ISB FINANCIAL CORP/LA
DEF 14A, 2000-04-05
STATE COMMERCIAL BANKS
Previous: RENT A CENTER INC DE, DEF 14A, 2000-04-05
Next: COMMUNITY FINANCIAL CORP /IL/, DEFA14A, 2000-04-05



                            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 the 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 Rule 14a-11(c) or Rule 14a-12

                            ISB FINANCIAL CORPORATION
  ---------------------------------------------------------------------------
                (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>
                     [ISB FINANCIAL CORPORATION LETTERHEAD]


                                  April 5, 2000


Dear Stockholder:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
ISB Financial Corporation. The Annual Meeting will be held at the main office of
IBERIABANK located at 1101 East Admiral Doyle Drive, New Iberia,  Louisiana,  on
Friday, May 5, 2000 at 1:00 p.m., Central Time.

     The matters to be  considered  by  stockholders  at the Annual  Meeting are
described in the  accompanying  materials.  Also enclosed is an Annual Report to
Stockholders for the 1999 fiscal year.  Directors and officers of the Company as
well as representatives of the Company's independent auditors will be present to
respond to any questions the stockholders may have.

     It is  very  important  that  you  be  represented  at the  Annual  Meeting
regardless of the number of shares you own or whether you are able to attend the
Annual  Meeting in person.  We urge you to mark,  sign, and date your proxy card
today and  return it in the  envelope  provided,  even if you plan to attend the
Annual Meeting. This will not prevent you from voting in person, but will ensure
that your vote is counted if you are unable to attend.

     We sincerely  appreciate  your  continued  support of, and interest in, ISB
Financial Corporation.

                                                     Sincerely,

                                                     /s/ Daryl G. Byrd

                                                     Daryl G. Byrd
                                                     PRESIDENT
<PAGE>
                            ISB FINANCIAL CORPORATION
                          1101 EAST ADMIRAL DOYLE DRIVE
                           NEW IBERIA, LOUISIANA 70560
                                 (318) 365-2361

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD ON MAY 5, 2000

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

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of ISB Financial  Corporation (the "Company") will be held at the main
office of  IBERIABANK  located at 1101 East  Admiral  Doyle  Drive,  New Iberia,
Louisiana,  on Friday, May 5, 2000 at 1:00 p.m., Central Time, for the following
purposes,  all of which are more completely set forth in the accompanying  Proxy
Statement:

     (1) To elect three  directors for a three-year  term expiring in 2003,  and
until their successors are elected and qualified;

     (2) To ratify  the  appointment  by the  Board of  Directors  of  Castaing,
Hussey, Lolan & Dauterive,  L.L.P. as the Company's independent auditors for the
fiscal year ending December 31, 2000;

     (3) To consider and approve an  amendment to the Articles of  Incorporation
of the Company changing its name to "IBERIABANK Corporation"; and

     (4) To transact such other  business as may properly come before the Annual
Meeting or any adjournment thereof.

     The Board of  Directors  has fixed March 9, 2000 as the voting  record date
for the  determination of stockholders  entitled to notice of and to vote at the
Annual Meeting and at any adjournment thereof. Only those stockholders of record
as of the close of  business on that date will be entitled to vote at the Annual
Meeting or at any such adjournment.

                                            BY ORDER OF THE BOARD OF DIRECTORS

                                            /s/ Emile J. Plaisance, Jr.

                                            Emile J. Plaisance, Jr.
                                            CHAIRMAN OF THE BOARD

New Iberia, Louisiana
April 5, 2000

- --------------------------------------------------------------------------------
YOU ARE CORDIALLY  INVITED TO ATTEND THE ANNUAL  MEETING.  IT IS IMPORTANT  THAT
YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN. EVEN IF YOU PLAN TO
BE PRESENT, YOU ARE URGED TO COMPLETE,  SIGN, DATE AND RETURN THE ENCLOSED PROXY
PROMPTLY  IN THE  ENVELOPE  PROVIDED.  IF YOU ATTEND THE  MEETING,  YOU MAY VOTE
EITHER IN PERSON OR BY PROXY.  ANY PROXY  GIVEN MAY BE REVOKED BY YOU IN WRITING
OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF.

- --------------------------------------------------------------------------------
<PAGE>
                            ISB FINANCIAL CORPORATION

                                    ---------

                                 PROXY STATEMENT

                                    ---------

                         ANNUAL MEETING OF STOCKHOLDERS

                                   MAY 5, 2000

     This Proxy  Statement is furnished  to holders of common  stock,  $1.00 par
value per share ("Common Stock"), of ISB Financial  Corporation (the "Company"),
the parent  holding  company  of  IBERIABANK  (the  "Bank").  Proxies  are being
solicited  on behalf of the Board of  Directors of the Company to be used at the
Annual  Meeting of  Stockholders  (the "Annual  Meeting") to be held at the main
office of the Bank  located  at 1101  East  Admiral  Doyle  Drive,  New  Iberia,
Louisiana,  on  Friday,  May 5,  2000 at 1:00  p.m.,  Central  Time,  and at any
adjournment  thereof for the purposes set forth in the Notice of Annual  Meeting
of  Stockholders.  This Proxy Statement is first being mailed to stockholders on
or about April 5, 2000.

     The proxy solicited  hereby, if properly signed and returned to the Company
and not  revoked  prior  to its  use,  will be  voted  in  accordance  with  the
instructions  contained  therein.  IF NO CONTRARY  INSTRUCTIONS ARE GIVEN,  EACH
PROXY RECEIVED WILL BE VOTED FOR THE NOMINEES FOR DIRECTOR DESCRIBED HEREIN, FOR
RATIFICATION OF THE APPOINTMENT OF CASTAING,  HUSSEY, LOLAN & DAUTERIVE,  L.L.P.
FOR  FISCAL  2000,  AND  FOR  APPROVAL  OF  THE  AMENDMENT  TO THE  ARTICLES  OF
INCORPORATION  TO CHANGE THE COMPANY'S  NAME TO  "IBERIABANK  CORPORATION."  The
proxy solicited hereby also confers  authority upon the persons named therein to
exercise  discretionary  authority  and vote as  determined by a majority of the
Board of Directors  with respect to, among other  things,  matters which they do
not know, a reasonable time prior to the  distribution of this Proxy  Statement,
are to be presented at the Annual Meeting.  Any  stockholder  giving a proxy has
the power to revoke it at any time before it is exercised by (i) filing with the
Secretary  of the  Company  written  notice  thereof  (through  Donald  P.  Lee,
Secretary,  ISB Financial  Corporation);  (ii) submitting a duly-executed  proxy
bearing a later date;  or (iii)  appearing at the Annual  Meeting and giving the
Secretary  notice of his or her intention to vote in person.  Proxies  solicited
hereby may be exercised only at the Annual Meeting and any  adjournment  thereof
and will not be used for any other meeting.

     Except  for  procedural  matters  incident  to the  conduct  of the  Annual
Meeting,  the Company does not know of any other matters that are to come before
the Annual Meeting.

                                     VOTING

     Only  stockholders of record at the close of business on March 9, 2000 (the
"Voting  Record  Date") will be entitled to vote at the Annual  Meeting.  On the
Voting  Record  Date,  there were  6,558,737  shares of Common  Stock issued and
outstanding,   and  the  Company  had  no  other  class  of  equity   securities
outstanding.  Each share of Common  Stock is  entitled to one vote at the Annual
Meeting on all matters properly  presented at the Annual Meeting.  Directors are
elected by a plurality of the votes cast with a quorum present.  The affirmative
vote of a majority of the total votes present in person and by proxy is required
to ratify the appointment of the independent auditors. The affirmative vote of a
majority of the shares entitled to vote generally in an election of directors is
required to approve the proposal to change the Company's name. Proxies marked as
abstentions and shares held in street name which have been designated by brokers
on proxies as not voted will not be counted as votes cast.  Such proxies will be
counted for purposes of determining a quorum at the Annual Meeting.


<PAGE>
               INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR,
                      DIRECTORS WHOSE TERMS ARE CONTINUING
                   AND NOT CONTINUING, AND EXECUTIVE OFFICERS

ELECTION OF DIRECTORS

     The  Articles of  Incorporation  of the Company  provide  that the Board of
Directors  shall be divided into three  classes as nearly equal in number as the
then total number of directors  constituting the Board of Directors permits. The
directors  shall be elected by the  stockholders  of the Company  for  staggered
terms, or until their successors are elected and qualified.

     At the Annual  Meeting,  stockholders of the Company will be asked to elect
one class of directors,  consisting of three  directors,  for a three-year  term
expiring in 2003,  and until their  successors  are elected and  qualified.  The
Board of Directors has nominated  Ernest P. Breaux,  Jr., Cecil C. Broussard and
Richard F.  Hebert,  each of whom is currently a director of the Company and the
Bank.  Ray Himel and Emile J.  Plaisance,  Jr.,  whose  terms will expire at the
Annual Meeting,  will retire upon the election of their successors.  To equalize
the classes,  Mr. Hebert,  whose current term as a director will expire in 2001,
has agreed to stand for election at the Annual Meeting.

     No nominee  for  director  is related to any other  director  or  executive
officer of the Company by blood, marriage or adoption.

     Unless  otherwise   directed,   each  proxy  executed  and  returned  by  a
stockholder  will be voted for the election of the nominees for director  listed
below.  If any person named as a nominee  should be unable or unwilling to stand
for election at the time of the Annual  Meeting,  the proxies will  nominate and
vote  for any  replacement  nominee  or  nominees  recommended  by the  Board of
Directors.  At this time,  the Board of Directors  knows of no reason why any of
the nominees listed below may not be able to serve as a director if elected.

     The following  tables present  information  concerning the directors of the
Company.

<TABLE>
<CAPTION>
                                             PRINCIPAL OCCUPATION DURING               DIRECTOR        PRESENT TERM
       NAME               AGE(1)                THE PAST FIVE YEARS                    SINCE(2)           TO EXPIRE
       ----               ------               ----------------------                  --------        --------------

                                         NOMINEES FOR TERMS TO EXPIRE IN 2003
<S>                        <C>              <C>                                         <C>               <C>
Ernest P. Breaux, Jr.      55               President and Chief Executive               1999              2000
                                            Officer of Ernest P. Breaux
                                            Electrical, Inc., an electrical
                                            engineering firm.

Cecil C. Broussard         68               Retired automobile dealer and               1967              2000
                                            real estate broker specializing
                                            in commercial properties.

Richard F. Hebert          41               President and Owner of Hebert's             1999              2001
                                            Home & Garden Showplace,
                                            Inc., a retail home and garden
                                            store.
</TABLE>
THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR ELECTION OF THE NOMINEES FOR
DIRECTOR.

                                                   (Footnotes on following page)

                                       2
<PAGE>
<TABLE>
<CAPTION>
                                            PRINCIPAL OCCUPATION DURING           DIRECTOR        PRESENT TERM
       NAME               AGE(1)                THE PAST FIVE YEARS __            SINCE(2)          TO EXPIRE
       ----               ------        ------------------------------------      --------      ------------------

                                           DIRECTORS CONTINUING IN OFFICE
<S>                         <C>     <C>                                             <C>             <C>
Elaine D. Abell             57      Attorney in private practice in Lafayette,      1993            2001
                                    Louisiana.

William H. Fenstermaker     51      President and Chief Executive Officer of        1990            2001
                                    C.H. Fenstermaker and Associates, Inc.,
                                    Lafayette, Louisiana, which provides oil
                                    and gas surveying, mapping, municipal
                                    engineering, environmental consulting
                                    and computer information system services.

Larrey G. Mouton            58      Chief Executive Officer of the Company;         1985            2001
                                    President of the Company and President
                                    and Chief Executive Officer of the Bank
                                    until July 1999; Chairman of the Board of
                                    the Bank since July 1999.

Harry V. Barton, Jr.        45      Certified public accountant in private          1993            2002
                                    practice in Lafayette, Louisiana.

Daryl G. Byrd               45      President of the Company since July 1999;       1999            2002
                                    President and Chief Executive Officer
                                    of the Bank since July 1999; President
                                    and Chief Executive Officer of Bank One
                                    New Orleans Region (1998-1999); Executive
                                    Vice President of First Commerce Corpora-
                                    tion in charge of commercial bank and
                                    mortgage banking groups (1992-1998);
                                    President and Chief Executive Officer of
                                    Rapides Bank and Trust Company (1990-1992).

E. Stewart Shea, III        48      Vice President of Bayou Management              1990            2002
                                    Services, New Iberia, Louisiana, a
                                    provider of contractor services to the oil
                                    field industry; President of Bayou Pipe
                                    Coating Company and Vice President of
                                    Bayou Coating, LLC, affiliates of Bayou
                                    Management Services.

                                         DIRECTORS NOT CONTINUING IN OFFICE

Ray Himel                   72      Owner of Himel Motor Supply Corp.,              1963            2000
                                    a chain of auto supply stores located
                                    throughout southern Louisiana; Himel
                                    Marine, a marine dealership located in
                                    New Iberia and Lafayette, Louisiana; and
                                    several Ace Hardware stores located
                                    throughout southern Louisiana.

Emile J. Plaisance, Jr.             72  Retired since August 1992; previously       1981            2000
                                    President of the Bank.
</TABLE>
- ----------------------
(1)      As of the Voting Record Date.
(2)      Includes service as a director of the Bank.

                                       3
<PAGE>
                             STOCKHOLDER NOMINATIONS

     Article  6,  Section  F  ("Article  6.F.")  of the  Company's  Articles  of
Incorporation  governs nominations of candidates for election as director of any
annual meeting of stockholders  and provides that such  nominations,  other than
those made by the Board, may be made by any stockholder entitled to vote at such
annual  meeting  provided  such  nomination  is  made  in  accordance  with  the
procedures set forth in Article 6.F., which is summarized below.

     Nominations,  other than those made by or at the  direction of the Board of
Directors,  shall be made  pursuant to timely notice in writing to the Secretary
of the Company.  To be timely, a stockholder's  notice shall be delivered to, or
mailed and received at, the principal executive offices of the Company not later
than 60 days prior to the anniversary  date of the immediately  preceding annual
meeting of  stockholders  of the Company.  Such  stockholder's  notice shall set
forth (a) as to each  person  whom the  stockholder  proposes  to  nominate  for
election  or  re-election  as a director  and as to the  stockholder  giving the
notice (i) the name, age, business address and residence address of such person,
(ii) the principal  occupation or employment of such person, (iii) the class and
number of shares of Company  stock which are  Beneficially  Owned (as defined in
Article 9.A.(e) of the Articles of  Incorporation) by such person on the date of
such stockholder notice, and (iv) any other information  relating to such person
that is required to be  disclosed  in  solicitations  of proxies with respect to
nominees  for  election  as  directors,  pursuant  to  Regulation  14A under the
Securities Exchange Act of 1934, as amended (the "1934 Act"), including, but not
limited  to,  information  required  to be  disclosed  by Items 4, 5, 6 and 7 of
Schedule 14A; and (b) as to the  stockholder  giving the notice (i) the name and
address,  as they appear on the Company's  books,  of such  stockholder  and any
other  stockholders known by such stockholder to be supporting such nominees and
(ii) the class and  number of shares of  Company  stock  which are  Beneficially
Owned by such  stockholder  on the date of such  stockholder  notice and, to the
extent  known,  by any  other  stockholders  known  by  such  stockholder  to be
supporting such nominees on the date of such stockholder  notice. At the request
of the Board of Directors,  any person nominated by, or at the direction of, the
Board for  election  as a director  at an annual  meeting  shall  furnish to the
Secretary  of  the  Company  that  information  required  to be set  forth  in a
stockholder's notice of nomination which pertains to the nominee.

     The Board of  Directors or a  designated  committee  thereof may reject any
nomination by a  stockholder  not made in accordance  with the  requirements  of
Article 6.F.  Notwithstanding the foregoing procedures,  if neither the Board of
Directors nor such  committee  makes a  determination  as to the validity of any
nominations by a stockholder,  the presiding officer of the annual meeting shall
determine and declare at the annual  meeting  whether the nomination was made in
accordance with the terms of Article 6.F.

           COMMITTEES AND MEETINGS OF THE BOARD; DIRECTOR NOMINATIONS

     The Board of Directors of the Company has  established  an Audit  Committee
and a Compensation  Committee.  The Board of Directors of the Company meets on a
monthly  basis  and  may  have  additional  special  meetings.  Nominations  for
directors  of the  Company are made by the full Board of  Directors.  During the
fiscal year ended  December 31, 1999,  the Board of Directors  met 11 times.  No
director  attended  fewer  than 75% of the  total  number of Board  meetings  or
committee meetings on which he served that were held during this period.

     AUDIT  COMMITTEE.  The Audit  Committee  consists  of Messrs.  Barton,  Jr.
(Chairman),  Shea and  Himel.  The  Audit  Committee  supervises  the  Company's
Internal  Auditor  and  is  responsible  for  reviewing  the  performance,   and
overseeing  the  engagement,  of  the  Company's  independent  certified  public
accountants. The Audit Committee met nine times during fiscal 1999. No member of
the Audit Committee is a current or former employee of the Company or any of its
subsidiaries.

     COMPENSATION  COMMITTEE.  The  Compensation  Committee  consists of Messrs.
Broussard (Chairman),  Fenstermaker and Shea. The Compensation Committee reviews
the compensation of the Company's executive officers. The Compensation Committee
met nine times during fiscal 1999. The report of the Compensation Committee with
respect to compensation for the Chief Executive  Officer and all other executive
officers for the fiscal year ended December 31, 1999 is set forth below.

     In addition to the committees  described  above,  the Bank has  established
committees  which include  members of the Board and senior  management and which
meet as required.  These committees  include,  among others, an Audit Committee,
Budget and Planning  Committee,  Executive  Committee,  Compensation  Committee,
Investment Committee, Commercial Loan Committee and Loan Committee.

                                       4
<PAGE>
                    EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     Set forth below is  information  with respect to the principal  occupations
for the  executive  officers  of the  Company  and the Bank who do not  serve as
directors.

     BARRY MULROY, age 53, is Executive Vice President and Chief  Administrative
Officer of the Bank.  Prior to joining the Bank in  November  1999,  Mr.  Mulroy
served  as a Human  Resources  Consultant  for Bank One  Louisiana  from 1998 to
October 1999. From 1993 to 1998, Mr. Mulroy served as Human Resources  Director,
Executive Vice President of First Commerce  Corporation.  From 1988 to 1993, Mr.
Mulroy served as Marketing  Director,  Senior Vice  President of First  Commerce
Corporation.  From 1987 to 1988, Mr. Mulroy served as Retail and  Administration
Groups  Manager,  Executive  Vice President of First National Bank of Lafayette.
From 1985 to 1987,  Mr. Mulroy managed Loan  Operations  and Human  Resources as
Senior Vice  President of First  National Bank of Lafayette.  Prior to 1985, Mr.
Mulroy served as Vice President of First Tennessee National Corporation,  with a
variety of managerial  responsibilities in both the operational and sales areas.
He began his career at First Tennessee National Corporation in 1967.

     JOHN R. DAVIS,  age 39, is Executive  Vice  President  and Chief  Strategic
Planning Officer of the Company. Prior to joining the Bank in December 1999, Mr.
Davis served as Corporate Senior Vice President of Crestar Financial Corporation
of  Virginia  from 1997 to June 1999.  From 1993 to 1997,  Mr.  Davis  served as
Senior Vice  President of First  Commerce  Corporation.  From 1983 to 1993,  Mr.
Davis  served as Senior Vice  President of BB&T (North  Carolina).  Mr. Davis is
also a Chartered Financial Analyst.

     PATRICK  TRAHAN,  age 39, is Executive  Vice  President,  Lafayette  Market
President and Retail  Segment  Leader of the Bank.  Prior to joining the Bank in
August 1999,  Mr.  Trahan  served as President  and Chief  Executive  Officer of
Rapides Bank & Trust Company from 1992 to 1998 and Executive  Vice President and
Senior Credit Policy  Officer from 1992 to 1998.  From 1985 to 1990,  Mr. Trahan
served as Senior Vice President of First  National Bank of Lafayette.  From 1982
to 1985,  Mr.  Trahan served as Bank Officer and  Commercial  Lender of American
Bank of Lafayette.

     MICHAEL  BROWN,  age 36, is Executive  Vice  President,  New Orleans Market
President  and Chief  Credit  Officer  of the Bank.  Mr.  Brown  also  serves as
Commercial Segment Leader. Prior to joining the Bank in December 1999, Mr. Brown
served in several senior roles with Bank One Louisiana,  including  Chief Credit
Officer  from 1998 to 1999.  From 1996 to 1998,  Mr. Brown served as Senior Vice
President,  Manager of Credit and Client Services of First Commerce Corporation.
From 1987 to 1996,  Mr. Brown served as Vice  President  of Wachovia  Bank.  Mr.
Brown is also a Chartered Financial Analyst.

     GEORGE J. BECKER,  age 59, is Executive  Vice  President  and Monroe Market
President of the Bank.  Prior to joining the Bank in December  1999,  Mr. Becker
worked on special projects for Bank One Corporation from 1998 to 1999. From 1991
to  1998,  Mr.  Becker  served  as  Senior  Vice  President  of  First  Commerce
Corporation. From 1989 to 1991, Mr. Becker served as Executive Vice President of
Rapides  Bank and  Trust  Company.  From  1983 to 1989,  Mr.  Becker  served  as
Executive Vice President and Chief  Financial  Officer of First National Bank of
Lafayette. From 1973 to 1983, Mr. Becker served as Vice President and Controller
of First  National  Bank of Commerce.  From 1970 to 1973,  Mr.  Becker served as
Budget Department Manager and Contract Estimator of Litton Industries. From 1965
to 1969,  Mr.  Becker  served on the  Financial  and Audit  Staff of The  Boeing
Company. Mr. Becker is also a Certified Public Accountant.

     DONALD P. LEE, age 40, is Executive Vice  President,  In-House  Counsel and
Secretary of the Company.  Prior to joining the Bank in 1998,  Mr. Lee served as
Executive  Vice  President and In-House  Counsel at Royal Card Bank from 1996 to
1997.  From 1994 to 1996, Mr. Lee served as Vice President and In-House  Counsel
at Bank of Lafayette.  From 1993 to 1994,  Mr. Lee served as a trial  consultant
for Litigation Dynamics, Inc.

     JAMES R.  MCLEMORE,  JR.,  age 40,  is  Senior  Vice  President  and  Chief
Financial  Officer  of the  Company.  Prior to  joining  the  Bank in 1998,  Mr.
McLemore served as Staff Accountant with the Securities and Exchange  Commission
("SEC")  from  1997  to  1998  and as  Vice  President  and  Treasurer  of  Bank
Corporation  of Georgia  from 1990 to 1997.  Mr.  McLemore  is also a  Chartered
Financial Analyst and a Certified Public Accountant.

     JANEL F.  TATE,  age 45, is Senior  Vice  President  and  Mortgage  Lending
Manager of the Bank. Ms. Tate has been with the Bank since 1984 and prior to the
appointment to her current position in September 1997, Ms. Tate served as Senior
Vice  President and  Compliance  Manager from 1966 to 1997 and as Vice President
and Mortgage Executive prior thereto.

                                       5
<PAGE>
                      BENEFICIAL OWNERSHIP OF COMMON STOCK
                   BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table  includes,  as of the  Voting  Record  Date,  certain
information as to the Common Stock beneficially owned by (i) the only persons or
entities,  including any "group" as that term is used in Section 13(d)(3) of the
1934 Act,  who or which was known to the Company to be the  beneficial  owner of
more than 5% of the issued and outstanding  Common Stock,  (ii) the directors of
the Company,  (iii)  certain  executive  officers of the  Company,  and (iv) all
directors and executive officers of the Company as a group.

                                                     COMMON STOCK
                                                BENEFICIALLY OWNED AS OF
                                             VOTING RECORD DATE(1)(2)(3)(4)
                                             ------------------------------
    NAME OF BENEFICIAL OWNER                      AMOUNT       PERCENTAGE
    ------------------------                      ------       ----------

ISB Financial Corporation                       567,335(5)        8.7%
  Employee Stock Ownership Plan Trust
1101 E. Admiral Doyle Drive
New Iberia, Louisiana 70560

John Hancock Mutual Life                        448,000(6)        6.8
 Insurance Company
John Hancock Place
P. O. Box 111
Boston, Massachusetts 02199

DePrince, Race & Zollo, Inc.                    651,000(7)        9.9
201 S. Orange Ave., Suite 850
Orlando, Florida 32801

Dimensional Fund Advisors, Inc.                 415,600(8)        6.3
1299 Ocean Avenue
11th Floor
Santa Monica, California  90401

Directors:
- ---------

Elaine D. Abell                                   23,352          *
Harry V. Barton, Jr.                              26,420          *
Ernest P. Breaux, Jr.                              2,000          *
Cecil C. Broussard                                41,221          *
Daryl G. Byrd                                     30,286          *
William H. Fenstermaker                           18,499          *
Richard F. Hebert                                  5,283          *
Ray Himel                                         24,671          *
Larrey G. Mouton                                 138,745          2.1
Emile J. Plaisance, Jr.                           31,506          *
E. Stewart Shea, III                              44,552          *

Executive Officers who are not Directors:
- ----------------------------------------
Barry Mulroy                                      10,000          *
John R. Davis                                     11,500          *
Patrick Trahan                                    12,500          *
Michael Brown                                     10,000          *
George J. Becker                                  10,000          *
Donald P. Lee                                     15,002          *
James R. McLemore, Jr.                             7,479          *
Janel Tate                                        12,073          *
All Directors and Executive Officers of the      474,003          7.1%
  Company as a group (19 persons)

                                                   (Footnotes on following page)

                                       6
<PAGE>
- ------------------
* Represents less than 1% of the outstanding Common Stock.

(1) For  purposes  of this  table,  pursuant  to rules  under the 1934  Act,  an
individual is considered to  "beneficially  own" shares of Common Stock if he or
she, directly or indirectly,  has or shares (1) voting power, which includes the
power to vote or to direct the voting of the shares;  or (2)  investment  power,
which  includes  the power to dispose or direct the  disposition  of the shares.
Unless  otherwise  indicated,  an  individual  has sole  voting  power  and sole
investment  power  with  respect  to  the  indicated  shares.  In  addition,  an
individual is deemed to be the beneficial  owner of any share of Common Stock of
which he or she has the  right to  acquire  voting  power  within 60 days of the
Voting Record Date.
(2) Includes  shares of Common Stock owned  directly by directors  and executive
officers as well as shares held by their  spouses,  children and trusts of which
certain  directors are trustees.  Also includes shares allocated to the accounts
of participants in the ISB Financial  Corporation  Employee Stock Ownership Plan
("ESOP") and executive officers' accounts in the Bank's 401(k) retirement plan.
(3) Includes beneficial ownership of the following numbers of shares that may be
acquired  within 60 days of the Voting  Record  Date upon the  exercise of stock
options:  8,628  shares by each of Ms.  Abell  and  Messrs.  Barton,  Broussard,
Fenstermaker,  Himel,  Plaisance and Shea;  79,077 shares by Mr.  Mouton;  2,286
shares by Mr. Lee; 429 shares by Mr.  McLemore;  1,008  shares by Ms. Tate;  and
143,196 shares by all directors and executive officers as a group.
(4) Includes beneficial ownership of the following numbers of shares held in the
Recognition  and Retention  Plan of Iberia  Savings  ("RRP") Trust ("RRP Trust")
that may be voted by the  following  persons:  4,601 shares by each of Ms. Abell
and Messrs. Barton, Broussard,  Fenstermaker,  Himel, Plaisance and Shea; 16,869
shares by Mr.  Mouton;  28,000  shares  by Mr.  Byrd;  10,000  shares by each of
Messrs.  Mulroy,  Davis,  Brown and Becker;  12,500 shares by Mr. Trahan;  8,714
shares by Mr. Lee; 5,571 shares by Mr.  McLemore;  2,571 shares by Ms. Tate; and
146,432 shares by all directors and executive  officers as a group.
(5) The ISB  Financial  Corporation  Employee  Stock  Ownership  Plan  Trust was
established pursuant to the ESOP. Messrs.  Broussard,  Fenstermaker and Shea act
as trustees of the ESOP  ("Trustees").  As of the Voting  Record  Date,  302,495
shares  held  in  the  ESOP  Trust  had  been   allocated  to  the  accounts  of
participating employees. Under the terms of the ESOP, the Trustees must vote all
allocated  shares held in the ESOP in accordance  with the  instructions  of the
participating  employees.  Allocated  shares  for  which  employees  do not give
instructions  and  unallocated  shares  will be voted  in the same  ratio on any
matter as to those shares for which instructions are given. The amount of Common
Stock  beneficially  owned  by each  individual  trustee  or all  directors  and
executive  officers as a group does not include the  unallocated  shares held by
the ESOP Trust.
(6)  Pursuant  to a  Schedule  13G,  filed on January  15,  1999,  John  Hancock
Advisers,  Inc.,  a registered  investment  adviser and  indirect,  wholly-owned
subsidiary of John Hancock  Mutual Life Insurance  Company,  has sole voting and
dispositive power pursuant to advisory  agreements with the following:  the John
Hancock Bank and Thrift  Opportunity  Fund, which holds 106,000 shares of Common
Stock, the John Hancock Bank Regional Fund, which holds 320,000 shares of Common
Stock,  and the  Southeastern  Thrift and Bank Fund,  Inc.,  which holds  22,000
shares of Common Stock.
(7) As  reported  in a Schedule  13G filed by  DePrince,  Race & Zollo,  Inc. on
February 14, 2000.
(8)  Pursuant to a Schedule  13G,  filed on February 3, 2000,  Dimensional  Fund
Advisors  Inc.  ("Dimensional"),  a  registered  investment  adviser,  furnishes
investment advice to four investment  companies  registered under the Investment
Company Act of 1940 and serves as investment manager to certain other commingled
group trusts and separate accounts  (collectively,  the "Funds"). In its role as
investment  adviser or manager,  Dimensional  possesses voting and/or investment
power  over the  securities  of the  Company  that are owned by the  Funds.  All
securities reported by Dimensional are owned by the Funds. Dimensional disclaims
beneficial ownership of such securities.

                  COMPLIANCE WITH SECTION 16(A) OF THE 1934 ACT

     Section  16(a) of the 1934 Act requires the  officers  and  directors,  and
persons who own more than 10% of the Company's  Common Stock, to file reports of
ownership and changes in ownership with the SEC and the National  Association of
Securities Dealers,  Inc. Officers,  directors and greater than 10% stockholders
are  required by  regulation  to furnish the Company  with copies of all Section
16(a) forms they file.

     Based  solely on  review  of the  copies  of such  forms  furnished  to the
Company, or written representations from its officers and directors, the Company
believes  that during,  and with respect to, 1999,  the  Company's  officers and
directors complied in all respects with the reporting  requirements  promulgated
under Section 16(a) of the 1934 Act.

                                       7
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     Directors and officers do not receive separate  compensation  directly from
the Company.  All  compensation  is paid by the Bank.  The following  table sets
forth a summary of certain  information  concerning  the  compensation  paid for
services  rendered in all  capacities  during the years ended December 31, 1999,
1998 and 1997 to the Chief Executive Officer and the other executive officers of
the Company and its subsidiaries whose total compensation during the fiscal year
exceeded $100,000.
<TABLE>
<CAPTION>
                                                                                   LONG-TERM COMPENSATION
                                                                         -----------------------------------------------------------
                                         ANNUAL COMPENSATION                          AWARDS               PAYOUTS
                                ---------------------------------------  -------------------------------   -------
                                                                           RESTRICTED       SECURITIES
NAME AND                                                OTHER ANNUAL         STOCK          UNDERLYING      LTIP         ALL OTHER
PRINCIPAL POSITION       YEAR      SALARY       BONUS   COMPENSATION(1)   AWARD(S)(2)    OPTIONS/SARS(#)    PAYOUTS    COMPENSATION
- ------------------       ----      ------       -----   ---------------   -----------    ---------------    -------    ------------

<S>                      <C>    <C>            <C>            <C>             <C>            <C>              <C>        <C>
Larrey G. Mouton         1999   $228,800       $60,001        $--             $--              --            $--         $17,871(3)
  Chief Executive        1998    200,003           525         --              --              --            $--         $38,159(3)
  Officer                1997    200,003           500         --              --              --            $--         $55,804(3)

Daryl G. Byrd            1999   $110,769(4)    $    --        $--         $616,000(5)        84,000          $--         $    --
  President

Donald P. Lee            1999   $109,917       $13,469        $--         $ 64,125(7)          --            $--         $ 7,091(8)
  Executive Vice         1998     89,792         1,300         --              --              --             --          13,398(8)
  President and          1997     22,500(6)         50         --         $207,000(7)         8,000           --              --
  Secretary

James R. McLemore, Jr.   1999   $104,018       $ 5,520        $--         $129,000(10)         --            $--         $ 4,743(11)
  Senior Vice President  1998     36,800(9)    $    --        $--              --             3,000           --              --
  and Chief Financial
  Officer

John J. Ballatin         1999   $137,616(12)   $24,722        $--         $ 64,125(13)         --            $--         $    --
  Executive Vice         1998    103,000         2,608         --              --             5,000           --          16,693(14)
  President              1997     63,350(12)    14,050         --          247,500(13)       10,000           --              --

Ronald Howton            1999   $ 99,402       $15,341        $--             $--              --            $--         $ 6,900(16)
  Senior Vice            1998     85,225         3,680         --              --              --             --          12,992(16)
  President              1997     63,502         2,850         --           76,500(15)        2,650           --          12,513(16)
</TABLE>
- ----------------

(1) Does not include amounts attributable to miscellaneous  benefits received by
the named executive officer. In the opinion of management of the Bank, the costs
to the Bank of providing such benefits to the named executive officer during the
individual  periods  did not exceed the lesser of $50,000 or 10% of the total of
annual salary and bonus reported for the individual.
(2) Reflects the value of shares of  restricted  stock  granted  pursuant to the
RRP. Such restricted  stock vests over seven years from the date of grant.  Cash
dividends  declared in respect of restricted stock held by the RRP Trust is paid
by the RRP Trust, as soon as practicable  after the RRP Trust's receipt thereof,
to the recipient on whose behalf such  restricted  stock is then held by the RRP
Trust.  Any stock dividends  declared in respect of restricted stock held by the
RRP Trust  are held by the RRP  Trust  until  the  subject  restricted  stock is
distributed to the recipient thereof.
(3) Represents the fair market value of the shares of Common Stock  allocated to
Mr. Mouton's account in 1999, 1998 and 1997 pursuant to the ESOP.
(4) Mr. Byrd was hired as the Company's  President in July 1999. See "Agreements
with Management."
(5) Represents 28,000 shares of restricted Common Stock granted in 1999 pursuant
to the RRP, which had the indicated value on the date of grant and a fair market
value of $385,000 on December 31, 1999.
(6) Mr. Lee was hired as the  Company's  Executive  Vice  President and In-House
Counsel in August 1997.
(7) Represents 3,000 and 8,000 shares of restricted Common Stock granted in 1999
and 1997,  respectively,  pursuant to the RRP, which had the indicated values on
the dates of grant.  Mr. Lee had aggregate  restricted  stock holdings of 11,000
shares with a fair market value of $151,250 at December 31, 1999.

                                         (Footnotes continued on following page)

                                       8
<PAGE>

(8) Represents the fair market value of the shares of Common Stock  allocated to
Mr. Lee's account in 1999 and 1998 pursuant to the ESOP.
(9) Mr. McLemore was hired as the Company's  Chief  Financial  Officer in August
1998.
(10) Represents 6,000 shares of restricted Common Stock granted in 1999 pursuant
to the RRP, which had the indicated value on the date of grant and a fair market
value of $82,500 on December 31, 1999.
(11) Represents the fair market value of the shares of Common Stock allocated to
Mr. McLemore's account in 1999 pursuant to the ESOP.
(12) Mr.  Ballatin was hired as the Company's  Executive  Vice President in 1997
and left the Company in 1999.
(13)  Represents  3,000 and 10,000 shares of restricted  Common Stock granted in
1999 and 1997, respectively, pursuant to the RRP, which had the indicated values
on the dates of grant. Mr. Ballatin had no restricted stock holdings at December
31, 1999.
(14) Represents the fair market value of the shares of Common Stock allocated to
Mr. Ballatin's account in 1999 and 1998 pursuant to the ESOP.
(15) Represents 3,000 shares of restricted Common Stock granted in 1997 pursuant
to the RRP, which had the indicated  value on the date of grant.  Mr. Howton had
aggregate  restricted stock holdings of 2,142 shares with a fair market value of
$29,452 at December 31, 1999.
(16) Represents the fair market value of the shares of Common Stock allocated to
Mr. Howton's account in 1999, 1998 and 1997 pursuant to the ESOP.

STOCK OPTIONS

     The following table sets forth certain information  concerning the grant of
stock options to Daryl G. Byrd, the only named executive officer granted options
during fiscal 1999.
<TABLE>
<CAPTION>
                                                 INDIVIDUAL GRANTS
                   ------------------------------------------------------------------------------
                                                                                                  POTENTIAL REALIZABLE VALUE
                                               PERCENT OF                                         AT ASSUMED ANNUAL RATES OF
                    NUMBER OF SECURITIES     TOTAL OPTIONS                                         STOCK PRICE APPRECIATION
                         UNDERLYING            GRANTED TO      EXERCISE OR BASE                       FOR OPTION TERM(2)
                       OPTIONS GRANTED        EMPLOYEES IN          PRICE           EXPIRATION    --------------------------
                     (NUMBER OF SHARES)       FISCAL YEAR      ($ PER SHARE)(1)        DATE         5%($)           10%($)
                     ------------------       -----------      ----------------        ----         -----           ------
<S>                       <C>                     <C>              <C>               <C>          <C>           <C>
Daryl G. Byrd             84,000                  29.8%            $22.00            07/07/09     $1,162,197    $2,945,235
</TABLE>
- -------------------
(1) The exercise price was based on the fair market value of the Common Stock on
the date of grant.
(2) Amounts represent  hypothetical gains that could be achieved for the options
if  exercised  at the end of the option  term.  These gains are based on assumed
rates of stock price  appreciation  of 5% and 10%  compounded  annually from the
date the options were granted to their  expiration date. The gains shown are net
of the option exercise price,  but do not include  deductions for taxes or other
expenses  associated  with  the  exercise  of  the  option  or the  sale  of the
underlying  shares.  The actual gains,  if any, on the exercise of stock options
will depend, in part, on the future  performance of the Common Stock, the option
holder's  continued  employment  throughout the option  period,  and the date on
which the options are exercised.

     In 1999, executive officers of the Company (7 persons) were granted options
to  purchase a total of  269,000  shares of Common  Stock at a weighted  average
exercise price of $17.41 per share. In each case the exercise price was based on
the fair market value of the Common Stock on the date of grant. Stock options to
purchase a total of 91,416  shares of Common  Stock held by former  officers and
other employees of the Company were cancelled in 1999.

                                       9
<PAGE>
     The following  table sets forth  information  concerning the value of stock
options held at December 31, 1999 by the named executive officers. Such officers
did not exercise any options during 1999.
<TABLE>
<CAPTION>
                                                NUMBER OF                              VALUE OF UNEXERCISED
                                               UNEXERCISED                                 IN-THE-MONEY
                                            OPTIONS AT YEAR END                       OPTIONS AT YEAR END (1)
                                     --------------------------------              -------------------------------
         NAME                         EXERCISABLE       UNEXERCISABLE              EXERCISABLE       UNEXERCISABLE
         ----                         -----------       -------------              -----------       -------------

<S>                                     <C>                <C>                         <C>                <C>
Larrey G. Mouton                        79,077             105,439                     --                 --
Daryl G. Byrd                               --              84,000                     --                 --
Donald P. Lee                            2,286               5,714                     --                 --
James R. McLemore, Jr.                     429               2,571                     --                 --
John J. Ballatin                         3,572                  --                     --                 --
Ronald Howton                            1,766               3,234                     --                 --
</TABLE>
- ----------------
(1)  Calculated by determining  the difference  between the fair market value of
the Common Stock  underlying the options at December 31, 1999 ($13.75 per share)
and the exercise  price of the options.  An option is  in-the-money  if the fair
market  value of the  underlying  security  exceeds  the  exercise  price of the
option.

                             DIRECTORS' COMPENSATION

     During 1999, members of the Board of Directors of the Bank received fees of
$2,000 per month for their  services as  directors  of the Bank,  except for the
Chairman,  who received fees of $2,300 per month,  and Messrs.  Mouton and Byrd,
who were not  compensated  for such  service.  Members of the Board of Directors
receive  no  additional  compensation  for  their  participation  in  any of the
Committees or for services as directors of the Company.

                           AGREEMENTS WITH MANAGEMENT

     In July 1999,  the Company  and the Bank  (collectively,  the  "Employers")
entered into a two-year  employment  agreement with Mr. Mouton which  superseded
his 1995 employment agreement with the Company and the Bank. Until July 1, 2000,
the Employers will employ Mr. Mouton as Chief Executive  Officer of the Company;
thereafter  Mr. Mouton will serve in such  capacities as may be mutually  agreed
upon by him and the  Company.  On an annual  basis,  the term of  employment  is
automatically  extended  for an  additional  one-year  period  beyond  the  then
effective  expiration  date unless written notice from the Employers is received
at least 90 days prior to an  anniversary  date  advising  Mr.  Mouton  that the
agreement  shall not be further  extended.  The agreement is terminable  with or
without cause by the Employers.  Mr. Mouton shall have no right to  compensation
or other  benefits  pursuant to the  employment  agreement  for any period after
voluntary  termination.  In the  event  that Mr.  Mouton  is  terminated  by the
Employers  for  cause,  disability  or  retirement,  he  shall  have no right to
compensation or other benefits, except that in the event of termination based on
disability,  the Employers  shall provide  continued  medical  insurance for the
benefit of Mr.  Mouton and his wife until he attains the age of 65. In the event
of Mr. Mouton's death, his estate shall be paid his then annual compensation for
a period of 12 months.  In the event that Mr. Mouton's  employment is terminated
by the Employers for other than cause,  disability,  retirement or Mr.  Mouton's
death or that Mr. Mouton  terminates  his  employment  because of failure of the
Employers to comply with any  material  provision  of the  employment  agreement
(e.g.,  a reduction  in his base  salary),  he shall be  entitled  to  severance
payments  equal to the  greater  of the  amount of his base  salary  (initially,
$228,000 per year) for the  remaining  term of the  agreement or his base salary
multiplied by 1.0. In the event that the  employment  agreement is terminated by
the Employers  other than for cause,  disability,  retirement or death or by Mr.
Mouton as a result of certain  adverse  actions  which are taken with respect to
the  officer's  employment  following  a Change in  Control of the  Company,  as
defined,  Mr. Mouton will be entitled to cash  severance  payments  equal to the
greater of the amount of his base salary for the remaining term of the agreement
or his base salary at the date of  termination  multiplied by 2.0. The aggregate
payments to Mr. Mouton assuming  termination of employment following a Change in
Control at December 31, 1999,  and without regard to other  severance  payments,
would have been approximately $456,000. In addition, Mr. Mouton will be entitled
to a  continuation  of benefits  similar to those he is receiving at the time of
such  termination  for the  period  otherwise  remaining  under  the term of the
agreement  or until he  obtains  full-time  employment  with  another  employer,
whichever  occurs  first.  A "Change in  Control"  is  generally  defined in the
employment  agreement  to include any change in control  required to be reported
under the federal  securities  laws, as well as the acquisition by any person of
25% or  more  of the  Company's  outstanding  voting  securities.  Mr.  Mouton's
employment  agreement  provides  that in the event that any  payments to be paid
thereunder are deemed to constitute "excess parachute  payments" and, therefore,
subject to an excise tax under  Section  4999 of the  Internal  Revenue  Code of
1986, the Employers may (i) contest the liability and exhaust all administrative
and judicial  appeals to that end,

                                       10
<PAGE>

and/or  (ii) pay Mr.  Mouton an amount  equal to the  excise tax for which he is
liable plus an amount equal to any  additional  federal,  state,  or local taxes
that may result because of such additional payment.

     In July 1999, the Employers entered into a three-year  employment agreement
with Mr.  Byrd.  Until July 1,  2000,  the  Employers  will  employ Mr.  Byrd as
President of the Company and President and Chief Executive  Officer of the Bank;
thereafter,  Mr. Byrd will also serve as Chief Executive Officer of the Company.
Mr. Byrd's  initial base salary under the  employment  agreement is $240,000 per
year. In addition, the agreement provided that, as of the date thereof, Mr. Byrd
be granted  stock  options to acquire  84,000  shares of Common Stock as well as
awards under the RRP of 28,000  restricted shares of Common Stock. In most other
respects, the terms and conditions of the employment agreement with Mr. Byrd are
comparable to those in the employment  agreement with Mr. Mouton.  The aggregate
payments to Mr. Byrd assuming  termination  of employment  following a Change in
Control at December 31, 1999,  and without regard to other  severance  payments,
would have been approximately $600,000.

     The Employers  have also entered into severance  agreements  with Donald P.
Lee and James R. McLemore, Jr. Under the terms of such severance agreements, the
Employers  have  agreed  that in the event  that such  officer's  employment  is
terminated as a result of certain  adverse  actions which are taken with respect
to the  officer's  employment  following a Change in Control of the Company,  as
defined,  such officer will be entitled to a cash severance  amount equal to his
base salary multiplied by 2.0.

     Although the  above-described  employment  and severance  agreements  could
increase the cost of any  acquisition  of control of the Company,  management of
the Company does not believe  that the terms  thereof  would have a  significant
anti-takeover effect.

     The Company has entered into indemnification  agreements with Daryl G. Byrd
and Michael Brown.  The  indemnification  agreements  provide for retroactive as
well as  prospective  indemnification  to the fullest  extent  permitted  by law
against any and all expenses (including reasonable attorneys' fees),  judgments,
fines,  excise  taxes  and  amounts  paid in  settlement  of a  proceeding.  The
agreements  provide  for the  advancement  of  expenses  upon  the  indemnitee's
undertaking to repay such payment if the  indemnitee  shall be adjudicated to be
not  entitled to  indemnification  under  Louisiana  law.  Following a Change in
Control, as defined in the agreements,  all determinations  regarding a right to
indemnity and  advancement  of expenses  shall be made by an  independent  legal
counsel.  A "Change in  Control"  is  generally  defined in the  indemnification
agreements  to  include  the  acquisition  by any  person  of 25% or more of the
Company's outstanding voting securities,  a change in a majority of the Board of
Directors  without Board  approval,  or a merger in which the  Company's  voting
securities  do not  continue  to  represent  at least  80% of the  total  voting
securities.  In the event of a potential  Change in Control,  the Company  shall
create a trust for the benefit of the indemnitees which upon a Change in Control
shall not be revoked or the principal  thereof invaded without the  indemnitee's
written consent. While not requiring the maintenance of directors' and officers'
liability insurance, the indemnification agreements require that the indemnitees
be provided with maximum coverage if there is such a policy.

                    TRANSACTIONS WITH CERTAIN RELATED PERSONS

     Directors and executive  officers of the Company were customers of the Bank
in the ordinary course of business during 1999. These individuals also conducted
other  business with the Bank during the year. In addition,  members of families
of directors and  executive  officers,  as well as companies  with which they or
their families are  associated,  were customers of the Bank and conducted  other
business with the Bank in the ordinary course of business during 1999. All loans
and commitments  included in those  transactions  were made on substantially the
same terms, including interest rates and collateral,  as those prevailing at the
time for  comparable  transactions  with other  persons and did not involve more
than normal risk of collectibility or present other unfavorable features.

                                       11
<PAGE>
                      REPORT OF THE COMPENSATION COMMITTEE

     The goals of the  Compensation  Committee are to assist the Company and the
Bank in attracting and retaining qualified management, to motivate executives to
achieve performance goals, to reward management for outstanding  performance and
to ensure that the  financial  interests  of  management  and  stockholders  are
aligned.

     Overview.  Under the  compensation  policies  of the  Company and the Bank,
which are  endorsed  by the  Committee,  compensation  is paid based both on the
executive  officer's  performance and the performance of the entire Company.  In
assessing  performance  for purposes of  compensation  decisions,  the Committee
considers financial and non-financial accomplishments, including but not limited
to,  net  income  of the  Bank,  profitability  ratios,  reports  of  regulatory
examinations,  overall  growth of the Bank and market value of the Common Stock.
The Committee reviews and considers the SNL Executive  Compensation  Review, the
Wyatt-Watson  Salary Survey and the Watson  Company  Salary Survey for Executive
Officers  for a comparison  of  compensation  paid by the Bank's peer group.  In
assessing performance, the Committee does not make use of a mechanical weighting
formula or use specific  targets,  but instead  weighs the described  factors as
they deem appropriate in the total circumstances.

     Base Salary. In 1999 salary levels of senior officers  (including the named
executive  officers) were established in 1998 consistent with this  compensation
policy.  During 1999, Mr. Mouton's base salary was $228,000.  In determining Mr.
Mouton's base salary, the Compensation Committee considered the above-referenced
factors,  including the compensation  analyses  prepared by the referenced third
parties.  In July 1999,  the Company and the Bank entered into a new  employment
agreement  with Mr. Mouton which  provided that his base salary will continue to
be $228,000 per year, which may be increased, but not decreased, by the Board of
Directors,  and that Mr. Mouton may continue to receive  discretionary  bonuses.
Under the agreement,  Mr. Mouton has agreed to serve as Chief Executive  Officer
of the Company until July 1, 2000 and thereafter to serve in such  capacities as
he and the Company may mutually agree to.

     Also in July 1999,  the Company  and the Bank  entered  into an  employment
agreement  with Daryl G. Byrd to serve as President of the Company and President
and Chief Executive  Officer of the Bank.  Under the employment  agreement,  Mr.
Byrd will become  Chief  Executive  Officer of the  Company on July 1, 2000.  In
determining  Mr. Byrd's base salary of $240,000,  the Committee  recognized  Mr.
Byrd's  reputation  in the  Louisiana  banking  industry and his record of prior
achievements at other financial  institutions  which the Committee and the Board
of Directors believe will expedite the Bank's growth as a commercial bank. Under
the terms of his employment agreement,  Mr. Byrd's salary may be increased,  but
not  decreased,  by the Board of  Directors,  and Mr. Byrd may receive  bonuses,
when, as, and if determined by the Board of Directors.

     Subsequent  to Mr. Byrd's  employment,  the Company and the Bank retained a
number of senior  officers with  substantial  commercial bank  experiences.  The
Committee also  considered  their records of achievement in  establishing  their
compensation levels.

     In  determining  awards  granted to executive  officers under the Company's
stock option plans and RRP,  other than Mr.  Mouton who did not receive any such
awards in 1999, the Committee considered the contributions made by such officers
to the  Company  and the Bank and such  officers'  responsibilities.  The awards
granted  under the stock option  plans and RRP were also  designed to provide an
incentive to executive officers to contribute to the Company's continued success
as a commercial  bank holding  company in the future.  The Executive Bonus Plan,
which was adopted in 1998, provides for bonuses to be paid to executive officers
based upon certain performance criteria, which consists primarily of meeting net
income  targets.  Bonuses  payable  thereunder  for 1998  were  paid in 1999 and
aggregated $129,852, including a bonus of $60,001 to Mr. Mouton.

     Following  review and approval by the Committee,  all issues  pertaining to
executive  compensation  are  submitted to the full Board of Directors for their
approval.

                                     Respectfully submitted,


                                     Cecil C. Broussard
                                     William H. Fenstermaker
                                     E. Stewart Shea, III

                                       12
<PAGE>

ADDITIONAL  INFORMATION  WITH RESPECT TO COMPENSATION  COMMITTEE  INTERLOCKS AND
INSIDER PARTICIPATION IN COMPENSATION DECISIONS

     None  of the  members  of the  Compensation  Committee  was an  officer  or
employee of the Company or any of its  subsidiaries  during 1999.  None of these
individuals is a former officer of the Company or any of its subsidiaries.

                                PERFORMANCE GRAPH

     The   following   graph,   which  was  prepared  by  SNL   Securities   LC,
Charlottesville,  Virginia,  compares the cumulative  total return on the Common
Stock over a measurement  period since the Company's  initial issuance of Common
Stock in April 1995 with (i) the cumulative  total return on the stocks included
in the National  Association of Securities  Dealers,  Inc.  Automated  Quotation
("NASDAQ")  Total  Return  Index  (for  United  States  companies)  and (ii) the
cumulative  total return on the stocks included in the SNL Peer Group Index. All
of these cumulative  returns are computed assuming the reinvestment of dividends
which were paid during the applicable time period.

                 [GRAPH ILLUSTRATING TOTAL RETURN PERFORMANCE]
<TABLE>
<CAPTION>
                                                                        PERIOD ENDING
                                            ------------------------------------------------------------------------
INDEX                                          04/07/95    12/31/95    12/31/96    12/31/97    12/31/98    12/31/99
- --------------------------------------------------------------------------------------------------------------------
<S>                                              <C>         <C>         <C>         <C>         <C>         <C>
ISB Financial Corporation                        100.00      117.64      144.13      243.28      184.37      118.80
NASDAQ - Total US                                100.00      130.26      160.26      196.37      276.66      502.90
SNL $1B-$5B Bank Index                           100.00      127.87      165.77      276.45      275.81      253.48
</TABLE>
                                       13
<PAGE>
                     RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors of the Company has appointed Castaing, Hussey, Lolan
& Dauterive,  L.L.P.,  independent certified public accountants,  to perform the
audit of the Company's financial  statements for the fiscal year ending December
31, 2000,  and further  directed that the selection of auditors be submitted for
ratification by the stockholders at the Annual Meeting.

     The Company has been advised by Castaing, Hussey, Lolan & Dauterive, L.L.P.
that neither that firm nor any of its associates has any  relationship  with the
Company  or its  subsidiaries  other  than the usual  relationship  that  exists
between independent certified public accountants and clients.  Castaing, Hussey,
Lolan & Dauterive,  L.L.P. will have one or more  representatives  at the Annual
Meeting who will have an opportunity to make a statement, if they so desire, and
will be available to respond to appropriate questions.

     THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE RATIFICATION OF THE
APPOINTMENT  OF CASTAING,  HUSSEY,  LOLAN &  DAUTERIVE,  L.L.P.  AS  INDEPENDENT
AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 2000.

               PROPOSED AMENDMENT OF THE ARTICLES OF INCORPORATION
                          TO CHANGE THE COMPANY'S NAME

     The Board of Directors of the Company has unanimously approved the proposed
amendment of Article 1 of the Articles of Incorporation  and recommended that it
be submitted to the Company's stockholders for approval.

     The proposed  amendment  would, if approved,  change the corporate title of
the Company from "ISB  Financial  Corporation"  to "IBERIABANK  Corporation"  by
amending Article 1 of the Articles of Incorporation to read as follows:

          ARTICLE 1. NAME. The name of the corporation is IBERIABANK Corporation
          (hereinafter referred to as the "Corporation").

     The Board of Directors believes that there are significant  benefits to the
proposed title change. First, internal studies indicate the Company has a strong
brand  name  recognition  in its  markets  with the Bank's  name,  "IBERIABANK."
Management  believes the Company needs to  capitalize  on this name  recognition
whenever  possible.  Second, the Company wants its customers to be stockholders,
and its  stockholders  to be  customers.  Management  believes  that the Company
becomes a stronger  organization  if this linkage  occurs.  Finally,  management
believes that the Bank has successfully  completed its transition from a savings
bank to a commercial bank. Therefore, reference to "savings bank" or "SB" in the
Company's  corporate  title  does not  accurately  reflect  the  Bank's  current
position or organizational focus.

     Subject to stockholder approval of the proposed amendment,  the Company has
applied to change the Common Stock symbol on the NASDAQ Stock Market from "ISBF"
to "IBKC."

     THE PROPOSED  AMENDMENT OF ARTICLE 1 OF THE ARTICLES OF INCORPORATION TO BE
EFFECTIVE  MUST  BE  APPROVED  BY A  MAJORITY  OF THE  SHARES  ENTITLED  TO VOTE
GENERALLY IN AN ELECTION OF DIRECTORS.  THE BOARD OF DIRECTORS BELIEVES THAT THE
PROPOSED  NAME  CHANGE  IS  IN  THE  BEST  INTERESTS  OF  THE  COMPANY  AND  ITS
STOCKHOLDERS AND RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE PROPOSED AMENDMENT OF
ARTICLE 1 OF THE ARTICLES OF INCORPORATION.

                              STOCKHOLDER PROPOSALS

     Any  proposal  which a  stockholder  wishes to have  included  in the proxy
materials of the Company  relating to the next annual meeting of stockholders of
the Company,  which is  scheduled to be held in April 2001,  must be received at
the principal executive offices of the Company, 1101 E. Admiral Doyle Drive, New
Iberia,  Louisiana 70560,  Attention:  Donald P. Lee,  Secretary,  no later than
December 6, 2000. If such proposal is in compliance with all of the requirements
of Rule 14a-8 under the 1934 Act, it will be included in the proxy statement and
set forth on the form of proxy issued for such annual  meeting of  stockholders.
It is urged that any such  proposals  be sent  certified  mail,  return  receipt
requested.

     Stockholder  proposals  which  are  not  submitted  for  inclusion  in  the
Company's  proxy  materials  pursuant  to Rule  14a-8  under the 1934 Act may be
brought  before an annual  meeting  pursuant to Article  9.D.  of the  Company's
Articles of  Incorporation,  which provide that the stockholder must give timely
notice  thereof in writing to the  Secretary  of the  Company.  A  stockholder's
notice  to the  Secretary  shall  set forth as to each  matter  the  stockholder
proposes  to bring  before the annual  meeting  (a) a brief  description  of the
proposal  desired to be brought  before the annual  meeting  and the reasons

                                       14
<PAGE>

for conducting such business at the annual meeting, (b) the name and address, as
they appear on the Company's  books, of the stockholder  proposing such business
and, to the extent known, any other stockholders known by such stockholder to be
supporting  such  proposal,  (c) the class and number of shares of the Company's
capital stock which are  beneficially  owned by the  stockholder  on the date of
such  stockholder  notice and, to the extent  known,  by any other  stockholders
known by such  stockholder  to be  supporting  such proposal on the date of such
stockholder  notice,  and (d) any financial  interest of the stockholder in such
proposal (other than interests which all stockholders  would have). To be timely
with respect to the annual meeting of stockholders scheduled to be held in April
2001, a  stockholder's  notice must be delivered  to, or mailed and received at,
the principal executive offices of the Company no later than March 6, 2001. With
respect to the 2001 annual meeting of stockholders and pursuant to SEC rules, if
the  Company  is not  provided  notice  of a  stockholder  proposal,  which  the
stockholder  has  not  previously  sought  to  include  in the  Company's  proxy
statement  and form of  proxy,  by March 6,  2001,  management  proxies  will be
allowed to use their  discretionary  authority to vote on such proposal  without
any discussion of the matter in the proxy statement.

                                 ANNUAL REPORTS

     A copy of the Company's  Annual Report to  Stockholders  for the year ended
December 31, 1999 accompanies  this Proxy  Statement.  Such Annual Report is not
part of the proxy solicitation materials.

     Upon  receipt  of a  written  request,  the  Company  will  furnish  to any
stockholder  without  charge a copy of the Company's  Annual Report on Form 10-K
for  fiscal  1999  required  to be filed  with the SEC under the 1934 Act.  Such
written  requests  should be directed  to James R.  McLemore,  Jr.,  Senior Vice
President and Chief  Financial  Officer,  ISB Financial  Corporation,  1101 East
Admiral Doyle Drive, New Iberia, Louisiana 70560.

                                  OTHER MATTERS

     Management  is not aware of any business to come before the Annual  Meeting
other than the matters described above in this Proxy Statement.  However, if any
other matters should properly come before the Annual Meeting as to which proxies
in the  accompanying  form confer  discretionary  authority,  the persons  named
therein  will vote such proxies in  accordance  with their  judgment.  Under SEC
rules,  if a stockholder  notifies the Company  after  February 21, 2000 of such
stockholder's  intent to present a proposal at the Annual  Meeting,  the persons
named in the accompanying proxy may exercise such discretionary voting authority
if the proposal is raised at the Annual  Meeting,  without any discussion of the
matter in this Proxy Statement.

     The cost of the  solicitation of 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  the proxy
materials to the beneficial owners of the Company's Common Stock. In addition to
solicitations  by mail,  directors,  officers and other employees of the Company
may solicit proxies personally or by telephone without additional compensation.

                                         By Order of the Board of Directors

                                         /s/ Emile J. Plaisance, Jr.
                                         Emile J. Plaisance, Jr.
                                         CHAIRMAN OF THE BOARD

New Iberia, Louisiana
April 5, 2000

                                       15
<PAGE>

                                     FORM OF
                                 REVOCABLE PROXY
                            ISB FINANCIAL CORPORATION

                         ANNUAL MEETING OF STOCKHOLDERS
                                   MAY 5, 2000

     The  undersigned,   being  a  stockholder  of  ISB  Financial   Corporation
("Company")  as of March 9,  2000,  hereby  appoints  Daryl G. Byrd and James R.
McLemore, Jr., or either of them, with full powers of substitution, as attorneys
and proxies to represent the  undersigned at the Annual Meeting of  Stockholders
of the Company to be held at the main office of IBERIABANK, located at 1101 East
Admiral Doyle Drive, New Iberia, Louisiana, on Friday, May 5, 2000 at 1:00 p.m.,
Central Time, and at any  adjournment  of said Meeting,  and thereat to act with
respect to all votes that the  undersigned  would be entitled  to cast,  if then
personally present, as follows:

1.   Election of Directors for three-year term

|_|  FOR                 |_|  WITHHOLD                 |_|  FOR ALL EXCEPT

Nominees for three-year term expiring in 2003:  Ernest P. Breaux,  Jr., Cecil C.
Broussard and Richard F. Hebert.

(Instruction:  To withhold  authority to vote for any individual  nominee,  mark
"For All Except" and write that nominee's name in the space provided below.)

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" ALL OF THE NOMINEES LISTED
ABOVE.

2.  Ratification  of the  appointment  by the Board of  Directors  of  Castaing,
Hussey, Lolan & Dauterive,  L.L.P. as the Company's independent auditors for the
fiscal year ending December 31, 2000.

|_|   FOR                 |_|   AGAINST               |_|   ABSTAIN

THE  BOARD OF  DIRECTORS  RECOMMENDS  THAT YOU VOTE  "FOR" THE  RATIFICATION  OF
CASTAING, HUSSEY, LOLAN & DAUTERIVE, L.L.P.

3.  Proposal to amend Article 1 of the Articles of  Incorporation  to change the
Company's name to "IBERIABANK Corporation".

|_|   FOR                 |_|   AGAINST               |_|   ABSTAIN

THE BOARD OF DIRECTORS  RECOMMENDS THAT YOU VOTE "FOR" THE PROPOSAL TO AMEND THE
COMPANY'S ARTICLES OF INCORPORATION TO CHANGE THE COMPANY'S NAME.

4. The transaction of such other business as may properly come before the Annual
Meeting or any adjournments thereof.
<PAGE>
     SHARES  OF THE  COMPANY'S  COMMON  STOCK  WILL BE  VOTED AS  SPECIFIED.  IF
RETURNED BUT NOT OTHERWISE SPECIFIED,  THIS PROXY WILL BE VOTED FOR THE ELECTION
OF THE BOARD OF DIRECTORS' NOMINEES TO THE BOARD OF DIRECTORS,  FOR RATIFICATION
OF THE  COMPANY'S  INDEPENDENT  AUDITORS,  FOR  THE  PROPOSED  AMENDMENT  TO THE
ARTICLES  OF   INCORPORATION   TO  CHANGE  THE  COMPANY'S  NAME  TO  "IBERIABANK
CORPORATION,"  AND  OTHERWISE  AS  DETERMINED  BY A  MAJORITY  OF THE  BOARD  OF
DIRECTORS.  YOU MAY REVOKE  THIS PROXY AT ANY TIME PRIOR TO THE TIME IT IS VOTED
AT THE ANNUAL MEETING.

Dated:  ______________ , 2000


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

                                              -------------------------------
                                                              Signatures

PLEASE SIGN THIS PROXY  EXACTLY AS YOUR NAME(S)  APPEAR(S)  ON THIS PROXY.  WHEN
SIGNING IN A REPRESENTATIVE  CAPACITY,  PLEASE GIVE TITLE.  WHEN SHARES ARE HELD
JOINTLY, ONLY ONE HOLDER NEED SIGN.

- --------------------------------------------------------------------------------
PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.

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


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