SHELBY COUNTY BANCORP
DEF 14A, 1997-01-03
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: HOME HOLDINGS INC, 8-K, 1997-01-03
Next: INTERCAPITAL QUALITY MUNICIPAL INVESTMENT TRUST, N-30D, 1997-01-03




                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    ----------------------------------------



                         To Be Held On January 23, 1997



     Notice is hereby given that the Annual  Meeting of  Shareholders  of Shelby
County  Bancorp  (the  "Holding  Company")  will be held at the  offices  of the
Holding Company at 29 East Washington Street, Shelbyville, Indiana, on Thursday,
January 23, 1997, at 3:00 P.M., Eastern Standard Time.

     The Annual Meeting will be held for the following purposes:

     1.   Election  of  Directors.  Election  of one  director  of  the  Holding
          Company, to serve a three-year term expiring in 2000.

     2.   Ratification of Auditors. Ratification of the appointment of KPMG Peat
          Marwick  LLP as auditors  for the Holding  Company for the fiscal year
          ending September 30, 1997.

     3.   Other  Business.  Such other  matters as may properly  come before the
          meeting or any adjournment thereof.

     Shareholders  of record at the close of business on December 19, 1996,  are
entitled to vote at the meeting or any adjournment thereof.

     We urge you to read the enclosed Proxy Statement  carefully so that you may
be informed  about the business to come before the meeting,  or any  adjournment
thereof. At your earliest  convenience,  please sign and return the accompanying
proxy in the postage-paid envelope furnished for that purpose.

     A copy of our Annual  Report for the fiscal year ended  September 30, 1996,
is enclosed.  The Annual Report is not a part of the proxy solicitation material
enclosed with this letter.


                                            By Order of the Board of Directors



                                            /s/ Rodney L. Meyerholtz
                                            Rodney L. Meyerholtz, President


Shelbyville, Indiana
December 31, 1996




     IT IS IMPORTANT THAT THE PROXIES BE RETURNED PROMPTLY.  THEREFORE,  WHETHER
OR NOT YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL MEETING, PLEASE SIGN, DATE
AND  COMPLETE THE ENCLOSED  PROXY AND RETURN IT IN THE ENCLOSED  ENVELOPE  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

<PAGE>
                              SHELBY COUNTY BANCORP
                            29 East Washington Street
                           Shelbyville, Indiana 46176
                                 (317) 398-9721

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------

                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                JANUARY 23, 1997

     This Proxy  Statement is being  furnished  to the holders of common  stock,
without par value (the "Common  Stock"),  of Shelby County Bancorp (the "Holding
Company"),  an Indiana  corporation,  in  connection  with the  solicitation  of
proxies  by the Board of  Directors  of the  Holding  Company to be voted at the
Annual Meeting of  Shareholders  of the Holding Company to be held at 3:00 P.M.,
Eastern  Standard  Time,  on January 23, 1997,  at the  principal  office of the
Holding Company and at any and all  adjournments of such meeting.  The principal
asset of the  Holding  Company  consists  of 100% of the issued and  outstanding
shares of common stock, $.01 par value per share, of Shelby County Savings Bank,
FSB ("SCSB").  This Proxy Statement is expected to be mailed to the shareholders
on or about December 31, 1996.

     The proxy solicited  hereby, if properly signed and returned to the Holding
Company and not revoked prior to its use,  will be voted in accordance  with the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy  received  will be voted for the  matters  described  below and,  upon the
transaction of such other  business as may properly come before the meeting,  in
accordance with the best judgment of the persons appointed as proxies.

     Any  shareholder  giving a proxy  has the  power to  revoke  it at any time
before it is exercised by (i) filing with the  Secretary of the Holding  Company
written notice thereof at 29 East Washington Street, Shelbyville, Indiana 46176,
(ii)  submitting  a duly  executed  proxy  bearing  a later  date,  or  (iii) by
appearing at the Annual  Meeting and giving the  Secretary  notice of his or her
intention to vote in person.  Proxies  solicited hereby may be exercised only at
the Annual  Meeting  and any  adjournment  thereof  and will not be used for any
other meeting.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Only  shareholders  of record at the close of business on December 19, 1996
(the "Voting Record Date"),  will be entitled to vote at the Annual Meeting.  On
the Voting Record Date, there were 175,950 shares of the Common Stock issued and
outstanding,  and the Holding  Company  had no other class of equity  securities
outstanding.  Each share of Common  Stock is  entitled to one vote at the Annual
Meeting on all matters properly presented at the Annual Meeting.

     The following table sets forth as of the Voting Record Date, the beneficial
owners of more than 5% of the  outstanding  shares of Common  Stock known to the
Holding Company. Unless otherwise indicated, the named beneficial owner has sole
voting and dispositive power with respect to the shares.

<TABLE>
<CAPTION>
Name and Address                                Number of Shares of Common
of Beneficial Owner                              Stock Beneficially Owned      Percent of Class
- -------------------                              ------------------------      ----------------
<S>                                                    <C>                           <C> 
Leonard J. Fischer                                     10,350 (1)                     5.8%
4913 South Columbus Road                                                  
Shelbyville, Indiana  46176                                               

Baupost Group, Inc. (2)                                17,200                         9.8%
44 Brattle Street                                                         
Cambridge, Massachusetts  02238-9125                                      

William N. Salin, Salin Bancshares, Inc.               17,126 (3)                     9.7%
   and Columbus Bancorp, Inc. (2)                                         
8455 Keystone Crossing Drive, Suite 100
Indianapolis, Indiana  46240-4303
</TABLE>
- ------------
(footnotes on following page)

<PAGE>
(1)  Does not incude  stock  options  for 690 shares  which are not  exercisable
     within a period of 60 days following the Voting Record Date. Includes 1,725
     shares of Common Stock which are subject to stock options granted under the
     Shelby County Bancorp Stock Option Plan (the "Option Plan"). In addition to
     the 10,350  shares  reported  above,  members of Leonard  Fischer's  family
     beneficially  own  10,332  shares of Common  Stock (or 5.9% of the  Holding
     Company's  outstanding  shares).  On June 30, 1995, Leonard Fischer and his
     family  members  filed with the Office of Thrift  Supervision a Rebuttal of
     Rebuttable  Determination  of  Control  under 12 C.F.R.  ss.574 in order to
     retain shares which  collectively  aggregate 11.6% of the Holding Company's
     outstanding  shares.  On August 31, 1995,  the OTS accepted the  conclusion
     that no "control" requiring regulatory  application and approval existed as
     a result of the Fischer family ownership of shares.

(2)  This  information  is based on Schedules 13D filed with the  Securities and
     Exchange Commission. It does not reflect any changes that may have occurred
     since the date of the applicable filing.

(3)  Includes  1,901  shares  held by William N.  Salin,  7,225  shares  held by
     Columbus Bancorp, Inc. and 8,000 shares held by Salin Bancshares, Inc.

                       PROPOSAL I -- ELECTION OF DIRECTORS

     The Board of Directors consists of five members. The By-Laws of the Holding
Company  provide that the Board of Directors is to be divided into three classes
as nearly  equal in number as  possible.  The  members  of each  class are to be
elected  for a term of three years and until  their  successors  are elected and
qualified.  One class of  directors is to be elected  annually.  The nominee for
director  this year is James M.  Robison,  who is  currently  a director  of the
Holding Company. If elected by the shareholders, his term will expire in 2000.

     Unless  otherwise   directed,   each  proxy  executed  and  returned  by  a
shareholder  will be voted for the election of the nominee listed below.  If the
person  named as nominee  should be unable or unwilling to stand for election at
the time of the Annual  Meeting,  the proxy holders will nominate and vote for a
replacement nominee recommended by the Board of Directors, if such a replacement
is identified by the Board of Directors.

     The following  table sets forth certain  information  regarding the nominee
for the  position of director of the Holding  Company and those  persons who are
currently serving as directors of the Holding Company,  including the number and
percent of shares of Common Stock  beneficially  owned by such persons as of the
Voting  Record  Date.  The  nominee  for  director  is not  related to any other
director or  executive  officer of the Holding  Company by blood,  marriage,  or
adoption,  and there are no arrangements or  understandings  between any nominee
and the other person pursuant to which any nominee was selected.  The table also
sets forth the number of shares of Holding  Company  Common  Stock  beneficially
owned by executive officers and directors of the Holding Company as a group.

<TABLE>
<CAPTION>
                                                                         Director
                                                                          of the         Common Stock
                                                       Director of        Holding     Beneficially Owned
                                    Expiration of         SCSB            Company     as of December 19,   Percentage
Name                              Term as Director        Since            Since           1996 (1)         of Class
- -----------------                 ----------------        -----            -----           --------         --------
Director Nominees:
- ----------------- 
<S>                                     <C>               <C>              <C>             <C>                <C> 
James M. Robison                        2000              1991             1991            4,725(2)           2.7%

- -------------------------------
Directors Continuing in Office:
- -------------------------------

David A. Carmony                        1999              1986             1991            7,925(3)           4.5%
Leonard J. Fischer                      1998              1975             1991           10,350(4)           5.8%
Rodney L. Meyerholtz                    1999              1986             1991            6,175(5)           3.5%
Robert E. Thomas                        1998              1995             1995            2,075(6)           1.2%
All directors and executive
   officers as a group (7 persons)                                                        36,864(7)          20.0%
</TABLE>
- --------------
(footnotes on following page)

<PAGE>


1)   Based  upon  information   furnished  by  the  respective  persons.   Under
     applicable  regulations,  shares are deemed to be  beneficially  owned by a
     person if he or she directly or indirectly  has or shares the power to vote
     or  dispose  of the  shares,  whether  or not he or she  has  any  economic
     interest in the shares.  Unless otherwise  indicated,  the named beneficial
     owner has sole  voting and  dispositive  power  with  respect to the shares
     reported.

(2)  Of these shares, 2,500 are owned jointly by Mr. Robison and his wife, 2,025
     are owned jointly by Mr. Robison's wife and his children or  grandchildren,
     100 are owned directly by Mr. Robison's wife, and 100 are owned directly by
     Mr. Robison as guardian for William  Jones.  Does not include stock options
     for 690  shares  which  are not  exercisable  within  a  period  of 60 days
     following the Voting Record Date.

(3)  Of these shares,  6,000 are held by the Carmony Funeral Home Profit Sharing
     Trust  (the  "Carmony  Trust"),  of which  Mr.  Carmony  is a  trustee  and
     beneficiary,  200 are owned by Mr. Carmony's sons, and 1,725 are subject to
     stock options granted under the Option Plan. Does not include stock options
     for 690  shares  which  are not  exercisable  within  a  period  of 60 days
     following the Voting Record Date.

(4)  Of these  shares,  8,625 are  owned  solely  by Mr.  Fischer  and 1,725 are
     subject to stock options granted under the Option Plan. See footnote (1) to
     table on page 2 for information  about shares held by family members of Mr.
     Fischer.  Does not  include  stock  options  for 690  shares  which are not
     exercisable within a period of 60 days following the Voting Record Date.

(5)  Of these shares, 4,375 are owned jointly by Mr. Meyerholtz and his wife, 75
     are owned by his wife as  custodian  for their  children  under the Uniform
     Transfers  to Minors Act,  and 1,725 are subject to stock  options  granted
     under the Option Plan.  Does not include stock options for 690 shares which
     are not exercisable  within a period of 60 days following the Voting Record
     Date.

(6)  Of these  shares,  350 are held in revocable  trusts by Mr.  Thomas and his
     spouse,  and 1,725 are subject to stock  options  granted  under the Option
     Plan.  Does  not  include  stock  options  for  690  shares  which  are not
     exercisable within a period of 60 days following the Voting Record Date.

(7)  Such shares include 8,625 shares subject to stock options granted under the
     Option Plan.

     Presented  below is certain  information  concerning  the directors and the
director nominees of the Holding Company:

     David A. Carmony (age 48) has been a director of the Holding  Company since
1991 and of SCSB since 1986. Mr. Carmony has been President and 50%  shareholder
of  Carmony-Ewing  Funeral Homes,  Inc.,  which provides funeral services in the
Shelby County area, since 1988.

     Leonard J.  Fischer  (age 60) has been a director  of the  Holding  Company
since  1991  and of SCSB  since  1975.  Mr.  Fischer  is a  self-employed  metal
fabricator.  Prior to 1986,  Mr. Fischer was manager of plants and equipment for
Shelby Steel, Inc.

     Rodney L.  Meyerholtz  (age 42) has been  President  and a director  of the
Holding Company since 1991 and of SCSB since 1986.

     James M.  Robison  (age 69) became a director  and Chairman of the Board of
Directors of the Holding  Company in 1991 and of SCSB in 1991, and has served as
legal counsel to SCSB since prior to 1986.  Mr.  Robison is an  attorney-at-law,
associated  with the Shelbyville law firm of Robison,  Yeager,  Good,  Baldwin &
Apsley.

     Robert E.  Thomas (age 71) has served as a general  agent for the  Franklin
Life Insurance Company (Shelbyville, Indiana) since prior to 1990.

     The  directors  shall  be  elected  upon  receipt  of a  plurality  of  the
affirmative votes cast at the Annual Shareholders Meeting.  Plurality means that
individuals  who receive the largest  number of votes cast are elected up to the
maximum  number of directors to be chosen at the  meeting.  Abstentions,  broker
non-votes,  and instructions on the accompanying  proxy to withhold authority to
vote for one or more of the  nominees  will  result  in the  respective  nominee
receiving fewer votes.  However,  the number of votes otherwise  received by the
nominee will not be reduced by such action.

<PAGE>

The Board of Directors and its Committees

     During the fiscal year ended  September 30, 1996, the Board of Directors of
the Holding Company met 12 times.  No incumbent  director of the Holding Company
attended  fewer than 75% of the aggregate  total number of meetings of the Board
of  Directors  of the Holding  Company held during the last fiscal year while he
served as director and the meetings of committees  while he served.  Among other
committees, the Board of Directors of the Holding Company has an Audit Committee
and Stock Option Committee.  All committee members are appointed by the Board of
Directors.

     The Audit Committee  reviews the records and affairs of the Holding Company
to determine  its financial  condition,  oversees the adequacy of the systems of
internal control, and monitors the Holding Company's adherence in accounting and
financial reporting to generally accepted  accounting  principles and regulatory
accounting  principles,  as appropriate.  The Audit  Committee,  which currently
consists of Messrs. Carmony, Fischer and Thomas, met one time in the fiscal year
ended September 30, 1996.

     The Stock  Option  Committee  provided by the Option Plan  administers  the
Holding Company's Stock Option Plan. The Committee consists of Messrs.  Carmony,
Fischer and Robison, and it met one time in fiscal 1996.

     The Board of Directors  nominated  the slate of directors set forth in this
Proxy  Statement.  Although the Board of  Directors of the Holding  Company will
consider  nominees  recommended by shareholders,  it has not actively  solicited
recommendations for nominees from shareholders nor has it established procedures
for this  purpose.  Article  III,  Section 12 of the Holding  Company's  By-Laws
provides  that  shareholders  entitled to vote for the election of directors may
name  nominees  for  election  to the Board of  Directors  but there are certain
procedural  requirements  that must be  satisfied in order to do so. Among other
things,  written  notice  of a  proposed  nomination  must  be  received  by the
Secretary  of the  Holding  Company  not less than 60 days  prior to the  Annual
Meeting; provided,  however, that in the event that less than 70 days' notice or
public  disclosure  of the date of the meeting is given or made to  shareholders
(which  notice or public  disclosure  includes  the date of the  Annual  Meeting
specified in the Holding Company's By-Laws if the Annual Meeting is held on such
date),  notice must be received not later than the close of business on the 10th
day following the day on which such notice of the date of the meeting was mailed
or such public disclosure was made.

 Management Remuneration and Related Transactions

     Remuneration of Named Executive Officer

     No cash  compensation is paid directly by the Holding Company to any of its
executive officers. Each of such officers is compensated by SCSB. Each executive
officer of the Holding Company is also a director of SCSB, and received director
fees from SCSB as described below. The following table sets forth information as
to annual,  long-term and other  compensation  for services in all capacities to
the Holding Company and its subsidiaries for the last three fiscal years, of the
individual who served as chief  executive  officer of the Holding Company during
the fiscal year ended September 30, 1996 (the "Named Executive Officer").  There
were no other  executive  officers of the Holding Company serving as such during
the fiscal year ended September 30, 1996, who earned over $100,000 in salary and
bonuses during that year.

<TABLE>
<CAPTION>
                                                   Summary Compensation Table
                                                                                     Long Term
                                                                                    Compensation
                                                                               -----------------------
                                                 Annual Compensation                   Awards
                                      --------------------------------------   -----------------------
Name                                                                Other                                    All
and                                                                 Annual     Restricted   Securities      Other
Principal                   Fiscal                                  Compen-       Stock     Underlying     Compen-
Position                     Year      Salary ($)     Bonus ($)  sation($)(1)   Awards($)   Options(#)    sation($)
- -------------------------------------------------------------------------------------------------------------------
<S>                          <C>          <C>          <C>          <C>          <C>           <C>         <C>  
Rodney L. Meyerholtz         1996         $76,200      $4,500         --           --           690          --
President                    1995         $74,697      $6,000         --           --           --           --
                             1994         $68,077      $5,500         --           --           --           --
</TABLE>
- --------------
(1)  Mr. Meyerholtz  received certain  perquisites,  but the incremental cost of
     providing such  perquisites  did not exceed the lesser of $50,000 or 10% of
     his salary and bonus.

<PAGE>
     Stock Options

     The  following  table sets  forth  information  related to options  granted
during fiscal year 1996 to the Named Executive Officer.
<TABLE>
<CAPTION>
                                                         Option Grants - Last Fiscal Year
                                                                 Individual Grants
                         --------------------------------------------------------------------------------------
                                Number of                % of Total
                         Securities Underlying         Options Granted        Exercise or
                                 Options                to Employees           Base Price            Expiration
     Name                     Granted(#)(1)            In Fiscal Year         ($/Share)(2)            Date (3)
- --------------------     ---------------------         ----------------       ------------           ----------
<S>                               <C>                      <C>                  <C>                  <C>   
Rodney L. Meyerholtz               690                      100%                 $20.00               8/18/2006
</TABLE>
- -------------
(1)  Options to acquire shares of the Holding Company's Common Stock.

(2)  The options  must be paid in cash or, with the approval of the Stock Option
     Committee,  in shares of  Holding  Company  Common  Stock or a  combination
     thereof.  The  option  price  equaled  the  market  value of a share of the
     Holding Company's Common Stock on the date of grant.

(3)  These  options  become fully  exercisable  six months after the date of the
     grant, which was August 19, 1996.

     The  following  table  sets  forth the  number of shares  subject  to stock
options held by Mr.  Meyerholtz as of September 30, 1996.  Also reported are the
values for  "in-the-money"  options (options having an exercise price lower than
the market  value of the shares at fiscal year end) which  represent  the spread
between the exercise price of such stock options and the fiscal  year-end market
price of the stock. Mr.  Meyerholtz did he exercise any stock options during the
fiscal year ended September 30, 1996.

        Outstanding Stock Option Grants And Value Realized As Of 9/30/96
<TABLE>
<CAPTION>
                                  Number of Securities                             Value of Unexercised
                                 Underlying Unexercised                                In-the-Money
                               Options at Fiscal Year End                      Options at Fiscal Year End(1)
                           -----------------------------------             -----------------------------------
Name                       Exercisable           Unexercisable             Exercisable           Unexercisable
- --------------------       -----------           -------------             -----------           -------------
<S>                            <C>                     <C>                     <C>                 <C> 
Rodney L. Meyerholtz           1,725                   690                     $17,250             $      - 0 -
</TABLE>
- ------------
(1)  Amounts reflecting gains on outstanding  options are based on the bid price
     for the shares on September 30, 1996, which was $20.00.

     Compensation of Directors

     Directors of the Holding  Company are not currently paid  directors'  fees.
Directors of SCSB are paid  director  fees of $850 per month and are included in
SCSB's group hospitalization  coverage.  The Holding Company may, if it believes
it is necessary to attract qualified directors or is otherwise beneficial to the
Holding Company, adopt a policy of paying directors' fees at some future date.

Employment Contracts

     SCSB has  entered  into a  three-year  employment  contract  with Rodney L.
Meyerholtz, its President (the "Employee"). The contract extends annually for an
additional  one-year  term to  maintain  its  three-year  term if the  Board  of
Directors of SCSB  determines  to so extend it,  unless  notice not to extend is
properly  given by either party to the  contract.  The Employee  will receive an
initial  salary  under the  contract  equal to his  current  salary,  subject to
increases provided by the Board of Directors.  The contract also provides, among
other  things,  for  participation  in other fringe  benefits and benefit  plans
available to SCSB's employees. The Employee may terminate his employment upon 60
days'  written  notice to SCSB.  SCSB may discharge the Employee for "cause" (as
defined in the  contract)  at any time or upon certain  events  specified by OTS
regulations.  If SCSB terminates the Employee's  employment for other than cause
or if Mr.  Meyerholtz  terminates  his own employment for "cause" (as defined in
the  contract),  the  Employee  will  receive  his base  compensation  under the
contract (a) for an additional  three years if the termination  follows a change
of control in the Holding  Company (as defined  below) or (b) for the  remaining
term of the contract if the termination does not follow a change of control.  In
addition,  during such period,  the Employee  will  continue to  participate  in
SCSB's group insurance plans or receive comparable benefits.  Moreover, within a
period of three months after such termination following a change of control, the
Employee  will have the right to cause  SCSB to  purchase  any stock  options he
holds for a price equal to the fair market value (as defined
<PAGE>


in the contract) of the shares subject to such options minus their option price.
If the payments provided for in the employment  contract together with any other
payments  made to the Employee by SCSB are deemed to be payments in violation of
the "golden  parachute"  rules of the Internal  Revenue Code of 1986, as amended
(the "Code"), such payments will be reduced to the largest amount that would not
cause SCSB to lose a tax  deduction  for payments  under those  rules.  The cash
compensation  that  would be paid under the  contracts  to the  Employee  if the
contract were  terminated as of the date hereof after a change in control of the
Holding Company for other than cause by SCSB or for cause by the Employee, would
be $197,340. For purposes of the employment contract, a change of control of the
Holding  Company  is  generally  an  acquisition  of  "control"  as  defined  in
regulations issued under the Change in Bank Control Act and the Savings and Loan
Holding  Company Act not approved in advance by the Holding  Company's  Board of
Directors.  Similar  employment  contracts have been entered into with two other
executive officers of the Holding Company.

Transactions With Certain Related Persons

     SCSB makes  available to its directors,  officers and employees real estate
mortgage  loans secured by their personal  residence,  personal loans and credit
card loans.  These loans are made in the  ordinary  course of business  with the
same collateral and  underwriting  criteria as those of comparable  transactions
prevailing  at the  time  and do not  involve  more  than  the  normal  risk  of
collectibility or present other unfavorable features.

     The Financial  Institutions  Reform,  Recovery and  Enforcement Act of 1989
("FIRREA")  requires  that all  loans  or  extensions  of  credit  to  executive
officers,  directors,  and principal  shareholders be made on substantially  the
same terms, including interest rates and collateral,  as those prevailing at the
time for  comparable  transactions  with the general public and must not involve
more than the normal risk of repayment or present  other  unfavorable  features.
SCSB's  policy  regarding  loans  to  directors  and  all  employees  meets  the
requirements of FIRREA, and all loans made since August 9, 1989 (the date FIRREA
was enacted),  to directors  and  executive  officers have been made pursuant to
that policy.

     James M.  Robison,  Chairman of the Board of  Directors of both the Holding
Company and SCSB, serves as counsel to SCSB in connection with loan closings and
provides  routine  legal  work  such as  title  searches  and  foreclosures.  In
connection  with his services in such  capacity,  Mr.  Robison is paid an annual
retainer of $10,200.  In addition,  Mr. Robison  received $7,653 in fees for his
legal work for SCSB for the fiscal year ended  September 30, 1996.  SCSB expects
to continue  using Mr.  Robison's  services for loan closings,  title  searches,
foreclosures, and other routine legal work.


                     PROPOSAL II -- RATIFICATION OF AUDITORS

     The Board of Directors proposes for the ratification of the shareholders at
the Annual Meeting the  appointment of KPMG Peat Marwick LLP,  certified  public
accountants,  as independent  auditors for the fiscal year ending  September 30,
1997.  KPMG Peat Marwick LLP has served as auditors for SCSB since 1989.  In the
event  the  appointment  of  KPMG  Peat  Marwick  LLP  is  not  approved  by the
shareholders,  the  Board  of  Directors  will  consider  appointment  of  other
independent   auditors  for  the  fiscal  year  ending  September  30,  1997.  A
representative  of KPMG Peat Marwick LLP is expected to be present at the Annual
Meeting with the  opportunity  to make a statement if he so desires.  He will be
available to respond to any appropriate questions shareholders may have.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities  Exchange Act of 1934 ("1934 Act") requires
that the Holding Company's  officers and directors and persons who own more than
10% of the Holding  Company's Common Stock file reports of ownership and changes
in ownership with the Securities and Exchange Commission (the "SEC").  Officers,
directors and greater than 10%  shareholders  are required by SEC  regulation to
furnish the  Holding  Company  with copies of all Section  16(a) forms that they
file.

     Based  solely on its  review of the copies of such  forms  received  by it,
and/or written  representations  from certain  reporting persons that no Forms 5
were required for those persons,  the Holding  Company  believes that during the
fiscal year ended September 30, 1996, all filing requirements  applicable to its
officers,  directors  and greater  than 10%  beneficial  owners with  respect to
Section 16(a) of the 1934 Act were satisfied in a timely manner.

<PAGE>


                              SHAREHOLDER PROPOSALS

     Any  proposal  that a  shareholder  wishes to have  included in the Holding
Company's  proxy  solicitation  materials to be used in connection with the next
Annual Meeting of the Holding Company must be received at the main office of the
Holding Company no later than 120 days in advance of December 31, 1997. Any such
proposal should be sent to the attention of the Secretary of the Holding Company
at 29 East Washington Street, Shelbyville, Indiana 46176.

                                  OTHER MATTERS

     Management  is not aware of any business to come before the Annual  Meeting
other than those  matters  described in this Proxy  Statement.  However,  if any
other matters  should  properly come before the Annual  Meeting,  it is intended
that the  proxies  solicited  hereby  will be voted with  respect to those other
matters in accordance with the judgment of the persons voting the proxies.

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

     Each shareholder is urged to complete,  date, and sign the proxy and return
it promptly in the enclosed return envelope.

                                            By Order of the Board of Directors



                                            /s/ Rodney L. Meyerholtz
                                            Rodney L. Meyerholtz, President



December 31, 1996


<PAGE>


[LEFT COLUMN]

|X|  PLEASE MARK VOTES            REVOCABLE PROXY
     AS IN THIS EXAMPLE        SHELBY COUNTY BANCORP


                         ANNUAL MEETING OF SHAREHOLDERS
                                JANUARY 23, 1997

         The  undersigned  hereby  appoints  Rodney L.  Meyerholtz and Robert E.
Thomas,  with full powers of  substitution,  to act as attorneys and proxies for
the  undersigned  to vote all shares of capital stock of Shelby  County  Bancorp
which the  undersigned is entitled to vote at the Annual Meeting of Shareholders
to be held at the offices of Shelby County  Bancorp,  Shelbyville,  Indiana,  on
Thursday,  January  23,  1997,  at 3:00  P.M.,  and at any and all  adjournments
thereof, as follows:



                                             -------------------------------
Please be sure to sign and                     Date
date this Proxy in the box               
below.                                   
- ----------------------------------------------------------------------------
                                         
                                         
Shareholder sign above                         Co-holder (if any) sign above
- ----------------------------------------------------------------------------




                                  SEE ATTACHED
<PAGE>
[RIGHT COLUMN]





                                                   For     With-
                                                           hold
1.    The election as director of James M.         [ ]     [ ]
      Robison for a three year term.

                                                   For   Against    Abstain

2.    Ratification of the appointment of           [ ]     [ ]        [ ]
      KPMG Peat Marwick LLP as audi-            
      tors for the fiscal year ending           
      September 30, 1997.                       
                                             
     In their  discretion,  the  proxies  are  authorized  to vote on any  other
business that may properly come before the Meeting or any adjournment thereof.

     The  Board  of  Directors  recommends  a vote  "FOR"  each  of  the  listed
propositions.

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

     This proxy may be revoked at any time prior to the voting thereof.

     The undersigned  acknowledges receipt from Shelby County Bancorp,  prior to
the execution of this proxy,  of a Notice of the Meeting,  a Proxy Statement and
an Annual Report to Shareholders.

     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS  PROXY  WILL BE VOTED  FOR EACH OF THE  PROPOSITIONS  STATED.  IF ANY OTHER
BUSINESS IS PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED
IN THIS  PROXY IN  THEIR  BEST  JUDGMENT.  AT THE  PRESENT  TIME,  THE  BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

  ^ Detach above card, sign, date and mail in postage paid envelope provided. ^

                              SHELBY COUNTY BANCORP


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

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY
- --------------------------------------------------------------------------------


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