FIRSTFED BANCORP INC
DEF 14A, 2000-03-27
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: FIRSTFED BANCORP INC, 10KSB, 2000-03-27
Next: LIBERTY FUNDS TRUST VII, 24F-2NT, 2000-03-27




                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement          [_]  Soliciting Material Pursuant to
[_]  Confidential, For Use of the              SS.240.14a-11(c) or SS.240.14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials




                                FirstFed Bancorp
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)



- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(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>



                                                                  March 27, 2000




Dear Stockholder:

         We  invite  you to attend  the  Annual  Meeting  of  Stockholders  (the
"Meeting")  of FirstFed  Bancorp,  Inc.  (the  "Company") to be held at the main
office of the Company located at 1630 Fourth Avenue North, Bessemer, Alabama, on
Tuesday, April 25, 2000, at 4:30 p.m., local time.

         The attached Notice of Meeting and Proxy Statement  describe the formal
business to be  transacted  at the  Meeting.  During the  Meeting,  we will also
report  on  the   operations  of  the   Company's   two  financial   institution
subsidiaries,  First  Federal  Savings Bank and First State Bank of Bibb County.
Directors  and  officers  of the  Company as well as  representatives  of Arthur
Andersen LLP, the Company's independent auditors,  will be present to respond to
any questions the stockholders may have.

         ON  BEHALF  OF THE BOARD OF  DIRECTORS,  WE URGE YOU TO SIGN,  DATE AND
RETURN THE ENCLOSED PROXY CARD AS SOON AS POSSIBLE EVEN IF YOU CURRENTLY PLAN TO
ATTEND THE MEETING.  Your vote is important,  regardless of the number of shares
you own.  This will not  prevent  you from voting in person but will assure that
your vote is counted if you are unable to attend the Meeting.


                                         Sincerely,



                                         /s/ B. K. Goodwin, III
                                         -----------------------
                                         B. K. Goodwin, III
                                         Chairman of the Board, Chief Executive
                                         Officer and President


<PAGE>

                             FIRSTFED BANCORP, INC.

                            1630 Fourth Avenue North
                             Bessemer, Alabama 35020

                                 (205) 428-8472

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held on April 25, 2000
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of FirstFed  Bancorp,  Inc. (the  "Company") will be held at the main
office of the Company located at 1630 Fourth Avenue North, Bessemer, Alabama, on
Tuesday, April 25, 2000, at 4:30 p.m., local time.

         A Proxy Card and a Proxy Statement for the Meeting are enclosed.

         The  Meeting is for the  purpose  of  considering  and acting  upon the
following matters:

                  (i)      The  election of three  directors  of the Company for
                           terms of three years, and

                  (ii)     The transaction of such other matters as may properly
                           come before the Meeting or any adjournments thereof.

         The  Board of  Directors  is not aware of any  other  business  to come
before the Meeting.

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date specified  above or on any date or dates to which, by original or later
adjournment,  the Meeting may be adjourned.  Stockholders of record at the close
of  business on March 17,  2000,  are the  stockholders  entitled to vote at the
Meeting and any adjournments thereof.

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

                       BY ORDER OF THE BOARD OF DIRECTORS

                                                     Lynn J. Joyce
                                                     Secretary


Bessemer, Alabama
March 27, 2000


IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO ENSURE A QUORUM.  A  SELF-ADDRESSED
ENVELOPE IS ENCLOSED FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED IN
THE UNITED STATES.

<PAGE>


                                 PROXY STATEMENT

                                       OF

                             FIRSTFED BANCORP, INC.

                            1630 Fourth Avenue North
                             Bessemer, Alabama 35020

                         ANNUAL MEETING OF STOCKHOLDERS

                                 April 25, 2000

                                     GENERAL

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of FirstFed  Bancorp,  Inc. (the "Company")
to be used at the Annual Meeting of  Stockholders of the Company (the "Meeting")
which will be held at the main  office of the  Company  located  at 1630  Fourth
Avenue North, Bessemer, Alabama, on Tuesday, April 25, 2000, at 4:30 p.m., local
time.  The  accompanying  Notice of Meeting and this Proxy  Statement  are being
first mailed to stockholders on or about March 27, 2000.

                       VOTING AND REVOCABILITY OF PROXIES

         Proxies  solicited  by the Board of  Directors  of the Company  will be
voted in accordance with the directions given therein. Where no instructions are
indicated,  proxies will be voted for the nominees for director set forth below.
The proxy confers  discretionary  authority on the persons named therein to vote
with  respect to the  election of any person as a director  where the nominee is
unable to serve or for good  cause  will not  serve,  with  respect  to  matters
incident to the conduct of the  Meeting,  and with  respect to any other  matter
presented to the Meeting if notice of such matter has not been  delivered to the
Company in accordance with the Bylaws. If any other business is presented at the
Meeting  as to which  proxies  in the  accompanying  form  confer  discretionary
authority,  proxies will be voted by those named therein in accordance  with the
determination  of a  majority  of the  Board of  Directors.  Proxies  marked  as
abstentions  will not be counted as votes  cast.  In  addition,  shares  held in
street  name which have been  designated  by brokers on proxy cards as not voted
will not be counted as votes cast. Proxies marked as abstentions or as broker no
votes,  however,  will be treated as shares  present for purposes of determining
whether a quorum is present.

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to Lynn J. Joyce,  Secretary of the Company,  at the address shown above,
by filing of a  later-dated  proxy prior to a vote being  taken on a  particular
proposal at the  Meeting or by  attending  the  Meeting and voting in person.  A
proxy  will not be voted if a  stockholder  attends  the  Meeting  and  votes in
person.  However, the mere presence of a stockholder at the Meeting will not, by
itself, revoke such stockholder's proxy.

                                VOTING SECURITIES

         Stockholders  of record as of the close of  business  on March 17, 2000
(the "Record  Date"),  are entitled to one vote for each share of the  Company's
common stock, par value $.01 per share (the "Common Stock"),  then held,  except
that pursuant to the Company's  Certificate of Incorporation,  beneficial owners
of shares of Common Stock exceeding 10% of the then-outstanding shares of Common
Stock are not permitted to vote such excess  shares.  As of the Record Date, the
Company had 3,089,389  shares of Common Stock issued,  of which 2,509,487 shares
were outstanding.  The presence, in person or by proxy, of the holders of record
of shares of  capital  stock of the  Company  entitling  the  holders  to cast a
majority of the votes entitled to be cast is necessary to constitute a quorum at
the Meeting.

<PAGE>

        SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         Persons and groups beneficially owning more than 5% of the Common Stock
are required  under  federal  securities  laws to file certain  reports with the
Securities  and  Exchange  Commission  ("SEC")  detailing  such  ownership.  The
following table sets forth  information,  as of the Record Date, with respect to
any  person,  including  any group of  persons,  known by the  Company to be the
beneficial  owner of more than 5% of the issued and  outstanding  Common  Stock.
Other than as disclosed  below,  management  knows of no person who beneficially
owned more than 5% of the Common Stock at the Record Date.

         Name and Address of        Amount and Nature of     Percent of Common
          Beneficial Owner         Beneficial Ownership(1)   Stock Outstanding
          ----------------         -----------------------   -----------------

  First Federal Savings Bank
  Employee Stock Ownership
  Plan and Trust
     1630 Fourth Avenue North
     Bessemer, Alabama 35020               227,916 (2)                9.08%

  Wellington Management Company, LLP (3)
     75 State Street
     Boston, Massachusetts 02109           252,000                   10.04%

- --------------------
(1)  Based on information  furnished by the  respective  beneficial  owners.  In
     accordance  with Rule 13d-3 under the  Securities  Exchange Act of 1934, as
     amended  (the  "Exchange  Act"),  a person is  deemed to be the  beneficial
     owner,  for purposes of this table,  if that person  either has, or shares,
     voting or  investment  power with  respect to such Common  Stock,  or has a
     right to acquire  beneficial  ownership at any time within 60 days from the
     Record Date. As used herein,  "voting power" is the power to vote or direct
     the voting of  shares,  and  "investment  power" is the power to dispose or
     direct the disposition of shares.  Except as otherwise noted,  ownership is
     direct, and the named individuals exercise sole voting and investment power
     over the shares of the Common Stock.
(2)  Shares of Common  Stock  initially  were  acquired  by the  Employee  Stock
     Ownership  Plan and Trust ("ESOP") in connection  with the  mutual-to-stock
     conversion  (the  "Conversion")  of  First  Federal  Savings  Bank  ("First
     Federal"),  the Company's wholly-owned savings bank subsidiary. A committee
     consisting  of all  directors  of the  Company  administers  the  ESOP.  An
     unrelated  corporate  trustee  for the ESOP (the "ESOP  Trustee")  has been
     appointed  by the Board of  Directors,  which may instruct the ESOP Trustee
     regarding  investment of funds  contributed to the ESOP. Shares held by the
     ESOP and allocated to  participating  employees must be voted in accordance
     with  the   instructions   received  from  the   participating   employees.
     Unallocated  shares, and allocated shares for which no instruction has been
     received,  will be voted in the same proportion as the allocated shares for
     which instruction has been received.  As of the Record Date, 157,626 shares
     of Common Stock in the ESOP had been allocated to participating  employees,
     and, therefore, the ESOP Trustee will vote the remaining 70,290 unallocated
     shares in the same proportion as allocated shares.
(3)  Includes First  Financial  Fund,  Inc. a registered  closed-end  investment
     company.  Wellington  Management Company,  LLP is the investment advisor to
     First Financial Fund, Inc.

                                       2
<PAGE>

     The  following  table sets forth,  as of the Record  Date,  the  beneficial
ownership of the Company's  Common Stock by each of the Company's  directors and
nominees,  the executive officers named in the Summary Compensation Table and by
all executive officers and directors as a group.


                                      Amount and Nature of     Percent of Common
     Name                            Beneficial Ownership(1)   Stock Outstanding

Fred T. Blair                               39,777 (2)               1.58%
B. K. Goodwin, III                          76,543 (3)               2.98
James B. Koikos                             44,055 (4)               1.75
A. W. Kuhn                                114,822                    4.57
Malcolm E. Lewis                            85,440 (5)               3.40
E. H. Moore, Jr.                            81,812 (6)               3.25
James E. Mulkin                             78,542                   3.13
Robert E. Paden                             75,123                   2.98
G. Larry Russell                            49,903 (7)               1.98
C. Larry Seale                              49,946 (3)               1.98

All directors and executive
  officers as a group (11 persons)         733,597 (3)              29.08

(1)  For the definition of beneficial ownership,  see footnote 1 to the previous
     table. Includes certain shares of Common Stock owned by businesses in which
     the director or executive  officer is an officer or major stockholder or by
     spouses,  by  immediate  family  members,  or as a custodian or trustee for
     minor  children,  over  which  shares the  director  or  executive  officer
     effectively  exercises  sole, or shares,  voting and/or  investment  power,
     unless otherwise indicated. Includes 1,400 share of Common Stock awarded to
     Mr. Kuhn in connection  with the 1995 Stock Option and Incentive  Plan (the
     "1995 Stock Option  Plan") as to which shares he has voting power within 60
     days after the Record Date.  Includes 1,099 shares,  56,826  shares,  9,839
     shares, 989 shares,  1,101 shares,  7,399 shares, 989 shares, 7,401 shares,
     8,526 shares, 18,835 shares and 139,264 shares of Common Stock, as to which
     shares Directors Blair, Goodwin,  Koikos, Kuhn, Lewis, Moore, Mulkin, Paden
     and Russell, Mr. Seale and all executive officers and directors as a group,
     respectively,  have  the  right  to  purchase  pursuant  to  stock  options
     exercisable  within 60 days after the Record Date.  Includes 30 shares, 139
     shares, 139 shares, 6 shares, 6 shares, 304 shares and 872 shares of Common
     Stock for Directors Goodwin, Kuhn, Lewis, Paden, Russell, Mr. Seale and for
     all executive officers and directors as a group, respectively,  pursuant to
     the Company's  Incentive  Compensation  Plan (the  "Incentive  Plan") as to
     which shares such directors have voting power.

(2)  Includes 30,496 shares of Common Stock owned by Mr. Blair's wife.
(3)  Includes  8,695  shares,  18,338  shares and 36,432  shares of Common Stock
     owned by the ESOP and allocated to the accounts of Mr.  Goodwin,  Mr. Seale
     and all executive officers as a group, respectively.
(4)  Includes 12,000 shares held in a trust of which Mr. Koikos is a trustee.
(5)  Includes 2,000 shares of Common Stock owned by Mr. Lewis's wife.
(6)  Includes 2,000 shares of Common Stock owned by Mr. Moore's wife.
(7)  Includes  4,120 shares of Common Stock owned jointly by Mr.  Russell's wife
     and minor children.

<PAGE>

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Based solely on the Company's review of the copies of ownership reports
which it has received in the past fiscal year, or written  representations  from
officers,  from  directors  or from  persons who own more than 10% of the Common
Stock that no annual report of change in beneficial ownership was required,  the
Company  believes  that during the fiscal year ended  December 31, 1999 ("fiscal
1999"), all the filing requirements  applicable to such persons have been timely
met.

                                        3
<PAGE>
                       PROPOSAL I - ELECTION OF DIRECTORS

         The Company's Board of Directors currently is composed of nine members.
The Company's  Certificate of  Incorporation  requires that directors be divided
into three classes,  as nearly equal in number as possible,  each class to serve
for a three year period and until their  successors  are elected and  qualified,
with  approximately  one-third of the directors  elected each year. The Board of
Directors  has  nominated  for election as directors  Fred T. Blair,  Malcolm E.
Lewis and G. Larry Russell,  all of whom are currently  members of the Board, to
each serve as directors  for  three-year  terms and until their  successors  are
elected and qualified.  Under Delaware law, directors are elected by a plurality
of the votes  present in person or by proxy and entitled to vote on the election
of directors.

         It is intended that the persons  named in the proxies  solicited by the
Board of Directors will be voted for the election of the named nominees.  If any
nominee is unable to serve,  the shares  represented  by all  properly  executed
proxies  that  have not been  revoked  will be voted  for the  election  of such
substitute as the Board of Directors may recommend,  or the size of the Board of
Directors may be reduced to eliminate the vacancy. At this time, the Board knows
of no reason why any nominee might be unavailable to serve.

         The Board of Directors  recommended a vote "FOR"  election as directors
of all the nominees listed below.

         The following  table sets forth certain  information  regarding each of
the  Company's  directors.  Each director of the Company is also a member of the
Board of Directors of First Federal,  its wholly-owned  savings bank subsidiary.
In  addition,  B. K.  Goodwin,  III,  who  serves  as  Chairman  of the Board of
Directors of the  Company,  also serves as Chairman of the Board of Directors of
both First State Bank of Bibb County ("First State"),  and First State's parent,
First State  Corporation  ("FSC"),  which is a  wholly-owned  subsidiary  of the
Company. No other director of the Company serves as a director of First State or
FSC.

                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2003


                                               Year First Elected as    Current
                                   Age at           Director of         Term to
               Name             Record Date       First Federal(1)      Expire
               ----             -----------       ----------------      ------

         Fred T. Blair               71                 1968             2000
         Malcolm E. Lewis            89                 1968             2000
         G. Larry Russell            49                 1990             2000


                         DIRECTORS CONTINUING IN OFFICE

                                               Year First Elected as   Current
                                   Age at          Director of         Term to
                  Name          Record Date      First Federal(1)      Expire
                  ----          -----------      ----------------      ------

         B. K. Goodwin, III         48                 1995
         A. W. Kuhn                 78                 1979              2001
         Robert E. Paden            69                 1992              2001
         James B. Koikos            61                 1995              2002
         E. H. Moore, Jr.           65                 1991              2002
         James E. Mulkin            69                 1992              2002

<PAGE>

(1)  With the  exception  of Messrs.  Mulkin and Paden,  who were  appointed  as
     directors of the Company in 1992, and Messrs.  Goodwin and Koikos, who were
     appointed as directors of the Company in 1995, all directors were initially
     appointed in May 1991 in connection with the incorporation and organization
     of the Company.

                                        4
<PAGE>
         Unless otherwise stated,  the principal  occupation of each director of
the Company for the last five years is set forth below.

         Fred T. Blair.  Mr.  Blair is retired.  On January 1, 1996,  Mr.  Blair
retired  from his  positions  as  Chairman  of the  Board,  President  and Chief
Executive  Officer of the Company and First Federal.  He had served as President
and Chief Executive  Officer of the Company since its inception in 1991 and with
First Federal since 1968 and Chairman since 1995.

         Malcolm E. Lewis.  Mr.  Lewis is  retired.  He was  formerly  owner and
president of Polar Storage  Locker  Plant,  a processor for wholesale and retail
meat sales.
         G. Larry  Russell.  Mr.  Russell is a  self-employed  Certified  Public
Accountant in Bessemer, Alabama.

         B. K.  Goodwin,  III. Mr.  Goodwin is the Chairman of the Board,  Chief
Executive  Officer and President of the Company and First Federal,  positions he
has occupied  since January 1, 1996. He has also served as Chairman of the Board
of First State since January 1996. He had previously  served as Senior Executive
Vice President of the Company and First Federal since  February  1995.  Prior to
that time, Mr. Goodwin served as Chairman of the Board,  Chief Executive Officer
and President of Steiner Bank in Birmingham,  Alabama,  and as President,  Chief
Operating  Officer  and  Director  of  Secor  Bank,  Federal  Savings  Bank,  in
Birmingham, Alabama.

         A. W. Kuhn.  Mr. Kuhn  retired as  Executive  Director of The  Bessemer
Housing  Authority in 1994. He was formerly a regional housing economist for the
Public Housing  Administration  (forerunner of H.U.D.), a Federal Aids Director,
and Community Development Director for the City of Bessemer.

         Robert E. Paden.  Mr.  Paden is a  self-employed  attorney in Bessemer,
Alabama.

         James B. Koikos.  Mr. Koikos is a restaurateur.  He is owner/partner of
the Bright Star Restaurant, Bessemer, Alabama.

         E. H.  Moore,  Jr.  Mr.  Moore is  President  and owner of Buddy  Moore
Trucking, Inc. in Birmingham, Alabama.

         James E. Mulkin.  Mr.  Mulkin is the  President of Mulkin  Enterprises,
Bessemer, Alabama, a diversified business operation.

Other Executive Officers

         C. Larry Seale,  age 63, is Executive Vice President of the Company and
First Federal.

         Lynn J. Joyce,  age 36, is Chief  Financial  Officer,  Vice  President,
Secretary and Treasurer of the Company and First Federal.

Meetings and Committees of the Board of Directors

         During the year ended  December 31, 1999, the Board of Directors of the
Company held 12 regular meetings and no special meetings.  During the year ended
December 31,  1999,  no director of the Company  attended  fewer than 75% of the
aggregate  of the total  number of  meetings  of the Board of  Directors  of the
Company and the total number of meetings held by all  committees of the Board on
which he served. The Board of Directors of the Company maintains committees, the
nature and composition of which are described below.  All committees  consist of
the full Board of Directors,  except that only non-employee  directors may serve
on the Audit Committee.
<PAGE>

         The Audit  Committee of the Company meets  periodically  to examine and
approve the audit report prepared by the independent auditors of the Company, to
review and recommend the independent  auditors to be engaged by the Company,  to
review the internal  audit  function and internal  accounting  controls,  and to
review and  approve  conflict of interest  and audit  policies.  During the year
ended December 31, 1999, the Audit Committee, which consists of all non-employee
directors of the Company, met one time.

                                        5
<PAGE>
         The  Company's  Compensation  Committee,  which  consists  of  all  the
directors of the Company,  meets  periodically to evaluate the  compensation and
fringe  benefits of the  directors,  officers  and  employees  and to  recommend
changes and to monitor and evaluate employee morale. The Compensation  Committee
met one time during the year ended December 31, 1999.

         The Company's Nominating Committee,  which consists of all directors of
the Company,  meets  periodically  for the purpose of nominating  candidates for
director of the Company.  While the Board of Directors  will  consider  nominees
recommended by stockholders,  it has not actively solicited recommendations from
the Company's  stockholders for nominees,  nor has it established any procedures
for this purpose. During the year ended December 31, 1999, the Board met once in
its capacity as the Nominating  Committee.  Stockholders who make nominations of
candidates  for directors  must make such  nominations  in  accordance  with the
procedures set forth in the Company's Bylaws.

Executive Compensation and Other Benefits

         Summary Compensation Table. The following table sets forth the cash and
noncash compensation for the year ended December 31, 1999, the nine months ended
December 31, 1998,  and for the year ended March 31, 1998,  awarded to or earned
by the Chief Executive  Officer and Executive Vice President of the Company.  No
other  executive  officer of the  Company  earned  salary and bonus for the year
ended  December  31, 1999,  in excess of $100,000  for services  rendered in all
capacities to the Company and its subsidiaries.
<TABLE>
<CAPTION>
                                                                                    Long-Term Compensation
                                                                                --------------------------------
                                          Annual Compensation                           Awards           Payouts
                           --------------------------------------------------   -----------------------  -------
                                                                   Other        Restricted   Securities
    Name and                                                      Annual          Stock      Underlying     LTIP      All Other
Principal Position         Period     Salary       Bonus      Compensation (1)   Awards(2)    Options     Payouts   Compensation
- ------------------         ------   ---------    ---------    ---------------  -----------    --------    -------   ------------
<S>                        <C>       <C>         <C>           <C>              <C>            <C>        <C>          <C>
B. K. Goodwin, III         Fiscal
  Chairman of the          1999      $190,000    $ 19,304      $     --         $ 3,195(3)     1,775      $     --     $ 28,808(5)
  Board, Chief             9 Months
  Executive Officer        Ended
  and President of         12/31/98  $131,250    $ 16,100      $     --         $25,739        1,245      $     --     $ 22,730
  the Company and          Fiscal
  First Federal;           1998      $156,250    $  4,785      $     --         $   834          235      $     --     $ 28,188
  Chairman of the
  Board of First State

C. Larry Seale             Fiscal
  Executive Vice           1999      $102,000    $ 10,363      $     --         $ 1,710(4)       950      $     --     $  5,494(5)
  President of the         9 Months
  Company and              Ended
  First Federal            12/31/98  $74,250     $  9,108      $     --         $ 1,551          705      $     --     $  4,950
                           Fiscal
                           1998      $96,750     $  3,063      $     --         $ 3,195          180      $     --     $  3,783
</TABLE>

- -------------------------
(1)  Executive officers of the Company receive indirect compensation in the form
     of certain  perquisites  and other  personal  benefits.  The amount of such

<PAGE>

     benefits  received by the named  executive  officers  during the year ended
     December 31, 1999, did not exceed 10% of the executive officer's salary and
     bonus.
(2)  Calculated  by  multiplying  the number of shares of Common  Stock  awarded
     pursuant  to the  Incentive  Plan  based on the  closing  sale price of the
     Common  Stock on the date the shares were awarded as reported on the Nasdaq
     SmallCap Market ($9.00 per share). See " - - Directors' Compensation."
(3)  As of December 31, 1999,  Mr.  Goodwin held 30 shares of  restricted  stock
     with an  aggregate  value of $277  based on the  closing  sale price of the
     Common  Stock on such date  ($9.25 per  share).  These  shares will vest in
     2000.  Pursuant to the Incentive  Plan,  Mr. Goodwin is entitled to receive
     dividends and other distributions made with respect to such shares.
(4)  As of December 31, 1999, Mr. Seale held 324 shares of restricted stock with
     an aggregate  value of $2,994 based on the closing sale price of the Common
     Stock on such date ($9.25 per share). Of this amount,  150 shares will vest
     in 2000,  110  shares  will vest in 2001 and 64  shares  will vest in 2002.
     Pursuant to the Incentive Plan, Mr. Seale is entitled to receive  dividends
     and other distributions made with respect to such shares.
(5)  Includes  director's  fees  of  $21,500  (including  $3,500  received  as a
     director  of  First  State)  paid  to  Mr.  Goodwin.  See " - -  Directors'
     Compensation."  Also includes $7,308 and $5,494 paid to Mr. Goodwin and Mr.
     Seale, respectively, for unused vacation and sick leave.

                                       6
<PAGE>
         Option Grants in the Year Ended December 31, 1999. The following  table
contains information concerning the grant of stock options during the year ended
December 31, 1999, to the executive  officers named in the Summary  Compensation
Table, above. Options were granted pursuant to the Incentive Plan or to the 1991
Stock Option Plan, or stock options or stock appreciation rights pursuant to the
1995 Stock Option and Incentive Plan.
<TABLE>
<CAPTION>

                            Number of Securities        % of Total Options     Exercise or Base
                             Underlying Options         Granted to Employees       Price          Expiration
         Name              Granted (# of Shares)(1)       in Fiscal Year       ($ per Share)         Date
         ----              ------------------------       --------------       -------------         ----
<S>                                 <C>                      <C>                  <C>              <C>   <C>
B. K. Goodwin, III                  1,775                    23.87%               $ 9.00           09/30/09
C. Larry Seale                        950                    12.78%               $ 9.00           09/30/09
</TABLE>

- -------------------------
(1)  See " - - Directors' Compensation."

         Aggregate Year Ended December 31, 1999,  Option  Exercises and December
31, 1999, Option Values.  The following table sets forth information  concerning
options  exercised  during the year ended  December 31,  1999,  and the value of
options held by the named executive officers at December 31, 1999.
<TABLE>
<CAPTION>
                                                                 Number of Securities              Value of Unexercised
                                                                 Underlying Unexercised          In-the-Money Options at
                                                               Options at December 31, 1999        December 31, 1999(1)
                              Shares               Value      ----------------------------        ----------------------
         Name         Acquired on Exercise       Realized      Exercisable/Unexercisable       Exercisable/Unexercisable
         ----         --------------------       --------      -------------------------       -------------------------

<S>                            <C>             <C>                   <C>                          <C>
B. K. Goodwin, III             ---             $      ---            56,826/---                   $185,540/$  ---
C. Larry Seale                 ---             $      ---            18,835/---                   $ 57,387/$  ---
</TABLE>

- -------------------------
(1)  Calculated based on the fair market value of the underlying Common Stock as
     reported on the Nasdaq SmallCap Market at December 31, 1999.

         Employment Agreements. Effective January 1, 1996, the Company and First
Federal  entered into  employment  agreements with Mr. Goodwin in his respective
capacities  as Chief  Executive  Officer and  President of the Company and First
Federal  and with  Mr.  Seale  as  Executive  Vice  President  of First  Federal
(collectively,  the  "Employment  Agreements").  The  Employment  Agreements are
intended to enable the Company and its banking subsidiaries to maintain a stable
and competent management base.

         The  Employment  Agreements  provide  for  three-year  terms and may be
extended  each year for an additional  year so that the remaining  term shall be
three years. Mr. Goodwin's Employment Agreements were extended for an additional
year as of January 1, 2000. The Employment  Agreements  provide for, among other
things, a discretionary cash bonus, participation in all employee benefit plans,
death benefits and reimbursement of reasonable  out-of-pocket business expenses.
In the event of the executive's  death,  the Employment  Agreements  provide for
payment of the remaining compensation due thereunder, plus medical insurance for
the executive's spouse for six months thereafter.
<PAGE>

         The  Employment  Agreements  provide for  termination  for cause at any
time. In the event  termination is other than for cause,  the executive would be
entitled  to receive his base salary for the  remaining  term of the  Employment
Agreement,  plus in the  case  of Mr.  Goodwin,  his  salary  for an  additional
12-month period. In addition, Mr. Goodwin would be entitled, at his election, to
continued  insurance benefits coverage through the expiration of the term of his
Employment  Agreements  or a cash  payment  in an  amount  equal  to the cost of
obtaining  substantially  equal  benefits,  while Mr. Seale would be entitled to
continued coverage for a period of six months following termination.

         In the event of a change in  control of the  Company  or First  Federal
that  results  in either  the  dismissal  of the  executive  or the  executive's
voluntary  resignation for any reason within 30 days  thereafter,  the executive
would be entitled to a severance  payment  equal to the excess of (i) 2.99 times
his "base  amount," as defined in Section  280G(b)(3)  of the  Internal  Revenue
Code,  over (ii) the sum of any  other  parachute  payments,  as  defined  under
Section  280G(b)(2) of the Internal Revenue Code, that the executive receives on
account of the change in  control.  Subject to the  foregoing,  the  Company and
First Federal also would continue the executive's life,  health,  accident,  and
disability coverage for six months following termination and, in the event of

                                        7
<PAGE>

executive's death, pay death benefits and health insurance (for the remainder of
the six month period,  if any) to the executive's  surviving  spouse, if any. In
addition, during the first year following a change in control, Mr. Goodwin would
receive such severance payment if he voluntarily terminates employment within 90
days of the occurrence of certain specified events (for example, a required move
of his  personal  residence or a material  reduction  in his base  compensation)
which had not been agreed to in advance.  The  aggregate  payments that would be
made to the executives  assuming  termination of employment  under the foregoing
circumstances  at  December  31,  1999,  and without  regard to other  severance
payments would have been approximately $875,000.

         In   addition,   all   directors  of  the  Company  have  entered  into
Indemnification  Agreements with the Company.  For a description of the terms of
such  Indemnification  Agreements,  see  "  -  -  Directors'  Compensation  -  -
Indemnification Agreements."

Directors' Compensation

         Fees. The directors of the Company receive $900 per month in connection
with their  service on the Board of  Directors of the Company and $600 per month
in connection with their service on the Board of Directors of First Federal.  In
addition,  Mr. Goodwin receives $250 per month in connection with his service as
Chairman of the Board of Directors of First State.

         Incentive  Compensation Plan. The Company maintains the Incentive Plan,
the purpose of which is to provide incentive compensation for eligible employees
and  directors  in the event the  Company  achieves  certain  performance  goals
indicative of its profitability and stability.  A mathematical formula set forth
in the Incentive  Plan  determines  three forms of incentive  compensation  that
participants may receive: (i) annual cash bonuses  ("Bonuses"),  (ii) restricted
stock awards ("Restricted Stock"), and (iii) stock options ("Options"). For each
year in  which  the  Incentive  Plan is in  effect,  the  Company  will pay each
participant  a Bonus equal to the product of (i) the  participant's  annual base
salary or director's fees, and (ii) a "Bonus Percentage,"  defined as the sum of
(a)  "Safe  ROA  Bonus  Percentage"  which  considers  return-on-assets  ("ROA")
compared  to the median ROA of other  members of a peer group in the  Southeast,
the nonperforming assets ("NPA") compared to the peer group and the CAMEL rating
of First Federal,  plus (b) "Growth  Rewards," which are determined by the Board
of Directors each year.

         For each  Incentive  Plan year,  each  participating  key  employee and
director  will  receive  a  Restricted  Stock  award  in the  form  of a  right,
conditioned on the participant's  future  performance of services,  to shares of
Common  Stock.  On a per capita  basis,  non-employee  directors  receive in the
aggregate,  shares of  Restricted  Stock having an  aggregate  fair market value
equal to 7% of the total  Bonuses paid to directors  and key  employees for such
year. On a pro rata basis, key employees  receive a Restricted Stock award based
on  their  relative  compensation  equal  to 14% of the  total  Bonuses  paid to
directors and key employees  for such year.  Vesting of Restricted  Stock awards
will generally occur at the rate of 33 1/3% per year of a participant's  service
after the date of the  Restricted  Stock award.  Vesting will be  accelerated to
100% upon a participant's  retirement at or after age 65, death,  discharge from
service for any reason other than cause,  or a change in control of the Company.
In the event of a change in control,  a participant  will be entitled to receive
Incentive Plan benefits for the Plan year based on the number of days during the
year in which the  Incentive  Plan was in effect  and the  benefits  paid to the
participant during the preceding three Incentive Plan years.

         In addition,  for each  Incentive  Plan year,  each  participating  key
employee and director will receive  Options to purchase five times the number of
shares subject to a Restricted  Stock award granted to the  participant for such
year.

         1991 Stock Option Plan.  Pursuant to the FirstFed  Bancorp,  Inc.  1991
Stock Option Plan for Outside Directors, non-employee directors first elected to
the Board of Directors  subsequent to the Conversion  automatically  are awarded
options to acquire 4,000 shares of Common Stock, provided sufficient options are
available for grant under such plan.
<PAGE>

         1995  Stock  Option  Plan.  Pursuant  to the 1995  Stock  Option  Plan,
directors and selected  employees of the Company and its affiliates are eligible
to receive options to acquire shares of Common Stock, stock appreciation  rights
and  restricted  stock  awards  (collectively,  the  "Awards").  The Company has
reserved  144,000  shares of Common  Stock for issuance of Awards under the 1995
Stock Option Plan. Effective May 19, 1998, each director of the Company received
a restricted stock award for 2,000 shares of Common Stock that vests at the rate
of 20% per year of service and accelerates to 100% upon a Change in Control,  as
defined in the 1995 Stock Option Plan, or  termination  of service due to death,
disability,  or  retirement  after age 65.  Awards  may also be  granted  at the
discretion of a committee that is comprised  solely of  non-employee  members of
the Board of  Directors.  Participants  may elect to defer  receipt  of all or a
percentage of shares that would  otherwise be transferred  upon the vesting of a
restricted stock award.

                                        8
<PAGE>

         Recognition  and  Retention  Plan.  Pursuant to the RRP,  newly elected
non-employee  directors  automatically  are awarded  2,000 shares of  restricted
Common Stock, provided shares are available for grant under such plan.

         Deferred   Compensation   Plan.   The  Company   maintains  a  Deferred
Compensation Plan pursuant to which directors, officers and select employees may
annually elect to defer the receipt of Board fees and up to 25% of their salary.
In June 1998, the Company merged the  Directors'  Retirement  Plan with and into
the Deferred  Compensation Plan.  Associated with the Deferred Compensation Plan
is a  separate  grantor  trust  to which  all fee and  salary  deferrals  may be
contributed. The trust assets will be used to pay benefits to participants,  but
are subject to the claims of general creditors until distributed from the trust.
Subject to the guidelines under the Deferred Compensation Plan, each participant
may elect (i) the time and manner  under which his or her Plan  benefit  will be
paid,  and  (ii) the  measure  of the  deemed  investment  return  on his or her
deferred  compensation  account.  Such  return  may be based in whole or part on
either the rate of return on Common Stock or First  Federal's  highest  yielding
one-year certificate of deposit. Each director of the Company,  whenever elected
or appointed and whether or not also  employed by the Company,  is also entitled
to receive an initial  credit to his or her account of $71,000,  which will vest
based on his or her  overall  years of  service as a  director  of the  Company.
Vested benefits become payable at the election of a participant as made one year
prior to  distribution.  If a participant  dies prior to  collecting  his or her
entire vested  benefit under the Deferred  Compensation  Plan, the value of such
vested but unpaid benefit will be paid to the director's designated  beneficiary
or estate. The Company will contribute amounts to the trust equal to the accrued
expense for Plan  benefits.  The trust  assets equal or exceed the amount of the
individual  participant accounts at December 31, 1999. The Board of Directors of
the Company is responsible for management of the operation and administration of
the Deferred  Compensation Plan and has the discretion to amend the Plan and the
related trust agreements (subject to participant consent as to vested benefits).

         Indemnification    Agreements.    The   Company   has   entered    into
Indemnification  Agreements (the "Indemnification  Agreements") with each of the
Company's  directors and with certain officers of the Company and First Federal.
The  Indemnification  Agreements  provide for retroactive as well as prospective
indemnification  to the  fullest  extent  permitted  by law  against any and all
expenses  (including  attorneys'  fees and all  other  costs  and  obligations),
judgments,  fines,  penalties and amounts paid in settlement in connection  with
any claim or proceeding  arising out of that  person's  service as an officer or
director of the Company or First Federal.  The  Indemnification  Agreements also
provide for the prompt  advancement  of  expenses to the  director or officer in
connection with investigating,  defending or being a witness or participating in
any  proceeding.  The  Indemnification  Agreements  further  provide a mechanism
through  which the  director or officer  may seek court  relief in the event the
Company's  Board  of  Directors  (or  other  person  appointed  by  such  Board)
determines that the director or officer would not be permitted to be indemnified
under applicable law. The  Indemnification  Agreements impose on the Company the
burden  of  proving   that  the   director   or  officer  is  not   entitled  to
indemnification in any particular case.

         Following a Change in Control, all determinations  regarding a right to
indemnity and a right to  advancement  of expenses  shall be made by independent
legal  counsel to be  selected by the  director  or officer and  approved by the
Board. The Indemnification  Agreements provide that a change in control shall be
deemed to have  occurred if (i) any  "person"  (as such term is used in Sections
13(d) and 14(d) of the Exchange  Act),  other than a trustee or other  fiduciary
holding  securities  under  an  employee  benefit  plan  of  the  Company  or  a

<PAGE>

corporation  owned directly or indirectly by the  stockholders of the Company in
substantially  the same  proportions as their ownership of stock of the Company,
is or becomes the "beneficial  owner" (as defined in Rule 13d-3 under said Act),
directly or indirectly, of securities of the Company representing 25% or more of
the total voting power  represented  by the Company's  then  outstanding  Voting
Securities, or (ii) during any  24-consecutive-month-period,  individuals who at
the  beginning of such period  constitute  the Board of Directors of the Company
and any new director  whose election by the Board of Directors or nomination for
election  by the  Company's  stockholders  was  approved  by a vote of at  least
two-thirds (2/3) of the directors then still in office who either were directors
at the beginning of the period or whose  election or nomination for election was
previously so approved,  cease for any reason to constitute a majority  thereof,
or (iii) the  stockholders of the Company approve a merger or  consolidation  of
the Company  with any other  corporation,  other than a merger or  consolidation
which  would  result  in  the  voting  securities  of  the  Company  outstanding
immediately   prior  thereto   continuing  to  represent  (either  by  remaining
outstanding  or by being  converted  into  voting  securities  of the  surviving
entity) at least 80% of the total power  represented by the voting securities of
the Company or such surviving entity  outstanding  immediately after such merger
or  consolidation,  or (iv) the  stockholders  of the Company  approve a plan of
complete  liquidation of the Company or an agreement for the sale or disposition
by the  Company  (in one  transaction  or a series  of  transactions)  of all or
substantially  all the Company's  assets.  In the event of a potential change in
control, the director or officer may require the Company to establish a trust in
an amount sufficient to cover the anticipated claims under the agreement.

                                        9
<PAGE>

         While  not  requiring  the  maintenance  of  directors'  and  officers'
liability insurance,  the Indemnification  Agreements require that the directors
and  officers  be  provided  with  maximum  coverage  if there is such a policy.
Further,  the  Indemnification  Agreements  provide  that if the Company  pays a
director or officer pursuant to an Indemnification  Agreement,  the Company will
be  subrogated  to such  director's  or  officer's  rights to recover from third
parties.

Transactions with Management

         First  Federal  and  First  State  each  offer  loans to  officers  and
directors of First Federal,  First State and the Company in the ordinary  course
of business.  Such loans to directors  and  executive  officers were made in the
ordinary  course  of  business,  were  made on  substantially  the  same  terms,
including  interest  rates and  collateral,  as those  prevailing for comparable
transactions with non-affiliates and do not involve more than the normal risk of
collectibility or present other unfavorable features.

                     RELATIONSHIP WITH INDEPENDENT AUDITORS

         Arthur Andersen LLP, which was the Company's  independent  auditors for
the year ended  December  31,  1999,  is expected to be retained by the Board of
Directors to be the Company's  auditors for the year ending December 31, 2000. A
representative  of Arthur  Andersen LLP is expected to be present at the Meeting
to respond to  stockholders'  questions and will have the  opportunity to make a
statement if he or she so desires.

                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting other than the matter described above in this Proxy Statement.  However,
if any other  matters  should  properly  come  before the  Meeting,  as to which
proxies in the accompanying  form confer  discretionary  authority,  the persons
named in the  accompanying  proxy  will vote such  proxy in  respect  thereof as
directed  by a  majority  of the  Board of  Directors.  Under  SEC rules and the
Company's  Bylaws, if a stockholder  notified the Company of such  stockholder's
intent to present a proposal at the Meeting after January 26, 2000,  the persons
named in the accompanying proxy may exercise such discretionary voting authority
if the proposal is raised at the Meeting,  without any  discussion of the matter
in this Proxy Statement.

                                  MISCELLANEOUS

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of common stock. In addition to solicitations by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

         The  Company's  December  31,  1999,  Annual  Report  to  Stockholders,
including financial statements, is being mailed to all stockholders of record as
of the  close of  business  on the  Record  Date.  Any  stockholder  who has not
received  a copy of such  Annual  Report  may  obtain a copy by  writing  to the
Secretary of the Company.  Such Annual  Report is not to be treated as a part of
the proxy  solicitation  material  nor as  having  been  incorporated  herein by
reference.

                                       10
<PAGE>


                              STOCKHOLDER PROPOSALS

         It is expected  that the 2001 Annual  Meeting of  Stockholders  will be
held on or about April 24, 2001.  In order to be eligible  for  inclusion in the
Company's proxy materials for the 2000 Annual Meeting,  any stockholder proposal
to take action at such meeting must be received at the Company's  main office at
1630 Fourth Avenue North,  Bessemer,  Alabama 35020,  no later than November 27,
2000. With respect to the 2001 Annual Meeting, notice of a stockholder proposal,
which the  stockholder  has not  previously  sought to include in the  Company's
proxy  materials,  is  required  under the  Company's  Bylaws to be  received by
January 24, 2001. Under SEC rules, if a stockholder notifies the Company of such
stockholder's  intent to present a proposal for consideration at the 2001 Annual
Meeting  after such date,  the  Company,  acting  through the  persons  named as
proxies in the proxy  materials  for such  meeting,  may exercise  discretionary
voting  authority with respect to such proposal  without  including  information
regarding such proposal in its proxy materials.  Nothing in this paragraph shall
be deemed to require the Company to include in its proxy  materials  relating to
the 2001 Annual  Meeting,  or to  consider  and vote upon at such  meeting,  any
stockholder proposal which does not meet all of the requirements  established by
the SEC or the Company's Certificate of Incorporation or Bylaws in effect at the
time such proposal is received.

                                              BY ORDER OF THE BOARD OF DIRECTORS



                                              /s/Lynn J. Joyce
                                              ----------------
                                              Lynn J. Joyce
                                              Secretary

Bessemer, Alabama
March 27, 2000

                          ANNUAL REPORT ON FORM 10-KSB

         A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED
DECEMBER 31, 1999, AS FILED WITH THE SECURITIES AND EXCHANGE  COMMISSION WILL BE
FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE RECORD DATE UPON  WRITTEN
REQUEST TO THE  SECRETARY,  FIRSTFED  BANCORP,  INC.,  1630 FOURTH AVENUE NORTH,
BESSEMER, ALABAMA 35020.

                                       11
<PAGE>
                                REVOCABLE PROXY
                             FirstFed Bancorp, Inc.

   [ X ]   PLEASE MARK VOTES
           AS IN THIS EXAMPLE

                         Annual Meeting of Stockholders
                                 April 25, 2000

The undersigned  hereby appoints James B. Koikos,  E.H. Moore,  Jr. and James E.
Mulkin,  or any of them,  with full powers of substitution to act as proxies for
the  undersigned  to vote all shares of the  Company's  common  stock  which the
undersigned  is  entitled  to vote at the Annual  Meeting of  Stockholders  (the
"Meeting"),  to be held at the main office of the Company located at 1630 Fourth
Avenue North, Bessemer,  Alabama on Tuesday, April 25, 2000, at 4:30 p.m., local
time, and at any and all adjournments thereof, as follows:


   1. The election as directors of the nominees  listed (except as marked to the
contrary below):

      Fred T. Blair, Malcolm E. Lewis and G. Larry Russell

                                      With-    For All
                             For      hold     Except

                             [  ]     [  ]      [  ]


   INSTRUCTION:  To withhold authority to vote for any individual nominee,  mark
"For All Except" and write that nominee's name in the space provided below.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" ELECTION AS DIRECTORS OF ALL THE
NOMINEES  LISTED  ABOVE.

   This Proxy will be voted as directed,  but if no instructions  are specified,
this proxy will be voted for each of the Nominees for election as a director. If
any other  business is presented  at the Meeting as to which this proxy  confers
discretionary  authority,  this proxy will be voted by those named in this proxy
as directed by a majority of the Board of Directors.  At the present  time,  the
Board of Directors knows of no other business to be presented at the Meeting.

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.

   Should the  undersigned  be present  and elect to vote at the  Meeting or any
adjournment  thereof and after  notification  to the Secretary of the Company at
the Meeting of the  stockholder's  decision to  terminate  this proxy,  then the
power of said attorneys and proxies shall be deemed terminated and of no further
force and effect.

          Please be sure to sign and date this Proxy in the box below.

                   _________________________________________
                                      Date

                   _________________________________________
                             Stockholder sign above

                   _________________________________________
                         Co-holder (if any) sign above
<PAGE>

   Detach above card, sign, date and mail in postage paid envelope provided.


                            FirstFed Bancorp, Inc.
                               Bessemer, Alabama

The above signed acknowledges receipt from the Company prior to the execution of
this proxy of a notice of the Meeting,  a Proxy  Statement dated March 27, 2000,
and the Company's December 31, 1999, Annual Report to Stockholders.
Please sign  exactly as your name appears on the envelope in which this card was
mailed. When signing as attorney, executor, administrator,  trustee or guardian,
please  give your full title.  If shares are held  jointly,  each holder  should
sign.

                PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY
               PROMPTLY IN THE ENCLOSED POSTAGE-PREPAID ENVELOPE



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