CNB HOLDINGS INC
DEF 14A, 1998-02-26
NATIONAL COMMERCIAL BANKS
Previous: OFFITBANK INVESTMENT FUND INC, N-30D, 1998-02-26
Next: INVESCO VARIABLE INVESTMENT FUNDS INC, 24F-2NT, 1998-02-26




                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant (X)
Filed by a Party other than the Registrant ( )

Check the appropriate box:


( )  Preliminary Proxy Statement           (  )  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



                               CNB HOLDINGS, INC.
                (Name of Registrant as Specified in its Charter)

                               CNB HOLDINGS, INC.
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

(X)  No fee required

( )  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     1)  Title of each class of securities to which transaction applies:

     2)  Aggregate number of securities to which transaction applies:

     3)  Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined):

     4)  Proposed maximum aggregate value of transaction:

     5)  Total fee paid:

( )  Fee paid previously with preliminary materials.

( )  Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
     paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.

     1)  Amount Previously Paid:

     2)  Form, Schedule, or Registration Statement No.:

     3)  Filing Party:

     4)  Date Filed:

<PAGE>

                               CNB HOLDINGS, INC.
                                  P.O. Box 1060
                               900 Memorial Drive
                             Pulaski, Virginia 24301


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the
"Annual  Meeting")  of CNB  Holdings,  Inc.,  (the  "Company")  will  be held on
Thursday,  April 9, 1998, at 10:00 a.m.,  local time in Room 206,  Edwards Hall,
New River Community College,  Dublin,  Virginia,  for the purpose of considering
and voting upon:

         1.       The  election  of four  directors  of the  Company  to serve
until  the 2001  Annual  Meeting  of Shareholders.

         2. Such other matters as may properly come before the Annual Meeting or
any adjournment thereof.

         Only  shareholders  of  record  at the close of  business  on  Tuesday,
February 17,  1998,  are entitled to notice of and to vote at the meeting or any
adjournment thereof.

         A Proxy  Statement and a proxy  solicited by the Board of Directors are
enclosed  herewith.  To ensure a quorum for the meeting,  please sign,  date and
return the proxy promptly in the enclosed  envelope.  If you attend the meeting,
you may revoke your proxy and vote in person.  The Company's  1997 Annual Report
to Shareholders is enclosed for your information.

                                              By Order of the Board of Directors

                                              /s/ A. Carole Pratt

                                              A. Carole Pratt
                                              Secretary
February 26, 1998


         Please complete and return the enclosed proxy  promptly.  If you attend
the meeting in person, you may withdraw your proxy and vote your own shares.



<PAGE>




                               CNB HOLDINGS, INC.
                                  P.O. Box 1060
                               900 Memorial Drive
                             Pulaski, Virginia 24301
                           ---------------------------

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

                       1998 ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held April 9, 1998

         This Proxy Statement is furnished to the  shareholders of CNB Holdings,
Inc. (the "Company") in connection with the solicitation of proxies by the Board
of  Directors  of  the  Company  to be  voted  at the  1998  Annual  Meeting  of
Shareholders of the Company (the "Annual Meeting") and any adjournment  thereof.
The Annual Meeting will be held on Thursday,  April 9, 1998 at 10:00 a.m., local
time in Room 206, Edwards Hall, New River Community College,  Dublin,  Virginia.
This Proxy Statement and the accompanying proxy are being mailed to shareholders
on or about February 26, 1998.


                                     VOTING

General

         The securities  that can be voted at the Annual Meeting  consist of the
common stock,  $5.00 par value per share,  of the Company (the "Common  Stock"),
with each share entitling its owner to one vote on each matter  submitted to the
shareholders.  The record of shareholders entitled to vote at the Annual Meeting
was taken as of the close of business on Tuesday,  February  17,  1998.  On that
date the company had  outstanding  and entitled to vote 926,399 shares of Common
Stock, with each share entitled to one vote.

Proxies

         All  properly   executed  proxy  cards   delivered   pursuant  to  this
solicitation  and not revoked will be voted at the Annual  Meeting in accordance
with the directions given. Shareholders should specify their choices with regard
to the  election of  directors on the  accompanying  proxy card.  If no specific
instructions  are given with regard to the  matters to be voted  upon,  then the
shares  represented  by a signed  proxy card will be voted "FOR" the election of
all director  nominees.  If any other  matters  properly  come before the Annual
Meeting,  the persons named as proxies will vote upon such matters  according to
their judgment.

         All proxy cards delivered  pursuant to this  solicitation are revocable
at any time at the option of the persons executing them by giving written notice
to the Secretary of the Company at P.O. Box 1060, 900 Memorial  Drive,  Pulaski,
Virginia  24301,  or by executing and  delivering to the Secretary a later dated
proxy, or by voting in person at the Annual Meeting.

         All expenses  incurred in connection  with the  solicitation of proxies
will be borne by the Company. Such costs include charges by brokers, fiduciaries
and custodians for forwarding proxy materials to beneficial owners of stock held
in their names.  Solicitation may be undertaken by mail,  telephone and personal
contact by directors,  officers and employees of the Company without  additional
compensation.

<PAGE>





Security Ownership of Certain Beneficial Owners and Management

         The following  table sets forth the beneficial  ownership of the Common
Stock by the  directors,  executive  officers  and  holders of 5% or more of the
outstanding  shares of the Common Stock and all directors and executive officers
of the Company as a group as of February 17, 1998.

<TABLE>
<CAPTION>

                                                                                                      Shares
                                                          Principal Occupation                     Beneficially
Name, Age & Address              Director                      During the                             Owned
of Beneficial Owner               Since                      Past Five Years                    (% Outstanding)(1)
- -------------------               -----                      ---------------                    ------------------

<S> <C>

                            NOMINEES FOR ELECTION AS
                          DIRECTORS TO SERVE UNTIL 2001

Sybil S. Atkinson, 51              1993     Mediaid of America, Inc.; Parish                          29,016(2)
Pulaski, Virginia                           Administrator of Christ Episcopal Church                  (3.1%)

Randolph V. Chrisley, 50           1993     Vice President of Sales, Pulaski Furniture                53,656
Draper, Virginia                            Corporation                                               (5.6%)

James L. Webb, Jr., 46             1993     Vice President in Charge of Marketing of Old              26,286
Pulaski, Virginia                           Dominion Insurance Services, Inc.                         (2.8%)

J. David Wine, 49                  1993     Founder of New River Oxygen Therapy, Inc. and             54,906(3)
Pulaski, Virginia                           Advance Health-Care Services, Inc.; cofounder of          (5.8%)
                                            Bay State Medical, Inc., Home Pharmacy, Inc. and
                                            Home Care Solutions, Inc.


                          DIRECTORS TO SERVE UNTIL 2000

Jack W. Bowling, 51                1993     President, H. T. Bowling, Inc.                            59,565(4)
Radford, Virginia                                                                                     (6.3%)

Jackson M. Bruce, 55               1993     Partner, law firm of Gilmer, Sadler, Ingram,              53,688
Pulaski, Virginia                           Sutherland & Hutton                                       (5.6%)

Nathaniel R. Tuck, D.C., 45        1993     President and Owner, Tuck Clinic of                       32,450
Pulaski, Virginia                           Chiropractic, P.C.                                        (3.5%)


                          DIRECTORS TO SERVE UNTIL 1999

Wayne L. Carpenter, 51             1993     Chairman of the Bank 1997, President and CEO of           40,338
Pulaski, Virginia                           the Bank 1994 - present, President and CEO of             (4.3%)
                                            the Company 1993-1997, Vice President and
                                            Relationship Manager, NationsBank

Hiawatha Nicely, Jr., 48           1993     President and CEO of the Company, COO of the              55,813
Dublin, Virginia                            Bank 1997-Present, Chairman of the Company                (5.9%)
                                            1993-present, Chairman of the Bank 1994-1997

</TABLE>

                                      -2-
<PAGE>
<TABLE>
<CAPTION>

                                                                                                      Shares
                                                          Principal Occupation                     Beneficially
Name, Age & Address              Director                      During the                             Owned
of Beneficial Owner               Since                      Past Five Years                    (% Outstanding)(1)
- -------------------               -----                      ---------------                    ------------------

<S> <C>

A. Carole Pratt, D.D.S., 46        1993     Secretary of the Company; General Dentistry               28,713(5)
Pulaski, Virginia                                                                                     (3.1%)

David W. Ratcliff, Jr., 53         1993     Director of Finance and Administration Alliant            26,518(6)
Pulaski, Virginia                           Techsystems, Inc.                                         (2.8%)

All Directors and                                                                                    460,949
Executive Officers                                                                                   (40.2%)
as a Group (11 Persons)

</TABLE>

- ------------------
(1)  For purposes of this table,  beneficial  ownership  has been  determined in
     accordance with the provision of Rule 13d-3 of the Securities  Exchange Act
     of 1934 under which,  in general,  a person is deemed to be the  beneficial
     owner of a  security  if he has or shares  the power to vote or direct  the
     voting of the security or the power to dispose of or direct the disposition
     of the security,  or if he has the right to acquire beneficial ownership of
     the security  within sixty days.  Percentage  is determined on the basis of
     926,399  shares of Common Stock issued and  outstanding,  plus in each case
     shares subject to currently  exercisable  options.  The option ownership of
     the  directors  reflected  in this  column is as  follows:  Ms.  Atkinson -
     13,688;  Mr. Chrisley - 26,156;  Mr. Webb - 13,688;  Mr. Wine - 26,156; Mr.
     Bowling - 26,188;  Mr. Bruce - 26,188;  Mr. Tuck - 13,688;  Mr. Carpenter -
     19,938;  Mr.  Nicely - 26,188;  Dr.  Pratt -  13,688;  and Mr.  Ratcliff  -
     13,688;.
(2)  Includes 1,263 shares owned by Ms. Atkinson's minor children.
(3)  Includes  3,143 shares owned by an  individual  retirement  account for the
     benefit of Mr.  Wine's wife.
(4)  Includes  32,625  shares held by an investment company affiliate of Mr.
     Bowling.
(5)  Includes 380 shares held by Ms.  Pratt's  minor  children.
(6)  Includes 374 shares held jointly with Mr. Ratcliff's children.


                              ELECTION OF DIRECTORS

Nominees

         By  resolution  of the Board of  Directors,  the Board shall consist of
eleven  directors.  The terms of the  directors  are staggered so that each year
approximately  one-third of the Board of Directors is elected and each  director
serves  until  the  third  Annual  Meeting  following  his or her  election  and
thereafter until a successor has been elected and has qualified.  This year, the
terms of four directors are expiring and thus four directors will be elected.

         Certain  information  concerning the nominees for election of directors
at this  Annual  Meeting  who will  serve  until  the  2001  Annual  Meeting  of
Shareholders  is set forth  above,  as is  certain  information  about the other
classes  of  directors  whose  terms  will  expire  at the 1999 and 2000  Annual
Meetings of  Shareholders.  All of the nominees are  currently  directors of the
Company and Community National Bank, the Company's subsidiary bank (the "Bank").

         In the event that any nominee  withdraws  or for any reason is not able
to serve as a director,  the proxy will be voted for such other person as may be
designated by the Board of Directors as substitute nominee, but in no event will
the proxy be voted for more than four  nominees.  The Board of Directors  has no
reason to believe that any nominee will not serve if elected.

                                      -3-

<PAGE>


Director Compensation

         Neither the Company nor the Bank paid  directors'  fees during the last
fiscal year, and does not presently intend to pay  directors'  fees.  Directors
of the Company  participate  in the  Company's  stock  option plan.  See "Stock
Option Plan."

Company Board and Committee Meetings and Attendance

          The Board of Directors of the Company held eight  meetings  during the
fiscal year.  All directors  attended at least 75% of all meetings of the Board.
The Company's only standing committee is the Stock Option Committee.  See "Stock
Option Plan."

Certain Relationships and Related Transactions

         In 1994,  the  Company  acquired  an  undeveloped  4.9 acre plot at the
corner of Memorial Drive and Lee Highway (U.S.  Route 11) in Pulaski,  Virginia,
for the site of the Bank's main office from a partnership  100% owned by Jack W.
Bowling,  a  director  of the  Company  and the Bank,  and five  members  of his
immediate  family.  The Company  acquired  the  property in exchange  for 31,250
shares of common  stock (as adjusted  for the May 30, 1997  five-for-four  stock
split) valued at $250,000. The purchase price for the site was determined by the
Company after receiving three independent appraisals of the site, which averaged
approximately  $284,500.  This land had been owned by  members of Mr.  Bowling's
immediate  family for more than twenty years. In connection with the sale of the
property,  Mr.  Bowling and the other sellers agreed to provide rough grading of
the site.

         In 1997, the Bank was provided the opportunity to establish a branch in
downtown Pulaski in a building previously occupied by a regional bank. A limited
liability company in which Mr. James L. Webb, Jr., a director of the Company and
the Bank, is an investor  with a 25% interest,  acquired the property and leased
it to the Bank. The Bank has had the property independently  appraised,  and the
Bank  believes that it is leasing that  property at or below  applicable  market
rates.

         The Company has purchased three insurance  policies (a general business
policy,  a worker's  compensation  policy and a key man term life  policy in the
amount of $1,000,000  covering Wayne L. Carpenter) through James L. Webb, Jr., a
director of the Company and the Bank.  The premiums for these  policies  totaled
approximately $20,467 in 1997.

         The Company and the Bank have had and expect to have  banking and other
transactions  in the ordinary  course of business with directors and officers of
the  Company  and the Bank and  their  affiliates,  including  members  of their
families or  corporations,  partnerships  or other  organizations  in which such
directors or officers have a controlling  interest,  on  substantially  the same
terms  (including  price,  interest rates and collateral) as those prevailing at
the time for comparable  transactions with unrelated parties.  Such transactions
are not  expected  to involve  more than the normal risk of  collectibility  nor
present  other  unfavorable  features to the  Company and the Bank.  The Bank is
subject to a limit on the aggregate  amount it may lend to its and the Company's
directors  and officers as a group equal to its  unimpaired  capital and surplus
(or, under a regulatory exemption available to banks with less than $100 million
in deposits, twice that amount). Loans to individual directors and officers must
also comply with the Bank's lending policies and statutory  lending limits,  and
directors with a personal interest in any loan application are excluded from the
consideration of such loan application.

         The  executive  officers  of the  Company  are  elected by the Board of
Directors  and  serve  at  the  pleasure  of the  Board.  There  are  no  family
relationships among any of the directors or executive officers.

THE BOARD OF DIRECTORS  RECOMMENDS THAT  SHAREHOLDERS VOTE "FOR" THE PROPOSAL TO
ELECT THE FOUR NOMINEES LISTED ABOVE AS DIRECTORS OF THE COMPANY.



                                      -4-


<PAGE>



Executive Compensation

         The following table shows the  compensation  paid by the Company or the
Bank to the Company's Chief Executive Officer for the last three fiscal years.

<TABLE>
<CAPTION>

                                    Summary Compensation Table
                                                                                   Other Annual
      Name and Principal Position                         Year       Salary(1)    Compensation(2)
      ---------------------------                         ----       ------       ------------

<S> <C>

      Hiawatha Nicely, Jr.                                1997       $ 22,232             --
      President and Chief Executive Officer

      Wayne L. Carpenter                                  1997       $ 62,096         $ 2,878
      President and Chief Executive Officer               1996         60,000           2,915
                                                          1995         58,900           2,599
</TABLE>

- ------------------
(1)  Mr.  Carpenter  served as  President  and Chief  Executive  Officer  of the
     Company and the Bank until August 1997.  In August 1997,  Hiawatha  Nicely,
     Jr. was appointed as President and Chief Executive  Officer of the Company.
     Mr. Carpenter  continues to serve as President and Chief Executive  Officer
     of the Bank.
(2)  Includes payments by the Company of health insurance premiums and 401(k)
     contributions for Mr. Carpenter.

         The following  table lists the stock options granted during fiscal year
1997 to Hiawatha Nicely,  Jr., elected  President and Chief Executive Officer of
the Company in August 1997,  and Wayne L.  Carpenter,  the  President  and Chief
Executive  Officer of the  Company  from 1993  through  August  1997 and current
President and Chief Executive Officer of the Bank. The options listed below were
granted under the CNB Holdings,  Inc. 1995 Stock Option Plan,  pursuant to which
directors, executive officers and certain other key employees of the Company and
the Bank can receive options to purchase  shares of the Company's  Common Stock.
See "Stock Option Plan."

<TABLE>
<CAPTION>
                        Option Grants in Fiscal Year 1997

                                                      Percent of Total
                                                       Options Granted
                                 Options                to Employees              Exercise or     Expiration
Name                             Granted              in Fiscal Year(1)            Base Price        Date
- ----                             -------              -----------------           -----------     ----------

<S> <C>

Hiawatha Nicely, Jr.               594                       50%                     $8.00     April 18, 2007

Wayne L. Carpenter                 594                       50%                     $8.00     April 18, 2007

</TABLE>

- --------------
(1)  Adjusted  for the  Company's  five-for-four  Common  Stock split on May 30,
     1997.  Options  for a total of 6,470  shares of Common  Stock were  granted
     under the Stock Option Plan in 1997. Each director of the Company  received
     options under the plan.

                                      -5-

<PAGE>

<TABLE>
<CAPTION>

                    Aggregate Fiscal Year-End Option Values

                                    Number of Securities Underlying                   Value of Unexercised
                                           Unexercised Options at                   In-the-Money Options at
                                         December 31, 1997 (#) (1)                 December 31, 1997 ($) (2)
                                    -------------------------------                -------------------------
Name                                Exercisable      Unexercisable              Exercisable      Unexercisable
- ----                                -----------      -------------              -----------      -------------

<S> <C>

Hiawatha Nicely, Jr.                    26,188              --                    $26,188             --


Wayne L. Carpenter                      19,938              --                     19,938             --

</TABLE>

- ----------------
(1)  The exercise price of these options is $8.00 per share.
(2)  Calculated  as the  difference  between  the current  market  value and the
     exercise price of the options.  Assumes a current market value of $9.00 per
     share.


Employment Agreements

         Mr.  Carpenter  has an Employment  Agreement  with the Bank pursuant to
which he is employed as President and Chief  Executive  Officer.  The Employment
Agreement  provides  for the  initial  term  to  expire  August  28,  1999.  The
Employment Agreement provides for a base salary of $60,000 and for bonuses to be
paid to Mr. Carpenter based upon the achievement by the Bank of specified levels
of  pre-tax  income.  Beginning  with  the  fourth  fiscal  year  of the  Bank's
operations,  Mr.  Carpenter  will receive a cash bonus equal to 5% of the Bank's
pre-tax income, up to a maximum of 50% of his annual base salary. The Employment
Agreement  also  provides Mr.  Carpenter  with  employee  benefits to the extent
provided to other employees,  reimbursement of Bank related expenses,  including
dues for a business or civic club,  payment for a life  insurance  policy in the
amount of three  times Mr.  Carpenter's  base  salary  with his estate  named as
beneficiary,  and a 401(k) savings plan with matching  contributions up to 3% of
his base salary.

         The Bank may terminate Mr. Carpenter's employment without cause, but in
such an event or if Mr.  Carpenter's  employment  is  terminated  due to a sale,
merger or dissolution of the Company and/or the Bank, the Bank will be obligated
to  continue  his salary and  benefits  for six  months,  but not pay any bonus.
Subject to the foregoing, the Bank may terminate Mr. Carpenter's employment with
cause,  as defined in the  Employment  Agreement,  without paying any additional
compensation.  In addition,  the  Employment  Agreement  provides that following
termination of his employment  with the Bank, Mr.  Carpenter may not be employed
in the banking  business in Pulaski  County,  any county  that  borders  Pulaski
County,  or the cities of  Radford or Galax for a period of two years  following
termination.  No other  employee  of the  Company or the Bank has an  employment
agreement.

Stock Option Plan

         The   Company's   Stock  Option  Plan  (the  "Plan")  was  approved  by
shareholders at the 1995 Annual  Meeting.  The Plan provides for the issuance of
stock  options and  restricted  stock  covering an aggregate  of 344,375  shares
(adjusted for the May 30, 1997 five-for-four stock split) to directors, officers
and certain  key  employees  of the Company and the Bank and other  participants
designated under the Plan (collectively, the "Participants").  The Plan provides
for the issuance of incentive stock options to officers and key employees of the
Company and the Bank and nonqualified  stock options and restricted stock to all
Plan Participants. The Plan is administered by the Stock Option Committee of the
Board of Directors,  which consists of Messrs. Nicely, Bruce, Chrisley, and Wine
and Mrs. Pratt.

         Incentive  Stock  Options.  The  Plan  provides  for  the  issuance  of
incentive stock options  covering a maximum of 62,500 shares of Common Stock (as
adjusted  for the May 30, 1997  five-for-four  stock  split),  subject to future
adjustment for any stock splits, stock dividends,  combinations or exchanges, or
other changes which affect the Common Stock. As discussed below, incentive stock
options afford certain tax benefits to the recipients. In

                                      -6-

<PAGE>

general, to qualify as an incentive  stock option,  the option must be granted
only to employees of the Company,  be  granted  within  ten years of the earlier
of the date the Plan is adopted  by the  Board or the  date of  approval  of the
Plan by the  Company's shareholders,  not be  exercisable  more than ten years
after the date of grant, have an  exercise  price of not less than the fair
market  value of the  Common Stock at the time of grant, not be transferable
other than by will or the laws of descent  and  distribution, and be granted to
a person who does not own more than 10% of the  total combined voting  power of
all  classes  of stock of the Company or its  subsidiaries  at the time of
grant.  In  addition,  the Internal Revenue Code limits the value of shares that
can be exercised for the first time by an employee in any one year under an
incentive stock option plan to $100,000.

         Nonqualified  Stock  Options.  The Plan provides for  automatic  annual
grants of nonqualified  stock options  beginning in 1996 to the directors of the
Company on the day  following  the annual  meeting  of  shareholders  based on a
formula  that  reflects  his or her  performance  during  the year as  judged by
certain objective criteria (the "Annual Director Grants").  The formula provides
that the number of shares of Common Stock covered by each Annual  Director Grant
is 625 shares,  subject to adjustment (i) downward by 31 shares, if the director
has missed more than one meeting of the Board of Directors since the last annual
meeting,  (ii)  downward by 31 shares if the  director  has failed to complete a
director  education  seminar since the last annual meeting,  and (iii) upward or
downward by not more than 31 shares  based on the  percentage  by which the Bank
exceeds or fails to exceed its  performance  goals.  The  exercise  price is the
estimated market price on the grant date.

         In 1995,  the  Company  provided  a  one-time  grant of  options to the
directors  based on  performance  criteria  relating to their  participation  as
directors  in the success of the Company and the Bank,  including  the number of
shares  purchased in the initial  offering,  service in leadership  positions on
committees  of the  Bank's  Board of  Directors,  and other  contributions.  The
aggregate amount of shares covered by such options was 206,250,  as adjusted for
the May 30, 1997 five-for-four stock split, exercisable until 2005. The exercise
price of those options,  as adjusted for the May 30, 1997 stock split,  is $8.00
per share.

         All of the nonqualified  options issuable to directors  described above
provide  that the  options  are  forfeited  should  the  Company  or the Bank be
required to increase its equity capital  pursuant to a capital  directive issued
by the OCC and the holder does not  exercise  the options  within  certain  time
frames.

         Restricted  Stock.  The Plan  permits the  issuance of shares of Common
Stock to Participants subject to vesting requirements based on continued service
to the  Company  or the Bank,  the  Company's  or the  Bank's  performance,  the
individual  performance of the grantee,  and other conditions deemed appropriate
by the Stock Option  Committee.  Shares of restricted stock are not transferable
until vested.  Assuming the maximum option grants described above are made based
on the  Company's  current  management  structure,  there  will be no  shares of
restricted  stock  available for issuance  under the Plan.  There are no present
plans to issue any shares of restricted stock.

Compliance with Section 16 of the Securities Exchange Act of 1934

         Based on a review of the reports of changes in beneficial  ownership of
Company  Common Stock  furnished to the Company,  the Company  believes that its
officers and directors filed on a timely basis the reports  required to be filed
under Section 16 of the  Securities  Exchange Act of 1934 during the fiscal year
ended December 31, 1997.

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

         Larrowe,  Cardwell  &  Company,  L.C.,  Galax,  Virginia,  acted as the
Company's  principal  independent  certified  public  accountants for the fiscal
years ended  December 31, 1993 through 1997. No company has been selected by the
Board  of  Directors  to act  as  the  Company's  independent  certified  public
accountants for the current fiscal year. The Board will make this decision later
in the year.  Representatives of Larrowe,  Cardwell & Company, L.C. are expected
to be present at the shareholders' meeting and will have the opportunity to make
a statement if they desire to do so and to respond to appropriate questions.

                                      -7-

<PAGE>



                 OTHER MATTERS WHICH MAY COME BEFORE THE MEETING

         The Board of  Directors  knows of no matters  other  than those  stated
above which are to be brought before the meeting.  However,  if any other matter
should be presented  for  consideration  and voting,  it is the intention of the
persons named in the enclosed form of Proxy to vote the Proxy in accordance with
their judgment of what is in the best interest of the Company.

                  INFORMATION RELATING TO SHAREHOLDER PROPOSALS

         Proposals of  shareholders  intended to be presented at the 1999 Annual
Meeting of  Shareholders of the Company must be received by the Company no later
than  October  28,  1998 in  order  for such  proposals  to be  included  in the
Company's proxy statement and form of proxy relating to such meeting.


                           AVAILABILITY OF FORM 10-KSB

         On or about March 31, 1998,  the Company will file with the  Securities
and  Exchange  Commission  an annual  report  (Form  10-KSB)  for the year ended
December 31, 1997. A copy of the Company's  Form 10-KSB can be obtained  without
charge by writing to the  Corporate  Secretary  at P.O.  Box 1060,  900 Memorial
Drive, Pulaski, Virginia 24301.


                                             By order of the Board of Directors


                                             /s/ A. Carole Pratt
                                             ----------------------------------
                                             A. CAROLE PRATT
                                             Secretary
Pulaski, Virginia
February 26, 1998


                                      -8-

<PAGE>




                               CNB HOLDINGS, INC.
                                 P. O. Box 1060
                               900 Memorial Drive
                             Pulaski, Virginia 24301


         This Proxy is solicited by the Board of Directors of CNB Holdings, Inc.
(the  "Company") for the 1998 Annual Meeting of Shareholders to be held on April
9, 1998 (the "Annual Meeting").

         The undersigned  hereby  appoints David W. Ratcliff,  Jr. and A. Carole
Pratt and each of them, with full power of substitution,  as proxies to vote all
of the  shares of Common  Stock of the  Company  which  the  undersigned  may be
entitled to vote at the Annual Meeting, and at any adjournments  thereof, on the
following matters in the following manner:

1.    Election of four directors of the Company to serve until the 2001 Annual
      Meeting of Shareholders.

<TABLE>
<CAPTION>

<S> <C>

[   ]   FOR all nominees listed below                   [   ]  WITHHOLD AUTHORITY to vote for all
        (except as marked to the contrary below)               nominees listed below

</TABLE>

         Sybil S. Atkinson, Randolph V. Chrisley, James L. Webb, Jr., J. David
         Wine.

(Instruction: To withhold authority to vote for any individual nominee, write
that nominee's name below.)

_____________________________________________________________________________


2. In accordance  with their  judgment,  upon such other matters as may properly
come before the Annual Meeting or any adjournment thereof.

         When this Proxy is properly executed and returned, and not revoked, the
shares it represents will be voted at the meeting in accordance with the choices
specified above. If no choice is specified, it will be voted for the election of
the nominees listed above.

              PLEASE DATE AND SIGN THIS PROXY EXACTLY AS YOUR NAME
                                 APPEARS BELOW.


Date: ___________________ , 1998

                                          _____________________________________
                                                (Signature of Shareholder)


                                          _____________________________________
                                                (Signature of Shareholder)

                                                     NOTE:   When   signing   as
                                                     attorney, trustee,
                                                     administrator,  executor or
                                                     guardian,  please give your
                                                     full  title as  such.  If a
                                                     corporation, please sign in
                                                     full corporate name by
                                                     President or other
                                                     authorized  officer. In the
                                                     case of joint tenants, each
                                                     joint owner must sign.





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