UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D. C. 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
[ ]     Confidential, for Use of the Commission Only (as permitted by
        Rule 14a-6(e)(2))
[X]     Definitive Proxy Statement
[ ]     Definitive Additional Materials
[ ]     Soliciting Material Pursuant to ss.240.14a-12

                          COMMUNITY FIRST 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)(1) 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:
- --------------------------------------------------------------------------------



CFB  [GRAPHIC OF TREE OMITTED]

COMMUNITY FIRST BANCORP, INC.





                                 April 28, 2006



Dear Fellow Stockholder:

     You are cordially invited to attend the 2006 Annual Meeting of Stockholders
of Community First Bancorp,  Inc., the holding company for Community First Bank.
The Annual Meeting will be held at the main office of the Bank,  2420 North Main
Street, Madisonville, Kentucky on Thursday, June 1, 2006 at 8:00 a.m.

     The  attached  Notice of Annual  Meeting and Proxy  Statement  describe the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the  operations  of the  Company.  Directors  and officers of the
Company will be present to respond to any questions stockholders may have.

     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.  Your vote is
important,  regardless of the number of shares you own. Voting by proxy will not
prevent  you from  voting in person but will assure that your vote is counted if
you are unable to attend the meeting.  On behalf of your Board of Directors,  we
thank you for your interest and support.

Sincerely,

/s/William M. Tandy

William M. Tandy
President and Chief Executive Officer


      2420 North Main Street, Madisonville, Kentucky 42431 o (270) 326-3500



                          COMMUNITY FIRST BANCORP, INC.
                             2420 North Main Street
                          Madisonville, Kentucky 42431
                                 (270) 326-3500

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held on June 1, 2006

         NOTICE IS HEREBY GIVEN that the annual meeting of the stockholders (the
"Annual Meeting") of Community First Bancorp,  Inc. (the "Company") will be held
at  the  main  office  of  Community   First  Bank,   2420  North  Main  Street,
Madisonville, Kentucky on Thursday, June 1, 2006 at 8:00 a.m., Central Time.

         A proxy statement and proxy card for the Annual Meeting  accompany this
notice.

         The Annual  Meeting is for the purpose of  considering  and acting upon
the following matters:

               1.   The election of three directors; and

               2.   The consideration of such other matters as may properly come
                    before the Annual Meeting.

         Any action may be taken on any one of the  foregoing  proposals  at the
Annual Meeting on the date specified  above or on any date or dates to which, by
original  or later  adjournment,  the  Annual  Meeting  may be  adjourned.  Only
stockholders of record at the close of business on April 7, 2006 are entitled to
vote at the Annual Meeting and any adjournments thereof.

         You are  requested  to complete  and sign the  accompanying  proxy card
which is  solicited  by the Board of  Directors  and to mail it  promptly in the
accompanying envelope. The proxy card will not be used if you attend and vote at
the Annual Meeting in person.

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/Michael D. Wortham

                                    Michael D. Wortham
                                    Secretary
Madisonville, Kentucky
April 28, 2006

         IMPORTANT:  THE PROMPT  RETURN OF  PROXIES  WILL SAVE THE  COMPANY  THE
EXPENSE  OF  FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A  QUORUM.  THE
ENCLOSED  PROXY  CARD IS  ACCOMPANIED  BY A  SELF-ADDRESSED  ENVELOPE  FOR  YOUR
CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.




                                 PROXY STATEMENT
                                       OF
                          COMMUNITY FIRST BANCORP, INC.
                             2420 North Main Street
                                  P.O. Box 736
                          Madisonville, Kentucky 42431
                                 (270) 326-3500

                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 1, 2006

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This  proxy  statement  is  being  furnished  in  connection  with  the
solicitation  of proxies by the Board of Directors of Community  First  Bancorp,
Inc. (the  "Company") to be used at the 2006 Annual Meeting of  Stockholders  of
the Company and any adjournments or postponements thereof (the "Annual Meeting")
which will be held at the main office of Community First Bank (the "Bank"), 2420
North Main  Street,  Madisonville,  Kentucky on  Thursday,  June 1, 2006 at 8:00
a.m.,  Central Time. This proxy statement and the accompanying form of proxy are
first being sent to stockholders on or about April 28, 2006.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time.  Unless so revoked,  the shares  represented by properly  executed proxies
will be  voted at the  Annual  Meeting  and all  adjournments  or  postponements
thereof.  Proxies  may be  revoked by  written  notice to  Michael  D.  Wortham,
Secretary,  at the address shown above, by filing a later-dated proxy prior to a
vote being taken on a particular  proposal at the Annual Meeting or by attending
the Annual  Meeting and voting in person.  The presence of a stockholder  at the
Annual Meeting alone will not revoke such stockholder's proxy.

         Unless contrary instruction is given, proxies solicited by the Board of
Directors  of the Company  will be voted for the  election as  directors  of the
nominees  set forth  below.  The proxy  confers  discretionary  authority on the
persons  named  therein to vote with  respect to the election of any person as a
director  where the nominee is unable to serve or for good cause will not serve,
and matters incident to the conduct of the Annual Meeting. If any other business
is properly  presented  at the Annual  Meeting,  proxies  will be voted by those
named therein in accordance with the determination of a majority of the Board of
Directors.

- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

         The securities  entitled to vote at the Annual  Meeting  consist of the
Company's  common  stock,  par  value  $0.01  per share  (the  "Common  Stock").
Stockholders of record as of the close of business on April 7, 2006 (the "Record
Date") are  entitled to one vote for each share then held.  At the Record  Date,
there were 297,406  shares of the Common Stock  outstanding.  The  presence,  in
person  or by proxy,  of at least a  majority  of the total  number of shares of
Common  Stock  outstanding  and entitled to vote is required for a quorum at the
Annual Meeting.



         The  following  table  sets  forth,  as of  the  Record  Date,  certain
information  as to those persons who were known to be the  beneficial  owners of
more than five percent (5%) of the Company's  outstanding shares of Common Stock
and the shares of Common Stock  beneficially owned by all executive officers and
directors of the Company as a group.



                                                                  Percent of Shares of
Name and Address                          Amount and Nature of        Common Stock
of Beneficial Owner                       Beneficial Ownership1       Outstanding2
- -------------------                       ---------------------       ------------
                                                                 
Gary B. Kivett                                   18,800                  6.32%
P.O. Box 707
Spruce Pine, NC 28777

Israel Englander                                 25,500 3                8.57%
Millenium Management, L.L.C.
Millenco, L.P.
666 Fifth Avenue
New York, NY  10103

All directors and executive officers             56,362 4               18.89%
as a group (10 persons)


- ----------------
1    For purposes of this table, a person is deemed to be the  beneficial  owner
     of any  shares  of  Common  Stock  if he or she  has or  shares  voting  or
     investment  power  with  respect  to such  Common  Stock  or has a right to
     acquire  beneficial  ownership  of such Common  Stock at any time within 60
     days from the Record Date. 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.  Except as otherwise  noted,
     ownership  is  direct,  and the named  persons  exercise  sole  voting  and
     investment power over the shares of the Common Stock.
2    In  calculating  the  percentage  ownership of an individual or group,  the
     number of shares  outstanding  is deemed to include  any  shares  which the
     individual  or group has the right to acquire  within 60 days of the Record
     Date.
3    According  to the most recent  amendment  to the  Statement on Schedule 13G
     filed by the Reporting Persons on January 25, 2006, Millennium  Management,
     L.L.C. is the general partner of Millenco, L.P. and Israel Englander is the
     managing member of Millennium Management, L.L.C.
4    Includes 1,036 shares which directors and executive officers have the right
     to acquire  within 60 days of the Record  Date  pursuant  to the vesting of
     awards under the 2005 Restricted Stock Plan.

- --------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

         The Company's Board of Directors is composed of nine members. Under the
Company's  Articles of Incorporation,  directors are divided into three classes,
as nearly  equal in number as  possible.  Each  class  serves  for a  three-year
period,  with  approximately  one-third of the directors  elected each year. The
Board of Directors has nominated directors Paul W. Arison,  Charlotte E. Baldwin
and C. Barry Vaughn to serve as directors for additional three-year terms.

         If any nominee is unable to serve, the shares  represented by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors may recommend or the size of the Board may be reduced to eliminate the
vacancy.  At this time,  the Board knows of no reason why any  nominee  might be
unavailable to serve.

                                        2



         Under the Company's Bylaws, directors are elected by a plurality of the
votes of the shares present in person or by proxy at the Annual  Meeting.  Votes
which are not cast at the  Annual  Meeting,  either  because of  abstentions  or
broker  non-votes,  are not considered in determining  the number of votes which
have been cast for or withheld from a nominee. Unless otherwise specified on the
proxy,  it is intended  that the persons  named in the proxies  solicited by the
Board will vote for the election of the named nominees.

         The  following  table sets forth the names of the Board's  nominees for
election as directors of the Company and of those directors who will continue to
serve as such  after  the  Annual  Meeting.  Also set  forth  is  certain  other
information with respect to each person's age, their positions with the Company,
the year he or she  first  became  a  director  of the  Company's  wholly  owned
subsidiary,  Community  First  Bank  (the  "Bank"  or  "Community  First"),  the
expiration  of his or her term as a director,  and the number and  percentage of
shares  of the  Common  Stock  beneficially  owned.  All of the  directors  were
initially  appointed as directors of the Company in 2003 in connection  with the
Company's incorporation.



                                                            Year First                         Shares of
                                                            Elected as        Current        Common Stock
                                                             Director          Term          Beneficially     Percent
Name and Position                               Age*       of the Bank       to Expire          Owned*1      of Class2
- -----------------                               ----       -----------       ---------          -------      ---------
                                        BOARD NOMINEES FOR TERMS TO EXPIRE IN 2009
                                                                                             
Paul W. Arison                                   54            1993            2006              9,357         3.15%
Director

Charlotte E. Baldwin                             74            1991            2006              2,320         0.78%
Director

C. Barry Vaughn                                  58            1999            2006              5,156         1.73%
Director
                                              DIRECTORS CONTINUING IN OFFICE

William M. Tandy                                 50            2001            2007              6,636         2.23%
President, Chief Executive Officer,
Chairman of the Board and Director

Steven E. Carson                                 54            1991            2007              6,570         2.21%
Director

J. Craig Riddle                                  81            1970            2007             13,208         4.44%
Director

Michael D. Wortham                               35            1998            2008                491         0.17%
Vice President, Chief Financial Officer
and Director

Ralph T. Teague                                  87            1979            2008              6,333         2.13%
Vice Chairman and Director

Charles G. Ramsey                                55            2001            2008              6,291         2.12%
Director
                                                                                      (footnotes on following page)

                                        3



______________________
*    As of the Record Date.
1    Includes  stock held in joint  tenancy;  stock  owned as tenants in common;
     stock  owned  or held by a  spouse  or  other  member  of the  individual's
     household;  stock allocated  through certain  employee benefit plans of the
     Company;  stock in which the individual  either has or shares voting and/or
     investment  power and shares which the  individual has the right to acquire
     at any time within 60 days of the Record  Date.  Each person or relative of
     such person  whose  shares are  included  herein  exercises  sole or shared
     voting and dispositive power as to the shares reported.  Includes 83 shares
     which Messrs.  Teague and Riddle each have the right to acquire pursuant to
     the  vesting of  restricted  stock  within 60 days of the Record  Date,  70
     shares which Ms. Baldwin and Mr. Carson each have the right to acquire,  61
     shares  which Mr.  Arison  has the right to  acquire,  46 shares  which Mr.
     Vaughn has the right to acquire,  41 shares which Mr.  Ramsey has the right
     to  acquire,  416 shares  which Mr.  Tandy has the right to acquire and 166
     shares which Mr. Wortham has the right to acquire.
2    In  calculating  the  percentage  ownership of an individual or group,  the
     number of shares  outstanding  is deemed  to  include  any share  which the
     individual  or group has the right to acquire  within 60 days of the Record
     Date.

         The principal  occupation of each director and executive officer of the
Company for the last five years is set forth below.

         Paul W.  Arison has been  employed  in the  Commissary  at the  Hopkins
County Detention  Facility since 2001. Prior to that time, he managed  Kuester's
Hardware Store in Madisonville.

         Charlotte E. Baldwin,  a former mayor of Madisonville  and Secretary of
the Kentucky Cabinet of Natural  Resources and  Environmental  Protection,  is a
member of the  Madisonville  Chamber  of  Commerce  and First  United  Methodist
Church. A graduate of the University of Evansville,  she is a Hospice  volunteer
and a reading mentor at Grapevine Elementary School.

         C.  Barry  Vaughn  is  the   President   and  co-owner  of  Happy's  of
Madisonville, an office equipment dealer located in Madisonville.  Mr. Vaughn is
a past member of the board of the Madisonville Chamber of Commerce,  is a member
of the Kiwanis Club and has been active with the United Way.

         William M. Tandy has served as President and Chief Executive Officer of
the Bank from November 2001 to the present.  From 1993 to 2001, Mr. Tandy served
as President of Hacienda Bank,  Santa Maria,  California.  Mr. Tandy has been in
the  banking  industry  since 1974 and has been  brought  in as Chief  Executive
Officer by three different banks to successfully effect  turnarounds.  Mr. Tandy
is a member of the  Madisonville  Rotary Club and is past president of the Santa
Maria  Valley  Economic  Association  and a past board member of the Santa Maria
Chamber of Commerce and the Santa Barbara County Workforce Investment Board.

         Steven E.  Carson is the  owner/operator  of  Barnett-Strother  Funeral
Home, Inc., in Madisonville. Mr. Carson has been active with the Lions Club.

         J. Craig Riddle is a retired  insurance agent. Mr. Riddle was the owner
and principal of the J. Craig Riddle Insurance Co., a full-line insurance broker
in Madisonville,  Kentucky. Mr. Riddle is a founding member of the Kentucky Lake
Sailing Club.

                                        4



     Michael D. Wortham has been employed with the Bank since 1994 and currently
serves as the Bank's Chief  Financial  Officer,  Secretary  and  Treasurer.  Mr.
Wortham has served as a board member with the  Madisonville  Chamber of Commerce
and the United Way and as President of the Kiwanis Club.

     Ralph T. Teague is a retired  coal company  executive.  He is active in the
Madisonville Kiwanis Club.

     Charles G. Ramsey is Vice  President-Finance and Chief Financial Officer of
the  Renshaw  Automotive  Group  in  Hopkinsville,  Kentucky.  Mr.  Ramsey  is a
Certified Public Accountant.

Executive Officer Who is Not a Director

     Charlotte  Sellers serves as Senior  Lender,  Senior Vice President and has
been employed by the Bank since September  2003.  Prior to joining the Bank, she
was an Assistant Vice President at Fifth Third Bank in  Madisonville,  Kentucky.
She has six years of banking  experience in Commercial  Lending.  She is a board
member of the  Madisonville  Hopkins County Chamber of Commerce and is active in
the Kiwanis Club.

- --------------------------------------------------------------------------------
                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
- --------------------------------------------------------------------------------

     The  Company's  Board of Directors  holds  regular and special  meetings as
needed.  The Board of  Directors  of the Bank held 12 regular  meetings  and met
informally  on a weekly  basis.  During the year ended  December 31,  2005,  the
Company's  Board of Directors met one time. No director  attended fewer than 75%
of the total number of meetings of the Board of  Directors  held during 2005 and
the total number of meetings held by all committees on which the director served
during the year. The Company  encourages  directors to attend annual meetings of
stockholders.  All directors  attended last year's annual meeting.  Stockholders
may send  communications  to the Board of  Directors by  addressing  them to the
Corporate Secretary at the main office.

     Audit  Committee.  The  Company's  Audit  Committee  consists of all of the
directors  other than  Messrs.  Tandy and  Wortham.  The  Company  has adopted a
written  charter for the Audit  Committee.  The  members of the Audit  Committee
would be considered  independent under the listing standards of The Nasdaq Stock
Market. The Board of Directors has determined that Charles G. Ramsey is an audit
committee  financial  expert  within  the  meaning  of  the  regulations  of the
Securities  and  Exchange  Commission  based on his  credentials  as a Certified
Public Accountant and his experience as a Chief Financial Officer.  The Board of
Directors has determined that Mr. Ramsey would be independent within the meaning
of the listing  requirements of The Nasdaq Stock Market. The Audit Committee met
two times during 2005.

     Compensation  Committee.  The Company's Personnel Committee,  consisting of
all  directors,  acts  as a  compensation  committee.  The  Personnel  Committee
annually reviews the compensation  paid to the Chief Executive Officer and other
officers and makes recommendations to the full Board of Directors. Messrs. Tandy
and Wortham do not participate in discussions regarding their compensation.  The
Personnel Committee met one time during the 2005 fiscal year.

                                        5



         Nominating  Committee and Director Nomination Process. The Company does
not  have a  standing  nominating  committee  or  committee  performing  similar
functions.  Instead,  the full Board of Directors acts as a nominating committee
for the  selection of  management's  nominees  for  director  and each  director
participates in the nomination process.  All nominees are approved by a majority
of  the  independent  directors.  The  Board  of  Directors  believes  that  its
procedures   provide  adequate   assurance  that  nominations  are  approved  by
independent directors.  The Board of Directors will consider director candidates
recommended by stockholders.  Any such  recommendations must be submitted to the
Secretary  at least 120 days prior to the date of the Annual  Meeting and should
include the nominee's name and  qualifications  for board membership.  The Board
believes that all nominees for director,  including stockholder nominees, should
have the highest  personal and  professional  ethics and integrity;  substantial
business or other  professional  experience in the primary market area served by
the Company and the Bank;  commitment to enhancing the business and prospects of
the  Company  and the Bank;  ability to work with  existing  board  members  and
management;  ability  to make  appropriate  level  of  commitment  of  time  and
resources to their duties as director; an understanding of banking and financial
matters  and  the  role of  directors  in the  management  of the  Company;  and
substantial  personal investment in the Company common stock. All Board nominees
for election at this year's annual meeting are incumbent  directors standing for
re-election.  The Board of Directors held one meeting as a nominating  committee
during 2005 in order to make nominations for directors.

- --------------------------------------------------------------------------------
                              DIRECTOR COMPENSATION
- --------------------------------------------------------------------------------

         Directors do not receive separate compensation for their service on the
Company's  Board  of  Directors.  Directors  (including  directors  who are also
employees)  of the Bank  receive a monthly  fee of $400.  Total fees paid to the
directors  for the year ended  December 31, 2005 were  $43,200.  Pursuant to the
2005  Restricted  Stock Plan which was approved by stockholders on May 19, 2005,
directors  were granted the following  awards of restricted  stock which vest at
the rate of 20% per year beginning one year from the date of grant:  Paul Arison
- - 305 shares;  Charlotte Baldwin and Steven E. Carson - 354 shares each; Charles
G. Ramsey - 206 shares;  J. Craig  Riddle and Ralph T. Teague - 416 shares each;
William  Tandy - 2,082  shares;  C. Barry  Vaughn - 231  shares;  and Michael D.
Wortham - 833 shares.  Effective  December 8, 2005,  each director agreed to the
cancellation  of their  previously  issued  options  without  the payment of any
consideration.

- --------------------------------------------------------------------------------
                             EXECUTIVE COMPENSATION
- --------------------------------------------------------------------------------

         Summary Compensation Table. The following table sets forth the cash and
noncash  compensation awarded to or earned by the Chief Executive Officer of the
Company and the Bank and by each executive officer whose salary and bonus earned
in fiscal year 2005 exceeded $100,000 for services rendered in all capacities to
the Company and its subsidiaries (the "Named Executive Officers").



                                                                                                Long-Term
                                                       Annual Compensation                  Compensation Awards
                                            ----------------------------------------      ------------------------
                                                                                          Restricted    Securities
                                                                        Other Annual        Stock       Underlying     All Other
Name and Principal Position       Year            Salary     Bonus      Compensation        Awards       Options      Compensation
- ---------------------------       ----            ------     -----      ------------        ------       -------      ------------
                                                                                                 
William M. Tandy                  2005           $110,000  $   500     $      --          $23,943 (1)        --         $13,338 (2)
Chief Executive Officer           2004            105,040      500            --               --         6,943 (3)      13,338
                                  2003            100,000    7,340            --               --            --          13,450
                                                                                      (footnotes on following page)


                                        6



- -----------------
(1)  Based on the  grant-date  value  ($11.50  per  share)  of 2,082  shares  of
     restricted stock awarded under the 2005 Restricted Stock Plan effective May
     19, 2005.  Such shares vest at the rate of 20% per year  beginning one year
     from the date of grant.  Any dividends paid on the restricted stock will be
     paid to Mr. Tandy on vesting.  At December  31,  2005,  Mr. Tandy had 2,082
     unvested shares which had an aggregate value of $18,738 based the last sale
     price for the Common Stock  reported on the OTC Bulletin Board on that date
     ($9.00 per share).
(2)  Consisted of $4,800 in directors  fees,  $6,000  automobile  allowance  and
     $2,538 in unused sick leave.
(3)  All such  options  were  cancelled  without  the  payment of  consideration
     effective December 8, 2005.

         Employment Agreement. We have entered into an employment agreement with
our President,  William M. Tandy.  The agreement has a term of three years which
may be extended for an additional one- year period on each  anniversary  date if
the Board of Directors determines that Mr. Tandy has met the requirements of the
Board.  The  Board  of  Directors  has  determined  that Mr.  Tandy  has met its
requirements  as of the  most  recent  anniversary  date  and  the  term  of the
agreement was extended accordingly. Mr. Tandy's base salary under the employment
agreement is $110,000.  Mr. Tandy is also  eligible to receive  bonuses of 7% of
the Bank's  quarterly  net profits.  His agreement is terminable by us for "just
cause" as defined in the agreement. If we terminate Mr. Tandy without just cause
or if Mr. Tandy terminates his employment for "good reason," he will be entitled
to a  continuation  of his  salary  from the  date of  termination  through  the
remaining  term of the  agreement,  plus an additional  12 months.  If Mr. Tandy
shall become  disabled  during the term of his  agreement,  he shall continue to
receive  payment of 100% of the base salary for a period of up to 180 days. Such
payments  shall not be reduced by any other  benefit  payments  made under other
disability  program  in effect  for our  employees.  If Mr.  Tandy's  employment
terminates  for a reason other than just cause,  he will be entitled to purchase
from us family medical insurance through any group health plan maintained by us.
Mr. Tandy's agreement also contains a provision stating that in the event of the
termination  of  employment  in  connection  with any  change in  control of the
Company or us, Mr.  Tandy will be paid a lump sum amount equal to 2.99 times his
five-year  average  annual taxable cash  compensation.  If such payment had been
made under the  agreement  as of December  31,  2005,  such  payment  would have
equaled approximately $318,000.

- --------------------------------------------------------------------------------
                          TRANSACTIONS WITH MANAGEMENT
- --------------------------------------------------------------------------------

         From time to time,  the Bank engages in banking  transactions  with its
directors,  officers and their associates in the ordinary course of business. At
December 31, 2005, approximately $613,268 of loans were outstanding to directors
and executive officers.  Loans to directors and executive officers are only made
in the  ordinary  course of business of the Bank and on  substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable  transactions with other persons and do not involve more than the
normal risk of collectibility or present other  unfavorable  features.  The Bank
waives certain loan document and other fees for full-time  employees,  including
full-time executive officers.

                                        7



         The following table sets forth  information on all loans outstanding to
executive  officers during the last fiscal year where the aggregate  outstanding
indebtedness exceeded $60,000 and fees were waived.



                                                          Highest
                                                        Outstanding   Balance at
Name and Title            Type of Loan         Rate        Balance      12/31/05
- --------------            ------------         ----        -------      --------
                                                               
William M. Tandy          Home Mortgage       5.25%       $231,331      $228,070
President                 Home Equity         9.25%         72,462        71,602

Charlotte Sellers         Home Mortgage       5.50%       $ 52,321      $ 47,363
Senior Vice President     Automobile          6.75%          9,569         5,806
                          Unsecured          12.00%          4,892         3,416

Michael D. Wortham        Home Mortgage       6.00%       $ 75,855      $ 73,862
Vice President


         During the fiscal year ended  December  31, 2005,  Directors  Steven E.
Carson and J. Craig Riddle lent the Company $150,000 and $200,000, respectively,
to allow the Company to pay down its  indebtedness  to a  third-party  financial
institution as required by that institution.  The loans provided for the payment
of principal and interest at the rate of 7.50% per annum at maturity.  The loans
are scheduled to mature on May 17, 2006.  During the fiscal year ended  December
31, 2005, the Bank paid $19,871 for office supplies and furniture purchased from
Happy's, Inc., an office supply store of which Director Vaughn is a co-owner.

- --------------------------------------------------------------------------------
                     RELATIONSHIP WITH INDEPENDENT AUDITORS
- --------------------------------------------------------------------------------

         King  +  Company,  PSC  served  as  the  Company's  independent  public
accountants  for the last fiscal year. The Board of Directors has appointed King
+ Company, PSC to serve as the Company's  independent public accountants for the
current  fiscal  year.  The  engagement  of King + Company,  PSC was approved in
advance by the Audit Committee of the Board of Directors.  A  representative  of
King + Company,  PSC is expected  to attend the Annual  Meeting and will have an
opportunity  to make a statement and will be available to respond to appropriate
questions from stockholders.

         On November 14, 2005, the Company's former independent  auditors,  BKD,
LLP ("BKD"),  informed  the Company of its  decision to resign as the  Company's
independent  auditors effective with the conclusion of its procedures related to
the Form 10-QSB for the quarter ended September 30, 2005. The decision to change
accountants was not recommended by the audit committee of the Company's Board of
Directors.  BKD's reports on the Company's consolidated financial statements for
the two fiscal years ended December 31, 2004 did not contain an adverse  opinion
or disclaimer of opinion,  and were not qualified or modified as to uncertainty,
audit scope or accounting principles. In connection with their audits of the two
fiscal years ended December 31, 2004 and any subsequent interim period preceding
the date hereof, there were no disagreements  between the Company and BKD on any
matters of accounting  principles or practices,  financial statement disclosure,
or auditing scope or procedure,  which,  if not resolved to the  satisfaction of
BKD,  would have caused them to make a  reference  to the subject  matter of the
disagreements in connection with their reports.

                                        8



         Fees paid to the Company's  principal  accountant  for each of the last
two fiscal years are set forth below:



Fiscal                Audit        Audit-Related        Tax          All Other
Year                  Fees            Fees             Fees            Fees
- ----                  ----            ----             ----            ----

                                                         
2005                 $36,273          $    --         $   --           $ --

2004                 $17,010          $20,119         $2,625             --



         Audit Fees include fees billed by the  Company's  independent  auditors
for  professional  services  rendered  for the  audit  of the  Company's  annual
financial  statements  and reviews of the financial  statements  included in the
Company's  Quarterly  Reports on Form 10-QSB  filed during the fiscal year ended
December 31, 2005.

         Audit-Related  Fees  include fees billed by the  Company's  independent
auditors  for  services  provided  for the year ended  December  31,  2005.  The
services  comprising these fees consisted of consultation  concerning  financial
accounting  and  reporting   standards  and  services  related  to  the  various
registration  statements  filed with the Securities  and Exchange  Commission in
connection with the stock conversion of the Company.

         Tax  Fees  primarily  include  fees  associated  with tax  audits,  tax
compliance, tax consulting, as well as tax planning. This category also includes
services related to tax disclosure and filing requirements.

         The Audit Committee has pre-approved  all audit and non-audit  services
provided by the independent auditor and has not adopted pre-approval  procedures
for this  purpose.  No portion of non-audit  fees during the past two years were
approved pursuant to paragraph (c)(7)(i)(c) of Rule 2-01 of Regulation S-X.

- --------------------------------------------------------------------------------
                             AUDIT COMMITTEE REPORT
- --------------------------------------------------------------------------------

         The Audit  Committee has reviewed and  discussed the audited  financial
statements of the Company with management and has discussed with King + Company,
PSC, the Company's  independent  auditors,  the matters required to be discussed
under Statement of Auditing Standards No. 61 ("SAS 61"). In addition,  the Audit
Committee  received  from King + Company,  PSC the written  disclosures  and the
letter  required  to be  delivered  by King +  Company,  PSC under  Independence
Standards  Board  Standard No. 1 ("ISB  Standard No. 1") and has discussed  with
representatives of King + Company, PSC their independence.

         The Audit  Committee  has reviewed  the  non-audit  services  currently
provided by the Company's  independent  auditor and has  considered  whether the
provision of such services is compatible with  maintaining  the  independence of
the Company's independent auditors.

                                        9



         Based on its review of the financial  statements,  its discussion  with
King + Company, PSC regarding SAS 61, and the written materials provided by King
+ Company,  PSC under ISB Standard No. 1 and the related  discussion with King +
Company, PSC of their independence, the Audit Committee has recommended that the
audited financial  statements of the Company be included in its Annual Report on
Form 10-KSB for the year ended December 31, 2005, for filing with the Securities
and Exchange Commission.

                                 AUDIT COMMITTEE

                  CHARLES G. RAMSEY                 J. CRAIG RIDDLE
                  PAUL W. ARISON                    RALPH T. TEAGUE
                  CHARLOTTE E. BALDWIN              C. BARRY VAUGHN
                  STEVEN E. CARSON

- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

         Pursuant  to  regulations  promulgated  under  the  Exchange  Act,  the
Company's  officers,  directors  and  persons  who  own  more  than  10%  of the
outstanding  Common Stock are required to file reports detailing their ownership
and changes of ownership in such Common  Stock,  and to furnish the Company with
copies of all such  reports.  Based  solely on its  review of the copies of such
reports  received during the past fiscal year or with respect to the last fiscal
year or written  representations  from such  persons  that no annual  reports of
change in beneficial  ownership were required,  the Company believes that during
2005,  all of its  officers,  directors  and all of its  stockholders  owning in
excess of 10% of the  outstanding  Common Stock have complied with the reporting
requirements.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

         The Board of  Directors is not aware of any business to come before the
Annual Meeting other than those matters described above in this Proxy Statement.
However, if any other matters should properly come before the Annual Meeting, it
is  intended  that  proxies  in the  accompanying  form will be voted in respect
thereof in accordance with the determination of the Board of Directors.

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

         The Company's 2005 Annual Report to Stockholders,  including  financial
statements, is being mailed to all stockholders of record as of the Record Date.
Any  stockholder  who has not received a copy of the Annual  Report may obtain a
copy by writing to the Secretary of the Company.  The Annual Report is not to be
treated  as a  part  of the  proxy  solicitation  materials  or as  having  been
incorporated herein by reference.  A copy of the Company's Annual Report on Form
10-KSB for the fiscal year ended  December 31, 2005 as filed with the Securities
and Exchange Commission will be furnished without

                                       10



charge to  stockholders  as of the  Record  Date,  upon  written  request to the
Secretary,  Community First Bancorp, Inc., P.O. Box 736, Madisonville,  Kentucky
42431.

- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

         The Company is currently  subject to the proxy rules promulgated by the
Securities and Exchange  Commission under the Exchange Act. Assuming the Company
remains subject to such rules,  any stockholder  proposal to take action at such
meeting must be received at the Company's main office at 2420 North Main Street,
P.O. Box 736, Madisonville, Kentucky 42431 no later than December 30, 2006 to be
eligible for inclusion in the Company's  proxy  materials for next year's Annual
Meeting of Stockholders. Any such proposals shall be subject to the requirements
of the proxy rules adopted under the Exchange Act. Stockholder proposals,  other
than those  submitted  pursuant to the Exchange  Act, to be  considered  at such
Annual Meeting, must be stated in writing,  delivered or mailed to the Secretary
of the Company, not later than January 29, 2007.

                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              /s/Michael D. Wortham

                                              Michael D. Wortham
                                              Secretary
Madisonville, Kentucky
April 28, 2006

                                       11





                                                     
                                                  CFB  [GRAPHIC OF TREE OMITTED]


                                                  COMMUNITY FIRST BANCORP, INC.

                                                  ANNUAL MEETING OF STOCKHOLDERS
                                                    TO BE HELD ON JUNE 1, 2006

                                          THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.

                                               Please complete, date, sign and mail the
                                  detached   proxy  card  in  the enclosed postage-prepaid envelope.

                               YOUR VOTE IS IMPORTANT REGARDLESS OF THE NUMBER OF SHARES THAT YOU OWN.

                        detach proxy card here
- ------------------------------------------------------------------------------------------------------------------------------------
                     COMMUNITY FIRST BANCORP, INC.                                  |
                                                                                    |
Should the  undersigned  stockholder  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.                                   |
The undersigned stockholder acknowledges receipt from the Company prior to          |
execution of this proxy of notice of the Annual Meeting, a Proxy Statement          |
therefor and the 2005 Annual Report to Stockholders.                                |
                                                                                    |
                                                                                    |
                                                                                    |
                                                                                    |
                                                                                    |
                                                                                    |
                                                                                    |            IMPORTANT
                                                                                    |   THE PROMPT RETURN OF PROXIES
                                           Signature ___________________________    |   WILL SAVE THE COMPANY THE
                          Signature, if jointly held ___________________________    |   EXPENSE OF FURTHER REQUESTS
                                               Date ______________________, 2006    |   FOR PROXIES TO ENSURE A
                                                                                    |   QUORUM AT THE  MEETING. A
Please sign exactly as your name appears on this card. When signing as attorney,    |   SELF-ADDRESSED, POSTAGE-
executor,  administrator,  trustee or guardian,  please give your full title. If    |   PREPAID ENVELOPE IS ENCLOSED
shares are held jointly, each holder should sign.                                   |   FOR YOUR CONVENIENCE.







                                                     

- ------------------------------------------------------------------------------------------------------------------------------------
                                                            REVOCABLE PROXY
                                                     COMMUNITY FIRST BANCORP, INC.
- ------------------------------------------------------------------------------------------------------------------------------------

The undersigned hereby appoints J. Craig Riddle, Ralph T. Teague and Michael D. Wortham and each of them, with full powers of
substitution in each, to act as proxies for the undersigned, to vote all shares of common stock of Community First Bancorp, Inc.
(the "Company") which the undersigned is entitled to vote at the annual meeting of stockholders (the "Annual Meeting"), to be
held at the main office of Community First Bank, 2420 North Main Street, Madisonville, Kentucky on Thursday, June 1, 2006 at
8:00 a.m., and at any and all adjournments thereof, as follows:

         [X] PLEASE MARK VOTES AS IN THIS EXAMPLE


                                                                       WITH-       FOR ALL
                                                              FOR      HOLD        EXCEPT
         1.  The election as director                         [ ]      [ ]          [ ]
             of the nominees listed
             (except as marked to the
             contrary below):

             Paul W. Arison       Charlotte E. Baldwin      C. Barry Vaughn

         INSTRUCTION:  To withhold authority to vote for a listed nominee(s), mark "FOR ALL EXCEPT" and write the nominee's name in
         the space provided below.
         ________________________________________________________________

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE LISTED NOMINEES.

         THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE LISTED
         NOMINEES.  IF ANY OTHER BUSINESS IS PRESENTED AT THE ANNUAL MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
         PROXY IN ACCORDANCE WITH THE DETERMINATION 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.  THIS PROXY CONFERS DISCRETIONARY AUTHORITY ON THE
         HOLDERS THEREOF TO VOTE WITH  RESPECT TO THE ELECTION OF ANY PERSON AS DIRECTOR WHERE THE NOMINEE IS UNABLE TO SERVE
         OR FOR GOOD CAUSE WILL NOT SERVE AND MATTERS INCIDENT TO THE CONDUCT OF THE ANNUAL MEETING.
                                                                    Important:  Please sign and date this proxy on the reverse side.