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

                          KENTUCKY FIRST 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:

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




                   [KENTUCKY FIRST BANCORP, INC. LETTERHEAD]








                                October 18, 2002






Dear Fellow Stockholder:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
Kentucky  First  Bancorp,  Inc. to be held at the main  office of First  Federal
Savings Bank, 308 North Main Street, Cynthiana,  Kentucky on Wednesday, November
20, 2002 at 4:30 p.m.,  local time.  Your Board of Directors and Management look
forward to personally greeting those stockholders able to attend.

     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  Grant  Thornton,  LLP,  the  Company's
independent  auditors,   will  be  present  to  respond  to  any  questions  the
stockholders may have.

     WE URGE YOU TO SIGN,  DATE AND  RETURN THE  ENCLOSED  PROXY CARD AS SOON AS
POSSIBLE EVEN IF YOU CURRENTLY PLAN TO ATTEND THE ANNUAL  MEETING.  Your vote is
important, regardless of the number of shares you own. This will not prevent you
from  voting in person  but will  assure  that your vote is  counted  if you are
unable to attend the meeting.  On behalf of your Board of  Directors,  thank you
for your interest and support.

                                           Sincerely,

                                           /s/ Betty J. Long

                                           Betty J. Long
                                           President



- --------------------------------------------------------------------------------
                          KENTUCKY FIRST BANCORP, INC.
                              308 NORTH MAIN STREET
                         CYNTHIANA, KENTUCKY 41031-1210
                                 (859) 234-1440

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 20, 2002
- --------------------------------------------------------------------------------


     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of Kentucky First Bancorp, Inc. (the "Company"),  will be held at the
main office of First  Federal  Savings Bank,  308 North Main Street,  Cynthiana,
Kentucky at 4:30 p.m. on Wednesday, November 20, 2002.

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

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

     1.   The election of two directors of the Company;

     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 one of the  foregoing  proposals  at the
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later  adjournment,  the Meeting may be adjourned.  Stockholders  of
record at the  close of  business  on  October  4,  2002,  are the  stockholders
entitled to notice of and 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

                       /s/ Kevin R. Tolle

                       KEVIN R. TOLLE
                       SECRETARY

Cynthiana, Kentucky
October 18, 2002


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



- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                          KENTUCKY FIRST BANCORP, INC.
                              308 NORTH MAIN STREET
                         CYNTHIANA, KENTUCKY 41031-1210

                         ANNUAL MEETING OF STOCKHOLDERS
                                NOVEMBER 20, 2002
- --------------------------------------------------------------------------------


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

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the  Board  of  Directors  of  Kentucky  First  Bancorp,  Inc.  (the
"Company") to be used at the Annual Meeting of  Stockholders of the Company (the
"Meeting")  which will be held at the main office of First Federal Savings Bank,
308 North Main Street, Cynthiana,  Kentucky on Wednesday,  November 20, 2002, at
4:30  p.m.,  local  time.  The  accompanying  notice of  meeting  and this Proxy
Statement are being first mailed to stockholders on or about October 18, 2002.

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

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the Secretary of the Company, at the address shown above, by filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting or by attending the Meeting and voting in person.  Proxies  solicited by
the Board of  Directors  of the  Company  will be voted in  accordance  with the
directions given therein.  WHERE NO INSTRUCTIONS ARE INDICATED,  PROXIES WILL BE
VOTED FOR THE NOMINEES FOR DIRECTOR SET FORTH BELOW IN THIS PROXY STATEMENT. 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.  Proxies marked as  abstentions,  and shares held in street name
which have been  designated  by  brokers  on  proxies as not voted,  will not be
counted as votes cast.  Proxies  marked as  abstentions  or as broker  non-votes
will,  however, be treated as shares present for purposes of determining whether
a quorum is present.

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

     The securities  entitled to notice of and to vote at the Meeting consist of
the  Company's  common  stock,  par value $.01 per share (the  "Common  Stock").
Stockholders  of record  as of the close of  business  on  October  4, 2002 (the
"Record  Date"),  are  entitled to one vote for each share of Common  Stock then
held.  As of the Record Date,  there were 877,727  shares of Common Stock issued
and outstanding.  The presence,  in person or by proxy, of at least one-third of
the total number of shares of Common Stock outstanding and entitled to vote will
be necessary to constitute a quorum at the Meeting.

     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  "Exchange  Act") with the Company and the
Securities and Exchange Commission  ("SEC").  Based on such reports (and certain
other  written  information  received by the  Company),  management  knows of no
persons  other  than  those  set  forth  below  who  owned  more  than 5% of the
outstanding  shares of Common Stock as of the Record Date.  The following  table
sets forth, as of the Record Date,  certain  information as to those persons who
were the  beneficial  owners  of more than five  percent  (5%) of the  Company's
outstanding  shares of Common Stock and the shares of Common Stock  beneficially
owned by all executive officers and directors of the Company as a group.

                                       1



                                                                                 PERCENT OF SHARES
NAME AND ADDRESS                                AMOUNT AND NATURE OF              OF COMMON STOCK
OF BENEFICIAL OWNER                           BENEFICIAL OWNERSHIP (1)            OUTSTANDING (2)
- -------------------                           ------------------------          ------------------

                                                                                
Betty J. Long                                         72,311   (3)                    7.85%
750 Sandpiper Court
Lexington, Kentucky 40505

Kentucky First Bancorp, Inc.                         103,953   (4)                    11.84%
Employee Stock Ownership Plan
308 North Main Street
Cynthiana, Kentucky  41031-1210

All Executive Officers and Directors                 251,615   (5)                    25.49%
 as a Group (10 persons)
<FN>
(1)  For purposes of this table, a person is deemed to be the  beneficial  owner
     of any  shares  of  Common  Stock  if he or she  has or  shares  voting  or
     investment  power  with  respect  to such  Common  Stock  or has a right to
     acquire  beneficial  ownership  at any time  within 60 days from the Record
     Date.  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 persons  exercise sole voting and  investment  power over the
     shares of the Common Stock.
(2)  In calculating  the percentage  ownership of each named  individual and the
     group, the number of shares  outstanding is deemed to include any shares of
     the Common Stock which the individual or the group has the right to acquire
     within 60 days of the Record Date.
(3)  Includes  8,300 shares held for the benefit of Ms. Long by the 401(k) Plan,
     1,669 shares held in an IRA account,  12,617  shares  allocated to her ESOP
     account and 43,393  shares  which she has the right to acquire  pursuant to
     options exercisable within 60 days of the Record Date.
(4)  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 trustees of the Kentucky First Bancorp,  Inc.  Employee Stock Ownership
     Plan (the "ESOP"),  currently  Directors Wilson,  Morris and Rees, vote all
     allocated  shares in  accordance  with  instructions  of the  participants.
     Unallocated  shares and shares for which no instructions have been received
     generally are voted by the ESOP trustees in the same ratio as  participants
     direct the voting of allocated shares or, in the absence of such direction,
     as directed by the  Company's  Board of  Directors.  As of the Record Date,
     67,302 shares had been allocated.
(5)  Includes  26,637  shares  which  have been  allocated  to the  accounts  of
     executive  officers in the ESOP and 109,205  shares  which may be purchased
     pursuant to options exercisable within 60 days of the Record Date. Does not
     include 36,651 unallocated shares held by the ESOP.
</FN>


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

     The  Company's  Board  of  Directors  is  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,  each class to serve for a
three year period,  with  approximately  one-third of the directors elected each
year.  The Board of  Directors  has  nominated  William D. Morris and Charles S.
Brunker, each of whom is currently a member of the Board, to serve as a director
for a three-year period.

     If any  nominee  is unable to serve,  the shares  represented  by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors may recommend or the size of the Board may be reduced to eliminate the
vacancy.  At this time,  the Board knows of no reason why any  nominee  might be
unavailable to serve.

     Under the Company's  Bylaws,  directors  shall be elected by a plurality of
the votes of the  shares  present  in person or by proxy 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.

     Unless  otherwise  specified on the proxy,  it is intended that the persons
named in the proxies  solicited  by the Board will vote for the  election of the
named nominees.

                                       2


     The  following  table  sets  forth the names of the  Board's  nominees  for
election as directors of the Company 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 or she first became a director of
the Company's wholly owned subsidiary, First Federal Savings Bank (the "Bank" or
"First  Federal"),  the  expiration  of his or her term as a  director,  and the
number and percentage of shares of the Common Stock beneficially owned. With the
exception  of Charles S.  Brunker who was  appointed a director  effective as of
January 1, 2002, all of the individuals were initially  appointed as director of
the Company in 1995 in connection with the Company's incorporation.


                                                                                     SHARES OF
                                            YEAR FIRST                              COMMON STOCK
                                            ELECTED AS                              BENEFICIALLY
                          AGE AT THE         DIRECTOR        CURRENT TERM           OWNED AT THE       PERCENT OF
        NAME              RECORD DATE       OF THE BANK        TO EXPIRE           RECORD DATE (1)      CLASS (2)
        ----              -----------       -----------        ---------           ---------------      ---------
                                                                                           
                                     BOARD NOMINEES FOR TERMS TO EXPIRE IN 2005

William D. Morris              78              1963              2002                  25,721  (3)        2.91%
Charles S. Brunker             52              2002              2002                   1,000              .11%

                                           DIRECTORS CONTINUING IN OFFICE

Luther O. Beckett              78              1968              2003                  19,956  (4)        2.27%
Diane E. Ritchie               53              1987              2003                   9,243  (5)        1.04%
John Swinford                  70              1968              2003                  23,456  (6)        2.66%
Betty J. Long                  55              1995              2004                  72,311  (7)        7.85%
Milton G. Rees                 71              1968              2004                  19,609  (8)        2.23%
Wilbur H. Wilson               63              1980              2004                  30,869  (9)        3.48%
<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 certain  employee benefit plans of the
     Company;  stock in which the individual  either has or shares voting and/or
     investment  power and shares which the  individual has the right to acquire
     at any time within 60 days of the Record  Date.  Each person or relative of
     such person  whose  shares are  included  herein  exercises  sole or shared
     voting and dispositive  power as to the shares  reported.  Does not include
     shares with respect to which Directors Wilson, Morris and Rees have "voting
     power"  by virtue  of their  positions  as  trustees  of the trust  holding
     103,953  shares under the Company's  ESOP.  The ESOP trustees must vote all
     allocated  shares held in the ESOP in accordance  with the  instructions of
     the  participants.  Unallocated  shares and  allocated  shares for which no
     timely  direction is received are voted by the ESOP  trustees in proportion
     to the participant-directed voting of allocated shares.
(2)  In  calculating  the  percentage  ownership of each named  individual,  the
     number of shares  outstanding is deemed to include any shares of the Common
     Stock which the  individual  has the right to acquire within 60 days of the
     Record Date.
(3)  Includes 1,000 shares held by spouse and 6,844 shares which may be acquired
     pursuant to options exercisable within 60 days of the Record Date.
(4)  Includes 1,679 shares which may be acquired pursuant to options exercisable
     within 60 days of the Record Date.
(5)  Includes 8,685 shares which may be acquired pursuant to options exercisable
     within 60 days of the Record Date.
(6)  Includes 5,209 shares which may be acquired pursuant to options exercisable
     within 60 days of the Record Date.
(7)  Includes  8,300 shares held for the benefit of Ms. Long by the 401(k) Plan,
     1,669 shares held in an IRA account,  12,617  shares  allocated to her ESOP
     account and 43,393  shares  which she has the right to acquire  pursuant to
     options exercisable within 60 days of the Record Date.
(8)  Includes 1,135 shares held by spouse and 3,474 shares which may be acquired
     pursuant to options exercisable within 60 days of the Record Date.
(9)  Includes  15,000  shares  held by  spouse  and  8,679  shares  which may be
     acquired pursuant to options exercisable within 60 days of the Record Date.
</FN>


                                       3

     The  principal  occupation  of each  director  of the  Company is set forth
below.

     WILLIAM  D.  MORRIS has been  retired  since  1988 from his  position  as a
certified  public  accountant  and a  partner  in the firm of  Morris,  Ingram &
Brunker in Cynthiana  Kentucky.  Mr. Morris served as President of the Bank from
January 1, 1987 until  December 31, 1993 and has served as Chairman of the Board
since that date.  He is a former Board member of the  Cynthiana-Harrison  County
Community  Service Center,  the Society for Retarded Citizens and the Industrial
Foundation.

     CHARLES S. BRUNKER is a CPA with the firm of Charles S. Brunker,  CPA, PSC,
in Cynthiana,  Kentucky.  Mr. Brunker  currently serves on the Harrison Memorial
Hospital,  Cynthiana Country Club, Harrison County Educational  Foundation,  and
Republican Christian Church Boards.

     LUTHER O. BECKETT retired from his position as Executive Vice President and
Secretary  of the Bank in June 1992,  a position  he had held  since  1967.  Mr.
Beckett currently serves as Vice Chairman of the Board of Directors.

     DIANE  E.  RITCHIE  is  purchasing  manager  for  Stamler   Corporation  in
Millersburg,  Kentucky.  She  served  as  Vice  President,  Branch  Manager  and
Marketing Officer of the Bank from March 1996 to June 1998. Prior to becoming an
officer of the Bank,  she was a buyer for Grede  Foundries,  a foundry  based in
Cynthiana, Kentucky for 24 years.

     JOHN SWINFORD is an attorney with the law firm of Swinford & Sims,  P.S.C.,
based in  Cynthiana,  Kentucky.  He is President of the Board of Trustees of the
Cynthiana/Harrison County Library.

     BETTY J. LONG has served as President  and Chief  Executive  Officer of the
Bank since May 1994 and has been a member of the Board of  Directors of the Bank
since January 1995. Prior to assuming her current  position,  Ms. Long served as
Vice President of the Bank from 1986 to 1994. She joined the Bank in 1965.

     MILTON G. REES retired in 1993.  Prior to his retirement,  Mr. Rees was the
owner and manager of Harrison Motor Co. in Cynthiana,  Kentucky. Mr. Rees serves
on the Board of Directors of the Cynthiana Library Board.

     WILBUR H. WILSON is a retired physician in Cynthiana,  Kentucky. Dr. Wilson
is Past Chairman of the Board of the Harrison County Health  Department and Past
Chairman of the Board of the Wedco District Health Department.


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

     The Board of Directors of the Company meets monthly and may have additional
special meetings. During the year ended June 30, 2002, the Board held 12 regular
meetings.  No  director  attended  fewer  than 75% of the total  number of Board
meetings  held  during  the year  ended  June 30,  2002 and the total  number of
meetings held by  committees  on which such  director  served during such fiscal
year.

     The Company's Nominating Committee consists of the Board of Directors.  The
Board of Directors met two times in that capacity during fiscal year 2002.

     The  Company's  Audit  Committee  consists  of  three  directors  appointed
annually by the Board of Directors.  Directors Morris, Rees and Wilson comprised
the Company's Audit Committee until January 4, 2002. Effective January 24, 2002,
Director Brunker replaced Director Morris on this Committee.  All members of the
Audit  Committee  meet are deemed to be  independent  within the meaning of Rule
4200(a)(15)  of  the  National   Association  of  Securities   Dealers'  listing
standards. The Audit Committee meets periodically during the 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.  The Committee also
meets as needed with the Company's  independent auditors to review the Company's
accounting and financial  reporting policies and practices.  The Audit Committee
has adopted a written  charter.  The Audit  Committee met three times during the
year ended June 30, 2002.

                                       4


     The Company's Salary Committee  consisted of Directors  Wilson,  Morris and
Rees. The Company's  Salary  Committee meets on an as needed basis to review and
designate  compensation  levels for  officers of the Company and the Bank.  This
Committee met twice during fiscal year 2002.

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

     Summary Compensation Table. The following table sets forth cash and noncash
compensation for each of the last three fiscal years awarded to or earned by the
Chief  Executive  Officer of the  Company  and the Bank.  No  executive  officer
received  salary and bonus in excess of  $100,000  during the fiscal  year ended
June 30, 2002.



                                                ANNUAL COMPENSATION
                                              -----------------------
NAME AND                 FISCAL                                                ALL OTHER
PRINCIPAL POSITION        YEAR                SALARY            BONUS         COMPENSATION
- ------------------       ------               ------            -----         ------------
                                                                    
Ms. Betty J. Long         2002                $72,200          $4,000           $27,957 (1)
  President and Chief     2001                 63,400           2,650            25,885
  Executive Officer       2000                 63,400           2,650            20,630
<FN>

(1)  Consists of contributions by the Company to Ms. Long's account in the ESOP.
</FN>


     Option  Year-end Value Table.  The following  table sets forth  information
concerning the value of options held by the Chief Executive  Officer at June 30,
2002.  The  number of shares  underlying  options  and the  exercise  price were
adjusted in fiscal year 2002 to reflect the  Company's  November  1996 return of
capital distribution.


                                               NUMBER OF SECURITIES                   VALUE OF UNEXERCISED
                                              UNDERLYING UNEXERCISED                  IN-THE-MONEY OPTIONS
                                            OPTIONS AT FISCAL YEAR-END                AT FISCAL YEAR-END (1)
                                         --------------------------------       --------------------------------
                                         EXERCISABLE        UNEXERCISABLE       EXERCISABLE        UNEXERCISABLE
                                         -----------        -------------       -----------        -------------
                                                                                        
Ms. Betty J. Long                           43,393               --              $ 213,168          $

<FN>
(1)  Based on the  aggregate  fair  market  value of the shares of Common  Stock
     underlying the options at June 30, 2002, less the aggregate exercise price.
     For purposes of this calculation, the fair market value of the Common Stock
     is based upon the  closing  price of the Common  Stock on June 30,  2002 of
     $14.65 per  share.  All  options  granted  to Ms.  Long were  granted at an
     adjusted exercise price of $9.7375 per share.
</FN>


     Supplemental Executive Retirement Agreement.  In order to provide Ms. Betty
J. Long with  competitive  retirement  benefits,  and thereby to  encourage  her
continuing service as the President and Chief Executive Officer of the Bank, the
Bank has entered into a supplemental executive retirement agreement (the "SERA")
with Ms. Long effective January 1, 1995. Pursuant to the terms of the SERA, upon
Ms. Long's  termination of employment  with the Bank, for any reasons other than
"just cause" (as determined under Ms. Long's employment agreement),  she will be
entitled  to receive  annual  payments  from the Bank in an amount  equal to the
product  of  (i)  her  "Vested  Percentage"  and  60%  of  her  "Average  Annual
Compensation,"  less (ii) her "Annual Offset  Amount."  Under the SERA,  "Vested
Percentage"  means 6.67% per calendar year of Ms.  Long's  service with the Bank
beginning January 1, 1995 (up to a maximum Vested Percentage of 100%),  "Average
Annual Compensation" means the average of Ms. Long's highest annual compensation
for three of the five calendar  years  preceding her  termination of employment,
and "Annual  Offset Amount" means the annual amount that would be payable to Ms.
Long if her accounts under the Bank's  tax-qualified  retirement plans were paid
to her in  substantially  equal  payments  over the  number  of years  for which
benefits are payable under the SERA,  with such payments deemed to commence upon
termination of Ms. Long's employment. Such annual payments shall be made for her
life, with a 50% benefit payable to her surviving spouse, if any.

                                       5


     In the event Ms. Long terminates employment due to disability as determined
under her employment agreement,  Ms. Long would receive annual payments for life
in an amount per year equal to 60% of her Average Annual Compensation,  less her
Annual Offset Amount.  In the event Ms. Long's spouse  survives her, he shall be
entitled to receive 50% of the amount Ms. Long would have  received:  (i) in the
event  benefit  payments had commenced  prior to her death,  had she survived to
collect the full  benefits  payable for her  retirement or  disability,  or (ii)
otherwise  had she  retired on the date of her death,  with a Vested  Percentage
equal to 100%.  Termination for just cause would result in her forfeiture of all
retirement  benefits under the SERA. In the event the Bank terminates Ms. Long's
employment  for  other  than  "just  cause" or in the  event of  termination  of
employment  in  connection  with a change in control  (as  defined in the Option
Plan),  then Ms. Long's Vested Percentage shall be deemed to be 100% (unless she
had terminated  employment before the change in control),  and the present value
of the benefits payable to Ms. Long would be paid in one lump sum within 10 days
of termination of employment or within 10 days following a change in control, if
earlier.

     Employment  Agreements.  The Company and the Bank have each  entered into a
separate employment agreement (the "Employment  Agreements"),  with Ms. Betty J.
Long,  President and Chief Executive Officer of the Bank and of the Company.  In
such capacity, Ms. Long is responsible for overseeing all operations of the Bank
and the  Company,  and for  implementing  the  policies  adopted by the Board of
Directors.  The Board of Directors believe that the Employment Agreements assure
fair  treatment  of Ms.  Long in relation to her career with the Company and the
Bank.

     The Employment Agreements became effective on the date of completion of the
Conversion  and  provide for a term of three  years,  with an annual base salary
equal to her existing base salary rate in effect on the date of  Conversion.  On
each   anniversary  date  from  the  date  of  commencement  of  the  Employment
Agreements,  the term of her employment  under the Employment  Agreements may be
extended for an additional one-year period beyond the then effective  expiration
date,  upon an  affirmative  determination  by the Board of  Directors  that the
performance of Ms. Long has met the required performance standards and that such
Employment Agreements should be extended.  The Employment Agreements provide for
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 Ms. Long's death or disability,  and is terminable
by the Bank for "just  cause" as defined in the  Employment  Agreements.  In the
event of  termination  for just  cause,  Ms.  Long will have no right to receive
compensation or benefits. If the Company or the Bank terminates her without just
cause,  she will be entitled to a  continuation  of her 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  applicable  OTS
limitations).  If the  Employment  Agreements  are  terminated due to Ms. Long's
"disability" (as defined in the Employment Agreements),  she will be entitled to
a continuation of her salary and benefits through the date of such  termination,
including any period prior to establishment  of disability.  In the event of Ms.
Long's death  during the term of the  Employment  Agreement,  her estate will be
entitled to receive his or her salary through the end of the month of her death.
Ms. Long may  voluntarily  terminate  her  Employment  Agreement by providing at
least 90 days'  written  notice to the Boards of  Directors  of the Bank and the
Company,  in which case she would be entitled to receive only her  compensation,
vested rights and benefits up to the date of termination.

     The Employment  Agreements  contain provisions stating that in the event of
Ms. Long's  involuntary  termination of employment in connection with, or within
12 months  after,  any change in control of the Bank or the Company,  other than
for "just  cause," Ms. Long will be paid within 10 days of such  termination  an
amount equal to the difference  between (i) the product of 2.99 times his or her
"base  amount," as defined in Section  280G(b)(3) of the Internal  Revenue Code,
and (ii) the sum of any other  parachute  payments,  as  defined  under  Section
280G(b)(2)  of the Internal  Revenue  Code,  that she receives on account of the
change in control. The Employment Agreements also provide for a similar lump sum
payment  to be  made  in  the  event  of Ms.  Long'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 her,  including (i)
the requirement that she perform her principal  executive functions more than 30
miles from the Bank's  current  primary  office,  (ii) a  reduction  in her 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 of duties and  responsibilities  which are other than those  normally
associated  with her  position  with the Bank,  (v) a material  reduction in the
Employee's  authority and responsibility,  (vi) the failure to elect or re-elect
Ms. Long to the Company's or the Bank's Board of Directors; and (vii) a material
reduction  in  her  secretarial  or  other  administrative  support.   "Control"
generally refers to the acquisition,  by any person or entity,  of the ownership
or power to vote more than 25% of the

                                       6


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  Agreements,  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 (the "Continuing Directors") cease to constitute at
least a majority of the Board of  Directors  of the Company or the Bank,  unless
the election of  replacement  directors was approved by at least a majority vote
of the Continuing  Directors then in office. The Employment  Agreements with the
Bank provide that within five  business days before or after a change in control
which  was  not  approved  in  advance  by a  resolution  of a  majority  of the
Continuing Directors, the Bank shall fund, or cause to be funded, a trust in the
amount of 2.99 times Ms.  Long's base  amount,  that will be used to pay amounts
owed her upon  termination,  other than for just cause,  within 12 months of the
change in  control.  The amount to be paid to Ms.  Long from this trust upon her
termination is determined according to the procedures outlined in her Employment
Agreement  with the Bank, and any money not paid to her is returned to the Bank.
The aggregate  payments that would be made to Ms. Long assuming her  termination
of employment under the foregoing circumstances at June 30, 2002 would have been
approximately  $279,000.  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 Ms. Long prevails over the Company and the Bank in a
legal dispute as to the  Employment  Agreement,  she will be reimbursed  for her
legal and other expenses.

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

     The  Company's  directors  receive  fees  of $200  per  month.  The  Bank's
directors  receive fees of $800 per month.  The  directors  also receive $50 per
special meeting and committee  meeting attended (with the exception of the Chief
Executive  Officer).  The  Chairman  receives  a fee of $300 per  month  for his
service  on the  Company  Board and  receives  a fee of $1,000 per month for his
service on the Bank Board.

     Pursuant to the Kentucky  First  Bancorp,  Inc.  Stock Option and Incentive
Plan  (the  "Option  Plan"),  non-employee  directors  of the  Company  received
automatic grants of stock options in fiscal year 1996. Each director who was not
an  employee  on the  effective  date of the  Option  Plan  received  options to
purchase  8,679  shares  (adjusted  for the  November  1996  return  of  capital
distribution)  of Common  Stock at an  exercise  price  equal to the fair market
value of the Common Stock on the date of grant ($9.7375 per share,  adjusted for
the November 1996 return of capital).  Director  Brunker who joined the Board in
2002 did not receive any options. All such options will expire on April 2, 2006.
In addition,  pursuant to the MRP,  non-employee  directors (other than Director
Brunker) each  received a plan share award of 2,777 shares of restricted  Common
Stock.  Such shares vest at the rate of 20% per year from the effective  date of
the award (April 3, 1996).

     Director  Retirement  Plan.  The Bank's  Board of  Directors  has adopted a
retirement  plan  for  its  non-employee   directors  (the  "Directors'  Plan"),
effective  January 1, 1995. A participant in the Directors'  Plan will receive a
one-time  payment  following  termination  of  service on the Board in an amount
equal to the  product of his or her  "Benefit  Percentage,"  his or her  "Vested
Percentage," and $14,400. A participant's  "Benefit  Percentage" is based on his
or her  overall  years of service  on the Board of  Directors  of the Bank,  and
increases in  increments of 33-1/3% from 0% for less than five years of service,
to 33-1/3%  for six to 12 years of  service,  to  66-2/3%  for 13 to 19 years of
service,  and to 100% for 20 or more years of service.  A participant's  "Vested
Percentage"  equals  33-1/3% if the  participant  is serving on the Board on the
date of the Conversion,  increases to 66-2/3% if the  participant  completes one
year of service  following the  Conversion,  and becomes 100% if the participant
completes a second year of service  following the  Conversion.  However,  in the
event a  participant  terminates  service  on the Board due to  "disability"  or
death,  or in the event of a "change in  control"  (as such terms are defined in
the  Directors'  Plan) while  serving as a director,  the  participant's  Vested
Percentage  becomes  100%  regardless  of his  or her  years  of  service.  This
provision  may have the  effect of  deferring  a hostile  change in  control  by
increasing  the costs of acquiring  control.  If a participant  dies, his or her
surviving spouse, or if none, the participant's  estate,  will receive an amount
equal to 100% of the benefit that would have been paid to the participant if the
participant  (i) had  retired  on the date of his or her  death,  and (ii) had a
Vested  Percentage  equal to 100%.  The Bank  will pay all  benefits  under  the
Directors' Plan from its general assets.

                                       7


     Deferred  Compensation Program. The Bank has entered into separate deferred
compensation  agreements  (the "Deferred  Compensation  Program") with Directors
Rees, Ritchie, Swinford, and Wilson, pursuant to which they will receive certain
benefits in lieu of cash compensation they otherwise would have received.

     In  addition,  as  part  of the  Incentive  Compensation  Plan  ("Incentive
Compensation Plan"),  directors may elect to defer the receipt of all or part of
their compensation.  Under the deferred compensation  program,  deferred amounts
are credited to a bookkeeping account ("Deferral  Account") in the participant's
name,   which  is  credited   quarterly  and  according  to  the  terms  of  the
participant's deferred compensation agreement.  The Deferral Account is adjusted
at the end of each calendar year to credit the  participant's  Deferral  Account
with the  appreciation or depreciation  that would have occurred if the deferred
amounts had been invested  based upon the  participant's  choice  between (i) 3%
times the Multiplier, (as defined under the First Federal Savings Bank Incentive
Compensation  Plan), (ii) Common Stock, and (iii) the Bank's highest annual rate
of  interest  on  certificates  of  deposit  having a  one-year  term.  Deferred
compensation  agreements are prospective  only and  irrevocable  with respect to
amounts deferred  pursuant  thereto,  except that a participant may at any time,
and from time to time,  (i)  change the  beneficiary  designated  therein,  (ii)
prospectively  change  the  investment  selection  applicable  to  his  deferral
account,  and/or (iii) file a deferred compensation agreement which supersedes a
prior  deferred  compensation  agreement  as to amount  deferred on or after the
January 1st which  coincides with or next follows  execution of the  superseding
agreement. In addition,  participants may cease future accruals at any time. The
Bank will pay all  benefits  under the  Deferred  Compensation  Program from its
general assets.

     For  financial  reporting  purposes,  the fees and  compensation  which are
deferred will be expensed as though paid in cash when earned.  For tax purposes,
participants  who  entered  into  deferred  compensation  agreements  will defer
ordinary income taxation on amounts  otherwise  payable in cash. Tax recognition
will occur as deferred amounts, and any earnings  attributable thereto, are paid
from the  trust  to  participants,  and the  Bank  will  then be  entitled  to a
corresponding deduction.

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

     Mr. Swinford, an attorney in Cynthiana,  Kentucky,  serves as local counsel
for the Bank. Swinford & Sims, P.S.C., a firm in which Mr. Swinford is a partner
performs title and document work in connection  with mortgage  loans.  In fiscal
year 2002,  fees for such  services  totaled  $10,579.  Mr.  Swinford  is paid a
monthly retainer fee of $300.

     The Bank offers loans to its  directors,  officers,  and  employees.  These
loans  currently  are made in the  ordinary  course  of  business  with the same
collateral,  interest  rates and  underwriting  criteria as those of  comparable
transactions prevailing at the time and do not involve more than the normal risk
of collectibility or present other unfavorable features.  Under current law, the
Bank's  loans to  directors  and  executive  officers are required to be made on
substantially the same terms,  including interest rates, as those prevailing for
comparable  transactions  and must not  involve  more  than the  normal  risk of
repayment or present other unfavorable  features.  Furthermore,  loans above the
greater  of  $25,000  or 5% of the  Bank's  capital  and  surplus  (i.e.,  up to
$500,000)  to such  persons  must be  approved  in  advance  by a  disinterested
majority  of the Board of  Directors.  At June 30,  2002,  the  Bank's  loans to
directors  and  executive  officers  totaled  $139,000,  or 1.1%  of the  Bank's
stockholders equity at that date.

- --------------------------------------------------------------------------------
                     RELATIONSHIP WITH INDEPENDENT AUDITORS
- --------------------------------------------------------------------------------

     Grant  Thornton  LLP  was  the  Company's   independent   certified  public
accountants for the 2002 fiscal year. The Board of Directors  presently  intends
to renew the Company's arrangement with Grant Thornton LLP to be its independent
certified  public  accountant  for the  fiscal  year  ending  June 30,  2003.  A
representative of Grant Thornton LLP is expected to be present at the Meeting to
respond to appropriate questions and to make a statement, if so desired.

                                       8


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

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements of the Company with  management and has discussed with Grant Thornton
LLP, the Company's  independent  auditors,  the matters required to be discussed
under Statements on Auditing Standards NO. 61 ("SAS 61"). In addition, the Audit
Committee has received from Grant Thornton LLP the written  disclosures  and the
letter  required  to be  delivered  by Grant  Thornton  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 to be
received  from  Grant  Thornton  LLP and has met with  representatives  of Grant
Thornton LLP to discuss the independence of the auditing firm.

     In  connection  with the new standards  for  independence  of the Company's
independent  auditors  promulgated by the  Securities  and Exchange  Commission,
during the Company's  2002 fiscal year,  the Audit  Committee  will undertake to
consider in advance of the provision of any non-audit  services by the Company's
independent  auditors  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  financial  statements,  its
discussion  with Grant Thornton LLP regarding SAS 61, and the written  materials
provided  by Grant  Thornton  LLP  under  ISB  Standard  No.  1 and the  related
discussion  with Grant Thornton LLP of their  independence,  the Audit Committee
has recommended to the Board of Directors that the audited financial  statements
of the  Company be  included  in its Annual  Report on Form  10-KSB for the year
ended June 30, 2002, for filing with the Securities and Exchange Commission.

                               THE AUDIT COMMITTEE

   Charles S. Brunker             Milton G. Rees             Wilbur H. Wilson


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

AUDIT FEES

     During the fiscal year ended June 30, 2002,  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 June 30,
2002 were $33,645.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The  Company did not engage  Grant  Thornton  LLP to provide  advice to the
Company regarding financial information systems design and implementation during
the fiscal year ended June 30, 2002.

ALL OTHER FEES

     For the fiscal year ended June 30,  2002,  the  aggregate  fees paid by the
Company to Grant Thornton LLP for all other services  (other than audit services
and financial  information  systems  design and  implementation  services)  were
$3,300.

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

     Pursuant to regulations  promulgated  under the Exchange Act, the Company's
officers, directors and persons who own more than ten percent of the outstanding
Common Stock are required to file reports  detailing their ownership and changes
of ownership in such Common Stock, and to furnish the Company with copies of all
such reports.  Based on the  Company's  review of such reports which the Company
received  during the last  fiscal  year,  or written  representations  from such
persons that no annual  report of change in  beneficial  ownership was required,
the Company  believes that,  during the last fiscal year, all persons subject to
such reporting requirements have complied with the reporting requirements.

                                       9

- --------------------------------------------------------------------------------
                                  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 determination of the Board of Directors.

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

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

     The  Company's   Annual  Report  to   Stockholders,   including   financial
statements, is being mailed to all stockholders of record as of 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
- --------------------------------------------------------------------------------

     In order to be eligible to be  considered  for  inclusion in the  Company's
proxy  materials for the next Annual Meeting of  Stockholders,  any  stockholder
proposal  to take  action at such  meeting  must be  received  at the  Company's
executive office at 308 N. Main Street, Cynthiana, Kentucky 41031-1210, no later
than June 20, 2003.  Any such proposal shall be subject to the  requirements  of
the proxy rules adopted under the Exchange Act.

     In order for a stockholder of the Company to make any director  nominations
and/or  proposals  other than  pursuant to the Exchange Act, he or she must give
notice  thereof in writing 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 must be delivered or mailed, to the Secretary
of the Company  not later than the close of business on the tenth day  following
the day on which notice of the meeting was mailed to stockholders.

                               BY ORDER OF THE BOARD OF DIRECTORS

                               /s/ Kevin R. Tolle

                               KEVIN R. TOLLE
                               SECRETARY
Cynthiana, Kentucky
October 18, 2002
- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

     A COPY OF THE COMPANY'S FORM 10-KSB FOR THE FISCAL YEAR ENDED JUNE 30, 2002
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,  KENTUCKY  FIRST BANCORP,  INC.,  P.O. BOX 368,  CYNTHIANA,  KENTUCKY
41031-1210.
- --------------------------------------------------------------------------------


                                       10



       [X]    PLEASE MARK VOTES                                  REVOCABLE PROXY
              AS IN THIS EXAMPLE                            KENTUCKY FIRST BANCORP, INC.

                                                                                                       
                ANNUAL MEETING OF STOCKHOLDERS                                                            WITH-    FOR ALL
                      NOVEMBER 20, 2002                         1. The election as directors     FOR      HOLD     EXCEPT
                                                                   of all nominees listed
The  undersigned  hereby  appoints  Luther O.  Beckett,  Diane     below (except as marked to
Ritchie and John  Swinford  with full powers of  substitution,     the contrary below):          [  ]     [  ]     [  ]
to act as proxies for the  undersigned,  to vote all shares of
common stock of Kentucky First Bancorp,  Inc. (the  "Company")     WILLIAM D. MORRIS
which  the  undersigned  is  entitled  to vote  at the  Annual     CHARLES S. BRUNKER
Meeting of  Stockholders  (the  "Meeting"),  to be held at the
main  office of First  Federal  Savings  Bank,  308 North Main
Street, Cynthiana,  Kentucky, on Wednesday,  November 20, 2002
at 4:30  p.m.,  local  time,  and at any and all  adjournments
thereof, as follows:
                                                                INSTRUCTION:  TO WITHHOLD  AUTHORITY TO VOTE FOR ANY INDIVIDUAL
                                                                NOMINEE,  MARK "FOR ALL EXCEPT" AND WRITE THAT  NOMINEE'S  NAME
                                                                IN THE SPACE PROVIDED BELOW.
                                                                __________________________________________________

                                                                THE   BOARD  OF   DIRECTORS   RECOMMENDS   A  VOTE   "FOR"  THE
                                                                ABOVE-LISTED NOMINEES.

                                                                THIS PROXY WILL BE VOTED AS  DIRECTED,  BUT IF NO  INSTRUCTIONS
                                                                ARE  SPECIFIED,  THIS  PROXY  WILL  BE  VOTED  FOR  EACH OF THE
                                                                NOMINEES FOR DIRECTOR  LISTED ABOVE.  IF ANY OTHER  BUSINESS IS
                                                                PRESENTED  AT THE  MEETING,  THIS  PROXY WILL BE VOTED BY THOSE
                                                                NAMED IN THIS PROXY IN  ACCORDANCE  WITH THE  DETERMINATION  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 MEETING.

                                                                      THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.
                                      - -----------------------
   Please be sure to sign and date    | Date                  |
   This proxy in the box below        |                       |
- --------------------------------------- -----------------------
|                                                             |
|                                                             |
|                                                             |
- ---------------------------------------------------------------
Stockholders sign above          Co-holder (if any) sign above

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


    DETACH ABOVE CARD, SIGN, DATE AND MAIL IN POSTAGE PAID ENVELOPE PROVIDED.

                          KENTUCKY FIRST BANCORP, INC.
                               CYNTHIANA, KENTUCKY
- --------------------------------------------------------------------------------
|  Should the above  signed 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  above  signed  acknowledges  receipt  from the  Company  prior to the  |
|  execution of this proxy of a Notice of the Annual Meeting of Stockholders,  |
|  a proxy statement dated October 18, 2002 and an annual report.              |
|  Please sign exactly as your name appears hereon. When signing as attorney,  |
|  executor, administrator, trustee or guardian, please give your full title.  |
|  If shares are held jointly, each holder should sign.                        |
|  PLEASE  COMPLETE,  DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN THE ENCLOSED  |
|  POSTAGE-PREPAID ENVELOPE                                                    |
- --------------------------------------------------------------------------------

IF YOUR ADDRESS HAS CHANGED,  PLEASE  CORRECT THE ADDRESS IN THE SPACE  PROVIDED
BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.

____________________________________________
____________________________________________
____________________________________________