CCF HOLDING CO
DEF 14A, 1996-12-23
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: COULTER PHARMACEUTICALS INC, S-1/A, 1996-12-23
Next: TAX EXEMPT SECURITIES TRUST MARYLAND TRUST 99, 497, 1996-12-23




                        [CCF HOLDING COMPANY LETTERHEAD]

December 23, 1996

Dear Fellow Stockholder:

     On behalf of the Board of Directors and management of CCF Holding  Company,
(the  "Company"),  I  cordially  invite  you to attend  the  Annual  Meeting  of
Stockholders  to be held  at the  office  of the  Company  and its  wholly-owned
subsidiary,  Clayton County Federal Savings and Loan Association, 101 North Main
Street, Jonesboro, Georgia on January 23, 1997, at 4:30 p.m. The attached Notice
of Annual  Meeting  and Proxy  Statement  describe  the  formal  business  to be
transacted at the Annual Meeting.  During the Annual Meeting, I will also report
on the operations of the Company. Directors and officers of the Company, as well
as representatives of KPMG Peat Marwick LLP certified public  accountants,  will
be present to respond to any questions stockholders may have.

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

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

                                    Sincerely,


                                    /s/David B. Turner
                                    David B. Turner
                                    President and Chief Executive Officer


<PAGE>
- --------------------------------------------------------------------------------
                               CCF HOLDING COMPANY
                              101 NORTH MAIN STREET
                            JONESBORO, GEORGIA 30236
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on January 23, 1997
- --------------------------------------------------------------------------------

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  (the "Meeting")
of CCF  Holding  Company  ("the  Company"),  will be held at the  office  of the
Company and its wholly-owned subsidiary, Clayton County Federal Savings and Loan
Association (the "Association"), at 101 North Main Street, Jonesboro, Georgia on
January 23, 1997,  4:30 p.m. A proxy card and a proxy  statement for the Meeting
are enclosed.

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

1.       The election of two directors of the Company; and

2.       The  ratification  of the  appointment  of  KPMG  Peat  Marwick  LLP as
         independent auditors of the Company for the fiscal year ending December
         31, 1997.

Execution of a proxy in the form enclosed also permits the proxy holder to vote,
in their  discretion,  upon such other matters that may come before the Meeting.
As of the date of  mailing,  the  Board of  directors  is not aware of any other
matters that may come before the Meeting.

Any action may be taken on the  foregoing  proposals  at the Meeting on the date
specified  above  or on any  date or  dates  to  which,  by  original  or  later
adjournment,  the Meeting may be adjourned.  Stockholders of record at the close
of business on December  13, 1996 are the  stockholders  entitled to vote at the
Meeting and any adjournments thereof.

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

                             BY ORDER OF THE BOARD OF DIRECTORS


                             /s/Charles S. Tucker
                             Charles S. Tucker
                             Secretary

Jonesboro, Georgia
December 23, 1996

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

<PAGE>
- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                               CCF HOLDING COMPANY
                              101 NORTH MAIN STREET
                            JONESBORO, GEORGIA 30236
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                January 23, 1997
- --------------------------------------------------------------------------------

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

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies  by the Board of  Directors  of the  Company to be used at the Annual
Meeting of  Stockholders  of the Company which will be held at the office of the
Company  and the  Association,  101 North  Main  Street,  Jonesboro,  Georgia on
January 23, 1997, 4:30 p.m. local time. The  accompanying  Notice of Meeting and
this Proxy Statement are being first mailed to stockholders on or about December
23, 1996. The Company  acquired all of the outstanding  stock of the Association
issued in connection with the Association's  mutual-to-stock  conversion on July
11, 1995 (the "Conversion").

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election of two directors and (ii) the  ratification  of the appointment of KPMG
Peat  Marwick  LLP as  independent  auditors  of the Company for the fiscal year
ending  December 31, 1997. The Board of Directors of the Company (the "Board" or
the "Board of Directors") knows of no additional  matters that will be presented
for consideration at the Meeting.  Execution of a proxy, however, confers on the
designated proxy holder  discretionary  authority to vote the shares represented
by such proxy in accordance with their best judgment on such other business,  if
any, that may properly come before the Meeting or any adjournment thereof.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

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

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

         Stockholders of record as of the close of business on December 13, 1996
(the "Record Date"),  are entitled to one vote for each share of common stock of
the Company (the "Common  Stock") then held. As of the Record Date,  the Company
had 915,900 shares of Common Stock issued and outstanding.

         The Articles of Incorporation  of the Company (the "Articles")  provide
that in no event shall any record owner of any outstanding Common Stock which is
beneficially owned, directly or indirectly, by


<PAGE>



a person who beneficially  owns in excess of 10% of the then outstanding  shares
of Common Stock (the  "Limit") be entitled or permitted to any vote with respect
to the shares held in excess of the Limit.  Beneficial  ownership is  determined
pursuant to the  definition  in the Articles and  includes  shares  beneficially
owned by such  person or any of his or her  affiliates  or  associates  (as such
terms are  defined in the  Articles),  shares  which  such  person or his or her
affiliates  or  associates  have the  right to  acquire  upon  the  exercise  of
conversion  rights or options  and shares as to which such person and his or her
affiliates or associates have or share investment or voting power, but shall not
include  shares  beneficially  owned by any  employee  stock  ownership  plan or
similar plan of the issuer or any subsidiary.

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

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

         As to the  ratification  of  independent  auditors as set forth in II -
Ratification  of Appointment  of Auditors,  by checking the  appropriate  box, a
stockholder  may:  vote "FOR" the item,  (ii) vote  "AGAINST" the item, or (iii)
vote to "ABSTAIN" on such item.  Under the  Company's  Articles and Bylaws,  the
ratification of independent  auditors,  and all other matters,  unless otherwise
required by law,  shall be determined by a majority of votes cast  affirmatively
or  negatively  without  regard to (a) Broker  Non-Votes  or (b) proxies  marked
"ABSTAIN" as to that matter.

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

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

First Financial Fund, Inc.
  One Seaport Plaza - 25th Floor
  New York, New York  10292(1)               137,800                15.0%

Wellington Management Company
  75 State Street
  Boston, Massachusetts  02109(2)            137,800                15.0%

John Hancock Advisers, Inc.
  101 Huntington Avenue
  Boston, Massachusetts  02199(3)             94,000                10.3%

(continued on following page)

                                       -2-


<PAGE>
<TABLE>
<CAPTION>

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

(continued from prior page)

Kennedy Capital Management, Inc.
<S>                                                <C>                      <C> 
  425 N. New Ballas Rd., Suite 181                 80,000                   8.7%
  St. Louis, Missouri  63141(4)

Clayton County Federal Savings and Loan
  Association Employee Stock Ownership Plan
  101 North Main Street, Jonesboro, Georgia(5)     72,000                   7.9%
</TABLE>

- ----------------------------------
(1)  Based on a Schedule  13G showing sole voting and shared  dispositive  power
     with respect to 137,800 shares.
(2)  Based on a Schedule 13G showing  shared  dispositive  power with respect to
     137,800 shares owned by investment  advisory  clients of the filer.  Amount
     shown may include some or all of the shares held by First  Financial  Fund,
     Inc.
(3)  Based on a  Schedule  13G  jointly  filed  with John  Hancock  Mutual  Life
     Insurance  Company,  John Hancock  Subsidiaries,  Inc.,  John Hancock Asset
     Management,  and The  Berkeley  Financial  Group  showing  sole  voting and
     dispositive power by the filer with respect to 94,000 shares.
(4)  Based on a Schedule 13G showing  shared voting and  dispositive  power with
     respect to 80,000 shares.
(5)  Based upon a Schedule 13G showing shared voting and dispositive  power with
     respect to the shares so owned.

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

         Section  16(a) of the 1934 Act  requires  the  Company's  officers  and
directors,  and persons who own more than ten  percent of the Common  Stock,  to
file reports of ownership and changes in ownership of the Common Stock, on Forms
3, 4, and 5, with the Securities and Exchange  Commission ("SEC") and to provide
copies of those  Forms 3, 4, and 5 to the  Company.  The Company is not aware of
any beneficial  owner,  as defined under Section 16(a), of more than ten percent
of the Common Stock.

         Based  upon a  review  of the  copies  of the  forms  furnished  to the
Company, or written representations from certain reporting persons that no Forms
5 were required, the Company believes that all Section 16(a) filing requirements
applicable to its executive officers and directors were complied with during the
fiscal year ended September 30, 1996.

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

Election of Directors

         The Articles  require that the Board of Directors be divided into three
classes,  each of which contains  approximately  one-third of the members of the
Board.  The  directors  are  elected  by the  stockholders  of the  Company  for
staggered three-year terms, or until their successors are elected and qualified.
The Board of Directors currently consists of five members. Two directors will be
elected at the Meeting to serve for three-year  terms or until their  successors
have been elected and qualified.

                                       -3-


<PAGE>



         Edwin S. Kemp, Jr. and Joe B. Mundy have been nominated by the Board of
Directors to serve as directors. Messrs. Kemp and Mundy are currently members of
the Board and have been nominated for three-year  terms to expire in 2000. It is
intended that the persons named in the proxies  solicited by the Board will vote
for the  election of the named  nominees.  If a nominee is unable to serve,  the
shares  represented  by all valid proxies will be voted for the election of such
substitute  as the Board of Directors may recommend or the size of the Board may
be reduced to eliminate the vacancy.  At this time, the Board knows of no reason
why a nominee might be unavailable to serve.

         The  following   table  sets  forth  the  nominees  and  the  directors
continuing in office,  their name, age, the year they first became a director of
the Company or the  Association,  the expiration date of their current term as a
director,  and  the  number  and  percentage  of  shares  of  the  Common  Stock
beneficially  owned.  Each director of the Company is also a member of the Board
of Directors  of the  Association.  Mr.  Moreland,  an executive  officer of the
Company and Association and a director of the Association,  is not a director of
the Company.

<TABLE>
<CAPTION>
                                                                                                  Shares of
                                                        Year First           Current            Common Stock
                                                        Elected or           Term to            Beneficially           Percent
Name                                    Age(1)         Appointed(2)          Expire              Owned (3)             of Class
- ----                                    ------         ------------          ------              ---------             --------
                                                              BOARD NOMINEES FOR TERM TO EXPIRE IN 2000

<S>                                       <C>              <C>                 <C>                <C>                   <C> 
Edwin S. Kemp, Jr.                        49               1988                1997               11,667(4)(5)             1.3%
Joe B. Mundy                              77               1989                1997                6,666(4)(5)              --%

                                                                    DIRECTORS CONTINUING IN OFFICE

John B. Lee, Jr.                          69               1975                1998                4,166(4)(5)              --%(8)
David B. Turner                           48               1992                1999               28,921(6)                3.1%
Charles S. Tucker                         70               1978                1999                4,166(4)(5)              --%(8)
All directors and executive
officers as a group (9
persons)                                                                                          68,516(7)                7.4%

</TABLE>

- ----------------
(1)      At September 30, 1996.
(2)      Refers  to the year the  individual  first  became  a  director  of the
         Company or the  Association.  All  persons  who were  directors  of the
         Association during March 1995 also became directors of the Company when
         it was incorporated in March 1995.
(3)      Beneficial  ownership  is as of the  Record  Date.  Includes  shares of
         Common Stock held directly as well as by spouses or minor children,  in
         trust, and other indirect ownership,  over which shares the individuals
         effectively exercise sole or shared voting and investment power, unless
         otherwise indicated.
(4)      Excludes  72,000  shares of Common Stock held under the Employee  Stock
         Ownership  Plan  ("ESOP") and 44,754  shares held under the  Management
         Stock Bonus Plan ("MSBP")  (45,230  shares in the MSBP minus 476 shares
         that vest for such  individual  within 60 days of the Record  Date) for
         which such individual  serves as a member of the ESOP or MSBP Committee
         or Trustee Committee.  Such individual  disclaims  beneficial ownership
         with respect to such shares held in a fiduciary capacity. See "Director
         and  Executive  Officer   Compensation  -  Benefits  -  Employee  Stock
         Ownership Plan" and "- Management Stock Bonus Plan."
(5)      Includes 1,190 shares of Common Stock that the individual has the right
         to acquire  through  the  exercise  of options and 476 shares of Common
         Stock that will vest under the MSBP within 60 days of the Voting Record
         Date.
(6)      Includes 5,951 shares of Common Stock that the individual has the right
         to acquire  through the  exercise of options and 2,380 shares of Common
         Stock that will vest under the MSBP within 60 days of the Voting Record
         Date.

(continued on following page)

                                       -4-


<PAGE>




(continued from prior page)

(7)      Excludes  71,528  shares of Common  Stock held  under the ESOP  (72,000
         shares minus the 472 shares allocated to executive officers) and 41,898
         shares held in the MSBP  (45,230  shares in the MSBP minus 5,712 shares
         that vest for all executive  officers and  directors  within 60 days of
         the Record Date) for which Directors Kemp,  Mundy, Lee and Turner serve
         as members of the ESOP or MSBP  Committee  or Trustee  Committee.  Such
         individuals  disclaim beneficial  ownership with respect to such shares
         held in a fiduciary  capacity.  See  "Director  and  Executive  Officer
         Compensation  -  Benefits  -  Employee  Stock  Ownership  Plan"  and "-
         Management Stock Bonus Plan."
(8)      Less than 1%.

Executive Officers Who are not Directors

Name                          Age(1)       Positions
- ----                          ------       ---------
Leonard A. Moreland           35           Executive Vice President

                                           and Chief Administrative Officer

Thomas L. Sawyer              47           Vice President and
                                           Chief Financial Officer

Edith W. Stevens              34           Vice President and
                                           Chief Operating Officer

Richard P. Florin             51           Senior Vice President and Senior
                                           Credit Officer

- --------------------
(1)      At September 30, 1996.

Biographical Information

     Set forth below is certain information with respect to the directors of the
Company.  All directors have held their present  positions for five years unless
otherwise stated.

     Edwin S. Kemp, Jr. has been a director of the Association since 1988 and of
the  Company  since  its  incorporation  in March  1995.  He has had his own law
practice  in  Jonesboro,  Georgia  since  1982.  He  has  been  counsel  to  the
Association since 1983. He is past chairman of the  Administrative  Board of the
Jonesboro  First  United  Methodist  Church  and is  currently  a member  of the
Staff-Parish  Committee. He has also served as attorney for Habitat for Humanity
and for Historical Jonesboro.

     Joe B. Mundy has been a director of the  Association  since 1989 and of the
Company since its  incorporation  in March 1995. Mr. Mundy retired in 1993 after
36  years  as  a  circuit  court  clerk.  Mr.  Mundy  currently  serves  as  the
secretary/treasurer of the Superior Court Clerks' Retirement Fund.

     John B. Lee, Jr. has been a director of the  Association  since 1975 and of
the Company since its  incorporation  in March 1995 and currently serves as Vice
Chairman of the Board of  Directors of the  Association.  Mr. Lee is employed by
Spartan Lincoln-Mercury,  Inc., Morrow, Georgia, and Loewen Group International,
Inc., Burnaby, B.C. Canada, as a public relations consultant.  Mr. Lee is a past
director and president of the Clayton County Chamber of Commerce.

     David B. Turner has been President,  Chief Executive Officer and a director
of the  Company  since  its  incorporation  in  March  1995 and  holds  the same
positions with the Association.  He has been a director of the Association since
1992 and an  officer  of the  Association  since  1971,  having  held such other
positions with the Association as Assistant Vice President,  Vice President, and
Executive  Vice  President.  Mr.  Turner is also the  president  of Housing  and
Economic  Development  Initiatives,  Inc., a board member of Hope,  Inc.,  and a
board member of Habitat for Humanity.

                                       -5-


<PAGE>




     Charles S. Tucker has been a director of the Association  since 1978 and of
the Company  since its  incorporation  in March 1995.  Mr.  Tucker is  currently
retired  after 31 years of  service  as a county  agent  for the  University  of
Georgia  Cooperative  Extension  Service.  Mr. Tucker is a member of the Clayton
County  Chamber of Commerce,  the Kiwanis  Club of Forest Park,  the Veterans of
Foreign Wars, and the American Legion.

     Leonard  A.  Moreland  has  been   Executive   Vice   President  and  Chief
Administrative  Officer of the  Company  and  Association  since July 1996.  Mr.
Moreland has been a director of the  Association  since  August  1996.  Prior to
joining the  Association,  Mr.  Moreland  served as a senior vice president of a
bank located near Atlanta, Georgia.

     Thomas L.  Sawyer has been  employed by the  Association  since 1988 and is
currently a Vice  President  and the Chief  Financial  Officer.  Mr. Sawyer is a
member of the Society of Financial Managers and the Kiwanis Club.

     Edith W.  Stevens has been  employed by the  Association  since 1978 and is
currently a Vice President and the Chief Operating Officer.

     Richard P. Florin has been a Senior Vice President of the  Association  and
the Company since  September  1996.  Prior to that time, Mr. Florin was a senior
vice president of lending in a bank located near Atlanta, Georgia.

Nominations for Directors

     Only persons who are nominated in accordance  with the procedures set forth
in the Articles shall be eligible for election as directors.  In addition to the
right of the Board of  Directors  of the  Company  to make  nominations  for the
election of directors,  nominations may be made by any  stockholder  entitled to
vote for the  election  of  directors  at a meeting  called  for the  purpose of
electing  directors if the stockholder is present at the meeting in person or by
proxy.  Advance  notice of such proposed  nomination  by a  stockholder  must be
received by the Chairman of the  Nominating  Committee of the Board of Directors
of the  Company  (which  notice  may be  sent  to the  Chairman  in  care of the
Secretary of the Company) or, in the absence of a Nominating  Committee,  by the
Secretary of the  Company,  not less than 14 days nor more than 60 days prior to
any  meeting of the  stockholders  called for the  election of  directors.  Each
notice  must set forth (1) the  name,  age,  business  address,  and,  if known,
residence  address of each nominee  proposed in such notice,  (2) the  principal
occupation or employment of each nominee, and (3) the number of shares of Common
Stock that are beneficially  owned by each nominee.  The stockholder making such
nomination must also provide any other information  reasonably  requested by the
Company.

     The  Chairman  of the meeting may in his or her  discretion  determine  and
declare to the meeting that a  nomination  was not made in  accordance  with the
foregoing procedures,  and if such person should so determine, such person shall
so declare to the meeting, and the defective nomination shall be discarded.

Meetings and Committees of the Board of Directors

     The  Board of  Directors  of the  Company  conducts  its  business  through
meetings of the Board and through  activities of its committees.  All committees
act for both the  Company  and the  Association.  During the  fiscal  year ended
September 30, 1996,  the Board of Directors  held nine regular  meetings and one
special  meeting.  No director  attended fewer than 75% of the total meetings of
the Board of Directors

                                       -6-


<PAGE>



of the Company and  committees  during the time such director  served during the
fiscal year ended September 30, 1996.

     The  Company's  full  Board of  Directors  acts as a  nominating  committee
("Nominating  Committee") for selecting the management  nominees for election of
directors in accordance with the Company's  Bylaws. In its  deliberations,  this
non-standing  committee  considers  the  candidate's  knowledge  of the  banking
business and involvement in community,  business,  and civic affairs.  While the
Board of Directors will consider  nominees  recommended by stockholders,  it has
not actively  solicited  recommendations  from the  Company's  stockholders  for
nominees nor,  subject to the procedural  requirements set forth in the Articles
and Bylaws,  established any procedures for this purpose. During the fiscal year
ended  September  30, 1996,  the Board of Directors  met once as the  Nominating
Committee.

     The Audit  Committee,  a standing  committee,  consists of Directors Tucker
(Chairman),  Lee, and Kemp. The Audit Committee  recommends the selection of the
Company's  and  the  Association's  independent  accountants  to the  Boards  of
Directors and meets with the  accountants to discuss the scope and to review the
results of the  annual  audit.  This  committee  met once  during the year ended
September 30, 1996.

     The Executive  Compensation  Committee,  a standing committee,  consists of
Directors Lee (Chairman), Kemp, Mundy, and Tucker. The committee met three times
during  the  fiscal  year  ended  September  30,  1996  to  determine  executive
compensation.

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

Directors' Compensation

     The directors of the  Association  receive $850 per month for their service
as directors.  No additional  fees are paid for being a director of the Company.
Directors receive $50 for attendance at any other committee  meetings,  with the
exception of Directors  Turner and  Moreland who are not  compensated  for their
services on any committee.  All director fees are paid by the Association  which
paid a total of $62,475 in  compensation  to directors  for their service on the
Board of Directors and its committees during the fiscal year ended September 30,
1996.

     Directors  received awards of stock options and restricted  stock under the
1995 Stock  Option  Plan and the MSBP  approved  by  stockholders  at the Annual
Meeting of  Stockholders  held on January 23, 1996.  See "Director and Executive
Officer  Compensation - Benefits - 1995 Stock Option Plan" and "Management Stock
Bonus Plan."

Executive Officer Compensation

     Summary  Compensation  Table.  The following  table sets forth the cash and
non-cash compensation awarded to or earned by the Chief Executive Officer of the
Company.  No executive  officer of the Company had a salary and bonus during the
year ended  September 30, 1996 that exceeded  $100,000 for services  rendered in
all capacities to the Company.

                                       -7-


<PAGE>

<TABLE>
<CAPTION>


                                                                                     Long Term Compensation
                          Annual Compensation                                                 Awards               
- --------------------------------------------------------------------------------    ------------------------
                                                                                                  Securities
                                                                                     Restricted   Underlying
Name and             Fiscal                                     Other Annual            Stock      Options/         All Other
Principal Position    Year         Salary       Bonus(2)       Compensation(3)      Awards($)(4)  SARs(#)(6)     Compensation(7)
- ------------------    ----         ------       --------       ---------------      ------------  ----------     ---------------
<S>                   <C>         <C>           <C>               <C>              <C>              <C>             <C>       
David B. Turner(1)    1996        $ 81,667      $  5,618          $  15,515        $147,287(5)      29,756          $    7,559
President and Chief
  Executive Officer

                      1995          72,667         6,548             20,961            --           --                   7,795
                      1994          65,742         6,897             15,760            --           --                     --

</TABLE>

- ------------------------
(1)      All compensation was paid by the Association.
(2)      Bonus is computed by taking the ratio of the  individual  salary to all
         employee  salaries times a payout amount  determined in accordance with
         the  Association's  Bonus Plan. The total payout amount under the Bonus
         Plan was 10% of the Association's net profit after tax (excluding,  for
         1996, an  industry-wide  one time  assessment  paid to  recapitalize  a
         federal  deposit  insurance fund ("SAIF")) for each of the fiscal years
         ended September 30, 1996, 1995, and 1994.
(3)      Includes  director's  fees of  $10,200,  $10,200,  and  $10,200 for the
         fiscal years ended  September 30, 1996,  1995, and 1994,  respectively.
         Also includes mileage allowance,  dependent  insurance,  and inspection
         fees, the values of which do not  individually  exceed 25% of the total
         perquisites and other personal benefits.
(4)      Mr. Turner has 11,902 shares of restricted  stock in the aggregate with
         a total value of $155,470  (calculated  by  multiplying  the  aggregate
         number of shares of  restricted  stock by the  Common  Stock's  closing
         average bid and ask price as of the last day of the 1996 fiscal  year).
         Awards  are earned by  participants  at a rate of 20% per year for five
         years,  as  long  as  the  participant   remains  an  employee  of  the
         Association.  Dividends  are held in arrears and  distributed  upon the
         vesting of the applicable shares.
(5)      The value of the restricted  stock granted is calculated by multiplying
         (i) the number of shares of restricted  stock granted  (11,902) by (ii)
         the Common Stock's  closing average bid and ask price of $12.375 on the
         date of  grant.  Based  on the  closing  average  bid and ask  price of
         $13.0625 as of the last day of the 1996 fiscal  year,  this  restricted
         stock had a value of $155,470.
(6)      Options,  by their terms, are first  exercisable at a rate of one-fifth
         per year beginning on the anniversary date of the date that the options
         were granted (i.e., January 23, 1996).
(7)      Consists of $4,685 and $7,795 of Company matching  contributions  under
         the 401(k) Profit Sharing Plan for the fiscal years ended September 30,
         1996 and 1995, respectively. Consists of an allocation of 220 shares of
         Common Stock under the ESOP during the year ended  September  30, 1996,
         with a total  value of $2,874 at  September  30,  1996  (calculated  by
         multiplying the aggregate  number of shares of allocated under the ESOP
         by the Common Stock's  closing average bid and ask price as of the last
         day of the 1996 fiscal year).

Employment Agreement

         The  Association  entered into an  employment  agreement  with David B.
Turner,  its  President  and Chief  Executive  Officer on January 26,  1995.  As
renewed,  the  employment  agreement  is for a term of three  years  with a base
salary of $85,000.  The agreement may be terminated by the Association for "just
cause" as defined in the  agreement.  If the  Association  terminates Mr. Turner
without  just cause,  he will be entitled to a  continuation  of salary from the
date of termination through the remaining term of the agreement.  The employment
agreement  contains  a  provision  stating  that  in the  event  of  involuntary
termination  of  employment in  connection  with, or within one year after,  any
change in  control of the  Association,  Mr.  Turner  will be paid in a lump sum
equal to 2.99 times his average taxable  compensation paid during the five years
prior to the change in  control.  If such event had  occurred at  September  30,
1996, such payments would have equalled  approximately  $251,000.  The aggregate
payments  that would be made would be an  expense  to the  Association,  thereby
reducing net income and the Association's  capital by that amount. The agreement
may be  renewed  annually  by the Board of  Directors  upon a  determination  of
satisfactory performance within the Board's sole discretion.

                                       -8-


<PAGE>



Benefits

         Employee Stock  Ownership  Plan.  The  Association  has  established an
employee  stock  ownership  plan,  the  ESOP,  for  the  exclusive   benefit  of
participating   employees.   Participating  employees  are  employees  who  have
completed  one year of service with the Company or its  subsidiary  and attained
age 21.

         The ESOP is funded by periodic contributions made by the Association in
cash or Common  Stock.  Benefits may be paid either in shares of Common Stock or
in cash.  The ESOP borrowed  funds from the Company to acquire  72,000 shares of
the  Common  Stock  issued  in  the   Conversion,   representing  6%  of  shares
outstanding.  This loan is secured by the shares  purchased  and the earnings of
ESOP assets. The Company financed the ESOP debt directly.  Shares purchased with
such  loan  proceeds  are  held  in a  suspense  account  for  allocation  among
participants as the loan is repaid.  This loan is expected to be fully repaid in
not more than 10 years. The ESOP expense for the fiscal year ended September 30,
1996,  was $83,434.  Benefits  under the ESOP are  allocated pro rata based upon
participant compensation paid during a plan year.

         The  Board  of  Directors  has  appointed  a  committee  consisting  of
non-employee  directors  (the "ESOP  Committee")  to administer  the ESOP and to
serve as the ESOP's  trustees (the "ESOP  Trustees").  The Board of Directors or
the ESOP Committee may instruct the ESOP Trustees regarding investments of funds
contributed to the ESOP.  The ESOP Trustees must vote all allocated  shares held
in the ESOP in accordance with the instructions of the participating  employees.
Unallocated  shares  and  allocated  shares  for  which no timely  direction  is
received  will be  voted  by the  ESOP  Trustees  as  directed  by the  Board of
Directors or the ESOP Committee, subject to the ESOP Trustees' fiduciary duties.

         1995 Stock Option Plan.  The Company's  Board of Directors  adopted the
CCF Holding  Company  1995 Stock  Option  Plan (the  "Option  Plan"),  which was
approved by  stockholders  of the Company at the annual meeting of  stockholders
held on January 23, 1996.  Pursuant to the Option Plan, 119,025 shares of Common
Stock are reserved for issuance upon exercise of stock options  granted or to be
granted  to  officers,  directors,  and key  employees  of the  Company  and its
subsidiaries  from time to time.  The  purpose of the Option  Plan is to provide
additional  incentive  to certain  officers,  directors,  and key  employees  by
facilitating their purchase of a stock interest in the Company. The Option Plan,
which became  effective upon  stockholder  approval,  provides for a term of ten
years, after which no awards may be made, unless earlier terminated by the Board
of Directors  pursuant to the Option  Plan.  Pursuant to the terms of the Option
Plan,  non-incentive  stock options to purchase 5,951 share of Common Stock were
granted to each non-employee director of the Company.

         The  following  tables  set  forth  additional  information  concerning
options granted under the Option Plan.

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
                               (Individual Grants)
<TABLE>
<CAPTION>

                                  Number of
                                 Securities             Percent of Total
                                 Underlying           Options/SARs Granted           Exercise or
                                Options/SARs             to Employees in             Base Price
Name                             Granted (#)               Fiscal Year                 ($/Sh)              Expiration Date
- ----                             -----------               -----------                 ------              ---------------
<S>                                <C>                        <C>                      <C>                     <C> 
David B. Turner                    29,756                     63%                      $12.375                 1-23-06
</TABLE>

                                       -9-


<PAGE>



         AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                OPTION/SAR VALUES
<TABLE>
<CAPTION>

                                                                Number of Securities
                                                               Underlying Unexercised              Value of Unexercised
                            Shares            Value                Options/SARs at               in-the-Money Options/SARs
                          Acquired on       Realized             Fiscal Year-End (#)              at Fiscal Year-End ($)
Name                     Exercise (#)          ($)           Exercisable / Unexercisable        Exercisable / Unexercisable
- ----                     ------------          ---           ---------------------------        ---------------------------
<S>                            <C>           <C>                     <C>                                 <C>
David B. Turner                0             $0                      0/29,756                            $ 0/$20,457

</TABLE>


     Management  Stock Bonus  Plan.  The Board of  Directors  of the Company and
Association  adopted the Management  Stock Bonus Plan  ("MSBP"),  as a method of
providing  directors,  officers,  and key  employees of the  Association  with a
proprietary  interest in the  Company in a manner  designed  to  encourage  such
persons  to  remain in the  employment  or  service  with the  Association.  The
Association  contributed  sufficient  funds to an MSBP  Trust to enable the MSBP
Trust to  purchase  47,610  shares of Common  Stock (4% of the  amount of Common
Stock sold in the  Conversion).  Each  non-employee  director of the Company was
awarded  2,380  shares of Common Stock  pursuant to the MSBP and Mr.  Turner was
awarded  11,902 shares of Common Stock  pursuant to the MSBP.  Mr.  Moreland was
awarded 5,000 shares of Common Stock pursuant to the MSBP.

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

     No  directors,  executive  officers,  or immediate  family  members of such
individuals  were engaged in transactions  with the Company,  the Association or
any  subsidiary  involving  more than  $60,000  during  the  fiscal  year  ended
September 30, 1996 other than loans obtained from the Association,  as discussed
below. Furthermore,  the Company had no "interlocking" relationships existing on
or after October 1, 1995 in which (i) any  executive  officer is a member of the
Board of  Directors/Trustees  of another entity, one of whose executive officers
is a member of the  Company's  Board of  Directors,  or where (ii) any executive
officer is a member of the  compensation  committee  of another  entity,  one of
whose executive officers is a member of the Company's Board of Directors.

     The Association's directors and executive officers,  their immediate family
members and certain companies and other entities  associated with them have been
customers  of and have had banking  transactions  with the  Association  and are
expected to continue such  relationships in the future.  Except as listed below,
all extensions of credit made by the Association to such individuals, companies,
and entities (a) were made in the ordinary course of business,  (b) were made on
substantially the same terms, including interest rates and collateral,  as those
prevailing at the time for comparable  transactions with other persons,  and (c)
did not  involve  more than a normal  risk of  collectibility  or present  other
unfavorable  features.  All  loans  by  the  Association  to its  directors  and
executive  officers  are  subject  to Office of Thrift  Supervision  regulations
restricting  loans  and  other  transactions  with  affiliated  persons  of  the
Association.  Prior to 1990,  the  Association  provided  loans to officers  and
directors and other affiliates at reduced interest rates and fees.

                                      -10-


<PAGE>



     The  following  table sets forth the  indebtedness  of executive  officers,
directors,  and  members  of the  immediate  family of an  executive  officer or
director  who are or were  indebted  to the  Association  at any time during the
fiscal year ended September 30, 1996 in an amount in excess of $60,000 for loans
that were originated at a preferential rate prior to 1990.

<TABLE>
<CAPTION>

                                                                                                            Highest   
                                                                                                            Balance
                                                                                   Loan    Prevailing     During Year     Balance
                                            Type of    Origination     Original  Interest     Rate at        Ended           at
        Name             Affiliation         Loan         Date         Balance     Rate     Origination     9/30/96       9/30/96
        ----             -----------         ----         ----         -------     ----     -----------     -------       -------
<S>                       <C>              <C>          <C>            <C>        <C>          <C>         <C>            <C>     
 John B. Lee, Jr.         Director           First      12/18/87       $153,000   4.80%        7.875%      $112,706       $107,072
                                           mortgage
                                           for home
</TABLE>


- --------------------------------------------------------------------------------
                  II - RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

     KPMG Peat Marwick LLP was the Company's  independent  public accountant for
the fiscal year ended September 30, 1996.  Subsequent to September 30, 1996, the
Board of Directors  determined to change the fiscal year end to December 31st of
each year.  Accordingly,  the fiscal year will extend from January 1 to December
31. The Board of Directors  has approved the  selection of KPMG Peat Marwick LLP
as its  auditors  for the fiscal  year  ending  December  31,  1997,  subject to
ratification  by the  Company's  stockholders.  A  representative  of KPMG  Peat
Marwick LLP is expected to be present at the Meeting to respond to stockholders'
questions  and will have the  opportunity  to make a  statement  if he or she so
desires.

     Ratification of the appointment of the auditors  requires the approval of a
majority of the votes cast by the  stockholders  of the Company at the  Meeting.
The Board of Directors  recommends that stockholders vote "FOR" the ratification
of the  appointment  of KPMG Peat Marwick LLP as the Company's  auditors for the
fiscal year ending December 31, 1997.

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

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

     The Company's  Annual Report to  Stockholders  for the year ended September
30, 1996, including financial statements, will be mailed on December 23, 1996 to
all stockholders of record as of the close of business on December 13, 1996. Any
stockholder  who has not received a copy of the Annual  Report may obtain a copy
by writing  to the  Secretary  of the  Company.  The Annual  Report is not to be
treated  as a  part  of  the  proxy  solicitation  material  or as  having  been
incorporated herein by reference.

                                      -11-


<PAGE>



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

     In order to be eligible for inclusion in the Company's  proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such meeting must be received at the  Company's  executive  offices at
101 North Main Street, Jonesboro,  Georgia 30236, no later than August 25, 1997.
Any such  proposals  shall be subject  to the  requirements  of the proxy  rules
adopted under the 1934 Act.

- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
SEPTEMBER 30, 1996 WILL BE FURNISHED  WITHOUT CHARGE TO  STOCKHOLDERS  AS OF THE
RECORD DATE UPON WRITTEN  REQUEST TO THE  SECRETARY,  CCF HOLDING  COMPANY,  101
NORTH MAIN STREET, JONESBORO, GEORGIA 30236.

                                     BY ORDER OF THE BOARD OF DIRECTORS


                                     /s/Charles S. Tucker
                                     Charles S. Tucker
                                     Secretary

Jonesboro, Georgia
December 23, 1996

                                      -12-


<PAGE>



- --------------------------------------------------------------------------------
                               CCF HOLDING COMPANY
                              101 NORTH MAIN STREET
                            JONESBORO, GEORGIA 30236
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                January 23, 1997
- --------------------------------------------------------------------------------

     The  undersigned  hereby  appoints  the Board of  Directors  of CCF Holding
Company ("Company"),  or its designee, with full powers of substitution,  to act
as attorneys and proxies for the undersigned, to vote all shares of Common Stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of Stockholders ("Meeting"),  to be held at the office of Clayton County Federal
Savings  and Loan  Association,  101 North Main  Street,  Jonesboro,  Georgia on
January 23, 1997, at 4:30 p.m. and at any and all adjournments  thereof,  in the
following manner:


                                                       FOR  WITHHELD

1. The election as director of all nominees
   listed below for the terms to expire in
   the year set forth in parenthesis (except as marked
   below to the contrary:                              |_|     |_|

   Edwin S. Kemp, Jr. (2000)
   Joe B. Mundy (2000)

INSTRUCTIONS:  To  withhold  your  vote for any one or more  nominees,  mark the
"WITHHELD" box and write the name of the nominee(s) on the line provided below.

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

                                                       FOR   AGAINST   ABSTAIN

2. The ratification of the appointment of KPMG Peat
   Marwick LLP, as independent auditors of CCF
   Holding Company, for the fiscal year ending
   December 31, 1997.                                  |_|     |_|       |_|

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

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

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

<PAGE>



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

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

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

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



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



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

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

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



<PAGE>
                                  SCHEDULE 14A

                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

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

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

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

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

                               CCF Holding Company
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):
  [X]       No fee required
  [ ]       Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
            0-11.

         (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (3) Per unit price or other  underlying  value of transaction  computed
pursuant  to Exchange  Act Rule 0-11.  (set forth the amount on which the filing
fee is calculated and state how it was determined):
- --------------------------------------------------------------------------------
         (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
         (5)  Total fee paid:
- --------------------------------------------------------------------------------
  [ ]   Fee paid previously with preliminary materials.

  [ ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.

         (1) Amount previously paid:
- --------------------------------------------------------------------------------
         (2) Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------
         (3) Filing Party:
- --------------------------------------------------------------------------------
         (4) Date Filed:
- --------------------------------------------------------------------------------



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