HOME FINANCIAL BANCORP
DEF 14A, 2000-09-01
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: TUPPERWARE CORP, 3, 2000-09-01
Next: HOME FINANCIAL BANCORP, DEF 14A, EX-13, 2000-09-01



                                  SCHEDULE 14A
                     Information Required in Proxy Statement

                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

Filed by the Registrant:        Yes.

Filed by a Party other than the Registrant:  No.

Check the appropriate box:

[ ]      Preliminary Proxy Statement
[ ]      Confidential, for Use of the Commission Only (as Permitted by
         Rule 14a-6(e)(2))
[X]      Definitive Proxy Statement
[ ]      Definitive Additional Materials
[ ]      Soliciting Material Pursuant to Section 240.14a-11(c) or
         Section 240.14a-12

                             HOME FINANCIAL BANCORP
                (Name Of Registrant As Specified In Its Charter)

                             HOME FINANCIAL BANCORP
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]      No fee required
[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
         and 0-11
         (1)      Title of each class of securities to which transaction
                  applies:             N/A
         (2)      Aggregate number of securities to which transaction
                  applies:             N/A
         (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):     N/A
         (4)      Proposed maximum aggregate value of transaction:     N/A
         (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.       N/A
         (1)      Amount Previously Paid:
         (2)      Form, Schedule or Registration Statement No.:
         (3)      Filing Party:
         (4)      Date Filed:




<PAGE>

                         [Home Financial Bancorp Logo]
                             279 East Morgan Street
                             Spencer, Indiana 47460
                                 (812) 829-2095

                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    ----------------------------------------

                         To Be Held On October 10, 2000

     Notice is hereby  given that the Annual  Meeting  of  Shareholders  of Home
Financial  Bancorp (the "Holding  Company")  will be held at the Canyon Inn, Oak
Room, McCormicks Creek State Park, State Highway 46 (two miles east of Spencer),
Spencer,  Indiana, on Tuesday,  October 10, 2000, at 3:00 p.m., Eastern Standard
Time.

     The Annual Meeting will be held for the following purposes:

     1.   Election  of  Directors.  Election of three  directors  of the Holding
          Company for terms expiring in 2003.

     2.   Ratification of Auditors. Approval and ratification of the appointment
          of Olive LLP as  auditors  for Home  Financial  Bancorp for the fiscal
          year ending June 30, 2001.

     3.   Other  Business.  Such other  matters as may properly  come before the
          meeting or any adjournment thereof.

     Shareholders  of record at the close of  business on August 21,  2000,  are
entitled to vote at the meeting or any adjournment thereof.

     We urge you to read the enclosed Proxy Statement  carefully so that you may
be informed  about the business to come before the meeting,  or any  adjournment
thereof. At your earliest  convenience,  please sign and return the accompanying
proxy in the postage-paid envelope furnished for that purpose.

     A copy of our Annual  Report for the fiscal  year ended June 30,  2000,  is
enclosed.  The  Annual  Report  is not a part of the proxy  soliciting  material
enclosed with this letter.

                                              By Order of the Board of Directors


                                              /s/ Kurt J. Meier
                                              Kurt J. Meier, President


Spencer, Indiana
September 1, 2000

IT IS IMPORTANT THAT THE PROXIES BE RETURNED PROMPTLY. THEREFORE, WHETHER OR NOT
YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL  MEETING,  PLEASE SIGN,  DATE AND
COMPLETE  THE  ENCLOSED  PROXY AND  RETURN  IT IN THE  ENCLOSED  ENVELOPE  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

<PAGE>

                             HOME FINANCIAL BANCORP
                             279 East Morgan Street
                             Spencer, Indiana 47460
                                 (812) 829-2095

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                                October 10, 2000

     This Proxy  Statement is being  furnished  to the holders of common  stock,
without par value (the "Common Stock"),  of Home Financial Bancorp (the "Holding
Company"),  an Indiana  corporation,  in  connection  with the  solicitation  of
proxies  by the Board of  Directors  of the  Holding  Company to be voted at the
Annual Meeting of Shareholders to be held at 3:00 p.m.,  Eastern  Standard Time,
on October 10, 2000, at the Canyon Inn, Oak Room,  McCormicks  Creek State Park,
State Highway 46, Spencer,  Indiana, and at any adjournment of such meeting. The
principal  asset of the  Holding  Company  consists  of 100% of the  issued  and
outstanding  shares of common stock, $.01 par value per share, of Owen Community
Bank,  s.b. (the "Bank").  This Proxy  Statement is expected to be mailed to the
shareholders on or about September 1, 2000.

     The proxy solicited  hereby, if properly signed and returned to the Holding
Company and not revoked prior to its use,  will be voted in accordance  with the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted for each of the matters  described  below and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

     Any  shareholder  giving a proxy  has the  power to  revoke  it at any time
before it is exercised by (i) filing with the  Secretary of the Holding  Company
written notice thereof  (Charles W. Chambers,  279 East Morgan Street,  Spencer,
Indiana  47460),  (ii) submitting a duly executed proxy bearing a later date, or
(iii) by appearing at the Annual Meeting and giving the Secretary  notice of his
or her intention to vote in person.  Proxies  solicited  hereby may be exercised
only at the Annual Meeting and any adjournment  thereof and will not be used for
any other meeting.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Only  shareholders  of record at the close of  business  on August 21, 2000
("Voting Record Date"),  will be entitled to vote at the Annual Meeting.  On the
Voting  Record Date,  there were  852,100  shares of the Common Stock issued and
outstanding,  and the Holding  Company  had no other class of equity  securities
outstanding.  Each share of Common  Stock is  entitled to one vote at the Annual
Meeting on all matters properly presented at the Annual Meeting.  The holders of
over 50% of the outstanding  shares of Common Stock as of the Voting Record Date
must be  present in person or by proxy at the Annual  Meeting  to  constitute  a
quorum.  In determining  whether a quorum is present,  shareholders who abstain,
cast broker  non-votes,  or withhold  authority to vote on one or more  director
nominees will be deemed present at the Annual Meeting.

     The following table sets forth certain information regarding the beneficial
ownership of the Common Stock as of August 21, 2000, by each person who is known
by the  Holding  Company to own  beneficially  5% or more of the  Common  Stock.
Unless  otherwise  indicated,  the named  beneficial  owner has sole  voting and
dispositive power with respect to the shares.

                                       Number of Shares of
    Name and Address of                   Common Stock                Percent of
      Beneficial Owner                 Beneficially Owned              Class (6)
--------------------------------------------------------------------------------
Chiplease, Inc.                          138,505  (1)(2)                16.3%
   330 South Wells St.
   Suite 718
   Chicago, Illinois  60606
Frank R. Stewart                         104,159  (1) (3)               12.1%
   c/o Owen Community Bank, s.b.
   279 East Morgan Street
   Spencer, Indiana  47460
Community Trust & Investment              80,948  (1)(4)                 9.5%
   Company, Inc., Trustee
   105 N. Pete Ellis Drive
   Suite B
   P.O. Box 5996
   Bloomington, Indiana 47407
Tad Wilson                                55,621  (1) (5)                6.5%
   877 Maple Drive
   Spencer, Indiana 47460
William Lannan                            52,500  (1)                    6.2%
   R.R. 4, Box 12
   Loogootee, Indiana  47533
Gary E. Gray, Jr.                         48,000  (1)                    5.6%
   2600 6th Street, Apt. 13
   Bedford, IN 47421

(1)  The  information  in this chart is based on Schedule  13D or 13G  Report(s)
     filed by the  above-listed  person(s)  with  the  Securities  and  Exchange
     Commission (the "SEC")  containing  information  concerning  shares held by
     them. It does not reflect any changes in those shareholdings which may have
     occurred since the date of such filings.

(2)  Includes  88,505  shares  held by  Chiplease,  Inc.  and 50,000 held by its
     secretary,  Leon Greenblatt.  Pursuant to the Holding Company's Articles of
     Incorporation,  the Holding  Company will count as shares  entitled to vote
     only up to ten  percent  of the  issued  and  outstanding  shares of Common
     Stock,  or  85,210  shares,  of the  shares  held by the  shareholder.  The
     remaining  53,295  shares held by this  shareholder  will not be counted as
     shares  eligible to vote on matters  submitted to the  shareholders  at the
     Annual Meeting.

(3)  Of these  shares,  84,000 are owned  jointly by Mr.  Stewart  and his wife,
     2,276  are held  under  the  Owen  Community  Bank,  s.b.  Recognition  and
     Retention Plan and Trust (the "RRP"),  10,000 are subject to a stock option
     granted  under the Home  Financial  Bancorp  Stock Option Plan (the "Option
     Plan"),  and 4,469 are held  under the  Holding  Company's  Employee  Stock
     Ownership Plan (the "ESOP").

(4)  These  shares are held by the  Trustee  of the Owen  Community  Bank,  s.b.
     Employee Stock  Ownership Plan and Trust.  The employees  participating  in
     that Plan are  entitled to instruct  the Trustee how to vote shares held in
     their  accounts  under  the Plan.  Unallocated  shares  held in a  suspense
     account under the Plan are required under the Plan terms to be voted by the
     Trustee in the same proportion as allocated shares are voted.

(5)  Of these shares,  37,600 are owned jointly by Mr. Wilson and his wife,  809
     are held under the RRP,  and 3,000 are  subject to a stock  option  granted
     under the Option Plan.

(6)  Based  upon  852,100  shares of Common  Stock  outstanding  which  does not
     include  options  for  57,900  shares of Common  Stock  granted  to certain
     directors, officers and employees of the Holding Company and the Bank.

                       PROPOSAL I -- ELECTION OF DIRECTORS

     The Board of Directors  consists of nine members.  The By-Laws provide that
the Board of Directors  is to be divided  into three  classes as nearly equal in
number as  possible.  The  members of each class are to be elected for a term of
three years and until their  successors are elected and qualified.  One class of
directors  is to be  elected  annually.  Directors  generally  must  have  their
principal  domicile in Owen County,  Indiana or one of its  adjoining  counties,
must  have had a loan or  deposit  relationship  with the Bank for a  continuous
period of 12 months prior to their  nomination  to the Board,  and  non-employee
directors  must have  served as a member  of a civic or  community  organization
based in their home county for at least a continuous  period of 12 months during
the five years prior to their  nomination to the Board.  The three  nominees for
election as a director this year are John T. Gillaspy,  Gary Michael Monnett and
Robert W. Raper, each of whom currently serves as a director.  Messrs. Gillaspy,
Monnett and Raper each have been nominated to serve for a three-year term ending
in 2003.

     Unless  otherwise   directed,   each  proxy  executed  and  returned  by  a
shareholder  will be voted for the election of the nominees listed below. If any
person named as a nominee should be unable or unwilling to stand for election at
the time of the Annual  Meeting,  the proxy holders will nominate and vote for a
replacement  nominee  recommended  by the Board of Directors.  At this time, the
Board of Directors  knows of no reason why the nominees  listed below may not be
able to serve as directors if elected.

     The following table sets forth certain  information  regarding the nominees
for the position of director of the Holding Company and each director continuing
in office after the Annual  Meeting,  including the number and percent of shares
of Common Stock beneficially owned by such persons as of the Voting Record Date.
Unless otherwise indicated, each nominee has sole investment and/or voting power
with respect to the shares shown as  beneficially  owned by him. Mr.  Parrish is
married to Mr. Wilson's sister.  No other nominee for director is related to any
other  nominee  for  director,  director,  or  executive  officer of the Holding
Company  by blood,  marriage,  or  adoption,  and there are no  arrangements  or
understandings  between any nominee and any other person  pursuant to which such
nominee was selected.  The table also sets forth the number of shares of Holding
Company Common Stock  beneficially owned by all directors and executive officers
of the Holding Company as a group.
<TABLE>
<CAPTION>

                                                                       Director        Common Stock
                                                                        of the         Beneficially
                                  Expiration of      Director of        Holding         Owned as of
                                     Term as          the Bank          Company         August 21,       Percentage
Name                                Director            Since            Since           2000 (1)         of Class
------------------------------------------------------------------------------------------------------------------
Director Nominees
-----------------
<S>                                   <C>               <C>              <C>              <C>               <C>
John T. Gillaspy                      2003              1986             1996             31,021(2)         3.6%
Gary Michael Monnett                  2003              1998             1998              1,500(3)          .2%
Robert W. Raper                       2003              1970             1996             15,021(4)         1.8%
Directors Continuing
--------------------
in Office
---------
Charles W. Chambers                   2001              1978             1996              6,021(2)          .7%
Kurt J. Meier                         2002              1991             1996             22,823(5)         2.6%
Stephen Parrish                       2001              1982             1996             13,021(2)         1.5%
Kurt D. Rosenberger                   2001              1998             1998             20,226(6)         2.3%
Frank R. Stewart                      2002              1963             1996            104,159(7)        12.1%
Tad Wilson                            2002              1978             1996             55,621(8)         6.5%
All directors and executive                                                              269,413(9)        30.0%
officers as a group (9 persons)
</TABLE>

(1)  Based upon information furnished by the respective director nominees. Under
     applicable  regulations,  shares are deemed to be  beneficially  owned by a
     person if he or she directly or indirectly  has or shares the power to vote
     or dispose of the shares,  whether or not he or she has any economic  power
     with respect to the shares. Includes shares benefically owned by members of
     the immediate families of the director nominees residing in their homes.

(2)  Of these shares,  809 are held under the RRP,  3,000 are subject to a stock
     option  granted under the Option Plan,  and the  remaining  shares are held
     jointly by the director and his wife.

(3) These shares are subject to a stock option granted under the Option Plan.

(4)  Of these shares 10,404 are held jointly by Mr. Raper and his grandchildren,
     809 are held under the RRP, and 3,000 are subject to a stock option granted
     under the Option Plan.

(5)  Of these shares,  4,276 are owned jointly by Mr. Meier and his wife,  2,276
     are held under the RRP,  10,000 are subject to a stock option granted under
     the Option Plan, and 5,133 are held under the ESOP.

(6)  Of these shares,  3,974 are owned jointly by Mr.  Rosenberger and his wife,
     10,000 are subject to a stock option  granted under the Option Plan,  1,516
     are held  under the RRP,  and 4,736 are held  under the  Holding  Company's
     ESOP.

(7)  Of these  shares,  84,000 are owned  jointly by Mr.  Stewart  and his wife,
     2,276 are held under the RRP,  10,000 are subject to a stock option granted
     under the Option Plan, and 4,469 are held under the ESOP.

Footnotes are continued on following page.

<PAGE>

(8)  Of these shares,  37,600 are owned jointly by Mr. Wilson and his wife,  809
     are held under the RRP,  and 3,000 are  subject to a stock  option  granted
     under the Option Plan.

(9)  Of these shares, 10,113 are held under the RRP, 46,500 are subject to stock
     options granted under the Option Plan, and 14,338 are held under the ESOP.

     Presented below is certain information  concerning the director nominees of
the Holding Company:

     Charles W.  Chambers  (age 85),  has served as a  director  of the  Holding
Company since its formation and of the Bank since 1978. Mr.  Chambers has served
as a staff  appraiser  for the Bank and has served as the  Secretary of the Bank
since 1990.

     John T. Gillaspy (age 72), has served as a director of the Holding  Company
since its formation and of the Bank since 1986. Mr.  Gillaspy has also served as
President  until 1994 and Chief  Executive  Officer  since  1994 of the  Spencer
Evening World, Inc., a newspaper based in Spencer, Indiana.

     Kurt J. Meier  (age 50),  has served as a  director  and  President  of the
Holding  Company since its formation and as director of the Bank since 1991. Mr.
Meier has also served as President of the Bank since 1994.

     Gary  Michael  Monnett  (age 40),  was  named a  director  in 1998,  became
Comptroller  of the Bank in 2000 and has  served  as a  self-employed  certified
public  accountant  based in  Cloverdale,  Indiana  for more  than the last five
years.

     Stephen  Parrish (age 60), has served as a director of the Holding  Company
since its formation and of the Bank since 1982. Mr. Parrish has also served as a
funeral director for the West-Parrish-Pedigo  Funeral Home in Spencer,  Indiana,
for more than five years.

     Robert W. Raper (age 83),  has served as a director of the Holding  Company
since its  formation  and of the Bank  since  1970,  which he has served as Vice
Chairman  since 1994.  Prior to 1994,  Mr. Raper served as Vice President of the
Bank.

     Kurt D.  Rosenberger  (age  41),  has  served as Vice  President  and Chief
Financial  Officer of the Holding  Company since 1996. Mr.  Rosenberger has also
served as Vice  President  of the Bank  since  1994.  Theretofore,  he served as
Senior Financial  Analyst for the Office of Thrift  Supervision in Indianapolis,
Indiana, from 1990 to 1994.

     Frank R.  Stewart  (age 75),  has  served as  Chairman  of the Board of the
Holding  Company  since its formation  and of the Bank since 1963.  Mr.  Stewart
served as  President  of the Bank from 1982 until  1994.  Mr.  Stewart  has also
served as President of BSF, Inc., a subsidiary of the Bank,  since its formation
in 1989. Mr.  Stewart has extensive  experience in real estate  development  and
sales.

     Tad Wilson (age 65), has served as a director of the Holding  Company since
its  formation  and of the Bank since 1978.  Mr. Wilson is also the President of
Metropolitan  Printing  Service,  Inc.,  a print  management  company  based  in
Bloomington,  Indiana,  and is the owner of various rental properties located in
Bloomington, Indiana.

     THE DIRECTORS SHALL BE ELECTED UPON RECEIPT OF A PLURALITY OF VOTES CAST AT
THE ANNUAL  SHAREHOLDERS  MEETING.  PLURALITY MEANS THAT INDIVIDUALS WHO RECEIVE
THE  LARGEST  NUMBER  OF VOTES  CAST ARE  ELECTED  UP TO THE  MAXIMUM  NUMBER OF
DIRECTORS  TO BE CHOSEN  AT THE  MEETING.  ABSTENTIONS,  BROKER  NON-VOTES,  AND
INSTRUCTIONS ON THE ACCOMPANYING  PROXY TO WITHHOLD AUTHORITY TO VOTE FOR ONE OR
MORE OF THE  NOMINEES  WILL RESULT IN THE  RESPECTIVE  NOMINEE  RECEIVING  FEWER
VOTES.  HOWEVER,  THE NUMBER OF VOTES OTHERWISE RECEIVED BY THE NOMINEE WILL NOT
BE REDUCED BY SUCH ACTION.

The Board of Directors and its Committees

     During the fiscal year ended June 30,  2000,  the Board of Directors of the
Holding Company met or acted by written consent four times. No director attended
fewer than 75% of the aggregate  total number of meetings during the last fiscal
year of the Board of  Directors  of the Holding  Company held while he served as
director and of meetings of committees  which he served during that fiscal year.
The  Board  of  Directors  of  the  Holding  Company  has a  Stock  Compensation
Committee, an Audit Committee and a Nominating Committee,  among its other Board
Committees. All committee members are appointed by the Board of Directors.

     The Stock Compensation  Committee  administers the RRP and the Option Plan.
The members of that Committee are Messrs.  Gillaspy,  Parrish and Wilson. It met
two times during fiscal 2000.

     The Audit  Committee,  comprised of Messrs.  Monnett,  Wilson and Gillaspy,
recommends  the  appointment  of the  Corporation's  independent  accountants in
connection  with its annual audit,  and meets with them to outline the scope and
review the results of such audit. That Committee was appointed  recently and did
not meet during fiscal 2000.

     The Holding Company's Nominating Committee, consisting of Messrs. Gillaspy,
Parrish  and Wilson,  nominated  the slate of  directors  set forth in the Proxy
Statement.  Although the Board of Directors of the Holding Company will consider
nominees   recommended   by   shareholders,   it  has  not  actively   solicited
recommendations for nominees from shareholders nor has it established procedures
for this purpose.  Directors must satisfy certain qualification requirements set
forth in the Holding Company's  By-Laws.  Article III, Section 12 of the Holding
Company's By-Laws provides that  shareholders  entitled to vote for the election
of directors  may name nominees for election to the Board of Directors but there
are certain  requirements  that must be satisfied in order to do so. Among other
things,  written  notice  of a  proposed  nomination  must  be  received  by the
Secretary  of the  Holding  Company  not less than 60 days  prior to the  Annual
Meeting; provided,  however, that in the event that less than 70 days' notice or
public  disclosure  of the date of the meeting is given or made to  shareholders
(which  notice or public  disclosure  includes  the date of the  Annual  Meeting
specified in the Holding Company's By-Laws if the Annual Meeting is held on such
date),  notice must be received not later than the close of business on the 10th
day following the day on which such notice of the date of the meeting was mailed
or such public disclosure was made.

Management Remuneration and Related Transactions

     Remuneration of Named Executive Officer

     During the fiscal year ended June 30, 2000, no cash  compensation  was paid
directly by the Holding Company to any of its executive  officers.  Each of such
officers was compensated by the Bank.

     The  following  table sets forth  information  as to annual,  long-term and
other compensation for services in all capacities to the Holding Company and its
subsidiaries  for the last three  fiscal years of the person who served as chief
executive  officer of the Holding  Company during the fiscal year ended June 30,
2000 (the "Named Executive  Officer").  There were no executive  officers of the
Holding  Company  who earned over  $100,000  in salary and  bonuses  during that
fiscal year.
<TABLE>
<CAPTION>
                           Summary Compensation Table

                                                                                Long Term Compensation
                                                                               -------------------------
                                                 Annual Compensation                    Awards
                                         -----------------------------------   -------------------------
Name                                                    Other                                   All
and                                                                 Annual     Restricted   Securities      Other
Principal                      Fiscal                               Compen-       Stock     Underlying     Compen-
Position                        Year     Salary ($)(1)   Bonus ($)  sation($)(2)   Awards($)   Options(#)  sation($)(3)
-----------------------------------------------------------------------------------------------------------------------
<S>                             <C>       <C>            <C>          <C>          <C>       <C>           <C>
Kurt J. Meier                   2000      $64,924        $303          ---          ---         ---        $11,001
   President, Chief Executive   1999      $59,448        $---          ---          ---         ---        $11,579
   Officer and Treasurer        1998      $55,994        $985          ---          ---      10,000        $12,860
</TABLE>


(1)  Includes  fees  received for service on the Bank's  Board of Directors  and
     amounts  deferred by the Named Executive  Officer pursuant to 401(k) of the
     Internal  Revenue Code of 1986, as amended (the  "Code"),  under the Bank's
     Thrift Plan.

(2)  Mr.  Meier  received  certain  perquisites,  but  the  incremental  cost of
     providing such  perquisites  did not exceed the lesser of $50,000 or 10% of
     his salary and bonus.

(3) Consists of the Bank's contribution on behalf of the Named Executive Officer
to the Thrift Plan and to the ESOP.

     Stock Options

     The following  table includes the number of shares covered by stock options
held by the Named  Executive  Officer  as of June 30,  2000.  None of these were
"in-the-money"  options  (options  whose exercise price is lower than the market
value of the shares at fiscal  year end).  The Named  Executive  Officer did not
exercise any stock options  during the fiscal year and was not granted any stock
options during that fiscal year.

       Outstanding Stock Option Grants and Value Realized As Of 6/30/2000
<TABLE>
<CAPTION>

                                       Number of Unexercised                   Value of Unexercised In-the-Money
                                     Options at Fiscal Year End                 Options at Fiscal Year End (1)
     Name                          Exercisable        Unexercisable            Exercisable          Unexercisable
     ------------------------------------------------------------------------------------------------------------
<S>                                  <C>                   <C>                    <C>                  <C>
Kurt J. Meier                        10,000                ---                    $---                 $  ---
</TABLE>


(1)    The  outstanding  options have an exercise price of $8.50 which is higher
       than the  average  between the high and low prices for the shares on June
       30, 2000, which was $5.75 per share.  Therefore none of these options was
       in-the-money on June 30, 2000.

     Employment Contracts

     The Bank has entered  into  three-year  employment  contracts  with each of
Messrs. Meier and Rosenberger  (together,  the "Employees").  The contracts with
the  Employees,  effective  July 1,  1999,  extend  annually  for an  additional
one-year term to maintain their three-year term if the Board of Directors of the
Bank determines to so extend them, unless notice not to extend is properly given
by either party to the contract.  Each Employee receives an initial salary under
the contract equal to his current  salary  subject to increases  approved by the
Board of  Directors.  The  contracts  also  provide,  among  other  things,  for
participation in other fringe benefits and benefit plans available to the Bank's
employees.  Each Employee may terminate his employment  upon sixty days' written
notice to the Bank.  The Bank may discharge  each Employee for cause (as defined
in the  contract)  at any  time or in  certain  specified  events.  If the  Bank
terminates  an  Employee's  employment  for other than cause or if the  Employee
terminates  his own  employment  for cause (as  defined  in the  contract),  the
Employee will receive his base compensation under the contract for an additional
three  years if the  termination  follows a change  of  control  in the  Holding
Company (as defined below) or for the remaining  term of the  Agreement,  if the
termination  does not  follow a change of  control.  In  addition,  during  such
period,  the Employee will continue to participate in the Bank's group insurance
and retirement plans or receive comparable benefits.  Moreover,  within a period
of three  months  after such  termination  following a change of  control,  each
Employee  will have the right to cause the Bank to purchase any stock options he
holds for a price equal to the fair market  value (as defined in the contact) of
the shares  subject to such options  minus their option  price.  If the payments
provided  for in the  contract,  together  with any other  payments  made to the
Employees  by the Bank,  are deemed to be payments in  violation  of the "golden
parachute"  rules of the Code,  such  payments  will be reduced  to the  largest
amount which would not cause the Bank to lose a tax  deduction for such payments
under those rules. As of the date hereof,  the cash compensation  which would be
paid under the  contracts to the  Employees  if the  contracts  were  terminated
either after a change of control of the Holding  Company,  without  cause by the
Bank,  or for  cause by the  Employees,  would be  $180,336  for Mr.  Meier  and
$168,324 for Mr.  Rosenberger.  For purposes of these  employment  contracts,  a
change of control of the Holding Company is generally an acquisition of control,
as defined in  regulations  issued  under the Change in Bank Control Act and the
Savings and Loan Holding Company Act.

     The employment  contracts  provide the Bank protection of its  confidential
business  information and protection  from  competition by each of the Employees
should he voluntarily terminate his employment without cause or be terminated by
the Bank for cause.

     The Bank  also  entered  into a  three-year  employment  contract  with Mr.
Stewart  effective  as of July 1,  1999,  which may be renewed by the Board each
year for one additional year. Mr. Stewart's  employment  agreement  provides for
the  payment by the Bank to Mr.  Stewart of an annual  salary  equal to $60,112,
subject to increases as determined  by the Board of Directors.  In the event Mr.
Stewart's  employment is terminated by the Bank without cause,  Mr. Stewart will
continue to receive  such  compensation  during the  then-remaining  term of the
contract.

     The Bank is the owner and beneficiary of $100,000 in key man life insurance
on the lives of Mr. Meier and Mr. Rosenberger.

     Compensation of Directors

     All directors of the Bank are entitled to receive monthly director fees for
their services.  Each of Mr. Gillaspy and Mr. Raper receive $700 per month,  and
Mr.  Stewart  receives $500 per month.  All other  directors of the Bank receive
$400 per month.

     Directors of the Holding  Company are not currently paid  directors'  fees.
The Holding  Company may, if it believes it is  necessary  to attract  qualified
directors  or otherwise  beneficial  to the Holding  Company,  adopt a policy of
paying directors' fees.

     Transactions With Certain Related Persons

     The Bank has followed a policy of offering to its  directors  and executive
officers real estate  mortgage  loans secured by their  principal  residence and
other loans.  These loans 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.

                     PROPOSAL II -- RATIFICATION OF AUDITORS

     The Board of Directors proposes for the ratification of the shareholders at
the Annual Meeting the appointment of Olive LLP,  certified public  accountants,
as independent  auditors for the fiscal year ended June 30, 2001.  Olive LLP has
served as auditors  for the Bank since 1989.  A  representative  of Olive LLP is
expected  to be present at the Annual  Meeting  with the  opportunity  to make a
statement  if he so  desires.  He  will  also be  available  to  respond  to any
appropriate questions shareholders may have.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the  Securities  and Exchange Act of 1934, as amended (the
"1934 Act"),  requires  that the Holding  Company's  officers and  directors and
persons who own more than 10% of the Holding Company's Common Stock file reports
of  ownership  and  changes  in  ownership  with  the  Securities  and  Exchange
Commission (the "SEC").  Officers,  directors and greater than 10%  shareholders
are required by SEC  regulations  to furnish the Holding  Company with copies of
all Section 16(a) forms that they file.

     Based  solely on its  review of the copies of such  forms  received  by it,
and/or written  representations  from certain  reporting persons that no Forms 5
were required for those persons,  the Holding  Company  believes that during the
fiscal  year ended June 30,  2000,  all filing  requirements  applicable  to its
officers,  directors  and greater  than 10%  beneficial  owners with  respect to
Section 16(a) of the 1934 Act were satisfied in a timely  manner,  provided that
Tad Wilson was two years  late in filing a Form 4 to report the  acquisition  by
his IRA account of 10,000 shares of the Holding Company's Common Stock.

                              SHAREHOLDER PROPOSALS

     Any  proposal  which a  shareholder  wishes to have  presented  at the next
Annual  Meeting of the Holding  Company and included in the proxy  statement and
form of proxy must be received  at the main  office of the  Holding  Company for
inclusion  in the Holding  Company's  proxy  statement no later than 120 days in
advance of September 1, 2001. Any such proposal  should be sent to the attention
of the  Secretary  of the Holding  Company at 279 East Morgan  Street,  Spencer,
Indiana 47460. A shareholder  proposal being submitted  outside the processes of
Rule 14a-8 promulgated  under the 1934 Act will be considered  untimely if it is
received by the Holding  Company  later than 45 days in advance of  September 1,
2001.

                                  OTHER MATTERS

     Management  is not aware of any business to come before the Annual  Meeting
other than those matters described in the 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 Holding  Company.
The  Holding  Company  will  reimburse  brokerage  firms and  other  custodians,
nominees and  fiduciaries  for reasonable  expenses  incurred by them in sending
proxy  material to the  beneficial  owners of the Common  Stock.  In addition to
solicitation by mail, directors,  officers, and employees of the Holding Company
may solicit proxies personally or by telephone without additional compensation.

     Each  shareholder is urged to complete,  date and sign the proxy and return
it promptly in the enclosed envelope.

                                             By Order of the Board of Directors

                                             /s/ Kurt J. Meier
                                             Kurt J. Meier, President

September 1, 2000
<PAGE>

REVOCABLE PROXY              HOME FINANCIAL BANCORP
                         Annual Meeting of Shareholders
                                October 10, 2000

     The undersigned  hereby  appoints Nancy Logan and Jack Childers,  with full
powers of  substitution,  to act as attorneys and proxies for the undersigned to
vote all shares of common stock of Home Financial  Bancorp which the undersigned
is  entitled  to vote at the Annual  Meeting of  Shareholders  to be held at the
Canyon Inn, Oak Room,  McCormicks  Creek State Park,  State Highway 46, Spencer,
Indiana,  on  Tuesday,  October  10,  2000,  at  3:00  p.m.,  and at any and all
adjournments thereof, as follows:

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

INSTRUCTIONS: To withhold authority to vote for any individual nominee, strike a
line through the nominee's name on the list below:

John T. Gillaspy                 Gary M. Monnett              Robert W. Raper
                          (each for a three-year term)

2. Ratification of the appointment of Olive llp as auditors for the year
   ending June 30, 2001.       [ ]  FOR     [ ]   AGAINST    [ ]  ABSTAIN

In their  discretion,  the proxies are  authorized to vote on any other business
that may properly come before the Meeting or any adjournment thereof.


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


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

<PAGE>

This Proxy may be revoked at any time prior to the voting thereof.
The undersigned  acknowledges receipt from Home Financial Bancorp,  prior to the
execution of this Proxy,  of a Notice of the Meeting,  a Proxy  Statement and an
Annual Report to Shareholders.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS
OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.         _____________, 2000

                                                                NUMBER OF SHARES


                                        ________________________________________
                                                 Signature of Shareholder


                                        ________________________________________
                                                 Signature of Shareholder

                                        Please sign as your name  appears on the
                                        envelope  in which this card was mailed.
                                        When  signing  as  attorney,   executor,
                                        administrator,   trustee  or   guardian,
                                        please give your full  title.  If shares
                                        are held  jointly,  each  holder  should
                                        sign.



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