CAMERON FINANCIAL CORP /DE/
DEF 14A, 1998-12-29
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: CAMERON FINANCIAL CORP /DE/, 10-K, 1998-12-29
Next: AG-CHEM EQUIPMENT CO INC, 10-K, 1998-12-29



                                                               December 29, 1998




Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of Cameron Financial
Corporation,   I  cordially   invite  you  to  attend  the  Annual   Meeting  of
Stockholders.  The meeting  will be held at 4:00 p.m. on January 25, 1999 in the
Community Room of The Cameron Savings & Loan  Association,  F.A. located at 1304
North Walnut, Cameron, Missouri.

         In addition to the annual stockholder vote on corporate business items,
the  meeting  will  include  management's  report  to you on  Cameron  Financial
Corporation's fiscal 1998 financial and operating performance.

         An important  aspect of the meeting process is the stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and participate in this process.  This year stockholders are being asked to
vote on the election of two directors and the ratification of the appointment of
independent  auditors.  The Board of Directors  unanimously  recommends that you
vote for each of the proposals.

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

         Thank you for your attention to this important matter.

                                           Sincerely



                                           David G. Just
                                           President and Chief Executive Officer


<PAGE>



                          CAMERON FINANCIAL CORPORATION
                                1304 North Walnut
                             Cameron, Missouri 64429
                                 (816) 632-2154

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on January 25, 1999


         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Meeting") of Cameron Financial  Corporation (the "Company") will be held in the
Community Room of The Cameron Savings & Loan  Association,  F.A. located at 1304
North Walnut, Cameron, Missouri at 4:00 p.m., Cameron, Missouri time, on January
25, 1999

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

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

         1.  The election of two directors of the Company;

         2.  The ratification of the appointment of KPMG Peat Marwick LLP as the
             auditors of the Company  for the fiscal year ending  September  30,
             1999;

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

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned.  Stockholders of record at the close of business on December 11, 1998
are  the  stockholders  entitled  to vote at the  Meeting  and any  adjournments
thereof.

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

                                           BY ORDER OF THE BOARD OF DIRECTORS




                                           David G. Just
                                           President and Chief Executive Officer

Cameron, Missouri
December 29, 1998



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


<PAGE>



                                 PROXY STATEMENT



                          Cameron Financial Corporation
                                1304 North Walnut
                             Cameron, Missouri 64429
                                 (816) 632-2154


                         ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held January 25, 1999



         This Proxy Statement is furnished in connection  with the  solicitation
on  behalf of the Board of  Directors  of  Cameron  Financial  Corporation  (the
"Company"), the parent company of The Cameron Savings & Loan Association,  F.A.,
("Cameron  Savings" or the  "Association"),  of proxies to be used at the Annual
Meeting of Stockholders of the Company (the "Meeting") which will be held in the
Community Room of The Cameron Savings & Loan  Association,  F.A. located at 1304
North  Walnut,  Cameron,  Missouri on January 25, 1999,  at 4:00 p.m.,  Cameron,
Missouri time, and all adjournments of the Meeting.  The accompanying  Notice of
Annual Meeting and this Proxy  Statement are first being mailed to  stockholders
on or about December 29, 1998.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon the election of two  directors  and the  appointment  of KPMG Peat
Marwick LLP as auditors for the Company.

Vote Required and Proxy Information

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

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

         A proxy given pursuant to the  solicitation  may be revoked at any time
before it is voted.  Proxies may be revoked by: (i) filing with the Secretary of
the Company at or before the Meeting a written  notice of  revocation  bearing a
later date than the proxy,  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  Meeting,  or (iii)  attending  the Meeting  and voting in person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Any written  notice  revoking a proxy should be delivered to Kennith R.
Baker,  Secretary,  Cameron Financial  Corporation,  1304 North Walnut, P.O. Box
555, Cameron, Missouri 64429.




<PAGE>



Voting Securities and Certain Holders Thereof

         Stockholders of record as of the close of business on December 11, 1998
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,  the  Company  had  2,215,732  shares of  Common  Stock  issued  and
outstanding.   The  following  table  sets  forth  information  regarding  share
ownership of those persons or entities known by management to  beneficially  own
more than five  percent  of the Common  Stock and all  directors  and  executive
officers of the Company and the Association as a group.
<TABLE>


                                                                            Shares                    
                                                                         Beneficially      Percent
                                 Beneficial Owner                           Owned         of Class
- -------------------------------------------------------------------     ---------------   ---------
<S>                                                                            <C>           <C>

Cameron Financial Corporation Employee Stock Ownership Plan(1)                238,883       10.78%
1304 North Walnut
Cameron, Missouri  64429
Wellington Management Company, LLP                                          144,500(2)       6.52%
75 State Street
Boston, Massachusetts 02109-1807
John Hancock Advisors                                                       190,000(3)       8.58%
101 Huntington Avenue
Boston, Massachusetts 02199-7603
First Financial Fund, Inc.                                                  211,000(4)       9.52%
Gateway Center Three
100 Mulberry Street
Newark, New Jersey 07102
Friedman, Billings, Ramsey Investment Management, Inc.                      126,380(5)       5.70%
1001 Nineteenth Street North
Arlington, Virginia 22209
Directors and executive officers of the Company                             198,564(6)       8.96%
 and the Association, as a group (10 persons)
- ------------------------
</TABLE>

(1)  The amount reported  represents shares held by the Employee Stock Ownership
     Plan  ("ESOP"),  107,141 shares of which have been allocated to accounts of
     participants.  First Bankers Trust of Quincy,  Illinois, the trustee of the
     ESOP, may be deemed to  beneficially  own the shares held by the ESOP which
     have not been allocated to accounts of  participants.  Participants  in the
     ESOP are  entitled  to  instruct  the  trustee  as to the  voting of shares
     allocated to their accounts under the ESOP.  Unallocated shares held in the
     ESOP's suspense  account are voted by the trustee in the same proportion as
     allocated shares voted by participants.
(2) As reported on Schedule 13G dated October, 1998. (3) As reported on Schedule
13G dated January,  1998. (4) As reported on Schedule 13G dated February,  1998.
(5) As reported on Schedule 13F dated October, 1998.
(6)  Amount includes  shares held directly,  as well as shares held jointly with
     family  members,  shares  held in  retirement  accounts,  shares  held in a
     fiduciary  capacity or by certain  family  members,  with  respect to which
     shares the group members may be deemed to have sole or shared voting and/or
     investment  power.  The amount above  includes  20,535  options to purchase
     shares of Common Stock granted  under the  Company's  Stock Option Plan and
     9,054  awards of shares of  restricted  Common  Stock  under the  Company's
     Recognition and Retention Plan ("RRP") to directors and executive  officers
     of the  Company,  which vest in January  1999.  The amount  above  excludes
     options and awards  which do not vest within 60 days of December  11, 1998.
     Earl Frazier,  an executive  officer of the Association,  beneficially owns
     26,607 shares of Common Stock, including 1,000 stock options and 400 shares
     of restricted stock which vest in January 1999.

                                        2

<PAGE>




                       PROPOSAL I - ELECTION OF DIRECTORS

         The  Company's  Board  of  Directors  is  presently  composed  of seven
members,  each of whom is also a director of the Association.  The Directors are
divided into three  classes.  Directors of the Company are generally  elected to
serve for a  three-year  term which is  staggered to provide for the election of
approximately one-third of the directors each year.

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



                                                                                         Shares of Common               
                          Age at                                             Term       Stock Beneficially         Percent
                       September 30,                           Director       to             Owned at                of
        Name               1998           Position(s) Held     Since(1)      Expire    December 11, 1998(2)(3)      Class
- -------------------- ----------------- ---------------------- ----------- ---------- ------------------------       -------
                                                       NOMINEES
<S>                         <C>           <C>                    <C>          <C>                      <C>             <C>

Jon N. Crouch               58         Director                  1992        2002                      26,501         1.20%
William F. Barker           50         Director                  1996        2002                       3,700         *
                                            DIRECTORS CONTINUING IN OFFICE
David G. Just               54         President, Chief          1981        2000                      60,960         2.75%
                                       Executive Officer
                                        and Director
William J. Heavner          58         Director                  1997        2000                       1,311         *
Harold D. Lee               55         Chairman of the           1981        2001                      16,112         *
                                       Board
Kennith R. Baker            56         Director                  1988        2001                      19,212         *
Dennis E. Marshall          48         Director                  1998        2001                         300         *

- -------------------------------
*Less than 1.0%.

(1) Includes service as a director of the Association.

(2) Includes shares held directly, as well as shares held in retirement accounts, held by certain members of the named individuals'
    families, or held by trusts of which the named individual is a trustee or substantial beneficiary, with respect to which shares 
    the named individuals may be deemed to have sole or shared voting and/or investment power.

(3) Includes 2,421 RRP shares and 6,054 stock options vesting in January 1999 for President Just, and 1,211 RRP shares and 3,027
    stock options vesting in January 1999 for Directors Lee, Baker, and Crouch, respectively.

</TABLE>

                                        3

<PAGE>



     The Company's directors and executive officers are required to report their
ownership  and changes in ownership of the common stock with the Company.  Based
solely on the Company's  review of ownership  reports received prior to November
13,  1998,  or written  representations  from  reporting  persons that no annual
report of change in beneficial ownership is required,  the Company believes that
all  directors   and  executive   officers  have  complied  with  the  reporting
requirements for the 1998 fiscal year.

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

     Jon N. Crouch. Mr. Crouch has been a member of the Board of Directors since
1992.  Mr. Crouch is a retired  Frontier and  Continental  pilot and manages the
Cameron Municipal Airport.  He also owns and operates Crouch Aviation located in
Cameron, Missouri.

     Dr.  William  F.  Barker,  DDS.  Dr.  Barker  was  elected  to the Board of
Directors in 1996. Dr. Barker owns and operates a dental clinic in Cameron.

     David G. Just. Mr. Just is the Association's  President and Chief Executive
Officer.  As such, he is responsible for overseeing the day to day operations of
the Association. He has been a member of the Board of Directors since 1981.

     William J. Heavner. Mr. Heavner has been a member of the Board of Directors
since 1997.  Since 1984, he has owned and operated Red-X Motors,  a full line GM
dealership in Cameron.

     Harold D. Lee. Mr. Lee was elected to the Board of  Directors in 1981.  Mr.
Lee is currently  Chairman of the Board. He owned and operated a local NAPA Auto
Parts store for over 20 years until its sale in 1997.

     Kennith  R.  Baker.  Mr.  Baker is an agent for  State  Farm  Insurance,  a
position he has held since 1969.  He was  elected to the Board of  Directors  in
1988. Mr. Baker is currently Secretary of the Board.

     Dennis E.  Marshall.  Mr.  Marshall is a 1972 graduate of Central  Missouri
State  University with a B.S. in Mathematics.  He was a high school  mathematics
teacher from 1972 until 1992 while building a farming operation.  Presently, Mr.
Marshall   operates  a  livestock   and  grain   farming   operation   involving
approximately 2,000 acres of land.

     Herschel Pickett.  Mr. Pickett served as a member of the Board of Directors
from 1962 until the 1998 annual meeting of stockholders.  He currently serves as
an advisory  director of the Company.  Mr.  Pickett has been involved in farming
since his retirement from full-time service at the Association in 1982.

Board of Directors' Meetings and Committees

     Board and Committee Meetings of the Company.  Meetings of the Corporation's
Board of  Directors  are  generally  held on a  quarterly  basis.  The  Board of
Directors  held four  regular and nine special  meetings  during the fiscal year
ended  September  30, 1998.  During  fiscal 1998,  no incumbent  director of the
Company  attended  fewer than 75% of the  aggregate of the total number of Board
meetings and the total number of meetings held by the committees of the Board of
Directors on which he served.

     The Board of Directors of the Company has standing  Audit and  Compensation
Committees.

     The  Company's  Audit  Committee  is  responsible  for  the  review  of the
Company's  annual audit report prepared by the Company's  independent  auditors.
The review  includes a detailed  discussion  with the  independent  auditors and
recommendation to the full Board concerning any action to be taken regarding the
audit.  All non-employee  directors of the Company serve on this Committee.  The
Audit Committee met one time during the fiscal year ended September 30, 1998.


                                        4

<PAGE>



     The Compensation  Committee is currently  composed of Directors Lee, Baker,
Crouch,  Barker,  Heavner  and  Marshall.  This  Committee  is  responsible  for
evaluating the performance of the Company's  principal officers and employees to
determine  the  compensation  and benefits to be paid to such  persons,  and for
administering  the Company's  Stock Option Plan and RRP. One meeting was held by
the  Compensation  Committee  during  fiscal 1998.  The Budget  Committee of the
Association  meets  periodically to review the performance of the  Association's
officers and employees. This committee met one time during fiscal 1998.

     The entire Board of Directors acts as a nominating  committee for selecting
nominees for election as directors.  Nominations  of persons for election to the
Board of  Directors  may be made  only by or at the  direction  of the  Board of
Directors or by any  shareholder  entitled to vote for the election of directors
who complies with the notice procedures set forth in the Bylaws of the Company.

     Board  and  Committee   Meetings  of  the  Association.   Meetings  of  the
Association's  Board of Directors are  generally  held on a monthly  basis.  The
Board of Directors of the  Association  held 12 regular and 24 special  meetings
during the year ended September 30, 1998. No incumbent  director  attended fewer
than 75% of the total number of meetings  held by the Board of Directors  and by
all committees of the Board of Directors on which he served during the year.

Director Compensation

     During  fiscal  1998,  directors of the Company were paid a fee of $500 per
regular meeting attended and $100 to $250 for each special and committee meeting
attended.  Directors  of the  Association  were  paid fees of $700 per month for
attendance at regular meetings of the  Association's  Board of Directors and $50
per meeting attended of the Association's service corporation.  Directors of the
Association are also paid from $100 to $250 per special meeting attended and for
committee meetings attended.

     Stock Benefit Plans.  Following  approval by the Company's  stockholders at
the Annual Meeting of  Stockholders  held on January 29, 1996, each director and
advisory director of the Company who is not a full-time  employee and who served
as a director  for at least  three years  received an option to purchase  15,134
shares of Common  Stock under the  Company's  Stock  Option Plan and an award of
6,053 shares of restricted  stock under the Company's  Recognition and Retention
Plan, with vesting to occur over a five year period.

     Director Deferred Fee Agreement.  In order to encourage directors to remain
members of the  Association's  Board,  the  Association  has adopted,  effective
October 12, 1994, a director  deferred fee program  whereby  directors may defer
all or a portion of their  regular  monthly  directors'  fees.  Each  individual
director  elects whether to participate in this program.  As of the date of this
Proxy Statement, Directors Lee, Crouch, Just, Barker and Heavner have elected to
participate.  Each  participating  director enters into a Deferred Fee Agreement
(the "Agreement"), which provides for a cash-out and disability benefit equal to
the amount of fees deferred.

     Director  Emeritus  Agreement.  In order to  encourage  directors to remain
members of the Board, the Association has also  established a Director  Emeritus
Agreement (the "Emeritus  Agreement").  Pursuant to the Emeritus Agreement,  the
Association's  Directors  Emeritus  receive  an  annual  benefit  equal  to $500
multiplied  by the  director's  years of service  on the board  paid  monthly or
annually for ten years following retirement.  The agreement provides for a death
benefit  equal to the amount  that would be paid to the  director  upon  serving
until age 72. The  Association  has  purchased  life  insurance to finance these
benefits.  Upon  termination  following a change in control of the  Association,
each  participant  would be entitled  to a lump sum payment  equal to the amount
payable to such  director over a ten-year  period.  Assuming a change in control
were to take place as of September 30, 1998, the aggregate amount payable to all
active and emeritus directors would be approximately $1.2 million.

Executive Compensation

     The Company has not paid any  compensation to its executive  officers since
its formation.  However, the Company does reimburse the Association for services
performed on behalf of the Company by its officers. The

                                        5

<PAGE>



Company does not presently  anticipate  paying any  compensation to such persons
until it becomes actively involved in the operation or acquisition of businesses
other than the Association.

     The following table sets forth the compensation  paid or accrued by Cameron
Savings  for  services  rendered  by David G.  Just,  the  President  and  Chief
Executive  Officer of the Association,  and by Earl Frazier,  the manager of the
Association's loan department in Liberty,  Missouri.  No other executive officer
earned in excess of $100,000 during fiscal years 1998, 1997 and 1996.

<TABLE>

                                                SUMMARY COMPENSATION TABLE
- ---------------------------------------------------------------------------------------------------------------------------
                                                                               Long-Term Compensation                       
                                              Annual Compensation                      Awards                               
                                      -----------------------------------   --------------------------
                                                                 Other                                                      
                                                                Annual      Restricted Stock  Options/       All Other
    Name and Principal      Fiscal     Salary      Bonus     Compensation      Awards(2)      SARs(3)      Compensation
          Position           Year       ($)         ($)         ($)(1)            ($)           (#)             ($)
===========================================================================================================================
<S>                          <C>       <C>          <C>           <C>             <C>           <C>              <C>

David G.  Just,              1998     $102,375      ---           ---             ---           ---         $41,931(4)
  President and Chief        1997     $97,500       ---           ---             ---           ---         $57,353(4)
  Executive Officer          1996     $92,500     $8,750          ---           $177,065       30,269       $49,662(4)
Earl Frazier,                1998     $97,500       ---           ---             ---           ---         $39,394(5)
  Loan Office Manager        1997     $93,500       ---           ---             ---           ---         $55,610(5)
                             1996     $90,000     $8,650          ---           $29,250        5,000        $64,888(5)
- --------------------
</TABLE>
(1)    Mr.  Just and Mr.  Frazier  did not  receive  any  additional benefits or
       perquisites which, in the aggregate, exceeded 10% of his salary and bonus
       or $50,000.

(2)    Relates to awards of 12,107 and 2,000 shares of Common  Stock  granted to
       Mr.  Just  and  Mr.  Frazier,  respectively,  pursuant  to the  Company's
       Recognition and Retention Plan in January, 1996. Such awards vest in five
       equal annual  installments,  and will be 100% vested upon  termination of
       employment due to death or disability. When such shares become vested and
       are  distributed,  the recipient will also receive an amount equal to the
       accumulated  dividends and earnings  thereon.  The aggregate value of the
       12,107 and 2,000 shares of  restricted  stock awarded to Mr. Just and Mr.
       Frazier,  including both vested and unvested shares,  as of September 30,
       1998, was $202,792 and $33,500, respectively,  based upon a closing price
       of $16.75 per share on September 30, 1998.

(3)    Relates to options  granted  pursuant to the Company's  1995 Stock Option
       and Incentive  Plan,  which vest and become  exercisable  in equal annual
       installments  at a rate of 20% per year commencing one year from the date
       of grant.  The market value per share of Common Stock was $14.5625 on the
       date of grant.  The first  installment of options  became  exercisable on
       January 29, 1997.

(4)    Includes  $40,512  allocated  under the ESOP and  $9,150 of Board fees in
       fiscal 1996,  $43,553  allocated under the ESOP and $13,800 of Board fees
       in fiscal 1997 and $32,981  allocated  under the ESOP and $8,950 of Board
       fees in fiscal  1998.  Mr. Just  deferred  $3,600 of Board fees in fiscal
       1996,  $4,000 of Board  fees in fiscal  1997 and  $8,400 of Board fees in
       fiscal 1998.

(5)    Includes  $39,441  allocated  under the ESOP and $25,447  representing an
       incentive  bonus in fiscal  1996,  $41,141  allocated  under the ESOP and
       $14,469  representing  an  incentive  bonus in  fiscal  1997 and  $31,362
       allocated  under the ESOP and $8,032  representing  an incentive bonus in
       fiscal 1998.


     Stock  Options.  The Board of Directors of the Company has adopted the 1995
Stock  Option and  Incentive  Plan (the  "Stock  Option  Plan"),  which has been
approved by the stockholders.  Certain directors,  officers and employees of the
Association  and the Company are  eligible to  participate  in the Stock  Option
Plan. The Stock Option Plan is administered by a committee of outside  directors
(the  "Committee").  The Stock Option Plan authorizes the grant of stock options
and limited  rights equal to 302,692  shares of Common  Stock.  The Stock Option
Plan provides for the grant of (i) options to purchase  Common Stock intended to
qualify as incentive  stock options  under  Section 422 of the Internal  Revenue
Code,  (ii) options that do not so qualify  ("nonstatutory  options")  and (iii)
limited  rights  that are  exercisable  only  upon a change  in  control  of the
Company.  Options  granted to directors  under the Stock Option Plan are awarded
under a formula pursuant to which each non-employee director of both the Company
and the Association receives an option to purchase 15,134 shares of Common Stock
of the  Company.  Options  must be  exercised  within 10 years  from the date of
grant.  The  exercise  price of the  options  must be at least  100% of the fair
market value of the underlying Common Stock at the time of the grant.

                                        6

<PAGE>




     No options were granted under the Stock Option Plan to the named  executive
officers during the year ended September 30, 1998.

     Set  forth  below is  certain  additional  information  concerning  options
outstanding  to the named  executive  officers at September 30, 1998. No options
were exercised by such persons during fiscal 1998.

<TABLE>


                                   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                              FISCAL YEAR-END OPTION VALUES
=========================================================================================================================

                                                                     Number of Unexercised      Value of Unexercised In-
                                                                           Options at             The-Money Options at
                              Shares Acquired         Value             Fiscal Year-End               Year-End (1)
           Name                Upon Exercise        Realized
                                                                   Exercisable/Unexercisable   Exercisable/Unexercisable
                                                                              (#)                         ($)
- ---------------------------  -----------------  -----------------  --------------------------  --------------------------
<S>                                 <C>                <C>                     <C>                     <C>    

David G. Just                       --                 $--                    12,107 / 18,162       26,484 / 39,729
- ---------------------------  -----------------  -----------------  --------------------------  --------------------------
Earl Frazier                        __                $ __                      2,000 / 3,000        4,375 / 6,563
===========================  =================  =================  ==========================  ==========================
</TABLE>
- ------------------------------------
(1)  Equals the difference  between the aggregate exercise price of such options
     and the  aggregate  fair  market  value of the shares of Common  Stock that
     would be  received  upon  exercise,  assuming  such  exercise  occurred  on
     September  30,  1998,  at which date the closing  sales price of the Common
     Stock as reported on the Nasdaq National Market was $16.75.

Severance Agreements

     The  Association  has entered into change in control  severance  agreements
with   President   and   Chief   Executive   Officer   David   G.   Just,   Vice
President/Treasurer  Ronald W. Hill and Vice  President/Liberty  Branch  Manager
Stephen D.  Hayward.  Each  agreement  provides  that it will be extended by the
Board  of  Directors  on any  annual  anniversary  date for an  additional  year
provided that there has been a  satisfactory  performance  review of the subject
employee.  The  agreements  provide  that if, at any time  following a change in
control of the  Association  or the  Company,  the  Association  terminates  the
covered  employees'  employment  during the term of the agreement for any reason
other  than  cause,  or if  either  of  the  covered  employees  terminates  his
employment following a material reduction in compensation, increase in workload,
or  relocation  of his principal  place of  employment,  he would be entitled to
receive a payment equal to 299% in the case of Mr. Just, 200% in the case of Mr.
Hill and 100% in the case of Mr. Hayward of their "base amount" of  compensation
as defined in the  agreements.  The  Association  would also  continue  life and
health coverage for a period of 12 months or for the remaining unexpired term of
his agreement, whichever is greater. Assuming a change in control occurred as of
September  30, 1998,  the aggregate  amount  payable to Messrs.  Just,  Hill and
Hayward under these agreements would have been approximately $302,180,  $183,920
and $63,070, respectively.

Certain Transactions

     The  Association  has  followed  a policy  of  granting  loans to  eligible
directors,  officers,  employees and members of their immediate families for the
financing of their personal residences and for consumer purposes. All such loans
to directors and executive  officers,  and members of their immediate  families,
are made in the  ordinary  course of business  and on the same terms,  including
collateral and interest  rates,  as those  prevailing at the time for comparable
transactions and do not involve more than the normal risk of collectibility.  At
September 30, 1998, the Association's loans to directors, executive officers and
members of their immediate families totaled $596,636,  which represents 1.37% of
shareholders' equity. All loans by the Association to its executive officers and
directors  are  subject  to  OTS   regulations   restricting   loans  and  other
transactions with affiliated  persons of the Association.  Federal law generally
prohibits a savings  association from making loans to its executive officers and
directors at favorable  rates or on terms not comparable to those  prevailing to
the general public. However, recent regulations now permit

                                        7

<PAGE>



executive  officers and directors to receive the same terms  through  benefit or
compensation plans that are widely available to other employees,  as long as the
director or executive officer is not given  preferential  treatment  compared to
the other  participating  employees.  All loans to directors  and officers  were
performing in accordance with their terms at September 30, 1998.

Report of the Compensation Committee

     General. The function of administering the Company's executive compensation
policies has been performed by the Budget Committee of the Board of Directors of
the Association.  The Budget Committee  consists of all outside directors of the
Association.  The Budget  Committee is responsible for reviewing the performance
of the Chief  Executive  Officer and other  officers and employees in developing
and making  recommendations  to the Board concerning  compensation  programs and
awards.  The  Budget  Committee  makes its  recommendations  on the basis of its
annual  review  and  evaluation  of the  performance  of the  officers  and  the
consolidated  financial  condition and results of operations of the Company,  as
well  as  available  information  regarding  the  compensation  of  officers  of
comparable companies.

     Executive  Compensation Program. The overall executive compensation program
was  developed  with the objective of  attracting  and  retaining  qualified and
motivated executives by recognizing and rewarding successful performance.  It is
the Budget  Committee's goal to align management  compensation with the goals of
the  Company  by   implementing   direct   incentives  to  manage  the  business
successfully  from  both  a  financial  and  operating  perspective  to  enhance
stockholder  value. The program  principally  consists of (i) salaries,  (ii) an
incentive  compensation  plan,  (iii) a stock option and incentive  plan, (iv) a
recognition and retention plan, and (v) an employee stock ownership plan.  Total
executive  compensation  is  determined  on the basis of the Budget  Committee's
review and evaluation of the respective executive officers'  performance and the
Company's consolidated financial condition and results of operations, as well as
available  information  regarding the  compensation  of  comparable  officers of
comparable  companies.  It has been the  Budget  Committee's  policy to set base
salaries at levels that are slightly below the average for the peer group,  with
incentive  compensation  and bonuses  designed to serve as a supplement.  Annual
awards under the incentive  compensation  plan are based upon the  attainment of
targeted levels of performance by the  Association.  While periodic awards under
the stock option and incentive plan and the  recognition  and retention plan may
be based  on  recognition  of  officers'  past or  future  performance  or other
considerations,  options  and  restricted  stock  generally  are  awarded  as an
incentive  to  maximize  long-term  stockholder  value,  typically  with  option
exercise  prices equal to the market price of the  Company's  stock at the award
date,  and  gains  on  options   therefore   generally   dependent  upon  future
appreciation in the stock's price.

     Compensation of the Chief Executive Officer.  The Chief Executive Officer's
base  salary is  determined  on the basis of the Budget  Committee's  review and
evaluation of his performance and the Company's consolidated financial condition
and  results of  operations,  as well as  available  information  regarding  the
compensation of chief executive  officers of comparable  companies.  It has been
the Budget Committee's policy to set the base salary at a level that is slightly
below the average  for the peer group.  See  "Compensation  Summary."  In fiscal
1996, 1997, and 1998, Mr. Just received salary increases in accordance with past
practices  and to reflect  changes in the peer group  salary  structure  and the
Association's  performance.  In fiscal 1996, Mr. Just received a bonus of 10% of
his base salary, but was not eligible for incentive  compensation.  Mr. Just was
awarded 12,107 shares of restricted  stock and options to purchase 30,269 shares
of common stock during fiscal 1996.

                                        8

<PAGE>



Comparative Stock Performance Graph

     The following  graph shows the cumulative  total return on the Common Stock
of the Company since April 3, 1995, compared with the cumulative total return of
the S&P 500 Index and an industry  peer group index,  the ABN AMRO Thrift Index,
over the same period. Cumulative total return on the Common Stock and each index
equals the total increase in value since that date assuming  reinvestment of all
dividends paid. The graph was prepared  assuming that $100 was invested on April
3, 1995 in the Common Stock or in each index.  The  stockholder  return shown on
the graph below is not necessarily indicative of future performance.



                                [GRAPHIC OMITTED]


Cameron Financial      100  145  161  216  191
S&P 500                100  116  137  188  203      
ABN AMRO Thrift Index  100  124  153  302  271

Compensation Committee Interlocks and Insider Participation

     During fiscal 1998,  the Budget  Committee of the Board of Directors of the
Association  functioned  as the  compensation  committee.  Mr. Just,  who is the
President of the Association, did not participate in any deliberations regarding
his compensation.

                                        9

<PAGE>


              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors of the Company has appointed  KPMG Peat Marwick LLP,
independent accountants, to be the Company's auditors for the fiscal year ending
September  30,  1999,  subject to the  ratification  of the  appointment  by the
Company's shareholders. Representatives of KPMG Peat Marwick LLP are expected to
attend the Meeting to respond to  appropriate  questions and to make a statement
if they so desire.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE  "FOR"  THE
RATIFICATION  OF THE  APPOINTMENT  OF KPMG  PEAT  MARWICK  LLP AS THE  COMPANY'S
AUDITORS FOR THE FISCAL YEAR ENDING SEPTEMBER 30, 1999.

                              STOCKHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
the next annual meeting of stockholders, any stockholder proposal to take action
at such meeting must be received at the Company's  office  located at 1304 North
Walnut,  Cameron,  Missouri  64429,  no later  than  August 31,  1999.  Any such
proposal shall be subject to the  requirements  of the proxy rules adopted under
the Exchange Act.

     Under  the  Company's  Bylaws,  certain  procedures  are  provided  which a
stockholder  must follow to nominate  persons for  election as  directors  or to
introduce  an item of  business  at an annual  meeting  of  stockholders.  These
procedures provide,  generally,  that stockholders  desiring to make nominations
for directors, or to bring a proper subject of business before the meeting, must
do so by a written notice timely  received  (generally not later than 90 days in
advance of such meeting,  subject to certain exceptions) by the Secretary of the
Company.  The notice  must  include  certain  information  as  specified  in the
Company's bylaws.

                                  OTHER MATTERS

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

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




Cameron, Missouri
December 29, 1998




                                       10

<PAGE>

                         CAMERON FINANCIAL CORPORATION

                         ANNUAL MEETING OF STOCKHOLDERS
                                January 25, 1999


     The undersigned  hereby appoints  Kennith R. Baker and Ronald W. Hill, with
full powers of substitution, to act as attorneys and proxies for the undersigned
to vote all  shares of  capital  stock of  Cameron  Financial  Corporation  (the
"Company")  which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders  (the  "Meeting") to be held in the  Community  Room of The Cameron
Savings & Loan Association, F.A. located at 1304 North Walnut, Cameron, Missouri
on  January  25,  1999  at  4:00  p.m.  and  at any  and  all  adjournments  and
postponements thereof.

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

                         |_|FOR                      |_|VOTE WITHHELD

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

         JON N. CROUCH                                         WILLIAM F. BARKER


2.   The  ratification  of the  appointment of KPMG Peat Marwick LLP as auditors
     for the Company for the fiscal year ending September 30, 1999.

              |_|FOR                  |_|AGAINST                |_|VOTE WITHHELD

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

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

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


                                    (Continued and to be SIGNED on Reverse Side)


<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

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

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




Dated:_______________________________ , 1999____________________________________
                                                     Signature of Stockholder

               Please sign exactly as your name(s)  appear(s) to the left.  When
               signing  as  attorney,   executor,   administrator,   trustee  or
               guardian,  please  give  your  full  title.  If  shares  are held
               jointly, each holder should sign.

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






<PAGE>






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