TECHE HOLDING CO
DEF 14A, 1998-12-17
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: NATIONSBANC MONTGOMERY FUNDING CORP, 8-K, 1998-12-17
Next: DOWNEY FINANCIAL CORP, 8-K, 1998-12-17





                                  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, 1998

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 20,  1999,  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 20, 1999
- --------------------------------------------------------------------------------

         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 20,
1999,  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, 1999.

         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  23, 1998 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, 1998
- --------------------------------------------------------------------------------
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 20, 1999
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                                     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 20, 1999, 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, 1998. 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, 1999. 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 23, 1998
(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 3,038,480 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
                                               Amount and Nature of    of Common Stock
Name and Address of Beneficial Owner           Beneficial Ownership      Outstanding
- ------------------------------------           --------------------      -----------
<S>                                                 <C>                   <C> 
Teche Federal Savings Bank                           208,635(1)            6.9%
Employee Stock Ownership Plan
211 Willow Street, Franklin, Louisiana  70538

John Hancock Advisers, Inc.                          186,000(2)            6.1%
101 Huntington Avenue
Boston, MA  02199
</TABLE>
                      (footnotes appear on following page)

                                       -2-

<PAGE>
<TABLE>
<CAPTION>
                                                                      Percent of Shares
                                               Amount and Nature of    of Common Stock
Name and Address of Beneficial Owner           Beneficial Ownership      Outstanding
- ------------------------------------           --------------------      -----------
<S>                                                 <C>                   <C> 
All Directors and Executive Officers as a Group      492,299(3)(4)         16.05%
(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,
         109,974  shares  had  been  allocated  under  the  ESOP to  participant
         accounts (which are excluded from the total).
(2)      Based on a Schedule  13G/A filed on January  27,  1998.  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)      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 227,893 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
         60,265  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.
(4)      Excludes 208,635 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, 1998.

- --------------------------------------------------------------------------------
          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 W. Ross Little, Mary Coon
Biggs, and Thomas F. Kramer, M.D., has a term of office expiring at the Meeting.
A second 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
annual meeting of stockholders in 2000. A third class,  consisting of Patrick O.
Little,  Donelson T. Caffery,  Jr., and Virginia Kyle Hine, has a term of office
expiring  at the 2001 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.

         W. Ross Little, Mary Coon Biggs, and Thomas F. Kramer,  M.D., 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 2002. 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>
                                                                                Shares of
                                                  Year First    Current        Common Stock
                                                  Elected or    Term to    Beneficially Owned(2)     Percent
Name                                    Age(1)    Appointed     Expire     ---------------------     of Class
- ----                                    ------    ---------     ------                               --------
<S>                                     <C>        <C>          <C>         <C>                      <C>  
BOARD NOMINEES FOR TERM TO EXPIRE IN 2001

W. Ross Little                            83         1963         1999       128,043(3)(4)            4.14%

Mary Coon Biggs                           56         1982         1999        21,318(5)(6)(7)            *  

Thomas F. Kramer, M.D.                    69         1987         1999        31,680(5)(8)            1.04%   


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

DIRECTORS CONTINUING IN OFFICE

Henry L. Friedman                         47         1979         2000        24,705(5)(7)(9)            * 

Robert Earl Mouton                        63         1989         2000        31,569(7)(10)(11)       1.04%  

Christian Olivier, Jr.                    87         1993         2000        13,472(5)(7)(12)           *     

W. Ross Little, Jr.                       46         1997         2000        42,967(11)              1.41%  

Patrick O. Little                         42         1989         2001       135,936(4)(13)           4.40%

Donelson T. Caffery, Jr.                  48         1994         2001        18,260(5)(14)              *  

Virginia Kyle Hine                        77         1981         2001        12,880(5)                  *   
</TABLE>

- -----------------------------
*    Less than 1%
(1)  As of September 30, 1998.
(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 15,425 shares owned by Mr. Little's wife,  which Mr. Little may be
     deemed to beneficially own.
(4)  Includes  63,480  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.
(5)  Includes  7,618  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  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)

(7)  Excludes 208,635 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.
(8)  Includes 5,000 shares owned by Dr.  Kramer's wife,  which Dr. Kramer may be
     deemed to beneficially own.
(9)  Includes 5,118 shares owned by Mr. Friedman's wife and 1,800 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.
(10) Includes 2,985 shares held jointly with Mr. Mouton's wife, with whom voting
     and dispositive power is shared.
(11) Includes  18,409  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.
(12) Includes  3,500 shares held jointly with Mr.  Olivier's  wife and children,
     with whom voting and dispositive power is shared.
(13) Includes 10,578 shares owned by Mr. Little's wife and 12,830 shares held in
     trust for Mr.  Little's minor  children,  which Mr. Little may be deemed to
     beneficially  own.  Includes 8,988 shares of Common Stock  allocated to Mr.
     Little under the ESOP.

(14) Includes 1,174 shares held in trust for Mr. Caffery's  children,  which Mr.
     Caffery may be deemed to beneficially own.

         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                 43         1985      Vice President and
                                                      Treasurer

- -----------------------------------
(1)  As of September 30, 1998.
(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.

         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

                                       -6-

<PAGE>



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.

     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.


                                       -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, 1998, the Board of Directors held 12 regular meetings and no
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, 1998.

         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 1998.

         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 1998
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
quarter for meetings  attended.  For the fiscal year ended  September  30, 1998,
total fees paid by the Company and the Bank to directors were $84,200.


                                       -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 $100,000  during the fiscal year ended  September 30,
1997.
<TABLE>
<CAPTION>
                                                                     Long Term Compensation
                                     Annual Compensation(1)                  Awards
                               ----------------------------------   -------------------------
                                                                                   Securities
                                                                     Restricted    Underlying        All
Name and                                             Other Annual      Stock        Options/        Other
Principal Position    Year     Salary      Bonus     Compensation   Awards($)(2)    SARs(#)     Compensation
- -------------------   ----     ------      -----     ------------   ------------    -------     ------------
<S>                  <C>        <C>         <C>                    <C>             <C>           <C>       
Patrick O. Little,    1998      $142,068    $23,678      $ --             --             --       $32,973(4)
President and CEO     1997       139,373     22,870        --             --             --       $45,832(5)
                      1996       134,100     17,750        --       $589,941(3)     105,800       $35,127(6)
</TABLE>

- --------------------------------
(1)  All compensation set forth in the table was paid by the Bank.
(2)  On September 30, 1998, Mr. Little had 16,928 shares of restricted  stock in
     the  aggregate  which  have  a  total  value  of  $256,036  (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.
(3)  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.
(4)  Includes  2,180  shares  of  Common  Stock  allocated  under the ESOP as of
     September  30, 1998 with a market value as of September 30, 1998 of $15.125
     per share.
(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.

         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  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, 1998,  Mr.  Little would have been entitled to a lump
sum payment

                                       -9-

<PAGE>



of  approximately  $142,068 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, 1998 consisted of Directors Hine, Kramer and Friedman.

Report of the Compensation Committee on Executive Compensation

       1998 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.
The  Compensation  Committee has the following goals for  compensation  programs
impacting the executive officers of the Company and the Bank:

          o    to  provide  motivation  for the  executive  officers  to enhance
               stockholder  value by linking  their  compensation  to the future
               value of the Company's stock;
          o    to retain  the  executive  officers  who have led the  Company to
               build  its  existing  market  franchise  and to allow the Bank to
               attract  high  quality  executive   officers  in  the  future  by
               providing total compensation  opportunities  which are consistent
               with competitive norms of the industry and the Company's level of
               performance; and
          o    to maintain reasonable fixed compensation costs by targeting base
               salaries at a competitive average.

         During the year ended September 30, 1998, Patrick O. Little,  President
and CEO received a base salary of  $142,068.00  in  recognition of his continued
leadership  in the  management  of the Company and the Bank.  Additionally,  Mr.
Little has been  previously  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. 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



                                      -10-

<PAGE>



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 1998,  1997,  and 1996
fiscal years were $247,471, $237,018 and $202,215, 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            63,480/42,320               $75,383/$50,255
</TABLE>

- --------------------------
(1)  Based on an exercise  price of $13.94 and the  closing  price of the Common
     Stock on September 30, 1998 of $15.125.


         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, 1998,  Mr.  Patrick  Little had 18 years of credited
service  under the Pension Plan.  Total Bank pension  expense for each of fiscal
years 1998, 1997 and 1996, 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.

                                      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 19, 1995 through  September 30, 1998.  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
SubIndex,  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 19, 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>
============================================================================================
                                        4/19/95    9/29/95   9/30/96    9/30/97    9/30/98
- --------------------------------------------------------------------------------------------
<S>                                     <C>        <C>       <C>        <C>        <C>   
AMEX Market Value (1)                    100.00     115.14    120.79         --         --
- --------------------------------------------------------------------------------------------
AMEX Financial Sub-Index(1)              100.00     114.17    132.27         --         --
- --------------------------------------------------------------------------------------------
Teche Holding Company                    100.00     120.56    122.87     193.60     145.86
- --------------------------------------------------------------------------------------------
Media General--AMEX Market Index         100.00     113.42    118.05     143.55     125.39
- --------------------------------------------------------------------------------------------
SIC Industry Index                       100.00     122.62    144.60     239.13     218.83
============================================================================================
</TABLE>
- -------------------------
(1)      AMEX stopped providing total return  information for the AMEX Financial
         Sub-Index  and the AMEX Market Value Index for years after  9/30/96 and
         as a result no information is available after September 30, 1996.

                                      -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, 1998.  Furthermore,  the Bank had no "interlocking"  relationships
existing  during the year ended  September  30, 1998 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,
1998, Biggs, Trowbridge, Supple, Cremaldi & Curet, L.L.P. received approximately
$67,198 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
1998 fiscal year.  The Board of Directors has approved the selection of Deloitte
& Touche LLP as its auditor for the 1999 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
1999 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, 1998,  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 1998 Annual Report to Stockholders,  including  financial
statements, will be mailed with this Proxy Statement on December 17, 1998 to all
stockholders  of record as of the close of business on November  23,  1998.  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.

- --------------------------------------------------------------------------------
                              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 16, 1999 and
meet the applicable regulatory requirements.

         In the event the Company  receives notice of a stockholder  proposal to
take action at next year's annual meeting of stockholders  that is not submitted
for inclusion in the Company's proxy material, or is submitted for inclusion but
is properly  excluded  from the proxy  material,  the persons named in the proxy
sent by the Company to its  stockholders  intend to exercise their discretion to
vote on the  stockholder  proposal  in  accordance  with their best  judgment if
notice of the proposal is not received at the  Company's  main office by October
30, 1999. The Articles of Incorporation  provide that if notice of a stockholder
proposal  to take action at next year's  annual  meeting is not  received at the
Company's main office by October 30, 1999, the proposal will not be eligible for
presentation at that meeting.


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


                                      BY ORDER OF THE BOARD OF DIRECTORS


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

Franklin, Louisiana
December 17, 1998


                                      -15-

<PAGE>

- --------------------------------------------------------------------------------
                              TECHE HOLDING COMPANY
                                211 WILLOW STREET
                            FRANKLIN, LOUISIANA 70538
                                 (318) 828-3212
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 20, 1999
- --------------------------------------------------------------------------------

         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 20, 1999, at
2:00 p.m. and at any and all adjournments thereof, in the following manner:

                                                                      FOR ALL
                                                   FOR    WITHHELD    EXCEPT
                                                   ---    --------    -------

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

          W. Ross Little
          Mary Coon Biggs
          Thomas F. Kramer, M.D.


INSTRUCTIONS:  To withhold your vote for some,  but not all,  nominees mark "For
All Except" and write that 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, 1999.    |_|    |_|      |_|

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, 1998.


                                                 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