CCF HOLDING CO
DEF 14A, 1999-03-24
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: R B RUBBER PRODUCTS INC, 10KSB, 1999-03-24
Next: AMERICAN ONCOLOGY RESOURCES INC /DE/, 10-K405, 1999-03-24



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

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


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

Check the appropriate box:
[ ] Preliminary Proxy Statement      [ ] Confidential, for use of the Commission
                                         Only (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

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

<PAGE>

                        [CCF HOLDING COMPANY LETTERHEAD]





March 26, 1999

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 Heritage Bank main office located at 101 N. Main
Street, Jonesboro, Georgia on Tuesday, April 27, 1999, 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 a representative of Porter Keadle Moore, 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 April 27, 1999
- --------------------------------------------------------------------------------

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  (the "Meeting")
of CCF Holding Company ("the  Company"),  will be held in the Heritage Bank main
office,  101 N. Main Street,  Jonesboro,  Georgia on Tuesday,  April 27, 1999 at
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 Porter Keadle Moore,  LLP as
         independent auditors of the Company for the fiscal year ending December
         31, 1999.

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 March 19,  1999 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
March 26, 1999
- --------------------------------------------------------------------------------
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
                                 April 27, 1999
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                                     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 main office of
Heritage Bank (the "Bank"), the wholly owned subsidiary of the Company,  located
at 101 North Main Street,  Jonesboro,  Georgia on Tuesday,  April 27, 1999, 4:30
p.m. local time. The accompanying Notice of Meeting and this Proxy Statement are
being first mailed to stockholders on or about March 26, 1999.

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election of two  directors,  and (ii) the  ratification  of the  appointment  of
Porter Keadle Moore,  LLP as independent  auditors of the Company for the fiscal
year ending  December  31,  1999.  The Board of  Directors  of the Company  (the
"Board" or the "Board of Directors") knows of no additional matters that will be
presented  for  consideration  at the Meeting.  Execution  of a proxy,  however,
confers on the  designated  proxy  holder  discretionary  authority  to vote the
shares  represented by such proxy in accordance with their best judgment on such
other  business,  if any,  that may  properly  come  before  the  Meeting or any
adjournment thereof.

         The Company expects to pay a 10% stock dividend to holders of record as
of April 1, 1999.  Because the record date for the stock  dividend  occurs after
the voting  record date for the Meeting,  data in this proxy  statement  has not
been revised to reflect the stock dividend.

- --------------------------------------------------------------------------------
                       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,  signed proxies will be voted for the nominees for director 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.


<PAGE>


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

         Stockholders  of record as of the close of  business  on March 19, 1999
(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 900,589 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 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  (Proposal I), 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 either or both 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 a director.

         As to the ratification of independent auditors as set forth in Proposal
II and all other matters that may properly come before the Meeting,  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.

                                       -2-

<PAGE>



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

First Financial Fund, Inc.
  Gateway Center Three
  100 Mulberry Street, 9th Floor     
  Newark, NJ 07102-4077(1)            129,580                      14.4%
John Hancock Advisers, Inc.
  101 Huntington Avenue
  Boston, MA  02199(2)                 80,640                       9.0%
Jeffrey L. Gendell, et al.
  200 Park Avenue, Suite 3900
  New York, NY 10166(3)                74,910                       8.3%
Heritage Bank Employee Stock 
  Ownership Plan
  101 North Main Street
  Jonesboro, GA 30236(4)               79,165                       8.8%


- ------------------------
(1)      Based on an amended  Schedule  13G filed on February  12, 1999  showing
         sole  voting  and  shared  dispositive  power  with  respect to 129,580
         shares.  Based on  information  provided  to the  Company,  the 129,580
         shares  reported for First  Financial Fund, Inc. are believed to be the
         same 129,580 shares  reported for  Wellington  Management  Company,  75
         State Street, Boston,  Massachusetts 02109. This information concerning
         Wellington Management Company is based, in part, on an amended Schedule
         13G filed on  February  9, 1999  showing  no  voting  power and  shared
         dispositive  power with respect to 129,580  shares owned by  investment
         advisory  clients of Wellington  Management  Company.  As stated in the
         amended  Schedule 13G filed on February 9, 1999, the amount reported by
         Wellington  Management  Company may  include  some or all of the shares
         held by First Financial Fund, Inc.
(2)      Based on an amended Schedule 13G jointly filed on January 15, 1999 with
         John Hancock Mutual Life Insurance Company,  John Hancock Subsidiaries,
         Inc.  and  The  Berkeley   Financial  Group  showing  sole  voting  and
         dispositive power by John Hancock Advisors, Inc. with respect to 80,640
         shares.
(3)      Based on a Schedule 13D filed October 3, 1997 showing shared voting and
         dispositive  power  with  Tontine  Partners,  L.P.,  Tontine  Financial
         Partners,   L.P.,   Tontine   Management,   L.L.C.,   Tontine  Overseas
         Associates,  Ltd.  with  respect to 47,100  shares and sole  voting and
         dispositive  power of Jeffrey L. Gendell with respect to 21,000 shares,
         for a total of  68,100.  The  number of  shares  has been  adjusted  to
         reflect a 10% stock dividend paid on January 2, 1998.
(4)      Reflects  shared  voting  and  dispositive  power  with  respect to all
         shares.

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


                                       -3-

<PAGE>


         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  December 31,  1998,  except for one  transaction  by David B.
Turner and two  transactions by Richard P. Florin that should have been reported
on Forms 4 but were, instead, reported on Forms 5.

- --------------------------------------------------------------------------------
         PROPOSAL 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 a three-year term or until their  successors
have been elected and qualified.

         Charles S. Tucker and David B. Turner have been  nominated by the Board
of  Directors to serve as  directors.  Messrs.  Tucker and Turner are  currently
members of the Board and have been nominated for a three-year  term to expire in
2002. It is intended that the person named in the proxies solicited by the Board
will vote for the election of the named  nominees.  If either of the nominees 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. At this
time,  the  Board  knows  of no  reason  why  either  of the  nominees  might be
unavailable to serve.

         The  following  table sets forth the nominees and the  directors of the
Company  continuing  in office,  their name,  age,  the year they first became a
director of the Company or the Bank, the  expiration  date of their current term
as a  director,  and the number  and  percentage  of shares of the Common  Stock
beneficially owned. Each director of the Company is also a director of the Bank.
However, not every director of the Bank is a director of the Company.

                                       -4-

<PAGE>

<TABLE>
<CAPTION>
                                                                                                   Shares of
                                                        Year First           Current             Common Stock           Percent
                                                        Elected or           Term to             Beneficially              of
Name                                    Age(1)         Appointed(2)          Expire                Owned (3)             Class
- ----                                    ------         ------------          -------               ---------             -----

                                                              BOARD NOMINEES FOR TERM TO EXPIRE IN 2002
<S>                                     <C>              <C>                 <C>                <C>                  <C>

David B. Turner                           50               1992                1999                 51,017(4)           5.5%

Charles S. Tucker                         72               1978                1999                  7,920(5)(6)         --(7)
</TABLE>
<TABLE>
<CAPTION>
                                                                    DIRECTORS CONTINUING IN OFFICE
<S>                                     <C>              <C>                 <C>                <C>                  <C>
Edwin S. Kemp, Jr.                        51               1988                2000                 16,497(5)(6)        1.8%

Joe B. Mundy                              79               1989                2000                 10,702(5)(6)        1.2%

John B. Lee, Jr.                          71               1975                2001                  8,246(5)(6)         --(7)

All directors and executive                                                                                                    
officers as a group (11                                                                      
persons)                                                                                           149,583(8)          15.7%
</TABLE>

- ------------------------
(1)      At December 31, 1998.
(2)      Refers  to the year the  individual  first  became  a  director  of the
         Company or the Bank.  All persons who were directors of the Bank 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)      Includes  19,639  shares of Common  Stock that the  individual  has the
         right to acquire  through the exercise of options within 60 days of the
         Voting Record Date.
(5)      Excludes  79,165  shares of Common Stock held under the Employee  Stock
         Ownership  Plan  ("ESOP") and 34,989  shares held under the  Management
         Stock Bonus Plan ("MSBP") 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."
(6)      Includes 3,927 shares of Common Stock that the individual has the right
         to acquire through the exercise of options within 60 days of the Voting
         Record Date.
(7)      Less than 1%.
(8)      Excludes  72,202  shares of Common  Stock held  under the ESOP  (79,165
         shares minus the 6,963 shares  allocated  to  executive  officers)  and
         34,989 shares held in the MSBP for which Directors Kemp, Mundy, Lee and
         Tucker  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."  Includes  49,436 shares of
         common stock that the individuals have the right to acquire through the
         exercise of options within 60 days of the Voting Record Date.


                                       -5-

<PAGE>


Biographical Information

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

         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 Bank.  He has been a director  of the Bank since 1992 and an
officer of the Bank since 1971,  having held such other  positions with the Bank
as Assistant Vice President,  Vice President,  and Executive Vice President. Mr.
Turner is also a board  member of Hope  Shelter,  a board  member of Habitat for
Humanity,  a member  of the  Jonesboro  Historical  Committee  and a mentor  and
Admission Board Director for the Clayton County Alternative School.

         Charles S.  Tucker  has been a director  of the Bank since 1978 and the
Treasurer,  Secretary and a director 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.

         Edwin S. Kemp,  Jr.  has been a director  of the Bank 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 Bank 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 Bank  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 Bank since 1975 and of the
Company since its  incorporation  in March 1995 and currently serves as Chairman
of the Board of Directors. 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.

         Leonard A.  Moreland,  age 37, has been  Executive  Vice  President and
Chief  Administrative  Officer of the  Company  and Bank  since  July 1996.  Mr.
Moreland has been a director of the Bank since August 1996. Prior to joining the
Bank,  Mr.  Moreland  served as a senior vice  president  of a bank located near
Atlanta,  Georgia.  He is also a member of the Southlake Kiwanis Club and serves
on the community advisory board of the Morrow Middle School.

         Mary Jo Rogers,  age 38, has been  employed by the Bank since  February
1997 and is currently a Senior Vice President and the Chief  Financial  Officer.
Prior to that time,  Ms.  Rogers was a vice  president and auditor for the First
National Bank in Griffin, Georgia.

         Edith W. Stevens,  age 39, has been employed by the Bank since 1978 and
is currently a Senior Vice President and the Chief Operating Officer.

                                       -6-

<PAGE>



         Richard P. Florin,  age 53, has been a Senior Vice President and Senior
Credit Officer of the Bank 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.  During the
fiscal year ended  December 31, 1998,  the Board of Directors  held four regular
meetings. No director attended fewer than 75% of the total meetings of the Board
of Directors of the Company during the fiscal year ended December 31, 1998.

         The  Board of  Directors  of the Bank  conducts  its  business  through
meetings  of the Board and  through  activities  of its  committees.  During the
fiscal year ended  December  31, 1998,  the Board of  Directors  held 12 regular
meetings. No director attended fewer than 75% of the total meetings of the Board
of Directors of the Bank and  committees  during the fiscal year ended  December
31, 1998.

         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  December 31,  1998,  the Board of  Directors  met once as the  Nominating
Committee.


                                       -7-

<PAGE>


         The Audit Committee, a standing committee, consists of Directors Tucker
(Chairman),  Lee,  and Kemp.  Mr. John  Mitchell,  a director of the Bank,  also
serves on this committee.  The Audit  Committee  recommends the selection of the
Company's and the Bank'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 twice during the year ended December 31, 1998.

         The Executive Compensation Committee, a standing committee, consists of
Directors Lee (Chairman), Kemp, Mundy, and Tucker. The committee met once during
the fiscal year ended December 31, 1998 to determine executive compensation.

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

Directors' Compensation

         The  directors of the Bank 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.  However,
directors who are also officers are not  compensated  for their  services on any
committee.  All director fees are paid by the Bank which paid a total of $92,000
in compensation to directors for their service on the Board of Directors and its
committees  during the fiscal  year  ended  December  31,  1998.  In 1996,  each
non-employee  director was awarded 2,618 shares of Common Stock  pursuant to the
Management Stock Bonus Plan. These awards vest over 5 years at a rate of 20% per
year.

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 other executive officer of the Company had a salary and bonus during
the year ended December 31, 1998 that exceeded $100,000 for services rendered in
all capacities to the Company.

<TABLE>
<CAPTION>

                                                                          Long Term Compensation
                                   Annual Compensation (1)                        Awards
                        ---------------------------------------------  -----------------------------
                                                                                         Securities
                                                                        Restricted       Underlying
Name and                Fiscal                        Other Annual         Stock           Options/      All Other
Principal Position       Year     Salary    Bonus(2)  Compensation(3)   Awards($)(4)      SARs(#)(5)   Compensation(6)
- -------------------     ------   --------   -------   ---------------  ------------      ----------   ----------------
<S>                     <C>     <C>        <C>          <C>            <C>               <C>             <C>
David B. Turner          1998    $103,172   $ --         $19,507            --                --           $24,389
President and Chief      1997     100,500     --          16,288            --                --            24,598
  Executive Officer      1996      81,667    5,618        15,515         147,287(7)         32,731          15,288

</TABLE>

- ------------------------
(1)      All compensation was paid by the Bank.
(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 Bank's Bonus Plan.  The total payout amount for each year under the
         Bonus Plan was 10% of the Bank'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  December 31, 1998,  December  31, 1997 and  September  30, 1996,
         respectively.  For 1997 and 1998,  Mr.  Turner  declined  to accept the
         bonus and  requested  that the amounts  otherwise  due to him should be
         distributed to other employees.
(3)      Includes  director's  fees of $10,200 in each of the last three  fiscal
         years. Also includes car allowance and dependent insurance,  the values
         of which do not  individually  exceed 25% of the total  perquisites and
         other personal benefits.

         (footnotes continued on next page)

                                       -8-

<PAGE>



         (continued from prior page)

(4)      At  December  31,  1998,  as  adjusted  for the  January  2, 1998 stock
         dividend,  Mr. Turner held 7,856 shares of restricted  stock.  Based on
         the  closing  price of  $14.625  as of the last day of the 1998  fiscal
         year, Mr. Turner's restricted stock had a value of $114,894.
(5)      The  number of options  has been  adjusted  by the 10% stock  dividend.
         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).
(6)      Consists of $5,859, $5,680 and $4,685 of Company matching contributions
         under  the  401(k)  Profit  Sharing  Plan for the  fiscal  years  ended
         December  31,  1998,   December  31,  1997,  and  September  30,  1996,
         respectively.  Also,  includes an  allocation  of 1,267 and 940 and 906
         shares of Common Stock under the ESOP during the Company's fiscal years
         ended  December 31, 1998,  December  31, 1997 and  September  30, 1996,
         respectively.  These  1,267  and  940  and 906  shares  had a value  of
         $18,530,  $18,918 and $10,603 at December 31,  1998,  December 31, 1997
         and September 30, 1996,  respectively  (calculated by  multiplying  the
         aggregate  number of  shares  allocated  under  the ESOP by the  Common
         Stock's  closing  price  as of the last  day of the  respective  fiscal
         year).  For 1998,  includes  additional  shares  resulting from the 10%
         stock dividend and from  forfeitures by other  participants  from prior
         years that were credited during 1998.
(7)      Mr.  Turner  was  awarded  13,092  shares  (adjusted  for the 10% stock
         dividend) in 1996.  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 Bank. The first award vested in January 1997. Dividends are held
         in arrears and distributed  upon the vesting of the applicable  shares.
         Represents the value of the 13,092 shares of restricted stock as of the
         date of grant.

Employment Agreement

         The Bank has entered into an employment agreement with David B. Turner,
its President and Chief  Executive  Officer.  The employment  agreement is for a
term of three  years  with a base  salary  of  $110,000.  The  agreement  may be
terminated by the Bank for "just cause" as defined in the agreement. If the Bank
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 Bank, Mr. Turner will be paid in a lump
sum equal to 2.99 times his average annual taxable  compensation paid during the
five  years  prior to the  change in  control.  If such  event had  occurred  at
December 31, 1998, such payments would have equalled approximately $340,000. The
aggregate  payments  that would be made would be an expense to the Bank  thereby
reducing net income and the Bank's capital by that amount.  The agreement may be
renewed  annually by the Board of Directors upon a determination of satisfactory
performance  within the Board's  sole  discretion.  The Bank has  employment  or
change in control  agreements with executive  officers,  including the agreement
discussed above for Mr. Turner.  Had a change in control of the Bank occurred as
of December  31,  1998,  the amount  payable  under all of these  agreements  to
executive  officers,   including  Mr.  Turner,  would  have  been  approximately
$731,000.

Benefits

         Employee Stock  Ownership  Plan.  The Bank 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 Bank 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 79,200 (as adjusted)
shares of the  Common  Stock in July  1995.  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

                                       -9-

<PAGE>



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 December 31,
1998,  was $166,929.  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,  130,928  shares  Common
Stock (as adjusted  for the stock  dividend)  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.

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

<TABLE>
<CAPTION>

         AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                OPTION/SAR VALUES


                              Number of Securities
                                                                  Underlying Unexercised             Value of Unexercised
                                                                      Options/SARs at              in-the-Money Options/SARs
                               Shares             Value           Fiscal Year-End (#)(1)           at Fiscal Year-End ($)(1)
                             Acquired on        Realized        ---------------------------       ---------------------------
Name                        Exercise (#)           ($)          Exercisable / Unexercisable       Exercisable / Unexercisable
- ------------------------  -----------------   -------------     -----------   -------------       -----------   -------------
<S>                           <C>              <C>               <C>             <C>                  <C>         
David B. Turner                 0                $ 0               13,092          19,639               $44,186/$66,281

</TABLE>

- ------------------------
(1)      Adjusted for a 10% stock dividend issued on January 2, 1998.

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

         The Bank'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 Bank and are expected to
continue  such  relationships  in the  future.  Except  as  listed  in the chart
following the next paragraph,  all extensions of credit made by the Bank to such
individuals,

                                      -10-

<PAGE>



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.  There is  approximately  $890,000  in
outstanding  mortgage  loans to John T. Mitchell,  a director of the Bank,  that
meet  the  above-listed  criteria.  Prior to 1990,  the Bank  provided  loans to
officers and directors and other affiliates at reduced interest rates and fees.

         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 Bank at any time during the fiscal year
ended  December  31,  1998 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     12/31/98      12/31/98
   -------          -----------   ------     -----------    -------     ------   -----------     --------      --------
<S>                  <C>          <C>         <C>          <C>         <C>         <C>          <C>          <C>
John B. Lee, Jr.      Director     First       12/18/87     $153,000    4.80%       7.875%        $96,933      $88,976
                                   mortgage
                                   for home

</TABLE>

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

         The Board of  Directors  has approved  the  selection of Porter  Keadle
Moore, LLP as its auditors for the fiscal year ending December 31, 1999, subject
to ratification by the Company's stockholders. A representative of Porter Keadle
Moore,  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.

         On June 11, 1998,  the Board of Directors  determined  to engage Porter
Keadle Moore, LLP as its independent auditors for the fiscal year ended December
31,  1998.  On June 15,  1998,  the  Company  notified  KPMG LLP  ("KPMG"),  its
independent  auditors for the fiscal years ended December 31, 1997 and September
30,  1996  and  the  three-  month  period  ended  December  31,  1996,  of this
determination  and that KPMG would not be engaged  for the  fiscal  year  ending
December 31, 1998.  The  determination  to replace KPMG was approved by the full
Board of Directors.

         The reports of KPMG for the fiscal  years ended  December  31, 1997 and
September 30, 1996 and the three-month  period ended December 31, 1996 contained
no adverse  opinion or  disclaimer of opinion and were not qualified or modified
as to uncertainty, audit scope or accounting principles. During the fiscal years
ended December 31, 1997 and September 30, 1996 and the three-month  period ended
December  31, 1996 and during the period from  January 1, 1998 to June 15, 1998,
there were no disagreements  between the Company and KPMG concerning  accounting
principles or practices,  financial statement  disclosure,  or auditing scope or
procedures, which disagreements if not resolved to their satisfaction would have
caused them to make  reference in  connection  with their opinion to the subject
matter of the disagreement. On December 10, 1996, the Company changed its fiscal
year end from September 30th to December 31st.

         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 Porter Keadle Moore,  LLP as the Company's
auditors for the fiscal year ending December 31, 1999.


                                      -11-

<PAGE>

- --------------------------------------------------------------------------------
                                  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 December
31, 1998, including financial statements,  will be mailed to all stockholders of
record as of the close of business on the Record Date. 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.

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

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the persons named in the accompanying  proxy.
If the  Company  did not have notice of a matter by  February  20,  1999,  it is
expected  that  the  persons  named  in the  accompanying  proxy  will  exercise
discretionary authority when voting on that matter.

         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  November 27,
1999.

         In the event the Company  receives notice of a stockholder  proposal to
take action at next year's annual meeting of stockholders  that is not submitted
for inclusion in the Company's proxy material, or is submitted for inclusion but
is properly  excluded  from the proxy  material,  the persons named in the proxy
sent by the Company to its stockholders may exercise their discretion to vote on
the stockholder proposal in accordance with their best judgment if notice of the
proposal is not  received at the  Company's  executive  offices by February  27,
2000.

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

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
DECEMBER 31, 1998 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
March 26, 1999

                                      -12-

<PAGE>

[Form of Proxy]

- --------------------------------------------------------------------------------
                               CCF HOLDING COMPANY

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 27, 1999
- --------------------------------------------------------------------------------

         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 Heritage Bank main office located
at 101 N. Main Street,  Jonesboro,  Georgia on Tuesday,  April 27, 1999, at 4:30
p.m. and at any and all adjournments thereof, in the following manner:

                                                         FOR          WITHHELD
1.  The election as director of the nominees
    listed below with terms expiring in the year          _               _
    shown (except as marked to the contrary below):      |_|             |_|

         David B. Turner (2002)
         Charles S. Tucker (2002)

    Instructions: To withhold your vote for any
    nominee, write the nominee's name on the line
    provided below.

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




                                                     FOR     AGAINST    ABSTAIN
2.  The  ratification of the  appointment 
    of Porter Keadle Moore,  LLP, as
    independent auditors of CCF Holding Company,      _          _          _
    for the fiscal year ending December 31, 1999.    |_|        |_|        |_|



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

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

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
SIGNED  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.
- --------------------------------------------------------------------------------

<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 March 26, 1999.



Dated:_______________, 1999



_______________________________________ ________________________________________
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.
- --------------------------------------------------------------------------------



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