INDIANA UNITED BANCORP
DEF 14A, 1996-04-10
STATE COMMERCIAL BANKS
Previous: CROWN BOOKS CORP, SC 13G, 1996-04-10
Next: DYNAMIC HEALTHCARE TECHNOLOGIES INC, PRE 14A, 1996-04-10



                                     Indiana United Bancorp
                                        201 N. Broadway
                                   Greensburg, Indiana  47240


                            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                               To be held on Tuesday, May 21, 1996

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 21st day of May, 1996, 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 accountantsfor the fiscal year ending December 31, 1996; 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 15, 1996 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 5, 1996
<PAGE>
                                 Indiana United Bancorp
                                    201 N. Broadway
                              Greensburg, Indiana  47240

                                     Proxy Statement
                                           For
                              Annual Meeting of Shareholders
                                      May  21, 1996

                                      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 15, 1996,
for use at the Annual Meeting of Shareholders of the Company (the "Annual 
Meeting") to be held on Tuesday, May 21, 1996, 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 5, 1996.

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
        1997 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, 1996; and

  (iii) To transact such other business as may properly come before the 
        AnnualMeeting.

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 15, 1996 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 15, 1996, there were 1,250,897 
shares of Common Stock outstanding.
<PAGE>
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, 1996.

All shares of Common Stock that are represented at the Annual Meeting by 
properly exeuted 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.

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 1995 Annual Report, which includes consolidated financial 
statements, accompanies this Proxy Statement.
<PAGE>
Principal Shareholders

As of January 31, 1996, the following individuals or entities reported 
beneficial ownership of Common Stock in excess of 5% of the Company's 
outstanding Common Stock:
<TABLE>
<CAPTION>
Name and Address                 Number of Shares        Percentage of
of Beneficial Owner              Beneficially Owned (1)  Outstanding Shares
<S>                              <C>                     <C>
Douglas T. Breeden
100 Europa Drive, Suite 200
Chapel Hill, NC 27514                 118,442                   9.5%
       
William G. Barron
3211 Frederica Street, Suite E
Owensboro, KY  42301                  107,491(2)                8.6%

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                   64,884(4)                5.2%
</TABLE>
(1)The information contained in this column is based upon information 
   furnished to the Companyby 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 6,862 shares held by Mr. Barron as custodian under the Kentucky 
   Uniform Gifts to Minors Act for the benefit of his children and 4,673 
   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, asco-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 hischildren, over which Mr. Barron's wife has sole voting and 
   investment power, and 5,356 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 hassole 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 and for the 
   benefit of certain family members, over which Mrs. Barron has sole voting 
   and investment power.  Also includes 8,326 shares over which Mrs. Barron 
   has sharedvoting 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 5,388 shares held by the Company's Retirement and Savings  
   Incentive Plan and 454 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
                                                            Company
                   Principal Occupation                   Continuously        
Nominee            or Employment (1)               Age       Since            
<S>                <C>                             <C>   <C>
William G. Barron  Chairman and President,Wm. G.   46    April 25, 1989     
                   Barron  Enterprises, commercial
                   real estate broker, manager
                   and developer 

Philip A. Frantz   Partner, Coldren & Frantz       51    Sept. 16, 1987       
                   attorneys

Glenn D. Higdon    President, Marlin Enterprises   50    July 28, 1983       
                   Inc., diversified business
                   holding company

Robert E. Hoptry   Chairman of the Board,          57    its incorporation   
                   President and Chief                   on March 30,
                   Executive Officer of                  1983
                   the Company (6)

Martin G. Wilson   Farmer                          69    July 28, 1983       

Edward J. Zoeller  President, E. M. Cummings       51    March 17, 1994      
                   Veneer, Inc., manufacturer of
                   veneered furniture parts
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
                   Common Stock                          Percentage
                   Beneficially                              of
                   Owned as                              Outstanding
Nominee            of 1/31/96(2)                           Shares                             
<S>                <C>                                   <C>
William G. Barron    107,491(3)                           8.6%

Philip A. Frantz       7,600(4)                           less than 1%

Glenn D. Higdon       34,540(5)                           2.7%

Robert E. Hoptry      64,884(7)                           5.2%

Martin G. Wilson      44,477(8)                           3.6%

Edward J. Zoeller      2,783(9)                           less than 1%

All directors and
executive officers 
as a group (9  in 
number including 
the above-named 
persons)             264,176                              21%
</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 "INTRODUCTION - Principal Shareholders".

(4)Includes 66 shares owned directly by Mr. Frantz's wife, but 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 inclde 11,290
   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.  
<PAGE>
                   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 six regular meetings annually.  During 
1995, the Board met seven 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 six meetings during 1995.  The members of the 
committee, none of whom are employees of the Company, are William G. Barron, 
Philip A. Frantz, Glenn D. Higdon, Martin G. Wilson and Edward J. Zoeller.  
Philip A. Frantz has served as chairman of the Audit Committee since April 
26, 1994. 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 one meeting during 1995 for the purpose 
of discussing the factors and criteria upon which the compensation of the 
Company's executive officers will be based in 1996.  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.  The Company believes that all such reports 
were filed timely in compliance with Section 16(a) during 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
  <S>                   <C>          <C>
  Robert E. Hoptry      57           Chairman of the Board, President
                                     and Chief Executive Officer

  Jay B. Fager          48           Treasurer and Chief Financial
                                     Officer (1)

  Daryl R. Tressler     44           Chairman of the Board, President 
                                     and Chief Executive Officer
                                     of Union Bank (2)

  Michael K. Bauer      41           President and Chief Executive
                                     Officer of Regional Bank (3)
</TABLE>

(1)Mr. Fager was elected Treasurer and Chief Financial Officer in September 
   1995.  From January 1995 to September 1995, he served as Senior Vice 
   President and Controller of Union Bank and also served as Vice President 
   and Controller from April 1990 to September 1995.

(2)Mr. Tressler has served as President and Chief Executive Officer of Union 
   Bank since January 11, 1994 and Chairman of the Board of Union Bank since 
   April 26, 1994 and also serves as Vice President of the Company.  Prior to
   that, he served as President and Chief Executive Officer of Peoples Bank 
   from February 1, 1989 through June 30, 1994 at which time Peoples Bank 
   merged with Union Bank.

(3)Mr. Bauer has served as President and Chief Executive Officer of Regional 
   Bank since September 6, 1995 and also serves as Vice President of the 
   Company.  From 1988 to September 1995, Mr. Bauer was President and Chief 
   Executive Officer of Harris Bank, Bartlett, Illinois.  Prior to that, he
   served as Vice President and Senior Lending Officer of Suburban National 
   Bank in Palatine, Illinois.
<PAGE>
                              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 $167,648.  
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 $181,500..  The 
Company has established a salary range of $123,000 to $211,200 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 1995 
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.
An incentive compensation  plan based on the Company's overall financial 
performance was implemented in 1995 for all employees. 



COMPENSATION COMMITTEE


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

<PAGE>
Summary Compensation Table

  The following table summarizes compensation earned in 1995, 1994, and 1993,
by the Company's Chief Executive Officer, and 1995 compensation earned for 
affiliate Chief Executive Officer. 
<TABLE>
<CAPTION>
                                         Annual Compensation                 

                                                             Other
                                                             annual                                            
                                                             compen-    
                                 Year    Salary($)  Bonus($) sation($)   
Name and principal position(a)   (b)     (c)        (d)      (e) (1)            
<S>                              <C>     <C>        <C>      <C>
Robert E. Hoptry                 1995    $151,300        
Chairman of the Board, President 1994    $144,000                                                 
and Chief Executive Officer      1993    $135,800                                                 


Daryl R. Tressler                1995    $103,000       
Chairman of the Board, President
and Chief Executive Officer of 
Union Bank
</TABLE>
<TABLE>
<CAPTION>
                                                Long term compensation
                                         Awards                Payouts
                                  
                                   Restricted                      All other
                                      stock                LTIP    compensa- 
                                    award(s)    Options    pay-     tion 
                                      ($)       SARs(#)   outs($)   ($)(2)
Name and principal position(a)        (f)        (g)       (h)       (i)
<S>                                <C>          <C>       <C>      <C>
Robert E. Hoptry                                                   $20,795
Chairman of the Board, President                                   $19,657
and Chief Executive Officer                                        $16,275

Daryl R. Tressler                                                  $14,441
Chairman of the Board, President
and Chief Executive Officer of
Union Bank
</TABLE>
(1)The only type of other annual compensation for each of the named officers 
   was in the form of perquisites, and was less than the level required for 
   reporting.

(2)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 graphs compare the change 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 12/31/90 with dividends Reinvested

                             1990    1991     1992     1993     1994     1995
<S>                        <C>     <C>      <C>      <C>      <C>      <C>
NASDAQ Market Index (U.S.) 100.000 160.564  186.866  214.511  209.686  296.304
NASDAQ Bank Stock Index    100.000 164.092  238.854  272.395  271.410  404.353  
Indiana United Bancorp     100.000 100.660  152.004  174.958  169.616  207.500 
</TABLE>
<TABLE>
<CAPTION>
                  COMPARISON OF SEVEN-YEAR CUMULATIVE TOTAL RETURN
           Assuming $100 Invested on 12/31/88 with dividends Reinvested

                             1988      1989     1990     1991                              
<S>                        <C>       <C>      <C>      <C>
NASDAQ Market Index (U.S.) 100.000   121.177  102.911  165.237  
NASDAQ Bank Stock Index    100.000   111.153   81.400  133.571    
Indiana United Bancorp     100.000   137.624  156.003  157.033   

                             1992      1993     1994     1995                              

NASDAQ Market Index (U.S.) 192.305   220.756  215.790  304.929  
NASDAQ Bank Stock Index    194.427   221.729  220.927  329.143    
Indiana United Bancorp     237.132   272.942  264.612  323.708   
</TABLE>
<PAGE>
               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.

                     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,
1996.  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, 1995 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 1996 fiscal year.
<PAGE>
                              Shareholder Proposals

Any shareholder proposal intended to be presented at the 1997 Annual Meeting 
of Shareholders must be received by the Company by December 7, 1996 in order 
to be considered for inclusion in the Proxy Statement for the 1997 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 tan 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 5, 1996


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