LSB FINANCIAL CORP
DEF 14A, 1999-03-22
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: REDWOOD TRUST INC, DEF 14A, 1999-03-22
Next: PARADIGM GEOPHYSICAL LTD, 6-K, 1999-03-22






                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

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

                               LSB Financial Corp.
- --------------------------------------------------------------------------------
                (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)(1) 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>


                               LSB Financial Corp.
                                 101 Main Street
                            Lafayette, Indiana 47901
                                 (765) 742-1064


                                                                  March 22, 1999


Dear Fellow Stockholder:

     On behalf of the Board of Directors and  management of LSB Financial  Corp.
(the  "Company"),  I  cordially  invite  you to attend  the  Annual  Meeting  of
Stockholders of the Company.  The meeting will be held at 9:00 a.m.,  Lafayette,
Indiana  time,  on April 21, 1999 at the Riehle  Plaza  located at 200 N. Second
Street, Lafayette, 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 consider
and vote upon the proposals to elect four directors of the Company and to ratify
the appointment of auditors. In addition,  the meeting will include management's
report to you on the Company's 1998 financial and operating performance.

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


                                    Very truly yours,



                                    John W. Corey
                                    President and Chief Executive Officer


<PAGE>


                               LSB FINANCIAL CORP.
                                 101 Main Street
                            Lafayette, Indiana 47901
                                 (765) 742-1064


                                   ----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 21, 1999

                                   ----------


     Notice is  hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of LSB Financial  Corp.  ("LSB" or the "Company") will be held at the
Riehle Plaza located at 200 N. Second  Street,  Lafayette,  Indiana on April 21,
1999 at 9:00 a.m.

     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 four directors of the Company;

     2.   The  ratification of the appointment of Crowe,  Chizek and Company LLP
          as auditors of the  Company  for the fiscal year ending  December  31,
          1999;

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 March 17, 1999 are
the stockholders entitled to vote at the Meeting, and any adjournments thereof.

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

                                        By Order of the Board of Directors



                                        John W. Corey
                                        President, Chief Executive Officer
                                        and Director


Lafayette, Indiana
March 22, 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>


                               LSB FINANCIAL CORP.
                                 101 Main Street
                            Lafayette, Indiana 47901
                                 (765) 742-1064



                                   ----------

                                 PROXY STATEMENT

                                   ----------

                         ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 21, 1999


     This Proxy  Statement is furnished in connection  with the  solicitation on
behalf of the Board of  Directors  of the  Company  of proxies to be used at the
Meeting which will be held at the Riehle Plaza located at 200 N. Second  Street,
Lafayette,  Indiana on April 21, 1999 at 9:00 a.m., and all  adjournments of the
Meeting.  The accompanying  Notice of Meeting and this Proxy Statement are first
being  mailed  to  stockholders  on or about  March  22,  1999.  Certain  of the
information provided herein relates to Lafayette Savings Bank, FSB (the "Bank"),
a wholly owned subsidiary of the Company.

Vote Required and Proxy Information

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

     Directors shall be elected by a plurality of the votes present in person or
represented  by proxy at the  Meeting and  entitled  to vote on the  election of
directors.  Ratification  of Crowe,  Chizek and Company LLP as auditors  for the
Company for the fiscal year ending  December 31, 1999  requires the  affirmative
vote of a majority of the shares present or represented at the meeting.

     Proxies  marked to abstain with respect to a proposal  have the same effect
as votes  against the  proposal.  Broker  non-votes  have no effect on the vote.
One-third  of the shares of the  Company's  Common  Stock,  present in person or
represented  by proxy,  shall  constitute  a quorum for purposes of the Meeting.
Abstentions  and broker  non-votes  are counted for  purposes of  determining  a
quorum.

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to Mary Jo David,  Corporate  Secretary  of the  Company,  at the address
above or by the filing of a later  dated  proxy prior to a vote being taken on a
particular proposal at the Meeting. Proxies may also be revoked by attending the
meeting and voting in person (although attendance at the meeting will not in and
of itself constitute revocation of a proxy).


<PAGE>

Voting Securities and Principal Holders Thereof

     Stockholders  of record as of the close of  business on March 17, 1999 (the
"Voting  Record Date") will be entitled to one vote for each share then held. As
of that  date,  the  Company  had  917,586  shares of Common  Stock  issued  and
outstanding. No persons other than those listed below are known by management to
beneficially  own more  than  five  percent  of the  outstanding  shares  of the
Company's Common Stock.


                                                        Beneficial    Percent of
     Beneficial Owner                                   Ownership       Class
     ----------------                                   ----------    ----------
LSB Financial Corp.                                     89,639(1)        9.77%
Employee Stock Ownership Plan

John C. Shen                                            46,977(2)        5.12%
101 Main Street
Lafayette, Indiana 47901

All officers and directors                             199,582(3)       21.75%
 (12 persons) as a group


- ----------

(1)  Represents shares held by the LSB Financial Corp.  Employee Stock Ownership
     Plan (the "ESOP"),  35,296 shares of which have been  allocated to accounts
     of  participants.  Pursuant to the terms of the ESOP,  participants  in the
     ESOP have the right to direct the voting of shares allocated to participant
     accounts.  First Bankers Trust  Company,  N.A.,  Quincy,  Illinois,  as the
     trustee of the ESOP,  may also be deemed to be a "beneficial  owner" of the
     shares  held by the  ESOP  which  have  not been  allocated  to a  specific
     participant's  account  or which have been  allocated  but not voted by the
     participants.

(2)  Includes shares held directly and jointly with family  members,  as well as
     shares which are held in retirement accounts, or held by certain members of
     the  named  individuals'  families,  or held by  trusts  of which the named
     individual is a trustee or substantial  beneficiary,  with respect to which
     shares  the  respective  individuals  may be  deemed to have sole or shared
     voting and/or dispositive powers.

(3)  Includes  shares  held  directly,  as well  as  shares  held in  retirement
     accounts or by certain members of such  individuals'  families,  over which
     shares the respective  directors and officers may be deemed to have sole or
     shared voting or investment  power.  Includes an aggregate of 40,854 shares
     which directors and executive  officers have the right to acquire  pursuant
     to options granted under the Company's 1995 Stock Option and Incentive Plan
     (the "Stock Option Plan").

                       PROPOSAL I - ELECTION OF DIRECTORS

     The Company's  Board of Directors is currently  composed of eleven members,
each of whom is also a  director  of the Bank.  Approximately  one-third  of the
directors are elected  annually.  Directors of the Company are generally elected
to serve for a three-year period or until their respective successors shall have
been elected and shall qualify.

     The Board of  Directors  has  adopted  a  resolution,  effective  as of the
Meeting, to create Director Emeritus positions and to amend the Company's Bylaws
allowing the Board to determine  the number of  Directors.  Effective  April 21,
1999,  Directors Thomas L. Ryan and C. Wesley Shook will retire as directors and
become Directors  Emeritus of the Company.  The Board of Directors has increased
the  number of  directors  from 10 to 11,  and  nominated  Thomas R.  McCully to
replace Thomas L. Ryan and Charles W. Shook to replace C. Wesley Shook.  Mary Jo
David has been nominated to fill the newly created Director position.

     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.  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 one or more  nominees)  will be  voted  at the  Meeting  for the
election  of the  nominees  identified  below for terms of three  years.  If any
nominee is unable to serve,  the shares  represented by all such proxies will be
voted  for the  election  of such  substitute  as the  Board  of


                                       2
<PAGE>


Directors may recommend. At this time, the Board of Directors knows of no reason
why any of the  nominees  might be  unable to serve,  if  elected.  There are no
arrangements or understandings between any nominee and any other person pursuant
to which such nominee was selected.

<TABLE>
<CAPTION>
                                                                                                   Shares of
                                                                                   Current          Common       Percent
                                                                        Director   Term to          Stock          of
    Name                     Age    Positions Held in the Company       Since(1)   Expire           Owned(2)       Class
    ----                     ---    -----------------------------       --------   -------         ---------     -------

                                                       NOMINEES
                                                       --------

<S>                          <C> <C>                                      <C>       <C>           <C>               <C>
Peter Neisel                 60  Director                                 1990      2002          15,280(4)(10)     1.67%
Jeffrey A. Poxon             52  Director                                 1992      2002          12,547(4)(11)     1.37
Thomas R. McCully            58  None                                     1999      2002          10,375(12)        1.13
Mary Jo David                49  Vice President, Chief Financial          1999      2002          11,422(12)        1.24
                                 Officer, Secretary and Treasurer

                                             DIRECTORS CONTINUING IN OFFICE
                                             ------------------------------

John W. Corey                64  President, Chief Executive Officer       1991      2000          29,397(3)         3.20
                                 and Director
James A. Andrew              50  Director                                 1978      2000          25,043(4)(5)      2.73
Philip W. Kemmer             55  Director                                 1985      2000           4,807(4)(6)       .52
John C. Shen                 68  Director                                 1986      2000          46,977(4)(7)      5.12

Mariellen M. Neudeck         57  Chairman of the Board                    1986      2001          18,037(4)(8)      1.97
Harry A. Dunwoody            52  Senior Vice President  and Director      1993      2001          13,367(9)         1.46
Charles W. Shook             43  Director                                 1999      2001               ---           N/A
</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.

(3)  Included in the shares of Common Stock  beneficially owned by Mr. Corey are
     (i) 8,606 shares  owned  jointly by Mr. Corey and his spouse over which Mr.
     Corey has shared voting and dispositive power, (ii) 3,406 restricted shares
     as to which the  voting and  dispositive  power has been  transferred  to a
     third party until such  restricted  shares are vested and no longer subject
     to  restriction,  (iii) 3,285  shares held by the ESOP over which Mr. Corey
     has sole voting and shared  dispositive  power,  (iv) an option to purchase
     10,216  shares  granted to Mr. Corey under the Stock Option Plan and (v) 27
     shares held by Mr.  Corey as  custodian  for his minor  granddaughter  over
     which Mr. Corey has sole voting and dispositive power.

(4)  Included  in  the  shares  of  Common  Stock  beneficially  owned  by  such
     individual  are (i) 681  restricted  shares  as to  which  the  voting  and
     dispositive  power  has  been  transferred  to a  third  party  until  such
     restricted  shares are vested and no longer subject to restriction and (ii)
     an option to purchase  2,553 shares granted to each  non-employee  director
     under the Stock Option Plan.

(5)  Also  included  in the  shares of Common  Stock  beneficially  owned by Mr.
     Andrew are (i) 8,269 shares owned  jointly by Mr. Andrew and his spouse and
     2,216 shares owned jointly by Mr.  Andrew and his children,  over which Mr.
     Andrew has shared  voting and  dispositive  power,  (ii) 1,544 shares owned
     individually  by Mr. Andrew's spouse over which Mr. Andrew may be deemed to
     have  shared  voting  and  dispositive   power,   (iii)  739  shares  owned
     individually by Mr. Andrew's children,  over which Mr. Andrew may be deemed
     to have shared voting and  dispositive  power and (iv) 551 shares held by a
     trust over  which he may be deemed to have  shared  voting and  dispositive
     power.

(6)  Also  included  in the  shares of Common  Stock  beneficially  owned by Mr.
     Kemmer are 551 shares owned jointly by Mr. Kemmer and his spouse over which
     Mr. Kemmer has shared voting and dispositive power.


                                        3
<PAGE>


(7)  Also included in the shares of Common Stock  beneficially owned by Mr. Shen
     are (i) 32,800  shares  owed  jointly by Mr. Shen and his spouse over which
     Mr. Shen has shared voting and dispositive  power,  (ii) 8,268 shares owned
     individually  by Mr.  Shen's  children over which Mr. Shen may be deemed to
     have  shared  voting and  dispositive  power and (iii) 1,654  shares  owned
     individually by Mr. Shen's  grandchildren over which Mr. Shen may be deemed
     to have shared voting and dispositive power.

(8)  Also  included  in the  shares of Common  Stock  beneficially  owned by Ms.
     Neudeck are (i) 8,269  shares owned  jointly by Ms.  Neudeck and her spouse
     over which Ms.  Neudeck has shared  voting and  dispositive  power and (ii)
     4,224  shares owned  individually  by Ms.  Neudeck's  spouse over which Ms.
     Neudeck may be deemed to have shared voting and dispositive power.

(9)  Included in the shares of Common Stock  beneficially  owned by Mr. Dunwoody
     are (i) 253 shares owned jointly by Mr.  Dunwoody his spouse over which Mr.
     Dunwoody has shared voting and  dispositive  power,  (ii) 1,703  restricted
     shares as to which the voting and dispositive power has been transferred to
     a third party until such restricted shares are vested and no longer subject
     to restriction, (iii) 1,957 shares held by the ESOP over which Mr. Dunwoody
     has sole voting and shared dispositive power and (iv) an option to purchase
     4,254 shares granted to Mr. Dunwoody under the Stock Option Plan.

(10) Also  included  in the  shares of Common  Stock  beneficially  owned by Mr.
     Neisel are 8,269  shares  owned  jointly by Mr.  Neisel and his spouse over
     which Mr. Neisel has shared voting and dispositive power.

(11) Also included in the shares of Common Stock beneficially owned by Mr. Poxon
     are (i) 550 shares owned jointly by Mr. Poxon and his spouse over which Mr.
     Poxon has shared voting and  dispositive  power and (ii) 2,136 shares owned
     individually  by Mr.  Poxon's  spouse over which Mr. Poxon may be deemed to
     have shared voting and dispositive power.

(12) Also included in the shares of Common Stock owned by Mr.  McCully are 8,268
     shares owned  individually by Mr.  McCully's  spouse over which Mr. McCully
     may be deemed to have shared voting and dispositive power.

(13) Also  included  in the shares of Common  Stock  owned by Ms.  David are (i)
     1,703  restricted  shares as to which the voting and dispositive  power has
     been  transferred to a third party until such restricted  shares are vested
     and no longer  subject to  restriction,  (ii) 1,608 shares held by the ESOP
     over which Ms.  David has sole  voting and  dispositive  power and (iii) an
     option to purchase 4,254 shares granted to Ms. David under the Stock Option
     Plan.


     The business  experience of each director is set forth below. All directors
have held their present  positions  for at least the past five years,  except as
otherwise indicated.

     Peter Neisel. Mr. Neisel is President and Chief Executive Officer of Schwab
Corp., a manufacturer and seller of office equipment.

     Jeffrey A. Poxon.  Mr. Poxon is the Senior Vice President,  Investments and
Chief Investment Officer of The Lafayette Life Insurance Company.

     Thomas R.  McCully.  Mr.  McCully  is a partner in the law firm of Stuart &
Branigin and has worked there since 1966.

     Mary Jo  David.  Ms.  David is  Vice-President,  Chief  Financial  Officer,
Secretary  and  Treasurer  of the  Company  and the  Bank.  She has  held  these
positions  with the Company  since its formation in 1994 and with the Bank since
1992.

     John W. Corey. Mr. Corey is President, Chief Executive Officer and Director
of the Company and the Bank. He has held his position with the Company since its
formation in 1994 and with the Bank since 1991.

     James A. Andrew. Mr. Andrew is President and owner of Henry Poor Lumber Co.
and  Homeworks,  retailers  of  building  materials.  He  is  also  involved  in
residential and commercial land development.

     Philip W. Kemmer. Mr. Kemmer became the business administrator of the First
Assembly of God Church in July,  1995.  From 1991 to 1995,  he was a broker with
The Prudential Key Realty, real estate brokerage firm.

     John C.  Shen.  Mr.  Shen is the  developer  and sole  owner  of  Crestview
Apartments and Crestview North Apartments,  six different complexes of apartment
buildings.  He is also a director of Turner  Construction Co., an industrial and
institutional construction company.


                                        4
<PAGE>


     Mariellen M. Neudeck.  Ms. Neudeck is a Vice President of Greater Lafayette
Health  Services,  Inc.  and is  responsible  for  the  administration  of  nine
departments  and seven  functional  areas of the  hospital.  She was  elected as
Chairman of the Board of the Bank in 1993 and of the Company in 1994.

     Harry A. Dunwoody.  Mr. Dunwoody has served as Senior Vice President of the
Bank since 1989 and was elected as a Director  of the Bank in 1993.  He has held
the  same  positions  with the  Company  since  its  formation  in  1994.  He is
responsible for the residential and consumer lending functions of the Bank.

     Charles W. Shook.  Mr. Shook is Vice  President and  co-manager of Coldwell
Banker/The  Shook Agency, a real estate  brokerage  business.  He has held these
positions since 1989.

Meetings and Committees of the Board of Directors

     Meetings and Committees of the Company. The Board of Directors met 12 times
during the year ended December 31, 1998.  During 1998, 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. The Company's Directors are not paid a fee for their services.

     The Board of Directors of the Company currently has no standing committees.

     Meetings and Committees of the Bank. The Bank's Board of Directors meets at
least  monthly and held 12 meetings  during the year ended  December  31,  1998.
During 1998, 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 principal standing  committees of the Bank are Loan, Audit,  Investment
and Compensation.  The full Board acts as the nominating committee for directors
to be voted on by stockholders.

     The Loan  Committee  is  responsible  for the review of all  owner-occupied
residential loans in excess of $250,000,  and all non-owner occupied residential
loans and business  loans of $350,000 or more.  All board  members  serve a four
month rotation on this committee. The committee held 48 meetings during 1998.

     The Audit  Committee  meets with the  independent  auditors  and the Bank's
internal auditors to review control  procedures of the Bank. The current members
of this committee are Directors Ryan (Chairman),  Neudeck, Shook and Poxon. This
Committee held four meetings during 1998.

     The Investment  Committee meets with the Bank's  investment  advisor to set
guidelines  for the investment  portfolio and review the Bank's  asset/liability
management.  The  members of this  committee  are  Directors  Poxon  (Chairman),
Andrew, Kemmer and Shen. The Investment Committee met twice during 1998.

     The Compensation  Committee makes recommendations to the Board of Directors
for salary,  staff,  budget and various  employee  benefits.  The members of the
committee  are  Directors  Andrew  (Chairman),  Neudeck,  Neisel and Poxon.  The
committee met once during 1998.

Director Compensation

     Non-employee  directors  of the Bank  receive  $10,200  per year except the
Chairman of the Board, who receives $12,200 per year. Each non-employee director
also receives $50 for each loan committee meeting attended.


                                       5
<PAGE>


Executive Compensation

     The Company has not paid any  compensation to its executive  officers since
its formation. The Company does not presently anticipate paying any compensation
to  such  persons  until  it  becomes  actively  involved  in the  operation  or
acquisition of businesses other than the Bank.

     The executive officers of the Company also hold the same positions with the
Bank and receive  compensation  from the Bank.  The  following  table sets forth
information  concerning  the  compensation  paid or granted to the Bank's  chief
executive  officer in 1998, 1997 and 1996. No other executive  officer  received
cash compensation in excess of $100,000 during these periods.

<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------------------------------------------
                                              SUMMARY COMPENSATION TABLE
                                                                            Long Term Compensation
                               Annual Compensation                                   Awards
- --------------------------------------------------------------------------------------------------------------------
                                                                                         Securities
                                                                           Restricted    Underlying
                                                                             Stock        Options/        All Other
                                                  Salary        Bonus       Award(s)        SARs        Compensation
   Name and Principal Position      Year            ($)           ($)          ($)          (#)             ($)
- --------------------------------------------------------------------------------------------------------------------
<S>                                 <C>          <C>              <C>         <C>            <C>            <C>
John W. Corey, President,           1998         $132,150         --          $ --           --          $ 38,892(3)
Chief Executive Officer and         1997          123,150         --            --           --            41,013(2)
Director                            1996          118,000         --            --           --            15,333(1)
- --------------------------------------------------------------------------------------------------------------------
</TABLE>

- ----------

(1)  Represents the Bank's  contribution on behalf of Mr. Corey of $5,313 to the
     Bank's  supplemental  retirement  benefit plan and of $10,020 to the Bank's
     ESOP.

(2)  Represents the Bank's contribution on behalf of Mr. Corey of $26,385 to the
     Bank's  supplemental  retirement  benefit plan and of $14,628 to the Bank's
     ESOP.

(3)  Represents the Bank's contribution on behalf of Mr. Corey of $30,306 to the
     Bank's  supplemental  retirement  benefit  plan and of $8,586 to the Bank's
     ESOP.

     The following table provides  information as to stock options exercised and
the value of in-the-money  options held by the Company's Chief Executive Officer
at December 31, 1998. To date, no stock appreciation rights have been granted by
the Company.
<TABLE>
<CAPTION>
==================================================================================================================
                              AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END
                                                    OPTION VALUES
- ------------------------------------------------------------------------------------------------------------------
                                                              Number of                      Value of
                                                        Securities Underlying               Unexercised
                                                             Unexercised                    In-the-Money
                                                             Options at                      Options at
                             Shares                            FY-End                       FY-End ($)(1)
                            Acquired       Value     ---------------------------     ------------------------------
      Name                on Exercise    Realized    Exercisable     Unexercisable   Exercisable      Unexercisable
- -------------------------------------------------------------------------------------------------------------------

<S>                           <C>           <C>        <C>              <C>           <C>              <C>    
John W. Corey                 (#)           ($)        10,216           6,810         $148,684         $99,113

==================================================================================================================
</TABLE>

- ----------

(1)  Represents  the  aggregate  market value  (market price of the Common Stock
     less the exercise  price) of  in-the-money  options  granted based upon the
     closing  price  per  share of  $28.50  for the  Company's  Common  Stock as
     reported on the Nasdaq Stock Market on December 31, 1998.


                                        6
<PAGE>


Special Termination Agreement

     The Bank has  entered  into a special  termination  agreement  with John W.
Corey.  The agreement  became  effective upon completion of the Bank's mutual to
stock  conversion and provides for 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 performed by disinterested members of
the Board of Directors of the Bank. The agreement  provides for termination upon
the  employee's  death,  for cause or in  certain  events  specified  by federal
regulations.  The  agreement is also  terminable  by the  employee  upon 90 days
notice to the Bank.

     The  agreement  provides  for payment to the employee of the greater of his
salary for the remainder of the term of the agreement, or 299% of the employee's
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
voluntarily  following  any  demotion,  loss of  title  or  office,  significant
reduction  in  authority,   significant  reduction  in  annual  compensation  or
benefits,  or relocation  of his  principal  place of employment by more than 30
miles  from its  location  immediately  prior to the  change  in  control.  This
termination  payment  is  subject  to  reduction  by the  amount  of  all  other
compensation to the employee deemed for purposes of the Internal Revenue Code to
be  contingent  on a "change in  control,"  and may not exceed  three  times the
employee's 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 agreement, a "change in control" is defined as any event which would: (i)
require  reporting  under the  Securities  Exchange Act of 1934, as amended (the
"Exchange  Act");  (ii) result in a change of control  within the meaning of the
Home Owners'  Loan Act; or (iii) be deemed to have  occurred at such time as (a)
any  person  becomes  the  beneficial  owner of 20% or more of the Bank's or the
Company's  voting  securities,  (b)  individuals  who  constitute  the  board of
directors on the date of the agreement  cease to  constitute a majority,  or (C)
the adoption of a plan of reorganization,  merger, consolidation, or sale of all
or  substantially  all  the  assets  of the  Bank  or  the  Company  or  similar
transaction in which the Bank or the Company is not the surviving entity.

     Based on his current  salary,  if Mr. Corey was terminated as of January 1,
1999 under  circumstances  entitling him to severance pay as described above, he
would have been  entitled  to receive a lump sum cash  payment of  approximately
$356,580.

Transactions with Management and Indebtedness of Management

     The Bank has followed a policy of granting loans to officers and directors.
Loans to executive  officers and directors must be approved by a majority of the
disinterested  directors  and loans to other  officers  must be  approved by the
Bank's loan committee.  All loans to executive  officers and directors were 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 do not  involve  more  than  the  normal  risk of
collectibility or present other unfavorable features.

     Thomas L. Ryan, a retiring  director of the Bank, and Thomas R. McCully,  a
nominee,  are  partners in the law firm of Stuart & Branigin.  Such firm acts as
counsel to the Bank. The legal fees received for  professional  services  during
the fiscal year ended  December  31, 1998 did not exceed 5% of the firm's  gross
revenues.


                                       7
<PAGE>


Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the Exchange Act requires  the  Company's  directors  and
executive  officers,  and persons who own more than 10% of a registered class of
the  Company's  equity  securities,  to file  with the SEC  initial  reports  of
ownership  and reports of changes in  ownership of Common Stock and other equity
securities of the Company. Officers, directors and greater than 10% shareholders
are required by SEC regulation 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,  all Section 16(a) filing requirements  applicable to its
officers,  directors and greater than 10 percent beneficial owners were complied
with, except that (i) Mr. Andrew  inadvertently failed to file Form 4s to report
the  purchase of 1,000,  500, 200 and 300 shares of common stock on February 18,
1998, August 10, 1998, August 13, 1998 and August 14, 1998,  respectively;  (ii)
Mr.  Dunwoody  inadvertently  failed to file a Form 4 to report  the sale of 850
shares of common stock on November 9, 1998,  and (iii) Mr.  Corey  inadvertently
failed to file a Form 4 to  report  the sale of 800  shares  of common  stock on
November 9, 1998. On February 16, 1999, Messrs. Andrew,  Dunwoody and Corey each
filed a Form 5 disclosing their transactions.

            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 year ending December 31, 1999,
subject to the ratification of the appointment by the Company's stockholders.  A
representative  from  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 or she 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 YEAR ENDING DECEMBER 31, 1999.


                              STOCKHOLDER PROPOSALS

     In order to be eligible for  inclusion in next year's proxy  materials  for
the annual meeting of Stockholders,  any stockholder  proposal to take action at
such meeting must be received at the Company's  main office  located at 101 Main
Street,  Lafayette,  Indiana  47901,  on or  before  November  17,  1999.  To be
considered for presentation at next year's annual meeting, although not included
in the  proxy  statement,  any  stockholder  proposal  must be  received  at the
Company's main office on or before February 21, 2000; provided, however, that in
the event that the date of next year's  annual  meeting is held before  April 1,
2000 or after June 20, 2000,  the  stockholder  proposal  must be received on or
before the close of  business  on the later of the 60th day prior to such annual
meeting or the tenth day  following  the day on which  notice of the date of the
annual meeting was mailed or public announcement of the date of such meeting was
first made.

     All  stockholder  proposals for inclusion in the Company's  proxy materials
may 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  Articles of  Incorporation  and
Bylaws and Indiana law and regulations.


                                  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.


                                        8
<PAGE>


     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



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