UNITED STATES

                       SECURITIES AND EXCHANGE COMMISSION

                              Washington, DC 20549

                                  SCHEDULE 14A

           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          [_]  Soliciting Material Pursuant to
[_]  Confidential, For Use of the              SS.240.14a-11(c) or SS.240.14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials


                            POCAHONTAS 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)(4) 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:

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



POCAHONTAS
Bancorp, Inc.
================================================================================

                                                     870-892-4595
                                     P.O. BOX 427  o  Pocahontas, Arkansas 72455

January 17, 2001


Dear Stockholder:

We  cordially  invite  you to attend  the  Annual  Meeting  of  Stockholders  of
Pocahontas Bancorp, Inc. (the "Company"). The Annual Meeting will be held at the
Company's main office,  203 West Broadway,  Pocahontas,  Arkansas,  at 1:00 p.m.
(Arkansas time) on February 14, 2001.

The business to be conducted at the Annual Meeting  includes (i) the election of
three  directors  to the  Board  of  Directors  of the  Company;  and  (ii)  the
ratification  of the  appointment of Deloitte & Touche,  LLP as auditors for the
Company for the fiscal year ending September 30, 2001.

The Board of  Directors  of the  Company has  determined  that the matters to be
considered at the Annual Meeting are in the best interest of the Company and its
stockholders.  The Board of Directors  unanimously  recommends a vote "FOR" each
matter to be considered.

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 Annual Meeting.

Sincerely,

/s/ James A. Edington

James A. Edington
President and Chief Executive Officer



                            POCAHONTAS BANCORP, INC.
                                203 West Broadway
                                  P.O. Box 427
                           Pocahontas, Arkansas 72455
                                 (870) 892-4595

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS

                         To Be Held on February 14, 2001

     Notice  is  hereby  given  that  the  Annual  Meeting  of  Stockholders  of
Pocahontas  Bancorp,  Inc. (the  "Company")  will be held at the Company's  main
office, 203 West Broadway,  Pocahontas,  Arkansas,  on February 14, 2001 at 1:00
p.m. Arkansas time.

     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  to the Board of  Directors  of the
          Company;

     2.   The  ratification  of the  appointment  of  Deloitte & Touche,  LLP as
          auditors  for the Company for the fiscal  year  ending  September  30,
          2001; and

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 the  foregoing  proposals  at the Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned.  Stockholders  of record at the close of business on January 15, 2001
are the  stockholders  entitled  to vote at the  Meeting,  and any  adjournments
thereof.

     EACH  STOCKHOLDER,  WHETHER  HE OR SHE  PLANS TO  ATTEND  THE  MEETING,  IS
REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED  AT ANY TIME  BEFORE IT IS  EXERCISED.  A PROXY MAY BE REVOKED BY FILING
WITH THE SECRETARY OF THE COMPANY A WRITTEN  REVOCATION OR A DULY EXECUTED PROXY
BEARING A LATER DATE. ANY  STOCKHOLDER  PRESENT AT THE MEETING MAY REVOKE HIS OR
HER PROXY  AND VOTE  PERSONALLY  ON EACH  MATTER  BROUGHT  BEFORE  THE  MEETING.
HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT  REGISTERED IN YOUR OWN
NAME,  YOU WILL NEED  ADDITIONAL  DOCUMENTATION  FROM YOUR RECORD HOLDER TO VOTE
PERSONALLY AT THE MEETING.


                                      By Order of the Board of Directors

                                      /s/ Dwayne Powell

                                      Dwayne Powell
                                      Secretary

Pocahontas, Arkansas
January 17, 2001

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



                                 PROXY STATEMENT

                            POCAHONTAS BANCORP, INC.
                                203 West Broadway
                                  P.O. Box 427
                           Pocahontas, Arkansas 72455
                                 (870) 892-4595

                         ANNUAL MEETING OF STOCKHOLDERS
                                February 14, 2001

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies on behalf of the Board of Directors of  Pocahontas  Bancorp,  Inc.  (the
"Company")  to be used at the  Annual  Meeting  of  Stockholders  of  Pocahontas
Bancorp, Inc. (the "Meeting"),  which will be held at the Company's main office,
203 West  Broadway,  Pocahontas,  Arkansas,  on February 14, 2001, at 1:00 p.m.,
Arkansas Time, and all adjournments of the Meeting.  The accompanying  Notice of
Annual Meeting of  Stockholders  and this Proxy Statement are first being mailed
to stockholders on or about January 17, 2001.

                              REVOCATION OF PROXIES

     Stockholders  who execute  proxies in the form solicited  hereby retain the
right to revoke  them in the manner  described  below.  Unless so  revoked,  the
shares  represented  by  such  proxies  will be  voted  at the  Meeting  and all
adjournments  thereof.  Proxies solicited on behalf of the Board of Directors of
the Company  will be voted in  accordance  with the  directions  given  thereon.
Please  sign and return  your proxy to the  Company in order for your vote to be
counted.  Proxies which are signed, but contain no instructions for voting, will
be voted "FOR" the proposals set forth in this Proxy Statement for consideration
at the Meeting.

     Proxies  may be revoked  by sending  written  notice of  revocation  to the
Secretary of the Company,  Dwayne  Powell,  at the address of the Company  shown
above, or by delivering a duly executed proxy bearing a later date. The presence
at the  Meeting of any  stockholder  who has given a proxy shall not revoke such
proxy unless the stockholder delivers his or her ballot in person at the Meeting
or delivers a written  revocation  to the  Secretary of the Company prior to the
voting of such proxy.

     The cost of solicitation  of proxies in the form enclosed  herewith will be
borne by the  Company.  Proxies  may also be  solicited  personally  or by mail,
telephone or  telegraph  by the  Company's  directors,  officers and  employees,
without additional compensation therefor. The Company will also request persons,
firms and  corporations  holding shares in their names, or in the names of their
nominees which are beneficially  owned by others, to send proxy materials to and
to obtain proxies from such beneficial  owners,  and will reimburse such holders
for their reasonable expenses in doing so.

                 VOTING SECURITIES AND METHOD OF COUNTING VOTES

     Holders of record of the Company's  common stock,  par value $.01 per share
(the  "Common  Stock")  as of the close of  business  on January  15,  2001 (the
"Record  Date"),  are  entitled to one vote for each share then held.  As of the
Record Date, there were 4,468,680 shares issued and outstanding. The presence in
person or by proxy of a  majority  of the  outstanding  shares  of Common  Stock
entitled to vote is  necessary to  constitute  a quorum at the  Meeting.  In the
event there are not sufficient  votes for a quorum,  or to approve or ratify any
matter being presented at the time of the Meeting,  the Meeting may be adjourned
in order to permit the further solicitation of proxies.

     Directors  are elected by a  plurality  of votes  cast,  without  regard to
either  broker  non-votes,  or proxies as to which the authority to vote for the
nominees  being  proposed  is  withheld.  That means that the three  persons who
receive the greatest number of votes of the holders of Common Stock  represented
in person or by proxy at the Meeting  will be elected  directors of the Company.
The affirmative  vote of holders of a majority of the total votes present at the
Meeting in person or by proxy is required to ratify the  appointment of Deloitte
& Touche, LLP as the Company's

                                        1



auditors.  Abstentions  and broker  non-votes  will be counted  for  purposes of
determining that a quorum is present,  but will not be counted as votes in favor
of the  proposal  to ratify the  appointment  of  Deloitte & Touche,  LLP as the
Company's auditors.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     Persons and groups who beneficially own in excess of 5% of the Common Stock
are required to file certain reports with the Securities and Exchange Commission
(the "SEC") regarding such ownership pursuant to the Securities  Exchange Act of
1934 (the "Exchange Act").

     The following table sets forth, as of the Record Date, the shares of Common
Stock beneficially owned by the Company's  directors and executive officers as a
group,  as well as each person who was the  beneficial  owner of more than 5% of
the outstanding shares of Common Stock as of the Record Date.



                                                          Amount of Shares
                                                          Owned and Nature                   Percent of Shares
                                                            of Beneficial                     of Common Stock
 Holder                                                     Ownership (1)                     Outstanding (4)
- --------                                                ---------------------             ----------------------
                                                                                             
All Directors and Executive Officers                           869,278                             18.9%
as a Group (8 persons)

Pocahontas Federal Savings and Loan Association                460,416                             10.0
401(k) Savings and Employee Stock
Ownership Plan (2)(3)
203 West Broadway
Pocahontas, Arkansas  72455


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

(1)  Based  solely  upon the  filings  made  pursuant  to the  Exchange  Act and
     information  furnished by the respective  persons.  In accordance with Rule
     13d-3 under the Exchange Act, a person is deemed to be the beneficial owner
     for purposes of this table, of any shares of Common Stock if he has sole or
     shared  voting or  investment  power with respect to such shares,  or has a
     right to acquire  beneficial  ownership at any time within 60 days from the
     date as to which beneficial ownership is being determined.  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.  Includes  all  shares  held  directly  as well as shares  owned by
     spouses and minor  children,  in trust and other indirect  ownership,  over
     which  shares the named  individuals  effectively  exercise  sole or shared
     voting or investment power.

(2)  Under the Pocahontas  Federal Savings and Loan  Association  401(k) Savings
     and  Employee  Stock  Ownership  Plan (the  "ESOP"),  shares  allocated  to
     participants'  accounts  are  voted in  accordance  with the  participants'
     directions.  Unallocated  shares  held by the  ESOP  are  voted by the ESOP
     Trustee  in  the  manner   calculated  to  most   accurately   reflect  the
     instructions it has received from the participants  regarding the allocated
     shares.  As of the  Record  Date,  311,007  shares  of  Common  Stock  were
     allocated under the ESOP.

(3)  Excludes  79,970  shares of Common  Stock or 14.4% of the  shares of Common
     Stock outstanding, owned by the ESOP for the benefit of the named executive
     officers of the Bank.

(4)  Total  Common  Stock  outstanding  includes  shares  that  may be  acquired
     pursuant to presently exercisable options.

                        PROPOSAL I--ELECTION OF DIRECTORS

     The Company's  Board of Directors is currently  composed of eight  members.
The Company's bylaws provide that  approximately  one-third of the Directors are
to be elected annually.  Directors of the Company are generally elected to serve
for a three-year  period or until their  respective  successors  shall have been
elected and shall  qualify.  Three  directors  will be elected at the Meeting to
serve for three-year  periods and until their  respective  successors shall have
been elected and shall qualify. The Board of Directors has nominated to serve as
directors Skip Martin, Charles R. Ervin and Dwayne Powell.

     The table below sets forth  certain  information  regarding  members of the
Company's Board of Directors, including the terms of office of Board members. It
is  intended  that the  proxies  solicited  on behalf of the Board of  Directors
(other than proxies in which the vote is withheld as to a nominee) will be voted
at the Meeting for the election of the nominees  identified  below. If a nominee
is unable to serve, the shares represented by all such proxies will be voted for
the election of such substitute as the Board of Directors may recommend. At this
time, the Board of Directors knows of no reason why the nominees might be unable
to serve, if elected. Except as indicated herein,

                                        2



there are no  arrangements or  understanding  between the nominees and any other
person pursuant to which such nominees were selected.



                                                                                         Shares of
                                                                                        Common Stock
                                    Positions                                           Beneficially
                                   Held in the          Served      Current Term          Owned on          Percent
Name (1)           Age (4)           Company           Since (2)     to Expire         Record Date (3)      of Class
- --------           -------       ----------------      ---------    ------------      -----------------     --------
                                                                                               
Nominees

Skip Martin          51          Director               1988            2001               172,147            3.8%

Charles R. Ervin     63          Director               1988            2001                67,477            1.5

Dwayne Powell        36          Chief Financial        2000            2001                96,057            2.1
                                 Officer

Directors Continuing in Office

Ralph P. Baltz       53          Chairman               1986            2003               141,902            3.1

Marcus Van Camp      52          Director               1990            2003                39,182             *

N. Ray Campbell      50          Director               1992            2003                51,099             *

James A. Edington    50          President, Chief       1994            2002               209,844            4.6
                                Executive Officer
                                  and Director

Robert Rainwater     65          Director               1981            2002                39,324             *

Executive Officers

Bill B. Stacy        58          Senior Vice President,                                     18,203             *
                                  Loan Officer

Richard M. Olvey     57          Senior Vice President,                                     34,043             *
                                  Loan Officer


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

(1)  The  mailing   address  for  each  person  listed  is  203  West  Broadway,
     Pocahontas,  Arkansas 72455.  Each of the persons listed is also a director
     of  Pocahontas  Federal  Savings and Loan  Association  (the  "Bank"),  the
     Company's wholly owned subsidiary.
(2)  Reflects  initial  appointment  to the Board of Directors of the  Company's
     mutual predecessor.
(3)  See definition of "beneficial  ownership" in the table "Security  Ownership
     of Certain Beneficial Owners and Management."
(4)  As of December 15, 2000.
 *   Does not exceed 1%.

     James A.  Edington has been  President and Chief  Executive  Officer of the
Company and the Bank since April 1999.  Prior to that he served the Bank and the
Company as Executive Vice President.  He has been the Bank's compliance officer,
security  officer,  secretary and treasurer.  Mr.  Edington has been employed in
executive roles with the Bank since 1983.

     Ralph P. Baltz has been  Chairman  of the Board of the Bank  since  January
1997 and of the Company since its formation.  Mr. Baltz is a general  contractor
and residential  developer and is the President and owner/operator of Tri-County
Sand and Gravel, Inc.

     Marcus  Van Camp is the  Superintendent  of Schools  at  Pocahontas  Public
Schools, and has been employed by such schools for 25 years.

                                        3



     Skip Martin was the President and Chief Executive  Officer of the Bank from
1990 through  April 1999.  He has been a member of the Board of Directors of the
Bank since 1988 and of the Company since its formation. Prior to his appointment
as President and Chief Executive Officer, Mr. Martin served as Vice President of
the Bank.

     Charles  R.  Ervin is  retired.  Prior to his  retirement,  Mr.  Ervin  was
President and owner of C.E.C., Inc., a construction  company,  since March 1992.
Prior to that, Mr. Ervin was President and part-owner of M.T.C., Inc., a general
contractor specializing in tenant construction in shopping centers nationally.

     N.  Ray  Campbell  is  the  owner  and  operator  of  Big  Valley   Trailer
Manufacturing.  Prior to this,  Mr.  Campbell was the Plant  Manager of Waterloo
Industries, an industrial firm located in Pocahontas, Arkansas.

     Robert  Rainwater is semi-retired.  Prior to his retirement,  Mr. Rainwater
was the owner of Sexton Pharmacy in Walnut Ridge, Arkansas.

     Dwayne Powell, CPA, has served as Chief Financial Officer of the Bank since
October 1996 and of the Company since its  formation.  Prior to that, Mr. Powell
was an Audit  Manager for  Deloitte & Touche LLP,  primarily  serving  financial
institution clients.

     Bill B. Stacy has served as Senior Vice  President  of the Bank since 1997.
Mr. Stacy has been  affiliated  with the Bank since 1988 and began  service as a
Vice President of Mortgage Banking.

     Richard M. Olvey has served as a Senior  Vice  President  of the Bank since
1987. Mr. Olvey has been affiliated with the Bank since 1968.  During his tenure
with the Bank, Mr. Olvey has been a Branch Manager and Mortgage Lending Officer.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act") requires the Company's  officers and directors,  and persons who
own more than 10% of the Common Stock,  to file reports of ownership and changes
in ownership  with the  Securities and Exchange  Commission  ("SEC").  Officers,
directors  and greater  than 10%  stockholders  are  required by  regulation  to
furnish the  Company  with  copies of all  Section  16(a) forms they filed.  The
Company knows of no person who owns 10% or more of the Common Stock.

     Based  solely on the review of the copies of such  forms  furnished  to the
Company, or written representations from its officers and directors, the Company
believes that with respect to the year ended  September 30, 2000,  the Company's
officers and directors  satisfied the reporting  requirements  promulgated under
Section 16(a) of the 1934 Act.

Meetings and Committees of the Board of Directors

     The business of the  Company's  Board of  Directors  is  conducted  through
meetings and activities of the Board and its committees.  During the fiscal year
ended  September  30,  2000 the Board of  Directors  held 12  regular  and three
special  meetings.  During the fiscal year ended  September 30, 2000 no director
attended  fewer than 75 percent of the total  meetings of the Board of Directors
and committees on which such director served.

     The  Audit  Committee  of the  Company  consists  of all  the  non-employee
Directors of the Board of  Directors.  The Audit  Committee  met once during the
fiscal year ended  September 30, 2000. The Audit  Committee  normally meets on a
quarterly  basis and  serves as a  liaison  between  the  Board,  the  Company's
independent auditors, federal regulators and management.

     The Nominating Committee consists of Directors Robert Rainwater, Marcus Van
Camp and James A. Edington,  and meets annually to present  officer and director
candidates to the Company.  The Nominating  Committee met once during the fiscal
year ended September 30, 2000.

                                        4



     The  Dividend  Committee  consists of the entire  Board of  Directors.  The
Dividend  Committee meets at least quarterly to recommend the amount and type of
dividend to be paid by the Company. The Dividend Committee met four times during
the fiscal year ended September 30, 2000.

Directors' Compensation

     The  Company's  directors  received no separate fees during the fiscal year
ended  September  30,  2000.  During the fiscal year ended  September  30, 2000,
members of the Board of Directors of the Bank each  received  fees of $1,750 per
month.  In addition,  the Chairman of the Board received an additional  $625 per
month  during  the  fiscal  year  ended   September   30,  2000.  No  additional
compensation or fees are received for serving as directors of the Bank.

Executive Compensation

     The following table sets forth for the years ended September 30, 2000, 1999
and 1998,  certain  information as to the total remuneration paid by the Company
to the Chief Executive Officer and all other executive officers whose salary and
bonuses exceeded $100,000 ("Named Executive Officers").  For the period prior to
formation of the Company in 1998, the remuneration  information  relates to that
paid by the Bank to the Named Executive Officers.



                                                                           Long-Term Compensation
                                                                      ---------------------------------
                                            Annual Compensation                 Awards          Payouts
                                    --------------------------------  ---------------------------------
                           Year                             Other      Restricted     Options/   All
Name and                   Ended                         Annual Com-     Stock          SARS     LTIP          Other
Principal Position       Sept. 30,  Salary (1)    Bonus   pensation    Awards (3)       (#)     Payouts   Compensation (2)
- ------------------       ---------  ----------    -----  -----------  -------------   --------  -------   ----------------
                                                                                     
James A. Edington......    2000      $196,000      --        --         $     --         --       --         $ 27,990
    President and Chief    1999       196,565      --        --           321,354      80,000     --           30,637
    Executive Officer(4)   1998       171,000      --        --               --         --       --           20,161

Dwayne Powell..........    2000       153,500      --        --               --         --       --           27,668
    Chief Financial        1999       150,175      --        --           321,354      80,000     --           29,387
    Officer                1998       125,000      --        --               --         --       --           20,161


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

(1)  Includes Board of Director and committee fees.

(2)  Consists of payments made pursuant to the Bank's Profit  Sharing Plan.  See
     "--Executive  Compensation."  Also  includes  the Bank's  contributions  or
     allocations  (but not  earnings)  pursuant  to the  Bank's  ESOP.  Does not
     include benefits pursuant to the Bank's Pension Plan.

(3)  Represents awards made pursuant to the Company's  Recognition and Retention
     Plan for  Employees,  which awards vest in five equal  annual  installments
     commencing on January 3, 2000. Dividends on such shares accrue and are paid
     to the recipient when the shares are granted.  The value of such shares was
     determined  by  multiplying  the  number of shares  awarded by the price at
     which the shares of common stock were sold.

(4)  Mr. Edington was appointed  President and Chief Executive  Officer in April
     1999 upon the retirement of Mr. Martin.

     Employment Agreements. The Bank has entered into employment agreements with
James A. Edington, its President and Chief Executive Officer, and Dwayne Powell,
its Chief Financial Officer.

     Each employment agreement provides for a term of three years. Commencing on
the first  anniversary  date and continuing on each anniversary date thereafter,
the Board of Directors may extend each  agreement  for an  additional  year such
that the  remaining  terms shall be up to three years unless  written  notice of
nonrenewal  is given by the Board of Directors  after  conducting a  performance
evaluation. The agreements provide that the base salary of the executive will be
reviewed  annually.  In addition to the base salary, the agreements provide that
the  executive  is to receive  all  benefits  provided  to  permanent  full time
employees  of  the  Bank,   including   among  other  things,   disability  pay,
participation  in stock  benefit plans and other fringe  benefits  applicable to
executive   personnel.   Each  agreement  permits  the  Bank  to  terminate  the
executive's  employment  for cause at any time. In the event the Bank chooses to
terminate the  executive's  employment for reasons other than for cause, or upon
the termination of the executive's employment for reasons other than a change in
control,  as defined,  or in the event of the executive's  resignation  from the
Bank upon (i) failure to be  reelected  to his current  office,  (ii) a material
change in his functions,  duties or  responsibilities,  (iii)  relocation of his
principal  place of employment,  (iv) the liquidation or dissolution of the Bank
or the Company, or (v) a breach of the agreement by the Bank, the executive,  or
in the event of death, his beneficiaries, would be entitled to receive an amount
equal to the greater of the remaining payments,  including base salary,  bonuses
and other  payments due under the remaining term of the agreement or three times
the average of the

                                        5



executive's base salary, including bonuses and other cash compensation paid, and
the amount of any  benefits  received  pursuant to any  employee  benefit  plans
maintained by the Bank.

     If termination,  voluntary or  involuntary,  follows a change in control of
the Bank,  as defined in the  agreement,  the  executive or, in the event of his
death, his beneficiaries, would be entitled to a payment equal to the greater of
(i) the  payments  due under the  remaining  term of the  agreement or (ii) 2.99
times his average annual compensation over the five years preceding termination.
The Bank would also  continue  the  executive's  life,  health,  and  disability
coverage for the remaining unexpired term of the agreement to the extent allowed
by the plan or policies maintained by the Bank from time to time.

     Each employment  agreement provides that for a period of one year following
termination, the executive agrees not to compete with the Bank in any city, town
or county in which the Bank  maintains an office or has filed an  application to
establish an office.

     1994 Stock  Option Plan for Outside  Directors.  The Bank  adopted the 1994
Stock Option Plan for Outside Directors of the Bank (the "1994 Directors' Plan")
in  April  1994,  and  such  plan  was  subsequently   approved  by  the  Bank's
stockholders.  At that time,  non-statutory  stock  options to  purchase  20,643
shares were granted to the outside  directors of the Bank.  The 1994  Directors'
Plan  reserved  4,274  options  for  future  grant.  Any  person  who  became  a
non-employee  director  subsequent to the effective date of the 1994  Directors'
Plan was  entitled to receive  options for 1,424  shares of Bank common stock to
the extent options were available. Options granted in 1994 vested ratably at 20%
per year  commencing on the first September 30th after the effective date of the
1994  Directors'  Plan.  The exercise price of the options was equal to the fair
market  value of the shares of Bank Common Stock  underlying  such option at the
time the  option  was  granted,  or $10.00  per share of Bank  Common  Stock for
options  granted in  conjunction  with the Bank's  initial stock  offering.  All
options  granted under the 1994 Directors'  Plan were  exercisable  from time to
time in whole or in part,  and expired  upon the earlier of ten years  following
the date of grant or three years  following the date the optionee ceased to be a
director.  No options were  granted  under the 1994  Directors'  Plan during the
fiscal year ended  September 30, 2000.  On March 31, 1998,  each share of Common
Stock of the Bank,  including shares  underlying the options granted in the 1994
Directors' Plan, was converted (the  "Conversion")  into 4.0245 shares of Common
Stock of the  Company as part of the mutual to stock  conversion  of  Pocahontas
Federal  Mutual  Holding  Company.  In fiscal  year  2000,  8,543  options  were
exercised under the plan.

     Pocahontas  Bancorp,  Inc.  Stock Option Plan. In October 1998, the Company
adopted the Pocahontas Bancorp, Inc. Stock Option Plan (the "Stock Option Plan")
for  directors,  officers and employees of the Bank and its  affiliates and such
plan was subsequently approved by the Company's  stockholders.  The Stock Option
Plan is administered by a committee of non-employee directors.  The Stock Option
Plan  authorizes  the grant of  incentive  stock  options  within the meaning of
Section 422 of the Code,  "non-statutory  stock options" which do not qualify as
incentive stock options, certain "limited rights" exercisable only upon a change
in control of the Company or the Bank, "dividend equivalent rights" payable only
upon  declaration  of an  extraordinary  dividend  and "reload  options",  which
provide an option to acquire  shares of Common  Stock  equivalent  to the shares
used to pay for an option or deducted from a distribution  to satisfy income tax
withholding.

     On the effective date of the Stock Option Plan, incentive stock options for
277,075  shares of Company  Common Stock were granted to employees  and officers
and  non-statutory  stock  options  for 80,000  shares  were  granted to outside
directors.  No shares were  reserved for future grant.  Options  granted in 1998
vest ratably at 20% per year  commencing on October 23, 1999. The exercise price
of the options is equal to the fair market value of the shares of Company Common
Stock  underlying such options.  Incentive stock options granted under the Stock
Option Plan are  exercisable  in whole or in part and expire upon the earlier of
ten years  following  the date of grant or three  years  following  the date the
optionee ceases to be an officer or employee.  Non-statutory options expire upon
the earlier of ten years and one day  following the date of grant or three years
following the date the optionee  ceases to be a director.  In January 2000,  the
stockholders  of the Company  approved  an  amendment  to the Stock  Option Plan
providing  for  accelerated  vesting  of awards  upon a change in control of the
Company or upon retirement, as defined in such plan.

     Pocahontas Bancorp,  Inc.  Recognition and Retention Plan. In October 1998,
the Company adopted the Pocahontas Bancorp,  Inc. Recognition and Retention Plan
(the "Recognition and Retention Plan"), which was

                                        6



subsequently   approved  by  the   Company's   stockholders.   At  the  time  of
implementation of this plan, 142,830 shares of Company Common Stock were awarded
to officers, directors and employees of the Company.

     A Committee  of the Board of  Directors  of the Company  composed of two or
more  non-employee  directors of the Company  administers  the  Recognition  and
Retention  Plan.  Awards  were  granted in the form of shares of Company  Common
Stock that were  restricted by the terms of the  Recognition  and Retention Plan
("Restricted  Stock").  Restricted Stock is  nontransferable  and nonassignable.
Participants  in the  Recognition  and Retention Plan become vested in shares of
Company Common Stock covered by an award and all restrictions lapse at a rate of
20% per year  commencing  on January 3, 2000.  Awards become fully vested (i.e.,
all  restrictions  lapse) upon termination of employment or cessation of service
due to death or  disability;  in January 2000, the  stockholders  of the Company
approved an amendment to the  Recognition  and Retention Plan providing for full
vesting of awards upon a change in control of the Company or upon retirement, as
defined in such plan.  Upon  termination  of  employment  for any other  reason,
unvested shares of Restricted Stock are forfeited. The holders of the Restricted
Stock  have the right to vote such  shares  during  the  restricted  period  and
receive the cash and stock  dividends with respect to the Restricted  Stock when
declared  and paid.  The  holders  may not  sell,  assign,  transfer,  pledge or
otherwise encumber any of the Restricted Stock during the restricted period.

     Director Plan. The Bank  maintains a non-tax  qualified  Director Plan that
provides  directors who serve on the Board of Directors  until the age of 60 or,
in some  cases,  65,  with an annual  benefit  equal to a  predetermined  amount
ranging  between  $29,316 and $35,640  following the  directors'  termination of
service due to  retirement,  death,  or after a change in control.  Benefits are
payable  monthly  to  the  director,  or in  the  case  of  his  death,  to  his
beneficiary,  over a period of twenty  years.  The Director  Plan provides for a
$15,000  "burial  benefit," which is designated for the payment of burial and/or
funeral expenses. In the event of a director's disability,  the director will be
entitled to a disability  benefit equal to the  annuitized  present value of his
accrued  benefit  payable  monthly  for  twenty  years.  In  addition,  upon the
director's death following disability,  the director's  beneficiary will receive
an  additional  lump sum benefit  equal to up to $600,000,  reduced by all prior
contributions made to the Director Plan on behalf of the director.

     The Bank and the  Director  Plan  participants  have  each  established  an
irrevocable  trust in connection  with the Director  Plan.  These trusts will be
funded  with  contributions  from the  Bank for the  purpose  of  providing  the
benefits promised under the terms of the Director Plan. The assets of the trusts
established by the participants will be beneficially  owned by the Director Plan
participants,  who will recognize income as contributions are made to the trust.
Earnings on the trusts' assets are taxable to the  participants.  The trustee of
the trusts may invest the  trusts'  assets in the Company  Common  Stock and may
purchase  life  insurance  on the lives of the  participants  with assets of the
trusts.

     Director  Emeritus Plan.  The Bank  currently has two former  directors who
have been appointed "Directors  Emeritus." Upon reaching age 70 with 10 years of
continuous  service as a director,  each current  Director  Emeritus  was,  upon
retirement  from the Board of  Directors,  appointed  a "Director  Emeritus"  in
exchange for performing  consulting  services for the Board of Directors.  Under
the current plan, in  consideration  of his services,  a Director  Emeritus will
receive an annual fee of $18,000 for a ten year period  (the  "benefit  period")
following  the  director's  designation  as a Director  Emeritus.  The  Director
Emeritus Plan provides for survivor benefits payable to a designated beneficiary
in an amount  equal to the annual fee for the  remainder of the ten year period,
plus a $10,000  "burial  benefit," which is designated for the payment of burial
and/or funeral expenses.

     1994 Incentive  Stock Option Plan. In April 1994, the Bank adopted the 1994
Incentive  Stock  Option Plan (the  "Incentive  Option  Plan") for  officers and
employees  of the  Bank and its  affiliates,  and  such  plan  was  subsequently
approved by the Bank's  stockholders.  The Incentive Option Plan is administered
by a committee of non-employee  directors.  The Incentive Option Plan authorizes
the grant of incentive  stock  options  within the meaning of Section 422 of the
Internal  Revenue Code of 1986 (the "Code"),  "non-statutory  options," which do
not qualify as incentive stock options, and certain "limited rights" exercisable
only upon a change in control of the Bank.

     Incentive  stock options (with limited  rights) for 200,553  shares of Bank
Common Stock were granted to employees and officers  contemporaneously  with the
completion  of the Bank's  initial  stock  offering in April 1994 at an exercise
price of $10.00.

                                        7



     At September 30, 2000 all stock options in the plan had been exercised. The
following table sets forth certain information regarding the shares acquired and
the value realized during fiscal year 2000 by certain executive  officers of the
Company at September 30, 2000. As part of the Conversion on March 31, 1998, each
share of common  stock of the Bank,  including  shares  underlying  the  options
granted in the Incentive Option Plan, was converted into 4.0245 shares of Common
Stock of the Company.



==================================================================================================================
                             AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                        FISCAL YEAR-END OPTION VALUES
==================================================================================================================
                           Shares                     Number of Unexercised           Value of Unexercised In-
           Name           Acquired       Value              Options at                  The-Money Options at
                            upon        Realized         Fiscal Year-End                   Fiscal Year-End
                          Exercise                  -------------------------         -------------------------
                                                    Exercisable/Unexercisable         Exercisable/Unexercisable
==================================================================================================================
                                                                                
Skip Martin                 --            --              0 / 80,000                        $ 0 / $ 0

James A. Edington           --            --              0 / 80,000                        $ 0 / $ 0

Dwayne Powell               --            --              0 / 80,000                        $ 0 / $ 0

==================================================================================================================


     401(k)  Savings and  Employee  Stock  Ownership  Plan.  The Bank merged its
Employee  Stock  Ownership  Plan  ("ESOP")  and Profit  Sharing Plan to form the
401(k) Savings and Employee Stock Ownership Plan (the "KSOP"), effective October
1, 1997, to enable  participants to invest in Bank Common Stock with the pre-tax
deferral of their salary  ("Elective  Deferrals").  The KSOP is a  tax-qualified
plan subject to the requirements of the Employee  Retirement Income Security Act
of 1974  ("ERISA") and the Code.  Employees with a year of service with the Bank
during  which they worked at least 1,000 hours and who have  attained age 21 are
eligible to participate  in any ESOP,  matching or  discretionary  contributions
under the plan. Any employee with one hour of service may  participate in making
any Elective Deferrals.

     The ESOP  portion of the KSOP  provides the plan with the ability to borrow
money  for  the  purpose  of  purchasing  Bank  Common  Stock.  As  part  of the
Conversion,  the ESOP  portion of the KSOP  borrowed  funds from the Company and
used those funds to purchase a number of shares  equal to 8% of the Common Stock
issued in the Conversion. Collateral for the loan was the Common Stock purchased
by the KSOP.  Shares purchased with the ESOP loan are held in a suspense account
for allocation among  participants'  accounts as the loan is repaid. As the ESOP
loan is repaid  from  contributions  the Bank  makes to the ESOP  portion of the
KSOP, shares are released from the suspense account in an amount proportional to
the repayment of the KSOP loan. The released shares are allocated among the ESOP
accounts of  participants  who have a 1000 hours of service for the current plan
year  and are  employed  on the  last  day of the  plan  year,  on the  basis of
compensation in the year of allocation,  up to an annual adjusted  maximum level
of  compensation.  As part of the  Conversion  on March 31, 1998,  each share of
common  stock of the Bank,  including  shares in the KSOP,  was  converted  into
4.0245 shares of Common Stock of the Company.

     Participants  may  elect to defer up to 15% of their  salary  into the KSOP
("Elective  Deferrals") . The Bank may, in its  discretion,  make  discretionary
("Discretionary   Contributions")  and/or  matching   contributions   ("Matching
Contributions") to the KSOP. Benefits in the ESOP,  Discretionary  Contributions
and Matching Contributions generally will become 100% vested after five years of
credited  service.  Employees are 100% vested in the Elective  Deferral accounts
and rollover accounts at all times under the plan. Participants will be credited
for years of  service  with the Bank  prior to the  effective  date of the plan.
Forfeitures of Matching and Discretionary  Contributions  will be used to reduce
such  contributions in succeeding plan years;  forfeitures of ESOP Contributions
are reallocated among remaining  participating  employees in the same proportion
as  contributions.  Benefits  may  be  payable  upon  death,  retirement,  early
retirement,  disability,  or  separation  from  service in a lump sum or, at the
election of the

                                        8



participant,  in installments not to exceed five years. The Bank's contributions
to the KSOP  are  discretionary,  subject  to the ESOP  loan  terms  and tax law
limits, so benefits payable under the KSOP cannot be estimated.

     The KSOP  provides for loans to employees not to exceed 50% of their vested
Discretionary Contribution, Elective Deferral, Matching Contribution or Rollover
Account  balances,  or $50,000.  Withdrawals are permitted only to the extent of
hardship (e.g., medical expenses), to purchase a primary residence,  for limited
education  expenses  or any  other  condition  or  event  as  determined  by the
Commissioner  of the Internal  Revenue  Service  from the vested  portion of the
Discretionary Contribution, Elective Deferral, Matching Contribution or Rollover
Accounts.

     A  committee  was  appointed  by the  Board  of  Directors  of the  Bank to
administer the KSOP (the "KSOP  Committee").  The KSOP  Committee  instructs the
trustee regarding  investment of funds contributed to the KSOP. The KSOP trustee
is required to vote all allocated shares held in the KSOP in accordance with the
instructions of the participants;  unallocated shares shall be voted in a manner
calculated  to reflect most  accurately  the  instructions  the KSOP trustee has
received from participants regarding the allocated stock. If no shares have been
allocated, KSOP participants will be deemed to have one share of stock allocated
to his  account  for the sole  purpose of  providing  the  trustee  with  voting
instructions.  Under ERISA,  the  Secretary of Labor is  authorized  to bring an
action  against the KSOP  trustee for the failure of the KSOP  trustee to comply
with its fiduciary  responsibilities.  Such a suit could seek to enjoin the KSOP
trustee from  violating its fiduciary  responsibilities  and could result in the
imposition of civil penalties or criminal penalties if the breach is found to be
willful.

     Supplemental  Retirement  Plan.  In November  1993,  management of the Bank
approved a supplemental  retirement plan (the "Retirement  Plan") for the Bank's
former  Chairman of the Board,  Mr. Joe R. Martin,  who retired in January 1996.
The plan provides for an annual  payment of $75,000 per year for ten years.  The
payment  will be made to Mr.  Martin's  spouse in the event of his death  during
such ten-year period.

     Supplemental   Executive  Retirement  Plan.  The  Bank  has  implemented  a
non-qualified  Supplemental  Executive  Retirement  Plan  ("SERP")  to provide a
select group of management  and highly  compensated  employees  with  additional
benefits following  termination of employment due to retirement,  death, after a
change in control or involuntary termination.  The contribution made to the SERP
is intended to provide an actuarially  determined annual benefit of $147,143 for
James A. Edington, and $214,286 for Dwayne Powell, payable monthly for 20 years.
In the event of the  employee's  disability,  the employee will be entitled to a
disability  benefit equal to the annuitized present value of his accrued benefit
payable  monthly  for twenty  years.  In  addition,  upon the  employee's  death
following disability, the employee's beneficiary will receive an additional lump
sum death  benefit equal to $2.7 million and $2.6 million in the case of Messrs.
Edington and Powell,  respectively,  reduced by all prior  contributions made to
the SERP on behalf of the  participant.  The SERPs  also  provide  for a $15,000
"burial  benefit,"  which is designated for the payment of burial and/or funeral
expenses.

     The Bank and the SERP  participants  have each  established  an irrevocable
trust  in  connection  with  each  SERP.   These  trusts  will  be  funded  with
contributions  from the Bank for the purpose of providing the benefits  promised
under the terms of the SERP. The assets of the trusts will be beneficially owned
by the SERP participants, who will recognize income as contributions are made to
the trusts.  Earnings on the trust's assets are taxable to the participant.  The
trustee of the trust may invest the trust's  assets in the Company  Common Stock
and may purchase life  insurance on the life of the  participant  with assets of
the trust.

                                        9



Audit Committee Report

     Each  member of the Audit  Committee  is  "independent"  as  defined in the
listing  standards  of the  National  Association  of  Securities  Dealers.  The
Company's  Board of  Directors  has  adopted  a  written  charter  for the Audit
Committee.

     In  accordance  with  rules  recently  established  by the SEC,  the  Audit
Committee  has  prepared  the  following  report  for  inclusion  in this  proxy
statement:

     As part of its ongoing activities, the Audit Committee has:

     o    Reviewed  and  discussed  with   management   the  Company's   audited
          consolidated  financial statements for the fiscal year ended September
          30, 2000;

     o    Discussed  with the  independent  auditors the matters  required to be
          discussed by Statement on Auditing  Standards  No. 61,  Communications
          with Audit Committees, as amended; and

     o    Received the written  disclosures  and the letter from the independent
          auditors  required by  Independence  Standards  Board  Standard No. 1,
          Independence Discussions with Audit Committees, and has discussed with
          the independent auditors their independence.

     Based on the review and discussions  referred to above, the Audit Committee
recommended  to the Board of Directors that the audited  consolidated  financial
statements  be  included  in the  Company's  Annual  Report on Form 10-K for the
fiscal year ended September 30, 2000.

This report has been provided by the Audit Committee:

                       Ralph P. Baltz
                       Skip Martin
                       Charles R. Ervin
                       Marcus Van Camp
                       N. Ray Campbell
                       Robert Rainwater


                                       10



Stock Performance Graph

     The Common  Stock of the  Company  has traded  only since  March 31,  1998.
Following the close of trading on March 31, 1998,  each share of common stock of
the Bank was converted into 4.0245 shares of Common Stock in connection with the
Conversion.  The graph compares the cumulative total return including  dividends
for the period ended on September 30, 2000,  for the  following:  (a) the common
stock of the Bank (the predecessor of the Company)  beginning with September 30,
1995,  (b) stocks  included in the Nasdaq  Composite  Index,  beginning with the
close of trading on  September  30,  1995,  and (c) stocks  included  in the SNL
Thrift Index, beginning with the close of trading on September 30, 1995.

                            Pocahontas Bancorp, Inc.

                 [TOTAL RETURN PERFORMANCE GRAPH APPEARS HERE]



                                                   Period Ending
                           ============================================================
Index                        9/30/95   9/30/96   9/30/97   9/30/98   9/30/99   9/30/00
========================== ========== ========= ========= ========= ========= =========
                                                              
Pocahontas Bancorp Inc.      100.00    135.99    342.91     396.71    286.38    366.44
NASDAQ - Total U.S.          100.00    118.68    162.92     165.50    270.38    358.96
SNL Thrift Index             100.00    120.78    209.87     188.15    179.22    218.02



                                       11



Certain Transactions

     The Bank has followed a policy of granting consumer loans and loans secured
by one- to four-family real estate to officers,  directors and employees.  Loans
to directors and executive  officers are made in the ordinary course of business
and on the same terms and  conditions as those of comparable  transactions  with
the  general  public  prevailing  at the time,  in  accordance  with the  Bank's
underwriting  guidelines,  and do not  involve  more  than  the  normal  risk of
collectibility or present other unfavorable features.

     All loans by the Bank to its directors  and executive  officers are subject
to OTS  regulations  restricting  loan and other  transactions  with  affiliated
persons of the Bank.  Federal law generally requires that all loans to directors
and executive  officers be made on terms and conditions  comparable to those for
similar  transactions  with non-  affiliates,  subject  to  limited  exceptions.
However,  recent  regulations  now permit  executive  officers and  directors to
receive the same terms on loans through plans that are widely available to other
employees,   as  long  as  the  director  or  executive  officer  is  not  given
preferential treatment compared to the other participating  employees.  Loans to
all directors,  executive  officers,  and their associates totaled $1,542,073 at
September 30, 2000, which was 2.0% of the Company's stockholders' equity at that
date.  There were no loans  outstanding  to any director,  executive  officer or
their affiliates at preferential  rates or terms which in the aggregate exceeded
$60,000 during the three years ended  September 30, 2000. All loans to directors
and officers were  performing  in  accordance  with their terms at September 30,
2000.

              PROPOSAL II--RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of  Directors  of the  Company has  approved  the  engagement  of
Deloitte & Touche,  LLP to be the  Company's  auditors for the 2001 fiscal year,
subject to the ratification of the engagement by the Company's stockholders.  At
the Meeting,  stockholders  will  consider and vote on the  ratification  of the
engagement  of  Deloitte & Touche,  LLP,  for the  Company's  fiscal year ending
September 30, 2001. A representative  of Deloitte & Touche,  LLP, is expected to
attend the Meeting to respond to  appropriate  questions and to make a statement
if he so desires.

     In order to ratify the selection of Deloitte & Touche, LLP, as the auditors
for the 2001 fiscal year,  the proposal  must receive at least a majority of the
votes cast,  either in person or by proxy,  in favor of such  ratification.  The
Board of  Directors  recommends  a vote  "FOR" the  ratification  of  Deloitte &
Touche, LLP, as auditors for the 2001 fiscal year.

                              STOCKHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
the next Annual Meeting of Stockholders, any stockholder proposal to take action
at such meeting has to be received at the Company's  executive office,  203 West
Broadway,  P.O. Box 427,  Pocahontas,  Arkansas  72445, no later than August 18,
2001. Any such proposals shall be subject to the requirements of the proxy rules
adopted under the Exchange Act.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting other than the matters described above in this Proxy Statement. However,
if any matters  should  properly  come before the Meeting,  it is intended  that
holders  of the  proxies  will act as  directed  by a  majority  of the Board of
Directors except for matters related to the conduct of the Meeting,  as to which
they shall act in accordance with their best judgment.

     The Bylaws of the Company  provide an advance notice  procedure for certain
business,  or  nominations  to the Board of  Directors  to be brought  before an
annual meeting.  In order for a stockholder to properly bring business before an
annual meeting,  or to propose a nominee to the Board, the stockholder must give
written  notice to the  Secretary  of the Company not less than ninety (90) days
before the date fixed for such  meeting;  provided,  however,  that in the event
that less than one hundred  (100) days notice or prior public  disclosure of the
date of the  meeting is given or made,  notice by the  stockholder  to be timely
must be received not later than the close of business on the tenth

                                       12



day following the day on which such notice of the date of the annual meeting was
mailed  or such  public  disclosure  was  made.  The  notice  must  include  the
stockholder's  name,  record  address,   and  number  of  shares  owned  by  the
stockholder,  describe briefly the proposed  business,  the reasons for bringing
the  business  before the  annual  meeting,  and any  material  interest  of the
stockholder in the proposed  business.  In the case of nominations to the Board,
certain  information  regarding  the nominee must be  provided.  Nothing in this
paragraph  shall be  deemed to  require  the  Company  to  include  in its proxy
statement and proxy relating to an annual meeting any stockholder proposal which
does not meet all of the  requirements  for inclusion  established by the SEC in
effect at the time such proposal is received.

     The date on which the next annual meeting of stockholders is expected to be
held is January 23, 2002.  Accordingly,  advance  written  notice of business or
nominations  to the Board of Directors to be brought  before this annual meeting
of stockholders must be given to the Company no later than October 26, 2001.

A COPY OF THE  COMPANY'S  REPORT ON FORM 10-K FOR THE YEAR ENDED  SEPTEMBER  30,
2000,  AND A COPY OF THE COMPANY'S  2000 ANNUAL REPORT TO  STOCKHOLDERS  WILL BE
FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE RECORD DATE UPON  WRITTEN
REQUEST  TO  DWAYNE  POWELL,  SECRETARY,  POCAHONTAS  BANCORP,  INC.,  203  WEST
BROADWAY, P.O. BOX 427, POCAHONTAS, ARKANSAS 72455.

                                     BY ORDER OF THE BOARD OF DIRECTORS

                                     /s/ Dwayne Powell

                                     Dwayne Powell
                                     Secretary


Pocahontas, Arkansas
January 17, 2001

                                       13


                                 REVOCABLE PROXY
                            POCAHONTAS BANCORP, INC.

[X] PLEASE MARK VOTES
    AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 14, 2001

     The undersigned hereby appoints the official proxy committee  consisting of
those members of the Board of Directors not nominated below, with full powers of
substitution,  to act as attorneys and proxies for the  undersigned  to vote all
shares of Common Stock of the Company which the  undersigned is entitled to vote
at the  Annual  Meeting of  Stockholders  ("Annual  Meeting")  to be held at the
Company's main office, 203 West Broadway,  Pocahontas,  Arkansas on February 14,
2001 at 1:00 p.m.,  Arkansas Time. The official proxy committee is authorized to
cast all votes to which the undersigned is entitled as follows:






                                          --------------------------------------
  Please be sure to sign and date          Date
   this Proxy in the box below.
- --------------------------------------------------------------------------------



- --------------------------------------------------------------------------------
       Stockholder sign above             Co-holder (if any) sign above



1.   The election as Directors of all nominees listed below, each to serve for a
     three-year term.

                                    WITH-       FOR ALL
                         FOR        HOLD        EXCEPT
                         [_]        [_]          [_]

               Skip Martin        Charles R. Ervin      Dwayne Powell

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.


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


2.   The  ratification  of Deloitte & Touche,  LLP as the Company's  independent
     auditor for the fiscal year ending September 30, 2001.

                FOR             AGAINST             ABSTAIN
                [_]               [_]                 [_]

PLEASE CHECK BOX IF YOU PLAN TO ATTEND THE MEETING.          [_]

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

     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS STATED ABOVE. IF ANY OTHER
BUSINESS  IS  PRESENTED  AT SUCH  ANNUAL  MEETING,  THIS  PROXY WILL BE VOTED AS
DIRECTED 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 ANNUAL MEETING.

- - Detach above card, sign, date and mail in postage-prepaid envelope provided. -

                            POCAHONTAS BANCORP, INC.

- --------------------------------------------------------------------------------
               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.

     Should the  above-signed be present and elect to vote at the Annual Meeting
or at any  adjournment  thereof and after  notification  to the Secretary of the
Company at the Annual  Meeting of the  stockholder's  decision to terminate this
proxy,  then the power of said attorneys and proxies shall be deemed  terminated
and of no further  force and  effect.  This proxy may also be revoked by sending
written  notice to the  Secretary of the Company at the address set forth on the
Notice of Annual  Meeting of  Stockholders,  or by the  filing of a later  proxy
prior to a vote being taken on a particular proposal at the Annual Meeting.

     The  above-signed  acknowledges  receipt  from  the  Company  prior  to the
execution of this proxy of notice of the Annual Meeting, a proxy statement dated
January 17, 2001, and audited financial statements.

     Please  sign  exactly as your name  appears on this card.  When  signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title. If you wish to receive an annual report or proxy  statement,  please call
Dwayne Powell at (870) 892-4595

           PLEASE COMPLETE AND DATE THIS PROXY AND RETURN IT PROMPTLY
                    IN THE ENCLOSED POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------