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

                           HCB BANCSHARES, 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:

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



                      [LETTERHEAD OF HCB BANCSHARES, INC.]



                                October 21, 2002




Dear Stockholder:

     We  invite  you  to  attend  the  annual  meeting  of  stockholders  of HCB
Bancshares,  Inc.  to be  held  at the  Camden  Country  Club,  located  at 1915
Washington Street,  Camden,  Arkansas,  on Thursday,  November 21, 2002 at 10:00
a.m., local time.

     The accompanying notice and proxy statement describe the formal business to
be  transacted  at the meeting.  During the meeting,  we will also report on the
operations of the Company's subsidiary,  HEARTLAND Community Bank. Directors and
officers of the Company,  as well as  representatives of BKD, LLP, the Company's
independent  auditors,   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  PROXY CARD 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.

                                     Sincerely,

                                     /s/ Cameron D. McKeel

                                     Cameron D. McKeel
                                     President and Chief Executive Officer



                              HCB BANCSHARES, INC.
                            237 JACKSON STREET, S.W.
                           CAMDEN, ARKANSAS 71701-3941
                                 (870) 836-6841

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 21, 2002

     NOTICE IS HEREBY GIVEN that the annual meeting of stockholders (the "Annual
Meeting") of HCB  Bancshares,  Inc. (the  "Company")  will be held at the Camden
Country Club, located at 1915 Washington Street, Camden,  Arkansas, on Thursday,
November 21, 2002 at 10:00 a.m., local time.

     A proxy  statement  and proxy card for the Annual  Meeting  accompany  this
notice.

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

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

     2.   The  transaction of such other matters as may properly come before the
          Annual Meeting or any adjournments 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  October  7, 2002 are the  stockholders
entitled to vote at the Annual Meeting and any adjournments thereof.

     A list of the  stockholders  of the Company  entitled to vote at the Annual
Meeting  shall be open to the  examination  of any  stockholder  for any purpose
germane to the Annual Meeting during ordinary business hours for a period of ten
days prior to the Annual Meeting. Such list will be held at the Company's office
located at 237 Jackson Street, S.W., Camden, Arkansas.

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

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/ Paula J. Bergstrom

                                    PAULA J. BERGSTROM
                                    SECRETARY

Camden, Arkansas
October 21, 2002

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


                                 PROXY STATEMENT
                                       OF
                              HCB BANCSHARES, INC.
                            237 JACKSON STREET, S.W.
                           CAMDEN, ARKANSAS 71701-3941

                         ANNUAL MEETING OF STOCKHOLDERS
                                NOVEMBER 21, 2002


                                     GENERAL

     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of HCB Bancshares,  Inc. (the "Company") to be
used at the annual meeting of stockholders  (the "Annual Meeting") which will be
held at the Camden  Country Club,  located at 1915  Washington  Street,  Camden,
Arkansas,  on Thursday,  November 21, 2002 at 10:00 a.m., local time. This proxy
statement and the  accompanying  notice and proxy card are being first mailed to
stockholders on or about October 21, 2002.


                       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 such proxies will be voted at
the Annual  Meeting  and all  adjournments  thereof.  Proxies  may be revoked by
written notice to Paula J. Bergstrom,  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.

     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  DIRECTORS  SET FORTH IN
THIS PROXY STATEMENT AND FOR THE OTHER  PROPOSITIONS  STATED.  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,  as well as
shares held in street name which have been  designated by brokers on proxy cards
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 and eligible
to vote for purposes of determining whether a quorum is present.


                   VOTING SECURITIES AND BENEFICIAL OWNERSHIP

     Stockholders  of record as of the close of business on October 7, 2002 (the
"Record  Date") are entitled to one vote for each share then held. As of October
11, 2002, the Company had 1,498,436  shares of common stock,  par value $.01 per
share (the "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 owning in excess of 5% of the Company's Common Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"). The following
table sets forth as of October 11, 2002,  certain  information  as to the Common
Stock  believed by  management  to be  beneficially  owned by persons  owning in
excess of 5% of the  Company's  Common Stock and by all  directors and executive
officers of the Company as a group.


                                       1



                                                                                         PERCENT OF SHARES
NAME AND ADDRESS                                    AMOUNT AND NATURE OF                 OF COMMON STOCK
OF BENEFICIAL OWNER                                BENEFICIAL OWNERSHIP(1)                 OUTSTANDING
-------------------                                -----------------------               -----------------
                                                                                       
HCB Bancshares, Inc.                                     195,925 (2)                         13.08%
Employee Stock Ownership Plan ("ESOP")
237 Jackson Street, S.W.
Camden, Arkansas 71701

Joseph Stilwell                                          150,150 (3)                         10.02
26 Broadway, 23rd Floor
New York, New York  10004

All directors, nominees for director
   and executive officers as a group (10 persons)        267,494 (4)                         16.80

__________
(1)  Includes  all  shares as to which the  beneficial  owner had sole or shared
     voting and/or investment power.
(2)  These  shares are held in a suspense  account for future  allocation  among
     participating  employees as the loan used to purchase the shares is repaid.
     The ESOP trustee,  Regions Bank, Little Rock, Arkansas, votes all allocated
     shares in accordance  with  instructions of the  participants.  Unallocated
     shares and shares for which no instructions have been received, if any, are
     voted by the ESOP  trustee  in the same  ratio as  participants  direct the
     voting  of  allocated  shares  or, in the  absence  of such  direction,  as
     directed by the  Company's  Board of  Directors.  As of October  11,  2002,
     111,285 shares had been allocated and 84,640 shares were unallocated.
(3)  The information provided herein is based upon Amendment No. 3 to a Schedule
     13D, dated May 2, 2002,  filed jointly by Joseph  Stilwell,  Stilwell Value
     Partners  IV,  L.P.,  Stilwell  Associates,  L.P.  and  Stilwell  Value LLC
     (collectively,  the "Group"). The Schedule 13D reported that each member of
     the Group shared  voting and  investment  power with respect to all 150,150
     shares reported as beneficially owned.
(4)  Includes  160,992  shares which all directors  and executive  officers as a
     group had a right to  purchase  pursuant to the  exercise of stock  options
     exercisable  within 60 days of October 11, 2002.  To the extent  available,
     such shares are assumed to be  transferred  upon the exercise of options to
     directors and executive  officers from the HCB Bancshares,  Inc. 1998 Stock
     Option  Plan  Trust,  while the  remaining  shares are  assumed to be newly
     issued.  Does not include  66,945 shares held by the HCB  Bancshares,  Inc.
     Stock Option Plan Trust,  21,009  shares held by the  Company's  Management
     Recognition Plan Trust,  27,000 shares held by the HEARTLAND Community Bank
     Executive  Officers'  Grantor  Trust and 8,077 shares held by the HEARTLAND
     Community Bank Non-Employee  Directors' Grant Trust, which shares are voted
     by Directors Akin, Murry,  Parker and Steelman as trustees for such trusts.
     Such  shares  are  required  to be  voted  in the  same  proportion  as the
     unallocated shares under the ESOP.



                       PROPOSAL I -- ELECTION OF DIRECTORS
GENERAL

     The Company's Board of Directors  consists of seven members.  The Company's
Certificate  of  Incorporation  requires  that  directors  be divided into three
classes, as nearly equal in number as possible,  with approximately one-third of
the directors elected each year. The Board of Directors has nominated Cameron D.
McKeel,  Bruce D. Murry and F. Michael  Akin,  all to serve as  directors  for a
three-year  period.  Under Oklahoma law, directors are elected by a plurality of
all  shares  present  and  entitled  to vote at a  meeting  at which a quorum is
present.

     If any  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.

     The  following  table sets forth the names of the persons  nominated by the
Board of Directors  for election as  directors.  Also set forth is certain other
information with respect to each person's age, the year he or she first became a
director of the Company's subsidiary, HEARTLAND Community Bank (the "Bank"), the
expiration  of his or her term as a director  and the number and  percentage  of
shares of Common Stock beneficially  owned. Each

                                       2


director of the Company is also a member of the Board of  Directors of the Bank.
With the exception of Messrs.  Akin and Rich,  all  individuals  were  initially
appointed as a director of the Company in 1996 in connection  with the Company's
incorporation.


                                                                                    SHARES OF
                                            YEAR FIRST                            COMMON STOCK
                                            ELECTED AS         CURRENT            BENEFICIALLY
                         AGE AS OF THE       DIRECTOR           TERM               OWNED AS OF         PERCENT
NAME                      RECORD DATE       OF THE BANK       TO EXPIRE        OCTOBER 11, 2002(1)   OF CLASS(2)
----                     -------------      -----------       ---------        -------------------   -----------
                                                                                        
                                              BOARD NOMINEES FOR TERMS TO EXPIRE IN 2005

Cameron D. McKeel             63               1996              2002               58,596             3.79%

Bruce D. Murry                63               1994              2002               21,794             1.44

F. Michael Akin               46               2000              2002                  500               *

                                                    DIRECTORS CONTINUING IN OFFICE

Carl E. Parker, Jr.           55               1981              2003               42,294             2.79

John G. Rich                  46               2001(3)           2003                   --               --

Vida H. Lampkin               64               1983              2004               71,685             4.63

Clifford O. Steelman          61               1984              2004               42,194             2.79

__________
(1)  Includes  all  shares as to which the  beneficial  owner had sole or shared
     voting and/or  investment power.  Amounts shown include 47,612,  15,872, 0,
     15,872,  0, 50,784 and 15,872  shares  which may be  acquired by  Directors
     McKeel, Murry, Akin, Parker, Rich, Lampkin and Steelman, respectively, upon
     the  exercise of options  exercisable  within 60 days of October 11,  2002.
     Does not include  unallocated shares held by the ESOP (see above) or shares
     held by  Directors  Akin,  Murry,  Parker and  Steelman as trustees for the
     Company's  Management  Recognition Plan Trust, which shares are required to
     be voted in the same  proportion as the  unallocated  shares under the ESOP
     or,  in the  absence  thereof,  as  directed  by  the  Company's  Board  of
     Directors.  Does not include  18,000 and 9,000 shares held in the HEARTLAND
     Community  Bank  Executive  Officers'  Grantor  Trust  for the  benefit  of
     Directors  Vida H.  Lampkin and Cameron D. McKeel,  respectively,  or 2,900
     shares held in the HEARTLAND Community Bank Non-Employee Directors' Grantor
     Trust for the benefit of Director  Carl E. Parker,  Jr., as to which shares
     such directors  have a precuniary  interest but do not have or share voting
     or dispositive power.
(2)  Assumes shares issued upon exercise of options are newly issued shares.
(3)  Mr. Rich was  appointed  as a director by the Board of Directors in October
     2001 pursuant to an agreement with Joseph Stilwell, Stilwell Value Partners
     IV, L.P., Stilwell Associates, L.P. and Stilwell Value LLC.
*    Less than 1% of the outstanding Common Stock.



                                       3


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

     CAMERON D. MCKEEL has served as President  and Chief  Executive  Officer of
the Company and Bank since December  1999.  From November 1997 to December 1999,
Mr. McKeel served as Executive  Vice  President of the Company and from December
1996 to November 1997 was Vice President of the Company.  In addition,  from May
1996 to December  1999,  Mr.  McKeel served as Executive  Vice  President of the
Bank.  He is a member of the Camden  Lions Club and is a past  President  of the
Ouachita Area United Way.

     BRUCE D. MURRY is owner of Bruce's,  Inc., a retail establishment,  located
in Camden,  Arkansas. Mr. Murry is a current member of the Camden Lions Club and
the Camden Chamber of Commerce.

     F.  MICHAEL  AKIN has served as  President  and CEO of Akin  Industries,  a
manufacturer of furniture for the healthcare and hospitality industries, for the
past 14 years.  Mr. Akin currently serves on the Arkansas  Economic  Development
Commission,  of which he is a past Chairman. He is a charter board member of the
Arkansas Wood Manufacturers  Association and served as President in 1995-96.  In
addition,  Mr. Akin is a board  member of the  Monticello  Economic  Development
Commission  and is  Chairman of the Drew  County  Work Force  Training  Advisory
Council.

     CARL E. PARKER,  JR. has been General  Manager of Camden  Monument  Company
from 1970 to the present. He is a member of the Camden Rotary Club.

     JOHN G. RICH is Of Counsel to the New York, New York law firm of Eppenstein
& Eppenstein, where he has practiced since 1995.

     VIDA H. LAMPKIN  served as  President  and Chief  Executive  Officer of the
Company from December 1996 until December 1999 and served as President and Chief
Executive  Officer of the Bank from  January  1990  until  December  1999.  Mrs.
Lampkin  is  currently  the  Chairman  of the  Board of the  Company  as well as
Chairman of the Board of the Bank.  Mrs.  Lampkin is currently a Board member of
the  Arkansas  League of  Savings  Institutions,  a member  of the  Governmental
Affairs  Council of America's  Community  Bankers and a Board member of Arkansas
Quality Award.

     CLIFFORD O. STEELMAN retired in 2001 as Senior Human Resource Administrator
for Atlantic  Research  Corporation  located in Camden,  Arkansas.  Mr. Steelman
retired from the Camden Kraft  Packaging  Plant,  International  Paper,  Camden,
Arkansas, in 1997 after having been employed there since 1968. Mr. Steelman is a
member of the Board of Directors of the Camden  Fairview  School  District and a
member of the Camden Chamber of Commerce.

                                       4


EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     The following table sets forth information regarding the executive officers
of the Company who do not serve on the Board of Directors.


                                         AGE AT
                                        JUNE 30,
NAME                                      2002                TITLE
----                                    ---------             -----
                                                        
Charles T. Black                           51                 Senior Vice President and Chief Lending Officer
                                                              Of the Company and the Bank

Paula J. Bergstrom                         47                 Senior Vice President Administration and
                                                              Secretary of the Company and the Bank

Scott A. Swain                             40                 Senior Vice President and Chief Financial Officer
                                                              of the Company and the Bank


     The  following  paragraph  sets forth  information  regarding the principal
occupations of the executive officers designated above.

     CHARLES T.  BLACK has served as Senior  Vice  President  and Chief  Lending
Officer of the Company and Senior Vice  President and Chief  Lending  Officer of
the Bank since May 2002.  Prior to joining the Bank,  Mr. Black was President of
BancorpSouth,  Melbourne, Arkansas, and from June 1990 to January 2002 served as
President of BancorpSouth,  Lewisville, Arkansas. Mr. Black is currently a board
member of the Arkansas Red River  Commission  and Red River Valley  Association.
Mr. Black currently serves on the Arkansas Bankers Association  Subsidiary Board
and has  previously  served  as  Treasurer  and  Executive  Board  Member of the
Arkansas  Bankers  Association.  Mr.  Black has also  served on the board of the
Caddo Council Boy Scouts of America,  as President of the Lewisville  Chamber of
Commerce, and as Chairman of the Southwest Arkansas Workforce Investment Board.

     PAULA J.  BERGSTROM has served as Secretary of the Company  since  December
1996 and was named  Senior  Vice  President  Administration  of the  Company  in
November 2000.  From February 1992 to December 1997,  Mrs.  Bergstrom  served as
Vice President  Compliance & Data  Processing of the Bank. In January 1997, Mrs.
Bergstrom  was  named  Secretary  of the  Bank and  served  as the  Bank's  Vice
President  Administration  from December 1997 to November 2000 at which time she
was named the Bank's Senior Vice President Administration.

     SCOTT A. SWAIN served as Vice President and Chief Financial  Officer of the
Company  from  February  1999 to  November  2000 at which  time he was named the
Company's Senior Vice President and Chief Financial Officer. Mr. Swain served as
Vice  President  and Chief  Financial  Officer of the Bank from February 1999 to
November  2000 at which time he was named the Bank's  Senior Vice  President and
Chief Financial  Officer.  Mr. Swain also serves as the Treasurer of the Company
and as the Bank's Interim  Compliance  Officer.  Mr. Swain is a 2001 Camden Area
Leadership Graduate.

COMMITTEES OF THE BOARD OF DIRECTORS

     The Board of Directors of the Company  holds regular  monthly  meetings and
special  meetings as needed.  During the year ended June 30, 2002, the Company's
Board met 16 times. No director  attended fewer than 75% in the aggregate of the
total number of Board and  committee  meetings held while he or she was a member
during the year.

     The fiscal  year 2002 Board of  Directors'  Audit  Committee  consisted  of
Directors Akin, Murry,  Parker, Rich and Steelman,  who serves as Chairman.  The
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.  The Audit  Committee  met five times  during the year ended June 30,
2002 to  examine  and  approve  the audit  report  prepared  by the  independent
auditors of the Company, to review and recommend the independent  auditors to be
engaged by the  Company,  to review the  internal  audit  function  and internal
accounting controls,  and to review and

                                       5


approve Company policies. The Company's Board of Directors has adopted a written
charter for the Audit Committee.

     The  Compensation  Committee  for fiscal year 2002  consisted  of Directors
Akin, Murry, Parker and Steelman.  This committee reviews the performance of the
officers of the Company and determines compensation.  The Compensation Committee
met one time during the year ended June 30, 2002.

     The  Company  does not have a  standing  nominating  committee.  Under  the
Company's  current  Bylaws,  the Company's  full Board of Directors  selects the
management  nominees for election of directors.  The Board of Directors met once
in this  capacity  with respect to the nominees for election as directors at the
Annual Meeting. The Company's Certificate of Incorporation sets forth procedures
that must be followed by stockholders seeking to make nominations for directors.
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.

EXECUTIVE COMPENSATION

     Summary  Compensation  Table.  The following  table sets forth the cash and
noncash  compensation  for each of the three  fiscal  years  ended June 30, 2002
awarded to or earned by the  Company's  Chief  Executive  Officer  for  services
rendered in all capacities to the Company and its subsidiaries.


                                                                       LONG-TERM COMPENSATION
                                                                                AWARDS
                                                                      -------------------------
                                           ANNUAL COMPENSATION(1)     RESTRICTED     SECURITIES
                                 FISCAL    ----------------------      STOCK         UNDERLYING       ALL OTHER
NAME AND POSITION                YEAR       SALARY       BONUS         AWARD(S)       OPTIONS       COMPENSATION(2)
-----------------                ------     ------       -----        ----------     ----------     --------------
                                                                                   
Cameron D. McKeel                2002     $ 103,935    $     --        $   --            --          $ 48,025
   President and Chief           2001       103,935          --            --            --            63,527
   Executive Officer of the      2000        98,224          --            --            --            70,690
   Company and Bank

Vida H. Lampkin                  2002     $ 114,150          --            --            --          $ 96,975
   Chairman of the Board         2001       114,474          --            --            --           139,035
   of the Company and the Bank   2000       108,485          --            --            --           140,199


____________
(1)  Executive officers of the Company receive indirect compensation in the form
     of certain  perquisites  and other  personal  benefits.  The amount of such
     benefits  received by each named executive  officer in fiscal year 2002 did
     not exceed 10% of each executive officer's salary and bonus.
(2)  For  Mr.  McKeel  for  fiscal  2002,  includes  life,  health,  dental  and
     disability insurance ($6,193), the value of shares allocated under the ESOP
     ($9,060) and the annual contribution under the Bank's Directors' Retirement
     Plan ($32,772);  for Mrs. Lampkin for fiscal 2002,  includes life,  health,
     dental and disability  insurance  ($3,189),  the value of shares  allocated
     under the ESOP  ($9,950),  and the  annual  contribution  under the  Bank's
     Directors' Retirement Plan ($83,836).



                                       6


     Year-End  Option/SAR  Values.  The following  table sets forth  information
concerning  the number and potential  realizable  value at the end of the fiscal
year of options  held by  officers  listed on the  Summary  Compensation  Table.
Neither Mr. McKeel nor Mrs.  Lampkin  exercised  any options  during fiscal year
2002.


                                       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
----                                -----------    -------------           -----------    -------------
                                                                                 
Cameron D. McKeel                     47,612           --                  $ 277,340         $   --
Vida H. Lampkin                       50,784           --                    295,817             --


1    Based on the  difference  between the fair market  value of the  underlying
     Common  Stock of  $14.95,  which was the  average  of the high and low sale
     price for the Common  Stock on June 30,  2002,  as  reported  on the Nasdaq
     Small Cap Market and the exercise price of $9.125 per share.



EMPLOYMENT AGREEMENTS

     The Company  and the Bank  maintain  separate  employment  agreements  (the
"Employment  Agreements")  with  Cameron D. McKeel who as of  December  16, 1999
became President and Chief Executive Officer of the Company and Bank and Vida H.
Lampkin, who served as President and Chief Executive Officer of the Bank and the
Company until  December 16, 1999 and  currently  serves as Chairman of the Board
(together, the "Employees").  In such capacities,  the Employees are responsible
for overseeing all operations of the Bank and the Company,  and for implementing
the policies  adopted by the Board of  Directors.  Such Boards  believe that the
Employment  Agreements  assure fair  treatment  of the  Employees in relation to
their careers with the Company and the Bank by assuring  them of some  financial
security.

     The Employment  Agreements provide for terms of one year and an annual base
salary of $103,935 and $114,150 for Mr. McKeel and Mrs.  Lampkin,  respectively.
On each  anniversary  date of the  Employment  Agreements'  effective  date (the
"Effective  Date"),  the term of  employment  will be extended for an additional
one-year period beyond the then effective  expiration date, upon a determination
by the Board of  Directors  that the  performance  of the  Employee  has met the
required  performance  standards and that the Employee's  respective  Employment
Agreement should be extended.  The Employment  Agreements  provide each Employee
with a salary review by the Boards 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.  Each  Employment
Agreement  will  terminate  upon the  Employee's  death,  may terminate upon the
Employee's disability and is terminable by the Bank for "just cause" (as defined
in the Employment Agreements).  In the event of termination for "just cause," no
severance benefits are available. In the event of (i) the Employee's involuntary
termination  of  employment  for any reason other than "just cause," or (ii) the
Employee's  voluntary  termination  within 90 days of the  occurrence of a "good
reason" (as defined in the Employment Agreements), the Employee will be entitled
to receive (a) his or her salary up to each  Employment  Agreement's  expiration
date (the  "Expiration  Date") plus an  additional  12-month  salary,  (b) a put
option  requiring  the Bank or the Company to purchase  Common Stock held by the
Employee  to the  extent  that it is not  readily  tradeable  on an  established
securities market, and (c), at the Employee's election, either cash in an amount
equal  to the  cost of  benefits  the  Employee  would  have  been  eligible  to
participate in through the  Expiration  Date or continued  participation  in the
benefits  plans through the Expiration  Date. 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 such  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  his or her  salary  through  the last day of the
calendar month in which the Employee's  death occurred.  The Employee is able to
voluntarily  terminate  his or her  Employment  Agreements by providing 90 days'
written notice to the Boards of Directors of the Bank and the Company,  in which
case the  Employee is entitled to receive only his or her  compensation,  vested
rights and benefits up to the date of termination.

     In the  event  of  (i) a  "change  in  control,"  or  (ii)  the  Employees'
termination for a reason other than just cause during the "protected  period (as
defined in the  Employment  Agreements),"  the Employees  will be paid within 10

                                       7



days  following  the  later to  occur  of such  events  an  amount  equal to the
difference  between (i) 2.99 times  their  "base  amount," as defined in Section
280G(b)(3) of the Internal Revenue Code, and (ii) the sum of any other parachute
payments, as defined under Section 280G(b)(2) of the Internal Revenue Code, that
the Employee  receives on account of the change in control.  "Change in control"
generally  refers  to (i) the  acquisition,  by any  person  or  entity,  of the
ownership  or power to vote more  than 25% of the  Bank's  or  Company's  voting
stock,  (ii) the  transfer by the Bank of  substantially  all of its assets to a
corporation   which  is  not  an  "affiliate"  (as  defined  in  the  Employment
Agreements),  (iii) a sale by the Bank or the Company of  substantially  all the
assets of an affiliate which accounts for 50% or more of the controlled  group's
assets immediately prior to such sale, (iv) the replacement of a majority of the
existing  board of  directors by the Bank or the Company in  connection  with an
initial  public  offering,   tender  offer,  merger,  exchange  offer,  business
combination,  sale of assets or contested election,  or (v) a merger of the Bank
or the  Company  which  results  in  less  than  seventy  percent  (70%)  of the
outstanding voting securities of the resulting corporation being owned by former
stockholders of the Company or the Bank. The Employment  Agreements provide that
within 10 business days of a change in control, the Bank shall fund, or cause to
be funded, a trust in the amount of 2.99 times the Employee's base amount,  that
will be used to pay the Employee  amounts owed to the  Employee.  The  aggregate
payments that would be made to the  Employees,  assuming  their  termination  of
employment  under the foregoing  circumstances at June 30, 2002, would have been
approximately   $320,055  and  $346,092  for  Mr.   McKeel  and  Mrs.   Lampkin,
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  Company  and the Bank in a legal
dispute as to the Employment Agreements, the Employee will be reimbursed for his
or her legal and other expenses.

DIRECTOR COMPENSATION

     General.  Non-employee directors receive fees of $1,000 per month. This fee
includes any committee meeting(s),  as well as service on the board of directors
of one or more  subsidiaries of the Company.  Employee  directors do not receive
fees for service as  directors.  For fiscal year 2002,  directors'  fees totaled
$65,000.  In  addition,  directors  are  eligible  to receive  awards  under the
Company's  Stock Option Plan and Management  Recognition  Plan.  During the year
ended June 30,  2002,  no new awards were made to  directors  under these plans.
Because of their concern for the level of the Company's earnings,  each director
voluntarily suspended further vesting of their MRP awards until May 1, 2003.

     Directors'  Retirement  Plan.  The  Bank's  Board of  Directors  adopted  a
directors'  retirement  plan,  effective June 13, 1996, for directors who are or
were  members  of the  Board of  Directors  at any time on or after  the  plan's
effective date,  provided that an employee who becomes a director after June 30,
1996  will not  become a  participant  unless  the Board of  Directors  adopts a
specific  resolution to that effect.  On the first day of each  calendar  month,
each participant who is a director on said date, with the exception of Directors
Lampkin and McKeel, has his account credited with an amount equal to the product
of $158.33 and the Safe  Performance  Factor for the preceding fiscal year. With
the exception of Directors Lampkin and McKeel,  the aggregate  principal credits
to a director's  account may not exceed $38,000.  The Safe Performance Factor is
determined  annually  by the  Board  taking  into  consideration  the  Company's
performance  as compared to targets set for the fiscal year.  In addition,  each
participant's  account is credited with a rate of return,  on any vested amounts
previously  credited,  equal  to any  appreciation  or  depreciation  determined
according to the  participant's  investment  election.  Amounts  credited to the
accounts of participants  other than Directors  Lampkin and McKeel will be fully
vested at all times.  The  amounts  credited to  Director  Lampkin and  Director
McKeel vested at the rate of 1.18% for each full month of service as a director,
starting with 15% vested interest on January 1, 1996, and became fully vested on
January 1,  2002.  During the year ended  June 30,  2002,  the  Company  accrued
$83,836,  $32,772,  $623, $3,964 and $2,749 under the directors' retirement plan
for the benefit of Directors Vida H. Lampkin, Cameron D. McKeel, Carl E. Parker,
Jr., Clifford O. Steelman and Bruce D. Murry, respectively.

     Upon a non-employee  director's  termination of service on the Board due to
death,  disability,  or  mandatory  retirement  due  to  age  restrictions,  the
director's  account  will be  credited  with an amount  equal to the  difference
between  $38,000  and the  amount  previously  credited  to her or his  account,
exclusive of investment  returns. In the event of Director Lampkin's or Director
McKeel's disability or death prior to her or his attainment of 50% vesting,  the
vested  percentage  on her or his account  will be increased to 50%. If Director
Lampkin's or Director McKeel's service on the Board is terminated for any reason
other than "just cause" following a change in control,  the vested percentage of
her or his account will become 100%.  Distribution  of account  balances will be
made in cash, over a

                                       8


ten-year period,  unless the participant  elects to receive a lump sum or annual
installments  over a period of less than ten years. If a participant dies before
receiving all benefits payable under the plan,  distribution will be made to her
or his beneficiary or, in the absence of a beneficiary, to her or his estate, in
a lump sum, unless the participant has elected to have the distribution  made in
installments  over a period of up to ten years.  Benefits  under the  Directors'
Plan are  nontransferable.  The  Bank  will pay all  benefits  in cash  from its
general  assets,  and has established a trust in order to hold assets with which
to pay  benefits.  Trust  assets  will be  subject  to the  claims of the Bank's
general creditors.  In the event a participant prevails over the Bank in a legal
dispute as to the terms or interpretation of the Directors' Plan, he or she will
be reimbursed for his or her legal and other expenses.

TRANSACTIONS WITH MANAGEMENT

     The Bank offers loans to its directors, officers and employees. These loans
currently are made in the ordinary course of business with the same  collateral,
interest  rates and  underwriting  criteria as those of comparable  transactions
prevailing  at the  time  and do not  involve  more  than  the  normal  risk  of
collectibility  or present other  unfavorable  features.  At June 30, 2002,  the
Bank's loans to directors,  nominees for director and executive officers totaled
approximately $1.8 million.

COMPENSATION COMMITTEE REPORT ON EMPLOYEE COMPENSATION

     The  Compensation  Committee  of the  Board of  Directors  consists  of the
non-employee  directors,  which for fiscal 2002  consisted  of  Directors  Akin,
Murry,  Parker and  Steelman.  This  committee  reviews the  performance  of the
executive  officers of the Company and its subsidiaries and recommends  employee
compensation structures and amounts to the Board.

     The  Compensation  Committee's  compensation  philosophy for all employees,
including executive officers,  is to provide competitive levels of compensation,
integrate  employees'  pay with the  achievement  of the  Company's  performance
goals, reward exceptional corporate performance, recognize individual initiative
and  achievement  and assist the Company in attracting  and retaining  qualified
employees.  The committee  expressly endorses the position that equity ownership
by employees is beneficial in aligning employees' and stockholders' interests in
the enhancement of stockholder value.

     Salaries are determined by evaluating the responsibilities of each position
and by  reference  to  the  competitive  marketplace  for  qualified  employees,
including  with  respect to  executive  officers  comparisons  of  salaries  for
comparable positions at comparable companies within the banking industry. Annual
salary  changes are  determined by  evaluating  changes in  compensation  in the
marketplace,  the  performance  of the  Company  and  the  responsibilities  and
performance of the employee.

     For fiscal year 2002, the base salaries of the chief executive  officer and
other  executive  officers were  established  in  accordance  with the foregoing
policies.  The Compensation  Committee  reviewed  proposed salaries for all bank
employees,  individually  and in total,  then reviewed each  executive's  salary
history.  Executive  officers Lampkin and McKeel did not receive any increase in
salary for 2002 as compared to 2001 levels.

     In establishing Mr. McKeel's  compensation the Committee takes into account
his experience, tenure, abilities, job performance and other considerations. Mr.
McKeel's  base  salary  is  established  in  accordance  with  the  terms of the
employment agreement entered into between the Company and Mr. McKeel on February
17,  2000  (see  "Executive  Compensation  --  Employment  Agreements")  and  is
currently $103,935.

                                       Members of the Compensation Committee

                                       F. Michael Akin
                                       Bruce D. Murry
                                       Carl E. Parker, Jr.
                                       Clifford O. Steelman

                                       9



STOCK PERFORMANCE

     The  following  graph shows the  cumulative  total return on the  Company's
Common  Stock  from  June 30,  1997  through  June 30,  2002  compared  with the
cumulative  total  return  of the  CRSP  Index  for  Nasdaq  stocks  of  savings
institutions (U.S.  Companies,  SIC 6030-39) (the "Industry Index") and the CRSP
Index for the Nasdaq  Stock  Market  (U.S.  Companies,  all SICs)  (the  "Market
Index") over the same period,  as if $100 were  invested on June 30, 1997 in the
Company's  Common Stock and each index.  Total  cumulative  return on the Common
Stock or the index equals the total increase or decrease in value since June 30,
1997, assuming reinvestment of all dividends paid. The shareholder 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 SHAREHOLDER RETURN
                  COMPARED WITH PERFORMANCE OF SELECTED INDEXES
                       JUNE 30, 1997 THROUGH JUNE 30, 2002


[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  savings
institutions  traded on the NASDAQ Stock Market. Line graph plots the cumulative
total return from May 7, 1997 to June 30, 2002. Plot points are provided below.]



                          6/30/97     6/30/98     6/30/99(1)  6/30/00     6/30/01     6/30/02
                          -------     -------     ----------  -------     -------     -------
                                                                     
HCB Bancshares, Inc.        100        118.1        71.4        54.6       106.6       125.5
Savings Institutions        100        144.2       126.1       104.2       169.4       234.7
Nasdaq Stock Market         100        131.6       189.1       279.6       151.6       103.2


_________
(1)  The  Common  Stock was not listed on the  Nasdaq  Stock  Market on June 30,
     1999.  The total return  figure at June 30, 1999 is based on the average of
     the high and low sales price for the Common Stock on that date.  The Common
     Stock was relisted on the Nasdaq SmallCap Market on November 22, 1999.



                                       10

                     RELATIONSHIP WITH INDEPENDENT AUDITORS

     On November 2, 2001, the Company's Board of Directors  dismissed Deloitte &
Touche LLP as its  independent  accountants.  On November  9, 2001,  the Company
engaged  BKD,  LLP  as its  successor  independent  audit  firm.  The  Company's
dismissal of Deloitte & Touche LLP and engagement of BKD, LLP was recommended by
the Audit  Committee of the Board of Directors and  unanimously  approved by the
Board of Directors on November 2, 2001.

     Deloitte & Touche LLP served as the Company's  independent  accountants  to
audit the Company's  consolidated  financial  statements as of June 30, 2001 and
for the years  ended  June 30,  2001,  2000 and 1999.  Deloitte  & Touche  LLP's
reports on the Company's  financial  statements as of and for fiscal years ended
June 30, 2001,  2000 and 1999 did not contain any adverse  opinion or disclaimer
of opinion and were not qualified or modified as to uncertainty,  audit scope or
accounting principles.

     During the Company's  fiscal years ended June 30, 2001 and 2000 and for the
subsequent interim period from July 1, 2001 through November 2, 2001, there were
no  disagreements  with  Deloitte  &  Touche  LLP on any  matter  of  accounting
principles or practices,  financial statement  disclosure,  or auditing scope or
procedure, which disagreements,  if not resolved to the satisfaction of Deloitte
& Touche LLP, would have caused Deloitte & Touche LLP to make reference  thereto
in their report on the financial statements for such years.

                          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 June 30, 2002 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,  and
          discussed  with the  independent  auditors the  independent  auditors'
          independence.

     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 June 30, 2002 be included in the  Company's  Annual Report
on Form 10-K for the year ended June 30, 2002.

                                Members of the Audit Committee

                                F. Michael Akin
                                Bruce D. Murry
                                Carl E. Parker, Jr.
                                Clifford O. Steelman
                                John G. Rich


                                       11


               AUDIT AND OTHER FEES PAID TO INDEPENDENT ACCOUNTANT

AUDIT FEES

     During the fiscal year ended June 30, 2002,  the aggregate  fees billed for
professional  services  rendered for the audit of the Company's annual financial
statements and the reviews of the financial statements included in the Company's
Quarterly  Reports on Form 10-Q filed during the fiscal year ended June 30, 2002
were  $97,290,  of which  $85,123  was paid to BKD,  LLP and $12,167 was paid to
Deloitte and Touche, LLP.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The Company did not engage  BKD,  LLP or Deloitte & Touche,  LLP to provide
advice  to the  Company  regarding  financial  information  systems  design  and
implementation during the fiscal year ended June 30, 2002.

ALL OTHER FEES

     For the fiscal year ended June 30,  2002,  the  aggregate  fees paid by the
Company  to BKD,  LLP for all other  services  (other  than audit  services  and
financial information systems design and implementation  services) were $34,073.
For the fiscal  year ended June 30,  2002,  the  Company did not pay any fees to
Deloitte & Touche,  LLP for all other  services  (other than audit  services and
financial  information  systems design and implementation  services).  The Audit
Committee  has  considered  whether the  provision  of these  other  services is
compatible with maintaining the principal accountant's independence.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Pursuant to regulations  promulgated  under the Exchange Act, the Company's
officers, directors and persons who own more than ten percent of the outstanding
Common Stock ("Reporting  Persons") are required to file reports detailing their
ownership  and  changes  of  ownership  in  such  Common  Stock   (collectively,
"Reports"),  and to furnish the Company with copies of all such  Reports.  Based
solely on its  review of the copies of such  Reports or written  representations
that no such Reports were  necessary that the Company  received  during the past
fiscal year or with respect to the last fiscal year,  management  believes  that
during  the  fiscal  year  ended June 30,  2002,  all of the  Reporting  Persons
complied with these reporting requirements.


                                  OTHER MATTERS

     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   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. Such
annual report is not to be treated as a part of the proxy solicitation materials
or as having been incorporated herein by reference.

                                       12

                              STOCKHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such  meeting  must be  received at the  Company's  main office at 237
Jackson Street, S.W., Camden, Arkansas 71701-3941,  no later than June 23, 2003.
Stockholder proposals,  other than those submitted pursuant to the Exchange Act,
must be  submitted  in  writing  to the  Secretary  of the  Company at the above
address  not less than thirty days nor more than sixty days prior to the date of
any such meeting in accordance  with  procedural  and  substantive  requirements
under the Company's  Certificate of Incorporation;  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. For consideration
at the Annual Meeting, a stockholder proposal must be delivered or mailed to the
Company's Secretary no later than October 31, 2002.

                                  BY ORDER OF THE BOARD OF DIRECTORS

                                  /s/ Paula J. Bergstrom


                                  PAULA J. BERGSTROM
                                  SECRETARY
Camden, Arkansas
October 21, 2002

                                    FORM 10-K

     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE  FISCAL  YEAR
ENDED JUNE 30, 2002 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  SECRETARY,  HCB  BANCSHARES,  INC.,  237 JACKSON  STREET,  S.W.,
CAMDEN, ARKANSAS 71701-3941.

                                       13



                                                              REVOCABLE PROXY
              PLEASE MARK VOTES
              AS IN THIS EXAMPLE                                                               HCB BANCSHARES, INC.
                                                                                                       
--------------------------------------------------------------- -------------------------------- -------------------------------
                ANNUAL MEETING OF STOCKHOLDERS                                                            WITH-
                      NOVEMBER 21, 2002                         1. The election as directors     FOR      HOLD     EXCEPT
                                                                   of all nominees listed
The  undersigned  hereby  appoints  Carl E.  Parker,  Jr.  and     (except as marked to the
Clifford O.  Steelman,  with full powers of  substitution,  to     contrary below):              [  ]     [  ]      [ ]
act as  proxies  for the  undersigned,  to vote all  shares of
common stock of HCB  Bancshares,  Inc. (the  "Company")  which     CAMERON D. MCKEEL
the  undersigned  is entitled to vote at the Annual Meeting of     BRUCE D. MURRY
Stockholders,  to be held at the Camden Country Club,  located     F. MICHAEL AKIN
at 1915  Washington  Street,  Camden,  Arkansas,  on Thursday,
November  21, 2002 at 10:00 a.m.,  local time,  and at any and
all adjournments thereof, as follows:
--------------------------------------------------------------------------------------------------------------------------------
                                                                INSTRUCTION:  TO WITHHOLD  AUTHORITY TO VOTE FOR ANY INDIVIDUAL
                                                                NOMINEE,  MARK  "EXCEPT" AND WRITE THAT  NOMINEE'S  NAME IN THE
                                                                SPACE PROVIDED BELOW.
                                                                __________________________________________________

                                                                THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE  "FOR"  THE  LISTED
                                                                NOMINEES.  THIS  PROXY  WILL BE  VOTED AS  DIRECTED,  BUT IF NO
                                                                INSTRUCTIONS  ARE  SPECIFIED,  THIS PROXY WILL BE VOTED FOR THE
                                                                NOMINEES.  IF ANY OTHER  BUSINESS  IS  PRESENTED  AT 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 CONFERS  DISCRETIONARY  AUTHORITY ON
                                                                THE  HOLDERS  THEREOF TO VOTE WITH  RESPECT TO THE  ELECTION OF
                                                                ANY PERSON AS 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.

-------------------------------------------------------------------------------------------------------------------------------
|                                                                    THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.        |
-------------------------------------------------------------------------------------------------------------------------------
|  Please be sure to sign and date      Date                  |
|  this proxy in the box below                                |
---------------------------------------------------------------

---------------------------------------------------------------
| Stockholders sign above      Co-holder (if any) sign above  |
|                                                             |
-------------------------------------------------------------------------------------------------------------------------------

--------------------------------------------------perforation------------------------------------------------------------------

--------------------------------------------------------------------------------
|  DETACH ABOVE CARD, SIGN, DATE AND MAIL IN POSTAGE-PAID ENVELOPE ENCLOSED.   |
|                                                                              |
|                                                                              |
|                             HCB BANCSHARES, INC.                             |
--------------------------------------------------------------------------------
|                                                                              |
--------------------------------------------------------------------------------



--------------------------------------------------------------------------------
|  DETACH ABOVE CARD, SIGN, DATE AND MAIL IN POSTAGE-PAID ENVELOPE ENCLOSED.   |
|                                                                              |
|                             HCB BANCSHARES, INC.                             |
--------------------------------------------------------------------------------
SHOULD THE  ABOVESIGNED BE PRESENT AND ELECT TO VOTE AT THE ANNUAL MEETING OR AT
ANY ADJOURNMENT  THEREOF, AND AFTER NOTIFICATION TO THE SECRETARY OF THE COMPANY
AT THE ANNUAL  MEETING OF THE  STOCKHOLDER'S  DECISION TO TERMINATE  THIS PROXY,
THEN THE POWER OF SAID  ATTORNEYS AND PROXIES SHALL BE DEEMED  TERMINATED AND OF
NO FURTHER FORCE AND EFFECT.
THE ABOVE SIGNED ACKNOWLEDGES RECEIPT FROM THE COMPANY PRIOR TO THE EXECUTION OF
THIS PROXY OF NOTICE OF THE ANNUAL MEETING,  A PROXY STATEMENT DATED OCTOBER 21,
2002 AND A 2002 ANNUAL REPORT TO STOCKHOLDERS.
PLEASE SIGN  EXACTLY AS YOUR NAME  APPEARS ON THIS PROXY CARD.  WHEN  SIGNING AS
ATTORNEY,  EXECUTOR,  ADMINISTRATOR,  TRUSTEE OR GUARDIAN, PLEASE GIVE YOUR FULL
TITLE. IF SHARES ARE HELD JOINTLY, EACH HOLDER SHOULD SIGN.

                               PLEASE ACT PROMPTLY
                       SIGN, DATE & MAIL YOUR PROXY TODAY

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