OHIO VALLEY BANC CORP
DEF 14A, 2000-03-22
STATE COMMERCIAL BANKS
Previous: MIDWEST MEDICAL INSURANCE HOLDING CO, 10-K, 2000-03-22
Next: MORGAN STANLEY DEAN WITTER & CO, 424B3, 2000-03-22



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

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

                             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>
                         ANNUAL MEETING OF SHAREHOLDERS
                            Wednesday, April 12, 2000



TO OUR SHAREHOLDERS:

We take pleasure in inviting you to our Annual  Meeting of  Shareholders,  which
will be held on Wednesday,  April 12, 2000, at 5:00 p.m., Eastern Daylight Time,
at the Morris and Dorothy Haskins Ariel Theatre, 426 Second Avenue,  Gallipolis,
Ohio.

The Annual  Meeting  will be held for the  purpose  of  electing  Directors  and
transacting  such other  business as may  properly be brought  before it. At the
meeting,  we shall also report to you on our operations during the past year and
plans for the future.

The close of business on March 15,  2000,  has been fixed as the record date for
determination  of  shareholders  entitled to notice of the Annual Meeting and to
vote at the Annual Meeting or any adjournment thereof.

The formal notice of Annual  Meeting,  the Proxy  Statement and a proxy card are
enclosed.  After reading the Proxy Statement,  will you please promptly fill in,
sign and return to us the enclosed  proxy card,  to insure that your shares will
be represented.

Last year, more than 78% of the Company's  shares were  represented in person or
by proxy at the Annual Meeting.  The Company  appreciates  this interest on your
part.

We hope to see many of you in  person at the  Annual  Meeting.  There  will be a
social hour  beginning at 4:00 p.m. Hors D'oeuvres and beverages will be served,
and we hope you  will  take  this  opportunity  to  become  acquainted  with the
officers and Directors of your Company.  We urge you to fill in, sign and return
your proxy card in the envelope provided.

Sincerely,



James L. Dailey                    Jeffrey E. Smith
Chairman and                       President, Chief Operating
Chief Executive Officer            Officer and Treasurer


Dated:  March 22, 2000
<PAGE>
                             OHIO VALLEY BANC CORP.

                                  P.O. BOX 240

                             GALLIPOLIS, OHIO 45631


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


<PAGE>
                                                                Gallipolis, Ohio
                                                                  March 22, 2000

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 12th day
of April, 2000, 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 2003  Annual  Meeting  of Shareholders  and until
              their successors are elected and qualified.

         2.   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 15, 2000, 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 22, 2000

                                 PROXY STATEMENT

         This Proxy  Statement is first being mailed on or about March 22, 2000,
to all  shareholders  of  record  at the close of  business  on March 15,  2000,
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 12, 2000, 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,
1999, including financial statements, is enclosed with this Proxy Statement.


Voting Securities and Principal Holders Thereof

         Only shareholders of record at the close of business on March 15, 2000,
are entitled to vote at the Annual Meeting. As of February 10, 2000, the Company
had 3,542,987  outstanding  common shares,  without par value ("Common Shares").
Additional Common Shares,  which are currently authorized but not issued, may be
issued  by the  Company  prior to March  15,  2000 for a  variety  of  purposes,
including  an  issue  pursuant  to  the  voluntary  purchase  provisions  of the
Company's  Dividend  Reinvestment Plan. These additional Common Shares which may
be issued after  February 10, 2000, but prior to March 15, 2000, are entitled to
the same voting rights as referenced above.

         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               251,762 (2)                       7.11%

(1) The percent of class is based upon 3,542,987 Common Shares outstanding as of
February 10, 2000.

(2) Based on information  contained in a schedule 13G filing with the Securities
and Exchange Commission, dated February 17, 2000, Morris E. Haskins beneficially
owns 251,762 Common Shares.  That filing shows Mr. Haskins has sole voting power
over 251,762 Common Shares.



                                        2
<PAGE>
         The following table indicates,  as of February 10, 2000, 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**                      29,368                          .83%
445 Third Avenue
Gallipolis, Ohio 45631

Jeffrey E. Smith**                     13,696                          .39%
20 Cedar Street
Gallipolis, Ohio 45631

Phil A. Bowman                         29,187                          .82%
20 Robin Hill
Jackson, OH  45640

W. Lowell Call                         14,528                          .41%
399 Maple Drive
Gallipolis, Ohio 45631

Robert H. Eastman                      55,653                         1.57%
4551 State Route 588
Gallipolis, Ohio 45631

Merrill L. Evans                       50,001                         1.41%
2362 East Bethel Church Road
Gallipolis, Ohio 45631

Warren F. Sheets                      134,647                         3.80%
120 First Avenue
Gallipolis, Ohio 45631

Lannes C. Williamson                      544                          .02%
2764 U S 35 South
Southside, West Virginia  25187

Thomas E. Wiseman                       9,499                          .27%
619 Fourth Avenue
Gallipolis, Ohio 45631


All Directors and Executive           347,803                         9.82%
Officers as a Group
(12 persons)







                                        3
<PAGE>

*        Included are Common Shares owned by each Director,  each nominee,  each
         Executive  Officer and, in certain  instances,  by his spouse and minor
         children.  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 2003 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 2003

Merrill L. Evans         67   Developer, Farmer and              1979      1992
                              President, Evans
                              Enterprises, Inc.

Lannes C. Williamson**   55   President,                         1997      2000
                              L. Williamson Pallets, Inc.


Thomas E. Wiseman***     41   President,                         1992      1992
                              The Wiseman Agency, Inc.




                      DIRECTORS WITH TERMS EXPIRING IN 2001

Jeffrey E. Smith         50   President and                      1986      1992
                              Chief Operating Officer of
                              the Company and the
                              Bank, Treasurer
                              of the Company

Robert H. Eastman***     59   President of Ohio                  1986      1992
                              Valley Supermarkets, Inc.

Warren F. Sheets         75   Attorney, Warren F.                1974      1992
                              Sheets Co., LPA







                                        5
<PAGE>

                      DIRECTORS WITH TERMS EXPIRING IN 2002

James L. Dailey          65   Chairman and Chief                 1970      1992
                              Executive Officer
                              of the Company and the
                              Bank

Phil A. Bowman           54   Mining Consultant and              1997      1999
                              Developer

W. Lowell Call**/***     63   Vice President, Sausage            1986      1992
                              Production, Bob Evans
                              Farms, Inc.





*        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  1999.  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 1999.

         During the past year,  the Board of  Directors  of the Company met nine
(9)  times,  and the  Board of the Bank met  thirteen  (13)  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.





















                                        6
<PAGE>

Remuneration of Executive Officers

         The following  table shows,  for the three fiscal years ended  December
31, 1999, 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            1999    $100,244    $ 93,819    $ 11,297(3)
Chairman and               1998      95,638     104,592      11,627
Chief Executive            1997      91,249     100,367      14,620
Officer of the
Company and
the Bank

Jeffrey E. Smith           1999    $ 94,572    $ 87,028    $ 10,528(4)
President and              1998      83,054      96,992      10,988
Chief Operating            1997      73,345      92,612      14,044
Officer of the
Company and the
Bank, and Treasurer
of the Company

(1)      "Salary" includes Director's fees received by Messrs.  Dailey and Smith
         in the amount of $2,400  per year  during  each of 1999,  1998 and 1997
         fiscal years.

(2)      "Bonus" includes Director's Bonus received by Messrs.  Dailey and Smith
         during  each of 1999,  1998 and 1997  fiscal  years in the  amounts  of
         $14,499,  $15,933 and $15,320,  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   $2,025   allocated  to  Mr.   Dailey   pursuant  to  Company
         contributions  and reallocated  forfeitures  under the Ohio Valley Banc
         Corp.  Profit Sharing Plan;  $1,606 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; $6,568 allocated to Mr. Dailey pursuant to Company  contributions
         and reallocated  forfeitures under the Ohio Valley Banc Corp.  Employee
         Stock Ownership Plan; and $1,098 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.

(4)      Includes   $2,025   allocated   to  Mr.   Smith   pursuant  to  Company
         contributions  and reallocated  forfeitures  under the Ohio Valley Banc
         Corp.  Profit Sharing Plan;  $1,606  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;  $6,568 allocated to Mr. Smith pursuant to Company  contributions
         and reallocated  forfeitures under the Ohio Valley Banc Corp.  Employee
         Stock Ownership Plan and $329 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
<PAGE>

Compensation of Directors

         No  member  of  the  Board  of  Directors   of  the  Company   received
remuneration  in 1999 for his  services  as such.  All of the  Directors  of the
Company serve as Directors of the Bank. In 1999,  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  who were
employees  of a  subsidiary  of the  Company  received  $200 per month for their
services. The Bank Board met thirteen (13) times in 1999. In addition, it is the
practice of the Bank to pay a bonus to its Directors  based upon the performance
of the Bank.  In 1999,  each  active  Director  of the Bank  received a bonus of
$14,499.  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.  The bonus figures
were  pro-rated for time served for new  Directors of the Bank 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. Each active member of the Executive  Committee  received an
additional  $37,453  in 1999,  $39,229  in 1998 and  $38,597  in 1997 for  their
service as members of the  Executive  Committee of the Board of Directors of the
Bank,  which met fifty-two (52) times in 1999,  fifty-two (52) times in 1998 and
forty-nine (49) times in 1997. This figure was pro-rated for time served for new
members.  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.



















                                        8
<PAGE>
REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS
ON EXECUTIVE COMPENSATION

This  Report  and the graph set  forth on page 11 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.

         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 7, 1999,  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 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 Messrs.
Dailey and Smith five (5) times during 1999 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 and Smith.  These ranges were revised in 1999 using the Crowe Chizek Bank
Compensation Survey and the 1999 Ohio Bankers Association  Compensation  Survey.
The  performance  rating of Messrs.  Dailey and Smith and their  position in the
marketplace range were used to determine their respective bonuses for 1999, 1998
and 1997 and  their  2000,  1999 and 1998  salaries.  Messrs.  Dailey  and Smith
received  salary  increases in 1999,  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.






                                        9
<PAGE>
         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.

         The decision-making  process and compensation philosophy of the Company
and the Bank were considered by the Compensation Committee when determining 1999
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
Messrs.  Dailey and Smith in 1999 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.

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
$12,509,636 at December 31, 1999. As of the date hereof,  all of such loans were
performing loans.


















                                       10
<PAGE>
Performance Graph

         The  following  graph sets forth a comparison  of five year  cumulative
total  returns  among  the  Company's  Common  Shares  (indicated  "OVB"  on the
Performance  Graph), the S & P 500 Index, the Keefe,  Bruyette & Woods, Inc. KBW
50  Index-Midwest  (the  "KBW-Midwest  Index")  (indicated  "KBW Midwest" on the
Performance  Graph),  and SNL  Securities SNL $500M-$1B  Bank  Asset-Size  Index
(indicated  "SNL  $500M-$1B"  on the  Performance  Graph) for the  fiscal  years
indicated.  Keefe,  Bruyette & Woods, Inc. announced in January 2000 that due to
"...dramatic  consolidation...in  the  industry..."  the firm  would  no  longer
publish the "KBW 50 Index-Midwest". Consequently, the Company has chosen the SNL
index  referenced  above to replace the KBW index  beginning in fiscal year 2000
and  is  including  the  SNL  index  in  this  Transitional  Performance  Graph.
Information reflected on the graph assumes an investment of $100 on December 31,
1994 in each of the Common Shares,  the S & P 500 Index, the KBW-Midwest  Index,
and the SNL $500M-$1B  Bank Asset Size Index.  Cumulative  total return  assumes
reinvestment  of  dividends.   The  KBW-Midwest  Index  represents  stock  price
performance  of thirteen  (13) of the  nation's  largest  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 one of the  thirteen  (13)
companies  included  in the  KBW-Midwest  Index.  The SNL  $500M-$1B  Bank Index
represents stock  performance of eighty-three (83) of the nation's banks located
throughout  the United  States with total  assets  between  $500  Million and $1
Billion as selected by SNL Securities of Charlottesville,  Virginia. The Company
is included as one of the 83 banks in the SNL Index.


                             INDEX OF TOTAL RETURNS
                     S&P 500, KBW MIDWEST, SNL $500M-$1B OVB
                                   1994-1999

                 Q4 94     Q4 95     Q4 96     Q4 97     Q4 98     Q4 99
                 -----     -----     -----     -----     -----     -----

S&P 500          $100      $138      $169      $226      $290      $351

KBW MIDWEST      $100      $152      $207      $308      $338      $261

SNL $500M-$1B    $100      $133      $166      $270      $265      $246

OVB              $100      $123      $155      $219      $379      $390































                                       11
<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 2000 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 15, 2000, 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, 1999.  Such
written request should be directed to Charles C. Lanham,  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 11, 2001,  must be received by the Company on or
before November 23, 2000. If a shareholder  intends to present a proposal at the
2001 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 25, 2001,  or the Company's  management  proxies for the 2001 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, 1999,  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.





                                       12
<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


                                                             /s/James L. Dailey
                                                                James L. Dailey,
                                            Chairman and Chief Executive Officer


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


























                                       13
<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
Charles C. Lanham, 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
12, 2000 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.

Merrill L. Evans              Lannes C.Williamson              Thomas E. Wiseman

 2.    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.


          (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 22, 2000, 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