SOUTHERN BANC CO INC
PRE 14A, 2000-09-12
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: DAVE & BUSTERS INC, 10-Q, EX-27, 2000-09-12
Next: STRATEGIST INCOME FUND INC, NSAR-B, 2000-09-12



                            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:

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

[_] Definitive Proxy Statement

[_] Definitive Additional Materials

[_] 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 6, 2000

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 Thursday,  November 9, 2000,  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 9, 2000

         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 Thursday, November 9, 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 for terms
                          to expire in 2003.

                  2.      The approval of a proposal to amend Article III of the
                          Company's Certificate of Incorporation to clarify that
                          the purpose  for which the Company has been  organized
                          is to act  as the  holding  company  for a  subsidiary
                          institution or  institutions  which may offer a varity
                          of  financial  services,  as well as to  transact  all
                          other lawful  business for which  corporations  may be
                          incorporated  pursuant  to the  laws of the  State  of
                          Delaware.

                  3.      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  15,  2000 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 6, 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
                         THE SOUTHERN BANC COMPANY, INC.
                                221 S. 6th Street
                             Gadsden, Alabama 35901

                         ANNUAL MEETING OF STOCKHOLDERS
                                November 9, 2000

                                     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 Thursday,  November 9,
2000, 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 6, 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,  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  15, 2000 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held. As of the Record Date,  there were 1,006,498 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                              51,808 \1\                 5.1%

John Hancock Mutual Life Insurance Company
John Hancock Subsidiaries, Inc.
The Berkeley Financial Group, Inc.
John Hancock Advisers, Inc.
John Hancock Place
P.O. Box 111
Boston, Massachusetts  02117                         83,400 \2\                 8.3

Jeffrey L. Gendell
Tontine Financial Partners, L.P.
Tontine Management, L.L.C.
200 Park Avenue, Suite 3900
New York, New York  10166                            97,300 \3\                 9.7

Sandler O'Neill Asset Management, LLC
712 Fifth Avenue, 22nd Floor
New York, New York  10019                            60,000 \4\                 5.9

All directors and executive officers
as a group (8 persons)                              196,872 \5\                19.6
</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  64,572  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 January 2000, John Hancock Advisors, Inc.,
     a subsidiary of The Berkeley  Financial  Group,  Inc.,  has sole voting and
     dispositive power over the reported shares.  The Berkeley  Financial Group,
     Inc. is a wholly-owned subsidiary of John Hancock Subsidiaries, Inc., which
     is a wholly-owned subsidiary of John Hancock Mutual Life Insurance Company.

3    Based on a  Schedule  13D filed in May 2000,  Jeffrey L.  Gendell,  Tontine
     Financial Partners, L.P. and Tontine Management,  L.L.C. 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 59,089  shares;  does not include
     unallocated  shares held by the ESOP (see above);  does not include  21,699
     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>


                       PROPOSAL I -- ELECTION OF DIRECTORS

General

         The Board of Directors  has  nominated  Craig G.  Cantrell and James B.
Little,  Jr. 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,  the  expiration of his term as a director,  and the
number and percentage of shares of Common Stock beneficially owned.

<TABLE>
<CAPTION>
                                                                            Shares of
                                                                           Common Stock
                             Age at      Year First         Current        Beneficially
                            June 30,     Elected as          Term          Owned at the      Percent
     Name                     2000       Director \1\      to Expire      Record Date \2\    of Class
     ----                  -----------   ------------      ---------     -----------------   --------

                                           BOARD NOMINEES FOR TERMS TO EXPIRE IN 2003

<S>                            <C>         <C>                <C>              <C>             <C>
Craig G. Cantrell              71          1961               2000             13,060          1.3%
James B. Little, Jr.           70          1957               2000             63,269          6.1

                                                   DIRECTORS CONTINUING IN OFFICE

Grady Gillam                   76          1989               2001             13,060          1.3
Rex G. Keeling, Jr.            57          1974               2001             16,833          1.7
James B. Little, III           39          2000               2001             21,300          2.1
Thomas F. Dowling, III         63          1972               2002             21,062          2.1
Gates Little                   30          1994               2002             31,355          3.0
Fred Taylor                    73          1993               2002             16,933          1.7
</TABLE>

------------------
1    All directors other than James B. Little,  III were initially  appointed as
     directors of the Company in 1995 in connection  with the  incorporation  of
     the Company and also serve as directors of the Bank.  James B. Little,  III
     was  appointed  to the Board of  Directors  of the Company in April 2000 to
     fill the vacancy created by the  resignation of W. Roscoe Johnson,  III and
     does not serve as a director of the Bank.

2    Includes exercisable stock options for 3,816, 29,094,  3,816, 5,089, 5,818,
     6,364 and 5,089  shares  held by Messrs.  Cantrell,  Little,  Jr.,  Gillam,
     Keeling, Dowling, Gates Little and Taylor,  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.

         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 and James B. Little, III.

         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.

         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.

         James B.  Little,  III is founder and has been a partner of New Capital
Partners,  LLC, a private  equity firm which invests in privately held companies
throughout the southeast, since May 2000. Previously, Mr. Little founded and was
President  and  Chief  Executive  Officer  of  Momentum  Health  Services,  Inc.
(1997-1999)  and,  prior to that, was President and Chief  Executive  Officer of
Trident Health Systems, L.L.C. (1995-1996). Mr. Little also serves on the boards
of Electronic Healthcare Systems,  Inc., Progressive Systems, Inc., Push Design,
Inc.,  and Le Carte.com.  Mr. Little is the son of James B. Little,  Jr. and the
brother of Gates Little.

         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 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. and the brother of James B. Little, III.

         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.

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,
2000, the  respective  Boards met six and 12 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, 2000 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.  Taylor,  Johnson and  Dowling.  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 2000.

         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 2000.

                                       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 2000,  the Company's  directors  fees totaled  $9,000.  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 2000,  the Bank's  directors'  fees
totaled $66,150.

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, 2000
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.    2000    $114,600    $10,000    $ 2,016             $ --             --           $ 23,281
  President and         1999     119,600      5,000      2,016               --             --             39,150
  Chief Executive       1998     119,600      6,600      2,016               --             --             45,195
  Officer
</TABLE>

------------------
1    Includes directors' fees of $9,600 for fiscal 2000.

2    Consists of excess life insurance.

3    As of June 30, 2000,  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 $136,378 based on the closing price of the
     Common Stock on June 30, 2000  ($9.375 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 2000. No options were granted or exercised by him during the year.

<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>
James B. Little, Jr.        29,094              7,274             $ --               $ --
</TABLE>

------------------
1    Based on difference  between exercise price ($11.6875) and closing price on
     June 30, 2000 ($9.375).


                                       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 10 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


                                       6

<PAGE>


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 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, 2000 would have been  approximately  $470,000.  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, 2000, the
Bank's loans to directors and executive officers totaled approximately $137,000.

         W.  Roscoe  Johnson,  III,  who  resigned  as a member  of the Board of
Directors in April 2000, was a partner in the law firm of Inzer, Haney Johnson &
McWhorter,  P.A. from which he also resigned.  Such firm performs  routine legal
services  on behalf of the Bank,  primarily  in  connection  with the closing of
mortgage loans. In fiscal year 2000, fees for such services prior to the date of
Mr. Johnson's resignation as a member of the law firm totaled $2,002.

                           PROPOSAL II -- AMENDMENT OF
                          CERTIFICATE OF INCORPORATION

         In August 1999,  the Bank  adopted its current  corporate  title,  "The
Southern Bank Company",  to increase  public  awareness of the expanded  banking
services  which the Bank,  as a federal  thrift  institution,  is  authorized to
offer.

         The Bank is  currently  reviewing  its  business  plan to  consider  an
expansion of its banking and other  services.  In  connection  with this review,
management  will  also  consider  whether  any  additional  services  should  be
conducted  under a federal  thrift  charter or a  commercial  bank  charter.  In
addition, the Company may also consider the formation of additional subsidiaries
to offer other  financial  services.  Any such  expansion  of services  would be
intended to enhance the Company's profitability and stockholder value.

         Article III ("Powers") of the Company's  Certificate  of  Incorporation
provides as follows:

         The  purpose  for which the  Corporation  is  organized  is to act as a
         savings  institution  holding  company and to transact all other lawful
         business for which  corporations  may be  incorporated  pursuant to the
         laws of the State of Delaware. The Corporation shall have all the power
         of a corporation  organized  under the General  Corporation  Law of the
         State of Delaware.

         Although  the Board of  Directors  has no  current  plan to change  the
charter of the Bank or to form  subsidiaries  in addition to the Bank, the Board
believes  that it is  authorized  to do so under the  Company's  Certificate  of
Incorporation.  To avoid any confusion in this regard, the Board is proposing to
amend the first sentence of Article III of the Certificate of  Incorporation  to
substitute "financial services holding company" for "savings institution holding
company".  The Board  believes that such an amendment will clarify that the Bank
or any other  subsidiary  may  engage  in a variety  of  financial  services  in
addition to those currently authorized under the Bank's federal thrift charter.

         Approval of the proposed amendment to Article III of the Certificate of
Incorporation  requires the affirmative vote of the holders of a majority of the
shares entitled to vote at the Meeting. The proposed amendment to Article III is
attached as Appendix A to this Proxy Statement.

                                       8

<PAGE>


                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

         Arthur  Andersen  LLP,  which was the Company's  independent  certified
public  accounting firm for the 2000 fiscal year, has been retained by the Board
of  Directors  to be  the  Company's  auditors  for  the  2001  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 as to
which proxies in the accompanying  form confer  discretionary  authority,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the determination of a majority 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.

                              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, 2001, which will be held on or about November 12, 2001, 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 8, 2001. With respect to the 2001 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 13,  2001,  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.

                                       9

<PAGE>


         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 6, 2000


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


                                       10

<PAGE>


                                                                   Appendix A



                            CERTIFICATE OF AMENDMENT
                                     OF THE
                          CERTIFICATE OF INCORPORATION
                                       OF
                         THE SOUTHERN BANC COMPANY, INC.

           -----------------------------------------------------------
                     Pursuant to Section 242 of the General
                    Corporation Law of the State of Delaware
           -----------------------------------------------------------

         THE SOUTHERN BANC COMPANY,  INC., a Delaware  corporation,  does hereby
certify as follows:

         FIRST: Article III of the Corporation's Certificate of Incorporation is
hereby amended to read in its entirety as set forth below:

                                   ARTICLE III

                                     Powers

         The  purpose  for which the  Corporation  is  organized  is to act as a
financial services holding company and to transact all other lawful business for
which  corporations  may be  incorporated  pursuant  to the laws of the State of
Delaware.  The Corporation shall have all the powers of a corporation  organized
under the General Corporation Law of the State of Delaware.

         SECOND:  The foregoing  amendment  was duly adopted in accordance  with
Section 242 of the General Corporation Law of the State of Delaware.

         IN WITNESS  WHEREOF,  the undersigned has cause this  Certificate to be
duly executed in its corporate name this _____ day of __________, 2000.

                                          THE SOUTHERN BANC COMPANY, INC.

                                          By: _______________________________
                                              Name:
                                              Title:


ATTEST:

By: _______________________________
    Name:
    Title:

<PAGE>


                                 REVOCABLE PROXY
                         THE SOUTHERN BANC COMPANY, INC.

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

                         ANNUAL MEETING OF STOCKHOLDERS
                                November 9, 2000

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


The undersigned  hereby appoints Rex G. Keeling,  Jr. and Fred Taylor, 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 Thursday,  November 9, 2000 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 2003

                  Craig G. Cantrell
                  James B. Little, Jr.

                  INSTRUCTION:  To withhold authority
                  to vote for any individual nominee, mark
                  "EXCEPT" and write that nominee's name
                  in the space provided below.

                  _______________________________________________________



II.  The  approval  of  a  proposal  to  amend  Article  III  of  the  Company's
     Certificate  of  Incorporation  to clarify  that the  purpose for which the
     Company  has  been  organized  is to  act  as  the  holding  company  for a
     subsidiary  institution  or  institutions  which  may  offer a  variety  of
     financial  services,  as well as to transact all other lawful  business for
     which corporations may be incorporated pursuant to the laws of the State of
     Delaware.

                 FOR          AGAINST         ABSTAIN
                 ---          -------         -------

                 [_]            [_]             [_]


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


<PAGE>


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


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  __,  2000,  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