SCHEDULE 14A INFORMATION (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [X ] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) AMERIANA BANCORP - --------------------------------------------------------------- - - (Name of Registrant as Specified in its Charter) - --------------------------------------------------------------- - - (Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (Check the appropriate box): [ X ] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. 1. Title of each class of securities to which transaction applies: _______________________________________________________________ _ 2. Aggregate number of securities to which transaction applies: _______________________________________________________________ _ 3. Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (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: ____________________________________________ [AMERIANA BANCORP LETTERHEAD] April 9, 1999 Dear Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of Ameriana Bancorp, to be held at 2118 Bundy Avenue, New Castle, Indiana, on Thursday, May 20, 1999, at 10:00 a.m. The attached notice of the annual meeting and proxy statement describe the formal business to be transacted at the meeting. During the meeting, we will also report on the operations of the Company. Directors and officers of the Company will be present to respond to appropriate questions of shareholders. Detailed information concerning our activities and operating performance during our fiscal year ended December 31, 1998, is contained in our annual report, which is also enclosed. Please sign, date and promptly return the enclosed proxy card. If you attend the meeting, you may vote in person even if you have previously mailed a proxy card. We look forward to seeing you at the meeting. Sincerely, /s/ Harry J. Bailey Harry J. Bailey President and Chief Executive Officer AMERIANA BANCORP 2118 Bundy Avenue New Castle, Indiana 47362 _______________________________________________________________ _ NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held on May 20, 1999 _______________________________________________________________ _ The Annual Meeting of Shareholders (the "Meeting") of Ameriana Bancorp (the "Company") will be held at 2118 Bundy Avenue, New Castle, Indiana, on Thursday, May 20, 1999, at 10:00 a.m. 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 three directors of the Company; 2. The ratification of the appointment of Olive LLP as auditors for the Company for the fiscal year ending December 31, 1999; and 3. Such other matters as may properly come before the Meeting or any adjournments thereof. NOTE: The Board of Directors is not aware of any other business to come before the Meeting. Any action may be taken on any one of the foregoing proposals at the Meeting on the date specified above, or on any date or dates to which, by original or later adjournment, the Meeting may be adjourned. Shareholders of record at the close of business on March 26, 1999, are the shareholders entitled to vote at the Meeting and any adjournments thereof. You are requested to fill in and sign the enclosed form of Proxy which is solicited by 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/ Nancy A. Rogers Nancy A. Rogers Secretary New Castle, Indiana April 9, 1999 _______________________________________________________________ _ IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF FURTHER REQUESTS FOR PROXIES IN ORDER TO INSURE A QUORUM. A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVEN- IENCE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES. _______________________________________________________________ _ PROXY STATEMENT OF AMERIANA BANCORP 2118 BUNDY AVENUE NEW CASTLE, INDIANA 47362 ANNUAL MEETING OF SHAREHOLDERS MAY 20, 1999 This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of Ameriana Bancorp (the "Company") to be used at the Annual Meeting of Shareholders of the Company (the "Meeting"), which will be held at 2118 Bundy Avenue, New Castle, Indiana, on Thursday, May 20, 1999, at 10:00 a.m. The Company is the holding company for Ameriana Bank of Indiana, F.S.B., headquartered in New Castle, Indiana ("ABI"), and Ameriana Bank of Ohio, F.S.B., headquartered in Cincinnati, Ohio ("ABO"). The accompanying notice of meeting and this Proxy Statement are being first mailed to shareholders on or about April 9, 1999. _______________________________________________________________ _ VOTING AND REVOCATION OF PROXIES _______________________________________________________________ _ Shareholders who execute proxies retain the right to revoke them at any time. Unless so revoked, the shares represented by such proxies will be voted at the Meeting and all adjournments thereof. Proxies may be revoked by written notice to the Secretary of the Company or by the filing of a later dated proxy prior to a vote being taken on a particular proposal at the Meeting. A written notice of revocation of a proxy should be sent to the Secretary, Ameriana Bancorp, 2118 Bundy Avenue, New Castle, Indiana 47362 and will be effective if received by the Secretary prior to the Meeting. A previously submitted proxy will also be revoked if a shareholder attends the Meeting and votes in person. Proxies solicited by the Board of Directors of the Company will be voted in accordance with the directions given therein. Where no instructions are indicated, proxies will be voted for the nominees for directors set forth below and in favor of the other proposals set forth in this Proxy Statement for consideration at the Meeting. Any proxies marked as abstentions will not be counted as votes cast. In addition, any shares held in street name which have been designated by brokers on proxy cards as not voted will not be counted as votes cast. Any proxies marked as abstentions or as broker non-votes will, however, be treated as shares present for purposes of determining whether a quorum is present. _______________________________________________________________ _ STOCK SPLIT _______________________________________________________________ _ On November 23, 1998, the Company's Board of Directors declared an 11 for 10 stock split in the form of a stock dividend to shareholders of record as of the close of business on December 19, 1998. The stock dividend was paid on January 4, 1999. All per share information contained in this proxy statement has been restated to reflect this stock split. _______________________________________________________________ _ VOTING SECURITIES AND SECURITY OWNERSHIP _______________________________________________________________ _ Shareholders of record as of the close of business on March 26, 1999, are entitled to one vote for each share then held. As of March 26, 1999, the Company had 3,471,386 shares of common stock, par value $1.00 per share (the "Common Stock"), issued and outstanding. The following table sets forth information as of March 26, 1999 (i) with respect to any person who was known to the Company to be the beneficial owner of more than five percent of the Common Stock and (ii) as to the Common Stock beneficially owned by each director of the Company, each executive officer of the Company named in the "Compensation Summary" table below and all directors and executive officers of the Company as a group. All beneficial ownership is by sole voting and investment power, except as otherwise indicated. AMOUNT AND NATURE OF BENEFICIAL PERCENT OF BENEFICIAL OWNER OWNERSHIP (1) COMMON STOCK ---------------- ------------- ------------ Dimensional Fund Advisors, Inc. 239,212 (2) 6.9% 1299 Ocean Avenue, 11th Floor Santa Monica, CA 90401 Harry J. Bailey 58,666 1.7% Donald C. Danielson 110,422 3.2% Charles M. Drackett, Jr. 18,480 .5% R. Scott Hayes 32,600 .9% Michael E. Kent 25,300 .7% Paul W. Prior 118,301 3.4% Ronald R. Pritzke 21,772 .6% Richard E. Welling 6,468 .2% Edward J. Wooton 22,293 .6% Timothy G. Clark 13,200 .4% Michael C. Olson 22,553 .6% All Directors and Executive 545,247 15.1% Officers as a Group (17 persons) <FN> ____________ (1) As to the Company's directors and executive officers, includes 17,526, 0, 8,800, 8,800, 8,800, 8,250, 10,450, 6,248, 14,505, 6,600 and 16,338 shares which may be acquired by Messrs. Bailey, Danielson, Drackett, Hayes, Kent, Prior, Pritzke, Welling, Wooton, Clark and Olson, and all directors and executive officers as a group upon the exercise of stock options which are exercisable within 60 days of March 26, 1999. (2) Dimensional Fund Advisors, Inc. ("Dimensional"), a registered investment advisor, reported sole voting power over 239,212 shares and sole dispositive power over 239,212 shares as of February 11, 1999. </FN> _______________________________________________________________ _ PROPOSAL I -- ELECTION OF DIRECTORS _______________________________________________________________ _ The Board of Directors of the Company is comprised of seven members. The Board has staggered terms, and each director is elected for a three-year term. At the annual meeting three current directors will stand for election. The Board of Directors has nominated Harry J. Bailey, Charles M. Drackett, Jr. and Ronald R. Pritzke to serve as directors for the terms indicated below. Directors are elected by a plurality of the votes cast. If any nominee is unable to serve, the shares represented by all valid proxies will be voted for the election of such substitute director as the Board of Directors may recommend. At this time, the Board knows of no reason why any nominee might be unable to serve. 2 The following table sets forth for each nominee and for each director continuing in office, such person's name and age and the year he first became a director of the Company. YEAR FIRST ELECTED OR APPOINTED TERM NAME AGE (1) DIRECTOR TO EXPIRE ---- ------- ---------- --------- BOARD NOMINEES Harry J. Bailey 56 1989 2002 (2) Charles M. Drackett, Jr. 48 1989 2002 (2) Ronald R. Pritzke 51 1992 2002 (2) DIRECTORS CONTINUING IN OFFICE R. Scott Hayes 52 1989 2000 Michael E. Kent 58 1989 2000 Donald C. Danielson 79 1989 2001 Paul W. Prior 77 1989 2001 <FN> _________ (1) At December 31, 1998. (2) Assuming the individual is elected. </FN> Listed below is certain information about the directors of the Company. HARRY J. BAILEY has been President of the Company and the Bank since May 1990, and was appointed Chief Executive Officer in December 1990. Mr. Bailey was the Executive Vice President and Chief Operating Officer of the Company since its formation in 1989 and of the Bank since February 1984. He has been a director of the Bank since 1987, a director of the Company since its formation and a director of Ameriana-Ohio since 1992. From June 1983 to January 1984, Mr. Bailey, an attorney, acted as a consultant to financial institutions and for 15 years before, served in the legal department and as operations officer for thrift institutions in the Chicago area. He currently serves on the Board of Directors of the Federal Home Loan Bank of Indianapolis, vice chairman and director of the Indiana League of Savings Institutions, Inc., trustee of the Henry County Memorial Hospital, director of the New Castle/Henry County Economic Development Corporation, director of the Henry County Community Foundation, of which he is chairman of the Finance/Investment Committee and a director of the Indiana Chamber of Commerce. CHARLES M. (KIM) DRACKETT, JR. is Vice Chairman, President and General Manager of Fairholme Farms Inc. in Lewisville, Indiana. He founded the Maximum Economic Yield Club in Lewisville to provide a means of sharing innovative farming techniques, and is a participant at the Indiana Institute of Food and Nutrition in Indianapolis. Mr. Drackett currently serves as a director of The Cincinnati Nature Center. He has been a director of the Bank since 1989 and director of the Company since its formation. 3 RONALD R. PRITZKE is a partner in the law firm Pritzke & Davis in Greenfield, Indiana. He is past president of the Greater Greenfield Chamber of Commerce. He is also a founding member, past president and currently on the Hancock County Community Foundation Board. In addition, he is a founding member and currently president of Regreening Greenfield, Inc. and a co-founding member and director of Park Advocacy Research and Conservation Society. Mr. Pritzke served as a member of the Greenfield Public Library Board for ten years. He is a former member of the Board of the Hancock County Cancer Society. Mr. Pritzke has been a director of the Company and the Bank since his appointment in December 1992. R. SCOTT HAYES is senior partner in Scotten and Hinshaw, New Castle, Indiana, the law firm which serves as General Counsel to the Company. He is chairman of the Henry County Redevelopment Commission. He is past chairman of the New Castle/Henry County Economic Development Corporation and the president and a director of BETA MU House Association, Inc. He has been a director of the Bank since 1984 and director of the Company since its formation. MICHAEL E. KENT is a consultant and private investor. Prior to his retirement in January 1996, Mr. Kent was Chairman, President and Chief Executive Officer of Modernfold. He was past president and is currently an advisory director of the Alumni Board of the Department of Mechanical and Industrial Engineering at the University of Illinois. He has been a director of the Bank since 1987 and director of the Company since its formation. DONALD C. DANIELSON is Vice Chairman of City Securities Corporation of Indianapolis. He served on the Board of Trustees of Indiana University for 21 years and was Chairman of the Board for 11 years. He currently is a director of the Indiana University Foundation, Indiana Chamber of Commerce, National Fellowship of Christian Athletes, Indiana Basketball Hall of Fame and Chairman of the Board for the Walther Cancer Foundation. He served as a member of President Bush's Credit Standards Advisory Committee in 1991. He has been a director of the Bank since 1971 and director of the Company since its formation. PAUL W. PRIOR is the Chairman of the Boards of the Company and the Bank. Mr. Prior retired as President of the Company in May 1990. He joined the Bank as Chairman of the Board, President and Chief Executive Officer in January 1973, after having served another savings institution as Chief Executive Officer for 20 years. He became Chairman of the Board, President and Chief Executive Officer of the Company at the time of its formation in 1989. Mr. Prior served as National Chairman of the United States League of Savings Institutions in 1984. He is a life member of the Board of Directors of the Indiana Chamber of Commerce. _______________________________________________________________ _ MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS _______________________________________________________________ _ The Board of Directors of the Company conducts its business through meetings of the Board and its committees. During the fiscal year ended December 31, 1998, the Company's Board of Directors held 12 regular meetings and two special meetings. No director of the Company attended fewer than 75% of the total meetings of the Board of Directors and committees on which such director served during this period. Each member of the Board of Directors of the Company also serves as a member of the Board of Directors of the Bank and various committees thereof. The Company's Board of Directors has an Audit Committee, which is responsible for the review and evaluation of the Company's annual audit and related financial matters. This committee consists of Chairman Hayes and Directors Kent, Drackett and Pritzke. This committee met three times during fiscal 1998. The Company's Board of Directors has also appointed a Committee on Compensation and Stock Options, which is responsible for administering the wage, salary and stock option plans of the Company and the Bank. This committee consists of Chairman Danielson and Directors Hayes and Kent. This committee met six times during fiscal 1998. 4 The Company's full Board of Directors acts as a nominating committee for the annual selection of its nominees for election as directors. The Company's Board met once in this capacity during fiscal 1998. _______________________________________________________________ _ EXECUTIVE COMPENSATION _______________________________________________________________ _ COMPENSATION SUMMARY The following table sets forth information regarding cash and noncash compensation for each of the last three fiscal years awarded to or earned by (i) the Company's Chief Executive Officer and (ii) the other executive officers of the Company and subsidiaries whose total salary and bonus for any of the years indicated exceeded $100,000 for services rendered in all capacities to the Company and its subsidiaries. LONG-TERM COMPENSATION AWARDS --------------- ANNUAL COMPENSATION SECURITIES NAME AND PRINCIPAL -------------------------------- UNDERLYING POSITIONS YEAR SALARY BONUS OPTIONS/SARS(#) - ------------------ ---- ------ ----- -------------- Harry J. Bailey, President 1998 $219,000 $32,800 $ -- and Chief Executive Officer 1997 205,000 -- 22,000 Ameriana Bancorp/Ameriana 1996 187,000 33,700 -- Bank of Indiana Richard E. Welling 1998 $ 95,000 $ 9,500 $ -- Senior Vice President- 1997* 7,916 -- 15,620 Treasurer Ameriana Bancorp/Ameriana Bank of Indiana Edward J. Wooton 1998 $111,000 $ 11,100 $ -- Senior Vice President 1997 105,000 -- 15,620 - Subsidiaries 1996 98,800 12,900 -- Ameriana Bancorp/Ameriana Bank of Indiana Timothy G. Clark 1998 $125,000 $ 12,500 $ -- Chief Operating Officer 1997* 40,110 -- 16,725 Ameriana Bank of Indiana Michael C. Olson 1998 $ 97,000 $ 9,700 $ -- President and Chief 1997 93,500 -- 15,620 Executive Officer 1996 87,000 11,300 -- Ameriana Bank of Ohio *Employment began in 1997. 5 OPTION EXERCISES AND YEAR-END VALUES The following table sets forth information regarding options exercised by the named executive officers during 1998 and the number and value of options held by such persons at the end of 1998. NAME OF VALUE OF SECURITIES UNDERLYING EXERCISABLE SHARES ACQUIRED VALUE EXERCISABLE IN-THE-MONEY NAME ON EXERCISE REALIZED (1) OPTIONS AT YEAR-END OPTIONS AT YEAR-END (2) - ---- --------------- ------------ --------------------- ----------------------- Harry J. Bailey 1,540 $ 5,906 17,526 $67,889 Richard E. Welling -- -- 6,248 -- Edward J. Wooton -- -- 14,505 58,965 Timothy G. Clark -- -- 6,600 -- Michael C. Olson 3,150 36,619 16,338 91,505 <FN> _______________ (1) Difference between (i) the reported closing sale price per share on the Nasdaq National Market on the exercise date and (ii) the option exercise price per share. (2) Difference between (i) the reported closing sale price per share on the Nasdaq National Market on the last trading day of 1998 and (ii) the option exercise price per share. </FN> EMPLOYMENT AGREEMENTS ABI and ABO have entered into employment agreements with selected executive officers, including Harry J. Bailey, President and Chief Executive Officer of the Company and ABI, Richard E. Welling, Senior Vice President-Treasurer of the Company and ABI, Edward J. Wooton, Senior Vice President - Subsidiaries of the Company and ABI, Timothy G. Clark, Chief Operating Officer of ABI and Michael C. Olson, President and Chief Executive Officer of ABO. The agreements currently provide for minimum annual salaries of $230,000, $100,000, $116,000, $132,000 and $103,000, respectively, and terms of three years. Each agreement provides for annual salary review by the Board of Directors, as well as inclusion of the employees in any discretionary bonus plans, customary fringe benefits, vacation and sick leave. Each agreement terminates upon death, and is terminable by ABI or ABO for "just cause" as defined in such agreements. If any of these employees are terminated without just cause, the employee is entitled to a continuation of his salary for the remaining term of the agreement so long as the total of such payments does not exceed three times his final annual rate of salary. Any of these employees may terminate his agreement upon 30 days' notice. Each of these agreements provides that in the event of disability, the employee shall continue to receive his full compensation for the first 18 months from the date of such disability at which time ABI or ABO may terminate the agreement and the employee shall receive 60% of his monthly salary at the time he became disabled until the earlier of his death or his normal retirement date under the applicable pension plan. The agreements provide that these amounts shall be offset by any amounts paid to the employees under any other disability program maintained by either Bank. Each of these employment agreements contains a provision stating that in the event of the termination of employment after any change in control of the Company or a change in the capacity or circumstances in which the employee is employed as contemplated by the agreement, the employee will be promptly paid a sum equal to 2.99 times the average annual compensation he received during the five-year period immediately prior to the date of change of control so long as such payment would not result in adverse tax consequences under Section 280G of the Internal Revenue Code of 1986. "Control" generally refers to the acquisition by any person or entity of the ownership or power to vote more than 25% of the Company's stock. In the event of termination of employment resulting from a change in control which would activate such severance payment provisions, an estimated amount payable to Messrs. Bailey, Welling, Wooton, Clark and Olson would be $611,933, $284,050, $324,744, $370,258 and $270,685, respectively, based upon their salaries during the five years ended December 31, 1998. 6 COMPENSATION OF DIRECTORS All of the members of the Company's Board of Directors are also members of ABI's Board of Directors. The Company's directors, except the Chairman, receive fees of $3,600 annually. The Company's Chairman receives fees of $9,600. ABI's and ABO's directors receive annual fees of $6,000 and $5,000, respectively, and $500 for each Board meeting they attend. Employees who serve as directors do not receive directors' fees. ABI's directors, except employee directors, also receive fees of $300 for each Board committee meeting they attend. PENSION PLAN The following table shows the estimated annual benefits payable under ABI's and ABO's defined-benefit pension plan based upon the respective years-of-service and compensation indicated below as calculated under the plan. AVERAGE OF HIGH YEARS OF SERVICE AT AGE 65 FIVE YEARS ------------------------------------------- COMPENSATION 5 10 20 30 40 --------------- ------------------------------------------- $ 50,000 $3,750 $ 7,500 $15,000 $22,500 $30,000 $ 75,000 5,625 11,250 22,500 33,750 45,000 $ 100,000 7,500 15,000 30,000 45,000 60,000 $ 150,000 11,250 22,500 45,000 67,500 90,000 The compensation covered by the plan consists of the employee's salary and bonus (as set forth under "Annual Compensation" in the Compensation Summary table above) up to applicable legal limits (currently $160,000). As of December 31, 1998, Messrs. Bailey, Welling, Wooton, Clark and Olson had 15, 1, 14, 1 and 16 years of service, respectively, under the plan. Benefits under the plan are computed on the basis of compensation and years of service and are not subject to any deduction for social security or other offset amounts. REPORT OF COMMITTEE ON COMPENSATION AND STOCK OPTIONS The Committee on Compensation and Stock Options (the "Compensation Committee") of the Board of Directors is composed entirely of outside directors and has overall responsibility to review and recommend compensation plans and structure to the Board with respect to the Company's executive compensation policies. In addition, the Compensation Committee recommends on an annual basis the compensation to be paid to the Chief Executive Officer and each of the other executive officers of the Company. The Committee also reviews and makes recommendations on annual cash bonus programs, long-term incentive programs, grants of stock options and other executive benefits. The Committee has available to it access to independent compensation data. The Compensation Committee's executive compensation philosophy is to provide competitive levels of compensation, integrate management's pay with the achievement of the Company's annual and long-term performance goals, reward exceptional corporate performance, recognize individual initiative and achievement and assist the Company in attracting and retaining qualified management. Management compensation is intended to be set at levels that the Compensation Committee believes is consistent with others in the Company's industry, with attention given to rewarding management based upon the Company's level of performance. The Compensation Committee endorses the position that equity ownership by management is beneficial in aligning managements' and shareholders' interests in the enhancement of shareholder value. Base salaries for all employees are determined by evaluating the responsibilities of the position held and by reference to the competitive marketplace for talent, including a comparison of base salaries for comparable positions 7 at comparable companies within the banking industry. Minimum, midpoint and maximum levels are then established within the base salary ranges that are used to recognize the performance of an individual. Annual salary adjustments are determined by evaluating changes in compensation in the marketplace, the performance of the company, the performance of the executive and any increased responsibilities assumed by the executive. Above-average performance is recognized and rewarded by placing an executive at a higher level in the salary range. The Company has an annual incentive plan for executive officers. The purpose of this plan is to provide a direct financial incentive in the form of annual cash bonus to executives if the Company's annual goals relating to net income and return on equity are met. Threshold, target and maximum performance goals are set by the Board of Directors at the beginning of each fiscal year, as well as the maximum percentage of base salary that can be earned. Individual performance is taken into account in determining a portion of the bonus, but no bonus is paid unless predetermined threshold levels of net income and return on equity are met. A stock option program is the Company's long-term incentive plan for executive officers and key employees. The objectives of the program are to align executive and shareholder long-term interests by creating a strong and direct link to shareholder return, and to enable executives to develop and maintain a significant, long-term ownership position in the Company's Common Stock. The base salary of the Chief Executive Officer is established by the terms of the employment agreement entered into between Mr. Bailey and ABI. The Chief Executive Officer's base salary under the agreement was determined on the basis of the Committee's review and evaluation of the compensation of chief executives of other financial institutions similar in size to the company. The Chief Executive Officer's bonus is determined under the same criteria used for all executive officers as a group. In fiscal 1998, the Company exceeded the targeted performance objectives under the incentive bonus plan, and Mr. Bailey was awarded an additional 15% of his salary in recognition of his performance during the year. Although the Committee considered many factors, including the overall quality of management and leadership exhibited by Mr. Bailey during fiscal 1998, of particular importance to the Committee in determining the final amount of Mr. Bailey's bonus was the extent to which the Company exceeded its corporate performance objectives. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The Company's Compensation Committee consists entirely of non-employee directors. COMMITTEE ON COMPENSATION AND STOCK OPTIONS AMERIANA BANCORP Donald C. Danielson (Chairman) R. Scott Hayes Michael E. Kent 8 STOCK PERFORMANCE The following graph shows the cumulative total return on the Common Stock over the last five years, compared with the cumulative total return of the CRSP Index for Nasdaq stocks of savings institutions (U.S. Companies, SIC 6030-39) (the "Industry Index") and the CRSP Index for the Nasdaq Stock Market (U.S. Companies, all SICs) (the "Market Index") over the same period, as if $100 were invested on December 31, 1993 in the Common Stock and each index. Cumulative total return represents the total increase in value since December 31, 1993, assuming reinvestment of all dividends paid. CUMULATIVE TOTAL SHAREHOLDER RETURN COMPARED WITH PERFORMANCE OF SELECTED INDEXES DECEMBER 31, 1993 THROUGH DECEMBER 31, 1998 [Line graph appears here depicting the cumulative total shareholder return of $100 invested in the Common Stock as compared to $100 invested in the CRSP Index for Nasdaq Stocks of Savings Institutions and the Nasdaq Stock Market Index-U.S. Line graph begins at December 31, 1993 and plots the cumulative total return at December 31, 1994, 1995, 1996, 1997 and 1998. Plot points are provided below.] 12/31/93 12/31/94 12/31/95 12/31/96 12/31/97 12/31/98 -------- -------- -------- -------- -------- -------- Ameriana Bancorp 100.0 115.1 144.2 168.0 216.0 216.8 Savings Institutions 100.0 97.8 138.3 170.0 208.6 293.2 Nasdaq Stock Market 100.0 102.0 152.9 196.1 340.3 323.4 9 _______________________________________________________________ _ TRANSACTIONS WITH MANAGEMENT _______________________________________________________________ _ ABI and ABO offer mortgage and consumer loans to its directors, officers and employees. In the opinion of management, these loans do not involve more than the normal risk of collectibility and are made in the ordinary course of business and on substantially the same terms, including interest rates, as those prevailing at the time for nonaffiliated persons. The law firm of Scotten and Hinshaw, of which R. Scott Hayes, a director of the Company, the Chairman of the Audit Committee and a member of the Committee on Compensation and Stock Options, is a senior partner, serves as General Counsel to the Company and performs legal services to the Company and ABI on a regular basis. Estimated legal fees for services rendered to the Company and its subsidiaries by the law firm of Scotten and Hinshaw during 1998 amounted to approximately $42,710. _______________________________________________________________ _ PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS _______________________________________________________________ _ Olive LLP, which was the Company's independent auditing firm for 1998, has been retained by the Board of Directors to be the Company's auditors for 1999, subject to ratification by the Company's shareholders. A representative of Olive LLP is expected to be present at the Meeting, and he will have the opportunity to make a statement if he desires to do so and will be available to respond to appropriate questions. The appointment of the auditors must be ratified by a majority of the votes cast by the shareholders of the Company at the Meeting. THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE RATIFICATION OF THE APPOINTMENT OF AUDITORS. _______________________________________________________________ _ SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE _______________________________________________________________ _ Pursuant to regulations promulgated under the Securities Exchange Act of 1934, as amended (the "Exchange Act"), the Company's officers and directors and all persons who own more than 10% of the Common Stock ("Reporting Persons") are required to file reports detailing their ownership and changes of ownership in the Common Stock and to furnish the Company with copies of all such ownership reports that are filed. Based solely on the Company's review of the copies of such ownership reports which it has received in the past fiscal year or with respect to the past fiscal year, or written representations that no annual report of changes in beneficial ownership were required, the Company believes that during fiscal year 1998 all Reporting Persons have complied with these reporting requirements, with one exception. Mr. Prior donated 495 shares of Ameriana Common Stock to two local charities in the fourth quarter of 1998. Shortly after this action, he exercised an option to purchase 550 shares on December 4, 1998, in order to replace the donated shares. A Form 4 was inadvertently not filed within the time allotted. Instead, a Form 5 was filed by Mr. Prior on March 22, 1999. _______________________________________________________________ _ 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 matters should properly come before the Meeting, it is intended that proxies in the accompanying form will be voted in respect thereof in accordance with the determination of a majority of the Board of Directors. 10 _______________________________________________________________ _ MISCELLANEOUS _______________________________________________________________ _ The cost of solicitation of proxies will be borne by the Company. In addition to solicitations by mail, directors and officers of the Company may solicit proxies personally or by telegraph or telephone without additional compensation. The Company's Annual Report to Shareholders for 1998 accompanies this proxy statement. Such Annual Report is not to be treated as a part of the proxy solicitation material nor as having been incorporated herein by reference. _______________________________________________________________ _ SHAREHOLDER PROPOSALS _______________________________________________________________ _ In order to be eligible for inclusion in the Company's proxy materials for next year's Annual Meeting of Shareholders, any shareholder proposal to take action at such meeting must be received at 2118 Bundy Avenue, New Castle, Indiana 47362, no later than December 5, 1999. Any such proposals shall be subject to the requirements of the proxy rules adopted under the Exchange Act. Shareholder proposals, other than those submitted pursuant to the Exchange Act, must be delivered or mailed in writing, in the form prescribed by the Company's Articles of Incorporation, to the Secretary of the Company at the address given in the preceding paragraph not less than thirty days nor more than sixty days prior to any such meeting; provided, however, that if less than thirty-one days' notice of the meeting is given to shareholders, such written notice shall be delivered or mailed, as prescribed, to the Secretary of the Company not later than the close of the tenth day following the day on which notice of the meeting was mailed to shareholders. BY ORDER OF THE BOARD OF DIRECTORS /s/ Nancy A. Rogers Nancy A. Rogers Secretary New Castle, Indiana April 9, 1999 _______________________________________________________________ _ FORM 10-K _______________________________________________________________ _ A COPY OF THE COMPANY'S FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER 31, 1998, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, WILL BE FURNISHED WITHOUT CHARGE TO SHAREHOLDERS AS OF MARCH 26, 1999, UPON WRITTEN REQUEST TO THE SECRETARY, AMERIANA BANCORP, 2118 BUNDY AVENUE, NEW CASTLE, INDIANA 47362. 11 REVOCABLE PROXY AMERIANA BANCORP ANNUAL MEETING OF SHAREHOLDERS May 20, 1999 The undersigned hereby appoints the full Board of Directors of the Company or a majority thereof with full powers of substitution, to act as attorneys and proxies for the undersigned, and to vote all shares of common stock of the Company which the undersigned is entitled to vote at the Annual Meeting of Shareholders, to be held at the main office of the Company, 2118 Bundy Avenue, New Castle, Indiana, Thursday, May 20, 1999, at 10:00 a.m. and at any and all adjournments thereof, as follows: VOTE FOR WITHHELD --- -------- I. The election as directors of all nominees listed below (except as marked to the contrary below). [ ] [ ] Harry J. Bailey Charles M. Drackett, Jr. Ronald R. Pritzke INSTRUCTION: TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST ABOVE. FOR AGAINST ABSTAIN --- -------- ------- II. The ratification of the appointment of Olive LLP as auditors for the fiscal year ending December 31, 1999 [ ] [ ] [ ] The Board of Directors recommends a vote "FOR" each of the listed propositions. _______________________________________________________________ _ THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS STATED. IF ANY OTHER BUSINESS IS PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE DETERMINATION OF A MAJORITY OF THE BOARD OF DIRECTORS. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING. THIS PROXY ALSO CONFERS DISCRETIONARY AUTHORITY ON THE BOARD OF DIRECTORS TO VOTE WITH RESPECT TO APPROVAL OF THE MINUTES OF THE PRIOR MEETING OF SHAREHOLDERS, THE ELECTION OF ANY PERSON AS DIRECTOR WHERE THE NOMINEE IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL NOT SERVE, AND MATTERS INCIDENT TO THE CONDUCT OF THE 1999 ANNUAL MEETING. _______________________________________________________________ _ THIS PROXY IS SOLICITED BY 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 shareholder's decision to terminate this proxy, then the power of said 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 meeting, a Proxy Statement dated April 9, 1999, and the Company's Annual Report to Shareholders for the fiscal year ended December 31, 1998. Dated: _______________________, 1999 __________________________ __________________________ PRINT NAME OF STOCKHOLDER PRINT NAME OF STOCKHOLDER __________________________ __________________________ SIGNATURE OF STOCKHOLDER SIGNATURE OF STOCKHOLDER Please sign exactly as your name appears on the enclosed 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 COMPLETE, DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN THE ENCLOSED POSTAGE-PREPAID ENVELOPE.