COMMUNITY BANKSHARES INC /SC/
DEF 14A, 2000-03-23
STATE COMMERCIAL BANKS
Previous: JP MORGAN FUNDS, 497, 2000-03-23
Next: COMMUNITY BANKSHARES INC /SC/, 10-K, 2000-03-23



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

Filed by the  Registrant  Filed by a Party other than the  Registrant  Check the
appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
[ ]  14a-6(e)(2)
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant toss.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)(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:



     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 April 25, 2000


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 Orangeburg National Bank, 791 Broughton Street,
Orangeburg,  South  Carolina at 3:00 p.m., on Tuesday,  April 25, 2000,  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, 2000; 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 March 15, 2000,  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, PLEASE 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
April 1, 2000


<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 April 25, 2000

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


      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 Orangeburg  National  Bank,  791
Broughton Street, Orangeburg,  South Carolina at 3:00 p.m. on April 25, 2000, 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 ask  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 April 1, 2000.

      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 on Form 10-K  covering the  Company's  fiscal year ended
December 31, 1999,  including  financial  statements,  constitutes the Company's
Annual Report to Shareholders and is included (without exhibits) with this Proxy
Statement.  Such  Annual  Report  does not form  any  part of the  material  for
solicitation of proxies.

                               REVOCATION OF PROXY

      Any record  shareholder who returns 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 March
15, 2000 (the "Record Date"),  the Company had issued and outstanding  3,191,462
shares of Common  Stock,  which  were  held of  record  by  approximately  1,419

<PAGE>

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,  2000,  will be approved if the votes cast in
favor of the  proposal at the Annual  Meeting  exceed the votes cast against the
proposal.

                       ACTIONS TO BE TAKEN BY THE PROXIES

      If the shareholder  appropriately  specifies how the proxy is to be voted,
it will be voted in accordance with his specifications.  If the shareholder does
not  specify  how the proxy is to be voted,  the proxy  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,  2000.  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.

                              SHAREHOLDER PROPOSALS

      Any shareholder of the Company who wishes to present a proposal for action
at the 2001 Annual  Meeting of  Shareholders  must  deliver the  proposal to the
executive  offices of the  Company,  791  Broughton  Street,  Orangeburg,  South
Carolina 29115, Attention:  William W. Traynham,  President. Any shareholder who
wishes for the Company to include any such  proposal in its proxy  statement and
form of proxy for the 2001  Annual  Meeting of  Shareholders  must  deliver  the



                                       2
<PAGE>

proposal to the executive offices of the Company to Mr. Traynham's  attention no
later than December 4, 2000. If any shareholder  proposal is not received by Mr.
Traynham by February 16, 2001,  proxies  solicited by  management of the Company
will be voted on the proposal in the discretion of the designated  proxy agents.
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 March 1,  2000,  the number and
percentage of outstanding shares  beneficially owned 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.
<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, ONB, SNB, and FNB, Chairman and      88,830  (1)           2.78%
                                       Chief Executive Officer of CBI
Alvis J. Bynum                              Director CBI and SNB                  36,135  (2)           1.13%
Martha Rose C. Carson                       Director CBI and ONB                  65,940  (3)           2.07%
Anna O. Dantzler                            Director CBI and ONB                  94,500  (4)           2.96%
J. M. Guthrie                     Director CBI, Chairman of ONB, Chairman        162,750  (5)           5.10%
   Post Office Box 649                   Executive Committee of CBI
   Orangeburg, SC 29116
Richard L. Havekost                         Director CBI and FNB                   9,450  (6)              **
Phil P. Leventis                   Director CBI and SNB, Chairman of SNB          37,746  (7)           1.18%
Jesse A. Nance                   Director CBI and FNB, President and Chief        10,052  (8)              **
                                          Executive Officer of FNB
William H. Nock                Director CBI and SNB, Chief Executive Officer      56,380  (9)           1.77%
                                            and President of SNB
Samuel F. Reid, Jr.                         Director CBI and ONB                  48,703  (10)          1.53%
William W. Traynham             Director CBI, ONB, SNB and FNB, President of      55,267  (11)          1.73%
                                    CBI, Chief Financial Officer of CBI
J. Otto Warren, Jr.              Director CBI and ONB, Vice Chairman of CBI      164,319  (12)          5.15%
   Post Office Box 666
   Orangeburg, SC 29116

Wm. Reynolds Williams                      Director CBI and FNB,                   9,655  (13)             **
                                              Chairman of FNB
Michael A. Wolfe               Director CBI and ONB, Chief Executive Officer      54,573  (14)          1.71%
                                            and President of ONB
All executive officers and                                                       908,455  (15)         27.69%
directors as a group (15 persons)
</TABLE>

*CBI - the Company;  ONB - Orangeburg National Bank; SNB - Sumter National Bank;
FNB - Florence National Bank.
**Percentages not shown are less than one percent.


                                       3
<PAGE>

(1)  Includes  1,260 shares  owned by Nancy R. Ayers,  Mr.  Ayers'  wife;  2,730
     shares owned by an IRA for the benefit of Nancy R. Ayers; 2,730 shares held
     by an IRA for the  benefit  of Mr.  Ayers;  and  5,250  shares  subject  to
     currently exercisable stock options.
(2)  Includes 5,874 shares owned by Marjorie F. Bynum,  Mr. Bynum's wife;  9,450
     shares held by Mr. Bynum as trustee for his grandnephews;  and 3,150 shares
     subject to currently exercisable options.
(3)  Includes 5,250 shares subject to currently exercisable options.
(4)  Includes 5,250 shares subject to currently exercisable options.
(5)  Includes  157,500 shares owned jointly with Lou D. Guthrie,  Mr.  Guthrie's
     wife; and 5,250 shares subject to currently exercisable options.
(6)  Includes 1,050 shares subject to currently exercisable options.
(7)  Includes  21,835  shares owned by the Dixie  Beverage Co. of Sumter  Profit
     Sharing  Plan;   10,500  shares  owned  by  LPT   Enterprises,   a  limited
     partnership;  2,260 shares owned by an IRA for the benefit of Mr. Leventis;
     and 3,150 shares subject to currently exercisable options.
(8)  Includes  4,695  shares owned by an IRA for the benefit of Mr.  Nance,  and
     5,250 shares subject to currently exercisable options.
(9)  Includes  1,309 shares owned by the Nock Family Trust;  277 shares owned by
     an IRA for the benefit of Linda H. Nock,  Mr.  Nock's wife;  38,251  shares
     held by Alex Brown and Sons for benefit of Mr.  Nock;  2,675 shares held by
     Alex Brown & Sons for the benefit of Linda Nock;  and 13,650 shares subject
     to currently exercisable incentive stock options.
(10) Includes  14,053 shares held by Mr. Reid as trustee for his minor children;
     16,800  shares owned by Rosa G. Reid,  Mr.  Reid's  wife;  and 5,250 shares
     subject to currently exercisable options.
(11) Includes  18,436  shares  owned  jointly  with  Margaret S.  Traynham,  Mr.
     Traynham's wife; 1,963 shares owned jointly with minor children; and 13,650
     shares subject to currently exercisable incentive stock options.
(12) Includes  51,698 shares owned by Mildred J. Warren,  Mr. Warren's wife; and
     5,250 shares subject to currently exercisable options.
(13) Shares owned jointly with Mary T. Williams,  Mr.  Williams' wife; and 1,050
     shares subject to currently exercisable options.
(14) Includes  2,073 shares owned by Joye McGrady  Wolfe as custodian  for minor
     children;  and 13,650  shares  subject to currently  exercisable  incentive
     stock options.
(15) Includes 86,512 shares subject to currently exercisable stock options.

                              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 fourteen. Four directors have been nominated for
re-election  by the  shareholders  at the  2000  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

Directors

      The table below sets forth the age, business  experience for the past five
years, and term in office for each of the directors of the Company.  Each of the
directors  of the  Company is also a director  of one or more of the  subsidiary
banks. There are no family relationships among any of the directors or executive
officers of the Company.

                                       4
<PAGE>
<TABLE>
<CAPTION>

Name, Address (and age)       Director Since            Business Experience During the Past 5 Years
- -----------------------       ---------------           -------------------------------------------

                    Nominees for Election to Serve until 2003
<S>                                 <C>                 <C>
E. J. Ayers, Jr. (67)               1987*               Chairman of the Board of Directors and Chief Executive
Orangeburg, S.C.                                        Officer  of  the  Company  since  January,   1999;  retired
                                                        President,  C.M.  Dukes Oil Co., oil  distributor  and auto
                                                        parts supplier

Alvis J. Bynum (62)                 1996                Retired President, Cities Supply Co., waterwork supplies
Sumter, S.C.                                            distributor

J. Otto Warren, Jr. (72)            1987*               President, Warren and Griffin Lumber Co., Inc. and Home
Orangeburg, S.C.                                        Builder's Supply Co., Inc., builders' supply and lumber
                                                        manufacturer

Jesse A. Nance (46)                 1998                President and Chief Executive Officer of Florence National
Florence S.C.                                           Bank since July,  1998;  Vice President of the Company from
                                                        June  1997 to July  1998;  Vice  President  of First  Union
                                                        National  Bank of  South  Carolina  from  November  1989 to
                                                        June 1997

                  Current Directors Whose Terms Expire in 2002

Martha Rose C. Carson (64)          1987*               President,   Marty  Rae,   Inc.,   apparel  and   furniture
Orangeburg, S.C.                                        retailers


J. M. Guthrie (72)                  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 (53)               1996                President and Chief Executive Officer, Dixie Beverage
Sumter, S.C.                                            Company,  wholesale beer  distributor;  member of the South
                                                        Carolina  State Senate;  Chairman of the Board of Directors
                                                        of Sumter National Bank since June 1996

Wm. Reynolds Williams (53)          1998                Attorney, Managing Partner, Willcox, Buyck & Williams,
Florence, S.C.                                          P.A.;  Chairman  of the  Board  of  Directors  of  Florence
                                                        National Bank since July 1998

Michael A. Wolfe (42)               1992*               President of Orangeburg National Bank since 1992,
Orangeburg, S.C.                                        Chief Executive  Officer of Orangeburg  National Bank since
                                                        June 1996

                  Current Directors whose Terms Expire in 2001

Anna O. Dantzler (60)               1994                Retired since 1989; former customer service representative
Orangeburg, S.C.                                        for Orangeburg National Bank

Richard L. Havekost (59)            1998                Licensed professional engineer; Principal in Raldex, Inc.
Florence S.C.                                           (investor  in motel  properties);  1967-1993,  employed  by
                                                        Nucor  Corp.   in  various   capacities,   including   Vice
                                                        President  of  Nucor  Corp.  and  General  Manager  of  the
                                                        Florence,  South Carolina Division of Nucor;  Principal and
                                                        Secretary of RDBP, Inc. (retail beverage store)

William H. Nock (54)                1996                President and Chief Executive Officer, Sumter National Bank
Sumter,  S.C.                                           since June 1996; Vice President of the Company from August,
                                                        1995 - 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. (51)            1994                Attorney, Horger, Barnwell & Reid
Orangeburg, S.C.

William W. Traynham (44)            1992*               President and Chief Financial Officer of the Company
Orangeburg, S.C.
</TABLE>
- --------------------
* Includes service as Director of Orangeburg National Bank prior to formation of
the Company in 1992.

                                       5
<PAGE>

Executive Officers

      Information  about Mr. Ayers, the Chief Executive  Officer of the Company,
and Mr. Traynham,  the President and Chief Financial Officer of the Company,  is
set forth  above under  "--Directors."  Donald  Newnham,  age 62, is Senior Vice
President,  Operations,  of the Company.  Mr.  Newnham has been  employed by the
Company since March 1998. Prior to that time, from 1981 to 1998, Mr. Newnham was
Senior Vice  President and  Operations  Administrator  of First  National  Bank,
Orangeburg, South Carolina.

Meetings of the Board of Directors and Committees

      The Board of Directors of the Company held 12 meetings  during 1999.  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  during the period in
1999 for which he served as director.

      The Company has an Audit Committee comprised of Alvis J. Bynum (chairman),
Martha Rose C. Carson,  Anna O. Dantzler,  Richard L. Havekost,  Samuel F. Reid,
Jr. and J. Otto Warren, Jr., all of whom are non-employee  directors.  The Audit
Committee oversees the internal and external audit function. The Audit Committee
met once in 1999.

      A  sub-committee  of the  Company's  Executive  Committee  of the Board of
Directors performs the duties of a Compensation  Committee for the Company.  The
members of this Committee  during 1999 were E. J. Ayers, J. M. Guthrie,  Phil P.
Leventis and Wm. Reynolds Williams. The Compensation Committee assists the Board
in setting compensation for the executive officers of the Company. The Committee
met once in 1999.

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, 1999,
1998 and 1997 the 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 1999.


                                       6
<PAGE>

                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                                                 Long-Term
                                                                               Compensation
                                                            Annual                Awards
                                                         Compensation           Securities           All Other
                                                         ------------           Underlying
                                            Year        Salary       Bonus       Options(2)      Compensation (3)
                                            ----        ------       -----     -------------     ----------------
<S>                                         <C>        <C>          <C>            <C>                <C>
E. J. Ayers, Jr.(1)                         1999       $ 82,000           -        5,250               $8,200
Chairman and Chief Executive Officer of
the Company

William W. Traynham                         1999       $137,500      $9,100        5,250              $13,750
President of the Company                    1998        124,092           -            -               11,674
                                            1997        113,632           -        8,400               10,227

Michael A. Wolfe                            1999       $137,500      $9,100        5,250              $13,750
President and Chief Executive Officer       1998        126,929           -            -               11,565
of Orangeburg National Bank                 1997        115,410           -        8,400               10,075

William H. Nock                             1999       $130,000      13,000        5,250               $3,900
President and Chief Executive Officer       1998        115,382           -            -                3,540
of Sumter National Bank                     1997        101,644           -        8,400                3,049

Jesse A. Nance(4)                           1999       $101,840           -        5,250                3,055
President and Chief Executive Officer       1998         94,741           -            -                2,842
of Florence National Bank                   1997         41,732           -            -                    -
</TABLE>
- ------------------
(1)  Mr. Ayers has only served as an employee of the Company since January 1999.
(2)  Adjusted to reflect the 5% stock dividend issued January 31, 2000.
(3)  This column sets forth Company  contributions  to the 401(K) plan on behalf
     of the named executive officers.
(4)  Mr. Nance became  President of Florence  National  Bank in July 1998.  From
     June 1997 to July 1998,  Mr. Nance served as Vice  President of the Company
     while assisting with  organization of Florence National Bank.

                       Option Grants in Last Fiscal Year

      The following  table sets forth  information  about options granted to the
executive officers listed in the Summary Compensation Table in 1999. The amounts
in the table have been adjusted to reflect the 5% stock dividend  issued January
31, 2000.
<TABLE>
<CAPTION>
                                  Individual Grants(1)
                             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
                              Granted      in 1999     (per share)     Date               Option Term(2)
                              -------      -------     -----------     ----               --------------
                                                                                       5%                10%
                                                                                     ------            -------
<S>                            <C>            <C>        <C>          <C>           <C>              <C>
E. J. Ayers, Jr.               5,250          3%         $12.83       2/15/09       $42,361          $107,351
William W. Traynham            5,250          3%         $12.83       2/15/09        42,361           107,351
Michael A Wolfe                5,250          3%         $12.83       2/15/09        42,361           107,351
Jesse A. Nance                 5,250          3%         $12.83       2/15/09        42,361           107,351
William H. Nock                5,250          3%         $12.83       2/15/09        42,361           107,351
- --------------------
</TABLE>
(1)  These options were granted on February 17, 1999 and became  exercisable  on
     February 17, 2000.
(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  ten-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.

                                       7
<PAGE>

       Aggregated Option Exercises in 1999 and 1999 Year End Option Values

         The  following  table  sets  forth   information  about  stock  options
exercised  during 1999 and held at December 31, 1999 by the  executive  officers
listed in the Summary Compensation Table.

<TABLE>
<CAPTION>
                                                                 Number of Securities           Value of Unexercised
                                                                Underlying Unexercised              In-the-Money
                                                                   Options 12/31/99               Options 12/31/99
                              Shares Acquired     Value
Name                             on Exercise   Realized(1)    Exercisable   Unexercisable  Exercisable(2)  Unexercisable
- ----                             -----------   -----------    -----------   -------------  --------------  -------------

<S>                               <C>           <C>               <C>                <C>       <C>                 <C>
E. J. Ayers                            -               -           5,250              -        $   237              -
Jesse A. Nance                         -               -           5,250              -            237              -
William H. Nock                        -               -          13,650              -         44,379              -
William W. Traynham                    -               -          13,650              -         44,379              -
Michael A. Wolfe                  21,000        $189,500          13,650              -         44,379              -
</TABLE>
(1)      The  difference  between  the  exercise  price of $3.09  per  share and
         $13.375 per share, the closing price on the date of exercise,  adjusted
         for a 5% stock dividend on January 31,2000.
(2)      Based on a fair  value of  $12.875  per  share,  the  closing  price on
         December 31, 1999.  Each of the above  persons  holds options for 5,250
         shares at an exercise price per share of $12.83. Messrs. Nock, Traynham
         and Wolfe also each have options for 8,400 shares at an exercise  price
         per share of $7.62.

Compensation Committee Interlocks And Insider Participation

      A  sub-committee  of the  Executive  Committee of the Board  performed the
duties of the  Compensation  Committee for the year ended December 31, 1999. The
sub-committee was comprised of E. J. Ayers, J. M. Guthrie,  Phil P. Leventis and
Wm.  Reynolds  Williams.  Mr. Ayers has served as Chairman  and Chief  Executive
Officer of the Company since January 1, 1999.  Mr. Ayers  excluded  himself from
any Compensation Committee discussions concerning his own compensation. However,
he did  participate in discussions  concerning the  compensation of other senior
executive officers.

      The law firm of Willcox,  Buyck and Williams,  P.A. in which Wm.  Reynolds
Williams,  a director of the Company, is a member provided legal services to the
Company in 1999,  and is continuing to provide legal  services to the Company in
2000.

Board Report On Executive Officer Compensation

      The  Compensation  Committee  is required to provide  the  shareholders  a
report  discussing  the  basis  for  the  Compensation   Committee's  action  in
establishing  compensation for the Company's and the Banks' executive  officers.
The report is also  required to discuss the  relationship,  if any,  between the
Company's  performance and executive officer  compensation.  Finally, the report
must  specifically  discuss the  factors  upon which the  compensation  paid the
Company's Chief Executive Officer was based.

      The  philosophy  of  the  Company's   compensation  program  is  to  offer
competitive compensation opportunities for executive officers of the Company and
its Banks, which are based on the individual's contribution and on the Company's
performance.  The  compensation  paid is designed to retain and reward executive
officers  that are  capable of leading  the Company in  achieving  its  business
objectives  in an industry  characterized  by  complexity,  competitiveness  and
change.  The compensation of the Company's and the Banks' executive  officers is
reviewed and approved annually by the Compensation Committee.

      Annual  compensation  for the Company's Chief Executive  Officer and other
senior executive officers consists of three elements.



                                       8
<PAGE>

      -A  base  salary  that  is  determined  by  individual   contribution  and
      performance, and which is designed to provide a base level of compensation
      comparable to that provided key executives of other financial institutions
      of similar size and performance.

      -A short-term cash incentive program that is directly linked to individual
      performance and indirectly linked to the Company's performance.

      -A  long-term  incentive  program  that  provides  from time to time stock
      options to executive  officers.  Stock option grants  provide an incentive
      that  focuses the  executive's  attention on managing the Company from the
      perspective  of a stockholder  with an equity stake in the  business.  The
      economic  value of any stock option granted is directly tied to the future
      performance of the Company's stock and will provide value to the recipient
      only when the price of the Company's stock increases over the option grant
      price.

      For the Company's key  executives,  base salary is targeted to approximate
average  salaries for  individuals  in similar  positions with similar levels of
responsibilities who are employed by other banking organizations of similar size
and  financial  performance.  During 1999,  the Company set the Chief  Executive
Officer's  base  salary  at  $82,000.  This  was Mr.  Ayers'  first  year in the
position,  and the Committee  anticipated  that the position would be part-time.
During 1999 the Committee  set the base salary for each of Mr. Wolfe,  President
of Orangeburg  National Bank, Mr. Nock,  President of Sumter  National Bank, and
Mr. Traynham, President of Community Bankshares at $130,000. The base salary for
Mr. Nance,  President of Florence National Bank, was set at $103,000 because the
bank was in its early stage of operation and was not yet profitable.

     The Compensation Committee annually reviews national,  regional,  statewide
and local  peer group  salary  data (to the  extent  available)  to assist it in
setting  appropriate levels of the Chief Executive Officer's and other executive
officers'  base  salaries.  A  second  factor  considered  by  the  Compensation
Committee in setting and adjusting  base salary was the Company's 1999 financial
performance,  an 11.12% return on equity. This performance  indicator is updated
annually,  where needed,  to help  determine any adjustment in the Company's key
executives' salary.

     For the Company's  key  executives,  the  Compensation  Committee  approved
annual cash incentive  bonuses based on 1999 results payable in 2000 that ranged
from 0% to 10% of base salary.  For purposes of  determining  the cash incentive
bonus payable  during 2000 for 1999,  the Company  considered  actual  operating
results and individual  performances of the involved officers. Mr. Wolfe and Mr.
Traynham were each approved for a  seven-percent  of 1999 base salary  incentive
bonus.  Mr. Nock was approved  for a ten- percent of 1999 base salary  incentive
bonus.  Mr.  Nance did not  receive  an  incentive  bonus  because  of the early
development  stage of his  bank.  The  Company  also made  seven-percent  profit
sharing contributions to Messrs. Ayers', Traynham's and Wolfe's 401(K) accounts.
Mr.  Nock's bank does not currently  make profit  sharing  contributions  to the
401(K) plan.

     For the Company's key  executives,  the long-term  stock option plan awards
during  1999 were  designed to provide  economic  value to  executives  directly
linked to  increases in  shareholder  value.  The number of options  granted was
determined  in the  sole  discretion  of the  Board at 5,250  shares  each.  The
economic  value of these  awards  will  fluctuate  from  year to year,  based on
changes in the Company's stock price.

     This report is provided as a summary of current Board  practice with regard
to  annual   compensation   review  and   authorization  of  executive   officer
compensation  and with respect to specific  action taken for the Chief Executive
Officer.

         E. J. Ayers
         J. M. Guthrie
         Phil P. Leventis
         Wm. Reynolds Williams



                                       9
<PAGE>

Shareholder Performance Graph

     The  Company is  required  to provide  its  shareholders  with a line graph
comparing the Company's  cumulative total shareholder  return with a performance
indicator of the overall stock market and either a published industry index or a
Company-determined   peer  comparison.   Shareholder  return  (measured  through
increases in stock price and payment of dividends) is often a benchmark  used in
assessing  corporate  performance and the  reasonableness  of compensation  paid
executive officers.

     The performance graph below compares the Company's  cumulative total return
over the most recent five year  period with the Russell  2000 Index  (reflecting
overall  stock market  performance  for small cap stocks) and the SNL  Southeast
Bank Index (reflecting changes in banking industry stocks in the southeastern U.
S.),  and a peer group index  consisting  of all the  publicly  traded banks and
thrifts in South Carolina.  Returns are shown on a total return basis,  assuming
the  reinvestment  of  dividends  and a beginning  stock index price of $100 per
share.  Prior to  November  20, 1996 the common  shares of the Company  were not
listed on any national stock exchange,  consequently  the values presented below
for prior periods are based on the limited  information  available to management
at that time. Values presented subsequent to that date are based on transactions
as reported through the American Stock Exchange.

                       [PERFORMANCE GRAPH APPEARS HERE]

<TABLE>
<CAPTION>
                                                                          Period Ending
                                             ------------------------------------------------------------------------
Index                                           12/31/94    12/31/95    12/31/96    12/31/97    12/31/98    12/31/99
- ---------------------------------------------------------------------------------------------------------------------
<S>                                              <C>         <C>         <C>         <C>         <C>         <C>
Community Bankshares, Inc.                       $100.00     $131.67     $165.62     $377.79     $390.49     $366.32
Russell 2000                                      100.00      128.45      149.64      183.10      178.44      216.37
SNL Southeast Bank Index                          100.00      149.98      205.88      312.10      332.25      261.46
Publicly Traded Banks & Thrifts in SC             100.00      135.04      172.45      293.17      292.83      239.58
</TABLE>

     Change of Control Agreements

     In 1999, the Company entered into Change of Control Agreements with Messrs.
Ayers, Traynham,  Wolfe, Nock and Nance. The principal purpose of the agreements
is to protect these executives  against a change in control of the Company.  The
agreements  provide that, if within five years after the date of the agreements,
any change of control of the Company is  effected,  then the  executive  will be
entitled to certain benefits.  A change of control of the Company will be deemed
to have been effected for purposes of the  Agreement  if: (i) voting  control of
the Company is acquired,  directly or indirectly,  by any person or group acting
in concert,  (ii) the  Company is merged  with or into any other  entity and the
Company is not the surviving  entity of the merger,  (iii) voting control of any
subsidiary  of the Company by which the  executive  is  principally  employed is
acquired,  directly or indirectly,  by any person or group acting in concert, or
(iv) any  subsidiary  of the  Company  by which  the  executive  is  principally
employed is merged with or into another  entity that is not also a subsidiary of
the Company and such  subsidiary is not the surviving  entity of the merger.  If
the executive  terminates his  employment  with the Company or his employment is
terminated by the Company at any time within six months  following the effective
date of a change  in  control,  the  executive  will be  entitled  to a lump sum
payment equal to twice his annual  salary in effect at the date of  termination.
The  Agreement  requires  certain  adjustments  in the  event  that the lump sum
payment  exceeds the amount  prescribed by Section 280G of the Internal  Revenue
Code. The term of the Agreement extends  automatically for an additional year on
each annual anniversary  thereof,  unless the Company gives 30 days prior notice
to the executive that the term will not be extended.

     The foregoing  description of the Change of Control  Agreements is merely a
summary of such  agreements and is qualified in its entirety by reference to the
agreements,  the form of which is filed  as an  exhibit  to the  Company's  Form
10-QSB for the quarter ended June 30, 1999.

                                       10
<PAGE>

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 pays monthly fees of $300 to its directors.  Director fees paid by
the Company in 1999 totaled $121,000.  Director fees paid by Orangeburg National
Bank in 1999 totaled $71,000. Director fees paid by Sumter National Bank in 1999
totaled $29,000. Florence National Bank paid no director fees in 1999.

     In February 1999, the Company also granted a total of 64,050  non-qualified
stock options to non-employee directors.  Each non-employee director was granted
non-qualified  options to purchase  1,050 shares for each year, or fraction of a
year,  during  which he or she had  served as a  director,  up to a maximum of 5
years (a maximum of 5,250 options to purchase shares).  The options were granted
at an  exercise  price of $12.83 per share,  which was equal to the fair  market
value of the  Company's  common stock on the date of grant.  All options  became
exercisable  in  February,  2000 and expire in  February,  2009.  The  foregoing
numbers of options granted and exercise prices have been adjusted to reflect the
5% stock dividend issued on January 31, 2000.

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, 1999 and 1998, were
$149,000 and $140,000, respectively.

     1997 Employee Stock Option Plan

     The 1997 Employee Stock Option Plan, as amended, reserves 285,600 shares of
Common Stock for issuance  pursuant to the exercise of options granted  pursuant
to the plan. Of the 285,600 shares reserved for issuance under the plan,  95,550
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  February,  1999,  109,410  incentive  stock  options  were  granted  to
employees of the Company under the 1997 Plan. All of the options were granted at
an exercise  price equal to the then  current  market price of $12.83 per share,
and became exercisable in February,  2000. The incentive stock options expire in
February,  2008. The foregoing numbers of shares, options and option prices have
been adjusted to reflect the 5% stock dividend issued January 31, 2000.


                                       11
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The banks have loan and deposit relationships with some of the directors of
the Company and some of the  directors  of the  subsidiaries  of the Company 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, 1999,  were  $7,581,000.  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
1999,  and is continuing to provide legal  services to the Company in 2000.  The
law firm of Willcox, Buyck and Williams,  P.A. in which Wm. Reynolds Williams, a
director of the Company, is a member also provided legal services to the Company
in 1999, and is continuing to provide legal services to the Company in 2000.

                  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  1999,  except  that the  Company  inadvertently  failed to file for each
non-employee director a Form 5 for the year ended December 31, 1999 with respect
to the grant of options in  February,  1999.  It is the  Company's  practice  to
assist directors with filing of Section 16(a) reports.

                             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,  2000,   subject  to  ratification  by  the
shareholders.  A representative  of J. W. Hunt & Company,  LLP is expected to be
present at the 2000 Annual  Meeting and will be given the  opportunity to make a
statement  on behalf of the firm if he or she so  desires,  and will  respond to
appropriate questions from shareholders.

                   AVAILABILITY OF ANNUAL REPORT ON FORM 10-K

     A copy of the  Company's  Annual Report on Form 10-K,  including  financial
statements (but not including  exhibits),  is being provided free of charge with
this Proxy  Statement to each  shareholder of record.  Copies of exhibits to the
Form  10-K will be  provided  upon  written  request  to  William  W.  Traynham,
President,  Community Bankshares,  Inc., Post Office Box 2086, Orangeburg, South
Carolina  29116,  at a charge of 20(cent) per page.  Copies of the Form 10-K and
exhibits may also be  downloaded  from the  Securities  and Exchange  Commission
website at http://www.sec.gov.

                                 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
April 1, 2000



                                       12
<PAGE>









                                      PROXY

                           COMMUNITY BANKSHARES, INC.

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
          FOR ANNUAL MEETING OF SHAREHOLDERS - TUESDAY - APRIL 25, 2000

     Anna O.  Dantzler  and Samuel F. Reid,  Jr.,  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 April 25, 2000, 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: Three Year Terms:  E. J. Ayers,  Jr., Alvis J. Bynum,  J. Otto Warren,
                             Jr. and Jesse A. Nance

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, 2000.

               [ ]     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:_____________,  2000              ________________________________________

                                        ________________________________________


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