GLENWAY FINANCIAL CORP
DEF 14A, 1996-09-24
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: INTEGRATED WASTE SERVICES INC, 10-Q/A, 1996-09-24
Next: BT INSTITUTIONAL FUNDS, POS AMI, 1996-09-24






                           SCHEDULE 14A INFORMATION


               Proxy Statement pursuant to Section 14(a) of the
                        Securities Exchange Act of 1934

                               (Amendment No. )


Filed by the Registrant [X]
Filed by a Party Other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of Commission only (as permitted by Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-12


                         GLENWAY FINANCIAL CORPORATION
               (Name of Registrant as Specified in Its Charter)


                                      N/A
                 (Name of Person(s) Filing Proxy Statement, if
                          Other than the Registrant)

Payment of Filing Fee (Check appropriate box):

[ ]  $125 per Exchange Act rules O-11(c)(1)(ii),  14a-6(i)(1),  14a-6(j)(2) or
     Item 22(a)(2) of Schedule 14A.
[ ]  $500 per each party to the  controversy  pursuant  to  Exchange  Act Rule
     14(a)-6(i)(3)
[ ]  Fee computed on table below per Exchange Act Rules  14a-6(i) and O-11
     (1)  Title of each number of securities to which transaction applies:
     (2)  Aggregate number of securities to which transaction applies:
     (3)  Per unit price or other  underlying  value of  transaction  computed
          pursuant to Exchange Act Rule O-11.
[X]  Fee paid previously with preliminary materials
[ ]  Check box is any part of the fee is offset as provided  by  Exchange  Act
     Rule  O-11(a)(2) and identify the filing for which the offsetting fee was
     paid previously.  Identify the previous filing by registration  statement
     number, or the Form or Schedule and the date of its filing.
     (1)  Amount Previously Paid:
     (2)  Form, Schedule or Registration Statement No.:
     (3)  Filing Party:
     (4)  Date Filed:



<PAGE>

                         GLENWAY FINANCIAL CORPORATION
                              5535 GLENWAY AVENUE
                            CINCINNATI, OHIO 45238
                                (513) 922-5959


                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


     Notice is hereby given that the Annual Meeting of Stockholders of Glenway
Financial  Corporation (the  "Corporation")  will be held at the Corporation's
headquarters at 5535 Glenway Avenue, Cincinnati, Ohio, on October 23, 1996, at
2:00 p.m.,  Eastern  Daylight Time (the "Annual  Meeting"),  for the following
purposes,  which  are more  completely  set  forth in the  accompanying  Proxy
Statement:

     1.   To elect two  directors  of the  Corporation  for terms  expiring in
          1999;

     2.   To approve an amendment to the  Corporation's  1990 Stock Option and
          Incentive  Plan  (the  "Plan")  to  increase  the  number  of shares
          available for issuance under the Plan by 50,000;

     3.   To ratify the selection of Grant Thornton LLP as the auditors of the
          Corporation for the current fiscal year; and

     4.   To  transact  such other  business as may  properly  come before the
          Annual Meeting and any adjournments  thereof. The Board of Directors
          is not  aware  of any  other  business  to come  before  the  Annual
          Meeting.

     Any action may be taken on the foregoing  proposals at the Annual Meeting
on the date  specified  above or any date or dates to which the Annual Meeting
may be adjourned.  Only stockholders of the Corporation of record at the close
of business on September 13, 1996,  will be entitled to receive  notice of and
to vote at the Annual Meeting and any adjournments thereof.

     A  complete  list of  stockholders  entitled  to vote at the  meeting  is
available for examination by any  stockholder,  for any purpose germane to the
Annual  Meeting,  between  9:00 a.m.  and 4:00 p.m.  at the main office of the
Corporation,  5535 Glenway Avenue, Cincinnati,  Ohio, for a period of ten days
prior to the Annual Meeting.

     Whether or not you expect to attend  the Annual  Meeting,  we urge you to
consider the  accompanying  Proxy  Statement  carefully and to SIGN,  DATE AND
PROMPTLY  RETURN  THE  ENCLOSED  PROXY  SO THAT  YOUR  SHARES  MAY BE VOTED IN
ACCORDANCE  WITH YOUR WISHES AND THE PRESENCE OF A QUORUM MAY BE ASSURED.  The
giving of a Proxy  does not  affect  your right to vote in person in the event
you attend the Annual Meeting.


Cincinnati, Ohio                    By Order of the Board of Directors
September 24, 1996

                                    Daniel W. Geeding
                                    Secretary



                                     -2-
<PAGE>

                         GLENWAY FINANCIAL CORPORATION

                              5535 GLENWAY AVENUE
                            CINCINNATI, OHIO 45238
                                (513) 922-5959


                                PROXY STATEMENT


                                    PROXIES


     The  enclosed  Proxy is being  solicited  by the  Board of  Directors  of
Glenway Financial  Corporation (the  "Corporation") for use at the 1996 Annual
Meeting of  Stockholders  of the  Corporation to be held at the  Corporation's
headquarters at 5535 Glenway Avenue, Cincinnati, Ohio, on October 23, 1996, at
2:00 p.m., Eastern Daylight Time, and at any adjournments thereof (the "Annual
Meeting"). Stockholders who execute Proxies retain the right to revoke them at
any time before they are voted at the Annual  Meeting.  Proxies may be revoked
by written notice to the Secretary of the Corporation at the above address, by
the filing of a later-dated  Proxy prior to a vote being taken on a particular
proposal at the Annual  Meeting or by attending the Annual  Meeting and voting
in person.  Unless a stockholder  revokes the Proxy, the shares represented by
such Proxies will be voted at the Annual Meeting and all adjournments thereof.

     Each properly  executed Proxy solicited by the Board of Directors,  which
is  received  prior to the Annual  Meeting and not  revoked,  will be voted as
specified thereon or, in the absence of specific instructions to the contrary,
will be voted:

               FOR the election of Albert W. Moeller and Robert R. Sudbrook as
               directors of the Corporation for terms expiring in 1999;

               FOR the  approval of an  amendment  to the  Corporation's  1990
               Stock  Option and  Incentive  Plan (the "Plan") to increase the
               number of shares for issuance under the Plan by 50,000; and

               FOR the  ratification of the selection of Grant Thornton LLP as
               the auditors of the Corporation for the current fiscal year.

     The cost of solicitation of Proxies will be borne by the Corporation. The
Corporation will reimburse brokerage firms and other custodians,  nominees and
fiduciaries  for  reasonable  expenses  incurred  by  them  in  sending  proxy
materials  to the  beneficial  owners.  In addition to  solicitation  by mail,
directors,  officers  and regular  employees  of the  Corporation  may solicit
Proxies   personally   or  by  telegraph  or  telephone   without   additional
compensation.

     Only  stockholders of record as of the close of business on September 13,
1996 (the "Voting  Record  Date"),  are eligible to vote at the Annual Meeting
and will be  entitled  to cast one vote for each share of common  stock of the
Corporation  (the "Common Stock") owned.  The  Corporation's  records disclose
that, as of the Voting Record Date,  there were 1,150,107 shares of the Common
Stock  outstanding  and  entitled  to be  cast  at  the  Annual  Meeting.  The
Corporation's Certificate of Incorporation does not allow cumulative voting in
the election of directors.

     This  Proxy  Statement  is first  being  mailed  to  stockholders  of the
Corporation on or about September 24, 1996.


                                     -1-

<PAGE>


                                 VOTE REQUIRED

Election of Directors

     Under Delaware law and Glenway's By-laws,  the two nominees receiving the
greatest number of votes will be elected as directors.  Shares as to which the
authority  to vote is withheld  and shares held by a nominee for a  beneficial
owner  which are  represented  in  person  or by proxy but are not voted  with
respect to the election of directors ("non-votes") are counted for purposes of
a quorum but are not counted toward the election of directors.

Approval of the Amendment to the Plan

     The  affirmative  vote  of  the  holders  of a  majority  of  the  shares
represented  in person  or by proxy at the  Annual  Meeting  is  necessary  to
approve the  amendment to the Plan to increase the number of shares  available
for issuance  under the Plan by 50,000.  Non-votes  are counted as present for
purposes of a quorum.  The effect of an  abstention or a non-vote with respect
to the amendment to the Plan is the same as a "no" vote.  If the  accompanying
Proxy  is  signed  and  dated  by the  stockholder,  but no vote is  specified
thereon, the shares held by such stockholder will be voted FOR the adoption of
the amendment to the Plan and will not be considered "non-votes."

Ratification of Selection of Auditors

     The  affirmative  vote  of  the  holders  of a  majority  of  the  shares
represented in person or by proxy at the Annual Meeting is necessary to ratify
the selection of Grant Thornton LLP as the auditors of Glenway for the current
fiscal year.  Non-votes are counted for purposes of a quorum. The effect of an
abstention or a non-vote with respect to the  ratification of the selection of
auditors is the same as a "no" vote. If the  accompanying  Proxy is signed and
dated by the stockholder, but no vote is specified thereon, the shares held by
such  stockholder will be voted FOR the ratification of the selection of Grant
Thornton LLP as auditors and will not be considered "non-votes."


             VOTING SECURITIES AND OWNERSHIP OF CERTAIN BENEFICIAL
                             OWNERS AND MANAGEMENT

     The following  table sets forth certain  information  with respect to the
only  person  known to the  Corporation  to own  beneficially  more  than five
percent of the outstanding Common Stock as of September 13, 1996:

                                 Amount and Nature of       Percentage of
Name and Address                 Beneficial Ownership     Shares Outstanding
- ----------------                 --------------------     ------------------

PNC Bank, Ohio, N.A.                   82,010(1)                7.13%
201 E. Fifth Street
Cincinnati, Ohio  45202
- -----------------------------

(1)  PNC Bank,  Ohio,  N.A.  ("PNC"),  beneficially  owns  such  shares as the
     trustee for the Glenway  Financial  Corporation  Employee Stock Ownership
     Plan (the "ESOP").  Includes 69,254 shares allocated to ESOP participants
     as to which such participants have sole voting power.


                                     -2-
<PAGE>


     The following  table sets forth certain  information  with respect to the
Common Stock beneficially owned by each director of the Corporation and by all
directors and executive officers of the Corporation as a group as of September
13, 1996:

                                                               Percent of
                                Amount and Nature of           Shares
Name and Address(1)             Beneficial Ownership(2)        Outstanding(3)
- -------------------             -----------------------        --------------

Daniel W. Geeding                   16,078                        1.39%
Ronald L. Goodfellow                13,620(4)(5)                  1.18
Robert E. Holden                    21,937(6)                     1.90
Albert W. Moeller                   12,675(7)                     1.10
Edgar A. Rust                       53,978(8)                     4.69
Robert R. Sudbrook                   1,050                         .09
John P. Torbeck                     17,656(4)(9)                  1.53
Milton L. Van Schoik                12,453(4)(10)                 1.07
All directors and executive
  officers as a group
  (10 people)                      177,842                       15.27

- -----------------------------

(1)  Each of the persons  listed in this table may be contacted at the address
     of the Corporation, 5535 Glenway Avenue, Cincinnati, Ohio 45238.

(2)  A person is the  beneficial  owner of shares  of  Common  Stock,  if such
     person,  directly or indirectly,  has sole or shared voting or investment
     power  over  such  shares  or has the  right to  acquire  such  voting or
     investment  power within 60 days. All shares are owned directly with sole
     voting or investment power, unless otherwise  indicated by footnote.  All
     stock  options  granted under the Plan are  exercisable  upon the date of
     grant and expire if not exercised within ten years of grant.

(3)  For each individual,  assumes a total of 1,150,107 shares of Common Stock
     outstanding,  plus the number of shares such person may acquire, pursuant
     to the Plan,  within 60 days,  if any. For all  directors  and  executive
     officers as a group,  assumes a total of 1,164,227  outstanding shares of
     Common Stock,  which  includes an aggregate of 14,120 shares which may be
     acquired by directors and executive  officers,  under the Plan, within 60
     days.

(4)  Includes 3,858 shares that may be acquired upon the exercise of options.

(5)  Includes  1,967 shares as to which Mr.  Goodfellow  has shared voting and
     investment power.

(6)  Includes  3,155  shares as to which Mr.  Holden  has  shared  voting  and
     investment power.

(7)  Includes  551  shares as to which  Mr.  Moeller  has  shared  voting  and
     investment power.

(8)  Includes  18,896  shares  as to which  Mr.  Rust has  shared  voting  and
     investment power and 5,058 shares allocated to Mr. Rust under the ESOP.

(9)  Includes  576  shares as to which  Mr.  Torbeck  has  shared  voting  and
     investment  power and 786 shares  held by Mr.  Torbeck as  custodian  for
     others.

(10) Includes  4,138  shares as to which Mr. Van Schoik has shared  voting and
     investment power.

                                     -3-
<PAGE>



                              BOARD OF DIRECTORS

Election of Directors

     In accordance with the  Corporation's  Certificate of  Incorporation  and
By-laws,  the number of directors  of the  Corporation  is currently  fixed at
eight,  divided into three classes as nearly equal in number as possible.  One
class is elected annually, and each class serves a term of three years.

     Since the 1995  annual  meeting  of  stockholders,  there have been three
changes in the  membership  of the Board of  Directors.  Dennis E.  Betz,  the
former President and Chief Executive Officer of the Corporation, was killed in
a plane  crash in December  1995.  Immediately  thereafter,  Edgar A. Rust was
appointed to serve as President and Chief Executive Officer of the Corporation
and Albert W. Moeller, who had been serving as Vice Chairman of the Board, was
named to replace Mr. Rust as Chairman. Fred E. Betz resigned from the Board in
March  1996.  In July  1996,  Robert R.  Sudbrook  was  appointed  to serve as
President and Chief Executive  Officer of the Corporation and was appointed as
a director to fill the vacancy  created by the  resignation  of Mr. Fred Betz.
Mr. Rust was reappointed to serve as Chairman of the Corporation,  Mr. Moeller
remained  as a  director  of the  Corporation  and  Milton L. Van  Schoik  was
appointed to serve as Vice Chairman of the Corporation.

     The  Board of  Directors  has  established  a  Nominating  Committee  for
selecting  nominees for election as directors.  Mr. Moeller is the Chairman of
the Nominating Committee.  Mr. Rust and Ronald L. Goodfellow also serve on the
Committee.  The Nominating Committee considers stockholder  recommendations in
selecting  nominees.  Any  stockholder  entitled  to vote for the  election of
directors  may nominate  persons for  election as  directors by following  the
procedure set out in the Corporation's  By-laws.  Such procedure provides,  in
general,  that a stockholder  wishing to make a nomination must deliver to the
Secretary  of the  Corporation,  not less  than 30 days  prior  to the  Annual
Meeting, a written notice setting forth certain information regarding both the
nominee and the stockholder making such nomination.

     Directors  shall be elected by a plurality of the votes present in person
or by Proxy at the Annual  Meeting,  and the nominees  receiving  the greatest
number of votes  shall be  elected.  Shares  of  Common  Stock as to which the
authority to vote is withheld and shares of Common Stock represented in person
or by Proxy at the Annual  Meeting,  which are not voted  with  respect to the
election of  directors,  are not counted  toward the  election of directors or
toward the election of the individual nominees specified on the form of Proxy.

     The Board of Directors  proposes the election of the following  directors
to terms that will expire in 1999:

                                                               Director
    Name                  Age(1)     Position(s) Held          Since(2)
    ----                  ------     ----------------          --------

    Albert W. Moeller      73        Director                    1972
    Robert R. Sudbrook     54        Director and President      1996

- -----------------------------

(1)  As of September 13, 1996.

(2)  Indicates  the  year  that  the  individual  became  a  director  of  the
     Corporation's  subsidiary,  Centennial Savings Bank ("Centennial") or The
     Glenway Loan and Deposit  Company  ("Glenway  Loan and  Deposit"),  which
     converted  to stock form and merged  into  Centennial  on August 24, 1993
     (the   "Merger-Conversion").   Mr.  Moeller  became  a  director  of  the
     Corporation when it was formed in 1990. Mr. Sudbrook was appointed to the
     Board in July 1996.


                                     -4-
<PAGE>


     If any nominee is unable to serve,  the shares  represented  by all valid
Proxies  will be voted for the  election  of such  substitute  as the Board of
Directors  may  recommend.  At this time,  the Board of Directors  knows of no
reason why any nominee would be unable to serve if elected.  Unless  otherwise
directed, Proxies received pursuant to this solicitation will be voted for the
foregoing nominees.

     Robert E.  Holden has  informed  the Board that he intends to retire from
the Board after the Annual  Meeting,  prior to the  expiration  of his term in
1997. Upon his retirement, the Board intends to reduce the number of directors
of the  Corporation to seven.  The following  directors will continue to serve
after the Annual Meeting for the terms indicated:

                                                         Director     Term
Name                    Age(1)   Position(s) Held        Since(2)     Expires
- ----                    ------   ----------------        --------     -------

Daniel W. Geeding       53       Director                1988         1997
Ronald L. Goodfellow    64       Director                1970         1997
Edgar A. Rust           53       Chairman of the Board   1975         1998
                                 and Director
John P. Torbeck         67       Director                1984         1998
Milton L. Van Schoik    67       Director                1971         1998
- ---------------------------

(1)  As of September 13, 1996.

(2)  Indicates the year that the individual became a director of Centennial or
     Glenway Loan and Deposit.  Messrs.  Geeding and Rust became  directors of
     the Corporation  when the Corporation was formed in 1990. John P. Torbeck
     and Messrs. Goodfellow and Van Schoik became directors of the Corporation
     on the effective date of the Merger-Conversion.


     Daniel W.  Geeding is the Dean of the College of Business  Administration
at Xavier  University,  a  position  he has held since  1988,  and he has been
employed  by Xavier  University  since  1969.  Mr.  Geeding  also  serves as a
director of Choice Care, Frisch's Restaurants, Inc. and Zaring Homes, Inc.

     Ronald  L.  Goodfellow  became  Chairman  of the  Board of  Directors  of
Centennial in September 1995. Prior to that, he served as Vice-Chairman of the
Board of Centennial. In 1988, Mr. Goodfellow retired from Cincinnati Milacron,
Inc., as the Manager of Marketing  Administration and Distributor Sales, where
he had been employed for 32 years.

     Robert E. Holden is currently  retired.  Prior to his retirement,  he was
the owner and  President  of E.C.  Decker  Co., a specialty  contracting  firm
located in Cincinnati, for 28 years.

     Albert W. Moeller served as either Chairman or Vice Chairman of the Board
of the  Corporation  from its formation in 1990 until July 1996.  Mr.  Moeller
retired  from Procter & Gamble as  Assistant  Treasurer in 1983,  where he had
been employed for 42 years.

     Edgar A. Rust is Chairman of the Board of the  Corporation and a director
of  Centennial.  He served as  President  and Chief  Executive  Officer of the
Corporation and Centennial from December 1995 through July 1996. Prior to that
appointment,  he  served as  Chairman  of the  Board of the  Corporation  from
September  1995 and as the Executive  Vice  President of Centennial  since the
Merger-Conversion.  Prior to  September  1995,  Mr.  Rust had  served  as Vice
Chairman of the Board of the Corporation,  and prior to the Merger-Conversion,
he had served as President and Chief  Executive  Officer of  Centennial  since
1975.  Since January 1995, Mr. Rust has served as Housing  Director of Bethany
House  Services.  He also serves as  Chairman  of the Board of the  Cincinnati
Development Fund.


                                     -5-
<PAGE>


     Robert R.  Sudbrook  has  served  as the  President  and Chief  Executive
Officer of the Corporation and Centennial  since July 1996.  Prior to that, he
served as the President and Chief  Executive  Officer of The North Side Bank &
Trust Company,  a $215 million asset bank in Cincinnati,  for six years. Prior
to that, Mr. Sudbrook had over 20 years of experience in the banking industry.

     John P. Torbeck is the Vice  President  and  Secretary of Torbeck  Homes,
Inc., a residential  construction company located in Cincinnati, a position he
has held since the establishment of that company in 1984.

     Milton L. Van Schoik became Vice Chairman of the Corporation in 1996. Mr.
Van Schoik is currently retired and at the time of his retirement, he held the
position of Senior Vice  President - Information  and General  Services at the
Cincinnati Gas and Electric Company, where he had been employed since 1957.

Meetings and Committees of Directors

     The Board of  Directors  of the  Corporation  met 13 times for  regularly
scheduled  and special  meetings  during the fiscal year ended June 30,  1996.
Each director,  except Mr. Geeding,  attended at least 75% of the aggregate of
(1) the total  meetings of such Board held during such fiscal year and (2) the
total number of meetings held by all  committees of that Board of Directors on
which he served. Mr. Geeding attended 69% of the aggregate of such meetings.

     The Board of Directors of the  Corporation has established two committees
in addition to the Nominating Committee, consisting of the Executive Committee
and the Audit Committee.

     The Executive Committee is chaired by Mr. Van Schoik and also consists of
Messrs.  Moeller and Rust. The Executive Committee meets as needed to consider
matters of general concern to the Corporation.  All decisions of the Executive
Committee are ratified by the Board of Directors.  The Executive Committee met
four times during the fiscal year ended June 30, 1996.

     The Audit Committee is composed of Messrs. Geeding,  Moeller, Torbeck and
Van Schoik. Mr. Geeding is the Chairman of the Audit Committee,  which reviews
audit  reports  and  related  matters  to  ensure  effective  compliance  with
regulatory and internal  policies and procedures.  James M. Hater and James W.
Schackmann,  directors of  Centennial,  attend  meetings of the  Corporation's
Audit  Committee.  The Audit  Committee  met five times during the fiscal year
ended June 30, 1996.


                              EXECUTIVE OFFICERS

     The following  table sets forth certain  information  with respect to the
current executive officers of the Corporation, as of September 13, 1996:

Name                       Age        Position(s) Held
- ----                       ---        -----------------

Edgar A. Rust              53         Chairman of the Board
Milton L. Van Schoik       67         Vice Chairman of the Board
Robert R. Sudbrook         54         President and Chief Executive Officer
Daniel W. Geeding          53         Secretary
Joseph V. Bunke            43         Vice President/Internal Control
David R. Kent              45         Vice President and Chief Financial Officer


                                     -6-
<PAGE>


     Joseph  V.   Bunke  is  the  Vice   President/Internal   Control  of  the
Corporation,  a  position  he  has  held  since  October  1993.  Prior  to the
Merger-Conversion,  Mr. Bunke was the Treasurer of Glenway Loan and Deposit, a
position he had held since 1986.

     David R. Kent is the Vice  President and Chief  Financial  Officer of the
Corporation.  Prior to the Merger-Conversion,  Mr. Kent had served as the Vice
President and Controller of Centennial since 1983.

     For biographical  information  regarding the other executive  officers of
the Corporation, see "BOARD OF DIRECTORS - Election of Directors."


               COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

Executive Compensation

     The following Summary  Compensation Table sets forth certain  information
with  respect  to the  compensation  paid  by the  Bank to  certain  executive
officers of the Corporation:

<TABLE>

                          Summary Compensation Table

                                                      |--------------------------|
                                                      |   Long Term Compensation |
- ------------------------------------|-----------------|--------------------------|--------------|
                                    |     Annual      |                          |              |
                                    |  Compensation   |         Awards           |              |
                                    |-----------------|-----------|--------------|              |
                           Fiscal                     |Restricted |   Options/   |  All other   |
   Name and Principal       Year    Salary($) Bonus($)|   Stock   |    SARs(#)   | compensation |
        Position                                      | Awards($) |      (1)     |   ($)(2)     |
- ------------------------------------------------------|-----------|--------------|--------------|

<S>                        <C>     <C>         <C>         <C>          <C>          <C>          
  Dennis E. Betz,          1996    123,000     9,000                                  - 
  former President (3)     1995    150,000    35,750       -              -           -
                           1994    143,000    17,500       -            7,000

  Edgar A. Rust,           1996     90,200       -         -              -           7,700
  former President (4)     1995     20,000    14,062       -              -          15,000
                           1994     97,880    40,900       -              -           8,000

- -----------------------------
</TABLE>

(1)  As a result of 5% stock  dividends  in August 1995 and 1996,  outstanding
     options  increased by 5%, but such increase is not  considered a grant of
     options  by  the  Corporation.  "SARs"  stands  for  "stock  appreciation
     rights." The Corporation does not have a plan that provides for the grant
     of SARs.

(2)  Reflects  directors  fees paid to Mr. Rust during the seven months he did
     not serve as President of the Corporation.

(3)  Mr. Betz was killed in a plane crash in December 1995.

(4)  Mr. Rust served as  President  of the  Corporation  and  Centennial  from
     December  1995 to July 1996.  Prior to that he served as  Executive  Vice
     President of Centennial.



                                      -7-
<PAGE>



Stock Option Plan

     No  options  were  granted  under the Plan to the  persons  listed in the
foregoing  Summary  Compensation  Table  during the fiscal year ended June 30,
1996.

     The following table sets forth information regarding the number and value
of unexercised  options held by the person listed in the Summary  Compensation
Table:

<TABLE>

              Aggregated Option/SAR Exercises In Last Fiscal Year
                         And 6/30/96 Option/SAR Values


                                                                            Value of
                                                          Number of        Unexercised
                                                         Unexercised      In-the-Money
                                                       Options/SARs at   Options/SARs at
                                                         6/30/96 (#)     6/30/96 ($)(1)

                Shares Acquired                          Exercisable/      Exercisable/
Name            on Exercise (#)    Value Realized ($)   Unexercisable     Unexercisable
- -----------------------------------------------------------------------------------------

<S>                                    <C>                 <C>              <C>
Dennis E. Betz         -               N/A                   (2)               (2)

Edgar A. Rust          -               N/A                 1,031/0          16,042/0
- ---------------------------

</TABLE>

(1)  An option is  "in-the-money"  if the fair market value of the  underlying
     stock exceeds the exercise price of the option. The figure represents the
     value of such unexercised  options,  determined by multiplying the number
     of unexercised  options by the difference  between the exercise prices of
     such options and the closing bid price for the Common  Stock  reported by
     The Nasdaq National Market on June 30, 1996.

(2)  Mr.  Betz's  estate  has  until  December  1996  to  exercise  the  7,350
     unexercised options held by him at his death.


Director Compensation

     Each director of the Corporation, except Mr. Sudbrook, receives a monthly
fee of $1,050 and $200 per each Board or committee  meeting of the Corporation
attended. In addition, Messrs. Goodfellow, Rust (except for the time he served
as President) and Van Schoik  received $200 per each meeting of the Board or a
committee of Centennial attended in their capacity as directors of Centennial.

Employment Agreement

     The  Bank  entered  into an  employment  agreement  with  Mr.  Robert  R.
Sudbrook,  retaining  him as  President  and Chief  Executive  Officer  of the
Corporation  effective in July 1996.  The  employment  agreement has a term of
three years and provides for an annual  salary of not less than  $160,000.  If
Mr.  Sudbrook is  terminated at any time during such  three-year  term for any
reason other than "just  cause," as defined in the  employment  agreement,  he
will be entitled to receive an amount equal to his annual  compensation for 36
months,  subject to reduction  to the extent  necessary to comply with certain
provisions  of the  Internal  Revenue  Code of 1986,  as amended  (the "IRC").
Assuming a termination of the employment  contract,  based on an annual salary
of $160,000, the payment to Mr. Sudbrook would be $480,000.


                                     -8-
<PAGE>



     In connection  with the  Merger-Conversion,  the Bank had entered into an
employment  agreement  with Mr. Dennis Betz,  retaining him as President.  The
employment  agreement  had a term of three  years and  provided  for an annual
salary of not less than $143,000.  Under that agreement,  if Mr. Betz had been
terminated at any time during such  three-year  term for any reason other than
"just  cause,"  as  defined in the  employment  agreement,  he would have been
entitled to receive an amount equal to his annual  compensation for 36 months,
subject to reduction to the extent necessary to comply with certain provisions
of the IRC.  Assuming a termination  of the employment  contract,  based on an
annual salary of $150,000,  the payment to Mr. Betz would have been  $450,000.
At Mr. Betz's death,  the  agreement  terminated  and all amounts owed to date
under the agreement were paid.


                         APPROVAL OF AMENDMENT TO THE
                        STOCK OPTION AND INCENTIVE PLAN

General

     The Plan,  as adopted by the Board of Directors of the  Corporation,  was
ratified by stockholders at a meeting held October 23, 1991. Subsequently,  in
July  1993,  additional  shares  were  reserved  under the Plan for  awards in
connection  with the  Merger-Conversion.  The Plan  permits the  granting of a
variety of long-term  incentive  awards to those  directors,  officers and key
employees  as a  means  of  enhancing  and  encouraging  the  recruitment  and
retention  of  those   individuals  on  whom  the  continued  success  of  the
Corporation most depends.

The Amendment

     There are  currently  awards of  exercisable  options  for 41,043  shares
outstanding  under the Plan.  As a result of prior awards  under the Plan,  no
shares remain  available under the Plan for future awards.  The Board proposes
to reserve  additional  shares  available  for  issuance  of options and other
awards  under  the  Plan  to  its  officers,   employees  and  directors.  The
Corporation  is seeking  stockholder  approval to amend the Plan to reserve an
additional 50,000 shares  thereunder.  Awards under the Plan are made based on
an  individual's  position,  duties  and  responsibilities,  the  value of the
individual's  service to the  Corporation and its  subsidiaries  and any other
factors deemed relevant.

     On August 29, 1996, Mr.  Sudbrook was granted  incentive stock options to
purchase 10,500 shares of the Corporation,  subject to stockholder approval of
the proposed  amendment to the Plan.  See "-Awards  Under the Plan." After the
issuance of these  options to Mr.  Sudbrook  and the  approval of the proposed
amendment to increase the number of shares  reserved for awards under the Plan
by 50,000,  there will be outstanding awards of exercisable options for 51,543
shares  outstanding  under the Plan and  39,500  shares  available  for future
awards  under the  Plan.  There are no  current  plans to make any  additional
awards under the Plan.

     The principal  features of the Plan are  summarized  below.  The complete
text of the proposed amendment to the Plan is as follows:

     Section 5 of the Plan is amended in its entirety to read as follows:

     5.  Shares  Subject  to Plan.  As of  October  23,  1996 and  subject  to
     adjustment by the operation of Section 12 hereof,  the maximum  number of
     Shares with respect to which Awards may be made under the Plan is 91,043.
     The Shares with respect to which Awards may be made under the Plan may be
     either  authorized  and unissued  shares or issued  shares  heretofore or
     hereafter  reacquired  and held as  treasury  shares.  Shares  which  are
     subject to Related Rights and Related  Options shall be counted only once
     in determining whether the maximum number of Shares with respect to which


                                      -9-
<PAGE>

     Awards may be granted  under the Plan has been  exceeded.  An Award shall
     not be  considered  to have been made under the Plan with  respect to any
     Option or Right which  terminates  or with  respect to  Restricted  Stock
     which is  forfeited,  and new Awards  may be granted  under the Plan with
     respect  to  the  number  of  Shares  as to  which  such  termination  or
     forfeiture has occurred.

Principal Features of the Plan

     The  Plan  provides  for  awards  in the  form of  stock  options,  stock
appreciation  rights  ("SARs"),  limited stock  appreciation  rights ("Limited
SARs") and restricted stock. Each award shall be on such terms and conditions,
consistent  with  the  Plan,  as the  committee  administering  the  Plan  may
determine. Shares subject to an award may be authorized but unissued shares or
reacquired shares held by the Corporation in its treasury.  Any shares subject
to an award which expires or is terminated unexercised will again be available
for  issuance  under the Plan.  No award or any right or  interest  therein is
assignable  or  transferable  except  by  will  or the  laws  of  descent  and
distribution  or except  for  awards,  other  than  incentive  stock  options,
pursuant to a  qualified  domestic  relations  order as defined in the Code or
Title I of the Employee Retirement Income Security Act of 1974, as amended, or
the rules thereunder.

     The Plan is administered by a Stock Option Committee consisting of two or
more members of the Board of Directors of the Corporation  (the  "Committee"),
none of whom shall be eligible to receive discretionary awards under the Plan.
Messrs. Rust and Geeding are the present members of the Committee.

     The term of a stock  option  will not  exceed  ten years from the date of
grant.  The Committee may grant either  "Incentive  Stock  Options" as defined
under  Section  422 of the Code  ("ISOs")  or stock  options  not  intended to
qualify as such. In general,  stock options will not be exercisable  after the
expiration of their terms. In the event that a participant  ceases to serve as
a director,  senior officer, ten percent beneficial owner of the Corporation's
common stock (as defined in the Plan) or employee of the  Corporation,  or one
of its subsidiaries, for any reason other than death or termination for cause,
an exercisable  stock option will continue to be exercisable  for three months
but in no event after the expiration  date of the option.  In the event of the
death of a  participant  during such service or within three months  following
termination  other than for cause,  an exercisable  option will continue to be
exercisable  for  one  year,  to the  extent  exercisable  by the  participant
immediately  prior to his death,  but in no event  later than ten years  after
grant.  Following  the death of any  participant,  the  Committee  may,  as an
alternative  means of settlement  of an option,  elect to pay to the holder an
amount of cash  equal to the  amount by which the  market  value of the shares
covered by the option on the date of exercise  exceeds the exercise  price.  A
stock option will automatically terminate and will no longer be exercisable as
of the date a participant  ceases to serve as a director,  officer or employee
and was terminated for cause.

     Subject  to  certain  limited  exceptions,  the  exercise  price  for the
purchase of shares  subject to a stock  option at the date of grant may not be
less than 100 percent of the market value of the shares  covered by the option
on that  date.  The  exercise  price must be paid in full in cash or shares of
common stock, or a combination of both, as determined by the Committee.

     The Committee may grant SARs at any time,  whether or not the participant
then holds  stock  options,  granting  the right to receive  the excess of the
market value of the shares  represented by the SARs on the date exercised over
the  exercise  price.  SARs  generally  will be  subject to the same terms and
conditions and  exercisable to the same extent as stock options,  as described
above. Upon the exercise of a SAR, the participant will receive the amount due
in cash or shares,  or a combination  of both, as determined by the Committee.
SARs may be  related  to stock  options  ("Tandem  SARs"),  in which  case the
exercise of one will reduce to that extent the number of shares represented by
the other. Limited SARs may be granted at the time of, and must be related to,
the grant of a stock  option or SAR.  The  exercise of one will reduce to that
extent the number of shares  represented  by the other.  Limited  SARs will be
exercisable  only for a limited  period  in the event of a tender or  exchange
offer.  Limited SARs will be  exercisable  only for the 45 days  following the

                                     -10-
<PAGE>


expiration  of the tender or exchange  offer,  during which period the related
stock option or SAR will be exercisable. Notwithstanding the foregoing, no SAR
or Limited SAR may be exercisable by a director, senior officer or ten percent
beneficial owner (as defined in the Plan) of the Corporation within six months
of the date of its grant.

     The Committee may grant  restricted  stock,  subject to forfeiture if the
participant  fails to remain in the continuous  service of the  Corporation or
one of its subsidiaries,  as a director,  officer or employee for a stipulated
period  which may not be less  than six  months  from the date of  grant.  The
holder of  restricted  stock  shall have all of the  rights of a  stockholder,
including  the  right to  receive  dividends  (with  payment  deferred  if the
Committee so decides) and the right to vote the shares.  The  participant  may
not, however, sell, assign, transfer,  pledge or otherwise encumber any of the
restricted stock during the restricted period.

     The Committee may, in its discretion, accelerate the time at which any or
all restrictions will lapse, or may remove any or all of the restrictions.  In
the event of  termination  for any other reason,  all shares will be forfeited
and returned to the  Corporation,  unless the  Committee  provides  otherwise.
Shares as to which  awards may be granted  under the Stock  Option  Plan,  and
shares then subject to awards,  will be adjusted by the Committee in the event
of  any  merger,  consolidation,   reorganization,   recapitalization,   stock
dividend,  stock  split or other  change  in the  corporate  structure  of the
Corporation.

     In  the  case  of  any  merger,   consolidation  or  combination  of  the
Corporation  with or into  another  thrift  holding  company or other  entity,
whereby either the Corporation is not the continuing thrift holding company or
its outstanding shares are converted into or exchanged for securities, cash or
property,  or any combination  thereof, any participant to whom a stock option
has been granted will have the right upon  exercise of the option to an amount
equal to the  excess  of fair  market  value on the  date of  exercise  of the
consideration  receivable in the merger,  consolidation  or  combination  with
respect to the shares  covered or  represented  by the stock  option  over the
exercise  price of the option  multiplied by the number of shares with respect
to which the options have been exercised.  The restricted  period with respect
to an award of  restricted  stock will lapse,  and the stock will become fully
vested,  if the service of a participant is  involuntarily  terminated for any
reason  within 18 months after a change in control (as defined in the Plan) of
the Corporation.

     In  addition,  in the event of a tender or exchange  offer or approval by
the  stockholders  of the Corporation or the acquisition of the Corporation or
substantially  all of its assets,  all outstanding  stock options and SARs not
fully  exercisable will become  exercisable in full and remain so for a period
of 60 days,  after which they will revert to being  exercisable  in accordance
with their terms.  However,  no stock option or SAR will be exercisable by any
director,  senior officer or ten percent  beneficial owner of the Corporation,
or one of its subsidiaries, within six months of the date of the grant of such
stock option or SAR.

     The Board of Directors of the Corporation may at any time amend,  suspend
or terminate  the Plan or any portion  thereof but may not,  without the prior
approval  of  the  stockholders,  make  any  amendment  which  (i)  materially
increases  the total  number of shares  which may be subject  to awards,  (ii)
materially  increases the benefits  accruing to  participants  under the Stock
Option Plan, or (iii) change the class of persons  eligible to  participate in
the Plan. Unless previously terminated,  the Plan shall continue in effect for
a term of ten years,  after which no further  awards may be granted  under the
Plan.

Awards Under the Plan

     No awards were made under the Plan from September 1993 until August 1996.
There are currently 14,120 shares subject to immediately  exercisable  options
held by directors and executive officers of the Corporation, and 26,923 shares
subject to  immediately  exercisable  options  held by other  employees of the
Corporation  and its  subsidiaries  or by Dennis Betz's estate.  These options
expire in 2003 and have an average exercise price of $12.38.  Effective August

                                     -11-
<PAGE>


29, 1996, there were 10,500 shares subject to options,  not exercisable  until
stockholder  approval of the amendment of the Plan, held by Mr. Sudbrook.  All
the  options  issued  to Mr.  Sudbrook  are  ISOs,  expire in 2006 and have an
exercise price of $19.25.

Tax Treatment of Awards

     Under present  federal  income tax laws,  awards under the Plan will have
the following consequences:

     (1) The  grant  of an  award  will  neither,  by  itself,  result  in the
recognition of taxable income to the  participant  nor entitle the Corporation
to a deduction at the time of such grant.

     (2) The exercise of a stock option which is an ISO will generally not, by
itself,  result in the  recognition of taxable income to the  participant  nor
entitle the Corporation to a deduction at the time of such exercise.  However,
the  difference  between the  exercise  price and the fair market value of the
option shares on the date of exercise is an item of tax preference  which may,
in certain  situations,  trigger the alternative  minimum tax. The alternative
minimum tax is  incurred  only when it exceeds  the  regular  income tax.  The
alternative minimum tax will be payable at the rate of 24% on "minimum taxable
income"  in excess of $30,000  (single  person)  or  $40,000  (married  filing
jointly),  but the  $30,000 and  $40,000  exemptions  are reduced by an amount
equal to 25% of the  alternative  minimum  taxable  income over  $112,500  for
single  persons and  $150,000 for married  persons  filing  jointly.  The gain
recognized  upon sale of a share through the exercise of an ISO will generally
be taxed at the ordinary income tax rates then in effect.

     (3) The exercise of a stock option which is not an ISO will result in the
recognition of ordinary  income by the  participant on the date of exercise in
an amount  equal to the  difference  between the  exercise  price and the fair
market  value on the date of exercise of the shares  acquired  pursuant to the
stock option.

     (4) The  exercise  of a SAR will  result in the  recognition  of ordinary
income by the participant on the date of exercise in an amount of cash, and/or
the fair  market  value on that date of the shares,  acquired  pursuant to the
exercise.

     (5) Holders of restricted  stock will  recognize  ordinary  income on the
date  that  the  shares  of  restricted  stock  are  no  longer  subject  to a
substantial risk of forfeiture, in an amount equal to the fair market value of
the  shares on that  date.  In  certain  circumstances,  a holder may elect to
recognize  ordinary income and determine such fair market value on the date of
the grant of the  restricted  stock.  Holders  of  restricted  stock will also
recognize  ordinary  income  equal to their  dividend or  dividend  equivalent
payments when such payments are received.

     (6) The  Corporation  will be allowed a deduction at the time, and in the
amount of, any ordinary income recognized by the participant under the various
circumstances described above, provided that the Corporation meets its federal
withholding tax obligations.


                             SELECTION OF AUDITOR

     The Board of Directors has selected  Grant Thornton LLP as the auditor of
the   Corporation  for  the  current  fiscal  year  and  recommends  that  the
stockholders   ratify  the  selection.   Such  ratification  must  be  by  the
affirmative  vote of the holders of a majority of the shares actually voted on
such proposal.  Abstentions and non-votes  mathematically will have the effect
of a "no" vote. Management expects that a representative of Grant Thornton LLP
will be present at the Annual  Meeting,  will have the  opportunity  to make a
statement,  if he or she so  desires,  and will be  available  to  respond  to
appropriate questions from stockholders.


                                     -12-
<PAGE>


                PROPOSALS OF SECURITY HOLDERS AND OTHER MATTERS

     Any  proposals  of  security  holders  intended  to be  included  in  the
Corporation's  Proxy  Statement  for the 1997 Annual  Meeting of  Stockholders
should be sent to the  Corporation  by certified  mail and must be received by
the Corporation not later than June 6, 1997.

     Management  knows of no other  business  which will be brought before the
Annual  Meeting,  including  matters  incident  to the  conduct  of the Annual
Meeting.  It is the  intention of the persons  named in the enclosed  Proxy to
vote such Proxy in  accordance  with their best  judgment on any other matters
which may be brought before the Annual Meeting.

     IT IS  IMPORTANT  THAT PROXIES BE RETURNED  PROMPTLY.  WHETHER OR NOT YOU
EXPECT TO ATTEND THE  MEETING IN  PERSON,  YOU ARE URGED TO FILL IN,  SIGN AND
RETURN THE PROXY IN THE ENCLOSED SELF-ADDRESSED ENVELOPE.


Cincinnati, Ohio
September 24, 1996



                                     -13-
<PAGE>


                                REVOCABLE PROXY

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                         GLENWAY FINANCIAL CORPORATION

         GLENWAY FINANCIAL CORPORATION ANNUAL MEETING OF STOCKHOLDERS
                               October 23, 1996


     The undersigned  stockholder of Glenway Financial Corporation ("Glenway")
hereby  constitutes  and appoints Edgar A. Rust, John P. Torbeck and Milton L.
Van Schoik,  or either one of them,  as the proxies of the  undersigned,  with
full power of substitution and  resubstitution,  to vote at the Annual Meeting
of  Stockholders  of  Glenway  to be held at  Glenway's  headquarters  at 5535
Glenway  Avenue,  Cincinnati,  Ohio on October 23, 1996, at 2:00 p.m.  Eastern
Daylight  Time (the  "Annual  Meeting"),  all of the shares of Glenway  common
stock which the undersigned is entitled to vote at the Annual  Meeting,  or at
any adjournment thereof, on each of the following proposals,  all of which are
described in the accompanying Proxy Statement:

1.    The election of two directors:

      ______   FOR all nominees            ______   WITHHOLD authority to
               listed below                         vote for all nominees
               (except as marked to the             listed below:
               contrary below):

                              Albert W. Moeller
                              Robert R. Sudbrook

INSTRUCTION:  To withhold authority to vote for any individual nominee,  write
that nominee's name in the following space:

- --------------------------------------------------------------------------------


2.    The approval of an amendment to the Glenway  Financial  Corporation 1990
      Stock Option and  Incentive  Plan (the "Plan") to to increase the number
      of shares available for issuance under the Plan by 50,000.

      ______  FOR         ______  AGAINST           ______  ABSTAIN


3.    The  ratification  of the  selection of Grant  Thornton  LLP,  certified
      public  accountants,  as the auditors of Glenway for the current  fiscal
      year.

      ______  FOR         ______  AGAINST           ______  ABSTAIN


4.    In their  discretion,  upon such other  business  as may  properly  come
      before the Annual Meeting or any adjournments thereof.

The Board of  Directors  recommends a vote "FOR" the nominees and the proposal
listed above.

        IMPORTANT: Please sign and date this Proxy on the reverse side.



                                     -14-
<PAGE>


UNLESS THIS PROXY IS REVOKED,  THE SHARES OF COMMON STOCK  REPRESENTED BY THIS
PROXY WILL BE VOTED AS DIRECTED. WHERE NO INSTRUCTIONS ARE INDICATED,  PROXIES
SOLICITED  BY THE  BOARD OF  DIRECTORS  WILL BE  VOTED  FOR THE  NOMINEES  FOR
DIRECTOR  SET FORTH ABOVE AND IN FAVOR OF THE  PROPOSALS  STATED  ABOVE.  THIS
PROXY CONFERS DISCRETIONARY  AUTHORITY ON THE PERSONS NAMED ABOVE TO VOTE WITH
RESPECT TO THE  ELECTION OF ANY PERSON AS A DIRECTOR IF A NOMINEE IS UNABLE TO
SERVE OR FOR GOOD  CAUSE  WILL NOT SERVE AND  MATTERS  INCIDENT  TO THE ANNUAL
MEETING.

     At the present time, the Board of Directors knows of no other business to
be presented at the Annual Meeting.

     All  Proxies  previously  given by the  undersigned  are hereby  revoked.
Receipt of the Notice of the Annual Meeting of  Stockholders of Glenway and of
the accompanying Proxy Statement is hereby acknowledged.

     Please sign  exactly as your name  appears on your Stock  Certificate(s).
Executors,  Administrators,  Trustees, Guardians,  Attorneys and Agents should
give their full titles.


______________________________            ______________________________
Signature                                 Signature


______________________________            ______________________________
Print or Type Name                        Print or Type Name


Dated: _____________________              Dated: _______________________


PLEASE DATE, SIGN AND RETURN THIS PROXY PROMPTLY IN THE ENCLOSED ENVELOPE.  NO
POSTAGE IS REQUIRED FOR MAILING IN THE U.S.A.


                                     -15-





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