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.