FIDELITY FINANCIAL OF OHIO INC
DEF 14A, 1999-04-12
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: MUNICIPAL MORTGAGE & EQUITY LLC, DEF 14A, 1999-04-12
Next: AMERICAN BANCSHARES INC FL, DEF 14A, 1999-04-12





                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                   Exchange Act of 1934 (Amendment No. _____)

Filed by the Registrant  [X]
Filed by a Party other than the Registrant  [ ]
Check the appropriate box:

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

                        Fidelity Financial of Ohio, 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:



<PAGE>



                [LETTERHEAD OF FIDELITY FINANCIAL OF OHIO, INC}




                                                                  April 12, 1999

Dear Stockholder:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
Fidelity  Financial of Ohio, Inc. (the  "Company").  The meeting will be held at
the Radisson Inn located at 11320 Chester Road,  Sharonville,  Ohio, on Tuesday,
May 18,  1999,  at 2:00 p.m.,  Eastern  Time.  The matters to be  considered  by
stockholders at the Annual Meeting are described in the accompanying materials.

     The Board of Directors of Fidelity  Financial of Ohio,  Inc. has determined
that  the  matters  to be  considered  at the  Annual  Meeting  are in the  best
interests of the Company and its shareholders.  For the reasons set forth in the
Proxy  Statement,  the Board  unanimously  recommends  that you vote  "FOR" each
matter to be considered.

     It is  very  important  that  you  be  represented  at the  Annual  Meeting
regardless of the number of shares you own or whether you are able to attend the
meeting in person. We urge you to mark, sign, and date your proxy card today and
return  it in the  envelope  provided,  even if you plan to  attend  the  Annual
Meeting.  This will not prevent you from voting in person,  but will ensure that
your vote is counted if you are unable to attend.

     Please be advised that the  historical  information  set forth in the Proxy
Statement  relates to the Company and Fidelity Federal Savings Bank prior to the
Company's  merger of equals  with  Glenway  Financial  Corporation  ("Glenway").
Accordingly,  historical  information relating to Glenway and Centennial Savings
Bank prior to the merger of equals is not presented.

     Your continued support of and interest in Fidelity  Financial of Ohio, Inc.
are sincerely appreciated.

                                           Sincerely,


/s/ John R. Reusing                        /s/ Robert R. Sudbrook
John R. Reusing                            Robert R. Sudbrook
Chairman of the Board                      President and Chief Executive Officer



<PAGE>



                        FIDELITY FINANCIAL OF OHIO, INC.
                               5535 Glenway Avenue
                             Cincinnati, Ohio 45238
                                 (513) 922-5959

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 18, 1999

     NOTICE IS HEREBY GIVEN that an Annual Meeting of  Stockholders  of Fidelity
Financial of Ohio, Inc. (the "Company") will be held at the Radisson Inn located
at 11320 Chester  Road,  Sharonville,  Ohio,  on Tuesday,  May 18, 1999, at 2:00
p.m., Eastern Time, for the following purposes, all of which are more completely
set forth in the accompanying Proxy Statement:

     1. To elect four (4)  directors  for a  three-year  term,  and until  their
successors are elected and qualified;

     2. To  ratify  the  appointment  of  Grant  Thornton  LLP as the  Company's
independent auditors for the year ending December 31, 1999;

     3. To transact such other  business as may properly come before the meeting
or any adjournment  thereof.  Except with respect to procedural matters incident
to the  conduct  of the  Annual  Meeting,  management  is not aware of any other
matters which could come before the Annual Meeting.

     The Board of Directors of the Company has fixed April 5, 1999 as the voting
record date for the  determination of stockholders  entitled to notice of and to
vote at the Annual Meeting. Only those stockholders of record as of the close of
business on that date will be  entitled to vote at the Annual  Meeting or at any
such adjournment.


                                          BY ORDER OF THE BOARD OF DIRECTORS


                                          /s/ Robert R. Sudbrook
                                          Robert R. Sudbrook
                                          President and Chief Executive Officer
April 12, 1999
Cincinnati, Ohio




     YOU ARE  CORDIALLY  INVITED TO ATTEND THE ANNUAL  MEETING.  IT IS IMPORTANT
THAT YOUR SHARES BE  REPRESENTED  REGARDLESS  OF THE NUMBER YOU OWN. EVEN IF YOU
PLAN TO BE  PRESENT,  YOU ARE  URGED TO  COMPLETE,  SIGN,  DATE AND  RETURN  THE
ENCLOSED  PROXY PROMPTLY IN THE ENVELOPE  PROVIDED.  IF YOU ATTEND THIS MEETING,
YOU MAY VOTE EITHER IN PERSON OR BY YOUR  PROXY.  ANY PROXY GIVEN MAY BE REVOKED
BY YOU IN WRITING OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF.


<PAGE>



                        FIDELITY FINANCIAL OF OHIO, INC.
                          ----------------------------

                                 PROXY STATEMENT
                          ----------------------------

                         ANNUAL MEETING OF STOCKHOLDERS


                                  May 18, 1999


General

     This Proxy  Statement is being  furnished to the  stockholders  of Fidelity
Financial of Ohio, Inc. (the "Company"),  the holding company of Centennial Bank
(including all predecessors  thereto,  the "Bank"). On March 19, 1999, following
receipt of all  required  regulatory  and  stockholder  approvals,  the  Company
completed the merger of equals with Glenway Financial  Corporation  ("Glenway"),
pursuant to the merger of Glenway with and into a wholly owned subsidiary of the
Company, and the subsequent merger of Fidelity Federal Savings Bank, a federally
chartered  savings bank and a wholly owned  indirect  subsidiary  of the Company
("Fidelity  Bank"),  with and into  Centennial  Savings Bank, an  Ohio-chartered
savings bank and a wholly owned subsidiary of Glenway (collectively, the "Merger
of Equals").  Proxies are being solicited on behalf of the Board of Directors of
the Company to be used at the Annual Meeting of Stockholders  ("Annual Meeting")
to be held at the Radisson Inn located at 11320 Chester Road, Sharonville, Ohio,
on Tuesday,  May 18, 1999, at 2:00 p.m.,  Eastern Time,  and at any  adjournment
thereof,  for the  purposes  set  forth  in the  Notice  of  Annual  Meeting  of
Stockholders.  This Proxy  Statement is first being mailed to stockholders on or
about April 12, 1999.

Voting Rights

     Only the holders of record of the  outstanding  shares of the common stock,
$0.10 par value per  share,  of the  Company  ("Common  Stock")  at the close of
business on April 5, 1999  ("Voting  Record Date") will be entitled to notice of
and to vote at the Annual Meeting.  At such date, there were 9,119,619 shares of
Common Stock issued and outstanding.

     Holders of record of Common Stock at the close of business on April 5, 1999
will be  entitled to one vote per share on all matters  that may  properly  come
before the Annual  Meeting.  Stockholders  of the Company are not  permitted  to
cumulate  their votes for the  election of  directors.  A plurality of the total
votes cast at the Annual Meeting is required to elect each director. Abstentions
are considered in  determining  the presence of a quorum but will not affect the
vote required for the election of directors. The affirmative vote of the holders
of a majority of the total votes present,  in person or by proxy,  at the Annual
Meeting is required to approve the  ratification  of the  independent  auditors.
Abstentions  will not be counted as votes  cast,  and  accordingly  will have no
effect  on the  voting  of this  proposal.  Under  rules of the New  York  Stock
Exchange, the

<PAGE>

proposals for election of directors and ratification of independent auditors are
considered  "discretionary"  items upon which  brokerage firms may vote in their
discretion on behalf of their clients if such clients have not furnished  voting
instructions  and for which there will not be "broker  non-votes." The presence,
either in person or by proxy,  of the  holders  of a  majority  of the shares of
Common Stock outstanding on April 5, 1999 is necessary to constitute a quorum at
the Annual Meeting.

Proxies

     Shares of Common Stock represented by properly  executed  proxies,  if such
proxies are received in time and not revoked,  will be voted in accordance  with
the  instructions  indicated on the proxies.  If no instructions  are indicated,
such proxies will be voted for the nominees for director  described herein,  for
the ratification of Grant Thornton LLP as the Company's independent auditors for
the year ending  December 31, 1999,  and, in the discretion of the proxy holder,
as to any other matter which may properly  come before the Annual  Meeting.  Any
holder  of  Common  Stock  who  returns  a signed  proxy  but  fails to  provide
instructions  as to the  manner in which  such  shares  are to be voted  will be
deemed to have voted for the matters set forth in the preceding  sentence in the
manner described above.

     A Company stockholder who has given a proxy may revoke it at any time prior
to its exercise at the Annual Meeting by (i) giving written notice of revocation
to the  Secretary  of the Company,  (ii)  properly  submitting  to the Company a
duly-executed  proxy bearing a later date, or (iii) attending the Annual Meeting
and voting in person. All written notices of revocation and other communications
with respect to revocation of proxies  should be addressed as follows:  Fidelity
Financial of Ohio, Inc., 5535 Glenway Avenue, Cincinnati, Ohio 45238, Attention:
Secretary.

Beneficial Ownership

     The  following  table  sets  forth  information  as  to  the  Common  Stock
beneficially  owned,  as of April 5, 1999,  by (i) the only persons or entities,
including any "group" as that term is used in Section 13(d)(3) of the Securities
Exchange Act of 1934, as amended ("Exchange Act"), who or which was known to the
Company to be the beneficial owner of more than 5% of the issued and outstanding
Common Stock,  (ii) the directors  and director  nominees of the Company,  (iii)
those executive officers of the Company whose salary and bonus exceeded $100,000
in fiscal 1998, and (iv) all directors and executive  officers of the Company as
a group.

                                       2

<PAGE>

<TABLE>
<CAPTION>


                                                 Amount and Nature of Beneficial
Name and Address of Beneficial Owner                       Ownership(1)                Percent of Class
- ------------------------------------             -------------------------------       ----------------
<S>                                                             <C>                           <C>
Employee Stock Ownership Plan Trust
5535 Glenway Avenue
Cincinnati, Ohio 45238                                        561,393(2)                     6.16%

Daniel W. Geeding                                              47,178(3)                      *
Joseph D. Hughes                                               63,843(4)                      *
Michael W. Jordan                                              21,178(5)                      *
Kenneth C. Lichtendahl                                         61,344(6)                      *
David A. Luecke                                                19,231(7)                      *
Constantine N. Papadakis                                       17,044(8)                      *
John R. Reusing                                               109,199(9)                     1.20%
Edgar A. Rust                                                113,506(10)                     1.24%
Thomas N. Spaeth                                              21,097(11)                      *
Paul D. Staubach                                              73,672(12)                      *
Robert R. Sudbrook                                            59,612(13)                      *
John L. Torbeck                                               44,919(14)                      *
Robert W. Zumbiel                                             34,963(15)                      *

All directors and executive officers
 of the Company as a group 16 persons)                       732,997(16)                     7.92%
</TABLE>

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

*    Represents less than 1.0% of the issued and outstanding Common Stock.

(1)  Pursuant to rules  promulgated by the  Securities  and Exchange  Commission
     ("SEC")  under the  Exchange  Act,  a person or  entity  is  considered  to
     beneficially  own  shares of Common  Stock if the  person or entity  has or
     shares (i) voting power,  which includes the power to vote or to direct the
     voting of the shares, or (ii) investment power, which includes the power to
     dispose  or  direct  the  disposition  of  the  shares.   Unless  otherwise
     indicated,  a person or entity has sole  voting and sole  investment  power
     with  respect to the  indicated  shares.  Shares which are subject to stock
     options  and  which  may be  exercised  within 60 days of April 5, 1999 are
     deemed to be  outstanding  for the purpose of computing  the  percentage of
     Common Stock beneficially owned by such person.


                                         (Footnotes continued on following page)


                                       3
<PAGE>




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

(2)  The Employee Stock Ownership Plan Trust ("Trust") was established  pursuant
     to the ESOP by an agreement  between the Company and Eastern Bank,  who act
     as trustees of the ESOP  ("Trustees").  As of April 5, 1999, 394,499 shares
     held in the Trust were unallocated and 166,894 shares held in the Trust had
     been allocated to the accounts of participating employees.  Under the terms
     of the ESOP, the Trustees will generally vote all allocated  shares held in
     the  ESOP  in  accordance  with  the  instructions  of  the   participating
     employees,  and unallocated shares and allocated shares for which employees
     do not give  instructions  will generally be voted in the same ratio on any
     matter as to those shares for which instructions are given, subject in each
     case to the fiduciary duties of the ESOP trustees and applicable law.

(3)  Includes  1,470 shares as to which Mr.  Geeding shares voting or investment
     power.

(4)  Includes  1,953  shares held by the  Company's  ESOP for the account of Mr.
     Hughes,  2,159  shares held in the  Company's  401(k)  Retirement  Plan and
     options to  purchase  6,244  shares  pursuant to the  Company's  1997 Stock
     Option Plan.

(5)  Includes  options to purchase  5,203 shares  pursuant to the Company's 1997
     Stock Option Plan.

(6)  Includes  9,132  shares  as to  which  Mr.  Lichtendahl  shares  voting  or
     investment power.

(7)  Includes  500 shares as to which Mr.  Luecke  shares  voting or  investment
     power and options to purchase  6,244 shares  pursuant to the Company's 1997
     Stock Option Plan.

(8)  Includes  options to purchase  6,244 shares  pursuant to the Company's 1997
     Stock Option Plan.

(9)  Includes 337 shares as to which Mr.  Reusing  shares  voting or  investment
     power, 337 shares owned by Mr.  Reusing's wife,  options to purchase 11,438
     shares  pursuant to the Company's  1992 Stock  Incentive  Plan,  options to
     purchase  6,804 shares  pursuant to the  Company's  1997 Stock Option Plan,
     21,270 shares held by the Company's ESOP for the account of Mr. Reusing and
     8,585 shares held by the Company's 401(k) Retirement Plan.

(10) Includes  13,770  shares held in a trust for which Mr. Rust is the trustee,
     19,143  shares held by the  Company's  ESOP for the account of Mr. Rust and
     24,174 shares held by the Company's 401(k) Retirement Plan.

(11) Includes  3,800  shares  held in Mr.  Spaeth's  wife's  IRA and  options to
     purchase 6,244 shares pursuant to the Company's 1997 Stock Option Plan.


                                         (Footnotes continued on following page)

                                       4
<PAGE>


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

(12) Includes  options to purchase  8,289 shares  pursuant to the Company's 1992
     Stock  Incentive  Plan,  options to purchase  4,977 shares  pursuant to the
     Company's 1997 Stock Option Plan,  11,559 shares held by the Company's ESOP
     for the account of Mr. Staubach,  3,444 shares held by the Company's 401(k)
     Retirement Plan, and 650 shares held in trust for Mr. Staubach's  children,
     for which Mr. Staubach is custodian.

(13) Includes  4,242  shares held by the  Company's  ESOP for the account of Mr.
     Sudbrook,  480 shares  held by the  Company's  401(k)  Retirement  Plan and
     options to purchase 31,500 shares.

(14) Includes 9,249 shares which may be acquired upon the exercise of options.

(15) Includes  options to purchase  6,244 shares  pursuant to the Company's 1997
     Stock Option Plan.

(16) Includes in the case of all directors and executive officers of the Company
     as a group,  options to purchase  138,680  shares  granted  pursuant to the
     Company's  stock option  plans,  42,837 shares of Common Stock held for the
     account  of  participating  executive  officers  in  the  Company's  401(k)
     Retirement  Plan and 59,976  shares of Common  Stock  which are held by the
     trust established pursuant to the Company's ESOP, which have been allocated
     to the accounts of participating officers and consequently will be voted at
     the Annual Meeting by such participating officers.


               INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR,
              DIRECTORS WHOSE TERM CONTINUES AND EXECUTIVE OFFICERS

Election of Directors

         The Articles of  Incorporation of the Company provide that the Board of
Directors  shall  be  divided  into  three  classes,   each  of  which  contains
approximately  one-third of the Board,  and that the members of each class shall
be elected  for  staggered  three-year  terms,  and until their  successors  are
elected and qualified. The Company currently has 12 directors.

         At the Annual  Meeting,  stockholders  of the Company  will be asked to
elect four (4) directors for a three-year  term, and until their  successors are
elected and qualified. The four nominees for election as directors were selected
by the  full  Board of  Directors,  performing  the  functions  of a  Nominating
Committee.  All nominees currently serve as directors of the Company.  There are
no arrangements or understandings between the persons named and any other person
pursuant  to which such  person was  selected  as a nominee  for  election  as a
director at the Annual  Meeting.  No director or nominee for director is related
to any other director or executive officer of the Company by blood,  marriage or
adoption.

                                       5
<PAGE>


         If any person  named as nominee  should be unable or unwilling to stand
for election at the time of the Annual  Meeting,  the proxies will  nominate and
vote  for any  replacement  nominee  or  nominees  recommended  by the  Board of
Directors  of the  Company.  At this time,  the Board of  Directors  knows of no
reason  why  any of the  nominees  may not be able to  serve  as a  director  if
elected.

         The Articles of Incorporation of the Company provide that  stockholders
of the  Company  may  nominate  persons  for  director  in  addition to nominees
selected  by the  Board of  Directors,  provided  that such  nominations  are in
writing, delivered or mailed by first class United States mail, postage prepaid,
to the Secretary of the Company,  5535 Glenway Avenue,  Cincinnati,  Ohio 45238,
not less than 60 days prior to the anniversary date of the immediately preceding
annual meeting of stockholders.  Each written notice of a stockholder nomination
shall set forth: (a) as to each person whom the stockholder proposes to nominate
for election or re-election as a director (i) the name,  age,  business  address
and, if known,  residence address of such person, (ii) the principal  occupation
or employment of such person, (iii) the number of shares of Company Common Stock
which are  beneficially  owned by such  person  on the date of such  stockholder
notice, and (iv) any other information reasonably requested by the Company.

Information with Respect to Nominees for Director and Continuing Directors

         The following  tables present  information  concerning each nominee for
director of the Company and each director whose term continues, including tenure
as a director of Fidelity Bank and his principal occupation during the past five
years. Each of the nominees is also a director of the Bank.














                                       6
<PAGE>



           NOMINEES FOR DIRECTOR FOR THREE-YEAR TERM EXPIRING IN 2002

<TABLE>
<CAPTION>


                                                                Position with the Company and
                                                               Principal Occupation During the                 Director
Name                                 Age                               Past Five Years                         Since(1)
- -------------------------------      ---------   ------------------------------------------------------------  ---------
<S>                                  <C>                                 <C>                                      <C>
Joseph D. Hughes                     47          Director;  Executive  Vice  President  of the  Company  and     1996
                                                 Executive Vice  President and Chief Lending  Officer of the
                                                 Bank since  October 1996;  Senior Vice  President of Circle
                                                 Financial  Corporation from September 1994 to October 1996;
                                                 President of People's  Savings  Association  from September
                                                 1994 to  October  1996;  Vice  President  of the Bank  from
                                                 January 1994 to August 1994;  President of First  Financial
                                                 Savings Association from April 1989 to December 1993.

Constantine N. Papadakis             53          Director;  President  of Drexel  University,  Philadelphia,     1995
                                                 Pennsylvania,  since  August  1995;  Dean of the College of
                                                 Engineering,  University of Cincinnati,  Cincinnati,  Ohio,
                                                 from February 1986 to July 1995.

Thomas N. Spaeth                     61          Director;  Chief  Financial  Officer of  Champion  Window &     1996
                                                 Manufacturing,  Inc. since October 1997; Partner,  Spaeth &
                                                 Batterberry,  Ltd. from 1983 to September  1997;  Certified
                                                 Public Accountant.

Robert R. Sudbrook                   56          Director;  President  and Chief  Executive  Officer  of the     1999
                                                 Company  and  Chairman  of the Board  and  Chief  Executive
                                                 Officer of the Bank since March 1999;  President  and Chief
                                                 Executive  Officer of Glenway and Centennial Bank from July
                                                 1996 to March  1999.  Mr.  Sudbrook's  29 years in  banking
                                                 began  with  Hawkeye  Bancorporation   ("Hawkeye").   Since
                                                 leaving  Hawkeye in 1978, Mr.  Sudbrook has served as chief
                                                 executive  officer at  several  banks  including  a Society
                                                 Bank  affiliate  and  most recently North Side Bank & Trust 
                                                 Company.
</TABLE>

                   THE BOARD OF DIRECTORS RECOMMENDS THAT THE
                        NOMINEES BE ELECTED AS DIRECTORS





                                       7
<PAGE>


                      DIRECTORS WITH TERMS EXPIRING IN 2000

<TABLE>
<CAPTION>

                                                                  Position with the Company and
                                                                  Principal Occupation During the              Director
Name                                    Age                              Past Five Years                       Since(1)
- -------------------------------      ---------   ------------------------------------------------------------  ---------
<S>                                     <C>                                      <C>                              <C>
Daniel W. Geeding                       57       Director;  Dean of the College of  Business  Administration     1999
                                                 at Xavier  University  from 1988 through 1998.  Mr. Geeding
                                                 currently  serves  as a  Professor  of  Management  and the
                                                 Director  of  the  Center  for  International  Business  at
                                                 Xavier  University.  Mr.  Geeding also serves as a director
                                                 of Frisch's  Restaurants,  Inc. and Zaring  National Homes,
                                                 Inc.

Michael W. Jordan                       36       Director;  Executive  Vice  President  of Jordan  Realtors,     1995
                                                 Cincinnati,   Ohio,  since  1992;  associated  with  Jordan
                                                 Realtors since 1984.

Kenneth C. Lichtendahl                  50       Director;  President of Hudepohl-Schoenling Brewing Company     1999
                                                 since 1970; director of Cincinnati Financial Corporation.

Robert W. Zumbiel                       66       Director;  President  of  C.W.  Zumbiel  Company,  Norwood,     1993
                                                 Ohio, since 1974.

</TABLE>


                      DIRECTORS WITH TERMS EXPIRING IN 2001
<TABLE>
<CAPTION>



                                                                 Position with the Company and
                                                                Principal Occupation During the                 Director
Name                                   Age                               Past Five Years                         Since(1)
- -------------------------------      ---------   ------------------------------------------------------------  ---------
<S>                                    <C>                                   <C>                                   <C>
David A. Luecke                         50        Director;   President  and  Chief   Executive   Officer  of     1994
                                                  Riemeier Lumber Company, Cincinnati, Ohio, since 1991.

John R. Reusing                         47        Chairman of the Board of the Company and  President  of the     1989
                                                  Bank  since  March  1999;  President  and  Chief  Executive
                                                  Officer of the  Company  from  October  1995 to March 1999;
                                                  President  and Chief  Executive  Officer of  Fidelity  Bank
                                                  from January 1989 to March 1999.
</TABLE>



                                       8
<PAGE>
<TABLE>
<CAPTION>

                                                                   Position with the Company and
                                                                  Principal Occupation During the               Director
Name                                    Age                               Past Five Years                       Since(1)
- -------------------------------      ---------   ------------------------------------------------------------  ---------
<S>                                     <C>                                       <C>                              <C>
Edgar A. Rust                           56       Director;  Chairman  of the Board of Glenway  from  October      1999
                                                 1993 to March 1999;  President and Chief Executive  Officer
                                                 of  Centennial  Bank from 1975 to August 1993;  Chairman of
                                                 the Board of the Cincinnati Development Fund.

John L. Torbeck                         45       Director;  President of Torbeck Homes,  Inc., a residential      1999
                                                 construction  company located in Cincinnati,  a position he
                                                 has held since the establishment of that Company in 1984.
</TABLE>


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

(1)  Includes service with Fidelity Bank.


Executive Officers Who Are Not Directors

     The  following  table sets forth  certain  information  with respect to the
executive officers of the Company who are not also directors of the Company. All
executive officers of the Company are elected annually by the Board of Directors
and shall serve at the discretion of the Board of Directors.
<TABLE>
<CAPTION>


                                                                      Position with the Company and
                                                                     Principal Occupation During the
Name                                    Age                                  Past Five Years
- -------------------------------      ---------   ------------------------------------------------------------------
<S>                                     <C>                                         <C>
Gregory P. Niesen                       33       Senior Vice  President  and  Treasurer of the Company and the Bank
                                                 since  March  1999;  Treasurer  and  Chief  Financial  Officer  of
                                                 Glenway,  and  Vice  President  and  Chief  Financial  Officer  of
                                                 Centennial Bank from August 1996 to March 1999;  Audit  Supervisor
                                                 with Grant  Thornton  LLP in the  Financial  Institution  Services
                                                 Group from January 1993 to August 1996.


Thomas J. Schiller                      40       Executive  Vice  President  Commercial  Banking of the Company and
                                                 the Bank since March 1999;  Executive  Vice  President  Commercial
                                                 Banking of Centennial  Bank from December 1998 to March 1999; Vice
                                                 President  of  Commercial  Banking  with  Fifth  Third  Bank  from
                                                 November 1988 through July 1998.

</TABLE>


                                       9
<PAGE>
 
<TABLE>
<CAPTION>
                                                                     Position with the Company and
                                                                     Principal Occupation During the
Name                                    Age                                  Past Five Years
- -------------------------------      ---------   ------------------------------------------------------------------
<S>                                      <C>                                      <C>
Elaine M. Schmidt                        53      Senior Vice President and Chief Operations  Officer of the Company
                                                 and the Bank since March 1999;  Senior  Vice  President  and Chief
                                                 Operations  Officer of Glenway and Centennial Bank from March 1997
                                                 to March 1999; Senior Vice President and Chief Operations  Officer
                                                 of  Northside  Bank & Trust  Company from  November  1990 to March
                                                 1997.


Paul D. Staubach                         38      Senior Vice President and Chief  Financial  Officer of the Company
                                                 and  the  Bank  since  May  1995;  Director  of the  Company  from
                                                 October 1995 to March 1999;  Vice  President  and Chief  Financial
                                                 Officer of the Bank from December 1990 to May 1995.

</TABLE>

Compliance with Section 16(a) of the Exchange Act

         Section 16(a) of the Exchange Act requires the  Company's  officers and
directors,  and persons who own more than 10% of the  Company's  Common Stock to
file reports of ownership and changes in ownership with the SEC and the National
Association of Securities Dealers, Inc. Officers, directors and greater than 10%
stockholders  are required by  regulation  to furnish the Company with copies of
all Section  16(a) forms they file.  The Company knows of no person who owns 10%
or more of the Company's Common Stock.

         Based  solely on review of the  copies of such forms  furnished  to the
Company,  the Company  believes  that during  1998,  all  Section  16(a)  filing
requirements applicable to its officers and directors were complied with, except
that Mr. Spaeth was late once in reporting one transaction.

The Board of Directors and Its Committees

         During the year ended  December 31, 1998, the Board of Directors of the
Company and the Bank met monthly and had special  meetings from  time-to-time as
needed.  The Board of  Directors  of the  Company  met 15 times and the Board of
Directors of Fidelity Bank met 13 times. No director  attended fewer than 75% in
the  aggregate  of both the total number of Board  meetings  during 1998 and the
total number of meetings of committees on which he served during the year.

         The entire  Board of  Directors  of the Company  acted as a  Nominating
Committee.  The Board of Directors of the Company had  established the following
committees:

     The Audit Committee of the Company recommended  independent auditors to the
Board and reviewed the Company's financial  statements and the scope and results
of the audit performed by the Company's  independent  auditors and the Company's
system of internal  control with  management and such  independent  auditors and
reviewed regulatory examination reports. The Audit Committee


                                       10
<PAGE>

was comprised of Messrs.  Spaeth,  Zumbiel and Luecke.  The Audit  Committee met
three times during 1998.

     The  Compensation  Committee of the Company  administered the stock benefit
plans of the Company. The Compensation Committee reviewed existing compensation,
investigated  new and different forms of compensation  and made  recommendations
with respect thereto to the Board of Directors.  The Compensation  Committee was
comprised of Messrs. Jordan,  Luecke, and Papadakis.  The Compensation Committee
meet three times during 1998.

     The Business  Planning  Committee of the Company  engaged in strategic  and
long-term  business  planning.  The Business Planning Committee was comprised of
Messrs. Papadakis,  Reusing,  Staubach, Hughes and Jordan. The Business Planning
Committee met three times during 1998.

     The  Executive  Committee  of the Company was  authorized  to exercise  the
powers of the Board of  Directors  between  regular  meetings of the Board.  The
Executive Committee consisted of Messrs. Hughes, Reusing,  Staubach,  Spaeth and
Zumbiel and met as often as deemed necessary.  The Executive  Committee met four
times during 1998.

     The Bank had not established a nominating committee, the functions of which
were performed by the Board of Directors.

Directors' Compensation

     Prior to the Merger of  Equals,  each  non-employee  member of the Board of
Directors  of  Fidelity  Bank was paid a base  annual  fee of  $18,000  and each
director  who was an  employee of  Fidelity  Bank  received a base annual fee of
$12,000. Directors of Fidelity Bank did not receive fees for committee meetings.
As of March 19, 1999, each non-employee  member of the Board of Directors of the
Company is paid a base annual fee of $12,600 and is  compensated  $200 per Board
and committee meeting. Directors who are employees of the Company do not receive
any fees.







                                       11
<PAGE>


                             EXECUTIVE COMPENSATION
Summary


         The  following  table  sets  forth a  summary  of  certain  information
concerning  the  compensation  awarded to or paid by Fidelity Bank (prior to the
Merger of Equals) for services  rendered in all capacities during the last three
fiscal years to the President and Chief  Executive  Officer and other  executive
officers of Fidelity Bank, whose total compensation  during the last fiscal year
exceeded $100,000.  The Company currently does not pay separate  compensation to
its executive officers.

<TABLE>
<CAPTION>

                                             Summary Compensation Table
- -----------------------------------------------------------------------------------------------------------------------------------

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

                                                                     Other               Awards            Payouts     All Other
          Name and                                                   Annual       ---------------------    -------   Compensation(3)
     Principal Position         Year    Salary(1)      Bonus      Compensation
                                                                      (2)
                                                                                             Restricted     LTIP
                                                                                  Options       Stock      Payouts
                                                                                               Awards
- -----------------------------------------------------------------------------------------------------------------------------------
<S>                             <C>        <C>           <C>          <C>          <C>          <C>         <C>             <C>
John R. Reusing                 1998    $172,000     $15,000(4)        --           --           --          --          $20,134
President and Chief             1997     178,154      10,000(5)        --         13,008(6)      --          --           22,267
Executive Officer(7)            1996     166,125      10,474           --           --           --          --           94,325
- -----------------------------------------------------------------------------------------------------------------------------------
Joseph D. Hughes                1998    $145,900     $15,000(4)        --           --           --          --          $15,459
Executive Vice President and    1997     147,000      10,000(5)        --         10,407(6)      --          --           18,857
Chief Lending Officer           1996      24,462(8)      --            --           --           --          --              858
- -----------------------------------------------------------------------------------------------------------------------------------
Paul D. Staubach                1998    $102,000     $15,000(4)        --           --            --         --          $11,429
Senior Vice President, Chief    1997     103,385      10,000(5)        --         10,407(6)       --         --           13,306
Financial Officer and           1996      98,400       5,733           --           --            --         --           51,600
Secretary
- -----------------------------------------------------------------------------------------------------------------------------------
</TABLE>

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

(1)  Includes directors' fees in the amount of $12,000,  $12,000 and $16,500 for
     Messrs.  Reusing and Staubach for the years ended  December 31, 1998,  1997
     and 1996, respectively,  and $12,000, $12,000 and $3,000 for Mr. Hughes for
     the years  ended  December  31,  1998,  1997 and 1996,  respectively.  Also
     includes  amounts  deferred  by  the  executive  officer  pursuant  to  the
     Company's 401(k) Retirement Plan, which allows employees to defer up to 15%
     of their salary per year.

(2)  Does not include amounts attributable to miscellaneous benefits received by
     the named executive officers,  including an automobile allowance. The costs
     of providing such benefits to the named executive  officers during the year
     ended  December 31, 1998 did not exceed the lesser of $50,000 or 10% of the
     total of annual salary and bonus reported for the individual.

                                         (Footnotes continued on following page)



                                       12
<PAGE>


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

(3)  During the year ended  December  31, 1998,  consists of amounts  allocated,
     accrued  or paid by the Bank on  behalf  of  Messrs.  Reusing,  Hughes  and
     Staubach  for the  allocation  of shares  pursuant  to the ESOP of $15,519,
     $12,987 and $8,729,  respectively,  based upon a market value of $13.00 per
     share at December 31, 1998, and pursuant to the Company's 401(k) Retirement
     Plan of $4,615, $2,472 and $2,700, respectively.

(4)  Incentive bonuses were paid in January 1999 for goals achieved in 1998.

(5)  Incentive bonuses were paid in January 1998 for goals achieved in 1997.

(6)  Consists of stock  options  granted  pursuant to the  Company's  1997 Stock
     Option Plan.  Such stock  options were  adjusted as a result of a change in
     stockholders' equity due to a return of capital distribution which was paid
     in December 1997.

(7)  Mr.  Reusing  became the Chairman of the Board of the Company and President
     of the Bank in March 1999 upon consummation of the Merger of Equals. Robert
     R. Sudbrook became the President and Chief Executive Officer of the Company
     and Chairman of the Board and Chief Executive Officer of the Bank.

(8)  Mr.  Hughes joined the Bank as Executive  Vice  President and Chief Lending
     Officer in October 1996.

Stock Option Plans

         The Company has adopted the Bank's 1992 Stock  Incentive Plan. The 1992
Stock Incentive Plan provides for the grant of options to purchase the Company's
Common Stock to officers and employees of the Bank. The maximum number of shares
of the Company's  Common Stock that may be issued under the 1992 Stock Incentive
Plan is 168,750 shares. As of December 31, 1998,  options for 36,056 shares were
outstanding under such plan, as adjusted for the return of capital distribution.
A total of 134,385 shares had been exercised as of December 31, 1998.

         In connection  with the formation of the Company,  the Company  adopted
the 1997 Stock Option Plan,  which provides for the grant of options to purchase
the Company's Common Stock to directors,  officers and employees of the Company.
The maximum  number of shares of the  Company's  Common Stock that may be issued
under the 1997 Stock  Option Plan is 227,810  shares.  As of December  31, 1998,
options for 152,109 shares were outstanding under the 1997 Stock Option Plan, as
adjusted for the return of capital  distribution.  A total of 13,192  shares had
been exercised as of December 31, 1998.



                                       13
<PAGE>


         In  connection  with the Merger of Equals,  the  Company  also  assumed
90,036  options  which were  previously  awarded by  Glenway  to  directors  and
officers of Glenway and its  subsidiaries and which were adjusted to reflect the
exchange ratio in the Merger of Equals.

         No options were granted to the named executive officers during the year
ended December 31, 1998.

         The following table sets forth certain information (prior to the Merger
of  Equals)  concerning  exercises  of stock  options  granted  pursuant  to the
Company's 1997 Stock Option Plan and the 1992 Stock  Incentive Plan by the named
executive  officers  during the year ended December 31, 1998 and options held at
December 31, 1998.

<TABLE>
<CAPTION>

- -------------------------------------------------------------------------------------------------------------------
                    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND YEAR END OPTION VALUES
- -------------------------------------------------------------------------------------------------------------------
                                                      Number of Options at               Value of Options at
                                                           Year End(1)                       Year End(2)
                                                    -----------------------------   -------------------------------
                           Shares
                        Acquired on     Value
         Name             Exercise    Realized      Exercisable  Unexercisable(3)   Exercisable   Unexercisable(3)
- -------------------------------------------------------------------------------------------------------------------
<S>                         <C>          <C>           <C>             <C>              <C>             <C>             
John R. Reusing            4,000      $27,920         15,642           7,805         $105,215          $3,980
- -------------------------------------------------------------------------------------------------------------------
Joseph D. Hughes             --          --            4,163           6,244          $ 2,123          $3,184
- -------------------------------------------------------------------------------------------------------------------
Paul D. Staubach           3,800      $27,728         11,185           6,244          $78,339          $3,184
- -------------------------------------------------------------------------------------------------------------------
</TABLE>

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

(1)  As adjusted for (i) the  exchange of common  stock of Fidelity  Bank in the
     conversion   of   Fidelity   Federal   Mutual   Holding   Company  and  the
     reorganization  of  Fidelity  Bank to the  stock  holding  company  form of
     organization which was consummated on March 4, 1996 and (ii) as a result of
     a change in  stockholders'  equity due to a return of capital  distribution
     which was paid in December 1997.

(2)  Based on a per share market price of $13.00 as of December 31, 1998.

(3)  The  options  vested  20% at date of grant  and 20% a year from the date of
     grant.

Management Recognition Plan

         In connection  with the formation of the Company,  the Company  adopted
the 1997 Management  Recognition Plan and Trust ("1997 MRP"), which provides for
the award of restricted Common Stock to directors, officers and employees of the
Company.  The restricted  stock awarded pursuant to the 1997 MRP vests over five
years,  one-fifth per year from the date of grant.  As of December 31, 1998, the
maximum number of shares of the Company's Common Stock available


                                       14
<PAGE>


for grant under the 1997 MRP was 91,124 shares,  and as of such date the Company
had granted  20,000 shares of restricted  stock  pursuant to such plan solely to
outside directors of the Company.

Employment and Severance Agreements

     The Company and the Bank  (collectively  the "Employers") have entered into
employment agreements with Messrs.  Reusing,  Hughes and Staubach. The Employers
agreed to employ Messrs.  Reusing, Hughes and Staubach for a term of three years
in their respective  current positions and at their respective current salaries,
which salaries may be increased at the discretion of the Board of Directors from
time to time. In addition,  subject to satisfactory  performance  reviews by the
Board  of  Directors,  the  employment  agreements  shall  be  extended  on each
anniversary  date for an  additional  year so that the  remaining  term shall be
three years.

     The  employment  agreements  are  terminable  with or without  cause by the
Employers.  Messrs.  Reusing,  Hughes  and  Staubach  shall  have  no  right  to
compensation  or other benefits  pursuant to the  employment  agreements for any
period after  voluntary  termination  or termination by the Employers for cause,
disability,  retirement or death, provided,  however, that (i) in the event that
either Mr. Reusing, Mr. Hughes or Mr. Staubach terminates his employment because
of  failure  of the  Employers  to comply  with any  material  provision  of the
respective  employment agreement or (ii) such employment agreement is terminated
by the Employers other than for cause, disability, retirement or death or by Mr.
Reusing, Mr. Hughes or Mr. Staubach as a result of certain adverse actions which
are  taken  with  respect  to Mr.  Reusing's,  Mr.  Hughes'  or  Mr.  Staubach's
respective  employment following a Change in Control of the Company, as defined,
Messrs. Reusing, Hughes and Staubach will be entitled to a cash severance amount
equal to three times his respective base salary. In addition,  Messrs.  Reusing,
Hughes and Staubach will be entitled to a  continuation  of benefits  similar to
those they are receiving at the time of such  termination for the remaining term
of the  agreement  or until such  employee  obtains  full-time  employment  with
another employer.

     A Change in Control is generally  defined in the  employment  agreements to
include  any  change in  control  required  to be  reported  under  the  federal
securities  laws, as well as (i) the acquisition by any person of 25% or more of
the Company's  outstanding  voting securities and (ii) a change in a majority of
the directors of the Company during any two-year  period without the approval of
at least  two-thirds  of the  persons who were  directors  of the Company at the
beginning of such period.

     In the event  that  either Mr.  Reusing's,  Mr.  Hughes' or Mr.  Staubach's
employment is  terminated  by the  Employers  for other than cause,  disability,
retirement or death or such employment is terminated by Mr. Reusing,  Mr. Hughes
or Mr.  Staubach  due to a material  breach of the  employment  agreement by the
Employers  which  breach  has not been cured as set forth  under the  employment
agreement, and as of the date of termination no Change in Control of the Company
has occurred, no written agreement which contemplates a Change in Control of the
Company and which still is in effect has been  entered into by either or both of
the Employers and no discussions  and/or  negotiations are being conducted which
relate to the same, then Messrs.  Reusing,  Hughes and



                                       15
<PAGE>


        
Staubach  will be entitled to a cash  severance  amount equal to his  respective
base  salary  which  he  would  have  earned  over  the  remaining  term of such
employment agreement. In addition,  Messrs. Reusing, Hughes and Staubach will be
entitled to a  continuation  of benefits  similar to those they are receiving at
the time of such  termination  for the remaining  term of the agreement or until
such employee obtains full-time employment with another employer.

         The  employment  agreements  provide  that in the event that any of the
payments to be made  thereunder or otherwise upon  termination of employment are
deemed to constitute  "excess parachute  payments" within the meaning of Section
280G of the Internal  Revenue Code of 1986, as amended (the  "Code"),  then such
payments  and  benefits  received  thereunder  shall be  reduced,  in the manner
determined  by the  employee,  by the  amount,  if  any,  which  is the  minimum
necessary  to  result  in  no  portion  of  the  payments  and  benefits   being
non-deductible  by  the  Employers  for  federal  income  tax  purposes.  Excess
parachute  payments  generally  are  payments  in excess of three times the base
amount,  which is defined to mean the  recipient's  average annual  compensation
from the employer  includable  in the  recipient's  gross income during the most
recent five taxable years ending before the date on which a change in control of
the employer occurred.  Recipients of excess parachute payments are subject to a
20% excise tax on the amount by which such payments  exceed the base amount,  in
addition to regular income taxes,  and payments in excess of the base amount are
not  deductible by the employer as  compensation  expense for federal income tax
purposes.

         In  connection  with the  Merger of Equals,  the  Company  assumed  the
employment agreement between Centennial Bank and Mr. Sudbrook and the agreements
between  Centennial Bank and Messrs.  Niesen and Schiller and Ms.  Schmidt.  Mr.
Sudbrook's  employment  agreement  has a term of three  years and is  subject to
annual  one-year  extensions,  at the discretion of the Board of Directors.  The
employment agreement provides for an annual salary of not less than $160,000. If
Mr.  Sudbrook is  terminated  at any time during  such  three-year  term for any
reason other than "just cause," as defined in the employment agreement,  he will
be entitled to receive an amount equal to his annual compensation for 36 months,
subject to reduction to the extent  necessary to comply with certain  provisions
of the Code.  The  agreements  with Messrs.  Niesen and Schiller and Ms. Schmidt
provide,  among  other  things,  that in the event of a sale,  merger or similar
transaction  which  results  in  the  elimination  of the  respective  officer's
position, each such officer would be entitled to receive severance pay amounting
to two years' salary.

Compensation Committee Interlocks and Insider Participation

         During the year ended  December 31, 1998,  the  Compensation  Committee
("Committee")  of the  Company's  Board of  Directors,  which was  comprised  of
Messrs.  Jordan,  Luecke and Papadakis,  reviewed  compensation and benefits and
recommended to the Board of Directors adjustments in such compensation.  Messrs.
Reusing,  Hughes and Staubach did not  participate  or vote on their  individual
compensation.  The report of the Committee with respect to compensation  for the
Chief Executive  Officer and all other executive  officers for 1998 is set forth
below:


                                       16
<PAGE>


Report of the Compensation Committee on Executive Compensation

         The charter of the  Committee  is to assist the Company in carrying out
its  responsibility  to evaluate,  initiate and oversee  executive  compensation
arrangements  and  shareholder-approved  benefit plans. The overall goals of the
Committee  are to assist  the  Company in  attracting  and  retaining  qualified
management  and  rewarding  these  individuals  for  performance  goals that are
achieved.

         The  Compensation  Committee  annually  evaluates  the base  salary and
bonuses  paid to the three  executive  officers of Fidelity  Bank.  Although the
Company's  assets  exceed $500  million,  compensation  reports in the $250-$500
million range are utilized for  comparisons  due to Fidelity Bank's rapid growth
through an  acquisition.  The  overall  goal of the  Committee  is to assist the
Company in  attracting  and  retaining  qualified  management.  We feel the base
compensation  paid to the executive  officers is commensurate  within the thrift
marketplace.

         Incentive bonuses were paid in January 1999 for goals achieved in 1998.
All three executive  officers received a bonus in the amount of $15,000.00 which
represented 38% of the bonus pool.

         Following a review and approval by the Committee, all issues pertaining
to executive  compensation  were  submitted  to the full Board of Directors  for
their approval. Messrs. Reusing, Hughes and Staubach did not participate or vote
on their individual compensation packages.

                                Michael W. Jordan
                                 David A. Luecke
                            Constantine N. Papadakis











                                       17
<PAGE>


Performance Graph

         The following graph compares the yearly  cumulative total return on the
Common  Stock for the  period  beginning  March 4,  1996,  the date the  Company
converted  to a stock  company and its stock began  trading  with (i) the yearly
cumulative total return on the stocks included in the S&P 500 Total Return Index
and (ii) the yearly  cumulative  total return on the stocks  included in the SNL
Securities  All Thrifts  Index.  All of these  cumulative  returns are  computed
assuming the  reinvestment  of dividends at the frequency  with which  dividends
were paid during the applicable year.



                              [PERFORMANCE GRAPH]


<TABLE>
<CAPTION>


                                                                       Period Ending
                                    -------------------------------------------------------------------------------------
Index                                3/4/96     6/30/96     12/31/96      6/30/97     12/31/97      6/30/98     12/31/98
- -------------------------------------------------------------------------------------------------------------------------
<S>                                   <C>         <C>          <C>           <C>          <C>          <C>         <C>
Fidelity Financial of Ohio, Inc.     100.00       96.19       111.68       145.26       163.40       170.26       139.96
S&P 500                              100.00      103.78       115.83       139.69       154.48       181.84       198.62
SNL Thrift Index                     100.00      104.01       129.87       168.35       220.99       227.98       194.36


</TABLE>




                                       18

<PAGE>


Indebtedness of Management

         In accordance with applicable  federal laws and  regulations,  the Bank
offers mortgage loans to its directors, officers and employees for the financing
of their primary  residences and certain other loans.  These loans are generally
made on  substantially  the  same  terms  as  those  prevailing  at the time for
comparable  transactions  with  non-affiliated  persons.  It is  the  belief  of
management  that  these  loans  neither  involve  more than the  normal  risk of
collectibility nor present other unfavorable features.

         Section 22(h) of the Federal  Reserve Act  generally  provides that any
credit  extended by a savings  institution,  such as the Bank,  to its executive
officers,   directors  and,  to  the  extent  otherwise   permitted,   principal
stockholder(s),   or  any  related  interest  of  the  foregoing,   must  be  on
substantially the same terms, including interest rates and collateral,  as those
prevailing at the time for comparable  transactions  by the savings  institution
with non-affiliated  parties; unless the loans are made pursuant to a benefit or
compensation   program  that  (i)  is  widely  available  to  employees  of  the
institution and (ii) does not give preference to any director, executive officer
or principal stockholder,  or certain affiliated interests of either, over other
employees of the savings institution,  and must not involve more than the normal
risk of  repayment or present  other  unfavorable  features.  Beginning in 1997,
officers and directors  receive a discount on their interest rate according to a
policy for all employees. As of December 31, 1998, with the exception of Messrs.
Jordan, Luecke, Hughes,  Staubach and Spaeth (who had in the aggregate $471,600,
$191,700, $147,300, $140,100 and $111,000, respectively, of first mortgage loans
from  Fidelity Bank as of such date,  and Mr.  Hughes (who had a $12,400  equity
credit advance as of such date), no director,  nominee for director or executive
officer of Fidelity  Bank,  including  members of their  immediate  family,  had
aggregate indebtedness to Fidelity Bank exceeding $60,000.

Transactions with Affiliates

         Michael W. Jordan,  a director of the Company,  is a broker and general
manager  of  Jordan  Realtors,   Cincinnati,   Ohio.  Jordan  Realtors  received
approximately  $113,000  in  real  estate  brokerage  fees  which  were  paid by
customers of Jordan Realtors who were also borrowers of Fidelity Bank during the
year ended December 31, 1998.

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

         The Board of Directors of the Company has appointed  Grant Thornton LLP
as independent  auditors for the Company for the year ending  December 31, 1999,
and  further   directed   that  the  selection  of  auditors  be  submitted  for
ratification by the  stockholders  at the Annual  Meeting.  The Company has been
advised by Grant  Thornton LLP that  neither the firm nor any of its  associates
has any  relationship  with the Company other than the usual  relationship  that
exists between  independent public  accountants and clients.  Grant Thornton LLP
will have  representatives at the Annual Meeting who will have an opportunity to
make a  statement,  if they so  desire,  and will be  available  to  respond  to
appropriate questions.




                                       19
<PAGE>


         The Board of Directors recommends that you vote FOR the ratification of
the  appointment  of Grant  Thornton LLP, as  independent  auditors for the year
ending December 31, 1999. A majority of the total votes present, in person or by
proxy, at the Annual Meeting is required for  ratification of the appointment of
the independent auditors.

                                  OTHER MATTERS

         Management  is not aware of any  business  to come  before  the  Annual
Meeting other than those matters described in this Proxy Statement.  However, if
any other matters should properly come before the Annual Meeting, it is intended
that the  proxies  solicited  hereby  will be voted with  respect to those other
matters in accordance with the judgment of the persons voting the proxies.

         The cost of solicitation  of 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 the Common Stock. In addition to  solicitations  by
mail,  directors,  officers  and  employees  of the Company may solicit  proxies
personally or by telephone without additional compensation.

                              STOCKHOLDER PROPOSALS

         Any proposal  which a stockholder  wishes to have included in the proxy
solicitation  materials to be used in connection with the next Annual Meeting of
Stockholders  of the Company  must be received at the main office of the Company
no later than December 14, 1999.  If such proposal is in compliance  with all of
the  requirements  of Rule 14a-8 under the Exchange  Act, it will be included in
the  Proxy  Statement  and set  forth on the form of proxy  issued  for the next
Annual Meeting of  Stockholders.  It is urged that any such proposals be sent by
certified mail, return receipt requested.

         Stockholder  proposals  which are not  submitted  for  inclusion in the
Company's proxy  materials  pursuant to Rule 14a-8 under the Exchange Act may be
brought  before an annual  meeting  pursuant to Article  X.D.  of the  Company's
Articles of Incorporation,  which provides that to be properly brought before an
annual meeting,  business must be (a) properly  brought before the meeting by or
at the  direction of the Board of Directors or (b)  otherwise  properly  brought
before the meeting by a stockholder.  For business to be properly brought before
an annual  meeting by a  stockholder,  the  stockholder  must have given  timely
notice  thereof in writing,  delivered  or mailed by first class  United  States
mail,  postage  prepaid,  to the  Secretary of the Company not less than 60 days
prior to the  anniversary  date of the immediately  preceding  annual meeting of
stockholders of the Company, or not later than March 19, 2000 in connection with
the 2000 Annual Meeting of Stockholders of the Company.  A stockholder's  notice
must set forth,  as to each matter the  stockholder  proposes to bring before an
annual meeting,  (a) a brief  description of the business  desired to be brought
before the annual  meeting and the reasons for  including  such  business at the
meeting,  and (b)  certain  other  information  set  forth  in the  Articles  of
Incorporation.  No  stockholder  proposals  have been received by the Company in
connection with the Annual Meeting.




                                       20
<PAGE>


                     ANNUAL REPORTS AND FINANCIAL STATEMENTS

         Stockholders  of the  Company  as of the  record  date  for the  Annual
Meeting  are  being  forwarded  a  copy  of  the  Company's   Annual  Report  to
Stockholders for the year ended December 31, 1998 ("Annual Report"). Included in
the Annual Report are the financial statements of the Company as of December 31,
1997 and 1998 and for each of the years in the three-year  period ended December
31, 1998, prepared in accordance with generally accepted accounting  principles,
and the related  report of the Company's  independent  public  accountants.  The
Annual Report is not a part of this Proxy Statement.

         Upon  receipt of a written  request,  the Company  will  furnish to any
stockholder  without  charge a copy of its Annual Report on Form 10-K filed with
the SEC under the  Exchange  Act for the year  ended  December  31,  1998.  Upon
written request,  the Company will furnish to any such stockholder a copy of the
exhibits to the Annual  Report on Form 10-K.  Such  written  requests  should be
directed to Fidelity  Financial of Ohio, Inc., 5535 Glenway Avenue,  Cincinnati,
Ohio 45238, Attention:  Secretary.  The Annual Report on Form 10-K is not a part
of this Proxy Statement.


                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/ Robert R. Sudbrook
                                    Robert R. Sudbrook
                                    President and Chief Executive Officer


April 12, 1999
Cincinnati, Ohio











                                       21
<PAGE>





FIDELITY FINANCIAL OF OHIO, INC.                                 REVOCABLE PROXY


         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF FIDELITY
FINANCIAL OF OHIO, INC. FOR USE ONLY AT THE ANNUAL MEETING OF STOCKHOLDERS TO BE
HELD ON MAY 18, 1999 AND AT ANY ADJOURNMENT THEREOF.

         The undersigned  hereby appoints the Board of Directors of the Company,
or any successors thereto, as proxies, with full powers of substitution, to vote
the shares of the  undersigned  at the Annual  Meeting  of  Stockholders  of the
Company  to be  held  at  the  Radisson  Inn  located  at  11320  Chester  Road,
Sharonville,  Ohio,  on May 18,  1999,  at 2:00 p.m.,  Eastern  Time,  or at any
adjournment  thereof,  with all the powers that the undersigned would possess if
personally present, as follows:

1.   Election of Directors

[ ]  FOR all nominees listed below              [ ] WITHHOLD authority to
     (except as marked to the                       vote for all nominees
        contrary below)                              listed below

     Nominees for three-year term:  Joseph D. Hughes,  Constantine N. Papadakis,
     Thomas N. Spaeth and Robert R. Sudbrook.


     To withhold authority to vote for any individual nominee, write the name of
     the nominee in the space provided below:


     --------------------------------------------------------------------------
2.   Proposal to ratify the  appointment  of Grant Thornton LLP as the Company's
     independent auditors for fiscal 1999.

       [ ]  FOR                  [ ]  AGAINST             [ ]  ABSTAIN

         In their discretion, the proxies are authorized to vote with respect to
approval of the minutes of the last meeting of stockholders, the election of any
person as a  director  if the  nominee is unable to serve or for good cause will
not serve,  matters incident to the conduct of the meeting,  and upon such other
matters as may properly come before the meeting.





                   (Continued and to be signed on other side)


<PAGE>





         The  Board of  Directors  recommends  that  you  vote FOR the  Board of
Directors'  nominees  listed  above and FOR  Proposal 2. You are  encouraged  to
specify your choices by marking the  appropriate  boxes on the reverse side, but
you need not mark any boxes if you wish to vote in accordance  with the Board of
Directors'  recommendations.  This  proxy may not be voted for any person who is
not a nominee  of the  Board of  Directors  of the  Company.  This  proxy may be
revoked at any time before it is exercised.

         Shares of common stock of the Company will be voted as specified. If no
specification  is made,  shares  will be voted for the  election of the Board of
Directors'  nominees to the Board of Directors and for Proposal 2, and otherwise
at the discretion of the proxies.

         The  undersigned  hereby  acknowledges  receipt of the Notice of Annual
Meeting of Stockholders  of Fidelity  Financial of Ohio, Inc. called for May 18,
1999, a Proxy  Statement  for the Annual  Meeting and the 1998 Annual  Report to
Stockholders.

         PLEASE MARK,  SIGN,  DATE AND PROMPTLY RETURN THIS PROXY CARD USING THE
ENCLOSED ENVELOPE.


                                             Date:                  , 1999
                                                  ------------------

                                             ---------------------------------
                                             Signature


                                             ---------------------------------
                                             Signature

                                             Please sign exactly as your name(s)
                                             appear  on  this  Proxy.  Only  one
                                             signature  is  required in the case
                                             of a joint account. When signing in
                                             a representative  capacity,  please
                                             give title.





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission