SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 [ X ] Filed by the registrant [ ] 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 Wood Bancorp, Inc. - -------------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (Check the appropriate box): [ X ] No fee required. WOOD BANCORP, INC. 124 East Court Street Bowling Green, Ohio 43402-2259 (419) 352-3502 September 25, 1998 Dear Fellow Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders of Wood Bancorp, Inc., to be held at the Bowling Green Country Club, 923 Fairview Avenue, Bowling Green, Ohio on October 20, 1998 at 1:00 p.m., eastern standard time. This Annual Meeting will include management's report to you on the Company's 1998 financial and operating performance. An important aspect of the Annual Meeting process is the annual stockholder vote on corporate business items. I urge you to exercise your rights as a stockholder to vote and participate in this process. All the materials you need to vote via the mail are enclosed in this package. Please read them carefully, then MARK, DATE, SIGN AND PROMPTLY RETURN YOUR PROXY CARD in the envelope provided so that your shares can be voted at the Annual Meeting in accordance with your instructions. Your Board of Directors and management are committed to the continued success of Wood Bancorp, Inc. and to the enhancement of your investment. As President and Chief Executive Officer, I want to express my appreciation for your confidence and support. Sincerely, /s/Richard L. Gordley --------------------- Richard L. Gordley President and Chief Executive Officer WOOD BANCORP, INC. 124 East Court Street Bowling Green, Ohio 43402-2259 (419) 352-3502 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To be Held on October 20, 1998 Notice is hereby given that the Annual Meeting of Stockholders (the "Meeting") of Wood Bancorp, Inc. (the "Company") will be held at the Bowling Green Country Club, 923 Fairview Avenue, Bowling Green, Ohio on October 20, 1998 at 1:00 p.m., eastern standard time. 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 two directors of the Company; 2. The ratification of the appointment of Crowe, Chizek and Company LLP as auditors for the Company for the fiscal year ending June 30, 1999; and such other matters as may properly come before the Meeting, or any adjournments 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 September 15, 1998 are the stockholders entitled to vote at the Meeting and any adjournments thereof. A complete list of stockholders entitled to vote at the Meeting is available for examination by any stockholder, for any purpose germane to the Meeting, between 9:00 a.m. and 4:00 p.m. at the office of the Company located at 124 East Court Street, Bowling Green, Ohio for a period of ten days prior to the meeting. You are requested to complete and sign the enclosed form of Proxy 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 /s/Robert E. Spitler -------------------- Robert E. Spitler Chairman of the Board Bowling Green, Ohio September 25, 1998 - -------------------------------------------------------------------------------- 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 WOOD BANCORP, INC. 124 East Court Street Bowling Green, Ohio 43402-2259 (419) 352-3502 ANNUAL MEETING OF STOCKHOLDERS October 20, 1998 This Proxy Statement is furnished in connection with the solicitation on behalf of the Board of Directors of Wood Bancorp, Inc. (the "Company"), the holding company for First Federal Bank (the "Bank"), of proxies to be used at the Annual Meeting of Stockholders of the Company (the "Meeting") which will be held at the Bowling Green Country Club, 923 Fairview Avenue, Bowling Green, Ohio on October 20, 1998 at 1:00 p.m., eastern standard time, and all adjournments of the Meeting. The accompanying Notice of Annual Meeting of Stockholders, this Proxy Statement and Form of Proxy are first being mailed to stockholders on or about September 25, 1998. All shares of the Company's common stock, 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 proposal set forth in this Proxy Statement. The Company does not know of any matters, other than as described in the Notice of 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 thereunder will have the discretion to vote on such matters in accordance with their best judgment. A proxy given pursuant to the 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 David L. Nagel, Secretary, Wood Bancorp, Inc., 124 East Court Street, Bowling Green, Ohio 43402-2259. Vote Required for Approval of the Proposals 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. Approval of the amendment to the certificate of incorporation requires the affirmative vote of a majority of the outstanding shares of Common Stock entitled to vote thereon. In all other matters, 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. 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 proxies received as broker non-votes are counted for purposes of determining a quorum. Voting Securities and Security Ownership of Certain Beneficial Owners and Management Stockholders of record as of the close of business on September 15, 1998 (the "Record Date") will be entitled to one vote for each share of Common Stock then held. As of the Record Date, the Company had 2,684,740 shares of Common Stock issued and outstanding. The following table sets forth certain information as of the Record Date as to: (i) those persons and entities who were known by management to beneficially own more than five percent of the outstanding shares of the Common Stock and (ii) the shares of Common Stock of the Company beneficially owned by all directors and executive officers of the Company and the Bank as a group. Shares Beneficially Percent of Beneficial Owners Owned Class ----------------- ----- ----- Wood Bancorp, Inc. Employee Stock Ownership Plan(1) 82,094 3.06% 124 E. Court Bowling Green, Ohio 43402-2259 Directors and executive officers of the Company and the Bank 640,793 23.87 as a group (8 persons)(2) - ------------------ (1) First Bankers Trust Co., N.A., Quincy, Illinois, the trustee of the ESOP, has sole voting and investment power over the 82,094 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 118,665 shares allocated to their ESOP accounts. Under the terms of the ESOP, unallocated shares are voted by the trustee in the same proportion that participants vote the allocated shares with respect to each matter being voting upon. (2) Amount includes shares held directly, as well as shares held jointly with family members, shares held in retirement accounts, held on behalf of such persons under the Bank's profit sharing plan and ESOP, in a fiduciary capacity or by certain family members, with respect to which shares the listed individuals or group members may be deemed to have sole voting and/or investment power. Amount also includes an aggregate of 132,660 shares subject to options granted to such persons under the 1993 Stock Option and Incentive Plan (the "Stock Option Plan") which are currently exercisable and excludes an aggregate of 5,625 shares subject to options which are not exercisable within 60 days of the Record Date. PROPOSAL I -- ELECTION OF DIRECTORS The Company's Board of Directors is currently composed of six members, each of whom is also a director of the Bank. Directors are generally elected to serve for three-year terms or until their respective successors are elected and qualified. The Board is divided into three classes, with one-third of the Board generally elected on an annual basis. The table below sets forth certain information regarding the composition of the Company's Board of Directors, including terms of office, as of the Record Date. 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 the nominees) will be voted at the Meeting FOR the election of the following nominees. If any nominee is unable to serve, the shares represented by all valid proxies will be voted for the election of such substitute as the Board of Directors may recommend. At this time, the Board of Directors knows of no reason why any nominee might be unable to serve if elected. Except as set forth herein, there are no arrangements or understandings between any director or nominee and any other person pursuant to which such director or nominee was selected. 2 Shares Beneficially Positions held with Year Term owned at Percent the Bank and First Elected to September 15, of Name Age the Company Director(1) Expire 1998(2) Class ---- --- ----------- ----------- ------ ------- ----- NOMINEES Michael A. Miesle 58 Director 1990 2001 43,277 1.6% Robert E. Spitler 49 Chairman of the Board 1986 2001 129,058 4.8 DIRECTORS REMAINING IN OFFICE Richard L. Gordley 57 President, Chief 1992 1999 131,766 4.9 Executive Officer and Director David L. Nagel 52 Executive Vice 1994 1999 95,467 3.6 President, Chief Financial Officer, Secretary and Director Dale L. Myers 64 Director 1975 2000 65,806 2.5 Randal R. Huber 41 Director 1988 2000 52,418 2.0 - ------------------- (1) Includes service as a director of the Bank. (2) Amounts include shares held directly, as well as shares held jointly with family members, shares held in retirement accounts, held by certain members of the named individuals' families, held on behalf of such persons under the Bank's profit sharing plan and ESOP, in a fiduciary capacity, as well as 49,217, 22,985, 14,990, 14,990 and 12,490 shares granted to Mr. Gordley, Mr. Nagel, Mr. Spitler, Mr. Miesle and to each other director, respectively, subject to options which are currently exercisable, with respect to which shares the respective directors may be deemed to have sole or shared voting and investment power. The principal occupation of each director of the Company is set forth below. Each director has held his present position for at least five years unless otherwise indicated. Dale L. Myers - Mr. Myers is a retired pharmacist and was senior staff pharmacist for Heartland Healthcare Services, a long-term managed care pharmacy serving residents of HCR (Heartland) nursing homes in the Ohio and Michigan area. He is a member of the American Society of Consultant Pharmacists, the Ohio Pharmacists Association and the Toledo Academy of Pharmacy. Previously, Mr. Myers served as Director of Administration for Pharmacy-Card, Inc., a third party administrator of self-funded prescription drug programs. Mr. Myers served 10 years on the Rossford Board of Education, was a charter member of the Penta-County Joint Vocational School Board of Education, served 10 years on the City of Rossford Civil Service Commission and 10 years on the Owens Community College Board of Trustees. Robert E. Spitler - Mr. Spitler was elected Chairman of the Board of the Company and the Bank in January 1994. Mr. Spitler has been a partner in the law firm of Spitler, Vogtsberger & Huffman, LLP since 1974. Spitler, Vogtsberger & Huffman, LLP is a general law practice with six partners. Mr. Spitler is a member of several legal professional organizations, a former trustee of the Bowling Green Chamber of Commerce, and a co-founder and trustee of the Bowling Green Community Development Foundation. He also serves as a trustee of the Wood County Children Services Association and the Wood County Hospital Foundation. 3 Michael A. Miesle - Mr. Miesle has been the Chief Executive Officer of Wood County Hospital, a general service hospital, since 1988. Mr. Miesle is currently a member of the Bowling Green Rotary Club and the Owens Community College Health Advisory Committee. He also serves as Treasurer of Wood County Economic Development and served as past Chairman of the Hospital Council of Northwest Ohio. Richard L. Gordley - Mr. Gordley has served as President and Chief Executive Officer since joining the Company in 1992. David L. Nagel, C.P.A. Mr. Nagel has served as Executive Vice President of the Bank since 1985 and Chief Financial Officer of the Bank since 1993. Prior to being named Chief Financial Officer, Mr. Nagel served as Treasurer of the Bank since 1977. Mr. Nagel is the Bank's chief financial and accounting officer, responsible for developing and implementing financial plans and policies of the Bank, and supervising the accounting functions of the Bank. Randal R. Huber - Mr Huber is an officer and an owner of Huber, Harger, Welt & Smith Insurance Agency, Inc. He holds a Certified Insurance Counselor designation and has been employed with the Agency since 1979. Meetings and Compensation of the Board of Directors and Committees The Board of Directors of the Company. Meetings of the Company's Board of Directors are generally held on a quarterly basis. The Board of Directors met six times during the fiscal year ended June 30, 1998. During fiscal 1998, no incumbent director of the Company 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. Each non-employee director of the Company receives $200 for each Board meeting he attends. The Company has standing Executive and Audit Committees. The Company's Executive Committee meets as is necessary to address matters arising between regular Board meetings. Directors Spitler (Chairman), Huber and Gordley serve on the Executive Committee. This Committee did not meet during fiscal 1998. The Company's Audit Committee is responsible for selecting the Company's independent accountants and meeting with the independent accountants to outline the scope and review the results of the annual audit. Directors Spitler (Chairman), Huber and Myers serve on the Audit Committee, which did not meet during fiscal 1998; rather, the entire Board of Directors performed its function. The entire Board of Directors acts as a nominating committee for selecting nominees for election as directors. Nominations of persons for election to the Board of Directors may be made only by or at the direction of the Board of Directors or by any stockholder entitled to vote for the election of directors who complies with the notice procedures set forth in the Bylaws of the Company. Pursuant to the Company's Bylaws, nominations by stockholders generally must be delivered in writing to the Secretary of the Company at least 30 days prior to the date of the annual meeting. The Board of Directors of the Bank. The Bank's Board of Directors generally meets monthly and may have additional special meetings. The Board of Directors met 15 times during the fiscal year ended June 30, 1998. During fiscal 1998, 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. Each non-employee director of the Bank receives $600 per month, except for Director Spitler (Chairman) who receives $1,200 per month. Each non-employee director also receives $250 for each Board meeting he attends and a fee of $100 for each committee meeting he attends. The Board of Directors of the Bank has standing Executive, Audit, Investment, Personnel, CRA and Security Committees. The Bank's Executive Committee exercises the powers of the full Board of Directors between board meetings, to the extent permitted under applicable law. The Executive Committee meets twice monthly to review loan requests 4 and set liability rates. This Committee is composed of Directors Spitler (Chairman), Huber and Gordley. The Executive Committee met 24 times during fiscal 1998. The Audit Committee is responsible for selecting the Bank's independent accountants and meeting with the independent accountants to outline the scope and review the results of the annual audit. The current members of this committee are Directors Spitler (Chairman), Myers and Huber. This Committee did not meet during the year ended June 30, 1998; rather, the entire Board of Directors performed its function. The ALCO meets monthly to review purchases and sales of investments by the Company and the Bank, to review investment strategies and consider asset/liability issues. The members of this committee are Directors Huber (Chairman), Spitler, Miesle and Gordley. This Committee held 11 meetings during fiscal 1998. The Personnel Committee establishes and reviews compensation, bonuses, benefits and the personnel policies of the Bank. The current members of this committee are Directors Miesle (Chairman), Gordley, Myers and Huber. This Committee meets at least annually on an as needed basis. This Committee met three times during the year ended June 30, 1998. The CRA Committee meets yearly to assess the Bank's identification of and provisions for the credit needs of its market area. The members of this committee are Directors Gordley (Chairman) and Nagel and officers Striggow, Weaks and Verbosky. This Committee held one meeting during fiscal 1998. The Security Committee meets at least annually to review security procedures. The current members of this committee are Directors Myers (Chairman), Miesle and Gordley and officer Weeks. This Committee met one time during the year ended June 30, 1998. 5 Executive Compensation The following table sets forth, for the fiscal years ended June 30, 1998, 1997 and 1996, the compensation paid by the Bank to, or accrued for the benefit of, the Chief Executive Officer. No other executive officer of the Bank earned, or was paid, in excess of $100,000 during fiscal 1998. Officers of the Company are not paid for their service in such capacity. SUMMARY COMPENSATION TABLE Long Term Compensation ------------ Annual Compensation Awards ------------------- ----------------------- Restricted Name and Stock Options/ All Other Principal Salary Bonus Award(s) SARs Compensation Position Year ($) ($) ($) (#) ($)(1) -------- ---- --- --- --- --- ------ Richard L. Gordley, 1998 $124,579 $20,300 --- --- $31,507 President and Chief Executive 1997 119,322 18,000 --- --- 34,315 Officer 1996 112,852 20,000(2) --- --- 28,837 (1) Represents (i) a contribution of $13,219 by the Bank to the profit sharing plan, a contribution of $14,323 to Mr. Gordley's account under the ESOP and a $3,965 insurance premium paid by the Bank on behalf of Mr. Gordley in fiscal 1998, (ii) a contribution of $14,244 by the Bank to the profit sharing plan, a contribution of $16,495 to Mr. Gordley's account under the ESOP and a $3,576 insurance premium paid by the Bank on behalf of Mr. Gordley in fiscal 1997, and (iii) a contribution of $11,294 by the Bank to the profit sharing plan, a contribution of $17,288 to Mr. Gordley's account under the ESOP and a $255 insurance premium paid by the Bank on behalf of Mr. Gordley in fiscal 1996. (2) The amount of bonus earned for service during fiscal 1998 was $20,000. Mr. Gordley also received a $20,000 bonus for service in fiscal year 1995 which was paid during fiscal 1996, an $18,000 bonus for service in fiscal year 1996 which was paid during fiscal 1997, and $20,300 bonus for service in fiscal year 1997 which was paid during fiscal 1998. 6 The following table sets forth information concerning the number and value of unexercised stock options held by the Chief Executive Officer at June 30, 1998. 1,400 shares stock options were exercised by the Chief Executive Officer during fiscal 1998. All options granted to date expire ten years from the date of grant and have exercise prices per share equal to the market price per share of the Common Stock on the date of grant. AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES Value of Number of Unexercised Shares Unexercised In-the-Money Acquired Options/SARs at Options/SARs at on Value FY-End (#) FY-End ($) Exercise Realized --------------------------- ---------------------------- Name (#) ($) Exercisable Unexercisable Exercisable Unexercisable ---- --- --- ----------- ------------- ----------- ------------- Richard L. Gordley 1,400 N/A 39,024 10,193 $485,459* $126,801* * Represents the aggregate market value of incentive stock options to purchase 39,024 and 10,193 shares of Common Stock (market price less the exercise price of $3.56 per share), awarded to Mr. Gordley, based upon the average of the closing bid and asked price of $16 per share of the Common Stock on June 30, 1998. On August 31, 1998, 100% or 49,217 shares subject to the option, became exercisable. Employment Agreement The Bank has entered into an employment agreement with its Chief Executive Officer, Richard L. Gordley. The agreement was approved by the Office of Thrift Supervision (the "OTS") as part of the Conversion, which was consummated on August 31, 1993. Mr. Gordley's employment agreement became effective upon completion of the Conversion and provides for annual base salary in an amount not less than his current salary and an initial term of three years. The agreement provides for extensions of one year (in addition to the then-remaining term under the agreement) on each anniversary of the effective date of the agreement, subject to a formal performance evaluation of Mr. Gordley performed by disinterested members of the Board of Directors of the Bank. The agreement provides for termination upon Mr. Gordley's death, for cause or in certain events specified by regulations of the OTS. The employment agreement is also terminable by Mr. Gordley upon 90 days notice to the Bank. The employment agreement provides for payment to Mr. Gordley of his salary for the remainder of the term of the agreement, plus up to 299% of his base compensation, in the event there is a "change in control" of the Bank where employment terminates involuntarily in connection with such change in control or within 12 months thereafter. However, this termination payment is subject to reduction by the amount of all other compensation to Mr. Gordley deemed for purposes of the Internal Revenue Code of 1986, as amended (the "Code") to be contingent on a "change in control," and may not exceed three times his average annual compensation over the most recent five-year period or be non-deductible by the Bank for federal income tax purposes. For the purposes of the employment agreement, a "change in control" is defined as any event which would require the filing of an application for acquisition of control or notice of change in control pursuant to 12 C.F.R. ss. 574.3. Such events may be generally triggered by the acquisition or control of 10% of the Common Stock. The agreement also guarantees participation in an equitable manner in employee benefits applicable to executive personnel. If a change in control were to occur as of September 15, 1998, Mr. Gordley would be entitled to receive $345,345 under the employment agreement. 7 Indebtedness of Management The Bank has followed a policy of granting to its officers and directors consumer loans and loans secured by the borrower's personal residence. The loans to executive officers and directors 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 subject to OTS regulations, and do not involve more than the normal risk of collectibility or present other unfavorable features. Loans to executive officers and directors must be approved by a majority of the disinterested directors and loans to other officers and employees must be approved by the Bank's executive loan committee. Certain Transactions The law firm of Spitler, Vogtsberger & Huffman, of which Chairman Robert E. Spitler is a partner, serves as general counsel to the Company and the Bank. During the fiscal year ended June 30, 1998, fees paid by the Company and the Bank to such firm totaled approximately $107,447. PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS The Board of Directors has heretofore renewed the Company's arrangement for Crowe, Chizek and Company LLP to be its auditors for the 1999 fiscal year, subject to the ratification of the appointment by the Company's stockholders. A representative of Crowe, Chizek and Company LLP is expected to attend the Annual 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 Crowe, Chizek and Company LLP as the Company's auditors for the fiscal year ending June 30, 1999. STOCKHOLDER PROPOSALS In order to be eligible for inclusion in the Company's proxy materials for next year's Annual Meeting of Shareholders, any shareholder proposal to take action at such meeting must be received at the Company's executive office at 124 East Court Street, Bowling Green, Ohio 43402-2259 no later than June 27, 1999. Any such proposal shall be subject to the requirements of the proxy rules adopted under the Securities Exchange Act of 1934, as amended. Otherwise, any shareholder proposal to take action at such meeting must be received at the Company's executive office at 124 East Court Street, Bowling Green, Ohio 43402-2259 by September 11, 1999; provided, however, that in the event that the date of the annual meeting is held before September 21, or after November 20, 1999, the shareholder proposal must be received not later than the close of business on the later of the 40th day prior to such annual meeting or the tenth day following the day on which notice of the date of the annual meeting was mailed or public announcement of the date of such meeting was first made. All shareholder proposals must also comply with the Company's bylaws and Delaware law. 8 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 may solicit proxies personally or by telegraph or telephone without additional compensation. BY ORDER OF THE BOARD OF DIRECTORS /s/Robert E. Spitler -------------------- Robert E. Spitler Chairman of the Board Bowling Green, Ohio September 25, 1998 9 REVOCABLE PROXY WOOD BANCORP, INC. [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE ANNUAL MEETING OF STOCKHOLDERS October 20, 1998 The undersigned hereby appoints the Board of Directors of Wood Bancorp, Inc. (the "Company"), and its survivor, with full power 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 on October 20, 1998 at the main office of the Company located at 124 East Court Street, Bowling Green, Ohio at 1:00 P.M., Bowling Green, Ohio time, and at any and all adjournments thereof, as follows: I. The election as directors of all nominees listed below. MICHAEL A. MIESLE ROBERT E. SPITLER [ ] FOR [ ] WITHHOLD [ ] EXCEPT INSTRUCTION: To withhold authority to vote for any individual nominee, mark "Except" and write that nominee's name in the space provided below. - -------------------------------------------------------------------------------- II. The ratification of the appointment of Crowe, Chizek and Company as auditors for the Company for the fiscal year ending June 30, 1999. [ ] FOR [ ] AGAINST [ ] ABSTAIN In their discretion, the proxies are authorized to vote on any other business that may properly come before the Meeting or any adjournment thereof. The Board of Directors recommends a vote "FOR" the nominees and the proposal listed above. THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE NOMINEES LISTED ABOVE AND THE PROPOSAL STATED. IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR BEST JUDGMENT. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING. Please be sure to sign and date this Proxy in the box below. _________________________________________ Date _________________________________________ Stockholder sign above _________________________________________ Co-holder (if any) sign above Detach above card, sign, date and mail in postage paid envelope provided. WOOD 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 Annual Meeting or at any adjournment 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 Annual Meeting, a Proxy Statement dated September 25, 1998 and the Company's Annual Report to Stockholders for the fiscal year ended June 30, 1998. 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 PROMPTLY COMPLETE, DATE, SIGN AND MAIL THIS PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE