These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
¨
|
Preliminary Proxy Statement
|
|
|
¨
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
|
|
þ
|
Definitive Proxy Statement
|
|
|
¨
|
Definitive Additional Materials
|
|
|
¨
|
Soliciting Material Pursuant to Section 240.14a-12
|
|
Payment of Filing Fee (Check the appropriate box):
|
|
þ
|
No fee required.
|
|
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
|
|
|
(1) Title of each class of securities to which transaction applies:
|
||
|
(2) Aggregate number of securities to which transaction applies:
|
||
|
(3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the
amount on which the filing fee is calculated and state how it was determined):
|
||
|
(4) Proposed maximum aggregate value of transaction:
|
||
|
(5) Total fee paid:
|
||
|
¨
|
Fee paid previously with preliminary materials.
|
|
|
¨
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|
|
(1) Amount Previously Paid:
|
||
|
(2) Form, Schedule or Registration Statement No:
|
||
|
(3) Filing Party:
|
||
|
(4) Date Filed:
|
||
|
·
|
election of directors;
|
|
·
|
approval, in a non-binding vote, of the compensation of the Company’s named executive officers;
|
|
·
|
ratification of the selection of the Company’s independent registered public accounting firm; and
|
|
·
|
transaction of such other business as may properly come before the meeting.
|
| /s/Jeffrey E. Smith | /s/ Thomas E. Wiseman |
| Jeffrey E. Smith | Thomas E. Wiseman |
| Chairman of the Board | President and Chief Executive Officer |
|
1.
|
To elect three directors of the Company, each to serve for a three-year term;
|
|
2.
|
To approve, in a non-binding vote, the compensation of the Company’s named executive officers;
|
|
3.
|
To consider and vote upon ratification of the selection of Crowe Horwath LLP as the independent registered public accounting firm for the fiscal year ending December 31, 2015; and
|
|
4.
|
To transact such other business as may properly come before the Annual Meeting or any adjournment(s) thereof.
|
| BY ORDER OF THE BOARD OF DIRECTORS |
| /s/Jeffrey E. Smith |
| Jeffrey E. Smith |
| Chairman of the Board |
| /s/Thomas E. Wiseman |
| Thomas E. Wiseman |
| President and Chief Executive Officer |
|
Name and Address
|
No. of Common Shares
and Nature of
Beneficial Ownership
|
Percent of
Class (1)
|
|
Morris and Dorothy Haskins Foundation, Inc.
1767 Chestnut Street
Bowling Green, KY 42101
|
265,972 (2)
|
6.46%
|
|
David W. Thomas, Individually and as Trustee of
Ohio Valley Banc Corp. Employees’ Stock Ownership Plan (“ESOP”)
420 Third Avenue
P.O. Box 240
Gallipolis, OH 45631
|
334,120 (3)
|
8.11%
|
|
(1)
|
The percent of class is based upon 4,117,675 common shares outstanding as of March 20, 2015.
|
|
(2)
|
Based on information contained in a Schedule 13G filed with the SEC on February 16, 2010, Carol H. Wedge and Paul D. Wedge, Jr. share voting and dispositive power with respect to the 265,972 common shares as the trustees of the Foundation.
|
|
(3)
|
Includes 1,831 shares held solely by Mr. Thomas, 3,213 shares held jointly with his spouse, and 329,076 shares held by the ESOP. As of March 20, 2015, all 329,076 shares in the ESOP were allocated to the accounts of ESOP participants. David W. Thomas is the trustee of the ESOP and votes all shares allocated to the accounts of participants as directed by the participants to whose accounts such shares have been allocated. With respect to unallocated shares and allocated shares with respect to which no instructions have been received, the trustee votes such shares in the trustee’s discretion. The trustee has limited power to dispose of ESOP shares.
|
|
|
|
Name
|
No. of Common Shares
and Nature of
Beneficial Ownership (1)
|
Percent of Class (2)
|
|||
|
Anna P. Barnitz
|
4,766
|
(3)
|
.12%
|
||
|
Steven B. Chapman
|
5,072
|
(4)
|
.12%
|
||
|
Katrinka V. Hart-Harris (5)
|
17,049
|
(6)
|
.41%
|
||
|
Gregory K. Hartley
|
1,063
|
(7)
|
.03%
|
||
|
Harold A. Howe
|
18,314
|
(8)
|
.44%
|
||
|
Larry E. Miller, II (5)
|
13,311
|
(9)
|
.32%
|
||
|
Brent A. Saunders
|
7,854
|
(10)
|
.19%
|
||
|
Scott W. Shockey (5)
|
5,759
|
(11)
|
.14%
|
||
|
Jeffrey E. Smith (5)
|
26,367
|
(12)
|
.64%
|
||
|
David W. Thomas
|
334,120
|
(13)
|
8.11%
|
||
|
Lannes C. Williamson
|
6,031
|
(14)
|
.15%
|
||
|
Thomas E. Wiseman (5)
|
23,017
|
(15)
|
.56%
|
||
|
All directors and executive
officers as a Group
(12 persons)
|
462,723
|
11.24%
|
|||
|
(1)
|
Unless otherwise indicated, the beneficial owner has sole voting and investment power with respect to all of the common shares reflected in the table. All fractional common shares have been rounded down to the nearest whole common share. The Company has never granted options to purchase its common shares. The mailing address for each of the current directors and executive officers of the Company is P.O. Box 240, Gallipolis, Ohio 45631.
|
|
(2)
|
The percent of class is based on 4,117,675 common shares outstanding on March 20, 2015.
|
|
(3)
|
Represents 4,685 common shares held jointly by Mrs. Barnitz and her spouse, as to which she shares voting and investment power, and 81 common shares held by Mrs. Barnitz as custodian for her children.
|
|
(4)
|
Includes 3,462 common shares held jointly by Mr. Chapman and his spouse, as to which he shares voting and investment power; and 1,000 common shares held in a self-directed individual retirement account, as to which Mr. Chapman has sole voting and investment power. The number shown also includes 610 common shares held by Mr. Chapman’s spouse, as to which she has sole voting and investment power.
|
|
(5)
|
Executive officer of the Company.
|
|
(6)
|
Includes 11,995 common shares held for the account of Ms. Hart-Harris in the ESOP.
|
|
(7)
|
Includes 125 common shares held by Mr. Hartley as custodian for the benefit of his daughter.
|
|
(8)
|
Includes 10,841 common shares held jointly by Mr. Howe and his spouse, as to which he shares voting and investment power; 6,902 common shares held in a self-directed individual retirement account at The Ohio Valley Bank Company (“Ohio Valley Bank”), as to which Ohio Valley Bank has voting power and Mr. Howe has investment power; 382 common shares held jointly by Mr. Howe and his children as to which he shares voting and investment power; and 189 common shares held by Mr. Howe as custodian for his daughter.
|
|
(9)
|
Represents 3,752 common shares held jointly by Mr. Miller and his spouse, as to which he shares voting and investment power; 287 common shares held by Mr. Miller’s daughter, as to which she has sole voting and investment power; 574 shares held by Mr. Miller as custodian for his sons; and 8,698 common shares held for the account of Mr. Miller in the ESOP.
|
|
(10)
|
Includes 3,811 common shares held jointly by Mr. Saunders and his spouse, as to which he shares voting and investment power; 242 common shares held by Mr. Saunders as custodian for the benefit of his daughter; and 243 common shares held in a self-directed individual retirement account, as to which the broker has voting power and Mr. Saunders has investment power.
|
|
(11)
|
Includes 5,191 common shares held for the account of Mr. Shockey in the ESOP.
|
|
(12)
|
Includes 2,638 common shares held by Mr. Smith’s spouse, as to which she has sole voting and investment power; 371 common shares held by Mr. Smith’s daughter, as to which she has sole voting and investment power; and 18,431 common shares held for the account of Mr. Smith in the ESOP.
|
|
(13)
|
Includes 3,213 common shares held jointly by Mr. Thomas and his spouse, as to which he shares voting and investment power. Also includes 329,076 shares held by the ESOP. See footnote 3 to previous table.
|
|
(14)
|
Includes 30 common shares held by Mr. Williamson’s spouse, as to which she has sole voting and investment power; and 5,306 common shares held in a self-directed individual retirement account, as to which the broker has voting power and Mr. Williamson has investment power.
|
|
(15)
|
Includes 19,479 common shares held jointly by Mr. Wiseman and his spouse, as to which he shares voting and investment power; 725 common shares held by Mr. Wiseman as custodian for the benefit of his daughter; 349 common shares held by Mr. Wiseman as custodian for the benefit of his grandchildren; and 2,464 common shares held for the account of Mr. Wiseman in the ESOP.
|
|
·
|
overseeing the accounting and financial reporting process of the Company and audits of the Company’s financial statements;
|
|
·
|
monitoring the Company’s financial reporting process and internal control system;
|
|
·
|
overseeing the certification process and other laws and regulations impacting the Company’s quarterly and annual financial statements and related disclosure controls;
|
|
·
|
reviewing and evaluating the audit efforts of the Company’s independent registered public accounting firm and the Company’s internal auditing department;
|
|
·
|
providing an open avenue of communication among the Company’s independent registered public accounting firm, financial and senior management, internal auditing department and the Board of Directors;
|
|
·
|
appointing, compensating and overseeing the independent registered public accounting firm employed by the Company for the purpose of preparing or issuing an audit report or performing related work; and
|
|
·
|
establishing procedures for the receipt, retention and treatment of complaints received by the Company regarding accounting, internal accounting controls or auditing matters.
|
|
·
|
identify qualified candidates for election, nomination or appointment to the Board and recommend to the full Board a slate of director nominees for each annual meeting of the shareholders of the Company;
|
|
·
|
make recommendations to the full Board regarding the directors who shall serve on committees of the Board; and
|
|
·
|
undertake such other responsibilities as may be referred to the Nominating and Corporate Governance Committee by the full Board.
|
|
·
|
oversee the Company’s policies, procedures and practices relating to OVBC’s enterprise-wide risks;
|
|
·
|
assess current and emerging material risks and provide review and approval of established risk tolerances;
|
|
·
|
oversee the Company’s compliance with applicable laws and regulations; and
|
|
·
|
oversee material pending litigation in which the Company has been named a defendant.
|
|
Name
|
Age
|
Position(s) Held with the Company
and its Principal Subsidiaries
|
|
Jeffrey E. Smith
|
65
|
Chairman of the Board of the Company and the Bank since May 2012; Chairman and Chief Executive Officer of the Company and the Bank from January 2010 to May 2012. President and Chief Executive Officer of the Company and the Bank from April 2000 until January 2010; employed by the Bank since 1973.
|
|
Thomas E. Wiseman
|
56
|
President and Chief Executive Officer of the Company and the Bank since May 2012; President and Chief Operating Officer of the Company and the Bank from January 2010 to May 2012; Chairman of the Executive Committee of the Company and the Bank since January 2010; Director of the Company’s subsidiary, Loan Central, Inc. since May 2011; and Vice President of the Company’s subsidiary, OVBC Captive, Inc., since July 2014. President of The Wiseman Agency, Inc., from 1980 until January 2010.
|
|
Scott W. Shockey
|
45
|
Senior Vice President and Chief Financial Officer of the Company and Executive Vice President and Chief Financial Officer of the Bank since May 2014; Vice President and Chief Financial Officer of the Company and Senior Vice President and Chief Financial Officer of the Bank from December 2004 to May 2014; Assistant Treasurer of the Company from April 2001 to December 2004; Vice President and Chief Financial Officer of the Bank from April 2001 to December 2004; and Vice President of the Company’s subsidiary, OVBC Captive, Inc., since July 2014.
|
|
Katrinka V. Hart-Harris
|
56
|
Senior Vice President of the Company and Executive Vice President-Lending/Credit of the Bank since December 2014; Senior Vice President and Chief Lending Officer of the Company and Executive Vice President and Chief Lending Officer of the Bank from April 2011 to December 2014; Senior Vice President and Risk Management Officer of the Company from April 2004 to April 2011; Executive Vice President and Risk Management Officer of the Bank from December 2003 to April 2011; and Director of the Company’s subsidiary, Loan Central, Inc. since May 2007.
|
|
Larry E. Miller, II
|
50
|
Senior Vice President and Secretary of the Company since December 2007; Executive Vice President-Operations and Secretary of the Bank since December 2014; Executive Vice President and Secretary of the Bank from December 2007 to December 2014; Senior Vice President and Treasurer of the Company from April 2000 to December 2007; Executive Vice President and Treasurer of the Bank from April 2000 to December 2007; and Chairman of the Board of the Company’s subsidiary, Loan Central, Inc. since May 2012, serving as a member since April 2000.
|
|
·
|
compensation of the Company's executive officers and non-executive officers should be directly linked to corporate operating performance;
|
|
·
|
executive officers and non-executive officers should receive fair and equitable compensation for their respective levels of responsibility and supervisory authority compared to their peers within the Company as well as their peers within the financial services industry; and
|
|
·
|
compensation of the Company’s executive officers and non-executive officers should not incent excessive risk taking nor be reasonably likely to have a material adverse effect on the Company.
|
|
Name
|
Salary Range
|
|
Jeffrey E. Smith
|
$182,879 – 339,633
|
|
Thomas E. Wiseman
|
182,879 – 339,633
|
|
Scott W. Shockey
|
108,857 – 202,163
|
|
Katrinka V. Hart-Harris
|
108,857 – 202,163
|
|
Larry E. Miller, II
|
108,857 – 202,163
|
|
Budget
|
Threshold
|
Target
|
Stretch
|
Actual
|
|
|
Net Income
|
$8,295,000
|
$8,709,000
|
$9,124,000
|
$9,953,000
|
$8,073,100
|
|
Efficiency Ratio
|
67.00%
|
66.00%
|
65.00%
|
63.00%
|
66.70%
|
|
Adversely Classified Assets/Tier 1 Capital +ALLL
|
N/A
|
27.00%
|
23.00%
|
20.00%
|
30.42%
|
|
Name
|
Benefit at
December 31, 2014
|
|
Jeffrey E. Smith
|
$643,501
|
|
Thomas E. Wiseman
|
846,228
|
|
Katrinka V. Hart-Harris
|
399,000
|
|
Larry E. Miller, II
|
400,174
|
|
Scott W. Shockey
|
397,198
|
|
Name and
Principal Position
|
Year
|
Salary
($) (1)
|
Bonus
($) (2)
|
Stock Awards
($)
|
Option Awards
($)
|
Non-Equity Incentive Plan Compensation
($)
|
Change in Pension Value and
Nonqualified Deferred Compensation Earnings
($) (3)
|
All Other Compensation ($) (4)
|
Total ($)
|
|
(a)
|
(b)
|
(c)
|
(d)
|
(e)
|
(f)
|
(g)
|
(h)
|
(i)
|
(j)
|
|
Jeffrey E. Smith
Chairman of the Board
|
2014
2013
2012
|
$270,873(5)
261,578(5)
252,919(5)
|
$70,206
70,206
75,838
|
--
--
--
|
--
--
--
|
--
--
--
|
$262,852
207,570
198,631
|
$32,333(6)
30,796
31,341
|
$636,264
570,150
558,729
|
|
Thomas E. Wiseman
President and Chief Executive Officer
|
2014
2013
2012
|
287,014(5)
279,534(5)
262,485(5)
|
76,076
76,076
79,665
|
--
--
--
|
--
--
--
|
--
--
--
|
132,297
114,478
105,232
|
82,954(7)
81,522(7)
91,876(7)
|
578,341
551,610
539,258
|
|
Scott W. Shockey
Senior Vice President and Chief Financial Officer
|
2014
2013
2012
|
165,131
142,757
125,360
|
30,768
30,768
30,768
|
--
--
--
|
--
--
--
|
--
--
--
|
--
--
--
|
22,673(8)
19,972
17,006
|
218,572
193,497
173,134
|
|
Katrinka V. Hart-Harris
Senior Vice President
|
2014
2013
2012
|
162,431
159,059
154,757
|
30,951
30,951
30,951
|
--
--
--
|
--
--
--
|
--
--
--
|
--
--
--
|
23,731(9)
21,743
20,487
|
217,113
211,753
206,195
|
|
Larry E. Miller, II
Senior Vice President and Secretary
|
2014
2013
2012
|
163,130
158,579
154,290
|
30,858
30,858
30,858
|
--
--
--
|
--
--
--
|
--
--
--
|
--
--
--
|
23,668(10)
22,515
21,233
|
217,656
211,952
206,381
|
|
(1)
|
Base salaries for the named executive officers are described on page 19.
|
|
(2)
|
Bonuses for the named executive officers are described on page 20.
|
|
(3)
|
The amounts in column (h) reflect the change in the actuarial present value of Messrs. Smith’s and Wiseman’s benefits under the Supplemental Executive Retirement Plan and the Director Retirement Plan, each of which is described on page 21, as follows:
|
|
Name
|
Year
|
Increase in
Actuarial Present Value of
SERP
|
Increase in
Actuarial Present Value of
Director Retirement Plan
|
|
Jeffrey E. Smith
|
2014
2013
2012
|
$251,939
197,988
189,462
|
$10,913
9,582
9,169
|
|
Thomas E. Wiseman
|
2014
2013
2012
|
126,337
109,260
100,239
|
5,960
5,218
4,993
|
|
(4)
|
The amount shown in column (i) reflects for each named executive officer:
|
|
·
|
Company contributions and reallocated forfeitures under the Profit Sharing Retirement Plan, which is described on page 22.
|
|
·
|
Company contributions and reallocated forfeitures under the 401(k) Plan, which is provided for under the Profit Sharing Retirement Plan and is described on page 23.
|
|
·
|
Company contributions and reallocated forfeitures under the Employee Stock Ownership Plan, which is described on page 23.
|
|
·
|
Board designated Christmas Gift paid to all employees in November of each year in an amount equal to two weeks of the base salary of the employee.
|
|
·
|
Instructor Fees for teaching a class to employees, and Service Awards for being employed by the Bank for a certain number of years.
|
|
(5)
|
Includes director’s fees received by Messrs. Smith and Wiseman totaling $18,900 for each of them in each of 2014, 2013 and 2012.
|
|
(6)
|
Includes $14,957 received by Mr. Smith in 2014 in Company contributions and reallocated forfeitures under the Employee Stock Ownership Plan; and a Christmas gift of $9,691 in 2014.
|
|
(7)
|
Includes Executive Committee Chairman fees received by Mr. Wiseman totaling $50,000 in 2014, $50,000 in 2013 and $60,000 in 2012; Company contributions and reallocated forfeitures under the Employee Stock Ownership Plan of $14,957 in 2014; and a Christmas gift of $10,312 in 2014.
|
|
(8)
|
Includes $10,851 received by Mr. Shockey in 2014 in Company contributions and reallocated forfeitures under the Employee Stock Ownership Plan.
|
|
(9)
|
Includes $11,088 received by Ms. Hart-Harris in 2014 in Company contributions and reallocated forfeitures under the Employee Stock Ownership Plan.
|
|
(10)
|
Includes $11,490 received by Mr. Miller in 2014 in Company contributions and reallocated forfeitures under the Employee Stock Ownership Plan.
|
|
Name
|
Plan Name
|
Number of Years
Credited Service
(#) (1)
|
Present Value of
Accumulated Benefit
($)
|
Payments During Last
Fiscal Year
($)
|
|
(a)
|
(b)
|
(c)
|
(d)
|
(e)
|
|
Jeffrey E. Smith
|
SERP
Director Retirement Plan
|
18
18
|
$1,625,840
66,275
|
--
--
|
|
Thomas E. Wiseman
|
SERP
Director Retirement Plan
|
3
18
|
335,836
31,987
|
--
--
|
|
(1)
|
Mr. Smith has been employed by the Bank for 42 years and has been a director of the Bank for 27 years. Mr. Wiseman has been employed by the bank for 5 years and has been a director of the Bank for 22 years.
|
|
Name
(a)
|
Plan Name
(b)
|
Executive
Contributions
in Last FY
($)
(c) (1)
|
Registrant
Contributions
in Last FY
($)
(d)
|
Aggregate
Earnings
in Last FY
($)
(e)
|
Aggregate
Withdrawals/ Distributions
($)
(f)
|
Aggregate
Balance
at Last FYE
($)
(g)
|
|
Jeffrey E. Smith
|
Executive Deferred Compensation Plan
Director Deferred Fee Plan
|
$9,984
--
|
--
--
|
$5,014
5,414
|
--
--
|
$154,576
161,445
|
|
Thomas E. Wiseman
|
Executive Deferred Compensation Plan
Director Deferred Fee Plan
|
9,984
--
|
--
--
|
1,660
8,772
|
--
--
|
54,573
261,574
|
|
Scott W. Shockey
|
Executive Deferred Compensation Plan
|
6,500
|
--
|
2,000
|
--
|
62,947
|
|
Katrinka V. Hart-Harris
|
Executive Deferred Compensation Plan
|
6,500
|
--
|
6,149
|
--
|
186,633
|
|
(1)
|
Amounts represented in column (c) are included in column (c) of the Summary Compensation Table on page 24. None of the amounts reported in column (e) are included in the Summary Compensation Table.
|
|
Name
(a)
|
Fees Earned
or
Paid in Cash
($)
(b)
|
Stock
Awards
($)
(c)
|
Option Awards
($)
(d)
|
Non-Equity
Incentive
Plan
Compensation
($)
(e)
|
Change in Pension
Value and Nonqualified
Deferred Compensation
Earnings
($)
(f) (1)
|
All Other Compensation
($)
(g) (2)
|
Total
($)
(h)
|
|
Anna P. Barnitz
|
$61,995
|
--
|
--
|
--
|
$4,254
|
$320
|
$66,569
|
|
Steven B. Chapman
|
61,995
|
--
|
--
|
--
|
18,081
|
508
|
80,584
|
|
Harold A. Howe
|
61,995
|
--
|
--
|
--
|
11,200
|
320
|
73,515
|
|
Brent A. Saunders
|
61,995
|
--
|
--
|
--
|
6,151
|
20,320(3)
|
88,466
|
|
David W. Thomas
|
79,995
|
--
|
--
|
--
|
7,707
|
413
|
88,115
|
|
Lannes C. Williamson
|
61,995
|
--
|
--
|
--
|
26,783
|
125
|
88,903
|
|
(1)
|
Consists of the change during 2014 in the actuarial present value of the director’s accumulated benefit under the director retirement plan.
|
|
(2)
|
Consists of the incremental cost of group term life insurance coverage on the lives of the directors, Service Awards for serving as a director for a certain number of years, and Instructor Fees for teaching a class to employees.
|
|
(3)
|
Includes retainer fees received by Mr. Saunders totaling $20,000 for legal services during 2014.
|
| BY ORDER OF THE BOARD OF DIRECTORS |
| /s/Jeffrey E. Smith |
| Jeffrey E. Smith |
| Chairman of the Board |
| /s/Thomas E. Wiseman |
| Thomas E. Wiseman |
| President and Chief Executive Officer |
|
§
|
Go to
http://www.ovbc.com
and click on the “Proxy Voting” button.
|
|
§
|
Enter your unique “Control Number” shown in the box above.
|
|
§
|
Follow the instructions on your screen.
|
|
1.
|
To elect the following three (3) directors to the Board of Directors for a term expiring in 2018:
|
|
2.
|
To approve, in a non-binding vote, the compensation of the Company’s named executive officers.
|
|
3.
|
To ratify the selection of Crowe Horwath LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.
|
|
4.
|
The individuals designated to vote this proxy are authorized to vote in their discretion upon any other matter which properly comes before the Annual Meeting or any adjournment thereof.
|
| Shareholder Signature | Date | Shareholder Signature (Joint Owners) | Date |
| Shareholder Signature | Date |
|
1.
|
To elect the following three (3) directors to the Board of Directors for a term expiring in 2018:
|
|
2.
|
To approve, in a non-binding vote, the compensation of the Company’s named executive officers.
|
|
3.
|
To ratify the selection of Crowe Horwath LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.
|
|
4.
|
The individuals designated to vote this proxy are authorized to vote in their discretion upon any other matter which properly comes before the Annual Meeting or any adjournment thereof.
|
|
To Be Held On:
May 13, 2015
4:00 p.m. – Social Hour
5:00 p.m. – Annual Meeting
Morris and Dorothy Haskins
Ariel Theatre
426 Second Avenue
Gallipolis, OH 45631
|
|
·
|
Letter to Shareholders
|
|
·
|
Notice of Annual Meeting of Shareholders
|
|
·
|
Proxy Statement
|
|
·
|
Annual Report
|
|
·
|
Proxy Card
|
| Telephone: | (740)446-2631 or toll free (800)468-6682, Ext. 356 | |
| E-Mail: | mpmason@ovbc.com or investorrelations@ovbc.com . Send your name, address | |
| and Control Number, located above the first paragraph on this Notice. | ||
| Mail: | Ohio Valley Banc Corp., P.O. Box 240, Gallipolis, OH 45631-0240 | |
| Internet: | Access the website http://www.ovbc.com/about/annual-reports--documents and follow the instructions provided. |
|
|
TO VOTE:
|
|
|
Online:
|
You may vote online at
http://www.ovbc.com
beginning April 3, 2015. You will need to have your Control Number, located above the first paragraph on this Notice.
|
|
1.
|
Election of three directors for a term expiring in 2018. (The Board recommends a vote FOR Anna P. Barnitz, Gregory K. Hartley and Thomas E. Wiseman.)
|
|
2.
|
Approval, in a non-binding vote, of the compensation of the Company’s named executive officers.
|
|
3.
|
Ratification of the selection of Crowe Horwath LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.
|
|
4.
|
Such other business as may properly come before the meeting.
|
|
To Be Held On:
May 13, 2015
4:00 p.m. – Social Hour
5:00 p.m. – Annual Meeting
Morris and Dorothy Haskins
Ariel Theatre
426 Second Avenue
Gallipolis, OH 45631
|
|
·
|
Letter to Shareholders
|
|
·
|
Notice of Annual Meeting of Shareholders
|
|
·
|
Proxy Statement
|
|
·
|
Annual Report
|
|
·
|
Proxy Card
|
| Telephone: | (740)446-2631 or toll free (800)468-6682, Ext. 356 | |
| E-Mail: | mpmason@ovbc.com or investorrelations@ovbc.com . Include your name and address. | |
| Mail: | Ohio Valley Banc Corp., P.O. Box 240, Gallipolis, OH 45631-0240 | |
| Internet: | Access the website http://www.ovbc.com/about/annual-reports--documents and follow the instructions provided. |
|
|
TO VOTE:
|
|
|
Online:
|
You may vote online with the electronic instruction card you will receive by email. Upon receipt of the electronic instruction card, click on reply, fill in, and click send.
|
|
|
Mail:
|
You may vote through an instruction card you will receive by email. Forward completed instruction card to the Trust Department.
|
|
1.
|
Election of three directors for a term expiring in 2018. (The Board recommends a vote FOR Anna P. Barnitz, Gregory K. Hartley and Thomas E. Wiseman.)
|
|
2.
|
Approval, in a non-binding vote, of the compensation of the Company’s named executive officers.
|
|
3.
|
Ratification of the selection of Crowe Horwath LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.
|
|
4.
|
Such other business as may properly come before the meeting.
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|