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:


(X)  Preliminary Proxy Statement           (  )  Confidential, for Use of the
                                                 Commission Only (as permitted
                                                 by Rule 14a-6(e)(2))
( )  Definitive Proxy Statement
( )  Definitive Additional Materials
( )  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12


                              Stanly Capital CorpUWHARRIE CAPITAL CORP
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than 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)(4) and 0-11.

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

     2)  Aggregate number of securities to which transaction applies:

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

     4)  Proposed maximum aggregate value of transaction:

     5)  Total fee paid:

( )  Fee paid previously with preliminary materials.

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

     1)  Amount Previously Paid:

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

     3)  Filing Party:

     4)  Date Filed:



STANLYPRELIMINARY PROXY

                              UWHARRIE CAPITAL CORP
                             167134 NORTH SECONDFIRST STREET
                         ALBEMARLE, NORTH CAROLINA 28001

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

        NOTICE is hereby given that the Annual Meeting of Shareholders of
StanlyUwharrie Capital Corp (the "Company") will be held as follows:

               PLACE:        Stanly County Agri-Civic Center
                             26032 Newt Road
                             Albemarle, North Carolina

               DATE:         Tuesday, April 22, 199727, 1999

               TIME:         6:4:00 p.m. - Dinner
                            7:30 p.m. - Business Meeting
                             5:30 p.m. - Dinner

        The purposes of the meeting are:

        1.     To elect six directors of the Company;

        2.     To amend Article I of the Articles of Incorporation to increase the authorized
               number of Stanly
                  Capital Corp in order to change the nameshares of the CompanyCompany's common stock from 6,000,000 to
               "Uwharrie Capital Corp";

         2.20,000,000;

        3.     To elect seven directorsamend the Employee Stock Option Plan to increase the number of
               the Company;

         3.shares available for grant;

        4.     To ratify the appointment of Dixon Odom & Co., L.L.P.,PLLC as the Company's
               independent public accountants for 1997;1999; and

        4.5.     To transact such other business as may properly be presented for
               action at the meeting.

        YOU ARE INVITED TO ATTEND THE ANNUAL MEETING IN PERSON. HOWEVER, EVEN IF
YOU PLAN TO ATTEND, YOU ARE REQUESTED TO COMPLETE, SIGN AND DATE THE ENCLOSED
APPOINTMENT OF PROXY AND RETURN IT PROMPTLY IN THE ENVELOPE PROVIDED FOR THAT
PURPOSE TO ENSURE THAT A QUORUM IS PRESENT AT THE MEETING. THE GIVING OF AN
APPOINTMENT OF PROXY WILL NOT AFFECT YOUR RIGHT TO REVOKE IT OR TO ATTEND THE
MEETING AND VOTE IN PERSON.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    ROGER L. DICK
                                    PRESIDENT AND CHIEF EXECUTIVE OFFICER
MARCH __, 199730, 1999

                              STANLYUWHARRIE CAPITAL CORP
                             167134 NORTH SECONDFIRST STREET
                         ALBEMARLE, NORTH CAROLINA 28001
                                 (704) 983-6181982-4415

                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

        This Proxy Statement is being furnished in connection with the
solicitation by the Board of Directors of StanlyUwharrie Capital Corp (the "Company")
of appointments of proxy for use at the annual meeting of the Company's
shareholders (the "Annual Meeting") to be held on Tuesday, April 22, 1997,27, 1999, at
7:304:00 p.m., in the Stanly County Agri-Civic Center, 26032 Newt Road, Albemarle,
North Carolina, and at any adjournments thereof. The Company's proxy
solicitation materials are first being mailed to shareholders on or about March __, 1997.30,
1999. In this Proxy Statement, the Company's subsidiary bank, Bank of Stanly, is
referred to as the "Bank".

VOTING OF PROXIES

        Persons named in the enclosed appointment of proxy as proxies (the
"Proxies") to represent shareholders at the Annual Meeting are Roger L. Dick,
Dawn L. Melton and Tamara M. Singletary. Shares represented by each appointment
of proxy which is properly executed, returned and not revoked, will be voted in
accordance with the directions contained therein. If no directions are given,
such shares will be voted "FOR" the election of each of the sevensix nominees for
director named in Proposal 2,1, and "FOR" Proposals 12, 3 and 3.4. If, at or before
the time of the Annual Meeting, any nominee named in Proposal 21 has become
unavailable for any reason, the proxies will be authorized to vote for a
substitute nominee. On such other matters as may come before the meeting, the
proxies will be authorized to vote in accordance with their best judgment.

RECORD DATE

        The close of business on March 7, 1997,17, 1999, has been fixed as the record
date (the "Record Date") for the determination of shareholders entitled to
notice of and to vote at the Annual Meeting. Only those shareholders of record
on that date will be eligible to vote on the proposals described herein.

VOTING SECURITIES

        The Company's voting securities are the shares of its common stock, par
value $1.25 per share, of which 2,170,964___________ shares were issued and outstanding
on February 28, 1997.the Record Date.

VOTING PROCEDURES; VOTES REQUIRED FOR APPROVAL

        At the Annual Meeting, each shareholder will be entitled to one vote for
each share held of record on the Record Date on each matter submitted for voting
and, in the election of directors, for each director to be elected. In
accordance with North Carolina law, shareholders 

will not be entitled to vote cumulatively in the election of directors. 1
In the
election of directors, the sevensix nominees receiving the highest number of votes
will be elected.

        For Proposals 12, 3 and 34 to be approved, a majority of the shares
represented in person and by proxy and entitled to vote at the Annual Meeting
must be voted in favor of approval. Abstentions and broker nonvotes will have no
effect in the voting at the Annual Meeting.

REVOCATION OF APPOINTMENT OF PROXY

        Any shareholder who executes an appointment of proxy has the right to
revoke it at any time before it is exercised by filing with the Secretary of the
Company either an instrument revoking it or a duly executed appointment of proxy
bearing a later date, or by attending the Annual Meeting and announcing his or
her intention to vote in person.

EXPENSES OF SOLICITATION

        The Company will pay the cost of preparing, assembling and mailing this
Proxy Statement. Appointments of proxy also may be solicited personally or by
telephone by the Company's and the Bank's directors, officers and employees
without additional compensation.

BENEFICIAL OWNERSHIP OF SECURITIES BY MANAGEMENT AND NOMINEES

        As of February 1997,12, 1999, there were no persons who were known to
management of the Company to beneficially own more than 5% of the Company's
common stock. The following table lists the individual beneficial ownership of
the Company's common stock as of February 28, 1997,12, 1999, by the Company's current
directors and nominees for director, by the Company's executive officerofficers named
in the Summary Compensation Table below, and by all current directors, nominees
and executive officers of the Company as a group. 
NAME AND ADDRESS AMOUNT AND NATURE OF OF BENEFICIAL OWNER BENEFICIAL OWNERSHIP (1,2) PERCENT OF CLASS (1) ------------------- -------------------------- -------------------- William S. Aldridge, Jr. 3,217 .15 Cynthia H. Beane 9,803 .45 Joe S. Brooks 3,738 .17 Ronald T. Burleson 7,493 .35 Barton D. Burpeau, Jr. 1,575 .07 William F. Clayton 2,180 .10 John J. Earnhardt, Jr. 1,150 .05 G. Chad Efird 8,607 .40 W. Kermit Efird 27,428 1.26 James L. Harris 286 .01 Eric M. Johnsen, M.D. 14,558 .67 James F. Link, D.V.M. 200 .01 Jerry J. Long 3,812 .18 W. Chester Lowder 786 .04 James R. Mauney, Sr. 8,557 .39 Pamela S. Morton 336 .02 John P. Murray, M.D. 6,346 .29 Kent E. Newport 429 .02 Catherine A. Pickler 1,074 .05 George T. Reaves 2,881 1.33 A. James Russell 574 .03 B. A. Smith 1,121 .05 2 NAME AND ADDRESS AMOUNT AND NATURE OF OF BENEFICIAL OWNER BENEFICIAL OWNERSHIP (1,2) PERCENT OF CLASS (1) Boyce E. Thompson 4,471 .20 Douglas V. Waddell 384 .02 Roger L. Dick 13,122 .60 All current directors, nominees for director and executive officers as a group (29No current director or executive officer owned more than 1% of the shares outstanding on February 12, 1999. Current directors, nominees and executive officers as a group beneficially owned 9.35% of the shares outstanding by members of the group on such date. NAME OF AMOUNT AND NATURE OF BENEFICIAL OWNER BENEFICIAL OWNERSHIP (1,2) William S. Aldridge, Jr. 7,254 Cynthia H. Beane 20,984 Joe S. Brooks 17,848 Ronald T. Burleson 15,932 Bill C. Burnside, D.D.S. 9,595 Gail C. Burris 800 Ronald B. Davis 40,852 G. Chad Efird 22,470 David M. Jones, D.V.M. 1,000 Kyle H. Josey 400 James F. Link, D.V.M. 10,720 Joyce H. Little 400 W. Chester Lowder 1,648 2 NAME OF AMOUNT AND NATURE OF BENEFICIAL OWNER BENEFICIAL OWNERSHIP (1,2) Buren Mullis 30,000 John P. Murray, M.D. 15,326 Kent E. Newport 2,298 Catherine A. Pickler 2,754 George T. Reaves 8,050 A. James Russell 1,204 B. A. Smith, Jr. 36,178 Douglas V. Waddell 806 Roger L. Dick 46,364 All current directors, nominees for director and executive officers as a 482,416 (3) group (30 persons) 169,261(3) 7.67
(1) Except as otherwise noted, to the best knowledge of management of the Company, the individuals named or included in the group above exercise sole voting and investment power with respect to all shares shown as beneficially owned. The calculations of the percentage of class beneficially owned by each individual and by the group as a whole are based on a total number of 4,941,127 shares outstanding shares equal to the 2,205,923 shares currently outstandingas of February 12, 1999, plus the number of shares capable of being issued to that individual (if any) and to the group as a whole within 60 days upon the exercise of stock options held by that individual (if any) and by the group, respectively.. (2) Includes shares over which the named individual shares voting and investment power as follows: Mr. Aldridge - 2,8816,050 shares; Ms. Beane - 9,54620,046 shares; Mr. Brooks - 3,5387,428 shares; Mr. Burleson - 1,1382,588 shares; Dr. Burnside - 9,195 shares; Mr. Burpeau - 1,223 shares; Mr. C. Efird - 8,271 shares; Mr. K. Efird - 27,07621,766 shares; Dr. JohnsenLink - 14,206 shares; Mr. Long - 3,3638,800 shares; Mr. Lowder - 574 shares; Mr. Mauney - 6,8291,204 shares; Dr. Murray - 5,56311,682 shares; Mr. Newport - 224-868 shares; Mr. Russell - 174364 shares; Mr. ThompsonSmith - 2,87731,972 shares. (3) Includes a total of 29,201102,604 shares as to which the persons included in the group exercise sole voting and investment power, and 105,101161,458 shares as to which such power is shared. Also includes an aggregate of 34,959218,354 shares which executive officers included in the group could purchase under currently exercisable stock options. REPORTS OF CHANGES IN BENEFICIAL OWNERSHIP Directors and executive officers of the Company are required by federal law to file reports with the Securities and Exchange Commission regarding the amount of and changes in their beneficial ownership of the Company's common stock. In November 1996, Richard E. Clayton, Sr., former Executive Vice PresidentTo the knowledge of the Bank, exercised stock options covering 26,324 shares of common stock following his resignation from the Bank and sold those shares on the same day, for which the required report was not filed by its due date. A report has been filed to cover such transaction. PROPOSAL 1: AMENDMENT OF ARTICLES OF INCORPORATION In order to attract a broader customer base and to give the Company regional as well as local appeal, the Board of Directorsmanagement of the Company recommendsbased upon information supplied to shareholders that Article Ithe Company by the directors and executive officers, all required reports of the Articles of Incorporation of Stanly Capital Corp be amended in order to change the namedirectors and executive officers of the Company from Stanly Capital Corp to "Uwharrie Capital Corp". The text of Article I as proposed to be amended is as follows: "The name of the corporation is Uwharrie Capital Corp (herein referred to as the "Corporation")."have been timely filed. 3 THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE AMENDMENT OF THE ARTICLES OF INCORPORATION TO CHANGE THE NAME OF THE COMPANY TO "UWHARRIE CAPITAL CORP". PROPOSAL 2:1: ELECTION OF DIRECTORS NOMINEES The Company's Bylaws provide for a Board of Directors composed of 18 members divided into three classes, each consisting of six directors who are elected to terms of three years. Each year the terms of six directors expire and six persons are elected as directors for new three-year terms. Due to the death of Director Paul J. Cox, Cynthia H. Beane was appointed to serve on the Board of Directors in 1996 to fill the unexpired one-year term of Mr. Cox. The Board of Directors intends to nominate the sevensix persons named below for election by shareholders at the Annual Meeting as directors of the Company for thethree-year terms specified below or until their respective successors are duly elected and qualified. With the exception of Cynthia H. Beane who currently serves as a director of the Company, all of the nominees are new nominees. In order to continue to evenly stagger the terms of the directors on the Board of Directors, Ms. Beane has been nominated to serve a two-year term.
POSITIONS WITH YEAR IN WHICH COMPANYPOSITIONS FIRST ELECTED/ PRINCIPAL OCCUPATION WITH PROPOSED AND BUSINESS EXPERIENCE NAME AND AGE AND BANK PROPOSEDCOMPANY TERM EXPIRES AND BUSINESS EXPERIENCE FOR PAST 5 YEARS - ------------ ------- - ------------ ---------------- Cynthia H. Beane Director 1996/19991996 / 2002 Cynthia H. Beane, CPA, Albemarle, NC (48)(50) (certified public accountant) Joe S. BrooksKyle H. Josey New Nominee ------- /2000 Partner, Brothers Precision Tool Company, 2002 Owner, Josey & Josey Accounting (47) Services, Albemarle, NC (tool and die shop) Ronald T. BurlesonJoyce H. Little New Nominee ------- /2000 Partner, Thurman Burleson & Sons Farm, (47) Richfield, NC (farming operation) James F. Link, D.V.M. Nominee ---/2000 Veterinarian and Owner, North Stanly Animal (44) Clinic, New London, NC Kent E. Newport Nominee ---/2000 President, KDC, Inc. DBA Coy's Laundromat, (35) Albemarle, NC (coin laundry and self-service carwash) George T. Reaves Nominee ---/2000 Retired, previously 2002 Vice President Traffic (69) and Transportation, Collins & Aikman Corporation, Albemarle,President/Secretary/Treasurer, (57) Wiley Little Drywall, Inc.; Mayor, Oakboro, NC (manufacturer of automotive fabrics, upholstery, yarns) A. James Russell Nominee ---/2000 Construction Manager, J.T. Russell & Sons, (42) Inc., Albemarle, NC (highway heavy utility construction)
THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" EACH OF THE NOMINEES NAMED ABOVE. 4 INCUMBENT DIRECTORS The Company's current Board of Directors includes 11 directors whose terms will continue after the Annual Meeting. The following table contains information about those 11 incumbent directors.
POSITIONS YEAR IN WHICH WITH FIRST ELECTED/ PRINCIPAL OCCUPATION COMPANY CURRENT TERM AND BUSINESS EXPERIENCE NAME AND AGE AND BANK EXPIRES (1) FOR PAST 5 YEARS - ----------------------- ----------- ------------ ------------------------------------- William S. Aldridge, Jr. Director 1993/1999 Manager, Secretary-Treasurer and co- (69) owner, Stanly Funeral Home, Inc. Albemarle, NC William F. Clayton Director 1992/1998 Cost office supervisor for Aluminum (49) Company of America (ALCOA), Badin, NC (aluminum products manufacturer) G. Chad Efird Director 1993/1999 Retired; previously was Technical (74) Supervisor, Aluminum Company of America (ALCOA), Badin, NC aluminum products manufacturer) Jerry J. Long Director 1992/1998 President, Secretary and co-owner, Long's (65) Diamond Broker, Albemarle, NC (diamond broker) W. Chester Lowder Director 1995/19991995 / 2002 Director of Field Services,Dairy and Beef Programs (50) and Assistant Director of Natural Resources, North Carolina (48) Farm Bureau Federation, Raleigh, NC (agricultural service agency); President, Fork "L" Farm, Inc., Norwood, NC (farming operation) Pamela S. Morton Director 1992/1998 Principal, Endy Elementary (44) School, Albemarle, NC, previously Personnel Director, Stanly County Schools, Albemarle, NC John P. Murray, M.D. Director 1996/1998 Retired; previously, physician, Albemarle (55) Ear, Nose and Throat, Albemarle, NC Catherine A. Pickler Director 1995/1998 Homemaker and community volunteer, (62) New London, NC B. A. Smith, Jr. Director 1996/1999 Retired, Stanfield, NC;1996 / 2002 Retired; previously, (63) was pilotPilot and Base (65) Commander, United States Air Force Boyce E. Thompson Director 1992/1998 Treasurer, Stanly Fixtures Co., (46) Inc., Norwood, NC (store fixtures manufacturer) Douglas V. Waddell Director 1995/19991995 / 2002 Retired; previously, was Manager, Sears (68)(70) & Roebuck - Automotive Department, Albemarle, NC (retail store)
THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" EACH OF THE NOMINEES NAMED ABOVE 4 INCUMBENT DIRECTORS The Company's current Board of Directors includes 12 directors whose terms will continue after the Annual Meeting. The following table contains information about those 12 incumbent directors.
YEAR IN WHICH FIRST ELECTED/ CURRENT TERM PRINCIPAL OCCUPATION NAME AND AGE EXPIRES (1) AND BUSINESS EXPERIENCE FOR PAST 5 YEARS ------------- ------------ ---------------------------------------- Joe S. Brooks 1997/2000 Partner, Brothers Precision Tool (49) Company, Albemarle, NC (tool and die shop) Ronald T. Burleson 1997/2000 Partner, Thurman Burleson & Sons Farm, (49) Richfield, NC (farming operation) Bill C. Burnside, 1998/2001 Bill Burnside, D.D.S., Albemarle, NC D.D.S. (49) (dentistry) Gail C. Burris 1998/2001 Owner and Manager, Rosebriar Restaurant, (44) Albemarle, NC David M. Jones, D.V.M. 1998/2001 Director, North Carolina Zoological (54) Park, Asheboro, NC (NC Department of Environment and Natural Resources) James F. Link, D.V.M. 1997/2000 Veterinarian and Owner, North Stanly (46) Animal Clinic, New London, NC Buren Mullis 1998/2001 Retired; previously, Vice President and (65) General Manager, Sundrop Bottling Co., Inc., Concord, NC John P. Murray, M.D. 1996/2001 Retired; previously, Physician and (57) Owner, Albemarle Ear, Nose and Throat, Albemarle, NC Kent E. Newport 1997/2000 President, KDC, Inc. DBA Coy's (38) Laundromat, Albemarle, NC (coin laundry and self-service carwash) Catherine A. Pickler 1995/2001 Homemaker and community volunteer, New (64) London, NC George T. Reaves 1997/2000 Retired; previously, Vice President, (71) Traffic and Transportation, Collins & Aikman Corp., Albemarle, NC (manufacturer of automotive fabrics, upholstery, yarns) A. James Russell 1997/2000 Construction Manager, J.T. Russell & (44) Sons, Inc., Albemarle, NC (highway heavy utility construction)
5 (1) The year first elected indicates the year in which each individual was first elected a director of the Bank or the Company, as applicable, and does not reflect breaks in certain of the named individuals' tenures as directors of the Bank or the Company, as applicable. 5 DIRECTOR COMPENSATION Each of the Company's directors also serves as a director of the Bank. For service during 1997, the Bank1999, each director will pay each directorbe paid a fee of $200 for each Board of Directors meeting attended and $100 for attendance at each meeting of a committee. Directors do not receive additional fees for their services as directors of the Company.committee meeting. During 1994, the Company adopted a plan under which individual directors may elect each year to defer receipt of all or a designated portion of their fees for that year. Amounts so deferred earn interest at rates tied to market indices selected quarterly by the plan administrators, and such amounts become payable in the future (in a lump sum or annual installments) as specified by the director at the time of his or her deferral election. During 1996,1998, Directors Brooks, Jones, Link, Lowder, K. Efird, LongMullis, Newport, Reaves and ThompsonRussell deferred compensation pursuant to such plan. MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS The Company's and the Bank's Boards of Directors have the same members and hold joint meetings. Each Board of Directors of the Company held 12eight regular meetings and 3two special meetings during 1996.1998. Each incumbentcurrent director attended 75% or more of the aggregate number of meetings of the BoardsBoard of Directors and of any committees on which he or she served with the exception of Directors Johnsen, Lowder and MortonDirector David M. Jones whose absences were due to prior business commitments. The Company's and the Bank's BoardsBoard of Directors havehas several standing committees, including an Examining Committee, a Personnel Committee, a Compensation Committee, and a Nominating Committee. The current members of the Examining Committee are Boyce E. ThompsonCynthia H. Beane - Chairman, William F. Clayton, James L. Harris, Jerry J. Long andGail C. Burris, Joe S. Brooks, John P. Murray.Murray and Kent E. Newport. The Examining Committee reviews the annual audit reports of the Bank'sCompany's independent auditors and the examination reports issued by bank regulatory agencies, and oversees the work of the Bank'sCompany's internal auditor. The Examining Committee met 11six times during 1996.1998. The current members of the Personnel Committee are B.A. Smith, Jr. - Chairman, Joe S. Brooks, G. Chad Efird, - Chairman, Pamela S. Morton, B.A. SmithJames F. Link, D.V.M. and Douglas V. Waddell. The Personnel Committee is authorized to consider and make recommendations to the Boards of Directors for action on matters pertaining to the compensation of employees (other than executive officers) of the Company and the Bank and to establish personnel policies for the Company and the Bank. The Personnel Committee did not meet during 1996. The Board of Directors has voted that, beginning in 1997, the Compensation Committee will also function as the Personnel Committee. The current members of the Compensation Committee are G. Chad Efird - Chairman, William F. Clayton, W. Chester Lowder, James R. Mauney, Pamela S. Morton, B.A. Smith, Jr. and Douglas V. Waddell. The Compensation Committee is authorized to consider and make recommendations to the Boards of Directors for action on matters pertaining to the compensation of executive officers of the Company and the Bank. The CompensationPersonnel Committee met twothree times during 1996. 6 1998. The Personnel Committee also serves as the Personnel Committee. The current members of the Nominating Committee are Jerry J. LongJohn P. Murray - Chairman, William S. Aldridge, Jr.James F. Link, D.V.M., W. Kermit Efird, Eric M. Johnsen, M.D.Chester Lowder, A. James Russell and Pamela S. Morton.B.A. Smith, Jr. The Nominating Committee recommends candidates to the Company's Board of Directors for selection as nominees for election as directors of the Company and the Bank.Company. The Nominating Committee met twothree times during 1996.1998. In making its recommendations, the Nominating Committee will consider candidates recommended by shareholders. Recommendations of nominee candidates by shareholders for the 19982000 Annual Meeting should be submitted in writing to the Chief Executive Officer of the Company by 6 September 30, 1997,1999, and should be accompanied by a statement of each candidate's qualifications to serve as a director. EXECUTIVE OFFICERS The following table contains information about the current executive officers of the Company and the Bank.its subsidiaries.
EMPLOYED CURRENT POSITIONS BY BANK NAME AND AGE CURRENT POSITIONS WITH COMPANY AND/OR BANKSUBSIDIARIES SINCE - -------------------- ------- ------------------------- -------- Roger L. Dick (45)Ronald B. Davis President and Chief Executive Officer of the Bank 1997 (51) Roger L. Dick President and Chief Executive Officer of the Company and1983 (47) Susan B. Gibson Vice President of the Bank 1983 Jackie(human resources) 1996 (37) Jacqueline S. Jernigan (42) Executive Vice President of the Bank (retail banking) 1983 (44) Dawn L. Melton (36) Executive Vice President of the Company (technology) 1983 (38) Tamara M. Singletary (37) Executive Vice President of the Company (administration)(investor 1983 (39) relations) Christy D. Stoner President and Chief Executive Officer of The Strategic 1991 (34) Alliance Corporation Thomas H. Swaringen (53) Executive Vice President of the Bank (credit 1990 (55) administration) 1990Barbara S. Williams Senior Vice President of the Company (finance) 1995 (55) O. David Williams, Jr. Executive Vice President of the Bank (commercial banking) 1991 (40)
Effective April 14, 1997, Ron B. Davis will begin employment with the Bank as President. Roger Dick, President and Chief Executive Officer of the Company and the Bank, will remain President and Chief Executive Officer of the Company and Chief Executive Officer of the Bank. EXECUTIVE COMPENSATION The following table shows, for 1996, 1995 and 1994,reflects the compensation paid to or received or deferred by the Company's chief executive officer.officer during 1998, 1997 and 1996. The table also includes the compensation paid to or received or deferred by the Bank's chief executive officer for 1998 and 1997. No other current executive officerofficers of the Company or the Bank received compensation for 19961998 which exceeded $100,000.
SUMMARY COMPENSATION TABLE - ----------------------------------------------------------------------------------------------------------------------
ANNUAL COMPENSATION LONG-TERM COMPENSATION ------------------------------- ------------------------------------------------------ ---------------------- AWARDS PAYOUTS ---------------------- -------------- ------- OTHER ALL ANNUAL RESTRICTED OTHER NAME AND COMPEN- STOCKRESTRICTED OPTIONS/ LTIP COMPEN- PRINCIPAL SALARY BONUS SATION AWARDSSTOCK SARS PAYOUTS SATION POSITIONNAME AND PRINCIPAL YEAR ($)(1) ($)(2) BONUS ($)(3) ($)AWARDS (#)(5) ($) ($)(4) - ----------------------- ---- ---------- ------------ ---------- --------- -------- ------- ------- --- ------ POSITION ($)(2) ($) - ---------- ------- --- Roger L. Dick, 1998 125,500 26,275 -0- -0- -0- 9,142 President 1996 $107,966 $5,398 0 0 63,703(5) 0 $6,802 and Chief 1997 118,000 48,752 -0- -0- 19,378 -0- 9,500 Executive Officer of 1996 107,966 5,398 -0- -0- -0- -0- 6,802 the Company 116,085 Ronald B. Davis, 1998 125,500 20,775 -0- -0- 19,376 -0- 2,988 President and Chief 1997 86,000 4,500 -0- -0- 45,590 -0- -0- Executive Officer of the Company and the Bank 1995 95,865 3,607 -0- -0- -0- -0- 5,968 1994 95,104 3,571 -0- -0- -0- -0- 6,028(6)
7 (1) Includes amounts deferred at Mr. Dick'sthe officer's election pursuant to the Company's Section 401(k) savings plan. 7 (2) Includes all cash bonuses received for each year by Mr. Dick.the officers. At the end of each year the Company's Board of Directors may approve the payment of annual cash bonuses to individual officers based on the Company's results of operations and their individual performance during the year. The payment and amounts of any such bonuses are determined solely by the Company's Board of Directors. In addition to discretionary cash bonuses, during 1996 the Company maintained an incentive plan under which, at the end of each calendar quarter, each of certain officers and employees could receive a cash bonus (equal to 5.0% of their quarterly salary) if the Company's financial performance for that quarter equaled or exceeded budgeted amounts. (3) In addition to compensation paid in cash, the Company's executive officers receive certain personal benefits. However, the aggregate value of non-cash benefits received by Mr. Dickthe executive officers during each year did not exceed 10% of cash compensation paid to him.them. (4) Consists entirely of the Company's contributions on behalf of Mr. Dickthe officers to the Company's Section 401(k) savings plan. (5) The number of shares covered by options increasedhave been restated to 65,614 as a result ofreflect a 3% stock dividend declared in December 1996.1996, a 5% stock dividend in 1997 and a 2-for-1 stock split in the form of a 100% stock dividend in 1998. (6) Mr. Davis was employed by the Company on April 14, 1997, and therefore all amounts for 1997 included in the table for Mr. Davis reflect the period from the date of employment through the end of 1997. STOCK OPTIONS The following table contains information with regard to grants of stock options during 19961998 to Roger L. Dick, the Company's President and Chief Executive Officer.
STOCK OPTION GRANTS IN 1996 INDIVIDUAL GRANTS Number of Securities Underlying % of Options Granted Options to Employees in Exercise or Base Name Granted (#)(1) Fiscal Year Price ($) Per Share Expiration Date - ---- -------------- -------------------- ------------------- --------------- Roger L. Dick 63,703(2) 50% $6.00 (2) 4/15/06
(1) One-fifthOfficer of the options vestCompany and become exercisable in eachRonald B. Davis, President and Chief Executive Officer of the five years beginningBank. STOCK OPTION GRANTS IN 1998 INDIVIDUAL GRANTS Number of Securities % of Options Underlying Granted Options to Employees Exercise or Base Name Granted in Fiscal Year Price ($) Per Expiration - ---- -------------- (#)(1) Share Date ------ ----- ---- Roger L. Dick 19,378 (2) 21.35% $5.625 (2) 4/20/08 Ronald B. Davis 19,376 (2) 21.35 $5.625 (2) 4/20/08 (1) Stock options were fully vested upon grant date and must be exercised prior to April 15, 1998, assuming Mr. Dick remains employed by the Company. If Mr. Dick's employment terminates before the end of the vesting period, Mr. Dick may exercise vested options for varying periods after termination (depending on the manner of termination) in accordance with the plan.20, 2008. (2) The number of shares covered by options increased to 65,614 and the exercise price decreasedare restated to $5.825 asreflect a result2-for-1 stock split in the form of a 3%100% stock dividend declared in December 1996.on August 4, 1998. The following table contains information with respect to stock options exercised during 1996,1998 and held at December 31, 1996,1998 by Roger L. Dick, the Company's President and Chief Executive Officer.Officer and Ronald B. Davis, President and Chief Executive Officer of the Bank. 8
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES - -----------------------------------------------------------------------------------------------------------------
NUMBER OF SECURITIES VALUE OF UNEXERCISED UNDERLYING UNEXERCISED IN-THE-MONEY OPTIONS/SARS OPTIONS/SARS AT FY-END AT FY-END (#) ($)(2) ----------------------------- -----------------------------(1) ---------------------- ------------------------- SHARES ACQUIRED ON VALUE EXERCISE REALIZED NAME (#) ($)(1) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE - --------------- ---------------- --------- ---------------- ----------- -------- ----------- ------------- ----------- ------------- Roger L. Dick 13,726 $33,31311,415 51,777 27,361 82,674 74,586 225,369 Ronald B. Davis -0- 65,614 -0- $11,48237,612 13,677 32,988 24,742
(1) Represents the aggregate fair market value on the date of exercise (based on an estimated market value of $6.00 per share) of shares acquired upon such exercise, minus the aggregate exercise or purchase price of those shares. (2) Represents the aggregate fair market value at December 31, 19961998 (based on an estimated market value of $6.00$5.50 per share) of shares underlying unexercised options held on that date, minus the aggregate exercise or purchase price of those shares. TRANSACTIONS WITH MANAGEMENT The Bank has had, and expects to have in the future, banking transactions in the ordinary course of business with certain of the Company's and the Bank's directors and executive officers and their associates. All loans included in such transactions were made on substantially the same terms, including interest rates, repayment terms and collateral, as those prevailing at the time for comparable transactions with other persons, and do not involve more than the normal risk of collectibility or present other unfavorable features. 9 PROPOSAL 2: INCREASE IN NUMBER OF AUTHORIZED SHARES OF COMMON STOCK The Board of Directors of the Company voted to recommend to the shareholders an amendment to Article II of the Company's Charter to increase by 14,000,000 the number of authorized shares of the Company's capital stock (the "Amendment"). The Company presently has 6,000,000 shares authorized classified as Common Stock. As of the Record Date, there were ________ shares of Common Stock issued and outstanding. If the Amendment is approved by the shareholders, all additional shares authorized by the Amendment would be classified as Common Stock. The relative rights and limitations of the Common Stock would remain unchanged under the Amendment. Holders of Common Stock do not have any preemptive rights. The Amendment has been recommended by the Board of Directors to assure that an adequate supply of authorized, unissued shares is available for future acquisitions and general corporate needs, such as future stock dividends, stock splits, or issuance under stock-based benefit plans. There are currently no plans or arrangements relating to the issuance of any of the additional shares of the Common Stock to be authorized. If the Amendment is approved by the shareholders, such shares would be available for issuance without further action by the shareholders, unless required by the Company's Charter or bylaws or by applicable law. The issuance of additional shares of Common Stock may, among other things, have a dilutive effect on earnings per share and on the equity and voting power of existing holders of Common Stock. The issuance of additional shares of Common Stock by the Company also may potentially have an anti-takeover effect by making it more difficult to obtain shareholder approval of various actions, such as a merger or removal of management. The text of Article II of the Charter, as proposed to be amended, is as follows: "The Corporation shall have authority to issue a total of 20,000,000 shares of capital stock which shall consist of Common Stock, $1.25 par value per share, all of one class." THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" PROPOSAL 2 TO AMEND THE CHARTER OF THE COMPANY TO INCREASE THE AUTHORIZED NUMBER OF SHARES PROPOSAL 3: AMENDMENT OF EMPLOYEE STOCK OPTION PLAN The 1996 Employee Stock Option Plan (the "Plan") was adopted by the Company on February 20, 1996 and was approved by the shareholders at the annual meeting held April 23, 1996. The general purpose of the Plan is to advance the interests of the Company, or any company which is a subsidiary of the Company, and its shareholders by providing key employees with a sense of proprietorship and personal involvement in the development and financial success of the Company 10 and to encourage such employees to remain with and to devote their best efforts to the Company. The Plan authorized the sale of an aggregate of 212,400 shares of the Company's common stock, $1.25 par value per share ("Common Stock") upon the exercise of options ("Options"). The number of shares authorized has been increased from time to time as a result of stock dividends declared and paid by the Company since the approval of the Plan. All of the Options authorized under the Plan have been granted to key officers and employees of the Company. The Plan shall remain in effect until the year 2006. The Board of Directors has recognized the importance of the Plan in fostering the purposes set forth in the Plan. Growth in the Company's personnel as a result of the growth in assets of the Company has resulted in a need to authorize additional Options pursuant to the provisions of the Plan. In January 1999, the Board of Directors authorized, subject to shareholder approval, the issuance of an additional 600,000 Options pursuant to the provisions of the Plan. The Plan is administered by a committee of the Company's Board of Directors who are not employees of the Company and who otherwise qualify as "disinterested administrators" as defined in Rule 16(b)-3(c)(2)(i) under the Securities Exchange Act of 1934. To be eligible to receive an Option under the Plan, a person must be a full-time employee of the Company or any subsidiary of the Company. The Committee has the discretion to cause any Option granted pursuant to the Plan to be granted with the intent that it qualify for treatment as an "incentive stock option" as defined in Section 422 of the Internal Revenue Code, or with the intent that it be treated as a "nonqualified stock option". Each Option is evidenced by a written agreement between the Company and the Optionee. At the time of the grant, the Committee sets the Option price applicable to the Option. That price must not be less than 100% of the fair market value of the common stock of the Company on the date of grant. The term of each Option shall be set by the Committee at the time the Option is granted and except under particular circumstances shall not be more than 10 years following date of grant of the Option. Under the Plan, the Committee may require that an Option not be exercised until the Optionee has completed a period of continuous, full time service in the employment of the Company or a subsidiary following the date of grant as specified in each Agreement with each Optionee. All options must be exercised for a whole number of shares and may be paid for in cash or in other shares of the Common Stock of the Company. Options are terminated if the Optionee's employment with the Company is terminated for "cause" or the employee voluntarily terminates employment (other than by reason of disability or retirement). In the case of an Optionee whose employment with the Company is terminated for reasons other than for "cause", any unexercised Option held by the Optionee may be exercised at any time during a period of 90 days following the date of such termination (but not later than the end of the Option term). The Plan may be amended by the Board of Directors, upon recommendation of the Committee, however no such amendment may be effected that increases the aggregate number of shares of common stock which may be issued upon the exercise of Options unless approved by the shareholders. Accordingly, in January 1999 the Board of Directors adopted an amendment to the Plan, upon recommendation of the Committee, to add an additional 600,000 shares of Common 11 Stock to be issued upon the exercise of Options under the Plan and proposes such amendment to the shareholders. THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" PROPOSAL 3 TO AMEND THE EMPLOYEE STOCK OPTION PLAN PROPOSAL 4: RATIFICATION OF APPOINTMENT OF ACCOUNTANTS The Board of Directors has appointed the firm of Dixon Odom & Co., L.L.P.,PLLC, Certified Public Accountants, as the Company's independent accountants for 1997,1999, and a proposal to ratify that appointment will be submitted for shareholder approval at the Annual Meeting. A representative of Dixon Odom & Co., L.L.PPLLC is expected to be present at the Annual Meeting and available to respond to appropriate questions, and will have the opportunity to make a statement if he desires to do so. On August 31, 1996, the Company discontinued the services of McGladry & Pullen, L.L.P. and engaged Dixon, Odom & Co., L.L.P. as the Company's independent certified public accountants. In connection with McGladry & Pullen's audits of the financial statements of the Company for the prior three fiscal years, there were no disagreements with the Company on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure which, if not resolved to the satisfaction of McGladry & Pullen, L.L.P., would have caused them to make reference to the subject of the disagreement in connection with their report. In addition, during these periods there was no adverse opinion or disclaimer of opinion or any modification of opinion as to uncertainty, audit scope or accounting principles. The decision to change accountants was approved by the Company's Board of Directors. 9 THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" RATIFICATION OF THE APPOINTMENT OF DIXON ODOM & CO., L.L.P.PLLC AS THE COMPANY'S INDEPENDENT ACCOUNTANTS FOR 1997.1999 OTHER MATTERS The Board of Directors knows of no other business that will be brought before the Annual Meeting. Should other matters properly be presented for action at the Annual Meeting, the Proxies, or their substitutes, will be authorized to vote shares represented by appointments of proxy according to their best judgment. PROPOSALS OF SHAREHOLDERS Any proposal of a shareholder which is intended to be presented at the Company's 19982000 Annual Meeting must be received in writing by the Company at its main office in Albemarle, North Carolina, no later than November 28, 1997,15, 1999, to be considered timely received for inclusion in the proxy statement and appointment of proxy to be distributed in connection with that meeting. Any other proposal intended to be presented at the Company's 2000 Annual Meeting must be received by the Company at its main office in Albemarle, North Carolina, no later than February 21, 2000. Nominations for directors must be submitted in writing to the Chief Executive Officer of the Company for consideration by the Nominating Committee by September 30, 1999. 12 ADDITIONAL INFORMATION A COPY OF THE COMPANY'S 19961998 ANNUAL REPORT ON FORM 10-K10-KSB WILL BE PROVIDED WITHOUT CHARGE TO ANY SHAREHOLDER ENTITLED TO VOTE AT THE ANNUAL MEETING UPON THAT SHAREHOLDER'S WRITTEN REQUEST. REQUESTS FOR COPIES SHOULD BE DIRECTED TO JUDY H. MILLERTAMARA M. SINGLETARY, SECRETARY, STANLYUWHARRIE CAPITAL CORP, 167134 NORTH SECONDFIRST STREET, ALBEMARLE, NORTH CAROLINA 28001. 10 STANLY CAPITAL CORP 1996 ANNUAL REPORT TO SHAREHOLDERS 1113 *******************************************APPENDIX************************************* APPENDIX STANLYPRELIMINARY PROXY UWHARRIE CAPITAL CORP 167134 NORTH SECONDFIRST STREET ALBEMARLE, NORTH CAROLINA 28001 APPOINTMENT OF PROXY SOLICITED BY BOARD OF DIRECTORS The undersigned hereby appoints Roger L. Dick, Dawn L. Melton and Tamara M. Singletary (the "Proxies"), or any of them, as attorneys and proxies, with power of substitution, to vote all outstanding shares of the common stock of StanlyUwharrie Capital Corp (the "Company") held of record by the undersigned on March 7, 1997,17, 1999, at the Annual Meeting of Shareholders of the Company to be held at the Stanly County Agri-Civic Center at 26032 Newt Road, Albemarle, North Carolina, at 7:304:00 p.m. on April 22, 1997,27, 1999, and at any adjournments thereof: 1. AMENDMENT OF ARTICLE I OF ARTICLES OF INCORPORATION: PROPOSAL TO CHANGE THE NAME OF THE COMPANY TO "UWHARRIE CAPITAL CORP". [ ] FOR [ ] AGAINST [ ] ABSTAIN 2. ELECTION OF DIRECTORS: Proposal to elect sevensix directors of the Company for the-three year terms as indicated or until their successors are duly elected and qualified. [ ] FOR ALL NOMINEES LISTED BELOW [ ] WITHHOLD AUTHORITY (EXCEPT AS INDICATED OTHERWISE TO VOTE FOR ALL NOMINEES BELOW) LISTED BELOW NOMINEES: Two year term: CYNTHIACynthia H. BEANE Three year term: JOE S. BROOKS, RONALD T. BURLESON, JAMES F. LINK, D.V.M., KENT E. NEWPORT, GEORGE T. REAVES, A. JAMES RUSSELL (INSTRUCTION:Beane [ ] FOR ALL EXCEPT Kyle H. Josey Joyce H. Little W. Chester Lowder B.A. Smith, Jr. Douglas V. Waddell INSTRUCTION: To withhold authority to vote for any individual nominee,nominee(s), mark "FOR ALL EXCEPT" and write that nominee's namethe name(s) on the line provided.)below. - -------------------------------------------------------------------------------- 2. AMENDMENT OF ARTICLES OF INCORPORATION TO INCREASE NUMBER OF AUTHORIZED SHARES OF THE COMPANY TO 20,000,000 SHARES. [ ] FOR [ ] AGAINST [ ] ABSTAIN 3. AMENDMENT OF EMPLOYEE STOCK OPTION PLAN. [ ] FOR [ ] AGAINST [ ] ABSTAIN 4. RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS: Proposal to ratify the appointment of Dixon Odom & Co., L.L.P.,PLLC as the Company's independent accountants for 1997.1999. [ ] FOR [ ] AGAINST [ ] ABSTAIN 4.5. OTHER BUSINESS: The Proxies are authorized to vote the shares represented by this Appointment of Proxy according to their best judgment on such other matters as may be presented for action at the Annual Meeting. 12 THE SHARES REPRESENTED BY THIS APPOINTMENT OF PROXY WILL BE VOTED BY THE PROXIES IN ACCORDANCE WITH THE SPECIFIC INSTRUCTIONS ABOVE. IN THE ABSENCE OF INSTRUCTIONS, THE PROXIES WILL VOTE SUCH SHARES "FOR" THE ELECTION OF EACH OF THE NOMINEES LISTED IN PROPOSAL 21 ABOVE AND "FOR" PROPOSALS 12, 3 AND 34 ABOVE. IF, AT OR BEFORE THE TIME OF THE MEETING, ANY OF THE NOMINEES LISTED IN PROPOSAL 21 FOR ANY REASON HAVE BECOME UNAVAILABLE FOR ELECTION OR UNABLE TO SERVE AS DIRECTORS, THE PROXIES HAVE THE DISCRETION TO VOTE FOR A SUBSTITUTE NOMINEE OR NOMINEES. THIS APPOINTMENT OF PROXY MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED BY FILING WITH THE SECRETARY OF THE COMPANY AN INSTRUMENT REVOKING IT OR A DULY EXECUTED APPOINTMENT OF PROXY BEARING A LATER DATE, OR BY ATTENDING THE ANNUAL MEETING AND REQUESTING THE RIGHT TO VOTE IN PERSON. Date: _____________________ , 1997 ______________________________(SEAL)1999 -------------------------- (Date) (SEAL) -------------------------- (Signature) ______________________________(SEAL)(SEAL) -------------------------- (Signature, if shares held jointly) INSTRUCTION: PLEASE SIGN ABOVE EXACTLY AS YOUR NAME APPEARS ON THIS APPOINTMENT OF PROXY. JOINT OWNERS OF SHARES SHOULD BOTH SIGN. FIDUCIARIES OR OTHER PERSONS SIGNING IN A REPRESENTATIVE CAPACITY SHOULD INDICATE THE CAPACITY IN WHICH THEY ARE SIGNING. PLEASE MARK, SIGN, DATE AND PROMPTLY RETURN THIS PROXY CARD IN THE ENCLOSED ENVELOPE.ENVELOPE