SCHEDULE 14A INFORMATION
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO. ___)

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]Preliminary Proxy Statement                 [ ]Confidential, for Use of the
[x]Definitive Proxy Statement                     Commission Only (as permitted
[ ]Definitive Additional Materials                by Rule 14a-6(e)(2))
[ ]Soliciting Material Under Rule 14a-12

                                CKF BANCORP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment  of Filing Fee (Check the appropriate box):
[x]   No fee required.
[ ]   Fee  computed on table below per  Exchange  Act Rules  14a-6(i)(1)  and
      0-11.

      1.  Title of each class of securities to which transaction applies:

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

      2. Aggregate number of securities to which transaction applies:

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

      3. Per  unit  price  or other  underlying  value  of  transaction
         computed  pursuant  to  Exchange  Act Rule 0-11 (Set forth the
         amount on which the filing fee is calculated  and state how it
         was determined):

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

      4. Proposed maximum aggregate value of transaction:

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

      5. Total fee paid:

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

[ ]   Fee paid previously with preliminary materials:___________________________

[ ]   Check box if any part of the fee is offset as provided by Exchange  Act
      Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee
      was paid previously.  Identify the previous filing by registration
      statement  number, or the Form or Schedule and the date of its filing.

      1. Amount Previously Paid:

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

      2. Form, Schedule or Registration Statement No.:

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

      3. Filing Party:

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

      4. Date Filed:

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




                         [CKF BANCORP, INC. LETTERHEAD]








                                 March 15, 2002




Dear Stockholder:

     We invite you to attend the 2001  Annual  Meeting  of  Stockholders  of CKF
Bancorp, Inc. to be held at Central Kentucky Federal Savings Bank, 340 West Main
Street, Danville, Kentucky on Tuesday, April 16, 2002 at 4:00 p.m., local time.

     The accompanying notice and proxy statement describe the formal business to
be  transacted  at the Annual  Meeting.  Also  enclosed  is an Annual  Report to
Stockholders for the 2001 fiscal year.  Directors and officers of the Company as
well as representatives of Miller,  Mayer, Sullivan & Stevens LLP, the Company's
independent  auditors,   will  be  present  to  respond  to  any  questions  the
stockholders may have.

     You are  cordially  invited  to attend the Annual  Meeting.  REGARDLESS  OF
WHETHER YOU PLAN TO ATTEND,  WE URGE YOU TO SIGN,  DATE AND RETURN THE  ENCLOSED
PROXY CARD AS SOON AS POSSIBLE EVEN IF YOU  CURRENTLY  PLAN TO ATTEND THE ANNUAL
MEETING.  This will not  prevent  you from voting in person but will assure that
your vote is counted if you are unable to attend the meeting.

                                           Sincerely,

                                           /s/ John H. Stigall

                                           John H. Stigall
                                           President and Chief
                                           Executive Officer


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

                                CKF BANCORP, INC.
                              340 WEST MAIN STREET
                            DANVILLE, KENTUCKY 40422
                                 (859) 236-4181

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 16, 2002

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

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of CKF Bancorp,  Inc. (the "Company") will be held at Central Kentucky
Federal  Savings Bank,  340 West Main Street,  Danville,  Kentucky at 4:00 p.m.,
local time, on Tuesday, April 16, 2002.

     A Proxy Card and a Proxy Statement for the Annual Meeting are enclosed.

     The Annual Meeting is for the purpose of considering and acting upon:

     1.   The election of three directors of the Company; and

     2.   The  transaction of such other matters as may properly come before the
          Annual Meeting or any adjournments thereof.

     Note:  The Board of  Directors  is not aware of any other  business to come
before the Annual Meeting.

     Any action may be taken on any one of the foregoing proposals at the Annual
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later adjournment, the Annual Meeting may be adjourned. Stockholders
of  record at the  close of  business  on March 7,  2002,  are the  stockholders
entitled to vote at the Annual Meeting and any adjournments thereof.

     You are  requested  to fill in and sign the  enclosed  Proxy  Card which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.  The Proxy  Card will not be used if you attend and vote at the Annual
Meeting in person.

                               BY ORDER OF THE BOARD OF DIRECTORS

                               /s/ William H. Johnson

                               William H. Johnson
                               Secretary
Danville, Kentucky
March 15, 2002


- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM.  A  SELF-ADDRESSED
ENVELOPE IS ENCLOSED FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED IN
THE UNITED STATES.
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                                CKF BANCORP, INC.
                              340 WEST MAIN STREET
                            DANVILLE, KENTUCKY 40422

                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 16, 2002
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors  of CKF Bancorp,  Inc.  (the  "Company"),  the
holding  company of Central  Kentucky  Federal  Savings Bank ("Central  Kentucky
Federal" or the "Bank"),  to be used at the 2002 Annual Meeting of  Stockholders
of the Company (the  "Annual  Meeting")  which will be held at Central  Kentucky
Federal Savings Bank, 340 West Main Street, Danville, Kentucky on Tuesday, April
16, 2002, at 4:00 p.m.,  local time. The  accompanying  Notice of Annual Meeting
and  form  of  proxy  and  this  Proxy  Statement  are  being  first  mailed  to
stockholders on or about March 15, 2002.


- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

     Proxies solicited by the Board of Directors of the Company will be voted in
accordance  with  the  directions  given  therein.  WHERE  NO  INSTRUCTIONS  ARE
INDICATED, PROXIES WILL BE VOTED FOR THE NOMINEES FOR DIRECTORS SET FORTH BELOW.
The proxy confers  discretionary  authority on the persons named therein to vote
with  respect to the  election of any person as a director  where the nominee is
unable to serve or for good cause will not  serve,  and with  respect to matters
incident  to the  conduct  of the  Annual  Meeting.  If any  other  business  is
presented at the Annual Meeting, proxies will be voted by those named therein in
accordance  with the  determination  of a  majority  of the Board of  Directors.
Proxies  marked as  abstentions  will not be counted as votes cast. In addition,
shares held in street name which have been  designated by brokers on proxy cards
as not voted will not be counted as votes cast. Proxies marked as abstentions or
as broker nonvotes,  however,  will be treated as shares present for purposes of
determining whether a quorum is present.

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time.  Unless so revoked,  the shares  represented by properly  executed proxies
will be voted at the Annual Meeting and all adjournments thereof. Proxies may be
revoked by written  notice to the  Secretary of the Company at the address above
or the filing of a later-dated proxy prior to a vote being taken on a particular
proposal  at the  Annual  Meeting.  A proxy  will not be voted if a  stockholder
attends the Annual Meeting and votes in person. The presence of a stockholder at
the Annual Meeting in itself will not revoke such stockholder's proxy.


- --------------------------------------------------------------------------------
                                VOTING SECURITIES
- --------------------------------------------------------------------------------

     The securities entitled to vote at the Annual Meeting consist of the common
stock,  $.01  par  value  per  share,  of  the  Company  (the  "Common  Stock").
Stockholders of record as of the close of business on March 7, 2002 (the "Record
Date"),  are entitled to one vote for each share then held. As of March 7, 2002,
there were 738,915 shares of the Common Stock issued and outstanding.


- --------------------------------------------------------------------------------
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
- --------------------------------------------------------------------------------

     Persons and groups beneficially owning more than 5% of the Common Stock are
required to file certain reports with respect to such ownership  pursuant to the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"). The following
table sets  forth,  as of March 7, 2002,  certain  information  as to the Common
Stock  beneficially  owned by any person or group of persons who is known to the
Company  to be the  beneficial  owner of more  than 5% of the  Company's  Common
Stock.  Other  than as  disclosed  below,  management  knows  of no  person  who
beneficially owned more than 5% of the Common Stock at March 7, 2002.


NAME AND ADDRESS                                    AMOUNT AND NATURE OF               PERCENT OF SHARES OF
OF BENEFICIAL OWNER                               BENEFICIAL OWNERSHIP (1)           COMMON STOCK OUTSTANDING
- -------------------                               ------------------------           ------------------------
                                                                                      
CKF Bancorp, Inc.                                         75,766  (2)                       10.25%
Employee Stock Ownership Plan and Trust
340 West Main Street
Danville, Kentucky  40422

CKF Bancorp, Inc.                                         45,100  (3)                        6.10
Incentive Plan Trust
340 West Main Street
Danville, Kentucky  40422

John H. Stigall                                           59,157  (4)                        8.01  (4)
Central Kentucky Federal Savings Bank
340 West Main Street
Danville, Kentucky  40422

W. Irvine Fox                                             41,700  (5)                        5.64  (5)
One Charleston Greene
Danville, Kentucky 40422
<FN>
___________
(1)  In accordance with Rule 13d-3 under the Exchange Act, a person is deemed to
     be the beneficial  owner,  for purposes of this table, of any shares of the
     Common  Stock if he or she has or shares  voting or  investment  power with
     respect to such security, or has a right to acquire beneficial ownership at
     any time within 60 days from March 7, 2002. As used herein,  "voting power"
     is the power to vote or direct the voting of shares and "investment  power"
     is the power to  dispose  or direct the  disposition  of shares.  Except as
     otherwise  noted,  ownership is direct and the named  individuals and group
     exercise  sole  voting and  investment  power over the shares of the Common
     Stock.
(2)  These  shares are held in a suspense  account for future  allocation  among
     participating  employees as the loan used to purchase the shares is repaid.
     The Employee Stock Ownership Plan ("ESOP")  trustees,  currently  Directors
     Fox,  Bosley and  Morley,  vote all  allocated  shares in  accordance  with
     instructions of the participants.  Unallocated  shares and shares for which
     no  instructions  have been  received are voted by the ESOP trustees in the
     same ratio as participants direct the voting of allocated shares or, in the
     absence of such direction, in the ESOP trustees' best judgment. As of March
     7, 2002,  approximately 34,256 shares had been allocated. The ESOP trustees
     share dispositive power over all shares held by the ESOP trust.
(3)  Directors Fox,  Bosley and Morley share  dispositive  power over the shares
     held in the Incentive Plan Trust.  Such shares are voted as directed by the
     Company's Board of Directors.
(4)  Includes  12,000 shares that Mr.  Stigall has the right to acquire upon the
     exercise of options  exercisable  within 60 days of March 7, 2002.  Assumes
     shares are distributed to Mr. Stigall upon the exercise of options from the
     CKF Bancorp, Inc. Incentive Plan Trust.
(5)  Includes  3,500  shares  that Mr.  Fox has the  right to  acquire  upon the
     exercise of options  exercisable  within 60 days of March 7, 2002. Does not
     include  75,766  shares held by the ESOP trust or 45,100 shares held by the
     Incentive  Plan  Trust,  over  which  shares  Mr.  Fox  shares  voting  and
     dispositive  power.  Assumes  shares  are  distributed  to Mr. Fox upon the
     exercise of options from the CKF Bancorp, Inc. Incentive Plan Trust.
</FN>


                                       2


     The following table sets forth  information  regarding the shares of Common
Stock beneficially owned as of March 7, 2002 by each director of the Company and
by all directors and executive officers as a group.


                                                                     SHARES OF COMMON STOCK
                                                                       BENEFICIALLY OWNED              PERCENT
NAME AND POSITION                                                     AT MARCH 7, 2002 (1)            OF CLASS
- -----------------                                                     --------------------            --------
                                                                                                  
W. Irvine Fox, Chairman of the Board                                          41,700                    5.64%
John H. Stigall, President, Chief Executive Officer and Director              59,157                    8.01
Jack L. Bosley, Jr., Director                                                 16,500                    2.23
W. Banks Hudson, III, Director                                                24,000                    3.25
William H. Johnson, Senior Vice President, Secretary
    and Director                                                               9,099                    1.23
Yvonne York Morley, Director                                                   2,600                     .35
Warren O. Nash, Director                                                       6,018                     .81
Virginia R.S. Stump, Director                                                  2,813                     .38

All directors and executive officers of the Company,
  as a group (11 persons)                                                    188,674                   25.53
<FN>
_____________
(1)  For the definition of "beneficial  ownership,"  see footnote 1 to the table
     above. Includes certain shares of Common Stock owned by businesses in which
     the  executive  officer  or  director  is an  executive  officer  or  major
     stockholder,  or by spouses,  by immediate family members or as a custodian
     or trustee, or by spouses as a custodian or trustee, over which shares such
     executive officer or director  effectively  exercises sole or shared voting
     and/or investment power. Does not include 41,510 unallocated shares held by
     the ESOP trust, the voting of which is directed by the ESOP trustees in the
     same  proportion  as ESOP  participants  vote  allocated  stock  or, in the
     absence of such direction, as directed by the Board of Directors.  Does not
     include 45,100 shares held by the Incentive  Plan Trust,  over which shares
     Directors  Fox,  Bosley and Morley share  dispositive  power and over which
     shares all directors  share voting power.  The amounts shown include 3,500,
     12,000,  4,000, 0, 1,200, 1,600, 2,400, 0 and 10,600 shares of Common Stock
     as to which stock  options  have been granted to  Directors  Fox,  Stigall,
     Bosley, Hudson, Johnson,  Morley, Nash and Stump and all executive officers
     and  directors  as a group,  respectively,  which  options are  exercisable
     within 60 days of March 7, 2002.
</FN>


- --------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

     The Company's  Board of Directors is currently  composed of eight  members.
The Company's  Certificate of  Incorporation  requires that directors be divided
into three classes,  as nearly equal in number as possible,  the members of each
class to serve for a term of three years and until their  successors are elected
and qualified,  with approximately one-third of the directors elected each year.
The Board of Directors has  nominated for election as directors  Jack L. Bosley,
Jr.,  Yvonne York Morley and  Virginia  R.S.  Stump,  all of whom are  currently
members of the Board,  to each serve for three years and until their  successors
are  elected and  qualified.  Under  Delaware  law,  directors  are elected by a
plurality of the votes present in person or by proxy and entitled to vote on the
election of directors.

     It is intended that the persons named in the proxies solicited by the Board
of  Directors  will be voted  for the  election  of the named  nominees.  If any
nominee is unable to serve,  the shares  represented  by all  properly  executed
proxies  which  have not been  revoked  will be voted for the  election  of such
substitute  as the Board of Directors  may recommend or the size of the Board of
Directors may be reduced to eliminate the vacancy. At this time, the Board knows
of no reason why any nominee might be unavailable to serve.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ELECTION AS DIRECTORS OF ALL
OF THE NOMINEES LISTED BELOW.

     The  following  table sets  forth,  for each  nominee  and each  continuing
director,  his or her name,  age as of the Record Date, the year he or she first
became a  director  of the  Company's  principal  subsidiary,  Central  Kentucky

                                       3


Federal,  and the  expiration  of his or her  current  term as a director of the
Company.  All such persons,  other than Ms.  Morley,  Mr. Johnson and Ms. Stump,
were  initially  appointed  as  directors  of the  Company  in  August  1994  in
connection with the incorporation and organization of the Company. Each director
of the Company is also a member of the Board of Directors of the Bank. There are
no  arrangements  or  understandings  between the  Company  and any  director or
nominee pursuant to which such person has been selected as a director or nominee
for director of the Company,  and no director or nominee is related to any other
director, nominee or executive officer by blood, marriage or adoption.


                                                                 YEAR FIRST
                                           AGE                     ELECTED                   CURRENT
                                        AS OF THE                 DIRECTOR                    TERM
NAME                                   RECORD DATE               OF THE BANK                TO EXPIRE
- ----                                   -----------               -----------                ---------
                                                                                     
                                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2005

Jack L. Bosley, Jr.                        51                       1984                      2002
Yvonne York Morley                         45                       1998                      2002
Virginia R.S. Stump                        46                       2001                      2002


                                         DIRECTORS CONTINUING IN OFFICE

W. Banks Hudson, III                       54                       1981                      2003
William H. Johnson                         51                       1999                      2003
W. Irvine Fox, Jr.                         66                       1970                      2004
Warren O. Nash                             67                       1986                      2004
John H. Stigall                            58                       1979                      2004


     The principal  occupation of each director of the Company for the last five
years is set forth below.

     JACK L. BOSLEY,  JR. is a farmer and a certified  residential real property
appraiser.

     YVONNE  YORK  MORLEY  is  the  Executive  Assistant  to the  President  and
Assistant  Secretary  of the  Board of  Trustees  of Centre  College,  Danville,
Kentucky.  From October 1993 to October 1997, she was Assistant to the President
for External Affairs at Centre College.  Before joining Centre College,  she was
the Executive Director of the Heart of Danville Main Street Program in Danville,
Kentucky,  for five years.  Ms.  Morley  serves on the Board of Directors of the
Danville-Boyle County Community Development Council and the McClure-Barbee House
Foundation and is also a 1991 graduate of the  Danville-Boyle  County Chamber of
Commerce Leadership  Program.  She is a member of the SS Peter and Paul Catholic
Church.

     VIRGINIA R.S.  STUMP has served as Senior Vice  President of the Bank since
June 2001,  having joined the Bank through the  acquisition  of First  Lancaster
Bancshares,  Inc. Previously,  Ms. Stump served as President and Chief Executive
Officer of First Lancaster  Federal Savings Bank since 1985 where she also was a
member of the Board of  Directors  since 1983 and  Chairman  of the Board  since
1993.  Ms.  Stump also  served as  Chairman  of the Board,  President  and Chief
Executive Officer of First Lancaster  Bancshares,  Inc., the holding company for
First Lancaster Federal Savings Bank, since that company's formation in February
1996.  Ms.  Stump  is  also  an  owner  in  Garrard  County's  Bestway,  a small
family-owned  shop.  Ms.  Stump  is a member  of the  Garrard  County  Community
Education Board.

     W. BANKS  HUDSON III is an  attorney  with a legal  practice  in  Danville,
Kentucky  specializing  in real estate,  estate  planning and business  law. Mr.
Hudson  serves  or has  served  on the Board of  Directors  of the Boyle  County
Industrial Foundation,  the Bluegrass Community Foundation,  the Lottie B. Ellis
Scholarship   and   Discretionary   Fund   Advisory   Board  as  Chairman,   the
Danville-Boyle  County  Chamber of Commerce,  Bluegrass  Regional  Mental Health
Board,  Heart of  Danville,  Inc.  (Main Street  Program) and the  Investigative
Review Board of Ephraim McDowell Regional Medical Center. He is also a member of
the Danville Rotary Club, has previously served as a

                                       4


director, and is currently chairman of its Classification/Membership  Committee.
He is a member of the Grace Presbyterian Church.

     WILLIAM H.  JOHNSON  joined the Bank as Senior Vice  President in September
1998 and was named Secretary in April 1999. Prior to that he served for 16 years
as Vice President and Regional  Manager of Great  Financial  Bank,  F.S.B.,  and
Managing  Officer of Commonwealth  First Federal  Savings and Loan  Association,
Danville,  Kentucky,  for seven years.  He is a member of the Rotary  Club,  the
Board of Directors of the Danville County Club and the Lexington  Avenue Baptist
Church.

     W. IRVINE FOX, JR.,  Chairman of the Board since 1995, is a developer and a
certified residential real property appraiser. He is also a retired Colonel with
service in the United States Army and Kentucky Army National  Guard.  Mr. Fox is
an Elder of the Presbyterian Church of Danville.  He has served as past chairman
of the  Danville-Boyle  County  Chamber of  Commerce  and the  Ephraim  McDowell
Regional Medical Center Board of Trustees.  He has also served as past president
of the Kiwanis Club of Danville and the Salvation Army Advisory  Board.  Mr. Fox
received the Danville-Boyle County Chamber of Commerce Outstanding Citizen Award
in January 2002.

     WARREN  O.  NASH  is a  self-employed  doctor  of  veterinary  medicine  in
Danville, Kentucky.

     JOHN H. STIGALL has been employed by the Bank since 1971,  first serving as
Assistant  Secretary.  From  1972  until  1979  he  served  in the  position  of
Secretary.  From 1979 until 1994 he served as Executive Vice President and Chief
Executive  Officer.  He was elected to serve as  President  and Chief  Executive
Officer on July 12, 1994.  He has served on the board as Chairman and  Treasurer
of the Kentucky League of Savings Institutions. He is a past member of the Board
of Directors of the  Kentucky  Bankers  Association  and  currently  serves as a
director of Intrieve,  Inc., a director of the Danville-Boyle  County Industrial
Foundation,  a director of the McClure-Barbee House Foundation,  a member of the
Board of Directors  and  Treasurer of A Children's  Place,  a past member of the
Advisory Board of the Salvation  Army,  past President and director of the Heart
of Kentucky  United Way,  past  President of the Chamber of  Commerce,  and past
Finance  Chairman of the  Wilderness  Trail  District Boy Scouts of America.  He
received the Outstanding Citizen Award from the Danville-Boyle County Chamber of
Commerce in January 1993. He is a member of the Presbyterian  Church of Danville
where he now serves as  Chairman  of the  Investment  Committee.  He has, in the
past, served as Deacon, Trustee and Treasurer of this Church.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     Set forth below is  information  concerning  the executive  officers of the
Company who are not directors.

     ANN L. HOOKS,  57, is Vice  President and Treasurer of the Bank.  She first
worked for the Bank from 1967 through 1972,  rejoined the Bank in 1974,  and has
served  in her  present  capacity  since  1986.  Ms.  Hooks is a  member  of the
Gethsemane Baptist Church.

     WILLIAM E. LORAN,  50, is Vice President of the Bank. He joined the Bank in
1995 as Loan and  Operations  Officer and was named to his  present  capacity in
2000. Prior to coming to the Bank he served in various management positions with
the Kentucky Utilities Co. Mr. Loran is an active member of the Centenary United
Methodist Church.

     RUSSELL M. BROOKS, 51, is Vice President and Chief Financial Officer of the
Company and of the Bank.  Mr. Brooks  assumed these  positions in November 2001.
Prior to joining  the Company he served as  Executive  Vice  President  of First
Federal Savings Bank, Cynthiana,  Kentucky, from 1998 to 2001 and served as Vice
President of Kentucky  Bank,  Paris,  Kentucky,  from 1996 to 1998. He was Chief
Executive  Officer of Jessamine First Federal  Savings and Loan,  Nicholasville,
Kentucky,  from 1989 until its  acquisition by Kentucky Bank in 1996. He resides
in Nicholasville, Kentucky and is a member of Southland Christian Church.

                                       5

- --------------------------------------------------------------------------------
                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
- --------------------------------------------------------------------------------

     The Company's Board of Directors  conducts its business through meetings of
the Board.  The members of the Company's  Board of Directors are also members of
the Bank's  Board of  Directors.  The Board of  Directors  of the Company  meets
quarterly and may have  additional  special  meetings.  The  Company's  Board of
Directors  met six times during the year ended  December  31, 2001.  No director
attended  fewer than 75% of the total number of Board  meetings  held during the
year ended December 31, 2001 and the total number of meetings held by committees
on which such director  served during such fiscal year.  The Company's  Board of
Directors has standing Executive,  Nominating,  Audit, Compensation and Benefits
and Employee Recognition Plan Committees.

     The Company's  Nominating  Committee consists of three directors  appointed
annually  by the  Chairman  of the Board to  nominate  persons  for  election as
directors at the Company's Annual Meeting.  Directors Hudson, Bosley and Stigall
served on such committee for purposes of nominations for the Annual Meeting. The
Nominating  Committee  met one time  during the fiscal year ended  December  31,
2001.  While  the Board of  Directors  will  consider  nominees  recommended  by
stockholders,  it has not actively solicited  recommendations from the Company's
stockholders for nominees nor, subject to the procedural  requirements set forth
in the  Company's  Certificate  of  Incorporation  and Bylaws,  established  any
procedures for this purpose.  The Company's  Certificate of  Incorporation  sets
forth  procedures  that  must  be  followed  by  stockholders  seeking  to  make
nominations for directors. In order for a stockholder of the Company to make any
nominations,  he or she must give written notice thereof to the Secretary of the
Company  not less than thirty days nor more than sixty days prior to the date of
any such meeting; provided, however, that if less than forty days' notice of the
meeting is given to  stockholders,  such  written  notice  shall be delivered or
mailed, as prescribed,  to the Secretary of the Company not later than the close
of business on the tenth day  following  the day on which  notice of the meeting
was mailed to stockholders. Each such notice given by a stockholder with respect
to nominations  for the election of directors must set forth (i) the name,  age,
business  address and, if known,  residence  address of each nominee proposed in
such notice;  (ii) the principal  occupation or employment of each such nominee;
and (iii) the number of shares of stock of the  Company  which are  beneficially
owned by each such nominee. In addition,  the stockholder making such nomination
must promptly provide any other information reasonably requested by the Company.

     The  Company's  non-employee  Directors  also  act as the  Company's  Audit
Committee. The members of the Audit Committee are Directors Fox, Bosley, Hudson,
Nash and  Morley.  The  members of the Audit  Committee  are  "independent,"  as
"independent"  is defined in Rule  4200(a)(15)  of the National  Association  of
Securities  Dealers  listing  standards.  In its  capacity  as such,  the  Audit
Committee  meets once a year to examine and approve the audit report prepared by
the independent  auditors of the Company, to review the independent  auditors to
be engaged by the Company,  to review the internal  audit  function and internal
accounting  controls,  and to review and approve conflict of interest and ethics
policies.  The Audit  Committee  also meets as needed in such  capacity with the
Company's  independent auditors to review the Company's accounting and financial
reporting policies and practices. The Company's Board of Directors has adopted a
written charter for the Audit  Committee.  The Committee met one time during the
year ended December 31, 2001.

     The Bank Compensation and Benefits Committee,  consisting of Directors Fox,
Nash and Stigall,  meets  periodically to evaluate the compensation and benefits
of the directors,  officers and employees and recommend  changes and to evaluate
employee morale. Directors Fox, Bosley and Morley also serve as the Stock Option
Committee for the Company's 1995 Stock Option and Incentive Plan and as trustees
for the ESOP  and the  Incentive  Plan  Trust.  The  Compensation  and  Benefits
Committee of the Bank met three times during the year ended December 31, 2001.


- --------------------------------------------------------------------------------
                             DIRECTORS' COMPENSATION
- --------------------------------------------------------------------------------

     The  members of the Board of  Directors  of the  Company  generally  do not
receive a fee in their capacity as such. However,  they receive  compensation in
their  separate  capacities  as members of the Board of  Directors  of the Bank.
Nonemployee  Directors  of the Bank  receive  fees of $900 per  month and do not
receive  any fees for  service  on  committees  of the Board of  Directors.  The
Chairman of the Board receives an additional  $450 per month.  Directors who are
officers do not receive fees for service as directors.  During fiscal year 2001,
directors'  fees

                                       6


totaled  $49,500.  Directors are eligible to participate in the Central Kentucky
Federal  Savings Bank Deferred  Compensation  Plan (the  "Deferred  Compensation
Plan"),  the Director  Retirement  Plan and the Company's  1995 Stock Option and
Incentive Plan, each of which is further described below.

     DEFERRED COMPENSATION PLAN. The Bank's Board of Directors has established a
deferred compensation plan (the "Deferred  Compensation Plan") for the exclusive
benefit of members of the Bank's  Board of  Directors  and the  President of the
Bank.  Pursuant to the terms of the Deferred  Compensation  Plan,  directors may
elect to defer the receipt of all or part of their future  fees,  and the Bank's
President  may  elect  to  defer  receipt  of up to 25%  of  his  or her  future
compensation.  Deferred  amounts  will be credited  quarterly  to a  bookkeeping
account  in the  participant's  name,  which  will  also be  credited  with  the
investment  return which would have resulted if such  deferred  amounts had been
invested  at the Bank's  highest  annual rate of  interest  on  certificates  of
deposit,  regardless of their term.  Participants may cease future deferrals any
time. Changes in participant elections generally become effective only as of the
following  January 1st,  except that  elections  designating  a  beneficiary  or
ceasing future contributions will be given immediate effect.

     A  participant  may  elect to have the  amounts  deferred  and any  related
accumulated  earnings thereon distributed  beginning during the first 15 days of
January  of either  the  calendar  year  immediately  following  termination  of
employment,  a specific  date  following  employment  not later than the year in
which the  participant  will  attain  72 years of age,  or the year in which the
participant  attains  70  years of age.  At the  election  of the  participants,
distributions  will either be in a lump sum or monthly over a period of not more
than 10 years.  Participants  may change  elections  as to the timing or form of
distributions only with respect to subsequently deferred compensation.  The Bank
will pay any benefits due under the Deferred  Compensation Plan from the general
assets of the Bank.

     DIRECTOR  RETIREMENT  PLAN. The Bank adopted,  and the  stockholders of the
Company  subsequently  approved,  a retirement  plan (the  "Director  Retirement
Plan") which became  effective as of January 1, 1994.  Each of the  non-employee
Directors  of the  Company is also a  Director  of the Bank and is  therefore  a
participant in the Director Retirement Plan. Under the Director Retirement Plan,
a participant who terminates  service with the Bank's Board of Directors for any
reason other than death will receive a lump sum payment  equal to the product of
(i) his or her "Benefit  Percentage,"  (ii) his or her "Vested  Percentage," and
(iii) 75% of the amount of the monthly fee he or she received for service on the
Board during the calendar year preceding his or her retirement.  A participant's
"Benefit  Percentage"  is based on his or her  overall  years  of  service  as a
non-employee  director of the Bank,  and  increases in increments of 25% from 0%
for less than five years of service, to 25% for five to ten years of service, to
50% for eleven to fifteen years of service, to 75% for sixteen to nineteen years
of  service,  to 100% for  twenty  or more  years of  service;  provided  that a
participant's Benefit Percentage  accelerates to 100% upon his or her retirement
at age 70 with 15 or more years of service. A participant's  "Vested Percentage"
equals  20% if the  participant  was  serving  on the  Board  on the date of the
Conversion  and  increases by 20% at the end of each year  following  the Bank's
conversion to stock form (the "Conversion").  Benefit payments will be made from
the Bank's  general  assets,  although the Bank may establish a grantor trust in
order to provide itself with a source from which benefits may be paid.

     In the event that a participant in the Director Retirement Plan dies before
collecting  any  retirement  benefits,  the Bank  will pay to the  participant's
estate a lump sum  payment  in an amount  equal to 50% of the  benefit  that the
participant  would have received had the participant  terminated  service on the
Board  of  Directors  on the  date of his  death.  In the  event  a  participant
terminates  service on the Bank's  Board of Director  due to a  "disability"  or
following  a "change in control"  (as each such term is defined in the  Director
Retirement  Plan) of either the Company or the Bank,  the  participant's  Vested
Percentage shall become 100% and the participant shall be entitled to a lump sum
payment of his or her  retirement  benefits.  Although  the  "change of control"
provision  is  included  in the  Director  Retirement  Plan  primarily  for  the
protection  of  participants  in the event of such a "change in control," it may
also be  regarded  as having an  anti-takeover  effect,  which  may  reduce  the
vulnerability  of the  Company  and the Bank to hostile  takeover  attempts  and
certain  other  transactions  not  negotiated  with and approved by the Board of
Directors.  During the year ended  December 31, 2001,  the Bank accrued  $6,000,
$9,000,  $4,500 and $3,600 for the benefit of Directors Nash, Hudson, Bosley and
Morley,  respectively.  No other amounts were accrued under this plan during the
year ended December 31, 2001.

                                       7


     1995  STOCK  OPTION  AND  INCENTIVE  PLAN.  The  Company  adopted,  and the
stockholders   subsequently  approved,  the  Company's  1995  Stock  Option  and
Incentive Plan (the "Option Plan").  During the year ended December 31, 2001, no
options  were issued  under this plan to  directors,  except  options to acquire
5,000  shares were  awarded to Director  and Senior  Vice  President  William H.
Johnson.  These options have a term of 10 years with an exercise price of $16.67
per share and become  exercisable at the rate of 20% per year beginning one year
after the date of grant.


- --------------------------------------------------------------------------------
                    EXECUTIVE COMPENSATION AND OTHER BENEFITS
- --------------------------------------------------------------------------------

     SUMMARY  COMPENSATION  TABLE.  The following  table sets forth the cash and
noncash  compensation  years awarded to or earned by the Chief Executive Officer
for the fiscal  years ended  December  31,  2001,  2000 and 1999.  No  executive
officer  received a total salary and bonus in excess of $100,000  during  fiscal
year 2001, 2000 or 1999.


                                                                               LONG-TERM
                                                                              COMPENSATION
                                                                                 AWARDS
                                             ANNUAL COMPENSATION              ------------
                                    -------------------------------------      SECURITIES
NAME AND                  FISCAL                           OTHER ANNUAL        UNDERLYING            ALL OTHER
PRINCIPAL POSITION         YEAR     SALARY      BONUS     COMPENSATION(1)      OPTIONS(#)          COMPENSATION
- ------------------        ------    ------      -----     ---------------     ------------         ------------
                                                                                 
John H. Stigall           2001    $ 95,900    $  --         $   1,200              --              $ 14,255  (2)
  President and Chief     2000      87,600       --             1,200              --                18,646
  Executive Officer       1999      85,020       --             1,200              --                24,892
<FN>
- ---------------
(1)  Executive officers of the Bank receive indirect compensation in the form of
     certain  perquisites  and  other  personal  benefits.  The  amount  of such
     benefits received by the named executive officer in fiscal years 2001, 2000
     and 1999 did not exceed 10% of the executive  officer's  salary during such
     year.
(2)  Includes $1,439 in matching  contributions under the Bank's 401(k) plan and
     $12,816 for the allocation of Common Stock to Mr.  Stigall's  account under
     the ESOP.
</FN>


     OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES. The
following table sets forth for the named  executive  officer the fiscal year-end
value of  unexercised  "in-the-money"  options.  No options  were granted to the
named  executive  officer during the year ended December 31, 2001, and the named
executive  officer did not exercise any options  during the year ended  December
31, 2001.


                                                 NUMBER OF                          VALUE OF
                                           SECURITIES UNDERLYING                   UNEXERCISED
                                            UNEXERCISED OPTIONS               IN-THE-MONEY OPTIONS
                                            AT FISCAL YEAR-END               AT FISCAL YEAR END (1)
                                            ------------------               ----------------------
NAME                                     EXERCISABLE/UNEXERCISABLE          EXERCISABLE/UNEXERCISABLE
- ----                                     -------------------------          -------------------------
                                                                                 
John H. Stigall                                  12,000/--                        $19,860/$ --
<FN>
- -------------
(1)  Based on the  aggregate  fair  market  value of the shares of Common  Stock
     underlying  the options at December  31, 2001 less the  aggregate  exercise
     price  ($13.125  per share).  For  purposes of this  calculation,  the fair
     market value per share of the Common Stock at fiscal year end is assumed to
     be equal to the closing  sale price on December 31, 2001 or, if not on such
     date, then the immediately preceding date on which such price was available
     ($14.78 per share).  Unexercised  options are considered  "in-the-money" if
     the exercise price is less than fair market value of the underlying  Common
     Stock.
</FN>


     EMPLOYMENT AGREEMENTS.  The Company and the Bank have entered into separate
employment  agreements (the  "Employment  Agreements")  with Mr. John H. Stigall
(the  "Executive"),  who serves as President and Chief Executive  Officer of the
Bank and of the Company.  In such  capacities,  the Executive is responsible for
overseeing all operations of the Bank and the Company,  and for implementing the
policies  adopted by the  Boards of  Directors.  Such  Boards  believe  that the
Employment  Agreements assure fair treatment of the Executive in relation to his
career with the Company and the Bank by assuring him of some financial security.

                                       8


     The Employment Agreements have a term expiring on December 11, 2004 with an
annual base salary  payable by the Bank and with the  Company  guaranteeing  the
Bank's obligations, but not agreeing to pay the Employee any other compensation.
Each  Employment  Agreement  provides the Executive  with a salary review by the
Board of Directors not less often than  annually,  as well as with  inclusion in
any discretionary  bonus plans,  retirement and medical plans,  customary fringe
benefits and vacation and sick leave.  The  Employment  Agreement will terminate
upon the  Executive's  death and is  terminable  by the Bank in the event of the
Executive's  death or for "just cause" as defined in the Employment  Agreements.
In the event of termination for just cause, no severance benefits are available.
If the Company or the Bank  terminates  the  Executive  without just cause,  the
Executive will be entitled to a continuation of his salary and benefits from the
date of termination through the remaining term of the Employment  Agreement plus
an  additional  12-month  period (but not in excess of his five  years'  average
compensation).  If his employment is terminated due to "disability"  (as defined
in the Employment  Agreement),  the Executive's right to compensation  ceases on
the day of termination. In the event of the Executive's death during the term of
the  Employment  Agreement,  his estate  will be  entitled to receive his salary
through  the end of the  month  of the  Executive's  death.  Severance  benefits
payable  to the  Executive  or to his  estate  will be paid in a lump  sum or in
installments, as he (or his estate) elects. The Executive is able to voluntarily
terminate his  Employment  Agreement by providing 60 days' written notice to the
Boards of Directors of the Bank and the Company,  in which case the Executive is
entitled to receive only his compensation,  vested rights and benefits up to the
date of termination.

     The Employment  Agreements  contain provisions stating that in the event of
the  Executive's  involuntary  termination of employment in connection  with, or
within one year after,  any change in control of the Bank or the Company,  other
than  for  "just  cause,"  the  Executive  will be paid  within  10 days of such
termination  an amount equal to the  difference  between (i) two times his "base
amount," as defined in Section  280G(b)(3) of the Code,  and (ii) the sum of any
other parachute payments,  as defined under Section 280G(b)(2) of the Code, that
the Executive receives on account of the change in control.  "Control" generally
is defined, by reference to the Director Retirement Plan, as the acquisition, by
any person or  entity,  of the  ownership  or power to vote more than 25% of the
Bank's or Company's  voting stock,  the control of the election of a majority of
the  Bank's  or the  Company's  directors,  or  the  exercise  of a  controlling
influence  over  the  management  or  policies  of the Bank or the  Company.  In
addition,  under the  Employment  Agreement,  a change in control  occurs  when,
during any consecutive two-year period,  directors of the Company or the Bank at
the  beginning of such period  cease to  constitute  two-thirds  of the Board of
Directors  of the  Company  or the Bank,  unless  the  election  of  replacement
directors  was approved by a two-thirds  vote of the initial  directors  then in
office.  The Employment  Agreement with the Bank provides that within 5 business
days of a change in control, the Bank shall fund, or cause to be funded, a trust
in the amount of two times the Executive's base amount, that will be used to pay
the Executive  amounts owned to him upon  termination  other than for just cause
within one year of the change in control. The amount to be paid to the Executive
from this trust upon his  termination is determined  according to the procedures
outlined in the  Employment  Agreement  with the Bank, and any money not paid to
the Executive is returned to the Bank.  The Employment  Agreements  also provide
for a  similar  lump sum  payment  to be made in the  event  of the  Executive's
voluntary  termination  of  employment  within  one year  following  a change in
control, upon the occurrence, or within 90 days thereafter, of certain specified
events  following  the change in control,  which have not been  consented  to in
writing by the Executive,  including (i) the requirement that the Executive move
his personal residence or perform his principal executive functions more than 35
miles from the Bank's current primary office,  (ii) a material  reduction in the
Executive's  base  compensation  as then in  effect,  (iii) the  failure  of the
Company or the Bank to  maintain  existing  or  substantially  similar  employee
benefit plans,  including material vacation,  fringe benefits,  stock option and
retirement   plans,   (iv)  the  assignment  to  the  Executive  of  duties  and
responsibilities  which are materially  different from other than those normally
associated  with his  position  with the Bank,  (v) a material  reduction in the
Executive's  authority and responsibility,  and (vi) the failure to re-elect the
Executive  to the  Company's  or the Bank's Board of  Directors.  The  aggregate
payments  that  would  be  made  to Mr.  Stigall  assuming  his  termination  of
employment  under the  foregoing  circumstances  at December 31, 2001 would have
been approximately  $160,992.  These provisions may have an anti-takeover effect
by making it more  expensive for a potential  acquiror to obtain  control of the
Company.  In the event that the Executive prevails over the Company and the Bank
in a legal dispute as to the Employment Agreement, he will be reimbursed for his
legal and other expenses.

                                       9


- --------------------------------------------------------------------------------
                          TRANSACTIONS WITH MANAGEMENT
- --------------------------------------------------------------------------------

     The Bank offers loans to its directors and executive officers.  These loans
were made in the ordinary  course of business on  substantially  the same terms,
including  interest rates and  collateral,  as those  prevailing at the time for
comparable  transactions  with other  persons and did not involve  more than the
normal risk of  collectibility  or present  other  unfavorable  features.  Under
current law, the Bank's loans to directors and  executive  officers are required
to be made on substantially the same terms,  including  interest rates, as those
prevailing for comparable  transactions  with other persons and must not involve
more than the normal risk of repayment or present  other  unfavorable  features.
Furthermore,  all  loans  to such  persons  must be  approved  in  advance  by a
disinterested  majority of the Bank's Board of Directors.  At December 31, 2001,
loans to directors and executive officers and their affiliates totaled $976,789,
or 7.5% of the Company's stockholders' equity, at that date.


- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

     The Board of  Directors  is not aware of any  business  to come  before the
Annual Meeting other than those matters  described above in this Proxy Statement
and matters incident to the conduct of the Annual Meeting. However, if any other
matters  should  properly  come before the Annual  Meeting,  it is intended that
proxies in the accompanying  form will be voted in respect thereof in accordance
with the determination of a majority of the Board of Directors.


- --------------------------------------------------------------------------------
                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
- --------------------------------------------------------------------------------

     Miller,  Mayer,  Sullivan & Stevens,  LLP, which was the Bank's independent
auditors for the 2001 fiscal year,  has been  retained by the Board of Directors
to  be  the  Company's   independent  auditors  for  the  2002  fiscal  year.  A
representative  of Miller,  Mayer,  Sullivan & Stevens,  LLP is  expected  to be
present at the Annual  Meeting to respond to  stockholders'  questions  and will
have the opportunity to make a statement if he so desires.


- --------------------------------------------------------------------------------
                          REPORT OF THE AUDIT COMMITTEE
- --------------------------------------------------------------------------------

     The Audit Committee of the Board of Directors (the "Audit Committee") has:

     1.   Reviewed and discussed the audited financial statements for the fiscal
          year ended December 31, 2001 with the management of the Company.

     2.   Discussed with the Company's independent auditors the matters required
          to be discussed by Statement of  Accounting  Standards  No. 61, as the
          same was in effect on the date of the Company's financial  statements;
          and

     3.   Received  the written  disclosures  and the letter from the  Company's
          independent auditors required by Independence Standards Board Standard
          No. 1 (Independence  Discussions with Audit  Committees),  as the same
          was in effect on the date of the Company's financial statements.


                                       10


     Based on the  foregoing  materials  and  discussions,  the Audit  Committee
recommended to the Board of Directors that the audited financial  statements for
the fiscal year ended  December  31, 2001 be  included in the  Company's  Annual
Report on Form 10-K for the year ended December 31, 2001.

                                    Members of the Audit Committee


                                    W. Irvine Fox, Jr.
                                    Jack L. Bosley, Jr.
                                    W. Banks Hudson, III
                                    Yvonne York Morley
                                    Warren O. Nash



- --------------------------------------------------------------------------------
               AUDIT AND OTHER FEES PAID TO INDEPENDENT ACCOUNTANT
- --------------------------------------------------------------------------------

AUDIT FEES

     During the fiscal year ended  December 31, 2001,  the aggregate fees billed
for  professional  services  rendered  for the  audit  of the  Company's  annual
financial statements and the reviews of the financial statements included in the
Company's  Quarterly  Reports on Form 10-QSB  filed during the fiscal year ended
December 31, 2001 were  $22,800,  which were paid to Miller,  Mayer,  Sullivan &
Stevens, LLP.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The  Company  did not engage  Miller,  Mayer,  Sullivan  & Stevens,  LLP to
provide advice to the Company regarding financial information systems design and
implementation during the fiscal year ended December 31, 2001.

ALL OTHER FEES

     For the fiscal year ended December 31, 2001, the aggregate fees paid by the
Company to Miller,  Mayer, Sullivan & Stevens, LLP for all other services (other
than audit services and financial  information systems design and implementation
services) were $21,900.


- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

     Pursuant to regulations  promulgated  under the Exchange Act, the Company's
officers  and  directors  and all  persons  who  beneficially  own more than ten
percent of the Common Stock  ("Reporting  Persons") are required to file reports
detailing  their  ownership  and changes of ownership in the Common Stock and to
furnish the Company  with copies of all such  ownership  reports that are filed.
Based solely on the  Company's  review of the copies of such  ownership  reports
which is has received in the past fiscal year or with respect to the past fiscal
year, or written representations from the Reporting Person that no annual report
of changes in beneficial  ownership  were  required,  the Company  believes that
during fiscal year 2001 all Reporting Persons have complied with these reporting
requirements.


- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

     The cost of  soliciting  proxies will be borne by the Company.  The Company
will reimburse  brokerage firms and other  custodians,  nominees and fiduciaries
for  reasonable  expenses  incurred by them in sending  proxy  materials  to the
beneficial  owners  of Common  Stock.  In  addition  to  solicitations  by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

                                       11


     The  Company's  2001 Annual  Report to  Stockholders,  including  financial
statements,  has been  mailed to all  stockholders  of record as of the close of
business on the Record Date. Any stockholder who has not received a copy of such
Annual Report may obtain a copy by writing to the Secretary of the Company. Such
Annual Report is not to be treated as a part of the proxy solicitation  material
or as having been incorporated herein by reference.


- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

     Under the Company's  Certificate of  Incorporation,  stockholder  proposals
must be  submitted  in writing to the  Secretary  of the  Company at the address
stated later in this  paragraph no less than 30 days nor more than 60 days prior
to the date of such meeting;  provided,  however,  that if less than forty days'
notice of the meeting is given to  stockholders,  such  written  notice shall be
delivered or mailed,  as  prescribed,  to the Secretary of the Company not later
than the close of business on the tenth day following the day on which notice of
the meeting was mailed to stockholders. For consideration at the Annual Meeting,
a stockholder proposal must be delivered or mailed to the Company's Secretary no
later  than  March  25,  2002.  In order to be  eligible  for  inclusion  in the
Company's  proxy materials for next year's Annual Meeting of  Stockholders,  any
stockholder  proposal  to take  action at such  meeting  must be received at the
Company's executive office at 340 West Main Street, Danville,  Kentucky 40422 no
later  than  November  15,  2002.  Any such  proposals  shall be  subject to the
requirements of the proxy rules adopted under the Exchange Act.


                                        BY ORDER OF THE BOARD OF DIRECTORS

                                        /s/ William H. Johnson

                                        William H. Johnson
                                        Secretary
Danville, Kentucky
March 15, 2002


                                       12


                                 REVOCABLE PROXY
                                CKF BANCORP, INC.

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 16, 2002
- --------------------------------------------------------------------------------


     The  undersigned  hereby  appoints W. Irvine  Fox,  William H.  Johnson and
Warren O. Nash with full powers of substitution, to act as attorneys and proxies
for the  undersigned,  to vote all shares of Common Stock of CKF  Bancorp,  Inc.
which the  undersigned is entitled to vote at the Annual Meeting of Stockholders
(the "Annual Meeting"), to be held at Central Kentucky Federal Savings Bank, 340
West Main Street,  Danville,  Kentucky on Tuesday,  April 16, 2002 at 4:00 p.m.,
local time, and at any and all adjournments  thereof,  as indicated below and in
accordance with the  determination  of a majority of the Board of Directors with
respect to other matters which come before the Annual Meeting.


                                                                       VOTE
                                                             FOR      WITHHELD

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

                  Jack L. Bosley, Jr.
                  Yvonne York Morley
                  Virginia R.S. Stump

                  INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL
                  NOMINEE, INSERT THAT NOMINEE'S NAME ON THE LINE PROVIDED
                  BELOW.

                  ______________________________________


     The Board of Directors  recommends a vote "FOR" each of the nominees listed
above.



- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE NOMINEES. IF ANY OTHER BUSINESS IS PRESENTED
                    ---
AT THE ANNUAL MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN
ACCORDANCE WITH THE  DETERMINATION  OF A MAJORITY OF THE BOARD OF DIRECTORS.  AT
THE  PRESENT  TIME,  THE BOARD OF  DIRECTORS  KNOWS OF NO OTHER  BUSINESS  TO BE
PRESENTED AT THE ANNUAL MEETING. THIS PROXY CONFERS  DISCRETIONARY  AUTHORITY ON
THE  HOLDERS  THEREOF  TO VOTE WITH  RESPECT  TO THE  ELECTION  OF ANY PERSON AS
DIRECTOR  WHERE THE  NOMINEE IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL NOT SERVE
AND MATTERS INCIDENT TO THE CONDUCT OF THE ANNUAL MEETING.
- --------------------------------------------------------------------------------




                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


Should the  undersigned be present and elect to vote at the Annual Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Annual  Meeting of the  stockholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further force and effect.  The undersigned hereby revokes any and all proxies
heretofore  given with  respect to the shares of Common  Stock held of record by
the undersigned.

The undersigned  acknowledges receipt from the Company prior to the execution of
this proxy of a Notice of Annual Meeting,  the Company's Proxy Statement for the
Annual Meeting and an Annual Report for the 2001 fiscal year.

Dated: ________________________, 2002



- -------------------------------------      -------------------------------------
PRINT NAME OF STOCKHOLDER                    PRINT NAME OF STOCKHOLDER


- -------------------------------------      -------------------------------------
SIGNATURE OF STOCKHOLDER                     SIGNATURE OF STOCKHOLDER


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




- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN AND MAIL  THIS  PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------