SHELBY COUNTY BANCORP
DEF 14A, 1997-12-30
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: FRANKLIN TEMPLETON INTERNATIONAL TRUST, NSAR-B, 1997-12-30
Next: CHAMPION FINANCIAL CORP /MD/, 8-K, 1997-12-30





                                  SCHEDULE 14A
                     Information Required in Proxy Statement

                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

Filed by the Registrant:        Yes.

Filed by a Party other than the Registrant:  No.

Check the appropriate box:

[ ]      Preliminary Proxy Statement
[ ]      Confidential, for Use of the Commission Only (as Permitted by
         Rule 14a-6(e)(2))
[X]      Definitive Proxy Statement
[ ]      Definitive Additional Materials
[ ]      Soliciting Material Pursuant to Section 240.14a-11(c) or
         Section 240.14a-12

                              SHELBY COUNTY BANCORP
                (Name Of Registrant As Specified In Its Charter)

                              SHELBY COUNTY BANCORP
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]      No fee required
[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
         and 0-11
         (1)      Title of each class of securities to which transaction
                  applies:             N/A
         (2)      Aggregate number of securities to which transaction
                  applies:             N/A
         (3)      Per unit price or other underlying value of transaction
                  computed pursuant to Exchange Act Rule 0-11 (Set forth
                  the amount on which the filing fee is calculated and
                  state how it was determined):     N/A
         (4)      Proposed maximum aggregate value of transaction:     N/A
         (5)      Total fee paid:
[ ]      Fee paid previously with preliminary materials
[ ]      Check box if any part of the fee is offset as provided by
         Exchange Act Rule 0-11(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.       N/A
         (1)      Amount Previously Paid:
         (2)      Form, Schedule or Registration Statement No.:
         (3)      Filing Party:
         (4)      Date Filed:


<PAGE>

                                     [LOGO]
                            29 East Washington Street
                           Shelbyville, Indiana 46176
                                 (317) 398-9721

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

                         To Be Held On January 22, 1998


     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 22, 1998, at 3:00 P.M., Eastern Standard Time.

     The Annual Meeting will be held for the following purposes:

     1.   Election  of  Directors.  Election  of two  directors  of the  Holding
          Company, each to serve a three-year term expiring in 2001.

     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, 1998.

     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 18, 1997,  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, 1997,
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 29, 1997




     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 22, 1998


     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 22, 1998,  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 29, 1997.

     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 18, 1997
(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.


<PAGE>

     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                                          11,040 (1)                              6.2%
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                                            17,126                                  9.7%
10587 Coopergate Drive
Carmel, Indiana  46032
</TABLE>

(footnotes on following page)

(1)    Includes  2,415 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 11,040  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 or amendments  thereto filed
       with the  Securities  and  Exchange  Commission.  It does not reflect any
       changes that may have occurred since the date of the applicable filing or
       amendment.

                       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 nominees for
director  this year are Leonard J.  Fischer,  who is currently a director of the
Holding Company,  and Jack D. Disser, who has been nominated to fill the vacancy
created by Robert E. Thomas' decision not to stand for reelection  following the
expiration  of his current term.  If elected by the  shareholders,  the terms of
Messrs. Fischer and Disser will expire in 2001.

     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.


<PAGE>

     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  nominees  for  director are 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 18,   Percentage
Name                              Term as Director        Since            Since           1997 (1)         of Class
- --------------------------------------------------------------------------------------------------------------------
Director Nominees:
- ----------------- 
<S>                                     <C>               <C>              <C>            <C>                 <C> 
Leonard J. Fischer                      2001              1975             1991           11,040(2)           6.2%
Jack D. Disser                          2001           New Nominee      New Nominee        1,000(3)            .57%
Directors Continuing in Office:
David A. Carmony                        1999              1986             1991            8,615(4)           4.8%
Rodney L. Meyerholtz                    1999              1986             1991            6,865(5)           3.8%
James M. Robison                        2000              1991             1991            5,415(6)           3.0%
Returning Director:
Robert E. Thomas (7)                    1998              1995             1995            2,765(7)           1.6%

All directors, director nominees
   and executive officers
   as a group (8 persons)                                                                 41,314(8)          22.0%
</TABLE>

(footnotes on following 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,  8,625 are  owned  solely  by Mr.  Fischer  and 2,415 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.

(3)  These shares are held jointly by Mr. Disser and his spouse.

(4)  Of these  shares,  2,415 are  subject to stock  options  granted  under the
     Option Plan.

(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 2,415 are subject to stock  options  granted
     under the Option Plan.

(6)  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, 100 are owned directly by Mr.
     Robison as  guardian  for  William  Jones,  and 690 are  subject to a stock
     option granted under the Option Plan.

(7)  Of these  shares,  350 are held in revocable  trusts by Mr.  Thomas and his
     spouse and 2,415 are subject to options granted under the Option Plan.

(8)  Such shares include  12,075 shares  subject to stock options  granted under
     the Option Plan.


<PAGE>

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

     David A. Carmony (age 49) 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.

     Jack D. Disser (age 60) is a new director nominee.  He has been retired for
over  the  past  five  years.  Prior  to  his  retirement,   he  worked  in  the
manufacturing and steel service center industries.

     Leonard J.  Fischer  (age 61) 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 43) has been  President  and a director  of the
Holding Company since 1991 and of SCSB since 1986.

     James M.  Robison  (age 70) 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
(Sr. Assoc.),  associated with the Shelbyville law firm of Robison, Yeager, Good
& Baldwin.

     Robert E.  Thomas (age 72) has served as a general  agent for the  Franklin
Life Insurance Company (Shelbyville, Indiana) since prior to 1991.

     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.

The Board of Directors and its Committees

     During the fiscal year ended  September 30, 1997, the Board of Directors of
the Holding Company met fifteen (15) 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, 1997.

     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 1997.

     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.


<PAGE>

 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. 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, 1997 (the
"Named  Executive  Officer").  There  were no other  executive  officers  of the
Holding Company serving as such during the fiscal year ended September 30, 1997,
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>                                                     
Rodney L. Meyerholtz         1997         $77,400      $9,000         --           --           ---          --
President                    1996         $76,200      $4,500         --           --           690          --
                             1995         $74,697      $6,000         --           --           --           --
- --------------
</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.

     Stock Options

     The  following  table  sets  forth the  number of shares  subject  to stock
options held by Mr.  Meyerholtz as of September 30, 1997.  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, 1997.

        Outstanding Stock Option Grants And Value Realized As Of 9/30/97

<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           2,415                   ---                     $29,325                  ---
</TABLE>

(1)  Amounts reflecting gains on outstanding  options are based on the bid price
     for the shares on September 30, 1997, which was $25.00.

     Compensation of Directors

     Directors of the Holding Company receive directors' fees of $250 per month.
Directors of SCSB are paid  director  fees of $850 per month and are included in
SCSB's group hospitalization coverage.

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

<PAGE>

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 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
$200,928.  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.

     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 $8,630 in fees for his
legal work for SCSB for the fiscal year ended  September 30, 1997.  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,
1998.  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,  1998.  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.


<PAGE>

     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, 1997, 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.

                              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 29, 1998. 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 29, 1997


<PAGE>

[PROXY CARD, FRONT]

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


                         ANNUAL MEETING OF SHAREHOLDERS
                                JANUARY 22, 1998

         The  undersigned  hereby  appoints  Rodney L.  Meyerholtz  and David A.
Carmony,  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  22,  1998,  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
- ------------------------------------------------------------------------


                                              For      With-       For All
                                                       hold        Except
1.    The election as directors of Leonard    |_|      |_|         |_|
      J. Fischer and Jack D. Disser,                             
      each for a three year term.                                
                                                             
INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.


- --------------------------------------------------------------------------------
                                                   For   Against    Abstain
2.    Ratification of the appointment of           |_|     |_|         |_|
      KPMG Peat Marwick LLP as audi-
      tors for the fiscal year ending
      September 30, 1998.

      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.


<PAGE>
[PROXY CARD, BACK]

    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