CNB HOLDINGS INC
DEF 14A, 1999-03-08
NATIONAL COMMERCIAL BANKS
Previous: MORGAN GRENFELL INVESTMENT TRUST, 497J, 1999-03-08
Next: C & F FINANCIAL CORP, DEF 14A, 1999-03-08





                                  SCHEDULE 14A

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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 ss. 240.14 a-11(c) or ss. 240.14a-12


                               CNB HOLDINGS, INC.
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and O-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 O-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 O-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 15, 1999, at 10:00 a.m., local time at Community National Bank,
900 Memorial Drive, Pulaski, Virginia, for the purpose of considering and voting
upon:

         1. The election of four directors of the Company to serve until the
2002 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 Monday, March
1, 1999, 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 1998 Annual Report
to Shareholders is enclosed for your information.

                                         By Order of the Board of Directors

                                          /s/ A. Carole Pratt
                                         ----------------------------------
                                         A. Carole Pratt
                                         SECRETARY
March 8, 1999


         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

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

                       1999 ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD APRIL 15, 1999

         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 1999 Annual Meeting of
Shareholders of the Company (the "Annual Meeting") and any adjournment thereof.
The Annual Meeting will be held on Thursday, April 15, 1999 at 10:00 a.m., local
time at Community National Bank, 900 Memorial Drive, Pulaski, Virginia. This
Proxy Statement and the accompanying proxy are being mailed to shareholders on
or about March 8, 1999.


                                     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 Monday, March 1, 1999. 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 March 1, 1999.

<TABLE>
<CAPTION>
                                                                                                       SHARES
                                                           PRINCIPAL OCCUPATION                     BENEFICIALLY
NAME, AGE & ADDRESS               DIRECTOR                      DURING THE                             OWNED
OF BENEFICIAL OWNER                SINCE                      PAST FIVE YEARS                    (% OUTSTANDING)(1)
- -------------------                -----                      ---------------                    ------------------
<S>                                 <C>      <C>                                                       <C>
                                         DIRECTORS TO SERVE UNTIL 2001

Sybil S. Atkinson, 52               1993     Mediaid of America, Inc.; Parish                          29,610(2)
Pulaski, Virginia                            Administrator of Christ Episcopal Church                  (3.1%)

Randolph V. Chrisley, 51            1993     Vice President of Sales, Pulaski Furniture                54,157
Draper, Virginia                             Corporation                                               (5.7%)

James L. Webb, Jr., 47              1993     Vice President in Charge of Marketing of Old              26,849
Pulaski, Virginia                            Dominion Insurance Services, Inc.                         (2.9%)

J. David Wine, 50                   1993     Founder of Advance Health-Care Services, Inc.             55,469(3)
Pulaski, Virginia                            and Advanced Health Services, Inc.; cofounder of          (6.0%)
                                             Bay State Medical, Inc. and Home Care Solutions,
                                             Inc.

                                         DIRECTORS TO SERVE UNTIL 2000

Jack W. Bowling, 52                 1993     President, H. T. Bowling, Inc.                            60,159(4)
Radford, Virginia                                                                                      (6.5%)

Jackson M. Bruce, 56                1993     Partner, law firm of Gilmer, Sadler, Ingram,              54,282
Pulaski, Virginia                            Sutherland & Hutton                                       (5.8%)

Nathaniel R. Tuck, D.C., 46         1993     President and Owner, Tuck Clinic of                       33,044
Pulaski, Virginia                            Chiropractic, P.C.                                        (3.6%)


                                           NOMINEES FOR ELECTION AS
                                        DIRECTORS TO SERVE UNTIL 2002

Wayne L. Carpenter, 52              1993     Chairman of the Bank 1997, President and CEO of           40,932
Pulaski, Virginia                            the Bank 1994 - present, President and CEO of             (4.4%)
                                             the Company 1993-1997, Vice President and
                                             Relationship Manager, NationsBank

Hiawatha Nicely, Jr., 49            1993     President and CEO of the Company, COO of the              56,407
Dublin, Virginia                             Bank 1997-Present, Chairman of the Company                (6.1%)
                                             1993-present, Chairman of the Bank 1994-1997

                                      -2-
<PAGE>

                                                                                                       SHARES
                                                           PRINCIPAL OCCUPATION                     BENEFICIALLY
NAME, AGE & ADDRESS               DIRECTOR                      DURING THE                             OWNED
OF BENEFICIAL OWNER                SINCE                      PAST FIVE YEARS                    (% OUTSTANDING)(1)
- -------------------                -----                      ---------------                    ------------------

A. Carole Pratt, D.D.S., 47         1993     Secretary of the Company; General Dentistry               29,307(5)
Pulaski, Virginia                                                                                      (3.2%)

David W. Ratcliff, Jr., 54          1993     Director of Finance and Administration Alliant            27,112(6)
Pulaski, Virginia                            Techsystems, Inc.                                         (2.9%)

All Directors and                                                                                     467,328
Executive Officers                                                                                    (40.6%)
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 -
     14,282; Mr. Chrisley - 26,657; Mr. Webb - 14,251; Mr. Wine - 26,719; Mr.
     Bowling - 26,782; Mr. Bruce - 26,782; Mr. Tuck - 14,282; Mr. Carpenter -
     20,532; Mr. Nicely - 26,782; Dr. Pratt - 14,282; and Mr.
     Ratcliff - 14,282;.
(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 2002 Annual Meeting of
Shareholders is set forth above, as is certain information about the other
classes of directors whose terms will expire at the 2000 and 2001 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. 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. With the exception of Messrs. Tuck, Ratcliff and Wine, each
director 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

         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 $27,802 in 1998.

         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.

                                    SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                   OTHER ANNUAL
      NAME AND PRINCIPAL POSITION                         YEAR       SALARY(1)    COMPENSATION(2)
      ---------------------------                         ----       ---------    ---------------
<S>                                                       <C>        <C>              <C>
      Hiawatha Nicely, Jr.                                1998       $  53,950           $ 62
      President and Chief Executive Officer               1997          22,232             --


      Wayne L. Carpenter                                  1998       $  61,700         $ 2,790
      Chief Financial Officer                             1997          62,096           2,878
                                                          1996          60,000           2,915
</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 and Mr. Nicely.

         The following table lists the stock options granted during fiscal year
1998 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."

                        OPTION GRANTS IN FISCAL YEAR 1998

<TABLE>
<CAPTION>
                                                      PERCENT OF TOTAL
                                                       OPTIONS GRANTED
                                 OPTIONS                TO EMPLOYEES        EXERCISE OR           EXPIRATION
NAME                             GRANTED              IN FISCAL YEAR(1)      BASE PRICE              DATE
- ----                             -------              -----------------      ----------              ----
<S>                                <C>                       <C>               <C>            <C>
Hiawatha Nicely, Jr.               594                       50%               $9.00          December 15, 2008

Wayne L. Carpenter                 594                       50%               $9.00          December 15, 2008
</TABLE>
- -------------------
(1)  Options for a total of 6,379 shares of Common Stock were granted under the
     Stock Option Plan in 1998. 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, 1998 (#) (1)                   DECEMBER 31, 1998 ($) (2)
NAME                                EXERCISABLE      UNEXERCISABLE              EXERCISABLE      UNEXERCISABLE
- ----                                -----------      -------------              -----------      -------------
<S>                                     <C>          <C>                                <C>
Hiawatha Nicely, Jr.                    26,782             --                     $26,188              --

Wayne L. Carpenter                      20,532             --                      19,938              --
</TABLE>
- ----------------
(1)  The exercise price of options granted prior to 1998 is $8.00 per share. The
     exercise price for the December, 1998 grant is $9.00 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 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

                                      -6-
<PAGE>

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, 1998.

                                      -7-
<PAGE>

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

         Larrowe & Company, PLC, Galax, Virginia, acted as the Company's
principal independent certified public accountants for the fiscal years ended
December 31, 1993 through 1998. 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 & Company, PLC 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.


                 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 2000 Annual
Meeting of Shareholders of the Company must be received by the Company no later
than October 27, 1999 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, 1999, the Company will file with the Securities
and Exchange Commission an annual report (Form 10-KSB) for the year ended
December 31, 1998. 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
March 8, 1999

                                      -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 1999 ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON APRIL
15, 1999 (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 2002 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>

         Wayne L. Carpenter, Hiawatha Nicely, Jr., A. Carole Pratt, and David W.
Ratcliff, Jr.

(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: ___________________ , 1999            ____________________________________
                                                 (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