MFB CORP.
                             121 South Church Street
                            Mishawaka, Indiana 46544
                                 (219) 255-3146


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

                         To Be Held On January 21, 1997



     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 Mishawaka
Federal Savings at 411 W. McKinley Avenue, Mishawaka, Indiana 46545, on Tuesday,
January 21, 1997, 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 2000.

     2.   Ratification  of Auditors.  Ratification  of the appointment of Crowe,
          Chizek and Company LLP as auditors  for MFB Corp.  for the fiscal year
          ending September 30, 1997.

     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 2, 1996,  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, 1996,
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 13, 1996



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
                                 (219) 255-3146

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------
                                       FOR

                         ANNUAL MEETING OF SHAREHOLDERS

                                January 21, 1997

     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 21,
1997,  at the  McKinley  Branch  Office of Mishawaka  Federal  Savings 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
(formerly  known as Mishawaka  Federal  Savings) ("MFB  Financial").  This Proxy
Statement is expected to be mailed to the  shareholders on or about December 13,
1996.

     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 2, 1996
("Voting Record Date"),  will be entitled to vote at the Annual Meeting.  On the
Voting Record Date,  there were 1,781,517  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  2, 1996,  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)
          --------------------                           ------------------                      ---------
                                                                                             
   First Manhattan Co., General Partner                         176,483 (3)                        9.91%
     First Save Associates, L.P. and
     Second First Save Associates, L.P. (3)
   437 Madison Avenue
   New York, New York  10022

   Valley American Bank and                                     187,600 (4)                       10.53%
     Trust Company, Trustee
   101 North Main Street
   P.O. Box 328
   South Bend, Indiana  46624-0328

   John Hancock Mutual Life Insurance Company                   115,000 (5)                        6.46%
     John Hancock Subsidiaries, Inc.
     John Hancock Asset Management
     The Berkeley Financial Group
     John Hancock Advisers, Inc. (5)
   101 Huntington Avenue
   Boston, Massachusetts 02199

- - ----------
     (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 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)  Based upon 1,781,517 shares of Common Stock outstanding which does not
          include  options for 200,000 shares of Common Stock granted to certain
          directors,  officers  and  employees  of the  Holding  Company and MFB
          Financial.

     (3)  First  Manhattan Co. is a securities  broker and dealer and investment
          advisor.  First  Manhattan  Co. is the general  partner of each of the
          limited  partnerships  which own these  shares.  First  Manhattan  Co.
          disclaims  that  First Save  Associates,  L.P.  and Second  First Save
          Associates,  L.P., both of which are New Jersey limited  partnerships,
          constitute a group.  First Save  Associates,  L.P. has sole voting and
          dispositive  power with respect to 105,000 of he shares  listed above.
          Second Save  Associates,  L.P. has sole voting and  dispositive  power
          with respect to 71,483 of the shares listed above.

     (4)  These shares are held by the Trustee of the Holding Company's Employee
          Stock  Ownership  Plan. 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.

     (5)  Sole voting and dispositive power with respect to these shares is held
          by John Hancock Advisers,  Inc., a registered  investment adviser. The
          other listed  companies  directly or  indirectly  control John Hancock
          Advisers,  Inc.  Of the listed  shares,  100,000  are held by the John
          Hancock  Regional  Bank Fund and 15,000  are held by the John  Hancock
          Bank and Thrift Opportunity Fund.


                       PROPOSAL I -- ELECTION OF DIRECTORS

     The Board of Directors consists of seven members.  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 M.
Gilbert Eberhart, DDS and Dr. Jonathan E. Kintner, OD, each of whom is a current
director of the Holding  Company.  If elected by the  shareholders at the Annual
Meeting, the terms of Messrs. Eberhart and Kintner will expire in 2000.




     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 2,      Percentage
Name                                Director            Since            Since           1996 (1)         of Class
- - ----------------------------      -------------      -----------     ------------     --------------     ----------
Director Nominees:
- - ------------------
                                                                                               
M. Gilbert Eberhart, DDS              2000              1979             1994           41,900(2)            2.34%
Dr. Jonathan E. Kintner, OD           2000              1977             1994           40,420(2)            2.25%
Directors Continuing in Office:
Thomas F. Hums                        1996              1961             1994           73,354(3)            4.01%
Michael J. Marien                     1996              1987             1994           50,300(2)            2.80%
Marian K. Torian                      1998              1975             1994           25,950(2)            1.45%
Charles J. Viater                     1996              1995             1995           23,975(4)            1.34%
Reginald H. Wagle                     1998              1982             1994           34,100(2)            1.90%
All directors and executive officers
as a group (10 persons)                                                                 354,271(5)          18.40%

- - ----------
(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)  Of these shares,  12,000 shares are subject to a stock option granted under
     the MFB Corp.  Stock  Option Plan (the "Option  Plan"),  and 2,940 are held
     under MFB Financial's Recognition and Retention Plan and Trust (the "RRP").

(3)  Of these  shares,  50,000 are subject to a stock option  granted  under the
     Option  Plan,  and 3,254  shares were  allocated  to Mr. Hums under the MFB
     Financial Employee Stock Ownership Plan and Trust (the"ESOP").

(4)  Includes  475  shares  allocated  to Mr.  Viater  under the ESOP.  Does not
     include  26,000 shares  subject to stock  options  granted under the Option
     Plan which are not exercisable within 60 days of the Voting Record Date.

(5)  The total of such shares  includes  144,000 shares subject to stock options
     granted under the Option Plan, 21,900 shares which are held under the RRPs,
     and 10,481 shares allocated to such persons under the ESOP. 

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

     M. Gilbert Eberhart,  DDS (age 62) has served as Secretary of MFB Financial
since 1987. He is also a dentist based in Mishawaka.

     Thomas F. Hums (age 63) is retired and  perviously  served as President and
Chief Executive  Officer of the Holding Company and MFB Financial.  

     Dr. Jonathan E. Kintner, OD (age 53) is an optometrist based in Mishawaka.

     Michael  J.  Marien  (age  48)  is  a  Sales  Representative  with  Signode
Corporation, a division of ITW.



     Marian K. Torian (age 75) serves as the Holding  Company's  Chairman of the
Board and has served as Chairman of MFB Financial and of MFB Financial Services,
Inc. since 1977. She also served as a teacher with School City of Mishawaka.

     Charles J. Viater (age 42) has served as the President and Chief  Executive
Officer of the Holding  Company and of MFB  Financial  since  September 1, 1995.
During the prior five years,  he served as Executive  Vice  President  and Chief
Financial  Officer of Amity Federal  Savings  (Tinley Park,  Illinois) which was
acquired by another financial institution in 1995.

     Reginald H. Wagle (age 54) 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 Holding  Company's Board of Directors  intends to appoint  Christine A.
Lauber as a non-voting  advisory director of the Holding Company effective as of
the date of the Annual  Meeting.  Ms.  Lauber  would serve for a one-year  term,
would be entitled to attend meetings of the Holding Company's Board of Directors
and would receive  advisory  director fees of $4,000 per year and $425 per Board
meeting  attended.  Ms.  Lauber is a  certified  public  accountant  in  private
practice in South Bend, 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, 1996, the Board of Directors of
the  Holding  Company  met or acted by  written  consent 13 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  Stock  Compensation  Committee.  All  committee  members  are
appointed by the Board of Directors.

     The Audit  Committee,  comprised of all members of the Board of  Directors,
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  held one meeting  during the fiscal year ended  September  30,
1996.

     The Stock Compensation  Committee administers the Option Plan and the RRPs.
The members of that  Committee are Mrs.  Torian and Messrs.  Eberhart,  Kintner,
Marien and Wagle. It held one meeting during the fiscal year ended September 30,
1996.

     The Board of Directors  nominated  the slate of directors  set forth in the
Proxy  Statement.  Although the Board of  Directors of the Holding  Company 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.



Management Remuneration and Related Transactions

     Remuneration of Named Executive Officers

     During the fiscal year ended September 30, 1996, 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 two fiscal  years of the  persons who served as chief
executive  officer of the Holding Company during the fiscal year ended September
30, 1996 (the "Named Executive Officer"). There were no other executive officers
of the Holding  Company who earned  over  $100,000 in salary and bonuses  during
that fiscal year.




                                                Summary Compensation Table
                                                                                Long Term Compensation
                                                                               ------------------------
                                                 Annual Compensation                   Awards
                                     ----------------------------------------  -------------------------
Name                                                                Other                                  All
and                                                                 Annual     Restricted   Securities    Other
Principal                   Fiscal                                  Compen-       Stock     Underlying   Compen-
Position                     Year     Salary ($)(1)   Bonus ($)  sation($)(2)   Awards($)   Options(#)  sation($)(3)
- - --------                     ----     -------------   ---------  ------------   ---------   ----------  ------------
                                                                                         
Charles J. Viater (4)        1996      $127,203          ---          ---         ---         10,000 (5)    $4,750
     President and Director  1995      $  10,663         ---          ---         ---         20,000 (6)       ---

- - ----------
(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  to  the  MFB  Financial  Savings
     Employee Stock  Ownership Plan and Trust  allocable to the Named  Executive
     Officer.

(4)  Mr. Hums retired as President  and Chief  Executive  Officer of the Holding
     Company and Mr. Viater  assumed those  positions on September 1, 1995.  Mr.
     Viater was not previously employed by the Holding Company or MFB Financial.

(5)  These options vest at the rate of 20% per year commencing August 9, 1997.

          (6)  These  options  vest  at the  rate  of 20%  per  year  commencing
     September 1, 1996.

     Stock Options

     The  following  table sets  forth  information  related to options  granted
during  fiscal year 1996 to the only Named  Executive  Officer to receive  stock
options during that period.




                                     Option Grants - Last Fiscal Year
                                             Individual Grants
- - ------------------------------------------------------------------------------------------------------
                                                % of Total
                                              Options Granted        Exercise or
                            Options            to Employees           Base Price            Expiration
     Name                Granted(#)(1)        In Fiscal Year         ($/Share)(2)             Date(3)
     ----                -------------        --------------         ------------             -------
                                                                                 
Charles J. Viater            10,000               100%                 $15.25                8/8/2006

- - ----------
(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
     Stock  Compensation  Committee,  after March 24, 1997, in shares of Holding
     Company Common Stock or a combination  thereof.  The option  exercise price
     equaled the market value of a share of the Holding  Company Common Stock on
     the date of grant.

(3)  The options  become  exercisable  as to 2,000 shares on August 9, 1997, and
     become exercisable as to 2,000 more shares on each of August 9, 1998, 1999,
     2000 and 2001.

     The following  table includes the number of shares covered by stock options
held by the Named Executive  Officer as of September 30, 1996. 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  Officer did not
exercise any stock options during the fiscal year.






                 Outstanding Stock Option Grants and Value Realized As Of 9/30/96
- - ------------------------------------------------------------------------------------------------------------------
                                       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                     4,000              26,000                  $15,000               $95,000

- - ----------
(1)  Amounts  reflecting  gains on outstanding  options are based on the average
     between the high and low prices for the shares on September 30, 1996, which
     was $18.75 per share.

(2)  The shares represented could not be acquired by the Named Executive Officer
     as of September 30, 1996.

Employment Contracts

     MFB  Financial has entered into a three-year  employment  contract with Mr.
Viater,  the Holding  Company's Named Executive  Officer.  The contract  extends
annually for an additional  one-year term to maintain its three-year term if the
Board of Directors of MFB  Financial  determines  to so extend it, unless notice
not to extend is properly  given by either  party to the  contract.  Mr.  Viater
receives  salary  under the  contract  equal to his  current  salary  subject to
increases approved by the Board of Directors.  The contract also provides, among
other  things,  for  participation  in other fringe  benefits and benefit  plans
available to MFB Financial's employees.  Mr. Viater may terminate his employment
upon sixty days' written  notice to MFB  Financial.  MFB Financial may discharge
him for cause (as  defined in the  contract)  at any time or in  certain  events
specified  by  OTS  regulations.   If  MFB  Financial  terminates  Mr.  Viater's
employment  for other than cause or if Mr. Viater  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 in the Holding Company (as defined below). In addition, during
such period,  he 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,  Mr. Viater 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.  Mr.  Viater's  employment  may not be
terminated by MFB Financial  without cause. If the payments  provided for in the
contract,  together with any other payments made to Mr. Viater 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
$360,000 to Mr. Viater.  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 Mr. Viater
should he voluntarily terminate his employment without cause or be terminated by
MFB Financial for cause.  Similar  contracts have been entered into with respect
to three other executive officers of the Holding Company.

Compensation of Directors

     All directors of MFB Financial receive an annual fee of $4,000,  plus a fee
of $425 per Board meeting  attended.  Members of Board  Committees,  who are not
employees  of MFB  Financial,  are paid a separate  fee of $30 per  meeting.  As
Chairman  of the  Board  of  MFB  Financial,  Mrs.  Torian  receives  additional
directors' fees of $2,600 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.

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.



                     PROPOSAL II -- RATIFICATION OF AUDITORS

     The Board of Directors proposes for the ratification of the shareholders at
the Annual Meeting the appointment of Crowe,  Chizek and Company LLP,  certified
public accountants,  as independent auditors for the fiscal year ended September
30, 1997. Crowe, Chizek and Company LLP has served as auditors for MFB Financial
since 1977. A representative of Crowe, Chizek and Company LLP will be present at
the Annual Meeting with the opportunity to make a statement if he so desires. He
will also be available to respond to any appropriate questions  shareholders may
have.

             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 during the
fiscal year ended September 30, 1996, 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 and  included in the Holding  Company's
proxy  statement,  must be received at the main office of the Holding Company no
later than 120 days in advance of December 13, 1997. Any such proposal should be
sent to the  attention  of the  Secretary  of the  Holding  Company at 121 South
Church Street, Mishawaka, Indiana, 46544.

                                  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 13, 1996



|X|  PLEASE MARK VOTES          REVOCABLE PROXY
     AS IN THIS EXAMPLE            MFB CORP.

[LEFT COLUMN]


                         ANNUAL MEETING OF SHAREHOLDERS
                                JANUARY 21, 1997

         The  undersigned  hereby  appoints  Michael J. Portolese and Timothy C.
Boenne with full powers of substitution, to act as attorneys and proxies for the
undersigned  to vote  all  shares  of  capital  stock  of MFB  Corp.  which  the
undersigned is entitled to vote at the Annual Meeting of Shareholders to be held
at the McKinley Branch Office, 411 W. McKinley Avenue,  Mishawaka,  Indiana,  on
Tuesday,  January  21,  1997,  at 7:00  P.M.,  and at any  and all  adjournments
thereof, as follows:



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


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


                                  SEE ATTACHED

[RIGHT COLUMN]


                                                   For     With-     For All
                                                           hold      Except
1.    The election as directors of M.              |_|     |_|         |_|
      Gilbert Eberhart, DDS and Dr. Jonathan
      E. Kintner, OD, each for a three year term
      (except as marked to the contrary below).

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

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

                                                   For   Against    Abstain

2.       Ratification of the appointment of        |_|     |_|         |_|
         Crowe Chizek & Co. as audi-
         tors for the fiscal year ending
         September 30, 1997.

     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 MFB Corp., 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.





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

                                    MFB CORP.


- - --------------------------------------------------------------------------------
   Please sign as your name appears hereon. 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
- - --------------------------------------------------------------------------------