EXHIBIT 10.3

                          THE OHIO VALLEY BANK COMPANY
                           SECOND AMENDED AND RESTATED
                          DIRECTOR RETIREMENT AGREEMENT


     This SECOND  AMENDED  AND  RESTATED  DIRECTOR  RETIREMENT  AGREEMENT  (this
"Agreement") is adopted this 28th day of December,  2007 by and between THE OHIO
VALLEY BANK COMPANY,  a  state-chartered  commercial bank located in Gallipolis,
Ohio (the  "Company"),  and JEFFREY E. SMITH (the  "Director").  This  Agreement
amends and restates the prior Amended and Restated Director Retirement Agreement
between  the  Company  and the  Director  dated  January  12,  2004 (the  "Prior
Agreement").

     The parties  intend this  amended and  restated  Agreement to be a material
modification  of the Prior  Agreement  such that all  amounts  earned and vested
prior to December 31, 2004 shall be subject to the provisions of Section 409A of
the  Code  and the  regulations  promulgated  thereunder.  The  purpose  of this
Agreement is to provide specified benefits to the Director, a member of a select
group of management or highly compensated employees who contribute materially to
the continued  growth,  development and future business  success of the Company.
This Agreement shall be unfunded for tax purposes.

                                    Article 1
                                   Definitions

     Whenever used in this Agreement, the following words and phrases shall have
the meanings specified:

1.1  "Beneficiary"  means each designated person or entity, or the estate of the
deceased  Director,  entitled  to any  benefits  upon the death of the  Director
pursuant to Article 4.

1.2 "Beneficiary  Designation Form" means the form established from time to time
by the Plan Administrator that the Director completes,  signs and returns to the
Plan Administrator to designate one or more beneficiaries.

1.3  "Board"  means the Board of  Directors  of the Company as from time to time
constituted.

1.4  "Code"  means  the  Internal  Revenue  Code of 1986,  as  amended,  and all
regulations and guidance thereunder,  including such regulations and guidance as
may be promulgated after the Effective Date of this Agreement.

1.5 "Disability" means the Director:  (i) is unable to engage in any substantial
gainful  activity  by reason of any  medically  determinable  physical or mental
impairment  which can be  expected to result in death or can be expected to last
for a  continuous  period of not less than  twelve (12)  months;  or (ii) is, by
reason of any medically  determinable physical or

mental impairment which can be expected to result in death or can be expected to
last for a  continuous  period of not less than  twelve (12)  months,  receiving
income replacement benefits for a period of not less than three (3) months under
an accident  and health plan  covering  employees  or  directors of the Company.
Medical  determination  of Disability may be made by either the Social  Security
Administration  or by the  provider  of an  accident  or  health  plan  covering
employees  or  directors  of  the  Company,  provided  that  the  definition  of
"disability" applied under such insurance program complies with the requirements
of the  preceding  sentence.  Upon the  request of the Plan  Administrator,  the
Director  must submit  proof to the Plan  Administrator  of the Social  Security
Administration's or the provider's determination.

1.6 "Effective Date" means January 1, 2005.

1.7 "Normal  Retirement Age" means the Annual Meeting of Shareholders  following
the calendar year in which the Director attains age seventy (70).

1.8  "Normal  Retirement  Date"  means  the later of  Normal  Retirement  Age or
Termination of Service.

1.9 "Plan Administrator" means the plan administrator described in Article 6.

1.10 "Plan Year" means each twelve (12) month period commencing on January 1 and
ending on December 31 of each year.

1.11  "Specified  Employee"  means an employee who at the time of Termination of
Service  is a key  employee  of the  Company,  if any  stock of the  Company  is
publicly traded on an established  securities market or otherwise.  For purposes
of this  Agreement,  an employee is a key  employee  if the  employee  meets the
requirements  of Code  Section  416(i)(1)(A)(i),  (ii),  or  (iii)  (applied  in
accordance with the regulations  thereunder and disregarding  section 416(i)(5))
at any time  during the twelve  (12) month  period  ending on  December  31 (the
"identification   period").  If  the  employee  is  a  key  employee  during  an
identification period, the employee is treated as a key employee for purposes of
this Agreement  during the twelve (12) month period that begins on the first day
of April following the close of the identification period.

1.12 "Termination for Cause" has the meaning set forth in Article 5.

1.13 "Termination of Service" means  termination of the Director's  service with
the Company for reasons other than death or Disability. Whether a Termination of
Service has occurred is determined in accordance  with the  requirements of Code
Section  409A based on whether  the facts and  circumstances  indicate  that the
Company and Director  reasonably  anticipated  that no further services would be
performed  after a  certain  date or that the level of bona  fide  services  the
Director  would  perform  after  such  date  (whether  as an  employee  or as an
independent  contractor)  would  permanently  decrease  to no more  than  twenty
percent (20%) of the average level of bona fide services  performed  (whether

as an employee or an  independent  contractor)  over the  immediately  preceding
thirty-six  (36) month  period (or the full period of services to the Company if
the Director  has been  providing  services to the Company less than  thirty-six
(36) months).

1.14 "Years of  Service"  means the total  number of twelve  (12) month  periods
during which the Director has served on the Board.

                                    Article 2
                          Distributions During Lifetime

2.1 Normal  Retirement  Benefit.  Upon Termination of Service on or after Normal
Retirement  Age,  the  Company  shall  distribute  to the  Director  the benefit
described in this Section 2.1 in lieu of any other benefit under this Article.

     2.1.1 Amount of Benefit.  The annual  benefit under this Section 2.1 is the
greater  of: (i) fifty  percent  (50%) of the  Director's  three (3) prior years
average  total  annual or  monthly  Fees;  or (ii)  fifty  percent  (50%) of any
consecutive three (3) prior years average total annual or monthly Fees.

     2.1.2 Payment of Benefit.  The Company shall  distribute the annual benefit
to the  Director in twelve (12) equal  monthly  installments  commencing  on the
first day of the month  following  Termination  of Service.  The annual  benefit
shall be  distributed  to the  Director  for two  hundred  forty  (240)  monthly
installments.

2.2 Disability Benefit. If the Director experiences a Disability prior to Normal
Retirement  Age which  results in  Termination  of Service,  the  Company  shall
distribute to the Director the benefit  described in this Section 2.2 in lieu of
any other benefit under this Article.

     2.2.1 Amount of Benefit.  The annual  benefit under this Section 2.2 is the
greater  of: (i) fifty  percent  (50%) of the  Director's  three (3) prior years
average  total  annual or  monthly  Fees;  or (ii)  fifty  percent  (50%) of any
consecutive three (3) prior years average total annual or monthly Fees.

     2.2.2 Payment of Benefit.  The Company shall  distribute the annual benefit
to the  Director in twelve (12) equal  monthly  installments  commencing  on the
first day of the month  following  Termination  of Service.  The annual  benefit
shall be  distributed  to the  Director  for two  hundred  forty  (240)  monthly
installments.

2.3 Restriction on Commencement of Distributions.  Notwithstanding any provision
of this  Agreement to the  contrary,  if the Director is  considered a Specified
Employee,  the  provisions  of this Section 2.3 shall  govern all  distributions
hereunder.  If  benefit  distributions  which  would  otherwise  be  made to the
Director  due to  Termination  of Service are limited  because the Director is a
Specified  Employee,  then such distributions shall not be made during the first
six (6) months following Termination of Service.  Rather, any distribution which
would  otherwise be paid to the Director during such period

shall be accumulated  and paid to the Director in a lump sum on the first day of
the seventh month following Termination of Service. All subsequent distributions
shall be paid in the manner specified.

2.4  Distributions  Upon  Taxation  of Amounts  Deferred.  If,  pursuant to Code
Section 409A, the Federal Insurance  Contributions Act or other state,  local or
foreign  tax,  the  Director  becomes  subject  to tax on the  amounts  deferred
hereunder, then the Company may make a limited distribution to the Director in a
manner  that  conforms  to the  requirements  of Code  section  409A.  Any  such
distribution  will decrease the  Director's  benefits  distributable  under this
Agreement.

2.5 Change in Form or Timing of Distributions. All changes in the form or timing
of  distributions  hereunder  must comply with the following  requirements.  The
changes:

     (a) may not accelerate the time or schedule of any distribution,  except as
provided in Code Section 409A and the regulations thereunder;
     (b) must, for benefits  distributable under Sections 2.1 and 2.2, delay the
commencement of distributions  for a minimum of five (5) years from the date the
first distribution was originally scheduled to be made; and
     (c) must take effect not less than twelve (12) months after the election is
made.

                                    Article 3
                              Distribution at Death

3.1 Death  During  Active  Service.  If the  Director  dies  while in the active
service of the Company,  the Company  shall  distribute to the  Beneficiary  the
benefit described in this Section 3.1. This benefit shall be distributed in lieu
of the benefits under Article 2.

     3.1.1 Amount of Benefit.  The annual  benefit under this Section 3.1 is the
greater  of: (i) fifty  percent  (50%) of the  Director's  three (3) prior years
average  total  annual or  monthly  Fees;  or (ii)  fifty  percent  (50%) of any
consecutive three (3) prior years average total annual or monthly Fees.

     3.1.2 Payment of Benefit.  The Company shall  distribute the annual benefit
to the  Beneficiary  in twelve (12) equal monthly  installments  commencing  the
first day of the fourth month following the Director's death. The annual benefit
shall be distributed to the Beneficiary for sixty (60) months.

3.2 Death During Benefit Period or Before Benefit Distributions Commence. If the
Director  dies  after  any  benefit  distributions  have  commenced  under  this
Agreement  but before  receiving all such  distributions,  or if the Director is
entitled to benefit  distributions  under this  Agreement  but dies prior to the
commencement of said benefit distributions,  the Company shall distribute to the
Beneficiary the lesser of: (i) the remaining benefits due the Director;  or (ii)
sixty  (60)  additional  monthly  benefits,  commencing  on the first day of the

fourth month following the Director's death.

                                    Article 4
                                  Beneficiaries

4.1 In General.  The Director shall have the right,  at any time, to designate a
Beneficiary to receive any benefit  distributions  under this Agreement upon the
death of the Director.  The Beneficiary  designated  under this Agreement may be
the same as or different from the beneficiary designated under any other plan of
the Company in which the Director participates.

4.2  Designation.  The Director shall  designate a Beneficiary by completing and
signing  the  Beneficiary  Designation  Form  and  delivering  it  to  the  Plan
Administrator or its designated  agent. If the Director names someone other than
the Director's spouse as a Beneficiary,  the Plan Administrator may, in its sole
discretion,  determine that spousal consent is required to be provided in a form
designated  by the Plan  Administrator,  executed by the  Director's  spouse and
returned to the Plan Administrator. The Director's beneficiary designation shall
be deemed automatically  revoked if the Beneficiary  predeceases the Director or
if the Director names a spouse as Beneficiary  and the marriage is  subsequently
dissolved.  The  Director  shall  have the  right to  change  a  Beneficiary  by
completing,  signing and otherwise  complying with the terms of the  Beneficiary
Designation  Form and the Plan  Administrator's  rules and procedures.  Upon the
acceptance by the Plan Administrator of a new Beneficiary  Designation Form, all
Beneficiary   designations  previously  filed  shall  be  cancelled.   The  Plan
Administrator shall be entitled to rely on the last Beneficiary Designation Form
filed  by the  Director  and  accepted  by the Plan  Administrator  prior to the
Director's death.

4.3  Acknowledgment.  No  designation  or change in designation of a Beneficiary
shall be effective until received,  accepted and  acknowledged in writing by the
Plan Administrator or its designated agent.

4.4 No Beneficiary Designation. If the Director dies without a valid Beneficiary
designation,  or if all designated  Beneficiaries  predecease the Director, then
the Director's spouse shall be the designated  Beneficiary.  If the Director has
no surviving spouse, any benefit shall be paid to the personal representative of
the Director's estate.

4.5  Facility  of  Distribution.  If the Plan  Administrator  determines  in its
discretion  that a benefit is to be distributed to a minor, to a person declared
incompetent  or to a  person  incapable  of  handling  the  disposition  of that
person's  property,  the Plan  Administrator  may  direct  distribution  of such
benefit  to the  guardian,  legal  representative  or person  having the care or
custody  of such  minor,  incompetent  person  or  incapable  person.  The  Plan
Administrator may require proof of incompetence,  minority or guardianship as it
may deem appropriate prior to distribution of the benefit. Any distribution of a
benefit  shall  be a  distribution  for  the  account  of the  Director  and the
Beneficiary,  as the case may be, and shall  completely  discharge any liability
under this Agreement for such distribution amount.

                                    Article 5
                               General Limitations

5.1  Termination for Cause.  Notwithstanding  any provision of this Agreement to
the contrary,  the Company shall not distribute any benefit under this Agreement
if the Company terminates the Director's service for:

     (a) Gross negligence or gross neglect of duties to the Company;
     (b)  Commission  of a  felony  or of a gross  misdemeanor  involving  moral
turpitude; or
     (c)  Fraud,  disloyalty,  dishonesty  or  willful  violation  of any law or
significant  Company policy committed in connection with the Director's  service
and resulting in a material adverse effect on the Company.

5.2 Suicide or Misstatement.  Notwithstanding any provision of this Agreement to
the contrary,  the Company shall not distribute any benefit under this Agreement
if the Director  commits  suicide within two (2) years after the Effective Date,
or if an insurance  company which issued a life  insurance  policy  covering the
Director and owned by the Company denies coverage (i) for material misstatements
of fact made by the Director on an application for such life insurance,  or (ii)
for any other reason.

5.3 Removal.  Notwithstanding  any provision of this  Agreement to the contrary,
the  Company  shall not  distribute  any  benefit  under this  Agreement  if the
Director  is  subject  to a final  removal  or  prohibition  order  issued by an
appropriate  federal  banking  agency  pursuant  to Section  8(e) of the Federal
Deposit Insurance Act.

5.4 Excess Parachute Payment. Notwithstanding any provision of this Agreement to
the contrary,  the Company shall not distribute any benefit under this Agreement
to the extent the benefit  would be an excess  parachute  payment  under Section
280G of the Code.

                                    Article 6
                           Administration of Agreement

6.1 Plan  Administrator  Duties.  The Plan  Administrator  shall administer this
Agreement  according to its express terms and shall also have the discretion and
authority to (i) make,  amend,  interpret and enforce all appropriate  rules and
regulations for the  administration of this Agreement and (ii) decide or resolve
any and all questions, including interpretations of this Agreement, as may arise
in connection  with this Agreement to the extent the exercise of such discretion
and authority does not conflict with Code Section 409A.

6.2 Agents. In the administration of this Agreement,  the Plan Administrator may
employ  agents  and  delegate  to them  such  administrative  duties as the Plan
Administrator   sees   fit,   including   acting   through   a  duly   appointed
representative,  and may  from  time to time

consult with counsel who may be counsel to the Company.

6.3  Binding   Effect  of  Decisions.   Any  decision  or  action  of  the  Plan
Administrator  with respect to any question arising out of or in connection with
the  administration,  interpretation  or  application  of this Agreement and the
rules and  regulations  promulgated  hereunder shall be final and conclusive and
binding upon all persons having any interest in this Agreement.

6.4  Indemnity  of Plan  Administrator.  The Company  shall  indemnify  and hold
harmless the Plan  Administrator  against any and all claims,  losses,  damages,
expenses or  liabilities  arising from any action or failure to act with respect
to  this  Agreement,  except  in the  case of  willful  misconduct  by the  Plan
Administrator.

6.5 Bank Information. To enable the Plan Administrator to perform its functions,
the Company shall supply full and timely  information to the Plan  Administrator
on all matters relating to the date and  circumstances of the Director's  death,
Disability or Termination of Service,  and such other  pertinent  information as
the Plan Administrator may reasonably require.

                                    Article 7
                          Claims And Review Procedures

7.1 Claims  Procedure.  The  Director or  Beneficiary  ("claimant")  who has not
received  benefits  under the Agreement  that he or she believes  should be paid
shall make a claim for such benefits as follows:

     7.1.1  Initiation  -  Written  Claim.  The  claimant  initiates  a claim by
submitting  to the  Company a written  claim for the  benefits.  If such a claim
relates to the contents of a notice received by the claimant,  the claim must be
made within sixty (60) days after such notice was received by the claimant.  All
other  claims must be made within one hundred  eighty  (180) days of the date on
which the event that  caused the claim to arise  occurred.  The claim must state
with particularity the determination desired by the claimant.

     7.1.2  Timing of  Company  Response.  The  Company  shall  respond  to such
claimant  within  ninety  (90) days after  receiving  the claim.  If the Company
determines that special circumstances require additional time for processing the
claim,  the Company can extend the response period by an additional  ninety (90)
days by  notifying  the  claimant  in  writing,  prior to the end of the initial
ninety (90) day period,  which an additional  period is required.  The notice of
extension  must set forth the  special  circumstances  and the date by which the
Company expects to render its decision.

     7.1.3 Notice of Decision.  If the Company  denies part or all of the claim,
the Company  shall notify the  claimant in writing of such  denial.  The Company
shall write the

notification  in a manner  calculated  to be  understood  by the  claimant.  The
notification shall set forth:
(a)  The specific reasons for the denial,
(b)  A reference to the specific provisions of the Agreement on which the denial
     is based,
(c)  A description of any additional  information or material  necessary for the
     claimant to perfect the claim and an explanation of why it is needed,
(d)  An explanation  of the  Agreement's  review  procedures and the time limits
     applicable to such procedures, and
(e)  A statement of the  claimant's  right to bring a civil action  following an
     adverse benefit determination on review.

7.2 Review  Procedure.  If the  Company  denies  part or all of the  claim,  the
claimant shall have the opportunity for a full and fair review by the Company of
the denial, as follows:

     7.2.1 Initiation - Written Request.  To initiate the review,  the claimant,
within sixty (60) days after receiving the Company's notice of denial, must file
with the Company a written request for review.

     7.2.2 Additional  Submissions - Information Access. The claimant shall then
have the opportunity to submit written  comments,  documents,  records and other
information  relating to the claim. The Company shall also provide the claimant,
upon  request  and free of  charge,  reasonable  access  to,  and copies of, all
documents,  records and other  information  relevant to the claimant's claim for
benefits.

     7.2.3  Considerations  on Review.  In considering  the review,  the Company
shall take into account all  materials  and  information  the  claimant  submits
relating to the claim,  without regard to whether such information was submitted
or considered in the initial benefit determination.

     7.2.4 Timing of Company  Response.  The Company shall respond in writing to
such claimant within sixty (60) days after receiving the request for review.  If
the Company  determines that special  circumstances  require additional time for
processing  the  claim,  the  Company  can  extend  the  response  period  by an
additional sixty (60) days by notifying the claimant in writing prior to the end
of the initial sixty (60) day period that an additional period is required.  The
notice of  extension  must set forth the special  circumstances  and the date by
which the Company expects to render its decision.

     7.2.5 Notice of Decision.  The Company shall notify the claimant in writing
of its decision on review.  The Company shall write the notification in a manner
calculated to be understood by the claimant. The notification shall set forth:
(a)  The specific reasons for the denial,
(b)  A reference to the specific provisions of the Agreement on which the denial
     is based,

(c)  A statement that the claimant is entitled to receive, upon request and free
     of charge, reasonable access to, and copies of, all documents,  records and
     other information relevant to the claimant's claim for benefits, and
(d)  A statement of the claimant's right to bring a civil action.

                                    Article 8
                           Amendments and Termination

8.1 Amendments. This Agreement may be amended only by a written agreement signed
by the Company and the Director.  However,  the Company may  unilaterally  amend
this Agreement to conform to written directives to the Company from its auditors
or  banking  regulators  or to  comply  with  legislative  changes  or tax  law,
including without  limitation  Section 409A of the Code and any and all Treasury
regulations and guidance promulgated thereunder.

8.2 Plan  Termination  Generally.  This  Agreement may be  terminated  only by a
written agreement signed by the Company and the Director.  Except as provided in
Section 8.3, the termination of this Agreement shall not cause a distribution of
benefits  under  this  Agreement.   Rather,   after  such  termination   benefit
distributions  will be made at the earliest  distribution  event permitted under
Article 2 or Article 3.

8.3 Plan  Terminations  Under  Section  409A.  Notwithstanding  anything  to the
contrary  in  Section  8.2,  if  this  Agreement  terminates  in  the  following
circumstances:

(a)  Within  thirty (30) days before or twelve (12) months after a change in the
     ownership or effective  control of the  Company,  or in the  ownership of a
     substantial  portion of the assets of the Company as  described  in Section
     409A(a)(2)(A)(v)  of the Code,  provided that all distributions are made no
     later than twelve (12) months  following such  termination of the Agreement
     and  further  provided  that  all  the  Company's  arrangements  which  are
     substantially  similar to the Agreement are  terminated so the Director and
     all  participants in the similar  arrangements  are required to receive all
     amounts of compensation  deferred under the terminated  arrangements within
     twelve (12) months of the termination of the arrangements;
(b)  Upon the Company's  dissolution or with the approval of a bankruptcy  court
     provided that the amounts  deferred under the Agreement are included in the
     Director's gross income in the latest of (i) the calendar year in which the
     Agreement  terminates;  (ii) the  calendar  year in which the  amount is no
     longer  subject to a  substantial  risk of  forfeiture;  or (iii) the first
     calendar year in which the distribution is administratively practical; or
(c)  Upon the  Company's  termination  of this and all other  arrangements  that
     would be aggregated  with this Agreement  pursuant to Treasury  Regulations
     Section  1.409A-1(c)  if the  Director  participated  in such  arrangements
     ("Similar Arrangements"), provided that (i) the termination and liquidation
     does not occur

     proximate  to a  downturn  in the financial health of the Company, (ii) all
     termination distributions are  made no earlier than twelve (12)  months and
     no later  than  twenty-four  (24) months  following  such termination,  and
     (iii)  the  Company  does  not adopt any  new arrangement  that would  be a
     Similar  Arrangement  for a minimum  of three (3)  years following the date
     the Company  takes  all  necessary  action  to  irrevocably   terminate and
     liquidate the Agreement;

the Company may  distribute  the amount the Bank has accrued with respect to the
Bank's  obligations  hereunder,  determined as of the date of the termination of
the Agreement, to the Director in a lump sum subject to the above terms.

                                    Article 9
                                  Miscellaneous

9.1 Binding  Effect.  This Agreement shall bind the Director and the Company and
their beneficiaries, survivors, executors, administrators and transferees.

9.2 No Guarantee of Service. This Agreement is not a contract for employment. It
does not give the  Director  the right to remain as a member of the  Board,  nor
does it interfere  with the Company's  right to discharge the Director.  It also
does not require the Director to remain a member of the Board nor interfere with
the Director's right to terminate service at any time.

9.3   Non-Transferability.   Benefits  under  this  Agreement  cannot  be  sold,
transferred, assigned, pledged, attached or encumbered in any manner.

9.4 Tax Withholding and Reporting. The Company shall withhold any taxes that are
required to be withheld,  including  but not limited to taxes owed under Section
409A of the Code and regulations  thereunder,  from the benefits  provided under
this  Agreement.   Director  acknowledges  that  the  Company's  sole  liability
regarding  taxes is to forward any amounts  withheld to the  appropriate  taxing
authorities.  The Company shall satisfy all applicable  reporting  requirements,
including those under Section 409A of the Code and regulations thereunder.

9.5 Applicable Law. This Agreement and all rights hereunder shall be governed by
the laws of the State of Ohio, except to the extent preempted by the laws of the
United States of America.

9.6 Unfunded Arrangement. The Director and the Beneficiary are general unsecured
creditors of the Company for the  distribution of benefits under this Agreement.
The  benefits  represent  the mere  promise by the  Company to  distribute  such
benefits.  The rights to benefits are not subject in any manner to anticipation,
alienation,  sale, transfer,  assignment,  pledge,  encumbrance,  attachment, or
garnishment by creditors. Any insurance on the Director's life or other informal
funding  asset is a general  asset of the Company to which the  Director and the
Beneficiary have no preferred or secured claim.

9.7  Reorganization.  The Company  shall not merge or  consolidate  into or with
another  Company,  or  reorganize,  or sell  substantially  all of its assets to
another bank,  firm, or person unless such succeeding or continuing  bank, firm,
or person agrees to assume and discharge  the  obligations  of the Company under
this Agreement. Upon the occurrence of such event, the term "Company" as used in
this Agreement shall be deemed to refer to the successor or survivor bank.

9.8 Entire  Agreement.  This Agreement  constitutes the entire agreement between
the Company and the  Director as to the  subject  matter  hereof.  No rights are
granted  to  the  Director  by  virtue  of  this  Agreement   other  than  those
specifically set forth herein.

9.9  Interpretation.  Wherever the fulfillment of the intent and purpose of this
Agreement requires, and the context will permit, the use of the masculine gender
includes the feminine and use of the singular includes the plural

9.10 Alternative Action. In the event it shall become impossible for the Company
or the Plan  Administrator  to perform any act required by this  Agreement,  the
Company or Plan Administrator may in its discretion perform such alternative act
as most nearly  carries out the intent and purpose of this  Agreement  and is in
the best interests of the Company,  provided that such  alternative  acts do not
violate Section 409A of the Code.

9.11 Headings.  Article and section  headings are for convenient  reference only
and shall not  control  or affect  the  meaning  or  construction  of any of its
provisions.

9.12  Validity.  In case any  provision  of this  Agreement  shall be illegal or
invalid for any  reason,  said  illegality  or  invalidity  shall not affect the
remaining parts hereof, but this Agreement shall be construed and enforced as if
such illegal and invalid provision has never been inserted herein.

9.13 Notice.  Any notice or filing required or permitted to be given to the Plan
Administrator  under  this  Agreement  shall be  sufficient  if in  writing  and
hand-delivered, or sent by registered or certified mail, to the address below:

                          The Ohio Valley Bank Company
                          ----------------------------
                            Attn: BOLI Administrator
                          ----------------------------
                          P O Box 240 420 Third Avenue
                          ----------------------------
                            Gallipolis OH 45631-0240
                          ----------------------------

         Such notice  shall be  deemed given as of the  date of  delivery or, if
         delivery is made by mail, as  of the date  shown on the postmark or the
         receipt for registration or certification.

         Any notice or filing required  or permitted to be given to the Director
         under   this  Agreement   shall   be  sufficient  if   in  writing  and
         hand-delivered, or  sent  by  mail, to  the last  known  address of the
         Director.

9.14  Compliance  with Section 409A.  This Agreement  shall be  interpreted  and
administered consistent with Code Section 409A.

         IN WITNESS WHEREOF, the Director  and an  authorized  representative of
the Company have signed this Agreement.

DIRECTOR:                                     THE OHIO VALLEY BANK COMPANY


/s/ Jeffrey E. Smith                          By:  /s/ Paula W. Clay
- --------------------                          ----------------------------------
Jeffrey E. Smith                              Title: AVP and Assistant Secretary