COMMUNITY BANK SHARES OF INDIANA INC
DEF 14A, 2000-05-12
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: SHARED TECHNOLOGIES CELLULAR INC, 10-Q, 2000-05-12
Next: MARVEL ENTERPRISES INC, 10-Q, 2000-05-12





                           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 10, 2000

Dear Shareholder:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
Community  Bank Shares of Indiana,  Inc. The meeting will be held at the Koetter
Woodworking Forest Discovery Center, located in Starlight,  Indiana, on Tuesday,
May 16, 2000 at 1:00 p.m.,  Eastern  Daylight Time. The matters to be considered
by  stockholders  at the  Annual  Meeting  are  described  in  the  accompanying
materials.

     A buffet  lunch will be served  from 12:00 Noon until  12:50  p.m.,  in the
meeting  room,  so please  plan on  joining us for  something  to eat before the
meeting begins.

     It is  important  that your  shares 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.

                             101 West Spring Street
                            New Albany, Indiana 47150

                                 (812) 944-2224

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           To Be Held on May 16, 2000

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

      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  Forest  Discovery  Center,  located in  Starlight,
Indiana,  on Tuesday,  May 16, 2000, at 1:00 p.m., Eastern Daylight 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, 2000; 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 8, 2000 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 10, 2000

- --------------------------------------------------------------------------------
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.
<PAGE>
                     COMMUNITY BANK SHARES OF INDIANA, INC.
                      ------------------------------------

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS

                                  May 16, 2000

     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,  May 16, 2000 at
1:00  p.m.,  Eastern  Daylight  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 10, 2000.

     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 2000
and 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 of  revocation  (Pamela P. Echols,  Secretary,  Community  Bank Shares of
Indiana, Inc., 101 W. 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 8, 2000
("Voting Record Date") will be entitled to vote at the Annual Meeting.  On March
8, 2000, there were 2,637,607 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  proposal  to ratify the  appointment  of the
Company's  independent  auditors  will be  approved  if the  votes  cast for the
proposal exceed the votes cast against the proposal at the Annual Meeting.

     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 R. 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 Company's subsidiary banks.

           Nominees for Director for Three -Year Term Expiring in 2003

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

Gordon L. Huncilman        43             Director               1997(2)

James W. Robinson          65             Director               1987(2)

Timothy T. Shea            56             Director               1986(2)


     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 2001

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

Robert J. Koetter, Sr.     67             Director                 1990(2)

Gary L. Libs               48             Director                 1989(2)

Kerry M. Stemler           42             Director                 1997(2)

C. Thomas Young            56             Chairman of the Board    1985(2,3,5,6)

                                        2
<PAGE>
                                  Directors Whose Terms Expire in 2002

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

Michael L. Douglas         57             Director, President, CEO  1998(2,3,6)

Dale L. Orem               61             Director                  1997(3,4)

Steven R. Stemler          39             Director                  1997(3)
- ---------------------------
(1)  As of March 1, 2000.

(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 Heritage Bank of Southern Indiana.

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

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

     All of the  directors  except  Kerry M.  Stemler,  Dale L. Orem,  Steven R.
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,  Floyds Knobs,  Indiana,  since 1955, a 50% owner of M.E.K.A.,  Inc., a
development  company in Floyds Knobs,  Indiana,  since 1971, and is 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., Floyds 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.  He is a
stockholder,  director,  and  retired  chairman  of  Robinson-Nugent,  Inc.,  an
electronics hardware manufacturer located in New Albany, Indiana.

                                       3
<PAGE>
     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 has  been  the  president  of KM  Stemler  Co.,  Inc.,  a
construction company, located in New Albany, Indiana, since 1981. Mr. Stemler is
the owner of K. M.  Stemler  Trucking,  Inc.,  which is located  in New  Albany,
Indiana.

     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 R. Stemler has served on the board of Directors of the Company 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 a
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.

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 mailing of the proxy materials by the Company for
the 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

                                        4
<PAGE>
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 15 board
and special board meetings  during the year ended December 31, 1999. None of the
incumbent  directors  attended  fewer than 75% of the aggregate  total number of
regular  meetings and special  meetings of the Company  Board of Directors  held
during the year ended December 31, 1999.

      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. The Executive Committee met 1 time in 1999.

     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 1999.

      The Audit  Committee  held 4  meetings  during  1999.  The  members of the
committee consist 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, but will leave the committee as of May 16, 2000. The functions of the
Audit  Committee  include  review  of the  programs  of the  Company's  internal
auditors,  the results of their audits and the adequacy of the Company's  system
of internal controls and accounting  practices.  In addition,  the committee has
direct access to the Company's independent accountants, and reviews the scope of
their annual audit prior to its  commencement  and reviews the types of services
for which the Company  retains the independent  accountants.  The committee also
reviews all regulatory examination reports.

     The  Compensation  Committee  is  responsible  for  executive  compensation
philosophy,  policies,  and programs.  During 1999, the members of the committee
were Messrs. Young,  Robinson,  Shea, and Libs. Mr. Young is the chairman of the
board of directors of the Company; no other members of the committee are current
or  former  officers  or  employees  of  Community  Bank  Shares  or  any of its
subsidiaries. The Compensation Committee met 3 times in 1999.

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.

     M. Diane Murphy, 50, Senior Vice President, has served as Vice President of
Community  Bank since  1989,  Senior  Vice  President  of  Community  Bank since
November, 1994, and has been affiliated with Community Bank since 1967.

                                        5

*The definition of an "independent  director",  as found in Nasdaq's Marketplace
Rules.
<PAGE>
     Stanley  L.  Krol,  49,  Senior  Vice  President,  is  a  certified  public
accountant with 25 years of experience in the financial  services  industry.  He
joined the Company on March 18, 1996. Prior to joining the Company, Mr. Krol was
the Chief Operating Officer of Indiana Federal Bank.

     George (Gray) Ball,  60, Senior Vice  President,  has been in the financial
services industry for 33 years, and joined the Company on December 30, 1997. Mr.
Ball served as Vice President,  Commercial Loans,  Regional Loan Manager for PNC
Bank prior to joining the Company.

     Thomas M. Jones,  35, Senior Vice  President,  was appointed to his present
position in 1998, and served previously as Vice President, Business Services. He
also serves as President,  Chief  Executive  Officer and a director of Community
Bank and has been with Community Bank since 1994.

     Patrick Daily, 40, has served as President,  Chief Executive  Officer and a
director of  Heritage  Bank since  1998,  and served as Senior  Vice  President,
previous to that date. He was appointed as Senior Vice  President of the Company
in  September,  1999.  Mr.  Daily was  employed  as Vice  President,  Commercial
Lending, at PNC Bank before joining the Company.

     Robert E. Taylor, 41, Senior Vice President, joined the Company on April 8,
1999 and has been in the financial  services  industry for 18 years.  He is also
currently  serving as President,  Chief Executive  Officer and a director of NCF
Bank and Trust Co., the Company's  affiliate bank which is located in Bardstown,
Kentucky. Mr. Taylor served as Senior Vice President/Market Distribution Project
Manager for Bank One prior to joining the Company.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the 1934 Act requires the  directors,  executive  officers
and persons who own more than ten percent of a registered class of the Company's
equity  securities  (currently  there  are no such  persons),  to file  with the
Company, the Securities and Exchange Commission initial reports of ownership and
reports of changes in ownership of any equity securities of the Company.  During
1999, to the best of the  Company's  knowledge,  all required  report forms were
filed on a timely basis with the exception of the filings that are listed below:

                George  (Gray) Ball and Patrick Daily failed to file on a timely
                basis their initial reports on Form 3.

                Michael L.  Douglas  failed to file on a timely basis one report
                on Form 4 covering one transaction.

                Dale L.  Orem  made  one  late  filing  on Form 4  covering  one
                transaction   and  failed  to  file  one  Form  4  covering  one
                transaction which was subsequently reported on a Form 5.

                Thomas M. Jones  failed to file on a timely basis two reports on
                Form 4 covering two transactions.

                Steven  R.  Stemler  failed  to  file  two Form 4s  covering two
                transactions.  Mr. Stemler subsequently made a late filing on
                Form 5 to report these transactions.

                C. Thomas Young, Michael L. Douglas, Dale L. Orem, M. Diane
                Murphy, Thomas M. Jones, Stanley L. Krol, George Ball and
                James M. Stutsman each failed to file a Form 5 for fiscal year
                1998 reporting one exempt grant of stock options and
                subsequently reported the exempt transaction on a Form 4.






                                        6
<PAGE>
Beneficial Ownership of Common Stock By Certain Beneficial Owners and Management

     The following table includes,  as of March 8, 2000, 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.

                                                Common Stock Beneficially
                                               Owned as of March 1, 2000 (1)
Name of Beneficial Owner

Directors:                                       No.                    %
   Robert J. Koetter, Sr.                      53,103(2)               2.01%
   James W. Robinson                           48,000                  1.82%
   Timothy T. Shea                             49,195(3)               1.86%
   C. Thomas Young                             54,027(4)               2.05%
   Gary L. Libs                                65,589(5)               2.49%
   Kerry M. Stemler                            21,014(6)               *
   Gordon L. Huncilman                          3,147(7)               *
   Steven R. Stemler                            1,950(8)               *
   Dale L. Orem                                 2,120(9)               *
   Michael L. Douglas                          13,885(10)              *

All directors and executive officers          326,676                 12.39%
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. A director is considered
to have shared voting and dispositive power over shares indicated as being owned
by his spouse or his spouse's IRA.

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

(3)  Includes 12,745 shares owned jointly by Mr. Shea and his spouse.

(4)  Includes  1,360 shares  owned  jointly by Mr. Young and his spouse,  20,474
shares held in Mr. Young's IRAs, 200 shares held in his spouse's IRA.

(5)  Includes 12,486 shares owned jointly by Mr. Libs and his spouse.

(6)  Includes 12,676 shares owned jointly by Mr. Kerry M. Stemler and his
     spouse,  2,244 shares held in Mr. Kerry M. Stemler's IRA, 1,607 shares held
     in his spouse's IRA.

(7)  Includes 1,726 shares held in Mr. Huncilman's IRA, and 1,421 shares held in
     his spouse's IRA.

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

                                       7
<PAGE>
(9)  Includes 1,300 shares owned jointly by Mr. Orem and his spouse.

(10) Includes  100 shares held in his  spouse's  IRA,  2,017 shares held by Mr.
Douglas and his spouse as custodians for their grandchildren's stock, and 11,768
shares held in trust or in Mr.  Douglas' IRA. This total  includes  4,000 shares
that are not fully vested and may be subject to forfeiture. Mr. Douglas does not
have investment powers over those 4,000 shares.

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.

     The  members of the  Compensation  Committee  are:  Gary L. Libs,  James W.
Robinson, Timothy T. Shea, and C. Thomas Young.
Executive Compensation

Summary Compensation Table

       The  following  table  sets  forth  a  summary  of  certain   information
concerning the  compensation  paid by the Company or its affiliates for services
rendered in all  capacities  during the last three fiscal years to the President
and Chief  Executive  Officer and one of the Senior Vice Presidents of Community
Bank Shares.  No other executive  officer of the Company 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>        <C>      <C>
Michael L.  Douglas      1999    $150,000  $20,000  --------------  6,000      ------   ------------
    President and Chief                                             shares (3)
    Executive Officer    1998    $87,911       -0-  --------------  -----      20,000      -0-

Thomas M. Jones          1999    $90,000    $8,000        $3,600    1,200      ------     $2,282
    Sr. Vice President,                                             shares
   Community Bank Shares,
   President, Chief Executive
   Officer, Community Bank
</TABLE>
- ------------------------------------------

(1) Does not include,  with the exception of Mr. Jones,  amounts attributable to
miscellaneous  benefits  received by executive  officers,  including  the use of
Company  owned  automobiles  and the  payment of club  membership  dues.  In the
opinion of management of the Company, the costs to the Company of providing such
benefits to any individual  executive officer during the year ended December 31,
1999,  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) Consists of 2,000 shares  immediately  vested,  April 27, 1999, market value
$31,500.  Dividends are received by executive officers on all stock grants, both
vested and unvested.

Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values
<TABLE>
<CAPTION>


                                                          Number of
                                                          Securities        Value of
                                                          Underlying        Unexercised
                                                          Unexercised       In-the-Money
                                                          Options/SARs at   Options/SARs at
                                                          FY-End(#)         FY-End($)

                      Shares Acquired                     Exercisable/      Exercisable/
Name                  on Exercise (#)   Value Realized    Unexercisable     Unexercisable

<S>                        <C>                 <C>         <C>             <C>
Michael L. Douglas        -0-                 -0-          6,500/13,500    $106,438/$221,062
Thomas M. Jones           -0-                 -0-          4,000/12,000    $65,500/$196,500
</TABLE>

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,  and $250 for  attending  any  committee  meetings of
which the directors are members.

     C. Thomas Young serves as Chairman of the board of directors,  however,  he
is not an employee of the Company.  In 1999,  Mr. Young  received  chairman fees
totaling  $72,000,  committee  fees in the  amount of  $2,750,  and  board  fees
totaling $24,000.

Defined Benefit Pension Plans

     The  Company  made  available  to all  employees  of the  Company  and  its
affiliates who had attained the age of 21 and completed one year of service with
the Company or its affiliates,  a defined benefit non-contributory pension plan.
The  following  table sets forth  estimated  annual  benefits  payable to a plan
participant born in 1940, upon retirement at age 65 under the Company's  Pension
Plan based upon various levels of compensation and years of service.

                             Years of  Service
                             -----------------
   Salary       10          15          20        25         30

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

  $ 30,000    $ 4,500     $ 6,750    $ 7,875    $ 9,000    $10,125

  $ 50,000    $ 7,825     $11,738    $13,775    $15,813    $17,850

  $ 75,000    $13,200     $19,800    $23,588    $27,375    $31,163

  $100,000    $18,575     $27,863    $33,400    $38,938    $44,475

  $150,000    $29,325     $43,988    $53,025    $62,063    $71,100

                                        9

<PAGE>

The  indicated  amounts in the above table  assume that  participants  elect the
normal retirement form of benefit.  Also, the amounts do not reflect the minimum
benefit  that would affect only those  participants  who were in the plan before
1994 and whose earnings before 1994 exceeded $150,000.

     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 salary,  subject to  deduction  for social  security or other  offset
amounts.  The Pension Plan provides for an early retirement  option with reduced
benefits for eligible participants who exceed 55 years of age. Employee benefits
vest 100% after six years of service. No contribution has been made since 1998.

     The plan was frozen  effective  August 31, 1997 and it was  terminated  for
purposes of  prospective  eligibility.  Executive  officer Thomas Jones became a
participant in the plan on January 1, 1996.

      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.

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 six months 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 Plan, a participant  may elect to save through
payroll deductions,  between 2% and 15% of his or her salary. Effective April 1,
1999, the Company increased its match of employee  contributions to 3% per year.
The Plan offers a choice of 11 investment  funds to which  contributions  may be
directed.  Each participant may decide which investment  fund(s) will hold their
contributions.

     Participants  in the 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 Plan) or paid upon death or disability of
the  participant.  During the years ended December 31, 1999, 1998, and 1997, the
Company/affiliates  contributed $58,234, $25,471, and $22,777,  respectively, to
the 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 12 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  for the loan will be the Common  Stock  purchased  by the ESOP.  The
Company may, in any plan year, make additional

                                       10
<PAGE>
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.

     Effective  December 31, 1999,  the NCF Employee  Stock  Ownership  Plan was
merged with the existing Community Bank Shares ESOP. All regulatory requirements
were satisfied.

     As of December 31,  1999,  the merged  ESOP's held 55,322  shares of common
stock, of which 24,700 shares were unallocated,  with a market value of $404,463
and 30,622 of the shares have been allocated to the participants.

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  decreases  in the total  number  of shares of Common  Stock
outstanding.

     The grant of awards under the Stock Plan is determined by the  Compensation
Committee, who serve as the Incentive Plan Committee. A total of 136,900 options
were granted  under the  Company's  stock plan as of December  31,  1999.  As of
December  31,  1999,  7,500  granted  shares had been  forfeited  as a result of
terminations.  In calendar year 1999, the Compensation  Committee  granted 8,700
performance  shares, with a remaining balance of 11,300 performance shares to be
granted. (For Mr. Douglas' award, see the Executive Compensation Table.)

                                       11
<PAGE>
      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 and 18,009  shares  exercised in
calendar year 1999, for a December 31, 1999 balance of 32,417 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 Company may terminate the  employment  agreement with or without cause.
Mr. Douglas will have no right to compensation or other benefits pursuant to the
employment  agreement for any period after voluntary  termination or termination
by the Company 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 Company will
provide continued participation in the Company's group health insurance plan for
Mr. Douglas and his spouse, at no cost to Mr. Douglas 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 Company will have no
obligation to continue to provide such benefit if Mr.  Douglas is terminated for
Cause as defined in the  Agreement.  In the event that Mr.  Douglas'  and/or his
spouse's  participation in such health insurance plan is prohibited by the terms
of such plan or by the Company for legal or other bona fide  reasons,  or during
such period the plan is discontinued  or the benefits  thereunder are materially
reduced,  the Company shall  arrange to provide Mr.  Douglas and his spouse with
benefits  substantially  similar to those which Mr. Douglas and his spouse would
have received under the plan or the Company shall pay, or reimburse Mr. Douglas,
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  necessary  to result in no portion of the  payments and benefits
being  non-deductible  by the Company 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.

                                       12
<PAGE>
     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 1999 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 pursuant to which he receives  compensation 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.

Compensation Committee Interlocks and Insider Participation

     The law firm of Young,  Lind, Endres & Kraft provides legal services to the
Company. C. Thomas Young, the Chairman of the Board of the Company and Community
Bank, is a partner in Young,  Lind,  Endres & Kraft. Fees paid by the Company to
Young, Lind, Endres & Kraft totaled $82,660 in 1999.

     In addition,  as discussed in the  following  paragraphs,  directors of the
Company,  including the members of the Compensation  Committee (C. Thomas Young,
James W. Robinson, Timothy T. Shea, and Gary L. Libs), have loans that were made
in the ordinary course of business,  were made on substantially  the same terms,
including  interest rates and  collateral,  as those  prevailing at the time for
comparable  transactions  with other  persons and did not involve  more than the
normal risk of collectivity or present other unfavorable features.

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, 1999, 21 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
$18,297,797  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,  2000,  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, 2000.

Stockholder Proposals

     Under the rules of the  Securities  and Exchange  Commission,  any proposal
which a stockholder seeks 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 May, 2001,  must be received at the principal  executive
offices  of the  Company,  101 West  Spring  St.,  New  Albany,  Indiana  47150,
ATTENTION:  Pamela P. Echols,  Secretary, no later than December 11, 2000. It is
urged that any such proposals be sent certified mail, return receipt requested.

     Stockholder  proposals  which  are  not  included  in the  Company's  proxy
materials  may be  brought  before an  annual  meeting  only if the  stockholder
complies with the notice requirements contained in Article IX.C of the Company's
Articles of  Incorporation.  That Article  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.  Information  that must be included in a
stockholder's  notice  regarding a director  nomination is discussed above under
the  heading  "Stockholder  Nominations."  With  respect  to  other  matters,  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 9, 2001. Any
proposal submitted after that date will be considered  untimely.  It will not be
properly  brought  before the meeting and, if raised at the meeting,  management
proxies would be allowed to use their discretionary  voting authority to vote on
the proposal even though there is no discussion of the proposal in the Company's
proxy statement.

                                       14
<PAGE>
Annual Reports

     A copy of the Company's  Annual Report to  Stockholders  for the year ended
December 31, 1999 accompanies this Proxy Statement.  Such Annual Report is not a
part of the proxy solicitation materials.

     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 1999,  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(1)

              Community Bank Shares of Indiana, Inc. Common Stock,

                     S & P 500, Nasdaq Financial Index*, and

                          SNL $250m to $500M Bank Index


[Graph depicting values presented in the table below.]
<TABLE>
<CAPTION>

                                                                              Period Ending

                                            -----------------------------------------------------------------------------------
Index                                           04/10/95      12/31/95       12/31/96      12/31/97      12/31/98     12/31/99
- -------------------------------------------------------------------------------------------------------------------------------
<S>                                               <C>           <C>            <C>           <C>           <C>          <C>
Community Bank Shares of Indiana                  100.00        118.36         110.89        185.69        116.58       151.62
S&P 500                                           100.00        123.72         152.00        202.72        260.59       315.43
NASDAQ Financial Index*                           100.00        130.51         167.54        256.30        248.80       246.03
SNL $250M-$500M Bank Index                        100.00        125.60         163.09        282.07        252.60       235.01
</TABLE>



SNL Securities LC                                                 (804) 977-1600
(C) 2000



*Source:  CRSP, Center for Research in Security Prices, Graduate School of
 Business, The University of Chicago 1999.
 Used with permission.  All rights reserved.  crsp.com.

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

                                       16
<PAGE>


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