United Tennessee Bankshares, Inc.
                                  P.O. Box 458
                             Newport, TN 37822-0458



                                 April 18, 2003




Dear Fellow Shareholder:

     We invite you to attend the 2003 annual meeting of  shareholders  of United
Tennessee Bankshares,  Inc., the holding company for Newport Federal Bank, to be
held at the Bank's main office, 344 W. Broadway,  Newport, Tennessee on Tuesday,
May 20, 2003 at 5:00 p.m.

     The accompanying notice and proxy statement describe the formal business to
be  transacted  at the meeting.  During the meeting,  we will also report on our
operations  during the fiscal year ended  December 31, 2002.  Our  directors and
officers will be present to respond to any questions the shareholders may have.

     ON BEHALF OF THE BOARD OF DIRECTORS,  WE URGE YOU TO SIGN,  DATE AND RETURN
THE ACCOMPANYING FORM OF PROXY 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.  This will not prevent you from voting in person but will assure
that your vote is counted if you are unable to attend the meeting.

                                        Sincerely,


                                        /s/ Richard G. Harwood

                                        Richard G. Harwood
                                        President





                        UNITED TENNESSEE BANKSHARES, INC.

                                 344 W. Broadway
                          Newport, Tennessee 37821-0249
                                 (423) 623-6088

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held on May 20, 2003

     NOTICE IS HEREBY GIVEN that the annual meeting of shareholders (the "Annual
Meeting") of United Tennessee  Bankshares,  Inc. (the "Company") will be held at
the main office of Newport Federal Bank, 344 W. Broadway,  Newport, Tennessee on
Tuesday, May 20, 2003 at 5:00 p.m.

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

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

          1.   The election of three directors for three-year terms; and

          2.   The  transaction  of such other  business  as may  properly  come
               before the Annual Meeting or any adjournments thereof.

     The Board of  Directors  is not aware of any other  business to 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. Shareholders
of  record  at the  close of  business  on April  1,  2003 are the  shareholders
entitled to vote at the Annual Meeting and any adjournments thereof.

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

                                     BY ORDER OF THE BOARD OF DIRECTORS

                                     /s/  Peggy B. Holston

                                     PEGGY B. HOLSTON
                                     Secretary

Newport, Tennessee
April 18, 2003

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





                                 PROXY STATEMENT
                                       OF
                        UNITED TENNESSEE BANKSHARES, INC.
                                 344 W. BROADWAY
                          NEWPORT, TENNESSEE 37821-0249

                         ANNUAL MEETING OF SHAREHOLDERS
                                  May 20, 2003


                                     GENERAL

     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of  Directors of United  Tennessee  Bankshares,  Inc.  (the
"Company")  to be  used at its  annual  meeting  of  shareholders  (the  "Annual
Meeting")  which will be held at the main  office of Newport  Federal  Bank (the
"Bank"), 344 W. Broadway,  Newport,  Tennessee, on Tuesday, May 20, 2003 at 5:00
p.m. This proxy statement and the  accompanying  notice and proxy card are being
first provided to shareholders on or about April 18, 2003.

                       VOTING AND REVOCABILITY OF PROXIES

     Shareholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the Annual  Meeting  and all  adjournments  thereof.  Proxies  may be revoked by
written notice to Peggy B. Holston,  Corporate  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.

     Proxies  solicited by the  Company's  Board of  Directors  will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated, proxies will be voted for each of the nominees for director 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 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.  Proxies  marked  as
abstentions,  and  shares  held in street  name which  have been  designated  by
brokers  on proxies as not  voted,  will not be counted as votes  cast.  Proxies
marked as abstentions or as broker non-votes will, however, be treated as shares
present for purposes of determining whether a quorum is present.

                   VOTING SECURITIES AND BENEFICIAL OWNERSHIP

     Shareholders  of record as of the close of  business  on April 1, 2003 (the
"Record  Date") are entitled to one vote for each share then held. At the Record
Date,  the  Company  had  1,273,124  shares of common  stock,  no par value (the
"Common Stock"), issued and outstanding. The presence, in person or by proxy, of
at  least  a  majority  of the  total  number  of  shares  of the  Common  Stock
outstanding and entitled to vote will be necessary to constitute a quorum at the
Annual Meeting.

     Persons and groups  owning in excess of 5% of the Common Stock are required
to file certain  reports  regarding  such  ownership  pursuant to the Securities
Exchange Act of 1934, as amended (the "Exchange  Act").  Based on these reports,
the following tables sets forth, as of the Record Date,  certain  information as
to shares of the Common Stock known by  management to be  beneficially  owned by
persons  owning in excess of 5% of the Common Stock and by all of the  Company's
directors and executive officers as a group.








                                                                    Amount and          Percent of
                                                                     Nature of          Shares of
Name and Address                                                    Beneficial         Common Stock
of Beneficial Owner                                                  Ownership        Outstanding (1)
- -------------------                                                  ---------        -----------
                                                                                   

Richard G. and Margaret R. Harwood
344 W. Broadway
Newport, Tennessee  37821-0249                                         112,632 (2)        8.8%

United Tennessee Bankshares, Inc.
    Employee Stock Ownership Plan ("ESOP")
344 W. Broadway
Newport, Tennessee  37821-0249                                         153,156 (3)       12.0%

Trust Agreement I under
     United Tennessee Bankshares, Inc.
     1999 Stock Option Plan
     ("Stock Option Plan Trust I")
344 W. Broadway
Newport, Tennessee  37821-0249                                         101,850 (4)        8.0%

All directors and executive officers as a group (10 persons)           414,298 (5)       32.5%



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

(1)  Based on 1,273,124 shares issued and outstanding at March 31, 2003.
(2)  Includes  17,942  shares of which  Mr.  Harwood  is the sole  owner and 300
     shares of which Mrs. Harwood is the sole owner. Also includes 10,250 shares
     in Mr.  Harwood's  IRA,  11,718 shares held in his account in the Company's
     401(k) Plan,  18,500 shares allocated to his account in the ESOP and 53,922
     shares which he has the right to acquire  pursuant to options  issued under
     the 1999 Stock Option Plan.
(3)  Includes 98,573 allocated shares and 54,583 unallocated shares. Unallocated
     shares  are  held  in  a  suspense  account  for  future  allocation  among
     participating  employees as the loan used to purchase the shares is repaid.
     The ESOP trustees,  currently Directors Henry,  Overholt and Self, vote all
     allocated  shares in  accordance  with  instructions  of the  participants.
     Subject  to their  common  law and  statutory  fiduciary  duties,  the ESOP
     trustees vote unallocated  shares and shares for which no instructions have
     been  received in the same ratio as  participants  directing  the voting of
     allocated  shares or, in the absence of such direction,  as directed by the
     Board of Directors.
(4)  Consists of shares held in trust to satisfy  potential  obligations  of the
     Company under the United Tennessee Bankshares, Inc. 1999 Stock Option Plan.
     Voting  rights with respect to Common Stock held by Stock Option Plan Trust
     I are exercised by the trustees,  Directors  Bible and Hooper in accordance
     with the terms of the ESOP.
(5)  Reflects  shares over which one or more  directors and  executive  officers
     have  sole or shared  voting  and/or  dispositive  power.  Excludes  54,583
     unallocated shares in the ESOP which are voted as described in note 3. Also
     excludes  175,321  shares held by Stock  Option Plan Trusts I and II, 4,591
     unvested shares held by the Company's  Management  Recognition Plan ("MRP")
     Trust and 19,326 shares held in a grantor  trust for the Bank's  directors'
     retirement  plan.  The trustees of these trusts vote all such shares in the
     same  proportions on all matters as the ESOP trustees vote the ESOP shares.
     Includes  135,329  shares which  directors and executive  officers have the
     right to  acquire  pursuant  to options  exercisable  within 60 days of the
     Record Date.

                                       2





                       PROPOSAL I -- ELECTION OF DIRECTORS

General

     The Company's Board of Directors  currently consists of seven members.  The
Company's  Charter  requires that  directors be divided into three  classes,  as
nearly  equal  in  number  as  possible,  with  approximately  one-third  of the
directors elected each year. The Board has nominated directors William B. Henry,
J. William  Myers and Tommy C. Bible for  reelection  to serve as directors  for
three-year terms.  Under Tennessee law,  directors are elected by a plurality of
all votes cast at a meeting at which a quorum is present. If any of the nominees
are unable to serve,  the shares  represented by all valid proxies will be voted
for the election of such  substitute  as the Board 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 the nominees might be unavailable to serve.

     The  following  table sets forth the names of the  nominees for election as
directors and the directors  whose terms expire in future years.  Also set forth
is certain  other  information  with respect to each  person's  age, the year he
first became a director of the Bank,  the  Company's  principal  subsidiary,  on
whose board each director of the Company also serves, the expiration of his term
as a  director  and the  number and  percentage  of shares of the  Common  Stock
beneficially  owned.  With the  exception of Messrs.  Bible and Hooper who first
became  directors in 1998,  each director first became a director of the Company
upon its incorporation in 1997.



                                                 Year First                       Shares of Common
                                                 Elected as        Current       Stock Beneficially
                                                Director of         Term        Owned at the Record       Percent
             Name                    Age          the Bank        to Expire            Date (2)          of Class (1)
             ----                    ---          --------        ---------            ------            ----------
                                           BOARD NOMINEES FOR TERMS TO EXPIRE IN 2006
                                                                                           
William B. Henry                      72            1978             2003             43,176              3.39%
J. William Myers                      61            1975             2003             43,346              3.40
Tommy C. Bible                        49            1998             2003             26,707              2.10

                                           DIRECTORS CONTINUING IN OFFICE

Robert L. Overholt                    59            1983             2004             24,869              1.95
Ben W. Hooper, III                    38            1998             2004              5,107              0.40
Richard G. Harwood                    56            1989             2005            110,752              8.70
Robert D. Self                        72            1978             2005             28,325              2.22


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

(1)  Based on 1,273,124 shares issued and outstanding at April 1, 2003.

(2)  Reflects shares over which the named individuals have sole or shared voting
     and/or dispositive power;  excludes unallocated shares held by the ESOP and
     certain shares held by the Company's defined  contribution  thrift plan and
     its  directors'  retirement  plan (see "Voting  Securities  and  Beneficial
     Ownership")  above.  Includes 53,922 shares which Mr. Harwood has the right
     to acquire  pursuant  to options  exercisable  within 60 days of the Record
     Date, 16,161 shares which each of Messrs.  Myers, Henry,  Overholt and Self
     have the right to acquire  pursuant  to such  options  and 3,707  shares of
     which each of Messr. Bible and Hooper have the right to acquire pursuant to
     such options.

     Set forth below is information concerning the Board's nominees for election
as director and continuing  directors.  Unless otherwise  stated,  all directors
have held the positions indicated for at least the past five years.

     William B. Henry retired in 2001 after having been a practicing optometrist
in Newport,  Tennessee  since 1961. He is presently  serving as the secretary of
the Newport Utilities Board.

                                       3


     J.  William  Myers is a partner in the law firm of Myers & Bell in Newport,
Tennessee.  He has practiced  law in Newport,  Tennessee  since 1966.  Mr. Myers
serves as the  Chairman of the Board for the Company and the Bank.  He is active
with the Habitat for Humanity.

     Tommy C. Bible is the  General  Manager of the  Jefferson-Cocke  County Gas
Utility District that serves natural and propane gas to the Jefferson County and
Cocke County  areas.  Prior to joining  Jefferson-Cocke,  he worked 15 years for
Newport Utilities Board as the Administrative  Manager. Mr. Bible is a member of
the Cocke County  Election  Commission  and is a director for the  Newport/Cocke
County Economic Development Commission.

     Robert L. Overholt  retired in 1999 after having been the  owner/manager of
Home Supply of Newport, Tennessee, Inc., a building supply establishment,  since
1966. Mr. Overholt is active with the Shriners and Habitat for Humanity.

     Ben W.  Hooper,  III is an attorney  in general  practice  with  Campbell &
Hooper in Newport,  Tennessee.  Mr.  Hooper also serves as legal  counsel to the
Cocke County Amvets and the Cocke County  Education  Foundation.  He is the past
President of the Cocke County Bar Association.

     Richard G. Harwood serves as President and Chief  Executive  Officer of the
Company and the Bank.  Mr.  Harwood  joined the Bank as Senior Vice President in
1984.  He  has  acted  as the  Chairman  of the  Newport/Cocke  County  Economic
Development Commission. Mr. Harwood also is a member of the Newport Lions Club.

     Robert D. Self retired in 1999 after having been the owner of Bob Self Auto
Parts,  an auto parts supplier  located in Newport,  Tennessee,  since 1969. Mr.
Self is active with the Newport  Lions Club and serves on the board of directors
of the Stokley Memorial Library.

Meetings and Committees of the Board of Directors

     The  Company's  Board of  Directors  holds  regular  meetings  and  special
meetings as needed.  During the year ended  December 31, 2002,  the Board met 12
times.  No nominee for election as a director or  continuing  director  attended
fewer than 75% in the aggregate of the total number of Board meetings held while
he was a member during the year ended  December 31, 2002 and the total number of
meetings held by committees on which he served during such fiscal year.

     The Board of Directors  has  appointed  Ms.  Nancy L. Bryant and  Directors
Hooper and Self as the Audit  Committee.  The Audit  Committee met four times in
this capacity in connection with the  independent  audit for fiscal 2002. All of
the  members of the Audit  Committee  are  "independent,"  as  "independent"  is
defined in Rule 4200(a)(15) of the National  Association of Securities  Dealers'
listing  standards  except for Ms.  Bryant who serves as Vice  President  of the
Bank.  The Company's  Board of Directors  has adopted a written  charter for the
Audit  Committee.  A copy of the  Audit  Committee's  charter  was  attached  as
Appendix A to the Company's Proxy Statement  relating to the 2001 Annual Meeting
of Shareholders.

     The Board of  Directors  has an  Executive  Committee,  which  consists  of
Chairman Myers and Directors Bible, Harwood and Henry and acts as a compensation
committee.  This committee reviews the performance of the Company's officers and
met 13 times for fiscal 2002.

     The Board of Directors does not have a standing nominating committee. Under
the Company's Bylaws, the full Board of Directors acts as a nominating committee
and met once in this  capacity to select the nominees for election at the Annual
Meeting.

Director Compensation

     Fees.  Directors  currently  receive fees of $6,000 per year, plus $400 per
regular  board  meeting  attended  and  $100  per  executive  committee  meeting
attended.  Directors  serving  on the  Audit  Committee  and the ALCO  Committee
receive an additional  $100 for each meeting of those  committees.  In addition,
the Chairman receives a salary of $10,800 per year. For fiscal 2002,  directors'
fees totaled  $91,400.  Directors  do not receive  additional  compensation  for
service as directors of the Company.

                                       4



     Long-Term  Incentive Plan. The Bank has adopted a long-term  incentive plan
for  directors  in order  to  provide  competitive  compensation  to  directors,
attract,  retain and motivate directors and to encourage the long-term financial
success of the Bank.  The  long-term  incentive  plan was  designed to provide a
means by which directors may accrue additional  retirement benefits based on the
Bank's  performance.  Pursuant  to the  plan,  a  bookkeeping  account  has been
established  in the name of each director.  In recognition of past service,  the
account of each director  serving on the effective date of the plan was credited
with an amount equal to the product of (i) $1,291 and (ii) the  director's  full
years of  services  as a  director,  up to 20 years.  On each  December  31, the
account of each  participant who is then a director and has 20 or fewer years of
service is credited  with an amount  equal to the product of $1,291 and the safe
performance  factor,  which is determined based on the Bank's actual performance
as  compared  to  budgeted  goals for return on average  equity,  non-performing
assets and composite  regulatory  rating.  The safe  performance  factor may not
exceed 1.2. All amounts credited to  participants'  accounts are fully vested at
all times.  Until  distributed  in accordance  with the terms of the plan,  each
participant's account will be credited with a rate of return equal to either the
Bank's highest rate of interest paid on certificates of deposit having a term of
one year or the dividend-adjusted  rate of return on the Common Stock as elected
by the  participant.  Beginning with the fiscal year  following a  participant's
termination  of service,  the  participant's  account  will be credited  with an
investment  return  measured  by the  participant's  election  between up to two
different  mutual  funds  (or  other  investments)  selected  by  the  Board  of
Directors.

     Each participant may elect to receive plan benefits in a lump sum or over a
period  shorter than ten years,  and in the absence of an election  will receive
payments  in  five  substantially  equal   installments.   In  the  event  of  a
participant's  death, the balance of his plan account will be paid in a lump sum
(unless the  participant  elects a  distribution  period up to ten years) to his
designated beneficiary or, if none, his estate.

     Any benefits  accrued  under the plan will be paid from the Bank's  general
assets. To provide a funding mechanism, the Bank has established a grantor trust
in order to hold  assets  with  which to pay  benefits.  Trust  assets  would be
subject to claims of the Bank's general  creditors.  In the event of a change in
control,  the Bank will contribute to the grantor trust an amount  sufficient to
fund the aggregate account balances in the plan.

     At December  31,  2002,  the  accounts of Messrs.  Bible,  Harwood,  Henry,
Hooper,  Myers,  Overholt and Self were  credited with $1,662,  $2,154,  $1,231,
$1,662,  $1,231,  $2,523 and $1,231,  respectively,  including earnings on their
accounts.

     Deferred  Compensation  Plan. Under the Bank's deferred  compensation plan,
each non-employee director may elect to defer receipt of all or part of his fees
for the year, and any other  participant may elect to defer receipt of up to 25%
of his or her  compensation  for the year.  Deferred amounts are credited at the
end of the calendar  year to a  bookkeeping  account in the  participant's  name
along with the  investment  return  which would have  resulted if such  deferred
amounts had been  invested,  based upon the  participant's  choice,  between the
dividend-adjusted  rate of return on the Common Stock and Bank's  highest annual
rate of  interest  on  certificates  of  deposit  having a one-year  term.  Each
participant may make an election to receive  distributions  either in a lump sum
or in annual installments over a period up to ten years.

     The Bank  expects  (but is under no  legal  obligation)  to make  quarterly
contributions  to a grantor  trust in an  amount  equal to the  accrued  expense
associated  with the  deferred  compensation  plan.  In the event of a change in
control (as defined in the employment  agreement described below), the Bank will
contribute  to the trust an amount  sufficient  to provide the trust with assets
having an overall value equal to the aggregate  account balances under the plan.
The trust's  assets  would  remain  subject to the claims of the Bank's  general
creditors and be available for eventual payments to participants.

                                       5




Executive Compensation

     Summary.  The following table sets forth  compensation for the fiscal years
ended  December  31, 2002,  2001 and 2000 awarded to or earned by the  Company's
Chief Executive  Officer for services  rendered in all capacities.  No executive
officer  received salary and bonus in excess of $100,000 during the fiscal years
2002, 2001 or 2000.




                                                                              Long-Term Compensation
                                                                         -----------------------------
                                                                                    Awards
                                          Annual Compensation            -----------------------------
                                 --------------------------------------  Restricted      Securities
    Name and                                           Other Annual         Stock        Underlying       All other
  Principal Position     Year      Salary     Bonus    Compensation(1)      Awards        Options       Compensation
  ------------------     ----      ------     -----    --------------    ----------      ----------     ------------
                                                                                  

Richard G. Harwood      2002     $91,005     $12,257     $   --            $   --        $     --      $ 57,859 (2)

President and Chief     2001      85,713       9,371     $   --                --              --        18,862 (3)

Executive Officer       2000      86,363       9,610     $   --                --              --        25,355 (4)


- ---------

(1)  Excludes indirect compensation in the form of certain perquisites and other
     personal benefits which did not exceed 10% of salary and bonus.

(2)  Consists of director fees ($12,100),  allocation to ESOP account ($22,988),
     Company  contribution  to  long-term  incentive  plan  ($1,549) and gain on
     accounts in long-term  incentive and deferred  compensation plans ($21,222)
     for fiscal 2002; excludes appraisal fees for services to borrowers.

(3)  Consists of director fees ($11,700),  allocation to ESOP account  ($4,268),
     Company  contribution  to  long-term  incentive  plan  ($1,549) and loss on
     accounts in long-term  incentive and deferred  compensation  plans ($1,345)
     for fiscal 2001; excludes appraisal fees for services to borrowers.

(4)  Consists of director fees ($11,800),  allocation to ESOP account  ($4,268),
     Company  contribution  to  long-term  incentive  plan  ($1,549) and loss on
     accounts in long-term  incentive and deferred  compensation  plans ($7,738)
     for fiscal year 2000.


Equity Compensation Plan Information

The following table provides information about our equity compensation plans



                             Number of securities
                              to be issued upon        Weighted-average        Number of securities
                                 exercise of          exercise price of      remaining available for
                             outstanding options,    outstanding options,     future issuance under
      Plan Category          warrants and rights     warrants and rights    equity compensation plans
      -------------         --------------------     --------------------   -------------------------
                                                                             
Equity compensation plans
approved by shareholders       135,329                      $8.59                     3,312

Equity compensation plans
not approved by
shareholders                       -0-                       n/a                        -0-
                               -------                      -----                     -----
          Total                135,329                      $8.59                     3,312
                               =======                      =====                     =====




                                       6




     Option  Year-End Value Table.  The following  table sets forth  information
concerning the value of options held by the Chief  Executive  Officer at the end
of fiscal  year  2002.  The number of shares  underlying  such  options  and the
exercise price  therefore have been adjusted for the special  distribution  paid
November 30, 1999. No options were exercised during fiscal year 2002.



                                               Number of Securities                      Value of Unexercised
                                              Underlying Unexercised                     In-the-Money Options
                                               Options at Year-End                          At Year End (1)
                                               -------------------                          -------------

Name                               Exercisable        Unexercisable              Exercisable       Unexercisable
                                                                                            
Richard G. Harwood                    53,922                   --                  $163,923              --
- ----------------


     (1) Based on the  difference  between the closing sale price for the Common
Stock on December 31, 2002 as reported on the Nasdaq  SmallCap Market SM ($11.64
per share) and the exercise price per share ($8.60 per share)  multiplied by the
number of shares subject to the option.  Options are considered  in-the-money if
the fair market value of the underlying securities exceeds the exercise price.

Employment Agreement

     The Bank has entered into an employment agreement pursuant to which Richard
G. Harwood serves as the Bank's President and Chief Executive  Officer.  In such
capacities,  Mr. Harwood is responsible for overseeing all of its operations and
for implementing the policies adopted by the Board of Directors. The Company has
entered into a guarantee  agreement  with Mr.  Harwood  pursuant to which it has
agreed to be jointly and  severally  liable for the payment of amounts due under
the employment agreement.

     The employment  agreement  became effective on January 1, 1998 and provided
for an initial  term of three  years  with an annual  base  salary  equal to Mr.
Harwood's  existing  base salary rate in effect on the  effective  date. On each
anniversary  date of the commencement of the employment  agreement,  the term of
Mr.  Harwood's  employment  may be extended for an  additional  one-year  period
beyond the then-effective  expiration date, upon a determination by the Board of
Directors that the  performance of Mr. Harwood has met the required  performance
standards and that such employment  agreement should be extended.  Mr. Harwood's
employment  agreement has accordingly been extended through August 19, 2005. The
employment  agreement  provides Mr. Harwood with a salary review by the Board of
Directors  not  less  often  than  annually,  as well as with  inclusion  in any
discretionary  bonus  plans,  retirement  and medical  plans,  customary  fringe
benefits, vacation and sick leave. The employment agreement shall terminate upon
Mr.  Harwood's  death,  may  terminate  upon  Mr.  Harwood's  disability  and is
terminable  by the  Company  for "just  cause"  (as  defined  in the  employment
agreement).  In the event of termination for just cause, no severance payment is
available. If the Company terminates Mr. Harwood without just cause, Mr. Harwood
will  be  entitled  to a  continuation  of his  compensation  from  the  date of
termination through the remaining term of the employment agreement. In addition,
Mr. Harwood is entitled, at his election,  to either continued  participation in
compensation  plans which he would have been eligible to  participate in through
his employment  agreement's  expiration date or the cash equivalent  thereof. If
Mr. Harwood's  employment is terminated for any reason other than just cause, he
shall be entitled to purchase  from the Company,  at his own expense which shall
not exceed applicable  statutory rates, family medical insurance under any group
health plan that the Company maintains for its employees. This right shall be in
addition to, and not in lieu of, any other rights that Mr. Harwood has under the
employment  agreement and shall  continue  until he first  becomes  eligible for
participation in Medicare.  If the employment agreement is terminated due to Mr.
Harwood's  "disability"  (as defined in the employment  agreement),  Mr. Harwood
will be entitled to a continuation of his compensation  through the date of such
termination,  including any period prior to the  establishment  of Mr. Harwood's
disability.  In  the  event  of Mr.  Harwood's  death  during  the  term  of the
employment  agreement,  Mr.  Harwood's  estate  will be  entitled to receive his
salary through the last day of the calendar month in which Mr.  Harwood's  death
occurred.  Mr. Harwood is able to voluntarily terminate the employment agreement
by providing 90 days' written  notice to the Company,  in which case Mr. Harwood
would be entitled to receive only his  compensation,  vested rights and benefits
up to the date of termination.

     In the event of (i) Mr.  Harwood's  involuntary  termination  of employment
other than for "just  cause"  during the 12-month  period  following a change in
control  or (ii)  Mr.  Harwood's  voluntary  termination  within  90 days of the
occurrence of certain specified events occurring during that period, Mr. Harwood
will be paid within 10 days of

                                       7


such  termination (or the date of the change in control,  whichever is later) an
amount  equal to the  difference  between  (a) 2.99  times his base  amount,  as
defined in Section 280G(b)(3) of the Internal Revenue Code (the "Code"), and (b)
the sum of any other parachute payments,  as defined under Section 280G(b)(2) of
the Code,  that he  receives  on account of the  change in  control.  "Change in
control"  means  any  one  of the  following  events:  (i)  the  acquisition  of
ownership,  holding or power to vote more than 25% of our voting stock, (ii) the
acquisition  of the  ability  to  control  the  election  of a  majority  of the
Company's directors,  (iii) the acquisition of a controlling  influence over the
Company's management or policies by any person or by persons acting as a "group"
(within the meaning of Section  13(d) of the Exchange  Act),  or (iv) during any
period of two consecutive years, individuals ("continuing directors") who at the
beginning of such period  constituted  the  Company's  Board of  Directors  (the
"existing  board")  cease  for any  reason  to  constitute  at least  two-thirds
thereof,  provided that any individual whose election or nomination for election
as a member of the existing board was approved by a vote of at least  two-thirds
of the  continuing  directors  then in office  shall be  considered a continuing
director.  For purposes of this paragraph  only, the term "person"  refers to an
individual or a corporation,  partnership,  trust,  association,  joint venture,
pool, syndicate, sole proprietorship,  unincorporated  organization or any other
form of entity not specifically  listed herein.  The payments that would be made
to Mr.  Harwood  assuming his  termination  of  employment  under the  foregoing
circumstances  at December 31,  2002,  would have been  approximately  $171,426.
These  provisions may have an  anti-takeover  effect by making it more expensive
for a potential  acquirer to obtain control of the Company.  If Mr. Harwood were
to prevail over the Company, or obtain a written settlement,  in a legal dispute
as to the  employment  agreement,  he would be entitled to be reimbursed for his
legal and other expenses.

Certain Transactions

     The Company offers loans to directors,  officers and employees  through the
Bank.  These loans are made in the  ordinary  course of  business  with the same
collateral,  interest  rates and  underwriting  criteria as those of  comparable
transactions prevailing at the time and do not involve more than the normal risk
of collectibility or present other unfavorable  features,  except each director,
officer and  employee may obtain one  mortgage  loan and one consumer  loan with
waived   origination   fees  and  a  1%  discount  on  the  interest   rate  (on
adjustable-rate loans, the discounted rate applies only until the rate adjusts).
At December 31, 2002,  the Company's  loans to directors and executive  officers
totaled approximately $1,832,063 or 12% of its shareholders' equity and 1.70% of
its total  assets at that  date.  Except as  disclosed  below,  no  director  or
executive  officer had more than $60,000 of preferential  loans from the Company
at any time during fiscal year 2002.



                                                                                         Highest           Balance at
     Name & Relation                                                                  Balance Since      December 31,
       to Company          Type of Loan       Date Originated      Interest Rate     January 1, 2002          2002
       ----------          ------------       ---------------      -------------     ---------------          ----
                                                                                             

Lonnie R. Jones            Residential            10/14/00             6.00%             $325,000           $312,680
  Vice President of        Mortgage
  Operations
Ben W. Hooper, III         Residential            04/01/98             5.50%             $280,000           $218,522
  Director                 Mortgage               08/02/02             5.75%              $85,500            $84,984
Nancy L. Bryant            Residential            05/31/01             6.00%             $275,000           $167,747
  Vice President           Mortgage
J. William Myers           Real Estate            12/05/00             6.00%             $900,000           $890,000
  Director                                        12/31/01             7.00%             $200,000            $35,000
Chris Triplett             Real Estate            03/31/01             5.00%             $129,200           $123,130
  Controller               Mortgage


     J. William  Myers is a principal in the law firm of Myers & Bell,  Newport,
Tennessee,  which  performs  routine legal services on behalf of the Company and
its borrowers,  principally in connection with the closing of mortgage loans. In
fiscal 2002, the law firm's fees for such services totaled $96,560.

     Richard G. Harwood,  the Company's  President and Chief Executive  Officer,
and Nancy L. Bryant and Peggy B.  Holston,  the  Company's  Vice  President  and
Treasurer and its Secretary and Branch Manager,  respectively, are licensed real
estate  appraisers.  They perform  routine  appraisal  services on behalf of the
Bank's  borrowers  principally in connection with the closing of mortgage loans.
In fiscal 2002,  Mr.  Harwood's and Mses.  Bryant's and Holston's  fees for such
services totaled $27,573, $20,916 and $18,171, respectively.

                                       8




                              INDEPENDENT AUDITORS

     Pugh & Company,  P.C. was the  Company's  independent  auditor for the 2002
fiscal year and has been  retained by the Board of  Directors  to be its auditor
for the 2003 fiscal year. A representative  of Pugh & Company,  P.C. is expected
to be present at the Annual  Meeting to respond to  shareholders'  questions and
will have the opportunity to make a statement if he or she so desires.

     Audit Fees.  During the fiscal year ended  December 31, 2002, the aggregate
fees billed for  professional  services  rendered for the audit of the Company's
annual financial statements and the reviews of the financial statements included
in the Company's  Quarterly  Reports on Form 10-QSB filed during the fiscal year
ended December 31, 2002 were $51,025.

     Financial  Information Systems Design and Implementation  Fees. The Company
did not engage Pugh & Company,  P.C. to provide advice to the Company  regarding
financial  information systems design and implementation  during the fiscal year
ended December 31, 2002.

     All Other Fees.  For the fiscal year ended December 31, 2002, the aggregate
fees paid by the Company to Pugh & Company,  P.C.,  certified public accountants
for all other  services  (other than audit  services and  financial  information
systems design and  implementation  services) were $10,725 which were related to
preparation of tax returns,  review of OTS Thrift Financial  Reports,  review of
press release and consulting on various financial, tax and regulatory compliance
issues.

                          REPORT OF THE AUDIT COMMITTEE

     The Audit Committee of the Board of Directors (the "Audit Committee") has:

1.   Reviewed and discussed the audited financial statements for the fiscal year
     ended December 31, 2002 with the management of the Company.

2.   Discussed with the Company's  independent  auditors the matters required to
     be discussed by Statement of Auditing  Standards No. 61, as the same was in
     effect on the date of the Company's financial statements; and

3.   Received  the  written  disclosures  and  the  letter  from  the  Company's
     independent auditors required by Independence  Standards Board Standard No.
     1  (Independence  Discussions  with Audit  Committees),  as the same was in
     effect on the date of the Company's financial statements and discussed with
     the independent auditors their independence.

     Based on the  foregoing  materials  and  discussions,  the Audit  Committee
recommended to the Board of Directors that the audited financial  statements for
the fiscal year ended  December  31, 2002 be  included in the  Company's  Annual
Report on Form 10-KSB for the year ended December 31, 2002.

                                        MEMBERS OF THE AUDIT COMMITTEE

                                        Ben W. Hooper, III - Chairman
                                        Nancy Bryant
                                        Robert D. Self


                                  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 a  majority  of the Board of
Directors.

                                       9




             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMMITTEE

     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 on the  Company's  review of such reports which the Company
received  during the last  fiscal  year,  or written  representations  from such
persons that no annual  report of change in  beneficial  ownership was required,
the Company  believes that,  during the last fiscal year, all persons subject to
such reporting requirements have complied with the reporting requirements.

                                  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
beneficial owners of shares of the Common Stock. In addition to solicitations by
mail,  our  directors,  officers  and  regular  employees  may  solicit  proxies
personally or telephone without additional compensation.

                              FINANCIAL INFORMATION

     The annual report to shareholders, including financial statements, has been
mailed to all  shareholders  of record as of the close of business on the Record
Date.  Any  shareholder  who has not  received a copy of such annual  report may
obtain a copy by writing  to the  Company's  Corporate  Secretary.  Such  annual
report is not to be treated as a part of the proxy  solicitation  material 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, 2002 as filed with
the Securities and Exchange  Commission will be furnished without charge to each
shareholder  as of the  Record  Date  upon  written  request  to  the  Company's
Corporate  Secretary,  United  Tennessee  Bankshares,  Inc.,  344  W.  Broadway,
Newport, Tennessee 37821-0249.

                              SHAREHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
next year's Annual Meeting of  Shareholders,  any  shareholder  proposal to take
action at such meeting must be received at the  Company's  main office at 344 W.
Broadway,  Newport,  Tennessee 37821-0249,  no later than December 19, 2002. Any
such proposal  shall be subject to the  requirements  of the proxy rules adopted
under the Exchange Act. Shareholder proposals not submitted for inclusion in the
board of director's  proxy statement which are received after March 3, 2003 will
be considered untimely.  Accordingly,  the proxies may exercise their discretion
and vote on these matters in a manner they determine to be appropriate.

     Shareholder  proposals to be considered at the Annual  Meeting,  other than
those  submitted  pursuant  to the  Exchange  Act,  must be stated  in  writing,
delivered or mailed to the Company's  Secretary,  not less than 30 days nor more
than 60 days  prior to the date of the  Annual  Meeting.  If less  than 40 days'
notice is given to shareholders, such notice shall be delivered or mailed to the
Secretary not later than the close of business on the 10th day following the day
on which notice of the meeting was mailed to shareholders.

                                        BY ORDER OF THE BOARD OF DIRECTORS

                                        /s/  Peggy B. Holston

                                        Peggy B. Holston
                                        Secretary

Newport, Tennessee
April 18, 2003


                                       10