F&M BANK CORP
DEF 14A, 2000-03-07
STATE COMMERCIAL BANKS
Previous: PHYSICIANS LASER SERVICES INC /FL, 10QSB, 2000-03-07
Next: SPARTAN MOTORS INC, 10-K405, 2000-03-07




                                  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 Under 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.
________________________________________________________________________________

                                                              205 S. Main Street
                                                                   P.O. Box 1111
                                                          Timberville, VA  22853
                                                              Tel - 540.896.8941
                                                              Fax - 540.896.2840


March 7, 2000


Dear F & M Bank Corp. Shareholder:

You are  cordially  invited  to attend our annual  meeting  of  shareholders  on
Saturday,  April 8, 2000 at 5:30 P.M. at TURNER ASHBY HIGH SCHOOL,  BRIDGEWATER,
VIRGINIA.  Please note the new time and location.  This will be a dinner meeting
and we are enclosing a reservation  card for your convenience in letting us know
whether or not you can be with us. We must  receive this card on or before March
29, 2000 to make proper preparations for the meal.

WE HAVE  STREAMLINED  OUR VOTING  PROCESS FOR THIS  MEETING AND URGE YOU TO MAIL
YOUR COMPLETED PROXY CARD BACK TO US AS SOON AS POSSIBLE PRIOR TO THE MEETING.

We are enclosing a formal notice of the meeting,  a proxy and a Proxy  Statement
detailing  the  matters  upon  which  the  shareholders  will act at the  annual
meeting. Our Company's Annual Report for 1999 is also enclosed.

We urge you to  complete,  date and sign the  proxy,  and  return  it as soon as
possible in the enclosed postage prepaid envelope.

Sincerely,

F & M BANK CORP.



Julian D. Fisher
President


<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 8,  2000,  at 5:30 P.M.  at Turner  Ashby High
School, Bridgewater, Virginia, for the following purposes:

         1.   Election of four directors for three-year terms expiring in 2003.

         2.   Ratification of the appointment of S. B. Hoover & Company,  L.L.P.
              as independent auditors for 2000.

         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 February  22,
2000  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 amend your proxy at
any time prior to the closing of the polls at the meeting.

                                      By Order of the Board of Directors



                                      Larry A. Caplinger, Secretary

March 7, 2000


<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 8, 2000 at 5:30 P.M. at Turner Ashby
High School, Bridgewater,  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 7, 2000.

         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-K for the fiscal year ended  December 31, 1999, 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 February  22,
2000 will be entitled to vote at the Annual  Meeting.  As of February  22, 2000,
the Company had outstanding  2,455,962  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.


<PAGE>

                        SECURITY OWNERSHIP OF MANAGEMENT

         The following  table sets forth the number and  percentage of shares of
Common  Stock  beneficially  owned,  as of  February  22,  2000,  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.

                                    Amount Beneficially               Percent of
Name of Owner                              Owned                           Class
- --------------------------------------------------------------------------------
Thomas L. Cline                            6,951 1                       .283%

Julian D. Fisher                           92,117 2                     3.751%

Ellen R. Fitzwater                         3,582 3                       .146%

Robert L. Halterman                        29,348                       1.195%

Lawrence H. Hoover, Jr.                    55,095 4                     2.243%

Richard S. Myers                           12,069 5                      .491%

Michael W. Pugh                             784 6                        .032%

Dan B. Todd                                34,438 7                     1.402%

Ronald E. Wampler                           7,500                        .305%

Directors and executive officers
  as a group (9 persons)                   241,884                      9.849%

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

    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, 8,201 shares owned by another member
    of his household  and 74,489 shares owned by the Company's  stock bonus plan
    over which Mr. Fisher has voting power.

    3 Includes  2,604  shares owned  directly and 978 shares owned  jointly with
    other persons.

    4 Includes 33,536 shares owned directly,  138 shares owned by another member
    of his  household and 21,421 shares owned by unitrusts in which he is one of
    the trustees.

    5 Includes  4,800 shares owned  directly and 7,269 shares held in Mr. Myers'
    IRA Account.

    6 Includes 600 shares owned  directly,  84 shares owned jointly with another
    member of his household and 100 shares in Mr. Pugh's SEP.

    7 Includes  19,422  shares  owned  directly,  8,992  shares owned by another
    member of his household and 6,024 shares held in Mr. Todd's IRA Account.



                                       2
<PAGE>

                     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 February 22, 2000.



PROPOSAL ONE                 ELECTION OF DIRECTORS

         The term of office for the  current  Class A  directors  expires at the
Annual  Meeting.  The Board of Directors has nominated  such  directors,  namely
Ellen R.  Fitzwater,  Lawrence H.  Hoover,  Jr.,  Richard S. Myers and Ronald E.
Wampler,  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 A
              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.



Name, Age and Position            Director           Principal Occupation During
with the Company                    Since            the Last Five Years


                                Director Nominees
                                -----------------

                                CLASS A DIRECTORS
            (to serve until the 2003 annual meeting of shareholders)
<TABLE>
<CAPTION>
<S>                                 <C>              <C>
Ellen R. Fitzwater(53)              1999             Corporate accountant, Rocco, Inc. since 1995;
                                                     Partner, Financial Manager Fitzwater Trucking since
                                                     1980

Lawrence H. Hoover, Jr.(65)         1981             Attorney, Partner in Hoover, Penrod, Davenport &
Vice Chairman of the Board                           Crist and its predecessor since 1971

Richard S. Myers(52)                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(52)               1991             Farmer & partner in Dove Ohio Farms, LLC. and WWTD
                                                     Ohio Farms, LLC
</TABLE>


                                        3
<PAGE>


                         Directors Continuing in Office
                         ------------------------------

                                CLASS B DIRECTORS
            (to serve until the 2001 annual meeting of shareholders)
<TABLE>
<CAPTION>
<S>                                 <C>              <C>
Thomas L. Cline(53)                 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(64)             1980             President of Virginia Classic Mustang, Inc., an auto parts
                                                     company; Partner, H & H Properties

Michael W. Pugh(45)                 1994             President of Old Dominion Realty, Inc.; Partner in
                                                     Tri-City Development Co.; President of Colonial
                                                     Appraisal Service, Inc.; Treasurer of Old Mill
                                                     Enterprises, Inc.; Manager of Pugh Investments L.L.C.
                                                     and Secretary of Oak Tree Enterprises, Inc.
</TABLE>

                                CLASS C DIRECTORS
            (to serve until the 2002 annual meeting of shareholders)
<TABLE>
<CAPTION>
<S>                                 <C>              <C>
Julian D. Fisher(59)                1990             CEO of Farmers & Merchants Bank (the Bank) since
President & CEO                                      May 1996; President of the Bank since Oct. 1991

Dan B. Todd(68)                     1969             CEO of the Bank from 1969 to May 1996; Chairman of
Chairman of the Board                                the Board of the Company and the Bank since Oct. 1991
</TABLE>

Board Meetings and Committees

         The Board of the Company met 13 times during  1999.  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,  which met
twice each month in 1999,  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 independent public accountants and bank examiners as
they relate to the Company and the Bank.  The Audit  Committee  held one meeting
during 1999.  The present  committee  members are  Directors  Cline,  Fitzwater,
Halterman,  and Myers.  For the year 1999,  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 1999.  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 1999 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             1999         $120,000          $45,000 2                   $42,157
President & CEO              1998          110,000           40,000                      42,742
                             1997          100,000           35,000                      29,282
</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 ($15,322, $16,116 and
$14,486 in 1999, 1998 and 1997, respectively), the gross value of life insurance
premiums  paid by the  Company on behalf of Mr.  Fisher  ($16,106,  $16,210  and
$14,796 in 1999, 1998 and 1997, respectively) and the Company's contribution for
the benefit of Mr. Fisher under the  Executive  Deferred  Compensation  Plan for
Farmers & Merchants  Bank  ($10,729 and $10,416 in 1999 and 1998  respectively).
Pursuant  to a  split-dollar  insurance  agreement  between  the Company and Mr.
Fisher,  the Company will be repaid the life insurance 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, 1999 with the
Bank totaling approximately  $1,332,618,  or about 5.3% 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
                         RATIFICATION OF APPOINTMENT OF
                         INDEPENDENT PUBLIC ACCOUNTANTS

         S. B.  Hoover & Company,  L.L.P.  of  Harrisonburg,  Virginia,  was the
auditor  for the  Company  for 1999 and is being  recommended  to the  Company's
shareholders  for the  ratification  of its  appointment  as auditor for 2000. 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 2001 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 7, 2000 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,  2001 will be  considered  untimely  for  consideration  at the 2001
Annual Meeting.

                                         By Order of the Board of Directors



                                         Larry A. Caplinger, Secretary

March 7, 2000






                                       6


<PAGE>

                                      PROXY

                                F & M BANK CORP.

                  Annual Meeting of Shareholders, April 8, 2000

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned  hereby  appoints Thomas L. Cline,  Robert L. Halterman
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  8,  2000 at 5:30  P.M.  and at any  adjournment
thereof,  the  shares of F & M Bank  Corp.  common  stock  held of record by the
undersigned as of February 22, 2000.

         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>
        Ellen R. Fitzwater, Lawrence H. Hoover, Jr., Richard S. Myers and
            Ronald E. Wampler for three-year terms to expire in 2003.

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

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

PROPOSAL TWO

          RATIFICATION OF 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