<PAGE> 1
As filed with the Securities and Exchange Commission on November 13, 1998
Registration No. 333-41547
================================================================================
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
------------------------
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM SB-2
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
------------------------
GEORGIA-CAROLINA BANCSHARES, INC.
(FORMERLY PINNACLE BANCSHARES, INC.)
(Name of small business issuer in its charter)
------------------------
GEORGIA 6022 58-2326075
(State or other (Primary Standard IRS Employer
jurisdiction of Industrial Classification Identification
incorporation or Code Number) Number)
organization) ------------------------
110 EAST HILL STREET
THOMSON, GEORGIA 30824
(706) 595-1600
(Address and telephone number
of principal executive offices)
------------------------
PATRICK G. BLANCHARD
PRESIDENT AND CHIEF EXECUTIVE OFFICER
110 EAST HILL STREET
THOMSON, GEORGIA 30824
(706) 595-1600
(Name, address and telephone number
of agent for service)
------------------------
Copies Requested to:
ROBERT C. SCHWARTZ, ESQ.
SMITH, GAMBRELL & RUSSELL, LLP
SUITE 3100, PROMENADE II
1230 PEACHTREE STREET, N.E.
ATLANTA, GEORGIA 30309-3592
(404) 815-3500
------------------------
APPROXIMATE DATE OF PROPOSED SALE TO THE PUBLIC: As soon as practicable after
this Registration Statement becomes effective.
If this Form is filed to register additional securities for an offering
pursuant to Rule 462(b) under the Securities Act, please check the following box
and list the Securities Act registration statement number of the earlier
effective registration statement for the same offering. [ ]
If this Form is a post-effective amendment filed pursuant to Rule 462(c)
under the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering. [ ]
If this Form is a post-effective amendment filed pursuant to Rule 462(d)
under the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering. [ ]
If delivery of the prospectus is expected to be made pursuant to Rule
434, please check the following box. [ ]
------------------------
THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE
OR DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT
SHALL FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION
STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(A) OF
THE SECURITIES ACT OF 1933 OR UNTIL THE REGISTRATION STATEMENT SHALL BECOME
EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SECTION 8(A), MAY
DETERMINE.
================================================================================
<PAGE> 2
The Registrant hereby withdraws from registration 740,741 shares of its
$.001 par value Common Stock, representing all of the shares covered by this
Registration Statement. The offering, pursuant to which the 740,741 shares were
to be issued, was canceled by the Company on November 13, 1998.
<PAGE> 3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended,
the Registrant certifies that is has reasonable grounds to believe that it meets
all the requirements of filing on Form SB-2 and has authorized this
Post-Effective Amendment No. 1 to the Registration Statement to be signed on its
behalf by the undersigned, in the City of Thomson, State of Georgia on the 13th
day of November, 1998.
GEORGIA-CAROLINA BANCSHARES, INC.
By:/s/ Patrick G. Blanchard
----------------------------------------
Patrick G. Blanchard, President and
Chief Executive Officer
-3-
<PAGE> 4
Pursuant to the requirements of the Securities Act of 1933, as amended,
this Post-Effective Amendment No. 1 to the Registration Statement has been
signed by the following persons in the capacities and on the dates indicated.
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
--------- ----- ----
<S> <C> <C>
/s/ David W. Joesbury, Sr. Chairman of the Board November 13, 1998
- ---------------------------------------
David W. Joesbury, Sr.
/s/ Patrick G. Blanchard Director, President and Chief November 13, 1998
- -------------------------------------- Executive Officer
Patrick G. Blanchard
/s/ Heyward Horton, Jr. Director November 13, 1998
- ---------------------------------------
Heyward Horton, Jr.
* Director November 13, 1998
- ---------------------------------------
Phillip G. Farr
* Director November 13, 1998
- ---------------------------------------
Samuel A. Fowler, Jr.
Director
- --------------------------------------
Arthur J. Gay, Jr.
* Director November 13, 1998
- ---------------------------------------
Joseph D. Greene
* Director November 13, 1998
- ---------------------------------------
J. Randal Hall
* Director November 13, 1998
- ---------------------------------------
Hugh L. Hamilton, Jr.
- --------------------------------------- Director
William G. Hatcher
* Director November 13, 1998
- ---------------------------------------
George O. Hughes
Director
- ---------------------------------------
George H. Inman
* Director November 13, 1998
- ---------------------------------------
John W. Lee
* Director November 13, 1998
- ---------------------------------------
James L. Lemley, M.D.
* Director November 13, 1998
- ---------------------------------------
Julian W. Osbon
/s/ J. Harold Ward Principal Accounting Officer November 13, 1998
- ---------------------------------------
J. Harold Ward, Jr.
/s/ Robert N. Wilson, Jr. Director November 13, 1998
- ---------------------------------------
Robert N. Wilson, Jr.
</TABLE>
*By:/s/ Heyward Horton, Jr.
----------------------------------------
Heyward Horton, Jr., as Attorney-in-fact
-4-