ASSUMPTION BANCSHARES, INC. 110 Franklin Street Post Office Box 398 Napoleonville, Louisiana 70390 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To the Shareholders: The annual meeting of shareholders of Assumption Bancshares, Inc. (the "Company") will be held at the Company's main office at 110 Franklin Street, Napoleonville, Louisiana, on Wednesday, May 17, 1995 at 2:00 P.M., to vote upon the following matters: 1. The election of five Class II directors. 2. The transaction of such other business as may properly come before the meeting or any adjournment thereof. Only shareholders of record at the close of business on March 31, 1995 are entitled to notice of and to vote at the annual meeting. PLEASE SIGN AND DATE THE ENCLOSED PROXY AND RETURN IT IN THE ACCOMPANYING ENVELOPE AS PROMPTLY AS POSSIBLE. A PROXY MAY BE REVOKED BY APPROPRIATE NOTICE TO THE COMPANY'S SECRETARY AT ANY TIME PRIOR TO THE VOTING THEREOF. By Order of the Board of Directors /s/ Harold F. Templet Harold F. Templet Secretary and Treasurer Napoleonville, Louisiana April 14, 1995 ASSUMPTION BANCSHARES, INC. 110 Franklin Street Post Office Box 398 Napoleonville, Louisiana 70390 April 14, 1995 PROXY STATEMENT This proxy statement is being furnished, beginning on the date set forth above, to shareholders of Assumption Bancshares, Inc. (the "Company") in connection with the solicitation on behalf of its Board of Directors (the "Board") of proxies for use at the annual meeting of shareholders of the Company to be held on Wednesday, May 17, 1995, at the time and place set forth in the accompanying notice, or at any adjournments thereof (the "Meeting"). Only shareholders of record at the close of business on March 31, 1995 are entitled to notice of and to vote at the Meeting. On that date the Company had outstanding 160,000 shares of common stock, $5.00 par value per share (the "Common Stock"), each of which entitles the holder to one vote. The enclosed proxy, even though executed and returned, may be revoked at any time prior to the voting of the proxy by filing with the Company's Secretary a written revocation or duly executed proxy bearing a later date or by attending the meeting and voting in person. The cost of soliciting proxies in the enclosed form will be borne by the Company. In addition to the use of the mails, proxies may be solicited by personal interview and telephone by the Company's regular employees. Banks, brokerage houses and other nominees or fiduciaries will be requested to forward the soliciting material to their principals and to obtain authorization for the execution of proxies, and the Company will, upon request, reimburse them for their expenses in so acting. ELECTION OF DIRECTORS The Company's Articles of Incorporation provide that the number of directors will be such number as is designated in the Company's By-laws, and the Company's By-laws currently fix the number of directors at thirteen. The Board is divided into the three classes designated in the table below. Each director holds office for a term ending on the date of the third succeeding annual meeting of shareholders following his election. The term of the five Class II directors, Dr. Cox and Messrs. F. Savoie, Templet, Thibaut and Triche, will expire at the Meeting, and each of these incumbent directors has been nominated by the Board for re-election for a three year term that will expire in 1998. Only five directors may be elected at the Meeting, and proxies cannot be voted for a greater number of persons. Unless authority is withheld, the persons named in the enclosed proxy will vote for the election of the five Class II directors named below to serve until the 1998 annual meeting and until their successors are duly elected and qualified. In the unanticipated event that any nominee cannot be a candidate at the Meeting, proxies will be voted for such person, if any, as may be designated by the Board. Management has no reason, however, to believe that any nominee will be unavailable to serve as a director of the Company. Directors of the Company are elected by a plurality vote. The following table sets forth certain information as of March 15, 1995, with respect to each nominee for election as a Class II director, each incumbent Class I and Class III director, and all directors and executive officers of the Company as a group. Unless otherwise indicated, each person has been engaged in the principal occupation shown for the past five years and holds, with sole voting power, the shares listed. Beneficial ownership of the shares of Common Stock has been determined in accordance with Rule 13d-3 under the Securities Exchange Act of 1934. All of the nominees are also directors of Assumption Bank & Trust Company (the "Bank"), the sole subsidiary of the Company. First Shares of Elected Common Stock Percent Principal Occupation Director Beneficially of Name Age or Employment of the Bank Owned Class ____ ___ ____________________ ___________ ____________ _______ Nominees for election as Class II Directors (for term expiring in 1998): Nelson A. Cox, Sr., M.D. 82 Physician; Coroner of 1965 1,870 1.17% Assumption Parish Felix H. Savoie, Jr.<FN1> 63 Attorney at Law; Vice Presi- 1993 650 * dent - Dugas & LeBlanc Ltd. (sugar cane growers and processors) Nicess P. Templet 67 Retired; Investor; Former 1987 978 * owner of Griffin's AG, Inc. (retail grocer) John E. Thibaut 68 Chairman of the Board of 1963 2,000 1.25% the Company and the Bank; Investor; Farm Management (Retired February, 1990 as President of Glenwood Co-op, Inc. (sugar cane growers and processors)) Risley C. Triche 66 Attorney at Law 1972 1,293<FN2> * Continuing Class I Directors (term expires in 1997): Patrick E. Cancienne, Sr.<FN1> 65 President, Savoie 1982 895 * Industries, Inc. (sugar cane growers and processors) Joseph H. Montero, II 60 President and Chief 1978 2,000 1.25% Executive Officer of the Company and the Bank Clarence J. Savoie, II<FN1> 47 President, C.J. Savoie 1987 925<FN3> * Consulting Engineers,Inc. Stanley S. Sternfels 60 President, Economical 1983 1,250 * Wholesale, Inc. (wholesale grocery company) First Shares of Elected Common Stock Percent Principal Occupation Director Beneficially of Name Age or Employment of the Bank Owned Class ____ ___ ____________________ ___________ ____________ _______ Nominees for election as Class III Directors (term expires in 1996): F. N. Carrier, Jr. 79 Retired; Investor 1958 1,790 1.12% Ridley J. Gros, Phd. 53 Dean, College of Business 1991 200 * Administration, Nicholls State University Leonard C. Guedry, Jr. 45 President, Leonard Guedry 1991 200 * Insurance Agency, Inc.; Owner, Guedry Real Estate Agency Robert J. Tregre 50 President, Robert's Food 1991 400 * Store, Inc. (Retail Outlet) All Directors and Executive Officers as a Group (14 Persons) -- -- -- 14,756 9.22% ____________________ *Less than one percent. <FN1> Mr. Cancienne, Mr. C. Savoie and Mr. F. Savoie are cousins. <FN2> Includes 50 shares as to which Mr. Triche shares voting and investment power. <FN3> Includes 60 shares as to which Mr. Savoie shares voting and investment power. ________________________ The Company's Board met five times, and the Bank's Board of Directors met twelve times during 1994. No director attended fewer than 75% of the total number of meetings held during 1994 of the Boards of Directors of the Company and the Bank and of the committees on which he served. The Board's Executive Committee also functions as the Personnel and Compensation Committee and is composed of Messrs. Thibaut, Cancienne, Templet, Guedry, Triche, F. Savoie and Tregre. Mr. Montero serves in an ex-officio capacity. The Personnel and Compensation Committee met once during 1994. The Company does not maintain standing audit or nominating committees or committees performing similar functions. Directors do not receive fees for attending meetings of the Company's Board. Each director of the Bank receives a fee of $500 per month if present and $250 per month if not present at the Bank's board meetings. Bank committee meetings are held from time to time as necessary, and directors, other than the President and Chief Executive Officer, are paid $100 per committee meeting attended. Management is not aware of any person or group of persons who beneficially own more than five percent of the Common Stock. EXECUTIVE OFFICERS, EXECUTIVE COMPENSATION AND OTHER TRANSACTIONS Executive Officers The executive officers of the Company and the Bank are Joseph H. Montero, II and Harold F. Templet. Mr. Montero, 60, is the President and Chief Executive Officer of the Company and the Bank and has served as an executive officer of the Bank since 1971. Mr. Templet, 48, has been an executive officer of the Bank since 1981, and currently serves as the Company's Secretary and Treasurer and the Bank's Senior Vice President. Summary of Compensation The following table provides certain information regarding the compensation of Joseph H. Montero, II, President and Chief Executive Officer of the Company and the Bank, for each of the preceding three years. Summary Compensation Table Annual Compensation _____________________________________ Name and Other Annual Principal Position Year Salary Bonus Compensation<FN1> _______________________________ ______ ________ _______ ________________ Joseph H. Montero, II President and Chief Executive Officer 1994 103,555 $6,000 $6,000 1993 103,555 5,000 7,000 1992 103,555 5,030 6,300 ____________________ <FN1> Consists of director fees. ________________________ Other Transactions Directors and executive officers of the Company and the Bank and their associates have been customers of and have had loan transactions with the Bank, and such transactions are expected to continue in the future. In the opinion of the Company's management, all loans to such persons were made in the ordinary course of business, were made on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with others, and did not involve when made and have not involved since they were made, more than the normal risk of collectibility or present other unfavorable features. RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS The Company's financial statements for the year ended December 31, 1994 were audited by the firm of KPMG Peat Marwick LLP, independent certified public accountants, which was chosen by the shareholders of the Company at the 1993 annual meeting to perform such work for the years 1993, 1994 and 1995. Representatives of KPMG Peat Marwick LLP are expected to be present at the Meeting with the opportunity to make a statement if they desire, and will be available to respond to appropriate questions. OTHER MATTERS Quorum and Voting of Proxies The presence, in person or by proxy, of a majority of the outstanding shares of the Common Stock is necessary to constitute a quorum to organize the Meeting. For purposes of determining the amount of voting power present or represented at the Meeting, shares as to which the proxy holders have been directed to abstain from voting or as to which authority has been withheld will be treated as present and broker nonvotes will be treated as not present. All proxies received in the form enclosed will be voted as specified and, in the absence of instructions to the contrary, will be voted for the election of the nominees named herein. Because directors are elected by plurality vote, withholding authority to vote in such election will not affect whether the proposed nominees named herein are elected. Management does not know of any matters to be presented at the Meeting other than the election of directors. The enclosed proxy, however, will confer discretionary authority with respect to any other matter that may properly come before the Meeting. If any such matter is presented, the persons named in the enclosed proxy intend to vote the shares represented by them in accordance with their best judgment. Shareholder Nominations and Proposals The Company's Articles of Incorporation set forth the nomination procedure to be followed by the Company's shareholders in nominating individuals for election to the Board, other than incumbent directors. In general, written nominations containing certain specified information must be delivered to the Company's President not less than fourteen days prior to the annual meeting, and nominations not made in accordance with these procedures may be disregarded by the Chairman of the annual meeting. Eligible shareholders who desire to present a proposal qualified for inclusion in the proxy materials relating to the 1996 annual meeting of the Company's shareholders must forward such proposals to the Company's Secretary at the address listed on the first page of this proxy statement in time to arrive at the Company prior to December 15, 1995. By Order of the Board of Directors /s/ Harold F. Templet Harold F. Templet Secretary and Treasurer Napoleonville, Louisiana April 14, 1995 PROXY THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby constitutes and appoints Ridley J. Gros, Phd., Leonard C. Guedry, Jr. and Robert J. Tregre, or any one of them in the absence of the others, with power of substitution, the proxies of the undersigned to attend the annual meeting of shareholders of Assumption Bancshares, Inc. (the "Company") on May 17, 1995, and any adjournment thereof, and to vote the Company's common stock standing in the name of the undersigned as designated below. 1. With respect to the election of five Class II directors: FOR ( ) WITHHOLD AUTHORITY ( ) all nominees to vote for all nominees listed below listed below (except as marked to the contrary below) INSTRUCTION: To withhold authority to vote for any individual nominee or nominees, strike a line through the nominee's name in the list below. Nelson A. Cox, Sr., M.D. John E. Thibaut Felix H. Savoie, Jr. Risley C. Triche Nicess P. Templet 2. In their discretion, to vote upon such other matters as may properly come before the meeting or any adjournments thereof. (Continued and to be signed on the other side.) This proxy will be voted as specified. IF NO SPECIFIC DIRECTIONS ARE GIVEN, THIS PROXY WILL BE VOTED FOR THE NOMINEES SET FORTH HEREIN. DATE:____________________ __________________________ Signature of Shareholder __________________________ Signature if held jointly Please sign exactly as your name appears on the certificate or certificates representing shares to be voted by this proxy (same as name appears on envelope containing these proxy materials). When signing as executor, administrator, attorney, trustee or guardian, please give full titles as such. If a corporation, please sign in corporate name by president or other authorized officer. If a partnership, please sign in partnership name by authorized persons.