OHIO VALLEY BANC CORP
PRE 14A, 1999-02-12
STATE COMMERCIAL BANKS
Previous: MILLENIUM ISTEC INC, 10QSB, 1999-02-12
Next: OHIO VALLEY BANC CORP, 8-K/A, 1999-02-12



                            SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
                                (AMENDMENT NO. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[X] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only
    (as permitted by Rule 14a-6(e)(2))
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                             OHIO VALLEY BANC CORP.
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


    ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required
[ ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2) or Item 22(a)(2)
    of Schedule 14A.
[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).
[ ] 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:

        --------------------------------
    (2) Aggregate number of securities to which transaction applies:

        --------------------------------
    (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
        filing fee is calculated and state how it was determined):

    (4) Proposed maximum aggregate value of transaction:

        --------------------------------
    (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.

     (1) Amount Previously Paid:________________________

     (2) Form, Schedule or Registration Statement No.:_________________________

     (3) Filing Party:_________________________________

     (4) Date Filed:__________________________________
 
<PAGE>

                             OHIO VALLEY BANC CORP.

                                  P.O. BOX 240

                             GALLIPOLIS, OHIO 45631


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS




<PAGE>

                                                                Gallipolis, Ohio
                                                                  March 17, 1999

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 7th day of
April, 1999, at 5:00 p.m., Eastern Daylight Time, for the following purposes:

      1. To elect three  Directors of the Company to serve for three-year  terms
         until  the  2002  Annual  Meeting  of  Shareholders   and  until  their
         successors are elected and qualified.

      2. To consider  and vote upon a proposal to adopt an  amendment to Article
         FOURTH of the  Company's  Amended  Articles to  increase  the number of
         authorized  shares of the Company from 5,000,000 to 10,000,000,  all of
         which shall be Common Shares, each without par value.

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

         Holders  of  Common  Shares  of the  Company  of record at the close of
business on March 10, 1999, 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 17, 1999

                                 PROXY STATEMENT

         This Proxy  Statement is first being mailed on or about March 17, 1999,
to all  shareholders  of  record  at the close of  business  on March 10,  1999,
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 7, 1999, at 5:00 p.m.,
Eastern Daylight Time (the "Annual Meeting").

         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,
1998, including financial statements, is enclosed with this Proxy Statement.

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

         Only shareholders of record at the close of business on March 10, 1999,
are entitled to vote at the Annual Meeting. As of February 10, 1999, the Company
had  outstanding  and entitled to vote at the Annual  Meeting  2,825,436  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 10,  1999.  Additional
Common  Shares,  which are currently  authorized  but not issued,  may be issued
prior to March 10, 1999,  pursuant to the voluntary  purchase  provisions of the
Company's  Dividend  Reinvestment Plan. These additional Common Shares which may
be issued after  February 10, 1999, but prior to March 10, 1999, are entitled to
the same voting rights as referenced above.

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

         The following  table  indicates the only holder known by the Company to
be the beneficial owner of more than five percent (5%) of the outstanding Common
Shares of the Company.
                                No. of Common Shares and            Percent of
Name and Address                Nature of Beneficial Ownership       Class (1)
- ----------------                ------------------------------       ---------

Morris E. Haskins
1 Vine Street
Gallipolis, Ohio  45631                  258,178 (2)                   9.16%

(1) The percent of class is based upon 2,825,436 Common Shares outstanding as of
 February 10, 1999.




                                        2

<PAGE>

(2) Based on information  contained in a schedule 13G filing with the Securities
and Exchange Commission, dated February 11, 1999, Morris E. Haskins beneficially
owns 258,178 Common Shares.  That filing shows Mr. Haskins has sole voting power
over 258,178 Common Shares.

         The following table indicates,  as of February 10, 1999, the number and
percentage of  outstanding  Common Shares of the Company  beneficially  owned by
each  Director of the  Company,  by each  nominee  for  election to the Board of
Directors,  and by all  Directors  and  Executive  Officers  of the Company as a
group.

                                No. of Common Shares and            Percent of
Name and Address                Nature of Beneficial Ownership*        Class
- -----------------               ------------------------------        -------
James L. Dailey**                         23,136                       .82%
445 Third Avenue
Gallipolis, Ohio 45631

Jeffrey E. Smith**                        10,596                       .38%
20 Cedar Street
Gallipolis, Ohio 45631

Keith R. Brandeberry, M.D.                56,451                      2.00%
401 First Avenue
Gallipolis, Ohio 45631

W. Lowell Call                            11,087                       .39%
399 Maple Drive
Gallipolis, Ohio 45631

Robert H. Eastman                         32,030                      1.13%
4551 State Route 588
Gallipolis, Ohio 45631

Merrill L. Evans                          39,842                      1.41%
2362 East Bethel Church Road
Gallipolis, Ohio 45631

Warren F. Sheets                         112,705                      3.99%
120 First Avenue
Gallipolis, Ohio 45631

Thomas E. Wiseman                          7,291                       .26%
619 Fourth Avenue
Gallipolis, Ohio 45631

Phil A. Bowman                            20,184                       .71%
20 Robin Hill
Jackson, OH  45640

All Directors and Executive              343,313                     12.15%
Officers as a Group
(11 persons)
                                        3


<PAGE>


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

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



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 2002 annual meeting of  shareholders
and until their  respective  successors are elected and qualified.  The enclosed
proxy, if properly  executed and returned without voting  instructions,  will be
voted for the three (3)  nominees  listed  below.  The Board of Directors of the
Bank has  followed  a policy  that a Director  of the Bank  shall  retire at the
Annual Meeting of Shareholders following the calendar year in which the Director
attains  the age of 70. 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.

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





                                        4

<PAGE>

         The table below sets forth certain  information  as to each nominee for
election  as Director  and each  Director  who will  continue to serve after the
Annual Meeting.

         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 persons designated by the Board to
serve as proxies.  The  Company's  Management  has no reason to believe that any
nominee will be unavailable. The nominees receiving the greatest number of votes
will be elected.  Common  Shares as to which the  authority  to vote is withheld
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 2002

James L. Dailey               64     Chairman and Chief         1970       1992
                                     Executive Officer
                                     of the Company and the
                                     Bank

W. Lowell Call**/***          62     Vice President, Sausage    1986       1992
                                     Production, Bob Evans
                                     Farms, Inc.

Phil A. Bowman**              53     Mining Consultant and      1997       1999
                                     Developer



                      DIRECTORS WITH TERMS EXPIRING IN 2000

Keith R. Brandeberry, M.D.**  77     Physician                  1968       1992

Merrill L. Evans              66     Developer, Farmer and      1979       1992
                                     President, Evans
                                     Enterprises, Inc.

Thomas E. Wiseman***          40     President, The             1992       1992
                                     Wiseman Agency, Inc.






                                        5

<PAGE>

                      DIRECTORS WITH TERMS EXPIRING IN 2001

Jeffrey E. Smith              49     President and              1986       1992
                                     Chief Operating Officer of
                                     the Company and the
                                     Bank, Treasurer
                                     of the Company

Robert H. Eastman***          58     President of Ohio          1986       1992
                                     Valley Supermarkets,
                                     Inc.

Warren F. Sheets              74     Attorney, Warren F.        1974       1992
                                     Sheets Co., LPA





*        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  1998.  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 eight (8) times during 1998.

         During the past year,  the Board of  Directors of the Company met eight
(8)  times,  and the  Board of the  Bank met  fifteen  (15)  times.  Each of the
Directors  attended  more 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 except for Warren F. Sheets who was unable to do
so due to the illness of his wife.




                                        6

<PAGE>

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

         The following  table shows,  for the three fiscal years ended  December
31, 1998, 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            1998   $95,638    $104,592     $11,627 (3)
Chairman and               1997    91,249     100,367      14,620
Chief Executive            1996    86,319      91,342      13,845
Officer of the
Company and
the Bank

Jeffrey E. Smith           1998   $83,054    $96,992      $10,988 (4)
President                  1997    73,345     92,612       14,044
and Chief                  1996    63,145     84,243       13,079
Operating
Officer of the
Company and the
Bank, and Treasurer
of the Company

Charles C. Lanham         1998    $43,896    $67,760      $ 6,774 (5)
Senior Vice President     1997     10,800     14,320        ______
of the Company and
Executive Vice
President of the Bank

(1)      "Salary" includes Director's fees received by Messrs.  Dailey and Smith
         during  each of 1998,  1997 and 1996  fiscal  years in the  amounts  of
         $2,400,  $2,400 and $2,400,  respectively.  Director's fees received by
         Mr. Lanham during 1998 and 1997 were $2,400 and $600.00,  respectively.
         Mr. Lanham joined the Company on October 1, 1997.

(2)      "Bonus" includes Director's Bonus received by Messrs.  Dailey and Smith
         during  each of 1998,  1997 and 1996  fiscal  years in the  amounts  of
         $15,933,  $15,320 and $13,927,  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.  Director's  Bonus  received by Mr. Lanham during
         1998 and 1997 was $15,933 and $5,107, respectively.





                                        7
<PAGE>
(3)      Includes   $2,157   allocated  to  Mr.   Dailey   pursuant  to  Company
         contributions  and reallocated  forfeitures  under the Ohio Valley Banc
         Corp.  Profit Sharing Plan;  $1,608 allocated to Mr. Dailey pursuant to
         Company contributions and reallocated  forfeitures under the 401-K plan
         which is provided for under the Ohio Valley Banc Corp.  Profit  Sharing
         Plan; $6,986 allocated to Mr. Dailey pursuant to Company  contributions
         and reallocated  forfeitures under the Ohio Valley Banc Corp.  Employee
         Stock  Ownership  Plan; and $876 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.  The proceeds are payable
         in the amount of two times the aggregate of: the employee's base salary
         for the current  calendar  year in which the  employee's  death occurs,
         including  any base  salary  which is  deferred  under a  qualified  or
         non-qualified  deferral plan plus bonuses and any Director's  fees paid
         in the previous  calendar year, also including any bonus and Director's
         fee which is deferred under a qualified or non-qualified deferral plan.

(4)      Includes   $2,157   allocated   to  Mr.   Smith   pursuant  to  Company
         contributions  and reallocated  forfeitures  under the Ohio Valley Banc
         Corp.  Profit Sharing Plan;  $1,608  allocated to Mr. Smith pursuant to
         Company contributions and reallocated  forfeitures under the 401-K plan
         which is provided for under the Ohio Valley Banc Corp.  Profit  Sharing
         Plan;  $6,986 allocated to Mr. Smith pursuant to Company  contributions
         and reallocated  forfeitures  under the Ohio Valley Bank Employee Stock
         Ownership  Plan;  and $237 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.  The proceeds are payable in
         the amount of two times the  aggregate of: the  employee's  base salary
         for the current  calendar  year in which the  employee's  death occurs,
         including  any base  salary  which is  deferred  under a  qualified  or
         non-qualified  deferral plan plus bonuses and any Director's  fees paid
         in the previous  calendar year, also including any bonus and Director's
         fee which is deferred under a qualified or non-qualified deferral plan.

(5)      Includes   $1,514   allocated  to  Mr.   Lanham   pursuant  to  Company
         contributions  and reallocated  forfeitures  under the Ohio Valley Banc
         Corp.  Profit  Sharing  Plan;  $5 allocated to Mr.  Lanham  pursuant to
         Company contributions and reallocated  forfeitures under the 401-K plan
         which is provided for under the Ohio Valley Banc Corp.  Profit  Sharing
         Plan; $4,904 allocated to Mr. Lanham pursuant to Company  contributions
         and reallocated  forfeitures  under the Ohio Valley Bank Employee Stock
         Ownership  Plan;  and $351 of premium  paid by the  Company  for a life
         insurance  policy on the life of Mr.  Lanham,  pursuant to the terms of
         the Company's group life insurance contracts.  The proceeds are payable
         in the amount of two times the aggregate of: the employee's base salary
         for the current  calendar  year in which the  employee's  death occurs,
         including  any base  salary  which is  deferred  under a  qualified  or
         non-qualified  deferral plan plus bonuses and any Director's  fees paid
         in the previous  calendar year, also including any bonus and Director's
         fee which is deferred under a qualified or non-qualified deferral plan.




                                        8

<PAGE>

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

         No  member  of  the  Board  of  Directors   of  the  Company   received
remuneration  in 1998 for his  services  as such.  All of the  Directors  of the
Company serve as Directors of the Bank. In 1998 and 1997,  each  individual  who
was 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,  Smith and
Lanham (who is a Director of the Bank but not of the Company)  received $200 per
month for their  services.  The Bank Board met fifteen  (15) times in 1998.  All
Directors  received  $300 as a monthly fee in fiscal year 1996 except Mr. Dailey
and Mr. Smith who both  received  $200 as a monthly fee. In addition,  it is the
practice of the Bank to pay a bonus to its Directors  based upon the performance
of the Bank.  For 1998,  each  Director of the Bank received a bonus of $15,933.
For 1997,  each  Director of the Bank  received a bonus of  $15,320.  This bonus
figure was pro-rated for time served for new  Directors  Phil A. Bowman,  Art E.
Hartley,  Sr., Charles C. Lanham and Lannes C. Williamson (who were Directors of
the Bank but not of the Company) and 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. The bonus paid to
each Director in fiscal year 1996 was $13,927.  Mr. Evans, Dr. Brandeberry,  Mr.
Haskins, and Mr. Wiseman each received an additional $39,229 in 1998, $38,597 in
1997 and $36,618 in 1996 for their service as members of the Executive Committee
of the Board of Directors of the Bank,  which met fifty-two  (52) times in 1998,
forty-nine (49) times in 1997 and fifty (50) times in 1996.  Executive Committee
members who are employees of the Bank receive no compensation for serving on the
Executive Committee.  The Company maintains a life insurance policy with a death
benefit of two times annual  Director  fees reduced by 35% at age 65 and reduced
by 50% at age 70.

         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  participant  dies  before  reaching  age 70 and  the
participant qualifies, distribution will 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
- -------------------------

This  Report  and the graph set  forth on page 13 shall not be  incorporated  by
reference  into any filings of the Company under the  Securities Act of 1933, as
amended,  or the  Securities  Exchange  Act of  1934,  as  amended,  that  might
incorporate future 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 8, 1998,  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

         In 1993, the Bank engaged Crowe,  Chizek and Company LLP, the Company's
and the Bank's  independent  auditors,  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 James L. Dailey, Jeffrey E. Smith and Charles C. Lanham
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
Messrs.  Dailey,  Smith and Lanham  eight (8) times  during 1998 to review their
performance and the goals established for each.

         In 1993 and again in 1996, a marketplace  range was developed by Crowe,
Chizek  and  Company  LLP for all jobs at the Bank  including  those of  Messrs.
Dailey,  Smith and Lanham.  These  ranges  were  revised in 1998 using the Crowe
Chizek  Bank  Compensation   Survey  and  the  1998  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 1998,  1997 and 1996 and their  1999,  1998 and 1997  salaries.  The
performance  rating of Mr. Lanham and his position in the marketplace  range was
used to  determine  his bonus for 1998 and 1997 and his 1999 and 1998  salaries.
(Mr. Lanham joined the Bank in October 1997).  Messrs.  Dailey, Smith and Lanham
received  salary  increases in 1998,  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  performed  well,  its officers have
received greater  compensation  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.

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


                                       10

<PAGE>

         The decision-making  process and compensation philosophy of the Company
and the Bank were considered by the Compensation Committee when determining 1998
compensation for James L. Dailey, Chairman and Chief Executive Officer,  Jeffrey
E. Smith,  President,  Chief Operating Officer,  of the Company and the Bank and
Charles C.  Lanham,  Senior Vice  President  of the Company and  Executive  Vice
President of the Bank. The Compensation Committee believes that the compensation
earned by Messrs.  Dailey, Smith and Lanham in 1998 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
middle  one-third  of  the  total  compensation   marketplace  range  for  their
respective grades, and Mr. Lanham ranked in the lower one-third.

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  and
Directors of the Company,  entities in which such officers and Directors have an
interest,  and  affiliates  and other  associates  of officers and Directors was
$15,564.500 at December 31, 1998. As of the date hereof,  all of such loans were
performing loans.


PROXY ITEM 2:   APPROVAL OF AMENDMENT TO THE AMENDED ARTICLES OF
                INCORPORATION  TO  INCREASE  THE NUMBER OF SHARES OF
                AUTHORIZED COMMON STOCK

         On January 19,  1999,  the  Company's  Board of  Directors  unanimously
adopted a resolution  proposing that Article  FOURTH of the Amended  Articles of
the Company be amended to increase the number of shares of Common Stock that the
Company has the authority to issue from  5,000,000 to  10,000,000.  The Board of
Directors  recommends that the shareholders of the Company approve this proposed
amendment to the Amended Articles.

         Pursuant  to Article  FOURTH of the  Amended  Articles,  the  Company's
authorized capital currently consists of 5,000,000 Common Shares. As of February
10, 1999, the Company had 2,825,436 Common Shares outstanding.  In addition,  as
of the same date approximately 711,204 Common Shares were  reserved for issuance
under the Company's Dividend Reinvestment Plan.  Accordingly, as of February 10,
1999, an aggregate of 3,536,640  Common Shares were  outstanding or reserved for
issuance,  and there remained  an aggregate of 1,463,360 Common Shares available
for issuance.


                                       11

<PAGE>

         The Board of Directors believes that it is in the best interests of the
Company and its shareholders to increase the number of authorized Common Shares.
The  additional  Common Shares would be available for issuance at such times and
for such purposes as the Board of Directors may deem advisable  without  further
action by the  Company's  shareholders,  except as may be required by applicable
laws or  regulations  or by the rules of The NASDAQ  Stock  Market,  Inc. or any
other stock exchange on which the Company's Common Shares are traded at the time
of issuance. This flexibility will enhance the Company's ability to issue shares
to  meet a  variety  of  business  needs  as they  may  arise,  including  stock
dividends, stock splits, dividend reinvestment,  acquisitions,  employee benefit
programs,  or other  corporate  purposes.  Although  the Board may  periodically
consider  transactions  as those listed above,  it currently has no  agreements,
commitments or definitive  plans to issue additional  Common Shares,  other than
shares currently reserved for issuance.

         Because the holders of Common Shares do not have preemptive rights, the
issuance  of Common  Shares  otherwise  than on a pro-rata  basis to all current
stockholders  could reduce the current  holders'  proportionate  interests.  The
newly authorized shares, once issued, will have the same terms and grant holders
the same rights as shares presently outstanding. While the issuance of shares in
certain  instances  may have  the  effect  of  making a  takeover  of,  or other
acquisition  transaction  involving,  the Company more difficult or costly,  the
Board does not intend or view the  increase in  authorized  Common  Shares as an
anti-takeover  measure,  nor is the  Company  aware of any  proposed  or pending
transaction of this type.

         If the  proposed  amendment  to the  Certificate  of  Incorporation  is
approved,  the first paragraph of Article FOURTH of the Amended Articles will be
amended in its entirety to read as follows:

         "FOURTH:  The authorized number of  shares of the  corporation shall be
         ten million (10,000,000), all of which shall be  Common Shares, without
         par value."

         THE  APPROVAL  OF  THE  PROPOSED   AMENDMENT  TO  THE   CERTIFICATE  OF
INCORPORATION  REQUIRES THE AFFIRMATIVE VOTE OF THE HOLDERS OF A MAJORITY OF THE
OUTSTANDING  COMMON SHARES.  As soon as practicable  after such affirmative vote
has been taken and  certified,  the  amendment to the Amended  Articles  will be
filed with the Secretary of State of Ohio.

         The Board of  Directors  unanimously  recommends a vote FOR approval of
the  proposed  amendment  to the  Amended  Articles.  Proxies  will be voted FOR
approval of the proposed  amendment  to the Amended  Articles  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 reflected on the
graph  assumes an  investment of $100 on December 31, 1993 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  thirteen (13) of the  nation's  large  banks  or  bank  holding
companies  located in the midwest  region of the United  States,  as selected by
Keefe,  Bruyette  & Woods,  Inc.  The  Company  is not  among the thirteen  (13)
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
bank holding companies comparable to it.



                             INDEX OF TOTAL RETURNS
                             S&P 500, MIDWEST, OVB
                                   1993-1998

               Q4 93     Q4 94     Q4 95     Q4 96     Q4 97     Q4 98
               -----     -----     -----     -----     -----     -----

S&P 500        $100      $101      $139      $171      $229      $294

MIDWEST        $100      $91       $138      $188      $281      $307

OVB            $100      $113      $139      $175      $247      $426





                                       13

<PAGE>

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

         Crowe, Chizek and Company LLP, which has served as independent auditors
for the Company  since 1992,  has been  selected by  management to serve in that
capacity for the 1999 fiscal year.  Representatives of Crowe, Chizek and Company
LLP  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  LLP
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 LLP
provided other professional  services consisting  principally of the 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 LLP 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  LLP as
auditors for the Company.

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

         The Company will provide without charge to any shareholder of record on
March 10, 1999, 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, 1998.  Such
written request should be directed to Wendell B. Thomas,  Secretary, Ohio Valley
Banc  Corp.,   P.O.  Box  240,   Gallipolis,   Ohio  45631,   telephone   number
1-740-446-2631.

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 2000 Annual  Meeting,
presently  scheduled  for April 12, 2000,  must be received by the Company on or
before November 17, 1999. If a shareholder  intends to present a proposal at the
2000 Annual  Meeting,  but has not sought the  inclusion of such proposal in the
Company's proxy  materials,  such proposal must be received by the Company prior
to February 27, 2000,  or the Company's  management  proxies for the 2000 Annual
Meeting will be entitled to use their discretionary voting authority should such
proposal then be raised,  without any  discussion of the matter in the Company's
proxy materials.

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, 1998,  containing financial statements for such year
and the signed opinion of Crowe, Chizek and Company LLP,  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.



                                       14

<PAGE>

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
7, 1999 at 5:00 p.m., Eastern Daylight Time, and at any adjournment(s)  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.

    James L. Dailey           W. Lowell Call           Phil A. Bowman

     2. For [ ] Against [ ] Abstain [ ] the adoption of the proposed  resolution
to amend Article FOURTH of the Company's Amended Articles to increase the number
of authorized  shares of the Company from 5,000,000 to 10,000,000,  all of which
shall be Common Shares, each without par value.

     3. To transact  such other business as may properly come before the meeting
or any adjournment(s)  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  COMMON  SHARES
REPRESENTED  BY THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF THE PERSONS NAMED
AS NOMINEES  IN THE  ACCOMPANYING  PROXY  STATEMENT,  "FOR" THE  ADOPTION OF THE
PROPOSED RESOLUTION TO AMEND ARTICLE FOURTH OF THE COMPANY'S AMENDED ARTICLES TO
INCREASE  THE NUMBER OF  AUTHORIZED  SHARES OF THE  COMPANY  FROM  5,000,000  TO
10,000,000,  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 17, 1999, and the Proxy Statement furnished
therewith.  Any proxy  heretofore given to vote the Common 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 as 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