FIRST SOUTHERN BANCSHARES INC/DE
DEF 14A, 1999-03-18
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: ITT HARTFORD LIFE & ANNUITY INSURANCE CO SEPARATE ACCOUT SIX, 24F-2NT, 1999-03-18
Next: ELECTROPHARMACOLOGY INC, 8-K, 1999-03-18



<PAGE> 1


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
/x/     Definitive proxy statement
/_/     Definitive additional materials
/_/     Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12


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


                         FIRST SOUTHERN BANCSHARES, INC.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

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:
            N/A
- --------------------------------------------------------------------------------
(2)    Aggregate number of securities to which transactions applies:
            N/A
- --------------------------------------------------------------------------------
(3)    Per unit price or other underlying value of transaction computed pursuant
       to Exchange Act Rule 0-11:
            N/A
- --------------------------------------------------------------------------------
(4)    Proposed maximum aggregate value of transaction:
            N/A
- --------------------------------------------------------------------------------
/_/    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:
            N/A
- --------------------------------------------------------------------------------
(2)    Form, schedule or registration statement no.:
            N/A
- --------------------------------------------------------------------------------
(3)    Filing party:
            N/A
- --------------------------------------------------------------------------------
(4)    Date filed:
            N/A
- --------------------------------------------------------------------------------


<PAGE> 2




                        FIRST SOUTHERN BANCSHARES, INC.









                                 March 17, 1999






Dear Stockholder:

      You are cordially  invited to attend the Annual Meeting of Stockholders of
First  Southern  Bancshares,  Inc.  ("Company"),  the holding  company for First
Southern Bank ("Bank"). The meeting will be held at the main office of the Bank,
located at 102 South Court Street,  Florence,  Alabama, on Wednesday,  April 21,
1999, at 10:00 a.m., Central Time.

      The Notice of Annual Meeting of Stockholders and Proxy Statement appearing
on the  following  pages  describe the formal  business to be  transacted at the
meeting.  During  the  meeting,  we will also  report on the  operations  of the
Company.  Directors and officers of the Company,  as well as a representative of
Marmann, McCrary & Associates, P.C., the Company's independent auditors, will be
present to respond to appropriate questions of stockholders.

      IT IS IMPORTANT THAT YOUR SHARES ARE REPRESENTED AT THIS MEETING,  WHETHER
OR NOT YOU ATTEND THE MEETING IN PERSON AND  REGARDLESS  OF THE NUMBER OF SHARES
YOU OWN. TO ENSURE THAT YOUR SHARES ARE REPRESENTED, WE URGE YOU TO COMPLETE AND
MAIL THE ENCLOSED PROXY CARD. IF YOU ATTEND THE MEETING,  YOU MAY VOTE IN PERSON
EVEN IF YOU HAVE PREVIOUSLY MAILED A PROXY CARD.

      We look forward to seeing you at the meeting.

                                     Sincerely,

                                     /s/ Charles L. Frederick, Jr.

                                     Charles L. Frederick, Jr.
                                     PRESIDENT AND CHIEF EXECUTIVE OFFICER



<PAGE> 3



                         FIRST SOUTHERN BANCSHARES, INC.
                             102 SOUTH COURT STREET
                             FLORENCE, ALABAMA 35630
                                 (256) 764-7131

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 21, 1999
- --------------------------------------------------------------------------------

      NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Stockholders  of First
Southern  Bancshares,  Inc. ("Company") will be held at the main office of First
Southern  Bank,  located  at 102  South  Court  Street,  Florence,  Alabama,  on
Wednesday,  April 21,  1999,  at 10:00 a.m.,  Central  Time,  for the  following
purposes:

      1.    To elect four directors each to serve for a term of three years;

      2.    To ratify the appointment of Marmann, McCrary & Associates,  P.C. as
            independent  auditors  for the  Company  for the fiscal  year ending
            December 31, 1999; and

      3.    To act upon such  other  matters  as may  properly  come  before the
            meeting or any adjournments thereof.

      NOTE: 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(s)  to  which,  by  original  or  later
adjournment,  the meeting may be adjourned.  Stockholders of record at the close
of  business  on March 6,  1999 are  entitled  to  notice  of and to vote at the
meeting and any adjournments or postponements of the meeting.

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

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/ M. Kaye Townsend

                                    M. KAYE TOWNSEND
                                    SECRETARY


Florence, Alabama
March 17, 1999


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



<PAGE> 4




                                 PROXY STATEMENT
                                       OF
                         FIRST SOUTHERN BANCSHARES, INC.
                             102 SOUTH COURT STREET
                             FLORENCE, ALABAMA 35630


- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS

                                 APRIL 21, 1999
- --------------------------------------------------------------------------------

      This Proxy Statement is furnished in connection  with the  solicitation of
proxies  by  the  Board  of  Directors  of  First  Southern   Bancshares,   Inc.
("Company"), the holding company for First Southern Bank ("Bank"), to be used at
the Annual Meeting of Stockholders  ("Meeting") of the Company. The Meeting will
be held at the main  office of the Bank,  located  at 102  South  Court  Street,
Florence,  Alabama,  on Wednesday,  April 21, 1999 at 10:00 a.m.,  Central Time.
This Proxy  Statement  and the  enclosed  proxy card are being  first  mailed to
stockholders on or about March 17, 1999.

- --------------------------------------------------------------------------------
                           VOTING AND PROXY PROCEDURE
- --------------------------------------------------------------------------------

      STOCKHOLDERS  ENTITLED TO VOTE AT MEETING.  Stockholders  of record at the
close of  business  on March 6, 1999 are  entitled to one vote for each share of
common stock  ("Common  Stock") of the Company then held.  As of that date,  the
Company had 1,668,707 shares of Common Stock issued and outstanding.

      QUORUM. The presence, in person or by proxy, of at least a majority of the
total number of outstanding shares of Common Stock entitled to vote is necessary
to  constitute  a quorum at the Meeting.  Abstentions  will be counted as shares
present and  entitled to vote at the Meeting  for  purposes of  determining  the
existence of a quorum.  Broker non- votes also will be considered shares present
and will be included in determining whether a quorum is present.

      VOTING.  The Board of Directors  solicits proxies so that each stockholder
has the  opportunity  to vote on the  proposals to be considered at the Meeting.
When a proxy card is returned properly signed and dated, the shares  represented
by it will be voted in accordance with the instructions on the proxy card. Where
a proxy card is properly  signed and dated but no  instructions  are  indicated,
proxies will be voted in  accordance  with the  recommendations  of the Board of
Directors. If a stockholder of record attends the Meeting, he or she may vote by
ballot. The Board of Directors recommends a vote:

      o     FOR the election of the nominees for director; and

      o     FOR ratification of the appointment of Marmann, McCrary & 
            Associates, P.C.

      The  affirmative  vote of a plurality  of the votes cast at the Meeting is
required  for the  election of  directors.  Stockholders  are not  permitted  to
cumulate their votes for the election of directors. With respect to the election
of directors,  votes may be cast for or withheld  from each nominee.  Votes that
are  withheld  and broker  non-votes  will have no effect on the  outcome of the
election  because the nominees  receiving  the greatest  number of votes will be
elected.  With respect to the other proposal to be voted upon,  stockholders may
vote for or against  the  proposal or may abstain  from  voting,  and it will be
decided  upon by the  affirmative  vote of a majority  of the shares  present in
person or by proxy at the  Meeting.  On such matter,  abstentions  will have the
same effect as a negative  vote,  while broker  non-votes will have no effect on
the voting.

      REVOCATION OF A PROXY.  Stockholders  who execute proxies retain the right
to revoke them at any time.  Proxies may be revoked by written notice  delivered
in person or mailed to the  Secretary  of the Company or by filing a later dated
proxy  before  a vote  being  taken on a  particular  proposal  at the  Meeting.
Attendance at the Meeting will not


<PAGE> 5



automatically  revoke a proxy,  but a stockholder  of record in  attendance  may
request a ballot and vote in person, thereby revoking a prior granted proxy.

      PARTICIPANTS  IN THE BANK'S ESOP OR 401(K) PLAN.  If you are a participant
in the First Southern Bank Employee Stock Ownership Plan ("ESOP") or if you hold
shares  through  the Bank's  401(k)  Plan,  the proxy card  represents  a voting
instruction  to the  trustees  as to the number of shares in your plan  account.
Each  participant  in the ESOP and 401(k) Plan may direct the trustees as to the
manner in which  shares of Common  Stock  allocated  to the  participant's  plan
account are to be voted. Unallocated shares of Common Stock held by the ESOP and
allocated shares for which no voting  instructions are received will be voted by
the  trustees  in the same  proportion  as shares  for which the  trustees  have
received voting instructions.

- --------------------------------------------------------------------------------
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
- --------------------------------------------------------------------------------

      Persons and groups who  beneficially  own in excess of 5% of the Company's
Common Stock are  required to file certain  reports  disclosing  such  ownership
pursuant to the  Securities  Exchange  Act of 1934,  as  amended.  Based on such
reports,  the  following  table  sets  forth,  as  of  March  6,  1999,  certain
information  as to those persons who were  beneficial  owners of more than 5% of
the  outstanding  shares of Common  Stock.  Management  knows of no persons  who
beneficially  owned more than 5% of the outstanding shares of Common Stock as of
March 6, 1999 other than those named in the following table.

      The table also sets forth, as of March 6, 1999, certain  information as to
shares of Common Stock beneficially owned by the Company's  directors and "named
executive officers" and all directors and executive officers as a group.
<TABLE>
<CAPTION>

                                      Number of Shares         Percent of Shares
Name                                Beneficially Owned(1)         Outstanding
- ----                                ---------------------         -----------
<S>                                         <C>                       <C>  
BENEFICIAL OWNERS OF MORE THAN 5%

First Southern Bank
Employee Stock Ownership Plan               150,822                   8.00%

Gary A. Gamble (2)                          100,190                   6.00

DIRECTORS AND NAMED EXECUTIVE OFFICERS(3)

William E. Batson                            16,775                   1.01
James E. Bishop                              48,208                   2.89
Milka S. Duke                                13,075                      *
J. Acker Rogers                              27,460                   1.65
Kenneth A. Williams                          12,575                      *
S. Greg Beadle                                1,935                      *
Steve McKinney                                2,000                      *
Charles L. Frederick, Jr. (2)                39,365                   2.36
Thomas N. Ward (2)                           41,372                   2.48

All Executive Officers and
Directors as a Group (10 persons)           302,955                  18.16
</TABLE>
- -----------------
*     Less than 1% of shares outstanding.
(1)   In accordance  with Rule 13d-3 under the Securities  Exchange Act of 1934,
      as amended, a person is deemed to be the beneficial owner, for purposes of
      this table, of any shares of Common Stock if he or she has voting

                                      2

<PAGE> 6



      and/or  investment  power with respect to the Common Stock, or has a right
      to acquire,  through the  exercise of  outstanding  options or  otherwise,
      beneficial  ownership  at any time  within 60 days of March 6, 1999.  Also
      includes shares owned by spouses, other immediate family members in trust,
      shares held in  retirement  accounts or funds for the benefit of the named
      individuals,  and other forms of ownership,  over which shares the persons
      named in the table may possess voting and/or investment power.
(2)   Messrs. Gamble, Frederick and Ward are also directors of the Company.
(3)   Securities  and  Exchange  Commission  regulations  define the term "named
      executive officers" to include the chief executive officer,  regardless of
      compensation  level,  and  the  four  most  highly  compensated  executive
      officers,  other than the chief  executive  officer,  whose  total  annual
      salary and bonus for the last  completed  fiscal year  exceeded  $100,000.
      Messrs.  Frederick  and Ward  were the  Company's  only  "named  executive
      officers" for the fiscal year ended December 31, 1998.


- --------------------------------------------------------------------------------
                       PROPOSAL 1 -- ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

      The  Company's  Board of Directors  consists of ten members.  The Board of
Directors is divided into three classes with three-year  staggered  terms,  with
approximately  one third of the directors elected each year. Four directors will
be  elected  at the  Meeting  to serve for a  three-year  term,  or until  their
respective successors have been elected and qualified. The nominees for election
this year are Thomas N. Ward,  Kenneth A.  Williams,  Steve McKinney and S. Greg
Beadle, all of whom are current members of the Board of Directors of the Company
and of the Bank.

      It is  intended  that the  proxies  solicited  by the  Company's  Board of
Directors  will be voted for the  election of the above named  nominees.  If any
nominee is unable to serve, the shares  represented by all valid proxies will be
voted  for the  election  of such  substitute  as the  Board  of  Directors  may
recommend,  or the Board of Directors may adopt a resolution to amend the Bylaws
and reduce the size of the Board.  At this time the Board of Directors  knows of
no reason why any nominee might be unavailable to serve.

      THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE "FOR" THE ELECTION OF THOMAS N.
WARD, KENNETH A. WILLIAMS, STEVE MCKINNEY AND S. GREG BEADLE.

      The following table sets forth certain information  regarding the nominees
for election at the Meeting,  as well as information  regarding  those directors
continuing in office after the Meeting.
<TABLE>
<CAPTION>
                                                                          Year First
                                                                          Elected or        Year
                                        Principal Occupation              Appointed         Term
Name                     Age(1)         During Last Five Years            Director(2)       Expires
- ----                     ------         ----------------------            -----------       -------

                                           BOARD NOMINEES
<S>                        <C>          <C>                                   <C>           <C>    
Thomas N. Ward             43           Executive Vice President and          1988          2002(4)
                                        Chief Operating Officer of
                                        the Corporation and the Bank.

Kenneth A. William         74           Retired partner of Williams &         1967          2002(4)
                                        Son Oil Co., Florence, Alabama
                                        (oil distribution company).

Steve McKinney             43           President of Southern Fastening       1998          2002(4)
                                        Systems, Inc., Muscle Shoals,
                                        Alabama (fastener distribution
                                        company).

S. Greg Beadle             48           President of SBS Electric Supply,     1998          2002(4)
                                        Florence, Alabama
                                        (electric supply company).

                                              3

<PAGE> 7
                                                                          Year First
                                                                          Elected or        Year
                                        Principal Occupation              Appointed         Term
Name                     Age(1)         During Last Five Years            Director(2)       Expires
- ----                     ------         ----------------------            -----------       -------

                                   DIRECTORS CONTINUING IN OFFICE

James E. Bishop            50           Owner and President of Jim            1991          2000
                                        Bishop Chevrolet GEO Buick
                                        Oldsmobile, Inc., Tuscumbia,
                                        Alabama (automobile and truck
                                        dealership).

Milka S. Duke              72           Retired; former Senior Vice           1987          2000
                                        President, Vice President and
                                        Corporate Secretary of the Bank.

J. Acker Rogers            52           Owner and President of Rogers,        1991          2000
                                        Carlton & Associates, Inc.,
                                        Florence, Alabama (general
                                        insurance agency).

William E. Batson          75           Self employed public                  1977          2001
                                        accountant, Florence, Alabama.

Charles L. Frederick, Jr.  60           President and Chief Executive         1988          2001
                                        Officer of the Corporation and
                                        the Bank.

Gary A. Gamble             46           President of Plantation Springs,      1992          2001
                                        Inc., Florence, Alabama (land
                                        development); Partner in Oak Place,
                                        LLC, Florence, Alabama (land
                                        development); Partner in Southern
                                        Shell, LLC, Florence, Alabama;
                                        (exporter); and Consultant for ATC,
                                        Inc., Florence, Alabama
                                        (automotive parts supply company).
</TABLE>
- ------------------
(1)   As of December 31, 1998.
(2)   Includes  prior service on the Board of Directors of the Bank.  
(3)   Chairman of the Board of Directors.
(4)   Assuming the individual is re-elected.

- --------------------------------------------------------------------------------
                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
- --------------------------------------------------------------------------------

      The Boards of Directors of the Company and the Bank conduct their business
through meetings of the Boards and through their  committees.  During the fiscal
year ended  December  31,  1998,  the Board of Directors of the Company held six
meetings,  and the Board of Directors of the Bank held 12 meetings.  No director
of the Company or the Bank attended  fewer than 75% of the total meetings of the
Boards and committees on which such person served during this period.


                                        4

<PAGE> 8



      The Board of Directors  of the Bank has  established  an Audit  Committee,
Investment Committee and Personnel Committee,  and the Board of Directors of the
Corporation has established a Nominating Committee, among others.

      The Audit Committee consists of Messrs.  Williams  (Chairman),  Bishop and
Gamble.  It meets  as-needed,  but no fewer than at least once every six months,
and is  responsible  for  reviewing  and  evaluating  the internal  controls and
accounting procedures and for recommending the annual appointment of the outside
auditor. The committee also meets with the outside auditor to review the results
of the annual audit and any related matters.  The Audit Committee met four times
during the fiscal year ended December 31, 1998.

      The Investment Committee consists of Messrs. Rogers (Chairman), Gamble and
Williams. It meets quarterly,  and is responsible for monitoring that the Bank's
investment policies are implemented correctly and effectively.  In addition, the
Investment  Committee is responsible for reviewing certain loan applications and
requests for loan purchases and participations and other investment matters. The
Investment Committee meets as-needed,  but no fewer than at least once every six
months.  The  Investment  Committee  met four times during the fiscal year ended
December 31, 1998.

      The Personnel  Committee consists of Ms. Duke (Chairman),  Messrs.  Bishop
and  Rogers.  It meets  as-needed,  but no fewer  than at least  once  every six
months,  and is responsible for reviewing and recommending  annual salary levels
for executive  officers,  including the Chief Executive Officer, to the Board of
Directors  and  for  reviewing  and  establishing  the  personnel  policies  and
procedures. The Personnel Committee met seven times during the fiscal year ended
December 31, 1998.

      The  full  Board  of  Directors  of the  Company  acts  as the  Nominating
Committee for  selecting  management's  nominees for election as directors  each
year.  The  Board  of  Directors  met  once in its  capacity  as the  Nominating
Committee during the year ended December 31, 1998.


- --------------------------------------------------------------------------------
                             DIRECTORS' COMPENSATION
- --------------------------------------------------------------------------------

      Directors of the Company receive a quarterly  retainer of $550.  Directors
of the Bank,  who also serve as directors of the Company,  receive a fee of $750
per month with the  exception of the Chairman of the Board who receives a fee of
$850 per month.  Non-officer  directors receive an additional $100 for committee
meetings.  Total fees paid to  directors  of the Company and the Bank during the
fiscal year ended December 31, 1998 were $88,100.


                                        5

<PAGE> 9


- --------------------------------------------------------------------------------
                             EXECUTIVE COMPENSATION
- --------------------------------------------------------------------------------

      SUMMARY  COMPENSATION  TABLE.  The following  information is furnished for
Messrs. Frederick and Ward.

<TABLE>
<CAPTION>

                                                        LONG-TERM COMPENSATION
                                ANNUAL COMPENSATION(1)          AWARDS      
                            --------------------------  ----------------------
                                                        RESTRICTED   NUMBER
NAME AND                                                  STOCK        OF         ALL OTHER
POSITION                    YEAR   SALARY(2)  BONUS      AWARDS(3)   OPTIONS   COMPENSATION(4)
- --------                    ----   --------   -----      ---------   -------   ---------------
<S>                         <C>    <C>        <C>       <C>         <C>            <C>   
Charles L. Frederick, Jr.   1998   $139,603   $5,000    $     --        --         $50,017
President and Chief         1997    136,939       --          --        --          63,648
Executive Officer           1996    134,095   25,470     206,561    20,499          52,977

Thomas N. Ward              1998   $119,754   $5,000    $     --        --          12,963
Executive Vice              1997    115,758       --          --        --          6,8744
President and Chief         1996    114,397   22,950     180,810    20,499           8,744
Operating Officer
</TABLE>
- ------------------------
(1)The Bank pays all compensation. Excludes certain additional benefits received
   by each individual,  the aggregate  amounts of which do not exceed 10% of the
   particular individual's total annual salary and bonus.
(2)Salaries for Messrs. Frederick and Ward  each  include $11,200  in directors'
   fees.
(3)For 1996,  represents the value of restricted stock awards at April 17, 1996,
   the date of grant, pursuant to the Management Recognition Plan. Dividends are
   paid on such  awards  if and when  declared  and paid by the  Company  on the
   Common  Stock.  At December  31, 1998,  the value of the unvested  awards for
   Messrs.  Frederick and Ward was $110,658 (7,869 shares at $14.0625 per share)
   and $96,863 (6,888 shares at $14.0625 per share), respectively.
(4)Consists of employer contributions to 401(k) plan.

      OPTION  GRANTS.  No options  were  granted to Messrs.  Frederick  and Ward
during the fiscal year ended December 31, 1998.

      OPTION  EXERCISE/VALUE  TABLE.  The following  information is provided for
Messrs. Frederick and Ward for the fiscal year ended December 31, 1998.

<TABLE>
<CAPTION>
                                                                                      VALUE OF UNEXERCISED
                                                    NUMBER OF SECURITIES              IN-THE-MONEY OPTIONS
                    SHARES         DOLLAR       UNDERLYING UNEXERCISED OPTIONS        AT FISCAL YEAR END 
                    ACQUIRED ON    VALUE        ------------------------------    ---------------------------
NAME                EXERCISE       REALIZED     EXERCISABLE      UNEXERCISABLE    EXERCISABLE   UNEXERCISABLE
- ----                --------       -------      -----------      -------------    -----------   -------------
<S>                   <C>           <C>              <C>             <C>               <C>       <C>     
Charles L.            1,250         $5,475           --              19,249            --        $226,175
 Frederick, Jr.

Thomas N. Ward           --             --           --              20,499            --         308,100
</TABLE>


       EMPLOYMENT AGREEMENTS.  The Company and Bank (collectively,  "Employers")
have entered into three-year  employment  agreements with Messrs.  Frederick and
Ward providing for current salary levels of $125,500 and $105,500, respectively,
which  amounts  will be paid by the  Bank  and  which  may be  increased  at the
discretion  of the Board of Directors or an  authorized  committee of the Board.
The salary of each executive officer may not be decreased during the term of the
employment  agreement without the prior written consent of the officer.  On each
anniversary of the commencement date of the agreement, the term of the agreement
may be extended by action of the Board of Directors 

                                        6

<PAGE> 10



for an additional  year unless a notice of termination of the agreement is given
by the executive  officer.  The Employers may terminate the  agreements for just
cause at any time or in certain events specified by federal regulations.

       The  employment  agreements  provide  for  severance  payments  and other
benefits in the event of  involuntary  termination  of  employment in connection
with any change in control of the  Employers.  Severance  payments  also will be
provided  on a similar  basis in  connection  with a  voluntary  termination  of
employment within 12 months of a change in control where the executive  officers
are assigned duties inconsistent with their positions, duties,  responsibilities
and status  immediately  prior to such  change in control.  The term  "change in
control" is defined in the  agreements  as, among other things,  any time during
the period of  employment  when a change of  control is deemed to have  occurred
when (a) a person  other  than the  Company  purchases  shares of  Common  Stock
pursuant to a tender or exchange offer for such shares,  (b) any person (as such
term is used in Sections  13(d) and 14(d)(2) of the  Securities  Exchange Act of
1934, as amended) is or becomes the beneficial owner, directly or indirectly, of
securities of the Company  representing 25% or more of the combined voting power
of the Company's then outstanding securities, (c) the membership of the Board of
Directors changes as the result of a contested election,  or (d) stockholders of
the  Company  approve a merger,  consolidation,  sale or  disposition  of all or
substantially  all of the  Company's  assets,  or a plan of partial or  complete
liquidation.

       The severance  payments from the Employers  will equal 2.99 times Messrs.
Frederick's  and Ward's  average annual  compensation  during the preceding five
years. Such amount will be paid in a lump sum within ten business days following
the termination of employment. Had a change in control of the Employers occurred
during the year ended  December  31,  1998,  they would have been  entitled to a
severance  payment of  approximately  $376,500 and $316,500,  respectively.  The
Internal  Revenue Code of 1986,  as amended,  provides  that  certain  severance
payments  which  equal  or  exceed  three  times  the base  compensation  of the
individual are deemed to be "excess  parachute  payments" if they are contingent
upon a change in control.  Individuals  receiving excess parachute  payments are
subject  to a 20%  excise tax on the  amount of such  excess  payments,  and the
Employers would not be entitled to deduct the amount of such excess payments.

       The agreement  restricts Messrs.  Frederick's and Ward's right to compete
against the Employers for a period of one year from the date of  termination  of
the  agreement  if  Messrs.  Frederick  and  Ward  voluntarily  terminate  their
employment, except in the event of a change in control.


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

      Section 16(a) of the  Securities  Exchange Act 1934, as amended,  requires
the Company's  executive  officers and directors,  and persons who own more than
10% of any registered class of the Company's equity securities,  to file reports
of  ownership  and  changes  in  ownership  with  the SEC.  Executive  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 the  Company's  review of the  copies of the forms it has
received and written representations received from the above referenced persons,
the Company  believes  that,  during the fiscal year ended  December  31,  1998,
Messrs. McKinney, Rogers and Batson did not promptly report certain transactions
in the Company's  common stock on Form 4s. Mr.  McKinney's late filling involved
the purchase of 1,000 shares.  Mr.  Rogers late filing  involved the sale of 615
shares. Mr. Batson's late filing involved the gift of 100 shares.



                                        7

<PAGE> 11



- --------------------------------------------------------------------------------
                          TRANSACTIONS WITH MANAGEMENT
- --------------------------------------------------------------------------------

      Director J. Acker  Rogers is part owner of the  insurance  firm of Rogers,
Carlton & Associates,  Inc., from which the Bank has purchased insurance for the
past several years. Rogers,  Carlton & Associates,  Inc. received  approximately
$37,000 from the Bank during the fiscal year ended December 31, 1998.

      As required by applicable law and regulations,  all loans or extensions of
credit to executive  officers and directors are made on  substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable  transactions with other persons and do not involve more than the
normal risk of repayment or present other unfavorable  features. At December 31,
1998,  loans to executive  officers and directors  and their  related  interests
totaled approximately $2.3 million.


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

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


- --------------------------------------------------------------------------------
         PROPOSAL 2: RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
- --------------------------------------------------------------------------------

      The Company's  independent auditors for the fiscal year ended December 31,
1998 were Marmann,  McCrary & Associates,  P.C. The Company's Board of Directors
has  reappointed  Marmann,  McCrary  &  Associates,  P.C.  to  continue  as  the
independent  auditors  for the Bank and the  Company  for the fiscal year ending
December  31,  1999,   subject  to  ratification  of  such  appointment  by  the
shareholders.

      Representatives of Marmann, McCrary & Associates,  P.C. will be present at
the  Meeting.  They will be given an  opportunity  to make a  statement  if they
desire to do so and will be available to respond to  appropriate  questions from
shareholders present at the Annual Meeting.

      THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE  "FOR"  RATIFICATION  OF THE
APPOINTMENT OF MARMANN,  MCCRARY & ASSOCIATES,  P.C. AS THE INDEPENDENT AUDITORS
OF THE COMPANY.


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

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

      The Company's 1998 Annual Report to Stockholders,  including  consolidated
financial statements,  has been mailed to all stockholders of record as of March
6, 1999.  Any  stockholder  who has not received a copy of the Annual Report may
obtain a copy by writing to the Company.  The Annual Report is not to be treated
as part of the proxy  solicitation  material or having been incorporated in this
proxy statement by reference.


                                        8

<PAGE> 12



      A copy of the Company's  Form 10-K for the fiscal year ended  December 31,
1998, as filed with the SEC, will be furnished without charge to stockholders of
record as of March 6, 1999 upon written  request to M. Kaye Townsend,  Corporate
Secretary,  First Southern Bancshares,  Inc., 102 South Court Street,  Florence,
Alabama 35630.


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

      Proposals of stockholders intended to be presented at the Company's annual
meeting next year, tentatively scheduled for April 19, 2000, must be received by
the Company no later than  November 19, 1999 to be  considered  for inclusion in
the  proxy  materials  and  form of proxy  relating  to such  meeting.  Any such
proposals shall be subject to the requirements of the proxy  solicitation  rules
adopted under the Securities Exchange Act of 1934, as amended.

      The Company's  Certificate of  Incorporation  provides that in order for a
stockholder to make  nominations  for the election of directors or proposals for
business to be brought  before a meeting of  stockholders,  a  stockholder  must
deliver written notice of such nominations and/or proposals to the Secretary not
less than 30 nor more than 60 days  prior to the date of the  meeting;  provided
that if less than 31 days' notice of the meeting is given to stockholders,  such
notice must be delivered not later than the close of the tenth day following the
day on which notice of the meeting was mailed to  stockholders.  As specified in
the Certificate of Incorporation, the written notice with respect to nominations
for election of directors  must set forth  certain  information  regarding  each
nominee for election as a director,  including such person's  written consent to
being named in the proxy statement as a nominee and to serving as a director, if
elected,  and certain information  regarding the stockholder giving such notice.
The notice with respect to business  proposals to be brought  before the Meeting
must state the stockholder's  name, address and number of shares of Common Stock
held,  and briefly  discuss the business to be brought  before the Meeting,  the
reasons for  conducting  such  business  at the Meeting and any  interest of the
stockholder in the proposal.

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/ M. Kaye Townsend
                    
                                    M. Kaye Townsend
                                    SECRETARY


Florence, Alabama
March 17, 1999





                                        9

<PAGE> 13



                                 REVOCABLE PROXY
                         FIRST SOUTHERN BANCSHARES, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 21, 1999

/x/ PLEASE MARK VOTES
    AS IN THIS EXAMPLE


     The  undersigned  hereby appoints the official Proxy Committee of the Board
of Directors of First Southern Bancshares, Inc., consisting of William E. Batson
and Charles L. Frederick,  Jr., with full powers of  substitution,  as attorneys
and proxies  for the  undersigned,  to vote all shares of common  stock of First
Southern  Bancshares,  Inc.  which the  undersigned  is  entitled to vote at the
Annual Meeting of Stockholders,  to be held at the main office of First Southern
Bank, 102 South Court Street, Florence,  Alabama, on, Wednesday, April 21, 1999,
at  10:00  a.m.,  Central  Time,  and at any and all  adjournments  thereof,  as
indicated to the right:

Please be sure to sign and date         Date:_________________
this Proxy in the box below.   

______________________________________________________________
Stockholder sign above         Co-holder (if any) sign above


                                                                         FOR ALL
                                                  FOR         WITH-HOLD  EXCEPT
                                                  ---         ---------  -------
1.    The election as directors of all nominees
      listed below (except as marked to the
      contrary below).                            [ ]           [ ]       [ ]

      Thomas N. Ward
      Kenneth A. Williams
      Steve McKinney
      S. Greg Beadle

      INSTRUCTIONS:  TO WITHHOLD AUTHORITY TO VOTE
      FOR ANY INDIVIDUAL NOMINEE, MARK "EXCEPT" AND WRITE
      THE NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.


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


                                                    FOR      AGAINST    ABSTAIN
                                                    ---      -------    -------

2.    The  ratification  of the  appointment  of    [ ]        [ ]       [ ] 
      Marmann,  McCrary & Associates,  P.C.  as  
      independent  auditors  for the fiscal  year  
      ending December 31, 1999.

3.    Such other matters that may properly come
      before the Meeting or any adjournment
      thereof.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE LISTED PROPOSALS.


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

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

                                       10

<PAGE> 14


                         FIRST SOUTHERN BANCSHARES, INC.


       Should  the above  signed  be  present  and  elect to vote at the  Annual
Meeting of Stockholders or at any adjournment  thereof and after notification to
the Secretary of the Corporation at the Meeting of the stockholder's decision to
terminate  this proxy,  then the power of said  attorneys  and proxies  shall be
deemed terminated and of no further force and effect.

       The above signed acknowledges receipt from the Corporation,  prior to the
execution  of this proxy,  of the Notice of Annual  Meeting of  Stockholders,  a
proxy  statement  for the Annual  Meeting of  Stockholders,  and the 1998 Annual
Report to Stockholders.

       Please sign exactly as your name appears on this proxy card. When signing
as attorney, executor, administrator, trustee or guardian, please give your full
title.  If shares are held  jointly,  only one  signature  is required  but each
holder should sign, if possible.



PLEASE ACT PROMPTLY.  SIGN, DATE & MAIL YOUR PROXY CARD TODAY



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