BECKLEY BANCORP INC
DEF 14A, 1997-04-10
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: TRIPOS INC, DEF 14A, 1997-04-10
Next: MERIX CORP, 8-A12G/A, 1997-04-10



                       [BECKLEY BANCORP, INC. LETTERHEAD]

April 21, 1997

Dear Fellow Stockholder:

      On behalf of the Board of Directors  and  management  of Beckley  Bancorp,
Inc., I cordially  invite you to attend the 1997 Annual Meeting of  Stockholders
to be held in the West Virginia Room of the Raleigh County Armory-Civic  Center,
200 Armory Drive, Beckley, West Virginia on Tuesday, May 20, 1997, at 10:00 a.m.
The attached  Notice of Annual Meeting and Proxy  Statement  describe the formal
business to be transacted at the Annual Meeting.  During the Annual  Meeting,  I
will also report on the operations of the Company. Directors and officers of the
Company, as well as representatives of Mason & Bashaw, CPA's, A.C.,  independent
accountants, will be present to respond to any questions stockholders may have.

      Whether or not you plan to attend the Annual Meeting, please sign and date
the enclosed Proxy Card and return it in the  accompanying  postage-paid  return
envelope  as  promptly  as  possible.  This will not  prevent you from voting in
person at the Annual  Meeting,  but will assure that your vote is counted if you
are unable to attend the Annual Meeting. YOUR VOTE IS VERY IMPORTANT.

                                          Sincerely,



                                          /s/Duane K. Sellards
                                          Duane K. Sellards
                                          President


<PAGE>
- --------------------------------------------------------------------------------
                              BECKLEY BANCORP, INC.
                                 200 MAIN STREET
                          BECKLEY, WEST VIRGINIA 25801
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To be Held on May 20, 1997
- --------------------------------------------------------------------------------

      NOTICE IS HEREBY GIVEN that the 1997 Annual Meeting of  Stockholders  (the
"Meeting") of Beckley Bancorp,  Inc. ("the  Company"),  will be held in the West
Virginia  Room of the Raleigh  County  Armory-Civic  Center,  200 Armory  Drive,
Beckley, West Virginia on Tuesday, May 20, 1997, at 10:00 a.m.

      A proxy card and a proxy statement for the Meeting are enclosed.

      The  Meeting  is for the  purpose  of  considering  and  acting  upon  the
following matters:

            1.    The election of two directors of the Company;

            2.    The ratification of the appointment of Mason & Bashaw, CPA's,
                  A.C. as independent auditors of Beckley Bancorp, Inc. for the 
                  fiscal year ending December 31, 1997; and

            3.    The  transaction  of such other  matters as may properly  come
                  before the Meeting or any adjournments  thereof.  The Board of
                  Directors  is not aware of any other  business  to come before
                  the Meeting.

      Any action may be taken on the  foregoing  proposals at the Meeting on the
date  specified  above or on any date or dates to which,  by  original  or later
adjournment,  the Meeting may be adjourned.  Stockholders of record at the close
of  business  on April 15,  1997 are the  stockholders  entitled  to vote at the
Meeting and any adjournments thereof.

      You are  requested  to  complete  and sign  the  enclosed  proxy  which is
solicited  by the Board of  Directors  and to return it promptly in the enclosed
envelope.  The proxy will not be used if you  attend and vote at the  Meeting in
person.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/Ned H. Ragland, Jr.
                                    Ned H. Ragland, Jr.
                                    Secretary

Beckley, West Virginia
April 21, 1997


- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>

- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                              BECKLEY BANCORP, INC.
                                 200 MAIN STREET
                          BECKLEY, WEST VIRGINIA 25801
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  May 20, 1997
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     General
- --------------------------------------------------------------------------------

      This proxy statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Beckley  Bancorp,  Inc.  ("Company")  to be
used at the 1997 Annual Meeting of Stockholders of the Company ("Meeting") which
will be held in the  West  Virginia  Room  of the  Raleigh  County  Armory-Civic
Center, 200 Armory Drive, Beckley, West Virginia on Tuesday, May 20, 1997, 10:00
a.m. local time. The  accompanying  Notice of Annual Meeting of Stockholders and
this proxy  statement are being first mailed to  stockholders  on or about April
21, 1997.

      At the Meeting,  stockholders will consider and vote upon (i) the election
of two  directors,  and  (ii) the  ratification  of the  appointment  of Mason &
Bashaw,  CPA's, A.C. as independent  auditors of the Company for the fiscal year
ending  December  31, 1997.  The Board of  Directors of the Company  ("Board" or
"Board of Directors") knows of no additional  matters that will be presented for
consideration  at the  Meeting.  Execution of a proxy,  however,  confers on the
designated proxy holder  discretionary  authority to vote the shares represented
by such proxy in accordance with their best judgment on such other business,  if
any, that may properly come before the Meeting or any adjournment thereof.

- --------------------------------------------------------------------------------
                       Voting and Revocability of Proxies
- --------------------------------------------------------------------------------

      Stockholders  who execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the  Secretary of the Company at the address above or by the filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting.  A proxy will not be voted if a  stockholder  attends  the  Meeting and
votes in person.  Proxies  solicited by the Board of Directors  will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated,  proxies  will be voted "FOR" the nominees  for  directors  set forth
below and  "FOR" the other  listed  proposal.  The proxy  confers  discretionary
authority on the persons  named  therein to vote with respect to the election of
any person as a director where the nominee is unable to serve, or for good cause
will not serve, and matters incident to the conduct of the Meeting.

- --------------------------------------------------------------------------------
                 Voting Securities and Principal Holders Thereof
- --------------------------------------------------------------------------------

      Stockholders  of  record  as of the close of  business  on April 15,  1997
("Record Date"),  are entitled to one vote for each share of common stock of the
Company  ("Common  Stock")  then held.  As of the Record  Date,  the Company had
601,465 shares of Common Stock issued and outstanding.

      The  certificate  of  incorporation   of  the  Company   ("Certificate  of
Incorporation")  provides  that  in no  event  shall  any  record  owner  of any
outstanding Common Stock which is beneficially owned, directly or indirectly, by
a person who beneficially  owns in excess of 10% of the then outstanding  shares
of Common Stock (the  "Limit") be entitled or permitted to any vote with respect
to the shares held in excess


<PAGE>



of the Limit.  Beneficial  ownership is determined pursuant to the definition in
the Certificate of Incorporation and includes shares  beneficially owned by such
person or any of his or her  affiliates or associates (as such terms are defined
in the  Certificate  of  Incorporation),  shares which such person or his or her
affiliates  or  associates  have the  right to  acquire  upon  the  exercise  of
conversion  rights or options  and shares as to which such person and his or her
affiliates or associates have or share investment or voting power, but shall not
include  shares  beneficially  owned by any  employee  stock  ownership  plan or
similar plan of the issuer or any subsidiary.

      The  presence  in  person  or by  proxy  of at  least  a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  With respect to any matter, any shares for which a broker indicates on
the proxy that it does not have  discretionary  authority  as to such  shares to
vote on such matter (the "Broker  Non-Votes") will not be considered present for
purposes of determining  whether a quorum is present. In the event there are not
sufficient  votes  for a quorum or to ratify  any  proposals  at the time of the
Meeting,   the  Meeting  may  be  adjourned  in  order  to  permit  the  further
solicitation of proxies.

      As to the  election of  directors,  the proxy being  provided by the Board
enables a stockholder  to vote for the election of the nominees  proposed by the
Board,  or to withhold  authority to vote for one or more of the nominees  being
proposed.  Under the  Company's  Bylaws,  directors are elected by a majority of
votes  cast by the  shares  entitled  to vote in the  election  at a meeting  of
stockholders at which a quorum is present.

      As to the ratification of independent auditors as set forth in Proposal II
and all other matters that may properly come before the Meeting, by checking the
appropriate box, a stockholder may: vote "FOR" the item, (ii) vote "AGAINST" the
item,  or (iii) vote to  "ABSTAIN"  on such item.  Under the  Company's  Bylaws,
unless  otherwise  required by law, all other  matters  shall be determined by a
majority of votes cast  affirmatively or negatively without regard to (a) Broker
Non-Votes, or (b) proxies marked "ABSTAIN" as to that matter.

      Persons and groups owning in excess of 5% of the Common Stock are required
to file certain  reports  regarding  such  ownership  pursuant to the Securities
Exchange Act of 1934, as amended ("1934 Act").  The following  table sets forth,
as of the Record Date,  certain  information as to the Common Stock beneficially
owned by  persons  and  groups  in  excess  of 5% of the  Common  Stock  and the
ownership of all executive officers and directors of the Company as a group.

<TABLE>
<CAPTION>

                                                                   Percent of Shares of
                                           Amount and Nature of         Common Stock
                                           Beneficial Ownership(1)      Outstanding
                                           -----------------------      -----------

<S>                                             <C>                           <C> 
Mr. and Mrs. Tracy L. Riffe                      40,075 (2)                    6.7%
200 Main Street
Beckley, West Virginia  25801

Mr. Ned H. Ragland                               37,999 (3)                    6.3%
603 Club Circle
Daniels, West Virginia 25832

All Directors and Executive Officers as a Group  163,772                      27.2%
(7 persons) (4)
</TABLE>

(Footnotes on following page.)

                                       -2-


<PAGE>



(Footnotes continued from prior page.)

- ----------------------------------
(1)   Includes  shares of Common  Stock held  directly  as well as by spouses or
      minor children,  in trust and other indirect ownership,  over which shares
      the  individuals   effectively  exercise  sole  or  shared  voting  and/or
      investment power, unless otherwise indicated.
(2)   Based on a Schedule 13D dated  December 11,  1996.  Includes  8,975 shares
      subject to exercise of options to purchase  such shares  within sixty days
      of the Record Date.  Includes  1,190 shares  granted under the  Management
      Stock  Bonus Plan  ("MSBP")  of which 476 shares are fully  vested and 714
      shares are held by the MSBP trust.
(3)   Based on a Schedule 13D dated  December 11,  1996.  Includes  8,975 shares
      subject to exercise of options to purchase  such shares  within sixty days
      of the Record Date.  Includes  1,190 shares  granted under the  Management
      Stock  Bonus Plan  ("MSBP")  of which 476 shares are fully  vested and 714
      shares are held by the MSBP trust.
(4)   Includes options to purchase an additional 17,850 shares and 30,000 shares
      that  are  held  by the  executive  officers  and  directors  that  may be
      exercised  pursuant to the Company's  1994 Stock Option Plan ("1994 Option
      Plan")  and  1996  Directors  Stock  Option  Plan  ("1996  Option  Plan"),
      respectively. Includes shares awarded under the MSBP over which shares the
      named  individuals will exercise sole or shared voting rights.  The amount
      provided  excludes  15,329  unallocated,  and 7,940  allocated,  shares of
      Common Stock over which  Directors File,  Graybeal,  Perry,  Ragland,  and
      Riffe  exercise  shared  voting and  dispositive  power  while  serving as
      trustee  ("ESOP  Trustee") to the Beckley  Federal  Savings Bank  Employee
      Stock   Ownership   Plan  (the   "ESOP")  or  as  a  member  of  the  ESOP
      administrative  committee ("ESOP Committee").  Individuals serving as ESOP
      Trustee or as a member of the ESOP Committee disclaim beneficial ownership
      with respect to such shares held in a fiduciary capacity.

- --------------------------------------------------------------------------------
                 SECTION 16(a) - BENEFICIAL REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

      Section  16(a) of the 1934 Act requires the officers and  directors of the
Company,  and persons who own more than ten percent of the Common Stock, to file
reports of ownership and changes in ownership of the Common  Stock,  on Forms 3,
4, and 5, with the  Securities  and Exchange  Commission  ("SEC") and to provide
copies of those  Forms 3, 4, and 5 to the  Company.  The Company is not aware of
any beneficial  owner,  as defined under Section 16(a), of more than ten percent
of the Common Stock.

      Based upon a review of the copies of the forms  furnished  to the Company,
or written  representations  from certain reporting persons that no Forms 5 were
required,  the Company  believes  that all  Section  16(a)  filing  requirements
applicable to its executive officers and directors were complied with during the
fiscal year ended December 31, 1996.

- --------------------------------------------------------------------------------
                       PROPOSAL I - ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

      The Certificate of  Incorporation  requires that directors be divided into
three classes, each of which contains approximately  one-third of the Board. The
directors  shall be elected by the  stockholders  of the Company  for  staggered
three-year terms, or until their successors are elected and qualified. The Board
of Directors currently consists of six members. Two directors will be elected at
the Meeting,  each to serve for a three-year  term, as noted below, or until his
successor has been elected and qualified.

      Duane K. Sellards and T. Arnold  Graybeal have been nominated by the Board
of Directors to serve as directors.  Messrs. Sellards and Graybeal are currently
members of the Board. If a nominee is unable to serve, the shares represented by
all valid proxies will be voted for the election of such substitute as the Board
of Directors  may recommend or the size of the Board may be reduced to eliminate
the vacancy.  At this time,  the Board knows of no reason why a nominee might be
unavailable to serve.

                                       -3-


<PAGE>




      The following  table sets forth the nominees and the directors  continuing
in office, their name, age, the year they first became a director of the Company
or the Bank,  the expiration  date of their current term as a director,  and the
number and percentage of shares of the Common Stock beneficially owned as of the
Record  Date.  Each  director  of the  Company  is also a member of the board of
directors of the Bank.

<TABLE>
<CAPTION>
                                                                Shares of
                                 Year First     Current       Common Stock
                                 Elected or     Term to    Beneficially Owned   Percent
Name                  Age(1)    Appointed(2)    Expire             (3)           of Class
- ----                  ------    ------------    -------           -----          --------

                                  BOARD NOMINEES FOR TERM TO EXPIRE IN 2000

<S>                     <C>         <C>          <C>               <C>           <C> 
Duane K. Sellards       55          1975         1997               29,993(4)     4.9%

T. Arnold Graybeal      62          1976         1997               15,465(5)      2.5%

                                       DIRECTORS CONTINUING IN OFFICE

Robert N. File          46          1985         1998               22,025(5)      3.6%

Ned H. Ragland, Jr.     55          1984         1998               37,999(5)      6.3%

Tracy L. Riffe          72          1963         1999               40,075(5)      6.7%

James H. Perry, Jr.     65          1979         1999               15,165(5)      2.5%

</TABLE>

- -----------------------
(1)   At December 31, 1996.
(2)   Refers to the year the individual first became a director of the Bank. 
      All directors of the Bank are directors of the Company.
(3)   Includes  shares of Common  Stock held  directly  as well as by spouses or
      minor children,  in trust and other indirect ownership,  over which shares
      the individuals  effectively exercise sole or shared voting and investment
      power,  unless otherwise  indicated.  For each individual,  includes 8,975
      shares of Common  Stock  which may be  acquired  by the  exercise of stock
      options  awarded  pursuant to stock  option  plans  which are  exercisable
      within 60 days of the Record Date. For each individual,  also includes 714
      unvested  shares of Common  Stock  awarded  under the MSBP and held by the
      MSBP trust.
(4)   Includes 2,685 shares held through the ESOP.
(5)   Excludes 15,329  unallocated,  and 7,940 allocated,  ESOP shares of Common
      Stock held under the  Employee  Stock  Ownership  Plan  ("ESOP") for which
      Directors File,  Graybeal,  Perry,  Ragland, and Riffe serve as members of
      the  ESOP  Committee  and as  ESOP  Trustees.  Such  individuals  disclaim
      beneficial  ownership  with  respect to such  shares  held in a  fiduciary
      capacity. The ESOP purchased such shares for the exclusive benefit of plan
      employee  participants with funds borrowed from the Company.  These shares
      are  held  in  a  suspense  account  and  will  be  allocated  among  ESOP
      participants  annually  on the basis of  compensation  as the ESOP debt is
      repaid.  The ESOP  Committee  or the  Board  instructs  the  ESOP  Trustee
      regarding  investment of ESOP plan assets.  The ESOP Trustee must vote all
      shares  allocated to  participant  accounts  under the ESOP as directed by
      participants.  Unallocated  shares and  shares for which no timely  voting
      direction is received will be voted by the ESOP Trustee as directed by the
      ESOP Committee.

      The principal  occupation  of each  director and executive  officer of the
Company is set forth below. All directors and executive officers have held their
present positions for five years unless otherwise  stated.  All of the directors
reside in the State of West Virginia.

      Tracy L. Riffe  serves as the  Chairman of the Board of  Directors  of the
Company and the Bank and was the  President of the Bank until his  retirement in
1989.  Mr. Riffe is the President and is a Director and majority  stockholder of
Home Land Company,  a real estate agency located in Beckley,  West Virginia with
which he has been associated since 1961.

                                       -4-


<PAGE>




     James H. Perry,  Jr. has been  associated with Coldwell Banker as a realtor
since November 1994.  Between 1987 and November 1994, Mr. Perry sold  automotive
diagnostic  products with Auto Test Products.  In the past, Mr. Perry has served
as the  President  of the  local  Rotary  Club and  Raleigh  County  Chamber  of
Commerce. He is also a past local Chairman of the United Fund.

     Duane K.  Sellards  is the  President  and Chief  Executive  Officer of the
Company and has served as President of the Bank since 1989.  Prior to that time,
he was the Secretary-Treasurer and Chief Financial and Operations Officer of the
Bank.  Mr.  Sellards  is a Director  of the  Beckley-Raleigh  County  Chamber of
Commerce and a director of the Pinecrest Development  Corporation.  Mr. Sellards
is also a member of the Economic Restructuring Committee of Beckley Main Street,
and is an  associate  member of the Estate  Planning  Council of  Southern  West
Virginia.

     T. Arnold  Graybeal has served,  since November 1996, as a Vice  President,
Treasurer,  and part  owner of  Boyce,  Graybeal  & Sayre,  Inc.,  a  consulting
company.  Between April 1995 and November 1996, Mr.  Graybeal served as the Vice
President of Finance with Bulk Materials Coal Handling,  Inc. From April 1994 to
April 1995, he served as Vice President of Finance for Fairchild  International.
Between August 1992 and April 1994, Mr. Graybeal was the Secretary and Treasurer
of Oneida Coal Company,  Inc. Between 1991 and 1992, Mr. Graybeal was a business
consultant.

     Robert  N. File is a partner  with the law firm of File,  Payne,  Scherer &
File.  Mr.  File is a member of the Estate  Planning  Council of  Southern  West
Virginia  and is on the  West  Virginia  University  Foundation  Planned  Giving
Advisory Committee. Mr. File is also a director of the Beckley Water Company.

     Ned H.  Ragland,  Jr.  became  the  proprietor  of the Law Office of Ned H.
Ragland,  Jr.  during March 1996.  Prior to that time, he was a partner with the
law firm of Ragland & Larrick.  Mr.  Ragland has served as the  President of the
Raleigh County Board of Education and is a former member of the Rotary Club.

     Brian K. Pate,  an  executive  officer who is not a  director,  is the Vice
President and Chief Financial Officer of the Company and the Bank and has served
with the Bank since 1992.  Mr. Pate is 35 years of age.  Between  1991 and 1992,
Mr. Pate was an accountant with R.L. Persinger & Company,  an accounting firm in
Beckley,  West  Virginia.  Prior to that time,  Mr. Pate was an accountant  with
ConAgra International Fertilizer Co.

Meetings and Committees of the Board of Directors

     The  Board of  Directors  of the  Company  conducts  its  business  through
meetings of the Board and through  activities of its committees.  All committees
act for both the Company and the Bank. During the fiscal year ended December 31,
1996, the Board of Directors held 12 regular meetings and 1 special meeting.  No
director attended fewer than 75% of the total meetings of the Board of Directors
of the Bank and  committees  during  the time such  director  served  during the
fiscal year ended December 31, 1996.

     The  Bank has the  following  three  standing  committees  of the  Board of
Directors:  1) the  Executive  Committee;  2) the  Audit  Committee;  and 3) the
Appraisal Committee. The Bank also has a Nominating Committee which is appointed
by the Chairman of the Board each year.

                                       -5-


<PAGE>



      The Audit Committee consists of Directors File, Graybeal,  Perry, Ragland,
and Riffe.  The Audit Committee is responsible for  recommending the appointment
of the Bank's  independent  public accountants and meeting with such accountants
with respect to the scope and review of the annual  audit.  The Audit  Committee
held one meeting during the year ended December 31, 1996.

      The  Nominating  Committee met one time during the year ended December 31,
1996, and consists of Directors File,  Perry,  Ragland and Riffe. The Nominating
Committee is  responsible  for  nominating  persons to serve as directors of the
Company.  Stockholders  seeking to make a nomination must deliver or mail (first
class,  postage  prepaid) a written  notice to the  Secretary of the Company not
less than  thirty  days nor more than  sixty  days  prior to an annual  meeting;
provided,  however,  that if less than thirty-one days' notice of the meeting is
given,  such written notice must be delivered or mailed,  as prescribed,  to the
Secretary  not later than the close of the tenth day  following the day on which
notice of the meeting was mailed.

Directors' Compensation

      Each member of the Board of Directors, except for the Chairman, received a
fee of $500 per month,  regardless of the number of meetings  attended,  for the
year ended  December  31, 1996.  The  Chairman  received a fee of $800 per month
during the year. No additional  fees are paid to the Directors for their service
on any committee.  For the year ended  December 31, 1996,  director fees totaled
$39,600.

      During 1995, options to purchase 2,975 shares of Common Stock were awarded
to each Director under the 1994 Option Plan and 1,190 shares of restricted stock
(vesting  at a rate of 20% per year)  were  awarded to each  Director  under the
MSBP. During 1996, options to purchase 6,000 shares of Common Stock were awarded
to each Director under the 1996 Option Plan. See "--Stock  Option Plans" and "--
Management Stock Bonus Plan."

Executive Compensation

      Summary  Compensation  Table.  The following table sets forth the cash and
non-cash  compensation awarded to or earned by the President and Chief Executive
Officer of the Company.  No other executive  officer of the Company had a salary
and bonus  during the year ended  December 31, 1996 that  exceeded  $100,000 for
services rendered in all capacities to the Company or the Bank.

<TABLE>
<CAPTION>

- ---------------------------------------------------------------------------------------------------
                                                              Long Term Compensation
                                  Annual Compensation                 Awards
- -------------------------------------------------------------------------------------
                                                                           Options/
                                                              Restricted   Securities
Name and                                       Other Annual      Stock     Underlying  All Other
Principal Position  Year    Salary    Bonus    Compensation(1) Awards($)    SARs(#)   Compensation
- ------------------- ----    ------    -----    --------------- ---------    -------   ------------
<S>                 <C>    <C>         <C>        <C>         <C>            <C>      <C>    
Duane K. Sellards   1996   $110,000    $ --       $ 6,000         --         6,000    $17,492 (3)
President and Chief 1995   $100,000    $ --       $ 6,000     $18,594 (2)    2,975    $16,204 (4)
  Executive Officer 1994   $ 94,000    $ --       $ 6,000         --          --      $ 8,944 (5)
- ---------------------------------------------------------------------------------------------------
</TABLE>

- ------------------------
(1)   Includes fees for service on the Board of Directors.  Does not include the
      value of  certain  other  benefits,  which do not  exceed 10% of the total
      salary and bonus of the individual.

(Footnotes on following page.)

                                       -6-


<PAGE>



(Footnotes continued from prior page.)

- ------------------------
(2)  Consists of 1,190 shares that had an average bid/ask price of $15.625/share
     as of the  grant  date and a total  value of  $19,635  based on an  average
     bid/ask price of $16.50/share  as of December 31, 1995.  Dividends are paid
     on the restricted  stock awarded.  At December 31, 1996, Mr.  Sellards held
     714 shares of  restricted  stock  that had a value of $12,317  (based on an
     average bid/ask price of $17.25 per share on that date).
(3)  Represents  an  allocation  of 1,014  shares of Common Stock under the ESOP
     based on an average bid/ask price of $17.25 as of December 31, 1996.
(4)  Represents  an  allocation  of 982.08 shares of Common Stock under the ESOP
     based on an average bid/ask price of $16.50 as of December 31, 1995.
(5)  Represents an  allocation of 650.444  shares of Common Stock under the ESOP
     based on an average bid/ask price of $13.75 as of December 31, 1994.

Employment Agreement

      The Bank has entered into an employment  agreement  with  President  Duane
Sellards.  The  agreement  is for a term of three years and has a base salary of
$116,000.  The agreement is terminable by the Bank for just cause. Just cause is
defined  in the  agreement  as  termination  by reason of  personal  dishonesty;
incompetence;  willful misconduct; breach of a fiduciary duty involving personal
profit;  intentional failure to perform stated duties;  willful violation of any
law,  rule,  regulation  (other than traffic  violations  or similar  offenses);
entering  into  a  final  cease-and-desist  order;  or  material  breach  of any
provision of the agreement.  If the agreement is terminated for just cause,  the
employee  only  receives his salary up to the date of  termination.  If the Bank
terminates  the  agreement  without  just cause,  the  employee is entitled to a
continuation  of salary from the date of termination  through the remaining term
of the agreement.

      The agreement  provides that in the event of  involuntary  termination  of
employment in connection  with, or within one year after,  any change in control
of the Company or Bank, the employee will be paid a lump sum equal to 2.99 times
the employee's average compensation during the most recent five years. If a lump
sum payment had been made as of  December  31,  1996,  Mr.  Sellards  would have
received a payment of approximately  $282,000.  That payment would be an expense
to the Bank,  reducing  net income and the Bank's  capital by that  amount.  The
agreement may be renewed annually if the Board of Directors  determines that the
executive has met its requirements and standards.

Other Benefits

      Pension Plan. The Bank  participates  in a  tax-qualified  defined benefit
pension  plan (the  "Pension  Plan").  All  full-time  employees of the Bank are
eligible to  participate  after one year of service and attainment of the age of
21. A  qualifying  employee  becomes  fully  vested  in the  Pension  Plan  upon
completion of five years of service or when the normal  retirement  age of 65 is
attained.  The Pension Plan is intended to comply with the  Employee  Retirement
Income Security Act of 1974, as amended ("ERISA").

      The  Pension  Plan  provides  for monthly  payments to each  participating
employee at normal  retirement age. The annual benefit payable under the Pension
Plan  is  equal  to 2.0%  of  final  average  compensation  excluding  overtime,
commission  and bonus pay,  ("FAC")  multiplied  by years of  service.  Benefits
become  100%  vested  under the Pension  Plan upon  completion  of five years of
service.  A  participant  who is vested in the  Pension  Plan may elect an early
retirement  at age 55 with 10 years of  service,  and may  elect  to  receive  a
reduced  monthly  benefit.  The Pension  Plan also  provides for payments in the
event of  disability  or death.  At December 31, 1996,  Duane K. Sellards had 23
years of credited  service  under the Pension Plan.  Total  pension  expense for
1996, 1995, and 1994 amounted to $11,000, $29,000 and $35,000, respectively.

                                       -7-


<PAGE>




      Benefits  are  payable  in  the  form  of  various  annuity  alternatives,
including a joint and survivor option,  or in a lump-sum  amount.  The following
table shows the estimated  annual benefits  payable under the Pension Plan based
on the respective  employee's  years of benefit  service and applicable  average
annual  salary,  as calculated  under the Pension Plan.  For the Plan Year ended
December 31, 1996,  the highest  permissible  annual  benefit under the Internal
Revenue  Code  ("Code") is  $120,000.  Benefits  under the Pension  Plan are not
subject to offset for Social Security benefits.

<TABLE>
<CAPTION>
                                          Years of Benefit Service
                   ---------------------------------------------------------------------
                       15             20             25              30             35
                   ---------      ---------      ---------         ------     ----------
<S>                <C>            <C>            <C>               <C>        <C>       
 $   20,000        $   6,000      $   8,000      $  10,000         12,000     $   14,000
     40,000           12,000         16,000         20,000         24,000         28,000
     60,000           18,000         24,000         30,000         36,000         42,000
     80,000           24,000         32,000         40,000         48,000         56,000
    100,000           30,000         40,000         50,000         60,000         70,000
    125,000           37,500         50,000         62,500         75,000         87,500
    150,000           45,000         60,000         75,000         90,000        105,000

</TABLE>

      Employee Stock  Ownership  Plan. The Bank has established the ESOP for the
exclusive  benefit  of  participating  employees.  Participating  employees  are
employees  who have  completed  one year of  service  with  the  Company  or its
subsidiary and attained the age of 21.

      The ESOP is  funded  by  contributions  made by the Bank in cash or Common
Stock.  Benefits  may be paid either in shares of Common  Stock or in cash.  The
ESOP  borrowed  funds from the  Company to acquire  23,805  shares of the Common
Stock issued in the Conversion,  representing 4.0% of shares  outstanding.  This
loan is secured by the shares purchased and earnings of ESOP assets. The Company
financed the ESOP debt directly.  Shares  purchased with such loan proceeds will
be held in a suspense account for allocation  among  participants as the loan is
repaid.

Management Stock Bonus Plan

      The Board of Directors of the Company  adopted a restricted  stock program
in 1994.  The MSBP was approved by the  Company's  stockholders  and by the OTS.
7,140 awards of restricted  stock were made under the MSBP. The MSBP  authorizes
the award of up to 23,805 shares of restricted stock.

Stock Option Plans

      The Board of Directors of the Company adopted the 1994 Option Plan,  which
was approved by the Company's  stockholders and by the OTS. The 1994 Option Plan
was  originally  authorized  to issue  options  covering up to 59,512  shares of
stock,  of which this amount was reduced by 30,000  shares upon the  adoption of
the 1996 Option Plan.  The 1994 Option Plan is now  authorized  to issue options
covering up to 29,512 shares of stock,  of which options  covering 29,389 shares
had been  awarded as of December  31, 1996.  Mr.  Sellards  was awarded  options
covering 6,000 shares of Common Stock.

                                       -8-


<PAGE>



      The Board of Directors of the Company adopted the 1996 Option Plan,  which
did  not  require  stockholder  or  regulatory   approval.   Each  of  the  five
non-employee Directors received options to purchase 6,000 shares of Common Stock
at an  exercise  price of $18.25 per share of Common  Stock.  These  options are
exercisable  through  June 2006.  The 1996  Option Plan is  authorized  to issue
options  covering up to 30,000  shares of stock.  As of December 31,  1996,  all
options authorized by the Plan had been awarded.

                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
                              (Individual Grants)
- ---------------------------------------------------------------------------
                                   Percent of
                     Number of    Total Options/
                     Securities   SARs Granted
                     Underlying   to Employees  Exercise or
                    Options/SARs   in Fiscal     Base Price
       Name         Granted (#)       Year         ($/Sh)     Expiration Date
- ---------------------------------------------------------------------------
Duane K. Sellards      6,000         51.5%         $18.25     June 10, 2006
President and CEO

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

<TABLE>
<CAPTION>
              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                     OPTION/SAR VALUES
- ----------------------------------------------------------------------------------------------
                                                Number of Securities
                                                Underlying Unexercised        Value of Unexercised
                       Shares                       Options/SARs            in-the-Money Options/SARs
                    Acquired on      Value       at Fiscal Year-End             at Fiscal Year-End*
                      Exercise      Realized             (#)                          ($)
       Name             (#)           ($)       Exercisable/Unexercisable   Exercisable/Unexercisable
- -----------------------------------------------------------------------------------------------------
<S>                      <C>           <C>           <C>                         <C>    
Duane K. Sellards        0             0             8,454/521                   $4,834/0
President and CEO
- ----------------------------------------------------------------------------------------------
</TABLE>

- -----------------
*   Based on an average bid/ask price of $17.25 per share on December 31, 1996.

- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

      The Bank,  like many  financial  institutions,  has  followed  a policy of
granting various types of loans to officers, directors, and employees. The loans
have been made in the ordinary course of business and on substantially  the same
terms, including interest rates, collateral and fees, as those prevailing at the
time for comparable  transactions  with the Bank's other  customers,  and do not
involve  more  than  the  normal  risk  of  collectibility,  nor  present  other
unfavorable  features.  All  loans by the Bank to its  directors  and  executive
officers are subject to OTS regulations restricting loans and other transactions
with affiliated persons of the Bank.

                                       -9-


<PAGE>



- --------------------------------------------------------------------------------
             PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

      Mason  &  Bashaw,   CPA's,  A.C.  was  the  Company's  independent  public
accountant  for the 1996 fiscal year.  The Board of  Directors  has approved the
selection  of Mason & Bashaw,  CPA's,  A.C. as its  auditors for the 1997 fiscal
year, subject to ratification by the Company's stockholders. A representative of
Mason & Bashaw,  CPA's, A.C. is expected to be present at the Meeting to respond
to stockholders'  questions and will have the opportunity to make a statement if
he or she so desires.

      Ratification of the  appointment of the auditors  requires the affirmative
vote of a majority of the votes cast by the  stockholders  of the Company at the
Meeting.  The Board of Directors  recommends  that  stockholders  vote "FOR" the
ratification of the appointment of Mason & Bashaw,  CPA's, A.C. as the Company's
auditors for the 1997 fiscal year.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

      The Board of  Directors  is not aware of any  business  to come before the
Meeting  other  than those  matters  described  above in this  proxy  statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the person or persons voting such proxies.

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

      The cost of soliciting  proxies will be borne by the Company.  The Company
will reimburse  brokerage firms and other  custodians,  nominees and fiduciaries
for  reasonable  expenses  incurred by them in sending  proxy  materials  to the
beneficial  owners  of Common  Stock.  In  addition  to  solicitations  by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

      The Company's  1996 Annual  Report to  Stockholders,  including  financial
statements,  has been  mailed to all  stockholders  of record as of the close of
business on April 15, 1997. Any  stockholder who has not received a copy of such
Annual Report may obtain a copy by writing to the Chief Financial Officer of the
Company.  Such  Annual  Report  is not to be  treated  as a  part  of the  proxy
solicitation material or as having been incorporated herein by reference.

                                      -10-


<PAGE>




- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

      In order to be eligible for inclusion in the Company's proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such meeting must be received at the  Company's  executive  offices at
200 Main Street,  Beckley, West Virginia 25801, no later than December 22, 1997.
Any such  proposals  shall be subject  to the  requirements  of the proxy  rules
adopted under the 1934 Act.

- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

A COPY OF THE  CORPORATION'S  ANNUAL  REPORT ON FORM  10-KSB FOR THE FISCAL YEAR
ENDED DECEMBER 31, 1996 WILL BE FURNISHED  WITHOUT CHARGE TO  STOCKHOLDERS AS OF
THE RECORD DATE UPON WRITTEN  REQUEST TO THE CHIEF  FINANCIAL  OFFICER,  BECKLEY
BANCORP, INC., 200 MAIN STREET, BECKLEY, WEST VIRGINIA 25801.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/Ned H. Ragland, Jr.
                                    Ned H. Ragland, Jr.
                                    Secretary

Beckley, West Virginia
April 21, 1997


                                      -11-


<PAGE>



- --------------------------------------------------------------------------------
                              BECKLEY BANCORP, INC.

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 20, 1997
- --------------------------------------------------------------------------------

      The undersigned hereby appoints the Board of Directors of Beckley Bancorp,
Inc. ("Company"),  or its designee, with full powers of substitution,  to act as
attorneys and proxies for the undersigned, to vote all shares of Common Stock of
the Company that the  undersigned is entitled to vote at the 1997 Annual Meeting
of Stockholders ("Meeting"), to be held in the West Virginia Room of the Raleigh
County Armory-Civic Center, 200 Armory Drive, Beckley, West Virginia on Tuesday,
May 20, 1997,  at 10:00 a.m.  and at any and all  adjournments  thereof,  in the
following manner:

                                                         FOR       WITHHELD

1.     The election as director of all nominees
       listed below, each for a 3 year term
       (except as marked to the contrary):               |_|          |_|

       Duane K. Sellards
       T. Arnold Graybeal

INSTRUCTIONS:  To  withhold  your vote for any  individual  nominee,  insert the
nominee's name on the line provided below.

                                                          FOR   AGAINST  ABSTAIN

2.     The ratification of Mason & Bashaw, CPA's, A.C.
       as independent auditors of Beckley Bancorp, Inc.
       for the fiscal year ending December 31, 1997.      |_|     |_|      |_|

In their discretion, such attorneys and proxies are authorized to vote upon such
other  business as may  properly  come  before the  Meeting or any  adjournments
thereof.

The  Board  of  Directors  recommends  a vote  "FOR"  all of  the  above  listed
propositions.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS
OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
- --------------------------------------------------------------------------------


<PAGE>



               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

      Should the undersigned be present and elect to vote at the Meeting,  or at
any adjournments thereof, and after notification to the Secretary of the Company
at the Meeting of the stockholder's  decision to terminate this proxy, the power
of said attorneys and proxies shall be deemed terminated and of no further force
and effect.  The undersigned may also revoke this proxy by filing a subsequently
dated proxy or by notifying  the Secretary of the Company of his or her decision
to terminate this proxy.

      The  undersigned  acknowledges  receipt  from  the  Company  prior  to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a proxy
statement dated April 21, 1997 and the 1996 Annual Report to Stockholders.

                                                    Please check here if you
Dated:                              , 1997    |_|   plan to attend the Meeting.
       -----------------------------



- -----------------------------------       --------------------------------------
PRINT NAME OF STOCKHOLDER                 PRINT NAME OF STOCKHOLDER



- -----------------------------------       --------------------------------------
SIGNATURE OF STOCKHOLDER                  SIGNATURE OF STOCKHOLDER

Please  sign  exactly  as your name  appears  on this  proxy.  When  signing  as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.

- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN AND MAIL  THIS  PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------




<PAGE>


                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:
[ ] Preliminary Proxy Statement     [ ] Confidential, for use of the Commission
                                        Only (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                              Beckley Bancorp, 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.  (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:
- --------------------------------------------------------------------------------


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