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 the 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-11(c) or ss. 240.14a-12

                         GREENE COUNTY BANCSHARES, 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.

|_|  $125 per Exchange Act Rules  O-11(c)(1)(ii),  14a-6(i)(1),  14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.

|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     1.   Title of each class of securities to which transaction applies:
          ______________________________________________________________________

     2.   Aggregate number of securities to which transaction applies:
          ______________________________________________________________________

     3.   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):
          ______________________________________________________________________

     4.   Proposed maximum aggregate value of transaction:
          ______________________________________________________________________

     5.   Total fee Paid:
          ______________________________________________________________________

     Fee paid previously with preliminary materials:

     Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

1.   Amount previously paid:____________________________________________________
2.   Form, Schedule or Registration Statement No.:______________________________
3.   Filing Party:______________________________________________________________
4.   Date Filed:________________________________________________________________



               [LETTERHEAD OF GREENE COUNTY BANCSHARES GOES HERE]







                                  April 8, 2002




Dear Shareholder:

     We invite you to attend the Annual  Meeting of  Shareholders  (the  "Annual
Meeting") of Greene County  Bancshares,  Inc. (the  "Company") to be held at the
General Morgan Inn, 111 North Main Street, Greeneville, Tennessee, on Wednesday,
April 24, 2002 at 11:00 a.m., local time.

     The Annual  Meeting has been called for the election of  directors  and for
consideration of adoption of an amendment to the Company's  Amended and Restated
Charter as set forth herein. Enclosed is a proxy statement, a proxy card and the
Company's Annual Report to Shareholders for the 2001 fiscal year.  Directors and
officers of the Company as well as representatives of Crowe,  Chizek and Company
LLP,  the  Company's  independent  auditors  for the 2001 fiscal  year,  will be
present to respond to any questions shareholders may have.

     YOUR VOTE IS  IMPORTANT,  REGARDLESS  OF THE NUMBER OF SHARES  YOU OWN.  On
behalf of the  Board of  Directors,  we urge you to sign,  date and  return  the
enclosed  proxy as soon as possible,  even if you  currently  plan to attend the
Annual Meeting. This will not prevent you from voting in person, but will assure
that your vote is counted if you are unable to attend the Annual Meeting.

     Thank you for your cooperation and your continuing support.

                                   Sincerely,



                                   R. Stan Puckett
                                   Chairman of the Board, President
                                   and Chief Executive Officer



                         GREENE COUNTY BANCSHARES, INC.
                              100 NORTH MAIN STREET
                          GREENEVILLE, TENNESSEE 37743
                                 (423) 639-5111


- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD ON APRIL 24, 2002
- --------------------------------------------------------------------------------

     NOTICE IS HEREBY GIVEN that the 2002 Annual  Meeting of  Shareholders  (the
"Annual Meeting") of Greene County Bancshares, Inc. (the "Company") will be held
on Wednesday,  April 24, 2002 at 11:00 a.m.,  local time, at the General  Morgan
Inn, 111 North Main Street, Greeneville, Tennessee.

     A Proxy Card and a Proxy Statement for the Annual Meeting are enclosed.

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

     (1)  to elect three directors of the Company;

     (2)  to amend the  Company's  Amended and Restated  Charter to decrease the
          par value of the Common Stock to $2.00 per share; and

     (3)  to transact such other business as may properly come before the Annual
          Meeting or any adjournments thereof.

     NOTE:  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   adjournments,   the  Annual   Meeting  may  be  adjourned.
Shareholders  of  record  at the close of  business  on March  29,  2002 will be
entitled to vote at the Annual Meeting and any adjournments thereof.

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

                                            BY ORDER OF THE BOARD OF DIRECTORS




                                            Davis Stroud
                                            Secretary

Greeneville, Tennessee
April 8, 2002

- --------------------------------------------------------------------------------
IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, WHETHER OR NOT YOU
PLAN TO BE PRESENT IN PERSON AT THE  ANNUAL  MEETING,  PLEASE  SIGN,  DATE,  AND
COMPLETE THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED  ENVELOPE.  NO POSTAGE
IS REQUIRED IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                                 PROXY STATEMENT

                                       OF

                         GREENE COUNTY BANCSHARES, INC.
                              100 NORTH MAIN STREET
                          GREENEVILLE, TENNESSEE 37743
                                 (423) 639-5111
                             ----------------------

                         ANNUAL MEETING OF SHAREHOLDERS

                                 APRIL 24, 2002

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

     This  Proxy  Statement  is  furnished  to  shareholders  of  Greene  County
Bancshares,  Inc. (the "Company") in connection with the solicitation of proxies
by the  Company's  Board of Directors  to be used at the 2002 Annual  Meeting of
Shareholders  of the Company (the "Annual  Meeting"),  to be held on  Wednesday,
April 24, 2002 at 11:00 a.m.,  local time, at the General  Morgan Inn, 111 North
Main Street,  Greeneville,  Tennessee. The accompanying Notice of Annual Meeting
and  form  of  proxy  and  this  Proxy  Statement  are  first  being  mailed  to
shareholders on or about April 8, 2002.

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

     If the  enclosed  form of proxy is properly  executed  and  returned to the
Company  in time to be voted  at the  Annual  Meeting,  the  shares  represented
thereby  will be  voted in  accordance  with the  instructions  marked  thereon.
EXECUTED BUT UNMARKED  PROXIES WILL BE VOTED (I) FOR ELECTION OF THREE  NOMINEES
AS  DIRECTORS  OF THE COMPANY  AND (II) FOR  APPROVAL  OF THE  AMENDMENT  TO THE
COMPANY'S  AMENDED AND RESTATED  CHARTER TO DECREASE THE PAR VALUE OF THE COMMON
STOCK TO $2.00 PER  SHARE.  The proxy  confers  discretionary  authority  on the
persons  named  therein to vote with  respect to the election of any person or a
director  where the nominee is unable to serve or for good cause will not serve,
and with  respect to any other matter  presented  to the Annual  Meeting if such
notice has not been  properly  delivered to the Company in advance in accordance
with the Company's  Bylaws. If any other matters are properly brought before the
Annual Meeting as to which proxies confer discretionary  authority,  the persons
named in the proxy  will vote the  shares  represented  by such  proxies on such
matters  as  determined  by a  majority  of the Board of  Directors.  Except for
procedural  matters incident to the conduct of the Annual Meeting,  the Board of
Directors  does not know of any other matters that are to come before the Annual
Meeting. 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.  Such proxies will be counted for purposes of  determining a quorum at the
Annual Meeting.

     Shareholders who execute proxies may revoke them at any time prior to their
exercise  by filing  with the  Secretary  of the  Company  a  written  notice of
revocation,  by delivering to the Company a duly executed  proxy bearing a later
date, or by attending the Annual Meeting and voting in person.  Please note that
the mere  presence of a shareholder  at the Annual  Meeting will not, by itself,
automatically revoke such shareholder's proxy.

- --------------------------------------------------------------------------------
                                VOTING SECURITIES
- --------------------------------------------------------------------------------

     The securities that may be voted at the Annual Meeting consist of shares of
the Company's common stock (the "Common  Stock").  Each share entitles its owner
to one vote on each matter  presented  at the Annual  Meeting.  Persons who held
shares of Common  Stock on March 29, 2002 (the  "Record  Date") are  entitled to
vote at the Annual Meeting.  The number of shares of Common Stock outstanding as
of the Record Date was 6,818,890.


- --------------------------------------------------------------------------------
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
- --------------------------------------------------------------------------------

     Persons and groups beneficially owning more than 5% of the Common Stock are
required  under  federal  securities  laws  to file  certain  reports  with  the
Securities  and Exchange  Commission  ("SEC")  detailing  their  ownership.  The
following  table  sets  forth the amount  and  percentage  of the  Common  Stock
beneficially  owned by any person or group of persons known to the Company to be
a beneficial owner of more than 5% of the Common Stock as of the Record Date.

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

  Phil M. Bachman
  1330 E. Allen Bridge Road               710,150(b)               10.41%
  Greeneville, Tennessee   37743

- -------------------
(a)  For purposes of this table,  an individual  is considered to  "beneficially
     own" any share of Common  Stock which he or she,  directly  or  indirectly,
     through  any  contract,   arrangement,   understanding,   relationship,  or
     otherwise,  has or shares:  (1) voting power,  which  includes the power to
     vote,  or to direct the voting of,  such  security;  and/or (2)  investment
     power,  which includes the power to dispose,  or to direct the  disposition
     of,  such  security.  In  addition,  an  individual  is  deemed  to be  the
     beneficial  owner of any share of Common Stock of which he has the right to
     acquire voting or investment power within 60 days of the Record Date.
(b)  Includes  26,440  shares of Common Stock held directly or indirectly by Mr.
     Bachman's wife as to which Mr. Bachman disclaims beneficial ownership.  Had
     such shares not been included,  Mr.  Bachman's  ownership  percentage would
     have been 10.03%.

     The following table sets forth, as of the Record Date, certain  information
known to the Company as to Common Stock  beneficially owned by each director and
executive officer of the Company and by all directors and executive  officers of
the Company as a group.


                                                    Amount and Nature of         Percent of Common
 Name and Position                               Beneficial Ownership (a)(b)     Stock Outstanding
 ---------------------------------------------- ------------------------------ ----------------------
                                                                                  
 Ralph T. Brown, Director                            89,300                              1.31%
 R. Stan Puckett, Chairman of the Board,
      President and Chief Executive Officer         113,500(c)                           1.65%
 Davis Stroud, Secretary and Director                 5,910                               *
 Phil M. Bachman, Director                          710,150(d)                          10.41%
 Terry Leonard, Director                             55,830                               *
 James A. Emory, Director                            50,090                               *
 W.T. Daniels, Director                               7,500                               *
 Charles S. Brooks, Director                            450                               *
 Jerald K. Jaynes, Director                           8,650                               *
 H.J. Moser, III, Director                           10,500                               *
 Bruce Campbell, Director                             4,850                               *
 Charles H. Whitfield, Jr., Director                  3,355                               *
 William F. Richmond, Senior Vice
      President and Chief Financial Officer           6,402(e)                            *

 All  directors  and  executive  officers as a
 group (13 persons)                               1,066,487                             15.50%

                                                   (Footnotes on following page)

                                       2


- -----------------------
* Less than 1% of the outstanding Common Stock.
(a)  For  the  definition  of  "beneficial ownership," see Note (a) to the above
     table.
(b)  Includes  shares owned directly by directors and executive  officers of the
     Company as well as shares  held by their  spouses and  children,  trusts of
     which  certain  directors  are trustees and  corporations  in which certain
     directors  own a  controlling  interest.  Includes  shares of Common  Stock
     subject to outstanding  options which are exercisable within 60 days of the
     Record Date.
(c)  Includes  options  to  acquire  54,000  shares  of Common  Stock  currently
     exercisable  by Mr.  Puckett at an exercise price equal to 150% of the book
     value of the Common Stock at the date of grant (a weighted average price of
     approximately $12.64 per share).
(d)  Includes  26,440  shares of Common Stock held directly or indirectly by Mr.
     Bachman's wife as to which Mr. Bachman disclaims beneficial ownership.  Had
     such shares not been included,  Mr.  Bachman's  ownership  percentage would
     have been 10.03%.
(e)  Includes  options  to  acquire  6,402  shares  of  Common  Stock  currently
     exercisable  by Mr.  Richmond at an exercise  price equal to the  estimated
     fair market value of the Common Stock at date of grant (a weighted  average
     exercise price of approximately $21.28).

- --------------------------------------------------------------------------------
                       PROPOSAL 1 -- ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

     The Company's Board of Directors is currently composed of 12 members, 11 of
whom are listed in the table  below,  and Ralph  Brown,  who will  retire at the
Annual Meeting.  The Board of Directors has unanimously  approved a reduction in
the size of the Board of Directors to 11 members  effective  upon the retirement
of Dr. Brown. The Company's Amended and Restated Charter requires that directors
be divided  into  three  classes,  as nearly  equal in number as  possible,  the
members  of each  class  to serve  for a term of three  years  and  until  their
successors  are elected and qualified,  with one-third of the directors  elected
each  year.  The Board of  Directors,  acting in its  capacity  as a  nominating
committee,  has nominated for election as directors,  Bruce Campbell,  Jerald K.
Jaynes, and R. Stan Puckett, each of whom are currently members of the Board, to
serve until his respective  successor is elected and qualified.  Under Tennessee
law, directors are elected by a plurality of the votes cast at an election.

     It is intended that the persons named in the proxies solicited by the Board
of Directors will vote for the election of each of the nominees.  If any nominee
is unable to serve or for good cause will not serve,  the shares  represented by
all properly  executed proxies which have not been revoked will be voted for the
election of a substitute nominee as the Board of Directors may recommend. In the
alternative,  the Board of Directors may, in its discretion,  reduce its size to
eliminate  the  vacancy.  At this  time,  the Board  knows of no reason  why any
nominee might be unable or unwilling to serve.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ELECTION AS DIRECTORS OF ALL
THE NOMINEES LISTED BELOW.

                                       3



     The following table sets forth certain  information with respect to each of
the  Company's  current  directors  whose term of office as a director  will or,
assuming re-election,  is expected to continue after the Annual Meeting. Each of
the Company's  directors  also  currently  serves as a director of Greene County
Bank (the  "Bank"),  the wholly owned  subsidiary  of the Company.  There are no
arrangements or understandings  between the Company and any director pursuant to
which such person has been selected as a director or nominee for director of the
Company, and no director or nominee is related to any other director, nominee or
executive officer by blood, marriage or adoption.


                                                 Director        Current Term to    Previous Five-Years Business
Name                                Age(a)       Since (b)           Expire         Experience
- ----                                ------       ---------           ------         ----------

                    BOARD NOMINEE FOR TERM TO EXPIRE IN 2005
                                                                       
Bruce Campbell                       50            2000               2002         President  and Chief  Operating  Officer,
                                                                                   Forward Air Corporation (transportation)
Jerald K. Jaynes                     64            1992               2002         Retired;  former  President & CEO,  Unaka
                                                                                   Co. Inc. (manufacturing)
R. Stan Puckett                      45            1989               2002         Chairman  of the  Board,  President  and
                                                                                   Chief  Executive  Officer of the Company
                                                                                   and the Bank

                         DIRECTORS CONTINUING IN OFFICE


Charles S. Brooks                    63            1990              2003         Chairman   of   the   Board,   McInturff,
                                                                                  Milligan & Brooks (insurance agency)
W.T. Daniels                         57            1987              2003         Property management
H.J. Moser, III                      54            1999              2003         President,  Tennessee  Valley  Resources,
                                                                                  Inc. (limestone and sand distributor)
Davis Stroud                         68            1989              2003         Secretary  of the  Company  and the Bank;
                                                                                  Retired;  former Executive Vice President
                                                                                  of the Company and the Bank
Charles H. Whitfield, Jr.            43            2000              2003         President  and Chief  Executive  Officer,
                                                                                  Laughlin  Memorial   Hospital   (hospital
                                                                                  management)
Phil M. Bachman                      64            1968              2004          President, Bachman-Bernard Motors
                                                                                   (automobile dealership)
Ralph T. Brown(c)                    69            1979              2004          Dentist; retired 1996
James A. Emory                       68            1983              2004          Retired; former President,  J.A.E. Foods,
                                                                                   Inc. (restaurant management)
Terry Leonard                        63            1975              2004          Owner/Operator, Leonard & Associates
                                                                                   (manufacturing)

- -----------------------
(a)  As of December 31, 2001.
(b)  Indicates  year  that  director  first  served  as a director of either the
     Company or the Bank.
(c)  Dr. Brown will retire from the Board effective at the Annual Meeting.

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

     The  Company  conducts  its  business  through  meetings  of the  Board  of
Directors.  There are no standing  committees  of the Board of  Directors of the
Company.  The business of the Bank is conducted  through its Board of Directors,
which  met 14 times in 2001,  12 of which  were  regular  meetings  and two were
specially called meetings.  Each member of the Board of Directors of the Company
and of the Bank  attended at least 75% or more of the aggregate of (a) the total
number of  meetings  of the  boards  of  directors  and (b) the total  number of
meetings held by all committees on which they served,  with the exception of Mr.
Campbell, who attended 67% of the aggregate of such meetings.

                                       4


     The Board of Directors of the Company  acts as a nominating  committee  for
selecting management's nominees for election as directors.  Nominations may also
be made by  shareholders,  provided  such  nominations  are made in writing  and
submitted to the Secretary or the  President of the Company in  accordance  with
the Company's Amended and Restated Charter.  During 2001, the Board of Directors
met once in its capacity as a nominating committee.

     The Audit  Committee of the Bank also serves as the audit committee for the
Company.  The Audit Committee of the Bank consists of Messrs.  Jaynes,  Leonard,
Brown and Stroud.  Each of the  directors  who serve on the Audit  Committee are
"independent"  of the Company,  as the term  "independent" is defined under Rule
4200 of the listing  standards of the National  Association of Security Dealers,
Inc. For 2002,  the Chairman of the Audit  Committee  will be Mr.  Jaynes.  This
committee  meets at least  quarterly to (1) monitor the accounting and financial
reporting  practices of the Company,  and (2) determine  whether the Company has
adequate  administrative,   operating  and  internal  accounting  controls.  The
Company's  Board of  Directors  has  adopted  a  written  charter  for the Audit
Committee,  a copy of which was provided as an  attachment  to last year's Proxy
Statement. This committee met six times during 2001 in its capacity as the Audit
Committee for the Company.  A copy of the Audit Committee  Report is attached as
Appendix A.

     The Bank's Compensation Committee also serves as the compensation committee
for the  Company.  The  Compensation  Committee  consists  of  Messrs.  Bachman,
Leonard,  Daniels, Brown, Brooks and Campbell. It meets periodically to evaluate
the compensation and fringe benefits of the directors, officers and employees of
the Bank and the  Company  and  recommend  changes to the  respective  Boards of
Directors. The Compensation Committee met once during 2001.

- --------------------------------------------------------------------------------
DIRECTORS' COMPENSATION
- --------------------------------------------------------------------------------

     Directors of the Company are  compensated in their capacity as such at $400
for each quarterly meeting of the Company's Board of Directors. During 2001, the
Company's Board of Directors met three times.

     Directors of the Company are also directors of the Bank and are compensated
by the Bank in their  capacity as directors  of the Bank.  Directors of the Bank
receive $400 for each regular  monthly Board meeting  attended,  plus payment of
such  fee for up to two  absences  during a year,  and  $400 for each  specially
called meeting attended. Each Bank director also receives an annual retainer fee
of $6,000,  paid in equal quarterly amounts.  Members of the Executive Committee
of the  Bank's  Board of  Directors  also  receive  $435 for each  twice-monthly
meeting  of the  Committee  attended,  and  the  two  permanent  members  of the
Committee  receive an annual  retainer  of $1,500.  Members of the Bank's  Audit
Committee received $200 for each quarterly  meeting.  Compensation for all other
committee meetings is $200.

     The Bank maintains a deferred  compensation  plan (the "Plan")  pursuant to
which  directors  may  elect to defer  receipt  of a  portion  of their  fees by
entering into deferred fee agreements with the Bank. The agreements also provide
for payment of benefits under certain events of  disability,  early  retirement,
termination  of  employment  or  death.  The  Bank  is the  beneficiary  of life
insurance  acquired with respect to participating  directors for purposes of the
Plan.

                                       5


- --------------------------------------------------------------------------------
EXECUTIVE COMPENSATION AND OTHER BENEFITS
- --------------------------------------------------------------------------------

     SUMMARY COMPENSATION TABLE. The following table sets forth cash and noncash
compensation for each of the last three fiscal years awarded to or earned by the
Chief Executive Officer and each of the other executive officers of the Company.
No other officer of the Bank serves as an executive officer of the Company.


                                                                                 Long-Term Compensation
                                                                        ----------------------------------------
                                         Annual Compensation                       Awards               Payouts
                                 ------------------------------------   ----------------------------    -------
                                                                        Restricted    Securities
Name and Principal                                     Other Annual       Stock       Underlying         LTIP        All Other
     Position            Year    Salary    Bonus(a)   Compensation(b)    Award(s)   Options/SARs(#)(f)   Payouts   Compensation (c)
     --------            ----    ------    --------   ---------------    --------   ------------------   -------   ----------------
                                                                                              
R. Stan Puckett,         2001    $200,000   $66,500                                      9,000(d)                     $23,275
   Chairman of the       2000     200,000    35,300          --             --           9,000(d)         --           38,192
   Board, President      1999     190,000    69,500          --             --           9,000(d)         --           38,550
   and Chief Executive
   Officer of the
   Company and
   the Bank

William F. Richmond,     2001   $ 94,718    $31,500                                      2,579(e)                    $  5,683
   Senior Vice           2000     92,788     11,300          --             --           2,450(e)         --           13,918
   President and Chief   1999     88,900     21,500          --             --           2,450(e)         --           13,335
   Financial Officer
   of the Company
   and the Bank

- ----------------------------
(a)  Bonus amounts reflect amounts earned during the stated fiscal year, even if
     paid in the  subsequent  fiscal  year.  All amounts  have been  restated to
     reflect this presentation.
(b)  Executive officers of the Company receive indirect compensation in the form
     of certain  perquisites  and other  personal  benefits.  The amount of such
     benefits in 2001,  2000 and 1999 received by the named  executive  officers
     did not exceed 10% of the respective executive's annual salary and bonus.
(c)  Reflects  contributions  by the  Company  to its  retirement  plans for the
     benefit  of each named  officer  and  payments  of  directors'  fees to Mr.
     Puckett. Directors' fees paid to Mr. Puckett were $13,075 for 2001, $12,692
     for 2000 and $14,550 for 1999.  Contributions  to retirement  plans made by
     the Company on behalf of Messrs.  Puckett and  Richmond for the years 2001,
     2000 and 1999 are as follows:  $10,200 in 2001, $25,500 in 2000 and $24,000
     in 1999 for Mr. Puckett; and $5,683, $13,918 and $13,335, respectively, for
     Mr. Richmond.  A portion of directors' fees paid to Mr. Puckett is deferred
     pursuant to agreements entered into individually with an insurance company.
(d)  Mr. Puckett is granted options each year to purchase 9,000 shares of Common
     Stock with an exercise price equal to 150% of the Common Stock's book value
     at the time of grant and with a term of 10 years.  Such options are granted
     pursuant to a 1989 stock option plan adopted by the Company and as to which
     Mr. Puckett is the sole participant.
(e)  Granted  pursuant  to the  Company's  1995  Stock  Option  Plan as to which
     options are granted  with an exercise  price equal to fair market  value at
     date of grant and are exercisable for ten years from date of grant.
(f)  Restated for the 5-for-1 stock split effected in May, 2001.

     OPTION GRANTS IN FISCAL YEAR 2001. The following table contains information
concerning  the grant of stock options to Mr.  Puckett under a 1989 stock option
plan and to Mr. Richmond under the 1995 Stock Option Plan. Neither plan provides
for the grant of stock appreciation rights.


                           Number of                Percent of
                           Securities             Total Options
                           Underlying               Granted to       Exercise
                           Options Granted         Employees in      Price(c)                          Grant Date
          Name             Number of Shares(c)     Fiscal Year    ($ per share)   Expiration Date     Present Value
          ----             ----------------        -----------    -------------   ---------------     -------------
                                                                                          
R. Stan Puckett                9,000(a)               17.62%          15.09            12/11             $32,220(b)
William F. Richmond            2,579                   5.05%          16.00            12/11               8,407(b)

                                                   (Footnotes on following page)

                                       6

- -----------------------------------
(a)  Options are granted with an exercise price equal to 150% of the book  value
     of the underlying stock on the date of grant.
(b)  Represents  the  present  value  of  the  option  at  the  date of grant as
     determined  using the  Black-Scholes  option pricing model.  In calculating
     the  present value of the option  grant,   the  following assumptions  were
     utilized:  (i) the current market price of the  underlying Common  Stock at
     the date of grant was $16.00; (ii)  the  continuously  compounded risk-free
     rate  of  return  expressed on an annual basis was 5.17%; (iii) the risk of
     the  underlying  Common  Stock,  measured by the standard deviation  of the
     continuously  compounded  annual  rate of  return of the Common  Stock, was
     20.14%; and (iv) dividends on the underlying Common Stock increased  at  an
     annual  rate of 2.5%. These  assumptions are used for illustrative purposes
     only.  No assurance can be  given that actual experience will correspond to
     the assumptions utilized.
(c)  Restated for the 5-for-1 stock split effected in May, 2001.

     AGGREGATED  OPTION  EXERCISES  IN 2001  AND  YEAR-END  OPTION  VALUES.  The
following table sets forth  information  concerning the value of options held by
the named executive officers at the end of the fiscal year.


                                                                  Number of Securities
                                                                 Underlying Unexercised          Value of Unexercised
                                                               Options at Fiscal Year-End      in-the-Money Options at
                         Shares Acquired         Value          Exercisable/Unexercisable       Fiscal Year-End (a)(b)
           Name          on Exercise (#)      Realized ($)        (Number of Shares)(b)       Exercisable/Unexercisable
           ----          ---------------      ------------        ---------------------       -------------------------
                                                                                         
R. Stan Puckett                --                  --                   54,000/--                    $181,440/--
William F. Richmond            --                  --                    6,402/7,287                 $  3,382/--

- -----------------------
(a)  Represents  the difference  between fair market value of underlying  Common
     Stock  at  year-end  (based  on  the  most  recent  sales  price  known  to
     management)  and the exercise price.  Options are  in-the-money if the fair
     market value of the underlying securities exceeds the exercise price of the
     Option and out-of-the-money if the exercise price of unexercisable  options
     exceeds current fair market value.
(b)  Restated for the 5-for-1 stock split effected in May, 2001.

     RETIREMENT PLANS. The Company maintains a contributory  profit sharing plan
("PSP")  covering  certain  employees  with more than one year of  service.  The
Company  contributes a discretionary and immediately  vested 3% of compensation,
excluding bonuses and overtime, to the PSP. In addition, the Company contributes
an additional discretionary 3% of compensation,  excluding bonuses and overtime,
which  vests  after  two  years  of  employment.  The  latter  3%  discretionary
contribution  excludes  employees  of the Bank's  subsidiaries.  The PSP allowed
employees  to  contribute  between  3% to 10% of  their  compensation  in  2001.
Beginning in 2002,  the PSP allows  employees to  contribute  up to 20% of their
compensation.

     Contributions  in the  amount  of  $10,200  and  $5,683  were  made for the
accounts of Messrs. Puckett and Richmond,  respectively,  under the PSP in 2001.
Mr. Puckett and Mr. Richmond are fully vested under the PSP.

     EMPLOYMENT CONTRACTS. The Company entered into an employment agreement with
Mr. Puckett effective January 23, 1996,  without any specified term, to serve as
President and Chief Executive  Officer of the Company.  The agreement,  which is
terminable  by  either  party  at any  time,  provides  for a base  salary  plus
directors' fees, life insurance, participation in benefit plans and other fringe
benefits.  If Mr.  Puckett's  employment  is not  continued by mutual  agreement
following a merger or  acquisition  involving the Company,  Mr. Puckett shall be
entitled to a payment equal to two years'  compensation  (defined to include his
base  salary  plus  fringe  benefits  and the value of his stock  options).  The
payment  that  would  be  made  to Mr.  Puckett,  assuming  his  termination  of
employment  under the foregoing  circumstances  at December 31, 2001, would have
been approximately  $583,600. This provision may have an anti-takeover effect by
making it more  expensive  for a  potential  acquiror  to obtain  control of the
Company.

                                       7


- --------------------------------------------------------------------------------
REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
- --------------------------------------------------------------------------------

     Decisions on compensation of the Company's Chief Executive Officer are made
by a seven-member  Compensation Committee of the Board of Directors of the Bank.
Each member of the  Compensation  Committee  is a  non-employee  director and is
appointed annually.

     The Committee is responsible for developing and making  recommendations  to
the Board of  Directors  concerning  compensation  paid to the  Chief  Executive
Officer and, based upon the recommendation of the Chief Executive  Officer,  all
other  employees.  The Committee is further  responsible for  administering  all
aspects of the Company's executive compensation program.  Executive compensation
is  intended  to be set at levels that the  Compensation  Committee  believes is
consistent  with  others  in the  Company's  industry,  and the  Committee  also
considers general economic conditions and other external factors.

     Base salaries for executive officers are determined initially by evaluating
the  responsibilities  of the position held, and by reference to the competitive
marketplace for management  talent,  including a comparison of base salaries for
comparable  positions at  comparable  companies  within the  financial  services
industry. Annual salary adjustments are determined by evaluating the competitive
marketplace,  the  performance  of  the  Company  and  the  performance  of  the
executive. Compensation paid during 2001 to executive officers consisted of base
salary,  bonus,  stock  options  and  contributions  paid  with  respect  to the
Company's  retirement plans. It is the philosophy of the Compensation  Committee
that stock  options  should be awarded to the key  employees  of the  Company to
promote   long-term   interests   between  such   employees  and  the  Company's
shareholders  and to assist in the retention of such employees.  For 2001, based
on the factors  discussed  above and a review by the Committee,  Mr. Puckett did
not  receive  any  increase in his base pay,  and Mr.  Richmond  received a 2.1%
increase in his base pay. Payments to the Company's  retirement plan are made to
certain employees on a non-discriminatory basis.

     Mr. Puckett  receives a bonus award based upon return on average equity and
return on average  assets of the Bank, as well as overall  performance  reviews.
Mr.  Richmond  receives a bonus award based upon the discretion of the President
and Chief Executive Officer of the Company. The bonus awarded to Messrs. Puckett
and  Richmond  in 2001  totaled  33.3% and  33.3%,  respectively,  of their base
salaries for 2001.

     The  Committee  believes that Mr.  Puckett's  total  compensation  for 2001
appropriately reflected his contribution to the Company's financial results. The
Committee  believes that the Company's  overall  performance was indicative of a
well-managed company during a challenging business climate.

COMPENSATION COMMITTEE

         Terry Leonard, Chairman
         Philip M. Bachman, Jr.
         Ralph Brown
         Charles Brooks
         W.T. Daniels
         Bruce Campbell


April 8, 2002

- --------------------------------------------------------------------------------
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
- --------------------------------------------------------------------------------

     The Compensation  Committee consists of Messrs.  Leonard,  Bachman,  Brown,
Brooks, Daniels and Campbell.

     Except as described below with respect to Director Brooks, no member of the
Compensation  Committee  of the Board of Directors of the Company was (a) either
(i) an officer or employee of the Company or any of its subsidiaries  during the
fiscal year ended December 31, 2001, (ii) a former officer of the Company or any
of its subsidiaries,  or (iii) an insider (i.e., director,  officer, director or
officer nominee, greater than 5% shareholder,  or immediate family member of the

                                       8


foregoing)  of the  Company  or any of its  subsidiaries  that  (b)  engaged  in
transactions  with the Company or any  subsidiary  involving  more than  $60,000
during the fiscal year ended December 31, 2001.

     The Company  purchases  insurance  coverage  from  McInturff,  Milligan and
Brooks of which Mr.  Brooks is  Chairman  of the Board.  During  2001,  premiums
totaling  $143,446 were paid by the Company to  McInturff,  Milligan and Brooks.
Management  believes  the fees paid are fair and  reasonable  and do not  exceed
those premiums that would be paid to a third party firm.

- --------------------------------------------------------------------------------
CUMULATIVE STOCK PERFORMANCE GRAPH
- --------------------------------------------------------------------------------

     The following  graph shows the cumulative  total return on the Common Stock
of the Company over the last five years, compared with (1) the Standard & Poor's
Bank  Composite  Index and (2) the Standard & Poor's Major  Regional Bank Index.
Cumulative  total return on the stock or the index equals the total  increase in
value since December 31, 1996 assuming  reinvestment  of all dividends paid into
the stock or the index, respectively.  The graph was prepared assuming that $100
was invested on December 31, 1996 in the Common Stock and also in the securities
included in the indices used for  comparison  purposes.  There is no established
public trading market in which shares of the Common Stock are regularly  traded,
nor are there any uniformly quoted prices for the shares of Common Stock.

                       CUMULATIVE TOTAL SHAREHOLDER RETURN
                  COMPARED WITH PERFORMANCE OF SELECTED INDICES

                        AT DECEMBER 31, 1996 THROUGH 2001

                 [GRAPH SHOWING CUMULATIVE SHAREHOLDER RETURN]


                                                                                  PERIOD ENDING
- ------------------------------------------------------------------------------------------------------------------------------
   Index                                                 1996        1997        1998        1999        2000        2001
- ------------------------------------------------------------------------------------------------------------------------------
                                                                                                  
Greene County Bancshares, Inc.                          100.00      142.70      167.47      222.54      241.61      124.08
Standard & Poor's Bank Composite Index                  100.00      141.06      147.02      124.57      142.38      138.90
Standard & Poor's Major Regional Bank Index             100.00      146.76      158.72      132.91      165.39      150.14

- --------------------------------------------------------------------------------
CERTAIN TRANSACTIONS
- --------------------------------------------------------------------------------

     The  Company  and its  subsidiaries  have  had,  and  expect to have in the
future,  transactions  in the ordinary  course of business  with  directors  and
executive  officers  and members of their  immediate  families,  as well as with
principal shareholders. All loans included in such transactions were made in the
ordinary course of business on substantially the same terms,  including interest
rates and  collateral,  as those  prevailing  for comparable  transactions  with
non-affiliated  persons.  It is

                                       9


the belief of management  that such loans neither  involved more than the normal
risk of collectability nor presented other unfavorable features.

- --------------------------------------------------------------------------------
               PROPOSAL 2 - DECREASE IN PAR VALUE OF COMMON STOCK
- --------------------------------------------------------------------------------

GENERAL

     The  Company's  Amended and  Restated  Charter  (the  "Charter")  currently
designates the par value of Common Stock at ten dollars  ($10.00) per share. The
par value may only be changed by an amendment to the  Charter.  Under  Tennessee
law, an amendment to the Charter must be approved by the Company's shareholders.

PROPOSED AMENDMENT

     The  proposed  amendment  to the Charter  would  decrease  the par value of
Common  Stock from ten dollars  ($10.00)  per share to two  dollars  ($2.00) per
share.  The  amendment  would not affect the  rights  and  privileges  otherwise
available to current holders of shares of Common Stock.

CONSIDERATIONS IN SUPPORT OF THE AMENDMENT

     The  primary  purpose  of the  decrease  in the par value is to permit  the
Company additional flexibility for future stock splits. A reduced par value will
also be more  comparable  to the par value of common stock of other bank holding
companies,  including  those  within the  Company's  market  area.  The Board of
Directors believes that a decrease in the par value of Common Stock to $2.00 per
share is in the best interests of the shareholders by providing the Company with
greater  flexibility  for future stock splits and meeting other  corporate needs
that may arise.  THIS CHANGE WILL NOT DECREASE THE BOOK VALUE OR MARKET VALUE OF
YOUR SHARES OR CHANGE ANY OF YOUR RIGHTS AND  PRIVILEGES AS A SHAREHOLDER OF THE
COMPANY.

VOTE REQUIRED

     THE  BOARD  OF  DIRECTORS  HAS  APPROVED  ADOPTION  OF  THIS  PROPOSAL  AND
RECOMMENDS  A VOTE "FOR"  APPROVAL OF THIS  PROPOSAL.  APPROVAL OF THE  PROPOSAL
REQUIRES THE AFFIRMATIVE  VOTE OF A MAJORITY OF THE TOTAL VOTES  REPRESENTED AND
ENTITLED TO BE CAST AT THE ANNUAL MEETING AT WHICH A QUORUM IS PRESENT.

     ALTHOUGH THE COMPANY BELIEVES THAT THE MATERIAL PROVISIONS OF THE AMENDMENT
TO THE CHARTER ARE SET FORTH ABOVE,  REFERENCE SHOULD BE MADE TO THE TEXT OF THE
AMENDMENT, A COPY OF WHICH IS ATTACHED TO THIS PROXY STATEMENT AS APPENDIX B.

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

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers and directors,  and persons who own more than 10% of a registered class
of the Company's equity securities,  to file reports of ownership and changes in
ownership with the SEC. Officers,  directors and  greater-than-10%  shareholders
are  required  to furnish the Company  with  copies of all such  reports.  Based
solely  on its  review  of copies of such  reports  received  by it, or  written
representations  from certain  reporting persons that no annual report of change
in beneficial ownership is required,  the Company believes that, during and with
respect to the year ended December 31, 2001, all such filing  requirements  were
timely satisfied except as to a late-filed Form 4 by Director Whitfield relating
to a gift of stock.

- --------------------------------------------------------------------------------
                              INDEPENDENT AUDITORS
- --------------------------------------------------------------------------------

     The Company entered into a three-year  agreement in 2000 with the certified
public accounting firm of Crowe,  Chizek and Company LLP to serve as independent
auditors  for the  Company,  beginning  with the fiscal year ended  December 31,
2000. Crowe, Chizek and Company LLP served as the Company's independent auditors
for the year ended December 31, 2001.

                                       10


     On  October  18,  2000,  PricewaterhouseCoopers  LLP was  dismissed  as the
principal  accountants  of the  Company  and Crowe,  Chizek and  Company LLP was
engaged as its principal  accountants.  The decision to change  accountants  was
approved by the Audit Committee. The audit reports of PricewaterhouseCoopers LLP
on the consolidated  financial statements of the Company as of and for the years
ended  December  31,  1999 and 1998,  did not  contain  any  adverse  opinion or
disclaimer of opinion,  nor were they  qualified or modified as to  uncertainty,
audit scope or accounting  principle.  In connection  with the audits of the two
most recent fiscal years ended  December 31, 1999 and 1998,  and the  subsequent
interim period through October 18, 2000, there have been no  disagreements  with
PricewaterhouseCoopers  LLP on any matter of accounting principles or practices,
financial statement disclosures,  or auditing scope or procedure,  which, if not
resolved to the  satisfaction of  PricewaterhouseCoopers  LLP, would have caused
them to make reference thereto in their reports on the financial  statements for
such years.

     A representative of Crowe, Chizek and Company LLP is expected to be present
at the Annual  Meeting and available to respond to  appropriate  questions,  and
will have the opportunity to make a statement if he so desires.

     During the year ended December 31, 2001, the Company incurred the following
principal independent auditor fees:

         Audit Fees(a):                                       $88,450

         Financial Information Systems Design
            and Implementation Fees:                          $    -0-

         All Other Fees:                                      $  9,300(b)

         -----------------------------
         (a) Includes  fees related to annual  report on Form 10-K and quarterly
             reports on Form 10-Q.

         (b) Fees incurred were for accounting matters.  The Audit Committee has
             considered  whether the  provision of these  services is compatible
             with maintaining the independence of Crowe, Chizek and Company LLP.

- --------------------------------------------------------------------------------
                              SHAREHOLDER PROPOSALS
- --------------------------------------------------------------------------------

     If a shareholder  wishes to have a proposal included in the Company's proxy
statement for the Company's 2003 Annual Meeting of  Shareholders,  that proposal
must be  received  by the  Company  at its  executive  offices  in  Greeneville,
Tennessee by December 12, 2002.  If the Company is not notified of a shareholder
proposal by March 15, 2003, then the Company may have the discretion to vote the
proxies received for the Annual Meeting of Shareholders against such shareholder
proposal,  even though such  proposal is not  discussed in the proxy  statement.
Shareholder   proposals   should  be  addressed  to  Secretary,   Greene  County
Bancshares,  Inc., 100 North Main Street, Greeneville,  Tennessee 37743. Nothing
in this paragraph shall be deemed to require the Company to include in its proxy
statement  and form of proxy  relating to the Company's  2003 Annual  Meeting of
Shareholders any shareholder proposal that does not satisfy the requirements for
inclusion as established  by the Securities and Exchange  Commission at the time
of receipt.

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

     The Board of Directors  is not aware of any other  business to be presented
for action by the  shareholders  at the Annual  Meeting other than those matters
described  in this Proxy  Statement  and matters  incident to the conduct of the
Annual Meeting.  If, however,  any other matters are properly brought before the
Annual Meeting,  it is intended that the persons named in the accompanying proxy
will vote such proxy on such matters as determined by a majority of the Board of
Directors.

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

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

                                       11


     The Company's  2001 Annual Report to  Shareholders  (the "Annual  Report"),
including  financial  statements,  has  been  mailed  to all  persons  who  were
shareholders  of record as of the close of  business  on the  Record  Date.  Any
shareholder  who has not received a copy of the Annual  Report may obtain a copy
by writing  to the  Secretary  of the  Company.  The Annual  Report is not to be
treated  as a part  of  this  proxy  solicitation  material  or as  having  been
incorporated herein by reference.

                                       BY ORDER OF THE BOARD OF DIRECTORS


                                       Davis Stroud
                                       Secretary

Greeneville, Tennessee
April 8, 2002

- --------------------------------------------------------------------------------
                           ANNUAL REPORT ON FORM 10-K
- --------------------------------------------------------------------------------

A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE FISCAL  YEAR ENDED
DECEMBER 31, 2001 AS FILED WITH THE SECURITIES AND EXCHANGE  COMMISSION  WILL BE
FURNISHED  WITHOUT CHARGE TO PERSONS WHO WERE SHAREHOLDERS AS OF THE RECORD DATE
UPON WRITTEN REQUEST TO THE SECRETARY, GREENE COUNTY BANCSHARES, INC., 100 NORTH
MAIN STREET, GREENEVILLE, TENNESSEE 37743 OR BY CALLING (423) 639-5111.
- --------------------------------------------------------------------------------

                                       12



                                                                      APPENDIX A

                             AUDIT COMMITTEE REPORT

     The Board of  Directors of the Company has  appointed  an Audit  Committee,
consisting of four directors, which assists the Board of Directors in fulfilling
its responsibility for oversight of the quality and integrity of the accounting,
auditing and financial reporting practices of the Company.

     In discharging its oversight  responsibility  as to the audit process,  the
Audit  Committee  obtained  from  the  independent  auditors  a  formal  written
statement describing all relationships between the auditors and the Company that
might bear on the auditors' independence  consistent with Independence Standards
Board  Standard  No. 1,  Independence  Discussions  with  Audit  Committees,  as
amended,  and has discussed with the auditors any relationships  that may impact
their  objectivity  and  independence  and satisfied  itself as to the auditors'
independence.  The Audit Committee also discussed with management,  the internal
auditors and the independent  auditors the quality and adequacy of the Company's
internal   controls   and   the   internal   audit   function's    organization,
responsibilities,  budget and staffing.  The Audit Committee  reviewed with both
the independent and the internal  auditors their audit plans,  audit scope,  and
identification of audit risks.

     The Audit Committee  reviewed and discussed with the  independent  auditors
all matters required by generally accepted auditing  standards,  including those
matters  described  in  Statement  on  Auditing  Standards  No. 61, as  amended,
Communication with Audit Committees,  and, with and without management  present,
discussed and reviewed the results of the independent  auditors'  examination of
the financial statements.  The Audit Committee also discussed the results of the
internal audit examinations.

     The Audit Committee reviewed and discussed the audited financial statements
of the  Company as of and for the fiscal  year ended  December  31,  2001,  with
management and the independent  auditors.  Management has the responsibility for
the  preparation  of the  Company's  financial  statements  and the  independent
auditors have the  responsibility  for the  examination of those  statements and
expressing an opinion on the  conformity of those audited  financial  statements
with accounting  principles  generally accepted in the United States of America.
The Audit Committee held six meetings during 2001.

     Based on the above-mentioned review and discussions with management and the
independent auditors,  the Audit Committee recommended to the Board of Directors
that the  Company's  audited  financial  statements be included in the Company's
Annual  Report on Form 10-K for the fiscal year ended  December  31,  2001,  for
filing with the Securities and Exchange Commission.

February 19, 2002                                  Jerald K. Jaynes, Chair
                                                   Terry Leonard, Member
                                                   Ralph T. Brown, Member
                                                   Davis Stroud, Member


                                                                      APPENDIX B

SECTION 6(B) OF THE  COMPANY'S  AMENDED AND RESTATED  CHARTER WILL BE DELETED IN
ITS ENTIRETY AND SUBSTITUTED AS FOLLOWS:

          Fifteen Million  (15,000,000) shares of Common Stock, with a par value
          of Two Dollars ($2.00) per share.



                         GREENE COUNTY BANCSHARES, INC.
                              100 NORTH MAIN STREET
                          GREENEVILLE, TENNESSEE 37743

                     REVOCABLE PROXY FOR THE ANNUAL MEETING
                                 OF SHAREHOLDERS
                                 APRIL 24, 2002

     The undersigned hereby constitutes and appoints Davis Stroud and William F.
Richmond,  and each of them, the proxies of the undersigned,  with full power of
substitution,  to attend the Annual  Meeting of  Shareholders  of Greene  County
Bancshares, Inc. (the "Company") to be held at the General Morgan Inn, 111 North
Main Street, Greeneville,  Tennessee on Wednesday, April 24, 2002 at 11:00 a.m.,
local time, and any adjournments thereof, and to vote all the shares of stock of
the Company which the  undersigned  may be entitled to vote,  upon the following
matters.

     THIS PROXY IS SOLICITED  BY THE BOARD OF DIRECTORS OF THE COMPANY,  WILL BE
VOTED IN ACCORDANCE WITH THE INSTRUCTIONS  MARKED HEREIN,  AND WILL BE VOTED (I)
FOR THE  ELECTION  OF  DIRECTORS,  (II) FOR  APPROVAL  OF THE  AMENDMENT  TO THE
COMPANY'S  AMENDED AND RESTATED  CHARTER TO DECREASE THE PAR VALUE OF THE COMMON
STOCK TO $2.00 PER SHARE  AND,(III) AS  DETERMINED BY A MAJORITY OF THE BOARD OF
DIRECTORS AS TO OTHER  MATTERS,  IF NO  INSTRUCTIONS  TO THE CONTRARY ARE MARKED
HEREIN AND TO THE EXTENT THIS PROXY CONFERS DISCRETIONARY AUTHORITY.

     1. The Election of Directors:  Bruce Campbell, Jerald K. Jaynes and R. Stan
Puckett

     |_|  FOR all nominees listed above               |_|  WITHHOLD AUTHORITY to
          (except as marked to the contrary below).        vote for all nominees
                                                           listed above.

(INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL  NOMINEE,  PRINT
THAT NOMINEE'S NAME BELOW.)

     2. Amendment to the Company's  Amended and Restated Charter to decrease the
par value of the Common Stock to $2.00 per share.

         FOR                       AGAINST                   ABSTAIN

         |_|                         |_|                        |_|

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

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



     The undersigned hereby  acknowledges  receipt of a copy of the accompanying
Notice of Annual Meeting of the  Shareholders and Proxy Statement and the Annual
Report to  Shareholders  for the fiscal year ended December 31, 2001, and hereby
revokes any proxy heretofore given. THIS PROXY MAY BE REVOKED AT ANY TIME BEFORE
ITS EXERCISE.

Date:
       ----------------------------------------------

Signature:
            -----------------------------------------

Signature:
            -----------------------------------------



PLEASE  MARK,  DATE AND SIGN AS YOUR  NAME  APPEARS  HEREIN  AND  RETURN  IN THE
ENCLOSED ENVELOPE. If acting as executor, administrator, trustee, guardian, etc.
you should so indicate when signing. If the signor is a corporation, please sign
the full  name by duly  appointed  officer.  If a  partnership,  please  sign in
partnership  name by  authorized  person.  If  shares  are  held  jointly,  each
shareholder named should sign.