CAROLINA FIRST CORP
DEF 14A, 1996-03-18
STATE COMMERCIAL BANKS
Previous: PRICE T ROWE STATE TAX FREE INCOME TRUST, 497, 1996-03-18
Next: CAROLINA FIRST CORP, ARS, 1996-03-18




              SECURITIES AND EXCHANGE COMMISSION
                 WASHINGTON, D.C. 20549


                SCHEDULE 14A INFORMATION

         Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934



(X )  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 
      Rule 14a-b(e)(2))
(X )  Definitive Proxy Statement
(  )  Definitive Additional Materials
(  )  Soliciting Material Pursuant to (section mark)240.14a-11(c) or 
      (section mark)240.14a-12


                       Carolina First Corporation

            (Name of Registrant as Specified In Its Charter)

                      Carolina First Corporation

   (Name of Person(s) Filing Proxy Statement If Other Than 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).
(  )  $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: *

      4)  Proposed maximum aggregate value of transaction:

      5)  Total fee paid:

(Set forth the amount on which the filing fee is calculated and state how 
it was determined)

( ) Fee previously paid 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>
                           CAROLINA FIRST CORPORATION

                              102 SOUTH MAIN STREET
                        GREENVILLE, SOUTH CAROLINA 29601



                                 March 12, 1996



Dear Shareholder:

         You are cordially  invited to attend the Annual Meeting of Shareholders
of Carolina  First  Corporation  (the "Annual  Meeting") to be held in the Peace
Concert  Hall,  Peace  Center for the  Performing  Arts,  300 South Main Street,
Greenville, South Carolina, on Thursday, April 18, 1996 at 10:30 a.m.

         The attached Notice of the Annual Meeting and Proxy Statement  describe
the formal  business to be transacted at the Annual  Meeting.  During the Annual
Meeting,  we will  report  on the  operations  of  Carolina  First  Corporation.
Directors and officers of Carolina First Corporation, as well as representatives
of KPMG Peat Marwick LLP, our independent  auditors,  will be present to respond
to any questions shareholders may have.

         To ensure proper  representation  of your shares at the Annual Meeting,
please sign,  date and return the enclosed proxy card 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 ensure that your vote will be counted if you are
unable to attend.


                                   Sincerely,


                                   (Signature of Mack I. Whittle, Jr.)


                                   Mack I. Whittle, Jr.
                                   President and Chief Executive Officer


<PAGE>



                           CAROLINA FIRST CORPORATION

                              102 South Main Street
                        Greenville, South Carolina 29601
                                 (864) 255-7900




                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD APRIL 18, 1996




To the Shareholders of Carolina First Corporation:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the
"Annual  Meeting") of Carolina First Corporation (the "Company") will be held on
April 18, 1996 at 10:30 a.m.,  Greenville time, in the Peace Concert Hall, Peace
Center  for the  Performing  Arts,  300 South  Main  Street,  Greenville,  South
Carolina for the following purposes:

         1.  To set the  number  of  Directors  at  thirteen  and to elect  five
             Directors  to hold office  until their  respective  terms expire or
             until their successors are duly elected and qualified;

         2.  To transact  such other  business as may  properly  come before the
             Annual Meeting or any adjournment thereof.

         Shareholders  of record at the close of  business on March 1, 1996 will
be entitled to vote at the Annual Meeting.

                                          By Order of the Board of Directors

                                          (Signature of William S. Hummers III)


                                          William S. Hummers III
                                          Secretary

Greenville, South Carolina
March 12, 1996




         PLEASE  COMPLETE,  DATE,  SIGN AND  RETURN  THE  ENCLOSED  PROXY IN THE
POSTAGE-PAID  ENVELOPE WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING.  IF
YOU WISH,  YOU MAY  WITHDRAW  YOUR  PROXY AND VOTE YOUR  SHARES IN PERSON AT THE
ANNUAL MEETING.


<PAGE>



                           CAROLINA FIRST CORPORATION
                              102 South Main Street
                        Greenville, South Carolina 29601


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

                                 PROXY STATEMENT
                              --------------------



            ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 18, 1996



         This Notice of Annual Meeting,  Proxy Statement and Proxy (these "Proxy
Materials")   are  being   furnished  to   shareholders  in  connection  with  a
solicitation of proxies by the Board of Directors of Carolina First  Corporation
(the "Company").  This  solicitation is being made in connection with the Annual
Meeting of Shareholders  (the "Annual  Meeting") to be held in the Peace Concert
Hall, Peace Center for the Performing  Arts, 300 South Main Street,  Greenville,
South Carolina at 10:30 a.m. on April 18, 1996.  These Proxy Materials are being
mailed on approximately March 12, 1996.

Voting Matters
         Shareholders  of record as of the  close of  business  on March 1, 1996
will be entitled to vote at the Annual Meeting. At the close of business on that
day,  9,213,563  shares of the Company's  $1.00 par value common stock  ("Common
Stock")  were  outstanding  and  52,097  shares of the  Company's  Noncumulative
Convertible  Preferred Stock Series 1993B ("Series 1993B Preferred  Stock") were
outstanding.  Holders of Common Stock are entitled to one vote per share on each
matter presented at the Annual Meeting or any adjournments  thereof.  Holders of
Series  1993B  Preferred  Stock are  entitled to 1.8375  votes per share on each
matter presented at the Annual Meeting or any adjournments thereof. Shareholders
do not have cumulative voting rights. Shares may be voted in person or by proxy.
The presence,  either in person or by proxy, of holders of shares representing a
majority of the outstanding votes of the Company outstanding at March 1, 1996 is
necessary to constitute a quorum at the Annual Meeting.

Revocability of Proxy
         Shares  represented by a properly  executed  proxy in the  accompanying
form and given by a  shareholder,  and not revoked,  will be voted in accordance
with such  instructions.  As stated in the Proxy,  if a returned  Proxy does not
specify otherwise,  the shares represented thereby will be voted in favor of all
proposals  set forth  herein.  Proxies may be revoked at any time prior to their
being  voted at the  Annual  Meeting  by oral or  written  notice to  William S.
Hummers III at Carolina First  Corporation,  102 South Main Street,  Greenville,
South  Carolina  29601,  (864)  255-  7913 or by  execution  and  delivery  of a
subsequent proxy or by attendance and voting in person at the Annual Meeting.

Solicitation of Proxies
         This  solicitation  of proxies is made by the Company,  and the Company
will bear the cost of this proxy solicitation,  including the cost of preparing,
handling, printing and mailing these Proxy Materials.  Proxies will be solicited
principally  through  these Proxy  Materials.  Proxies may also be  solicited by
telephone or through personal solicitation conducted by regular employees of the
Company.  Employees and officers will be reimbursed for the actual out-of-pocket
expenses incurred in connection with such solicitation. Banks, brokers and other
custodians  are  requested to forward these Proxy  Materials to their  customers
where  appropriate,  and the Company  will  reimburse  such  banks,  brokers and
custodians for their  reasonable  out-of-pocket  expenses in sending these Proxy
Materials to beneficial owners of the shares.

                                                            1

<PAGE>



                              ELECTION OF DIRECTORS
                               Item 1 on the Proxy
Nominations for Election of Directors
       The  Company's  Board of  Directors  is  currently  comprised of thirteen
persons. The Company's Articles of Incorporation  provide that in the event that
the  Board of  Directors  is  comprised  of nine or more  persons,  the Board of
Directors shall be divided into three classes of Directors with each class being
elected for staggered three-year terms. Directors will be elected by a plurality
of votes cast at the Annual  Meeting.  Abstentions  and  broker  non-votes  with
respect to Nominees will not be considered to be either  affirmative or negative
votes.

Identification of Nominees
       Management  proposes  to  nominate  to the  Board of  Directors  the five
persons listed as Nominees in the table below.  Each of the Nominees  except Mr.
Stone are currently serving as a Director.  Each Nominee, if elected, will serve
until the  expiration  of his  respective  term and until his  successor is duly
qualified.  Unless authority to vote with respect to the election of one or more
Nominees  is  "WITHHELD,"  it is the  intention  of  the  persons  named  in the
accompanying  Proxy to vote  such  Proxy  for the  election  of these  Nominees.
Management  believes  that all such Nominees will be available and able to serve
as Directors.  However,  should any Nominee become unable to accept election, it
is the intention of the person named in the Proxy, unless otherwise specifically
instructed  in the Proxy,  to vote for the  election  of such  other  persons as
management may recommend.  The following  table sets forth the names and ages of
the Nominees for Directors and the Directors continuing in office, the positions
and offices with the Company held by each such person,  and the period that each
such person has served as a Director.

<TABLE>
<CAPTION>

Name                                        Age               Position or Office with the Company                   Director Since
<S>                                         <C>               <C>  

Nominees For Directors
       (For terms expiring in 1999)
Robert E. Hamby, Jr.                        49                Director                                               1993
William S. Hummers III                      50                Director, Executive Vice President, Secretary          1990
Charles B. Schooler                         67                Director                                               1990
Edward J. Sebastian                         49                Director                                               1995
Eugene E. Stone IV                          57                Director                                                  --

Directors Continuing In Office
       (For terms expiring in 1997)
R. Glenn Hilliard                           53                Director                                               1986
Richard E. Ingram                           54                Director                                               1986
William R. Timmons, Jr.                     72                Chairman of the Board of Directors                     1986
M. Dexter Hagy                              51                Director                                               1993
       (For terms expiring in 1998)
C. Claymon Grimes, Jr.                      73                Director                                               1990
Judd B. Farr                                70                Director                                               1994
Elizabeth P. Stall                          64                Director                                               1986
Mack I. Whittle, Jr.                        47                Director, President, Chief Executive Officer           1986

</TABLE>

Meetings and Committees of the Board of Directors

       The Board held twelve  meetings in 1995.  No Director  attended less than
75% of such meetings.

       The Board and Audit  Committee  which reviews the audit plan, the results
of the audit engagement of the Company's  accountants,  the scope and results of
the Company's  procedures for internal  auditing and internal  control,  and the
internal  audit reports of the Company's  subsidiaries.  The Audit  Committee is
currently  comprised of Messrs.  Grimes,  Schooler,  Hamby and Ingram. The Audit
Committee met five times during 1995.  All current  members were present at each
of the meetings.

       The  Board has a  Compensation  Committee  which  reviews  the  Company's
compensation  policies and makes  recommendations  regarding  senior  management
compensation.  Its report is set forth  herein.  The  Compensation  Committee is
currently  comprised of Mr. Hamby,  Mr. Hilliard and Ms. Stall. The Compensation
Committee  met two times during 1995.  All current  members were present at both
meetings. No members of the Compensation  Committee are officers or employees of
the Company or its subsidiaries.

       The  Board has a  Nominating  Committee  comprised  of Mr.  Whittle,  Mr.
Timmons,  Ms. Stall and Mr. Hagy.  The  Nominating  Committee  met one time with
respect to the Annual Meeting.  The Nominating  Committee will consider nominees
recommended  by security  holders.  Any such  recommendations  should be made in
writing and delivered to the Company's  principal  offices before  December 1 of
each year.

                                                           2

<PAGE>



                               EXECUTIVE OFFICERS

       The Company's  executive officers are appointed by the Board of Directors
and serve at the pleasure of the Board. The following persons serve as executive
officers of the Company.
<TABLE>
<CAPTION>

                                                     Company Offices                                               Company
Name                                     Age         Currently Held                                                Officer Since
- ------------------                       ---         ------------------------------------                          -------------
<S>                                     <C>         <C>                                                           <C>

Mack I. Whittle, Jr.                     47          President and Chief Executive Officer                              1986
William S. Hummers III                   50          Executive Vice President, Secretary                                1988
James W. Terry, Jr.                      48          President of Carolina First Bank                                   1991
David L. Morrow                          46          Executive Vice President of Carolina First Bank                    1992
Joseph C. Reynolds                       50          President of Carolina First Mortgage Company                       1993
</TABLE>


Business Experience of Directors and Executive Officers

       Mr.  Farr is the  owner  and  President  of  Greenco  Beverage,  Inc.,  a
distributorship headquartered in Greenville, South Carolina. Mr. Farr has served
as President since the opening of Greenco Beverage, Inc. in 1965.

       Mr.  Grimes is an  attorney  in private  practice  in  Georgetown,  South
Carolina.  From 1987 until 1992,  Mr.  Grimes was of counsel with The McNair Law
Firm in its Georgetown, South Carolina office.

       Mr. Hamby is a private investor in Greenville,  South Carolina.  Prior to
January  1996,  Mr.  Hamby  served  as  Senior  Vice  President  -  Finance  and
Administration  and Chief Financial  Officer of Multimedia,  Inc., a diversified
media company headquartered in Greenville, South Carolina, which was acquired by
Gannett Co., Inc. in December  1995. Mr. Hamby became  Multimedia,  Inc.'s Chief
Financial Officer in 1987 and Senior Vice President in 1993. Prior to 1985, when
Mr. Hamby first became affiliated with Multimedia, Inc., Mr. Hamby was a partner
in the accounting firm of KPMG Peat Marwick LLP.

         Mr.  Hagy is  President  of Vaxa  Corporation,  an  investment  holding
company located in Greenville, South Carolina, formed in 1987. From 1991 through
1993, Mr. Hagy (through Vaxa Corporation)  owned and operated Siteguard Security
Holding Company,  a security alarm business  headquartered in Greenville,  South
Carolina.

         Mr.  Hilliard  is  Chairman,  President  and CEO of ING  North  America
Insurance  and a member of the  Executive  Committee of ING  Financial  Services
International,  one of the  management  centers of the ING Group,  a diversified
financial  services  company.  From 1989  until  1992,  Mr.  Hilliard  served as
President and CEO of Security Life of Denver,  a subsidiary of ING Group.  Prior
to 1989, he was Chairman and CEO of Liberty Life Insurance Company,  Greenville,
South Carolina.

         Mr.  Hummers  joined the Company in June 1988 in his present  capacity.
From 1986 to 1988, he was Vice President - Management Reporting with First Union
Corporation,  Charlotte,  North Carolina.  From 1982 to 1986, he was Senior Vice
President  and  Controller  with  Southern  Bank and Trust which was acquired by
First Union  National  Bank of South  Carolina in 1986. He is also a director of
World Acceptance Corporation.

       Mr.  Ingram is Chairman  of Builder  Marts of  America,  Inc.,  a company
engaged in the wholesale  distribution of building materials  ("Builder Marts").
From 1988 until 1993, Mr. Ingram served as CEO of Builder Marts. From 1993 until
1995,  Mr.  Ingram also served as CEO of Snyder's  Auto Sales,  Inc.,  a company
which  operates a car dealership in Greenville,  South  Carolina.  Mr. Ingram is
also a director of Synalloy Corporation.

       Mr. Morrow currently serves as Executive Vice President and a Director of
Carolina First Bank.  From 1992 until the merger of Carolina First Savings Bank,
F.S.B.  into  Carolina  First Bank in February  1995,  Mr.  Morrow served as the
President of Carolina First Savings Bank,  F.S.B.  From 1988 to 1992, Mr. Morrow
was  Vice  President/City  Executive  for  First  Union  National  Bank of South
Carolina in Hilton Head, South Carolina.

       Mr.  Reynolds has served as President of Carolina First Mortgage  Company
since 1993.  From 1984 until 1993,  Mr.  Reynolds was Senior Vice  President and
Chief Mortgage Banking Officer at South Carolina Federal Savings Bank, F.S.B. in
Columbia, South Carolina.

         Dr. Schooler is an optometrist in Georgetown, South Carolina.

       Mr.  Sebastian  has served as  Chairman  and CEO of  Resource  Bancshares
Corporation,  a financial services company,  since 1986, and Chairman and CEO of
Resource Bancshares Mortgage Group, Inc., a company engaged
                                                           3

<PAGE>



in mortgage banking operations ("RBMG"), since 1993. Mr. Sebastian is a director
of RBMG.
         Ms. Stall is a private investor in Greenville, South Carolina.

         Mr.  Stone has  served  as the CEO of Stone  Manufacturing  Company,  a
company which owns Umbro  International,  a world-wide soccer company, and Stone
Apparel, an apparel company, since 1977.

       Mr. Terry has served as the  President  and a Director of Carolina  First
Bank since 1991.  From 1986 to 1991,  Mr.  Terry was Senior Vice  President  and
Regional   Executive  for  First  Union  National  Bank  of  South  Carolina  in
Greenville, South Carolina.

       Mr. Timmons is Chairman of Canal Insurance  Company, a nationwide insurer
of commercial motor vehicles ("Canal"). From 1947 until 1993, Mr. Timmons served
as Canal's First Vice President and Secretary.

       Mr.  Whittle  has  been  President  and  CEO of  the  Company  since  its
organization in 1986. From 1986 until 1991, Mr. Whittle also served as President
of Carolina First Bank. Mr. Whittle  previously  served as Senior Vice President
and Regional Officer for Bankers Trust of South Carolina (currently  NationsBank
of South  Carolina)  from 1982 until May 1986,  when he resigned his position in
order to organize the Company.



                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Compensation Of Directors

         During 1995  non-officer  Directors  received an annual fee of $10,800,
plus $500 for each Board of Director's meeting attended.  Directors who attended
committee  meetings received $250 per meeting.  Pursuant to the Directors' Stock
Option  Plan (the  "DSOP"),  all  non-employee  Directors  received  options  to
purchase  1,000  shares  on May 3,  1995  (except  Mr.  Sebastian  who was not a
director on the grant date),  which  options had an exercise  price equal to the
fair market value of the Common Stock on the date of grant.

Summary of Cash and Certain Other Compensation

         The following table sets forth information  concerning all compensation
paid by the Company and its subsidiaries  during the fiscal years ended December
31,  1993,  1994 and  1995,  to the  Company's  CEO and to each of the four most
highly  compensated  executive  officers  other than the CEO  (collectively  the
"Named  Executive  Officers")  for services  rendered in all  capacities  to the
Company and its subsidiaries.

<TABLE>
<CAPTION>

                                                                                Long Term Compensation

                                          Annual Compensation                        Awards                Payouts

                                                               Other        Restricted      Securities                     All
                                                               Annual          Stock        Underlying       LTIP         Other
         Name and                     Salary      Bonus       Compen-         Awards         Options/       Payouts    Compensation
    Principal Position       Year      ($)         ($)         sation           ($)          SARs (#)         ($)          ($)
<S>                        <C>     <C>         <C>            <C>          <C>             <C>            <C>           <C>

Mack I. Whittle, Jr.        1995    264,340       40,320        (1)          87,413 (2)      9,889         87,404       33,877 (3)
President, Chief            1994    244,989      125,875        (1)         150,000 (2)         --            --        30,324
Executive Officer           1993    205,607      131,017        (1)         122,500 (2)         --            --        35,492
William S. Hummers III      1995    163,485       24,360        (1)          52,815 (4)       6,035         52,807      30,437 (5)
Executive Vice President    1994    152,450       75,525        (1)          90,000 (4)         --            --        29,724
                            1993    138,000       82,748        (1)          60,000 (4)         --            --        28,952
James W. Terry , Jr.        1995    174,515       55,874        (1)          41,055 (6)       4,692         41,059      26,612 (7)
President                   1994    161,350       71,050        (1)          60,000 (6)         --            --        25,761
Carolina First Bank         1993    147,400       42,985        (1)          49,000 (6)         --            --        24,902
David L. Morrow             1995    133,700       36,085        (1)          30,205 (8)       3,451         30,198      14,369 (9)
Executive Vice President    1994    126,450       44,686        (1)          60,000 (8)         --            --        15,324
Carolina First Bank         1993    118,910       26,415        (1)          36,750 (8)         --            --        12,021
Joseph C. Reynolds          1995    136,500      111,282        (1)          31,780 (10)      3,633         31,788      14,825 (11)
President, Carolina First   1994    128,200       13,382        (1)          60,000 (10)        --            --        13,824
Mortgage Company            1993    125,800       56,295        (1)          61,250 (10)        --            --        12,718
</TABLE>

                              4

<PAGE>

(Footnotes to previous table)

(1)    Certain  amounts may have been expended by the Company which may have had
       value as a personal benefit to the executive officer.  However, the total
       value of such benefits did not exceed the lesser of $50,000 or 10% of the
       annual salary and bonus of such executive officer.

(2)    Pursuant  to  the  Company's   Restricted   Stock   Agreement  Plan  (the
       "Restricted Stock Plan"),  Mr. Whittle was awarded 11,025 shares,  10,500
       shares and 4,995 shares in 1993, 1994 and 1995, respectively (as adjusted
       for stock  dividends).  Each of these  awards  was  granted  for  nominal
       consideration  and vest 20% per year  over a period  of 5 years  from the
       date of the award.  At December  31,  1995,  Mr.  Whittle held a total of
       27,072 shares of  restricted  stock  awarded  pursuant to the  Restricted
       Stock Plan  having a market  value as of December  31, 1995 of  $473,760.
       Dividends are payable on the  restricted  stock to the extent paid on the
       Company's Common Stock generally.

(3)    This  amount is  comprised  of (i) $9,240  contributed  to the  Company's
       401(k) Plan by the Company on behalf of Mr.  Whittle to match fiscal 1995
       pre-tax  deferral  contributions,  all of which is  vested,  (ii)  $9,637
       contributed to the Company's  Employee Stock Ownership Plan (the "ESOP"),
       and  (iii)  $15,000  in  premiums  paid by the  Company  on behalf of Mr.
       Whittle with respect to insurance not generally  available to all Company
       employees.

(4)    Pursuant to the  Restricted  Stock Plan,  Mr.  Hummers was awarded  6,613
       shares,   6,300  shares  and  3,018  shares  in  1993,   1994  and  1995,
       respectively (as adjusted for stock dividends).  Each of these awards was
       granted for nominal  consideration and vest 20% per year over a period of
       5 years from the date of the award.  At December  31, 1995,  Mr.  Hummers
       held a total of 15,555 shares of restricted stock awarded pursuant to the
       Restricted  Stock Plan having a market  value as of December  31, 1995 of
       $272,212.  Dividends  are payable on the  restricted  stock to the extent
       paid on the Company's Common Stock generally.

(5)    This  amount is  comprised  of (i) $5,800  contributed  to the  Company's
       401(k) Plan by the Company on behalf of Mr.  Hummers to match fiscal 1995
       pre-tax  deferral  contributions,  all of which was  vested,  (ii) $9,637
       contributed  to the  ESOP,  and (iii)  $15,000  in  premiums  paid by the
       Company on behalf of Mr.  Hummers with respect to insurance not generally
       available to all Company employees.

(6)    Pursuant to the  Restricted  Stock  Plan,  Mr.  Terry was  awarded  4,410
       shares,   4,200  shares  and  2,346  shares  in  1993,   1994  and  1995,
       respectively (as adjusted for stock dividends).  Each of these awards was
       granted for nominal  consideration and vest 20% per year over a period of
       5 years from the date of the award.  At December 31, 1995, Mr. Terry held
       a total of 10,227  shares of  restricted  stock  awarded  pursuant to the
       Restricted  Stock Plan  having a market  value at  December  31,  1995 of
       $178,972.  Dividends  are payable on the  restricted  stock to the extent
       paid on the Company's Common Stock generally.

(7)    This  amount is  comprised  of (i) $6,975  contributed  to the  Company's
       401(k)  Plan by the Company on behalf of Mr.  Terry to match  fiscal 1995
       pre-tax  deferral  contributions,  of which all was  vested,  (ii) $9,637
       contributed  to the  ESOP,  and (iii)  $10,000  in  premiums  paid by the
       Company on behalf of Mr. Terry with respect to  insurance  not  generally
       available to all Company employees.

(8)    Pursuant to the  Restricted  Stock  Plan,  Mr.  Morrow was awarded  3,307
       shares,   4,200  shares  and  1,726  shares  in  1993,   1994  and  1995,
       respectively (as adjusted for stock dividends).  Each of these awards was
       granted for nominal  consideration and vest 20% per year over a period of
       5 years from the date of the award. At December 31, 1995, Mr. Morrow held
       a total of 7,533  shares of  restricted  stock  awarded  pursuant  to the
       Restricted  Stock Plan  having a market  value at  December  31,  1995 of
       $131,827.  Dividends  are payable on the  restricted  stock to the extent
       paid on the Company's Common Stock generally.

(9)    This  amount is  comprised  of (i) $4,712  contributed  to the  Company's
       401(k) Plan by the Company on behalf of Mr.  Morrow to match  fiscal 1995
       pre-tax deferral  contributions,  of which 60% was vested and (ii) $9,637
       contributed to the ESOP.

(10)   Pursuant to the  Restricted  Stock Plan,  Mr.  Reynolds was awarded 5,512
       shares,   4,200  shares,  and  1,816  shares  in  1993,  1994  and  1995,
       respectively  (as adjusted for stock  dividends).  This award was granted
       for nominal  consideration and vest 20% per year over a period of 5 years
       from the date of the award.  At December 31, 1995,  Mr.  Reynolds  held a
       total of  8,484  shares  of  restricted  stock  awarded  pursuant  to the
       Restricted  Stock Plan  having a market  value at  December  31,  1995 of
       $148,470.  Dividends  are payable on the  restricted  stock to the extent
       paid on the Company's Common Stock generally.

(11)   This  amount is  comprised  of (i) $5,255  contributed  to the  Company's
       401(k) Plan by the Company on behalf of Mr. Reynolds to match fiscal 1995
       pre-tax deferral  contributions,  of which 40% was vested and (ii) $9,570
       contributed to the ESOP.

                                                          5

<PAGE>



Board Compensation Committee Report on Executive Compensation

       Decisions  with  respect  to  the  compensation  of the  Company's  Named
Executive  Officers are made by the  Compensation  Committee of the Board.  Each
member of the Compensation  Committee is a non-employee  director. All decisions
of the Compensation  Committee relating to compensation are reviewed by the full
Board of Directors.  Set forth below is a report  submitted by the  Compensation
Committee  which  addresses  the Company's  compensation  policies for 1995 with
respect to Mr.  Whittle as CEO,  as well as the Named  Executive  Officers  as a
group.


       Compensation Committee Report

       General Compensation  Policies and Specific Guidelines.  The Compensation
       Committee believes that compensation arrangements should be structured so
       as to provide  competitive levels of compensation that integrate pay with
       the  Company's   short-term  and  long-term   performance  goals,  reward
       above-average  corporate performance and recognize individual initiative,
       responsibility and achievements. The Compensation Committee also endorses
       the  position  that  equity  ownership  by  management  and  equity-based
       performance   compensation   arrangements   are  beneficial  in  aligning
       managements' and shareholders'  interest.  It is the Company's policy not
       to pay  compensation  in  excess of the  amounts  referenced  in  Section
       162(m)(4) of the Internal Revenue Code of 1986, as amended.

       In determining 1995 compensation,  the Compensation  Committee  utilized,
       among other  things,  guidelines  set forth in the  Company's  Short-Term
       Management  Performance  Plan (the  "Short-Term  Plan") and the Company's
       Long-Term  Management   Performance  Plan  (the  "Long-Term  Plan").  The
       Short-Term  Plan  is  designed  to aid the  Board  of  Directors  and the
       Compensation  Committee  in  determining   appropriate  levels  of  bonus
       compensation  for  key  employees  based  on  the  Company's   short-term
       performance.  The purpose of such  short-term  bonus  compensation  is to
       recognize  and reward those key  employees of the Company who  contribute
       substantially  to the  Company's  achievement  of  short-term,  strategic
       objectives.  The Long-Term Plan is designed to reward key employees based
       on the Company's long-term  performance.  Compensation  payable under the
       Long-Term Plan is comprised principally of equity. Base salaries were set
       by the Board,  after  recommendation by the Compensation  Committee,  and
       were intended to reflect individual performance and responsibility and to
       represent  compensation  believed  by the  Compensation  Committee  to be
       appropriate  if  the  Named  Executive  Officers  performed   adequately.
       Consideration  was given to  compensation  levels paid to  executives  of
       financial  institutions similar in size and character to the Company. The
       Company does not have "executive officers" other than the Named Executive
       Officers.  However,  compensation under the Short-Term Plan and Long-Term
       Plan is payable to both executive and non-executive officers.

       Relationship   of   Performance   to  Executive   Compensation.   Company
       performance is an integral part in determining the  compensation of Named
       Executive  Officers.   A  significant  portion  of  the  Named  Executive
       Officers'  total  compensation  is incentive  compensation  as determined
       under the Short-Term Plan and the Long-Term Plan.

       The  Short-Term  Plan  establishes a point system which  determines  cash
       bonus  awards  based on the  extent  to which  the  Company  met  certain
       performance goals. These performance goals, which were recommended by the
       Compensation  Committee  and  adopted  by  the  Board,  were  set  at the
       beginning  of 1995  and  designed  to  represent  what  the  Compensation
       Committee considered to be outstanding levels of Company performance. The
       Short-Term Plan provides that the Named  Executive  Officers will receive
       from 35% to 50% of their base salary in incentive  cash  compensation  if
       100% of the performance goals were met. Incentive  compensation generally
       becomes  payable on a  graduated  scale when the  Company  (or in certain
       cases a Company subsidiary)  achieves 85% of the established  performance
       goals.  The performance  goals under the Short-Term Plan for 1995 related
       to (i) earnings per share, (ii) return on average assets, (iii) return on
       average equity, (iv) nonperforming assets as a percentage of total loans,
       and (v) noninterest  expense less  noninterest  income as a percentage of
       average assets.

                                                        6

<PAGE>



       The Long-Term  Plan is structured  with three year  "performance  cycles"
       with  compensation   payable  at  the  end  of  such  cycles.  The  first
       performance  cycle ended December 1995 and  compensation  was paid to the
       Named  Executive  Officers with respect to this cycle in January 1996. In
       1994,  the Board of Directors  adopted goals for the second cycle,  which
       covers 1995 through 1997. The performance  goals under the Long-Term Plan
       for both cycles  relate to (i)  earnings per share,  (ii) deposit  market
       share,  (iii)  nonperforming  assets as a percentage of total loans,  and
       (iv)  noninterest  expense less  noninterest  income as a  percentage  of
       average assets.

       Compensation  Paid during  1995.  Compensation  paid the Named  Executive
       Officers in 1995 consisted of the following elements: base salary, bonus,
       options,  restricted stock,  matching  contributions paid with respect to
       the  Company's  401(k) Plan and payments  made  pursuant to the Company's
       ESOP.  Payments under the Company's  401(k) Plan and ESOP are made to all
       employees  on a  non-discriminatory  basis.  The Company also has certain
       broad-based  employee  benefit  plans in which Named  Executive  Officers
       participate,  as well as certain executive officer  retirement,  life and
       health  insurance  plans.  The  value of these  items is set forth in the
       Summary  Compensation Table above under "All Other  Compensation."  Named
       Executive Officers also may have received  perquisites in connection with
       their  employment.  However,  such  perquisites  totaled less than 10% of
       their  cash  compensation  in  1995.  Except  for  bonuses,  options  and
       restricted  stock,  the  foregoing  benefits  and  compensation  are  not
       directly or indirectly tied to Company performance.

       During 1995, under the Short-Term Plan, the Company failed to achieve the
       earnings  per  share,  return on  average  assets,  and return on average
       equity  goals,  but  achieved  the  nonperforming  assets  goal  and  the
       noninterest  expenses  goal.  Based on  Company  performance,  the  Named
       Executive  Officers  received  bonuses  equal to 17% to 93% of their base
       salary (excluding automobile allowances).  All bonuses were determined in
       accordance with the terms of the Short-Term  Plan. For the Long-Term Plan
       cycle ended December 31, 1995, the Company exceeded the goals relating to
       earnings per share,  nonperforming assets, and noninterest expenses,  and
       met  approximately  85% of the deposit  market  share goal.  Accordingly,
       under the Long-Term Plan, long-term incentive  compensation for the Named
       Executive  Officers  consisted of grants of an aggregate of 13,901 shares
       of restricted  stock,  options to purchase  27,700 shares of Common Stock
       and $243,256 payable in cash. All of these stock options have an exercise
       price equal to the fair market  value of the Common  Stock at the date of
       grant and, with certain limited exceptions,  expire at the earlier of the
       grantee's  termination  of employment  with the Company or ten years from
       the grant date.

       Mr.  Whittle's  1995   Compensation.   Mr.  Whittle's  1995  compensation
       consisted of a base salary,  cash bonus,  restricted  stock, the value of
       previously-granted  restricted stock which became  transferable,  certain
       perquisites  (which did not exceed 10% of his base  salary and bonus) and
       the  various  forms  of other  compensation  set  forth in the  preceding
       paragraph which was available  generally to all employees.  Mr. Whittle's
       base  salary of  $264,340  (which  includes an  automobile  allowance  of
       $24,340) was determined by the Compensation Committee at the beginning of
       1995.  It was  based  in part  on  compensation  levels  of  other  chief
       executive  officers  and  is  believed  to  be  comparable  thereto.  Mr.
       Whittle's  cash bonus was  determined in accordance  with the  Short-Term
       Plan. Mr. Whittle's bonus, if all applicable  Company  performance  goals
       were met exactly 100%, would have been 50% of his base salary  (excluding
       his automobile allowance) (or $120,000). As weighted for Mr. Whittle, the
       performance  results  resulted  in a cash  bonus of  $40,320.  Under  the
       Long-Term Plan, Mr. Whittle was awarded $87,404 in cash,  4,995 shares of
       restricted stock and options to acquire 9,989 shares of Common Stock. The
       Committee  believes that the Company's strong performance during 1995 was
       directly  related  to Mr.  Whittle's  leadership  and  believes  that all
       compensation paid was warranted.

       Compensation Committee:

       R. Glenn Hilliard;  Robert E. Hamby, Jr.;  Elizabeth P. Stall

                                                       7

<PAGE>



Stock Options

       The following table sets forth  information  regarding option grants with
respect to Common  Stock made by the  Company  to the Named  Executive  Officers
during 1995.

<TABLE>
<CAPTION>

                                         Option Grants in Last Fiscal Year


                                                         Individual Grants
                                                                                                               
                             -------------------------------------------------------------------------
                                                                 Fair
                                                                Market                                       Potential Realizable
                                                                 Value                                         Value at Assumed
                                Number of         % of           per                                            Annual Rates of
                                Securities       Total         Share of                                           Stock Price
                               Underlying       Options         Common                                          Appreciation for
                                 Options       Granted to      Stock at     Exercise                              Option Term
                                 Granted       Employees        Time of       Price       Expiration           5%          10%
Name                               (#)          in 1995        Grant(1)      ($/Sh)         Date(2)           ($)          ($)
- ----------------------------      -----        ---------      ----------    --------       --------        ---------     ----------
<S>                           <C>             <C>            <C>           <C>           <C>               <C>           <C>

Mack I. Whittle, Jr.              9,989          13.56%        $ 17.50      $ 17.50        12-31-05         $109,978     $278,593
William S. Hummers III            6,035          8.20%         $ 17.50      $ 17.50        12-31-05         $ 66,445     $168,316
James W. Terry, Jr.               4,692          6.37%         $ 17.50      $ 17.50        12-31-05         $ 51,659     $130,860
David L. Morrow                   3,451          4.69%         $ 17.50      $ 17.50        12-31-05         $ 37,995     $ 96,248
Joseph C. Reynolds                3,633          4.93%         $ 17.50      $ 17.50        12-31-05         $ 39,999     $101,324
</TABLE>

- --------------------
(1)    The number shown is the average of the bid and ask price of a share of
       Common Stock as quoted on the Nasdaq National Market on the date of 
       grant.

(2)    The plan  pursuant to which the options were  granted sets forth  certain
       earlier  expiration  dates  upon  the  option  holder's   termination  of
       employment.




Long-Term Incentive Plan

       The following table sets forth  information  concerning awards made under
the Long-Term Plan.

<TABLE>
<CAPTION>
                                             Long-Term Incentive Plan Awards


                                                                              Estimated Future Payouts under
                                                                             Non-Stock Price-Based Plans (1)

                               Number of         Performance
                                Shares,            Period            Threshold            Target            Maximum
                                Units or            Until            Estimated          Estimated          Estimated
                                 Other           Maturation            Dollar             Dollar             Dollar
Name                           Rights (2)         or Payout         Value (3) (4)       Value (3)         Value (3) (5)
- -------------------------     -----------        -----------        -------------       ----------        -------------
<S>                         <C>                  <C>              <C>                <C>                 <C>   

Mack I. Whittle, Jr.            250,000          1/1/95 to            $  31,250         $  125,000        $  156,250
                                                 12/31/97
Wm. S. Hummers III              150,000          1/1/95 to            $  19,375         $   75,000        $    93,750
                                                 12/31/97
James W. Terry, Jr.             155,000          1/1/95 to            $  15,500         $   62,000        $    77,500
                                                 12/31/97
David L. Morrow                 124,000          1/1/95 to            $  12,400         $   49,600        $    62,000
                                                 12/31/97
Joseph C. Reynolds              130,000          1/1/95 to            $  13,000         $   52,000        $    65,000
                                                 12/31/97
</TABLE>


                                                         8

<PAGE>



(Footnotes to previous table)
- --------------
(1)   For the Named Executive Officers,  awards under the Long-Term Plan will be
      paid 50% in nonqualified  stock options,  25% in restricted stock, and 25%
      in cash. For purposes of the Long-Term  Plan, the "value" of stock options
      will be their aggregate exercise price (i.e., the fair market value of the
      Common Stock on the date of grant). Payments are made after the end of the
      performance  cycle  (December  31,  1997) and are  based on the  Company's
      achievement of certain goals for earnings per share (50% weighting), asset
      growth (15%  weighting),  nonperforming  assets as a  percentage  of total
      loans (15% weighting),  and noninterest  expenses minus noninterest income
      divided by average assets (20%  weighting).  The performance  goals may be
      modified at any time by the Compensation  Committee as deemed  appropriate
      and equitable to take into account any  extraordinary  and material change
      that has  occurred  in the  business,  operations,  corporate  or  capital
      structure of the Company. Generally,  restricted stock is granted pursuant
      to the Restricted Stock Plan for nominal consideration and vests one-third
      on each of the first three anniversaries of the date of grant.  Generally,
      nonqualified  stock options are granted pursuant to the Stock Option Plan,
      have a term of ten years from the date of grant,  and  become  exercisable
      one-third on each of the first three anniversaries of the date of grant.
(2)   The  amounts  set forth in this column  constitute  the named  executive's
      "base  number,"  which will  ultimately be equal to the named  executive's
      base salary in year three of the  performance  cycle  (fiscal  1997).  The
      amount  actually  set forth  equals the named  executive's  base salary in
      fiscal 1996 because the 1997 base salary  amount has not been  determined.
      If the target goals are achieved exactly, the named executive will receive
      an award  equal to 80% to 100% of his base  number,  which  award  will be
      payable as set forth in footnote (1) immediately above.
(3)   The Estimated  Dollar Values  represent the cash and the fair market value
      of the restricted stock. No value is assigned to the stock options because
      the exercise price of the options is equal to the fair market value of the
      Common Stock on the date of grant. However, because awards are payable 50%
      in the form of stock options, in each of the Threshold, Target and Maximum
      categories,  options  having an  aggregate  exercise  price on the date of
      grant  (December 31, 1997) equal to the amount set forth in each category,
      are granted to the named executive.
(4)   The  Threshold  amount will be earned if a weighted  average of 85% of the
      performance goals are met. However, no amount is payable unless 85% of the
      earnings per share goal is met.
(5)   This amount is calculated assuming approximately 125% of the target was
      met. However, the Long-Term Plan does not limit the award payable.


Employment Contracts
Noncompetition, Severance and Employment Agreements
       The  Company  has  entered  into  substantially  similar  Noncompetition,
Severance and Employment Agreements (individually, the "Agreement") with Mack I.
Whittle,  Jr.,  William S. Hummers III, James W. Terry,  Jr. and David L. Morrow
(each an "Executive").  The Agreement is summarized below. However, this summary
is qualified in its entirety by  reference to the  Agreement  itself,  a copy of
which may be obtained,  without charge, by written request to the Company at its
principal  executive offices,  Attn: William S. Hummers III. The Agreement has a
rolling term of three years (the "Term") and extends automatically unless either
party causes the Term to be a fixed three year term.  Under the  Agreement,  the
Executive is given duties and authority  typical of similar  executives  and the
Company is obligated to pay the  Executive an annual  salary  determined  by the
Board, such incentive  compensation as may become payable to the Executive under
the  Company's  Short-Term  Plan and Long-Term  Plan,  and certain other typical
executive benefits.

       The Executive may terminate the Agreement if (i) the Company breaches the
Agreement,  (ii)  there  is a  Voluntary  Termination,  or  (iii)  there  is  an
Involuntary  Termination (clauses (i), (ii) and (iii) being hereinafter referred
to as "Legitimate Executive Reasons"). If an Executive terminates his employment
other than for Legitimate Executive Reasons, the Company's obligations under the
Agreement  cease as of the date of such  termination  and the Executive  becomes
subject  to the  noncompetition  provisions  described  below.  If an  Executive
terminates  his employment as a result of clauses (i) or (iii) of the Legitimate
Executive  Reasons,  the  Executive  is entitled to receive an amount  generally
equal to three years  compensation.  If an Executive  terminates  his employment
pursuant to clause (ii) of the Legitimate  Executive  Reasons,  the Executive is
entitled  to  receive  an  amount  generally  equal to one  years  compensation.
"Involuntary  Termination"  is defined  as the  Executive's  termination  of his
employment  following a change in control (as defined in the  Agreement)  due to
(i) a change in the Executive's responsibilities,  position or authority, (ii) a
change in the Term,  (iii) a reduction in the Executive's  compensation,  (iv) a
forced  relocation  of  the  Executive  outside  the  Executive's  area,  (v)  a
significant increase in the Executive's travel  requirements,  (vi) an attempted
termination  for  "cause"  that  violates  the  Agreement,  (vii) the  Company's
insolvency,  or  (viii)  the  Company's  breach  of  the  Agreement.  "Voluntary
Termination"  is  defined  as the  Executive's  termination  of  his  employment
following  a change in control  which is not the  result of any of  clauses  (i)
through (viii) set forth in the definition of Involuntary Termination above. The
Company may  terminate the Agreement at any time during its Term (i) for "cause"
(as defined in the Agreement), (ii) if the Executive becomes disabled (generally
unable to perform Company

                                                         9

<PAGE>



duties on a full-time basis for six months), or (iii) upon the Executive's death
(clauses  (i),  (ii) and (iii)  being  hereinafter  referred  to as  "Legitimate
Company  Reasons").  If the Company  terminates an  Executive's  employment  for
Legitimate Company Reasons, the Company's  obligations under the Agreement cease
as of the date of  termination,  except that if the Executive is terminated  for
cause after a change in  control,  then such  termination  shall be treated as a
Voluntary  Termination.  If the Company  terminates an Executive  other than for
Legitimate Company Reasons after a change in control,  the Executive is entitled
to receive as severance upon such termination,  such amounts as would be payable
in the  event of an  Involuntary  Termination.  If the  Company  terminates  the
Executive  other than for  Legitimate  Company  Reasons  but in the absence of a
change in control,  the Executive shall be entitled to receive as severance upon
such termination,  the aggregate  compensation and benefits that would have been
payable under the Agreement for the  remaining  Term of this  Agreement.  In the
event  of  termination  pursuant  to  clauses  (i) or  (iii)  of the  Legitimate
Executive  Reasons,  or in the event of  termination  other than for  Legitimate
Company Reasons,  (A) all rights of Executive pursuant to awards of share grants
or options granted by the Company  generally become vested and released from all
conditions  and  restrictions,  and (B) the  Executive is credited  with Company
service  for  the  remaining  Term of the  Agreement  for  the  purposes  of the
Company's benefit plans.

       In the event that an Executive's employment is terminated before a change
in control  voluntarily  by the Executive or by the Company for cause,  then the
Executive  may not,  for a period  of one year  following  such  termination  of
employment, become employed by any insured depository institution which conducts
certain  business  activities in South  Carolina or interfere  with or otherwise
compete against the Company or its operations in violation of the provisions set
forth in the  Agreement.  The  Agreement  also imposes  certain  confidentiality
obligations on the Executive.

Stock Transfer Agreement
       On January 24, 1996, the Board transferred 6,289 shares (the "Shares") of
Affinity  Technology Group,  Inc. common stock ("Affinity  Stock") held by it to
three Company  officers  (including Mr. Whittle and Mr. Hummers) to reward their
efforts in obtaining the Company's  Affinity Stock. The Shares were made subject
to certain  restrictions  set forth in an agreement  between the Company and the
three Company officers.


Performance Graph

       The following  graph sets forth the  performance of the Company's  Common
Stock for the five year period from December 31, 1989 through  December 31, 1995
as compared to the Nasdaq Market  Composite  Index and an index comprised of all
NASDAQ commercial banks and bank holding companies. All stock prices reflect the
reinvestment of cash dividends.


                           (PERFORMANCE GRAPH APPEARS HERE)


                      90         91        92        93        94      95

CFC                 100.000     96.452    151.905   163.371  186.728  244.908
Nasdaq Market       100.000    160.564    186.866   214.511  209.686  296.304
Nasdaq Bank Stocks  100.000    164.092    238.854   272.395  271.410  404.353



                                  10

<PAGE>



SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
       Common  Stock.  The  following  table  sets  forth as of  March  1,  1996
information with respect to the Common Stock owned  beneficially or of record by
each of the Directors and Nominees individually, by the Named Executive Officers
and by all Directors and  executive  officers of the Company as a group.  Unless
otherwise  noted,  each person has sole voting power and sole  investment  power
with respect to shares listed.  There are no persons known to the Company to own
beneficially 5% or more of the Common Stock.
<TABLE>
<CAPTION>

                                                      Amount and Nature                              Percent
Name of Beneficial Owner                              of Beneficial Ownership                       of Class (1)
- ------------------------                              -----------------------                       ------------
<S>                                                 <C>                                           <C>     

C. Claymon Grimes, Jr.                                         48,621  (2)                              *
Judd B. Farr                                                   89,783  (3)                              *
M. Dexter Hagy                                                  7,886  (4)                              *
Robert E. Hamby, Jr.                                           11,309  (5)                              *
R. Glenn Hilliard                                              24,201  (6)                              *
William S. Hummers III                                         50,543  (7)                              *
Richard E. Ingram                                              36,335  (8)                              *
David L. Morrow                                                16,435  (9)                              *
Joseph C. Reynolds                                             21,727 (10)                              *
Charles B. Schooler                                            28,186 (11)                              *
Edward J. Sebastian                                            19,233 (12)                              *
Elizabeth P. Stall                                             39,772 (13)                              *
Eugene E. Stone IV                                               --                                     *
James W. Terry, Jr.                                            18,416 (14)                              *
William R. Timmons, Jr.                                       244,350 (15)                             2.65%
Mack I. Whittle, Jr.                                          138,129 (16)                             1.50%
   All Directors/Executive Officers as a Group (16 persons)   794,946                                  8.62%

</TABLE>

(1)   The calculation is based on 9,213,563 shares of Common Stock  outstanding.
      Pursuant to Rule 13d-3  promulgated  under the Securities  Exchange Act of
      1934,  as  amended,  percentages  of total  outstanding  shares  have been
      computed  on the  assumption  that  shares  of  Common  Stock  that can be
      acquired within 60 days upon the exercise of options by a given person are
      outstanding, but no other shares similarly subject to acquisition by other
      persons are outstanding.

(2)   This includes 2,100 shares of Common Stock issuable pursuant to an option
      granted under the DSOP.

(3)   This includes 2,100 shares of Common Stock issuable pursuant to an option
      granted under the DSOP.

(4)   This includes 2,100 shares of Common Stock issuable pursuant to an option
      granted under the DSOP.

(5)   This includes 2,100 shares of Common Stock issuable pursuant to an option
      granted under the DSOP.

(6)   This includes 2,100 shares of Common Stock issuable pursuant to an option
      granted under the DSOP.

(7)   This includes  14,547 shares of Common Stock owned by Mr. Hummers  through
      the Restricted Stock Plan and 6,735 shares of Common Stock issuable to Mr.
      Hummers under outstanding options.

(8)   This includes 2,100 shares of Common Stock issuable  pursuant to an option
      granted under the DSOP.

(9)   This includes 7,183 shares of Common Stock owned by Mr. Morrow through the
      Restricted  Stock Plan and 3,451  shares of Common  Stock  issuable to Mr.
      Morrow under outstanding options.

(10)  This includes 7,878 shares of Common Stock owned by Mr.  Reynolds  through
      the Restricted Stock Plan and 3,633 shares of Common Stock issuable to Mr.
      Reynolds under outstanding options.

(11)  This includes 1,575 shares of Common Stock issuable  pursuant to an option
      granted under the DSOP.

(12)  This includes  19,233 shares of Common Stock  issuable upon  conversion of
      his Series 1993B Preferred Stock.

(13)  This  includes  1,575  shares of Common  Stock  owned by the estate of Ms.
      Stall's  spouse and includes  2,100 shares of Common Stock issuable to Ms.
      Stall pursuant to an option granted under the DSOP.

(14)  This includes  9,445 shares of Common Stock owned by Mr. Terry through the
      Restricted  Stock Plan and 4,692  shares of Common  Stock  issuable to Mr.
      Terry under outstanding options.

(15)  This includes  153,792 shares of Common Stock owned by Canal, of which Mr.
      Timmons is an officer,  and 2,100 shares of Common  Stock  issuable to Mr.
      Timmons pursuant to an option granted under the DSOP.

(16)  This includes  25,407 shares of Common Stock owned by Mr. Whittle  through
      the  Restricted  Stock Plan,  9,989 shares of Common Stock issuable to Mr.
      Whittle under outstanding options, and 904 shares of Common Stock issuable
      upon  conversion of 492 shares of Series 1993B Preferred Stock held by Mr.
      Whittle.

                                                         11

<PAGE>



           Series 1993B Preferred  Stock. The following table sets forth certain
information  regarding  the  ownership  of the Series 1993B  Preferred  Stock by
shareholders  holding more than 5% of the Series 1993B Preferred Stock.  Each of
the 5%  shareholders  listed  below  acquired  such  shares  in  connection  the
Company's  acquisition of First Sun Mortgage Corporation  (subsequently  renamed
Carolina First Mortgage  Company) on September 30, 1993. These share amounts are
based on oral  communications  with the  shareholders.  No Director,  Nominee or
Executive  Officer holds any shares of Series 1993B  Preferred  Stock except for
Mack I.
Whittle, Jr., who holds 492 shares.

                               Amount and Nature of           Percent of
Name of Beneficial Owner       Beneficial Ownership           Class (1)
- ------------------------       --------------------           ---------
Edward J. Sebastian (1)               10,467                   20.09%
Michael T. Smith (2)                   6,282                   12.05%
R. Frederick Taylor (3)                9,805                   18.82%


(1)   Mr. Sebastian's business address is Suite 650, 1901 Main Street, Columbia,
      South Carolina  29201.  Mr.  Sebastian's  share  ownership  includes 2,720
      shares of Series 1993B Preferred Stock owned by Mr. Sebastian's spouse.

(2)   Mr.  Smith's  business  address  is Post  Office Box 51,  Columbia,  South
      Carolina 29202.

(3)   Mr. Taylor's address is 4412 Ackerly Farm Road, New Albany, Ohio 43054.



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

       Carolina  First Bank has had, and expects to have in the future,  banking
transactions in the ordinary course of business with the Company's Directors and
officers and their associates,  on the same terms,  including interest rates and
collateral,  as those  prevailing at the time for comparable  transactions  with
unrelated third parties.  Such loans have not involved more than normal risks of
collectability  nor have they presented any other  unfavorable  features.  Under
banking  regulations  applicable to state banks, any loan made by such a bank to
any of its officers or Directors  must be  collaterally  secured.  The aggregate
dollar amount of these loans was approximately $13,405,000 at December 31, 1995.
During  1995,  approximately  $6,923,000  in new loans  were  made and  payments
totaled approximately $10,813,000.

       Carolina  First Bank is a party to a servicing  agreement  with  Republic
Services  Company  ("Republic"),  pursuant to which Republic  services  Carolina
First Bank's credit card portfolio. The servicing agreement may be terminated at
any time upon 180 day's  notice and upon payment of certain  amounts.  Under the
terms of this servicing  agreement,  Republic  receives a monthly  servicing fee
equal to  approximately  3.56% per annum of the  average  daily  balance  on the
credit  card  accounts,  plus  certain  other  expenses.  Such fee is subject to
adjustment in certain cases.  In 1995,  Carolina  First Bank paid  approximately
$1,429,000 in servicing  fees to Republic under this  servicing  agreement.  Mr.
Sebastian is Chairman and CEO of Resources Bancshares Corporation,  which is the
parent corporation of Republic.

       In August 1995,  Carolina First Bank purchased  approximately $33 million
in lease contracts from Republic Leasing Company, Inc. ("Republic  Leasing"),  a
subsidiary  of  Resource  Bancshares   Corporation.   In  connection  with  such
transaction, Carolina First Bank paid a premium of 6% of the principal amount of
lease  contracts  acquired.  Republic  Leasing  continues  to service  the lease
contracts on Carolina  First  Bank's  behalf for a servicing  fee which  totaled
approximately $270,000 in 1995.

       In 1995,  Republic  mailed  five  million  applications  in a credit card
solicitation  on  behalf  of  Carolina  First  Bank.  From  such   solicitation,
approximately  55,000 credit card accounts were opened.  In connection with such
solicitation,  Carolina  First Bank paid  Republic  $9 per new  account,  for an
aggregate of approximately $495,000.

       In  1995,  Carolina  First  Corporation  sold  its  half  interest  in  a
condominium  located in Litchfield  Beach,  South Carolina to Mr.  Hilliiard,  a
director, who owned the other half interest in the condominium.  The sales price
was $312,500, which was derived from an independent appraisal of the property.

                                                          12

<PAGE>



                          COMPLIANCE WITH SECTION 16(a)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

       Section  16(a) of the Exchange Act requires the  Company's  Directors and
executive  officers,  and persons who own more than ten percent of a  registered
class of the  Company's  equity  securities,  to file  with the  Securities  and
Exchange  Commission  (the "SEC")  initial  reports of ownership  and reports of
changes in ownership of Common Stock and other equity securities of the Company.
Executive  officers,  Directors and greater than  ten-percent  shareholders  are
required by SEC  regulations  to furnish the Company  with copies of all Section
16(a) forms filed.  To the  Company's  knowledge,  based solely on review of the
copies of such reports furnished to the Company and written representations that
no other reports were required,  during 1995, all required Section 16(a) filings
applicable to its executive officers,  Directors and greater than 10% beneficial
owners were made.



                         INDEPENDENT PUBLIC ACCOUNTANTS

       The Board of Directors has selected KPMG Peat Marwick LLP ("KPMG") as the
independent public accountants for the Company for its current fiscal year. KPMG
has  indicated  that it plans to have a  representative  present  at the  Annual
Meeting.  Such  representative will have the opportunity to make a statement and
will be available to respond to appropriate questions from shareholders.

       From  inception  through  the 1994 fiscal  year,  the Company had engaged
Elliott, Davis & Company, LLP ("ED&C") as its independent public accountants. In
March 1995,  the Board of Directors  determined to dismiss ED&C and engage KPMG.
The change in auditors  resulted  from the Board's  decision  that it was in the
Company's  best  interest  to  utilize  a  national  accounting  firm,  with its
attendant  size,  experience  and  expertise.  ED&C's  report  on the  financial
statements  for the past two years has not  contained  an  adverse  opinion or a
disclaimer of opinion, nor was it qualified or modified as to uncertainty, audit
scope,  or  accounting  principles.  The  determination  to change the Company's
principal  accounting  firm was  recommended  to the Board of  Directors  by the
Company's  Audit  Committee.  During the past two years and  subsequent  interim
periods,  there were no  "reportable  events"  within the meaning of Item 304 of
Regulation S-K promulgated by the SEC.

       During 1994,  KPMG provided  accounting  research to assist in evaluating
certain  policies and procedures  related to: (1) intangibles -  capitalization,
cost  allocation and  amortization  (premium for credit card  purchases,  branch
acquisitions,  mortgage banking  acquisitions and acquisition related conversion
costs and other deferred costs),  (2) FAS 109 calculations and disclosure and 3)
a  possible  sale  or  securitization  of  Carolina  First  Bank's  credit  card
portfolio.  (A  securitization  of the credit card portfolio was  consummated on
January 24, 1995.) The presentation  consisted primarily of a summary of current
accounting  practices  prescribed  by the  FASB,  EITF,  SEC or  other  relevant
sources.  This  accounting  research  was  presented  jointly  to the  Company's
management, the Audit Committee and ED&C. There was no disagreement by ED&C with
the research by KPMG.



                              SHAREHOLDER PROPOSALS

       Proposals by shareholders for consideration at the 1997 Annual Meeting of
Shareholders must be received at the Company's offices at 102 South Main Street,
Greenville,  South  Carolina  29601 no later than November 15, 1996, if any such
proposal is to be eligible for  inclusion in the Company's  proxy  materials for
its 1997 Annual  Meeting.  Under the  regulations of the SEC, the Company is not
required to include shareholder  proposals in its proxy materials unless certain
other conditions specified in those regulations are satisfied.



                              FINANCIAL INFORMATION

       The  Company's  1995  Annual  Report  is  being  mailed  to  shareholders
contemporaneously  with these Proxy Materials.  The Company will provide without
charge to any  shareholder  of  record  as of March 1,  1996,  who  requests  in
writing,  a copy of the Company's Annual Report on Form 10-K (without  exhibits)
for the year ended December 31, 1995 filed with the SEC. Any such request should
be directed to Carolina

                                                          13

<PAGE>


First Corporation, Post Office Box 1029, Greenville, South Carolina 29602 
Attention: William S. Hummers III.



                                  OTHER MATTERS

       Management  is not aware of any other  matter to be  brought  before  the
Annual  Meeting.  If other  matters are duly  presented  for  action,  it is the
intention of the persons named in the enclosed  proxy to vote on such matters in
accordance with their judgment.

                                     By order of the Board of Directors,

                                     (Signature of William S. Hummers III)


                                     William S. Hummers III
                                     Secretary

March 12, 1996
Greenville, South Carolina

                                                          14

<PAGE>
*******************************************************************************
                                    APPENDIX

                           CAROLINA FIRST CORPORATION
PROXY
                         ANNUAL MEETING, APRIL 18, 1996
    The undersigned shareholder of Carolina First Corporation, hereby revoking
all previous proxies, hereby appoints William R. Timmons, Jr. and Mack I.
Whittle, Jr. and each of them, the attorneys of the undersigned, with power of
substitution, to vote all stock of Carolina First Corporation standing in the
name of the undersigned upon all matters at the Company's Annual Meeting to be
held in the Peace Concert Hall, Peace Center for the Performing Arts, 300 South
Main Street, Greenville, South Carolina on Thursday, April 18, 1996 at 10:30
a.m. and at any adjournments thereof, with all powers the undersigned would
possess if personally present, and without limiting the general authorization
and power hereby given, directs said attorneys or either of them to cast the
undersigned's vote as specified below.
    1. ELECTION OF DIRECTORS.
<TABLE>
<S>                                   <C>
[ ] FOR ALL NOMINEES set forth below  [ ] WITHHOLD AUTHORITY to vote for all
and to set the number of Directors    nominees below and to set the number of
at thirteen (except as marked to the  Directors at thirteen
contrary below [ ])
</TABLE>
Robert E. Hamby, Jr.    William S. Hummers III   Charles B. Schooler   Edward J.
Sebastian                                                     Eugene E. Stone IV
INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
LINE THROUGH THE NOMINEE'S NAME IN THE LIST ABOVE.
    2. At their discretion upon such other matters as may properly come before
the meeting.
    THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF CAROLINA
FIRST CORPORATION. IF NOT OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED FOR
APPROVAL OF THE PROPOSAL ABOVE.
  (Please date and sign on reverse side and return in the enclosed envelope.)
                  (This proxy is continued on the other side.)

<PAGE>
    Please sign this Proxy as your name or names appear hereon. If stock is held
jointly, signature should appear for both names. When signing as attorney,
administrator, trustee, guardian or agent, please indicate the capacity in which
you are acting. If stock is held by a corporation, please sign in full corporate
name by authorized officer and give title of office.
Dated this    day of                            , 1996
                                             Print Name (and title if
                                             appropriate)
                                             Signature
                                             Print Name (and title if
                                             appropriate)
                                             Signature
                                             PLEASE COMPLETE, DATE, SIGN AND
                                             MAIL THIS PROXY PROMPTLY IN THE
                                             ENCLOSED POSTAGE-PAID ENVELOPE.



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