-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, OzzLCeqSp+6rOjK97sFkkbB/l98uHFJZi4gcFhQkwkiNRwcP8PeGJyLvJb02S6+/ 9Y33TBdXkyZZAfNo5f47Ag== 0000813613-96-000002.txt : 19960403 0000813613-96-000002.hdr.sgml : 19960403 ACCESSION NUMBER: 0000813613-96-000002 CONFORMED SUBMISSION TYPE: DEF13E3 PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19960402 SROS: NONE SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: BUTTON GWINNETT FINANCIAL CORP CENTRAL INDEX KEY: 0000813613 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 581766331 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: DEF13E3 SEC ACT: 1934 Act SEC FILE NUMBER: 005-45683 FILM NUMBER: 96543539 BUSINESS ADDRESS: STREET 1: P O BOX 1230 CITY: LAWRENCEVILLE STATE: GA ZIP: 30246-1230 BUSINESS PHONE: 4049636665 MAIL ADDRESS: STREET 1: P O BOX1230 CITY: LAWRENCEVILLE STATE: GA ZIP: 30246-1230 FORMER COMPANY: FORMER CONFORMED NAME: BUTTON GWINNETT BANCORP INC DATE OF NAME CHANGE: 19920703 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: BUTTON GWINNETT FINANCIAL CORP CENTRAL INDEX KEY: 0000813613 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 581766331 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: DEF13E3 BUSINESS ADDRESS: STREET 1: P O BOX 1230 CITY: LAWRENCEVILLE STATE: GA ZIP: 30246-1230 BUSINESS PHONE: 4049636665 MAIL ADDRESS: STREET 1: P O BOX1230 CITY: LAWRENCEVILLE STATE: GA ZIP: 30246-1230 FORMER COMPANY: FORMER CONFORMED NAME: BUTTON GWINNETT BANCORP INC DATE OF NAME CHANGE: 19920703 DEF13E3 1 PROXY STATEMENT SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by Registrant XX Filed by a Party other than the Registrant Check the appropriate box: Preliminary Proxy Statement Confidential, for Use of the Commission only (as permitted by Rule 14a-6(e)(2)) XX Definitive Proxy Statement Definitive Additional Materials Soliciting Material Pursuant to Rule 14A-11(c) or Rule 14a-12 BUTTON GWINNETT FINANCIAL CORPORATION (Name of Registrant as Specified in Its Charter) Payment of Filing Fee (Check the appropriate box): _ |X| $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or Item 22(a)(2) of Schedule 14A. _ |_| $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). _ |_| Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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 wa determined): (4) Proposed maximum aggregate value of transaction: (5) Total fee paid: _ |_| Fee paid perviously 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: BUTTON GWINNETT FINANCIAL CORPORATION 2230 Scenic Highway Snellville, Georgia 30278 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 15, 1996 To The Shareholders: NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Button Gwinnett Financial Corporation (the "Company") will be held on Monday, April 15, 1996 at 2:00 p.m. at the offices of The Bank of Gwinnett County, 150 South Perry Street, Lawrenceville, Georgia for the following purposes: (1) To elect Directors of the Company to serve until their succcessors are duly elected and qualified; (2) To ratify the selection of Mauldin & Jenkins as Independent Public Accountants for the fiscal year ending December 31, 1996; and (3) To consider such other business as may properly come before the Annual Meeting or any adjournments thereof. The Board of Directors has set March 27, 1996 as the record date for the Annual Meeting. Only Shareholders of record at the close of business on the record date will be entitled to notice of and to vote at the Annual Meeting. You are cordially invited to attend the Annual Meeting. ANY SHAREHOLDER WHO DOES NOT EXPECT TO ATTEND THE ANNUAL MEETING IN PERSON IS REQUESTED TO EXECUTE AND RETURN THE ACCOMPANYING FORM OF PROXY PROMPTLY, SO THAT YOUR SHARES OF COMMON STOCK MAY BE REPRESENTED AT THE ANNUAL MEETING. By Order of the Board of Directors, Glenn S. White President of the Company and Member of the Board of Directors March 28, 1996 BUTTON GWINNETT FINANCIAL CORPORATION 2230 Scenic Highway Snellville, Georgia 30278 PROXY STATEMENT Annual Meeting of Shareholders To Be Held April 15, 1996 SOLICITATION OF PROXIES This Proxy Statement is furnished to Shareholders of Button Gwinnett Financial Corporation (the "Company"), a Georgia corporation, in connection with the solicitation of proxies by the Board of Directors of the Company, to be held April 15, 1996 and any adjournments thereof, for the purposes set forth in the accompanying Notice. The Company will bear the cost of solicitation of proxies. If deemed necessary, the Company may also use its officers and regular employees, without additional compensation, to solicit proxies personally or by telephone. Unless otherwise indicated by the context, the term "Company" shall refer to Button Gwinnett Financial Corporation and its wholly-owned subsidiary, The Bank of Gwinnett County ("TBGC" or "The Bank"). VOTING RIGHTS The Board of Directors has set March 27, 1996 as the record date for the Annual Meeting. Only Shareholders of record at the close of business on the record date will be entitled to notice of and to vote at the Annual Meeting. At the close of business on the record date there were 1,380,487 shares of common stock of the Company outstanding with each shareholder entitled to one vote in person or by proxy for each share of common stock on all matters to properly come before the Annual Meeting. Proxies in the accompanying form, duly executed and returned and not revoked, will be voted at the Annual Meeting in accordance with directions of the Shareholders. Any proxy may be revoked at any time by notifying the Company in writing or in person at the Annual Meeting, but such revocation will not affect any matter previously voted upon. The Company is mailing this Proxy Statement to its Shareholders on or about March 28, 1996. The presence, in person or by proxy, of the holders of a majority of the outstanding shares of common stock of the Company is necessary to constitute a quorum at the Annual Meeting. All matters to be voted on at the Annual Meeting require the affirmative vote of a plurality of the shares of the common stock of the Company present or represented by proxy. ELECTION OF DIRECTORS The Board of Directors has nominated 15 persons for election as Directors of the Company at the Annual Meeting to serve one- year terms which will expire in 1997. All the nominees are present Directors of the Company. Each nominee has agreed to his or her nomination and to serve as a Director if elected. If for any reason any nominee should become unable or unwilling to accept nomination or election, the persons voting the proxies will vote for the election of another nominee designated by the Board of Directors. Certain information regarding the persons nominated for election as Directors as of December 31, 1995 is set forth below: POSITION WITH DIRECTOR OF THE NAME THE COMPANY COMPANY SINCE David R. Bowen Director 1993 Robert A. Bradshaw Director 1993 James F. Brannan, Jr. Director 1993 James R. Brown Director 1993 W. Emmett Clower Director 1993 Jean A. Coppage Director 1993 Edwin F. Forrest Director 1993 David G. Hanna Director 1993 J. Richard Norton, Sr. Director 1993 Andrew R. Pourchier Vice Pres./Sec Treas./Director 1993 John D. Stephens Chairman of the Board/Director 1993 Judy A. Waters Director 1993 Warren O. Wheeler Director 1993 Glenn S. White President/ Director 1993 Bobby W. Williams Director 1993 The following is a brief description of the business experience of the Directors and Executive Officers of the Company: David R. Bowen - Date of Birth: 07/01/39 Mr. Bowen was President of Rudy Bowen, Inc., a land development company from May 1986 to March 1989. From March 1989 to June 1990, Mr. Bowen was President of BCP, Inc., a construction company involved in single-family construction. From June 1990 to present, Mr. Bowen has been President of RMT Development Company. He has been in the business of homebuilding and land development, principally in the Atlanta area since 1966. He has been a director of the Company since 1993 and a director of The Bank since 1987. Robert A. Bradshaw - Date of Birth: 08/30/38 Mr. Bradshaw is a partner in the firm Bradshaw, Pope & Franklin, CPA, which is engaged in the practice of accounting in the metropolitan Atlanta, Georgia area. Mr. Bradshaw has practiced accounting since 1968. Mr. Bradshaw received a bachelor of business administration degree from Georgia State University in 1962. He has been a director of the Company and of The Bank since 1993. James F. Brannan, Jr. - Date of Birth: 02/17/39 Mr. Brannan has been a director of the Company since 1993 and a director of The Bank since August of 1991. He is the owner of Lawrenceville Auto Parts, which has been in the business of automobile parts sales in Lawrenceville, Georgia for 39 years. He was formerly a director of Trust Company Bank of Gwinnett County. James R. Brown - Date of Birth: 08/30/27 Mr. Brown, now retired, was President of Jim Brown Wholesale Lumber, which has engaged in the sale of lumber and building supplies in Lawrenceville, Georgia since 1980. From 1951 to 1994, Mr. Brown was President of Brown Lumber Company, which was engaged in lumber and building supplies sales in Lawrenceville, Georgia. He has been a director of the Company and of The Bank since 1993. W. Emmett Clower - Date of Birth: 10/13/42 Mr. Clower has operated Emmett Clower Studio in Snellville, Georgia since 1972. Mr. Clower is active in several business and community service organizations in the metropolitan Atlanta, Georgia area, including serving as Mayor in the City of Snellville, Georgia since 1973. He has been a director of the Company and of The Bank since 1993. Jean A. Coppage - Date of Birth: 10/6/45 Mrs. Coppage has been a director of the Company since 1993 and of The Bank since 1987. She received her bachelor of business administration degree from the University of Houston and is a former teacher with the Houston, Texas public school system. She has been an active civic leader in the community for a number of years working closely with the Gwinnett Housing Authority, Gwinnett Council for the Arts, Gwinnett Chamber of Commerce, Chattahoochee Junior Service League, and the High Museum of Arts, Birthright, Inc. and the DeKalb Medical Auxiliary. Edwin F. Forrest - Date of Birth: 02/25/44 Mr. Forrest is President of Central Drywall, Inc. in Alpharetta, Georgia which has engaged in wallboard installation since 1980. He has been a director of the Company and of The Bank since 1993. David G. Hanna - Date of Birth: 04/18/64 Mr. Hanna has been a director of the Company since 1993 and a director of The Bank since November of 1991. He is President of HBR Capital, an investment company which specializes in consumer financial services. Prior to forming HBR in 1992, Mr. Hanna was employed by Nationwide Credit, Inc. as President of the Government Services Division. He had previous banking experience at C & S National Bank as a lending officer for small- to medium- sized businesses. J. Richard Norton, Sr. - Date of Birth: 06/04/32 Mr. Norton is President of Norton Southeast, Inc., a company which is involved in the sale of portable storage buildings. Prior to forming this company in 1994, Mr. Norton was President of Norton Auto Parts, Inc. in Snellville, Georgia since 1965, and Secretary of Tony's Auto Parts in Loganville, Georgia since 1987. Both of these entities are engaged in the retail sale of automobile replacement parts. Mr. Norton received a bachelor's degree in business administration from the University of Georgia in 1954. He has been a director of the Company and The Bank since 1993. Andrew R. Pourchier - Date of Birth: 03/21/51 Mr. Pourchier is Executive Vice President and Secretary of The Bank of Gwinnett County and Vice President/Secretary/Treasurer of the Company. He has been a director of the Company and The Bank since 1993. Mr. Pourchier has been in the banking business in Gwinnett County for twenty years. He attended Morehead State University in Kentucky. John D. Stephens - Date of Birth: 04/24/40 Mr. Stephens has been the Chairman of the Company's and the Bank's Boards of Directors since 1993. In addition, Mr. Stephens is Chief Executive Officer and Owner of John D. Stephens, Inc. in Stone Mountain, Georgia which has engaged in pipeline construction since 1966. Mr. Stephens received an associates of science degree and mechanical technology from Southern Technical Institute in 1960. Judy Waters - Date of Birth: 11/8/46 Mrs. Waters has been a director of the Company since 1993 and a director of the Bank since November of 1991. She currently serves on the Gwinnett County Board of Commissioners and the Gwinnett County Soil Conservation Board. She is very active in the Snellville community. Warren O. Wheeler - Date of Birth: 07/19/41 Mr. Wheeler has been a partner in the law firm of Schreeder, Wheeler & Flint in Atlanta, Georgia since 1974. Mr. Wheeler received a bachelor of electrical engineering degree from Georgia Institute of Technology in 1963 and a juris doctor degree from Emory University in 1969. Mr. Wheeler has been a director of the Company and the Bank since 1993. Glenn S. White - Date of Birth: 04/29/51 Mr. White has been a director of the Company since 1993 and a director and President of the Company and the Bank since 1987. He has twenty-two years banking experience in which he has held the following positions: President of First National Bank of Gwinnett, Senior Vice President of First National Bank of Atlanta and President and founding director of The Bank of Gwinnett County. Mr. White has been involved in numerous civic and community organizations which have included former Chairman of the Gwinnett Chamber of Commerce, Gwinnett Council for the Arts, South Gwinnett Rotary Club, and Gwinnett Homebuilders Association. He is presently a board member of the Gwinnett Chamber of Commerce, Gwinnett Foundation and Council for Quality Growth. Bobby W. Williams - Date of Birth: 11/28/36 Mr. Williams is owner and President of Perimeter Investment Corp. which is engaged in real estate building and development (including shopping centers and residential subdivisions) primarily in Gwinnett County, Georgia since 1971. Mr. Williams has been a director of the Company and the Bank since 1993. There are no family relationships between any of the Directors or Executive Officers of the Company or The Bank, except for Messrs. Brown and Stephens who are cousins. The Board of Directors recommends a vote FOR the election of the persons nominated as Directors. Meetings of the Board of Directors The Board of Directors of Button Gwinnett Financial Corporation had 7 meetings and took other actions with the unanimous written consent of all Directors without a meeting during the 1995 fiscal year. During 1995 each incumbent Director attended at least 75% of the total number of Board meetings held. The Board of Directors of the Company does not have a standing Audit Committee, Compensation Committee or Nominating Committee. The Board of Directors of TBGC, however, has an Audit Committee, a Compensation Committee, an Asset and Liability Committee, and a Loan Committee. Compliance with Section 16(a) of the Securities Exchange Act of 1934 Section 16 of the Securities Exchange Act of 1934 requires the Company's officers, directors and greater than 10% shareholders ("Reporting Persons") to file certain reports ("Section 16 Reports") with respect to beneficial ownership of the Company's equity securities. Based on its review of the Section 16 Reports furnished to the Company by its Reporting Persons and, where applicable, any written representation by any Reporting Person that no Form 5 was required, all Section 16 filing requirements applicable to the Company's Reporting Persons during and with respect to 1995 have been complied with on a timely basis, except as follows: Each of Messrs. Pourchier, Wheeler and White inadvertently filed his Form 4 after the due date applicable to that Form. EXECUTIVE COMPENSATION Summary of Cash and Certain Other Compensation The following table presents the total compensation paid to each executive officer of the Company during fiscal 1995, 1994 and 1993 whose salary and bonus exceeded $100,000 during fiscal 1995. Summary Compensation Table Annual Compensation Other Salary Bonus Annual Name and Position Year ($) ($) Compensation Glenn S. White 1995 135,000 45,000 -0- President and Chief Executive 1994 125,000 40,000 -0- Officer 1993 125,000 35,000 -0- Andrew R. Pourchier 1995 100,000 40,000 -0- Executive Vice President 1994 85,000 35,000 -0- 1993 85,000 30,000 -0- All Other Compensation Company Total Name and 401-K Insurance Directors Other Position Year Comp. Benefit Fees Comp. Glenn S. White 1995 2,160 349 4,200 6,709 President and Chief Executive 1994 3,696 113 4,200 8,009 Officer 1993 3,062 -0- 4,200 7,262 Andrew R. Pourchier 1995 3,696 306 3,850 7,852 Executive Vice President 1994 2,380 56 4,200 6,636 1993 2,041 -0- 3,850 5,891 Director Compensation During 1995, the same individuals who served as directors of the Company also served as directors of The Bank. While such individuals are not compensated for their services as Directors of the Company, they were paid $350 per Bank Board meeting attended. Directors who are also officers of the Company or the Bank receive fees for attending Board meetings. Option Grants in Fiscal Year 1995 The following table presents information regarding options to purchase shares of the Company's common stock granted to the named executives during fiscal year 1995. The Company has no outstanding stock appreciation rights and granted no stock appreciation rights during fiscal 1995. Individual Grants* ____________________________________________________ No. of Securities Percent of Exercise Underlying Total Options or Options Granted To Base Granted Employees in Price Expiration Name (#) Fiscal Year ($/SH) Date Glenn S. 9,206 32% $15.00/ 2005 White Share Andrew R. 7,000 24% $15.00/ 2005 Pourchier Share ______________ * The indicated options were granted under the Button Gwinnett Financial Corporation 1993 Stock Incentive Plan. The options have an exercise price of $15.00. The options vest pursuant to the following schedule: 20% after six months, 40% after 1 year, 60% after 2 years, 80% after 3 years, and 100% after 4 years. In the event of a change of control of the Company, the options vest immediately and are exercisable with respect to 100% of the underlying shares on the date immediately preceding the change of control. The definition of a change in control is the same as that set forth in the Change in Bank Control Act of 1978, as it may be amended from time to time. Neither Mr. White nor Mr. Pourchier exercised any options to purchase shares of the Company's common stock during 1995. Fiscal Year-End Option Values The following table presents information regarding the value of the named Executives' options held at December 31, 1995. Number of Value* of Securities Unexercised Underlying In-The Money Options at Options at Shares Fiscal Year Fiscal Year Acquired Value End (#) End ($) on Exercise Realized Exercisable/ Exercisable/ Name (#) ($) Unexercisable Unexercisable Glenn S. -0- -0- 87,822/20,006 429,738/36,000 White Andrew R. -0- -0- 32,285/14,000 194,880/23,100 Pourchier _____________ *Calculated by subtracting the exercise price from the market price of the common stock at fiscal year-end (estimated to be $15.00 per share) and multiplying the resulting figure by the number of shares subject to in-the-money options. Employment Agreement As of September 9, 1994, the Company and The Bank entered into employment agreements with Glenn S. White and Andrew R. Pourchier with regard to their continued service as President and Chief Executive Officer of The Bank and Executive Vice President of The Bank, respectively. Each agreement is for a twelve-month term and automatically extends for an additional twelve-month period on each anniversary of the agreement until the anniversary on which the Executive is 65. Neither agreement will be extended, however, if either party gives written notice to that effect at least 60 days prior to the next anniversary of the agreement. During the term of each agreement, the Bank has agreed to provide the applicable Executive with (a) an initial annual salary set by the Board of Directors of The Bank or a committee designated by the Board, plus reasonable increases due to increases in the cost of living and performance of the Executive, which may be increased annually at The Bank's discretion to reflect the Executive's performance and to maintain a compensation level comparable to that of a similarly situated executive in the financial services industry; (b) a bonus awarded by The Bank in its sole discretion; (c) reimbursement of initiation fees and dues associated with club memberships - Mr. White only, (d) the use of an automobile and reimbursement of reasonable expenses relating to its operation and maintenance; (e) participation in employee benefit programs maintained for employees generally and those limited to senior executives; and (f) a Deferred Compensation Plan providing certain death and retirement benefits. In the event The Bank were to terminate either Executive's employment at any time, whether for cause or without cause, The Bank would give the Executive 30 days' prior written notice with severance pay equal to at least 30 days' salary, to be based upon the Executive's average monthly compensation (which is includable in his gross income) for the preceding 12-month period. PRINCIPAL SHAREHOLDERS AND MANAGEMENT The table below sets forth, as of March 27, 1996 information regarding the common stock of the Company owned (a) by each person who beneficially owns more than 5% of the common stock, (b) by each of the Company's Directors and (c) by all Directors and Executive Officers as a group: Number of Shares Number Percent Subject Percent Name of Beneficial of of to Warrants of Owner (1) Shares Class and Options Class (2) David R. Bowen (3) 59,095 4.3% 0 3.9% 4795 W. Price Road Buford, GA 30518 Robert A. Bradshaw (4) 10,700 * 0 * 105 Merchants Drive Norcross, GA 30093 James F. Brannan, Jr.(5) 46,925 3.4% 0 3.1% 251 Hanarry Drive Lawrenceville, GA 30245 James R. Brown (6) 30,000 2.2% 0 2.0% 357 Brown Ridge Lane Lawrenceville, GA 30243 W. Emmett Clower (7) 5,274 * 0 * 2389 Scenic Highway Snellville, GA 30278 Jean A. Coppage (8) 19,329 1.4% 0 1.3% 3904 Ashford Lake Court Atlanta, GA 30318 Edwin F. Forrest (9) 1,250 * 0 * 1294 Sugarwood Lane Norcross, GA 30093 David G. Hanna (10) 38,310 2.8% 0 2.6% 1810 Marlboro Drive Atlanta, GA 30350 J. Richard Norton, Sr. (11)5,700 * 0 * 1926 Oak Road Snellville, GA 30278 Andrew R. Pourchier (12) 2,730 * 32,285 (13) 2.3% 688 Ford Avenue Lawrenceville, GA 30245 John D. Stephens (14) 447,567 32.4% 0 29.8% 1899 Parker Court Stone Mountain, GA 30087 Judy A. Waters 0 * 0 * 4251 Antelope Lane Lithonia, GA 30058 Warren O. Wheeler (15) 23,928 1.7% 0 1.6% 127 Peachtree St., N.E. Atlanta, GA 30303-1845 Glenn S. White (16) 5,527 * 87,822 (17) 6.2% 1380 Country Lake Drive Lilburn, GA 30247 Bobby W. Williams (18) 50,700 3.7% 0 3.4% 1122 Rockbridge Road Stone Mountain, GA 30087 All Directors and Executive Officers as a group (15 persons) 747,035 54.1% 120,107 57.8% * Less than 1% (1) Except as otherwise indicated, the persons named in the above table have sole voting and investment power with respect to all shares of common stock shown as beneficially owned by them. Information as to beneficial ownership of common stock has been furnished by the respective persons listed in the table. (2) Based upon 1,380,487 shares outstanding as of March 27, 1996, as adjusted for options exercisable within sixty (60) days thereof, which are held by the indicated Directors. (3) Includes 59,095 shares held by Mr. Bowen as to which he has sole voting and investment power. (4) Includes 10,700 shares held by Mr. Bradshaw as to which he has sole voting and investment power. (5) Includes (a) 46,425 shares held directly by Mr. Brannan, and (b) 500 shares held by Lawrenceville Auto Parts, Inc. as to which Mr. Brannan exercises voting and investment powers. (6) Includes 30,000 shares held by Mr. Brown as to which he has sole voting and investment power. (7) Includes 5,274 shares held by Mr. Clower as to which he has sole voting and investment power. (8) Includes (a) 1,915 shares held by Mrs. Coppage as custodian for her son, as to which Mrs. Coppage disclaims beneficial ownership and (b) 17,414 shares held by Dekalb Anesthesia Associates Pension Plan for W. Mark Coppage (deceased), as to which Mrs. Coppage disclaims beneficial ownership. (9) Includes 1,250 shares held by Central Drywall, Inc. Profit Sharing Plan, as to which Mr. Forrest exercises voting power. (10) Includes 38,310 shares held by Mr. Hanna as to which he has sole voting and investment power. (11) Includes (a) 5,100 shares owned directly by Mr. Norton and (b) 600 shares held by Mr. Norton's daughter, as to which Mr. Norton disclaims beneficial ownership. (12) Includes (a) 1,250 shares owned directly by Mr. Pourchier and (b) 1,480 shares held by Mr. Pourchier as custodian for his sons, as to which Mr. Pourchier disclaims beneficial ownership. (13) Includes 32,285 shares subject to options granted pursuant to the Company's Stock Option Plan. (14) Includes 447,567 shares held by Mr. Stephens as to which he has sole voting and investment power. (15) Includes (a) 23,512 shares held by Mr. Wheeler as to which he has sole voting and investment power and (b) 416 shares held by SHOW Associates, a general partnership, of which Mr. Wheeler owns 1/6 of the shares and has shared voting and investment power of the 2,500 total shares owned by SHOW Associates. (16) Includes (a) 4,353 shares held by Mr. White and his wife, as to which Mr. White shares voting and investment powers (b) 1,000 shares held by Mr. White as custodian for his son, as to which Mr. White disclaims beneficial ownership and (c) 174 shares held by Mr. White's spouse, as to which Mr. White disclaims beneficial ownership. (17) Includes 87,822 shares subject to options granted pursuant to the Company's Stock Option Plan. (18) Includes 50,700 shares held by Mr. Williams as to which he has sole voting and investment power. CERTAIN TRANSACTIONS The Company anticipates that its Directors and Executive Officers, and the other organizations with which they are associated, will have banking transactions in the ordinary course of business with TBGC. Loans to such Directors and Executive Officers were made in the ordinary course of business, were made on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with other persons, and did not involve more than the normal risk of collectability or present other unfavorable features. RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS Mauldin & Jenkins has been TBGC's and is now the Company's independent public accountants since 1992. The selection of the Company's independent public accountants is not required to be submitted to the vote of the Shareholders, but the Board of Directors believes the Shareholders should have the opportunity to ratify the selection. A representative of Mauldin & Jenkins is expected to be present at the Annual Meeting and will have the opportunity to make a statement if he so desires and is expected to be available to respond to appropriate questions. The Board of Directors recommends a vote FOR ratification of the selection of Mauldin & Jenkins as the Company's independent public accountants for the 1996 fiscal year. SHAREHOLDER PROPOSALS Shareholder proposals must be received by the Company on or before December 1, 1996, in order to be included in the proxy material relating to the 1997 Annual Meeting of Shareholders. At the time of the preparation of this Proxy Statement, the Board of Directors of the Company had not been informed of any matters which should be presented for action at the Annual Meeting other than the proposals specifically set forth in the accompanying Notice of Annual Meeting of Shareholders and referred to herein. If other matters are properly presented for action at the Annual Meeting, it is intended that the persons named in the accompanying form of proxy will vote or refrain from voting in accordance with their best judgment on such matters. ANNUAL REPORT The Company has enclosed its Annual Report to Shareholders of Button Gwinnett Financial Corporation, Inc. and has filed its Annual Report on Form 10-KSB for the 1995 fiscal year with the Securities and Exchange Commission. Upon written request of any Shareholder of record or beneficial owner of common stock, the Company will furnish without charge a copy of such Annual Report on Form 10-KSB. The request should be sent to Monica L. Grafton, Button Gwinnett Financial Corporation, P. O. Box 1230, Lawrenceville, Georgia 30246-1230. By Order of the Board of Directors -----END PRIVACY-ENHANCED MESSAGE-----