QUITMAN BANCORP INC
DEF 14A, 1998-12-28
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: NORTHEAST PENNSYLVANIA FINANCIAL CORP, DEFR14A, 1998-12-28
Next: QUITMAN BANCORP INC, 10KSB40, 1998-12-28




                                  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

                              Quitman 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>






                          [HOLDING COMPANY LETTERHEAD]








December 30, 1998

Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of Quitman  Bancorp,
Inc., I cordially  invite you to attend the 1999 annual meeting of  stockholders
to be held at Brooks County  Library,  404 Talokas Road,  Quitman,  Georgia,  on
Wednesday,  January 27, 1999 at 11:00 a.m. The attached Notice of Annual Meeting
of  Stockholders  and  proxy  statement  describe  the  formal  business  to  be
transacted  at the  meeting.  During  the  meeting,  I will  also  report on the
operations of the company. Directors and officers of the company will be present
to respond to your questions.

         The  matters  to be  considered  by  stockholders  at the  meeting  are
described in the  accompanying  material.  The Board of Directors has determined
that the matters to be considered at the meeting are in the best interest of the
company and its stockholders.  For the reasons set forth in the proxy statement,
the Board of  Directors  unanimously  recommends  a vote "FOR" each matter to be
considered.

         WHETHER OR NOT YOU PLAN TO ATTEND THE 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  meeting,  but will  assure  that your vote is  counted if you are
unable to attend. YOUR VOTE IS VERY IMPORTANT.

                                    Sincerely,


                                    /s/Melvin E. Plair
                                    --------------------------------------------
                                    Melvin E. Plair
                                    President and Chief Executive Officer


<PAGE>

- --------------------------------------------------------------------------------
                              QUITMAN BANCORP, INC.
                             100 WEST SCREVEN STREET
                             QUITMAN, GEORGIA 31643
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 27, 1999
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the 1999  Annual  Meeting of  Stockholders
(the "Meeting") of Quitman Bancorp, Inc. (the "Company"), will be held at Brooks
County Library, 404 Tallokas Road, Quitman,  Georgia, at 11:00 a.m., local time,
on Wednesday, January 27, 1999.

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

               1.   The election of six directors of the Company;

               2.   The  ratification  of  Stewart,  Fowler & Stalvey,  P.C.  as
                    independent auditors of Quitman Bancorp, Inc. for the fiscal
                    year ending September 30, 1999; and

               3.   The  transaction  of such other matters as may properly come
                    before the Meeting or any adjournments thereof. The Board of
                    Directors is not aware of any other  business to come before
                    the Meeting.

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date specified  above or on any date or dates to which, by original or later
adjournment,  the  Meeting  is held.  Stockholders  of  record  at the  close of
business on December  16,  1998,  are the  stockholders  entitled to vote at the
Meeting and any adjournments thereof.

         EACH STOCKHOLDER, WHETHER OR NOT HE OR SHE PLANS TO ATTEND THE MEETING,
IS REQUESTED TO SIGN,  DATE, AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN
THE ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY PROXY GIVEN BY THE STOCKHOLDER MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY REVOKE HIS OR HER PROXY AND VOTE IN PERSON 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 IN PERSON AT THE MEETING.


                                      BY ORDER OF THE BOARD OF DIRECTORS



                                      W.B. HOWELL
                                      SECRETARY

Quitman, Georgia
December 30, 1998

- --------------------------------------------------------------------------------
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
                              QUITMAN BANCORP, INC.
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 27, 1999
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the board of directors  (the "Board of  Directors" or the "Board")
of Quitman Bancorp, Inc. (the "Company"), the holding company of Quitman Federal
Savings Bank (the "Bank"), to be used at the 1999 Annual Meeting of Stockholders
of the Company (the "Meeting") which will be held at Brooks County Library,  404
Tallokas Road, Quitman,  Georgia on Wednesday,  January 27, 1999, at 11:00 a.m.,
local time.  The  accompanying  Notice of Meeting and this proxy  statement  are
being first mailed to stockholders on or about December 30, 1998.

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election  of six  directors  and  (ii) the  ratification  of  Stewart,  Fowler &
Stalvey,  P.C. as independent auditors of the Company for the fiscal year ending
September 30, 1999. The Board of Directors of the Company knows of no additional
matters that will be presented for consideration at the Meeting.

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

         Stockholders  who execute  proxies may revoke them at any time prior to
the Meeting.  Unless revoked, the shares represented by proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the  Secretary  of the Company or by the filing of a later dated proxy
prior to a vote being taken on a  particular  proposal at the  Meeting.  A proxy
will not be voted if a  stockholder  attends  the  Meeting  and votes in person.
Proxies  solicited  by the Board of  Directors  of the Company  will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated,  proxies will be voted for the nominees for directors set forth below
and "For" the other listed proposal.  The proxy confers discretionary  authority
on the persons  named therein to vote with respect to the election of any person
as a director  where the nominee is unable to serve,  or for good cause will not
serve, and matters incident to the conduct of the Meeting.

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

Voting Securities

         Stockholders of record as of the close of business on December 16, 1998
(the  "Record  Date") are entitled to one vote for each share of common stock of
the Company  ("Common  Stock") then held. As of the Record Date, the Company had
661,250 shares of Common Stock issued and outstanding.

         The   articles  of   incorporation   of  the  Company   ("Articles   of
Incorporation")  provide  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.  Until April 2, 2003, no person shall
directly or indirectly  offer to acquire or acquire the beneficial  ownership of
more than 10% of any  class of an equity  security  of the  Company.  Beneficial
ownership  is  determined   pursuant  to  the  definition  in  the  Articles  of
Incorporation  and includes shares  beneficially  owned by such person or his or
her affiliates or associates (as defined in the Articles of


<PAGE>



Incorporation),  shares which such person or his or her affiliates or associates
have the right to acquire upon the exercise of conversion  rights or options and
shares as to which such person and his or her  affiliates or associates  have or
share  investment  or voting  power,  but shall not include any other  shares of
voting  stock which may be issuable  either  immediately  or at some future date
pursuant to any agreement,  arrangement,  or  understanding  or upon exercise of
conversion rights, exchange rights, warrants, options, or otherwise.

         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 to constitute 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,  the proxy card being  provided by the
Board  of  Directors  enables  a  stockholder  to vote for the  election  of the
nominees  proposed by the Board of Directors,  or to withhold  authority to vote
for the nominees  being  proposed.  Under the  Company's  bylaws,  directors are
elected  by a  plurality  of votes  cast,  without  respect to either (i) Broker
Non-votes  (shares  for which a broker  indicates  on the proxy that it does not
have  discretionary  authority  to vote on a matter) or (ii) proxies as to which
authority to vote for the nominee being proposed is withheld.

         Concerning  all matters  that may  properly  come  before the  Meeting,
including  the  ratification  of auditors,  by checking the  appropriate  box, a
stockholder  may; (i) vote "FOR" the item,  or (ii) vote  "AGAINST" the item, or
(iii) "ABSTAIN" with respect to the item. Unless otherwise  required by law, all
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.

Security Ownership of Certain Beneficial Owners

         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  ("1934  Act").  Based upon such
reports and information  provided by the Company's transfer agent, the following
table sets forth, as of the Record Date, certain information as to those persons
who were beneficial  owners of more than 5% of the outstanding  shares of Common
Stock and as to the Common Stock  beneficially  owned by executive  officers and
directors of the Company as a group.  Management knows of no persons, other than
those  set forth  below,  who owned  more than 5% of the  outstanding  shares of
Common Stock at the Record Date.


                                        2

<PAGE>


<TABLE>
<CAPTION>
                                                                            Percent of Shares of
                                                      Amount and Nature of      Common Stock
Name and Address of Beneficial Owner                  Beneficial Ownership      Outstanding
- ------------------------------------                  -------------------       -----------

<S>                                                      <C>                      <C> 
Salem Investment Counselors, Inc.                         63,300(1)                9.6%
480 Shepard Street, Suite 200
Winston Salem, North Carolina 27103

Quitman Federal Savings Bank Employee Stock               52,900(2)                8.0%
Ownership Plan ("ESOP"),
100 West Screven Street
Quitman, Georgia 31643

Tontine Financial Partners, L.P.                          65,300(3)                9.9%
31 West 52nd Street, 17th Floor
New York, New York 10019

All Directors and Executive Officers as a Group           48,134(4)                7.3%
(7 persons)
</TABLE>

- ----------------------------------
(1)  Number of shares is based on a Schedule 13G filed with the  Securities  and
     Exchange  Commission  ("SEC")  on April  23,  1998 on  behalf  of the named
     entity.
(2)  The ESOP purchased  such shares for the exclusive  benefit of plan employee
     participants  with borrowed  funds.  These shares are being allocated among
     ESOP participants annually on the basis of compensation as the ESOP debt is
     repaid. Unallocated shares are held in a suspense account. The ESOP Trustee
     must vote all shares  allocated to  participant  accounts under the ESOP as
     directed by participants. Unallocated shares and allocated shares for which
     no timely  direction  is  received  will be voted as  directed  by the ESOP
     Committee or the Board.
(3)  Number of shares is based on a Schedule 13D filed with the SEC on April 16,
     1998 on behalf of the named entity, Tontine Management,  L.L.C. and Jeffrey
     L. Gendell.
(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 or shared voting and investment
     power,  unless otherwise  indicated.  Excludes shares held by the ESOP that
     are not allocated to these individuals.

                                        3

<PAGE>




- --------------------------------------------------------------------------------
             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,  as defined under Section 16(a),  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 I - ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

         The Articles of  Incorporation  require 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 initial  members.  The
Articles  of  Incorporation   provide  that  at  the  first  annual  meeting  of
stockholders,  directors  of Class I shall be elected to hold  office for a term
expiring at the next succeeding  annual meeting,  directors of Class II shall be
elected to hold  office for a term  expiring  at the  second  succeeding  annual
meeting,  and  directors of Class III shall be elected to hold office for a term
expiring at the third succeeding annual meeting. As a result, two directors will
be elected at the  Meeting to serve for  one-year  terms,  as noted  below;  two
directors will be elected to serve for two-year terms,  as noted below;  and two
directors will be elected to serve for three-year terms, as noted below.

         Claude R. Butler and Walter B. Holwell have both been  nominated by the
Board of Directors to serve for a one-year  term.  Daniel M.  Mitchell,  Jr. and
John W. Romine have both been nominated to serve for a two-year term.  Robert L.
Cunningham,  III and  Melvin E. Plair  have both been  nominated  to serve for a
three-year  term. All nominees are currently  members of the Board of Directors.
It is intended  that proxies  solicited by the Board of Directors  will,  unless
otherwise specified,  be voted for the election of the named nominees. If any of
the nominees are unable to serve,  the shares  represented  by all valid proxies
will be voted for the election of such substitutes as the Board of Directors may
recommend.  At this time,  the Board of Directors  knows of no reason any of the
nominees might be unavailable to serve.

         The following  table sets forth the nominees,  their names,  ages,  the
year they first  became a director  of the Bank,  the  expiration  date of their
current term as a director of the Bank,  and the number and percentage of shares
of the Common Stock  beneficially  owned. Each nominee is also a director of the
Bank.


                                        4

<PAGE>

<TABLE>
<CAPTION>

                                                                               Shares of
                                   Age at               Year First           Common Stock        Percent
                               September 30,            Elected or           Beneficially           of
Name                                1998               Appointed(1)          Owned (2)(3)          Class
- ----                               ------              ------------          ------------        -------

                              BOARD NOMINEES FOR TERM TO EXPIRE IN 2000

<S>                                 <C>                   <C>                  <C>                <C> 
Claude R. Butler                     60                    1980                 10,000             1.5%
Walter B. Holwell                    42                    1988                  6,000(4)          1.0%

                              BOARD NOMINEES FOR TERM TO EXPIRE IN 2001

Daniel M. Mitchell, Jr.              48                    1986                 10,000(4)          1.5%
John W. Romine                       51                    1987                  7,600             1.1%

                              BOARD NOMINEES FOR TERM TO EXPIRE IN 2002

Robert L. Cunningham, III            42                    1985                  9,999             1.5%
Melvin E. Plair                      61                    1997                  1,875             0.3%

</TABLE>

- --------------
(1)  Refers to the year the individual  first became a director of the Bank. All
     directors of the Bank as of December 1997 became  initial  directors of the
     Company when it was incorporated in December 1997.
(2)  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.
(3)  Beneficial ownership as of the Record Date.
(4)  Excludes  52,900 shares of Common Stock held by the Quitman Federal Savings
     Bank  Employee  Stock  Ownership  Plan for which such person serves as plan
     trustee and exercises shared voting and investment power.  Shares which are
     unallocated to participating employees (52,900 shares) and shares for which
     no voting directions are received are voted by the plan trustee as directed
     by the ESOP Committee or the Board. Once allocated to participant accounts,
     such Common Stock will be voted by the plan trustee as directed by the plan
     participant as the beneficial  owner of such Common Stock. The plan trustee
     acts as a fiduciary  within the meaning of the Employee  Retirement  Income
     Security Act of 1974, as amended ("ERISA"). The individuals serving as plan
     trustee  disclaim  beneficial  ownership  of stock  held under the ESOP for
     which they serve as plan trustee.

         The principal occupation of, and other information about, each director
and  executive  officer of the  Company is set forth below as of  September  30,
1998. All directors and executive officers have held their present positions for
five years unless otherwise stated.

         Claude R. Butler is a pork producer in Brooks County. He was elected to
the Board of  Directors  in 1980,  and has served as Chairman  since  1987.  Mr.
Butler is also a Brooks  County  Commissioner,  and was  Chairman  of the Brooks
County Commission in 1996.

         Robert L. Cunningham,  III is the corporate  secretary and treasurer of
R.L.  Cunningham & Sons, Inc., a peanut warehouse and peanut seed business.  Mr.
Cunningham  has served as a director of the Savings Bank since 1985, and as Vice
Chairman since 1987.

         Walter B. Holwell is the sole proprietor of Holwell & Holwell, Inc., an
insurance  enterprise.  Mr.  Holwell has served on the board of directors  since
1988.  Active in the  community,  Mr. Holwell was President of the Brooks County
Chamber of Commerce from 1992 to 1993.  He was President of Brooks Co.  Athletic
Boosters. Mr. Holwell is Secretary of Brooks Co. Industrial Authority.


                                        5

<PAGE>



         Daniel M. Mitchell,  Jr. is an attorney with a practice in Quitman.  He
has served as a director  of the  Savings  Bank since  1986.  Mr.  Mitchell is a
Deacon of the First Baptist Church of Quitman and is Trustee of Westbrook School
in Dixie, Georgia.

         John W. Romine is President and 100%  stockholder  of Romine  Furniture
Co.,  Inc.,  a retail  furniture  store.  Mr.  Romine has been a Director of the
Savings Bank since 1987.

         Melvin E. Plair is the President and Chief Executive Officer ("CEO") of
the Savings Bank. He has served in this capacity since 1993.  Prior to that, Mr.
Plair was a loan  officer for the Savings  Bank.  Mr. Plair became a director of
the Savings Bank and QBI in December 1997. Mr. Plair has been a director of both
the Brooks County and the South  Georgia  Chambers of Commerce for the past four
years,  and  has  also  been  a  director  of the  South  Georgia  Area  Bankers
Association for four years.

         Peggy L. Forgione,  age 47, has been the Vice  President  since January
1993 and  Controller of the Savings Bank since January 1987.  She has served the
Savings  Bank since  1982,  and also holds the  position of Officer in Charge of
Operations.  Ms.  Forgione was also a director of the Brooks  County  Chamber of
Commerce until 1994.

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 September
30, 1998,  the board of directors  held eight regular  meetings and five special
meetings.  Additionally,  the full board, functioning as the Executive Committee
meets weekly to review loan  applications and to consider related  business.  No
director attended fewer than 75% of the total meetings of the board of directors
and committees on which such director served during this time period.

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

Director Compensation

         Each  director  is  paid  monthly.  Total  aggregate  fees  paid to the
directors of the Bank for the year ended  September 30, 1998 were $55,500.  Each
director is paid a monthly  fee of $750 and the  Chairman of the Board is paid a
monthly fee of $875. No additional  fees are paid for  committee  meetings.  The
Company does not pay fees to its directors.



                                        6

<PAGE>



Executive Compensation

         Summary  Compensation  Table.  The  following  table sets forth for the
fiscal years ended September 30, 1998, 1997 and 1996, certain  information as to
the total remuneration  received by Melvin E. Plair, the President and the Chief
Executive  Officer of the  Company.  No other  executive  officer of the Company
during such periods received total cash compensation in excess of $100,000.

<TABLE>
<CAPTION>

                                    Annual Compensation                                Long Term Compensation
                                    -------------------                                ----------------------
                                                                                             Awards
                                                                                             ------
           (a)               (b)           (c)           (d)               (e)                 (f)
Name and Principal         Fiscal                                     Other Annual          All Other
Position                    Year         Salary        Bonus         Compensation(1)     Compensation(2)
- -----------------------     ----         ------        -----         ---------------     ---------------
<S>                        <C>         <C>           <C>               <C>               <C>
Melvin E. Plair             1998        $58,500       $12,000           $ 9,000           $   --
President and CEO           1997        $54,000       $ 8,400           $    --           $3,431

</TABLE>

- ----------------
(1)  For fiscal year 1998, other annual compensation included director's fees of
     $9,000.
(2)  Includes Company's contribution to individual's account under a 401(k) Plan
     of $0 and $3,431 during the fiscal years ended September 30, 1998 and 1997,
     respectively.


Benefits

         Long Term Incentive Plans.  The Company does not presently  sponsor any
long-term incentive plans nor did it make any awards or payouts under such plans
during the fiscal year ended September 30, 1998.

- --------------------------------------------------------------------------------
                 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
were 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 the Bank's other customers,  and do not involve more than the normal risk of
collectibility,  nor present other  unfavorable  features,  except that the Bank
charges an  interest  rate that is two  percent  above its cost of funds and the
Bank may waive loan fees. That interest rate and the waiver of loan fees are not
available to the Bank's other borrowers.  All loans by the Bank to its directors
and  executive  officers  are  subject  to  regulations  of the Office of Thrift
Supervision  ("OTS")  restricting  loans and other  transactions with affiliated
persons of the Bank.  In  addition,  loans to an  affiliate  must be approved in
advance by a disinterested majority of the Board of Directors or be within other
guidelines  established  as a result  of OTS  regulations.  Set  forth  below is
information about these loans to the Bank's executive officers and directors and
members of their immediate family where the aggregate  balance of loans or lines
of credit  exceeded  $60,000 at any time during the fiscal years ended September
30, 1998 or 1997.


                                        7

<PAGE>

<TABLE>
<CAPTION>
                                                                                          Highest Balance
                                                        Date            Original            During 1998            Interest
Name of Officer or Director      Loan Type           Originated        Loan Amount          Fiscal Year           Rate Paid
- ---------------------------      ---------           ----------        -----------          -----------           ---------
<S>                             <C>               <C>                  <C>                   <C>                    <C>  
Melvin E. Plair (President)      real estate       3/28/97              $ 86,006              $  85,179              7.30%
                                 vehicle           1/31/97                 8,200                  7,900              7.80
                                 real estate       8/16/94                 8,852                  7,876              7.95
                                 consumer          6/30/97                 4,800                  4,800              8.09

Claude R. Butler (Chairman)      real estate       3/4/97                 80,000                 80,000              7.31

W. B. Holwell (Director)         real estate       5/14/93                13,550                 10,282              8.81
                                 real estate       8/19/97               220,516                219,319              8.45
                                 consumer          6/27/97                 4,506                  3,189              9.00

</TABLE>


- --------------------------------------------------------------------------------
             PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

         Stewart,  Fowler & Stalvey,  P.C. was the Company's  independent public
accountant for the 1998 fiscal year. The Board of Directors intends to renew the
Company's  arrangement with Stewart,  Fowler & Stalvey, P.C. for the 1999 fiscal
year, subject to ratification by the Company's stockholders. A representative of
Stewart, Fowler & Stalvey, P.C. is expected to be present at the Meeting.

         Ratification   of  the   appointment  of  the  auditors   requires  the
affirmative  vote 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 Stewart,  Fowler & Stalvey, P.C. as
the Company's auditors for the 1999 fiscal year.

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

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  proxy  statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the person or persons voting such proxies. If
the Company did not have notice of a matter by December 21, 1998, it is expected
that the persons named in the  accompanying  proxy will  exercise  discretionary
authority when voting on that matter.

         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 material
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 1999 Annual Report to Stockholders has been 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 the annual  report may obtain a copy
by writing to the Secretary of the Company.


                                        8

<PAGE>

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

         In order to be eligible for inclusion in the Company's  proxy  material
for next year's annual meeting of stockholders, any stockholder proposal to take
action at such meeting must be received at the  Company's  executive  offices at
100 West Screven  Street,  Quitman,  Georgia  31643,  no later than September 1,
1999.

         In the event the Company  receives notice of a stockholder  proposal to
take action at next year's annual meeting of stockholders  that is not submitted
for inclusion in the Company's proxy material, or is submitted for inclusion but
is properly  excluded  from the proxy  material,  the persons named in the proxy
sent by the Company to its  stockholders  intend to exercise their discretion to
vote on the  stockholder  proposal  in  accordance  with their best  judgment if
notice of the proposal is not received at the  Company's  main office by October
31, 1999.

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

         A copy of the  Company's  annual  report on Form  10-KSB for the fiscal
year ended  September 30, 1998 will be furnished  without charge to stockholders
as of the record date upon written  request to the Secretary,  Quitman  Bancorp,
Inc., 100 West Screven Street, Quitman, Georgia 31643.


                                              BY ORDER OF THE BOARD OF DIRECTORS




Quitman, Georgia
December 30, 1998

                                        9

<PAGE>


- --------------------------------------------------------------------------------
                              QUITMAN BANCORP, INC.
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                January 27, 1999
- --------------------------------------------------------------------------------

         The  undersigned  hereby  appoints  the Board of  Directors  of Quitman
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 1999 Annual Meeting of Stockholders (the "Meeting"), to be held at Brooks
County Library,  404 Tallokas Road, Quitman,  Georgia on Wednesday,  January 27,
1999, at 11:00 a.m., local time and at any and all adjournments  thereof, in the
following manner:

                                                     FOR   WITHHELD
                                                     ---   --------

1.        The election as director of the nominees
          listed below with terms expiring during
          the year shown (except as marked to the
          contrary below):                           |_|     |_|

          Claude R. Butler (2000)
          Walter B. Holwell (2000)
          Daniel M. Mitchell, Jr. (2001)
          John W. Romine (2001)
          Robert L. Cunningham, III (2002)
          Melvin E. Plair (2002)

INSTRUCTIONS: To withhold your vote for any nominee, write the nominee's name on
the line provided below.



                                                     FOR   AGAINST    ABSTAIN
                                                     ---   -------    -------
2.        The  ratification of Stewart,  Fowler & 
          Stalvey,  P.C., as independent auditors 
          of Quitman Bancorp, Inc., for the
          fiscal year ending September 30, 1999.     |_|     |_|        |_|

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

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

- --------------------------------------------------------------------------------
THIS 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

         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 an annual  report,  a Notice of Annual  Meeting  of
Stockholders and a proxy statement dated December 30, 1998.


                                              Please check here if you
Dated:                  , 199            |_|  plan to attend the Meeting.
       -----------------     ----


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