FFW CORP
DEF 14A, 1999-09-29
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: COCENSYS INC, 15-12G, 1999-09-29
Next: PILGRIM MUTUAL FUNDS, 24F-2NT, 1999-09-29



                            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 27, 1999





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 26, 1999, at the office of the Company
located at 1205 North Cass Street, Wabash, Indiana.

         An important  aspect of the meeting process is the stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and participate in this process.  Stockholders are being asked to elect two
directors  of the Company  and to ratify the  appointment  of Crowe,  Chizek and
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  card  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 26, 1999


         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 26, 1999.

         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  and
                  Company  LLP as  auditors  for the Company for the fiscal year
                  ended June 30, 2000;

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  15,
1999, are the stockholders  entitled to vote at the Meeting and any adjournments
thereof.

         You are requested to complete and sign the enclosed proxy card 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 27, 1999

- --------------------------------------------------------------------------------
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 26, 1999


         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 26, 1999, 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 27, 1999. Certain of the information  provided herein relates to
First Federal Savings Bank of Wabash ("First  Federal" or the "Bank"),  a wholly
owned subsidiary of the Company.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon (i) the  election  of two  directors  of the  Company and (ii) the
ratification  of  the  appointment  of  Crowe,  Chizek  and  Company  LLP as the
Company's auditors for the fiscal year ending June 30, 2000.

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 proposals 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 proxy card and acting  thereunder  will have the discretion to vote
on such matters in accordance with their best judgment.

         The Company  maintains an Employee Stock  Ownership Plan ("ESOP") which
owns approximately 7.71% of the Company's common stock and in which employees of
the Company and the Bank  participate.  Pursuant to the terms of the ESOP,  each
ESOP participant has the right to direct the trustee of the ESOP how to vote the
shares of Common  Stock  allocated to his or her account  under the ESOP.  If an
ESOP participant  properly  executes the proxy distributed by the trustee of the
ESOP,  the ESOP  trustee will vote the shares  represented  by that proxy at the
Meeting.  Where an ESOP participant  specifies a choice, the proxy will be voted
in accordance with the ESOP participant's instructions. If no specific direction
is  given,  the ESOP  trustee  will  vote  the  shares  "FOR"  the  election  of
management's  nominees for  directors of the Company and "FOR" each of the other
proposals  described in this Proxy Statement.  If other matters are presented at
the Meeting,  the shares for which  proxies have been  received will be voted in
accordance with the discretion of the proxies. The trustee of the ESOP will vote
the unallocated ESOP shares in the same proportion as voted allocated shares.

         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 will be the act of the
stockholders.  With regard to the  election of  directors,  votes may be cast in
favor of or withheld from each nominee; votes that are withheld will be excluded
<PAGE>
entirely from the vote and will have no effect.  Abstentions may be specified on
all  proposals  except the election of directors  and will be counted as present
for purposes of the item on which the  abstention is noted.  Abstentions  on the
proposal to ratify Crowe,  Chizek and Company LLP as the Corporation's  auditors
will have the  effect of a  negative  vote  since  that  proposal  requires  the
affirmative  vote of a majority of the shares  present in person or by proxy and
entitled to vote at the Meeting.  A broker non-vote (i.e.,  proxies from brokers
or nominees indicating that such persons have not received instructions from the
beneficial  owners  or other  persons  as to  certain  proposals  on which  such
beneficial  owners or persons are entitled to vote their shares but with respect
to which the brokers or nominees  have no  discretionary  power to vote  without
such  instructions)  will have no  effect  on the  outcome  of the  election  of
directors or ratification of auditors.

         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  15,
1999 (the  "Voting  Record  Date"),  will be entitled to one vote for each share
then held.  As of that date,  the Company had  1,441,224  shares of Common Stock
issued and outstanding.  The following table sets forth  information,  as of the
Voting Record Date,  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  executive  officers as a group.  See
"Proposal I - Election of  Directors"  for  beneficial  share  ownership  of the
directors and the Chief Executive Officer.
<TABLE>
<CAPTION>
                                                                                             Shares
                                                                                         Beneficially             Percent
                                 Beneficial Owner                                           Owned(1)              of Class
- ------------------------------------------------------------------------                  ------------            -------
<S>                                                                                          <C>                     <C>
FFW Corporation, Inc. Employee Stock Ownership Plan                                          111,190                 7.71%
1025 North Cass Street
Wabash, IN  46992-1027(2)
The Midwest Bank Fund II, L.P.; Bank Fund III, L.P.; Bank Fund IV, L.P.;                     124,022                 8.61
Bank Fund III Trust; and Bank Fund IV Trust (collectively, the "Funds")
208 S. LaSalle Street
Chicago, Illinois 60604(3)

First Manhattan Co.(4)                                                                       114,860                 7.97
437 Madison Avenue
New York, NY 10022

Mr. and Mrs. Nicholas M. George(5)                                                           128,315                 8.75
4185 S 550 W
Wabash, IN  46992
</TABLE>

                                       2
<PAGE>
<TABLE>
<CAPTION>
<S>                                                                                          <C>                     <C>
Directors and executive officers of the Company and the Bank as a group                      291,925                19.82
   (7 persons)(6)
</TABLE>
- -----------------------
(1)      All amounts  reported in this column have been  adjusted to reflect the
         two-for-one stock split paid by the Company in the form of a 100% stock
         dividend on December 31, 1997 (the "Stock Dividend").

(2)      The  amount  reported  represents  shares  held by the  Employee  Stock
         Ownership Plan ("ESOP"), 109,740 of which were allocated to accounts of
         participants.  Pursuant to the terms of the ESOP, each ESOP participant
         has the right to direct the voting of shares of Common Stock  allocated
         to his or her account.  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.  Unallocated shares will be voted by the trustee
         in the same proportion as the voted allocated shares.

(3)      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 shares (17,436 shares,  as adjusted for
         the Stock Dividend),  10,403 (20,806)  shares,  31,890 (63,780) shares,
         2,512  (5,042)  shares,  and 8,479  (16,958)  shares  of Common  Stock,
         respectively.

(4)      As reported in a Schedule 13G,  dated February 11, 1999, in which First
         Manhattan Co. reported sole voting and  dispositive  power over 114,860
         shares of Common Stock.

(5)      Includes 39,102 shares held directly by Mr. George,  38,590 shares held
         jointly with Mrs.  George,  3,998 shares held directly by Mrs.  George,
         2,000  shares held  jointly by Mr.  George and his son,  25,250  shares
         subject to options which options are exercisable  within 60 days of the
         Voting Record Date and 19,375 shares  allocated to Mr. George's account
         under the ESOP.

(6)      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/or
         investment  power.  This table also includes  31,925 shares  subject to
         options  granted  under the  Company's  1992 Stock Option and Incentive
         Plan (the "Stock Option Plan") and the Company's 1998 Omnibus Incentive
         Plan  (the  "Omnibus  Incentive  Plan"),  to  directors  and  executive
         officers  which  options are  exercisable  within 60 days of the Voting
         Record Date.

                       PROPOSAL I - ELECTION OF DIRECTORS

General

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

         The table below sets forth certain information, as of the Voting Record
Date,  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 as set forth 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
nominees and any other person pursuant to which the nominees were selected.

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

<S>                            <C>                                                  <C>         <C>               <C>         <C>
Thomas L. Frank                56    Director                                       1987        2002              33,824      2.34%
J. Stanley Myers               52    Director                                       1985        2002              35,114      2.43

                                          Directors Continuing in Office

Wayne W. Rees                  61    Chairman of the Board and Secretary            1983        2000              50,874      3.52
Ronald D. Reynolds             52    Director                                       1991        2000              20,924      1.45
Nicholas M. George             52    President and Chief Executive Officer          1977        2001          128,315(3)      8.75
Joseph W. McSpadden            51    Director                                       1987        2001           20,874(4)      1.45
</TABLE>

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

(2)      The nature of beneficial  ownership for shares  reported in this column
         is sole voting and investment power, except as otherwise noted in these
         footnotes.  All amounts  reported  under this column have been adjusted
         for the Stock Dividend.  Included in the shares  beneficially  owned by
         the named  individuals  are options to purchase  shares of Common Stock
         which options are exercisable within 60 days of the Voting Record Date,
         totaling  25,250 for Mr.  George;  0 for Mr.  McSpadden;  1,225 for Mr.
         Frank; 5,450 for Mr. Myers; 0 for Mr. Rees; and 0 for Mr. Reynolds.

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

(4)      Excludes  2,000  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.


         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.

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

         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.

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


<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

                                        4

<PAGE>
administration of First Federal,  including the  implementation of and reporting
on  policies  and plans  adopted by the Board of  Directors.  He also  serves as
Chairman of the Board of  FirstFed  Financial  of Wabash,  Inc.,  the  Company's
subsidiary.  He has served as a Director of FirstFed  Financial of Wabash,  Inc.
since 1989.

         Joseph W. McSpadden. Mr. McSpadden is the Vice President and part owner
of Beauchamp & McSpadden, an insurance agency 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 1999.  During  fiscal 1999, 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 audit,  stock option
and nominating committees, as well as other committees which meet as needed.

         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 McSpadden and Chief Financial Officer
Roger  Cromer.  During the fiscal year ended June 30, 1999,  this  Committee met
four times.

         The Stock Option Committee is composed of Directors Frank, Reynolds and
George.  This Committee is responsible  for  administering  the Company's  Stock
Option Plan and Omnibus  Incentive Plan, as well as reviewing  compensation  and
benefit  matters.  This Committee met once during the fiscal year ended June 30,
1999.

         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 (as prescribed by the
Bylaws) to the  Secretary of the Company at least 30 days before the date of the
Meeting; provided,  however, that in the event that less than 40 days' notice of
the  date  of the  Meeting  is  given  or made to  stockholders,  notice  by the
stockholder  must be so  received  not later than the close of  business  on the
tenth day  following the day on which such notice of the date of the meeting was
mailed. This Committee met once during the fiscal year ended June 30, 1999.

         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,  1999.  During  fiscal  1999,  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 Bank has standing,  audit,  personnel/compensation,  and nominating
committees.  The Bank also has other  Committees  which meet as needed to review
various other functions of the Bank.
<PAGE>
         The Audit Committee of the Bank is composed of Directors George,  Frank
and McSpadden and Chief  Financial  Officer  Roger Cromer.  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

                                        5

<PAGE>
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, 1999.

         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 George,  Frank and Reynolds.
This committee meets at least annually on an as needed basis.  The committee met
three times during the fiscal year ended June 30, 1999.

         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 1999.

Director Compensation

         Cash  Compensation.  The Company's  directors are paid a fee of $200.00
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  $700.00  per
meeting attended. The Chairman of the Bank receives a fee of $800.00 per meeting
attended. No fees are 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 1999, no
directors were deferring compensation pursuant to the DCP.

Executive Compensation

         The following table sets forth information regarding  compensation paid
to the Chief Executive  Officer of the Company for services  rendered during the
fiscal year ended June 30, 1999.  No other  executive  officer made in excess of
$100,000 during the fiscal year ended June 30, 1999.


                                        6

<PAGE>
<TABLE>
<CAPTION>
                                             SUMMARY COMPENSATION TABLE
                                                                             Long Term
                                                                          Compensation
                            Annual Compensation (1)                           Awards
- ---------------------------------------------------------------------   ---------------------
                                                                        Restricted
                                                                           Stock     Options/     All Other
                                                    Salary     Bonus     Award(s)      SARs      Compensation
     Name and Principal Position        Year        ($)(2)      ($)         ($)         (#)           ($)
- ----------------------------------------------------------- ------------------------ -------------------------
<S>                                     <C>        <C>        <C>           <C>         <C>         <C>
Nicholas M. George                      1999       $126,655   $34,250        ---         ---         $5,284(3)
  President and CEO                     1998        115,134    30,062        ---         ---          5,314
                                        1997        110,699    24,019        ---         ---          4,706
</TABLE>
- -------------------------
(1)      Mr. George did not receive any additional benefits or perquisites which
         exceeded, in the aggregate,  the lesser of 10% of his salary and bonus,
         or $50,000.

(2)      Includes  $6,951,  $7,085 and $5,963 of  compensation  deferred  at the
         individual's election pursuant to the 401(k) plan and $10,800,  $10,800
         and $10,200 paid for service as a director  for fiscal  1999,  1998 and
         1997, respectively.

(3)      Includes 401(k) plan  contributions of $3,476 and disability  insurance
         premiums of $1,808 paid by the Bank on behalf of
         Mr. George during fiscal 1999.


         The  following  table sets forth  information  regarding the number and
value of stock  options at June 30, 1999 held by the Company's  Chief  Executive
Officer.
<TABLE>
<CAPTION>
                       AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
                            Shares                        Number of Unexercised       Value of Unexercised In-the-Money
                           Acquired       Value            Options at FY-End(#)            Options at FY-End ($)(1)
                          on Exercise    Realized     ----------------------------      ------------------------------
          Name               (#)           ($)        Exercisable    Unexercisable      Exercisable      Unexercisable
          ----               ---           ---        -----------    -------------      -----------      -------------
<S>                         <C>         <C>             <C>             <C>              <C>                  <C>
Nicholas M. George          5,582       $53,381         25,250           0                $217,781             $0
</TABLE>
- ------------------
(1)      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 $13.625 per share of the Common  Stock as
         reported on the Nasdaq Small-Cap Market on June 30, 1999.


                                       7
<PAGE>
Employment Agreement and Salary Continuation Plan

         Employment  Agreements.  The  Bank  has an  employment  agreement  with
Nicholas M. George, as well as with certain other executive officers, 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

                                        8

<PAGE>
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, 1999,  the aggregate  amount  payable to Mr. George
pursuant to this change in control provision would be approximately $343,850.

         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.

         Salary  Continuation  Plan.  Effective October 1992, the Bank adopted a
salary continuation plan for the benefit of Mr. George in order to encourage Mr.
George's  continued  employment  with the  Bank  until  November  1,  2011  (the
"retirement  date").  The plan  provides  cash  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.  The
Bank has purchased an annuity to fund its obligations under this plan.

         In the event Mr. George voluntarily  terminates his employment with the
Bank for any reason  other than death,  Mr.  George would be entitled to receive
$86,702 at June 30, 1999. In the event of Mr.  George's  death,  his beneficiary
would be entitled to receive $419,776 at June 30, 1999.

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.

            PROPOSAL II - RATIFICATION OF THE APPOINTMENT OF AUDITORS

         The Board of Directors has renewed the Company's arrangement for Crowe,
Chizek and Company LLP to be its auditors  for the 2000 fiscal year,  subject to
the   ratification  of  the  appointment  by  the  Company's   stockholders.   A
representative  of Crowe,  Chizek  and  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  AND  COMPANY  LLP AS THE
COMPANY'S AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 2000.


                                        9
<PAGE>
                              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 30, 2000. Any
such proposal  shall be subject to the  requirements  of the proxy rules adopted
under the Securities Exchange Act of 1934 as amended. Otherwise, any stockholder
proposal  to take  action at such  meeting  must be  received  at the  Company's
executive office, at 1205 North Cass Street,  Wabash, Indiana 46992 on or before
September  24,  2000 (30 days prior to next  years  anticipated  annual  meeting
date).  In the event that the date of next  year's  annual  meeting  changes,  a
stockholder  proposal  must be received  not later than 30 days prior to the new
date of such annual meeting; provided, however, that in the event that less than
40 days notice or prior disclosure of the new date of annual meeting is given or
made to stockholders, notice of a proposal by a stockholder to be timely must be
received not later than the close of business on the tenth day following the day
on which  notice  of the new date of the  annual  meeting  was  mailed or public
announcement  of the new date of such  meeting was first made.  All  stockholder
proposals must also comply with the Company's bylaws and Delaware law.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's directors and executive officers, and persons who own more than 10% of
the Company's  Common Stock (or any other equity  securities,  of which there is
none),  to file with the SEC initial reports of ownership and reports of changes
in ownership of the Company's Common Stock. Officers, directors and greater than
10%  shareholders  are required by SEC  regulations  to furnish the Company with
copies of all Section 16(a) forms they file.

         To the Company's  knowledge,  based solely on a review of the copies of
such reports furnished to the Company and written  representations that no other
reports were  required  during the fiscal year ended June 30, 1999,  all Section
16(a) filing requirements applicable to its officers, directors and greater than
10%  beneficial  owners were  complied with except that Mr. George and Mr. Frank
inadvertently  failed to timely file Form 4s to report one transaction each. Mr.
George and Mr. Frank reported their transactions on Form 4s dated July 28, 1999.

                                  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.


                                        10

 <PAGE>
                                 REVOCABLE PROXY
                                 FFW CORPORATION



        [ X ]  PLEASE MARK VOTES AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 26, 1999

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

  The undersigned hereby appoints the Board of Directors of FFW Corporation (the
"Company"),  and its  survivor,  with  full  power  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 26, 1999 at 2:30 p.m., local
time, and at any and all adjournments thereof, as follows:


I. The election of Thomas L. Frank and J. Stanley  Myers as directors for a term
to expire in 2002.

                                 With-       For All
                      For        hold        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.




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




  II. The  ratification of the  appointment of Crowe,  Chizek and Company LLP as
auditors of the Company for the fiscal year ending June 30, 2000.

                [   ] FOR      [   ] AGAINST      [   ] ABSTAIN

  In their discretion,  the proxies are authorized to vote on any other business
that 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.
<PAGE>

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

                   _________________________________________
                                      Date

                   _________________________________________
                             Stockholder sign above

                   _________________________________________
                         Co-holder (if any) sign above




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

                                FFW CORPORATION


  The above signed acknowledges receipt from the Company, prior to the execution
of this Proxy,  of Notice of the Meeting,  a Proxy  Statement  dated on or about
September  27, 1999 and the  Company's  Annual  Report to  Stockholders  for the
fiscal year ended June 30, 1999.

  The stockholder may revoke this proxy 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 (athough attendance
at the Meeting will not in and of itself constitute revocation of a proxy).

                  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