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 [ ] Confidential, for use of the Commission Only
                                    (as permitted by Rule 14a 6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant toss.240.14a-12

                                SFB Bancorp, 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:
--------------------------------------------------------------------------------




                        [SFB Bancorp, Inc. Letterhead]




April 16, 2001

Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of SFB Bancorp, Inc.
(the  "Company"),  I  cordially  invite  you to attend  the  Annual  Meeting  of
Stockholders  to be held at the  offices of the  Company,  632 East Elk  Avenue,
Elizabethton,  Tennessee,  on May 17, 2001, at 2:00 p.m. The attached  Notice of
Annual Meeting and Proxy Statement describe the formal business to be transacted
at  the  Annual  Meeting.  During  the  Annual  Meeting,  I will  report  on the
operations of the Company.  Directors and officers of the Company,  as well as a
representative of Crisp Hughes Evans LLP, certified public accountants,  will be
present to respond to questions that you may have.

         You will be asked to elect two directors and to ratify the  appointment
of Crisp Hughes Evans LLP, the Company's independent  accountants for the fiscal
year  2001.  The  Board of  Directors  has  unanimously  approved  each of these
proposals and recommends that you vote FOR them.

         Your vote is important,  regardless of the number of shares you own and
regardless of whether you plan to attend the Annual Meeting.  I encourage you to
read the enclosed  proxy  statement  carefully and sign and return your enclosed
proxy card as  promptly  as  possible  because a failure to do so could  cause a
delay  in  the  Annual  Meeting  and  additional   expense  to  the  Company.  A
postage-paid  return  envelope is provided for your  convenience.  This will not
prevent  you from  voting in person,  but it will  assure that your vote will be
counted  if you are unable to attend  the  Annual  Meeting.  If you do decide to
attend the Annual  Meeting and feel for whatever  reason that you want to change
your vote at that time, you will be able to do so. If you are planning to attend
the Annual  Meeting,  please let us know by marking the  appropriate  box on the
proxy card.

                                               Sincerely,


                                               /s/Peter W. Hampton
                                               ---------------------------------
                                               Peter W. Hampton
                                               President





--------------------------------------------------------------------------------
                                SFB BANCORP, INC.
                               632 EAST ELK AVENUE
                          ELIZABETHTON, TENNESSEE 37643
--------------------------------------------------------------------------------

--------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 17, 2001
--------------------------------------------------------------------------------

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  (the "Meeting")
of SFB  Bancorp,  Inc.  (the  "Company"),  will be held  at the  offices  of the
Company, 632 East Elk Avenue, Elizabethton,  Tennessee, on May 17, 2001, at 2:00
p.m. for the following purposes:

1.   To elect two directors of the Company; and

2.   To ratify  the  appointment  of Crisp  Hughes  Evans  LLP,  as  independent
     accountants of the Company for the fiscal year ending December 31, 2001;

all as set  forth in this  Proxy  Statement  accompanying  this  Notice,  and to
transact  such other  business as may  properly  come before the Meeting and any
adjournments.  The Board of Directors is not aware of any other business to come
before the Meeting. Stockholders of record at the close of business on March 30,
2001 are the  stockholders  entitled to vote at the Meeting and any adjournments
thereof.

         A copy of the Company's  Annual Report for the year ended  December 31,
2000 is enclosed.

         YOUR VOTE IS VERY  IMPORTANT,  REGARDLESS  OF THE  NUMBER OF SHARES YOU
OWN. WE ENCOURAGE  YOU TO VOTE BY PROXY SO THAT YOUR SHARES WILL BE  REPRESENTED
AND VOTED AT THE MEETING EVEN IF YOU CANNOT ATTEND.  ALL  STOCKHOLDERS OF RECORD
CAN VOTE BY WRITTEN PROXY CARD.  HOWEVER,  IF YOU ARE A STOCKHOLDER WHOSE SHARES
ARE NOT REGISTERED IN YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM
YOUR RECORD HOLDER TO VOTE PERSONALLY AT THE MEETING.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/Peter W. Hampton, Jr.
                                              ----------------------------------
                                              Peter W. Hampton, Jr.
                                              Secretary

Elizabethton, Tennessee
April 16, 2001

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


--------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                                SFB BANCORP, INC.
                               632 EAST ELK AVENUE
                          ELIZABETHTON, TENNESSEE 37643
--------------------------------------------------------------------------------

--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 17, 2001
--------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of SFB Bancorp,  Inc. (the "Company") to be
used at the Annual Meeting of  Stockholders of the Company which will be held at
the offices of the Company, 632 East Elk Avenue, Elizabethton, Tennessee, on May
17, 2001,  2:00 p.m.  local time (the  "Meeting").  The  accompanying  Notice of
Annual Meeting of  Stockholders  and this Proxy Statement are being first mailed
to stockholders on or about April 16, 2001.

         All properly  executed  written proxies that are delivered  pursuant to
this proxy  statement will be voted on all matters that properly come before the
Meeting for a vote. If your signed proxy specifies  instructions with respect to
matters  being voted upon,  your  shares will be voted in  accordance  with your
instructions.  If no instructions  are specified in your signed proxy card, your
shares will be voted (a) FOR the election of directors  named in Proposal 1, (b)
FOR  Proposal  2  (ratification  of  independent  accountants),  and  (c) in the
discretion of the proxy holders,  as to any other matters that may properly come
before the Meeting (including any adjournment). Your proxy may be revoked at any
time prior to being  voted by:  (i) filing  with the  secretary  of the  Company
(Peter W. Hampton, Jr., at 632 East Elk Avenue,  Elizabethton,  Tennessee 37643)
written notice of such  revocation,  (ii)  submitting a duly executed proxy card
bearing a later date,  or (iii)  attending  the Meeting and giving the Secretary
notice of your intention to vote in person.

--------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
--------------------------------------------------------------------------------

         Stockholders  of record as of the close of  business  on March 30, 2001
(the "Record Date"),  are entitled to one vote for each share of common stock of
the Company (the "Common  Stock") then held. As of the Record Date,  the Company
had 582,995 shares of Common Stock issued and outstanding.

         The charter of the Company ("Charter")  provides that in no event shall
any record owner of any outstanding  Common Stock which is  beneficially  owned,
directly or indirectly,  by a person who  beneficially  owns in excess of 10% of
the then  outstanding  shares of Common  Stock  (the  "Limit")  be  entitled  or
permitted  to any vote with  respect to the shares  held in excess of the Limit.
Beneficial ownership is determined pursuant to the definition in the Charter and
includes  shares  beneficially  owned  by  such  person  or  any  of  his or her
affiliates  (as such terms are defined in the Charter),  or which such person or
any of his or her  affiliates  has the right to  acquire  upon the  exercise  of
conversion rights or options and shares as to which such person or any of his or
her  affiliates or  associates  have or share  investment  or voting power,  but
neither  any  employee  stock  ownership  or similar  plan of the Company or any
subsidiary,  nor any  trustee  with  respect  thereto or any  affiliate  of such
trustee  (solely by reason of such capacity of such  trustee),  shall be deemed,
for purposes of the Charter, to beneficially own any Common Stock held under any
such plan.



         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  In the event there are not sufficient  votes for a quorum or to ratify
any proposals at the time of the Meeting,  the Meeting may be adjourned in order
to permit the further solicitation of proxies.

         As to the election of directors,  as set forth in Proposal 1, the proxy
being  provided by the Board enables a  stockholder  to vote for the election of
the  nominees  proposed by the Board,  or to withhold  authority to vote for the
nominees  being  proposed.  Directors are elected by a plurality of votes of the
shares  present in person or  represented  by proxy at a meeting and entitled to
vote in the election of directors.

         As to the  ratification  of  independent  accountants  as set  forth in
Proposal 2, by checking the appropriate  box, a stockholder  may: vote "FOR" the
item,  (ii) vote  "AGAINST"  the item,  or (iii) vote to "ABSTAIN" on such item.
Unless  otherwise  required by law,  Proposal 2 and any other  matters  shall be
determined  by a majority  of votes cast  affirmatively  or  negatively  without
regard to (a)  Broker  Non-Votes  or (b)  proxies  marked  "ABSTAIN"  as to that
matter.

--------------------------------------------------------------------------------
                                PRINCIPAL HOLDERS
--------------------------------------------------------------------------------

         Persons  and  groups  owning in excess  of 5% of the  Common  Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934,  as amended (the "1934  Act").  The  following
table sets forth, as of the Record Date,  persons or groups who own more than 5%
of the Common Stock and the ownership of all executive officers and directors of
the Company as a group. Other than as noted below, management knows of no person
or group  that owns more than 5% of the  outstanding  shares of Common  Stock at
that date.

                                        2




                                                                                     Percent of Shares
                                                     Amount and Nature of         of Common Stock
Name and Address of Beneficial Owner                  Beneficial Ownership             Outstanding(%)
------------------------------------                 ----------------------       -------------------
                                                                                  
Security Federal Bank
Employee Stock Ownership Plan ("ESOP")
632 East Elk Avenue
Elizabethton, Tennessee 37643                                60,912(1)                    10.5

Peter W.  Hampton
632 East Elk Avenue
Elizabethton, Tennessee 37643                                60,968(2)                    10.2

Malta Hedge Fund II, L.P.
Malta Hedge Fund, L.P.
Malta Partners II, L.P.
Malta Partners, L.P.
Sandler O'Neill Asset Management LLC
SOAM Holdings, LLC
Mr. Terry Maltese
780 Third Avenue, 30th Floor
New York, New York 10017                                     42,000(3)                     7.2

Mr. Jeffrey L. Gendell
Tontine Management, L.L.C.
Tontine Financial Partners, L.P.
31 West 52nd Street, 17th Floor
New York, New York 10019                                     40,400(4)                     6.9



---------------------------
(1)      The ESOP  purchased  such  shares  for the  exclusive  benefit  of plan
         participants  with funds  borrowed  from the Company.  These shares are
         held  in  a  suspense   account  and  will  be  allocated   among  ESOP
         participants  annually on the basis of compensation as the ESOP debt is
         repaid. The Board of Directors has appointed a committee  consisting of
         non-employee  directors  Donald W. Tetrick,  John R. Crockett,  Jr. and
         Julian T. Caudill to serve as the ESOP administrative  committee ("ESOP
         Committee")  and to serve as the ESOP trustees  ("ESOP  Trustee").  The
         ESOP  Committee  or the  Board  instructs  the ESOP  Trustee  regarding
         investment  of ESOP plan assets.  The ESOP Trustee must vote all shares
         allocated  to  participant  accounts  under  the  ESOP as  directed  by
         participants.  Unallocated shares and shares for which no timely voting
         direction is received, will be voted by the ESOP Trustee as directed by
         the ESOP  Committee.  As of the Record  Date,  26,978  shares have been
         allocated under the ESOP to participant accounts.
(2)      See "Proposal I - Election of Directors."
(3)      The information as to Malta Hedge Fund, L.P. ("MHF), Malta Partners II,
         L.P. ("MP II"), Malta Partners,  L.P.  ("MPLP"),  Sandler O'Neill Asset
         Management, LLC ("Sandler O'Neill"), SOAM Holdings, LLC ("SOAM"), Malta
         Offshore LTD ("MO") and Terry  Maltese  ("Maltese")  is derived from an
         amended  Schedule 13D, dated September 1, 2000, which states that as of
         August 24,  2000,  MHF, MP II,  MPLP,  Sandler  O'Neill,  SOAM,  MO and
         Maltese had shared voting and shared  dispositive power with respect to
         3,300 shares,  19,300  shares,  6,200  shares,  42,000  shares,  39,300
         shares,  2,700  shares,  and 42,000  shares  respectively.  The amended
         Schedule  13D also states  that HF II, MHF, MP II, and MHLP,  each have
         the power to dispose of and to vote the stock beneficially owned by it,
         which power may be exercised by its general partner, Holdings. Holdings
         is a party to a management  agreement  with SOAM pursuant to which SOAM
         shares the power to  dispose of and to vote the shares of Common  Stock
         beneficially owned by Holdings.  Mr. Maltese, as President and Managing
         member of Holdings and SOAM, shares the power to dispose of and to vote
         the shares of Common  Stock  beneficially  owned by Holdings  and SOAM.
         Holdings,  SOAM and Maltese  disclaims  direct  ownership of the Common
         Stock.

(footnotes continued on next page.)

                                        3


(4)      The information as to Jeffrey L. Gendell,  Tontine Management,  L.L.C.,
         Tontine Financial  Partners,  L.P., (the "Reporting  Group") is derived
         from a Schedule 13D filed on February 14, 2000,  filed by the Reporting
         Group,  which states that as of February 11, 2000,  that the  Reporting
         Group each had shared voting and shared  dispositive power with respect
         to 40,400 shares.

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

         Section 16(a) of the  Securities  and Exchange Act of 1934, as amended,
requires  the  Company's  directors  and  executive  officers to file reports of
ownership  and changes in ownership of their  equity  securities  of the Company
with the  Securities  and  Exchange  Commission  and to furnish the Company with
copies  of such  reports.  To the best of the  Company's  knowledge,  all of the
filings by the Company's  directors and executive officers were made on a timely
basis  during  the 2000  fiscal  year.  Except as  disclosed  under the  caption
"Principal  Holders," the Company is not aware of any other beneficial owners of
more than ten percent of its Common Stock.

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

Election of Directors

         The Charter  requires that directors be divided into three classes,  as
nearly equal in number as possible, each class to serve for a three year period,
with  approximately  one-third of the directors  elected each year. The Board of
Directors  currently  consists  of six  members,  each of whom also  serves as a
director of Security Federal Bank (the "Bank"). Two directors will be elected at
the Meeting,  to serve for a  three-year  term or until his  successor  has been
elected and qualified.

         John R. Crockett,  Jr. and Julian T. Caudill (the "Nominees") have been
nominated  by the Board of  Directors  to serve for a term of three  years.  All
Nominees are currently  members of the Board of Directors.  The persons named as
proxies  in the  enclosed  proxy  card  intend to vote for the  election  of the
Nominees, unless the proxy card is marked to indicate that such authorization is
expressly  withheld.  Should any of the Nominees  withdraw or be unable to serve
(which the Board of Directors does not expect) or should any other vacancy occur
in the Board of  Directors,  it is the  intention  of the  persons  named in the
enclosed  proxy  card  to  vote  for  the  election  of  such  person  as may be
recommended to the Board of Directors by the Nominating  Committee of the Board.
If there is no  substitute  nominee,  the size of the Board of Directors  may be
reduced.

         The  following  table  sets  forth  information  with  respect  to  the
nominees,  their name, age, the year they first became a director of the Company
or the Bank,  the expiration  date of their current term as a director,  and the
number and  percentage of shares of the Common Stock  beneficially  owned.  Each
director of the Company is also a member of the Board of  Directors of the Bank.
Beneficial  ownership of executive  officers and directors of the Company,  as a
group, is also set forth under this caption.

                                        4





                                                                                                      Shares of
                                                                                                     Common Stock
                                                         Year First                                  Beneficially
                                                         Elected or          Current Term            Owned as of         Percent
Name and Title                             Age(1)       Appointed(2)           to Expire          March 30, 2001 (3)      Owned%
--------------                             ------       ------------     --------------------     ------------------     ---------
                                                                                                         
BOARD NOMINEES FOR TERM TO EXPIRE IN 2003

John R. Crockett, Jr.
Director                                     80             1963                 2000                   4,931(4)            --(5)

Julian T. Caudill
Vice President and Director                  82             1963                 2000                   9,831(4)           1.7

DIRECTORS CONTINUING IN OFFICE

Michael L. McKinney
Director                                     42             1999                 2001                     500               --(5)

Peter W. Hampton
President and Director                       81             1963                 2001                  60,968(4)          10.2

Peter W. Hampton, Jr.
Secretary, Treasurer and Director            50             1994                 2002                  31,810(4)           5.3

Donald W. Tetrick
Director                                     85             1963                 2002                   7,926(4)           1.4

All directors and executive
officers of the Company as a
group (6 persons)                                                                                     115,966(3)(4)       18.8


-----------------
(1)  At December 31, 2000.
(2)  Refers to the year the individual first became a director of the Company or
     the Bank.
(3)  The share amounts  listed include shares of Common Stock that the following
     persons have the right to acquire  within 60 days of the Record Date:  John
     R. Crockett, Jr. 3,450, Julian T. Caudill 3,450, Peter W. Hampton,  12,885,
     Peter W. Hampton, Jr. 11,964, and Donald W. Tetrick 3,450.
(4)  Excludes  (except for Messrs.  Hampton and Hampton,  Jr.) 60,912  shares of
     Common Stock under the ESOP and 11,366  unallocated  Restricted  Stock Plan
     ("RSP")  shares  for which such  individual  serves as a member of the ESOP
     Committee,  ESOP trust and RSP trust. For Messrs.  Hampton and Hampton, Jr,
     respectively,   excludes  7,682  and  8,419  unallocated  RSP  shares.  The
     individuals either serving as members of the ESOP Committee,  ESOP trust or
     RSP trust, disclaim beneficial ownership to such shares.
(5)  Less than 1.0% of Common Stock outstanding.

Biographical Information

         Set forth below is certain  information  with respect to the directors,
including  director  nominees and executive  officers of the Company.  Except as
noted, all directors of the Bank in March,  1997 became directors of the Company
at that time.  Executive  Officers receive  compensation  from the Bank. See "--
Director and  Executive  Officer  Compensation."  All  directors  and  executive
officers  have held their  present  positions  for five years  unless  otherwise
stated.

                                        5


         Julian T.  Caudill has been a member of the Board of  Directors  of the
Bank since 1963 and a Vice  President  of the Company  and Bank since 1999.  Mr.
Caudill is a retired pharmacist.  He is a member of the Elizabethton Rotary Club
and the American Cancer Society.

         John R.  Crockett,  Jr. has been a member of the Board of  Directors of
the Bank since 1963. Mr. Crockett is a retired realtor.

         Peter W.  Hampton has been the  President  and a member of the Board of
Directors   of  the  Bank  since   1963.   Mr.   Hampton  is  a  member  of  the
Elizabethton/Carter County Economic Development Commission and the Carter County
Chamber of Commerce. Mr. Hampton is the father of Peter W. Hampton, Jr.

         Peter W.  Hampton,  Jr. has been a member of the Board of  Directors of
the Bank  since 1994 and has  served as Vice  Chairman  of the Board of the Bank
since  December  1996.  Since 1977,  Mr. Hampton has been an attorney in the law
firm of Hampton & Street and has been  employed  as our  General  Counsel  since
1994. Mr. Hampton, Jr. is the son of Peter W. Hampton.

         Michael L.  McKinney was appointed to the Board of the Directors of the
Bank and the Company on March 17, 1999. Since 1983, Mr. McKinney has been a self
employed general contractor in Elizabethton, Tennessee.

         Donald W.  Tetrick has been  Chairman of the Bank's  Board of Directors
since  1963.  Mr.  Tetrick  is  a  member  of  the  Elizabethton  Kiwanis  Club,
Elizabethton/Carter  County  Chamber  of  Commerce  and a member of the Board of
Directors  of First  United  Methodist  Church.  Mr.  Tetrick  is also a retired
funeral home director.

Executive Officer Who Is Not A Director

         Bobby K.S. Hyatt, 32, has been the Finance Officer of the Company since
1997 and is also Vice President of the Company and Bank. Prior to that he was an
accountant with the firm of T. Alan Walls, C.P.A., P.C. and prior to that he was
employed by the Bank. He received his certified public accountant designation in
1993.  Mr. Hyatt is a member of the  Elizabethton  Kiwanis Club and is active in
the   Elizabethton/Carter   County   Chamber  of  Commerce  and  American  Heart
Association.

Meetings and Committees of the Board of Directors

         The Board of Directors  conducts its business  through  meetings of the
Board and through  activities of its committees.  During the year ended December
31,  2000,  the Board of  Directors  held a total of 14  meetings.  No  director
attended  fewer than 75% of the total  meetings  of the Board of  Directors  and
committees  on which such  director  served  during the year ended  December 31,
2000. In addition to other committees,  as of December 31, 2000, the Board had a
Nominating  Committee,  a  Compensation  and  Benefits  Committee,  and an Audit
Committee.

         The  Nominating  Committee  consists of the Board of  Directors  of the
Company. Nominations to the Board of Directors made by stockholders must be made
in writing to the  Secretary  and  received by the Company not less than 60 days
prior to the  anniversary  date of the immediately  preceding  annual meeting of
stockholders  of the  Company.  Notice to the Company of such  nominations  must
include certain

                                        6


information required pursuant to the Company's bylaws. The Nominating Committee,
which is not a standing committee, met once during the 2000 fiscal year.

         The  Compensation  and  Benefits  Committee  is comprised of the entire
Board of  Directors.  This  standing  committee  establishes  the Bank's  salary
budget,  director and committee member fees, and employee  benefits  provided by
the Bank for approval by the Board of  Directors.  The Committee met three times
during the 2000 fiscal year.

         The Audit Committee is comprised of Directors  Tetrick,  Crockett,  Jr.
and  Caudill.   This  standing  committee  is  responsible  for  developing  and
maintaining  the Company's  audit  program.  The  Committee  also meets with the
Company's  independent  accountants,  Crisp  Hughes  Evans LLP,  to discuss  the
results of the annual audit and any related matters. At December 31, 2000, total
audit  fees  (which   includes  fees  for  quarterly   review   services)   were
approximately $21,000.  Additionally,  fees for tax return preparation and other
non-audit  services  totaled  $7,800.  All such services were performed by Crisp
Hughes Evans LLP.

         The  Company's  Common  Stock is not traded on an exchange or on Nasdaq
and accordingly, this committee is not required to have a written audit charter.
The committee met five times during the fiscal year ended December 31, 2000.

Audit Committee Report

         Review of Audited Financial Statements with Management.

         The Audit  Committee  reviewed  and  discussed  the  audited  financial
statement with the management of the Company.

         Review of  Financial  Statements  and Other  Matters  with  Independent
Accountants.

         The Audit  Committee  discussed with the  independent  accountants  the
matters  required to be discussed by the Statement on Auditing  Standards No. 61
(Codification  of Statements on Auditing  Standards,  AU Section 380), as may be
modified  or  supplemented.   The  Audit  Committee  has  received  the  written
disclosures  and  the  letter  from  the  independent  accountants  required  by
Independence Standards Board Standard No. 1 (Independence Standards Board No. 1,
Independence  Discussions  with  Audit  Committees),   as  may  be  modified  or
supplemented,  and has discussed with the independent accountant the independent
accountant's independence.

         Recommendation that Financial Statements be Included in Annual Report.

         Based 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-KSB for the
last fiscal year for filing with the Securities and Exchange Commission.

         Audit Committee:

                  Donald W. Tetrick, Chairman
                  John R. Crockett, Jr.
                  Julian T. Caudill

                                        7


--------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
--------------------------------------------------------------------------------

Director Compensation

         Each of the directors is paid a monthly fee of $600. Additionally, each
director is also a member of the Executive/Loan  Committee and receives a fee of
$35 per meeting  attended.  Total  aggregate  fees paid to the directors for the
year ended December 31, 2000 were $53,245.

         Under the 1998  Stock  Option  Plan,  each  non-employee  director  was
granted,  effective  June 1, 1998 (the  "effective  date of grant"),  options to
purchase 5,752 shares of Common Stock. Messrs. Hampton and Hampton, Jr. received
options to purchase 21,476 and 19,942 shares of Common Stock, respectively.  The
exercise price of the options was the fair market value of the Company's  Common
Stock on the date of grant. Of the options granted,  20% were exercisable on the
effective  date of grant and the remaining  options are  exercisable at the rate
20% per year commencing from the effective date of grant. The options granted to
each  director  shall  become  immediately  exercisable  in the  event of death,
disability  or  retirement  of a  director,  change in control of the Company or
Bank. Dividend equivalent rights are paid on all options.

         Under the RSP, each non-employee  director was awarded,  effective June
1, 1998 (the "effective date of grant"),  2,301 shares of Common Stock.  Messrs.
Hampton and Hampton,  Jr. were awarded  9,204 and 7,363 shares of Common  Stock,
respectively.  All directors will earn shares awarded to them at the rate of 20%
per year,  commencing  from the  effective  date of grant.  Awards of restricted
stock to each  director  shall be  immediately  non-forfeitable  in the event of
death,  disability  or  retirement  of a  director,  or change in control of the
Company  or Bank.  In  accordance  with the RSP,  dividends  are paid on  shares
awarded or held in the RSP.

Executive Officer Compensation

         The Company has no full time employees,  but relies on the employees of
the Bank for the limited services required by the Company. All compensation paid
to officers and employees is paid by the Bank.

Summary Compensation Table. The following table sets forth the cash and non-cash
compensation  awarded  to or  earned by the chief  executive  officer.  No other
executive  officer of either the Bank or the Company had a salary and bonus that
exceeded $100,000 for services rendered for the years presented.

                                        8




                                                                          Long-Term
                                                                         Compensation
                                      Annual Compensation                   Awards
                              -----------------------------------  -------------------------
                                                                                 #Securities
                                                                   Restricted    Underlying       All
Name and              Fiscal                        Other Annual      Stock       Options/       Other
Principal Position    Year    Salary($)  Bonus($) Compensation(1)  Award(s)(2)    SARs (3)   Compensation($)
-------------------   ----    ---------  -------- ---------------  -----------   ----------  ---------------
                                                                         
Peter W. Hampton       2000     81,200    20,000       10,597              --           --      21,095(4)
President              1999     80,000    22,000       10,597              --           --      12,830
                       1998     80,000    22,000       10,307        $153,615       21,476      14,940


--------------------------------------
(1)      Consists  of  director  and  committee  fees of $8,880,  and $1,717 for
         health,  life and disability  insurance  premiums paid on behalf of the
         named executive  officer in 2000 and 1999;  consists of $8,880 director
         and committee  fees and $1,427 health,  life and  disability  insurance
         premiums in 1998;  and $8,715 and $1,523 for these fees and premiums in
         1997.
(2)      Represents  the award of 9,204  shares of Common Stock under the RSP as
         of June 1, 1998 on which date the market price of such stock was $16.69
         per share. Such stock awards become  non-forfeitable at the rate of 20%
         shares per year commencing on June 1, 1998.  Dividend rights associated
         with such stock are  accrued and held in arrears to be paid at the time
         that such stock becomes non-forfeitable. As of December 31, 2000, 3,682
         shares  with a market  value of  $43,264 at such date  (based  upon the
         closing price of $11.75 per share at such date) remain unvested.
(3)      Such awards under the 1998 Stock Option Plan are first  exercisable  at
         the rate of 20% per year commencing on June 1, 1998. The exercise price
         equals  the market  value of the  Common  Stock on the date of grant of
         $16.69. See "-- Stock Awards."
(4)      Includes the value of 1,680 shares  (value at $10 per share)  allocated
         under the ESOP,  with an aggregate  market value of $19,740 at December
         31, 2000.  Also includes for the fiscal year ended,  $4,295 of dividend
         equivalent rights paid on stock options.

Stock  Awards.  The  following  table sets  forth  information  with  respect to
previously awarded stock options to purchase the Common Stock granted in 1998 to
Mr. Hampton and held by him as of December 31, 2000. The Company has not granted
to Mr. Hampton any stock appreciation rights.



                     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
                     Shares Acquired         Value         Options at FY-End (#)             at FY-End (#)
            Name      on Exercise (#)   Realized($)(1)   Exercisable/Unexercisable   Exercisable/Unexercisable(1)
-------------------- ----------------   --------------   -------------------------   ----------------------------
                                                                               
Peter W. Hampton            0                  0              12,885 / 8,591                 $ 0 / $0


-----------------
(1)  Based upon an  exercise  price of $16.69 per share and  estimated  price of
     $11.75 at December 31, 2000.

         Employment  Agreement.  The Bank entered into an  employment  agreement
with Peter W. Hampton, President of the Bank ("Agreement").  The Agreement has a
term of three  years  and may be  terminated  by the Bank for  "just  cause"  as
defined in the Agreement. If the Bank terminates Mr. Hampton without just cause,
Mr.  Hampton will be entitled to a  continuation  of his salary from the date of
termination through the remaining term of the Agreement.  The Agreement contains
a  provision  stating  that in the event of the  termination  of  employment  in
connection with a change in control of the Bank, Mr.

                                        9


Hampton will be paid a lump sum amount equal to 2.99 times his five year average
annual taxable compensation.  If such payments had been made under the Agreement
as of  December  31,  2000,  such  payments  would  have  equaled  approximately
$304,000. The Agreement may be renewed annually by the Bank's Board of Directors
upon a  determination  of  satisfactory  performance  within  the  Board's  sole
discretion.  If Mr.  Hampton  shall  become  disabled  during  the  term  of the
Agreement, he shall continue to receive payment of 100% of the base salary for a
period of 12 months and 60% of such base salary for the  remaining  term of such
Agreement.  Such payments  shall be reduced by any other  benefit  payments made
under  other  disability  programs in effect for the Bank's  employees.

--------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
--------------------------------------------------------------------------------

         The Bank,  like many financial  institutions,  has followed a policy of
granting various types of loans to officers, directors, and employees. The loans
have been made in the ordinary course of business and on substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable transactions with the Bank's other customers,  and do not involve
more than the  normal  risk of  collectibility,  or  present  other  unfavorable
features.

         Peter W. Hampton,  Jr.  performs  certain legal work for the Bank. Fees
paid to Mr. Hampton, Jr. by the Bank's borrowers,  for services performed on the
Bank's behalf, were approximately $58,000 for the year ended December 31, 2000.

--------------------------------------------------------------------------------
             PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF ACCOUNTANTS
--------------------------------------------------------------------------------

         Crisp Hughes Evans LLP, was the Company's independent public accountant
for the 2000  fiscal  year.  The Board of  Directors  of the  Company  presently
intends to renew the Company's arrangement with Crisp Hughes Evans LLP to be its
accountants for the fiscal year ended December 31, 2001, subject to ratification
by the Company's  stockholders.  A  representative  of Crisp Hughes Evans LLP is
expected to be present at the meeting to respond to stockholders'  questions and
will have the opportunity to make a statement if the representative so desires.

Ratification of the  appointment of the  accountants  requires the approval of a
majority of the votes cast by the  stockholders  of the Company at the  Meeting.
The Board of Directors  recommends that stockholders vote "FOR" the ratification
of the  appointment of Crisp Hughes Evans LLP, as the Company's  accountants for
the fiscal year ending December 31, 2001.

--------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
--------------------------------------------------------------------------------

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
statement  for the  annual  meeting  of  stockholders  to be held in  2002,  all
stockholder  proposals  must be  submitted  to the  Secretary  at the  Company's
office,  632  East Elk  Avenue,  Elizabethton,  Tennessee  37643,  on or  before
December  15,  2001.  Under  the  Articles  of  Incorporation,  in  order  to be
considered  for possible  action by  stockholders  at the 2002 annual meeting of
stockholders, stockholder nominations for director and stockholder proposals not
included in the Company's  proxy statement must be submitted to the Secretary of
the Company, at the address set forth above, no later than March 17, 2002.

                                       10


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

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

         The  Board of  Directors  does not know of any other  matters  that are
likely to be brought before the Meeting.  If any other  matters,  not now known,
properly come before the Meeting or any  adjournments,  the persons named in the
enclosed  proxy card,  or their  substitutes,  will vote the proxy in accordance
with their judgment on such matters.

--------------------------------------------------------------------------------
                                   FORM 10-KSB
--------------------------------------------------------------------------------

         A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM  10-KSB FOR THE FISCAL
YEAR ENDED DECEMBER 31, 2000 WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS
OF THE RECORD DATE UPON WRITTEN REQUEST TO THE SECRETARY, SFB BANCORP, INC., 632
EAST ELK AVENUE, ELIZABETHTON, TENNESSEE 37643.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/Peter W. Hampton, Jr.
                                              ----------------------------------
                                              Peter W. Hampton, Jr.
                                              Secretary

Elizabethton, Tennessee
April 16, 2001


                                       11



--------------------------------------------------------------------------------
                                SFB BANCORP, INC.
                               632 EAST ELK AVENUE
                          ELIZABETHTON, TENNESSEE 37643
--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 17, 2001
--------------------------------------------------------------------------------

         The undersigned  hereby appoints the Board of Directors of SFB Bancorp,
Inc. (the "Company"), or its designee, with full powers of substitution,  to act
as attorneys and proxies for the undersigned, to vote all shares of Common Stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of Stockholders (the "Meeting"),  to be held at the offices of the Company,  632
East Elk Avenue,  Elizabethton,  Tennessee, on May 17, 2001, at 2:00 p.m. and at
any and all adjournments thereof, in the following manner:

                                                     FOR    WITHHELD
                                                     ---    --------

1.       To elect as directors the nominees          |_|       |_|
         listed below (except as marked to the
         contrary below):

         John R. Crockett, Jr.
         Julian T. Caudill

         (Instruction: To withhold authority to vote for any individual nominee,
          write that nominee's name on the space provided below)

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

                                                     FOR    AGAINST   ABSTAIN
                                                     ---    -------   -------

2.       To ratify the appointment of                |_|      |_|       |_|
         Crisp Hughes Evans LLP as independent
         accountants of SFB Bancorp, Inc. for the
         fiscal year ending December 31, 2001.

         The  Board of  Directors  recommends  a vote  "FOR"  the  above  listed
propositions.

--------------------------------------------------------------------------------
THIS  SIGNED  PROXY  WILL BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS PROXY WILL BE VOTED FOR EACH OF 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 IS SOLICITED BY THE BOARD OF DIRECTORS

         Should the undersigned be present and elect to vote at the Meeting,  or
at any  adjournments  thereof,  and after  notification  to the Secretary of the
Company at the Meeting of the  Stockholder's  decision to terminate  this Proxy,
the power of said  attorneys  and proxies shall be deemed  terminated  and of no
further force and effect. The undersigned may also revoke this Proxy by filing a
subsequently  dated Proxy or by written  notification  to the  Secretary  of the
Company of his or her decision to terminate this Proxy.

         The  undersigned  acknowledges  receipt  from the Company  prior to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a Proxy
Statement dated April 16, 2001 and the Annual Report.

Please check the box if you are planning to attend the meeting. |_|


Dated:                                    , 2001
       -----------------------------------


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



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


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


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