CAMERON FINANCIAL CORP /DE/
DEF 14A, 1999-12-30
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: REPUBLIC PORTFOLIOS, NT-NSAR, 1999-12-30
Next: FIRST TRUST COMBINED SERIES 252, 485BPOS, 1999-12-30



                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

[ X ] Filed by the registrant

[   ] 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


                      Cameron Financial  Corporation
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

<PAGE>


                                                               December 30, 1999

Dear Fellow Stockholder:

         The Board of Directors and management of Cameron Financial  Corporation
are  extending  this   invitation  to  you  to  attend  the  Annual  Meeting  of
Stockholders.  The meeting  will be held at 4:00 p.m. on January 24, 2000 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 1999 financial and operating performance.

         The vote on  corporate  business  items is an  important  aspect of the
meeting process.  This year stockholders are being asked to vote on the election
of two  directors  and  the  ratification  of  the  appointment  of  independent
auditors.  I urge you to  exercise  your  rights  as a  stockholder  to vote and
participate in this process. 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,  please 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,

                                           /s/David G. Just
                                           ----------------
                                           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 24, 2000

         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
24, 2000

         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 LLP as the auditors of
             the Company for the fiscal year ending September 30, 2000;

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 10, 1999
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

                                           /s/David G. Just
                                           ----------------
                                           David G. Just
                                           President and Chief Executive Officer

Cameron, Missouri
December 30, 1999

- --------------------------------------------------------------------------------
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 24, 2000

         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 24, 2000,  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 30, 1999.

         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 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 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 10, 1999
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,  the  Company  had  2,079,779  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>
<CAPTION>
                                                                           Shares
                                                                      Beneficially         Percent
         Beneficial Owner                                                  Owned           of Class
         ----------------                                                  -----           --------
<S>                                                                       <C>                <C>
Cameron Financial Corporation Employee Stock Ownership Plan(1)            219,738            10.57%
1304 North Walnut
Cameron, Missouri  64429

Wellington Management Company, LLP                                        144,500(2)          6.95%
75 State Street
Boston, Massachusetts 02109-1807

John Hancock Advisors, Inc.                                               155,000(3)          7.45%
101 Huntington Avenue
Boston, Massachusetts 02199-7603

Dimensional Fund Advisors                                                 105,600(4)          5.08%
1299 Ocean Avenue, 11th Floor
Santa Monica, California 90401

Kennedy Capital Management                                                143,740(5)          6.91%
10829 Olive Boulevard
St. Louis, Missouri 63141

Directors and executive officers of the Company                           214,634(6)         10.32%
 and the Association, as a group (9 persons)
</TABLE>
- ------------------------
(1)  The amount reported  represents shares held by the Employee Stock Ownership
     Plan  ("ESOP"),  113,499 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 13F for September 1999.
(3)  As reported on Schedule 13F for September 1999.
(4)  As reported on Schedule 13F for September 1999.
(5)  As reported on Schedule 13F for September 1999.
<PAGE>

(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  22,561  options to purchase
     shares of Common Stock granted  under the  Company's  Stock Option Plan and
     9,862  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  2000.  The amount  above  excludes
     options and awards which do not vest within 60 days of December 10, 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>
<CAPTION>
                                                                                    Shares of Common
                          Age at                                         Term      Stock Beneficially        Percent
                      September 30,                          Director     to            Owned at               of
   Name                    1999      Position(s) Held        Since(1)   Expire     December 10, 1999(2)(3)    Class
   ----                    ----      ----------------        --------   ------     -----------------------    -----
<S>                         <C>       <C>                      <C>       <C>                 <C>               <C>
                                      NOMINEES

David G. Just               55        President, Chief         1981      2000                72,149            3.47%
                                      Executive Officer
                                       and Director

William J. Heavner          59        Director                 1997      2000                 1,311            *
<S>                         <C>       <C>                      <C>       <C>                 <C>               <C>

                                      DIRECTORS CONTINUING IN OFFICE

Harold D. Lee               56        Chairman of the Board    1981      2001                20,349            *
Kennith R. Baker            57        Director                 1988      2001                23,449             1.13
Dennis E. Marshall          49        Director                 1998      2001                 1,300            *
Jon N. Crouch               59        Director                 1992      2002                32,588             1.57
William F. Barker           51        Director                 1996      2002                 9,979            *
</TABLE>
- -------------------------------
*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 2000
     for President Just, and 1,211 RRP shares and 3,027 stock options vesting in
     January 2000 for Directors Lee, Baker, Crouch and Barker, respectively.
<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

                                       3
<PAGE>
received  prior to December 6, 1999, 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 1999 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.

         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  has been a member of the Board of
Directors since 1998. 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.

         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.

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 ten special  meetings during the fiscal
year ended September 30, 1999. During fiscal 1999, 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, 1999.
<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 1999.  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 1999.


                                       4
<PAGE>
         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 28 special  meetings
during the year ended September 30, 1999. 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  1999,  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 was not a full-time  employee and who
served as a director for at least three years (Directors  Baker, Lee and Crouch,
as well as three former directors)  received an option to purchase 15,134 shares
of Common  Stock at an exercise  price of $14.56 per share  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.  During  fiscal  1999,  Director  Barker  received an option to purchase
15,134  shares of common  stock at an exercise  price of $14.54 per share and an
award of 6,053  shares of  restricted  stock,  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, 1999, the aggregate amount payable to all
active and emeritus directors would be approximately $1.2 million.
<PAGE>
                             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 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.



                                       5
<PAGE>
         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.
<TABLE>
<CAPTION>
                                               SUMMARY COMPENSATION TABLE

                                              Annual Compensation              Long-Term Compensation
                                                                                       Awards
                                      -----------------------------------   --------------------------
    Name and Principal     Fiscal      Salary      Bonus         Other      Restricted Stock  Options/       All Other
          Position           Year       ($)         ($)         Annual         Awards(2)      SARs(3)      Compensation
                                                             Compensation         ($)           (#)             ($)
                                                                ($)(1)
<S>                          <C>      <C>           <C>           <C>             <C>           <C>         <C>
David G.  Just,              1999     $107,000      --            --              --            --          $32,003(4)
  President and Chief        1998     $102,375      --            --              --            --          $41,931(4)
  Executive Officer          1997     $97,500       --            --              --            --          $57,353(4)
</TABLE>

(1)  Mr. Just did not receive any additional  benefits or perquisites  which, in
     the aggregate, exceeded 10% of his salary and bonus or $50,000.

(2)  Awards of 12,107  shares of Common Stock were granted to Mr. Just  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  shares of  restricted  stock awarded to Mr.
     Just including both vested and unvested  shares,  as of September 30, 1999,
     was $155,877  based upon a closing  price of $12.875 per share on September
     30, 1999.

(3)  In January  1996,  30,269  options were granted to Mr. Just 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  $43,553  allocated  under the ESOP and  $13,800  of Board fees in
     fiscal 1997,  $32,981  allocated under the ESOP and $8,950 of Board fees in
     fiscal 1998 and $22,653  allocated  under the ESOP and $9,350 of Board fees
     in fiscal  1999.  Mr. Just  deferred  $4,000 of Board fees in fiscal  1997,
     $8,400 of Board  fees in  fiscal  1998 and  $8,400 of Board  fees in fiscal
     1999.


         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
<PAGE>
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.

         No  options  were  granted  under  the Stock  Option  Plan to the named
executive officer during the year ended September 30, 1999.



                                       6
<PAGE>
         Set forth below is certain  additional  information  concerning options
outstanding  to the named  executive  officer at September  30, 1999. No options
were exercised by such person during fiscal 1999.
<TABLE>
<CAPTION>

                                  AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND

                                             FISCAL YEAR-END OPTION VALUES

                                                                 Number of Unexercised      Value of Unexercised
                                                                       Options at          In-The-Money Options at
                                                                    Fiscal Year-End             Year-End (1)
                                                               -------------------------    -------------------------
                             Shares Acquired       Value       Exercisable/Unexercisable    Exercisable/Unexercisable
           Name               Upon Exercise       Realized                 (#)                          ($)
<S>                                                 <C>              <C>                               <C>
David G. Just                      --               $--               18,162/12,107                    -0-/-0-
</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,  1999,  at which date the closing  sales price of the Common
     Stock as reported on the Nasdaq National Market was $12.875.

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 may 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 any 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, 1999,  the
aggregate  amount  payable  to  Messrs.  Just,  Hill  and  Hayward  under  these
agreements  would  have  been  approximately  $344,000,  $172,000  and  $72,000,
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, 1999, the Association's loans to directors, executive officers and
<PAGE>
members of their immediate families totaled $714,450,  which represents 1.76% 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 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, 1999.



                                       7
<PAGE>
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 1997,  1998, and 1999, 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.


                                       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.


                        COMPARISON OF CUMULATIVE RETURN

               Among Cameron Financial Corporation Common Stock,
                   S & P 500 Index, and ABN AMRO Thrift Index

                 [GRAPHIC-GRAPH PLOTTED TO POINTS LISTED BELOW]

<TABLE>
<CAPTION>
                                  4/3/95    9/29/95   9/27/96   9/26/97    9/30/98   9/30/99
                                  ------    -------   -------   -------    -------   -------
<S>                               <C>       <C>       <C>       <C>       <C>        <C>
Cameron Financial                 100.00    145.00    161.00    216.00    191.00     150.00
S & P 500                         100.00    116.00    137.00    188.00    203.00     249.00
ABN AMRO Thrift Index             100.00    124.00    153.00    302.00    271.00     256.00

</TABLE>







Compensation Committee Interlocks and Insider Participation

         During fiscal 1999,  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  LLP,
independent accountants, to be the Company's auditors for the fiscal year ending
September  30,  2000,  subject to the  ratification  of the  appointment  by the
Company's  shareholders.  Representatives of KPMG 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 LLP AS THE COMPANY'S  AUDITORS FOR THE
FISCAL YEAR ENDING SEPTEMBER 30, 2000.

                              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 September 2, 2000. 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 30, 1999



                                       10
<PAGE>
                                 REVOCABLE PROXY

                          CAMERON FINANCIAL CORPORATION

     [X]  PLEASE MARK VOTES
          AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS

                                JANUARY 24, 2000

  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  24,  2000  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):

   DAVID G. JUST           WILLIAM J. HEAVNER


                [   ] FOR      [   ] WITHHOLD       [   ] FOR ALL EXCEPT


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

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




2. The  ratification of the  appointment of KPMG LLP as auditors for the Company
for the fiscal year ending September 30, 2000.


                [   ] FOR      [   ] AGAINST      [   ] ABSTAIN


  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  THEMEETING,  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.
<PAGE>
                         Please be sure to sign and date
                          this Proxy in the box below.

                   _________________________________________
                                      Date

                   _________________________________________
                             Stockholder sign above

                   _________________________________________
                         Co-holder (if any) sign above


   DETACH ABOVE CARD, DATE, SIGN AND MAIL IN POSTAGE-PAID ENVELOPE PROVIDED.

                          CAMERON FINANCIAL CORPORATION

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

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

  Please sign exactly as your name(s) appear(s) on this proxy card. 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.


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