TECHE HOLDING CO
DEF 14A, 1996-12-23
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: CRANBROOK FUNDS, NSAR-B, 1996-12-23
Next: INTER ACT SYSTEMS INC, S-4/A, 1996-12-23



                       [TECHE HOLDING COMPANY LETTERHEAD]

December 23, 1996

Dear Fellow Stockholder:

     On  behalf  of the  Board of  Directors  and  management  of Teche  Holding
Company,   I  cordially  invite  you  to  attend  the  1997  Annual  Meeting  of
Stockholders  (the "Meeting") to be held at the Alex P. Allain Memorial Library,
206 Iberia  Street,  Franklin,  Louisiana on January 22, 1997,  at 2:00 p.m. The
attached  Notice of Annual  Meeting  and Proxy  Statement  describe  the  formal
business to be transacted at the Meeting.  During the Meeting,  I will report on
the operations of the Company. Directors and officers of the Company, as well as
a representative of Deloitte & Touche LLP, certified public accountants, will be
present to respond to any questions stockholders may have.

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

     WHETHER OR NOT YOU PLAN TO ATTEND  THE  MEETING,  PLEASE  SIGN AND DATE THE
ENCLOSED  PROXY  CARD AND  RETURN  IT IN THE  ACCOMPANYING  POSTAGE-PAID  RETURN
ENVELOPE  AS  PROMPTLY  AS  POSSIBLE.  This will not  prevent you from voting in
person at the  Meeting,  but will  assure  that your vote is  counted if you are
unable to attend the Meeting. YOUR VOTE IS VERY IMPORTANT.

                                          Sincerely,


                                          /s/ Patrick O. Little
                                          Patrick O. Little
                                          President and Chief Executive Officer
                                          Teche Holding Company


<PAGE>
- --------------------------------------------------------------------------------
                              TECHE HOLDING COMPANY
                                211 WILLOW STREET
                            FRANKLIN, LOUISIANA 70538
                                 (318) 828-3212
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 22, 1997
- --------------------------------------------------------------------------------

      NOTICE IS HEREBY GIVEN that the 1997 Annual Meeting of  Stockholders  (the
"Meeting")  of Teche  Holding  Company (the  "Company")  will be held at Alex P.
Allain Memorial Library, 206 Iberia Street,  Franklin,  Louisiana on January 22,
1997,  at 2:00 p.m.  A proxy  card and a proxy  statement  for the  Meeting  are
enclosed.

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

1.   The  election  of four  directors  of the  Company for terms of three years
     each; and

2.   The ratification of the appointment of Deloitte & Touche LLP as independent
     auditors of the Company for the fiscal year ending September 30, 1997.

      The  transaction  of such other  matters as may  properly  come before the
Meeting  or any  adjournments  thereof  may also be  acted  upon.  The  Board of
Directors  is not aware of any other  business to come before the  Meeting.  Any
action  may be taken  on the  foregoing  proposals  at the  Meeting  on the date
specified  above  or on any  date or  dates  to  which,  by  original  or  later
adjournment,  the Meeting may be adjourned.  Stockholders of record at the close
of business on November  25, 1996 are the  stockholders  entitled to vote at the
Meeting and any adjournments thereof.

EACH  STOCKHOLDER,  WHETHER  OR NOT HE OR SHE PLANS TO ATTEND  THE  MEETING,  IS
REQUESTED TO SIGN,  DATE,  AND RETURN THE ENCLOSED  PROXY  WITHOUT  DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY  REVOKE  HIS  PROXY AND VOTE IN PERSON ON EACH  MATTER  BROUGHT  BEFORE  THE
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO
VOTE IN PERSON AT THE MEETING.

                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    /s/ W. Ross Little, Jr.
                                    W. Ross Little, Jr.
                                    Secretary

Franklin, Louisiana
December 23, 1996

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

<PAGE>
- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                              TECHE HOLDING COMPANY
                                211 WILLOW STREET
                            FRANKLIN, LOUISIANA 70538
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 22, 1997
- --------------------------------------------------------------------------------

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

      This Proxy Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Teche Holding Company (the "Company") to be
used at the 1997 Annual  Meeting of  Stockholders  of the Company  which will be
held at the Alex P.  Allain  Memorial  Library,  206  Iberia  Street,  Franklin,
Louisiana  on January 22, 1997,  at 2:00 p.m.  local time (the  "Meeting").  The
accompanying  Notice of Annual Meeting of Stockholders  and this Proxy Statement
are being first  mailed to  stockholders  on or about  December  23,  1996.  The
Company is the parent  company of Teche Federal  Savings Bank (the "Bank").  The
Company was formed as a Louisiana  corporation in December 1994 at the direction
of the Bank to  acquire  all of the  outstanding  stock of the  Bank  issued  in
connection  with the Bank's  mutual-to-stock  conversion  on April 17, 1995 (the
"Conversion").  Prior to April 17, 1995, the Company had no stockholders  and no
operations.  Therefore, information prior to April 17, 1995 involves information
of the Bank.

      At the Meeting,  stockholders will consider and vote upon (i) the election
of four  directors and (ii) the  ratification  of the  appointment of Deloitte &
Touche LLP as  independent  auditor of the  Company  for the fiscal  year ending
September  30,  1997.  The Board of Directors of the Company (the "Board" or the
"Board of Directors") knows of no additional  matters that will be presented for
consideration  at the  Meeting.  Execution of a proxy,  however,  confers on the
designated proxy holder  discretionary  authority to vote the shares represented
by such proxy in accordance with their best judgment on such other business,  if
any, that may properly come before the Meeting or any adjournment thereof.

- --------------------------------------------------------------------------------
                             REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

      Stockholders  who execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the  Secretary of the Company at the address above or by the filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting.  A proxy will not be voted if a  stockholder  attends  the  Meeting and
votes in person.  Proxies  solicited by the Board of Directors  will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated,  proxies  will be voted "FOR" the nominees  for  directors  set forth
below and  "FOR" the other  listed  proposal.  The proxy  confers  discretionary
authority on the persons  named  therein to vote with respect to the election of
any person as a director where the nominee is unable to serve, or for good cause
will not serve, and matters incident to the conduct of the Meeting.

- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

      Stockholders  of record as of the close of business  on November  25, 1996
(the "Voting  Record  Date"),  are entitled to one vote for each share of common
stock of the Company (the "Common  Stock")  then held.  As of the Voting  Record
Date, the Company had 3,490,575 shares of Common Stock issued and outstanding.


<PAGE>

      The articles of incorporation of the Company ("Articles of Incorporation")
provide that in no event shall any record owner of any outstanding  Common Stock
which  is  beneficially  owned,   directly  or  indirectly,   by  a  person  who
beneficially  owns in  excess  of 10% of the then  outstanding  shares of Common
Stock (the  "Limit") be entitled or  permitted  to any vote with  respect to the
shares held in excess of the Limit.  Beneficial ownership is determined pursuant
to  the  definition  in  the  Articles  of  Incorporation  and  includes  shares
beneficially  owned by such person or any of his or her affiliates or associates
(as such terms are defined in the Articles of Incorporation),  shares which such
person or his or her affiliates or associates have the right to acquire upon the
exercise of conversion rights or options, and shares as to which such person and
his or her  affiliates or associates  have or share  investment or voting power,
but shall not include shares  beneficially owned by any employee stock ownership
plan or similar plan of the issuer or any subsidiary.

      The  presence  in  person  or by  proxy  of at  least  a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  With respect to any matter, any shares for which a broker indicates on
the proxy that it does not have  discretionary  authority  as to such  shares to
vote on such matter (the "Broker  Non-Votes") will not be considered present for
purposes of determining  whether a quorum is present. In the event there are not
sufficient  votes  for a quorum or to ratify  any  proposals  at the time of the
Meeting,   the  Meeting  may  be  adjourned  in  order  to  permit  the  further
solicitation of proxies.

      As to the  election of  directors,  the proxy being  provided by the Board
enables a stockholder  to vote for the election of the nominees  proposed by the
Board,  or to withhold  authority to vote for one or more of the nominees  being
proposed. Directors are elected by a plurality of votes of the shares present in
person or represented by proxy at a meeting and entitled to vote in the election
of directors.

      As to the  ratification  of independent  auditors,  a stockholder  may, by
checking the appropriate box: vote "FOR" the item, (ii) vote "AGAINST" the item,
or (iii) vote to "ABSTAIN" on such item.  Unless otherwise  required by law, all
other matters shall be determined by a majority of votes cast  affirmatively  or
negatively  without  regard  to  (a)  Broker  Non-Votes  or (b)  proxies  marked
"ABSTAIN" as to that matter.

      Persons and groups owning in excess of 5% of the Common Stock are required
to file certain  reports  regarding  such  ownership  pursuant to the Securities
Exchange  Act of 1934,  as amended (the "1934 Act").  The  following  table sets
forth,  as of the Voting Record Date,  persons or groups who own more than 5% of
the Common Stock and the  ownership of all  executive  officers and directors of
the Company as a group. Other than as noted below, management knows of no person
or group that owns more than 5% of the outstanding shares of Common Stock at the
Voting Record Date.
<TABLE>
<CAPTION>

                                                                          Percent of Shares of
                                                 Amount and Nature of         Common Stock
Name of Beneficial Owner                         Beneficial Ownership         Outstanding
- ------------------------                         --------------------         -----------

Teche Federal Savings Bank
Employee Stock Ownership Plan
<C>                                                  <C>                         <C>  
211 Willow Street, Franklin, Louisiana  70538        275,103(1)                  7.88%

All Directors and Executive Officers as a Group      291,157(2)(3)               8.31%
(12 persons)
</TABLE>

                      (footnotes appear on following page)

                                       -2-


<PAGE>

                  (footnotes for table appearing on prior page)

- ---------------------------------
(1)   The Bank's  Employee  Stock  Ownership  Plan purchased such shares for the
      exclusive  benefit of  participants  with funds borrowed from the Company.
      These shares are held in a suspense  account and will be  allocated  among
      ESOP  participants  annually on the basis of compensation as the ESOP debt
      is repaid. The Board of Directors has appointed a committee  consisting of
      Robert E. Mouton,  Faye L. Ibert, J.L. Chauvin and W. Ross Little to serve
      as the ESOP  administrative  committee  ("ESOP  Committee")  and Directors
      Biggs,  Friedman  and  Olivier  to  serve  as  the  ESOP  trustees  ("ESOP
      Trustees").  The ESOP  Committee or the Board  instructs the ESOP Trustees
      regarding  investment  of plan  assets.  The ESOP  Trustees  must vote all
      shares  allocated to  participant  accounts  under the ESOP as directed by
      participants.  Unallocated  shares and  shares for which no timely  voting
      direction  is received  will be voted by the ESOP  Trustees as directed by
      the ESOP Committee.  As of the Voting Record Date,  57,234 shares had been
      allocated under the ESOP to participant  accounts (which are excluded from
      the total).
(2)   Includes  shares of Common  Stock held  directly  as well as by spouses or
      minor children,  in trust and other indirect ownership,  over which shares
      the  individuals  effectively  exercise sole voting and investment  power,
      unless  otherwise  indicated.  Includes 82,101 shares of Common Stock that
      may be acquired pursuant to the exercise of options which were exercisable
      within 60 days of the  Voting  Record  Date.  Includes  130,835  shares of
      Common Stock held by the Teche Federal Savings Bank Management Stock Plan,
      which  certain  individuals  in  the  group  exercise  shared  voting  and
      dispositive power over, as trustee.  Such individuals  disclaim beneficial
      ownership with respect to such shares held in a fiduciary capacity.
(3)   Excludes  275,103  unallocated  shares of Common Stock held under the ESOP
      for which certain  individuals  in this group serve as members of the ESOP
      Committee or as an ESOP  Trustee.  Such  individuals  disclaim  beneficial
      ownership with respect to such shares held in a fiduciary capacity.

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

      The Common Stock of the Company is registered pursuant to Section 12(g) of
the Securities Exchange Act of 1934 ("Exchange Act"). The executive officers and
directors  of the  Company  and  beneficial  owners of  greater  than 10% of the
Company's Common Stock ("10% beneficial owners") are required to file reports on
Forms 3, 4, and 5 with the Securities and Exchange Commission ("SEC") disclosing
changes  in  beneficial  ownership  of the  Common  Stock.  Based  solely on the
Company's  review  of Forms 3, 4, and 5 filed  by  officers,  directors  and 10%
beneficial  owner  of  Common  Stock,  no  executive  officer,  director  or 10%
beneficial  owner of Common  Stock  failed to file such  ownership  reports on a
timely basis during the fiscal year ended September 30, 1996.

- --------------------------------------------------------------------------------
          INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR, DIRECTORS
                  CONTINUING IN OFFICE, AND EXECUTIVE OFFICERS
- --------------------------------------------------------------------------------
Election of Directors

     The  Articles  of  Incorporation  require  that the Board of  Directors  be
divided into three classes,  each of which contains  approximately  one-third of
the members of the Board.  The directors are elected by the  stockholders of the
Company for staggered  three-year  terms, or until their  successors are elected
and qualified. One class of directors,  consisting of Henry L. Friedman,  Robert
Earl Mouton,  Christian L. Olivier, Jr., and Lee J. Sonnier, M.D., has a term of
office  expiring at the Meeting.  A vacancy on the Board has  resulted  with the
death of Lee J.  Sonnier,  M.D. on October 10, 1996.  The Board has nominated W.
Ross Little, Jr. to fill this vacancy on the Board of Directors. A second class,
consisting  of Patrick O. Little,  Donelson T.  Caffery,  Jr., and Virginia Kyle
Hine, has a term of office expiring at the 1998 annual meeting of  stockholders.
A third class, consisting of W. Ross Little, Mary Coon Biggs,

                                       -3-


<PAGE>



and Thomas F.  Kramer,  M.D.,  has a term of office  expiring at the 1999 annual
meeting.  The  Board of  Directors  currently  consists  of nine  members.  Four
directors will be elected at the Meeting to serve for three-year  terms or until
a successor has been elected and qualified.

     Henry L. Friedman, Robert E. Mouton, Christian L. Olivier, Jr., and W. Ross
Little, Jr. have been nominated by the Board of Directors to serve as directors.
Messrs.  Friedman,  Mouton,  and Olivier are currently  members of the Board and
have been nominated for three-year terms to expire in 2000. W. Ross Little,  Jr.
has also been  nominated for a three-year  term to expire in 2000, and will fill
the vacancy on the Board resulting from the death of Dr.  Sonnier.  If a 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 size of the Board may be reduced to eliminate the vacancy. At this time, the
Board knows of no reason why a nominee might be unavailable to serve.

      The following  table sets forth the nominees and the directors  continuing
in office, their name, age, the year they first became a director of the Company
or the Bank,  the expiration  date of their current term as a director,  and the
number and percentage of shares of the Common Stock beneficially owned as of the
Voting  Record Date.  Each director of the Company is also a member of the Board
of Directors of the Bank.
<TABLE>
<CAPTION>

                                                                   Shares of
                                      Year First    Current       Common Stock
                                      Elected or    Term to       Beneficially       Percent
Name                       Age(1)     Appointed      Expire        Owned(2)          of Class
- ----                       ------     ---------      ------        --------          --------

BOARD NOMINEES FOR TERM TO EXPIRE IN 2000

<S>                          <C>         <C>          <C>           <C>                   <C> 
Henry L. Friedman            45          1979         1997          17,898(3)(9)(13)         *

Robert Earl Mouton           61          1989         1997          15,349(4)(6)(13)         *

Christian Olivier, Jr.       85          1993         1997           6,393(5)(9)(13)         *

W. Ross Little, Jr.          44           --           --           28,848(6)                *


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

DIRECTORS CONTINUING IN OFFICE

Patrick O. Little            40          1989         1998          71,816(7)(14)         2.05%

Donelson T. Caffery, Jr.     46          1994         1998          11,014(8)(9)             *

Virginia Kyle Hine           75          1981         1998           5,116(9)                *

W. Ross Little               81          1963         1999          67,650(10)(13)(14)    1.93%

Mary Coon Biggs              54          1982         1999          13,939(9)(11)(13)        *

Thomas F. Kramer, M.D.       67          1987         1999          23,893(9)(12)            *
</TABLE>

- ---------------
*     Less than 1%
(1)  As of September 30, 1996.

                   (footnotes are continued on following page)

                                       -4-


<PAGE>


                      (footnotes continued from prior page)

(2)  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,  a director has sole
     voting  power and sole  investment  power  with  respect  to the  indicated
     shares.
(3)  Includes 4,868 shares owned by Mr. Friedman's wife and 1,100 shares held in
     trust for Mr.  Friedman's  minor  children under the Uniform Gift to Minors
     Act ("UGMA"), which Mr. Friedman may be deemed to beneficially own.
(4)  Includes 2,847 shares held jointly with Mr. Mouton's wife, with whom voting
     and dispositive power is shared.
(5)  Includes  2,500 shares held jointly with Mr.  Olivier's  wife and children,
     with whom voting and dispositive power is shared.
(6)  Includes  6,136  shares of Common  Stock which the  individual  may acquire
     pursuant to the exercise of options that become  exercisable within 60 days
     of the Voting Record Date.
(7)  Includes  8,334 shares owned by Mr.  Little's wife and 9,679 shares held in
     trust for Mr.  Little's minor  children,  which Mr. Little may be deemed to
     beneficially  own.  Includes 4,583 shares of Common Stock  allocated to Mr.
     Little under the ESOP.
(8)  Includes 1,100 shares held in trust for Mr. Caffery's  children,  which Mr.
     Caffery may be deemed to beneficially own.
(9)  Includes  2,539  shares of Common  Stock which the  individual  may acquire
     pursuant to the exercise of options that become  exercisable within 60 days
     of the Voting Record Date.
(10) Includes 15,000 shares owned by Mr. Little's wife,  which Mr. Little may be
     deemed to beneficially own.
(11) Includes  10,200  shares held jointly with Ms.  Biggs'  husband,  with whom
     voting and dispositive power is shared.
(12) Includes 5,000 shares owned by Dr.  Kramer's wife,  which Dr. Kramer may be
     deemed to beneficially own.
(13) Excludes 275,103 unallocated shares of Common Stock held under the ESOP for
     which such individual  serves as an ESOP Trustee or is a member of the ESOP
     Committee,  and as such maintains shared voting and dispositive  power over
     such shares.  Beneficial  ownership is disclaimed with respect to such ESOP
     shares held in a fiduciary capacity.
(14) Includes  21,160  shares of Common Stock which the  individual  may acquire
     pursuant to the exercise of options that become  exercisable within 60 days
     of the Voting Record Date.

      The following table sets forth the non-director  executive officers of the
Company,  their name,  age, the year they first became an officer of the Company
or the Bank,  and their current  position with the Company.  Executive  officers
serve for a one-year term at the determination of the Board of Directors.


                                             Year First
                                            Appointed as         Position with
Name of Individual          Age(1)           Officer(2)           the Company
- ------------------          ------           ----------           -----------

J.L. Chauvin                  41                1985          Vice President and
                                                                   Treasurer

W. Ross Little, Jr.(3)        44                1979               Marketing
                                                              Director/Secretary

- -------------------------------
(1)  As of September 30, 1996.
(2)  Refers to the year the individual first became an officer of the Company or
     the Bank.
(3)  Mr.  Little has been  nominated  to serve on the Board of  Directors  for a
     three-year  term expiring at the annual meeting of  stockholders to be held
     in 2000.

                                       -5-


<PAGE>




Biographical Information

     The  business  experience  of  each  nominee  for  director,  director  and
executive officer of the Company is set forth below. All persons have held their
present positions for five years unless otherwise stated.

     Henry L. Friedman  currently holds  management  positions with Meyer's Shoe
Store, Inc.,  Franklin,  Louisiana and H. & L. Realty Company,  Inc.,  Franklin,
Louisiana.  Mr.  Friedman  is  also  Chairman  of  the  Franklin  City  Planning
Commission,  and he is a member  and past  president  of both the West St.  Mary
Chamber of Commerce and the Rotary Club of Franklin.

     Robert Earl Mouton has been employed by the Bank since 1983 and has been an
Executive Vice President  since 1985. Mr. Mouton is also a past president of the
Beaver Club of Lafayette.

     Christian  L.  Olivier,  Jr.  is a  retired  general  manager  of a  retail
department store in Houma,  Louisiana.  He serves as President of the Terrebonne
Historical and Cultural Society.  Mr. Olivier served as Chairman of the Board of
Community Homestead Association prior to its merger with Teche Federal.

     W. Ross Little,  Jr. was appointed  Marketing Director and Secretary of the
Company in June 1995 and January 1996, respectively.  W. Ross Little, Jr. served
as a practicing  attorney in Lafayette  Parish from 1990 to 1994.  He previously
served as Secretary of the Bank from August 1979 to November  1995 and Treasurer
of the Bank from January 1980 to November  1994. He is the son of W. Ross Little
and brother of Patrick O. Little.

     Patrick O. Little is the President and Chief Executive  Officer of the Bank
and has been  employed  by the Bank  since  1980.  Mr.  Little,  has  served  as
President  of the Bank since  January  1991 and is a board member of the Council
for a Better  Louisiana,  as well as a past board  member of the Rotary  Club of
Franklin and the West St. Mary Chamber of Commerce.  Mr. Little is also a member
of the Board of Directors of the Louisiana  League of Savings  Institutions  and
serves on various committees of it and America's  Community Bankers.  Mr. Little
is the son of W. Ross Little and brother of W. Ross Little, Jr.

     Donelson T.  Caffery,  Jr. is president  and owner of Columbia  Chevrolet &
Toyota, Franklin,  Louisiana. He is also a trustee and president of the St. Mary
Parish Library Board of Control.  He is a member of the vestry of the St. Mary's
Episcopal  Church,  past board  member of the West St. Mary Chamber of Commerce,
past  president  of the St. Mary  Chapter of the  Landmark  Society,  past board
member  of  the  Rotary  club  of  Franklin  and  a  member  of  various   trade
organizations.

     Virginia  Kyle Hine  received  the civic  award of the  Greater  New Iberia
Chamber of Commerce in 1972. She is a past board member of the Episcopal  School
of Acadiana and the Louisiana Landowners  Association and is a current member of
the board of directors of the Central Oil Co.

     W. Ross  Little is the  Chairman  of the Board of the Bank  since  1981 and
Chairman of the Company since its formation in December  1994, and has been with
the Bank for 40 years in various  capacities  including  manager,  president and
chief  executive  officer.  Mr. Little is the father of Patrick O. Little and W.
Ross Little, Jr.

                                       -6-


<PAGE>

     Mary Coon  Biggs is a senior  partner  of the law firm  Biggs,  Trowbridge,
Supple & Cremaldi.  See "-- Certain Relationships and Related Transactions." Ms.
Biggs is a trustee and past  president of the St. Mary Parish  Library  Board of
Control.  In 1992 she received an award for  outstanding  library trustee in the
State  of  Louisiana.  She is also a  member  of  various  professional,  civic,
historical and cultural organizations.

     Thomas F. Kramer,  M.D. retired from his medical practice in 1993. He was a
specialist  in  obstetrics  and  gynecology  and is a member of various  medical
organizations. Dr. Kramer is a member and past president of the St. Mary Chapter
of the Louisiana Landmark Society and an officer of the Rotary Club of Franklin.
He previously  served on the Council of the Shadows on the Teche,  a property of
the National  Trust for  Historic  Preservation.  He received the  distinguished
service award from the Boy Scouts of America.

     J.L.  Chauvin has served as Vice  President  and  Treasurer  of the Company
since its  incorporation  in December 1994. Mr. Chauvin has been employed by the
Bank since 1983 and has been the Vice President of the Bank since March 1987 and
Treasurer since November 1994. Mr. Chauvin is a member of the Louisiana  Society
and American Institute of Certified Public Accountants.

Stockholder Nominations

     Pursuant to the Articles of  Incorporation,  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 as set forth in the
Articles  of  Incorporation.  To be  timely,  a  stockholder's  notice  shall be
delivered to, or mailed and received at, the principal  executive offices of the
Company not less than 60 days prior to the  anniversary  date of the immediately
preceding annual meeting of stockholders of the Company; provided, however, that
with respect to the first scheduled  annual  meeting,  notice by the stockholder
must be so  delivered  or  received  no later than the close of  business on the
tenth day following the day on which notice of the date of the scheduled meeting
was mailed or  published  and must be  delivered  or  received no later than the
close of  business  on the fifth day  preceding  the date of the  meeting.  Such
stockholder's  notice  shall  set  forth  all the  information  required  by the
Company's  Articles of Incorporation.  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  may reject any  nomination  by a  stockholder  not
timely  made  in   accordance   with  the   requirements   of  the  Articles  of
Incorporation.  If the  presiding  officer  at  the  meeting  determines  that a
nomination  was not  made in  accordance  with  the  terms  of the  Articles  of
Incorporation,  he shall so  declare at the annual  meeting,  and the  defective
nomination shall be disregarded.

Meetings and Committees of the Board of Directors

     The Company's Board of Directors  conducts its business through meetings of
the Board and through activities of its committees. During the fiscal year ended
September 30, 1996,  the Board of Directors  held 12 regular  meetings and three
special  meetings.  No director attended fewer than 75% of the total meetings of
the Board of Directors of the Company and committees  listed below on which such
director served during the fiscal year ended September 30, 1996.

                                       -7-


<PAGE>



      The Audit Committee is comprised of Directors  Kramer,  Biggs and Caffery.
The Audit  Committee  meets  quarterly to recommend  engagement  of  independent
auditors,  receive the internal and  independent  audit reports and to recommend
appropriate action. The Audit Committee met four times in fiscal 1996.

      The Nominating  Committee  consists of the entire Board of Directors.  The
Nominating Committee is not a standing committee but meets on an annual basis to
nominate persons to serve on the Board of Directors of the Company.

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

Director Compensation

      Director  Fees.  Non-employee  directors  of the Company and Bank  receive
director fees of $300 and $400 per month, resepctively.  During fiscal year 1996
each  non-employee  member of the Board of Directors also received a fee of $100
per committee meeting attended. Advisory directors of the Bank are paid $300 per
quarterly meeting attended.  For the fiscal year ended September 30, 1996, total
fees paid by the Company and the Bank to directors were $64,200.

      Stock  Awards.  On October  25,  1995,  the  stockholders  of the  Company
approved  the Teche  Holding  Company 1995 Stock Option Plan ("1995 Stock Option
Plan")  and the Teche  Federal  Savings  Bank  Management  Stock  Plan and Trust
("Management Stock Plan").  Pursuant to the terms of the 1995 Stock Option Plan,
each  non-employee  director (i.e.,  Directors Biggs,  Friedman,  Hine,  Kramer,
Olivier,  and Caffery)  received on the date of stockholder  approval options to
purchase  12,696 shares of Common Stock.  Under the  Management  Stock Plan, the
same  non-employee  directors  received 6,771 shares of restricted  stock on the
date  of  stockholder  approval.  The  options  granted  to  these  non-employee
directors  become first  exercisable  at a rate of 20% one year from the date of
grant  and  20%  annually   thereafter.   Restricted   stock  granted  to  these
non-employee  directors  will  vest 20% one year  from the date  awarded  and an
additional 20% annually, thereafter.

Executive Compensation

      Summary   Compensation   Table.   The  following   table  sets  forth  the
compensation  paid to the Company's  chief  executive  officer during the fiscal
year ended September 30, 1996. All compensation paid to directors,  officers and
employees  is paid  by the  Bank.  No  other  executive  officer  received  cash
compensation  in excess of $100,000  during the fiscal year ended  September 30,
1996.
<TABLE>
<CAPTION>

                                                              Long Term Compensation
                                       Annual Compensation(1)        Awards
                                       ---------------------- ----------------------
                                                                          Securities
                                                              Restricted  Underlying     All
Name and                                         Other Annual   Stock     Options/      Other
Principal Position   Year    Salary     Bonus    Compensation(Awards($)(3) SARs(#)   Compensation
- ------------------   ----    ------     -----    ---------------------------------   ------------
<S>                  <C>     <C>        <C>         <C>       <C>          <C>        <C>       
Patrick O. Little    1996    $136,320   $17,750     $ --      $589,941(4)  105,800    $35,154(5)
President and CEO    1995     123,692    30,116       --          --         --        28,753(6)                    
                     1994      92,230    33,762       --          --         --         5,877(7)
                     
</TABLE>
- ----------------     
(1)   All compensation set forth in the table was paid by the Bank.
                   (footnotes are continued on following page)

                                       -8-


<PAGE>


                      (footnotes continued from prior page)

(2)   For fiscal  year 1996,  there were no (a)  perquisites  over the lesser of
      $50,000 or 10% of the named  executive  officer's total salary and bonuses
      for the year;  (b)  payments  of  above-market  preferential  earnings  on
      deferred compensation;  (c) payments of earnings with respect to long term
      incentive  plans  prior  to  settlement  or  maturity:   (d)  tax  payment
      reimbursements; or (e) preferential discounts on stock.
(3)   On September 30, 1996, Mr. Little had 33,856 shares of restricted stock in
      the  aggregate  which  have a  total  value  of  $457,056  (calculated  by
      multiplying the aggregate number of restricted stock by the Common Stock's
      closing  market  price as of the last day of the fiscal  year).  Dividends
      will be paid on the restricted stock awarded.
(4)   The value of the restricted stock granted is calculated by multiplying (i)
      the number of restricted  stock granted by (ii) the Common Stock's closing
      market price as of the date of grant.
(5)   Includes  2,602  shares of  Common  Stock  allocated  under the ESOP as of
      September  30, 1996 with a market value as of September 30, 1996 of $13.50
      per share.  Dividends paid on the restricted  Common Stock are accrued and
      held in arrears until the restricted  stock for which  dividends were paid
      becomes vested.
(6)   Includes  $26,709 of Common Stock (based on the last reported  sales price
      of the Common Stock on September 30, 1995)  allocated to Mr. Little's ESOP
      account and a $2,044 contribution by the Bank to the Bank's 401(k) Plan on
      behalf of Mr. Little.
(7)   Includes the  Bank's  contribution  to the Bank's 401(k) Plan on behalf of
      Mr. Little.

      Employment  Agreements.  The Bank is party to an employment agreement with
Patrick  O.  Little,   President  and  Chief  Executive   Officer  of  the  Bank
("Agreement").  The  Agreement  has a term of three  years.  Mr.  Little's  base
compensation under the agreement is currently $135,600. The Agreement provides a
disability  benefit  of 100% of  compensation  for a period  of one year and 65%
thereafter for the remaining term of the Agreement  reduced by other  disability
benefits  furnished by the Bank. The Agreement may be terminated by the Bank for
"just cause" as defined in the  Agreement.  If the Bank  terminates  Mr.  Little
without just cause,  Mr. Little will be entitled to a continuation of his salary
from the date of termination through the remaining term of the Agreement. In the
event of involuntary termination of employment in connection with, or within one
year after,  any change in control of the Bank,  Mr.  Little will be paid a lump
sum amount  equal to 2.99  times his base  salary.  If a change in  control  had
occurred at September  30, 1996,  Mr.  Little would have been entitled to a lump
sum payment of  approximately  $405,444 if he were terminated in connection with
such change in control.  The aggregate payments under such provision would be an
expense to the Bank,  thereby reducing net income and the Bank's capital by that
amount.  The Agreement may be renewed  annually by the Board of Directors upon a
determination of satisfactory performance within the Board's sole discretion.

Compensation Committee Interlocks and Insider Participation

      The Compensation Committee of the Bank during the year ended September 30,
1996 consisted of Directors Hine, Kramer and Friedman.

Report of the Compensation Committee on Executive Compensation

      The Bank Compensation Committee meets annually to review compensation paid
to the chief executive  officer and chief financial  officer.  The  Compensation
Committee  reviews various  published  surveys of compensation paid to employees
performing  similar  duties  for  depository   institutions  and  their  holding
companies,  with a  particular  focus  on the  level  of  compensation  paid  by
comparable  stockholder  institutions  in and  around the  Bank's  market  area,
including  institutions  with total  assets of  between  $300  million  and $500
million.   Although  the  Compensation   Committee  does  not  specifically  set
compensation levels for executive officers based on whether particular financial
goals have been achieved by the Bank, the  Compensation  Committee does consider
the overall profitability of the Bank when making these decisions.

                                       -9-


<PAGE>



      During the year ended September 30, 1996, Patrick O. Little, President and
CEO received an increase in his base salary from $132,000 to $135,600 due to his
increased  duties as a chief  executive  officer  of a publicly  owned  company.
Additionally,  Mr. Little has been awarded stock  options and  restricted  stock
awards  under the 1995 Stock  Option Plan and the  Management  Stock Plan.  Such
awards are intended to provide incentive to the President for  implementation of
a business plan that will enhance shareholder value in the intermediate and long
term. See the Summary  Compensation  Table,  heretofore,  for details related to
such awards.  The Compensation  Committee will consider the annual  compensation
paid to the presidents and chief executive  officers of publicly owned financial
institutions nationally,  in the State of Louisiana and surrounding southwestern
states with assets of between $300  million and $500 million and the  individual
job  performance  of such  individual in  consideration  of its specific  salary
increase  decision with respect to  compensation to be paid to the president and
chief executive officers in the future.

      Compensation Committee:

            Virginia Kyle Hine
            Dr. Thomas F. Kramer
            Henry L. Friedman

Other Compensation

      Incentive  Bonus Plan. The Bank maintains a  discretionary  cash incentive
bonus  plan for the  benefit  of all  employees  and  another  plan  for  senior
management.  Under the employee  incentive plan, a cash bonus may be paid to all
employees  as a percentage  of the  employee's  monthly base salary.  Such bonus
amount is  calculated  as the  product of the ratio of core  earnings to average
assets of the Bank multiplied by 100, times each employee's monthly base salary.
Senior  management  participates in a  discretionary  bonus plan providing for a
similar  bonus award in addition to their  participation  in the employee  bonus
plan.  Awards under these plans in the  aggregate for the 1996,  1995,  and 1994
fiscal years were $202,215, $214,000 and $258,000, respectively.

      Employee Stock  Ownership Plan. The Bank has established an employee stock
ownership plan, the ESOP, for the exclusive benefit of participating  employees.
Participating  employees are  employees  who have  completed one year of service
with the Bank or its  subsidiary and have attained the age 21. The ESOP borrowed
funds from the Company to acquire  332,337  shares of the Common Stock issued in
the Conversion,  representing  8.0% of the outstanding  shares, of which 275,103
shares  remained  unallocated as of the Voting Record Date. This loan is secured
by the shares purchased and earnings of ESOP assets.  Shares purchased with loan
proceeds are held in a suspense account for allocation among participants as the
loan is repaid.  During  the fiscal  year ended  September  30,  1996,  the Bank
contributed $383,811 to the ESOP.

      The Board of Directors  has  appointed  Officers  Patrick O. Little,  Faye
Ibert, J. L. Chauvin and W. Ross Little to a committee (the "ESOP Committee") to
administer  the ESOP and  Directors  Mary Biggs,  Henry  Friedman and  Christian
Olivier,  Jr. to serve as ESOP  Trustees  (the  "ESOP  Trustees").  The Board of
Directors  or the  ESOP  Committee  may  instruct  the ESOP  Trustees  regarding
investments  of funds  contributed  to the ESOP. The ESOP Trustees must vote all
allocated  shares held in the ESOP in accordance  with the  instructions  of the
participating  employees.  Unallocated  shares and allocated shares for which no
timely  direction is received  will be voted by the ESOP Trustees as directed by
the Board of  Directors  or the ESOP  Committee,  subject to the ESOP  Trustees'
fiduciary duties.

     1995 Stock Option Plan.  The  Company's  Board of Directors has adopted the
1995 Stock Option  Plan,  which was approved by the  Company's  stockholders  on
October 25,  1995.  Pursuant to the 1995 Stock  Option  Plan, a number of shares
equal to 10% of the Common Stock issued in the Company's

                                      -10-


<PAGE>



initial public offering (i.e., 423,200 shares of Common Stock) were reserved for
issuance  by the  Company  upon  exercise  of stock  options  to be  granted  to
officers,  directors, and key employees of the Company (or any present of future
parent or  subsidiary  of the  Company),  from time to time under the 1995 Stock
Option Plan. The purpose of the 1995 Stock Option Plan is to provide  additional
incentive to certain  officers,  directors,  and key  employees by  facilitating
their  purchase of a stock  interest in the Company.  The 1995 Stock Option Plan
became effective on October 25, 1995 and provides for a term of ten years, after
which no awards may be made, unless earlier terminated by the Board of Directors
pursuant to the terms of the 1995 Stock Option Plan.

      An initial  grant of stock  options  under the 1995 Stock  Option Plan was
made to officers,  directors,  and key employees  upon the Company's  receipt of
stockholder  approval on October 25, 1995, and the option  exercise price is the
closing  price of the  Common  Stock on the date of  stockholder  approval.  The
initial  grant of stock  options  were the only  options  granted  to  officers,
directors, and key employees during the fiscal year ended September 30, 1996. As
of the Record Date,  no stock options have been  exercised  pursuant to the 1995
Stock Option Plan.
<TABLE>
<CAPTION>

                           OPTION/SAR GRANTS IN LAST FISCAL YEAR
                                    (Individual Grants)

- ------------------------------------------------------------------------------------------------------
                                  Percent of                                 Potential Realizable
                    Number of    Total Options/                                Value at Assumed
                    Securities   SARs Granted                                Annual Rate of Stock
                    Underlying   to Employees  Exercise or                  Price Appreciation for
                   Options/SARs   in Fiscal     Base Price                        Option Term
      Name         Granted (#)       Year         ($/Sh)     Expiration Date        5%($) | 10%($)
- ------------------------------------------------------------------------------------------------------

<S>                   <C>            <C>           <C>       <C>                 <C>        <C> 
Patrick O. Little     105,800        46%           $13.94    October 25, 2005    $927,526   $2,350,534

</TABLE>


<TABLE>
<CAPTION>


              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                     OPTION/SAR VALUES
- -------------------------------------------------------------------------------------------------------
                                                Number of Securities
                                                Underlying Unexercised         Value of Unexercised
                       Shares                       Options/SARs              in-the-Money Options/SARs
                    Acquired on      Value       at Fiscal Year-End               at Fiscal Year-End
                      Exercise      Realized             (#)                             ($)
       Name             (#)           ($)       Exercisable/Unexercisable    Exercisable/Unexercisable(1)
- ----------------------------------------------------------------------------------------------

<S>                       <C>       <C>                    <C>      <C>            <C>        <C>
Patrick O. Little         0         $0                     21,160 / 84,640         $0    /    $0

</TABLE>

- -----------------
(1)   Based on  an  exercise price of $13.94 and the closing price of the Common
      Stock on September 30, 1996 of $13.50.

      Management  Stock Plan. The board of directors of the Bank has adopted the
Management  Stock Plan (the "MSP") as a method of providing  executive  officers
and key  employees of the Bank with a  proprietary  interest in the Company in a
manner designed to encourage such persons to remain in the employment or service
with the  Bank.  Awards  under  the MSP were  made in  recognition  of prior and
expected  future  services  to the  Bank to  those  executive  officers  and key
employees of the Bank responsible for  implementation of the policies adopted by
the board of directors of the Bank, the profitable operation of the Bank, and as
a means of providing a further retention incentive and direct link

                                      -11-


<PAGE>



between  compensation and the  profitability  of the Bank.  Awards under the MSP
vest at a rate of 20% per year beginning on the anniversary  date of the date of
grant.  An initial grant of restricted  stock was made on October 25, 1995,  the
date of  stockholder  approval of the MSP. No  additional  awards of  restricted
stock under the MSP have been made since that time.

      Pension Plan. The Bank is a participating  employer in a multiple-employer
pension  plan  sponsored  by the  Financial  Institutions  Retirement  Fund (the
"Pension Plan"). All full-time employees of the Bank are eligible to participate
after  one year of  service  and  attainment  of age 21. A  qualifying  employee
becomes  fully vested in the Pension Plan upon  completion of five years service
or when  the  normal  retirement  age of 65 is  attained.  The  Pension  Plan is
intended to comply with the Employee  Retirement Income Security Act of 1974, as
amended ("ERISA").

      The  Pension  Plan  provides  for monthly  payments to each  participating
employee  at normal  retirement  age.  The annual  allowance  payable  under the
Pension Plan is equal to 2% of the average annual salary (excluding overtime and
bonuses) during benefits  service  multiplied by the number of years of credited
service.  A  participant  who is  vested in the  Pension  Plan may take an early
retirement and elect to receive a reduced monthly benefit  beginning as early as
age 45. The Pension Plan also  provides for payments in the event of  disability
or death.  At September 30, 1996,  Mr.  Patrick  Little had 16 years of credited
service  under the Pension Plan.  Total Bank pension  expense for each of fiscal
years 1996, 1995 and 1994, amounted to $0.

      The following table shows the estimated  annual benefits payable under the
Pension Plan based on the  respective  employee's  years of benefit  service and
applicable average annual salary, as calculated under the Pension Plan. Benefits
under the Pension Plan are not subject to offset for Social Security benefits.

                                          Years of Benefit Service
                             ---------------------------------------------------
                                 15         20        25        30        35
                                 --         --        --        --        --

$ 20,000................     $ 6,000    $ 8,000   $10,000   $12,000   $14,000
  40,000................      12,000     16,000    20,000    24,000    28,000
  60,000................      18,000     24,000    30,000    36,000    42,000
  80,000................      24,000     32,000    40,000    48,000    56,000
 100,000................      30,000     40,000    50,000    60,000    70,000
 120,000................      36,000     48,000    60,000    72,000    84,000
 150,000................      45,000     60,000    75,000    90,000   105,000


- --------------------------------------------------------------------------------
                             STOCK PERFORMANCE GRAPH
- --------------------------------------------------------------------------------

      Set forth below is a performance graph for the Common Stock for the period
from  April 17,  1995 (the first day of trading  for the Common  Stock)  through
September  30,  1996.  The  performance  graph  compares  the  cumulative  total
shareholder return on the Common Stock with (a) the cumulative total shareholder
return on stocks  included in the American Stock  Exchange,  Inc.  (AMEX) Market
Value Index and (b) the cumulative total  shareholder  return on stocks included
in the AMEX Financial Sub-Index as prepared for AMEX by FactSet Research Systems
and Bridge Information Systems.  Comparison with the AMEX Market Value Index and
Financial  Sub-Index  assumes the  investment of $100 as of April 17, 1995.  The
cumulative total return for the indices and for the Company is computed with the
reinvestment  of dividends at the frequency with which  dividends,  if any, were
paid during the period.  The closing  price of the Common Stock on September 30,
1996 was $13.50 per share.

                                      -12-


<PAGE>



      There can be no assurance that the Company's future stock performance will
be the same or similar to the historical  stock  performance  shown in the graph
below.  The Company  neither  makes nor  endorses  any  predictions  as to stock
performance.

                   [GRAPHIC OMITTED - PLOTTING POINTS BELOW]

           ==========================================================
                                      4/17/95    9/30/95    9/30/96
           
           ----------------------------------------------------------
           
           ----------------------------------------------------------
           AMEX Market Value            100.00     115.14     120.79
           ----------------------------------------------------------
           Financial Sub-Index          100.00     114.17     132.27
           ----------------------------------------------------------
           Teche Holding Company        100.00     140.17     141.44
           ==========================================================



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

      Except as indicated below, no directors,  executive officers, or immediate
family members of such individuals were engaged in transactions with the Bank or
any subsidiary  involving more than $60,000 during the year ended  September 30,
1996. Furthermore,  the Bank had no "interlocking" relationships existing during
the year ended September 30, 1996 in which (i) any executive officer is a member
of the Board of  Directors/Trustees  of another  entity,  one of whose executive
officers  is a member  of the  Bank's  Board  of  Directors,  or where  (ii) any
executive  officer is a member of the compensation  committee of another entity,
one of whose executive officers is a member of the Bank's Board of Directors.

                                      -13-


<PAGE>



      Director  Mary  Coon  Biggs is a  senior  partner  in the law firm  Biggs,
Trowbridge, Supple & Cremaldi located in Franklin, Louisiana. Biggs, Trowbridge,
Supple &  Cremaldi  has  rendered  to the  Bank a  variety  of  legal  services,
primarily in connection  with ordinary and foreclosure  proceedings;  commercial
law  matters;   title  examination  reviews;  title  examinations  and  document
preparation  in  connection  with loan  transactions;  and  correspondence  with
auditors and regulators. During the fiscal year ended September 30, 1996, Biggs,
Trowbridge, Supple & Cremaldi received approximately $107,000 in fees (including
fees paid by customers) for all legal services rendered,  which was more than 5%
of the firm's revenues during that period.

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

- --------------------------------------------------------------------------------
                       RATIFICATION OF INDEPENDENT AUDITOR
- --------------------------------------------------------------------------------

      Deloitte & Touche LLP was the Company's  independent  auditor for the 1996
fiscal  year.  The Board of Directors  has approved the  selection of Deloitte &
Touche LLP as its auditor for the 1997 fiscal year,  subject to  ratification by
the  Company's  stockholders.  A  representative  of  Deloitte  & Touche  LLP is
expected to be present at the Meeting to respond to stockholders'  questions and
will have the opportunity to make a statement if he or she so desires.

      Ratification of the appointment of the auditor  requires the approval of a
majority of the votes cast by the  stockholders  of the Company at the  Meeting.
The Board of Directors  recommends that stockholders vote "FOR" the ratification
of the  appointment  of Deloitte & Touche LLP as the  Company's  auditor for the
1997 fiscal year.

- --------------------------------------------------------------------------------
                     ANNUAL REPORTS AND FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

      A copy of the  Company's  Annual  Report on Form 10-K for the fiscal  year
ended  September  30, 1996,  as filed with the SEC,  will be  furnished  without
charge to  stockholders  as of the  record  date  upon  written  request  to the
secretary, Teche Holding Company, 211 Willow Street, Franklin, Louisiana, 70538.

      The Company's  1996 Annual  Report to  Stockholders,  including  financial
statements, will be mailed with this Proxy Statement on December 23, 1996 to all
stockholders  of record as of the close of business on November  25,  1996.  Any
stockholder  who has not received a copy of such Annual Report may obtain a copy
by writing to the  Secretary  of the  Company.  Such Annual  Report is not to be
treated  as a  part  of  the  proxy  solicitation  material  or as  having  been
incorporated herein by reference.

                                      -14-


<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 matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the persons named in the accompanying proxy.

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

      The cost of soliciting  proxies will be borne by the Company.  The Company
will reimburse  brokerage firms and other  custodians,  nominees and fiduciaries
for  reasonable  expenses  incurred by them in sending  proxy  materials  to the
beneficial owners of Common Stock.

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

      In order to be eligible for inclusion in the Company's proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such meeting must be received at the  Company's  executive  offices at
211 Willow Street, Franklin,  Louisiana 70539, no later than August 25, 1997 and
meet the applicable regulatory requirements.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/ W. Ross Little, Jr.
                                    W. Ross Little, Jr.
                                    Secretary

Franklin, Louisiana
December 23, 1996

                                      -15-


<PAGE>
                                                                  APPENDIX A


- --------------------------------------------------------------------------------
                              TECHE HOLDING COMPANY
                                211 WILLOW STREET
                            FRANKLIN, LOUISIANA 70538
                                 (318) 828-3212

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 22, 1997
- --------------------------------------------------------------------------------

      The  undersigned  hereby  appoints the Board of Directors of Teche Holding
Company (the "Company"),  or its designee, with full powers of substitution,  to
act as attorneys and proxies for the  undersigned,  to vote all shares of common
stock of the  Company  which the  undersigned  is  entitled  to vote at the 1996
Annual Meeting of Stockholders (the "Meeting"), to be held at the Alex P. Allain
Memorial Library, 206 Iberia Street, Franklin, Louisiana on January 22, 1997, at
2:00 p.m. and at any and all adjournments thereof, in the following manner:

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

1.     The election as director of all nominees
       listed below:                                |_|       |_|

       Henry L. Friedman
       Robert Earl Mouton
       Christian Olivier, Jr.
       W. Ross Little, Jr.

INSTRUCTIONS:  To  withhold  your vote  for  any  individual nominee, insert the
nominee's name on the line provided below.

2.     The ratification of the appointment of       FOR    AGAINST    ABSTAIN
                                                    ---    -------    -------
       Deloitte & Touche LLP as independent
       auditors of Teche Holding Company, for
       the fiscal year ending September 30, 1997.  |_|       |_|        |_|

In their discretion, such attorneys and proxies are authorized to vote upon such
other  business as may  properly  come  before the  Meeting or any  adjournments
thereof.

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

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

<PAGE>


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

      Should the undersigned be present and elects to vote at the Meeting, or at
any adjournments thereof, and after notification to the Secretary of the Company
at the Meeting of the stockholder's  decision to terminate this proxy, the power
of said attorneys and proxies shall be deemed terminated and of no further force
and effect.  The undersigned may also revoke this proxy by filing a subsequently
dated proxy or by written notification to the Secretary of the Company of his or
her decision to terminate this proxy.

      The  undersigned  acknowledges  receipt  from  the  Company  prior  to the
execution  of this  proxy of a Notice of Annual  Meeting of  Stockholders  and a
Proxy Statement dated December 23, 1996.

                                          Please check here if you
Dated:                   , 199      |_|   plan to attend the Meeting.
       ------------------     ---



- ---------------------------------   ------------------------------------
PRINT NAME OF STOCKHOLDER           PRINT NAME OF STOCKHOLDER



- ---------------------------------   ------------------------------------
SIGNATURE OF STOCKHOLDER            SIGNATURE OF STOCKHOLDER

Please  sign  exactly  as your name  appears  on this  proxy.  When  signing  as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.

- --------------------------------------------------------------------------------
PLEASE COMPLETE, DATE, SIGN, AND MAIL THIS PROXY PROMPTLY IN THE
ENCLOSED POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------

<PAGE>
                                                                  APPENDIX B


                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:
[ ] Preliminary Proxy Statement     [ ] Confidential, for use of the Commission
                                        Only (as permitted by Rule 14a-6(e)(2))

[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                              Teche Holding Company
- --------------------------------------------------------------------------------
                (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:
- --------------------------------------------------------------------------------



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