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 Pursuant to Rule 14a- 11(c) or Rule 14a-12 SOUTHERN FINANCIAL 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: ..................................................................... SOUTHERN FINANCIAL BANCORP, INC. Dear Shareholders: You are cordially invited to attend the Annual Meeting of Shareholders of Southern Financial Bancorp, Inc. (the "Company"), which will be held on April 23, 1998 at 2:00 p.m., at the Fauquier Springs Country Club, Springs Road, Warrenton, Virginia 20186. At the Meeting, two directors of the Company will be elected for a term of three years. Whether or not you plan to attend in person, it is important that your shares be represented at the Meeting. Please complete, sign, date and return promptly the enclosed form of proxy. If you later decide to attend the Meeting and vote in person, or if you wish to revoke your proxy for any reason prior to the vote at the Meeting, you may do so and your proxy will have no further effect. The Board of Directors and management of the Company appreciate your continued support and look forward to seeing you at the Annual Meeting. Sincerely yours, GEORGIA S. DERRICO Chairman and Chief Executive Officer Warrenton, Virginia March 20, 1998 SOUTHERN FINANCIAL BANCORP, INC. 37 E. Main Street Warrenton, Virginia 20186 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS NOTICE IS HEREBY GIVEN that the Annual Meeting of the holders of shares of Common Stock, par value $0.01 per share (the "Common Stock") of Southern Financial Bancorp, Inc. (the "Company") will be held at the Fauquier Springs Country Club, Springs Road, Warrenton, Virginia, on April 23, 1998 at 2:00 p.m., for the following purposes: 1. To elect two directors to serve on the Company's Board of Directors for a term of three years, or until their successors are elected and qualify; 2. To ratify the designation by the Board of Directors of KPMG Peat Marwick LLP as auditors for the fiscal year ended December 31, 1997 and the fiscal year ending December 31, 1998; and 3. To transact such other business as may properly come before the meeting. The Board of Directors has fixed the close of business on February 28, 1998 as the record date for the determination of shareholders entitled to notice of, and to vote at, the Annual Meeting. By Order of the Board of Directors Mary F. Henward, Secretary Warrenton, Virginia March 20, 1998 - -------------------------------------------------------------------------------- YOU ARE CORDIALLY INVITED TO ATTEND THIS MEETING. IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER THAT YOU OWN. EVEN IF YOU PLAN TO BE PRESENT, YOU ARE URGED TO COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED PROXY 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. - -------------------------------------------------------------------------------- -2- SOUTHERN FINANCIAL BANCORP, INC. ------------------- PROXY STATEMENT ------------------- ANNUAL MEETING OF SHAREHOLDERS April 23, 1998 GENERAL INFORMATION This Proxy Statement is furnished to holders of common stock, $.01 par value per share ("Common Stock"), of Southern Financial Bancorp, 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 23, 1998 at 2:00 p.m. at the Fauquier Springs Country Club, Springs Road, Warrenton, Virginia (the "Annual Meeting") and any adjournment thereof. The principal executive offices of the Company are located at 37 E. Main Street, Warrenton, Virginia 20186, telephone (540) 349-3900. The approximate date on which this Proxy Statement, the accompanying proxy card 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 20, 1998. The cost of soliciting proxies will be borne by the Company. 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 received will be voted "for" the proposals described herein. Any shareholder giving a proxy has the power to revoke it at any time before it is exercised by (i) filing written notice thereof with Lynette D. Ridgley, Vice President, Southern Financial Bancorp, Inc., 37 E. Main Street, Warrenton, Virginia 20186; (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. Only shareholders of record at the close of business on February 28, 1998 (the "Record Date") will be entitled to vote at the Annual Meeting. On the Record Date, there were 1,592,781 shares of Common Stock issued and outstanding and 274 record holders. Each share of Common Stock is entitled to one vote at the Annual Meeting. The Company had 15,634 shares of preferred stock issued and outstanding at the Record Date. Holders of preferred stock are not entitled to notice of, or to vote at, the Annual Meeting. As of the Record Date, directors and executive officers of the Company and their affiliates, persons and entities as a group, owned beneficially a total of 443,044 shares of Common Stock, or approximately 25.30% of the shares of Common Stock outstanding on such date. Directors and executive officers of the Company have indicated an intention to vote their shares of Common Stock FOR the election of the nominees set forth on the enclosed proxy. A shareholder may abstain or (only with respect to the election of directors) withhold his or her vote (collectively, "abstentions") with respect to each item submitted for shareholder approval. Abstentions will be counted for purposes of determining the existence of a quorum. Abstentions will be counted as not voting in favor of the relevant item. Since the election of directors is determined by a plurality vote, abstentions will not affect such election. A broker who holds shares in street name has the authority to vote on certain items when it has not received instructions from the beneficial owner. Except for certain items for which brokers are prohibited from exercising their discretion, a broker is entitled to vote on matters put to shareholders without instructions from the beneficial owner. Where brokers do not have or do not exercise such discretion, the inability or failure to vote is referred to as a broker non-vote. Under the circumstances where the broker is not permitted to or does not exercise its discretion, assuming proper disclosure to the Company of such inability to vote, broker non-votes will be counted for purposes of determining the existence of a quorum, but also will be counted as not voting in favor of the particular matter. ELECTION OF DIRECTORS The Company's Articles of Incorporation provide that the Board shall be divided into three classes as nearly equal in number as possible. The members of each class are to be elected for a term of three years and until their successors are elected and qualify. One class of directors is elected annually. Two directors are to be elected at the Annual Meeting to serve for a term of three years. The Board acts as a nominating committee for selecting the nominees for election as directors. The nominating committee delivers written nominations to the secretary of the Company at least twenty days prior to the date of the Annual Meeting. The Board has no reason to believe that any of the nominees will be unavailable to serve as a director if elected. Five other directors have been elected to terms that end either in 1999 or 2000, as indicated below. The Company's Bylaws provide, however, that shareholders entitled to vote for the election of directors may name nominees for election to the Board. Under the Company's Bylaws, notice of a proposed nomination meeting certain specified requirements must be received by the Company not less than 60 nor more than 90 days prior to any meeting of shareholders called for the election of directors, provided in each case that, if fewer than 70 days' notice of the meeting is given to shareholders, such written notice shall be received not later than the close of the tenth day following the day on which notice of the meeting was mailed to shareholders. The Company's Bylaws require that the shareholder's notice set forth as to each nominee (i) the name, age, business address and residence address of such nominee, (ii) the principal occupation or employment of such nominee, (iii) the class and number of shares of the Company that are beneficially owned by such nominee, and (iv) any other information relating to such nominee that is required under federal securities laws to be disclosed in solicitations of proxies for the election of directors, or is otherwise required (including, without limitation, such nominee's written consent to being named in a proxy statement as nominee and to serving as a director if elected). The Company's Bylaws further require that the shareholder's notice set forth as to the shareholder giving the notice (i) the name and address of such shareholder and (ii) the class and amount of such shareholder's beneficial ownership of the Company's capital stock. If the information supplied by the shareholder is deficient in any material aspect or if the foregoing procedure is not followed, the chairman of the annual meeting may determine that such shareholder's nomination should not be brought before the annual meeting and that such nominee shall not be eligible for election as a director of the Company. -2- Unless authority is withheld in the proxy, each proxy executed and returned by a shareholder will be voted for the election of the nominees listed below. Proxies distributed in conjunction herewith may not be voted for persons other than the nominees named thereon. If any person named as 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. At this time, the Board knows no reason why any of the nominees listed below 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. 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. THE BOARD OF DIRECTORS RECOMMENDS THAT THE NOMINEES BE ELECTED AS DIRECTORS. NOMINEES FOR ELECTION FOR TERM EXPIRING IN 2001 Year First Name; Age; Principal Occupation for Past Five Years; Elected as and Directorships in Public Corporations Director ---------------------------------------- -------- Georgia S. Derrico 53, Chairman of the Board and Chief Executive Officer 1986 of the Company since 1986; having served as Senior Vice President, Chief Administrative and Credit Officer, Multinational Division, District Head of Chemical Bank prior thereto. John L. Marcellus, Jr. 75, Retired President and Chairman of the Board, 1986 Oneida, Ltd., a silverware manufacturing company. Other directorship: Kuhlman Corporation. INCUMBENT DIRECTORS SERVING FOR TERM EXPIRING IN 1999 Year First Name; Age; Principal Occupation for Past Five Years; Elected as and Directorships in Public Corporations Director ---------------------------------------- -------- Virginia Jenkins 50, Owner, V. Jenkins Interiors and Antiques. 1988 Michael P. Rucker 57, Executive with Caterpillar, Inc., a manufacturing 1991 company; Chairman of the Board, George H. Rucker Realty Corp., a real estate development company. -3- INCUMBENT DIRECTORS SERVING FOR TERM EXPIRING IN 2000 Year First Name; Age; Principal Occupation for Past Five Years; Elected as and Directorships in Public Corporations Director ---------------------------------------- -------- Neil J. Call 64, Executive Vice President, MacKenzie Partners, Inc., 1986 a New York financial consulting company, since 1990; having served as Executive Vice President, D.F. King & Co., Inc. from 1986 to 1990; and Executive Vice President, Finance, Gulf and Western Industries prior thereto. David de Give 55, Senior Vice President of the Company since 1992; 1986 having been a cattle breeder and private investor from 1989 to 1992; having served as President, Newmarket Capital Corp., a mortgage company, from 1986 to 1989; and Vice President in charge of U.S. Funding, Chemical Bank, prior thereto. R. Roderick Porter 52, President, FX Concepts, Ltd., an international 1986 money management firm, since January 1994; having served as Managing Director, West Capital, Inc., a real estate advising firm, from 1992 to 1994; Chairman, Newmarket Capital Corp., a mortgage company; and Principal of Morgan Stanley prior thereto. In 1997, each director attended at least 75% of the aggregate of (i) the total number of meetings of the Board and (ii) the total number of meetings of all committees of the Board on which the director then served. Seven meetings of the Board were held during 1997. Committees of the Board The Asset/Liability Management Committee has authority for policy formulation and administration of the Company's asset/liability management policies. The Asset/Liability Management Committee, which consists of Ms. Derrico and Messrs. Porter (Chairman) and de Give, reports monthly to the Board on the interest sensitivity of the Company, including an analysis of the duration of the Company's assets, liabilities and contingent liabilities as well as the mortgage pipeline and a calculation of the duration of the Company's equity. The Asset/Liability Management Committee met seven times during 1997. The Asset/Liability Management Committee frequently discusses policy issues by teleconference (see "Compensation of Directors"). The Credit Committee has authority and responsibility to oversee the prudent operation of the Company's lending function, including the ongoing qualitative review of the loan portfolio. The Credit Committee, which consists of Ms. Derrico and Messrs. Call (Chairman) and Rucker, is responsible for reviewing all loans and approving loans above a certain minimum amount, and for insuring the development and maintenance of sound credit policies and procedures. The Credit Committee met in person three times during 1997. The Credit Committee frequently discusses credit issues by teleconference (see "Compensation of Directors"). -4- The Audit Committee assists the Board in fulfilling its fiduciary responsibilities relating to corporate accounting and reporting practices of the Company. The Audit Committee consists of Messrs. Call (Chairman) and Marcellus and Ms. Jenkins and met one time during 1997. The Compensation Committee reviews the performance of, and establishes the compensation for, the executive officers of the Company. The Company's executive compensation programs are designed to retain and reward executives based upon (i) their individual performance and ability to lead the Company to achieving its goals and (ii) the Company's performance. The Compensation Committee consists of Messrs. Call and Marcellus (Chairman) and Ms. Jenkins and met two times during 1997. Certain Relationships and Related Transactions Georgia S. Derrico, Chairman of the Board and Chief Executive Officer and a director of the Company, and R. Roderick Porter, a director of the Company, are married to each other. It is currently the Company's policy not to make loans to members of its executive management. However, the following residential mortgage loan from the Company to William H. Lagos, the Company's Senior Vice President and Controller, currently is outstanding: Name and Type Year Original Loan Highest Balance Balance as of Interest Rate at of Loan Made Balance During 1997 December 31, 1997 December 31, 1997 ------- ---- ------- ----------- ----------------- ----------------- One Year Adjustable 1987 $138,000 $116,987 $113,757 5.25% STOCK OWNERSHIP The following table lists those persons (including any "group" as that term is used in Section 13(d)(3) of the Securities Exchange Act of 1934, as amended (the "Exchange Act")) who, to the knowledge of the Company, were the beneficial owner of more than 5% of the outstanding voting shares of the Company, as of January 31, 1998. Name and Address of Number of Percent Title of Class Beneficial Owners Shares(1) of Class - -------------- ----------------- --------- -------- Common Stock Georgia S. Derrico(2) 179,786(3) 10.74% R. Roderick Porter 2954 Burrland Lane The Plains, Virginia 20171 -5- Name and Address of Number of Percent Title of Class Beneficial Owners Shares(1) of Class - -------------- ----------------- --------- -------- Max C. Chapman 127,118 7.98% Nomura Holding America 2 World Financial Center Building B New York, New York 10281-1198 The Torray Companies 123,101(4) 7.73% Robert E. Torray 6610 Rockledge Drive, Suite 450 Bethesda, Maryland 20817 Value Partners, Ltd. 117,289(5) 7.36% Fisher Ewing Partners Richard W. Fisher Timothy G. Ewing 2200 Ross Avenue, Suite 4600 West Dallas, Texas 75201 Hovde Capital, L.L.C. *(6) * Financial Institution Partners II, L.P. 1629 Colonial Parkway Inverness, Illinois 60067 Salem Investment Counselors, Inc. 98,848(7) 6.21% P. O. Box 25427 Winston-Salem, North Carolina 27114-5427 David G. Booth(8) 95,635(9) 5.89% Jane Marvel Garnett 24 Monroe Place #9A Brooklyn, New York 11201 ____________________________ (1) Except as otherwise indicated, includes shares held directly, as well as shares held in retirement accounts or by certain family members or corporations over which the named individuals may be deemed to have voting or investment power. (2) Georgia S. Derrico and R. Roderick Porter are married to each other. (3) Includes (a) 78,689 shares owned individually by Ms. Derrico over which she has sole voting and investment power and 76,856 shares that Ms. Derrico may acquire pursuant to the exercise of stock options; and (b) 20,202 shares of Common Stock and 4,039 shares of convertible preferred stock owned individually by Mr. Porter over which he has sole investment power. Ms. Derrico and Mr. Porter disclaim beneficial ownership of each other's shares. (4) The Torray Fund, as managed by The Torray Corporation, beneficially owns 86,236 shares. The Torray Corporation may be deemed to have sole voting and investment power over all such shares. Robert E. Torray, President of The Torray Corporation, may be deemed to have shared voting and investment power over these shares. Robert E. -6- Torray & Co., Inc. beneficially owns, on behalf of its clients, 36,865 shares. Mr. Torray may be deemed to have sole voting and investment power over 28,130 of such shares. (5) Value Partners, Ltd., as managed by Fisher Capital Management, beneficially owns 117,289 shares. Fisher Ewing Partners may be deemed to have sole voting and investment power over all such shares. (6) Hovde Capital, L.L.C. is the General Partner of Financial Institution Partners II, L.P. As of January 31, 1998, neither Hovde Capital, L.L.C. nor Financial Institution Partners II, L.P. beneficially owned any shares of Common Stock. On February 11, 1998, Financial Institution Partners II, L.P. purchased 100,000 shares of Common Stock, or 6.28% of the outstanding voting shares of the Company. Hovde Capital, L.L.C. and Financial Institution Partners II, L.P. may be deemed to have shared voting and investment powers over all such shares. (7) Salem Investment Counselors, Inc. beneficially owns 98,848 shares and may be deemed to have sole voting and investment power over all such shares. (8) David G. Booth and Jane Marvel Garnett are married to each other. (9) Includes 1,028 shares owned by Mr. Booth and 94,607 shares owned by Ms. Garnett. The Company makes no representation as to whether Mr. Booth and Ms. Garnett share voting or investment power with respect to their shares. The following table sets forth as of January 31, 1998 the beneficial ownership of Common Stock by all directors and nominees, each of the named executive officers, and directors and executive officers of the Company as a group. Unless otherwise indicated, each person listed below has sole voting and investment power over all shares beneficially owned by such person. Number of Shares Number of Shares with Sole Voting with Shared and Investment Voting and Total Number Percent of Name of Beneficial Owner Power(6) Investment Power of Shares Class - ------------------------ -------- ---------------- --------- ----- R. Roderick Porter 24,241 155,545 179,786(2) 10.74 Neil J. Call 40,340 -0- 40,340(3) 2.52 David de Give 68,541 2,297 70,838 4.35 Georgia S. Derrico 155,545 24,241 179,786(2) 10.74 John L. Marcellus 15,008 640 15,648(4) * (1) Virginia Jenkins 2,263 -0- 2,263 * (1) Michael P. Rucker 12,618 64,365 76,983(5) 4.82 William H. Lagos 33,290 534 33,824 2.11 -7- Number of Shares Number of Shares with Sole Voting with Shared and Investment Voting and Total Number Percent of Name of Beneficial Owner Power(6) Investment Power of Shares Class - ------------------------ -------- ---------------- --------- ----- Linda Sandridge 12,821 -0- 12,821 * (1) Laura L. Vergot 10,463 78 10,541 * (1) Directors and Officers as a Group (10 persons) 375,130 247,700 443,044 25.30 _______________________________ (1) Ms. Jenkins, Mr. Marcellus, Ms. Sandridge and Ms. Vergot own less than 1% of the outstanding shares of Common Stock. (2) Includes (a) 78,689 shares owned individually by Ms. Derrico over which she has sole voting and investment power and 76,856 shares that Ms. Derrico may acquire pursuant to the exercise of stock options; and (b) 20,202 shares of Common Stock and 4,039 shares of convertible preferred stock owned individually by Mr. Porter over which he has sole investment power. Ms. Derrico and Mr. Porter disclaim beneficial ownership of each other's shares. (3) Includes 33,331 shares of Common Stock and 7,009 shares of convertible preferred stock. (4) Includes 13,427 shares of Common Stock and 2,221 shares of convertible preferred stock. (5) Includes 11,627 shares of Common Stock and 991 shares of convertible preferred stock owned by Michael Rucker, 5,973 shares of Common Stock and 2,402 shares of convertible preferred stock owned by Derek Rucker, 8,378 shares of Common Stock owned by Lucy Jones, 5,025 shares of Common Stock owned by Susan Jones Cooper, 4,832 shares of Common Stock owned by David Dodrill and 37,755 shares of Common Stock owned by Rucker Realty and persons associated with Rucker Realty. The Company makes no representation as to whether any of these persons, individually or in any combination, share voting or investment power with any other or with Rucker Realty with respect to their shares. (6) The amounts in this column include shares of Common Stock with respect to which certain persons have the right to acquire beneficial ownership within sixty days after December 31, 1997, pursuant to the Company's 1986 Stock Option and Incentive Plan, as amended in 1987, and as superseded by the Company's 1993 Stock Option and Incentive Plan: Mr. de Give: 37,403 shares; Ms. Derrico: 76,856 shares; Mr. Lagos: 11,802 shares; Ms. Sandridge: 9,717 shares; Ms. Vergot: 7,298 shares; and the directors and officers as a group: 143,076 shares. -8- COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS Summary Compensation The following table presents information relating to total compensation of the Chief Executive Officer and the other named executive officers of the Company for the years ended December 31, 1997, 1996 and 1995. SUMMARY COMPENSATION TABLE Long-Term Annual Compensation Compen- ------------------- sation ------ Securities Underlying Name and Other Annual Options All Other Principal Position Year Salary Bonus Compensation(1) (#) Compensation(2) - ------------------ ---- ------ ----- --------------- --- --------------- Georgia S. Derrico 1997 $175,000 $175,000 -- 10,000 $4,500 Chairman of the Board 1996 175,000 132,500 -- 22,003 4,500 and Chief Executive 1995 175,000 100,000 -- 14,667 4,500 Officer David de Give 1997 $84,240 $12,000 -- 3,000 $2,887 Senior Vice President 1996 84,240 25,000 -- 13,203 3,240 1995 78,000 25,000 -- 8,800 3,108 William H. Lagos 1997 $87,125 $10,000 -- 8,000 $2,913 Senior Vice President 1996(3) 51,875 12,500 -- 8,802 500 and Controller 1995 105,000 25,000 -- 8,800 3,917 Linda Sandridge 1997 $51,120 $16,000 -- 3,000 $ 900 Senior Vice President 1996 46,960 10,000 -- 1,652 900 1995 44,935 8,000 -- 1,613 900 Laura L. Vergot 1997 $50,144 $16,000 -- 3,000 $1,984 Senior Vice President 1996 44,615 10,000 -- 1,652 1,640 1995 41,520 7,000 -- 1,613 1,457 _________________________ (1) None of the named executive officers received Other Annual Compensation in excess of the lesser of $50,000 or 10% of combined salary and bonus for the years indicated. (2) The amounts set forth in this column constitute contributions to the Company's 401(k) Plan. (3) Mr. Lagos did not work for the Company from June 1, 1996 through November 30, 1996. -9- Option Grants in Last Fiscal Year The following table sets forth for the year ended December 31, 1997, the grants of stock options to the named executive officers: OPTION GRANTS IN YEAR ENDED DECEMBER 31, 1997 Potential Realizable Value at Assumed Annual Rates of Stock Price Appreciation for Individual Grants(1) Option Term ------------------------------------------------------------- ----------- Percent of Number of Total Options Securities Granted to Underlying Employees in Exercise of Options Fiscal Year Base Price Expiration Name Granted (#) (%)(2) ($/Share) Date 5% ($) 10% ($) - ---- ----------- ------ --------- ---- ------ ------- Georgia S. Derrico 10,000 31.75 16.00 7/31/07 260,623 414,999 David de Give 3,000 9.52 16.00 7/31/07 78,187 124,500 William H. Lagos 3,000 25.40 13.75 1/30/07 67,192 106,992 5,000 16.00 7/31/07 130,312 207,499 Linda Sandridge 3,000 9.52 16.00 7/31/07 78,187 124,500 Laura L. Vergot 3,000 9.52 16.00 7/31/07 78,187 124,500 ________________________ (1) Stock options were awarded at the fair market value of the shares of Common Stock at the date of award and are exercisable after January 30, 1998 and July 31, 1998. (2) Options to purchase 27,000 shares of Common Stock were granted to executive officers during the year ended December 31, 1997. -10- Option Exercises in Last Fiscal Year Set forth in the table below is information concerning each exercise of stock option during the fiscal year ended December 31, 1997 by each of the named executive officers and the year end value of unexercised options. AGGREGATED OPTION EXERCISES IN YEAR ENDED DECEMBER 31, 1997 AND FISCAL YEAR END OPTION VALUES Number of Securities Underlying Value of Unexercised Unexercised Options In-The-Money Options at December 31, 1997 (#)(1) at December 31, 1997 ($)(2) --------------------------- ---------------------------- Shares Acquired on Value Name Exercise (#) Realized ($) Exercisable Unexercisable Exercisable Unexercisable - ---- ------------ ------------ ----------- ------------- ----------- ------------- Georgia S. Derrico 12,907 103,256 76,856 10,000 857,690 60,000 David de Give -- -- 37,403 3,000 398,830 18,000 William H. Lagos -- -- 8,802 8,000 73,585 54,750 Linda Sandridge -- -- 9,717 3,000 115,091 18,000 Laura L. Vergot -- -- 7,298 3,000 82,911 18,000 __________________________ (1) Each of these Options relates to Common Stock. (2) These values are based on $22.00, the closing price of Common Stock on December 31, 1997. Employment Agreements The Company entered into an employment agreement with Ms. Derrico in 1996 for a term of three years with automatic one-year extensions. If, during the term of the agreement, there is a change in control of the Company and within 12 months thereafter Ms. Derrico's employment is terminated for good reason (as provided in the agreement) or on account of disability (as provided in the agreement), Ms. Derrico shall be entitled to receive severance pay equal to three times the sum of her annual base salary at its highest rate during the preceding 12 months and her highest annual bonus during the three preceding calendar years. The term "change in control" as used in Ms. Derrico's agreement shall refer generally to (i) the acquisition of 25% or more of the voting securities of the Company by any "person" (within the definition of Section 13(d) of the Exchange Act), (ii) the acquisition of 10% or more of the voting securities of the Company by any such person if the Board has made a determination that such acquisition constitutes or will constitute control of the Company, (iii) the approval by the Company's shareholders of an agreement to merge or consolidate with another corporation if the directors who constitute the Board six months prior to such approval cease to constitute a majority during the period therefrom and ending two years after such approval, and (iv) the sale by the Company of 80% or more of its assets to any such person. -11- The Company entered into an employment agreement with Mr. Lagos in 1997 for a term of 18 months with automatic one-year extensions. If, during the term of the agreement, Mr. Lagos' employment is terminated in connection with or subsequent to a change of control of the Company by (i) the Company other than for cause or as a result of Mr. Lagos' death, disability or retirement, or (ii) Mr. Lagos for good reason (as provided in the agreement), Mr. Lagos shall be entitled to receive severance pay equal to 150% of the total cash compensation paid to him during the previous 12 months. The term "change in control" as used in his agreement shall refer generally to (i) the acquisition of 40% or more of the voting securities of the Company by any "person" or "group" (within the definition of Section 13(d) and 14(d) of the Exchange Act), (ii) a change in the composition of the Board to less than a majority of incumbent directors (as defined in the agreement), or (iii) the approval by the Company's shareholders of either a business combination with any other person or group, other than a merger or consolidation that would result in the Common Stock outstanding immediately prior thereto representing at least 50% of the Common Stock of the surviving entity outstanding immediately thereafter, or a plan of liquidation or sale or disposition of all or substantially all of the Company's assets. Compensation of Directors Each member of the Board who was not an employee of the Company or any of its subsidiaries is paid (i) $500 for attendance at each Board meeting and (ii) $150 for attendance at each meeting of a committee of the Board of which he or she is a member. Directors are not compensated for meetings conducted by teleconference. In addition, each director is paid an annual fee of $3,000. Employee members of the Board are not paid separately for their service on the Board or its committees. DESIGNATION OF AUDITORS The Board has designated KPMG Peat Marwick LLP, Certified Public Accountants, as the Company's independent auditors for the fiscal year ended December 31, 1997 and the fiscal year ending December 31, 1998, subject to shareholder ratification. A representative of KPMG Peat Marwick LLP is expected to be present at the Annual Meeting, will have the opportunity to make a statement if he or she desires to do so, and is expected to be available to respond to appropriate questions. The principal function of KPMG Peat Marwick LLP is to audit the consolidated financial statements of the Company and its subsidiaries and, in connection with that audit, to review certain related filings with the Securities and Exchange Commission and to conduct limited reviews of the financial statements included in each of the Company's quarterly reports. The Company's financial statements have previously been audited by Arthur Anderson LLP, Certified Public Accountants, for the fiscal year ended June 30, 1995, the six month period ended December 31, 1995, and the year ended December 31, 1996. On June 26, 1997, Arthur Anderson LLP was terminated as independent auditors for the Company. Arthur Anderson LLP's reports on the Company's financial statements for the last two years of Arthur Anderson LLP's engagement did not contain an adverse opinion or a disclaimer of opinion, and were not qualified or modified as to uncertainty, audit scope, or accounting principles. For the Company's last two fiscal years and any interim periods preceding Arthur Anderson LLP's termination, there was no disagreement with Arthur Anderson LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreement, if not resolved to the satisfaction of Arthur Anderson LLP, would have caused it to make a reference to the subject matter of the disagreement in connection with its report. -12- The Company engaged the services of KPMG Peat Marwick LLP as its independent accountants as of June 26, 1997. During the two most recent fiscal years and the interim period prior to June 26, 1997, the Company did not consult with KPMG Peat Marwick LLP on items which (i) were or should have been subject to SAS 50 or (ii) concern the subject matter of a disagreement or reportable event with the former auditor as described in Item 304(a)(2) of Regulation S-K under the Exchange Act. FINANCIAL STATEMENTS A copy of the Company's Annual Report on Form 10-K for the period ended December 31, 1997, to be filed with the Securities and Exchange Commission, will be provided on written request without charge to any shareholder whose proxy is being solicited by the Board. The written request should be directed to: Lynette D. Ridgley Shareholder Relations Southern Financial Bancorp, Inc. 37 E. Main Street Warrenton, Virginia 20186 PROPOSALS FOR 1999 ANNUAL MEETING Any shareholder desiring to make a proposal to be acted upon at the 1999 annual meeting of shareholders must present such proposal to the Company at its principal office at 37 E. Main Street, Warrenton, Virginia, not later than November 20, 1998, in order for the proposal to be considered for inclusion in the Company's proxy statement. The Company anticipates holding the 1999 annual meeting on April 22, 1999. OTHER MATTERS The Board is not aware of any matters to be presented for action at the meeting other than as set forth herein. However, if any other matters properly come before the meeting, or any adjournment thereof, the person or persons voting the proxies will vote them in accordance with their best judgment. By Order of the Board of Directors Mary F. Henward, Secretary -13- SOUTHERN FINANCIAL BANCORP, INC. 37 E. Main Street Warrenton, Virginia 22186 PROXY FOR ANNUAL MEETING OF SHAREHOLDERS Proxy is Solicited by the Board of Directors The undersigned hereby appoints Mary F. Henward, Georgia S. Derrico, and William H. Lagos as proxies (and if the undersigned is a proxy, as substitute), each with the power to appoint his or her substitute, and hereby authorizes each of them to represent and to vote, as designated below, all of the shares of Common Stock of Southern Financial Bancorp, Inc. (the "Corporation") held of record by the undersigned on February 28, 1998 at the Annual Meeting of Shareholders to be held on April 23, 1998, or any adjournment thereof. The Board of Directors recommends a vote FOR each of the following Proposals: 1. Election of two directors for a three-year term. _ _ |_| FOR all nominees |_| WITHHOLD AUTHORITY to listed below vote for all nominees (except as marked to the contrary) (INSTRUCTION: To withhold authority to vote for any individual nominee, strike a line through the nominee's name in list below.) Georgia S. Derrico, John L. Marcellus, Jr. 2. To ratify the designation of KPMG Peat Marwick LLP as independent certified public accountants for the fiscal year ended December 31, 1997 and the fiscal year ending December 31, 1998. _ _ _ |_| FOR |_| AGAINST |_| ABSTAIN 3. In their discretion, the proxies are authorized to vote upon such other business as may properly come before the meeting. This proxy, when properly executed, will be voted in the manner directed herein by the undersigned shareholder. If no direction is made, this proxy will be voted FOR each of Proposals 1 and 2. Please sign exactly as the name appears on the label. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee, guardian, or agent, please give full title as such. If a corporation, please sign in full corporate name by president or other authorized officer. If a partnership, please sign in partnership name by authorized person. Date: _______________, 1998 ___________________________________ Signature Printed Name: ____________________________ ___________________________________ Signature, if held jointly Number of Shares: _ ____________________ I plan to attend the meeting in person |_| Yes _ |_| No Please mail this form in the enclosed envelope.