FFW CORP
DEF 14A, 2000-09-29
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: VALUESTAR CORP, 8-K, EX-4.35, 2000-09-29
Next: MORGAN STANLEY DEAN WITTER & CO, 424B3, 2000-09-29




                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549

                                  SCHEDULE 14A

                Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934 (Amendment No.   )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement          [_]  Soliciting Material Pursuant to
[_]  Confidential, For Use of the              SS.240.14a-11(c) or SS.240.14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials


                                FFW Corporation
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

1)   Title of each class of securities to which transaction applies:

________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:

________________________________________________________________________________

3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):

________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:

________________________________________________________________________________
5)   Total fee paid:

________________________________________________________________________________
     [_]  Fee paid previously with preliminary materials:

________________________________________________________________________________
     [_]  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the form or schedule and the date of its filing.

          1)   Amount previously paid:

________________________________________________________________________________
          2)   Form, Schedule or Registration Statement No.:

________________________________________________________________________________
          3)   Filing Party:

________________________________________________________________________________
          4)   Date Filed:

________________________________________________________________________________

<PAGE>

                                                September 29, 2000




Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of FFW  Corporation,
we  cordially  invite you to attend the Annual  Meeting of  Stockholders  of the
Company. The Meeting will be held at 2:30 p.m., Wabash, Indiana time, on October
24,  2000,  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.  Your Board of  Directors  unanimously
recommends that you vote for the election of the director nominees named in this
proxy statement and for the ratification of the appointment of auditors.

         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/ Roger K. Cromer
                                         ROGER K. CROMER
                                         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 24, 2000


         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 24, 2000.

         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, 2001;

and  such  other  matters  as  may  properly  come  before  the  Meeting  or any
adjournments or  postponements  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  or  postponed.  Stockholders  of record at the close of  business  on
September 15, 2000 are the stockholders  entitled to vote at the Meeting and any
adjournments or postponements 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 29, 2000

--------------------------------------------------------------------------------
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 24, 2000


         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 which
will be held at the office of the  Company,  located at 1205 North Cass  Street,
Wabash,  Indiana,  on October 24, 2000, at 2:30 p.m., Wabash,  Indiana time, and
all  adjournments  and  postponements  of the annual meeting.  The  accompanying
Notice of Meeting, proxy card and this Proxy Statement are first being mailed to
stockholders on or about September 29, 2000. Certain of the information provided
herein  relates  to  First  Federal  Savings  Bank of  Wabash,  a  wholly  owned
subsidiary of the Company ("First Federal" or the "Bank").

Matters to be Considered at the Annual Meeting

         At the annual  meeting,  stockholders  of the Company  will be 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, 2001.

Vote Required and Proxy Information

         All shares of the Company's common stock ("Common  Stock")  represented
at the annual meeting by properly  executed  proxies received prior to or at the
annual  meeting,  and not  revoked,  will be  voted  at the  annual  meeting  in
accordance with the  instructions  thereon.  If no  instructions  are indicated,
properly  executed  proxies  will be  voted  for the  election  of the  director
nominees  named  in  this  Proxy  Statement  and  for  the  ratification  of the
appointment  of Crowe,  Chizek and Company  LLP. The Company is not aware of any
matters,  other than those described in the Notice of the Annual  Meeting,  that
are to come  before  the  annual  meeting.  If any other  matters  are  properly
presented at the annual meeting for action, the Board of Directors, as proxy for
the stockholder,  will have the discretion to vote on such matters in accordance
with their best judgment.

         Directors  will be  elected  by a  plurality  of the  votes  cast.  The
ratification  of  the  appointment  of  Crowe,  Chizek  and  Company  LLP as the
Company's  independent  auditors  requires the affirmative vote of a majority of
the votes cast on the matter.  In the election of  directors,  stockholders  may
either vote "FOR" both nominees for election or withhold their votes from one or
both nominees for election. Votes that are withheld and shares held by a broker,
as nominee, that are not voted (so-called "broker non-votes") in the election of
directors will not be included in determining  the number of votes cast. For the
proposal to ratify the appointment of the independent auditors, stockholders may
vote "FOR," "AGAINST" or "ABSTAIN" with respect to this proposal. Proxies marked
to abstain will have the same effect as votes against the  proposal,  and broker
non-votes will have no effect on the proposal. The holders of at least one-third
of the outstanding shares of the Common Stock,  present in person or represented
by proxy,  will constitute a quorum for purposes of the annual meeting.  Proxies
marked  to  abstain  and  broker  non-votes  will be  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  corporate
Secretary at or before the annual 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  Corporate  Secretary at or before the
annual  meeting;  or (iii)  attending  the annual  meeting  and voting in person
(although  attendance at the annual 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,
2000 (the  "Voting  Record  Date"),  will be entitled to one vote for each share
then held.  As of that date,  the Company had  1,423,627  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; (ii) Roger K. Cromer, the Company's  President and Chief Executive
Officer;  and  (iii)  all  directors  and  executive  officers  as a group.  See
"Proposal I - Election of  Directors"  for  beneficial  share  ownership  of the
directors.

<TABLE>
<CAPTION>
                                                                       Shares
                                                                     Beneficially         Percent
                                 Beneficial Owner                       Owned            of Class
-----------------------------------------------------------------------------------------------------
<S>                                                                    <C>                 <C>
FFW Corporation, Inc. Employee Stock Ownership Plan                    105,005(1)          7.38%
1025 North Cass Street
Wabash, IN  46992-1027
Bank Fund III L.P., Bank Fund III Trust, Bank Fund IV L.P., Bank       138,378(2)          9.72
Fund IV Trust and Bank Fund V LP
208 S. LaSalle Street
Chicago, Illinois 60604

First Manhattan Co.                                                    126,810(3)          8.91
437 Madison Avenue
New York, NY 10022

Estate of Nicholas M. George                                           127,683(4)          8.86
4185 S 550 W
Wabash, IN  46992

Roger K. Cromer, President and Chief Executive Officer                   4,211(5)           .30

Directors and executive officers of the Company and the Bank as a      179,576(6)         12.51
group (7 persons)
</TABLE>

-----------------------
(1)  The amount reported  represents shares held by the Employee Stock Ownership
     Plan   ("ESOP"),   all  of  which  have  been   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.

(2)  As  reported  in a Schedule  13G filed  with the  Securities  and  Exchange
     Commission  ("SEC") on August 31, 2000,  Bank Fund III L.P.  reported  sole
     voting and no  dispositive  power over 16,906  shares,  Bank Fund III Trust
     reported sole voting and no dispositive power over 51,826 shares, Bank Fund
     IV L.P.  reported sole voting and no  dispositive  power over 64,646 shares
     and Bank Fund V L.P.  reported  sole voting and no  dispositive  power over
     5,000 shares.

                                        2

<PAGE>

(3)  As  reported  in an  amendment  to a  Schedule  13G  filed  with the SEC on
     February 9, 2000,  in which First  Manhattan  Co.  reported sole voting and
     dispositive power over all shares listed.

(4)  Includes  42,588 shares held by Mr. George's  spouse,  2,000 shares held by
     Mr.  George's son and 16,750 shares  subject to options which are currently
     exercisable.

(5)  Includes 750 shares subject to options which are currently exercisable.

(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  12,924  shares  subject  to options  granted to
     directors   and   executive   officers  as  a  group  which  are  currently
     exercisable.

                       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 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 five  members.  Each of the  directors  of the  Company  has  served  in such
capacity since its incorporation in December 1992.

         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 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  annual  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.

<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>            <C>
Wayne W. Rees           62    Chairman of the Board and Secretary            1983        2003         51,374         3.61%
Ronald D. Reynolds      53    Director                                       1991        2003         21,424         1.50
                                            Directors Continuing in Office

Joseph W. McSpadden     52    Director                                       1987        2001         21,374         1.50
Thomas L. Frank         57    Director                                       1987        2002         34,324         2.41
J. Stanley Myers        53    Director                                       1985        2002         35,428         2.48
</TABLE>

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

(2)  Included  in the shares  beneficially  owned by the named  individuals  are
     options to purchase shares of Common Stock which are currently exercisable,
     totaling 500 for Mr. Rees, 500 for Mr. Reynolds, 500 for Mr. McSpadden, 500
     for Mr. Frank, and 5,950 for Mr. Myers.

                                        3
<PAGE>

         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.

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

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

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

Meetings and Committees of the Board of Directors

         Meetings and Committees of the Company.  Meetings of the FFW's Board of
Directors are generally held on a monthly  basis.  The Board of Directors met 12
times during  fiscal 2000.  During  fiscal  2000,  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
ensures  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 Frank,  Myers and McSpadden and Chief Executive  Officer
Roger  Cromer.  During the fiscal year ended June 30, 2000,  this  Committee met
four times.

         The  Stock  Option  Committee  is  comprised  of  Directors  Frank  and
Reynolds.  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,
2000.

         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
annual meeting; provided, however, that if less than 40


                                        4
<PAGE>

days' notice or prior  disclosure of the date of the meeting is given or made to
stockholders,  notice by the  stockholder  must be  received  not later than the
close of business on the tenth day following the day on which notice of the date
of the  meeting  is mailed or public  disclosure  of the date of the  meeting is
made. This Committee met once during the fiscal year ended June 30, 2000.

         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,  2000.  During  fiscal  2000,  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.

         The Audit Committee of the Bank is comprised of Directors Frank,  Myers
and McSpadden and Chief  Executive  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
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, 2000.

         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  Frank,  Myers 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, 2000.

         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 2000.

Director Compensation

         Cash  Compensation.  The Company's  directors are paid a fee of $250.00
per meeting attended for serving on the Company's Board of Directors.  No fee is
paid  for  membership  on the  Board  committees.  All  present  members  of the
Company's  Board of Directors  are also members of the Bank's Board of Directors
for which each director, other than the Chairman,  receives a fee of $800.00 per
meeting  attended.  The  Chairman  of the  Board of the Bank  receives  a fee of
$900.00 per Bank Board  meeting  attended.  No fees are paid to directors of the
Bank for committee membership.

         Deferred  Compensation Plan ("DCP"). In 1986, First Federal 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


                                        5
<PAGE>

due and payable under the DCPs continue to be assets of the Bank, subject to the
claims  of  general  creditors.   During  fiscal  2000,  no  directors  deferred
compensation pursuant to the DCP.

         Stock Options.  On September 28, 1999, each  non-employee  director was
granted  a  ten-year  option to  purchase  2,000  shares  of Common  Stock at an
exercise price of $13.375,  vesting in four equal annual installments  beginning
September 28, 2000.

Executive Compensation

         The following table sets forth information regarding  compensation paid
to each person who served as Chief  Executive  Officer of the Company during the
fiscal year ended June 30, 2000. No other executive  officer earned a salary and
bonus for fiscal 2000 in excess of $100,000.

<TABLE>
<CAPTION>
------------------------------------------------------------------------------------------------------------------
                                             SUMMARY COMPENSATION TABLE
------------------------------------------------------------------------------------------------------------------
                                                                               Long Term
                        Annual Compensation (1)                               Compensation
                                                                                 Awards
------------------------------------------------------------------------  ---------------------
                                                                          Restricted
                                                                             Stock     Options/      All Other
                                                 Salary        Bonus       Award(s)      SARs       Compensation
  Name and Principal Position         Year        ($)           ($)           ($)         (#)           ($)
---------------------------------  ---------  -------------  -----------  -----------  --------- -----------------
<S>                                   <C>      <C>            <C>         <C>             <C>         <C>
Roger K. Cromer                       2000     $ 84,265(2)    $17,225     $13,375(6)      ---         $9,410(4)
  President and CEO

Nicholas M. George                    2000     $125,431(3)    $35,444        ---         2,000      $492,980(5)
  Former President and CEO            1999      126,655(3)     34,250        ---          ---         20,946
                                      1998      115,134(3)     30,062        ---          ---         24,063
------------------------------------------------------------------------------------------------------------------
</TABLE>

---------------
(1)  Neither Mr.  Cromer nor Mr.  George  received  any  additional  benefits or
     perquisites  which  exceeded,  in the  aggregate,  the lesser of 10% of his
     salary and bonus, or $50,000.

(2)  Includes $3,473 of compensation  deferred at Mr. Cromer's election pursuant
     to the 401(k) plan.

(3)  Includes $7,431, $6,951 and $7,085 of compensation deferred at Mr. George's
     election  pursuant to the 401(k) plan and $9,450,  $10,800 and $10,800 paid
     for service as a director for fiscal 2000, 1999 and 1998, respectively.

(4)  Includes  matching  contributions  to Mr.  Cromer's  401(k) Plan account of
     $1,488;  contributions  to Mr. Cromer's ESOP account for fiscal 2000 valued
     at $7,578;  and disability  insurance premiums paid on behalf of Mr. Cromer
     of $344.

(5)  Includes  matching  contributions  to Mr.  George's  401(k) Plan account of
     $3,715;  contributions  to Mr. George's ESOP account for fiscal 2000 valued
     at $16,939; and death benefit paid to Mr. George's spouse of $472,326.

(6)  Represents  value of 1,000 shares of restricted  stock based on the $13.375
     closing  price per share of the Common  Stock on the Nasdaq Stock Market on
     September  28, 1999,  the date of grant.  Twenty-five  percent of the 1,000
     shares  awarded  to Mr.  Cromer  vested  on  September  28,  2000,  and the
     remaining 75% are scheduled to vest in equal  installments on September 28,
     2001,  2002 and 2003,  respectively.  Dividends are paid on the  restricted
     shares  to the  extent  and on the same date as  dividends  are paid on all
     other outstanding  shares of the Common Stock. Based on the $11.625 closing
     price per share of the Common  Stock on the Nasdaq Stock Market on June 30,
     2000, the 2,500 restricted  shares held by Mr. Cromer as of that date had a
     value of $29,063.


                                        6
<PAGE>

         The following table sets forth certain information concerning grants of
stock options to each person who served as the Company's Chief Executive Officer
during fiscal 2000. No stock appreciation rights were granted in fiscal 2000.

<TABLE>
<CAPTION>
-----------------------------------------------------------------------------------------------------------
                        OPTION GRANTS IN LAST FISCAL YEAR
-----------------------------------------------------------------------------------------------------------
                                                          Individual Grants
-----------------------------------------------------------------------------------------------------------
                                Number of          % of Total
                                 Shares             Options
                               Underlying          Granted to         Per Share
                                 Options          Employees in         Exercise           Expiration
                                 Granted          Fiscal Year            Price               Date
-----------------------------------------------------------------------------------------------------------
<S>                            <C>                <C>                 <C>                 <C>
Roger K. Cromer                    ---                ---%               $---                 ---
Nicholas M. George                2,000              12.5%              $13.375           04/01/00(1)
-----------------------------------------------------------------------------------------------------------
</TABLE>

--------------
(1)  The  option  was   initially   scheduled  to  vest  in  four  equal  annual
     installments beginning September 28, 2000 and expire on September 28, 2009;
     however, upon Mr. George's death on April 1, 2000, the option expired.

         The  following  table sets forth  information  regarding the number and
value of stock  options at June 30, 2000 held by the Company's  Chief  Executive
Officer.

<TABLE>
<CAPTION>
-----------------------------------------------------------------------------------------------------------------
                     AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
-----------------------------------------------------------------------------------------------------------------
                                                      Number of Unexercised     Value of Unexercised In-the-Money
                           Shares                      Options at FY-End(#)         Options at FY-End ($)(2)
                          Acquired      Value       -------------------------------------------------------------
                         on Exercise  Realized
          Name               (#)         ($)        Exercisable  Unexercisable   Exercisable     Unexercisable
-----------------------------------------------------------------------------------------------------------------
<S>                         <C>         <C>             <C>          <C>           <C>              <C>
Roger K. Cromer              ---        $ ---           750          2,250         $ ---            $ ---
Nicholas M. George          8,500    $49,938(1)      16,750            ---         $110,969         $ ---
-----------------------------------------------------------------------------------------------------------------
</TABLE>

------------------
(1)  Represents the difference between the closing price per share of the Common
     Stock on the Nasdaq Stock Market on the date of exercise  ($10.875) and the
     exercise price per share of the option ($5.00), multiplied by the number of
     shares acquired on exercise (8,500).

(2)  Represents the difference between the closing price per share of the Common
     Stock on the Nasdaq Stock  Market on June 30, 2000 and the  exercise  price
     per share of the option,  multiplied by the number of shares underlying the
     option.  An option is in the money if the  exercise  price is less than the
     market value of the Common Stock.  None of Mr. Cromer's options were in the
     money as of June 30, 2000.

Employment Agreement with Roger K. Cromer

         The Bank has an employment  agreement  with Mr. Cromer for a three-year
term. The term may be extended for an additional year on each anniversary of the
effective date of the agreement, subject to review and approval of the extension
by the Board of Directors of the Bank. The agreement provides for an annual base
salary no less than Mr.  Cromer's  base salary as of the  effective  date of the
agreement,  subject  to  increase  in the  discretion  of the  Bank's  Board  of
Directors.  The  agreement  also  provides  for  bonuses  to be  awarded  in the
discretion  of the  Bank's  Board  of  Directors.  The  agreement  provides  for
termination in the event of Mr. Cromer's death, for cause or upon certain events
specified by Office of Thrift  Supervision  regulations.  The  agreement  may be
terminated by Mr. Cromer upon 90 days' notice to the Bank. The


                                        7
<PAGE>

agreement  provides  that if there is a change in control of the  Company or the
Bank, and Mr. Cromer's  employment  terminates  involuntarily in connection with
such  change in control or within 12 months  thereafter,  he will be entitled to
receive  a lump  sum  amount  in cash  equal  to 299% of his  "base  amount"  of
compensation  as of the effective  date of the  agreement.  Assuming a change in
control were to take place as of June 30, 2000, the termination  payment payable
to  Mr.  Cromer   pursuant  to  this  change  in  control   provision  would  be
approximately $283,170.

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 2001 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 annual
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, 2001.

                              STOCKHOLDER PROPOSALS

         Stockholder  proposals  intended to be presented at the Company's  next
annual  meeting  must be  received  by its  Secretary  at the main office of the
Company, located at 1205 North Cass Street, Wabash, Indiana 46992, no later than
June 1, 2001 to be eligible for inclusion in the Company's  proxy  statement and
form of proxy  relating to the next annual  meeting.  Any such  proposal will be
subject to the  requirements  of the proxy rules  adopted under the Exchange Act
and as with any  stockholder  proposal  (regardless  of whether  included in the
Company's  proxy  materials),  the Company's  certificate of  incorporation  and
bylaws and Delaware law.

         To be considered for  presentation at the next annual meeting,  but not
for  inclusion  in the  Company's  proxy  statement  and form of proxy  for that
meeting,  proposals  must be received by the Company at least 30 days before the
date of the  meeting.  If,  however,  less than 40 days'  notice or prior public
disclosure  of the  date  of the  next  annual  meeting  is  given  or  made  to
stockholders, proposals must instead be received by the Company by the tenth day
following  the day on which  notice of the date of the next  annual  meeting  is
mailed or public  disclosure  of the date of the next  annual  meeting  is first
made.  If a  stockholder  proposal  that is received  by the  Company  after the
applicable deadline for presentation at the next annual meeting is raised at the
next annual  meeting,  the holders of the proxies for that meeting will have the
discretion  to vote on the proposal in  accordance  with their best judgment and
discretion,  without  any  discussion  of the  proposal in the  Company's  proxy
statement for the next annual meeting.


                                        8

<PAGE>

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Securities  Exchange Act of 1934 requires that the
Company's directors and executive officers, and persons who own more than 10% of
the Company's  Common Stock,  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, 2000,  all Section
16(a) filing requirements applicable to its officers, directors and greater than
10% beneficial  owners were complied with except for the inadvertent  failure to
timely report on Form 4 one  transaction  by each of Thomas L. Frank, a director
of the Company, and Nicholas M. George, the former President and Chief Executive
Officer of the Company.

                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
annual meeting other than those matters described above in this Proxy Statement.
However,  if any other matter should properly come before the annual 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.

                                        9

<PAGE>
                                REVOCABLE PROXY
                                FFW CORPORATION

[X]   PLEASE MARK VOTES
      AS IN THIS EXAMPLE

                         Annual Meeting of Stockholders
                                OCTOBER 24, 2000

   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 Tuesday,  October 24, 2000 at the
office of the Company  located at 1205 North Cass Street,  Wabash,  Indiana,  at
2:30 p.m., local time, and at any and all adjournments or postponements thereof,
as follows:

III. The election of the following directors for three-year terms:

         WAYNE W. REES     RONALD D. REYNOLDS

                  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.


   III. The ratification of the appointment of Crowe,  Chizek and Company LLP as
independent auditors of the Company for the fiscal year ending June 30, 2001.

         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  or  postponement
thereof.

   The Board of  Directors  recommends a vote "FOR" the election of the nominees
named herein and "FOR" the ratification of the appointment of Crowe,  Chizek and
Company, LLP.

   THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS  ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE  NOMINEES  NAMED HEREIN AND FOR
THE  RATIFICATION  OF THE  APPOINTMENT OF CROWE,  CHIZEK AND COMPANY LLP. IF ANY
OTHER BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY WILL BE VOTED AS DIRECTED
BY THE BOARD OF DIRECTORS IN ITS 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.

          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

   This Proxy may be revoked at any time  before it is voted 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 this Proxy). If this Proxy is properly revoked as described above,
then the power of such  attorneys and proxies shall be deemed  terminated and of
no further force and effect.

   The  above  signed  acknowledges  receipt  from  the  Company,  prior  to the
execution of this Proxy,  of Notice of the Meeting,  a Proxy  Statement  and the
Company's Annual Report to Stockholders for the fiscal year ended June 30, 2000.

                 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