PIEDMONT BANCORP INC
DEF 14A, 1997-10-03
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: MUNICIPAL INVEST TR FD MONTHLY PMT SER 609 DEF ASSET FDS, 497, 1997-10-03
Next: NEW WORLD COFFEE INC, DEF 14A, 1997-10-03



                             Piedmont Bancorp, Inc.
                            260 South Churton Street
                       Hillsborough, North Carolina 27278
                                 (919) 732-2143

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held on November 12, 1997

         NOTICE IS HEREBY GIVEN that the annual  meeting (the  "Meeting") of the
stockholders of Piedmont Bancorp,  Inc. (the "Company") will be held on November
12, 1997 at 6:00 p.m.,  Eastern Time, at the offices of the Company at 260 South
Churton Street, Hillsborough, North Carolina 27278.

         The  Meeting is for the  purpose  of  considering  and voting  upon the
following matters:

         1.    To elect three persons who will serve as directors of the Company
               until the 2000  Annual  Meeting of  Stockholders  or until  their
               successors are duly elected and qualify;

         2.    To  ratify  the  selection  of  KPMG  Peat  Marwick  LLP  as  the
               independent  auditor for the Bank for the fiscal year ending June
               30, 1998;

         3.    To transact  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 be considered at the Meeting.

         The Board of Directors has established September 15, 1997 as the record
date for the determination of stockholders  entitled to notice of and to vote at
the  Meeting  and at any  adjournments  thereof.  In the  event  there  are  not
sufficient  shares  present in person or by proxy to  constitute a quorum at the
time of the Meeting,  the Meeting may be  adjourned  in order to permit  further
solicitation of proxies by the Company.


                                              By Order of the Board of Directors


                                              /s/Peggy S. Walker
                                              ------------------
                                              Peggy S. Walker
                                              Secretary
Hillsborough, North Carolina
October 3, 1997


A form of proxy is enclosed  to enable you to vote your  shares at the  Meeting.
You are urged,  regardless of the number of shares you hold, to complete,  sign,
date and return the proxy promptly. A return envelope, which requires no postage
if mailed in the United States, is enclosed for your convenience.
<PAGE>
                             Piedmont Bancorp, Inc.

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                November 12, 1997


                SOLICITATION, VOTING AND REVOCABILITY OF PROXIES


General

         This Proxy  Statement is being  furnished to  stockholders  of Piedmont
Bancorp,  Inc. (the "Company") in connection with the  solicitation by the board
of directors of the Company (the "Board of  Directors") of proxies to be used at
an annual  meeting of  stockholders  (the  "Meeting") to be held on November 12,
1997,  at 6:00 p.m.,  Eastern  Time,  at the offices of the Company at 260 South
Churton Street,  Hillsborough,  North Carolina, and at any adjournments thereof.
This Proxy  Statement  and the  accompanying  form of proxy were first mailed to
stockholders  on October 3, 1997.  The Company's  office is located at 260 South
Churton Street, Hillsborough, North Carolina, 27278, and its telephone number is
(919) 732-2143.

         Other than the  matters  listed on the  attached  Notice of 1997 Annual
Meeting of Stockholders, the Board of Directors knows of no matters that will be
presented  for  consideration  at the Meeting.  Execution  of a proxy,  however,
confers  on the  designated  proxyholders  discretionary  authority  to vote the
shares represented  thereby in accordance with their best judgment on such other
business,  if any, that may properly come before the Meeting or any adjournments
thereof.

Revocability of Proxy

         A proxy may be revoked at any time prior to its  exercise by the filing
of a  written  notice  of  revocation  with the  Secretary  of the  Company,  by
delivering  to the Company a duly  executed  proxy  bearing a later date,  or by
attending  the Meeting and voting in person.  However,  if you are a stockholder
whose  shares are not  registered  in your own name,  you will need  appropriate
documentation from your recordholder to vote personally at the Meeting.

Solicitation

         The cost of solicitation of proxies on behalf of the Board of Directors
will  be  borne  by the  Company.  Proxies  may be  solicited  personally  or by
telephone by directors,  officers,  and regular employees of the Company and its
wholly-owned savings bank subsidiary,  Hillsborough Savings Bank, Inc., SSB (the
"Bank"), without additional compensation therefor. The Company will also request
persons,  firms, and corporations  holding shares in their names, or in the name
of their  nominees,  which  are  beneficially  owned by  others,  to send  proxy
material to, and obtain proxies from, such beneficial  owners and will reimburse
such holders, upon request, for their reasonable out-of-pocket expenses in doing
so.

Voting Securities and Vote Required for Approval

         Regardless of the number of shares of the  Company's  common stock (the
"Common Stock") owned, it is important that stockholders be represented by proxy
or be present in person at the Meeting.  Stockholders  are  requested to vote by
<PAGE>
completing  the enclosed  form of proxy and returning it signed and dated in the
enclosed  postage-paid  envelope.  Any  stockholder  may vote for,  against,  or
withhold  authority  to vote  with  respect  to any  matter to come  before  the
Meeting.  If the  enclosed  proxy is  properly  completed,  signed,  dated,  and
returned,  and not revoked, it will be voted in accordance with the instructions
therein.  If no instructions are given, the proxy will be voted for the nominees
for election to the Board of Directors named in this Proxy Statement and for the
other  matters  described  in this  Proxy  Statement  calling  for a vote of the
shareholders.  If  instructions  are  given  with  respect  to some  but not all
proposals,  such instructions as are given will be followed,  but the proxy will
be voted for the proposals on which no instructions are given.

         The securities  which may be voted at the Meeting  consist of shares of
Common Stock,  with each share entitling its owner to one vote on all matters to
be voted on at the  Meeting.  The close of business on September  15, 1997,  has
been fixed by the Board of Directors as the record date ("Record  Date") for the
determination of stockholders of record entitled to notice of and to vote at the
Meeting and any adjournments thereof. The total number of shares of Common Stock
outstanding on the Record Date was 2,750,800.

         The  presence,  in person or by proxy,  of the  holders of at least the
majority of the total number of shares of Common  Stock  entitled to vote at the
Meeting is  necessary to  constitute a quorum at the Meeting.  Since many of our
stockholders  cannot attend the Meeting,  it is necessary that a large number be
represented by proxy. Accordingly, the Board of Directors has designated proxies
to represent those  stockholders  who cannot be present in person and who desire
to be so  represented.  In the  event  there  are  not  sufficient  stockholders
present,  in person or by  proxy,  to  constitute  a quorum  or to  approve  any
proposal at the time of the  Meeting,  the Meeting may be  adjourned in order to
permit the further solicitation of proxies.

         In the election of  directors,  a nominee need only receive a plurality
of the votes cast in the  election of  directors  in order to be  elected.  As a
result,  those persons nominated who receive the largest number of votes in each
class will be elected as directors. Accordingly, shares not voted for any reason
respecting any one or more nominees, including abstentions,  will not be counted
as votes against such  nominees.  No shareholder  has the right to  cumulatively
vote his or her shares in the election of directors.

         The proposal to ratify the  appointment  of the  Company's  independent
auditor for the fiscal year ending June 30, 1998,  will be approved if the votes
cast in favor of the  proposal  exceed the votes  cast  opposing  the  proposal.
Shares not voted for any reason  respecting the appointment of KPMG Peat Marwick
LLP will not be counted as a vote against such appointment.

         Abstentions  will be counted  for  purposes  of  determining  whether a
quorum is present at the Meeting.  Broker  non-votes  will not be counted either
for  determining  the existence of a quorum or for tabulating  votes cast on any
proposal.

         Proxies  solicited  hereby will be returned to the Board of  Directors,
and will be tabulated by one or more  inspectors  of election  designated by the
Board of Directors.
<PAGE>
                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS 

         The Securities  Exchange Act of 1934, as amended (the "Exchange  Act"),
requires that any person who acquires the beneficial ownership of more than five
percent of the Common Stock of the Company  notify the  Securities  and Exchange
Commission (the "SEC") and the Company. Following is certain information,  as of
the Record  Date,  regarding  all persons or groups,  as defined in the Exchange
Act, who are known to the Company to own beneficially  more than five percent of
the Company's Common Stock.
<TABLE>
<CAPTION>
                                                      Amount and               Percentage
                                                       Nature of                   of
Name and Address                                 Beneficial Ownership            Class(1)
- ----------------                                 --------------------            --------
<S>                                                   <C>                         <C>
Alfred L. Carr                                        218,134 (2)                 7.93%
Director of the Bank and Company
P.O. Box 435
Hillsborough, North Carolina  27278

M. Marion Clark                                       229,006 (2,3)               8.33%
Chairman of Board of Directors of the
  Bank and Company
P.O. Box 185
Hillsborough, North Carolina  27278

William Larry Rogers                                  231,650 (2,4)               8.42%
Director of the Bank and Company
5500 Corbett Ridge Road
Mebane, North Carolina  27302-8512
- ------------------------------

(1)  Based upon a total of 2,750,800  shares of Common Stock  outstanding at the
     Record Date.

(2)  Includes  4,534 shares of restricted  stock  awarded  under the  Management
     Recognition Plan on August 29, 1996. The number stated also includes 82,681
     unallocated and 128,919  allocated shares held by the Bank's Employee Stock
     Ownership  Plan.  Mr. Carr,  M. Marion  Clark and William  Larry Rogers are
     trustees of such plan and share certain  voting and  investment  power over
     such shares.

(3)  Includes  2,620  shares  held  indirectly  by spouse  for  which Mr.  Clark
     disclaims beneficial ownership.

(4)  Includes 3,092 shares held by spouse for which Mr. Rogers shares voting and
     investment power.
</TABLE>
<PAGE>
         Set  forth  below  is  certain  information,  as of  the  Record  Date,
regarding those shares of Common Stock owned beneficially by each of the members
of the Board of Directors  of the  Company,  each of the members of the Board of
Directors  of the Bank,  each of the  executive  officers of the Company and the
Bank, and the directors and executive  officers of the Company and the Bank as a
group.
<TABLE>
<CAPTION>
                                                         Amount and Nature                    Percentage
Name and Address                                     of Beneficial Ownership(1,2)            of Class(3)
- ----------------                                     ----------------------------            -----------
<S>                                                          <C>                                 <C>
M. Marion Clark                                              229,006 (4,5)                       8.33%
Chairman of Board of Directors of the
  Bank and Company
P.O. Box 185
Hillsborough, NC  27278

Robert B. Nichols, Jr.                                        15,434 (5,6)                       0.56%
Vice Chairman of Board of Directors
  of the Bank and Company
4304 NC 86 North
Hillsborough, NC  27278

Alfred L. Carr                                               218,134 (5,7)                       7.93%
Director of the Bank and Company
P.O. Box 435
Hillsborough, NC  27278

Everett H. Kennedy                                            24,534 (5)                         0.89%
Director of the Bank and Company
120 South Churton St.
Hillsborough, NC  27278

Donald W. Pope                                                 9,534 (5)                         0.35%
Director of the Bank and Company
7201 Efland-Cedar Grove Rd.
Cedar Grove, NC  27231

James P. Ray                                                  31,195 (5,8)                       1.13%
Director of the Bank and Company
P.O. Box 759
Hillsborough, NC  27278

William Larry Rogers                                         231,650 (5,9)                       8.42%
Director of the Bank and Company
5500 Corbett Ridge Rd.
Mebane, NC  27302-8512

D. Tyson Clayton                                              54,653 (10)                        1.99%
Director of Bank and Company and
  President of Bank and Company
318 Crawford Rd.
Hillsborough, NC  27278
<PAGE>
<CAPTION>
                                                         Amount and Nature                    Percentage
Name and Address                                     of Beneficial Ownership(1,2)            of Class(3)
- ----------------                                     ----------------------------            -----------
<S>                                                          <C>                                 <C>
Peggy S. Walker                                               41,396 (11)                        1.50%
Director of Bank and Company,
  Secretary of Company, and
  Executive Vice President and
  Secretary of Bank
3626 NC 57
Hillsborough, NC  27278

Directors and Executive Officers                             414,518 (12)                       15.08%
 as a Group (11 Persons)
- ---------------


(1)  Voting and investment power is not shared unless otherwise indicated.

(2)  Unless  otherwise  noted,  all  shares  directly  of  record  by the  named
     individuals,  by their  spouses and minor  children,  or by other  entities
     controlled by the named individuals.

(3)  Based upon a total of 2,750,800  shares of Common Stock  outstanding at the
     Record Date.

(4)  Includes  2,620  shares  held  indirectly  by spouse  for  which Mr.  Clark
     disclaims  beneficial  ownership.  Also  includes  82,681  unallocated  and
     128,919  allocated shares held by the Bank's Employee Stock Ownership Plan.
     Mr.  Clark,  Alfred L. Carr and William  Larry  Rogers are trustees of such
     plan and share certain voting and investment power over such shares.

(5)  Includes  4,534 shares of restricted  stock  awarded  under the  Management
     Recognition Plan on August 29, 1996.

(6)  Includes  2,500 shares held by spouse for which Mr.  Nichols  shares voting
     and investment power.

(7)  The number stated includes 82,681  unallocated and 128,919 allocated shares
     held by the Bank's Employee Stock Ownership Plan. Mr. Carr, M. Marion Clark
     and William Larry Rogers are trustees of such plan and share certain voting
     and investment power over such shares.

(8)  Includes  6,206  shares held by spouse for which Mr. Ray shares  voting and
     investment power.

(9)  Includes 3,092 shares held by spouse for which Mr. Rogers shares voting and
     investment power. The number stated includes 82,681 unallocated and 128,919
     allocated  shares held by the Bank's  Employee  Stock  Ownership  Plan. Mr.
     Rogers,  Alfred L. Carr and M. Marion  Clark are  trustees of such plan and
     share certain voting and investment power over such shares.

(10) Includes  1,315 shares held by spouse for which Mr.  Clayton  shares voting
     and investment  power.  Includes 12,445 shares of restricted  stock awarded
     under the Management  Recognition Plan on August 29, 1996.  Includes 15,706
     shares allocated to Mr. Clayton under the Hillsborough  Savings Bank, Inc.,
     SSB Employee Stock Ownership Plan.
<PAGE>
(11) Includes  11,048  shares of restricted  stock awarded under the  Management
     Recognition  Plan on August 29, 1996.  Includes 15,612 shares  allocated to
     Ms. Walker under the  Hillsborough  Savings Bank,  Inc., SSB Employee Stock
     Ownership Plan.

(12) Includes  68,731  shares of  restricted  stock  awarded  to  directors  and
     executive  officers  under the  Management  Recognition  Plan on August 29,
     1996.  The number  stated  also  includes  82,681  unallocated  and 128,919
     allocated shares held by the Bank's Employee Stock Ownership Plan.
</TABLE>


            COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT OF 1934 

         Section  16(a) of the Exchange Act  requires  the  Company's  executive
officers and directors,  and persons who own more than ten percent of the Common
Stock,  to file  reports of  ownership  and changes in  ownership  with the SEC.
Executive officers, directors and greater than ten percent beneficial owners are
required by SEC  regulations  to furnish the Company  with copies of all Section
16(a) forms they file.

         Based  solely on a review of the copies of such forms  furnished to the
Company and written  representations  from the Company's  executive officers and
directors, the Company believes that during the fiscal year ended June 30, 1997,
all but three of its  executive  officers  and  directors  and greater  than ten
percent  beneficial  owners  complied with all  applicable  Section 16(a) filing
requirements.  Mr. Ted R. Laws, Vice President,  and Mr. Eric J.  Schuppenhauer,
Treasurer, filed a late Form 3 on June 27, 1997, reflecting their appointment as
executive officers of the Company in March of 1997. Gina B. Riggins,  the former
Treasurer of the Company who resigned on March 10, 1997,  filed a late Form 4 on
August 27, 1997  reflecting the  forfeiture of 6,488 shares of restricted  stock
awarded under the Bank's Management  Recognition Plan and the sale of a total of
8,575 shares of Common Stock between May 13, 1997 and July 27, 1997.


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS


         The  Articles of  Incorporation  of the Bank provide that the number of
directors  of the Bank  shall not be less than five nor more than  fifteen.  The
exact  number of  directors  shall be fixed or changed  from time to time by the
Board of Directors.  The Board of Directors has currently  fixed the size of the
Board at nine members.

         So long as the total number of directors is nine or more, the directors
shall be divided  into three  classes,  as nearly equal as possible in number as
may be to serve in the first  instance  for terms of one,  two and three  years,
respectively,  from the date such class of directors takes office or until their
earlier death,  resignation,  retirement,  removal or  disqualification or until
their successors shall be elected and shall qualify.  As a result,  there is one
class of directors to be elected at the Meeting for a three year term.

         The Board of Directors  has nominated the three persons named below for
election as  directors to serve for the term  specified  or until their  earlier
death,  resignation,  retirement,  removal or  disqualification  or until  their
successors shall be elected and shall qualify.
<PAGE>
         The persons named in the accompanying  form of proxy intend to vote any
shares of Common Stock  represented  by valid proxies  received by them to elect
the three  nominees  listed below as directors for the terms  specified,  unless
authority to vote is withheld or such proxies are revoked.  Each of the nominees
for election is currently a member of the Board of Directors.  In the event that
any of the nominees should become  unavailable to accept nomination or election,
it is intended that the proxyholders  will vote to elect in his stead such other
person as the present  Board of Directors  may  recommend.  The present Board of
Directors has no reason to believe that any of the nominees named herein will be
unable to serve if elected to office.

         In order to be elected as a  director,  a nominee  need only  receive a
plurality  of the votes cast.  As a result,  the three  nominees who receive the
largest  number of votes will be elected as directors.  Accordingly,  shares not
voted for any reason  respecting any one or more nominees will not be counted as
votes against such nominees.

         The  Board of  Directors  recommends  a vote  FOR all of the  following
nominees for election as directors.

         The  following  table sets forth as to each nominee for the term ending
as of the 2000 Annual Meeting of Stockholders,  his or her name, age,  principal
occupation  during the last five years and the year he or she was first  elected
as a director.
<TABLE>
<CAPTION>

                                                                                                Director
                                                                                                  of the
                                      Age on              Principal Occupation During            Company
         Name                      June 30, 1997                Last Five Years                   Since
         ----                      -------------                ---------------                   -----
<S>                                     <C>              <C>                                       <C>
   Everett H. Kennedy                   70               Retired, formerly owner and               1962
                                                         operator of Kennedy's Realty

   William L. Rogers                    53               Farmer                                    1981

   Peggy S. Walker                      59               Executive Vice President and              1991
                                                         Secretary of the Bank
</TABLE>

Board of Directors of the Bank

         The  Bank  currently  has a  nine-member  board of  directors  which is
composed of the same persons who are now directors of the Company.

Board Meetings and Committees

         The Company's Board of Directors met ten times in the fiscal year ended
June 30, 1997.  The Bank's board of directors  has regular  meetings  twice each
month,  and held 27 regular and  special  meetings in the fiscal year ended June
30, 1997.  The Company's  Board of Directors has also  established  one standing
committee--an Audit Committee.  No director attended fewer than 75% of the total
number  of  Company  or Bank  board  meetings,  and  committee  meetings  of the
Company's Board of Directors on which he served,  during the year ended June 30,
1997.
<PAGE>
         The Company's  Audit Committee is composed of directors  Kennedy,  Pope
and Carr. This committee is responsible  for retaining  internal and independent
auditors,  overseeing the adequacy of internal control, insuring compliance with
the Company's  policies and procedures and with  generally  accepted  accounting
principles.  During the fiscal year ended June 30, 1997, the Audit Committee met
two times.

         In addition, the full Board of Directors acts as a nominating committee
each year prior to the annual meeting of  stockholders  to nominate  persons for
election to the Board of Directors.  The Company's Bylaws provide that, in order
to be eligible for  consideration  at the annual  meeting of  stockholders,  all
nominations  of  directors,  other  than those  made by the  Company's  Board of
Directors, must be made in writing and must be delivered to the Secretary of the
Company  not less than 30 days nor more  than 50 days  prior to the  meeting  at
which such nominations  will be made;  provided,  however,  if less than 21 days
notice  of the  meeting  is  given to  stockholders,  such  nominations  must be
delivered  to the  Secretary of the Company not later than the close of business
on the seventh day following the day on which the notice of meeting was mailed.

         The  Bank's  board of  directors  has  appointed  five  other  standing
committees  to which  certain  responsibilities  have been  delegated--the  Loan
Committee,  the Community  Reinvestment Act Committee,  the Personnel Committee,
the  Environmental  Committee  and the  Business  Plan  Committee.  The Board of
Directors  and the Bank's board of directors  appoint  other  committees  of its
members to perform  certain  more limited  functions  from time to time and have
appointed  committees to administer  the various  employee and director  benefit
plans which have been established by the Company and the Bank.

Director Compensation

         Board  Fees.  Members  of the  Board of  Directors  receive  no fees or
compensation for serving on the Board of Directors of the Company.  However, all
members of the  Company's  Board of  Directors  are also  directors of the Bank.
During fiscal year 1997,  each member of the Bank's board of directors  received
directors'  fees of $900  per  month,  and an  additional  fee of $450  for each
special meeting attended. In addition,  all non-employee  directors who serve on
the Bank's Audit Committee received $25 per hour for their service.  In addition
to his Bank board fees,  M. Marion  Clark,  Chairman of the Bank's and Company's
Board of Directors, was paid $12,000 for his services to the Bank, including his
services as a member of the Bank's Loan Committee.

         Deferred  Compensation  Agreements.  The Bank has entered into deferred
compensation agreements with several of its directors.  Under such arrangements,
the directors  waived  immediate  receipt of their  directors'  fees for various
periods of time in exchange  for the Bank's  agreement  to pay to the  directors
amounts over a specified  period of time upon the directors  reaching an age set
forth in the  agreement.  Benefits  are also  payable  to a  director  or to his
designated  beneficiary upon the director's death (either before or after normal
deferred payments have begun) or upon termination of service as a director.  The
Bank has purchased  life  insurance  policies of which it is the  beneficiary in
order to fund the deferred compensation  benefits.  The total expense related to
the deferred  compensation  arrangements was approximately $73,000 in the fiscal
year ending June 30, 1997.

         Stock Option Plan. See "Management Compensation--Stock Option Plan" for
a discussion of the stock  options  granted to members of the Board of Directors
under the Piedmont Bancorp, Inc. Stock Option Plan (the "Stock Option Plan").
<PAGE>
         Management  Recognition Plan. See "Management  Compensation--Management
Recognition  Plan" for a  discussion  of the  restricted  stock  awards  made to
members of the Board of Directors under the Hillsborough Savings Bank, Inc., SSB
Management Recognition Plan (the "MRP").

Executive Officers

         The following table sets forth certain  information with respect to the
persons who are executive officers of either the Company or the Bank or both.
<TABLE>
<CAPTION>
                                                                                                  Employed By
                                        Age on                Positions and Occupations         the Bank or the
Name                                 June 30, 1997              During Last Five Years           Company Since
- ----                                 -------------             ------------------------          -------------
<S>                                       <C>              <C>                                        <C>
D. Tyson Clayton                          59               President of the Company and               1972
                                                           the Bank

Peggy S. Walker                           59               Secretary of the Company and               1961
                                                           Bank Executive Vice
                                                           President and Secretary;
                                                           Personnel and Operations
                                                           Manager; previously Vice
                                                           President

Eric J. Schuppenhauer                     27               Treasurer of the Company and               1997
                                                           Bank Vice President and
                                                           Chief Financial Officer;
                                                           Certified Public Accountant
                                                           with KPMG Peat Marwick
                                                           LLP from July 1992 through
                                                           February 1997

Ted R. Laws                               39               Vice President of the                      1997
                                                           Company and Bank and Chief
                                                           Lending Officer of the Bank;
                                                           Vice President, Mortgage
                                                           Lending, Guaranty State
                                                           Bank, from February 1994 to
                                                           March 1997; Vice President,
                                                           Commercial Lending, BB&T,
                                                           from March 1993 to February
                                                           1994; Senior Vice President,
                                                           Mortgage Lending, Security
                                                           Federal, from October 1986 to
                                                           March 1993
</TABLE>
<PAGE>
Management Compensation

         Summary  Compensation  Table. The executive officers of the Company are
not paid any cash compensation by the Company.  However,  the executive officers
of the  Company  are  also  executive  officers  of the Bank  and  receive  cash
compensation  from the Bank.  The  following  table shows,  for the fiscal years
ending June 30, 1997 and 1996, the cash  compensation  paid by the Bank, as well
as certain other  compensation paid or accrued for those years, to (i) the Chief
Executive Officer of the Bank and (ii) all other executive  officers of the Bank
whose cash compensation  exceeded $100,000 in fiscal 1997 (there were none), for
services in all capacities.
<TABLE>
<CAPTION>
                                            Annual Compensation                 Long Term Compensation Awards  
                                    --------------------------------------  ------------------------------------- 
                                                                                            Securities Underlying
                                                                            Restricted          Options/Stock
      Name and                                             Other Annual        Stock         Appreciation Rights        All Other 
Principal Position          Year    Salary      Bonus      Compensation(2)     Awards        ("SARs") (in shares)    Compensation(1)
- ------------------         ------   ------      -----      ---------------    --------       --------------------    ---------------
<S>                         <C>     <C>        <C>           <C>             <C>                  <C>                     <C>
D. Tyson Clayton,           1997    $96,862    $10,250       $91,000(3)      $186,675(4)          44,444/0(5)             $174,577
President and Director      1996    $91,905    $10,000             0                0                  0/0                $ 20,484
- -----------                                                                                                  
(1)      Includes (a)  directors'  fees of $10,800 and $12,150,  (b) $0 and $692
         contributed to the Bank's defined contribution  retirement plan for Mr.
         Clayton,  (c)  $2,673  and  $2,958  contributed  to the  Bank's  401(k)
         retirement  plan  for  Mr.   Clayton,   and  (d)  $161,104  and  $4,684
         contributed to the Bank's ESOP for Mr. Clayton,  during fiscal 1997 and
         1996,  respectively.  A total of 15,706 shares of Common Stock,  with a
         market  value of  $160,986.50  or $10.25 per share as of June 30, 1997,
         were  allocated to Mr.  Clayton  under the ESOP during  fiscal 1997 and
         1996.

(2)      Perquisites on other personal benefits, securities, or property for the
         fiscal years ended June 30, 1997 and 1996, did not exceed the lesser of
         $50,000 or 10% of total salary and bonus as reported for Mr. Clayton.

(3)      Represents  cash dividends  paid to Mr. Clayton  pursuant to the Bank's
         Management Recognition Plan.

(4)      Pursuant to the Bank's  Management  Recognition  Plan,  Mr. Clayton has
         been awarded 12,445 shares of the Common Stock which had a market value
         of $15.00 per share on the date of grant  (August 29,  1996) and $10.25
         per share as of June 30, 1997, or a total value of $127,561 on June 30,
         1997.  These  shares will vest 20% on August 29, 1997 and 20% each year
         thereafter  until all such  shares are vested on August 29,  2001.  Mr.
         Clayton  has all  rights of  ownership  with  respect  to such  shares,
         including the right to receive dividends.

(5)      These  options,  granted  pursuant to the Company's  Stock Option Plan,
         entitle Mr.  Clayton to purchase,  at any time after vesting and before
         January  22,  2007,  shares  of the  Common  Stock in  exchange  for an
         exercise  price of $9.25 per share,  which was the fair market value of
         the shares on the date of grant.  These shares will vest 20% on January
         22, 1998 and 20% each year thereafter until all such options are vested
         on  January  22,  2002.  Options  become  100%  vested  upon  death  or
         disability.
</TABLE>
<PAGE>
         Bonus  Compensation.  For many years,  the Bank has paid bonuses to its
employees in amounts determined in the discretion of the Board of Directors. The
Bank  anticipates  that  discretionary  bonuses will  continue to be paid to its
employees in the future.

         401(k) Profit  Sharing Plan.  The Bank has  established a  contributory
savings plan for its employees,  which meets the  requirements of section 401(k)
of the Code.  All employees who have  completed one year of service may elect to
contribute a percentage of their  compensation to the plan each year, subject to
certain  maximums  imposed  by  federal  law.  The Bank  will  match 50% of each
participant's  contribution,  up to a maximum employer contribution of 3% of the
participant's compensation.  For purposes of the 401(k) plan, compensation means
a participant's total compensation received from the employer.

         Participants  are fully vested in amounts they  contribute to the plan.
Participants are fully vested in amounts contributed to the plan on their behalf
by  the  Bank  as  employer   matching   contributions  and  as  profit  sharing
contributions after seven years of service as follows:  one year, 0%; two years,
0%; three years, 20%; four years, 40%; five years, 60%; six years, 80%; seven or
more years, 100%.

         Benefits  under the plan are payable in the event of the  participant's
retirement,  death,  disability or termination of employment.  Normal retirement
age under the plan is 65 years of age. The total amount  contributed by the Bank
to the 401(k) plan during fiscal 1997 was approximately $18,000.

         Other  Benefits.  The Bank provides its employees  with group  medical,
dental, life and disability insurance benefits. Employees are also provided with
vacation, holiday and sick leave.

         Employment Agreements.  The Bank has entered into employment agreements
with D. Tyson Clayton,  President, Peggy S. Walker, Executive Vice President and
Secretary,  Ted R.  Laws,  Vice  President,  and  Eric  J.  Schuppenhauer,  Vice
President,  Treasurer and Chief Financial  Officer.  The agreements  provide for
current  annual  base  salaries  of  $96,862,   $71,768,  $56,500  and  $59,000,
respectively.  The agreements provide for an initial term of employment of three
years.  Commencing  on  the  first  anniversary  date  and  continuing  on  each
anniversary date thereafter, following a performance evaluation of the employee,
the agreement may be extended for an additional  year so that the remaining term
shall be three years unless  written notice of non-renewal is given by the Board
of Directors.  The agreements also provide that base salary shall be reviewed by
the Board of Directors not less often than annually. In the event of a change in
control (as defined below),  the employee's base salary shall be increased by at
least  6%  annually.   In  addition,   the  employment  agreements  provide  for
profitability and discretionary  bonuses and participation in all other pension,
profit-sharing  or retirement plans maintained by the Bank or by the Company for
employees of the Bank, as well as fringe benefits normally  associated with such
employee's office. The employment agreements provide that they may be terminated
by the Bank for cause, as defined in the agreement,  and that they may otherwise
be terminated by the Bank (subject to vested rights) or by the employee.

         All of  the  employment  agreements  provide  that  the  nature  of the
employee's  compensation,  duties or benefits  cannot be diminished  following a
change in control of the Bank or the  Company.  For  purposes of the  employment
agreement,  a change in control  generally will occur if (i) after the effective
date of the  employment  agreement,  any  "person"  (as such term is  defined in
<PAGE>
Sections  3(a)(9) and  13(d)(3) of the  Exchange  Act)  directly or  indirectly,
acquires beneficial  ownership of voting stock, or acquires  irrevocable proxies
or any combination of voting stock and irrevocable proxies,  representing 25% or
more of any class of voting  securities  of either the  Company or the Bank,  or
acquires in any manner control of the election of a majority of the directors of
either the Company or the Bank, (ii) either the Company or the Bank consolidates
or  merges  with or into  another  corporation,  association  or  entity,  or is
otherwise  reorganized,  where neither the Company nor the Bank is the surviving
corporation in such transaction, or (iii) all or substantially all of the assets
of either the Company or the Bank are sold or otherwise  transferred  to, or are
acquired by, any other entity or group.

         Severance  Plan.  The Bank has adopted a Severance Plan for the benefit
of its  employees.  The  Severance  Plan  provides  that in the event there is a
"change in control"  of the Bank or the  Company  (as  defined in the  Severance
Plan) and (i) the Bank or any successor of the Bank terminates the employment of
any full time employee of the Bank in connection with, or within 24 months after
the change in  control,  other than for  "cause"  (as  defined in the  Severance
Plan), or (ii) an employee terminates his or her employment with the Bank or any
successor  following  a decrease  in the level of such  employee's  annual  base
salary  rate or a transfer  of such  employee  to a  location  outside of Orange
County,  North Carolina within 24 months after a change in control, the employee
shall be entitled to a severance  benefit  equal to the greater of (a) an amount
equal to two weeks' salary at the  employee's  existing  salary rate  multiplied
times the employee's  number of complete years of service as the Bank's employee
or (b) the amount of one  month's  salary at the  employee's  salary rate at the
time of  termination,  subject  to a  maximum  payment  equal  to two  times  an
employee's annual salary.  Officers of the Bank who, at the time of a "change in
control," are parties to employment  agreements  having a remaining term of more
than two years are not covered by the Severance Plan.

         Employee Stock  Ownership  Plan.  The Bank has  established an Employee
Stock Ownership Plan (the "ESOP") for its eligible employees. Employees with one
year of service with the Bank are  eligible to  participate.  The ESOP  borrowed
funds from the Company and used the funds to purchase 8% of the shares of Common
Stock  issued  in   connection   with  the  Bank's   conversion   from  a  North
Carolina-chartered  mutual  savings  bank  to a North  Carolina-chartered  stock
savings bank (the "Conversion"), or 211,600 shares.

         Collateral  for the  Company's  loan to the  ESOP is the  Common  Stock
purchased by the ESOP.  It is expected that the loan will be repaid within three
years  principally  from the  Bank's  discretionary  contributions  to the ESOP.
Dividends,  if any, paid on shares held by the ESOP may be and have been used to
reduce the loan. Dividends of $1.5 million were used to pay down the loan in the
fiscal year ended June 30, 1997. The loan is not guaranteed by the Bank.  Shares
purchased  by the  ESOP  and  pledged  as  security  for the  loan are held in a
suspense account for allocation among participants as the loan is repaid.

         Contributions to the ESOP and shares released from the suspense account
in an amount  proportional to the repayment of the ESOP loan are allocated among
ESOP  participants  on  the  basis  of  relative  compensation  in the  year  of
allocation.  Benefits  will vest in full upon five years of service  with credit
given for years of service prior to the Conversion.  Benefits  immediately  vest
upon death or disability.
<PAGE>
         The Bank's contributions to the ESOP are not fixed, so benefits payable
under the ESOP cannot be estimated.  Principal and interest  payments  totalling
$1,709,777 were made on the loan from the Company to the ESOP in the fiscal year
ended June 30, 1997.  During that same  period,  125,819  shares,  with a market
value of  $1,289,645  ($10.25 per share) at June 30,  1997,  were  allocated  to
participants in the ESOP during that same period.

         The Bank has  established  a  committee  of the Board of  Directors  to
administer  the ESOP.  The Trustees for the ESOP are M. Marion Clark,  Alfred L.
Carr and William  Larry  Rogers.  The ESOP  committee  may instruct the trustees
regarding investment of funds contributed to the ESOP.  Participating  employees
shall  instruct the  trustees as to the voting of all shares  allocated to their
respective  accounts and held in the ESOP.  The  unallocated  shares held in the
suspense account, and all allocated shares for which voting instructions are not
received,  will be voted by the  trustees  in their  discretion  subject  to the
provisions of the Employee Retirement Income Security Act of 1974, as amended.

         Stock Option Plan. The Stock Option Plan is administered by a committee
of the Company's  Board of Directors  (the "Stock Option Plan  Committee").  The
Company has reserved  264,500  shares of the Common Stock for issuance  upon the
exercise of options  which have been granted  under the Stock  Option Plan.  All
directors,  officers  and  employees of the  Company,  the Bank,  and any of the
Bank's subsidiaries are eligible for participation in the Stock Option Plan. The
Stock  Option  Plan  Committee,  in its  sole  discretion,  determines  who will
participate in the Stock Option Plan.  Options to purchase 262,354 shares of the
Common Stock were granted  during fiscal year 1997 and  outstanding  at June 30,
1997.

         The following table provides  certain  information  with respect to the
grant of stock options to Mr. Clayton made during the fiscal year ended June 30,
1997.
<TABLE>
<CAPTION>

                                       Option/SAR Grants in Last Fiscal Year
                                                                                                       Potential Realizable
                                                                                                         Value at Assumed
                                                                                                    Annual Rates for Stock Price
                                                          Individual Grants                         Appreciation for Option Term
- --------------------------------------------------------------------------------------------------  ---------------------------- 
                                                   % of Total
                    Number of Securities          Options/SARs          Exercise                           5%              10%
                   Underlying Options/SARs         Granted to            or Base    Expiration       Appreciation     Appreciation 
       Name                Granted           Employees in Fiscal Year     Price        Date               (3)              (4)
       ----                -------           ------------------------     -----        ----          ------------     ------------ 
<S>                      <C>                        <C>                 <C>       <C>                   <C>             <C>  
D. Tyson Clayton         44,444/01                  16.94%/0%           $9.25(2)  January 22, 2007      $258,543        $655,199
- ---------------- 

(1)  20% of the  options  granted  vest on  January  22,  1998 and 20% each year
     thereafter until all such options are vested on January 22, 2002.

(2)  Represents the closing market price per share of the underlying  securities
     on the date of grant (January 22, 1997).
<PAGE>
(3)  The dollar values shown  represent the  potential  realizable  value of the
     grant of options at an assumed 5% annualized appreciation rate in the price
     of the Common Stock. The potential realizable value is calculated under the
     following formula: [(A x B) - C] x D, where A = $9.25, the per share market
     price at the time of the grant; B = 1.6289, the assumed rate of stock price
     appreciation (5%) compounded  annually over the 10-year term of the option;
     C = $9.25, the per share exercise price of the option;  and D = 44,444, the
     number of securities underlying the grant at year end 1997.

(4)  The dollar values shown  represent the  potential  realizable  value of the
     grant of options  at an assumed  10%  annualized  appreciation  rate in the
     price of the Common  Stock.  The potential  realizable  value is calculated
     under the following  formula:  [(A x B) - C] x D, where A = $9.25,  the per
     share market price at the time of the grant;  B = 2.5937,  the assumed rate
     of stock price appreciation (10%) compounded annually over the 10-year term
     of the option; C= $9.25, the per share exercise price of the option;  and D
     = 44,444, the number of securities underlying the grant at year end 1997.
</TABLE>

No options were  exercised by Mr.  Clayton during the fiscal year ended June 30,
1997.
<TABLE>
<CAPTION>
                                   Aggregated Option/SAR Exercises in Last Fiscal Year
                                          and Fiscal Year-End Option/SAR Values

                                                                                                     Value of
                                                             Number of Securities                   Unexercised
                                                            Underlying Unexercised                 in-the-Money
                          Shares Acquired      Value            Options/SARs at                   Options/SARs at
       Name                 on Exercise      Realized         Fiscal Year End(1)                Fiscal Year End(2)
       ----                 -----------      --------         ------------------                ------------------
                                                         Exercisable     Unexercisable     Exercisable     Unexercisable
                                                         -----------     -------------     -----------     -------------
<S>                             <C>            <C>           <C>          <C>                <C>            <C>
D. Tyson Clayton                 0             $ 0           0/0          44,444/0           $ 0/0          $44,444/0
- ---------------- 

(1)  All stock  options were granted as of January 22,  1997.  No stock  options
     vested in the fiscal year ended June 30, 1997.

(2)  The exercise  price of the stock  options is $9.25.  On June 30, 1997,  the
     closing  market  price per share for the Common  Stock as  reported  on the
     American Stock Exchange was $10.25.
</TABLE>

         Options  granted  under the Stock  Option Plan have a vesting  schedule
which provides that 20% of the options granted vest on the first  anniversary of
the date of grant,  and 20% will vest on each  subsequent  anniversary  date, so
that the options would be completely vested on the fifth anniversary of the date
of grant. Options become 100% vested upon death or disability, if earlier.

         Although  both  incentive and  non-qualified  options have been granted
under the Stock Option Plan,  all of the stock options  granted to employees are
intended  to be  incentive  stock  options.  In the case of an  incentive  stock
option, an optionee is not deemed to have received taxable income upon the grant
or exercise of the stock option,  provided the shares are not disposed of by the
<PAGE>
optionee  for at least one year after the date of  exercise  and two years after
the date of grant. No compensation  deduction may be taken by the Company at the
time of the grant or exercise of an incentive  option,  assuming  these  holding
periods are satisfied.  In the case of a non-qualified stock option, an optionee
is deemed to receive  ordinary  income upon  exercise of the stock  option in an
amount equal to the amount by which the  exercise  price is exceeded by the fair
market  value of the  stock.  The  amount of any  ordinary  income  deemed to be
received by the optionee upon the exercise of a non-qualified  stock option is a
deductible expense of the Company for tax purposes.

         No cash consideration was paid for the options.  Options have an option
exercise  price of $9.25,  the fair market value of the Common Stock on the date
of grant  (January  22,  1997).  The  exercise  price  may be paid in cash or by
delivery of shares of Common  Stock with a market  value  equal to the  exercise
price.  Based upon the closing market price per share paid on September 2, 1997,
the per share market value of the Common Stock  underlying  the options would be
$10.625.

         Options  granted  under the Stock Option Plan have a term of ten years,
are not  transferable  except  upon death and  continue to be  exercisable  upon
retirement.

         The Stock Option Plan places certain  limitations  on  termination  and
amendment  of the Stock  Option  Plan.  It provides  that the Stock  Option Plan
cannot be terminated  upon an  acquisition  or merger of the Company or the Bank
unless the  acquiror  provides  for an  equivalent  benefit for all then current
option  holders.  It provides  that the Stock  Option Plan may be amended by the
Board of  Directors  of the  Company  at any  time.  It  states,  however,  that
stockholder  approval of certain  amendments  may be  necessary in order for the
Stock  Option Plan to satisfy the  requirements  of SEC Rule 16b-3.  It provides
that certain Stock Option Plan provisions, including the number of options to be
initially  granted,  may not be amended more than once every six months,  except
under very limited circumstances.

         Management  Recognition Plan. On June 11, 1996, the stockholders of the
Company approved the Hillsborough Savings Bank, Inc., SSB Management Recognition
Plan (the "MRP").  Effective August 29, 1996, restricted stock awards of 105,800
shares of the Common Stock were made to 38 directors,  officers and employees of
the Bank.

         The MRP serves as a means of providing  the  directors,  officers,  and
employees  with an  ownership  interest in the  Company in a manner  designed to
encourage such persons to continue their service to the Company and the Bank and
to provide performance incentives. The MRP is administered by a committee of the
Bank's Board of Directors (the "MRP Committee").  All directors,  officers,  and
employees of the Company and the Bank are eligible for participation in the MRP.
Except  with  regard to the  initial  awards  made on August 29,  1996,  the MRP
Committee,  in its sole  discretion,  will determine who will participate in the
MRP.  Initially,  all shares authorized under the MRP were allocated pursuant to
the plan.  Therefore,  only  forfeited  shares are subject to allocation  later,
unless the plan is amended.  During the fiscal year ended June 30, 1997,  14,914
MRP  shares  were  forfeited  and  13,500 MRP  shares  were  reallocated  to new
participants.

         The  shares  awarded  under the MRP were  issued  from  authorized  but
unissued  shares of Common  Stock.  Shares issued under the MRP are issued at no
cost to recipients.
<PAGE>
         Recipients  are  entitled to vote MRP shares and receive all  dividends
and cash distributions  with respect thereto.  The shares granted vest at a rate
of 20% on the first  anniversary  of the  effective  date of the award of shares
under the MRP, and 20% on each subsequent  anniversary  date, so that the shares
would be  completely  vested at the end of five  years  after the date of award.
Awards of Common Stock under the MRP would  immediately vest upon the disability
or death of a recipient.  The MRP cannot be terminated  upon an  acquisition  or
merger of the Company or the Bank unless the acquiror provides for an equivalent
benefit for all then current MRP  participants.  The awards are not  forfeitable
upon vesting.

         The MRP may be  amended  by the Board of  Directors  of the Bank at any
time.  However,  stockholder  approval of certain amendments may be necessary in
order for the MRP to satisfy the  requirements of Rule 16b-3  promulgated  under
the Exchange  Act.  Certain MRP  provisions,  including  the number of shares of
Common  Stock to be awarded  initially,  may not be amended more than once every
six months, except under very limited circumstances.

         Compensation  Committee  Interlocks  and  Insider  Participation.   The
Personnel  Committee  of the Bank's  board of  directors  serves the role of the
compensation  committee.  The Personnel Committee determines the compensation of
the executive  officers and the Bank's other  employees.  During the fiscal year
ended June 30, 1997,  the  Personnel  Committee  consisted  of  directors  Carr,
Nichols, Ray and Rogers.

         Report of Compensation Committee on Executive  Compensation.  It is the
responsibility  of  the  Bank's  Personnel  Committee  to  review  and  evaluate
performance  of the Bank's  executive  officers.  The  salary of each  executive
officer, including Mr. Clayton, the Chief Executive Officer, is determined based
upon the executive officer's  contributions to the Bank's overall profitability,
maintenance of regulatory compliance  standards,  professional  leadership,  and
management  effectiveness  in  meeting  the needs of day to day  operations.  In
addition,   the  executive   officers  of  the  Bank  are  eligible  to  receive
discretionary bonuses based on profit--as are all other employees -- declared by
the Bank's board of directors based upon after-tax net income of the Bank.

                                                          Alfred L. Carr
                                                          Robert B. Nichols, Jr.
                                                          James P. Ray
                                                          William Larry Rogers
<PAGE>
Performance Graph

         The  following  graph  compares the  Company's  cumulative  shareholder
return on the Common Stock with a AMEX (U.S. companies) index and with a savings
institution  peer group  whose stock is quoted on AMEX.  The graph was  prepared
using data through June 30, 1997.



                 [GRAPHIC-GRAPH PLOTTED TO POINTS LISTED BELOW]



                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURNS
                             Performance Report for
                             Piedmont Bancorp, Inc.


Prepared by the Center for  Research in  Security  Prices  Produced on August 7,
1997 including data to June 30, 1997
<TABLE>
<CAPTION>

  
  Date             Company Index          Market Index          Peer Index
  ----             -------------          ------------          ----------
<S>                    <C>                   <C>                  <C>
12/08/95               100.000               100.000              100.000
12/29/95                98.039               102.207               99.360
01/31/96                95.098               102.299              106.994
02/29/96               100.000               103.980              110.988
03/29/96               104.737               104.941              110.480
04/30/96               106.713               108.583              108.599
05/31/96               104.737               112.187              107.000
06/28/96               104.697               105.942              108.059
07/31/96               104.697                97.696              105.770
08/30/96               120.651               100.557              112.339
09/30/96               124.584               103.309              115.789
10/31/96               126.594               101.252              115.601
11/29/96               144.679               105.427              118.778
12/31/96               142.700               103.835              117.488
01/31/97               147.796               106.250              127.925
02/28/97               144.399               108.183              141.404
03/31/97               149.171               102.885              134.835
04/30/97               145.742                99.852              136.788
05/30/97               146.171               109.889              140.134
06/30/97               141.962               113.883              151.962
</TABLE>
<PAGE>
<TABLE>
<CAPTION>



                                                    LEGEND

CRSP Total Returns Index for:                     12/08/95    12/29/95     06/28/96     12/31/96    06/30/97
- -----------------------------                     --------    --------     --------     --------    --------
<C>                                                 <C>         <C>          <C>          <C>        <C>
Piedmont Bancorp, Inc.                              100.0        98.0        104.7        142.7      142.0
AMEX Stock Market (US Companies)                    100.0       102.2        105.9        103.8      113.9
AMEX Stocks (SIC 6030-6039 US Companies)            100.0        99.4        108.1        117.5      152.0
Savings Institutions
 

Notes:
         A.    The lines represent  monthly index levels derived from compounded
               daily returns that include all dividends.
         B.    The indexes are reweighted daily, using the market capitalization
               on the previous trading day.
         C.    If the monthly interval,  based on the fiscal year-end,  is not a
               trading day, the preceding trading day is used.
         D.    The index level for all series was set to $100.0 on 12/08/95.
</TABLE>

Certain Indebtedness and Transactions of Management

         The Bank makes loans to executive officers and directors of the Bank in
the  ordinary  course of its  business.  These loans are made on the same terms,
including interest rates and collateral, as those then prevailing for comparable
transactions with nonaffiliated persons, and do not involve more than the normal
risk of  collectibility or present any other  unfavorable  features.  Applicable
regulations  prohibit  the Bank from  making  loans to  executive  officers  and
directors of the Bank on terms more  favorable than could be obtained by persons
not affiliated  with the Bank. The Bank's policy  concerning  loans to executive
officers and directors complies with such regulations.


                                   PROPOSAL 2

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITOR


         KPMG Peat  Marwick LLP was the  Company's  independent  auditor for the
year ended June 30,  1997 and has been  selected  as the  Company's  independent
auditor for the year ending June 30, 1998.  Such selection is being submitted to
the  Company's  stockholders  for  ratification.  Representatives  of KPMG  Peat
Marwick  LLP are  expected  to  attend  the  Meeting  and  will be  afforded  an
opportunity  to  make  a  statement,  if  they  so  desire,  and to  respond  to
appropriate questions from stockholders.

         The  Board  of  Directors  recommends  that the  stockholders  vote FOR
ratification  of the selection of KPMG Peat Marwick LLP as  independent  auditor
for the Company for the 1998 fiscal year.
<PAGE>
                    DATE FOR RECEIPT OF STOCKHOLDER PROPOSALS 

         It  is  presently   anticipated   that  the  1998  Annual   Meeting  of
Stockholders  will be held in November 1998. In order for stockholder  proposals
to be included in the proxy  material for that meeting,  such  proposals must be
received by the  Secretary of the Company at the Company's  principal  executive
office not later than July 16, 1998, and meet all other applicable  requirements
for inclusion therein.


                                  OTHER MATTERS

         Management knows of no other matters to be presented for  consideration
at the Meeting or any adjournments  thereof. If any other matters shall properly
come before the  Meeting,  it is  intended  that the  proxyholders  named in the
enclosed  form of proxy will vote the shares  represented  thereby in accordance
with their judgment, pursuant to the discretionary authority granted therein.


                                  MISCELLANEOUS

         The Annual  Report of the  Company  for the year  ended June 30,  1997,
which includes  financial  statements audited and reported upon by the Company's
independent  auditor, is being mailed along with this Proxy Statement;  however,
it is not  intended  that the  Annual  Report  be  deemed  a part of this  Proxy
Statement or a solicitation of proxies.


         THE FORM 10-K FILED BY THE COMPANY  WITH THE  SECURITIES  AND  EXCHANGE
COMMISSION,  INCLUDING THE FINANCIAL  STATEMENTS AND SCHEDULES THERETO,  WILL BE
PROVIDED  FREE OF CHARGE UPON WRITTEN  REQUEST  DIRECTED TO:  PIEDMONT  BANCORP,
INC., 260 SOUTH CHURTON STREET,  HILLSBOROUGH,  NORTH CAROLINA 27278, ATTENTION:
D. TYSON CLAYTON.



                                              By Order of the Board of Directors


                                              /s/Peggy S. Walker
                                              ------------------
                                              Peggy S. Walker
                                              Secretary

Hillsborough, North Carolina
October 3, 1997
<PAGE>
                                 REVOCABLE PROXY
                             PIEDMONT BANCORP, INC.

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS
                                NOVEMBER 12, 1997
                                    6:00 p.m.

  The undersigned hereby appoints the official proxy committee consisting of all
the members of the Board of Directors of Piedmont Bancorp,  Inc.(the "Company"),
each with full power of  substitution,  to act as attorneys  and proxies for the
undersigned,  and to vote all shares of Common  Stock of the  Company  which the
undersigned is entitled to vote only at the Annual Meeting of  Stockholders,  to
be held at the offices of the Company,  260 South Churton Street,  Hillsborough,
North  Carolina,  on  November  12,  1997,  at  6:00  p.m.  and at any  and  all
adjournments thereof, as follows:

   1. The approval of the election of the following named directors:

      Everett H. Kennedy, William L. Rogers and Peggy S. Walker

                [   ] FOR      [   ] WITHHOLD      [   ] EXCEPT


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


   2. The  ratification of KPMG Peat Marwick LLP as the independent  auditors of
the Company for the year ending June 30, 1998.

                [   ] FOR      [   ] AGAINST      [   ] ABSTAIN


      PLEASE CHECK BOX IF YOU PLAN TO ATTEND THE ANNUAL MEETING.      [   ]

  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE LISTED PROPOSALS.

   If no  instructions  are given,  the proxy will be voted for the nominees for
election to the Board of  Directors  named in this  Revocable  Proxy and for the
ratification  of the  selection  of KPMG  Peat  Marwick  LLP as the  independent
auditors for the Company for the 1998 fiscal  year.  If  instructions  are given
with respect to one but not both proposals,  such instructions as are given will
be  followed  and the  proxy  will  be  voted  for  the  proposal  on  which  no
instructions are given.

                         Please be sure to sign and date
                          this Proxy in the box below.

                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above
 
<PAGE>
 
   Detach above card, sign, date and mail in postage paid envelope provided.
 
                             PIEDMONT BANCORP, INC.

               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.

   The  above  signed  acknowledges  receipt  from  the  Company,  prior  to the
execution  of this Proxy,  of a Notice of Annual  Meeting and a Proxy  Statement
dated October 3, 1997.

  Please sign  exactly as your name  appears  hereon.  When signing as attorney,
executor,  administrator,  trustee or guardian,  please give your full title. If
shares  are held  jointly,  each  holder  may sign,  but only one  signature  is
required.

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


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