PREMIER FINANCIAL BANCORP INC
DEF 14A, 2000-04-27
STATE COMMERCIAL BANKS
Previous: CSX CAPITAL MANAGEMENT INC, 13F-HR, 2000-04-27
Next: UNITEDGLOBALCOM INC, 424B3, 2000-04-27



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
              the Securities Exchange Act of 1934 (Amendment No. )

Filed by the Registrant  /x/
Filed by a party other than the Registrant  / /

Check the appropriate box:
/ /  Preliminary Proxy Statement
/ /  Confidential, for Use of the Commission Only (as permitted by Rule
     14a-6(e)(2))
/x/  Definitive Proxy Statement
/ /  Definitive Additional Materials
/ /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section
     240.14a-12

                        PREMIER FINANCIAL BANCORP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
       (Name of Person Filing Proxy Statement, if other than 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)(1)
     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>
                         PREMIER FINANCIAL BANCORP, INC.
                            115 North Hamilton Street
                           Georgetown, Kentucky 40324
                                ----------------

                                    NOTICE OF
                         ANNUAL MEETING OF SHAREHOLDERS
                                   TO BE HELD

                                  JUNE 21, 2000
                                 ----------------

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Shareholders  of
Premier Financial Bancorp, Inc. will be held at its principal offices located at
115 North Hamilton Street,  Georgetown,  Kentucky on Wednesday, June 21, 2000 at
10:30 a.m. (EDT) for the following purposes:

         (1)      To elect ten (10) directors to serve until the 2001 Annual
                  Meeting of  Shareholders  and until their  successors are
                  elected and qualified;

         (2)      To ratify the appointment of Crowe,  Chizek and Company,  LLP
                  as the Company's  independent  accountants for the 2000
                  fiscal year; and

         (3)      To transact such other business as may properly come before
                  the meeting.


         The Board of Directors  has set the close of business on May 5, 2000 as
the record date for the determination of shareholders  entitled to notice of and
to vote at the Annual Meeting or any adjournment  thereof.  Only shareholders of
record at the close of business on the record date will be entitled to notice of
and to vote at the meeting.

         EVEN IF YOU PLAN TO ATTEND THE ANNUAL MEETING,  PLEASE  COMPLETE,  SIGN
AND DATE THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED  POSTAGE-PAID
ENVELOPE  OR  BY  OTHER  ACCEPTED  MEANS  OF  EXECUTION  (Internet,  telephone).
SHAREHOLDERS  ATTENDING THE MEETING IN PERSON MAY VOTE IN PERSON EVEN THOUGH YOU
HAVE PREVIOUSLY EXECUTED A PROXY.

                                            By Order of the Board of Directors,

                                            /s/ E. V. Holder, Jr.
                                            ---------------------

                                            E. V. Holder, Jr.
                                            Secretary

Georgetown, Kentucky
May 8, 2000


<PAGE>

                         PREMIER FINANCIAL BANCORP, INC.
                            115 North Hamilton Street
                           Georgetown, Kentucky 40324

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

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                   TO BE HELD

                                  JUNE 21, 2000
                                 ----------------


                                  INTRODUCTION

         This Proxy  Statement  is being  furnished to  shareholders  of Premier
Financial Bancorp,  Inc., a Kentucky corporation (the "Company"),  in connection
with the  solicitation  of proxies by the Board of Directors of the Company from
holders of record of the Company's outstanding shares of common stock, $1.00 par
value per share (the  "Common  Stock"),  as of the close of  business  on May 5,
2000, for use at the Annual Meeting of  Shareholders of the Company (the "Annual
Meeting") to be held on Wednesday,  June 21, 2000 at 10:30 a.m (eastern daylight
time) at the Company's  principal  office and at any adjournment or postponement
thereof. The Company's principal office is located at 115 North Hamilton Street,
Georgetown, Kentucky. The date of this Proxy Statement is May 8, 2000.

PURPOSES OF THE ANNUAL MEETING

         At the Annual Meeting,  holders of shares of Common Stock will be asked
to consider and vote upon the following matters:

                  (1)      The election of ten directors of the Company who will
                           serve until the 2001 Annual Meeting and until their
                           successors are elected and qualified;

                  (2)      The ratification of the appointment of Crowe, Chizek
                           and Company, LLP as the Company's independent
                           accountants for the fiscal year ending December 31,
                           2000; and

                  (3)      The transaction of such other business as may
                           properly come before the Annual Meeting.

         The Board of Directors has unanimously  recommended  that  shareholders
vote "FOR" the election of the Board of Director's  ten nominees for election as
directors of the Company and "FOR" the  ratification  of the Board of Director's
<PAGE>
appointment  of Crowe,  Chizek and  Company,  LLP as the  Company's  independent
accountants.  As of the date of this  Proxy  Statement,  the Board of  Directors
knows of no other business to come before the Annual Meeting.

VOTING RIGHTS AND PROXY INFORMATION

         Only  holders  of record  of shares of Common  Stock as of the close of
business on May 5, 2000 (the "Record Date") will be entitled to notice of and to
vote at the Annual Meeting or any  adjournment  or  postponement  thereof.  Such
holders  of  shares of Common  Stock are  entitled  to one vote per share on any
matter, other than the election of directors,  that may properly come before the
Annual  Meeting.  In the  election of  directors,  holders of Common  Stock have
cumulative  voting rights  whereby each holder is entitled to vote the number of
shares of Common  Stock held  multiplied  by ten (the number of  directors to be
elected at the Annual  Meeting),  and each  holder may cast the whole  number of
votes for one candidate or distribute  such votes among two or more  candidates.
The presence,  either in person or by properly executed proxy, of the holders of
a majority of the  outstanding  shares of Common  Stock as of the record date is
necessary to constitute a quorum at the Annual Meeting.  As of Record Date there
were 5,232,230 shares of Common Stock outstanding.

         Those nominees for election to the Board of Directors receiving the ten
highest  number of votes in the  election  of  directors  will be elected to the
Board.  The  appointment  of Crowe,  Chizek and  Company,  LLP as the  Company's
independent  accountants for the year 2000 will be ratified if the votes cast in
favor of ratification exceed the votes cast against ratification.

         All shares of Common Stock that are  represented  at the Annual Meeting
by properly  executed proxies received prior to or at the Annual Meeting and not
revoked will be voted at the Annual Meeting in accordance with the  instructions
indicated in such proxies.  If no instructions are indicated,  such proxies will
be voted for the election of the Board of  Director's  ten nominees for election
as  directors  of the Company  (or,  if deemed  appropriate  by the  individuals
appointed  in the proxies,  cumulatively  voted for less than all of the Board's
nominees to ensure the election of as many of the Board's  nominees as possible)
and for the ratification of the appointment of Crowe, Chizek and Company, LLP as
the Company's independent accountants.

         Any proxy  given  pursuant to this  solicitation  may be revoked by the
person  giving it at any time before it is voted.  Proxies may be revoked by (i)
filing with the  Secretary of the Company,  at or before the Annual  Meeting,  a
written  notice of  revocation  bearing a later date than the  proxy,  (ii) duly
executing a  subsequent  proxy  relating to the same shares of Common  Stock and
delivering it to the Secretary of the Company at or before the Annual Meeting or
(iii) attending the Annual Meeting and voting in person (although  attendance at
the  Annual  Meeting  will not in and of itself  constitute  a  revocation  of a
proxy).  Any written notice  revoking a proxy should be sent to the Company,  to
the attention of E.V. Holder, Jr., Secretary.

         The  Company  will bear the cost of this  solicitation.  In addition to
solicitation  by mail,  the  Company  will  request  banks,  brokers  and  other
<PAGE>
custodian  nominees and  fiduciaries  to supply proxy material to the beneficial
owners of Common Stock,  and will reimburse them for their expenses in so doing.
Certain  directors,  officers and other employees of the Company,  not specially
employed for this purpose, may solicit proxies,  without additional remuneration
therefor, by personal meeting,  mail,  telephone,  facsimile or other electronic
means.

ANNUAL REPORT

         The Company's 1999 Annual Report,  which includes audited  consolidated
financial statements, accompanies this Proxy Statement. The Company will furnish
without cost to any  shareholder,  upon request,  a copy of the Company's Annual
Report on Form 10-K filed with the Securities and Exchange Commission.  Requests
should be in  writing  and  directed  to J.  Howell  Kelly,  President,  Premier
Financial Bancorp, Inc., P.O. Box 1485, Georgetown, Kentucky 40324-6485.

PRINCIPAL SHAREHOLDERS

         As of March 31, 2000, the following  individuals  or entities  reported
beneficial  ownership  of  Common  Stock  in  excess  of  5%  of  the  Company's
outstanding Common Stock:


NAME AND ADDRESS                    NUMBER OF SHARES          PERCENTAGE OF
OF BENEFICIAL OWNER                 BENEFICIALLY OWNED(1)     OUTSTANDING SHARES

Marshall T. Reynolds                      559,990                    10.7%
P.O. Box 4040
Huntington, West Virginia 25729

Joan C. Edwards                           363,352                     6.9%
2100 South Ocean Lane
Ft. Lauderdale, Florida 33316

Brinson Partners, Inc                     307,272                     5.9%
209 South LaSalle
Chicago, Illinois  60604

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

(1)      The  information  contained  in this  column is based upon  information
         furnished to the Company by the named  individuals  and the shareholder
         records of the Company.  Except where otherwise indicated,  this column
         represents  the number of shares  beneficially  owned,  which  includes
         shares as to which a person has sole or shared voting and/or investment
         power.




<PAGE>


                              ELECTION OF DIRECTORS

                                (Item 1 on Proxy)

         A board of ten  directors of the Company is to be elected at the Annual
Meeting,  each of whom is to serve,  subject to the  provisions of the Company's
bylaws,  until the 2001  Annual  Meeting  of  Shareholders  and until his or her
successor is duly elected and qualified.  The names of the nominees proposed for
election as directors,  all of who are presently  directors of the Company,  are
set forth below and the following information is furnished with respect to each:

<TABLE>
<CAPTION>
                                                                                     Common
                                                                 Director of         Stock           Percentage
                                                                   Company        Beneficially           of
                             Principal Occupation               Continuously        Owned as         Outstanding
        Nominee                or Employment(1)         Age         Since        of 3/31/2000(2)         Shares
- ------------------------- --------------------------- -------- ---------------- ----------------- ------------------
<S>                           <C>                      <C>         <C>                 <C>            <C>
Toney K. Adkins           Vice President,               50         7/12/91           6,180          less than 1%
                          Administration, Champion
                          Industries, Inc.
                          (commercial printing and
                          office supplies)(3)
Gardner E. Daniel         Retired bank president(4)     64         4/11/95           30,819         less than 1%
E.V. Holder, Jr.          Attorney-at-law               67         7/12/91           16,720         less than 1%
Wilbur M. Jenkins         Retired business owner        72         4/11/95          120,340             2.3%
                          (cable manufacturing)
Jeanne D. Hubbard         Director of Risk              51        10/28/99            526           Less than 1%
                          Management of the
                          Company; Chairwoman,
                          President and CEO,
                          Abigail Adams National
                          Bancorp(5)
J. Howell Kelly           President and Chief           54         2/14/95         23,212(9)        less than 1%
                          Executive Officer of the
                          Company(6)
Keith F. Molihan          Executive Director,           57         9/14/99           3,502          Less than 1%
                          Ironton/Lawrence County
                          Area Community Action
                          Organization
Benjamin T. Pugh          President and Chief           51         7/12/91         23,123(10)       less than 1%
                          Executive Officer of
                          Citizens Deposit Bank and
                          Trust Company; Chairman
                          of Premier Data Services,
                          Inc.(7)
Marshall T. Reynolds      Chairman and Chief            63         1/19/96          559,990             10.7%
                          Executive Officer,
                          Champion Industries, Inc.
                          (commercial printing and
                          office supplies)(8)
Neal Scaggs               President of Logan Auto       64         9/8/98            9,345          Less than 1%
                          Parts, Inc.
All directors and
executive officers as                                                               793,757             15.2%
a group (10 in number
including the
above-named persons)
</TABLE>

- ---------------
(1)  Except where otherwise indicated,  this principal occupation
     or employment has continued during the past five years.
<PAGE>
(2)  The  information  contained  in  this  column  is  based  upon  information
     furnished  to the  Company  by the named  individuals  and the  shareholder
     records of the  Company.  Except  where  otherwise  indicated,  this column
     represents the number of shares  beneficially  owned, which includes shares
     as to which a person has sole or shared voting and/or investment power.

(3)  Mr. Adkins has held this position  since  November 18, 1995.  Prior to that
     time  he  was  President  of  KYOWVA  Corrugated,   Inc.   (corrugated  box
     manufacturer).

(4)  Mr. Daniel retired as President of the Company's  subsidiaries,  Georgetown
     Bank and Trust and Citizens Bank, on March 31, 1999.

(5)  Mrs.  Hubbard became Director of Risk Management of the Company on November
     1, 1999.  She also  serves as  Chairwoman,  President  and Chief  Executive
     Officer of Abigail Adams National  Bancorp and has held this position since
     1998.

(6)  Mr. Kelly became Chief Executive Officer of the Company on January 19, 1996
     and President of the Company on February 14, 1995. Mr. Kelly was a director
     of Cambridge  Financial  Services,  Inc.,  Iselin,  New Jersey, a financial
     advisory and management  consulting firm, from 1992 to 1995. Prior to 1992,
     Mr.  Kelly was an  independent  consultant  providing  financial  advice to
     financial institutions,  individuals and industrial corporations. From 1983
     until  December  1994, Mr. Kelly also served as a director of Bank One West
     Virginia,  N.A. (and its predecessor,  Key Centurion Bancshares,  Inc.) and
     served as Chairman of that corporation's audit committee.

(7)  Prior to January  19,  1996,  Mr. Pugh was Chief  Executive  Officer of the
     Company and prior to February 14, 1995, also its President.

(8)  Mr.  Reynolds serves as the Company's  Chairman of the Board.  From 1985 to
     November  1993,  Mr.  Reynolds  also  served  as  Chairman  of the Board of
     Directors  of Bank One  West  Virginia,  N.A.  (and  its  predecessor,  Key
     Centurion Bancshares, Inc.).

(9)  Includes  21,900  shares  that the  individual  has the  right  to  acquire
     pursuant to a currently  exercisable  stock option for 18,900  shares at an
     exercise price of $13 per share and 3,000 shares at an exercisable price of
     $16.50 per share.

(10) Includes  20,700  shares  that the  individual  has the  right  to  acquire
     pursuant to a currently  exercisable  stock option for 18,900  shares at an
     exercise price of $13 per share and 1,800 shares at $16.50 per share.


         The Company's  Board of Directors  recommends a vote "FOR" the election
of each of the Company's nominees for election as a director.

         The Board of Directors  does not  contemplate  that any of the nominees
will be unable to accept election as a director for any reason.  However, in the
event that one or more of such  nominees is unable or  unwilling  to serve,  the
persons  named  in the  proxies  or  their  substitutes  shall  have  authority,
according  to their  judgment,  to vote or to  refrain  from  voting  for  other
individuals as directors.

         The Board of Directors considers nominations of candidates for election
as directors.  The Company's  bylaws  establish an advance notice  procedure for
shareholders  to make  nominations  of candidates for election as directors (the
"Shareholder Notice Procedure").  The Shareholder Notice Procedure provides that
only  persons  who are  nominated  by,  or at the  direction  of,  the  Board of
Directors,  or by a  shareholder  who has  given  timely  written  notice to the
Secretary  of the  Company  prior to the  meeting at which  directors  are to be
elected,  will be eligible for  election as directors of the Company.  Under the
Shareholder Notice Procedure, to be timely, notice of shareholder nominations to
be made at an annual or special meeting must be received by the Company not less
than 14 days nor more than 50 days prior to the  scheduled  date of the  meeting
(or, if less than 21 days  notice of the date of the  meeting is given,  the 7th
day following the day such notice was given).
<PAGE>
         Under the Shareholder Notice Procedure,  a shareholder's  notice to the
Company  proposing to nominate a person for election as a director  must contain
certain information,  including, without limitation, the identity and address of
the nominating shareholder,  the number of shares of Common Stock that are owned
by such  shareholder  and the name and address of the proposed  nominee.  If the
Chairman of the Board or other officer presiding at a meeting  determines that a
person was not nominated in accordance  with the Shareholder  Notice  Procedure,
such person will not be eligible for election as a director.

         By  requiring  advance  notice  of  nominations  by  shareholders,  the
Shareholder  Notice  Procedure  affords the Board an opportunity to consider the
qualifications  of the proposed  nominees and, to the extent deemed necessary or
desirable by the Board, to inform shareholders about such qualifications.


              CERTAIN INFORMATION CONCERNING THE BOARD OF DIRECTORS

Board Meetings and Committees

     During  1999,  the Board of  Directors  met  seven  times,  the  Compliance
Committee met twice,  and the  Compensation  Committee met once.  The board as a
whole discussed the matters that would normally come before the Audit Committee.
Each director attended seventy-five percent or more of all meetings of the Board
of Directors and committees of the Board on which he or she serves.

Compensation of the Board of Directors

     Directors who are not full time  employees of the Company or any subsidiary
receive  fees for their  services of $500 for each  meeting of the Board and are
reimbursed for expenses incurred in connection with their services as directors.
Directors receive no compensation for attending committee meetings.

Compensation Committee

     The  Compensation  Committee  (the  "Committee")  consists  of  Marshall T.
Reynolds and Wilbur Jenkins.  The Committee reviews and determines  salaries and
other  benefits  for  executive  and senior  management  of the  Company and its
subsidiaries,  reviews and determines the employees to whom stock options are to
be granted and the terms of such grants,  and reviews the  selection of officers
who participate in incentive and other compensation plans and arrangements.  The
Committee  establishes  the  management  compensation  policy  and  the  general
compensation policies of the Company.

     The  objectives  of the  Company's  management  compensation  policy are to
develop a policy that attract and retain the best available  executive officers;
to motivate them to achieve the goals set forth in the Company's  business plan;
to link executive and stockholder interest through incentive-based compensation;
and to provide  the  Company's  performance,  measured  by both  short-term  and
long-term achievements.

Compensation of Executive Officers

     The  Committee  believes  that  the  compensation  of the  Chief  Executive
Officer,  J. Howell  Kelly,  should be based  largely on  corporate  performance
relative to the  Company's  business  plan.  In setting Mr.  Kelly's  salary and
bonus, the Committee  considered the role Mr. Kelly plays in the development and
expansion of the Company and its substantial growth.

     Recommendations  regarding the base salary of the Executive Officers, other
than the  Chief  Executive  Officer,  are  made to the  Committee  by the  Chief
Executive  Officer  and  either  approved  or  modified  by the  Committee.  The
recommendation as to the bonus paid to each Executive Officer is based on a
<PAGE>
review of the  performance of these officers  during the prior year by the Chief
Executive Officer and includes the factors described in the preceding section on
compensation of the Chief Executive Officer.

Audit Committee

     The Audit  Committee  of the Board of Directors  consists of the  following
three non-employee directors: E. V. Holder, Jr., Chairman; Keith F. Molihan; and
Neal  Scaggs.  The  Committee  recommends  to the  Board  the  selection  of the
independent  public  accountants,  reviews the  financial  statements  with such
accountants,  discusses with the accountants and management other results of the
audit,  and oversees  internal  accounting  procedures  and controls.  The Audit
Committee also reviews,  considers and makes recommendations  regarding proposed
related party transactions, if any.

Compliance Committee

     The  Compliance  Committee  of  the  Board  of  Directors  consists  of the
following three non-employee directors: Toney K. Adkins, Chairman; E. V. Holder,
Jr.; and Wilbur Jenkins.  The Committee  reviews and recommends to the Board any
written  policies  and  procedures  in  place  for the  holding  company  and/or
subsidiaries to comply with regulatory agencies and recommendations.

Chairman of the Board

     The  Company's  Chairman of the Board,  Marshall T.  Reynolds,  serves as a
director of the  following  publicly  held  companies  or banks whose shares are
registered  under the Exchange Act:  Abigail Adams  Bancorp,  Inc.,  Washington,
D.C.; Champion Industries,  Inc., Huntington,  West Virginia; and First Guaranty
Bank, Hammond, Louisiana.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Based solely on written  representations that no reports were required,
the Company  believes that during the fiscal year ended  December 31, 1999,  all
filing  requirements under Section 16(a) of the Securities  Exchange Act of 1934
applicable to its executive officers and directors were complied with.


                        EXECUTIVE OFFICERS OF THE COMPANY

         The  following  table  sets  forth the names and ages of all  executive
officers of the Company and their positions.

         Name                      Age               Position

         Gardner Daniel             64               Assistant Secretary

         E.V. Holder, Jr.           67               Secretary

         J. Howell Kelly            54               President and Chief
                                                       Executive Officer

         Marshall T. Reynolds       63               Chairman of the Board

For  additional   information   about  these   executive officers,
see "ELECTION OF DIRECTORS."

<PAGE>


                             EXECUTIVE COMPENSATION

Summary Compensation Table
         The following table  summarizes  compensation  earned in 1999, 1998 and
1997 by the Company's Chief Executive Officer and certain of the Company's other
executive  officers  who  earned a salary  and/or  bonus in 1999  that  exceeded
$100,000.  In accordance  with rules of the Securities and Exchange  Commission,
the compensation of the Company's other executive officers is not required to be
disclosed because none of these executive  officers earned a salary and/or bonus
in 1999 that exceeded $100,000.
<TABLE>
<CAPTION>

    ============================================================================================================================
                                                                                               Long Term
                                                         Annual Compensation                 Compensation
    ----------------------------------------------------------------------------------------------------------------------------


                                                                              Other           Securities
                                                                             Annual           Underlying         All other
    Name and principal position    Year        Salary        Bonus        Compensation          Options         Compensation
                                                ($)           ($)              ($)                (#)              ($)(1)

    ----------------------------------------------------------------------------------------------------------------------------
<S>                                <C>          <C>           <C>             <C>                 <C>              <C>
    J. Howell Kelly                1999       165,000        50,000          20,653              -----             5,841
      President &
      CEO(2)
                                ------------------------------------------------------------------------------------------------
                                   1998       140,362        75,000          14,633              5,000             5,716
                                ------------------------------------------------------------------------------------------------
                                   1997       124,793        50,000          17,287             ------             2,129
    ----------------------------------------------------------------------------------------------------------------------------
    Benjamin T. Pugh               1999       110,000        20,000          ------             ------             4,915
      President, Citizens
      Deposit Bank & Trust(3)
                                ------------------------------------------------------------------------------------------------
                                   1998       105,000        55,000           1,800              3,000             5,300
                                ------------------------------------------------------------------------------------------------
                                   1997       100,115        40,000           1,700             ------             1,923
    ----------------------------------------------------------------------------------------------------------------------------
    Bill Covington                 1999       107,700        40,000           3,757             ------             3,299
      President, Farmers
      Deposit Bank(4)
                                ------------------------------------------------------------------------------------------------
                                   1998        95,000        25,000           3,763             ------             3,200
                                ------------------------------------------------------------------------------------------------
                                   1997        80,108        15,000           3,763             ------             1,333
    ============================================================================================================================
</TABLE>

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

(1)  Employer contributions to the Company's 401(k)/Profit Sharing Plan.

(2)  Mr.  Kelly  became  President  of the Company on February  14, 1995 and its
     Chief  Executive  Officer on January 19, 1996.  Other  annual  compensation
     includes  $19,000  in  director's  fees  paid by bank  subsidiaries  of the
     Company and personal use of a Company automobile valued at $1,653.

(3)  Salary  and  bonus  amounts  for  all  years  were  paid  by the  Company's
     subsidiary,  Citizens Deposit Bank and Trust Company, for services rendered
     by Mr.  Pugh  as  President  and  Chief  Executive  Officer  of  that  bank
     subsidiary.

(4)  Salary  and  bonus  amounts  for  all  years  were  paid  by the  Company's
     subsidiary, Farmers Deposit Bank, for services rendered by Mr. Covington as
     President and Chief Executive Officer of that bank subsidiary. Other annual
     compensation  includes  director's  fees  paid by  Farmers  Deposit  to Mr.
     Covington.
<PAGE>
<TABLE>
<CAPTION>
                 Aggregated Option Exercises in Last Fiscal Year
                        and Fiscal Year-End Option Values

- --------------------------------- ------------------ ------------------ ---------------------- ----------------------
                                                                           # of Securities
                                                                              Underlying       Value of Unexercised
                                   Shares Acquired                        Unexercised Options  In-the-Money Options
                                    on Exercise       Value Realized           FY-End               at FY-End
                                     ---------           --------             --------              ---------
Name                                    (#)                 ($)            (#)(1) (2) (3)             ($)(4)
- --------------------------------- ------------------ ------------------ ---------------------- ----------------------
<S>                                     <C>                 <C>                 <C>                     <C>
J. Howell Kelly(1)                      -----              -----               26,000                  -----
- --------------------------------- ------------------ ------------------ ---------------------- ----------------------
Benjamin T. Pugh(2)                     -----              -----               24,000                  -----
- --------------------------------- ------------------ ------------------ ---------------------- ----------------------
Bill Covington(3)                       -----              -----                3,000                  -----
- --------------------------------- ------------------ ------------------ ---------------------- ----------------------
</TABLE>

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

(1)  Options  covering  4,100 of  these  shares  were  unexercisable  at  fiscal
     year-end.

(2)  Options  covering  3,300 of  these  shares  were  unexercisable  at  fiscal
     year-end.

(3)  Options  covering  1,200 of  these  shares  were  unexercisable  at  fiscal
     year-end.

(4)  The value of each  unexercised  in-the-money  stock  option is equal to the
     difference between $9.00 (the closing price of the Common Stock on December
     31, 1999) and the exercise price of the stock option.


<PAGE>

















                             STOCK PERFORMANCE GRAPH

         The following graph shows a comparison of cumulative total  stockholder
return on the  Common  Stock  since May 16,  1996 (the date on which the  Common
Stock began trading in an established  market) with the cumulative total returns
of both a broad equity market index and a published  industry  index.  The broad
equity market index chosen was Standard & Poors 500 and the  published  industry
index chosen was the SNL ($500M-$1B)  Bank Asset-Size  Index. The graph reflects
historical  performance  only,  which  is  not  indicative  of  possible  future
performance of the Common Stock.


                         PREMIER FINANCIAL BANCORP, INC.
                            TOTAL RETURN PERFORMANCE

                                    [GRAPH]


<TABLE>
<CAPTION>
                                                                      Period Ending
                                            ------------------------------------------------------------------
Index                                            5/17/96     12/31/96     12/31/97      12/31/98     12/31/99
- --------------------------------------------------------------------------------------------------------------
<S>                                               <C>            <C>       <C>            <C>            <C>
Premier Financial Bancorp, Inc.                   100.00       103.84       190.88        136.31        78.04
S&P 500                                           100.00       112.14       149.56        192.26       232.54
SNL $500M-$1B Bank Asset-Size Index               100.00       116.36       189.15        185.98       172.15

</TABLE>



<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company's  subsidiaries have made, and expect to make in the future
to the extent permitted by applicable federal and state banking laws, bank loans
in the ordinary  course of business to directors and officers of the Company and
its subsidiaries  and their affiliates and associates on substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable  transactions with other persons.  In the opinion of the Company,
such loans do not involve more than a normal risk of  collectibility  or present
other unfavorable features. In addition, the Company's banking subsidiaries have
engaged,  and in the future may engage,  in  transactions  with such persons and
their  affiliates  and  associates  as a depositary  of funds,  transfer  agent,
registrar, fiduciary and provider of other similar services.

         In June  1995,  the  Company  made a  $1,000,000  investment  in  First
Guaranty Bank, Hammond, Louisiana ("First Guaranty"), a commercial bank in which
the Company's  Chairman of the Board,  Marshall T. Reynolds,  beneficially  owns
31.7% of that bank's  outstanding  common  stock.  Mr.  Reynolds  also serves as
Chairman of First Guaranty.  The Company's investment in First Guaranty was made
through the purchase of 1,000 shares of Series B Preferred  Stock (the "Series B
Stock"),  which is  non-voting,  is not  convertible  into common stock of First
Guaranty,  and has a non-cumulative  quarterly dividend  preference (on a parity
with Series A  Preferred  Stock) in a per annum  amount  equal to two percent in
excess of "prime  rate" (as  published  in The Wall  Street  Journal  during the
quarter for which any dividend on common stock of First  Guaranty is paid).  The
Company  has  received a quarterly  dividend in the full amount of the  dividend
preference for each quarter during which the Series B Stock has been held by it.
The  Company's  purchase  of the  Series B Stock  was  funded  through  a credit
facility  with  an  unaffiliated  commercial  bank  lender.  Under  that  credit
facility,  the Company pays interest on the outstanding  principal balance at an
annual rate equal to that  lender's  prime rate. In January,  1996,  the Company
acquired  an  additional  1,000  shares  of  Series B Stock  (and in  connection
therewith  received a $50,000 cash payment from First Guaranty) in consideration
of its  exchanging  1,000 shares of Series A Preferred  Stock of First  Guaranty
purchased by the Company at an aggregate cost of $1,000,000 in September,  1994.
The purchase of the Series A Preferred  Stock was financed under the same credit
facility  described  above that was used to purchase the Series B Stock in 1995.
The Company  determined that it was in its best interests to exchange its Series
A Preferred Stock for additional  Series B Stock because (i) it no longer viewed
any  conversion  of the  Series A  Preferred  Stock  for  common  stock of First
Guaranty  as a viable  opportunity  in view of the  Company's  strategic  growth
plans,  and it  regarded as  attractive  the  $50,000  payment  offered by First
Guaranty to  encourage  the Company to  exchange  the Series A Preferred  Stock,
thereby  eliminating  the  Company's  ability to convert  such stock into common
stock, and (ii) it determined that an increase in the dividend preference to two
percent in excess of prime rate (which  preference  the Series B Stock has),  as
opposed to one  percent in excess of prime rate (which  preference  the series A
Preferred Stock has),  provided a more favorable yield on a tax equivalent basis
in view of the Company's  strategic growth plans and its determination  that any
conversion of Series A Preferred Stock was not a likely event in the foreseeable
future.  Mr. Reynolds was not Chairman of the Board or a director of the Company
at the times when the  Company's  Board of Directors  determined to purchase the
Series B Stock or acquire additional Series B Stock in exchange for its Series A
Preferred Stock in First Guaranty.

         During the years ended December 31, 1999, 1998 and 1997, the Company or
its  subsidiaries  have paid  approximately  $432,000,  $369,000,  and $211,000,
respectively, for commercial printing services and office supplies from Champion
Industries,  Inc., Huntington, West Virginia, of which the Company's Chairman of
the Board,  Marshall T. Reynolds,  is its President and Chief Executive  Officer
and a principal  shareholder.  The Company or its subsidiaries have also paid to
<PAGE>
Champion Industries,  Inc.  approximately  $820,000,  $649,000,  and $339,000 in
1999, 1998 and 1997,  respectively,  to permit  employees of the Company and its
subsidiaries to participate in that corporation's medical benefit plan.


             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

                                (Item 2 on Proxy)

         The  Company  has  appointed  Crowe,  Chizek and  Company,  LLP ("Crowe
Chizek"), Lexington,  Kentucky, as the Company's independent accountants for the
fiscal year ending December 31, 2000.  Services  provided to the Company and its
subsidiaries  by Crowe Chizek with respect to the fiscal year ended December 31,
1999 included the examination of the Company's consolidated financial statements
and consultations on various tax matters.  Representatives  of Crowe Chizek will
be present at the Annual Meeting to respond to appropriate questions and to make
such statements as they may desire. In the event  shareholders do not ratify the
selection  of Crowe  Chizek as the  Company's  independent  accountants  for the
forthcoming fiscal year, such appointment will be reconsidered by the Board.

         The Board recommends that shareholders  vote "FOR"  ratification of the
appointment  of Crowe Chizek as the Company's  independent  accountants  for the
2000 fiscal year.


                              SHAREHOLDER PROPOSALS

         Any  shareholder  proposal  intended to be presented at the 2001 Annual
Meeting of  Shareholders  must be received by the Company by January 20, 2001 in
order to be considered for inclusion in the Proxy  Statement for the 2001 Annual
Meeting of Shareholders.


                                  OTHER MATTERS

         The only  matters to be  considered  at the meeting or any  adjournment
thereof,  so far as known to the Board of Directors,  are those set forth in the
Notice of Annual Meeting of  Shareholders  and routine  matters  incident to the
conduct of the meeting.  However,  if any other  matters  should  properly  come
before the meeting or any adjournment  thereof,  the Board of Directors  intends
that the persons named in the  accompanying  proxy form,  or their  substitutes,
will vote the shares  represented  by such proxy form in  accordance  with their
best judgment on such matters.

<PAGE>
                 INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

         All reports and definitive proxy or information statements filed by the
Company  pursuant  to  Sections  13(a),  13(c),  14 and 15(d) of the  Securities
Exchange Act of 1934 subsequent to the date of this Proxy Statement and prior to
the date of the Annual  Meeting will be deemed to be  incorporated  by reference
into this  Proxy  Statement  from the dates of  filing  of such  documents.  Any
statement  contained in a document  incorporated or deemed to be incorporated in
this Proxy  Statement  shall be deemed to be modified or superseded for purposes
of this Proxy  Statement to the extent that a statement  contained  herein or in
any  other  subsequently  filed  document  that  also  is  or  is  deemed  to be
incorporated by reference modifies or supersedes such statement.


                                            By Order of the Board of Directors,

                                            /s/ E. V. Holder, Jr.
                                            ---------------------

                                             E.V. HOLDER, JR.
                                             Secretary

Georgetown, Kentucky
May 8, 2000





<PAGE>








                         PREMIER FINANCIAL BANCORP, INC.
                              GEORGETOWN, KENTUCKY
                  PROXY FOR 2000 ANNUAL MEETING OF SHAREHOLDERS
                (Please complete, sign, date and return promptly)

KNOW ALL MEN BY THESE PRESENTS, the undersigned shareholder of PREMIER FINANCIAL
BANCORP,  INC.  ("Company"),   Georgetown,   Kentucky,   does  hereby  nominate,
constitute and appoint

                      J. HOWELL KELLY AND BENJAMIN T. PUGH

or any of them (with full power to act  alone),  my true and lawful  attorney(s)
and proxy(ies) with full power of substitution, for me and in my name, place and
stead, to vote all of the Common Stock of the company standing in my name on its
books at the  close  of  business  on May 5,  2000,  at the  Annual  Meeting  of
Shareholders to be held at the offices of Premier Financial  Bancorp,  Inc., 115
North Hamilton  Street,  Georgetown,  Kentucky,  on June 21, 2000, at 10:30 a.m.
(eastern daylight time), and at any adjournment thereof, with all the powers the
undersigned would possess if personally present, as follows:

1.   ELECTION  OF  DIRECTORS.  To  elect as  directors  the  following  ten (10)
     nominees:

     Toney K. Adkins           Gardner E. Daniel            E. V. Holder, Jr.
     Jeanne D. Hubbard         Wilbur M. Jenkins            J. Howell Kelly
     Keith F. Molihan          Benjamin T. Pugh             Marshall T. Reynolds
     Neal Scaggs

     FOR all nominees except as otherwise indicated below     |_|

     (INSTRUCTION:  To withhold  authority to vote for any  individual  nominee,
write the nominee's name in the space provided below.)

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

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

      WITHHOLD authority to vote for all nominees    |_|

2.   RATIFICATION  OF  APPOINTMENT  OF  INDEPENDENT   AUDITORS.  To  ratify  the
     appointment of Crowe, Chizek and Company, LLP as the Company's  independent
     auditors for the fiscal year ending December 31, 2000.

            FOR  |_|               AGAINST  |_|                  ABSTAIN  |_|

3.   OTHER  BUSINESS.  To transact such other matters as may properly be brought
     before  the  Annual  Meeting  or any  adjournment  thereof.  (The  Board of
     Directors does not know of any such other matters.)

<PAGE>
THE BOARD OF DIRECTORS  RECOMMENDS  A VOTE "FOR" ALL OF THE  NOMINEES  LISTED IN
ITEM 1 AND A VOTE "FOR" ITEM 2.

Information  regarding  the matters to be acted upon at the meeting is contained
in the  Notice  of  Annual  Meeting  of  Shareholders  and the  Proxy  Statement
accompanying this proxy.

This proxy is solicited by the Board of Directors and will be voted as specified
and in accordance with the accompanying  proxy  statement.  If no instruction is
indicated,  then the  above  named  proxies,  or any one of them,  will vote the
shares represented "for" all of the nominees listed in Item #1 and "for" Item #2
and in accordance with their  discretion on any other business that may properly
come before the meeting.

IN WITNESS  THEREOF,  I have hereunder set my hand this _____ day of __________,
2000.


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

                                                  -----------------------------
                                                  (Signature of Shareholder(s))

                                               Please sign above exactly as your
                                               name(s) appear(s) on your stock
                                               certificate(s).  When signing as
                                               attorney,executor,administrator,
                                               trustee or guardian, please give
                                               full title. If more than one
                                               trustee, all should sign. All
                                               joint  owners must sign.



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

An  addressed,  postage  prepaid  envelope is enclosed for your  convenience  in
promptly  returning  your proxy to the Company.  The prompt return of your proxy
will help the Company avoid additional costs in soliciting proxies.





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