SCHEDULE 14A INFORMATION
                                 (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
[X]   Definitive Proxy Statement                   Commission Only (as permitted
[ ]   Definitive Additional Materials              by Rule 14a-6(e)(2))
[ ]   Soliciting Material Under Rule 14a-12

                             1st STATE 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:

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











                      [1st State Bancorp, Inc. Letterhead]




                                December 30, 2003




Dear Stockholder:

     We invite you to attend the Annual  Meeting of  Stockholders  (the  "Annual
Meeting") of 1st State  Bancorp,  Inc.  (the  "Company")  to be held at the main
office of 1st State Bank (the "Bank") located at 445 S. Main Street, Burlington,
North Carolina,  on Tuesday,  February 3, 2004, at 5:30 p.m.,  Eastern  Standard
Time.

     The  attached  Notice of Annual  Meeting and Proxy  Statement  describe the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the  operations  of 1st State Bank,  the  Company's  wholly owned
subsidiary.  Directors  and officers of the Company and the Bank will be present
to respond to any questions the stockholders may have.

     ON BEHALF OF THE BOARD OF DIRECTORS,  WE URGE YOU TO SIGN,  DATE AND RETURN
THE ACCOMPANYING FORM OF PROXY AS SOON AS POSSIBLE EVEN IF YOU CURRENTLY PLAN TO
ATTEND THE ANNUAL MEETING.  Your vote is important,  regardless of the number of
shares you own.  This will not prevent you from voting in person but will assure
that your vote is counted if you are unable to attend the meeting.

     On behalf of the Board of  Directors  and all the  employees of the Company
and the Bank, I wish to thank you for your continued support.

                                   Sincerely,


                                   /s/ James. C. McGill

                                   James C. McGill
                                   President




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

                             1st STATE BANCORP, INC.
                               445 S. MAIN STREET
                        BURLINGTON, NORTH CAROLINA 27215

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON FEBRUARY 3, 2004

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

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of 1st State Bancorp,  Inc. (the  "Company")  will be held at the main
office  of  1st  State  Bank  (the  "Bank"),  located  at 445  S.  Main  Street,
Burlington,  North Carolina, on Tuesday, February 3, 2004, at 5:30 p.m., Eastern
Standard Time.

     A Proxy Statement and Proxy Card for the Annual Meeting are enclosed.

     The Annual  Meeting is for the purpose of  considering  and acting upon the
following matters:

     1.   The election of three  directors of the Company for three-year  terms;
          and

     2.   The transaction of such other business as may properly come before the
          Annual Meeting or any adjournment thereof.

     The Board of  Directors  is not aware of any other  business to come before
the Annual Meeting.

     Any action may be taken on any one of the foregoing proposals at the Annual
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later adjournment, the Annual Meeting may be adjourned. Stockholders
of record at the close of business on December  19, 2003,  are the  stockholders
entitled  to notice of and to vote at the  Annual  Meeting  and any  adjournment
thereof.

     You are  requested  to fill in and sign the  enclosed  proxy  card which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.  The  proxy  will not be used if you  attend  and  vote at the  Annual
Meeting in person.

                                         BY ORDER OF THE BOARD OF DIRECTORS

                                         /s/ A. Christine Baker

                                         A. Christine Baker
                                         Secretary

Burlington, North Carolina
December 30, 2003

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




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

                                 PROXY STATEMENT
                                       OF
                             1st STATE BANCORP, INC.
                               445 S. MAIN STREET
                        BURLINGTON, NORTH CAROLINA 27215

--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 3, 2004
--------------------------------------------------------------------------------


--------------------------------------------------------------------------------
                                     GENERAL
--------------------------------------------------------------------------------

     This Proxy  Statement is furnished to  stockholders  of 1st State  Bancorp,
Inc.  (the  "Company")  in  connection  with the  solicitation  by the  Board of
Directors  of the  Company  of  proxies  to be used  at the  Annual  Meeting  of
Stockholders (the "Annual Meeting") which will be held at the main office of 1st
State  Bank (the  "Bank"),  located  at 445 S. Main  Street,  Burlington,  North
Carolina, on Tuesday, February 3, 2004, at 5:30 p.m., Eastern Standard Time, and
at any adjournment  thereof. The accompanying Notice of Annual Meeting and proxy
card and this Proxy Statement are being first mailed to stockholders on or about
December 30, 2003.


--------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
--------------------------------------------------------------------------------

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time.  Unless so revoked,  the shares  represented by properly  executed proxies
will be voted at the Annual Meeting and all adjournments thereof. Proxies may be
revoked by written notice to A. Christine  Baker,  Secretary of the Company,  at
the  address  shown  above,  by filing a later-dated proxy prior to a vote being
taken on a particular  proposal at the Annual Meeting or by attending the Annual
Meeting  and voting in  person.  The  presence  of a  stockholder  at the Annual
Meeting will not in itself revoke such stockholder's proxy.

     Proxies solicited by the Board of Directors of the Company will be voted in
accordance  with  the  directions  given  therein.  WHERE  NO  INSTRUCTIONS  ARE
INDICATED,  PROXIES  WILL BE VOTED "FOR" THE  NOMINEES  FOR  DIRECTOR  SET FORTH
BELOW. The proxy confers discretionary authority on the persons named therein to
vote with respect to the election of any person as a director  where the nominee
is unable to serve or for good cause will not serve, and matters incident to the
conduct of the Annual Meeting.  If any other business is presented at the Annual
Meeting,  proxies will be voted by those named  therein in  accordance  with the
determination  of a  majority  of the  Board of  Directors.  Proxies  marked  as
abstentions  will not be counted as votes  cast.  Shares  held in "street  name"
which  have been  designated  by  brokers  on  proxies  as not voted will not be
counted as votes cast.  Proxies marked as  abstentions  or as broker  non-votes,
however, will be treated as shares present for purposes of determining whether a
quorum is present.


--------------------------------------------------------------------------------
                    VOTING SECURITIES AND SECURITY OWNERSHIP
--------------------------------------------------------------------------------

     The  securities  entitled  to vote at the  Annual  Meeting  consist  of the
Company's  common  stock,  par  value  $.01  per  share  (the  "Common  Stock").
Stockholders  of record as of the close of business  on  December  19, 2003 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held. As of the Record Date,  there were 2,971,902 shares of Common Stock issued
and outstanding.  The presence,  in person or by proxy, of at least one-third of
the total number of shares of Common Stock outstanding and entitled to vote will
be necessary to constitute a quorum at the Annual Meeting.


     Persons and groups beneficially owning more than 5% of the Common Stock are
required to file certain reports with respect to such ownership  pursuant to the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"). The following
table sets forth information  regarding the shares of Common Stock  beneficially
owned as of the Record Date by persons who  beneficially own more than 5% of the
Common Stock,  each of the Company's  directors,  the executive  officers of the
Company named in the Summary  Compensation  Table set forth under "Proposal I --
Election of Directors -- Executive  Compensation -- Summary Compensation Table,"
and all of the Company's directors and executive officers as a group.





                                                            SHARES OF COMMON STOCK
                                                              BENEFICIALLY OWNED                     PERCENT OF
                                                           AS OF THE RECORD DATE (1)                  CLASS (2)
                                                           -------------------------                 ----------
5% STOCKHOLDER:
---------------
                                                                                                   
1st State Bancorp, Inc.                                           311,646  (3)                         10.49%
Employee Stock Ownership Plan ("ESOP")
445 S. Main Street
Burlington, North Carolina  27215

1st State Bank Deferred Compensation Plan ("DCP")                 304,066  (4)                         10.23
445 S. Main Street
Burlington, North Carolina  27215

Maurice J. Koury                                                  210,330  (5)                          7.08
P.O. Drawer 850
Burlington, North Carolina  27216

DIRECTORS:
----------
Bernie C. Bean                                                     31,675  (7)                          1.06
James C. McGill                                                   166,849  (6)                          5.47
Virgil L. Stadler                                                  71,315  (7)                          2.39
James A. Barnwell, Jr.                                             61,675  (6)                          2.06
James G. McClure                                                   53,913  (7)                          1.80
T. Scott Quakenbush                                                72,986  (7)                          2.44
Richard C. Keziah                                                  65,978  (6)                          2.21
Richard H. Shirley                                                 47,219  (7)                          1.58
Ernest A. Koury, Jr.                                                1,000  (7)                          0.03

EXECUTIVE OFFICERS:
-------------------
A. Christine Baker                                                 96,981                               3.21
Fairfax C. Reynolds                                                84,051                               2.79
Frank Gavigan                                                      33,594                               1.13
John D. Hansell                                                    14,800                               0.50

All directors and executive                                       802,036                              24.52
  officers of the Company
  as a group (13 persons)
                                                                                     (footnotes on following page)



                                       2




(footnotes for table from previous page)

-------------------
(1)  In accordance with Rule 13d-3 under the Exchange Act, a person is deemed to
     be the  beneficial  owner,  for  purposes of this  table,  of any shares of
     Common  Stock if he or she has or shares  voting or  investment  power with
     respect to such Common Stock or has a right to acquire beneficial ownership
     at any time within 60 days from the Record Date.  As used  herein,  "voting
     power" is the power to vote or direct the voting of shares and  "investment
     power" is the power to  dispose or direct the  disposition  of shares.  The
     listed amounts  include  15,816,  79,078,  15,816,  15,816,  15,816,15,816,
     15,816,  15,816, 0, 45,000,  45,000,  11,250, 7,500 and 298,540 shares that
     Directors Bean, McGill, Stadler,  Barnwell,  McClure,  Quakenbush,  Keziah,
     Shirley and Koury, Executive Officers Baker, Reynolds, Gavigan and Hansell,
     and all  directors  and  executive  officers  of the  Company  as a  group,
     respectively,  have the  right to  acquire  upon the  exercise  of  options
     exercisable within 60 days of the Record Date.
(2)  Based on a total of 2,971,902 shares of Common Stock  outstanding as of the
     Record Date.
(3)  These shares are currently held in a suspense account for future allocation
     and distribution among participants as the loan used to purchase the shares
     is repaid.  At the  Record  Date,  123,726  shares  had been  allocated  or
     committed  to be  allocated.  See footnote 7 below for  information  on how
     these shares are voted.
(4)  The shares held by the DCP trust are held for the benefit of directors  and
     executive  officers  of the  Company in the  following  amounts:  Mr.  Bean
     12,437;  Mr. McGill 97,030;  Mr. Stadler 17,325;  Mr. Barnwell 13,348;  Mr.
     McClure  13,007;  Mr.  Quakenbush  17,465;  Mr. Keziah 18,449;  Mr. Shirley
     13,348;  Ms. Baker 45,349;  Mr. Reynolds 51,580; Mr. Gavigan 3,446; and Mr.
     Hansell 1,282. Such individuals do not have voting or investment power over
     such shares.
(5)  Based on a Schedule 13G filed by Mr. Koury on January 31, 2003.  This total
     does not include  17,500  shares  held by the Maurice J. Koury  Foundation,
     Inc.  (the "Koury  Foundation"),  53,500  shares  held by Carolina  Hosiery
     Mills, Inc.  ("Carolina  Hosiery");  and 19,000 shares held by the Carolina
     Hosiery Mills, Inc.  Employee Profit Sharing Trust ("Trust").  Mr. Koury is
     (a) one of four  directors  and  president of the Koury  Foundation;  (b) a
     director,  president and 23.6% shareholder of Carolina  Hosiery;  and (c) a
     trustee  of the Trust.  In all such  cases,  Mr.  Koury may have input into
     decisions  concerning  the voting  power over the shares  held by the Koury
     Foundation,   Carolina   Hosiery   and  the   Trust  in   certain   limited
     circumstances.
(6)  The listed  amounts do not include  shares with respect to which  Directors
     Barnwell, Keziah and McGill share voting power by virtue of their positions
     as directors of 1st State Bank Foundation,  Inc. (the "Foundation"),  which
     holds 117,585 shares of Common Stock. The shares held by the Foundation are
     voted in the same  ratio as all other  shares of Common  Stock are voted on
     any given proposal submitted to stockholders.
(7)  The listed  amounts do not include  shares with respect to which  Directors
     Shirley, McClure and Stadler have voting power by virtue of their positions
     as  trustees  of the trust  holding  304,066  shares  under the DCP nor the
     shares  with  respect to which  Directors  Quakenbush,  Bean and Koury have
     voting power by virtue of their  positions as trustees of the trust holding
     311,646 shares under the ESOP.  Shares held by the ESOP trust and allocated
     to  the  accounts  of  participants   are  voted  in  accordance  with  the
     participants'  instructions,  and unallocated  shares are voted in the same
     ratio as ESOP participants direct the voting of allocated shares or, in the
     absence of such direction,  in the ESOP trustees' best judgment. The shares
     held by the DCP trust are voted in the same proportion as the ESOP trustees
     vote the shares held in the ESOP trust.


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

GENERAL

     The Company's  Board of Directors  consists of nine members.  The Company's
Articles of Incorporation  require that directors be divided into three classes,
as nearly  equal in number as  possible,  with  approximately  one-third  of the
directors  elected each year. At the Annual  Meeting,  three  directors  will be
elected  for a term  expiring at the 2007 annual  meeting of  stockholders.  The
Board of Directors has nominated James A. Barnwell, Jr., James G. McClure and T.
Scott Quakenbush to serve as directors for a three-year period. All nominees are
currently  members of the Board.  Under  Virginia law and the Company's  Bylaws,
directors  are elected by a plurality of the votes present in person or by proxy
at a meeting at which a quorum is present.

     It is intended that the persons named in the proxies solicited by the Board
of Directors will vote for the election of the named nominees. If either nominee
is unable to serve,  the shares  represented  by all valid proxies will be voted
for the election of such  substitute  as the Board of Directors may recommend or
the size of the Board may be reduced to eliminate the vacancy. At this time, the
Board knows of no reason why any nominee might be unavailable to serve.

                                       3


     The  following  table  sets  forth,  for  each  nominee  for  director  and
continuing director of the Company, his age, the year he first became a director
of the Bank,  which is the Company's  principal  operating  subsidiary,  and the
expiration  of his term as a director.  All such  persons  except Mr. Koury were
appointed  as  directors  of  the  Company  in  1998  in  connection   with  the
incorporation and organization of the Company. Each director of the Company also
is a member of the Board of Directors of the Bank.



                                                                  YEAR FIRST
                                         AGE AT                   ELECTED AS                  CURRENT
                                     SEPTEMBER 30,                DIRECTOR OF                  TERM
NAME                                      2003                     THE BANK                  TO EXPIRE
----                                    --------                  ----------                 ---------
                                                                                       
                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2007

James A. Barnwell, Jr.                     63                        1988                      2004
James G. McClure                           58                        1989                      2004
T. Scott Quakenbush                        72                        1978                      2004


                         DIRECTORS CONTINUING IN OFFICE

Richard C. Keziah                          71                        1983                      2005
Ernest A. Koury, Jr.                       49                        2000                      2005
Richard H. Shirley                         56                        1987                      2005
Bernie C. Bean                             73                        1978                      2006
James C. McGill                            62                        1988                      2006
Virgil L. Stadler                          67                        1982                      2006



     Set forth below is information  concerning the Company's directors.  Unless
otherwise stated,  all directors have held the positions  indicated for at least
the past five years.

     JAMES A.  BARNWELL,  JR. is President of Huffman Oil Co., Inc., a petroleum
marketer in Burlington,  North Carolina.  He has served on the advisory board of
the  Salvation  Army Boys & Girls Club and the  Alamance  County YMCA board.  He
serves as a director of the Foundation. He also serves on the Board of Directors
of the Alamance Regional Medical Center.

     JAMES G. McCLURE is President of Green & McClure,  a retail furniture store
in Graham,  North Carolina.  He currently serves as President of the Graham Area
Business  Association and has served on the zoning board for the City of Graham.
He is active in the Graham Presbyterian Church.

     T.  SCOTT  QUAKENBUSH  retired  in April  1997  from his  position  as Vice
President and sales manager with Carolina Paper Box Company in Burlington, North
Carolina.

     RICHARD C.  KEZIAH,  the Chairman of the Board of Directors of the Company,
is President of Monarch Hosiery Mills,  Inc. in Burlington,  North Carolina.  He
also serves on the Board of Directors of Elon Homes for Children. He also serves
as a director of the Foundation.

     ERNEST A. KOURY, JR. is Vice President of Carolina  Hosiery Mills,  Inc., a
hosiery mill in Burlington,  North  Carolina.  He serves as Vice Chairman of the
Alamance  County  Planning  Board and a member of the Elon  University  Board of
Visitors.

     RICHARD  H.  SHIRLEY is  President  of Dick  Shirley  Chevrolet,  Inc.,  an
automobile  dealership located in Burlington,  North Carolina.  He has served as
the  President of the  Alamance  County YMCA and as a member and chairman of the
Economic Development Committee of the Burlington area Chamber of Commerce.

                                       4


     BERNIE  C. BEAN is  retired.  From  1988 to 1995 he was the  President  and
General Manager of Craftique,  Inc., a furniture manufacturer located in Mebane,
North Carolina.

     JAMES C. McGILL is the President and Chief Executive Officer of the Company
and has been  the  President  and  Chief  Executive  Officer  of the Bank  since
December  1988.  He has served on the Boards of Hospice of Alamance and Alamance
Community  College  and in 1997  served as the  chairman  of the North  Carolina
Bankers Association.  He also serves as a director of 1st State Bank Foundation,
Inc. (the  "Foundation"),  a charitable  foundation  dedicated to charitable and
community service causes within the Bank's community.

     VIRGIL L.  STADLER  retired  in  October  2001 from his  position  as Chief
Executive  Officer of  Stadler's  Country  Hams,  Inc.  in Elon  College,  North
Carolina.  He is active with the Front Street United  Methodist  Church and Elon
Homes for Children.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     The following sets forth information with respect to executive officers who
do not serve on the Board of Directors.



                                        AGE AT
                                     SEPTEMBER 30,
NAME                                     2003                                   TITLE
----                                 -------------                              -----
                                                                          
A. Christine Baker                        50                   Treasurer and Secretary of the Company and the
                                                                Bank and  Executive  Vice  President - Chief  Financial
                                                                Officer of the  Bank
Fairfax C. Reynolds                       50                   Vice President and Assistant Secretary of the
                                                                Company and Executive  Vice  President  - Commercial
                                                                and Retail Banking of the Bank
Frank Gavigan                             45                   Senior Vice President - Senior Credit Officer of the
                                                                Bank
John D. Hansell                           66                   Manager - First Capital Services, LLC



     A. CHRISTINE BAKER is the Treasurer and Secretary of the Company and served
as the Executive Vice President, Secretary and Treasurer of the Bank since April
1985.  She  currently  serves on the Boards of the  Women's  Resource  Center of
Alamance  County and  Alamance  County  Meals on Wheels.  She is a member of the
Board of Trustees of Elon University.

     FAIRFAX C. REYNOLDS is the Vice  President  and Assistant  Secretary of the
Company  and has  served as the Bank's  Executive  Vice  President  in charge of
Commercial  and Retail  Banking since 1989. He serves on the Boards of Directors
of Alamance  County YMCA, the Alamance County Arts Council and the United Way of
Alamance County.

     FRANK  GAVIGAN  has served as the Bank's  Senior  Vice  President  - Senior
Credit  Officer  since 1990.  He serves on the Boards of Directors of Hospice of
Alamance County and Alamance Eldercare.

     JOHN D.  HANSELL  has served  since May 1987 as  Manager  of First  Capital
Services  Company,  LLC and  its  predecessor,  First  Capital  Services,  Inc.,
entities  the  Company  owns that sell  annuities,  mutual  funds and  insurance
products on an agency basis. He has served on the small business  council of the
Alamance  Chamber of Commerce  and on the Board of  Directors  of the  Financial
Planning Association.

COMMITTEES OF THE BOARD OF DIRECTORS

     The Board of Directors of the Company meets monthly and may have additional
special  meetings.  During  the year  ended  September  30,  2003,  the Board of
Directors of the Company met 12 times and the Board of

                                       5


Directors of the Bank met 12 times.  No director  attended fewer than 75% in the
aggregate of the total number of Company Board of Directors meetings held during
the year ended  September  30,  2003 and the total  number of  meetings  held by
committees  on which he served during such fiscal year.  The Company's  Board of
Directors has standing Audit and Executive Committees.

     During the fiscal year ended  September  30, 2003,  the Board of Directors'
Audit Committee consisted of Directors Keziah,  McClure and Stadler,  who served
as  Chairperson.  For the  fiscal  year  ended  September  30,  2004,  the Audit
Committee is composed of directors  McClure,  Koury, and Shirley,  who serves as
Chairperson.  Each of these past and present  members of the Audit Committee are
"independent,"  as  "independent" is defined in Rule 4200(a)(15) of the National
Association of Securities  Dealers' listing  standards.  Additionally,  Director
Shirley has  background  and  experience  that results in his having  "financial
sophistication" as defined by Rule 4350(d) of the of the National Association of
Securities  Dealers' listing standards.  However,  the Board has also determined
that neither Director Shirley, nor any other member of the audit committee,  has
the attributes to meet the definition of an "audit committee  financial  expert"
as defined in Item 401(h) of  Regulation  S-K.  Therefore,  the Company does not
have an "audit committee  financial expert" serving on its audit committee.  The
Board of Directors has  determined  that by satisfying the  requirements  of the
listing  standards of the National  Association  of  Securities  Dealers' with a
member of the audit committee that has the requisite "financial  sophistication"
qualifications,  the  Company's  audit  committee  has the  financial  expertise
necessary to fulfill the duties and the obligations of the audit committee.  The
Board of Directors has concluded that the appointment of an additional  director
to the audit committee is not necessary at this time.

     The function of the Audit  Committee  is: to review and discuss the audited
financial  statements  with  management,  internal  audit  and  the  independent
auditors;  to receive  disclosures  required by SAS No. 61 and the  independence
letter from the independent  auditors; to engage the independent auditors of the
Company; to review the internal audit function and internal accounting controls;
and to review and  approve  the  internal  audit plan.  The  Company's  Board of
Directors adopted a written charter for the Audit Committee on December 16, 2003
which is  attached  hereto as  Appendix  A. The Audit  Committee  met four times
during the year ended September 30, 2003.

     During the year ended September 30, 2003, the Board of Directors' Executive
Committee  consisted of Directors McGill,  Barnwell,  Shirley and Keziah and one
additional director who served on a rotating basis for a three-month period. The
Executive Committee, among other things, evaluates the compensation and benefits
of the directors,  officers and employees,  recommends changes, and monitors and
evaluates employee performance.  The Executive Committee reports its evaluations
and findings to the full Board of Directors and all  compensation  decisions are
ratified by the full Board of  Directors.  Directors of the Company who also are
officers of the Company abstain from discussion and voting on matters  affecting
their compensation. The Executive Committee also monitors the performance of the
Company's  investment  portfolio and reviews loans.  The Executive  Committee is
empowered to exercise all of the authority of the Board when the Board is not in
session.  The  Executive  Committee  met 12 times  during the fiscal  year ended
September 30, 2003.

     The Company's full Board of Directors acts as a nominating  committee.  The
Board of  Directors  met once during the year ended  September  30, 2003 for the
purpose of  considering  potential  nominees to the Board of  Directors.  In its
deliberations,  the Board, functioning as a nominating committee,  considers the
candidate's  knowledge of the banking  business and  involvement  in  community,
business and civic  affairs,  and also  considers  whether the  candidate  would
provide for adequate  representation of its market area. The Company's  Articles
of  Incorporation  set forth  procedures  that must be followed by  stockholders
seeking to make  nominations  for director.  In order for a  stockholder  of the
Company to make any  nominations,  he or she must give written notice thereof to
the  Secretary of the Company not less than thirty days nor more than sixty days
prior to the date of any such  meeting;  provided,  however,  that if less  than
forty days' notice of the meeting is given to stockholders,  such written notice
shall be delivered or mailed, as prescribed, to the Secretary of the Company not
later than the close of  business  on the tenth day  following  the day on which
notice of the meeting was mailed to  stockholders.  Each such notice  given by a
stockholder  with respect to nominations  for the election of directors must set
forth (i) the name, age,  business address and, if known,  residence  address of
each  nominee  proposed  in  such  notice;  (ii)  the  principal  occupation  or
employment of each such nominee;  and (iii) the number of shares of stock of the
Company  which are  beneficially  owned by each such nominee.  In addition,  the
stockholder  making such nomination must promptly provide any other  information
reasonably requested by the Company.


                                       6


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

Overview and Philosophy

     The  Company's  executive  compensation  policies  are  established  by the
Executive  Committee of the Board of Directors (the "Committee").  The Committee
is responsible for developing the Company's executive compensation policies. The
Company's  President,  James C. McGill,  under the  direction of the  Committee,
implements the Company's executive  compensation  policies.  Mr. McGill abstains
from  voting on and  discussions  of matters  affecting  his  compensation.  The
Committee's  objectives in designing and  administering the specific elements of
the Company's executive compensation program are as follows:

     o    To link  executive  compensation  rewards to increases in  shareholder
          value,  as  measured  by  favorable  long-term  operating  results and
          continued strengthening of the Company's financial condition.

     o    To provide incentives for executive officers to work towards achieving
          successful  annual  results  as a  step  in  achieving  the  Company's
          long-term operating results and strategic objectives.

     o    To correlate,  as closely as possible,  executive officers' receipt of
          compensation with the attainment of specified performance objectives.

     o    To maintain a competitive  mix of total executive  compensation,  with
          particular  emphasis  on awards  related  to  increases  in  long-term
          shareholder value.

     o    To attract  and  retain  top  performing  executive  officers  for the
          long-term success of the Company.

     In furtherance of these objectives, the Committee has determined that there
should be three specific  components of executive  compensation:  base salary, a
cash bonus and stock benefit plans.

     Base Salary.  The Committee makes  recommendations  to the Board concerning
executive  compensation  on the basis of surveys of salaries  paid to  executive
officers  of other  bank  holding  companies,  non-diversified  banks  and other
financial   institutions  similar  in  size,  market  capitalization  and  other
characteristics.  The Committee's objective is to provide for base salaries that
are competitive with the average salary paid by the Company's peers.

     Bonus.  The Company pays a discretionary  bonus on an annual basis based on
satisfaction of a combination of individual and Company performance  objectives.
Whether bonuses are paid each year and the amount of such bonuses are determined
by the Committee, subject to ratification by the Board of Directors, at year end
based on the Company's  ability to achieve  performance goals established by the
Board in each year's Business Plan. Discretionary bonuses for achieving specific
performance goals during the year are paid during the next fiscal year.

     Stock Benefit Plans. In addition, the Committee believes that stock-related
award  plans  are an  important  element  of  compensation  since  they  provide
executives  with  incentives  linked to the  performance  of the  Common  Stock.
Accordingly, the Board of Directors adopted a stock option plan and a management
recognition plan. Stockholders approved these plans at a special meeting held on
June 6, 2000.

     Under the stock option plan, the Company  reserved for issuance a number of
shares  equal  to 10% of the  originally  issued  Common  Stock.  The  Committee
believes that stock  options are an important  element of  compensation  because
they provide  executives with incentives linked to the performance of the Common
Stock.  The Company  awards stock options as a means of providing  employees the
opportunity  to acquire a proprietary  interest in the Company and to link their
interests with those of the Company's stockholders.  Options are granted with an
exercise  price  equal to the market  value of the  Common  Stock on the date of
grant, and thus acquire value


                                       7


only if the  Company's  stock price  increases.  There are  currently no options
available for grant under the option plan.

     Under the management  recognition plan, officers and directors were granted
awards of  restricted  Common  Stock,  subject  to  vesting  and  forfeiture  as
determined by the Committee.  Under this plan, the Company reserved for issuance
a number  of shares  equal to 4% of the  originally  issued  Common  Stock.  The
purpose of a management  recognition  plan is to reward and retain  personnel of
experience  and ability in key  positions of  responsibility  by providing  such
employees with a proprietary  interest in the Company as compensation  for their
past  contributions  to the  Company  and the Bank and as an  incentive  to make
further contributions in the future. There currently are no shares available for
award under this plan.

Compensation of the President

     Mr. McGill's base salary is established in accordance with the terms of the
employment  agreement  entered  into  between the Bank and Mr.  McGill.  See "--
Executive  Compensation -- Employment  Agreements." The Committee determines the
President's  compensation  on the basis of several  factors.  In determining Mr.
McGill's  base  salary,  the  Committee  reviewed  compensation  paid  to  chief
executive  officers of similarly  situated banks and  non-diversified  banks and
other financial  institutions of similar asset size. The Committee believes that
Mr. McGill's base salary is generally  competitive  with the average salary paid
to executives of similar rank and  expertise at banking  institutions  which the
Committee  considered  to be  comparable  and  taking  into  account  the Bank's
superior performance and complex operations relative to comparable institutions.

     Mr. McGill received bonus compensation for fiscal year 2003 pursuant to the
same basic  factors as  described  above under "-- Bonus." In  establishing  Mr.
McGill's  bonus,  the Committee  considered the Company's  overall  performance,
record of  increase  in  shareholder  value and  success  in  meeting  strategic
objectives and his personal leadership and  accomplishments.  These factors were
considered in conjunction with the Company's  financial  results for fiscal 2003
in  relation to the  established  Business  Plan and  achieving  certain  annual
performance  goals,  including but not limited to return on assets and return on
equity and  satisfactory  results of  regulatory  examinations  and  independent
audits.

     The Committee believes that the Company's  executive  compensation  program
serves the Company and its  shareholders  by providing a direct link between the
interests  of  executive  officers and those of  shareholders  generally  and by
helping to attract and retain qualified  executive officers who are dedicated to
the long-term success of the Company.

                               Members of the Executive Committee

                               James A. Barnwell
                               Richard C. Keziah
                               James C. McGill
                               Richard H. Shirley


                                       8




Comparative Stock Performance Graph

     The graph and table which  follow show the  cumulative  total return on the
Common  Stock for the period from April 26,  1999 (the day trading  began in the
Common Stock  following  completion of the Company's  initial  public  offering)
through the fiscal year ended  September 30, 2003 with (1) the total  cumulative
return of all companies  whose equity  securities are traded on the Nasdaq Stock
Market,  and (2) the total cumulative return of banks and bank holding companies
traded on the Nasdaq Stock Market.  The comparison  assumes $100 was invested on
April  26,  1999 in the  Company's  Common  Stock  and in each of the  foregoing
indices and assumes reinvestment of dividends.  The stockholder returns shown on
the performance graph are not necessarily  indicative of the future  performance
of the Common Stock or of any particular index.

                       CUMULATIVE TOTAL STOCKHOLDER RETURN
                  COMPARED WITH PERFORMANCE OF SELECTED INDEXES
                    APRIL 26, 1999 THROUGH SEPTEMBER 30, 2003

[Line graph appears here depicting the cumulative  total  shareholder  return of
$100  invested in the Common Stock as compared to $100 invested in all companies
whose equity securities are traded on the Nasdaq Stock Market and $100  invested
in banks and bank holding  companies  whose equity  securities are traded on the
Nasdaq Stock Market. Line graph plots the cumulative total return from April 26,
1999 to September 30, 2003. Plot points are provided below.]




-----------------------------------------------------------------------------------------------------
                                4/26/99     9/30/99      9/30/00     9/30/01     9/30/02      9/30/03
-----------------------------------------------------------------------------------------------------
                                                                             
COMPANY                         $100.00     $103.05     $118.59      $143.43     $163.93     $196.08
-----------------------------------------------------------------------------------------------------
NASDAQ                           100.00      163.15      216.67        88.55       69.59      106.64
-----------------------------------------------------------------------------------------------------
NASDAQ BANKS
AND BANK HOLDING                 100.00       91.40       99.31       117.69      128.51      155.19
COMPANIES
-----------------------------------------------------------------------------------------------------


                                       9


EXECUTIVE COMPENSATION

     Summary  Compensation  Table.  The following  table sets forth the cash and
noncash  compensation  for the fiscal years ended  September 30, 2003,  2002 and
2001 awarded to or earned by the President and the four other executive officers
who earned salary and bonus in fiscal 2003, 2002 and 2001 exceeding $100,000 for
services rendered in all capacities to the Company and the Bank.



                                                                                LONG-TERM COMPENSATION
                                                                                ----------------------
                                                                                        AWARDS
                                                                                ----------------------
                                        ANNUAL COMPENSATION                   RESTRICTED    SECURITIES
                                  ------------------------------------
                         FISCAL                           OTHER ANNUAL          STOCK       UNDERLYING         ALL OTHER
NAME                     YEAR     SALARY    BONUS       COMPENSATION (1)       AWARD(S)       OPTIONS        COMPENSATION
----                     ----     ------    -----       ----------------     ------------     -------        ------------
                                                                                           

James C. McGill          2003     $175,000   $422,000     $     --                --              --         $ 186,378     (2)
   President and Chief   2002      175,000    404,500           --                --              --           208,332
   Executive Officer of  2001      175,000    342,000           --                --              --           203,021
   the Company and the
   Bank

A. Christine Baker       2003    $ 100,000  $ 211,000     $     --                --              --         $  84,666     (2)
   Treasurer and         2002      100,000    202,250           --                --              --            99,224
   Secretary of the      2001      100,000    171,000           --                --              --            92,244
   Company and the
   Bank and Executive
   Vice President-
   Chief Financial
   Officer of the Bank

Fairfax C. Reynolds      2003    $ 100,000  $ 211,000     $     --                --              --         $   87,646     (2)
   Vice President and    2002      100,000    202,250           --                --              --            102,201
   Assistant Secretary   2001      100,000    171,000           --                --              --             95,221
   of the Company and
   Executive Vice
   President of the
   Bank

Frank Gavigan            2003    $  85,000  $  30,000     $     --                --              --         $  28,307      (2)
   Senior Vice           2002       80,000     35,000           --                --              --            33,209
   President-Senior      2001       80,000     30,000           --                --              --            30,000
   Credit Officer of
   the Bank

John D. Hansell          2003    $  50,000  $  71,560 (3)       --                --              --         $  23,663      (2)
   Manager-First Capital 2002       50,000     70,640 (3)       --                --              --            37,135
   Services Company,     2001       50,000    111,803 (3)       --                --              --            30,000
   LLC


--------------------
(1)  Executive  officers  receive  indirect  compensation in the form of certain
     perquisites  and other  personal  benefits.  The  amount  of such  benefits
     received by the named  executive  officer in fiscal 2003 did not exceed 10%
     of the executive officer's salary and bonus.
(2)  Includes $146,378, $44,666 and $47,646 accrued under the Company's Deferred
     Compensation Plan for the benefit of executive  officers McGill,  Baker and
     Reynolds,  respectively,  for service as an employee  during the year ended
     September 30, 2003. Also includes $40,000,  $40,000,  $40,000,  $25,757 and
     $22,163 in shares of Common Stock committed to be allocated during the year
     ended  September  30,  2003  under the ESOP to the  accounts  of  executive
     officers McGill, Baker, Reynolds,  Gavigan and Hansell,  respectively,  and
     $2,550 and $1,500 in matching  contributions  under the Bank's  401(k) Plan
     for executive officers Gavigan and Hansell, respectively.
(3)  Consists of commissions.


                                       10


     Fiscal Year-End Option Values.  The following table sets forth  information
concerning  the value as of September  30, 2003 of options held by the executive
officers  named in the Summary  Compensation  Table set forth above.  No options
were exercised during fiscal year 2003.



                                                      NUMBER OF SECURITIES                        VALUE OF UNEXERCISED
                                                     UNDERLYING UNEXERCISED                       IN-THE-MONEY OPTIONS
                                                     OPTIONS AT FISCAL YEAR-END                  AT FISCAL YEAR-END (1)
                                                     ----------------------------            ------------------------------
NAME                                                 EXERCISABLE     UNEXERCISABLE           EXERCISABLE         UNEXERCISABLE
------                                               -----------     -------------           -----------         -------------
                                                                                                            
James C. McGill                                       79,078              --                 $960,007              $   --
A. Christine Baker                                    45,000              --                  546,300                  --
Fairfax C. Reynolds                                   45,000              --                  546,300                  --
Frank Gavigan                                         11,250              --                  136,575                  --
John D. Hansell                                        7,500              --                   91,050                  --


-----------

(1)  Based on the  difference  between the fair market  value of the  underlying
     Common Stock as quoted on the Nasdaq  National  Market  System on September
     30, 2003 of $26.85 per share,  and the exercise  price of $14.71 per share,
     which was  adjusted to reflect the effect of the return of capital of $5.17
     per share paid on October 2, 2000.

     No options held by any executive officer of the Company repriced during the
past ten full fiscal years.

     Employment  Agreements and Guaranty  Agreements.  The Bank has entered into
employment  agreements  with James C. McGill,  A. Christine Baker and Fairfax C.
Reynolds  (each  individual is referred to herein as an "Employee" and the three
individuals are referred to collectively as the "Employees"). The Board believes
that the employment  agreements  assure fair treatment of the Employees in their
careers with the Company by assuring them of some financial security.

     The employment  agreements  became  effective on April 23, 1999 and provide
for a term of three years,  with an annual base salary  equal to the  Employee's
existing  base  salary  rate  in  effect  on the  date  of  conversion.  On each
anniversary date of the commencement of the employment  agreements,  the term of
the Employee's  employment  will be extended for an additional  one-year  period
beyond the then effective  expiration  date upon a  determination  by the Bank's
Board of  Directors  that the  performance  of the Employee has met the required
performance  standards and that such employment  agreements  should be extended.
The employment agreements provide the Employee with a salary review by the Board
of  Directors  not less often than  annually,  as well as with  inclusion in any
discretionary bonus plans, retirement and medical plans, vacation and sick leave
and any fringe benefits that become  available to senior  management,  including
for  example,  any stock option or  incentive  compensation  plans and any other
benefits commensurate with their  responsibilities.  If the Board decides not to
renew an  employment  agreement for any reason,  and if the Employee  remains an
employee of the Bank until the Agreement expires, the Bank must pay the Employee
an  amount  equal to two  times  total  compensation  if the  Employee  is later
terminated.

     The  employment   agreements  terminate  upon  the  Employee's  death,  may
terminate upon the Employee's disability,  are terminable for just cause, and no
severance  benefits are available.  If the Bank terminates the Employee  without
just cause,  the Employee is entitled to receive three times total  compensation
as well as continued medical and dental insurance under any group plan chosen by
the  Employee  from the plans the Bank  maintains,  unless that  coverage is not
permitted  by the terms of such  plan,  in which case the Bank will remit to the
Employee,  not less frequently than monthly,  the actual cost to the Employee of
equivalent  insurance.  These provisions are in addition to, and not in lieu of,
any other rights that the Employee has under the  employment  agreement and will
continue  until  the  Employee  first  becomes  eligible  for  participation  in
Medicare.  If the  employment  agreements  are  terminated due to the Employee's
"disability"  as defined in the  employment  agreements,  the  Employee  will be
entitled to a continuation of his or her salary and benefits through the date of
termination,  including any period prior to the  establishment of the Employee's
disability.  In the  event  of the  Employee's  death  during  the  term  of the
employment agreements, his or her estate will be entitled to receive three times
total compensation  determined as of the date of death. Each Employee is able to
voluntarily  terminate  his or her  employment  agreement  by providing 90 days'
written notice to the Board of Directors, in which case the Employee is entitled
to receive only his or her compensation,  vested rights,  and benefits up to the
date of termination.

                                       11


     The Bank will pay a severance  benefit equal to the difference  between the
product of 2.99 and the  Employee's  "base  amount"  as defined in the  Internal
Revenue Code Section 280G(b)(3) and the sum of any other "parachute payments" as
defined under Code Section  280G(b)(2) that the Employee  receives on account of
the  change in  control,  and (ii)  provide  long-term  disability  and  medical
insurance for 18 months if any of the following occur:

     o    the Employee's  involuntary  termination of employment  other than for
          "just cause" during the period beginning six months before a change in
          control and ending on the later of the first anniversary of the change
          in control or the expiration  date of the employment  agreements  (the
          "Protected Period");

     o    the Employee's voluntary  termination within 90 days of the occurrence
          of certain  specified  events  occurring  during the Protected  Period
          which have not been consented to by the Employee; or

     o    the  Employee's  voluntary  termination  of employment  for any reason
          within  the  30-day  period  beginning  on the date of the  change  in
          control.

     The  Employee  will be paid  either in one lump sum  within ten days of the
later  of the date of the  change  in  control  and the  Employee's  last day of
employment  or if prior to the date which is 90 days  before the date on which a
change in control occurs, the Employee filed a duly executed irrevocable written
election,  payment  of such  amount  shall  be  made  according  to the  elected
schedule. "Change in control" generally refers to the acquisition, by any person
or entity,  of the  ownership or power to vote more than 25% of the Company's or
the Bank's  voting  stock,  the  control of the  election  of a majority  of the
Company's or the Bank's  directors,  or the exercise of a controlling  influence
over the Company's or the Bank's management or policies. In addition,  under the
employment  agreements,  a change in control occurs when, during any consecutive
two-year  period,  directors of the Company or the Bank at the beginning of such
period cease to  constitute  two-thirds of the Board of Directors of the Company
or the Bank,  unless the  election of  replacement  directors  was approved by a
two-thirds  vote  of the  initial  directors  then  in  office.  The  employment
agreements  provide  that  within 10 business  days of a change in control,  the
Company must  deposit in a trust an amount  equal to the  Internal  Revenue Code
Section 280G maximum.  The payments that would be made to Mr. McGill,  Ms. Baker
and  Mr.  Reynolds  assuming  termination  of  employment  under  the  foregoing
circumstances at September 30, 2003 would have been  approximately $2.7 million,
$1.3  million  and $1.3  million,  respectively.  These  provisions  may have an
anti-takeover  effect by making it more  expensive  for a potential  acquiror to
obtain control of the Company.  In the event that the Employee prevails over the
Bank, or obtains a written  settlement,  in a legal dispute as to the employment
agreement, he or she will be reimbursed for legal and other expenses.

     In  addition to the  employment  agreements,  the Company has entered  into
guaranty agreements with each of the Employees.  The guaranty agreements provide
that the Company will perform all covenants and honor all  obligations  required
to be  performed  or to which the Bank is  subject  pursuant  to the  employment
agreements in the event that such covenants are not performed or obligations are
not honored by the Bank,  and that to the extent  permitted  by law, the Company
will be  jointly  and  severally  liable  with the Bank for the  payment  of all
amounts due under the employment  agreements.  The guarantee  agreements provide
the Employee  with a salary review by the Board of Directors not less often than
annually, as well as with inclusion in any discretionary bonus plans, retirement
and medical plans, customary fringe benefits, vacation and sick leave.

DIRECTOR COMPENSATION

     Fees. Each non-employee  member of the Bank's Board of Directors receives a
monthly retainer fee based on the following schedule:

     o    the Chairman of the Board - $2,000;
     o    members of the Executive Committee - $1,750; and
     o    other directors - $1,500.

                                       12


In addition, non-employee members of the Company's Board of Directors receive a
monthly retainer fee of $500. Officers who are directors are not compensated for
their service as directors.

     Deferred  Compensation  Plan.  The  Bank  adopted  the DCP  for the  Bank's
directors and select executive officers.  Under the DCP, before each fiscal year
begins, each non-employee  director may elect to defer receipt of all or part of
his future fees and any other  participant  may elect to defer  receipt of up to
25% of his or her salary or 100% of his or her bonus  compensation for the year.
Deferred  amounts are  credited at the end of the calendar  year to  bookkeeping
accounts  in the name of each  participant.  No  amounts  were  credited  to the
accounts of nonemployee directors during the year ended September 30, 2003. Each
participant is fully vested in his or her account balance under the DCP.

     Until   distributed  in  accordance   with  the  terms  of  the  DCP,  each
participant's account will be credited with a rate of return equal to the Bank's
highest rate of interest paid on the Bank's one-year  certificates of deposit or
the total return on the Company's Common Stock, as elected by each  participant.
Account balances will normally be distributed in five substantially equal annual
installments  beginning  during the first quarter of the calendar year following
the calendar year in which the participant  ceases to be a director or employee,
with any  subsequent  distributions  being  made by the  last  day of the  first
quarter of each subsequent  calendar year until the participant has received the
entire amount of his or her account. Participants may, however, elect to receive
their distributions in a lump sum or in installments paid over a period of up to
10 years. In the event of a participant's death, the balance of his plan account
will be paid in a lump sum  (unless  the  participant  elects  to  continue  the
previously designated distribution method) to his designated beneficiary,  or if
none, his estate.

     The Bank has  established a trust in order to hold assets with which to pay
plan  benefits to  participants.  Trust  assets are subject to claims of general
creditors.  In the event a participant prevails over the Bank in a legal dispute
as to the terms or  interpretation of the DCP, he or she would be reimbursed for
his legal and other expenses.

TRANSACTIONS WITH MANAGEMENT

     The Bank offers loans to its directors and executive officers.  These loans
were made in the ordinary  course of business on  substantially  the same terms,
including  interest rates and  collateral,  as those  prevailing at the time for
comparable  transactions  with other  persons and did not involve  more than the
normal risk of  collectibility  or present  other  unfavorable  features.  Under
current law, the Bank's loans to directors and  executive  officers are required
to be made on substantially the same terms,  including  interest rates, as those
prevailing for comparable  transactions  with other persons and must not involve
more than the normal risk of repayment or present  other  unfavorable  features.
Furthermore,  all  loans  to such  persons  must be  approved  in  advance  by a
disinterested  majority of the Company's  Board of  Directors.  At September 30,
2003,  loans to directors and executive  officers and their  affiliates  totaled
$25.1 million, or 40.0% of the Company's stockholders' equity, at that date.



                                       13

--------------------------------------------------------------------------------
                          REPORT OF THE AUDIT COMMITTEE
--------------------------------------------------------------------------------

     The Audit Committee of the Board of Directors (the "Audit Committee") has:

     1.   Reviewed and discussed the audited financial statements for the fiscal
          year ended September 30, 2003 with the management of the Company.

     2.   Discussed with the Company's independent auditors the matters required
          to be discussed by Statement of  Accounting  Standards  No. 61, as the
          same was in effect on the date of the Company's financial  statements;
          and

     3.   Received  the written  disclosures  and the letter from the  Company's
          independent auditors required by Independence Standards Board Standard
          No. 1 (Independence  Discussions with Audit  Committees),  as the same
          was in effect on the date of the Company's financial statements.

     Based on the  foregoing  materials  and  discussions,  the Audit  Committee
recommended to the Board of Directors that the audited financial  statements for
the fiscal year ended  September  30, 2003 be included in the  Company's  Annual
Report on Form 10-K for the year ended September 30, 2003.

     The Audit Committee has reviewed the non-audit  services currently provided
by the Company's independent auditor and has considered whether the provision of
such services is compatible with  maintaining the  independence of the Company's
independent auditors.


                                 Members of the Audit Committee

                                 Richard H. Shirley, Chairman
                                 Ernest A. Koury, Jr.
                                 James G. McClure


--------------------------------------------------------------------------------
                              INDEPENDENT AUDITORS
--------------------------------------------------------------------------------

     KPMG LLP was the  Company's  independent  auditor for the 2003 fiscal year.
KPMG LLP has been retained by the Board of Directors to be the Company's auditor
for the 2004 fiscal year. A representative of KPMG LLP is expected to be present
at the Annual Meeting and will have the opportunity to make a statement if he or
she so desires.  The representative will also be available to answer appropriate
questions.


--------------------------------------------------------------------------------
                                   AUDIT FEES
--------------------------------------------------------------------------------


     For the years ended  September 30, 2003 and 2002, the Company was billed by
KPMG LLP for aggregate  fees of $110,435 and $107,850,  respectively.  Such fees
were comprised of the following:

AUDIT FEES

     The aggregate fees billed for the audit of the Company's  annual  financial
statements  and for the  reviews of the  financial  statements  included  in the
Company's Quarterly Reports on Form 10-Q were $90,500 and $86,300 for the fiscal
years ended September 30, 2003 and 2002, respectively.

                                       14

AUDIT-RELATED FEES

     The  aggregate  fees for  audit-related  services  were  $3,000 and $2,200,
respectively,  for the fiscal years ended  September 30, 2003 and 2002. For both
fiscal years, these fees related to the FHLB agreed-upon procedures engagement.

TAX FEES

     The  aggregate  fees for tax services for the fiscal years ended  September
30, 2003 and 2002 were $16,935 and $19,350,  respectively. For fiscal year ended
September 30, 2003, these fees consisted of $16,250 for tax compliance  services
and $685 for  miscellaneous  tax  consulting  services.  For  fiscal  year ended
September 30, 2002, these fees consisted of $19,350 for tax compliance services.

ALL OTHER FEES

     The aggregate fees for all other services,  exclusive of the fees disclosed
above,  rendered  during each of the fiscal years ended  September  30, 2003 and
2002, were $0.

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

     Pursuant to regulations  promulgated  under the Exchange Act, the Company's
officers  and  directors  and all  persons  who own more than ten percent of the
Common Stock ("Reporting  Persons") are required to file reports detailing their
ownership  and  changes  of  ownership  in the Common  Stock and to furnish  the
Company with copies of all such ownership  reports that are filed.  Based solely
on the  Company's  review of the copies of such  ownership  reports which it has
received  in the past fiscal year or with  respect to the past fiscal  year,  or
written representations that no annual report of changes in beneficial ownership
were required,  the Company  believes that during fiscal year 2003 all Reporting
Persons have complied with these reporting requirements.


--------------------------------------------------------------------------------
                                  OTHER MATTERS
--------------------------------------------------------------------------------

     The Board of  Directors  is not aware of any  business  to come  before the
Annual Meeting other than those matters  described above in this proxy statement
and matters incident to the conduct of the Annual Meeting. However, if any other
matters  should  properly  come before the Annual  Meeting,  it is intended that
proxies in the accompanying  form will be voted in respect thereof in accordance
with the determination of a majority of the Board of Directors.


--------------------------------------------------------------------------------
                                  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  Company's  2003 Annual  Report to  Stockholders,  including  financial
statements,  is being  mailed to all  stockholders  of record as of the close of
business on the Record Date. Any stockholder who has not received a copy of such
Annual Report may obtain a copy by writing to the Secretary of the Company.  The
Annual Report is not to be treated as a part of the proxy solicitation  material
or as having been incorporated herein by reference.



                                       15


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

     For  consideration  at the Annual Meeting,  a stockholder  proposal must be
delivered or mailed to the Company's Secretary no later than January 5, 2004. In
order to be eligible for inclusion in the proxy materials of the Company for the
Annual  Meeting of  Stockholders  for the year ending  September  30, 2003,  any
stockholder  proposal  to take  action at such  meeting  must be received at the
Company's  executive offices at 445 S. Main Street,  Burlington,  North Carolina
27215 by no later than August 28, 2004. Any such  proposals  shall be subject to
the requirements of the proxy rules adopted under the Exchange Act.

                                       BY ORDER OF THE BOARD OF DIRECTORS

                                       /s/ A. Christine Baker

                                       A. Christine Baker
                                       Secretary

December 30, 2003
Burlington, North Carolina


-------------------------------------------------------------------------------
                           ANNUAL REPORT ON FORM 10-K
-------------------------------------------------------------------------------


     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE  FISCAL  YEAR
ENDED  SEPTEMBER 30, 2003 AS FILED WITH THE SECURITIES  AND EXCHANGE  COMMISSION
WILL BE FURNISHED  WITHOUT CHARGE TO EACH STOCKHOLDER AS OF THE RECORD DATE UPON
WRITTEN REQUEST TO THE CORPORATE SECRETARY, 1st STATE BANCORP, INC., 445 S. MAIN
STREET, BURLINGTON, NORTH CAROLINA 27215.


                                       16

                                                                     APPENDIX A


                                 AUDIT COMMITTEE
                                     CHARTER

     The Board of Directors  of 1st State  Bancorp,  Inc.  (the  "Company")  has
constituted and established an audit committee (the "Committee") with authority,
responsibility,  and  specific  duties  as  described  in this  Audit  Committee
Charter.

     Committee  Mission:  The  primary  responsibility  of the  Committee  is to
oversee  the  Company's  financial  reporting  process on behalf of the Board of
Directors and report the results of these activities to the Board. Management of
the Company is responsible for preparing the Company's financial statements, and
the independent  auditors retained by the Committee are responsible for auditing
those financial  statements.  The Committee in carrying out its responsibilities
believes its policies and procedures  should remain  flexible,  in order to best
react to overall  changing  conditions and  circumstances.  The Committee should
take the  appropriate  actions to set the overall  corporate  policy for quality
financial  reporting,  sound  business  risk  management  policies  and  ethical
behavior.


A. COMPOSITION

     The  Committee  shall consist of three or more  directors,  each of whom is
"independent"  as such term is defined in Section  10A(m)(3)  of the  Securities
Exchange  Act of 1934,  as  amended  (the  "Act")  and  regulations  promulgated
thereunder by the  Securities  and Exchange  Commission  (the "SEC"),  the ("SEC
Regulations  "), or whose failure to be  "independent"  shall fall within one of
the  exemptions  set forth in the Act and SEC  Regulations,  and is  independent
under  the  rules of The  Nasdaq  Stock  Market  ("Nasdaq")  as set forth in the
National Association of Securities Dealers' Manual (the "Manual").

     Each director shall be free from any  relationship  that, in the opinion of
the Board of Directors,  as evidenced by its annual  selection of such Committee
members,  would  interfere  with  the  exercise  of  independent  judgment  as a
Committee  member.  Each  Committee  member shall be able to read and understand
financial  statements  (including the Company's balance sheet,  income statement
and cash flow statement). Additionally, at least one Committee member shall have
past  employment  experience in finance or  accounting,  requisite  professional
certification  in  accounting,  or other  comparable  experience  or  background
resulting in the individual's financial sophistication,  including having been a
chief executive  officer,  chief financial  officer or other senior officer with
financial oversight responsibilities.

     These  requirements  are intended to satisfy the Act and the Nasdaq listing
requirements  relating  to the  composition  of audit  committees,  and shall be
construed accordingly.


B. MISSION STATEMENT AND PRINCIPAL FUNCTIONS

     The  Committee  shall have  access to all  records of the Company and shall
have and may  exercise  such  powers  as are  appropriate  to its  purpose.  The
Committee shall perform the following  functions:

(1)  Understand  the  accounting  policies  used by the  Company  for  financial
     reporting  and tax purposes and approve  their  application;  it shall also
     consider any significant  changes in accounting  policies that are proposed
     by management or required by regulatory or professional authorities.

(2)  Study the format and  timeliness  of  financial  reports  presented  to the
     public or used  internally  and,  when  indicated,  recommend  changes  for
     appropriate consideration by management.

                                      A-1


(3)  Meet and discuss with the Company's legal counsel,  as  appropriate,  legal
     matters that may have a significant  impact on the Company or its financial
     reports.

(4)  Ensure  that  management  has been  diligent  and  prudent in  establishing
     accounting  provisions for probable losses or doubtful values and in making
     appropriate disclosures of significant financial conditions or events.

(5)  Review and reassess the adequacy of this Charter annually.

(6)  Be directly  responsible for the appointment,  compensation,  retention and
     oversight of the work of the independent  auditors employed for the purpose
     of  preparing  or issuing an audit  report  with  respect to the Company or
     preparing  other audit,  review or attest  services  for the Company;  such
     independent  auditors shall be duly registered  with the Public  Accounting
     Oversight Board following its establishment; and, such independent auditors
     shall be instructed to report directly to the Committee.

(7)  Approve in advance any non-audit  service  permitted by the Act,  including
     tax services,  that its independent auditors renders to the Company, unless
     such prior approval has been waived.

(8)  To the extent  required  by  applicable  regulations,  disclose in periodic
     reports  filed by the Company with ( the SEC,  approval by the Committee of
     allowable  non-audit  services  to be  performed  for  the  Company  by its
     independent auditors.

(9)  Delegate to one or more  members of the  Committee  the  authority to grant
     pre-approvals  for  auditing and  allowable  non-auditing  services,  which
     decision  shall be  presented to the full  Committee at its next  scheduled
     meeting for ratification.

(10) Receive a timely report from its independent  auditors performing the audit
     of the Company,  which details:  (1) all "critical  accounting policies and
     practices"  to be used in the audit;  (2) all  alternate  presentation  and
     disclosure of financial  information within generally  accepted  accounting
     principles  ( that have been  discussed  with  management  officials of the
     Company,  ramifications of the use of such  alternative  disclosure and the
     treatment  preferred by the  independent  auditors;  and (3) other material
     written  communications between the independent auditors and the management
     of the Company,  including,  but not limited to, any  management  letter or
     scheduled or unadjusted differences.

(11) Meet with management and  independent  auditors to (a) discuss the scope of
     the annual  audit,  (b) discuss  the annual  audited  financial  statements
     including  disclosures  made  in  "Management's  Discussion  and  Analysis"
     portion of the  Company's  annual  report on Form  10-K,  (c)  discuss  any
     significant  matter  arising  from the audit or report as  disclosed to the
     Committee by management or the independent auditors, (d) review the form of
     opinion the  independent  auditors  propose to render with respect to the (
     audited annual financial statements, (e) discuss significant changes to the
     Company's  auditing and  accounting  principles,  policies,  or  procedures
     proposed by  management  or the  independent  auditors,  (f) inquire of the
     independent  auditors of significant risks or exposures,  if any, that have
     come to the  attention of the  independent  auditors  and any  difficulties
     encountered  in conducting  the audit,  including any  restrictions  on the
     scope of activities or access to requested  information and any significant
     disagreement with management.

(12) Ensure  that the  independent  auditors  submit  to the  Committee  written
     disclosures  and the letter  from the (  independent  auditors  required by
     Independence  Standards Board Standard No. 1 Independence  Discussions with
     Audit  Committees,   and  discuss  with  the  independent   auditors  their
     independence.



                                      A-2



(13) Discuss with the independent  auditors the matters required to be discussed
     by SAS 61  Communication  with Audit  Committees and SAS 90 Audit Committee
     Communications, which include:
     (a)  methods used to account for significant unusual transactions;
     (b)  the effect of  significant  accounting  policies in  controversial  or
          emerging areas for which there is a lack of authoritative  guidance or
          consensus;
     (c)  the process used by management in formulating  particularly  sensitive
          accounting  estimates  and the  basis  for the  auditor's  conclusions
          regarding the reasonableness of those estimates;
     (d)  disagreements  with  management  over the  application  of  accounting
          principles,  the basis for management's accounting estimates,  and the
          disclosures in the financial statements; and
     (e)  information  regarding the auditor's judgment about quality,  not just
          acceptability, of the Company's auditing principles.

(14) Engage  independent  counsel  and  other  advisers,  as the  Committee  may
     determine in its sole discretion to be necessary and appropriate,  to carry
     out the Committee's duties.

(15) Be provided with appropriate  funding by the Company,  as determined by the
     Committee, for payment of:
     (a)  compensation  to any independent  auditors  engaged for the purpose of
          preparing or issuing an audit report or performing other audit, review
          or attest services for the Company;
     (b)  compensation  to any advisers  employed by the audit  committee  under
          Section 17 above; and
     (c)  ordinary  administrative  expenses  of the  audit  committee  that are
          necessary or appropriate in carrying out its duties.

(16) Obtain from the independent  auditors,  at least annually, a formal written
     statement  delineating all relationships  between the independent  auditors
     and the  Company,  and at  least  annually  discuss  with  the  independent
     auditors  any  relationship  or services  which may impact the  independent
     auditors'  objectivity or  independence,  and take  appropriate  actions to
     ensure such independence.

(17) Establish procedures for the receipt, retention and treatment of complaints
     received by the Company regarding accounting,  internal accounting controls
     or auditing matters.

(18) Establish   procedures  for  the  confidential,   anonymous  submission  by
     employees  of the Company of  concerns  regarding  questionable  accounting
     matters.


C. MEETINGS

     Meetings of the  Committee  will be held at least  quarterly and such other
times as shall be required by the Chairman of the Board, or by a majority of the
members of the Committee.  Written  minutes  pertaining to each meeting shall be
filed with the Company's  Secretary and an oral report shall be presented by the
Committee at each Board meeting.

     At the invitation of the Chairman of the  Committee,  the meetings shall be
attended by the  President  and Chief  Executive  Officer,  the Chief  Financial
Officer, the representatives of the independent auditors, and such other persons
whose attendance is appropriate to the matters under consideration.

Approved by the Board of the Company as of December 16, 2003.


                                      A-3



                                 REVOCABLE PROXY

--------------------------------------------------------------------------------
                             1st STATE BANCORP, INC.
                           BURLINGTON, NORTH CAROLINA
--------------------------------------------------------------------------------


                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 3, 2004


     The undersigned  hereby appoints Richard H. Shirley,  Virgil L. Stadler and
Bernie C. Bean with full powers of substitution, to act as attorneys and proxies
for the  undersigned,  to vote all  shares  of the  common  stock  of 1st  State
Bancorp, Inc. which the undersigned is entitled to vote at the Annual Meeting of
Stockholders,  to be held at the main  office  of 1st State  Bank  (the  "Bank")
located at 445 S. Main Street, Burlington,  North Carolina, on Tuesday, February
3, 2004, at 5:30 p.m. Eastern Standard Time (the "Annual  Meeting"),  and at any
and all adjournments thereof, as follows:

                                                                          VOTE
                                                               FOR      WITHHELD
       1.     The election as directors of all                 ---      --------
              nominees listed below (except as
              marked to the contrary below).                  [  ]       [  ]

              For a term expiring at the 2007 Annual Meeting:
              -----------------------------------------------

              James A. Barnwell, Jr.
              James G. McClure
              T. Scott Quakenbush

              INSTRUCTION:  TO WITHHOLD YOUR VOTE
              FOR ANY OF THE INDIVIDUALS NOMINATED, INSERT
              THAT NOMINEE'S NAME ON THE LINE PROVIDED BELOW.

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

       2.     The transaction of such other business as may
              properly come before the Annual Meeting or any
              adjournment thereof.

       THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES LISTED
       ABOVE.

--------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE  ELECTION  OF  DIRECTORS.  IF ANY OTHER  BUSINESS IS
PRESENTED AT THE ANNUAL MEETING,  INCLUDING  MATTERS  RELATING TO THE CONDUCT OF
THE ANNUAL  MEETING,  THIS  PROXY WILL BE VOTED BY THOSE  NAMED IN THIS PROXY IN
ACCORDANCE WITH THE  DETERMINATION  OF A MAJORITY OF THE BOARD OF DIRECTORS.  AT
THE  PRESENT  TIME,  THE BOARD OF  DIRECTORS  KNOWS OF NO OTHER  BUSINESS  TO BE
PRESENTED AT THE ANNUAL MEETING.
--------------------------------------------------------------------------------







                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

     Should the  undersigned  be present and elect to vote at the Annual Meeting
or at any  adjournment  thereof,  then the  power of said  attorneys  and  prior
proxies  shall be deemed  terminated  and of no further  force and  effect.  The
undersigned may also revoke his proxy by filing a subsequent  proxy or notifying
the Secretary of his decision to terminate his proxy.

     The  undersigned  acknowledges  receipt  from  the  Company  prior  to  the
execution  of this  proxy of a Notice of Annual  Meeting  and a Proxy  Statement
dated December 30, 2003.

Dated:                               , 200_
       ------------------------------




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




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


     Please sign exactly as your name appears on the enclosed card. When signing
as attorney, executor, administrator, trustee or guardian, please give your full
title.  Corporation  proxies should be signed in corporate name by an authorized
officer. If shares are held jointly, each holder should sign.


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