OHIO VALLEY BANC CORP
PRE 14A, 1997-03-07
STATE COMMERCIAL BANKS
Previous: MUNDER FUNDS INC, N-30D, 1997-03-07
Next: BOSTON CHICKEN INC, S-3, 1997-03-07





                             OHIO VALLEY BANC CORP.

                                  P.O. BOX 240

                             GALLIPOLIS, OHIO 45631


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS













<PAGE>


                                                                Gallipolis, Ohio
                                                                  March 19, 1997

To the Shareholders of
Ohio Valley Banc Corp.

         Notice is hereby given that the Annual Meeting of  Shareholders of Ohio
Valley Banc Corp. (the "Company") will be held at the Morris and Dorothy Haskins
Ariel Theatre, 426 Second Avenue, Gallipolis, Ohio, on Wednesday, the 9th day of
April, 1997, at 5:00 p.m. Eastern Daylight Time, for the following purposes:

     1.   To elect three Directors of the Company each to serve for a three-year
          term until the 2000  Annual  Meeting of  Shareholders  and until their
          successors are elected and qualified.
     
     2.   To consider and vote upon a proposal to fix the stated  capital of the
          common shares of the Company at One Dollar per share.

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

          Holders  of  Common  Shares of the  Company  of record at the close of
business on March 12, 1997, will be entitled to vote at the meeting.

                                              BY ORDER OF THE BOARD OF DIRECTORS



                                                                James L. Dailey,
                                            Chairman and Chief Executive Officer



                                                               Jeffrey E. Smith,
                                President, Chief Operating Officer and Treasurer














                                        1

<PAGE>


                             OHIO VALLEY BANC CORP.
                                  P.O. Box 240
                             Gallipolis, Ohio 45631

                                                                  March 19, 1997

                                 PROXY STATEMENT

         This Proxy  Statement  is first being mailed on or about March 19, 1997
to all  shareholders  of  record  at the close of  business  on March 12,  1997,
regarding  the Annual  Meeting of  Shareholders  of Ohio Valley Banc Corp.  (the
"Company")  to be held at the Morris and  Dorothy  Haskins  Ariel  Theatre,  426
Second  Avenue,  Gallipolis,  Ohio,  on  Wednesday,  April 9, 1997, at 5:00 p.m.
Eastern Daylight Time.

         The  accompanying  proxy is  solicited by the Board of Directors of the
Company.  The cost of this solicitation  will be borne by the Company.  Although
the solicitation of proxies will be made primarily by mail,  proxies may also be
solicited by some of the Company's  directors,  officers,  and regular employees
who may communicate  with  shareholders  personally and by mail,  telephone,  or
telegram to request the return of the proxies.

         The Annual Report of the Company for the fiscal year ended December 31,
1996, including financial statements, is enclosed with this Proxy Statement.

Voting Rights and Proxies
- -------------------------

         Only shareholders of record at the close of business on March 12, 1997,
are entitled to vote at the Annual Meeting. As of February 14, 1997, the Company
had  outstanding  and entitled to vote at the Annual  Meeting  1,325,787  common
shares,  without  par value  ("Common  Shares").  The  number  of Common  Shares
outstanding  and  entitled  to vote at the Annual  Meeting  identified  above is
subject to  increase,  prior to the record  date of March 12,  1997.  Additional
Common  Shares,  which are currently  authorized  but not issued,  may be issued
prior to March 12, 1997,  pursuant to the voluntary  purchase  provisions of the
Company's  Dividend  Reinvestment  Plan. These additional  common shares will be
issued after  February 14, 1997 entitled to the same voting rights as referenced
above.

Shareholdings of Management
- ---------------------------

         The following table indicates,  as of February 14, 1997, the number and
percentage of  outstanding  Common Shares of the Company  beneficially  owned by
each  nominee for election to the Board of Directors  and by all  Directors  and
Executive  Officers of the Company as a group.  The Company  knows of no persons
other than Mr. Haskins who beneficially owns more than 5% of such shares.







                                        2

<PAGE>


                              No. of Shares and Nature           Percent of
Name and Address              of Beneficial Ownership*             Class
- ----------------              ------------------------             -----

James L. Dailey**                     11,233                        .85%
445 Third Avenue
Gallipolis, Ohio 45631

Jeffrey E. Smith**                     5,219                        .39%
22 Edgemont Drive
Gallipolis, Ohio 45631

Morris E. Haskins                    131,833                       9.94%
1 Vine Street
Gallipolis, Ohio 45631

Keith R. Brandeberry, M.D.            25,405                       1.92%
401 First Avenue
Gallipolis, Ohio 45631

W. Lowell Call                         5,345                        .40%
399 Maple Drive
Gallipolis, Ohio 45631

Robert H. Eastman                     11,792                        .89%
4551 State Route 588
Gallipolis, Ohio 45631

Merrill L. Evans                      19,922                       1.46%
2362 East Bethel Church Road
Gallipolis, Ohio 45631

Warren F. Sheets                      59,240                       4.47%
120 First Avenue
Gallipolis, Ohio 45631

Thomas E. Wiseman                      3,342                        .25%
619 Fourth Avenue
Gallipolis, Ohio 45631

All Directors and Executive          272,831                      21.65%
Officers as a Group
(10 persons)







                                        3

<PAGE>


*        Included  are shares owned by each  nominee,  Director or group and, in
         certain  instances,  by his spouse and minor children,  and shares over
         which each  nominee or Director  has full  voting  control and power of
         disposition.  Also included in the shares listed for Messrs. Dailey and
         Smith are shares allocated to each individual in the Company's Employee
         Stock Ownership Plan.

**       Executive Officer of the Company and/or Bank.

         Effective  October 23, 1992, the Company became the parent  corporation
of The Ohio Valley  Bank  Company  (the  "Bank") in a one-bank  holding  company
system. As the result of a corporate reorganization approved by the shareholders
of the Bank,  each  shareholder of the Bank received one (1) Common Share of the
Company in exchange for each common share held by that  shareholder  of the Bank
on October 23, 1992. As of that date, and as a result of the reorganization, the
shareholders of the Bank possessed all of the  outstanding  Common Shares of the
Company and the Bank became a wholly-owned subsidiary of the Company.

PROXY ITEM 1:  ELECTION OF DIRECTORS
- -------------  ---------------------

         The Company's  Board of Directors  consists of nine (9) members divided
into three (3)  classes.  The terms of office of three (3)  Directors of one (1)
class  expire at the Annual  Meeting.  Directors  elected at the Annual  Meeting
shall serve a three (3) year term until the 2000 annual meeting of  shareholders
and until their  respective  successors are elected and qualified.  The enclosed
proxy,  if returned  duly executed and unless  instructions  to the contrary are
indicated thereon,  will be voted for the three (3) nominees listed below. Since
December,  1980,  the Board of the Bank has followed a policy that a Director of
the Bank shall retire at the next Annual Meeting of  Shareholders  following the
70th birthday of such  Director.  The policy does not apply to any member of the
Board of the Bank who was a member of the Board on December 2, 1980, the date of
the  adoption of this policy,  except for Merrill  Evans,  who has  specifically
requested  that this  policy  apply to his  tenure on the Board of the Bank.  In
observance  of this  policy,  a  Director  of the  Company  will not  stand  for
re-election  as a Director of the Company  following the  completion of the term
during which he attains the age of 70.

         Article Two of the Company's Code of Regulations  prescribes the method
for a  shareholder  to  nominate  a  candidate  for  election  to the  Board  of
Directors.  Nominations,  other than those made by or on behalf of the  existing
Board of Directors of the Company, must be made in writing and must be delivered
or mailed to the  President of the Company not less than 14 days,  nor more than
50 days,  prior to any  meeting  of  shareholders  called  for the  election  of
Directors. Such notification must contain the following information:

         a.  name and address of each proposed nominee;
         b.  principal occupation of each proposed nominee;
         c.  total number of shares of capital stock of the Company that will be
              voted for each proposed nominee;
         d.  name and residence address of the notifying shareholder; and
         e.  number of shares of capital stock of the Company owned by the
              notifying shareholder.



                                        4

<PAGE>


As of the date of this Proxy  Statement,  no persons have been so nominated  for
election at this Annual Meeting.

         The table below sets forth  information as to the principal  occupation
of each nominee for election as Director and each Director presently serving the
Company,  the  nominee's  or  Director's  age, the year in which each nominee or
Director first became a Director of the Company, and certain other information.

         If for any reason,  any nominee  named below  should not be a candidate
for election at the time of the Annual  Meeting,  the proxies may be voted for a
substitute  nominee in the discretion of those named as proxies.  The Management
has no reason to believe  that any nominee  will be  unavailable.  The  nominees
receiving the greatest  number of votes will be elected.  Shares as to which the
authority to vote is withheld and broker non-votes,  if any, will not be counted
toward the  election  of  Directors  or toward the  election  of the  individual
nominees specified on the form of proxy.
                                                                        Director
                                                            Director     of the
                                                            of the       Company
Name                          Age   Principal Occupation*   Bank Since    Since
- ----                          ---   ---------------------   ----------    -----


                NOMINEES FOR ELECTION FOR TERMS EXPIRING IN 2000

Keith R. Brandeberry, M.D.**   75   Physician                 1968         1992

Merrill L. Evans               64   Developer, Farmer and     1979         1992
                                    President, Evans
                                    Enterprises, Inc.

Thomas E. Wiseman***           38   President, The            1992         1992
                                    Wiseman Agency, Inc.


















                                        5

<PAGE>


                      DIRECTORS WITH TERMS EXPIRING IN 1998

Jeffrey E. Smith               47   President and             1986         1992
                                    Chief Operating Officer
                                    of the Company and the
                                    Bank, Treasurer
                                    of the Company

Robert H. Eastman***           56   President of Ohio         1986         1992
                                    Valley Supermarkets,
                                    Inc.

Warren F. Sheets               72   Attorney, Warren F.       1974         1992
                                    Sheets Co., LPA

                      DIRECTORS WITH TERMS EXPIRING IN 1999

James L. Dailey                62   Chairman and Chief        1970         1992
                                    Executive Officer
                                    of the Company and the
                                    Bank

W. Lowell Call**,***           60   Vice President, Sausage   1986         1992
                                    Production, Bob Evans
                                    Farms, Inc.

Morris E. Haskins              85   Director of the Company,  1939         1992
                                    Chairman of the Bank
                                    from 1981 until his
                                    retirement in April, 1992


     *    Each of the  Directors  has  held  the  respective  position  with the
          Company  or the other  companies  listed for a period of at least five
          years.

     **   Member  of the  Examination  and  Audit  Committee  of the  Bank.  The
          Committee  is charged by Ohio law with  responsibility  for the Bank's
          audit.  The  Committee  met twelve (12) times during 1996.  The Bank's
          annual audit is reviewed by the entire Board of Directors. Neither the
          Board of the Company nor the Bank has a standing Nominating Committee,
          or a committee performing similar functions.

     ***  Member of the Compensation  Committee of the Company. The Compensation
          Committee  establishes the  compensation of executive  officers of the
          Bank. This Committee met five (5) times during 1996.
        
     During the past year,  the Board of  Directors  of the Company met five (5)
times,  and the  Board of the  Bank  met  twenty-four  (24)  times.  None of the
Directors  attended fewer than 75% of the aggregate of the total number of Board
meetings and the total number of meetings  held by  committees  of the Boards on
which he served during the year.
                                        6

<PAGE>


Remuneration of Executive Officers
- ----------------------------------

         The following  table shows,  for the three fiscal years ended  December
31, 1996, compensation paid by the Company for services in all capacities to the
following  executive  officers  of the  Company  who earned  salary and bonus in
excess of $100,000.

                           SUMMARY COMPENSATION TABLE

                               Annual Compensation
- -------------------------------------------------------------------------------
Name and Principal         Year   Salary(1)   Bonus(2)   All Other Compensation
Position                          ($)         ($)        ($)
- -------------------------------------------------------------------------------

James L. Dailey            1996   $86,319     $91,342    $       ( 3 )
Chairman and               1995    82,079      74,410     13,106 ( 4 )          
Chief Executive            1994    77,572      68,612     12,745 ( 5 )
Officer of the
Company and
the Bank

Jeffrey E. Smith           1996   $63,145     $84,243    $       ( 5 )
President                  1995    60,531      67,722     11,028 ( 6 )
and Chief                  1994    59,376      57,071      9,971 ( 8 )
Operating
Officer of the
Company and the
Bank, and Treasurer
of the Company

     (1)  "Salary" includes Director's Fees received by Messrs. Dailey and Smith
          during  each of 1996,  1995 and 1994  fiscal  years in the  amounts of
          $2,400, $2,700 and $3,600, respectively.

     (2)  "Bonus" includes Director's Bonus received by Messrs. Dailey and Smith
          during  each of 1996,  1995 and 1994  fiscal  years in the  amounts of
          $13,927, $12,719 and $11,723,  respectively.  Messrs. Dailey and Smith
          have  chosen to defer a portion  of their  bonus  under the  Company's
          deferred  compensation  plan  for  directors  and  executive  officers
          implemented in 1996.
     
     (3)  Includes   $_____   allocated  to  Mr.  Dailey   pursuant  to  Company
          contributions  and reallocated  forfeitures under the Ohio Valley Bank
          Profit  Sharing  Plan;  $_____  allocated  to Mr.  Dailey  pursuant to
          Company contributions and reallocated forfeitures under the 401-K plan
          which is provided for under the Ohio Valley Bank Profit  Sharing Plan;
          $_____ allocated to Mr. Dailey pursuant to Company  contributions  and
          reallocated  forfeitures  under the Ohio  Valley Bank  Employee  Stock
          Ownership  Plan; and $_____ premium paid by the Company for a $_______
          life insurance policy on the life of Mr. Dailey, pursuant to the terms
          of the Company's group life insurance contracts.
                                                                   
                                       7

<PAGE>


     (4)  Includes   $2,826   allocated  to  Mr.  Dailey   pursuant  to  Company
          contributions  and reallocated  forfeitures under the Ohio Valley Bank
          Profit  Sharing  Plan;  $1,500  allocated  to Mr.  Dailey  pursuant to
          Company contributions and reallocated forfeitures under the 401-K plan
          which is provided for under the Ohio Valley Bank Profit  Sharing Plan;
          $7,683 allocated to Mr. Dailey pursuant to Company  contributions  and
          reallocated  forfeitures  under the Ohio  Valley Bank  Employee  Stock
          Ownership  Plan; and $1,097 premium paid by the Company for a $304,000
          term life insurance policy on the life of Mr. Dailey.

     (5)  Includes   $2,829   allocated  to  Mr.  Dailey   pursuant  to  Company
          contributions  and reallocated  forfeitures under the Ohio Valley Bank
          Profit  Sharing  Plan;  $1,459  allocated  to Mr.  Dailey  pursuant to
          Company contributions and reallocated forfeitures under the 401-K plan
          which is provided for under the Ohio Valley Bank Profit  Sharing Plan;
          $7,468 allocated to Mr. Dailey pursuant to Company  contributions  and
          reallocated  forfeitures  under the Ohio  Valley Bank  Employee  Stock
          Ownership Plan; and $989 of premium paid by the Company for a $279,000
          term life insurance policy on the life of Mr. Dailey.

     (6)  Includes   $_____   allocated  to  Mr.   Smith   pursuant  to  Company
          contributions  and reallocated  forfeitures under the Ohio Valley Bank
          Profit Sharing Plan; $_____ allocated to Mr. Smith pursuant to Company
          contributions  and reallocated  forfeitures under the 401-K plan which
          is provided for under the Ohio Valley Bank Profit Sharing Plan; $_____
          allocated  to  Mr.  Smith  pursuant  to  Company   contributions   and
          reallocated  forfeitures  under the Ohio  Valley Bank  Employee  Stock
          Ownership Plan; and $___ of premium paid by the Company for a $_______
          life insurance policy on the life of Mr. Smith,  pursuant to the terms
          of the Company's group life insurance contracts.

     (7)  Includes   $2,404   allocated  to  Mr.   Smith   pursuant  to  Company
          contributions  and reallocated  forfeitures under the Ohio Valley Bank
          Profit Sharing Plan; $1,276 allocated to Mr. Smith pursuant to Company
          contributions  and reallocated  forfeitures under the 401-K plan which
          is provided for under the Ohio Valley Bank Profit Sharing Plan; $6,536
          allocated  to  Mr.  Smith  pursuant  to  Company   contributions   and
          reallocated  forfeitures  under the Ohio  Valley Bank  Employee  Stock
          Ownership Plan; and $812 of premium paid by the Company for a $238,000
          term life insurance policy on the life of Mr. Smith.

     (8)  Includes   $2,257   allocated  to  Mr.   Smith   pursuant  to  Company
          contributions  and reallocated  forfeitures under the Ohio Valley Bank
          Profit Sharing Plan; $1,164 allocated to Mr. Smith pursuant to Company
          contributions  and reallocated  forfeitures under the 401-K plan which
          is provided for under the Ohio Valley Bank Profit Sharing Plan; $5,958
          allocated  to  Mr.  Smith  pursuant  to  Company   contributions   and
          reallocated  forfeitures  under the Ohio  Valley Bank  Employee  Stock
          Ownership Plan; and $592 of premium paid by the Company for a $220,000
          term life insurance policy on the life of Mr. Smith.






                                        8

<PAGE>


Compensation of Directors
- -------------------------

          No  member  of  the  Board  of  Directors  of  the  Company   received
remuneration  in 1996 for his  services  as such.  All of the  Directors  of the
Company serve as Directors of the Bank. In 1996,  each  individual  who is not a
salaried officer of the Bank received $300 per month for his service as a member
of the Board of Directors of the Bank.  Directors Dailey and Smith received $200
per month for their services. The Bank Board met twenty-four (24) times in 1996.
All Directors  received $300 as a monthly fee in the fiscal years 1994 and 1995,
except Mr.  Dailey and Mr. Smith who both  received $200 as a monthly fee in the
fiscal year 1995. In addition,  it is the practice of the Bank to pay a bonus to
its Directors based upon the performance of the Bank. For 1996, each Director of
the Bank received a bonus of $13,927.  This bonus figure  specifically  includes
amounts  participating  directors  may have chosen to defer under the  Company's
deferred  compensation plan for directors and executive officers  implemented in
1996.(1)  The bonus paid to each  Director in the fiscal  years of 1994 and 1995
was $11,723 and $12,719,  respectively. Mr. Evans, Dr. Brandeberry, Mr. Haskins,
and Mr. Wiseman each received an additional $36,618 in 1996 for their service as
members of the Executive  Committee of the Board of Directors of the Bank, which
met fifty (50) times in 1996. Mr. Saunders retired from the Executive  Committee
in April of 1996.  Mr.  Saunders  received  $4,843 in 1996 for his  service as a
member of the Executive  Committee.  This figure for Mr. Evans, Dr. Brandeberry,
and Mr.  Haskins for the fiscal years of 1994 was  $33,888.  This figure for Mr.
Evans,  Dr.  Brandeberry,  Mr. Haskins,  and Mr. Saunders for the fiscal year of
1995 was $35,122.  Mr. Saunders  retired as an executive  officer of the Bank in
December, 1994, retaining his position as a member of the Executive Committee of
the Bank.  Executive  Committee members who are employees of the Bank receive no
compensation for serving on the Executive  Committee.  Mr. Saunders  received no
Executive Committee fees for fiscal year 1994.

(1)       In December  1996,  life  insurance  contracts  were  purchased by the
          Company.  The  Company  is  the  owner  of the  contracts.  One of the
          purposes  of these  contracts  was to  replace  a current  group  life
          insurance  program for  executive  officers  and  implement a deferred
          compensation  plan  for  directors  and  executive  officers  in 1996.
          Participants in the deferred compensation plan are eligible to receive
          distribution of their  contributions,  plus accrued interest earned at
          no greater than market rate on reinvestment of the contributions, upon
          reaching age 70, provided that, if a participants dies before reaching
          age 70 and the participant  qualifies,  distribution  shall be made to
          the  participant's  designated  beneficiary in an amount equal to what
          the director would have accumulated if the participant had reached age
          70 and had continued to make  contributions  to the plan.  The cost of
          providing  the  benefits  to the  participants  will be  offset by the
          earnings on the life insurance contracts.

Report  of the  Compensation Committee of the Board of Directors
- ----------------------------------------------------------------
on Executive Compensation
- -------------------------

         Notwithstanding  anything  to  the  contrary  set  forth  in any of the
Company's previous filings under the Securities Act of 1933, as amended,  or the
Securities  Exchange  Act of 1934,  as amended,  that might  incorporate  future
filings,  including this Proxy  Statement,  in whole or in part, this Report and
the graph set forth on page 13 shall not be  incorporated  by reference into any
such filings.


                                        9

<PAGE>


         DECISION-MAKING  PROCESS. The executive officers of the Company receive
no  compensation  from  the  Company.  Instead,  they  are  paid by the Bank for
services rendered in their capacity as executive officers of the Company and the
Bank.  On April 3, 1996,  the Board of Directors of the Company  re-elected  the
following non-employee Directors to the compensation committee:

                           Thomas E. Wiseman, Chairman
                           W. Lowell Call
                           Robert H.  Eastman

Prior  to  April 7,  1993,  the  Board of  Directors  of the Bank  reviewed  and
recommended  officer  compensation  and  corporate  benefits  plans  as  well as
forecasting future personnel needs of the Bank.

         In 1993,  the Bank  engaged  Crowe,  Chizek and Company to  construct a
comprehensive  wage and salary  administration  plan for the Bank to be used for
all its employees.

         The  Compensation  Committee  conducted the same written  comprehensive
performance  appraisal  on both James L.  Dailey  and  Jeffrey E. Smith that was
conducted  on all other  employees  of the Bank,  evaluating  their  ability  to
achieve or exceed the expected  requirements  of their  respective jobs based on
their specific job content  questionnaires.  From this appraisal,  a performance
rating on each individual was developed. The Compensation Committee met with Mr.
Dailey and Mr. Smith five (5) times during 1996 to review their  performance and
the goals established for each.

          In 1993,  a  marketplace  range was  developed  by Crowe,  Chizek  and
Company for all jobs at the Bank  including  those of Mr.  Dailey and Mr. Smith.
These  ranges  were  revised in 1996 using the Crowe  Chizek  Bank  Compensation
Survey  and  the  1996  Ohio  Bankers  Association   Compensation   Survey.  The
performance  rating  of Mr.  Dailey  and Mr.  Smith and  their  position  in the
marketplace range were used to determine their respective bonuses for 1996, 1995
and 1994 and their  1997,  1996 and 1995  salaries.  Mr.  Dailey  and Mr.  Smith
received  salary  increases in 1996,  as  indicated in the Summary  Compensation
Table on page 7 of this Proxy Statement.

         PHILOSOPHY AND CEO  COMPENSATION.  The  compensation  philosophy of the
Company and the Bank is that  compensation of its executive  officers and others
should be directly and materially linked to corporate operating performance.  To
achieve this  correlation,  executive  compensation  is heavily  weighted toward
bonuses paid on the basis of  corporate  performance.  It is a historical  fact,
therefore,  that in  years  when the Bank  has had  extraordinary  success,  its
officers have been well compensated and in less profitable  years, the officers'
pay has been negatively  impacted to a substantial degree. The cash compensation
program for executive officers consists of two elements, a base salary component
and a bonus component.  The bonus component consists of two bonus pools: one for
all Directors and one for all officers and employees. An executive officer, if a
Director,  may be eligible to participate in the Directors'  pool as well as the
officers' pool.





                                       10

<PAGE>


         The  objectives  of the bonus  component are to motivate and reward the
accomplishment  of annual  objectives  of the Company and the Bank,  reinforce a
strong  performance   orientation  with   differentiation   and  variability  in
individual  awards  based on  contribution  to annual  and  long-range  business
results,  and  provide  a fully  competitive  compensation  package  which  will
attract, reward, and retain individuals of the highest quality.

          The decision-making process and compensation philosophy of the Company
and the Bank were considered by the Compensation Committee when determining 1996
compensation  for James L. Dailey,  Chairman and Chief  Executive  Officer,  and
Jeffrey E. Smith,  President,  Chief Operating  Officer,  of the Company and the
Bank. The Compensation  Committee  believes that the compensation  earned by Mr.
Dailey  and Mr.  Smith  in 1996  was  fair and  reasonable  when  compared  with
executive  compensation  levels  in the  banking  industry  as  reported  in the
marketplace   range   developed.   Mr.  Dailey  and  Mr.  Smith  ranked  in  the
_______________ of the total compensation marketplace range for their respective
grades.

Submitted by:
Compensation Committee Members

Thomas E. Wiseman, Chairman
W. Lowell Call
Robert H. Eastman

Other Transactions with Management
- ----------------------------------

         The Company  through its  subsidiary,  the Bank, has had and expects to
have in the future  banking  transactions  in the ordinary  course of the Bank's
business with some of the Directors,  officers and principal stockholders of the
Company and entities with which they are  associated.  All loans and commitments
to loan included in such transactions were made on substantially the same terms,
including  interest rates and collateral on loans and repayment  terms, as those
prevailing at the time for  comparable  transactions  with other persons and, in
the opinion of the  Management of the Company,  each such loan and commitment to
loan did not  involve  more than a normal  risk of  uncollectibility  or present
other  unfavorable  features.   The  aggregate  amount  of  loans  to  officers,
Directors,  entities in which  officers  and  Directors  have an  interest,  and
affiliated and other indirectly related companies and individuals was $6,537,640
at December 31, 1996. As of the date hereof,  all of such loans were  performing
loans.














                                       11

<PAGE>


PROXY ITEM  2:   APPROVAL  OF   PROPOSAL  TO  FIX  THE  STATED   CAPITAL  OF
                 THE COMMON SHARES OF THE COMPANY AT ONE DOLLAR PER SHARE

         The  Company's  Board of  Directors  unanimously  adopted a  resolution
proposing the stated  capital of the Company be fixed at One Dollar  ($1.00) per
outstanding   common  share.   The  Board  of  Directors   recommends  that  the
shareholders of the Company approve this proposal.

         Accounting  reports issued  following the formation of the Company have
indicated that a figure of Ten Dollars ($10.00) per outstanding common share has
been used to determine  stated  capital.  However,  this figure was not formally
adopted by the incorporator, directors or shareholders or specifically stated in
the merger documents when the Company acquired The Ohio Valley Bank Company. The
stated capital is a carryover of the figure used to determine the stated capital
of The Ohio Valley Bank Company prior to the merger.

         Pursuant to the Ohio  Revised  Code,  the stated  capital of the common
shares  may be  reduced  or  eliminated  by  resolution  adopted at a meeting of
shareholders. To be adopted, the proposal to fix the stated capital at $1.00 per
common  share  must be  approved  by the  affirmative  vote of the  holders or a
majority of the common shares.

         The Board of directors believes that it is in the best interests of the
Company  and its  shareholders  to fix the stated  capital of the Company at One
Dollar  ($1.00) per  outstanding  common share.  The reduction from ten ($10.00)
dollars to one dollar  ($1.00)  will  better  facilitate  the  issuance of share
dividends and stock splits from time to time,  as the Board of Directors  should
determine  appropriate.  The lower stated  capital amount will reduce the impact
such share  dividends  and stock  splits  would have on the  Company's  retained
earnings.

         THE  APPROVAL OF THE  PROPOSAL  TO FIX THE STATED  CAPITAL AT $1.00 PER
COMMON SHARE REQUIRES THE  AFFIRMATIVE  VOTE OF THE HOLDERS OF A MAJORITY OF THE
OUTSTANDING COMMON SHARES.

         The Board of  Directors  unanimously  recommends a vote FOR approval of
the  proposal.  Proxies  will be voted FOR  approval of the  proposal to fix the
stated  capital at $1.00 per common  share  unless  otherwise  specified  in the
proxy.














                                       12

<PAGE>


Performance Graph
- -----------------

         The  following  graph sets forth a comparison  of five year  cumulative
total  return  among  the  Company's  Common  Shares  (indicated  "OVB"  on  the
Performance  Graph),  the S & P 500 Index and the Keefe,  Bruyette & Woods, Inc.
KBW 50  Index-Midwest  (the  "KBW-Midwest  Index")  (indicated  "Midwest" on the
Performance  Graph) for the fiscal years  indicated.  (Information  prior to the
merger  effective  October 23, 1992 for the line  indicated OVB refers to common
shares of the Bank.) Information reflected on the graph assumes an investment of
$100 on December 31, 1991 in each of the Common Shares,  the S & P 500 Index and
the  KBW-Midwest  Index.   Cumulative  total  return  assumes   reinvestment  of
dividends.  The KBW-Midwest Index represents stock price performance of fourteen
(15) of the  nation's  large banks  located in the midwest  region of the United
States,  as selected by Keefe,  Bruyette & Woods,  Inc. The Company is not among
the fourteen  (15) banking  companies  included in the  KBW-Midwest  Index.  The
Company has not identified at this time any published index of stock performance
which includes the Company or banking companies comparable to it.


                         INDEX OF TOTAL RETURNS
                         S&P 500, MIDWEST, OVB
                              1991 - 1996


               Q4 91     Q4 92     Q4 93     Q4 94     Q4 95     Q4 96
               -----     -----     -----     -----     -----     -----

S&P 500        $100      $107      $118      $120      $165      $203

MIDWEST        $100      $114      $121      $110      $167      $228

OVB            $100      $120      $148      $167      $204      $259
























                                       13

<PAGE>


Information Concerning Independent Certified Public Accountant
- --------------------------------------------------------------

         On October 21, 1992, the Bank dismissed the accounting  firm of Ernst &
Young as the Bank's independent accountant. The accounting firm of Crowe, Chizek
and Company was  engaged,  effective  October 22, 1992,  as the new  independent
accountant  for the Bank and the Company.  In connection  with the audits of the
Bank's financial  statements for each of the two fiscal years ended December 31,
1991, and in the subsequent  interim period  preceding  October 21, 1992,  there
were no disagreements with Ernst & Young on any matters of accounting principles
or practices,  financial statement disclosure,  or auditing scope and procedure,
which  disagreements,  if  not  resolved  to  the  satisfaction  of  the  former
accountant, would have caused it to make reference in connection with its report
to the subject  matter of the  disagreement.  The report of Ernst & Young on the
Bank's  financial  statements for the two years ended December 31, 1991, did not
contain an adverse  opinion or a disclaimer  of opinion and was not qualified or
modified as to uncertainty,  audit scope or accounting principles.  The decision
to change  independent  accountants was reviewed by the Bank's Audit  Committee,
and unanimously approved by the Board of Directors of the Bank.

         Representatives  of Crowe,  Chizek and  Company  are  expected to be in
attendance  at  the  Annual  Meeting.   These   representatives  will  have  the
opportunity  to make a statement  if they desire to do so and are expected to be
available to respond to  appropriate  questions.  In connection  with its annual
audit  services,  Crowe,  Chizek  and  Company  examined  the  Company's  annual
financial statements,  performed the annual Directors'  examination and reviewed
annual report filings with the Federal Deposit Insurance Corporation.

         In addition to its annual  audit  function,  Crowe,  Chizek and Company
provided other professional  services consisting  principally of preparation and
review of the corporate federal income tax return for the Company.  The Board of
Directors has approved each professional  service provided by Crowe,  Chizek and
Company during the last year. As a part of this approval  process,  the Board of
Directors  considers whether the performance of each professional  service would
impair the  independence  of Crowe,  Chizek  and  Company  as  auditors  for the
Company.

Annual Report - Form 10-K
- -------------------------

         The Company will provide without charge to any shareholder of record on
March 12, 1997, on the written  request of any such  shareholder,  a copy of the
Company's  Annual  Report  on Form  10-K,  including  Financial  Statements  and
Schedules  thereto,  required to be filed under the  Securities  Exchange Act of
1934, as amended,  for the Company's  fiscal year ended December 31, 1996.  Such
written request should be directed to Wendell B. Thomas,  Secretary, Ohio Valley
Banc  Corp.,   P.O.  Box  240,   Gallipolis,   Ohio  45631,   telephone   number
1-614-446-2631.









                                       14

<PAGE>


Proxy Statement Proposals
- -------------------------

         Each year the Board of Directors  submits its  nominations for election
of Directors  at the Annual  Meeting of  Shareholders.  Other  proposals  may be
submitted by the Board of Directors or  shareholders  for inclusion in the Proxy
Statement  for  action  at the  Annual  Meeting.  Any  proposal  submitted  by a
shareholder  for inclusion in the Proxy  Statement for the 1998 Annual  Meeting,
presently  scheduled  for April 8, 1998,  must be  received by the Company on or
before November 19, 1997.

Reports to be Presented at the Meeting
- --------------------------------------

         There will be presented at the meeting the Company's  Annual Report for
the year ended December 31, 1996,  containing financial statements for such year
and the signed  opinion  of Crowe,  Chizek and  Company,  independent  certified
public accountant,  with respect to such financial statements. The Annual Report
is not to be regarded as proxy  soliciting  material,  and  Management  does not
intend to ask, suggest or solicit any action from the shareholders  with respect
to such Report.

Other Matters
- -------------

         The only  business  which  Management  intends to present at the Annual
Meeting  consists of the matters set forth in this Proxy  Statement.  Management
knows of no other matters to be brought  before the Annual  Meeting by any other
person or group.

         If any other matters  should  properly come before the Annual  Meeting,
the proxy holders will vote thereon in their discretion.

         All duly executed proxies received will be voted.

         You are  requested  to sign  and date the  enclosed  proxy  and mail it
promptly in the enclosed  envelope.  If you later desire to vote in person or to
change or withdraw your vote, you may revoke your proxy either by written notice
to the Company, to the attention of James L. Dailey,  Chairman,  or in person at
the Annual Meeting (without affecting any vote previously taken).


                                              BY ORDER OF THE BOARD OF DIRECTORS



                                                                James L. Dailey,
                                            Chairman and Chief Executive Officer



                                                               Jeffrey E. Smith,
                                President, Chief Operating Officer and Treasurer


                                       15

<PAGE>


                                      PROXY
                             OHIO VALLEY BANC CORP.
   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY
      The  undersigned  hereby appoints James L. Dailey,  Jeffrey E. Smith,  and
Wendell B. Thomas, and each of them with full power of substitution to each, the
true and lawful  attorneys  and  proxies of the  undersigned  to vote all of the
Common Shares which the undersigned is entitled to vote at the Annual Meeting of
Shareholders  of Ohio Valley  Banc  Corp.,  to be held at the Morris and Dorothy
Haskins Ariel Theatre, 426 Second Avenue, Gallipolis,  Ohio, on Wednesday, April
9,  1997  at  5:00  P.M.  Eastern  Daylight  Time,  and  at any  adjournment  or
adjournments thereof, for the following purposes:
    1. ELECTION OF DIRECTORS:
       [ ] FOR all nominees listed below. [ ] WITHHOLD AUTHORITY to vote for all
       (except as marked to the contrary)     nominees listed below.
       INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,
       strike a line through the nominee's name in the list below.
       Keith R. Brandeberry          Merrill L. Evans          Thomas E. Wiseman

    2. For [ ] Against [ ] Abstain [ ] the proposal to fix the stated capital of
       common shares of the Company at One Dollar per share.

    3. To transact  such other  business as may properly come before the meeting
       or  any  adjournment  or  adjournments   thereof;  with  all  powers  the
       undersigned  would  possess  if  personally  present,  giving  unto  said
       attorneys  and proxies,  or  substitutes,  full power and authority to do
       whatsoever  in their opinion may be necessary or proper to be done in the
       exercise of the power hereby  conferred,  including the right to vote for
       any adjournment, hereby ratifying all that said attorneys and proxies, or
       substitutes, may lawfully do or cause to be done by virtue hereof.

      A majority of said  attorneys and proxies,  or  substitutes,  who shall be
present  and shall act at the meeting (or if only one should be present and act,
then that one) shall have and  exercise  all the  powers of said  attorneys  and
proxies hereunder.

      UNLESS  INSTRUCTIONS TO THE CONTRARY ARE GIVEN, THE SHARES  REPRESENTED BY
THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF THE PERSONS  NAMED AS NOMINEES IN
THE ACCOMPANYING  PROXY STATEMENT,  "FOR" THE PROPOSAL TO FIX THE STATED CAPITAL
OF COMMON SHARES OF THE COMPANY AT ONE DOLLAR PER SHARE,  AND AT THE  DISCRETION
OF THE PROXIES ON ANY OTHER BUSINESS BROUGHT BEFORE THE MEETING.
          (THIS PROXY CONTINUES AND MUST BE SIGNED ON THE REVERSE SIDE)




      The  undersigned  hereby  acknowledges  receipt  of the  Notice  of Annual
Meeting of Shareholders, dated March 19, 1997, and the Proxy Statement furnished
therewith.  Any proxy  heretofore  given to vote the  shares  covered  herein is
hereby revoked.



                               NOTE: Please fill in, sign, and return this proxy
                                     in the enclosed  envelope.  When signing as
                                     Attorney, Executor, Administrator, Trustee,
                                     or  Guardian,  please  give  full  title to
                                     such.  If signer is a  corporation,  please
                                     sign the full  corporate name by authorized
                                     officer.    Joint   Owners    should   sign
                                     individually.

                               Date ____________________________________________


                               _________________________________________________


                               _________________________________________________


                   Shareholder sign name here exactly as it is stenciled hereon.





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