QUITMAN BANCORP INC
DEF 14A, 1999-12-10
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: QUESTAR FUNDS INC, 485APOS, 1999-12-10
Next: AMERICAN BANK NOTE HOLOGRAPHICS INC, 8-A12G, 1999-12-10



                                  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 10, 1999

Dear Fellow Stockholder:

     On behalf of the Board of  Directors  and  management  of Quitman  Bancorp,
Inc., I cordially  invite you to attend the annual meeting of stockholders to be
held at 602 East Screven Street, Quitman,  Georgia, on Tuesday, January 18, 2000
at 4:30 p.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. 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.
                             602 EAST SCREVEN STREET
                             QUITMAN, GEORGIA 31643
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 18, 2000
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the
"Meeting") of Quitman Bancorp, Inc. (the "Company"),  will be held at the office
of Quitman Federal Savings Bank, 602 East Screven Street,  Quitman,  Georgia, at
4:30 p.m., local time, on Tuesday, January 18, 2000.

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

         1.       The election of two 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, 2000; 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 November  30,  1999,  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



                                              /s/ W.B. Holwell
                                              ----------------------------------
                                              W.B. Holwell
                                              Secretary

Quitman, Georgia
December 10, 1999

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

<PAGE>

- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                              QUITMAN BANCORP, INC.

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                January 18, 2000
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                                     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 Annual Meeting of  Stockholders of
the Company  (the  "Meeting")  which will be held at the Bank,  602 East Screven
Street, Quitman, Georgia on Tuesday, January 18, 2000, at 4:30 p.m., local time.
The  accompanying  Notice of Meeting  and this proxy  statement  are being first
mailed to stockholders on or about December 10, 1999.

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election  of two  directors  and  (ii) the  ratification  of  Stewart,  Fowler &
Stalvey,  P.C. as independent auditors of the Company for the fiscal year ending
September 30, 2000. 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 November 30, 1999
(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
533,960 shares of Common Stock issued and outstanding.

         The  articles  of  incorporation  of  the  Company  (the  "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

                                        1

<PAGE>


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  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.  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
                                                           Amount and Nature of           of Common Stock
Name and Address of Beneficial Owner                       Beneficial Ownership             Outstanding
- ------------------------------------                       --------------------             -----------
<S>                                                          <C>                               <C>
Quitman Federal Savings Bank Employee Stock                    52,900(1)                         9.9%
Ownership Plan (the "ESOP")
602 East Screven Street
Quitman, Georgia 31643

Tontine Financial Partners, L.P.                               65,300(2)                        12.2%
31 West 52nd Street, 17th Floor
New York, New York 10019

All Directors and Executive Officers as a Group               104,468(3)                        18.3%
(7 persons)
</TABLE>

- ---------------
(1)  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
     Trustees 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.
(2)  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.
(3)  Includes  shares of Common  Stock  held  directly  as well as by spouses or
     minor children,  in trust and other indirect  ownership,  over which shares
     the  individuals  effectively  exercise sole or shared voting or investment
     power,  unless otherwise  indicated.  Excludes shares held by the ESOP that
     are not allocated to these individuals. Includes options to purchase 38,019
     shares of Common Stock that may be  exercised  within 60 days of the Record
     Date to purchase  shares of Common  Stock under the 1999 Stock Option Plan.
     Excludes  16,927  shares of Common Stock  previously  awarded but presently
     subject to forfeiture  held by the  Restricted  Stock Plan (the "RSP") over
     which certain directors, as members of the RSP Committee and as trustees to
     the RSP,  exercise  voting power.  Also excludes  51,672 shares held by the
     ESOP (52,900  shares minus 1,228  shares  allocated to executive  officers)
     over which  certain  directors,  as members  of the ESOP  Committee  and as
     trustees  to the ESOP,  exercise  shared  voting  power.  Such  individuals
     disclaim beneficial ownership with respect to the RSP and ESOP shares.

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

                                        3

<PAGE>


1999  fiscal  year,  other than the late  filing by Mr.  Mitchell of a Form 4 to
report three transactions in which he acquired shares of Common Stock.

- --------------------------------------------------------------------------------
                       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 members. As a result, two
directors  will be elected at the  Meeting to serve for a  three-year  term,  or
until their successors have been elected and qualified.

         Claude R. Butler and Walter B. Holwell have both been  nominated by the
Board of Directors to serve as directors. Both 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 either of the  nominees  is  unable  to serve,  the  shares
represented  by all  valid  proxies  will  be  voted  for the  election  of such
substitute as the Board of Directors may  recommend.  At this time, the Board of
Directors  knows of no reason why either of the nominees might be unavailable to
serve.

         The  following  table sets forth the existing  directors  and nominees,
their  names,  ages,  the years they first  became a director  of the Bank,  the
expiration  date of their current terms as directors of the Bank, and the number
and percentage of shares of the Common Stock  beneficially  owned. Both nominees
are also directors of the Bank.

<TABLE>
<CAPTION>

                                                                                 Current            Shares of
                                           Age at             Year First           Term            Common Stock           Percent
                                        September 30,         Elected or            to             Beneficially              of
Name                                        1999             Appointed(1)         Expire           Owned (2)(3)            Class
- ----                                       ------            ------------         ------           ------------            -----
<S>                                         <C>                 <C>               <C>                <C>                   <C>
BOARD NOMINEES FOR TERM TO EXPIRE IN 2003

Claude R. Butler                             61                  1980              2000               15,101(4)             2.8%
Walter B. Holwell                            43                  1988              2000               10,601(4)(5)          2.0%

DIRECTORS CONTINUING IN OFFICE

Daniel M. Mitchell, Jr.                      49                  1986              2001               22,201(4)(5)          4.1%
John W. Romine                               52                  1987              2001               12,201(4)             2.3%
Robert L. Cunningham, III                    43                  1985              2002               14,600(4)             2.7%
Melvin E. Plair                              62                  1997              2002               17,861(6)             3.3%
</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 or
         investment power, unless otherwise indicated.
(footnotes continued on next page)

                                        4

<PAGE>



(footnotes continued from prior page)
(3)      Beneficial ownership as of the Record Date.
(4)      Includes 3,967 shares of Common Stock which may be acquired pursuant to
         the exercise of options within
         60 days of the Record Date.
(5)      Excludes  52,900 shares of Common Stock held by the ESOP for which such
         person  serves as a member of the ESOP  Committee and as a plan trustee
         and  exercises  shared voting  power.  Also  excludes  16,927 shares of
         Common Stock  previously  awarded but  presently  subject to forfeiture
         held by the  Restricted  Stock Plan (the  "RSP") for which such  person
         serves  as a member  of the RSP  Committee  and as a plan  trustee  and
         exercises voting power. These individuals disclaim beneficial ownership
         with respect to the RSP and ESOP shares.
(6)      Includes  11,571 shares of Common Stock which may be acquired  pursuant
         to the exercise of options within 60 days of the Record Date.

         The principal occupation of, and other information about, each nominee,
director and executive officer of the Company is set forth below as of September
30, 1999. All directors and executive officers have held their present positions
for five years unless otherwise stated.

Nominees:

         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.

         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.

Continuing Directors and Executive Officers:

         Daniel M. Mitchell,  Jr. is an attorney with a practice in Quitman.  He
has served as a director of the 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 Bank
since 1987.

         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 Bank since 1985, and as Vice Chairman
since 1987.

         Melvin E. Plair is the President and Chief Executive Officer ("CEO") of
the Bank. He has served in this capacity  since 1993.  Prior to that,  Mr. Plair
was a loan officer for the Bank. Mr. Plair became a director of the Bank and the
Company 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.


                                        5

<PAGE>


         Peggy L. Forgione,  age 48, has been the Vice  President  since January
1993 and  Controller  of the Bank since  January  1987.  She has served the 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,  1999,  the board of  directors  held 17 regular  meetings  and one  special
meeting.  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.  In
addition  to other  committees,  as of  September  30,  1999,  the  Board  had a
Nominating  Committee,  an  Audit  Committee  and a  Compensation  and  Benefits
Committee.

         The Company's full Board of Directors acts as the Nominating  Committee
for selecting the management's  nominees for election of directors in accordance
with  the  Company's  Bylaws.  Nomination  to the  Board  of  Directors  made by
stockholders  must  be made in  writing  to the  Secretary  of the  Company  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.  This  non-standing  committee met once during
the 1999 fiscal year.

         The Company does not have a standing Audit Committee.  The entire Board
of Directors  regularly  reviews the  financial  statements  of the Company.  In
addition,  the Board of Directors of the Bank meets  annually with the Company's
independent  accountants to review audit matters.  The Board of Directors of the
Bank met once during the 1999 fiscal year with the  independent  accountants for
this purpose.

         The  Compensation  and Benefits  Committee is comprised of non-employee
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 once during the 1999
fiscal year.

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

Director Compensation

         Each director of the Bank is paid monthly. Total aggregate fees paid to
the  directors of the Bank for the year ended  September  30, 1999 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.

         In April 1999, each non-employee  director was awarded options covering
3,967 shares of Common Stock at an exercise price of $9.75 per share.  Each such
director  was also  awarded  1,587  shares of stock of which 20% vest on each of
September 1, 1999, 2000, 2001, 2002 and 2003.


                                        6

<PAGE>


Executive Compensation

         Summary  Compensation  Table.  The  following  table sets forth for the
fiscal years ended September 30, 1999, 1998 and 1997, 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
                                    -------------------------------------------       ---------------------------
                                                                                      Restricted       Securities
Name and                 Fiscal                                   Other Annual           Stock         Underlying      All Other
Principal Position        Year      Salary         Bonus        Compensation(1)        Award(2)         Options     Compensation(3)
- -------------------       ----      ------         -----        ---------------        --------         -------     ------------
<S>                      <C>         <C>         <C>                <C>                <C>              <C>            <C>
Melvin E. Plair,          1999        $66,000     $ 5,500            $9,000             $90,256          23,143         $7,495
President, CEO            1998        $58,500     $12,000            $9,000              $ --              --           $    -
  and Director            1997        $54,000     $ 8,000             $ --               $ --              --           $3,431

</TABLE>
- -------------------
(1)      Consists of Board fees.
(2)      Represents  the award of 9,257  shares of  Common  Stock  under the RSP
         based upon the  average of the bid and ask prices for the Common  Stock
         as reported on the OTC Bulletin  Board on April 13,  1999,  the date of
         the award.  This award vests at the rate of 20% on  September  1, 1999,
         and 20% annually  thereafter.  Dividends paid on the restricted  shares
         are  distributed  within 30 days of the dividend  payment  date.  As of
         September  30,  1999,  Mr.  Plair  held a  total  of  7,406  shares  of
         restricted  stock worth a total of $77,763 (based on the average of the
         bid and ask prices on September 30, 1999 of $10.50 per share).
(3)      For 1999,  consists  of a 713.8212  share  award by the ESOP  valued at
         $10.50 per share as of the end of the fiscal year.  For 1997,  consists
         of a 401(k) plan  contribution  to Mr. Plair's account of $3,431 during
         the fiscal year ended September 30, 1997.

         Stock Awards.  The following  tables set forth  information  concerning
options granted to Mr. Plair during the fiscal year ended September 30, 1999.
<TABLE>
<CAPTION>

                        Option Grants in Last Fiscal Year
- --------------------------------------------------------------------------------------------------------------
                                                                   Individual Grants
- --------------------------------------------------------------------------------------------------------------
                                                         Percent of Total
                                                         Options Granted
                                     Number of             to Employees          Exercise Price   Expiration
Name                              Options Granted         in Fiscal Year            ($/Share)        Date
- ----                              ---------------         --------------            ---------        ----
<S>                                  <C>                      <C>                    <C>          <C>
Melvin E. Plair                       23,143                   50%                    $9.75        04/12/09
</TABLE>

    Aggregated Option Exercises in Last Fiscal Year and FY-End Option Values
    ------------------------------------------------------------------------

<TABLE>
<CAPTION>
                                                                                                    Value of
                                                                 Number of Options            In-the-Money Options
                       Shares Acquired         Value          at Fiscal Year-End (#)         at Fiscal Year-End ($)
Name                    on Exercise(#)      Realized ($)     Exercisable/Unexercisable   Exercisable/Unexercisable(1)
- ----                    --------------      ------------     -------------------------   ----------------------------
<S>                          <C>              <C>                <C>                           <C>
Melvin E. Plair               --               $ --               11,571 / 11,572               $8,678 / $8,679
</TABLE>
- -----------------
(1)      Based upon the  difference  between the option  exercise  price and the
         average  of the bid and ask  prices  of the  Common  Stock of $0.75 per
         share as of September 30, 1999, as reported on the OTC Bulletin Board.

                                        7

<PAGE>


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, 1999.

- --------------------------------------------------------------------------------
                 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, 1999 or 1998.

<TABLE>
<CAPTION>

                                                                                            Highest Balance
                                                            Date           Original           During 1999          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          3/17/99         $104,864            $104,864              7.12%
                                      real estate         12/31/98           11,138              11,138              7.39
                                      real estate          9/23/99            3,000               3,000              7.30
                                      automobile          10/26/99           13,507              13,507              7.48

Claude R. Butler (Chairman)           real estate          10/9/98           10,100              10,100              9.00
                                      real estate         12/14/98           10,100              10,100              9.00
                                      real estate           3/5/99           59,787              59,787              7.12
                                      real estate          6/12/99           21,210              21,210              9.00

W. B. Holwell (Director)              real estate          5/14/93           13,550               9,642              7.74
                                      real estate          1/19/99          215,713             215,713              7.68
                                      real estate          9/29/99            6,000               6,000              7.30

Daniel Mitchell (Director)            real estate          3/22/99          110,000             110,000              7.12
                                      real estate          9/22/97           10,000               7,744              8.75

</TABLE>
                                       8
<PAGE>


         During  the year,  the Bank  purchased  $78,000 of  furniture  from the
furniture store owned by Director  Romine.  The Bank purchased this furniture in
connection  with the opening of its new office and  believes  that the terms and
conditions of the purchase were at least a favorable as would have been obtained
from an unaffiliated third party.

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

         Stewart,  Fowler & Stalvey,  P.C. was the Company's  independent public
accountant for the 1999 fiscal year. The Board of Directors intends to renew the
Company's  arrangement with Stewart,  Fowler & Stalvey, P.C. for the 2000 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, will
have the opportunity to make a statement if he or she so desires and is expected
to be available to respond to appropriate questions.

         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 2000 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.

         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.

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

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
materials  for the annual  meeting of  stockholders  for the fiscal  year ending
September 30, 2000, all stockholder  proposals must be received at the Company's
executive  office at 602 East Screven  Street,  Quitman,  Georgia 31643 no later
than  August  12,  2000.  In  addition,  stockholder  proposals  must meet other
applicable  criteria  as set  forth  in the  Company's  bylaws  in  order  to be
considered for inclusion in the Company's proxy materials.

         Under the Company's bylaws, stockholder proposals that are not included
in the Company's proxy statement for the fiscal year ending  September 30, 2000,
will  only  be  considered  at the  annual  meeting  to be  held  in 2001 if the
stockholder  submits  notice of the proposal to the Company at the above address
by  November  19,  2000.  In  addition,  stockholder  proposals  must meet other
applicable  criteria  as set  forth  in the  Company's  bylaws  in  order  to be
considered at the 2001 annual meeting.

                                       9
<PAGE>


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

         A copy of the  Company's  annual  report on Form  10-KSB for the fiscal
year ended  September 30, 1999 will be furnished  without charge to stockholders
as of the record date upon written  request to the Secretary,  Quitman  Bancorp,
Inc., 602 East Screven Street, Quitman, Georgia 31643.


                                              BY ORDER OF THE BOARD OF DIRECTORS


Quitman, Georgia
December 10, 1999


<PAGE>


- --------------------------------------------------------------------------------
                              QUITMAN BANCORP, INC.
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 18, 2000
- --------------------------------------------------------------------------------

         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 2000 annual meeting of stockholders  (the  "Meeting"),  to be held at 602
East Screven  Street,  Quitman,  Georgia on Tuesday,  January 18, 2000,  at 4:30
p.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 to expire in 2003       |_|       |_|
     (except as marked to the contrary below):

     Claude R. Butler
     Walter B. Holwell

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

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

                                                     FOR     AGAINST    ABSTAIN
                                                     ---     -------    -------

2.   The ratification of Stewart, Fowler &
     Stalvey,  P.C. as the Company's independent
     auditors for the fiscal year ending
     September 30, 2000.                             |_|       |_|         |_|


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" both of the above listed
propositions.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR BOTH 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.  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 10, 1999.


                                                     Please check here if you
Dated:                                           |_| 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