1ST STATE BANCORP INC
DEF 14A, 2000-12-27
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: KELMOORE STRATEGIC TRUST, 497J, 2000-12-27
Next: ABOUT COM INC, 424B3, 2000-12-27




                            SCHEDULE 14A INFORMATION
                                 (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
[x]Definitive Proxy Statement                     Commission Only (as permitted
[ ]Definitive Additional Materials                by Rule 14a-6(e)(2))
[ ]Soliciting Material Under Rule 14a-12

                           1st STATE BANCORP, INC.
--------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charger)


--------------------------------------------------------------------------------
    (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>







                                     [LOGO]
                      [1st State Bancorp, Inc. Letterhead]




                                December 27, 2000




Dear Stockholder:

         We invite you to attend the Annual Meeting of Stockholders (the "Annual
Meeting") of 1st State  Bancorp,  Inc.  (the  "Company")  to be held at the main
office of 1st State Bank (the "Bank") located at 445 S. Main Street, Burlington,
North Carolina, on Tuesday, January 30, 2001, at 5:30 p.m., eastern time.

         The attached Notice of Annual Meeting and Proxy Statement  describe the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the  operations  of 1st State Bank,  the  Company's  wholly owned
subsidiary.  Directors  and officers of the Company and the Bank will be present
to respond to any questions the stockholders may have.

         ON  BEHALF  OF THE BOARD OF  DIRECTORS,  WE URGE YOU TO SIGN,  DATE AND
RETURN THE ACCOMPANYING  FORM OF PROXY AS SOON AS POSSIBLE EVEN IF YOU CURRENTLY
PLAN TO ATTEND THE ANNUAL  MEETING.  Your vote is  important,  regardless of the
number of shares you own.  This will not  prevent  you from voting in person but
will assure that your vote is counted if you are unable to attend the meeting.

         On  behalf  of the  Board of  Directors  and all the  employees  of the
Company and the Bank, I wish to thank you for your continued support.

                                                  Sincerely,

                                                  /s/ James C. McGill

                                                  James C. McGill
                                                  President


<PAGE>



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

                             1ST STATE BANCORP, INC.
                               445 S. MAIN STREET
                        BURLINGTON, NORTH CAROLINA 27215

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 30, 2001

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


     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of 1st State Bancorp,  Inc. (the  "Company")  will be held at the main
office  of  1st  State  Bank  (the  "Bank"),  located  at 445  S.  Main  Street,
Burlington,  North Carolina, on Tuesday, January 30, 2001, at 5:30 p.m., eastern
time.

     A Proxy Statement and Proxy Card for the Annual Meeting are enclosed.

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

     1.   The election of three  directors of the Company for  three-year  terms
          and one director of the Company for a one-year term; and

     2.   The transaction of such other business as may properly come before the
          Annual Meeting or any adjournment thereof.

     The Board of  Directors  is not aware of any other  business to come before
the Annual Meeting.

     Any action may be taken on any one of the foregoing proposals at the Annual
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later adjournment, the Annual Meeting may be adjourned. Stockholders
of record at the close of business on December  14, 2000,  are the  stockholders
entitled  to notice of and to vote at the  Annual  Meeting  and any  adjournment
thereof.

     You are  requested  to fill in and sign the  enclosed  proxy  card which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.  The  proxy  will not be used if you  attend  and  vote at the  Annual
Meeting in person.

                                          BY ORDER OF THE BOARD OF DIRECTORS

                                          /s/ A. Christine Baker


                                          A. Christine Baker
                                          Secretary
Burlington, North Carolina
December 27, 2000

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


<PAGE>
--------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                             1ST STATE BANCORP, INC.
                               445 S. MAIN STREET
                        BURLINGTON, NORTH CAROLINA 27215

--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 30, 2001
--------------------------------------------------------------------------------


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

         This Proxy Statement is furnished to stockholders of 1st State Bancorp,
Inc.  (the  "Company")  in  connection  with the  solicitation  by the  Board of
Directors  of the  Company  of  proxies  to be used  at the  Annual  Meeting  of
Stockholders (the "Annual Meeting") which will be held at the main office of 1st
State  Bank (the  "Bank"),  located  at 445 S. Main  Street,  Burlington,  North
Carolina,  on Tuesday,  January 30, 2001, at 5:30 p.m., eastern time, and at any
adjournment  thereof.  The accompanying  Notice of Annual Meeting and proxy card
and this Proxy  Statement  are being first  mailed to  stockholders  on or about
December 27, 2000.

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

         Stockholders who execute proxies retain the right to revoke them at any
time.  Unless so revoked,  the shares  represented by properly  executed proxies
will be voted at the Annual Meeting and all adjournments thereof. Proxies may be
revoked by written notice to A. Christine  Baker,  Secretary of the Company,  at
the  address  shown  above,  by filing a later dated proxy prior to a vote being
taken on a particular  proposal at the Annual Meeting or by attending the Annual
Meeting  and voting in  person.  The  presence  of a  stockholder  at the Annual
Meeting will not in itself revoke such stockholder's proxy.

         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 DIRECTOR SET FORTH BELOW.
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 Annual Meeting.  If any other business is presented at the Annual
Meeting,  proxies will be voted by those named  therein in  accordance  with the
determination  of a  majority  of the  Board of  Directors.  Proxies  marked  as
abstentions will not be counted as votes cast.  Shares held in street name which
have been  designated  by brokers on proxies as not voted will not be counted as
votes cast. Proxies marked as abstentions or as broker non-votes,  however, will
be treated as shares  present for  purposes of  determining  whether a quorum is
present.


--------------------------------------------------------------------------------
                    VOTING SECURITIES AND SECURITY OWNERSHIP
--------------------------------------------------------------------------------

         The securities  entitled to vote at the Annual  Meeting  consist of the
Company's  common  stock,  par  value  $.01  per  share  (the  "Common  Stock").
Stockholders  of record as of the close of business  on  December  14, 2000 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held. As of the Record Date,  there were 3,289,607 shares of Common Stock issued
and outstanding.  The presence,  in person or by proxy, of at least one-third of
the total number of shares of Common Stock outstanding and entitled to vote will
be necessary to constitute a quorum at the Annual Meeting.


<PAGE>
         Persons and groups beneficially owning more than 5% of the Common Stock
are required to file certain reports with respect to such ownership  pursuant to
the  Securities  Exchange Act of 1934,  as amended  (the  "Exchange  Act").  The
following  table sets forth  information  regarding  the shares of Common  Stock
beneficially  owned as of the Record Date by persons who  beneficially  own more
than 5% of the Common  Stock,  each of the  Company's  directors,  the executive
officers of the Company named in the Summary  Compensation Table set forth under
"Proposal  I -- Election  of  Directors  --  Executive  Compensation  -- Summary
Compensation  Table," and all of the Company's  directors and executive officers
as a group.
<TABLE>
<CAPTION>
                                                            SHARES OF COMMON STOCK
                                                              BENEFICIALLY OWNED                     PERCENT OF
                                                           AS OF THE RECORD DATE (1)                  CLASS (2)
                                                           -------------------------                 ----------
5% Stockholder:
--------------

<S>                                                               <C>                                  <C>
1st State Bancorp, Inc.                                           253,050  (3)                         7.69%
Employee Stock Ownership Plan ("ESOP")
445 S. Main Street
Burlington, North Carolina  27215

1st State Bank Foundation, Inc.                                   182,000                              5.53
445 S. Main Street
Burlington, North Carolina  27215

1st State Bank Deferred Compensation Plan ("DCP")                 174,526  (4)                         5.31
445 S. Main Street
Burlington, North Carolina  27215

Maurice J. Koury                                                  232,000  (5)                         7.05
P.O. Drawer 850
Burlington, North Carolina  27216

Directors
---------
Bernie C. Bean                                                     31,675                              0.96
James C. McGill                                                   131,730  (6)(7)                      3.91
Virgil L. Stadler                                                  71,540  (8)(9)                      2.16
James A. Barnwell, Jr.                                             61,675  (6)                         1.87
James G. McClure                                                   59,754  (9)(10)                     1.81
T. Scott Quakenbush                                                72,986  (11)                        2.21
Richard C. Keziah                                                  75,640  (6) (12)                    2.29
Richard H. Shirley                                                 47,219  (9)                         1.43
Ernest A. Koury, Jr.                                                1,000                              0.03

Executive Officers
------------------
A. Christine Baker                                                 84,536  (13)                        2.54
Fairfax C. Reynolds                                                77,874  (14)                        2.34
Frank Gavigan                                                      27,057  (15)                        0.82
John D. Hansell                                                    10,889                              0.33

All directors and executive                                       753,575                             21.00
  officers of the Company
  as a group (13 persons)
                                                                                      (footnotes on following page)
                                       2
<PAGE>

<FN>
(footnotes for table on previous page)
___________

(1)  In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, as
     amended  (the  "Exchange  Act"),  a person is  deemed to be the  beneficial
     owner,  for purposes of this table,  of any shares of Common Stock if he or
     she has or shares  voting or  investment  power with respect to such Common
     Stock or has a right to acquire beneficial  ownership at any time within 60
     days from the Record Date. As used herein,  "voting  power" is the power to
     vote or direct the voting of shares and "investment  power" is the power to
     dispose or direct the  disposition of shares.  The listed  amounts  include
     15,816,  79,078, 15,816, 15,816, 15,816, 15,816, 15,816, 15,816, 0, 45,000,
     45,000,  11,250 and 7,500  shares that  Directors  Bean,  McGill,  Stadler,
     Barnwell,  McClure,  Quakenbush,   Keziah,  Shirley  and  Koury,  Executive
     Officers  Baker,  Reynolds,  Gavigan and  Hansell,  and all  directors  and
     executive officers of the Company as a group, respectively,  have the right
     to acquire upon the exercise of options  exercisable  within 60 days of the
     Record Date.
(2)  Based on a total of 3,289,607 shares of Common Stock  outstanding as of the
     Record Date.
(3)  These shares are currently held in a suspense account for future allocation
     and distribution among participants as the loan used to purchase the shares
     is  repaid.  At the  Record  Date,  51,231  shares  had been  allocated  or
     committed  to be  allocated.  See footnote 1 above for  information  on how
     these shares are voted.
(4)  The shares held by the DCP trust are held for the benefit of directors  and
     executive officers of the Company in the following amounts: Mr. Bean 6,266;
     Mr. McGill 64,338;  Mr. Stadler 10,301;  Mr.  Barnwell  7,019;  Mr. McClure
     8,158; Mr.  Quakenbush  10,418;  Mr. Keziah 11,228;  Mr. Shirley 7,019; Ms.
     Baker 24,962; and Mr. Reynolds 24,817.  Such individuals do not have voting
     or investment power over such shares.
(5)  Based on a Schedule 13G filed by Mr. Koury on May 15, 2000. Includes 12,500
     shares  held  by  the  Maurice  J.  Koury  Foundation,   Inc.  (the  "Koury
     Foundation"), 49,500 shares held by Carolina Hosiery Mills, Inc. ("Carolina
     Hosiery");  and 15,000  shares held by the  Carolina  Hosiery  Mills,  Inc.
     Employee  Profit  Sharing  Trust  ("Trust").  Mr.  Koury is (a) one of four
     directors and president of the Koury Foundation; (b) a director,  president
     and 23.6% shareholder of Carolina Hosiery;  and (c) a trustee of the Trust.
     In all such cases,  Mr. Koury may have imput into decisions  concerning the
     voting power over the shares held by the Koury Foundation, Carolina Hosiery
     and the Trust in certain limited circumstances.
(6)  The listed  amounts do not include  shares with respect to which  Directors
     Barnwell, Kesiah and McGill share voting power by virtue of their positions
     as directors of 1st State Bank Foundation,  Inc. (the "Foundation"),  which
     holds 182,000 shares of Common Stock. The shares held by the Foundation are
     voted in the same  ratio as all other  shares of Common  Stock are voted on
     any given proposal submitted to stockholders.
(7)  Includes 288 shares held by Mr. McGill's spouse.
(8)  Includes 7,760 shares owned by Mr. Stadler's spouse.
(9)  The listed  amounts do not include  shares with respect to which  Directors
     Shirley, McClure and Stadler have voting power by virtue of their positions
     as trustees of the trusts holding  235,050  shares under the ESOP,  174,526
     shares  under the DCP and 84,319  shares under the  Management  Recognition
     Plan  ("MRP")  trust.  Shares held by the ESOP trust and  allocated  to the
     accounts of  participants  are voted in accordance  with the  participants'
     instructions,  and  unallocated  shares are voted in the same ratio as ESOP
     participants  direct the voting of  allocated  shares or, in the absence of
     such direction, in the ESOP trustees' best judgment. The shares held by the
     DCP trust are voted in the same  proportion  as the ESOP  trustees vote the
     shares held in the ESOP trust.
(10) Includes 15,185 shares owned by Mr. McClure's spouse, 2,551 shares owned by
     Mr. McClure's daughter, and 2,551 shares owned by Mr. McClure's son.
(11) Includes 7,430 shares owned by Mr. Quakenbush's spouse.
(12) Includes 2,223 shares owned by Mr. Keziah's spouse.
(13) Includes 625 shares held as custodian for Ms. Baker's minor child.
(14) Includes 200 shares held by Mr.  Reynolds'  spouse as  custodian  for minor
     children.
(15) Includes 356 shares held by Mr. Gavigan's spouse and 100 shares held by Mr.
     Gavigan's spouse as custodian for minor child.
</FN>
</TABLE>

--------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
--------------------------------------------------------------------------------

GENERAL

         The  Company's  Board  of  Directors  consists  of  nine  members.  The
Company's Articles of Incorporation require that directors be divided into three
classes, as nearly equal in number as possible,  with approximately one-third of
the directors elected each year. At the Annual Meeting,  three directors will be
elected for a term expiring at the 2004 Annual  Meeting and one director will be
elected for a term expiring at the 2002 Annual  Meeting.  The Board of Directors
has nominated James A. Barnwell,  Jr., James G. McClure and T. Scott  Quakenbush
to serve as


                                       3
<PAGE>
directors  for a  three-year  period  and  Ernest  A.  Koury,  Jr. to serve as a
director for the remainder of the term expiring at the 2002 Annual Meeting.  All
nominees  are  currently  members  of the  Board.  Under  Virginia  law  and the
Company's  Bylaws,  directors are elected by a plurality of the votes present in
person or by proxy at a meeting at which a quorum is present.

         It is intended that the persons  named in the proxies  solicited by the
Board of Directors will vote for the election of the named  nominees.  If either
nominee 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 or the size of the Board may be reduced to eliminate  the vacancy.  At
this time,  the Board knows of no reason why any nominee might be unavailable to
serve.

         The  following  table sets forth,  for each  nominee for  director  and
continuing director of the Company, his age, the year he first became a director
of the Bank,  which is the Company's  principal  operating  subsidiary,  and the
expiration  of his term as a director.  All such  persons  except Mr. Koury were
appointed  as  directors  of  the  Company  in  1998  in  connection   with  the
incorporation and organization of the Company. Each director of the Company also
is a member of the Board of Directors of the Bank.
<TABLE>
<CAPTION>

                                                                  YEAR FIRST
                                         AGE AT                   ELECTED AS                  CURRENT
                                      SEPTEMBER 30,               DIRECTOR OF                  TERM
NAME                                      2000                     THE BANK                  TO EXPIRE
----                                    --------                  ----------                 ---------

                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2004

<S>                                        <C>                       <C>                       <C>
James A. Barnwell, Jr.                     60                        1988                      2001
James G. McClure                           55                        1989                      2001
T. Scott Quakenbush                        69                        1978                      2001

                   BOARD NOMINEE FOR A TERM TO EXPIRE IN 2002

Ernest A. Koury, Jr.                       46                        2000                      2002

                         DIRECTORS CONTINUING IN OFFICE

Richard C. Keziah                          68                        1983                      2002
Richard H. Shirley                         53                        1987                      2002
Bernie C. Bean                             70                        1978                      2003
James C. McGill                            59                        1988                      2003
Virgil L. Stadler                          64                        1982                      2003
</TABLE>

        Set forth  below is  information  concerning  the  Company's  directors.
Unless otherwise stated, all directors have held the positions  indicated for at
least the past five years.

     JAMES A.  BARNWELL,  JR. is President of Huffman Oil Co., Inc., a petroleum
marketer in Burlington,  North Carolina.  He has served on the advisory board of
the Salvation Army Boys & Girls Club and the YMCA board. He serves as a director
of the  Foundation.  He also serves on the Board of  Directors  of the  Alamance
Regional Medical Center.

        JAMES G.  MCCLURE is President  of Green & McClure,  a retail  furniture
store in Graham,  North Carolina.  He has served as President of the Graham Area
Business Association, on the zoning board for the city of Graham and is an Elder
at the Graham Presbyterian Church.


                                       4
<PAGE>
     T.  SCOTT  QUAKENBUSH  retired  in April  1997  from his  position  as Vice
President and sales manager with Carolina Paper Box Company in Burlington, North
Carolina.

     ERNEST A. KOURY, JR. is Vice President of Carolina  Hosiery Mills,  Inc., a
hosiery mill in Burlington,  North  Carolina.  He serves as Vice Chairman of the
Alamance County Planning and Zoning Board and Chairman of the Elon College Board
of Visitors.

     RICHARD C.  KEZIAH,  the Chairman of the Board of Directors of the Company,
is President of Monarch Hosiery Mills,  Inc. in Burlington,  North Carolina.  He
also serves on the Board of Directors of Elon Homes for Children. He also serves
as a director of the Foundation.

     RICHARD  H.  SHIRLEY is  President  of Dick  Shirley  Chevrolet,  Inc.,  an
automobile  dealership located in Burlington,  North Carolina.  He has served as
the  President of the  Alamance  County YMCA and as a member and chairman of the
Economic Development Committee of the Burlington area Chamber of Commerce.

     BERNIE  C. BEAN is  retired.  From  1988 to 1995 he was the  President  and
General Manager of Craftique,  Inc., a furniture manufacturer located in Mebane,
North Carolina.

     JAMES C. MCGILL is the President and Chief Executive Officer of the Company
and has been  the  President  and  Chief  Executive  Officer  of the Bank  since
December  1988.  He serves on the  Boards of Hospice of  Alamance  and  Alamance
Community  College  and in 1997  served as the  chairman  of the North  Carolina
Bankers  Association.  He  also  serves  as a  director  of  the  Foundation,  a
charitable  foundation  dedicated to  charitable  and community  service  causes
within the Bank's community.

     VIRGIL L. STADLER is the Vice  President of Stadler  Country Hams,  Inc. in
Elon College,  North Carolina.  He is active with the Alamance Community College
Foundation, Elon Homes for Children and the Burlington area Chamber of Commerce.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     The following sets forth information with respect to executive officers who
do not serve on the Board of Directors.
<TABLE>
<CAPTION>

                                        AGE AT
                                     SEPTEMBER 30,
NAME                                     2000                                   TITLE
----                                 --------------                             -----

<S>                                       <C>                  <C>
A. Christine Baker                        47                   Treasurer  and Secretary of the Company and the Bank
                                                               and  Executive  Vice   President-   Chief  Financial
                                                               Officer of the Bank
Fairfax C. Reynolds                       47                   Vice  President  and  Assistant   Secretary  of  the
                                                               Company and  Executive  Vice  President  -Commercial
                                                               and Retail Banking of the Bank
Frank Gavigan                             42                   Senior  Vice  President - Senior  Credit  Officer of
                                                               the Bank
John D. Hansell                           63                   Manager - First Capital Services, LLC

</TABLE>


                                       5
<PAGE>
         A.  CHRISTINE  BAKER is the  Treasurer and Secretary of the Company and
served as the  Executive  Vice  President,  Secretary  and Treasurer of the Bank
since April 1985.  She has served as President  and  director of the  Burlington
Rotary  Club,  director and  treasurer of the local  chapter of the American Red
Cross and director and Vice  President  of the  Childcare  Resource and Referral
Service.

         FAIRFAX C. REYNOLDS is the Vice  President  and Assistant  Secretary of
the Company and has served as the Bank's  Executive  Vice President in charge of
Retail and  Commercial  Banking since 1989. He serves on the Boards of Directors
of YMCA of Alamance County,  the Alamance County Arts Council and the United Way
of Alamance County.

         FRANK GAVIGAN has served as the Bank's  Senior Vice  President - Senior
Credit  Officer since 1990. He serves on the Boards of Directors of the Alamance
County Meals on Wheels, Hospice of Alamance County and Alamance Eldercare.

         JOHN D.  HANSELL  has served  since May 1987 as Manager of 1st  Capital
Services  Company,  LLC and  its  predecessor,  First  Capital  Services,  Inc.,
entities  the  Company  owns that sell  annuities,  mutual  funds and  insurance
products on an agency basis. He has served on the small business  council of the
Alamance  Chamber of Commerce  and on the Board of  Directors  of the  Financial
Planning Association.

COMMITTEES OF THE BOARD OF DIRECTORS

         The  Board of  Directors  of the  Company  meets  monthly  and may have
additional special meetings. During the year ended September 30, 2000, the Board
of  Directors of the Company met 13 times and the Board of Directors of the Bank
met 12 times. No director  attended fewer than 75% in the aggregate of the total
number of  Company  Board of  Directors  meetings  held  during  the year  ended
September  30, 2000 and the total number of meetings held by committees on which
he served during such fiscal year. The Company's Board of Directors has standing
Audit and Executive Committees.

         The Board of Directors' Audit Committee  consists of Directors  Keziah,
Quakenbush  and  Stadler,  who serves as  Chairperson.  The members of the Audit
Committee are  "independent," as "independent" is defined in Rule 4200(a)(15) of
the National  Association of Securities Dealers listing standards.  The function
of the Audit  Committee is to examine and approve the audit  report  prepared by
the independent auditors, to review and recommend the independent auditors to be
engaged by the  Company,  to review the  internal  audit  function  and internal
accounting  controls,  and to review and approve audit  policies.  The Company's
Board of Directors has adopted a written charter for the Audit Committee. A copy
of the Audit Committee's  charter is attached to this Proxy Statement as Exhibit
A. The Audit Committee met two times during the year ended September 30, 2000.

         The Board of  Directors'  Executive  Committee  consists  of  Directors
McGill, Barnwell, Shirley and Keziah and one additional director who serves on a
rotating basis for a three-month  period. The Executive  Committee,  among other
things,  evaluates the compensation and benefits of the directors,  officers and
employees,  recommends changes, and monitors and evaluates employee performance.
The Executive  Committee  reports its evaluations and findings to the full Board
of Directors  and all  compensation  decisions are ratified by the full Board of
Directors. Directors of the Company who also are officers of the Company abstain
from  discussion  and  voting  on  matters  affecting  their  compensation.  The
Executive  Committee also monitors the  performance of the Company's  investment
portfolio and reviews  loans.  The Executive  Committee is empowered to exercise
all of the  authority  of the  Board  when  the  Board  is not in  session.  The
Executive  Committee  met 12 times  during the fiscal year ended  September  30,
2000.

         The Company's full Board of Directors  acts as a nominating  committee.
The Board of Directors met once during the year ended September 30, 2000 for the
purpose of  considering  potential  nominees to the Board of  Directors.  In its
deliberations,  the Board, functioning as a nominating committee,  considers the
candidate's  knowledge of the banking  business and  involvement  in  community,
business and civic  affairs,  and also  considers  whether the  candidate  would
provide for adequate  representation of its market area. The Company's  Articles
of


                                       6
<PAGE>
Incorporation set forth procedures that must be followed by stockholders seeking
to make  nominations for director.  In order for a stockholder of the Company to
make  any  nominations,  he or she  must  give  written  notice  thereof  to the
Secretary  of the  Company  not less than  thirty  days nor more than sixty days
prior to the date of any such  meeting;  provided,  however,  that if less  than
forty days' notice of the meeting is given to stockholders,  such written notice
shall be delivered or mailed, as prescribed, to the Secretary of the Company not
later than the close of  business  on the tenth day  following  the day on which
notice of the meeting was mailed to  stockholders.  Each such notice  given by a
stockholder  with respect to nominations  for the election of directors must set
forth (i) the name, age,  business address and, if known,  residence  address of
each  nominee  proposed  in  such  notice;  (ii)  the  principal  occupation  or
employment of each such nominee;  and (iii) the number of shares of stock of the
Company  which are  beneficially  owned by each such nominee.  In addition,  the
stockholder  making such nomination must promptly provide any other  information
reasonably requested by the Company.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

Overview and Philosophy

         The Company's  executive  compensation  policies are established by the
Executive  Committee of the Board of Directors (the "Committee").  The Committee
is responsible for developing the Company's executive compensation policies. The
Company's  President,  James C. McGill,  under the  direction of the  Committee,
implements the Company's executive  compensation  policies.  Mr. McGill abstains
from  voting on and  discussions  of matters  affecting  his  compensation.  The
Committee's  objectives in designing and  administering the specific elements of
the Company's executive compensation program are as follows:

         o        To  link  executive   compensation  rewards  to  increases  in
                  shareholder   value,   as  measured  by  favorable   long-term
                  operating results and continued strengthening of the Company's
                  financial condition.

         o        To provide  incentives for executive  officers to work towards
                  achieving successful annual results as a step in achieving the
                  Company's    long-term   operating   results   and   strategic
                  objectives.

         o        To  correlate,  as closely as  possible,  executive  officers'
                  receipt  of  compensation  with the  attainment  of  specified
                  performance objectives.

         o        To maintain a competitive mix of total executive compensation,
                  with  particular  emphasis on awards  related to  increases in
                  long-term shareholder value.

         o        To attract and retain top  performing  executive  officers for
                  the long-term success of the Company.

         In furtherance of these  objectives,  the Committee has determined that
there  should be three  specific  components  of  executive  compensation:  base
salary, a cash bonus and stock benefit plans.

         Base  Salary.   The  Committee  makes   recommendations  to  the  Board
concerning  executive  compensation  on the basis of surveys of salaries paid to
executive  officers of other bank holding companies,  non-diversified  banks and
other financial  institutions  similar in size, market  capitalization and other
characteristics.  The Committee's objective is to provide for base salaries that
are competitive with the average salary paid by the Company's peers.

         Bonus. The Company pays a discretionary  bonus on an annual basis based
on  satisfaction  of  a  combination  of  individual  and  Company   performance
objectives.  Whether  bonuses are paid each year and the amount of such  bonuses
are  determined  by the  Committee,  subject  to  ratification  by the  Board of
Directors,  at year end based on the


                                       7
<PAGE>

Company's ability to achieve  performance goals established by the Board in each
year's Business Plan.  Discretionary  bonuses for achieving specific performance
goals during the year are paid during the next fiscal year.

         Stock Benefit  Plans.  In addition,  the Committee  believes that stock
related award plans are an important element of compensation  since they provide
executives  with  incentives  linked to the  performance  of the  Common  Stock.
Accordingly,  the  Board of  Directors  has  adopted a stock  option  plan and a
management  recognition  plan.  Stockholders  approved  these plans at a special
meeting held on June 6, 2000.

         Under the stock option plan, the Company reserved for issuance a number
of shares equal to 10% of the  originally  issued  Common  Stock.  The Committee
believes that stock  options are an important  element of  compensation  because
they provide  executives with incentives linked to the performance of the Common
Stock.  The Company  awards stock options as a means of providing  employees the
opportunity  to acquire a proprietary  interest in the Company and to link their
interests with those of the Company's stockholders.  Options are granted with an
exercise  price  equal to the market  value of the  Common  Stock on the date of
grant,  and thus  acquire  value only if the  Company's  stock price  increases.
Although  there is no  specific  formula,  in  determining  the  level of option
awards,  the  Committee  takes  into  consideration   individual  and  corporate
performance.

         Under the  management  recognition  plan,  officers and directors  were
granted awards of restricted Common Stock,  subject to vesting and forfeiture as
determined by the Committee.  Under this plan, the Company reserved for issuance
a number  of shares  equal to 4% of the  originally  issued  Common  Stock.  The
purpose of a management  recognition  plan is to reward and retain  personnel of
experience  and ability in key  positions of  responsibility  by providing  such
employees with a proprietary  interest in the Company as compensation  for their
past  contributions  to the  Company  and the Bank and as an  incentive  to make
further contributions in the future.

Compensation of the President

         Mr. McGill's base salary is established in accordance with the terms of
the employment  agreement entered into between the Bank and Mr. McGill. See " --
Executive  Compensation -- Employment  Agreements." The Committee determines the
President's  compensation  on the basis of several  factors.  In determining Mr.
McGill's  base  salary,  the  Committee  reviewed  compensation  paid  to  chief
executive  officers of similarly  situated banks and  non-diversified  banks and
other financial  institutions of similar asset size. The Committee believes that
Mr. McGill's base salary is generally  competitive  with the average salary paid
to executives of similar rank and  expertise at banking  institutions  which the
Committee  considered  to be  comparable  and  taking  into  account  the Bank's
superior performance and complex operations relative to comparable institutions.

         Mr. McGill received bonus compensation for fiscal year 2000 pursuant to
the same basic factors as described above under " -- Bonus." In establishing Mr.
McGill's  bonus,  the Committee  considered the Company's  overall  performance,
record of  increase  in  shareholder  value and  success  in  meeting  strategic
objectives and his personal leadership and  accomplishments.  These factors were
considered in conjunction with the Company's  financial  results for fiscal 2000
in  relation to the  established  Business  Plan and  achieving  certain  annual
performance  goals,  including but not limited to return on assets and return on
equity and  satisfactory  results of  regulatory  examinations  and  independent
audits.

         Upon  approval  of an option  plan and a  restricted  stock plan by the
stockholders,  the Company granted options for 79,078 shares of Common Stock and
awarded 31,500 shares of restricted Common Stock to Mr. McGill, as was disclosed
in the Company's  proxy  materials  distributed  in connection  with the special
meeting of stockholders  at which the option plan and the restricted  stock plan
were  considered by  stockholders.  In  determining  to grant those awards,  the
Committee  considered the levels of awards made to executive officers of similar
rank and expertise at banking  institutions that the Committee  considered to be
comparable. The Committee also took into consideration the fact that it expected
not to make  additional  awards to Mr. McGill  without giving  stockholders  the
opportunity  to vote on a plan or plans that would  permit  future  awards.  The
Committee also believed that the awards made were  consistent with the Company's
previous  disclosures  in its  securities  filings going back to the  Prospectus
prepared in connection with the Company's initial public offering.

                                       8
<PAGE>

         The  Committee  believes  that  the  Company's  executive  compensation
program  serves the  Company  and its  shareholders  by  providing a direct link
between the interests of executive officers and those of shareholders  generally
and by helping  to  attract  and retain  qualified  executive  officers  who are
dedicated to the long-term success of the Company.

                                             Members of the Executive Committee

                                             James A. Barnwell
                                             Richard C. Keziah
                                             James C. McGill
                                             Richard H. Shirley

COMPARATIVE STOCK PERFORMANCE GRAPH

         The graph and table which  follow show the  cumulative  total return on
the Common  Stock for the period from April 26,  1999 (the day trading  began in
the Common Stock following  completion of the Company's initial public offering)
through the fiscal year ended  September 30, 2000 with (1) the total  cumulative
return of all companies  whose equity  securities are traded on the Nasdaq Stock
Market and (2) the total cumulative  return of banks and bank holding  companies
traded on the Nasdaq Stock market.  The comparison  assumes $100 was invested on
April  26,  1999 in the  Company's  Common  Stock  and in each of the  foregoing
indices and assumes reinvestment of dividends.  The stockholder returns shown on
the performance graph are not necessarily  indicative of the future  performance
of the Common Stock or of any particular index.

                       CUMULATIVE TOTAL STOCKHOLDER RETURN
                  COMPARED WITH PERFORMANCE OF SELECTED INDEXES
                    APRIL 26, 1999 THROUGH SEPTEMBER 30, 2000

     [Line graph appears here depicting the cumulative total shareholder  return
of $100  invested  in the  Common  Stock as  compared  to $100  invested  in all
companies  whose  equity  securities  are traded on the  Nasdaq  market and $100
invested in banks and bank holding  companies traded on the Nasdaq market.  Line
graph plots the  cumulative  total return from April 26, 1999 to  September  30,
2000. Plot points are provided below.]



                               04/26/99     09/30/99    09/30/00
                               --------     --------    --------
COMPANY                          $100        $103.1      $119.4
NASDAQ                            100         104.1       138.1
NASDAQ BANKS                      100          92.3        99.0
AND BANK HOLDING
COMPANIES



                                       9
<PAGE>

EXECUTIVE COMPENSATION

         Summary Compensation Table. The following table sets forth the cash and
noncash  compensation  for the fiscal years ended  September 30, 2000,  1999 and
1998 awarded to or earned by the President and the four other executive officers
who earned salary and bonus in fiscal 2000, 1999 and 1998 exceeding $100,000 for
services rendered in all capacities to the Company and the Bank .
<TABLE>
<CAPTION>
                                                                             LONG-TERM COMPENSATION
                                                                          -----------------------------
                                                                                    AWARDS
                                          ANNUAL COMPENSATION             -----------------------------
                                  --------------------------------------  RESTRICTED         SECURITIES
                      FISCAL                              OTHER ANNUAL       STOCK           UNDERLYING        ALL OTHER
NAME                  YEAR        SALARY    BONUS        COMPENSATION(1)  AWARD(S) (2)        OPTIONS        COMPENSATION
----                  ----        ------    -----        ---------------  ------------        -------        ------------

<S>                   <C>        <C>        <C>         <C>               <C>                 <C>            <C>
James C. McGill       2000       $ 175,000  $ 433,000   $       --        $  582,750          79,078         $ 202,710 (3)
 President and Chief  1999         175,000    365,000           --                --              --           155,383
 Executive Officer of 1998         175,000    257,000           --                --              --           107,352
 the Company and the
 Bank

A. Christine Baker    2000         100,000    216,500           --           333,000          45,000            97,693 (3)
 Treasurer and        1999          95,000    182,500           --                --              --            69,135
 Secretary of the     1998          95,000    128,500           --                --              --            44,469
 Company and the
 Bank and Executive
 Vice President-
 Chief Financial
 Officer
 of the Bank

Fairfax C. Reynolds   2000         100,000    216,500           --           333,000          45,000           100,670 (3)
 Vice President       1999          95,000    182,500           --                --              --            72,112
 Assistant Secretary  1998          95,000    128,500           --                --              --            47,476
 the Company and
 Executive Vice
 President of the
 Bank

Frank Gavigan         2000          80,000     35,000           --            83,250          11,250            30,000 (3)
 Senior Vice          1999          76,000     35,000           --                --              --            22,165
 President-Senior     1998          76,000     30,000           --                --              --            10,260
 Credit Officer
 of the Bank

John D. Hansell       2000          50,000    100,503  (4)      --            55,500           7,500            30,000 (3)
 Manager-First        1999          42,000     72,607  (4)      --                --              --            22,616
 Capital Services,    1998          42,000     68,220  (4)      --                --              --             5,460
 LLC

<FN>
____________
(1)      Executive officers receive indirect compensation in the form of certain
         perquisites  and other personal  benefits.  The amount of such benefits
         received by the named  executive  officer in fiscal 2000 did not exceed
         10% of the executive officer's salary and bonus.
(2)      Amount  shown in the table is based on the closing  price of the Common
         Stock of $18.50 as quoted on the Nasdaq  National Market on the date of
         grant,  June 6, 2000. The restricted  Common Stock awarded vests at the
         rate of 33 1/3% per year following the date of grant, with the first 33
         1/3% having vested on the date of grant,  June 6, 2000. As of September
         30,  2000,  based on the  closing  sale  price of the  Common  Stock of
         $22.00, as reported on the Nasdaq National Market,  the aggregate value
         of the  21,000,  12,000,  12,000,  3,000 and 2,000  shares of  unvested
         restricted  Common  Stock held by  executive  officers  McGill,  Baker,
         Reynolds, Gavigan and Hansell was $462,000, $264,000, $264,000, $66,000
         and $44,000, respectively. In the event the Company pays dividends with
         respect to its  Common
</FN>
</TABLE>


                                       10
<PAGE>
     Stock,  when shares of restricted  stock vest and/or are  distributed,  the
     holder  will be  entitled  to receive  any cash  dividends  and a number of
     shares of Common Stock equal to any stock dividends, declared and paid with
     respect  to a share  of  restricted  Common  Stock  between  the  date  the
     restricted  stock  was  awarded  and  the  date  the  restricted  stock  is
     distributed,  plus interest on cash dividends, provided that dividends paid
     with respect to unvested  restricted stock must be repaid to the Company in
     the event the restricted stock is forfeited prior to vesting.
(3)  Includes $172,710, $67,693 and $70,670 accrued under the Company's Deferred
     Compensation Plan for the benefit of executive  officers McGill,  Baker and
     Reynolds,  respectively,  for service as an employee  during the year ended
     September 30, 2000. Also includes $30,000,  $30,000,  $30,000,  $30,000 and
     $30,000 in shares of Common Stock committed to be allocated during the year
     ended  September  30,  2000  under the ESOP to the  accounts  of  executive
     officers McGill, Baker, Reynolds, Gavigan and Hansell, respectively.
(4)  Consists of commissions.

     Option Grants in Fiscal Year 2000. The following table contains information
concerning the grant of stock options  during the year ended  September 30, 2000
to the  executive  officers  named in the Summary  Compensation  Table set forth
above.
<TABLE>
<CAPTION>

                                         INDIVIDUAL GRANTS
                    --------------------------------------------------------------      POTENTIAL REALIZABLE
                                                                                          VALUE AT ASSUMED
                    NUMBER OF           % OF TOTAL                                      ANNUAL RATES OF STOCK
                    SECURITIES           OPTIONS                                          PRICE APPRECIATION
                    UNDERLYING          GRANTED TO      EXERCISE                         FOR OPTION TERM(3)
                      OPTIONS          EMPLOYEES IN      OR BASE        EXPIRATION      --------------------
NAME                GRANTED (1)         FISCAL YEAR     PRICE(2)            DATE           5%          10%
----                -----------       ---------------  ----------      --------------   -------     --------
<S>                   <C>                 <C>            <C>            <C>             <C>       <C>
James C. McGill       79,078              38.5%          $18.4375       6/6/2010        $924,979  $2,336,497
A. Christine Baker    45,000              21.9            18.4375       6/6/2010         526,367   1,329,603
Fairfax C. Reynolds   45,000              21.9            18.4375       6/6/2010         526,367   1,329,603
Frank Gavigan         11,250               5.5            18.4375       6/6/2010         131,592     332,401
John D. Hansell        7,500               3.6            18.4375       6/6/2010          87,728     221,608
<FN>
__________
(1)  All options were  immediately  exercisable upon grant and have terms of ten
     years.
(2)  Option  exercise prices  subsequently  were adjusted to $14.71 per share to
     reflect  the payment by the Company on October 2, 2000 of a $5.17 per share
     return of capital distribution.
(3)  Represents  the  difference  between the  aggregate  exercise  price of the
     options  and the  aggregate  value of the  underlying  Common  Stock at the
     expiration  date assuming the indicated  annual rate of appreciation in the
     value of the Common Stock as of the date of grant,  June 6, 2000,  based on
     the closing sale price of the Common Stock of $22.00 per share on September
     30, 2000 as quoted on the Nasdaq  National  Market.  No adjustment has been
     made to the fair market value of the Common Stock on September  30, 2000 or
     to the exercise price to reflect the return of capital distribution paid on
     October 2, 2000.
</FN>
</TABLE>

         Fiscal  Year-End   Option  Values.   The  following  table  sets  forth
information concerning the value as of September 30, 2000 of options held by the
executive officers named in the Summary Compensation Table set forth above.
<TABLE>
<CAPTION>
                                           NUMBER OF SECURITIES                VALUE OF UNEXERCISED
                                         UNDERLYING UNEXERCISED                 IN-THE-MONEY OPTIONS
                                        OPTIONS AT FISCAL YEAR-END             AT FISCAL YEAR-END (1)
                                        ---------------------------          --------------------------
NAME                                    EXERCISABLE  UNEXERCISABLE           EXERCISABLE  UNEXERCISABLE
----                                    -----------  --------------          -----------  -------------
<S>                                       <C>             <C>                 <C>               <C>
James C. McGill                           79,078          --                  $281,715          --
A. Christine Baker                        45,000          --                   160,312          --
Fairfax C. Reynolds                       45,000          --                   160,312          --
Frank Gavigan                             11,250          --                    40,078          --
John D. Hansell                            7,500          --                    26,719          --
<FN>
-----------
(1)      Based on the difference between the fair market value of the underlying
         Common  Stock  as  quoted  on the  Nasdaq  National  Market  System  on
         September  30,  2000 of $22.00 per  share,  and the  exercise  price of
         $18.4375  per share.  No

                                       11
<PAGE>
          adjustment  has been made to the fair market value of the Common Stock
          on September  30, 2000 or to the exercise  price to reflect the return
          of capital distribution paid on October 2, 2000.
</FN>
</TABLE>

         No options were exercised  during fiscal year 2000, and no options held
by any executive officer of the Company repriced during the past ten full fiscal
years.

         Employment  Agreements  and Guaranty  Agreements.  The Bank has entered
into employment  agreements with James C. McGill, A. Christine Baker and Fairfax
C. Reynolds  (each  individual  is referred to herein as an  "Employee"  and the
three  individuals are referred to collectively as the  "Employees").  The Board
believes that the employment  agreements  assure fair treatment of the Employees
in their careers with the Company by assuring them of some financial security.

         The  employment  agreements  became  effective  on April  23,  1999 and
provide  for a term of three  years,  with an annual  base  salary  equal to the
Employee's  existing  base salary rate in effect on the date of  conversion.  On
each anniversary date of the commencement of the employment agreements, the term
of the Employee's  employment will be extended for an additional one-year period
beyond the then effective  expiration  date upon a  determination  by the Bank's
Board of  Directors  that the  performance  of the Employee has met the required
performance  standards and that such employment  agreements  should be extended.
The employment agreements provide the Employee with a salary review by the Board
of  Directors  not less often than  annually,  as well as with  inclusion in any
discretionary bonus plans, retirement and medical plans, vacation and sick leave
and any fringe benefits that become  available to senior  management,  including
for  example,  any stock option or  incentive  compensation  plans and any other
benefits commensurate with their  responsibilities.  If the Board decides not to
renew an  employment  agreement for any reason,  and if the Employee  remains an
employee of the Bank until the Agreement expires, the Bank must pay the Employee
an  amount  equal to two  times  total  compensation  if the  Employee  is later
terminated.

         The employment  agreements  terminate upon the  Employee's  death,  may
terminate upon the Employee's  disability and are terminable for just cause,  no
severance  benefits are available.  If the Bank terminates the Employee  without
just cause,  the Employee is entitled to receive three times total  compensation
as well as continued medical and dental insurance under any group plan chosen by
the  Employee  from the plans the Bank  maintains,  unless that  coverage is not
permitted  by the terms of such  plan,  in which case the Bank will remit to the
Employee,  not less frequently than monthly,  the actual cost to the Employee of
equivalent  insurance.  These provisions are in addition to, and not in lieu of,
any other rights that the Employee has under the  employment  agreement and will
continue  until  the  Employee  first  becomes  eligible  for  participation  in
Medicare.  If the  employment  agreements  are  terminated due to the Employee's
"disability"  as defined in the  employment  agreements,  the  Employee  will be
entitled to a continuation of his or her salary and benefits through the date of
termination,  including any period prior to the  establishment of the Employee's
disability.  In the  event  of the  Employee's  death  during  the  term  of the
employment agreements, his or her estate will be entitled to receive three times
total compensation  determined as of the date of death. Each Employee is able to
voluntarily  terminate  his or her  employment  agreement  by providing 90 days'
written notice to the Board of Directors, in which case the Employee is entitled
to receive only his or her compensation,  vested rights,  and benefits up to the
date of termination.

         The Bank will pay a severance  benefit equal to the difference  between
the product of 2.99 and the Employee's  "base amount" as defined in the Internal
Revenue Code Section 280G(b)(3) and the sum of any other "parachute payments" as
defined under Code Section  280G(b)(2) that the Employee  receives on account of
the  change in  control,  and (ii)  provide  long-term  disability  and  medical
insurance for 18 months if any of the following occur:

         o        the Employee's  involuntary  termination  of employment  other
                  than for "just cause"  during the period  beginning six months
                  before a change  in  control  and  ending  on the later of the
                  first  anniversary  of the change in control or the expiration
                  date of the employment agreements (the "Protected Period");

         o        the  Employee's  voluntary  termination  within 90 days of the
                  occurrence of certain  specified  events  occurring during the
                  Protected  Period  which  have  not been  consented  to by the
                  Employee; or

                                       12
<PAGE>
         o        the  Employee's  voluntary  termination  of employment for any
                  reason within the 30-day  period  beginning on the date of the
                  change in control.

     The  Employee  will be paid  either in one lump sum  within ten days of the
later  of the date of the  change  in  control  and the  Employee's  last day of
employment  or if prior to the date which is 90 days  before the date on which a
change in control occurs, the Employee filed a duly executed irrevocable written
election,  payment  of such  amount  shall  be  made  according  to the  elected
schedule. "Change in control" generally refers to the acquisition, by any person
or entity,  of the  ownership or power to vote more than 25% of the Company's or
the Bank's  voting  stock,  the  control of the  election  of a majority  of the
Company's or the Bank's  directors,  or the exercise of a controlling  influence
over the Company's or the Bank's management or policies. In addition,  under the
employment  agreements,  a change in control occurs when, during any consecutive
two-year  period,  directors of the Company or the Bank at the beginning of such
period cease to  constitute  two-thirds of the Board of Directors of the Company
or the Bank,  unless the  election of  replacement  directors  was approved by a
two-thirds  vote  of the  initial  directors  then  in  office.  The  employment
agreements  provide  that  within 10 business  days of a change in control,  the
Company must  deposit in a trust an amount  equal to the  Internal  Revenue Code
Section 280G maximum.  The payments that would be made to Mr. McGill,  Ms. Baker
and  Mr.  Reynolds  assuming  termination  of  employment  under  the  foregoing
circumstances at September 30, 2000 would have been  approximately $1.4 million,
$712,000 and $712,000,  respectively. These provisions may have an anti-takeover
effect by making it more expensive for a potential acquiror to obtain control of
the Company. In the event that the Employee prevails over the Bank, or obtains a
written settlement, in a legal dispute as to the employment agreement, he or she
will be reimbursed for legal and other expenses.

     In  addition to the  employment  agreements,  the Company has entered  into
guaranty agreements with each of the Employees.  The guaranty agreements provide
that the Company will perform all covenants and honor all  obligations  required
to be  performed  or to which the Bank is  subject  pursuant  to the  employment
agreements in the event that such covenants are not performed or obligations are
not honored by the Bank,  and that to the extent  permitted  by law, the Company
will be  jointly  and  severally  liable  with the Bank for the  payment  of all
amounts due under the employment  agreements.  The guarantee  agreements provide
the Employee  with a salary review by the Board of Directors not less often than
annually, as well as with inclusion in any discretionary bonus plans, retirement
and medical plans, customary fringe benefits, vacation and sick leave.

DIRECTOR COMPENSATION

     Fees. Each non-employee  member of the Bank's Board of Directors receives a
monthly retainer fee based on the following schedule:

         o        the Chairman of the Board - $2,000;
         o        members of the Executive Committee - $1,750; and
         o        other directors - $1,500.

In addition,  non-employee members of the Company's Board of Directors receive a
monthly retainer fee of $250. Officers who are directors are not compensated for
their service as directors.

     Deferred  Compensation  Plan.  The  Bank  adopted  the DCP  for the  Bank's
directors and select executive officers.  Under the DCP, before each fiscal year
begins, each non-employee  director may elect to defer receipt of all or part of
his future fees and any other  participant  may elect to defer  receipt of up to
25% of his or her salary or 100% of his or her bonus  compensation for the year.
Deferred  amounts are  credited at the end of the calendar  year to  bookkeeping
accounts in the name of each participant.

     On each  September  30, the  Company  credits  the  accounts  of  directors
Barnwell, Bean, Keziah, McClure,  Quakenbush,  Shirley, and Stadler with $8,795,
$7,852, $10,051, $7,852, $7,852, $8,795 and $7,852, respectively,  provided that
such annual credits shall not be made for the benefit of non-employee  directors
after 12 years of service  credits.  Similarly,  the plan provides  supplemental
executive  retirement benefits for executive officers McGill, Baker and Reynolds
through  initial  credits and through  annual  credits on each September 30th of
$81,972, $30,789 and $33,766, respectively.  Each participant is fully vested in
his or her account balance under the DCP.


                                       13
<PAGE>

     Until   distributed  in  accordance   with  the  terms  of  the  DCP,  each
participant's account will be credited with a rate of return equal to the Bank's
highest rate of interest paid on the Bank's one-year  certificates of deposit or
the total return on the Company's Common Stock, as elected by each  participant.
Account balances will normally be distributed in five substantially equal annual
installments  beginning  during the first quarter of the calendar year following
the calendar year in which the participant  ceases to be a director or employee,
with any subsequent  payments being made by the last day of the first quarter of
each  subsequent  calendar  year until the  participant  has received the entire
amount of his or her account.  Participants may, however, elect to receive their
distributions  in a lump sum or in  installments  paid over a period of up to 10
years.  In the event of a participant's  death,  the balance of his plan account
will be paid in a lump sum  (unless  the  participant  elects  to  continue  the
previously designated distribution method) to his designated beneficiary,  or if
none, his estate.  The Bank has established a trust in order to hold assets with
which to pay plan benefits to  participants.  Trust assets are subject to claims
of general  creditors.  In the event a  participant  prevails over the Bank in a
legal dispute as to the terms or  interpretation  of the DCP, he or she would be
reimbursed for his legal and other expenses.

TRANSACTIONS WITH MANAGEMENT

         The Bank offers loans to its directors and  executive  officers.  These
loans were made in the  ordinary  course of business on  substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable transactions with other persons and did not involve more than the
normal risk of  collectibility  or present  other  unfavorable  features.  Under
current law, the Bank's loans to directors and  executive  officers are required
to be made on substantially the same terms,  including  interest rates, as those
prevailing for comparable  transactions  with other persons and must not involve
more than the normal risk of repayment or present  other  unfavorable  features.
Furthermore,  all  loans  to such  persons  must be  approved  in  advance  by a
disinterested  majority of the Company's  Board of  Directors.  At September 30,
2000,  loans to directors and executive  officers and their  affiliates  totaled
$10.1 million, or 17.0% of the Company's stockholders' equity, at that date.


--------------------------------------------------------------------------------
                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
--------------------------------------------------------------------------------

         KPMG LLP was the  Company's  independent  auditors  for the 2000 fiscal
year.  KPMG LLP has been  retained by the Board of Directors to be the Company's
auditors for the 2001 fiscal year. A  representative  of KPMG LLP is expected to
be  present  at the  Annual  Meeting  and will  have the  opportunity  to make a
statement if he or she so desires.  The representative will also be available to
answer appropriate questions.


--------------------------------------------------------------------------------
                          REPORT OF THE AUDIT COMMITTEE
--------------------------------------------------------------------------------

     The Audit Committee of the Board of Directors (the "Audit Committee") has:

     1.   Reviewed and discussed the audited financial statements for the fiscal
          year ended September 30, 2000 with the management of the Company.

     2.   Discussed with the Company's independent auditors the matters required
          to be discussed by Statement of  Accounting  Standards  No. 61, as the
          same was in effect on the date of the Company's financial  statements;
          and

     3.   Received  the written  disclosures  and the letter from the  Company's
          independent auditors required by Independence Standards Board Standard
          No. 1 (Independence  Discussions with Audit  Committees),  as the same
          was in effect on the date of the Company's financial statements.


                                       14
<PAGE>

         Based on the foregoing  materials and discussions,  the Audit Committee
recommended to the Board of Directors that the audited financial  statements for
the fiscal year ended  September  30, 2000 be included in the  Company's  Annual
Report on Form 10-K for the year ended September 30, 2000.


                                         Members of the Audit Committee

                                         Virgil L. Stadler, Chairman
                                         Richard C. Keziah
                                         T. Scott Quakenbush


--------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
--------------------------------------------------------------------------------

         Pursuant  to  regulations  promulgated  under  the  Exchange  Act,  the
Company's  officers and  directors and all persons who own more than ten percent
of the Common Stock ("Reporting Persons") are required to file reports detailing
their  ownership and changes of ownership in the Common Stock and to furnish the
Company with copies of all such ownership  reports that are filed.  Based solely
on the  Company's  review of the copies of such  ownership  reports which it has
received  in the past fiscal year or with  respect to the past fiscal  year,  or
written representations that no annual report of changes in beneficial ownership
were required,  the Company  believes that during fiscal year 2000 all Reporting
Persons have complied with these reporting requirements.


--------------------------------------------------------------------------------
                                  OTHER MATTERS
--------------------------------------------------------------------------------

         The Board of  Directors is not aware of any business to come before the
Annual Meeting other than those matters  described above in this proxy statement
and matters incident to the conduct of the Annual Meeting. However, if any other
matters  should  properly  come before the Annual  Meeting,  it is intended that
proxies in the accompanying  form will be voted in respect thereof in accordance
with the determination of a majority of the Board of Directors.


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

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

         The Company's 2000 Annual Report to Stockholders,  including  financial
statements,  is being  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 such
Annual Report may obtain a copy by writing to the Secretary of the Company.  The
Annual Report is not to be treated as a part of the proxy solicitation  material
or as having been incorporated herein by reference.


                                       15
<PAGE>

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

           For consideration at the Annual Meeting, a stockholder  proposal must
be delivered or mailed to the Company's Secretary no later than January 8, 2001.
In order to be eligible for inclusion in the proxy  materials of the Company for
the Annual Meeting of Stockholders  for the year ending  September 30, 2001, any
stockholder  proposal  to take  action at such  meeting  must be received at the
Company's  executive offices at 445 S. Main Street,  Burlington,  North Carolina
27215 by no later than August 29, 2001. Any such  proposals  shall be subject to
the requirements of the proxy rules adopted under the Securities Exchange Act of
1934, as amended.

                                          BY ORDER OF THE BOARD OF DIRECTORS

                                          /s/ A. Christine Baker

                                          A. Christine Baker
                                          Secretary

December 27, 2000
Burlington, North Carolina


--------------------------------------------------------------------------------
                           ANNUAL REPORT ON FORM 10-K
--------------------------------------------------------------------------------


         A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR
ENDED  SEPTEMBER 30, 2000 AS FILED WITH THE SECURITIES  AND EXCHANGE  COMMISSION
WILL BE FURNISHED  WITHOUT CHARGE TO EACH STOCKHOLDER AS OF THE RECORD DATE UPON
WRITTEN REQUEST TO THE CORPORATE SECRETARY, 1st STATE BANCORP, INC., 445 S. MAIN
STREET, BURLINGTON, NORTH CAROLINA 27215.

                                       16
<PAGE>

                                                                       EXHIBIT A


                   1ST STATE BANCORP, INC. AND 1ST STATE BANK

            CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS



 AUDIT COMMITTEE PURPOSE

The Audit  Committee  is appointed by the Board of Directors to assist the Board
in fulfilling  its oversight  responsibilities.  The Audit  Committee's  primary
duties and responsibilities are to:

Monitor the integrity of the Company's  financial  reporting process and systems
of internal controls regarding finance, accounting, and legal compliance.

Monitor the independence and performance of the Company's  independent  auditors
and internal auditing department.

Provide an avenue of communication among the independent  auditors,  management,
the internal auditing department, and the Board of Directors.

The Audit Committee has the authority to conduct any  investigation  appropriate
to fulfilling its responsibilities,  and it has direct access to the independent
auditors  as well as anyone in the  organization.  The Audit  Committee  has the
ability to retain, at the Company's expense, special legal, accounting, or other
consultants or experts it deems necessary in the performance of its duties.

AUDIT COMMITTEE COMPOSITION AND MEETINGS

Audit Committee members shall meet the requirements of the NASDAQ Exchange.  The
Audit  Committee  shall be comprised of three or more directors as determined by
the  Board,  each  of  whom  shall  be  independent  directors,  free  from  any
relationship  that would  interfere with the exercise of his or her  independent
judgment.  All  members of the  Committee  shall have a basic  understanding  of
finance and accounting and be able to read and understand  fundamental financial
statements,  and at least one member of the Committee  shall have  accounting or
related financial management expertise.

Audit  Committee  members  shall be appointed by the Board of  Directors.  If an
audit committee Chair is not designated or present, the members of the Committee
may designate a Chair by majority vote of the Committee membership.

The  Committee  shall meet at least two times  annually,  or more  frequently as
circumstances  dictate.  The Audit  Committee  shall prepare  and/or  approve an
agenda in advance of each  meeting.  The  Committee  should  meet  privately  in
executive  session  at least  annually  with  management,  the  director  of the
internal auditing department,  the independent  auditors,  and as a committee to
discuss any matters that the Committee or each of these groups believe should be
discussed.

AUDIT COMMITTEE RESPONSIBILITIES AND DUTIES

REVIEW PROCEDURES

Review and reassess the adequacy of this Charter at least  annually.  Submit the
charter to the Board of Directors  for approval and have the document  published
at least every three years in accordance with SEC regulations.


                                      A-1
<PAGE>

Review the Company's  annual  audited  financial  statements  prior to filing or
distribution.  Review should include  discussion with management and independent
auditors of significant issues regarding accounting principles,  practices,  and
judgments.

In consultation with the management,  the independent auditors, and the internal
auditors,  consider the integrity of the Company's financial reporting processes
and  controls.  Discuss  significant  financial  risk  exposures  and the  steps
management  has taken to monitor,  control,  and report such  exposures.  Review
significant  findings  prepared by the  independent  auditors  and the  internal
auditing department together with management's responses.

INDEPENDENT AUDITORS

The independent  auditors are ultimately  accountable to the Audit Committee and
the Board of Directors.  The Audit Committee shall review the  independence  and
performance of the auditors and annually recommend to the Board of Directors the
appointment  of the  independent  auditors or approve any  discharge of auditors
when circumstances warrant.

The Audit Committee shall approve the fees and other significant compensation to
be paid to the independent auditors.

On an annual basis, the Committee should review and discuss with the independent
auditors  all  significant  relationships  they have with the Company that could
impair the auditors' independence.

Review the independent auditors audit plan - discuss scope, staffing, locations,
reliance upon management, and internal audit and general audit approach.

Prior to filing  the  Annual  10-K,  discuss  the  results of the audit with the
independent  auditors.  Discuss certain  matters  required to be communicated to
audit committees in accordance with AICPA SAS 61.

Perform timely quarterly reviews of the Company.  At their  discretion,  auditor
will communicate findings to the Audit Committee.

Consider   the   independent   auditors'   judgments   about  the   quality  and
appropriateness  of  the  Company's  accounting  principles  as  applied  in its
financial reporting.

INTERNAL AUDIT DEPARTMENT AND LEGAL COMPLIANCE

Review the budget, plan, changes in plan, activities,  organizational structure,
and qualifications of the internal audit department, as needed.

Review the  appointment,  performance,  and  replacement of the senior  internal
audit executive.

Review  significant  reports prepared by the internal audit department  together
with management's response and follow-up to these reports.

On at least an annual basis,  review the responses  from legal counsel  obtained
during the audit for any legal matters that could have a  significant  impact on
the  organization's   financial   statements,   the  Company's  compliance  with
applicable  laws and  regulations,  and inquiries  received  from  regulators or
governmental agencies.

OTHER AUDIT COMMITTEE RESPONSIBILITIES

Annually  prepare a report to  shareholders  as required by the  Securities  and
Exchange Commission. The report should be included in the Company's annual proxy
statement.

Perform  any other  activities  consistent  with  this  Charter,  the  Company's
by-laws,  and governing  law, as the  Committee or the Board deems  necessary or
appropriate.


                                      A-2
<PAGE>
Maintain minutes of meetings and  periodically  report to the Board of Directors
on significant results of the foregoing activities.

OTHER OPTIONAL CHARTER DISCLOSURES

Periodically  perform  self-assessment  of audit committee  performance.  Review
financial and accounting personnel succession planning within the company.


                                      A-3
<PAGE>


                                 REVOCABLE PROXY

--------------------------------------------------------------------------------
                             1ST STATE BANCORP, INC.
                           BURLINGTON, NORTH CAROLINA
--------------------------------------------------------------------------------


                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 30, 2001


         The undersigned  hereby appoints Richard H. Shirley,  Virgil L. Stadler
and Bernie C. Bean with full powers of  substitution,  to act as  attorneys  and
proxies for the undersigned, to vote all shares of the common stock of 1st State
Bancorp, Inc. which the undersigned is entitled to vote at the Annual Meeting of
Stockholders,  to be held at the main  office  of 1st State  Bank  (the  "Bank")
located at 445 S. Main Street,  Burlington,  North Carolina, on Tuesday, January
30, 2001, at 5:30 p.m. (the "Annual  Meeting"),  and at any and all adjournments
thereof, as follows:
<TABLE>
<CAPTION>

                                                                                                  VOTE
                                                                       FOR                       WITHHELD
                                                                       ---                       --------
       <S>                                                             <C>                       <C>
       1.     The election as directors of all
              nominees listed below (except as
              marked to the contrary below).                           [  ]                      [  ]

              For a term expiring a the 2004 Annual Meeting:
              ---------------------------------------------

              James A. Barnwell, Jr.
              James G. McClure
              T. Scott Quakenbush

              For a term expiring a the 2002 Annual Meeting:
              ---------------------------------------------

              Ernest A. Koury, Jr.

              INSTRUCTION:  TO WITHHOLD YOUR VOTE
              FOR ANY OF THE INDIVIDUALS NOMINATED, INSERT
              THAT NOMINEE'S NAME ON THE LINE PROVIDED BELOW.

              __________________________

       2.     The transaction of such other business as may
              properly come before the Annual Meeting or any
              adjournment thereof.
</TABLE>

         THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE "FOR" THE  NOMINEES  LISTED
ABOVE.

--------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE  ELECTION  OF  DIRECTORS.  IF ANY OTHER  BUSINESS IS
PRESENTED AT THE ANNUAL MEETING,  INCLUDING  MATTERS  RELATING TO THE CONDUCT OF
THE ANNUAL  MEETING,  THIS  PROXY WILL BE VOTED BY THOSE  NAMED IN THIS PROXY IN
ACCORDANCE WITH THE  DETERMINATION  OF A MAJORITY OF THE BOARD OF DIRECTORS.  AT
THE  PRESENT  TIME,  THE BOARD OF  DIRECTORS  KNOWS OF NO OTHER  BUSINESS  TO BE
PRESENTED AT THE ANNUAL MEETING.
--------------------------------------------------------------------------------



<PAGE>


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

         Should  the  undersigned  be  present  and elect to vote at the  Annual
Meeting or at any  adjournment  thereof,  then the power of said  attorneys  and
prior proxies shall be deemed terminated and of no further force and effect. The
undersigned may also revoke his proxy by filing a subsequent  proxy or notifying
the Secretary of his decision to terminate his proxy.

         The  undersigned  acknowledges  receipt  from the Company  prior to the
execution  of this  proxy of a Notice of Annual  Meeting  and a Proxy  Statement
dated December 27, 2000.

Dated: ______________________________, 200_




---------------------------------------     ------------------------------------
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER




---------------------------------------     ------------------------------------
SIGNATURES OF STOCKHOLDER                   SIGNATURE OF STOCKHOLDER


         Please sign  exactly as your name appears on the  enclosed  card.  When
signing as attorney, executor,  administrator,  trustee or guardian, please give
your full title.  Corporation  proxies  should be signed in corporate name by an
authorized officer. If shares are held jointly, each holder should sign.


         PLEASE  COMPLETE,  DATE,  SIGN  AND MAIL  THIS  PROXY  PROMPTLY  IN THE
ENCLOSED POSTAGE-PAID ENVELOPE.




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