TRANS FINANCIAL BANCORP INC
S-3, 1994-12-06
STATE COMMERCIAL BANKS
Previous: TRANS FINANCIAL BANCORP INC, 8-K, 1994-12-06
Next: PUTNAM CALIFORNIA TAX EXEMPT INCOME FUND, N-30D, 1994-12-06



      As filed with the Securities and Exchange Commission
                     on December 6, 1994
                                             Registration No. 33-_______________
________________________________________________________________________________
________________________________________________________________________________

               SECURITIES AND EXCHANGE COMMISSION
                    Washington, D.C.  20549
                        _______________

                            FORM S-3
                     REGISTRATION STATEMENT
                             Under
                   THE SECURITIES ACT OF 1933
                        _______________

                 TRANS FINANCIAL BANCORP, INC.
     (Exact name of registrant as specified in its charter)

        Kentucky                                          61-1048868
(State or other jurisdiction                             (IRS Employer
of incorporation or organization)                      Identification No.)

                      500 East Main Street
                 Bowling Green, Kentucky  42101

            (Address of Principal Executive Offices)
                                                     Copy to:
Douglas M. Lester, President                    Stewart E. Conner, Esq.
Trans Financial Bancorp, Inc.                    Wyatt, Tarrant & Combs
500 East Main Street                              2800 Citizens Plaza
Bowling Green, Kentucky  42101               Louisville, Kentucky  40202
            (Name and address of agent for service)

                         (502) 781-5000
 (Telephone number, including area code, of agent for service)

  Approximate date of commencement of proposed sale to public:
From time to time after the effective date of this Registration Statement.

      If  the  only  securities being registered on this Form are being  offered
pursuant  to dividend or interest reinvestment plans, please check the following
box. [ ]

     If any of the securities being registered on this Form are to be offered on
a  delayed or continuous basis pursuant to Rule 415 under the Securities Act  of
1933, other than securities offered only in connection with dividend or interest
reinvestment plans, check the following box.  [x]


                CALCULATION OF REGISTRATION FEE
                                 Proposed     Proposed maxi-           
     Title of       Amount to     maximum     mum aggregate    Amount of regis-
 securities to be       be       offering    offering price      tration fee
    registered      registered   price per
                                   share
Common Stock, no    1,050,000   $13.625 (1)  $14,306,250 (1)       $4,933.19
par value           shares

      (1)   Based  upon the average of the bid and asked price  for  the  Common
Stock,  as  reported by the National Association of Securities Dealers Automated
Quotation System National Market System as of December 2, 1994.

      The  Registrant hereby amends this Registration Statement on such date  or
dates as may be necessary to delay its effective date until the registrant shall
file  a  further  amendment  which specifically states  that  this  Registration
Statement shall thereafter become effective in accordance with Section  8(a)  of
the  Securities  Act  of 1933 or until the Registration Statement  shall  become
effective  on  such date as the Commission acting pursuant to said Section  8(a)
may determine.
<PAGE>
                 TRANS FINANCIAL BANCORP, INC.
                     Cross Reference Sheet
           Pursuant to Item 501(b) of Regulation S-K

                                      Location or Caption
      Item In Form S-3                   In Prospectus

 1. Forepart of Registration          Outside Front Cover
    Statement and Outside Front       Page of Prospectus
    Cover Page of Prospectus

 2. Inside Front and Outside          Available Information,
    Back Cover Pages of               Table of Contents
    Prospectus

 3. Summary Information, Risk         The Company
    Factors and Ratio of
    Earnings to Fixed Charges

 4. Use of Proceeds                   Not Applicable

 5. Determination of Offering         Not Applicable
    Price

 6. Dilution                          Not Applicable

 7. Selling Security Holders          Selling Shareholders

 8. Plan of Distribution              Selling Shareholders

 9. Description of Securities         Not Applicable
    to be Registered

10. Interests of Named                Not Applicable
    Experts and Counsel

11. Material Changes                  Not Applicable

12. Incorporation of Certain          Incorporation of
    Information by Reference          Certain Documents
                                      by Reference

13. Disclosure of Commission          Not Applicable
    Position on Indemnification
    for Securities Act Liabilities
<PAGE>
                 TRANS FINANCIAL BANCORP, INC.



                        1,050,000 Shares

                          Common Stock


                  ____________________________



      This Prospectus relates to up to 1,050,000 shares of common stock, no  par
value  (the  "Common Stock"), of Trans Financial Bancorp, Inc. (the  "Company"),
which  may be offered and sold from time to time hereafter by or for the account
of  the  Selling  Shareholders,  as defined herein,  in  ordinary  brokerage  or
principal transactions in the over-the-counter market.  The Common Stock of  the
Company  is  quoted  on  the  National Association of Securities  Dealers,  Inc.
Automated  Quotation System ("NASDAQ") National Market under the symbol  "TRFI".
On December 2, 1994, the closing sale price of the Common Stock on  the  NASDAQ
National Market was $13.75 per share.





        _________________________________________________________________

THESE  SECURITIES  HAVE NOT BEEN APPROVED OR DISAPPROVED BY THE  SECURITIES  AND
EXCHANGE  COMMISSION NOR HAS THE COMMISSION PASSED UPON THE ACCURACY OR ADEQUACY
OF THIS PROSPECTUS.  ANY REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE.
        _________________________________________________________________








       The date of this Prospectus is ____________, 1994.
<PAGE>
                       TABLE OF CONTENTS

                                                             Page

Available Information                                           2
Incorporation of Certain Documents by Reference                 3
The Company                                                     4
Recent Developments                                             4
Selling Shareholders                                            5
Legal Matters                                                   6
Experts                                                         6


                     AVAILABLE INFORMATION

      The Company is subject to the informational requirements of the Securities
Exchange  Act  of 1934 (the "Exchange Act") and, in accordance therewith,  files
reports  and other information with the Securities and Exchange Commission  (the
"Commission").  Reports, proxy and information statements, and other information
concerning  the  Company  can be inspected and copied at  the  public  reference
facilities  maintained by the Commission at Room 1024, 450 Fifth  Street,  N.W.,
Washington, D.C. 20549, and at the Commission's Regional Offices at  Room  1400,
North  Atrium  Center, 500 West Madison Street, Chicago, Illinois 60604;  and  7
World Trade Center, Thirteenth Floor, New York, New York 10048.  Copies of  such
material can be obtained from the Public Reference Section of the Commission  at
450 Fifth Street, N.W., Washington, D.C.  20549 at prescribed rates.


                      * * * * * * * * * *


      No  person  has  been authorized to give any information or  to  make  any
representations  other  than those contained in this Prospectus,  in  connection
with  the  offer  contained herein, and, if given or made, such  information  or
representations must not be relied upon.  This Prospectus does not constitute an
offer to sell, or a solicitation of any offer to buy, nor shall there be a  sale
of  any  securities offered hereby in any jurisdiction in which it is not lawful
or  to  any person to whom it is not lawful to make any such offer, solicitation
or  sale.   Neither  delivery of this Prospectus nor any sale  hereunder  shall,
under any circumstances, create an implication that there has been no change  in
the  affairs  of  the Company since the date hereof.  Statements  made  in  this
Prospectus, unless the context indicates otherwise, are made as of the  date  of
this Prospectus.
<PAGE>
        INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

     The following documents heretofore filed by the Company with the Commission
are specifically incorporated herein by reference:
      1.   The  Company's Annual Report on Form 10-K for the fiscal  year  ended
December 31, 1993;

      2.   The  Company's Quarterly Reports on Form 10-Q for the quarters  ended
March 31, 1994, June 30, 1994 and September 30, 1994;

      3.  The Company's Current Reports on Form 8-K filed with the Commission on
(a) January 10, 1994, (b) February 18, 1994, (c) March 2, 1994, as amended March
8,  1994, (d) May 9, 1994, (e) September 15, 1994, as amended November 14, 1994,
and (f) December 6, 1994.

     All documents filed by the Company with the Commission pursuant to Sections
13(a),  13(c), 14 or 15(d) of the Exchange Act subsequent to the  date  of  this
Prospectus and prior to the termination of the offering being made hereby  shall
be  deemed to be incorporated by reference into this Prospectus and to be a part
hereof  from  the respective dates of filing of such documents.   Any  statement
contained  in a document incorporated or deemed to be incorporated by  reference
herein  shall  be  deemed  to be modified or superseded  for  purposes  of  this
Prospectus  to  the extent that a statement contained herein  or  in  any  other
subsequently  filed  document which also is or is deemed to be  incorporated  by
reference  herein modifies or supersedes such statement.  Any such statement  so
modified or superseded shall not be deemed, except as so modified or superseded,
to constitute a part of this Prospectus.

      The  Company  will  provide without charge to each person,  including  any
beneficial  owner, to whom this Prospectus is delivered, upon  written  or  oral
request  of such person, a copy of any and all of the documents incorporated  by
reference  in  this  Prospectus,  except for the  exhibits  to  such  documents.
Requests should be directed to Vincent A. Berta, Chief Financial Officer,  Trans
Financial  Bancorp, Inc., 500 East Main Street, Bowling Green, Kentucky,  42101,
(502)781-5000.
<PAGE>
                          THE COMPANY

      The  Company  is a bank holding company registered under the Bank  Holding
Company Act of 1956 and a savings and loan holding company registered under  the
Home  Owners'  Loan Act.  The Company has four commercial bank subsidiaries  and
two thrift subsidiaries. The Company and its subsidiaries conduct business at 54
offices  located in Kentucky and Tennessee.  At September 30, 1994, the  Company
had  total  consolidated  assets of approximately $1.6 billion,  loans,  net  of
unearned income, of $1.1 billion and total stockholders' equity of $111 million.

      The  Company's principal executive offices are located at  500  East  Main
Street, Bowling Green, Kentucky  42101.  Its telephone number is (502) 781-5000.


                      SELLING SHAREHOLDERS

      The  shares of common stock covered by this Prospectus were issued by  the
Company  to  the  shareholders  listed herein (the  "Selling  Shareholders")  in
connection  with  the Company's acquisition of FGC Holding Company,  a  Kentucky
corporation  ("FGC"), on August 31, 1994.  It is anticipated  that  the  Selling
Shareholders may from time to time offer and sell all or part of the  shares  of
Common  Stock  covered  by this Prospectus in ordinary  brokerage  or  principal
transactions  in the over-the-counter market to market makers, to broker-dealers
acting as agent for a Selling Shareholder, or to broker-dealers acting as  agent
for a customer, at prices prevailing at the time of sale, and in private transac
tions at negotiated prices.  In connection with sales of the shares in the over-
the-counter  market, there will be paid such brokerage commissions or  discounts
as  may be negotiated between the Selling Shareholders and their brokers, except
that  Selling  Shareholders who are also affiliates of the  Company  within  the
meaning of the Act may be limited to payment of normal brokerage commissions  in
connection with such sales.  Upon any sale of the shares offered hereby, Selling
Shareholders,  brokers executing sales orders on their behalf,  and  dealers  to
whom  such  persons  or entities may sell, may, under certain circumstances,  be
deemed  to be "underwriters" within the meaning of the Act.  As of the  date  of
this  Prospectus,  no  agreements, arrangements,  or  understandings  have  been
entered  into  between  any Selling Shareholder and  any  broker  or  dealer  in
connection with the sale of the Shares.

      Set  out  below  is [i] the name and address of each Selling  Shareholder,
[ii]  the  nature  of any position, office or other material relationship  which
each Selling Shareholder has had within the past three years with the Company or
any  of  its  affiliates,  [iii]  the number of shares  of  Common  Stock  owned
beneficially  by  each Selling Shareholder on the date of this  Prospectus,  and
(iv) the number of shares to be offered for each Selling Shareholder's account.


                                               Number of Shares
                                                    Owned            Offered
Selling Shareholder                              Beneficially        Hereby

Virginia Ann Martin Davis                           62,975           62,975
108 Maple Avenue
Prestonburg, Kentucky 41653

Lisa Spradlin Hambley                               9,923             9,923
P.O. Box 1193
Martin, Kentucky 41649

Charles D. Johnson                                 111,420           111,420
(Senior Vice President and Director
of Trans Financial Bank Eastern Kentucky,
N.A. ("Bank"))
804 Mays Branch Road
Prestonburg, Kentucky 41653

Julius C. Martin                                   105,168           105,168
(President and
Director of Bank)
and Mary Rose Martin
108 Maple Avenue
Prestonburg, Kentucky  41653

J. Clint Martin, II                                 71,513           71,513
308 Cedar Drive
Pikeville, Kentucky 41501

Toby Spradlin Slone                                 9,923             9,923
111 Dingus Bottom Box 9
Martin, Kentucky  41649

Ben J. Spradlin (Executive                         175,279           175,279
Vice President and Director
of Bank) and Shelby Spradlin
P.O. Box 1010
Martin, Kentucky 41649

Gregory D. Stumbo (Director                        125,950           125,950
of Bank) and Deborah Stumbo
P.O. Box 614
Prestonburg, Kentucky 41653

Harold and Pluma Stumbo Trust                      125,950           125,950
c/o Gregory D. Stumbo, Trustee
P.O. Box 614
Prestonburg, Kentucky 41653

Arnold Turner, Jr.                                 251,899           251,899
(Director of Bank)
P.O. Box 388
Prestonburg, Kentucky 41653
                                                                        


                         LEGAL MATTERS

     The legality of the Common Stock offered hereby will be passed upon for the
Company by Wyatt, Tarrant & Combs, Louisville, Kentucky.

                            EXPERTS
      The  supplemental consolidated financial statements of the Company  as  of
December  31,  1993 and 1992 and for each of the years in the three-year  period
ended  December 31, 1993, have been incorporated by reference herein and in  the
Registration  Statement in reliance upon the reports of KPMG Peat  Marwick  LLP,
Eskew  &  Gresham,  PSC,  and Heathcott & Mullaly, P.C.,  independent  certified
public accountants, incorporated by reference herein, and upon the authority  of
said firms as experts in accounting and auditing.

      The  report  of  KPMG  Peat Marwick LLP issued in reliance  on  the  other
auditors  as  noted in the preceding paragraph states that in 1993  the  Company
adopted  the provisions of the Financial Accounting Standards Board's Statements
of Financial Accounting Standards No. 109, "Accounting for Income Taxes" and No.
115, "Accounting for Certain Investments in Debt and Equity Securities."

      The  report  of  KPMG  Peat Marwick LLP issued in reliance  on  the  other
auditors  as  noted  in the second preceding paragraph contains  an  explanatory
paragraph   which  indicates  that  generally  accepted  accounting   principles
proscribe giving effect to consummated business combinations accounted  for  by
the  pooling-of-interests method in financial statements that do not include the
dates  of consummation.  The aforementioned  supplemental consolidated financial
statements  of  the  Company do not extend through the  dates  of  consummation;
however,  they  will become the historical financial statements of  the  Company
after  financial statements covering the dates of consummation of  the  business
combinations are issued.

      The  consolidated financial statements of the Company as of  December  31,
1993  and 1992 and for each of the years in the three-year period ended December
31,  1993, have  been incorporated by reference herein and in  the  Registration
Statement  in  reliance  upon the report of KPMG Peat Marwick  LLP,  independent
certified  public accountants, incorporated by reference herein,  and  upon  the
authority of said firm as experts in accounting and auditing.

      The  report  of  KPMG  Peat Marwick LLP covering the  December  31,  1993,
financial  statements of the Company states that in 1993 the Company adopted the
provisions of the  Financial  Accounting Standards Board's Statements of
Financial  Accounting Standards  No.  109, "Accounting for Income Taxes" and No.
115, "Accounting  for Certain Investments in Debt and Equity Securities."

      The  consolidated financial statements of Kentucky Community Bancorp, Inc.
and  its subsidiaries as of December 31, 1993 and 1992 and for each of the years
in  the  three-year  period ended December 31, 1993, have been incorporated  by
reference  herein and in the Registration Statement in reliance upon the  report
of KPMG Peat Marwick LLP, independent certified public accountants, incorporated
by  reference herein, and upon the authority of said firm as experts in account-
ing and auditing.

      The  report  of  KPMG  Peat Marwick LLP covering the  December  31,  1993,
financial statements of Kentucky Community Bancorp, Inc. states that in 1993
Kentucky Community Bancorp, Inc. adopted the provisions of the  Financial
Accounting Standards Board's Statements of Financial Accounting Standards No.
109, "Accounting for Income Taxes" and No. 115, "Accounting for Certain Invest-
ments in Debt and Equity Securities."

      The  consolidated financial statements of Kentucky Community Bancorp, Inc.
and  its subsidiaries as of December 31, 1992 and 1991 and for each of the years
in  the  three-year  period ended December 31, 1992,  have been incorporated  by
reference  herein and in the Registration Statement in reliance upon the  report
of KPMG Peat Marwick LLP, independent certified public accountants, incorporated
by  reference herein, and upon the authority of said firm as experts in account-
ing and auditing.

      The  consolidated financial statements of Peoples Financial Services, Inc.
and  subsidiaries as of December 31, 1993, and for the year ended  December  31,
1993,  have  been incorporated by reference herein and in the  Registration
Statement  in reliance upon the report of Heathcott & Mullaly, P.C., independent
certified  public accountants, incorporated by reference herein,  and  upon  the
authority of said firm as experts in accounting and auditing.

      The  consolidated financial statements of Peoples Financial Services, Inc.
and  subsidiary as of December 31, 1992 and 1991, and for each of the  years  in
the  three-year period ended December 31, 1992, have been incorporated by
reference herein and in the Registration Statement in reliance upon the report
of KPMG Peat Marwick LLP, independent certified public accountants, incorporated
by reference  herein, and upon the authority of said firm as experts in
accounting and auditing.

      The consolidated financial statements of Citizens Federal Savings Bank and
subsidiaries as of December 31, 1992 and 1991, and for each of the years in  the
three-year period ended December 31, 1992, have been incorporated  by  reference
herein  and  in the Registration Statement in reliance upon the report  of  KPMG
Peat  Marwick  LLP,  independent certified public accountants,  incorporated  by
reference  herein, and upon the authority of said firm as experts in  accounting
and auditing.

      The  report  of  KPMG  Peat Marwick LLP covering  the  December  31,  1992
consolidated  financial  statements  of  Citizens  Federal  Savings   Bank   and
subsidiaries contains an explanatory paragraph which states that Citizens
Federal entered  into  a supervisory agreement with the Office of Thrift
Supervision in 1991.  To comply with the agreement's requirement to increase
regulatory capital ratios,  Citizens  Federal  entered into an acquisition
agreement under which Citizens Federal would convert from mutual to stock form
and be acquired by Peoples Financial, as discussed in note 15 to the
consolidated financial statements of Citizens Federal. The conversion and
acquisition was consummated on February 1, 1993, and resulted in an increase of
capital above the requirement set forth in the supervisory agreement. Failure to
comply with the remaining provisions of the agreement could expose Citizens
Federal to possible further regulatory sanctions and enforcement actions.

      The  consolidated financial statements of FGC as of December 31, 1993  and
1992  and for each of the years in the two-year period ended December 31,  1993,
have been incorporated by reference herein and in the Registration Statement  in
reliance  upon the report of Eskew & Gresham, PSC, independent certified  public
accountants,  incorporated by reference herein, and upon the authority  of  said
firm as experts in accounting and auditing.
<PAGE>
                            PART II

       INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 14.  Other Expenses of Issuance and Distribution.

     The following table sets forth the fees and expenses in connection with the
issuance  and  distribution  of the securities being  registered.   All  of  the
amounts shown are estimates, except for the registration fees.  The Company will
bear the cost of such expenses.

     Securities and Exchange Commission Fee                     $ 4,933.19
     Accountants' Fees and Expenses                             $17,000.00
     Legal Fees and Expenses                                    $ 3,000.00

          Total                                                 $24,933.19


Item 15.  Indemnification of Directors and Officers.

       Article  XI  of  the  Registrant's  Amended  and  Restated  Articles   of
Incorporation  limits the liability of directors of the Registrant  pursuant  to
the  Kentucky Business Corporation Act.  Under this Article, directors generally
will  be  personally liable to the Registrant or its shareholders  for  monetary
damages  only for transactions involving conflicts of interest or from  which  a
director  derives  an  improper  personal  benefit,  intentional  misconduct  or
violations of law, and unlawful distributions.

      The  Bylaws  of  the Registrant require the Registrant to  indemnify  each
person  who  was or is made a party or is threatened to be made a party  to  any
action,   suit  or  proceeding,  whether  civil,  criminal,  administrative   or
investigative ("Proceeding"), by reason of the fact that he or she is or  was  a
director  or  officer of the Registrant, or is or was serving in  such  capacity
with  another  entity at the request of the Registrant, for the  costs  of  such
Proceeding  to the fullest extent authorized by Kentucky law.  If the Proceeding
was  initiated by the officer or director, however, indemnification is permitted
only  if  the  Proceeding was authorized by the Board of Directors.   The  costs
indemnified  include  all expenses, liability and loss  reasonably  incurred  or
suffered  by  the director or officer in connection with his or  her  action  on
behalf of the Registrant.

      The  Bylaws  of  the  Registrant further provide for  the  advancement  of
expenses incurred by an officer or director, and reimbursable under the  Bylaws,
only  upon delivery to the Registrant of an agreement, by or on behalf  of  such
director  or  officer,  to  repay  all amounts  advanced  if  it  is  ultimately
determined that such director or officer is not entitled to indemnification.  If
a  claim  is not paid in full by the Registrant within ninety (90) days after  a
written  claim has been received, the director or officer making the  claim  may
bring suit against the Registrant to recover any unpaid amount.  If the director
or  officer is successful, in whole or in part, he or she will be entitled to be
paid  the  expense of prosecuting such claim.  Although it is a  defense  to  an
action  against the Registrant by a director or officer that he or she  has  not
met  the  standards of conduct which make it permissible under Kentucky law  for
the  Registrant  to  indemnify, the Registrant has the burden  of  proving  this
defense.

       The  circumstances  under  which  Kentucky  law  requires  or  permits  a
corporation  to indemnify its directors, officers, employees and/or  agents  are
set forth at KRS 271B.8-500, et seq.

      Generally,  under KRS 271B.8-500 et seq., a corporation may  indemnify  an
individual made a party to a proceeding because he is or was a director  against
liability  incurred  in  the proceeding if: [1]  he conducted  himself  in  good
faith;  and  [2]   he  reasonably believed: [a] in the case of  conduct  in  his
official  capacity with the corporation that his conduct was in its  best inter-
ests;  and [b] in all other cases, that his conduct was at least not opposed  to
its  best interests; and [3] in the case of any criminal proceeding, he  had  no
reasonable cause to believe his conduct was unlawful.

      A  corporation  may  not indemnify a director: [1] in  connection  with  a
proceeding  by  or  in the right of the corporation in which  the  director  was
adjudged  liable  to  the  corporation; or [2]  in  connection  with  any  other
proceeding  charging improper personal benefit to him, whether or not  involving
action  in  his official capacity, in which he was adjudged liable on the  basis
that personal benefit was improperly received by him.  Indemnification permitted
in connection with a proceeding by or in the right of the corporation is limited
to reasonable expenses incurred in connection with the proceeding.

      In  addition, the Registrant maintains directors' and officers'  liability
insurance  covering certain liabilities which may be incurred by  the  directors
and  officers  of  the  Registrant in connection with the performance  of  their
duties.


Item 16.  Exhibits.

     The following exhibits are filed as a part of this Registration Statement:

               4(a)       Restated  Articles of Incorporation of the  Registrant
               incorporated  by reference to Exhibit (3)(a) to the  Registrant's
               report on Form 10-Q for the quarter ended March 31, 1992.

               4(b)      Bylaws of the Registrant as amended are incorporated by
               reference to Exhibit 3(b) to the Registrant's report on Form 10-Q
               for the quarter ended March 31, 1992.

               5         Opinion of Wyatt, Tarrant & Combs as to the legality of
               the Common Stock.

               24(a) through 24(f)
                         Consents of KPMG Peat Marwick LLP.

               24(g)     Consent of Eskew & Gresham, P.S.C.

               24(h)     Consent of Heathcott & Mullaly P.C.

               24(i)     Consent  of  Wyatt, Tarrant & Combs (included  in  Ex-
               hibit 5).

               25        Power of Attorney (included on signature page of  this
               Registration Statement).


Item 17.  Undertakings.

          The undersigned Registrant hereby undertakes:

        To  file, during any period in which offers or sales are being  made,  a
post-effective amendment to this Registration Statement:

                To  include any prospectus required by Section 10(a)(3)  of  the
     Act;

                To  reflect in the prospectus any facts or events arising  after
     the  effective date of the Registration Statement (or the most recent post-
     effective  amendment  thereof) which, individually  or  in  the  aggregate,
     represent  a  fundamental  change  in the  information  set  forth  in  the
     Registration Statement;

                To include any material information with respect to the plan  of
     distribution not previously disclosed in the Registration Statement or  any
     material change to such information in the Registration Statement;

      Provided, however, that paragraphs 1(A)[1] and 1(A)[2] do not apply if the
information  required  to  be included in a post-effective  amendment  by  those
paragraphs is contained in periodic reports filed by the Registrant pursuant  to
Section  13  or  Section  15(d) of the Exchange Act  that  are  incorporated  by
reference in the Registration Statement.

           That,  for  the  purpose  of  determining  any  liability  under  the
Securities Act of 1933, each such post-effective amendment shall be deemed to be
a new registration statement relating to the securities offered therein, and the
offering of such securities at that time shall be deemed to be the initial  bona
fide offering thereof.

          To remove from registration by means of a post-effective amendment any
of the securities being registered which remain unsold at the termination of the
offering.

           The  undersigned Registrant hereby undertakes that, for  purposes  of
determining any liability under the Securities Act of 1933, each filing  of  the
Registrant's  annual report pursuant to Section 13(a) or Section  15(d)  of  the
Securities  Exchange  Act  of 1934 that is incorporated  by  reference  in  this
Registration  Statement  shall  be deemed to be  a  new  registration  statement
relating  to the securities offered herein, and the offering of such  securities
at that time shall be deemed to be the initial bona fide offering thereof.

           Insofar as indemnification for liabilities arising under the Act  may
be  permitted  to  directors, officers or controlling  persons  of  the  Company
pursuant  to  the  Articles of Incorporation or Bylaws of  the  Company  or  the
Kentucky  Business Corporation Act or otherwise, the Company has  been  informed
that  in  the  opinion of the Commission such indemnification is against  public
policy  as  expressed in the Act and is therefore unenforceable.  In  the  event
that  a  claim  for  indemnification against such liabilities  (other  than  the
payment  by  the Company of expenses incurred or paid by a director, officer  or
controlling person of the Company in the successful defense of any action,  suit
or  proceeding) is asserted by such director, officer or controlling  person  in
connection with the securities being registered, the Company will, unless in the
opinion  of  its  counsel the matter has been settled by controlling  precedent,
submit  to  a  court  of  appropriate jurisdiction  the  question  whether  such
indemnification by it is against public policy as expressed in the Act and  will
be governed by the final adjudication of such issue.
<PAGE>
                SIGNATURES AND POWER OF ATTORNEY

      Pursuant to the requirements of the Securities Act of 1933, the Registrant
certifies  that it has reasonable grounds to believe that it meets  all  of  the
requirements  for  filing  on  Form S-3 and has duly  caused  this  Registration
Statement  to  be  signed  on  its  behalf by the  undersigned,  thereunto  duly
authorized, in the City of Bowling Green, State of Kentucky on December 2, 1994.


                         TRANS FINANCIAL BANCORP, INC.


                         By  /s/ Douglas M. Lester
                           Douglas M. Lester,
                           Chairman of the Board, President
                             and Chief Executive Officer


      KNOW  ALL MEN BY THESE PRESENTS, that each person whose signature  appears
below constitutes and appoints Douglas M. Lester and Vincent A. Berta, and  each
of  them, his or her true and lawful attorney-in-fact and agent, with full power
of substitution and resubstitution, for him or her and in his or her name, place
and  stead,  in any and all capacities, to sign any and all amendments  to  this
Registration  Statement, and to file the same, with all  exhibits  thereto,  and
other  documents in connection therewith, with authority to do and perform  each
and  every  act  and thing requisite and necessary to be done in and  about  the
premises, as fully as to all intents and purposes as he or she might or could do
in  person,  hereby ratifying and confirming all that said attorney-in-fact  and
agent, or his substitute, may lawfully do and cause to be done by virtue hereof.

      Pursuant  to  the  requirements  of  the  Securities  Act  of  1933,  this
Registration  Statement  has  been  signed  by  the  following  persons  in  the
capacities and on the dates indicated.


Signature               Title               Date

/s/Douglas M. Lester    Chairman  of   the  December 2, 1994
Douglas M. Lester       Board,  President,
                        Chief Executive Of-
                        ficer and Director

/s/ Vincent Berta       Treasurer      and  December 2, 1994
Vincent A. Berta        Chief    Financial
                        Officer (Principal
                        Financial  and  Ac-
                        counting Officer)

/s/ Barry D. Bray       Director            December 2, 1994
Barry D. Bray


                                            
 /s/ Mary D. Cohron     Director            December 2, 1994
Mary D. Cohron



/s/ Floyd H. Ellis      Director            December 2, 1994
Floyd H. Ellis

                                            

                        Director            December  , 1994
J. David Francis



/s/ Roy E. Gaddie       Director            December 2, 1994
Roy E. Gaddie



/s/ John B. Gaines      Director            December 2, 1994
John B. Gaines



/s/ David B. Garvin     Director            December 2, 1994
David B. Garvin



                        Director            December  , 1994
Wayne Gaunce



                        Director            December  , 1994
C.C. Howard Gray



/s/Charles Hardcastle   Director            December 2, 1994
Charles Hardcastle



                        Director            December  , 1994
Carroll Knicely




                        Director            December  , 1994
C. Cecil Martin



                        Director            December  , 1994
Frank Mastrapasqua



/s/Joseph I. Medalie    Director            December 2, 1994
Joseph I. Medalie



                        Director            December , 1994
James D. Scott



/s/Charles M. Stewart   Director            December 2, 1994
Charles M. Stewart


                        Director            December  , 1994
William B. Van Meter



                        Director            December  , 1994
Thomas R. Wallingford



/s/Roland D. Willock      Director          December 2, 1994
Roland D. Willock

                                            

                       INDEX TO EXHIBITS


Exhibit Number      Description of Exhibit                        Page

4(a)                Restated Articles of Incorporation of the
                    Registrant incorporated by reference to
                    Exhibit (3)(a) to the Registrant's report
                    on Form 10-Q for the quarter ended March
                    31, 1992.

4(b)                Bylaws  of the Registrant as amended  are     
                    incorporated by reference to Exhibit 3(b)
                    to  the Registrant's report on Form  10-Q
                    for the quarter ended March 31, 1992.
                                                                  
24(a) - 24(f)       Consents of KPMG Peat Marwick LLP.            

24(g)               Consent of Eskew & Gresham, P.S.C.

24(h)               Consent of Heathcott & Mullaly P.C.

24(i)               Consent of Wyatt, Tarrant & Combs (included    
                    in Exhibit 5).

25                  Power  of Attorney (included on signature     
                    page of this Registration Statement).

5                   Opinion of Wyatt, Tarrant & Combs as to
                    the legality of the Common Stock.
<PAGE>
                                                      Exhibit 24 (a)





                Consent of KPMG Peat Marwick LLP
                      Independent Auditors



The Board of Directors
Trans Financial Bancorp, Inc.

We  consent  to  the use of our report, issued in reliance upon the  reports  of
other  auditors, dated January 25, 1994, except for Note 3, which is as of
December 2, 1994, on the supplemental consolidated financial statements of Trans
Financial Bancorp, Inc. and subsidiaries as of December 31, 1993 and 1992, and
for each of the years in the three-year period ended December 31, 1993, incorpo-
rated herein by reference and to the reference to our firm under the heading
"Experts" in the prospectus.

Our  report  contains  an explanatory paragraph which indicates  that  generally
accepted accounting principles proscribe giving effect to a consummated business
combination  accounted  for  by  the pooling-of-interests  method  in  financial
statements  that  do  not include the date of consummation.  The  aforementioned
supplemental  consolidated financial statements of the  Company  do  not  extend
through  the  dates  of consummation; however, they will become  the  historical
financial  statements  of  the Company after financial statements  covering  the
dates of consummation of the business combinations are issued.

Our  report refers to a change in the method of accounting for income taxes  and
investment securities.


                                   /s/ KPMG PEAT MARWICK LLP


Louisville, Kentucky
December 6, 1994
<PAGE>
                                                   Exhibit 24 (b)





                Consent of KPMG Peat Marwick LLP
                      Independent Auditors



The Board of Directors
Trans Financial Bancorp, Inc.

We  consent to the use of our report dated January 25, 1994, except as  to  Note
3(b), which is as of February 15, 1994, on the consolidated financial statements
of  Trans  Financial Bancorp, Inc. and subsidiaries as of December 31, 1992  and
1991,  and  for  each of the years in the three-year period ended  December  31,
1992,  incorporated herein by reference and to the reference to our  firm  under
the heading "Experts" in the prospectus.


Our  report refers to a change in the method of accounting for income taxes  and
investment  securities.


                                   /s/ KPMG PEAT MARWICK LLP


Louisville, Kentucky
December 6, 1994
<PAGE>
                                                   Exhibit 24 (c)





                Consent of KPMG Peat Marwick LLP
                      Independent Auditors



The Board of Directors
Trans Financial Bancorp, Inc.:

We  consent to the use of our report dated February 4, 1993, on the consolidated
financial  statements of Peoples Financial Services, Inc. and subsidiary  as  of
December  31, 1992 and 1991, and for each of the years in the three-year  period
ended  December 31, 1992, incorporated herein by reference and to the  reference
to our firm under the heading "Experts" in the prospectus.


                                   /s/ KPMG PEAT MARWICK LLP


Nashville, Tennessee
December 6, 1994
<PAGE>
                                                   Exhibit 24 (d)





                Consent of KPMG Peat Marwick LLP
                      Independent Auditors



The Board of Directors
Trans Financial Bancorp, Inc.:

We consent to the use of our report dated February 26, 1993, on the consolidated
financial  statements of Citizens Federal Savings Bank and  subsidiaries  as  of
December  31, 1992 and 1991, and for each of the years in the three-year  period
ended  December 31, 1992, incorporated herein by reference and to the  reference
to our firm under the heading "Experts" in the prospectus.

Our  report dated February 26, 1993 contains an explanatory paragraph which 
states that  Citizens Federal entered into a supervisory agreement with the
Office of Thrift  Supervision  in  1991.  To comply with the  agreement's
requirement to increase regulatory capital ratios, Citizens Federal entered into
an acquisition agreement  under which Citizens Federal would convert from mutual
to stock form and be acquired by Peoples Financial Services, Inc., as discussed
in note 15 to the  consolidated financial statements of Citizens Federal.  The
conversion and acquisition was consummated on February 1, 1993, and resulted in
an increase of capital above the requirement set forth in the supervisory agree-
ment.  Failure to  comply with the remaining provisions of the agreement could
expose Citizens Federal to possible further regulatory sanctions and enforcement
action.


                                   /s/ KPMG PEAT MARWICK LLP


Nashville, Tennessee
December 6, 1994
<PAGE>
                                                   Exhibit 24 (e)





                Consent of KPMG Peat Marwick LLP
                      Independent Auditors



The Board of Directors
Trans Financial Bancorp, Inc.:

We  consent  to the use of our report dated March 18, 1994, on the  consolidated
financial statements of Kentucky Community Bancorp, Inc. and subsidiaries as  of
December  31, 1993 and 1992, and for each of the years in the three-year  period
ended  December 31, 1993, incorporated herein by reference and to the  reference
to our firm under the heading "Experts" in the prospectus.

Our  report  refers to the acquisition of the Company on February  15,  1994  by
Trans  Financial Bancorp, Inc. and to a change in the method of  accounting  for
income taxes and investment securities.


                                   /s/ KPMG PEAT MARWICK LLP


Louisville, Kentucky
December 6, 1994
<PAGE>
                                                   Exhibit 24 (f)





                Consent of KPMG Peat Marwick LLP
                      Independent Auditors





The Board of Directors
Trans Financial Bancorp, Inc.:

We  consent to the use of our report dated February 5, 1993, on the consolidated
financial statements of Kentucky Community Bancorp, Inc. and subsidiaries as  of
December  31, 1992 and 1991, and for each of the years in the three-year  period
ended  December 31, 1992, incorporated herein by reference and to the  reference
to our firm under the heading "Experts" in the prospectus.


                                   /s/ KPMG PEAT MARWICK LLP


Louisville, Kentucky
December 6, 1994
<PAGE>
                                                   Exhibit 24 (g)





                      Accountants' Consent



The Board of Directors
Trans Financial Bancorp, Inc.


We  consent  to incorporation by reference in the registration on  Form  S-3  of
Trans Financial Bancorp, Inc. of our report dated March 22, 1994 relating to the
consolidated balance sheets of FGC Holding Company and subsidiary as of December
31, 1993 and 1992, and the related consolidated statements of earnings, stock-
hol ders' equity, and cash flows for each of the years in the two-year period
ended December 31, 1993, which report appears in the Current Report on Form 8-K
dated August  31,  1994, as amended on November 14, 1994, of Trans Financial
Bancorp, Inc., and to the reference to our firm under the heading "Experts"  in
the prospectus.


                                   /s/ ESKEW & GRESHAM, P.S.C.



Lexington, Kentucky
December 5, 1994
<PAGE>
                                                    Exhibit 24(h)





                Independent Accountants' Consent



The Board of Directors
Trans Financial Bancorp, Inc.

We consent to incorporation by reference in the registration statement on Form
S-3 of Trans Financial Bancorp, Inc. of our report dated February 4, 1994
relating to  the  consolidated  balance sheets of Peoples Financial  Services,
Inc.  and subsidiary  as  of December 31, 1993 and the related consolidated
statements  of earnings, changes in stockholders' equity, and cash flows for
the  year  ended December 31, 1993, which report appears in the Current Report
on Form 8-K  dated April  22,  1994 of Trans Financial Bancorp, Inc., and to the
reference  to  our firm under the heading "Experts" in the prospectus.


                                   /s/ HEATHCOTT & MULLALY P.C.



December 5, 1994
<PAGE>
                                                        Exhibit 5

                     WYATT, TARRANT & COMBS
                      2800 Citizens Plaza
                  Louisville, Kentucky  40202



                        December 6, 1994

Board of Directors
Trans Financial Bancorp, Inc.
500 East Main Street
Bowling Green, Kentucky  42101

Gentlemen:

           We have acted as counsel to Trans Financial Bancorp, Inc., a Kentucky
corporation  (the "Company"), in connection with the registration  of  1,050,000
shares  of  the  Company's  common  stock (the "Shares"),  on  the  Registration
Statement on Form S-3 (the "Registration Statement") being filed by the  Company
with  the Securities and Exchange Commission pursuant to the Securities  Act  of
1933, as amended (the "Act").

           We  have examined and are familiar with the Company, its organization
and proceedings related thereto.  We have also examined such other documents and
procedures as we have considered necessary for the purpose of this opinion.

          Based upon the foregoing and subject to the qualifications hereinafter
set  forth, we are of the opinion that the Shares have been duly authorized  and
are validly issued, fully paid and nonassessable.

           We  are members of the Bar of the Commonwealth of Kentucky and do not
purport  to  be  experts  on  the  laws  of  any  jurisdiction  other  than  the
Commonwealth of Kentucky and the Federal laws of the United States  of  America,
and  we  express no opinion as to the laws of any jurisdiction other than  those
specified.

           Our opinion is directed to the Board of Directors of the Company  and
may  not be relied upon by any persons other than said directors, recipients  of
the  prospectus  and  participants  in the  Plan.   We  expressly  disclaim  any
responsibility   for  advising  you  of  any  change  hereafter   occurring   in
circumstances  touching or concerning the transaction which is  the  subject  of
this  opinion, including any changes in the law or in factual matters  occurring
subsequent to the date of this opinion.

          We hereby consent to the filing of this opinion, or copies thereof, as
an Exhibit to the Registration Statement and to the statement made regarding our
firm  under  the  caption  "Legal Opinion" in the  prospectus  included  in  the
Registration Statement.  In giving this consent, we do not thereby admit that we
are within the category of persons whose consent is required under Section 7  of
the  Act  or the rules and regulations of the Securities and Exchange Commission
thereunder.

                              Sincerely,

                              /s/ WYATT, TARRANT & COMBS





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