SCHEDULE 14A

                     Information Required in Proxy Statement

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

Filed by the Registrant:        Yes.

Filed by a Party other than the Registrant:  No.

Check the appropriate box:

[ ]      Preliminary Proxy Statement

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

[X]      Definitive Proxy Statement

[ ]      Definitive Additional Materials

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

                                    MFB Corp.
                (Name Of Registrant As Specified In Its Charter)

                                    MFB Corp.
                   (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)(4)
         and 0-11
         (1)      Title of each class of securities to which transaction
                  applies:             N/A
         (2)      Aggregate number of securities to which transaction
                  applies:             N/A
         (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):     N/A
         (4)      Proposed maximum aggregate value of transaction:     N/A
         (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. N/A (1) Amount Previously Paid:

         (2)      Form, Schedule or Registration Statement No.:
         (3)      Filing Party:
         (4)      Date Filed:




                                    MFB CORP.
                             121 South Church Street
                            Mishawaka, Indiana 46544
                                 (574) 255-3146

                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    ----------------------------------------

                         To Be Held On January 20, 2004

     Notice is hereby given that the Annual Meeting of Shareholders of MFB Corp.
(the  "Holding  Company")  will be held at the  McKinley  Branch  Office  of MFB
Financial at 411 W.  McKinley  Avenue,  Mishawaka,  Indiana  46545,  on Tuesday,
January 20, 2004, at 7:00 p.m., Eastern Standard Time.

     The Annual Meeting will be held for the following purposes:

     1.   Election  of  Directors.  Election  of two  directors  of the  Holding
          Company to serve three-year terms expiring in 2007.

     2.   Ratification  of Auditors.  Ratification  of the appointment of Crowe,
          Chizek and Company LLC ("Crowe  Chizek") as auditors for MFB Corp. for
          the fiscal year ending September 30, 2004.

     3.   Other  Business.  Such other  matters as may properly  come before the
          meeting or any adjournment thereof.

     Shareholders  of record at the close of business  on December 5, 2003,  are
entitled to vote at the meeting or any adjournment thereof.

     We urge you to read the enclosed Proxy Statement  carefully so that you may
be informed  about the business to come before the meeting,  or any  adjournment
thereof. At your earliest  convenience,  please sign and return the accompanying
proxy in the postage-paid envelope furnished for that purpose.

     A copy of our Annual  Report for the fiscal year ended  September 30, 2003,
is enclosed.  The Annual Report is not a part of the proxy  soliciting  material
enclosed with this letter.


                                        By Order of the Board of Directors


                                        /s/ Charles J. Viater
                                        Charles J. Viater, President and
                                        Chief Executive Officer

Mishawaka, Indiana
December 15, 2003

IT IS IMPORTANT THAT THE PROXIES BE RETURNED PROMPTLY. THEREFORE, WHETHER OR NOT
YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL  MEETING,  PLEASE SIGN,  DATE AND
COMPLETE  THE  ENCLOSED  PROXY AND  RETURN  IT IN THE  ENCLOSED  ENVELOPE  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


                                    MFB CORP.
                             121 South Church Street
                            Mishawaka, Indiana 46544
                                 (574) 255-3146

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------

                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                                January 20, 2004

     This Proxy  Statement is being  furnished  to the holders of common  stock,
without par value (the "Common Stock"), of MFB Corp. (the "Holding Company"), an
Indiana corporation, in connection with the solicitation of proxies by the Board
of  Directors  of the  Holding  Company  to be voted at the  Annual  Meeting  of
Shareholders  to be held at 7:00 p.m.,  Eastern  Standard  Time,  on January 20,
2004, at the McKinley Branch Office of MFB Financial at 411 W. McKinley  Avenue,
Mishawaka,  Indiana, and at any adjournment of such meeting. The principal asset
of the Holding Company consists of 100% of the issued and outstanding  shares of
common stock,  $.01 par value per share, of MFB Financial.  This Proxy Statement
is expected to be mailed to the shareholders on or about December 15, 2003.

     The proxy solicited  hereby, if properly signed and returned to the Holding
Company and not revoked prior to its use,  will be voted in accordance  with the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted for each of the matters  described  below and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

     Any  shareholder  giving a proxy  has the  power to  revoke  it at any time
before it is exercised by (i) filing with the  Secretary of the Holding  Company
written notice thereof (M. Gilbert Eberhart, 121 South Church Street, Mishawaka,
Indiana  46544),  (ii) submitting a duly executed proxy bearing a later date, or
(iii) by appearing at the Annual Meeting and giving the Secretary  notice of his
or her intention to vote in person.  Proxies  solicited  hereby may be exercised
only at the Annual Meeting and any adjournment  thereof and will not be used for
any other meeting.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Only  shareholders  of record at the close of  business on December 5, 2003
("Voting Record Date"),  will be entitled to vote at the Annual Meeting.  On the
Voting Record Date,  there were 1,301,210  shares of the Common Stock issued and
outstanding,  and the Holding  Company  had no other class of equity  securities
outstanding.  Each share of Common  Stock is  entitled to one vote at the Annual
Meeting on all matters properly presented at the Annual Meeting.  The holders of
over 50% of the outstanding  shares of Common Stock as of the Voting Record Date
must be  present in person or by proxy at the Annual  Meeting  to  constitute  a
quorum.  In determining  whether a quorum is present,  shareholders who abstain,
cast broker  non-votes,  or withhold  authority to vote on one or more  director
nominees will be deemed present at the Annual Meeting.

     The following table sets forth certain information regarding the beneficial
ownership  at the Common  Stock as of  December  5, 2003,  by each person who is
known by the Holding Company to own beneficially 5% or more of the Common Stock.
Unless  otherwise  indicated,  the named  beneficial  owner has sole  voting and
dispositive power with respect to the shares.

                                            Number of Shares
         Name and Address of                 of Common Stock         Percent of
         Beneficial Owner (1)              Beneficially Owned         Class (2)
- --------------------------------------     ------------------        ----------
Jeffrey L. Gendell (3)                            67,721 (3)            5.2%
Tontine Financial Partners, L.P.
Tontine Management, L.L.C.
55 Railroad Avenue, 3rd Floor
Greenwich, Connecticut  06830

First Manhattan Co., General Partner (4)          72,383 (4)            5.6%
437 Madison Avenue
New York, New York  10022

Charles J. Viater                                122,613 (5)            8.8%
121 South Church Street
Mishawaka, Indiana  46544

Home Federal Savings Bank, Trustee (6)           128,476 (6)            9.9%
501 Washington Street
Columbus, Indiana 47201
- ------------------
(1)  The  information  in this chart is based on  Schedule  13D and 13G  reports
     filed  by  the  above-listed  persons  with  the  Securities  and  Exchange
     Commission and  subsequent  communications  from such persons.  It does not
     reflect any changes in those  shareholdings  which may have occurred  since
     the date of such filings or communications.
(2)  Based upon  1,301,210  shares of Common  Stock  outstanding  which does not
     include  options  for  207,450  shares of Common  Stock  granted to certain
     directors, officers and employees of the Holding Company and MFB Financial.
(3)  These  shares  are held by Tontine  Financial  Partners,  L.P.,  a Delaware
     limited  partnership.  Tontine  Management,  L.L.C.,  a  limited  liability
     company  organized  under  Delaware  law,  is its  general  partner and Mr.
     Gendell is the managing member of the general partner.  These persons share
     voting and investment power with respect to the shares.
(4)  First  Manhattan  Co. is a  securities  broker and  dealer  and  investment
     advisor.  First  Manhattan  Co.  is the  general  partner  of  the  limited
     partnerships that own these shares. First Manhattan Co. has sole voting and
     dispositive power with respect to the shares listed above.
(5)  Includes 7,764 whole shares allocated to Mr. Viater under the MFB Financial
     Employee  Stock  Ownership  Plan and Trust (the "ESOP") as of September 30,
     2002,  2,746 whole shares  allocated to his account under the MFB Financial
     Employees'  Savings & Profit  Sharing Plan and Trust (the "401(k) Plan") as
     of September 30, 2003, and 89,619 shares  subject to stock options  granted
     under the MFB Corp. Stock Option Plan (the "Option Plan") and the MFB Corp.
     1997 Option Plan (the "1997 Option  Plan").  Does not include 32,381 shares
     subject to stock  options  granted  under the 1997  Option Plan and the MFB
     Corp.  2002 Stock  Option  Plan (the  "2002  Option  Plan"),  which are not
     exercisable within 60 days of the Voting Record Date.
(6)  These  shares are held by the  Trustee of the  Holding  Company's  Employee
     Stock Ownership Plan as of September 30, 2002. The employees  participating
     in that Plan are  entitled to instruct  the Trustee how to vote shares held
     in their  accounts  under the Plan.  Unallocated  shares held in a suspense
     account under the Plan are required under the Plan terms to be voted by the
     Trustee in the same proportion as allocated shares are voted.


                       PROPOSAL I-- ELECTION OF DIRECTORS

     The Board of  Directors  currently  consists of seven  members.  All of the
directors  except Charles J. Viater meet the standards for independence of Board
members set forth in the  Listing  Standards  for the  National  Association  of
Securities  Dealers.  The By-Laws  provide  that the Board of Directors is to be
divided into three classes as nearly equal in number as possible. The members of
each  class  are to be  elected  for a term  of  three  years  and  until  their
successors  are elected and  qualified.  One class of directors is to be elected
annually.  Directors  must have their  principal  domicile in St. Joseph County,
Indiana,  must have had a loan or deposit  relationship with MFB Financial for a
continuous  period of 12 months  prior to their  nomination  to the  board,  and
non-employee  directors  must have  served  as a member of a civic or  community
organization  based in St.  Joseph  County,  Indiana  for at least a  continuous
period of 12 months  during  the five  years  prior to their  nomination  to the
Board.  The nominees for director this year are Christine A. Lauber and Reginald
H. Wagle, each of whom is a current director of the Holding Company.  If elected
by the shareholders at the Annual Meeting, the terms of Ms. Lauber and Mr. Wagle
will expire in 2007.

     Unless  otherwise   directed,   each  proxy  executed  and  returned  by  a
shareholder  will be voted for the election of the nominees listed below. If any
person named as a nominee should be unable or unwilling to stand for election at
the time of the Annual  Meeting,  the proxy holders will nominate and vote for a
replacement  nominee  recommended  by the Board of Directors.  At this time, the
Board of Directors  knows of no reason why the nominees  listed below may not be
able to serve as directors if elected.

     The following table sets forth certain  information  regarding the nominees
for the position of director of the Holding  Company,  including  the number and
percent of shares of Common Stock  beneficially  owned by such persons as of the
Voting Record Date. Unless otherwise indicated, each nominee has sole investment
and/or  voting power with respect to the shares shown as  beneficially  owned by
him. No nominee for  director  is related to any other  nominee for  director or
executive officer of the Holding Company by blood,  marriage,  or adoption,  and
there are no  arrangements or  understandings  between any nominee and any other
person  pursuant to which such nominee was  selected.  The table also sets forth
the number of shares of Holding Company Common Stock  beneficially  owned by all
directors and executive officers of the Holding Company as a group.




                                                     Director   Common Stock
                                        Director of   of the    Beneficially
                         Expiration of      MFB       Holding    Owned as of
                           Term as       Financial    Company     December 5,   Percentage
Name                       Director        Since       Since       2003 (1)      of Class
- ----                     -------------  -----------  --------   -------------   ----------
                                                                   
Director Nominees:
Christine A. Lauber          2007          1998        1998       12,200 (2)         .9%
Reginald H. Wagle            2007          1982        1994       34,100 (3)        2.6%

Directors:
M. Gilbert Eberhart, DDS     2006          1979        1994       41,900            3.2%
Thomas F. Hums               2005          1961        1994       30,748 (4)        2.4%
Jonathan E. Kintner, O.D.    2006          1977        1994       30,140 (5)        2.3%
Michael J. Marien            2005          1987        1994       38,180 (6)        2.9%
Charles J. Viater            2005          1995        1995      122,613 (7)        8.8%

Executive Officers:
Donald R. Kyle                                                    12,912 (8)        1.0%
Thomas J. Flournoy                                                 3,850 (9)         .3%
All directors and executive officers
  as a group (9 persons)                                         326,643 (10)      22.7%
___________________
(1)  Based upon information furnished by the respective director nominees. Under
     applicable  regulations,  shares are deemed to be  beneficially  owned by a
     person if he or she directly or indirectly  has or shares the power to vote
     or dispose of the shares,  whether or not he or she has any economic  power
     with respect to the shares.  Includes shares  beneficially owned by members
     of the immediate families of the director nominees residing in their homes.
(2)  Includes  12,000  shares  subject to a stock option  granted under the 1997
     Option Plan.
(3)  Includes  19,200 shares held jointly by Mr. Wagle and his spouse and 12,000
     shares subject to a stock option granted under the Option Plan.
(4)  Of these  shares,  15,750 are held in a trust of which Mr.  Hums is trustee
     and  beneficiary and 6,250 are held in a trust of which Mr. Hums' spouse is
     trustee and beneficiary.
(5)  Of these shares,  2,700 shares are subject to a stock option  granted under
     the Option Plan.
(6)  Of these  shares,  6,000 are subject to a stock  option  granted  under the
     Option Plan.
(7)  Includes  7,764 whole shares  allocated to Mr.  Viater under the ESOP as of
     September 30, 2002,  2,746 whole shares  allocated to his account under the
     401(k) Plan as of September 30, 2003,  and 89,619  shares  subject to stock
     options  granted  under the Option Plan and the 1997 Option Plan.  Does not
     include  32,381  shares  subject to stock  options  granted  under the 1997
     Option Plan and the 2002 Option  Plan which are not  exercisable  within 60
     days of the Voting Record Date.
(8)  Includes  11,000  shares  subject to stock  options  granted under the 1997
     Option  Plan and the 2002 Option  Plan,  646 shares  allocated  to Mr. Kyle
     under the 401(k) Plan as of September 30, 2003, and 266 shares allocated to
     Mr. Kyle under the ESOP as of September  30, 2002.  Does not include  1,500
     shares  subject to stock  options  granted under the 2002 Option Plan which
     are not exercisable within 60 days of the Voting Record Date.
(9)  Includes  3,700  shares  subject to stock  options  granted  under the 1997
     Option Plan and the 2002 Option Plan. Does not include 5,800 shares subject
     to  stock  options  granted  under  the  2002  Option  Plan  which  are not
     exercisable within 60 days of the Voting Record Date.
(10) The total of such shares  includes  137,019 shares subject to stock options
     granted under the Holding Company's Option Plans, 8,030 shares allocated to
     such  persons  under the ESOP as of September  30,  2002,  and 3,392 shares
     allocated to such persons under the 401(k) Plan as of September 30, 2003.



     Presented  below  is  certain  information  concerning  the  directors  and
director nominees of the Holding Company:

     M. Gilbert Eberhart,  DDS (age 69) has served as Secretary of MFB Financial
since 1987 and of the Holding Company since its inception.  He is also a dentist
based in Mishawaka.

     Thomas F. Hums (age 70) served as President and Chief Executive  Officer of
MFB  Financial  from  1972  until  September  1995 and as  President  and  Chief
Executive  Officer of the Holding  Company from its inception  until  September,
1995. He is the current Chairman of the Holding Company and of MFB Financial.

     Jonathan E. Kintner,  O.D. (age 60) has a private  practice of optometry in
Mishawaka.

     Christine A. Lauber (age 58) has served as a certified public accountant in
private  practice in South Bend,  Indiana for more than the last five years. She
also serves as President  of Automated  Information  Management,  Inc.  (payroll
management services, South Bend, Indiana).

     Michael J. Marien (age 55) has served as an Account  Manager for IT/Signode
Corp., a division of Illinois Tool Works  (packaging of steel industry  products
and services, Glenview, Illinois), for more than the past five years.

     Charles J. Viater (age 49) has served as the President and Chief  Executive
Officer of the Holding Company and of MFB Financial since September, 1995.

     Reginald H. Wagle (age 61) has served as Vice President of Memorial  Health
Foundation since 1992. Until 1992, he was a free-lance  political consultant and
until 1991, he also served as District  Director for the Office of United States
Representative John P. Hiler, Third Congressional District of Indiana.

     THE DIRECTORS  WILL BE ELECTED UPON RECEIPT OF A PLURALITY OF VOTES CAST AT
THE ANNUAL  SHAREHOLDERS  MEETING.  PLURALITY MEANS THAT INDIVIDUALS WHO RECEIVE
THE  LARGEST  NUMBER  OF VOTES  CAST ARE  ELECTED  UP TO THE  MAXIMUM  NUMBER OF
DIRECTORS  TO BE CHOSEN  AT THE  MEETING.  ABSTENTIONS,  BROKER  NON-VOTES,  AND
INSTRUCTIONS ON THE ACCOMPANYING  PROXY TO WITHHOLD AUTHORITY TO VOTE FOR ONE OR
MORE OF THE  NOMINEES  WILL RESULT IN THE  RESPECTIVE  NOMINEE  RECEIVING  FEWER
VOTES.  HOWEVER,  THE NUMBER OF VOTES OTHERWISE RECEIVED BY THE NOMINEE WILL NOT
BE REDUCED BY SUCH ACTION.


The Board of Directors and its Committees

     During the fiscal year ended  September 30, 2003, the Board of Directors of
the  Holding  Company  met or acted by  written  consent 14 times.  No  director
attended  fewer than 75% of the  aggregate  total number of meetings  during the
last fiscal year of the Board of Directors of the Holding  Company held while he
served as director  and of meetings of  committees  which he served  during that
fiscal  year.  The  Board  of  Directors  of the  Holding  Company  has an Audit
Committee and a Compensation  Committee.  All committee members are appointed by
the Board of Directors.

     The Audit  Committee,  which has been  established  in accordance  with ss.
3(a)(58)(A) of the Securities  Exchange Act of 1934,  recommends the appointment
of the Holding Company's independent accountants, and meets with them to outline
the scope and  review  the  results  of such  audit.  The  members  of the Audit
Committee  are  Christine A. Lauber,  Thomas F. Hums and Reginald H. Wagle.  The
Audit  Committee held five meetings  during the fiscal year ended  September 30,
2003.

     The Compensation  Committee  administers the Holding Company's stock option
plans and determines the  compensation of the Holding  Company's  officers.  The
members of that Committee are Messrs. Eberhart,  Kintner, Marien, Wagle and Hums
and  Ms.  Lauber.  All  of  these  Committee  members  meet  the  standards  for
independence  for  compensation  committee  members  set  forth  in the  Listing
Standards of the National  Association of Securities  Dealers.  The Compensation
Committee held one meeting during the fiscal year ended September 30, 2003.

     The Corporation's Nominating Committee nominated the slate of directors set
forth in the Proxy Statement.  The Nominating  Committee held one meeting during
the  fiscal  year ended  September  30,  2003.  The  members of this  Nominating
Committee were Mr. Eberhart,  Mr. Kintner,  and Mr. Marien. All of these members
meet the standards for independence for nominating  committee  members set forth
in the Listing  Standards of the National  Association  of  Securities  Dealers.
Although the Committee will consider  nominees  recommended by shareholders,  it
has not actively  solicited  recommendations  for nominees from shareholders nor
has it established  procedures for this purpose.  Article III, Section 12 of the
Holding Company's  By-Laws provides that  shareholders  entitled to vote for the
election of directors  may name  nominees for election to the Board of Directors
but there are certain  requirements  that must be  satisfied  in order to do so.
Among other things,  written notice of a proposed nomination must be received by
the Secretary of the Holding  Company not less than 120 days prior to the Annual
Meeting; provided, however, that in the event that less than 130 days' notice or
public  disclosure  of the date of the meeting is given or made to  shareholders
(which  notice or public  disclosure  includes  the date of the  Annual  Meeting
specified in the Holding Company's By-Laws if the Annual Meeting is held on such
date),  notice must be received not later than the close of business on the 10th
day following the day on which such notice of the date of the meeting was mailed
or such public disclosure was made.


Audit Committee Report, Charter, and Independence

     Audit Committee Report. The Audit Committee reports as follows with respect
to the audit of the Holding Company's  financial  statements for the fiscal year
ended September 30, 2003,  included in the Holding Company's  Shareholder Annual
Report accompanying this Proxy Statement ("2003 Audited Financial Statements"):

     The Committee has reviewed and discussed the Holding Company's 2003 Audited
Financial Statements with the Holding Company's management.

     The Committee has discussed with its independent  auditors  (Crowe,  Chizek
and Company  LLC) the matters  required to be discussed by Statement on Auditing
Standards 61, which include,  among other items,  matters related to the conduct
of the audit of the Holding Company's financial statements.

     The  Committee  has received  written  disclosures  and the letter from the
independent  auditors  required by  Independence  Standards Board Standard No. 1
(which relates to the auditor's  independence  from the Holding  Company and its
related entities) and has discussed with the auditors the auditors' independence
from the Holding Company.

     Based on review and  discussions  of the  Holding  Company's  2003  Audited
Financial  Statements  with  management  and  discussions  with the  independent
auditors,  the Audit  Committee  recommended  to the Board of Directors that the
Holding Company's 2003 Audited  Financial  Statements be included in the Holding
Company's  Annual  Report on Form 10-K for the fiscal year ended  September  30,
2003.

     This Report is respectfully submitted by the Audit Committee of the Holding
Company's Board of Directors.

                             Audit Committee Members
                             -----------------------
                               Christine A. Lauber
                                 Thomas F. Hums
                                Reginald H. Wagle

     Audit  Committee  Charter.  The Board of  Directors  has  adopted a written
charter for the Audit  Committee.  The Board of  Directors  reviews and approves
changes  to the Audit  Committee  Charter  annually.  A copy of that  Charter is
attached hereto as Exhibit A.

     Independence  of Audit  Committee  Members.  The  Holding  Company's  Audit
Committee is  comprised of Messrs.  Thomas F. Hums and Reginald H. Wagle and Ms.
Christine  A.  Lauber.   Each  of  these  members  meets  the  requirements  for
independence for Audit Committee  members set forth in the Listing  Standards of
the National  Association  of  Securities  Dealers.  In  addition,  the Board of
Directors has  determined  that  Christine A. Lauber is a "financial  expert" as
that term is defined in Item 401(h)(2) of Regulation S-K  promulgated  under the
Securities Exchange Act of 1934.


Management Remuneration and Related Transactions

     Joint  Report of the  Compensation  Committee  and the  Stock  Compensation
Committee

     The Board of Directors of MFB Financial reviews payroll costs,  establishes
policies and objectives  relating to  compensation,  and is advised of aggregate
budgeted  amounts for the salaries of all employees,  other than officers of the
Holding  Company.  Beginning in 2004,  all  decisions  relating to salary of the
Holding Company's officers,  including its Named Executive  Officers,  are to be
determined by the Holding  Company's  Compensation  Committee.  The Compensation
Committee members are Ms. Lauber and Messrs.  Eberhart,  Kintner,  Marien, Wagle
and Hums.  In approving  the salaries of executive  officers,  the  Compensation
Committee has access to and reviews  compensation data for comparable  financial
institutions in the Midwest.  Moreover,  from time to time the Committee reviews
information provided to its members by independent  compensation  consultants in
making  its  decisions.   The  Holding  Company's  Compensation  Committee  also
administers the Holding Company's stock option plans.

     The  objectives  of the Board of Directors and the  Compensation  Committee
with respect to executive compensation are the following:

     (1)  provide  compensation  opportunities  comparable  to those  offered by
          other similarly situated financial institutions in order to be able to
          attract and retain talented executives who are critical to the Holding
          Company's long-term success;

     (2)  reward  executive   officers  based  upon  their  ability  to  achieve
          short-term and long-term strategic goals and objectives and to enhance
          shareholder value; and

     (3)  align the  interests  of the  executive  officers  with the  long-term
          interests of  shareholders by granting stock options which will become
          more valuable to the executives as the value of the Holding  Company's
          shares increases.

     At  present,  the  Holding  Company's  executive  compensation  program  is
comprised of base  salary,  annual  incentive  bonuses and  long-term  incentive
bonuses in the form of stock options. Reasonable base salaries are awarded based
on salaries  paid by  comparable  financial  institutions,  particularly  in the
Midwest, and individual performance.

     Base Salary. Base salary levels of the Holding Company's executive officers
are intended to be comparable to those offered by similar financial institutions
in the Midwest. In determining base salaries, the Holding Company's Compensation
Committee also takes into account individual experience and performance.

     Mr. Charles J. Viater was the Holding  Company's  Chief  Executive  Officer
throughout  fiscal 2003.  Mr.  Viater's  salary was  increased  from $191,784 in
fiscal 2002 to $196,000 in fiscal 2003. In recommending this increase, the Board
of  Directors of the Holding  Company,  excluding  Mr.  Viater,  considered  the
Holding Company's financial performance for the prior fiscal year.

     Stock Options.  The Holding Company's stock option plans serve as long-term
incentive  plans for  executive  officers and other key  employees.  These plans
align  executive and  shareholder  long-term  interests by creating a strong and
direct link between executive pay and shareholder  return, and enable executives
to acquire a  significant  ownership  position in the Holding  Company's  Common
Stock.  Stock options are granted at the  prevailing  market price and will only
have a value to the executives if the stock price  increases.  The  Compensation
Committee  determines  the  number  of  option  grants  to be made to  executive
officers based on the practices of comparable financial  institutions as well as
the  executive's  level  of  responsibility  and  contributions  to the  Holding
Company.

     Mr. Viater received a grant of options for 50,000 shares at an option price
per share equal to the fair market  value of a share on the date of grant during
fiscal year 2003. See "Management  Remuneration and Related Transactions-- Stock
Options."

     Finally,  the Board of Directors  notes that Section 162(m) of the Internal
Revenue Code of 1986, as amended (the "Code), in certain  circumstances,  limits
to  $1  million  the  deductibility  of  compensation,   including   stock-based
compensation,   paid  to  top  executives  by  public  companies.  None  of  the
compensation  paid to the executive  officers  named in the  compensation  table
below in the last fiscal year  exceeded the threshold  for  deductibility  under
section 162(m).

     The Board of Directors and the Compensation  Committee believe that linking
executive compensation to corporate performance results in a better alignment of
compensation  with  corporate  goals and the interests of the Holding  Company's
shareholders.  As performance goals are met or exceeded, most probably resulting
in increased value to shareholders,  executives are rewarded commensurately. The
Committee  members  believe  that  compensation  levels  during  fiscal 2003 for
executives and for the chief executive  officer  adequately  reflect the Holding
Company's compensation goals and policies.

                         Compensation Committee Members
                         ------------------------------
                              Gilbert Eberhart, DDS
                                 Thomas F. Hums
                            Jonathan E. Kintner, O.D.
                               Christine A. Lauber
                                Michael J. Marien
                                Reginald H. Wagle


     Remuneration of Named Executive Officer

     During the fiscal year ended September 30, 2003, no cash  compensation  was
paid directly by the Holding Company to any of its executive  officers.  Each of
such officers was compensated by MFB Financial.

     The  following  table sets forth  information  as to annual,  long-term and
other compensation for services in all capacities to the Holding Company and its
subsidiaries  for the last  three  fiscal  years of (1) the person who served as
chief  executive  officer of the  Holding  Company  during the fiscal year ended
September 30, 2003, and (2) each other executive  officer of the Holding Company
who earned  over  $100,000  in salary and  bonuses  during that fiscal year (the
"Named Executive Officers").



                                            Summary Compensation Table
                                                                             Long Term Compensation
                                                                             ----------------------
                                       Annual Compensation                            Awards
                                     -----------------------      Other      ----------------------        All
                                                                  Annual     Restricted   Securities      Other
Name and                  Fiscal                                  Compen-       Stock     Underlying     Compen-
Principal Position         Year      Salary ($)(1)  Bonus ($)  sation($)(2)   Awards($)   Options(#)  sation($)(3)
- ------------------        ------     -------------  ---------  ------------  ----------   ----------  ------------
                                                                                       
Charles J. Viater,         2003        $211,150      $45,000        --           --       50,000 (4)     $10,673
   President and Director  2002        $206,109      $25,650        --           --           --         $ 7,017
                           2001        $192,273      $36,450        --           --           --         $19,889
Donald R. Kyle,            2003        $123,000      $13,600        --           --        1,500 (5)     $ 4,385
   Executive Vice          2002        $119,039     $  5,500        --           --        2,000 (6)     $ 3,877
   President and Chief     2001        $117,308      $12,000        --           --           --         $ 5,758
   Operating Officer
Thomas J. Flournoy,        2003        $105,000      $12,000        --           --        1,500 (5)     $ 5,558
   Vice President and
   Chief Financial Officer
____________________
(1)  Includes fees received for service on MFB Financial's Board of Directors.
(2)  The  Named  Executive  Officers  of the  Holding  Company  receive  certain
     perquisites,  but the incremental  cost of providing such  perquisites does
     not exceed the lesser of $50,000 or 10% of the officer's salary and bonus.
(3)  Includes MFB  Financial's  contributions  on behalf of the Named  Executive
     Officers to the 401(k) Plan.
(4)  Options for 1,429 shares  became fully vested on May 19, 2003.  Options for
     4,694  shares  vest on the first  day of  January  in 2004,  2005 and 2006.
     Options  for 11,496  shares  vest on the 19th day of  November  in 2003 and
     2004. Options for 11,497 shares vest on November 19, 2005.
(5)  These options became fully vested on May 19, 2003.
(6)  These options became fully vested on June 18, 2002.






     Stock Options

     The  following  table sets  forth  information  related to options  granted
during fiscal year 2003 to the Named Executive Officers.

                               Option Grants - Last Fiscal Year
                                       Individual Grants

                                      % of Total
                                    Options Granted     Exercise or
                       Options       to Employees       Base Price     Expiration      Grant Date
Name                Granted (#)(1)   In Fiscal Year    ($/Share) (2)      Date          Value (5)
- ------------------  --------------  ---------------    -------------  -------------    ----------
                                                                   
Charles J. Viater       50,000           84.75%            $21.30     11/18/2012 (3)    $291,000
Donald R. Kyle           1,500            2.54%            $21.30     11/18/2012 (4)    $  8,730
Thomas J. Flournoy       1,500            2.54%            $21.30     11/18/2012 (4)    $  8,730
________________

(1)  Options to acquire shares of the Holding Company's Common Stock.
(2)  The option  exercise  price may be paid in cash or with the approval of the
     Compensation Committee in shares of the Holding Company's Common Stock or a
     combination  thereof. The option exercise price equaled the market value of
     a share of the Holding Company's Common Stock on the date of grant.
(3)  Options for 1,429 shares  became fully vested on May 19, 2003.  Options for
     4,694  shares  vest on the first  day of  January  in 2004,  2005 and 2006.
     Options  for 11,496  shares  vest on the 19th day of  November  in 2003 and
     2004. Options for 11,497 shares vest on November 19, 2005.
(4)  Mr. Kyle's and Mr. Flournoy's options became exercisable on May 19, 2003.
(5)  This  column  sets forth the  present  value of the  options on the date of
     grant  using the  Black-Scholes  option  pricing  model with the  following
     assumptions:  dividend  yield of 1.82%,  risk-free rate of return of 3.72%,
     expected volatility of 23.23% and expected life of options of eight years.



     The following  table includes the number of shares covered by stock options
held by the Named Executive Officers as of September 30, 2003. Also reported are
the values for  "in-the-money"  options  (options  whose exercise price is lower
than the market  value of the shares at fiscal  year end)  which  represent  the
spread  between the exercise  price of any such  existing  stock options and the
fiscal year-end market price of the stock. The Named Executive  Officers did not
exercise any stock options during the fiscal year.





        Outstanding Stock Option Grants and Value Realized As Of 9/30/03

                         Number of Unexercised       Value of Unexercised In-the-Money
                       Options at Fiscal Year End     Options at Fiscal Year End (1)
                     ------------------------------  ---------------------------------
Name                 Exercisable   Unexercisable(2)    Exercisable    Unexercisable(2)
- ------------------   -----------   ----------------   -------------  -----------------
                                                             
Charles J. Viater       70,194         51,806            $772,323        $553,677
Donald R. Kyle          11,000             --            $114,888              --
Thomas J. Flournoy       2,600          4,400            $ 30,625        $ 58,300
_____________

(1)  Amounts  reflecting  gains on outstanding  options are based on the closing
     price per share for the shares on September 30, 2003,  which was $32.00 per
     share.
(2)  The shares represented could not be acquired by the Named Executive Officer
     as of September 30, 2003.





     Employment Contracts

     MFB Financial has entered into a three-year  employment  contracts with Mr.
Viater, the Holding Company's  President and Chief Executive Officer,  Mr. Kyle,
the Holding Company's  Executive Vice President,  and Mr. Flournoy,  the Holding
Company's  Vice  President  and  Chief  Financial  Officer  (collectively,   the
"Employees").  The contracts  extend monthly for an additional month to maintain
their  three-year term if the Board of Directors of MFB Financial  determines to
so extend them, unless notice not to extend is properly given by either party to
the contract.  The Employees  receive salary under the contracts  equal to their
current  salary  subject to increases  approved by the Board of  Directors.  The
contracts  also  provide,  among other  things,  for other  fringe  benefits and
benefit  plans  available  to  MFB  Financial's  employees.  The  Employees  may
terminate their employment upon sixty days' written notice to MFB Financial. MFB
Financial  may  discharge  any of them for cause (as defined in the contract) at
any time or in certain  events  specified by OTS  regulations.  If MFB Financial
terminates  Mr. Kyle's or Mr.  Flournoy's  employment for other than cause or if
Mr. Kyle or Mr. Flournoy  terminates his own employment for cause (as defined in
the contract),  he will receive his base compensation  under the contract for an
additional  three  years if the  termination  follows a change of control of the
Holding Company (as defined below) or for the remaining term of the contract, if
the termination does not follow a change of control. If MFB Financial terminates
Mr.  Viater's  employment  without  cause or if Mr.  Viater  terminates  his own
contract  for cause (as defined in the  contract),  Mr.  Viater will receive his
base  compensation  plus  the  incentive  bonus  he  received  for the tax  year
preceding the date of termination (1) for three years if the termination follows
a change  of  control  of the  Holding  Company  (as  defined  below) or for the
remaining term of the contract,  if the termination  does not follow a change of
control.  In addition,  during such  periods,  each  Employee  will  continue to
participate  in MFB  Financial's  group  insurance  plans or receive  comparable
benefits.  Moreover,  within a period of three  months  after  such  termination
following a change of control,  the  Employees  will have the right to cause MFB
Financial to purchase any stock  options they hold for a price equal to the fair
market value (as defined in the  contact) of the shares  subject to such options
minus their option price. If the payments provided for in the contract, together
with any other payments made to the Employees by MFB Financial, are deemed to be
payments in violation of the "golden parachute" rules of the Code, such payments
will be reduced to the largest  amount  which would not cause MFB  Financial  to
lose a tax deduction for such payments under those rules. As of the date hereof,
the cash compensation  which would be paid under the contracts if the three-year
payment  obligation  were triggered under the contracts would be $588,000 to Mr.
Viater, $369,000 to Mr. Kyle, and $315,000 to Mr. Flournoy. For purposes of this
employment  contract, a change of control of the Holding Company is generally an
acquisition  of control,  as defined in  regulations  issued under the Change in
Bank  Control Act and the Savings and Loan Holding  Company Act. The  employment
contracts  provide  MFB  Financial  protection  of  its  confidential   business
information  and  protection  from  competition  by the  Employees  should  they
voluntarily  terminate  their  employment  without cause or be terminated by MFB
Financial for cause.


     Compensation of Directors

     All directors of MFB Financial receive an annual fee of $5,500,  plus a fee
of $750 per Board meeting attended. Each Board member is also paid $400 for each
special meeting attended.  Members of Board Committees, who are not employees of
MFB  Financial,  are paid a separate fee of $50 per meeting.  As Chairman of the
Board of MFB Financial,  Mr. Hums receives additional  directors' fees of $3,400
per year.  As Chair of the  Audit  Committee,  Ms.  Lauber  receives  additional
directors' fees of $2,500 per year.

     Directors of the Holding  Company are not currently paid  directors'  fees.
The Holding  Company may, if it believes it is  necessary  to attract  qualified
directors  or otherwise  beneficial  to the Holding  Company,  adopt a policy of
paying directors' fees.


     Pension Plan

     On April 1, 2003, MFB Financial  terminated  its qualified  noncontributory
multiple-employer defined benefit pension plan covering substantially all of its
employees.   The  plan  was  administered  by  the  trustees  of  the  Financial
Institutions  Retirement Fund. There was no separate  valuation of plan benefits
nor segregation of plan assets  specifically for MFB Financial  because the plan
was a multiple-employer plan and separate actuarial valuations are not made with
respect to each employer nor are the plan assets so segregated.  At termination,
the Holding  Company made a contribution  of $148,000 to the Fund as part of the
termination  agreement to cover the deficit  between the vested benefits and the
value of the  Company' s calculated  portion of the total plan  assets.  Pension
plan expense for the year ended September 30, 2003, was approximately $148,000.


     Performance Graph

     The following graph shows the performance of the Holding  Company's  Common
Stock since  September 30, 1998, in comparison to the NASDAQ Stock market - U.S.
Index and the NASDAQ Bank Index.

[GRAPH OMITTED]

                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
             AMONG MFB CORP., THE NASDAQ STOCK MARKET (U.S.) INDEX
                           AND THE NASDAQ BANK INDEX


                                          Cumulative Total Return
                           -----------------------------------------------------
                              9/98     9/99      9/00     9/01     9/02     9/03



MFB CORP.                   100.00    97.92     87.98    99.02   115.45   171.89
NASDAQ STOCK MARKET (U.S.)  100.00   163.12    217.03    88.74    69.90   106.49
NASDAQ BANK                 100.00   106.49    114.14   129.44   136.65   159.10

    * $100  invested  on 9/30/98  in stock or index-
      including  reinvestment  of dividends.
      Fiscal year ending September 30.


     Transactions With Certain Related Persons

     MFB  Financial  has  followed a policy of  offering  to its  directors  and
executive  officers  real  estate  mortgage  loans  secured  by their  principal
residence  and  other  loans.  These  loans are made in the  ordinary  course of
business with the same collateral,  interest rates and underwriting  criteria as
those of comparable  transactions prevailing at the time and do not involve more
than the normal risk of collectibility or present other unfavorable features.


     Compensation Committee Interlocks and Insider Participation

     Beginning in 2004, the Compensation  Committee which consists of all of the
outside directors of the Holding Company, will determine the compensation of all
of the Holding Company's  officers.  Mr. Hums, who is a member of the Committee,
is a former officer of the Holding Company, having retired in 1995.


           PROPOSAL II - RATIFICATION OF THE APPOINTMENT OF AUDITORS

     The Board of Directors has renewed the Holding  Company's  arrangement with
Crowe Chizek to be its auditors for the fiscal year ending  September  30, 2004,
subject  to  the  ratification  of  the  Holding   Company's   stockholders.   A
representative  of Crowe  Chizek is expected to attend the Meeting to respond to
appropriate questions and to make a statement if desired.


Audit Fees

     The firm of Crowe Chizek served as our independent  public  accountants for
each of our last two  fiscal  years  ended  September  30,  2002 and  2003.  The
aggregate fees billed by Crowe Chizek for the audit of our financial  statements
included in our annual  report on Form 10-K and for the review of our  financial
statements  included in our quarterly  reports on Form 10-Q for our fiscal years
ended September 30, 2002 and 2003, were $23,800 and $25,100, respectively.


Audit-Related Fees

     The aggregate fees billed in each of fiscal 2002 and 2003 for assurance and
related  services by Crowe  Chizek that are  reasonably  related to the audit or
review of our financial  statements  and that were not covered in the Audit Fees
disclosure above were $51,034 and $45,150.


Tax Fees

     The aggregate fees billed in each of fiscal 2002 and 2003 for  professional
services rendered by Crowe Chizek for tax compliance, tax advice or tax planning
were $8,450 and $12,725, respectively.


All Other Fees

     During fiscal 2002 or 2003 and prior to May 6, 2003, $70,169 and $11,154 in
fees, respectively, were billed for additional professional services rendered by
Crowe Chizek not included in the disclosure  above.  Services  rendered included
consulting services.

     Our  independent  auditors  performed all work  described  above with their
respective full-time, permanent employees.


            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the  Securities  and Exchange Act of 1934, as amended (the
"1934 Act"),  requires  that the Holding  Company's  officers and  directors and
persons who own more than 10% of the Holding Company's Common Stock file reports
of  ownership  and  changes  in  ownership  with  the  Securities  and  Exchange
Commission (the "SEC").  Officers,  directors and greater than 10%  shareholders
are required by SEC  regulations  to furnish the Holding  Company with copies of
all Section 16(a) forms that they file.

     Based  solely on its  review of the copies of such  forms  received  by it,
and/or written  representations  from certain  reporting persons that no Forms 5
were  required for those  persons,  the Holding  Company  believes  that for the
fiscal year ended September 30, 2003, all filing requirements  applicable to its
officers,  directors  and greater  than 10%  beneficial  owners with  respect to
Section 16(a) of the 1934 Act were satisfied in a timely manner.


                             SHAREHOLDER PROPOSALS

     Any  proposal  which a  shareholder  wishes to have  presented  at the next
Annual Meeting of the Holding Company must be received at the main office of the
Holding  Company for inclusion in the proxy  statement no later than 120 days in
advance of December 15, 2004. Any such proposal  should be sent to the attention
of the Secretary of the Holding  Company at 121 South Church Street,  Mishawaka,
Indiana 46544,  and will be subject to the requirements of the proxy rules under
the  Securities  Exchange  Act of 1934  and,  as with any  shareholder  proposal
(regardless of whether included in the Holding Company's proxy  materials),  the
Holding Company's articles of incorporation, by-laws and Indiana law.

     A  shareholder  proposal  being  submitted for  presentation  at the Annual
Meeting but not for inclusion in the Holding  Company's proxy statement and form
of proxy, will normally be considered  untimely if it is received by the Holding
Company later than 120 days prior to the Annual Meeting. If, however,  less than
130  days'  notice or prior  public  disclosure  of the date of the next  Annual
Meeting is given or made to shareholders  (which notice or public  disclosure of
the date of the meeting shall include the date of the Annual  Meeting  specified
in publicly available By-Laws, if the Annual Meeting is held on such date), such
proposal shall be considered  untimely if it is received by the Holding  Company
later than the close of business on the 10th day following the day on which such
notice of the date of the meeting was mailed or such public disclosure was made.
If the Holding  Company  receives  notice of such proposal after such time, each
proxy that the Holding  Company  receives will confer upon it the  discretionary
authority to vote on the  proposal in the manner the proxies  deem  appropriate,
even though  there is no  discussion  of the  proposal in the Holding  Company's
proxy statement for the next Annual Meeting.


                                 OTHER MATTERS

     Management  is not aware of any business to come before the Annual  Meeting
other than those matters described in the Proxy Statement. However, if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.

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

     Each  shareholder is urged to complete,  date and sign the proxy and return
it promptly in the enclosed envelope.



                                        By Order of the Board of Directors



                                        /s/ Charles J. Viater
                                        Charles J. Viater, President

December 15, 2003


                                                                       Exhibit A

                             AUDIT COMMITTEE CHARTER

Organization

     There shall be a committee of the board of directors to be known as the
audit committee. The audit committee shall be composed of directors who are
independent of the management of the corporation and are free of any
relationship that, in the opinion of the board of directors, would interfere
with their exercise of independent judgment as a committee member. Each member
shall be generally knowledgeable in finance and auditing matters and at least
one member shall have accounting or related financial management expertise.


Statement of Policy

     The audit committee shall provide assistance to the corporate directors in
fulfilling their responsibility to the shareholders, potential shareholders, and
investment community relating to corporate accounting, reporting practices of
the corporation, and the quality and integrity of the financial reports of the
corporation. In so doing, it is the responsibility of the audit committee to
maintain free and open means of communication between the directors, the
independent auditors, the internal audit function, and the financial management
of the corporation.


Responsibilities

     In carrying out its responsibilities, the audit committee believes its
policies and procedures should remain flexible in order to best react to
changing conditions and to ensure to the directors and shareholders that the
corporate accounting and reporting practices are in accordance with all
requirements and are of the highest quality. This charter will be reviewed
annually and updated as necessary.

     In carrying out these responsibilities, the audit committee will:

     o    Oversee  all  aspects  of  the  corporation's  relationship  with  the
          independent auditors of the corporation's financial statements.

     o    Select  the  independent  auditors  and  determine  the  scope of work
          performed and procedures utilized.

     o    Review with auditors and management of the  corporation the conclusion
          of  any  audit  including  any  comments  or  recommendations  of  the
          independent auditors.

     o    Review  financial   statements  contained  in  the  annual  report  to
          shareholders  with management and independent  auditors prior to their
          release.

     o    Review the quarterly release of financial information with independent
          auditors and management.

     o    Oversee the adequacy and effectiveness of the accounting and financial
          controls of the corporation.

     o    Review accounting and financial human resources as necessary.

     o    Elicit  recommendations  for improvement  from  independent  auditors,
          internal auditors, financial management and regulators.

     o    Investigate  any matter  brought to its attention  within the scope of
          its duties,  with the power to retain outside counsel for this purpose
          if, in its judgement, that is appropriate.

     o    Oversee the adequacy and effectiveness of the internal audit function.

     o    Review the independence and authority of its reporting obligations.

     o    Review  audit plans for the coming year and the  coordination  of such
          plans with the independent auditors.

     o    Receive and review  progress  reports  and a summary of findings  from
          completed internal audit activities.

     o    Meet with internal auditors to discuss comments and recommendations.

     o    Submit the minutes of all meetings of the audit committee to the board
          of directors.

     o    Perform such other functions as assigned by law, the company's charter
          or bylaws, or the board of directors.

     The committee shall meet at least four times per year or more frequently as
circumstances  require. The committee may ask members of management or others to
attend  the  meeting  and  provide  pertinent  information  as  necessary.   The
membership of the audit  committee  shall consist of at least three  independent
members of the board of  directors  who shall serve at the pleasure of the board