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