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

                              RIVER VALLEY BANCORP
                (Name Of Registrant As Specified In Its Charter)

                              RIVER VALLEY BANCORP
                   (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:








                              River Valley Bancorp

                                430 Clifty Drive
                                  P.O. Box 1590
                           Madison, Indiana 47250-0590
                                 (812) 273-4949

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

To Be Held On April 21, 2004

     Notice is hereby  given that the Annual  Meeting of  Shareholders  of River
Valley  Bancorp  (the  "Holding  Company")  will be held  at 430  Clifty  Drive,
Madison,  Indiana, on Wednesday,  April 21, 2003, at 3:00 p.m., Eastern Standard
Time.

     The Annual Meeting will be held for the following purposes:

1.   Election of Directors.  Election of one director of the Holding Company for
     a term expiring in 2005, and one director for a term expiring in 2007.

2.   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 February 26, 2004,  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 December 31, 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/ Matthew P. Forrester

                                              Matthew P. Forrester, President

Madison, Indiana
March 17, 2004

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.



                              River Valley Bancorp

                                430 Clifty Drive
                                  P.O. Box 1590
                           Madison, Indiana 47250-0590
                                 (812) 273-4949

                                ---------------
                                PROXY STATEMENT
                                ---------------
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                                 April 21, 2004

     This Proxy  Statement is being  furnished  to the holders of common  stock,
without par value (the "Common  Stock"),  of River Valley  Bancorp (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 3:00 p.m.,  Eastern  Standard Time,
on April 21, 2004, at 430 Clifty Drive, Madison, 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
River Valley Financial Bank (the "Bank"). This Proxy Statement is expected to be
mailed to the shareholders of the Holding Company on or about March 17, 2004.

     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  (Lonnie D. Collins,  430 Clifty Drive,  P.O. Box 1590,
Madison,  Indiana  47250-0590),  (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 February 26, 2004
("Voting Record Date"),  will be entitled to vote at the Annual Meeting.  On the
Voting Record Date,  there were 1,623,728  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.  As of December
26, 2003, the Holding Company declared a 2-for-1 stock split of shares of Common
Stock. All share figures set forth in this Proxy Statement have been adjusted to
reflect that stock split.  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 of the Common  Stock as of February  26,  2004,  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 Common Stock                        Percent
                of Beneficial Owner(1)                  Beneficially Owned (1)                   of Class
- ----------------------------------------                ----------------------                   --------
                                                                                              
River Valley Financial Bank                                   168,920                               10.4%
430 Clifty Drive
Madison, IN 47250

Jeffrey L.  Gendell                                           155,000                                9.5%
Tontine Financial Partners, L.P.
Tontine Management, L.L.C
237 Park Avenue, 9th Floor
New York, NY 10017


Thomas M. and Mary E. Davee                                   117,800                                7.3%
215 West Main Street
Madison, IN 47250

Wellington Management Company, LLP                             90,000                                5.5%
First Financial Fund, Inc.
75 State Street
Boston, MA 02109


- -----------------------------

(1)  The  information  in this chart is based on Schedule 13D and 13G  Report(s)
     filed by the  above-listed  person(s)  with  the  Securities  and  Exchange
     Commission (the "SEC")  containing  information  concerning  shares held by
     them. It does not reflect any changes in those shareholdings which may have
     occurred since the date of such filings.
(2)  These shares are held by the Trustee of the River Valley  Bancorp  Employee
     Stock Ownership Plan and Trust (the "ESOP"). The Employees participating in
     the ESOP are  entitled to  instruct  the Trustee how to vote shares held in
     their  accounts  under  the ESOP.  Unallocated  shares  held in a  suspense
     account under the ESOP are required under the ESOP terms to be voted by the
     Trustee in the same proportion as allocated shares are voted.
(3)  These  shares  are held by  Tontine  Partners,  L.P.,  a  Delaware  limited
     partnership.  Tontine  Management,  L.L.C.  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)  Thomas M. Davee and Mary E. Davee are  married  and  jointly  own 58,200 of
     these shares. They share voting and dispositive power as to such shares.
(5)  In a Schedule 13G filed with the SEC, the  entities  listed above  indicate
     that they may be the beneficial owners of the foregoing shares.  Wellington
     Management Company, LLP ("WMC") is a Massachusetts  limited partnership and
     a registered  investment advisor.  First Financial Fund, Inc. is one of its
     clients, with whom WMC shares investment power. First Financial Fund, Inc.,
     Gateway Center Three, 100 Mulberry Street,  9th Floor,  Newark,  New Jersey
     07102-7503, has sole voting power with respect to these shares.

                      PROPOSAL I -- ELECTION OF DIRECTORS

     The Board of  Directors  consists of seven  members.  All of the  directors
except Matthew P. Forrester 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  directors  are 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 either Jefferson County,  Indiana or Trimble County,
Kentucky,  must  have  had a loan or  deposit  relationship  with the Bank for a
continuous  period of twelve 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 Jefferson County, Indiana or Trimble County,  Kentucky for
at least a  continuous  period of twelve  months  during the five years prior to
their nomination to the Board.


     The two nominees  for election as a director  this year are Jonnie L. Davis
and Charles J. McKay,  each of whom currently serves as a director whose current
term will expire upon  completion  of the  election at the Annual  Meeting.  Mr.
McKay  has been  nominated  to serve for a  three-year  term  expiring  in 2007.
Because no director of the Holding Company may serve beyond the year in which he
or she turns age 70, Jonnie L. Davis has been  nominated to serve for a one-year
term expiring in 2005.

     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.  Fred  W.  Koehler  is  the  cousin  of  John  Muessel,   the  Bank's  Vice
President-Trust Services. Apart from this relationship,  no nominee for director
or director is related to any other nominee for director, 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.



                                                                  Common Stock
                              Expiration of  Director of the      Beneficially
                                 Term as        Holding           Owned as of            Percentage
              Name              Director     Company Since     February 26, 2004(1)       of Class
- ------------------------      -------------  ---------------   --------------------      ----------

Director Nominees
                                                                             
Jonnie L.  Davis                  2005         1997                11,288 (2)               .7%
Charles J. McKay                  2007         2000                 3,600 (3)               .2%

Directors
Continuing in Office
Robert W.  Anger                  2006         1996                24,580 (4)              1.5%
Matthew P. Forrester              2006         1999                47,176 (5)              2.9%
Michael J.  Hensley               2005         1996                18,332 (6)              1.1%
Fred W.  Koehler                  2005         1996                59,080 (7)              3.6%
L. Sue Livers, M.S., R.D          2005         2002                   300                   .02%

All directors and
executive officers
as a group (15 persons)                                           286,712 (8)             16.9%


- --------------------------

(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 directors residing in their homes.
(2)  Of these shares, 2,471 are held jointly by Mrs. Davis and her spouse.
(3)  1,600 of these shares are held jointly by Mr. McKay and his spouse.


(4)  Of these  shares,  2,046 are held  jointly by Mr.  Anger and his spouse and
     11,312 are subject to stock options  granted under the River Valley Bancorp
     Stock Option Plan (the "Option Plan").
(5)  Of these  shares,  9,852 are held jointly by Mr.  Forrester and his spouse,
     2,000 are held under the River Valley  Bancorp  Recognition  and  Retention
     Plan and Trust (the "RRP"),  192 are held by him as custodian for his minor
     children,  18,648 are subject to a stock  option  granted  under the Option
     Plan, and 3,174 were held under the ESOP as of December 31, 2002.  Excludes
     8,000 shares  subject to stock options  granted under the Option Plan which
     may not be exercised within 60 days following the Voting Record Date.
(6)  Of these shares, 10,000 are held jointly by Mr. Hensley and his spouse.
(7)  Of these  shares,  9,902 are  subject to stock  options  granted  under the
     Option Plan.
(8)  Of these shares,  5,080 are held under the RRP, 77,020 are subject to stock
     options  granted under the Option Plan,  and 30,236 were  allocated to such
     persons  under the ESOP as of December 31,  2002.  Excludes  22,400  shares
     subject to stock  options  granted  under the Option  Plan which may not be
     exercised within 60 days following the Voting Record Date.

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

     Robert W. Anger (age 66) served as the  Bank's  Vice  President  -- Lending
from August,  1995 until his  retirement in January,  1999.  Prior to that,  Mr.
Anger served as the Bank's President and Chief Executive Officer.

     Jonnie L. Davis (age 69) is retired. From July, 1995 to December, 1998, Ms.
Davis  served as an  administrative  assistant  with  Fewel,  Pettitt,  Bender &
Associates,  a surveying firm in Hanover,  Indiana. From July 1994 to July 1995,
Ms. Davis served as an  accounting  clerk for  Stockdale  Motors,  an automobile
retailer in Madison, Indiana. From April 1984 to December 1994, Ms. Davis served
as a bookkeeping clerk for D&B Enterprises, a partnership involved in owning and
operating apartment complexes and other nonresidential real estate ventures.

     Matthew P. Forrester (age 47) became President and Chief Executive  Officer
of the Holding Company and the Bank in October,  1999;  theretofore he served as
Senior Vice President,  Treasurer and Chief Financial  Officer of Home Loan Bank
and Home Loan Bancorp in Fort Wayne, Indiana for more than five years.

     Sue  Livers,  M.S.,  R.D.  (age 54) has  served as  Director  of  Nutrition
Services, The King's Daughters' Hospital and Health Services since 1971.

     Michael J. Hensley (age 48) is a partner in the law firm Kemper,  Collins &
Hensley. Mr. Hensley served as a Compliance Officer, Assistant Trust Officer and
the General  Counsel to The Madison  Bank & Trust  Company from 1980 to January,
1989.

     Fred W. Koehler (age 63) is retired. He formerly owned and operated Koehler
Tire Co., a tire and automotive parts store in Madison,  Indiana,  and served as
the Jefferson County Auditor for eight years.

     Charles J.  McKay (age 51) is a partner  with the  accounting  firm  Scott,
Callicotte, & McKay LLC, which is based in Madison, Indiana.

     THE DIRECTORS SHALL 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  December 31, 2003,  the Board of Directors of
the Holding  Company acted by written  consent or held meetings seven 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,  a Stock Compensation  Committee,  Compensation Committee and a
Nominating  Committee,  among its other Board Committees.  All committee members
are appointed by the Board of Directors.

     The  Audit  Committee,   comprised  of  all  directors  except  Matthew  P.
Forrester,  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 Audit  Committee  met six times  during the fiscal  year ended
December 31, 2003.

     The Stock Compensation  Committee  administers the Option Plan and the RRP.
The members of that Committee are all directors except Matthew P. Forrester. The
Stock Compensation  Committee met one time during the fiscal year ended December
31, 2003.

     The  Compensation  Committee  establishes  the  compensation of the Holding
Company's executive officers. Its members include all outside directors.  All of
these 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 did not meet during 2003 as it
was formed in 2004.

     The Governance and Nominating  Committee  selects the  individuals who will
run for  election to the Holding  Company's  Board of Directors  each year.  Its
members for this year's nominations were Fred W. Koehler, Robert W. Anger and L.
Sue  Livers.  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.  It met one time in 2003.  Its  charter is
attached hereto as Exhibit A.

     Although the  Governance and  Nominating  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,
as it will  address  nominations  on a case by case basis.  When  considering  a
potential  candidate for membership on the Holding Company's Board of Directors,
the Governance  and Nominating  Committee  considers  issues of diversity;  age;
skills  relevant  to the  Holding  Company's  business;  community  involvement;
professional and business  experience;  and ethical conduct.  The Governance and
Nominating  Committee  will also  consider the  qualification  requirements  for
Directors in the Holding  Company's By-laws as described on pages 2 to 3 of this
Proxy Statement.  The Governance and Nominating Committee does not have specific
minimum  qualifications  that  must  be  met  by  a  Governance  and  Nominating
Committee-recommended  candidate other than those  prescribed by the By-laws and
it has no  specific  process  for  identifying  such  candidates.  There  are no
differences  in the  manner in which the  Governance  and  Nominating  Committee
evaluates a candidate that is  recommended  for nomination for membership on the
Holding  Company's  Board of  Directors by a  shareholder.  The  Governance  and
Nominating  Committee  has not  received  any  recommendations  from  any of the
Holding Company's shareholders in connection with the Annual Meeting.

     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.


     The  Holding  Company  has  adopted a policy for its  shareholders  to send
written  communications to the Holding Company's  directors.  Under this policy,
shareholders  may send written  communications  in a letter by first-class  mail
addressed to any  director at the Holding  Company's  main  office.  The Holding
Company has also  adopted a policy that  strongly  encourages  its  directors to
attend each Annual Meeting of shareholders.  All of the Holding  Company's seven
directors attended the Annual Meeting of shareholders on April 16, 2003.

Management Remuneration and Related Transactions

     Remuneration of Named Executive Officer

     During the fiscal year ended  December 31, 2003, no cash  compensation  was
paid directly by the Holding Company to any of its executive  officers.  Each of
such officers was compensated by the Bank.

     The  following  tables set forth  information  as to annual,  long term and
other  compensation  for services in all  capacities  paid to the  President and
Chief Executive  Officer of the Holding Company (the "Named Executive  Officer")
for the last three fiscal years.  There were no other executive  officers of the
Holding Company who earned over $100,000 in salary and bonuses during the fiscal
year ended December 31, 2003.



                                            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)
- ------------------        ------     -------------    -----      ---------   -----------  ----------- ------------
                                                                                              
Matthew P. Forrester,      2003          $145,225     $4,671       --             --             --       $4,030
   President and Chief     2002          $133,251     $6,144       --             --             --       $3,881
   Executive Officer       2001          $122,892     $3,934       --             --             --       $3,381


- ----------------------

(1)  Includes directors fees.
(2)  The Named Executive  Officer received certain  perquisites,  but, except as
     otherwise noted, the incremental cost of providing such perquisites did not
     exceed the lesser of $50,000 or 10% of his salary and bonus.
(3)  Constitutes  matching  contributions  made  by  the  Bank  to  the  Holding
     Company's 401(k) Plan.


Stock Options

     The following table includes  information  relating to option  exercises by
the named Executive  Officer during fiscal 2003 and the number of shares covered
by stock  options held by Matthew P.  Forrester  as of December  31, 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.



                                           Option Values as of 12/31/03
                                           ----------------------------
                                                          Number of Securities            Value of Unexercised
                                                         Underlying Unexercised           In-the-Money Options
                             Shares                    Options at Fiscal Year End         at Fiscal Year End (1)
                           Acquired on      Value      -----------------------------   -----------------------------
Name                       Exercise (#)   Realized ($) Exercisable  Unexercisable(2)   Exercisable   Unexercisable(2)
- --------------------       ------------   ------------ -----------  ----------------   -----------   ----------------
                                                                                       
Matthew P. Forrester          3,352        $43,040       18,648          8,000           $426,967        $182,210
- ------------------------------------


(1)  Amounts  reflecting  gains on outstanding  options are based on the closing
     price for the shares on December 31, 2003, which was $29.425 per share.
(2)  The shares represented could not be acquired by the Named Executive Officer
     as of December 31, 2003.


     No stock  options were granted to the Named  Executive  Officer  during the
fiscal year ended December 31, 2003.


Employment Contracts

     The  Bank  has  entered  into  an  employment  agreement  with  Matthew  P.
Forrester,  the Bank's President and Chief Executive  Officer.  The agreement is
for a three-year  term and extends  annually for an additional  one-year term to
maintain its three-year  term if the Bank's Board of Directors  determines to so
extend it. Under the agreement,  the employee  receives an initial annual salary
equal to his  current  salary,  subject to  increases  approved  by the Board of
Directors.  The agreement also provides,  among other things, for the employee's
participation  in other  bonus  and  fringe  benefit  plans  available  to other
employees.  The employee may  terminate  his  employment  upon ninety (90) days'
prior written  notice to the Bank.  The Bank may discharge the employee for just
cause (as defined in the agreement) at any time or in certain  events  specified
by  applicable  law  or  regulations.  If the  Bank  terminates  the  employee's
employment  for  other  than  just  cause  or  the  employee  is  constructively
discharged  and such  termination  does not occur within  twelve  months after a
change in control of the Bank or the Holding Company, the agreement provides for
the employee's  receipt of a lump-sum or periodic  payment of an amount equal to
the sum of (A) his base salary through the end of the  then-current  term,  plus
(B) his base  salary  for an  additional  twelve-month  period,  plus (C) in the
employee's  sole  discretion  and in  lieu  of  continued  participation  in his
employer's  fringe  benefit  plans,  cash  in an  amount  equal  to the  cost of
obtaining all health, life,  disability and other benefits in which the employee
would otherwise be eligible to participate. In the event the Bank terminates the
employee's   employment   for  other  than  just  cause  or  the   employee   is
constructively  discharged within twelve months following a change in control of
the Bank or the Holding  Company,  the  agreement  provides  for the  employee's
receipt of a lump-sum  payment of an amount equal to the difference  between (A)
the product of 2.99 times his "base amount" (as defined in Section 280G(b)(3) of
the Internal  Revenue Code of 1986, as amended  ("Code")) and (B) the sum of any
other parachute payments, as determined under Section 280G(b)(2) of the Code. If
the payments provided for under the agreement,  together with any other payments
made to the employee by the Bank,  are determined 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 the Bank to lose a tax  deduction for such
payments under those rules. As of the date hereof,  the cash  compensation  that
would be paid to Mr.  Forrester  under  the  agreement  if such  agreement  were
terminated after a change in control of the Bank would be $414,000.  The Holding
Company  has  guaranteed  the  obligations  of the Bank  under  this  employment
agreement.

     A similar  contract has been entered into with one other executive  officer
of the Holding  Company.  The cash  compensation  which would be paid under this
contract if the affected  employee were terminated  after a change of control of
the Holding  Company  without  cause by the Bank,  or for cause by the employee,
would be $231,000.

Compensation of Directors

     Directors of the Holding  Company are paid directors' fees of $250 for each
meeting attended.

     All directors of the Bank are entitled to receive monthly  director fees in
the amount of $1,000 for their  services.  Jerry Allen also receives  $1,000 per
month as a Director  Emeritus of the Bank.  Outside  directors  of the Bank also
receive  fees in the  amount  of $250 for each  special  meeting  of the  Board.
Directors  attending Loan Committee meetings are paid $50 for each such meeting.
Total fees paid to or deferred by directors,  former advisory directors, and Mr.
Allen for the year ended December 31, 2003 were $147,447.


     The Bank's  directors  and  directors  emeritus  may,  pursuant to deferred
compensation agreements, defer payment of some or all of such monthly directors'
fees or salary for a maximum period of five years.  Upon reaching the retirement
age specified in their respective joinder agreements,  directors who participate
in the deferred  compensation plan receive fixed monthly payments for a specific
period  ranging  from 60 to 180 months,  depending  on the  specific  director's
election in his joinder agreement,  but may also elect to receive their benefits
in a lump sum in the event of financial  hardship.  The agreements  also provide
for death and disability benefits.

     The Bank has purchased paid-up life insurance on the lives of directors and
directors  emeritus  participating  in the  deferred  compensation  plan to fund
benefits  payable  thereunder.  The  insurance is provided by  Jefferson  Pilot,
Pacific  Mutual,  Southland  and  Transamerica.  At December 31, 2003,  the cash
surrender  value  of the  policies  was  carried  on the  books  of the  Bank at
approximately  $2,042,164.  The Bank expensed  $2,250 in  connection  with these
agreements for the year ended December 31, 2003.

Transactions With Certain Related Persons

     The Bank has followed a policy of offering to its directors,  officers, and
employees 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.

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 December 31, 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 Company's management.

     The Committee has discussed with its  independent  auditors (BKD,  LLP) 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.  The  Committee  considered  whether the provision of
services by its independent  auditors,  other than audit services and reviews of
Forms 10-QSB, is compatible with maintaining the auditors' independence.

     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-KSB for the fiscal year ended  December 31,
2003.


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

                             Audit Committee Members
                             -----------------------
                                 Robert W. Anger
                                 Jonnie L. Davis
                               Michael J. Hensley
                                  L. Sue Livers
                                 Fred W. Koehler
                                Charles J. McKay

     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 B.

     Independence  of Audit  Committee  Members.  The  Holding  Company's  Audit
Committee is comprised of all of the directors except Matthew P. Forrester. Each
of these  members  meets  the  requirements  for  independence  set forth in the
Listing  Standards  of  the  National  Association  of  Securities  Dealers.  In
addition,  the Board of  Directors  has  determined  that  Charles J. McKay 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.

                                   ACCOUNTANTS

     BKD, LLP has served as auditors for the Holding  Company  since 2000. It is
anticipated  that a  representative  of BKD,  LLP will be  present at the Annual
Meeting with the opportunity to make a statement if he or she so desires.  He or
she will also be available to respond to any appropriate questions  shareholders
may have. The Audit  Committee has not yet completed the process of selecting an
independent public accounting firm to audit its books,  records and accounts for
the fiscal year ended December 31, 2004.

Accountants' Fees

     Audit Fees. The firm of BKD, LLP ("BKD") served as our  independent  public
accountants  for each of our last two fiscal  years ended  December 31, 2002 and
2003. The aggregate fees billed by BKD for the audit of our financial statements
included in our annual report on Form 10-KSB and for the review of our financial
statements included in our quarterly reports on Form 10-QSB for our fiscal years
ended December 31, 2002 and 2003, and were $62,296 and $46,794, respectively.

     Audit-Related  Fees.  The aggregate  fees billed in each of fiscal 2002 and
2003 for assurance and related  services by BKD 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 $4,785 and $713, respectively.  These services
included benefit plan accounting and reporting assistance.

     Tax Fees.  The  aggregate  fees  billed in each of fiscal 2002 and 2003 for
professional  services  rendered  by BKD for tax  compliance,  tax advice or tax
planning were $8,775 and $8,750, respectively.

     All Other Fees. Also in 2002, the Bank recorded $2,900 in internal  control
consulting  fees.  In  2003,  the  expense  was  $17,000  for  internal  control
consulting  as the Bank  continued to expand its internal  audit  function,  and
$3,900 in fees for a review of the Bank's Trust Department.

     Audit  Committee   Pre-Approval.   Our  Audit  Committee  formally  adopted
resolutions  pre-approving  our  engagement  of BKD  to  act as our  independent
auditor  for the last two  fiscal  years  ended  December  31,  2003.  The Audit
Committee  has not adopted  pre-approval  policies and  procedures in accordance
with  paragraph  (c)  (7)  (i) of  Rule  2-01  of  Regulation  S-X,  because  it
anticipates  that in the future the  engagement of BKD will be made by the Audit
Committee  and all  non-audit  and audit  services to be rendered by BKD will be
pre-approved  by the Audit  Committee.  The  Audit  Committee  pre-approved  any
audit-related and tax services provided by BKD in the last two fiscal years. 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 ("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 during the
fiscal year ended December 31, 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;  provided
however  that Fred  Koehler  reported  the  exercise of stock  options for 1,000
shares on August 1, 2003,  about one month late and reported the  acquisition of
300 shares on October 27, 2003,  about three months late; L. Sue Livers reported
the purchases of 50 shares on August 21, 2003,  about 3 1/2 weeks late;  Charles
J. McKay  reported the exercise of stock options for 300 shares on May 29, 2003,
about two months late;  Matthew  Forrester  reported the exercise of options for
1,676 shares on August 1, 2003,  about one month late; Loy Skirvin,  Director of
Human  Resources  of the Bank,  reported  the sale of 200 shares on October  27,
2003,  about one week late;  and Larry Fouse,  Vice  President of Finance of the
Bank  reported  the  exercise of stock  options for 2,000 shares and the sale of
those shares on August 28, 2003, about two days late.

                              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 March 17, 2005. Any such proposal  should be sent to the attention of
the  Secretary  of the  Holding  Company at 430  Clifty  Drive,  P.O.  Box 1590,
Madison,  Indiana 47250,  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/ Matthew P. Forrester

                                              Matthew P. Forrester


March 17, 2004


                                                                       Exhibit A


                              River Valley Bancorp

                  Governance and Nominating Committee Charter

Purpose

The Governance  and Nominating  Committee is appointed by the Board of Directors
to:

     o    identify individuals qualified to become board members; and
     o    select, or recommend that the Board select,  the director nominees for
          the next annual meeting of shareholders.

Committee Membership

The Committee will be composed  entirely of directors who satisfy the definition
of  "independent"  under  the  listing  standards  of The  Nasdaq  Stock  Market
(Nasdaq).  The Committee members will be appointed by the Board annually and may
be removed by the Board in its discretion. No Committee member shall vote on his
or her own nomination to serve on the Board of Directors for an additional term.
The Committee  shall have the authority to delegate any of its  responsibilities
to   subcommittees  as  the  Committee  may  deem   appropriate,   provided  the
subcommittees are composed entirely of independent directors.

Meetings

The Committee  shall meet as often as its members deem  necessary to perform the
Committee's responsibilities.

Committee Authority and Responsibilities

The  Committee  will have the  authority,  to the extent it deems  necessary  or
appropriate, to retain a search firm to be used to identify director candidates.
The Committee  shall have sole authority to retain and terminate any such search
firm,  including sole  authority to approve the firm's fees and other  retention
terms. The Committee shall also have authority, to the extent it deems necessary
or  appropriate,  to  retain  other  advisors.  The  Company  will  provide  for
appropriate funding, as determined by the Committee, for payment of compensation
to any search firm or other advisors employed by the Committee.

The Committee, to the extent it deems necessary or appropriate, will:

     o    Identify individuals qualified to become members of the Board.
     o    Select,  or recommend to the Board,  director nominees to be presented
          for shareholder approval at the annual meeting.
     o    Recommend  to the Board  director  nominees to fill  vacancies  on the
          Board  in the  interval  between  annual  meetings  of  the  Company's
          shareholders.
     o    Make  recommendations  to the Board regarding the size and composition
          of the Board and develop and recommend to the Board criteria (such as,
          independence,  experience  relevant  to  the  needs  of  the  Company,
          leadership   qualities,   diversity   and  ability  to  represent  the
          shareholders)  for the  selection of  individuals  to be considered as
          candidates for election to the Board.
     o    Make  sure  director  nominees  satisfy  any  director   qualification
          requirements in the Company's articles of incorporation or bylaws.
     o    Consider  shareholder  nominations  of directors  consistent  with the
          requirements of the Company's  articles of  incorporation  and bylaws,
          and  recommend  to the Board of  Directors  actions  to be taken  with
          respect to such nominations.



                                                                       Exhibit B

                         CHARTER OF THE AUDIT COMMITTEE
                                       OF
                             THE BOARD OF DIRECTORS
                                       OF
                              RIVER VALLEY BANCORP

     The Board of Directors of River Valley Bancorp hereby establishes its Audit
Committee.  The Audit  Committee  shall consist of at least three (3) directors,
all of whom are  independent  of  management of the  Corporation  and any of its
subsidiaries and free from any  relationship  that, in the judgment of the Board
of  Directors,  would  interfere  with  the  exercise  of  independent  judgment
respecting  the matters over which the Committee is given  authority.  Directors
will not be deemed independent if they accept consulting, advisory or other fees
from the  Corporation  (other than in their  capacity as  directors  or director
committee  members),  subject  to any  de  minimus  exceptions  which  shall  be
permitted by the Securities  Exchange  Commission,  or if they  beneficially own
directly or indirectly 5% or more of the Corporation's outstanding securities.

     The members of the Audit Committee  shall be elected  annually by the Board
of Directors in connection  with the annual meeting of the board or by unanimous
written  consent of the Board of Directors  in lieu  thereof.  Members  shall be
elected by the Board of Directors with due regard to such member's  training in,
or experience with,  accounting and financial  reporting  issues.  To the extent
possible, at least one director who would be a "financial expert," as defined in
Section  407(b)  of the  Sarbanes-Oxley  Act of  2002,  shall  be  added  to the
Committee.  Members  of the  Committee  may be  removed,  and  vacancies  on the
Committee may be filled by the Board of Directors in accordance with the Code of
By-laws  of  the  Corporation.  The  Chairman  of  the  Audit  Committee  may be
designated  by the Board of Directors  and, in the absence of such  designation,
may be elected by the Audit Committee from among their members.

     The Audit  Committee  shall  assist the Board of  Directors  to oversee the
Corporation's  financial  reporting  processes,  its internal  financial control
structures and its external financial audit processes. The Audit Committee shall
facilitate communication on Financial Matters (defined below) among the Board of
Directors,  management and the  Corporation's  independent  auditors.  The Audit
Committee  possesses and is hereby  granted the power and authority of the Board
of Directors over the foregoing and over the Corporation's  Financial Matters to
the extent  necessary  to allow the  Committee  to carry out its  purposes.  The
matters  over which the Audit  Committee  has  oversight  authority  include the
following (collectively, referred to herein as "Financial Matters"):

     o    The quality,  accuracy and integrity of the  Corporation's  annual and
          quarterly  financial  statements,   including  footnotes  and  related
          disclosures.
     o    The quality,  scope and procedures of the independent auditors' audits
          of the Corporation's financial statements.
     o    The quality,  appropriateness  and implementation of the Corporation's
          significant accounting policies.
     o    Audit conclusions respecting significant estimates and adjustments.
     o    The  disclosure,  treatment or resolution of any material  weakness in
          financial reporting or controls or reportable conditions identified by
          management or the independent auditors.
     o    The  quality,   adequacy  and  appropriateness  of  the  Corporation's
          internal financial control structures,  including any circumstances in
          which such controls may be overridden or compromised.
     o    Disagreements among management or the independent auditors.
     o    The assessment of material risks or contingencies  that may affect the
          Corporation's  financial  reporting  including  the risk of  liability
          associated with litigation or noncompliance with law.
     o    Such other matters affecting the quality, integrity or accuracy of the
          Corporation's  financial  reporting as the Committee deems relevant to
          any  of  the  foregoing  matters.


Authority Respecting Independent Auditors

     The  independent  auditors  shall  ultimately be  accountable  to the Audit
Committee,  as representatives  of the shareholders and the Corporation's  other
constituencies,  and shall  report  directly to the Audit  Committee.  The Audit
Committee shall be responsible for the appointment,  compensation, and oversight
of the work of the independent auditors.  The costs and fees of such independent
auditors shall be paid by the Corporation.

     The Audit  Committee  shall  take such  action as it deems  appropriate  to
ensure that the Corporation  receives  annually from the independent  auditors a
formal written statement,  consistent with Independence Standards Board Standard
1, delineating all  relationships  between the auditors and the Corporation that
may be deemed to affect the independence of the independent auditors,  including
any management  consulting services provided, or proposed to be provided, by the
independent  auditors for the  Corporation or any of its affiliates and the fees
paid or proposed to be paid for such services. The Audit Committee shall meet at
least  annually with the  independent  auditors to engage in a dialogue with the
auditors with respect to any disclosed relationships or services that may affect
the objectivity and independence of the auditors.

     The Audit  Committee has the following  specific  authority  respecting the
independent auditors:

     (a)  To engage or dismiss the independent auditors.

     (b)  To  assess  any  matter  that  may  affect  the  independence  of  the
          independent  auditors  and the  appearance  of  propriety  of any such
          matter  and to take,  or to  direct  management  to take,  appropriate
          action  to  confirm,  oversee  or  improve  the  independence  of  the
          auditors.

     (c)  To direct the  independent  auditors to meet with the Audit  Committee
          from time to time,  separately  or in the  presence of  management  or
          others,  to discuss Financial Matters or to prepare and submit reports
          to the Committee respecting Financial Matters.

     (d)  To take  action to  resolve  any  disagreement  respecting  accounting
          principles,  the  implementation  or application of such principles or
          Financial Matters between Management and the independent auditor.

     (e)  To  review  with   management   and  the   independent   auditors  the
          Corporation's  audited annual financial statements and the independent
          auditors' opinion rendered with respect to such financial  statements,
          including a review of the nature and extent of any significant changes
          in  accounting  principles  or the  application  thereof and determine
          whether  to  recommend  the   inclusion  of  such  audited   financial
          statements in the Corporation's Annual Report for the year.

     (f)  To  prepare  a  report  to be  included  in  the  Corporation's  proxy
          statements  stating  that the Audit  Committee  has (i)  reviewed  and
          discussed  the audited  financial  statements  with  management;  (ii)
          discussed  with  the  independent   auditor  matters  required  to  be
          discussed  by SAS No.  61;  and  (iii)  obtained  and  discussed  with
          independent auditors  disclosures  required by Independence  Standards
          Board Standard No. 1.

Prior Approval of Audit Services and Non-Audit Services

     In connection with the agreement of the Corporation's  independent auditors
to provide  services to the  Corporation  from time to time, the Audit Committee
shall take  reasonable  steps to identify  which of the  services to be provided
would be deemed  non-audit  services which may be provided to the Corporation by
the independent  auditors,  and which would be deemed auditing services,  within
the meaning of Sections 201 and 202 of the  Sarbanes-Oxley  Act of 2002.  To the
extent  required by those  statutory  provisions,  all of such services shall be
pre-approved by the Audit Committee, or one or more independent director members
of the Audit  Committee  to whom such  pre-approval  authority  shall  have been
delegated  by the  Audit  Committee.  In no  event  shall  the  Audit  Committee
authorize or permit the  independent  auditors to provide any of the  prohibited
non-audit services described in Section 201 of the Sarbanes-Oxley Act of 2002.


Authority Over Management Activities Relating To Financial Matters

     The  Audit  Committee  has  the  following   specific  authority  over  the
activities of management in Financial Matters:

     (a)  To direct the chief  financial  officer or other members of management
          to meet with the Audit  Committee or the Board of Directors  from time
          to time, separately or in the presence of the independent auditors, or
          others,  to discuss Financial Matters or to prepare and submit reports
          to the Committee respecting Financial Matters.

     (b)  To assess the quality,  adequacy and appropriateness of the accounting
          principles and policies implemented and applied by the Corporation and
          the quality,  integrity  and accuracy of the  Corporation's  financial
          reporting,  and, in the Committee's  discretion,  from time to time or
          upon request,  to approve or disapprove such principles or policies or
          to approve, disapprove or mandate any changes therein.

Authority Respecting Complaints

     The Audit Committee shall establish  procedures for the receipt,  retention
and treatment of complaints  received by the Corporation  regarding  accounting,
internal  accounting  controls,  or auditing  matters.  Procedures shall also be
established by the Audit Committee for the confidential, anonymous submission by
employees of the Corporation of concerns  regarding  questionable  accounting or
auditing matters.

Investigations And Obtaining Advice

     The Audit  Committee  has the  authority to require  investigations  and to
obtain advice respecting the Corporation's Financial Matters and the Committee's
exercise of its  authority,  as the Committee  deems  necessary or  appropriate.
Without   limiting  the  foregoing,   the  Committee  has  authority  to  direct
management,  including  the  Corporation's  legal  counsel,  or the  independent
auditors to investigate any Financial  Matters and related issues and to provide
reports to the  Committee  respecting  such  investigation.  The  Committee  has
authority to meet with the  Corporation's  external general  counsel,  to obtain
advice  respecting the exercise of the Committee's  authority and to direct such
external counsel to investigate such legal issues relating to Financial  Matters
and to report to the Committee  regarding same, as the Committee deems necessary
or appropriate.  The Committee has authority,  on behalf of the Corporation,  to
engage  independent  advisors whom the Committee may designate to provide advice
and  guidance to the  Committee  respecting  the exercise of its  authority  and
issues  relating  to  Financial  Matters as the  Committee  deems  necessary  or
appropriate,  including,  without  limitation,  independent  legal counsel,  and
independent  financial  advisors which may include  investment  banking firms or
accounting  firms,  other  than the  independent  auditors.  The  Committee  has
authority  to  meet   separately   with,  and  to  receive  private  and,  where
appropriate,  privileged,  written  or  oral  communications  from  any of  such
advisors. The costs and fees of such advisors shall be paid by the Corporation.

Procedural Matters

     The  Audit  Committee  shall  meet  from  time to  time at the  call of its
Chairman or at the  direction  of the Board of  Directors.  The  Chairman of the
Audit  Committee  shall call a meeting of the Committee  upon the request of any
member  of the  Committee  or  the  Chairman  of the  Board  of  Directors.  The
provisions  of the Code of  By-laws  of the  Corporation  respecting  notice  of
meetings  and for action to be taken by the Board of  Directors  shall  apply to
meetings and actions of the Audit Committee.  The Audit Committee shall annually
update and review the Audit Committee Charter.

     The Chairman of the Audit  Committee  shall report on the activities of the
Committee  to the  Board of  Directors  from time to time  upon  request  of the
Chairman of the Board of Directors or of the Board of Directors.


Limitation

     Nothing in this  charter is  intended  to alter in any way the  standard of
conduct  that  applies  to any of the  directors  of the  Corporation  under the
Indiana Business Corporation Law, as amended ("IBCL"), and this Charter does not
impose,  nor shall it be interpreted to impose any duty on any director  greater
than, or in addition to, the duties or standard established by the IBCL.





[X]  PLEASE MARK VOTES
     AS IN THIS EXAMPLE

                                 REVOCABLE PROXY
                              RIVER VALLEY BANCORP

                         Annual Meeting of Shareholders
                                 April 21, 2004

     The  undersigned  hereby  appoints  Lonnie D.  Collins,  with full power of
substitution,  to act as  attorney  and  proxy for the  undersigned  to vote all
shares of common stock of River Valley Bancorp which the undersigned is entitled
to vote at the Annual  Meeting of  Shareholders  to be held at 430 Clifty Drive,
Madison, Indiana, on Wednesday, April 21, 2004, at 3:00 p.m., and at any and all
adjournments thereof, as follows:

                                             For    Withhold     For All Except
1.   The  election as  directors  of all     [_]       [_]           [_]
     nominees  listed  below,  except as
     marked to the contrary

              Jonnie L. Davis               Charles J. McKay
          (for a one-year term)         (for a three-year term)

INSTRUCTIONS:  To withhold  authority to vote for any individual  nominee,  mark
"For All Except" and write that nominee's name in the space provided below;


- --------------------------------------------------------------------------------

In their  discretion,  the proxies are  authorized to vote on any other business
that may properly come before the Meeting or any adjournment thereof.

 The Board of Directors recommends a vote "FOR" each of the listed propositions.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

This Proxy may be revoked at any time prior to the voting thereof.

The undersigned  acknowledges  receipt from River Valley  Bancorp,  prior to the
execution of this Proxy,  of a Notice of the Meeting,  a Proxy  Statement and an
Annual Report to Shareholders.

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 BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS
OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

Please be sure to sign and date this Proxy in the box below.


                                        [Date:                              ]


[                                  ]        [                               ]
     Shareholder sign above                    Co-holder (if any) sign above

- --------------------------------------------------------------------------------

   Detach above card, sign, date and mail in postage paid envelope provided.

                              RIVER VALLEY BANCORP



- --------------------------------------------------------------------------------
Please sign as your name  appears on the envelope in which this card was mailed.
When signing as attorney, executor,  administrator,  trustee or guardian, please
give your full title. If shares are held jointly, each holder should sign.

                              PLEASE ACT PROMPTLY
                    SIGN, DATE & MAIL YOUR PROXY CARD TODAY
- --------------------------------------------------------------------------------

IF YOUR ADDRESS HAS CHANGED,  PLEASE  CORRECT THE ADDRESS IN THE SPACE  PROVIDED
BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.


- ----------------------------------------

- ----------------------------------------

- ----------------------------------------