MONTGOMERY FINANCIAL CORP
DEF 14A, 2000-09-15
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: VECTOR ENERGY CORP /TEXAS/, NT 10-Q, 2000-09-15
Next: MONTGOMERY FINANCIAL CORP, DEF 14A, EX-13, 2000-09-15



                                  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

                        MONTGOMERY FINANCIAL CORPORATION
                (Name Of Registrant As Specified In Its Charter)

                        MONTGOMERY FINANCIAL CORPORATION
                   (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>

                        MONTGOMERY FINANCIAL CORPORATION
                              119 East Main Street
                          Crawfordsville, Indiana 47933
                                 (765) 362-4710

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         To be Held on October 17, 2000

Notice is hereby given that the Annual Meeting of  Shareholders  (the "Meeting")
of  Montgomery  Financial  Corporation  (the  "Company")  will  be  held  at the
Company's  office  located at 119 East Main Street,  Crawfordsville,  Indiana at
2:00 p.m., Crawfordsville, Indiana time, on Tuesday, October 17, 2000.

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

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

         1.       The  election of three  directors  of the Company to serve for
                  three year terms expiring in 2003;

         2.       The  ratification  of  the  appointment  of  Olive  LLP as the
                  auditors  of the  Company  for the fiscal year ending June 30,
                  2001;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments  thereof. The Board of Directors is not aware of any other business
to come before the Meeting.

Any action may be taken on the  foregoing  proposals  at the Meeting on the date
specified  above, or on any date or dates to which the Meeting may be adjourned.
Shareholders  of record  at the close of  business  on August  31,  2000 are the
shareholders entitled to vote at the Meeting and any adjournments thereof.

You are  requested  to complete and sign the  enclosed  form of proxy,  which is
solicited  on behalf of the Board of  Directors,  and to mail it promptly in the
enclosed  envelope.  The proxy  will not be used if you  attend  and vote at the
Meeting in person.

                                           BY ORDER OF THE BOARD OF DIRECTORS



                                           /s/ Earl F. Elliott
                                           Earl F. Elliott
                                           Chief Executive Officer and President

Crawfordsville, Indiana
September 15, 2000

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



<PAGE>



                                 PROXY STATEMENT

                        MONTGOMERY FINANCIAL CORPORATION
                              119 East Main Street
                          Crawfordsville, Indiana 47933
                                 (765) 362-4710

                         ANNUAL MEETING OF SHAREHOLDERS

                                October 17, 2000

This Proxy Statement is furnished in connection with the  solicitation on behalf
of the Board of Directors of Montgomery  Financial  Corporation (the "Company"),
the parent company of Montgomery  Savings,  A Federal  Association  ("Montgomery
Savings" or the  "Association"),  of proxies to be used at the Annual Meeting of
Shareholders of the Company (the "Meeting")  which will be held at the Company's
office  located at 119 East Main  Street,  Crawfordsville,  Indiana on  Tuesday,
October  17,  2000,  at  2:00  p.m.,  Crawfordsville,   Indiana  time,  and  all
adjournments of the Meeting.  The accompanying Notice of Annual Meeting, a proxy
card and this Proxy Statement are first being mailed to shareholders on or about
September 15, 2000.

At the Meeting, shareholders of the Company are being asked to consider and vote
upon the election of three directors and the  ratification of the appointment of
Olive LLP as auditors for the Company.

Vote Required and Proxy Information

All shares of the Company's  Common Stock, par value $.01 per share (the "Common
Stock"),  represented at the Meeting by properly executed proxies received prior
to or at the  Meeting,  and  not  revoked,  will  be  voted  at the  Meeting  in
accordance with the  instructions  thereon.  If no  instructions  are indicated,
properly  executed proxies will be voted for the director nominees and the other
proposal  set forth in this Proxy  Statement.  The Company  does not know of any
matters,  other than as described in the Notice of Annual  Meeting,  that are to
come before the  Meeting.  If any other  matters are  properly  presented at the
Meeting for action,  the persons  named in the enclosed form of proxy and acting
thereunder  will have the discretion to vote on such matters in accordance  with
their best judgment.

A proxy given pursuant to the  solicitation may be revoked at any time before it
is voted.  Proxies  may be  revoked  by: (i) filing  with the  Secretary  of the
Company at or before the Meeting a written notice of revocation  bearing a later
date than the proxy, (ii) duly executing a subsequent proxy relating to the same
shares  and  delivering  it to the  Secretary  of the  Company  at or before the
Meeting,  or  (iii)  attending  the  Meeting  and  voting  in  person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Any  written  notice  revoking  a  proxy  should  be  delivered  to the
Secretary,   Montgomery   Financial   Corporation,   119   East   Main   Street,
Crawfordsville, Indiana 47933.

Voting Securities and Certain Holders Thereof

Shareholders  of record  as of the close of  business  on August  31,  2000 (the
"Voting  Record  Date")  will be  entitled  to one vote for each share of Common
Stock then held.  As of that date,  the Company had  1,244,790  shares of Common
Stock issued and outstanding.  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 information regarding share ownership of
those persons or entities known by management to own beneficially more than five
percent of the Company's outstanding shares of Common Stock.

                                                   Shares
                                                Beneficially          Percent
      Beneficial Owner                              Owned            of Class
--------------------------------------------    ------------        -----------
Community Trust & Investment Company, Trustee
Montgomery Financial Corporation
   Employee Stock Ownership Plan
119 East Main Street
Crawfordsville, Indiana 47933                        132,250  (1)      10.6%

(1)      The  amount  reported  represents  shares  held by the  Employee  Stock
         Ownership  Plan  ("ESOP"),  26,702  of which  have  been  allocated  to
         accounts of  participants.  Community Trust & Investment  Company,  the
         trustee of the ESOP, may be deemed to own  beneficially the shares held
         by the ESOP which have not been allocated to accounts of  participants.
         Participants in the ESOP are entitled to instruct the trustee as to the
         voting  of  shares   allocated  to  their   accounts  under  the  ESOP.
         Unallocated  shares held in the ESOP's  suspense  account or  allocated
         shares for which no voting  instructions  are received are voted by the
         trustee  in  the  same   proportion   as  allocated   shares  voted  by
         participants.

                       PROPOSAL I - ELECTION OF DIRECTORS

The Company's Board of Directors is presently composed of seven members, each of
whom is  also a  director  of the  Association.  Directors  of the  Company  are
generally  elected  to serve for a  three-year  term or until  their  respective
successors shall have been elected and shall qualify. Approximately one-third of
the directors are elected annually.

The following table sets forth certain information regarding the Company's Board
of  Directors,  including  their terms of office and  nominees  for  election as
directors.  It is intended that the proxies  solicited on behalf of the Board of
Directors  (other  than  proxies in which the vote is withheld as to one or more
nominees)  will be  voted  at the  Meeting  for  the  election  of the  nominees
identified in the following table. If any nominee is unable to serve, the shares
represented  by all  such  proxies  will  be  voted  for  the  election  of such
substitute as the Board of Directors may  recommend.  At this time, the Board of
Directors  knows of no reason why any of the nominees  might be unable to serve,
if elected.  There are no arrangements or understandings between any director or
nominee  and any other  person  pursuant  to which such  director or nominee was
selected.  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  Company by blood,  marriage  or  adoption.  C. Rex  Henthorn,  a
director  of the  Company,  is the  brother  of Thomas J.  Henthorn,  one of the
Association's First Vice Presidents.
<TABLE>
<CAPTION>

                                                                                             Shares of
                                                   Director       Director                    Common
                                                    of the         of the        Term          Stock       Percent
                                 Position(s)      Association      Company        to        Beneficially     of
Name                 Age             Held            Since          Since       Expire       Owned(1)       Class
---------------      ----      --------------    -------------    --------      ------      ------------   -------
<S>                   <C>      <C>                    <C>           <C>           <C>           <C>          <C>
NOMINEES
Earl F. Elliott       67       Director,              1973          1997          2003          20,223(2)    1.6%
                               Chief Executive
                               Officer and
                               President
Mark E. Foster        47       Director               1990          1997          2003           5,808(3)    *
Robert C. Wright      55       Director               1996          1997          2003           8,943(3)    *
DIRECTORS

CONTINUING

IN OFFICE

C. Rex Henthorn       62       Chairman of
                               the Board              1981          1997          2002          18,084(3)    1.5%
Joseph M. Malott      63       Director               1978          1997          2001          13,084(3)    1.1%
J. Lee Walden         52       Director,              1995          1997          2001          13,027(4)    1.0%
                               Vice President,
                               Chief Operating
                               Officer and Chief
                               Financial Officer
John E. Woodward      72       Director               1975          1997          2002          13,084(3)    1.1%
All directors and executive
officers as a group (10 persons)                                                               126,760(5)   10.1%
</TABLE>

* Less than 1%.

(1)  Based upon  information  furnished by the respective  directors,  executive
     officers and 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.

(2)  Includes  1,650 shares which may be acquired upon exercise of stock options
     granted under the Montgomery  Savings,  A Federal  Association Stock Option
     Plan (the "Option Plan"), 5,298 shares held under the Montgomery Savings, A
     Federal Association  Management  Recognition Plan and Trust (the "MRP") and
     the Montgomery  Financial  Corporation  1997 Recognition and Retention Plan
     (the "RRP"), 2,994 shares allocated to Mr. Elliott's account as of June 30,
     2000,  under the ESOP, and 255 shares held by Mr.  Elliott's spouse for his
     descendants. Does not include stock options for 1,102 shares granted to the
     director under the Option Plan, which are not exercisable within 60 days of
     the Voting Record Date.

(3)  Includes  1,257 shares which may be acquired upon exercise of stock options
     granted under the  Montgomery  Savings,  A Federal  Association  Directors'
     Stock  Option Plan (the  "Directors'  Option  Plan") and 2,500  shares held
     under the RRP. Does not include stock options for 841 shares granted to the
     director under the Directors' Option Plan which are not exercisable  within
     60 days of the Voting Record Date.

(4)  Includes 858 shares which may be acquired  upon  exercise of stock  options
     granted under the Option Plan, 4,739 shares held under the MRP and the RRP,
     and 2,208  shares  allocated to Mr.  Walden's  account as of June 30, 2000,
     under the ESOP.  Does not include stock  options for 573 shares  granted to
     the director under the Option Plan which are not exercisable within 60 days
     of the Voting Record Date.

(5)  Includes 10,440 shares which may be acquired upon exercise of stock options
     granted under the Option Plan and the Directors' Option Plan, 27,574 shares
     held under the MRP and the RRP,  and 9,893 shares  allocated to  employees'
     accounts  as of June 30,  2000,  under the  ESOP.  Does not  include  stock
     options for 6,984 shares  granted under the Option Plan and the  Directors'
     Option Plan which are not  exercisable  within 60 days of the Voting Record
     Date.

The business  experience of each director is set forth below. All directors have
held  their  present  positions  for at least  the past  five  years,  except as
otherwise indicated.

John E. Woodward.  Mr.  Woodward is retired.  He was formerly the President of a
collection  agency and credit  reporting  bureau  located in Montgomery  County,
Indiana, a position he had held since 1959.

C. Rex  Henthorn.  Since 1963,  Mr.  Henthorn has  practiced law in the State of
Indiana. He is currently affiliated with the law firm Henthorn, Harris, Taylor &
Weliever, P.C. in Crawfordsville, Indiana.

Earl F. Elliott. Mr. Elliott is Chief Executive Officer,  President and Director
of the Company  and  Chairman  of the Board and Chief  Executive  Officer of the
Association. Mr. Elliott first joined the Association in 1973.

Mark E. Foster. Mr. Foster is the General Manager of a retail farm equipment and
automobile dealership located in Warren County,  Indiana, a position he has held
since 1983.

Robert C. Wright. Mr. Wright is the owner and manager of a restaurant located in
Vermillion County, Indiana, a position he has held since 1975.

Joseph M. Malott.  For the past five years, Mr. Malott has been self-employed as
a consultant to financial institutions.

J. Lee Walden.  Mr.  Walden is currently  the Vice  President,  Chief  Operating
Officer  and  Chief  Financial  Officer  of the  Company  and the  Association's
President and Chief Financial  Officer.  Mr. Walden first joined the Association
in 1984.

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.

Executive Officers

The  following  table sets forth certain  information  relating to the executive
officers of the Company  who were not also  directors  of the Company as of June
30, 2000.

<TABLE>
<CAPTION>
       Name            Age                  Offices Held
------------------   -----    -------------------------------------------------------
<S>                    <C>    <C>
Nancy L. McCormick     44     Secretary and Treasurer of the Company and
                              Senior Vice President and Secretary  of the Association

Steven V. Brier        47     First Vice President and Treasurer of the Association

Thomas J. Henthorn     46     First Vice President of the Association
</TABLE>


Nancy L.  McCormick  first  joined  the  Association  in 1983 and was  appointed
Secretary in 1984. Ms. McCormick is the custodian to the  Association's  records
and assists the Chief Executive Officer in various management duties.

Steven V. Brier joined the  Association in 1990 as a branch  manager.  Mr. Brier
currently is the operations  officer of the  Association  and supervises  branch
lending.

Thomas  J.  Henthorn   currently   supervises  the  lending   function  for  the
Association.  Mr. Henthorn joined the Association in 1999.

Officers are elected annually by the Board of Directors and serve for a one-year
period and until their successors are elected. There are no family relationships
between or among the persons named.  Thomas J. Henthorn is the brother of C. Rex
Henthorn, one of the Company's directors.

Meetings and Committees of the Board of Directors

The  Company.  The  Company's  Board  of  Directors  meets on a  monthly  basis.
Directors  receive an annual stipend of $1,200 plus $100 for each meeting of the
Board of Directors attended. The Board of Directors met 13 times during the year
ended June 30,  2000.  During  fiscal  year 2000,  no  director  of the  Company
attended fewer than 75% of the total number of Board meetings.

The Association.  The Association's Board of Directors meets monthly. Additional
special  meetings may be called by the Chief  Executive  Officer or the Board of
Directors.  The Board of  Directors  met 13 times during the year ended June 30,
2000.  During fiscal year 2000, no director of the  Association  attended  fewer
than 75% of the  aggregate of the total  number of Board  meetings and the total
number of meetings held by the  committees of the Board of Directors on which he
served. Directors receive an annual stipend of $6,000 plus $200 for each meeting
of the Board of  Directors  attended.  In addition,  directors  receive $100 for
attendance at committee meetings lasting one hour or less and $200 per committee
meeting lasting over one hour (except that Messrs. Elliott and Walden receive no
fees for attending  committee  meetings held during their normal working hours).
The Company has Audit, Nominating,  Compensation, and Stock Option and Retention
Plan Committees, among its other Board Committees.

The members of the Audit  Committee are Messrs.  Malott,  Henthorn,  and Wright.
This Committee is responsible  for developing and monitoring the Company's audit
program. The Committee selects the Company's outside auditor and meets with such
auditor to discuss the results of the annual audit and any related matters.  The
members of the  Committee  also  receive and review all the reports and findings
and other  information  presented to them by the  Company's  officers  regarding
financial reporting policies and practices. Two members of the Committee meet to
audit all cash items and teller  cash and  reconcile  such items to the  general
ledger. The Audit Committee met three times during fiscal 2000.

The entire Board of Directors  acts as the  Nominating  Committee.  The Board as
Nominating  Committee makes nominations for director  candidates for election to
the Board of Directors. The Board met as Nominating Committee one time in fiscal
2000 to nominate  the three  persons  standing for  election  identified  above.
Although  the  Board  of  Directors  of  the  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.
Article  X,  Section  6 of the  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 Company not less than 60 days prior to
the  anniversary  date of the mailing of the Company's  proxy  materials for the
immediately preceding annual meeting of shareholders.

The members of the Compensation Committee are Messrs. Malott, Foster and Wright.
The  Compensation  Committee  reviews and approves all salaries for officers and
employees of  Montgomery  Savings.  The  Compensation  Committee met three times
during fiscal 2000.

The members of the Stock Option and Retention Plan Committee are Messrs. Malott,
Foster,  Wright and Woodward.  The Stock Option and Retention Plan Committee met
three times during fiscal 2000.

Executive Compensation

The following table sets forth  information  concerning the compensation paid or
granted to the Company's  President and Chief Executive  Officer for each of the
last three  fiscal years (the "Named  Executive  Officer").  No other  executive
officer of the Company had aggregate cash compensation exceeding $100,000 during
the fiscal year ended June 30, 2000.

<TABLE>
<CAPTION>

                           Summary Compensation Table

                                                                               Long Term
                                                                              Compensation
                                                                         ----------------------
                                        Annual Compensation                     Awards
                                -------------------------------------    ----------------------
                                                              Other      Restricted
Name and                                                     Annual         Stock      Options/       All Other
Principal Position       Year   Salary ($)   Bonus ($)   Compensation(1) Awards ($)    SARs (#)   Compensation ($)
------------------------------------------------------------------------------------------------------------------
<S>                      <C>     <C>          <C>               <C>      <C>               <C>          <C>
Earl F. Elliott,         2000    $114,400     $5,000            ---      $48,726 (2)        --          29,101(3)
   Chief Executive       1999     111,000     10,000            ---          --             --          21,823(4)
   Officer and President 1998     100,950      5,000            ---          --             --          33,923(5)
</TABLE>

(1)      Mr. Elliott receives certain  perquisites,  but the incremental cost of
         providing such perquisites does not exceed the lesser of $50,000 or 10%
         of the officer's salary and bonus.

(2)      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.  Of these shares,  3,497 vest
         over a 5-year  period ended May 16, 2004,  and 2,500 vest over a 5-year
         period  ended  May 16,  2005.  As of June  30,  2000,  the  number  and
         aggregate  value of the  restricted  stock holdings of Mr. Elliott were
         5,997 and $50,975,  respectively.  Dividends paid on restricted  shares
         are payable to the grantee and are not included in the table.

(3)      Represents  a  contribution  by  Montgomery  Savings  on  behalf of Mr.
         Elliott of $7,532 pursuant to its 401(k) plan, $13,569 to the ESOP, and
         $8,000  of  deferred  compensation  payable  to Mr.  Elliott  upon  his
         retirement.

(4)      Represents a contribution by Montgomery  Savings of $7,014 on behalf of
         Mr. Elliott to its 401(k) plan and $14,809 to the ESOP.

(5)      Represents  a  contribution  by  Montgomery  Savings  on  behalf of Mr.
         Elliott of $6,489 pursuant to its 401(k) plan,  $17,434 to the ESOP and
         $10,000  of  deferred  compensation  payable  to Mr.  Elliott  upon his
         retirement.

The following  table sets forth certain  information  concerning  the number and
value of  in-the-money  (when the fair market value of the common stock  exceeds
the exercise  price of the option) stock  options at June 30, 2000,  held by the
Named Executive  Officer.  No stock options were exercised by Mr. Elliott during
fiscal 2000.

                         Outstanding Stock Option Grants
                       and Value Realized as of 6/30/2000
                         Number of Value of Unexercised

                      Securities Underlying               In-the-Money
                     Unexercised Options at                Options at
                       Fiscal Year End (#)           Fiscal Year End ($) (1)
                   -----------------------------   -----------------------------
Name               Exercisable     Unexercisable   Exercisable     Unexercisable
---------------    -----------     -------------   ----------      -------------
Earl F. Elliott      1,650            1,102          $2,525            $1,686

(1)      Represents the aggregate market value (market price of the Common Stock
         less the  exercise  price) of the option  granted  based on the average
         between  the high and low  prices  for the  shares as  reported  on the
         Nasdaq SmallCap Market on July 3, 2000, which was $8.50.

Employment  Agreements.  The Association has entered into employment  agreements
with Chief  Executive  Officer  Elliott and  President  Walden  providing for an
initial term of three years.  The  employment  agreements  provide for an annual
base  salary in an amount  not less than each  individual's  respective  current
salary and  provide for an annual  extension  subject to the  performance  of an
annual formal  evaluation by disinterested  members of the Board of Directors of
the Association. The agreements also provide for termination upon the employee's
death,  for  cause  or in  certain  events  specified  by OTS  regulations.  The
employment  agreements are also  terminable by the employee upon 90 days' notice
to the Association.

The employment agreements each provide for payment in an amount equal to 299% of
the five-year annual average base compensation,  in the event there is a "change
in  control" of the  Association  and  employment  involuntarily  terminates  in
connection with such change in control or within twelve months  thereafter.  For
the purposes of the employment  agreements,  a "change in control" is defined as
any event which would require the filing of an  application  for  acquisition of
control or notice of change in control pursuant to 12 C.F.R.  ss.ss. 574.3 or 4.
Such events are generally  triggered  prior to the acquisition of control of 10%
of the Company's  Common Stock.  If the  employment of Chief  Executive  Officer
Elliott  or  President  Walden  had been  terminated  as of June 30,  2000 under
circumstances  entitling  them to severance pay as described  above,  they would
have been entitled to receive a lump such cash payment of approximately $302,000
and  $218,000,  respectively.  The  agreements  also  provide for the  continued
payment to each  employee of health  benefits  for the  remainder of the term of
their contract in the event such individual is  involuntarily  terminated in the
event of a change in control.

Supplemental Retirement Benefit

The Association  provides for a Supplemental  Retirement Benefit to Mr. Elliott.
The benefit  consists of life insurance on Mr. Elliott's life equal in amount to
twice  his  annual  salary in the event of his  death  prior to  retirement.  In
addition,  the  Association  has  agreed to pay Mr.  Elliott  a cash  retirement
payment of $100,000, plus accrued interest at a rate not to exceed 8% per annum,
payable  either in a lump sum within 30 days after his date of retirement or, at
his election,  in equal annual installments over such period of time as he shall
elect,  not  to  exceed  five  years.  As  a  condition  to  his  receiving  the
above-indicated cash retirement payments,  Mr. Elliott will be required to enter
into a written consulting agreement with the Association  obligating him, during
the  remainder of his lifetime  but subject to such  limitation  as his physical
condition  might  impose,  to render such  reasonable  business  consulting  and
advisory  services to the  Association as the Board might  request,  and further
obligating  him not to enter into or engage in any activity or  enterprise  that
would  directly  or  indirectly   involve   substantial   competition  with  the
Association.

Certain Transactions

The Association  has followed a policy of granting loans to eligible  directors,
officers, employees and members of their immediate families for the financing of
their personal  residences and for consumer  purposes.  Under the  Association's
current policy,  all such loans to directors and senior officers are required to
be made in the  ordinary  course of business  and on the same  terms,  including
collateral and interest  rates,  as those  prevailing at the time for comparable
transactions and do not involve more than the normal risk of collectibility. The
Association has had, and expects to have in the future,  banking transactions in
the  ordinary  course  of its  business  with  directors,  officers,  and  their
associates.  These  transactions  have  been on  substantially  the same  terms,
including  interest  rates,  collateral,  and  repayment  terms on extensions of
credit,  as those prevailing at the same time for comparable  transactions  with
others  and did not  involve  more than the  normal  risk of  collectibility  or
present other unfavorable features. At June 30, 2000, the Association's loans to
directors,  officers and employees totalled approximately $1,757,000 or 10.3% of
shareholders' equity.

From  time to time  the  Company  has paid  fees to  Henthorn,  Harris,Taylor  &
Weliever,  P.C., a law firm in which Chairman Henthorn is a principal, for legal
services performed for Montgomery.  For the year ended June 30, 2000, Montgomery
paid fees totaling $3,226 to such law firm for services  provided to Montgomery.
In addition,  Henthorn,  Harris, Taylor, & Weliever P.C. provides legal services
from time to time in connection with loans made by Montgomery Savings, for which
services such law firm is compensated by the borrowers.

              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

At the Meeting,  the shareholders  will consider and vote on the ratification of
the  appointment  of Olive LLP as the  Company's  independent  auditors  for the
Company's fiscal year ending June 30, 2001.

The Board of  Directors  of the Company  has  heretofore  renewed the  Company's
arrangement  for Olive LLP to be the  Company's  auditors  for the  fiscal  year
ending June 30, 2001,  subject to  ratification  by the Company's  shareholders.
Representatives  of Olive LLP are  expected  to attend the Meeting to respond to
appropriate questions and to make a statement if they so desire.

THE BOARD OF DIRECTORS  RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE RATIFICATION
OF THE  APPOINTMENT  OF OLIVE LLP AS THE COMPANY'S  AUDITORS FOR THE FISCAL YEAR
ENDING JUNE 30, 2001.

                              SHAREHOLDER PROPOSALS

In order to be eligible for inclusion in the Company's  proxy  materials for its
2001 Annual Meeting of Shareholders,  any shareholder proposal to take action at
the 2000 Annual  Meeting must be received at the Company's  executive  office at
119 East Main Street,  Crawfordsville,  Indiana 47933, no later than 120 days in
advance of September  15, 2001.  Any proposal  submitted  will be subject to the
requirements  of the proxy rules  adopted under the  Securities  Exchange Act of
1934,  as  amended  ("Exchange  Act")  and,  as with  any  shareholder  proposal
(regardless of whether included in the Company's proxy materials), the Company's
Articles of Incorporation and By-Laws and Indiana law. Under the proxy rules, in
the event that the Company  receives  notice of a  shareholder  proposal to take
action at the 2001 Annual  Meeting that is not  submitted  for  inclusion in the
Company's  proxy  materials,  or is  submitted  for  inclusion  but is  properly
excluded from the Company's  proxy  materials,  the persons named in the form of
proxy  sent  by the  Company  to  its  shareholders  intend  to  exercise  their
discretion  to vote on the proposal in  accordance  with their best  judgment if
notice of the proposal is not received at the main office of the Company  before
60 days in advance of September  15, 2001.  In addition to the  provision of the
proxy rules regarding  discretionary voting authority described in the preceding
sentence,  the Company's Bylaws provide that if notice of a shareholder proposal
to take action at the 2001 Annual  Meeting is not received at the main office of
the Company by 60 days in advance of September  15, 2001,  the proposal will not
be recognized as a matter  proper for  submission to the Company's  shareholders
and will not be eligible for presentation at the 2001 Annual Meeting.

                                  OTHER MATTERS

The Board of  Directors  is not aware of any business to come before the Meeting
other than those matters  described above in this Proxy Statement.  However,  if
any other matter should  properly  come before the Meeting,  it is intended that
holders of the proxies will act in accordance with their best judgment.

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  Common  Stock.  In  addition  to  solicitation  by mail,
directors,  officers and regular employees of the Company and/or the Association
may solicit proxies  personally or by telegraph or telephone without  additional
compensation.

Crawfordsville, Indiana
September 15, 2000
<PAGE>

                                 REVOCABLE PROXY
                        MONTGOMERY FINANCIAL CORPORATION

[ X ]  PLEASE MARK VOTES AS IN THIS EXAMPLE

                         Annual Meeting of Shareholders
                                October 17, 2000

         The  undersigned  hereby  appoints the Board of Directors of Montgomery
Financial  Corporation (the "Company") with full powers of substitution,  to act
as attorneys and proxies for the  undersigned to vote all shares of common stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of Shareholders (the "Meeting"), to be held on Tuesday, October 17, 2000, at the
Company's main office, located at 119 East Main Street, Crawfordsville, Indiana,
at 2:00 P.M. local time, and at any and all adjournments thereof, as follows:

I.       The election of the following directors for the terms specified:

         EARL F. ELLIOTT        MARK E. FOSTER      ROBERT C. WRIGHT
          (3-year term)          (3-year term)        (3-year term)

                         For       Withheld       Except
                         [ ]         [ ]            [ ]

INSTRUCTION:  To withhold  authority to vote for any  individual  nominee,  mark
"Except" and write that nominee's name in the space provided below.



II.      The  ratification  of the  appointment of Olive LLP as auditors for the
         Company for the fiscal 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" THE LISTED PROPOSALS.

         THIS  PROXY  WILL BE  VOTED AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS  PROXY  WILL BE VOTED FOR THE  PROPOSALS  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.

================================================================================
Please be sure to sign and date
this Proxy in the box below.                                                Date
--------------------------------------------------------------------------------




     Shareholder sign above                Co-holder (if any) sign above
================================================================================
    Detach above card, sign, date and mail in postage paid envelope provided.
<PAGE>



                        MONTGOMERY FINANCIAL CORPORATION

================================================================================
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

         This proxy may be revoked at any time before it is voted by: (i) filing
with the  Secretary of the Company at or before the Meeting a written  notice of
revocation bearing a later date than the proxy; (ii) duly executing a subsequent
proxy  relating to the same shares and  delivering  it to the  Secretary  of the
Company at or before the Meeting;  or (iii)  attending the Meeting and voting in
person (although  attendance at the Meeting will not in and of itself constitute
revocation of a proxy).  If this proxy is properly  revoked as described  above,
then the power of such  attorneys and proxies shall be deemed  terminated and of
no further force and effect.

         The person(s) signing above acknowledge receipt from the Company, prior
to the  execution  of this  Proxy,  of a Notice of the Annual  Meeting,  a Proxy
Statement and the Company's  Annual Report to  Shareholders  for the fiscal year
ended June 30, 2000.

         Please  sign  exactly  as your name  appears  hereon.  When  signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.


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



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