GEORGIA BANCSHARES INC /GA/
PRE 14A, 1998-04-24
STATE COMMERCIAL BANKS
Previous: C M LIFE VARIABLE LIFE SEPARATE ACCOUNT I, 485BPOS, 1998-04-24
Next: CET ENVIRONMENTAL SERVICES INC, PRE 14A, 1998-04-24



                         
                                  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:
        |X|   Preliminary Proxy Statement
        | |   Confidential, for Use of the Commission Only
                 (as permitted by Rule 14a-6(e)(2))

        | |   Definitive Proxy Statement
        | |   Definitive Additional Materials
        | |   Soliciting Material Pursuant to Section 240.14a-11(c) or
                Section 240.14a-12



                            GEORGIA BANCSHARES, INC.

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



PROXY                         GEORGIA BANCSHARES, INC.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  stockholder  hereby  appoints James L. Armstrong,  Jr. and
Thomas M. Carnes,  each or any one of them, with full power of substitution,  as
Proxies to represent and to vote, as designated  below, all the shares of common
stock of  Georgia  Bancshares,  Inc.  (the  "Company"),  held of  record  by the
undersigned  on April 21, 1998, at the Annual Meeting of the  Shareholders  (the
"Annual Meeting") to be held on May 21, 1998, or any adjournments thereof.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH PROPOSAL.

PROPOSAL 1.  ELECTION OF DIRECTORS TO SERVE THREE-YEAR TERMS.

Nominees:    Eugene L. Argo and Ted A. Murphy

Check | | For all Nominees listed above     | | Withhold Authority to vote for
One      (except as marked to the contrary      all Nominees listed above
Box          below)


Instructions:  To withhold authority to vote for any individual Nominee, write
that Nominee's name in the space provided below:


                       _________________________________

PROPOSAL 2. TO APPROVE THE AMENDMENT TO THE ARTICLES OF  INCORPORATION TO CHANGE
THE PAR VALUE PER SHARE OF THE  COMPANY'S  COMMON  STOCK FROM $4.00 PER SHARE TO
$1.60 PER SHARE

              | |  For          | | Against               | | Abstain




PROPOSAL 3.  TO RATIFY THE SELECTION OF PORTER KEADLE MOORE, LLP AS
INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE COMPANY

               | | For          | | Against               | | Abstain




     In their  discretion,  the Proxies are  authorized to vote upon such of the
matters as may properly come before the Annual Meeting.

     This Proxy revokes all prior proxies with respect to the Annual Meeting and
may be revoked prior to its exercise.  Unless  otherwise  specified,  this Proxy
will be voted for all the Nominees  proposed by the Board of  Directors  and for
the ratification of the selection of independent  certified  public  accountants
and in the discretion of the persons named as Proxies on all other matters which
may properly come before the Annual Meeting or any adjournments thereof.

     Please sign  exactly as name appears  below.  When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by president  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.

SHARES:____________________                DATED:_____________________,1998


___________________________
Signature

___________________________
Signature if held jointly
              PLEASE   MARK, SIGN ABOVE, DATE, AND RETURN THIS PROXY PROMPTLY IN
                       THE ENVELOPE FURNISHED.


<PAGE>



                            GEORGIA BANCSHARES, INC.
                          the bank holding company for
                            Community Bank of Georgia
                           3333 Lawrenceville Highway
                              Tucker, Georgia 30084
                                 (770) 491-3333



                    NOTICE   OF ANNUAL  MEETING OF  SHAREHOLDERS  To Be Held May
                             21, 1998



To:  The Shareholders of Georgia Bancshares, Inc.:

     The Annual  Meeting  of  Shareholders  (the  "Annual  Meeting")  of Georgia
Bancshares, Inc. (the "Company") will be held at Decatur Holiday Inn Select, 130
Clairemont Avenue, Decatur,  Georgia 30030 on May 21, 1998, at 3:00 p.m. for the
purpose of acting upon the following matters:

      1.        To  elect  two  members  to the  Board  of  Directors  to  serve
                three-year terms expiring in 2001 (Proposal 1).

      2.        To  approve  the   amendment  of  the   Company's   Articles  of
                Incorporation to change the par value per share of the Company's
                Common  Stock from $4.00 per share to $1.60 per share  (Proposal
                2).

      3.        To  ratify  the  appointment  of  Porter  Keadle  Moore,  LLP as
                independent certified public accountants for the Company for the
                fiscal year ending December 31, 1998 (Proposal 3).

      4.        To consider such other  business as may properly come before the
                Annual Meeting or any adjournments thereof.

         The Board of Directors has set April 21, 1998, as the record date for
 the Annual Meeting.  Only shareholders of record at the close of business on
the record date will be entitled to notice of and to vote at the Annual Meeting.

THE BOARD OF DIRECTORS  RECOMMENDS  THAT YOU VOTE "FOR" EACH OF THE PROPOSALS AS
MORE PARTICULARLY DESCRIBED IN THE ATTACHED PROXY STATEMENT.

YOUR PROXY IS IMPORTANT. WHETHER OR NOT A SHAREHOLDER PLANS TO ATTEND THE ANNUAL
MEETING, PLEASE VOTE BY MARKING THE PROPOSALS,  SIGNING AND MAILING THE PROXY TO
THE COMPANY IN THE ACCOMPANYING ENVELOPE WHICH REQUIRES NO POSTAGE.


                                      By Order of the Board of Directors


                                      Ted A. Murphy
                                      President



<PAGE>



                            Georgia Bancshares, Inc.
                          the bank holding company for
                            Community Bank of Georgia


                                 PROXY STATEMENT
                         Annual Meeting of Shareholders
                             To Be Held May 21, 1998



                          PROXY SOLICITATION AND VOTING

General

     This Proxy Statement is being furnished in connection with the solicitation
by  the  Board  of  Directors  of  Proxies  from  the  shareholders  of  Georgia
Bancshares,  Inc. (the  "Company") for use at the Annual Meeting of Shareholders
(the "Annual Meeting").

     The enclosed  Proxy is for use at the Annual  Meeting if a  shareholder  is
unable to attend the Annual Meeting in person or wishes to have his shares voted
by Proxy, even if he attends the Annual Meeting. Any Proxy may be revoked by the
person giving it at any time before its exercise,  by notice to the Secretary of
the  Company,  by  submitting  a Proxy  having a later  date,  or by such person
appearing  at the Annual  Meeting  and  electing  to vote in person.  All shares
represented  by valid Proxies  received  pursuant to this  solicitation  and not
revoked before their exercise, will be voted in the manner specified therein. If
a Proxy is signed and no  specification  is made, the shares  represented by the
Proxy  will be voted in favor of each of the  Proposals  described  below and in
accordance  with the best  judgment  of the  persons  exercising  the Proxy with
respect  to any other  matters  properly  presented  for  action  at the  Annual
Meeting.

     This  Proxy  Statement  and the  enclosed  Proxy  are  being  mailed to the
Company's
shareholders on or about April 28, 1998.

     The Company is a bank holding  company  organized in 1995 under the laws of
the State of  Georgia.  The  Company's  subsidiary,  Community  Bank of  Georgia
(formerly  known  as  DeKalb  State  Bank),  commenced  its  commercial  banking
operations in Tucker, Georgia on August 5, 1991.

Record Date and Outstanding Shares

     The Board of Directors  has set April 21, 1998,  as the record date for the
Annual  Meeting.  Only  shareholders  of record at the close of  business on the
record date will be entitled to notice of and to vote at the Annual Meeting.  As
of the record  date,  there were  584,228  shares of common stock of the Company
issued and outstanding.

Quorum and Voting Rights

     A quorum for the Annual Meeting  consists of the holders of the majority of
the  outstanding  shares of common stock of the Company  entitled to vote at the
Annual Meeting, present in person or represented by Proxy.

          Each share of common  stock of the  Company is entitled to one vote on
each matter to come before the Annual Meeting. All matters to be voted on at the
Annual Meeting require the  affirmative  vote of a majority of the shares of the
common stock of the Company present in person or represented by Proxy.


                                                         1

<PAGE>



Solicitation of Proxies

     In addition to this solicitation by mail, the officers and employees of the
Company and the Bank,  without additional  compensation,  may solicit Proxies in
favor of the  Proposals,  if deemed  necessary,  by  personal  contact,  letter,
telephone  or  other  means  of  communication.   Brokers,  nominees  and  other
custodians  custodians  and  fiduciaries  will be  requested  to  forward  Proxy
solicitation  material to the beneficial owners of the shares of common stock of
the Company where  appropriate,  and the Company will  reimburse  them for their
reasonable expenses incurred in connection with such transmittals.  The costs of
solicitation of Proxies for the Annual Meeting will be borne by the Company.


                              ELECTION OF DIRECTORS
                                  (Proposal 1)

General

     The  members of the Board of  Directors  of the  Company are elected by the
shareholders.  The  directorships of the Company are divided into three classes,
with the members of each class serving  three-year terms and the shareholders of
the Company  electing one class annually.  The Board of Directors of the Company
presently consists of seven members who also serve as directors of the Bank. The
members  of the Board of  Director  s of the Bank are  elected  annually  by the
Company, acting as the sole shareholder of the Bank.

     The Board of Directors  has  nominated two persons for electio as directors
of the  Company to serve  three-year  terms which will expire at the 2001 Annual
Meeting of Shareholders or until their successors are elected and qualified. The
terms of the other five incumbent  directors  will continue as indicated  below.
All the nominees are presently directors of the Company.

     It is  intended  that  each  Proxy  solicited  on  behalf  of the  Board of
Directors  will be voted only for the election of the  designated  nominees.  At
this time,  the Board of  Directors  knows of no reason  why a nominee  might be
unable to serve,  but if that  should  occur  before the Annual  Meeting,  it is
intended that the Proxies will be voted for the election of such other person or
persons as the Board of Directors may recommend.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" THE ELECTION AS DIRECTORS OF THE
TWO NOMINEES NAMED BELOW.

Nominees for Three-Year Terms Expiring in 2001

     The following sets forth the name, age and principal  occupation of the two
nominees for election as directors to three-year terms.
<TABLE>

<S>                                 <C>             <C>
Eugene L. Argo                      65               Eugene L. Argo is President of Stacy's Pharmacy, Inc.
                                                     He also serves as Vice President of Medical Therapies,
                                                     Inc.

Ted A. Murphy                       61               Ted A. Murphy is President  and Chief Executive Officer
                                                     of  Community  Bank of  Georgia.  Mr. Murphy  began his
                                                     banking career with  First National Bank of  Atlanta in
                                                     1954 and worked  in several  operational  areas  of the
                                                     bank.  In 1961,  he joined  The Citizens  and  Southern
                                                     National  Bank.  In 1969, Mr. Murphy  helped  establish
                                                     a new State Bank Charter in Clarkston, Georgia.
</TABLE>
                                        2

<PAGE>


<TABLE>
<S>                                                <C>
                                                     (Citizens Bank of Clarkston, later Citizens DeKalb Bank). 
                                                     He served Citizens DeKalb Bank in the capacity of President,
                                                     CEO and  Chairman  of the Board of  Directors   until  1986   
                                                     when the bank was purchased by First Union.  After this
                                                     acquisition,   Mr.   Murphy served  First  Union in the
                                                     area of Branch Supervision.

</TABLE>
<TABLE>
<CAPTION>

Incumbent Directors Whose Terms Expire in 1999

Name                                Age              Principal Occupation
<S>                               <C>              <C>
H. E. Norton                        66               H.E. Norton is President of Norco, Inc. and its
                                                     insurance agency subsidiaries.

Dr. Dean T. Teusaw                  57               Dr. Dean T. Teusaw is engaged in the practice of
                                                     dentistry.
</TABLE>
<TABLE>
<CAPTION>
Incumbent Directors Whose Terms Expire in 2000

Name                                Age              Principal Occupation

<S>                               <C>               <C>

James L. Armstrong, Jr.             58               James L. Armstrong, Jr. is the owner of Jim Armstrong
                                                     Insurance Agency.

Thomas M. Carnes                    74               Thomas M. Carnes is retired and was formerly
                                                     Chairman of the Board of Carnes Bros., Inc., a
                                                     commercial carpet company.

Robert C. Pittard                   56               Robert C. Pittard is the President of Tucker Concrete
                                                     Company, Inc.

</TABLE>

     All of the Company's directors (except Mr. Pittard who was appointed to the
Board in November  1996) have served in such  capacity  since its  inception  in
1995.  There are no arrangements or  understandings  between the Company and any
person pursuant to which any of the above persons have been or will be elected a
director.  There  are no  family  relations  between  any of  the  directors  or
executive officers of the Company or the Bank.

Meetings of the Board of Directors

     The Board of Directors of the Company had 4 meetings during the 1997 fiscal
year.  Each director of the Company  attended at least 75% of the board meetings
and  committee  meetings  of which  such  director  was a  member.  The Board of
Directors of the Bank had 13 meetings during the 1998 fiscal year. Each director
of the Bank  attended at least 75% of the total number of board  meetings of the
Bank.

     The Board of Directors of the  Company has a  Stock Option Plan  Committee.
The Board of Directors of the  Bank has an  Executive Committee, Loan Committee,
Compensation/Personnel Committee, Audit Committee and Investment Committee.

                                        3

<PAGE>





                                 BANK MANAGEMENT

     Ted A. Murphy has been the  President  and Chief  Executive  Officer of the
Bank since its organization.  Background  information on Mr. Murphy is set forth
above.

     Christian  E. Menzel,  age 49,  joined the Bank in May of 1996 as Executive
Vice  President and Senior Lending  Officer.  From August 1991 until joining the
Bank, he was Savannah City President for First Liberty Bank, Macon, Georgia. Mr.
Menzel served as the Regional Credit Manager for National Bank of South Carolina
from  1988  until  1991.  Prior  to  that,  he  had  senior  commercial  lending
responsibilities with Mid-American Bank in Roeland Park, Kansas.

     David L. Edgar, age 35, joined the Bank in 1995 as Vice President and Chief
Financial  Officer.  Mr. Edgar has been associated with the banking industry for
approximately  twelve years.  The majority of his  experience  has been with the
public   accounting   and  consulting   industry.   Mr.  Edgar  served  as  Vice
President-Management  Advisory  Services  for Bricker & Melton,  P.A. in Duluth,
Georgia  from  December  1990 until  August  1994.  From  August  1994 until his
employment by Community  Bank of Georgia,  he served as Vice President and Chief
Financial  Officer  of a local  federally  chartered  credit  union in  Atlanta,
Georgia.




                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

Executive Compensation

     The  Company  does  not  separately  compensate  any  of its  directors  or
executive officers.  The following sets forth certain information concerning the
compensation  of the Bank's chief  executive  officer  during fiscal years 1997,
1996 and 1995. No other executive officer received annual compensation in excess
of $100,000.

<TABLE>
<CAPTION>

                           Summary Compensation Table

                                                                                       Long Term
                                                                                      Compensation
                               Annual Compensation                                        Awards      
                                                                                       Securities
Name and                                                            Other Annual       Underlying    All Other
Principal               Fiscal                                      Compensation       Options       Compensation
Position                Year        Salary ($)      Bonus ($)         ($)(1)               (#)(2)         ($)(3)    
                        
<S>                    <C>          <C>            <C>             <C>                   <C>        <C>    
                        1997         $129,938       $37,201(4)      $     *               1,315      $ 6,497
Ted A. Murphy           1996         $118,125       $18,281         $     *                 815      $ 5,907
President and Chief     1995         $109,375       $15,000         $     *                 0        $     0
Executive Officer                                                                      


</TABLE>

(1)   Compensation  does not include any perquisites and other personal benefits
      which  may be  derived  from  business-related  expenditures  that  in the
      aggregate  do not exceed the lesser of $50,000 or 10% of the total  annual
      salary and bonus reported for such person.

(2)  The  Company  granted  815 stock  options  to Mr.  Murphy  pursuant  to the
     Company's  Directors Stock Option Plan, all of which became  exercisable in
     1997.  In addition,  the Company  granted 500 stock  options to Mr.  Murphy
     pursuant  to  the  Company's   Employee   Stock  Option  Plan,  all  became
     exercisable in 1997.

(3)  Mr. Murphy received a 5% employee compensation bonus from the Bank equal to
     $6,497 in 1997.


                                        4

<PAGE>



(4)  Includes (a) 1996 Bank bonus  of $17,719 paid in  January 1997 and (b) 1997
     Bank bonus of $19,491 paid in December 1997.

     The following table sets forth certain information concerning each grant(1)
of stock  options to purchase  the  Company's  common stock made during the 1996
fiscal year to the executive officer named in the Summary Compensation Table:
<TABLE>
<CAPTION>

                        Option Grants in Last Fiscal Year

                                    Individual Grants                          
                                   Number of         % of Total
                                   Securities        Options
                                   Underlying        Granted to          Exercise or Base
                                   Options           Employees in        Price                Expiration
       Name                        Granted (#)       Fiscal Year         ($/Sh)               Date   

<S>                                                       <C>                <C>               <C> <C> 
Ted A. Murphy                     1,315                    69%                (2)..             6/1/2006
</TABLE>
                                  
   
(1)  The  Company  granted  815 stock  options  to Mr.  Murphy  pursuant  to the
     Company's  Directors Stock Option Plan, all of which became  exercisable in
     1997.  In addition,  the Company  granted 500 stock  options to Mr.  Murphy
     pursuant to the  Company's  Employee  Incentive  Stock Option Plan,  all of
     which became exercisable in 1997.

(2)  The  exercise  price of the 815 shares  granted  pursuant to the  Company's
     Directors Stock Option Plan is $10.43 per share.  The exercise price of the
     500 shares  granted  pursuant to the  Company's  Employee  Incentive  Stock
     Option Plan is $12.50 per share.

     The following table sets forth certain  information  regarding the exercise
of stock options in the 1997 fiscal year by the  executive  officer named in the
Summary  Compensation  Table and the  value of  options  held by such  executive
officer at the end of such fiscal year.
<TABLE>
<CAPTION>

                 Aggregated Option Exercises in Last Fiscal Year
                        and Fiscal Year-End Option Values


                                                                         Number of            
                                                                         Securities           
                                                                         Underlying           
                                                                         Unexercised          Value of Unexercised
                                                                         Options at           In-the-Money Options
                                                                         FY-End (#)           at FY-End ($)
                                                                                              
                                  Shares Acquired    Value Realized      Exercisable/         Exercisable/
             Name                 on Exercise (#)    ($)                 Unexercisable        Unexercisable(1)
                                                                                                            

<S>                                     <C>                 <C>             <C>              <C>    <C>
Ted A. Murphy                            0                   0               2,130/0           $3,880/$0


</TABLE>






(1)      Market value of shares  covered by  in-the-money  options,  less option
         exercise  price.  Options  are in the money if the market  value of the
         shares covered thereby is greater than the option exercise price.

Employment Agreement

     Ted A.  Murphy is the  President  and Chief  Executive  Officer of the Bank
pursuant to an  Employment  Agreement.  This  agreement  provides  for a term of
employment  terminating  on December  31, 2000,  unless an extension  thereto is
agreed  to by the  parties.  The  agreement  provides  that  Mr.  Murphy  may be
terminated  upon his death,  disability  or for "cause." Mr.  Murphy may also be
terminated  without  cause.  If terminated  without  cause,  Mr. Murphy would be
entitled to receive  severance  compensation  in the amount of his gross monthly
compensation  at the time of said  termination  for a period  of 24  consecutive
months or the  remainder  of the term of the  Agreement  whichever  is  greater.
Medical and disability benefits for Mr. Murphy and his family would be continued
during  the  24-month  period  or the  remainder  of the  term of the  Agreement
whichever  is  greater at no expense to Mr.  Murphy.  Mr.  Murphy  would also be
entitled to receive severance compensation if a change of control of the Company
occurs and his duties are

                                        5

<PAGE>



changed  in  connection  therewith  so that he is no longer  functioning  as the
Bank's Chief  Executive  Officer or he is no longer given the title of President
and Chief Executive Officer.

     Under the  Employment  Agreement,  Mr.  Murphy will  receive an annual base
salary  through  December  31, 1998 in the amount of  $138,400.  His annual base
salary will be  increased  by 5% for the year 1999 to $145,320 and by 5% for the
year 2000 to  $152,586.  In addition to Mr.  Murphy's  annual base  salary,  Mr.
Murphy will receive a performance bonus if certain targeted goals for the Bank's
performance are met, in an amount equal to 10% to 20% of annual base salary. The
Employment Agreement also provides for group health insurance for Mr. Murphy and
his immediate family, an allowance for country club or dining  memberships in an
amount  not to exceed  $7,500  annually,  a monthly  car  allowance  (or in lieu
thereof, use of a Bank-owned  automobile),  expenses for attendance at two trade
association conventions and four weeks paid vacation.

Director Compensation

     The Company does not  compensate any of its directors for their services as
directors.  The directors of the Bank receive $400.00 for each board meeting and
$75.00 for each committee meeting.


                             PRINCIPAL SHAREHOLDERS

     The following table sets forth certain information  regarding the shares of
common  stock of the Company  owned as of the record date (i) by each person who
beneficially  owns more than 5% of the  shares of common  stock of the  Company,
(ii) by each of the Company's directors and (iii) by all directors and executive
officers of the Company as a group.

<TABLE>
<CAPTION>


                                                       Beneficial Ownership(2)
                                                              Number                      Percentage
       Name(1)                                              of Shares                      Ownership

<S>     <C>                                                <C>                              <C> 
         Eugene L. Argo(3)                                    54,340                           9.1%
         James L. Armstrong, Jr.                              26,546                           4.4
         Thomas M. Carnes(4)                                   9,551                           1.6
         Ted A. Murphy(5)                                     14,917                           2.5
         H. E. Norton(6)                                      21,630                           3.6
         Dr. Dean T. Teusaw(7)                                 7,910                           1.3
         Robert C. Pittard(8)                                    500                            *

         All directors and executive
         officers as a group (9 persons)                     135,394                          22.7%


</TABLE>

* Percent share ownership is less than 1% of total shares outstanding.

(1)  Except as otherwise  indicated,  the persons  named in the above table have
     sole  voting  and  investment  power with  respect  to all shares  shown as
     beneficially owned by them. The information as to beneficial  ownership has
     been furnished by the respective persons listed in the above table.

(2)      Based on 584,228  shares  outstanding as of the record date plus 12,495
         shares not  outstanding  but which are subject to options  granting the
         holders  thereof the right to acquire the shares within 60 days through
         the exercise of options.


                                        6

<PAGE>



(3)      Includes  21,661  shares which are held of record by Mr.  Argo's spouse
         and as to which he  disclaims  beneficial  ownership  and 1,630  shares
         representing unexercised options.

(4)      Includes 1,540 shares  which are  held of  record by Mr. Carnes' spouse
         and 1,630 shares representing unexercised options.

(5)      Includes 4,787 shares which are held of record by Mr.  Murphy's  spouse
         and as to which he  disclaims  beneficial  ownership  and 2,130  shares
         representing unexercised options.

(6)      Includes 10,000 shares  which are held of record by Mr. Norton's spouse
         and 1,630 shares representing unexercised options.

(7)      Includes (a) 100 shares which are held of record by Dr. Teusaw's spouse
         and as to which he disclaims beneficial ownership,  (b) 200 shares held
         for Dr. Teusaw's minor children and as to which he disclaims beneficial
         ownership and (c) 1,630 shares representing unexercised options.

(8)  Includes 250 shares which are held of record by Mr. Pittard's spouse.


Reports of Beneficial Ownership

     Section  16(a)  of the  Securities  Exchange  Act  requires  the  Company's
officers and directors, and persons who own 10% or more of a registered class of
the  Company's  equity  securities,  to file with the  Securities  and  Exchange
Commission  initial  reports of ownership and reports of changes in ownership of
Common Stock and other equity securities of the Company. Officers, directors and
10% or more  stockholders  are required by  Securities  and Exchange  Commission
regulations  to furnish the Company with copies of all Section  16(a) forms they
file.

     To the Company's knowledge, based solely on review  of the  copies of  such
reports  furnished to  the Company  or  written   representations  that no other
reports were  required,  during  the  fiscal  year  ended December 31, 1997, the
Company  believes that  all  reports   applicable  to its  officers,  directors,
and  10% or  more stockholders were complied within timely fashion.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Certain  executive  officers and directors of the Company and the Bank, and
principal  shareholders of the Company and affiliates of such persons have, from
time to time, engaged in banking  transactions with the Bank and are expected to
continue  such  relationships  in the future.  All loans or other  extensions of
credit made by the Bank to such  individuals were made in the ordinary course of
business  on  substantially  the  same  terms,   including  interest  rates  and
collateral,  as those  prevailing at the time for comparable  transactions  with
unaffiliated  parties and were  believed by  management to not involve more than
the normal risk of collectibility or to present other unfavorable  features.  As
of  December  31,  1997,  indebtedness  to the Bank of  executive  officers  and
directors  of the  Company  and the  Bank,  and  principal  shareholders  of the
Company,  including  affiliates  of such  persons,  amounted  to $622,666 in the
aggregate.

               APPROVAL OF AMENDMENT TO ARTICLES OF INCORPORATION
                  TO CHANGE PAR VALUE PER SHARE OF COMMON STOCK
                                  (Proposal 2)

     The Board of Directors has adopted resolutions  authorizing the officers of
the  Company to seek to have the  Company's  Common  Stock  listed on the Nasdaq
SmallCap Market.  However, in order to meet certain listing requirements imposed
by Nasdaq, the Board of Directors also adopted resolutions authorizing a 5 for 2
split of the Company's  Common Stock.  To effect such stock split,  the Board of
Directors  further  authorized   (subject  to  the  approval  of  the  Company's
shareholders) an amendment to the

                                        7

<PAGE>


Company's  Articles  of  Incorporation  changing  the par value per share of the
Company's Common Stock from $4.00 per share to $1.60 per share.

THE  BOARD OF  DIRECTORS  RECOMMENDS  A VOTE  "FOR"  THE  PROPOSAL  TO AMEND THE
ARTICLES  OF  INCORPORATION  OF THE COMPANY TO CHANGE THE PAR VALUE PER SHARE OF
THE COMPANY'S COMMON STOCK FROM $4.00 PER SHARE TO $1.60 PER SHARE.


                         RATIFICATION OF APPOINTMENT OF
                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS
                                  (Proposal 3)

     The Board of Directors has  appointed the firm of Porter Keadle Moore,  LLP
to continue as it independent  certified public  accountants for the fiscal year
ending December 31, 1998, subject to ratification by the Company's shareholders.
A representative  of the accounting firm is expected to be present at the Annual
Meeting and will be given the  opportunity  to make a statement if he desires to
do so and  will be  available  to  respond  to  appropriate  questions  from the
shareholders.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE PROPOSAL TO RATIFY
THE APPOINTMENT OF PORTER KEADLE MOORE, LLP AS INDEPENDENT CERTIFIED
PUBLIC ACCOUNTANTS.


                              SHAREHOLDER PROPOSALS

     Any  shareholder  proposal  intended for inclusion in the  Company's  Proxy
material  for the 1999 Annual  Meeting of  Shareholders  must be received at the
principal offices of the Company not later than December 1, 1998.


                                  OTHER MATTERS

     At the time of the preparation of this Proxy Statement, the Company was not
aware of any matters to be presented for action at the Annual Meeting other than
the Proposals  referred to herein.  If other matters are properly  presented for
action at the Annual  Meeting,  it is intended that the persons named as Proxies
will vote or refrain from voting in accordance  with their best judgment on such
matters.


                                  ANNUAL REPORT
     Copies of  the 1997  Annual  Report of  Georgia  Bancshares, Inc. are being
mailed  to  all shareholders  together  with  this Proxy  Statement.  Additional
copies of the Annual  Report and the  Company's Form 10-KSB (including financial
statement schedules) for the year-ended December 31, 1997,  may be obtained from
the  Secretary, Georgia  Bancshares, Inc., 3333  Lawrenceville  Highway, Tucker,
Georgia 30084.
                                        8

<PAGE>



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