BEDFORD BANCSHARES INC
DEF 14A, 1998-12-15
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: VARIFLEX INC, 10-Q, 1998-12-15
Next: LAKEVIEW FINANCIAL CORP /NJ/, 10-Q, 1998-12-15




                                  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

                            BEDFORD BANCSHARES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                            BEDFORD BANCSHARES, INC.
- --------------------------------------------------------------------------------
    (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:
- --------------------------------------------------------------------------------




<PAGE>







                         [LOGO] BEDFORD BANCSHARES, INC.
- --------------------------------------------------------------------------------
                              125 West Main Street
                            Bedford, Virginia 24523
                              Phone: 540-586-2590








December 15, 1998

Dear Fellow Stockholder:

         On  behalf  of  the  Board  of  Directors  and  management  of  Bedford
Bancshares,  Inc.,  I  cordially  invite  you to attend  the  Annual  Meeting of
Stockholders  to be held at the  Olde  Liberty  Station,  515  Bedford,  Avenue,
Bedford,  Virginia  24523 on  Wednesday,  January  27,  1999,  at 2:00 p.m.  The
attached  Notice of Annual  Meeting  and Proxy  Statement  describe  the  formal
business to be transacted at the Meeting. During the Meeting, I will also report
on the operations of the Company.  Directors and officers of the Company will be
present to respond to any questions stockholders may have.

         The matters to be considered by  stockholders at the Annual Meeting are
described in the accompanying Notice of Annual Meeting and Proxy Statement.  The
Board  of  Directors  of the  Company  has  determined  that the  matters  to be
considered  at the Annual  Meeting are in the best  interests of the Company and
its stockholders. For the reasons set forth in the Proxy Statement, the Board of
Directors unanimously recommends a vote "FOR" each matter to be considered.

         Whether or not you plan to attend the 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  Meeting,  but will  assure  that your vote is  counted if you are
unable to attend the Meeting. YOUR VOTE IS VERY IMPORTANT.

                                                   Sincerely,


                                                   /s/Harold K. Neal
                                                   -----------------------------
                                                   Harold K. Neal
                                                   President


<PAGE>
- --------------------------------------------------------------------------------
                            BEDFORD BANCSHARES, INC.
                               125 W. MAIN STREET
                             BEDFORD, VIRGINIA 24523
                                 (540) 586-2590
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 27, 1999
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of Bedford Bancshares, Inc. ("the Company"), will be held at the Olde
Liberty Station, 515 Bedford Avenue,  Bedford,  Virginia on January 27, 1999, at
2:00 p.m.

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

                  1. The  election of two  directors of the Company for terms of
                     three years.

                  2.  The ratification of the appointment of B.D.O. Seidman, LLP
                      as independent  auditors of Bedford  Bancshares,  Inc. for
                      the fiscal year ending September 30, 1999.

                  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  December  8,  1998,  are the  stockholders
entitled to vote at the Meeting and any adjournments thereof.

         You are requested to complete and sign the enclosed Proxy Card 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/Nancy T. Snyder
                                            ------------------------------------
                                            Nancy T. Snyder
                                            Corporate Secretary
Bedford, Virginia
December 15, 1998


- --------------------------------------------------------------------------------
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
                            BEDFORD BANCSHARES, INC.
                               125 W. MAIN STREET
                             BEDFORD, VIRGINIA 24523
- --------------------------------------------------------------------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 27, 1999
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of Bedford Bancshares, Inc. (the "Company")
to be used at the Annual  Meeting of  Stockholders  of the Company which will be
held at the Olde  Liberty  Station,  515 Bedford  Avenue,  Bedford,  Virginia on
January 27, 1999, at 2:00 p.m.  local time. The  accompanying  Notice of Meeting
and this Proxy  Statement  are being first  mailed to  stockholders  on or about
December 15, 1998. The Company is the parent company of Bedford  Federal Savings
Bank (the "Savings Bank")

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election of two  directors;  and (ii) the  ratification  of the  appointment  of
B.D.O.  Seidman,  LLP as independent auditors of the Company for the fiscal year
ending September 30, 1999. The 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.

- --------------------------------------------------------------------------------
                             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 of the Company will
be voted in accordance with the directions given therein.  Where no instructions
are indicated, signed proxies will be voted "FOR" the nominees for directors set
forth below and "FOR" the  ratification  of B.D.O.  Seidman,  LLP as independent
auditors  of the  Company.  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 CERTAIN PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

         Stockholders  of record as of the close of business on December 8, 1998
("Voting Record Date"),  are entitled to one vote for each share of Common Stock
of the Company then held. As of the Voting

                                       -1-

<PAGE>



Record  Date,  the  Company  had  2,297,900  shares of Common  Stock  issued and
outstanding. The number of shares of Common Stock reflects the two-for-one stock
split  paid  in the  form  of a 100%  stock  dividend  on June  15,  1998  ("the
two-for-one stock split").

         The Articles of  Incorporation  of the Company provide 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 of the Limit.
Beneficial ownership is determined pursuant to the definition in the Articles of
Incorporation  and includes shares  beneficially  owned by such person or any of
his  or  her   affiliates  or   associates   (as  defined  in  the  Articles  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  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 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 act upon 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  (Proposal  I), the proxy card 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.  Directors are elected by a plurality of votes
cast, without respect to either (i) Broker Non-Votes or (ii) proxies as to which
authority to vote for one or more of the nominees being proposed is withheld.

         As to the  ratification  of  independent  auditors  (Proposal  II),  by
checking the appropriate  box, a stockholder  may: (i) vote "FOR" the item, (ii)
vote  "AGAINST" the item, or (iii)  "ABSTAIN"  with respect to the item.  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.  An affirmative
vote of the holders of a majority of Common  Stock  present at the  Meeting,  in
person or by proxy, and entitled to vote, is required to constitute  stockholder
approval.

         Persons and groups owning in excess of 5% of the Company's Common Stock
are required to file certain  reports  regarding such ownership  pursuant to the
1934 Act. The  following  table sets forth,  as of Voting  Record Date,  certain
information as to the Common Stock  beneficially  owned by persons and groups in
excess of 5% of the  Company's  Common Stock and the  ownership of all executive
officers and directors of the Company as a group.  Management knows of no person
other  than  those  set  forth  below  who owns  more  than 5% of the  Company's
outstanding shares of Common Stock at the Voting Record Date.

                                       -2-

<PAGE>



<TABLE>
<CAPTION>
                                                                                       Percent of Shares of
                                                              Amount and Nature of        Common Stock
Name and Address of Beneficial Owner                          Beneficial Ownership        Outstanding(%)
- ------------------------------------                          --------------------        --------------
<S>                                                                  <C>                      <C>  
Bedford Federal Savings Bank
Employee Stock Ownership Plan Trust ("ESOP")
125 W. Main Street
Bedford, Virginia                                                     154,646 (1)               6.73
All Directors and Executive Officers as a Group
(11 persons)                                                          415,897 (2)              17.66
</TABLE>

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

(1)      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 are  allocated  among ESOP
         participants  annually on the basis of total gross  compensation as the
         ESOP debt is repaid.  The Board of Directors has appointed Messrs Bond,
         Cooper,  Garrett,  and Putney to serve on the ESOP Committee (the "ESOP
         Committee") and to serve as ESOP trustees ( the "ESOP  Trustees").  The
         Board of Directors  also  appointed Mr. Neal and Ms. Snyder to serve on
         the ESOP Committee.  The ESOP Committee or the Board instructs the ESOP
         Trustees  regarding  investment of ESOP plan assets.  The ESOP Trustees
         must vote all shares  allocated to participant  accounts under the ESOP
         as directed by participants. Unallocated shares and shares for which no
         timely  voting  directive is received are voted by the ESOP Trustees as
         directed by the ESOP Committee.  As of December 8, 1998,  66,666 shares
         have been allocated under the ESOP to participant accounts.
(2)      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 voting and investment
         power, unless otherwise indicated. Includes options to purchase 140,015
         shares  of Common  Stock  that may be  exercised  within 60 days of the
         Record  Date to  purchase  shares of Common  Stock under the 1994 Stock
         Option Plan (the "1994 Stock Option Plan").  Excludes  15,540 shares of
         Common Stock  previously  awarded under the  Recognition  and Retention
         Plan  ("RRP")  which  are  subject  to  forfeiture  and for  which  the
         individuals  in the group  exercise  no  voting  control  and  excludes
         134,209  shares held by the ESOP  (154,646  shares minus 20,437  shares
         allocated to  executive  officers)  over which  certain  directors,  as
         trustees to the ESOP and the RRP, exercise shared voting and investment
         power.  Such  individuals   serving  as  trustees  disclaim  beneficial
         ownership with respect to such shares.  See Proposal I Information with
         Respect to Nominees for Director;  Directors Whose Terms Continue;  and
         Executive Officers.

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

         The Common Stock of the Company is registered pursuant to Section 12(g)
of the 1934 Act. The officers and directors of the Company and beneficial owners
of greater than 10% of the Company's Common Stock ("10% beneficial  owners") are
required to file  reports on Forms 3, 4 and 5 with the  Securities  and Exchange
Commission  ("SEC")  disclosing  changes in  beneficial  ownership of the Common
Stock.  Based on the Company's  review of such  ownership  reports,  no officer,
director or 10%  beneficial  owner of the Company  failed to file such ownership
reports on a timely basis for the fiscal year ended September 30, 1998.


                                       -3-

<PAGE>
- --------------------------------------------------------------------------------
         PROPOSAL I - INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR;
             DIRECTORS WHOSE TERMS CONTINUE; AND EXECUTIVE OFFICERS
- --------------------------------------------------------------------------------

Election of Directors

         The  Company's  Articles of  Incorporation  require  that  directors be
divided into three classes, as nearly equal in number as possible, each class to
serve for a three year period,  with  approximately  one-third of the  directors
elected each year. The Board of Directors  currently  consists of eight members.
Two directors will be elected at the Meeting,  to serve for a three-year term or
until his successor has been elected and qualified.

         Harry W.  Garrett,  Jr. and Harold K. Neal have been  nominated  by the
Board of Directors to serve as directors for three-year terms to expire in 2002.
Messrs. Garrett and Neal are currently members of the Board. It is intended that
the  persons  named in the  proxies  solicited  by the  Board  will vote for the
election of the named nominees.  If the nominees are 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 the nominees might be unavailable to serve.

         The  following   table  sets  forth  the  nominees  and  the  directors
continuing in office, their names, ages, the year they first became directors of
the Company or the Savings Bank,  the  Company's  wholly-owned  subsidiary,  the
expiration  date of  their  current  terms  as  directors,  and the  number  and
percentage  of shares of the Company's  Common Stock  beneficially  owned.  Each
director  of the  Company  is also a member  of the  Board of  Directors  of the
Savings Bank.

<TABLE>
<CAPTION>
                                                                                              Common Stock
                                                   Year First           Current            Beneficially Owned          Percent
                                                   Elected or           Term to                  As of                of Class
Name                              Age(1)          Appointed(2)          Expire            December 8, 1998(3)            (%)
- ----                              ------          ------------          -------           -------------------           ----
<S>                                <C>               <C>                 <C>                 <C>                       <C> 
Board Nominee for Term to Expire in 2002

Harry W. Garrett, Jr.               62                1970                1999                 35,226(4)(6)              1.53

Harold K. Neal                      61                1972                1999                100,050(4)(7)              4.26

                                            THE BOARD OF DIRECTORS RECOMMENDS
                                       THAT THE NOMINEES BE ELECTED AS DIRECTORS

Directors Continuing In Office

George N. Cooper                    70                1988                2000                 42,062(4)(5)             1.82

William P. Pickett                  65                1986                2000                 41,516(5)                1.80

W. Henry Walton, Jr.                73                1955                2000                 32,909(4)(5)             1.43

Hugh H. Bond                        66                1963                2001                 31,858(4)(5)             1.38

William T. Powell                   67                1996                2001                    400                     -- (8)

Macon C. Putney                     63                1977                2001                 42,062(4)(5)             1.82

</TABLE>

(footnotes on next page)


                                       -4-

<PAGE>



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

(1)      At September 30, 1998.
(2)      Refers  to the year the  individual  first  became  a  director  of the
         Savings Bank. All directors of the Savings Bank (except for Mr. Powell)
         became directors of the Company when it was incorporated in March 1994.
(3)      As adjusted for the two-for-one stock split.
(4)      Excludes 154,646 shares of common stock held by the ESOP of the Savings
         Bank for which such individuals (except for Mr. Neal) serve as a member
         of the ESOP Committee or Trustee  Committee and exercise  shared voting
         and investment  power. For Mr. Neal,  excludes 146,563 shares of common
         stock  for  which  such  individual  serves  as a  member  of the  ESOP
         Committee.  Such individuals disclaim beneficial ownership with respect
         to shares held in a fiduciary  capacity.  See  "Voting  Securities  and
         Certain Principal Holders Thereof."
(5)      Excludes 860 restricted  shares granted to such individual  pursuant to
         the Savings Bank's RRP which remain subject to forfeiture and for which
         such  individual  does not exercise  voting  control.  Such shares will
         continue to vest at a rate of one-fifth of the total initially  granted
         (4,306) each year  beginning  January 25,  1996.  Also  includes  8,615
         shares which may be acquired  pursuant to the exercise of options which
         are  exercisable  within 60 days of the Record Date. See "-- Directors'
         Compensation."
(6)      Excludes 860 restricted  shares granted to such individual  pursuant to
         the Savings Bank's RRP which remain subject to forfeiture and for which
         such  individual  does not exercise  voting  control.  Such shares will
         continue to vest at a rate of one-fifth of the total initially  granted
         (4,306) each year  beginning  January 25,  1996.  Also  includes  5,615
         shares which may be acquired  pursuant to the exercise of stock options
         which  are  exercisable  within  60 days of the  Record  Date.  See "--
         Directors' Compensation."
(7)      Excludes 5,024 restricted shares granted to such individual pursuant to
         the Savings Bank's RRP which remain subject to forfeiture and for which
         such  individual  does not exercise  voting  control.  Such shares will
         continue to vest at a rate of one-fifth of the total initially  granted
         (25,126) each year  beginning  January 25, 1996.  Also includes  50,255
         shares which may be acquired  pursuant to the exercise of stock options
         which  are  exercisable   within  60  days  of  the  Record  Date.  See
         "Management    Remuneration   and   Other   Information   -   Executive
         Compensation."
(8)      Less than 1% of outstanding shares of Common Stock.

Executive Officers of the Company

         The  following  table  sets  forth  information  with  respect  to  the
executive officers of the Company.

                           Age at
                         September
Name                     30, 1998      Position
- ----                     --------      --------

Harold K. Neal               61        President and Chief Executive Officer

Russell E. Millner           56        Vice President

James W. Smith               53        Vice President, Treasurer and Comptroller

Nancy T. Snyder              36        Corporate Secretary


Biographical Information

         Set forth below is certain  information  with respect to the  directors
including each  director,  nominees and executive  officers of the Company.  All
directors  and executive  officers  have held their  present  positions for five
years except for Mr. Powell who was appointed to the board in 1996.


                                       -5-

<PAGE>



         Hugh H. Bond served as President of the Savings Bank from 1970 to 1996.
On October 16, 1996,  Mr. Bond was  appointed  Chairman of the Board to fill the
vacancy  created  by the  death  of Mr.  T.  Glynn  Bradley.  Mr.  Bond has been
associated  with Scott & Bond,  Inc., an  independent  insurance and real estate
firm for over  forty  years and  served as the  firm's  President  and CEO until
September 1994, at which time he sold his interest in the corporation.  Mr. Bond
currently  serves as an Associate Real Estate Broker with Scott & Bond,  Inc. He
is a member of the Board of Directors of Piedmont Label Co., Inc.

         George N. Cooper retired as an insurance  agent of State Farm Insurance
Companies in January 1994 after 38 years of service.  Currently,  Mr.  Cooper is
President and owns 25% of Montvale Car Wash, Inc. Mr. Cooper, a Shriner and past
Master of the Bedford  Masonic  Lodge in Moneta,  Virginia,  is involved in many
community and civic  activities.  He is a former  Chairman of the Bedford County
Industrial  Development  Authority and currently  serves as Vice Chairman of the
Board of Directors of the Moneta Medical Center.

         Harry W.  Garrett,  Jr. is an  attorney  with the law firm of Garrett &
Garrett.  He was  admitted to the Bar in 1961 at which time he began to practice
in Bedford, Virginia. He is currently a member and past President of the Bedford
County  Bar   Association  and  a  member  of  the  Virginia  and  American  Bar
Associations,  Virginia  Trial Lawyers  Association  and American Board of Trial
Advocates. Mr. Garrett served as Commonwealth's Attorney for Bedford County from
1968-1979. He has been active in community and civic organizations and is a past
President of the Bedford Lions Club.

         Harold K. Neal was  employed by the Savings  Bank in 1971 as  Executive
Vice President and Chief Executive Officer. Mr. Neal became President on October
16, 1996.  Prior to joining  Bedford  Federal,  Mr. Neal was employed with First
Federal Savings Bank in Lynchburg,  Virginia for 13 years. He is a past Chairman
of the Board of Governors of the Virginia League of Savings Institutions and has
served three terms on the Board of Directors and the Executive  Committee of the
America's  Community Bankers.  He is currently serving on the Board of Directors
and Executive Committee of the Virginia Bankers Association.  Mr. Neal is active
in various community and civic affairs.  Past directorships  include the Bedford
Area  YMCA,  which  he  helped  organize,  Bedford  Memorial  Hospital,  Bedford
Centertown  Association,  Bedford  Country Club and the Lynchburg  Home Builders
Association.  He  currently  serves on the Board of the  Bedford  Chapter of the
American Heart Association, and the Bedford Community Health Foundation.

         William P. Pickett has been the Executive Director of the Elks National
Home since 1985.  He retired from Armco,  Inc.,  Butler,  Pennsylvania  prior to
assuming  his  position  with the Elks  National  Home.  Mr.  Pickett  is a past
President of the Bedford  Chapter of the American Red Cross and a past member of
the Boards of Directors  of the Bedford  Area Chamber of Commerce,  Bedford Main
Street,  Inc., the Library  Advisory  Council and was a member of the Governor's
Task Force regarding Homes for Adults  Legislation.  He currently  serves on the
Board of Directors of the Bedford  Life Saving Crew,  the Advisory  Committee of
the  Bedford  County  School of  Practical  Nursing  and is a member of the City
Industrial Development Authority.

         William T. Powell,  CPA,  retired in 1997 as a CPA and a partner in the
Lynchburg office of Cherry, Bekaert & Holland, L.L.P., a regional firm of public
accountants  and  consultants,  where he had worked  principally  with financial
institutions.  He  is a  member  of  various  state  and  national  professional
associations,  with  five  years  service  on the  American  Institute  of CPA's
Committee on Savings and Loan Accounting and Auditing. He is a past president of
the Virginia society for CPA's Committee on

                                       -6-

<PAGE>



Financial  Institutions,  the  Lynchburg  Chapter of the Institute of Management
Accountants, and the Lynchburg Host Lions Club.

         Macon C. Putney is an attorney and has been engaged in general practice
with the law firm of Putney & Putney  since 1962.  He is a member of the Bedford
County and Virginia State Bar Associations.  Mr. Putney is active in the Bedford
Baptist  Church and is a former member of the Zoning  Appeals Board for the City
of Bedford.

         W. Henry Walton,  Jr. is a realtor with the firm of Scott & Bond,  Inc.
In February 1998, Mr. Walton retired as real estate appraiser with Scott & Bond,
Inc. Mr. Walton currently  serves as Secretary-  Treasurer of the Bedford County
Industrial  Development  Corporation  and on the board of the Bedford Chapter of
the American Heart Association.

Executive Officers Who Are Not Directors

         Russell E.  Millner was  employed  by the Savings  Bank in 1977 as Vice
President.  Prior to joining the Savings Bank, Mr. Millner was Vice President of
Liberty Bank of Bedford.  His current  responsibilities  include  overseeing the
Savings Bank's lending departments and branch operations.

         James W. Smith was employed by the Savings Bank in 1979 as Comptroller.
Prior to joining the Savings Bank, Mr. Smith was Regional Accounting Manager for
Macke Company and served as a staff  accountant  with two regional CPA firms. He
received his Public  Accounting  Certification in 1975. He was elected Treasurer
of Bedford Federal in 1987 and Vice President/Treasurer in 1992 and is currently
the Savings Bank's Chief Financial Officer.

         Nancy T. Snyder was  employed by the Savings  Bank in 1987 as Executive
Secretary,  was promoted to Administrative Assistant in 1993 and named Corporate
Secretary effective January 1, 1995. Her current  responsibilities include human
resources,  investor  relations and various other duties  related to the Savings
Bank's  administration.  Ms. Snyder is a past President and current Treasurer of
the Bedford  Junior  Women's  Club,  past  president of the local chapter of the
Institute for Financial Education,  and is active in the Bedford Area Chamber of
Commerce.

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  Savings  Bank.  During the fiscal year ended
September 30, 1998, the Board of Directors held twelve regular  meetings and two
special  meetings.  No director attended fewer than 75% of the total meetings of
the Board of Directors of the Savings Bank and committees on which such director
served during the fiscal year ended September 30, 1998.

         The Audit Committee is comprised of Messrs. Bond, Cooper,  Pickett, and
Putney. The Audit Committee annually selects the independent  auditors and meets
with the accountants to discuss the annual audit. The Audit Committee is further
responsible  for internal  controls and financial  reporting.  The Committee met
once in fiscal 1998.


                                       -7-

<PAGE>



         The Personnel Committee consists of Messrs. Powell, Garrett, Putney and
Cooper.  The Personnel  Committee meets annually to review and recommend  salary
adjustments for the Bank's senior management.  The Personnel  Committee met once
in fiscal 1998.

         The Company's  full Board of Directors  acts as a nominating  committee
("Nominating Committee") for selecting the management's nominees for election of
directors in accordance  with the Company's  Bylaws.  Nomination to the Board of
Directors made by  stockholders  must be made in writing to the Secretary of the
Company  and  received  by the  Company  not  less  than  60 days  prior  to the
anniversary date of the immediately  preceding annual meeting of stockholders of
the Company.  Notice to the Company of such  nominations  must  include  certain
information  required pursuant to the Company's Bylaws.  This standing committee
met once during the 1998 fiscal year.

Directors' Compensation

         The Company does not  presently  compensate  its directors for meetings
held  immediately  preceding or  following a Board of  Directors  meeting of the
Savings Bank.  Directors are paid $250.00 per meeting attended for meetings held
on days that the Savings Bank's board does not meet.  Chairman Bond is paid $800
per meeting of the Board of Directors of the Savings Bank attended and all other
directors are paid $600 per meeting attended. Non-salaried committee members are
paid $100 per meeting attended.  Aggregate director fees paid during fiscal 1998
totalled $69,700.

         In addition,  non-employee  Directors of the Company received awards of
restricted  stock under the RRP (the "RRP  awards").  Each such Director then in
office received 4,306 shares of restricted  Common Stock as of January 25, 1995,
which shall be  non-forfeitable at the rate of 20% annually on and after January
25, 1996.  Further,  each  non-employee  Director then in office  received stock
options to  purchase  10,768  shares of Common  Stock at $5.50 per  share.  Such
options were first  exercisable at the rate of 20% annually on and after January
25,  1996.  The RRP awards and the stock  options  were  adjusted to reflect the
two-for-one  stock split.  See "Management  Remuneration  and Other  Information
Executive  Compensation,"  for  information  regarding  the RRP awards and stock
options  received by the chief  executive  officer,  who is also a member of the
Board of Directors.

- --------------------------------------------------------------------------------
                  MANAGEMENT REMUNERATION AND OTHER INFORMATION
- --------------------------------------------------------------------------------

Executive Compensation

         Summary Compensation Table. The following table sets forth the cash and
non-cash compensation awarded to or earned by the Chief Executive Officer of the
Savings  Bank for the two years ended  September  30, 1998.  No other  executive
officer of the  Savings  Bank had a salary and bonus  during such  periods  that
exceeded $100,000 for services rendered in all capacities to the Savings Bank or
the Company in the aggregate.


                                       -8-

<PAGE>


<TABLE>
<CAPTION>
                                                                    Long Term Compensation
                                         Annual Compensation              Awards
                    --------------------------------------------  ------------------------     
                                                                               Securities
                                                                   Restricted  Underlying
Name and                               Bonus     Other Annual        Stock       Options               All Other
Principal Position   Year  Salary($)    ($)   Compensation($)(1)  Awards($)(2)   (#)(3)        Compensation($)(4)(5)(6)
- ------------------- ------ ---------   -----  ------------------  ------------   ------        ------------------------
Harold K. Neal
<S>                 <C>    <C>         <C>         <C>                 <C>        <C>                   <C>   
 President and       1998   112,000     500         8,400               --         --                    29,544
 Chief Executive     1997   107,200     500         9,600               --         --                    32,509
 Officer                               

</TABLE>

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

(1)      Includes  fees for  service on the board of  directors  of the  Savings
         Bank. For perquisites and other personal benefits, aggregate value does
         not  exceed  the  lessor  of  $50,000  or 10% of  the  named  executive
         officer's  total  salary  and  bonus  for the  year.  For  the  periods
         presented,  there were no (a) payments of above market or  preferential
         earnings  on deferred  compensation;  (b)  payments  of  earnings  with
         respect to long term incentive plans prior to settlement or maturation;
         (c) tax payment reimbursements; or (d) preferential discounts on stock.
(2)      25,126  shares of Common Stock were  awarded on January 25,  1995.  The
         closing  market  price of the  Common  Stock  on the date of grant  was
         $5.625 per share.  The RRP awards  and the  closing  market  price were
         adjusted for the two-for-one  stock split. The RRP awards are earned by
         participants  at a rate of 20%  per  year  for  five  years  (beginning
         January  25,  1996).  Dividends  received  by the RRP  are  paid to the
         participants.  At September 30, 1998, 10,048 shares with a market value
         of  $110,528  at such date  (based on the  closing  price of the Common
         Stock at September 30, 1998) remain unvested.
(3)      Effective  January  25,  1995,  options to purchase  62,818  shares (as
         adjusted for the two-for-one  stock split) of Common Stock were granted
         under  the  1994  Stock  Option  Plan and  50,255  of the  options  are
         exercisable  within 60 days of the Voting Record Date.  Such options by
         their term are exercisable at the rate of 20% per year beginning on the
         anniversary  date of the date  that the  option  plan was  approved  by
         stockholders (January 25, 1995).
(4)      Represents employer contributions of $2,256 and $2,154 to  the  Savings
         Bank's 401(k)  Savings  Plan  for  fiscal  years  1998  and  1997,  and
         respectively.
(5)      Includes employer contributions to the Savings  Bank's  Money  Purchase
         Plan of $5,640 and $5,385 in fiscal years 1998 and 1997, respectively.
(6)      Includes  1,968 and  1,004,  shares of Common  Stock  allocated  to Mr.
         Neal's  account  pursuant  to the ESOP  during  fiscal  1998 and  1997,
         respectively.  Such allocated stock had a fair market value of $21,648,
         and $24,970 at September 30, 1998 and 1997, respectively.

         Employment  Agreement.  The Savings Bank has entered into an employment
agreement  with  Harold K. Neal,  President  and Chief  Executive  Officer.  The
employment  agreement has a term of three years.  Mr.  Neal's base  compensation
under the  agreement  for fiscal  1998 was  $112,000  and is  reviewed  at least
annually by the Board of  Directors.  The  agreement  may be  terminable  by the
Savings Bank for "just cause" as defined in the  agreement.  If the Savings Bank
terminates  Mr.  Neal  without  just  cause,  Mr.  Neal  will be  entitled  to a
continuation  of his salary from the date of  termination  through the remaining
term of the agreement.  In the event of involuntary termination of employment in
connection  with, or within one year after, any change in control of the Savings
Bank,  Mr.  Neal  will be paid in a lump sum an amount  equal to 2.99  times Mr.
Neal's prior five year taxable compensation. In the event of a change in control
at September  30, 1998,  Mr. Neal would have been entitled to a lump sum payment
of approximately $334,880. The aggregate payments that would be made would be an
expense to the Savings Bank,  thereby reducing net income and the Savings Bank's
capital by that amount.  The agreements may be renewed  annually by the Board of
Directors upon a determination  of satisfactory  performance  within the Board's
sole discretion.


                                       -9-

<PAGE>



         Stock Option Plan. In  connection  with the Savings  Bank's  conversion
from mutual to stock form in August 1994 (the  "Conversion")  and acquisition of
the   outstanding   stock   of  the   Savings   Bank   by  the   Company,   (the
"Reorganization"),  the  Company's  Board of  Directors  adopted  the 1994 Stock
Option Plan (the  "Option  Plan"),  which was  ratified by  stockholders  of the
Company at the January 25, 1995,  special meeting of  stockholders.  Pursuant to
the Option Plan, 251,274 shares (as adjusted for the two-for-one stock split) of
Common Stock are reserved for issuance upon exercise of stock options granted or
to be granted to officers,  directors and key employees of the Company from time
to time. Options vest over a five year period. The purpose of the Option Plan is
to provide additional incentive to certain officers, directors and key employees
by  facilitating  their purchase of a stock interest in the Company.  The Option
Plan, which became effective upon the Reorganization, provides for a term of ten
years, after which no awards may be made, unless earlier terminated by the Board
of Directors  pursuant to the Option Plan.  Options become immediately vested in
the event of death,  disability or a  "change-in-control"  of the Company or the
Savings  Bank.  No options to purchase  shares of Common  Stock were  granted in
fiscal 1998.

         The  following  table  sets  forth  additional  information  concerning
options granted under the Option Plan.

<TABLE>
<CAPTION>
                               Option/SAR Exercises and Fiscal Year End Value Table
                             -------------------------------------------------------------

                                                                      Number of Securities
                                                                           Underlying        Value of Unexercised
                                                                           Unexercised           In-The-Money
                                                                          Options/SARs              Options
                                                                        at FY-End (#)(1)       at FY-End ($)(2)
                                                                        ----------------       ----------------
                             Shares Acquired                               Exercisable/          Exercisable/
Name                         on Exercise (#)     Value Realized ($)       Unexercisable         Unexercisable
- ----                         ---------------     ------------------       -------------          -------------

<S>                               <C>                   <C>             <C>                   <C>              
 Harold K. Neal                    --                    --              37,691 / 25,127       207,301 / 138,199
</TABLE>

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

(1)  No stock appreciation awards ("SARs") are authorized under the Option Plan.
(2)  Based  upon an  exercise  price of $5.50  per share  (as  adjusted  for the
     two-for-one  stock split) and an estimated  price of $11.00 as of September
     30, 1998.

- --------------------------------------------------------------------------------
                 CERTAIN TRANSACTIONS WITH MANAGEMENT AND OTHERS
- --------------------------------------------------------------------------------

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

                                                       -10-

<PAGE>



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

         B.D.O. Seidman, LLP, Richmond,  Virginia, was the Company's independent
public  accountant  for the 1998  fiscal  year.  The Board of  Directors  of the
Company  presently  intends  to renew  the  Company's  arrangement  with  B.D.O.
Seidman, LLP to be its auditors for the fiscal year ending September 30, 1999. A
representative of B.D.O.  Seidman,  LLP is expected to be present at the Meeting
to respond to  stockholders'  questions and will have the  opportunity to make a
statement if the representative 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 B.D.O.  Seidman as the Company's
auditors for the 1999 fiscal year.

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

         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. If
the Company did not have notice of a matter on or before  November 29, 1998,  it
is  expected  that the persons  named in the  accompanying  proxy will  exercise
discretionary authority when voting on that matter.

         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 material
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 1998 Annual Report to Stockholders has been mailed to all
stockholders  of the Voting Record Date. Any  stockholder who has not received a
copy of the annual  report may obtain a copy by writing to the  Secretary of the
Company.

- --------------------------------------------------------------------------------
                              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
125 W. Main Street, Bedford, Virginia 24523, no later than August 17, 1999.

         In the event the Company  receives notice of a stockholder  proposal to
take action at next year's annual meeting of stockholders  that is not submitted
for inclusion in the Company's proxy material, or is submitted for inclusion but
is properly  excluded  from the proxy  material,  the persons named in the proxy
sent by the Company to its  stockholders  intend to exercise their discretion to
vote on the

                                      -11-

<PAGE>



stockholder  proposal in  accordance  with their best  judgment if notice of the
proposal is not received at the Company's main office by November 28, 1999.

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

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
SEPTEMBER 30, 1998 WILL BE FURNISHED  WITHOUT CHARGE TO  STOCKHOLDERS  AS OF THE
RECORD DATE UPON WRITTEN REQUEST TO THE SECRETARY, BEDFORD BANCSHARES, INC., 125
W. MAIN STREET, BEDFORD, VIRGINIA 24523.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/Nancy T. Snyder
                                              ----------------------------------
                                              Nancy T. Snyder
                                              Corporate Secretary

Bedford, Virginia
December 15, 1998

                                      -12-

<PAGE>
Appendix A


- --------------------------------------------------------------------------------
                            BEDFORD BANCSHARES, INC.
                               125 W. MAIN STREET
                             BEDFORD, VIRGINIA 24523
                                 (540) 586-2590
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 27, 1999
- --------------------------------------------------------------------------------

         The  undersigned  hereby  appoints  the Board of  Directors  of Bedford
Bancshares,  Inc.  ("Corporation"),   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  Corporation  which the undersigned is entitled to
vote at the Annual Meeting of Stockholders  ("Meeting"),  to be held at the Olde
Liberty  Station,  515 Bedford,  Avenue,  Bedford,  Virginia 24523 on Wednesday,
January 27,  1999,  at 2:00 p.m.  and at any and all  adjournments  thereof,  as
follows:

                                                     FOR    WITHHELD
                                                     ---    --------

1.        The election as director of all nominees,
          each for a 3 year term:                    |_|      |_|

          Harry W. Garrett, Jr.
          Harold K. Neal


          The Board of Directors recommends a vote "FOR" the nominees.

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 B.D.O. Seidman, LLP 
          as independent  auditors of Bedford 
          Bancshares, Inc. for the fiscal year 
          ending September 30, 1999.                 |_|      |_|         |_|

          The Board of  Directors  recommends a vote "FOR" the  ratification  of
auditors.                                             ---


- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2 STATED ABOVE. 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 elects to vote at the Meeting,
or at any adjournments  thereof,  and after notification to the Secretary of the
Corporation  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
Corporation of his or her decision to terminate this proxy.

          Prior to the  execution of this proxy,  the  undersigned  acknowledges
receipt from the Corporation of a Notice of the Meeting, a Proxy Statement dated
December 15, 1998, and a 1998 Annual Report.


Dated: ___________________________, 199_      |_|  Please check here if you 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 card.  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.
- --------------------------------------------------------------------------------






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