RIVER VALLEY BANCORP
DEF 14A, 1998-03-27
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: AMF BOWLING WORLDWIDE INC, 424B3, 1998-03-27
Next: PHASE METRICS INC, S-4, 1998-03-27




                                  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

                              RIVER VALLEY BANCORP
                (Name Of Registrant As Specified In Its Charter)

                              RIVER VALLEY 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>

                              River Valley Bancorp
                                303 Clifty Drive
                                  P.O. Box 1590
                           Madison, Indiana 47250-0590
                                 (812) 273-4949

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

                          To Be Held On April 27, 1998



     Notice is hereby  given that the Annual  Meeting of  Shareholders  of River
Valley  Bancorp (the "Holding  Company")  will be held at the Holding  Company's
office at 303 Clifty Drive, Madison, Indiana, on Monday, April 27, 1998, 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 of the  directors  of the
          Holding Company for terms expiring in 2001.

     2.   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 February 17, 1998,  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 December 31, 1997, 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/ James E. Fritz
                                             James E. Fritz, President


Madison, Indiana

March 27, 1998



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>


                              River Valley Bancorp
                                303 Clifty Drive
                                  P.O. Box 1590
                           Madison, Indiana 47250-0590
                                 (812) 273-4949

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------
                                       FOR

                         ANNUAL MEETING OF SHAREHOLDERS

                                 April 27, 1998

     This Proxy  Statement is being  furnished  to the holders of common  stock,
without par value (the "Common  Stock"),  of River Valley  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 April 27, 1998, at the Holding Company's office at 303 Clifty Drive, Madison,
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 River Valley Financial Bank (the "Thrift").
This Proxy Statement is expected to be mailed to the shareholders of the Holding
Company on or about March 27, 1998.

     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  (Lonnie D. Collins,  303 Clifty Drive,  P.O. Box 1590,
Madison,  Indiana  47250-0590),  (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 February 17, 1998
("Voting Record Date"),  will be entitled to vote at the Annual Meeting.  On the
Voting Record Date,  there were 1,190,250  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.


<PAGE>

     The following table sets forth certain information regarding the beneficial
ownership of the Common  Stock as of February  17,  1998,  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.

<TABLE>
<CAPTION>
                                                    Number of Shares
          Name and Address                           of Common Stock             Percent
       of Beneficial Owner(1)                    Beneficially Owned (1)         of Class
- -----------------------------                    ----------------------         --------
<S>                                                      <C>                    <C> 
   Jeffrey L.  Gendell
   Tontine Partners, L.P.
   31 West 52nd Street, 17th Floor
   New York, NY 10019                                      118,000 (2)             9.9%

   Wellington Management Company, LLP
   Bay Pond Investors (Bermuda) L.P.
   Wellington Global Holdings, Ltd.
   Wellington Global Administrator, Ltd.
   75 State Street
   Boston, Massachusetts 02109                             117,000 (3)             9.8%

   First Bankers Trust Company, as Trustee
   1201 Broadway
   Quincy, IL 62301                                         95,220 (4)             8.0%
</TABLE>
- ----------------
(1)  The  information  in this chart is based on Schedule 13D and 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)  These  shares  are held by  Tontine  Partners,  L.P.,  a  Delaware  limited
     partnership.  Tontine  Management,  L.L.C.  is its general  partner and Mr.
     Gendell is the managing member of the general partner.  These persons share
     voting and investment power with respect to the shares.

(3)  In a Schedule 13G filed with the SEC, Wellington  Management  Company,  LLP
     ("Wellington")  indicates it may be the  beneficial  owner of the foregoing
     shares and that over 5% of the Holding Company's  outstanding shares may be
     deemed to be beneficially owned by Bay Pond Investors  (Bermuda) L.P. ("Bay
     Pond").  Any shares not beneficially owned by Bay Pond may be held by other
     clients of Wellington, a Massachusetts limited partnership and a registered
     investment  advisor.  Bay Pond Investors  (Bermuda) L.P., a Bermuda limited
     partnership,  Clarendon House, 2 Church Street, Hamilton,  Bermuda, and its
     general partners  Wellington  Global Holdings,  Ltd. and Wellington  Global
     Administrator,  Ltd, each a Bermuda limited company,  have filed a Schedule
     13G  indicating  they  beneficially  own 74,000  shares of Holding  Company
     Common Stock, or 7.9% of its outstanding shares.

(4)  These shares are held by the Trustee of the River Valley  Bancorp  Employee
     Stock Ownership Plan and Trust (the "ESOP"). The Employees participating in
     the ESOP are  entitled to  instruct  the Trustee how to vote shares held in
     their  accounts  under  the ESOP.  Unallocated  shares  held in a  suspense
     account under the ESOP are required under the ESOP terms to be voted by the
     Trustee in the same proportion as allocated shares are voted.

                       PROPOSAL I -- ELECTION OF DIRECTORS

     The Board of Directors consists of seven 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  must  have  their  principal
domicile in either Jefferson County, Indiana or Trimble County,  Kentucky,  must
have had a loan or deposit  relationship with the Thrift for a continuous period
of twelve  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 Jefferson  County,  Indiana or Trimble County,  Kentucky for at least a
continuous  period  of  twelve  months  during  the  five  years  prior to their
nomination to the Board.
<PAGE>

     The three  nominees  for  election  as a  director  this year are Jonnie L.
Davis,  Cecil L. Dorten and Earl W. Johann,  each of whom currently  serves as a
director  whose current term will expire upon  completion of the election at the
Annual  Meeting.  These  individuals  have  each been  nominated  to serve for a
three-year term expiring in 2001.

     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,  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. No nominee for  director  is related to any other  nominee for  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
Robert D. Hoban, one of the Holding  Company's  executive  officers,  and by all
directors and executive officers of the Holding Company as a group.

<TABLE>
<CAPTION>
                                                                           Common Stock
                              Expiration of        Director of the         Beneficially
                                 Term as               Holding              Owned as of           Percentage
       Name                     Director            Company Since      February 17, 1998(1)        of Class 
- -----------------------      ---------------       ---------------     --------------------       ----------
Director Nominees
- -----------------
<S>                              <C>                   <C>                    <C>                   <C> 
Jonnie L.  Davis                  2001                  1997                   1,873  (2)               .16%
Cecil L.  Dorten                  2001                  1996                  22,060  (3)              1.85%
Earl W.  Johann                   2001                  1996                  10,888  (4)               .91%
Directors Continuing
in Office
Robert W.  Anger                  2000                  1996                   4,860  (5)               .41%
James E.  Fritz                   2000                  1996                  13,888  (6)              1.17%
Michael J.  Hensley               1999                  1996                   7,060  (7)               .59%
Fred W.  Koehler                  1999                  1996                  22,289  (8)              1.87%
Executive Officer
Robert D. Hoban                                                                8,263  (9)               .69%
All directors and
executive officers
as a group (12 persons)                                                      119,570  (10)            10.04%
</TABLE>
- ----------------

<PAGE>

(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
         beneficially  owned  by  members  of  the  immediate  families  of  the
         directors  residing in their homes.  These share figures do not include
         any shares  allocated to employees'  accounts  under the ESOP, as those
         allocations have not yet been computed.

(2)      Of these shares, 500 are held jointly by Mrs. Davis and her spouse, and
         1,373 are held under the River Valley Bancorp Recognition and Retention
         Plan and Trust (the "RRP").  Excludes  3,571 shares  subject to a stock
         option  granted  under the River Valley  Bancorp Stock Option Plan (the
         "Option Plan") which may not be exercised  within 60 days following the
         Voting Record Date.

(3)      Of these  shares,  20,000 are held jointly by Mr. Dorten and his spouse
         and 2,060 are held under the RRP.  Excludes  5,356 shares  subject to a
         stock option  granted  under the Option Plan which may not be exercised
         within 60 days following the Voting Record Date.

(4)      Of these shares,  2,060 are held under the RRP.  Excludes  5,356 shares
         subject to a stock option  granted  under the Option Plan which may not
         be exercised within 60 days following the Voting Record Date.

(5)      Of these shares, 1,000 are held jointly by Mr. Anger and his spouse and
         2,060 are held under the RRP.  Excludes 5,356 shares subject to a stock
         option granted under the Option Plan which may not be exercised  within
         60 days following the Voting Record Date.

(6)      Of these shares, 7,195 are held jointly by Mr. Fritz and his spouse and
         5,493 are held under the RRP. Excludes 14,283 shares subject to a stock
         option granted under the Option Plan which may not be exercised  within
         60 days following the Voting Record Date.

(7)      Of these shares,  5,000 are held jointly by Mr.  Hensley and his spouse
         and 2,060 are held under the RRP.  Excludes  5,356 shares  subject to a
         stock option  granted  under the Option Plan which may not be exercised
         within 60 days following the Voting Record Date.

(8)      Of these shares,  2,289 are held under the RRP.  Excludes  5,951 shares
         subject to a stock option  granted  under the Option Plan which may not
         be exercised within 60 days following the Voting Record Date.

(9)      Of these shares,  4,578 are held under the RRP.  Excludes 11,903 shares
         subject to a stock option  granted  under the Option Plan which may not
         be exercised within 60 days following the Voting Record Date.

(10)     Of these shares,  30,255 are held under the RRP. Excludes 77,771 shares
         subject to stock options granted under the Option Plan which may not be
         exercised within 60 days following the Voting Record Date.

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

         Robert W. Anger (age 60) has served as the Thrift's  Vice  President --
Lending  since  August,  1995.  Prior to that,  Mr. Anger served as the Thrift's
President and Chief Executive Officer.

         Jonnie L. Davis (age 63). From July, 1995 to date, Ms. Davis has served
as an  administrative  assistant  with Fewel,  Pettitt,  Bender & Associates,  a
surveying  firm in  Hanover,  Indiana.  From July 1994 to July 1995,  Ms.  Davis
served as an accounting clerk for Stockdale  Motors,  an automobile  retailer in
Madison,  Indiana.  From April 1984 to  December  1994,  Ms.  Davis  served as a
bookkeeping  clerk for D&B  Enterprises,  a  partnership  involved in owning and
operating  apartment  complexes and other  nonresidential  real estate ventures.
From  September  1991 to June 1993,  Ms.  Davis served as a Vice  President  and
Assistant to the President and performed all accounting and financial  functions
for the Gust. K. Newberg Company, a general construction  contractor in Madison,
Indiana.


<PAGE>

         Cecil L.  Dorten  (age 53) has served as the  President  of Ohio Valley
Contractors,  Inc., a highway and utility contracting firm, since 1983, and is a
Major General in the Indiana National Guard.

         James E. Fritz (age 35) has served as the Thrift's  President and Chief
Executive  Officer  since  August,  1995.  Prior to that Mr. Fritz served as the
Chief  Financial  Officer of First Federal Savings Bank of Kokomo until January,
1995,  and as a consultant to National City  Corporation  from January,  1995 to
August, 1995.

         Michael J.  Hensley (age 42) has  practiced  law since  January,  1989.
Prior to that,  Mr.  Hensley  served as a Compliance  Officer,  Assistant  Trust
Officer and the General Counsel to The Madison Bank & Trust Company from 1980 to
January, 1989.

         Earl W. Johann (age 66) has served as the President and Chairman of the
Board of Madison Distributing Co. since 1979.

         Fred W.  Koehler  (age 57) is the former  owner of Koehler  Tire Co., a
tire and  automotive  parts  store in Madison,  Indiana,  and is the Auditor for
Jefferson County.

         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  December 31, 1997,  the Board of Directors of
the Holding  Company  acted by written  consent or held  meetings ten 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,  except  for Earl  Johann who  attended  57% of such
meetings.  The Board of Directors of the Holding  Company has an Audit Committee
and a Stock  Compensation  Committee,  among its  other  Board  Committees.  All
committee members are appointed by the Board of Directors.

     The   Audit   Committee,    comprised   of   all   directors   except   the
employee-directors,   James  E.  Fritz  and  Robert  W.  Anger,  recommends  the
appointment of the Holding  Company's  independent  accountants,  and meets with
them to  outline  the scope and  review the  results  of such  audit.  The Audit
Committee met two times during the fiscal year ended December 31, 1997.

     The Stock Compensation  Committee  administers the Option Plan and the RRP.
The members of that Committee are all directors  except the employee  directors,
James E. Fritz and Robert W.  Anger.  The Stock  Compensation  Committee  met or
acted on written  consent two times  during the fiscal year ended  December  31,
1997.

     The  Board of  Directors  of the  Holding  Company  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 120 days
prior to the Annual Meeting; provided, however, that in the event that less than
130 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.


<PAGE>

Management Remuneration and Related Transactions

     Remuneration of Named Executive Officer

     During the fiscal year ended  December 31, 1997, no cash  compensation  was
paid directly by the Holding Company to any of its executive  officers.  Each of
such  officers was  compensated  by the Thrift or by Citizens  National  Bank of
Madison (the "Bank"), which merged into the Thrift in November, 1997.

     The  following  tables set forth  information  as to annual,  long term and
other  compensation  for services in all  capacities  to the President and Chief
Executive  Officer of the  Holding  Company  for the three  fiscal  years  ended
December 31, 1997, and to the Executive Vice  President-Business  Development of
the Thrift  (the  "Named  Executive  Officers").  There were no other  executive
officers  of the  Holding  Company,  as of December  31,  1997,  who earned over
$100,000 in salary and bonuses during the fiscal year ended December 31, 1997.

<TABLE>
<CAPTION>
                                                              Summary Compensation Table
                                                        Annual                          Long Term
                                                     Compensation                  Compensation Awards
                                         ------------------------------------  ------------------------
                                                                  Other        Restricted   Securities
     Name and Principal          Fiscal                           Annual          Stock     Underlying      All Other
          Position                Year   Salary($)(2)  Bonus   Compensation(4)  Awards ($)   Options (#)  Compensation(6)
- -----------------------------    ------  ------------  -----   --------------- -----------  ------------  ---------------
<S>                              <C>     <C>           <C>         <C>         <C>           <C>            <C>   
James E. Fritz, President and     1997    $ 82,200      $1,950       ---        $81,187 (5)    14,283         $2,001
   Chief Executive Officer        1996    $ 72,200      $3,900       ---            ---           ---           ---
                                  1995    $ 28,388(3)   $2,539       ---            ---           ---           ---
                                                       
Robert D. Hoban, Executive        1997    $100,000         ---       ---        $67,663 (5)    11,903         $6,000
   Vice President-Business        1996    $100,000         ---       ---            ---           ---         $6,000
   Development (1)                1995    $100,000         ---       ---            ---           ---         $6,000
</TABLE>                                             

Footnotes on following page.

(1)      Mr. Hoban became Executive Vice  President-Business  Development of the
         Thrift  upon the  Bank's  merger  with the  Thrift in  November,  1997.
         Previously,  he had served as President and Chief Executive  Officer of
         the Bank.

(2)      Includes directors fees.

(3)      Mr. Fritz joined the Thrift as President and Chief Executive Officer in
         August, 1995.

(4)      Each of Mr. Fritz and Mr. Hoban 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.

(5)      The value of the restricted  stock awards was determined by multiplying
         the fair market  value of the Common  Stock on the date the shares were
         awarded by the number of shares awarded.  These shares vest over a five
         year period,  commencing  June 23, 1997.  As of December 31, 1997,  the
         number and aggregate  value of restricted  stock  holdings by Mr. Fritz
         and  Mr.   Hoban  were  5,493  and  $101,277  and  4,578  and  $84,407,
         respectively.  Dividends paid on the  restricted  shares are payable to
         the grantee as the shares are vested and are not included in the table.

(6)      Constitutes  matching  contributions  made by the Thrift or the Bank to
         the Holding Company's 401(k) Plan.


<PAGE>

     Stock Options

                                     Option Grants - Last Fiscal Year

<TABLE>
<CAPTION>
                                             Individual Grants
                                                % of Total
                                              Options Granted        Exercise or
                            Options            to Employees           Base Price            Expiration
     Name                Granted(#)(1)        In Fiscal Year         ($/Share)(2)              Date
- ----------------         -------------        ---------------        ------------         --------------
<S>                         <C>                     <C>               <C>                 <C>
James E. Fritz               14,283                  17.4%             $14.78              6/22/2007 (3)
Robert D. Hoban              11,903                  14.5%             $14.78              6/22/2007 (4)
</TABLE>
- ----------------
(1)  Options to acquire shares of the Holding Company's Common Stock.

(2)  The option  exercise price may be paid in cash or, with the approval of the
     Stock Compensation Committee, after December 20, 1999, in shares of Holding
     Company Common Stock or a combination  thereof. The initial option exercise
     price  equaled the market  value of a share of the Holding  Company  Common
     Stock on the date of grant.

(3)  The options become  exercisable as to 2,856 shares on June 23, 1998, become
     exercisable  as to 2,856 more shares on each of June 23,  1999,  2000,  and
     2001 and as to 2,859 shares on June 23, 2002.

(4)  The options become  exercisable as to 2,380 shares on June 23, 1998, become
     exercisable  as to 2,380 more shares on each of June 23,  1999,  2000,  and
     2001 and as to 2,383 shares on June 23, 2002.

     The following  table includes the number of shares covered by stock options
held by the Named Executive  Officers as of December 31, 1997. Also reported are
the values for  "in-the-money"  options  (options  whose exercise price is lower
than the market  value of the shares at fiscal  year end)  which  represent  the
spread  between the exercise  price of any such  existing  stock options and the
fiscal year-end market price of the stock. The Named Executive  Officers did not
exercise any stock options during the fiscal year.

        Outstanding Stock Option Grants and Value Realized As Of 12/31/97

<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(2)           Exercisable        Unexercisable(2)
- --------------------               -----------      ----------------           -----------        ----------------
<S>                                  <C>                <C>                     <C>                   <C>    
James E. Fritz                         ---               14,283                  $   ---               $52,240
Robert D. Hoban                        ---               11,903                  $   ---               $43,535
</TABLE>
- ----------------
(1)  Amounts  reflecting  gains on outstanding  options are based on the average
     between the high and low prices for the shares on December 31, 1997,  which
     was $18.4375 per share.

(2)  The  shares  represented  could  not be  acquired  by the  Named  Executive
     Officers as of December 31, 1997.


<PAGE>

         Employment Contracts

     Effective January 1, 1996, the Thrift entered into an employment  agreement
with James E. Fritz, the Thrift's President and Chief Executive Officer, and the
Bank  entered  into an  employment  agreement  with Robert D. Hoban,  the Bank's
President and Chief Executive Officer.  The agreements are for a three-year term
and extend annually for an additional one-year term to maintain their three-year
term if the Thrift's Board of Directors  determines to so extend them. Under the
agreements,  the  employees  receive an  initial  annual  salary  equal to their
current  salary  subject to increases  approved by the Board of  Directors.  The
agreements also provide, among other things, for the employees' participation in
other bonus and fringe benefit plans available to other employees. The employees
may terminate  their  employment  upon ninety (90) days' prior written notice to
the Thrift. The Thrift may discharge the employees for just cause (as defined in
the agreement) at any time or in certain  events  specified by applicable law or
regulations.  If the Thrift terminates the employees'  employment for other than
just cause or the employees are  constructively  discharged and such termination
does not occur within  twelve  months after a change in control of the Thrift or
the Holding  Company,  the agreement  provides for the  employees'  receipt of a
lump-sum  or  periodic  payment of an amount  equal to the sum of (A) their base
salary through the end of the then-current  term, plus (B) their base salary for
an additional  twelve-month  period,  plus (C) in the employees' sole discretion
and in lieu of continued participation in their employers' fringe benefit plans,
cash in an amount equal to the cost of obtaining  all health,  life,  disability
and other  benefits  in which the  employees  would  otherwise  be  eligible  to
participate.  In the event the Thrift  terminates the employee's  employment for
other than just cause or the employee is constructively discharged within twelve
months following a change in control of the Thrift or the Holding  Company,  the
agreement provides for the employee's receipt of a lump-sum payment of an amount
equal to the difference  between (A) the product of 2.99 times his "base amount"
(as  defined  in  Section  280G(b)(3)  of the Code) and (B) the sum of any other
parachute  payments,  as determined under Section 280G(b)(2) of the Code. If the
payments provided for under the agreement, together with any other payments made
to the  employees by the Thrift,  are  determined 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 Thrift to lose a tax deduction for such
payments under those rules. As of the date hereof,  the cash  compensation  that
would be paid to the  employees  under the  agreements if such  agreements  were
terminated  after a change in control of the Thrift  would be  $224,250  for Mr.
Fritz and $299,000 for Mr. Hoban.

Special Termination Agreements

         Effective as of December 20, 1996, the Thrift and the Bank entered into
Termination   Agreements   with  certain  of  their   employees   (the  "Covered
Employees").  The  Termination  Agreements  have terms ending on February 1st of
each year,  subject to annual extension by the Board of Directors of the Thrift,
and provide that upon the termination of a Covered Employee's  employment by the
employer  for other  than  cause or by the  Covered  Employee  for  constructive
termination,  within  18  months  after  December  20,  1996 or within 12 months
following a "change in control" (as defined in the Termination Agreements) which
occurs during the term of the  applicable  Termination  Agreement,  such Covered
Employee  shall be  entitled  to a lump sum  payment  of 100% of his or her base
amount of compensation, as determined pursuant to Section 280G(b)(3) of the Code
(the  "Termination  Benefit").  Covered  Employees  may  elect  to  receive  the
Termination  Benefit in  semi-monthly  payments over a twelve month period.  The
Termination  Agreements also provide for continued  life,  health and disability
coverage for Covered  Employees until the expiration of twelve months  following
the  termination of employment or until the Covered  Employee  obtains  coverage
from another  employer,  whichever  occurs first. If a Covered  Employee obtains
coverage from another employer, and does not have substantially  identical life,
health  and  disability  coverage,   the  Thrift  shall  maintain  substantially
identical  coverage  on behalf of the  Covered  Employee  for a period of twelve
months.


<PAGE>

Compensation of Directors

         Outside  directors of the Holding  Company are paid  directors' fees of
$250 for each meeting attended.

         All  directors of the Thrift are entitled to receive  monthly  director
fees in the amount of $600 for their  services.  Jerry Allen also  receives $600
per month as a Director Emeritus of the Thrift.  Outside directors of the Thrift
also receive  fees in the amount of $150 for each special  meeting of the Board.
Advisory directors of the Thrift receive fees of $125 per month. Total fees paid
to or deferred by  directors,  advisory  directors,  and Mr.  Allen for the year
ended December 31, 1997 were $75,300.

         The Thrift's directors and directors emeritus may, pursuant to deferred
compensation agreements, defer payment of some or all of such monthly directors'
fees or salary for a maximum period of five years.  Upon reaching the retirement
age specified in their respective joinder agreements,  directors who participate
in the deferred  compensation plan receive fixed monthly payments for a specific
period  ranging  from 60 to 180 months,  depending  on the  specific  director's
election in his joinder agreement,  but may also elect to receive their benefits
in a lump sum in the event of financial  hardship.  The agreements  also provide
for death and disability benefits.

         The  Thrift  has  purchased  paid-up  life  insurance  on the  lives of
directors and directors emeritus participating in the deferred compensation plan
to fund benefits payable thereunder. The insurance is provided by Pacific Mutual
and Transamerica. At December 31, 1997, the cash surrender value of the policies
was  carried on the books of the Thrift at  approximately  $776,000.  The Thrift
expensed $3,000 in connection with these  agreements for the year ended December
31, 1997.

         Transactions With Certain Related Persons

         The  Thrift  has  followed  a  policy  of  offering  to its  directors,
officers,  and employees 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.

         Lonnie D. Collins,  Secretary of the Holding Company and of the Thrift,
serves  as  counsel  to and  provides  routine  legal  work for the  Thrift.  In
connection  with his services in such  capacity,  Mr.  Collins is paid an annual
retainer of $3,000.  Mr.  Collins  received no other fees for his legal work for
the Thrift for the year ended  December 31, 1997. Mr. Collins also receives $600
per month for his service as Secretary to the Thrift's  Board of Directors.  The
Thrift  intends to continue using Mr.  Collins'  services for routine legal work
during 1998.
                                   ACCOUNTANTS

     Grant  Thornton LLP has served as auditors  for the Thrift since 1992,  and
for the Holding  Company since its formation in 1996. It is  anticipated  that a
representative  of Grant Thornton LLP will be present at the Annual Meeting with
the opportunity to make a statement if he or she so desires. He or she will also
be available to respond to any appropriate questions  shareholders may have. The
Board of Directors of the Holding  Company has not yet  completed the process of
selecting an independent public accounting firm to audit its books,  records and
accounts for the fiscal year ended December 31, 1998.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the  Securities  and  Exchange  Act of 1934 ("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.


<PAGE>

     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 December 31, 1997, 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.

                              SHAREHOLDER PROPOSALS

     Any  proposal  which a  shareholder  wishes to have  presented  at the next
Annual Meeting of the Holding Company must be received at the main office of the
Holding  Company for inclusion in the proxy  statement no later than 120 days in
advance of March 27, 1999. Any such proposal  should be sent to the attention of
the  Secretary  of the  Holding  Company at 303  Clifty  Drive,  P.O.  Box 1590,
Madison, Indiana 47250.

                                  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/ James E. Fritz
                                              James E. Fritz


March 27, 1998

<PAGE>

REVOCABLE PROXY               RIVER VALLEY BANCORP
                         Annual Meeting of Shareholders
                                 April 27, 1998

   The undersigned  hereby  appoints Lonnie D. Collins and Larry C. Fouse,  with
full powers of substitution, to act as attorneys and proxies for the undersigned
to vote all shares of common stock of River Valley Bancorp which the undersigned
is  entitled  to vote at the Annual  Meeting of  Shareholders  to be held at 303
Clifty Drive, Madison,  Indiana, on Monday, April 27, 1998, 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:

        Cecil L. Dorten         Jonnie L. Davis       Earl W. Johann
                         (each for a three year term)

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 River Valley  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.
                                                      ____________________, 1998






                    _________________________          _________________________
                    Print Name of Shareholder          Print Name of Shareholder

                    _________________________          _________________________
                    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