COMMUNITY BANKSHARES INC /SC/
DEF 14A, 1998-05-27
STATE COMMERCIAL BANKS
Previous: STRUCTURED PRODUCTS CORP, 8-K, 1998-05-27
Next: BOSTON CHICKEN INC, SC 13D/A, 1998-05-27



                            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

                           COMMUNITY BANKSHARES, INC.

                (Name of Registrant as Specified In Its Charter)



     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[x]  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:



     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>



                           COMMUNITY BANKSHARES, INC.
                              791 Broughton Street
                              Post Office Box 2086
                        Orangeburg, South Carolina 29115


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            To be held June 29, 1998


TO THE SHAREHOLDERS:

      Notice is hereby given that the Annual  Meeting of the  Shareholders  (the
"Annual Meeting") of Community  Bankshares,  Inc., a South Carolina  corporation
(the  "Company"),  will be held at the main office of Orangeburg  National Bank,
1820 Columbia Road, N.E.,  Orangeburg,  South Carolina at 3:00 p.m., Orangeburg,
South Carolina time, on Monday, June 29, 1998, for the following purposes:

      (1)   To elect four directors to serve three-year terms;

      (2) To ratify the appointment of J. W. Hunt & Company,  LLP as independent
      auditors for the Company for the fiscal year ending December 31, 1998; and

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

      Only  record  holders  of  Common  Stock of the  Company  at the  close of
business on May 20,  1998,  are  entitled to notice of and to vote at the Annual
Meeting or any adjournment thereof.

     You are cordially invited and urged to attend the Annual Meeting in person.
WHETHER  OR NOT YOU  PLAN TO  ATTEND  THE  ANNUAL  MEETING  IN  PERSON,  YOU ARE
REQUESTED TO COMPLETE,  DATE, SIGN AND PROMPTLY RETURN THE ENCLOSED PROXY IN THE
ENCLOSED,  SELF-  ADDRESSED,   STAMPED  ENVELOPE.  IF  YOU  NEED  ASSISTANCE  IN
COMPLETING YOUR PROXY, PLEASE CALL THE COMPANY AT (803) 535-1060. IF YOU ARE THE
RECORD  OWNER OF YOUR SHARES AND ATTEND THE ANNUAL  MEETING AND DESIRE TO REVOKE
YOUR  PROXY  AND VOTE IN  PERSON  YOU MAY DO SO.  IN ANY  EVENT,  A PROXY MAY BE
REVOKED BY THE RECORD OWNER OF SHARES AT ANY TIME BEFORE IT IS EXERCISED.

     THE COMPANY'S BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR APPROVAL
OF ALL THE PROPOSALS PRESENTED.

                                            By Order of the Board of Directors



                                            William W. Traynham
                                            President

Orangeburg, South Carolina
May 29, 1998


<PAGE>



                           Community Bankshares, Inc.
                              791 Broughton Street
                              Post Office Box 2086
                        Orangeburg, South Carolina 29115


                                 PROXY STATEMENT
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS
                            to be Held June 29, 1998

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


      This Proxy Statement is furnished to shareholders of Community Bankshares,
Inc.,  a South  Carolina  corporation  (herein,  unless  the  context  otherwise
requires, together with its subsidiaries, the "Company"), in connection with the
solicitation  of  proxies by the  Company's  Board of  Directors  for use at the
Annual  Meeting  of  Shareholders  to be held at the main  office of  Orangeburg
National Bank, 1820 Columbia Road, N.E., Orangeburg, South Carolina at 3:00 p.m.
on June 29, 1998, or any  adjournment  thereof (the "Annual  Meeting"),  for the
purposes set forth in the accompanying Notice of Annual Meeting of Shareholders.

      Solicitation  of proxies  may be made in person or by mail,  telephone  or
other  electronic  means by  directors,  officers  and regular  employees of the
Company.  The Company may also request banking  institutions,  brokerage  firms,
custodians,  nominees and fiduciaries to forward  solicitation  materials to the
beneficial owners of Common Stock of the Company held of record by such persons,
and the Company will reimburse the reasonable  forwarding expenses.  The cost of
solicitation  of proxies will be paid by the Company.  This Proxy  Statement was
first mailed to shareholders on or about May 29, 1998.

      The  Company's  principal  executive  offices are located at 791 Broughton
Street,  Orangeburg,  South Carolina 29115.  The Company's  telephone  number is
(803) 535-1060.

                                  ANNUAL REPORT

      The Annual Report to Shareholders covering the Company's fiscal year ended
December 31, 1997,  including financial  statements was sent to all shareholders
on or about April 1, 1998. Such Annual Report to Shareholders  does not form any
part of the material for solicitation of proxies.

      If you desire another copy of the Annual Report, or if you did not receive
one,  please call the  Company at 803-  535-1060 or write to the Company at Post
Office Box 2086, Orangeburg, S.C. 29116, to request a copy.

                               REVOCATION OF PROXY

      Any record  shareholder  returning the accompanying  proxy may revoke such
proxy at any time  prior to its  exercise  (a) by giving  written  notice to the
Company of such  revocation,  (b) by voting in person at the meeting,  or (c) by
executing and  delivering to the Company a later dated proxy.  Attendance at the
Annual Meeting will not in itself constitute  revocation of a proxy. Any written
notice or proxy revoking a proxy should be sent to Community  Bankshares,  Inc.,
791 Broughton Street,  Orangeburg,  South Carolina 29115, Attention:  William W.
Traynham,  President.  Written notice of revocation or delivery of a later dated
proxy will be effective upon receipt thereof by the Company.

                                QUORUM AND VOTING

      The  Company's  only  voting  security  is its no par value  Common  Stock
("Common Stock"), each share of which entitles the holder thereof to one vote on
each matter to come before the Annual  Meeting.  At the close of business on May
20, 1998 (the "Record Date"),  the Company had issued and outstanding  2,808,493
shares of


<PAGE>



Common Stock,  which were held of record by  approximately  1,253 persons.  Only
shareholders  of record at the close of business on the Record Date are entitled
to notice  of and to vote on  matters  that  come  before  the  Annual  Meeting.
Notwithstanding  the Record Date specified  above,  the Company's stock transfer
books  will not be closed  and  shares of the  Common  Stock may be  transferred
subsequent to the Record Date.  However,  all votes must be cast in the names of
holders of record on the Record Date.

      The  presence  in person or by proxy of the  holders of  one-third  of the
outstanding  shares of Common  Stock  entitled to vote at the Annual  Meeting is
necessary  to  constitute  a  quorum  at  the  Annual  Meeting.  If a  share  is
represented  for any  purpose  at the  Annual  Meeting  by the  presence  of the
registered owner or a person holding a valid proxy for the registered  owner, it
is deemed to be present for the purposes of  establishing  a quorum.  Therefore,
valid proxies which are marked "Abstain" or "Withhold" or as to which no vote is
marked,  including  proxies  submitted by brokers that are the record  owners of
shares  (so-called  "broker  non-votes"),  will be included in  determining  the
number of votes present or represented at the Annual Meeting. If a quorum is not
present or  represented  at the  meeting,  the  shareholders  entitled  to vote,
present in person or represented by proxy, have the power to adjourn the meeting
from time to time,  without  notice other than an  announcement  at the meeting,
until a quorum is  present  or  represented.  Directors,  officers  and  regular
employees  of the  Company may solicit  proxies  for the  reconvened  meeting in
person or by mail,  telephone or telegraph.  At any such  reconvened  meeting at
which a quorum is present or  represented,  any business may be transacted  that
might have been transacted at the meeting as originally noticed.

      If a quorum is  present  at the  meeting,  directors  will be elected by a
plurality  of the  votes  cast by shares  present  and  entitled  to vote at the
meeting. Votes that are withheld or shares that are not voted in the election of
directors  will  have  no  effect  on the  outcome  of  election  of  directors.
Cumulative voting will not be permitted.

      If a quorum is present,  all other  matters  which may be  considered  and
acted upon by the  holders  of Common  Stock at the  Annual  Meeting,  including
ratification of appointment of J. W. Hunt & Company,  LLP as accountants for the
fiscal  year ending  December  31,  1998,  will be approved if the votes cast in
favor of the proposal at the Annual  Meeting  exceed the votes cast opposing the
proposal.

                       ACTIONS TO BE TAKEN BY THE PROXIES

      Each proxy, unless the shareholder  otherwise  specifies therein,  will be
voted "FOR" the  election of the persons  named in this Proxy  Statement  as the
Board of Directors'  nominees for election to the Board of Directors,  and "FOR"
the ratification of the appointment of J. W. Hunt & Company,  LLP as accountants
for the fiscal year ending December 31, 1998. In each case where the shareholder
has  appropriately  specified how the proxy is to be voted,  it will be voted in
accordance with his specifications. As to any other matter of business which may
be  brought  before  the  Annual  Meeting,  a vote may be cast  pursuant  to the
accompanying  proxy in accordance  with the best judgment of the persons  voting
the same, but the Board of Directors does not know of any such other business.

                              STOCKHOLDER PROPOSALS

      Any  shareholder of the Company  desiring to present a proposal for action
at the 1999 Annual  Meeting of  Shareholders  must  deliver the  proposal to the
executive  offices of the Company no later than  January 29,  1999.  Only proper
proposals  that are timely  received  will be  included in the  Company's  Proxy
Statement and Proxy.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The  following  table  sets  forth,  as of May 1,  1998,  the  number  and
percentage of outstanding shares  beneficially owned and owned by the spouses of
the persons  named,  by (i) each person known by the Company to own more than 5%
of the outstanding  Common Stock, (ii) each director and director nominee of the
Company, (iii) each person named in the Summary Compensation Table, and (iv) all
executive officers and directors of the Company as a group.


                                        2

<PAGE>

<TABLE>
<CAPTION>



                                                                                        Number of            % of
                                                                                           Shares           Common
Name (and Address                         Position in the Company                    Beneficially           Stock
of 5% Shareholders)                            and the Banks*                           Owned             Ownership
- -------------------                            --------------                        ------------         ---------

<S>                                   <C>                                             <C>                   <C> 
E. J. Ayers, Jr.                            Director CBI and ONB                        77,600(1)             2.7%

Alvis J. Bynum                              Director CBI and SNB                        30,258(2)             1.1%

Martha Rose C. Carson                       Director CBI and ONB                           56,400             2.0%

Anna O. Dantzler                            Director CBI and ONB                           85,000             3.0%

J. M. Guthrie                            Director CBI and Chairman                     126,172(3)             4.4%
                                         ONB, Chairman of Executive
                                              Committee of CBI

Phil P. Leventis                           Director CBI and SNB,                        35,195(4)             1.2%
                                              Chairman of SNB

William H. Nock                         Director CBI and SNB, Chief                     47,929(5)             1.7%
                                      Executive Officer and President
                                                   of SNB

Samuel F. Reid, Jr.                         Director CBI and ONB                        41,384(6)             1.4%

Hugo S. Sims, Jr.                          Director CBI and ONB,                       188,000(7)             6.5%
1158 Moore Road                          Chairman, Chief Executive
Orangeburg, S.C. 29118                         Officer of CBI

William W. Traynham                        Director CBI and ONB,                        48,596(8)             1.7%
                                              President of CBI

J. Otto Warren, Jr.                      Director CBI and ONB, Vice                    141,574(9)             4.9%
                                              Chairman of CBI

Michael A. Wolfe                        Director CBI and ONB, Chief                    46,937(10)             1.67%
                                           Executive Officer and
                                              President of ONB

Russell S. Wolfe, II                        Director CBI and ONB                       59,483(11)             2.1%

All executive officers and                                                                984,528            34.3%
directors as a group (13 persons)
- ------------------------------------
</TABLE>

*CBI - the Company; ONB - Orangeburg National Bank; SNB - Sumter National Bank


(1)  Includes  1,200 shares  owned by Nancy R. Ayers,  Mr.  Ayers'  wife;  2,600
     shares owned by an IRA for the benefit of Nancy R. Ayers;  and 2,600 shares
     held by Mr. Ayers in an IRA.
(2)  Includes  5,530 shares owned by Marjorie F. Bynum,  Mr.  Bynum's wife;  and
     9,000 shares held by Mr. Bynum as trustee for his grandnephews.
(3)  Includes 453 shares owned by Lou D. Guthrie, Mr. Guthrie's wife.
(4)  Includes 2,700 shares held by Ellen L. Leventis, Mr. Leventis' wife; 20,395
     shares owned by the Dixie  Beverage Co. of Sumter Profit  Sharing Plan; and
     10,000 shares owned by LPT Enterprises, a limited partnership.
(5)  Includes  1,224 shares owned by the Nock Family Trust;  263 shares owned by
     an IRA for the benefit of Linda H. Nock,  Mr.  Nock's wife;  38,247  shares
     held by Alex Brown & Co., for benefit of Mr. Nock; and 8,000 shares subject
     to currently exercisable qualified stock options.

                                        3

<PAGE>



(6)  Includes  13,384 shares held by Mr. Reid as trustee for his minor children;
     and 16,000 shares owned by Rosa G. Reid, Mr. Reid's wife.
(7)  Includes 50,000 shares owned by Virginia B. Sims, Mr. Sims' wife; and 8,000
     shares subject to currently exercisable qualified stock options.
(8)  Includes  18,560  shares  owned  jointly  with  Margaret S.  Traynham,  Mr.
     Traynham's  wife;  1,836 shares owned jointly with minor  children;  20,000
     shares subject to currently  exercisable  nonqualified  stock options;  and
     8,000 shares subject to currently exercisable qualified stock options.
(9)  Includes 41,288 shares owned by Mildred J. Warren, Mr. Warren's wife.
(10) Includes  1,937 shares owned by Joye McGrady  Wolfe as custodian  for minor
     children; 20,000 shares subject to currently exercisable nonqualified stock
     options; and 8,000 shares subject to currently  exercisable qualified stock
     options.
(11) Includes 5,098 shares owned by Mary F. Wolfe, Mr. Wolfe's wife.

                              ELECTION OF DIRECTORS

      The Bylaws of the Company  provide for a Board of Directors  consisting of
not less  than nine nor more  than  twenty-four  directors  divided  into  three
classes  each serving  three-year  staggered  terms.  The number of directors is
currently fixed by the Board at thirteen. Four directors have been nominated for
re-election  by the  shareholders  at the  1998  Annual  Meeting  to  serve  for
three-year  terms.  All directors  serve until their  successors are elected and
qualified to serve.  All of the nominees are presently  directors of the Company
and have served continuously since first becoming directors.

      Should any of the nominees become unable or unwilling to accept nomination
or election,  it is intended  that the persons  acting under the proxy will vote
for the  election,  in his or her stead,  of such other person or persons as the
Board of Directors of the Company may  recommend.  The Board of Directors has no
reason to believe that any of the proposed directors will be unable or unwilling
to serve if elected.

                                   MANAGEMENT

      The table below sets forth the age, business  experience for the past five
years,  and term in office for each of the directors  and executive  officers of
the  Company.  Each of the  directors  of the  Company,  except  Messrs.  Bynum,
Leventis  and Nock,  is also a director of  Orangeburg  National  Bank.  Messrs.
Bynum, Leventis and Nock are also directors of Sumter National Bank.

                                        4

<PAGE>

<TABLE>
<CAPTION>


                                  Director                 Business experience
Name, Address (and age)            Since                during the past 5 years
- -----------------------           --------              -----------------------

                                     Nominees for Election to Serve until 2001

<S>                                 <C>                 <C>
Anna O. Dantzler (58)               1994*               Retired since 1989; former customer service
Orangeburg, S.C.                                        representative for Orangeburg National Bank

William H. Nock (52)                1996                President and Chief Executive Officer, Sumter
Sumter, S.C.                                            National Bank since June 1996; Senior Vice President,
                                                        Finance, Carolina First Bank, April, 1995 -July, 1995;
                                                        President and Chief Executive Officer, Aiken County
                                                        National Bank, 1992 - April, 1995

Samuel F. Reid, Jr. (48)            1994*               Attorney, Horger, Barnwell & Reid
Orangeburg, S.C.

William W. Traynham (42)            1992*               President of the Company
Orangeburg, S.C.
<CAPTION>

                                   Current Directors Whose Terms Expire in 2000
<S>                                 <C>                 <C>                      
E. J. Ayers, Jr. (65)               1987*               President, C. M. Dukes Oil Co., oil distributor
Orangeburg, S.C.                                        and auto parts supplier; farmer

Alvis J. Bynum (60)                 1996                President, Cities Supply Co., waterwork supplies
Sumter, S.C.                                            distributor

Hugo S. Sims, Jr. (76)              1987*               Chairman of the Board of Directors and Chief
Orangeburg, S.C                                         Executive Officer of the Company

J. Otto Warren, Jr. (70)            1987*               President, Warren and Griffin Lumber Co., Inc.
Orangeburg, S.C.                                        and Home Builder's Supply Co., Inc., builders'
                                                        supply and lumber manufacturer
<CAPTION>

                                   Current Directors Whose Terms Expire in 1999
<S>                                 <C>                 <C>                      
Martha Rose C. Carson (62)          1987*               President, Marty Rae, Inc., apparel and
Orangeburg, S.C.                                        furniture retailers

J. M. Guthrie (70)                  1987*               President, Superior Motors, Inc., car dealership; Chairman
Orangeburg, S.C.                                        of the Board of Directors of Orangeburg National Bank
                                                        since March 1998

Phil P. Leventis (51)               1996                President and Chief Executive Officer, Dixie
Sumter, S.C.                                            Beverage Company, wholesale beer distributor; member of
                                                        the South Carolina State Senate; Chairman of the Board of
                                                        Directors of Sumter National Bank since June 1996

Michael A. Wolfe (41)               1992*               President of Orangeburg National Bank since 1992,
Orangeburg, S.C.                                        Chief Executive Officer of Orangeburg National Bank since
                                                        June 1996


Russell S. Wolfe, II (79)           1987*               Secretary, Lenaire F. Wolfe Co., heating and air
Orangeburg, S.C.                                        conditioning; former Chairman of the Board of Directors of
                                                        Orangeburg National Bank
</TABLE>

- --------------------
* Includes service as Director of Orangeburg National Bank prior to formation of
the Company in 1992.

     There are no family  relationships among any of the directors and executive
officers of the Company.

                                        5

<PAGE>




Meetings of the Board of Directors and Committees

     The Board of Directors of the Company  held 13 meetings  during 1997.  Each
director  attended at least 75% of the total  number of meetings of the Board of
Directors  and meetings of  committees on which he served held during the period
for which he served as director  with the  exception of Martha Rose Carson,  who
attended 7 of the 13 meetings of the Board of Directors.

     The Company  has an Audit  Committee  consisting  of J. Otto  Warren,  Jr.,
Martha Rose C. Carson, E. J. Ayers, Jr.  (chairman),  Alvis J. Bynum, and Samuel
F. Reid,  Jr. The Audit  Committee  oversees the  internal  and  external  audit
function. It is composed entirely of non-employee directors. The Audit Committee
met once in 1997.

     The Company  has a Personnel  Committee  consisting  of Hugo S. Sims,  Jr.,
William W. Traynham, J. M. Guthrie, Samuel F. Reid, Jr. (chairman),  and Anna O.
Dantzler.  The Personnel  Committee oversees personnel and compensation  related
matters. The Personnel Committee met once in 1997.

Nomination of Directors

     The  Company's  Articles of  Incorporation  provide that no person shall be
eligible  to be elected a  director  at a meeting of  shareholders  unless  that
person has been  nominated by a  shareholder  entitled to vote at the meeting by
giving  written  notice of such  nomination  to the  Secretary of the Company at
least 30 days prior to the date of the meeting.

     The Board of Directors  acts as a nominating  committee  and will  consider
recommendations by shareholders of persons to be included as management nominees
for directors if the following procedures are met.  Recommendations  shall be in
writing and be delivered or mailed to the president of the company not less than
30 days or more than 50 days prior to any meeting of shareholders called for the
election  of  directors.   Such  recommendations  shall  contain  the  following
information to the extent known by the  shareholder  making the  recommendation:
(1) the name and address of each proposed nominee;  (2) the principal occupation
of each proposed nominee;  (3) the total number of shares that will be voted for
each proposed  nominee;  (4) the name and residence  address of the  shareholder
making the recommendation; and (5) the number of shares owned by the shareholder
making the recommendation.

                             MANAGEMENT COMPENSATION

Executive Officer Compensation

     The following table  summarizes for the years ended December 31, 1997, 1996
and 1995 the  executive  compensation  paid to the Chairman and Chief  Executive
Officer  of the  Company  and  to  executive  officers  of  the  Company  or its
subsidiaries who received compensation greater than $100,000 in 1997.



                                        6

<PAGE>



                           Summary Compensation Table
<TABLE>
<CAPTION>

                                                                                       Long-Term
                                                                                      Compensation
                                                                                         Awards
                                                                   Annual              Securities
                                                                Compensation           Underlying              All Other
                                                     Year           Salary               Options           Compensation (2)
                                                     ----           ------               -------           ----------------

<S>                                                  <C>          <C>                     <C>                   <C>   
Hugo S. Sims, Jr.                                    1997         $ 55,587                8,000                 $ 5,003
Chairman and Chief Executive Officer of              1996           40,939                    -                       -
the Company(1)                                       1995           33,939                    -                       -

William W. Traynham                                  1997         $113,632                8,000                 $10,227
President of the Company                             1996          104,014                    -                   9,361
                                                     1995           93,856                    -                   8,447

Michael A. Wolfe                                     1997         $115,410                8,000                 $10,075
President of Orangeburg National Bank                1996          104,583                    -                   9,412
                                                     1995           93,856                    -                   8,447

William H. Nock                                      1997         $101,644                8,000                 $ 3,049
President of Sumter National Bank                    1996           96,154                    -                       -
                                                     1995           37,542                    -                       -
</TABLE>


- ------------------
(1) Mr. Sims was appointed Chief  Executive  Officer in March 1992. He functions
in this  capacity  on a part time  basis.  (2) This  column  sets forth  company
contributions to the 401(K) plan on behalf of the named executive officers.

     The Company does not have  employment  contracts  with any of its executive
officers.  The Company does not presently pay bonuses to its executive  officers
and offers no  perquisites  to its executive  officers that are not available to
all employees.

     The  following  table sets forth  information  about stock  options held at
December 31, 1997 by the executive  officers listed in the Summary  Compensation
Table.

       Aggregated Option Exercises in 1997 and 1997 Year End Option Values
<TABLE>
<CAPTION>

                                                                      Number of Securities            Value of Unexercised
                                                                     Underlying Unexercised               In-the-Money
                                Shares Acquired     Value               Options 12/31/97                Options 12/31/97
Name                              on Exercise     Realized       Exercisable    Unexercisable    Exercisable*      Unexercisable
- ----                            ---------------   --------       -----------    -------------    ------------      -------------
<S>                                   <C>            <C>              <C>               <C>          <C>                 <C>    
William W. Traynham                    -              -               20,000            8,000        $197,000            $46,000
Michael A. Wolfe                       -              -               20,000            8,000        $197,000            $46,000
Hugo S. Sims                           -              -                    0            8,000              $0            $46,000
William H. Nock                        -              -                    0            8,000              $0            $46,000
</TABLE>


*The fair value of the stock has been  estimated at $13.75 per share,  which was
the closing price of the stock on December 31, 1997.  The exercise  price of the
options is $3.90 per share and they expire in 2000.

                                        7

<PAGE>




     The following  table sets forth  information  about stock  options  granted
during 1997 to the executive officers listed in the Summary Compensation Table.


                        Option Grants in Last Fiscal Year
<TABLE>
<CAPTION>

Individual Grants
                              Number of     % of Total
                             Securities      Options                                   Potential Realizable Value at
                             Underlying     Granted to     Exercise                    Assumed Annual Rates of Stock
                               Options      Employees       Price       Expiration    Price Appreciation for 10-Year
        Name                 Granted(1)      in 1997     (per share)       Date               Option Term(2)
- ----------------------       ----------     ---------    -----------      ------             ---------------
                                                                                            5%                10%
                                                                                           ----              ----
<S>                             <C>            <C>          <C>          <C>              <C>              <C>     
Hugo S. Sims, Jr.               8,000          100%         $8.00        4-21-07          $40,249          $102,000
William W. Traynham             8,000          100%         $8.00        4-21-07          $40,249          $102,000
Michael A. Wolfe                8,000          100%         $8.00        4-21-07          $40,249          $102,000
William H. Nock                 8,000          100%         $8.00        4-21-07          $40,249          $102,000
</TABLE>

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

(1)  These  options  were  granted on April 21, 1997 and became  exercisable  on
     April 21, 1998.
(2)  The amounts in these  columns are the result of  calculations  based on the
     assumption  that the market  price of the Common Stock will  appreciate  in
     value  from the date of grant  to the end of the  one-year  option  term at
     rates  of 5%  and  10%  per  year.  The  5%  and  10%  annual  appreciation
     assumptions  are required by the Securities and Exchange  Commission;  they
     are not intended to forecast possible future  appreciation,  if any, of the
     Company's stock price.

Director Compensation

     The Company  pays  directors  who are not  employees  of the Company or its
subsidiaries  $200 per month for service as directors.  In addition,  Orangeburg
National Bank pays monthly fees of $600 to its  non-employee  directors.  Sumter
National Bank did not pay director fees in 1997,  but began paying  monthly fees
of $300 to its directors in January  1998.  Director fees paid by the Company in
1997 totalled $21,600 and director fees paid by Orangeburg National Bank in 1997
totalled $50,400.

Employee Benefit Plans

     401(K) Plan

     Effective January 1, 1990,  Orangeburg  National Bank established a defined
contribution plan pursuant to Internal Revenue Code Section 401(k). The Plan was
assumed by the  Company  upon  acquisition  of  Orangeburg  National  Bank.  All
employees who have completed 500 hours of service during a six-month  period and
have attained age 18 will  participate  as of the January 1 or July 1 closest to
the date on which the employee meets the eligibility requirements.

     A participant may elect to make tax deferred  contributions up to a maximum
of 12% of eligible  compensation.  The Company will make a matching contribution
on  behalf  of each  participant  in the  amount  of 100% of the  deferral,  not
exceeding  3% of the  participant's  compensation.  The  Company  may also  make
elective  contributions  determined at the discretion of the Board of Directors.
The Company's contributions for the years ended December 31, 1997 and 1996, were
$122,000 and $90,000, respectively.



                                        8

<PAGE>



1997 Employee Stock Option Plan

     At the 1997 Annual Meeting of Shareholders,  the shareholders  approved the
1997 Employee Stock Option Plan,  which reserved  106,000 shares of Common Stock
for issuance  pursuant to the exercise of options granted  pursuant to the plan.
Of the 106,000 shares  reserved for issuance under the plan,  30,000 shares were
reserved for issuance  pursuant to exercise of  non-qualified  stock options and
the remainder  were reserved for issuance upon the exercise of "incentive  stock
options" within the meaning of the Internal Revenue Code. Options may be granted
pursuant  to the  plan  to  persons  who are  employees  of the  Company  or any
subsidiary  (including  officers and directors who are employees) at the time of
grant. All incentive stock options must have an exercise price not less than the
fair market value of the Common Stock at the date grant,  as  determined  by the
Board of Directors.  Non-qualified options will have such exercise prices as may
be determined by the Board of Directors at the time of grant,  and such exercise
prices may be less than fair market value.  The Board of Directors may set other
terms for the  exercise  of the options but may not grant to any one holder more
than $100,000 of incentive  stock options (based on the fair market value of the
optioned  shares  on the date of the grant of the  option)  which  first  become
exercisable  in any  calendar  year.  The Board of  Directors  also  selects the
employees to receive  grants under the plan and  determines the number of shares
covered by options granted under the plan. No options may be exercised after ten
years from the date of grant,  options may not be transferred  except by will or
the laws of descent and  distribution,  and options may be exercised  only while
the optionee is an employee of the  Company,  within three months after the date
of termination  of  employment,  or within twelve months of death or disability.
The plan will  terminate  on March 16,  2007,  and no  options  will be  granted
thereunder after that date.

     In April, 1997, 75,800 incentive stock options were granted to employees of
the Corporation at the then current market price of $8.00.  These options became
exercisable in April 1998, and they expire in April 2007.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Orangeburg  National Bank has loan and deposit  relationships  with some of
the directors of the Company and  Orangeburg  National  Bank and with  companies
with which the  directors  are  associated  as well as members of the  immediate
families of the  directors  ("Affiliated  Persons").  (The term  `members of the
immediate  families'  for  purposes of this  paragraph  includes  each  person's
spouse,  parents,  children,  siblings,  mothers  and  fathers-in-law,  sons and
daughters-in-law,  and brothers and sisters-in-law.) The total loans outstanding
to these  parties at December 31, 1997,  were  $2,959,000.  Loans to  Affiliated
Persons were made in the ordinary course of business, were made on substantially
the same terms, including interest rates and collateral,  as those prevailing at
the time for comparable  transactions  with other  persons,  and did not, at the
time they were made  involve  more than the  normal  risk of  collectibility  or
present other unfavorable features.

     The law firm of Horger,  Barnwell  and Reid,  in which  Samuel F.  Reid,  a
director of the Company, is a partner, provided legal services to the Company in
1997,  and such firm is continuing  to provide legal  services to the Company in
1998.

     In 1997, Martha Rose C. Carson, a director of the Company provided interior
decorating  services to Sumter  National Bank and Orangeburg  National Bank. The
fees for such services  totaled  $30,609.  In the opinion of the Company,  these
fees were reasonable in relation to the services provided.

     During the year ended  December  31,  1997,  Orangeburg  National  Bank had
outstanding a loan to Edisto  Aquatic,  a  partnership  in which two of the five
partners  are  sons of Hugo S.  Sims,  Jr.,  Chairman  of the  Board  and  Chief
Executive Officer of the Company.  The original principal amount of the loan was
$349,951 at a floating  interest rate equal to prime.  The loan was made in June
1990 and was  initially  unsecured,  but was  subsequently  secured with several
pieces of real estate.  The loan matured in 1993 and was renewed  until  October
1996.  In January 1995,  this loan was placed on nonaccrual  status and has been
turned over to attorneys for collection. In June 1997 this loan was paid off and
all accrued  interest  was also paid.  The  balance of the loan at December  31,
1997, was $0. The bank did not incur any loss on this loan.

                                        9

<PAGE>



                  SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING
                                   COMPLIANCE

     As required by Section 16(a) of the  Securities  Exchange Act of 1934,  the
Company's directors, its executive officers and certain individuals are required
to report  periodically  their  ownership of the Company's  Common Stock and any
changes in  ownership to the  Securities  and  Exchange  Commission.  Based on a
review of Forms 3, 4 and 5 and written  representations  made to the Company, it
appears that all such reports for these  persons were filed in a timely  fashion
during 1997.


                             INDEPENDENT ACCOUNTANTS

     The Board of Directors, upon the recommendation of the Audit Committee, has
appointed J. W. Hunt & Company,  LLP, independent  certified public accountants,
as  independent  auditors for the Company and its  subsidiaries  for the current
fiscal  year  ending   December  31,  1998,   subject  to  ratification  by  the
shareholders.  A representative  of J. W. Hunt & Company,  LLP is expected to be
present at the 1998 Annual  Meeting and will be given the  opportunity to make a
statement  on  behalf  of  the  firm  if he so  desires,  and  will  respond  to
appropriate questions from shareholders.

                  AVAILABILITY OF ANNUAL REPORT ON FORM 10-KSB

     A copy of the Company's Annual Report on Form 10-KSB,  including  financial
statements,  is  available  free of charge to each  shareholder  of record  upon
written request to William W. Traynham,  President,  Community Bankshares, Inc.,
Post Office Box 2086,  Orangeburg,  South Carolina 29116.  Copies of exhibits to
the Form 10-KSB  will be  provided  upon  written  request to Mr.  Traynham at a
charge of 20(cent) per page.

                                 OTHER BUSINESS

     The Board of Directors  of the Company does not know of any other  business
to be presented at the Annual Meeting. If any other matters are properly brought
before the Annual Meeting,  however, it is the intention of the persons named in
the  accompanying  proxy  to vote  such  proxy in  accordance  with  their  best
judgment.

                                           By Order of the Board of Directors


                                           William W. Traynham
                                           President
Orangeburg, South Carolina
May 29, 1998



                                       10

<PAGE>


                                      PROXY

                           COMMUNITY BANKSHARES, INC.

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
           FOR ANNUAL MEETING OF SHAREHOLDERS - MONDAY, JUNE 29, 1998

     J. Steve Summers and Jerry V. Lewis,  or either of them, with full power of
substitution,  are hereby  appointed as agent(s) of the  undersigned  to vote as
proxies all of the shares of Common Stock of Community Bankshares,  Inc. held of
record  by  the  undersigned  on  the  Record  Date  at the  Annual  Meeting  of
Shareholders  to be held on June 29, 1998, and at any  adjournment  thereof,  as
follows:

1.   ELECTION OF   [ ]  FOR all nominees listed    [ ]  WITHHOLD AUTHORITY
     DIRECTORS.         below                           to vote for all nominees
                                                        listed below

                   [ ]  WITHHOLD  AUTHORITY only on the following
                        nominees:



     INSTRUCTIONS:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY  INDIVIDUAL(S),  WRITE
     THE NOMINEE'S(S') NAME(S) ON THE LINE ABOVE.


NOMINEES: Anna O. Dantzler,  William H. Nock,  Samuel F. Reid,  Jr.,  William W.
          Traynham


2.   PROPOSAL  TO RATIFY  APPOINTMENT  OF J. W. HUNT & COMPANY,  LLP,  CERTIFIED
     PUBLIC ACCOUNTANTS,  AS THE COMPANY'S  INDEPENDENT  AUDITORS FOR THE FISCAL
     YEAR ENDING DECEMBER 31, 1998.

      [ ] FOR               [ ] AGAINST          [ ]  ABSTAIN

3.   And, in the  discretion  of said  agents,  upon such other  business as may
     properly come before the meeting,  and matters incidental to the conduct of
     the  meeting.  (Management  at  present  knows of no other  business  to be
     brought before the meeting.)

THE PROXIES WILL BE VOTED AS INSTRUCTED.  IF NO CHOICE IS INDICATED WITH RESPECT
TO A MATTER WHERE A CHOICE IS PROVIDED, THIS PROXY WILL BE VOTED "FOR" SUCH
MATTER.

Please sign exactly as name appears below.  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.


Dated:-------------------,  1998             -----------------------------------

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




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