PIKEVILLE NATIONAL CORP
DEF 14A, 1997-03-17
NATIONAL COMMERCIAL BANKS
Previous: SEAGULL ENERGY CORP, PRE 14A, 1997-03-17
Next: PIKEVILLE NATIONAL CORP, 10-K, 1997-03-17



12
                                     
                       COMMUNITY TRUST BANCORP, INC.
                                     
                           208 North Mayo Trail
                         Pikeville, Kentucky 41501
                                     
                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD APRIL 22, 1997
                                     
  The  Annual Meeting of Shareholders of Community Trust Bancorp, Inc. will
be  held  at  the  Pikeville  High  School Auditorium,  North  Mayo  Trail,
Pikeville,  Kentucky, on Tuesday, April 22, 1997 at 5:30 p.m., local  time,
for the following purposes:

           1.   To elect a Board of nine Directors to hold office until the
                next  Annual  Meeting of Shareholders and until their  
                successors  are elected and qualify.
     
           2.   To ratify and approve the appointment of Ernst & Young
                LLP as the Corporation's Independent Certified Public 
                Accountants for  the fiscal year ending December 31, 1997.

           3.    To transact such other business as may properly  come
                 before the meeting or any adjournment thereof.

  Only those holders of stock of record at the close of business on February
28,  1997  are entitled to notice of and to vote at the Annual Meeting  and
any adjournment thereof.

  The Proxy Statement describing matters to be considered at the Annual
Meeting is attached to this notice.

  We hope you will attend the meeting and vote your shares in person.








                         By Order of the Board of Directors





                         Burlin Coleman                Jean R. Hale
                         Burlin Coleman                Jean R. Hale
                         President and                 Executive Vice President
                         Chairman of the Board





Pikeville, Kentucky
March 21, 1997
                                     
                                 IMPORTANT

WHETHER  OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE MARK,  DATE
AND  SIGN THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE,  WHICH
DOES NOT REQUIRE ANY POSTAGE IF MAILED IN THE U.S.  IN THE EVENT YOU ATTEND
THE  MEETING, YOU MAY REVOKE YOUR PROXY AND VOTE YOUR SHARES IN  PERSON  AT
ANY TIME BEFORE YOUR PROXY IS EXERCISED.

<PAGE>
                       Community Trust Bancorp, Inc.
                                     
                           208 North Mayo Trail
                         Pikeville, Kentucky 41501
                                     
                              PROXY STATEMENT
                                     
                      Annual Meeting of Shareholders
                         to be held April 22, 1997
                                     
                               INTRODUCTION

       This  Proxy  Statement  and  accompanying  proxy  are  furnished  in
connection  with the solicitation of proxies by the  Board of Directors  of
Community Trust Bancorp, Inc. (the "Company") for use at the Annual Meeting
of  Shareholders  (the "Annual Meeting") to be held on Tuesday,  April  22,
1997,  at  5:30 p.m. (EDT), at the Pikeville High School Auditorium,  North
Mayo  Trail, Pikeville, Kentucky, and any adjournments thereof.  A copy  of
the  Company's 1996 Annual Report to Shareholders and form 10-K accompanies
this Proxy Statement.

      The cost of solicitation of proxies will be borne by the Company.  In
addition  to the use of the mails, proxies may be solicited in  person,  by
telephone  and  other  means of communication by directors,  officers,  and
other  employees  of  the  Company, none of whom  will  receive  additional
compensation  for  such services.  The Company will also request  brokerage
houses,  custodians  and nominees to forward soliciting  materials  to  the
beneficial  owners  of  stock held of record by  them,  and  will  pay  the
reasonable  expenses of such persons for forwarding such  materials.   This
Proxy  Statement and the accompanying proxy are first being mailed or given
to shareholders of the Company on or about March 21, 1997.

                     RECORD DATE AND VOTING SECURITIES
                                     
      The Common Stock of Community Trust Bancorp, Inc. ("Common Stock") is
the  only  class of outstanding voting securities.  Only holders of  Common
Stock  of record at the close of business on February 28, 1997 (the "Record
Date") are entitled to notice of and to vote at the Annual Meeting.  At the
Record  Date, there were 9,144,950 shares of Common Stock outstanding.   In
the  election  of  directors, shareholders have cumulative  voting  rights.
Accordingly, each shareholder will have the right to cast as many votes  in
the  aggregate as equals the number of shares of Common Stock held  by  the
shareholder  multiplied by the number of directors to  be  elected  at  the
Annual Meeting.  Each shareholder may cast all of his or her votes for  one
candidate,   or  distribute  such  votes  among  two  or  more  candidates.
Shareholders  will be entitled to one vote for each share of  Common  Stock
held  of  record on the Record Date with regard to any other  matters  that
properly come before the Annual Meeting or any adjournment thereof.

      Each proxy, unless the shareholder otherwise specifies, will be voted
in  favor  of the election of the nine nominees for director named  herein.
Where  a  shareholder has appropriately specified how the proxy  is  to  be
voted,  it  will  be voted accordingly.  As to any other matter  which  may
properly be brought before the Annual Meeting or any adjournment thereof, a
vote may be cast pursuant to the accompanying proxy in accordance with  the
judgment  of  the  person or persons voting the proxy.  A  shareholder  may
revoke his or her proxy at any time prior to its exercise.  Revocation  may
be effected by written notice to the Company, by a subsequently dated proxy
received  by  the Company, or by oral revocation in person  at  the  Annual
Meeting  or  any adjournment thereof, or by voting in person at the  Annual
Meeting or any adjournment thereof.

      A majority of the outstanding shares present in person or by proxy is
required to constitute a quorum to transact business at the Annual Meeting.
Abstentions  will  be  treated as present for  purposes  of  determining  a
quorum,  but as unvoted shares for purposes of determining the approval  of
any matter submitted to the shareholders for a vote.  If a broker indicates
that  it does not have discretionary authority as to certain shares to vote
on  a particular matter, such shares will not be considered as present  and
entitled to vote with respect to such matter.

<PAGE>
                          PRINCIPAL SHAREHOLDERS

      The  following  table sets forth information as to  each  shareholder
known  by  the  Company to beneficially own more than five percent  of  the
Common Stock as of the Record Date.

          Beneficial Owners            Amount and Nature          Percent
          Name and Address             of Beneficial Ownership    of Class
          -----------------            -----------------------    --------
          Trust Company of Kentucky,        913,319 (1)             10.0%
          as Fiduciary
          P. O. Box 2560
          Ashland, Kentucky  41105

(1)  The  shares  indicated  are  held by  Trust  Company  of  Kentucky.  a
subsidiary  of  the Company, in fiduciary capacities as trustee,  executor,
agent or otherwise.  Of the shares indicated, Trust Company has sole voting
rights with respect to 172,323 shares, shared voting rights with respect to
27,500  shares and no voting rights with respect to 713,496 shares.   Trust
Company has shared investment power with respect to 49,088 shares and  sole
investment power with respect to 864,231 shares.


                           ELECTION OF DIRECTORS
                                     
      The  Company's  directors are elected at each annual meeting  of  the
shareholders and hold office until the next election of directors or  until
their  successors are duly elected and qualify.  The persons  named  below,
all  of  whom  currently  serve as directors  of  the  Company,  have  been
nominated  for  election  to  serve  until  the  1998  Annual  Meeting   of
Shareholders.    The   following  table  sets  forth  certain   information
respecting the persons nominated to be directors of the Company:

<TABLE>
<CAPTION>
                                                                           Amount and
                            Positions                                      Nature of
                            and         Director    Principal              Beneficial          Percent
Name and Age (1)            Offices*     Since      Occupation (2)         Ownership (3)       of Class
<S>                         <C>         <C>         <C>                    <C>                 <C>
Charles J. Baird; 47        Director      1988      Baird, Baird, Baird     71,593 (5)            (4)
                                                    & Jones, P.S.C.,
                                                    Attorneys

Burlin Coleman; 67          Chairman of   1980      Chairman of Board      389,483 (6)            4.3%
                            Board of                of Directors,
                            Directors,              President & CEO -
                            President &             Community Trust
                            CEO                     Bancorp, Inc.

Nick A. Cooley; 63          Director      1980      President - Unit        31,645                (4)
                                                    Coal Corporation

William A. Graham, Jr.; 60  Director      1990      Chairman of the        100,970 (7)            1.1%
                                                    Advisory Board -
                                                    Fleming County
                                                    Region - Community
                                                    Trust Bank, NA

Jean R. Hale; 50            Executive VP, 1993      President & CEO -       26,548 (8)            (4)
                            Secretary &             Community Trust
                            Director                Bank, NA

                                         2     

<PAGE>
Brandt Mullins; 69          Vice Chairman 1980      Retired President -     71,069 (9)            (4)
                            & Director              Community Trust
                                                    Bank, NA
   
M. Lynn Parrish; 47         Director      1993      President - Knott Floyd 55,091 (10)           (4)
                                                    Land Co., Inc.

Ernest M. Rogers; 69        Director      1980      President and General   54,067 (11)           (4)
                                                    Manager - Rogers Petroleum
                                                    Services, Inc.

Porter Welch;  71           Director      1995      Chairman of the         40,635 (12)           (4)
                                                    Advisory Board -
                                                    Woodford County
                                                    Region - Community
                                                    Trust Bank, NA

                    All directors and executive officers as a group        866,191 (13)           9.5%
                    (13 in number, including the above named individuals)

   *   Burlin  Coleman  is also a director of  Community  Trust  Bank,  NA,
Community Trust Bank, FSB and Trust Company of Kentucky.  Jean Hale is also
a  director  of  Community Trust Bank, NA and Trust  Company  of  Kentucky.
Brandt Mullins is also a director of Commercial Bank, West Liberty.
<FN>
<fn1>
  (1)  The ages listed are as of February 28, 1997.
<fn2>
  (2)  Each of the nominees has been engaged in the principal occupation
       specified above for five years of more.
<fn3>  
  (3)  Under the rules of the Securities and Exchange Commission, a person
       is deemed to beneficially own a security if the person has or shares 
       the power to vote or direct the voting of such security, or the power 
       to dispose or to direct the disposition of such security.  A person 
       is also deemed to beneficially own any shares which that person has  
       the right to acquire beneficial ownership within sixty days.   Shares  
       of Common Stock subject to options exercisable within sixty days are  
       deemed outstanding for computing the percentage of class of the person
       holding such options but are not deemed outstanding for computing  the
       percentage of class for any other person.  Unless otherwise indicated,
       the  named persons have sole voting and investment power with  respect
       to shares held by them.
<fn4>
  (4)  Less than 1 percent.
<fn5>
  (5)  Includes 35,093 shares in trust for W. J. Baird's grandchildren over 
       which Mr. Baird is trustee with the power to vote and invest such 
       shares.
<fn6>
  (6)  Includes the following shares beneficially owned by Burlin Coleman:  
       253,671 shares held in trust over which Mr. Coleman has sole voting  
       and investment power; 53,999 shares in which Mr. Coleman shares
       voting power pursuant to a power of attorney; 395 shares held directly
       by  Mr.  Coleman; and 81,418 shares held in IRA over which Mr. Coleman
       has  sole voting and investment power.  Excludes 8,770 shares held  by
       Mr. Coleman's wife, over which Mr. Coleman has no voting or investment
       power.
<fn7>
  (7)  Includes 5,709 shares that Mr. Graham may acquire pursuant to options 
       exercisable within sixty days of the Record Date and 868 shares held 
       in the ESOP, which Mr. Graham has the power to vote.
<fn8>
  (8)  Includes 8,995 shares which Mrs. Hale may acquire pursuant to options 
       exercisable within sixty days of the Record Date and 2,214 shares held
       in the ESOP, which Mrs. Hale has the power to vote.  Excludes 4,625  
       shares held by Mrs. Hale's husband, over  which  Mrs. Hale has no 
       voting or investment power.
<fn9>
  (9)  Includes 68,444 shares held in trust, which Mr. Mullins  has the power 
       to vote.  Excludes 21,375 shares held by Mr. Mullins' wife, over which 
       Mr. Mullins has no voting or investment power.

                                         3

<PAGE>
<fn10>
  (10) Excludes 600 shares held by Mr. Parrish's wife as  custodian
       for  their  minor  child,  over which Mr. Parrish  has  no  voting  or
       investment power.
<fn11>
  (11) Excludes 15,674 shares held by Mr. Rogers' wife, over  which
       Mr. Rogers has no voting or investment power.
<fn12>
  (12) Excludes  40,000 held by Mr. Welch's wife,  over  which  Mr.
       Welch has no voting or investment power.
<fn13>
  (13) Includes  18,849  shares  which  may  be  acquired  by  all
       directors and executive officers as a group pursuant to options
       exercisable within sixty days of the Record Date.
</FN>
</TABLE>

      Unless  authority to do so is withheld, it is the  intention  of  the
persons  named in the proxy card to vote for the election of  each  of  the
nominees listed above.  All nominees have indicated a willingness to  serve
and  the  Company does not anticipate that any of the above  nominees  will
decline  or be unable to serve if elected as a director.  However,  in  the
event that one or more of such nominees is unable, unwilling or unavailable
to serve, the persons named in the proxy shall have authority, according to
their  judgment,  to  vote  for such substitute  nominees  as  they,  after
consultation  with the Company's Board of Directors, shall  determine.   If
considered  desirable, cumulative voting will be exercised by  the  persons
named in the proxy to elect as many of such nominees as possible.

      The  following  persons  are executive officers  of  Community  Trust
Bancorp,  Inc.   They  are  not nominated to  serve  as  directors.   Their
security ownership is as follows:
                                              Amount  &  Nature  of   Percent
Name               Position                   Beneficial Ownership    of Class

Terry N. Coleman   President and Chief 
                   Executive Officer                19,858 (2)          (1)

Richard M. Levy    Executive Vice President,         1,448 (3)          (1)
                   Chief Financial Officer and Treasurer

William Vermillion Executive Vice President          3,286 (4)          (1)

Ronald M. Holt     Executive Vice President            498 (5)          (1)

(1) Less than 1 percent.
(2) Includes 1,178 shares held in trust, 734 shares that Mr. Coleman may 
    acquire pursuant to options exercisable within sixty days of the Record 
    Date and 6,900 shares held in the KSOP, which Mr. Coleman has the power 
    to  vote.  Terry N. Coleman resigned as President and Chief Executive 
    Officer November 1, 1996.
(3) Includes 375 shares which Mr. Levy may acquire pursuant to options 
    exercisable within sixty days of the Record Date and 48 shares held 
    in the KSOP, which Mr. Levy has the power to vote.
(4) Includes 2,786 shares which Mr. Vermillion may acquire pursuant to 
    options exercisable within sixty days of the record date.
(5) Includes 250 shares which Mr. Holt may acquire pursuant to options 
    exercisable within sixty days of the Record Date and 48 shares held 
    in the KSOP, which Mr. Holt has the power to vote.

               INFORMATION CONCERNING THE BOARD OF DIRECTORS
                                     
      Directors  of the Company, who are not also officers of  the  Company
were  paid $1,000 per meeting of the Board if in attendance or $500 if  not
in attendance for 1996.  Directors who are also officers of the Company did
not receive additional compensation for serving as a director.

     The Board of Directors had seven meetings during the 1996 fiscal year.
The Board has among other committees, Audit and Asset Quality, Compensation
and Directors Nominating Committees.

     The Audit and Asset Quality Committee consists of  Charles Baird, Nick
Cooley,  Porter  Welch, Ernest M. Rogers and William A.  Graham,  Jr.   The
Audit  and  Asset  Quality  Committee met three  times  during  1996.   The
committee reviews and reports to the Board with respect to various auditing
and  accounting matters, including the appointment and performance  of  the
independent  auditors,  the  scope of audit  procedures,  general  auditing
policy matters and adequacy of internal controls.

      The  Compensation  Committee consists of  Brandt Mullins,  Ernest  M.
Rogers  and  Nick  Cooley.   The Compensation  Committee,  which  held  two
meetings during 1996, reviews the compensation practices of the Company and
its subsidiaries.

                                         4

<PAGE>
     The Directors Nominating Committee consists of  Burlin Coleman, Brandt
Mullins,  Charles Baird and Porter Welch.  This committee met one  time  in
1996.


              INTEREST OF MANAGEMENT IN CERTAIN TRANSACTIONS
                                     
      In  the ordinary course of business, the Company, through its wholly-
owned  subsidiary commercial banks and savings bank, has in  the  past  and
expects  to have in the future, banking transactions, including lending  to
its directors, officers, principal shareholders and their associates.  When
these  banking transactions are credit transactions they are  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 others.  In the opinion of the Company's Board
of Directors, such transactions do not involve more than the normal risk of
collectibility or present any other unfavorable features.

      Mr.  Charles Baird, a director of the Company, is a partner in Baird,
Baird,  &  Jones, P.S.C., a law firm which provided services  to  Community
Trust Bancorp, Inc. and its affiliates during 1996 and will be retained  by
Community Trust Bancorp, Inc. and its affiliates during the current  fiscal
year 1997.  Approximately $400,000 in legal fees were paid to Baird, Baird,
Baird, & Jones during 1996.

   COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
                                     
      Section  16(a)  of the Securities Exchange Act of  1934  (the  "Act")
requires the Company's executive officers and directors and persons who own
more than ten percent (10%) of the Common Stock, to file initial reports of
ownership  and  changes  in  ownership with  the  Securities  and  Exchange
Commission  ("SEC") as well as to furnish the Company with a copy  of  such
report  (the Company is not aware of any beneficial owner of more than  10%
of its Common Stock).  Additionally, SEC regulations require the Company to
identify  in  its  Proxy Statement those individuals for whom  one  of  the
referenced  reports was not filed on a timely basis during the most  recent
fiscal  year.   Brandt Mullins, Porter Welch, and William  Vermillion  were
late  filing  SEC  Form  4 (statement of changes in  beneficial  ownership)
during 1996.


            EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND
                      CHANGE-IN-CONTROL ARRANGEMENTS
                                     
      As of December 31, 1996, the Company had executed certain termination
of  employment  and  change-in-control agreements ("Severance  Agreements")
with  Jean R. Hale, Richard M. Levy, Ronald M. Holt and William Vermillion,
the  Company's  named  executive officers.  The Severance  Agreements  were
executed  on  January 23, 1996 and are effective for a term  equal  to  the
longer  of three years or the covered period should a change-in-control  of
the Company occur during such three year period.  The covered period during
which the terms and conditions of the Severance Agreements are effective is
the  period  of time following a change-in-control equal to (i)  two  years
following  the  occurrence of the change-in-control  in  the  event  of  an
involuntary  termination or a voluntary termination following a  change  in
duties, or (ii) the thirteenth month following the change-in-control in the
event of a voluntary termination not preceded by a change in duties.

      The  Severance Agreements require the payment to the applicable named
executive  officer of a severance amount in the event of an involuntary  or
voluntary  termination  of  employment after  a  change-in-control  of  the
company during the covered period.  The severance amount payable under  the
Severance  Agreement  is  equal  to (i)  2.99  times  the  named  executive
officer's  base  annual salary in the event of involuntary termination,  or
(ii)  2.99  times the named executive officer's base annual salary  in  the
event  of  a  voluntary termination of employment preceded by a  change  in
duties  subsequent to a change-in-control of the Company or 2.00 times  the
named  executive officer's annual base salary in the event of  a  voluntary
termination of employment not preceded by a change in duties subsequent  to
a change-in-control of the Company.

      A  change-in-control has occurred when (i) any  person,  including  a
group under Section 13(d)(3) of the Securities Exchange Act of 1934, is  or
becomes  the owner of 30% or more of combined voting power of the Company's
outstanding  securities; (ii) as a result of, or in  connection  with,  any
tender  offer, exchange offer, merger or other combination, sale of  assets
or contested election, the persons who were directors of the Company before
such  transaction(s) shall cease to constitute a majority of the  Board  of
Directors  of the Company or successor of the Company; (iii)  a  tender  or
exchange offer is made and consummated for the ownership of 30% or more  of
the  combined voting power of the Company's outstanding voting  securities;
(iv)  the  Company  transfers substantially all of its  assets  to  another
corporation that is not a wholly-owned subsidiary of the Company.

                                         5

<PAGE>
                          EXECUTIVE COMPENSATION

      The following table sets forth the total annual compensation paid  or
accrued by the Company to or for the account of the Chief Executive Officer
and  each  of  the  executive  officers of the  Company  whose  total  cash
compensation for the fiscal year ended December 31, 1996 exceeded $100,000.

<TABLE>
<CAPTION>
                        SUMMARY COMPENSATION TABLE
                                     
                                   Annual              Long-Term
                                  Compensation         Compensation
 
   Name and                       Salary  Bonus (1)  Options (2)     All Other
Principal Position         Year     ($)      ($)         (#)     Compensation (3)($)
<S>                        <C>    <C>     <C>        <C>         <C>
Terry N. Coleman (4)       1996   540,000  94,500      55,143           10,750
President, Chief Executive 1995   180,000  24,032       1,545           12,590
Officer, and Director      1994   165,000  35,021       1,467           13,746

Jean R. Hale               1996   170,000  68,136      29,233           10,233
Executive Vice President,  1995   170,000  24,032       1,545           12,132
Secretary, and Director    1994   165,000  35,021       1,467           16,359

Richard M. Levy (5)        1996   129,038  45,500      27,786            6,175
Executive Vice President   1995   104,807   8,312       1,500           21,357
Chief Financial Officer

William Vermillion (6)     1996   121,538  45,500      22,786                0
Executive Vice President   1995         0       0           0                0

Ronald M. Holt (7)         1996   120,769  45,500      27,786           36,009
Executive Vice President   1995    80,385  13,341       1,000            6,726

Burlin Coleman (8)         1996    24,231       0           0                0
Chairman, President        1995         0       0           0                0
Chief Executive Officer
and Director               1994   174,000   7,830           0           12,969
<FN>
<fn1>
 (1) Bonuses are paid under the senior management incentive
     plan,  which  is  open to executive officers and  affiliate  CEO's.
     Bonuses  are  based  on  earnings per share of  the  Company,  with
     modifying  factors  which are different  for  each  officer.   (See
     report of the Compensation Committee)
<fn2>
 (2) These options were granted under the 1989 Stock  Option
     Plan  (the  "Option Plan").  The Option Plan permits the  grant  of
     options  to  employees  of the Company and its  subsidiaries  whose
     efforts contribute, or may be expected to contribute materially  to
     the successful performance of the Company .
<fn3>
 (3) Amounts  in this column include contributions  made  by
     the  Company  under the Savings and Employee Stock  Ownership  Plan
     (the  "KSOP Plan") and relocation expenses.  For 1996, all  amounts
     listed  are  KSOP  Plan contributions except for  Mr.  Ronald  Holt
     ($6,060 KSOP Plan, $29,949 relocation).  Participation in the  KSOP
     Plan   is  available  to  any  employee  of  the  Company  or   its
     subsidiaries  who has been employed for one year,  completed  1,000
     hours  of  service  and has attained the age of 21 ("Participant").
     Participants  may contribute 1% to 15% of their annual  salary  and
     the  Company will contribute 50% of the Participant's first  8%  of
     contributions.  The Company also contributes a base  percentage  of
     each  Participants salary as determined annually by  the  Board  of
     Directors.   For  1994,  1995 and 1996, the  Company  made  a  base
     contribution of 4% of the Participant's annual salaries.
<fn4>
 (4) Terry  N.  Coleman  resigned  as  President  and  Chief
     executive  officer  November  1, 1996.   Mr.  Coleman  was  paid  a
     severance amount of $360,000 included in Salary for 1996.

                                         6

<PAGE>
<fn5>
 (5) Richard M. Levy was employed by the Company on February
     27, 1995.
<fn6>
 (6) William Vermillion resigned his position on January 13,
     1997.
<fn7>
 (7) Ronald M. Holt was employed by the Company on April  3,
     1995.
<fn8>
 (8) Burlin  Coleman  became Chairman, President  and  Chief
     Executive  Officer  on November 1,1996.  Prior to  that  date,  Mr.
     Coleman  was  the Chairman of the Board.  For the  entire  year  of
     1994, Mr. Coleman served as Chairman and Chief Executive Officer.
</FN>
</TABLE>
 
   The following table sets forth the information regarding options granted
to the named executive officers for fiscal year 1996.

<TABLE>
<CAPTION>
                  OPTIONS/SAR GRANTS IN LAST FISCAL YEAR
 
                                                                  Potential Realizable
                                                                     Value at Assumed
                                                                 Annual Rates of Stock
                 Individual Grants                                  Price Appreciation
                                                                  for Option Term (2)

                   Number of
                  Securities     Percent
                  Underlying     of Total
                    Options/   Options/SARs    Exercise
                      SARs      Granted to     or Base
                  Granted (1)   Employees       Price  Expiration
Name                  (#)      in Fiscal Year   ($/SH)     Date     5% ($)   10% ($)
<S>               <C>          <C>             <C>     <C>         <C>      <C>
Terry N. Coleman     50,000       21.58%        20.50   4/25/2006  644,500  1,633,500
                      5,143                     24.50   1/21/2007   79,254    200,834

Jean R. Hale         20,000       11.44%        20.50   4/25/2006  257,800    653,400
                      9,233                     24.50   1/21/2007  142,281    360,549

Richard M. Levy      20,000       10.88%        20.50   4/25/2006  257,800    653,400
                      7,786                     24.50   1/21/2007  119,982    304,043

William Vermillion   20,000        8.92%        20.50   4/25/2006  257,800    653,400
                      2,786                     24.50   1/21/2007   42,932    108,793

Ronald M. Holt       20,000       10.88%        20.50   4/25/2006  257,800    653,400
                      7,786                     24.50   1/21/2007  119,982    304,043

Burlin Coleman            0        0.00%         0.00      N/A       N/A        N/A

<FN>
<fn1>
(1) Options  granted under the Senior Management  Incentive
    Plan  become  exercisable in equal 25% installments  beginning  one
    year  after the date of the grant and become fully exercisable upon
    a  change  in  control  of  the  Company.   Options  granted  under
    Management  Retention  become  exercisable  after  five  years  and
    become  fully exercisable upon a change in control of the  Company.
    Options  expire if not exercised ten years after the  date  of  the
    grant.
<fn2>
(2) These  amounts, based on assumed appreciation rates  of
    5%  and  10%  rates  prescribed  by  the  Securities  and  Exchange
    Commission  rules,  are  not intended to forecast  possible  future
    appreciation,  if any, of the Common Stock price.  Moreover,  these
    values  do  not  take  into consideration  the  provisions  of  the
    options providing for nontransferability, vesting over a period  of
    four  years or termination of the options following termination  of
    employment.   The amounts shown are pre-tax and assume the  options
    will  be  held throughout the entire ten year term.  Actual  gains,
    if  any,  are  dependent upon the future performance of the  Common
    Stock,  as  well as  the continued employment of the option  holder
    through the vesting periods.
</FN>
</TABLE>

                                         7

<PAGE>
   The  following  table  sets forth the number and  value  of  unexercised
options  held  by the named executive officers at December 31,  1996.   No
options or SARs were exercised by the named executive officers during  the
1996  fiscal  year.  No SARs were held by the named executive officers  at
December 31, 1996.
 
 
            AGGREGATE OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                  AND FISCAL YEAR-END OPTIONS/SAR VALUES
 
 
                              Number of
                              Securities
                        Underlying Unexercised        Value of Unexercised
                           Options/SARs at         In-the-Money Options/SARs
                         Fiscal Year-End (#)       at Fiscal Year-End ($) (1)
 
    Name             Exercisable  Unexercisable      Exercisable  Unexercisable
 
Terry N. Coleman         8,995        54,427            83,740        205,039
 
Jean R. Hale             8,995        24,427            83,740         85,039
 
Richard M. Levy              0        21,500                 0         86,750
 
William Vermillion           0        20,000                 0         80,000
 
Ronald M. Holt               0        21,000                 0         84,500
 
Burlin Coleman               0             0                 0              0
 
 
 
 (1) Based on the closing price of the Common Stock at December 31, 1996.
 
 
                   REPORT OF THE COMPENSATION COMMITTEE
                                     
      The principal duties of the Compensation Committee are to review  the
compensation  of executive officers of the Company and make recommendations
to the Board for approval.  Compensation for executive officers consists of
base salary, bonus and stock options under the Option Plan.
      The  total  compensation  package is set at levels  the  Compensation
Committee   believes  are  sufficient  to  attract  and  retain   qualified
executives.  It is the goal of the Compensation to hire executives to long-
term  relationships  which  will mutually benefit  the  executive  and  the
Company.   The  Compensation  Committee  believes  its  total  compensation
package  is  in line with compensation packages offered by other  companies
within  the  Company's  peer  group of bank holding  companies  with  total
consolidated assets of one to three billion dollars.  This is not the  peer
group  used  to  construct the performance graph contained  in  this  proxy
statement.
     Bonuses to executive officers are computed under the senior management
incentive  plan, which is open to all senior executives.  The  bonuses  are
based  on  earnings  per  share of the Corporation adjusted  for  modifying
factors  which are different for each senior executive.  This is  different
from the incentive plan available to other employees which is also based on
earnings per share, but without modifying factors.
      Stock options are also computed under the senior management incentive
plan,  and  issued  under  the Option Plan.  Stock  options  are  based  on
earnings  per share adjusted for modifying factors which are different  for
each senior executive.  Stock options are not available to other employees.
Stock  options  may  also  be  issued to senior executives  for  management
retention purposes, which must be approved by the Compensation Committee.
      The  salary,  bonus  and stock options of Terry  Coleman,  the  Chief
Executive  Officer until November 1, 1996, were computed under  the  senior
management  incentive  plan and were not tied to  stock  performance.   The
salary of Burlin Coleman, the Chief Executive Officer from November 1, 1996
was  not  tied to stock performance.  Burlin Coleman received no  bonus  or
stock   options  for  1996.   The  Compensation  Committee   believes   the
compensation of the chief executive officer is in line with other companies
in its peer group.

                                         8

<PAGE>
      OBRA Deductibility Limitation.  The Omnibus Budget Reconciliation Act
of   1994   ("OBRA")  prohibits  the  deduction  by  public  companies   of
compensation of certain executive officers in excess of $1 million,  unless
certain  criteria  are met.  The Company has determined  not  to  take  any
action at this time with respect to its compensation plans to seek to  meet
these criteria.

          Ernest M. Rogers       Brandt Mullins        Nick Cooley


      During 1996 there were no interlocking relationships between any
executive  officers of the Company and any entity whose  directors  or
executive  officers  serve  on the Board  of  Directors'  Compensation
Committee.   Brandt Mullins, who serves on the Compensation Committee,
was the President and Chief Operating Officer until his retirement  in
1992.

                                         9

<PAGE>
                         COMMON STOCK PERFORMANCE
                                     
      The  following graph shows the cumulative return experienced  by  the
Company's  shareholders during the last five years compared to  the  NASDAQ
Stock  Market and the NASDAQ Bank Index.  The graph assumes the  investment
of  $100 on December 31, 1991 in the Company's Common Stock and each  index
and the reinvestment of all dividends paid during the five year period.


   Comparison of 5 Year Cumulative Total Return
   among Community Trust Bancorp, Inc., NASDAQ Stock Market (U.S.),
   and NASDAQ Bank Stocks

Fiscal Year Ending December 31
                     1991      1992     1993     1994     1995     1996
Community Trust  
Bancorp, Inc.         100       198      281      257      195      256
NASDAQ Stock 
Market (U.S.)         100       116      134      131      185      227
NASDAQ Bank Stocks    100       146      166      165      246      326




                             INDEPENDENT AUDITORS
                                     
      Ernst  & Young LLP ("Ernst & Young") has been selected as independent
certified  public  accountants for 1997 by  the  Audit  and  Asset  Quality
Committee, subject to approval of the full Board of Directors .

      Crowe  Chizek  & Company LLP of South Bend, Indiana ("Crowe  Chizek")
were  the  independent certified public accountants  for  the  years  ended
December 31, 1995, 1994 and 1993.  The services rendered to the Company  by
Crowe  Chizek  during  these years included the audit of  annual  financial
statements,  review  of  the  Annual Report  and  reports  filed  with  the
Securities  &  Exchange Commission, consultation on  IRS  examinations  and
consultation  with  the internal audit staff concerning  documentation  and
testing of internal accounting controls.

      Ernst & Young replaced Crowe Chizek on January 23, 1996.  During  the
two  most recent fiscal years and interim period prior to January 23, 1996,
there  have  been  no  disagreements with Crowe Chizek  on  any  matter  of
accounting  principles  or  practices, financial  statement  disclosure  or
auditing scope or procedure or any reportable events.

      Crowe  Chizek's report on the financial statements for the final  two
years  contained no adverse opinion or disclaimer of opinion  and  was  not
qualified  or   modified  as  to uncertainty,  audit  scope  or  accounting
principles.

                                        10

<PAGE>
      The  decision to change independent certified public accountants  was
recommended  by  the Audit and Asset Quality Committee and  is  subject  to
approval of  the full Board of Directors.

      Neither  Crowe  Chizek  nor Ernst  & Young  is  expected  to  have  a
representative present at the meeting.
                                     
                           SHAREHOLDER PROPOSALS
                                     
     It is currently contemplated that the Company's 1998 Annual Meeting of
Shareholders will be held on or about April 28, 1998.  In the event that  a
shareholder desires to have a proposal considered for presentation  at  the
Company's  1998 Annual Meeting of Shareholders and inclusion in  the  Proxy
Statement  for such meeting, the proposal must be forwarded in  writing  to
the  Secretary of the Company so that it is received no later than November
19,  1997.   Any  such proposal must comply with the requirements  of  Rule
14(a)-8 promulgated under the Act.

                               MISCELLANEOUS
                                     
     The Board of Directors of the Company knows of no other business to be
presented  to  the Annual Meeting.  If other matters should  properly  come
before  the Annual Meeting or any adjournment thereof, a vote may  be  cast
pursuant to the accompanying proxy in accordance with the judgment  of  the
person  or  persons  voting the proxy.  The Board of Directors  urges  each
shareholder  who does not intend to be present and to vote  at  the  Annual
Meeting  to  complete, sign and return the enclosed proxy  as  promptly  as
possible.


                                   By Order of the Board of Directors




                                   Burlin Coleman
                                   Burlin Coleman
                                   President and Chairman of the Board





                                   Jean R. Hale
                                   Jean R. Hale
                                   Executive Vice President


Pikeville, Kentucky
March 21, 1997

                                        11




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