SCHEDULE 14A INFORMATION

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

Filed by Registrant        [ X ]

Filed by a Party other than the Registrant  [   ]

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 ss. 240.14A-11(c) or ss. 240.14a-12

                             PERMANENT BANCORP, INC.
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- - --------------------------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A.

[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).

[ ] 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:
        ________________________.

    2)  Aggregate   number  of   securities   to  which   transaction   applies:
        _______________________.

    3)  Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange  Act Rule 0-11 (Set forth the amount on which the
        filing   fee  is   calculated   and  state   how  it  was   determined):
        _______________________.

    4)  Proposed      maximum      aggregate      value     of      transaction:
        _______________________.

    5)  Total fee paid: _______________________.

[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee  is  offset as  provided  by  Exchange  Act
    Rule 0-11(a)(2) and identify the previous  filing by registration  statement
    number,  or the  Form or  Schedule  and the  date  of its  filing.

    1) Amount Previously Paid: __________________________.

    2) Form, Schedule or Registration Statement No.: ___________________.

    3) Filing Party: ___________________________________.

    4) Date  Filed:   ____________________________________.

                         [Permanent Bancorp Letterhead]









                                                                   June 26, 1996



Dear Fellow Stockholder:

         On  behalf  of the  Board of  Directors  and  management  of  Permanent
Bancorp,  Inc.,  we  cordially  invite  you to  attend  the  Annual  Meeting  of
Stockholders of the Company. The Meeting will be held at 4:00 p.m.,  Evansville,
Indiana time, on July 23, 1996, at the main office of the Company located at 101
Southeast Third Street, Evansville, Indiana.

         In addition to the election of directors,  stockholders are being asked
to ratify the  appointment  of Deloitte & Touche LLP as the Company's  auditors.
Accordingly,  your Board of Directors  unanimously  recommends that you vote FOR
the election of the nominees  for  director  and the  appointment  of Deloitte &
Touche LLP.

         We  encourage  you to attend the Meeting in person.  Whether or not you
plan to attend,  however,  please read the  enclosed  Proxy  Statement  and then
complete,  sign and date the  enclosed  proxy and return it in the  accompanying
postpaid  return  envelope as promptly as  possible.  This will save the Company
additional  expense in  soliciting  proxies and will ensure that your shares are
represented at the Meeting.

         Thank you for your attention to this important matter.


                                                Very truly yours,



                                                Donald P. Weinzapfel
                                                Chairman of the Board, President
                                                and Chief Executive Officer

                             PERMANENT BANCORP, INC.
                           101 Southeast Third Street
                            Evansville, Indiana 47708
                                 (812) 428-6800

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To be Held on July 23, 1996


         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Meeting") of Permanent  Bancorp,  Inc. (the "Company") will be held at the main
office  of the  Company  located  at 101  Southeast  Third  Street,  Evansville,
Indiana, at 4:00 p.m. Evansville, Indiana time, on July 23, 1996.

         A Proxy Card and a Proxy Statement for the Meeting are enclosed.

         The Meeting is for the purpose of considering and acting upon:

         1.  The election of three directors of the Company;

         2.  The ratification of the appointment of Deloitte & Touche LLP as
             auditors for the Company for the fiscal year ending March 31, 1997;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments or  postponements  thereof.  The Board of Directors is not aware of
any other business to come before the Meeting.

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned.  Stockholders  of record at the close of business on June 7, 1996 are
the  stockholders  entitled  to vote at the  Meeting  and  any  adjournments  or
postponements thereof.

         You are requested to complete and sign the enclosed Proxy Card which is
solicited  on behalf of the Board of  Directors,  and to mail it promptly in the
enclosed  envelope.  The Proxy  will not be used if you  attend  and vote at the
Meeting in person.

                                              By Order of the Board of Directors




                                                Donald P. Weinzapfel
                                                Chairman of the Board, President
                                                and Chief Executive Officer



Evansville, Indiana
June 26, 1996


    IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE
       OF FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING.
           A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.
           NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.

                                 PROXY STATEMENT


                             PERMANENT BANCORP, INC.
                           101 Southeast Third Street
                            Evansville, Indiana 47708
                                 (812) 428-6800


                         ANNUAL MEETING OF STOCKHOLDERS
                                  July 23, 1996


      This Proxy Statement is furnished in connection  with the  solicitation on
behalf of the Board of Directors of Permanent  Bancorp,  Inc. (the "Company") of
proxies to be used at the Annual  Meeting of  Stockholders  of the Company  (the
"Meeting") which will be held at the main office of the Company,  located at 101
Southeast  Third Street,  Evansville,  Indiana,  on July 23, 1996, at 4:00 p.m.,
Evansville,  Indiana time, and all adjournments of the Meeting. The accompanying
Notice of Annual  Meeting and this Proxy  Statement  are first  being  mailed to
stockholders  on or about June 26,  1996.  Certain of the  information  provided
herein relates to Permanent  Federal  Savings Bank (the "Bank"),  a wholly owned
subsidiary of the Company.

      At the  Meeting,  stockholders  of the Company are being asked to consider
and vote upon (i) the  election  of three  directors  of the  Company and (ii) a
proposal to ratify the  appointment  of  Deloitte & Touche LLP as the  Company's
auditors for the fiscal year ending March 31, 1997.

Vote Required and Proxy Information

      All shares of common stock of the  Company,  par value $.01 per share (the
"Common  Stock"),  represented  at the  Meeting  by  properly  executed  proxies
received  prior  to or at the  Meeting  and not  revoked,  will be  voted at the
Meeting in accordance with the  instructions  thereon.  If no  instructions  are
indicated,  properly  executed  proxies  will be voted for the  nominees and the
adoption of the proposal set forth in this Proxy Statement. The Company does not
know of any matters,  other than as  described in the Notice of Annual  Meeting,
that are to come before the Meeting. If any other matters are properly presented
at the Meeting for action,  the persons  named in the enclosed form of proxy and
acting  pursuant  thereto  will have the  discretion  to vote on such matters in
accordance with their best judgment.

      Directors  shall be elected by a plurality of the votes  present in person
or  represented  by proxy at the Meeting and entitled to vote on the election of
directors. In all matters other than the election of directors,  the affirmative
vote of the majority of shares  present in person or represented by proxy at the
Meeting and entitled to vote on the matter shall be the act of the stockholders.
Proxies  marked to abstain  with  respect to a proposal  have the same effect as
votes  against  the  proposal.  Broker  non-votes  have no  effect  on the vote.
One-third of the shares of the Common Stock, present in person or represented by
proxy, shall constitute a quorum for purposes of the Meeting.
Abstentions  and broker  non-votes  are counted for  purposes of  determining  a
quorum.

      A proxy  given  pursuant to this  solicitation  may be revoked at any time
before it is voted.  Proxies may be revoked by: (i) filing with the Secretary of
the Company at or before the Meeting a written  notice of  revocation  bearing a
later date than the proxy,  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  Meeting,  or (iii)  attending  the Meeting  and voting in person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy). Any written notice revoking a proxy should be delivered to Carl E. Root,
Secretary,  Permanent  Bancorp,  Inc., 101 Southeast  Third Street,  Evansville,
Indiana 47708.

Voting Securities and Certain Holders Thereof

         Stockholders of record as of the close of business on June 7, 1996 will
be entitled to one vote for each share then held.  As of that date,  the Company
had 2,248,691 shares of Common Stock issued and outstanding. The following table
sets forth  information  regarding  share  ownership  of:  (i) those  persons or
entities known by management to  beneficially  own more than five percent of the
Common Stock, and (ii) all directors and executive officers as a group.


                                                     Shares          Percent
                                                  Beneficially         of
Beneficial Owner                                     Owned            Class
- - ----------------                                     -----            -----
                                                                      
Permanent Bancorp, Inc.                            113,878(1)          5.1
 Employee Stock Ownership Plan                        
  101 Southeast Third Street
  Evansville, Indiana  47708

John Hancock Mutual Life Insurance Company, et al. 203,500(2)          9.1  
  John Hancock Place
  P.O. Box 111
  Boston, Massachusetts  02117

Rahmi Soyugenc                                     129,823(3)          5.8   
  119 LaDonna Boulevard
  Evansville, Indiana  47711

Directors and executive officers                   221,862(4)          9.9   
 of the Company and the Bank
 as a group (14 persons)                                       
- - -----------------------

(1) First Bankers Trust Co., N.A.,  Quincy,  Illinois,  the trustee of the ESOP,
    has sole voting and  investment  power over the  113,878  shares held by the
    Company's  Employee  Stock  Ownership  Plan (the "ESOP") which have not been
    allocated to participants, and may be deemed under applicable regulations to
    beneficially own such shares.  Participants under the ESOP have the right to
    direct the voting of the 52,757  shares  allocated  to their ESOP  accounts.
    Under the terms of the ESOP,  unallocated shares are voted by the trustee in
    the same proportion  that the  participants  vote the allocated  shares with
    respect to each issue being voted upon.

(2) As reported in amendment  number 1 to Schedule 13G,  dated January 27, 1996,
    by  John  Hancock  Mutual  Life   Insurance   Company  and  certain  of  its
    subsidiaries,  including John Hancock Advisers, Inc., an investment advisor,
    which reported sole voting and  investment  power over 203,500 shares of the
    Common Stock held by two management companies for which it acts as advisor.

(3) As reported in a Schedule 13D,  dated April 4, 1995,  in which Mr.  Soyugenc
    reported sole voting and investment  power over 129,823 shares of the Common
    Stock.

(4) This amount  includes  shares held directly,  as well as shares held jointly
    with family members, shares held in retirement accounts, shares allocated to
    the  accounts  of such  persons  under the ESOP,  shares held in a fiduciary
    capacity,  held by certain of the group members' families, or held by trusts
    of which the group  member is a trustee  or  substantial  beneficiary,  with
    respect  to which  shares  the  group  member  may be deemed to have sole or
    shared  voting  and/or  investment  power.  This  amount  also  includes  an
    aggregate of 45,626  shares  awarded  under the  Company's  Recognition  and
    Retention  Plan (the  "RRP")  to the  group  members  (adjusted  for  shares
    withheld by the Company to satisfy tax withholding obligations).  Holders of
    RRP shares have sole voting and investment  power over the vested portion of
    such  shares and sole  voting  and no  investment  power  over the  unvested
    portion of such  shares.  This amount also  includes an  aggregate of 86,287
    shares subject to options  awarded under the Company's 1993 Stock Option and
    Incentive  Plan  (the  "Stock  Option  Plan")  which  have  vested  and  are
    exercisable  within 60 days of the date  hereof.  This  amount  excludes  an
    aggregate of 84,443 shares subject to options granted under the Stock Option
    Plan which have not  vested  and are not  exercisable  within 60 days of the
    date hereof.



                            I. ELECTION OF DIRECTORS

General

      The Company's Board of Directors  currently consists of eight members as a
result of the  resignation of Mr. Kent R.  Bernhardt who has resigned  effective
May 31,  1996.  Mr.  Bernhardt  served as a director  of the  Company  since its
incorporation  and as a director  of the Bank since  1991.  Each of the  current
directors  of the  Company  has  served in such  capacity  since  the  Company's
organization in December 1993, except for Mr. Butterfield,  who joined the Board
on January  1, 1995.  The Board is  divided  into three  classes,  each of which
contains one-third of the Board. One-third of the directors is elected annually.
Directors of the Company are generally elected to serve for a three-year term or
until their respective successors are elected and qualified.

      The following  table sets forth certain  information,  as of June 7, 1996,
regarding the  composition of the Company's  Board of Directors,  including each
director's  term of  office.  The Board of  Directors  acting as the  nominating
committee has recommended and approved the nominees  identified in the following
table.  It is  intended  that the  proxies  solicited  on behalf of the Board of
Directors  (other  than  proxies in which the vote is  withheld as to a nominee)
will be voted at the Meeting FOR the election of the nominees  identified below.
If a nominee is unable to serve,  the shares  represented  by all valid  proxies
will be voted  for the  election  of such  substitute  nominee  as the  Board of
Directors may recommend. At this time, the Board of Directors knows of no reason
why any nominee may be unable to serve, if elected.  Except as disclosed herein,
there are no  arrangements or  understandings  between the nominee and any other
person pursuant to which the nominee was selected.



                                                                                              Shares of
                                                                                            Common Stock      Percent
                                             Position(s) Held       Director    Term to     Beneficially        of
              Name                Age         in the Company        Since(1)    Expire        Owned(2)         Class
- - -------------------------------  -----       ----------------       --------   --------      ----------       ------
                                                                                                     
                                                       NOMINEES

Donald P. Weinzapfel              59    Chairman of the Board,        1978       1999         80,243(5)         3.6
                                        President and Chief
                                        Executive Officer

John R. Stone                     64    Director                      1992       1999         31,486(6)         1.4

James D. Butterfield              39    Director                      1995       1999          1,190            (3)

                                            DIRECTORS CONTINUING IN OFFICE

Daniel F. Korb                    64    Director                      1981       1997          9,858            (3)

Robert L. Northerner              67    Director                      1978       1997          7,308            (3)

James W. Vogel                    67    Director                      1975       1997         16,308            (3)

John W. Forster                   68    Director                      1978       1998          6,808            (3)

Jack H. Kinkel                    56    Director                      1975       1998         22,608(4)         1.0



(1) Includes service as a director of the Bank.

(2) Amounts  include  shares held directly and jointly with family  members,  as
    well as shares which are held in  retirement  accounts,  held in a fiduciary
    capacity,  held by certain  members  of the  director's  family,  or held by
    trusts of which the director is a trustee or substantial  beneficiary,  with
    respect to which shares the respective  directors may be deemed to have sole
    or shared voting and/or investment power. Amounts also include 17,015, 6,667
    and 1,428 shares of  restricted  stock  granted  under the RRP (adjusted for
    shares  withheld by the Company to satisfy tax  withholding  obligations) to
    Mr.  Weinzapfel,  Mr.  Stone  and each of the other  non-employee  directors
    (other than Mr. Butterfield), respectively. Forty percent of the restricted
    shares have vested to date (other than Mr. Stone's shares, which are 100% 
    vested), over  which shares such persons have  sole voting and investment 
    power.  Holders of restricted stock have sole voting and no investment power
    over the unvested portion of their RRP shares.  Amounts also include 
    35,707, 23,805, 1,190 and 2,380 shares  subject to options awarded under the
    Stock Option Plan to Mr. Weinzapfel, Mr. Stone, Mr. Butterfield and to each
    of the other non-employed directors  of the  Company,  respectively,  which
    have  vested and which are exercisable within 60 days of the date hereof. 
    Amounts exclude 35,708, 3,571 and 2,380 shares  subject to options  granted
    under the Stock Option Plan to  Mr. Weinzapfel, Mr.  Butterfield and to each
    of the  other  non-employed directors, respectively, which  have not vested
    and are not  exercisable within 60 days of the date hereof.

(3) Less than one percent.

(4) Includes  8,400 shares held  directly,  10,000 shares held as profit sharing
    plan trustee and 400 shares held as custodian for minor  grandchildren under
    the Uniform Gifts to Minors Act.

(5) Includes  23,757 shares held directly,  580 shares held by Mr.  Weinzapfel's
    spouse and 3,184 shares held in Mr. Weinzapfel's account under the ESOP.

(6) Includes 1,014 shares held in Mr. Stone's account under the ESOP.


         The  principal  occupation  of each director of the Company and each of
the nominees for director is set forth below.  All  directors  and nominees have
held their present position for at least five years unless otherwise indicated.

         Donald P. Weinzapfel.  Mr.  Weinzapfel  joined the Bank in 1978 as Vice
President  and  Director  upon  the  merger  of Home  Federal  Savings  and Loan
Association  of  Evansville  into the Bank. He has served as President and Chief
Executive  Officer  of the Bank since 1985 and as  Chairman  of the Board  since
1990. Mr.  Weinzapfel is responsible for directing and overseeing all aspects of
the Bank's  operations.  Mr. Weinzapfel also serves as President and Director of
the Bank's  subsidiaries,  Perma Service Corp. and Permanent  Insurance  Agency,
Inc.

         John R. Stone. Until his retirement, effective April 1, 1995, Mr. Stone
served  as an  Executive  Vice  President  of the Bank  from  January  1990,  as
Secretary of the Bank from January 1994, and served in several capacities in the
Bank's lending department since joining the Bank in 1964.

         James D. Butterfield. Mr. Butterfield joined the Board of Directors on
January 1, 1995.  Since 1987, Mr. Butterfield has served as President of Smith &
Butterfield, Inc., a large office equipment and supply firm in the Evansville 
area.

         Daniel F. Korb.  Prior to his retirement on December 31, 1993, Mr. Korb
served as Executive  Vice  President and Secretary of the Bank.  Mr. Korb joined
the Bank in 1953,  was promoted to Executive  Vice  President in 1985 and became
Secretary in 1990.

         Robert L.  Northerner.  Since 1991,  Mr.  Northerner has served as Vice
President  of Sales and  General  Manager  of The Floor  Covering  Emporium,  an
Evansville-based  floor  covering  company.  Prior thereto,  Mr.  Northerner was
co-owner  (along  with  Director  Vogel) and served as  President  of Dale Sales
Company,  Inc.,  a  service  merchandising  company,  prior to its  merger  into
Roundy's,   another  service  merchandising   company.  After  the  merger,  Mr.
Northerner  served  as Vice  President  of Sales  for the  Evansville  branch of
Roundy's from 1985 to 1989.

         James W. Vogel.  Mr. Vogel is Secretary-Treasurer of Results Oriented,
Inc., a service merchandising  company based in Indianapolis. Mr. Vogel  was
founder and co-owner (along with Director Northerner) of Dale Sales Company, 
Inc. from 1952 to 1985, when this business was sold to Roundy's.

         John W. Forster. Prior to his retirement in 1985, Mr. Forster was owne
and manager of Key Markets, a grocery located in Evansville, since 1951.

         Jack H. Kinkel.   Mr. Kinkel is President of Jack R. Kinkel  &  Son 
Architects, P. C. and has been in private practice since 1964.  Mr. Kinkel is a
licensed architect in Indiana, Kentucky and Illinois.  He is certified by the
National Council of Architectural Registration Boards and is a member of the 
American Institute of Architects.

Meetings and Committees of the Board of Directors

         Meetings and Committees of the Company. Meetings of the Company's Board
of Directors are generally held on a monthly basis,  as necessary.  The Board of
Directors held 12 regular  meetings  during fiscal 1996.  During fiscal 1996, no
incumbent  director of the Company  attended  fewer than 75% of the aggregate of
the total number of Board  meetings or meeting held by the Board  committees  on
which he served.

         The Board of Directors of the Company has standing Executive, Audit and
Compensation Committees.

         The  Executive  Committee is comprised  of  Directors  Korb,  Vogel and
Northerner.  The Executive  Committee  meets on an as needed basis and exercises
the  power of the Board of  Directors  between  Board  meetings,  to the  extent
permitted by Delaware law. This Committee did not meet during fiscal 1996.

         The Audit  Committee  recommends  independent  auditors  to the  Board,
reviews the results of the auditors'  services,  reviews with management and the
internal auditors the systems of internal control and internal audit reports and
assures  that the books and records of the Company are kept in  accordance  with
applicable  accounting  principles  and  standards.  The  members  of the  Audit
Committee are Directors  Kinkel,  Bernhardt and Forster.  During the fiscal year
ended  March 31,  1996,  this  Committee  did not meet;  rather,  the full Board
performed its function.

         The Compensation  Committee is composed of Directors  Vogel,  Bernhardt
and Forster. This Committee is responsible for administering the Company's Stock
Option Plan and RRP. This  Committee met once during the fiscal year ended March
31, 1996.

         The  entire  Board of  Directors  acts as a  nominating  committee  for
selecting  nominees for election as  directors.  While the Board of Directors of
the Company will consider  nominees  recommended by stockholders,  the Board has
not actively  solicited  such  nominations.  Pursuant to the  Company's  Bylaws,
nominations by stockholders must be delivered in writing to the Secretary of the
Company at least 30 days prior to the date of the Meeting.

         Meetings  and  Committees  of the Bank.  The Bank's  Board of Directors
meets monthly and may have additional  special meetings upon the written request
of the Chairman of the Board or at least three directors. The Board of Directors
met 12 times during the fiscal year ended March 31, 1996. During fiscal 1996, no
incumbent  director of the Bank attended  fewer than 75% of the aggregate of the
total  number of Board  meetings  and the total  number of meetings  held by the
committees of the Board of Directors on which he served.

         The Bank has standing Audit and Compensation Committees.

         The Audit  Committee meets quarterly to review the adequacy of internal
and external audit controls and directly supervises the Bank's Internal Auditor.
The Audit  Committee  also  recommends  the selection of the Bank's  independent
auditors to the Board of Directors, meets with the auditors to discuss the scope
and to review the  results of the annual  audit and acts as liaison  between the
Board and management and the auditors.  Board members of this Committee  include
Directors Kinkel (Chairman), Forster, Bernhardt,  Butterfield and Weinzapfel (ex
officio). This Committee met four times during fiscal 1996.


         The  Compensation  Committee  meets  annually  to review  salaries  and
directors  fees  as  well  as the  performance  of  officers,  and to  recommend
compensation  adjustments  to the full Board.  This  Committee  is  comprised of
Directors  Vogel  (Chairman),  Northerner,  Bernhardt,  Korb and  Weinzapfel (ex
officio). During fiscal 1996, this Committee met twice.

Director Compensation

         Fees.  The  Company's  directors are not paid fees for their service in
such capacity.  Non-employee  directors of the Bank are paid a fee of $1,000 per
quarter plus $500 per Board  meeting  attended.  Employee  members of the Bank's
Board  receive  $500  for  each  Board  meeting  attended.  No fee is  paid  for
membership on the Bank's committees.

         Deferred Compensation Agreements.  The Bank has entered into a Director
Deferred Compensation Agreement ("DDCA") with each non-employee director,  other
than  Messrs.  Stone and  Butterfield.  The DDCAs  are  unfunded,  non-qualified
agreements which provide for retirement,  death and disability  benefits for the
participants  or  their  designated   beneficiaries.   Under  the  DDCAs,   each
non-employee  director  may,  for a period of up to five  years,  make an annual
election  to defer  receipt of all or a portion of his  monthly  director  fees.
Deferred amounts are credited with interest, compounded monthly, at a rate equal
to the greater of (i) the Seven Year Treasury  Constant  Maturity Index plus 200
basis points,  or (ii) a 10% annualized  rate. When the director reaches the age
specified in his DDCA (generally  between age 70 and 73), he will be entitled to
receive  his  accrued  benefit  payable  over a 10-year  period.  The DDCAs also
provide for  disability and death  benefits,  including a $10,000 burial expense
payment. Until disbursed, the amounts directed to be deferred are subject to the
claims of general creditors.


Executive Compensation

         The Company has not paid any  compensation  to its  executive  officers
since its  formation.  The  Company  does not  presently  anticipate  paying any
compensation to such persons until it becomes actively involved in the operation
or acquisition of businesses other than the Bank.

         The following table sets forth information regarding  compensation paid
by the Bank to its Chief Executive  Officer for services  rendered during fiscal
years ended March 31, 1996,  1995 and 1994. No other  executive  officer made in
excess of $100,000 during the fiscal year ended March 31, 1996.




                                                  SUMMARY COMPENSATION TABLE
                                                                                 
                                                                                Long Term
                                                                               Compensation
                                            Annual Compensation                   Awards
                                     ---------------------------------- ----------------------------
                                                                          Restricted
                                                                            Stock        Options/            All Other
    Name and Principal Position        Year       Salary       Bonus       Award(s)        SARs            Compensation
                                                   ($)          ($)          ($)            (#)               ($)(1)
- - ------------------------------------ --------  ------------ ----------- -------------- ------------- -------------------------
                                                                                             
Donald P. Weinzapfel                   1996      $156,600       ---           ---           ---                $4,879
President and Chief                    1995       140,016       ---           ---           ---                 3,826
Executive Officer                      1994       127,074    $3,683(2)   $238,050(3)     71,415(4)              3,827
==================================== ========  ============ =========== ============== ============= =========================


(1) 1996:  Matching  contributions  to Mr.  Weinzapfel's  account  in the Bank's
    401(k) Plan, $1,581;  life insurance premiums,  $3,298;  1995: $350, $3,476;
    1994: $0, $3,827.

(2) Represents a bonus equal to two percent of salary which was paid to each of
    the Bank's employees during fiscal 1994.

(3) Represents  the  dollar  amount  on the date of grant of  23,805  shares  of
    Common Stock awarded to Mr. Weinzapfel during fiscal 1994 under the RRP. The
    shares will be earned in equal annual  installments over a five year period,
    subject to Mr.  Weinzapfel's  continuous  service (as defined in the RRP) to
    the  Company or the Bank and the Bank  meeting its fully  phased-in  capital
    requirements.  The second 20% installment of such shares vested on March 31,
    1996. During the restricted  period, Mr. Weinzapfel will be entitled to vote
    the shares and receive cash  dividends (if any are paid) with respect to the
    shares.  At March 31, 1996,  the unvested  portion of Mr.  Weinzapfel's  RRP
    shares  (14,283  shares,  as adjusted for shares  withheld by the Company to
    satisfy  tax  withholding  obligations)  had an  aggregate  market  value of
    $203,533, based on the $14.25 closing price for the Common Stock as reported
    by the Nasdaq National Market on such date.

(4) During fiscal 1994, Mr.  Weinzapfel was awarded an incentive stock option to
    purchase 71,415 shares of the Common Stock under the Stock Option Plan, 50%,
    or 35,707  shares,  of which have vested on March 31, 1996 and are currently
    exercisable.


         The  following  table sets forth  certain  information  concerning  the
number and value of stock options at March 31, 1996 held by the Chief  Executive
Officer.




                            AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
                                                                                                            Value of
                                                                             Number of                     Unexercised
                                                                            Unexercised                   In-the-Money
                                                                            Options at                     Options at
                                                                            FY-End (#)                   FY-End ($) (1)
                                                                    ---------------------------   ----------------------------
                           Shares Acquired
          Name             on Exercise (#)    Value Realized ($)    Exercisable   Unexercisable   Exercisable    Unexercisable
          ----             ---------------    ------------------    -----------   -------------   -----------    -------------
                                                                                                 
Donald P. Weinzapfel             N/A                  N/A             35,707         35,708        $151,755        $151,759
=========================  ===============    ==================    ===========   =============   ===========    =============


(1)      Represents  the  aggregate  market value of incentive  stock options to
         purchase  35,707 and 35,708  shares of Common Stock  (market price less
         the exercise price of $10.00 per share),  respectively,  awarded to Mr.
         Weinzapfel,  based upon the  closing  price of $14.25 per share for the
         Common  Stock on March 31,  1996,  as reported  by the Nasdaq  National
         Market.


Employment Agreement

         In  connection  with the Bank's  conversion  from  mutual to stock form
completed  on March  31,  1994  (the  "Conversion"),  the Bank  entered  into an
employment  agreement  with  Donald  P.  Weinzapfel.  The  employment  agreement
provides  for a three year term and an annual base salary as  determined  by the
Board of Directors,  which may not be less than Mr. Weinzapfel's current salary.
Salary increases are reviewed not less often than annually  thereafter,  and are
subject  to the sole  discretion  of the  Board  of  Directors.  The  employment
agreement  provides for an extension for one additional  year at the end of each
contract  year,  but only  upon  authorization  by the Board of  Directors.  The
agreement  provides for termination  upon Mr.  Weinzapfel's  death, for cause or
upon  certain   events   specified  by  regulations  of  the  Office  of  Thrift
Supervision.  The agreement is terminable by Mr. Weinzapfel upon 90 days' notice
to the Bank.

         The employment  agreement also provides for payment to Mr.  Weinzapfel,
in the event there is a change in control of the Company or the Bank (as defined
in the agreement) where employment  terminates  involuntarily in connection with
such change in control or within 12 months  thereafter,  of the remaining salary
payable under the contract, plus an additional amount, the sum of which will not
exceed 299% of Mr.  Weinzapfel's  highest  salary in effect under the employment
agreement  at any time  during the 12 months  prior to the date of  termination,
provided that total  payments under the agreement may not exceed three times Mr.
Weinzapfel's  average annual  compensation or an amount that would cause certain
adverse tax  consequences to the Bank and Mr.  Weinzapfel  under Section 280G of
the  Internal  Revenue  Code of 1986,  as  amended.  The  agreement  contains  a
provision  which  prohibits  Mr.  Weinzapfel,  for a period of one  year,  from,
directly  or  indirectly,   owning,  managing,   operating  or  controlling,  or
participating  in the  ownership,  management,  operation  or control  of, or be
employed by or connected in any manner with, any financial institution having an
office  located  within  20 miles of any  office  of the Bank at the date of his
termination.  The agreement also provides, among other things, for participation
in an equitable manner in employee benefits  applicable to executive  personnel.
The employment agreement may have an "anti-takeover"  effect that could affect a
proposed future acquisition of control of the Company.

Pension Plan

         The  Bank's  employees  are  included  in  the  Financial  Institutions
Retirement Fund, a multiple  employer  comprehensive  pension plan (the "Pension
Plan").  This  noncontributory   defined  benefit  retirement  plan  covers  all
full-time  employees who have reached the age of 21 and have  completed one year
of service.  The Pension Plan currently provides for an annual benefit at normal
retirement (age 65) equal to 2% of the employee's average annual salary over the
five consecutive  years of highest salary multiplied by the employee's number of
years of service. Other than administrative expenses of the Pension Plan paid by
the Bank, the Bank contributed $90,953 to the Pension Plan during fiscal 1996.

         The following table indicates the annual retirement  benefit that would
be payable  under the Pension Plan upon  retirement  at age 65 to a  participant
electing to receive his  retirement  in the standard  form of benefit,  assuming
various specified levels of compensation and years of service.




                                                  PENSION PLAN TABLE

                                                   Years of Service
                                                 
Remuneration               15            20            25            30            35              40         45
                           --            --            --            --            --              --         --
                                                                                   
             $ 50,000    $15,000      $ 20,000      $ 25,000     $  30,000      $ 35,000        $ 40,000   $ 45,000
               75,000     22,500        30,000        37,500        45,000        52,500          60,000     67,500
              100,000     30,000        40,000        50,000        60,000        70,000          80,000     90,000
              125,000     37,500        50,000        62,500        75,000        87,500         100,000    109,000
              150,000     45,000        60,000        75,000        90,000       105,000         109,000    109,000
              175,000     52,500        70,000        87,500       105,000       109,000         109,000    109,000
              200,000     60,000        80,000       100,000       109,000       109,000         109,000    109,000
              225,000     67,500        90,000       109,000       109,000       109,000         109,000    109,000



         At March 31,  1996,  Mr.  Weinzapfel  had 41 years of credited  service
under the Pension Plan.



Certain Transactions

         The Bank has followed a policy of granting  loans offered  generally by
the  Bank,  subject  to  applicable  regulations,  to  officers,  directors  and
employees. The loans to such persons are made in the ordinary course of business
and on the  same  terms  and  conditions  as those  of  comparable  transactions
prevailing at the time, in accordance with the Bank's  underwriting  guidelines,
and do not involve more than the normal risk of  collectibility or present other
unfavorable  features,  which is consistent with current  federal  requirements.
Loans to executive  officers and directors must be approved by a majority of the
disinterested  directors and loans to other officers and other employees must be
approved by two officers of the Bank who are  authorized  to approve such loans.
Loans to all  directors,  executive  officers,  employees  and their  associates
totalled  approximately  $2.4 million at March 31, 1996, which was approximately
5.8% of the Company's stockholders' equity at such date.

Compliance with Section 16(a) of the Exchange Act

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's directors and executive officers, and persons who own more than 10% of
a  registered  class  of the  Company's  equity  securities,  to file  with  the
Securities and Exchange  Commission  initial reports of ownership and reports of
changes in ownership of the Common Stock.  Officers,  directors and greater than
10%  shareholders  are required by regulation to furnish the Company with copies
of all Section 16(a) forms they file.

         To the Company's  knowledge,  based solely upon information provided to
the  Company  by  the  officers  and  directors  subject  to  Section  16 of the
Securities   Exchange  Act  of  1934,  all  such  persons  timely  reported  all
transactions as required.

Compensation Committee Report on Executive Compensation

         Set forth below is a report  prepared by Directors  Vogel,  Forster and
Bernhardt,  in their  capacity  as the  Compensation  Committee  of the Board of
Directors  of  the  Company  (the  "Company  Committee")  and  Directors  Vogel,
Northerner, Bernhardt, Korb and Weinzapfel in their capacity as the Compensation
Committee  of the Board of  Directors  of the Bank (the "Bank  Committee").  The
Company Committee  administers the Stock Option Plan and RRP. The Bank Committee
meets annually to review  salaries and directors fees as well as the performance
of officers,  and to recommend  compensation  adjustments to the full Board. The
report below  addresses  the  compensation  policies for the last fiscal year as
they affected the Chief Executive Officer,  Mr. Weinzapfel,  and other executive
officers of the Company and the Bank.

         Salaries.  The Bank  Committee  sets the  salaries  for each  executive
         officer,   including   Mr.   Weinzapfel,   annually,   under  a  salary
         administration  program  applicable to all executive  officers designed
         for the Bank by an  independent  consulting  firm.  Under the  program,
         salaries are set within ranges of executives in comparable positions in
         the Bank's competitive  market. The Bank Committee uses these ranges as
         a guide for determining  each executive  officer's  salary,  subject to
         adjustment on a case-by-case  basis. An executive  officer's salary may
         vary within the salary range for each  position as a result of the Bank
         Committee's  assessment of the executive's  individual performance over
         the  past  year,   as  well  as  tenure  and   internal   and  external
         competitiveness.  Each of the Bank's executive  officers earns near the
         mid-point of his or her salary range.

         Based on its review of these criteria, effective April 1, 1996, the 
         Bank Committee decided  to increase the base salary of some  executive 
         officers and to  maintain the base salary  paid to Mr. Weinzapfel and 
         most other executive officers, in accordance with the Salary Adminis-
         tration Program. (See Bonus Awards)

         Stock Option Awards and Restricted Stock Awards.  Among the benefits to
         the Bank resulting from the Company's  initial public offering of stock
         in the  Conversion  is the  ability  to attract  and  retain  personnel
         through prudent use of stock option and other  stock-related  incentive
         programs.  In connection with the Conversion,  the Company and the Bank
         adopted the Stock Option Plan and the RRP. The  Compensation  Committee
         believes that stock ownership by management and stock-based performance
         compensation  arrangements are beneficial in aligning  management's and
         stockholders'  interests in the enhancement of stockholder value. Thus,
         the   Compensation   Committee  has  utilized  these  elements  in  the
         compensation   packages  to  its  executive  officers.   To  date,  the
         Compensation Committee has awarded stock options under the Stock Option
         Plan and restricted  stock under the RRP to all executive  officers and
         other key employees of the Bank. During the fiscal year ended March 31,
         1994, the Compensation  Committee  granted awards to Mr. Weinzapfel and
         the  executive  officer  group under the Stock  Option Plan and RRP. No
         further awards were granted to such persons during fiscal 1995.  During
         fiscal 1996,  the  Compensation  Committee  awarded  stock  options for
         16,000  shares and 3,000 shares of  restricted  stock to Mr.  Murray J.
         Brown who was appointed as Executive Vice  President  during the fiscal
         year.

         In  granting  awards  under  the  Stock  Option  Plan  and  RRP  to Mr.
         Weinzapfel  and the other  executive  officers,  the Company  Committee
         considered, among other things, position and years of service, value of
         the  individual's  service  to the Bank and the  Company  and the added
         responsibilities  of such individuals as executive officers of a public
         company.  As a stock-related  incentive plan, the Stock Option Plan and
         RRP  are  also designed  to  recognize the  past contributions of the  
         officers,  directors and employees to the Bank and to encourage them t
         remain with the Bank.

         Bonus Awards. In order to align executive compensation with stockholder
         interests,  the  Bank  has  developed  a Cash  Bonus  Program  in which
         Executive  Officers will be awarded a percent of their base salary upon
         the achievement of certain levels of profitability.

         Internal Revenue Code Section 162(m). In 1993, Section 162(m) was added
         to the Internal  Revenue Code,  the effect of which is to eliminate the
         deductibility of compensation over $1 million, with certain exclusions,
         paid  to each of  certain  highly  compensated  executive  officers  of
         publicly held corporations, such as the Company. Section 162(m) applies
         to all  remuneration  (both cash and non-cash) that would  otherwise be
         deductible for tax years beginning on or after January 1, 1994,  unless
         expressly  excluded.  Because the current  compensation  of each of the
         Company's  executive  officers is well below the $1 million  threshold,
         the Company has not addressed the new provision.

                    James W. Vogel          Robert L. Northerner
                    John W. Forster         Daniel F. Korb
                    Kent R. Bernhardt       Donald P. Weinzapfel 
                                            (ex officio)

Stock Performance Presentation

         Set forth below is a line graph  comparing the cumulative  total return
on the  Company's  Common  Stock to the  cumulative  total  return of the Nasdaq
Market Index and the Media General  Savings and Loan Index for each  semi-annual
period from April 4, 1994 (the date the Company's Common Stock first reported on
the Nasdaq Stock Market) through March 31, 1996. The  presentation  assumes $100
was invested on April 4, 1994.



                     Comparison Of Cumulative Total Return
                  Of Company, Industry Index and Broad Market

                                               Fiscal Year Ending
Company                          1994      1994      1995      1995      1996
- - -------                          ----      ----      ----      ----      ----
                                                                              
Permanent Bancorp Inc.          100.00    109.76    151.22    165.17    140.36
Industry Index                  100.00    114.83    113.70    149.12    162.15
Broad Market                    100.00    104.44    105.36    128.42    133.28


Compensation Committee Interlocks and Insider Participation

         During  fiscal  1996,  the  Compensation  Committee  of  the  Bank  was
comprised of Directors  Vogel,  Northerner,  Bernhardt,  Korb and Weinzapfel (ex
officio).  Prior to his retirement  effective December 31, 1993, Mr. Korb served
as the Bank's  Executive Vice  President and Secretary.  During fiscal 1996, Mr.
Weinzapfel  served as  Chairman  of the  Board,  President  and Chief  Executive
Officer of the Bank. In addition,  Mr. Weinzapfel has entered into an employment
agreement with the Bank. See "Employment Agreement" above.


                 II. RATIFICATION OF THE APPOINTMENT OF AUDITORS

         The Board of  Directors  has  renewed  the  Company's  arrangement  for
Deloitte & Touche LLP to be its auditors  for the 1997 fiscal  year,  subject to
the   ratification  of  the  appointment  by  the  Company's   stockholders.  A
representative  of  Deloitte & Touche LLP is  expected  to attend the Meeting to
respond  to  appropriate  questions  and  will  have  an  opportunity  to make a
statement if he or she so desires.

         THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE
RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS THE COMPANY'S
AUDITORS FOR THE FISCAL YEAR ENDING MARCH 31, 1997.


                              STOCKHOLDER PROPOSALS

         In order to be eligible for inclusion in the Company's  proxy materials
for the next Annual Meeting of  Stockholders,  any stockholder  proposal to take
action at such meeting must be received at the Company's  main office located at
101 Southeast  Third Street,  Evansville,  Indiana 47708, no later than February
20, 1997.  Any such proposal shall be subject to the  requirements  of the proxy
rules adopted under the Securities Exchange Act of 1934.

                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

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



                                              BY ORDER OF THE BOARD OF DIRECTORS




                                              Donald P. Weinzapfel
                                              Chairman of the Board, President
                                                  and Chief Executive Officer

Evansville, Indiana
June 26, 1996

                                 REVOCABLE PROXY
                             PERMANENT BANCORP, INC.

[ X ] PLEASE MARK VOTES
      AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS
                                  July 23, 1996

  The undersigned  hereby appoints the Board of Directors of Permanent  Bancorp,
Inc.  (the   "Company"),   and  the  survivor  of  them,  with  full  powers  of
substitution,  to act as attorneys and proxies for the  undersigned  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the Annual Meeting of Stockholders  (the  "Meeting"),  to be held at the main
office  of the  Company  located  at 101  Southeast  Third  Street,  Evansville,
Indiana,  at 4:00 p.m.,  Evansville,  Indiana time, on July 23, 1996, and at any
and all adjournments and postponements thereof, as follows:


I. The election as directors of all nominees listed below for three-year terms.

                 DONALD P. WEINZAPFEL
                 JOHN R. STONE
                 JAMES D. BUTTERFIELD

[   ] FOR      [   ] WITHHOLD      [   ] FOR ALL EXCEPT

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.

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

II.  Ratification of the appointment of Deloitte &Touche LLP as auditors for the
     Company for the fiscal year ending March 31, 1997.

     [   ] FOR      [   ] AGAINST      [   ] ABSTAIN


   In their discretion, the proxies are authorized to vote on such other matters
as may properly  come before the Meeting or any  adjournments  or  postponements
thereof.

   THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS  ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE NOMINEES AND THE PROPOSAL STATED.  IF ANY OTHER
BUSINESS IS PRESENTED AT SUCHMEETING, 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.

   The Board of  Directors  recommends  a vote  "FOR" the  listed  nominees  and
proposal.

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


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

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

                             PERMANENT BANCORP, INC.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

  Should the above  signed be present and elect to vote at the Meeting or at any
adjournments or postponements  thereof,  and after notification to the Secretary
of the Company at the Meeting of the  stockholder's  decision to terminate  this
Proxy,  then the power of such attorneys and proxies shall be deemed  terminated
and of no further force and effect.

  The above signed acknowledges receipt from the Company, prior to the execution
of this Proxy, of a Notice of the Meeting, a Proxy Statement dated June 26, 1996
and the Company's  Annual Report to Stockholders for the fiscal year ended March
31, 1996.

  Please sign exactly as your name(s) appear(s) on this proxy card. When signing
as attorney, executor, administrator, trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.

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