exercisable on the
effective  date of grant 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 non-employee  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
that exceeded $100,000 for services rendered for the years presented.
<TABLE>
<CAPTION>
                                                                                        Long-Term
                                                                                       Compensation
                                             Annual Compensation                           Awards
                                    ---------------------------------------     ---------------------------
                                                                                                 #Securities
                                                                                  Restricted      Underlying                All
Name and                   Fiscal                              Other Annual         Stock          Options/               Other
Principal Position          Year    Salary($)    Bonus($)    Compensation(1)     Award(s) (2)      SARs (3)       Compensation($)
- -------------------         ----    ---------    --------    ---------------     ------------   ------------      ---------------
<S>                      <C>       <C>         <C>             <C>             <C>               <C>               <C>
Peter W. Hampton            1999      80,000      22,000          10,597                --              --            12,830(4)
President                   1998      80,000      22,000          10,307          $153,615          21,476            14,940
                            1997      77,295      24,000          10,238                --              --            13,542
</TABLE>
- -------------------------------
(1)  Consists of director and committee  fees of $8,880,  and $1,717 for health,
     life  and  disability  insurance  premiums  paid  on  behalf  of the  named
     executive  officer in 1999;  consists of $8,880 director and committee fees
     and $1,427  health,  life and  disability  insurance  premiums in 1998; and
     $8,715 and $1,523 for these fees and premiums in 1997.
(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, 1999, 5,522 shares with a
     market  value of  $60,742 at such date  (based  upon the  closing  price of
     $11.00 per share at such date) remain unvested.
(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.  See
     "-- Stock Awards."
(4)  Consists of 1,283 shares  ($12,830) of stock allocated under the ESOP, with
     an aggregate market value of $14,113 at December 31, 1999.

                                      9
<PAGE>

Stock  Awards.  The  following  table sets  forth  information  with  respect to
previously awarded stock options to purchase the Common Stock granted in 1998 to
Mr. Hampton and held by him as of December 31, 1999. The Company has not granted
to Mr. Hampton any stock appreciation rights ("SARs").
<TABLE>
<CAPTION>

                        Aggregated Option/SAR Exercises in Last Fiscal Year, and FY-End Option/SAR Values
                        ---------------------------------------------------------------------------------
                                                                             Number of Securities
                                                                            Underlying Unexercised        Value of Unexercised
                                                                               Options/SARs at         In-The-Money 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                   8,590 / 12,886                  $ 0 / $0

</TABLE>
- --------------------------
(1)  Based upon an  exercise  price of $16.69 per share and  estimated  price of
     $11.00 at December 31, 1999.

         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, 1999,  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 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
- --------------------------------------------------------------------------------

         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  was
approximately $64,000 for the 1999 fiscal year.

                                       10

<PAGE>

- --------------------------------------------------------------------------------
             PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF ACCOUNTANTS
- --------------------------------------------------------------------------------

         Crisp Hughes Evans LLP, was the Company's independent public accountant
for the 1999  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
accountants for the fiscal year ended December 31, 2000, subject to ratification
by the Company's  stockholders.  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  accountants  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  accountants for
the fiscal year ending December 31, 2000.

- --------------------------------------------------------------------------------
                              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  2001,  all
stockholder  proposals  must be  submitted  to the  Secretary  at the  Company's
office,  632  East Elk  Avenue,  Elizabethton,  Tennessee  37564,  on or  before
November  29,  2000.  Under  the  Articles  of  Incorporation,  in  order  to be
considered  for possible  action by  stockholders  at the 2001 annual meeting of
stockholders, stockholder nominations for director and stockholder proposals not
included in the Company's  proxy statement must be submitted to the Secretary of
the Company, at the address set forth above, no later than March 3, 2001.

- --------------------------------------------------------------------------------
                                  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  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.

                                       11
<PAGE>

- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------
A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
DECEMBER 31, 1999 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 30, 2000



                                       12
<PAGE>
- --------------------------------------------------------------------------------
                                SFB BANCORP, INC.
                               632 EAST ELK AVENUE
                          ELIZABETHTON, TENNESSEE 37643
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                   MAY 3, 2000
- --------------------------------------------------------------------------------

         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 May 3, 2000, 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, Jr.
         Donald W. Tetrick

         (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
         accountants of SFB Bancorp, Inc.for the
         fiscal year ending December 31, 2000.


         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.
- --------------------------------------------------------------------------------

                                       13
<PAGE>
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

         Should the undersigned be present and elect to vote at the Meeting,  or
at any  adjournments  thereof,  and after  notification  to the Secretary of the
Company at the Meeting of the  Stockholder's  decision to terminate  this Proxy,
the power of said  attorneys  and proxies shall be deemed  terminated  and of no
further force and effect. The undersigned may also revoke this Proxy by filing a
subsequently  dated Proxy or by written  notification  to the  Secretary  of the
Company of his or her decision to terminate this Proxy.

         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 30, 2000 and the 1999 Annual Report.

Please check the box if you are planning to attend the meeting.  [ ]


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



- -------------------------                   ------------------------------------
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.
- --------------------------------------------------------------------------------


                                       14


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