NORTHEAST INDIANA BANCORP INC
DEF 14A, 1997-03-31
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: NORTHEAST INDIANA BANCORP INC, 10KSB, 1997-03-31
Next: GREAT AMERICAN BANCORP INC, DEFA14A, 1997-03-31



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

[ X ] Filed by the registrant

[   ] Filed by a party other than the registrant      


Check the appropriate box:

[   ] Preliminary Proxy Statement

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

[ X ] Definitive Proxy Statement

[   ] Definitive Additional Materials

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


                         NORTHEAST INDIANA BANCORP, INC. 
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

<PAGE>    
                  [NORTHEAST INDIANA BANCORP LETTERHEAD] 









                                                                  March 27, 1997






Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of Northeast Indiana
Bancorp,  Inc.  (the  "Company"),  we cordially  invite you to attend the Annual
Meeting of  Stockholders  of the Company.  The meeting will be held at 1:00 p.m.
Huntington,  Indiana  time, on April 23, 1997 at First  Federal  Savings  Bank's
North Office, located at 100 Frontage Road, Huntington, Indiana.

         An important  aspect of the meeting process is the stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and participate in this process.  Stockholders  are being asked to consider
and  vote  upon  the  election  of two  directors  and the  ratification  of the
Company's  independent  auditors.  We  encourage  you to attend  the  meeting in
person.  Whether or not you plan to attend,  however,  please read the  enclosed
Proxy  Statement and then  complete,  sign and date the enclosed  proxy card and
return it in the accompanying  postpaid return envelope as promptly as possible.
This will save the Company  additional  expense in  soliciting  proxies and will
ensure that your shares are represented at the meeting.


                                                Very truly yours,

                                                /s/Stephen E. Zahn

                                                Stephen E. Zahn
                                                Chairman of the Board, President
                                                and Chief Executive Officer

<PAGE>
                         NORTHEAST INDIANA BANCORP, INC.
                           648 North Jefferson Street
                            Huntington, Indiana 46750
                                 (219) 356-3311


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 23, 1997


         Notice is hereby  given  that an Annual  Meeting of  Stockholders  (the
"Meeting") of Northeast  Indiana  Bancorp,  Inc. (the "Company") will be held at
1:00 p.m.  Huntington,  Indiana time, on April 23, 1997 at First Federal Savings
Bank's North Office, located at 100 Frontage Road, Huntington, Indiana.

         A Proxy Card and a Proxy Statement for the Meeting are enclosed.

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

         1.       The election of two directors of the Company;

         2.       The  ratification  of the  appointment  of Crowe,  Chizek  and
                  Company  LLP,  as  auditors of the Company for the fiscal year
                  ending December 31, 1997;

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

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned. Stockholders of record at the close of business on March 17, 1997 are
the stockholders entitled to vote at the Meeting and any adjournments thereof.

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

                                              By Order of the Board of Directors

                                              /s/Stephen E. Zahn

                                              Stephen E. Zahn
                                              Chairman of the Board, President
                                              and Chief Executive Officer

Huntington, Indiana
March 27, 1997


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

                         NORTHEAST INDIANA BANCORP, INC.
                           648 North Jefferson Street
                            Huntington, Indiana 46750
                                 (219) 356-3311

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 23, 1997

         This Proxy Statement is furnished in connection  with the  solicitation
on behalf of the Board of Directors  of Northeast  Indiana  Bancorp,  Inc.  (the
"Company") of proxies to be used at the Annual  Meeting of  Stockholders  of the
Company (the "Meeting") which will be held at First Federal Savings Bank's North
Office, located at 100 Frontage Road, Huntington,  Indiana, on April 23, 1997 at
1:00 p.m.,  Huntington,  Indiana time, and all adjournments of the Meeting.  The
accompanying  Notice of Annual Meeting and this Proxy  Statement are first being
mailed to stockholders on or about March 27, 1997.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon the election of two directors and the appointment of Crowe, Chizek
and Company LLP as auditors for the Company.

Vote Required and Proxy Information

         All shares of the Company's  common stock,  par value $.01 (the "Common
Stock"),  represented at the Meeting by properly executed proxies received prior
to or at the  Meeting,  and  not  revoked,  will  be  voted  at the  Meeting  in
accordance with the  instructions  thereon.  If no  instructions  are indicated,
properly  executed  proxies will be voted for the adoption of the  proposals set
forth in this Proxy Statement.  The Company does not know of any matters,  other
than as described in the Notice of Annual  Meeting,  that are to come before the
Meeting.  If any other matters are properly presented at the Meeting for action,
the persons named in the enclosed form of proxy and acting  thereunder will have
the discretion to vote on such matters in accordance with their best judgment.

         The  directors  shall be elected by a plurality of the votes present in
person  or  represented  by proxy at the  Meeting  and  entitled  to vote on the
election  of  directors.  The  appointment  of Crowe,  Chizek and Company LLP as
auditors requires the affirmative vote of a majority of shares present in person
or  represented  by proxy at the  Meeting  and  entitled  to vote on the matter.
Proxies  marked to abstain  with  respect to a proposal  have the same effect as
votes against the proposal,  while broker  non-votes have no effect on the vote.
One-third of the shares of the Common Stock, present in person or represented by
proxy,  shall  constitute a quorum for purposes of the Meeting.  Abstentions and
broker non-votes are counted for purposes of determining a quorum.

         Stockholders  who  execute  proxies  may revoke them at any time before
they are voted at the Meeting. Unless so revoked, the shares represented by such
proxies will be voted at the Meeting and all adjournments  thereof.  Proxies may
be revoked  by: (i) filing  with the  Secretary  of the Company at or before the
Meeting a written notice of revocation bearing a later date than the proxy, (ii)
duly executing a subsequent  proxy relating to the same shares and delivering it
to the Secretary of the Company at or before the Meeting, or (iii) attending the
Meeting and voting in person (although attendance at the Meeting will not in and
of itself constitute revocation of a proxy). Any written notice revoking a proxy
should be delivered to DeEtta L. Hinthorn, Secretary, Northeast Indiana Bancorp,
Inc., 648 North Jefferson Street, Huntington, Indiana 46750.
<PAGE>
Voting Securities and Certain Holders Thereof

         Stockholders  of record as of the close of  business  on March 17, 1997
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,  the  Company  had  1,762,727  shares of  Common  Stock  issued  and
outstanding.   The  following  table  sets  forth  information  regarding  share
ownership of: (i) those persons or entities known by management to  beneficially
own more  than  five  percent  of the  Common  Stock,  (ii)  each  member of the
Company's Board of Directors,  including the Company's  Chief Executive  Officer
and (iii) all directors and executive  officers of the Company and First Federal
Savings Bank (the "Bank") as a group.
<TABLE>
<CAPTION>
                                                                             Shares
                                                                         Beneficially        Percent
                        Beneficial Owner                                     Owned          of Class
                        ----------------                                     -----          --------
<S>                                                                         <C>              <C>     
Principal Owners

Northeast Indiana Bancorp, Inc.                                             174,293            9.9%
Employee Stock Ownership Plan
648 North Jefferson Street
Huntington, Indiana  46750(1)
                                                                            115,000            6.5
John Hancock Advisers, Inc.
John Hancock Place
Boston, Massachusetts  02117(2)

Directors and Executive Officers

Stephen E. Zahn, Chairman of the Board, President                            89,478            5.1
   and Chief Executive Officer of the Company and
   the Bank(3)

Darrell E. Blocker, Senior Vice President, Treasurer                         20,207            1.1
   and Chief Financial Officer of the Company and the
   Bank(4)

Dee Ann Hammel, Senior Vice President and Chief                              19,440            1.1
   Operations Officer of the Company and the Bank(5)

Dan L. Stephan, Director of the Company and the Bank(6)                      23,566            1.3

Richard G. Carnes, Director of the Company and the Bank(7)                    9,046             .5

J. David Carnes, Director of the Company and the Bank(8)                     16,546             .9

Samuel Preston, Jr., Director of the Company and the                         13,398             .8
   Bank(9)

Randall C. Rider , Director of the Company and the Bank(10)                  16,546             .9

Directors and executive officers of the Company as a                        208,227           11.8
group (8 persons)
<PAGE>
(1)      The  amount  reported  represents  shares  held  by  Northeast  Indiana
         Bancorp, Inc.'s Employee Stock Ownership Plan ("ESOP"), 28,818 of which
         have been allocated to accounts of participants as of the voting record
         date (March 17,  1996).  First  Bankers Trust  Company,  N.A.,  Quincy,
         Illinois,  the trustee of the ESOP, may be deemed to  beneficially  own
         the shares held by the ESOP which have not been  allocated  to accounts
         of participants.
(2)      As reported on Schedule 13G dated January 30, 1997.
(3)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power.  The amount also includes 4,995 shares of Common Stock allocated
         to Mr. Zahn's  account under the ESOP and 21,821 shares of Common Stock
         awarded  to Mr.  Zahn  under the RRP  (4,364 of which had  vested as of
         March 17, 1997).  The amount above includes  options to purchase 10,910
         shares of Common Stock  granted to Mr. Zahn under the Stock Option Plan
         which are exercisable within 60 days of the Voting Record Date.
(4)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power.  The amount also includes 2,829 shares of Common Stock allocated
         to Mr.  Blocker's  account  under the ESOP and  5,671 of  Common  Stock
         awarded to Mr.  Blocker  under the RRP (1,135 of which had vested as of
         March 17, 1997). The amount above includes options to purchase 3,927 of
         Common Stock  granted to Mr.  Blocker under the Stock Option Plan which
         are exercisable within 60 days of the Voting Record Date.
(5)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power.  The amount also includes 2,370 shares of Common Stock allocated
         to Ms.  Hammel's  account  under  the ESOP and  8,076 of  Common  Stock
         awarded  to Ms.  Hammel  under the RRP (1,615 of which had vested as of
         March 17, 1997).  The amount above  includes  options to purchase 3,927
         shares of Common  Stock  granted to Ms.  Hammel  under the Stock Option
         Plan which are exercisable within 60 days of the Voting Record Date.
(6)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 4,364 shares of Common Stock awarded to
         Mr.  Stephan  under  the RRP (872 of which  had  vested as of March 17,
         1997).  The amount above  includes  options to purchase 2,182 shares of
         Common Stock  granted to Mr.  Stephan under the Stock Option Plan which
         are exercisable within 60 days of the Voting Record Date.
(7)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 4,364 shares of Common Stock awarded to
         Mr.  Richard  G.  Carnes  under the RRP (876 of which had  vested as of
         March 17, 1997).  The amount above  includes  options to purchase 2,182
         shares of Common Stock granted to Mr. Richard G. Carnes under the Stock
         Option Plan which are  exercisable  within 60 days of the Voting Record
         Date.  Mr.  Richard G. Carnes is the father of Dr. J. David  Carnes and
         has disclaimed beneficial interest in his son's shares.
<PAGE>
(8)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  or group  members  may be  deemed  to have  sole or shared
         voting and investment  power.  The amount also includes 4,364 shares of
         Common Stock awarded to Dr. J. David Carnes under the RRP (876 of which
         had vested as of March 17, 1997).  The amount above includes options to
         purchase  2,182 shares of Common  Stock  granted to Dr. J. David Carnes
         under the Stock Option Plan which are exercisable within 60 days of the
         Voting  Record Date.  Dr. J. David Carnes is the son of Mr.  Richard G.
         Carnes and has disclaimed beneficial interest in his father's shares.
(9)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 4,364 shares of Common Stock awarded to
         Mr.  Preston  under  the RRP (872 of which  had  vested as of March 17,
         1997).  The amount above  includes  options to purchase 2,182 shares of
         Common Stock  granted to Mr.  Preston under the Stock Option Plan which
         are exercisable within 60 days of the Voting Record Date.
(10)     Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  or group  members  may be  deemed  to have  sole or shared
         voting and investment  power.  The amount also includes 4,364 shares of
         Common  Stock  awarded  to Mr.  Rider  under  the RRP (872 of which had
         vested as of March 17,  1997).  The amount  above  includes  options to
         purchase  2,182 shares of Common  Stock  granted to Mr. Rider under the
         Stock  Option Plan which are  exercisable  within 60 days of the Voting
         Record Date.
</TABLE>
<PAGE>
                       PROPOSAL I - ELECTION OF DIRECTORS 


         The  Board  of  Directors  of the  Company  currently  consists  of six
members,  each of whom is also a  director  of the Bank.  Each  Director  of the
Company has served as such since the Company's  incorporation in 1995. Directors
of the Company are generally  elected to serve for a three-year  staggered terms
or until their respective  successors shall have been elected and shall qualify.
Approximately one-third of the directors are elected annually.

         The  following  table  sets forth  certain  information  regarding  the
directors  of the Company,  including  their terms of office and the nominee for
election as director. It is intended that the proxies solicited on behalf of the
Board of  Directors  (other than proxies in which the vote is withheld as to the
nominee) will be voted at the Meeting for the election of the nominee identified
in the  following  table.  If  the  nominee  is  unable  to  serve,  the  shares
represented  by all  such  proxies  will  be  voted  for  the  election  of such
substitute as the Board of Directors may  recommend.  At this time, the Board of
Directors  knows of no reason  why the  nominees  might be  unable to serve,  if
elected. Except as described herein, there are no arrangements or understandings
between  any  director or nominee  and any other  person  pursuant to which such
director or nominee was selected.
<TABLE>
<CAPTION>
                                                                                           Director        Term
     Name                      Position(s) Held With the Bank                   Age(1)     Since(2)       Expires
     ----                      ------------------------------                   ------     --------       -------
<S>                          <C>                                                 <C>         <C>           <C>
                                                  NOMINEE
Samuel Preston, Jr.          Director                                             70         1966          2000
Randall C. Rider             Director                                             46         1989          2000
<CAPTION>

                                      DIRECTORS CONTINUING IN OFFICE

Stephen E. Zahn              Chairman of the Board, President and Chief           54         1965          1998
                             Executive Officer
Dan L. Stephan               Director                                             49         1987          1998
Richard G. Carnes            Director                                             76         1973          1999
J. David Carnes              Director                                             45         1991          1999
- ------------------------
(1)At December 31, 1996.
(2)Includes service as director of the Bank.
</TABLE>

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

         Samuel Preston, Jr. Mr. Preston is currently retired.  From 1955 to his
retirement, Mr. Preston was a pharmacist in Huntington, Indiana.

         Randall C. Rider.  Mr. Rider is  President  of Lime City  Manufacturing
Co., Inc., a position he has held since 1983.

         Stephen E. Zahn. Mr. Zahn is President and Chief  Executive  Officer of
the Bank,  positions  which he has held since 1980.  Mr. Zahn joined the Bank in
1964 as Secretary and Treasurer.
<PAGE>
         Dan L. Stephan.  Mr. Stephan currently is a State Representative to the
Indiana Legislature,  a position he was first elected to in 1980. Mr. Stephan is
also employed as a sales  representative for the Variable Annuity Life Insurance
Company.

         Richard G. Carnes.  Mr. Carnes is currently  retired.  From 1939 to his
retirement,  Mr.  Carnes was the  owner/manager  of a clothing  store located in
Huntington, Indiana. Mr. Carnes is the father of Dr. Carnes.

         J. David Carnes, MD. Dr. Carnes has, since 1981,  practiced medicine in
Huntington, Indiana. Dr. Carnes is the son of Mr. Richard Carnes.

Meetings and Committees of the Board of Directors

         Board and Committee Meetings of the Company.  Meetings of the Company's
Board of Directors are generally held on a monthly basis. The Board of Directors
met 15 times during fiscal 1996.  During  fiscal 1996, no incumbent  director of
the Company, other than Director Rider, attended fewer than 75% of the aggregate
of the total number of Board  meetings and the total number of meetings  held by
the committees of the Board of Directors on which he served.

         The Board of Directors of the Company has  standing  Audit,  Nomination
and  Compensation  Committees.  The Company  does not have a standing  executive
committee.

         The Audit Committee reviews audit reports and related matters to ensure
effective compliance with regulations and internal policies and procedures. This
committee also acts on the recommendation by management of an accounting firm to
perform the  Company's  annual audit and acts as a liaison  between the auditors
and the Board.  The current  members of this  committee are  Directors  Preston,
Rider, and Dr. Carnes. This Committee met once during fiscal 1996.

         The Nominating Committee meets annually in order to nominate candidates
for  membership  on the Board of Directors.  This  committee is comprised of the
Board members who are not up for election. This Committee met once during fiscal
1996.

         The  Compensation  Committee  establishes  the  Company's  compensation
policies and review compensation  matters. The current members of this Committee
are  Directors  Preston,  Richard  Carnes and Stephan.  This  Committee met once
during fiscal 1996.

         Board and Committee Meetings of the Bank. The Bank's Board of Directors
meets at least  monthly.  The Board of  Directors  met 14 times  during the year
ended  December 31, 1996.  During 1996, no director of the Bank  attended  fewer
than 75% of the  aggregate of the total  number of Board  meetings and the total
number of meetings other than Director Rider held by the committees of the Board
of Directors on which he served.  The Bank has  standing  Nominating,  Proxy and
Audit and Compensation Committees.

         The Nominating Committee meets annually to recommend nominations to the
Bank's Board of  Directors.  Members of the  committee  are  Directors  Preston,
Stephan and Rider. This Committee met once during fiscal 1996.

         The Proxy  Committee  meets  annually to review proxies for the current
year prior to the Bank's annual meeting.  Members of the committee are Directors
Preston, Richard Carnes and Zahn. This Committee met once during fiscal 1996.
<PAGE>
         The Audit Committee is responsible for setting  policies with regard to
internal controls and outside auditors. In addition, the Audit Committee reviews
the reports of the Bank's independent auditors and regulators. This committee is
comprised of Directors  Preston,  Rider and Dr. Carnes.  The Audit Committee met
once during fiscal 1996.

         The Bank's Compensation  Committee reviews and makes recommendations to
the Board of  Directors  for  compensation  issues.  This  committee,  currently
comprised  of Directors  Stephan,  Richard  Carnes and Preston,  met once during
fiscal 1996.

Director Compensation

         The Board of  Directors  of the  Company  are paid $150 per meeting for
their service in such capacity.

         Directors  of the Bank  receive a fee of $550 per meeting  attended and
$500 per meeting not  attended.  Directors do not receive any  compensation  for
participation on Bank committees.

         The  Bank has  established  a  deferred  compensation  program  for the
benefit of its Directors.  This program permits participating directors to defer
up to a maximum  of  $400.00  of Board  Fees per month or $4,800 per year over a
five year period.  Upon the retirement of the director,  the director (or in the
event of death,  his  designated  beneficiary)  receives a monthly  cash payment
based  upon the amount of fees  deferred  for a period of up to 120  months.  In
addition, the designated beneficiary of each participating director will receive
a $10,000  burial  fee.  In order to balance  the  expected  payments  under the
deferred  compensation  plan, the Bank has purchased life insurance  policies on
the lives of the participating directors. Although the insurance policies do not
generate  periodic  payments  to cover the  monthly  payments  owed to  retiring
directors,  the death  benefits  payable  on the  insurance  policies  have been
selected to actuarially  approximate the future monthly payment  obligation.  At
December 31, 1996,  all  directors,  except  Richard  Carnes,  were  deferring a
portion of their fees pursuant to this program.
<PAGE>
Executive Compensation

         The  Company's  officers do not receive any  compensation  for services
performed  in their  capacity  as such.  The  following  table  sets  forth  the
compensation  paid by the Bank during  fiscal 1996 for services  rendered by the
President  of the Bank.  No other  officer  earned  salary  and bonus  exceeding
$100,000 in fiscal 1996.
<TABLE>
<CAPTION>
                                                SUMMARY COMPENSATION TABLE
                                                                                        Long Term
                                                                                       Compensation
                                         Annual Compensation
                                                                                           Awards
                                                                               ---------------------------
                                                                                 Restricted
                                                                                  Stock           Options/     All Other
                                       Fiscal       Salary         Bonus          Award(s)          SARs     Compensation
     Name and Principal Position        Year         ($)            ($)            ($)              (#)          ($)
     ---------------------------        ----         ---            ---            ---              ---          ---
<S>                                     <C>      <C>              <C>          <C>                <C>         <C>          
Stephen E. Zahn, Chairman of            1996     $102,400(1)      $25,000      $ 256,397(2)       54,553      $46,096(3)
the Board, President and Chief          1995       98,750(4)       25,000            ---            ---        41,350(5)
Executive Officer                       1994       94,650(6)       25,000(7)         ---            ---        39,258(8)
- -----------------
(1)  Includes  directors'  fees of $6,600 and  $1,800,  paid by the Bank and the
     Company,  respectively,  of which  $4,800  were  deferred  pursuant  to the
     Director Deferred Compensation Plan.
(2)  The value of the 21,821  shares of Common  Stock  awarded to Mr. Zahn under
     the Company's Recognition and Retention Plan, based upon the average of the
     closing bid and asked  price of the Common  Stock as reported on the Nasdaq
     National Market on the date of grant.  Dividends paid on restricted  Common
     Stock are  deferred  and held by the  Company  for the  account of Mr. Zahn
     until such restrictions lapse.
(3)  Includes $5,964 of life, health and disability  insurance  premiums paid by
     the Bank,  $3,003 for use of the  Bank's  automobile,  $3,570  compensation
     accrued to Mr. Zahn pursuant to the Bank's 401(k) plan, $11,077 paid by the
     Bank's pension plan and $22,482  compensation  accrued to Mr. Zahn pursuant
     to the Bank's Executive Supplemental Retirement Plan.
(4)  Includes  directors'  fees of  $6,600  and  $900,  paid by the Bank and the
     Company,  respectively,  of which  $4,800  were  deferred  pursuant  to the
     Director Deferred Compensation Plan.
(5)  Includes $5,694 of life, health and disability  insurance  premiums paid by
     the Bank,  $3,075 for use of the  Bank's  automobile,  $2,738  compensation
     accrued to Mr. Zahn pursuant to the Bank's 401(k) plan, $10,300 paid by the
     Bank's pension plan and $19,543  compensation  accrued to Mr. Zahn pursuant
     to the Bank's Executive Supplemental Retirement Plan.
(6)  Includes  directors' fees of $7,150, of which $4,800 were deferred pursuant
     to the Director Deferred Compensation Plan.
(7)  Bonus received in fiscal 1995, 1996 and 1997, respectively.
(8)  Includes $5,263 of life, health and disability  insurance  premiums paid by
     the Bank,  $2,970 for use of the  Bank's  automobile,  $1,755  compensation
     accrued to Mr. Zahn pursuant to the Bank's 401(k) plan, $12,350 paid by the
     Bank's pension plan and $16,920  compensation  accrued to Mr. Zahn pursuant
     to the Bank's Executive Supplemental Retirement Plan.
</TABLE>
<PAGE>
         The following table provides  information  regarding stock options.  No
Stock Appreciation Rights ("SARs") were granted during fiscal 1996.
<TABLE>
<CAPTION>


                           OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                     Individual Grants
                                             % of Total
                                              Options           Exercise
                               Options       Granted to          or Base
                               Granted       Employees            Price        Expiration
    Name                         (#)       in Fiscal Year        ($/Sh)           Date
    ----                         ---       --------------        ------           ----
<S>                            <C>             <C>                <C>           <C>
Stephen E. Zahn                54,553          8.36 %             $11.75        01/15/06

</TABLE>

         The following table provides information as to the value of the options
held by the  Company's  Chief  Executive  Officer on December 31, 1996,  none of
which have been  exercised.  No stock  appreciation  rights were granted  during
fiscal 1996.
<TABLE>
<CAPTION>
                         AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END

                                               OPTION VALUES
                                                                                         Value of
                                                           Number of                   Unexercised
                                                          Unexercised                  In-the-Money
                                                          Options at                    Options at
                                                         FY-End (#)(1)                FY-End ($)(2)
                          Shares
                       Acquired on     Value
                         Exercise     Realized    Exercisable   Unexercisable  Exercisable   Unexercisable
     Name                  (#)          ($)           (#)            (#)           ($)            ($)
     ----                  ---          ---           ---            ---           ---            ---
<S>                        <C>          <C>         <C>             <C>         <C>             <C>
Stephen E. Zahn            ---          $---        10,906          43,647      $38,171         $152,765
- --------------- 


(1)  Represents  an option to purchase  Common  Stock  awarded to the  Company's
     Chief   Executive   Officer.   The  option   vests  in  five  equal  annual
     installments.  The first  installment  vested on January 15, 1997,  and the
     remaining  installments to vest equally on January 15, 1998, 1999, 2000 and
     2001.
(2)  Represents  the  aggregate  market value  (market price of the Common Stock
     less the exercise  price) of the option  granted  based upon the average of
     the closing bid and the asked price of $15.25 per share of the Common Stock
     as reported on the Nasdaq National Market on March 17, 1997.
</TABLE>
<PAGE>
Employment Agreements

         The Bank has entered into employment  contracts with President Zahn and
executive officers Blocker and Hammel.  The employment  contracts provide for an
annual  base  salary in an amount not less than such  individual's  salary as of
that date and an initial  term of three  years for Mr. Zahn and one year for the
other executive  officers.  The contracts provide for extensions of one year, in
addition to the then-remaining term under the agreement,  on each anniversary of
the effective date of the contract,  subject to a formal performance  evaluation
performed by  disinterested  members of the Board of Directors of the Bank.  The
contracts  provide for termination  upon such employee's  death, for cause or in
certain events specified by OTS regulations.  The employment  contracts are also
terminable by the employee upon 90 days notice to the Bank.

         The  employment  contracts  provide for payment to the  employee of the
greater of his salary for the remainder of the term of the agreement, or 299% in
Mr.  Zahn's  case and 100% in the case of Mr.  Blocker  and Ms.  Hammel,  of the
employee's base compensation, in the event there is a "change in control" of the
Bank where employment terminates involuntarily in connection with such change in
control or within twelve months  thereafter.  For the purposes of the employment
contracts, a "change in control" is defined as any event which would require the
filing of an  application  for  acquisition  of  control  or notice of change in
control pursuant to Office of Thrift  Supervision  regulations.  Such events are
generally  triggered  by the  acquisition  of  control  of more  than 10% of the
Company's Common Stock.  Based on his current salary, if Mr. Zahn was terminated
in  December,  1996,  under  circumstances  entitling  him to  severance  pay as
described  above, he would have been entitled to receive a lump sum cash payment
of approximately $357,416.


              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS 

         The Board of Directors of the Company has appointed  Crowe,  Chizek and
Company  LLP,  independent  accountants,  to be the  Company's  auditors for the
fiscal year ending  December  31,  1997.  Representatives  of Crowe,  Chizek and
Company  LLP are  expected  to attend the  Meeting  to  respond  to  appropriate
questions and to make a statement if they so desire.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
RATIFICATION  OF  THE  APPOINTMENT  OF  CROWE,  CHIZEK  AND  COMPANY  LLP AS THE
COMPANY'S AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1997.


                              STOCKHOLDER PROPOSALS 

                  In order to be eligible for inclusion in the  Company's  proxy
materials for the next Annual Meeting of Stockholders,  any stockholder proposal
to take action at such  meeting must be received at the  Company's  main office,
648 North Jefferson Street, Huntington, Indiana 46750 no later than November 27,
1997. Any such proposal shall be subject to the  requirements of the proxy rules
adopted under the Exchange Act.
<PAGE>
                                  OTHER MATTERS


         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

         The cost of solicitation  of proxies will be borne by the Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock.  In addition to solicitation by mail,
directors,  officers  and  regular  employees  of the  Company  and the Bank may
solicit  proxies  personally  or by telegraph or  telephone  without  additional
compensation.
<PAGE>
                                 REVOCABLE PROXY

                         NORTHEAST INDIANA BANCORP, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

                                 April 23, 1997

         The  undersigned  hereby  appoints  the Board of Directors of Northeast
Indiana  Bancorp,  Inc. (the  "Company"),  and its survivor,  with full power of
substitution,  to act as attorneys and proxies for the  undersigned  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the Annual Meeting of Stockholders  (the "Meeting"),  to be held on April 23,
1997 at First Federal  Savings Bank's North Office located at 100 Frontage Road,
Huntington,  Indiana at 1:00 P.M., Huntington,  Indiana time, and at any and all
adjournments thereof, as follows:

                                                        FOR       WITHHELD
                                                        ---       --------

         I.       The election of the following
                  directors for a three-year term to
                  expire in the year 2000:
                                                                         
                  SAMUEL PRESTON, JR.                  [   ]        [   ]
                                                                        
                  RANDALL C. RIDER                     [   ]        [   ]


                                                       FOR     AGAINST   ABSTAIN
                                                       ---     -------   -------

         II.      The ratification of the   
                  appointment of Crowe, Chizek        [   ]     [   ]     [   ]
                  and Company LLP as auditors for
                  the Company for the fiscal year
                  ended December 31, 1997.


In their  discretion,  the proxies are  authorized to vote on any other business
that may properly come before the Meeting or any adjournment thereof.

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                          EACH OF THE LISTED PROPOSALS.


   THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS  ARE SPECIFIED,
   THIS PROXY WILL BE VOTED FOR THE PROPOSALS  STATED.  IF ANY OTHER BUSINESS IS
   PRESENTED  AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
   PROXY IN THEIR BEST  JUDGMENT.  AT THE PRESENT  TIME,  THE BOARD OF DIRECTORS
   KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 


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

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
execution  of this Proxy,  of Notice of the Annual  Meeting,  a Proxy  Statement
dated March 27, 1997 and the  Company's  Annual Report to  Stockholders  for the
fiscal year ended December 31, 1996.



Dated:  ____________________



- -----------------------------------              -------------------------------
PRINT NAME OF STOCKHOLDER                        PRINT NAME OF STOCKHOLDER



- ----------------------------------               -------------------------------
SIGNATURE OF STOCKHOLDER                         SIGNATURE OF STOCKHOLDER


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



   ---------------------------------------------------------------------------
           PLEASE PROMPTLY COMPLETE, DATE, SIGN AND MAIL THIS PROXY IN
                       THE ENCLOSED POSTAGE-PAID ENVELOPE
   ---------------------------------------------------------------------------


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