Free signup for more
- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
Content analysis
?Positive | ||
Negative | ||
Uncertain | ||
Constraining | ||
Legalese | ||
Litigous | ||
Readability |
H.S. freshman Avg
|
New words:
addressing, appoint, authenticity, automated, balloon, belonging, blackmail, building, burden, charter, chartered, clarify, clearinghouse, consecutive, contractual, copmlying, cyber, deceptive, deduct, deductibility, dilute, dilution, diversion, divestiture, efficiency, entry, error, espionage, evolve, excise, exisiting, expend, flexibility, formally, franchise, fraudulent, fraudulently, full, hiring, improper, improve, inaccuracy, incurrence, interfere, introduction, lender, lose, manipulation, massive, media, misconduct, necessarily, negligence, negotiation, ODFI, Payday, payroll, physical, PIN, population, prevailing, publicly, purposefully, ransom, reconsider, reissue, release, reliance, REO, request, Russell, shop, simplification, simplify, store, tampering, technical, theft, treated, unclaimed, unfair, unfamiliar, universal, valorem, withdraw, withholding
Filing tables
Filing exhibits
- 10-K Annual report
- 4 Exhibit 4 at 12/31/17
- 10.3 Director Retirement Agreements - Howe/thomas/wiseman
- 10.6 Director Deferred Fee Agreements - Howe/thomas/smith
- 10.8 Summary of Compensation - Directors & Officers
- 10.9 Summary of Bonus Program
- 10.19 2016 Determination of Directors Deferred Fee Agreement - Thomas/howe/smith/wiseman
- 10.22 Director Retirement Agreement - K a Canady
- 10.22 Director Retirement Agreement - E Robbins
- 10.23 Director Retirement Agreement - J. G. Jones
- 10.24 Director Deferred Fee Agreement - K a Canady
- 10.24 Director Deferred Fee Agreement - E. J. Robbins
- 13 Annual Report to Shareholders As of 12/31/17
- 21 Subsidiaries of Ohio Valley Banc Corp As of 12/31/17
- 23 Consent of Crowe Horwath As of 12/31/17
- 31.1 Certification - Principal Executive Officer 12/31/17
- 31.2 Certification - Principal Financial Officer 12/31/17
- 32 Section 1350 Certifications 12/31/17
- Download Excel data file
- View Excel data file
OVBC similar filings
Filing view
External links
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: |