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

                            HFB FINANCIAL CORPORATION
                            -------------------------
                (Name of Registrant as Specified in its Charter)

- --------------------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

|X|    No fee required.

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

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

       2.       Aggregate number of securities to which transaction applies:

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

       4.       Proposed maximum aggregate value of transaction:

       5.       Total fee Paid:

|_|    Fee paid previously with preliminary materials:

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

1.     Amount previously paid: _______________________________________________

2.     Form, Schedule or Registration Statement No.:__________________________

3.     Filing Party:__________________________________________________________

4.     Date Filed:____________________________________________________________


                               September 16, 2002





Dear Stockholder:

     We invite you to attend the 2002  Annual  Meeting  of  Stockholders  of HFB
Financial  Corporation (the "Corporation"),  the holding company of Home Federal
Bank  Corporation,  a Kentucky  chartered  commercial  bank,  to be held at Pine
Mountain  State Resort Park,  Pineville,  Kentucky,  on October 16, 2002 at 2:00
p.m.

     The Meeting has been called for the election of  directors.  Enclosed are a
proxy statement,  a proxy card and an Annual Report to Stockholders for the 2002
fiscal  year.   Directors   and  officers  of  the   Corporation,   as  well  as
representatives of the Corporation's  independent  auditors,  will be present to
respond to any questions the stockholders 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 please sign,  date and return
the  enclosed  proxy card in the  enclosed  postage-prepaid  envelope 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 Meeting.

                                   Sincerely,



                                   David B. Cook
                                   President


                            HFB FINANCIAL CORPORATION
                             1602 CUMBERLAND AVENUE
                           MIDDLESBORO, KENTUCKY 40965
                                 (606) 248-1095

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 16, 2002


     NOTICE IS HEREBY GIVEN that the 2002 Annual  Meeting of  Stockholders  (the
"Meeting") of HFB Financial Corporation (the "Corporation"), the holding company
of Home Federal Bank Corporation,  a Kentucky chartered commercial bank, will be
held at Pine Mountain State Resort Park, Pineville, Kentucky on October 16, 2002
at 2:00 p.m.

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

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

     1.   The election of two directors of the Corporation; and

     2.   Such other  matters as may  properly  come  before the  Meeting or any
          adjournment thereof.

NOTE:  The Board of Directors is not aware of any other  business to come before
the Meeting.

     Any  action  may be  taken  on any one of the  foregoing  proposals  at the
Meeting  on the date  specified  above,  or on any date or  dates to  which,  by
original or later  adjournment,  the Meeting may be  adjourned.  Pursuant to the
Bylaws  of the  Corporation,  the  Board of  Directors  has  fixed  the close of
business  on August  30,  2002,  as the  record  date for  determination  of the
stockholders entitled to vote at the Meeting and any adjournments thereof.

     You are  requested to fill in and sign the  enclosed  form of proxy that 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 vote at the  Meeting in
person.

                                         BY ORDER OF THE BOARD OF DIRECTORS




                                         /s/ EARL BURCHFIELD

                                         Earl Burchfield
                                         Secretary
Middlesboro, Kentucky
September 16, 2002

IMPORTANT:  PLEASE SIGN, DATE AND COMPLETE THE ENCLOSED PROXY. THE PROMPT RETURN
OF PROXIES  WILL SAVE YOUR  CORPORATION  THE  EXPENSE OF  FURTHER  REQUESTS  FOR
PROXIES IN ORDER TO INSURE A QUORUM. AN ADDRESSED  ENVELOPE IS ENCLOSED FOR YOUR
CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.


                                 PROXY STATEMENT
                                       OF
                            HFB FINANCIAL CORPORATION
                             1602 CUMBERLAND AVENUE
                           MIDDLESBORO, KENTUCKY 40965
                                 (606) 248-1095

                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 16, 2002

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by  the  Board  of  Directors  of  HFB   Financial   Corporation   (the
"Corporation"), the holding company of Home Federal Bank Corporation, a Kentucky
chartered  commercial  bank ("Home  Federal" or the  "Bank"),  to be used at the
Annual Meeting of Stockholders of the Corporation  (the "Meeting") which will be
held at Pine Mountain  State Resort Park,  Pineville,  Kentucky,  on October 16,
2002 at 2:00 p.m.  The  accompanying  Notice of Annual  Meeting  and this  Proxy
Statement are being first mailed to stockholders on or about September 16, 2002.

CHANGE IN FISCAL YEAR

     On February 19, 2002, the Board of Directors made a determination to change
the Corporation's fiscal year end from June 30 to December 31, effective July 1,
2002.  Thus, the six-month period from July 1, 2002 to December 31, 2002 will be
a transition  period.  The Corporation will have an annual meeting in April 2003
to discuss the results of the  six-month  transition  period ended  December 31,
2002 but NOT to elect directors. Beginning at the April 2004 annual meeting, the
Corporation  will elect  directors whose terms expired prior to or at the annual
meeting.

VOTING AND REVOCATION OF PROXIES

     Proxies  solicited  by the Board of Directors  of the  Corporation  will be
voted in accordance with the directions given therein. Where no instructions are
indicated, proxies will be voted FOR the nominees for directors 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 with respect to matters
incident  to the  conduct  of the  Annual  Meeting.  If any  other  proposal  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,  if
the proposal was not submitted with the notice required under the  Corporation's
Bylaws.

     Proxies  marked  as  abstentions  will not be  counted  as votes  cast.  In
addition,  shares held in street name which have been  designated  by brokers on
proxy cards as not voted ("broker  no-votes") will not be counted as votes cast.
Proxies marked as abstentions or as broker no-votes, however, will be treated as
shares present for purposes of determining whether a quorum is present.

     Stockholders  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  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the Secretary of the Corporation, the filing of a later proxy prior to
a vote being taken on a particular  proposal at the Meeting or by  attendance at
the  Meeting  and  voting in person.  A written  notice  revoking  a  previously
executed  proxy should be sent to HFB  Financial  Corporation,  1602  Cumberland
Avenue, Middlesboro, Kentucky 40965 -- Attention: Earl Burchfield, Secretary.

VOTING SECURITIES AND SECURITY OWNERSHIP

     Holders of record of the  Corporation's  common stock,  par value $1.00 per
share (the "Common  Stock"),  as of the close of business on August 30,2002 (the
"Record  Date") are  entitled  to one vote for each  share then held.  As of the
Record Date,  the  Corporation  had 1,296,311  shares of Common Stock issued and
outstanding.  The presence,

                                       1


in person or by proxy,  of at least a majority of the total  number of shares of
the Common Stock outstanding on the Record Date will be required to constitute a
quorum at the Meeting.

     The  following  table sets  forth  information  as of the Record  Date with
respect  to any  person who was known to the  Corporation  to be the  beneficial
owner of more than 5% of the Common Stock.

                                    Amount and Nature        Percent of Shares
                                     of Beneficial            of Capital Stock
        Beneficial Owner            Ownership (1)(2)(3)         Outstanding
        --------------------       ---------------------     -----------------

     David B. Cook                      106,665                    8.23%
     3226 W. Cumberland Avenue
     Middlesboro, KY  40965
- -----------------

(1), (2), (3)     See corresponding footnotes in table below.

     The following table sets forth, as of the Record Date, information known to
the Corporation with respect to the beneficial ownership of Common Stock by each
director  or  nominee  of the  Corporation,  by each  executive  officer  of the
Corporation who is not a Director,  and by all directors and executive  officers
of the Corporation as a group.


                                                        Amount and Nature        Percent of Shares
                                                          of Beneficial           of Capital Stock
         Beneficial Owner                               Ownership (1)(2)(3)         Outstanding
         --------------------                          ---------------------     -----------------
                                                                                 
  Roger Roper, Director and Branch Manager                   13,534                     1.04%
  Frances Coffey Rasnic, Director                             8,643                      .67%
  David B. Cook, Director and President and
       Chief Executive Officer                              106,665                     8.23%
  Earl Burchfield, Director                                  36,710                     2.83%
  Robert V. Costanzo, Chairman of the Board                  18,665                     1.44%
  Kenneth V. Jones, Director & Chief Operations Officer       4,867                      .38%
  Stanley Alexander, Jr., Chief Financial Officer            13,610                     1.05%

  All directors and executive
       officers as a group (7 persons)                      202,694                    15.64%

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

(1) As to the  Corporation's  directors and executive  officers,  includes 3,612
shares,  4,667  shares,  7,225 shares and 15,604 shares which may be acquired by
Messrs.  Costanzo and Jones, Ms. Rasnic and all directors and executive officers
as a group,  respectively,  upon the exercise of stock options granted under the
HFB Financial Corporation 1992 Stock Option Plan (the "1992 Stock Option Plan").
In  accordance  with Rule 13d-3 under the  Securities  Exchange Act of 1934,  as
amended,  a person is deemed to be the  beneficial  owner,  for purposes of this
table,  of any  shares  of  Common  Stock if he or she has or  shares  voting or
investment  power with  respect to such  Common  Stock or has a right to acquire
beneficial  ownership at any time within 60 days from the Record  Date.  As used
herein,  "voting  power" is the power to vote or direct the voting of shares and
"investment  power" is the power to dispose or direct the disposition of shares.
Except as otherwise noted,  ownership is direct,  and the named  individuals and
group  exercise sole voting and  investment  power over the shares of the Common
Stock.
(2) Includes 4,660 shares,  11,692  shares,  1,392 shares and 17,744 shares held
for the benefit of Directors  Cook,  Burchfield,  Costanzo and all directors and
executive  officers as a group,  respectively,  through trusts established under
the Bank's discontinued and current deferred compensation plans for directors.
(3)  Includes  shares  held by  certain  directors  and  executive  officers  as
custodians under Uniform Transfers to Minors Acts, by their spouses and children
and for the benefit of certain directors and executive officers under individual
retirement accounts ("IRAs").

                                       2

                       PROPOSAL I - ELECTION OF DIRECTORS

     The Corporation's  Board of Directors has six members,  with  approximately
one-third elected annually in accordance with the  Corporation's  bylaws. At the
Meeting,  two  persons  nominated  by the Board of  Directors,  both of whom are
currently directors and whose terms expire in 2002, will stand for election.

     The Board of Directors has nominated  Roger Roper and Frances Coffey Rasnic
to each  serve as  director  for a  three-year  period or until  his  respective
successors has been elected and qualified. It is intended that the persons named
in the proxies  being  solicited  by the Board will vote for the election of the
named nominees. If any nominee is unable to serve, the shares represented by all
valid proxies will be voted for the election of such  substitute as the Board of
Directors  may  recommend.  At this time,  the Board  knows of no reason why any
nominee might be unavailable to serve.

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" ELECTION OF EACH
OF THE NOMINEES.

     The  following  table sets forth,  for each  nominee and for each  director
continuing in office,  such person's  name, age as of June 30, 2002, the year he
or she first became a director of the Bank or the  Corporation  (if  applicable)
and the year his or her current  term as a director  will  expire.  All existing
directors  were  directors  of the  Bank in 1992  and  became  directors  of the
Corporation in 1992 upon the Corporation's organization,  except Ms. Rasnic, who
was appointed a director of the Corporation in 1996, Mr. Jones,  who was elected
as director of the  Corporation  in 2001 and Mr.  Roper,  who was  appointed  as
director of the Corporation in 2002.

                                                         YEAR FIRST     CURRENT
                                                         ELECTED OR      TERM
                                        AGE AS OF         APPOINTED       TO
    NAME                              JUNE 30, 2002       DIRECTOR*     EXPIRE
    ----                              -------------      -----------    ------

                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2005

     Roger Roper                           58               2002         2002
     Frances Coffey Rasnic                 53               1996         2002

                         DIRECTORS CONTINUING IN OFFICE

     David B. Cook                         52               1974         2003
     Earl Burchfield                       72               1976         2003
     Kenneth V. Jones                      45               2001         2004
     Robert V. Costanzo                    46               1989         2004

__________________________
*of the Corporation or the Bank

DIRECTORS AND NOMINEES

     The principal  occupation of each director and each nominee for director of
the Corporation during the last five years is set forth below.

     ROBERT V.  COSTANZO  is Chairman  of the Board of the  Corporation.  A 1989
graduate  of Salmon P. Chase  College of Law,  Mr.  Costanzo  serves as District
Judge of Bell County,  Kentucky.  He is a member of the Kentucky Bar Association
and  presently  serves  on the KBA  House of  Delegates.  He is a member  of the
Kiwanis International and St. Julian Catholic Church in Middlesboro.

     FRANCES COFFEY RASNIC has been a lifelong resident of Claiborne County. She
graduated  from the University of Tennessee and holds 45 hours above her Masters
in Education.  She has served her community in various civic and school  groups.
She has been  self-employed  in real estate  development  and in her  previously

                                       3


owned family  business,  Coffey  Funeral  Home,  in New Tazewell and  Harrogate,
Tennessee where she is currently  employed.  She is a businesswoman  who remains
active in the  Claiborne  County  Chamber of  Commerce  and  serves as  Memorial
Secretary  of the  American  Cancer  Society  and  Chairperson  of  the  Tourism
Committee and Board Member of the Clinch-Powell  Enterprise Community.  She is a
member of the New Tazewell United Methodist Church.

     DAVID B. COOK currently serves as president and chief executive  officer of
the  Corporation and the Bank. A graduate of Western  Kentucky  University and a
member of First Baptist Church in Middlesboro,  Mr. Cook has served as president
of both the Lexington  Chapter of the Society of Real Estate  Appraisers and the
ROHO Club of Middlesboro. He has previously served as a board member on the Bell
County  Chamber  of  Commerce,  the  Board of  Housing  Appeals  for the City of
Middlesboro  and as a member of the  "Advisory  Group" of the  Middlesboro  City
Council's Finance Committee.  He is a past board member of the Bluegrass Council
of Boy Scouts of  America,  Lexington,  Kentucky.  Mr.  Cook has also  served as
president  of the  Kentucky  Thrift  Foundation,  board  member  of the  Central
Kentucky League of Savings Associations and board member of the Kentucky Bankers
Association.  Mr. Cook is  currently  president  of the Bell  County  Industrial
Foundation and Revolving Loan Committee.

     EARL BURCHFIELD is retired as a newspaper  publisher.  Mr.  Burchfield is a
past  member of the  Middlesboro  Rotary  Club,  a past  trustee of  Appalachian
Hospitals,  a past  member of Bell  County  and  Claiborne  County  Chambers  of
Commerce  and active in the area  Gideons  organization.  He serves as a Nursing
Home Volunteer, as well as church treasurer and Deacon.

     KENNETH V. JONES,  age 45,  joined Home Federal Bank in October of 1999 and
was appointed Chief  Operations  Officer on May 15, 2000.  Prior to joining Home
Federal Bank,  Mr. Jones served as Executive  Vice  President,  Chief  Financial
Officer and  Director  of  Citizens  Bank,  New  Tazewell,  TN, with 24 years of
experience in both  operations and lending.  He received his Bachelor of Science
Degree in Business Administration from the University of Tennessee and graduated
with honors from the American  Bankers  Association  Graduate School of Banking.
Ken serves as director and secretary of the Bell County  Chamber of Commerce and
director of the Bell County Industrial Foundation. Mr. Jones also served as past
president and director of the Claiborne County Chamber of Commerce.

     ROGER  ROPER,  age 58, is  currently  the manager of the Bank's  offices in
Harlan,  Kentucky.  Mr. Roper has over 29 years of banking experience.  Prior to
joining Home Federal in 1996, Mr. Roper was serving as President,  CEO of Harlan
Federal  Bank.  He began his  banking  career in the early 1960s as a trainee at
Harlan National Bank while still in college.  Active in local civic affairs, Mr.
Roper has served on numerous boards and committees.  He has been a member of the
CVADD Loan Review  Committee for over 15 years,  a member and past  president of
the  Harlan  Kiwanis  Club,  a member  of the  first  Harlan  County  Industrial
Development  Board,  former  member  of the  Board  of  Christian  Outreach  for
Appalachian People, and a 32nd Degree Mason for over 25 years.

EXECUTIVE OFFICER WHO IS NOT A DIRECTOR

     The following sets forth information with respect to the executive officers
of the Corporation, including their ages as of the Record Date, who do not serve
on the Board of Directors.

     STANLEY   ALEXANDER,   JR.,  age  53,  is  currently  the  Bank's  and  the
Corporation's  Chief  Financial  Officer.  Mr.  Alexander  received  Bachelor of
Science Degree in Accounting from Lincoln  Memorial  University,  graduated from
the Graduate School of Banking at the University of Wisconsin in 1984 and had 17
years of banking  experience prior to joining the Bank in 1991. He has served as
treasurer of the  Middlesboro-Bell  County Airport Board,  Secretary of the ROHO
Club,  Adjutant  for  American  Legion  Dewey Guy Post 14 and as a member of the
"Advisory  Group" to the  Middlesboro  City  Council's  Finance  Committee.  Mr.
Alexander currently serves as Finance Officer for American Legion Dewey Guy Post
14 and is a member of the Middlesboro-Bell County 4 H Advisory Council.

                                       4


COMMITTEES OF THE BOARDS OF DIRECTORS OF THE CORPORATION AND THE BANK

     The Boards of  Directors  of the  Corporation  and the Bank  conduct  their
business through meetings of the Boards and their committees.  During the fiscal
year ended June 30, 2002, the Corporation's Board of Directors held 12 meetings.
No current director  attended fewer than 75% of the total aggregate  meetings of
the  Corporation's  Board of Directors and committees on which such Board member
served during fiscal 2002.

     The  Corporation's  audit  committee is  comprised of Directors  Burchfield
(Chairman), Rasnic, and Costanzo. The audit committee meets as needed to examine
and  approve  the audit  report  prepared  by the  independent  auditors  of the
Corporation.  During fiscal year 2002, the  Corporation's  audit committee met 3
times.  Each of the directors who serve on the audit committee are "independent"
of the Corporation,  as the term "independent" is defined under Rule 4200 of the
listing standards of the National Association of Security Dealers,  Inc. For the
six-month  transition period ending December 31, 2002, the Chairman of the audit
committee will be Mr. Burchfield.  This committee meets quarterly to (1) monitor
the accounting and financial  reporting  practices of the  Corporation,  and (2)
determine  whether the  Corporation has adequate  administrative,  operating and
internal accounting controls. The Corporation's Board of Directors has adopted a
written charter, a copy of which was included in last year's proxy materials for
the Company's  annual meeting of stockholders.  A copy of the audit  committee's
Report is attached as Appendix A.

     The  Corporation's  nominating  committee is comprised of the full Board of
Directors for the purpose of evaluating  candidates and making  nominations  for
election as  directors.  This  Committee  met 1 time during  fiscal 2002 in that
capacity.  While the Board of Directors  will consider  nominees  recommended by
stockholders,   it  has  not  actively   solicited   recommendations   from  the
Corporation's   stockholders   for  nominees  nor,  subject  to  the  procedural
requirements set forth in the Corporation's Charter and Bylaws,  established any
procedures for this purpose.

     The Corporation's compensation committee is comprised of Directors Costanzo
(Chairman) and  Burchfield.  The Committee  meets  periodically  to evaluate the
compensation and fringe benefits of the directors, officers and employees and to
recommend changes and to monitor and evaluate employee morale.  The compensation
committee met 1 time during fiscal 2002.

EXECUTIVE COMPENSATION

     Summary  Compensation Table. The Corporation's  principal subsidiary is the
Bank. The Corporation  has no full time employees,  relying instead on employees
of the Bank for the limited corporate services  provided.  All compensation paid
to officers  and other  employees  is paid by the Bank.  Other than as set forth
below,  no  executive  officer's  total  salary  and bonus for the  fiscal  year
exceeded $100,000 for services rendered in all capacities to the Corporation and
its subsidiaries.


                                                                            Long-Term
                                                                           Compensation
                                           Annual Compensation(1)          ------------
    Name and Principal                     ----------------------            Payout of              All Other
         Position                Year     Salary            Bonus         Restricted Stock       Compensation(2)
- -----------------------------------------------------------------------------------------------------------------
                                                                                     
David B. Cook                   2002      $154,750         $  9,672           $   ---               $23,984
   President and Chief          2001      $142,500         $  9,674           $   ---               $25,629
   Executive Officer of the     2000      $133,750         $ 15,469           $   ---               $25,732
   Corporation and Bank

Kenneth V. Jones                2002      $ 91,750         $  5,734           $   ---               $22,091
   Chief Operations Officer
   of the Corporation and
   and the Bank

(1)  Excludes  perquisites,  which did not exceed  10% of each  named  executive
officer's annual salary and bonus.
(2)Includes fees in the amount of $13,800 in fiscal 2002, $14,050 in fiscal 2001
and  $13,150  in fiscal  2000 for Mr.  Cook's  services  as a  director  for the
Corporation  and the Bank and $10,600 in fiscal 2002 for Mr. Jones services as a
director of the  Corporation.  ESOP  contributions in fiscal 2002, 2001 and 2000
for the benefit of Mr. Cook were $969, $2,770 and $8,176, respectively.

                                       5


     Employment  Agreements.  In 2002,  the Bank  entered  into an  amended  and
restated  employment  agreement  with Mr. Cook as President and Chief  Executive
Officer and an initial contract with Mr. Jones as Chief Operations Officer. Both
President and Chief Executive  Officer,  Mr. Cook and Chief Operations  Officer,
Mr. Jones are  responsible  for  overseeing  all operations of the Bank, and for
implementing  the policies  adopted by the Board of  Directors.  The  employment
agreements  has a  term  of  three  years  and,  pursuant  to the  terms  of the
agreement,  it shall  be  extended  on each  anniversary  date  from the date of
commencement of the agreement for an additional  one-year period beyond the then
effective  expiration  date, upon a determination by the Board of Directors that
performance  of the  employee  has met the  required  standards  and  that  such
agreement should be extended. The agreement with Mr. Cook provides for an annual
base salary of $162,000 and the agreement  with Mr. Jones provides for an annual
base salary of $95,000. Both agreements provide for a salary review by the Board
of  Directors  not  less  often  than  annually,  as  well as  inclusion  in any
discretionary  bonus  plans,  retirement  and medical  plans,  customary  fringe
benefits and vacation and sick leave.  Each  agreement is terminable by the Bank
for "just cause" as defined in the agreement.  In the event of  termination  for
just cause,  no severance  benefits are  available.  If the Bank  terminates  an
employee  without just cause, the employee will be entitled to a continuation of
his salary and benefits from the date of termination  through the remaining term
of the agreement plus an additional  12-month period,  but in no event in excess
of three  years'  salary.  The  employee is able to  voluntarily  terminate  his
agreement by providing 90 days'  written  notice to the Board of  Directors,  in
which case the  employee is entitled to receive  only his  compensation,  vested
rights,  and  benefits  up to the  date  of  termination.  In the  event  of the
employee's death or disability, the employee or his estate will be entitled to a
continuation  of his salary  and  benefits  through  the  remaining  term of the
agreement.

     Both employment  agreements contain provisions stating that in the event of
(i) the employee's voluntary  termination of employment for any reason within 30
days following a change in control of the Bank or the  Corporation,  or (ii) the
employee's  involuntary  termination of employment in connection with, or within
six months  before or two years after,  any change in control of the Bank or the
Corporation,  the employee will be paid within 30 days of such termination a sum
equal to 2.99 times the  average  annual  compensation  he  received  during the
five-year period  immediately prior to the date of change in control.  "Control"
generally refers to the acquisition,  by any person or entity,  of the ownership
or power to vote more than 25% of the Bank's or  Corporation's  voting stock, or
the  control of the  election of a majority of  Directors  or the  exercise of a
controlling   influence   over  the  management  or  policies  of  the  Bank  or
Corporation.  Each  employment  agreement  also  provides for a similar lump sum
payment  to be made in the  event of the  employee's  voluntary  termination  of
employment  upon the  occurrence,  or  within  90 days  thereafter,  of  certain
specified events following any change in control,  whether approval by the Board
of  Directors or  otherwise  which have not been  consented to in writing by the
employee  including (i) requiring the employee to move his personal residence or
perform his  principal  executive  functions  more than 35 miles from the Bank's
current  primary  office,  (ii)  materially   diminishing  the  employee's  base
compensation,  (iii)  failing  to  maintain  existing  employee  benefit  plans,
including material vacation, fringe benefits, stock option and retirement plans,
(iv) assigning duties and  responsibilities to the employee which are other than
those  normally  associated  with his  position  with the Bank,  (v)  materially
diminishing  the  employee's  authority  and  responsibility,  (vi)  failing  to
re-elect  the employee to the Bank's Board of  Directors,  and (vii)  materially
diminishing  the employee's  secretarial or other  administrative  support.  The
aggregate  payments that would have been made to Mr. Cook and Mr. Jones assuming
termination  of employment  under the foregoing  circumstances  at June 30, 2002
would have been approximately $386,875 and $237,500, respectively.

DIRECTORS' COMPENSATION

     Members of the Board of Directors and  committees of the Board of Directors
of the Corporation  receive a monthly retainer of $900, plus $250 per regular or
special Board meeting attended

TRANSACTIONS WITH MANAGEMENT

     All of the Bank's loans to  directors  and  executive  officers are made on
substantially the same terms,  including interest rates, as those prevailing for
comparable  transactions  and do not  involve  more  than  the  normal  risk  of
repayment or present other unfavorable  features.  Furthermore,  loans above the
greater of $25,000 or 5% of the Bank's  capital and surplus (up to  $500,000) to
such  persons  must be  approved in advance by a  disinterested  majority of the
Board of Directors. The Bank does not offer favorable terms on mortgage loans to
directors or officers.

                                       6

                              STOCKHOLDER PROPOSALS

     In order to be  eligible  to be  included  in the  proxy  materials  of the
Corporation  for next year's Annual  Meeting of  Stockholders,  any  stockholder
proposal to take action at such  meeting  must be received at the  Corporation's
executive office at 1602 Cumberland Avenue, Middlesboro, Kentucky 40965 no later
than  December  1, 2002 (120 days prior to the  anticipated  date of next year's
Annual  Meeting  of  Stockholders).  Any such  proposal  shall be subject to the
requirements  of the proxy rules under the  Securities  Exchange Act of 1934, as
amended.  Otherwise,  any stockholder  proposal to be acted upon at such meeting
but not included in the proxy  materials  must be received at the  Corporation's
executive office, at 1602 Cumberland Avenue,  Middlesboro,  Kentucky 40965 on or
before March 1, 2003 (30 days prior to next year's  anticipated  annual  meeting
date). If the Corporation is not notified of a stockholder  proposal by March 1,
2003,  then the  Corporation may have the discretion to vote the proxies against
such  stockholder  proposal,  even though such  proposal is not discussed in the
proxy  statement.  In the  event  that the date of next  year's  annual  meeting
changes, a stockholder proposal must be received not later than 30 days prior to
the new date of such annual meeting;  provided,  however, that in the event that
less than 40 days  notice of the new date of annual  meeting is given or made to
stockholders,  a stockholder  proposal must be received not later than the close
of business on the tenth day  following  the day on which notice of the new date
of the annual  meeting was mailed.  All  stockholder  proposals must also comply
with the Corporation's bylaws and Tennessee law.

                             INDEPENDENT ACCOUNTANTS

     Olive LLP, independent accountants, was appointed by the Board of Directors
of the Corporation and served as the Corporation's  auditors for the fiscal year
ending June 30,  2002.  In June 2001,  Olive LLP merged  with  Baird,  Kurtz and
Dobson into BKD,  LLP.  Representatives  of BKD,  LLP are expected to attend the
Annual  Meeting to respond to  appropriate  questions and to make a statement if
they so  desire.  BKD,  LLP will  serve as the  Corporation's  auditors  for the
six-month  transition  period  ending  December 31, 2002 and the  calendar  year
ending  December 31, 2003.  During the year ended June 30, 2002, the Corporation
incurred the following principal auditor fees:

         Audit fees: (a)                                      $56,450
         All other fees:                                      $ 8,100

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

     The  Audit  Committee  of the Board of  Directors  of the  Corporation  has
considered and has concluded that services,  other than the audit,  performed by
the  accountants,  do not interfere with  maintaining  the  independence  of the
auditors.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the direction of the majority of the Board of Directors.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Pursuant to regulations  promulgated  under the Securities  Exchange Act of
1934, as amended, the Corporation'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  Corporation  with  copies  of  all  such  reports.   Based  solely  on  the
Corporation's  review of ownership reports received prior to the Record Date, or
written  representations  from reporting persons that no annual report of change
in  beneficial  ownership  is  required,   the  Corporation  believes  that  all
directors,  executive officers and stockholders  owning in excess of ten percent
of the Common Stock have complied with the reporting  requirements  for the 2002
fiscal year with the  exception of President and Chief  Executive  Officer David
Cook,  who had a late filing of his  acquisition  of 963 shares of Common  Stock
through  the  Company's  ESOP plan and  assumption  of voting  rights for

                                       7


23,540  shares  of  Common  Stock as  trustee  of a  testamentary  trust and Mr.
Alexander,  who had a late  filing of his  acquisition  of 427  shares of Common
Stock through the Company's ESOP plan.

                                  MISCELLANEOUS

     The cost of  solicitation of proxies will be borne by the  Corporation.  In
addition to solicitations by mail, directors, officers, and regular employees of
the  Corporation  may solicit  proxies  personally  or by telegraph or telephone
without additional compensation.

     The  Corporation's  Annual  Report to  Stockholders  is being mailed to all
persons  who were  stockholders  of record as of the close of business on August
30, 2002. Any  stockholder who has not received a copy of such Annual Report may
obtain a copy by  writing  the  Corporation.  Such  Annual  Report  is not to be
treated  as a part  of the  proxy  solicitation  material  nor  as  having  been
incorporated herein by reference.

     A COPY OF THE  CORPORATION'S  FORM 10-KSB AS FILED WITH THE  SECURITIES AND
EXCHANGE  COMMISSION WILL BE FURNISHED  WITHOUT CHARGE TO STOCKHOLDERS AS OF THE
RECORD DATE UPON WRITTEN  REQUEST TO STANLEY  ALEXANDER,  JR.,  CHIEF  FINANCIAL
OFFICER,  HFB  FINANCIAL  CORPORATION,   1602  CUMBERLAND  AVENUE,  MIDDLESBORO,
KENTUCKY 40965.


                                      BY ORDER OF THE BOARD OF DIRECTORS



                                      Earl Burchfield
                                      Secretary
Middlesboro, Kentucky
September 16, 2002

                                       8

                                                                      APPENDIX A
                                                                      ----------

                             AUDIT COMMITTEE REPORT

     The Board of Directors of the Corporation has appointed an audit committee,
consisting  of  three  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 Corporation.

     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 Corporation
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
Corporation'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 reviewed and discussed the audited financial statements
of the  Corporation  as of and for the fiscal  year ended  June 30,  2002,  with
management and the independent  auditors.  Management has the responsibility for
the preparation of the  Corporation'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  generally  accepted  accounting  principles.  The audit  committee  held 3
meeting during fiscal year 2002.

     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  Corporation's   audited  financial  statements  be  included  in  the
Corporation's  Annual  Report on Form 10-K for the  fiscal  year  ended June 30,
2002, for filing with the Securities and Exchange Commission.

September 16, 2002                         Earl Burchfield, Chairman
                                           Frances Coffey Rasnic, Member
                                           Robert Costanzo, Member

                                       1


                                 REVOCABLE PROXY
                            HFB FINANCIAL CORPORATION

                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 16, 2002



     The  undersigned  hereby  appoints Robert V. Costanzo and Kenneth V. Jones,
with full  powers of  substitution,  to act as  attorneys  and  proxies  for the
undersigned, to vote all shares of the common stock of HFB Financial Corporation
which the undersigned is entitled to vote at the Annual Meeting of Stockholders,
to be held at Pine Mountain State Resort Park,  Pineville,  Kentucky, on October
16, 2002 at 2:00 p.m. and at any and all adjournments thereof, as follows:

                                                                       VOTE
                                                            FOR       WITHHELD
                                                            ---       --------

     1.   The election as directors of all nominees         |  |        |  |
          listed below (except as marked to the
          contrary below).

          Roger Roper
          Frances Coffey Rasnic

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

          INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL NOMINEE,  WRITE
          THAT NOMINEE'S NAME ON THE LINE BELOW.

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

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES LISTED ABOVE.

     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS  PROXY WILL BE VOTED FOR EACH OF THE  NOMINEES.  IF ANY OTHER  BUSINESS  IS
PRESENTED  AT  SUCH  MEETING,  AS TO  WHICH  THIS  PROXY  CONFERS  DISCRETIONARY
AUTHORITY,  THIS PROXY MAY BE VOTED AS  DIRECTED  BY A MAJORITY  OF THE BOARD OF
DIRECTORS, SUBJECT TO FEDERAL SECURITIES LAWS.


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


     Should  the  undersigned  be  present  and  vote at the  Meeting  or at any
adjournment thereof, then the power of said attorneys and prior proxies shall be
deemed terminated and have no further force and effect. The undersigned may also
revoke his proxy by filing a subsequent  proxy or notifying the Secretary of his
decision to terminate his proxy.

     The  undersigned  acknowledges  receipt from the  Corporation  prior to the
execution  of this  proxy of notice of the  Meeting,  a Proxy  Statement  and an
Annual Report to Stockholders.

Dated:                       , 2002
       ----------------------




- ---------------------------------------     ------------------------------------
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER




- ---------------------------------------     ------------------------------------
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER


Please sign exactly as your name appears on the enclosed  card.  When signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.



PLEASE  COMPLETE,  DATE,  SIGN AND MAIL  THIS  PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PAID ENVELOPE.