SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 --------------------------- FORM 10-QSB/A AMENDMENT NO. 1 [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended December 31, 2001 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from _____________ to _____________ Commission File Number 0-23645 LEEDS FEDERAL BANKSHARES, INC (Exact name of registrant as specified in its charter) UNITED STATES 52-2062351 (State or other jurisdiction (IRS Employer of incorporation or organization) Identification Number) 1101 Maiden Choice Lane, Baltimore, Maryland 21229 (Address of principal executive offices) Registrant's telephone number, including area code: 410-242-1234 Former name, former address and former fiscal year, if changed since last report: N/A Indicated by a check whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the Registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No APPLICABLE ONLY TO CORPORATE ISSUERS: Indicate the number of shares outstanding of each of the issuer's classes of common stock, as of the latest practicable date: There were 4,538,181 shares of the Registrant's common stock outstanding as of 1 This Form 10-QSB is being filed to revise information from "Part II--Submission of Matters to a Vote of Security Holders" of the Form 10-QSB of Leeds Federal Bankshares, Inc. (the "Company") filed with the Securities and Exchange Commission on February 14, 2002. PART II. OTHER INFORMATION Submission of Matters to a Vote of Security-Holders (A) On November 14, 2001, the Company held its annual meeting of stockholders. (B) At the annual meeting Directors Amer and Wolf were elected to three year terms. The following table shows the terms of all directors. Director's Name Term Began Term Expires John F. Amer 2001 2004 Gordon E. Clark 1999 2002 Raymond J. Hartman, Jr. 2000 2003 Joan H. McCleary 2000 2003 Marguerite E. Wolf 2001 2004 (C) There were present at the Annual Meeting in person or by proxy the holders of 4,282,622 votes, said votes constituting a majority and more than a quorum of the outstanding votes entitled to be cast. The stockholders acted on the following two matters at the Annual Meeting, approving each. Set forth below are the results of the stockholder vote on the matters considered at the Annual Meeting. (1) The following directors were elected by the stockholders to serve for three year terms: Votes For Withheld John F. Amer 4,269,322 13,300 Marguerite E. Wolf 4,269,322 13,300 (2) The appointment of KPMG LLP to be the Company's auditors for the fiscal year ending June 30, 2002, was approved as follows: For Against Number of Votes 4,267,330 3,817 2 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed by the undersigned thereunto duly authorized. LEEDS FEDERAL BANKSHARES, INC. Date February 20, 2002 \s\ Gordon E. Clark ------------------------------ Gordon E. Clark President and Chief Executive Officer Date February 20, 2002 \s\ Kathleen Trumpler ------------------------------ Kathleen Trumpler Treasurer and Chief Financial Officer 3