UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 __________________________ FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 10, 2003 FRANKFORT FIRST BANCORP, INC. -------------------------------------------------- (Exact Name of Registrant as Specified in Charter) Delaware 0-26360 61-1271129 - ------------------------------- ----------- ---------------------- (State or Other Jurisdiction of (Commission (IRS Employer Incorporation) File Number) Identification Number) 216 West Main Street, Frankfort, Kentucky 40602 ----------------------------------------- ---------- (Address of Principal Executive Offices) (Zip Code) (502) 223-1638 ---------------------------------------------------- (Registrant's telephone number, including area code) Not Applicable ------------------------------------------------------------- (Former Name or Former Address, if Changed Since Last Report) ITEM 5. OTHER EVENTS - --------------------- It is with deep sadness that the Board of Directors of Frankfort First Bancorp, Inc., announces the death of director David G. Eddins. Mr. Eddins had been a director of the Company since its inception in 1995 and of First Federal Savings Bank of Frankfort, the Company's subsidiary, since 1993. Mr. Eddins also served on the Company's audit committee. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. Frankfort First Bancorp, Inc. Date: July 10, 2003 By: /s/ Don D. Jennings ------------------------------------- Don D. Jennings President and Chief Executive Officer