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 NORTHEAST INDIANA BANCORP - -------------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) [NORTHEAST INDIANA BANCORP LETTERHEAD] March 22, 1999 Dear Fellow Stockholder: On behalf of the Board of Directors and management of Northeast Indiana Bancorp, Inc. (the "Company"), we cordially invite you to attend the Annual Meeting of Stockholders of the Company. The meeting will be held at 1:00 p.m. Huntington, Indiana time, on April 21, 1999 at First Federal Savings Bank's North Office, located at 100 Frontage Road, Huntington, Indiana. An important aspect of the meeting process is the stockholder vote on corporate business items. I urge you to exercise your rights as a stockholder to vote and participate in this process. Stockholders are being asked to consider and vote upon the election of one director and the ratification of the Company's independent auditors. 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 card 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. Very truly yours, /s/Stephen E. Zahn ------------------ Stephen E. Zahn Chairman of the Board, President and Chief Executive Officer NORTHEAST INDIANA BANCORP, INC. 648 North Jefferson Street Huntington, Indiana 46750 (219) 356-3311 www.firstfed-neib.com NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To be Held on April 21, 1999 Notice is hereby given that an Annual Meeting of Stockholders (the "Meeting") of Northeast Indiana Bancorp, Inc. (the "Company") will be held at 1:00 p.m. Huntington, Indiana time, on April 21, 1999 at First Federal Savings Bank's North Office, located at 100 Frontage Road, Huntington, Indiana. 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 one director of the Company; 2. The ratification of the appointment of Crowe, Chizek and Company LLP, as auditors of the Company for the fiscal year ending December 31, 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 March 10, 1999 are the stockholders entitled to vote at the Meeting and any adjournments thereof. 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/Stephen E. Zahn ------------------ Stephen E. Zahn Chairman of the Board, President and Chief Executive Officer Huntington, Indiana March 22, 1999 - -------------------------------------------------------------------------------- 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 NORTHEAST INDIANA BANCORP, INC. 648 North Jefferson Street Huntington, Indiana 46750 (219) 356-3311 www.firstfed-neib.com ANNUAL MEETING OF STOCKHOLDERS April 21, 1999 This Proxy Statement is furnished in connection with the solicitation on behalf of the Board of Directors of Northeast Indiana 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 First Federal Savings Bank's North Office, located at 100 Frontage Road, Huntington, Indiana, on April 21, 1999 at 1:00 p.m., 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 March 22, 1999. At the Meeting, stockholders of the Company are being asked to consider and vote upon the election of one director and the appointment of Crowe, Chizek and Company LLP as auditors for the Company. Vote Required and Proxy Information All shares of the Company's common stock, par value $.01 (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 adoption of the proposals 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 thereunder will have the discretion to vote on such matters in accordance with their best judgment. The 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. The appointment of Crowe, Chizek and Company LLP as auditors requires the affirmative vote of a majority of shares present in person or represented by proxy at the Meeting and entitled to vote on the matter. Proxies marked to abstain with respect to a proposal have the same effect as votes against the proposal, while 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. Stockholders who execute proxies may revoke them at any time before they are voted at the Meeting. Unless so revoked, the shares represented by such proxies will be voted at the Meeting and all adjournments thereof. 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 DeEtta L. Hinthorn, Secretary, Northeast Indiana Bancorp, Inc., 648 North Jefferson Street, P.O. Box 70, Huntington, Indiana 46750-0070. 1 Voting Securities and Certain Holders Thereof Stockholders of record as of the close of business on March 10, 1999 will be entitled to one vote for each share of Common Stock then held. As of that date, the Company had 1,657,917 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, (ii) each member of the Company's Board of Directors, including the Company's Chief Executive Officer and (iii) all directors and executive officers of the Company and First Federal Savings Bank (the "Bank") as a group. All shares have been adjusted for the 10% stock dividend paid on November 23, 1998. Shares Beneficially Percent Beneficial Owner Owned of Class ---------------- ----- -------- Principal Owners - ---------------- Northeast Indiana Bancorp, Inc. 191,737 11.56% Employee Stock Ownership Plan 648 North Jefferson Street Huntington, Indiana 46750(1) First Manhattan Co. 103,008 6.21 437 Madison Avenue New York, New York 10022(2) Directors and Executive Officers - -------------------------------- Stephen E. Zahn, Chairman of the Board, President 123,250 7.30 and Chief Executive Officer of the Company and the Bank(3) Darrell E. Blocker, Senior Vice President, Treasurer 32,524 1.95 and Chief Financial Officer of the Company and the Bank(4) Dee Ann Hammel, Senior Vice President and Chief 30,697 1.84 Operations Officer of the Company and the Bank(5) Dan L. Stephan, Director of the Company and the Bank(6) 22,513 1.35 J. David Carnes, Director of the Company and the Bank(7) 23,001 1.38 Samuel Preston, Jr., Director of the Company and the 19,538 1.17 Bank(8) Randall C. Rider , Director of the Company and the Bank(9) 23,001 1.38 Joseph A. Byers, Vice President and Senior Trust Officer of --- N/A the Company and the Bank Directors and executive officers of the Company as a 274,524 15.76 group (8 persons) 2 (1) The amount reported represents 191,737 shares held by Northeast Indiana Bancorp, Inc.'s Employee Stock Ownership Plan ("ESOP"), 63,719 of which have been allocated to accounts of participants as of the voting record date (March 10, 1999). First Bankers Trust Company, N.A., Quincy, Illinois, the trustee of the ESOP, may be deemed to beneficially own the shares held by the ESOP which have not been allocated to accounts of participants. (2) As reported on Schedule 13D dated February 11, 1999. (3) Includes shares held directly, as well as jointly with family members, and shares held in retirement accounts in a fiduciary capacity or by certain family members, with respect to which shares the listed individuals may be deemed to have sole or shared voting and investment power. The amount also includes 10,845 shares of Common Stock allocated to Mr. Zahn's account under the ESOP and 24,003 shares of Common Stock awarded to Mr. Zahn under the RRP (14,402 of which had vested as of March 10, 1999). The amount above includes options to purchase 31,053 shares of Common Stock granted to Mr. Zahn under the Stock Option Plan which are exercisable within 60 days of the Voting Record Date. (4) Includes shares held directly, as well as jointly with family members, and shares held in retirement accounts in a fiduciary capacity or by certain family members, with respect to which shares the listed individuals may be deemed to have sole or shared voting and investment power. The amount also includes 5,865 shares of Common Stock allocated to Mr. Blocker's account under the ESOP and 6,239 of Common Stock awarded to Mr. Blocker under the RRP (3,744 of which had vested as of March 10, 1999). The amount above includes options to purchase 12,963 of Common Stock granted to Mr. Blocker under the Stock Option Plan which are exercisable within 60 days of the Voting Record Date. (5) Includes shares held directly, as well as jointly with family members, and shares held in retirement accounts in a fiduciary capacity or by certain family members, with respect to which shares the listed individuals may be deemed to have sole or shared voting and investment power. The amount also includes 4,969 shares of Common Stock allocated to Ms. Hammel's account under the ESOP and 8,884 of Common Stock awarded to Ms. Hammel under the RRP (5,330 of which had vested as of March 10, 1999). The amount above includes options to purchase 12,963 shares of Common Stock granted to Ms. Hammel under the Stock Option Plan which are exercisable within 60 days of the Voting Record Date. (6) Includes shares held directly, as well as jointly with family members, and shares held in retirement accounts in a fiduciary capacity or by certain family members, with respect to which shares the listed individuals may be deemed to have sole or shared voting and investment power. The amount also includes 4,801 shares of Common Stock awarded to Mr. Stephan under the RRP (2,878 of which had vested as of March 10, 1999). The amount above includes options to purchase 7,201 shares of Common Stock granted to Mr. Stephan under the Stock Option Plan which are exercisable within 60 days of the Voting Record Date. (7) Includes shares held directly, as well as jointly with family members, and shares held in retirement accounts 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 or shared voting and investment power. The amount also includes 4,801 shares of Common Stock awarded to Dr. J. David Carnes under the RRP (2,882 of which had vested as of March 10, 1999). The amount above includes options to purchase 7,201 shares of Common Stock granted to Dr. J. David Carnes under the Stock Option Plan which are exercisable within 60 days of the Voting Record Date. (8) Includes shares held directly, as well as jointly with family members, and shares held in retirement accounts in a fiduciary capacity or by certain family members, with respect to which shares the listed individuals may be deemed to have sole or shared voting and investment power. The amount also includes 4,801 shares of Common Stock awarded to Mr. Preston under the RRP (2,878 of which had vested as of March 10, 1999). The amount above includes options to purchase 5,891 shares of Common Stock granted to Mr. Preston under the Stock Option Plan which are exercisable within 60 days of the Voting Record Date. (9) Includes shares held directly, as well as jointly with family members, and shares held in retirement accounts 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 or shared voting and investment power. The amount also includes 4,801 shares of Common Stock awarded to Mr. Rider under the RRP (2,878 of which had vested as of March 10, 1999). The amount above includes options to purchase 7,201 shares of Common Stock granted to Mr. Rider under the Stock Option Plan which are exercisable within 60 days of the Voting Record Date. PROPOSAL I - ELECTION OF DIRECTORS The Board of Directors of the Company currently consists of five members, each of whom is also a director of the Bank. Each Director of the Company has served as such since the Company's incorporation in 1995. Directors of the Company are generally elected to serve for a three-year staggered terms or until their respective successors shall have been elected and shall qualify. Approximately one-third of the directors are elected annually. The following table sets forth certain information regarding the directors of the Company, including their terms of office and the nominee for election as director. 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 nominee) will be voted at the Meeting for the election of the nominee identified in the following table. If the nominee is unable to serve, the shares represented by all such proxies will be voted for the election of such substitute as the Board of Directors may recommend. At this time, 3 the Board of Directors knows of no reason why the nominee might be unable to serve, if elected. Except as described 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. Director Term Name Position(s) Held With the Bank Age(1) Since(2) Expires ---- ------------------------------ ------ -------- ------- NOMINEE J. David Carnes Director 47 1991 2002 DIRECTORS CONTINUING IN OFFICE Samuel Preston, Jr. Director 72 1966 2000 Randall C. Rider Director 48 1989 2000 Stephen E. Zahn Chairman of the Board, President and Chief Executive 56 1965 2001 Officer Dan L. Stephan Director 51 1987 2001 - --------------- (1) At December 31, 1998. (2) Includes service as director of the Bank. The business experience of each director is set forth below. All directors have held their present positions for at least the past five years, except as otherwise indicated. J. David Carnes, MD. Dr. Carnes has, since 1981, practiced medicine in Huntington, Indiana. Samuel Preston, Jr. Mr. Preston is currently retired. From 1955 to his retirement, Mr. Preston was a pharmacist in Huntington, Indiana. Randall C. Rider. Mr. Rider is President of Lime City Manufacturing Co., Inc., a position he has held since 1983. Stephen E. Zahn. Mr. Zahn is President and Chief Executive Officer of the Bank, positions which he has held since 1980. Mr. Zahn joined the Bank in 1964 as Secretary and Treasurer. Dan L. Stephan. Mr. Stephan retired at the end of his term as State Representative to the Indiana Legislature, a position he was first elected to in 1980. Mr. Stephan is also employed as a sales representative for the Variable Annuity Life Insurance Company. Meetings and Committees of the Board of Directors Board and Committee Meetings of the Company. Meetings of the Company's Board of Directors are generally held on a monthly basis. The Board of Directors met 14 times during fiscal 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. The Board of Directors of the Company has standing Audit, Nomination, Proxy and Compensation Committees. The Company does not have a standing executive committee. The Audit Committee reviews audit reports and related matters to ensure effective compliance with regulations and internal policies and procedures. This committee also acts on the recommendation by management of an accounting firm to perform the Company's annual audit and acts as a liaison between the auditors and the Board. The current members of this committee are Directors Preston, Rider, and Dr. Carnes. This Committee met once during fiscal 1998. 4 The Nominating Committee meets annually in order to nominate candidates for membership on the Board of Directors. This committee is comprised of the Board members who are not up for election. This Committee met once during fiscal 1998. The Proxy Committee meets annually to review proxies for the current year prior to the Company's annual meeting. Members of the committee are Directors Preston, Zahn and R. Carnes. This Committee met once during fiscal 1998. The Compensation Committee establishes the Company's compensation policies and review compensation matters. The current members of this Committee are Directors Preston, Stephan and R. Carnes. This Committee met three times during fiscal 1998. Board and Committee Meetings of the Bank. The Bank's Board of Directors meets at least monthly. The Board of Directors met 15 times during the year ended December 31, 1998. During 1998, no 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 Nominating, Audit and Compensation Committees. The Nominating Committee meets annually to recommend nominations to the Bank's Board of Directors. Members of the committee is comprised of the Board members who are not up for election. This Committee met once during fiscal 1998. The Audit Committee is responsible for setting policies with regard to internal controls and outside auditors. In addition, the Audit Committee reviews the reports of the Bank's independent auditors and regulators. This committee is comprised of Directors Preston, Rider and Dr. Carnes. The Audit Committee met once during fiscal 1998. The Bank's Compensation Committee reviews and makes recommendations to the Board of Directors for compensation issues. This committee, currently comprised of Directors Stephan, Preston and R. Carnes, met three times during fiscal 1998. Director Compensation The Board of Directors of the Company are paid $200 per regular meeting for their service in such capacity. Directors of the Bank receive a retainer fee of $1,250 per quarter and $350 per regular monthly meeting. Directors do not receive any compensation for participation on Bank committees. The Bank has established a deferred compensation program for the benefit of its Directors. This program permitted participating directors to defer up to a maximum of $400.00 of Board Fees per month or $4,800 per year over a five year period which ended December 31, 1996. Generally upon attaining age 65, the director (or in the event of death, his designated beneficiary) receives a monthly cash payment based upon the amount of fees deferred for a period of up to 120 months. In addition, the designated beneficiary of each participating director will receive a $10,000 burial fee. In order to balance the expected payments under the deferred compensation plan, the Bank has purchased life insurance policies on the lives of the participating directors. Although the insurance policies do not generate periodic payments to cover the monthly payments owed to retiring directors, the death benefits payable on the insurance policies have been selected to actuarially approximate the future monthly payment obligation. At December 31, 1998, no directors were deferring a portion of their fees pursuant to this program. 5 Executive Compensation The Company's officers do not receive any compensation for services performed in their capacity as such. The following table sets forth the compensation paid by the Bank during fiscal 1998 for services rendered by the President of the Bank. No other officer earned salary and bonus exceeding $100,000 in fiscal 1998. SUMMARY COMPENSATION TABLE Long Term Compensation Annual Compensation Awards ----------------------------------------------------------------- Restricted Stock Options/ All Other Fiscal Salary Bonus Award(s) SARs Compensation Name and Principal Position Year ($) ($) ($) (#) ($) --------------------------- ---- --- --- --- --- --- Stephen E. Zahn, Chairman of 1998 $137,600(1) $30,000 $ --- --- $48,549(2) the Board, President and Chief 1997 113,000(3) 35,000 --- --- 42,038(4) Executive Officer 1996 102,400(5) 25,000 256,397(6) 60,009 46,096(7) - ---------- (1) Includes directors' fees of $9,200 and $2,400, paid by the Bank and the Company, respectively. (2) Includes $6,528 of life, health and disability insurance premiums paid by the Bank, $3,890 for use of the Bank's automobile $4,830 compensation accrued to Mr. Zahn pursuant to the Bank's 401(k) plan, $3,839 paid by the Bank's pension plan and $29,462 compensation accrued to Mr. Zahn pursuant to the Bank's Executive Supplemental Retirement Plan. (3) Includes directors' fees of $7,200 and $1,800, paid by the Bank and the Company, respectively. (4) Includes $5,750 of life, health and disability insurance premiums paid by the Bank, $2,878 for use of the Bank's automobile, $3,764 compensation accrued to Mr. Zahn pursuant to the Bank's 401(k) plan, $3,870 paid by the Bank's pension plan and $25,776 compensation accrued to Mr. Zahn pursuant to the Bank's Executive Supplemental Retirement Plan. (5) Includes directors' fees of $6,600 and $1,800, paid by the Bank and the Company, respectively, of which $4,800 were deferred pursuant to the Director Deferred Compensation Plan. (6) The value of the 24,003 shares of Common Stock awarded to Mr. Zahn under the Company's Recognition and Retention Plan, based upon the average of the closing bid and asked price of the Common Stock as reported on the Nasdaq National Market on the date of grant. Dividends paid on restricted Common Stock are deferred and held by the Company for the account of Mr. Zahn until such restrictions lapse. (7) Includes $5,964 of life, health and disability insurance premiums paid by the Bank, $3,003 for use of the Bank's automobile, $3,570 compensation accrued to Mr. Zahn pursuant to the Bank's 401(k) plan, $11,077 paid by the Bank's pension plan and $22,482 compensation accrued to Mr. Zahn pursuant to the Bank's Executive Supplemental Retirement Plan. 6 The following table provides information as to the value of the options held by the Company's Chief Executive Officer on December 31, 1998. No stock appreciation rights were granted during fiscal 1998. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES Value of Number of Unexercised Unexercised In-the-Money Options at Options at FY-End (#)(1) FY-End ($)(2) Shares Acquired on Value --------------------------- --------------------------- Exercise Realized Exercisable Unexercisable Exercisable Unexercisable Name (#) ($) (#) (#) ($) ($) Stephen E. Zahn 4,950 $31,903 19,052 36,007 $123,981 $234,316 - ---------- (1) Represents an option to purchase Common Stock awarded to the Company's Chief Executive Officer. The option vests in five equal annual installments. The first installment vested on January 15, 1997, and the remaining installments to vest equally on January 15, 1998, 1999, 2000 and 2001. (2) Represents the aggregate market value (market price of the Common Stock less the exercise price) of the option granted based upon the average of the closing bid and the asked price of $17.1875 per share of the Common Stock as reported on the NASDAQ National Market on December 31, 1998. Employment Agreement The Bank has an employment contract with President Zahn. The employment contract provides for an annual base salary in an amount not less than his salary as of its effective date and has a term of three years. The contract 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 contract, subject to a formal performance evaluation performed by disinterested members of the Board of Directors of the Bank. The contract provides for termination upon Mr. Zahn's death, for cause, or in certain events specified by OTS regulations. The employment contract is also terminable by Mr. Zahn upon 90 days notice to the Bank. The employment contract provides for payment to Mr. Zahn of the greater of his salary for the remainder of the term of the agreement, or 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 twelve months thereafter. For the purposes of the employment contract, 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 OTS regulations. Such events are generally triggered by the acquisition of control of more than 10% of the Company's Common Stock. Based on his current salary, if Mr. Zahn was terminated in December, 1998 under circumstances entitling him to severance pay as described above, he would have been entitled to receive a lump sum cash payment of approximately $530,600. 7 Certain Transactions The Bank has followed a policy of granting loans to eligible directors, officers, employees and members of their immediate families for the financing of their personal residences and for consumer purposes. All loans by the Bank to its senior officers and directors are subject to OTS regulations restricting loans and other transactions with affiliated persons of the Bank. Under applicable law, all loans or extensions of credit to executive officers and directors must be made on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with the general public and must not involve more than the normal risk of repayment or present other unfavorable features. In this regard, all outstanding loans to the Bank's directors and senior officers have been made in the ordinary course of business and on the same terms, including collateral and interest rates, as those prevailing at the time for comparable transactions and did not involve more than the normal risk of collectibility. PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS The Board of Directors of the Company has appointed Crowe, Chizek and Company LLP, independent accountants, to be the Company's auditors for the fiscal year ending December 31, 1999. Representatives of Crowe, Chizek and Company LLP are expected to attend the Meeting to respond to appropriate questions and to make a statement if they so desire. 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 DECEMBER 31, 1999. 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, 648 North Jefferson Street, Huntington, Indiana 46750 on or before November 17, 1999. To be considered for presentation at next year's annual meeting, although not included in the proxy statement, any stockholder proposal must be received at the Company's main office on or before February 21, 2000; provided, however, that in the event that the date of next year's annual meeting is held before April 1, 2000 or after June 20, 2000, the stockholder proposal must be received on or before the close of business on the later of the 60th day prior to the date of such meeting or the tenth day following the day on which notice of the meeting was first mailed or public announcement of the date of such meeting was first made. All stockholder proposals for inclusion in the Company's proxy materials may be subject to the requirements of the proxy rules adopted under the Securities Exchange Act of 1934, as amended, and, as with any stockholder proposal (regardless of whether included in the Company's proxy materials), the Company's Certificate of Incorporation and 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 and the Bank may solicit proxies personally or by telegraph or telephone without additional compensation. 9 REVOCABLE PROXY NORTHEAST INDIANA BANCORP, INC. [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE ANNUAL MEETING OF STOCKHOLDERS April 21, 1999 The undersigned hereby appoints the Board of Directors of Northeast Indiana 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 April 21, 1999 at First Federal Savings Bank's North Office, located at 100 Frontage Road, Huntington, Indiana at 1:00 P.M., Huntington, Indiana time, and at any and all adjournments thereof, as follows: I. The election of the following director for a three-year term to expire in the year 2002: J. DAVID CARNES, M.D. [ ] For [ ] Withhold II. The ratification of the appointment of Crowe, Chizek and Company LLP as auditors for the Company for the fiscal year ended December 31, 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" EACH OF THE LISTED PROPOSALS. THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE PROPOSALS STATED. IF ANY OTHER BUSINESS IS PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR BEST JUDGMENT. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING. Please be sure to sign and date this Proxy in the box below. _________________________________________ Date _________________________________________ Stockholder sign above _________________________________________ Co-holder (if any) sign above Detach above card, sign, date and mail in postage paid envelope provided. NORTHEAST INDIANA 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 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 Notice of the Annual Meeting, a Proxy Statement dated March 22, 1999 and the Company's Annual Report to Stockholders for the fiscal year ended December 31, 1998. Please sign exactly as your name appears 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