SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                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 Under Rule 14a-12


                           BENCHMARK BANKSHARES, 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:

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



                           BENCHMARK BANKSHARES, INC.
                             100 South Broad Street
                            Kenbridge, Virginia 23944


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held on April 19, 2001


      NOTICE  IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Shareholders  of
Benchmark  Bankshares,  Inc.  (the  "Company")  will  be held  in the  lobby  of
Benchmark  Community  Bank (the  "Bank"),  100 South  Broad  Street,  Kenbridge,
Virginia on April 19, 2001, at 7:30 p.m. for the following purposes:

      I.  To elect  three (3)  directors  for a term of three (3) years or until
          their respective successors are elected and qualified;

      II. To  transact  such other  business  as may  properly  come  before the
          meeting.  Management  is not aware of any other  business,  other than
          procedural matters incident to the conduct of the meeting.


      The Board of  Directors  has fixed the close of business on March 1, 2001,
as the record date for the determination of stockholders  entitled to notice of,
and to vote at, the Annual Meeting.


                                            BY ORDER OF THE BOARD OF DIRECTORS



                                            Wayne J. Parrish
                                            Secretary


Kenbridge, Virginia
March 19, 2001
________________________________________________________________________________

YOU ARE  CORDIALLY  INVITED TO ATTEND THE  MEETING.  IT IS  IMPORTANT  THAT YOUR
SHARES BE  REPRESENTED  REGARDLESS OF THE NUMBER YOU OWN. EVEN IF YOU PLAN TO BE
PRESENT, YOU ARE URGED TO COMPLETE, SIGN, AND DATE THE ENCLOSED PROXY AND RETURN
IT PROMPTLY IN THE ENVELOPE PROVIDED.  IF YOU ATTEND THIS MEETING,  YOU MAY VOTE
EITHER IN PERSON OR BY YOUR  PROXY.  ANY PROXY  GIVEN MAY BE  REVOKED  BY YOU IN
WRITING OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF.
________________________________________________________________________________




                           BENCHMARK BANKSHARES, INC.
                             ______________________

                                 PROXY STATEMENT
                                   ___________


                         ANNUAL MEETING OF SHAREHOLDERS
                                 April 19, 2001


                               GENERAL INFORMATION


     This Proxy  Statement is furnished  to holders of common  stock,  $0.21 par
value per share ("Common Stock"), of Benchmark Bankshares,  Inc. (the "Company")
in connection  with the  solicitation  of proxies by the Board of Directors (the
"Board") of the Company to be used at the Annual Meeting of  Shareholders  to be
held on April 19, 2001 at 7:30 p.m.  in the lobby of  Benchmark  Community  Bank
(the  "Bank"),  100 South  Broad  Street,  Kenbridge,  Virginia  23944,  and any
adjournment thereof (the "Annual Meeting").

     The  principal  executive  offices of the  Company are located at 100 South
Broad Street,  Kenbridge,  Virginia 23944.  The  approximate  date on which this
Proxy Statement,  the accompanying proxy form, and Annual Report to Shareholders
(which is not part of the Company's  soliciting  materials)  are being mailed to
the Company's shareholders is March 19, 2001.


Voting and Revocability of Proxy


     The proxy solicited  hereby, if properly signed and returned to the Company
and not  revoked  prior  to its  use,  will be  voted  in  accordance  with  the
instructions  contained  thereon.  If no contrary  instructions are given,  each
proxy  will be  voted  FOR the  slate of  director  nominees  and FOR any  other
proposals  designated in the Proxy. Any shareholder giving a proxy has the power
to revoke it any time  before  it is  exercised  by (i)  filing  written  notice
thereof  with  the  Secretary  of the  Company  (Wayne  J.  Parrish,  Secretary,
Benchmark  Bankshares,  Inc., P. O. Box 569,  Kenbridge,  Virginia 23944);  (ii)
submitting a duly executed proxy bearing a later date; or (iii) appearing at the
Annual Meeting or at any adjournment  thereof and giving the Secretary notice of
his or her  intention  to  vote  in  person.  Proxies  solicited  hereby  may be
exercised only at the Annual Meeting and any adjournment thereof and will not be
used for any other meeting.


Persons Making the Solicitation


     The cost of soliciting proxies will be borne by the Company. In addition to
solicitation by mail,  officers and regular employees of the Company may solicit
proxies in person or by telephone.  Also the Company will request banks, brokers
and other  custodians,  nominees and  fiduciaries to send proxy materials to the
beneficial  owners and to secure their voting  instructions,  if necessary.  The
Company,  upon request, will reimburse such fiduciaries for their expenses in so
doing.





Voting Securities

     Only  shareholders of record at the close of business on March 1, 2001 (the
"Record  Date") will be entitled  to vote at the Annual  Meeting.  On the Record
Date, there were 3,004,218.132 shares of Common Stock issued and outstanding and
977 record holders.  Of this number of shares issued and outstanding,  3,003,984
are whole  shares,  eligible to be voted.  Each whole  share of Common  Stock is
entitled to one vote on each matter presented at the Annual Meeting. The Company
had no other class of equity securities outstanding at the Record Date.

     In the election of directors,  those receiving the greatest number of votes
will be elected even if they do not receive a majority.  Abstentions  and broker
non-votes will not be considered a vote for, or a vote against, a director.


                        PROPOSAL I. ELECTION OF DIRECTORS


The Nominees

     The Company's Articles of Incorporation provide for the Board to be divided
into three  classes,  as nearly equal in number as possible,  each of which will
serve for three  years,  with one class  being  elected  each year.  At the 2001
Annual  Meeting,  three  directors,  comprising  Class C, will be nominated  for
election to serve until the Year 2004 Annual  Meeting of  Shareholders  or until
their successors are elected and qualified.

     There is set forth  below as to each of the  nominees  certain  information
including name, age and business experience.  The dates shown for first election
as a director  represent  the year in which the nominee was first elected to the
Board of the Company or to one of its predecessor corporations. Unless otherwise
indicated,  the business  experience  and principal  occupations  shown for each
nominee has extended five or more years.


      Class C (to serve until the Year 2004 Annual Meeting of Shareholders)

     1.  Lewis W. Bridgforth, age 61, a Director since 1971. Dr. Bridgforth is a
     physician in private general practice in Victoria,  Virginia.  He presently
     serves on the  Policy &  Planning,  Audit &  Finance,  and Risk  Management
     Committees of the Bank.

     2.  J. Ryland  Hamlett,  age 58, a Director since 1986. Mr. Hamlett retired
     in 1997 as Manager of Human Resources for Southside  Electric  Cooperative,
     Crewe,  Virginia.  He  presently  serves  on the  Audit  &  Finance,  Human
     Relations & Compensation, and Technology Committees of the Bank.

     3.  Mark F. Bragg,  age 39, a Director since 1999. Mr. Bragg is a principal
     of Atlantic Medical, Inc., South Hill, Virginia. He presently serves on the
     Audit & Finance, Bank Properties, and Technology Committees of the Bank.







                                      - 2 -



Election of Directors

     Unless authority is withheld in the proxy, each proxy executed and returned
by a shareholder  will be voted for the election of the three nominees listed on
the preceding page. Proxies distributed in conjunction herewith may not be voted
for persons  other than the  nominees  named  thereon.  If any person named as a
nominee  should be unable or  unwilling to stand for election at the time of the
Annual  Meeting,  the proxy  holders will  nominate  and vote for a  replacement
nominee or nominees  recommended by the Board.  All of the nominees listed above
have  consented to be nominated and to serve if elected,  and at this time,  the
Board knows of no reason why any of the nominees listed above may not be able to
serve as a director if elected. The proxy also confers  discretionary  authority
upon the persons named therein, or their substitutes,  with respect to any other
matter that may properly come before the meeting.

     THE BOARD RECOMMENDS THAT THE NOMINEES BE ELECTED AS DIRECTORS.



                         DIRECTORS CONTINUING IN OFFICE


     There are seven directors whose present terms of office will continue until
2002 or 2003, as indicated below, or until their respective  successors are duly
elected and qualified. Each has served continuously since the year he joined the
Board.  Unless  otherwise  indicated,  the  business  experience  and  principal
occupations shown for each nominee has extended five or more years.


      Class A (to serve until the Year 2002 Annual Meeting of Shareholders)

     1.  Earl C.  Currin,  Jr.,  age 57, a Director  since 1986.  Dr.  Currin is
     Provost  of the John H.  Daniel  Campus  of  Southside  Virginia  Community
     College, Keysville,  Virginia. He presently serves on the Human Relations &
     Compensation, Policy & Planning, Technology, and Risk Management Committees
     of the Bank.

     2.  Wayne J.  Parrish,  age 62, a  Director  since  1979.  Mr.  Parrish  is
     principal  of Parrish  Trucking  Company,  Inc.,  Kenbridge,  Virginia.  He
     presently  serves on the Policy &  Planning,  Loan,  and Human  Relations &
     Compensation Committees of the Bank.

     3.  Ben L.  Watson,  III,  age 57, a Director  since  1976.  Mr.  Watson is
     President  and Chief  Executive  Officer of the Company and of the Bank. He
     presently  serves  as a  member  of the  Executive,  Technology,  and  Risk
     Management Committees of the Bank, and is an ex-officio member of the other
     standing committees.


      Class B (to serve until the Year 2003 Annual Meeting of Shareholders)

     1.  R. Michael  Berryman,  age 60, a Director since 1978. Mr. Berryman is a
     pharmacist  and is a principal in the firms of Smith's  Pharmacy,  Inc. and
     Pharmacy  Associates,  Inc.,  Kenbridge,  Virginia.  He presently serves as
     Chairman of the Board of the  Company  and of the Bank,  and is a member of
     the  Executive  and  the  Technology  Committees  of  the  Bank,  and is an
     ex-officio member of the other standing committees.



                                      - 3 -



     2.  William J.  Callis,  age 58, a Director  since  1989.  Mr.  Callis is a
     principal of Kenbridge  Construction  Co., Inc.,  Kenbridge,  Virginia.  He
     presently  serves  as  Vice  Chairman  of the  Board,  is a  member  of the
     Executive, Bank Properties,  Technology,  and Risk Management Committees of
     the Bank, and is an ex- officio member of the other standing committees.

     3.  Earl H. Carter,  Jr., age 52, elected as a Director in 2000. Mr. Carter
     is  a  principal  of  Taylor-Forbes  Equipment  Company,  Inc.,  Farmville,
     Virginia.  He  presently  serves as a member of the Loan  Committee  of the
     Bank.

     4.  C. Edward Hall, age 60, a Director since 1971. Mr. Hall is a pharmacist
     and is a partner in Victoria Drug Company, Victoria, Virginia. He presently
     serves  as a  member  of  the  Loan  and  Human  Relations  &  Compensation
     Committees of the Bank.



            SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE MANAGEMENT

     The following table sets forth  information as of March 1, 2001,  regarding
the beneficial  ownership of the Company's Common Stock by (i) all directors and
nominees and (ii) its Chief  Executive  Officer,  and (iii) by all directors and
executive  officers  as a group.  For the  purposes  of this  table,  beneficial
ownership has been  determined in accordance  with the  provisions of Rule 13d-3
under the Securities and Exchange Act of 1934 (the "Exchange  Act"), as amended,
under  which,  in  general,  a person is deemed  to be a  beneficial  owner of a
security  if he has or  shares  the power to vote or  direct  the  voting of the
security or the power to dispose or direct disposition of the security, or if he
has the right to acquire beneficial ownership of the security within 60 days.



                                          Number of Shares and Nature     Percent
    Name of Director or Nominee             of Beneficial Ownership       of Class
    ---------------------------           ---------------------------     --------
                                                                      
        R. Michael Berryman                      89,843.886  (1)            2.99%
        Mark F. Bragg                             3,097.409  (2)              *
        Lewis W. Bridgforth                      35,680.657  (3)            1.19%
        William J. Callis                        32,120.974  (4)            1.07%
        Earl H. Carter, Jr.                         755.000                   *
        Earl C. Currin, Jr.                      13,178.000                   *
        C. Edward Hall                           38,101.037  (5)            1.27%
        J. Ryland Hamlett                        44,977.000  (6)            1.50%
        Wayne J. Parrish                         28,384.872  (7)              *
        Ben L. Watson, III                       16,471.508  (8)              *

                                                                       *Less than 1.00%
        All Directors and Executive Officers
          as a Group (12 persons)               354,096.718                11.79%







                                      - 4 -



     (1) Includes  2,114.494  shares  held  jointly  with Mr.  Berryman's  wife,
           38,302.704  shares owned solely by her, and 5,728.074  shares held as
           custodian for one of his children.

     (2) Includes 97.409 shares held jointly with Mr. Bragg's wife.

     (3) Includes 20,337.218 shares owned solely by Dr. Bridgforth's wife.

     (4) Includes 21,140.644 shares held jointly with Mr. Callis's wife.

     (5) Includes 260 shares owned solely by Mr.  Hall's wife,  and 5,040 shares
           held jointly with his mother.

     (6) Includes  34,256  shares  held as  trustee  for the John A. and Mary F.
           Cordle Revocable Trust.

     (7) Includes  6,971.168  shares held jointly with Mr.  Parrish's  wife, and
           6,925.035 shares owned solely by her.


     (8) Includes 457.508 shares owned solely by Mr. Watson's wife.


Section 16(a) Beneficial Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's  directors and executive officers and persons who beneficially own
more than 10% of the Company's Common Stock to file initial reports of ownership
and reports of changes in  ownership  of Common  Stock with the  Securities  and
Exchange  Commission.  Such persons are  required by  Commission  regulation  to
furnish the Company with copies of all Section 16(a) forms they file.

     To the  Company's  knowledge,  based  solely upon a review of the copies of
such reports furnished to the Company,  the Company believes that all applicable
Section 16(a) filing  requirements  were  satisfied for events and  transactions
that occurred in 2000.


                          THE BOARD AND ITS COMMITTEES

     Meetings  of  the  Board  are  held  regularly  each  month,  including  an
organizational  meeting  following  the  conclusion  of the  Annual  Meeting  of
Shareholders.  The Board held thirteen  meetings in the year ended  December 31,
2000. For such year, none of the Company's ten directors attended fewer than 75%
of the  aggregate  number of Board  Meetings and meetings of committees of which
the  respective  directors are members  except Mr. Carter who was elected to the
Board in September of 2000.

     The Board of Directors has, among others, a Nominating Committee,  an Audit
& Finance Committee, and a Human Relations & Compensation Committee.

Nominating Committee

     Since the 2000 Annual  Meeting,  the Nominating  Committee has consisted of
Messrs.  Hall, Currin,  and Parrish.  The duties of this committee are to advise
the Board with respect to the nomination of directors.  It recommends candidates
to the Board as nominees  for  election  at the Annual  Meeting.  Directors  are
selected  on the basis of  recognized  achievements  and their  ability to bring
skills and experience to the deliberations of the



                                      - 5 -



Board.  The  Nominating  Committee met once and  recommended  the nominees named
herein. The Company's By-Laws provide,  however,  that shareholders  entitled to
vote for the election of directors  may name nominees for election to the Board.
In order for such a nomination to be effective,  a nominating  shareholder  must
strictly comply with the applicable provisions of the Bylaws, which include: (a)
such nomination shall be made at a meeting of  shareholders;  (b) the nominating
shareholder shall give notice to the Company,  which notice shall be received by
the  Company  not less than  sixty days nor more than  ninety  days prior to the
shareholders'  meeting,  provided,  however,  that in the  event  that less than
seventy  days' notice or prior public  disclosure  of the date of the meeting is
given or made to  shareholders,  notice by the  nominating  shareholder  must be
received not later than the close of business on the tenth day following the day
on which  such  notice of the date of the  meeting  was  mailed  or such  public
disclosure was made; and (c) the nominating shareholder's notice shall set forth
(i) as to each director  nominee  proposed by the  shareholder,  the name,  age,
business  address and  residence of such nominee,  the  principal  occupation or
employment  of such  nominee,  the  class and  number  of shares of the  Company
beneficially  owned by the  nominee and any other  information  relating to such
person that is required to be disclosed in solicitations of proxies for election
of directors,  or as otherwise  required,  pursuant to Regulation  14A under the
Exchange  Act,  and  (ii) as the  nominating  shareholder,  his or her  name and
address as they appear on the Company's books and the class and number of shares
of the Company which are beneficially owned by such shareholder.

Audit & Finance Committee

     The Audit & Finance  Committee  consists  of Messrs.  Hamlett,  Bragg,  and
Bridgforth (the "Audit Committee").  The responsibilities of the Audit Committee
are discussed below under  "Auditors." The Audit Committee met four times during
the year ended December 31, 2000.

Human Relations & Compensation Committee

     The Human Relations & Compensation  Committee  consists of Messrs.  Currin,
Hall,  Hamlett,  and  Parrish.  It is  responsible  for  reviewing,  and  making
recommendations  with  respect  to, the  compensation  of all  employees  of the
Company. This committee met eight times during the past fiscal year.


                                 DIRECTORS' FEES

     No fees are paid to Directors  for service on the Board.  During 2000,  for
service on the board of  directors of the Bank, a fee of $1,800 per director was
paid,  based on the  performance  of the Bank,  plus  $250 for each  Bank  board
meeting attended and, except for Mr. Watson,  $175 for each Bank board committee
meeting attended during the year.

     Effective April 20, 1995, the Company adopted the Outside  Directors' Stock
Option Plan (the  "Outside  Directors'  Plan").  On October 2, 1997,  the Common
Stock split two-for-one (the "Stock Split"), and pursuant to Section 3(d) of the
Outside Directors' Plan, the Board of Directors  increased the maximum aggregate
number of shares of Common  Stock  that may be issued  pursuant  to the  Outside
Directors' Plan from 40,000 shares to 80,000 shares. The Outside Directors' Plan
is administered by a committee appointed by the Board of Directors, and the Plan
will terminate on March 16, 2005, unless terminated earlier by the Board.

     When the Company's  shareholders  approved the Outside  Directors'  Plan on
April 15, 1995,  each  outside  director  then serving on the Board  received an
award of a stock option to purchase three thousand (3,000) shares



                                      - 6 -



of the  Common  Stock on the  effective  date of the  Outside  Directors'  Plan.
Thereafter,  any outside  director  elected to the Board who had not  previously
received such an award will  automatically  be granted an award  consisting of a
stock option to purchase three thousand  (3,000)  shares,  except that following
the  two-for-one  stock split on October 2, 1997,  the number of shares  already
granted to directors became 6,000, and the number of shares to be granted to any
newly-elected  directors  became  6,000.  Concurrent  with the  Stock  Split and
pursuant to Section 3(d) of the Outside  Directors' Plan, the Board adjusted the
exercise price of stock options  granted under the Outside  Directors' Plan from
the Fair Market Value (as defined  therein) of the Common Stock,  plus $1.00, on
the date of the grant, to the Fair Market Value,  plus $0.50, on the date of the
grant.  Each  stock  option  is  granted  for a term of ten  years  and is first
exercisable  on the date  which is one  year  from the date of the  grant of the
option.  Options  granted under the Outside  Directors' Plan may be exercised by
the outside  director,  by a legatee or legatees of such stock  option under the
outside   director's   last   will  or  by  his  or  her   executors,   personal
representatives  or distributees,  by delivering to the Secretary of the Company
written notice of the number of shares of Common Stock with respect to which the
stock is being exercised.

                    EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     1.  Michael O. Walker,  age 50,  Recording  Secretary of the Company  since
1983.  He has also served as Senior Vice  President  of the Bank since 1993 with
responsibility for branch  administration  and marketing.  He joined the Bank in
1974, and previous  positions  include Branch Manager,  Assistant Vice President
and Vice President.

     2. Janice W.  Pernell,  age 54,  Cashier and Treasurer of the Company since
1985. She has served as Senior Vice President,  Cashier, Assistant Secretary and
Compliance  Officer  for the Bank since 1993.  She joined the bank in 1971,  and
previous positions include Operations Officer, Assistant Vice President and Vice
President.

                             EXECUTIVE COMPENSATION

Summary of Cash and Certain Other Compensation

     The following  table shows,  for the fiscal years ended  December 31, 2000,
1999, and 1998, the cash compensation paid by the Bank, as well as certain other
compensation  paid or accrued for those years, to the Chief Executive Officer of
the  Company  in all  capacities  in which  he  served,  and to other  Executive
Officers whose total compensation exceeded $100,000 in any of the three years:

                           SUMMARY COMPENSATION TABLE


                                                                              Long Term
                                          Annual Compensation               Compensation
                                ---------------------------------------    ---------------     All
                                                             Other          Number of Se-     Other
Name and                                     Incentive   Annual Compen-    curities Under-    Compen-
Principal Position     Year      Salary        Bonus      sation(a)(b)      lying Option      sation
- ------------------     ----     --------     ---------   --------------    ---------------   --------

                                                                             
Ben L. Watson, III     2000     $116,004      $24,039        $5,050            6,000(c)        None
President and          1999     $116,004      $21,442        $4,200            6,000(c)        None
Chief Executive        1998     $112,500      $34,271        $4,800            7,000(c)        None
Officer

Michael O. Walker      2000      $85,008      $16,709        $1,950            6,000           None
Senior Vice Presi-     1999      $85,008      $15,167        $1,800            6,000           None
dent                   1998      $82,500      $22,277        $1,800            6,000           None

Janice W. Pernell      2000      $85,008      $15,167         None             5,850(c)        None
Senior Vice Presi-     1999      $85,008      $15,167         None             5,850(c)        None
dent                   1998      $82,500      $22,277         None             5,850(c)        None


______________


                                      - 7 -



     (a) The value of perquisites and other personal benefits did not exceed the
           lesser of $50,000 or ten percent of total annual salary and incentive
           bonus.

     (b) Other Annual Compensation represents director's fees paid to Mr. Watson
           for services  performed  as a director of the Bank,  and fees paid to
           Mr. Walker for services performed as Recording Secretary of the board
           of the Bank.

     (c) Mr. Watson  exercised  1,000 options on March 2, 1998 and 1,000 options
           on February 5, 1999;  Mrs.  Whitlow  exercised 150 options on January
           27, 1998.


Stock Options and Option Exercises and Holdings

     No stock  options  were  granted  to the  executive  officers  named in the
summary  table during the fiscal year ended  December 31,  2000.  The  following
table sets forth information with respect to the value of all stock options held
by such officers as of the end of the fiscal year:

         Exercises in Last Fiscal Year and Fiscal Year End Option Values


                                                     Number of Securities Under-     Value of Unexercised
                                Shares                lying Unexercised Options      In-the-Money Options
                               Acquired                 at Fiscal Year End (1)        at Fiscal Year End (2)
                                  on        Value    ---------------------------   -------------------------
Name                           Exercise   Realized   Exercisable   Unexercisable   Exercisable Unexercisable
- ----                           --------   --------   -----------   -------------   ----------- -------------
                                                                                  
Ben L. Watson, III, President    1,000     $5,620       6,000            0           $11,220        $0
  and Chief Executive Officer

Michael O. Walker, Senior            0         $0       6,000            0           $11,220        $0
  Vice President

Janice W. Pernell, Senior            0         $0       5,850            0           $10,940        $0
  Vice President


______________

(1)  The options were granted on March 16, 1995.  The options  became vested and
     exercisable on March 16, 1996.

(2)  The value of the  unexercised  options at fiscal year end is  calculated by
         determining the difference  between the fair market value of the Common
         Stock on December 31, 2000 and the exercise price of such options.  The
         average  of the high and low sales  prices of the  Common  Stock of the
         Company on  December  31,  2000,  as  reported  by the Nasdaq  National
         Market, was $9.25.


             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     Under  rules  established  by the  Commission,  the  Company is required to
provide  certain  information  with  respect to the  compensation  and  benefits
provided to the Company's Chief Executive Officer,  Ben L. Watson,  III, and the
other  Named  Executive  Officers.  The  following  report  of the  Compensation
Committee of the Board addresses the Company's  compensation  policies in effect
during 2000.


Role of Compensation Committee

     Decisions on compensation of certain executive  officers of the Company are
made by the Compensation  Committee of the Board of Directors.  The Compensation
Committee is responsible for reviewing and making  recommendations  with respect
to the  compensation of all employees of the Company and recommends to the Board
of Directors such other forms of remuneration as the Company deems  appropriate.
All decisions by the Compensation  Committee relating to the compensation of the
Company's executive officers are reported to the full Board of Directors.



                                      - 8 -



     The  following  is the  text  of the  report  adopted  by the  Compensation
Committee with respect to executive compensation for 2000.

Executive Compensation Policies

     The Compensation  Committee's executive  compensation policies are designed
to  provide  competitive  levels of  compensation  that  integrate  pay with the
Company's  annual  and  long-term   performance  goals,   recognize   individual
initiative  and  achievement  and assist the Company in attracting and retaining
highly  qualified  executives.  They provide for competitive base salaries which
reflect  individual  performance  and level of  responsibility,  annual  bonuses
payable in cash on the basis of Company financial success,  individual merit and
achievement  in obtaining  annual  performance  goals and long-term  stock-based
incentive  opportunities  which  strengthen  the mutuality of interests  between
management and the Company's shareholders.

     In furtherance of its responsibility to determine  executive  compensation,
the Compensation  Committee annually, or more frequently,  reviews the Company's
executive   compensation  program.  The  Compensation  Committee  evaluates  the
salaries and compensation  structures of executive officers of peer companies in
the industry in order to establish  general  parameters  within which it may fix
competitive  compensation for its executive officers. The Compensation Committee
then determines the appropriate salary and management incentive  opportunity for
each  executive  officer  using a number of  factors,  including  the  executive
officer's individual duties and responsibilities in the Company,  tenure, his or
her relative importance to the overall success of the Company's short- and long-
term goals and attainment of individual performance goals, if appropriate.


2000 Base Salaries and Annual Incentives

     In 2000,  Ben L. Watson,  III,  Chief  Executive  Officer,  received a base
salary of  $116,004.  This  annual  base  salary  was set based on Mr.  Watson's
individual  duties and  responsibilities,  his tenure and  salaries  paid to the
chief executive officers of the Company's peer group companies. In addition, Mr.
Watson is to receive an annual  incentive bonus as established and modified from
time to time by the  Committee.  In awarding the annual  incentive  bonus to Mr.
Watson for 2000, the Committee  considered his individual  merit and achievement
in attaining annual performance  goals, the Company's  financial success and Mr.
Watson's  leadership in strategically  focusing the Company.  Mr. Watson is also
entitled to receive stock option  awards as  determined  by the Company.  Of the
incentive  bonus  awarded  for the year of 1999,  75% was paid to Mr.  Watson in
1999, and the final 25%, or $4,719, was paid in February,  2000, upon receipt of
audited   financial   statements  for  the  year.  On  December  15,  2000,  the
Compensation  Committee awarded Mr. Watson an incentive bonus of $25,760,  based
on profitability projections for the year of 2000, 75% of which, or $19,320, was
paid in December of 2000.  Thus,  total  incentive  bonus payments to Mr. Watson
during calendar year 2000 amounted to $24,039.

     No stock options were granted to any of the executive  officers  during the
fiscal year ended December 31, 2000.

    SUBMITTED BY THE COMPENSATION COMMITTEE OF THE COMPANY'S BOARD OF DIRECTORS:

                             Earl C. Currin, Jr.
                             C. Edward Hall
                             J. Ryland Hamlett
                             Wayne J. Parrish




                                      - 9 -



           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Ben L. Watson, III, Chief Executive Officer, serves as an ex-officio member
of the Board's committees, including the Compensation Committee.


                               SHAREHOLDER RETURN

     The  Company  is  subject  to the  rules  of the  Securities  and  Exchange
Commission  that require  certain  public  companies to present a graph of total
investment return in their annual proxy statements. The graph below compares the
yearly  percentage change in the Company's  cumulative total shareholder  return
with the  cumulative  total  return of the Nasdaq  Stock Market Index which is a
broad equity market index,  and the Nasdaq  National Market  ("Nasdaq/NM")  Bank
Index,  assuming that  investments  of $100 were made on December 31, 1995,  and
that dividends were reinvested.





                              [PERFORMANCE GRAPH]







                                                   1995        1996        1997        1998        1999       2000
                                                   ----        ----        ----        ----        ----       ----

                                                                                           
Benchmark Bankshares, Inc. Performance Index        100       126.07      225.29      200.71      158.14     137.00
Nasdaq Stock Market Index                           100       122.71      149.25      208.40      386.77     234.81
Nasdaq/NM Bank Index                                100       126.16      206.37      182.08      167.55     192.13







                                     - 10 -



                              CERTAIN TRANSACTIONS

     Some  of  the  directors  and  officers  of the  Company  and  some  of the
corporations  and firms with which these  individuals  are  associated  are also
customers of the Company in the ordinary course of business,  or are indebted to
the  Company  with  respect  to loans,  and it is  anticipated  that some of the
persons,  corporations  and firms will continue to be customers of, and indebted
to, the  Company on a similar  basis in the future.  All loans  extended to such
persons,  corporations  and firms were made in the ordinary  course of business,
did not involve more than normal  collection  risk or present other  unfavorable
features,  and were made on  substantially  the same terms,  including  interest
rates and collateral,  as those  prevailing at the same time for comparable Bank
transactions  with unaffiliated  persons.  No such loan as of December 31, 2000,
was non-accruing,  past due or restructured. At December 31, 2000, the aggregate
amount of loans  outstanding  to all  directors  and  executive  officers of the
Company and members of their  immediate  families was  approximately  $4,444,931
representing 20.04% of the total equity of the Company.  Also as of December 31,
2000, only one director, W. J. Callis, had aggregate outstanding loans in excess
of 5% of shareholders' equity, which total of loans amounted to $2,433,923 as of
that date.

     Management is not aware of any arrangements  which may at a subsequent date
result in a change in control of the Company.

     Management of the Company is not aware of any material proceedings to which
any  director,  officer  or  affiliate  of the  Company,  any owner of record or
beneficial owner of more than five percent of the Company's Common Stock, or any
associate  of  any  such  director,   officer,  affiliate  of  the  Company,  or
shareholder  is a party  adverse  to the  Company  or the Bank or has a material
interest adverse to the Company.

                                    AUDITORS

     Creedle,  Jones & Alga, P.C., of South Hill, Virginia  ("Creedle,  Jones"),
served as the  Company's  independent  auditors for the year ended  December 31,
2000.  Representatives from Creedle, Jones will be present at the Annual Meeting
and will be given the  opportunity to make a statement,  if they so desire,  and
will be available to respond to appropriate questions from stockholders.

Audit Fees

     The aggregate fees billed for  professional  services  rendered by Creedle,
Jones for the audit of the Company's annual financial  statements for the fiscal
year ended December 31, 2000, and for the reviews of the financial statements in
the  Company's  Quarterly  Reports  on Form  10-Q  for  that  fiscal  year  were
approximately $33,300.

Financial Information System: Design and Implementation Fees

     Creedle,  Jones  did  not  perform  any  financial  information  design  or
implementation  work for the Company  during the fiscal year ended  December 31,
2000.

All Other Fees

     The aggregate fees billed for all other  professional  services rendered by
Creedle,  Jones for the fiscal year ended December 31, 2000, were  approximately
$1,450.  The Audit Committee  considered  whether,  and has determined that, the
provision of these  services is  compatible  with  maintaining  the  independent
auditor's independence.



                                     - 11 -



Audit Committee Report

     The Audit  Committee is  responsible  for  monitoring  the integrity of the
Company's consolidated financial statements, its system of internal controls and
the independence and performance of its internal and independent  auditors.  The
Audit  Committee  also  recommends  to the Board the  selection of the Company's
independent auditors.  The Board has not adopted a written charter for the Audit
Committee.  Each member of the Audit  Committee is independent as defined by the
National Association of Securities Dealers listing standards.

     Management is responsible for the Company's  internal  controls,  financial
reporting  process and compliance with laws and regulations and ethical business
standards.  The independent auditor is responsible for performing an independent
audit of the Company's  consolidated  financial  statements  in accordance  with
generally  accepted auditing  standards and issuing a report thereon.  The Audit
Committee's responsibility is to monitor and review these processes on behalf of
the Board.

     In this context,  the Audit  Committee  held four meetings  during the past
fiscal year and discussed with the Company's  internal and independent  auditors
the overall scope and plans for their  respective  audits.  The Audit  Committee
reviewed  and  discussed  with  management  the audited  consolidated  financial
statements for the fiscal year ended December 31, 2000. The Audit  Committee has
also  discussed  with  the  independent  auditors  the  matters  required  to be
discussed under generally accepted auditing  standards,  including,  among other
things,   matters  related  to  the  conduct  of  the  audit  of  the  Company's
consolidated  financial  statements and the matters  required to be discussed by
Statement on Auditing  Standards No. 61, as amended  (Communications  with Audit
Committees).

     The Audit Committee has received from the independent  auditors the written
disclosures and the letter required by Independence Standards Board Standard No.
1 (Independence  Discussions with Audit  Committees) and discussed with Creedle,
Jones their  independence from the Company and its management.  When considering
Creedle,  Jones'  independence,  the Audit  Committee  considered  whether their
provision of services to the Company  beyond those  rendered in connection  with
their audit and review of the Company's  consolidated  financial  statements was
compatible  with  maintaining  their  independence.  The  Audit  Committee  also
reviewed,  among other  things,  the amount of fees paid to  Creedle,  Jones for
audit and non-audit services.

     Based on its review and these meetings,  discussions and reports, the Audit
Committee  recommended  to the Board  that the  Company's  audited  consolidated
financial statements for the fiscal year ended December 31, 2000, be included in
the  Company's  Annual  Report on Form 10-K for filing with the  Commission.  By
recommending to the Board that the audited financial  statements be so included,
the Audit Committee is not opining on the accuracy, completeness or presentation
of the information contained in the audited financial statements.

                                 Audit Committee
                                 J. Ryland Hamlett, Chair
                                 Mark F. Bragg
                                 Lewis W. Bridgforth


                              SHAREHOLDER PROPOSALS

     Under the  regulations  of the  Securities  and  Exchange  Commission,  any
shareholder  desiring  to make a proposal  to be acted  upon at the 2002  Annual
Meeting of  Shareholders  must cause such  proposal to be  delivered,  in proper
form, to the Secretary of the Company, whose address is P. O. Box 569, 100 South
Broad Street, Kenbridge, Virginia



                                     - 12 -



23944,  no later  than  December  19,  2001,  in order  for the  proposal  to be
considered  for  inclusion  in  the  Company's  Proxy  Statement.   The  Company
anticipates holding the 2002 Annual Meeting on April 18, 2002. It is recommended
that such proposals be sent by certified mail, return receipt requested.

     The Company's Bylaws also prescribe the procedure a shareholder must follow
to nominate directors or to bring other business before shareholders'  meetings.
For a  shareholder  to  nominate a  candidate  for  director  or to bring  other
business  before a meeting,  written  notice must be received by the Company not
less  than 60 days and not more than 90 days  prior to the date of the  meeting.
Based on an  anticipated  meeting  date of April 18,  2002,  for the 2002 Annual
Meeting of  Shareholders,  the Company  must  receive  such notice no later than
February 18, 2002 and no earlier than January 18, 2002. If shareholders  receive
notice  less  than 70 days  prior to the  meeting  or public  disclosure  of the
meeting date is made less than 70 days prior to the meeting, written notice must
be received by the Company not later than the close of business on the tenth day
on which such  notice of the date of the annual  meeting was made or such public
disclosure was made.

     Notice of a nomination for director must describe various matters regarding
the nominee and the  shareholder  giving notice.  Notice of other business to be
brought before the meeting must include a description of the proposed  business,
the reasons therefor,  and other specified matters. Any shareholder may obtain a
copy of the  Company's  Bylaws,  without  charge,  upon  written  request to the
Secretary of the Company.


                     ANNUAL REPORT AND FINANCIAL STATEMENTS

     A copy of the Company's  Annual Report to  Stockholders  for the year ended
December 31, 2000,  accompanies this Proxy Statement.  Additional  copies may be
obtained  by written  request to the  Treasurer  of the  Company at the  address
indicated  below.  Such  Annual  Report  is not part of the  proxy  solicitation
materials.


     UPON RECEIPT OF A WRITTEN  REQUEST FROM ANY PERSON WHO, ON THE RECORD DATE,
WAS RECORD OWNER OF THE COMPANY'S  COMMON STOCK OR WHO  REPRESENTS IN GOOD FAITH
THAT HE OR SHE WAS ON SUCH DATE THE  BENEFICIAL  OWNER OF SUCH STOCK ENTITLED TO
VOTE AT THE ANNUAL  MEETING OF  SHAREHOLDERS,  THE COMPANY  WILL FURNISH TO SUCH
PERSON,  WITHOUT CHARGE,  A COPY OF ITS ANNUAL REPORT ON FORM 10K FOR THE FISCAL
YEAR ENDED DECEMBER 31, 2000, AND THE EXHIBITS THERETO REQUIRED TO BE FILED WITH
THE SECURITIES AND EXCHANGE  COMMISSION UNDER THE EXCHANGE ACT. ANY SUCH REQUEST
SHOULD BE MADE IN  WRITING  TO MRS.  JANICE  W.  PERNELL,  TREASURER,  BENCHMARK
BANKSHARES, INC., P.O. BOX 569, KENBRIDGE,  VIRGINIA 23944. THE FORM 10-K IS NOT
PART OF THE PROXY SOLICITATION MATERIALS.


                                  OTHER MATTERS

     The Board is not aware of any other matters that may come before the Annual
Meeting.  However,  the proxies may be voted with  discretionary  authority with
respect to any other matters that may properly come before the Annual Meeting.




                                     - 13 -



                                    P R O X Y

                       FOR ANNUAL MEETING OF SHAREHOLDERS
                                 April 19, 2001

                           BENCHMARK BANKSHARES, INC.
                             100 South Broad Street
                            Kenbridge, Virginia 23944


THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.


     The  undersigned  hereby  appoints Earl C. Currin,  Jr. and C. Edward Hall,
jointly and severally,  as proxies,  with full power to act alone, and with full
power of  substitution,  to represent the undersigned and to vote, as designated
below,  all shares of Common  Stock which the  undersigned  would be entitled to
vote at the Annual Meeting of Shareholders of Benchmark  Bankshares,  Inc., (the
"Company"), to be held on Thursday, April 19, 2001, at 7:30 p.m., local time, or
any adjournments thereof, for the following purposes:



                                                                   
I. ELECTION OF DIRECTORS:    _____ FOR all nominees listed below         _____ WITHHOLD AUTHORITY to
                                   (except as marked to the contrary)          vote for all nominees

        NOMINEES:            LEWIS W. BRIDGFORTH           MARK F. BRAGG           J. RYLAND HAMLETT



________________________________________________________________________________

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
such nominee's name on the line above.)


II. In their  discretion,  the  proxies  are  authorized  to vote on 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 shareholder.  If no direction is given,  this proxy will be voted FOR all
nominees listed in Item I.


IMPORTANT  NOTE:  For  this  proxy to be  valid,  ALL  PARTIES,  as shown on the
pre-printed  label to the right,  MUST SIGN.  Signatures  must be  PRECISELY  as
shown.  In the case of Custodial ac- counts,  CUSTODIAN(S),  not  Beneficiaries,
must sign.



                                                          

______________________________  ______________________________  ______________________________
 (Signature, 1st Party)         (Signature, 2nd Party, if any)  (Signature, 3rd Party, if any)



DATE:_________________________


PLEASE  MARK,  SIGN,  AND  DATE  THIS  PROXY  AND  RETURN  IT  IN  THE  ENCLOSED
POSTAGE-PAID ENVELOPE PROMPTLY. THANK YOU.