Attached files

file filename
EX-32 - SECTION 1350 CERTIFICATIONS 12/31/17 - OHIO VALLEY BANC CORPsec10k123117_ex32.htm
EX-31.2 - CERTIFICATION - PRINCIPAL FINANCIAL OFFICER 12/31/17 - OHIO VALLEY BANC CORPsec10k123117_ex31-2.htm
EX-31.1 - CERTIFICATION - PRINCIPAL EXECUTIVE OFFICER 12/31/17 - OHIO VALLEY BANC CORPsec10k123117_ex31-1.htm
EX-23 - CONSENT OF CROWE HORWATH AS OF 12/31/17 - OHIO VALLEY BANC CORPsec10k123117_ex23.htm
EX-21 - SUBSIDIARIES OF OHIO VALLEY BANC CORP AS OF 12/31/17 - OHIO VALLEY BANC CORPsec10k123117_ex21.htm
EX-13 - ANNUAL REPORT TO SHAREHOLDERS AS OF 12/31/17 - OHIO VALLEY BANC CORPsec10k123117_ex13.htm
EX-10.24(A) - DIRECTOR DEFERRED FEE AGREEMENT - E. J. ROBBINS - OHIO VALLEY BANC CORPsec10k123117_ex10-24a.htm
EX-10.24 - DIRECTOR DEFERRED FEE AGREEMENT - K A CANADY - OHIO VALLEY BANC CORPsec10k123117_ex10-24.htm
EX-10.23 - DIRECTOR RETIREMENT AGREEMENT - J. G. JONES - OHIO VALLEY BANC CORPsec10k123117_ex10-23.htm
EX-10.22(A) - DIRECTOR RETIREMENT AGREEMENT - E ROBBINS - OHIO VALLEY BANC CORPsec10k123117_ex10-22a.htm
EX-10.22 - DIRECTOR RETIREMENT AGREEMENT - K A CANADY - OHIO VALLEY BANC CORPsec10k123117_ex10-22.htm
EX-10.9 - SUMMARY OF BONUS PROGRAM - OHIO VALLEY BANC CORPsec10k123117_ex10-9.htm
EX-10.8 - SUMMARY OF COMPENSATION - DIRECTORS & OFFICERS - OHIO VALLEY BANC CORPsec10k123117_ex10-8.htm
EX-10.6(B) - DIRECTOR DEFERRED FEE AGREEMENTS - HOWE/THOMAS/SMITH - OHIO VALLEY BANC CORPsec10k123117_ex10-6b.htm
EX-10.3(B) - DIRECTOR RETIREMENT AGREEMENTS - HOWE/THOMAS/WISEMAN - OHIO VALLEY BANC CORPsec10k123117_ex10-3b.htm
EX-4 - EXHIBIT 4 AT 12/31/17 - OHIO VALLEY BANC CORPsec10k123117_ex4.htm
10-K - FORM 10-K AT 12/31/17 - OHIO VALLEY BANC CORPsec10k123117.htm

Exhibit 10.19

The following form of agreement was executed by The Ohio Valley Bank Company and each of the following directors on the dates indicated beside their names:

Name
 
Date of Agreement
     
David W. Thomas
 
December 20, 2016
     
Harold A. Howe
 
December 13, 2016
     
Jeffrey E. Smith
 
December 13, 2016
     
Thomas E. Wiseman
 
December 13, 2016


2016 DETERMINATION OF DIRECTOR'S FEES
 
FOR PURPOSES OF THE DIRECTOR RETIREMENT AGREEMENT
FOR _____________

THIS AGREEMENT is made this ______ day of December, 2016, by and between THE OHIO VALLEY BANK COMPANY located in Gallipolis, Ohio (the "Company"), and ______________ (the "Director").
 
The Company and the Director entered into a DIRECTOR RETIREMENT AGREEMENT most recently amended and restated on ____________________, 20__ (the "Agreement").
 
The Director agrees that Director's "total annual or monthly fees" for purposes of sections 2.1.1 Normal Retirement Benefit, 2.2.1 Disability Benefit, and 3.1.1 Death During Active Service will include the annual board retainer and monthly fees paid to all directors, earned by the Director during a Plan Year and will not include committee fees of any type, lead director fees or other special director fees.

The parties, by executing this Agreement hereby agree to the terms stated herein.

 
DIRECTOR:
 
THE OHIO VALLEY BANK COMPANY
     
     
   
By:
 
   
 
Title: