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

                          COOPERATIVE BANKSHARES, 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:

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


                   [COOPERATIVE BANKSHARES, INC. LETTERHEAD]

                                 March 22, 2002




Dear Stockholder:

     We invite you to attend the Annual Meeting of  Stockholders  of Cooperative
Bankshares,  Inc. (the "Company") to be held at the Hilton Wilmington Riverside,
301 North Water Street, Wilmington, North Carolina, on Friday, April 26, 2002 at
11:00 a.m.

     The  attached  Notice of Annual  Meeting and Proxy  Statement  describe the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the  operations  of the  Company.  Directors  and officers of the
Company  as well as  representatives  of KPMG  LLP,  the  Company's  independent
auditors, will be present to respond to any questions the stockholders may have.

     ON BEHALF OF THE BOARD OF DIRECTORS,  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.  Your
vote is important, regardless of the number of shares you own.

                                         Sincerely,

                                         Frederick Willetts, III
                                         President and Chief
                                            Executive Officer



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

                          COOPERATIVE BANKSHARES, INC.
                                201 MARKET STREET
                        WILMINGTON, NORTH CAROLINA 28401
                                 (910) 343-0181

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 26, 2002
- --------------------------------------------------------------------------------

     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting")  of  Cooperative  Bankshares,  Inc. (the  "Company")  will be held at
Hilton Wilmington Riverside, 301 North Water Street, Wilmington, North Carolina,
on Friday, April 26, 2002 at 11:00 a.m.

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

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

     1.   The  election of three  directors of the Company for three year terms;
          and

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

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

     Any action may be taken on any of the foregoing proposals at the Meeting on
the date specified  above or on any date or dates to which, by original or later
adjournment,  the Meeting may be adjourned.  Stockholders of record at the close
of  business  on March  6,  2002 are the  stockholders  entitled  to vote at the
Meeting and any adjournments thereof.

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

                                 BY ORDER OF THE BOARD OF DIRECTORS

                                 Linda B. Garland
                                 Vice President and Secretary
Wilmington, North Carolina
March 22, 2002


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



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

                                 PROXY STATEMENT
                                       OF
                          COOPERATIVE BANKSHARES, INC.
                                201 MARKET STREET
                        WILMINGTON, NORTH CAROLINA 28401

                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 26, 2002
- -------------------------------------------------------------------------------

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

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by  the  Board  of  Directors  of  Cooperative  Bankshares,  Inc.  (the
"Company"),  holding  company  for  Cooperative  Bank  for  Savings,  Inc.,  SSB
("Cooperative  Bank") to be used at the Annual  Meeting of  Stockholders  of the
Company (the "Meeting") which will be held at the Hilton  Wilmington  Riverside,
301 North Water Street, Wilmington, North Carolina, on Friday, April 26, 2002 at
11:00 a.m. The  accompanying  Notice of Annual Meeting and this Proxy  Statement
are being first mailed to stockholders on or about March 22, 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 Bylaws of the Company provide that in the absence of stockholder  direction,
a stockholder's proxy shall be voted as determined by a majority of the Board of
Directors.  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  matters
incident to the conduct of the Meeting.

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to Linda B.  Garland,  Secretary  of the  Company,  at the address  shown
above,  by  filing  of a later  dated  proxy  prior to a vote  being  taken on a
particular  proposal at the Meeting,  or by attending  the Meeting and voting in
person.


- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

     The  securities  entitled to vote at the Meeting  consist of the  Company's
common stock,  par value $1.00 per share (the "Common  Stock").  Stockholders of
record as of the close of  business  on March 6, 2002 (the  "Record  Date")  are
entitled to one vote for each share of Common Stock then held.  As of the Record
Date, the Company had 2,835,447  shares of Common Stock issued and  outstanding.
The presence,  in person or by proxy, of at least a majority of the total number
of shares of Common Stock  outstanding and entitled to vote will be necessary to
constitute a quorum at the Meeting.

     Persons and groups  owning in excess of 5% of the Common Stock are required
to file certain  reports  regarding  such  ownership  pursuant to the Securities
Exchange  Act of 1934,  as amended (the "1934 Act").  The  following  table sets
forth,  as of the  Record  Date,  certain  information  as to the  Common  Stock
beneficially  owned by persons  owning in excess of 5% of the Common  Stock,  by
each of the executive  officers named in the Summary  Compensation Table on page
7, and by all  executive  officers  and  directors  of the  Company  as a group.
Management knows of no person, except as listed below, who owned more than 5% of
the Company's outstanding shares of the Common Stock as of the Record Date.




                                                           AMOUNT AND               PERCENT OF
                                                            NATURE OF                SHARES OF
NAME AND ADDRESS                                           BENEFICIAL              COMMON STOCK
OF BENEFICIAL OWNER                                       OWNERSHIP (1)            OUTSTANDING
- -------------------                                       -------------            ------------
                                                                                 
Frederick Willetts, III
201 Market Street
Wilmington, North Carolina  28401                          253,307   (2)               8.93%

O.C. Burrell, Jr.
201 Market Street
Wilmington, North Carolina  28401                           43,448   (3)               1.53%

Jeffrey L. Gendell
200 Park Avenue
New York, New York  10166                                  243,700                     8.59%

Cooperative Bank for Savings, Inc., SSB
Employee Stock Ownership- 401(k) Plan
201 Market Street
Wilmington, North Carolina  28401                          188,408                     6.64%

All executive officers and directors
 as a group (11 persons)                                   518,370   (4)              18.26%
<FN>
____________
(1)  Includes  stock held in joint  tenancy;  stock  owned as tenants in common;
     stock  owned  or held by a  spouse  or  other  member  of the  individual's
     household; stock allocated through an employee benefit plan of the Company;
     stock  subject to options  exercisable  within 60 days;  and stock owned by
     businesses  in  which  the  officer  or  director  is an  officer  or major
     stockholder,  or as a custodian or trustee, or by spouses as a custodian or
     trustee,  over which shares such officer or director effectively  exercises
     sole or shared voting and/or investment power, unless otherwise indicated.
(2)  Includes  17,000  shares  which  Mr.  Willetts  has the  right to  purchase
     pursuant to the  exercise of stock  options  under the 1998 Option Plan and
     18,339 shares allocated to Mr. Willetts' account under the Cooperative Bank
     for Savings,  Inc.,  SSB  Employee  Stock  Ownership - 401(k)  Supplemental
     Retirement Plan (the "401(k)").  Also includes shares of Common Stock owned
     by Mr.  Willetts'  spouse and  children,  as well as shares held in various
     family trusts of which Mr. Willetts serves as a trustee.
(3)  Includes 19,019 shares which Mr. Burrell has the right to purchase pursuant
     to the  exercise  of stock  options  under the 1998  Option  Plan and 9,159
     shares allocated to Mr. Burrell's account under the 401(k) Plan.
(4)  Includes  shares which  officers and directors as a group have the right to
     purchase  pursuant to the exercise of stock  options  under the 1998 Option
     Plan and shares  allocated to executive  officers under the 401(k).  Shares
     held by the  401(k)  have  been  counted  only once in the  computation  of
     ownership by all officers and directors as a group.
</FN>



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

     The Company's  Board of Directors is currently  composed of eight  members.
Pursuant to the Company's  Articles of Incorporation,  the Board of Directors is
divided into three classes which shall be as nearly equal in number as possible.
The terms of only one class of  directors  expires at each annual  meeting.  The
Company's  Articles of Incorporation  generally provide that directors are to be
elected  for terms of three  years and until  their  successors  are elected and
qualified.

     Three  directors  will be elected at the Meeting to serve for a  three-year
period,  and until their respective  successors have been elected and qualified.
The Board of Directors  has nominated to serve as directors  Paul G. Burton,  H.
Thompson King, III and R. Allen Rippy for three year terms.  It is intended that
the  persons  named in the  proxies  solicited  by the  Board  will vote for the
election of the named  nominees.  If any nominee is unable to serve,


                                       2


the shares  represented by all valid proxies which have not been revoked will be
voted  for the  election  of such  substitute  as the  Board  of  Directors  may
recommend.  At this time,  the Board knows of no reason why any nominee might be
unavailable to serve.

     Under the  Company's  Bylaws,  directors  shall be elected by a majority of
those votes cast by stockholders at the Meeting. Votes which are not cast at the
Meeting,  either because of abstentions or broker non-votes,  are not considered
in  determining  the number of votes  which  have been cast for or  against  the
election of a nominee.

     The  following  table  sets  forth  the  names of the  Board of  Directors'
nominees for election as directors  and of those  directors who will continue to
serve as such after the  Meeting.  Also set forth is certain  other  information
with  respect to each  person's  age,  the year he first  became a  director  of
Cooperative  Bank, the expiration of his term as a director,  and the number and
percentage of shares of the Common Stock beneficially  owned. With the exception
of Mr.  Rippy,  who was  appointed in 1997,  and Mr. Carter who was appointed in
2001,  all of the  individuals  were  initially  appointed  as  directors of the
Company in connection with the Company's incorporation in April 1994.


                                                                                      SHARES OF
                                                YEAR FIRST                          COMMON STOCK
                               AGE AT           ELECTED AS           CURRENT        BENEFICIALLY
                            DECEMBER 31,        DIRECTOR OF           TERM            OWNED AT          PERCENT
       NAME                     2001         COOPERATIVE BANK       TO EXPIRE     MARCH 6, 2002 (1)    OF CLASS
       ----                   --------       ----------------       ---------     -----------------    --------

                                             BOARD NOMINEES FOR TERM TO EXPIRE IN 2005
                                                                                         
Paul G. Burton                   66                 1992              2002              22,583  (2)       .8%
H. Thompson King, III            59                 1990              2002              23,393  (2)       .8%
R. Allen Rippy                   50                 1997              2002              20,722  (2)       .7%

                                                 DIRECTORS CONTINUING IN OFFICE

Frederick Willetts, III          52                 1976              2003             253,307  (3)      8.9%
F. Peter Fensel, Jr.             52                 1990              2003              24,178  (2)       .9%
James D. Hundley                 60                 1990              2004              32,125  (2)      1.1%
O. Richard Wright, Jr.           57                 1992              2004              65,266  (2)      2.3%
Russell M. Carter                52                 2001              2004              13,000  (2)       .5%
<FN>
- ----------
(1)  Includes  stock held in joint  tenancy;  stock  owned as tenants in common;
     stock  owned  or held by a  spouse  or  other  member  of the  individual's
     household; stock allocated through an employee benefit plan of the Company;
     stock  subject to options  exercisable  within 60 days;  and stock owned by
     businesses in which the director is an officer or major stockholder,  or as
     a custodian or trustee, or by spouses as a custodian or trustee, over which
     shares the director  effectively  exercises  sole or shared  voting  and/or
     investment power, unless otherwise indicated.
(2)  Includes 10,000,  10,000, 15,424, 10,000, 10,000, 10,000, and 10,000 shares
     which Messrs. Burton, King, Rippy, Fensel,  Hundley, Wright and Carter have
     the right to purchase  pursuant to the exercise of stock  options under the
     1998 Option Plan.
(3)  Includes  17,000  shares  which  Mr.  Willetts  has the  right to  purchase
     pursuant to the  exercise of stock  options  under the 1998 Option Plan and
     18,339 shares  allocated to Mr.  Willetts'  account under the 401(k).  Also
     includes shares of Common Stock owned by Mr. Willetts' spouse and children,
     as well as shares  held in  various  family  trusts  of which Mr.  Willetts
     serves as a trustee.
</FN>

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


                                       3

     PAUL G. BURTON is President of Burton Steel  Company of  Wilmington,  North
Carolina.  He is a native of Wilmington  and a graduate of North  Carolina State
University.  Mr.  Burton is  active  in the  National  Society  of  Professional
Engineers.  He is a past President of the North Carolina Azalea Festival. He has
served on the Governor's Board for Travel and Tourism, the Mayor's Task Force on
Economic  Development,  the North  Carolina  Ports  Railway  Commission  and the
Wilmington Industrial Development Commission.

     H. THOMPSON  KING, III was named  President of Hanover Iron Works,  Inc. in
1982. He joined the firm in 1973, representing a fourth generation succession of
the founders of the company. He holds an undergraduate  degree in Economics from
North Carolina State  University and a Masters  Business  Administration  degree
from the University of North Carolina at Chapel Hill.  Hanover Iron Works,  Inc.
specializes in metal  fabrication,  roofing,  heating and air conditioning.  Mr.
King is a native of Wilmington, North Carolina. He is a member of the Wilmington
Rotary  Club.  He has served as  President  of Carolina  Roofing and Sheet Metal
Contractors  Association,  the New Hanover County Airport Authority and was Vice
President of the Wilmington Chamber of Commerce.

     R. ALLEN RIPPY is Vice President of Rippy Cadillac Oldsmobile, Inc. He is a
graduate of the  University of North  Carolina at Chapel Hill. He is a co-dealer
for Cadillac of Wilmington and the retailer for Wilmington Mitsubishi and Saturn
of Wilmington.  He is currently  serving on the UNCW  Foundation  Board. He is a
past Deacon at First  Presbyterian  Church of Wilmington  and has been extremely
active with the youth programs of his church.

     FREDERICK  WILLETTS,  III has been  employed by the Bank since 1972 and has
served as the Chief  Executive  Officer and President since June 1, 1991. He was
named to the  additional  position  of Chairman of the Board  during  1998.  Mr.
Willetts is past Chairman of the North Carolina  Bankers  Association and served
on the Board of Directors of America's  Community Bankers.  He has served on the
Thrift Institutions  Advisory Council to the Federal Reserve Board, as President
of the Southeastern  Conference of the U.S. Savings and Loan League, the Greater
Wilmington Chamber of Commerce,  the Foundation of the Episcopal Diocese of East
Carolina, Vice Chairman of the Foundation of the University of North Carolina at
Wilmington and as President of Wilmington Industrial  Development  (Committee of
100). Mr.  Willetts was the recipient of the New Hanover  Distinguished  Service
Award in 1987, the "Five Outstanding Young North Carolinians" Award in 1988, the
Glen Troop Award for  outstanding  public service to the thrift industry in 1990
and the Wilmington Good Citizenship Award in 1994.

     F.  PETER  FENSEL,  JR. is  President  of F. P.  Fensel  Supply  Company in
Wilmington,  North  Carolina.  He has served as President of the North  Carolina
Azalea Festival,  the Cape Fear Sertoma Club, Wilmington Industrial  Development
and the Brigade  Boys Club.  He was Vice  President  of the  Greater  Wilmington
Chamber of Commerce and has served as a board member of  Plantation  Village and
the Cape Fear Area  United  Way. He  currently  serves as a board  member of the
Historic  Wilmington  Foundation  and the  Foundation of the University of North
Carolina at Wilmington.

     JAMES D.  HUNDLEY,  M.D. is the  President  of the  Wilmington  Orthopaedic
Group;  past president of the North Carolina  Orthopaedic  Association,  the UNC
Medical Alumni  Association,  the New Hanover-Pender  Medical Society,  the Cape
Fear Academy Board of Trustees,  and the Wilmington  Rotary Club;  past Chief of
Staff of the New  Hanover  Regional  Medical  Center;  past  chairman of the New
Hanover Public Library  Advisory Board;  and was Athletic Team Physician for the
University  of North  Carolina at Wilmington  for over twenty  years.  He is the
director of the  Rotary/Orthopaedic  Crippled Children's Clinic, a member of the
National Board for  Certification  of Orthopaedic  Physician  Assistants,  and a
member of the N.C.  Osteoporosis  Prevention Task Force. He currently chairs the
MedNet  (electronic  medical  records)  Physician Task Force for the New Hanover
Health  Network  and is a Clinical  Assistant  Professor  in the  Department  of
Orthopaedics  at UNC  Hospitals  in  Chapel  Hill and an  adjunct  professor  at
UNC-Wilmington.  He received a Distinguished  Service Award from the UNC Medical
Alumni  Association  in May of 2000  and  was an  invited  Orthopaedic  Visiting
Professor  in January of 2001.  Dr.  Hundley  was listed in the BEST  DOCTORS IN
AMERICA, SOUTHEAST REGION 1996-1997 and again in 1998-1999.

                                       4


     O. RICHARD  WRIGHT,  JR. is the senior partner in the law firm of McGougan,
Wright, Worley, Harper and Bullard, established in Tabor City, North Carolina in
1932, and has been  associated with the firm since 1971. Mr. Wright is the owner
of Flat Bay Farms and is co-owner of residential and commercial  rental property
firms known as WSIC and FBIC. He and his wife, Jenny McKinnon  Wright,  also own
the River Inn located at 314 South Front Street in Wilmington. Mr. Wright served
in the North Carolina House of Representatives  for seven terms during the years
1974 to 1988.  He  serves  on the  Board of  Directors  of a number of civic and
community   organizations  including  the  Tabor  City  Committee  of  100,  the
Southeastern  Community College Foundation,  the Lewis A. Sikes Foundation,  the
Olive Battle Wright  Scholarship  Foundation,  the Columbus County  Committee of
100, the North Carolina Retail  Merchants  Association,  the University of North
Carolina  General  Alumni  Association  and the Cape Fear  Council Boy Scouts of
America. Mr. Wright has served as President of the Law Alumni Association of the
University  of North  Carolina at Chapel  Hill,  as  President of the Tabor City
Civitan  Club,  as President  of the  Southeastern  Genealogical  Society and as
President of the Southeastern  Community College Foundation.  In January 2000 he
was named  Outstanding  Citizen of the Year by the Greater Tabor City Chamber of
Commerce.

     RUSSELL M. CARTER is President  of Atlantic  Corporation,  a converter  and
distributor  of industrial  paper and packaging  materials,  with  facilities in
Tabor City, Wilmington,  Greensboro,  Charlotte, Asheville, Hickory, High Point,
and Greenville, South Carolina. He has managed Atlantic for the past 25 years as
the  company  has grown  from 30  employees  to 400.  Mr.  Carter  has served on
numerous  civic and  community  boards  including  United  Carolina Bank Holding
Company  and BB&T North  Carolina  Board.  He served as  President  of Cape Fear
Academy and the Boy Scouts Executive Committee. He currently serves on the Board
of the Wilmington Industrial Development Committee (Committee of 100), is on the
Board  of  Trustees  for  University  of  North  Carolina-Chapel  Hill,  and the
Journalism School Board of Visitors and is an Elder in First Presbyterian Church
of Wilmington.


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

     The Board of Directors of the Company conducts business through meetings of
the Board and of its committees. During the fiscal year ended December 31, 2001,
the Board of  Directors  held 12 regular  meetings  and 1 planning  retreat.  No
director attended fewer than 75% of the total meetings of the Board of Directors
and committee meetings on which such Board member served during this period.

     The Company's Audit Committee consists of Directors Rippy, King and Fensel.
All  members  of the Audit  Committee  are deemed to be  independent  within the
meaning of Rule 4200(a)(15) of the National  Association of Securities  Dealers'
listing  standards.  This committee  meets  periodically on call by the Internal
Auditor for the purpose of reviewing the activities and findings of the Internal
Audit Department and the Independent  Accountants.  The Audit Committee met five
times during the fiscal year ended December 31, 2001.

     The Personnel Committee,  composed of Directors Hundley,  Wright and Burton
meets  periodically  for the purpose of reviewing  compensation of all employees
and officers  and met four times during the fiscal year ended  December 31, 2001
for this purpose.

     The full Board of Directors selects nominees for election as directors. The
Company does not have a standing nominating committee.


                                       5

- --------------------------------------------------------------------------------
                             EXECUTIVE COMPENSATION
- --------------------------------------------------------------------------------

BOARD PERSONNEL COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     GENERAL. The function of administering the Company's executive compensation
policies is  currently  performed  by the  Personnel  Committee  of the Board of
Directors of Cooperative Bank (the  "Committee"),  which is composed entirely of
outside  directors.  The  Committee is  responsible  for  developing  and making
recommendations to the Board concerning compensation paid to the Chief Executive
Officer and each of the other  executive  officers,  and for  administering  all
aspects of the Company's  executive  compensation  program,  including  employee
benefit plans.

     The Committee makes its  recommendations to the Board concerning  executive
compensation on the basis of its annual review and evaluation of the Company and
Cooperative  Bank's corporate  performance and the compensation of its executive
officers  as  compared  with  other   companies   similar  in  size  and  market
capitalization.

     EXECUTIVE   COMPENSATION  PROGRAM.  The  Company's  executive  compensation
program,  which was developed  with the  objective of  attracting  and retaining
highly  qualified  and  motivated  executives,  and  recognizing  and  rewarding
outstanding  performance,  has  the  following  components:  (i)  base  salaries
(subject to the terms of existing  employment  agreements),  (ii) stock options,
(iii) Bonuses,  (iv) miscellaneous other fringe benefits.  During the year 2001,
the  Company  hired an  independent  third party to review  compensation  of the
executive officers.

     Base salary  increases are determined on the basis of a combination of cost
of living  and  individual  and  corporate  performance.  During  the year ended
December 31, 2001,  base  salaries of executive  officers  were  determined by a
review of peer  group  compensation.  The  compensation  survey  results  of the
America's  Community  Bankers,  survey  results  of the North  Carolina  Bankers
Association and SNL Securities  Executive  Compensation  Review were compared to
salaries of the Company's executive  officers.  Peer groups were compared to the
Company by asset range and geographic  region.  By comparison,  salaries for the
Bank's  executive  officers  were on the low to  average  end of the  range  for
comparable peer groups.

     COMPENSATION OF THE CHIEF EXECUTIVE  OFFICER.  The base salary of the Chief
Executive  Officer  is  established  by the  terms of the  employment  agreement
entered into between Mr. Willetts and Cooperative  Bank in 1991 (see "Employment
and Severance  Agreements"  below).  The Chief  Executive  Officer's base salary
under the agreement was  determined on the basis of the  Committee's  review and
evaluation of the compensation of chief executives of other companies similar in
size  and  market  capitalization  to  Cooperative  Bank.  The  chief  executive
officer's  salary is compared  to the same survey  results as those of the other
executive  officers.  The  geographic  regions  used for the surveys  were North
Carolina  financial   institutions  and  the  South  Atlantic  states  financial
institutions. The survey asset range used by the America's Community Bankers was
$300 to $500  million  and the asset  range used by the North  Carolina  Bankers
Association  was $200  million  above.  The asset  range for the SNL  Securities
Executive  Compensation  Review  was  $250  million  to  $500  million  with  51
institutions  reporting.  The  number  of  institutions  reporting  data for the
America's  Community  Bankers survey in the $300 to $500 million asset group was
70 and the number  reporting for the South Atlantic region was 59. The number of
institutions  reporting for the North Carolina Bankers  Association by assets in
excess of $400 million was 10.

                              PERSONNEL COMMITTEE OF THE BOARD OF DIRECTORS
                              Paul G. Burton
                              James D. Hundley
                              O. Richard Wright, Jr.


                                       6

     SUMMARY  COMPENSATION  TABLE.  The following  table sets forth the cash and
noncash  compensation  for each of the last  three  fiscal  years  awarded to or
earned by the Chief  Executive  Officer and the other  executive  officers whose
salary and bonus exceeded $100,000 (each, a "Named Executive  Officer").  Except
as set forth below,  no other executive  officer  received salary and bonuses in
excess of $100,000 during the year ended December 31, 2001.


                                                                               LONG-TERM COMPENSATION
                                                                                     AWARDS
                                              ANNUAL COMPENSATION              ----------------------
NAME AND PRINCIPAL                         -------------------------                  SECURITIES            ALL OTHER
   POSITION                     YEAR       SALARY              BONUS              UNDERLYING OPTIONS       COMPENSATION
- -------------------             -----      ------              -----           ----------------------      ------------
                                                                                             
Frederick Willetts, III         2001      $200,000            $40,000                  8,000                $46,202 (1)
  Chairman, President and       2000       180,000             35,000                     --                 25,200
  Chief Executive Officer       1999       180,000             35,000                  9,000                 25,200

O.C. Burrell, Jr.               2001      $130,000            $10,000                     --                $12,031 (1)
 Chief Operating Officer        2000       125,000             10,000                  4,815                     --
                                1999       125,000             25,000                     --                     --
<FN>
- ----------
(1)  For Mr.  Willetts,  All Other  Compensation  consists  of  directors'  fees
     ($31,800)  and  expense  associated  with  indexed   retirement   agreement
     ($14,402).  For Mr.  Burrell,  All Other  Compensation  consists  solely of
     expense associated with indexed retirement agreement.
</FN>


     OPTION GRANTS IN FISCAL YEAR 2001. The following table contains information
concerning the grant of stock options during the year ended December 31, 2001 to
the Chief  Executive  Officer.  No  options  were  awarded  to the  other  Named
Executive Officer.


                                            PERCENT                                           POTENTIAL REALIZABLE
                                            OF TOTAL                                            VALUE AT ASSUMED
                             NUMBER OF       OPTIONS                                          ANNUAL RATES OF STOCK
                            SECURITIES     GRANTED TO                                          PRICE APPRECIATION
                            UNDERLYING      EMPLOYEES                                           FOR OPTION TERM (1)
                              OPTIONS       IN FISCAL      EXERCISE         EXPIRATION       ---------------------
NAME                          GRANTED         YEAR          PRICE              DATE             5%         10%
- ----                          -------      ----------       -----           ----------       ---------   ---------
                                                                                        
Frederick Willetts, III        8,000          100%          $11.50           12/21/11         $57,858     $146,624
<FN>
- -----------------
(1)  Represents  the  difference  between the  aggregate  exercise  price of the
     options  and the  aggregate  value of the  underlying  Common  Stock at the
     expiration  date assuming the indicated  annual rate of appreciation in the
     value of the Common Stock as of the respective date of grant.
</FN>


     AGGREGATED  OPTION EXERCISES AND OPTION YEAR-END VALUE TABLE. The following
table sets forth  information  regarding the number and value of options held by
each of the Named Executive Officers at the end of 2001.


                                                                 NUMBER OF                 VALUE OF UNEXERCISED
                              SHARES                        UNEXERCISED OPTIONS            IN-THE-MONEY OPTIONS
                            ACQUIRED ON       VALUE         AT FISCAL YEAR-END              AT FISCAL YEAR-END
NAME                         EXERCISE       REALIZED   (ALL IMMEDIATELY EXERCISABLE) (ALL IMMEDIATELY EXERCISABLE)(1)
- ----                        -----------     --------   ----------------------------- --------------------------------
                                                                                    
Frederick Willetts, III       71,414        $792,695              17,000                        $      --
O.C. Burrell, Jr.               --              --                19,019                          $33,000
<FN>
- ----------
(1)  Based on the  difference  between (i) the  reported  closing sale price per
     share on the Nasdaq National  Market at fiscal year-end  ($10.80 per share)
     and (ii) the option exercise price per share, as adjusted.
</FN>


                                       7


     PENSION PLAN. The following table indicates the annual  retirement  benefit
that would be payable under the plan upon  retirement at age 65 to a participant
electing  to receive his  retirement  benefit in the  standard  form of benefit,
assuming  various  specified levels of plan  compensation and various  specified
years of credited service.


                                                       BENEFIT YEARS OF SERVICE
                         -----------------------------------------------------------------------------------------
       HIGH-5
      AVERAGE
       SALARY                5          10         15         20          25         30          35         40
     ----------          -----------------------------------------------------------------------------------------
                                                                                  
      $10,000              $  600     $ 1,300     $1,900    $ 2,500     $ 3,100    $ 3,800     $ 4,400    $ 5,300
       30,000               1,900       3,800      5,600      7,500       9,400     11,300      13,100     15,800
       60,000               4,300       8,600     13,000     17,300      21,600     25,900      30,200     35,500
       90,000               6,900      13,900     20,800     27,800      34,700     41,700      48,600     56,500
      120,000               9,600      19,100     28,700     38,300      47,800     57,400      67,000     77,500
      150,000              12,200      24,400     36,600     48,800      61,000     73,200      85,400     98,500
      160,000              13,100      26,100     39,200     52,300      65,300     78,400      91,500    105,500
      170,000              13,900      27,900     41,800     55,800      69,700     83,700      97,600    112,500
      200,000              16,600      33,100     49,700     66,300      82,800     99,400     116,000    133,500
      230,000              19,200      38,400     57,600     76,800      96,000    115,200     134,400    154,500



     As of December 31, 2001, Messrs.  Willetts, III and Burrell, Jr. had 29 and
9 years, respectively, of service under the Pension Plan.

     EMPLOYMENT  AND  SEVERANCE   AGREEMENTS.   Cooperative  Bank  maintains  an
employment agreement with Frederick Willetts, III, Chairman, President and Chief
Executive  Officer.  The agreement has a term of five years,  and provides for a
current annual base salary of $200,000.  The employment agreement provides for a
salary  review by the Board of  Directors  not less  often  than  annually  with
increases  to be made in the Board's  sole  discretion,  and also  provides  for
inclusion in any  customary  fringe  benefits  and vacation and sick leave.  The
agreement is terminable  upon death,  and is terminable by Cooperative  Bank for
"just cause" as defined in the  agreement.  If Cooperative  Bank  terminates Mr.
Willetts'  employment  without just cause, he will be entitled to a continuation
of his  salary  and other  benefits  from the date of  termination  through  the
remaining term of the agreement. Mr. Willetts is able to terminate his agreement
by providing written notice to the Board of Directors.

     Mr. Willetts' employment agreement contains a provision stating that in the
event of the voluntary or  involuntary  termination  of employment in connection
with,  or within  one year  after,  any  change in  control  of the  Company  or
Cooperative  Bank,  Mr.  Willetts  will be paid a sum  equal to 2.99  times  the
average  annual   compensation   he  received  during  the  five  taxable  years
immediately prior to the date of change in control.  "Control"  generally refers
to the  ownership,  holding or power to vote more than 25% of the  Company's  or
Cooperative  Bank's voting  stock,  the control of the election of a majority of
directors or the exercise of a  controlling  influence  over the  management  or
policies of the Company or Cooperative Bank by any person or group.

     The Bank also maintains a severance agreement with O.C. Burrell, Jr., Chief
Operating Officer of the Bank. This agreement  provides that in the event of the
involuntary  termination of his employment with the Bank in connection  with, or
within one year  after,  any change in control of the Bank,  he shall be paid an
amount equal to 2.99 times the total cash compensation paid to him during the 12
month period preceding such termination. "Control" is defined in the same way as
under Mr. Willetts'  employment  agreement.  Mr. Burrell may also be entitled to
receive  the  foregoing  termination  payment  in the  event  of  his  voluntary
termination of his  employment in connection  with a change of control under the
following  circumstances:  (1) if he would be required  to relocate  outside the
metropolitan area of Wilmington,  North Carolina,  (2) if in the  organizational
structure  of the Bank he would be required to report to persons  other than the
President,  (3)  if the  Bank  fails  to  maintain  employee  benefit  plans  at
pre-change in control  levels,  (4) if the officer would be assigned  duties and
responsibilities  other than those

                                       8


normally  associated  with his position as Executive  Vice  President  and Chief
Operating Officer,  and (5) if the officer's  responsibilities or authority have
in any way been diminished.

     The  aggregate  payment to  Messrs.  Willetts  and  Burrell,  assuming  the
termination  of  employment  or other  triggering  events  under  the  foregoing
circumstances  at  December  31,  2001,  would  be  approximately  $646,813  and
$419,027, respectively.

     The provisions of these  agreements  may have the effect of  discouraging a
future takeover  attempt in which  stockholders  of the Company  otherwise might
receive a premium for their shares over then-current market prices.

     EXECUTIVE  INDEXED  RETIREMENT  AGREEMENTS.  Cooperative  Bank entered into
Executive  Indexed  Retirement  Agreements  with each of  Messrs.  Willetts  and
Burrell.  The purpose of these agreements is to help retain qualified management
for certain key positions by offering a benefit that rewards key officers of the
Company and Cooperative Bank for their years of service. The agreements with the
executives  establish  pre-retirement  accounts  for the benefit of each of them
which are increased or decreased  each year by an amount equal to the difference
between the after-tax earnings on specified  adjustable life insurance contracts
less that year's  premium  expense and less the Bank's cost of funds  expense on
premiums paid to date (the "Index Retirement Benefit"). If the executives remain
in the employment of the Bank until age 65, they will be entitled to receive the
balance in their  pre-retirement  account as of the Plan Year ending immediately
preceding  the  attainment  of age 65 in 288  equal  monthly  installments  (the
"Primary Normal Retirement Benefit"). In addition,  within 60 days following the
end of the Plan Year  following the  executive's  termination  of employment and
continuing  until his death, the Bank shall pay a "Secondary  Normal  Retirement
Benefit"  in an  amount  based  upon  the  return  on the  increase  in the cash
surrender value of certain insurance policies used to fund these agreements.  In
the  event of  disability,  the  executives  will  become  100%  vested in their
accounts and entitled to immediately begin receiving their retirement  benefits.
In the event of the  executive's  death,  the remaining  unpaid balance of their
account shall be paid in a lump sum to their  designated  beneficiaries.  If the
executives  voluntarily resign before reaching age 65, they will not be entitled
to receive any payment, If the executives are involuntarily  terminated prior to
age 65 (other than for cause,  due to  disability  or as a result of a Change in
Control)  they  will be  entitled  to  receive  in a lump sum the value of their
retirement  accounts  as of the end of the last  plan  year.  In the  event  the
executives are terminated  within 12 months following a change in control,  they
will be  entitled  to  receive  their  benefits  at age 65 as if they  had  been
continuously employed until age 65. For purposes of the agreements,  a change in
control will occur if any corporation, person or group acquires more than 25% of
the voting stock of the Company or the Bank. At December 31, 2001,  the balances
in the pre-retirement  accounts of Messrs. Willetts and Burrell were $14,402 and
$12,030, respectively.

     In  order  to  fund  the  benefits  payable  under  the  Executive  Indexed
Retirement Agreements, the Bank has purchased life insurance policies on Messrs.
Willetts and Burrell.  The policies are designed to offset the  program's  costs
during the lifetime of the participant and to provide  complete  recovery of all
the program's costs at their death. The Bank is the sole owner of these policies
and has exclusive  rights to the cash surrender  value.  The Company has entered
into split dollar  agreements with the executives  similar to those entered into
with directors.

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

     Members of the Board of Directors and  committees of the Board of Directors
receive $1,100 per month for Cooperative Bank and $500 per month for Cooperative
Bankshares,  plus the same  compensation  for a  strategic  planning  retreat No
additional fees are paid for committee  membership or meetings.  The Chairman of
the Board  receives an  additional  fee of $1,000 per month.  New  directors are
eligible to receive stock options to purchase 10,000 shares under the 1998 Stock
Option and  Incentive  Plan.  During the year ended  December 31,  2001,  10,000
option shares were granted to Russell M. Carter.

     DIRECTOR RETIREMENT AGREEMENTS. In order to provide retirement benefits for
non-employee  directors,  the Bank entered into Director  Retirement  Agreements
with each of the  non-employee  directors of the Bank. Each

                                       9


Director  Retirement  Agreement  provides for a benefit of $19,200  annually for
retirement on or after  reaching the normal  retirement  age of 72. The Director
Retirement  Agreements  provide  for a reduced  lump sum payment in the event of
termination,  with the  amount  varying  depending  on the  reason for the early
termination. No benefit is payable in the event of termination for cause. In the
event  of the  director's  death,  a lump  sum  payment  shall  be  paid  to the
director's designated beneficiaries.

     In  order  to fund the  benefits  payable  under  the  Director  Retirement
Agreements, the Bank has purchased life insurance policies on each director. The
policies are designed to offset the  program's  costs during the lifetime of the
participant and to provide complete recovery of all the program's costs at their
death.

     DIRECTOR DEFERRED FEE AGREEMENTS. Each of the Company and Bank entered into
Director Deferred Fee Agreements with each of the Directors (other than Director
Willetts  at the  Bank  level).  Pursuant  to the  terms  of  the  Deferred  Fee
Agreements,  each  director  may  elect to defer up to 100% of the fees he would
otherwise  be entitled to receive for serving as  director.  The  directors  are
entitled to change the election amount annually. Interest on the amount deferred
is credited at a rate of 10%.  Commencing one month after retirement at or after
age 72, the  director  will be entitled  to receive the balance in his  deferral
account in 120  monthly  installments.  In the event of  termination  of service
prior to reaching age 72 for reasons other than death or change of control,  the
director  will be entitled to receive the balance in his  deferral  account in a
lump sum payment. In the event of a change in control,  pursuant to the terms of
the Director  Deferred Fee Agreements with the Bank, a director will be entitled
to receive a lump sum  payment in the amount of the  greater of such  director's
deferral account or $169,748.  The Deferred Fee Agreements between the directors
and the Company  provide for a lump sum payment  upon a change of control in the
amount of the greater of the  director's  deferral  account and $77,158.  In the
event of the death of a director, whether before or after termination of service
but before payments have commenced,  the director's beneficiary will be entitled
to receive in a lump sum the director's  deferral account balance.  In the event
of the death of the director after  payments have  commenced,  such  beneficiary
will be entitled to receive the  remaining  payments due to him at the same time
and in the same amounts as the director was receiving at the time of death.


                                       10

- --------------------------------------------------------------------------------
                       COMPARATIVE STOCK PERFORMANCE GRAPH
- --------------------------------------------------------------------------------

     The graph and table which  follow show the  cumulative  total return on the
Common Stock of the Company for the five years ended December 31, 2001, compared
with the  cumulative  total  return of the NASDAQ  Stock  Market  Index for U.S.
Companies  and the NASDAQ Bank  Stocks  Index over the same  period.  Cumulative
total return on the stock or the index equals the total  increase in value since
January 1, 1996 assuming  reinvestment  of all dividends  paid into the stock or
the index, respectively.

              COMPARISON OF FIVE YEAR CUMULATIVE TOTAL SHAREHOLDER
                  RETURN* FOR THE COMPANY AND SELECTED INDICES


[Line graph appears here depicting the cumulative  total  shareholder  return of
$100  invested in the Common Stock as compared to $100 invested in all companies
whose  equity  securities  are traded on the  NASDAQ  Stock  Market and  banking
companies  traded on the NASDAQ market.  Line graph plots the  cumulative  total
return from  December 31, 1996 to December  31,  2001.  Plot points are provided
below.]



*    $100  INVESTED  ON  12/31/96 in stock or  index-including  reinvestment  of
     dividends. Fiscal Year Ending December 31.



                                                  12/96     12/97     12/98     12/99      12/00     12/01
                                                  -----     -----     -----     -----      -----     -----
                                                                                   
Cooperative Bancshares, Inc.                      100       241.98    117.28    108.64      98.93    110.81
NASDAQ Stock Market (U.S.)                        100       122.48    172.68    320.89     193.01    153.15
NASDAQ Bank                                       100       167.41    166.33    159.89     182.38    197.44


                        Source: Research Data Group, Inc.


                                       11

- --------------------------------------------------------------------------------
                             AUDIT COMMITTEE REPORT
- --------------------------------------------------------------------------------

     The Audit  Committee has reviewed and  discussed  the audited  consolidated
financial  statements of the Company with management and KPMG LLP, the Company's
independent auditors. In addition, the Audit Committee has discussed the matters
required to be  discussed  under  Statement on Auditing  Standards  No. 61 ("SAS
61").  In addition,  the Audit  Committee has received from KPMG LLP the written
disclosures  and  the  letter  required  to  be  delivered  by  KPMG  LLP  under
Independence  Standards  Board  Standard No. 1 ("ISB Standard No. 1") addressing
all  relationships  between the  auditors and the Company that might bear on the
auditors' independence.  The Audit Committee has reviewed the materials received
from  KPMG  LLP and has met with  representatives  of KPMG  LLP to  discuss  the
independence of the auditing firm.

     The Audit Committee has reviewed the non-audit  services currently provided
by the Company's independent auditor and has considered whether the provision of
such services is compatible with  maintaining the  independence of the Company's
independent auditors.

     Based  on  the  Audit  Committee's  review  of the  consolidated  financial
statements,  its  discussion  with KPMG LLP  regarding  SAS 61, and the  written
materials  provided  by KPMG  LLP  under  ISB  Standard  No.  1 and the  related
discussion  with  KPMG  LLP of  their  independence,  the  Audit  Committee  has
recommended  to the Board of Directors that the audited  consolidated  financial
statements  of the Company be included in its Annual Report on Form 10-K for the
year ended  December  31,  2001,  for filing with the  Securities  and  Exchange
Commission.

                                                             THE AUDIT COMMITTEE
                                                                  H. Allen Rippy
                                                           H. Thompson King, III
                                                            F. Peter Fensel, Jr.


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

     KPMG LLP served as the Company's  independent  certified public accountants
for the fiscal year ended  December 31, 2001.  A  representative  of KPMG LLP is
expected to be present at the Meeting to respond to appropriate questions and to
make a statement, if so desired.


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

AUDIT FEES

     During the fiscal year ended  December 31,  2001,  the  aggregate  fees for
professional services rendered by KPMG LLP for the audit of the Company's annual
consolidated  financial statements and the reviews of the condensed consolidated
financial  statements  included in the Company's Quarterly Reports on Forms 10-Q
filed during the fiscal year ended December 31, 2001 were $57,000.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

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

                                       12


ALL OTHER FEES

     For the fiscal year ended  December 31, 2001,  the aggregate  fees paid for
all other services rendered (other than audit services and financial information
systems  design  and  implementation  services)  by KPMG LLP during  2001,  were
$85,280.  These other services consisted  primarily of assistance with strategic
planning and tax services.


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

     In the  normal  course  of its  business  the  Company  makes  loans to its
directors and executive  officers.  Any such extension of credit must be made on
substantially  the same terms as, and following credit  underwriting  procedures
that are not less stringent  than,  those  prevailing at the time for comparable
transactions with non-affiliated  parties.  Cooperative Bank will make executive
officers extensions of credit with favorable features,  such as reduced interest
rates and reduced or waived fees, if the loan program is widely available to all
other  employees and does not give  preference to executive  officers over other
employees.


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

     Pursuant  to  regulations  promulgated  under the 1934 Act,  the  Company's
officers, directors and persons who own more than ten percent of the outstanding
Common  Stock  (collectively,  the  "Reporting  Persons")  are  required to file
reports detailing their ownership and changes of ownership in such Common Stock,
and to furnish the Company with copies of all such reports.  Based solely on its
review of the  copies of such  reports  received  during or with  respect to the
fiscal year ended December 31, 2001,  the Company  believes that during the year
ended  December 31, 2001,  all of its  Reporting  Persons have complied with the
reporting  requirements with the exception that Director Carter failed to timely
file a Form 4 and  Dickson B.  Bridger  inadvertently  failed to show 150 shares
belonging to his minor child on Form 3, and also inadvertently  failed to report
15 shares purchased for the same minor child on Form 4.


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

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the person or persons voting the proxies.


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

     The cost of soliciting proxies will be borne by the Company. In addition to
the solicitation of proxies by mail, Morrow & Co., a proxy soliciting firm, will
assist the Company in soliciting  proxies for the meeting and will be paid a fee
of approximately $4,000 plus reimbursement for out-of-pocket  expenses.  Proxies
may also be solicited  personally  or by  telephone  or telegraph by  directors,
officers and regular employees of the Company and the Bank,  without  additional
compensation  therefor.  The  Company  will  also  request  persons,  firms  and
corporations  holding shares in their names,  or in the name of their  nominees,
which are  beneficially  owned by others,  to send proxy materials to and obtain
proxies from such beneficial  owners,  and will reimburse such holders for their
reasonable expenses in doing so.

     The Company's Annual Report to Stockholders for the year ended December 31,
2001,  including  financial  statements,  is being mailed to all stockholders of
record as of the Record  Date.  Any  stockholder  who has not


                                       13


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  nor as  having  been  incorporated  herein by
reference.

HOUSEHOLDING OF PROXY MATERIAL

     It is our policy to "Household" Annual Reports, Proxy materials and similar
documents.  Only one Annual Report to  Stockholders  and one Proxy  Statement is
being sent to multiple shareholders sharing a single address, unless the Company
has received instructions to the contrary. We will continue to separately mail a
proxy card for each registered stockholder account. You may request (in writing)
for  additional  copies of proxy  material to:  Investor  Relations  Department,
Cooperative  Bankshares,  Inc., P.O. Box 600,  Wilmington,  NC 28402,  telephone
number 1-910-343-0181.


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

     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  main office at 201
Market  Street,  Wilmington,  North Carolina  28401,  no later than November 20,
2002. Any such proposal shall be subject to the  requirements of the proxy rules
adopted under the 1934 Act.

     Stockholder  proposals to be considered at the Annual  Meeting,  other than
those  submitted  pursuant to the  Exchange  Act,  must be stated in writing and
filed with the Secretary of the Company,  not less than twenty days prior to the
date of the Annual Meeting.

                                 BY ORDER OF THE BOARD OF DIRECTORS

                                 Linda B. Garland
                                 Vice President and Secretary

Wilmington, North Carolina
March 22, 2002

- --------------------------------------------------------------------------------
                           ANNUAL REPORT ON FORM 10-K
- --------------------------------------------------------------------------------

     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE  FISCAL  YEAR
ENDED  DECEMBER 31, 2001 AS FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION
WILL BE  FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE RECORD DATE UPON
WRITTEN REQUEST TO THE SECRETARY,  COOPERATIVE  BANKSHARES,  INC., P.O. BOX 600,
WILMINGTON, NORTH CAROLINA 28402.
- --------------------------------------------------------------------------------


                                       14



                                 REVOCABLE PROXY
                          COOPERATIVE BANKSHARES, INC.
                           WILMINGTON, NORTH CAROLINA

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 26, 2002
- --------------------------------------------------------------------------------

     The  undersigned  hereby appoints F. Peter Fensel Jr., James D. Hundley and
O. Richard Wright, Jr. of Cooperative Bankshares, Inc. (the "Company") with full
powers of substitution, to act as proxies for the undersigned to vote all shares
of the  Company's  common  stock,  $1.00 par  value,  which the  undersigned  is
entitled to vote at the Annual Meeting of  Stockholders to be held at the Hilton
Wilmington  Riverside,  301 North Water Street,  Wilmington,  North Carolina, on
Friday,  April 26, 2002 at 11:00 a.m., and at any and all adjournments  thereof,
as follows:

                                                                       VOTE
                                                          FOR         WITHHELD
                                                          ---         --------
         1.       The election as directors of the
                  nominees listed below (except as        [  ]         [  ]
                  marked to the contrary below).

                  Paul G. Burton
                  H. Thompson King, III
                  R. Allen Rippy

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

                  _____________________________________________


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


- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  SHALL BE VOTED  FOR  EACH OF THE  NOMINEES  LISTED  ABOVE.  IF ANY  OTHER
BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN
THIS PROXY AS DETERMINED BY A MAJORITY OF THE BOARD OF DIRECTORS. AT THE PRESENT
TIME,  THE BOARD OF DIRECTORS  KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE
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 2002 ANNUAL MEETING.
- --------------------------------------------------------------------------------



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

     Should the  undersigned  be present  and elect to vote at the Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the 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  acknowledges  receipt  from  the  Company  prior  to  the
execution of this proxy of the Notice of Annual  Meeting,  the Proxy  Statement,
and the  Company's  Annual  Report to  Stockholders  for the  Fiscal  Year Ended
December 31, 2001. The undersigned hereby revokes any and all proxies heretofore
given with respect to the undersigned's shares of the Company's Common Stock.

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.