ABC BANCORP
PRE 14A, 1995-03-23
STATE COMMERCIAL BANKS
Previous: INTERGRAPH CORP, DEF 14A, 1995-03-23
Next: GENERAL MONEY MARKET FUND INC, 24F-2NT, 1995-03-23



<PAGE>
 
                                 SCHEDULE 14A
                                (Rule 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                           SCHEDULE 14A INFORMATION

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

     Filed by the registrant [X]
     Filed by a party other than the registrant [_]
     Check the appropriate box:
     [X]Preliminary proxy statement
     [_]Definitive proxy statement
     [_]Definitive additional materials
     [_]Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
                                  ABC Bancorp
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified in Its Charter)
                            Robert C. Hussle, Esq.
- --------------------------------------------------------------------------------
                  (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):
     [X]$125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
     [_]$500 per each party to the controversy pursuant to Exchange Act Rule 14
        a-6(i)(3).
     [_]Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-
        11. (1) Title of each class of securities to which transaction applies:
________________________________________________________________________________

     (2) Aggregate number of securities to which transactions applies:
________________________________________________________________________________

     (3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11:


________________________________________________________________________________

     (4) Proposed maximum aggregate value of transaction:
________________________________________________________________________________

     [_]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:
________________________________________________________________________________




________________________________
     /1/ Set forth the amount on which the filing fee is calculated and state 
how it was dertermined.
     
<PAGE>
 
                               PRELIMINARY PROXY



                                   NOTICE OF

                                ANNUAL MEETING

                                      AND

                                PROXY STATEMENT



                           _______________________


                                  ABC BANCORP

                           _______________________



                        ANNUAL MEETING OF SHAREHOLDERS

                                APRIL 18, 1995
<PAGE>
 
                                  ABC BANCORP
                            310 FIRST STREET, S.E.
                           MOULTRIE, GEORGIA  31768

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                APRIL 18, 1995

To the Shareholders of ABC Bancorp:

       Notice is hereby given that the Annual Meeting of Shareholders (the
"Annual Meeting") of ABC Bancorp (the "Company") will be held at the American
Banking Company, 225 South Main Street, Moultrie, Georgia 31768, on Tuesday,
April 18, 1995, commencing at 4:15 p.m., local time, for the following purposes:

       (1)  to elect nine directors for a term of one year;

       (2)  to amend the Company's Articles of Incorporation to increase the
            number of authorized shares of Common Stock and to authorize a new
            class of "blank check" preferred stock; and

       (3)  to transact any other business that may properly come before the
            Annual Meeting or any adjournment or postponement thereof.

       The close of business on March 31, 1995, has been fixed as the record
date for the determination of shareholders entitled to notice of, and to vote
at, the Annual Meeting or any adjournment or postponement thereof. Only
shareholders of record at the close of business on the record date are entitled
to notice of, and to vote at, the Annual Meeting.

       Shareholders may receive more than one proxy because of shares registered
in different names or addresses.  Each such proxy should be marked, dated,
signed and returned.  Please check to be certain of the manner in which your
shares are registered -- whether individually, as joint tenants, or in a
representative capacity -- and sign the related proxy accordingly.

       A complete list of shareholders entitled to vote at the Annual Meeting
will be available for examination by any shareholder, for any purpose germane to
the Annual Meeting, during normal business hours, for a period of at least 10
days prior to the Annual Meeting at the Company's corporate offices located at
the address set forth above.

       You are cordially invited to attend the Annual Meeting. Whether or not
you plan to do so, please mark, date and sign the enclosed proxy and mail it
promptly in the enclosed postage-prepaid envelope. Returning your proxy does not
deprive you of your right to attend the Annual Meeting and to vote your shares
in person.

                              By Order of the Board of Directors


Moultrie, Georgia             __________________________________________________
April 3, 1995                 Eugene M. Vereen, Chairman
<PAGE>
 
                                  ABC BANCORP
                            310 FIRST STREET, S.E.
                           MOULTRIE, GEORGIA  31768

                                PROXY STATEMENT

                              GENERAL INFORMATION


       This Proxy Statement and the accompanying form of proxy (which were first
sent or given to shareholders on or about April 3, 1995) are furnished to
shareholders of ABC Bancorp (the "Company") in connection with the solicitation
by and on behalf of the Board of Directors of the Company of proxies for use at
the Annual Meeting of Shareholders (the "Annual Meeting") to be held at the
American Banking Company, 225 South Main Street, Moultrie, Georgia  31768, on
Tuesday, April 18, 1995, at 4:15 p.m., local time, and any adjournment or
postponement thereof.

       A proxy may be revoked at any time before the shares represented by it
are voted at the Annual Meeting by delivering to the Secretary of the Company
either a written revocation or a duly executed proxy bearing a later date, or by
voting in person at the Annual Meeting. All shares represented by a properly
executed, unrevoked proxy will be voted on all matters presented at the Annual
Meeting on which the shares are entitled to vote, unless the shareholder attends
the Annual Meeting and votes in person. Proxies solicited will be voted in
accordance with the instructions given on the enclosed form of proxy. UNLESS
AUTHORITY IS WITHHELD IN THE MANNER INDICATED ON THE ENCLOSED FORM OF PROXY, IT
IS INTENDED THAT PROXIES IN THE ACCOMPANYING FORM WILL BE VOTED FOR THE ELECTION
                                                                ---
AS A DIRECTOR OF EACH OF THE NOMINEES NAMED HEREIN.

       Only shareholders of record at the close of business on March 31, 1995
(the "Record Date") are entitled to notice of, and to vote at, the Annual
Meeting. On the Record Date, the outstanding capital stock of the Company
consisted of 2,514,575 shares of common stock, par value $1.00 per share (the
"Common Stock"). All holders of Common Stock are entitled to cast one vote per
share held as of the Record Date.

       The cost of preparing and mailing proxy materials will be borne by the
Company.  In addition to solicitation by mail, solicitations may be made by
officers and other employees of the Company in person or by telephone,
telecopier or telegraph.  Brokerage houses, custodians, nominees and fiduciaries
will be reimbursed for the expenses of sending proxy materials to the beneficial
owners of Common Stock held of record on behalf of such persons.
<PAGE>
 
                   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                             OWNERS AND MANAGEMENT

PRINCIPAL SHAREHOLDERS

       The following table sets forth certain information regarding the
beneficial ownership of the Common Stock as of March 31, 1995, by each person
who is known to the Board of Directors of the Company to own beneficially five
percent (5%) or more of the outstanding Common Stock.
<TABLE>
<CAPTION>
                                                NUMBER OF SHARES OF COMMON    
  NAME AND ADDRESS OF BENEFICIAL OWNER           STOCK BENEFICIALLY OWNED        PERCENT OF CLASS (1)
  ------------------------------------           ------------------------        --------------------

  <S>                                          <C>                               <C>
  Eugene M. Vereen, Jr.                                 302,478 (2)                     12.0%
  52 Cherokee Road
  Moultrie, Georgia  31678
</TABLE>
  ___________________

(1)    Based upon 2,514,575 shares of Common Stock outstanding, which does not
       include options for 20,000 shares of Common Stock granted to Mr.
       Hunnicutt.

(2)    Includes 24,000 shares held as co-trustee under an agreement for the
       benefit of a trust established by Wyolene N. Vereen, Mr. Vereen's
       deceased mother; 1,380 shares owned by M.I.A., Co., a corporation of
       which Mr. Vereen is President; 2,400 shares owned by his wife and 219,490
       shares owned by his four children, with whom Mr. Vereen shares investment
       and voting power pursuant to an oral agreement; and 4,000 shares owned by
       Funston Gin Company, Inc., a corporation owned by Mr. Vereen's daughter
       and son-in-law, with whom Mr. Vereen shares investment and voting power
       pursuant to an oral agreement.


SECURITY OWNERSHIP OF MANAGEMENT AND OTHERS

       The following table sets forth certain information with respect to the
beneficial ownership of the Common Stock, as of the Record Date, by the
directors, nominees for election as directors, executive officers named in the
Summary Compensation Table set forth below and by all directors and executive
officers as a group.

<TABLE> 
<CAPTION> 
                                                           COMMON STOCK
                                 POSITION WITH THE       BENEFICIALLY OWNED AS       
  NAME OF BENEFICIAL OWNER           COMPANY             OF MARCH 31, 1995 (1)         PERCENT OF CLASS
  ------------------------           -------             ---------------------         -----------------
                                                          
<S>                           <C>                        <C>                           <C>
J. Raymond Fulp                       Director                     18,000                      *

Kenneth J. Hunnicutt (2)      Chief Executive Officer,             44,080                      1.7%
                              President and Director
</TABLE> 

                                       2
<PAGE>
<TABLE> 
<CAPTION> 
                                                           COMMON STOCK
                              POSITION WITH THE        BENEFICIALLY OWNED AS       
  NAME OF BENEFICIAL OWNER         COMPANY             OF MARCH 31, 1995 (1)         PERCENT OF CLASS
  ------------------------         -------             ---------------------         -----------------

<S>                           <C>                      <C>                           <C>     
Bobby B. Lindsey (3)               Director                     30,095                      1.2%

Willard Lasseter (4)               Director                     54,000                      2.1%

Hal L. Lynch                       Director                      6,000                      *

Joseph C. Parker                   Director                      7,096                      *

Eugene M. Vereen, Jr. (5)          Director                    302,478                     12.0%

Doyle Weltzbarker (6)              Director                     43,999                      1.7%

Henry C. Wortman (7)               Director                     12,656                      *

All directors, nominees for                                    523,816                     20.7%
election as directors and                                                                    
executive officers as a group
(14 persons including those
listed above)
</TABLE>

____________________

*Less than 1%.

(1)    Except as otherwise specified, each individual has sole and direct
       beneficial ownership interest and voting rights with respect to all
       shares of Common Stock indicated.

(2)    Includes options to acquire 20,000 shares (See "EXECUTIVE COMPENSATION
       AND OTHER INFORMATION"), 1,480 shares owned by a partnership in which Mr.
       Hunnicutt is a partner and 600 shares owned by a partnership of which Mr.
       Hunnicutt's wife is a partner.

(3)    Includes 5,000 shares owned by Mr. Lindsey's son, with whom he shares
       investment and voting power, 575 shares owned jointly by Mr. Lindsey and
       his son, 500 shares owned by Mr. Lindsey's wife, with whom he shares
       investment and voting powers, 4,000 shares owned by Dixie Oil Co., 4,000
       shares owned by Dixie Gas & Oil Co., 4,000 shares owned by Dixie
       Petroleum Co., 4,000 shares owned by L & L Oil Co. and 4,000 shares owned
       by L.D. Advertising Co., all corporations of which Mr. Lindsey is the
       President.

(4)    Includes 2,000 shares owned by Mr. Lasseter's wife, with whom Mr.
       Lasseter shares investment and voting power, and 22,000 shares owned by
       Lasseter Tractor Company, a corporation of which Mr. Lasseter is
       President.

(5)    Includes 24,000 shares held as co-trustee under an agreement for the
       benefit of a trust established by Wyolene N. Vereen, Mr. Vereen's
       deceased mother; 1,380 shares owned by M.I.A., Co., a corporation of
       which Mr. Vereen is President; 2,400 shares owned by his wife and 219,490
       shares owned by his four children, with whom Mr. Vereen shares investment
       and voting power pursuant to an oral agreement; and 4,000 shares owned by
       Funston Gin Company, Inc., a corporation all of the outstanding shares of
       capital stock of which are owned by Mr. Vereen's daughter and son-in-law,
       with whom Mr. Vereen shares investment and voting power pursuant to an
       oral agreement.

                                       3
<PAGE>
 
(6)    Includes 12,500 shares owned by the profit-sharing plan of West End
       Milling Company, a corporation of which Mr. Weltzbarker is President, and
       12,213 shares held by the West-End Milling Company ESOP Trust of which
       Mr. Weltzbarker serves as Trustee and as to which Mr. Weltzbarker
       disclaims beneficial ownership.

(7)    Includes 2,021 shares owned by Mr. Wortman's wife, with whom Mr. Wortman
       shares investment and voting power, and 3,268 shares held as co-trustee
       with Mr. Wortman's wife for the benefit of their children, Henry C.
       Wortman, Jr. and Debra Kay Wortman Ingram.


                      PROPOSAL I:  ELECTION OF DIRECTORS

       The Company's Bylaws provide that the Board of Directors shall consist of
no fewer than seven nor more than 15 directors.  The Board of Directors
currently consists of nine members.

       Management has nominated and the Board of Directors recommends the
election of each of the nominees set forth in the following table as a director
of the Company until the next annual meeting of shareholders or until his
successor is duly elected and qualified. All of the nominees are currently
serving as directors of the Company. All nominees have consented to serve on the
Board of Directors if elected by the shareholders. If a nominee is unable to
serve as director, the proxy will be voted for a nominee named by the Board of
Directors in his stead by those persons named to vote the proxies. The Board of
Directors has no reason to believe that any nominee will be unable to serve.


                                        Principal Occupation for
                                        Last Five Years and Other
Name, Age and Term as Director                Directorships
- ------------------------------        ---------------------------

Eugene M. Vereen, Jr., 74       Chairman of the Board of ABC Bancorp since 1981
Director since 1981             and Chief Executive Officer from 1981 to 1994.
                                Mr. Vereen is also a Director of American
                                Banking Company ("American Bank"), The Bank of
                                Quitman ("Quitman Bank"), Bank of Thomas County
                                ("Thomas Bank"), The Citizens Bank of Tifton
                                ("Tifton Bank") and Cairo Banking Company
                                ("Cairo Bank"), each such bank being a wholly-
                                owned subsidiary of the Company. Mr. Vereen is
                                President of M.I.A., Co., a real estate holding
                                and investment company, and has previously
                                served as Senior President of American Bank. He
                                now serves as President Emeritus of American
                                Bank. From 1951 until its sale in 1983, Mr.
                                Vereen served as Chairman of the Board of
                                Moultrie Insurance Agency.

                                       4
<PAGE>
 
J. Raymond Fulp, 50           Director of  Tifton Bank since 1987.  Mr. Fulp has
Director since 1989           been a pharmacist since 1969.  Since 1974, he has
                              been co-owner of Midtown Pharmacy in Tifton.

Kenneth J. Hunnicutt, 58      Chief Executive Officer of ABC Bancorp since 1994
Director since 1981           and President since 1981.  Mr. Hunnicutt served as
                              Senior President of American Bank from 1989 to
                              1991 and as President of American Bank from 1975
                              to 1989 and currently serves as a Director of
                              American Bank, Quitman Bank, Thomas Bank, Tifton
                              Bank and Cairo Bank.  Mr. Hunnicutt is the
                              Chairman of the Board of Thomas Bank and Cairo
                              Bank.

Bobby B. Lindsey, 65          Chairman of the Board and Chief Executive Officer
Director since 1994           of Tifton Bank since 1986.  Mr. Lindsey has served
                              as President of Dixie Oil Company, Gasmarts, Inc.,
                              Dixie Gas & Oil Company, Dixie Petroleum Company,
                              Dixie Oil Distributing Company, Dixie Oil,
                              Florida, L & L Oil Company, Dixie Petroleum
                              Company of Alabama, Red Diamond Oil Company, Best
                              Petroleum Company, Dixie Refineries, Inc., each a
                              petroleum company, Lenox Enterprises, Inc., an oil
                              retail company and L.D. Advertising Company, an
                              advertising agency, all since prior to 1978.

Willard Lasseter, 65          Vice Chairman of the Board of ABC Bancorp since
Director since 1982           1992.  Chairman of the Board of American Bank
                              since 1990 and Director of American Bank since
                              1971, Mr. Lasseter also served as Vice Chairman of
                              the Board of American Bank from 1984 to 1990.  Mr.
                              Lasseter also serves as a Director of Cairo Bank
                              and Thomas Bank.  Since 1959, Mr. Lasseter has
                              owned and operated Lasseter Tractor Company, a
                              John Deere dealership.  He is also engaged in
                              agricultural operations.

Hal L. Lynch, 65              President of Lynch Management Company, which
Director since 1992           manages automobile dealerships in Florida and
                              Georgia.  Mr. Lynch has been in the automobile
                              business since 1953.

                                       5
<PAGE>
 
Joseph C. Parker, 67          Director of American Bank since 1971 to 1993.
Director since 1993           Mr. Parker is a retired farmer.

Doyle Weltzbarker, 60         Director of Quitman Bank since 1975.  From 1982
Director since 1985           until 1987, Mr. Weltzbarker served as Vice
                              Chairman, and currently serves as Chairman, of the
                              Board of Directors of Quitman Bank.  Since 1985,
                              Mr. Weltzbarker has served as a director and
                              President of West End Milling Company, a feed
                              manufacturing business, and Brooksco Dairy, Inc.
                              and Dixie Hog Corporation, both livestock and
                              farming businesses.  Mr. Weltzbarker also serves
                              on the board of Georgia-Florida Fertilizer Co. and
                              on the advisory board of Norfolk Southern
                              Corporation, which owns the Norfolk Southern
                              Railroad.

Henry C. Wortman, 57          Vice Chairman and Director of Quitman Bank since
Director since 1990           1988. Mr. Wortman has been a principal partner of
                              Jackson & Wortman, a dairy and general farming
                              operation based in Quitman, Georgia, since 1965.

THE BOARD OF DIRECTORS AND ITS COMMITTEES  

       The Company does not have a standing nominating committee. However, the
Company does have an Executive and Loan Committee comprised of six directors, a
majority of whom are neither officers nor employees of the Company. The
Executive and Loan Committee is authorized to exercise all of the powers of the
Board of Directors, except the power to declare dividends, elect directors,
amend the bylaws, issue stock or recommend any action to shareholders. The
Executive and Loan Committee, among other things, considers and makes
recommendations to the Board regarding the size and composition of the Board of
Directors, recommends and nominates candidates to fill Board vacancies that
occur and recommends to the Board the director nominees for whom the Board will
solicit proxies. The current members of the Executive and Loan Committee are
Messrs. Vereen, Hunnicutt, Lasseter, Lindsey, Lynch and Weltzbarker.

       The members of the Company's compensation committee, established in 1992,
are Messrs. Vereen, Hunnicutt, Lasseter and Weltzbarker.  The duties of the
Compensation Committee are generally to establish the salaries, bonuses,
management perquisites and other compensation of the officers of the Company and
each of the Banks.

       The Company also has an Audit Committee consisting of seven members.  One
of the Audit Committee members is a director of the Company and each of the
remaining six members is a director of a subsidiary Bank.  Mr. Lasseter
currently represents the Company on this

                                       6
<PAGE>
 
committee.  The other members of the Audit Committee are Grady Williams
(Chairman), Raymond Fulp, Henry Wortman, John Briggs, Lynn Jones and Maurice
Chastain.  The Audit Committee meets as required to review the audits performed
by the Federal Deposit Insurance Corporation, the Department of Banking and
Finance of the State of Georgia, the independent accountants of Mauldin &
Jenkins and the internal auditors of the Company and its subsidiary banks.

       In 1994, the Board of Directors held 13 meetings.  The Executive and Loan
Committee held 12 meetings, the Compensation Committee held one meeting and the
Audit Committee held one meeting.  Each director attended at least 75% of all
meetings of the full Board of Directors and of those Committees on which he
served in 1994.


                 EXECUTIVE COMPENSATION AND OTHER INFORMATION

EXECUTIVE COMPENSATION

       The following table sets forth information as to all cash and non-cash
compensation paid or accrued during each of the last three fiscal years to the
Company's Chief Executive Officer and to each other executive officer of the
Company whose total cash compensation exceeded $100,000.

                          SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                             LONG TERM COMPENSATION
                                                                      --------------------------------
                                            ANNUAL COMPENSATION             AWARDS            PAYOUTS
                                     ----------------------------------     ------            -------   
   NAME AND                                                            RESTRICTED                             ALL OTHER
    PRINCIPAL                                           OTHER ANNUAL     STOCK       OPTIONS/     LTIP           ANNUAL
   POSITION(1)      YEAR      SALARY(2)      BONUS      COMPENSATION     AWARD         SARS      PAYOUTS      COMPENSATION    
   --------         ----      ---------      -----      ------------     -----         ----      -------      ------------       
<S>                 <C>     <C>              <C>        <C>            <C>           <C>         <C>          <C>
Eugene M. Vereen,   1994    $ 86,625          ---            ---          ---           ---        ---            ---
Jr., Chairman of    1993    $ 80,716          ---            ---          ---           ---        ---            ---
the Board           1992    $ 73,933          ---            ---          ---           ---        ---            ---
 
 
Kenneth J.          1994    $179,975         $15,334         ---          ---           ---        ---        $22,500 (3)
 Hunnicutt, Chief   1993    $167,740         $ 8,242         ---          ---           ---        ---        $22,402 (3)
 Executive Officer, 1992    $137,598         $ 9,712         ---          ---        5,000 (4)     ---        $19,083 (3)
 President and
 Director
</TABLE> 
 
- --------------------

(1)    Mr. Vereen served as the Company's Chief Executive Officer until June
       1994, after which Mr. Hunnicutt has served as the Chief Executive
       Officer.

(2)    Includes directors fees and, in the case of Mr. Hunnicutt, amounts
       contributed to the investment account under the Deferred Compensation
       Agreement equal to $15,300 in each of 1994, 1993 and 1992.

(3)    Represents amounts contributed by the Company to the Simplified Employee
       Pension Plan.

                                       7
<PAGE>
 
(4) This option was granted pursuant to the Company's 1992 Incentive Stock
    Option Plan for K. J. Hunnicutt (the "1992 Plan") at an exercise price of
    $9.00 per share. The option first becomes exercisable in 1997 and vests at a
    rate of 1,000 shares per year.


       STOCK OPTION YEAR-END VALUES

             The following table sets forth information with respect to the
       number and value of unexercised options and SARs held as of the end of
       the last fiscal year for each of the executive officers named in the
       Summary Compensation Table.

                       FISCAL YEAR-END OPTION/SAR VALUES

<TABLE>
<CAPTION>
                                       NUMBER OF SECURITIES                     VALUE OF UNEXERCISED IN-THE-
                                      UNDERLYING UNEXERCISED                    MONEY OPTIONS/SARS AT FY-   
                                     OPTIONS/SARS AT FY-END (#)                         END ($) (1)         
                                    -----------------------------              -----------------------------
       NAME                          EXERCISABLE   UNEXERCISABLE                EXERCISABLE    UNEXERCISABLE
       ----                          -----------   -------------                -----------    -------------

       <S>                           <C>           <C>                          <C>            <C>          
       Eugene M. Vereen, Jr.             ---           ---                          ---             ---     
                                                                                                       
       Kenneth J. Hunnicutt           20,000 (2)     5,000 (3)                  $115,000 (2)   $15,000 (3)
 </TABLE>

     ______________
     (1)  The fiscal-year end values are calculated based upon the last known
          sales price for the Common Stock on December 30, 1994.

     (2)  This option, which first became exercisable in 1990, was granted in
          1985 pursuant to the 1985 Incentive Stock Option Plan and has an
          exercise price of $6.25 per share.

     (3)  This option was granted pursuant to the 1992 Plan.


       DEFERRED COMPENSATION AGREEMENT


             In 1986, the Company entered into a Deferred Compensation Agreement
       with Mr. Hunnicutt. Pursuant to this Agreement, which is fully funded by
       insurance, the Company has agreed to pay Mr. Hunnicutt deferred
       compensation in the event of his retirement, disability or death or
       termination of his employment, in the amounts and for the periods set
       forth below.

<TABLE>
<CAPTION>
            Event                    Amount                  Number of Months
       ---------------          ----------------             ----------------

       <S>                      <C>                          <C>
       Normal retirement        $3,750/month                        180

       Early retirement         Value of investment                 120
                                account (1)

       Disability               $3,750/month if during              180
                                normal retirement 
</TABLE>

                                       8
<PAGE>
 
<TABLE>

       <S>                      <C>                        <C>
                                Value of investment                 120
                                account if prior to
                                to retirement (1)
 
       Death during normal      $5,000/month               Balance of 180 months
        retirement

       Death during early       $5,000/month               Balance of 120 months
        retirement

       Death prior to
        retirement              $5,000/month                        180

       Termination of           Value of investment                 120
        employment              account (1) (2)
</TABLE>

       ____________________
       (1) The balance of the investment account as of the dates set forth below
           is as follows:

<TABLE>
<CAPTION>
                     Date                 Balance
                   --------------------------------
                   
                   <S>                       <C>
                   12/15/94..................$224,000
                   12/15/95..................$244,000
                   12/15/96..................$265,000
                   12/15/97..................$286,000
                   12/25/98..................$310,000
                   12/15/99..................$336,000
                   12/15/2000................$360,000
</TABLE> 

       (2) Mr. Hunnicutt may elect: (i) not to receive the value of the
           investment account upon termination of his employment; and (ii) to
           receive normal retirement benefits of $3,750 per month for 180 months
           when he reaches normal retirement age.


           In the fiscal year ended December 31, 1994, $37,554 was accrued, but
       not paid, to Mr. Hunnicutt pursuant to this Agreement.

       SALARY CONTINUATION AGREEMENT

           In 1984, the Company entered into a Salary Continuation Agreement
       with Mr. Hunnicutt to the effect that, if Mr. Hunnicutt remains in the
       Company's employ until he reaches age 65, he will be entitled to receive
       15 annual payments of $33,750 in compensation for various consulting and
       advisory services to be provided to the Company and/or its senior
       executives over a 15-year period. This Agreement has been fully funded by
       insurance.

                                       9
<PAGE>
 
EXECUTIVE EMPLOYMENT AGREEMENT

       The Company entered into an employment agreement with Mr. Hunnicutt
effective as of September 20, 1994 (the "Employment Agreement") pursuant to
which Mr. Hunnicutt agreed to serve as the President and Chief Executive Officer
of the Company for an initial term of five years, provided that the term is
automatically extended for an additional one year term on the anniversary of the
effective date of the Employment Agreement unless either party gives written
notice to the other party not to so extend the term within 90 days prior to an
anniversary, in which event no further extension of the term shall occur.
Notwithstanding the foregoing, the Employment Agreement automatically terminates
when Mr. Hunnicutt attains age 68.  The Employment Agreement provides that Mr.
Hunnicutt will receive a base salary of $150,000.

       In addition, the Employment Agreement provides that Mr. Hunnicutt is
entitled to receive an annual bonus and to participate in all present and future
employee benefit, retirement and compensation plans of the Company consistent
with his salary and his position as the President and Chief Executive Officer of
the Company.  The Employment Agreement also provides other benefits typical in
employment agreements with chief executive officers.  The Employment Agreement
further provides that, in the event of termination, the Company will pay to Mr.
Hunnicutt (i) his base salary and annual bonus through the date of termination
if he is terminated by the Company's Board of Directors for "cause" (as defined
in the Employment Agreement) and (ii) his base salary and annual bonus through
the date of termination and, for three additional 12-month periods, his base
salary and a bonus in an amount determined pursuant to the terms of the
Employment Agreement if his employment is terminated by him for "good reason"
(as defined in the Employment Agreement).

       If Mr. Hunnicutt elects to terminate his employment upon 90 days notice,
then the Company will pay him his annual salary and annual bonus through the
date of termination.  In the event of Mr. Hunnicutt's death, the Company will
permit for a period of three months his personal representative(s) or heirs to
require the Company to purchase all outstanding stock options previously granted
to Mr. Hunnicutt, whether or not such options are then exercisable, at a cash
purchase price equal to the amount which the aggregate fair market value of such
options exceed their exercise price.  Finally, the Employment Agreement also
imposes certain restrictive covenants which limit Mr. Hunnicutt's ability to
compete with the Company or divulge certain confidential information concerning
the Company for two years following the termination of his employment.

EXECUTIVE CONSULTING AGREEMENT

       On September 20, 1994, the Company entered into an Executive Consulting
Agreement with Eugene M. Vereen, Jr. (the "Executive Consulting Agreement")
pursuant to which Mr. Vereen agreed to provide certain consulting services to
the Company following his retirement or resignation from the Board of Directors
for a period of six years, provided that the agreement automatically terminates
upon Mr. Vereen's 80th birthday.  The Executive Consulting Agreement provides
that Mr. Vereen will provide consulting services to the Company when

                                       10
<PAGE>
 
requested by the Company's Chief Executive Officer and the Company will pay Mr.
Vereen the sum of $87,500 per year for his services thereunder.  In addition,
Mr. Vereen is entitled to reimbursement for his reasonable expenses incurred in
connection with his duties under the Executive Consulting Agreement.  Finally,
the Executive Consulting Agreement imposes certain restrictive covenants on Mr.
Vereen's ability to compete with the Company or divulge certain confidential
information concerning the Company during its term and for a period of two years
following the termination thereof.

COMPENSATION OF DIRECTORS

       All directors receive a fee of $300 per month.  Board of Directors'
meetings are held monthly.  In addition, Mr. Vereen receives $500 per month for
serving as Chairman of the Board of Directors and $4,892 per month for serving
as Chairman of the Executive and Loan Committee of the Board of Directors.
Members of the Executive and Loan Committee (except Mr. Hunnicutt) receive a fee
of $200 per month, and members of the Audit Committee receive $200 per meeting.


             PROPOSAL II:  PROPOSAL TO AMEND AND RESTATE ARTICLE V
              OF THE ARTICLES OF INCORPORATION OF THE COMPANY TO
              INCREASE THE NUMBER OF AUTHORIZED SHARES OF COMMON
             STOCK TO 10,000,000 AND TO AUTHORIZE 5,000,000 SHARES
               OF A NEW CLASS OF "BLANK CHECK" PREFERRED STOCK.

       The Board of Directors of the Company has adopted a resolution
unanimously approving and recommending to the Company's shareholders for their
approval, an amendment to the Company's Articles of Incorporation to provide
therein for an increase to 10,000,000 shares of Common Stock, $1.00 par value,
in one or more series with voting rights as determined by the Board of
Directors, and the creation of 5,000,000 shares of "Blank Check" Preferred
Stock. The text of the proposed amendment is attached hereto as Appendix A.

       The Board of Directors believes the authorization of the increase in the
number of shares of Common Stock and the creation of the Preferred Stock is in
the best interests of the Company and its shareholders, and believes it
advisable to authorize such shares to have them available for, among other
things, possible issuance in connection with such activities as public or
private offerings of shares for cash, dividends payable in stock of the Company,
acquisitions of other companies, implementation of employee benefit plans, and
otherwise.  The additional shares of Common Stock may be voting or non-voting as
determined in the Board's sole discretion with no further authorization by
security holders required for the creation and issuance thereof.

       The term "Blank Check" Preferred Stock refers to stock for which the
designations, preferences, conversion rights, cumulative, relative,
participating, optional or other rights, including voting rights,
qualifications, limitations or restrictions thereof (collectively, the
"Limitations and Restrictions") are determined by the board of directors of a
company.  As such,

                                       11
<PAGE>
 
the Board of Directors of the Company will, in the event of the approval of this
proposal by the Company's shareholders, be entitled to authorize the creation
and issuance of 5,000,000 shares of Preferred Stock in one or more series with
such Limitations and Restrictions as may be determined in the Board's sole
discretion, with no further authorization by security holders required for the
creation and issuance thereof.

       The Board of Directors is required to make any determination to issue
shares of Common Stock or Preferred Stock based on its judgment as to the best
interests of the shareholders and the Company.  Although the Board of Directors
has no present intention of doing so, it could issue shares of Common Stock or
Preferred Stock that could, depending on the terms of such series, make more
difficult or discourage an attempt to obtain control of the Company by means of
a merger, tender offer, proxy contest or other means.  Such shares could be used
to create voting or other impediments or to discourage persons seeking to gain
control of the Company. Such shares could also be privately placed with
purchasers favorable to the Board of Directors in opposing such action.  In
addition, the Board of Directors could authorize holders of a series of Common
or Preferred Stock to vote either separately as a class or with the holders of
the Company's currently outstanding Common Stock, on any merger, sale or
exchange of assets by the Company or any other extraordinary corporate
transaction.  The existence of the additional authorized shares could have the
effect of discouraging unsolicited takeover attempts.  The issuance of new
shares also could be used to dilute the stock ownership of a person or entity
seeking to obtain control of the Company should the Board of Directors consider
the action of such entity or person not to be in the best interest of the
stockholders and the Company.

       While the Company may consider effecting an equity offering of Common or
Preferred Stock or otherwise issuing such stock in the proximate future for
purposes of raising additional working capital, acquiring related businesses or
assets or otherwise, the Company, as of the date hereof, has no agreements or
understandings with any third party to effect any such offering or acquisition,
or to purchase any shares offered in connection therewith, or to vote any such
shares, and no assurances are given that any offering will in fact be effected
or that an acquisition pursuant to which such shares may be issued will be
proposed and consummated.  Therefore, the terms of any Preferred Stock subject
to this proposal cannot be stated or estimated with respect to any or all of the
securities authorized.

       Approval of the amendment to the Company's Articles of Incorporation
requires the affirmative vote of a majority of the outstanding shares of Common
Stock which are entitled to vote at the Annual Meeting.  Unless otherwise
specified, the proxy holders designated in the proxy will vote the shares
covered thereby at the Annual Meeting FOR the approval of the amendment.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE AMENDMENT TO THE
      COMPANY'S ARTICLES OF INCORPORATION TO INCREASE THE NUMBER OF AUTHORIZED
      SHARES OF COMMON STOCK TO 10,000,000 SHARES AND TO AUTHORIZE 5,000,000
      SHARES OF NEW CLASS OF "BLANK CHECK" PREFERRED STOCK.

                                       12
<PAGE>
 
                             CERTAIN TRANSACTIONS

       The Company and its five subsidiary banks (the "Banks") have had, and
expect to have in the future, banking transactions in the ordinary course of
business with directors and officers of ABC Bancorp and the Banks and their
associates, including corporations, partnerships and other organizations in
which such directors and officers have an interest.  At December 31, 1994,
certain officers and directors, and companies in which they have a 10% or more
beneficial interest, were indebted to the Banks in the aggregate amount of
approximately $7,234,000.  The Company's Board of Directors believes that the
terms of such loans (including interest rates, collateral and repayment terms)
are fair and equitable and are substantially the same as terms prevailing at the
time such loans were made for comparable transactions with unrelated parties.
Such transactions do not involve more than the normal risk of collectibility or
present other unfavorable features.

       On December 26, 1984, the Company purchased real property and buildings
from M.I.A., Co., a Georgia corporation of which Eugene M. Vereen, Jr., Chairman
of the Board of the Company, is President, for use in expansion of the
facilities of the Company.  The Company acquired the buildings for $160,000, of
which $150,000 is evidenced by a promissory note payable to M.I.A., Co. over 10
years with interest, payable monthly, at the rate of 12% per annum.  The note is
secured by a security deed on the real property and buildings in favor of
M.I.A., Co.  The purchase price was based on an appraisal of $168,000, as
determined by an independent appraiser.  The note was paid in full in December
1994.

       Since November 1, 1991, the Company has leased a building from Mr.
Hunnicutt and an unrelated third party that is used as the Company's operations
center in Moultrie, Georgia.  Annual rent payments total $30,000 per year and
are paid in $2,500 monthly installments.  The lease expires on November 1, 1996,
but the Company has an option to renew the lease for an additional five year
term.


                     COMPLIANCE WITH SECTION 16(A) OF THE
                        SECURITIES EXCHANGE ACT OF 1934

       Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's directors and executive officers, and persons who own more than ten
percent of the Company's Common Stock, to file with the Securities and Exchange
Commission (the "SEC") initial reports of ownership and reports of changes in
ownership of Common Stock. They are also required to furnish the Company with
copies of all Section 16(a) forms they file with the SEC.

       To the Company's knowledge, based solely on review of the copies of such
reports furnished to the Company and written representations that no other
reports were required, during the  fiscal year ended December 31, 1994, all the
Company's officers, directors and greater than ten percent shareholders complied
with all applicable Section 16(a) filing requirements subject to the following
exceptions.  Henry C. Wortman did not report the acquisition of 1,000 shares

                                       13
<PAGE>
 
in May 1994 until he filed his Form 4 in August of 1994.  Bobby B. Lindsey did
not report the acquisition of 300 shares in May 1994 until he filed his Form 4
in August 1994.  Cindi H. Lewis did not report the acquisition of 100 shares in
May 1994 until she filed her Form 4 in August 1994.  Donald L. Stripling did not
report the acquisition of 63 shares in May 1994 until he filed late his Form 4
in June 1994.  The West End Milling Company Employee's Stock Ownership Plan of
which Mr. Doyle Weltzbarker is the trustee did not report the acquisition of
10,000 shares in May 1994 until it filed its Form 4 in September 1994.  J.
Raymond Fulp did not report the acquisition of 4,000 shares acquired in May 1994
until he filed his Form 4 in September 1994.

                        INDEPENDENT PUBLIC ACCOUNTANTS

       The Board of Directors has appointed Mauldin & Jenkins as the Company's
independent public accountants for the fiscal year ending December 31, 1994.
Representatives of Mauldin & Jenkins will be present at the Annual Meeting, will
have the opportunity to make a statement if they desire to do so and will be
available to respond to appropriate questions by shareholders.


                                 OTHER MATTERS

       The Board of Directors does not contemplate bringing before the Annual
Meeting any matter other than those specified in the Notice of Annual Meeting of
Shareholders, nor does it have information that other matters will be presented
at the Annual Meeting.  If other matters come before the Annual Meeting, signed
proxies will be voted upon such questions in accordance with the best judgment
of the persons acting under the proxies.


                             SHAREHOLDER PROPOSALS

       Any shareholder proposal intended to be presented at the 1995 Annual
Meeting of Shareholders and to be included in the Company's proxy statement and
form of proxy for that meeting must be received by the Company, directed to the
attention of the Secretary, not later than December 5, 1995.  Any such proposal
must comply in all respects with the rules and regulations of the Securities and
Exchange Commission.


                                   FORM 10-K

       Upon receipt of a written request, the Company will, without charge,
furnish any owner of Common Stock a copy of its Annual Report to the Securities
and Exchange Commission on Form 10-KSB for the fiscal year ended December 31,
1994, including financial statements and the schedules thereto.  Copies of
exhibits to the Form 10-KSB are also available upon specific request and payment
of a reasonable charge for reproduction.  Such request should be directed to the
Secretary of the Company at the address indicated on the front of this Proxy
Statement.

                                       14
<PAGE>
 













Moultrie, Georgia                   By Order of the Board of Directors
April 3, 1995


 
                                    Eugene M. Vereen, Chairman

                                       15
<PAGE>
 
                                  APPENDIX A
                          TEXT OF PROPOSED ARTICLE V
                       OF THE ARTICLES OF INCORPORATION
                                      OF
                                  ABC BANCORP

The maximum amount of shares of stock that this corporation shall be authorized
to issue shall be 15,000,000 shares which are to be divided into two classes as
follows:

       10,000,000 shares of Common Stock, par value $1.00 per share; and

       5,000,000 shares of Preferred Stock.

The Common Stock may be created and issued from time to time in one or more
series with voting rights for each series as determined by the Board of
Directors of the Corporation and set forth in the resolution or resolutions
providing for the creation and issuance of the stock in such series.  The
Preferred Stock may be created and issued from time to time in one or more
series with such designations, preferences, limitations, conversion rights
cumulative, relative, participating, optional or other rights, including voting
rights, qualifications, limitations or restrictions thereof as determined by the
Board of Directors of the Corporation and set forth in the resolution or
restrictions providing for the creation and issuance of the stock in such
series.
<PAGE>
 
                                  ABC BANCORP
                            310 FIRST STREET, S.E.
                            MOULTRIE, GEORGIA 31768

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

       The undersigned hereby appoints EUGENE M. VEREEN, JR. AND KENNETH J.
HUNNICUTT, and each of them, with full power of substitution, the proxies and
attorneys of the undersigned at the Annual Meeting of Shareholders of ABC
Bancorp to be held on Tuesday, April 18, 1995 at the American Banking Company,
225 South Main Street, Moultrie, Georgia  31768, at 4:15 p.m., local time, and
at any adjournment or postponement thereof, and hereby authorizes them to vote
as designated below at such meeting all the shares of Common Stock of ABC
Bancorp held of record by the undersigned as of March 31, 1995.   The
undersigned hereby acknowledges receipt of the Annual Report of the Company for
the fiscal year ended December 31, 1994 and the Notice of Annual Meeting and
Proxy Statement of the Company for the above-mentioned Annual Meeting of
Shareholders.

I.     Election of the following nominees to the Board of Directors:

 [_]   FOR all nominees listed           [_]    WITHHOLD
       below (except as marked                  AUTHORITY
       to the contrary below)                   to vote for all    
                                                nominees listed
                                                below

<TABLE>


       <S>                      <C>                      <C>
       J. Raymond Fulp          Kenneth J. Hunnicutt     Willard Lasseter

       Bobby B. Lindsey         Hal L. Lynch             Joseph C. Parker

       Eugene M. Vereen, Jr.    Doyle Weltzbarker        Henry C. Wortman
</TABLE>


       INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL
NOMINEE(S), WRITE THE NAME(S) OF SUCH NOMINEE(S) IN THE SPACE PROVIDED BELOW:

________________________________________________________________________________

       IF THIS FORM OF PROXY IS EXECUTED BY THE UNDERSIGNED IN SUCH MANNER AS
NOT TO WITHHOLD AUTHORITY TO VOTE FOR THE ELECTION OF ANY NOMINEE, THIS FORM OF
PROXY SHALL BE DEEMED TO GRANT SUCH AUTHORITY.

II.    Amendment to Article V of the Company's Articles of Incorporation to
increase the number of authorized shares of Common Stock and to authorize a new
class of "Blank Check" Preferred Stock.

       [_] FOR    [_] AGAINST    [_] ABSTAIN


       THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR THE ELECTION OF EACH DIRECTOR NOMINEE AND FOR PROPOSAL II, AND IN
THE DISCRETION OF THE PROXY HOLDERS AS TO ANY OTHER MATTER THAT MAY PROPERLY
COME BEFORE THE MEETING.

                     [PLEASE SIGN PROXY ON FOLLOWING PAGE]
<PAGE>
 
       IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
BUSINESS AS MAY PROPERLY COME BEFORE THE ANNUAL MEETING.

 
           Print Name(s)        _______________________
 
           Signature            _______________________

           Signature if        
           Held Jointly         _______________________

           Dated:               _______________________, 1995


       Please date and sign in the same manner in which your shares are
registered. When signing as executor, administrator, trustee, guardian, attorney
or corporate officer, please give full title as such. Joint owners should each
sign.


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