SOUTHERN BANC CO INC
DEF 14A, 1999-10-14
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: GLOBAL TELESYSTEMS GROUP INC, SC 13D, 1999-10-14
Next: DISCOVERY LABORATORIES INC /DE/, S-3/A, 1999-10-14



                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant  |X|

Filed by the 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 Pursuant to Rule 14a-11(c) or Rule 14a-12

                         THE SOUTHERN BANC COMPANY, 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>
                                October 14, 1999

Dear Fellow Stockholder:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
The Southern  Banc  Company,  Inc. to be held at the main office of The Southern
Bank Company,  formerly First Federal  Savings and Loan  Association of Gadsden,
221 S. 6th Street,  Gadsden,  Alabama, on Wednesday,  November 17, 1999, at 5:00
p.m.,  local time.  The attached  Notice of Annual Meeting of  Stockholders  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's
subsidiary,  The Southern  Bank  Company.  Directors and officers of the Company
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 do not
attend the meeting.  On behalf of your Board of Directors,  I thank you for your
interest and support.

                                   Sincerely,


                                   James B. Little, Jr.
                                   Chairman of the Board
                                   and President
<PAGE>
                         THE SOUTHERN BANC COMPANY, INC.
                                221 S. 6TH STREET
                             GADSDEN, ALABAMA 35901
                                 (256) 543-3860

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 17, 1999

     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of The Southern Banc Company,  Inc. (the "Company"),  will be held at
the main  office of The  Southern  Bank  Company,  221 S. 6th  Street,  Gadsden,
Alabama, at 5:00 p.m. on Wednesday, November 17, 1999.

     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 three  directors of the Company for terms to expire in
          2002; and

     2.   Transaction  of such other  business 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  24,  1999 are the  stockholders
entitled to notice of and to vote at the Meeting and any adjournments thereof.

     You are  requested to complete 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



                                         PEGGY SMITH
                                         SECRETARY

Gadsden, Alabama
October 14, 1999

- --------------------------------------------------------------------------------
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
                         THE SOUTHERN BANC COMPANY, INC.
                                221 S. 6TH STREET
                             GADSDEN, ALABAMA 35901

                         ANNUAL MEETING OF STOCKHOLDERS
                                NOVEMBER 17, 1999

                                     GENERAL

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of  Directors  of The  Southern  Banc  Company,  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 The  Southern  Bank Company
(the "Bank"), 221 S. 6th Street,  Gadsden,  Alabama, on Wednesday,  November 17,
1999, at 5:00 p.m.,  local time.  The  accompanying  Notice of Annual Meeting of
Stockholders  and this Proxy Statement are being first mailed to stockholders on
or about October 14, 1999.

                       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,  PROPERLY  EXECUTED PROXIES WHICH HAVE NOT BEEN REVOKED WILL BE VOTED
IN FAVOR  OF EACH OF THE  PROPOSALS  SET  FORTH IN THIS  PROXY  STATEMENT  TO BE
CONSIDERED AT THE MEETING.  If any other matters are properly brought before the
Annual Meeting as to which proxies in the accompanying form confer discretionary
authority,  the persons named in the  accompanying  proxies will vote the shares
represented  thereby on such matters as determined by a majority of the Board of
Directors.  The proxies solicited by the Board of Directors confer 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,  with  respect to matters  incident to the conduct of the Annual
Meeting and with respect to any other matter  presented to the Annual Meeting if
notice of such matter has not been  delivered to the Company in accordance  with
the Certificate of Incorporation and Bylaws.  Proxies marked as abstentions will
not be counted as votes cast. In addition, shares held in street name which have
been  designated by brokers on proxy cards as not voted ("broker no votes") will
not be counted as votes  cast.  Proxies  marked as  abstentions  or as broker no
votes,  however,  will be treated as shares  present for purposes of determining
whether a quorum is present.

     The  Company  has  retained  Regan  &  Associates,   Inc.  to  aid  in  the
solicitation   of  proxies  and  to  verify  certain   records  related  to  the
solicitation of proxies at a fee of $800.

                   VOTING SECURITIES AND BENEFICIAL OWNERSHIP

     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  24, 1999 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held. As of the Record Date,  there were 1,074,098 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.

<PAGE>

     Directors  and  executive  officers  of the  Company and persons and groups
owning in excess of 5% of the Common Stock are required to file certain  reports
regarding  their  ownership  of the  Common  Stock  pursuant  to the  Securities
Exchange Act of 1934, as amended (the  "Exchange  Act") with the Company and the
Securities and Exchange Commission  ("SEC").  Based on such reports (and certain
other written  information  received by the Company),  the following  table sets
forth, as of the Record Date,  certain  information as to those persons who were
believed to be beneficial  owners of more than 5% of the  Company's  outstanding
shares of Common  Stock and those shares that were  believed to be  beneficially
owned by all directors and executive officers of the Company as a group.
<TABLE>
<CAPTION>

                                                                               Percent of Shares
Name and Address                            Amount and Nature of                of Common Stock
of Beneficial Owner                          Beneficial Ownership                Outstanding
- -------------------                          --------------------                -----------
<S>                                                 <C>                               <C>
The Southern Banc Company, Inc.
Employee Stock Ownership Plan
221 S. 6th Street
Gadsden, Alabama  35901                              63,678  1                         5.9%

John Hancock Mutual Life Insurance Company
John Hancock Advisers, Inc.
John Hancock Place
P.O. Box 111
Boston, Massachusetts  02117                         88,400  2                         8.2

Jeffrey L. Gendell
Tontine Financial Partners, L.P.
200 Park Avenue, Suite 3900
New York, New York  10166                            91,500  3                         8.5

Sandler O'Neill Asset Management, LLC
712 Fifth Avenue, 22nd Floor
New York, New York  10019                            60,000  4                         5.5

All directors and executive officers
as a group (8 persons)                              164,305  5                        14.6
</TABLE>

- ------------------
1        Consists of  unallocated  shares held in a suspense  account for future
         allocation among  participating  employees as the loan used to purchase
         the shares is repaid;  does not include 50,370  allocated  shares.  The
         ESOP trustees,  currently Directors Dowling,  Taylor and Keeling,  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.
2        Based on a Schedule 13G filed in February 1998, John Hancock  Advisors,
         Inc., a subsidiary of John Hancock Mutual Life Insurance  Company,  has
         sole voting and dispositive power over the reported shares.
3        Based on a  Schedule  13D filed in May 1997,  Jeffrey  L.  Gendell  and
         Tontine  Financial  Partners,  L.P. have shared voting and  dispositive
         power over the reported shares.
4        Based on a Schedule  13D filed in April  1999,  Sandler  O'Neill  Asset
         Management,  LLC and certain of its  affiliates  have shared voting and
         dispositive power over the reported shares.
5        Includes  exercisable stock options for 48,102 shares; does not include
         unallocated  shares  held by the ESOP  (see  above);  does not  include
         29,404 shares held by the Company's management  recognition plan trust,
         of which Directors Dowling,  Taylor and Keeling are trustees;  does not
         include 51,308 shares held by the Company's  stock option and incentive
         plan  trust,  of  which  Directors  Dowling,  Taylor  and  Keeling  are
         trustees.

                                       2
<PAGE>
                              ELECTION OF DIRECTORS

GENERAL

     The Board of Directors has nominated  Thomas F. Dowling,  III, Gates Little
and Fred Taylor to serve as directors for a three-year  period. All nominees are
currently members of the Board.  Under Delaware law,  directors are elected by a
plurality  of all votes cast at a meeting at which a quorum is  present.  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.  The Company's  Certificate of  Incorporation  requires that directors be
divided  into  three  classes,  as  nearly  equal in number  as  possible,  with
approximately one-third of the directors elected each year.

     The  following  table sets forth the names of the  nominees for election as
directors and the directors  whose terms expire in future years.  Also set forth
is certain  other  information  with respect to each  person's  age, the year he
first became a director of the Bank,  the  expiration of his term as a director,
and the number and percentage of shares of Common Stock beneficially owned (each
director of the Company is also a member of the Board of Directors of the Bank).
<TABLE>
<CAPTION>
                                                                                  Shares of
                                             Year First                         Common Stock
                             Age at          Elected as         Current         Beneficially
                            June 30,         Director of         Term           Owned at the           Percent
     Name                     1999           the Bank 1        to Expire        Record Date 2         of Class
     ----                  -----------       ----------        ---------     ------------------       --------

                                            BOARD NOMINEES FOR TERMS TO EXPIRE IN 2002

<S>                            <C>             <C>                <C>              <C>                  <C>
Thomas F. Dowling, III         62              1972               1999             19,171               1.8%
Gates Little                   29              1994               1999             26,961               2.5
Fred Taylor                    72              1993               1999             15,225               1.4

                                                  DIRECTORS CONTINUING IN OFFICE

Craig G. Cantrell              70              1961               2000             11,670               1.1
James B. Little, Jr.           69              1957               2000             53,725               4.9
Grady Gillam                   75              1989               2001             11,670               1.1
W. Roscoe Johnson, III         56              1989               2001             10,758               1.0
Rex G. Keeling, Jr.            56              1974               2001             15,125               1.4
</TABLE>
- ------------------
1    All directors were initially  appointed as directors of the Company in 1995
     in connection with the incorporation of the Company.
2    Includes  exercisable stock options for 4,363, 4,273, 3,817, 2,862, 21,820,
     2,862, 4,284 and 3,817 shares,  respectively;  does not include unallocated
     shares  held by the ESOP;  does not include  shares  held by the  Company's
     management  recognition  plan  trust and stock  option and  incentive  plan
     trust. See "VOTING SECURITIES AND BENEFICIAL OWNERSHIP" above.

                                       3
<PAGE>

     Set forth  below is  information  concerning  the  Company's  nominees  for
election as directors and continuing  directors.  Unless otherwise  stated,  all
directors have held the positions indicated for at least the past five years.

     THOMAS F. DOWLING, III is a dentist in private practice in Gadsden. He is a
deacon of the First Baptist Church of Gadsden.

     GATES  LITTLE  joined  the Bank in 1993 and has  served as  Executive  Vice
President  since January 1998.  Previously,  he served as Vice  President of the
Bank.  Mr. Little has served as Vice  President of the Company  since 1995.  Mr.
Little is the son of James B. Little, Jr.

     FRED  TAYLOR  is  a  realtor  and  owner  of  Taylor  Realty,   located  in
Albertville.  Mr. Taylor is a member of the First Baptist Church in Albertville,
the  National  Real Estate  Association,  the Alabama  Realtors and the Marshall
County Board of Realtors.

     CRAIG G. CANTRELL is a retired  physician.  From 1957 to 1992, Dr. Cantrell
was in private  practice  specializing in internal  medicine.  Dr. Cantrell is a
Deacon of the First Baptist Church in Gadsden.

     JAMES  B.  LITTLE,  JR.  joined  the  Bank in 1957  and has  served  as its
President  and Chief  Executive  Officer  since  1966.  In 1976,  he was elected
Chairman  of the Board of the Bank.  Mr.  Little has served as  Chairman  of the
Board,  President and Chief  Executive  Officer of the Company  since 1995.  Mr.
Little is a member of the Gadsden Chamber of Commerce.  Mr. Little is the father
of Gates Little.

     GRADY GILLAM is retired.  Prior to his  retirement in 1984,  Mr. Gillam was
employed as President  of the  American  National  Bank of Gadsden.  Mr.  Gillam
serves as a Trustee and a member of the Board of the First  Methodist  Church in
Gadsden.

     W. ROSCOE JOHNSON, III is a partner and President of the law firm of Inzer,
Haney,  Johnson &  McWhorter,  P.A.  which is located in Gadsden  and is General
Counsel to the Company and the Bank. He attends the Episcopal Church of the Holy
Comforter in Gadsden.

     REX G. KEELING,  JR. is a  self-employed  relief  pharmacist.  From 1985 to
1988,  Mr.  Keeling  served as pharmacy  director  for  Gregerson  Food/Pharmacy
located in  Gadsden.  Mr.  Keeling has served as the  chairman  of the  American
Cancer Society Golf  Tournament  and as a committee  member of the Big Oak Ranch
Golf Marathon.  He has also served as a volunteer  football coach for several of
the local high schools.

COMMITTEES OF THE BOARD OF DIRECTORS

     The Boards of Directors  of the Company and the Bank hold  regular  monthly
meetings  and special  meetings as needed.  During the year ended June 30, 1999,
the respective Boards met 12 and four times. No director attended fewer than 75%
in the aggregate of the total number of meetings of the Boards held while he was
a member  during the year ended June 30,  1999 and the total  number of meetings
held by committees on which he served during such fiscal year.

     The  Compensation  Committee  of the  Company's  Board  of  Directors  most
recently  consisted  of Messrs.  Cantrell,  Johnson and Gillam.  This  committee
reviews the performance of the employees of the Company and its subsidiaries and
makes  recommendations to the Board of Directors regarding employee compensation
and met once regarding compensation for fiscal 1999.

     The Company does not have a standing  audit  committee.  The Company's full
Board of Directors acts as an audit  committee and met one time in this capacity
to review the results of the audit for fiscal 1999.

                                       4
<PAGE>
     The Company does not have a standing  nominating  committee.  The Company's
full Board of  Directors  acts as a  nominating  committee  under the  Company's
Certificate  of  Incorporation  and met one time in this  capacity to select the
nominees for election as directors at the Meeting.  While the Board of Directors
will  consider  nominees  recommended  by  stockholders,  it  has  not  actively
solicited recommendations from stockholders for nominees, nor has it established
any procedures for this purpose.

DIRECTOR COMPENSATION

     The  Company's  directors  meet on a quarterly  basis and receive  $300 per
meeting.  For fiscal 1999,  the Company's  directors  fees totaled  $9,600.  The
Bank's directors  receive fees of $700 per monthly meeting attended and $350 per
committee  meeting  attended.  Directors may miss up to two monthly meetings and
still  receive the monthly  fee.  For fiscal 1999,  the Bank's  directors'  fees
totaled $68,250.

EXECUTIVE COMPENSATION

     Summary  Compensation  Table.  The  following  table  sets  forth  cash and
non-cash  compensation  for each of the three  fiscal  years ended June 30, 1999
awarded to or earned by the Company's Chief Executive Officer,  James B. Little,
Jr.,  for  services   rendered  in  all   capacities  to  the  Company  and  its
subsidiaries.
<TABLE>
<CAPTION>

                                                                                    Long-Term
                                            Annual Compensation                Compensation Awards
                                   ------------------------------------     -------------------------
                                                                            Restricted     Securities
    Name and             Fiscal                          Other Annual          Stock       Underlying       All Other
Principal Position        Year     Salary 1    Bonus     Compensation 2       Awards 3       Options      Compensation 4
- ------------------        ----     -------     -----     -------------        -------        -------      -------------
<S>                       <C>     <C>          <C>           <C>           <C>             <C>               <C>
James B. Little, Jr.      1999    $119,600     $5,000        $2,016        $      --       $      --         $39,150
  President and           1998     119,600      6,600         2,016               --              --          45,195
  Chief Executive Officer 1997     119,600     11,000         2,016               --              --          18,150
</TABLE>
- ------------------
1    Includes directors' fees of $9,600 for fiscal 1999.
2    Consists of excess life insurance.
3    As of June 30, 1999,  Mr. Little held 14,547  shares of  restricted  Common
     Stock awarded under the Company's Management Recognition Plan ("MRP"). Such
     shares had an aggregate value of $180,019 based on the closing price of the
     Common Stock on June 30, 1999 ($12.375 per share).  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.
4    Consists of  contributions  to the Bank's  defined  contribution  qualified
     pension plan,  pursuant to which the Bank contributes 5% of each employee's
     annual  salary and bonus to an IRA  account,  and ESOP  share  allocations,
     valued at the respective fiscal year ends.

     Stock Options.  The following  table sets forth  information  regarding the
number and value of options held by the Company's Chief Executive Officer at the
end of fiscal 1999. No options were granted or exercised by him during the year.

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

James B. Little, Jr.      21,820           14,547      $  15,001      $  10,001

- ------------------
1    Based on difference  between exercise price ($11.6875) and closing price on
     June 30, 1999 ($12.375).

                                       5
<PAGE>
     Employment  Agreements.   The  Company  and  the  Bank  have  entered  into
employment  agreements  with James B.  Little,  Jr.,  Chairman  of the Board and
President  of the  Bank and the  Company.  In such  capacities,  Mr.  Little  is
responsible  for  overseeing  all operations of the Bank and the Company and for
implementing  the  policies  adopted by the  Boards of  Directors.  Such  Boards
believe that the  agreements  assure fair treatment of Mr. Little in relation to
his career  with the  Company  and the Bank by  assuring  him of some  financial
security.  The agreements have been approved by the Office of Thrift Supervision
("OTS").

     The agreements provide for terms of three years, with a minimum annual base
salary  of  $110,000  per  year.  On each  anniversary  date  from  the  date of
commencement  of the  agreements,  the terms of employment will be extended to a
date up to 36 months thereafter, upon a determination by the Boards of Directors
that the  performance of Mr. Little has met the required  performance  standards
and that  such  agreements  should be  extended.  Additionally,  the  agreements
provide for an automatic 36 month extension of the term upon the occurrence of a
"Change in Control" (as defined below). The agreements provide Mr. Little with a
salary review by the Boards of Directors not less often than  annually,  as well
as inclusion in any  discretionary  bonus plans,  retirement  and medical plans,
customary  fringe  benefits  and vacation and sick leave.  The  agreements  will
terminate  upon Mr.  Little's  death or disability  and are terminable for "just
cause" as defined in the agreements (for example,  personal dishonesty,  willful
misconduct or material  breach of the  agreements).  In the event of termination
for just cause,  no severance  benefits are available.  In addition,  Mr. Little
will be entitled to employer-paid  family medical insurance until he reaches age
72,  regardless of his employment  status. If the Company or the Bank terminates
Mr.  Little  without just cause,  he will be entitled to a  continuation  of his
salary and benefits from the date of termination  through the remaining terms of
the agreements  plus his salary only for an additional  12-month period (but not
in an aggregate  amount in excess of three times his five years'  average annual
compensation).  If the agreements are terminated due to Mr. Little's  disability
(as  defined  in the  employment  agreements),  his  salary  and  benefits  will
immediately  terminate.  In the event of Mr.  Little's death during the terms of
the  agreements,  his estate will be entitled to receive his salary  through the
end of the month in which his death occurs.  Severance  benefits  payable to Mr.
Little will be paid in a lump sum or in installments,  as he elects.  Mr. Little
is able to terminate the  agreements  voluntarily  by providing 90 days' written
notice to the Boards of Directors of the Bank and the Company,  in which case he
is entitled to receive only his  compensation,  vested rights and benefits up to
the date of termination. However, in the event Mr. Little voluntarily terminates
his  employment  within 90 days following the occurrence of one of the following
events  (other than in  connection  with a "Change in  Control")  (i) a material
reduction in his base compensation,  (ii) the failure to continue to provide him
with the  compensation  and benefits  provided for under the  agreements or with
benefits  substantially  similar  to those  provided  to him  under an  employee
benefit  plan of the Bank in which he is a  participant,  or the  taking  of any
action that would directly or indirectly  reduce any of such benefits or deprive
him of any material  fringe benefit  enjoyed by him, (iii) the assignment to him
of  duties  and  responsibilities   materially  different  from  those  normally
associated with his position,  or (iv) a material diminution or reduction in his
responsibilities  or  authority,  he will be  entitled  to  those  benefits  and
payments he would be entitled to receive if he had been involuntarily terminated
without just cause.

     The agreements contain provisions stating that in the event of Mr. Little's
involuntary or  constructive  termination  of employment in connection  with, or
within 6 months before or 24 months  after,  any "Change in Control" of the Bank
or the  Company,  other than for just  cause,  he will be paid within 10 days of
such  termination an amount equal to the  difference  between (i) 2.99 times his
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 he  receives on account of the
change in control. Under the agreements, a "Change in Control" is defined as (i)
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,  (ii) the  control  of the
election  of a majority  of the  Bank's or the  Company's  directors,  (iii) the
exercise of a controlling  influence over the management or policies of the Bank
or the Company, or (iv) during any consecutive two-year period, directors of the
Company  or the  Bank  at the  beginning  of such  period  cease  to  constitute
two-thirds  of the Board of  Directors  of the  Company or the Bank,  unless the
election of  replacement  directors  was  approved by a  two-thirds  vote of the
initial directors then in office.  The agreements  provide that the amount to be
paid to Mr. Little in the event of such an involuntary  termination will be paid
in one lump sum within ten days of such termination. The agreements also provide
for a similar lump sum payment to be made in the event of Mr. Little's voluntary
termination  of employment  for any reason within 30 days of 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 advance in
writing  by him,  including  (i) the  requirement  that  he  move  his  personal
residence or perform his principal  executive  functions more than 30 miles from
the  Bank's  primary  office  as of the date of the  Change in  Control,  (ii) a
material reduction in his base compensation as then in effect, (iii) the failure
of the Company and the Bank to  continue  to provide him with  compensation  and
benefits  substantially  similar  to  those  provided  to him  under  any of the
employee  benefit  plans in which

                                       6
<PAGE>

he is or becomes a participant or under his employment agreements, or the taking
of any action by the  Company or the Bank which  would  directly  or  indirectly
deprive him of any material  fringe benefit enjoyed by him as of the date of the
Change in Control,  (iv) the  assignment  to him of duties and  responsibilities
which are other than those normally  associated with his position with the Bank,
(v) a material reduction in his authority and  responsibility,  (vi) the failure
to re-elect him to the  Company's or the Bank's Board of  Directors,  or (vii) a
material reduction in his secretarial or administrative  support.  The aggregate
payments that would be made to Mr. Little assuming his termination of employment
under the foregoing circumstances at June 30, 1999 would have been approximately
$457,000.  These provisions may have an  anti-takeover  effect by making it more
expensive  for a potential  acquiror to obtain  control of the  Company.  If Mr.
Little were to prevail  over the Company  and the Bank in a legal  dispute  with
respect  to the  agreements,  he would be  reimbursed  for his  legal  and other
expenses.

     Supplemental  Executive Retirement Agreement.  In order to provide James B.
Little,  Jr. with  supplemental  retirement  benefits and thereby  encourage his
continuing  service as Chairman of the Board and President of the Bank, the Bank
has entered  into the SERA with Mr.  Little.  Pursuant to the terms of the SERA,
the Bank will  establish an account in the name of Mr.  Little to which the Bank
will  credit  (at the  close  of each  calendar  year)  an  amount  equal to the
difference between 25% of his annual  compensation for the calendar year and the
annual additions credited to him under any tax-qualified  plans sponsored by the
Company or the Bank  (including  the ESOP and the SEP).  For each calendar year,
the amount  credited to this account  will earn  interest at a rate equal to the
highest rate paid by the Bank on  certificates  of deposit,  regardless of term.
Upon his  retirement  from the Bank,  the balance in his account will be paid to
Mr. Little in five substantially equal installments,  with the first installment
due on the first day of the second month after he leaves employment.  Should Mr.
Little retire before the Bank fully repays the loan by which the ESOP  purchased
Common  Stock in the  Bank's  mutual to stock  conversion,  Mr.  Little  will be
entitled to receive an additional  payment equal to the fair market value of (i)
the  benefits  he would have  accrued  under the ESOP if the loan had been fully
repaid on the date of his  retirement  and all assets of the ESOP were thereupon
allocated to the accounts of the participants, and (ii) a tax bonus equal to 40%
of the  amount  he  recognizes  as  ordinary  income  pursuant  to  clause  (i).
Notwithstanding the foregoing,  the amount payable to Mr. Little pursuant to the
SERA  will  be  reduced  to the  extent  that,  on his  date of  termination  of
employment,  either (i) the fair market value of his benefits to be paid exceeds
the limitations established by the OTS as in effect on the effective date of the
SERA,  or (ii) such  reduction  is  necessary  to avoid  subjecting  the Bank to
liability under Section 280G of the Internal Revenue Code of 1986, as amended.

     In the event of Mr.  Little's  death  before he has  received  all benefits
payable to him  pursuant to the SERA,  the Bank shall pay to his  beneficiary  a
lump sum  payment  equal to the balance of the  above-described  account and any
additional  payment  to which he would be  entitled  due to the ESOP loan  still
being  outstanding.  If his  employment  with the Bank is  terminated  for "Just
Cause" (as defined in Mr. Little's  employment  agreement),  he will forfeit the
right to receive any payments pursuant to the SERA. In the event of a "Change in
Control"  (as defined in his  employment  agreement),  the present  value of the
benefits  to  which  he is  entitled  shall  be  payable  to him in one lump sum
payment.

                                       7
<PAGE>

TRANSACTIONS WITH MANAGEMENT

     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 federal 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.  At June 30, 1999, the Bank's
loans to directors and executive officers totaled approximately $226,350.

     Mr. Johnson, a member of the Bank's Board of Directors, is a partner in the
law firm of Inzer,  Haney Johnson & McWhorter,  P.A. Such firm performs  routine
legal services on behalf of the Bank,  primarily in connection  with the closing
of mortgage loans. In fiscal year 1999, fees for such services totaled $10,766.

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     Arthur Andersen LLP, which was the Company's  independent  certified public
accounting  firm for the 1999  fiscal  year,  has been  retained by the Board of
Directors   to  be  the   Company's   auditors  for  the  2000  fiscal  year.  A
representative  of Arthur  Andersen  LLP is not  expected  to be  present at the
Annual Meeting.

                  SECTION 16(A) BENEFICIAL OWNERSHIP 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.

                                  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.

                                       8
<PAGE>
                              STOCKHOLDER PROPOSALS

     In order  to be  eligible  to be  considered  for  inclusion  in the  proxy
materials of the Company for the Annual Meeting of  Stockholders  for the fiscal
year ending June 30, 2000,  which will be held on or about November 9, 2000, any
stockholder  proposal  to take  action at such  meeting  must be received at the
Company's  executive  office at 221 S. 6th Street,  Gadsden,  Alabama 35901,  no
later  than  June  19,  2000.  With  respect  to  the  2000  Annual  Meeting  of
Stockholders  of the Company,  if notice of a  stockholder  proposal,  which the
stockholder  has  not  previously  sought  to  include  in the  Company's  proxy
statement,  is not  received by October 10,  2000,  management  proxies  will be
allowed to use their  discretionary  authority to vote on such proposal  without
any discussion of the matter in the proxy statement.

     Nothing  herein  shall be deemed to require  the  Company to include in its
proxy statement and proxy relating to an annual meeting, or to consider and vote
upon at such meeting,  any  stockholder  proposal which does not meet all of the
requirements   established   by  the  SEC  or  the  Company's   Certificate   of
Incorporation  or Bylaws in effect at the time such  proposal is  received.  The
Company's  Certificate of Incorporation  provides that due notice of business to
be  brought  before an annual  meeting by a  stockholder  must be  submitted  in
writing to the  Secretary  of the Company not less than 30 nor more than 60 days
prior to the date of any such meeting;  provided,  however, that if less than 40
days' notice of the meeting is given to stockholders,  such written notice shall
be delivered or mailed, as prescribed, 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



                                     PEGGY SMITH
                                     SECRETARY

Gadsden, Alabama
October 14, 1999

- --------------------------------------------------------------------------------
     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-KSB FOR THE FISCAL YEAR
ENDED JUNE 30, 1999 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, THE SOUTHERN BANC COMPANY, 221 S. 6TH STREET, GADSDEN,
ALABAMA 35901.
- --------------------------------------------------------------------------------

                                       9
<PAGE>
                                 REVOCABLE PROXY
                         THE SOUTHERN BANC COMPANY, INC.

                          ---------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                NOVEMBER 17, 1999
                          ---------------------------

     The undersigned hereby appoints James B. Little, Jr. and Craig G. Cantrell,
or either of them, with full powers of  substitution,  to act as proxies for the
undersigned,  to vote all shares of Common Stock of The Southern  Banc  Company,
Inc.  which  the  undersigned  is  entitled  to vote at the  Annual  Meeting  of
Stockholders, to be held at the main office of The Southern Bank Company, 221 S.
6th Street, Gadsden, Alabama on Wednesday, November 17, 1999 at 5:00 p.m., local
time, and at any and all adjournments thereof, as follows:

                                                   FOR       WITHHOLD    EXCEPT

I.   The election as directors of all nominees     [ ]         [ ]         [ ]
     listed below (except as marked to the
     contrary below):

              Nominees for Terms to Expire in 2002

                  Thomas F. Dowling, III
                  Gates Little
                  Fred Taylor

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

II. Such other  matters as may  properly  come before the Annual  Meeting or any
adjournment thereof.

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

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL BE VOTED  FOR THE  PROPOSITION  STATED.  IF ANY  OTHER  BUSINESS  IS
PRESENTED  AT THE ANNUAL  MEETING AS TO WHICH THIS PROXY  CONFERS  DISCRETIONARY
AUTHORITY,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY AS  DETERMINED
BY A MAJORITY  OF THE BOARD OF  DIRECTORS.  AT THE  PRESENT  TIME,  THE BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL 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,  MATTERS  INCIDENT TO THE CONDUCT OF THE
ANNUAL MEETING AND ANY OTHER MATTER PRESENTED TO THE ANNUAL MEETING IF NOTICE OF
SUCH  MATTER  HAS NOT BEEN  DELIVERED  TO THE  COMPANY  IN  ACCORDANCE  WITH THE
CERTIFICATE OF INCORPORATION AND BYLAWS.

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.
- --------------------------------------------------------------------------------
<PAGE>
Please be sure to sign and date this proxy in the box below.     Date __________


   ______  Stockholder sign above         _______  Co-holder (if any) sign above


     Should the above signed be present and elect to vote at the Annual  Meeting
or at any  adjournment  thereof and after  notification  to the Secretary of the
Company at the Annual  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 stockholder  acknowledges receipt from the Company,  prior
to the  execution  of this  proxy,  of Notice  of the  Annual  Meeting,  a Proxy
Statement dated October 14, 1999, and an Annual Report to Stockholders.

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

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


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