COMMUNITY BANK SHARES OF INDIANA INC
DEF 14A, 1999-04-27
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: AMERICAN SKANDIA LIFE ASSUR CORP VAR ACCT B CLA 3 SUB ACCT, 485BPOS, 1999-04-27
Next: LPLA SEPARATE ACCOUNT ONE, 485BPOS, 1999-04-27



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

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 Commission Only (as permitted by Rule 
     14a-6(e)(2))

[X]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting Material Pursuant to section 240.14a-11(c) or section 240.14a-12



                        COMMUNITY BANK SHARES OF INDIANA, INC.
- ------------------------------------------------------------------------------
                    (Name of Registrant as Specified in Its Charter)


                        COMMUNITY BANK SHARES OF INDIANA, INC.
- ------------------------------------------------------------------------------
                       (Name of Person(s) Filing Proxy Statement)

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 O-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 O-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 O-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>
COMMUNITY BANK SHARES OF INDIANA, INC.



                                                       April 1, 1999

Dear Shareholder:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
Community Bank Shares of Indiana, Inc. (the "Company"). The meeting will be held
at the Koetter  Woodworking  Forestry  Discovery  Center,  located in Starlight,
Indiana,  on Tuesday,  April 20, 1999 at 1:00 p.m., Eastern Time. The matters to
be  considered  by  stockholders  at the Annual  Meeting  are  described  in the
accompanying materials.

     It is important that you be represented at the Annual Meeting regardless of
the number of shares you own or  whether  you are able to attend the  meeting in
person.  We urge you to mark, sign, and date your proxy card today and return it
in the envelope  provided,  even if you plan to attend the Annual Meeting.  This
will not prevent  you from  voting in person,  but will ensure that your vote is
counted if you are unable to attend.

     Your continued support of and interest in Community Bank Shares of Indiana,
Inc., is sincerely appreciated.

                                           Sincerely,


                                           /s/ Michael L. Douglas
                                           -------------------------------------
                                           Michael L. Douglas
                                           President and Chief Executive Officer

<PAGE>
                     COMMUNITY BANK SHARES OF INDIANA, INC.

                             202 East Spring Street
                            New Albany, Indiana 47150
                                 (812) 944-2224
- --------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held on April 20, 1999
- --------------------------------------------------------------------------------

      NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Stockholders  ("Annual
Meeting") of Community Bank Shares of Indiana, Inc. (the "Company") will be held
at the Koetter  Woodworking  Forestry  Discovery  Center,  located in Starlight,
Indiana,  on  Tuesday,  April  20,  1999,  at 1:00  p.m.,  Eastern  time for the
following  purposes,  all  of  which  are  more  completely  set  forth  in  the
accompanying Proxy Statement:

     (1)      To elect  three (3)  directors  for a  three-year  term and until 
              their successors are elected and qualified;

     (2)      To ratify  the  appointment  by the Board of  Directors  of Monroe
              Shine & Co., Inc., as the Company's  independent  auditors for the
              fiscal year ending December 31, 1999; and

     (3)      To transact  such other  business as may properly  come before the
              meeting or any adjournment thereof. Management is not aware of any
              other such business.

     The Board of Directors  has fixed March 15, 1999 as the voting  record date
for the  determination of stockholders  entitled to notice of and to vote at the
Annual Meeting and at any adjournment thereof. Only those stockholders of record
as of the close of  business on that date will be entitled to vote at the Annual
Meeting or at any such adjournment.

                                      BY ORDER OF THE BOARD OF DIRECTORS

                                      /s/ Pamela P. Echols
                                      --------------------
                                      Pamela P. Echols
                                      Secretary

New Albany, Indiana
April 1, 1999
- --------------------------------------------------------------------------------
YOU ARE CORDIALLY  INVITED TO ATTEND THE ANNUAL  MEETING.  IT IS IMPORTANT  THAT
YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN. EVEN IF YOU PLAN TO
BE PRESENT, YOU ARE URGED TO COMPLETE,  SIGN, DATE AND RETURN THE ENCLOSED PROXY
PROMPTLY  IN THE  ENVELOPE  PROVIDED.  IF YOU ATTEND THE  MEETING,  YOU MAY VOTE
EITHER IN PERSON OR BY PROXY.  ANY PROXY  GIVEN MAY BE REVOKED BY YOU IN WRITING
OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF.







                     COMMUNITY BANK SHARES OF INDIANA, INC.
                      ------------------------------------

                                 PROXY STATEMENT
                      ------------------------------------

                         ANNUAL MEETING OF STOCKHOLDERS

                                 April 20, 1999

     This Proxy  Statement  is furnished  to holders of common  stock,  $.10 par
value per share ("Common Stock"), of Community Bank Shares of Indiana, Inc. (the
"Company"), an Indiana corporation. Proxies are being solicited on behalf of the
Board  of  Directors  of the  Company  to be  used  at  the  Annual  Meeting  of
Stockholders  ("Annual  Meeting") to be held at the Koetter  Woodworking  Forest
Discovery Center,  located in Starlight,  Indiana, on Tuesday, April 20, 1999 at
1:00 p.m.,  Eastern Time,  and at any  adjournment  thereof for the purposes set
forth in the Notice of Annual Meeting of  Stockholders.  This Proxy Statement is
first being mailed to stockholders on or about April 1, 1999.

     The proxy solicited  hereby, if properly signed and returned to the Company
and not  revoked  prior  to its  use,  will be  voted  in  accordance  with  the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted for the nominees for the director described herein,
and for the ratification of the appointment of Monroe Shine & Co., Inc. for 1999
and, upon the transaction of such other business as may properly come before the
meeting,  in  accordance  with the best  judgment  of the persons  appointed  as
proxies.  Any stockholder  giving a proxy has the power to revoke it at any time
before it is exercised by (i) filing with the  Secretary of the Company  written
notice thereof (Pamela P. Echols,  Secretary,  Community Bank Shares of Indiana,
Inc., 202 East Spring Street,  New Albany,  Indiana  47150);  (ii)  submitting a
duly-executed  proxy  bearing a later  date;  or (iii)  appearing  at the Annual
Meeting  and  giving the  Secretary  notice of his or her  intention  to vote in
person. Proxies solicited hereby may be exercised only at the Annual Meeting and
any adjournment thereof and will not be used for any other meeting.

                                     VOTING

     Only  stockholders  of record at the close of  business  on March 15,  1999
("Voting Record Date") will be entitled to vote at the Annual Meeting.  On March
15, 1999, there were  approximately  2,728,308 shares of Common Stock issued and
outstanding,   and  the  Company  had  no  other  class  of  equity   securities
outstanding.  Each share of Common  Stock is  entitled to one vote at the Annual
Meeting on all matters properly presented at the meeting.

     The  presence  in  person  or by  proxy  of at  least  a  majority  of  the
outstanding shares of Common Stock entitled to vote is necessary to constitute a
quorum at the Annual Meeting.  Directors are elected by a plurality of the votes
cast at the Annual Meeting. The affirmative vote of the holders of a majority of
the total  votes cast at the Annual  Meeting is  required  for  approval  of the
proposal to ratify the appointment of the Company's independent auditors.

     Abstentions  will be counted for purposes of determining  the presence of a
quorum at the Annual Meeting. Abstentions will not be counted as votes cast and,
thus, will have no effect on the plurality vote for the election of directors or
the vote on the proposal to ratify the appointment of the Company's  independent
auditors.  Under rules applicable to  broker-dealers,  the election of directors
and the  proposal to ratify the auditors are  considered  "discretionary"  items
upon  which  brokerage  firms  may vote in their  discretion  on behalf of their
clients if such clients have not  furnished  voting  instructions  and for which
there will not be "broker non-votes."

                                        1
<PAGE>
               INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR,
                   CONTINUING DIRECTORS AND EXECUTIVE OFFICERS

Election of Directors

     The  Articles of  Incorporation  of the Company  provide  that the Board of
Directors of the Company  shall be divided into three classes which are as equal
in number as possible,  and that  members of each class of  directors  are to be
elected  for a term  of  three  years.  One  class  is to be  elected  annually.
Stockholders  of the Company are not  permitted to cumulate  their votes for the
election of directors.

     Currently, there are two directors or nominees for director who are related
to any other director or executive officer of the Company by blood,  marriage or
adoption.  Kerry M.  Stemler and Steven  Stemler are  cousins.  All nominees for
director currently serve as directors of the Company.

     Unless  otherwise   directed,   each  proxy  executed  and  returned  by  a
stockholder  will be voted for the election of the nominees for director  listed
below. If any person named as nominee should be unable or unwilling to stand for
election at the time of the Annual  Meeting,  the proxies will nominate and vote
for a replacement nominee  recommended by the Board of Directors.  At this time,
the Board of Directors  knows of no reason why any of the nominees  listed below
may not be able to serve as a director if elected.

     The  following  tables  present  information  concerning  the  nominees for
director of the Company and each director whose term continues, including tenure
as a director of the Bank.

Nominees for Director for Three -Year Term Expiring in 2002

                                  Positions Held                 Director
  Name                  Age (1)   in the Company                 Since


Dale L. Orem              60      Director                       1997(3)

Steven Stemler            38      Director                       1997(3)

Michael L. Douglas        56      Director, President, CEO       1998(2,3,5)

           The Board of Directors  recommends  that you vote FOR election of the
nominees for director.

Members of the Board of Directors Continuing in Office

Directors Whose Terms expire in 2000

                                  Positions Held                 Director
  Name                  Age (1)   in the Company                 Since

Timothy T. Shea           55      Director                       1986(2)

James W. Robinson         64      Director                       1987(2)

Gordon L. Huncilman       42      Director                       1997(2)


                                        2
<PAGE>
Directors Whose Terms Expire in 2001

                                  Positions Held                 Director
  Name                  Age (1)   in the Company                 Since

C. Thomas Young           55      Chairman of the Board          1985(2,3,4,5)

Robert J. Koetter, Sr.    66      Director                       1990(2)

Gary L. Libs              47      Director                       1989(2)

Kerry M. Stemler          41      Director                       1997(2)
- ---------------------------
(1)  As of March 1, 1999.

(2) Includes service as a director of Community Bank of Southern Indiana.

(3) Includes service as a director of Heritage Bank of Southern Indiana.

(4)  Chairman of the Board of Community Bank of Southern Indiana.

(5) Includes service as a director of NCF Bank and Trust.

     All of the directors except Kerry M. Stemler, Dale L. Orem, Steven Stemler,
Gordon L.  Huncilman,  and  Michael L.  Douglas  have been a director  since the
inception of the Company.  Each of the Directors is also a director of Community
Bank of Southern Indiana ( "Community Bank"),  Heritage Bank of Southern Indiana
("Heritage  Bank")  and/or  NCF  Bank  and  Trust  ("NCF  Bank".)  The  business
experience  of each of the  directors  for at least  the past  five  years is as
follows:

     C. Thomas  Young has served as the chairman of the board of the Company and
Community  Bank since  April 1991 and was  initially  appointed  to the board of
directors  of  Community  Bank in 1985.  Mr. Young has been a partner in the law
firm of Young,  Lind,  Endres & Kraft,  attorneys  at law,  New Albany,  Indiana
(which serves as general  counsel to the Company),  since 1968, and a partner in
Shea and Young, a real estate investment company located in New Albany, Indiana,
since  January 1993. He has been a member of the board of directors for Heritage
Bank of Southern Indiana since its formation in 1996. Mr. Young is also a member
of the Board of Directors of NCF Bank.

     Robert J. Koetter,  Sr. was initially  elected to the board of directors of
Community  Bank in 1990 and has been on the board of  directors  of the  Company
since its formation.  Mr. Koetter has been an owner of the Koetter  Construction
Company,  Floyd Knobs,  Indiana,  since 1955,  a 50% owner of M.E.K.A.,  Inc., a
development company in Floyd Knobs, Indiana,  since 1971. He is also a 50% owner
in KP Property,  a 50% owner of the Floyds Knobs,  Indiana  Highlander Point Our
Own Hardware Store, and a partner in Koetter Development, Floyds Knobs, Indiana.

     Gary L. Libs was  initially  elected to the board of directors of Community
Bank in 1989 and has served on the board of directors  of the Company  since its
formation.  Mr. Libs has been the president and chief executive  officer of Libs
Paving Co., Inc.,  Floyd Knobs,  Indiana since 1972, and the president and chief
executive officer of Asphalt Supply Co., Jeffersonville, Indiana, since 1992.

      James W.  Robinson  was  initially  elected to the board of  directors  of
Community  Bank in  1987  and has  been a  director  of the  Company  since  its
formation.  Mr. Robinson is the chairman, a director and stockholder of Caldwell
Tanks,  Inc., a tank manufacturer  located in Louisville,  Kentucky,  and is the
secretary  and a director of Stem Wood Corp.,  a lumber and veneer  manufacturer
located in New Albany,

                                        3
<PAGE>
Indiana. Mr. Robinson is also a stockholder,  director,  and retired chairman of
Robinson-Nugent,  an electronics  hardware  manufacturer  located in New Albany,
Indiana,  and is the  chairman  and a  director  of C.  T.  Services,  Inc.,  an
engineering company located in Jeffersonville, Indiana. He is the vice president
of Norwec,  Inc., a Toronto,  Canada subsidiary of the Caldwell Group, Ltd., and
is a director and chairman of Niemco Fabricators, Inc., of Louisville, Kentucky.

     Timothy  T.  Shea  was  initially  elected  to the  board of  directors  of
Community  Bank in  1986  and has  been a  director  of the  Company  since  its
formation.  Mr. Shea is currently the president and chief  operating  officer of
Vermont  American Corp., a manufacturer  and marketer of power tool  accessories
and home storage products located in Louisville,  Kentucky. He previously served
as Vermont  American's vice president and chief  financial  officer and has been
associated with Vermont American Corp. since 1978. He has been a partner in Shea
and Young,  a real estate  investment  company  located in New Albany,  Indiana,
since January, 1993.

      Kerry M.  Stemler was  initially  elected to the board of directors of the
Company in 1997.  He is the  president of KM Stemler Co.,  Inc., a  construction
company, located in New Albany, Indiana, since 1981.

     Gordon L. Huncilman was initially  elected to the board of directors of the
Company in 1997. He has been  associated  with Bert R.  Huncilman & Son, Inc., a
manufacturing company located in New Albany,  Indiana, since 1978, most recently
as president. He is a partner in Huncilman, Inc., and Huncilman Enterprises.

     Steven  Stemler  has served on the board of  Directors  of the Company as a
director  since 1997. He is the president of Stemler and Sons,  Inc., a plumbing
supply business located in Jeffersonville,  Indiana, and is president of Stemler
Irrigation, Inc. which is also located in Jeffersonville.

     Dale L. Orem was  appointed  to the board of  directors  of the  Company in
1997.  He is the chairman of the board of directors  of Heritage  Bank.  He is a
former mayor of Jeffersonville,  Indiana.  Mr. Orem recently retired as a member
of the officiating team for the National Football League. He is the owner of The
Locker Room, a sporting goods store located in Jeffersonville, Indiana.

     Michael L. Douglas has served as president,  chief executive  officer,  and
director of the Company since May,  1998.  Prior to joining the Company,  he was
vice  chairman and chief  operating  officer of Medaphis  Corp.  from 1996 until
1997.  He served as Vice  Chairman  and Chief  Operating  Officer of  Electronic
Payment Services,  Inc. from 1992 until 1996. Mr. Douglas served as president of
CFC Financial  Services and as senior vice  president of electronic  banking for
PNC Bank Corporation during the years of 1989 until 1992 and worked for National
City  Corporation  from  1963  until  1989.  He is also a member of the Board of
Directors of Community Bank, Heritage Bank, and NCF Bank.

     Robert  E.  Yates  served  as  president  and chief  executive  officer  of
Community Bank (since 1988),  of Heritage Bank (since 1996),  and of the Company
(from its  formation),  until his  retirement  in 1998.  He is retiring from the
board of directors of the Company as of the April 20, 1999 annual meeting.

Stockholders Nominations

     Article  VII.D.  of  the  Company's   Articles  of  Incorporation   governs
nominations  for  election  to the  Board of  Directors  and  requires  all such
nominations,  other  than  those  made  by  the  Board,  to be  made  only  by a
stockholder  who has  complied  with  the  notice  provisions  in that  section.
Stockholder nominations must be made pursuant to timely notice in writing to the
Secretary of the Company. To be timely, a stockholder's notice must be delivered
to, or mailed and received at, the principal executive offices of the Company no
less than (i) with respect to an annual meeting of  stockholders,  60 days prior
to the anniversary date of the

                                        4
<PAGE>
immediately preceding annual meeting; and (ii) with respect to a special meeting
of  stockholders  for the  election of  directors,  the close of business on the
tenth day  following  the date on which notice of such meeting is first given to
stockholders.

     Each written notice of a stockholder  nomination shall set forth: (a) as to
each  person  whom  the  stockholder   proposes  to  nominate  for  election  or
re-election  as a director (i) the name,  age,  business  address and  residence
address of such person,  (ii) the  principal  occupation  or  employment of such
person,  (iii) the  class and  number  of  shares  of  Company  stock  which are
beneficially  owned by such person on the date of such stockholder  notice,  and
(iv) any other  information  relating  to such  person  that is  required  to be
disclosed in  solicitations  of proxies with respect to nominees for election as
directors,  pursuant to Regulation  14A under the Securities and Exchange Act of
1934, as amended (the "1934 Act"),  including,  but not limited to,  information
required to be disclosed by Items 4, 5, 6 and 7 of Schedule 14A and  information
which  would be required to be filed on  Schedule  14B with the  Securities  and
Exchange  Commission (or any successors of such items or schedules);  and (b) as
to the stockholder giving the notice (i) the name and address, as they appear on
the Company's  books, of such  stockholder and any other  stockholders  known by
such stockholder to be supporting such nominees and (ii) the class and number of
shares of Company stock which are beneficially  owned by such stockholder on the
date  of  such  stockholder  notice  and,  to the  extent  known,  by any  other
stockholders  known by such  stockholder  to be supporting  such nominees on the
date  of  such  stockholder  notice.  The  Board  of  Directors  may  refuse  to
acknowledge  the  nomination  of any  person  not  made in  compliance  with the
foregoing procedures.

Committees and Meetings of the Board of the Company

     Regular  meetings  of the Board of  Directors  of the Company are held on a
monthly basis. The Board of Directors of the Company held a total of 24 regular,
special,  and committee  meetings  during the year ended December 31, 1998. Only
one of the incumbent  directors  attended fewer than 75% of the aggregate  total
number of meetings of the Company Board of Directors  held during the year ended
December 31, 1998,  and the total number of meetings  held by all  committees on
which he served during such year. Mr. Yates attended 70% of the aggregate  total
number of meetings of the Company Board of Directors  held during the year ended
December 31, 1998,  and the total number of meetings  held by all  committees on
which he served during that year.

      The  Executive  Committee  for the Company  consists  of Messrs.  Douglas,
Young,  and Shea.  The  Executive  Committee  has the  authority to exercise the
powers  of the  Board of  Directors  of the  Company  in the  intervals  between
meetings  of the Board and meets as  necessary  to oversee  the  business of the
Company.  All actions of the  Executive  Committee  must be ratified by the full
Board of Directors. The Executive Committee met 3 times in 1998.

     The Company has not  established a nominating  committee,  the functions of
which are performed by the full Board of Directors. The Board of Directors met 1
time in its capacity as the nominating committee during 1998.

     The internal audit committee consists of the following individuals, who are
independent  directors* of Community  Bank Shares of Indiana,  Inc.:  Timothy T.
Shea, Gary L. Libs, James W. Robinson, and Gordon L. Huncilman.  C. Thomas Young
is also a member of the committee.

*The definition of an "independent  director",  as found in Nasdaq's Marketplace
Rules.

                                        5
<PAGE>
Executive Officers Who Are Not Directors

     Set forth below is  information  with respect to the executive  officers of
the Company who do not serve as directors,  including their business  experience
for at least the past five years.

     James M. Stutsman,  Senior Vice President and Assistant Corporate Secretary
of the Company,  has served as Senior Vice President and Chief Financial Officer
of Community Bank since 1990. Mr.  Stutsman has been  affiliated  with Community
Bank since 1978.

     M. Diane  Murphy,  Senior Vice  President  and  Assistant  Secretary of the
Company,  has served as Vice President of Community Bank since 1989, Senior Vice
President and Secretary of Community  Bank since  November,  1994,  and has been
affiliated with Community Bank since 1967.

     Stanley L. Krol, Senior Vice President and Chief Operations  Officer of the
Company,  is a certified  public  accountant  with 24 years of experience in the
financial services industry. He joined the Company on March 18, 1996.

     Gray Ball, Senior Vice President and Earning Assets Administrator, has been
in the  financial  services  industry  for 32 years,  and joined the  Company on
December 30, 1997.

     Thomas M. Jones, Senior Vice President, Business Services, was appointed to
his present position in 1998, and served previously as Vice President,  Business
Services.

Compliance with Section 16(a) of the 1934 Act

     Section  16(a)  of  the  1934  Act  requires  the  Company's  officers  and
directors,  and persons who own more than 10% of the  Company's  Common Stock to
file  reports of  ownership  and changes in ownership  with the  Securities  and
Exchange Commission and the Nasdaq Stock Market. Officers, directors and greater
than 10%  stockholders  are required by  regulation  to furnish the Company with
copies of all Section 16(a) forms they file.  The Company knows of no person who
owns 10% or more of the Company's Common Stock.

     Based  solely on  review  of the  copies  of such  forms  furnished  to the
Company, the Company believes that, during fiscal 1998, all Section 16(a) filing
requirements applicable to its officers and directors were complied with.

Beneficial Ownership of Common Stock By Certain Beneficial Owners and Management

     The following table includes,  as of March 1, 1999, certain  information as
to the Common  Stock  beneficially  owned by (i) the only  persons or  entities,
including any "group" as that term is used in Section  13(d)(3) of the 1934 Act,
who or which was known to the Company to be the beneficial owner of more than 5%
of the issued and outstanding  Common Stock,  (ii) the directors of the Company,
and (iii) all directors and executive officers of the Company as a group.


                                        6
<PAGE>
                                       Common Stock Beneficially
                                      Owned as of March 1, 1999 (1)

Name of Beneficial Owner
                                           No.             %
Directors:
 Robert J. Koetter, Sr .............    51,437(2)        1.89%
 James W. Robinson .................    52,000           1.90%
 Timothy T. Shea ...................    48,796(3)        1.78%
 Robert E. Yates ...................    51,818(4)        1.89%
 C. Thomas Young ...................    51,316(5)        1.88%
 Gary L. Libs ......................    58,594(6)        2.1%
 Kerry M. Stemler ..................    20,101(7)         *
 Gordon L. Huncilman ...............     3,147(8)         *
 Steven Stemler ....................     1,950(9)         *
 Dale L. Orem ......................     1,423(10)        *
 Michael L. Douglas ................     6,000(11)        *

All directors and executive officers   400,776          14.69%
of the Company as a group (sixteen
persons)
- -------------------------

*    Represents less than 1% of the outstanding Common Stock.

(1) For  Purposes of this table,  pursuant to rules  promulgated  under the 1934
Act, an individual is considered to  beneficially  own shares of Common Stock if
he or she directly or indirectly has or shares (1) voting power,  which includes
the  power to vote or to direct  the  voting of the  shares;  or (2)  investment
power,  which  includes  the power to dispose or direct the  disposition  of the
shares.  Unless otherwise  indicated,  a director has sole voting power and sole
investment power with respect to the indicated shares.

(2) All of such shares are owned jointly by Mr. Koetter and his spouse.

(3)  Includes 12,345 shares owned jointly by Mr. Shea and his spouse.

(4) 200 shares are owned  jointly by Mr.  Yates and his  spouse.  All  remaining
shares are held in Mr. Yates' Individual Retirement Accounts (IRAs).

(5)  Includes  1,360 shares  owned  jointly by Mr. Young and his spouse,  19,174
shares held in Mr. Young's IRAs, 189 shares held in Mrs. Young's IRA, and 30,593
shares held by Mr. Young.

(6)  Includes 7,157 shares owned jointly by Mr. Libs and his spouse.

(7) Includes  12,677 shares owned jointly by Mr.  Stemler and his spouse,  2,244
shares held in Mr.  Stemler's IRA, 1,179 shares held in Mrs.  Stemler's IRA, and
4,000 shares held by Mr. Stemler.

(8) Includes 1,726 shares held in Mr.  Huncilman's IRA, and 1,421 shares held in
Mrs. Huncilman's IRA.

(9) All of such shares are owned by Mr. Steven Stemler and his spouse.

(10)  Includes 700 shares owned jointly by Mr. Orem and his spouse.

(11) All of such shares are held in trust or in Mr. Douglas' IRA.

                                        7
<PAGE>
Compensation Committee

     Executive   compensation   philosophy,   policies,  and  programs  are  the
responsibility of the Compensation  Committee of the Board of Directors.  During
1998, the members of the committee were Messrs. Young, Robinson, Shea, and Libs.
No member  of the  committee  is a current  or former  officer  or  employee  of
Community Bank Shares or any of its  subsidiaries.  The report of the committee,
with  respect to  compensation  for the chief  executive  officer  and all other
executive officers, is set forth below.

     The Compensation Committee met 3 times in 1998.

Report Of The Compensation Committee

     In  determining  senior  management  compensation  levels,  including  base
salaries  and  performance  bonuses,  the  Compensation  Committee  reviewed the
performance  of each senior  officer  against  various  objectives and financial
performance targets such as: income, expenses, asset quality, operating margins,
return on assets and return on equity. The level of any salary increase is based
upon an executive  job  performance  over the year in  conjunction  with Company
goals  of  profitability  and  growth.   Economic   conditions  and  peer  group
compensation surveys provide additional  information to support the compensation
planning process.

     Base salary levels are intended to be consistent with comparable  financial
institutions  in the Company's  peer group,  subject to the Company's  financial
performance.  Discretionary annual performance bonuses have been paid based upon
the Company's financial performance in prior years and the executive's abilities
and contributions to the Company's financial success.

Executive Compensation

Summary Compensation Table

       The  following  table  sets  forth  a  summary  of  certain   information
concerning  the  compensation  paid by Community or its  affiliates for services
rendered in all  capacities  during the last three fiscal years to the President
and Chief Executive Officer of Community Bank. No other executive officer of the
Company and its subsidiaries had total compensation  during the fiscal year that
exceeded $100,000.
<TABLE>
<CAPTION>
                                                            Other
Name and                                                    Annual         Stock       Stock         All Other
Principal Position      Year      Salary        Bonus    Compensation      Grants     Options       Compensation
(1)                                                           (2)
- ----------------------------------------------------------------------------------------------------------------
<S>                      <C>      <C>          <C>                                  <C>                <C>
Michael L.  Douglas      1998     $87,911          -0-   --------------    ------   20,000 shares       -0-
President and Chief(3)
Executive Officer
Robert E. Yates(4)       1998     $76,326      $40,600   ---------------   ------   -------------       -0-
President and Chief      1997    $168,000      $44,000   ---------------   ------   -------------      $500
Executive Officer        1996    $160,000      $30,000   ---------------   ------   -------------      $500
- ----------------------------
</TABLE>

(1) Does not include amounts attributable to miscellaneous  benefits received by
executive officers,  including the use of Bank-owned automobiles and the payment
of club membership  dues. In the opinion of management of the Bank, the costs to
the Bank of providing such benefits to any individual  executive  officer during
the year ended December 31, 1998, did not exceed the lesser of $50,000 or 10% of
the total of annual salary and bonus reported for the individual.


                                        8
<PAGE>
(2) Consists of amounts  allocated,  accrued or paid by the Company  pursuant to
the Company's Profit Sharing 401(k) Plan.

(3) Mr. Douglas began as President and Chief Executive Officer in May, 1998.

(4) Robert E.  Yates,  Chief  Executive  Officer  of  Community  Bank  Shares of
Indiana,  Inc.,  Community  Bank, and Heritage Bank,  retired  effective May 26,
1998.  Mr. Yates  entered  into a five (5) year  Retirement  Agreement  with the
Company in the amount of $50,000 per year.

Compensation of Directors

     The current  directors of Community Bank Shares of Indiana,  Inc., with the
exception of Michael L. Douglas and Dale L. Orem, receive  compensation,  in the
amount of $500 per meeting,  for attending the monthly board meetings as members
of the Board of Directors.

     C. Thomas Young serves as Chairman of the board of directors,  however,  he
is not an employee of the Company.  In 1998,  Mr. Young  received  chairman fees
totaling  $66,000,  committee  fees in the  amount of  $3,350,  and  board  fees
totaling $19,000.  Mr. Young also received 10,000  non-qualified shares of stock
options in calendar year 1998.

Defined Benefit Pension Plans

     The Company makes  available to all full-time  employees of the Company and
its affiliates who have attained the age of 21 and completed one year of service
with the Company and it's affiliates, a defined benefit non-contributory pension
plan. The following  table sets forth  estimated  annual  benefits  payable upon
retirement at age 65 to the named executive  officer under the Company's Pension
Plan based upon various levels of compensation of years of service.

                                   Years of  Service

Remuneration             10         15         20         25         30

$ 20,000            $  3,000   $  4,500   $  5,250   $  6,000   $  6,750

$ 30,000            $  4,695   $  7,043   $  8,265   $  9,488   $ 10,710

$ 50,000            $  8,995   $ 13,493   $ 16,115   $ 18,738   $ 21,360

$ 75,000            $ 14,370   $ 21,555   $ 25,928   $ 30,300   $ 34,673

$100,000            $ 19,745   $ 29,618   $ 35,740   $ 41,863   $ 47,985

$150,000            $ 30,495   $ 45,743   $ 55,365   $ 64,988   $ 74,610

     The indicated amounts in the above table assume that participants elect the
normal retirement form of benefit.

     Benefits are generally  payable  under the Pension Plan upon  retirement at
age 65 based upon an average of an employee's  five highest  consecutive  annual
amounts of base salary. The Pension Plan provides for an early retirement option
with reduced  benefits for eligible  participants who exceed 55 years of age, as
of  January  1, 1998 or later.  Employee  benefits  vest 100% after six years of
service.  Pension  contributions  amounted  to $76,300 and $50,723 for the years
ended December 31, 1998 and 1996,  respectively.  No  contribution  was made for
calendar year 1997.

                                        9
<PAGE>
     The plan was frozen effective  August 31, 1997.  Termination and allocation
of  participant's  vested  interest  did not take place in  calendar  year 1998.
Eligible  participants  will continue to earn  interest on their vested  balance
and,  when the final  termination  takes place,  they may elect to deposit their
funds in another qualified plan or receive a cash payout, which would be subject
to all applicable taxes.

      At the time of the acquisition of NCF Bank and Trust Co., NCF participated
in a multi-employer defined benefit plan. Future enrollment and benefit accruals
under the  defined  benefit  plan were frozen in  calendar  year 1998.  Existing
excess  funding  will be  divided  among and  become a part of  benefits  to the
eligible participants.

     Ms. Murphy and Messrs.  Douglas,  Stutsman,  and Jones serve as trustees of
the Pension Plan.

Defined Contribution 401(k) Plan

     The Company also makes available to all full-time  employees of the Company
and its  affiliates,  who have  attained the age of 21 and completed one year of
service with the Company or its affiliates,  the Company's 401(k) Plan ("Plan"),
a contributory  benefit plan pursuant to Section 401(k) of the Internal  Revenue
Code of 1986, as amended ("Code").

     Under the provisions of the Profit Sharing Plan, a participant may elect to
save through payroll  deductions,  between 2% and 15% of his or her salary.  The
Company matches  employee  contributions up to $500 per year. The Profit Sharing
Plan  offers a choice of four  investment  funds to which  contributions  may be
directed.  Each participant may decide which investment  fund(s) will hold their
contributions.

     Participants  in the Profit Sharing Plan are permitted to borrow from their
account,  subject to  certain  limitations  and  restrictions.  While  employed,
participants  may also make total or partial  withdrawals  from their  accounts,
subject to certain limitations and restrictions. Participant's contributions are
fully vested immediately,  while matching  contributions vest 20% per year after
two years of service and are fully vested  after six years of service.  Benefits
are paid in a lump sum upon early  retirement,  normal  retirement,  or deferred
until late  retirement  (all as defined in the Profit Sharing Plan) or paid upon
death or  disability  of the  participant.  During the years ended  December 31,
1998, 1997, and 1996, the Company/affiliates  contributed $25,471,  $22,777, and
$15,856, respectively, to the Profit Sharing Plan.

     It is anticipated  that the employer match in the existing  Employee Profit
Sharing 401(k) plan will be enhanced in calendar year 1999 to replace the frozen
Defined Benefit Retirement Plan.

     NCF eligible employees became  participants in the Community Bank Shares of
Indiana, Inc. Employee 401(k) Plan effective January 1, 1999.

     Messrs. Shea, Young, and Robinson serve as trustees for the Plan.

Employee Stock Ownership Plan

     The Company has  established  the  Community  Bank Shares of Indiana,  Inc.
Employee  Stock  Ownership  Plan  ("ESOP") for  employees of the Company and its
affiliates.  Full-time employees of the Company and its affiliates who have been
credited  with at least 1,000 hours of service  during a twelve month period and
who have attained age 21 are eligible to participate in the ESOP.

     The ESOP has established a line of credit with the Company in order to fund
the  purchase of shares of Common  Stock at an interest  rate of 9.0% per annum.
The  loan to the ESOP  will be  repaid  principally  from  the  Company  and its
affiliates  contributions  to the  ESOP  over a  period  of ten  years,  and the
collateral

                                       10
<PAGE>
for the loan will be the Common Stock purchased by the ESOP. The Company may, in
any plan year, make additional  discretionary  contributions  for the benefit of
plan  participants  in  either  cash or shares  of  Common  Stock,  which may be
acquired  through the purchase of outstanding  shares in the open market or from
individual stockholders,  upon the original issuance of additional shares by the
Company or upon the sale of treasury shares by the Company.  Such purchases,  if
made,  would be funded through  additional  borrowings by the ESOP or additional
contributions  from the  Company.  The  timing,  amount  and  manner  of  future
contributions  to the  ESOP  will be  affected  by  various  factors,  including
prevailing  regulatory  policies,   the  requirements  of  applicable  laws  and
regulations and market conditions.

     Shares  purchased  by the ESOP with the  proceeds of the loan are held in a
suspense  account and released on a pro rata basis as debt service  payments are
made.  Discretionary  contributions  to the ESOP and  shares  released  from the
suspense account are allocated among  participants on the basis of compensation.
Forfeitures will be reallocated among remaining  participating employees and may
reduce any amount the Company  might  otherwise  have  contributed  to the ESOP.
Participants will vest in their right to receive their account balances pursuant
to the ESOP  after  completing  five years of  service  with the  Company or its
affiliates,  (inclusive of years of service prior to establishment of the ESOP).
In the  case of a  change  in  control  of the  Company,  as  defined,  however,
participants will become fully vested in their account balances. Benefits may be
payable upon  retirement,  early  retirement,  or separation  from service.  The
Company's contributions to the ESOP are not fixed, so benefits payable under the
ESOP cannot be estimated.

     Messrs. Young,  Robinson, and Shea serve as trustees of the ESOP. Under the
ESOP, the trustees must vote all allocated shares held in the ESOP in accordance
with the instructions of the participating  employees,  and allocated shares for
which employees do not give instructions,  and unallocated shares, will be voted
in the same ratio on any matter as to those  shares for which  instructions  are
given.

     The ESOP is subject to the requirements of the Employment Retirement Income
Security Act of 1974, as amended ("ERISA"),  and the regulations of the Internal
Revenue Service and the Department of Labor thereunder.

     As of December  31,  1998,  the ESOP had  purchased  9,940 shares of common
stock,  of which 4,971 shares were  unallocated,  with a market value of $64,623
and had a total debt  outlay of $59,798 and 4,969 of the  purchased  shares have
been allocated.

     At the time of the  acquisition  of NCF Bank and Trust Co., an ESOP existed
for the benefit of NCF employees.  It is the intention to merge the NCF Employee
Stock  Option Plan with the  existing  Community  Bank  Shares of Indiana,  Inc.
Employee  Stock  Option Plan no later than  December  31,  1999,  subject to all
regulatory requirements being satisfied.

Stock Incentive Plan

     The Board of Directors of the Company  adopted the Community Bank Shares of
Indiana,  Inc. Stock  Incentive Plan in 1997. The Stock Plan was ratified by the
Company's  stockholders at the 1997 Annual Meeting of  Stockholders.  Directors,
officers,  and key employees of the Company and its subsidiaries are eligible to
participate  in the Stock Plan.  A total of 198,372  shares of Common Stock have
been reserved for issuance pursuant to the plan, including 178, 372 which may be
issued  upon the grant of stock  options and 20,000  shares  which may be issued
upon the grant of  performance  shares.  In the event of a stock split,  reverse
stock split or stock  dividend,  the number of shares of Common  Stock under the
Plan, the number of shares to which any Award relates and the exercise price per
share under any option or stock  appreciation right shall be adjusted to reflect
such  increases  or  decrease  in the total  number  of  shares of Common  Stock
outstanding.


                                       11
<PAGE>
     The grant of awards under the Stock Plan is determined by the  Compensation
Committee, who serve as the Incentive Plan Committee. A total of 120,000 options
were granted  under the  Company's  stock plan as of December  31, 1998,  with a
remaining  balance of 58,372 shares.  (For Mr. Douglas' award, see the Executive
Compensation Table on page 8.)

      In 1995,  NCF  Financial  Corporation  adopted a stock  option  Plan.  The
purpose of the Plan was to attract and retain qualified  personnel for positions
of substantial  responsibility and to provide additional  incentive to officers,
directors,   key  employees,   and  other  persons  providing  services  to  the
Corporation or any present or future parent or subsidiary of the  Corporation to
promote the success of business.  Upon the completion of the  acquisition of NCF
Bank and Trust by the Company, a total of 54,028 options had been granted,  with
3,602 shares  exercised in calendar year 1998 for a December 31, 1998 balance of
50,426 shares.

Employment Agreement

     Community  Bank Shares of Indiana,  Inc.  has  entered  into an  employment
agreement,  effective May 20, 1998, with Michael L. Douglas, for an initial term
of three years,  and shall extend each year for an  additional  year on the date
that is six months prior to the  expiration  date for the remaining  term of the
agreement  unless either party  notifies the other of its intention to stop such
extensions.  The agreement provides that the Company shall employ Mr. Douglas in
his current position and at his current salary of $150,000,  which salary may be
increased at the discretion of the Board of Directors from time to time.

     The  employment  agreement  is  terminable  with or  without  cause  by the
Employers.  Mr.  Douglas shall have no right to  compensation  or other benefits
pursuant to the employment agreement for any period after voluntary  termination
or  termination  by the  Employers for cause,  disability,  retirement or death,
provided,  however  that,  in the  event  that due to a  material  breach of the
agreement  by the Company  and no Change of Control of the Company (as  defined)
has occurred,  Mr. Douglas will be entitled to a cash severance  amount equal to
the base salary that Mr.  Douglas would have earned over the  remaining  term of
the agreement. In the event of a Change in Control of the Company the employment
agreement  is  terminated  by the  Company  other  than for  cause,  disability,
retirement or death or by Mr.  Douglas,  Mr.  Douglas will be entitled to a cash
severance  amount equal to three times his base salary  (minus one  dollar).  In
addition,   the  Employer   shall  provide   continued   participation   in  the
Corporation's  group health insurance plan for the Executive and his spouse,  at
no cost to the  Executive or his spouse,  until such time as each shall  qualify
for coverage under Medicare  (Subchapter  XVIII,  Health  Insurance for Aged and
Disabled of the Federal Social  Security Act) or a successor  program or system,
if any;  provided,  however the Employer shall have no obligation to continue to
provide such benefit if the Executive is terminated  for Cause as defined in the
Agreement.  In the event that the Executive's and/or his spouse's  participation
in such health  insurance plan is prohibited by the terms of such plan or by the
Employer for legal or other bona fide reasons, or during such period the plan is
discontinued  or the benefits  thereunder are materially  reduced,  the Employer
shall   arrange  to  provide  the   Executive   and  his  spouse  with  benefits
substantially  similar to those which the  Executive  and his spouse  would have
received  under  the  plan  or the  Corporation  shall  pay,  or  reimburse  the
Executive,  for the cost of the premiums necessary to obtain comparable coverage
under a similar plan for the remainder of such period.

     A Change in Control is  generally  defined in the  employment  agreement to
have  occurred  if:  (i ) there is a  change  of  control  of 25% or more of the
Company's outstanding voting securities and ( ii ) a change in a majority of the
directors of the Company occurs during any two-year  period without the approval
of at least  two-thirds of the persons who were  directors of the Company at the
beginning of such period.

     The  employment  agreement  provides  that  in the  event  that  any of the
payments to be made  thereunder or otherwise upon  termination of employment are
deemed to constitute  "excess parachute  payments" within the meaning of Section
280G of the Code, then such payments and benefits  received  thereunder shall be
reduced, in the manner determined by the employee,  by the amount, if any, which
is the minimum

                                       12
<PAGE>
necessary  to  result  in  no  portion  of  the  payments  and  benefits   being
non-deductible  by  the  Employers  for  federal  income  tax  purposes.  Excess
parachute  payments  generally  are  payments  in excess of three times the base
amount,  which is defined to mean the  recipient's  average annual  compensation
from the employer  includable  in the  recipient's  gross income during the most
recent five taxable years ending before the date on which a Change in Control of
the employer occurred.  Recipients of excess parachute payments are subject to a
20% excise tax on the amount by which such payments  exceed the base amount,  in
addition to regular income taxes,  and payments in excess of the base amount are
not  deductible by the employer as  compensation  expense for federal income tax
purposes.

     In addition  to the  aforementioned  employment  agreement,  Community  and
Heritage Bank  (collectively  as  "Employers")  had  previously  entered into an
employment  contract with Dale Orem,  the chairman of Heritage  Bank. Mr. Orem's
salary for calendar year 1998 was $85,000.  Mr. Orem's employment agreement also
entitles him to his vested benefits under the Company's defined benefit plan and
a supplement of $500 per month for life.

     Robert E.  Yates,  Chief  Executive  Officer of  Community  Bank  Shares of
Indiana,  Inc.,  Community  Bank, and Heritage Bank,  retired  effective May 26,
1998.  Mr. Yates  entered  into a five (5) year  Retirement  Agreement  with the
Company in the amount of $50,000 per year.

     Community  Bank  Shares  of  Indiana,  Inc.  entered  into a three (3) year
retirement  agreement  with Al  Bowling,  retired CEO of NCF Bank and Trust Co.,
upon acquisition of NCF Bank and Trust Co., for a term of 3 years, in the amount
of $83,333 per year.  In  addition,  Mr.  Bowling  entered  into a  supplemental
retirement plan with a 10 year term and a monthly benefit in the amount of $822,
or $9,864 annually,  and a director's  retirement  agreement with a 10 year term
and a monthly benefit of $700 or $8,400 annually.

Indebtedness of Management

     The Financial  Institutions Reform,  Recovery,  and Enforcement Act of 1989
requires  that all  loans or  extensions  of credit to  executive  officers  and
directors must be made on substantially the same terms, including interest rates
and collateral, as those prevailing at the time for comparable transactions with
the general  public and must not involve  more than the normal risk of repayment
or present other unfavorable features. In addition,  loans made to a director or
executive  officer  in excess of the  greater  of  $25,000  or 5% of the  Bank's
capital and surplus (up to a maximum of $500,000) must be approved in advance by
a majority of the disinterested members of the Board of Directors of the Company
or its affiliates.

    The  Company's  policy  provides  that all loans made by the  Company or its
affiliates to their  directors  and officers are made in the ordinary  course of
business, are made on substantially the same terms, including interest rates and
collateral,  as those  prevailing at the time for comparable  transactions  with
other persons and do not involve more than the normal risk of  collectability or
present other unfavorable  features.  As of December 31, 1998, 18 of the Company
or its  banking  subsidiaries  directors  and  executive  officers  each  had an
aggregate  direct  loan  balance  in  excess  of  $60,000,   which  amounted  to
$14,922,723  in the  aggregate.  All such loans were in the  ordinary  course of
business and were not made with  favorable  terms nor did they involve more than
the normal risk of collectability.

     The  Company  intends  that all  transactions  in the  future  between  the
Company, its affiliates, and its executive officers,  directors,  holders of 10%
or more of the shares of any class of its Common Stock and  affiliates  thereof,
will  contain  terms no less  favorable  to the  Company  than  could  have been
obtained by it in arm's length  negotiations with unaffiliated  persons and will
be approved by a majority of  independent  outside  directors of the Company not
having any interest in the transaction.



                                       13
<PAGE>
Ratification Of Appointment Of Auditors

     The Board of  Directors  of the Company has  appointed  Monroe Shine & Co.,
Inc.,  independent  certified  public  accountants,  to perform the audit of the
Company's  financial  statements  for the year ending  December  31,  1999,  and
further directed that the selection of auditors be submitted for ratification by
the stockholders at the Annual Meeting.

     The Company has been advised by Monroe Shine & Co.,  Inc. that neither that
firm or any of its  associates  has any  relationship  with the  Company  or its
subsidiaries other than the usual  relationship that exists between  independent
certified public accountants and clients. Monroe Shine & Co., Inc. will have one
or more  representatives  at the Annual  Meeting who will have an opportunity to
make a  statement,  if they so  desire,  and will be  available  to  respond  to
appropriate questions.

     The Board of Directors recommends that you vote FOR the ratification of the
appointment of Monroe Shine & Co., Inc. as  independent  auditors for the fiscal
year ending December 31, 1999.

Stockholder Proposals

     Any  proposal  which a  stockholder  wishes to have  included  in the proxy
materials of the Company  relating to the next annual meeting of stockholders of
the Company,  which is scheduled to be held in April,  2000, must be received at
the principal  executive  offices of the Company,  202 East Spring  Street,  New
Albany, Indiana 47150,  ATTENTION:  Pamela P. Echols,  Secretary,  no later than
December 3, 1999. If such proposal is in compliance with all of the requirements
of Rule 14a-8 under the 1934 Act, it will be included in the proxy statement and
set forth on the form of proxy issued for such annual  meeting of  stockholders.
It is urged that any such  proposals  be sent  certified  mail,  return  receipt
requested.

     Stockholder  proposals  which  are  not  submitted  for  inclusion  in  the
Company's  proxy  materials  pursuant  to Rule  14a-8  under the 1934 Act may be
brought  before an annual  meeting  pursuant  to Article  IX.C of the  Company's
Articles of Incorporation,  which provides that business at an annual meeting of
stockholders  must be (a)  properly  brought  before  the  meeting  by or at the
direction of the Board of Directors,  or (b) otherwise  properly  brought before
the meeting by a  stockholder.  For  business to be properly  brought  before an
annual meeting by a stockholder,  the stockholder  must have given timely notice
thereof  in  writing  to  the  Secretary  of  the  Company.   To  be  timely,  a
stockholder's  notice  must  be  delivered  to or  mailed  and  received  at the
principal  executive  offices of the  Company not less than 60 days prior to the
anniversary  date of the mailing of the proxy  materials  by the Company for the
immediately  preceding annual meeting. A stockholder's  notice must set forth as
to each matter the stockholder  proposes to bring before an annual meeting (a) a
brief  description  of the  proposal  desired  to be  brought  before the annual
meeting and the reasons for conducting such business at the annual meeting,  (b)
the name and address,  as they appear on the Company's books, of the stockholder
proposing such business and, to the extent known, any other  stockholders  known
by such stockholder to be supporting such proposal,  (c) the class and number of
shares of  Common  Stock of the  Company  which  are  beneficially  owned by the
stockholder  and, to the extent known, by any other  stockholders  known by such
stockholder to be supporting  such proposal,  and (d) any financial  interest of
the stockholder in such proposal  (other than interests  which all  stockholders
would have).  To be timely,  a stockholder  proposal for the next annual meeting
must be submitted by February 1, 2000.

Annual Reports

     A copy of the Company's  Annual Report to  Stockholders  for the year ended
December 31, 1998 accompanies this Proxy Statement.  Such Annual Report is not a
part of the proxy solicitation materials.


                                       14
<PAGE>
     Upon  receipt  of a  written  request,  the  Company  will  furnish  to any
stockholder,  without charge, a copy of the Community Bank Shares Annual Report,
on Form 10-K for fiscal year 1998,  as filed with the  Securities  and  Exchange
Commission  under the 1934 Act.  Such  written  requests  should be  directed to
Pamela P. Echols,  Corporate Secretary,  Community Bank Shares of Indiana, Inc.,
P.O.  Box 939,  New Albany,  Indiana  47150.  The Form 10-K is not a part of the
proxy solicitation materials.

 Other Matters

     Management  is not aware of any business to come before the Annual  Meeting
other than the matters described above in this Proxy Statement.  However, if any
matters  should  properly  come before the Meeting,  it is intended that proxies
solicited hereby will be voted with respect to those other matters in accordance
with the judgment of the persons voting the proxies.

     The cost of the  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  the proxy
materials to the beneficial owners of the Company's Common Stock. In addition to
solicitations  by mail,  directors,  officers,  and employees of the Company may
solicit proxies personally or by telephone without additional compensation.

































                                       15
<PAGE>
Comparison of Cumulative Total Return*
Community Bank Shares of Indiana, Inc. Common Stock,
S & P 500, Nasdaq Financial Index, and
SNL $250m to $500M Bank Asset-Size


                                                                      

[GRAPH REPRESENTING THE INFORMATION IN THE TABLE BELOW]


<TABLE>
<CAPTION>

                                                                                    Period Ending
                                                         ------------------------------------------------------------------
Index                                                      04/10/1995   12/31/1995   12/31/1996   12/31/1997    12/31/1998
- ---------------------------------------------------------------------------------------------------------------------------
<S>                                                            <C>          <C>          <C>          <C>           <C>   
Community Bank Shares of Indiana, Inc.                         100.00       118.36       110.89       185.69        116.58
S&P 500                                                        100.00       123.72       152.00       202.72        260.66
NASDAQ Financial Index                                         100.00       130.47       167.24       255.48        247.19
SNL $250M-$500M Bank Asset-Size Index                          100.00       125.60       163.09       282.07        252.60
</TABLE>

*Assumes $100 is invested on April 10,1995 and
that all dividends are reinvested.




                                       16
<PAGE>
<TABLE>
<CAPTION>

                  _______ Shares
   ___ 
  | X |       PLEASE MARK VOTES                              REVOCABLE PROXY                                      With-     For  All
   ---        AS IN THIS EXAMPLE                   COMMUNITY BANK SHARES OF INDIANA, INC.              For        hold       Except
<S>                                                         <C>                                                                   
1998 ANNUAL MEETING OF STOCKHOLDERS                         1. The election as directors of all        ----       ----        ----
                   APRIL 20, 1999                              nominees listed (except as marked      |    |     |    |      |    | 
                                                               to the contrary below):                |    |     |    |      |    |
                                                                                                       ----       ----        ----
    The undersigned hereby appoints C. Thomas Young 
    and Michael L. Douglas with full powers of substitution 
    to act, as attorneys and proxies for the under-              Dale L. Orem             Steven Stemler          Michael L. Douglas
    signed,  to vote all  shares of Common  Stock of  
    Community  Bank  Shares of Indiana,  Inc.,  which 
    the  undersigned  is  entitled  to vote at the Annual
    Meeting of  Stockholders  ("Meeting") to be held at 
    the Koetter  Woodworking Forest Discovery Center, 
    located in Starlight,  Indiana, on April 20,1999 at
    1:00 p.m. and at any and all adjournments there-of, 
    as follows:                                                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.

                                                               ___________________________________________________________________


                                                                                                       For       Against     Abstain

                                                            2. The ratification of the                 ----        ----       ----
                                                               appointment of Monroe Shine            |    |      |    |     |    | 
                                                               & Co., Inc. as auditors for,           |    |      |    |     |    | 
                                                               the fiscal year ending                  ----        ----       ----
                                                               December 31,1999.

                                                                                                                   ---------
                                                               PLEASE CHECK BOX IF YOU PLAN TO ATTEND             |         |  
                                                               THE MEETING .                                      |         |
                                                                                                                   ---------

                                                               THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO
                                                               INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE
                                                               VOTED FOR EACH OF THE PROPOSITIONS STATED
                                                               ABOVE.  IF ANY OTHER BUSINESS IS PRESENTED AT
 Please be sure to sign and date           --------------      SUCH MEETING, THIS PROXY WILL BE VOTED BY
 this Proxy in the box below              |Date          |     THOSE NAMED IN THIS PROXY IN THEIR BEST.
  -------------------------------------------------------      JUDGEMENT. AT THE PRESENT TIME, THE BOARD OF
 |                                                       |     DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE
  -------------------------------------------------------      PRESENTED AT THE MEETING.

   Stockholder sign above   Co-holder (if any) sign above      When signing as attorney, executor, administrator trustee, or
                                                               guardian, please give your full title.  If shares are held jointly, 
                                                               each Holder should sign.

</TABLE>
    Detach above card, sign, date and mail in postage paid envelope provided.

                     COMMUNITY BANK SHARES OF INDIANA, INC.

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
     Should the above  signed be present  and elect to vote at the Meeting or at
any  adjournments  thereof and after  notification to the Secretary of Community
Bank Shares of Indiana,  Inc., at the Meeting of the  stockholder's  decision to
terminate  this proxy,  then the power of said  attorneys  and proxies  shall be
deemed  terminated  and of no further  force and effect.  This proxy may also be
revoked by sending  written  notice to the Secretary of Community Bank Shares of
Indiana,  Inc.  at the  address  set forth on the  Notice of Annual  Meeting  of
Stockholders,  or by the filing of a later proxy statement prior to a vote being
taken on a particular proposal at the Meeting.
     The  above  signed  acknowledges  receipt  from  Community  Bank  Shares of
Indiana,  Inc., prior to the execution of this proxy of notice of the Meeting, a
proxy statement dated April 1, 1999 , and audited financial statements.


                               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