HANCOCK HOLDING CO
PRE 14A, 1997-01-06
STATE COMMERCIAL BANKS
Previous: MCNEIL REAL ESTATE FUND XX L P, 3, 1997-01-06
Next: MCNEIL REAL ESTATE FUND XV LTD /CA, 3, 1997-01-06



<PAGE>   1
 
                                  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:
     [X] Preliminary Proxy Statement       [ ] Confidential, for Use of the
                                               Commission Only (as permitted by
                                               Rule 14a-6(e)(2))
     [ ] Definitive Proxy Statement
     [ ] Definitive Additional Materials
     [ ] Soliciting Material Pursuant to sec. 240.14a-11(c) or sec. 240.14a-12

                           Hancock Holding Company
- --------------------------------------------------------------------------------
                (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)(l) 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.
 
     (1) Amount Previously Paid:
 
- --------------------------------------------------------------------------------
     (2) Form, Schedule or Registration Statement No.:
 
- --------------------------------------------------------------------------------
     (3) Filing Party:
 
- --------------------------------------------------------------------------------
     (4) Date Filed:
 
- --------------------------------------------------------------------------------
<PAGE>   2
                            HANCOCK HOLDING COMPANY
                               One Hancock Plaza
                                2510 14th Street
                          Gulfport, Mississippi 39501

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



TO THE HOLDERS OF SHARES OF COMMON STOCK:

       NOTICE IS HEREBY GIVEN that, pursuant to call of its Directors, the
Annual Meeting of Shareholders of Hancock Holding Company (the "Company") will
be held at HANCOCK BANK,  One Hancock Plaza, 2510 14th Street, Gulfport,
Mississippi, on February 20, 1997 at 5:30 P.M., local time, for the purpose of
considering and voting upon the following matters:
       
1.     To elect three (3) Directors to hold office for  a term of three (3)
       years or until their successors are elected and qualified.

2.     To approve the appointment of Deloitte & Touche LLP, as the Independent
       Public Accountants of the Company.

3.     To approve Amendment to the Amended and Restated Articles of
       Incorporation (the "Articles") to conform with recent amendments to the
       Mississippi Business Corporation Act concerning Indemnification of
       Directors and Officers, as per Exhibit "A".

4.     To approve Amendment to Articles to increase the number of authorized
       shares of Common Stock from 20,000,000 to 75,000,000, as per Exhibit
       "B".

5.     To approve Shareholder Rights Plan, as per Exhibit "C".

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

       Only those shareholders of record at the close of business on December
       31, 1996, shall be entitled to notice of, and to vote at, the meeting or
       any adjournments thereof.

       WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE DATE,
SIGN AND RETURN PROMPTLY THE ACCOMPANYING PROXY. IF YOU DO ATTEND THE MEETING,
YOU MAY REVOKE YOUR PROXY AND VOTE IN PERSON.



                                           By Order of the Board of Directors





Date: January 17, 1997                                                   
                                           ------------------------------------
                                           Leo W. Seal, Jr.
                                           President & C.E.O.
<PAGE>   3
                            HANCOCK HOLDING COMPANY
                               One Hancock Plaza
                                2510 14th Street
                          Gulfport, Mississippi 39501
                                 (601) 868-5069

                        PRELIMINARY  PROXY STATEMENT


       This statement is furnished in connections with the solicitation by the
Board of Directors of Hancock Holding Company, Gulfport, Mississippi (the
"Company" of "HHC"), of Proxies for the Annual Meeting of Shareholders (the
"Annual Meeting") to be held at Hancock Bank, One Hancock Plaza, 2510 14th
Street, Gulfport, Mississippi on February 20, 1997, at 5:30 P.M., local time,
and any adjournment thereof, for the purposes stated below.  It is anticipated
that the Proxy Statement and Proxy first will be sent or given to shareholders
on January 17, 1997.

       Holders of record of the Company's Common Stock, par value $3.33 per
share (the "Common Stock"), as of December 31, 1996 (the "Record Date") are
entitled to vote at the meeting or any adjournments thereof.   Each share of
Common Stock entitles the holder thereof to one (1) vote on each matter
presented at the Annual Meeting for shareholder approval.   On December 31,
1996, there were 10,725,102 shares of Common Stock entitled to vote.   Of this
total,  1,460,427.5 shares of the Common Stock were held in various trust
accounts by the Trust Department of the Company's wholly-owned subsidiary,
Hancock Bank, in a fiduciary capacity as trustee under terms that permit the
Trust Department to vote the shares (either by itself or jointly with others).
It is expected that these 1,460,427.5 shares will be voted in favor of the
elections of the nominees listed on page 3,  the appointment of Deloitte &
Touche LLP, amendment to Articles to conform with Mississippi Business
Corporation Act, and to  increase authorized shares to 75,000,000, and to
approve the Shareholder Rights Plan.

       Shareholders of the Company do not have cumulative voting rights with
respect to the election of Directors at the Annual Meeting.  A shareholder has
the right to vote the number of shares owned by him in the election of each
Director.  With respect to the election of three (3) Directors to hold office
for a term of three (3) years, the nominees receiving the most votes, up to
three (3), will be elected.  If the proxy is marked to vote for the three (3)
Directors as a group, one vote will be cast for each Director for each share
entitled to vote.  If any shareholder wishes to vote for fewer than three (3)
Directors, he may line through or otherwise strike out the name of any nominee.

       Pursuant to Mississippi Law and the Company's Bylaws, Directors are
elected by a plurality of the votes cast in the election of Directors.  A
"plurality" means that the individuals with the largest number of favorable
votes are elected as Directors, up to the maximum number of Directors to be
chosen at the meeting.

       Pursuant to Mississippi law and the Company's Bylaws, action on a matter
(other than the election of Directors) is approved if the votes cast favoring
the action exceed the votes cast opposing the action, unless the Company's
Articles of Incorporation or Mississippi law specifically requires a greater
number of affirmative votes on a particular matter.  Broker non-votes and
shareholder abstentions are not counted in determining whether or not a matter
has been approved by shareholders.

       The selection of Deloitte & Touche LLP, as the Company's Auditors for
the fiscal year ending December 31, 1997 will be  ratified if more votes are
cast at the Annual Meeting favoring the appointment than opposing it.

       Article Six of the Articles of Incorporation will be amended and
restated as per Exhibit "A" to the Proxy Statement, if more votes are cast at
the Annual Meeting favoring the amendment than opposing it.

       The Amendment  to change the authorized shares of the Company  from
20,0000,000 to 75,000,000, as per Exhibit "B",  will be approved if more votes
are cast at the Annual Meeting favoring the  amendment than opposing  it.

       The Shareholder Rights Plan, as per Exhibit "C", will be approved if
more votes are cast at the Annual Meeting favoring the proposal than opposing
it.

       Any person giving a Proxy has the right to revoke it at any time before
it is exercised.  A shareholder may revoke his Proxy (1) by personally
appearing at the Annual Meeting,, (2) by written notification to the Company
which is received prior to the exercise of the Proxy, or (3) by a subsequent
Proxy executed by the person executing the prior Proxy and presented at the
Annual Meeting.  All properly executed Proxies, if not revoked, will be voted
as directed on all matters proposed by the Board of Directors, and, if the





                                       2
<PAGE>   4
shareholder does not direct to the contrary, the shares will be voted "FOR"
each of the proposals described below.  Solicitation of

Proxies will be primarily by mail.  Officers, Directors and employees of the
Company and its subsidiaries, Hancock Bank and Hancock Bank of Louisiana,
(hereinafter referred to collectively as the "Banks") also may solicit Proxies
personally.  The Company will reimburse brokers and other persons holding stock
in their names, or in the names of nominees, for their expenses of sending
Proxy material to principals and obtaining their Proxies.  The cost of
soliciting Proxies will be borne by the Company.

       The presence at the Annual Meeting, in person  or by proxy, of a
majority of the shares of Common Stock outstanding on December 31, 1996 and
entitled to vote, will constitute a quorum.

                             ELECTION OF DIRECTORS

       The Board of Directors, by a vote of a majority of the full Board, has
nominated the persons named below for election to serve as Directors.  The term
of each of the three (3) newly-elected Directors will expire  at the Annual
Meeting of Shareholders in 2000 and when his successor has been elected and
qualified.

       The Company's Articles of Incorporation provide for a Board of at least
nine (9) Directors classified into three (3) classes of Directors.  At each
Annual Meeting each class of Directors whose term has expired will be elected
to hold office until the third succeeding Annual Meeting and until their
successors have been elected and qualified.  These staggered terms of service
by Directors of the Company may make it more difficult for the Company's
shareholders to effect a change in the majority of the Company's Directors
since replacement of a majority of the Board of Directors will normally require
two (2) Annual meetings of Shareholders.  Accordingly, this provision may have
the effect of discouraging hostile attempts to gain control of the Company, but
is applicable to all elections of Directors.

       It is the intent of the persons named in the Proxy to vote such Proxy
"FOR" the election of the nominees listed below, unless otherwise specified in
the Proxy.  In the event that any such nominee should be unable to accept the
office of Director, which is not anticipated, it is intended that the persons
named in the Proxy will vote for the election of such person in the place of
such nominee as the Board of Directors may recommend.

       Nominations for the election to the Board of Directors, other than those
made by or at the direction of the Board of Directors, may be made by a
shareholder by delivering written notice to the Company's secretary not less
than fifty (50) nor more than ninety (90) days prior to the meeting at which
Directors are to be elected, provided that the Company has mailed the first
notice of the meeting at least sixty (60) days prior to the meeting date.  If
the Company has not given such notice, shareholder nominations must be
submitted within ten (10) days following the earlier of (i) the date that
notice of the date of the meeting was first mailed to the shareholders or (ii)
the date on which public disclosure of  such date was made.  The shareholder's
notice must set forth as to each nominee (i) the name, age , business address
and residence address of such nominee; (ii) the principal occupation or
employment of such nominee; (iii) the class and number of shares of the
Company's Common Stock which are beneficially owned by such nominee; and (iv)
any other information relating to such nominee that may be required under
federal securities laws to be disclosed in solicitations of proxies for the
election of Directors.  The shareholder's notice must also set forth as to the
shareholder giving notice (i) the name and address of such shareholder and (ii)
the class and amount of such shareholder's beneficial ownership of the
Company's Common Stock.  If the information supplied by the shareholder is
deficient in any material aspect or if the foregoing procedure is not followed,
the chairman of the Annual Meeting may determine that such shareholder's
nomination should not be brought before the meeting that such nominee shall not
be eligible for election as a Director of the Company.





                                       3
<PAGE>   5
                        INFORMATION CONCERNING NOMINEES

<TABLE>
<CAPTION>
                                                                              Amount and Nature
                                                                               of Beneficial       Percent of
                                                                               Ownership of         Common
       NAME, AGE, PRINCIPAL OCCUPATION FOR THE              DIRECTOR           COMMON STOCK         STOCK
        LAST FIVE YEARS AND BANK OR COMPANY                OF COMPANY         AS OF DECEMBER     BENEFICIALLY
               OFFICES CURRENTLY HELD                        SINCE             13, 1996 (A)        OWNED (A)
       ---------------------------------------------     --------------       ---------------   --------------

For a Three (3) Year Term Expiring in 2000
- ------------------------------------------
<S>                                                             <C>           <C>              <C>
L. A. Koenenn, Jr. (77)..........................               1988          3,548   (1)       .7%
       Public Accountant, Gulfport, Mississippi

Dr. Homer C. Moody, Jr. (72).....................               1984          9,623   (2)       .1%
       Retired Doctor of Veterinary Medicine,
       Poplarville, Mississippi

George A. Schloegel (56).........................               1984         95,508.2 (3)      1.%
       President, Hancock Bank, Gulfport, Mississippi,
       since 1990; Vice Chairman of the Board, HHC,
       since 1984; Director, Hancock Bank of LA, since 1990
</TABLE>

                  INFORMATION CONCERNING CONTINUING DIRECTORS

<TABLE>
<CAPTION>
                                                                              AMOUNT AND NATURE
                                                                               OF BENEFICIAL       PERCENT OF
                                                                               OWNERSHIP OF         COMMON
       NAME, AGE, PRINCIPAL OCCUPATION FOR THE              DIRECTOR           COMMON STOCK         STOCK
        LAST FIVE YEARS AND BANK OR COMPANY                OF COMPANY         AS OF DECEMBER     BENEFICIALLY      TERM
               OFFICES CURRENTLY HELD                        SINCE             13, 1996 (A)        OWNED (A)      EXPIRES
       ---------------------------------------------     --------------       ---------------   --------------    --------
<S>                                                             <C>          <C>             <C>          <C>        <C>
James G. Estabrook, Jr. (52)........................          1995                1,368   (4)       .01%           1998
       President of Estabrook Motor Co., Inc.;
       President of Weaver Motor Co., Inc.
       (Automobile Dealerships), President of Auto
       Credit, Inc. (Auto Finance Business),
       Pascagoula, Mississippi; Advisory Director,
       Hancock Bank since 1985

Victor Mavar (70)...................................          1993               13,214.7           .1%            1998
       President of Mavar, Inc. (Real Estate Firm),                                                                    
       Biloxi, Mississippi; Vice President, G & R                                                                      
       Radio, Inc., Biloxi, Mississippi                                                                                   
                                                                                                                       
Leo W. Seal, Jr. (72)...............................          1984            1,101,947.7 (5)     11.6%            1998
       Chief Executive Officer, Hancock Bank,                                                                          
       Gulfport, Mississippi since 1963; President                                                                     
       and Chief Executive Officer, Hancock Holding                                                                    
       company, since 1984; Advisory Director,                                                                         
       Hancock Bank of Louisiana since 1993                                                                            
                                                                                                                       
Joseph A. Boardman, Jr. (67)........................          1984                8,800   (6)       .1%            1999
       Retired Director of Coast Materials Company                                                                     
       (Ready Mixed Concrete Business), Gulfport,
       Mississippi; Chairman of the Board, Hancock
       Holding Company, Gulfport, Mississippi,
       SINCE 1987
</TABLE>





                                       4
<PAGE>   6
                  INFORMATION CONCERNING CONTINUING DIRECTORS

<TABLE>
<CAPTION>
                                                                              AMOUNT AND NATURE
                                                                               OF BENEFICIAL       PERCENT OF  
                                                                               OWNERSHIP OF         COMMON     
       NAME, AGE, PRINCIPAL OCCUPATION FOR THE              DIRECTOR           COMMON STOCK         STOCK      
        LAST FIVE YEARS AND BANK OR COMPANY                OF COMPANY         AS OF DECEMBER     BENEFICIALLY      TERM
               OFFICES CURRENTLY HELD                        SINCE             13, 1996 (A)        OWNED (A)      EXPIRES
       ---------------------------------------------     --------------       ---------------   --------------    --------
<S>                                                             <C>             <C>                 <C>       <C>
Charles H. Johnson (63)..............................           1987                6,660.4 (7)      .1%           1999
       President Charles H. Johnson, Inc. (Residential
       General Contracting Business), Waveland,
       Mississippi; President, Universal Warehouse,
       Inc., (Mini-Storage Business), Waveland,
       Mississippi

Thomas W. Milner, Jr. (83)...........................           1984                2,448            .03%          1999
       Retired Vice Chairman of the Board, Hancock
       Bank, Gulfport, Mississippi
</TABLE>

                   INFORMATION CONCERNING EXECUTIVE OFFICERS
<TABLE>
<CAPTION>
                                                                   AMOUNT AND NATURE
                                                                    OF BENEFICIAL                  PERCENT OF    
                                                                    OWNERSHIP OF                    COMMON       
       NAME, AGE, PRINCIPAL OCCUPATION FOR THE                      COMMON STOCK                    STOCK        
        LAST FIVE YEARS AND BANK OR COMPANY                        AS OF DECEMBER                BENEFICIALLY    
               OFFICES CURRENTLY HELD                               13, 1996 (A)                   OWNED (A)     
       ---------------------------------------------               ---------------              --------------   
<S>                                                             <C>                             <C>      
C. Stanley Bailey (47)...............................                   4,897 (8)                    .05%            
       Executive Vice President and Chief Financial                                                                  
       Officer of Hancock Holding Company since                                                                      
       1995; Executive Vice President of Hancock                                                                     
       Bank since 1995 (14)                                                                                          
                                                                                                                     
Robert E. Easterly (54)..............................                  20,697 (9)                    .2 %           
       Advisory Director, Hancock Bank since 1995;                                                                   
       Executive Vice President of Hancock Bank                                                                      
       of Louisiana since 1996                                                                                       
                                                                                                                     
A. Bridger Eglin (53).................................                1,133.9 (10)                   .01%      
       President, Hancock Bank of Louisiana                                                                          
       since 1991; Director, Hancock Bank of                                                                         
       Louisiana since 1991                                                                                          
                                                                                                                     
Theresa Johnson (69)..................................                  1,087                        .01%
       Executive Vice President, Hancock Bank                                                                        
       since 1985; Advisory Director, Hancock Bank                                                                   
       since 1985; Executive Vice President Hancock                                                                  
       Holding Company since 1992; Treasurer                                                                         
       Hancock Holding Company since 1995                                                                            
                                                                                                                     
A. Hartie Spence (56 )                                                  3,000 (11)                   .03%      
       Chairman of the Board, Hancock Bank of Louisiana
       since 1996(14)
</TABLE>





                                        5
<PAGE>   7
                   INFORMATION CONCERNING EXECUTIVE OFFICERS
<TABLE>
<CAPTION>
                                                                   AMOUNT AND NATURE
                                                                    OF BENEFICIAL                  PERCENT OF    
                                                                    OWNERSHIP OF                    COMMON       
       NAME, AGE, PRINCIPAL OCCUPATION FOR THE                      COMMON STOCK                    STOCK        
        LAST FIVE YEARS AND BANK OR COMPANY                        AS OF DECEMBER                BENEFICIALLY    
               OFFICES CURRENTLY HELD                               13, 1996 (A)                   OWNED (A)     
       ---------------------------------------------               ---------------              --------------   
<S>                                                                  <C>                        <C>      
Charles A. Webb, Jr. (66).............................                  8,426.4 (12)                 .1%
       Executive Vice President, Chief Credit Officer
       and Secretary, Hancock Holding Company
       since 1992; Director Hancock Bank since 1995;
       Executive Vice President, Hancock Bank since
       1977; Director, Hancock Bank of Louisiana
       since 1990

ALL DIRECTORS AND EXECUTIVE OFFICERS
       AS A GROUP (15)                                              1,660,467.3 (13)               17.6%
</TABLE>

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

(a)    Constitutes sole ownership unless otherwise indicated.

(1)    Represents 3,548 shares held in the L. A., Jr. and Mae D. Koenenn
       Revocable Trust,. Mr. Koenenn has the sole power to vote and dispose of
       these shares.

(2)    Includes 504 shares owned jointly with Dr. Moody's children; 504 shares
       owned jointly by his wife and children, and 4,267 shares owned by Dr.
       Moody's wife.

(3)    Includes 32,740 shares owned jointly by Mr. Scholegel and his wife; 91.1
       shares owned by Mr. Schloegel's minor child; 788.3 shares held for Mr.
       Schloegel's account in the Company's Employee Stock Purchase Plan;
       679.2387 shares held in a self-directed IRA for Mr. Schloegel,  169.8109
       shares held in a self directed IRA for his wife, and 4,000 options
       granted to Mr. Schloegel in the 1996 Long-Term Incentive Plan.

(4)    Includes 768 shares owned by Mr. Estabrook's minor children.

(5)    Includes 2,037.7209 shares owned by Mr. Seal's wife, and excludes
       378,108 shares held in a fiduciary capacity by Hancock Bank's Trust
       Department as to which Mr. Seal has sole voting rights but no power of
       disposition.  Mr. Seal's sister and her children are beneficiaries of
       these trusts.  Mr. Seal disclaims beneficial ownership of these 378,108
       shares.  It also includes 8,000 options granted to Mr. Seal in the 1996
       Long-Term Incentive Plan.

(6)    Includes 400 shares owned by Mr. Boardman's wife.

(7)    Includes 584.4 shares owned by Mr. Johnson's wife and children.

(8)    Includes 2,097 shares held in Mr. Bailey's IRA, and 2,800 options
       granted to Mr. Bailey in the 1996 Long-Term Incentive Plan.

(9)    Includes 16,674 shares held in Mr. Easterly's IRA; 27 shares owned by
       his wife; 565 shares owned by his wife's IRA; 1,565 shares held in trust
       wherein Mr. Easterly is trustee; and 1,400 options granted to Mr.
       Easterly in the 1996 Long-Term Incentive Plan.

(10)   Includes 532.9 shares held for Mr. Eglin's account in the Company's
       Employee Stock Purchase Plan.

(11)   Includes 2,700 options granted to Mr. Spence in the 1996 Long-Term
       Incentive Plan

(12)   Includes 7,846.4 shares owned jointly with Mr. Webb's wife.

(13)   All of the Directors, Executive Officers and Nominees of the Company as
       a group (consisting of fifteen (15) persons) beneficially owned, in
       aggregate 1,660,467.3 shares (17.6%) of Common stock of the Company,
       including the shares as to which beneficial ownership has been
       disclaimed above and stock options granted under the 1996 Long-Term
       Incentive Plan.





                                        6
<PAGE>   8
(14)   See "Executive Officers" for Mr. Bailey's and Mr. Spence's principal
       occupations for the last five (5) years.

       George A. Schloegel is a director of Mississippi Power Company,
Gulfport, Mississippi.  None  of the other Directors are directors of another
company with a class of securities registered pursuant  to Section 12 of the
Securities Exchange Act of 1934 or subject to the reporting requirements of
Section 15(d) of the Act, or registered as an investment company under the
Investment Company Act of 1940.

                 SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

       All Directors, Executive Officers, and Nominees of the Company have
filed all required insider reporting forms with the U. S. Securities & Exchange
Commission in a timely manner, with the exception of Mr. Milner who filed a
Form 4 late, which reported the sale of 500 shares in September 1996.


PROPOSAL #2:  TO APPROVE THE APPOINTMENT OF DELOITTE & TOUCHE LLP, AS THE
INDEPENDENT ACCOUNTANTS OF THE COMPANY FOR THE YEAR 1997.

                         INDEPENDENT PUBLIC ACCOUNTANTS


       The Board of Directors has appointed Deloitte and Touche LLP, a firm of
independents certified public accountants, as auditors for the fiscal year
ending December 31, 1997, and until their successors are selected.  Deloitte
and Touche LLP and its predecessor, Touche Ross & Company, have been auditors
for the Company since it commenced business in 1984, for Hancock Bank since
1981 and Hancock Bank of Louisiana since 1990.

       The Company has been advised that neither the firm nor any its partners
has any direct or any material indirect financial interest in the securities of
the Company or any of its subsidiaries, except as auditors and consultants on
accounting procedures and tax matters.  The Board does not anticipate that
representatives of Deloitte and Touche LLP will be in attendance at the Annual
Meeting, be present to make a statement or be available to respond top
appropriate questions.


       Although not required to do so, the Board of Directors has chosen to
submit its appointment of Deloitte & Touche LLP for ratification by the
Company's shareholders.  It is the intention of the persons named in the Proxy
to vote such Proxy FOR the ratification of this appointment.  If the proposal
does not pass, the Board of Directors will reconsider the matter.  The proposal
will be ratified if the votes cast favoring the appointment exceed the votes
cast opposing it.


PROPOSAL NO. 3 -- AMENDMENT TO THE  AMENDED AND RESTATED ARTICLES OF
INCORPORATION (THE "ARTICLES") TO CONFORM WITH RECENT AMENDMENTS TO THE
MISSISSIPPI BUSINESS CORPORATION ACT CONCERNING INDEMNIFICATION OF DIRECTORS
AND OFFICERS

       Sections of The Mississippi Business Corporation Act (the "Act")
concerning indemnification were amended by the 1996 Mississippi State
Legislature.  These amendments became effective on January 1, 1997.  More
specifically, the Act was revised to prohibit a corporation from indemnifying a
director from certain acts against the corporation, intentional violations of
criminal law and for receipt of a financial benefit to which he is not entitled
unless ordered by a court and to limit the indemnification of persons in
connection with a proceeding by or in the right of the corporation.

       The Board of Directors has approved and recommends that the stockholders
approve an amendment to Article SIXTH of the Articles, a copy of which is set
forth at Exhibit "A" hereto, which would amend Article SIXTH to conform with
recent amendments to the Act described above.  This change would be effective
upon the date of filing of the Articles of Amendment with the Secretary of
State of the State of Mississippi. The Board of Directors believes that it is
advisable to amend the Articles to conform with the amendments to the Act.

       Approval of the Proposed Amendment  to Article SIXTH requires the
affirmative vote of a majority of the shares voting.





                                       7
<PAGE>   9
                 THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS
                           A VOTE FOR PROPOSAL NO. 3.

PROPOSAL NO. 4 --THE APPROVAL OF AN AMENDMENT  TO THE ARTICLES TO INCREASE THE
NUMBER OF AUTHORIZED SHARES OF COMMON STOCK FROM 20,000,000 TO 75,000,000

       The Board of Directors believes it is necessary to increase the
Company's authorized capital stock from the current 20,000,000 shares to
75,000,000.  Among the reasons for doing this include the fact that since 1990
we have utilized over 8,000,000 shares for mergers, public offerings, stock
dividend/splits; and provisions need to be made for reservation of shares for
the Southeast National Bank merger, Hancock Bank 401(k) plan, the Automatic
Dividend Reinvestment and Stock Purchase plan as well as, the Long Term
Incentive Plan that you approved last year.  The Board also believes that
additional authorized shares are required to ensure the Company's ability to
satisfy these obligations, and to provide the Company with the flexibility to
use these newly authorized shares for raising additional equity capital, for
use in possible and probable further mergers and acquisitions, for stock
dividends or stock splits, stockholder rights plans, etc., which may appear
desirable in the future.  Except for plans and mergers described above, there
are presently no arrangements, intentions, nor understandings with the respect
to the issuance of any additional shares of common stock.

       Therefore, your Board of Directors has unanimously voted to approve the
proposed amendment to increase the authorized capital shares to 75,000,000
shares and intends to vote for it at the Annual Meeting.

       Holders of the Company's Common Stock do not have preemptive rights as
to any class of stock of the Company.  Therefore, the Company may issue any
stock, any rights to purchase stock or any other security convertible into
stock without first offering any such securities to the holders of the Common
Stock.  Holders of the Common stock are entitled to one vote per share on all
matters to be decided by the shareholders.

       A copy of the proposed amendment to the Company's Articles as adopted by
the Board of Directors is included in this Proxy Statement as Exhibit "B".

RECOMMENDATION AND REQUIRED AFFIRMATIVE VOTE

       Approval of the amendment to the Articles by the shareholders requires
the affirmative vote of the holders of a majority of the votes cast (in person
or by proxy) at the meeting for or against such approvals.  It is expected that
shares owned beneficially or controlled by the officers and directors of the
Company (approximately 17.6% of the outstanding stock) will be voted in favor
of  the proposed amendment to the Articles of Incorporation.  In addition, it
is expected that approximately 1,460,427.5 shares or 13.6% of the Company's
outstanding Common Stock, over which the Trust Department of the Bank has
voting power, will be voted by the Trust Department of the Bank in favor of
adoption of the Rights Plan and for the proposed amendment to the Articles of
Incorporation.

       THE BOARD OF DIRECTORS HAS UNANIMOUSLY DETERMINED THAT  THE AMENDMENT TO
THE ARTICLES OF INCORPORATION ARE IN THE BEST INTERESTS OF THE COMPANY AND ALL
ITS SHAREHOLDERS AND RECOMMENDS THAT SHAREHOLDERS VOTE FOR APPROVAL  OF THE
AMENDMENT TO THE ARTICLES.


PROPOSAL NO. 5 -- THE APPROVAL OF THE SHAREHOLDER RIGHTS PLAN

       Over the past several years there has been an increasing number of
companies across America who have been subjected to hostile takeover attempts
involving coercive and/or unfair tactics which have not been in the best
interest of the corporation or their shareholders.  The most vital concern is
that such an offer may be left open for so short a time that it prevents
Management and the Board from considering all alternatives to maximize the
value of your interest.

       Your shares represent a stake in an important Mississippi financial
institution, hence on advice and recommendation of both legal counsel as well
as national investment counseling firms, your Board has determined and approved
the adoption of a Shareholders Rights Plan.  A detailed description of the Plan
and the effects of the Plan if triggered are set forth as Exhibit "C".

       Like other Shareholder plans adopted by many other publicly held
companies, under this plan, "rights" would be issued to all Company
shareholders which if activated upon an unfriendly acquisition will allow the
shareholders to buy Company common stock at a reduced price.  The Board of
Directors believes that by having the Plan in place a potentially unfriendly
acquisition would be much more likely to be brought to the negotiation table
with the Company.





                                       8
<PAGE>   10
       While not required to do so by the Articles of Incorporation nor
Mississippi law, the Board believes that given the importance of the "Rights
Plan" to the Company and the Shareholders, that it should be submitted to the
Stockholders for a vote at the annual meeting.

       This introduction is not intended to be a complete discussion of the
item.  Please read Exhibit "C" for specific details of the Plan.

       THE BOARD OF DIRECTORS HAS UNANIMOUSLY DETERMINED THAT THE "RIGHTS PLAN"
IS IN THE BEST INTEREST OF THE COMPANY AND ALL OF ITS SHAREHOLDERS AND
RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE APPROVAL OF THE RIGHTS PLAN.


                             PRINCIPAL STOCKHOLDERS


       The following table sets forth information concerning the number of
shares of Common Stock of the Company held as of December 13, 1996 by the only
shareholders who are known to management to be the beneficial owners of more
than five percent (5%) of the Company's outstanding shares:

<TABLE>
<CAPTION>
       NAME AND ADDRESS                AMOUNT AND NATURE OF         PERCENT
       OF BENEFICIAL OWNER             BENEFICIAL OWNERSHIP         OF CLASS
       -------------------             ----------------------       --------
<S>                                   <C>                       <C>
Hancock Bank Trust Department           922,190.8 (1)                  9.7%
One Hancock Plaza                                                          
Gulfport, Mississippi 39501                                                
                                                                           
Leo W. Seal, Jr.                      1,101,947.7  (2)                11.6%
408 North Beach Boulevard
Bay St. Louis, Mississippi 39520
</TABLE>

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

(1)    Consists of shares held and voted by the Hancock Bank Trust Department
       as trustee for 169  different accounts.  Within these 169  accounts, the
       Trust Department has sole voting rights on 916,190.8 shares, shared
       voting rights on 2,000  shares and no power to vote 163,859.5 shares.
       The Trust Department has the sole right to dispose of 860,443.8 shares,
       shared right to dispose of 2,000 shares and no authority to dispose of
       219,606.5 shares.

(2)    Includes 2,037.7 shares owned by Mr. Seal's wife, and excludes 378,108
       shares in three (3) trusts by Hancock Banks Trust Department (not
       included in the 922,190.8 shares shown above as beneficially owned by
       the Trust Department) as to which Mr. Seal has sole voting rights, but
       no power of disposition.  Mr. Seal's sister and her children are the
       beneficiaries of these trusts.  It also includes 8,000 options which
       were granted to Mr. Seal in the 1996 Long-Term Incentive Plan.



                      COMMITTEES OF THE BOARD OF DIRECTORS

       The Company has an Audit Committee currently composed of J. F. Boardman,
Jr. , L. A. Koenenn, Jr., R. K. Hollister and Robert Riemann.  The Audit
Committee was formed in October 1991 in connection with the listing of the
Company's Common Stock on the NASDAQ National Market System.  The Audit
Committee oversees the operation of the Company's Audit Department and makes
recommendations to the Board of Directors concerning the independent
accountants for the Company and its subsidiaries.  The Audit Committee met six
(6)  times during 1996.

       The Company has a Loan Review Committee which meets monthly and is
currently composed of the following members, Joseph F. Boardman, Jr., James B.
Estabrook, Jr., Dr. H.C. Moody, Jr., Alton Bankston, Charles A. Webb, Jr. and
Leo W. Seal, Jr.  It met twelve (12) times during 1996.





                                       9
<PAGE>   11
       The Company has a Compensation Committee which determines the salary of
the executive officers of the Company.  It met one (1) time during 1996 and is
composed of J. F. Boardman, Jr., James B. Estabrook, Jr., Charles H. Johnson,
L. A. Koenenn, Jr., Victor Mavar, T. W. Milner, Jr., Dr. H. C. Moody and A. F.
Dantzler, Jr..

       The Company also has an Executive Committee composed of the following
members: A. F. Dantzler, Jr., Chairman; Leo W. Seal, Jr.; George A. Schloegel
and Joseph F. Boardman, Jr.  The Executive Committee met three (3) times in
1996.

       Hancock Holding Company does not have a Nominating Committee.

       Hancock Bank has, among other committees, an Investment Committee which
meets monthly and a Salary Committee.  The Salary Committee is composed of
seven members who determine wages and compensation for the Banks' officers and
other employees.  George A. Schloegel and Leo W. Seal, Jr., both of whom are
Directors of the Company, are two of the seven members.  The Salary Committee
of Hancock Bank met six(6) times during the year ended December 31, 1996.

       The Board of Directors of the Company met a total of twelve (12) times
during the year ended December 31, 1996.  During 1996, all Directors attended
75% percent or more of the aggregate of the total number of meetings of the
Board of Directors and the total number of meetings held by committees on which
they served.


                               EXECUTIVE OFFICERS

       The following table sets forth certain information with respect to the
executive officers of the Company and the Banks as of December 31, 1996:


       NAME (AGE)                        PRESENT POSITION  
       ----------                        ----------------

Joseph F. Boardman, Jr. (67)       Director since 1984; Chairman of the
                                   Board since 1987

George A. Schloegel (56)           Director since 1984; Vice Chairman of the
                                   Board since 1984; President, Hancock Bank
                                   since 1990; Director, Hancock Bank of
                                   Louisiana since 1990; Director

Leo W. Seal, Jr. (72)              Director since 1984; President and Chief
                                   Executive Officer since 1984; Chairman and
                                   Chief Executive Officer, Hancock Bank since
                                   1990; President of Hancock Bank from 1963
                                   until 1990; Advisory Director Hancock Bank
                                   of Louisiana since 1993

Charles A. Webb, Jr. (66)          Executive Vice President, Chief Credit
                                   Officer and Secretary, Hancock Holding
                                   Company since 1992; Executive Vice President
                                   of Hancock Bank since 1977; Director,
                                   Hancock Bank since 1995; Director Hancock
                                   Bank of Louisiana since 1990

Theresa Johnson (69)               Executive Vice President, Hancock Holding
                                   Company since 1992; Treasurer, Hancock
                                   Holding Company since 1995; Executive Vice
                                   President, Hancock Bank since 1985; Advisory
                                   Director, Hancock Bank since 1985

C. Stanley Bailey (47)             Executive Vice President and Chief Financial
                                   Officer, Hancock Holding Company and
                                   Executive Vice President of Hancock Bank
                                   since 1995

A. Hartie Spence                   Chairman of the Board of Hancock Bank of
                                   Louisiana since 1996

A. Bridger Eglin (53)              President, Hancock Bank of Louisiana since
                                   1991; Director, Hancock Bank of Louisiana
                                   since 1991, (who resigned effective December
                                   31, 1996).

Robert E. Easterly (54)            Director Hancock Bank since 1995; Chief
                                   Operating Officer Hancock Bank of Louisiana
                                   since from 1995 to 1996;  Executive Vice
                                   President of Hancock Bank of Louisiana since
                                   1996

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


                                       10
<PAGE>   12
       Mr. Boardman is a retired director and President of Coast Materials
Company, which sells ready mixed concrete, and is located in Gulfport,
Mississippi.  He was elected Chairman of the Company in 1987.

       Mr. Schloegel was employed part-time with Hancock Bank from 1956 - 1959
and began full-time employment in 1962.  He served in various capacities until
being named President in 1990.  Mr. Schloegel serves as Vice Chairman of the
Company and President of Hancock Bank Securities Corporation, a subsidiary of
Hancock Bank.  He is a member of the Boards of Directors of Hancock Bank and
Hancock Bank of Louisiana.

       Mr. Seal was employed by Hancock Bank in 1947.  He was elected to the
Board of Directors in 1961 and named President of Hancock Bank in 1963.  In
1977, he was named President and Chief Executive Officer of Hancock Bank.  In
1990, he became

Chairman and Chief Executive Officer of Hancock Bank.  He is currently serving
as President and Chief Executive Officer of the Company and also serves as an
Advisory Director of Hancock Bank of Louisiana.

       Mr. Webb was employed by Hancock Bank in 1948.  He served as Vice
President and Secretary of the Company form 1984 until 1992, when he became
Executive Vice President and Chief Credit Officer and Secretary.  He has served
as Executive Vice President of Hancock Bank since 1977.  He is a member of the
Boards of Directors of Hancock Bank and Hancock Bank of Louisiana      .

       Ms. Johnson joined Hancock Bank following the acquisition of Pascagoula
Moss Point Bank, upon which she was named Executive Vice President and Advisory
Director of Hancock Bank.  She has since been named Executive Vice President
and Treasurer of Hancock Holding Company.

       Mr. Bailey was name Executive Vice President and Chief Financial Officer
of Hancock Holding Company and Executive Vice President of Hancock Bank since
1995.  Prior to that he served a Vice Chairman of the Board of AmSouth
Bancorporation and AmSouth Bank of Alabama; and Chairman of the Board of
AmSouth Mortgage Co., Inc. from August 1993 to October 1994; Senior Executive
Vice President and Chief Financial Officer of AmSouth Bancorporation and
AmSouth Bank of Alabama from 1991 to 1993.

       Mr. Spence was named Chairman of the Board of Hancock Bank of Louisiana
in 1996.  Prior to that, Mr. Spence served as President of the Calcasieu Marine
National Bank, Calcasieu, Louisiana from 1987 to 1996.

       Mr. Eglin has served as President and Director of Hancock Bank of
Louisiana since 1991.  Prior to that, he served for a brief time as
Commissioner of Financial Institutions for the State of Louisiana.

       Mr. Easterly served as  President and Chief Executive Officer of First
National Bank of Denham Springs from 1981 to 1996, when First National Bank of
Denham Springs became part of Hancock Bank of Louisiana.  He was named
Chairman, President and Chief Executive Officer of First National Bank of
Denham Springs in 1993.  He was named Chief Operating Officer of Hancock Bank
of Louisiana in 1995 and  was named Executive Vice President of Hancock Bank of
Louisiana in 1996. He is currently serving as an Advisory Director on the Board
of Directors of Hancock Bank.

       No family relationships exist among the executive officers of the
Company.





                                       11
<PAGE>   13
                             EXECUTIVE COMPENSATION
                     SUMMARY MANAGEMENT COMPENSATION TABLE
<TABLE>
<CAPTION>
- -----------------------------------------------------------------------------------------------------------
                                  ANNUAL                                   LONG TERM
                               COMPENSATION                               COMPENSATION
                                                                            AWARDS(1)
                                                               OTHER
                                                               ANNUAL         EMPLOYEE      ALL OTHER
                                                               COMPEN-        STOCK         COMPEN-
       NAME AND                                                SATION         OPTIONS      SATION (6)
PRINCIPAL POSITION       YEAR       SALARY ($)      BONUS ($)      ($)         (#)         ($)
- -----------------------------------------------------------------------------------------------------------
<S>                                           <C>              <C>           <C>        <C>
Leo W. Seal, Jr.        1996       100,000             0          984(2)        8,000         2,700
CEO, Hancock Bank                                              18,000(3)
President & CEO, HHC                                            1,048(4)
                                                                8,332(5)
                                                                

                        1995        92,500        15,000          981(2)                      2,538
                                                               18,000(3)                           
                                                                2,174(4)                           
                                                                8,325(5)                           
                                                                                                   
Leo W. Seal, Jr.        1994        85,000        13,500          681(2)                      2,243
                                                                8,000(3)
                                                                1,938(4)
                                                                7,815(5)

George A. Schloegel     1996       247,231        35,000        1,659(2)        4,000         7,019
President, Hancock Bank                                         3,954(3)
Vice Chairman, HHC                                              1,046(4)
                                                                2,700(5)

                        1995       216,915        35,000          947(2)                      8,454
                                                                3,705(3)
                                                                1,295(4)
                                                                2,700(5)

                        1994       207,500        31,500        1,104(2)                      7,214
                                                                5,000(4)
                                                                1,728(5)


C. Stanley Bailey       1996       179,435        18,000          841(2)        2,800         3,857
                                                                3,350(3)
                                                                1,650(4)
                                                                  444(5)
</TABLE>





                                       12
<PAGE>   14
                             EXECUTIVE COMPENSATION
                     SUMMARY MANAGEMENT COMPENSATION TABLE

<TABLE>
<CAPTION>
==================================================================================================
                                  ANNUAL                              LONG TERM
                               COMPENSATION                          COMPENSATION
                                                                       AWARDS(1)
                                                         OTHER
                                                         ANNUAL         EMPLOYEE     ALL OTHER
                                                         COMPEN-        STOCK        COMPEN-
       NAME AND                                          SATION         OPTIONS      SATION (6)
PRINCIPAL POSITION      YEAR    SALARY ($)  BONUS ($)     ($)            (#)           ($)
==================================================================================================
<S>                     <C>      <C>         <C>         <C>            <C>           <C>
Charles A. Webb, Jr.    1996     142,269     25,000      1,498(2)                     3,983
                                                            31(3)
                                                         4,969(4)
                                                         7,560(5)


                        1995     133,300   23,000        1,332(2)                     3,425
                                                         5,000(3)
                                                         7,560(5)
                        1994     127,500   21,600        1,883(2)                     3,365
                                                         4,819(3)
                                                           181(4)
                                                         4,212(5)


Theresa Johnson         1996     126,308   11,000          495(2)                     3,471
                                                         7,560(5)


                        1995     123,600   10,000          540(2)                     3,110
                                                         7,560(5)


                        1994     121,800    9,000          263(2)                     3,208
                                                         7,560(5)

</TABLE>

1)  Although the Company's Incentive Plan permits grants of restricted stock
    awards, no grants of these incentives have been made
2)  Automobile compensation.
3)  Deferred compensation.
4)  Executive supplemental plan.
5)  Cost of excess life insurance.
6)  Includes stock purchase plan contribution and profit sharing plan
    contribution.

OPTION GRANTS

    Shown below is information on grants of stock options pursuant to the
Company's incentive plan during 1996 to the Named Executives.  No Restricted
Stock Awards were granted under that Plan in 1996.




                                       13
<PAGE>   15
- --------------------------------------------------------------------------------
                       OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                                                  POTENTIAL REALIZABLE VALUE     
                                                                                AT ASSUMED ANNUAL RATES OF STOCK 
                                                                                  PRICE APPRECIATION FOR OPTION  
                              INDIVIDUAL GRANTS                                             TERM (5)             
- ------------------------------------------------------------------------------  ----------------------------------
                                         % OF TOTAL
                                       OPTIONS GRANTED   EXERCISE
                   OPTIONS GRANTED     TO EMPLOYEES IN   PRICE
NAME                 IN 1996(#)           1996           ($ PER SHARE) EXPIRATION DATE         5.0%      10.0%($)
- ----                ----------            ----           ------------- ---------------         ----      --------
<S>                  <C>                   <C>           <C>           <C>                  <C>           <C>
Leo W. Seal, Jr.     2,272                  7.51         $44(1)(2)     December 13, 2001     63,306       139,878
                     5,728                 18.94         $40(3)(4)     December 13, 2006    144,346       364,300

George A. Schloegel  4,000                 13.22         $40(2)(4)     December 13, 2006    100,800       254,400

C. Stanley Bailey    2,800                  9.26         $40(2)(4)     December 13, 2006     70,560       311,640
- -----------------------------------------------------------------------------------------------------------------
</TABLE>

       (1)  The exercise price was equal to 110% of the closing price on the
            NASDAQ on the date of the grant.
       (2)  Stock Options were exercisable one year after the date of the
            grant.
       (3)  Stock Options were exercisable six months after the date of the
            grant.
       (4)  The exercise price was equal to the closing price on the NASDAQ on
            the date of the grant.
       (5)  The valuation of the stock grants at 5% and 10% appreciated rates
            are solely to comply with Securities and Exchange
            Commission Regulations and are not intended to imply future value
            of the Company Stock.


       The following table sets forth certain information regarding individual
exercises of stock options during 1996 and unexercised options granted to  each
of the named executives and held by them at the end of 1996.


<TABLE>
<CAPTION>
- ----------------------------------------------------------------------------------------------------------
                                     AGGREGATED OPTION EXERCISES AND YEAR END VALUE
                         SHARES                                                                   
                        ACQUIRED                   NUMBER OF SHARES                               
                           ON        VALUE           UNDERLYING               VALUE OF UNEXERCISED
                        EXERCISE    REALIZED     UNEXERCISED OPTIONS          IN-THE-MONEY OPTIONS
                       IN 1996 (#)    ($)            AT 12/31/96                   12/31/96       
- ----------------------------------------------------------------------------------------------------------
                                              EXERCISABLE   UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE(3)
NAME                                                             (#)            ($)            ($) 
- ----------------------------------------------------------------------------------------------------------
<S>                         <C>        <C>        <C>          <C>               <C>          <C>
Leo W. Seal, Jr.            0          0          0            2,272(1)          0             0
                                                               5,728(2)                       2,864
                                                                            
George A. Schloegel         0          0          0            4,000(1)          0            2,000
                                                                            
C. Stanley Bailey           0          0          0            2,800(1)          0            1,400
- ----------------------------------------------------------------------------------------------------------
</TABLE>

       (1)  Stock options granted are exercisable one year after the date of
            the grant.
       (2)  Exercisable six months after the date of the grant.
       (3)  Based on closing price on the NASDAQ System $40.50 on December 31,
            1996.





                                       14
<PAGE>   16
DIRECTORS' FEES

       Directors of the Company who are not also full-time employees of Hancock
Bank or Hancock Bank of Louisiana (i.e.  all Director except Messrs. Seal and
Schloegel) receive $275 for each regular Board meeting attended and $200 for
each special Board meeting attended.  Directors may elect to defer the receipt
of their Directors' fees for a specified period of time.  Director who choose
such deferral also receive a $20,000 term life insurance policy.  During 1996,
Messrs. Milner and Johnson participated in this deferral program.  Directors of
the Company who are not full-time employees of Hancock Bank or Hancock Bank of
Louisiana and are also Directors of one of the Banks, receive an additional
$275 for each meeting of the Bank's Board of Directors attended, provided that
such meetings are not held on the same day as meetings of the Company.
Directors of the Company who are not full-time employees of Hancock Bank or
Hancock Bank of Louisiana and are members of a Bank committee, also receive
$225 for each committee meeting attended and $100 for each loan committee
meeting attended that is held in Gulfport, Mississippi.

PENSION PLAN

       Hancock Bank, along with some of its affiliated companies, maintains a
non-contributory integrated pension plan and trust agreement ("the Pension
Plan") covering all full-time salaried employees (including executive officers
of the Company who are also employees of the Banks) who have completed one (1)
year of service and have attained age 21.  Employees become participants in the
Pension Plan on the January 1 or July 1 following the satisfaction of the
eligibility requirements.

       The benefit formula was modified by an amendment and restatement of the
Pension Plan dated December 31, 1992.  Under this Formula, a participant
accrues his benefit under the Pension Plan on the basis of his years of service
with the Bank and its affiliated companies, his years of participation in the
Pension Plan, his average annual compensation (calculated by using his base
compensation for the five consecutive years of service that produce the highest
average), and Social Security laws and amounts.  His Benefit accrues in
increments based on his years of participation at any time of determination and
the number of years of participation he would have at his normal retirement age
(that is, the date on which the participant has attained age 65 but not earlier
than the fifth anniversary of the first day of the Pension Plan year (January 1
- - December 31) during which the participant commenced participation in the
Pension Plan).

       A participant's normal retirement date is the first day of the month
coincident with or immediately preceding his normal retirement age.  A
participant is eligible to elect early retirement after he has either (1)
completed fifteen years of service and attained age 55 or (2) completed twelve
years of service and attained age 62.

       A participant becomes vested in his accrued benefit under the Pension
Plan upon the earlier of attainment of his normal retirement age of the
completion of five year of service.  A participant with a vested accrued
benefit will be entitled to receive a retirement benefit upon termination of
his employment.  In some situations, distributions may be delayed until the
participant attains his normal or early retirement date.  The spouse or other
beneficiary of a vested participant who dies while employed will be eligible
for a survivor benefit.

       The normal form of benefit under the Pension Plan (1) for unmarried
participants generally is a ten year certain and life annuity and (2) for
married participants generally is a joint and 50% survivor annuity which is the
actuarial equivalent of the unmarried participant's normal form.  A participant
may elect certain specified optional forms of distribution.

       The Pension Plan provides for the Banks and other participating
companies to make all contributions to the Pension Plan in amounts sufficient
to fund benefit payments and to satisfy legal funding requirements.  All
Contributions are held in a trust fund of which Hancock is the trustee.
Pension costs were $1,381,678.02 for 1996.

       The table set forth below shows the estimated annual base payments
payable under the present benefit formula to persons retiring upon attainment
of age 65 in 1996 in the indicated earnings classifications and with the
indicated number of years of service for purposes of computing retirement
benefits.
                        Pension Plan Table (1) (2 ) (3)

<TABLE>
<CAPTION>
                                                   YEARS OF SERVICE
REMUNERATION          15            20          25        30          35           40           45   
- ------------       ---------     --------    --------   --------    --------    --------     --------
<S>                  <C>          <C>         <C>       <C>        <C>          <C>         <C>
$ 50,000             11,813       16,050      20,288     24,525      28,763       33,000        36,250
$100,000             24,413       33,150      41,888     50,625      59,363       68.100        74,600
$150,000             37,013       50,250      63,488     76,725      89,963      103,200       112,950
$200,000             49,613       67,350      85,088    102,825     120.563(4)   138,300(4)    151,300(4)
$250,000             52,651       71,473      90,296    109,118     127,941(4)   146,763(4)    160,547(4)
                    
</TABLE>

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




                                       15
<PAGE>   17
(1)    Assuming continued employment, the years of service at age 65 for Mr.
       Schloegel will be 46 years; for Mr. Seal was 42; for Ms. Johnson was 45;
       for Mr. Webb was 47; and for Mr. Bailey will be 21.

(2)    Earnings covered by the Pension Plan consist of basic salary and do not
       include bonuses.  The benefit amounts are not subject to reduction for
       social security benefits, but social security amounts were taken into
       account under the benefit formula.

(3)    This table reflects the normal form of benefit under the Pension Plan
       which is a ten year certain and life annuity.

(4)    The annual amount exceeds the IRC Section 415 limit of $120,000 for a
       ten year certain and life annuity.  The Section 415 is indexed, so that
       these amounts may eventually be paid.

       Compensation covered by the Pension Plan is found in the Salary column
of the Summary Management Compensation Table for the executive officer of the
Company.  It covers the three years listed in the Table and 1992 and 1993.

       Covered compensation for named executive officers as of the end of last
calendar year is: Seal $76,500; Schloegel $170,011; Bailey $127,885, Webb
$90,580; and  Johnson $111,867.

FIRST NATIONAL BANK OF DENHAM SPRINGS SAVINGS PLAN AND TRUST

       The First National Bank of Denham Springs maintained the First National
Bank of Denham Springs Savings Plan and Trust, a 401(k) Plan ("FNB Plan"),
designed to provide a retirement savings account to eligible employees.  The
FNB Plan is funded through salary deferrals by the employees and the employer
matches the approved amount up to 6% of the salary deferral.  For the year
1996, First National Bank of Denham Springs contributed $27,004.26 to the FNB
Plan.

       The FNB Plan is managed by Pan American Life who is responsible for
investing the funds based on the direction of the participants.

       The FNB Plan terminated effective June 30, 1996.  Once the plan is
terminated by the Internal Revenue Service, the 401(k) Contributions and
earnings on the 401(k) Contributions will transfer into the Hancock Bank 401(k)
Plan.  All other funds will be available for distribution or rollover.

EXECUTIVE SUPPLEMENTAL REIMBURSEMENT PLAN

       Hancock Bank maintains an executive Supplemental Reimbursement Plan
("ESR Plan") for members of the Banks' Management Committee.  Currently, Leo W.
Seal, Jr., George A. Schloegel, Charles A. Webb, C. Stanley Bailey are four of
the twelve(12) members of the Management Committee.  Under the ESR Plan,
Hancock Bank will pay or reimburse each participating committee member up to
$5,000 of expenses that the committee member incurs during each calendar year
for life insurance, education, residential security system and club dues.  If
the amount paid or reimbursed for a committee member is less than $5,000 for a
calendar year, the unused portion will be contributed to a deferred
compensation account for all members except Leo W. Seal, Jr.  An administrative
committee of at least three persons appointed by the Board of Directors of
Hancock Bank administers and interprets the plan and has sole discretion to
award any benefit to committee members.

BANK AUTOMOBILE PLAN

       Hancock Bank has a Bank Automobile Plan for the members of the
Management Committee.  The members are given the use of Bank automobiles for
Bank business during the day and are permitted to take them home at night and
on weekends for their personal use.

STOCK PURCHASE PLAN

       The Company maintains an Employee Stock Purchase Plan (the "ESPP") that
is designed to provide the employees of the Company, the Banks and certain
subsidiaries of Hancock Bank a convenient means of purchasing Common Stock of
the Company.  All employees (except Leo W. Seal, Jr.) of the Company, the
Banks, and other participating subsidiaries, who have completed one year of
continuous employment with the Company, the Banks, or the participating
subsidiaries, and are 21 years of age, are eligible to participate in the ESPP.


       Each employee of the Company, the Banks or a participating subsidiary
who qualifies to and does participate in the ESPP (a "Participant") is
permitted to authorize payroll deductions, which may not exceed 5% of the
Participant's base salary for the pay





                                       16
<PAGE>   18
period.  At the end of each plan year (January 1 through December 31), the
participating company employing a Participant who is still employed at that
time, contributes an amount equal to 25% of such Participant's payroll
deductions for that plan year.

       Employee and Company contributions are forwarded to Hancock Bank's Trust
Department, which uses the funds to purchase shares of the Company's Common
Stock through brokers or dealers or directly from individuals (including
officers, directors or employees of the Company, the Banks or the participating
subsidiaries) at the prevailing market price on the NASDAQ  National market  on
the date of such purchase.  Brokerage commissions, service charges and other
transactional costs associated with the purchase of shares by the ESPP, if any,
are paid by the ESPP from its assets (and therefore are borne indirectly by the
ESPP Participants).  Administrative fees and expenses are paid by the Company.
Purchases are made in the name of the ESPP at such times and in such amounts as
Hancock Bank's Trust Department deems appropriate, and shares are allocated to
each Participant as of June 30 and December 31 of each year.  A Participant may
withdraw the Common Stock and cash held in his Hancock Bank account at any time
(but only once in a plan year without penalty).

       For 1996 Hancock Bank contributed $3,069.00 under the ESPP Plan on
behalf of George A. Schloegel and Hancock Bank of Louisiana contributed $650.00
on behalf of Bridger Eglin.  These are the only two executive officers of the
Company who participate in the ESPP.


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

       This report reflects the Company's compensation philosophy for all
executive officers, as endorsed by the Board of Directors and the Compensation
Committee.  The Committee, comprised of the Company Directors, excluding
Messrs. Seal and Schloegel, named below, determines annual base salary
adjustments and annual bonus awards.

       In determining the compensation to be paid to the Company's executive
officers in 1996, the Compensation Committee employed the compensation policies
designed to align the compensation with the Company's overall business
strategy, values and management initiatives.  These policies are intended to
reward executives for long-term strategic management and the enhancement of
shareholder value and support a performance-oriented environment that rewards
achievement of internal goals.

       Additionally, the Company subscribes to and participates in the Wyatt
Data Services/Cole Survey for Financial Institutions Compensation and the
Mississippi and Louisiana Bankers Associations' surveys, which provide the
Committee with comparative compensation data from the Company's market areas
and its peer groups.  In addition to this, in 1995 we retained Towers Perrin, a
Consulting Firm, to review  Hancock Bank's Compensation and Benefits programs.
This information is used by the Committee to make sure that it is providing
compensation opportunities comparable to its peer group, thereby allowing the
Company to retain talented executive officers who contribute to the Company's
overall and long-term success.

       For personal reasons, as well as a long time philosophy of Mr. Seal, and
his father who served before him, Mr. Seal's compensation is relatively low in
comparison to other chief executive officers of comparable institutions.  His
compensation is the result of Mr. Seal's express wishes, and is in no way
reflective of his performance, ability as CEO, or his value to the Company.

       Submitted by the Company's Compensation Committee:

J. F. Boardman, Jr.                        Victor Mavar
James B. Estabrook, Jr.                    T. W. Milner, Jr.
Charles H. Johnson                         Dr. H. C. Moody, Jr.
L. A. Koenenn, Jr.


                     CERTAIN TRANSACTIONS AND RELATIONSHIPS

       Directors, officers and principal shareholders of the Company and their
associates have been customers of the Banks from time to time in the ordinary
course of business and additional transactions may be expected to take place in
the future.  All loans to such persons were make on substantially the same
terms, including interest rates and collateral, as those prevailing at the time
for comparable transactions with other persons and did not involve more than
the normal risk of collectibility of embody other unfavorable features.  At
December 31, 1996, the aggregate amount of such loans and extensions of credit
outstanding was approximately $4.2  million.





                                       17
<PAGE>   19
       Leo W. Seal, Jr. serves as President of Hancock Insurance Agency
("Hancock Insurance"), for which he receives no fees or other compensation.
For the year ended December 31, 1996, the Company paid Hancock Insurance
$914,646.00 in premiums for general insurance products, which sum constituted
approximately 33% of the gross consolidated revenues of Hancock Insurance for
the year ended December 31, 1996.  Management believes that the terms of the
insurance transactions between the Company and Hancock Insurance were no less
favorable to the Company than if the transactions had been made with
nonaffiliates.

                   FIVE YEAR SHAREHOLDER RETURN COMPARISON

       The Securities and Exchange Commission requires that the Company include
in is Proxy statement a line graph presentation comparing cumulative, five-year
shareholder returns on an indexed basis with a performance indicator of the
overall stock market and either a nationally recognized industry standard or an
index of peer companies selected by the Company.  The broad market index used
in the graph is the NASDAQ Market Index.  The peer group index is the Media
General Financial Services Industry Group 045-East South Central Banks and a
list of the companies included in the index follows the graph.



Graph is  not available.  It  will be supplied with the definitive proxy
filing.





                                       18
<PAGE>   20
                                OTHER MATTERS

       The Board of Directors does not intend to bring any matters before the
Annual Meeting other than those specifically set forth in the Notice of Annual
Meeting of Shareholders, nor does it know of any matters to be brought before
the Annual Meeting by others.  If, however, any other matters properly come
before the Annual Meeting, it is the intention of the persons named in the
accompanying Proxy to vote such Proxy in accordance with the judgement of the
Board on any such matters.

       The Annual Report of the Company for the fiscal year ended December 31,
1996 is enclosed.  The Annual Report is not to be regarded as proxy soliciting
material.  Any shareholder who has not received an Annual Report may obtain one
from the Company.  The Company also will provide, on request, without charge,
copies of its Annual Report on Form 10-K for the year ended December 31, 1996,
as filed with the Securities and Exchange Commission.  Shareholders wishing to
receive a copy of the Annual Report on Form 10-K are director to write George
A. Schloegel, Vice Chairman, at the address of the Company.


                       PROPOSALS FOR 1998 ANNUAL MEETING

       Any shareholder who wishes to present a proposal at the Company's next
Annual Meeting and who wishes to have the proposal included in the Company's
Proxy Statement and form of proxy for the meeting, must submit the proposal to
the undersigned at the address of the Company not later than September 20,
1997.


       THE ACCOMPANYING PROXY IS SOLICITED BY THE BOARD OF DIRECTORS AND MAY BE
REVOKED PRIOR TO EXERCISE.



                                           By Order of the Board of Directors



(Proposed mailing date)
Dated: January 17, 1997                                
                                           ------------------------------------
                                           Leo W. Seal, Jr.
                                           President and C. E. O.





                                       19
<PAGE>   21
                       EXHIBIT "A" TO HHC PROXY STATEMENT
                       AMENDMENT OF AMENDED AND RESTATED
                           ARTICLES OF INCORPORATION

Article Six of the Amended and Restated Articles of Incorporation, as proposed
to be amended would read as follows:

SIXTH: A director shall not be liable to the Corporation or its shareholders
for money damages for any action taken, or any failure to take any action, as a
director, except liability for: (i) the amount of financial benefit received by
a director to which he is not entitled; (ii) an intentional infliction of harm
on the Corporation or its shareholders; (iii) a violation of Mississippi Code
Annotated Section 79-4-8.33(1972), as amended; or (iv) an intentional violation
of criminal law.  The Corporation shall indemnify any person (or the heirs,
executors and administrators of any person) who was or is a party to, or is
threatened to be made a party to, any threatened, pending or completed action,
suit or proceeding, whether civil, criminal, administrative, investigative or
otherwise, formal or informal (a "Proceeding"), by reason of the fact that such
person is or was a director, officer, employee or agent of the Corporation, or
is or was serving at the request of the Corporation as a director, officer,
partner, trustee, employee or agent of another corporation, partnership, joint
venture, trust, employee benefit plan or other enterprise, against any
obligation to pay a judgment, settlement, penalty, fine (including an excise
tax assessed with respect to an employee benefit plan) or reasonable expenses
(including legal fees) incurred with respect to the Proceeding: (A) to the
fullest extent permitted by the Mississippi Business Corporation Act in effect
from time to time (the "Act") and (B) despite the fact that such person has
failed to meet the standard of conduct set forth in the Act, or would be
disqualified for indemnification under the Act for any reason, if a
determination is made by one of the following determining bodies (Collectively,
the "Determining Bodies"): (i) the board of directors by majority vote of a
quorum consisting of directors not at the time parties to the Proceeding, (ii)
if a quorum cannot be obtained under (i), by majority vote of a committee duly
designated by the board of directors (in which designation directors who are
parties may participate), consisting of two or more directors not at the time
parties to the Proceeding, (iii) by special legal counsel (a) selected by the
board of directors or its committee in the manner prescribed in (i) or (ii) or
(b) if a quorum of the board of directors cannot be obtained under (i) and a
committee cannot be designated under (ii), selected by majority vote of the
full board of directors (in which selection directors who are parties may
participate, (iv) by the shareholders (but shares owned by or voted under the
control of directors who are at the time parties to the Proceeding may not be
voted on the determination) or (v) by a court, that the acts or omissions of
the director, officer, employee or agent did not constitute gross negligence or
willful misconduct.  However the Corporation shall not indemnify a person for:
(i) an intentional infliction of harm on the Corporation or its shareholders;
(ii) a violation of Mississippi Code Annotated Section 79-4-8.33 (1972), as
amended; or for (iii) an intentional violation of criminal law, and the
Corporation shall not indemnify a person for receipt of a financial benefit to
which he is not entitled unless ordered by a court under Mississippi Code
Annotated, Section 79-4-8.54(9)(3).  The Corporation shall indemnify a person
in connection with a proceeding by or in the right of the Corporation for
reasonable expenses incurred in connection with the Proceeding if such acts or
omissions do not constitute gross negligence or willful misconduct, and shall
make further indemnification in connection with the Proceeding if so ordered by
a court under Mississippi Code Annotated, Section 79-4-8.54(9)(3).  The
Corporation upon request shall pay or reimburse such person for his reasonable
expenses (including legal fees) in advance of final disposition of the
Proceeding as long as:  (i) such person furnishes the Corporation a written
undertaking, executed personally or on his behalf, to repay the advance if he
is not entitled to mandatory indemnification under Mississippi Code Annotated,
Section 79-4-8.52 and it is ultimately determined by a judgment or other final
adjudication that his acts or omissions did constitute gross negligence or
willful misconduct, which undertaking must be an unlimited general obligation
of such person, and which shall be accepted by the Corporation without
reference to the financial ability of the person to make repayment or to
collateral; (ii) such person furnishes a written affirmation of his good faith
that his acts or omissions did not constitute gross negligence or willful
misconduct; and (iii) a determination is made by any of the Determining Bodies
that the facts then known to those making the determination would not preclude
indemnification under this Article SIXTH.

Neither the amendment nor repeal of this Article SIXTH, nor the adoption or
amendment of any other provision of the Corporation's bylaws or these Amended
and Restated Articles of Incorporation inconsistent with this Article SIXTH,
shall apply to or affect in any respect the applicability of the preceding
paragraph with respect to any act or failure to act which occurred prior to
such amendment, repeal or adoption.





                                       20
<PAGE>   22
         EXHIBIT "B" TO HHC PROXY STATEMENT AMENDMENT OF AMENDED AND
                      RESTATED ARTICLES OF INCORPORATION


Article Two of the Amended and Restated Articles of Incorporation, as proposed
to be amended, would read as follows:

       SECOND: The aggregate number of shares which the corporation shall have
authority to issue is seventy-five million (75,000,000) of the par value of
three dollars and thirty three cents ($3.33) each.





                                       21
<PAGE>   23
                       EXHIBIT "C" TO HHC PROXY STATEMENT
                            SHAREHOLDER RIGHTS PLAN

DESCRIPTION OF RIGHTS PLAN

       The terms of the Rights Plan are set forth in a Rights Agreement (the
"Rights Agreement") which, if adopted by the shareholders, will be executed
between the Company and the Hancock Bank, as Rights Agent following the
shareholders meeting.  A copy of the Rights Agreement may be obtained upon
written request to the Secretary of the Company.  The following descriptions of
the provisions of the Rights Plan are qualified in their entirety by reference
to the complete text of the Rights Agreement (including the exhibits thereto).

       Distribution of Rights; Initial Exercise Price.  Each shareholder will
receive a dividend distribution of one Common Stock purchase right (a "Right")
for each outstanding share of Common Stock held of record at the close of
business on [date of annual meeting] (the "Record Date").  This dividend of a
Right will be payable on the Record Date to shareholders of record at the close
of business on that date, and for each share of Common Stock issued by the
Company, including shares distributed from treasury, thereafter and prior to
the Distribution Date (as defined below).  Each Right initially will entitle
the registered holder, subject to the terms of the Rights Agreement, to
purchase from the Company one share of Common Stock at a purchase price per
share of $120, well above market price at the Record Date, subject to
adjustment (the "Purchase Price").  The Purchase Price is payable in cash or by
certified or bank check or bank draft payable to the order of the Company.

       Separation of Rights from Common Stock.  Initially, the Rights will
attach to the certificate representing shares of outstanding Common Stock, and
no separate Rights certificates will be distributed.  The Rights will separate
from the Common stock and separate Rights certificates will be distributed upon
the earlier of (i) 10 days following a public announcement that a person or
group of affiliated or associated persons who are not affiliated with the
Company or any subsidiary (such person or group being an "Acquiring Person")
has acquired, obtained the right to acquire, or otherwise obtained beneficial
ownership of 10% or more of the then outstanding shares of Company Common Stock
("Stock Acquisition Date"), or (ii) 10 days following the commencement of, or
the announcement of an intent to commence, a tender or exchange offer that
would result in a person or group becoming an Acquiring Person (such person or
group upon the consummation of such offer becoming an Acquiring Person) or
(iii) the close of business on the tenth business day after a majority of the
members of the Board of Directors who are not officers of the Company
determine, after reasonable inquiry and investigation, including consultation
with such persons as they deem appropriate, that a person has, along or
together with his affiliates or associates, become the beneficial owner of 10%
or more of the outstanding shares of Common Stock or voting power of the
Company and is an "Adverse Person", meaning (a) such beneficial ownership by
the Adverse Person is intended to cause the Company to repurchase the Common
Stock or voting power of the Company beneficially owned by such person or to
cause pressure on the Company to take action or enter into a transaction or
series of transactions intended to provide the Adverse Person with short term
financial gain under circumstances where these directors determine that the
best long term interests of the Company and the shareholders would not be
served by taking such action or entering into such transaction or series of
transactions or (b) such beneficial ownership is causing or is reasonably
likely to cause a material adverse impact on the business or prospects of the
Company (including, but not limited to, impairment of the Company's
relationships with customers, its ability to maintain its competitive position,
its capital position, its ability to meet the convenience and needs of the
communities it serves, or its business reputation or ability to deal with
governmental agencies) to the detriment of the shareholders.  The earlier to
occur of such events is the "Distribution Date."

       Exercisability of Rights.  The Rights are not exercisable until the
Distribution Date and will expire at the close of business on the tenth
anniversary of adoption (the "Final Expiration Date") unless earlier redeemed
by the Company as described below.

       Separated Rights Evidenced by Certificate.  Until the Distribution Date,
(i) the Rights will be evidenced by Common Stock certificates and will be
transferred with and only with such Common Stock certificates, (ii) new Common
Stock certificates issued after the Record Date, including shares distributed
from treasury, will contain a notation incorporating the Rights Agreement by
reference, and (iii) the surrender for transfer of any certificates
representing outstanding Common Stock also will constitute the transfer of the
Rights associated with the Common Stock represented by such certificate.  As
soon as practicable after the Distribution Date, Rights certificates will be
mailed to holders of record of Common Stock as of the close of business on the
Distribution Date and, thereafter, the separate Rights Certificates alone will
represent the Rights.

       Triggering Events for Decrease in Exercise Price; Nullification of
Certain Rights.  In the event that (i) a person or group (other than the
Company, any of its subsidiaries, or any employee benefit plan of the Company)
becomes an Acquiring Person, or (ii) the Board has determined the existence of
an Adverse Person (either of such events being "Triggering Event"), then, in
each such case, each holder of a Right shall have the right to receive, upon
exercise, a share of Company Common Stock (or, in certain circumstances, cash,
property or other securities of the Company) at an adjusted Purchase Price of
50% of the current market value of such share. Notwithstanding any of the
foregoing, following the occurrence of one of the foregoing events, all Rights
that are, or (under certain 




                                       22
<PAGE>   24
circumstances specified in the Rights Agreement), were, beneficially owned by an
Acquiring Person or any Adverse Person will be null and void.

       Optional Exchange of Rights.  At any time after the occurrence of a
Triggering Event, the Board of Directors of the Company may exchange the Rights
(other than Rights owned by such person which have become void), in whole or
part, at an exchange ratio of one share per Right (subject to adjustment).

       Triggering Events for Purchase of Acquiror's Shares.  In the event that,
at any time following the Stock Acquisition Date, (i) the Company is acquired
in a merger or other business combination transaction and the Company is not
the surviving corporation (other than a subsidiary merger covered in the
preceding paragraph), (ii) any person or group effects a share exchange or
merger with the Company and all or part of the Company's Common Stock is
converted or exchanged for securities, cash, or property of any other person or
group, (iii) 50% or more of the Company's assets or earning power is sold or
transferred (any of such events also being a "Triggering Event"), then, in each
such case, each holder of a Right shall have the right to receive, upon
exercise, that number of shares of common stock of the Acquiring Person
purchasable for the Purchase Price at a price of 50% of the current market
value of such shares.

       Anti-dilution Adjustments.  The Purchase Price payable, and the number
of shares of Common Stock or other securities or property issuable, upon
exercise of the Rights are subject to adjustment from time to time to prevent
dilution in the event the Company shall (i) declare a dividend on the Common
Stock payable in shares of Common Stock, (ii) subdivide the outstanding Common
Stock, (iii) combine the outstanding Common Stock into a smaller number of
shares, or (iv) issue any shares of its capital stock in a reclassification of
the Common Stock, including any such reclassification in connection with a
share exchange or merger in which the Company is the continuing or surviving
corporation.  With certain exceptions, no adjustment in the Purchase Price will
be required until cumulative adjustments amount to at least 1% of the Purchase
Price.  The Company is not required to issue fractional shares of Common Stock.
In lieu thereof, an adjustment in cash may be made based on the market price of
the Common Stock prior to the date of exercise.

       Redemption of Rights.  The Rights are redeemable at $.01 per Right (the
"Redemption Price"), subject to adjustment, by a majority of the independent
directors of the Board, payable, at the election of such majority of
independent directors, in cash or shares of Common Stock, at any time prior to
the close of business on the tenth day after a public announcement that a
person or group has acquired, or obtained the right to acquire, beneficial
ownership of 10% or more of the Common Stock, or after a declare by the Board
of Directors of the existence of an Adverse Person (the "Right of Redemption").
Immediately upon any redemption of the Rights, the right to exercise the Rights
will become a right to receive the Redemption Price.  Unless earlier redeemed,
the Rights will expire on the Final Expiration Date.  Common Stock purchasable
upon exercise of the Rights will not be redeemable.

       No Shareholder Rights Until Exercise; Taxes.  Until a Right is
exercised, the holder thereof, as such, will have no rights as a shareholder of
the Company, including, without limitation, the right to vote or to receive
dividends.

       The distribution of the Rights should not be taxable to shareholders or
to the Company for federal income tax purposes.  In addition, if the Rights
separate and become exercisable for shares of Common Stock, such event should
not be itself be taxable to

shareholders.  It is possible, however, that under certain circumstances, the
Internal Revenue Service would treat such event as a taxable dividend.

       If a Right separates and becomes exercisable for shares of common stock
of an acquiring company, a holder should recognize a taxable gain (which will
be a capital gain if the Right was held as a capital asset) which generally
should be equal to the fair market value of the Right at such time.

       The cash received in the event of a redemption of the Rights prior to a
Distribution Date should be taxable as a dividend to shareholders to the extent
of the Company's available "earnings and profits."  If the Rights are redeemed
after a Distribution Date, such redemption, whether made in cash or by the
delivery of Common Stock, may be taxable as ordinary income or as capital gain,
but in any event, should not be dividend income.

       Although the Company believes that the foregoing is an accurate summary
of the federal income tax treatment of the Rights, [there are no legal
precedents precisely on point.]

       Amendment to Rights Agreement.  Any of the provisions of the Rights
Agreement may be supplemented or amended by the Board of Directors at any time
prior to the Distribution Date without the consent of the shareholders.  After
the Distribution Date, the provisions of the Rights Agreement may be
supplemented or amended without the consent of the holders of the Rights in
order to (i) cure any ambiguity, defect, or inconsistency, (ii) make changes
that are consistent with the objectives of the Board in adopting the





                                       23
<PAGE>   25
Rights Plan (except that from and after such time as any person becomes an
Acquiring Person or a declaration by the Board of Directors of the existence of
an Adverse Person, no such amendment may adversely affect the interests of
holders of Rights), or (iii) shorten or lengthen any time period under the
Rights Agreement, although no amendment to adjust the time period governing
redemption shall be made at such time as the Rights are not redeemable.

       Anti-takeover Effects.  The Rights have certain anti-takeover effects.
The Rights may cause substantial dilution to a person or group that attempts to
acquire the Company on terms not approved by the Company's Board of Directors.
The Rights should not interfere with any merger or other business combination
approved by the Board of Directors prior to the time that a person or group has
acquired, or obtained the right to acquire, beneficial ownership of 10% or more
of the Common Stock, or has been determined to be an Adverse Person, because
until such time the Rights may be redeemed by the Company at the Redemption
Price.  See further discussion on this topic below under "Reasons for and
Effects of the Rights Plan."

       Filing with the Securities and Exchange Commission.  If adopted by the
shareholders, a copy of the Rights Agreement will be filed with the Securities
and Exchange Commission as an exhibit to a Registration Statement on Form 8-A.
A shareholder may receive a copy of the Rights Agreement free of charge upon
request to the Company.

REASONS FOR AND EFFECTS OF THE RIGHTS PLAN

       The Board of Directors is concerned that, without a shareholder rights
plan, control of the Company could be acquired without fair value being offered
to all shareholders and without the Board of Directors having an opportunity to
explore all available alternatives to ensure that shareholders receive the
maximum value for their shares.  Accordingly, adoption of the Rights Plan is
recommended in order to (i) reduce the risk of coercive two-tier, front-end
loaded or partial offers which may not offer fair value to all shareholder;
(ii) deter market accumulators who through open market or private purchases may
achieve a position of substantial influence or control without paying to
selling or remaining shareholders a fair control premium; and (iii) deter
market accumulators who are simply interested in putting the Company "in play."
At the same time, the Rights Plan is intended to encourage those interested in
seeking control of the Company to make a bona fide, fully financed offer for
all shares which will remain open for a sufficient period of time to enable the
Board to explore all available alternatives to maximize shareholder values.

       The Rights Plan is expected to achieve these goals by confronting an
Adverse Person or another potential acquiror of a substantial percentage (10%
or more) of the outstanding Common Stock with the possibility that the
Company's shareholders will be able to dilute substantially the acquiror's
equity interest.  Such dilution would occur upon a Triggering Event, when the
Rights to buy additional securities (or in certain circumstances cash or other
property) of the Company (or in certain cases, common stock of the acquiror)
become exercisable at a substantial discount, or may be exchanged by the
Company on a one-for-one basis for shares of Common Stock.  These events would
significantly increase the Company's, or in some cases the acquiror's, market
capitalization, thereby making an acquisition of the Company more expensive or
diluting the acquiror's earnings per share.

       The Rights Plan is not intended to interfere in any significant manner
with a bona fide offer for all outstanding shares of Common Stock that is in
the best interests of the shareholders.  The Board of Directors is concerned
that without the Rights Plan, there might not be sufficient time following the
commencement of an unsolicited takeover bid for the Board to seek and consider
more attractive alternative transactions, or for third parties which might
otherwise be interested in making a competing bid to complete their due
diligence and arrange the necessary financing, thereby allowing the initial
bidder to acquire the Company at a price that may not reflect the full value of
the Company's shares.

       The existence of the Rights Plan will not permit the Board of Directors
to reject a bona fide offer out of hand.  The fiduciary duty of the Directors
to the shareholders requires that the Board consider the terms of all
reasonable offers.  If an offer is coercive, seeks to put the Company "in
play," or is for some other reason clearly inadequate, the Board of Directors
will not redeem the Rights.  On the other hand, receipt of an all cash, all
shares offer at a price which includes an acceptable control premium and which
is otherwise in the best interests of the shareholders will in most instances
satisfy the concerns which have led to the proposal for adoption of the Rights
Plan.  In such cases, the Board will either redeem the Rights and thus allow
the offer to proceed and the shareholders to decide whether to accept the
offer, or delay redemption of the Rights for a sufficient period to either
formulate an alternative recapitalization plan, or find an alternative bidder.
The objective in delaying redemption is to provide the Board with reasonable
time to investigate alternatives which will provide equal or greater benefits
to the shareholders than the original offer, and perhaps encourage the original
bidder to improve its offer.

       The Rights Plan may have the effect of discouraging or making more
difficult or expensive certain mergers, tender offers, open market purchase
programs or other purchases of shares of Common Stock under circumstances that
may afford shareholders an opportunity to sell some or all of their shares at a
premium to then prevailing market prices.  To the extent the Rights Plan has
these effects, it may be beneficial to incumbent management in certain
unsolicited tender offers, and may discourage or render more difficult or
expensive the assumption of control by a holder of a substantial block of the
Company's shares and the removal of incumbent





                                       24
<PAGE>   26
management.

       Approval of the Rights Plan by shareholders will not restrict the
Board's ability to redeem the Rights in connection with an offer or proposal to
acquire the Company.  If the Rights Plan is approved, the Board will continue
to be subject to its fiduciary obligation to consider and act in the best
interests of the Company and its shareholders in connection with any
acquisition offer or proposal.  However, given the purposes of the Rights Plan
to deter certain coercive takeover tactics and to encourage persons seeking
control of the company to do so by means of negotiation with the Board of
Directors in order to achieve maximum value for the shareholders' interests, in
fulfilling such fiduciary obligation the Board must carefully scrutinize the
terms of a bona fide offer to seek control of the Company. [It should be noted
that the Company is unaware of any previous legal action to enjoin the
operation of, or require redemption of the rights issued under, a rights plan
approved by shareholders, and thus it is possible that the shareholders'
approval of the rights Plan would make it more difficult for a potential
acquiror to prevail in any such action.]

       The Rights Plan is not recommended for adoption in response to any
specific efforts to obtain control of the Company.  Management does not
presently intend to propose other measures in future proxy solicitations which
may have the effect of discouraging attempted changes in control.





                                       25
<PAGE>   27
This Proxy, when properly executed, will be voted in accordance with the
specific indication above, IN THE ABSENCE OF SUCH INDICATION, THIS PROXY WILL
BE VOTED "FOR" THE NOMINEES LISTED IN PROPOSAL 1, AND "FOR" PROPOSALS 2, 3, 4,
5 AND 6.  If any other matters shall properly come before the meeting, it is
the intention of the persons named as proxy holders to vote on such matters in
accordance with their judgment.

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND MAY BE
REVOKED PRIOR TO ITS EXERCISE.

                            DATED:_______________________________, 1997


                            Signature__________________________________________

                            Signature__________________________________________

                            When signing as attorney, executor, trustee, or
                            guardian, please give full title.  If more than one
                            trustee, all should sign.  All joint owners must
                            sign.

                            NUMBER OF SHARES:__________________________________
                            IF YOU PLAN TO ATTEND THE MEETING, PLEASE CHECK
                            MARK HERE_____. WHETHER OR NOT YOU PLAN TO ATTEND,
                            PLEASE SIGN AND RETURN AT ONCE.

________________________________________________________________________________
                            PROXY FOR ANNUAL MEETING
 HANCOCK HOLDING COMPANY, GULFPORT, MISSISSIPPI SOLICITED ON BEHALF OF THE BOARD
                                  OF DIRECTORS


KNOW ALL MEN BY THESE PRESENTS that the undersigned shareholder of Hancock
Holding Company, Gulfport, Mississippi, does hereby nominate, constitute, and
appoint Joseph F. Boardman, Jr., Leo W. Seal, Jr., and A. F. Dantzler, Jr., as
proxies of them (with full power of substitution), and hereby authorizes them
to represent and vote, as designated below, all the shares of Hancock Holding
Company held of record by the undersigned on December 31, 1996, at the Annual
Meeting of its stockholders to be held at HANCOCK BANK, One Hancock Plaza,
Gulfport, Mississippi, on February 20, 1997, or any adjournments thereof, with
all the powers the undersigned would possess if personally present, as follows:

1.  The election of the following 3 persons as directors, to serve until the
Annual Meeting in 2000, or until each person's successor has been elected and
qualified.  (INSTRUCTION:  AUTHORITY TO VOTE FOR ANY NOMINEE MAY BE WITHHELD BY
LINING THROUGH OR OTHERWISE STRIKING OUT THE NAME OF ANY NOMINEE).

L. A. KOENENN, JR.______  DR. HOMER C. MOODY, JR.________  
GEORGE A SCHLOEGEL __________

    For all nominees except as indicated ___________________   withhold
authority to vote for all nominees _____________

2.  Proposal to approve the appointment of Deloitte & Touche LLP, as the
    independent accountants of the Company.

    FOR __________       AGAINST _________            ABSTAIN ___________

3.  Proposal to amend Articles to conform with Mississippi Business
    Corporation Act concerning indemnification, as per Exhibit "A".
    FOR __________       AGAINST _________            ABSTAIN ___________

4.  Proposal to amend Articles to increase the authorized number of shares
    of common stock from 20,000,000 to 75,000,000, as per    Exhibit "B".
    FOR __________       AGAINST _________            ABSTAIN ___________

5.  Proposal to approve Shareholder Rights Plan, as per Exhibit "C".  
    FOR __________       AGAINST _________            ABSTAIN ___________

6.  In their discretion, Proxies are authorized to vote upon such other
    business as may properly come before the meeting or any adjournment 
    thereof.
    FOR __________       AGAINST _________            ABSTAIN ____________





                                       26


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