HIGHLANDS BANKSHARES INC /WV/
DEF 14A, 2000-03-13
STATE COMMERCIAL BANKS
Previous: AXP MANAGED SERIES INC, N-14, 2000-03-13
Next: SYNTELLECT INC, SC 13G, 2000-03-13





                                 March 20, 2000

Dear Shareholders:

      You are cordially invited to attend our annual meeting of the shareholders
of Highlands Bankshares, Inc. on Tuesday, April 11, 2000, at 3:00 p.m., at The
Grant County Bank, 1 North Main Street (the "Old Bank Building"), Petersburg,
West Virginia.

      Enclosed in this  mailing you will find formal  notice of the  meeting,  a
proxy and a Proxy  Statement  detailing the matters upon which the  shareholders
will act at the annual  meeting.  Our  Company's  Annual Report for 1999 is also
enclosed.

      We urge you to complete, date and sign the proxy, and return it as soon as
possible in the enclosed postage prepaid envelope,  even if you intend to attend
the meeting. You may revoke your proxy at any time prior to its exercise.

                                    Sincerely,



                                    John G. VanMeter
                                    Chairman of the Board


<PAGE> 1


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                     To the Shareholders of Highlands Bankshares, Inc.


      The annual meeting of shareholders of Highlands  Bankshares,  Inc. will be
held on Tuesday, April 11, 2000, at 3:00 p.m., at The Grant County Bank, 1 North
Main  Street  (the "Old Bank  Building"),  Petersburg,  West  Virginia,  for the
following purposes:

      1.    Election of three directors to serve until the annual meeting of
            shareholders in 2003.

      2.    Ratification of the appointment of S. B. Hoover and Company, L.L.P.
            as independent public accountants for 2000.

      3.    Approval of an Amendment to the Company's  Articles of Incorporation
            to  increase to  3,000,000  the number of  authorized  shares of the
            Company's common stock.

      4.    Transaction of other business as may properly come before the
            meeting.

      Only  shareholders of record at the close of business on March 1, 2000 are
entitled  to notice of and to vote at the  annual  meeting  or any  adjournments
thereof.

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

                               By Order of the Board of Directors

                               Clarence E. Porter
                               Corporate Secretary

March 20, 2000




<PAGE> 2

                            HIGHLANDS BANKSHARES INC.

                                  P.O. Box 929

                         Petersburg, West Virginia 26847

                                 (304) 257-4111

                                 PROXY STATEMENT

      This Proxy Statement is furnished in connection with the solicitation of
proxies for use at the annual meeting of shareholders of Highlands Bankshares,
Inc. (Highlands or the Company) to be held Tuesday, April 11, 2000, at 3:00
p.m., at The Grant County Bank, 1 North Main Street (the "Old Bank Building"),
Petersburg, West Virginia, and at any adjournments thereof (Annual Meeting). The
accompanying proxy is solicited by the Board of Directors of the Company (the
Board). The principal executive offices of the Company are located at 3 North
Main Street, Petersburg, West Virginia 26847. The approximate mailing date of
the Proxy Statement and the accompanying proxy is March 20, 2000.

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

      All properly executed proxies delivered pursuant to this solicitation will
be voted at the Annual Meeting in accordance with any instructions thereon. Any
person signing and mailing the enclosed proxy may, nevertheless, revoke the
proxy at any time prior to the actual voting thereof.

      The 1999  Annual  Report  to  shareholders,  including  current  financial
statements, is being mailed to the Company's shareholders concurrently with this
Proxy Statement but should not be considered proxy solicitation material.

      Interested shareholders may obtain without charge a copy of the Company's
Form 10-KSB, as filed with the Securities and Exchange Commission, upon written
request to Clarence E. Porter, Corporate Secretary, Highlands Bankshares, Inc.,
P.O. Box 929, Petersburg, West Virginia  26847.

                      OUTSTANDING SHARES AND VOTING RIGHTS

      Only  shareholders  of record at the close of  business  on March 1, 2000,
will be entitled to vote at the Annual Meeting. As of such date, the Company had
outstanding  501,898  shares of its common stock,  $5 par value (Common  Stock),
each of which is entitled to one vote at the Annual Meeting.  Cumulative  voting
rights are available for the election of directors, as further described in this
Proxy Statement.


<PAGE> 3

      Any number of shareholders holding together a majority of the stock
outstanding, who are either present in person or represented by proxy at the
Annual Meeting, shall constitute a quorum. If a share is represented for any
purpose at the Annual Meeting, it is deemed to be present for purposes of
establishing a quorum. Abstentions and shares held of record by a broker or its
nominee (Broker Shares) which are voted on any matter are included in
determining the number of votes present or represented at the Annual Meeting.
Conversely, Broker Shares that are not voted on any matter will not be included
in determining whether a quorum is present.

      If a quorum is established, directors will be elected by a plurality of
the votes cast by shareholders in person or by proxy at the Annual Meeting. The
appointment of the independent public accountants and approval of the amendment
to the Articles of Incorporation will be approved if the votes cast in favor
exceed the votes cast opposing. Votes that are withheld and Broker Shares that
are not voted will not be included in determining the number of votes cast.

                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

      The following table sets forth the name and address of, and number and
percentage of shares of Common Stock held as of March 1, 2000 by, each of the
Company's directors and executive officers and all of the Company's directors
and executive officers as a group. To the best of the Company's knowledge, no
person is the beneficial owner of more than 5% of the Company's common stock.

                                        Amount Beneficially      Percent of
Name of Owner                                  Owned                Class

Leslie A. Barr, Director and President        1,940 1                 *
Thomas B. McNeill, Sr., Director              5,341 2               1.1%
George B. Moomau, Director                    7,740 3               1.5%
Clarence E. Porter, Director and
     Secretary/Treasurer                        112 4                 *
Courtney R. Tusing, Director                    816 5                 *
John G. VanMeter, Director                   21,100 6               4.2%
Jack H. Walters, Director                     3,608 7                 *
L. Keith Wolfe, Director                      2,860 8                 *
                                               -----

All of the eight directors and each          43,517                 8.7%
of the two executive officers of the
Company, as a group

*     Denotes less than 1% of class
- ------------------------

      1  Includes 940 shares owned  directly and 1,000 shares owned  jointly
         with his wife.
      2  Includes 3,072 shares owned directly, and 2,269 shares held by his wife
         over which he holds no voting or dispositive powers.


<PAGE> 4


      3 Includes  100 shares  owned  directly  and 7,640 shares held by his wife
        over which he holds no voting or dispositive powers.

      4 Includes 100 shares  owned  directly and 12 shares held by his wife over
        which he holds no voting or dispositive powers.

      5 Includes 816 shares owned directly.

      6 Includes  11,100  shares owned  directly and 10,000  shares owned by his
        wife over which he holds no voting or dispositive powers.

      7 Includes  3,508 shares owned  directly and 50 shares held as co-guardian
        for each of his two minor children.

      8 Includes 2,610 shares owned directly,  100 shares held jointly with each
        of his two minor children,  and 50 shares held by his wife over which he
        holds no voting or dispositive powers.

PROPOSAL ONE              ELECTION OF DIRECTORS

        The term of office for the current Class B directors expires at the
Annual Meeting.  The Board of Directors has nominated such directors, namely,
Thomas B. McNeill, Sr., L. Keith Wolfe and Clarence E. Porter for election, for
a three year term, by the shareholders at the Annual Meeting.

        In the election of directors, the Company's shareholders shall have as
many votes as the number of shares they own, multiplied by the number of
directors to be elected. When voting by proxy or in person at the Annual
Meeting, shareholders may do one of the following:

        1. A shareholder may vote FOR all of the director nominees. If the
shareholder wishes to withhold authority as to certain nominees, however, he may
do so by writing the name of the person or persons for whom he does not want to
vote in a space provided on the proxy.

        2. A shareholder may WITHHOLD AUTHORITY to vote for all of the director
nominees, in which case none of the nominees receives any of the shareholder's
vote.

        3. A shareholder may CUMULATE all of his votes for one director nominee
or distribute them among as many nominees as he chooses. For example, the
election of three directors entitles a shareholder who owns 100 shares of stock
to 300 votes. The shareholder may vote all 300 votes for one director nominee,
or may allocate his votes among two or more of the nominees. Shareholders
wishing to cumulate their vote on the enclosed proxy should direct that their
votes be cumulated on behalf of the directors for whom they vote by writing the
name of the director or directors in the space provided on the proxy and
indicating the number of votes to be cast for each such director.


<PAGE> 5


        It is the intention of the persons named as proxies in the accompanying
form of proxy, unless instructed otherwise, to vote for the election of all of
the nominees for directors set forth below. If any nominee should become
unavailable to serve, the proxy may be voted for the election of a substitute
nominee designated by the Board. The Board has no reason to believe any of the
nominees will be unable to serve if elected.

The Board recommends election of each of the nominees set forth below.

INFORMATION CONCERNING DIRECTORS AND NOMINEES

        The following information, including the principal occupation during
the past five years, is given with respect to the three director nominees and
the five directors continuing in office.

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

                                DIRECTOR NOMINEES
                                Class B Directors
            (to serve until the 2003 annual meeting of shareholders)

Thomas B. McNeill, Sr.   73       4/97  Chairman of the Board of Capon Valley
                                        Bank since July 1995; Retired Insurance
                                        Agent

L. Keith Wolfe           73       5/85  Owner of Petersburg Motor Company

Clarence E. Porter       51       4/92  President and Chief Executive Officer of
Secretary/Treasurer                     The Grant County Bank since August 1991;
                                        Vice President of The Grant County Bank
                                        from August 1988 until August 1991

                          DIRECTORS CONTINUING IN OFFICE
                                 Class C Directors
              (to serve until the 2001 annual meeting of shareholders)

Jack H. Walters           52      7/87  Attorney at Law; Partner, Walters &
                                        Krauskopf

Leslie A. Barr            62      7/87  President and Chief Executive Officer
President                               of Capon Valley Bank since August 1985

George B. Moomau          79      5/85  Chairman of the Board of The Grant
                                        County Bank since October 1988; prior
                                        thereto, President of The Grant County
                                        Bank


<PAGE> 6


                                 Class A Directors
              (to serve until the 2002 annual meeting of shareholders)

John G. VanMeter           62     5/85  Attorney at Law; Partner, VanMeter &
Chairman of the Board                   VanMeter

Courtney R. Tusing         74     8/95  Retired; President and Chairman of the
                                        Board of First United National Bank &
                                        Trust and First United Corp.



Board Meetings and Compensation

        The Board met 12 times during 1999. Each director attended at least 75
of the aggregate of (i) the total number of meetings held by the Board and (ii)
the total number of meetings held by the committee on which the director served.
Directors received $250.00 for attending Board meetings, and $100.00 for
attending committee meetings not held in conjunction with Board meetings. For
1999, the Company had a Compensation Committee which consisted of John G.
VanMeter, Jack H. Walters and Courtney R. Tusing, and which met once during
1999. The Compensation Committee reviews and recommends to the Board salaries
for the executive officers of the subsidiary banks for the upcoming year. The
Company did not have a standing audit or nominating committee.

Compliance with Section 16(a) of the Securities Exchange Act

        To  the  Company's  knowledge,  all  statements  of  beneficial
ownership required to be filed during 1999 were timely filed.

Certain Related Transactions

        Loans made by the Grant County Bank and Capon Valley Bank to directors,
director nominees and their affiliates were made in the ordinary course of
business, were made 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
or present other unfavorable features.


<PAGE> 8


                             EXECUTIVE COMPENSATION

        The Summary Compensation Table below sets forth the compensation of the
Chief Executive Officer of The Grant County Bank and Capon Valley Bank, the
Company's two wholly-owned bank subsidiaries, for the last three years. No other
executive officers received cash compensation in excess of $100,000 in 1999.

                           Summary Compensation Table

                                                                     Other
Name and                                  Annual Compensation     ompensation 2
Principal Position                     Year  Salary($)1 Bonus($)     ($)


Clarence E. Porter                     1999   $108,855     $0       $33,617
   Secretary/Treasurer of Company;     1998    100,151      0        20,852
   President and Chief Executive       1997     97,182      0        18,129
   Officer of The Grant County Bank

Leslie A. Barr                         1999   $101,207     $0       $17,374
   President of Company;               1998     96,550      0        15,192
   President and Chief Executive       1997     92,025      0        12,655
   Officer of Capon Valley Bank
- ------------------------

      1 Includes base salary and director  fees.  For the last fiscal year,  Mr.
        Porter received a base salary of $96,505 from Grant County Bank, and Mr.
        Barr received $91,507 from Capon Valley Bank. Mr. Porter earned director
        fees of $2,950 from the Company and $9,400 from Grant County  Bank;  Mr.
        Barr  earned  director  fees of $3,000  from the Company and $6,700 from
        Capon Valley Bank.

      2 Includes  contributions  by Grant  County Bank and Capon  Valley Bank to
        their Profit Sharing  401(k) Plans on behalf of Messrs.  Porter and Barr
        of $4,678 and $14,967, respectively, and the subsidiaries' contributions
        to the  Company's  Employee  Stock  Ownership  Plan, of which $2,450 was
        allocated to each of Mr.  Porter and Mr. Barr.  Also  includes,  for Mr.
        Porter,  Grant County Bank's  contribution  to its Defined Benefit Plan,
        and the dollar  value of the benefit to Mr.  Porter  under Grant  County
        Bank's split dollar life insurance arrangement.

PROPOSAL TWO           APPOINTMENT OF INDEPENDENT
                           PUBLIC ACCOUNTANTS

        S. B. Hoover and Company, L.L.P. of Harrisonburg, Virginia, were
auditors for 1999 and are being recommended to the Company's shareholders for
appointment as auditors for 2000. A representative of S. B. Hoover and Company
is expected to attend the Annual Meeting with the opportunity to make a
statement or to respond to appropriate questions from shareholders.

         The Board recommends that shareholders vote "FOR" Proposal Two.

PROPOSAL THREE    AMENDMENT TO THE ARTICLES


<PAGE> 9
                          OF INCORPORATION TO INCREASE
                             AUTHORIZED COMMON STOCK

        The Board of directors has approved, and recommends to the shareholders
that they approve, an amendment to the Corporation's Articles of Incorporation
to increase the number of authorized shares from 1 million to 3 million.

        As of March 1, 2000, the Corporation had 501,898 of its 1 million
authorized shares issued and outstanding. Increasing the number of shares
authorized would provide greater flexibility to raise capital through the sale
of additional shares of stock. The additional shares of stock could also be used
to effect stock splits or in connection with employee benefit plans.

        Increasing the number of shares of authorized common stock would enable
the Corporation to issue stock, in many situations, without further shareholder
involvement. Although the authorization of additional shares of common stock
would have no immediate effect on existing shareholders, the future issuance of
additional shares of common stock may reduce the proportionate ownership
interest of each shareholder of the Corporation.

        The Board recommends that shareholders vote "FOR" Proposal Three.

                             SHAREHOLDER PROPOSALS

        Proposals of shareholders intended to be presented at the Company's 2001
Annual Meeting must be received by the Secretary of the Company, at its
principal executive offices, 3 North Main Street, Petersburg, West Virginia
26847, for inclusion in its Proxy Statement relating to the meeting, by November
21, 2000.

                               By Order of the Board of Directors

                               Clarence E. Porter
                               Corporate Secretary

March 20, 2000



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