IBL BANCORP
DEF 14A, 2000-03-24
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: IBL BANCORP, 10-K, 2000-03-24
Next: CLUETT AMERICAN CORP, 3, 2000-03-24



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

[ X ] Filed by the registrant

[   ] 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


                                IBL BANCORP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

<PAGE>
                                IBL BANCORP, INC.
                              23910 Railroad Avenue
                           Plaquemine, Louisiana 70764
                                 (225) 687-6337

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To
                            Be Held on April 26, 2000

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual
Meeting") of IBL Bancorp,  Inc.  (the  "Company")  will be held at the Company's
office  located  at  23910  Railroad  Avenue,  Plaquemine,  Louisiana  70764  on
Wednesday,  April  26,  2000 at 10:00  a.m.,  Central  Time,  for the  following
purposes,  all of which are more completely set forth in the accompanying  Proxy
Statement:

         (1)      To elect two directors for terms of three years or until their
                  successors have been elected and qualified;

         (2)      To ratify the  appointment of L.A.  Champagne & Co., L.L.P. as
                  the  Company's   independent  auditors  for  the  year  ending
                  December 31, 2000; and

         (3)      To transact  such other  business as may properly  come before
                  the meeting or any adjournment thereof. Except with respect to
                  procedural  matters  incident to the  conduct of the  meeting,
                  management is not aware of any other such business.

         Stockholders  of record of the  Company as of the close of  business on
March 6, 2000 are entitled to notice of and to vote at the Annual Meeting or any
adjournment thereof.

                                              BY ORDER OF THE BOARD OF DIRECTORS



                                              /s/G. Lloyd Bouchereau, Jr.,
                                              ----------------------------
                                              G. Lloyd Bouchereau, Jr.,
                                              President and
                                              Chief Executive Officer


Plaquemine, Louisiana
March 24, 2000

- --------------------------------------------------------------------------------
YOU ARE CORDIALLY  INVITED TO ATTEND THE ANNUAL  MEETING.  IT IS IMPORTANT  THAT
YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN. EVEN IF YOU PLAN TO
BE PRESENT, YOU ARE URGED TO COMPLETE,  SIGN, DATE AND RETURN THE ENCLOSED PROXY
PROMPTLY  IN THE  ENVELOPE  PROVIDED.  IF YOU ATTEND THE  MEETING,  YOU MAY VOTE
EITHER IN PERSON OR BY PROXY.  ANY PROXY  GIVEN MAY BE REVOKED BY YOU IN WRITING
OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF.
- --------------------------------------------------------------------------------
<PAGE>
                                IBL BANCORP, INC.


                                 PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS

                                 April 26, 2000


       This Proxy  Statement is being  furnished to the holders of common stock,
par value $.01 per share ("Common Stock"), of IBL Bancorp, Inc. (the "Company"),
which  acquired  all of the  common  stock of The  Iberville  Building  and Loan
Association (the "Association")  issued in connection with the conversion of the
Association from a Louisiana-chartered  mutual savings and loan association to a
Louisiana-chartered stock savings and loan association in (the "Conversion").

       Proxies are being  solicited  on behalf of the Board of  Directors of the
Company to be used at the Annual Meeting of Stockholders  ("Annual  Meeting") to
be held at the Company's  office located at 23910 Railroad  Avenue,  Plaquemine,
Louisiana 70764 on Wednesday, April 26, 2000 at 10:00 a.m., Central Time, and at
any  adjournment  thereof  for the  purposes  set forth in the  Notice of Annual
Meeting  of  Stockholders.  This  Proxy  Statement  is  first  being  mailed  to
stockholders on or about March 24, 2000.

       Each proxy  solicited  hereby,  if  properly  signed and  returned to the
Company and not revoked prior to its use,  will be voted in accordance  with the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted for each of the matters  described herein and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

       Any  stockholder  giving a proxy  has the  power to revoke it at any time
before it is exercised by (1) filing with the  Secretary of the Company  written
notice thereof (Gary K. Pruitt,  Secretary,  IBL Bancorp,  Inc.,  23910 Railroad
Avenue,  Plaquemine,  Louisiana  70764);  (2)  submitting a duly executed  proxy
bearing a later  date;  or (3)  appearing  at the Annual  Meeting and giving the
Secretary  notice of his or her intention to vote in person.  Proxies  solicited
hereby may be exercised only at the Annual Meeting and any  adjournment  thereof
and will not be used for any other meeting.


                            VOTING AND REQUIRED VOTES

       Only  stockholders  of record at the close of  business  on March 6, 2000
(the "Voting Record Date") will be entitled to vote  at the Annual  Meeting.  On
the Voting  Record Date,  there were  210,870  shares of Common Stock issued and
outstanding,   and  the  Company  had  no  other  class  of  equity   securities
outstanding.  Each share of Common Stock  outstanding is entitled to one vote at
the Annual Meeting on each matter properly presented at the Annual Meeting.
<PAGE>
       Directors  are  elected  by a  plurality  of the votes cast with a quorum
present. A quorum consists of stockholders representing,  either in person or by
proxy,  a majority  of the  outstanding  Common  Stock  entitled  to vote at the
meeting.  Abstentions are considered in determining the presence of a quorum but
will not affect the plurality  vote required for the election of directors.  The
affirmative  vote of the  holders of a majority  of the total  votes  present in
person or by proxy is  required  to ratify the  appointment  of the  independent
auditors.  Under rules applicable to  broker-dealers,  the election of directors
and the ratification of the auditors are considered  "discretionary"  items upon
which brokerage firms may vote in their discretion on behalf of their clients if
such clients have not furnished voting instructions and for which there will not
be "broker non-votes."


          INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR, DIRECTORS
                   WHOSE TERMS CONTINUE AND EXECUTIVE OFFICERS

Election of Directors

       The Bylaws of the Company  presently  provide that the Board of Directors
shall consist of six members,  and the Articles of  Incorporation  and Bylaws of
the Company  presently provide that the Board of Directors shall be divided into
three  classes as nearly equal in number as possible.  The members of each class
are to be  elected  for a term of  three  years or until  their  successors  are
elected and qualified.  One class of directors is to be elected annually.  There
are no  arrangements  or  understandings  between  the  Company  and any  person
pursuant to which such person has been elected or  nominated as a director,  and
no director or nominee for  director is related to any other  director,  nominee
for director or executive officer of the Company by blood, marriage or adoption.

       Unless  otherwise  directed,  each  proxy  executed  and  returned  by  a
stockholder  will be voted for the election of the nominees for director  listed
below.  If any person named as a nominee  should be unable or unwilling to stand
for election at the time of the Annual  Meeting,  the proxies will  nominate and
vote  for any  replacement  nominee  or  nominees  recommended  by the  Board of
Directors.  At this time,  the Board of Directors  knows of no reason why any of
the nominees listed below may not be able to serve as a director if elected.

                                        2
<PAGE>
<TABLE>
<CAPTION>
                                               Position with the Company and the
                                              Association and Principal Occupation             Director
Name                      Age(1)                   During the Past Five Years                  Since(2)
- ----                      ------                   --------------------------                  --------
<S>                         <C>      <C>                                                         <C>
                                     Nominees for Term Expiring in 2000

Gary K. Pruitt              58       Secretary-Treasurer of the Association since                1995
                                     1996 and of the Company  since
                                     June 1998;  retired;  formerly
                                     Executive   Director   of  the
                                     Greater   Baton   Rouge   Port
                                     Commission   in  Port   Allen,
                                     Louisiana until June 1998

Edward J. Steinmetz         48       Regional Manufacturing Manager with Borden
                                     Chemical, Inc. in 1997 Donaldsonville,
                                     Louisiana since June 1999;  prior thereto,
                                     Plant Manager of Ashland Chemical Co.,
                                     a methanol plant in
                                     Plaquemine, Louisiana

</TABLE>

The Board of  Directors  recommends  that you vote FOR the election of the above
nominees for director.
<TABLE>
<CAPTION>
<S>                         <C>      <C>                                                         <C>
                                     Directors Whose Terms Expire in 2001

John L. Delahaye            53       Attorney with the law firm of Borron &                      1983
                                     Delahaye in Plaquemine, Louisiana since
                                     1974

Danny M. Strickland         33       Loan Officer of the Association since 1995;                 1998
                                     Vice-President of the Association and
                                     Company since 1998;  Branch Manager of
                                     Transamerica Financial Services in
                                     Lafayette, Louisiana from July 1993 to
                                     December 1994; prior thereto, Assistant
                                     Branch Manager of Transamerica
                                     Financial Services

                                     Directors Whose Terms Expire in 2002

G. Lloyd Bouchereau, Jr.    58       President and Chief Executive Officer of the                1968
                                     Association since 1978 and of the Company
                                     since June 1998; employed by the
                                     Association since 1966

Bobby E. Stanley            59       Self employed public accountant                             1988
</TABLE>
- ----------------
(1)    As of December 31, 1999.
(2)    Includes service as a director of the Association.

                                        3
<PAGE>
Stockholder Nominations

       Article  6.F  of  the  Company's   Articles  of   Incorporation   governs
nominations  for  election  to the  Board of  Directors  and  requires  all such
nominations,  other than  those  made by the  Board,  to be made at a meeting of
stockholders called for the election of directors, and only by a stockholder who
has complied with the notice provisions in that section. Stockholder nominations
must be made  pursuant  to timely  notice in  writing  to the  Secretary  of the
Company.  To be timely,  a stockholder's  notice must be delivered to, or mailed
and received at, the principal  executive  offices of the Company not later than
120 days prior to the anniversary date of the initial mailing of proxy materials
by the Company in connection  with the  immediately  preceding  annual  meeting.
Article  6.F also  requires  the notice of  stockholder  nominations  to provide
certain information.

Board Meetings and Committees

       The Board of  Directors of the Company met 11 times during the year ended
December 31, 1999. Directors of the Company receive no fees from the Company for
attending  Board of  Directors  meetings  or  committee  meetings.  The Board of
Directors has an audit committee as described  below.  The Board of Directors of
the Company does not have any separate  executive,  compensation  or  nominating
committees.  No director of the Company attended fewer than 75% in the aggregate
of the meetings of the Board of Directors  held during 1999 and the total number
of meetings  held by all  committees  of the Board on which he served during the
year.

       The Audit Committee  reviews the scope and results of the audit performed
by the  Company's  independent  auditors  and reviews with  management  and such
independent  auditors the Company's  system of internal  control and audit.  The
Audit  Committee  also  reviews  all  examination  and other  reports by federal
banking regulators.  The members of the Audit Committee for both the Company and
the Association are Messrs. Pruitt (Chairman), Delahaye and Steinmetz. The Audit
Committee is the same for the Company and the Association and met twice in 1999.

       The full  Board of  Directors  of the  Company  serves as the  Nominating
Committee  and met once  during  1999 in such  capacity.  Although  the Board of
Directors  will  consider  nominees  recommended  by  stockholders,  it has  not
actively solicited recommendations from stockholders of the Company. Article 6.F
of the Company's  Articles of Incorporation  provides  certain  procedures which
stockholders must follow in making director nominations.

       Regular  meetings of the Board of Directors of the  Association  are held
once a month  and  special  meetings  of the  Board of  Directors  are held from
time-to-time as needed.  There were 17 meetings of the Board of Directors of the
Association  held during 1999. No director  attended fewer than 75% of the total
number of meetings of the Board of Directors of the Association  during 1999 and
the total number of meetings  held by all  committees  of the Board on which the
director served during such year.


                                        4
<PAGE>
       The Board of  Directors  of the  Association  does not have any  separate
executive, compensation or nominating committees.

Directors' Compensation

       Each  director of the  Association  receives $600 for each meeting of the
Board of Directors or a committee of the Board. Directors are paid for up to two
excused absences from meetings per year.

Executive Officers

       The only  executive  officers  of the  Company  and the  Association  are
Messrs. Bouchereau and Strickland, who are also directors of the Company and the
Association.


                      BENEFICIAL OWNERSHIP OF COMMON STOCK
                   BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

       The  following  table  includes,  as of the Voting  Record Date,  certain
information  as to the Common  Stock  beneficially  owned by (1) each  person or
entity,  including  any "group" as that term is used in Section  13(d)(3) of the
Securities Exchange Act of 1934, as amended ("1934 Act"), who or which was known
to the  Company  to be the  beneficial  owner of more than 5% of the  issued and
outstanding  Common  Stock,  (2)  the  directors  of the  Company,  and  (3) all
directors and executive officers of the Company and the Association as a group.
<TABLE>
<CAPTION>
                                                                    Common Stock
                                                              Beneficially Owned as of
                                                               March 6, 2000(1)(2)(3)
                                                               ----------------------
Name of Beneficial Owner                                        Amount              %
- -------------------------------------------------------------------------------------
<S>                                                            <C>                <C>
IBL Bancorp, Inc.                                              16,869(4)          8.0%
Employee Stock Ownership Plan Trust
23910 Railroad Avenue
Plaquemine, Louisiana 70764

Directors:
       G. Lloyd Bouchereau, Jr.                                14,736(5)          6.9%
       John L. Delahaye                                         9,046(6)          4.3%
       Gary K. Pruitt                                           8,546(7)          4.0%
       Bobby E. Stanley                                        11,546(8)          5.5%
       Edward J. Steinmetz                                      7,546(9)          3.6%
       Danny M. Strickland                                      6,170(10)         2.9%
All directors and executive officers of the
 Company and the Association as a group (six persons)          57,590(4)         26.6%
</TABLE>

                                                        (Footnotes on next page)

                                        5

<PAGE>
- -----------------
(1)    Based upon information  furnished by the respective persons.  Pursuant to
       rules  promulgated under the 1934 Act, a person is deemed to beneficially
       own shares of Common  Stock if he or she  directly or  indirectly  has or
       shares (a) voting  power,  which  includes the power to vote or to direct
       the voting of the shares;  or (b)  investment  power,  which includes the
       power  to  dispose  or  direct  the  disposition  of the  shares.  Unless
       otherwise indicated, the named beneficial owner has sole voting power and
       sole investment power with respect to the indicated shares.

(2)    Under  applicable  regulations,  a person is  deemed  to have  beneficial
       ownership of any shares of Common  Stock which may be acquired  within 60
       days of the date shown  pursuant  to the  exercise of  outstanding  stock
       options.  Shares of Common  Stock which are subject to stock  options are
       deemed to be  outstanding  for the purpose of computing the percentage of
       outstanding  Common  Stock  owned by such  person or group but not deemed
       outstanding  for the purpose of computing the  percentage of Common Stock
       owned by any other  person or group.  The  amounts set forth in the table
       include  shares which may be received  upon the exercise of stock options
       pursuant  to the 1999 Stock  Option Plan within 60 days of the date shown
       as follows: for Mr. Bouchereau,  1,757 shares; for Mr. Strickland,  1,406
       shares; for each of Messrs. Delahaye,  Pruitt, Stanley and Steinmetz, 703
       shares;  and for all directors and executive  officers as a group,  5,975
       shares.

(3)    Includes  unvested  restricted  shares granted  pursuant to the Company's
       1999 Recognition and Retention Plan as follows: for Mr. Bouchereau, 1,405
       shares; for Mr. Strickland,  1,125 shares; for each of Messrs.  Delahaye,
       Pruitt,  Stanley and  Steinmetz,  562 shares;  and for all  directors and
       executive  officers as a group,  4,778  shares.  While  these  restricted
       shares have not yet vested or been  distributed  to the  recipient of the
       grant, the grant recipients are entitled to vote the restricted shares.

(4)    The IBL Bancorp,  Inc.  Employee Stock Ownership Plan Trust ("Trust") was
       established  pursuant to the IBL Bancorp,  Inc.  Employee Stock Ownership
       Plan ("ESOP") by an agreement between the Company and Messrs. Bouchereau,
       Stanley and Strickland, who act as trustees of the plan ("Trustees").  As
       of the Voting  Record  Date,  14,760  shares of Common  Stock held in the
       Trust  were  unallocated  and  2,109  shares  had been  allocated  to the
       accounts of  participating  employees.  Under the terms of the ESOP,  the
       Trustees will  generally  vote the  allocated  shares held in the ESOP in
       accordance with the instructions of the participating  employees and will
       generally vote unallocated shares held in the ESOP in the same proportion
       for and against  proposals to stockholders as the ESOP  participants  and
       beneficiaries  actually  vote shares of Common  Stock  allocated to their
       individual accounts,  subject in each case to the fiduciary duties of the
       ESOP  trustees  and  applicable  law. Any  allocated  shares which either
       abstain on the proposal or are not voted will generally be disregarded in
       determining  the  percentage of stock voted for and against each proposal
       by the participants and beneficiaries. The amount

                                        6
<PAGE>
       of Common  Stock  beneficially  owned by each  individual  trustee or all
       directors  and  executive  officers  as a  group  does  not  include  the
       unallocated  shares held by the Trust.  The total for all  directors  and
       executive officers as a group includes 1,423 shares allocated to the ESOP
       accounts of the two executive officers.

(5)    Includes  2,500  shares held by Mr.  Bouchereau's  individual  retirement
       account ("IRA"), 3,000 shares held by his spouse's IRA, 2,000 shares held
       jointly with his spouse,  1,000 shares held by his two children,  and 871
       shares allocated to Mr.  Bouchereau's  ESOP account.  Mr.  Bouchereau has
       shared  voting and  dispositive  power with respect to the shares held by
       his spouse and  children.  Excludes  the  unallocated  shares held by the
       ESOP, of which Mr. Bouchereau is one of three trustees.

(6)    Includes 3,750 shares held by Mr. Delahaye's spouse, with whom voting and
       dispositive power is shared.

(7)    Includes 1,000 shares held by Mr. Pruitt's  spouse,  with whom voting and
       dispositive power is shared.

(8)    Consists of 5,759 shares held by Mr.  Stanley's IRA and 4,241 shares held
       by Mr.  Stanley's  spouse,  with whom  voting  and  dispositive  power is
       shared.  Excludes the  unallocated  shares held by the ESOP, of which Mr.
       Stanley is one of three trustees.

(9)    Includes 6,000 shares held jointly with his spouse.

(10)   Includes  552 shares  allocated to Mr.  Strickland's  ESOP account and 25
       shares held jointly by Mr. Strickland's parents. Excludes the unallocated
       shares  held  by the  ESOP,  of  which  Mr.  Strickland  is one of  three
       trustees.

Section 16(a) Beneficial Ownership Reporting Compliance

       Under Section 16(a) of the 1934 Act, the  Company's  directors,  officers
and any persons holding more than 10% of the Common Stock are required to report
their  ownership  of the Common  Stock and any changes in that  ownership to the
Securities and Exchange Commission  ("Commission") and the National  Association
of Securities Dealers, Inc. ("NASD") by specific dates. Based on representations
of its  directors  and  officers  and copies of the reports that they have filed
with the Commission and the NASD, the Company  believes that all of these filing
requirements were satisfied by the Company's  directors and officers in the year
ended December 31, 1999.



                                        7

<PAGE>
                             EXECUTIVE COMPENSATION

Summary Compensation Table

       The  Company  has not yet  paid  separate  compensation  directly  to its
officers.  The  following  table sets  forth a summary  of  certain  information
concerning the compensation paid by the Association for services rendered in all
capacities  during the year ended  December 31, 1999 to the  President and Chief
Executive  Officer of the Company and the Association.  No executive  officer of
the Association received total compensation in excess of $100,000 during 1999.
<TABLE>
<CAPTION>
                                                                                      Long-Term Compensation
                                                                              ------------------------------------

                                                       Annual Compensation             Awards              Payouts
                                        -----------------------------------   ------------------------     -------
                                                               Other          Restricted   Securities
          Name and           Fiscal                            Annual             Stock     Underlying      LTIP       All Other
     Principal Position       Year      Salary(1)    Bonus  Compensation(2)      Award(3)   Options(4)     Payouts  Compensation(5)
- ----------------------------------------------------------------------------------------------------------------------------------
<S>                           <C>       <C>          <C>        <C>              <C>           <C>           <C>       <C>
G. Lloyd Bouchereau, Jr.      1999      $77,400      $2,000      --              $22,134       5,272          --       $16,763
    President and Chief       1998       79,200       8,000      --                   --          --          --        12,822
    Executive Officer         1997       75,600       6,400      --                   --          --          --        10,680
</TABLE>
- -----------------
(1)    Includes directors' fees of $10,200 in 1999, $12,000 in 1998, and $10,800
       in 1997.

(2)    Annual  compensation  does  not  include  amounts  attributable  to other
       miscellaneous  benefits  received  by Mr.  Bouchereau.  The  costs to the
       Association of providing such benefits  during 1999 did not exceed 10% of
       the total  salary and bonus paid to or  accrued  for the  benefit of such
       individual executive officer.

(3)    Represents the grant of 2,108 shares of restricted  Common Stock pursuant
       to the 1999  Recognition  and Retention Plan and Trust  Agreement,  which
       shares were deemed to have had the indicated  value at the date of grant.
       The 1,405 unvested shares of restricted  stock had a fair market value of
       $15,104 at  December  31,  1999,  based on the  $10.75 per share  closing
       market  price on such date.  The award  vested  one-third  on the date of
       grant,  and an  additional  one-third  will vest on each of the first two
       annual anniversary dates. Dividends are paid on the restricted shares.

(4)    Consists of stock options granted pursuant to the 1999 Stock Option Plan.
       One-third  of the options  vested and became  exercisable  on the date of
       grant,  and an  additional  one-third  will vest on each of the first two
       annual anniversary dates.

(5)    Consists  of amounts  allocated,  accrued or paid by the  Association  on
       behalf of Mr.  Bouchereau  pursuant to the  Association's  Profit Sharing
       Plan and  allocations  of Common Stock to Mr.  Bouchereau's  ESOP account
       ($7,577 in 1999 and $1,542 in 1998).


                                        8

<PAGE>
Employment Agreements

       In connection with the Conversion,  the Company and the Association  (the
"Employers") entered into employment agreements with each of Messrs.  Bouchereau
and Strickland. The Employers have agreed to employ the executives for a term of
three  years  commencing  September  30,  1998,  in each  case in their  current
respective  positions.  The  agreements  provide  that  Messrs.  Bouchereau  and
Strickland  will be paid their  current  salary  levels of $67,200 and  $38,400,
respectively.  The  executives'  compensation  and expenses shall be paid by the
Company and the  Association  in the same  proportion  as the time and  services
actually expended by the executives on behalf of each respective  Employer.  The
employment agreements will be reviewed annually, and the term of the executives'
employment  agreements  shall be extended each year for a successive  additional
one-year period upon the approval of the Employers' Boards of Directors,  unless
either party elects, not less than 30 days prior to the annual anniversary date,
not to extend the employment term.

       Each of the employment agreements are terminable with or without cause by
the Employers.  The executives  have no right to  compensation or other benefits
pursuant to the employment agreements for any period after voluntary termination
by the Employers for cause, disability or retirement. The agreements provide for
certain benefits in the event of the executive's death. In the event that

            (1) either executive terminates his employment because of failure to
       comply with any material  provision of the  employment  agreements or the
       Employers change the executive's title or duties or

            (2) the  employment  agreement is terminated by the Employers  other
       than for cause, disability,  retirement or death or by the executive as a
       result of certain  adverse  actions  which are taken with  respect to the
       executive's  employment  following a change in control of the Company, as
       defined,

then the executive  will be entitled to a cash  severance  amount equal to three
times his average annual  compensation for the last five calendar years (or such
shorter period that he has worked with the  Association),  plus the continuation
of certain  miscellaneous  fringe  benefits,  subject to  reduction  pursuant to
Section  280G of the Internal  Revenue Code of 1986,  as amended (the "Code") as
set forth below in the event of a change in control.

       A change in control is generally defined in the employment  agreements to
include any change in control of the Company  required to be reported  under the
federal  securities laws, as well as (1) the acquisition by any person of 20% or
more  of the  Company's  outstanding  voting  securities  or (2) a  change  in a
majority of the directors of the Company  during any  three-year  period without
the  approval of at least  two-thirds  of the persons who were  directors of the
Company at the beginning of such period.

                                        9

<PAGE>
       Each  employment  agreement  provides  that, in the event that any of the
payments to be made  thereunder or otherwise upon  termination of employment are
deemed to constitute  "parachute payments" within the meaning of Section 280G of
the Code, then such payments and benefits  received  thereunder shall be reduced
by the amount  which is the  minimum  necessary  to result in the  payments  not
exceeding  three times the  recipient's  average  annual  compensation  from the
Employers which was includable in the  recipient's  gross income during the most
recent five taxable years (the "Section 280G Limit").  As a result,  none of the
severance  payments will be subject to a 20% excise tax, and the Employers  will
be able to deduct such payments as  compensation  expense for federal income tax
purposes.  If a change in control was to occur in 2000,  the Section  280G Limit
for Messrs.  Bouchereau  and  Strickland  would be  approximately  $253,000  and
$138,000, respectively.

       Although the  above-described  employment  agreements  could increase the
cost of any  acquisition  of control of the Company,  management  of the Company
does not believe that the terms thereof  would have a  significant  antitakeover
effect.  The Company and/or the  Association may determine to enter into similar
employment agreements with other officers in the future.

Existing Stock Options

       The following  table sets forth,  with respect to the  executive  officer
named in the  Summary  Compensation  Table,  information  with  respect to stock
options granted during 1999.

<TABLE>
<CAPTION>
                                                    Individual Grants
                             ------------------------------------------------------------------
                                             Percent of Total
                             Options       Options Granted to      Exercise
      Name                   Granted          Employees(2)         Price        Expiration Date
      ----                   -------          ------------         -----        ---------------
<S>                          <C>                 <C>             <C>             <C>
G. Lloyd Bouchereau, Jr.     5,272(1)            29.4%           $10.50(3)       November 17, 2009
</TABLE>
- ---------------------
(1)   None of the  indicated  awards  were  accompanied  by  stock  appreciation
      rights.

(2)   Percentage of options granted to all employees and directors during 1999.

(3)   The  exercise  price was based on the market  price of the Common Stock on
      the date of the grant.

       No  options  were  exercised  by  executive  officers  during  1999.  The
following table sets forth,  with respect to the executive  officer named in the
Summary Compensation Table,  information with respect to the number of shares of
Common Stock covered by options held at the end of the fiscal year and the value
with respect thereto.


                                       10

<PAGE>
<TABLE>
<CAPTION>
                                       Number of                             Value of Unexercised
                                  Unexercised Options                        in the Money Options
                                   at Fiscal Year End                       at Fiscal Year End(1)
                                  --------------------                     ----------------------
              Name         Exercisable          Unexercisable         Exercisable          Unexercisable
              ----         -----------          -------------         -----------          -------------
<S>                           <C>                   <C>                  <C>                    <C>
G. Lloyd Bouchereau, Jr.      1,757                 3,515                $439                   $879

</TABLE>
- ---------------

(1)    Based on a per share  market  price of Common Stock of $10.75 at December
       31, 1999, minus the applicable exercise price per share.

Profit Sharing Plan

       The  Association  maintains an Employee  Profit Sharing Plan (the "Profit
Sharing Plan"),  which is a tax-qualified  defined  contribution plan. Full-time
employees  who have been credited with at least one year of service and who have
attained age 21 are eligible to participate in the Profit Sharing Plan. Over the
past several years, the Association generally contributed each year an amount to
the  Profit  Sharing  Plan  equal  to 15%  of the  gross  salaries  of  eligible
employees.  In 1997 and 1998, 15% contributions  were made by the Association in
the amounts of $31,000 and $28,500, respectively. In 1999, management decided to
reduce the contribution to the Profit Sharing Plan to 10% of gross salaries, for
an  aggregate  contribution  of  $22,000.  Employees  become  vested as to their
account  balances  at the rate of 20% per year after  three years of service and
are 100%  vested  after  seven  years of  service.  Benefits  are  payable  upon
retirement, death or disability.

Employee Stock Ownership Plan

       The Company has established the ESOP for employees of the Company and the
Association.  Full-time  employees of the Company and the  Association  who have
been credited with at least 1,000 hours of service during a 12-month  period and
who have attained age 21 are eligible to participate in the ESOP.

       The ESOP borrowed $168,690 from the Company in order to fund the purchase
of 8% of the Common Stock sold in the Conversion. The amount of the loan equaled
100% of the aggregate  purchase  price of the Common Stock acquired by the ESOP.
The loan to the ESOP is being  repaid  principally  from the  Company's  and the
Association's  contributions  to the ESOP  over a period  of 10  years,  and the
collateral for the loan is the Common Stock  purchased by the ESOP. The interest
rate for the ESOP loan is a fixed rate of 8.5%.  The  Company  may,  in any plan
year,  make  additional  discretionary  contributions  for the  benefit  of plan
participants  in either  cash or shares of Common  Stock,  which may be acquired
through the  purchase  of  outstanding  shares in the market or from  individual
stockholders,  upon the original issuance of additional shares by the Company or
upon the sale of treasury shares by the Company. Such purchases,  if made, would
be funded through additional borrowings by the ESOP or additional  contributions
from the Company. The timing,

                                       11
<PAGE>
amount  and  manner of future  contributions  to the ESOP  will be  affected  by
various factors,  including prevailing regulatory policies,  the requirements of
applicable laws and regulations and market conditions.

       Shares  purchased by the ESOP with the proceeds of the loan are held in a
suspense  account  and  released  to  participants  on a pro rata  basis as debt
service  payments are made.  Shares released from the ESOP are allocated to each
eligible   participant's   ESOP  account   based  on  the  ratio  of  each  such
participant's  base  compensation to the total base compensation of all eligible
ESOP participants. Forfeitures will be reallocated among remaining participating
employees and may reduce any amount the Company might otherwise have contributed
to the ESOP. Upon the completion of three years of service, the account balances
of participants within the ESOP will become 20% vested and will continue to vest
at the  rate  of 20%  for  each  additional  year of  service  completed  by the
participant, such that a participant will become 100% vested upon the completion
of seven  years of  service.  Credit  is given  for  years of  service  with the
Association prior to adoption of the ESOP. In the case of a "change in control,"
as defined, however,  participants will become immediately fully vested in their
account  balances.  Benefits may be payable upon  retirement or separation  from
service.  The  Company's  contributions  to the ESOP are not fixed,  so benefits
payable under the ESOP cannot be estimated.

       Messrs. Bouchereau, Stanley and Strickland serve as trustees of the ESOP.
Under the ESOP, the trustees must  generally  vote all allocated  shares held in
the ESOP in accordance with the instructions of the participating employees, and
unallocated  shares will  generally  be voted in the same ratio on any matter as
those allocated shares for which instructions are given, in each case subject to
the requirements of applicable law and the fiduciary duties of the trustees.

       Generally  accepted  accounting  principles  require that any third party
borrowing by the ESOP be reflected as a liability on the Company's  statement of
financial condition.  Since the ESOP's loan is from the Company, the loan is not
treated as a  liability,  but rather  the  amount of the loan is  deducted  from
stockholders'  equity.  If the  ESOP  purchases  newly  issued  shares  from the
Company, total stockholders' equity would neither increase nor decrease, but per
share  stockholders'  equity and per share net  earnings  would  decrease as the
newly issued shares are allocated to the ESOP participants.

       The ESOP is subject to the requirements of the Employee Retirement Income
Security Act of 1974, as amended ("ERISA"),  and the regulations of the Internal
Revenue Service and the Department of Labor thereunder.

Certain Transactions

       John L. Delahaye, a director of the Association, is a partner in the firm
of Borron & Delahaye, which serves as general counsel to the Association. During
1999, Borron & Delahaye received a monthly retainer of $400 from the Association
and approximately $27,000 of legal fees in connection

                                       12
<PAGE>
with real estate loan  closings.  All of the loan  closing fees were paid by the
borrowers rather than the Association.

       Management believes that the above transactions were on terms at least as
favorable  to the  Association  as could be  obtained  from  unaffiliated  third
parties.

Indebtedness of Management

       From August 1989 through November 1996,  applicable law required that all
loans or  extensions  of credit to executive  officers and  directors be made on
substantially the same terms, including interest rates and collateral,  as those
prevailing at the time for comparable  transactions  with the general public and
not involve more than the normal risk of repayment or present other  unfavorable
features.  In addition,  loans made to a director or executive officer in excess
of the greater of $25,000 or 5% of the Association's  capital and surplus (up to
a maximum  of  $500,000)  must be  approved  in  advance  by a  majority  of the
disinterested members of the Board of Directors.

       Except as hereinafter indicated, all loans made by the Association to its
executive  officers and directors  are made in the ordinary  course of business,
are  made  on  substantially  the  same  terms,  including  interest  rates  and
collateral,  as those  prevailing at the time for comparable  transactions  with
other persons and do not involve more than the normal risk of  collectibility or
present other unfavorable features.

       In accordance with applicable regulations, the Association makes loans to
its  directors,  officers and  employees.  These loans are generally made on the
same terms as comparable  loans to unaffiliated  third parties,  except that the
Association  waives the 1% loan  origination fee. The following table sets forth
certain  information  relating to preferential  loans to executive  officers and
directors  which  exceeded  $60,000  during  1999.  At December  31,  1999,  the
Association had three  preferential loans outstanding to directors and executive
officers of the Association, or members of their immediate families. These loans
totaled  approximately  $120,000 or 3.4% of the  Company's  total  stockholders'
equity at December 31, 1999.
<TABLE>
<CAPTION>
                                                                             Highest
                                                                            Principal
                                                               Year        Balance from      Principal         Interest
                                         Nature of             Loan         1/1/99 to        Balance at       Rate as of
      Name and Position                Indebtedness            Made          12/31/99         12/31/99         12/31/99
      -----------------                ------------            ----          --------         --------         --------
<S>                             <C>                            <C>           <C>              <C>              <C>
G. Lloyd Bouchereau, Jr.,       Residential mortgage           1995          $ 67,623         $54,134          7.31%(1)
    Director, President and     Second mortgage                1999             7,600           7,600           8.50
    Chief Executive Officer
Edward J. Steinmetz,            Residential mortgage           1999            66,700          58,186           7.21(1)
    Director
</TABLE>
- -----------------

(1)    The interest rate adjusts annually.

                                       13

<PAGE>
       The Board of Directors of the Company has appointed L.A. Champagne & Co.,
L.L.P.,  independent  certified public accountants,  to perform the audit of the
Company's  consolidated  financial  statements for the year ending  December 31,
2000,  and has further  directed that the selection of auditors be submitted for
ratification by the stockholders at the Annual Meeting.

       The Company has been advised by L.A. Champagne & Co., L.L.P. that neither
that firm nor any of its associates has any relationship with the Company or its
subsidiaries other than the usual  relationship that exists between  independent
certified public accountants and clients. L.A. Champagne & Co., L.L.P. will have
one or more  representatives  at the Annual Meeting who will have an opportunity
to make a statement,  if they so desire, and who will be available to respond to
appropriate questions.

       The Board of Directors  recommends that you vote FOR the  ratification of
the appointment of L.A. Champagne & Co., L.L.P. as independent  auditors for the
year ending December 31, 2000.


                              STOCKHOLDER PROPOSALS

       Any proposal  which a  stockholder  wishes to have  included in the proxy
materials of the Company  relating to the next annual meeting of stockholders of
the Company,  which is  scheduled to be held in April 2001,  must be received at
the  principal  executive  offices  of  the  Company,   23910  Railroad  Avenue,
Plaquemine, Louisiana 70764, Attention: Gary K. Pruitt, Secretary, no later than
November  27,  2000.  If  such  proposal  is  in  compliance  with  all  of  the
requirements  of Rule 14a-8 under the 1934 Act, it will be included in the proxy
statement  and set forth on the form of proxy issued for such annual  meeting of
stockholders.  It is urged that any such  proposals be sent by  certified  mail,
return receipt requested.

       Stockholder  proposals  which  are not  submitted  for  inclusion  in the
Company's  proxy  materials  pursuant  to Rule  14a-8  under the 1934 Act may be
brought before an annual  meeting  provided that the  requirements  set forth in
Article 9.D of the Company's Articles of Incorporation are satisfied in a timely
manner. To be timely, a stockholder's notice must be delivered to, or mailed and
received at, the  principal  executive  offices of the Company not less than 120
days prior to the anniversary  date of the initial mailing of proxy materials by
the  Company in  connection  with the  Company's  immediately  preceding  annual
stockholders' meeting.


                                 ANNUAL REPORTS

       A copy of the Company's  Annual Report to Stockholders for the year ended
December 31, 1999 accompanies  this Proxy  Statement.  Such annual report is not
part of the proxy solicitation materials.


                                       14
<PAGE>
       UPON  RECEIPT  OF A WRITTEN  REQUEST,  THE  COMPANY  WILL  FURNISH TO ANY
STOCKHOLDER  WITHOUT CHARGE A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB
FOR THE YEAR ENDED DECEMBER 31, 1999 AND A LIST OF THE EXHIBITS THERETO REQUIRED
TO BE FILED WITH THE SECURITIES AND EXCHANGE COMMISSION UNDER THE 1934 ACT. SUCH
WRITTEN REQUEST SHOULD BE DIRECTED TO DANNY M. STRICKLAND,  VICE PRESIDENT,  IBL
BANCORP,  INC.,  23910 RAILROAD  AVENUE,  PLAQUEMINE,  LOUISIANA 70764. THE FORM
10-KSB IS NOT PART OF THE PROXY SOLICITATION MATERIALS.


                                  OTHER MATTERS

       Each proxy solicited hereby also confers  discretionary  authority on the
Board of Directors of the Company to vote the proxy with respect to the approval
of the minutes of the last meeting of  stockholders,  the election of any person
as a  director  if the  nominee  is unable to serve or for good  cause  will not
serve,  matters  incident  to the  conduct of the  meeting,  and upon such other
matters as may properly come before the Annual Meeting.  Management is not aware
of any business  that may  properly  come before the Annual  Meeting  other than
those matters  described above in this Proxy  Statement.  However,  if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.

       The  Company  may  solicit  proxies  by mail,  advertisement,  telephone,
facsimile, telegraph and personal solicitation. Directors and executive officers
of the  Company  and  the  Association  may  solicit  proxies  personally  or by
telephone  without  additional  compensation.  The Company will reimburse banks,
brokerage  firms and other  custodians,  nominees and fiduciaries for reasonable
expenses  incurred  by them  in  sending  proxy  solicitation  materials  to the
beneficial owners of the Company's Common Stock.


       YOUR VOTE IS IMPORTANT!  WE URGE YOU TO SIGN AND DATE THE ENCLOSED  PROXY
CARD AND RETURN IT TODAY IN THE ENCLOSED POSTAGE- PAID ENVELOPE.


                                       15

<PAGE>
                                REVOCABLE PROXY
                               IBL Bancorp, Inc.


   [ X ]    PLEASE MARK VOTES
           AS IN THIS EXAMPLE

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF IBL BANCORP, INC.
FOR USE ONLY AT THE ANNUAL MEETING OF  STOCKHOLDERS TO BE HELD ON APRIL 26, 2000
AND AT ANY ADJOURNMENT  THEREOF.  The  undersigned  hereby appoints the Board of
Directors of the  Company,  or any  successors  thereto,  as proxies,  with full
powers of  substitution,  to vote the  shares of the  undersigned  at the Annual
Meeting  of  Stockholders  of the  Company  to be held at the  Company's  office
located at 23910 Railroad  Avenue,  Plaquemine,  Louisiana  70764,  on April 26,
2000, at 10:00 a.m., Central Time, or at any adjournment  thereof,  with all the
powers that the undersigned would possess if personally present, as follows:


1. Election of Directors
Nominees for three-year term:

                                       With-    For All
                             For       hold     Except

                             [  ]      [   ]      [  ]

Gary K. Pruitt and Edward J. Steinmetz

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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

                              For      Against     Abstain

                              [  ]      [   ]         [  ]


   2. Proposal to ratify the appointment of L.A.  Champagne & Co., L.L.P. as the
Company's independent auditors for the year ending December 31, 2000.

In their discretion, the proxies are authorized to vote with respect to approval
of the minutes of the last meeting of  stockholders,  the election of any person
as a  director  if the  nominee  is unable to serve or for good  cause  will not
serve,  matters  incident  to the  conduct of the  meeting,  and upon such other
matters as may properly come before the meeting.

The Board of  Directors  recommends  that you vote FOR the  Board of  Directors'
nominees  listed above and FOR Proposal 2. Shares of common stock of the Company
will be voted as specified.  If no specification  is made,  shares will be voted
for the election of the Board of Directors'  nominees to the Board of Directors,
for Proposal 2, and otherwise at the  discretion of the proxies.  This proxy may
not be voted for any person who is not a nominee  of the Board of  Directors  of
the Company. This proxy may be revoked at any time before it is exercised.
<PAGE>

          Please be sure to sign and date this Proxy in the box below.

                   _________________________________________
                                      Date

                   _________________________________________
                             Stockholder sign above

                   _________________________________________
                         Co-holder (if any) sign above


   Detach above card, sign, date and mail in postage paid envelope provided.

                               IBL Bancorp, Inc.

The above  signed  acknowledges  receipt  of the  Notice of  Annual  Meeting  of
Stockholders  of IBL Bancorp,  Inc. called for April 26, 2000, a Proxy Statement
for the Annual Meeting and the 1999 Annual Report to  Stockholders.  Please sign
exactly as your name(s) appear on this Proxy.  Only one signature is required in
the case of a joint account. When signing in a representative  capacity,  please
give title.

PLEASE MARK,  SIGN,  DATE AND PROMPTLY RETURN THIS PROXY CARD USING THE ENCLOSED
ENVELOPE.


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