NOTICE OF ANNUAL MEETING
                                 OF SHAREHOLDERS

                              FENTURA BANCORP, INC.
                             175 North Leroy Street
                                  P.O. Box 725
                             Fenton, Michigan 48430



     The Fentura Bancorp,  Inc. 2001 Annual Shareholders Meeting will be held at
the  St.  John  Activity  Center,  610 N.  Adelaide  Street,  Fenton,  Michigan,
Wednesday, April 25, 2001, at 7:00 p.m. for the following purposes:

     1.    To elect three directors; and
     2.    Transact any other business that may properly come before the meeting
           or any adjournment of the meeting.

The Board of Directors has fixed the close of business on March 14, 2001, as the
record  date for the purpose of  determining  shareholders  who are  entitled to
notice of and to vote at the meeting and any adjournment of the meeting.


                                BY ORDER OF THE BOARD OF DIRECTORS



                                /s/ Ronald L. Justice
                                Ronald L. Justice
                                Secretary
Fenton, Michigan
March 20, 2001


                                    IMPORTANT

All shareholders are cordially invited to attend the meeting. WHETHER OR NOT YOU
PLAN TO ATTEND IN PERSON, YOU ARE URGED TO DATE AND SIGN THE ENCLOSED PROXY CARD
AND RETURN IT PROMPTLY IN THE POSTAGE PAID ENVELOPE  PROVIDED.  This will assure
your representation and a quorum for the transaction of business at the meeting.
If you do attend the  meeting in person and if you have  submitted a proxy card,
it will not be necessary for you to vote in person at the meeting.  However,  if
you attend the meeting and wish to change your proxy vote,  you will be given an
opportunity to do so.

PROXY STATEMENT

                              FENTURA BANCORP, INC.
                             175 North Leroy Street
                                  P.O. Box 725
                             Fenton, Michigan 48430
                            Telephone: (810) 750-8725

                         ANNUAL MEETING OF SHAREHOLDERS


     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Fentura Bancorp,  Inc. (the  "Corporation")
to be voted at the annual meeting of its shareholders to be held at the St. John
Activity Center, 610 N. Adelaide Street, Fenton,  Michigan, on Wednesday,  April
25, 2001, at 7:00 p.m., Fenton time, and at any adjournment of the meeting,  for
the  purposes  set  forth  in the  accompanying  Notice  of  Annual  Meeting  of
Shareholders.  This proxy  statement  and form of proxy are first  being sent to
shareholders on or about March 20, 2001.

     If a proxy in the accompanying form is properly executed,  duly returned to
the Corporation,  and not revoked,  the shares  represented by the proxy will be
voted  at the  annual  meeting  of  the  Corporation's  shareholders  and at any
adjournment  of that meeting.  Where a shareholder  specifies a choice,  a proxy
will be voted as specified. If no choice is specified, the shares represented by
the proxy will be voted for election of all nominees of the Board of  Directors.
The Corporation's  management does not know of any other matters to be presented
at the annual meeting. If other matters are presented, the shares represented by
proxy will be voted at the discretion of the persons designated as proxies,  who
will  take  into   consideration  the   recommendations   of  the  Corporation's
management.

     Any  shareholder  executing a proxy in the  enclosed  form has the power to
revoke it by  notifying  the  Secretary  of the  Corporation  in  writing at the
address  indicated above at any time before it is exercised,  or by appearing at
the meeting and voting in person.

     Solicitation  of proxies is being made by mail.  Directors,  officers,  and
regular  employees  of the  Corporation  and its  subsidiaries  may also solicit
proxies in person or by telephone without additional compensation.  In addition,
banks,  brokerage firms,  and other  custodians,  nominees,  and fiduciaries may
solicit  proxies  from the  beneficial  owners  of  shares  they hold and may be
reimbursed by the Corporation for reasonable  expenses incurred in sending proxy
material to beneficial owners of the  Corporation's  stock. The Corporation will
pay all expenses of soliciting proxies.

Board Reorganization

     Historically,  the Board of Directors of the  Corporation  and the Board of
Directors of The State Bank (a  subsidiary  bank of the  Corporation)  have been
identical  except for new  directors who served on The State Bank Board prior to
their  eventual  election to the Board of the  Corporation.  After the formation
last year of The  Davison  State  Bank (a newly  formed  subsidiary  bank of the
Corporation)("Davison"),  a decision was made to reorganize the  Corporation and
the Affiliate Bank Boards.  The reorganized  corporation Board has two directors
who do not serve on any of the Affiliate Bank Boards.  Two of the  Corporation's
directors serve on The State Bank Board and four of the Corporation's  directors
serve on the Davison Board.


                                                                          
FENTURA BANCORP, INC.                    THE STATE BANK                         DAVISON STATE BANK
BOARD OF DIRECTORS                       BOARD OF DIRECTORS                     BOARD OF DIRECTORS

David A. Duthie                          Richard A. Bagnall                     Darrell H. Cooper
  President, Creative                      Retired, Former Executive              Chairman, Fernco, Inc.
  Foam Corporation                         Vice President, The State
                                           Bank

Donald L. Grill                          Jon S. Gerych                          Thomas G. Donaldson
  President & CEO                          President, Gerych                      Senior Vice President &
  Fentura & The State Bank                 Greenhouse, Inc.                       CFO, McLaren Health
                                                                                  Care Corporation

Peggy L. Haw-Jury                        Donald L. Grill                        John A. Emmendorfer, Jr.
  CPA, Dupuis & Ryden,                     President & CEO                        President & CEO
  P.C.                                     Fentura & The State Bank               Davison State Bank

J. David Karr                            Philip J. Lasco                        David H. Fulcher
  Attorney                                 Chairman & President                   President, The Fulcher
                                           Lasco Ford Companies, Inc.

Thomas P. McKenney                       Thomas P. McKenney                     Donald L. Grill
  Attorney                                 Attorney                               President & CEO
                                                                                  Fentura & The State Bank

Forrest A. Shook                         Brian P. Petty                         Kevin M. Hammer
  President, NLB Corporation               Chairman & President                   Senior Vice President
                                           Fenton Glass Service, Inc              Davison State Bank

Russell H. Van Gilder, Jr.               Glen J. Pieczynski                     Peggy L. Haw-Jury
  Chairman, VG's Food                      Owner and President,                   CPA, Dupuis & Ryden, P.C.
  Center, Inc.                             Linden True Value
                                           Hardware, Inc.

                                         Janis L. Rizzo                         J. David Karr
                                           Controller, McLaren                    Attorney
                                           Health Care Corporation

                                                                                Craig L. Stefanko
                                                                                  DCC Development/Minto
                                                                                  Brothers Construction

                                                                                Russell H. Van Gilder, Jr.
                                                                                  Chairman, VG's Food
                                                                                  Center, Inc.

                                      -2-

                           2001 ELECTION OF DIRECTORS

     The only matter  scheduled to be considered  at the annual  meeting will be
the election of three persons to the Board of Directors of the Corporation.  The
Corporation's Board of Directors is divided into three classes.  Each year, on a
rotating basis, the terms of office of the directors in one of the three classes
expire.  Directors are elected for a three (3) year term.  The  directors  whose
terms expire at the annual meeting ("Class I Directors") are David A. Duthie, J.
David  Karr  and  Thomas  P.  McKenney.  The  Board  has  nominated  these  same
individuals for reelection as Class I Directors.  If elected, the terms of these
directors' will expire at the 2004 annual meeting of shareholders.

     Except  for  those  individuals  nominated  by the Board of  Directors,  no
persons  may  be  nominated  for  election  at  the  2001  annual  meeting.  The
Corporation's Bylaws require at least 120 days prior written notice of any other
proposed shareholder nominations and no such notice has been received.

     The proposed  nominees are willing to be elected and to serve. In the event
that any nominee is unable to serve or is otherwise  unavailable  for  election,
which is not now  contemplated,  the incumbent Board of Directors may or may not
select a substitute  nominee.  If a substitute nominee is selected,  all proxies
will be voted for the  person so  selected.  If a  substitute  nominee is not so
selected,  all proxies will be voted for the election of the remaining  nominee.
Proxies  will not be voted for a greater  number of  persons  than the number of
nominees named.

     A vote of shareholders  holding a plurality of shares voting is required to
elect   directors.   For  the  purpose  of  counting  votes  on  this  proposal,
abstentions,  broker nonvotes, and other shares not voted will not be counted as
shares voted.

                    YOUR BOARD OF DIRECTORS RECOMMENDS A VOTE
                    FOR ELECTION OF ALL NOMINEES AS DIRECTORS

                                      -3-

                           STOCK OWNERSHIP INFORMATION

Stock Ownership Of Directors, Executive Officers And Certain Major Shareholders

     At  the  close  of  business  on  March  14,  2001,  the  record  date  for
determination  of the shareholders  entitled to vote at the annual meeting,  the
Corporation had issued and outstanding 1,725,089 shares of its common stock, the
only class of voting securities presently  outstanding.  Each share entitles its
holder to one vote on each matter to be voted upon at the meeting.

     In general,  "beneficial  ownership"  includes  those  shares a Director or
officer  has  the  power  to  vote or  transfer,  and  stock  options  that  are
exercisable  currently or within 60 days.  The table below shows the  beneficial
stock ownership of the Corporation's Directors,  executive officers named in the
summary compensation table below and those shareholders who hold more than 5% of
the total outstanding shares as of March 14, 2001.

                                                                        Shares                       Percent
                            Name of                                  Beneficially                      Of
                       Beneficial Owner                                Owned(1)                   Outstanding(2)
- --------------------------------------------------------------------------------------------------------------------
                                                                                               
David A. Duthie (Director)(3)...............................                -0-                          *
John A. Emmendorfer, Jr. (Executive Officer)................               205(4)                        *
Donald L. Grill (Director, Executive Officer)...............             5,071(4)                        *
Peggy L. Haw-Jury (Director)(3).............................                -0-                          *
Ronald L. Justice (Executive Officer).......................                90(4)                        *
J. David Karr (Director)(3).................................               200                           *
Thomas P. McKenney (Director)...............................             3,682(4)(5)                     *
Robert E. Sewick (Executive Officer)........................                -0-                          *
Forrest A. Shook (Director, Executive Officer)..............            15,645(4)(5)                     *
Russell H. Van Gilder, Jr. (Director, Executive Officer)....            29,925(5)                        1.69
Donald E. Johnson, Jr.(6)...................................           180,089                          10.44
Linda J. Lemieux(6).........................................            95,569                           5.49
Mary Alice Heaton(6)........................................            94,626                           5.49
Directors and Executive Officers
      as a group (10 persons)...............................            54,037                           3.14
- --------------------------------------------------------------------------------------------------------------------

(1)      The number of shares in this column  includes  shares owned directly or
         indirectly,  through  any  contract,   arrangement,   understanding  or
         relationship, or the indicated beneficial owner otherwise has the power
         to vote, or direct the voting of,  and/or has  investment  power.  Also
         includes shares that may be acquired pursuant to stock options that are
         exercisable within 60 days.
(2)      The symbol * shown in this column indicates ownership of less than 1%.
(3)      Appointed  to the  Corporation's  Board  of Directors effective January
         2001.
(4)      Ownership and voting rights of all shares are joint with spouse.
(5)      Includes 1,104 shares  that may  be acquired  pursuant to stock options
         that are exercisable within 60 days.
(6)      Each  person's  address is:  SNB Trust Operations, 101 North Washington
         Avenue, Saginaw, Michigan 48607

                      THE CORPORATION'S BOARD OF DIRECTORS

     The Board of Directors of the Corporation held twelve  regularly  scheduled
meetings  and three  special  meetings  during  2000.  All  incumbent  directors
attended  at  least  75% of all  meetings  of the  Board  of  Directors  and any
Committees on which they served.

                                      -4-

     Biographical  information concerning the current directors and the nominees
who are nominated  for election to the Board of Directors at the annual  meeting
is presented below.  Except as otherwise  indicated,  all directors and nominees
have had the same principal employment for over five years.

Nominees for 3-Year Terms Expiring in 2004

     David  A.  Duthie,  age  54,  was  appointed  a  Class  I  Director  of the
Corporation effective January 2001. Mr. Duthie is the President of Creative Foam
Corporation, a Fenton based company that designs,  fabricates and forms cellular
and noncellular plastics for automotive,  material handling,  medical and sports
and leisure applications.

     J. David Karr,  age 62,  serves as a director and Chairman of Davison State
Bank  and was  appointed  as a Class I  Director  of the  Corporation  effective
January  2001.  Mr.  Karr is an  attorney  with a private  practice  located  in
Davison, Michigan.

     Thomas P. McKenney,  age 48, has been a director of the  Corporation  since
1992 and a director  of The State Bank since 1991.  Mr.  McKenney is an attorney
with a private practice located in Bloomfield Hills, Michigan.

Directors with Terms Expiring 2003

     Forrest A.  Shook,  age 58, has been a director  and vice  chairman  of the
Board of Directors of the Corporation since 1997. He served as a director of The
State  Bank  from  1996  through  December  of 2000.  Mr.  Shook is a Class  III
Director.  Mr. Shook is the founder and President of NLB Corporation  located in
Wixom, Michigan. NLB Corporation  manufactures high pressure pumps that are used
around the world in many applications.

     Donald L. Grill,  age 53, has been a Director  since 1996.  Mr.  Grill is a
Class III  Director.  Mr. Grill joined the  Corporation  as President  and Chief
Executive  Officer in late 1996.  From 1976-  1983,  Mr.  Grill was  employed by
Chemical  Bank-Key  State in Owosso,  Michigan.  From  1983-1996,  Mr. Grill was
employed by First of America Bank  Corporation and served as President and Chief
Executive Officer of First of America Bank-Frankenmuth.

Directors with Terms Expiring in 2002

     Peggy L.  Haw-Jury,  age 49,  served as a director  of  Davison  State Bank
during  2000  and  was  appointed  as a Class  II  Director  of the  Corporation
effective  January of 2001. She is a Certified Public Accountant and a principal
of the CPA firm  Dupuis & Ryden,  P.C.  Since  1996,  Ms.  Jury has also  been a
partner in an insurance and investment services business, D&R Financial.

     Russell H. Van Gilder,  Jr., age 67, has been a director of the Corporation
since 1987 and Chairman since 1997. He was a member of The State Bank Board from
1981 through  December 2000 and served as its Chairman for the past three years.
He is a Class II Director.  Mr. Van Gilder founded VG's Food Center,  Inc. where
he is  currently  Chairman  of the Board.  Mr. Van Gilder is also a Director  of
Spartan Stores,  Inc., a regional food retailer and  distributor  based in Grand
Rapids, Michigan.

                              DIRECTOR COMPENSATION

     The  Corporation  and the Affiliate Bank directors are compensated in three
ways:  Cash retainer  fees,  stock options and  participation  in stock purchase
plans.  Each director of the  Corporation is paid a $9,000 annual  retainer fee.
The Chairman of the Board  receives an additional  annual  $2,000  retainer fee.
Directors

                                      -5-

of the  Corporation  who also  serve on  Affiliate  Bank  Boards do not  receive
additional  compensation  because of their  Affiliate Bank Board  service,  even
though a portion of their total compensation may be internally  expensed through
the Affiliate Bank.

     Stock option grants are available to directors who are not employees of the
Corporation under the 1996 Nonemployee  Director Stock Option Plan.  However, no
options  were  granted to  directors  during the year  2000.  Exercisable  stock
options  issued in prior  years are  included in the table and  footnotes  which
appear on page 4.

     Directors of the  Corporation and the Affiliate Banks may also use director
cash  retainer  fees  to  purchase  shares  of  the  Corporation  issued  by the
Corporation at fair market value under the Corporation's Director Stock Retainer
Plan.  Directors  may also use other  personal  funds to purchase  shares of the
Corporation at fair market value from the  Corporation  under the  Corporation's
Director  Stock  Purchase  Plan.  No more  than  4,176  shares  in total  may be
purchased  each year under the  Director  Stock  Retainer  Plan and no more than
9,600  shares  in total may be  purchased  each year  under the  Director  Stock
Purchase Plan.

                       COMMITTEES OF THE CORPORATION BOARD

     The Corporation  maintains the following  standing  committees:  Executive,
Forward Planning, Director Selection, Audit, and Compensation/ESOP.

Executive Committee

     The Executive Committee, which met seven times in 2000, consists of Messrs.
Van  Gilder,  Shook and Grill.  This  Committee  reviews in depth the status and
progress  of  various  projects,  management  activities  and the  Corporation's
financial   performance.   As   necessary,   it  provides   guidance  and  makes
recommendations to management and/or the Board of Directors.

Forward Planning

     The  Forward  Planning  Committee,  which  met  three  times in 2000,  also
consists of Messrs.  Van Gilder,  Shook and Grill. This Committee  evaluates and
recommends   strategic   initiatives  and   alternatives  to  guide  the  future
performance and direction of the Corporation.

Director Selection

     The  Corporation's  Director  Selection  Committee,  which met two times in
2000,  consists  of Messrs.  Van  Gilder,  McKenney  and Shook.  This  Committee
coordinates  the  process of  identifying,  interviewing  and  recommending  new
director  candidates.  In reviewing  director  selections,  the  Committee  will
consider  recommendations  of  shareholders.  Shareholders who wish to recommend
nominees should submit their recommendations in writing,  delivered or mailed to
the Secretary of the Corporation.

Audit Committee

     Ms.  Haw-Jury  and  Messrs.   Duthie  and  Karr  are  the  members  of  the
Corporation's Audit Committee. The primary function of the Audit Committee is to
assist the Board of Directors in fulfilling  its oversight  responsibilities  by
reviewing the financial reports and other financial  information provided by the
Corporation  to  shareholders,   governmental   agencies  or  the  public,   the
Corporation's systems of internal controls regarding finance,  accounting, legal
compliance and ethics that  management and the Board have  established,  and the
Corporation's auditing,  accounting and financial reporting processes generally.
The Audit Committee is guided by an Audit Committee Charter which was adopted by
the Board of Directors during 2000.  A copy of the

                                      -6-

Audit  Committee  Charter is attached to this Proxy Statement as Appendix A. All
of the  members  of the Audit  Committee  are  independent,  as  defined in Rule
4200(a) of the NASD Listing  Standards.  During 2000,  the Audit  Committee held
four meetings.  On February 22, 2001, the Audit Committee submitted to the Board
the following report:

     AUDIT COMMITTEE REPORT

     We have reviewed and discussed with  management the  Corporation's  audited
financial statements as of and for the year ended December 31, 2000.

     We have discussed with the independent  auditors the matters required to be
discussed by Statement on Auditing  Standards No. 61,  Communication  with Audit
Committees,  as  amended,  by the  Auditing  Standards  Board  of  the  American
Institute of Certified Public Accountants.

     We have received and reviewed the written  disclosures  and the letter from
the independent  auditors required by Independence  Standard No. 1, Independence
Discussions with Audit  Committees,  as amended,  by the Independence  Standards
Board, and have discussed with the auditors the auditors' independence.

     Based on the reviews and discussions referred to above, we recommend to the
Board of Directors that the financial  statements  referred to above be included
in the Corporation's Form 10-K for the year ended December 31, 2000.

                                             Respectfully submitted,

                                             Peggy L. Haw-Jury
                                             David L. Duthie
                                             J. David Karr

Compensation/ESOP Committee

     The members of the Compensation/ESOP Committee are Ms. Haw-Jury and Messrs.
Van Gilder  and  Duthie.  This  Committee  oversees  the  administration  of the
Corporation's  compensation and benefit programs. The Committee also reviews the
performance  of the Chief  Executive  Officer and recommends  appropriate  Board
action  regarding  the CEO's  compensation.  The  Committee met two times during
2000.

     REPORT ON COMPENSATION/ESOP COMMITTEE

     The Corporation and Affiliate Bank Boards use  compensation  programs based
on the  following  compensation  principles:  to  provide  the  level  of  total
compensation  necessary to attract and retain quality employees at all levels of
the organization;  compensation is linked to performance and to the interests of
shareholders;  incentive  compensation  programs  recognize both  individual and
corporate  performance;  and  compensation  balances  rewards for short-term and
long-term results.

     The   Corporation   and  the  Affiliate   Banks  provide  a   comprehensive
compensation program that is both innovative and competitive in order to attract
and retain  qualified  talent.  The Affiliate  Banks through their  Compensation
Committees   review  market  data  in  order  to  assess  the  Affiliate  Banks'
competitive  position and each component of compensation  including base salary,
annual incentive and long-term incentive compensation.

     Donald L.  Grill  became  President  and  Chief  Executive  Officer  of the
Corporation and The State Bank in December of 1996 and is evaluated  annually as
to his personal performance, and regarding his role in

                                      -7-

directing the Corporation's performance.  The Compensation/ESOP  Committee meets
annually, in private, to review Mr. Grill's performance. The Committee considers
Bank performance,  community  involvement and  director/chairman  communication,
along with employee  assessments  gathered by the Human Resources  Department in
evaluating Mr. Grill's performance.

                                           Respectfully submitted,
                                           Year 2000 Compensation/ESOP Committee

                                           Brian P. Petty
                                           Forrest A. Shook
                                           Russell H. Van Gilder, Jr.

                             EXECUTIVE COMPENSATION

     During  2000,  the  Corporation  did not  compensate  any of its  Executive
Officers,  each of whom was also an  Executive  Officer of one of the  Affiliate
Banks and is paid for services by an Affiliate  Bank. The following  table shows
the  compensation  for services to Affiliate Banks of Affiliate Bank's executive
officers who received cash compensation in excess of $100,000 for the year 2000.

Summary Compensation Table

                                                               Annual Compensation
                                              ------------------------------------------------------
             Name and                                                             Other Annual              All Other
        Principal Position            Year        Salary          Bonus          Compensation(1)         Compensation(2)
- ------------------------------------------------------------------------------------------------------------------------------
                                                                                            
Donald L. Grill                       2000      $187,000           $54,098            $10,250                   $9,245
     President                        1999       179,760            90,892(3)          10,250                   10,412
     Chief Executive Officer          1998       171,200            72,746             10,250                    3,021
     of the Corporation and
     The State Bank

Ronald L. Justice                     2000       $90,000           $19,373                  -                   $6,796
     Chief Financial Officer          1999        82,175            24,717                  -                    6,530
     of the Corporation and           1998        73,500            21,631                  -                    6,923
     The State Bank

Robert E. Sewick(4)                   2000      $120,000           $27,413                  -                   $1,274
     Senior Vice President            1999        64,135            49,066                  -                        -
     and Senior Loan                  1998             -                 -                  -                        -
     Officer of The State
     Bank

John A. Emmendorfer, Jr.(5)           2000       $78,000           $16,710             $2,000                   $6,367
     President and Chief              1999        74,678            19,375                  -                    5,970
     Executive Officer of the         1998        64,450            12,349                  -                    5,858
     Davison State Bank(6)

(1)     Includes fees paid to Messrs. Grill and Emmendorfer for their service as
        directors.
(2)     The column  of  "All Other Compensation" consists of Employer's 401k and
        ESOP contribution(s).
(3)     In 1999,  Mr. Grill received an extra bonus  incentive  in the amount of
        $10,000 for his personal  performance in directing The State Bank in its
        achievement of one hundred percent of its objectives.

                                      -8-

(4)   Mr. Sewick joined The  State Bank in June of 1999,  at an annual salary of
      $115,000,  plus an  initial  hiring bonus of $25,000.  The table discloses
      his  compensation earned from the time he was hired  through  December 31,
      2000.
(5)   Prior to becoming president and CEO of Davison State Bank, Mr. Emmendorfer
      headed the commercial lending department at The State Bank.
(6)   Davison State Bank was formed in March of 2000.

Stock Option Information

     The  Corporation's  1996  Employee  Stock  Option Plan permits the grant of
stock options to the officers and other key employees of the Corporation and its
subsidiaries.  Stock  options  are  believed  to help  align  the  interests  of
employees with the interests of  shareholders  by promoting  stock  ownership by
employees and rewarding them for appreciation in the price of the  Corporation's
stock.

     The following tables contain  information  concerning stock options granted
during  2000 to and  retained  by the named  executives  of the  Corporation  at
December 31, 2000.  None of the named  executives  exercised  any stock  options
during the year 2000.

                        OPTION GRANTS IN LAST FISCAL YEAR

                                                    Individual Grants
                                 ---------------------------------------------------------

                                                  Percent of
                                                     Total
                                   Number of        Options                                  Potential Realizable Value at
                                     Shares       Granted to                                    Assumed Annual Rates of
                                   Underlying      Employees                                   Stock Price Appreciation
                                    Options        In Fiscal     Exercise    Expiration             for Option Term(3)
             Name                  Granted(1)        Year        Price(2)       Date             5%               10%
             ----                  ----------        ----        --------       ----             --               ---
                                                                                              
Donald L. Grill                       688            38.9%         $39.21       2010          $16,948           $42,950
Ronald L. Justice                     210            11.9%          39.21       2010            5,173            13,110
Robert E. Sewick                      205            11.6%          39.21       2010            5,050            12,798
John A. Emmendorfer, Jr.              164             9.3%          39.21       2010            4,040            10,238

                             YEAR END OPTION VALUES

                                            Number of Shares Underlying                 Value of Unexercised
                                              Unexercised Options at                   In-the-Money Options at
                                                    Year End(1)                               Year End
                                             Exercisable/Unexercisable                Exercisable/Unexercisable
Donald L. Grill                                        0/688                                     0/0
Ronald L. Justice                                      0/210                                     0/0
Robert E. Sewick                                       0/445                                     0/0
John A. Emmendorfer, Jr.                               0/164                                     0/0

(1)  The numbers have been adjusted in accordance  with the stock option plan to
     reflect stock dividends and stock splits.
(2)  The per share exercise price of each option is equal to the market value of
     the common  stock on the date each  option  was  granted.  All  outstanding
     options were granted for a term of ten years. Options terminate, subject to
     certain limited exercise provisions,  in the event of death,  retirement or
     other

                                      -9-

     termination  of  employment.  The right to exercise each option vests as to
     one-third  of the shares  covered  by the  option on the third,  fourth and
     fifth anniversary of the date of grant.
(3)  These  amounts are based on assumed rates of  appreciation  over the entire
     option period without any discount to present value.  Actual gains, if any,
     on stock option  exercises will be dependent on overall  market  conditions
     and on the  future  performance  of the  Corporation's  common  stock.  The
     amounts realized, if any, may be more or less than the amounts reflected in
     the table.

                  RETIREMENT AND CHANGE IN CONTROL ARRANGEMENTS

Retirement Plans

     Supplemental Executive Retirement Plan

     The  Corporation  and  The  State  Bank  have  established  a  Supplemental
Executive  Retirement  Plan (SERP) for key  executives.  The plan is designed to
encourage  executives to remain long term employees of the  Corporation  and The
State Bank, and to provide the executive with  supplemental  retirement  income.
Unfunded  plan  benefits  are accrued  based on  participant  longevity  and the
Corporation's  return on equity.  In 2000, the SERP accrued $15,830 on behalf of
Donald L.  Grill and  $6,340 on  behalf  of Robert E.  Sewick.  The SERP  target
retirement  benefit is an annual retirement payment equal to a percentage of the
executive's  projected  final salary,  25% for Mr. Grill and 20% for Mr. Sewick.
Estimated annual benefits payable over a period of 15 years following retirement
at age 65 are $62,853 for Mr. Grill and $35,056 for Mr.  Sewick.  The retirement
benefits  accruing  on behalf of the  executives  are  backed  by  prepaid  life
insurance  policies.  The  Corporation  plans to use the investment  earnings on
these policies to pay all or part of the annual costs for the SERP.

     Split-Dollar Retirement Plan

     The  Corporation  and the Affiliate  Banks have  established a Split Dollar
Supplemental  Retirement  Plan (the "Split Dollar Plan") for key  executives not
covered under the SERP.  The plan is designed to encourage  executives to remain
long term employees of the Corporation and the Affiliate  Banks,  and to provide
the executive with supplemental  retirement income. The plan is a life insurance
backed  product  that  allows  participants  to direct the  investment  of funds
through various investment  vehicles.  During 2000, $16,541 was invested through
the Split Dollar Plan on behalf of Ronald L. Justice and $14,096 was invested on
behalf  of  John  A.  Emmendorfer,  Jr.  Upon  retirement,  the  executives  who
participate in the plan receive the earnings from funds invested on their behalf
and the invested funds are returned to their employer.

     Qualified Retirement Plans

     The  Corporation  and the  Affiliate  Banks  offer two  separate  qualified
retirement plans, the first of which is the Employee Stock Ownership Plan (ESOP)
and the second is a 401k profit  sharing plan.  The ESOP is one hundred  percent
funded by Affiliate  Banks.  Based on particular  Affiliate  Bank's earnings the
Board approves an amount to be distributed into eligible participants  accounts.
In order to promote  longevity  with the Affiliate  Banks,  this plan includes a
vesting  schedule of seven years before a participant is fully vested.  The 401k
profit sharing plan allows participants to defer compensation,  before taxes, in
order to invest in various  investment  vehicles.  Participants  also  receive a
corporate match of 50% up to a maximum of 6% (participants  are allowed to defer
up to 15%).

     Severance Agreement

     The   Corporation  and  The  State  Bank  have  entered  into  a  Severance
Compensation  Agreements with each of Messrs.  Grill,  Justice and Sewick. Under
this agreement, if a "change in control" (as defined in the

                                      -10-

agreement)  occurs while the Executive is an employee of the  Corporation or The
State Bank, and if within five years  thereafter the  Executive's  employment is
terminated  by  either  of them  without  "cause,"  by the  Executive  for "good
reason," or by either party because of the Executive's death or "disability" (in
each case, as such terms are defined in the  agreements),  then the  Corporation
and The State Bank are required to pay the  Executive an annual  amount equal to
50% of the highest amount of the Executive's  "annual  compensation" (as defined
in the agreement) in the five  preceding  calendar  years,  for a period of five
years  after  the  termination  date  (or  until  the  first  day of  the  month
immediately  preceding the Executive's "normal retirement date." if earlier). If
the Executive dies after this payment  obligation begins, or if the Executive so
elects,  the Corporation and The State Bank will be obligated to make a lump sum
payment of these payments,  discounted to the then present value using a 10% per
year discount rate. In addition, the Corporation and The State Bank are required
to provide the Executive with hospital and medical coverage for the full "COBRA"
period.  However,  if the payments  exceed the ceiling amount for  deductibility
under Section 280G of the internal Revenue Code of 1986 (generally,  three times
the Executive's annual compensation),  then the payments shall be reduced to the
maximum amount allowable under Section 280G.

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The Consolidated financial statements of the Corporation for the year ended
December 31, 2000, have been examined by Grant Thornton LLP,  independent public
accountants. A representative of Grant Thornton LLP is expected to be present at
the annual  meeting with the  opportunity to make a statement,  if desired,  and
will be available to respond to appropriate  questions.  The Corporation's Audit
Committee  selects the  Corporation's  auditors  before the end of each calendar
year.

     Audit Fees

     Aggregate fees billed for professional  services  rendered for the audit of
the Corporation's  annual consolidated  financial statements for the fiscal year
ended December 31, 2000 and the review of financial  statements  included in the
Corporation's  Forms 10-Q filed with the Securities and Exchange  Commission for
that fiscal year were: $58,500.

     Financial Information System Design and Implementation Fees

     No  professional  services were rendered by Grant Thornton LLP for the year
ended December 31, 2000, with respect to, directly or indirectly,  operating, or
supervising the operation of, the Corporation's  information systems or managing
the Corporation's  local area network or designing or implementing a hardware or
software system that aggregates source data underlying the financial  statements
or generates  information  that is  significant to the  Corporation's  financial
statements taken as a whole.

     All Other Fees

     The aggregate  fees billed for services  rendered by Grant Thornton LLP for
services not covered under the two preceding captions (principally tax services)
totaled $23,265.

     The  Corporation's  Audit  Committee  has  concluded  that the provision of
services  covered  under the  caption  All Other Fees is  compatible  with Grant
Thornton LLP maintaining their independence. None of the hours expended on Grant
Thornton's  engagement  to  audit  the  Corporation's   consolidated   financial
statements  for the year  ended  December  31,  2000,  were  attributed  to work
performed by persons other than Grant Thornton's full-time, permanent employees.

                                      -11-

                      SHAREHOLDER RETURN PERFORMANCE GRAPH

     The  graph  compares  the  cumulative  total  shareholder   return  on  the
Corporation's  common  stock for the last five years with the  cumulative  total
return of the Midwest Quadrant Pink Bank Index,  published by SNL Securities LC,
the KBW 50 Index,  published by Keefe,  Bruyette & Woods,  Inc.,  and the Nasdaq
Market Index  assuming a $100  investment at the end of 1995.  The Nasdaq Market
Index is a broad equity market  index.  The KBW 50 Index is composed of 50 money
center and regional bank holding companies. The Midwest Quadrant Pink Bank Index
is composed of 69 banks and bank  holding  companies  located in the Midwest and
whose shares primarily trade on the Over-the-Counter  Bulletin Board. The latter
index is believed to reflect a better comparison than the KBW 50 Index.

     Cumulative  total  return is measured  by  dividing  (i) the sum of (A) the
cumulative  amount of dividends for the measurement  period,  assuming  dividend
reinvestment,  and (B) the difference between the share price at the end and the
beginning of the measurement period; by (ii) the share price at the beginning of
the  measurement  period.  The  graph  assumes  the  investment  of  $100 in the
Corporation's  common stock,  the Nasdaq Market Index, the KBW 50 Index, and the
Midwest  Quadrant  Pink Bank Index at the market  close on December 31, 1995 and
the reinvestment of all dividends through the period ending December 31, 2000.

                     COMPARE 5-YEAR CUMULATIVE TOTAL RETURN
         AMONG FENTURA BANCORP, INC., NASDAQ MARKET INDEX, KBW 50 INDEX,
                      AND MIDWEST QUADRANT PINK BANK INDEX


                                [GRAPH OMITTED]


                                      -12-


- ----------------------------------------------------------------------------------------------------------------------
                                     1995           1996          1997          1998           1999          2000
- ----------------------------------------------------------------------------------------------------------------------
                                                                                          
Fentura Bancorp                       100          120.07        149.74        290.19         260.21        180.99
Midwest Bank Index                    100          114.45        144.96        177.97         153.91        126.85
KBW50 Index                           100          141.46        206.80        223.91         216.14        259.50
NASDAQ Market Index                   100          123.04        150.69        212.51         394,92        237.62
- ----------------------------------------------------------------------------------------------------------------------


*Source:  SNL Securities LC


                      COMPLIANCE WITH SECTION 16 REPORTING

     The  rules of the  Securities  and  Exchange  Commission  require  that the
Corporation  disclose late filings of reports of stock ownership (and changes in
stock ownership) by its Directors,  Executive  Officers and beneficial owners of
more than 10% of the Corporation's  common stock.  Based solely on its review of
the copies of such  reports  received  by it, and written  representations  from
certain reporting persons,  the Corporation  believes that during the year ended
December 31, 2000, its Directors,  Executive  Officers and beneficial  owners of
more than 10% of the  Corporation's  common stock have  complied with all filing
requirements applicable to them.

                                OTHER INFORMATION

Annual Report on Form 10K

     The  Corporation  will provide a copy of its 2000 Annual Report on SEC Form
10K to any shareholder who asks for it in writing, without charge. Please direct
your request to our  Secretary,  Ronald L.  Justice,  at 175 North Leroy Street,
Fenton,  Michigan  48430.  The Form 10-K and certain other periodic  filings are
filed with the Securities and Exchange Commission ("SEC").  The SEC maintains an
Internet  web  site  that  contains  reports  and  other  information  regarding
companies,  including the Corporation,  that file electronically.  The SEC's web
site address is http\\www.sec.gov.

Transactions with Certain Interested Parties

     Certain of the Corporation's  Directors and executive  officers,  including
their affiliates,  were loan customers of Affiliate Banks during 2000, 1999, and
1998.  Such loans were made in the ordinary  course of business at normal credit
terms and  interest  rates,  and do not  represent  more  than a normal  risk of
collection.  Total loans to these persons at December 31, 2000,  1999,  and 1998
amounted to  $1,133,995,  $1,448,629  and $909,025,  respectively.  During 2000,
$216,624 of new loans were made and repayments totaled $531,258. At December 31,
2000, these loans aggregated 3.17% of consolidated stockholders' equity.

Shareholder Proposals

     An eligible  shareholder who wants to have a qualified proposal  considered
for inclusion in the proxy statement for the 2002 Annual Meeting of Shareholders
must notify the Corporation's  Secretary by delivering a copy of the proposal to
the Corporation's offices no later than November 23, 2001.

                                      -13-

Expenses of Solicitation

     The  Corporation  pays the cost of preparing,  assembling  and mailing this
proxy-soliciting  material.  In addition to the use of the mail,  proxies may be
solicited  personally,  by  telephone  or  telegraph,  or by  the  Corporation's
officers and employees without additional compensation. The Corporation pays all
costs of  solicitation,  including  certain expenses of brokers and nominees who
mail proxy material to their customers or principals.

BY ORDER OF THE BOARD OF DIRECTORS,




/s/ Ronald L. Justice

Ronald L. Justice
Secretary

Dated:   March 20, 2001



         See enclosed voting (proxy) form please sign and mail promptly.

                                      -14-

                                   APPENDIX A

                         FENTURA AUDIT COMMITTEE CHARTER


STATEMENT OF PURPOSE

The primary  function of the Audit Committee is to assist the Board of Directors
in fulfilling its oversight  responsibilities by reviewing the financial reports
and other financial  information  provided by the  Corporation to  shareholders,
governmental  agencies  or the  public;  the  Corporation's  systems of internal
controls  regarding  finance,  accounting,  legal  compliance  and  ethics  that
management  and the Board  have  established;  and the  Corporation's  auditing,
accounting and financial  reporting  processes  generally.  Consistent with this
function,  the Audit Committee should encourage  continuous  improvement of, and
should  foster  adherence  to,  the  Corporation's  policies,   procedures,  and
practices at all levels.



COMPOSITION, ORGANIZATION AND INDEPENDENCE

The Audit  Committee shall be comprised of three or more directors as determined
by the Board,  each of whom shall be  independent  directors,  and free from any
relationship  that,  in the  opinion  of the  Board,  would  interfere  with the
exercise of his or her  independent  judgment as a member of the Committee.  All
members of the Committee shall have a working familiarity with basic finance and
accounting  practices,  and at least one  member  of the  Committee  shall  have
accounting or related financial management expertise.

The  members  of the  Committee  shall be  elected  by the  Board at the  annual
organizational  meeting  of the Board or until  their  successors  shall be duly
elected and qualified.  Unless a Chair is elected by the full Board, the members
of the Committee  may  designate a Chair by majority vote of the full  Committee
membership.



AUTHORITY, POWERS AND RESPONSIBILITIES

The  Audit   Committee  shall  have  the  following   authorities,   powers  and
responsibilities:

          o    Review and recommend to the directors the independent auditors to
               be selected to audit the financial  statements of the Corporation
               and its divisions and  subsidiaries,  approve the compensation of
               the independent auditors,  and evaluate and discharge independent
               auditors.
          o    Confirm in writing with the  independent  auditors  that they are
               ultimately  accountable  to the Board of Directors  and the Audit
               Committee.
          o    Confirm the independent auditors'  independence by requiring that
               the  independent  auditors  submit a formal written  independence
               letter   at  least   once  each   year  and   monitor   disclosed
               relationships   or  services   that  may  impact  the   auditors'
               independence or objectivity.
          o    Meet with the  independent  auditors and financial  management of
               the corporation to review the scope of the proposed audit for the
               current year and the audit procedures to

                                      A-1

               be utilized,  and at the  conclusion  thereof  review such audit,
               including  any  comments or  recommendations  of the  independent
               auditors.
          o    Review with the independent auditors,  the Corporation's internal
               auditor, and financial and accounting personnel, the adequacy and
               effectiveness  of the  accounting  and financial  controls of the
               corporation,  and elicit any  recommendations for the improvement
               of such internal control procedures or particular areas where new
               or more detailed controls or procedures are desirable. Particular
               emphasis  should  be  given  to the  adequacy  of  such  internal
               controls to expose any payments, transactions, or procedures that
               might be deemed illegal or otherwise improper.
          o    Review the internal audit function of the  corporation  including
               the  independence  and  authority of its  reporting  obligations.
               Review and approve the proposed  audit plans for the coming year.
               Assure  the  coordination  of such  plans  with  the  independent
               auditors.
          o    Receive  prior  to each  meeting,  a  summary  of  findings  from
               completed  internal  audits and a progress report on the proposed
               internal  audit  plan,  with  explanations  and  approval  of any
               deviations from the original plan.
          o    Review the financial statements contained in the annual report to
               shareholders  with  management  and the  independent  auditors to
               determine  that the  independent  auditors are satisfied with the
               disclosure  and  content  of  the  financial   statements  to  be
               presented  to  the   shareholders.   Any  changes  in  accounting
               principles should be reviewed.
          o    Provide  sufficient  opportunity for the internal and independent
               auditors to meet with the members of the audit committee  without
               members of management present. Among the items to be discussed in
               these meetings are the  independent  auditors'  evaluation of the
               corporation's financial,  accounting, and auditing personnel, and
               the cooperation that the independent auditors received during the
               course of the audit.
          o    Submit the minutes of all meetings of the audit  committee to, or
               discuss the matters discussed at each committee meeting with, the
               board of directors.
          o   Investigate any matter brought to its attention  within the scope
               of  its  duties,  with  the  power  to  retain  outside  counsel,
               accountants  or other  professionals  for this purpose if, in its
               judgment, that is appropriate.
          o    Review  Corporation  policies  and  transactions   involving  the
               Corporation, its subsidiaries and its officers and directors.
          o    Meet at least semi-annually in carrying out these duties.
          o    Review,  at its  discretion,  compliance  with  codes of  conduct
               established by the Corporation.
          o    Review  and  approve  all  financial   statements  and  financial
               information for inclusion in the proxy statement,  annual report,
               or  other  year-end   audited   reports   summarizing   financial
               performance.   Assure  that  such  statements  are  suitable  for
               submission  to the  shareholders  and comply  with all  oversight
               responsibilities  outlined  in  this  charter  with  respect  the
               company's  annual  reporting  requirements.  The  Committee  will
               provide  the Board  annually  its  recommendation  regarding  the
               inclusion of the audited  financial  statements and the company's
               annual report on form 10K.
          o    The Chairman of the Audit  Committee will generally  consult with
               the Independent Auditors at least quarterly to review and discuss
               the results of the Auditors quarterly review procedures.
          o    Review legal and regulatory  matters  relative to compliance with
               policies  and   procedures   and/or  the  results  of  regulatory
               examination.
          o    Review and reassess the adequacy of the Audit  Committee  Charter
               on an annual basis.

                                      A-2

Fentura Bancorp, Inc.                                    This Proxy is solicited
175 North Leroy Street.                                         on behalf of the
Fenton, Michigan 48430                                        Board of Directors
                                      PROXY

     The undersigned  hereby appoints  Russell H. Van Gilder,  Jr. and Forrest A
Shook as  Proxies,  each with the power to appoint  his  substitute,  and hereby
authorizes them to represent and to vote, as designated below, all the shares of
Common Stock of Fentura Bancorp, Inc. held of record by the undersigned on March
14, 2001, at the annual meeting of  shareholders  to be held April 25, 2001, and
at any adjournment thereof.

1.   In the election of three directors,  each to be elected for a term expiring
     in 2004

     [ ] FOR the nominees listed below     [ ] WITHHOLD AUTHORITY
                                           to vote for the nominees listed below

           David A. Duthie   -   J. David Karr   -   Thomas P. McKenney

     (INSTRUCTION:  To withhold  authority  to vote for any  individual  nominee
     strike a line through the nominee's name in the list above.)

2.   In their  discretion,  the Proxies are  authorized  to vote upon such other
     business as may properly come before the meeting.


This Proxy, when properly executed,  will be voted in the manner directed herein
by the  undersigned  shareholder.  If no direction  is made,  this Proxy will be
voted FOR all nominees listed in No. 1.

Please  sign  exactly  as name  appears  below.  When  shares  are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by president  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.


____________________________________     _______________________________________
           Signature                              Signature if held jointly


Dated: ____________________, 2001


PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.