ABIGAIL ADAMS NATIONAL BANCORP INC
10KSB/A, 1998-04-30
STATE COMMERCIAL BANKS
Previous: SIT LARGE CAP GROWTH FUND INC, N-30B-2, 1998-04-30
Next: DELAWARE GROUP LIMITED TERM GOVERNMENT FUNDS INC, 497J, 1998-04-30




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  FORM 10-KSB/A
(Mark One)
|X|      ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES  EXCHANGE ACT
         OF 1934 For the fiscal year ended December 31, 1997

         TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES
         EXCHANGE ACT OF 1934 [NO FEE REQUIRED]
         For the transition period from ___________ to __________

         Commission file number 0-10971

                      ABIGAIL ADAMS NATIONAL BANCORP, INC.
- --------------------------------------------------------------------------------
           (Name of small business issuer as specified in its charter)

          Delaware                                       52-1508198
- --------------------------------------------------------------------------------
(State or other jurisdiction of         (I.R.S. Employer Identification Number)
  incorporation or organization)

1627 K Street, N.W., Washington, D.C.                              20006
- -------------------------------------------------------------------------------
      (Address of principal executive offices)                   (Zip Code)

                                 (202) 466-4090
- --------------------------------------------------------------------------------
                (Issuer's telephone number, including area code)


         Securities registered pursuant to Section 12(b) of the Act:  None


         Securities registered pursuant to Section 12(g) of the Act:

                     Common Stock, par value $.01 per share
- --------------------------------------------------------------------------------
                                (Title of Class)


     Check  whether  the issuer (1) filed all  reports  required  to be filed by
Section 13 or 15(d) of the  Exchange  Act during the past 12 months (or for such
shorter  period as the registrant was required to file such reports) and (2) has
been subject to such filing requirements for the past 90 days. Yes X  No 
                                                                  ---    ---

     Check if there is no disclosure  of  delinquent  filers in response to Item
405 of  Regulation  S-B  contained  in  this  form,  and no  disclosure  will be
contained,  to the  best of  registrant's  knowledge,  in  definitive  proxy  or
information statements incorporated by reference in Part III of this Form 10-KSB
or any amendment to this Form 10-KSB. [X]

       State issuer's revenues for its most recent fiscal year $10,807,000
                                                             ---------------

     State the aggregate market value of the voting stock held by non-affiliates
computed by reference  to the price at which the stock was sold,  or the average
bid and asked prices of such stock as of March 16, 1998.

                                   $15,659,000

     Indicate  the  number of  shares  outstanding  of each of the  registrant's
classes of common stock, as of March 16, 1998.

                 1,651,226 shares of Common Stock,Par Value $.01

       Transitional Small Business Disclosure Format (Check one) Yes   No X
                                                                    --    --  

<PAGE>


                      ABIGAIL ADAMS NATIONAL BANCORP, INC.



PART III

Item 9.   Directors and Executive Officers of the Registrant............. Page 1
Item 10.  Executive Compensation......................................... Page 4
Item 11.  Security Ownership of Certain Beneficial Owners and Management..Page 9
Item 12.  Certain Relationships and Related Transactions................ Page 11

Signatures.............................................................. Page 12


<PAGE>



         The  Registrant  hereby amends the  following  items of Part III of its
Form  10-KSB  for the  fiscal  year  ended  December  31,  1997  filed  with the
Securities and Exchange Commission on March 31, 1998:


                                    PART III

Item 9.           Directors and Executive Officers of the Registrant.


         The  current  directors  of the  Company as of March 31,  1998,  are as
follows:

Name                      Age     Position with the Company      Director Since
- ----                      ---     -------------------------      --------------
Barbara Davis Blum         57     Chairwoman of the Board,           1986
                                  President and Chief
                                  Executive Officer

Shireen L. Dodson          46     Director                           1993

Susan Hager                53     Director                           1992

Jeanne D. Hubbard          49     Director                           1995

Clarence L. James, Jr.     64     Director                           1993

Steve Protulis             56     Director                           1996

Marshall T. Reynolds       60     Director                           1995

Robert L. Shell, Jr.       53     Director                           1995

Dana B. Stebbins           51     Director                           1993

Susan J. Williams          57     Director                           1995

         Barbara Davis Blum has served as Chairwoman of the Board of the Company
and the Bank since  March 1986,  President  and Chief  Executive  Officer of the
Company since 1985 and President and Chief  Executive  Officer of the Bank since
1983. She is also a director of the Washington  Area Water and Sewer  Authority.
She serves as  Chairwoman of the Economic  Development  Finance  Corporation,  a
quasi-public  economic  development  corporation  for the benefit of District of
Columbia  businesses;  Chairwoman,  Center for Policy  Alternatives,  a national
nonprofit  organization;  and a Director of Kaiser Permanente Health Care of the
Mid-Atlantic States. She is a director of the Greater Washington Board of Trade;
a Trustee of the Federal City Council; a member of the National Advisory Council
of the U.S. Small  Business  Administration;  Senior  Advisor,  Commercial  Real
Estate  Women;  and a  Director  of the  Institute  of  American  Indian  Art, a
Presidential  appointment  requiring Senate  confirmation.  She was a founder of
Leadership  Washington in 1985 and served as its  Chairwoman  in 1987.  She also
served as 1995 and 1996 Greater  Washington  Area,  United States  Savings Bonds
Chairwoman.   From  1981  to  1983,   she  served  as   President  of  Direction
International,  an  environmental  consulting  firm,  and from  1977 to 1981 she
served as the Deputy Administrator of the U.S. Environmental Protection Agency.

         Shireen   L.   Dodson  has  served  as  the   Assistant   Director   of
Administration  and  Planning  for the Center for African  American  History and
Culture (formerly called the National African American Museum Project) of the

                                        1

<PAGE>



Smithsonian Institution since 1993. From 1985 to 1992, she served as Comptroller
of the  Smithsonian  Institution.  She  also  served  as a  Commissioner  of the
District of Columbia Minority Business Opportunity Commission from 1989 to 1992.
She has been  President of the  Coalition  of 100 Black Women of D.C.,  Inc. and
currently serves on the Advisory Committee of that  organization.  She is also a
member of the  Women's  Advisory  Board,  Girl  Scout  Council  of the  National
Capital.  She is Treasurer of the  Washington  D.C.  Chamber of Commerce and has
been a Director  of the  Company  since  1993 and a  Director  of the Bank since
February 1992.

         Susan Hager has been the  President  of Hager  Sharp,  Inc.,  an issues
oriented  communications firm, since 1973. She is also a Director of the Greater
Washington  Board  of  Trade,  Chairwoman  of the  Board  of the Lab  School  of
Washington, a member of the National Advisory Council of the U.S. Small Business
Administration  and a  Trustee  of the  Federal  City  Council.  She  served  as
President of National  Small  Business  United,  a national small business trade
association,  and  Chairwoman  of the U.S.  Department of the  Treasury's  Small
Business  Advisory  Council.  She was a founder of the National  Association  of
Women Business  Owners  (NAWBO).  She has been a Director of the Company and the
Bank since June 1992.

         Jeanne D. Hubbard has been  Executive Vice President and Senior Lending
Officer of First Sentry Bank,  Huntington,  West Virginia since 1996. She served
as a  consultant  to First  Guaranty  Bank,  Hammond,  Louisiana  since 1993 and
previously  served as an executive  officer of First  Guaranty Bank during 1996.
From 1980 to 1993,  Ms. Hubbard held a variety of officer  positions,  including
Vice President and Senior Commercial Lender and Chairwoman of the Loan Committee
and Asset/Liability Committee, with First Bank of Ceredo, Ceredo, West Virginia.
She served as  President of the C-K Rotary Club and  Chairwoman  of the Citizens
Advisory Committee of the United Way in Huntington,  West Virginia. She has been
a Director of the Company and the Bank since October 1995.

         Clarence  L.  James,   Jr.  is  recently  retired  from  the  Executive
Leadership Council, an association of the top national African American business
leaders,  where  he  served  as  Executive  Director  from  1996 to 1998  and an
ex-officio  member of the Board since 1994.  From 1995 to 1996, he was a partner
with the law firm of  Manatt,  Phelps &  Phillips,  LLP.  From 1983 to 1995,  he
served as  President  and  Chief  Operating  Officer  of The  Keefe  Company,  a
government  relations and public  affairs  firm.  From 1981 to 1983, he was Vice
President of Domestic  Affairs and General  Counsel of The Keefe Company.  Since
1990, he has also served as Chairman of the Board of Douglas  James  Securities,
Incorporated,   a  registered   broker-dealer  and  a  member  of  the  National
Association  of  Securities  Dealers,  Inc.  From  1977 to 1981,  he  served  as
Commissioner  and Chairman of the Copyright  Royalty  Tribunal,  a  Presidential
appointment. From 1971 to 1977, he was Managing Partner of James, Moore, Douglas
& Co., LPA, a corporate,  tax and land  development law practice.  He has been a
Director of the Company and the Bank since February 1993.

         Steve  Protulis is the  Executive  Director of the National  Council of
Senior Citizens ("NCSC"), a position he has held since August 1995. From 1988 to
1995, he coordinated senior efforts for the AFL-CIO COPE Department, and was the
national  coordinator for various  related support groups.  Mr. Protulis has two
decades  of  experience  working  with  the  United  Auto  Workers  and  various
legislative efforts. He has been an executive board member of NCSC since 1984, a
member of the board of the  Congressional  Hispanic Caucus Institute since 1991,
and an executive  board member of the National  Council on Aging since 1994.  He
has been a director of the Company since October 1996 and a Director of the Bank
since September 1995.

         Marshall T. Reynolds is the Chairman of the Board,  President and Chief
Executive Officer of Champion Industries, Inc., a holding company for commercial
printing and office  products  companies,  a position he has held since 1992. He
became Chairman of the Board of Premier Financial Bancorp, Georgetown,  Kentucky
in the first quarter of 1996 and Chairman of the Board of First  Guaranty  Bank,
Hammond, Louisiana during the second quarter. He became Chairman of the Board of
Broughton  Dairy  during the  fourth  quarter  of 1996.  From 1964 to 1993,  Mr.
Reynolds  was  President  and  Manager of The Harrah  and  Reynolds  Corporation
(predecessor to Champion  Industries,  Inc.). From 1983 to 1993, he was Chairman
of the Board of Banc One, West Virginia

                                        2

<PAGE>



Corporation (formerly Key Centurion Bancshares, Inc.). He has served as Chairman
of United Way of the River Cities,  Inc. and Boys and Girls Clubs of Huntington.
He has been a Director of the Company and the Bank since November 1995.

         Robert L. Shell,  Jr., is the Chairman and Chief  Executive  Officer of
Guyan  International,  a privately held holding  company for  manufacturing  and
service  companies,  a position  he has held since 1985.  Mr.  Shell is also the
Chairman of Standard  Leasing Co. and Permco  Hydraulik  AG. He was formerly the
Chairman  of  Carolina  Hose and  Hydraulics.  He has been a  director  of First
Guaranty Bank, Hammond,  Louisiana since 1993 and a director of First State Bank
of Sarasota  since  February  1994. He was formerly the Chairman of the Marshall
Artists  Series,  a member of the  Huntington  Boys and Girls  Club,  the Cabell
Huntington  Hospital Foundation and the West Virginia Foundation for Independent
Colleges. He has been a Director of the Company and the Bank since October 1995.

         Dana B. Stebbins is a partner in Wilkes,  Artis,  Hedrick & Lane, a law
firm located in Washington,  D.C., where she has practiced since 1989. From 1983
to 1989, she was Special Counsel for Klimek,  Kolodney & Casale,  P.C. From 1981
to 1983, she was Special Counsel for the U.S. House of Representatives Committee
on Small Business. From 1980 to 1982, she was Special Assistant to the Associate
Administrator of the U.S. Small Business Administration.  From 1978 to 1980, she
was the  Special  Assistant  and White  House  Liaison  to the  Chairman  of the
Commodity Futures Trading Commission.  From 1977 to 1978, she was Advisor to the
White House  Office of Domestic  and Urban  Policy.  She is the  immediate  Past
President of the Washington,  D.C. Chamber of Commerce, a Trustee of the Federal
City Council and is on the Board of the Greater Washington Boys and Girls Clubs,
as well as the Lab School of Washington.  She has been a Director of the Company
and the Bank since March 1993.

         Susan J.  Williams  is the  President  of Bracy  Williams & Company,  a
government  and public  affairs  consulting  firm, a position she has held since
1982. In 1986, she was a  representative  on the Southern  Growth Policies Board
for the State of Virginia.  From 1979 to 1981, Ms.  Williams served as Assistant
Secretary for Governmental  Affairs of the U.S. Department of Transportation and
from 1977 to 1979 she was Deputy Assistant Secretary for Governmental and Public
Affairs for that agency.  She is the Chairwoman of the Greater  Washington Board
of Trade,  having previously served as Secretary.  She is also a Director of the
Henry L. Stimson Center and the American  Institute for Public Service.  She has
been a Director of the  Company  since  October  1995 and a Director of the Bank
since September 1994.

         The Company's executive officers as of March 31, 1998, are as follows:

                                                                     Executive
                                                                      Officer
Name                    Age    Position with the Company               Since
- ----                    ---    -------------------------               -----
Barbara Davis Blum       57    Chairwoman of the Board, President       1986
                               and Chief Executive Officer

Kimberly J. Levine       41    Senior Vice President, Treasurer         1988
                               and Chief Financial Officer

Kathleen Walsh Carr      51    Senior Vice President, Lending*          1997

- ----------
* This position is held with the Bank.

     Information  regarding Ms. Blum appears on page 1 of this Amendment to Form
10-KSB.

     Kimberly J. Levine,  CPA, has been Senior Vice  President  and Treasurer of
the Company and the Bank since 1988.  From 1984 to 1987,  she was Vice President
and Controller of First American Bank, N.A. From 1979 to 1984, she was Assistant
Vice President of Suburban Bank in various  accounting and reporting  positions.
From

                                        3

<PAGE>



1977 to  1979,  she was a Senior  Accountant  with  Arthur  Andersen  & Co.  She
formerly served as a member of the Corporate Reporting Task Force, a combination
public and private  sector task force  designed to address  District of Columbia
government tax issues and has been an instructor  for the American  Institute of
Banking.  She also serves as a trustee and a member of the Finance  Committee of
the Levine School of Music, a nonprofit community music school. Ms. Levine holds
a Bachelor of Economics from the Wharton School of Business of the University of
Pennsylvania.

         Kathleen  Walsh Carr has been Senior Vice President and Chief Lender of
the Bank since February  1997.  From 1986 to 1997, she was Senior Vice President
of Commercial  Lending and  subsequently  Private Banking and from 1980 to 1986,
she was Vice  President of  Commercial  Lending with  NationsBank.  From 1972 to
1979,  she held various  management  positions with National Bank of Washington.
She serves as a director of Jubilee  Jobs and the Poor Roberts  Foundation.  Ms.
Carr holds a Bachelor of Arts degree from Marquette University.


Section 16(a) Beneficial Ownership Reporting Compliance

         The Company's  directors and  executive  officers,  and persons who own
more than 10% of the  Company's  Common  Stock,  are  required  to file with the
Securities and Exchange  Commission  initial reports of ownership and reports of
changes  in  ownership  of any  securities  of  the  Company.  To the  Company's
knowledge,  based solely on a review of the copies of such reports  furnished to
the Company and representations that no other reports were required.



Item 10.                       Executive Compensation.

         The executive  officers of the Company receive cash  compensation  from
the Bank in connection with their  positions as executive  officers of the Bank.
The Company generally does not separately compensate its executive officers.

         The following  table shows the cash  compensation  paid by the Bank and
the Company  during the fiscal years ended  December 31, 1997,  1996 and 1995 to
the Chief Executive  Officer and the Chief Financial  Officer,  who are the only
executive officers of the Company and the Bank whose cash compensation  exceeded
$100,000, for services rendered during the year:

                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                                           Long Term
                                                                         Compensation
                                               Annual Compensation           Awards               All
                                                              Bonus/      Securities             Other
                                       Year     Salary        Other    Underlying Options   Compensation (1)
                                       ----     ------        -----    ------------------  ----------------
<S>                                    <C>      <C>       <C>             <C>                 <C>      
Barbara Davis Blum,                    1997     $194,413  $       0          --               $   5,994
 Chairwoman of the Board, President    1996      194,413          0       81,694 (2)             11,635
 and Chief Executive Officer of the    1995      185,155          0           --                  5,555
 Company and  the Bank

Kimberly J. Levine,                    1997     $118,333  $       0           --              $   4,223
 Senior Vice President and             1996      108,167      5,000        2,749 (3)              7,993
 Chief Financial Officer               1995       98,500          0           --                  2,960

</TABLE>


                                        4

<PAGE>



(1)     Represents  the Bank's  matching  contribution  of cash under the 401(k)
        Plan (now Employee Stock Ownership Plan with 401(k)  Provisions) for the
        accounts of Barbara Davis Blum and Kimberly J. Levine.  Other than stock
        granted in lieu of dividends paid on both previously  granted shares and
        unallocated shares, no discretionary contributions of Company stock were
        made under the 401(k)  Plan  during  1997.  Ms.  Blum  received  certain
        perquisites  but the cost of providing such  perquisites  did not exceed
        the lesser of $50,000 or 10% of her salary.

(2)     Represents  options to purchase shares granted under the Directors Stock
        Option  Plans,  the  Employee  Incentive  Stock  Option  Plans  and  the
        Nonqualified  Stock Option  Agreement  between Ms. Blum and the Company.
        See Aggregated  Option Exercises in Last Fiscal Year and Year-End Option
        Values table below.

(3)     Represents  options  to  purchase  shares  granted  under  the  Employee
        Incentive Stock Option Plans.  See Aggregated  Option  Exercises in Last
        Fiscal Year and Year-End Option Values table below.


   Aggregated Option Exercises in Last Fiscal year and Year-End Option Values
<TABLE>
<CAPTION>

                                                                Number of Securities       Value(1) of Unexercised
                               Shares                          Underlying Unexercised        In-the-Money Options
                              Acquired          Value           Options at Year End              At Year-End
Name                         on Exercise       Realized       Exercisable/Unexercisable   Exercisable/Unexercisable
- ----                         -----------       --------       -------------------------   -------------------------
<S>                            <C>              <C>              <C>            <C>       <C>          <C>
Barbara Davis Blum               --              --              33,804                   $238,469
                                                                                47,890                 $339,173

Kimberly J. Levine               --              --               1,724                    $ 9,026

                                                                                 1,025                   $3,341
</TABLE>

(1)     Based on December 31, 1997 price of $14.00 per share.


Employment Agreement

     On February 20, 1996,  the Company and the Bank entered into an  employment
agreement  with Barbara Davis Blum  providing for the  employment by the Company
and the Bank of Ms. Blum as Chairwoman, President and Chief Executive Officer of
the  Company  and the Bank  through  February  20,  1998.  The  agreement  shall
automatically be extended for an additional  two-year period unless,  six months
prior to the  expiration  date,  the Boards of  Directors of the Company and the
Bank  determine in a duly adopted  resolution  that the agreement  should not be
extended  and so notify Ms. Blum.  No such notice was given.  Under the terms of
the employment agreement, which was amended on March 29, 1996 and March 5, 1998,
Ms. Blum is entitled to receive a base salary for 1997 of $194,413, all benefits
provided by any plan available by the Bank to its employees,  certain  executive
fringe  benefits  and  annual or other  bonuses  at the sole  discretion  of the
Company's and the Bank's  Boards.  As of the date of this  amendment,  no annual
increases or bonuses have been granted to Ms. Blum.

         Ms. Blum also was granted a nonqualified stock option (the "Option") to
purchase 75,000 shares of the Company's Common Stock. The Option vests beginning
in 1996 at an annual rate of 20% at the end of each year and is exercisable  for
a period of 10 years from the date of grant at an exercise  price equal to $6.74
per share,  which is 85% of the fair market value of the Company's  Common Stock
on the date of grant.  The Option  shall  become  fully vested in the event of a
"Change in Control" (as defined in the employment agreement) or in the event Ms.
Blum's employment should terminate for any reason,  and remain exercisable for a
period  of two  years.  Ms.  Blum was  granted  certain  registration  rights in
connection with the shares subject to the Option,  including  "piggyback" rights
for  registration  at  the  Company's  expense,   and  one  "demand"  right  for
registration at the Company's expense,  each subject to certain limitations.  On
February 27, 1998, these options were registered.


                                        5

<PAGE>



         The  employment  agreement  provides  that, in the event Ms. Blum shall
resign  with 60 days  notification,  she  shall be  entitled  to  receive a cash
payment  equal to the current  year's  salary then in effect.  In addition,  the
agreement  provides  that  in  the  event  of  Ms.  Blum's  death,   disability,
termination  without just cause or termination  without her written  consent and
for a reason other than just cause, or if she is asked to resign, as a condition
to, in preparation for or otherwise in connection with or within 12 months after
any  Change in  Control,  or upon the  occurrence  of  certain  other  events in
connection  with a Change in  Control,  she shall be  entitled to receive a cash
payment  equal to two times her base  salary (in  semi-monthly  payments  in the
event of disability) and the  acceleration of the unvested  portion of any stock
options.  In addition,  she shall be included to the full extent eligible in all
plans providing benefits,  including group life insurance,  disability insurance
and pension  programs for executive  employees of the Company during the term of
the  employment  agreement  and  for  two  years  following  her  disability  or
termination without just cause or one year following her voluntary  termination.
The change in control  benefits  are  estimated  to have an  aggregate  value of
approximately $728,000 at March 31, 1998.


Non-Qualified Stock Option Plan

         No options have been granted to date under the Company's  Non-Qualified
Stock Option Plan (the "Plan"). A total of 90,000 shares of the Company's Common
Stock are  authorized  for  issuance  under the Plan,  in which  officers of the
Company and the Bank who have been  employed  for at least one year are eligible
to participate.  The option exercise price of any options granted under the Plan
will equal  100% of the book  value of the  shares as of the date of grant.  Any
options granted under the Plan will become  exercisable on a cumulative basis at
a rate of 25% per  year  during  the  period  of four  years  after  the  grant;
provided,  however,  that the first 25% will not  become  exercisable  until the
expiration of six months after the date of grant.


Employee Incentive Stock Option Plan

         On January 23, 1996,  the Board of Directors of the Company  approved a
qualified Employee Incentive Stock Option Plan (the "Employee Plan"). A total of
9,987 shares of the Company's Common Stock are authorized for issuance under the
Employee  Plan,  in which key employees of the Company and the Bank are eligible
to  participate.  On January  23,  1996,  all such  options  were  granted at an
exercise  price of 100% of fair  market  value at the date of  grant,  or $7.93.
Options granted under the Employee Plan are  immediately  exercisable and expire
not later than ten years following the date of grant.


1996 Employee Incentive Stock Option Plan

         On November 19, 1996, the Board of Directors of the Company  approved a
qualified 1996 Employee  Incentive Stock Option Plan covering key employees (the
"1996 Employee  Plan").  A total of 14,193 shares of the Company's  Common Stock
are authorized for issuance under the 1996 Employee Plan, in which key employees
of the Company and the Bank are eligible to  participate.  On November 19, 1996,
12,688  options were granted at an exercise  price of 100% of fair market value,
or $10.74.  On January 21, 1997, 1,000 options were granted at an exercise price
of 100% of fair market value, or $11.71.  On February 18, 1997, 505 options were
granted at an exercise  price of 100% of fair market value,  or $11.83.  Options
granted under the 1996  Employee  Plan vest  beginning in 1997 at an annual rate
ranging  from 33.33% to 100% at the end of each year and become  fully vested in
the event of a Change in Control,  as defined in the 1996 Employee Plan. Options
under the 1996  Employee  Plan expire not later than ten years after the date of
grant.





                                        6

<PAGE>



Directors Stock Option Plan

         On January 23, 1996,  the Board of Directors of the Company  approved a
nonqualified  Directors  Stock Option Plan (the  "Directors  Plan").  A total of
6,429 shares of the Company's Common Stock are authorized for issuance under the
Directors  Plan,  in which all directors of the Company and the Bank in 1995 are
eligible to participate  based upon the total months of 1995 Board  service.  On
January 23, 1996,  all such options were granted at an exercise  price of 85% of
fair market  value at the date of grant,  or $6.74.  Options  granted  under the
Directors  Plan vest  beginning  in 1996 at an annual  rate of 20% at the end of
each year and expire at the earlier of ten years  following the date of grant or
two years after leaving the Board. However, in the event of death or disability,
options expire one year after leaving the Board.  The options shall become fully
vested in the event of a "Change in Control" (as defined in the Directors  Plan)
or in the event the director leaves the Board.


1996 Directors Stock Option Plan

         On November 19, 1996, the Board of Directors of the Company  approved a
nonqualified Directors Stock Option Plan (the "1996 Directors Plan"). A total of
7,920 shares of the Company's Common Stock are authorized for issuance under the
Employee  Plan,  in which all directors of the Company and the Bank are eligible
to  participate  based upon the total months of 1996 Board service . On November
19, 1996,  all such  options  were  granted at an exercise  price of 85% of fair
market  value,  or $9.13.  Options  granted under the 1996  Directors  Plan vest
beginning in 1997 at an annual rate of 33.33% at the end of each year and expire
at the  earlier of ten years  following  the date of grant or  immediately  upon
leaving the Board. However, in the event of death or disability,  options expire
two years after leaving the Board.  The options shall become fully vested in the
event of a "Change in Control" (as defined in the 1996 Directors Plan).


Employee Stock Ownership Plan with 401(k) Provisions

         On April 16, 1996,  the  Company's  and the Bank's  Boards of Directors
adopted an employee stock ownership plan with 401(k)  provisions  ("ESOP").  The
ESOP was  amended  effective  as of  January 1, 1996 to modify  certain  vesting
provisions.  The ESOP replaced the Bank's  former 401(k) Plan.  Employees of the
Bank who are at least 21 years of age and who have completed one year of service
are eligible to  participate.  The Company has submitted an  application  to the
Internal Revenue Service for a letter of  determination as to the  tax-qualified
status of the ESOP. Although no assurances can be given, the Company expects the
ESOP to receive a favorable letter of determination.  The ESOP may be amended or
terminated  at any time by the Bank.  The ESOP is to be funded by  contributions
made by the Bank in cash or shares of the Company's  Common  Stock.  On July 17,
1996,  the ESOP borrowed  $218,750 in funds from the Company which was an amount
sufficient to purchase  25,000  shares of Common Stock.  This loan is secured by
the shares of Common Stock purchased and earnings thereon. Shares purchased with
such loan proceeds  will be held in a suspense  account for  allocation,  as the
loan is  repaid,  among  participants  who are  eligible  to share in the Bank's
contribution  for the year.  Dividends  paid on allocated  shares may be paid to
participants or used to repay the ESOP loan. Dividends on unallocated shares are
expected to be used to repay the ESOP loan.

         Participants  may elect to  contribute  a percentage  of their  salary,
which  amount  may not be less  than 1% nor more  than 15% of the  participant's
annual  salary  up to  $9,500  for  1997.  In  addition,  the  Bank  may  make a
discretionary  matching  contribution equal to one-half of the percentage of the
amount of the salary  reduction  elected by each participant (up to a maximum of
3%),  which  percentage  will  be  determined  each  year  by the  Bank,  and an
additional  discretionary   contribution  determined  each  year  by  the  Bank.
Contributions  by the Bank and shares released from the suspense account will be
allocated  among  participants  on the basis of their  annual  wages  subject to
federal income tax withholding,  plus amounts  withheld under certain  qualified
plans. Each participant is immediately vested in his or her  contributions,  the
Bank's matching contributions and the Bank's initial

                                       7

<PAGE>



discretionary contribution made during 1996. Each participant will begin to vest
in his or her interest in the Bank's future  discretionary  contributions to the
ESOP  after one year of service  and will be fully  vested  upon three  years of
service.   Benefits  are  payable  upon  a  participant's   retirement,   death,
disability,  or separation  from  service,  in a single  lump-sum  payment or in
installments.  Distributions at retirement will be in the form of cash or shares
of Common Stock or both. In addition, the participant or beneficiary has certain
put  rights in the event  that the Common  Stock  distributed  cannot be readily
sold.

         The Trustee of the ESOP will vote all shares of Common Stock held by it
as a part of the ESOP assets, provided that a participant or beneficiary will be
entitled to direct the Trustee as to the manner in which voting rights are to be
exercised,  with respect to shares of Common Stock allocated to the participant,
in connection with certain corporate transactions as described in the ESOP.

         The Company made matching cash  contributions to the ESOP of $41,000 in
1997. No additional discretionary contributions were made during 1997.

Directors' Compensation

      During 1997,  each director of the Company  received $250 for each meeting
of the Board of Directors,  $200 for each Executive  Committee  meeting and $100
for all other  committee  meetings  attended  by such  director.  Each  director
participated  in the  nonqualified  Directors  Stock  Option  Plan  and the 1996
Directors Stock Option Plan based upon their total months of 1995 and 1996 Board
service, respectively. No options were granted to directors during 1997.


Severance Agreements

         On April 7, 1994, the Board of Directors of the Bank approved severance
arrangements  for  six  key  management   officers.   These   arrangements  were
incorporated into Severance Agreements, dated as of April 7, 1994.
 On January 21, 1997,  the Board of Directors of the Bank approved an additional
severance arrangement for a key management officer (the "Severance  Agreements")
effective  February 10, 1997. Such  arrangements were amended and restated as of
March 5, 1998.

         The  Severance  Agreements  provide  that, in the event of a "Change in
Control" (as defined in the Severance Agreements), the officers will be entitled
to resign from the Bank within the one year period following a Change in Control
and if the  Change  of  Control  has not  been  approved  by a  majority  of the
"Continuing  Directors" then in office (as defined in the Severance  Agreements)
the  Executive  shall  receive a lump sum payment  equal to one year's full base
salary at the rate applicable to the officer in effect  immediately prior to the
Change in Control.  In  addition,  an officer  will be entitled to receive  such
severance  payment in the event the officer is asked to resign or the  officer's
employment  with  the  Bank  is  "Terminated"   (as  defined  in  the  Severance
Agreements)  as a condition  to, in  preparation  for or otherwise in connection
with a Change of Control,  or within the one year  period  following a Change in
Control.   These   benefits  are  estimated  to  have  an  aggregate   value  of
approximately  $590,000 as of March 31, 1998 based on current salary levels. Any
severance payment payable under the Severance  Agreements will be reduced to the
extent that any such payment  constitutes an "Excess Parachute  Payment" as such
term is defined in the Internal Revenue Code of 1986, as amended.  The Severance
Agreements are binding on the Bank and its successors.


Rabbi Trusts

     The Bank has established an irrevocable grantor trust, as of March 5, 1998,
in  order  to  fund  its  severance  payment  obligations  under  the  Severance
Agreements and under the Employment Agreement with Ms. Blum. The

                                        8

<PAGE>



Bank has deposited $1,023,816 in such trust. The Company also has established an
irrevocable  grantor trust, as of March 5, 1998, in order to fund the portion of
the severance payment  obligations under the Employment  Agreement with Ms. Blum
which are allocable to the Company.  The Company has deposited  $108,450 in such
trust. The trusts do not increase benefits  available to the officers.  Interest
earned on trust investments  accrues to the Bank and the Company,  respectively.
To the extent that an officer acquires the right to receive severance  benefits,
such right will be no greater  than the right of any  unsecured  creditor of the
Bank or the Company, respectively. The trusts are effective for one year and are
subject to  continuation at the option of the Board of Directors of the Bank and
the Company, respectively.


Item 11.        Security Ownership of Certain Beneficial Owners and Management.

         The table on the following page sets forth  information as of March 31,
1998,  relating  to the  beneficial  ownership  of the Common  Stock by (i) each
person or group  known by the  Company to own  beneficially  more than 5% of the
outstanding  Common Stock; (ii) each of the Company's  directors;  and (iii) all
directors and  executive  officers of the Company as a group.  Unless  otherwise
noted below, the persons named in the table have sole voting and sole investment
powers with respect to each of the shares reported as beneficially owned by such
person.
<TABLE>
<CAPTION>

                                                  Beneficial                  Percent of
                                                   Ownership                     Class
Name and Address                                   of Shares                     Owned
- ----------------                                 --------------                 --------
<S>                                              <C>                                <C>  
Shirley A. Reynolds..............................345,525  (1)(2)                   20.9%
1130 13th Avenue
Huntington, West Virginia 25701

Barbara W. Beymer.................................39,000  (1)                       2.4%
214 North Boulevard West
Huntington, West Virginia 25701

Deborah P. Wright.................................81,000  (1)(3)                    4.9%
1517 Diederich Boulevard
Flatwoods, Kentucky 41139

Barbara Davis Blum................................37,166  (4)                       2.2%

Kimberly J. Levine.................................2,695  (5)                       *

Shireen L. Dodson....................................931  (6) (7)                   *

Susan Hager . . . . ...............................2,197  (6) (7)                   *

Jeanne D. Hubbard..................................4,856  (1) (7) (8)               *

Clarence L. James, Jr................................931  (6) (8)                   *

Steve Protulis . . ................................2,902  (7) (9)                   *

Marshall T. Reynolds.............................225,820  (1) (2) (7) (10)         13.7%

Robert L. Shell, Jr...............................66,356  (1) (7) (8) (11) (12)     4.0%

</TABLE>

                                        9

<PAGE>

<TABLE>

<S>                                              <C>                                <C>                      
Dana B. Stebbins.....................................931  (6) (7)                     *

Susan J. Williams..................................2,197  (6) (7)                     *

All directors and executive officers as a group
 (12 persons). . . ..............................588,012  (13)                      34.8%

</TABLE>

- ----------
* Less than 1%

(1)  Based upon Amendment No. 1 to Schedule 13D dated July 21, 1995, Marshall T.
     Reynolds,  Shirley A.  Reynolds,  Robert L. Shell,  Jr.,  Robert H. Beymer,
     Barbara  W.  Beymer,  Thomas W.  Wright,  Deborah  P.  Wright and Jeanne D.
     Hubbard acquired 609,114 outstanding shares of the Company. Amendment No. 2
     to Schedule 13D dated March 5, 1996 evidences the disposition of a total of
     45,000  shares  by  Marshall  T.  Reynolds  and  Robert  L.  Shell,  Jr. An
     additional 13,881 shares were acquired by Mr. and Mrs.  Reynolds,  jointly,
     in a tender offer which was completed on September 15, 1995.  Amendment No.
     3 to Schedule 13D dated  December 30, 1997  evidences the  disposition of a
     total of 42,000 shares by Ms. Beymer.

(2)  Marshall T. Reynolds and Shirley A. Reynolds  share voting and  dispositive
     power with respect to 195,495  shares owned jointly.  An additional  30,000
     shares are held by a dependent child.

(3)  Thomas W. Wright and Deborah P. Wright share voting and  dispositive  power
     with respect to 21,000 shares
      owned jointly.

(4)  Includes  options to purchase  2,268  shares  granted to Ms. Blum under the
     Employee  Incentive  Stock  Option  Plan,  options to  purchase  905 shares
     granted under the 1996  Employee  Incentive  Stock Option Plan,  options to
     purchase  30,000 shares  granted to Ms. Blum under the  Nonqualified  Stock
     Option Agreement  between the Company and the President and Chief Executive
     Officer,  options  to  purchase  367 shares  granted to Ms.  Blum under the
     Directors  Stock Option Plan,  options to purchase 264 shares granted under
     the 1996  Directors  Stock  Option Plan and 506 shares  granted to Ms. Blum
     under the Bank's  Employee  Stock  Ownership  Plan with  401(k)  Provisions
     (including  stock granted in lieu of dividends  paid on previously  granted
     shares and excluding stock granted in lieu of dividends paid on unallocated
     shares).  See  EXECUTIVE  COMPENSATION,   Employment  Agreement,   Employee
     Incentive  Stock Option Plan,  1996 Employee  Incentive  Stock Option Plan,
     Directors  Stock Option Plan, 1996 Directors Stock Option Plan and Employee
     Stock Ownership Plan with 401(k) Provisions.

(5)  Includes  options to purchase  1,212 shares granted to Ms. Levine under the
     Employee  Incentive  Stock  Option  Plan,  options to  purchase  512 shares
     granted under the 1996 Employee  Incentive Stock Option Plan and 371 shares
     granted to Ms. Levine under the Bank's  Employee Stock  Ownership Plan with
     401(k)  Provisions  (including  stock granted in lieu of dividends  paid on
     previously  granted shares and excluding stock granted in lieu of dividends
     paid on unallocated shares). See EXECUTIVE COMPENSATION, Employee Incentive
     Stock Option Plan and Employee Stock Ownership Plan with 401(k) Provisions.

(6)  Includes  options to purchase 367 shares granted to Ms. Dodson,  Ms. Hager,
     Mr. James, Ms. Stebbins,  and Ms. Williams under the Directors Stock Option
     Plan. See EXECUTIVE COMPENSATION, Directors Stock Option Plan.

(7)  Includes  options to purchase 264 shares granted to each director under the
     1996 Directors Stock Option Plan.

(8)  Includes options to purchase 92 shares granted to Ms. Hubbard and Mr. Shell
     under  the  Directors  Stock  Option  Plan.  See  EXECUTIVE   COMPENSATION,
     Directors Stock Option Plan.


                                       10

<PAGE>



(9)  Includes  options to purchase 122 shares granted to Mr.  Protulis under the
     Directors  Stock Option Plan. See EXECUTIVE  COMPENSATION,  Directors Stock
     Option Plan.

(10) Includes  options to purchase 61 shares  granted to Mr.  Reynolds under the
     Directors  Stock Option Plan. See EXECUTIVE  COMPENSATION,  Directors Stock
     Option Plan.

(11) Mr. Shell's shares include 6,000 shares transferred by gift to his wife.

(12) Robert L. Shell,  Jr. shares voting and  dispositive  power with respect to
     20,000 shares owned jointly with his wife, Lena Ji Shell.

(13) Includes  options to purchase  41,106  shares  granted to all directors and
     executive  officers as a group and 877 shares granted under the Bank's ESOP
     to all executive officers as a group.


Item 12.          Certain Relationships and Related Transactions.

Banking Transactions

  The Bank has had, and it is expected that it will have in the future,  banking
transactions  in the ordinary  course of business with the Company's  directors,
officers  and  their  associates  on  substantially  the same  terms,  including
interest rates,  collateral and payment terms on extensions of credit,  as those
prevailing  at the same time for  comparable  transactions  with others.  In the
opinion of  Management  these  transactions  did not in 1997 involve more than a
normal risk of collectibility or present other unfavorable features.

  As of March 31, 1998, the aggregate  principal  amount of  indebtedness to the
Bank owed by officers and directors of the Company and their  associates on that
date was approximately  $180,000.  The highest  aggregate  principal amount owed
during 1997 by all  officers and  directors of the Company and their  associates
who were indebted to the Bank during the year was approximately $440,000.


Other Transactions

  The Company has engaged in  transactions  in the  ordinary  course of business
with  some  of  its  directors,   officers,  principal  stockholders  and  their
associates.  Management believes that all such transactions are made on the same
terms as those prevailing at the time with other persons.  During 1995 and 1996,
the Company  engaged Hager Sharp,  Inc., of which Susan Hager, a director of the
Company, is President, to provide public relations services. For the fiscal year
ended  December 31, 1997 and 1996,  the Company  paid Hager  Sharp,  Inc. $0 and
$5,000, respectively, for such services.


                                       11

<PAGE>



                                   SIGNATURES

  In  accordance  with Section 13 or 15(d) of the Exchange  Act, the  Registrant
caused this report to be signed on its behalf by the undersigned, thereunto duly
authorized.


                                    ABIGAIL ADAMS NATIONAL BANCORP, INC.
                                    ------------------------------------
                                             Registrant


Date: April 28, 1998                   By:            /s/ Barbara Davis Blum
                                                      ----------------------
                                                      Barbara Davis Blum
                                                      Chairwoman of the Board,
                                                      President and
                                                      Chief Executive Officer

  In accordance  with the Exchange Act, this report has been signed below by the
following  persons on behalf of the  Registrant and in the capacities and on the
dates indicated.

<TABLE>
<CAPTION>

       Signature                             Title                                     Date
       ---------                             -----                                     ----



<S>                                <C>                                             <C>        
/s/ Barbara Davis Blum             Chairwoman of the Board, President              April 28, 1998
- -----------------------------
Barbara Davis Blum                 and Chief Executive Officer
                                   (Principal Executive Officer)


/s/ Shireen L. Dodson              Director                                        April 29, 1998
- -----------------------------
Shireen Dodson


/s/ Susan Hager                    Director                                        April 29, 1998
- -----------------------------
Susan Hager


                                   Director                                        April __, 1998
- -----------------------------
Jeanne Hubbard


/s/ Clarence L. James, Jr.         Director                                        April 28, 1998
- ---------------------------
Clarence L. James, Jr.

</TABLE>

                                       12

<PAGE>

<TABLE>
<S>                                <C>                                             <C>
- -----------------------------
Steve Protulis                     Director                                        April __, 1998


                                   Director                                        April __, 1998
- -----------------------------
Marshall T. Reynolds


                                   Director                                        April __, 1998
- -----------------------------
Robert L. Shell, Jr.


/s/ Dana Stebbins                  Director                                        April 29, 1998
- -----------------------------
Dana Stebbins


/s/ Susan J. Williams              Director                                        April 29, 1998
- -----------------------------
Susan J. Williams


/s/ Kimberly J. Levine             Senior Vice President,                          April 29, 1998
- ------------------------------
Kimberly J. Levine                 Treasurer and Chief Financial
                                   Officer (Principal Financial
                                   and Accounting Officer)

</TABLE>

                                       13



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