BEDFORD BANCSHARES INC
DEF 14A, 1999-12-14
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: HAVEN CAPITAL MANAGEMENT TRUST, N-30D, 1999-12-14
Next: FINGERHUT RECEIVABLES INC, 8-K, 1999-12-14



                                  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)


- --------------------------------------------------------------------------------
    (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>




                      [BEDFORD BANCSHARES, INC. LETTERHEAD]









December 14, 1999

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 on  Wednesday,  January 26,  2000,  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.

         In addition to the  election of  directors,  the  stockholders  will be
asked to ratify  the  appointment  of  B.D.O.  Seidman,  LLP , as the  Company's
auditors for 2000. The Board of Directors has unanimously approved each of these
proposals and recommends that you vote "FOR" them.

         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/ Harold K. Neal
                                 -----------------------------------------------
                                 Harold K. Neal
                                 President and Chief Executive Officer


<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 26, 2000
- --------------------------------------------------------------------------------

         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 Wednesday, January 26,
2000, at 2:00 p.m., for the following purposes:

1.       To elect three directors; and

2.       To ratify  the  appointment  of B.D.O.  Seidman,  LLP,  as  independent
         auditors of the Company for the fiscal year ending September 30, 2000;

all as set  forth  in the  proxy  statement  accompanying  this  notice,  and to
transact  such other  business as may  properly  come before the Meeting and any
adjournments.  The Board of Directors  has set the close of business on December
7,  1999 as the  record  date  for the  determination  of  stockholders  who are
entitled to notice of, and to vote at, the Meeting.

         YOUR VOTE IS VERY  IMPORTANT,  REGARDLESS  OF THE  NUMBER OF SHARES YOU
OWN. WE ENCOURAGE  YOU TO VOTE BY PROXY SO THAT YOUR SHARES WILL BE  REPRESENTED
AND VOTED AT THE MEETING EVEN IF YOU CANNOT ATTEND.  ALL  STOCKHOLDERS OF RECORD
CAN VOTE BY WRITTEN  PROXY CARD.  AND, OF COURSE,  YOU MAY VOTE IN PERSON AT THE
MEETING IF YOU SO CHOOSE.

                                            BY ORDER OF THE BOARD OF DIRECTORS


                                            /s/ Nancy T. Snyder
                                            ------------------------------------
                                            Nancy T. Snyder
                                            Corporate Secretary
Bedford, Virginia
December 14, 1999



- --------------------------------------------------------------------------------
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 26, 2000
- --------------------------------------------------------------------------------
         This proxy statement and the  accompanying  proxy card are being mailed
to stockholders of Bedford Bancshares, Inc. (the "Company") on or about December
14, 1999 in connection with the solicitation by the Company's Board of Directors
of proxies to be used at the annual meeting of  stockholders  (the "Meeting") to
be held at the Olde Liberty Station,  515 Bedford Avenue,  Bedford,  Virginia on
Wednesday, January 26, 2000, at 2:00 p.m.

         All properly  executed  written proxies that are delivered  pursuant to
this proxy  statement will be voted on all matters that properly come before the
Meeting for a vote. If your signed proxy specifies  instructions with respect to
matters  being voted upon,  your  shares will be voted in  accordance  with your
instructions.  If no instructions  are specified,  your shares will be voted (a)
FOR  the  election  of  directors  named  in  Proposal  1,  (b) FOR  Proposal  2
(ratification of independent public  accountants);  and (c) in the discretion of
the proxy  holders,  as to any other  matters that may properly  come before the
Meeting.  Your proxy may be  revoked  at any time  prior to being  voted by: (i)
filing with the Corporate  Secretary of the Company (Nancy T. Snyder,  at 125 W.
Main Street,  Bedford,  Virginia 24523) written notice of such revocation,  (ii)
submitting a duly executed  proxy  bearing a later date, or (iii)  attending the
Meeting and giving the Secretary notice of your intention to vote in person.

         WHETHER  OR NOT  YOU  ATTEND  THE  MEETING,  YOUR  VOTE  IS  IMPORTANT.
ACCORDINGLY,  REGARDLESS  OF THE NUMBER OF SHARES YOU OWN, YOU ARE ASKED TO VOTE
PROMPTLY BY SIGNING AND RETURNING  THE  ACCOMPANYING  PROXY CARD.  SHARES CAN BE
VOTED AT THE  MEETING  ONLY IF YOU ARE  REPRESENTED  BY PROXY OR ARE  PRESENT IN
PERSON.

- --------------------------------------------------------------------------------
                         VOTING STOCK AND VOTE REQUIRED
- --------------------------------------------------------------------------------

         The Board of  Directors  has fixed the close of business on December 7,
1999 as the record date for the  determination  of stockholders who are entitled
to notice of,  and to vote at,  the  Meeting.  On the  record  date,  there were
2,163,050  shares of the Company common stock  outstanding (the "Common Stock").
Each  stockholder  of record on the record date is entitled to one vote for each
share held.

         The   Articles  of   Incorporation   of  the  Company   ("Articles   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 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 (as such terms
are defined in the  Articles of  Incorporation),  or which such person or any of
his or her  affiliates  has the right to acquire upon the exercise of conversion
rights  or  options  and  shares  as to which  such  person or any of his or her

                                      -1-
<PAGE>

affiliates or associates have or share  investment or voting power,  but neither
any employee stock  ownership or similar plan of the Company or any  subsidiary,
nor any trustee with respect thereto or any affiliate of such trustee (solely by
reason of such capacity of such trustee),  shall be deemed,  for purposes of the
Articles of  Incorporation,  to beneficially own any Common Stock held under any
such plan.

         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,  as set forth in Proposal I, 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 the
nominee  being  proposed.  Directors  are elected by a plurality of votes of the
shares present,  in person or represented by proxy, at a meeting and entitled to
vote in the election of directors.

         As to the ratification of independent auditors as set forth in Proposal
2, by checking the appropriate  box, a stockholder may: (i) vote "FOR" the item,
(ii) vote  "AGAINST" the item,  or (iii) vote to "ABSTAIN" on such item.  Unless
otherwise  required by law, Proposal 2 and any 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.

- --------------------------------------------------------------------------------
                                PRINCIPAL HOLDERS
- --------------------------------------------------------------------------------

         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 (the "1934  Act").  The  following
table sets forth, as of the record date,  persons or groups who own more than 5%
of the Common Stock and the ownership of all executive officers and directors of
the Company as a group. Other than as noted below, management knows of no person
or group that owns more than 5% of the outstanding shares of Common Stock at the
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 24523                                  151,971(1)               7.0

Harold K. Neal
125 W. Main Street
Bedford, Virginia 24523                                  117,994(2)               5.3

All directors and executive officers as a group
  (12 persons)                                           473,999(3)              20.2

</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  directors
         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 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 the record date,  82,666  shares have been  allocated
         under the ESOP to participant accounts.
(2)      The shares  include  62,818  shares of Common  Stock that Mr.  Neal may
         acquire  through the  exercise of stock  options  within 60 days of the
         record date.  Excludes 69,305  unallocated  shares held by the ESOP for
         which he serves as a member of the ESOP Committee.
(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 voting and investment
         power, unless otherwise indicated. Includes options to purchase 179,890
         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. Excludes 69,305 unallocated common shares held by the ESOP
         over which certain directors and executive officers,  by their position
         as either a member of the ESOP Trustees and/or ESOP Committee  exercise
         shared  voting and  investment  power.  Such  individuals,  as either a
         member of the ESOP  Trustees  or ESOP  Committee,  disclaim  beneficial
         ownership with respect to the ESOP shares.
         "See Proposal I - Election of Directors."

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

         Section 16(a) of the  Securities and Exchange Act of 1934 , as amended,
requires  the  Company's  directors  and  executive  officers to file reports of
ownership  and changes in ownership of their  equity  securities  of the Company
with the  Securities  and  Exchange  Commission  and to furnish the Company with
copies  of such  reports.  To the best of the  Company's  knowledge,  all of the
filings by the Company's  directors and executive officers were made on a timely
basis  during the 1999 fiscal year.  The Company is not aware of any  beneficial
owners of more than ten percent of its Common Stock.

                                      -3-
<PAGE>

- --------------------------------------------------------------------------------
                       PROPOSAL I - 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,  each of
whom also serves as a director of Bedford  Federal  Savings  Bank (the  "Savings
Bank").  Three  directors  will  be  elected  at the  Meeting,  to  serve  for a
three-year term or until his successor has been elected and qualified.

     George N.  Cooper,  William  P.  Pickett  and W.  Henry  Walton,  Jr.  (the
"Nominees")  have been  nominated by the Board of Directors  for a term of three
years. The Nominees currently serve as directors of the Company.

     The persons named as proxies in the enclosed  proxy card intend to vote for
the election of the  Nominees,  unless the proxy card is marked to indicate that
such  authorization is expressly  withheld.  Should the Nominees  withdraw or be
unable to serve  (which the Board of  Directors  does not  expect) or should any
other  vacancy  occur in the  Board of  Directors,  it is the  intention  of the
persons named in the enclosed proxy card to vote for the election of such person
as may be recommended  to the Board of Directors by the Nominating  Committee of
the  Board.  If there  are no  substitute  nominees,  the  size of the  Board of
Directors may be reduced.

         The following table sets forth the names, ages, terms of, and length of
board service for the persons nominated for election as directors of the Company
at the Meeting and each other director of the Company who will continue to serve
as director after the Meeting.  Beneficial  ownership of executive  officers and
directors of the Company,  as a group, is set forth under the caption "Principal
Holders."
<TABLE>
<CAPTION>
                                                                           Common Stock
                                             Year First      Current    Beneficially Owned   Percent of
                                             Elected or      Term to           As of           Class
Name                            Age(1)      Appointed(2)     Expire     December 7, 1999(3)     (%)
- ----                            ------      ------------     -------    -------------------  -----------
<S>                              <C>           <C>            <C>             <C>               <C>
Board Nominees for Terms to Expire in 2003
George N. Cooper                  71            1988           2000            45,074(4)         2.1
William P. Pickett                66            1986           2000            42,464            2.0
W. Henry Walton, Jr.              74            1955           2000            35,692            1.6

Directors Continuing In Office
Hugh H. Bond                      67            1963           2001            31,572(4)         1.5
William T. Powell                 68            1996           2001               400             --(5)
Macon C. Putney                   64            1977           2001            45,074(4)         2.1
Harry W. Garrett, Jr.             63            1970           2002            38,238(4)         1.8
Harold K. Neal                    62            1972           2002           117,994(4)         5.3
</TABLE>

- --------------------------
(footnotes begin on next page.)

                                      -4-

<PAGE>

- ---------------------------
(1)      At September 30, 1999.
(2)      Refers  to the year the  individual  first  became  a  director  of the
         Savings  Bank.  All  directors of the Savings Bank (except Mr.  Powell)
         became directors of the Company when it was incorporated in March 1994.
(3)      The share  amounts  include  10,768  shares of Common  Stock  that such
         individuals  (except  Messrs.  Powell,  Garrett  and Neal) may  acquire
         through  the  exercise  of stock  options  within 60 days of the record
         date. For Messrs.  Garrett and Neal,  includes 7,768 and 62,818 shares,
         respectively. Mr. Powell shares include no stock options.
(4)      Excludes 69,305  unallocated shares of Common Stock held by the ESOP of
         the Savings Bank for which such individuals serve as either a member of
         the ESOP Committee and/or as an ESOP Trustee and exercise shared voting
         and  investment  power.  All  such  individuals   disclaim   beneficial
         ownership with respect to such shares held in a fiduciary capacity.
(5)      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 30,
Name                        1999      Position
- ----                        ----      --------
Harold K. Neal               62       President and Chief Executive Officer
Russell E. Millner           57       Vice President
James W. Smith               54       Vice President, Treasurer and Comptroller
Nancy T. Snyder              37       Corporate Secretary and Vice President
Michael G. Trussell          50       Vice President


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 Mr. Powell, who was appointed to the board in 1996.

Nominees:

         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 a stockholder 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.

         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


                                      -5-

<PAGE>

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.

     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.

Continuing Directors:

     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.  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.

     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 past member of 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 Boards of the Bedford  Chapter of the American Heart
Association, and the Bedford Community Health Foundation.

     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  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.

                                      -6-

<PAGE>

Mr. Putney is active in the Bedford Baptist Church and is a former member of the
Zoning Appeals Board for the City of Bedford.

Executive Officers Who Are Not Directors:

     Russell  E.  Millner  was  employed  by the  Savings  Bank  in 1977 as Vice
President.  Mr.  Millner has served as Vice  President of the Company  since its
formation  in 1994.  Prior to joining the  Savings  Bank,  Mr.  Millner was Vice
President of Liberty Bank of Bedford.  Mr.  Millner's  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.  Mr.  Smith has  served as Vice
President of the Company since its formation in 1994.

     Nancy T.  Snyder was  employed  by the  Savings  Bank in 1987 as  Executive
Secretary  and was  promoted to  Administrative  Assistant in 1993.  Ms.  Snyder
became  Corporate  Secretary  of the  Company on January 1, 1995 and became Vice
President  of the Company and Savings Bank in September  1999.  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.

     Michael  G.  Trussell  was  employed  by the  Savings  Bank in 1996 and was
promoted to Vice President of the Savings Bank and the Company in 1997. Prior to
joining the Savings Bank,  Mr.  Trussell  served as Vice President and Assistant
Director of Investor Relations for a regional bank holding company.  His current
responsibilities  include  management  and  regulatory  reporting,   information
technology  and other  duties  related to the  Savings  Bank's  operations.  Mr.
Trussell  serves  on the board of  directors  of the  Bedford  Area  Chamber  of
Commerce and is active in various community organizations.

Meetings and Committees of the Board of Directors

     The  Board of  Directors  of the  Company  conducts  its  business  through
meetings  of the  Board  of  Directors  of  the  Savings  Bank  (the  "Board  of
Directors")  and through  activities of its  committees.  During the fiscal year
ended September 30, 1999, the Board of Directors held a total of 12 meetings. No
director attended fewer than 75% of the total meetings of the Board of Directors
and  committees  during  the  period  of  his  service.  In  addition  to  other
committees,  as of September  30, 1999,  the Board of Directors had a Nominating
Committee, a Personnel Committee, and an Audit Committee.

     The Nominating Committee consists of the Board of Directors. Nominations to
the Board of  Directors  made by  stockholders  must be made in  writing  to the
Secretary  and  received  by the  Company not less than 14 days nor more than 60
days  prior to any  meeting  of the  stockholders  called  for the  election  of
directors;  provided,  however, that if fewer than 21 days notice of the meeting
is given to  stockholders,  such written notice shall be received not later than
the tenth day  following  the day on which  notice of the  meeting was mailed to
stockholders.  In addition,  stockholder  nominations must meet other applicable

                                      -7-

<PAGE>

criteria as set forth in the Company's Articles of Incorporation. The Nominating
Committee,  which is not a standing  committee,  met once during the 1999 fiscal
year.

     The Personnel Committee is comprised of directors Powell,  Garrett,  Putney
and Cooper.  This  standing  committee  establishes  the Savings  Bank's  salary
budget,  director and committee member fees, and employee  benefits  provided by
the Savings Bank for approval by the Board.  The  Personnel  Committee met twice
during the 1999 fiscal year.

     The Audit  Committee is comprised of directors  Bond,  Cooper,  Pickett and
Putney.  The Committee meets with the Savings Bank's outside auditors to discuss
the results of the annual audit and any related matters. The Audit Committee met
once during the 1999 fiscal year.

- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Director 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 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-employee committee members are
paid $100 per meeting attended.  Aggregate director fees paid during fiscal 1999
totaled $64,700.

Executive Officer 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 three years ended  September 30, 1999.  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.
<TABLE>
<CAPTION>

                                                        Annual Compensation
                                          -----------------------------------------------
Name and                                                                  Other Annual         All Other
Principal Position              Year      Salary($)     Bonus ($)      Compensation($)(1)   Compensation($)
- ------------------              ----      ---------     ---------      ------------------   ---------------
<S>                            <C>        <C>            <C>                <C>               <C>
Harold K. Neal                  1999       119,000        1,000              7,950              31,007(2)
  President and Chief           1998       112,000         500               8,400              29,544
  Executive Officer             1997       107,200         500               9,600              32,509
</TABLE>

- -----------------------------------
(1)      Consist of board of directors fees.
(2)      Represents employer  contributions to the Savings Bank's 401(k) Savings
         Plan and Money Purchase Plan of $2,408 and $8,619,  respectively.  Also
         includes 1,998 shares of Common Stock  allocated  under the ESOP at $10
         per share ($19,980). Such shares had a fair market value of $24,975.

         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. The agreement may be terminable
by the Savings Bank for "just cause" as defined in the agreement.

                                      -8-

<PAGE>

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, 1999,  Mr. Neal would have been  entitled to a lump
sum payment of approximately $337,000.

Stock Awards

         The following  table sets forth  information  with respect to exercised
options during 1999, as well as the aggregate  number of unexercised  options to
purchase the Company's  Common Stock granted in 1995 to Mr. Neal and held by him
as of  September  30,  1999 and the value of  unexercised  in-the-money  options
(i.e.,  options that had a positive  spread  between the exercise  price of such
option and the fair market value of the Company's  Common Stock) as of September
30, 1999. The Company has not granted any stock appreciation  rights ("SARs") to
Mr. Neal.
<TABLE>
<CAPTION>
              Option/SAR Exercises and Fiscal Year End Value Table
              ----------------------------------------------------
                                                      Number of Securities
                                                           Underlying             Value of Unexercised
                                                      Unexercised Options/        In-the-Money Options
                  Shares Acquired        Value        SARs at FY-End(#)(1)          at FY-End ($)(1)
Name              on Exercise(#)      Realized($)   Exercisable/Unexercisable  Exercisable/Unexercisable
- ----              --------------      -----------   -------------------------  -------------------------
<S>                   <C>                <C>             <C>                        <C>
Harold K. Neal          --                 --            50,255 / 12,563            351,785 / 87,941
</TABLE>
- ------------------------------
(1)  Based upon an exercise  price of $5.50 per share and an estimated  price of
     $12.50 of September 30, 1999.

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

         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,   or  present  other
unfavorable features.

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

         B.D.O. Seidman, LLP, Richmond,  Virginia, was the Company's independent
public accountant for the 1999 fiscal year. The Board of Directors has appointed
B.D.O.  Seidman, LLP to be its auditors for the fiscal year ending September 30,
2000, subject to ratification by the Company's stockholders. 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 2000 fiscal year.


                                      -9-
<PAGE>
- --------------------------------------------------------------------------------
                    2001 ANNUAL MEETING STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
statement  for the  annual  meeting  of  stockholders  to be held in  2001,  all
stockholder  proposals  must be submitted to the Secretary of the Company at its
offices at 125 W. Main Street, Bedford,  Virginia 24523, on or before August 15,
2000. Under the Company's Articles of Incorporation,  stockholder  proposals not
included in the Company's  2001 proxy  statement,  in order to be considered for
possible action by stockholders at the 2001 annual meeting of stockholders, must
be submitted to the Secretary of the Company,  at the address set forth above by
November 23, 2000. In addition, stockholder proposals must meet other applicable
criteria set forth in the Articles of  Incorporation  of the Company in order to
be considered at the 2001 annual meeting.

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

         The  Board of  Directors  does not know of any other  matters  that are
likely to be brought before the annual  meeting.  If any other matters,  not now
known,  properly come before the meeting or any adjournments,  the persons named
in the  enclosed  proxy  card,  or their  substitutes,  will  vote the  proxy in
accordance with their judgment on such matters.

- --------------------------------------------------------------------------------
                                  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.

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

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
SEPTEMBER 30, 1999 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 14, 1999

                                      -10-
<PAGE>
APPENDIX A

- --------------------------------------------------------------------------------
                            BEDFORD BANCSHARES, INC.
                               125 W. MAIN STREET
                             BEDFORD, VIRGINIA 24523
                                 (540) 586-2590
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 26, 2000
- --------------------------------------------------------------------------------

         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 26,  2000,  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:                              /_/     /_/
   George N. Cooper
   William P. Pickett
   W. Henry Walton, Jr.

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, 2000.  /_/     /_/      /_/


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

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
SIGNED PROXY WILL BE VOTED FOR 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 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 14, 1999, and a 1999 Annual Report.


Dated: ______________, ____     /_/  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