PEOPLES BANCTRUST CO INC
DEF 14A, 1996-03-15
STATE COMMERCIAL BANKS
Previous: BOSTON BANCORP, 10-Q, 1996-03-15
Next: C FUNDS GROUP INC, DEF 14A, 1996-03-15



<PAGE>
 
                            SCHEDULE 14A INFORMATION
 
PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
Filed by the Registrant [_]
 
Filed by a Party other than the Registrant [_]
 

Check the appropriate box:
                                          
[_] Preliminary Proxy Statement           [_] CONFIDENTIAL, FOR USE OF THE   
                                              COMMISSION ONLY (AS PERMITTED BY
[X] Definitive Proxy Statement                RULE 14A-6(E)(2))               
 
[_] Definitive Additional Materials
 
[_] Soliciting Material Pursuant to Rules 14(c)or Rule 14a-12
 

 
                      THE PEOPLES BANCTRUST COMPANY, INC.
   ------------------------------------------------------------------------
               (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] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) 
    Item 22(a)(2) of Schedule 14A.
 
[_] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-
    6(i)(3).
 
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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>
 
                      THE PEOPLES BANCTRUST COMPANY, INC.
                               310 BROAD STREET
                             SELMA, ALABAMA  36701
                                (334) 875-1000




                                March 15, 1996



Dear Shareholder:

     We invite you to attend the 1996 Annual Meeting of the Shareholders of The
Peoples BancTrust Company, Inc. to be held at the downtown Prattville office of
The Peoples Bank and Trust Company, 148 East Main Street, Prattville, Alabama on
Tuesday, April 9, 1996 at 5:00 p.m.

     The enclosed Notice of Annual Meeting and Proxy Statement describe the
formal business to be transacted at the Annual Meeting. Also enclosed is the
Annual Report showing the results of 1995.

     YOUR VOTE IS IMPORTANT.  On behalf of the Board of Directors, we urge you
     -----------------------    
to sign, date and return the enclosed proxy as soon as possible, even if you
currently plan to attend the Annual Meeting. This will not prevent you from
voting in person, but will assure that your vote is counted if you are unable to
attend the Annual Meeting.

     If you have any questions, please call the Company's Secretary, Elam P.
Holley, Jr., or me at (334) 875-1000.

     Thank you for your cooperation and continuing support.

                                      Sincerely,
                                  
                                  
                                      /s/ Richard P. Morthland
                                  
                                      Richard P. Morthland
                                      President and Chief Executive Officer
<PAGE>
 
                      THE PEOPLES BANCTRUST COMPANY, INC.
                               310 BROAD STREET
                             SELMA, ALABAMA  36701
                                (334) 875-1000

- --------------------------------------------------------------------------------
                  NOTICE OF ANNUAL MEETING OF THE SHAREHOLDERS
                          TO BE HELD ON APRIL 9, 1996
- --------------------------------------------------------------------------------

     NOTICE IS HEREBY GIVEN that the 1996 annual meeting of the shareholders
(the "Annual Meeting") of The Peoples BancTrust Company, Inc. (the "Company")
will be held on Tuesday, April 9, 1996 at 5:00 p.m., local time, at the downtown
Prattville office of The Peoples Bank and Trust Company, 148 East Main Street,
Prattville, Alabama for the following purposes:

     (1)     To elect ten directors of the Company to serve until the next
             annual meeting of the shareholders; and
         
     (2)     To transact other business as may properly come before the Annual
             Meeting or any adjournments thereof.

     Pursuant to the Bylaws, the Board of Directors has fixed the close of
business on March 1, 1996 as the record date for the determination of
shareholders entitled to notice of and to vote at the Annual Meeting. Only
holders of Common Stock of record at the close of business on that date will be
entitled to notice of and to vote at the Annual Meeting or any adjournments
thereof.

     In the event that there are not sufficient votes to approve any one or more
of the foregoing proposals at the time of the Annual Meeting, the Annual Meeting
may be adjourned in order to permit further solicitation of proxies by the
Company.

     You are requested to fill in and sign the enclosed form of proxy which is
solicited by the Board of Directors and mail it in the enclosed envelope.  The
proxy will not be used if you attend and choose to vote in person at the Annual
Meeting.

                                By Order of the Board of Directors

                                /s/ Elam P. Holley, Jr.
                                
                                ELAM P. HOLLEY, JR.
                                Secretary

Selma, Alabama
March 15, 1996

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

IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  THEREFORE, WHETHER OR NOT
YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL MEETING, PLEASE SIGN, DATE, AND
COMPLETE THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE THAT REQUIRES
NO POSTAGE IF MAILED IN THE UNITED STATES.

- --------------------------------------------------------------------------------
<PAGE>
 
                      THE PEOPLES BANCTRUST COMPANY, INC.
                               310 BROAD STREET
                             SELMA, ALABAMA  36701
                                (334) 875-1000
                              ___________________

                                PROXY STATEMENT
                      ANNUAL MEETING OF THE SHAREHOLDERS

                                 APRIL 9, 1996
                              ___________________

               SOLICITATION, VOTING AND REVOCABILITY OF PROXIES

          This Proxy Statement is furnished to shareholders of The Peoples
BancTrust Company, Inc. ("Peoples" or the "Company") in connection with the
solicitation by the Board of Directors of Peoples of proxies to be used at the
annual meeting of the shareholders (the "Annual Meeting"), to be held on
Tuesday, April 9, 1996 at 5:00 p.m., local time, at the downtown Prattville
office of The Peoples Bank and Trust Company (the "Bank"), 148 East Main Street,
Prattville, Alabama and at any adjournments thereof. It is anticipated that this
Proxy Statement will be mailed to shareholders on or about March 15, 1996.

          If the enclosed form of proxy is properly executed and returned to the
Company in time to be voted at the Annual Meeting, the shares represented
thereby will be voted in accordance with the instructions marked thereon.
EXECUTED BUT UNMARKED PROXIES WILL BE VOTED FOR THE PROPOSAL TO ELECT TEN
NOMINEES OF THE PEOPLES' BOARD OF DIRECTORS AS DIRECTORS OF THE COMPANY.
Proxies marked as abstentions and shares held in street name which have been
designated by brokers on proxies as not voted will not be counted as votes cast.
Such proxies will be counted for purposes of determining a quorum at the Annual
Meeting.  Except for procedural matters incident to the conduct of the Annual
Meeting, the Company does not know of any other matters that are to come before
the Annual Meeting.  If any other matters are properly brought before the Annual
Meeting, the persons named in the accompanying proxy will vote the shares
represented by such proxies on such matters as determined by a majority of the
Board of Directors.

          The presence of a shareholder at the Annual Meeting will not
automatically revoke such shareholder's proxy. However, shareholders may revoke
a proxy at any time prior to its exercise by filing with the Secretary of the
Company, Elam P. Holley, Jr., a written notice of revocation, by delivering to
the Company a duly executed proxy bearing a later date, or by attending the
Annual Meeting and voting in person.

          The cost of soliciting proxies will be borne by Peoples. In addition
to the solicitation of proxies by mail, the Company through its directors,
officers and regular employees, may also solicit proxies personally or by
telephone or telegraph. The Company will also request persons, firms and
corporations holding shares in their names or in the name of their nominees,
which are beneficially owned by others, to send proxy materials to and obtain
proxies from such beneficial owners and will reimburse such holders for their
reasonable expenses in doing so.

          The securities which can be voted at the Annual Meeting consist of
shares of common stock, par value $.10 per share (the "Common Stock"), of the
Company. Each share entitles its owner to one vote on all matters. The close of
business on March 1, 1996 has been fixed by the Board of Directors as the record
date for determination of shareholders entitled to one vote at the Annual
Meeting; there were approximately 802 record holders of the Company's Common
Stock as of such date. The number of shares of Common Stock outstanding on March
1, 1996 was 1,693,694. The presence, in person or by proxy, of at least a
majority of the total number of outstanding shares of Common Stock is necessary
to constitute a quorum at the Annual Meeting.

          A copy of the Annual Report to Shareholders for the fiscal year ended
December 31, 1995 accompanies this Proxy Statement.  THE COMPANY IS REQUIRED TO
FILE AN ANNUAL REPORT ON FORM 10-K FOR ITS FISCAL YEAR ENDED DECEMBER 31, 1995
WITH THE SECURITIES AND EXCHANGE COMMISSION ("SEC").  SHAREHOLDERS MAY 
<PAGE>
 
OBTAIN, FREE OF CHARGE, A COPY OF SUCH ANNUL REPORT ON FORM 10-K BY WRITING ELAM
P. HOLLEY, JR., SECRETARY, AT THE PEOPLES BANCTRUST COMPANY, INC., P.O. BOX 799,
SELMA, ALABAMA 36702-0799.

                             ELECTION OF DIRECTORS

          With respect to the election of directors, each shareholder of record
on the voting record date is entitled to one vote for each share of Common Stock
held. There are no cumulative voting rights.

          The Articles of Incorporation and Bylaws of the Company each provide
that the number of directors of Peoples shall be a variable range which is fixed
at a minimum number of three and a maximum number of 18, the exact number to be
fixed or changed from time to time, within the minimum and maximum, by the Board
of Directors. The Board of Directors has determined that the number of directors
be ten persons effective at the Annual Meeting. Directors are elected to serve
until the next annual meeting of the shareholders and until their successors are
elected and qualified. There are no arrangements or understandings between the
Company and any person pursuant to which such person has been or will be elected
a director.

          At the Annual Meeting, ten directors will be elected. The Board of
Directors has nominated all current directors other than Clinton S. Wilkinson,
Jr., who will be elected a director emeritus after the Annual Meeting, as
directors, for a term of one year and until their successors are elected and
qualified. It is the intention of the persons named in the proxy to vote the
shares represented by each properly executed proxy for the election as directors
of each of the ten nominees listed below for a one-year term, unless otherwise
directed by the shareholder. The Board of Directors believes that each of such
nominees will stand for election and will serve if elected as a director.
However, if any person nominated by the Board of Directors fails to stand for
election or is unable to accept election, the proxies will be voted for the
election of such other person or persons as the Board of Directors may
recommend.

          Alabama law provides that directors shall be elected by a majority of
the votes cast by the shares entitled to vote in the election at a meeting at
which a quorum is present when the vote is taken.

DIRECTORS

          The following table sets forth certain information with respect to the
Company's directors.

<TABLE>
<CAPTION>
                                           Director          Position(s) Held
Name                            Age(a)     Since(b)          with the Company
- -----------------------------------------------------------------------------
<S>                             <C>        <C>               <C> 
Julius R. Brown                  56          1992            Director
Clyde B. Cox, Jr.                61          1983            Director
Harry W. Gamble, Jr.             59          1974            Director
Ted M. Henry                     57          1968            Director
Elam P. Holley, Jr.              45          1988            Director and
                                                              Secretary 
A. D. Lovelady                   66          1978            Director
James A. Minter, III             54          1992            Director
Richard P. Morthland             54          1977            Director, President and
                                                              Chief Executive Officer          
C. Ernest Smith                  54          1991            Director
Julius E. Talton                 67          1974            Director
Clinton S. Wilkinson, Jr.        70          1974            Director
</TABLE>


________________
(a)   As of March 1, 1996.
(b)   Except for Messrs. Brown, Holley, Minter and Smith, includes term of
      office as director of the Bank prior to formation of the Company as the
      holding company for the Bank in April 1985. Each director of the Company
      is also a director of the Bank.

                                       2

<PAGE>
 
          The principal occupation(s) and business experience for the past five
years of each director of the Company are set forth below:

          Julius R. Brown has been President of Wallace Community College Selma
since 1989. Prior to that, Dr. Brown was Vice President and Executive Dean of
Community College of Allegheny County, Pittsburgh, Pennsylvania.

          Clyde B. Cox, Jr. is a surgeon.

          Harry W. Gamble, Jr. is a member of the law firm of Gamble, Gamble,
Calame and Wilson, L.L.C.

          Ted M. Henry is Chairman and Chief Executive Officer of Henry Brick
Company, Inc.

          Elam P. Holley, Jr. has served as President and Chief Administrative
Officer of the Bank since February 1994. Prior to that he was Executive Vice
President and Chief Administrative Officer of the Bank. Mr. Holley has served as
Secretary of the Company since its formation in 1984. He was elected to the
Board of Directors of the Bank in 1988.

          A. D. Lovelady has served as Chairman of the Board of Lovelady
Construction Company, Inc. since January 1, 1996. Prior to that he was President
of Lovelady Construction Company, Inc.

          James A. Minter, III is a farmer and ginner. He is the son of Director
Emeritus J. A. Minter, Jr.

          Richard P. Morthland has served as Chairman of the Board and Chief
Executive Officer of the Bank since February 1994. Prior to that he was
President and Chief Executive Officer of the Bank. Mr. Morthland has been
President of the Company since its formation in 1984. He is the son of Chairman
Emeritus Rex J. Morthland and the brother-in-law of M. Scott Patterson, Senior
Vice-President and Investment Officer of the Bank, Secretary to the Board of
Directors of the Bank and Assistant Secretary of the Company.

          C. Ernest Smith is the Mayor of Greenville, Alabama and owner of the
Greenville Shoe Shop.

          Julius E. Talton is President of Talton TeleCommunications
Corporation.

          Clinton S. Wilkinson, Jr. is a dentist.

DIRECTORS EMERITUS

          Rex J. Morthland is Chairman Emeritus of the Board of Directors of the
Bank.

          Wallace A. Buchanan is the President of Buchanan Hardwoods, Inc.

          William R. Buster, Jr. is retired. Previously he was President of the
Bush Hog Agricultural Implement Division of Allied Products Corporation.

          J. A. Minter, Jr. is a farmer and ginner.

          B. Frank Wilson is Chairman Emeritus of the Board of Directors of the
Bank.

CORPORATE GOVERNANCE AND OTHER MATTERS

          The Board of Directors of the Company acts as a nominating committee
for selecting management's nominees for election as directors. Nominations may
be made by shareholders, provided such nominations are made in writing and
submitted to the Secretary or the President of the Company at least three days
prior to the date of the Annual Meeting. No further nominations shall be
accepted, unless the shareholders, by majority vote, determinate that additional
nominations are to be accepted, in which event further nominations as so
determined by the shareholders may be made at the Annual Meeting. There are no
standing committees of the Board of Directors of the Company.

                                       3
<PAGE>
 
          The Board of Directors of the Bank carries out many of its duties
through committees.

          The Audit and Examination Committee of the Bank's Board of Directors
directs and reviews the activities of the internal audit department and reviews
the adequacy of internal controls established by the Bank's management. This
committee reviews the audit reports of the Bank's independent accountants, the
independent accountants' letter to management concerning the effectiveness of
internal controls and management's response to that letter. In addition, this
committee reviews and recommends to the Board of Directors the firm to be
engaged as the Bank's independent accountants. During 1995, this committee
conducted three meetings as an audit committee. This committee also reviews the
examination reports of the Bank's regulatory agencies and, during 1995,
conducted one meeting as an examination committee. Members of this committee are
C. Ernest Smith, James A. Minter, III, and Ted M. Henry.

          The Compensation Committee of the Bank's Board of Directors makes
recommendations concerning salary and discretionary bonuses payable to officers
of the Bank. During 1995, it held five meetings. Members of this committee are
Julius R. Brown, Clyde B. Cox, Jr., and Harry W. Gamble, Jr.

          During the year ended December 31, 1995, the Company's Board of
Directors and the Bank's Board of Directors each held 13 meetings. All incumbent
directors attended 75% or more of the aggregate of (a) the total number of
meetings of the boards of directors and (b) the total number of meetings held by
all committees on which they served.

EXECUTIVE COMPENSATION

          The following table sets forth cash and noncash compensation for each
of the last three fiscal years awarded to or earned by the named executive
officers of the Company.

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                Long-Term Compensation
                                                                     ----------------------------------------
                                       Annual Compensation                      Awards                Payouts
                                  -------------------------------    -----------------------------    -------
                                                                     Restricted     Securities                   All Other
Name and                                             Other Annual      Stock        Underlying         LTIP       Compens-
Principal Position(a)     Year    Salary    Bonus   Compensation(b)   Award(s)   Options/SARs(#)(c)   Payouts    sation(d)(e)
- ---------------------     ----    ------    -----   ---------------   --------   ------------------   -------    ------------
<S>                       <C>   <C>       <C>       <C>               <C>        <C>                  <C>        <C>
Richard P. Morthland      1995  $149,065  $33,505         --             --             2,000            --        $12,147
  President and Chief     1994   141,702   29,025         --             --             1,800            --          8,392
  Executive Officer of    1993   137,741   14,423         --             --             3,000            --          7,788
  the Company and                                                                                        
  Chief Executive Officer                                                                                
  of the Bank                                                                                            
                                                                                                         
Elam P. Holley, Jr.       1995  $ 98,145  $ 4,832         --             --             1,500            --        $ 7,770
  Secretary of the        1994    94,303    4,394         --             --             1,600            --          6,367
  Company and             1993    89,988    3,922         --             --             2,250            --          6,368
  President and Chief     
  Administrative            
  Office of the Bank        
</TABLE> 
                                                   (Footnotes on following page)

                                       4
<PAGE>
 
     _______________
(a)  No other executive officer earned in excess of $100,000 in salary and bonus
     in 1995, 1994 and 1993.
(b)  Executive officers of the Company receive indirect compensation in the form
     of certain perquisites and other personal benefits.  The amount of such
     benefits in 1995, 1994 and 1993 received by the named executive officers
     did not exceed 10% of the executive's annual salary and bonus.
(c)  Award amounts and other data herein have been adjusted for a two-for-one
     stock split effected through a stock dividend paid on March 15, 1995.
(d)  All Other Compensation includes awards to Mr. Morthland of $4,079, $3,221,
     and $2,809 in 1995, 1994 and 1993, respectively, contributed on behalf of
     such executive to the Employee Stock Ownership Plan ("ESOP") to fund
     purchases of the Company's Common Stock pursuant to the Incentive
     Performance and Reward Program.  Also includes contributions of behalf of
     Mr. Morthland of $8,475, $5,298 and $4,979 in 1995, 1994 and 1993,
     respectively, to the Bank's Section 125 "cafeteria" plan.
(e)  All Other Compensation includes awards to Mr. Holley of $2,327, $2,168 and
     $1,856 in 1995, 1994 and 1993, respectively, contributed on behalf of such
     executive to the ESOP to fund purchases of the Company's Common Stock
     pursuant to the Incentive Performance and Reward Program.  Also includes
     contributions on behalf of Mr. Holley of $5,355, $4,697 and $4,512 in 1995,
     1994 and 1993, respectively, to the Bank's Section 125 "cafeteria" plan.


     DIRECTORS' COMPENSATION

          Directors of the Company and the Bank are presently paid $800 per
     month for service in both capacities and $150 for each committee meeting
     attended. Directors who are officers of the Company or the Bank (i.e.,
                                                                      ----
     Messrs. Richard P. Morthland and Elam P. Holley, Jr.) are not entitled to
     such fees.

     OPTION GRANTS IN FISCAL YEAR 1995

          The following table contains information concerning the grant of stock
     options under the 1992 Stock Option Plan (the "Option Plan") to the named
     executive officer. The Option Plan does not provide for the grant of stock
     appreciation rights.

<TABLE>
<CAPTION>
                                        Individual Grants
                        -----------------------------------------------
                        Number of     Percent
                        Securities    of Total                             Potential Realizable
                        Underlying    Options       Exercise                 Value at Assumed
                         Options     Granted to     or Base               Annual Rates of Stock
                         Granted     Employees       Price                  Price Appreciation
                         (Number     in Fiscal       ($ per   Expiration    for Option Term(a)
                                                                            ------------------
Name                    of Shares)     Year          Share)      Date        5%         10%
- ----                    ----------     ----          ------      ----        --         ---
<S>                     <C>          <C>            <C>       <C>         <C>         <C>
Richard P. Morthland       2,000       24.7%         $16.50     1/16/00   $ 5,280     $15,320
Elam P. Holley, Jr.        1,500       18.5%         $15.00     1/16/05   $14,145     $35,865
</TABLE>

_________________
(a)  Represents the difference between the aggregate exercise price of the
     options and the aggregate value of the underlying Common Stock at the end
     of the expiration date assuming the indicated annual rate of appreciation
     in the value of the Common Stock.

                                       5
<PAGE>
 
YEAR END OPTION VALUES

          To date, no options have been exercised under the Option Plan. The
following table sets forth information concerning the value of options held by
the named executive officers at the end of the fiscal year.

<TABLE>
<CAPTION>
                               Number of         
                              Securities               Value of
                              Underlying             Unexercised
                              Unexercised            In-the-Money
                              Options at               Options
                            Fiscal Year End           at Fiscal
                            ---------------      
                              Exercisable/           Year End (a)
                                                     ------------
                             Unexercisable           Exercisable/
Name                       (Number of Shares)       Unexercisable
- ----                       ------------------       -------------
<S>                        <C>                     <C>
Richard P. Morthland          3,000/3,800          $17,850/$13,300
Elam P. Holley, Jr.           2,250/3,100          $16,268/$15,500
</TABLE>

_________________
(a)       Difference between fair market value of underlying Common Stock at
          fiscal year-end (based on the most recent sales price known to
          management) and the exercise price. Options are in-the-money if the
          fair market value of the underlying securities exceeds the exercise
          price of the Option. The exercise price of unexercisable options
          exceeds current fair market value.


PENSION PLAN

          The following table illustrates the maximum estimated annual benefits
payable upon retirement pursuant to the Company's defined benefit pension plan
(the "Pension Plan") based upon the pension plan formula for specified average
final compensation and specified years of service.

<TABLE>
<CAPTION>
Average Final                                Years of Service
                            ----------------------------------------------------
Compensation                    10             20           30            40
- ------------                ----------    -----------   -----------   ----------
<S>                         <C>           <C>           <C>           <C>  
$   20,000 ................  $ 2,500        $ 5,000      $ 7,500      $ 10,000
    60,000 ................   10,155         20,310       30,465        39,293
    80,000 ................   14,155         28,310       42,465        54,543
   100,000 ................   18,155         36,310       54,465        69,793
   125,000 ................   23,155         46,310       69,465        88,855
   150,000                                                      
    and above .............   28,155         56,310       84,465       107,918
</TABLE>

          Benefits are hypothetical amounts only. Currently, the maximum annual
benefit payable under the Pension Plan is $120,000. Also, average final
compensation in excess of $150,000 is not covered under the Pension Plan.
"Average final compensation," which is based upon the average annual salary (as
defined) for the five consecutive years of highest salary, is based upon
compensation that would appear under the "Salary" column of the Summary
Compensation Table. As of December 31, 1995, Messrs. Morthland and Holley had 32
and 22 years of credited service, respectively, under the Pension Plan. Benefits
set forth in the preceding table are computed as a straight-life annuity and are
adjusted to reflect payments expected to be made to employees by Social
Security.

                                       6
<PAGE>
 
REPORT OF THE COMPENSATION COMMITTEE

          As members of the Compensation Committees of the Bank, it is our duty
to review compensation policies applicable to executive officers; to consider
the relationship of corporate performance to that compensation; to recommend
salary and bonus levels for executive officers for consideration by the Board of
Directors of the Bank; and to administer various incentive plans of the Company
and the Bank.

          Overview. Under the compensation policies of the Bank, which are
endorsed by the Compensation Committee, compensation is paid based both on the
executive officer's performance and the performance of the entire Company. In
assessing the performance of the Company and the Bank for purposes of
compensation decisions, the Compensation Committee considers a number of
factors, including profits of the Company and the Bank during the past year
relative to their profit plans, changes in the value of the Company's stock,
reports of federal regulatory examinations of the Company and the Bank, growth,
business plans for future periods, and regulatory capital levels. The
Compensation Committee assesses individual executive performance based upon its
determination of the officer's contributions to the performance of the Company
and the Bank and the accomplishment of the Company's and the Bank's strategic
goals, such as the completion of the Company's acquisition of CeeBee
Corporation, the bank holding company for The Citizens Bank, Prattville, Alabama
in 1994. In assessing performance for 1995 and previous years, the members of
the Committee did not make use of a mechanical weighting formula or use specific
performance targets, but instead weighed the described factors as they deemed
appropriate in the total circumstances.

          Base Salary.  The 1995 salary levels of the Company's senior officers
were established in 1994 consistent with this compensation policy. In its 1994
review of base compensation, the Committee determined that the performance of
Mr. Morthland in managing the Company and the Bank was satisfactory, based upon
the 1994 financial performance of the Company, including the growth in assets,
income, and capitalization during 1994; the financial performance trends for
1994 and the preceding four years, which included growth in assets, net income,
and stockholders' equity in each year; the results of confidential regulatory
examinations; his continued involvement in community affairs in the communities
served by the Bank; the Company's planned levels of financial performance for
1995; and a general level of satisfaction with the management of the Company and
the Bank. Based upon the results of this review, the salary of Mr. Morthland was
established at $157,540 per year for 1995, which included a contribution to the
Bank's Section 125 "cafeteria" plan and represented an increase of 7.2% over his
1994 base salary.

          Bonuses.  Bonuses for 1995 were awarded to executive officers in
December 1995 based on the officer's performance and the performance of the
Company and the Bank for the year 1995 consistent with the policy described
above. A bonus of $33,505 was awarded to Mr. Morthland in 1995. Factors
considered by the Committee in its determination of this award included, among
others, the significant growth in loans, total assets, net income and
stockholders' equity in 1995 and the price levels of the Company's Common Stock.

          Stock Options.  The purposes of the Option Plan are to attract, retain
and motivate key officers of the Company and the Bank by providing key officers
with a stake in the success of the Company, as measured by the value of its
shares, and to increase the commonality of interests among key employees and
other shareholders. Members of the Compensation Committee serve as the Stock
Option Committee, which has general responsibility for granting stock options to
key employees and administering the Option Plan. During 1995, incentive stock
options for 8,100 shares were granted at an exercise price of $15.00 per share
(the fair market value of the shares on the dates of grant), including options
for 2,000 shares granted to Mr. Morthland which become exercisable on the date
and at the price noted in the table which accompanies this report.

          No member of the Compensation Committee is a former or current officer
or employee of the Company or the Bank.


March 1, 1996                      James A. Minter, III, Chairman
                                   Julius R. Brown
                                   Clinton S. Wilkinson, Jr.
                                   (Compensation Committee at December 31, 1995)

                                       7
<PAGE>
 
STOCK PERFORMANCE COMPARISONS

          The following graph shows the cumulative total return on the Common
Stock of the Company over the last five years, compared with the NASDAQ Total
Return Index, comprised of all U.S. Companies quoted on NASDAQ, and the SNL Less
Than $500 Million Bank Index, comprised of publicly traded banks and bank
holding companies with total assets of less than $500 million. Cumulative total
return on the stock or the index equals the total increase in value since
December 31, 1990 assuming reinvestment of all dividends paid into the stock or
the index, respectively. The graph was prepared assuming that $100 was invested
on December 31, 1990 in the Common Stock, and the securities included in the
indexes. Since June 1994, the Common Stock of the Company has been quoted on the
NASDAQ Small Cap Market. Prior to that time, there was not an established public
trading market for the Common Stock and the price of the Common Stock was quoted
in the National Daily Quotation Services "Pink Sheets"(TM).


                 COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN
                          AMONG PEOPLES BANCTRUST CO
                          SNL INDEX AND NASDAQ INDEX
 

<TABLE> 
<CAPTION>
                                                            
Measurement Period           PEOPLES                        NASDAQ
(Fiscal Year Covered)        BANCTRUST CO      SNL INDEX    INDEX
- ---------------------        ---------------   ---------    ----------
<S>                          <C>               <C>          <C>  
Measurement Pt-12/31/1990    $100.00           $100.00      $100.00
FYE 12/31/1991               $104.29           $138.00      $160.56
FYE 12/31/1992               $131.03           $194.18      $186.86
FYE 12/31/1993               $196.50           $226.91      $214.51
FYE 12/31/1994               $201.34           $230.34      $209.68
FYE 12/31/1995               $292.16           $297.62      $296.30
</TABLE> 

                                       8
<PAGE>
 
CERTAIN TRANSACTIONS

          Harry W. Gamble, Jr., a director of Peoples and the Bank, is a member
of the firm of Gamble, Gamble, Calame and Wilson, L.L.C. which renders legal
services to the Company and the Bank. In the year ended December 31, 1995, Mr.
Gamble's firm received fees of $90,447 for legal services to the Company and the
Bank.

          A. D. Lovelady, a director of Peoples and the Bank, is Chairman of the
Board of Lovelady Construction Company, Inc. ("Lovelady Construction"). In the
year ended December 31, 1995, Lovelady Construction received payments totaling
$125,751 for construction work for the Bank.

          The Company and the Bank have had, and expect to have in the future,
transactions in the ordinary course of business with directors and executive
officers and members of their immediate families, as well as with principal
shareholders. All loans included in such transactions were made in the ordinary
course of business on substantially the same terms, including interest rates and
collateral, as those prevailing for comparable transactions with non-affiliated
persons. It is the belief of management that such loans neither involved more
than the normal risk of collectability nor presented other unfavorable features.


                         STOCK OWNERSHIP OF MANAGEMENT

          The following table sets forth information as of March 1, 1996 with
respect to the shares of Common Stock beneficially owned by each director and
nominee for director of the Company and by all directors and executive officers
of the Company as a group. This information is based on filings with the SEC or
information furnished to the Company by such persons.

<TABLE>
<CAPTION>
                                      AMOUNT AND          PERCENT OF
                                 NATURE OF BENEFICIAL    COMMON STOCK
NAME                                OWNERSHIP(A)(B)       OUTSTANDING
- ----                                ---------------       -----------
<S>                              <C>                     <C>
Julius R. Brown                             641               *
Clyde B. Cox, Jr.                         5,376               *
Harry W. Gamble, Jr.                      5,222               *
Ted M. Henry                              5,040               *
Elam P. Holley, Jr.                       6,470               *
A. D. Lovelady                           19,828               1.17%
James A. Minter, III                      6,498               *
Richard P. Morthland (c)                382,706              22.53%
C. Ernest Smith                             609               *
Julius E. Talton                         47,420               2.80%
Clinton S. Wilkinson,  Jr.                2,120               *
                                                          
All directors and executive                               
  officers as a group (d)                                 
  (17 persons)                          577,797           33.81%
</TABLE>

__________________
*         Less than 1% of the Company's outstanding Common Stock.

(a)       For purposes of this table and the table under "Principal Holders of
          Common Stock," under the rules of the SEC, an individual is considered
          to "beneficially own" any share of Common Stock which he, directly or
          indirectly, through any contract, arrangement, understanding,
          relationship, or otherwise, has or shares: (1) voting power, which
          includes the power to vote, or to direct the voting of, such security;
          and/or (2) investment power, which includes the power to dispose, or
          to direct the disposition of, such security. In addition, an
          individual is deemed to be the beneficial owner of any share of Common
          Stock of which he has the right to acquire voting or investment power
          within 60 days of March 1, 1996.

                                        (Footnotes continued on following page.)

                                       9
<PAGE>
 
(b)       Includes shares owned directly by directors and executive officers of
          the Company as well as shares held by their spouses and children,
          trusts of which certain directors are trustees and corporations in
          which certain directors own a controlling interest. Includes shares
          allocated to the accounts of participants in the ESOP, and 15,250
          shares of Common Stock subject to outstanding options which are
          exercisable within 60 days of March 1, 1996. Does not include 16,200
          shares of Common Stock subject to outstanding options which are not
          exercisable within 60 days of March 1, 1996, of which Richard P.
          Morthland holds options for 4,000 shares and Elam P. Holley, Jr. holds
          options for 3,000 shares.
(c)       See "Principal Holders of Common Stock."
(d)       Includes officers of  the Company and executive officers of the Bank.


                       PRINCIPAL HOLDERS OF COMMON STOCK

          The following table sets forth information as of March 1, 1996 with
respect to the persons believed by the Company to be the beneficial owners of
more than 5% of the Common Stock. This information is based on filings with the
SEC or information furnished to the Company by such persons.

<TABLE>
<CAPTION>
                                            AMOUNT AND          PERCENT OF
NAME AND ADDRESS                       NATURE OF BENEFICIAL    COMMON STOCK
OF BENEFICIAL OWNER                        OWNERSHIP(A)         OUTSTANDING
- -------------------                        ------------         -----------
<S>                                    <C>                     <C>
Richard P. Morthland                        382,706 (b)            22.53%
  310 Broad Street                                                      
  Selma, Alabama  36701                                                 
                                                                        
Ann Plant Morthland                         212,652 (c)            12.56%
Rex J. Morthland                                                        
  1027 Houston Park                                                     
  Selma, Alabama  36701                                                 
                                                                        
Edith Plant Morthland Jones                  90,752 (d)             5.36%
  432 Church Street                                                     
  Selma, Alabama  36701                                                 
                                                                        
Mary Ann Morthland Patterson                 81,153 (e)             4.79%
M. Scott Patterson                                                      
  209 Church Street                                                     
  Selma, Alabama  36701                                                 
                                                                        
The Peoples Bank and Trust Company          391, 896 (f)           23.14%
  310 Broad Street
  Selma, Alabama  36701
</TABLE> 

_________________
(a)       See Note (a) to the table under "Stock Ownership of Management."
          Except as disclosed in the Notes below, each of the following persons
          disclaims that he or she is acting in concert with, or as a member of
          a group consisting of, the other named individuals. Richard P.
          Morthland, Edith Plant Morthland Jones and Mary Ann Morthland
          Patterson are the son and daughters of Rex J. and Ann Plant Morthland.

                                       (Footnotes continued on following page.)

                                       10
<PAGE>
 
(b)       Included in such 382,706 shares are (1) 63,660 shares owned directly
          by Richard P. Morthland and his spouse and children; (2) 16,080 shares
          held by a trust of which Richard P. Morthland is trustee; (3) 277,026
          shares held by four trusts of which the Bank is trustee and under
          which Richard P. Morthland has voting power; and (4) 20,000 shares
          held by a trust of which Richard P. Morthland is co-trustee with Rex
          J. Morthland. See Notes (c)(4) and (f) below. Also included in such
          382,706 shares are 1,140 shares allocated to the account of Richard P.
          Morthland under the ESOP and 4,800 shares of Common Stock subject to
          outstanding options held by Mr. Morthland which are exercisable within
          60 days of March 1, 1996. Does not include 4,000 shares of Common
          Stock subject to outstanding options held by Mr. Morthland which are
          not exercisable within 60 days of March 1, 1996.
(c)       Included in such 212,652 shares are (1) 31,508 shares owned directly
          by Ann Plant Morthland; (2) 48,216 shares owned directly by Rex J.
          Morthland; (3) 72,928 shares held by a trust of which the Bank is
          trustee and under which Ann Plant Morthland has voting power; and (4)
          60,000 shares held by three trusts of which Rex J. Morthland is co-
          trustee with Richard P. Morthland, Edith Plant Morthland Jones and
          Mary Ann Morthland Patterson, each as to 20,000 shares. See Note
          (b)(4) above and Notes (d)(3), (c)(3) and (f) below.
(d)       Included in such 90,752 shares are (1) 54,672 shares owned directly by
          Edith Plant Morthland Jones and her spouse and children; (2) 16,080
          shares held by a trust of which Edith Plant Morthland Jones is
          trustee; and (3) 20,000 shares held by a trust of which Edith Plant
          Morthland is co-trustee with Rex J. Morthland. Excludes 1,350 shares
          and 80 shares held by Mrs. Jones' son and stepson, respectively, as to
          which she disclaims beneficial ownership. See Note (c)(4) above.
(e)       Included in such 81,153 shares are (1) 57,909 shares owned directly by
          Mary Ann Morthland Patterson and her spouse, M. Scott Patterson, and
          children; (2) 20,000 shares held by a trust of which Mary Ann
          Morthland Patterson is co-trustee with Rex J. Morthland; (3) 2,700
          shares of Common Stock subject to outstanding options held by Mr.
          Patterson which are exercisable within 60 days of March 1, 1996; and
          (4) 544 shares allocated to the account of M. Scott Patterson under
          the ESOP. Excludes 9,560 shares held by the Pattersons' son as to
          which they disclaim beneficial ownership. Does not include 2,000
          shares of Common Stock subject to outstanding options held by Mr.
          Patterson which are not exercisable within 60 days of March 1, 1996.
          See Note (c)(4) above.
(f)       The Bank is the trustee of five trusts for the benefit of members of
          the Plant and Morthland families. Under these trusts the Bank is
          authorized to dispose of 349,954 shares, which are described in Note
          (b)(3) and Note (c)(3) above. Under other trusts the Bank has
          dispositive power with respect to 40,238 shares of Common Stock and
          shared voting and dispositive power with respect to 1,704 shares of
          Common Stock.


          Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's officers and directors, and persons who own more than 10% of a
registered class of the Company's equity securities, to file reports of
ownership and changes in ownership with the SEC. Officers, directors and greater
than 10% shareholders are required to furnish the Company with copies of all
such reports. Based solely on its review of copies of such reports received by
it, or written representations from certain reporting persons that no annual
report of change in beneficial ownership is required, the Company believes that,
during the year ended December 31, 1995, all such filing requirements were
complied with, except that a report of an optional cash purchase under the
Dividend Reinvestment and Stock Purchase Plan was not filed on a timely basis
for Julius R. Brown and Andrew C. Bearden, Jr., but such reports were
subsequently filed.


                            INDEPENDENT ACCOUNTANTS

          The Board of Directors has appointed the firm of Coopers & Lybrand
L.L.P. to continue as independent accountants for the Company for the fiscal
year ending December 31, 1996. Coopers & Lybrand L.L.P. served as the Company's
independent accountants for the year ended December 31, 1995 and has served as
the Bank's independent accountants since 1982. A representative of Coopers &
Lybrand L.L.P. is expected to be present at the Annual Meeting and available to
respond to appropriate questions, and will have the opportunity to make a
statement if he so desires.

                                       11
<PAGE>
 
                 DATE FOR SUBMISSION OF SHAREHOLDER PROPOSALS

          Any shareholder who intends to present a proposal for action at the
1997 annual meeting of the shareholders, to be held on or about April 8, 1997,
must forward a copy of the proposal or proposals to the Company's principal
executive office. Any such proposal or proposals intended to be presented at the
1997 annual meeting of the shareholders must be received by the Company for
inclusion in its proxy statement and form of proxy relating to that meeting by
November 15, 1996. Nothing in this paragraph shall be deemed to require the
Company to include in its proxy statement and proxy relating to the 1997 annual
meeting any shareholder proposal which does not meet all of the requirements for
inclusion established by the SEC in effect at the time such proposal is
received.


                                 OTHER MATTERS

          The Board of Directors does not know of any other matters to be
presented for action by the shareholders at the Annual Meeting. If, however, any
other matters known are properly brought before the Annual Meeting, the persons
named in the accompanying proxy will vote such proxy on such matters as
determined by the Board of Directors.

                       By Order of the Board of Directors


                       /s/ Elam P. Holley, Jr.

                       ELAM P. HOLLEY, JR.
                       Secretary


Selma, Alabama
March 15, 1996

                                       12
<PAGE>
 
                      THE PEOPLES BANCTRUST COMPANY, INC.
                               310 BROAD STREET
                             SELMA, ALABAMA  36701

                    REVOCABLE PROXY FOR THE ANNUAL MEETING
                              OF THE SHAREHOLDERS
                                 APRIL 9, 1996


          The undersigned hereby constitutes and appoints Rex J. Morthland,
William S. Johnson and Thomas J. Gay, and each of them, the proxies of the
undersigned with full power of substitution, to attend the Annual Meeting of the
Shareholders of The Peoples BancTrust Company, Inc. (the "Company") to be held
at the downtown Prattville office of The Peoples Bank and Trust Company, 148
East Main Street, Prattville, Alabama on Tuesday, April 9, 1996 at 5:00 p.m.,
local time, and any adjournments thereof, and to vote all the shares of stock of
the Company which the undersigned may be entitled to vote, upon the following
matters.

          THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY, WILL
BE VOTED IN ACCORDANCE WITH THE INSTRUCTIONS MARKED HEREIN, AND WILL BE VOTE FOR
THE ELECTION OF DIRECTORS AND AS DETERMINED BY A MAJORITY OF THE BOARD OF
DIRECTORS AS TO OTHER MATTERS, IF NO INSTRUCTIONS TO THE CONTRARY ARE MARKED
HEREIN.

          1.    The Election of Directors: Julius R. Brown, Clyde B. Cox, Jr.,
Harry W. Gamble, Jr., Ted M. Henry, Elam P. Holley, Jr., A. D. Lovelady, James
A. Minter, III, Richard P. Morthland, C. Ernest Smith and Julius E. Talton.

          [_]  FOR all nominees listed above     [_]  WITHHOLD AUTHORITY to vote
               (except as marked to the               for all nominees listed 
               contrary below).                       above.


(INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, PRINT
THAT NOMINEE'S NAME BELOW.)

________________________________________________________________________________

          2.    The transaction of such other business as may properly come
before the Annual Meeting or any adjournments thereof.

          The undersigned hereby acknowledges receipt of a copy of the
accompanying Notice of Annual Meeting of the Shareholders and Proxy Statement
and the Annual Report to Shareholders for the fiscal year ended December 31,
1995, and hereby revotes any proxy heretofore given.  THIS PROXY MAY BE REVOKED
AT ANY TIME BEFORE ITS EXERCISE.



Date: ________________________

Signature: ___________________

Signature: ___________________



PLEASE MARK, DATE AND SIGN AS YOUR NAME APPEARS HEREIN AND RETURN IN THE
ENCLOSED ENVELOPE.  If acting as executor, administrator, trustee, guardian,
etc. you should so indicate when signing.  If the signor is a corporation,
please sign the full name by duly appointed officer.  If a partnership, please
sign in partnership name by authorized person.  If shares are held jointly, each
shareholder named should sign.


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