Free signup for more
- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
Content analysis
?Filing tables
Filing exhibits
- 10-K Annual report
- 4 Exhibit 4 at 12/31/11
- 10.2 Sched a to 10.1 Split Dollar 12/31/11
- 10.4 Sched a to 10.3 Director Retire 12/31/11
- 10.7 Sched a to Ex 10.6A Director Deferred 12/31/11
- 10.8 Summary of Compensation-directors and Neos 12/31/11
- 10.9 Summary of Bonus Program 12/31/11
- 13 Annual Report to Shareholders 123111
- 21 Subsidiaries of Ohio Valley 12/31/11
- 23 Consent of Accountants Crowe Horwath 123111
- 31.1 Certification-principal Executive Officer 123111
- 31.2 Certification-principal Financial Officer 123111
- 32 Section 1350 Certifications 123111
Related press release
OVBC similar filings
Filing view
External links
EXHIBIT 10.7(a)
SCHEDULE A TO EXHIBIT 10.6(a)
The following individuals entered into Director Deferred Fee Agreements with The Ohio Valley Bank Company identified below which are identical to the Director Deferred Fee Agreement, dated December 28, 2007, between Anna P. Barnitz and The Ohio Valley Bank Company incorporated herein by reference to Exhibit 10.6(a) to Ohio Valley’s Annual Report on Form 10-K for fiscal year ending December 31, 2007 (SEC File No. 0-20914).
Date of
Name Director Deferred Fee Agreements
Steven B. Chapman December 28, 2007
Harold A. Howe December 28, 2007
Brent A. Saunders October 16, 2007
David W. Thomas June 17, 2008
Roger D. Williams December 28, 2007
Lannes C. Williamson December 28, 2007