F&M BANK CORP
DEF 14A, 1999-03-15
STATE COMMERCIAL BANKS
Previous: PROVIDENT MUTUAL VARIABLE GROWTH SEPARATE ACCOUNT, NSAR-U, 1999-03-15
Next: FIRST WESTERN BANCORP INC, 10-K405, 1999-03-15




                                  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
                                (Amendment No. )

Filed by the Registrant [X] 
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
<TABLE>
<CAPTION>
<S>                                                      <C>
[ ]  Preliminary Proxy Statement                         [ ]  Confidential, For Use of the Commission 
                                                              Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting  Material Pursuant to Rule 14a-
     11(c) or Rule 14a-12
</TABLE>


                                F & M BANK CORP.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]    No fee required.

[ ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

       (1)     Title of each class of securities to which transaction applies:
               .................................................................
       (2)     Aggregate number of securities to which transaction applies:
               .................................................................
       (3)     Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11 (set forth the amount on which
               the filing fee is calculated and state how it was determined):
               .................................................................
       (4)     Proposed maximum aggregate value of transaction:
               .................................................................
       (5)     Total fee paid:
               .................................................................

[ ]    Fee paid previously with preliminary materials.
               .................................................................

[ ]    Check box if any part of the fee is offset as provided  by  Exchange  Act
       Rule  0-11(a)(2) and identify the filing for which the offsetting fee was
       paid previously.  Identify the previous filing by registration  statement
       number, or the form or schedule and the date of its filing.

<PAGE>

       (1)     Amount previously paid:
               .................................................................
       (2)     Form, Schedule or Registration Statement no.:
               .................................................................
       (3)     Filing Party:
               .................................................................
       (4)     Date Filed:
               .................................................................

<PAGE>

                                F & M BANK CORP.
                              Timberville, Virginia

                    Notice of Annual Meeting of Shareholders
                     To the Shareholders of F & M Bank Corp.

         The annual meeting of  shareholders  of F & M Bank Corp.  (the Company)
will be held on Saturday, April 10, 1999, at 11:00 A.M. at Broadway High School,
Broadway, Virginia, for the following purposes:

         1.   Election of two directors for three-year terms expiring in 2002.

         2.   Ratification of the appointment of S. B. Hoover & Company,  L.L.P.
              as independent auditors for 1999.

         3.   Transaction of such other business as may properly come before the
              meeting. Management is not aware of any other business, other than
              procedural matters incident to the conduct of the Annual Meeting.

         Only  shareholders  of record at the close of business on March 2, 1999
are entitled to notice of and to vote at the annual meeting or any  adjournments
thereof.

         To assure  that your  shares are  represented  at the  annual  meeting,
please  complete,  date and sign the  enclosed  proxy,  and return it as soon as
possible in the enclosed postage prepaid envelope.  You may revoke your proxy at
any time prior to its exercise.

                                          By Order of the Board of Directors

                                          

                                          Larry A. Caplinger, Secretary

March 16, 1999


<PAGE>

                                F & M BANK CORP.
                                 P. O. Box 1111
                           Timberville, Virginia 22853

                                 PROXY STATEMENT

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies  for use at the annual  meeting of  shareholders  of F & M Bank Corp.
(the Company) to be held Saturday, April 10, 1999 at 11:00 A.M. at Broadway High
School,  Broadway,  Virginia,  and  at  any  adjournments  thereof  (the  Annual
Meeting).  The  principal  executive  offices of the Company are located on Main
Street, Timberville,  Virginia 22853. The approximate mailing date of this Proxy
Statement and the accompanying proxy is March 16, 1999.

         The  accompanying  proxy is  solicited by the Board of Directors of the
Company (the Board).  The cost of the  solicitation  of proxies will be borne by
the  Company.  Solicitations  will be made only by the use of the  mail,  except
that, if necessary, officers, directors and regular employees of the Company, or
its affiliates, may make solicitations of proxies by telephone,  telegraph or by
personal  calls.  Brokerage  houses and nominees may be requested to forward the
proxy solicitation material to the beneficial owners of the stock held of record
by such  persons,  and the  Company  may  reimburse  them for their  charges and
expenses in this regard.

         All properly executed proxies  delivered  pursuant to this solicitation
will be voted at the Annual Meeting in accordance with any instructions thereon.
Any person signing and mailing the enclosed proxy may, nevertheless,  revoke the
proxy at any time prior to the  actual  voting  thereof  by (i)  filing  written
notice thereof with the Secretary of the Company (Larry A. Caplinger, Secretary,
F & M Bank Corp., P. O. Box 1111, Timberville,  Virginia 22853); (ii) submitting
a duly executed  proxy  bearing a later date;  or (iii)  appearing at the Annual
Meeting or any adjournment thereof and giving the Secretary notice of his or her
intention to vote in person.

         An  Annual  Report  to  shareholders,   including   current   financial
statements, is being mailed to the Company's shareholders concurrently with this
Proxy Statement, but is not part of the proxy solicitation materials.

         Interested  shareholders  may  obtain,  without  charge,  a copy of the
Company's Form 10-KSB for the fiscal year ended December 31, 1998, as filed with
the  Securities  and  Exchange  Commission,  upon  written  request  to Larry A.
Caplinger,  Secretary, F & M Bank Corp., P. O. Box 1111,  Timberville,  Virginia
22853.


                      OUTSTANDING SHARES AND VOTING RIGHTS

         Only  shareholders  of record at the close of business on March 2, 1999
will be entitled to vote at the Annual Meeting. As of March 2, 1999, the Company
had  outstanding  2,454,143  shares of its common  stock,  $5 par value  (Common
Stock),  each of which is entitled to one vote at the Annual Meeting. A majority
of  votes  entitled  to be cast on  matters  considered  at the  Annual  Meeting
constitutes a quorum.  If a share is  represented  for any purpose at the Annual
Meeting,  it is deemed to be present  for  purposes  of  establishing  a quorum.
Abstentions  and  shares  held of  record by a broker  or its  nominees  (Broker
Shares) which are voted on any matter are included in determining  the number of
votes present or represented at the Annual  Meeting.  Conversely,  Broker Shares
that are not voted on any matter will not be included in  determining  whether a
quorum is present.  If a quorum is  established,  directors will be elected by a
plurality of the votes cast by shareholders  at the Annual  Meeting.  Votes that
are withheld  and Broker  Shares that are not voted in the election of directors
will not be included in determining the number of votes cast.

                        SECURITY OWNERSHIP OF MANAGEMENT

         The following  table sets forth the number and  percentage of shares of
Common Stock  beneficially  owned, as of March 2, 1999, by each of the Company's
directors and nominees and all of the Company's directors and executive officers
as a group.  For the  purposes  of this  table,  beneficial  ownership  has been
determined in accordance  with the provisions of Rule 13d-3 under the Securities
Exchange Act of 1934, as amended, under which, in general, a person is deemed to
be a  beneficial  owner of a  security  if he has or shares the power to vote or
direct  the  voting of the  security  or the power to  dispose  of or direct the
disposition  of the  security,  or if he has the  right  to  acquire  beneficial
ownership of the security within 60 days.



                                       1
<PAGE>
<TABLE>
<CAPTION>
<S>                                      <C>                                      <C>
                                         Amount Beneficially                      Percent of
Name of Owner                                   Owned                                  Class
- ---------------------------------------------------------------------------------------------
Thomas L. Cline                                6,951 1                                 .283%

Julian D. Fisher                               89,320 2                               3.640%

Robert L. Halterman                            28,848                                 1.175%

Lawrence H. Hoover, Jr.                        55,095 3                               2.245%

Wayne L. Long                                  21,084 4                                .859%

Richard S. Myers                               12,670 5                                .516%

Michael W. Pugh                                  600                                   .024%

Dan B. Todd                                    35,526 6                               1.448%

Ronald E. Wampler                               7,500                                  .306%

Directors and executive officers
  as a group (9 persons)                       257,594                               10.496%
- --------------------------
</TABLE>
         1 Includes 3,723 shares owned directly, 3,060 shares owned jointly with
         another  member of his household and 168 shares owned by another member
         of his household.

         2 Includes 9,427 shares owned directly, 8,190 shares owned by another
         member of his household and 71,703 shares owned by the Company's  stock
         bonus plan over which Mr. Fisher has voting power.

         3 Includes  37,119 shares owned  directly,  138 shares owned by another
         member of his  household and 17,838 shares owned by a Unitrust in which
         he is one of the trustees.

         4 Includes  8,976  shares  owned  directly  and 12,108  shares owned by
         another member of his household.

         5 Includes  4,800  shares  owned  directly and 7,870 shares held in Mr.
         Myers' IRA Account.

         6 Includes 3,840 shares owned directly,  25,662 shares owned by another
         member  of his  household  and  6,024  shares  held in Mr.  Todd's  IRA
         Account.


                     SECURITY OWNERSHIP OF BENEFICIAL OWNERS

         Management  of the  Company  knows  of no  person  who  has  beneficial
ownership of 5% or more of the outstanding Common Stock as of March 2, 1999.




                                       2
<PAGE>

PROPOSAL ONE                 ELECTION OF DIRECTORS

         The term of office for the  current  Class C  directors  expires at the
Annual  Meeting.  The Board of Directors has nominated  such  directors,  namely
Julian D. Fisher and Dan B. Todd, for reelection,  for a three-year term, by the
shareholders  at the  Annual  Meeting.  The  persons  named  as  proxies  in the
accompanying form of proxy, unless instructed otherwise,  intend to vote for the
election of each of these nominees for  directors.  If any nominee should become
unavailable  to serve,  the proxy may be voted for the  election of a substitute
nominee  designated by the Board. The Board has no reason to believe that any of
the nominees will be unable to serve if elected.

                  The Board recommends election of the Class C
              director nominees set forth in this Proxy Statement.


                  INFORMATION CONCERNING DIRECTORS AND NOMINEES

         The following  information,  including the principal  occupation during
the past five  years,  is given with  respect to the  nominees,  all of whom are
current directors,  for election to the Board at the Annual Meeting,  as well as
all directors continuing in office.

<TABLE>
<CAPTION>
<S>                                     <C>                   <C>
- --------------------------------------------------------------------------------------------------------------------------------
Name, Age and Position                  Director              Principal Occupation During
with the Company                         Since                the Last Five Years
- --------------------------------------------------------------------------------------------------------------------------------


                               Director Nominees

                                CLASS C DIRECTORS
            (to serve until the 2002 annual meeting of shareholders)

Julian D. Fisher(58)                      1990                CEO of Farmers & Merchants Bank (the Bank) since 
President & CEO                                               May 1996; President of the Bank since Oct. 1991

Dan B. Todd(67)                           1969                CEO of the Bank from 1969 to May 1996: Chairman of 
Chairman of the Board                                         the Board of the Bank since October 1991


                         Directors Continuing in Office

                                CLASS A DIRECTORS
            (to serve until the 2000 annual meeting of shareholders)

Lawrence H. Hoover, Jr.(64)               1981                Attorney, Partner in Hoover, Penrod, Davenport &
Vice Chairman of the Board                                    Crist and its predecessor since 1971

Richard S. Myers(51)                      1988                President of Dick Myers Chevrolet-GEO since February,
                                                              1991, Owner, TrAndy Apartments, L.L.C. and TrAndy Real
                                                              Estate Holdings, L.L.C.

Ronald E. Wampler(51)                     1991                Farmer & partner in Dove Ohio Farms, LLC. and WWTD
                                                              Ohio Farms, LLC



                                       3
<PAGE>

                                CLASS B DIRECTORS
            (to serve until the 2001 annual meeting of shareholders)

Thomas L. Cline(52)                       1991                President of Truck & Equipment Corp. & Mac Lease, Inc.
                                                              since May 1997, Secretary of North and South Lines, Inc.
                                                              since May 1997, Secretary of Truck Thermo King, Inc.
                                                              and Transport Repairs, Inc. since 1974

Robert L. Halterman(63)                   1980                President of Virginia Classic Mustang, Inc., an auto parts
                                                              company, Partner, H & H Properties

Wayne L. Long(69)                         1985                Real estate and retired farmer

Michael W. Pugh(44)                       1994                President of Old Dominion Realty, Inc., Partner in Tri-City
                                                              Development Co., President of Colonial Appraisal Service, 
                                                              Inc. and Treasurer of Old Mill Enterprises, Inc.

</TABLE>

Board Meetings and Committees

         The Board of the Company met 17 times during  1998.  Each member of the
Board  attended  at least 75% of the total  number of  meetings of the Board and
meetings  of  committees  on which he served.  The Board of the Bank meets twice
each month and primarily  manages all matters for the Bank. All the directors of
the Company are also directors of the Bank.

         The  Company  has an  Audit  Committee  which  reviews  the  audit  and
examination reports of the internal auditor,  independent public accountants and
bank examiners as they relate to the Company and the Bank.  The Audit  Committee
held three  meetings  during 1998. The present  committee  members are Directors
Cline, Halterman,  Long and Myers. For the year 1998, the Company did not have a
standing nominating or compensation committee.

Compensation of Directors

         All  directors  of the Company who are also  directors of the Bank each
received  $200 for  attending  each  board  meeting  of the  Bank in 1998.  They
received no  additional  compensation  as  directors  for Board  meetings of the
Company.  In  addition,  each  director  received a bonus of $5,000 for the year
ended 1998 and $100 for each committee meeting attended.

                              SUMMARY COMPENSATION

         The Summary Compensation Table below sets forth the compensation of the
Company's Chief Executive  Officer for all services  rendered to the Company and
the Bank for the last three fiscal years.




                                       4
<PAGE>

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                               Annual Compensation 1            Long-Term Compensation

Name and                                                                               All Other
Principal Position               Year          Salary($)         Bonus($)          Compensation ($)3
- ------------------------------------------------------------------------------------------------------
<S>                              <C>           <C>               <C>                   <C>
Julian D. Fisher                 1998          $110,000          $40,000 2             $42,742
 Chief Executive Officer         1997           100,000           35,000                29,282
 & President                     1996            84,912           30,000                19,485

</TABLE>

         1 The value of perquisites  and other personal  benefits did not exceed
the lesser of $50,000 or 10% of the total of annual salary and bonus.
         2 The amount presented  includes  compensation that was deferred at Mr.
Fisher's election.
         3 The amounts  presented  include the  Company's  contribution  for the
benefit of Mr. Fisher under the Company's Stock Bonus Plan ($16,116, $14,486 and
$12,151 in 1998, 1997 and 1996, respectively), the gross value of life insurance
premiums  paid by the  Company on behalf of Mr.  Fisher  ($16,210,  $14,796  and
$7,334 in 1998, 1997 and 1996, respectively) and Executive Deferred Compensation
Plan for Farmers & Merchants Bank ($10,416 in 1998).  Pursuant to a split-dollar
insurance  agreement  between the Company and Mr.  Fisher,  the Company  will be
repaid such premium payments from the proceeds of the insurance policies.  Thus,
the gross premium payment amounts shown overstate the actual economic benefit to
Mr. Fisher.

Severance Plan

         In 1996, the Company and the Bank adopted a change in control severance
plan which became effective July 1, 1996. The plan covers  employees  designated
by the Company's Board of Directors, including Mr. Fisher.

         Under the plan, a "covered  termination"  is a cessation of  employment
with the  Company  or its then  affiliates  within 36  months  after a change in
control  (as  defined  in the plan) on  account  of either  (i)  termination  of
employment  by the  covered  employee  for  good  reason  (defined  to mean  the
occurrence after a change in control of any of the following:  the assignment of
duties  inconsistent with prior duties,  the diminution of  responsibilities,  a
reduction  in base salary,  a transfer of job location of more than 50 miles,  a
failure to pay  compensation  or deferred  compensation  within seven days after
due, a failure to continue  participation and benefits under any compensation or
benefits plan (or any successor or replacement plan) at as favorable a level, or
a failure of the Company to require any  successor to the Company to comply with
the plan) or (ii) termination  initiated by the Company or any of its affiliates
for any reason other than death,  disability,  mandatory retirement or cause (as
defined in the plan).

         In the event of such a covered termination,  a covered employee will be
entitled to the following severance benefits: (i) continuation of the employee's
base pay (as defined in the plan) through the earlier of his or her death or the
third  anniversary  of the date of the  change in  control  (the  severance  pay
period);  (ii) continuation of the availability of coverage,  and the employer's
regular  contribution  towards that coverage,  under the employer's  health care
plan during the  severance  pay period for the  employee and his or her eligible
dependents;  (iii) the right to buy any car that the employee is assigned by the
employer at its then fair market value; and (iv) a lump sum payment equal to the
value of any  qualified or  nonqualified  retirement  benefits  forfeited by the
employee on account of his or her covered termination.

Indebtedness and Other Transactions

         The Company's directors and officers and other  corporations,  business
organizations,  and  persons  with  whom  some of the  Company's  directors  and
officers are  associated,  had loan  transactions  at December 31, 1998 with the
Bank totaling approximately  $1,133,362,  or about 4.8% of average shareholders'
equity for the year. All such  transactions  were made in the ordinary course of
business  on  substantially  the  same  terms,   including  interest  rates  and
collateral,  as those  prevailing  at the time in comparable  transactions  with
others  and did not  involve  more than the  normal  risk of  collectibility  or
present other unfavorable features.



                                       5
<PAGE>

PROPOSAL TWO               APPOINTMENT OF INDEPENDENT
                               PUBLIC ACCOUNTANTS

         S. B.  Hoover & Company,  L.L.P.  of  Harrisonburg,  Virginia,  was the
auditor  for the  Company  for 1998 and is being  recommended  to the  Company's
shareholders  for  appointment  as auditor for 1999. A  representative  of S. B.
Hoover & Company,  L.L.P. is expected to be present at the Annual Meeting,  will
have the opportunity to make a statement if he desires to do so, and is expected
to be available to respond to appropriate questions from shareholders.

                  The Board recommends a vote for Proposal Two.


                              SHAREHOLDER PROPOSALS

         Under  the  regulations  of the  Securities  and  Exchange  Commission,
proposals of shareholders  intended to be presented at the Company's 2000 Annual
Meeting  must be received by the  Secretary  of the  Company,  at its  principal
executive  offices,  P. O. Box 1111,  Timberville,  Virginia 22853 no later than
November 16, 1999 in order for the proposal to be  considered  for  inclusion in
the  Company's  Proxy  Statement.  Any proposal  that is received by the Company
after January 31, 2000 will be considered untimely for consideration at the 2000
Annual Meeting.

                                             By Order of the Board of Directors

                                             /s/ Larry A. Caplinger

                                             Larry A. Caplinger, Secretary

March 16, 1999




                                       6
<PAGE>

                                      PROXY

                                F & M BANK CORP.

                 Annual Meeting of Shareholders, April 10, 1999

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The  undersigned  hereby  appoints  Thomas L. Cline,  Wayne L. Long and
Michael W. Pugh, any or all of whom may act, with full power of substitution, as
proxies to vote, as designated  below,  at the Annual Meeting of Shareholders to
be held April 10, 1999 at 11:00 A.M. and at any adjournment  thereof, the shares
of F & M Bank Corp.  common stock held of record by the  undersigned as of March
2, 1999.

         The shares to which this proxy relates will be voted as  specified.  If
no  specification  is made,  such shares will be voted in favor of the proposals
set forth on this proxy.

PROPOSAL ONE
                              ELECTION OF DIRECTORS
<TABLE>
<CAPTION>
<S>                                               <C>
 _                                                 _
|_| FOR all nominees listed below                 |_| WITHHOLD AUTHORITY to vote for all
      (except as marked to the contrary below)          nominees listed below
</TABLE>
    Julian D. Fisher and Dan B. Todd for three-year terms to expire in 2002.

         (INSTRUCTION: To withhold authority to vote for any individual nominee,
write that nominee's name in the space below.)

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

PROPOSAL TWO
                  APPOINTMENT OF S. B. HOOVER & COMPANY, L.L.P.
                        AS INDEPENDENT PUBLIC ACCOUNTANTS
          _                         _                          _
         |_| FOR                   |_| AGAINST                |_| ABSTAIN


IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS
AS MAY PROPERLY COME BEFORE THE ANNUAL MEETING.

         Please  complete,  date and sign the  proxy  and  return  it as soon as
possible in the  enclosed  postage  prepaid  envelope.  The proxy must be signed
exactly as the name or names appear on the label attached to this proxy with the
exception  of  any  stock  listed  in  the  name  of the  owner  TOD to  another
individual. If signing as a trustee, executor, etc., please so indicate.

                                           Date Signed: ________________________

                                           _____________________________________
                                                   Signature

                                           _____________________________________
                                                   Signature




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