FOUR OAKS FINCORP INC
DEF 14A, 1998-04-03
STATE COMMERCIAL BANKS
Previous: COYOTE SPORTS INC, 8-K/A, 1998-04-03
Next: GS MORTGAGE SECS CORP II COM MORT PAS THR CERT SRS 1997-GL 1, 10-K, 1998-04-03





                           SCHEDULE 14A INFORMATION

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

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

[X] Definitive Additional Materials

[ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                             FOUR OAKS FINCORP, INC.
                (Name of Registrant as Specified In Its Charter)


                                 Not Applicable
     (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>


                                   [FOUR OAKS
                            FINCORP, INC. LETTERHEAD]


                                  April 3, 1998




Dear Shareholder:

         Accompanying  this letter please find the Notice of Annual  Meeting,
Proxy  Statement,  Annual Report and proxy for Four Oaks Fincorp,  Inc.'s Annual
Meeting.  It is important for you to complete,  sign,  date, and return the
enclosed  proxy as soon as possible  even if you plan to attend the meeting in
person.  If you do attend,  you can revoke your proxy and vote in person.

         The Annual  Meeting  will begin at 8:00 p.m. on Monday, April 27, 1998,
at the main office of Four Oaks Fincorp, Inc., located at 6144 US 301 South,
Four Oaks, North Carolina.

         At the Annual  Meeting,  the  Shareholders  will elect the Board of
Directors  for the coming  year,  and transact any other business properly
brought before the meeting.

         Hope to see you at the Annual  Meeting,  and please  remember to
complete,  sign,  and date the  enclosed proxy and return it to United Carolina
Bank in the envelope provided as soon as possible.

                                         Sincerely yours,


                                         /s/ Ayden R. Lee, Jr.

                                         Ayden R. Lee, Jr.
                                         Chief Executive Officer and President

Enclosures

<PAGE>


                             FOUR OAKS FINCORP, INC.

                                6144 US 301 South
                         Four Oaks, North Carolina 27524

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 April 27, 1998

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

     You are cordially  invited to attend the Annual Meeting of  Shareholders of
Four Oaks  Fincorp,  Inc.  which will be held on Monday,  April 27, 1998 at 8:00
p.m., local time, at the main office of Four Oaks Fincorp, Inc., located at 6144
US 301 South, Four Oaks, North Carolina, for the following purposes:

          (1) To elect the persons listed in the  accompanying  Proxy  Statement
     dated April 3, 1998 to the Board of Directors of Four Oaks  Fincorp,  Inc.;
     and

          (2) To transact  such other  business as may properly  come before the
     meeting or any adjournments thereof.

     Shareholders  of  record  at the  close of  business  on March 9,  1998 are
entitled  to  notice  of and to  vote  at the  Annual  Meeting  and  any and all
adjournments thereof.

     IT IS  DESIRABLE  THAT YOUR SHARES OF STOCK BE  REPRESENTED  AT THE MEETING
REGARDLESS  OF THE  NUMBER OF SHARES YOU MAY HOLD.  EVEN  THOUGH YOU MAY PLAN TO
ATTEND THE MEETING IN PERSON,  PLEASE  COMPLETE AND RETURN THE ENCLOSED PROXY IN
THE ENVELOPE PROVIDED.  IF YOU ATTEND THE MEETING, YOU MAY REVOKE YOUR PROXY AND
VOTE IN PERSON.

                                            By Order of the Board of Directors

                                            /s/ Ayden R. Lee, Jr.
                                            Ayden R. Lee, Jr.
                                            Chief Executive Officer and
                                            President


April 3, 1998

<PAGE>



                             FOUR OAKS FINCORP, INC.

                                6144 US 301 South
                         Four Oaks, North Carolina 27524

                                 PROXY STATEMENT

     This Proxy Statement,  accompanying proxy card, Notice of Annual Meeting of
Shareholders  and the Annual Report are being  furnished to  shareholders  on or
about April 3, 1998 by the Board of Directors of Four Oaks  Fincorp,  Inc.  (the
"Company") in connection with the  solicitation of proxies for use at the Annual
Meeting of Shareholders  (the "Annual Meeting") to be held at the main office of
the Company,  located at 6144 US 301 South, Four Oaks, North Carolina on Monday,
April 27, 1998 at 8:00 p.m.,  local time, and at all adjournments  thereof.  All
expenses  incurred  in  connection  with this  solicitation  will be paid by the
Company. In addition to solicitation by mail, certain officers,  directors,  and
regular  employees of the Company,  who will receive no additional  compensation
for their services, may solicit proxies by telephone, personal communication, or
other means.

                                 ANNUAL MEETING

PURPOSES OF THE ANNUAL MEETING

     The  principal  purposes  of the Annual  Meeting  are:  (1) to elect  seven
nominees to the  Company's  Board of  Directors  and (2) to transact  such other
business  as may  properly  come before the Annual  Meeting or any  adjournments
thereof.  The Board of  Directors  knows of no matters  other than those  stated
above to be  brought  before the Annual  Meeting  or any  adjournments  thereof.
Nonetheless,  the  proxyholders  named on the  enclosed  proxy  card may vote in
accordance  with the  instructions  of the Board of  Directors or in the absence
thereof,  in  accordance  with their  discretion,  on any other matter  properly
presented for action of which the Board of Directors is not now aware.

PROXIES

     Any proxy given pursuant to this  solicitation may be revoked by the person
giving it at any time before it is  exercised.  Proxies may be revoked by filing
with  the  Secretary  of the  Company  written  notice  of  revocation,  by duly
executing a  subsequent  proxy and filing it with the  Secretary  of the Company
before the revoked  proxy is exercised,  or by attending the Annual  Meeting and
voting  in  person.  If the  proxy  card is  signed  and  returned,  but  voting
directions  are not made,  the proxy will be voted in favor of the proposals set
forth in the accompanying "Notice of Annual Meeting of Shareholders."


<PAGE>


RECORD DATE

     The Board of Directors  has fixed the close of business on March 9, 1998 as
the record date for determination of shareholders  entitled to receive notice of
and to vote at the Annual Meeting and all adjournments  thereof. As of the close
of business on March 9, 1998,  the Company  had  outstanding  884,958  shares of
Common Stock,  the holders of which, or their proxies,  are entitled to one vote
per share.

VOTING RIGHTS

     Except as  otherwise  provided by law,  each holder of Common Stock has one
vote per share upon all matters voted upon by  shareholders.  The North Carolina
Business  Corporation  Act  provides  that  with  respect  to  the  election  of
directors, cumulative voting is not available to shareholders of the Company if,
at the time of election, the stock transfer book of the Company discloses, or it
otherwise  appears,  that there is no shareholder who owns or controls more than
one-fourth of the voting stock of the Company or if the Company is a corporation
that  has a class  of  shares  registered  under  Section  12 of the  Securities
Exchange Act of 1934, as amended. At present, cumulative voting is not available
to the Company's shareholders.

                        SECURITY OWNERSHIP OF MANAGEMENT
                          AND CERTAIN BENEFICIAL OWNERS

     The  following  table sets forth  certain  information  as of March 9, 1998
regarding shares of Common Stock of the Company  beneficially  owned by (i) each
director,  (ii)  director  nominee,  (iii) each  executive  officer named in the
Summary  Compensation Table in this Proxy Statement,  and (iv) all directors and
executive officers as a group. Except as otherwise indicated, the persons listed
below have sole voting and investment power with respect to all shares of Common
Stock  owned by them,  except to the extent that such power may be shared with a
spouse. Fractional share amounts are rounded off to the nearest whole number.

       Name of
   Beneficial Owner                       Shares Owned(1)   Percent of Class(1)
   ----------------                       ---------------   -------------------
Harold J. Sturdivant (2)                      52,486               6.0%
M.S. Canaday (3)                              34,833               4.0
Ayden R. Lee, Jr. (4)                         17,186               2.0
Paula Canaday Bowman                          16,886               2.0
William J. Edwards                             4,003                *
Warren L. Grimes (5)                           2,298                *
Percy Y. Lee (6)                               5,060                *
All Directors  and Executive  Officers
as a Group (11 persons) (7)                  144,452              16.3%


- -----------------
*Less than 1%

                                       2
<PAGE>


(1)  Based upon 884,958 shares of Common Stock outstanding on March 9, 1998. The
     securities   "beneficially  owned"  by  an  individual  are  determined  in
     accordance  with the definition of "beneficial  ownership" set forth in the
     regulations of the Securities and Exchange  Commission.  Accordingly,  they
     may include  securities  owned by or for,  among others,  the spouse and/or
     minor  children of the  individual  and any other relative who has the same
     home as such  individual,  as well as  other  securities  as to  which  the
     individual  has or shares  voting or  investment  power or has the right to
     acquire under  outstanding  stock options  within 60 days of March 9, 1998.
     Beneficial ownership may be disclaimed as to certain of the securities.

(2)  Includes  45,351 shares owned by spouse who has sole voting and  investment
     power with  respect to these  shares and 1,842  shares  owned  jointly with
     spouse.

(3)  Includes  5,166 shares  owned by spouse who has sole voting and  investment
     power with respect to these shares.

(4)  Includes  5,416 shares  owned by spouse who has sole voting and  investment
     power with respect to these shares and 99 shares owned by Mr. Lee's son.

(5)  Includes 1,382 shares owned jointly with spouse and 292 owned by spouse who
     has sole voting and investment power with respect to these shares.

(6)  Includes 3,249 shares owned jointly with spouse.

(7)  Includes  2,690 shares  subject to presently  exercisable  stock options by
     non-director executive officers.

     The  following  table sets forth  certain  information  as of March 9, 1998
regarding any person who is known to the Company to be the  beneficial  owner of
more than five percent of the Company's Common Stock (except as set forth in the
table above relating to the Company's directors and executive officers).

    Name and Address of           Amount and Nature of
     Beneficial Owner             Beneficial Ownership       Percent of Class
     ----------------             --------------------       ----------------

Josephine L. Sturdivant                   52,486(1)              6.0%
5426 Hampton Road
Fayetteville, North Carolina
28311

- ------------------------
(1) Includes 1,842 shares owned jointly with her spouse,  and 5,293 shares which
are owned by her spouse who has sole voting and investment power with respect to
those shares.


                                       3
<PAGE>


                              ELECTION OF DIRECTORS


     The  nominees for the  election of  directors  are named and certain  other
information is provided in the following tabulation.


<TABLE>
<CAPTION>
                                     Year first     Positions and Offices with Company &
Name                        Age      Elected        Business Experience During Past Five Years
- ----                        ---      -------        ------------------------------------------
<S>                         <C>      <C>            <C>
M.S. Canaday                74       1969           Chairman of the Board of  Directors  of the Company and Four Oaks Bank &
                                                    Trust Company (the "Bank"); Owner of Four Oaks Drug Co.

Ayden R. Lee, Jr.           49       1983           Chief Executive Officer,  President, and Director of the Company and the
                                                    Bank

Harold J. Sturdivant        70       1989           Director  of the  Company  and the Bank;  Chairman  of the  Compensation
                                                    Committee of the Company;  Former  Director and  Treasurer of Sturdivant
                                                    Supply, Inc.

Paula Canaday               49       1989           Director of the Company and the Bank
Bowman

William J. Edwards          54       1990           Director of the Company and the Bank; President, Chief Executive Officer
                                                    and Chairman of the Board of Four Oaks IGA Foodliner, Inc. and Secretary
                                                    of Edwards IGA

Percy Y. Lee                57       1992           Director of the Company and the Bank;  Member of Clayton
                                                    Area Advisory Board of the Bank;  President of T.R. Lee
                                                    Oil Co.; Senior Partner of Lee Brother's Rental;
                                                    Partner in Lee & Dupree, a rental real estate
                                                    partnership

Warren L. Grimes            49       1992           Director of the Company and the Bank;  General  Partner in Reedy Creek
                                                    Direct Marketing Association;  Solid Waste Division Manager for Johnston
                                                    County; Former Vice President of Finance for Davis Communications Group,
                                                    Inc. dba Broadcast  Services;  Former  President of Trash Collection
                                                    Service, Inc.
</TABLE>


     The number  constituting the Board of Directors shall be not less than five
nor more than twenty-one. The number of directors within this variable range may
be  fixed or  changed  from  time to time by the  shareholders  or the  Board of
Directors.  The Board of Directors has set the number of 



                                       4
<PAGE>


directors  at seven.  The members of the Board of  Directors  are elected by the
shareholders of the Company to serve one year terms.

     All  directors  and  executive  officers  hold office until the next Annual
Meeting or until  their  successors  are  elected  and  qualified.  The Board of
Directors  has no reason to believe that the persons named above as nominees for
directors  will be unable or will decline to serve if elected.  However,  in the
event of death or disqualification of any nominee or refusal or inability of any
nominee  to  serve,  it is the  intention  of the  proxyholders  to vote for the
election of such other person or persons as the proxyholders  determine in their
discretion;  but in no circumstance  will the proxy be voted for more than seven
nominees.  Properly executed and returned proxies, unless revoked, will be voted
as directed by the  shareholder  or, in the absence of such  direction,  will be
voted in favor of the election of the recommended nominees.

     Pursuant  to North  Carolina  law,  the seven  candidates  who  receive the
highest number of votes will be elected as directors of the Company. Abstentions
and broker  non-votes are not voted in the election of directors and will not be
included in determining which candidates received the highest number of votes.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" ALL OF THE NOMINEES FOR ELECTION
AS DIRECTORS.

DIRECTOR COMPENSATION

     The  Chairman  of the Board of  Directors  is paid a fee of $975 per month.
Other directors,  except Mr. Lee who is not paid a director's fee, are paid fees
of $775 per month.  During 1997,  all of the  directors  other than Mr. Lee were
paid a bonus of $700.  Two members of the Board of Directors are related to each
other. M.S. Canaday is Paula Canaday Bowman's uncle.

BOARD OF DIRECTORS MEETINGS

     During the last fiscal  year,  the Board of Directors of the Company met 16
times.  Each  incumbent  director  attended 75% or more of the  aggregate of the
total number of Board of Director meetings and the total number of meetings held
by all committees of the Board of Directors on which he or she served. The Board
of Directors does not have separate audit or nominating committees, but performs
these functions itself. The Board of Directors  Compensation  Committee consists
of Harold J. Sturdivant  (Chairman),  Paula Canaday Bowman, Warren L. Grimes and
Ayden R. Lee, Jr. (non-voting member). The Compensation Committee is responsible
for the approval of  compensation  arrangements  for officers of the Company and
the review of the Company's  compensation  plans and  policies.  During the last
fiscal year, the Compensation Committee met four times.



                                       5
<PAGE>


                             EXECUTIVE COMPENSATION

     The following  tables set forth a summary of compensation  for Mr. Ayden R.
Lee, Jr.,  Chief  Executive  Officer and President of the Company for the fiscal
years  indicated.  None of the other executive  officers had total annual salary
and bonus exceeding $100,000 for any of the past three fiscal years.

                          SUMMARY COMPENSATION TABLE(1)

<TABLE>
<CAPTION>
                                               Annual Compensation(2)
                                    ---------------------------------------------
                                    Year
                                    Ended                            Other Annual     All Other
   Name & Principal Position        12/31    Salary(3)     Bonus     Compensation  Compensation(4)
   -------------------------        -----    ---------     -----     ------------  ---------------
<S>                                 <C>      <C>          <C>              <C>         <C>
Ayden R. Lee, Jr., Chief            1997     $136,082     $27,718         (2)          $10,196
Executive Officer and President     1996      127,908       5,347         (2)            7,524
                                    1995      122,400       4,932         (2)            7,119
</TABLE>
- ----------------
(1)  Prior to the  reorganization  of the Bank into the current  holding company
     structure,  Mr.  Lee's  compensation  was  paid  by  the  Bank.  Mr.  Lee's
     compensation is currently paid by the Company.
(2)  Disclosure  of  perquisites  and other  personal  benefits is not  required
     because such  benefits did not equal or exceed the lesser of $50,000 or 10%
     of Mr. Lee's total annual salary and bonus shown above.
(3)  The amounts shown include  amounts  deferred by Mr. Lee under the Company's
     Master Corporate Profit Sharing Retirement Plan and Trust.
(4)  The 1997 amounts shown  represent  contributions  by the Company to Mr. Lee
     under the Company's  Master  Corporate Profit Sharing Plan and Trust in the
     amount of $9,500,  and the  remaining  amount is for  premiums  paid by the
     Company on term life insurance.

               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                         FISCAL YEAR-END OPTION VALUES

     The following table sets forth certain  information  concerning  options to
purchase  Common Stock held by Mr. Lee during the year ended  December 31, 1997,
the  aggregate  value  of  gains  on the  date of  exercise,  and the  value  of
unexercised options as of December 31, 1997.

<TABLE>
<CAPTION>
                                                                  Number of Securities       Value of Unexercised
                                                                 Underlying Unexercised      In-the-Money Options
                               Shares                             Options at FY-End(#)           at FY-End($)
                            Acquired on                               Exercisable/               Exercisable/
          Name                Exercise      Value Realized(1)         Unexercisable(2)          Unexercisable
          ----                --------      -----------------         -------------             -------------
<S>                            <C>               <C>                       <C>                       <C>
    Ayden R. Lee, Jr.          16,000            $256,000                  0/0                       $0/0
</TABLE>

- -----------------
(1)  Based on the most recent  sales price of the Common Stock as of the date of
     exercise of $28 per share.  The exercise  price of these options was $12.00
     per share.
(2)  No options were granted to Mr. Lee in 1997.

EMPLOYMENT AGREEMENT

     The Company  has an  employment  agreement  with Ayden R. Lee,  Jr.,  Chief
Executive  Officer  and  President.  The  employment  agreement  provides  for a
one-year  term  and  on  each  anniversary   date

<PAGE>

                                     6



thereafter,   the  agreement automatically will be extended for an additional
year, unless  either party gives notice of  nonrenewal.  The current base salary
under the agreement may be increased at the discretion of the Board of
Directors.  The Board of Directors  has  established  the 1998 base salary
amount for Mr. Lee at $144,000.  In addition to the base salary,  this
employment  agreement provides, among other things, for additional  benefits
applicable to executive  personnel and benefits applicable to all salaried
employees of the Company.  The agreement provides  for  termination  by  the
Company  for  "cause,"  as  defined  in the agreement, at any time.

SEVERANCE COMPENSATION AGREEMENT

     The Company has adopted a severance compensation agreement for Mr. Lee that
will provide him with severance pay benefits in the event of a change in control
of the  Company.  The  purpose of this  compensation  plan is to  recognize  the
services and  contributions  of Mr. Lee as a key employee and the  uncertainties
relating to continual employment, reduced employee benefits, management changes,
and  relocations  in the  event of a change  in  control.  Under  the  severance
compensation  agreement, in the event a change in control of the Company occurs,
as defined in the  agreement,  and Mr.  Lee's  employment  is  "terminated,"  as
defined  in the  agreement,  he will be  entitled  to  receive a cash  severance
payment  equal to two  years'  salary  based  upon his then most  recent  annual
compensation  and the  amount  of his most  recent  annual  bonus at the time of
termination.  In  addition,  Mr.  Lee will be  entitled  to all life  insurance,
health, accidental death and dismemberment,  and disability plans or programs in
which he is entitled to participate immediately prior to his termination for two
years  after the date of his  termination  or unless and until he obtains  other
full-time employment.

CERTAIN TRANSACTIONS

     Certain  of  the  directors  and  executive  officers  of the  Company  are
customers of and  borrowers  from the Bank in the  ordinary  course of business.
From January 1, 1997 to December 31, 1997,  loans  outstanding  to directors and
executive officers of the Company, and their associates as a group,  amounted to
a maximum of approximately $1,125,000, or 7% of the equity capital of the Bank.
All outstanding  loans and commitments  included in such  transactions  are made
substantially  on the  same  terms,  including  rate  and  collateral,  as those
prevailing at the time in comparable  transactions with other customers.  In the
opinion of  management,  these  loans do not  involve  more than  normal risk of
collectability, or contain other unfavorable features.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the  Company's  officers,  directors,  and  persons who own more than 10% of the
Company's  equity  securities,  to file  reports  of  ownership  and  changes in
ownership  with  the  Securities  and  Exchange  Commission  ("SEC").  Officers,
directors,  and greater than 10% shareholders are required by SEC regulations to
furnish the Company with copies of all Section  16(a)  reports they file.  Based
solely on a review of the copies of such reports  furnished  to the Company,  or
representations  by such  persons  that no Form 5s were  required,  the  Company
believes that during the fiscal year ended  December 31, 1997, all Section 16(a)
filing requirements applicable to its officers,  directors, and greater than 10%
shareholders,  were  satisfied,  except  Percy Y. Lee and William J. Edwards who
each  inadvertently  failed to file one required report in October 1997. Mr. Lee
failed to report four transactions which occurred in the

                                      7

<PAGE>

month of  September  1997 and Mr.  Edwards  failed to report one transaction
which occurred in the month of September 1997.  These  transactions were instead
reported late on Form 4s for the month of November 1997.

                      SELECTION OF INDEPENDENT ACCOUNTANTS

     Coopers & Lybrand L.L.P.  served as the Company's  independent  accountants
for the fiscal year most recently completed. Coopers & Lybrand L.L.P.'s services
to the Company for 1997 included the audit of the Company's annual  consolidated
financial statements, reviews of certain of the Company's income tax returns and
consultation  on  various  accounting,  tax,  securities  and other  matters.  A
representative  of Coopers & Lybrand  L.L.P.  is  expected  to be present at the
Annual Meeting. This representative will have an opportunity to make a statement
if desired and will be available to respond to  shareholder  questions. There
were no non-audit  services  provided by Coopers & Lybrand  L.L.P.  during 1997.

                             ADDITIONAL INFORMATION

     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE  FISCAL  YEAR
ENDED  DECEMBER 31, 1997,  INCLUDING  THE  FINANCIAL  STATEMENTS  AND  SCHEDULES
THERETO,  AS FILED WITH THE SEC WILL BE  FURNISHED ON WRITTEN  REQUEST,  WITHOUT
CHARGE TO ANY COMPANY SHAREHOLDER. SUCH REQUESTS SHOULD BE ADDRESSED TO WANDA J.
BLOW,  FOUR OAKS FINCORP,  INC.,  6144 US 301 SOUTH,  FOUR OAKS,  NORTH CAROLINA
27524 ((919) 963-2177).

           SUBMISSION OF SHAREHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

     Any  proposals  that   shareholders   intend  to  present  for  a  vote  of
shareholders  at  the  1999  Annual  Meeting  of  Shareholders   and  that  such
shareholders  desire to have included in the Company's  proxy statement and form
of  proxy  relating  to that  meeting  must be sent to the  Company's  principal
executive office,  marked to the attention of Ayden R. Lee, Jr., and received by
the Company at such offices on or before December 8, 1998. The  determination by
the Company of whether it will  oppose  inclusion  of any  proposal in its proxy
statement and form of proxy will be made on a  case-by-case  basis in accordance
with  its  judgment  and the  rules  and  regulations  promulgated  by the  SEC.
Proposals  received  after December 8, 1998 will not be considered for inclusion
in the Company's proxy materials for its 1999 Annual Meeting.

     All  shareholders  are  encouraged  to sign,  date,  and return their proxy
submitted  with  this  Proxy  Statement  as soon  as  possible  in the  envelope
provided. If a shareholder attends the Annual Meeting, then he or she may revoke
his or her proxy and vote in person.

                                          By Order of the Board of Directors
                                          April 3, 1998


                                          Ayden R. Lee, Jr.
                                          Chief Executive Officer and President


                                       8
<PAGE>
*******************************************************************************
                                    APPENDIX


                                      PROXY

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                            FOUR OAKS FINCORP, INC.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS  FOR THE 1998 ANNUAL
MEETING OF SHAREHOLDERS.
The undersigned  hereby appoints Ayden R. Lee, Jr. and M. S. Canaday as proxies,
each with the full power of  substitution  to represent the  undersigned  and to
vote all of the shares of stock in Four Oaks Fincorp, Inc. which the undersigned
is entitled to vote at the Annual Meeting of  Shareholders of said Company to be
held at the main office of Four Oaks Fincorp, Inc. located at 6144 US 301 South,
Four Oaks,  North  Carolina  on  Monday,  April 27,  1998 at 8:00 p.m.,  and any
adjournments thereof (1) as hereinafter specified upon the proposal listed below
as more  particularly  described in the Company's  proxy  statement,  receipt of
which is  hereby  acknowledged;  and (2) in their  discretion  upon  such  other
matters as may properly come before the meeting and any adjournments thereof. In
order  to vote for the  proposal,  place an X in the  appropriate  box  provided
below. The Board recommends a vote "FOR" the proposal listed below.

1. To elect the  following  nominees  as  directors  for a one year term:  M. S.
Canaday;  Ayden R. Lee, Jr.; William J. Edwards; Paula Canaday Bowman; Harold J.
Sturdivant; Percy Y. Lee; Warren L. Grimes

     o    For all nominees (except as marked to the contrary below.)

     o    WITHHOLD AUTHORITY to vote for all nominees.

(INSTRUCTION: To withhold authority to vote for any individual nominee(s) write
that nominee(s) name on the line provided below.)


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


                PLEASE MARK, SIGN AND RETURN THIS PROXY PROMPTLY
                            IN THE ENCLOSED ENVELOPE


<PAGE>


                           (continued from other side)


THE  BOARD OF  DIRECTORS  FAVORS A VOTE  "FOR"  THE ABOVE  PROPOSAL  AND  UNLESS
INSTRUCTIONS  TO THE CONTRARY ARE  INDICATED IN THE SPACE  PROVIDED,  THIS PROXY
WILL BE SO VOTED.


                                                   SHARES


                                     Please date and sign this Proxy and return
                                     promptly.


                                     Dated: ______________________________, 1998


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


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

                                     NOTE:  Please sign your name  exactly as it
                                     appears on this card.  When  signing  for a
                                     corporation  or  partnership,  or as agent,
                                     attorney, trustee, executor, administrator,
                                     or guardian, please indicate  the  capacity
                                     in which you are  signing.   In the case of
                                     joint tenants, each joint  owner must sign.



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