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 ss. 240.14a-12

                        UNITED TENNESSEE 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 14a6(i)(4) 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:
                      ----------------------------------------------------------



                        United Tennessee Bankshares, Inc.
                                  P.O. Box 249
                             Newport, TN 37822-0249


                                 April 16, 2004




Dear Fellow Shareholder:

     We invite you to attend the 2004 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 18, 2004 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, 2003.  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 18, 2004

     NOTICE IS HEREBY GIVEN that the annual  meeting of  shareholders  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 18,
2004 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 two 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,  2004 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 16, 2004

     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 18, 2004


                                     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  which will be held
at the main  office of  Newport  Federal  Bank (the  "Bank"),  344 W.  Broadway,
Newport,  Tennessee,  on Tuesday, May 18, 2004 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 16, 2004.

                       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, 2004 (the
"Record  Date") are entitled to one vote for each share then held. At the Record
Date, the Company had 1,230,379 shares of common stock, no par value, 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.


                                       2



     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.  Based on these reports,  the following  table
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                                         121,664 (2)         9.9%

United Tennessee Bankshares, Inc.
    Employee Stock Ownership Plan ("ESOP")
344 W. Broadway
Newport, Tennessee  37821-0249                                         158,744 (3)        12.9%

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 (11 persons)           353,950 (5)        28.8%

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

1    Based on 1,230,379 shares issued and outstanding at March 31, 2004.
2    Includes  36,826  shares of which Mr.  Harwood is the sole owner and 18,936
     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,  27,423 shares allocated to his account in the ESOP and 16,511
     shares  which he has the right to acquire  pursuant to options  exercisable
     within 60 days of the Record Date issued under the 1999 Stock Option Plan.
3    Includes   126,759   allocated  shares  and  31,985   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  31,985
     unallocated shares in the ESOP which are voted as described in note 3. Also
     excludes  100,249  shares  held by Stock  Option  Plan  Trusts I and II and
     20,337 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.
     Includes70,401 shares which directors and executive officers have the right
     to acquire  pursuant  to options  exercisable  within 60 days of the Record
     Date.


                                       3




                       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  Robert L.
Overholt  and Ben W.  Hooper,  III 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 Company, the expiration of his term as a director
and the number and percentage of shares of the Common Stock beneficially owned.


                                                Year First                       Shares of Common
                                                 Elected as        Current       Stock Beneficially
                                                Director of         Term           Owned at the              Percent
             Name                    Age        the Company       to Expire        Record Date (1)           of Class (2)
             ----                    ---        -----------       ---------       --------------            ----------
                                                                                           
BOARD NOMINEES FOR TERMS TO EXPIRE IN 2007

Robert L. Overholt                    61            1997             2004             24,869              2.00
Ben W. Hooper, III                    39            1998             2004              1,400              0.10

DIRECTORS CONTINUING IN OFFICE

Richard G. Harwood                    57            1997             2005            121,664              9.90
Robert D. Self                        73            1997             2005             18,308              1.50
William B. Henry                      74            1997             2006             46,291              3.80
J. William Myers                      62            1997             2006             41,533              3.80
Tommy C. Bible                        50            1998             2006             23,000              1.90

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

1    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 16,511 shares which Mr. Harwood has the right
     to acquire  pursuant  to options  exercisable  within 60 days of the Record
     Date and 16,161 shares which each of Messrs.  Myers,  Henry, and 6,161 Self
     have the right to acquire pursuant to such options.

2    Based on 1,230,379 shares issued and outstanding at April 1, 2004.

     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.

     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.

                                       4



     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.

     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.

     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.

     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.

     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.

     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, 2003,  the Board met 12
times. No 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,
2003 and the total  number of  meetings  held by  committees  on which he served
during such fiscal year.

     The Board of  Directors  has  appointed  Directors  Hooper  and Self as the
standing Audit Committee. The Audit Committee met four times in this capacity in
connection with the independent audit for fiscal 2003. 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.  The Company's  Board of Directors has adopted a written  charter for
the  Audit  Committee,  a copy of which  was  attached  to the  proxy  statement
relating to the 2001 annual meeting of shareholders.

     The Board of Directors has a standing 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 12 times for fiscal 2003.

     The Board of  Directors  does not have a standing  nominating  committee or
nominating committee charter. Under the Company's Bylaws, the full Board acts as
a nominating  committee and met once in this capacity to select the nominees for
election  at the Annual  Meeting.  The Board does not  believe  that the Company
would  benefit  from a  separate  nominating  committee  because of its size and
because a majority of the Board is independent,  as defined in Rule  4200(a)(15)
of the NASD Standards. The Board of Directors has no set procedures or policy on
the selection of nominees or evaluation of  shareholder  recommendations,  as it
has historically made such  determinations on a case-by-case basis. The Board of
Directors will consider  shareholder  recommendations for director nominees that
are properly received in accordance with the Company's Bylaws and the applicable
rules  and  regulations  of the  Securities  and  Exchange  Commission.  See the
"Shareholder Proposals" section below.

     All directors are encouraged to attend the annual meeting of  shareholders.
All Board members attended the 2003 annual meeting.

                                       5



Shareholder Communications with Directors

     Shareholder  or other  interested  party  communications  with the Board of
Directors may be addressed directly to the individual  director at P.O. Box 458,
Newport, Tennessee, 37822-0458.

Director Compensation

     Fees.  Directors of the Company do not receive  compensation for service as
directors.  However,  directors of the Bank currently receive fees of $6,000 per
year,  plus $500 per  regular  board  meeting  attended  and $200 per  executive
committee meeting attended.  Directors serving on the Audit Committee receive an
additional  $200 for each meeting of the  committee.  In addition,  the Chairman
receives $12,000 per year for serving as such. For fiscal 2003,  directors' fees
totaled $109,250.

     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 service 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,  2003,  the  accounts of Messrs.  Bible,  Harwood,  Henry,
Hooper,  Myers,  Overholt and Self were  credited with $1,774,  $2,320,  $1,366,
$1,774,  $1,365,  $1,180 and $1,366,  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

                                       6


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.

Executive Compensation

     Summary.  The following table sets forth  compensation for the fiscal years
ended  December  31, 2003,  2002 and 2001 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
2003, 2002 or 2001.



                                                                           All other
                                            Annual Compensation (1)       Compensation
                                           -------------------------      ------------
       Name and
  Principal Position         Year        Salary          Bonus
  ------------------         ----        ------          -----
                                                              

Richard G. Harwood           2003       $96,540         $19,482           $ 72,566  (2)

President and Chief          2002        91,005          12,257             57,859  (3)

Executive Officer            2001        85,713           9,371             18,862  (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 ($13,400),  allocation to ESOP account ($22,020),
     Company  contribution  to  long-term  incentive  plan  ($1,549) and gain on
     accounts in long-term  incentive and deferred  compensation plans ($35,597)
     for fiscal 2003;  excludes  appraisal fees for services to borrowers in the
     amount of $24,887 for 2003.
3    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 in the
     amount of $27,573 for 2002.
4    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 in the
     amount of $22,585 for 2001.

Equity Compensation Plan Information

The following table provides information about our 1999 Stock Option Plan




                           Number of securities to       Weighted-average           Number of securities
                          be issued upon exercise of     exercise price of      remaining available for future
                             outstanding options,       outstanding options,      issuance under equity
      Plan Category          warrants and rights (1)    warrants and rights         compensation plans
      -------------
                                                                             
Equity compensation plans
approved by shareholders
                                    70,401                  $8.59                     1,656
Equity compensation plans
not approved by
shareholders                           -0-                    n/a                       -0-
                                       ---                                              ---

          Total                     70,401                                            1,656
                                    ======                                            =====




                                       7



     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 2003.


                                                    Number of Securities               Value of Unexercised
                                                    Underlying Unexercised             In-the-Money Options
                                                     Options at Year End                   At Year End (2)
                                                     -------------------                  ---------------
                       Shares
                    Acquired on    Value
      Name          Exercise (1)   Realized      Exercisable     Unexercisable     Exercisable     Unexercisable
      ----          ------------   --------      -----------     -------------     -----------     -------------
                                                                                     
Richard G.
Harwood                5,000       $46,590         40,511            --            $307,073            --

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

1    An option to purchase  2,000 shares was exercised on October 28, 2003,  and
     the  underlying  shares were sold at $14.99.  An option to  purchase  3,000
     shares was exercised on December 18, 2003, and the  underlying  shares were
     sold at $17.74.

2    Based on the difference between the closing sale price for the common stock
     on December 31, 2003 as reported on the Nasdaq  SmallCap  Market SM ($16.18
     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

                                       8


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 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 of 1986,  as amended (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, 2003, would have been approximately $346,908.  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 Bank makes loans to directors,  officers and employees. 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,  2003,  loans to
directors  and  executive  officers  totaled  approximately  $852,742  or  5% of
shareholders'  equity and .73% of total assets at that date. Except as disclosed
below,  no director or  executive  officer had more than  $60,000 of loans as of
December 31, 2003.



                                                                                         Highest          Balance at
     Name & Relation                                                                  Balance Since      December 31,
       to Company           Type of Loan     Date Originated      Interest Rate     January 1, 2003          2003
       ----------           ------------     ---------------      -------------     ---------------          ----
                                                                                             
Lonnie R. Jones            Residential            10/14/00            5.25 %             $312,680           $306,911
Vice President of          Mortgage
Operations
Ben W. Hooper, III         Residential            04/01/98             5.50%             $218,522           $189,998
Director                   Mortgage
Nancy L. Bryant            Residential            05/31/01             6.00%             $167,747           $75,461
Vice President             Mortgage
Chris Triplett             Real Estate            03/31/01             5.00%             $129,200           $123,420
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 2003, the law firm's fees for such services totaled $80,347.

                                       9


                              INDEPENDENT AUDITORS

     Pugh & Company,  P.C.  ("Pugh &  Company")  was the  Company's  independent
auditor for the 2003 fiscal year and has been retained by the Board of Directors
to be its auditor for the 2004 fiscal year. A  representative  of Pugh & Company
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.

     All  services  provided by Pugh & Company  during the fiscal year 2003 were
pre-approved by the Audit  Committee.  The aggregate fees billed by Pugh in 2002
and 2003 for various services were:



Type of Fees                                                             2002             2003
                                                                         ----             ----
                                                                                    

Audit Fees....................................................          $38,225           $49,975

Audit-Related Fees............................................            2,600             3,025

Tax Fees......................................................           10,725            11,725

All Other Fees................................................            2,875             2,950
                                                                          -----             -----

       Total..................................................          $54,425           $67,675
                                                                        =======           =======


In the above table, in accordance  with SEC definitions and rules,  "audit fees"
are fees billed to the Company for  professional  services  for the audit of the
Company's  consolidated financial statements included in Form 10-K and review of
financial  statements  included in Forms 10-Q, or for services that are normally
provided by the accountant in connection  with statutory and regulatory  filings
or engagements;  "audit-related  fees" are fees billed for assurance and related
services that are reasonably  related to the  performance of the audit or review
of the  Company's  financial  statements;  "tax  fees" are fees  billed  for tax
compliance,  tax advice and tax  planning;  and "all other fees" are fees billed
for any services not included in the first three categories.

                          REPORT OF THE AUDIT COMMITTEE

     The Audit Committee of the Board of Directors has:

1.   Reviewed and discussed the audited financial statements for the fiscal year
     ended December 31, 2003 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, 2003 be included in the Company's Annual
Report on Form 10-KSB for the year ended December 31, 2003.

                                 MEMBERS OF THE AUDIT COMMITTEE

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


                                       10


                                  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.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMMITTEE

     Pursuant to regulations  promulgated  under the Securities  Exchange Act of
1934,  as amended,  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,  with the exception that Mr. Jones inadvertently failed
to timely file Forms 4 in March 2003 to report an exercise of stock options,  in
July 2003 to report an exercise of stock  options,  in August 2003 to report the
sale of common  stock,  and in August  2003 to report an exempt  award of common
stock; Mr. Harwood  inadvertently  failed to timely file a Form 4 in May 2002 to
report an exercise of stock options;  Mr. Hooper  inadvertently failed to timely
file a Form 4 in May 2002 to report an exercise of stock options;  and Mr. Myers
inadvertently  failed to timely file a Form 4 in August 2003 to report an exempt
award of common stock. The appropriate forms have been filed with the SEC.

                                  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, 2003 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 17, 2004. 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 2, 2005 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  Securities  Exchange Act of 1934, as amended,
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'

                                       11



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 16, 2004

                                       12


- --------------------------------------------------------------------------------
               REVOCABLE PROXY - UNITED TENNESSEE BANKSHARES, INC.
                  Annual Meeting of Shareholders, May 18, 2004
- --------------------------------------------------------------------------------

The  undersigned  hereby appoints Peggy B. Holston and William B. Henry and each
of them,  with full power to each of  substitution  and revocation as proxies to
vote all shares of common stock of the Company  registered in the name(s) of the
undersigned  and  held by them of  record  as of April 1,  2004,  at the  Annual
Meeting of  Shareholders  to be held at the Main Office of Newport Federal Bank,
344 W. Broadway,  Newport, Tennessee, on May 18, 2004, at 5:00 p.m., local time,
and at any and all adjournments, upon the following matters:

     1.   To elect as directors  the nominees  listed below (except as marked to
          the contrary below).

                                                VOTE
                                            FOR      WITHHELD
         Robert L. Overholt                 [ ]        [ ]
         Ben W. Hooper, III                 [ ]        [ ]


     INSTRUCTION:  To withhold your vote for any individual nominee, insert that
nominee's name on the line provided below.

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


     2.   In their  discretion,  the  Proxies are  authorized  to vote upon such
          other  business  as  may  properly  come  before  the  meeting  or any
          adjournment thereon.

This Proxy, when properly executed,  will be voted in the manner directed herein
by the  undersigned  shareholder(s).  If no direction is made this proxy will be
voted for Proposal 1.










IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE CORPORATION THE EXPENSE OF
FURTHER   REQUESTS   FOR  PROXIES  TO  ENSURE  A  QUORUM  AT  THE   MEETING.   A
SELF-ADDRESSED, POSTAGE-PREPAID ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.





                    [United Tennessee Bankshares, Inc. Logo]
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                    Please complete, date, sign and mail the
          Detached proxy card in the enclosed postage-prepaid envelope.








                             DETACH PROXY CARD HERE
- --------------------------------------------------------------------------------

Should the  undersigned be present and elect to vote at the annual meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the annual  meeting of the  shareholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further force and effect.  The undersigned hereby revokes any and all proxies
heretofore  given with  respect to the shares of common  stock held of record by
the undersigned.

The undersigned  acknowledges receipt from the Company prior to the execution of
this proxy of a Notice of Annual Meeting,  the Company's Proxy Statement for the
Annual Meeting and an Annual Report for the 2004 fiscal year.


                              Signature
                                       -----------------------------------------

                              Signature
                                       -----------------------------------------

                              Date                                        , 2004
                                  ----------------------------------------

Please sign exactly as name (or names)  appears  above.  When shares are held by
joint  tenants,   both  should  sign.   When  signing  as  attorney,   executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation,  please sign in full  corporate  name by authorized  officer.  If a
partnership, please sign its partnership name by authorized person.