FFW CORP
DEF 14A, 1997-09-29
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: FFW CORP, 10KSB, 1997-09-29
Next: BLIMPIE INTERNATIONAL INC, 10-K, 1997-09-29



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

[ X ] Filed by the 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)
<PAGE> 

                          [FFW CORPORATION LETTERHEAD]



                                                September 25, 1997





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 28, 1997, 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,



                                           /s/ NICHOLAS M. GEORGE
                                           ----------------------
                                           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 28, 1997


         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 28, 1997.

         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 two 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, 1998;

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  19,
1997, 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



                                            /s/Wayne W. Rees
                                            -----------------
                                            Wayne W. Rees
                                            Chairman of the Board and Secretary


Wabash, Indiana
September 25, 1997


- --------------------------------------------------------------------------------
    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 28, 1997


         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 28, 1997, 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 29, 1997. 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 two  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, 1998.

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
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.







                                       2
<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  19,
1997,  will be entitled  to one vote for each share then held.  As of that date,
the Company had  714,847  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.
<TABLE>
<CAPTION>


                                                                                              Shares
                                                                                           Beneficially             Percent
Beneficial Owner                                                                               Owned               of Class
- ----------------                                                                               -----               --------
<S>                                                                                          <C>                    <C>
FFW Corporation, Inc. Employee Stock Ownership Plan                                           59,150                 8.27%
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., Bank                 62,011                 8.67
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)                                                            62,483                 8.49
4185 S 550 W
Wabash, IN  46992

Directors and executive officers of the Company and the Bank as a group                      192,875                25.72
   (9 persons)(4)
- -----------------------

(1)      The  amount  reported  represents  shares  held by the  Employee  Stock
         Ownership Plan ("ESOP"),  37,753 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.






                                       3
<PAGE>
(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)      Includes 12,510 shares held directly by Mr. George,  19,295 shares held
         jointly with Mrs.  George,  1,999 shares held directly by Mrs.  George,
         1,000  shares held  jointly by Mr.  George and his son,  21,125  shares
         subject to options  granted to Mr.  George  under the 1992 Stock Option
         Plan  and  Incentive  Plan  ("Stock  Option  Plan")  and  6,554  shares
         allocated to Mr. George's  account under the ESOP.  There are no shares
         subject  to  options  which  are  not  exercisable  within  60  days of
         September 19, 1997.

(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 12,485 shares allocated to
         the  accounts  of officers  under the ESOP,  34,994  shares  subject to
         options granted under the Company's Stock Option Plan, to directors and
         executive  officers which were exercisable  within 60 days of September
         19,  1997.  There are no shares  subject to options  granted  under the
         Stock Option Plan to directors  and  executive  officers  which are not
         exercisable within 60 days of September 19, 1997.
</TABLE>


                            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  19,
1997,  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.



                                       4
<PAGE>
<TABLE>
<CAPTION>
                                                                                                          Shares of
                                                                                                           Common
                                                                                              Term          Stock
                                                                                 Director      to       Beneficially        Percent
      Name                 Age(1)        Position(s) Held in the Company         Since(2)     Expire       Owned(3)         of Class
      ----                 ------        -------------------------------         --------     ------       --------         --------
<S>                          <C>     <C>                                           <C>         <C>        <C>                <C>
                                     NOMINEES

Wayne W. Rees                59      Chairman of the Board and Secretary           1983        2000          25,437          3.55%
Ronald D. Reynolds           50      Director                                      1991        2000          10,462          1.46

                                     DIRECTORS CONTINUING IN OFFICE

Maynard E. Vollmer           69      Director                                      1969        1998          10,637          1.49
Joseph W. McSpadden          49      Director                                      1987        1998       10,437(4)          1.46
Nicholas M. George           50      President and Chief Executive Officer         1977        1999       62,483(5)          8.49
J. Stanley Myers             50      Director                                      1985        1999          17,037          2.37
Thomas L. Frank              54      Director                                      1987        1999          17,237          2.40
- ---------------
(1)      At June 30, 1997.

(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 2,641,  2,225, 0, 0, 21,125,  2,725 and 2,725 shares subject to
         options owned by Messrs. Rees, Reynolds,  Vollmer,  McSpadden,  George,
         Myers and Frank,  respectively,  under the Stock  Option Plan which are
         exercisable within 60 days of September 19, 1997.

(4)      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.

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





                                       5
<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 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 1997.  During  fiscal 1997, 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 any three  outside  Directors.
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 1997.

         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,  Reynolds and Chief  Financial  Officer
Redman.  During the fiscal year ended June 30,  1997,  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, 1997.

                                       6
<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 1997, this Committee met four 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, 1997.

         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 13
times  during  the fiscal  year ended June 30,  1997.  During  fiscal  1997,  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 any three
outside  Directors  as of June 30,  1997.  During the fiscal year ended June 30,
1997, this committee met seven times.

         The Audit Committee of the Bank is composed of Directors George, Frank,
McSpadden,  and Chief Financial  Officer Redman.  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, 1997.

         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 one time
during fiscal 1997.

         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
five times during the fiscal year ended June 30, 1997.

         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 met one
time during the fiscal year ended June 30, 1997.


                                       7
<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
six meetings during the fiscal year ended June 30, 1997.

         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 one time during fiscal year ended June 30, 1997.

         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 1997.

Director Compensation

         Cash Compensation.  The Company's  directors are paid a fee of $200 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 $650 per meeting attended.
The Chairman of the Bank receives a fee of $750 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 1997, 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.


 

                                       8
<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, 1997. No other executive  officer
made in excess of $100,000 during the fiscal year ended June 30, 1997.
<TABLE>
<CAPTION>
                                                        SUMMARY COMPENSATION TABLE
                                                                              
                                            Annual Compensation               Long-Term 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  1997    $110,699   $24,019                                                 $4,706
and Chief Executive Officer    1996     100,462    17,880     ---          ---        ---      ---         5,684
                               1995      96,738    16,709     ---          ---        ---      ---         4,264
- ------------------------------

(1)      Includes $5,963, $5,488 and $5,300 of compensation deferred pursuant to
         the 401(k) Plan and directors  fees paid of $10,200,  $9,000 and $8,400
         for fiscal 1997, 1996 and 1995, 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 $2,981,  $2,744 and $2,650 to Mr.
         George's account under the 401(k) Plan and $1,725, $1,665 and $1,614 of
         disability  insurance  premiums  paid by the Bank during  fiscal  years
         1997, 1996 and 1995, respectively.
</TABLE>
         The  following  table sets forth  information  regarding the number and
value of stock  options at June 30, 1997 held by the Company's  Chief  Executive
Officer.  No stock  options were granted to or  exercised by Mr.  George  during
fiscal 1997.
<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          21,125         0(1)           $359,125(2)         $-0-(2)

- ----------------------------------




                                       9
<PAGE>

(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 $27.00 per share of the Common  Stock as
         reported on the Nasdaq system on June 30, 1997.
</TABLE>

Employment Agreement and Salary Continuation Plan

         The Bank has employment agreements with Nicholas M. George,  Charles E.
Redman  and  Joyce  K.  Sanders,  each for a  three-year  term.  The  employment
agreements  provide  for an annual  base  salary as  determined  by the Board of
Directors.   Salary   increases  are  reviewed  not  less  often  than  annually
thereafter,  and are subject to the sole  discretion  of the Board of Directors.
The employment  contracts  provide for an extension for one additional year upon
authorization  by the Board of Directors at the end of each year.  The contracts
provide for  termination  upon the employee's  death,  for cause or upon certain
events  specified  by Office  of Thrift  Supervision  ("OTS")  regulations.  The
employment  contracts are  terminable by the  respective  employee upon 90 days'
notice  to the  Bank.  The  employment  contracts  provide  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 the respective  employee'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 made to each employee  under his or her respective
employment  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,
1997, the aggregate  amounts  payable to Mr. George,  Mr. Redman and Ms. Sanders
pursuant to this change in control  provision would be  approximately  $318,000,
$170,000 and $145,000,  respectively.  Each contract  contains a provision which
prohibits the employee,  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  employee's  termination.  The
contracts provide,  among other things, for participation in an equitable manner
in  employee  benefits  applicable  to  executive  personnel.  These  employment
contracts may have an "anti-takeover" effect that could affect a proposed future
acquisition of control of the Bank.

         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'



                                       10
<PAGE>
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, 1997, the
amounts payable to Mr. George or his  beneficiary  pursuant to the plan would be
$68,008 and  $392,185,  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, 1997,  $68,008 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.


                 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 1998 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, 1998.


                              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, 1998. Any
such proposal  shall be subject to the  requirements  of the proxy rules adopted
under the Exchange Act.






                                       11
<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 29, 1997








































                                       12
<PAGE>
                                 REVOCABLE PROXY
                                 FFW CORPORATION

     [ X ]   PLEASE MARK VOTES AS IN THIS EXAMPLE
        

                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 28, 1997

  The undersigned hereby appoints the Board of Directors of FFWCorporation  (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 28, 1997 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):

   WAYNE W. REES          RONALD D. REYNOLDS   


                [   ] FOR      [   ] WITHHOLD      [   ] 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 LLP as auditors
   of the Company for the fiscal year ending June 30, 1998.


                [   ] 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,
1997 and the Company's  Annual Report to Stockholders for the fiscal year ending
June 30, 1997.
<PAGE>
                         Please be sure to sign and date
                          this Proxy in the box below.

                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above

 

    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