TECHE HOLDING CO
DEF 14A, 1997-12-18
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: IMG MUTUAL FUNDS INC, N-14, 1997-12-18
Next: OPPENHEIMER ENTERPRISE FUND, 497, 1997-12-18






                                  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:
- --------------------------------------------------------------------------------




<PAGE>



                       [TECHE HOLDING COMPANY LETTERHEAD]










December 17, 1997

Dear Fellow Stockholder:

        On behalf of the Board of  Directors  and  management  of Teche  Holding
Company,  I cordially  invite you to attend the Annual  Meeting of  Stockholders
(the  "Meeting") to be held at the Alex P. Allain Memorial  Library,  206 Iberia
Street,  Franklin,  Louisiana  on January 21,  1998,  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 21, 1998
- --------------------------------------------------------------------------------

        NOTICE IS HEREBY  GIVEN that the 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 21,
1998,  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 three  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, 1998.

        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  24, 1997 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 17, 1997

- --------------------------------------------------------------------------------
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 21, 1998
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                                     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 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 21, 1998,  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 17, 1997. 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").

        At the  Meeting,  stockholders  will  consider  and  vote  upon  (i) the
election of three  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, 1998. 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 24, 1997
(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 3,437,530 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 and Address of Beneficial Owner                Beneficial Ownership                  Outstanding
- ------------------------------------                --------------------             --------------------

<S>                                                    <C>                                   <C>  
Teche Federal Savings Bank                             241,870(1)                            7.04%
Employee Stock Ownership Plan
211 Willow Street, Franklin, Louisiana  70538

John Hancock Advisers, Inc.                            186,000(2)                            5.41%
101 Huntington Avenue
Boston, MA  02199
</TABLE>

                      (footnotes appear on following page)



                                       -2-

<PAGE>

<TABLE>
<CAPTION>
                                                                                    Percent of Shares of
                                                    Amount and Nature of                 Common Stock
Name and Address of Beneficial Owner                Beneficial Ownership                  Outstanding
- ------------------------------------                --------------------             --------------------

<S>                                                      <C>                              <C>  
Heartland Advisors, Inc.                                 218,300(3)                        6.35%
790 North Milwaukee Street
Milwaukee, WI  53202

Jeffrey L. Gendell                                       314,700(4)                        9.15%
200 Park Avenue, Suite 3900
New York, NY  10166

All Directors and Executive Officers as a Group          384,388(5)(6)                    11.18%
(11 persons)

</TABLE>

- ---------------------------------
(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, 76,740
        shares had been allocated under the ESOP to participant  accounts (which
        are excluded from the total).
(2)     Based on a  Schedule  13G  filed on  February  5,  1997.  Through  their
        parent-subsidiary  relationship with John Hancock  Advisers,  Inc., John
        Hancock Mutual Life Insurance Company, John Hancock Subsidiaries,  Inc.,
        John Hancock Asset Management, and The Berkeley Financial Group all have
        indirect beneficial ownership of these same shares of Common Stock.
(3)     Based on a Schedule 13G filed on February 13, 1997.
(4)     Based on an amended  Schedule 13D filed on September  30, 1997.  Tontine
        Financial  Partners,  L.P., Tontine Partners,  L.P., Tontine Management,
        L.L.C.,  and  Tontine  Overseas  Associates,  L.L.C.  share  voting  and
        dispositive power with respect to 233,150,  66,550,  299,700, and 15,000
        shares of Common Stock, respectively.
(5)     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 151,929 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.  Excludes  97,505
        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.
(6)     Excludes 241,870  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.

                                       -3-

<PAGE>

- --------------------------------------------------------------------------------
             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, 1997.

- --------------------------------------------------------------------------------
          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 Patrick O. Little, Donelson
T. Caffery,  Jr., and Virginia Kyle Hine,  has a term of office  expiring at the
Meeting.  A second  class,  consisting of W. Ross Little,  Mary Coon Biggs,  and
Thomas F. Kramer, M.D., has a term of office expiring at the 1999 annual meeting
of  stockholders.  A third class,  consisting of Henry L. Friedman,  Robert Earl
Mouton,  Christian Olivier,  Jr., and W. Ross Little,  Jr., has a term of office
expiring  at the 2000 annual  meeting.  Three  directors  will be elected at the
Meeting to serve for three-year  terms or until a successor has been elected and
qualified.

        Patrick O. Little, Donelson T. Caffery, Jr., and Virginia Kyle Hine have
been  nominated by the Board of Directors to serve as directors.  Such nominated
individuals  are  currently  members  of the Board and have been  nominated  for
three-year  terms to expire in 2001. 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.

                                       -4-

<PAGE>

<TABLE>
<CAPTION>
                                                                                
                                              Year First        Current              Shares of
                                              Elected or        Term to            Common Stock            Percent
Name                             Age(1)       Appointed         Expire        Beneficially Owned(2)        of Class
- ----                             ------       ---------         -------       ---------------------        --------
<S>                                <C>           <C>             <C>              <C>                       <C>  
BOARD NOMINEES FOR TERM TO EXPIRE IN 2001

Patrick O. Little                  41            1989            1998             104,149 (3)(10)           2.99%

Donelson T. Caffery, Jr.           47            1994            1998              14,907 (4)(5)              *

Virginia Kyle Hine                 76            1981            1998               8,986 (5)                 *  


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

DIRECTORS CONTINUING IN OFFICE

W. Ross Little                     82            1963            1999       97,675  (6)(10)                 2.81%

Mary Coon Biggs                    55            1982            1999       17,578  (5)(7)(9)                 *

Thomas F. Kramer, M.D.             68            1987            1999       27,786  (5)(8)                    *

Henry L. Friedman                  46            1979            2000       21,301  (5)(9)(11)                *

Robert Earl Mouton                 62            1989            2000       23,062  (9)(12)(13)               *

Christian Olivier, Jr.             86            1993            2000        9,932  (5)(9)(14)                *   

W. Ross Little, Jr.                46            1997            2000       35,933  (13)                    1.04%

</TABLE>

- ------------------
*       Less than 1%
(1)     As of September 30, 1997.
(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 9,938 shares owned by Mr.  Little's wife and 11,929 shares held
        in trust for Mr. Little's minor children, which Mr. Little may be deemed
        to beneficially  own. Includes 6,825 shares of Common Stock allocated to
        Mr. Little under the ESOP.
(4)     Includes 1,100 shares held in trust for Mr.  Caffery's  children,  which
        Mr. Caffery may be deemed to beneficially own.
(5)     Includes  5,078 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.
(6)     Includes 15,425 shares owned by Mr. Little's wife,  which Mr. Little may
        be deemed to beneficially own.
(7)     Includes 10,200 shares held jointly with Ms. Biggs'  husband,  with whom
        voting and dispositive power is shared.

                   (footnotes are continued on following page)

                                       -5-

<PAGE>



                      (footnotes continued from prior page)

(8)     Includes 5,000 shares owned by Dr.  Kramer's wife,  which Dr. Kramer may
        be deemed to beneficially own.
(9)     Excludes 241,870  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.
(10)    Includes  42,320 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.
(11)    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.
(12)    Includes  2,847 shares held jointly with Mr.  Mouton's  wife,  with whom
        voting and dispositive power is shared.
(13)    Includes  12,273 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.
(14)    Includes 2,500 shares held jointly with Mr. Olivier's wife and children,
        with whom voting and dispositive power is shared.

        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.

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

<S>                                  <C>                  <C>               <C>                  
J.L. Chauvin                         42                   1985              Vice President and
                                                                                 Treasurer
</TABLE>

- --------------------
(1)     As of September 30, 1997.
(2)     Refers to the year the individual first became an officer of the Company
        or the Bank.

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.

        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

                                       -6-

<PAGE>



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 41 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.

        Mary Coon Biggs is a senior  partner of the law firm Biggs,  Trowbridge,
Supple,  Cremaldi & Curet,  L.L.P.  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.

        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.

        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.


                                       -7-

<PAGE>



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, 1997, the Board of Directors  held 11 regular  meetings and
one special meeting.  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, 1997.

        The Audit  Committee,  a standing  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 three times
in fiscal 1997.

        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 $500 and $400 per month, respectively.  During fiscal year 1997
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, 1997, total
fees paid by the Company and the Bank to directors were $73,300.


                                       -8-

<PAGE>

        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, 1997. 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,
1997.

<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(2) Awards($)(3)    SARs(#)      Compensation
- ------------------   ----      -------     -------   ---------------- ------------ ----------
<S>                  <C>      <C>          <C>           <C>          <C>            <C>            <C>       
Patrick O. Little,   1997     $145,904     $22,870       $ --             --           --           $45,832(5)
President and CEO    1996      136,320      17,750         --         $589,941(4)    105,800        $35,127(6)
                     1995      123,692      30,116         --             --           --           $28,753(7)
</TABLE>

- -------------
(1)     All compensation set forth in the table was paid by the Bank.
(2)     For fiscal year 1997,  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, 1997, Mr. Little had 25,392 shares of restricted  stock
        in the  aggregate  which have a total value of $523,710  (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 and are accrued
        and held in arrears until the restricted  stock for which dividends were
        paid become vested.
(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  2,222  shares of Common Stock  allocated  under the ESOP as of
        September  30,  1997 with a market  value as of  September  30,  1997 of
        $20.63 per share.
(6)     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.
(7)     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.

        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 $142,068. 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

                                       -9-

<PAGE>



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, 1997, Mr. Little would have
been  entitled  to a lump  sum  payment  of  approximately  $424,783  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, 1997 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 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 areas,  including institutions with
total assets of between $300 million and $500  million.  Although the  Committee
does not specifically set  compensation  levels for executive  officers based on
whether particular financial goals have been achieved by the Bank, the Committee
does consider the overall profitability of the Bank when making these decisions.

        During the year ended September 30, 1997,  Patrick O. Little,  President
and CEO received an increase in his base salary from $135,600 to $142,068 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 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 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

                                      -10-

<PAGE>

employee  bonus plan.  Awards under these plans in the  aggregate  for the 1997,
1996, and 1995 fiscal years were $237,018, $202,215 and $214,000, respectively.

        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,  shares of the 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).  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.

         AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                OPTION/SAR VALUES
<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------
                                                            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>       
Patrick O. Little              0             $0                42,320/63,480           $282,909/424,364

</TABLE>

- --------------
(1)     Based on an exercise price of $13.94 and the closing price of the Common
        Stock on September 30, 1997 of $20.625.


        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, 1997,  Mr.  Patrick  Little had 17 years of credited
service  under the Pension Plan.  Total Bank pension  expense for each of fiscal
years 1997, 1996 and 1995, amounted to $0.


                                      -11-

<PAGE>



        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.

<TABLE>
<CAPTION>
                                                    Years of Benefit Service
                                    ---------------------------------------------------------
                                        15          20          25           30          35
                                    -------      ------      ------       ------      -------

<S>                                 <C>          <C>         <C>          <C>         <C>    
$ 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

</TABLE>

- --------------------------------------------------------------------------------
                             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, 1997. 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  Bloomberg  Financial
Markets.  AMEX no longer  provides  total return  information,  which takes into
account the  reinvestment  of  dividends  paid,  with respect to either the AMEX
Market Value Index or the AMEX Financial Sub-Index,  and as a result the Company
has decided to provide two  additional  indices to compare  with the  cumulative
total  shareholder  return on the Common Stock. The two additional  indices,  as
prepared for the Company by Media General Financial Services, Inc., are: (i) the
Media  General -- AMEX Market  Index,  which takes into  account the  cumulative
total  shareholder  return on stocks included in AMEX, and (ii) the SIC Industry
Index,  which takes into account the cumulative total shareholder  return on the
stocks of companies with the same SIC code as the Company.  Comparison  with the
AMEX Market Value Index, AMEX Financial Sub-Index,  Media General -- AMEX Market
Index, and the SIC Industry 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.

                                      -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]

<TABLE>
<CAPTION>

=============================================================================================
                                            4/17/95      9/30/95       9/30/96      9/30/97
- ---------------------------------------------------------------------------------------------
<S>                                          <C>          <C>           <C>          <C>   
AMEX Market Value                            100.00       115.14        120.79       152.08
- ---------------------------------------------------------------------------------------------
AMEX Financial Sub-Index(1)                  100.00       114.17        132.27           --
- ---------------------------------------------------------------------------------------------
Teche Holding Company                        100.00       140.17        141.44       222.48
- ---------------------------------------------------------------------------------------------
Media General--AMEX Market Index             100.00       113.42        118.05       143.55
- ---------------------------------------------------------------------------------------------
SIC Industry Index                           100.00       122.62        144.60       239.13
=============================================================================================
</TABLE>

- -------------------------
(1)     AMEX no longer provides total return  information for the AMEX Financial
        SubIndex and as a result no  information  is available for September 30,
        1997.


                                      -13-

<PAGE>



- --------------------------------------------------------------------------------
                 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, 1997.  Furthermore,  the Bank had no "interlocking"  relationships
existing  during the year ended  September  30, 1997 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.

        Director  Mary Coon  Biggs is a senior  partner  in the law firm  Biggs,
Trowbridge,  Supple,  Cremaldi & Curet, L.L.P.  located in Franklin,  Louisiana.
Biggs,  Trowbridge,  Supple, Cremaldi & Curet, L.L.P. has rendered to the Bank a
variety of legal services, primarily in connection with ordinary and foreclosure
proceedings;  commercial law matters; title examinations;  document preparation;
and  correspondence  with auditors.  During the fiscal year ended  September 30,
1997, Biggs, Trowbridge, Supple, Cremaldi & Curet, L.L.P. received approximately
$59,384 in fees for all legal services rendered to the Bank.

        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 1997
fiscal  year.  The Board of Directors  has approved the  selection of Deloitte &
Touche LLP as its auditor for the 1998 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
1998 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, 1997,  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.


                                      -14-

<PAGE>



        The Company's 1997 Annual Report to  Stockholders,  including  financial
statements, will be mailed with this Proxy Statement on December 17, 1997 to all
stockholders  of record as of the close of business on November  24,  1997.  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.

- --------------------------------------------------------------------------------
                                  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 19, 1998 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 17, 1997


                                      -15-

<PAGE>

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

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 21, 1998
- --------------------------------------------------------------------------------

        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 Annual
Meeting  of  Stockholders  (the  "Meeting"),  to be held at the  Alex P.  Allain
Memorial Library, 206 Iberia Street, Franklin, Louisiana on January 21, 1998, 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:                                    |_|            |_|

        Patrick O. Little
        Donelson T. Caffery, Jr.
        Virginia Kyle Hine


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, 1998.       |_|     |_|      |_|

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 17, 1997.


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





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