INDIANA UNITED BANCORP
DEF 14A, 1995-04-11
STATE COMMERCIAL BANKS
Previous: FOOTHILL INDEPENDENT BANCORP, DEF 14A, 1995-04-11
Next: COMMUNITY BANK SYSTEM INC, S-2, 1995-04-11



                                
                                   Indiana United Bancorp
                                      201 N. Broadway
                                 Greensburg, Indiana  47240


                         NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            To be held on Tuesday, May 16, 1995



       NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of 
Indiana United Bancorp (the "Company") will be held in the Conference Center 
on the second floor of the Company's principal office at 201 N. Broadway, 
Greensburg, Indiana, on Tuesday the 16th day of May, 1995, at 10:00 A.M. 
(Eastern Standard Time), for the following purposes:

       1.     To elect to the Board of Directors six (6) directors to serve 
              until the next Annual Meeting and until their successors are 
              elected and qualified;

       2.     To ratify the appointment of Geo. S. Olive & Co. LLC as the 
              Company's independent accountants for the fiscal year ending 
              December 31, 1995; and

       3.     To transact such other business as may properly come before the 
              meeting or any adjournment thereof.

       Only shareholders of record at the close of business on March 10, 1995 
are entitled to notice of and to vote at the Annual Meeting.  The transfer 
books will not be closed.

       Whether or not you plan to attend the Annual Meeting, please complete, 
date and sign the enclosed proxy and mail it promptly in the enclosed stamped 
envelope.  If you are able to attend the meeting and wish to vote your shares 
personally, you may do so at any time before the proxy is exercised.


                                          By Order of the Board of Directors,




                                          Sue Fawbush
                                          Secretary


Greensburg, Indiana
April 7, 1995
<PAGE>

                                       Indiana United Bancorp
                                          201 N. Broadway
                                     Greensburg, Indiana  47240


                                           Proxy Statement
                                                 For
                                   Annual Meeting of Shareholders
                                            May  16, 1995


                                            Introduction

       This Proxy Statement is being furnished to shareholders of Indiana 
United Bancorp, an Indiana corporation (the "Company"), in connection with the 
solicitation of proxies by the Board of Directors of the Company from holders 
of record of the Company's outstanding shares of common stock, no par value per 
share (the "Common Stock"), as of the close of business on March 10, 1995, for 
use at the Annual Meeting of Shareholders of the Company (the "Annual Meeting") 
to be held on Tuesday, May 16, 1995, at 10:00 a.m. (Eastern Standard Time) in 
the Conference Center on the second floor of the Company's principal office at 
201 N. Broadway, Greensburg, Indiana, and at any adjournment or postponement 
thereof.  This Proxy Statement is first being mailed to the Company's 
shareholders on or about April 7, 1995.

Purposes of the Annual Meeting

       At the Annual Meeting, holders of shares of Common Stock will be asked 
to consider and to vote upon the following matters:

(i)  The election of six directors of the Company who will serve until the 1996 
     Annual Meeting and until their successors are elected and qualified;

(ii) To ratify the appointment of Geo. S. Olive & Co. LLC as the Company's 
     independent accountants for the fiscal year ending December 31, 1995; and

(iii)To transact such other business as may properly come before the Annual 
     Meeting.
      
       The Board of Directors has unanimously recommended that shareholders 
vote "FOR" the election of the Board of Director's six nominees for election as 
directors of the Company, and "FOR" the ratification of the Board of Director's 
appointment of Geo. S. Olive & Co. LLC as the Company's independent 
accountants. As of the date of this Proxy Statement, the Board of Directors 
knows of no other business to come before the Annual Meeting.

Voting Rights and Proxy Information

       Only holders of record of shares of Common Stock as of the close of 
business on March 10, 1995 will be entitled to notice of and to vote at the 
Annual Meeting or any adjournment or postponement thereof.  Such holders of 
shares of Common Stock are entitled to one vote per share on any matter that 
may properly come before the Annual Meeting.  The presence, either in person or 
by properly executed proxy, of the holders of a majority of the outstanding 
shares of Common Stock as of the record date is necessary to constitute a quorum
at the Annual Meeting.  As of March 10, 1995, there were 1,250,897 shares of 
Common Stock outstanding.

       The affirmative vote of a plurality of the shares of Common Stock 
represented in person or by properly executed proxy at the Annual Meeting is 
required to approve the election of each of the Company's nominees for election 
as a director and to ratify the appointment of Geo. S. Olive & Co. LLC as the 
Company's independent accountants for the fiscal year ending December 31, 1995.

       All shares of Common Stock that are represented at the Annual Meeting by 
properly executed proxies received prior to or at the Annual Meeting and not 
revoked will be voted at the Annual Meeting in accordance with the instructions 
indicated in such proxies.  If no instructions are indicated, such proxies will 
be voted for the election of the Board of Director's six nominees for election 
as directors of the Company and the ratification of the appointment of Geo. S. 
Olive & Co. LLC as the Company's independent accountants.
<PAGE>

       Any proxy given pursuant to this solicitation may be revoked by the 
person giving it at any time before it is voted.  Proxies may be revoked by 
(i) filing with the Secretary of the Company, at or before the Annual Meeting, 
a written notice of revocation bearing a later date than the proxy, (ii) duly 
executing a subsequent proxy relating to the same shares of Common Stock and 
delivering it to the Secretary of the Company at or before the Annual Meeting or
(iii) attending the Annual Meeting and voting in person (although attendance at 
the Annual Meeting will not in and of itself constitute a revocation of a 
proxy).  Any written notice revoking a proxy should be sent to the Company, to 
the attention of Sue Fawbush, Secretary.

       The Company will bear the cost of this solicitation.  In addition to 
solicitation by mail, the Company will request banks, brokers, and other 
custodian nominees and fiduciaries to supply proxy material to the beneficial 
owners of Common Stock, and will reimburse them for their expenses in so doing. 
Certain directors, officers and other employees of the Company, not specially 
employed for this purpose, may solicit proxies, without additional remuneration 
therefor, by personal interview, mail, telephone, facsimile or other electronic 
means.

Annual Report

       The Company's 1994 Annual Report, which includes consolidated financial 
statements, accompanies this Proxy Statement.

Principal Shareholders

       As of January 31, 1995, the following individuals or entities reported 
beneficial ownership of Common Stock in excess of 5% of the Company's 
outstanding Common Stock:

       Name and Address               Number of Shares        Percentage of
       of Beneficial Owner            Beneficially Owned (1)  Outstanding Shares

       William G. Barron
       3211 Frederica Street, Suite E
       Owensboro, KY  42301               109,834(2)                 8.8%

       Douglas T. Breeden
       100 Europa Drive, Suite 200
       Chapel Hill, NC 27514               95,942                    7.7%

       Frankie G. Barron
       19 C Quail Ridge Court
       Owensboro, KY  42301                78,349(3)                 6.3%

       Anne M. Padgett
       1615 Griffith Avenue
       Owensboro, KY  42301                67,445                    5.4%

       Robert E. Hoptry
       1098 Country Club Drive
       Greensburg, IN 47240                63,706(4)                 5.1%


(1)    The information contained in this column is based upon information 
       furnished to the Company by the named individuals and the shareholder 
       records of the Company.  Except where otherwise indicated, this column 
       represents the number of shares beneficially owned, which includes shares
       as to which a person has sole or shared voting and/or investment power.

(2)    Includes 6,592 shares held by Mr. Barron as custodian under the Kentucky 
       Uniform Gifts to Minors Act for the benefit of his children and 4,311 
       shares held by Mr. Barron in his Individual Retirement Account, over 
       which Mr. Barron has sole voting and investment power.  Also includes 
       8,326 shares over which Mr. Barron has shared voting and investment power
       with his mother, Frankie G. Barron, as co-trustee of trusts for the 
       benefit of certain family members of Mr. Barron.  Also includes 16,252
       shares held by Mr. Barron's wife as trustee of a trust for the benefit of
       Mr. Barron's wife and his children, over which Mr. Barron's wife has sole
       voting and investment power, and 4,968 shares held by Mr. Barron's wife 
       in her Individual Retirement Account, over which Mr. Barron's wife has 
       sole voting and investment power.  Mr. Barron disclaims beneficial 
       ownership of all shares in which his wife has sole voting or investment 
       power.
<PAGE>

(3)    Includes 66,767 shares held by Mrs. Barron as trustee under a trust 
       established by her husband, Jarred M. Barron, for her benefit, over which
       Mrs. Barron has sole voting and investment power.  Also includes 8,326 
       shares over which Mrs. Barron has shared voting and investment power with
       her son, William G. Barron, as co-trustee of various trusts for the 
       benefit of certain family members of Mrs. Barron.

(4)    Includes 3,015 shares held by the Company's Retirement and Savings 
       Incentive Plan and 413 shares owned by Mr. Hoptry's wife indirectly 
       through an IRA, with respect to which Mr. Hoptry disclaims beneficial 
       ownership.

                                                 Election of Directors
                                                   (Item 1 on Proxy)

       A board of six directors of the Company is to be elected at the Annual 
Meeting, each of whom is to serve, subject to the provisions of the Bylaws, 
until his successor is duly elected and qualified.  The names of the nominees 
proposed for election as directors, all of whom are presently directors of the 
Company, are set forth below and the following information is furnished with 
respect to each:
<TABLE>
<CAPTION>
                                            Director of    Common Stock    Percentage                                           
                                              Company      Beneficially       of 
                   Principal Occupation     Continuously      Owned as     Outstanding
     Nominee        or Employment(1)   Age     Since        of 1/31/95 (2)   Shares
<S>                <C>                 <C>  <C>             <C>            <C>     
William G. Barron  Chairman and        45   April 25, 1989  109,834(3)     8.8%
                   President Barron,  
                   Homes, Inc., 
                   commercial real 
                   estate broker,
                   manager and 
                   developer  

Philip A. Frantz   Partner, Coldren &  50  Sept. 16, 1987    7,956(4)      less than 1%
                   Frantz attorneys

Glenn D. Higdon    President, Marlin   49  July 28, 1983    34,540(5)      2.7%
                   Enterprises Inc., 
                   diversified business  
                   holding company     

Robert E. Hoptry   Chairman of the     56   its             63,706(7)      5.1%
                   Board,President          incorporation        
                   and Chief Executive      on March 30,
                   Officer of the           1983
                   Company(6) 

Martin G. Wilson   Farmer              68   July 28, 1983   45,977(8)      3.7%

Edward J. Zoeller  President, E. M.    50   March 17, 1994   2,783(9)      less than 1%
                   Cummings Veneer,   
                   Inc.,manufacturer   
                   of veneered 
                   furniture parts  

All directors and
  executive 
  officer as a 
  group(9 in 
  number including
  the above-named
  persons)                                                 269,923         22%

</TABLE>
(1)    Except where otherwise indicated, this principal occupation or employment
       has continued during the past five years.

(2)    The information contained in this column is based upon information 
       furnished to the Company by the named individuals and the shareholder 
       records of the Company.  Except where otherwise indicated, this column 
       represents the number of shares beneficially owned, which includes shares
       as to which a person has sole or shared voting and/or investment power.

(3)    For information regarding Mr. Barron's beneficial ownership of Common 
       Stock, see footnote (2) under the Principal Shareholders section of this 
       Proxy Statement.

(4)    Includes 66 shares owned directly by Mr. Frantz's wife, and 305 shares 
       owned indirectly by his wife through an Individual Retirement Account.  
       Does not include 440 shares owned by Mr. Frantz's adult children.
<PAGE>

(5)    Includes 34,100 shares held by Marlin Enterprises, Inc., of which Mr. 
       Higdon is an officer, director and controlling shareholder and with 
       respect to which Mr. Higdon has shared voting and investment power. Also 
       includes 440 shares for the benefit of Mr. Higdon's minor children.

(6)    Mr. Hoptry has served as Chairman of the Board, President and Chief 
       Executive Officer of the Company since July 29, 1983.

(7)    For information regarding Mr. Hoptry's beneficial ownership of common 
       stock, see footnote 4 under Principal Shareholders Section of this Proxy 
       Statement.

(8)    Includes 22,000 shares owned by Mr. Wilson's wife.  Does not include 
       9,790 shares owned by Mr. Wilson's three adult children.

(9)    Includes 440 shares owned by Mr. Zoeller's wife indirectly through an IRA
       and 55 shares held jointly with each of his two daughters.

       The Company Board of Directors recommends a vote "FOR" the election of 
each of the Company's nominees for election as a director.

       Shares of Common Stock of the Company represented by proxies executed and
received in the accompanying form will be voted for the election of all of the 
above nominees as directors of the Company, unless otherwise indicated.  The 
Board of Directors does not contemplate that any of the nominees will be unable 
to accept election as a director for any reason.  However, in the event that 
one or more of such nominees is unable or unwilling to serve, the persons 
named in the proxies or their substitutes shall have authority, according to 
their judgment, to vote or to refrain from voting for other individuals as 
directors.

       The Board of Directors considers nominations of candidates for election 
as directors.  The Company's Bylaws establish an advance notice procedure for 
shareholders to make nominations of candidates for election as directors (the 
"Shareholder Notice Procedure").  The Shareholder Notice Procedure provides 
that only persons who are nominated by, or at the direction of, the Board of 
Directors, or by a shareholder who has given timely written notice to the 
Secretary of the Company prior to the meeting at which directors are to be 
elected, will be eligible for election as directors of the Company.  Under the 
Shareholder Notice Procedure, to be timely, notice of shareholder nominations 
to be made at an annual or special meeting must be received by the Company not 
less than 60 days nor more than 90 days prior to the scheduled date of the 
meeting (or, if less than 70 days notice or prior public disclosure of the date 
of the meeting is given, the 10th day following the earlier of (i) the day such 
notice was mailed or (ii) the day such public disclosure was made).

       Under the Shareholder Notice Procedure, a shareholder's notice to the 
Company proposing to nominate a person for election as a director must contain 
certain information, including, without limitation, the identity and address of 
the nominating shareholder, the number of shares of Common  Stock that are 
owned by such shareholder and all information regarding the proposed nominee 
that would be required to be included in a proxy statement soliciting proxies 
for the proposed nominee.  If the Chairman of the Board or other officer 
presiding at a meeting determines that a person was not nominated in 
accordance with the Shareholder Notice Procedure, such person will not be 
eligible for election as a director.

       By requiring advance notice of nominations by shareholders, the 
Shareholder Notice Procedure affords the Board an opportunity to consider the 
qualifications of the proposed nominees and, to the extent deemed necessary or 
desirable by the Board, to inform shareholders about such qualifications.  

              Certain Information Concerning the Board of Directors

       Directors who are not officers of the Company are paid an annual 
retainer of $5,000 for serving on the Board plus an attendance fee of $750 
per meeting. The retainer is based on four regular meetings annually.  During 
1994, the Board met six times.  The Board of Directors has an Audit Committee 
and a Compensation Committee.   Committee members are paid an attendance fee of 
$750 per meeting held on a day on which there is not a Board meeting.

       The Audit Committee held four meetings during 1994.  The members of the 
committee, none of whom are employees of the Company, are William G. Barron, 
Philip A. Frantz, Glenn D. Higdon and Martin G. Wilson and Edward J. Zoeller.  
William G. Barron served as chairman of the Audit Committee until April 26, 
<PAGE>

1994, when Philip A. Frantz was elected as chairman.  The functions of the 
Audit Committee include review of the programs of the Company's internal 
auditors, the results of their audits and the adequacy of the Company's 
system of internal controls and accounting practices.  In addition, the 
committee has direct access to the Company's independent accountants, Geo. S. 
Olive & Co. LLC, and reviews the scope of their annual audit prior to its 
commencement and reviews the types of services for which the Company retains 
Geo. S. Olive & Co. LLC.  The Committee also reviews all regulatory 
examination reports.

       The Compensation Committee held two meetings during 1994 for the purpose 
of establishing a separation agreement and compensation package for an 
executive officer and discussing the factors and criteria upon which the 
compensation of the Company's executive officers will be based in 1995.  The 
members of the committee, none of whom are employees of the Company, are the 
same five directors that serve on the Audit Committee.  The function of the 
Compensation Committee is to establish the compensation of members of 
executive management.

       The Company does not have a Nominating Committee.

       Section 16(a) of the Securities Exchange Act of 1934 requires the  
Company's directors, executive officers and holders of 10% or more of the 
outstanding Common Stock to file reports concerning their direct or indirect 
ownership of Company securities.  During 1994, all transaction reports were 
filed timely in compliance with Section 16(a) except a December 1994 
transaction for William G. Barron, which Mr. Barron inadvertently failed to 
timely report and subsequently reported in February, 1995.
<PAGE>
                              
                               Executive Officers of the Company

       The following table sets forth the names and ages of all executive 
officers of the Company and their positions.  Except as set forth below, each 
executive officer has held the specified position for the last five years.
<TABLE>
<CAPTION>
            Name            Age    Position
       <C>                  <C>    <C> 
       Robert E. Hoptry     56     Chairman of the Board, President                               and Chief 
                                   Executive Officer

       Jay B. Fager         47     Treasurer and Principal Accounting
                                   Officer (1); Senior Vice President and
                                   Controller of Union Bank

       Daryl R. Tressler    43     President and Chief Executive
                                   Officer of Union Bank (2)

       David L. Prough      47     President and Chief Executive
                                   Officer of Regional Bank (3)       
</TABLE>
       For additional information about Mr. Hoptry, see "Election of Directors."

(1)    Mr. Fager was elected Treasurer of the Company in January 1993.  Mr. 
       Fager has also served as Vice President and Controller of Union Bank 
       since April 1, 1990.  

(2)    Mr. Tressler has served as President and Chief Executive Officer of 
       Peoples Bank since February 1, 1989 and President and Chief Executive 
       Officer of Union Bank since January 11, 1994.

(3)    Mr. Prough has served as President and Chief Executive Officer of 
       Regional Bank since February 8, 1994.  Between June, 1992 and December, 
       1993, Mr. Prough was a Senior Vice President of WM Bancorp, Cumberland, 
       Maryland, in charge of credit, marketing, business development, the 
       credit services division and regulatory compliance.  Between January, 
       1992 and June, 1992, Mr. Prough served under contract with the FDIC as 
       the Chief Executive Officer of Exchange Corporation and its bank 
       subsidiary, Exchange Bank, Cape Girardeau, Missouri.  Prior to  that, 
       Mr. Prough was President of First Midwest Bank, Moline, Illinois.

                                
                               Executive Compensation

Report of Compensation Committee

       The Compensation of the Company's executive officers is determined by 
the Compensation Committee comprised solely of non-employee directors of the 
Company.  Salary ranges are established for all positions within the Company 
based upon comparative peer data as reported by the Indiana Bankers Association 
("IBA") and the Bank Administration Institute ("BAI").  IBA data states the 
average compensation of a chief executive officer of an Indiana banking 
organization with $200 to $500 million in total assets is $155,700.  According
to BAI data, the average compensation paid to the chief executive officer 
operating a $250 to $500 million banking organization in the midwest region 
(Illinois, Indiana, Michigan, Ohio and Wisconsin) is $178,900.  The Company has 
established a salary range of $117,600 to $207,000 for its chief executive 
officer.  The Compensation Committee considers the market performance of the 
Company's Common Stock relative to the market performance of the NASDAQ Market 
Index (U.S.) and the NASDAQ Bank Stock Index, and the Company's overall 
performance for the year, in establishing the compensation for the Chief 
Executive Officer within the approved salary range.  The key performance 
measure the Committee used in determining Mr. Hoptry's 1994 compensation was 
its assessment of his ability and dedication to enhance the long-term value 
of the Company by continuing to provide the leadership and vision that he has 
provided throughout his tenure as Chief Executive Officer. Currently, no 
incentive compensation or bonus plan exists for executive officers; however, 
the Compensation Committee is exploring the appropriateness of certain forms of 
<PAGE>

incentive compensation for executive officers directly tied to the Company's 
financial performance. 

                                              COMPENSATION COMMITTEE


                                              /s/    William G. Barron, Chairman
                                              /s/    Philip A. Frantz
                                              /s/    Glenn D. Higdon
                                              /s/    Martin G. Wilson
                                              /s/    Edward J. Zoeller


Summary Compensation Table

       The following table summarizes compensation earned in 1994, 1993, and 
1992, by the Company's Chief Executive Officer.  In accordance with rules of 
the Securities and Exchange Commission, the compensation of the Company's other 
executive officers is not required to be disclosed because none of these 
executive officers earned a salary and/or bonus in 1994 that exceeded $100,000.
<TABLE>
<CAPTION>
                                       Annual Compensation     Long term compensation
                                                                Awards       Payouts

                                                            Other Restricted                   All other
                                                           annual    stock             LTIP    compensa-
                                                           compen-  award(s) Options   pay-       tion
                                   Year  Salary($) Bonus($) sation($) ($)    SARs(#)  outs($)   ($) (1)
Name and principal position(a)     (b)      (c)      (d)     (e)      (f)      (g)     (h)        (i)
<S>                                <C>    <C>       <C>    <C>     <C>       <C>      <C>       <C>               
Robert E. Hoptry                   1994   $144,000                                              $19,657
Chairman of the Board, President   1993   $135,800                                              $16,275
and Chief Executive Officer        1992   $118,600                                              $16,246
</TABLE>

(1)    Employer contributions to the Company's Retirement and Savings Incentive 
       Plan and matching contributions under the Company's 401(k) feature 
       within that Plan.
<PAGE>

Performance Graph
  The following graph compares the changes in the Company's cumulative total 
shareholder return on its Common Stock with the NASDAQ Market Index (U.S.) and 
the NASDAQ Bank Stock Index.
<TABLE>
<CAPTION>
                            COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN


                    Assuming $100 Invested on 12/31/89 with dividends Reinvested


                                                              ACTUAL VALUES

                                                 1990     1991    1992    1993    1994
          <S>                                  <C>      <C>     <C>     <C>     <C>  
          NASDAQ MARKET INDEX (U.S.)            84.92   136.28  158.58  180.93  176.92

          NASDAQ BANK STOCK INDEX               73.23   120.17  174.87  199.33  198.69

          INDIANA UNITED BANCORP               125.76   127.57  189.63  216.46  190.53  
</TABLE>


                                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


  The Company's subsidiaries have made, and expect to make in the future to the 
extent permitted by applicable federal and state banking laws, bank loans in 
the ordinary course of business to directors and officers of the Company and 
its subsidiaries, and their affiliates and associates, on substantially the 
same terms, including interest rates and collateral, as those prevailing at 
the time for comparable transactions with other persons.  In the opinion of 
the Company, such loans do not involve more than a normal risk of 
collectibility or present other unfavorable features.  In addition, the 
Company's banking subsidiaries have engaged, and in the future may engage, in 
transactions with such persons and their affiliates and associates as a 
depositary of funds, transfer agent, registrar, fiduciary and provider of 
other similar services.
<PAGE>

                          Ratification of Appointment of Independent Accountants

                                                 (Item 2 on Proxy)

       The Company has appointed Geo. S. Olive & Co. LLC, Indianapolis, 
Indiana, as the Company's independent accountants for the fiscal year ending 
December 31, 1995.  Geo. S. Olive & Co. LLC has served as the Company's 
independent accountants since 1983.  Services provided to the Company and its 
subsidiaries by Geo. S. Olive & Co. LLC with respect to the fiscal year ended 
December 31, 1994 included the examination of the Company's consolidated 
financial statements and consultations on various tax matters.  
Representatives of Geo. S. Olive & Co. LLC will be present at the Annual 
Meeting to respond to appropriate questions and to make such statements as 
they may desire.

       In the event shareholders do not ratify the selection of Geo. S. Olive & 
Co. LLC as the Company's independent accountants for the forthcoming fiscal 
year, such appointment will be reconsidered by the Board.

       The Board recommends that shareholders vote "FOR" ratification of the 
appointment of Geo. S. Olive & Co.  LLC  as the Company's independent 
accountants for the 1995 fiscal year.

                                                Shareholder Proposals

       Any shareholder proposal intended to be presented at the 1996 Annual 
Meeting of Shareholders must be received by the Company by December 9, 1995 in 
order to be considered for inclusion in the Proxy Statement for the 1996 Annual 
Meeting.

       The Company's Bylaws establish an advance notice procedure for 
shareholders to bring business before an annual meeting of shareholders of the 
Company (the "Shareholder Notice Procedure").  The Shareholder Notice Procedure 
provides that at an annual meeting only such business may be conducted as has 
been brought before the meeting by, or at the direction of, the Board or by a 
shareholder who has given timely written notice to the Secretary of the Company 
of such shareholder's intention to bring such business before such meeting. 
Under the Shareholder Notice Procedure, to be timely, notice of shareholder 
proposals to be made at an annual meeting must be received by the Company not 
less than 60 days nor more than 90 days prior to the scheduled date of the 
meeting (or, if less than 70 days notice or prior public disclosure of the date 
of the meeting is given, the 10th day following the earlier of (i) the day such 
notice was mailed or (ii) the day such public disclosure was made).

       Under the Shareholder Notice Procedure, a shareholder's notice relating 
to the conduct of business must contain certain information about such business 
and about the proposing shareholder, including, without limitation, a brief 
description of the business the shareholder proposes to bring before the annual 
meeting, the reasons for conducting such business at such meeting, the name and 
address of such shareholder, the number of shares of Common Stock of the 
Company beneficially owned by such shareholder and any material interest of 
such shareholder in the business so proposed.  If the Chairman of the Board 
or other officer presiding at a meeting determines that such business was not 
brought before the meeting in accordance with the Shareholder Notice 
Procedure, such business will not be conducted at such meeting.

       By requiring advance notice of other proposed business, the Shareholder 
Notice Procedure is intended to provide an orderly procedure for conducting 
annual meetings of shareholders and, to the extent deemed necessary or 
desirable by the Board, will provide the Board with an opportunity to inform 
shareholders, prior to such meetings, of any business proposed to be 
conducted at such meetings, together with any recommendations as to the 
Board's position regarding action to be taken with respect to such business, 
so that shareholders can better decide whether to attend such a meeting or to 
grant a proxy regarding the disposition of any such business.
<PAGE>

                                   Other Matters

       The only matters to be considered at the meeting or any adjournment 
thereof, so far as known to the Board of Directors, are those set forth in the 
Notice of Annual Meeting of Shareholders and routine matters incident to the 
conduct of the meeting.  However, if any other matters should properly come 
before the meeting or any adjournment thereof, the Board of Directors intends 
that the persons named in the accompanying proxy form, or their substitutes, 
will vote the shares represented by such proxy form in accordance with their 
best judgment on such matters.

                     Incorporation of Certain Documents by Reference

       All reports and definitive proxy or information statements filed by the 
Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities 
Exchange Act of 1934 subsequent to the date of this Proxy Statement and prior 
to the date of the Annual Meeting will be deemed to be incorporated by 
reference into this Proxy Statement from the dates of filing of such 
documents.  Any statement contained in a document incorporated or deemed to 
be incorporated in this Proxy Statement shall be deemed to be modified or 
superseded for purposes of this Proxy Statement to the extent that a 
statement contained herein or in any other subsequently filed document that 
also is or is deemed to be incorporated by reference modifies or supersedes 
such statement.

                                             By order of the Board of Directors,



                                             Sue Fawbush
                                             Secretary

Greensburg, Indiana
April 7, 1995
<PAGE>


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