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 14, 2003

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 15, 2003, 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 2003. 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. 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. 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 15, 2003
--------------------------------------------------------------------------------

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 15, 2003, 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, 2003;

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 28,
2003 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, 2002
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 14, 2003

--------------------------------------------------------------------------------
      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.
--------------------------------------------------------------------------------


                                       3


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

--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 15, 2003
--------------------------------------------------------------------------------

      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
15, 2003, 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 14, 2003.

      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 28, 2003 (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
570,522 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.


                                       4


      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.



                                                                                           Percent of Shares of
                                                                 Amount and Nature 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                                 56,005(1)                    9.8

         Peter W.  Hampton
         632 East Elk Avenue
         Elizabethton, Tennessee 37643                                 74,681(2)                   12.6

         Peter W.  Hampton, Jr.
         630 East Elk Avenue
         Elizabethton, Tennessee 37643                                 43,998(2)                    7.5

         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)                    7.4

         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                                      53,900(4)                    9.4


(footnotes on next page)


                                       5


----------
(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,
      approximately 41,669 shares have been allocated under the ESOP to
      participant accounts.

(2)   See "Proposal 1 - 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 owned
      by Holdings and SOAM. Holdings, SOAM and Maltese disclaims direct
      ownership of the Common Stock. 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

(4)   The information as to Jeffrey L. Gendell, Tontine Management, L.L.C.,
      Tontine Financial Partners, L.P., (the "Reporting Group") is derived from
      an amended Schedule 13G filed on February 7, 2003, filed by the Reporting
      Group, which states that as of December 31, 2002, that the Reporting Group
      each had shared voting and shared dispositive power with respect to 53,900
      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, executive officers, and beneficial owners of
more than 10% of the Company's Common Stock, 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 2002 fiscal year. The Company is not aware of any other persons who have
failed to file on a timely basis any required report.

--------------------------------------------------------------------------------
                       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.

      Donald W. Tetrick and Peter W. Hampton, Jr., (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


                                       6


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. Beneficial
ownership of executive officers and directors of the Company, as a group, is
also set forth under this caption.



                                                                                               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 28, 2003 (3)     Owned %
--------------                            -------      -------------       ---------       ------------------     -------
                                                                                                    
BOARD NOMINEES FOR TERM TO EXPIRE IN 2004

Peter W. Hampton, Jr.
Secretary, Treasurer and Director            52            1994               2002              43,998(4)            7.5

Donald W. Tetrick
Director                                     87            1963               2002              11,148(4)            1.9

DIRECTORS CONTINUING IN OFFICE

Julian T. Caudill
Vice President and Director                  84            1963               2003              12,592(4)            2.2

John R. Crockett, Jr.
Director                                     82            1963               2003               8,153(4)            1.4

Peter W. Hampton
President and Director                       83            1963               2004              74,681(4)           12.6

Michael L. McKinney
Director                                     43            1999               2004                 575                --(5)

All directors and executive officers
of the Company as a group (6 persons)                                                          151,147(3)(4)        24.0


      ----------
      (1)   At December 31, 2002.

      (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: Peter W. Hampton, 21,476, Peter W. Hampton, Jr. 19,942,
            Julian T. Caudill 5,752, John R. Crockett, Jr. 5,752, and Donald W.
            Tetrick 5,752.

      (4)   Excludes (except for Messrs. Hampton and Hampton, Jr.) 56,005 shares
            of Common Stock under the ESOP and 2,183 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 2,183 and 708
            unallocated RSP shares. The Messrs. Hamptons are not members of the
            ESOP Committee or ESOP Trust. 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.


                                       7


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.

      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, 34, 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.

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,
2002, the Board of Directors held a total of twelve 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,
2002. In addition to other committees, as of December 31, 2002, the Board had a
Nominating Committee, 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


                                       8


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 information required pursuant to the
Company's bylaws. The Nominating Committee, which is not a standing committee,
met once during the 2002 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 two times during the
2002 fiscal year.

      The Audit Committee is comprised of Directors Tetrick, Crockett, Jr. and
McKinney. 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.

      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 four times during the fiscal year ended December 31, 2002.

Audit Committee Report

      Review of Audited Financial Statements with Management.

      The Audit Committee reviewed and discussed the audited financial
statements 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 year
ended December 31, 2002, for filing with the Securities and Exchange Commission.

      Audit Committee:

            Donald W. Tetrick, Chairman
            John R. Crockett, Jr.
            Michael L. McKinney


                                       9


Audit Fees

      The aggregate fees billed by Crisp Hughes Evans LLP for professional
services rendered for the audit of the Company's consolidated annual financial
statements for the 2002 fiscal year and the reviews of the financial statements
included in the Company's quarterly reports on Forms 10-QSB were approximately
$21,300.

Financial Information Systems Design and Implementation Fees

      For the 2002 fiscal year, Crisp Hughes Evans LLP did not render to the
Company or its consolidated subsidiary any professional services for financial
information systems design and implementation. Accordingly, there were no fees
billed for fiscal 2002 by Crisp Hughes Evans LLP to the Company or its
consolidated subsidiary.

All Other Fees

      The aggregate fees billed by Crisp Hughes Evans LLP to the Company and its
consolidated subsidiary for all other services other than those covered under
"Audit Fees" for the 2002 fiscal year were approximately $2,800.

      The Audit Committee considered whether the provision of the non-audit
services listed under "All Other Fees" above was compatible with maintaining
Crisp Hughes Evans LLP's independence.

--------------------------------------------------------------------------------
                   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, 2002 were $53,105.

      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.


                                       10


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. The Bank pays all
compensation paid to officers and employees.

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.



                                                                                           Long-Term
                                                                                         Compensation
                                          Annual Compensation                                Awards
                                          -------------------                                ------

                                                                                                  #Securities
                                                                Other Annual      Restricted      Underlying         All Other
Name and                  Fiscal                               Compensation         Stock          Options/       Compensation
Principal Position         Year    Salary ($)    Bonus ($)         ($)(1)         Award (s)          SARs            ($)(2)
-------------------        ----    ----------    ---------         ------         ---------          ----            ------
                                                                                                
Peter W. Hampton           2002      102,200       20,000          11,190             --              --             23,323
President                  2001       81,200       19,800          10,846             --              --             21,439
                           2000       81,200       20,000          10,597             --              --             21,095


      ----------
      (1)   Consists of director and committee fees of $8,985, and $2,205 for
            health, life and disability insurance premiums paid on behalf of the
            named executive officer in 2002; consists of $8,915 director and
            committee fees and $1,931 health, life and disability insurance
            premiums in 2001; and $8,880 and $1,717 for these fees and premiums
            in 2000.

      (2)   Includes the value of 1,063 shares (value at $10 per share)
            allocated under the ESOP, with an aggregate market value of $17,348
            at December 31, 2002. Also includes for the fiscal year ended,
            $4,295 of dividend equivalent rights paid on stock options and
            $1,680 of accrued earnings on non-forfeitable RSP shares.

      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, 2002. 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                   21,476 / 0                       $ 0 / $0


      ----------
      (1)   Based upon an exercise price of $16.69 per share and estimated price
            of $16.32 at December 31, 2002.

      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,


                                       11


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. 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, 2002, such payments would have equaled approximately $254,000. 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 $72,735 for the year ended December 31, 2002.

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

      Crisp Hughes Evans LLP, was the Company's independent public accountant
for the 2002 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, 2003, 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, 2003.

--------------------------------------------------------------------------------
                              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 2004 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 16, 2003. Under
the Articles of Incorporation, in order to be considered for possible action by
stockholders at the 2004 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 16, 2004.


                                       12


--------------------------------------------------------------------------------
                                  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, 2002 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 14, 2003


                                       13


                                                                        APPENDIX

--------------------------------------------------------------------------------
                                SFB BANCORP, INC.
                               632 EAST ELK AVENUE
                          ELIZABETHTON, TENNESSEE 37643
--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 15, 2003
--------------------------------------------------------------------------------

      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 15, 2003, 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):

      Donald W. Tetrick
      Peter W. Hampton, Jr.

      (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,
      2003.

      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 SIGNED 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 SIGNED 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 14, 2003 and the Annual Report.

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

Dated: ________________________, 2003


__________________________________              ________________________________
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.
--------------------------------------------------------------------------------