KENTUCKY FIRST BANCORP INC
DEF 14A, 2000-10-10
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: GOODRICH PETROLEUM CORP, SC 13G/A, 2000-10-10
Next: POORE BROTHERS INC, SC 13G, 2000-10-10




                            SCHEDULE 14A INFORMATION
                                 (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
[x]Definitive Proxy Statement                     Commission Only (as permitted
[ ]Definitive Additional Materials                by Rule 14a-6(e)(2))
[ ]Soliciting Material Under Rule 14a-12

                        KENTUCKY FIRST BANCORP, INC.
--------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charger)


--------------------------------------------------------------------------------
    (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>

                  [LETTERHEAD OF KENTUCKY FIRST BANCORP, INC.]

                                October 10, 2000






Dear Fellow Stockholder:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of Kentucky First  Bancorp,  Inc. to be held at the main office of First Federal
Savings Bank, 306 North Main Street, Cynthiana,  Kentucky on Wednesday, November
8, 2000 at 4:30 p.m.,  local time.  Your Board of Directors and Management  look
forward to personally greeting those stockholders able to attend.

         The attached Notice of Annual Meeting and Proxy Statement  describe the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the  operations  of the  Company.  Directors  and officers of the
Company  as well as  representatives  of  Grant  Thornton,  LLP,  the  Company's
independent  auditors,   will  be  present  to  respond  to  any  questions  the
stockholders may have.

         WE URGE YOU TO SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD AS SOON AS
POSSIBLE EVEN IF YOU CURRENTLY PLAN TO ATTEND THE ANNUAL  MEETING.  Your vote is
important, regardless of the number of shares you own. This will not prevent you
from  voting in person  but will  assure  that your vote is  counted  if you are
unable to attend the meeting.  On behalf of your Board of  Directors,  thank you
for your interest and support.

                                 Sincerely,

                                 /s/ Betty J. Long

                                 Betty J. Long
                                 President


<PAGE>

--------------------------------------------------------------------------------
                          KENTUCKY FIRST BANCORP, INC.
                              306 NORTH MAIN STREET
                         CYNTHIANA, KENTUCKY 41031-1210
                                 (859) 234-1440

--------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 8, 2000
--------------------------------------------------------------------------------

     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of Kentucky First Bancorp, Inc. (the "Company"),  will be held at the
main office of First  Federal  Savings Bank,  306 North Main Street,  Cynthiana,
Kentucky at 4:30 p.m. on Wednesday, November 8, 2000.

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

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

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

     2.   The  transaction of such other matters as may properly come before the
          Meeting or any adjournments thereof.

     The Board of  Directors  is not aware of any other  business to come before
the Meeting.

     Any  action  may be  taken  on any one of 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  September  29,  2000,  are the  stockholders
entitled to notice of and to vote at the Meeting and any adjournments thereof.

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

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/ Kevin R. Tolle

                                    KEVIN R. TOLLE
                                    SECRETARY

Cynthiana, Kentucky
October 10, 2000

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


<PAGE>

--------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                          KENTUCKY FIRST BANCORP, INC.
                              306 NORTH MAIN STREET
                         CYNTHIANA, KENTUCKY 41031-1210

                         ANNUAL MEETING OF STOCKHOLDERS
                                November 8, 2000
--------------------------------------------------------------------------------


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

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of  Directors  of  Kentucky  First  Bancorp,  Inc.  (the
"Company") to be used at the Annual Meeting of  Stockholders of the Company (the
"Meeting")  which will be held at the main office of First Federal Savings Bank,
306 North Main Street,  Cynthiana,  Kentucky on Wednesday,  November 8, 2000, at
4:30  p.m.,  local  time.  The  accompanying  notice of  meeting  and this Proxy
Statement are being first mailed to stockholders on or about October 10, 2000.

--------------------------------------------------------------------------------
                       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 shown above, by filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting or by attending the Meeting and voting in person.  Proxies  solicited by
the Board of  Directors  of the  Company  will be voted in  accordance  with the
directions given therein.  WHERE NO INSTRUCTIONS ARE INDICATED,  PROXIES WILL BE
VOTED FOR THE NOMINEES FOR DIRECTOR SET FORTH BELOW IN THIS PROXY STATEMENT. 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.  Proxies marked as  abstentions,  and shares held in street name
which have been  designated  by  brokers  on  proxies as not voted,  will not be
counted as votes cast.  Proxies  marked as  abstentions  or as broker  non-votes
will,  however, be treated as shares present for purposes of determining whether
a quorum is present.

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

         The securities entitled to notice of and to vote at the Meeting consist
of the Company's  common stock,  par value $.01 per share (the "Common  Stock").
Stockholders  of record as of the close of business on  September  29, 2000 (the
"Record  Date"),  are  entitled to one vote for each share of Common  Stock then
held. As of the Record Date,  there were 1,030,177 shares of Common Stock issued
and outstanding.  The presence,  in person or by proxy, of at least one-third of
the total number of shares of Common Stock outstanding and entitled to vote will
be necessary to constitute a quorum at the Meeting.

         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 with the Company and the Securities and Exchange
Commission ("SEC"). Based on such reports (and certain other written information
received by the  Company),  management  knows of no persons other than those set
forth below who owned more than 5% of the outstanding  shares of Common Stock as
of the Record  Date.  The  following  table sets forth,  as of the Record  Date,
certain  information as to those persons who were the beneficial  owners of more
than five percent (5%) of the Company's  outstanding  shares of Common Stock and
the shares of Common  Stock  beneficially  owned by all  executive  officers and
directors of the Company as a group.

<PAGE>
<TABLE>
<CAPTION>
                                                                                 PERCENT OF SHARES
NAME AND ADDRESS                                AMOUNT AND NATURE OF              OF COMMON STOCK
OF BENEFICIAL OWNER                            BENEFICIAL OWNERSHIP(1)            OUTSTANDING (2)
-------------------                            -----------------------           ------------------
<S>                                                   <C>                               <C>
Paul Lynch                                            71,423                            6.25%
11 Victoria Drive
New Castle, Pennsylvania 16105

Betty J Long                                          60,154                            5.65%
750 Sandpiper Court
Lexington, Kentucky 40505

Kentucky First Bancorp, Inc.                         104,761   (3)                      9.17%
Employee Stock Ownership Plan
306 North Main Street
Cynthiana, Kentucky  41031-1210

All Executive Officers and Directors                 224,958   (4)                     20.12%
 as a Group (10 persons)
<FN>
_____________
(1)      For  purposes  of this table,  a person is deemed to be the  beneficial
         owner of any shares of Common  Stock if he or she has or shares  voting
         or investment power with respect to such Common Stock or has a right to
         acquire beneficial ownership at any time within 60 days from the Record
         Date. As used herein, "voting power" is the power to vote or direct the
         voting of shares  and  "investment  power" is the power to  dispose  or
         direct the disposition of shares. Except as otherwise noted,  ownership
         is direct,  and the named persons  exercise sole voting and  investment
         power over the shares of the Common Stock.
(2)      In calculating  the percentage  ownership of each named  individual and
         the group,  the number of shares  outstanding  is deemed to include any
         shares of the Common  Stock which the  individual  or the group has the
         right to acquire within 60 days of the Record Date.
(3)      These shares are held in a suspense account for future allocation among
         participating  employees  as the loan used to  purchase  the  shares is
         repaid. The trustees of the Kentucky First Bancorp, Inc. Employee Stock
         Ownership Plan (the "ESOP"),  currently  Directors  Wilson,  Morris and
         Rees, vote all allocated shares in accordance with  instructions of the
         participants.  Unallocated  shares and shares for which no instructions
         have been received generally are voted by the ESOP trustees in the same
         ratio as participants  direct the voting of allocated shares or, in the
         absence  of such  direction,  as  directed  by the  Company's  Board of
         Directors. As of the Record Date, 48,611 shares had been allocated.
(4)      Includes  20,645  shares  which have been  allocated to the accounts of
         executive officers in the ESOP and 87,678 shares which may be purchased
         pursuant to options exercisable within 60 days of the Record Date. Does
         not include 56,150 unallocated shares held by the ESOP.
</FN>
</TABLE>

--------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
--------------------------------------------------------------------------------

         The  Company's  Board of  Directors is composed of eight  members.  The
Company's  Certificate of Incorporation  requires that directors be divided into
three classes, as nearly equal in number as possible,  each class to serve for a
three year period,  with  approximately  one-third of the directors elected each
year. The Board of Directors has nominated  Luther O. Beckett,  Diane E. Ritchie
and John Swinford,  each of whom is currently a member of the Board, to serve as
a director for a three-year period.

         If any 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 any  nominee  might be
unavailable to serve.

                                       2
<PAGE>

         Under the Company's  Bylaws,  directors shall be elected by a plurality
of the votes of the shares  present in person or by proxy at the Meeting.  Votes
which are not cast at the  Meeting,  either  because  of  abstentions  or broker
non-votes, are not considered in determining the number of votes which have been
cast for or against the election of a nominee.

         Unless  otherwise  specified  on the  proxy,  it is  intended  that the
persons  named in the proxies  solicited by the Board will vote for the election
of the named nominees.

         The  following  table sets forth the names of the Board's  nominees for
election as directors of the Company and of those directors who will continue to
serve as such after the  Meeting.  Also set forth is certain  other  information
with respect to each person's age, the year he or she first became a director of
the Company's wholly owned subsidiary, First Federal Savings Bank (the "Bank" or
"First  Federal"),  the  expiration  of his or her term as a  director,  and the
number and percentage of shares of the Common Stock beneficially owned. With the
exception of Russell M. Brooks, all of the individuals were initially  appointed
as  director  of  the  Company  in  1995  in   connection   with  the  Company's
incorporation.
<TABLE>
<CAPTION>
                                                                                      SHARES OF
                                            YEAR FIRST                              COMMON STOCK
                                            ELECTED AS                              BENEFICIALLY
                          AGE AT THE         DIRECTOR        CURRENT TERM           OWNED AT THE       PERCENT OF
        NAME              RECORD DATE       OF THE BANK        TO EXPIRE           RECORD DATE (1)      CLASS (2)
        ----              -----------       -----------        ---------           ---------------      ---------

                                         BOARD NOMINEES FOR TERMS TO EXPIRE IN 2003

<S>                            <C>             <C>               <C>                   <C>                 <C>
Luther O. Beckett              76              1968              2003                  17,660  (3)         1.71%
Diane E. Ritchie               51              1987              2003                   7,828  (4)         0.75%
John Swinford                  68              1968              2003                  21,160  (5)         2.05%

                                               DIRECTORS CONTINUING IN OFFICE

Betty J. Long                  53              1995              2001                  60,154  (6)         5.65%
Milton G. Rees                 69              1968              2001                  22,450  (7)         2.17%
Wilbur H. Wilson               61              1980              2001                  28,573  (8)         2.76%
William D. Morris              76              1963              2002                  23,525  (9)         2.27%
Russell M. Brooks              49              1999              2002                   4,868 (10)         0.47%
<FN>
____________
(1)  Includes  stock held in joint  tenancy;  stock  owned as tenants in common;
     stock  owned  or held by a  spouse  or  other  member  of the  individual's
     household;  stock allocated  through certain  employee benefit plans of the
     Company;  stock in which the individual  either has or shares voting and/or
     investment  power and shares which the  individual has the right to acquire
     at any time within 60 days of the Record  Date.  Each person or relative of
     such person  whose  shares are  included  herein  exercises  sole or shared
     voting and dispositive  power as to the shares  reported.  Does not include
     shares with respect to which Directors Wilson, Morris and Rees have "voting
     power"  by virtue  of their  positions  as  trustees  of the trust  holding
     104,761  shares under the Company's  ESOP.  The ESOP trustees must vote all
     allocated  shares held in the ESOP in accordance  with the  instructions of
     the  participants.  Unallocated  shares and  allocated  shares for which no
     timely  direction is received are voted by the ESOP  trustees in proportion
     to the participant-directed voting of allocated shares.
(2)  In  calculating  the  percentage  ownership of each named  individual,  the
     number of shares  outstanding is deemed to include any shares of the Common
     Stock which the  individual  has the right to acquire within 60 days of the
     Record Date.
(3)  Includes 1,940 shares which may be acquired pursuant to options exercisable
     within 60 days of the Record Date.
(4)  Includes 6,948 shares which may be acquired pursuant to options exercisable
     within 60 days of the Record Date.
(5)  Includes 3,470 shares which may be acquired pursuant to options exercisable
     within 60 days of the Record Date.
(6)  Includes  8,300 shares held for the benefit of Ms. Long by the 401(k) Plan,
     1,669  shares held in an IRA account,  9,141  shares  allocated to her ESOP
     account and 34,713  shares  which she has the right to acquire  pursuant to
     options exercisable within 60 days of the Record Date.
(7)  Includes 1,135 shares held by spouse and 3,470 shares which may be acquired
     pursuant to options exercisable within 60 days of the Record Date.

                                       3
<PAGE>
(8)  Includes  15,000  shares  held by  spouse  and  6,940  shares  which may be
     acquired pursuant to options exercisable within 60 days of the Record Date.
(9)  Includes 1,000 shares held by spouse and 5,205 shares which may be acquired
     pursuant to options exercisable within 60 days of the Record Date.
(10) Includes 3,700 shares held in an IRA account and 1,168 shares  allocated to
     his ESOP account
</FN>
</TABLE>


     The  principal  occupation  of each  director  of the  Company is set forth
below.

     LUTHER O. BECKETT retired from his position as Executive Vice President and
Secretary  of the Bank in June 1992,  a position  he had held  since  1967.  Mr.
Beckett currently serves as Vice Chairman of the Board of Directors. Mr. Beckett
resides at Route 1, Berry, Kentucky.

     DIANE  E.  RITCHIE  is  purchasing  manager  for  Stamler   Corporation  in
Millersburg,  Kentucky.  She  served  as  Vice  President,  Branch  Manager  and
Marketing Officer of the Bank from March 1996 to June 1998. Prior to becoming an
officer of the Bank,  she was a buyer for Grede  Foundries,  a foundry  based in
Cynthiana, Kentucky for 24 years.

     JOHN SWINFORD is an attorney with the law firm of Swinford & Sims,  P.S.C.,
based in  Cynthiana,  Kentucky.  He is President of the Board of Trustees of the
Cynthiana/Harrison County Library.

     BETTY J. LONG has served as President  and Chief  Executive  Officer of the
Bank since May 1994 and has been a member of the Board of  Directors of the Bank
since January 1995. Prior to assuming her current  position,  Ms. Long served as
Vice President of the Bank from 1986 to 1994. She joined the Bank in 1965.

     MILTON G. REES retired in 1993.  Prior to his retirement,  Mr. Rees was the
owner and manager of Harrison Motor Co. in Cynthiana, Kentucky.

     WILBUR H. WILSON is a retired physician in Cynthiana,  Kentucky. Dr. Wilson
is Past Chairman of the Board of the Harrison County Health  Department and Past
Chairman of the Board of the Wedco District Health Department.

     WILLIAM  D.  MORRIS has been  retired  since  1988 from his  position  as a
certified  public  accountant  and a  partner  in the firm of  Morris,  Ingram &
Brunker in Cynthiana  Kentucky.  Mr. Morris served as President of the Bank from
January 1, 1987 until  December 31, 1993 and has served as Chairman of the Board
since that date.  Mr.  Morris  serves on the Board of Directors of the Cynthiana
Library  Board.  He is a former  Board member of the  Cynthiana-Harrison  County
Community  Service Center,  the Society for Retarded Citizens and the Industrial
Foundation.

     RUSSELL M. BROOKS is Executive  Vice President of the Company and the Bank.
Mr. Brooks assumed the positions in June, 1998. Prior to joining the Company, he
served as Vice President of Kentucky Bank, Paris, Kentucky from 1996 to 1998 and
served as Chief  Executive  Officer of Jessamine First Federal Savings and Loan,
Nicholasville,  Kentucky  from 1989 until its  acquisition  by Kentucky  Bank in
1996. From 1984 to 1989, Mr. Brooks served as Chief Executive  Officer of Harlan
Federal Savings and Loan.


                                       4
<PAGE>


--------------------------------------------------------------------------------
                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
--------------------------------------------------------------------------------

     The Board of Directors of the Company meets monthly and may have additional
special meetings. During the year ended June 30, 2000, the Board held 12 regular
meetings.  No  director  attended  fewer  than 75% of the total  number of Board
meetings  held  during  the year  ended  June 30,  2000 and the total  number of
meetings held by  committees  on which such  director  served during such fiscal
year.

     The Company's Nominating Committee consists of the Board of Directors.  The
Board of Directors met one time in that capacity during fiscal year 2000.

     The  Company's  Audit  Committee  consists  of  three  directors  appointed
annually by the Board of Directors.  Directors Morris,  Rees and Wilson comprise
the Company's Audit Committee. The Audit Committee meets periodically during the
year to  examine  and  approve  the audit  report  prepared  by the  independent
auditors of the Company, to review the independent auditors to be engaged by the
Company, to review the internal audit function and internal accounting controls.
The Committee  also meets as needed with the Company's  independent  auditors to
review the Company's  accounting and financial reporting policies and practices.
The Audit Committee met six times during the year ended June 30, 2000.

     The Company's Salary Committee  consisted of Directors  Wilson,  Morris and
Rees. The Company's  Salary  Committee meets on an as needed basis to review and
designate  compensation  levels for  officers of the Company and the Bank.  This
Committee met twice during fiscal year 2000.

--------------------------------------------------------------------------------
                             EXECUTIVE COMPENSATION
--------------------------------------------------------------------------------

     Summary Compensation Table. The following table sets forth cash and noncash
compensation for each of the last three fiscal years awarded to or earned by the
Chief  Executive  Officer of the  Company  and the Bank.  No  executive  officer
received  salary and bonus in excess of  $100,000  during the fiscal  year ended
June 30, 2000.
<TABLE>
<CAPTION>
                                               ANNUAL COMPENSATION
NAME AND                            FISCAL     --------------------       ALL OTHER
PRINCIPAL POSITION                   YEAR      SALARY        BONUS       COMPENSATION
------------------                  ------     ------        ------      ------------

<S>                                  <C>       <C>          <C>          <C>
Ms. Betty J. Long                    2000      $63,400      $ 2,650      $20,630 (2)
  President and Chief                1999       61,600        2,600       21,129
  Executive Officer (1)              1998       51,600       10,160       15,409
<FN>
____________
 (1)     As of June 30, 2000,  Ms. Long held 2,778 shares of  restricted  Common
         Stock  awarded  under  the  Kentucky  First  Bancorp,  Inc.  Management
         Recognition Plan ("MRP"). Such shares had an aggregate value of $36,461
         based on the  closing  price  of the  Common  Stock  on June  30,  2000
         ($10.125   per  share)  plus  a  $3.00  per  share  return  of  capital
         distribution  which is held by the MRP  Trust  for the  benefit  of the
         participants  under the MRP.  Such  shares  vest at the rate of 20% per
         year from the date of award,  subject to accelerated vesting upon death
         or disability.  Dividends are paid on such shares to the extent paid on
         the Common Stock generally.
(2)      Consists of contributions by the Company to Ms. Long's account in the ESOP.
</FN>
</TABLE>


                                       5
<PAGE>
         Option Year-end Value Table. The following table sets forth information
concerning the value of options held by the Chief Executive  Officer at June 30,
2000.  The  number of shares  underlying  options  and the  exercise  price were
adjusted in fiscal year 2000 to reflect the  Company's  November  1996 return of
capital distribution.
<TABLE>
<CAPTION>
                                               NUMBER OF SECURITIES                 VALUE OF UNEXERCISED
                                             UNDERLYING UNEXERCISED                 IN-THE-MONEY OPTIONS
                                            OPTIONS AT FISCAL YEAR-END              AT FISCAL YEAR-END (1)
                                         --------------------------------       ------------------------------
                                         EXERCISABLE        UNEXERCISABLE       EXERCISABLE      UNEXERCISABLE
                                         -----------        -------------       -----------      -------------
<S>                                         <C>                  <C>                <C>            <C>
Ms. Betty J. Long                           34,713               8,680              $13,451        $  3,364
<FN>
____________
(1)      Based on the aggregate  fair market value of the shares of Common Stock
         underlying  the options at June 30, 2000,  less the aggregate  exercise
         price. For purposes of this  calculation,  the fair market value of the
         Common  Stock is based upon the  closing  price of the Common  Stock on
         June 30,  2000 of $10.125 per share.  All  options  granted to Ms. Long
         were granted at an adjusted exercise price of $9.7375 per share.
</FN>
</TABLE>


         Supplemental  Executive Retirement  Agreement.  In order to provide Ms.
Betty J. Long with competitive retirement benefits, and thereby to encourage her
continuing service as the President and Chief Executive Officer of the Bank, the
Bank has entered into a supplemental executive retirement agreement (the "SERA")
with Ms. Long effective January 1, 1995. Pursuant to the terms of the SERA, upon
Ms. Long's  termination of employment  with the Bank, for any reasons other than
"just cause" (as determined under Ms. Long's employment agreement),  she will be
entitled  to receive  annual  payments  from the Bank in an amount  equal to the
product  of  (i)  her  "Vested  Percentage"  and  60%  of  her  "Average  Annual
Compensation,"  less (ii) her "Annual Offset  Amount."  Under the SERA,  "Vested
Percentage"  means 6.67% per calendar year of Ms.  Long's  service with the Bank
beginning January 1, 1995 (up to a maximum Vested Percentage of 100%),  "Average
Annual Compensation" means the average of Ms. Long's highest annual compensation
for three of the five calendar  years  preceding her  termination of employment,
and "Annual  Offset Amount" means the annual amount that would be payable to Ms.
Long if her accounts under the Bank's  tax-qualified  retirement plans were paid
to her in  substantially  equal  payments  over the  number  of years  for which
benefits are payable under the SERA,  with such payments deemed to commence upon
termination of Ms. Long's employment. Such annual payments shall be made for her
life, with a 50% benefit payable to her surviving spouse, if any.

         In the  event Ms.  Long  terminates  employment  due to  disability  as
determined  under her  employment  agreement,  Ms.  Long  would  receive  annual
payments  for life in an  amount  per year  equal to 60% of her  Average  Annual
Compensation,  less her Annual  Offset  Amount.  In the event Ms.  Long's spouse
survives  her,  he shall be entitled to receive 50% of the amount Ms. Long would
have  received:  (i) in the event benefit  payments had  commenced  prior to her
death,  had she survived to collect the full benefits payable for her retirement
or disability,  or (ii) otherwise had she retired on the date of her death, with
a Vested  Percentage  equal to 100%.  Termination for just cause would result in
her forfeiture of all retirement  benefits under the SERA. In the event the Bank
terminates Ms. Long's  employment for other than "just cause" or in the event of
termination of employment in connection  with a change in control (as defined in
the Option Plan),  then Ms. Long's Vested  Percentage shall be deemed to be 100%
(unless she had  terminated  employment  before the change in control),  and the
present value of the benefits  payable to Ms. Long would be paid in one lump sum
within 10 days of termination of employment or within 10 days following a change
in control, if earlier.

         Employment Agreements.  The Company and the Bank have each entered into
a separate employment agreement (the "Employment Agreements"), with Ms. Betty J.
Long,  President and Chief Executive Officer of the Bank and of the Company.  In
such capacity, Ms. Long is responsible for overseeing all operations of the Bank
and the  Company,  and for  implementing  the  policies  adopted by the Board of
Directors.  The Board of Directors believe that the Employment Agreements assure
fair  treatment  of Ms.  Long in relation to her career with the Company and the
Bank.


                                       6
<PAGE>

         The Employment Agreements became effective on the date of completion of
the Conversion and provide for a term of three years, with an annual base salary
equal to her existing base salary rate in effect on the date of  Conversion.  On
each   anniversary  date  from  the  date  of  commencement  of  the  Employment
Agreements,  the term of her employment  under the Employment  Agreements may be
extended for an additional one-year period beyond the then effective  expiration
date,  upon an  affirmative  determination  by the Board of  Directors  that the
performance of Ms. Long has met the required performance standards and that such
Employment Agreements should be extended.  The Employment Agreements provide for
a salary review by the Board of Directors not less often than annually,  as well
as with  inclusion  in any  discretionary  bonus plans,  retirement  and medical
plans,  customary  fringe  benefits and vacation and sick leave.  The Employment
Agreement will terminate upon Ms. Long's death or disability,  and is terminable
by the Bank for "just  cause" as defined in the  Employment  Agreements.  In the
event of  termination  for just  cause,  Ms.  Long will have no right to receive
compensation or benefits. If the Company or the Bank terminates her without just
cause,  she will be entitled to a  continuation  of her salary and benefits from
the date of termination  through the remaining term of the Employment  Agreement
plus an  additional  12-month  period  (but  not in  excess  of  applicable  OTS
limitations).  If the  Employment  Agreements  are  terminated due to Ms. Long's
"disability" (as defined in the Employment Agreements),  she will be entitled to
a continuation of her salary and benefits through the date of such  termination,
including any period prior to establishment  of disability.  In the event of Ms.
Long's death  during the term of the  Employment  Agreement,  her estate will be
entitled to receive his or her salary through the end of the month of her death.
Ms. Long may  voluntarily  terminate  her  Employment  Agreement by providing at
least 90 days'  written  notice to the Boards of  Directors  of the Bank and the
Company,  in which case she would be entitled to receive only her  compensation,
vested rights and benefits up to the date of termination.

         The Employment  Agreements contain provisions stating that in the event
of Ms. Long's  involuntary  termination  of  employment  in connection  with, or
within 12 months after, any change in control of the Bank or the Company,  other
than for "just cause," Ms. Long will be paid within 10 days of such  termination
an amount equal to the  difference  between (i) the product of 2.99 times his or
her "base  amount," as defined in Section  280G(b)(3)  of the  Internal  Revenue
Code, and (ii) the sum of any other parachute payments, as defined under Section
280G(b)(2)  of the Internal  Revenue  Code,  that she receives on account of the
change in control. The Employment Agreements also provide for a similar lump sum
payment  to be  made  in  the  event  of Ms.  Long's  voluntary  termination  of
employment  within one year following a change in control,  upon the occurrence,
or within 90 days thereafter,  of certain  specified events following the change
in control,  which have not been  consented to in writing by her,  including (i)
the requirement that she perform her principal  executive functions more than 30
miles from the Bank's  current  primary  office,  (ii) a  reduction  in her base
compensation as then in effect,  (iii) the failure of the Company or the Bank to
maintain  existing or substantially  similar  employee benefit plans,  including
material vacation,  fringe benefits, stock option and retirement plans, (iv) the
assignment of duties and  responsibilities  which are other than those  normally
associated  with her  position  with the Bank,  (v) a material  reduction in the
Employee's  authority and responsibility,  (vi) the failure to elect or re-elect
Ms. Long to the Company's or the Bank's Board of Directors; and (vii) a material
reduction  in  her  secretarial  or  other  administrative  support.   "Control"
generally refers to the acquisition,  by any person or entity,  of the ownership
or power to vote more than 25% of the  Bank's or  Company's  voting  stock,  the
control of the election of a majority of the Bank's or the Company's  directors,
or the exercise of a controlling  influence  over the  management or policies of
the Bank or the Company. In addition,  under the Employment Agreements, a change
in Control occurs when, during any consecutive two-year period, directors of the
Company or the Bank at the beginning of such period (the "Continuing Directors")
cease to constitute at least a majority of the Board of Directors of the Company
or the Bank,  unless the election of  replacement  directors  was approved by at
least a majority vote of the Continuing Directors then in office. The Employment
Agreements  with the Bank provide that within five business days before or after
a change in control  which was not  approved  in advance  by a  resolution  of a
majority  of the  Continuing  Directors,  the Bank  shall  fund,  or cause to be
funded, a trust in the amount of 2.99 times Ms. Long's base amount, that will be
used to pay amounts owed her upon termination, other than for just cause, within
12 months of the change in control.  The amount to be paid to Ms. Long from this
trust upon her termination is determined according to the procedures outlined in
her  Employment  Agreement  with  the  Bank,  and any  money  not paid to her is
returned  to the Bank.  The  aggregate  payments  that would be made to Ms. Long
assuming her termination of employment under the foregoing circumstances at June
30, 2000 would have been  approximately  $255,000.  These provisions may have an
anti-takeover  effect by making it more  expensive  for a potential  acquiror to
obtain  control of the  Company.  In the event that Ms. Long  prevails  over the
Company and the Bank in a legal dispute as to the Employment Agreement, she will
be reimbursed for her legal and other expenses.


                                       7
<PAGE>

--------------------------------------------------------------------------------
                             DIRECTORS' COMPENSATION
--------------------------------------------------------------------------------

         The  Company's  directors  receive  fees of $200 per month.  The Bank's
directors  receive fees of $800 per month.  The  directors  also receive $50 per
special meeting and committee  meeting attended (with the exception of the Chief
Executive Officer and the Executive Vice President). The Chairman receives a fee
of $300 per month for his  service on the  Company  Board and  receives a fee of
$1,000 per month for his service on the Bank Board.

         Pursuant to the Kentucky First Bancorp, Inc. Stock Option and Incentive
Plan  (the  "Option  Plan"),  non-employee  directors  of the  Company  received
automatic grants of stock options in fiscal year 1996. Each director who was not
an  employee  on the  effective  date of the  Option  Plan  received  options to
purchase  8,679  shares  (adjusted  for the  November  1996  return  of  capital
distribution)  of Common  Stock at an  exercise  price  equal to the fair market
value of the Common Stock on the date of grant ($9.7375 per share,  adjusted for
the November  1996 return of capital).  All such options will expire on April 2,
2006. In addition,  pursuant to the MRP, non-employee  directors each received a
plan share award of 2,777 shares of restricted Common Stock. Such shares vest at
the rate of 20% per year from the effective date of the award (April 3, 1996).

         Director  Retirement  Plan. The Bank's Board of Directors has adopted a
retirement  plan  for  its  non-employee   directors  (the  "Directors'  Plan"),
effective  January 1, 1995. A participant in the Directors'  Plan will receive a
one-time  payment  following  termination  of  service on the Board in an amount
equal to the  product of his or her  "Benefit  Percentage,"  his or her  "Vested
Percentage," and $14,400. A participant's  "Benefit  Percentage" is based on his
or her  overall  years of service  on the Board of  Directors  of the Bank,  and
increases in  increments of 33-1/3% from 0% for less than five years of service,
to 33-1/3%  for six to 12 years of  service,  to  66-2/3%  for 13 to 19 years of
service,  and to 100% for 20 or more years of service.  A participant's  "Vested
Percentage"  equals  33-1/3% if the  participant  is serving on the Board on the
date of the Conversion,  increases to 66-2/3% if the  participant  completes one
year of service  following the  Conversion,  and becomes 100% if the participant
completes a second year of service  following the  Conversion.  However,  in the
event a  participant  terminates  service  on the Board due to  "disability"  or
death,  or in the event of a "change in  control"  (as such terms are defined in
the  Directors'  Plan) while  serving as a director,  the  participant's  Vested
Percentage  becomes  100%  regardless  of his  or her  years  of  service.  This
provision  may have the  effect of  deferring  a hostile  change in  control  by
increasing  the costs of acquiring  control.  If a participant  dies, his or her
surviving spouse, or if none, the participant's  estate,  will receive an amount
equal to 100% of the benefit that would have been paid to the participant if the
participant  (i) had  retired  on the date of his or her  death,  and (ii) had a
Vested  Percentage  equal to 100%.  The Bank  will pay all  benefits  under  the
Directors' Plan from its general assets.

         Deferred  Compensation  Program.  The Bank has  entered  into  separate
deferred  compensation  agreements  (the "Deferred  Compensation  Program") with
Directors  Rees,  Ritchie,  Swinford,  and  Wilson,  pursuant to which they will
receive certain benefits in lieu of cash  compensation they otherwise would have
received.

         In addition,  as part of the Incentive  Compensation  Plan  ("Incentive
Compensation Plan"),  directors may elect to defer the receipt of all or part of
their compensation.  Under the deferred compensation  program,  deferred amounts
are credited to a bookkeeping account ("Deferral  Account") in the participant's
name,   which  is  credited   quarterly  and  according  to  the  terms  of  the
participant's deferred compensation agreement.  The Deferral Account is adjusted
at the end of each calendar year to credit the  participant's  Deferral  Account
with the  appreciation or depreciation  that would have occurred if the deferred
amounts had been invested  based upon the  participant's  choice  between (i) 3%
times the Multiplier, (as defined under the First Federal Savings Bank Incentive
Compensation  Plan), (ii) Common Stock, and (iii) the Bank's highest annual rate
of  interest  on  certificates  of  deposit  having a  one-year  term.  Deferred
compensation  agreements are prospective  only and  irrevocable  with respect to
amounts deferred  pursuant  thereto,  except that a participant may at any time,
and from time to time,  (i)  change the  beneficiary  designated  therein,  (ii)
prospectively  change  the  investment  selection  applicable  to  his  deferral
account,  and/or (iii) file a deferred compensation agreement which supersedes a
prior  deferred  compensation  agreement  as to amount  deferred on or after the
January 1st which  coincides with or next follows  execution of the  superseding
agreement. In addition,  participants may cease future accruals at any time. The
Bank will pay all  benefits  under the  Deferred  Compensation  Program from its
general assets.


                                       8
<PAGE>

         For financial reporting  purposes,  the fees and compensation which are
deferred will be expensed as though paid in cash when earned.  For tax purposes,
participants  who  entered  into  deferred  compensation  agreements  will defer
ordinary income taxation on amounts  otherwise  payable in cash. Tax recognition
will occur as deferred amounts, and any earnings  attributable thereto, are paid
from the  trust  to  participants,  and the  Bank  will  then be  entitled  to a
corresponding deduction.

--------------------------------------------------------------------------------
                          TRANSACTIONS WITH MANAGEMENT
--------------------------------------------------------------------------------

     Mr. Swinford, an attorney in Cynthiana,  Kentucky,  serves as local counsel
for the Bank. Swinford & Sims, P.S.C., a firm in which Mr. Swinford is a partner
performs title and document work in connection  with mortgage  loans.  In fiscal
year 2000,  fees for such  services  totaled  $11,119.  Mr.  Swinford  is paid a
monthly retainer fee of $300.

     The Bank offers loans to its  directors,  officers,  and  employees.  These
loans  currently  are made in the  ordinary  course  of  business  with the same
collateral,  interest  rates and  underwriting  criteria as those of  comparable
transactions prevailing at the time and do not involve more than the normal risk
of collectibility or present other unfavorable features.  Under current law, the
Bank's  loans to  directors  and  executive  officers are required to be made on
substantially the same terms,  including interest rates, as those prevailing for
comparable  transactions  and must not  involve  more  than the  normal  risk of
repayment or present other unfavorable  features.  Furthermore,  loans above the
greater  of  $25,000  or 5% of the  Bank's  capital  and  surplus  (i.e.,  up to
$500,000)  to such  persons  must be  approved  in  advance  by a  disinterested
majority  of the Board of  Directors.  At June 30,  2000,  the  Bank's  loans to
directors  and  executive  officers  totaled  $202,000,  or 1.6%  of the  Bank's
stockholders equity at that date.

--------------------------------------------------------------------------------
                     RELATIONSHIP WITH INDEPENDENT AUDITORS
--------------------------------------------------------------------------------

     Grant  Thornton  LLP  was  the  Company's   independent   certified  public
accountants for the 2000 fiscal year. The Board of Directors  presently  intends
to renew the Company's arrangement with Grant Thornton LLP to be its independent
certified  public  accountant  for the  fiscal  year  ending  June 30,  2001.  A
representative of Grant Thornton LLP is expected to be present at the Meeting to
respond to appropriate questions and to make a statement, if so desired.

--------------------------------------------------------------------------------
             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
--------------------------------------------------------------------------------

     Pursuant to regulations  promulgated  under the Exchange Act, the Company's
officers, directors and persons who own more than ten percent of the outstanding
Common Stock are required to file reports  detailing their ownership and changes
of ownership in such Common Stock, and to furnish the Company with copies of all
such reports.  Based on the  Company's  review of such reports which the Company
received  during the last  fiscal  year,  or written  representations  from such
persons that no annual  report of change in  beneficial  ownership was required,
the Company  believes that,  during the last fiscal year, all persons subject to
such reporting requirements have complied with the reporting requirements.

--------------------------------------------------------------------------------
                                  OTHER MATTERS
--------------------------------------------------------------------------------

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the determination of the Board of Directors.


                                       9
<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. In addition to solicitations by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

         The  Company's  Annual  Report  to  Stockholders,  including  financial
statements, is being mailed to all stockholders of record as of the Record Date.
Any  stockholder  who has not received a copy of such Annual Report may obtain a
copy by writing to the Secretary of the Company. Such Annual Report is not to be
treated  as a  part  of  the  proxy  solicitation  material  or as  having  been
incorporated herein by reference.

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

         In order to be eligible to be considered for inclusion in the Company's
proxy  materials for the next Annual Meeting of  Stockholders,  any  stockholder
proposal  to take  action at such  meeting  must be  received  at the  Company's
executive office at 306 N. Main Street, Cynthiana, Kentucky 41031-1210, no later
than June 12, 2001.  Any such proposal shall be subject to the  requirements  of
the proxy rules adopted under the Exchange Act.

         In  order  for a  stockholder  of the  Company  to  make  any  director
nominations  and/or proposals other than pursuant to the Exchange Act, he or she
must give  notice  thereof in writing to the  Secretary  of the Company not less
than thirty days nor more than sixty days prior to the date of any such meeting;
provided,  however, that if less than forty days' notice of the meeting is given
to  stockholders,  such  written  notice  must be  delivered  or mailed,  to the
Secretary  of the  Company not later than the close of business on the tenth day
following the day on which notice of the meeting was mailed to stockholders.

                                         BY ORDER OF THE BOARD OF DIRECTORS

                                         /s/ Kevin R. Tolle

                                         KEVIN R. TOLLE
                                         SECRETARY
Cynthiana, Kentucky
October 10, 2000
--------------------------------------------------------------------------------
                                   FORM 10-KSB
--------------------------------------------------------------------------------

       A COPY OF THE  COMPANY'S  FORM  10-KSB FOR THE FISCAL YEAR ENDED JUNE 30,
2000 AS FILED WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION  WILL BE FURNISHED
WITHOUT CHARGE TO STOCKHOLDERS AS OF THE RECORD DATE UPON WRITTEN REQUEST TO THE
SECRETARY,  KENTUCKY  FIRST BANCORP,  INC.,  P.O. BOX 368,  CYNTHIANA,  KENTUCKY
41031-1210.
--------------------------------------------------------------------------------

                                       10
<PAGE>
[X] PLEASE MARK VOTES
    AS IN THIS SAMPLE

                                 REVOCABLE PROXY
                          KENTUCKY FIRST BANCORP, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                                NOVEMBER 8, 2000


       The  undersigned  hereby appoints  Russell M. Brooks,  Milton G. Rees and
Wilbur H.  Wilson with full  powers of  substitution,  to act as proxies for the
undersigned,  to vote all shares of common stock of Kentucky First Bancorp, Inc.
(the "Company")  which the undersigned is entitled to vote at the Annual Meeting
of Stockholders (the "Meeting"),  to be held at the main office of First Federal
Savings Bank, 306 North Main Street, Cynthiana, Kentucky, on Wednesday, November
8, 2000 at 4:30 p.m.,  local time, and at any and all adjournments  thereof,  as
follows:
<TABLE>
<CAPTION>
                                                                    VOTE       FOR ALL
                                                        FOR        WITHHELD     EXCEPT
                                                        ---        --------    -------
       <S>    <C>                                      <C>          <C>         <C>
       1.     The election as directors of all
              nominees listed below (except as
              marked to the contrary below).            [  ]         [  ]       [  ]

              LUTHER O. BECKETT     DIANE E. RITCHIE    JOHN SWINFORD
</TABLE>

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

              ________________________________________________________

       THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ABOVE-LISTED NOMINEES.


THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE NOMINEES FOR DIRECTOR  LISTED ABOVE.  IF ANY
OTHER  BUSINESS IS PRESENTED  AT THE MEETING,  THIS PROXY WILL BE VOTED BY THOSE
NAMED  IN THIS  PROXY  IN  ACCORDANCE  WITH THE  DETERMINATION  OF THE  BOARD OF
DIRECTORS.  AT THE  PRESENT  TIME,  THE  BOARD  OF  DIRECTORS  KNOWS OF NO OTHER
BUSINESS  TO BE  PRESENTED  AT THE  MEETING.  THIS PROXY  CONFERS  DISCRETIONARY
AUTHORITY  ON THE HOLDERS  THEREOF TO VOTE WITH  RESPECT TO THE  ELECTION OF ANY
PERSON AS  DIRECTOR  WHERE THE NOMINEE IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL
NOT SERVE AND MATTERS INCIDENT TO THE CONDUCT OF THE MEETING.


               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.

Please be sure to sign and date     Date  _________________________
this proxy in the box below

_______________________________________________________________________________
Shareholders sign above.                 Co-holder (if any) sign above.


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

                             KENTUCKY FIRST BANCORP, INC.
                               CYNTHIANA, KENTUCKY

--------------------------------------------------------------------------------
       Should the above signed be present and elect to vote at the Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Meeting of the  stockholder's  decision to terminate this proxy, then the
power of said attorneys and proxies shall be deemed terminated and of no further
force and effect.
       The  above signed acknowledges  receipt  from  the  Company  prior to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a proxy
statement dated October 10, 2000 and an annual report.
     Please sign exactly as your name appears hereon.  When signing as attorney,
executor,  administrator,  trustee or guardian,  please give your full title. If
shares are held jointly, each holder should sign.

                              PLEASE ACT PROMPTLY
                    SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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