CSB FINANCIAL GROUP INC
DEF 14A, 1997-12-11
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: NS&L BANCORP INC, DEF 14A, 1997-12-11
Next: CSB FINANCIAL GROUP INC, ARS, 1997-12-11






                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant
Filed by a Party other than the Registrant

Check the appropriate box:
         Preliminary Proxy Statement                       Confidential, for use
      X  Definitive Proxy Statement                        of the Commission   
         Definitive Additional Materials                   Only (as permitted
         Soliciting Material Pursuant to Rule 14a-11(c)    by Rule 14a-6(e)(2))
         or Rule 14a-12                                                

                            CSB FINANCIAL GROUP, INC.
                (Name of Registrant as Specified in its Charter)

                            CSB FINANCIAL GROUP, 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)(1)  and
          0-11.

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

               2)   Aggregate number of securities to which transaction applies:

               3)   Per  unit  price or other  underlying  value of  transaction
                    computed pursuant to Exchange Act Rule 0-11:

               4)   Proposed maximum aggregate value of transaction:

               5)   Total fee paid:

          Fee paid previously with preliminary materials.

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

               1)   Amount Previously Paid:

               2)   Form, Schedule or Registration Statement No.:

               3)   Filing Party:

               4)   Date Filed:


<PAGE>




                            CSB Financial Group, Inc.

                             200 South Poplar Street
                            Centralia, Illinois 62801
                                 (618) 532-1918



December 10, 1997



Dear Stockholder:

You are cordially  invited to attend the Annual Meeting of  Stockholders  of CSB
Financial  Group,  Inc. to be held at the Carlyle  office of  Centralia  Savings
Bank, 801 12th Street,  Carlyle,  Illinois, on Friday, January 9, 1998, at 10:00
a.m., Central Time.

The attached  Notice of the Annual  Meeting and Proxy  Statement  describes  the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the operations of the Corporation.  Directors and officers of the
Corporation,  as well as a  representative  of  McGladrey  &  Pullen,  LLP,  the
Corporation's   independent  auditors,   will  be  present  to  respond  to  any
appropriate questions stockholders may have.

To ensure  proper  representation  of your shares at the Annual  Meeting  please
sign,  date, and return the enclosed proxy card in the enclosed  postage-prepaid
envelope as soon as possible even if you  currently  plan to attend the meeting.
This will not prevent you from voting in person,  but will assure that your vote
is counted if you are unable to attend the meeting.

Sincerely,

CSB FINANCIAL GROUP, INC.

/s/ K. Gary Reynolds

K. Gary Reynolds
President and Chief Executive Officer


<PAGE>


                            CSB FINANCIAL GROUP, INC.
                             200 SOUTH POPLAR STREET
                            CENTRALIA, ILLINOIS 62801
                                 (618) 532-1918
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON JANUARY 9, 1998




         NOTICE IS HEREBY GIVEN,  that the Annual Meeting of  Stockholders  (the
"Meeting") of CSB Financial Group, Inc. (the  "Corporation") will be held at the
Carlyle office of Centralia Savings Bank, 801 12th Street, Carlyle, Illinois, on
Friday, January 9, 1998, at 10:00 a.m., Central Time.

         The Meeting is for the purpose of considering and acting upon:

                    1.   The election of two directors of the Corporation; and

                    2.   Such other  matters  as may  properly  come  before the
                         Meeting or any adjournments thereof.

         The Board of  Directors  has fixed the close of business on December 1,
1997 as the record date for the  determination of the  stockholders  entitled to
vote at the Meeting and any adjournments thereof.

         You are requested to complete and sign the enclosed proxy card which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.



                                           BY ORDER OF THE BOARD OF DIRECTORS

                                           /s/ K. Gary Reynolds

                                           K. Gary Reynolds
                                           President and Chief Executive Officer


Centralia, Illinois
December 10, 1997




IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE CORPORATION THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM.  A  SELF-ADDRESSED
ENVELOPE IS ENCLOSED FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED IN
THE UNITED STATES.


<PAGE>



                                 PROXY STATEMENT
                                       OF
                            CSB FINANCIAL GROUP, INC.
                             200 SOUTH POPLAR STREET
                            CENTRALIA, ILLINOIS 62801
                                 (618) 532-1918
                         ANNUAL MEETING OF STOCKHOLDERS
                                 JANUARY 9, 1998

                               GENERAL INFORMATION


         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  by the  Board  of  Directors  of CSB  Financial  Group,  Inc.  (the
"Corporation")  to be  used  at  the  Annual  Meeting  of  Stockholders  of  the
Corporation (the  "Meeting").  The Meeting will be held at the Carlyle office of
Centralia Savings Bank (the "Savings Bank"), 801 12th Street, Carlyle, Illinois,
on Friday, January 9, 1998, at 10:00 a.m., Central Time. The accompanying Notice
of Meeting,  this Proxy  Statement  and the Proxy Card are being first mailed to
stockholders  on or about  December 10,  1997.  The  Corporation  is the holding
company for the Savings Bank.

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the Meeting and all adjournments thereof. A stockholder who has executed a proxy
has the power to revoke it at any time before it is voted by delivering  written
notice of  revocation to the  Secretary of the  Corporation  at 200 South Poplar
Street,  Centralia,  Illinois  62801, by executing and delivering a subsequently
dated proxy, or by attending the Meeting and voting in person. Proxies solicited
by the Board of Directors of the  Corporation  will be voted in accordance  with
the directions given therein. Where no instructions are indicated,  proxies will
be voted for the nominees for directors set forth below.

         A quorum of  stockholders  is  necessary to take action at the Meeting.
The presence,  in person or by proxy, of the holders of a majority of the shares
of Common Stock entitled to vote at the Meeting shall constitute a quorum. Votes
cast by proxy or in person at the Meeting will be tabulated by the inspectors of
election  appointed  for the Meeting and will be counted as present for purposes
of determining whether a quorum is present.

         The  expenses  of  solicitation,  including  the cost of  printing  and
mailing,  will  be  paid  by the  Corporation.  Officers  and  employees  of the
Corporation may solicit  proxies  personally,  by telephone or by telegram.  The
Corporation may also reimburse brokers, nominees and other fiduciaries for their
reasonable  expenses in  forwarding  proxy  solicitation  material to beneficial
owners.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         Stockholders  of record as of the close of business on December 1, 1997
(the"Record  Date") are  entitled to one vote for each share of common  stock of
the Corporation  (the "Common Stock") then held.  Stockholders are not permitted
to cumulate  their votes for the election of  directors.  As of the Record Date,
the Corporation had 839,725 shares of Common Stock issued and outstanding.
<PAGE>


         The following  table sets forth,  as of the Record Date,  the number of
shares  of  Common  Stock  beneficially  owned  by  each  person  known  by  the
Corporation  to be the  beneficial  owner  of  more  than  five  percent  of the
outstanding  shares of Common  Stock,  each  director  of the  Corporation,  the
executive  officer  (who is also a director)  named in the Summary  Compensation
Table below,  and all directors and executive  officers of the  Corporation as a
group.
<TABLE>
                                                 Amount and Nature of                   Percent of Common
Name of Beneficial Owner                        Beneficial Ownership(1)                 Stock Outstanding
- --------------------------------------          -----------------------                 -----------------
<S>                                             <C>                                     <C>   

Tontine Financial Partners, L.P.                       84,829(2)                              10.1%
c/o Jeffrey L. Gendell
Tontine Management, L.L.C.
200 Park Avenue, Suite 3900
New York, New York   10166

First Financial Fund, Inc.                             74,600(3)                               8.9%
One Seaport Plaza - 25th Floor
New York, New York  10292

John Hancock Advisers, Inc.                            90,000(4)                              10.7%
101 Huntington Avenue
Boston, Massachusetts  02199

Wellington Management Company                          74,600(5)                               8.9%
75 State Street
Boston, Massachusetts  02109

Wesley N. Breeze                                       8,949(6)                              1.1%(12)

A. John Byrne                                          19,449(7)                             2.3%(12)

Michael Donnewald                                      37,499(8)                             4.5%(12)

Larry M. Irvin                                         24,949(9)                             3.0%(12)

W. Harold Monken                                      26,449(10)                             3.1%(12)

K. Gary Reynolds                                      15,712(11)                             1.9%(12)

All directors and executive                             138,847                             16.3%(13)
officers as a group (7 persons)
<PAGE>


- -------------------------
<FN>
(1)  Unless otherwise  indicated,  the nature of beneficial ownership for shares
     shown in this column is sole voting and investment power.

(2)  Based on  Schedule  13D dated  October  24,  1997.  All  84,829  shares are
     beneficially owned with shared voting and shared investment power.

(3)  Based on  Schedule  13G dated  February  7,  1996.  All  74,600  shares are
     beneficially owned with sole voting and shared investment power.

(4)  Based on  Schedule  13G dated  January  26,  1996,  which was also filed on
     behalf  of  The  Berkley  Financial  Group,  Inc.   ("TBFG"),   the  parent
     corporation  of John  Hancock  Advisers,  Inc.  ("JHA") and a  wholly-owned
     subsidiary of John Hancock Asset Management ("JHAM");  JHAM, a wholly-owned
     subsidiary of John Hancock Subsidiaries,  Inc. ("JHS"); JHS, a wholly-owned
     subsidiary of John Hancock Mutual Life Insurance  Company  ("JHMLIC");  and
     JHMLIC.  The address of TBFG is the same as the above  address of JHA.  The
     address  of JHAM,  JHS and  JHMLIC is John  Hancock  Place,  P.O.  Box 111,
     Boston, Massachusetts 02117.

(5)  Based on  Schedule  13G dated  February  9,  1996.  All  74,600  shares are
     beneficially  owned with no voting and shared  investment power. (6) Of the
     7,500 shares reported as beneficially owned by Wesley N. Breeze,  6,928 are
     held in joint tenancy with Robyn D. Breeze,  his wife,  and 572 are held by
     Robert W. Baird & Co.,  Inc.  in trust for the  benefit of Wesley N. Breeze
     and Robyn D.  Breeze.  Also  includes  options to purchase  1,035 shares of
     Common Stock under the Corporation's 1995 Stock Option and Incentive Plan.

(7)  Of the 18,000 shares reported as beneficially owned by A. John Byrne, 1,000
     are held by  Robert  W.  Baird & Co.,  Inc.  in trust  for the  benefit  of
     Catherine S. Byrne,  his wife,  12,500 are held by the Dwight P.  Friedrich
     Trust for which Mr. Byrne acts as trustee with shared voting and investment
     power  with  respect  to such  shares  and 2,000 are held by the  Dwight P.
     Friedrich  Family  Trust for which Mr.  Byrne acts as trustee  with  shared
     voting and  investment  power with  respect to such shares.  Also  includes
     options to purchase  1,035 shares of Common  Stock under the  Corporation's
     1995 Stock Option and Incentive Plan.

(8)  Includes  options  to  purchase  1,035  shares  of Common  Stock  under the
     Corporation's 1995 Stock Option and Incentive Plan.

(9)  Of the 23,500  shares  reported  as  beneficially  owned by Larry M. Irvin,
     11,200 are held by Sylvia Irvin,  his wife, 1,250 are held by Mathew Irvin,
     his son,  1,000 are held by Cecil  Irvin,  his  father,  and 50 are held in
     joint tenancy by Sylvia Irvin and her son, a minor.  Also includes  options
     to purchase 1,035 shares of Common Stock under the Corporation's 1995 Stock
     Option and Incentive Plan.

(10) Of the 25,000 shares  reported as  beneficially  owned by W. Harold Monken,
     14,503 are held in joint tenancy with Jan Monken,  his wife,  and 5,245 are
     held by Robert W. Baird & Co., Inc. in trust for the benefit of Jan Monken.
     Also  includes  options to purchase  1,035 shares of Common Stock under the
     Corporation's 1995 Stock Option and Incentive Plan.

(11) Of the 7,484 shares reported as beneficially owned by K. Gary Reynolds, 313
     are held in joint  tenancy by  Jeanette  Reynolds,  his wife,  and  Gregory
     Reynolds,  his son, and 313 are held by Jeanette  Reynolds as custodian for
     Kristen  Reynolds,  his daughter.  Also includes  options to purchase 5,175
     shares of Common  Stock  under the  Corporation's  1995  Stock  Option  and
     Incentive Plan.

(12) Percentage is calculated on a partially  diluted  basis,  assuming only the
     exercise of stock options by such individual  which are exercisable  within
     60 days.

(13) Percentage is calculated on a fully diluted basis, assuming the exercise of
     all stock options which are exercisable within 60 days.
</FN>
</TABLE>
<PAGE>


                       PROPOSAL I - ELECTION OF DIRECTORS

The Corporation's Board of Directors consists of six members.  The Corporation's
Certificate  of  Incorporation  provides that directors are elected for terms of
three  years,  one-third of whom are elected  annually.  Two  directors  will be
elected  at the  Meeting  to serve  for a  three-year  period,  or  until  their
respective  successors  have been elected and qualified.  The Board of Directors
has nominated for election as directors  Michael Donnewald and W. Harold Monken.
Directors  Donnewald and Monken have both been members of the Board of Directors
of the Corporation  since its formation in December,  1994. Each director of the
Corporation,  including each director nominee, is also a director of the Savings
Bank.

If any nominee is unable to serve,  the shares  represented by all valid proxies
will be voted  for the  election  of such  substitute  nominees  as the Board of
Directors  may  recommend,  or the Board of  Directors  may amend the Bylaws and
reduce the size of the Board. At this time, the Board knows of no reason why any
nominee might be unavailable to serve. The two individuals receiving the highest
number of votes cast will be elected as directors of the Corporation.

The  following  table sets forth as to each nominee and director  continuing  in
office,  his name,  age,  principal  occupation  and the year he first  became a
director  of  the  Corporation.   Unless  otherwise  indicated,   the  principal
occupation  listed for each person  below has been his  occupation  for the past
five years.
<TABLE>
                                                                                         Year First      Year
                                                                                           Became        Term
             Name               Age(1)                Principal Occupation               Director(2)    Expires
- ---------------------------------------------------------------------------------------------------------------
<S>                             <C>          <C>                                         <C>            <C>  
DIRECTOR NOMINEES

Michael Donnewald                44          President of Donnewald Distributing Co.,      1990           1998
                                             Centralia, Illinois
W. Harold Monken                 58          President and part-owner of an auto           1983           1998
                                             dealership in Centralia, Illinois
DIRECTORS CONTINUING IN OFFICE

 A. John Byrne
                                 66          Retired since 1996.  Prior to that time he    1988           1999
                                             was an accountant with accounting firm of
                                             Glass & Shuffet, Ltd., Centralia, Illinois
K. Gary Reynolds                 46          President and Chief Executive Officer of      1994           1999
                                             the Corporation and Savings Bank since
                                             1994.  Prior to that time, he was an
                                             examiner with the Office of the Comptroller
                                             of the Currency
Wesley N. Breeze                 55          Chairman of the Board of the Savings Bank     1986           2000
                                             and owner and operator of Byrd Watson Drug
                                             Store, Centralia, Illinois
Larry M. Irvin                   56          Owner and operator of Irvin Funeral Homes,    1983           2000
                                             Ltd., Centralia, Illinois
- -------------------------
<FN>
(1)  At December 1, 1997.

(2)  Includes prior service on the Board of Directors of the Savings Bank.
</FN>
</TABLE>
<PAGE>


The Board of  Directors  recommends  a vote  "FOR"  the  election  of  Directors
Donnewald and Monken for a term of three years.


                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

The Boards of Directors of the  Corporation  and the Savings Bank conduct  their
business  through meetings of the full Boards and through meetings of committees
of the Board.  During the fiscal year ended  September  30,  1997,  the Board of
Directors of the Corporation  held nine meetings,  and the Board of Directors of
the Savings Bank held 13 meetings. No director of the Corporation or the Savings
Bank attended  fewer than 75% of the total  meetings of the Boards and committee
meetings on which such Board member served during this period.

The Corporation does not maintain any standing audit, nominating or compensation
committee of its Board of Directors. The full Board acts on all matters relating
to its  audit  function  and the  nomination  of  individuals  for  election  as
directors.  Because all  employees of the  Corporation  and the Savings Bank are
compensated only at the Savings Bank level, all matters relating to compensation
are addressed by the Savings Bank's Board of Directors,  with the exception that
matters relating to the Corporation's  1995 Stock Option and Incentive Plan (the
"Stock Option Plan") and its Management  Development and  Recognition  Plan (the
"Management  Recognition  Plan") are addressed by the Corporation's  Option Plan
Committee and Management Recognition Plan Committee, respectively.

The Option Plan Committee is comprised of Messrs.  Breeze, Byrne and Monken. The
Management  Recognition Plan Committee is comprised of Messrs. Breeze, Byrne and
Monken.  Each of these  committees  met two times  during the fiscal  year ended
September 30, 1997.


                             EXECUTIVE COMPENSATION

Summary  Compensation  Information.  The following tables set forth compensation
information  for the fiscal years ended  September 30, 1997,  1996 and 1995 with
respect to the Corporation's and the Savings Bank's Chief Executive Officer. The
amounts  reflected  in the tables  were paid by the  Savings  Bank for  services
rendered to the Savings  Bank.  Officers of the  Corporation  do not receive any
additional  compensation for serving in such capacities.  No officer or employee
of the Savings Bank  received  compensation  in excess of $100,000 in the fiscal
year ended  September  30,  1997.  The person  named in the tables is  sometimes
referred to herein as the "named executive officer."
<PAGE>

<TABLE>

                                          Annual Compensation            Long-Term Compensation
                                                                        Restricted    Securities
       Name and                                         Other Annual       Stock      Underlying      All Other
 Principal Position      Year      Salary     Bonus     Compensation       Award      Options (#)    Compensation
- -----------------------------------------------------------------------------------------------------------------
<S>                      <C>      <C>        <C>         <C>             <C>          <C>            <C>

K. Gary Reynolds          1997    $70,640    $  900      $    --         $48,438(1)      25,875        27,342(2)
Executive Officer         1996    $70,640     2,500           --              --             --        18,914(3)
                          1995    $67,275        --           --              --             --            --

- -------------------------
<FN>
(1)  Consists  of an award on October  10,  1996 of 5,175  shares of  restricted
     stock at $9.36 per share (the  market  value per share at such date)  under
     the Corporation's Management Recognition Plan. Such shares vest over a five
     year  period  from the date of grant with 20%  vesting on each  anniversary
     date of the initial grant date. At September 30, 1997, the aggregate  value
     of such award of restricted stock was $64,040.

(2)  Consists  of an ESOP  allocation  of 2,018  shares at  $10.13  per share or
     approximately  $20,442 at the date of  allocation  and $6,900 in directors'
     fees.

(3)  Consists  of an ESOP  allocation  of 1,233  shares  at $9.50  per  share or
     approximately  $11,714 at the date of  allocation  and $7,200 in directors'
     fees.
</FN>
</TABLE>

The following table sets forth  information with respect to option grants during
the fiscal year ended  September 30, 1997 under the  Corporation's  Stock Option
Plan.
<TABLE>

                            Number of Securities      Percent of Total Options
                             Underlying Options         Granted to Employees      Exercise Price
          Name                  Granted (#)               in Fiscal Year            Per Share      Expiration Date
- -------------------------------------------------------------------------------------------------------------------
<S>                         <C>                       <C>                         <C>              <C>   

K. Gary Reynolds                   25,875                       100%                  $9.36        October 10, 2006
President and Chief
Executive Officer
</TABLE>

The following table sets forth  information  with respect to the fiscal year end
values of unexercised options under the Corporation's Stock Option Plan.
<TABLE>
                                                           Number of Securities           Value of Unexercised
                                                         Underlying Unexercised           In-the-Money Options
                                                      Options at Fiscal Year End (#)     at Fiscal Year End (1)
                                                      ------------------------------  ---------------------------
                        Shares Acquired     Value
        Name           on Exercise (#)    Received    Exercisable    Unexercisable    Exercisable   Unexercisable
        -----          ----------------   ---------   ------------   --------------   ------------  -------------
<S>                    <C>                <C>         <C>            <C>              <C>           <C>
K. Gary Reynolds              --             $--           --            25,875           $--           $78,143
President and Chief
Executive Officer

- -------------------------
<FN>
(1)      This amount  represents the difference  between the market value of one
         share of the Corporation's  Common Stock on September 30, 1997 ($12.38)
         and the option  exercise price times the total number of shares subject
         to exercisable or unexercisable options.
</FN>
</TABLE>
<PAGE>


         Employment  Agreement.  The Savings  Bank  entered  into an  employment
agreement  with K. Gary  Reynolds,  effective  January 1, 1995.  The  employment
agreement  provides  that Mr.  Reynolds  will be employed for a term expiring on
November 30 of each year (the "Anniversary  Date") beginning  November 30, 1995.
The term of the agreement  will be  automatically  renewed for another  one-year
period, unless the Board of Directors of the Savings Bank has given Mr. Reynolds
90 days'  notice  prior to an  Anniversary  Date of its  intent not to renew the
employment  agreement.  Under such circumstances,  the employment agreement will
expire on the next Anniversary  Date. Under the employment  agreement,  the base
salary for Mr.  Reynolds will be $67,275 per year. Mr. Reynolds will be entitled
to receive  annually  an increase in his base salary in an amount at least equal
to the  average  percentage  increase,  if any,  granted to other  officers  and
employees  of the  Savings  Bank.  In  addition to base  salary,  the  agreement
provides for participation in any group health, medical, hospitalization, dental
care,  sick leave pay,  life  insurance,  or death benefit and  disability  plan
offered by the Savings Bank to its  employees.  The agreement  also provides for
participation in the ESOP, the Corporation's Management Recognition Plan and the
Corporation's Stock Option Plan.

         The employment  agreement provides for continuing benefits in the event
Mr. Reynolds is terminated,  or his employment  agreement is not renewed,  other
than for "cause" (as defined in the employment  agreement).  In such  instances,
Mr.  Reynolds will receive  severance pay equal to 12 months of his base salary.
If Mr.  Reynolds is terminated  after a change in control but during the term of
the  employment  agreement  and prior to January 1, 2002,  then the Savings Bank
will pay to Mr. Reynolds a sum equal to his last two years of base compensation.
A "change of control" is defined in the employment  agreement as the acquisition
of more than 25% of the Savings Bank's or the Corporation's  outstanding  common
stock,  or the equivalent in voting power of any class or classes of outstanding
capital  stock of the Savings  Bank, by any  corporation,  person or group.  The
employment  agreement  further  provides  that,  within 24 months of a change of
control,  Mr. Reynolds may elect to treat any  substantial  change in his duties
and responsibilities, made without his consent, or any material reduction in his
compensation, as a termination resulting from a change of control.


                             DIRECTORS' COMPENSATION

         All  directors  of the  Savings  Bank (both  non-officer  and  officer)
receive a fee of $500 for each regular monthly meeting of the Board they attend.
No fees are paid for attending committee meetings.  Directors of the Corporation
do not receive any fees in consideration of their service.


                          TRANSACTIONS WITH MANAGEMENT

         The Savings Bank makes loans to executive officers and directors of the
Savings Bank and their  affiliates in the ordinary course of its business.  Such
loans  to  executive  officers,  directors  and  their  affiliates  are  made on
substantially the same terms, including interest rates and collateral,  as those
prevailing at the time the transaction is originated for comparable transactions
with  nonaffiliated  persons and do not,  in the  opinion of the Savings  Bank's
management,  involve more than the normal risk of  collectibility or present any
other unfavorable  features.  As of September 30, 1997,  approximately  $441,250
were  outstanding  from the Savings Bank to executive  officers and directors of
the Savings Bank and their affiliates.


                                    AUDITORS

         The  Board  of  Directors  has  selected   McGladrey  &  Pullen,   LLP,
independent public  accountants,  to be the Corporation's  auditors for the 1998
fiscal  year.  A  representative  of  McGladrey & Pullen,  LLP is expected to be
present at the Meeting to respond to appropriate  questions of stockholders  and
to make a statement if he desires.
<PAGE>


                                  OTHER MATTERS

         The Board of Directors of the  Corporation is not aware of any business
to come  before the Meeting  other than those  matters  described  above in this
Proxy Statement.  However,  if any other matters should properly come before the
Meeting,  it is intended that proxies in the accompanying  form will be voted in
respect  thereof in accordance with the judgment of the person or persons voting
the proxies.

         The Corporation's  Annual Report to Stockholders,  including  financial
statements,  has been mailed with this Proxy  Statement to all  stockholders  of
record as of the close of business on  December  1, 1997.  The Annual  Report to
Stockholders is not to be treated as part of the proxy solicitation  material or
as having been incorporated herein by reference.


           NOTICE PROVISIONS FOR STOCKHOLDER NOMINATIONS OF DIRECTORS

         Any  stockholder  wishing to nominate an  individual  for election as a
director must comply with certain provisions in the Corporation's Certificate of
Incorporation.  The  Corporation's  Certificate of Incorporation  establishes an
advance notice procedure with regard to the nomination,  other than by or at the
direction  of the Board of  Directors  of the  Corporation,  of  candidates  for
election as directors.  Generally, such notice must be delivered to or mailed to
and received by the  Secretary of the  Corporation  at the  principal  executive
offices of the  Corporation not later than the close of business on the 40th day
nor  earlier  than the  close of  business  on the 70th day  prior to the  first
anniversary of the preceding  year's annual meeting.  The stockholder  must also
comply with certain other provisions set forth in the Corporation's  Certificate
of  Incorporation  relating to the nomination of an individual for election as a
director.  For a copy of all the provisions in the Corporation's  Certificate of
Incorporation  relating to the  nomination  of an  individual  for election as a
director,  an  interested  stockholder  should  contact  the  Secretary  of  the
Corporation at 200 South Poplar Street, Centralia, Illinois 62801.


                   NOTICE PROVISIONS FOR STOCKHOLDER PROPOSALS

         Any stockholder wishing to bring business before an annual meeting must
comply with certain  provisions in the Corporation's  Bylaws.  The Corporation's
Bylaws  establish an advance notice  procedure with regard to certain matters to
be brought before an annual meeting of  stockholders  of the  Corporation  other
than by or at the direction of the Board of Directors of the  Corporation.  Such
notice must be delivered  to or mailed to and  received by the  Secretary at the
principal  executive  offices  of the  Corporation  not later  than the close of
business on the 40th day nor earlier  than the close of business on the 70th day
prior to the first  anniversary  of the  preceding  year's annual  meeting.  The
stockholder  must also comply with  certain  other  provisions  set forth in the
Corporation's  Bylaws  relating to the  bringing  of  business  before an annual
meeting.  For a copy of all the provisions in the Corporation's  Bylaws relating
to the bringing of business before an annual meeting, an interested  stockholder
should  contact the  Secretary of the  Corporation  at 200 South Poplar  Street,
Centralia, Illinois 62801.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Based  solely  on a  review  of  copies  of Form 3, 4 and 5  beneficial
ownership  reports and  amendments  thereto  furnished to the  Corporation,  and
written  representations  that no other reports were required,  the  Corporation
believes that its directors, officers and greater than 10% stockholders complied
with all applicable requirements of Section 16(a) of the Exchange Act during the
fiscal year ended September 30, 1997.


              INCLUSION OF STOCKHOLDER PROPOSALS IN PROXY MATERIALS

         In  order to be  eligible  for  inclusion  in the  Corporation's  proxy
materials  for next  year's  Annual  Meeting of  Stockholders,  any  stockholder
proposal to take action at such  meeting  must be received at the  Corporation's
main  office at 200 South  Poplar  Street,  Centralia,  Illinois,  no later than
August 22, 1998. Any such proposal shall be subject to the  requirements  of the
proxy rules adopted under the Exchange Act.


                                   FORM 10-KSB
A COPY OF THE FORM 10-KSB FOR THE FISCAL YEAR ENDED  SEPTEMBER 30, 1997 AS FILED
WITH THE SECURITIES AND EXCHANGE  COMMISSION WILL BE FURNISHED WITHOUT CHARGE TO
STOCKHOLDERS  AS OF THE RECORD DATE UPON  WRITTEN  REQUEST TO K. GARY  REYNOLDS,
PRESIDENT,  CSB  FINANCIAL  GROUP,  INC.,  200 SOUTH POPLAR  STREET,  CENTRALIA,
ILLINOIS 62801.
<PAGE>




                                 REVOCABLE PROXY

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                          OF CSB FINANCIAL GROUP, INC.

         The undersigned  hereby  appoint(s) A. John Byrne and Wesley N. Breeze,
or  either  of  them,  as  proxies  for the  undersigned,  with  full  power  of
substitution, to act and to vote all the shares of common stock of CSB Financial
Group, Inc. that the undersigned would be entitled to vote if personally present
at the  annual  meeting  of  stockholders  to be held at the  Carlyle  office of
Centralia Savings Bank, 801 12th Street, Carlyle,  Illinois, on January 9, 1998,
or at any  adjournments or postponements  thereof.  Said proxies are directed to
vote as  instructed on the matters set forth on this card and otherwise at their
discretion.  Receipt of a copy of the notice of said meeting and proxy statement
are hereby acknowledged.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED  STOCKHOLDER(S).  IF NO DIRECTIONS ARE GIVEN, THIS PROXY WILL
BE VOTED FOR THE ELECTION OF ALL NOMINEES LISTED BELOW.

(Please sign, date and mail in the enclosed return envelope.)

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL THE NOMINEES PLEASE MARK YOUR
VOTE IN THE BOX IN THE FOLLOWING MANNER USING DARK INK ONLY
<TABLE>

                                                                                    For all
Election of Directors                                                              Except the
                                                                 Withhold          Nominee(s)
Nominees:                                         For           Authority        Written Below
<S>                                                             <C>              <C>   


Michael Donnewald; W. Harold Monken

Dated:_____________________, 199__                            -----------------------------------------------
                                                              Signature of Stockholder


                                                              -----------------------------------------------
                                                              Signature of Stockholder (if held jointly)
</TABLE>

IMPORTANT:  Please  sign  exactly as your name or names  appear on the left.  If
stock is held jointly, all joint owners [affix label here] must sign. Executers,
administrators,  trustees, guardians,  custodians, corporate officers and others
signing in a representative capacity should put their full title.

Please check the following box if you plan to attend the Meeting.




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