FFW CORP
DEF 14A, 1996-09-27
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: SECURITIZED ASSET SALES INC, 10-K/A, 1996-09-27
Next: MANUFACTURED HOME COMMUNITIES INC, SC 14D9/A, 1996-09-27



                            SCHEDULE 14A INFORMATION

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

Filed by Registrant        [  ]

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 ss. 240.14A-11(c) or ss. 240.14a-12

                                 FFW Corporation
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                 FFW Corporation
- - --------------------------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than Registrant)
<PAGE>
Payment of Filing Fee (Check the appropriate box):

[ ] $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:
        Common Stock.
        
    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):
        Cash payment for securities totals             .

    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 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>              
                          [FFW CORPORATION LETTERHEAD]





                                          September 25, 1996






Dear Fellow Stockholder:

         On behalf of the Board of Directors and  management of FFW  Corporation
(the  "Company"),  we  cordially  invite you to attend the Annual  Meeting  (the
"Meeting")  of  Stockholders  of the  Company.  The Meeting will be held at 2:30
p.m.,  Wabash,  Indiana  time, on October 22, 1996, at the office of the Company
located at 1205 North Cass Street, Wabash, Indiana.

         In addition to the election of directors,  stockholders are being asked
to  ratify  the  appointment  of Crowe  Chizek &  Company  LLP as the  Company's
auditors.  Accordingly,  your Board of Directors unanimously recommends that you
vote for each of the proposals.

         We  encourage  you to attend the Meeting in person.  Whether or not you
plan to attend,  however,  please read the  enclosed  Proxy  Statement  and then
complete,  sign and date the  enclosed  proxy and return it in the  accompanying
postpaid  return  envelope as promptly as  possible.  This will save the Company
additional  expense in  soliciting  proxies and will ensure that your shares are
represented at the Meeting.

         Thank you for your attention to this important matter.

                                          Very truly yours,





                                          NICHOLAS M. GEORGE
                                          President and Chief Executive Officer


<PAGE>
                                 FFW CORPORATION
                             1205 North Cass Street
                              Wabash, Indiana 46992
                                 (219) 563-3185

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on October 22, 1996


         Notice is hereby  given  that an Annual  Meeting of  Stockholders  (the
"Meeting")  of FFW  Corporation  ("FFW"  or the  "Company")  will be held at the
office of the Company  located at 1205 North Cass Street,  Wabash,  Indiana,  at
2:30 p.m. Wabash, Indiana time, on October 22, 1996.

         A Proxy Card and a Proxy Statement for the Meeting are enclosed.


         The Meeting is for the purpose of considering and acting upon:

         1.   The election of three directors of the Company;

         2.   The  ratification of the appointment of Crowe Chizek & Company LLP
              as  auditors  for the  Company  for the fiscal year ended June 30,
              1997;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments  thereof. The Board of Directors is not aware of any other business
to come before the Meeting.

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned.  Stockholders  of record at the close of  business on  September  12,
1996, are the stockholders entitled to vote at the Meeting, and any adjournments
thereof.

         You are requested to complete and sign the enclosed form of proxy which
is solicited on behalf of the Board of Directors, and to mail it promptly in the
enclosed  envelope.  The proxy  will not be used if you  attend  and vote at the
Meeting in person.

                                          BY ORDER OF THE BOARD OF DIRECTORS




                                          Wayne W. Rees
                                          Chairman of the Board and Secretary




Wabash, Indiana
September 25, 1996


    IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE
       OF FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING.
           A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.
           NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.
<PAGE>
                                 PROXY STATEMENT

                                 FFW CORPORATION
                             1205 North Cass Street
                              Wabash, Indiana 46992
                                 (219) 563-3185


                         ANNUAL MEETING OF STOCKHOLDERS
                                October 22, 1996


         This Proxy Statement is furnished in connection  with the  solicitation
on behalf of the Board of Directors of FFW Corporation  ("FFW" or the "Company")
of proxies to be used at the Annual Meeting of  Stockholders of the Company (the
"Meeting")  which  will be held at the  office of the  Company,  located at 1205
North Cass Street,  Wabash,  Indiana, on October 22, 1996, at 2:30 p.m., Wabash,
Indiana time, and all adjournments of the Meeting.  The  accompanying  Notice of
Meeting and this Proxy  Statement are first being mailed to  stockholders  on or
about September 25, 1996. Certain of the information  provided herein relates to
First Federal Savings Bank of Wabash ("First  Federal" or the "Bank"),  a wholly
owned subsidiary and predecessor of the Company.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon the  election of three  directors of the Company and a proposal to
ratify the  appointment of Crowe Chizek & Company LLP as the Company's  auditors
for the fiscal year ending June 30, 1997.

Vote Required and Proxy Information

         All shares of Company common stock ("Common Stock")  represented at the
Meeting by properly  executed proxies  received prior to or at the Meeting,  and
not revoked  will be voted at the Meeting in  accordance  with the  instructions
thereon.  If no instructions  are indicated,  properly  executed proxies will be
voted for the  nominees and the adoption of the proposal set forth in this Proxy
Statement.  The Company does not know of any matters, other than those described
in the Notice of the Meeting,  that are to come before the Meeting. If any other
matters are properly  presented at the Meeting for action,  the persons named in
the enclosed  form of proxy and acting  thereunder  will have the  discretion to
vote on such matters in accordance with their best judgment.

         Directors  shall be elected by a plurality of the votes  present in the
person  or  represented  by proxy at the  Meeting  and  entitled  to vote on the
election of directors. In all matters other than the election of directors,  the
affirmative  vote of the majority of shares  present in person or represented by
proxy at the Meeting and  entitled to vote on the matter shall be the act of the
stockholders. Proxies marked to abstain with respect to a proposal have the same
effect as votes against the  proposal.  Broker  non-votes  have no effect on the
vote.  One-third of the shares of the Company's Common Stock,  present in person
or represented by proxy,  shall constitute a quorum for purposes of the Meeting.
Abstentions  and broker  non-votes  are counted for  purposes of  determining  a
quorum.
<PAGE>

        A proxy given pursuant to the  solicitation  may be revoked at any time
before it is voted.  Proxies may be revoked by: (i) filing with the Secretary of
the Company at or before the Meeting a written  notice of  revocation  bearing a
later date than the proxy;  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  Meeting;  or (iii)  attending  the Meeting  and voting in person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Any written  notice  revoking a proxy  should be  delivered to Wayne W.
Rees, Secretary, FFW Corporation, 1205 North Cass Street, Wabash, Indiana 46992.

Voting Securities and Principal Holders Thereof

         Stockholders  of record as of the close of  business on  September  12,
1996,  will be entitled  to one vote for each share then held.  As of that date,
the Company had  702,060  shares of Common  Stock  issued and  outstanding.  The
following table sets forth  information  regarding share ownership of: (i) those
persons or  entities  known by  management  to  beneficially  own more than five
percent of the  Company's  Common Stock and (ii) all directors and officers as a
group.
<PAGE>
<TABLE>
<CAPTION>
                                                                                Shares
                                                                             Beneficially     Percent
                         Beneficial Owner                                       Owned         of Class
                         ----------------                                       -----         --------
<S>                                                                             <C>             <C>
FFW Corporation, Inc. Employee Stock Ownership Plan                             59,150          8.43%
1025 North Cass Street
Wabash, IN  46992-1027(1)  
                                                                      
The Midwest Bank Fund II, L.P., Bank Fund III, L.P., Bank Fund IV, L.P.,        62,011          8.83
   Bank Fund III Trust and Bank Fund IV Trust (collectively, "the Funds")
208 S. LaSalle Street
Chicago, Illinois 60604(2) 
                                                                      
Mr. and Mrs. Nicholas M. George(3)                                              55,494          7.90
633 Crown Hill Drive East
Wabash, IN  46992  
                                                                             
Directors and executive officers of the Company and the Bank as a group         175,844         25.05
(9 persons)(4)
- - -----------------------
(1)The amount  reported  represents  shares held by the Employee Stock Ownership
   Plan ("ESOP"),  29,195 of which were  allocated to accounts of  participants.
   Ronald J. Metz,  the trustee of the ESOP, may be deemed to  beneficially  own
   the shares held by the ESOP which have not been  allocated to the accounts of
   participants or shares which are not voted by participants.

(2)As reported in an amended Schedule 13D filed with the Securities and Exchange
   Commission  ("SEC") on or about  August 2, 1996.  The  Midwest  Bank Fund II,
   L.P.,  Bank Fund III, L.P.,  the Bank Fund III Trust,  the Bank Fund IV, L.P.
   and the Bank Fund IV Trust reported sole voting and dispositive  powers as to
   8,718, 10,403, 31,890, 2,521, and 8,479 shares of Common Stock, respectively.

(3)As reported in an Amended  Schedule  13D filed with the SEC on June 28, 1996.
   Includes  9,882  shares  held  directly  by Mr.  George,  19,295  shares held
   jointly,  1,999 shares held by Mrs.  George,  1,000 shares held by Mr. George
   and his son, 15,843 shares subject to options granted to Mr. George under the
   1992 Stock Option Plan and Incentive Plan ("Stock Option Plan"), 2,628 shares
   awarded under the Management  Recognition Plan ("MRP") subject to restriction
   and 4,847 shares allocated to Mr. George's  account under the ESOP.  Excludes
   5,282 shares subject to options which are not  exercisable  within 60 days of
   September 12, 1996.

(4)Includes shares held directly,  as well as, jointly with family members,  and
   shares held in  retirement  accounts  in a  fiduciary  capacity or by certain
   family members,  with respect to which shares the listed individuals or group
   members may be deemed to have sole voting and  investment  power.  This table
   also includes  9,248 shares  allocated to the accounts of officers  under the
   ESOP,  35,763 shares subject options granted under the Company's Stock Option
   Plan, to directors and executive  officers which were  exercisable  within 60
   days of September 12, 1996 and 6,568 shares subject to restriction awarded to
   directors and executive  officers under the MRP. This table  excludes  14,794
   shares  subject to options  granted  under the Stock Option Plan to directors
   and executive  officers which are not exercisable within 60 days of September
   12, 1996.
</TABLE>
<PAGE>
                            I. ELECTION OF DIRECTORS 

General

         The Company's Board of Directors  currently  consists of seven members.
Each of the  directors  of the  Company  has served in such  capacity  since its
incorporation in December 1992. The Board is divided into three classes, each of
which contains approximately one-third of the Board.  Approximately one-third of
the  directors  is elected  annually.  Directors  of the Company  are  generally
elected to serve for a three-year  period or until their  respective  successors
are elected and qualified.

         The table below sets forth  certain  information,  as of September  12,
1996,  regarding the composition of the Company's Board of Directors,  including
each director's term of office.  The Board of Directors acting as the nominating
committee has recommended and approved the nominees  identified in the following
table.  It is  intended  that the  proxies  solicited  on behalf of the Board of
Directors  (other  than  proxies in which the vote is  withheld as to a nominee)
will be voted at the Meeting FOR the election of the nominees  identified below.
If a nominee is unable to serve,  the shares  represented  by all valid  proxies
will be voted  for the  election  of such  substitute  nominee  as the  Board of
Directors may recommend. At this time, the Board of Directors knows of no reason
why any nominee may be unable to serve, if elected.  Except as disclosed herein,
there are no  arrangements or  understandings  between the nominee and any other
person pursuant to which the nominee was selected.
<PAGE>
<TABLE>
<CAPTION>
                                                                                                       Shares of
                                                                                          Term        Common Stock
                                                                              Director     to         Beneficially       Percent
     Name                    Age(1)      Position(s) Held in the Company      Since(2)   Expire         Owned(3)        of Class
     ----                    ------      -------------------------------      --------   ------         --------        --------
                                                      NOMINEES
<S>                            <C>   <C>                                        <C>       <C>           <C>               <C>
Nicholas M. George             49    President and Chief Executive Officer      1977      1999          55,494(4)         7.90%
J. Stanley Myers               49    Director                                   1985      1999          15,980            2.28
Thomas L. Frank                53    Director                                   1987      1999          16,680            2.38
                                           DIRECTORS CONTINUING IN OFFICE
Wayne W. Rees                  58    Chairman of the Board and Secretary        1983      1997          24,380            3.47
Ronald D. Reynolds             49    Director                                   1991      1997           9,405            1.34
Maynard E. Vollmer             68    Director                                   1969      1998           9,580            1.36
Joseph W. McSpadden            48    Director                                   1987      1998           9,380(5)         1.34


(1)At June 30, 1996.

(2)Includes service as a director of the Bank.

(3)Amounts include shares held directly and jointly with family members, as well
   as, shares which are held in retirement accounts,  or held by certain members
   of the  named  individuals'  families,  or held by  trusts of which the named
   individual  is a trustee or  substantial  beneficiary,  with respect to which
   shares the  respective  directors may be deemed to have sole or shared voting
   and/or investment power.  Amounts also include 3,168,  2,668,  1,584,  2,168,
   1,056,  1,056 and 15,843 shares  subject to options  owned by Messrs.  Myers,
   Frank, Rees, Reynolds, Vollmer, McSpadden and George, respectively, under the
   Stock Option Plan which are exercisable  within 60 days of September 12, 1996
   and an  award  of 303 and  2,628  shares  of  Common  Stock  granted  to each
   non-employee director and Mr. George, respectively,  under the MRP, which are
   subject to  restriction.  Amounts  exclude 1,057 and 5,282 shares  subject to
   options granted to each non-employee  director and Mr. George,  respectively,
   which are not exercisable within 60 days of September 12, 1996.

(4)See  footnote  3 on  page  2  for  additional  information  regarding  shares
   beneficially owned by Mr. George.

(5)Excludes 1,000 shares of stock held by a corporation  in which Mr.  McSpadden
   is a minority  shareholder.  Mr.  McSpadden  expressly  disclaims  beneficial
   ownership with respect to such shares.
</TABLE>

         The  principal  occupation of each director of the Company is set forth
below.  All directors  have held their present  position for at least five years
unless otherwise indicated.

         Wayne W.  Rees.  Mr.  Rees is the owner and  publisher  of The Paper of
Wabash County, Inc., a newspaper published in Wabash, Indiana. Mr. Rees has been
Chairman of the Board and Secretary of the Company since December 1992. Mr. Rees
has served as Chairman of the Bank's Board of Directors since July 1992.
<PAGE>
         Nicholas M. George.  Mr. George is the  President  and Chief  Executive
Officer of the Company,  a position he has held since  December 1992. Mr. George
is also President and Chief  Executive  Officer of First Federal,  a position he
has held for the past 20  years.  Mr.  George  joined  First  Federal  as a vice
president  in 1972 and was  promoted  to  President  in  1976.  Mr.  George  has
responsibility  for the overall  management and establishment of First Federal's
objectives,   policies,   and  strategic   plans.  He  assists  in  the  overall
administration of First Federal,  including the  implementation of and reporting
on  policies  and plans  adopted by the Board of  Directors.  He also  serves as
President  and Director of FirstFed  Financial of Wabash,  Inc.,  the  Company's
subsidiary, a position he has held since 1989.

         Maynard  E.  Vollmer.  Mr.  Vollmer  is  retired  and was the  owner of
Maynard's Men Shop, a men's apparel shop formerly  located in North  Manchester,
Indiana.

         Joseph W. McSpadden. Mr. McSpadden is the Vice President and part owner
of Beauchamp & McSpadden, an insurance agency located in Wabash, Indiana.

         J.  Stanley  Myers.  Mr.  Myers is the owner and  operator of ServiSoft
Water  Conditioning,  Inc., a soft water  appliance  company  located in Wabash,
Indiana.

         Thomas L. Frank.  Mr. Frank is the Comptroller for B. Walter & Company,
a manufacturer of wood furniture and products located in Wabash, Indiana.

         Ronald D.  Reynolds.  Mr.  Reynolds is the owner of J. M.  Reynolds Oil
Co., Inc., an oil supply company located in Wabash, Indiana.

Meetings and Committees of the Board of Directors

         Meetings and Committees of the Company. Meetings of the Company's Board
of Directors are generally held on a monthly  basis.  The Board of Directors met
12 times during fiscal 1996.  During  fiscal 1996, no incumbent  director of the
Company  attended  fewer than 75% of the  aggregate of the total number of Board
meetings and the total number of meetings held by the committees of the Board of
Directors on which he served.

         The Board of Directors of the Company has  standing  Executive,  Audit,
Stock Option, Investment and Nominating Committees.

         The Executive  Committee is comprised of Directors Rees,  McSpadden and
Vollmer.  The Executive  Committee meets on an as needed basis and exercises the
power of the Board of Directors  between Board meetings.  This Committee did not
meet during fiscal 1996.

         The Audit  Committee  recommends  independent  auditors  to the  Board,
reviews the results of the auditors'  services,  reviews with management and the
internal auditors the systems of internal control and internal audit reports and
assures  that the books and records of the Company are kept in  accordance  with
applicable  accounting  principles  and  standards.  The  members  of the  Audit
Committee are Directors George, Frank and Reynolds. During the fiscal year ended
June 30, 1996, this Committee met four times.

         The Stock Option Committee is composed of Directors Frank, Reynolds and
Vollmer.  This Committee is responsible  for  administering  the Company's Stock
Option Plan and reviews compensation and benefit matters.
This Committee met one time during the fiscal year ended June 30, 1996.
<PAGE>
         The Investment Committee is comprised of Directors Frank, McSpadden and
George.   This  Committee  is  responsible   for  reviewing  and  approving  the
investments of the Company, as well as setting investment strategies.
During fiscal 1996, this Committee met seven times.

         The  entire  Board of  Directors  acts as a  nominating  committee  for
selecting  nominees for election as  directors.  While the Board of Directors of
the Company will consider  nominees  recommended by stockholders,  the Board has
not actively  solicited  such  nominations.  Pursuant to the  Company's  Bylaws,
nominations by stockholders must be delivered in writing to the Secretary of the
Company at least 30 days before the date of the Meeting. This Committee met once
during the fiscal year ended June 30, 1996.

         Meetings and  Committees  of the Bank.  Meetings of the Bank's Board of
Directors are generally held on a monthly  basis.  The Board of Directors met 12
times  during  the fiscal  year ended June 30,  1996.  During  fiscal  1995,  no
incumbent  director of the Bank attended  fewer than 75% of the aggregate of the
total  number of Board  meetings  and the total  number of meetings  held by the
committees of the Board of Directors on which he served.

         The  Board  of  Directors  of the  Bank  has  various  committees,  the
principal of which include Executive, Audit, Advertising,  Personnel,  Planning,
Investment, Building and Nominating Committees.

         The Executive  Committee of the Bank generally acts in lieu of the full
Board of Directors  between board  meetings.  The Executive  Committee  also has
responsibility  for oversight of the Bank's  lending  policies.  This  committee
consists of three outside directors. The members of this committee are Directors
Rees,  McSpadden  and Vollmer as of June 30, 1996.  During the fiscal year ended
June 30, 1996, this committee met 12 times.

         The Audit Committee of the Bank is composed of Directors George,  Frank
and McSpadden.  The Audit Committee meets on a quarterly basis to review budgets
and is  responsible  for  reviewing the annual audit report and reporting to the
full Board of  Directors.  This  committee  also meets with the Bank's  external
auditors  prior to the annual audit to review audit  procedures.  This committee
met four times during the fiscal year ended June 30, 1996.

         The   Advertising   Committee  of  the  Bank  is  responsible  for  all
advertising,  public  relations  and  promotions  of the Bank.  Members  of this
committee  include Directors Rees,  Vollmer and George.  This committee meets at
least  annually and on an as needed  basis.  The  Advertising  Committee met two
times during fiscal 1996.

         The  Personnel/Compensation  Committee  of  the  Bank  establishes  and
reviews compensation,  bonuses, benefits and the personnel policies of the Bank.
The current members of this committee are Directors Vollmer, Frank and Reynolds.
This committee meets at least annually on an as needed basis.  The committee met
one time during the fiscal year ended June 30, 1996.

         The Planning  Committee  of the Bank is  comprised  of Directors  Rees,
Myers and George and Chief Financial Officer Redman and Vice President  Sanders.
This  committee  has  authority to make  recommendations  to the Bank's Board of
Directors regarding changes to the Bank's strategic plan. This committee did not
meet during the fiscal year ended June 30, 1996.
<PAGE>
         The  Investment  Committee  of the Bank meets  quarterly  to review and
approve  investments of the Bank and set investment  strategies.  The members of
this committee are Directors  Frank,  McSpadden and George.  This committee held
seven meetings during the fiscal year ended June 30, 1996.

         The  Building  Committee  comprised of  Directors  Myers,  Reynolds and
George  inspects all  buildings and grounds owned by the Bank to ensure they are
being  properly  maintained.  This  committee  also  recommends  and  supervises
building  projects,  decorating  projects and/or general  maintenance  programs.
Meetings  of  this  committee  are  held on an as  needed  basis.  The  Building
Committee met two times during fiscal year ended June 30, 1996.

         The  Nominating  Committee of the Bank is comprised of the entire board
of  directors.  The  committee  makes  written  nominations  prior to the annual
meeting. This committee held one meeting during fiscal 1996.

Director Compensation

         Cash Compensation.  The Company's  directors are paid a fee of $150 per
meeting attended for serving on the Company's Board of Directors. No fee is paid
for membership on the Company's committees. All present members of the Company's
Board of Directors are also members of the Bank's Board of  Directors.  All Bank
directors,  other than the Chairman, receive a fee of $550 per meeting attended.
The Chairman of the Bank receives a fee of $650 per meeting attended.  No fee is
paid to directors of the Bank for committee membership.

         Deferred  Compensation Plan ("DCP").  In 1986, the Bank adopted the DCP
for the benefit of its directors.  The DCP is a voluntary deferred  compensation
plan which permits directors of the Bank to defer receipt of all or a portion of
their regular board fees.  This plan was established to hold and attract quality
directors  by providing a  retirement  benefit in amounts  related to Board fees
deferred annually. Under the DCP, a participant or his beneficiary, will receive
retirement payments (equal to the amount deferred plus interest accrued thereon)
payable in monthly installments upon retirement from the Board at age 70.

         If the director's service on the Board ceases for any reason other than
death or disability,  prior to age 70, amounts deferred pursuant to the DCP will
be held by the Bank until the director  reaches age 70. In the event of death or
disability of the director while serving on the Bank's board,  monthly or annual
payments  will be made to the  director or his  designated  beneficiary.  In the
event of the director's death following retirement,  the remaining benefits will
be paid to the designated beneficiary. These benefit payments are not subject to
any  reduction  for Social  Security  benefits or other  offset  amounts.  Until
disbursed,  the amounts due and payable  under the DCPs continue to be assets of
the Bank,  subject to the claims of general  creditors.  During  fiscal 1996, no
directors were deferring compensation pursuant to the DCP.

Executive Compensation

         The Company has not paid any  compensation  to its  executive  officers
since its  formation.  The  Company  does not  presently  anticipate  paying any
compensation to such persons until it becomes actively involved in the operation
or acquisition of business other than the Bank and FirstFed Financial of Wabash,
Inc.
<PAGE>
         The following table sets forth information regarding  compensation paid
by the  Company  and the Bank to their  Chief  Executive  Officer  for  services
rendered during the fiscal year ended June 30, 1996. No other executive  officer
made in excess of $100,000 during the fiscal year ended June 30, 1996.


<TABLE>
<CAPTION>
                                             SUMMARY COMPENSATION TABLE
                                                                           Long-Term Compensation
                                  Annual Compensation
                                                                               Awards       Payouts
                                                                        Restricted
                                                          Other Annual    Stock    Options/   LTIP      All Other
                                       Salary    Bonus    Compensation   Award(s)    SARs    Payouts   Compensation
 Name and Principal Position   Year    ($)(1)    ($)(2)       ($)          ($)        (#)      ($)        ($)(3)
- - ----------------------------------------------------------------------- ---------- ----------------------------------
<S>                            <C>     <C>        <C>         <C>          <C>       <C>      <C>          <C>      
Nicholas M. George, President  1996    $100,462   $17,880                                                  $5,684
and Chief Executive Officer    1995      96,738    16,709     ---          ---       ---      ---           4,264
                               1994      87,133    15,025     ---          ---       ---      ---           3,949
===================================================================================================================== 
- - -------------------------------

(1)Includes $8,038,  $5,300 and $4,796 of compensation  deferred pursuant to the
   401(k) Plan and directors  fees paid of $9,000,  $8,400 and $7,200 for fiscal
   1996, 1995 and 1994, respectively.

(2)Represents  an annual  cash  bonus  paid  pursuant  to the  Bank's  Incentive
   Compensation  Plan.  The amount of the bonus  depends on the  achievement  of
   various  performance  criteria adopted from time-to-time for the Bank and its
   employees.

(3)Includes  the  Bank's  contributions  of  $4,019,  $2,650  and  $2,398 to Mr.
   George's  account  under the  401(k)  Plan and  $1,665,  $1,614 and $1,551 of
   disability insurance premiums paid by the Bank during fiscal years 1996, 1995
   and 1994, respectively.
</TABLE>

         The  following  table sets forth  information  regarding the number and
value of stock  options at June 30, 1996 held by the Company's  Chief  Executive
Officer.  No stock  options were granted to or  exercised by Mr.  George  during
fiscal 1996.
<PAGE>
<TABLE>
<CAPTION>
                 AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES

                                                      Number of Unexercised     Value of Unexercised In-the-Money
                           Shares                   Options/SARs at FY-End(#)       Options/SARs at FY-End ($)
                          Acquired       Value
         Name          on Exercise   (#)Realized   ($) Exercisable  Unexercisable     Exercisable     Unexercisable
         ----          -----------   -----------   ---------------  -------------     -----------     -------------
<S>                         <C>           <C>         <C>            <C>              <C>               <C>
Nicholas M. George          N/A           N/A         15,843         5,282(1)         $146,548(2)       $48,859(2)
===================================================================================================================
- - -------------------------------
(1) Represents an option to purchase Common Stock awarded to the Company's Chief
    Executive  Officer.  Pursuant  to the terms of the  incentive  stock  option
    award,  options  vest at a rate  one-quarter  of the initial  award per year
    commencing on April 1, 1994.

(2) Represents the aggregate market value (market price of the Common Stock less
    the exercise  price) of the option granted based upon the average of the bid
    and asked  price of $19.25 per share of the Common  Stock as reported on the
    Nasdaq system on June 30, 1996.
</TABLE>
Employment Agreement and Salary Continuation Plan

         On April 1, 1993,  the Bank entered into an employment  agreement  with
Nicholas M. George for a three-year term. The employment  agreement provides for
an annual base salary as determined by the Board of Directors, but not less than
Mr. George's then current salary of $73,500.  Salary  increases are reviewed not
less often than annually  thereafter,  and are subject to the sole discretion of
the Board of  Directors.  The  employment  contract  provides  for an  automatic
extension for one additional year upon  authorization  by the Board of Directors
at the  end of each  year.  The  contract  provides  for  termination  upon  the
employee's death, for cause or upon certain events specified by Office of Thrift
Supervision  ("OTS")  regulations.  The employment contract is terminable by the
employee upon 90 days' notice to the Bank. The employment  contract provides for
payment  to the  employee,  in the  event  there is a change in  control  of the
Company or the Bank, as defined in such agreement,  where employment  terminates
involuntarily  in  connection  with such  change in  control or within 12 months
thereafter,  of  the  remaining  salary  payable  under  the  contract,  plus  a
termination payment equal to 299% of Mr. George's highest salary in effect under
the  employment  contract at any time during the 12 months  prior to the date of
termination,  provided  that total  payments  under the agreement may not exceed
three times the  employee's  annual salary or an amount that would cause certain
adverse tax  consequences to the Bank and the employee under Section 280G of the
Internal  Revenue Code of 1986,  as amended (the  "Code").  Assuming a change in
control were to take place as of June 30, 1996, the aggregate amounts payable to
Mr. George pursuant to this change in control  provision would be  approximately
$294,000.  The contract  contains a provision which prohibits Mr. George,  for a
period of one year, from, directly or indirectly, owning, managing, operating or
controlling, or participating in the ownership, management, operation or control
of, or be employed by or connected in any manner with, any financial institution
having an office  located  within 20 miles of any office of the Bank at the date
of the employees'  termination.  The contract provides,  among other things, for
participation  in  an  equitable  manner  in  employee  benefits  applicable  to
executive personnel. This employment contract may have an "anti-takeover" effect
that could affect a proposed future acquisition of control of the Bank.
<PAGE>
         Effective October 1992, the Bank adopted a salary continuation plan for
the benefit of President  George in order to encourage  Mr.  George's  continued
employment  with the Bank until November 1, 2011 (the  "retirement  date").  The
plan provides  retirement  and death  benefits to Mr.  George or his  designated
beneficiary  upon Mr.  George's  retirement,  early  retirement  or death  while
employed  by the Bank,  provided  that Mr.  George  gives  the Bank six  months'
written notice of any early retirement.  This cash benefit,  as described in the
plan,  is  increased  for each year Mr.  George  remains  employed  by the Bank.
Benefits  provided for under the plan vest one year from the date of adoption of
the plan. The Bank has purchased an annuity to fund its  obligations  under this
plan.

         In the event of Mr. George's  retirement or death at June 30, 1996, the
amounts payable to Mr. George or his  beneficiary  pursuant to the plan would be
$64,984 and $389,161, respectively. Retirement or early retirement
payments  pursuant to the plan would be made monthly or in a lump sum payment at
the  option  of Mr.  George  while  death  benefits  would be made in a lump sum
payment.

         In the event Mr. George voluntarily  terminates his employment with the
Bank for any reason,  other than death,  early  retirement  or  retirement,  Mr.
George is entitled to receive only the vested portion of the retirement  benefit
provided for in the plan. In the event Mr. George terminated his employment with
the Bank on June 30, 1996,  $64,984 would be payable to Mr.  George  pursuant to
this provision.

Certain Transactions

         The Bank,  like many financial  institutions,  has followed a policy of
granting to officers,  directors and employees  loans secured by the  borrower's
residence and consumer loans. All loans to the Bank's officers and directors are
made in the  ordinary  course  of  business  and on the  same  terms,  including
interest rate and collateral, and conditions as those of comparable transactions
prevailing  at the  time,  and do not  involve  more  than  the  normal  risk of
collectibility or present other unfavorable features.

         All  loans by the Bank to its  directors  and  executive  officers  are
subject  to OTS  regulations  restricting  loans  and  other  transactions  with
affiliated  persons  of the  Bank.  All  loans  from the  Bank to its  officers,
directors,  key  employees  or their  affiliates  are  approved or ratified by a
majority of the  independent  and  disinterested  members of the Bank's Board of
Directors. At June 30, 1996, the Bank's loans to directors,  officers, employees
and members of their immediate families and affiliates totalled $1.3 million, or
8.3% of the Company's stockholders' equity.
<PAGE>
         Set forth below is certain  information as to loans made by the Bank to
each of its directors and executive officers whose aggregate indebtedness to the
Bank  exceeded  $60,000 at any time since June 30,  1994.  Each of the loans was
made in the ordinary course of business and did not involve more than the normal
risk of  collectibility.  Unless  otherwise  indicated,  all loans designated as
residential  loans are first mortgage loans secured by the borrower's  principal
place of residence.
<TABLE>
<CAPTION>
                                                                                             Largest Amount
                                              Year of                                      Outstanding Since      Balance at
   Name and Position                        Origination        Type of Loan                  June 30, 1994       June 30, 1996
   -----------------                        -----------        ------------                  -------------       -------------
<S>                                            <C>             <C>                              <C>                <C>              
Wayne W. Rees                                  1988            Home Mortgage                    $ 95,566           $ 79,954
Chairman and Director                          1994            Commercial                         10,164                ---
                                               1995            Commercial                         17,000              5,912
                                               1996            Commercial                          8,000              6,743
J. Stanley Myers                               1987            Home Mortgage                      78,673             59,172
Director                                       1991            Commercial Real Estate             51,182             41,941
                                               1992            Commercial                         67,667             67,667
                                               1993            Commercial                          4,774                ---
                                               1993            Savings Account                    13,535             12,250
                                               1994            Commercial                            428                ---
                                               1994            Commercial                         12,483             12,483
Nicholas M. George                             1995            Home Mortgage                     260,000            115,000
President, Chief Executive Officer and
Director
</TABLE>


                 II. RATIFICATION OF THE APPOINTMENT OF AUDITORS 

         The Board of Directors has renewed the Company's  arrangement for Crowe
Chizek & Company LLP to be its auditors for the 1997 fiscal year, subject to the
ratification of the appointment by the Company's stockholders.  A representative
of Crowe  Chizek & Company  LLP is  expected to attend the Meeting to respond to
appropriate  questions and will have an opportunity to make a statement if he so
desires.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
RATIFICATION  OF THE  APPOINTMENT OF CROWE CHIZEK & COMPANY LLP AS THE COMPANY'S
AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 1997.

                              STOCKHOLDER PROPOSALS 

         In order to be eligible for inclusion in the Company's  proxy materials
for the next Annual Meeting of  Stockholders,  any stockholder  proposal to take
action at such meeting must be received at the Company's  main office located at
1205 North Cass Street,  Wabash,  Indiana 46992, no later than May 29, 1997. Any
such proposal  shall be subject to the  requirements  of the proxy rules adopted
under the Exchange Act.
<PAGE>
                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

         The cost of solicitation  of proxies will be borne by the Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock.  In addition to solicitation by mail,
directors,  officers and regular  employees  of the Company  and/or the Bank may
solicit  proxies  personally  or by telegraph or  telephone  without  additional
compensation.

Wabash, Indiana
September 25, 1996
<PAGE>
                                 REVOCABLE PROXY
                                 FFW CORPORATION

[ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 22, 1996

  The undersigned hereby appoints the Board of Directors of FFW Corporation (the
"Company"),  and the survivor of them, with full powers of substitution,  to act
as attorneys and proxies for the  undersigned to vote all shares of common stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of Stockholders  (the  "Meeting"),  to be held on October 22, 1996 at 2:30 p.m.,
and at any and all adjournments thereof, as indicated on this Proxy.

1. The election as directors  of all  nominees  listed  (except as marked to the
   contrary below):

         NICHOLAS M. GEORGE      J. STANLEY MYERS         THOMAS L. FRANK

         [   ] For             [   ] Withhold            [   ] For All Except

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.
________________________________________________________________________________


2. The  ratification of the appointment of Crowe Chizek & Company as auditors of
   the Company for the fiscal year ending June 30, 1997.

         [   ] For             [   ] Against             [   ] Abstain

  In their discretion,  the proxies are authorized to vote on such other matters
as may properly come before the Meeting or any adjournment thereof.

  The Board of Directors recommends a vote "FOR" the listed proposals.

  THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE  PROPOSALS  STATED.  IF ANY OTHER  BUSINESS  IS
PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY
IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO
OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

  The stockholder  acknowledges receipt from the Company, prior to the execution
of this Proxy,  of Notice of the Meeting,  a Proxy Statement dated September 25,
1996 and the Company's  Annual Report to Stockholders for the fiscal year ending
June 30, 1996.

  Please be sure to sign and date this Proxy in the box below.

__________________________________
Date
__________________________________
Stockholder sign above
__________________________________
Co-holder (if any) sign above
<PAGE>

  Detach above card,  sign, date and mail in postage paid envelope provided.


                                 FFW CORPORATION


  Should the  stockholder  be present and elect to vote at the Meeting or at any
adjournment  thereof,  and after notification to the Secretary of the Company at
the Meeting of the  stockholder's  decision to  terminate  this Proxy,  then the
power of such attorneys and proxies shall be deemed terminated and of no further
force and effect.

  Please sign exactly as your name(s) appear(s) above on this card. When signing
as attorney, executor, administrator, trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.


                  PLEASE PROMPTLY COMPLETE, DATE, SIGN AND MAIL
                THIS PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.



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