DEF 14A 1 proxy.htm DEFINITIVE PROXY STATEMENT New Peoples Bankshares, Inc.

SCHEDULE 14A

(Rule 14a-101)

Information Required in Proxy Statement


SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the

Securities Exchange Act of 1934

(Amendment No.   )


Filed by the Registrant [ X ]

Filed by a Party other than the Registrant [  ]


Check the appropriate box:


[     ]

Preliminary Proxy Statement

[ X ]

Definitive Proxy Statement

[     ]

Definitive Additional Materials

[     ]

Soliciting Material Under Rule 14a-12

[     ]

Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

                                                     NEW PEOPLES BANKSHARES, INC.                                                       


(Name of Registrant as Specified in Its Charter)



(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):


[ X ]

No fee required.

 

[     ]

Fee computed on table below per Exchange Act Rules 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:










NEW PEOPLES BANKSHARES, INC.










Dear Shareholder:


You are cordially invited to attend the 2003 Annual Meeting of Shareholders of New Peoples Bankshares, Inc. (the “Company”) to be held on Thursday, October 16, 2003 at 6:00 p.m. at the main office of New Peoples Bank, 2 Gent Drive, Honaker, Virginia 24260.  At the Annual Meeting, you will be asked to elect five directors for terms of three years each.  Enclosed with this letter are a formal notice of the Annual Meeting, a Proxy Statement and a form of proxy.


Whether or not you plan to attend the Annual Meeting, it is important that your shares be represented and voted.  Please complete, sign, date and return the enclosed proxy promptly using the enclosed postage-paid envelope.  The enclosed proxy, when returned properly executed, will be voted in the manner directed in the proxy.


We hope you will participate in the Annual Meeting, either in person or by proxy.


Sincerely,


/s/ Kenneth D. Hart


Kenneth D. Hart

President and Chief Executive Officer




Honaker, Virginia

September 15, 2003









NEW PEOPLES BANKSHARES, INC.

2 Gent Drive

Honaker, Virginia  24260


___________________


NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

___________________


The Annual Meeting of Shareholders (the “Annual Meeting”) of New Peoples Bankshares, Inc. (the “Company”) will be held on Thursday, October 16, 2003 at 6:00 p.m. at the main office of New Peoples Bank, 2 Gent Drive, Honaker, Virginia 24260, for the following purposes:


1.

To elect five directors to serve for terms of three years each expiring at the 2006 annual meeting of shareholders; and


2.

To act upon such other matters as may properly come before the Annual Meeting.


Only holders of shares of Common Stock of record at the close of business on August 31, 2003, the record date fixed by the Board of Directors of the Company, are entitled to notice of, and to vote at, the Annual Meeting.



By Order of the Board of Directors




/s/ Frank J. Sexton, Jr.


Frank Sexton, Jr.

Executive Vice President, Chief Financial

   Officer and Secretary



September 15, 2003









NEW PEOPLES BANKSHARES, INC.

2 Gent Drive

Honaker, Virginia  24260




PROXY STATEMENT



This Proxy Statement is furnished to holders of the common stock, par value $2.00 per share (“Common Stock”), of New Peoples Bankshares, Inc. (the “Company”), in connection with the solicitation of proxies by the Board of Directors of the Company to be used at the 2003 Annual Meeting of Shareholders (the “Annual Meeting”) to be held on Thursday, October 16, 2003 at 6:00 p.m. at the main office of New Peoples Bank, 2 Gent Drive, Honaker, Virginia 24260, and any duly reconvened meeting after adjournment thereof.



Any shareholder who executes a proxy has the power to revoke it at any time by written notice to the Secretary of the Company, by executing a proxy dated as of a later date, or by voting in person at the Annual Meeting.  It is expected that this Proxy Statement and the enclosed proxy card will be mailed on or about September 15, 2003 to all shareholders entitled to vote at the Annual Meeting.


The cost of soliciting proxies for the Annual Meeting will be borne by the Company.  The Company does not intend to solicit proxies otherwise than by use of the mails, but certain officers and regular employees of the Company or its subsidiaries, without additional compensation, may use their personal efforts, by telephone or otherwise, to obtain proxies.  The Company may also reimburse banks, brokerage firms and other custodians, nominees and fiduciaries for their reasonable out-of-pocket expenses in forwarding proxy materials to the beneficial owners of shares of Common Stock.


On August 31, 2003, the record date for determining those shareholders entitled to notice of and to vote at the Annual Meeting, there were 6,898,003 shares of Common Stock issued and outstanding.  Each outstanding share of Common Stock is entitled to one vote on all matters to be acted upon at the Annual Meeting.  A majority of the shares of Common Stock entitled to vote, represented in person or by proxy, constitutes a quorum for the transaction of business at the Annual Meeting.


A shareholder may abstain or (only with respect to the election of directors) withhold his or her vote (collectively, “Abstentions”) with respect to each item submitted for shareholder approval.  Abstentions will be counted for purposes of determining the existence of a quorum.  Abstentions will not be counted as voting in favor of the relevant item.


A broker who holds shares in “street name” has the authority to vote on certain items when it has not received instructions from the beneficial owner.  Except for certain items for which brokers are prohibited from exercising their discretion, a broker is entitled to vote on matters presented to shareholders without instructions from the beneficial owner.  “Broker shares” that are voted on at least one matter will be counted for purposes of determining the existence of a quorum for the transaction of business at the Annual Meeting.  Where brokers do not have or do not exercise such discretion, the inability or failure to vote is referred to as a “broker nonvote.”  Under the circumstances where the broker is not permitted to, or does not, exercise its discretion, assuming proper disclosure to the Company of such inability to vote, broker nonvotes will not be counted as voting in favor of or against the particular



matter.  “Broker shares” that are not voted on any matter at the Annual Meeting will not be counted for purposes of determining the existence of a quorum.


The Board of Directors is not aware of any matters other than those described in this Proxy Statement that may be presented for action at the Annual Meeting.  However, if other matters do properly come before the Annual Meeting, the persons named in the enclosed proxy card possess discretionary authority to vote in accordance with their best judgment with respect to such other matters.



PROPOSAL ONE


ELECTION OF DIRECTORS


The Board of Directors consists of 14 members, five of whom are nominated for election as directors at the Annual Meeting to serve for terms of three years each expiring on the date of the annual meeting of shareholders in 2006.  Nine other directors are serving terms that end in either 2004 or 2005, as indicated below.

 

The election of each nominee for director requires the affirmative vote of the holders of a plurality of the shares of Common Stock cast in the election of directors.  If the proxy is executed in such manner as not to withhold authority for the election of any or all of the nominees for directors, then the persons named in the proxy will vote the shares represented by the proxy for the election of the five nominees named below.  If the proxy indicates that the shareholder wishes to withhold a vote from one or more nominees for director, such instructions will be followed by the persons named in the proxy.


Each nominee has consented to being named in this Proxy Statement and has agreed to serve if elected.  The Board of Directors has no reason to believe that any of the nominees will be unable or unwilling to serve.  If, at the time of the Annual Meeting, any nominee is unable or unwilling to serve as a director, votes will be cast, pursuant to the enclosed proxy, for such substitute nominee as may be nominated by the Board of Directors.  There are no current arrangements between any nominee and any other person pursuant to which a nominee was selected.  No family relationships exist among any of the directors or between any of the directors and executive officers of the Company.


The following biographical information discloses each nominee’s age and business experience in the past five years and the year that each individual was first elected to the Board of Directors of the Company or previously to the Board of Directors of New Peoples Bank, Inc. (the “Bank”), the predecessor to and now a wholly owned subsidiary of the Company.


Nominees for Election for Terms Expiring in 2006


Joe M. Carter, 65, is General Manager of Daugherty Chevrolet in Clinchport, Virginia.  He has been a director since 1998.


Harold Lynn Keene, 49, is President of Keene Carpet, Inc. and Harold Keene Coal Co., Inc. in Honaker, Virginia.  He has been a director since 1998.


John D. Maxfield, 60, is retired.  He has been a director since 1998.


Fred W. Meade, 69, is President of Big M Discount Stores and West Hills Estates, Inc. in St. Paul, Virginia.  He has been a director since 1998.


2



E. Virgil Sampson, Jr., 63, is the owner of Scott Jewelers in Gate City, Virginia.  He is Chairman of the Board and has been a director since 1998.


THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE NOMINEES SET FORTH ABOVE.


Incumbent Directors Whose Terms Expire in 2004


Tim W. Ball, 43, is self-employed as a farmer in Honaker, Virginia.  He has been a director since 1999.


Michael G. McGlothlin, 51, is an attorney with McGlothlin & Wife in Grundy, Virginia.  He has been a director since 1998.


Bill Ed Sample, 69, is self-employed as a farmer in Honaker, Virginia.  He has been a director since 1998.


Paul R. Vencill, Jr., 61, is the owner of Lebanon Equipment Co. in Lebanon, Virginia.  He has been a director since 1998.


B. Scott White, 57, is self-employed as a farmer in Castlewood, Virginia.  He has been a director since 1998.


Incumbent Directors Whose Terms Expire in 2005


John D. Cox, 47, is the owner of Tri-County New Holland, a tractor and equipment business, in Kingsport, Tennessee.  He has been a director since 1998.


Charles H. Gent, Jr., 43, is self-employed in the logging and farming industry in Honaker, Virginia.  He has been a director since 1998.


A. Frank Kilgore, 51, is an attorney with Kilgore & Kilgore, P.C. in St. Paul, Virginia.  He has been a director since 1998.


Stephen H. Starnes, 47, is President of Stephen H. Starnes and Associates, a construction company in Lebanon, Virginia.  Prior to July 2003, he was President of Starnes Refrigeration & Air Conditioning, Inc. in Lebanon, Virginia.  He has been a director since 1998.


Executive Officers Who Are Not Directors


The following biographical information discloses the age and business experience in the past five years for each of the Company’s executive officers


Kenneth D. Hart, 56, has served as the Company’s President and Chief Executive Officer since 2001 and the Bank’s President and Chief Executive Officer since 1998.


Frank Sexton, Jr., 53, has served as the Company’s Executive Vice President, Chief Financial Officer and Secretary since 2001 and the Bank’s Executive Vice President and Cashier since 1998.  


3



Security Ownership of Management


The following table sets forth, as of August 1, 2003, certain information with respect to beneficial ownership of shares of Common Stock by each of the members of the board of directors, by the executive officer named in the “Summary Compensation Table” below and by all directors and executive officers as a group.  Beneficial ownership includes shares, if any, held in the name of the spouse, minor children or other relatives of the individual living in such person’s home, as well as shares, if any, held in the name of another person under an arrangement whereby the director or executive officer can vest title in himself at once or at some future time.



Name


Address

Common Stock

Beneficially Owned (1)

Percentage

of Class

Directors:

   

  Tim W. Ball

P. O. Box 1356

Honaker, VA 24260

6,400

*

  Joe M. Carter

RR4 Box 176

Clinchport, VA 24244

13,220

*

  John D. Cox

13515 East Carters Valley Road

Gate City, VA 24251

37,000

*

  Charles H. Gent, Jr.

P. O. Box 330

Honaker, VA 24260

17,000

*

  Harold Lynn Keene

P. O. Box 1320

Honaker, VA 24260

29,000

*

  A. Frank Kilgore

P. O. Box 1210

St. Paul, VA 24283

69,550

1.0

  John D. Maxfield

3270 Oak Circle Drive

Rosedale, VA 24280

28,125

*

  Michael G. McGlothlin

P. O. Box 810

Grundy, VA 24614

74,000

1.1

  Fred W. Meade

P. O. Box 10

St. Paul, VA 24283

31,200

*

  Bill Ed Sample

Rt. 2 Box 361

Honaker, VA 24260

24,400

*

  E. Virgil Sampson, Jr.

P. O. Box 504

Gate City, VA 24251

24,176

*

  Stephen H. Starnes

P. O. Box 2078

Lebanon, VA 24266

8,530

*

  Paul R. Vencill, Jr.

P. O. Box 129

Lebanon, VA 24266

56,000

*

  B. Scott White

Rt. 2 Box 181-A

Castlewood, VA 24224

180,800

2.6


4



Name


Address

Common Stock

Beneficially Owned (1)

Percentage

of Class

Executive Officers:

   

  Kenneth D. Hart

Route 1, Box 279-A1

Honaker, Virginia 24260

76,500

1.1

  Frank Sexton, Jr.

P.O. Box 1018

Pound, Virginia 24279

38,632

*

All present executive officers and directors as a group (16 persons)

 

714,533

10.2

                 

*

Percentage of ownership is less than one percent of the outstanding shares of Common Stock.


(1)

Amounts disclosed include shares of common stock that certain directors have the right to acquire upon the exercise of stock options exercisable within 60 days, as follows:  Each of the 14 directors, 4,000 shares; Mr. Hart, 20,500 shares; and Mr. Sexton, 15,000 shares.



Security Ownership of Certain Beneficial Owners


As of August 1, 2003, there are no persons known to the Company that beneficially own five percent or more of the outstanding shares of Common Stock.


Section 16(a) Beneficial Ownership Reporting Compliance


Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company’s directors and executive officers, and any persons who own more than 10% of the outstanding shares of Common Stock, to file with the Securities and Exchange Commission (“SEC”) reports of ownership and changes in ownership of Common Stock.  Directors and executive officers are required by SEC regulations to furnish the Company with copies of all Section 16(a) reports that they file.  Based solely on review of the copies of such reports furnished to the Company or written representation that no other reports were required, the Company believes that, during fiscal year 2002, all filing requirements applicable to its officers and directors were complied with.


The Board of Directors and its Committees


There were 12 meetings of the Board of Directors in 2002.  Each of the Company’s directors  attended at least 75% of the aggregate of the total number of meetings of the Board of Directors and the total number of meetings of committees on which the director served.


The Audit Committee consists of Messrs. Carter, Gent and Keene.   The Audit Committee is responsible for examining the affairs of the Company and the Bank at least annually, reporting the results of examinations and recommending changes in the manner of doing business.  The Audit Committee held three meetings during the year ended December 31, 2002. Additional information with respect to the Audit Committee is discussed below under “Audit Information.”


The Personnel Committee acts as the Bank’s compensation committee and consists of Messrs. Kilgore, Meade, Vencill and Sampson.  The Personnel Committee acts as the compensation committee of


5


the Company and the Bank and reviews management’s performance and compensation, and reviews and sets guidelines for compensation of all employees.  The Personnel Committee held two meetings during  the year ended December 31, 2002.  Additional information with respect to the Personnel Committee is discussed below in the “Personnel Committee Report on Executive Compensation.”


The Company does not have a standing nominating committee.  Shareholders entitled to vote for the election of directors may recommend candidates for consideration by the Board of Directors under procedures that the Company has established.  See “Proposals for 2004 Annual Meeting of Shareholders.”


Director Compensation


The Company currently pays each of its directors $200 per month for his service on its board of directors.  In addition, in each of December 2001 and January 2003, the Company granted each of its directors options to purchase 2,000 shares of Common Stock.  These options, which the Company granted under its 2001 Stock Option Plan, are immediately exercisable, have an exercise price of $7.50 and $10.00, respectively, per share and have a term of 10 years.


Executive Compensation


The following table shows, for the fiscal years ended December 31, 2002, 2001 and 2000, the cash compensation that the Company and the Bank paid, as well as certain other compensation paid or accrued for those years, to the named executive officer in all capacities in which he served:


Summary Compensation Table

  


Annual Compensation


Long Term Compensation


Name and

Principal Position



Year



Salary ($)



Bonus ($)


Other Annual Compensation ($)

Securities Underlying

Options (#)(1)

All

Other

Compensation(2)

Kenneth D. Hart

President and Chief Executive Officer

2002

2001

2000

125,000

112,500

100,000

6,250

5,625

4,792

*

*

*

--

13,000

--

6,226

5,045

4,423


              

*

All benefits that might be considered of a personal nature did not exceed the lesser of $50,000 or 10% of total annual salary and bonus.

(1)

All share amounts have been adjusted to reflect a two-for-one stock split in January 2002.

(2)

Amounts represent matching contributions under the Bank’s defined contribution plan.



Stock Options


The Company did not grant any stock options during the year ended December 31, 2002.  On January 1, 2003, the Company granted options to purchase 79,500 shares of Common Stock to employees and directors, including options to purchase 7,500 shares of Common Stock to Kenneth D. Hart.  All such options have an exercise price of $10.00 per share, a term of 10 years and an expiration date of December 31, 2012.


6


Mr. Hart did not exercise any stock options during 2002.  The following table sets forth the amount and value of stock options that Mr. Hart held as of December 31, 2002:


Fiscal Year End Option Values



Number of

Securities Underlying

Unexercised Options at

Fiscal Year End (#)


Value of Unexercised

In-the-Money Options

at Fiscal Year End ($)(1)

Name

Exercisable

Unexercisable

Exercisable

Unexercisable

Kenneth D. Hart

13,000

--

32,500

--

                 

(1)

The value of in-the-money options at fiscal year end was calculated by determining the difference between the fair market value of a share of Common Stock on December 31, 2002 ($10.00) and the exercise price of the options ($7.50).



Transactions with Management


On December 18, 2002, the Bank entered into a salary continuation agreement with Kenneth D. Hart.  The agreement provides that the Bank will pay Mr. Hart, upon the termination of his employment on or after his 65th birthday for reasons other than his death, $59,063 per year for 15 years.  The Bank’s Board of Directors has the sole discretion to increase this benefit.  The agreement provides for alternative benefits in the event that his employment terminates prior to his 65th birthday (except for termination for cause) for reasons such as death, disability or a change of control of the Bank.


Some of the Company’s directors and officers are at present, as in the past, customers of the Bank, and the Bank has had, and expects to have in the future, banking transactions in the ordinary course of its business with these directors and officers and their affiliates, on substantially the same terms, including interest rates and collateral on loans, as those prevailing at the same time for comparable transactions with others.  These transactions do not involve more than the normal risk of collectibility or present other unfavorable features.


There are no legal proceedings to which any of the Company’s directors or executive officers, or any of their affiliates, is a party that would be material and adverse to the Company.


Personnel Committee Report on Executive Compensation


The Personnel Committee (the “Committee”) of the Board of Directors has furnished the following report on executive compensation.


The Committee, which is composed of non-employee directors of the Company listed below, recommends to the Board of Directors the annual salary levels to be paid to the executive officers of the Company and the Bank. Currently, the individuals serving as Chief Executive Officer and executive officers of the Company also serve in the same capacities, respectively, for the Bank. These officers are presently compensated for services rendered by them to the Bank, but not for services rendered by them to the Company.  The Committee also makes recommendations to the Board of Directors with respect to other compensation-related matters.


7


The Committee has developed and implemented compensation policies and plans that seek to enhance the profitability of the Company and maximize shareholder value by aligning closely the financial interests of its senior officers with those of its shareholders.  The policies are designed to provide competitive levels of compensation to attract and retain corporate officers and key employees with outstanding abilities and to motivate them to perform to the full extent of their abilities.  The components of the compensation of executive officers of the Company and the Bank are salaries and bonuses paid by the Bank and long-term incentives through stock options granted by the Company.


The performance of the Company, in general, is considered in determining the amount of annual salary increases.  The Committee sets base salaries at levels competitive with amounts paid to senior executives with comparable qualifications, experience and responsibilities after comparing salary ranges of similarly sized banks located in Virginia.  The Virginia Bankers Association Salary Survey of Virginia Banks is used for comparison of salaries paid for similar positions and responsibilities.  In addition, based on the performance of the Company, both in growth and performance, the Committee sets annual bonuses at the same level for all employees, including the Chief Executive Officer.


The Committee approves the Chief Executive Officer’s annual salary based on the above criteria and its assessment of both the Chief Executive Officer’s past performance and expected future contributions in leading the Company and the Bank.  In addition to the internal measures above, the Board of Directors also reviews the financial performance of the Company in relation to peer group averages.  A subjective approach is used in its evaluation of these factors, and therefore the Committee does not rely on a formula or weights of specific factors.


The stock option plan is intended to provide a means for selected key employees of the Company and the Bank to increase their personal financial interest in the Company, thereby stimulating the efforts of these employees and strengthening their desire to remain with the Company.  The stock option plan permits the award of incentive stock options and non-qualified stock options to directors and eligible officers and key employees.  The Board of Directors makes grants under the stock option plan on a discretionary basis, taking into consideration the respective scope of accountability and contributions of each director and employee, including the Chief Executive Officer, to the Company and the Bank.


Members of the Personnel Committee


A. Frank Kilgore

Fred W. Meade

E. Virgil Sampson, Jr.

Paul E. Vencill, Jr.



Compensation Committee Interlocks and Insider Participation


No member of the Personnel Committee is a current or former officer of the Company or any of its subsidiaries.  In addition, there are no compensation committee interlocks with other entities with respect to any such member.






8



STOCK PERFORMANCE


There currently is no public trading market for shares of Common Stock.  The Company, however, is frequently informed of the sales price at which shares of Common Stock are exchanged in privately negotiated transactions.  Because shares of Common Stock are not listed or traded on an exchange or in the over-the-counter market, the Company cannot be certain that the prices at which such shares have historically sold are not higher than the prices that would prevail in an active market where securities professionals participate.


The following graph compares the Company’s cumulative total shareholder return on its Common Stock (and the Bank’s common stock prior to the holding company reorganization), assuming an initial investment of $100, with the cumulative total return on the S&P 500 Index and the cumulative total return on a Company-constructed peer group index (consisting of Guaranty Financial Corporation, Pinnacle Bankshares Corporation, Potomac Bancshares, Inc., Summit Financial Group, Inc., Valley Financial Corporation and Virginia National Bank), as of December 31st of each year since the Bank commenced operations on October 28, 1998.  The Company selected the companies in the peer group index in its good faith belief that these public companies are most similar to the Bank’s business.  Unlike shares of Common Stock, however, the stock of each of the companies in the peer group is listed or traded on an exchange or in the over-the-counter market.  As a result, the comparisons presented in the following graph do not reflect similar market conditions.




CUMULATIVE TOTAL RETURN ON COMMON STOCK

  

At December 31

 

28 Oct 1998

1998

1999

2000

2001

2002

New Peoples Bankshares, Inc.

$100.00

$100.00

$100.00

$150.00

$200.00

$400.00

S&P 500 Index

$100.00

$115.40

$139.68

$126.97

$111.87

$87.15

Peer Group Index

$100.00

$105.79

$122.05

$112.19

$124.07

$162.38


 



9






INDEPENDENT PUBLIC ACCOUNTANTS


The Board of Directors has appointed the firm of Brown, Edwards and Company, L.L.P. (“Brown, Edwards”) as independent public accountants to audit the consolidated financial statements of the Company for the fiscal year ending December 31, 2003.


On December 18, 2002, the Company approved the dismissal of S.B. Hoover & Co., LLP (“S.B. Hoover”), and the selection of Brown, Edwards, as its independent certified public accountants.  S.B. Hoover served as the independent certified public accountants for the year ended December 31, 2002 and audited the financial statements of the Company for that fiscal year. In addition, S.B. Hoover will continue to provide the Company and the Bank with income tax preparation and consulting services for the fiscal year ended December 31, 2003.


S.B. Hoover’s report on the Company’s consolidated financial statements during the 2001 and 2002 fiscal years did not contain an adverse opinion or a disclaimer of opinion, and was not qualified or modified as to uncertainty, audit scope or accounting principles.  The change in accountants was recommended by the Audit Committee and approved by the Board of Directors.  During the 2001 and 2002 fiscal years, there were no disagreements between the Company and S.B. Hoover on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreements, if not resolved to the satisfaction of S.B. Hoover, would have caused it to make a reference to the subject matter of the disagreements in connection with its report.


Representatives of Brown, Edwards and S.B. Hoover are expected to be present at the Annual Meeting, will have an opportunity to make a statement, if they desire to do so, and are expected to be available to respond to appropriate questions.



AUDIT INFORMATION


The Audit Committee operates under a written charter that the Board of Directors has adopted.  The members of the Audit Committee are independent as that term is defined in the listing standards of the National Association of Securities Dealers.


Fees of Independent Public Accountants


Audit Fees.  The aggregate amount of fees billed by S.B. Hoover for professional services rendered for the audit of the Company’s annual financial statements for the fiscal year ended December 31, 2002, and the review of the financial statements included in the Company’s and the Bank’s Quarterly Reports on Form 10-QSB for that fiscal year, was $56,799.


Financial Information System Design and Implementation Fees.  There were no fees billed by S.B. Hoover for professional services rendered to the Company and the Bank for the fiscal year ended December 31, 2002 for the design and implementation of financial information systems.


All Other Fees.  The aggregate amount of fees billed by S.B. Hoover for all other non-audit services rendered to the Company and the Bank for the fiscal year ended December 31, 2002 was $31,921.


10


Audit Committee Report


Management is responsible for the Company’s internal controls, financial reporting process and compliance with laws and regulations and ethical business standards.  The independent auditor is responsible for performing an independent audit of the Company’s consolidated financial statements in accordance with generally accepted auditing standards and issuing a report thereon.  The Audit Committee’s responsibility is to monitor and oversee these processes on behalf of the Board of Directors.


In this context, the Audit Committee has reviewed and discussed with management and S.B. Hoover & Company, LLP, the Company’s independent auditor for 2002, the audited financial statements.  The Audit Committee has discussed with the independent auditor the matters required to be discussed by Statement on Auditing Standards No. 61 (Communication with Audit Committees).  In addition, the Audit Committee has received from the independent auditor the written disclosures required by Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees) and discussed with them their independence from the Company and its management.  Moreover, the Audit Committee has considered whether the independent auditor’s provision of other non-audit services to the Company is compatible with maintaining the auditor’s independence.


In reliance on the reviews and discussions referred to above, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2002, for filing with the Securities and Exchange Commission.  By recommending to the Board of Directors that the audited financial statements be so included, the Audit Committee is not opining on the accuracy, completeness or presentation of the information contained in the audited financial statements.


Audit Committee


Joe M. Carter

Charles Gent

Harold Lynn Keene




PROPOSALS FOR 2004 ANNUAL MEETING OF SHAREHOLDERS


Under the regulations of the SEC, any shareholder desiring to make a proposal to be acted upon at the 2004 annual meeting of shareholders must cause such proposal to be received, in proper form, at the Company’s principal executive offices at 2 Gent Drive, Honaker, Virginia 24260, no later than May 18, 2004, in order for the proposal to be considered for inclusion in the Company’s Proxy Statement for that meeting.


The Company’s Bylaws also prescribe the procedure that a shareholder must follow to nominate directors or to bring other business before shareholders’ meetings outside of the proxy statement process.  For a shareholder to nominate a candidate for director at the 2004 annual meeting of shareholders, notice of nomination must be received by the Secretary of the Company no later than August 16, 2004.  The notice must describe various matters regarding the nominee and the shareholder giving the notice.  For a shareholder to bring other business before the 2004 annual meeting of shareholders, notice must be received by the Secretary of the Company no later than August 16, 2004.  The notice must include a description of the proposed business, the reasons therefor, and other specified matters.  Any shareholder may obtain a copy of the Company’s Bylaws, without charge, upon written request to the Secretary of the Company.


11



OTHER MATTERS


THE COMPANY’S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER 31, 2002 (EXCLUDING EXHIBITS) AS FILED WITH THE SEC, IS BEING MAILED TO SHAREHOLDERS WITH THIS PROXY STATEMENT.  THE ANNUAL REPORT IS NOT PART OF THE PROXY SOLICITATION MATERIALS.


















12



New Peoples Bankshares, Inc.

Annual Meeting of Shareholders – October 16, 2003


Proxy Solicited on Behalf of the Board of Directors


The undersigned hereby appoints Sheila Street and Sandy Slaughter, jointly and severally, proxies, with full power to act alone, and with full power of substitution, to represent the undersigned and to vote, as designated below and upon any and all other matters that may properly be brought before such meeting, all shares of Common Stock that the undersigned would be entitled to vote at the Annual Meeting of Shareholders of New Peoples Bankshares, Inc. (the “Company”), to be held at the main office of the Company, 2 Gent Drive, Honaker, Virginia on October 16, 2003 at 6:00 p.m., local time, or any adjournments thereof, for the following purposes:


1.

To elect as directors Joe M. Carter, Harold Lynn Keene, John D. Maxfield, Fred W. Meade and E. Virgil Sampson, Jr. for terms of three years each expiring at the 2006 annual meeting of shareholders.


[   ]  FOR nominees

[   ]  WITHHOLD AUTHORITY to

       (except as written on the line below)

        vote for all nominees listed below


(INSTRUCTION:  To withhold authority to vote for any individual nominee listed above, write that nominee’s name on the space provided below.)


_________________________________________________________




2.

To transact such other business as may properly come before the Annual Meeting.




[CONTINUED ON BACK]









THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE SHAREHOLDER.  IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR ALL NOMINEES LISTED IN ITEM 1.  




Date:  _____/______/________


  Sign Here ______________________________


  Sign Here ______________________________

  Sign Here ______________________________

  Sign Here ______________________________


(If signing as Attorney, Administrator, Executor,

Guardian or Trustee, please add your title as such.)


PLEASE MARK, SIGN EXACTLY AS IT APPEARS ON CERTIFICATE, DATE AND
RETURN PROMPTLY.  JOINT OWNERS MUST EACH SIGN.

                                                                                   

*      *      *      *      *