PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934

Filed  by  the  registrant   [x]
Filed  by  a  party  other  than  the  registrant   [ ]


Check  the  appropriate  box:
[ ]     Preliminary  proxy  statement
[x]     Definitive  proxy  statement
[ ]     Definitive  additional  materials
[ ]     Soliciting  material  pursuant  to  Rule  14a-11(c)  or  Rule  14a-12


                              CAVALRY BANCORP, INC.
            --------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                              CAVALRY BANCORP, INC.
            --------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment  of  filing  fee  (Check  the  appropriate  box):
[x]   No  fee  required.
[ ]   $500  per  each  party  to  the  controversy  pursuant to Exchange
      Act Rule 14a-6(i)(3).
[ ]   Fee computed on  table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

(1)   Title  of  each  class  of  securities  to  which  transaction  applies:
          N/A
- --------------------------------------------------------------------------------
(2)   Aggregate  number  of  securities  to  which  transactions  applies:
          N/A
- --------------------------------------------------------------------------------
(3)   Per  unit  price  or  other  underlying  value  of  transaction computed
      pursuant  to  Exchange  Act  Rule 0-11:
          N/A
- --------------------------------------------------------------------------------
(4)   Proposed  maximum  aggregate  value  of  transaction:
          N/A
- --------------------------------------------------------------------------------
[ ]   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:
          N/A
- --------------------------------------------------------------------------------
(2)   Form,  schedule  or  registration  statement  no.:
          N/A
- --------------------------------------------------------------------------------
(3)   Filing  party:
          N/A
- --------------------------------------------------------------------------------
(4)   Date  filed:
          N/A
- --------------------------------------------------------------------------------










                                 March 23, 2002





Dear  Shareholder:

     You  are  cordially invited to attend the Annual Meeting of Shareholders of
Cavalry Bancorp, Inc., the holding company for Cavalry Banking. The meeting will
be  held  at  the  Bank's  main  office  located  at  114  West  College Street,
Murfreesboro,  Tennessee, on Thursday, April 25, 2002 at 10:00 a.m., local time.

     The  Notice of Annual Meeting of Shareholders and Proxy Statement appearing
on  the  following  pages  describe  the formal business to be transacted at the
meeting.  During  the  meeting,  we  will  also  report on the operations of the
Company.  Directors  and officers of the Company, as well as a representative of
Rayburn,  Betts  &  Bates,  P.C.,  the  Company's  independent auditors, will be
present  to  respond  to  appropriate  questions  of  shareholders.

     IT  IS  IMPORTANT THAT YOUR SHARES ARE REPRESENTED AT THIS MEETING, WHETHER
OR  NOT  YOU ATTEND THE MEETING IN PERSON AND REGARDLESS OF THE NUMBER OF SHARES
YOU  OWN.  TO MAKE SURE YOUR SHARES ARE REPRESENTED, WE URGE YOU TO COMPLETE AND
MAIL THE ENCLOSED PROXY CARD.  IF YOU ATTEND THE MEETING, YOU MAY VOTE IN PERSON
EVEN  IF  YOU  HAVE  PREVIOUSLY  MAILED  A  PROXY  CARD.

     We  look  forward  to  seeing  you  at  the  meeting.

                             Sincerely,

                             /s/  Ed  C.  Loughry,  Jr.

                             Ed  C.  Loughry,  Jr.
                             Chairman of the Board and Chief Executive Officer



                              CAVALRY BANCORP, INC.
                             114 WEST COLLEGE STREET
                          MURFREESBORO, TENNESSEE 37130
                                 (615) 893-1234


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD ON APRIL 25, 2002


     NOTICE  IS  HEREBY GIVEN that the Annual Meeting of Shareholders of Cavalry
Bancorp,  Inc.  ("Company")  will  be held at the main office of Cavalry Banking
located  at 114 West College Street, Murfreesboro, Tennessee, on Thursday, April
25,  2002  at  10:00  a.m.,  local  time,  for  the  following  purposes:

     (1)  To  elect  three directors of the Company to serve for a term of three
          years;
     (2)  To  consider  and  act  upon  such  other matters as may properly come
          before  the  meeting  or  any  adjournments  thereof.

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

     Any  action  may  be taken on 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.  Only shareholders of record at the
close  of business on March 1, 2002 are entitled to notice of and to vote at the
meeting  and  any  adjournments  or  postponements  thereof.

     You are requested to complete and sign the enclosed form of proxy, which is
solicited  by  the  Board  of Directors, and to mail it promptly in the enclosed
envelope.  If  you attend the meeting and wish to vote in person, you may revoke
your  proxy  at  that  time  and  vote  by  ballot.

                                       BY  ORDER  OF  THE  BOARD  OF  DIRECTORS

                                       /s/  Ira  B.  Lewis,  Jr.

                                       IRA  B.  LEWIS,  JR.
                                       CORPORATE  SECRETARY


Murfreesboro,  Tennessee
March  23,  2002

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





                                 PROXY STATEMENT
                                       OF
                              CAVALRY BANCORP, INC.
                             114 WEST COLLEGE STREET
                          MURFREESBORO, TENNESSEE 37130
                                 (615) 893-1234

                         ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 25, 2002

     This  Proxy  Statement  is furnished in connection with the solicitation of
proxies  by  the  Board  of Directors of Cavalry Bancorp, Inc. ("Company") to be
used  at  the  Annual  Meeting  of Shareholders of the Company ("Meeting").  The
Company  is the holding company for Cavalry Banking ("Bank").  The  Meeting will
be  held  at  the  main  office  of the Bank located at 114 West College Street,
Murfreesboro,  Tennessee, on Thursday, April 25, 2002 at 10:00 a.m., local time.
This  Proxy  Statement  and  the  enclosed  proxy card are being first mailed to
shareholders  on  or  about  March  23,  2002.


                           VOTING AND PROXY PROCEDURE
                           --------------------------

     Shareholders Entitled to Vote.  Only shareholders of record as of the close
of business on March 1, 2002  ("Voting Record Date") are entitled to vote at the
Meeting  and  are  entitled  to one vote for each share of common stock ("Common
Stock") of the Company then held.  At the close of business on the Voting Record
Date  the  Company  had 7,059,201 shares of Common Stock issued and outstanding.
The  Common  Stock  is  the only class of outstanding securities of the Company.

     The  Company's Charter provides that, subject to certain exceptions, record
holders  of  the Company's Common Stock who beneficially own, either directly or
indirectly,  in  excess  of  10%  of  the  Company's  outstanding shares are not
entitled  to  any vote in respect of the shares held in excess of the 10% limit.
As  of  the date of this proxy statement, there are no record holders subject to
this  limitation.

     If  you  are  a  beneficial owner of Company Common Stock held by a broker,
bank or other nominee (i.e., in "street name"), you will need proof of ownership
to  be  admitted  to  the Meeting. A recent brokerage statement or letter from a
bank  or  broker  are  examples  of proof of ownership. If you want to vote your
shares of Company Common Stock held in street name in person at the Meeting, you
will  have  to  get  a written proxy in your name from the broker, bank or other
nominee  who  holds  your  shares.

     Quorum.  The presence, in person or by proxy, of at least a majority of the
total number of outstanding shares of Common Stock entitled to vote is necessary
to constitute a quorum at the Meeting.  Abstentions and broker non-votes will be
counted  as  shares  present and entitled to vote at the Meeting for purposes of
determining  the  existence  of  a  quorum.

     Voting.  The  Board  of Directors solicits proxies so that each shareholder
has  the  opportunity  to  vote on the proposal to be considered at the Meeting.
When  a proxy card is returned properly signed and dated, the shares represented
thereby  will  be  voted  in accordance with the instructions on the proxy card.
Where  no instructions are indicated, proxies will be voted FOR the nominees for
directors  set forth below.  If a shareholder attends the Meeting, he or she may
vote  by  ballot.

     Revocation  of  a Proxy.  Shareholders who execute proxies retain the right
to  revoke them at any time.  Proxies may be revoked by written notice delivered
in  person  or mailed to the Secretary of the Company or by filing a later proxy
prior to a vote being taken on a particular proposal at the Meeting.  Attendance
at  the  Meeting  will  not  automatically  revoke a proxy, but a shareholder in
attendance  may  request  a  ballot and vote in person, thereby revoking a prior
granted  proxy.



     Participants in the Cavalry Banking ESOP. If a shareholder is a participant
in  the  Cavalry  Banking Employee Stock Ownership Plan ("ESOP"), the proxy card
represents  a voting instruction to the trustees of the ESOP as to the number of
shares  in  the  participant's  plan  account.  Each  participant may direct the
trustees  as  to  the  manner  in  which shares of Common Stock allocated to the
participant's  plan  account are to be voted. Unallocated shares of Common Stock
held  by  the  ESOP,  and  allocated shares for which no voting instructions are
received from participants, will be voted by the trustees in the same proportion
as shares for which the trustees have received voting instructions. The deadline
for  returning  your  voting  instructions  to  the  trustees is April 23, 2002.

     Vote  Required.  The directors to be elected at the Meeting will be elected
by  a  plurality of the votes cast by shareholders present in person or by proxy
and  entitled  to vote.  Pursuant to the Company's Charter, shareholders are not
permitted  to  cumulate their votes for the election of directors.  Votes may be
cast  for  or  withheld  from  each  nominee. Votes that are withheld and broker
non-votes  will  have no effect on the outcome of the election because directors
will  be  elected  by  a  plurality  of  the  votes  cast.

     If  your  Company  Common  Stock  is  held in street name, you will receive
instructions  from  your  broker,  bank or other nominee that you must follow in
order  to  have  your shares voted. Your broker or bank may allow you to deliver
your  voting  instructions  via  the  telephone  or the Internet. Please see the
instruction  form  that  accompanies this proxy statement. If you wish to change
your voting instructions after you have returned your voting instruction form to
your  broker  or  bank,  you  must  contact  your  broker  or  bank.


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

     Persons  and  groups  who beneficially own in excess of 5% of the Company's
Common  Stock  are  required  to  file  certain  reports with the Securities and
Exchange  Commission ("SEC"), and provide a copy to the Company, disclosing such
ownership pursuant to the Securities Exchange Act of 1934, as amended ("Exchange
Act").  Based  on  such reports, the following table sets forth, at the close of
business  on the Voting Record Date, certain information as to those persons who
were  beneficial  owners  of  more  than  5% of the outstanding shares of Common
Stock.  Management  knows  of  no  persons  other than those set forth below who
beneficially owned more than 5% of the outstanding shares of Common Stock at the
close  of  business on the Voting Record Date.  The table also sets forth, as of
the  close  of  business  on  the  Voting Record Date, certain information as to
shares  of Common Stock beneficially owned by the Company's directors and "named
executive  officers" and all directors and executive officers as a group. Shares
issuable  upon  exercise  of  options that are exercisable within 60 days of the
Voting Record Date are considered outstanding for the purpose of calculating the
percentage of outstanding shares of Company Common Stock held by the individual,
but not for the purpose of calculating the percentage of outstanding shares held
by  any  other  individual.  The  address  of  each  of the Company's directors,
executive  officers  and  benefit plans listed below is 114 West College Street,
Murfreesboro,  Tennessee  37130.

                                                        Number of
                                                         Shares        Percent
                                                      Beneficially   of Shares
Name                                                    Owned (1)   Outstanding
- ----                                                  ------------  -----------

BENEFICIAL  OWNERS  OF  MORE  THAN  5%

Cavalry Banking Employee Stock Ownership Plan Trust     896,693(2)     12.7%

                       (table continued on following page)


                                        2



                                                     Number  of  Shares
                                                    That May Be Acquired
                               Number  of  Shares    Within 60 Days by    Percent of Shares
Name                        Beneficially Owned (1)   Exercising Options    Outstanding (5)
- ----                       -----------------------   ------------------    ----------------
                                                                        
DIRECTORS

William Kent Coleman. . . . . . .   13,300                   808                   0.2%
James C. Cope . . . . . . . . . .   47,021                 1,616                   0.7
Terry G. Haynes . . . . . . . . .  104,171                 1,616                   1.5
William H. Huddleston, IV . . . .   41,401                   808                   0.6
Gary Brown. . . . . . . . . . . .  101,026                 1,616                   1.5
Tim J. Durham . . . . . . . . . .   90,751                 1,616                   1.3
Ed Elam . . . . . . . . . . . . .   44,919                 1,616                   0.7

Named Executive Officers (3)(4)

Ed C. Loughry, Jr.. . . . . . . .  105,937                 9,048                   1.6
Ronald F. Knight. . . . . . . . .  100,000                 7,164                   1.5
William S. Jones. . . . . . . . .   54,868                 1,193                   0.8
Hillard C. Gardner. . . . . . . .    7,500                 1,193                   0.1
R. Dale Floyd . . . . . . . . . .   21,619                   942                   0.3

All Executive Officers and. . . .  891,997                33,250                  13.1
Directors as a Group (16 persons)

<FN>

(1)  In accordance with Rule 13d-3 under the Exchange Act, 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 sole or shared voting and/or investment power
     with  respect to such security. The table includes shares owned by spouses,
     other immediate family members in trust, shares held in retirement accounts
     or  funds  for  the  benefit  of  the named individuals, and other forms of
     ownership,  over  which  shares  the persons named in the table may possess
     sole  or  shared  voting  and/or  investment  power.
(2)  Under  the terms of the ESOP, the trustees will vote unallocated shares and
     allocated  shares for which no voting instructions are received in the same
     proportion  as  shares  for  which  the  trustees  have  received  voting
     instructions  from  participants.  As  of  the  Voting Record Date, 325,848
     shares  have  been allocated to participants' accounts. The trustees of the
     ESOP  are  Messrs.  Loughry,  Brown,  Knight  and  Jones.
(3)  Messrs.  Loughry  and  Knight  are  also  directors  of  the  Company.
(4)  SEC  regulations  define the term "named executive officers" to include all
     individuals  serving  as  chief  executive officer during the most recently
     completed  fiscal year, regardless of compensation level, and the four most
     highly  compensated  executive  officers,  other  than  the chief executive
     officer,  whose total annual salary and bonus for the last completed fiscal
     year  exceeded  $100,000.  Messrs. Loughry, Knight, Jones Gardner and Floyd
     were  the  Company's  only  "named  executive officers" for the fiscal year
     ended  December  31,  2001.
(5)  Percentages  with  respect  to  each  person  or group of persons have been
     calculated  on the basis of 7,059,201 shares of Cavalry's common stock, the
     number  of shares of the Company's common stock outstanding and entitled to
     vote as of March 1, 2002, plus the number of shares of the Company's common
     stock which such person or group of persons has the right to acquire within
     60  days  after  March  1,  2002  by  the  exercise  of  stock  options.



                                        3


                       PROPOSAL I - ELECTION OF DIRECTORS
                       ----------------------------------

     The  Company's  Board  of Directors consists of nine members. In accordance
with  the  Company's  Charter,  the  Board  is  divided  into three classes with
three-year  staggered  terms, with one-third of the directors elected each year.
Three  directors will be elected at the Meeting to serve for the respective term
set forth in the following table, or until their respective successors have been
elected  and qualified. The nominees for election this year are Terry G. Haynes,
William  H.  Huddleston,  IV and Gary Brown, each of whom is a current member of
the  Board  of  Directors  of  the  Company  and  of  the  Bank.

     It is intended that the proxies solicited by the Board of Directors will be
voted FOR the election of the nominees named in the table below.  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 or
the Board of Directors may adopt a resolution to amend the Bylaws and reduce the
size  of  the Board.  At this time the Board of Directors knows of no reason why
any  nominee  might  be  unavailable  to  serve.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF MESSRS.
HAYNES, HUDDLESTON, IV  AND  BROWN.

     The  following  table sets forth certain information regarding the nominees
for  election  at  the  Meeting as well as information regarding those directors
continuing  in  office  after  the  Meeting.



                                           Year First Elected or    Term to
Name                            Age(1)     Appointed Director(2)     Expire
- ----                            ------     ---------------------     ------
                                 BOARD NOMINEES
                                                         
Terry G. Haynes . . . . . . . .   44                  1997          2005(3)
William H. Huddleston, IV . . .   38                  1999          2005(3)
Gary Brown. . . . . . . . . . .   59                  1984          2005(3)

                            DIRECTORS WHOSE  TERMS CONTINUE

Ed C. Loughry, Jr.. . . . . . .   59                  1982          2004
William Kent Coleman. . . . . .   47                  2000          2004
James C. Cope . . . . . . . . .   52                  1992          2004
Ronald F. Knight. . . . . . . .   51                  1990          2003
Tim J. Durham . . . . . . . . .   48                  1986          2003
Ed Elam . . . . . . . . . . . .   61                  1977          2003

<FN>


(1)  As of December 31, 2001.
(2)  Includes prior service on the Board of Directors of the Bank before March
     1998.
(3)  Assuming the individual is elected.



     The  present  principal occupation and other business experience during the
last  five  years  of  each nominee for election and each director continuing in
office  is  set  forth  below:

     Ed C. Loughry, Jr. joined the Bank in 1968 and currently serves as Chairman
of  the  Board  and  Chief  Executive  Officer of the Bank and the Company.  Mr.
Loughry  has  served on the Boards of Directors of the Rutherford County Chamber
of  Commerce,  United  Way, Heart Fund, the Federal Home Loan Bank of Cincinnati
and  the  Tennessee  Bankers  Association  where  he  is  currently  serving  as
Chairman-Elect.  He  currently  serves  on  the  HealthSpring Board, ABA BankPac
Board,  and  the Christy-Houston Foundation.  He was selected Business Person of
the Year in 1993 and Business Legend in 2000 by the Rutherford County Chamber of
Commerce.


                                        4

     William  Kent Coleman is an associate in the law office of Rucker, Rucker &
Coleman, an Association of Attorneys, in Murfreesboro, Tennessee. Mr. Coleman is
a  board  member  of the Rutherford County Chamber of Commerce, Tennessee Cystic
Fibrosis  Foundation  and  the  Volunteer  Behavioral  Health  Care  System.

     James C. Cope is a partner in the law firm Murfree, Cope, Hudson & Scarlett
in  Murfreesboro, Tennessee.  Mr. Cope serves as attorney for Rutherford County,
Tennessee,  Middle  Tennessee  Electric Membership Corporation, the Murfreesboro
Housing  Authority, the Smyrna/Rutherford County Airport Authority and otherwise
engages  in a general practice of civil law.  He is past President of the Middle
Tennessee  State  University  Foundation  and  the  Murfreesboro  Rotary  Club.

     Terry  G.  Haynes is the Chief Executive Officer, General Manager and Chief
Operating  Officer  of  Haynes Bros. Lumber Co., a retail building supply dealer
located  in  Murfreesboro,  Tennessee.  Mr.  Haynes  is  a  past Chairman of the
Rutherford  County  Chamber  of  Commerce.

     William  H.  Huddleston,  IV,  a  professional engineer and registered land
surveyor  licensed  in  the  State  of  Tennessee,  is  the  President  of
Huddleston-Steele  Engineering, Inc. in Murfreesboro, Tennessee.  Mr. Huddleston
currently  serves  on the City of Murfreesboro Construction Board of Adjustments
and  Appeals,  the  First  United  Methodist  Church Council of Stewards, and is
President  of  The  Webb  School  Alumni  Board.

     Gary  Brown is the owner and President of Roscoe Brown, Inc., a heating and
air  conditioning  company,  located in Murfreesboro, Tennessee.  Mr. Brown is a
member  of  the  Murfreesboro  Water  &  Sewer  Department Board, the Electrical
Examining  Board,  and  the  Middle Tennessee State University Foundation Board.

     Ronald  F. Knight joined the Bank in 1972 and currently serves as President
and  Chief  Operating Officer of the Bank and the Company.  Mr. Knight currently
serves  on  the  Board of Directors of the Tennessee Housing Development Agency,
the  Rutherford County Economic Development Council, is the past Chairman of the
Board  of  the  Rutherford  County  Chamber of Commerce and a past member of the
Board  of  Directors  of the Tennessee Bankers Association.  Mr. Knight actively
supports  various  charitable  organizations  and  is  the Co-Founder of a local
charity "Christmas For The Children" which benefits children with special needs.

     Tim  J. Durham is the owner of Durham Realty & Auction, Inc., a real estate
and  auction  service  company in Murfreesboro, Tennessee.  Mr. Durham is also a
partner  in  D & H Development Co., a commercial and residential developer.  Mr.
Durham  currently  serves  on  the  Board  of  the  Rutherford County Chamber of
Commerce,  the  Middle  Tennessee  Medical Foundation Board and the Murfreesboro
Water  &  Sewer  Department  Board.  He also served on the Murfreesboro Planning
Commission  for  eight years and is a former member of the Murfreesboro Board of
Zoning  Appeals.  Mr.  Durham  is  past President and Director of the Rutherford
County  Board  of  Realtors.

     Ed  Elam  is  the  Rutherford  County  Clerk  in Murfreesboro, Tennessee, a
position  he  has  held since 1974.  Mr. Elam is a member of the Christy-Houston
Foundation  Board  and  the  Evergreen Cemetery Board.  He is also active in the
American  Cancer  Society  as  a  Relay  for  Life  Volunteer.


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

     The  Boards of Directors of the Company and the Bank conduct their business
through  meetings  of  both  of  the Boards and through each Board's committees.
During  the  fiscal  year ended December 31, 2001, the Board of Directors of the
Company  held  12  meetings,  and  the  Board  of  Directors of the Bank held 12
meetings.  No director of the Company or the Bank attended fewer than 75% of the
total  meetings  of the Boards and committees on which such person served during
this  period.

     Committees  of  the  Company's Board.  The Company's Board of Directors has
established  Audit,  Compensation  and  Nominating  Committees.

     The  Audit  Committee  of the Company also serves as the Audit Committee of
the  Bank  and  consists of Directors Durham (Chairman), Huddleston, Coleman and
Haynes.  The  Committee receives and reviews all reports prepared by the Company
and  Bank's  external  and internal auditors. The Committee meets at least three
times

                                        5

during  the  year  to  review the reports issued by the internal auditor and the
external  auditor.  The Board of Directors has adopted a written Charter for the
Audit  Committee  which specifies its obligations.  See "Audit Committee Charter
and  Report  Concerning  Financial Matters" below.  The Audit Committee met four
times  during  the  year  ended  December  31,  2001.

     The  Compensation  Committee of the Company also serves as the Compensation
Committee  of  the  Bank and consists of Directors Brown (Chairman), Durham, and
Cope.  The  Compensation  Committee  makes  recommendations to the full Board of
Directors concerning employee compensation.  The Compensation Committee met five
times  during  the  year  ended  December  31,  2001.

     The  full  Board of Directors acts as a Nominating Committee for the annual
selection  of  management's  nominees  for election as directors of the Company.
The  full Board of Directors met on December 20, 2001 to nominate the candidates
for  election  as  directors at the Meeting. The Board will consider shareholder
nominations  which  comply  with  the  Company's  Charter,  which  requires that
shareholders  who  intend  to  nominate a director provide written notice to the
Secretary  of  the Company no later than 120 days prior to the month and day the
proxy  statement  for the preceding annual meeting was mailed (November 23, 2002
for  next  year)  and  provide  specified  information.


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

     All  directors of the Company receive a monthly fee of $500.  All directors
of the Bank, other than the Vice-Chairman of the Board, receive a monthly fee of
$1,300.  The  Vice-Chairman  of  the  Board  receives  a  monthly fee of $1,350.
Outside  directors  receive  an  additional fee of $300 per Executive Committee,
Audit  Committee,  Compensation  Committee and Trust Committee meeting attended.
Directors'  fees  totaled  $216,000  for  the  year  ended  December  31,  2001.

     Under  the  Management  Recognition  Plan  (MRP),  which was adopted by the
Company's  shareholders  on  April 22, 1999, non-employee directors Brown, Cope,
Durham,  Elam  and  Haynes  each  received  stock  awards  of  12,922  shares of
restricted  stock.  Each  award  initially vested over a five-year period in 20%
annual increments, with the first increment having vested on April 22, 2000, and
the  second  increment  having vested on April 22, 2001. On October 16, 2001 the
Compensation  Committee,  as  allowed  by  the plan, accelerated the vesting for
years  2002,  2003, and 2004 of all shares of restricted stock outstanding under
the  MRP  Plan  and thereby eliminated ongoing MRP expense which would have been
otherwise  incurred  for  those  years. The value of the restricted shares which
vested  in  2001  for  each  of  such  directors  was  $110,513.

     The  1999  Stock  Option  Plan  (SOP),  which  was adopted by the Company's
shareholders  on  April 22, 1999, authorized the Compensation Committee to grant
options  to  directors,  directors  emeritus, and key employees. During 2001 the
committee  granted  options  to  directors  Brown, Cope, Durham, Haynes and Elam
totaling  32,306  shares  and  directors  Coleman and Huddleston totaling 16,153
shares. The options were granted on January 2, 2001, July 26, 2001 and September
17,  2001  in  amounts  of  8,077  shares;  8,077  shares;  and  16,152  shares
respectively  for directors Brown, Cope, Durham, Haynes and Elam and on the same
dates  to  directors  Coleman  and  Huddleston in amounts of 4,038 shares; 4,038
shares  and  8,077  shares  respectively.

     Certain directors participate in the Company's Supplemental Retirement Plan
for  Directors  and  Executive  Officers  described  below.

                                        6


                             EXECUTIVE COMPENSATION
                             ----------------------

SUMMARY  COMPENSATION  TABLE

     The  following  information is furnished for the Chief Executive Officer of
the  Company  and  for the executive officers of the Company who received salary
and  bonus  in  excess  of $100,000 for the year ended December 31, 2001 ("Named
Executive  Officers").



                                                          Long-term
                                                    Compensation  Awards
                                                   ----------------------
                                                                 Number of
                                                     Restricted  Securities     All
                             Annual  Compensation(1)    Stock    Underlying   Other Annual
Name  and                    -----------------------    Awards     Options    Compensation
Position                      Year  Salary($)  Bonus     ($)(2)    Awarded        (3)
- --------                      ----  ---------  -----   ---------  ---------  ------------
                                                             
Ed C. Loughry, Jr. . . . . .  2001  $168,000  $31,382         --   180,957     $54,004
Chairman of the Board. . . .  2000   168,000   35,246         --        --      59,055
and Chief Executive Officer.  1999   168,000   29,064  1,686,672        --      43,184
of the Company and the Bank

Ronald F. Knight . . . . . .  2001   140,000   27,273         --   143,266      54,004
President and Chief. . . . .  2000   140,000   29,372         --        --      58,887
Operating Officer of the . .  1999   140,000   24,220  1,349,526        --      43,184
Company and the Bank

William S. Jones . . . . . .  2001   110,000   20,548         --    23,846      38,369
Executive Vice President . .  2000    97,000   30,350         --        --      32,288
and Chief Administrative . .  1999    89,760    7,764    168,625        --      36,997
Officer of the Company
and the Bank

Hillard C. Gardner, CPA. . .  2001    94,500    8,826         --    23,846      38,079
Senior Vice President. . . .  2000    91,500    9,598         --        --      28,805
and Chief Financial Officer.  1999    87,210    7,543    168,625        --      36,970
of  the Company and the Bank

R. Dale Floyd                 2001    92,500    8,640        ---    18,846      37,619
Senior Vice President         2000    89,500    9,389        ---        --      28,594
Mortgage Lending . . . . . .  1999    85,680    7,411    168,625        --      35,792
<FN>

_______________
(1)  The aggregate amount of perquisites and other personal benefits was less
     than 10% of the total annual salary and bonus reported.
(2)  Represents  the  value  as  of April 22, 1999 (the date of award) of 75,382
     shares,  60,314 shares, 7,538 shares, 7,538 shares and 7,538 shares awarded
     to  Messrs.  Loughry,  Knight,  Jones,  Gardner  and  Floyd,  respectively,
     pursuant  to  the  terms  of  the  Company's  MRP. These shares vest over a
     five-year  period  at  the  rate  of  20%  per  year.  The first 40% of the
     restricted  shares  vested  on  April  22,  2000,  and  April  22,  2001,
     respectively.  Dividends  are  paid on such awards if and when declared and
     paid  by  the  Company  on  the  Common  Stock.  On  October  16, 2001, the
     Compensation  Committee, as allowed by the plan, accelerated the vesting of
     the  remaining  MRP shares. The value of the vested restricted stock awards
     during  2001  was  $644,671  (60,306  shares  at $10.69 average per share),
     $515,814 (48,252 shares at $10.69 average per share), $64,471 (6,031 shares
     at  $10.69  average per share), $64,471 (6,031 shares at $10.69 average per
     share),  and $64,471 (6,031 shares at $10.69 average per share) for Messrs.
     Loughry,  Knight,  Jones,  Gardner  and  Floyd,  respectively.
(3)  For  fiscal  2001,  includes director fees, market value of stock allocated
     under  the ESOP, employer paid 401(k) matching contributions, employer paid
     medical,  dental,  group  term  life  and  disability  insurance  premiums.




                                        7


OPTION  GRANTS  IN  LAST  FISCAL  YEAR

     The  following  table  sets  forth information about options granted to the
Named  Executive  Officers  of  the  company  in  2001.



                                                                      Potential Realizable Value
                                     % of                               at Assumed Annual Rates
                                     Total                            of Stock Price Appreciation
                    Number of      Options                           for  10-year  Option  Term(4)
                    Securities     Granted                           -----------------------------
                    Underlying        to       Exercise
Name                 Options      Employees(5)  Price       Expiration        5%         10%
- ----                ---------     ------------  -------     ----------     -------   ---------
                                                                   
Ed C. Loughry, Jr.  45,239 (1)       8.6%      $10.625      01/02/2011     $302,287  $  766,055
                    45,239 (2)       8.6%      $ 10.00      07/26/2011      284,506     720,993
                    90,479 (3)      17.1%      $  9.75      09/17/2011      554,792   1,405,952

Ronald F. Knight .  35,817 (1)       6.8%      $10.625      01/02/2011      239,329     606,508
                    35,817 (2)       6.8%      $ 10.00      07/26/2011      225,251     570,831
                    71,632 (3)      13.6%      $  9.75      09/17/2011      439,228   1,113,089

William S. Jones .   5,962 (1)       1.1%      $10.625      01/02/2011       39,838     100,958
                     5,962 (2)       1.1%      $ 10.00      07/26/2011       37,495      95,019
                    11,922 (3)       2.3%      $  9.75      09/17/2011       73,102     185,256

Hillard C. Gardner   5,962 (1)       1.1%      $10.625      01/02/2011       39,838     100,958
                     5,962 (2)       1.1%      $ 10.00      07/26/2011       37,495      95,019
                    11,922 (3)       2.3%      $  9.75      09/17/2011       73,102     185,256

R. Dale Floyd. . .   4,712 (1)       0.9%      $10.625      01/02/2011       31,486      79,791
                     4,712 (2)       0.9%      $ 10.00      07/26/2011       29,634      75,097
                     9,422 (3)       1.8%      $  9.75      09/17/2011       57,773     146,408

<FN>

(1)  These options were granted on January 2, 2001 and vest in annual 20%
     increments beginning on January 2, 2002.
(2)  These options were granted on July 26, 2001 and vest in annual 20%
     increments beginning on July 26, 2002.
(3)  These options were granted on September 17, 2001 and vest in annual 20%
     increments beginning on September 17, 2002.
(4)  The amounts in these columns are the result of calculation based on the
     assumption that the market price of the Common Stock will appreciate in
     value from the date of grant to the end of the ten-year option term at
     rates of 5% and 10% per year. The 5% and 10% annual appreciation
     assumptions are required by the Securities and Exchange Commission; they
     are not intended to forecast possible future appreciation, if any, of the
     Company's stock price.
(5)  Computation does not include aggregate of 226,142 options granted to
     directors in 2001.



     EMPLOYMENT  AGREEMENTS.  The  Company  and  the  Bank  (collectively,  the
"Employers")  have  entered  into  three-year employment agreements ("Employment
Agreements")  with  Messrs.  Loughry and Knight (individually, the "Executive").
Under  the  Employment Agreements, the current salary levels for Messrs. Loughry
and  Knight  are  $168,000 and $140,000, respectively, which amounts are paid by
the  Bank and may be increased at the discretion of the Board of Directors or an
authorized  committee of the Board. On each anniversary of the commencement date
of  the Employment Agreements, the term of each agreement may be extended for an
additional  year at the discretion of the Board of Directors. The agreements are
terminable  by  the  Employers at any time, by the Executive if the Executive is
assigned duties inconsistent with his initial position, duties, responsibilities
and  status,  or  upon  the  occurrence  of  certain events specified by federal
regulations.  In  the  event  that  an  Executive's  employment  is

                                        8

terminated without cause or upon the Executive's voluntary termination following
the  occurrence  of an event described in the preceding sentence, the Bank would
be  required  to  honor the terms of the agreement through the expiration of the
current term, including payment of current cash compensation and continuation of
employee  benefits.

     The Employment Agreements provide for severance payments and other benefits
in  the  event  of  involuntary termination of employment in connection with any
change in control of the Employers.  Severance payments also will be provided on
a  similar basis in connection with a voluntary termination of employment where,
subsequent to a change in control, the Executive is assigned duties inconsistent
with his position, duties, responsibilities and status immediately prior to such
change  in control.  The term "change in control" is defined in the agreement as
having  occurred  when,  among other things, (a) a person other than the Company
purchases shares of Common Stock pursuant to a tender or exchange offer for such
shares,  (b)  any person (as such term is used in Sections 13(d) and 14(d)(2) of
the Exchange Act) is or becomes the beneficial owner, directly or indirectly, of
securities  of the Company representing 25% or more of the combined voting power
of the Company's then outstanding securities, (c) the membership of the Board of
Directors  changes as the result of a contested election, or (d) shareholders of
the  Company  approve  a  merger,  consolidation,  sale or disposition of all or
substantially  all  of  the  Company's  assets, or a plan of partial or complete
liquidation.

     The maximum value of the severance benefits under the Employment Agreements
is  2.99  times the Executive's average annual compensation during the five-year
period  preceding  the  effective  date  of  the  change  in  control (the "base
amount").  Such  amounts  will  be  paid  in a lump sum within ten business days
following  the  termination  of  employment.  Had  a  change  in  control of the
Employers  occurred  in  2001,  Messrs.  Loughry and Knight would be entitled to
payments  of  approximately $1,096,074 and $920,832, respectively.  Section 280G
of  the  Internal  Revenue  Code  of  1986,  as  amended ("Code"), provides that
severance payments that equal or exceed three times the individual's base amount
are  deemed  to  be  "excess  parachute  payments" if they are contingent upon a
change  in control.  Individuals receiving excess parachute payments are subject
to  a  20%  excise  tax on the amount of such excess payments, and the Employers
would  not  be  entitled  to  deduct  the  amount  of  such  excess  payments.

     The  Employment  Agreements  restrict  each  Executive's  right  to compete
against  the  Employers for a period of one year from the date of termination of
the  agreement  if an Executive voluntarily terminates employment, except in the
event  of  a  change  in  control.

     SEVERANCE  AGREEMENTS.  The  Company  and  the  Bank  (collectively,  the
"Employers")  have  entered  into  two-year  severance  agreements  ("Severance
Agreements")  with  Messrs.  Jones,  Gardner  and Floyd ("Executives").  On each
anniversary  of  the  commencement date of the Severance Agreements, the term of
each  agreement  may be extended for an additional year at the discretion of the
Board.

     The Severance Agreements provide for severance payments and continuation of
insured  employee  welfare  benefits  in the event of involuntary termination of
employment in connection with any change in control of the Employers in the same
manner  as  provided  for  in the Employment Agreements.  Severance payments and
benefits also will be provided on a similar basis in connection with a voluntary
termination  of  employment where, subsequent to a change in control, an officer
is  assigned duties inconsistent with his position, duties, responsibilities and
status  immediately  prior  to  such  change  in  control.  The  term "change in
control"  is  defined in the Severance Agreements as having occurred when, among
other  things,  (a)  a  person other than the Company purchases shares of Common
Stock pursuant to a tender or exchange offer for such shares, (b) any person (as
such  term  is  used  in  Sections 13(d) and 14(d)(2) of the Exchange Act) is or
becomes  the  beneficial  owner,  directly  or  indirectly, of securities of the
Company  representing  25% or more of the combined voting power of the Company's
then  outstanding  securities,  (c)  the  membership  of  the Board of Directors
changes  as  the  result  of  a  contested  election, or (d) shareholders of the
Company  approve  a  merger,  consolidation,  sale  or  disposition  of  all  or
substantially  all  of  the  Company's  assets, or a plan of partial or complete
liquidation.

     Assuming  that  a  change in control of the Employers had occurred in 2001,
Messrs.  Jones, Gardner and Floyd would be entitled to payments of approximately
$169,822,  $237,183  and  $162,941,  respectively.

                                        9


     SUPPLEMENTAL  REVENUE NEUTRAL RETIREMENT PLAN.  During the first quarter of
2002,  the  Company  adopted  a  nonqualified,  noncontributory  Supplemental
Retirement  Plan  (the  "Retirement  Plan")  for  certain  of  the directors and
executive  officers of the Company and the Bank. The Retirement Plan is designed
to  provide  for  supplemental  retirement  and  death benefits for participants
without  material  impact  on  the Company's earnings. Generally, the Retirement
Plan  provides benefits to the participants in the following manner. The Company
invests  in  and  is  the owner of a single premium life insurance policy on the
life  of  each  participant  and  is  the beneficiary of the policy value of the
policy  (the  amount equal to the premiums paid by the Company plus the compound
interest  accrued on such premiums). When a participant retires, the accumulated
gains  on  the policy allocated to such participant, if any, will be distributed
to  the  participant in equal installments for 15 years (the "Primary Benefit").
In  addition, any annual gains after the retirement date of the participant will
be  distributed  on  an  annual  basis  for the lifetime of the participant (the
"Secondary  Benefit").  The  Primary  Benefit and Secondary Benefit payments are
taxable  to  the  participant.

     The  Retirement  Plan  also  provides  the participants with life insurance
coverage,  which  is  a  percentage of the net death proceeds for the policy, if
any,  applicable  to the participant. Net death proceeds are equal to the amount
of  death  proceeds in excess of the policy value. The participant's beneficiary
receives  the  net  death  proceeds,  and  the Company receives the policy value
(which  is  equal  to  the  premiums  paid  plus  the  compound interest on such
premiums).  The  life  insurance  proceeds are not taxable to the Company or the
participant's  beneficiary.

     The  Retirement  Plan  contains  provisions  that  provide  for  certain
accelerated  payments  upon a change of control of the Company. If a participant
ceases  to be an employee or director of the Bank prior to his normal retirement
date  but  after  a  change of control, the Company will be obligated to pay the
retirement  benefits  accrued  under  the  Retirement  Plan for the participants
calculated  as  if  the participant has reached his or her normal retirement age
with  the  Company. It is anticipated that the plan will have no material impact
on  the  Company's future earnings.


                         COMPENSATION COMMITTEE MATTERS
                         ------------------------------

     Notwithstanding  anything to the contrary set forth in any of the Company's
previous  filings  under the Securities Act of 1933, as amended, or the Exchange
Act  that  might  incorporate future filings, including this Proxy Statement, in
whole  or  in  part,  the  following  Report  of  the Compensation Committee and
Performance  Graph shall not be incorporated by reference into any such filings.

     REPORT  OF THE COMPENSATION COMMITTEE.  Under rules established by the SEC,
the Company is required to provide certain data and information in regard to the
compensation  and  benefits  provided  to  the  Company's  and  the Bank's Chief
Executive  Officer  and  Named  Executive  Officers.  Insofar  as  no  separate
compensation  is  currently  paid  by  the  Company,  the Personnel/Compensation
Committee  of  the  Bank  (the  "Committee"),  at  the direction of the Board of
Directors  of  the  Company,  has prepared the following report for inclusion in
this  proxy  statement.

     The  Personnel/Compensation  Committee  of the Bank's Board of Directors is
responsible  for  establishing and implementing all compensation policies of the
Bank and its subsidiaries.  The Committee is also responsible for evaluating the
performance  of  the  Chairman and the President of the Company and the Bank and
approving  an  appropriate  compensation  level.  The  President  evaluates  the
performance  of  the Executive Vice President and certain Senior Vice Presidents
of  the  Company  and  the  Bank  and  recommends  to  the  Committee individual
compensation  levels  for  approval  by  the  Committee.

     The  Committee  believes  that  a  compensation plan for executive officers
should  take  into  account management skills, long-term performance results and
shareholders' returns.  The principals underlying compensation policies are: (1)
to  attract  and retain key executives who are highly qualified and are vital to
the long-term success of the Bank and its subsidiaries; (2) to provide levels of
compensation competitive with those offered throughout the banking industry; (3)
to  motivate  executives  to enhance long-term shareholder value by helping them
build  their  ownership  in  the  Company; and (4) to integrate the compensation
program  with  the  Bank's  long-term strategic planning and management process.


                                       10

     The  Bank's  current compensation plan involves a combination of salary and
bonuses to reward short-term performance, and restricted stock under the MRP and
stock  options  under  the Stock Option Plan to encourage long-term performance.
The  salary  levels  of executive officers are designed to be competitive within
the banking and financial services industries. Independent compensation surveys,
such  as  The  SNL  Executive  Compensation  Review,  are  used  to  review  the
compensation  levels  of  management  as  compared  with  peers  with comparable
responsibilities  in  other  financial  institutions.

     The  Annual Incentive Plan is based on annual performance of the Bank.  The
Plan  is  designed  to  provide for bonuses based upon a multiple derived from a
formula  that  combines  the  return  on  equity  and  a  return  on assets as a
percentage of salary for corporate officers.  The multiple for Chairman Loughry,
President  Knight  and  Executive Vice President Jones is 18.68 and the multiple
for  all  other  corporate  officers  is  9.34.  In addition, the Committee will
sometimes  award  an additional cash bonus to individuals who provided exemplary
service  that  was  beneficial  to  the  long-term  goals  of  the  Bank.

     During  the  fiscal  year ended December 31, 2001, the base salary of Ed C.
Loughry,  Jr., Chairman and Chief Executive Officer of the Company and the Bank,
was  $168,000, which represented no increase from the previous fiscal year, plus
an  incentive bonus of $31,382.  During the fiscal year ended December 31, 2001,
the  base  salary  of Ronald F. Knight, President and Chief Operating Officer of
the  Company  and the Bank, was $140,000, which represented no increase from the
previous fiscal year, plus an incentive bonus of $27,273.  In determining not to
increase  the salaries of Messrs. Loughry and Knight, the Compensation Committee
took  into  account  the  directors fees, which such executives receive from the
Company,  and  the  MRP awards and stock options received by them.  In 1999, the
Board  of Directors and shareholders approved the MRP and Stock Option Plan.  In
the  case  of  the  MRP,  in fiscal 1999 the Committee awarded 75,382 restricted
shares  to Mr. Loughry and 60,314 restricted shares to Mr. Knight in recognition
of their significant contribution to the Company's financial performance and the
substantial  role  such  executives are expected to play in the Company's future
performance.  The Committee believes the current compensation of Messrs. Loughry
and  Knight  is  appropriate  based  on  competitive  salary  surveys  and  the
performance  of  the  Company  and  the  Bank.

     On  the recommendation of the Compensation Committee the Board of Directors
approved  a  one-year  extension  of  the  Employment  Agreements  and Severance
Agreements  previously  noted  in  this  document.

                                 Personnel/Compensation  Committee

                                 Gary  Brown,  Chairman
                                 Tim  J.  Durham
                                 James  C.  Cope

     COMPENSATION  COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION.  No executive
officer  of  the  Company or the Bank has served as a member of the compensation
committee  of  another  entity,  one  of  whose executive officers served on the
Personnel Committee.  No executive officer of the Company or the Bank has served
as  a  director of another entity, one of whose executive officers served on the
Personnel Committee.  No executive officer of the Company or the Bank has served
as  a  member  of  the  compensation  committee  of another entity, one of whose
executive  officers  served  as  a  director  of  the  Company  or  the  Bank.

                                       11


     PERFORMANCE  GRAPH.  The  following  graph  compares  the  cumulative total
shareholder  return  on  the  Company's  Common  Stock with the cumulative total
return  on  the  NASDAQ  Index  (U.S.  Companies) and with the SNL Thrift Index.



                               [GRAPHIC  OMITED]








                                    PERIOD ENDING
- --------------------------------------------------------------------------------
                                                   
            INDEX. . . .  03/31/98  12/31/98  12/31/99  12/31/00  12/31/01
- ------------------------  --------  --------  --------  --------  --------
   Cavalry Bancorp, Inc.    100.00     91.58    104.48     68.45     75.19
NASDAQ - Total US* . . .    100.00    120.47    223.87    134.65    106.84
SNL Thrift Index . . . .    100.00     82.03     67.01    107.00    114.37

<FN>

*  Source:  CRSP,  Center  for  Research  in Security Prices, Graduate School of
Business,  The  University  of  Chicago 2002.  Used with permission.  All rights
reserved.  crsp.com





                                       12

            AUDIT COMMITTEE  REPORT AND INDEPENDENT AUDITOR  MATTERS
            --------------------------------------------------------

     The  Audit Committee operates pursuant to a written Charter approved by the
Company's  Board  of  Directors.  The  Audit  Committee  reports to the Board of
Directors  and is responsible for overseeing and monitoring financial accounting
and reporting, the system of internal controls established by management and the
audit  process  of  the  Company.  The  Audit  Committee  Charter  sets  out the
responsibilities,  authority  and  specific  duties of the Audit Committee.  The
Charter specifies, among other things, the structure and membership requirements
of  the  Committee,  as  well  as the relationship of the Audit Committee to the
independent  accountants,  the  internal audit department, and management of the
Company. The Company's independent auditors, Rayburn, Betts and Bates, P.C., are
responsible  for  performing  an independent audit of the consolidated financial
statements  and  expressing  an  opinion  on  the  conformity of those financial
statements  with  generally  accepted  accounting  principles.

     REPORT  OF THE AUDIT COMMITTEE.  In connection with the specific activities
performed  by  the  Committee in its oversight role, it has issued the following
report  as  of  March  4,  2002:

     (1)  The  Audit  Committee has reviewed and discussed the audited financial
          statements  as  of  and  for  the  year  ended  December 31, 2001 with
          management  of  the  Company.

     (2)  The Audit Committee has discussed with the independent auditors the
          matters required to be discussed by SAS 61 and SAS 90.

     (3)  The  Audit Committee has received from the independent accountants, as
          required  by Independence Standards Board Standard No. 1, Independence
          Discussions with Audit Committee, (i) a written disclosure, indicating
          all  relationships,  if  any,  between the independent auditor and its
          related  entities  and  the Company and its related entities which, in
          the auditor's professional judgment, reasonably may be thought to bear
          on  the auditor's independence, and (ii) a letter from the independent
          auditor  confirming  that,  in  its  professional  judgment,  it  is
          independent of the Company; and the Audit Committee has discussed with
          the  auditor  the  auditor's  independence  from  the  Company.

     Based  on  the review and discussions referred to in paragraphs (1) through
(3)  above,  the  Audit Committee recommended to the Board of Directors that the
audited  financial  statements should 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.

                              The  Audit  Committee:

                              Tim  J.  Durham  (Chairman)
                              William  H.  Huddleston,  IV
                              Terry  G.  Haynes
                              William  Kent  Coleman


     AUDIT  FEES.  The  aggregate fees billed to the Company by Rayburn, Betts &
Bates,  P.C.  for  professional services rendered for the audit of the Company's
financial statements for fiscal 2001 and the reviews of the financial statements
included  in  the  Company  Forms  10-Q  for  that  year  were  $62,450.

     FINANCIAL  INFORMATION  SYSTEMS  DESIGN  AND IMPLEMENTATION FEES.  Rayburn,
Betts  &  Bates,  P.C.  performed  no  financial  information  system  design or
implementation  work  for  the Company during the fiscal year ended December 31,
2001.

     ALL  OTHER  FEES.  Other  than audit fees, the aggregate fees billed to the
Company  by  Rayburn,  Betts  &  Bates, P.C. for fiscal 2001, none of which were
financial  information  systems  design  and  implementation fees, were $36,633.


                                       13

     The  Audit Committee of the Board of Directors determined that the services
performed  by  Rayburn,  Betts  &  Bates, P.C. other than audit services are not
incompatible  with  Rayburn,  Betts  & Bates, P.C. maintaining its independence.

     INDEPENDENCE  AND  OTHER  MATTERS.  Each  member  of the Audit Committee is
"independent,"  as  defined,  under  the  NASDAQ  Stock Market Rules.  The Audit
Committee members do not have any relationship to the Company that may interfere
with  their  independence  from  management  and the Company.  None of the Audit
Committee  members  are  current  officers  or  employees  of the Company or its
affiliates.


                COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT
                -------------------------------------------------

     Section 16(a) of the Exchange Act requires the Company's executive officers
and  directors, and persons who own more than 10% of any registered class of the
Company's  equity  securities,  to  file  reports  of  ownership  and changes in
ownership  with  the  SEC.  Executive  officers,  directors and greater than 10%
shareholders  are  required  by regulation to furnish the Company with copies of
all  Section  16(a)  forms  they  file.

     Based  solely on its review of the copies of such forms it has received and
written representations provided to the Company by the above referenced persons,
the  Company  believes  that  during the fiscal year ended December 31, 2001 all
filing  requirements applicable to its reporting officers, directors and greater
than  10%  shareholders  were  properly  and  timely  complied  with.


                           TRANSACTION WITH MANAGEMENT
                           ---------------------------

     At December 31, 2001, loans to directors and executive officers, any member
of  the  immediate family of a director or executive officer, any corporation or
organization of which any director and executive officer is an executive officer
of  partner  of or is directly or indirectly the beneficial owner of 10% or more
of  any  class  of  equity  securities  or  any trust or other estate in which a
director or executive officer has a substantial beneficial interest or serves as
a  trustee  to  totaled  approximately $4.6 million.  All loans or extensions of
credit  to  those  persons or entities above were made on substantially the same
terms,  including interest rates and collateral, as those prevailing at the time
for  comparable  transactions  with  other persons or entities, except for loans
made  pursuant  to  programs  generally  available  to all employees, and do not
involve  more  than  the  normal  risk of repayment or present other unfavorable
features.

     Chairman and Chief Executive Officer Ed C. Loughry, Jr.'s wife is 30% owner
in  Miller  & Loughry Insurance and Services, Inc. ("M&L Agency") from which the
Bank  purchases  some  of  its insurance coverage.  Mr. Loughry has no ownership
interest  in  M&L Agency and does not participate in its business affairs.  Mrs.
Loughry  is not paid any direct commissions on sales to the Bank.  Premiums paid
to  M&L Agency by the Bank amounted to approximately $160,728 for the year ended
December  31,  2001.  In  2001, the Bank agreed in principle to purchase the M&L
Agency  for  a  net  purchase  price  of  approximately $2.0 million, subject to
certain  post-closing  adjustments.  The  purchase contract was executed and the
transaction  consummated  in  early  January  2002.  Mrs.  Loughry  received
approximately  $498,000  in connection with the sale (which amount is subject to
certain post-closing adjustments) and entered into an employment and non-compete
agreement  with  the  Bank.  Mrs.  Loughry's employment agreement runs for three
years  and  automatically  renews  annually  absent  notice.  It  provides for a
specified  salary  and  potential  bonus  and  contains  non-competition  and
non-solicitation  provisions  consistent  with  those of the other owners of M&L
Agency.


                                  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

                                       14

is  intended  that  proxies  in  the  accompanying form will be voted in respect
thereof  in  accordance  with  the  judgment of the person or persons voting the
proxies.


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

     The  cost  of  solicitation  of  proxies  will be borne by the Company.  In
addition  to solicitations by mail, directors, officers and regular employees of
the  Company  may  solicit proxies personally or by telephone without additional
compensation.  The  Company  has  retained  Corporate Communications, Nashville,
Tennessee,  to  assist  in  soliciting  proxies  for  a  fee  of  $2,500,  plus
reimbursable  expenses.  The  Company  may  reimburse  brokers,  custodians  and
nominees for their expenses in sending proxies and proxy materials to beneficial
owners.

     The Company's Annual Report to Shareholders has been mailed to shareholders
of  record  as  of  the  close  of  business  on  the  Voting  Record Date.  Any
shareholder  who has not received a copy of such Annual Report may obtain a copy
by  writing  to  the  Secretary  of the Company.  The Annual Report is not to be
treated  as  part  of  the  proxy  solicitation  material  or  as  having  been
incorporated  herein  by  reference.


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

     In  order  to be eligible for inclusion in the Company's proxy solicitation
materials  for  next  year's  Meeting  of  Shareholders,  and  to be voted on by
shareholders,  any  shareholder  proposal to take action at such meeting must be
received  at the Company's main office at 114 West College Street, Murfreesboro,
Tennessee  37130,  no later than November 23, 2002.  Any such proposals shall be
subject  to  the  requirements of the proxy solicitation rules adopted under the
Exchange  Act.

     The  Company's  Charter  generally provides that shareholders will have the
opportunity to nominate directors of the Company if such nominations are made in
writing  and  are delivered to the Secretary of the Company 120 calendar days in
advance  of  the month and day the Company's proxy statement to shareholders was
mailed  to  shareholders the preceding year; provided however, that if notice is
given  fewer than 40 calendar days before the meeting, such written notice shall
be  delivered  to  the  secretary of the Company not later than the close of the
tenth  calendar  day following the day on which notice of the meeting was mailed
to  shareholders.  The notice must set forth (i) the name, age, business address
and,  if  known, residence address of each nominee proposed in such notice, (ii)
the  principal  occupation  or  employment  of each nominee, (iii) the number of
shares  of  stock  of  the  Company  which  are  beneficially owned by each such
nominee,  (iv)  such  other information as would be required to be included in a
proxy  statement  soliciting  proxies  for  the election of the proposed nominee
pursuant  to  the  Exchange  Act,  including,  without limitation, such person's
written  consent  to  being  named  in  the  proxy statement as a nominee and to
serving  as  a  director,  if elected, and (v) as to the shareholder giving such
notice  (a)  his  name and address as they appear on the Company's books and (b)
the  class  and  number of shares of the Company which are beneficially owned by
such  shareholder.

                                   BY  ORDER  OF  THE  BOARD  OF  DIRECTORS

                                   /s/  Ira  B.  Lewis,  Jr.

                                   IRA  B.  LEWIS,  JR.
                                   SECRETARY

Murfreesboro,  Tennessee
March  23,  2002

- --------------------------------------------------------------------------------
                                    FORM 10-K
- --------------------------------------------------------------------------------

A  COPY  OF THE COMPANY'S FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER 31, 2001,
AS  FILED  WITH  THE  SEC  WILL  BE FURNISHED WITHOUT CHARGE TO PERSONS WHO WERE
SHAREHOLDERS  AS OF THE CLOSE OF BUSINESS ON THE VOTING RECORD DATE UPON WRITTEN
REQUEST TO IRA B. LEWIS, JR., SECRETARY, CAVALRY BANCORP, INC., 114 WEST COLLEGE
STREET,  MURFREESBORO,  TENNESSEE  37130.
- --------------------------------------------------------------------------------

                                       15




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

                                 REVOCABLE PROXY
                              CAVALRY BANCORP, INC.

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

                         ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 25, 2002
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

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

     The  undersigned  hereby appoints the official Proxy Committee of the Board
of  Directors  of  Cavalry  Bancorp,  Inc.  with full powers of substitution, as
attorneys and proxies for the undersigned, to vote all shares of common stock of
Cavalry  Bancorp,  Inc. ("Company") which the undersigned is entitled to vote at
the Annual Meeting of Shareholders ("Meeting"), to be held at the main office of
Cavalry  Banking located at 114 West College Street, Murfreesboro, Tennessee, on
Thursday,  April  25,  2002,  at  10:00  a.m.,  local  time,  and at any and all
adjournments  thereof,  as  indicated.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE PROPOSITIONS STATED.  IF ANY OTHER BUSINESS IS
PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY
IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO
OTHER BUSINESS TO BE PRESENTED AT THE MEETING.  THIS PROXY ALSO CONFERS
DISCRETIONARY AUTHORITY ON THE BOARD OF DIRECTORS TO VOTE WITH RESPECT TO THE
ELECTION OF ANY PERSON AS DIRECTOR WHERE THE NOMINEES ARE UNABLE TO SERVE OR FOR
GOOD CAUSE WILL NOT SERVE AND MATTERS INCIDENT TO THE CONDUCT OF THE MEETING.

- --------------------------------------------------------------------------------
                              ^ FOLD AND DETACH HERE ^

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE FOLLOWING PROPOSAL.

Proposal 1.  The election as director of the nominees listed below (except as
             marked to the contrary below).

[ ] FOR all nominees listed (except as       [ ] WITHHOLD AUTHORITY to vote
    marked to the contrary)                      for all nominees listed

01 Terry G. Haynes, 02 William H. Huddleston, IV,  03 Gary Brown

INSTRUCTIONS:  To withhold your vote for any individual nominee, write the
nominee's name on the line below.

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

Proposal 2.  In their discretion, upon such other matters as may properly come
             before the meeting.


     Should  the  undersigned  be present and elect to vote at the Meeting or at
any  adjournment  thereof and after notification to the Secretary of the Company
at  the  Meeting of the shareholder's decision to terminate this proxy, then the
power of said attorneys and proxies shall be deemed terminated and of no further
force  and  effect.

     The  undersigned  acknowledges  receipt  from  the  Company  prior  to  the
execution of this proxy of the Notice of Annual Meeting of Shareholders, a Proxy
Statement  for the Annual Meeting of Shareholders, and the 2001 Annual Report to
Shareholders.

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, only one signature is required, but each
holder  should  sign,  if  possible.

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



- -------------------------------
PRINT  NAME  OF  SHAREHOLDER



- -------------------------------
SIGNATURE  OF  SHAREHOLDER


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

- --------------------------------------------------------------------------------
                           ^ FOLD AND DETACH HERE ^