WOOD BANCORP INC
DEF 14A, 1996-09-24
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: CENTRAL EQUITY TRUST UTILITY SERIES 25, 485BPOS, 1996-09-24
Next: INSURED MUNICIPALS INCOME TRUST & IN QU TAX EX TR MUL SR 201, 485BPOS, 1996-09-24



                            SCHEDULE 14A INFORMATION

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

Filed by Registrant        [ X ]

Filed by a Party other than the Registrant  [ ]

Check the appropriate box:

[   ]  Preliminary Proxy Statement

[   ]  Confidential, for Use of the Commission Only
       (as permitted by Rule 14a-6(e)(2))

[ X ]  Definitive Proxy Statement

[   ]  Definitive Additional Materials

[   ]  Soliciting Material Pursuant to ss. 240.14A-11(c) or ss. 240.14a-12

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

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A.

[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

    1)  Title  of  each  class  of  securities  to  which  transaction  applies:
        Common Stock.
        
    2)  Aggregate   number  of   securities   to  which   transaction   applies:
         
    3)  Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange  Act Rule 0-11 (Set forth the amount on which the
        filing   fee  is   calculated   and  state   how  it  was   determined):
        Cash payment for securities totals             .

    4)  Proposed maximum aggregate value of transaction:

    5)  Total fee paid:  

[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee  is  offset as  provided  by  Exchange  Act
    Rule 0-11(a)(2) and identify the previous  filing by registration  statement
    number,  or the  Form or  Schedule  and the  date  of its  filing.

    1) Amount Previously Paid:  

    2) Form, Schedule or Registration Statement No.:  

    3) Filing Party:  

    4) Date  Filed:    
<PAGE>       
                               WOOD BANCORP, INC.

                              124 East Court Street
                         Bowling Green, Ohio 43402-2259
                                 (419) 352-3502






                                          September 23, 1996





Dear Fellow Stockholder:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of Wood  Bancorp,  Inc.,  to be held at the  Bowling  Green  Country  Club,  923
Fairview Avenue,  Bowling Green, Ohio on October 15, 1996 at 1:00 P.M.,  eastern
standard time.  This Annual Meeting will include  management's  report to you on
the Company's 1996 financial and operating performance.

         An  important  aspect  of the  Annual  Meeting  process  is the  annual
stockholder vote on corporate business items. I urge you to exercise your rights
as a stockholder to vote and participate in this process.  All the materials you
need to vote  via the  mail are  enclosed  in this  package.  Please  read  them
carefully,  then MARK,  DATE,  SIGN AND  PROMPTLY  RETURN YOUR PROXY CARD in the
envelope  provided  so that your  shares can be voted at the  Annual  Meeting in
accordance with your instructions.

         Your Board of Directors and  management  are committed to the continued
success of Wood Bancorp,  Inc. and to the  enhancement  of your  investment.  As
President and Chief Executive  Officer,  I want to express my  appreciation  for
your confidence and support.

                                          Sincerely,



                                          Richard L. Gordley
                                          President and Chief Executive Officer



<PAGE>
                               WOOD BANCORP, INC.
                              124 East Court Street
                         Bowling Green, Ohio 43402-2259
                                 (419) 352-3502

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on October 15, 1996


         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Meeting") of Wood Bancorp,  Inc.  (the  "Company")  will be held at the Bowling
Green Country Club, 923 Fairview Avenue, Bowling Green, Ohio on October 15, 1996
at 1:00 P.M., eastern standard time.

         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 ending June
               30, 1997; and

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

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

         A complete  list of  stockholders  entitled  to vote at the  Meeting is
available for  examination by any  stockholder,  for any purpose  germane to the
Meeting, between 9:00 a.m. and 4:00 p.m. at the office of the Company located at
124 East Court Street, Bowling Green, Ohio for a period of ten days prior to the
meeting.

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

                                           By Order of the Board of Directors


                                           Robert E. Spitler
                                           Chairman of the Board

Bowling Green, Ohio
September 23, 1996


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


                               WOOD BANCORP, INC.
                              124 East Court Street
                         Bowling Green, Ohio 43402-2259
                                 (419) 352-3502

                         ANNUAL MEETING OF STOCKHOLDERS
                                October 15, 1996



   This Proxy  Statement is furnished in  connection  with the  solicitation  on
behalf of the Board of Directors of Wood  Bancorp,  Inc.  (the  "Company"),  the
holding  company for First Federal Bank (the  "Bank"),  of proxies to be used at
the Annual Meeting of Stockholders of the Company (the "Meeting")  which will be
held at the Bowling Green Country Club, 923 Fairview Avenue, Bowling Green, Ohio
on October 15, 1996 at 1:00 P.M., eastern standard time, and all adjournments of
the Meeting.  The accompanying  Notice of Annual Meeting of  Stockholders,  this
Proxy  Statement and Form of Proxy are first being mailed to  stockholders on or
about September 23, 1996.

   All  shares of the  Company's  common  stock,  par value  $.01 per share (the
"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
proposal  set forth in this Proxy  Statement.  The Company  does not know of any
matters,  other than as  described  in the Notice of  Meeting,  that are to come
before the Meeting.  If any other matters are properly  presented at the Meeting
for  action,  the  persons  named  in the  enclosed  form of  proxy  and  acting
thereunder  will have the discretion to vote on such matters in accordance  with
their best judgment.

   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 David L.
Nagel, Secretary, Wood Bancorp, Inc., 124 East Court Street, Bowling Green, Ohio
43402-2259.

Vote Required for Approval of the Proposals

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

   Stockholders of record as of the close of business on September 12, 1996 (the
"Record  Date") will be entitled to one vote for each share of Common Stock then
held. As of the Record Date,  the Company had  1,497,636  shares of Common Stock
issued and outstanding.

   The following  table sets forth certain  information as of the Record Date as
to: (i) those persons and entities who were known by management to  beneficially
own more than five  percent of the  outstanding  shares of the Common  Stock and
(ii) the  shares  of  Common  Stock  of the  Company  beneficially  owned by all
directors and executive officers of the Company and the Bank as a group.

                                      Shares Beneficially       Percent of
   Beneficial Owners                        Owned                 Class
   -----------------                        -----                 -----
Wood Bancorp, Inc.                    
 Employee Stock Ownership Plan(1)           76,616                 5.12%
124 E. Court
Bowling Green, Ohio  43402-2259

SoGen International Fund, Inc.(2)           81,450                 5.44
1221 Avenue of the Americas
New York, New York  10020

Directors and executive officers
 of the Company and the Bank
 as a group (7 persons)(3)                 283,003                18.90
- - - - - ------------------
         (1) First Bankers Trust Co., N.A., Quincy, Illinois, the trustee of the
ESOP,  has sole voting and  investment  power over the 76,616 shares held by the
Company's  Employee  Stock  Ownership  Plan  (the  "ESOP")  which  have not been
allocated to  participants,  and may be deemed under  applicable  regulations to
beneficially  own such  shares.  Participants  under  the ESOP have the right to
direct the voting of the 34,820 shares  allocated to their ESOP accounts.  Under
the terms of the ESOP,  unallocated  shares are voted by the trustee in the same
proportion  that  participants  vote the  allocated  shares with respect to each
matter being voting upon.

         (2) As  reported  on a  Schedule  13G dated  January  31,  1995.  SoGen
International Fund, a registered  investment company, and Societe Generale Asset
Management Corp., its investment adviser,  reported shared voting and investment
power with respect to the 81,450 shares of the Common Stock.

         (3)  Amount  includes  shares  held  directly,  as well as shares  held
jointly with family members,  shares held in retirement accounts, held on behalf
of such persons  under the Bank's  profit  sharing plan and ESOP, 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.  Amount also includes an aggregate of 40,611  restricted  shares  awarded
under the  Recognition  and  Retention  Plan (the  "RRP")  (24,366 of which have
vested  as of the  Record  Date) and over  which the  holders  have  voting  and
investment  power.  Holders of unvested RRP shares have voting but no investment
power over such  shares.  Amount also  includes an  aggregate  of 53,726  shares
subject  to  options  granted to such  persons  under the 1993 Stock  Option and
Incentive  Plan (the "Stock Option Plan") which are  currently  exercisable  and
excludes  an  aggregate  of  27,823  shares  subject  to  options  which are not
exercisable within 60 days of the Record Date.
<PAGE>
                       PROPOSAL I -- ELECTION OF DIRECTORS 

         The Company's Board of Directors is currently  composed of six members,
each of whom is also a director of the Bank.  Directors are generally elected to
serve for three-year terms or until their respective  successors are elected and
qualified.  The Board is divided into three classes, with one-third of the Board
generally elected on an annual basis.

         The  table  below  sets  forth   certain   information   regarding  the
composition of the Company's Board of Directors,  including terms of office,  as
of the Record Date. 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 the
nominees)  will be  voted  at the  Meeting  FOR the  election  of the  following
nominees. If any nominee is unable to serve, the shares represented by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors may recommend. At this time, the Board of Directors knows of no reason
why any nominee might be unable to serve if elected. Except as set forth herein,
there are no arrangements or understandings  between any director or nominee and
any other person pursuant to which such director or nominee was selected.
<TABLE>
<CAPTION>
                                                                                               Shares Beneficially
                                         Positions held with           Year            Term         owned at         Percent
                                             the Bank and         First Elected         to        September 12,         of
         Name                  Age           the Company           Director(1)        Expire         1996(2)          Class
- - - - - -----------------------        ---          -------------         -------------       ------        ---------        -------
<S>                            <C>     <C>                             <C>             <C>           <C>               <C>
                                                           NOMINEES

Richard L. Gordley             55      President, Chief                1992            1996          53,079            3.5%
                                       Executive Officer and
                                       Director

David L. Nagel                 50      Executive Vice                  1994            1996          41,175             2.7
                                       President, Chief
                                       Financial Officer,
                                       Secretary and Director


                                                DIRECTORS REMAINING IN OFFICE

Dale L. Myers                  62      Director                        1975            1997          32,334                2.2

Randal R. Huber                39      Director                        1988            1997          25,283                1.7

Michael A. Miesle              56      Director                        1990            1998          21,084                1.4

Robert E. Spitler              47      Chairman of the Board           1986            1998          66,834                4.5
- - - - - -------------------

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

         (2)  Amounts  include  shares  held  directly,  as well as shares  held
jointly with family members, shares held in retirement accounts, held by certain
members of the named individuals' families, held on behalf of such persons under
the Bank's profit sharing plan and ESOP, in a fiduciary capacity, as well as (a)
4,711,  5,756 and 3,837 restricted  shares granted under the RRP to Mr. Gordley,
Mr. Nagel and to each other director, respectively, (60% of which have vested to
date) and (b) 16,311,  7,676 and 5,997 shares granted to Mr. Gordley,  Mr. Nagel
<PAGE>
<CAPTION>
and to each other director, respectively, subject to options which are currently
exercisable, with respect to which shares the respective directors may be deemed
to have sole or shared voting and  investment  power.  Amounts  exclude  10,872,
5,116 and 1,998  shares  granted  to Mr.  Gordley,  Mr.  Nagel and to each other
director,  respectively,  subject to options which are not exercisable within 60
days of the Record Date.
</TABLE>

         The  principal  occupation of each director of the Company is set forth
below.  Each  director  has held his  present  position  for at least five years
unless otherwise indicated.

         Michael A. Miesle - Mr. Miesle has been the Chief Executive  Officer of
Wood County  Hospital,  a general  service  hospital,  since 1988. Mr. Miesle is
currently  a member  of the  Bowling  Green  Rotary  Club,  a member  of the St.
Aloysius  Church  Finance  Committee,  and the Owens  Technical  College  Health
Advisory Committee.

         Robert E.  Spitler - Mr.  Spitler was elected  Chairman of the Board of
the Company and the Bank upon the  retirement  of Robert S.  Beattie,  effective
January  1994.  Mr.  Spitler  has been a  partner  in the law  firm of  Spitler,
Vogtsberger  & Huffman since 1974.  Spitler,  Vogtsberger & Huffman is a general
law  practice  with five  partners.  Mr.  Spitler is a member of  several  legal
professional  organizations,  a former  trustee of the Bowling  Green Chamber of
Commerce,  and a  co-founder  and second  vice-president  of the  Bowling  Green
Community Development  Foundation.  He also serves as the President of the Board
of Trustees of the Wood County Children Services Association.

         Richard L.  Gordley - Mr.  Gordley  assumed his current  position  with
First  Federal in October  1992.  From July 1991 to  October  1992,  he was area
president and district  executive for BancOhio National Bank in New Philadelphia
and  Newark,  Ohio.  From 1988 to 1991,  he was a  currency  management  systems
consultant for Inter Innovation  LeFebure Company.  

         David L. Nagel, C.P.A. Mr. Nagel has served as Executive Vice President
of the Bank since 1985 and Chief Financial Officer of the Bank since 1993. Prior
to being named Chief  Financial  Officer,  Mr.  Nagel served as Treasurer of the
Bank since 1977. Mr. Nagel is the Bank's chief financial and accounting officer,
responsible for developing and implementing  financial plans and policies of the
Bank, and supervising the accounting functions of the Bank.

         Dale L. Myers - Mr.  Myers is a  pharmacist  for  Heartland  Healthcare
Services.  Previously,  Mr.  Myers  served as  director  of  administration  for
Pharmacy Card,  Inc., a third party  administrator  of self-funded  prescription
drug programs, from 1988 through June 1994. Mr. Myers has served 12 years on the
Rossford Board of Education,  10 years on the Rossford Civil Service  Commission
and 12 years on the Owens Technical College Board of Trustees.

         Randal  R.  Huber - Mr.  Huber is an  officer  and an  owner of  Huber,
Harger,  Welt & Smith  Insurance  Agency,  Inc. He holds a  Certified  Insurance
Counselor designation and has been employed with the Agency since 1979.

Meetings and Compensation of the Board of Directors and Committees

         The Board of Directors of the Company.  Meetings of the Company's Board
of Directors are generally held on a quarterly basis. The Board of Directors met
seven times during the fiscal year ended June 30, 1996.  During  fiscal 1996, no
<PAGE>
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.  Each  non-employee
director of the Company receives $200 for each Board meeting he attends.

         The Company has standing Executive and Audit Committees.

         The  Company's  Executive  Committee  meets as is  necessary to address
matters arising between regular Board meetings.  Directors  Spitler  (Chairman),
Huber and Gordley serve on the Executive Committee.  This Committee did not meet
during fiscal 1996.

         The  Company's   Audit  Committee  is  responsible  for  selecting  the
Company's independent  accountants and meeting with the independent  accountants
to  outline  the scope and review the  results  of the annual  audit.  Directors
Spitler (Chairman),  Huber and Myers serve on the Audit Committee, which did not
meet during  fiscal 1996;  rather,  the entire Board of Directors  performed its
function.

         The  entire  Board of  Directors  acts as a  nominating  committee  for
selecting  nominees  for  election  as  directors.  Nominations  of persons  for
election to the Board of  Directors  may be made only by or at the  direction of
the Board of Directors or by any  stockholder  entitled to vote for the election
of directors who complies with the notice  procedures set forth in the Bylaws of
the Company.  Pursuant to the  Company's  Bylaws,  nominations  by  stockholders
generally  must be delivered in writing to the Secretary of the Company at least
30 days prior to the date of the annual meeting.

         The Board of  Directors  of the Bank.  The  Bank's  Board of  Directors
generally meets monthly and may have additional  special meetings.  The Board of
Directors met 13 times during the fiscal year ended June 30, 1996. During fiscal
1996, 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.

         Each non-employee  director of the Bank receives $600 per month, except
for Director Spitler (Chairman) who receives $1,200 per month. Each non-employee
director  also  receives $250 for each Board meeting he attends and a fee of $50
for each  committee  meeting he attends.  The Board of Directors of the Bank has
standing Executive, Audit, Investment, Personnel, CRA and Security Committees.

         The Bank's Executive  Committee  exercises the powers of the full Board
of Directors  between board meetings,  to the extent  permitted under applicable
law. The Executive Committee meets weekly to review loan requests, set liability
rates and  consider  asset/liability  issues.  This  Committee  is  composed  of
Directors Spitler (Chairman),  Huber and Gordley. The Executive Committee met 52
times during fiscal 1996.

         The Audit Committee is responsible for selecting the Bank's independent
accountants  and meeting with the  independent  accountants to outline the scope
and  review  the  results  of the  annual  audit.  The  current  members of this
committee are Directors Spitler (Chairman),  Myers and Huber. This Committee did
not meet  during the year  ended  June 30,  1996;  rather,  the entire  Board of
Directors performed its function.

         The Investment Committee meets monthly to review purchases and sales of
investments by the Company and the Bank and to review investment strategies. The
<PAGE>
members of this committee are Directors Huber  (Chairman),  Spitler,  Miesle and
Gordley. This Committee held 12 meetings during fiscal 1996.

         The Personnel Committee establishes and reviews compensation,  bonuses,
benefits and the  personnel  policies of the Bank.  The current  members of this
committee  are  Directors  Miesle  (Chairman),  Gordley,  Myers and Huber.  This
Committee meets at least annually on an as needed basis.  This Committee met two
times during the year ended June 30, 1996.

         The CRA Committee meets yearly to assess the Bank's  identification  of
and  provisions  for the credit  needs of its market  area.  The members of this
committee  are Directors  Gordley  (Chairman)  and Nagel and officers  Striggow,
Weaks and Verbosky. This Committee held one meeting during fiscal 1996.

         The  Security  Committee  meets at least  annually  to review  security
procedures.   The  current   members  of  this  committee  are  Directors  Myers
(Chairman),  Miesle and Gordley and officer  Striggow.  This  Committee  met two
times during the year ended June 30, 1996.

Executive Compensation

         The  following  table sets forth,  for the fiscal  years ended June 30,
1996,  1995 and 1994, the  compensation  paid by the Bank to, or accrued for the
benefit of, the Chief Executive Officer.  No other executive officer of the Bank
earned,  or was paid, in excess of $100,000 during fiscal 1996.  Officers of the
Company are not paid for their service in such capacity.
<TABLE>
<CAPTION>
                                                     SUMMARY COMPENSATION TABLE
                                                                                           Long Term
                                                                                         Compensation
                                          Annual Compensation
                                                                                       Awards
                                                                             Restricted
           Name and                                                            Stock          Options/        All Other
           Principal                          Salary          Bonus           Award(s)          SARs        Compensation
           Position               Year          ($)            ($)              ($)             (#)            ($)(1)
           --------               ----          ---            ---              ---             ---            ------
<S>                               <C>        <C>            <C>              <C>              <C>             <C>
Richard L. Gordley,               1996       $112,852       $20,000(2)       $ ---              ---           $28,837
President and Chief Executive
Officer                           1995        125,111           ---(2)         ---              ---            32,261
 
                                  1994         93,710        15,000           98,070(3)       18,122(4)        11,880
                                  

(1)      Represents  (i) a  contribution  of  $11,294  by the Bank to the profit
         sharing plan, a contribution of $17,288 to Mr. Gordley's  account under
         the ESOP and a $255 insurance premium paid by the Bank on behalf of Mr.
         Gordley in fiscal 1996,  (ii) a  contribution  of $13,826 to the profit
         sharing plan, a contribution of $18,180 to Mr. Gordley's  account under
         the ESOP and a $255 insurance premium paid by the Bank on behalf of Mr.
         Gordley  in fiscal  1995 and (iii) a  contribution  of  $11,625  to the
         profit  sharing plan and a insurance  premium of $255 paid on behalf of
         Mr. Gordley in fiscal 1994.

(2)      Mr.  Gordley  received a bonus for his  service  during  fiscal 1995 of
         $20,000 which was paid during fiscal 1996. The amount of bonus received
         for service during fiscal 1996 has not yet been determined.
<PAGE>
<CAPTION>
(3)      Represents  the  value on the  date of grant of an award of  restricted
         stock granted to Mr.  Gordley under the RRP during fiscal 1994. At June
         30, 1996,  the market value of the unvested  portion of such shares (or
         3,924  shares) was  $74,556,  based on the closing  price of $19.00 per
         share for the Common Stock on such date.  The  restricted  stock vests,
         subject to certain  conditions,  in equal installments over a five year
         period,  with the  first  installment  vesting  six  months  after  the
         completion  of the  Bank's  conversion  from  mutual to stock form (the
         "Conversion")   and  each  subsequent   installment   vesting  on  each
         anniversary of such date. As of the Record Date,  60%, or 5,883 shares,
         of the restricted stock granted to Mr. Gordley have vested.  During the
         restricted period,  holders of restricted stock are entitled to receive
         any dividends paid on such shares.

(4)      Represents an award of 18,122 shares of Common Stock subject to options
         granted under the Stock Option Plan to Mr. Gordley during fiscal 1994.
</TABLE>
         The following  table sets forth  information  concerning the number and
value of unexercised  stock options held by the Chief Executive  Officer at June
30, 1996. No stock options were exercised by the Chief Executive  Officer during
fiscal 1996. All options granted to date expire ten years from the date of grant
and have  exercise  prices per share equal to the market  price per share of the
Common Stock on the date of grant.
<TABLE>
<CAPTION>
                                   AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                                          OPTION/SAR VALUES

                                                                                               Value of
                                                               Number of                      Unexercised
                                                              Unexercised                    In-the-Money
                                                            Options/SARs at                 Options/SARs at
                                                               FY-End (#)                     FY-End ($)
                                                               ----------                     ----------
                            Shares
                           Acquired
                              on        Value
                          Exercise    Realized
       Name                  (#)        ($)      Exercisable    Unexercisable    Exercisable    Unexercisable
       ----                  ---        ---      -----------    -------------    -----------    -------------
<S>                          <C>        <C>         <C>            <C>            <C>            <C>
Richard L. Gordley           N/A        N/A         7,248          10,874         $65,232*       $97,866*

*        Represents  the  aggregate  market value of incentive  stock options to
         purchase 7,248 shares and 10,874 shares, respectively,  of Common Stock
         (market price less the exercise price of $10.00 per share),  awarded to
         Mr. Gordley,  based upon the average of the closing bid and asked price
         of $19.00 per share of the Common Stock on June 30, 1996. On August 31,
         1995, 40%, or 7,248 shares subject to the option,  became  exercisable.
         On August 31, 1996, an additional 20% became exercisable.
</TABLE>
Employment Agreement

         The  Bank has  entered  into an  employment  agreement  with its  Chief
Executive Officer,  Richard L. Gordley. The agreement was approved by the Office
of  Thrift  Supervision  (the  "OTS")  as  part  of the  Conversion,  which  was
consummated  on August 31,  1993.  Mr.  Gordley's  employment  agreement  became
effective upon  completion of the Conversion and provides for annual base salary
<PAGE>
in an amount  not less than his  current  salary  and an  initial  term of three
years.  The  agreement  provides for  extensions of one year (in addition to the
then-remaining  term under the  agreement) on each  anniversary of the effective
date of the agreement, subject to a formal performance evaluation of Mr. Gordley
performed by  disinterested  members of the Board of Directors of the Bank.  The
agreement  provides for termination  upon Mr.  Gordley's  death, for cause or in
certain events specified by regulations of the OTS. The employment  agreement is
also terminable by Mr. Gordley upon 90 days notice to the Bank.

         The  employment  agreement  provides for payment to Mr.  Gordley of his
salary for the  remainder of the term of the  agreement,  plus up to 299% of his
base compensation, in the event there is a "change in control" of the Bank where
employment terminates involuntarily in connection with such change in control or
within 12 months  thereafter.  However,  this termination  payment is subject to
reduction  by the amount of all other  compensation  to Mr.  Gordley  deemed for
purposes of the  Internal  Revenue  Code of 1986,  as amended (the "Code") to be
contingent  on a "change in control," and may not exceed three times his average
annual  compensation  over the most recent five-year period or be non-deductible
by the Bank for federal income tax purposes.  For the purposes of the employment
agreement, a "change in control" is defined as any event which would require the
filing of an  application  for  acquisition  of  control  or notice of change in
control pursuant to 12 C.F.R. ss. 574.3. Such events are generally  triggered by
the  acquisition  or control  of 10% of the Common  Stock.  The  agreement  also
guarantees  participation in an equitable manner in employee benefits applicable
to executive personnel. If a change in control were to occur as of September 12,
1996,  Mr.  Gordley would be entitled to receive  $283,400  under the employment
agreement.

Indebtedness of Management

         The  Bank has  followed  a  policy  of  granting  to its  officers  and
directors consumer loans and loans secured by the borrower's personal residence.
The loans to executive officers and directors are made in the ordinary course of
business  and  on  the  same  terms  and   conditions  as  those  of  comparable
transactions  prevailing at the time, in accordance with the Bank's underwriting
guidelines  and subject to OTS  regulations,  and do not  involve  more than the
normal risk of collectibility or present other  unfavorable  features.  Loans to
executive  officers  and  directors  must  be  approved  by a  majority  of  the
disinterested  directors  and  loans to other  officers  and  employees  must be
approved by the Bank's executive loan committee.

Certain Transactions

         The law firm of  Spitler,  Vogtsberger  &  Huffman,  of which  Chairman
Robert E. Spitler is a partner, serves as general counsel to the Company and the
Bank. During the fiscal year ended June 30, 1996, legal fees paid by the Company
and the Bank to such firm totalled approximately $69,000.


             PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS 


         The Board of Directors has heretofore renewed the Company's arrangement
for Crowe,  Chizek and Company LLP to be its  auditors for the 1997 fiscal year,
subject to the ratification of the appointment by the Company's stockholders.  A
representative of Crowe, Chizek 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 or she so desires.
<PAGE>
         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, 1997.

                              STOCKHOLDER PROPOSALS 

         In order to be eligible for inclusion in the Company's  proxy materials
for next year's Annual Meeting of Stockholders, any stockholder proposal to take
action at such meeting must be received at the Company's  main office,  124 East
Court,  Bowling  Green,  Ohio  43402-2259  no later than May 27, 1997.  Any such
proposal shall be subject to the  requirements  of the proxy rules adopted under
the Securities Exchange Act of 1934, as amended.

                                  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 may solicit  proxies
personally or by telegraph or telephone without additional compensation.


                                             BY ORDER OF THE BOARD OF DIRECTORS




                                             Robert E. Spitler
                                             Chairman of the Board

Bowling Green, Ohio
September 23, 1996
<PAGE>
                                 REVOCABLE PROXY
                               WOOD BANCORP, INC.

[   ]  PLEASE MARK VOTES AS IN THIS EXAMPLE
        

                         ANNUAL MEETING OF STOCKHOLDERS
                                October 15, 1996

  The undersigned  hereby appoints the Board of Directors of Wood Bancorp,  Inc.
(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 15, 1996 at the the Bowling
Green Country  Club,  923 Fairview  Avenue,  Bowling  Green,  Ohio at 1:00 P.M.,
Eastern Standard Time, and at any and all adjournments thereof, as follows:

 I. The election as directors of all nominees listed below:

   RICHARD L. GORDLEY
   DAVID L. NAGEL




             [   ] For          [   ] Withhold          [   ] Except


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




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

             [   ] 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 nominees and
the proposal listed above.

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

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
<PAGE>

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

                               WOOD BANCORP, INC.

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

  The above signed acknowledges  receipt from the Company prior to the execution
of this  Proxy,  of a Notice of the  Annual  Meeting,  a Proxy  Statement  dated
September  23, 1996 and the  Company's  Annual  Report to  Stockholders  for the
fiscal year ended June 30, 1996.

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

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

                               PLEASE ACT PROMPTLY
                     SIGN, DATE &MAIL YOUR PROXY CARD TODAY



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