ST LANDRY FINANCIAL CORP
DEF 14A, 1996-12-23
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: BRYLANE INC, S-1/A, 1996-12-23
Next: HOLLYBANK INVESTMENTS LP, SC 13D/A, 1996-12-23




                     SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                           Exchange Act of 1934

Filed by the Registrant   X
                         ---
Filed by a Party other than the Registrant
                                           ---
Check the appropriate box:

     Preliminary Proxy Statement
- ---
     Confidential, for Use of the Commission Only (as permitted by Rule
     14a-6(e)(2))
- ---
 X   Definitive Proxy Statement
- ---
     Definitive Additional Materials
- ---
     Soliciting Material Pursuant to Section 240.14a-11(c) or Section
     240.14a-12
- ---

                  ST. LANDRY FINANCIAL CORPORATION
- ------------------------------------------------------------------------
         (Name of Registrant as Specified In Its Charter)

                                N/A
- ------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (check the appropriate box):

 X   No fee required.
- ---
     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 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>

                                   ST. LANDRY
                              FINANCIAL CORPORATION


                                                               December 20, 1996



Dear Fellow Stockholder:

     On behalf of the Board of Directors and management of St. Landry  Financial
Corporation,   I  cordially   invite  you  to  attend  the  Annual   Meeting  of
Stockholders.  The meeting  will be held at 2:30 p.m. on January 28, 1997 at the
Company's office located at 459 East Landry Street, Opelousas, Louisiana.

     In addition to the annual stockholder vote on corporate business items, the
meeting  will  include  management's  report  to  you on  St.  Landry  Financial
Corporation's fiscal 1996 financial and operating performance.

     An  important  aspect of the  meeting  process is the  stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and participate in this process.

     I encourage you to attend the meeting in person.  Whether or not you attend
the meeting,  I hope that you will read the enclosed  Proxy  Statement  and then
complete,  sign and date the  enclosed  proxy card and return it in the  postage
prepaid  envelope  provided.  This will save St.  Landry  Financial  Corporation
additional  expense in  soliciting  proxies and will ensure that your shares are
represented.  Please note that you may vote in person at the meeting even if you
have previously returned the proxy.

     Thank you for your attention to this important matter.

                                           Sincerely,




                                           WAYNE McKINNON GILMORE
                                           President and Chief Executive Officer

<PAGE>

                                   ST. LANDRY
                              FINANCIAL CORPORATION
                             459 East Landry Street
                           Opelousas, Louisiana 70570
                                 (318) 942-5748

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on January 28, 1997

     Notice is  hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of St. Landry  Financial  Corporation (the "Company") will be held at
the Company's office located at 459 East Landry Street, Opelousas,  Louisiana at
2:30 p.m., Opelousas, Louisiana time, on January 28, 1997.

     A Proxy Card and a Proxy Statement for the Meeting are enclosed.

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

     1. The election of four directors of the Company;

     2. The  ratification of the appointment of John S. Dowling & Company as the
auditors of the Company for the fiscal year ending September 30, 1997;

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

     Any action may be taken on the  foregoing  proposals  at the Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned.  Stockholders of record at the close of business on December 19, 1996
are  the  stockholders  entitled  to vote at the  Meeting  and any  adjournments
thereof.

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

                                           BY ORDER OF THE BOARD OF DIRECTORS



                                           Wayne McKinnon Gilmore
                                           President and Chief Executive Officer


Opelousas, Louisiana
December 20, 1996


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

<PAGE>

                                 PROXY STATEMENT

                                   ST. LANDRY
                              FINANCIAL CORPORATION
                             459 East Landry Street
                           Opelousas, Louisiana 70570
                                 (318) 942-5748

                         ANNUAL MEETING OF STOCKHOLDERS
                                January 28, 1997


     This Proxy  Statement is furnished in connection  with the  solicitation on
behalf  of the Board of  Directors  of St.  Landry  Financial  Corporation  (the
"Company"),  the parent company of First Federal Savings and Loan Association of
Opelousas ("First Federal" or the  "Association"),  of proxies to be used at the
Annual Meeting of Stockholders of the Company (the "Meeting") which will be held
at the Company's office located at 459 East Landry Street, Opelousas,  Louisiana
on  January  28,  1997,  at  2:30  p.m.,  Opelousas,  Louisiana  time,  and  all
adjournments of the Meeting.  The accompanying Notice of Annual Meeting and this
Proxy  Statement are first being mailed to stockholders on or about December 20,
1996.

     At the Meeting, stockholders of the Company are being asked to consider and
vote upon the election of four directors and the  appointment of John S. Dowling
& Company as auditors for the Company.

Vote Required and Proxy Information

     All shares of the  Company's  Common  Stock,  par value $.01 per share (the
"Common  Stock"),  represented  at the  Meeting  by  properly  executed  proxies
received  prior  to or at the  Meeting,  and not  revoked,  will be voted at the
Meeting in accordance with the  instructions  thereon.  If no  instructions  are
indicated, properly executed proxies will be voted for the director nominees and
the  ratification of auditors.  The Company does not know of any matters,  other
than as described in the Notice of Annual  Meeting,  that are to come before the
Meeting.  If any other matters are properly presented at the Meeting for action,
the persons named in the enclosed form of proxy and acting  thereunder will have
the discretion to vote on such matters in accordance with their best judgment.

     Directors shall be elected by a plurality of the votes present in person or
represented  by proxy at the  Meeting and  entitled  to vote on the  election of
directors. The appointment of John S. Dowling & Company as auditors requires the
affirmative  vote of a majority of shares  present in person or  represented  by
proxy at the Meeting  and  entitled to vote on such  matter.  Proxies  marked to
abstain  with  respect to a proposal  have the same effect as votes  against the
proposal.  Broker non-votes have no effect on the vote.  One-third of the shares
of the Common Stock, present in person or represented by proxy, shall constitute
a quorum for  purposes of the  Meeting.  Abstentions  and broker  non-votes  are
counted for purposes of determining a quorum.

     A proxy  given  pursuant  to the  solicitation  may be  revoked at any time
before it is voted.  Proxies may be revoked by: (i) filing with the Secretary of
the Company at or before the Meeting a written  notice of  revocation  bearing a
later date than the proxy,  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  Meeting,  or (iii)  attending  the Meeting  and voting in person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Any written notice  revoking a proxy should be delivered to Anna Lee O.
Dunbar,  Secretary,  St. Landry Financial  Corporation,  459 East Landry Street,
Opelousas, Louisiana 70570.

                                        1

<PAGE>

Voting Securities and Certain Holders Thereof

     Stockholders  of record as of the close of business  on  December  19, 1996
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,   the  Company  had  459,093  shares  of  Common  Stock  issued  and
outstanding.   The  following  table  sets  forth  information  regarding  share
ownership of those persons or entities known by management to  beneficially  own
more than five  percent  of the Common  Stock and all  directors  and  executive
officers of the Company and the Association as a group.

<TABLE>
<CAPTION>
                                                                     Shares
                                                                   Beneficially     Percent
                         Beneficial Owner                             Owned         of Class
- --------------------------------------------------------------     ------------     --------
<S>                                                                  <C>             <C>  
Aqua Fund L.P. and Lakeshore Capital, Inc.                           33,000(1)       7.18%
6262 S. Route 83
Suite 303
Willowbrook, Illinois  60514

West Broadway Partners, L.P.                                         44,400(2)       9.67
460 W. Broadway
4th Floor
New York, New York  10012

St. Landry Financial Corporation Employee Stock Ownership Plan       36,727(3)       8.00
459 East Landry Street
Opelousas, Louisiana  70570

Directors and executive officers of the Company                      43,255(4)       9.26
 and the Association, as a group (13 persons)
- ----------
<FN>
(1) As reported  by  Aqua  Fund  L.P. ("Aqua")  and   Lakeshore   Capital,  Inc.
    ("Lakeshore")  in a statement  as of April 5, 1995 on Schedule 13D under the
    Exchange  Act.   Both  Aqua  and  Lakeshore   reported   shared  voting  and
    dispositive power as to all such shares.

(2) As reported by West Broadway Partners, L.P. ("West Broadway") in a statement
    as of July 31,  1995 on Schedule 13G under the Exchange  Act.  West Broadway
    reported sole voting and dispositive power as to all of such shares.

(3) The amount  reported represents  shares held by the Employee Stock Ownership
    Plan  ("ESOP"),   8,149  of  which   have  been  allocated  to  accounts  of
    participants.  First Bankers  Trust Company,  N.A.,  Quincy,  Illinois,  the
    trustee of the ESOP, may be  deemed to  beneficially  own the shares held by
    the ESOP  which  have  not  been  allocated  to  accounts  of  participants.
    Participants  in the  ESOP are  entitled to  instruct  the trustee as to the
    voting of shares  allocated to  their accounts  under the ESOP.  Unallocated
    shares held in the ESOP's suspense  account or allocated shares for which no
    voting  instructions  are  received  are voted  by the  trustee  in the same
    proportion as allocated shares voted by participants.

(4) Includes shares held directly, as well as an aggregate of 4,982 shares which
    such officers  and directors  have the right to acquire  pursuant to options
    granted  under the  Company's  1996 Stock Option and Incentive  Plan ("Stock
    Option  Plan") which  will vest within 60 days, an aggregate of 2,819 shares
    of  restricted  stock  which have been  awarded to  individual  officers and
    directors under the  Company's  Recognition and Retention Plan ("RRP") which
    will vest within 60 days, shares held in retirement accounts,  3,193 shares
    allocated  to  the ESOP  accounts of certain of the named  persons,  held by
    certain  members of the named  individuals'  families,  or held by trusts of
    which the  named  individual is a trustee or substantial  beneficiary,  with
    respect to  which the named  individuals  may be deemed to have sole  voting
    and/or  investment  power.  Excludes  an  aggregate  of 19,953  shares which
    directors and officers  will  have the right to acquire  pursuant to options
    granted  under  the  Company's  Stock   Option  Plan,   subject  to  vesting
    provisions  in  equal  annual  installments  over a five-year  period  which
    commences in  January 1997 and an aggregate of 11,276 shares which have been
    awarded  to  directors  and officers  under the  Company's  RRP,  subject to
    vesting  provisions in  equal annual  installments  over a five-year  period
    which commences in January 1997.
</FN>
</TABLE>

                                        2

<PAGE>

                       PROPOSAL I - ELECTION OF DIRECTORS

     The Company's  Board of Directors is presently  composed of twelve members,
each of whom is also a director of the Association. Directors of the Company are
generally  elected  to serve for a  three-year  term or until  their  respective
successors shall have been elected and shall qualify. Approximately one-third of
the directors are elected annually.

     The following table sets forth certain information  regarding the Company's
Board of Directors, including their terms of office and nominees for election as
directors.  It is intended that the proxies  solicited on behalf of the Board of
Directors  (other  than  proxies in which the vote is withheld as to one or more
nominees)  will be  voted  at the  Meeting  for  the  election  of the  nominees
identified in the following table. If any nominee is unable to serve, the shares
represented  by all  such  proxies  will  be  voted  for  the  election  of such
substitute as the Board of Directors may  recommend.  At this time, the Board of
Directors  knows of no reason why any of the nominees  might be unable to serve,
if elected.  There are no arrangements or understandings between any director or
nominee  and any other  person  pursuant  to which such  director or nominee was
selected.

<TABLE>
<CAPTION>
                                                                                          Shares of Common      
                                                                                Term     Stock Beneficially   Percent
                                                                    Director     to          Owned at           of
          Name             Age            Position(s) Held          Since(1)   Expire   December 19, 1996(2)   Class
- ------------------------   ---   --------------------------------   --------   ------   --------------------   -----
                                                     NOMINEES
                                                     --------
<S>                        <C>   <C>                                  <C>       <C>               <C>           <C>
H. Kent Aguillard          42    Director                             1994      2000              510           (3)
Simon Howard Fournier      59    Director                             1994      2000              445           (3)
Marvin J. Schwartzenburg   49    Director                             1992      2000              465           (3)
Robert L. Wolfe, Jr.       42    Director                             1989      2000            3,510           (3)
                                          DIRECTORS CONTINUING IN OFFICE
                                          ------------------------------
Wayne McKinnon Gilmore     75    Chairman of the Board, President     1957      1998           13,836          3.00%
                                 and Chief Executive Officer
H. Andrew Myers, Jr.       47    Executive Vice President and         1991      1998            1,651           (3)
                                 Director
Martin A. Roy, Jr.         68    Vice President, Treasurer and        1969      1998            1,635           (3)
                                 Director
Randy C. Tomlinson         40    Director                             1990      1998            1,010           (3)
Anna Lee O. Dunbar         71    Director and Secretary               1989      1999            1,635           (3)
Lynette Young Feucht       44    Director                             1994      1999              510           (3)
Patrick Fontenot           50    Director                             1994      1999            3,135           (3)
Morgan J. Goudeau, III     67    Director                             1963      1999           12,885          2.80%
- ----------
<FN>
(1)  Includes service as a director of the Association.

(2)  Includes shares held directly, as well as shares subject to options granted
     under the  Company's  Stock  Option  Plan which  will vest  within 60 days,
     shares of restricted  stock which have been awarded under the company's RRP
     which will vest within 60 days, shares held in retirement accounts,  shares
     allocated  to the ESOP  accounts of certain of the named  persons,  held by
     certain members of the named  individuals'  families,  or held by trusts of
     which the named  individual is a trustee or substantial  beneficiary,  with
     respect to which the named  individuals  may be deemed to have sole  voting
     and investment  power.  Excludes  shares which  directors and officers will
     have the right to acquire  pursuant to options  granted under the Company's
     Stock  Option  Plan,   subject  to  vesting   provisions  in  equal  annual
     installments  over a five-year  period which  commences in January 1997 and
     shares  which  have  been  awarded  to  directors  and  officers  under the
     Company's RRP, subject to vesting  provisions in equal annual  installments
     over a five-year period which commences in January 1997.

(3)  Less than 1%.
</FN>
</TABLE>

                                        3

<PAGE>

     The business  experience of each director and director nominee is set forth
below.  All directors  have held their  present  positions for at least the past
five years, except as otherwise indicated.

     H. Kent  Aguillard.  Mr.  Aguillard  is a partner in the law firm of Young,
Hoychick and Aguillard, LLP. Such law firm acts as counsel to the Association.

     Simon Howard  Fournier.  Mr. Fournier is employed on a part-time basis with
the St. Landry Parish  Assessor's  office.  In January 1994, he retired from the
United States Department of Agriculture after 30 years of service.

     Marvin J. Schwartzenburg.  Mr. Schwartzenburg is the Administrator of Bayon
Vista Manor, a nursing home. From 1987 to 1993, he was Chief  Executive  Officer
of Seasons Manufacturing, a clothing manufacturer.

     Robert L. Wolfe, Jr. Mr. Wolfe is President and Chief Executive  Officer of
Morgan Goudeau & Associates, Inc., a civil engineering company. He is the nephew
of Morgan J. Goudeau, III, a director of the Company and the Association.

     Wayne McKinnon Gilmore. Mr. Gilmore is Chairman of the Board, President and
Chief Executive  Officer of the Company and the  Association.  He was elected to
his  present  positions  with the Company  upon its  formation  in 1995.  He was
elected as a director and Chief Executive Officer of the Association in 1957, as
President  of the  Association  in 1987  and as  Chairman  of the  Board  of the
Association in 1994.

     H. Andrew Myers,  Jr. Mr. Myers joined the Association in 1989 as Executive
Vice  President.  He was elected as Executive Vice President of the Company upon
its formation in 1995. He is responsible  for  overseeing  the daily  management
functions of the Company and the Association.

     Martin A. Roy, Jr. Mr. Roy is Vice President, Treasurer and Director of the
Company and the  Association  and  President of Roy Motors,  Inc., an automobile
dealership.

     Randy C.  Tomlinson.  Mr.  Tomlinson is  President  of Magic Wand South,  a
manufacturer, planner and parts wholesaler for commercial car washes.

     Anna Lee O. Dunbar.  Ms. Dunbar retired as Controller of the Association in
1987, after serving with the Association for 26 years.

     Lynette  Young  Feucht.  Ms. Feucht has served as a City Court Judge in and
for the City of Eunice,  Louisiana  since 1985.  She is the daughter of J. Niles
Young, a director emeritus of the Association.

     Patrick  Fontenot.  Mr.  Fontenot  is  an  Executive  Vice  President  with
Williams-Progressive  Life  Insurance  Co. He is also  Chairman  of the Board of
United Bank and Trust Company, New Orleans, Louisiana.

     Morgan J. Goudeau, III. Mr. Goudeau is the District Attorney for St. Landry
Parish and acts as legal counsel to the  Association.  He is the uncle of Robert
L. Wolfe, Jr., a director of the Company and the Association.

Board of Directors' Meetings and Committees

     Board and  Committee  Meetings of the  Company.  Meetings of the  Company's
Board of  Directors  are  generally  held on an as  needed  basis.  The Board of
Directors of the Company held 12 meetings  during the year ended  September  30,
1996.  No  incumbent  director  attended  fewer than 75% of the total  number of
meetings  held by the Board of Directors  and by all  committees of the Board of
Directors on which he served during the year.

     The Board of Directors of the Company has no standing committees.

                                        4

<PAGE>

     Board  and  Committee   Meetings  of  the  Association.   Meetings  of  the
Association's  Board of  Directors  are held on a  monthly  basis.  The Board of
Directors met 12 times during the fiscal year ended September 30, 1996 including
12 regularly  scheduled meetings and no special meeting.  During fiscal 1996, no
incumbent  director of the Association  attended fewer than 75% of the aggregate
of the total number of Board  meetings or the total  number of meetings  held by
the committees of the Board of Directors on which he served.

     The Board of Directors has standing Executive,  Audit, Appraisal,  Loan and
Compensation Committees.

     The Executive Committee,  composed of Directors Gilmore, Roy and Dunbar, is
authorized  to exercise the powers of the board  between  meetings of the board.
This committee did not meet in fiscal 1996.

     The Audit Committee,  composed of Directors Dunbar,  Wolfe and Roy provides
for  internal  audits in order to assure  compliance  with all federal and state
laws and regulations and Association  policies.  The Committee also provides for
and reviews the Association's  annual independent audit. This committee met once
during the fiscal year ended September 30, 1996.

     The Appraisal Committee,  composed of Directors  Aguillard,  Schwartzenburg
and Tomlinson,  review all appraisals performed on loans prior to approval.  The
committee met 12 times during fiscal 1996.

     The Loan Committee,  composed of Directors Roy, Wolfe and Fournier approves
loans of up to $250,000. This committee meets on an as needed basis.

     The  Compensation  Committee  establishes  compensation,  bonuses and other
benefits  for the Bank's  officers.  The current  members of the  committee  are
Directors Wolfe, Goudeau and Roy. The committee met once during fiscal 1996.

     The Board of  Directors  has no standing  nominating  committees.  The full
Board of Directors acts as a nominating committee. While the Board will consider
nominees  recommended  by  others,  the  committee  has not  actively  solicited
nominations nor established any procedures for this purpose.

Director Compensation

     Cash  Compensation  of the  Company.  During  fiscal  1996,  the  Board  of
Directors of the Company were not paid for their service in such capacity.

     Cash  Compensation  of the  Association.  Directors  who have served on the
Board of Directors  since 1970 receive $750 per regularly  scheduled  meeting of
the board  attended.  All other  directors  receive  fees of $600 per  regularly
scheduled  meeting of the board attended.  There are no fees paid for service on
any Board committee.

                                        5

<PAGE>

Executive Compensation

     The Company has not paid any  compensation to its executive  officers since
its formation. The Company does not presently anticipate paying any compensation
to such persons.

     The following  table sets forth the  compensation  paid or accrued by First
Federal for  services  rendered by the Chief  Executive  Officer.  No  executive
officer of the Association made in excess of $100,000 during fiscal 1996.


                           SUMMARY COMPENSATION TABLE
                           --------------------------
<TABLE>
<CAPTION>
                                                               Long-Term
                                                              Compensation
                                                          ---------------------
                  Annual Compensation                            Awards
- --------------------------------------------------------  ---------------------
                                                          Restricted
                                                            Stock      Options/    All Other
Name and Principal Position     Year   Salary(1)   Bonus   Award(s)      SARs     Compensation
                                          ($)       ($)      ($)          (#)         ($)
- -----------------------------   ----   ---------   -----   --------    --------   ------------
<S>                             <C>    <C>         <C>     <C>         <C>          <C>      
Wayne McKinnon Gilmore,         1996   $80,550     $6,000  $95,628(2)  7,051(3)     $9,784(4)
President and Chief Executive   1995   $76,250     $6,000     ---        ---        $8,004(4)
Officer                         1994   $68,400     $6,000     ---        ---        $  ---
- ----------
<FN>
(1)  Includes board fees of $8,550,  $6,050 and $4,800 paid in fiscal 1996, 1995
     and 1994, respectively.

(2)  Represents  the dollar value,  as of September 30, 1996, of 6,595 shares of
     the  Company's  Common  Stock  awarded  to  Mr.  Gilmore,  pursuant  to the
     Company's  RRP,  based on the last trade sales price of $14.50 per share of
     the  Company's  Common  Stock as reported on the National  Daily  Quotation
     Service  or the  "Pink  sheets"  by the  National  Quotation  Bureau  as of
     September  30, 1996.  The shares of  restricted  stock vest in equal annual
     installments over a five year period commencing in January 1997.

(3)  Represents  an option to purchase  shares of Common Stock awarded under the
     Company's Stock Option Plan. The options vest in equal annual  installments
     over a five year period commencing in January 1997.

(4)  Includes the  Association's  contribution  to the ESOP of $9,784 and $8,004
     paid in fiscal 1996 and 1995, respectively, on behalf of Mr. Gilmore.
</FN>
</TABLE>

                                        6

<PAGE>

     The following  table sets forth certain  information  concerning  grants of
stock options  pursuant to the Company's  Stock Option and Incentive Plan to the
named  officers  for  the  fiscal  year  ended  September  30,  1996.  No  stock
appreciation rights were granted during fiscal 1996.

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
                      -------------------------------------

<TABLE>
<CAPTION>
                                Individual Grants
- --------------------------------------------------------------------------------
                       Number of
                       Securities         % of Total
                       Underlying        Options/SARs     Exercise
                        Options/          Granted to      or Base
                         SARs             Employees        Price      Expiration
       Name            Granted (#)     in Fiscal Year      ($/Sh)         Date
- ------------------     -----------     --------------     --------    ----------
<S>                     <C>                  <C>           <C>         <C>
Wayne McK. Gilmore      7,051(1)             63%           $13.50      01/23/06
- ----------
<FN>
(1)  Represents options to purchase shares of the  Company's  common stock which
     vest in annual equal  installments  over a five year period  commencing  in
     January 1997.
</FN>
</TABLE>


     The following table provides  information as to stock options  exercised by
the  Company's  Chief  Executive  Officer at September 30, 1996 and the value of
in-the-money options held by the Company's Chief Executive Officer.

<TABLE>
<CAPTION>
         AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                OPTION/SAR VALUES
         --------------------------------------------------------------
                                                             Number of                         Value of
                                                       Securities Underlying                 Unexercised
                                                           Unexercised                      In-the-Money
                         Shares                           Options/SARs at                   Options/SARs at
                        Acquired        Value              FY-End (#)(1)                     FY-End ($)(2)
                       on Exercise     Realized     -----------------------------     -----------------------------
       Name                (#)           ($)        Exercisable     Unexercisable     Exercisable     Unexercisable
- ------------------     -----------     --------     -----------     -------------     -----------     -------------
<S>                        <C>           <C>           <C>               <C>            <C>               <C>   
Wayne McK. Gilmore         ---           ---           1,410             5,641          $1,410            $5,641
- ----------
<FN>
(1)  Represents  an option to purchase  Common  Stock  awarded to the  Company's
     Chief Executive Officer.

(2)  Represents  the  aggregate  market value  (market price of the Common Stock
     less the exercise  price) of  in-the-money  options  granted based upon the
     last trade sales price of $14.50 per share of the Company's Common Stock as
     reported on the National  Daily  Quotation  Service or the "pink sheets" by
     the National Quotation Bureau as of September 30, 1996.
</FN>
</TABLE>

                                        7

<PAGE>

Employment Agreements

     The  Association  has entered into  employment  agreements  with Wayne McK.
Gilmore,  President and Chief Executive  Officer of the  Association;  H. Andrew
Myers,  Jr.,  Executive  Vice  President  of the  Association;  and  Kathryn  F.
Chelette,  Controller of the  Association for three-year  terms.  The employment
agreements do not change the salary or other benefits currently provided to such
officers,  however,  such  agreements  provide  for  certain  payments  to  such
individuals in the event of a change in control which is not currently provided.

     The employment  agreements  provide for an annual base salary as determined
by the Board of Directors,  but not less than the employee's  current salary. So
long as the contract  remains in force,  salary  increases  will be reviewed not
less often than annually  thereafter,  and are subject to the sole discretion of
the Board of Directors.  The employment  contracts provide for annual extensions
for one  additional  year, but only upon express  authorization  by the Board of
Directors at the end of each year. The contracts  provide for  termination  upon
the  employee's  death,  for cause or in certain  events  specified by Office of
Thrift Supervision ("OTS") regulations.  The employment contracts are terminable
by the employees upon 90 days' notice to the Association.

     In the event there is a change in control of the Company or First  Federal,
as defined in the  agreements,  and if employment  terminates  involuntarily  in
connection  with such  change in  control  or within 12 months  thereafter,  the
employment  contracts provide for continuing  payments to the employees,  of the
salary payable under the contracts over the portion of the term of the contracts
that would remain but for the  termination,  plus a payment equal to 299% of the
base amount of compensation as defined in the Code, provided that total payments
under the agreements  must be limited to the maximum amount that would not cause
certain  adverse tax  consequences  to the  Association  and the employees under
Section 280G of the Code.  Assuming a change in control were to take place as of
September 30, 1996, the aggregate  amounts  payable to Mr.  Gilmore  pursuant to
this change in control provision would be approximately $212,000.

Benefit Plans

     General.  First  Federal  currently  provides  health care  benefits to its
employees,  including  health  and group  life  insurance,  subject  to  certain
deductibles and other limitations.

     Employee Stock Ownership Plan. The ESOP, which invests  primarily in common
stock of the Company, is designed to qualify as a stock bonus plan under Section
401(a) of the Code and also to meet the  requirements  of Section  4975(e)(7) of
the Code and Section 407(d)(6) of the Employee Retirement Income Security Act of
1974 ("ERISA"). The ESOP was capitalized with a loan from the Company.

     The  Association  intends to make  annual  contributions  to the ESOP in an
amount to be determined  annually by the Board of  Directors,  but not less than
the amount needed to pay any currently maturing  obligations under loans made to
the ESOP. These contributions would be allocated among all eligible participants
in proportion to their compensation. The Association will not make contributions
if such  contribution  would cause the  Association  to violate  its  regulatory
capital  requirements.  Contributions to the ESOP vest over five years, however,
employees  are  given  credit  for  prior  service.  With  certain  limitations,
participants may make  withdrawals from their accounts while actively  employed.
The vested portion of a participant's account will be distributed upon the later
of his termination of employment or attainment of age 65.

     Participating employees are entitled to instruct the trustee of the ESOP as
to how to vote the shares of common  stock held in their  account.  The  trustee
will vote  unallocated  shares,  including  shares subject to the ESOP debt. The
trustee,  who  has  dispositive  power  over  the  shares  in the  Plan,  is not
affiliated with the Company or the Association.

     The ESOP may be amended by the Board of Directors, except that no amendment
may be made which would reduce the interest of any participant in the ESOP trust
fund or divert any of the assets of the ESOP trust

                                        8

<PAGE>

fund to purposes other than the benefit of participants or their  beneficiaries.
Contributions  to the ESOP on behalf of Mr.  Gilmore are included in the Summary
Compensation Table.

Certain Transactions

     The Association, like many financial institutions, has followed a policy of
granting to officers,  directors and employees  loans secured by the  borrower's
residence or a certificate of deposit.  All loans to the Association's  officers
and directors are made in the ordinary course of business and on the same terms,
including  interest rate and  collateral,  and conditions as those of comparable
transactions  prevailing  at the time,  and do not involve  more than the normal
risk of collectibility or present other unfavorable  features.  All loans by the
Association  to  its  directors  and  executive  officers  are  subject  to  OTS
regulations  restricting loans and other transactions with affiliated persons of
the Association. All loans from the Association to its officers,  directors, key
employees  or their  affiliates  are  approved  or ratified by a majority of the
independent and disinterested  members of the Association's  Board of Directors.
At September  30, 1996,  the  Association  had loans  outstanding  to directors,
executive  officers and their associates with an aggregate  principal balance of
$465,000, which was 11% of the Association's retained earnings at that date.

     The law firm of  Young,  Hoychick  and  Aguillard  acts as  counsel  to the
Company. H. Kent Aguillard,  director of the Company, is a partner in such firm.
Morgan Goudeau,  director of the Company, also serves as counsel to the Company.
The  legal  fees  received,   directly  or  indirectly,  from  the  Company  for
professional  services to Young,  Hoychick and Aguillard  during the fiscal year
ended  September  30, 1996 did not exceed 5% of the firm's gross  revenues.  The
legal fees received,  directly or indirectly,  from the Company for professional
services to Mr.  Goudeau  during the fiscal year ended  September  30, 1996 were
approximately $73,000.


              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

     At the Annual Meeting of Stockholders,  the stockholders  will consider and
vote  on the  ratification  of the  appointment  of John S.  Dowling  &  Company
("Dowling") as the Company's  independent auditors for the Company's fiscal year
ending September 30, 1997.

     The Board of Directors of the Company has heretofore  renewed the Company's
arrangement for Dowling to be the Company's  auditors for the fiscal year ending
September  30, 1997,  subject to  ratification  by the  Company's  stockholders.
Representatives  of Dowling  are  expected  to attend the  Meeting to respond to
appropriate questions and to make a statement if they so desire.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE  "FOR"  THE
RATIFICATION  OF THE  APPOINTMENT  OF DOWLING AS THE COMPANY'S  AUDITORS FOR THE
FISCAL YEAR ENDING SEPTEMBER 30, 1997.


                              STOCKHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
the next annual meeting of stockholders, any stockholder proposal to take action
at such meeting  must be received at the  Company's  office  located at 459 East
Landry Street,  Opelousas,  Louisiana  75070, no later than August 22, 1997. Any
such proposal  shall be subject to the  requirements  of the proxy rules adopted
under the Exchange Act.

                                        9

<PAGE>

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

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


Opelousas, Louisiana
December 20, 1996

                                       10

<PAGE>


                                   ST. LANDRY
                             FINANCIAL CORPORATION
                         ANNUAL MEETING OF STOCKHOLDERS
                                January 28, 1997


     The  undersigned  hereby  appoints  the Board of  Directors  of St.  Landry
Financial  Corporation (the "Company") with full powers of substitution,  to act
as attorneys and proxies for the undersigned to vote all shares of capital stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of Stockholders  (the  "Meeting") to be held at the Company's  office located at
459 East Landry Street,  Opelousas,  Louisiana, on January 28, 1997 at 2:30 p.m.
and at any and all adjournments and postponements thereof.


I.  The election as directors of all nominees listed below (except as marked to
    the contrary):

                   [  ] FOR                        [  ] VOTE WITHHELD

INSTRUCTION:  To withhold your vote for any individual nominee, 
              strike a line in that nominee's name below.

    H. KENT AGUILLARD    SIMON HOWARD FOURNIER    MARVIN J. SCHWARTZENBURG
                          ROBERT L. WOLFE, JR.

II.  The ratification of the appointment of John S. Dowling & Company as
     auditors of the Company for the fiscal year ending September 30, 1997.

         [  ] FOR               [  ] AGAINST            [  ] ABSTAIN

     In their  discretion,  the  proxies  are  authorized  to vote on any  other
business  that may  properly  come  before  the  Meeting or any  adjournment  or
postponement thereof.

________________________________________________________________________________

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE PROPOSAL AND EACH OF THE NOMINEES  LISTED ABOVE.  IF
ANY OTHER  BUSINESS IS  PRESENTED  AT THE  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.
________________________________________________________________________________

        The Board of Directors recommends a vote "FOR" the proposal and
                   the election of the nominees listed above.


                                   (Continued and to be SIGNED, on Reverse Side)
<PAGE>



          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


     Should the  undersigned  be present and choose to vote at the Meeting or at
any  adjournments  or  postponements  thereof,  and  after  notification  to the
Secretary  of the  Company  at the  Meeting  of the  stockholder's  decision  to
terminate  this  proxy,  then the power of such  attorneys  or proxies  shall be
deemed  terminated  and of no further  force and effect.  This proxy may also be
revoked  by filing a written  notice of  revocation  with the  Secretary  of the
Company  or by duly  executing  a proxy  bearing  a later  date.

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
execution of this proxy,  of Notice of the  Meeting,  a Proxy  Statement  and an
Annual Report to Stockholders.

                                          Dated: _____________________, 199_____

                                          ______________________________________
                                                 Signature of Stockholder

                                          ______________________________________
                                                 Signature of Stockholder


                                          Please  sign  exactly as your  name(s)
                                          appear(s) to the left. 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-PAID ENVELOPE
    ________________________________________________________________________



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