SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
                                (AMENDMENT NO. )

Filed by the 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 Section 240.14a-11(c) or Section 240.14a-12

                             OHIO VALLEY BANC CORP.
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

[X] No fee required
[ ] $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 filing for which the offsetting fee was paid
    previously.  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:__________________________________



                         ANNUAL MEETING OF SHAREHOLDERS
                            Wednesday, April 10, 2002



TO OUR SHAREHOLDERS:

We take pleasure in inviting you to our Annual  Meeting of  Shareholders,  which
will be held on Wednesday,  April 10, 2002, at 5:00 p.m., Eastern Daylight Time,
at the Morris and Dorothy Haskins Ariel Theatre, 426 Second Avenue,  Gallipolis,
Ohio.

The Annual  Meeting  will be held for the  purpose  of  electing  Directors  and
transacting  such other  business as may  properly be brought  before it. At the
meeting,  we shall also report to you on our operations during the past year and
plans for the future.

The close of  business  on March 13,  2002 has been fixed as the record date for
determination  of  shareholders  entitled to notice of the Annual Meeting and to
vote at the Annual Meeting or any adjournment thereof.

The formal notice of Annual  Meeting,  the Proxy  Statement and a proxy card are
enclosed.  After reading the Proxy Statement,  will you please promptly fill in,
sign and return to us the enclosed proxy card in the envelope provided.  In lieu
of  returning  the  enclosed  proxy card,  you may vote by either  visiting  the
proxyvote.com  web site or calling the toll-free number on the proxy card. Polls
will close  promptly  at 5:00 p.m. on the day of the Annual  Meeting,  April 10,
2002. We urge you to vote to insure that your shares are represented.

Last year, more than 78% of the Company's  shares were  represented in person or
by proxy at the Annual Meeting.  The Company  appreciates  this interest on your
part.

We hope to see many of you in  person at the  Annual  Meeting.  There  will be a
social hour  beginning at 4:00 p.m. Hors D'oeuvres and beverages will be served,
and we hope you  will  take  this  opportunity  to  become  acquainted  with the
officers and Directors of your Company.

Sincerely,



James L. Dailey                  Jeffrey E. Smith
Chairman of the Board            President and Chief Executive Officer



Dated:  March 20, 2002


                             OHIO VALLEY BANC CORP.
                                  P.O. Box 240
                             Gallipolis, Ohio 45631


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            Wednesday, April 10, 2002
                                    5:00 p.m.




                                                                Gallipolis, Ohio
                                                                  March 20, 2002

To the Shareholders of
Ohio Valley Banc Corp.

         Notice is hereby given that the  Annual Meeting of Shareholders of Ohio
Valley Banc Corp. (the "Company") will be held at the Morris and Dorothy Haskins
Ariel Theatre, 426 Second Avenue,  Gallipolis,  Ohio, on Wednesday, the 10th day
of April, 2002, at 5:00 p.m., Eastern Daylight Time, for the following purposes:

         1.   To  elect  three  Directors of the Company to serve for three-year
              terms  until the  2005 Annual  Meeting  of  Shareholders and until
              their successors are elected and qualified.

         2.   To  transact  such  other business as may properly come before the
              meeting or any adjournment(s) thereof.

         Holders of common shares of the Company of record at the close of
business on March 13, 2002, will be entitled to vote at the meeting. If you
attend the Annual Meeting and desire to revoke your proxy, you may do so and
vote in person. Attendance at the Annual Meeting will not, in and of itself,
constitute revocation of a proxy.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                                                 James L. Dailey
                                                           Chairman of the Board


                                                                Jeffrey E. Smith
                                           President and Chief Executive Officer











                             OHIO VALLEY BANC CORP.
                                  P.O. Box 240
                             Gallipolis, Ohio 45631

                                                                  March 20, 2002

                                 PROXY STATEMENT

         This Proxy Statement is first being  mailed on or about March 20, 2002,
to all  shareholders  of  record  at the close of  business  on March 13,  2002,
regarding  the Annual  Meeting of  Shareholders  of Ohio Valley Banc Corp.  (the
"Company")  to be held at the Morris and  Dorothy  Haskins  Ariel  Theatre,  426
Second  Avenue,  Gallipolis,  Ohio, on Wednesday,  April 10, 2002, at 5:00 p.m.,
Eastern Daylight Time (the "Annual Meeting").


Proxy Solicitation

         A proxy for use at the  Annual Meeting accompanies this Proxy Statement
and is solicited by the Board of Directors of the Company.  A shareholder of the
Company may use his proxy if he is unable to attend the Annual Meeting in person
or wishes to have his common  shares  voted by proxy even if he does  attend the
Annual Meeting.  Without  affecting any vote previously  taken,  any shareholder
executing  a proxy may  revoke it at any time  before it is voted by (1)  filing
with the  Secretary of the  Company,  at the address of the Company set forth on
the cover page of this Proxy Statement,  written notice of such revocation;  (2)
executing a  later-dated  proxy  which is  received by the Company  prior to the
Annual  Meeting;  or (3) attending the Annual  Meeting and giving notice of such
revocation  in person.  Attendance  at the Annual  Meeting  will not,  in and of
itself, constitute revocation of a proxy.

         The cost of this  solicitation  will be borne  by the Company. Although
the solicitation of proxies will be made primarily by mail,  proxies may also be
solicited by some of the Company's  Directors,  officers,  and regular employees
who may communicate with  shareholders by further  mailings,  by telephone or by
personal contact to request the return of the proxies.

         The Annual Report of the Company for the fiscal year ended December 31,
2001, including financial statements, is enclosed with this Proxy Statement.


Voting Securities and Principal Holders Thereof

         Only shareholders of record at the close of business on March 13, 2002,
are entitled to vote at the Annual Meeting. As of February 12, 2002, the Company
had 3,462,862  outstanding  common shares,  without par value ("Common Shares").
Each  Common  Share  entitles  the  holder  thereof  to one vote on each  matter
submitted to the shareholders at the Annual Meeting.  Additional  Common Shares,
which are  currently  authorized  but not  issued,  may be issued by the Company
prior to March 13, 2002,  for a variety of purposes,  including  pursuant to the
voluntary purchase provisions of the Company's Dividend Reinvestment Plan. These
additional  Common Shares which may be issued after February 12, 2002, but prior
to March 13,  2002,  would be entitled to the same voting  rights as  referenced
above.

                                       1


Principal Shareholder of the Company

         The following  table indicates  the only holder known by the Company to
be the beneficial owner of more than five percent (5%) of the outstanding Common
Shares of the Company.

                                   No. of Common Shares and           Percent of
Name and Address                Nature of Beneficial Ownership         Class (1)
----------------                ------------------------------         ---------

Morris E. Haskins
1 Vine Street
Gallipolis, Ohio 45631                    233,782 (2)                      6.75%

(1)  The percent of class is  based upon 3,462,862  Common Shares outstanding as
     of February 12, 2002.

(2)  Based on information contained in a Schedule 13G filing with the Securities
     and  Exchange  Commission,  dated  February  25,  2002,  Morris E.  Haskins
     beneficially  owns 233,782 Common Shares. That filing shows Mr. Haskins has
     sole voting and investment power over 233,782 Common Shares.


         The following  table indicates, as of February 12, 2002, the number and
percentage of  outstanding  Common Shares of the Company  beneficially  owned by
each  Director of the  Company,  by each  nominee  for  election to the Board of
Directors,  and by all  Directors  and  Executive  Officers  of the Company as a
group.

                                   No. of Common Shares and           Percent of
Name and Address                Nature of Beneficial Ownership*          Class
----------------                -------------------------------       ----------

Phil A. Bowman                              46,231                         1.34%
20 Robin Hill
Jackson, Ohio 45640

W. Lowell Call                              15,122                          .44%
399 Maple Drive
Gallipolis, Ohio 45631

Steven B. Chapman                            1,173                          .03%
544 Second Avenue
Gallipolis, Ohio 45631

James L. Dailey                             24,901                          .72%
445 Third Avenue
Gallipolis, Ohio 45631

Robert H. Eastman                           59,432                         1.72%
4551 State Route 588
Gallipolis, Ohio 45631

                                       2


Merrill L. Evans                            48,763                         1.41%
2362 East Bethel Church Road
Gallipolis, Ohio 45631

Jeffrey E. Smith**                          14,815                          .43%
20 Cedar Street
Gallipolis, Ohio 45631

Lannes C. Williamson                         2,950                          .09%
2764 U S 35 South
Southside, West Virginia 25187

Thomas E. Wiseman                           10,349                          .30%
619 Fourth Avenue
Gallipolis, Ohio 45631

All Directors and Executive                234,314                         6.77%
Officers as a Group
(11 persons)

*   Included are  Common  Shares owned  by  each  Director,  each  nominee, each
    Executive Officer  and,  in certain  instances,  by  his  spouse  and  minor
    children. Also included in the Common Shares listed for Mr. Smith are Common
    Shares allocated to the Company's Employee Stock Ownership Plan.

**  Executive  Officer of  the Company  and/or The Ohio Valley Bank Company (the
    "Bank").


PROXY ITEM 1:        ELECTION OF DIRECTORS

         The Company's Board of  Directors  consists of nine (9) members divided
into three (3)  classes.  The terms of office of three (3)  Directors of one (1)
class  expire at the Annual  Meeting.  Directors  elected at the Annual  Meeting
shall serve a three (3) year term until the 2005 Annual Meeting of  Shareholders
and until their respective successors are elected and qualified. The individuals
named as proxies in the  enclosed  proxy card  intend to vote the Common  Shares
represented  by the proxies  received under this  solicitation  for the nominees
named below who have been designated by the Board of Directors, unless otherwise
instructed on the proxy card.

         The  Board  of  Directors  of the  Bank  has followed  a  policy that a
Director  of the  Bank  shall  retire  at the  Annual  Meeting  of  Shareholders
following  the calendar  year in which the  Director  attains the age of 70. The
policy does not apply to any member of the Board of the Bank who was a member of
the Board on December 2, 1980,  the date of the adoption of this policy,  except
for Merrill Evans, who has specifically  requested that this policy apply to his
tenure on the Board of the Bank. In observance of this policy, a Director of the
Company will not stand for  re-election  as a Director of the Company  following
the completion of the term during which he attains the age of 70.

                                       3

         Article Two of the  Company's Code of Regulations prescribes the method
for a  shareholder  to  nominate  a  candidate  for  election  to the  Board  of
Directors.  Nominations,  other than those made by or on behalf of the  existing
Board of Directors of the Company, must be made in writing and must be delivered
or mailed to the  President of the Company not less than 14 days,  nor more than
50 days,  prior to any  meeting  of  shareholders  called  for the  election  of
Directors. Such notification must contain the following information:

a.       name and address of each proposed nominee;

b.       principal occupation of each proposed nominee;

c.       total number of shares of  capital  stock of the  Company  that will be
         voted for each proposed nominee;

d.       name and residence address of the notifying shareholder; and

e.       number of shares of capital stock of the Company owned by the notifying
         shareholder.

As of the date  of this  Proxy  Statement, no persons have been so nominated for
election at this Annual Meeting.

         The table below  sets forth  information concerning  the age, principal
occupation and  employment and business  experience of each nominee for election
as  Director  and each  Director  who will  continue  to serve  after the Annual
Meeting.

         If for  any  reason, any nominee  named below should not be a candidate
for election at the time of the Annual  Meeting,  the proxies may be voted for a
substitute nominee in the discretion of those persons designated by the Board to
serve as proxies.  The  Company's  Management  has no reason to believe that any
nominee  will be  unavailable.  The three (3)  nominees  receiving  the greatest
number of votes will be elected. Common Shares represented by the enclosed proxy
card will be voted FOR the election of the board of  directors'  nominees  named
below  unless   authority  to  vote  for  one  or  more  nominees  is  withheld.
Shareholders may withhold authority to vote for the entire slate as nominated or
one or more  nominees.  Common  Shares  as to  which  the  authority  to vote is
withheld  will not be counted  toward the  election of  Directors  or toward the
election of the individual nominees specified on the form of proxy.

                                       4

                                                                        Director
                                                             Director    of the
                                                               of the    Company
Name                     Age     Principal Occupation*       Bank Since   Since
----                     ---     ---------------------       ----------   ------


                NOMINEES FOR ELECTION FOR TERMS EXPIRING IN 2005

Phil A. Bowman**         56      Mining Consultant and          1997        1999
                                 Developer

W. Lowell Call**/***     65      Retired Officer of             1986        1992
                                 Bob Evans Farms, Inc.
                                 (Restaurant and Food
                                 Production Industry)

James L. Dailey          67      Chairman of the Board          1970        1992
                                 of the Company and
                                 the Bank

The Board of Directors recommends that shareholders vote FOR the election of the
above nominees.


                      DIRECTORS WITH TERMS EXPIRING IN 2003

Merrill L. Evans         69      Real Estate Developer,         1979        1992
                                 Farmer and President,
                                 Evans Enterprises, Inc.

Lannnes C. Williamson**  57      President,                     1997        2000
                                 L. Williamson Pallets, Inc.
                                 (Sawmill; Pallet Manufacturing;
                                 and Wood Processing)

Thomas E. Wiseman***     43      President,                     1992        1992
                                 The Wiseman Agency, Inc.
                                 (Insurance and Financial Services)


                      DIRECTORS WITH TERMS EXPIRING IN 2004

Steven B. Chapman**      55       Certified Public Accountant   1999        2001
                                  (Public Accounting Practice;
                                  Real Estate Holding & Management)

Robert H. Eastman***     61       President of Ohio             1986        1992
                                  Valley Supermarkets, Inc.
                                  (Retail Grocery Stores)

Jeffrey E. Smith         52       President and                 1986        1992
                                  Chief Executive Officer of
                                  the Company and the
                                  Bank

*        Each of the Directors has held the respective position with the Company
         or the other companies listed for a period of at least five years.

**       Member of  the Audit  Committee of the  Company. The Audit Committee is
         also charged by Ohio law with  responsibility for the Bank's audit. The
         Committee met twelve (12) times during 2001. The Bank's annual audit is
         reviewed  by the entire  Board  of Directors. Neither  the Board of the
         Company nor the Board of  the Bank has a standing Nominating Committee,
         or a committee performing similar functions.

***      Member of the Compensation Committee of the Company. The Compensation
         Committee establishes the compensation of Executive Officers of the
         Bank. The Compensation Committee met seven (7) times during 2001.

                                       5


         During the past  year, the Board  of Directors  of the  Company met ten
(10) times. Each of the Directors attended more than 75% of the aggregate of the
total number of Board  meetings  and the total number of meetings  held by Board
committees  on which he  served  during  the year,  except  for Mr.  Bowman  who
attended sixty-eight (68) of ninety-one (91) meetings which is 74.73%.

Remuneration of Executive Officers

         The following table shows, for the three fiscal years ended December
31, 2001, compensation paid by the Company for services in all capacities to the
following  executive  officers  of the  Company  who earned  salary and bonus in
excess of $100,000.

                           SUMMARY COMPENSATION TABLE

                               Annual Compensation
--------------------------------------------------------------------------------
Name and Principal         Year    Salary(1)   Bonus(2)   All Other Compensation
Position                           ($)         ($)        ($)
--------------------------------------------------------------------------------

James L. Dailey            2001    $108,373    $27,681    $1,557  (3)
Chairman of the            2000     105,077     81,628    14,008
Board of the Company       1999     100,244     93,819    11,297
and the Bank

Jeffrey E. Smith           2001    $122,009    $81,093   $11,484  (4)
President and Chief        2000      96,994     81,304    13,026
Executive Officer of the   1999      94,572     87,028    10,528
Company and the Bank

E. Richard Mahan           2001     $58,812    $44,621    $6,457 (5)
Executive Vice President   2000      42,767     41,935     6,576
and Secretary of the       1999      40,611     45,228     5,789
Company and the Bank

Larry E. Miller            2001     $58,327    $44,621    $6,806 (6)
Executive Vice President   2000      42,000     41,935     6,357
and Treasurer of the       1999      39,227     45,627     5,591
Company and the Bank

(1)  "Salary"  for  Mr.  Dailey   during  2001  consists  of  Outside   Chairman
     Compensation  of  $68,500;   Executive  Committee  Fees  of  $24,000;   and
     Director's  Fees of $6,000.  "Salary"  for Mr.  Smith  during  2001includes
     Director's fees in the amount of $3,600.  Messrs. Dailey and Smith received
     Director's  fees in the amount of $2,400 per year  during  each of 2000 and
     1999 fiscal  years.  Messrs.  Mahan and Miller  received no fees for fiscal
     years 2001, 2000 and 1999.

(2)  "Bonus"  includes  Director's  Bonus  received by Messrs.  Dailey and Smith
     during each of 2001,  2000 and 1999 fiscal years in the amounts of $13,221,
     $12,977 and $14,499, respectively.

(3)  Includes $1,557 of premium paid by the Company for a life insurance  policy
     on the life of Mr.  Dailey,  pursuant to the terms of the  Company's  group
     life insurance contracts.

(4)  Includes  $2,233  allocated to Mr. Smith pursuant to Company  contributions
     and reallocated forfeitures under the Ohio Valley Banc Corp. Profit Sharing
     Plan;  $1,728 allocated to Mr. Smith pursuant to Company  contributions and
     reallocated  forfeitures  under the 401-K plan which is provided  for under
     the Ohio Valley Banc Corp.  Profit  Sharing Plan;  $7,091  allocated to Mr.
     Smith pursuant to Company  contributions and reallocated  forfeitures under
     the Ohio  Valley  Banc  Corp.  Employee  Stock  Ownership  Plan and $432 of
     premium paid by the Company for a life insurance  policy on the life of Mr.
     Smith,  pursuant  to  the  terms  of the  Company's  group  life  insurance
     contracts.

                                       6


(5)  Includes  $1,247  allocated to Mr. Mahan pursuant to Company  contributions
     and reallocated forfeitures under the Ohio Valley Banc Corp. Profit Sharing
     Plan;  $965  allocated to Mr. Mahan pursuant to Company  contributions  and
     reallocated  forfeitures  under the 401-K plan which is provided  for under
     the Ohio Valley Banc Corp.  Profit  Sharing Plan;  $3,960  allocated to Mr.
     Mahan pursuant to Company  contributions and reallocated  forfeitures under
     the Ohio  Valley  Banc  Corp.  Employee  Stock  Ownership  Plan and $285 of
     premium paid by the Company for a life insurance  policy on the life of Mr.
     Mahan,  pursuant  to  the  terms  of the  Company's  group  life  insurance
     contracts.

(6)  Includes $1,359  allocated to Mr. Miller pursuant to Company  contributions
     and reallocated forfeitures under the Ohio Valley Banc Corp. Profit Sharing
     Plan; $1,051 allocated to Mr. Miller pursuant to Company  contributions and
     reallocated  forfeitures  under the 401-K plan which is provided  for under
     the Ohio Valley Banc Corp.  Profit  Sharing Plan;  $4,315  allocated to Mr.
     Miller pursuant to Company contributions and reallocated  forfeitures under
     the Ohio Valley Banc Corp. Employee Stock Ownership Plan and $81 of premium
     paid by the Company for a life insurance  policy on the life of Mr. Miller,
     pursuant to the terms of the Company's group life insurance contracts.



Compensation of Directors

         No   member  of  the  Board  of  Directors  of  the  Company   received
remuneration  in 2001 for his  services  as such.  All of the  Directors  of the
Company serve as Directors of the Bank. In 2001,  each  individual who was not a
salaried officer of the Bank received $500 per month for his service as a member
of the  Board of  Directors  of the  Bank;  in 2000 and 1999  those  individuals
received  $300 per month.  Directors  who were  employees of a subsidiary of the
Company  received $300 per month in 2001 and $200 per month during 2000 and 1999
for their services. The Bank Board met thirteen (13) times in 2001. In addition,
it is the  practice of the Bank to pay a bonus to its  Directors  based upon the
performance  of the Bank. In 2001,  each active  Director of the Bank received a
bonus of $13,221.  In 2000, each active Director of the Bank received a bonus of
$12,977. For 1999, each active Director of the Bank received a bonus of $14,499.
The bonus  figures were  pro-rated for time served for new Directors of the Bank
and  specifically  includes amounts  participating  Directors may have chosen to
defer under the Company's deferred compensation plan for Directors and Executive
Officers  implemented  in 1996.  Each active member of the  Executive  Committee
received an additional  $38,460 in 2001, $35,569 in 2000 and $37,453 in 1999 for
their service as members of the Executive Committee of the Board of Directors of
the Bank,  which met fifty-two (52) times in 2001,  fifty (50) times in 2000 and
fifty-two (52) times in 1999.  This figure was pro-rated for time served for new
members.  Executive  Committee  members who are employees of the Bank receive no
compensation  for serving on the Executive  Committee.  The Company  maintains a
life  insurance  policy with a death  benefit of two times annual  Director fees
reduced by 35% at age 65 and reduced by 50% at age 70.

         In  December  1996, life  insurance  contracts  were  purchased  by the
Company  for  certain  Executive  Officers.  The  Company  is the  owner  of the
contracts. One of the purposes of these contracts was to replace a current group
life  insurance  program  for  Executive   Officers  and  implement  a  deferred
compensation plan for Directors and Executive Officers in 1996.  Participants in
the deferred compensation
                                       7


plan are eligible to receive distribution of their  contributions,  plus accrued
interest  earned  at  no  greater  than  market  rate  on  reinvestment  of  the
contributions, upon reaching age 70, provided that, if a participant dies before
reaching age 70 and the participant qualifies,  distribution will be made to the
participant's  designated  beneficiary  in an amount  equal to what the Director
would have  accumulated if the  participant had reached age 70 and had continued
to make  contributions  to the plan.  The cost of providing  the benefits to the
participants will be offset by the earnings on the life insurance contracts.

Report of the Compensation Committee of the Board of Directors
on Executive Compensation

This  Report  and the graph set  forth on page 11 shall not be  incorporated  by
reference  into any filings of the Company under the  Securities Act of 1933, as
amended,  or the  Securities  Exchange  Act of  1934,  as  amended,  that  might
incorporate future filings.

         Decision-Making Process. The Executive  Officers of the Company receive
no  compensation  from  the  Company.  Instead,  they  are  paid by the Bank for
services rendered in their capacity as Executive Officers of the Company and the
Bank. On April 11, 2001,  the Board of Directors of the Company  re-elected  the
following non-employee Directors to the Compensation Committee:

                                     Thomas E. Wiseman, Chairman
                                     W. Lowell Call
                                     Robert H.  Eastman

         In 1993, the Bank engaged Crowe,  Chizek and Company LLP, the Company's
and the Bank's  independent  auditors,  to  construct a  comprehensive  wage and
salary administration plan for the Bank to be used for all its employees.

         The Compensation Committee evaluated the ability of Jeffrey E. Smith to
achieve or exceed the expected requirements of his job based on his specific job
content  questionnaire.  The Compensation Committee met with Mr. Smith seven (7)
times during 2001 to review his performance and the goals established for him.

         In 1993 and again in 1996,  a marketplace range was developed by Crowe,
Chizek and Company  LLP for all jobs at the Bank  including  that of Mr.  Smith.
These  ranges  were  revised in 2001 using the Crowe  Chizek  Bank  Compensation
Survey  and  the  2001  Ohio  Bankers  Association   Compensation   Survey.  The
performance  rating of Mr. Smith and his position in the marketplace  range were
used to determine his bonus for 2001,  2000 and 1999 and his 2002, 2001 and 2000
salary.  Mr.  Smith  received a salary  increase in 2001,  as  indicated  in the
Summary Compensation Table on page 6 of this Proxy Statement.

         Philosophy  and CEO  Compensation. The  compensation  philosophy of the
Company and the Bank is that  compensation of its Executive  Officers and others
should be directly linked to corporate  operating  performance.  To achieve this
correlation,  executive  compensation is heavily weighted toward bonuses paid on
the  basis  of  corporate  operating  performance.  It  is  a  historical  fact,
therefore,  that in years when the Bank has  performed  well,  its officers have
received greater  compensation  and in less profitable  years, the officers' pay
has been  negatively  impacted to a substantial  degree.  The cash  compensation
program for Executive Officers consists of two elements, a base salary component
and a bonus component. An Executive Officer, if a Director, may also participate
in the Directors' bonus pool as well as the officers' pool.

                                       8


         The  objectives of  the  bonus component  are to (i) motivate Executive
Officers  and all others and to reward such  persons for the  accomplishment  of
annual  objectives  of the  Company  and  the  Bank,  (ii)  reinforce  a  strong
performance  orientation  with  differentiation  and  variability  in individual
awards based on contribution to annual and long-range business results and (iii)
provide a fully competitive compensation package which will attract, reward, and
retain individuals of the highest quality.

         The decision-making  process and compensation philosophy of the Company
and the Bank were considered by the Compensation Committee when determining 2001
compensation for Jeffrey E. Smith, President and Chief Executive Officer, of the
Company and the Bank. The Compensation  Committee believes that the compensation
earned by Mr. Smith in 2001 was fair and reasonable when compared with executive
compensation levels in the banking industry as reported in the marketplace range
developed.  Mr. Smith ranked in the middle  one-third of the total  compensation
marketplace range for his grade.

Submitted by:
Compensation Committee Members

Thomas E. Wiseman, Chairman
W. Lowell Call
Robert H. Eastman


Report of the Audit Committee of the Board of Directors

         Audit  Committee.  The Audit  Committee  met twelve (12) times in 2001.
The Audit  Committee  recommends the  appointment  of the Company's  independent
accountants,  reviews  and  approves  the  audit  plan and fee  estimate  of the
independent public accountants,  appraises the effectiveness of the internal and
external  audit  efforts,  evaluates  the  adequacy  and  effectiveness  of  the
Company's   accounting   policies  and  financial  and  accounting   management,
supervises the Company's  internal auditor,  and reviews and approves the annual
financial  statements.  Members of the Audit Committee are Anna P. Barnitz, Phil
A. Bowman,  W. Lowell  Call,  Steven B.  Chapman and Lannes C.  Williamson.  The
Company's  Board  adopted a written  charter for the Audit  Committee on May 16,
2000.

         Audit Committee Independence. In  the  opinion  of the Company's Board,
Directors  Barnitz,   Bowman,   Call,  Chapman,   and  Williamson  do  not  have
relationships  with the Company that have or will in the future  interfere  with
their exercise of independent judgment in carrying out their responsibilities as
Directors and as members of the Audit Committee.  None of them is or has for the
past three  years been an  employee  of the  Company,  and no  immediate  family
members  of any of them is or has for the past  three  years  been an  Executive
Officer  of the  Company.  Each  member  of the  Audit  Committee  qualifies  as
"independent" under the rules of the NASDAQ Stock Market.

         Audit Committee Report. The Audit Committee has submitted the following
report for inclusion in this proxy statement:

         The Audit Committee  has reviewed  and  discussed  with  management the
audited  financial  statements  of the Company for the year ended  December  31,
2001. The Audit Committee has also discussed with Crowe, Chizek and Company LLP,
independent  accountants,  the matters  required to be discussed by Statement on
Auditing Standards No. 61 (having to do with accounting methods used in the

                                       9


financial statements).  The Audit Committee has received the written disclosures
and a letter from Crowe Chizek required by Independence Standards Board Standard
No. 1 (having to do with matters that could affect the auditor's  independence),
and has discussed with Crowe Chizek the independent auditor's  independence from
the Company.  Based on this, the Audit  Committee  recommended to the Board that
the audited  financial  statements be included in the Company's Annual Report on
Form 10-K for the fiscal year ended December 31, 2001.

Submitted by:
Audit Committee Members

Steven B. Chapman, CPA; Chairman
Anna P. Barnitz
Phil A. Bowman
W. Lowell Call
Lannes C. Williamson

         This report of  the Audit Committee shall not be deemed incorporated by
reference  by any  general  statement  incorporating  by  reference  this  proxy
statement into any filing under the Securities  Exchange Act of 1934,  except to
the extent  that the  Company  specifically  incorporates  this  information  by
reference, and shall not otherwise be deemed filed under such act.

Other Transactions with Management

         The  Company through  its subsidiary, the Bank,  has had and expects to
have in the future  banking  transactions  in the ordinary  course of the Bank's
business with some of the Directors,  officers and principal stockholders of the
Company and entities with which they are  associated.  All loans and commitments
to loan included in such transactions were made on substantially the same terms,
including  interest rates and collateral on loans and repayment  terms, as those
prevailing at the time for  comparable  transactions  with other persons and, in
the opinion of the  Management of the Company,  each such loan and commitment to
loan did not  involve  more than a normal  risk of  uncollectibility  or present
other  unfavorable  features.  The  aggregate  amount of loans to  officers  and
Directors of the Company,  entities in which such officers and Directors have an
interest,  and  affiliates  and other  associates  of officers and Directors was
$16,076,659 at December 31, 2001. As of the date hereof,  all of such loans were
performing loans.

         The Wiseman  Agency,  Inc., a corporation  which is  principally  owned
or controlled by Director Thomas E. Wiseman and his family, and the Company each
own  50% of the  outstanding  membership  interests  of  Ohio  Valley  Financial
Services Agency,  LLC, an insurance agency.  Neither the Company nor The Wiseman
Agency, Inc. received any income from Ohio Valley Financial Services Agency, LLC
during the past year.

                                       10


Performance Graph

         The following  graph sets forth a  comparison of  five  year cumulative
total  returns  among  the  Company's  Common  Shares  (indicated  "OVBC" on the
Performance  Graph),  the S & P 500 Index  (indicated "S & P" on the Performance
Graph),  and SNL Securities SNL $500 Million-$1  Billion Bank  Asset-Size  Index
(indicated  "SNL" on the  Performance  Graph)  for the fiscal  years  indicated.
Information reflected on the graph assumes an investment of $100 on December 31,
1996 in each of the Common Shares of the Company,  the S & P 500 Index,  and the
SNL  $500M-$1B   Bank  Asset  Size  Index.   Cumulative   total  return  assumes
reinvestment  of  dividends.  The SNL  $500M-$1B  Bank  Index  represents  stock
performance of one hundred three (103) of the nation's banks located  throughout
the United  States  with total  assets  between  $500  Million and $1 Billion as
selected by SNL Securities of Charlottesville, Virginia. The Company is included
as one of the 103 banks in the SNL Index.


                             INDEX OF TOTAL RETURNS
                         OVBC, S&P 500 and SNL $500M-$1B
                                    1996-2001

                 Q4 96     Q4 97     Q4 98     Q4 99     Q4 00     Q4 01
                 -----     -----     -----     -----     -----     -----

OVBC             $100      $133      $171      $208      $189      $166

S&P 500          $100      $163      $160      $148      $142      $184

SNL $500M-$1B    $100      $141      $244      $251      $193      $190


                               [Insert Graph Here]






                                       11






Information Concerning Independent Certified Public Accountant

         Independent  Auditors  for  the  Year Ending   December  31, 2002.  The
Company's  independent  auditor for the fiscal year ended  December 31, 2001 was
Crowe,  Chizek and Company LLP.  The Board has  retained  Crowe Chizek to be the
Company's  independent  auditor for the fiscal year ending  December 31, 2002. A
representative of Crowe Chizek is expected to be present at the Annual Meeting.

         Audit Fees. The aggregate  fees  billed or  estimated  to be billed for
professional  services  rendered by Crowe Chizek for the audit of the  Company's
annual  financial  statements for the year ended December 31, 2001 and for Crowe
Chizek's review of the financial  statements included in the Company's Form 10-Q
for the quarters ended March 31, 2001, June 30, 2001, and September 30, 2001 and
Form 10-K for the year ended December 31, 2001 were $68,900.

         Financial Information  Systems Design and  Implementation Fees. In 2001
Crowe  Chizek  performed no services and  therefore  billed no fees  relating to
operating or supervising the operation of the Company's  information  systems or
local area network or for  designing or  implementing  the  Company's  financial
information management systems.

         All Other Fees.  The aggregate fees  billed for other services rendered
to the Company by Crowe Chizek in 2001 were $40,225.


         Auditor  Independence.  The Audit  Committee of the Board believes that
the non-audit   services by  Crowe  Chizek are compatible  with  maintaining the
auditor's independence.


Annual Report - Form 10-K

         The Company will provide without charge to any shareholder of record on
March 13, 2002, on the written  request of any such  shareholder,  a copy of the
Company's  Annual  Report  on Form  10-K,  including  Financial  Statements  and
Schedules  thereto,  required to be filed under the  Securities  Exchange Act of
1934, as amended,  for the Company's  fiscal year ended December 31, 2001.  Such
written request should be directed to E. Richard Mahan,  Secretary,  Ohio Valley
Banc  Corp.,   P.O.  Box  240,   Gallipolis,   Ohio  45631,   telephone   number
1-740-446-2631.


Proxy Statement Proposals

         Each year, the Board  of Directors submits its nominations for election
of Directors  at the Annual  Meeting of  Shareholders.  Other  proposals  may be
submitted by the Board of Directors or  shareholders  for inclusion in the Proxy
Statement  for  action  at the  Annual  Meeting.  Any  proposal  submitted  by a
shareholder  for inclusion in the Proxy  Statement for the 2003 Annual  Meeting,
presently  scheduled  for April 9, 2003,  must be  received by the Company on or
before November 17, 2002. If a shareholder  intends to present a proposal at the
2003 Annual  Meeting,  but has not sought the  inclusion of such proposal in the
Company's proxy  materials,  such proposal must be received by the Company prior
to February 23, 2003,  or the Company's  management  proxies for the 2003 Annual
Meeting will be entitled to use their discretionary voting authority should such
proposal then be raised,  without any  discussion of the matter in the Company's
proxy materials.

                                       12


Reports to be Presented at the Meeting

         There will be presented  at the meeting the Company's Annual Report for
the year ended December 31, 2001,  containing financial statements for such year
and the signed opinion of Crowe, Chizek and Company LLP,  independent  certified
public accountant,  with respect to such financial statements. The Annual Report
is not to be regarded as proxy soliciting material, and the Company's management
does not intend to ask, suggest or solicit any action from the shareholders with
respect to such Annual Report.

Other Matters

         The only business  which the Company's management intends to present at
the Annual  Meeting  consists of the matters set forth in this Proxy  Statement.
The  Company's  management  knows of no other  matters to be brought  before the
Annual Meeting by any other person or group.

         If any  other  matters  should properly come before the Annual Meeting,
the proxy holders will vote thereon in their discretion.

         All duly executed proxies received will be voted.

         You are  requested  to vote by  either visiting  the  proxyvote.com Web
Site;  calling the toll-free number on the proxy card; or signing and dating the
enclosed  proxy and mailing it promptly in the enclosed  envelope.  If you later
desire to vote in person or to change or withdraw your vote, you may revoke your
proxy  either by written  notice to the  Company,  to the  attention of James L.
Dailey, Chairman, or in person at the Annual Meeting (without affecting any vote
previously  taken).  Polls will close  promptly  at 5:00 p.m.  on the day of the
Annual Meeting, April 10, 2002.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                                                 James L. Dailey
                                                           Chairman of the Board


                                                                Jeffrey E. Smith
                                           President and Chief Executive Officer


                                       13


                                     PROXY
                             OHIO VALLEY BANC CORP.
   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY

      The  undersigned  hereby appoints James L. Dailey,  Jeffrey E. Smith,  and
E. Richard Mahan, and  each of them with full power of substitution to each, the
true and lawful  attorneys  and  proxies of the  undersigned  to vote all of the
Common Shares which the undersigned is entitled to vote at the Annual Meeting of
Shareholders  of Ohio Valley  Banc  Corp.,  to be held at the Morris and Dorothy
Haskins Ariel Theatre, 426 Second Avenue, Gallipolis,  Ohio, on Wednesday, April
10, 2002 at 5:00 p.m., Eastern Daylight Time, and at any adjournment(s) thereof,
for the purposes stated on the reverse side.

      The  undersigned  hereby  acknowledges  receipt  of the  Notice  of Annual
Meeting of Shareholders, dated March 20, 2002, and the Proxy Statement furnished
therewith.  Any proxy  heretofore given to vote the Common Shares covered herein
is hereby revoked.

      Address changes/Comments:

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

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

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

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

         (THIS PROXY CONTINUES AND MUST BE SIGNED ON THE REVERSE SIDE)


              THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED

OHIO VALLEY BANC CORP.

 1. ELECTION OF DIRECTORS:  VOTE  WITHHOLD     VOTE
                            FOR     VOTE     FOR ALL    To withhold authority to
    01)PHIL A. BOWMAN       ALL               EXCEPT    vote, mark "For All
    02)W. LOWELL CALL                                   Except" and write the
    03)JAMES L. DAILEY      []       []         []      nominee's number on the
                                                        line below.

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

 2.    To transact  such other  business as may properly come before the meeting
       or any  adjournment(s)  thereof;  with all powers the  undersigned  would
       possess if personally present, giving unto said attorneys and proxies, or
       substitutes,  full power and  authority to do whatsoever in their opinion
       may be necessary or proper to be done in the exercise of the power hereby
       conferred,  including  the  right  to vote  for any  adjournment,  hereby
       ratifying  all that said  attorneys  and  proxies,  or  substitutes,  may
       lawfully do or cause to be done by virtue hereof.

      A majority of said  attorneys and proxies,  or  substitutes,  who shall be
present  and shall act at the meeting (or if only one should be present and act,
then that one) shall have and  exercise  all the  powers of said  attorneys  and
proxies hereunder.

      UNLESS   INSTRUCTIONS  TO  THE  CONTRARY  ARE  GIVEN,  THE  COMMON  SHARES
REPRESENTED  BY THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF THE PERSONS NAMED
AS NOMINEES IN THE ACCOMPANYING PROXY STATEMENT.


NOTE: Please fill in, sign, and return this proxy in the enclosed envelope. When
signing as Attorney, Executor, Administrator,  Trustee, or Guardian, please give
full title as such. If signer is a  corporation,  please sign the full corporate
name by authorized officer. Joint Owners should sign individually.

For address changes and/or comments, please check this box and write them
on the back where indicated.                                                [ ]

If you plan on attending the meeting, please check the box to the right.    [ ]

Shareholder  sign  name  here  exactly  as  it  is stenciled hereon.

-------------------------------                 -------------------------------
Signature                  Date                 Signature(Joint Owners)    Date