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:__________________________________



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


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             Wednesday, May 10, 2006
                                    5:00 p.m.



                                                                Gallipolis, Ohio
                                                                  April 19, 2006

To the Shareholders of
Ohio Valley Banc Corp.

         Notice is hereby  given that the Annual  Meeting of  Shareholders  (the
"Annual  Meeting") 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 May, 2006, at 5:00 p.m., Eastern Daylight Savings
Time, for the following purposes:

         1.   To elect four Directors of the Company, each to serve for a
              three-year term.

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

         Only holders of common  shares of the Company of record at the close of
business on April 12,  2006 will be  entitled to vote at the Annual  Meeting and
any adjournment.

         You are  cordially  invited to attend the Annual  Meeting.  The vote of
each  shareholder  is  important,  whatever  the number of common  shares  held.
Whether or not you plan to attend  the Annual  Meeting,  please  sign,  date and
return   the   enclosed   proxy   promptly   in   the   enclosed   postage-paid,
return-addressed  envelope. Should you attend the Annual Meeting, you may revoke
your proxy and vote in person if you are a registered shareholder. Attendance at
the Annual  Meeting will not, in and of itself,  constitute  revocation  of your
proxy.

                                           BY ORDER OF THE BOARD OF DIRECTORS

                                           /s/Jeffrey E. Smith
                                           -------------------------------------
                                           Jeffrey E. Smith
                                           President and Chief Executive Officer




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

                                                                  April 19, 2006

                                 PROXY STATEMENT

         This proxy statement and the accompanying  proxy are first being mailed
on or about  April 19,  2006 to  shareholders  of Ohio  Valley  Banc Corp.  (the
"Company") regarding the Annual Meeting of Shareholders to be held at the Morris
and Dorothy  Haskins Ariel  Theatre,  426 Second  Avenue,  Gallipolis,  Ohio, on
Wednesday,  May 10,  2006,  at 5:00 p.m.,  Eastern  Daylight  Savings  Time (the
"Annual Meeting").

         A proxy for use at the Annual Meeting  accompanies this proxy statement
and is solicited  by the Board of Directors of the Company.  You may ensure your
representation  by  completing,  signing,  dating  and  promptly  returning  the
enclosed proxy in the envelope  provided.  Without affecting any vote previously
taken,  you may revoke  your proxy at any time  before it is voted at the Annual
Meeting (1) by giving  written  notice of  revocation  to the  Secretary  of the
Company, at the address of the Company set forth on the cover page of this proxy
statement; (2) by executing a later-dated proxy which is received by the Company
prior to the  Annual  Meeting;  or (3) if you are the  registered  owner of your
common  shares,  by attending the Annual Meeting and giving notice of revocation
in person.  If your  common  shares are held in the name of your  broker/dealer,
financial  institution  or other  holder of record  and you wish to revoke  your
proxy in  person,  you must  bring  an  account  statement  or  letter  from the
broker/dealer,  financial  institution or other holder of record  indicating how
many  common  shares you were the  beneficial  owner of on April 12,  2006,  the
record date for voting.  Attendance  at the Annual  Meeting  will not, in and of
itself, constitute revocation of a proxy.

         If you  hold  your  common  shares  in  "street  name"  with a  broker,
financial  institution or other holder of record, you may be eligible to appoint
your proxy  electronically  via the Internet or telephonically and you may incur
costs associated with the electronic  access.  If you hold your common shares in
street name, you should review the information  provided to you by the holder of
record.  This  information  will  describe  the  procedures  to be  followed  in
instructing  the holder of record how to vote the street name common  shares and
how to revoke previously given instructions.

         Only shareholders of record at the close of business on April 12, 2006,
are  entitled  to receive  notice of and to vote at the Annual  Meeting  and any
adjournment.  As of March 31, 2006, 4,241,646 common shares were outstanding and
entitled to vote at the Annual  Meeting.  Each common share  entitles the holder
thereof to one vote on each matter  submitted to the  shareholders at the Annual
Meeting. A quorum for the Annual Meeting is a majority of the outstanding common
shares.

         The Company will bear the costs of preparing, printing and mailing this
proxy statement, the accompanying proxy and any other related materials, as well
as all other costs incurred in connection  with the  solicitation  of proxies on
behalf of the Company's  Board of Directors  other than the Internet  access and
telephone  usage  charges  a  shareholder  may  incur  if a proxy  is  appointed
electronically through a holder of record. Proxies will be solicited by mail and
may be further solicited, for no additional compensation, by officers, directors
or employees of the Company and its subsidiaries by further mailing,  telephone,
facsimile or personal  contact.  The Company will also pay the standard  charges
and  expenses of brokers,  voting  trustees,  financial  institutions  and other
custodians,  nominees and  fiduciaries,  who are record holders of common shares
not  beneficially  owned by them,  for  forwarding  materials to the  beneficial
owners of common shares entitled to vote at the Annual Meeting.


         If you are a participant  in the Ohio Valley Banc Corp.  Employee Stock
Ownership  Plan (the  "ESOP")  and common  shares  have been  allocated  to your
account in the ESOP,  you will be entitled  to instruct  the trustee of the ESOP
how to vote those common  shares and you will  receive your voting  instructions
separately.  If no instructions are given by you to the trustee of the ESOP, the
trustee will vote the common  shares  allocated to your ESOP account in its sole
discretion.

         The  inspectors  of  election  appointed  for the Annual  Meeting  will
tabulate  the  results of  shareholder  voting.  Common  shares  represented  by
properly  executed  proxies  returned to the Company prior to the Annual Meeting
will be counted toward the establishment of a quorum for the Annual Meeting even
though they are marked "WITHHOLD  AUTHORITY TO VOTE FOR ALL NOMINEES",  or "VOTE
FOR ALL EXCEPT" or not at all.  Brokers  who hold  common  shares in street name
may,  under the  applicable  rules of the  exchange  and  other  self-regulatory
organizations of which the brokers are members, sign and submit proxies for such
common  shares and may vote such common  shares on routine  matters  such as the
election of  Directors.  However,  brokers who hold common shares in street name
may not vote such common shares on non-routine  matters,  including proposals to
approve equity-based  compensation plans, without specific instructions from the
customer who owns the common  shares.  Proxies that are signed and  submitted by
brokers that have not been voted on certain matters as described in the previous
sentence are referred to as broker non-votes.  Broker non-votes count toward the
establishment of a quorum for the Annual Meeting.

         The Annual Report of the Company for the fiscal year ended December 31,
2005,  including  financial  statements,  is being  delivered  with  this  proxy
statement.


              OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table  indicates,   as  of  March  31,  2006,   certain
information  concerning  the only  shareholder  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
                                              Nature of               Percent of
Name and Address                         Beneficial Ownership          Class (1)
----------------                       -----------------------        ----------
Morris and Dorothy Haskins                    330,335(2)                 7.79%
Foundation, Inc.
1767 Chestnut Street
Bowling Green, KY  42101

(1) The percent of class is based upon 4,241,646 common shares outstanding as of
    March 31, 2006.

(2) Based  on information contained in a Schedule 13G filing with the Securities
    and Exchange  Commission (the "SEC"), dated February 3, 2006. Carol H. Wedge
    and Paul D. Wedge, Jr. share  voting and investment  power  over the 330,335
    common shares owned by the Morris and Dorothy Haskins Foundation, Inc.


     The  following  table  furnishes   information   regarding  the  beneficial
ownership  of common  shares of the  Company,  as of March  31,  2006,  for each
current  Director,  each  nominee for election to the Board of  Directors,  each
executive  officer  named in the  Summary  Compensation  Table  and all  current
Directors and executive officers as a group.

                                          No. of Common
                                           Shares and
                                            Nature of                 Percent of
Name and Address                      Beneficial Ownership (1)         Class (2)
----------------                      -----------------------         ----------

Anna P. Barnitz                                  1,319   (3)               .04%
Sue Ann Bostic (4)                              11,683   (5)               .28%
W. Lowell Call                                  21,851   (6)               .52%
Steven B. Chapman                                1,627   (7)               .04%
Robert E. Daniel                                   540   (8)               .02%
Robert H. Eastman                               82,699   (9)              1.95%
Katrinka V. Hart (4)                            10,095   (10)              .24%
Harold A. Howe                                  15,092   (11)              .36%
E. Richard Mahan (4)                             7,410   (12)              .18%
Larry E. Miller, II (4)                          8,721   (13)              .21%
Brent A. Saunders                                5,617   (14)              .14%
Jeffrey E. Smith (4)                            19,834   (15)              .47%
Roger D. Williams                                  479   (16)              .02%
Lannes C. Williamson                             4,584   (17)              .11%
Thomas E. Wiseman                               14,971   (18)              .36%

All Directors and executive
officers as a Group                            245,798  (19)              5.80%
(26 persons)

(1)  Unless  otherwise  indicated, the  beneficial  owner  has  sole  voting and
     investment  power with respect to all of the common shares reflected in the
     table.  All fractional  common shares have been rounded down to the nearest
     whole common share.  The Company has never granted  options to purchase its
     common shares.  The mailing  address for each of the current  Directors and
     executive officers of the Company is P.O. Box 240, Gallipolis, Ohio 45631.

(2)  The percent of class  is based  on 4,241,646 common  shares  outstanding on
     March 31, 2006.

(3)  Represents common shares  held jointly  by Mrs.  Barnitz and her spouse, as
     to which she shares voting and investment power.

(4)  Executive officer of the Company named in the Summary Compensation Table.

(5)  Represents 5,764 common shares held jointly by Mrs. Bostic  and her spouse,
     as to which she shares voting and investment  power; 625 common shares held
     by Mrs. Bostic as custodian for her grandchildren;  and 5,294 common shares
     held for the account of Mrs. Bostic in the ESOP.

(6)  Represents common shares held in  a living trust account  with Mr. Call and
     his spouse as to which they share voting and investment power.

(7)  Includes 1,517 common shares held jointly by Mr. Chapman and his spouse, as
     to which he shares  voting and  investment  power.  The  number  shown also
     includes 110 common shares held by a broker for Mr.  Chapman's  spouse in a
     self-directed  individual  retirement  account,  as to  which  she has sole
     voting and investment power.

(8)  Includes 540 common shares held jointly by Mr. Daniel and his spouse, as to
     which he shares voting and investment power.

(9)  Includes 41,686 common  shares  held jointly by Mr. Eastman and his spouse,
     as to which he shares voting and investment power.

(10) Includes 6,482 common shares held for the account of Ms. Hart in the ESOP.

(11) Includes 7,918 common shares  held  jointly  by Mr. Howe and his spouse, as
     to which he shares voting and investment power; 6,902 common shares held in
     a self-directed  individual  retirement  account at Ohio Valley Bank, as to
     which Ohio Valley Bank has voting power and Mr. Howe has investment  power;
     and 272 common shares held jointly by Mr. Howe and his children as to which
     he shares voting and investment power.

(12) Includes 3,739 common  shares held  jointly by Mr. Mahan and his spouse, as
     to which he shares voting and investment  power;  174 common shares held by
     Mr. Mahan as custodian for his nieces; and 3,497 common shares held for the
     account of Mr. Mahan in the ESOP.

(13) Includes 3,771 common shares held  jointly by Mr. Miller and his spouse, as
     to which he shares  voting and  investment  power;  and 4,950 common shares
     held for the account of Mr. Miller in the ESOP.

(14) Includes 2,244 common shares held jointly by  Mr. Saunders and  his spouse,
     as to which he shares voting and investment  power;  651 common shares held
     by Mr.  Saunders as custodian for the benefit of his  children;  183 common
     shares held by a broker in a self-directed  individual  retirement account,
     as to which the broker has voting  power and Mr.  Saunders  has  investment
     power;  and 36 common shares in an investment club held by a broker,  as to
     which the investment  club treasurer has voting power and the members share
     investment power.

(15) Includes 486 common shares held by Mr. Smith's  spouse, as to which she has
     sole voting and  investment  power;  272 common shares held by Mr.  Smith's
     spouse as custodian for the benefit of his daughter as to which Mr. Smith's
     spouse exercises sole voting and investment power; and 13,795 common shares
     held for the account of Mr. Smith in the ESOP.

(16) Represents common shares held by Mr. Williams' spouse, as to which she  has
     sole voting and investment power.

(17) Includes 21 common shares  held by Mr. Williamson's spouse, as to which she
     has sole voting and  investment  power;  and 4,067 common  shares held by a
     broker in a self-directed  individual  retirement  account, as to which the
     broker has voting power and Mr. Williamson has investment power.

(18) Includes 14,165 common shares held jointly  by  Mr. Wiseman and his spouse,
     as to which he shares voting and  investment  power;  and 806 common shares
     held by Mr. Wiseman as custodian for the benefit of his children.


(19) See Notes (3) and (5) through (18) above.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     The  Company's  Directors  and  executive  officers  as well as any persons
holding more than 10% of the Company's outstanding common shares are required to
report their initial  ownership of common shares and any  subsequent  changes in
their ownership to the SEC.  Specific due dates have been established by the SEC
for such  filings,  and the  Company  is  required  to  disclose  in this  proxy
statement any failure to file by those dates. Based on its review of (1) Section
16(a) reports filed on behalf of these individuals for their transactions during
the Company's 2005 fiscal year and (2)  documentation  received from one or more
of these  individuals that no annual Form 5 reports were required to be filed by
them for the  Company's  2005 fiscal  year,  the Company  believes  that all SEC
filing requirements were met.

                       PROXY ITEM 1: ELECTION OF DIRECTORS

     The Company's  Board of Directors  currently  consists of eleven  members -
four in the class whose terms  expire at the Annual  Meeting,  four in the class
whose terms  expire in 2007 and three in the class  whose terms  expire in 2008.
Section  2.02(C) of the  Company's  Regulations  provides that the Directors may
change the number of  Directors  and fill any vacancy  created by an increase in
the number of Directors (provided that the Directors may not increase the number
of  Directors to more than twelve or reduce the number of Directors to less than
five). On January 24, 2006, the Directors increased the number of Directors from
nine to eleven and,  upon the  recommendation  of the  Nominating  and Corporate
Governance Committee, elected Robert E. Daniel and Roger D. Williams to fill the
newly-created  vacancies. Mr. Williams was added to the class of Directors whose
terms will expire at the Annual Meeting and Mr. Daniel was added to the class of
Directors  whose terms will expire in 2007.  Messrs.  Daniel and  Williams  have
served as  Directors  of Ohio  Valley  Bank  (the  "Bank")  since  2005 and were
recommended to the Nominating and Corporate  Governance  Committee by Jeffrey E.
Smith, President and Chief Executive Officer.

     The  Board  of  Directors  has  reviewed,  considered  and  discussed  each
Director's  relationships,  both direct and  indirect,  with the Company and its
subsidiaries  and the  compensation  and other  payments each Director has both,
directly  or  indirectly,   received  from  or  made  to  the  Company  and  its
subsidiaries  in  order  to  determine   whether  such  Director   qualifies  as
independent  under Rule 4200(a)(15) of the Marketplace Rules of the Nasdaq Stock
Market ("Nasdaq"),  and has determined that the Board has at least a majority of
independent  Directors.  The Board of Directors has determined  that each of the
following  Directors  has no  financial  or personal  ties,  either  directly or
indirectly,  with the Company or its subsidiaries  (other than compensation as a
Director of the  Company  and its  subsidiaries,  banking  relationships  in the
ordinary course of business with the Bank, ownership of securities issued by the
Company,  and  ownership  of common  shares of the Company as  described in this
proxy  statement)  and thus  qualifies as an  independent  Director under Nasdaq
Marketplace  Rule  4200(a)(15):  Anna P.  Barnitz,  W.  Lowell  Call,  Steven B.
Chapman,  Robert E. Daniel,  Robert H.  Eastman,  Roger D.  Williams,  Lannes C.
Williamson and Thomas E. Wiseman.

     The Board of Directors  proposes that each of the four nominees  identified
below be re-elected for a new three-year  term.  Each nominee was recommended to
the Board of Directors by the  Nominating  and Corporate  Governance  Committee.
Each person  elected as a Director at the Annual  Meeting will hold office for a
term of three years and until his  successor  is duly  elected and  qualified or
until his earlier  resignation,  removal from office or death. The four nominees
for election as Directors receiving the greatest number of

votes will be  elected.  Common  shares  represented  by properly  executed  and
returned  proxies  will be voted FOR the  election  of the  Board of  Directors'
nominees unless  authority to vote for one or more nominees is withheld.  Common
shares as to which the  authority to vote is withheld will be counted for quorum
purposes, but will not be counted toward the election of Directors or toward the
election of the individual nominees specified on the proxy.

     The  following  table  gives  certain  information,  as of March 31,  2006,
concerning  each  nominee  for  election as a Director  of the  Company.  Unless
otherwise  indicated,  each individual has had the same principal occupation for
more than five years.

                NOMINEES FOR ELECTION FOR TERMS EXPIRING IN 2009


                                 Position(s) Held with the              Director
                                 Company and Its Principal    Director    of the
                                     Subsidiaries and          of the    Company
Name                     Age     Principal Occupation(s)     Bank Since   Since
----                     ---    ---------------------------  ----------   ------

Anna P. Barnitz           43    Treasurer and Chief Financial    2001      2003
                                Officer, Bob's Market and
                                Greenhouses, Inc.
                                (horticultural products for
                                wholesale distribution and
                                retail landscaping stores)

Roger D. Williams         55    Executive Vice President of      2005      2006
                                Food Products Division, Bob
                                Evans Farms, Inc. (restaurant
                                operator and food products)

Lannes C. Williamson      61    President, L. Williamson         1997      2000
                                Pallets, Inc. (sawmill; pallet
                                manufacturing; and wood processing)

Thomas E. Wiseman         47    President, The Wiseman           1992      1992
                                Agency, Inc. (insurance and
                                financial services)

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

     While it is contemplated that all nominees will stand for election,  if one
or more  nominees at the time of the Annual  Meeting  should be  unavailable  or
unable to serve as a  candidate  for  election as a  Director,  the  individuals
designated  as proxy holders  reserve full  discretion to vote the common shares
represented by the proxies they hold for the election of the remaining  nominees
and for the election of any  substitute  nominee or nominees  designated  by the
Board of  Directors.  The Board of  Directors  knows of no reason why any of the
nominees  named above will be  unavailable  or unable to serve if elected to the
Board.


     The  following  table  gives  certain  information  concerning  the current
Directors who will continue to serve after the Annual Meeting.  Unless otherwise
indicated,  each individual has had the same principal  occupation for more than
five years.


                      DIRECTORS WITH TERMS EXPIRING IN 2007

                                 Position(s) Held with the              Director
                                 Company and Its Principal    Director    of the
                                     Subsidiaries and          of the    Company
Name                     Age     Principal Occupation(s)     Bank Since   Since
----                     ---    ---------------------------  ----------   ------

Steven B. Chapman         59    Certified Public Accountant,     1999      2001
                                Chapman & Burris CPA's LLC
                                (Partner)

Robert E. Daniel          65    Administrator, Holzer Clinic     2005      2006
                                (multispecialty physician group
                                practice)

Robert H. Eastman         65    President of Ohio Valley         1986      1992
                                Supermarkets, Inc. (retail
                                grocery stores)

Jeffrey E. Smith          56    President and Chief Executive    1987      1992
                                Officer of the Company and
                                the Bank


                      DIRECTORS WITH TERMS EXPIRING IN 2008

W. Lowell Call            69    Retired; Vice President of Bob   1987      1992
                                Evans Farms, Inc. (restaurant
                                operator and food products) from
                                1955 to 2001

Harold A. Howe            55    Self-employed (real estate       1998      2005
                                investments and rentals); and
                                President, Ohio Valley Financial
                                Services Agency, LLC

Brent A. Saunders         48    Attorney at Law,                 2001      2003
                                Halliday, Sheets & Saunders
                                (Partner)

     There are no family relationships among any of the directors,  nominees for
election as directors and executive officers of the Company.

Meetings of and Communications with the Board of Directors

     The Board of Directors held a total of eleven (11) meetings during the 2005
fiscal year.  Each incumbent  Director  attended 75% or more of the aggregate of
the total number of meetings held by the Board of Directors and the total number
of  meetings  held by all  committees  of the  Board of  Directors  on which the
Director  served,  in each case during the  Director's  period of service in the
2005 fiscal year. In accordance with applicable  Nasdaq  Marketplace  Rules, the
independent directors meet in executive session as appropriate matters for their
consideration arise.

     The Company  encourages  all incumbent  Directors and Director  nominees to
attend each annual meeting of shareholders.  All of the incumbent  Directors and
Director  nominees  attended the Company's last annual  meeting of  shareholders
held on April 13, 2005.

     The Company has an informal  process by which  shareholders may communicate
directly with Directors.  Any communication to the Board may be mailed to Thomas
E.  Wiseman,  Lead  Director,  in care of Investor  Relations  at the  Company's
headquarters,  P.O. Box 240, Gallipolis, Ohio 45631. The mailing envelope should
contain  a  clear   notation   indicating   that  the   enclosed   letter  is  a
"Shareholder-Board Communication" or "Shareholder-Director Communication." There
is no screening process,  and all shareholder  communications  that are received
for the Board's  attention  will be  forwarded to all  Directors.  The Board may
consider  the  development  of more  specific  communication  procedures  in the
future,  including procedures whereby shareholders may communicate directly with
specific Directors.

Committees of the Board

     The Board of Directors has four standing  committees:  the Audit Committee,
the Compensation and Management  Succession  Committee,  the Executive Committee
and the Nominating and Corporate Governance Committee.

Audit Committee
---------------
     The Audit Committee is comprised of Anna P. Barnitz, W. Lowell Call, Steven
B. Chapman  (Chairman)  and Lannes C.  Williamson.  The Board of  Directors  has
determined  that each member of the Audit  Committee  qualifies  as  independent
under Nasdaq  Marketplace Rules 4200(a)(15) and 4350(d)(2) as well as under Rule
10A-3 promulgated under the Exchange Act.


     The Board of Directors believes that each member of the Audit Committee has
substantial  financial  experience  and is highly  qualified to  discharge  such
member's duties. Additionally, the Board of Directors has determined that Steven
B. Chapman  qualifies as an "audit committee  financial  expert" for purposes of
Item 401(h) of SEC  Regulation  S-K based on his  training and  experience  as a
Certified  Public  Accountant.  The Board of Directors has  determined  that Mr.
Chapman is capable of (i) understanding accounting principles generally accepted
in the United States ("US GAAP") and financial  statements,  (ii)  assessing the
general  application of US GAAP in connection with the accounting for estimates,
accruals and reserves, (iii) analyzing and evaluating the Company's consolidated
financial  statements,   (iv)  understanding  internal  control  over  financial
reporting, and (v) understanding audit committee functions.

     The Audit  Committee is organized  and conducts its business  pursuant to a
written charter adopted by the Board of Directors. A current copy of the charter
of the Audit Committee is posted on the Company's website at www.ovbc.com  under
"About Us" in the Ohio Valley Banc Corp. section.  At least annually,  the Audit
Committee  reviews and  reassesses  the  adequacy of its charter and  recommends
changes to the full Board as necessary. The Audit Committee is responsible for:

o       overseeing the accounting and financial reporting process of the Company
        and audits of the Company's financial statements;

o       monitoring  the  Company's  financial  reporting  process  and  internal
        control system;

o       overseeing  the  certification  process and other  laws and  regulations
        impacting the Company's  quarterly and annual  financial  statements and
        related disclosure controls;

o       reviewing and evaluating the audit efforts of the Company's  independent
        registered  public  accounting firm and the Company's  internal auditing
        department;

o       providing  an   open  avenue   of   communication  among  the  Company's
        independent  registered  public  accounting  firm,  financial and senior
        management, internal auditing department and the Board of Directors;

o       appointing,  compensating   and overseeing  the  independent  registered
        public  accounting  firm  employed  by the  Company  for the  purpose of
        preparing or issuing an audit report or performing related work; and

o       establishing  procedures for  the  receipt,  retention and  treatment of
        complaints  received  by  the  Company  regarding  accounting,  internal
        accounting controls or auditing matters.

        In addition,  the Audit Committee reviews and pre-approves all audit and
permitted  non-audit services provided by the Company's  independent  registered
public accounting firm and ensures that the registered public accounting firm is
not engaged to perform the specific non-audit  services  prohibited by law, rule
or   regulation.   The  Audit   Committee   will  also   carry  out  such  other
responsibilities as may  be delegated to the Audit Committee by the full Board.

        The Audit Committee held thirteen  meetings during the 2005 fiscal year.
The Report of the Audit Committee for the 2005 fiscal year begins on page 20.

Compensation and Management Succession Committee
------------------------------------------------

        The Compensation and Management  Succession Committee is comprised of W.
Lowell Call,  Robert H. Eastman and Thomas E. Wiseman  (Chairman).  The Board of
Directors has  determined  that each member of the  Compensation  and Management
Succession  Committee  qualifies as independent  under Nasdaq  Marketplace  Rule
4200(a)(15). In addition, the Board of Directors has determined that each

member of the Compensation and Management  Succession  Committee qualifies as an
"outside  director" for purposes of Section 162(m) of the Internal  Revenue Code
of 1986, as amended, and as a "non-employee director" for purposes of Rule 16b-3
under the Exchange Act.

        The  Compensation and Management  Succession  Committee is organized and
conducts  its  business  pursuant to a written  charter  adopted by the Board of
Directors.  A current  copy of the charter of the  Compensation  and  Management
Succession  Committee is posted on the Company's  website at www.ovbc.com  under
"About  Us"  in the  Ohio  Valley  Banc  Corp.  section.  The  Compensation  and
Management Succession Committee periodically reviews and reassesses the adequacy
of its charter and recommends changes to the full Board as necessary.

        The purpose of the Compensation and Management  Succession  Committee is
to  discharge  the  responsibilities  of the  Board  of  Directors  relating  to
compensation of the Company's Directors and executive officers and to prepare an
annual report on executive compensation for inclusion in the proxy statement for
the Company's  annual meeting of  shareholders.  The Compensation and Management
Succession  Committee will also carry out such other  responsibilities as may be
delegated to it by the full Board.

        The Compensation and Management  Succession Committee is responsible for
reviewing and approving goals and objectives relevant to the compensation of the
Company's executive officers (including the Chief Executive Officer), evaluating
such executive officers'  performance in light of those goals and objectives and
determining  compensation  based  on  that  evaluation.   The  Compensation  and
Management  Succession Committee is also responsible for reviewing the Company's
incentive  compensation  programs and retirement plans, and recommending changes
to such  programs  and  plans  to the  Board  of  Directors  as  necessary.  The
Compensation and Management  Succession  Committee also reviews any severance or
other termination  arrangements to be entered into with the Company's  executive
officers.

        The Compensation and Management  Succession Committee held four meetings
during the 2005  fiscal  year.  The Report of the  Compensation  and  Management
Succession Committee on executive  compensation relating to the 2005 fiscal year
begins on page 15.

Executive Committee
-------------------
        The  Executive  Committee is comprised of Steven B.  Chapman,  Robert H.
Eastman,  Harold A. Howe,  Brent A.  Saunders,  Jeffrey E. Smith  (Chairman) and
Thomas E. Wiseman. The Executive Committee is authorized to act in the intervals
between meetings of the Directors on matters delegated by the full Board.  There
were five meetings of the Executive Committee during the 2005 fiscal year.

Nominating and Corporate Governance Committee
---------------------------------------------
        The Nominating and Corporate  Governance Committee consists of Steven B.
Chapman,  Robert H.  Eastman  (Chairman)  and  Thomas E.  Wiseman.  The Board of
Directors  has  determined  that each  member of the  Nominating  and  Corporate
Governance  Committee  qualifies as independent  under Nasdaq  Marketplace  Rule
4200(a)(15).  The purposes of the Nominating and Corporate  Governance Committee
are to:

o       identify qualified candidates for election, nomination or appointment to
        the Board and  recommend to the full Board a slate of Director  nominees
        for each annual meeting of the shareholders of the Company;


o       make recommendations to the full Board regarding the Directors who shall
        serve on committees of the Board; and

o       undertake  such other  responsibilities  as may  be   referred   to  the
        Nominating and Corporate Governance Committee by the full Board.

        The  Nominating  and  Corporate  Governance  Committee is organized  and
conducts  its  business  pursuant to a written  charter  adopted by the Board of
Directors.  A  current  copy of the  charter  of the  Nominating  and  Corporate
Governance  Committee is posted on the Company's  website at www.ovbc.com  under
"About Us" in the Ohio Valley Banc Corp.  section.  The Nominating and Corporate
Governance  Committee  periodically  reviews and  reassesses the adequacy of its
charter and  recommends  changes to the full Board as necessary.  The Nominating
and Corporate  Governance  Committee  held four meetings  during the 2005 fiscal
year.

Nominating Procedures

        As described above, the Company has a standing  Nominating and Corporate
Governance  Committee  that has the  responsibility  to identify  and  recommend
individuals  qualified  to  become  Directors.   The  Nominating  and  Corporate
Governance  Committee  recommended the nominees for election as Directors at the
Annual  Meeting.  When  considering  potential  candidates  for the  Board,  the
Nominating  and  Corporate  Governance  Committee  strives  to  assure  that the
composition of the Board, as well as its practices and operation,  contribute to
value   creation  and  to  the   effective   representation   of  the  Company's
shareholders.  The  Nominating and Corporate  Governance  Committee may consider
those factors it deems appropriate in evaluating Director  candidates  including
experience, reputation and geographic location. Depending upon the current needs
of the  Board,  certain  factors  may be  weighed  more or less  heavily  by the
Nominating and Corporate Governance Committee. From time to time, the Nominating
and Corporate  Governance  Committee may deem it prudent to recruit  individuals
with  education  and  expertise in a specific  discipline,  such as  accounting,
finance or law.

        In considering  candidates  for the Board,  the Nominating and Corporate
Governance Committee evaluates the entirety of each candidate's  credentials and
does  not  have  any  specific  minimum  qualifications  that  must  be met by a
Nominating and Corporate Governance  Committee-recommended nominee. However, the
Nominating and Corporate  Governance  Committee does believe that all members of
the Board should have the highest  character  and  integrity;  a reputation  for
working constructively with others;  sufficient time to devote to Board matters;
and no conflict of interest that would interfere with performance as a Director.
Additionally,  the Company is a  highly-regulated  institution  and all Director
candidates  are  subject to the  requirements  of  applicable  federal and state
banking laws and regulations.

        The Nominating and Corporate  Governance  Committee considers candidates
for the  Board  from  any  reasonable  source,  including  recommendations  from
shareholders  and existing  Directors.  The Nominating and Corporate  Governance
Committee  does not evaluate  candidates  differently  based on who has made the
recommendation.  The  Nominating  and  Corporate  Governance  Committee  has the
authority to hire and pay a fee to  consultants or search firms to assist in the
process of identifying and evaluating candidates.  No such consultants or search
firms  have  been  used to date  and,  accordingly,  no fees  have  been paid to
consultants or search firms.

        Shareholders may recommend Director  candidates for consideration by the
Nominating and Corporate  Governance  Committee by writing to Robert H. Eastman,
the  Chairman of the  Nominating  and  Corporate  Governance  Committee,  at the
Company's executive offices, P.O. Box 240, Gallipolis, Ohio


45631.  The  recommendation  should give the  candidate's  name,  age,  business
address,  residence  address,  principal  occupation or employment and number of
common shares  beneficially  owned. The recommendation  should also describe the
qualifications,  attributes,  skills  or  other  qualities  of  the  recommended
Director  candidate.  A written  statement  from the candidate  consenting to be
named as a Director  candidate  and, if  nominated  and  elected,  to serve as a
Director should accompany any such recommendation.

        Shareholders  who wish to  nominate  an  individual  for  election  as a
Director at an annual  meeting of the  shareholders  of the Company  must comply
with  the  Company's  Code of  Regulations  regarding  shareholder  nominations.
Shareholder  nominations  must be made in  writing  and  delivered  or mailed to
Robert H.  Eastman,  the Chairman of the  Nominating  and  Corporate  Governance
Committee,  at the Company's executive offices,  P.O. Box 240, Gallipolis,  Ohio
45631,  not less  than 14 days nor more  than 50 days  prior to any  meeting  of
shareholders  called for the  election of  Directors.  However,  if less than 21
days' notice of the meeting is given to the shareholders, the nomination must be
mailed or delivered to the Chairman of the Nominating  and Corporate  Governance
Committee  not later than the close of business on the seventh day following the
day on which the  notice of the  meeting  was mailed to the  shareholders.  Each
nomination  must contain the  following  information  to the extent known by the
nominating  shareholder:  (a) the name and address of each proposed nominee; (b)
the  principal  occupation  of each  proposed  nominee;  (c) the total number of
common shares of the Company that will be voted for each proposed  nominee;  (d)
the name and residence address of the nominating shareholder;  (e) the number of
common shares of the Company  beneficially owned by the nominating  shareholder;
and (f) any other information required to be disclosed with respect to a nominee
for election as a Director under the proxy rules  promulgated under the Exchange
Act.  Nominations  not made in accordance with the Company's Code of Regulations
will not be considered.


                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

Remuneration of Executive Officers

        The following table shows, for the three fiscal years ended December 31,
2005, compensation paid by the Company for services in all capacities to Jeffrey
E. Smith, the President and Chief Executive Officer of the Company, and the four
other most highly compensated executive officers of the Company.

                           SUMMARY COMPENSATION TABLE

                               Annual Compensation
--------------------------------------------------------------------------------
Name and Principal         Year    Salary(1)   Bonus(2)   All Other Compensation
Position During 2005                 ($)         ($)                ($)
Fiscal Year
--------------------------------------------------------------------------------

Jeffrey E. Smith          2005    $146,664      $88,058             $13,458  (3)
 President and Chief      2004     135,092       98,903              13,120
 Executive Officer of     2003     131,559       89,352              12,283
 the Company and the Bank

E. Richard Mahan          2005     $70,942      $52,150              $7,213  (4)
 Senior Vice President    2004      69,279       53,554               7,355
 and Secretary of the     2003      65,243       53,429               6,816
 Company; Executive
 Vice President and
 Secretary of the Bank

Larry E. Miller           2005     $70,718      $51,667              $7,369  (5)
 Senior Vice President    2004      67,790       48,266               7,202
 and Treasurer of the     2003      64,531       53,429               7,060
 Company; Executive
 Vice President and
 Treasurer of the Bank

Katrinka V. Hart          2005     $70,718      $51,667              $7,108  (6)
 Senior Vice President    2004      68,468       48,266               6,955
 of the Company;          2003      59,674       42,351               5,848
 Executive Vice President
 and Risk Management Officer
 of the Bank

Sue Ann Bostic            2005     $58,717      $45,016              $6,271  (7)
 Vice President           2004      56,649       46,687               6,373
 of the Company;          2003      54,491       46,604               5,993
 Senior Vice President,
 Administrative Services
 Group of the Bank

(1)      "Salary" for Mr. Smith during each of  fiscal years 2005, 2004 and 2003
         includes Director's fees in the amount of $4,200.

(2)      "Bonus" for Mr. Smith includes  Director's retainer of $14,700, $15,350
         and $14,700 for fiscal 2005, 2004 and 2003, respectively.

(3)      Includes $2,327 allocated to Mr.Smith pursuant to Company contributions
         and  reallocated  forfeitures  under the Ohio Valley Banc Corp.  Profit
         Sharing Plan (the "Profit Sharing Plan"); $2,153 allocated to Mr. Smith
         pursuant to Company contributions and reallocated forfeitures under the
         401(k) plan which is provided  for under the Profit  Sharing  Plan (the
         "401(k)  Plan");  $7,928  allocated  to Mr.  Smith  pursuant to Company
         contributions and reallocated forfeitures under the ESOP; and $1,050 of
         imputed  income for a life  insurance  policy on the life of Mr. Smith,
         pursuant to the terms of the Company's group life insurance contracts.

(4)      Includes $1,259 allocated to Mr.Mahan pursuant to Company contributions
         and  reallocated  forfeitures  under the Profit  Sharing  Plan;  $1,165
         allocated  to  Mr.  Mahan   pursuant  to  Company   contributions   and
         reallocated  forfeitures under the 401(k) Plan; $4,289 allocated to Mr.
         Mahan pursuant to Company  contributions  and  reallocated  forfeitures
         under the ESOP; and $500 of imputed income for a life insurance  policy
         on the life of Mr. Mahan,  pursuant to the terms of the Company's group
         life insurance contracts.

(5)      Includes   $1,362  allocated  to   Mr.  Miller   pursuant  to   Company
         contributions  and  reallocated  forfeitures  under the Profit  Sharing
         Plan; $1,260 allocated to Mr. Miller pursuant to Company  contributions
         and reallocated  forfeitures under the 401(k) Plan; $4,640 allocated to
         Mr.  Miller   pursuant  to  Company   contributions   and   reallocated
         forfeitures  under  the ESOP;  and $107 of  imputed  income  for a life
         insurance  policy on the life of Mr.  Miller,  pursuant to the terms of
         the Company's group life insurance contracts.

(6)      Includes $1,306 allocated to Ms. Hart pursuant to Company contributions
         and  reallocated  forfeitures  under the Profit  Sharing  Plan;  $1,208
         allocated to Ms. Hart pursuant to Company contributions and reallocated
         forfeitures  under  the  401(k)  Plan;  $4,451  allocated  to Ms.  Hart
         pursuant to Company contributions and reallocated forfeitures under the
         ESOP;  and $143 of imputed  income for a life  insurance  policy on the
         life of Ms.  Hart,  pursuant to the terms of the  Company's  group life
         insurance contracts.

(7)      Includes   $1,072   allocated  to  Mrs.  Bostic   pursuant  to  Company
         contributions  and  reallocated  forfeitures  under the Profit  Sharing
         Plan; $992 allocated to Mrs.  Bostic pursuant to Company  contributions
         and reallocated  forfeitures under the 401(k) Plan; $3,653 allocated to
         Mrs.   Bostic  pursuant  to  Company   contributions   and  reallocated
         forfeitures  under  the ESOP;  and $554 of  imputed  income  for a life
         insurance policy on the life of Mrs.  Bostic,  pursuant to the terms of
         the Company's group life insurance contracts.


Report of the Compensation and Management  Succession  Committee of the Board of
Directors on Executive Compensation

         Philosophy.  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 in both the short run and the long run. In years when the
Company 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.

         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 Bank.

         In  1993,  the  Company  adopted  a   comprehensive   wage  and  salary
administration  plan for the Company and the Bank to be used for all  employees,
including  executive officers.  That plan consists of a number of components:  a
job  grading  process  for all  jobs in the  Company;  a  performance  appraisal
process; and a total compensation benchmarking process to determine compensation
market  ranges for all job  grades.  The  components  of this plan apply to both
executive officers and non-executive  officers.  In 2001, a compensation  market
range was  developed by Crowe,  Chizek and Company LLC ("Crowe  Chizek") for all
jobs of the Company including that of Jeffrey E. Smith. These ranges are
reviewed annually using the Crowe Chizek Bank Compensation Survey Data.

         Base Salary.  The  objective  of the base salary  component of the cash
compensation  plan is to maintain a  consistently  applied  and  comprehensively
administered   system  which  evaluates  and  compensates   both  executive  and
non-executive  officers.  This system seeks to recognize  and reward  individual
performance. In addition, the system periodically benchmarks jobs in the banking
and financial services industry to insure the Company's officers are compensated
competitively by job grade and pay range as compared to other financial services
companies  similar  in size to the  Company.  The  Compensation  and  Management
Succession  Committee evaluated the ability of Mr. Smith and the other executive
officers to achieve or exceed the expected  requirements  of their jobs based on
the  following  10  specific  criteria  (the  "Evaluation  Criteria"):   1)  job
knowledge-information,   2)  priority  setting,  3)  delegation  of  duties,  4)
decisiveness,  5) creativity,  6) written & oral communication,  7) initiative &
adaptability,   8)   teamwork   &   open-mindedness,   9)  work   efficiency   &
follow-through,   and  10)  goal  setting.   The  evaluation  conducted  by  the
Compensation  and  Management   Succession   Committee  assessed  the  executive
officers'  performance in each of the 10 criteria on a range from 1, the lowest,
to 5, the highest,  in increments of .25. These performance ratings and position
in the  marketplace  range  generated a base salary for fiscal 2005 of $142,464,
$70,942, $70,718, $70,718 and $58,717 for Messrs. Smith, Mahan, Miller, Ms. Hart
and Mrs. Bostic, respectively.

         Bonuses.  The  objectives of the bonus  component of the Company's cash
compensation program are to: (i) motivate executive officers and other employees
and reward such persons for the  accomplishment of both short-term and long-term
objectives  of the Company  and the Bank,  (ii)  reinforce a strong  performance
orientation with  differentiation  and variability in individual awards based on
contribution to both 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  aggregate  bonus paid  annually to officers,  both  executive  and
non-executive, has two elements: a component based on progress toward long range
business  objectives  (the "Long Range  Bonus") and a component  based on annual
results (the "Annual Results  Bonus").  The objective of these two components is
to provide an appropriate  balance in emphasis between long term performance and
short term results.  The aggregate  amount of the Long Range Bonus available for
award  to all  officers  (both  executive  and  non-executive)  of the  Bank  is
determined annually by the Board upon the recommendation of the Compensation and
Management Succession  Committee.  The portion of the aggregate Long Range Bonus
paid to each officer, including President Smith, is a function of the individual
officer's job  performance  using the Evaluation  Criteria  referenced  above as
applied to a pre-determined  bonus grid. Each officer is evaluated by his or her
immediate  supervisor,  except for the executive officers of the Company who are
evaluated by the  Compensation  and Management  Succession  Committee.  The Long
Range Bonus paid for fiscal 2005  performance  was  $73,358,  $52,150,  $51,667,
$51,667 and $45,016 for Messrs.  Smith, Mahan, Miller, Ms. Hart and Mrs. Bostic,
respectively.

         The aggregate  amount of and the specific  goals for the Annual Results
Bonus  are  approved  annually  by the  Board  upon  the  recommendation  of the
Compensation and Management Succession Committee. The specific goals established
for the Annual  Results Bonus can consist of one or more  specific  targets such
as: efficiency  ratio,  return on assets,  return on equity,  earnings per share
growth,  and asset  quality.  The specific  goals targeted for fiscal 2005 were:
earnings  per share  growth,  return on  assets,  return  on  equity,  and asset
quality. The Compensation and Management Succession Committee met with Mr. Smith
and the other  executive  officers  four (4) times  during 2005 to review  their
individual  performance  as well as the progress  toward the  accomplishment  of
these goals.  The  evaluation  by the  Compensation  and  Management  Succession
Committee  generated the payment of no Annual Results Bonus in respect of fiscal
2005 performance for Messrs.  Smith,  Mahan,  Miller,  Ms. Hart and Mrs. Bostic,
respectively.

         Compensation  of President and Chief Executive  Officer.  The goals for
the Annual  Results  Bonus for  Jeffrey E. Smith in fiscal 2005  consisted  of a
specific percentage increase in earnings per share, a targeted return on assets,
a targeted  return on  equity,  and an asset  quality  component  measured  by a
targeted  ratio of  non-performing  assets to total  assets.  While the  Company
exceeded the specific goals in earnings per share growth,  return on assets, and
return on equity,  the Company did not meet its targeted asset quality goal. The
Compensation  and  Management  Succession  Committee  chose to  award no  annual
results  bonus to Jeffrey E. Smith,  President  and Chief  Executive  Officer in
fiscal 2005.

         The decision-making  process and compensation philosophy of the Company
and the Bank were  considered  by the  Compensation  and  Management  Succession
Committee when determining 2005 compensation for Jeffrey E. Smith, President and
Chief  Executive  Officer,  of the Company and the Bank.  The  Compensation  and
Management  Succession  Committee  believes that the compensation  earned by Mr.
Smith in 2005 was fair and reasonable when compared with executive  compensation
levels in the banking  industry as reported in the marketplace  range developed.
Mr.  Smith's   compensation   ranked  in  the  middle  one-third  of  the  total
compensation marketplace range for his grade.

         Profit Sharing Retirement Plan. The Company sponsors a qualified Profit
Sharing Retirement Plan for all of its employees,  including executive officers.
Each employee who is at least 21 years of age, has completed 1,000 hours and one
year of service to the Company and its subsidiaries, and is employed on the last
day of the  plan  year  is  qualified  to  participate  in  the  Profit  Sharing
Retirement  Plan. In December 2005,  the Board of Directors  voted to contribute
$172,066 to the Profit Sharing Retirement Plan. Each participant  received a pro
rata  share  of this  contribution  as well as a pro rata  share of  reallocated
forfeitures  (such pro rata share, in each case,  based upon such  participant's
eligible  compensation).  The executive officers' share of the 2005 contribution
and  reallocated  forfeitures is reported in the Summary  Compensation  Table on
page 14.

         401(k)  Retirement  Plan. The Company  sponsors a qualified 401(k) Plan
under  the  Profit  Sharing  Retirement  Plan.  Participant  qualifications  are
identical  to  those of the  Profit  Sharing  Retirement  Plan.  In cases  where
participants  made deferrals to the 401(k) plan, the Company  contributed 25% of
the first 4% of the deferral amount, not to exceed 1% of plan compensation.  The
executive  officers' share of the 2005 contribution and reallocated  forfeitures
is reported in the Summary Compensation Table on page 14.

         ESOP. The Company sponsors the ESOP for all of its employees, including
executive  officers.  Participant  qualifications  are identical to those of the
Profit Sharing  Retirement  Plan. In December 2005, the Board of Directors voted
to contribute  $342,132 to the ESOP. Each  participant's  share of contributions
and  reallocated  forfeitures  is also  identical to those of the Profit Sharing
Retirement  Plan. The executive  officers' share of the 2005  contributions  and
reallocated  forfeitures is reported in the Summary  Compensation  Table on page
14.

         Executive   Deferred   Compensation   Plan.  The  Company  maintains  a
non-qualified  executive  deferred  compensation  plan for all of the  Company's
executive officers. Participants in the executive deferred compensation plan are
subject  to the same  terms  and  conditions  as  participants  of the  Director
deferred  compensation  plan, as detailed in "Compensation of Directors" on page
18.  The  cost  of  providing  benefits  to the  participants  of  the  deferred
compensation  plan  will  be  offset  by  the  earnings  on the  life  insurance
contracts.

         Supplemental   Executive  Retirement  Plan.  The  Company  maintains  a
non-qualified  supplemental  retirement  plan (the  "SERP")  for  certain of its
executive officers.  Participation in the SERP is at the discretion of the Board
and is designed to  supplement  the  retirement  benefits of such  participants.
Currently,  Jeffrey E. Smith is the only executive  officer who  participates in
the SERP. Under the SERP, life insurance contracts were purchased by the Company
in December 1996, based upon a formula  determined by the Board of Directors for
each  participant.  The  Company is the owner of the  contracts.  Generally  the
target  benefit  is  equal  to  70%  of  a  participant's  final  year's  annual
compensation at age 65:

o   less  the  participant's projected   benefit  under  the Company's qualified
    retirement plans and

o   less the participant's projected Social Security benefit.

In the event of a  participant's  death while actively  employed by the Company,
the participant's designated beneficiary will be entitled to the payment of such
benefits.  The cost of providing the benefits will be offset by the earnings and
death benefits of the life insurance contracts.


Submitted by:
Compensation and Management Succession Committee Members

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

Compensation of Directors

         All of the  Directors  of the Company  also serve as  Directors  of the
Bank. Members of the Board of Directors of the Company receive  compensation for
their services rendered as Directors of the Bank, not the Company. In 2005, each
Director  who was not an  employee  of the  Company  or any of its  subsidiaries
received  $550 per  month  for his or her  service  as a member  of the Board of
Directors of the Bank.  Directors  who were  employees  of a  subsidiary  of the
Company  received $350 per month in 2005 for their services.  In addition,  each
Director  of the Bank  received  an annual  retainer  of  $14,700  in 2005.  The
retainer was pro-rated for time served for new Directors of the Bank.

         In January 2005,  the Board of Directors,  upon  recommendation  of the
Nominating and Corporate Governance Committee,  established the position of Lead
Director. The Lead Director's  responsibilities are to chair Board and committee
meetings  in the  absence  of the Chief  Executive  Officer as well as chair the
monthly meetings of the independent  Directors.  Thomas E. Wiseman has served as
Lead  Director  since the  position's  establishment.  In  addition  to the fees
outlined above, Mr. Wiseman received $6,200 for his services as Lead Director in
fiscal 2005.

         Each non-employee  Director who was a member of the Executive Committee
of the Bank (Steven B.  Chapman,  Robert H.  Eastman,  Harold A. Howe,  Brent A.
Saunders and Thomas E. Wiseman)  received  fees of $40,695 in 2005.  This figure
was pro-rated for time served for new members. Executive Committee

members who are  employees of the Bank (Jeffrey E. Smith,  Chairman)  receive no
compensation for serving on the Executive Committee.  The Executive Committee of
the Bank met forty-eight (48) times in 2005.

         The Company  maintains a life insurance policy for all Directors with a
death benefit of two times annual  Director fees at time of death reduced by 35%
at  age 65 and  50% at age  70.  The  life  insurance  policies  terminate  upon
retirement.

         In December  1996,  life  insurance  contracts  were  purchased  by the
Company for all Directors and certain officers.  The Company is the owner of the
contracts.  The purpose of these  contracts  was to replace a current group life
insurance program for executive officers, implement a deferred compensation plan
for Directors and executive officers,  implement a Director retirement plan, and
implement a supplemental  retirement plan for certain officers.  Participants in
the deferred  compensation plan, upon reaching age 70, are eligible to receive a
distribution  of  their  contributions,   plus  accrued  interest  earned  at  a
permissible  rate on reinvestment of the  contributions.  If a participant  dies
before reaching age 70 and the participant  qualifies,  the distribution will be
made to the participant's  designated beneficiary in an amount equal to what the
participant would have accumulated if the participant had reached age 70 and had
continued to make  contributions to the plan. The Company believes that the cost
of providing the benefits to the participants  will be offset by the earnings on
the life insurance contracts. Participants in the Director retirement plan, upon
reaching  age 70,  are  eligible  to receive  50% of the three (3) prior  years'
average total Directors' compensation. The benefit is payable for 120 months for
Directors  with 10 years of service  or less.  The  benefit  is payable  for 240
months for  Directors  with more than 10 years of  service.  If a Director  dies
during  active  service,  payment  will  be made  to the  Director's  designated
beneficiary  in an amount equal to what the Director would have received had the
Director  reached age 70,  except the benefit term will be reduced to 60 months.
If the Director dies during the payment of benefits, payment will be made to the
Director's  designated  beneficiary  for the lesser of the remaining  term or 60
additional months.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The  Company,  through  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  shareholders  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.  All of such loans comply with Regulation O of the
federal  banking  regulations.  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
$14,086,464 at December 31, 2005. As of the date hereof,  all of such loans were
performing loans.

         Brent A.  Saunders  rendered  legal  services  to the  Company  and its
subsidiaries  during the  Company's  2005  fiscal year and is expected to render
legal  services to the Company and its  subsidiaries  during the Company's  2006
fiscal year.

Compensation Committee Interlocks and Insider Participation

         From time to time,  the Company  accepts loans from various  persons to
raise capital for ongoing  operations  and to fund the growth of the Company and
its  subsidiaries.  These loans are evidenced by promissory notes which are sold
by the Company in private placements to accredited investors without


registration under the Securities Act of 1933, as amended. In December 2003, the
Company  issued a note to Robert H.  Eastman,  a Director  of the  Company and a
member of the Compensation and Management Succession  Committee,  and his spouse
in the aggregate  principal  amount of $1,000,000.  The principal  amount of the
note was repaid in full upon its maturity in June 2005 together  with  interest.
In March 2004, the Company issued two separate notes to Mr. Eastman and his wife
in the aggregate  principal  amount of approximately  $1,290,850.  The principal
amount of these notes was repaid in full upon their  maturity in September  2005
together with interest.

         In December 2003, the Company issued a note to The Wiseman Agency, Inc.
(the "Wiseman Agency") in the principal amount of $577,000. Thomas E. Wiseman, a
Director  of the  Company  and a  member  of  the  Compensation  and  Management
Succession  Committee,  is the President of The Wiseman Agency.  Mr. Wiseman and
members of his immediate family own The Wiseman Agency.  The principal amount of
the note was repaid in full upon its  maturity  in January  2005  together  with
interest.  From  January  2005 to  September  2005,  the Company  issued  eleven
separate notes to the Wiseman Agency in various amounts ranging from $577,000 to
$1,100,000.  The maximum amount of any  individual  note or combination of notes
did not exceed  $1,100,000 in fiscal 2005. Each of the notes was repaid upon its
maturity with interest.

         During the 2005  fiscal  year,  the Bank made  payments  to The Wiseman
Agency, an independent insurance agency,  totaling $99,000. Thomas E. Wiseman, a
Director of the Company and the Bank,  is President of The Wiseman  Agency.  Mr.
Wiseman and members of his immediate family own The Wiseman Agency. The payments
made by the Bank to The Wiseman Agency were insurance policy premiums payable by
the Bank to one of its insurers under the terms of the Bank's insurance policies
with the insurance company.  The Wiseman Agency, as part of its normal course of
business,  collected  these  premiums  from the Bank on behalf of the  insurance
company for remittance to the insurance  company.  The Wiseman Agency retained a
portion of the  payments  made by the Bank as  commissions  owed to The  Wiseman
Agency by the insurance company.


                             AUDIT COMMITTEE MATTERS

Report of the Audit  Committee  of the Board of  Directors  for the Fiscal  Year
Ended December 31, 2005

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

Role of the Audit Committee,  the Independent  Registered
Public Accounting Firm and Management
---------------------------------------------------------

         The  Audit  Committee   consists  of  four  Directors  who  qualify  as
independent under Nasdaq Marketplace Rules 4200(a)(15) and 4350(d)(2) as well as
under  Rule  10A-3  promulgated  under the  Exchange  Act.  The Audit  Committee
operates under a written charter adopted by the Board of Directors.

         The Audit  Committee  appoints  the  Company's  independent  registered
public  accounting  firm and  oversees the  Company's  financial  and  reporting
processes on behalf of the Board of Directors. Management is responsible for the
Company's  consolidated  financial  statements  and its accounting and financial
reporting processes,  including the establishment and maintenance of an adequate
system  of  internal  control  over  financial  reporting.  Management  is  also
responsible  for preparing its report on the  establishment  and maintenance of,
and  assessment of the  effectiveness  of, the Company's  internal  control over
financial  reporting.  Crowe  Chizek  and  Company  LLC  ("Crowe  Chizek"),  the
independent  registered  public  accounting firm employed by the Company for the
2005 fiscal year, is responsible for auditing the

Company's  consolidated financial statements in accordance with the standards of
the Public Company  Accounting  Oversight  Board (United States) and issuing its
attestation  report  on  management's  assessment  of the  effectiveness  of the
Company's internal control over financial reporting.

Review and Discussion with Management and the
Independent Registered Public Accounting Firm
---------------------------------------------

         As part of its oversight responsibilities, the Audit Committee reviewed
and discussed with management the audited  consolidated  financial statements of
the Company for the year ended December 31, 2005,  including a discussion of the
quality, and not just the acceptability,  of the accounting  principles applied,
the  reasonableness  of significant  judgments and the clarity of disclosures in
the audited  financial  statements.  The Audit  Committee  also  discussed  with
management  and Crowe  Chizek the adequacy and  effectiveness  of the  Company's
internal control over financial  reporting and related  accounting and financial
controls.  The Audit  Committee also discussed with  management and Crowe Chizek
the interim financial and other information  contained in the Company's earnings
releases and SEC filings.

         The Audit Committee discussed with Crowe Chizek the matters required by
the standards of the Public Company Accounting  Oversight Board (United States),
including  those  described in Statement on Auditing  Standards  Nos. 61 and 90,
Communication with Audit Committees,  and, with and without management  present,
reviewed  and  discussed  the  results  of  Crowe  Chizek's  examination  of the
Company's consolidated financial statements.

         The Audit  Committee  also  discussed  with Crowe  Chizek  that  firm's
independence from the Company and its management.  The Audit Committee  obtained
from Crowe  Chizek a formal  written  statement,  consistent  with  Independence
Standards Board Standard No. 1., Independence Discussions with Audit Committees,
describing  all  relationships  between the Company and Crowe  Chizek that might
bear on Crowe Chizek's  independence.  The Audit Committee  discussed with Crowe
Chizek any  relationships or services that might affect that firm's  objectivity
and satisfied itself as to Crowe Chizek's independence.

Management's Representations and Audit Committee Recommendations
----------------------------------------------------------------

         Management has  represented  to the Audit  Committee that the Company's
audited  consolidated  financial statements for the year ended December 31, 2005
were prepared in accordance with accounting principles generally accepted in the
United States.  The Audit  Committee has reviewed and discussed with  management
and Crowe Chizek the audited consolidated financial statements, and management's
report  on  the  establishment  and  maintenance  of,  and  assessments  of  the
effectiveness of, the Company's internal control over financial reporting. Based
on the reviews and discussions  outlined above, the Audit Committee  recommended
to the Board of Directors that the audited financial statements and management's
report  on  the   establishment  and  maintenance  of,  and  assessment  of  the
effectiveness of, the Company's  internal control over financial  reporting,  be
included in the  Company's  Annual Report on Form 10-K for the fiscal year ended
December 31, 2005.

Submitted by:
Audit Committee Members

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


Pre-Approval of Services  Performed by Independent  Registered Public Accounting
Firm

         Under  applicable  SEC  rules,  the  Audit  Committee  is  required  to
pre-approve  the audit  and  non-audit  services  performed  by the  independent
registered  public  accounting  firm in order to assure  that they do not impair
that firm's independence from the Company.  The SEC's rules specify the types of
non-audit services that an independent  registered public accouting firm may not
provide to its audit client and establish the Audit  Committee's  responsibility
for  administration  of the  engagement  of the  independent  registered  public
accounting firm. Accordingly,  the Audit Committee has adopted, and the Board of
Directors has ratified, an Audit and Non-Audit Services Pre-Approval Policy (the
"Pre-Approval  Policy"),  which sets  forth the  procedures  and the  conditions
pursuant to which services proposed to be performed by the Company's independent
registered public accounting firm may be pre-approved.

         The purpose of the  Pre-Approval  Policy is to set forth the procedures
by which the Audit Committee  intends to fulfill its  responsibilities.  It does
not delegate the Audit  Committee's  responsibilities  to  pre-approve  services
performed by the independent registered public accounting firm to management.

         Consistent with the SEC's rules, the  Pre-Approval  Policy provides two
different approaches to pre-approving services.  Proposed services may either be
pre-approved  without  consideration  of specific  case-by-case  services by the
Audit Committee ("general pre-approval") or require the specific pre-approval of
the Audit  Committee  ("specific  pre-approval").  The  combination of these two
approaches  in the  Pre-Approval  Policy  results in an effective  and efficient
procedure to pre-approve services performed by the independent registered public
accounting  firm.  As set  forth in the  Pre-Approval  Policy,  unless a type of
service has received general pre-approval, it will require specific pre-approval
by the Audit  Committee  if it is to be provided by the  independent  registered
public accounting firm. Any proposed services exceeding pre-approved cost levels
or  budgeted  amounts  will  also  require  specific  pre-approval  by the Audit
Committee.

         The Audit Committee may delegate either type of pre-approval  authority
to one or more of its  members.  The member to whom such  authority is delegated
must report, for informational  purposes only, any pre-approval decisions to the
Audit Committee at its next scheduled meeting.

         Appendices to the  Pre-Approval  Policy describe the services that have
the  general  pre-approval  of the  Audit  Committee.  The  term of any  general
pre-approval  is 12  months  from the date of  pre-approval,  unless  the  Audit
Committee considers a different period and states otherwise. The Audit Committee
will annually  review and  pre-approve  the services that may be provided by the
independent   registered  public  accounting  firm  without  obtaining  specific
pre-approval from the Audit Committee.  The Audit Committee will add or subtract
to the  list of  general  pre-approved  services  from  time to  time,  based on
subsequent determinations.

         All  requests  or  applications  for  services  to be  provided  by the
independent  registered  public  accounting  firm that do not  require  specific
approval by the Audit  Committee  will be  submitted to the  Company's  internal
auditor and must include a detailed  description of the services to be rendered.
The internal  auditor will determine  whether such services are included  within
the list of services  that have received the general  pre-approval  of the Audit
Committee.  The Audit  Committee  will be informed on a timely basis of any such
services rendered by the independent registered public accounting firm.

         Requests or  applications  to provide  services  that require  specific
approval by the Audit Committee will be submitted to the Audit Committee by both
the independent  registered public accounting firm and the internal auditor, and
must  include a joint  statement  as to whether,  in their view,  the request or
application is consistent with the SEC's rules on auditor independence.


         The Audit Committee has designated the internal  auditor to monitor the
performance  of all  services  provided  by the  independent  registered  public
accounting  firm and to determine  whether such services are in compliance  with
the Pre-Approval Policy. The internal auditor will report to the Audit Committee
on a periodic basis on the results of this monitoring. Both the internal auditor
and management  will  immediately  report to the chairman of the Audit Committee
any  breach  of the  Pre-Approval  Policy  that  comes to the  attention  of the
internal auditor or any member of management.

Services Rendered by Independent Registered Public Accounting Firm

         In June 2005,  the Audit  Committee  appointed the  accounting  firm of
Crowe Chizek to serve as independent  registered  public  accounting firm of the
Company for the 2005 fiscal year.  All of the services  rendered by Crowe Chizek
to the Company  during the 2005 and 2004 fiscal years were  pre-approved  by the
Audit Committee.  Fees billed for services  rendered by Crowe Chizek for each of
the 2005 and 2004 fiscal years were:

A.  Audit Fees
    ----------
                                              2005                    2004
                                            Fees and                Fees and
 Service                                    Expenses                Expenses
 -------                                    --------                --------

 Consolidated financial audit of            $102,500                 $86,600
 the Company, including quarterly
 reviews, review of Forms 10-Q and 10-K

 Attestation of management reports on            -0-                   2,000
 internal controls under FDICIA

 Sarbanes-Oxley testing of internal
 controls                                     82,000                  98,500
                                            --------                --------

 Total                                      $184,500                $187,100

B. Audit-Related Fees
   ------------------

                                              2005                    2004
                                            Fees and                Fees and
 Service                                    Expenses                Expenses
 -------                                    --------                --------

 Audits of the Company sponsored benefit     $16,875                 $13,085
 plans

 Audit of required eligible mortgage loan        750                     750
 collateral pledged to the Federal Home Loan
 Bank of Cincinnati

 Educational materials related to the          2,500                  26,540
 requirements of SEC rules or listing
 standards promulgated pursuant to the
 Sarbanes-Oxley Act of 2002, including
 database software license
                                            --------                --------

 Total                                       $20,125                 $40,375


C.  Tax Fees
    --------

 U.S. federal, state and local tax planning   $1,725                  $6,540
 and advice

 U.S. federal, state and local tax            10,450                  12,900
 compliance                                 --------                --------

 Total                                       $12,175                 $19,440

D.  All Other Fees
    --------------
 For the 2005 fiscal  year,  Crowe  Chizek  provided  services  totaling  $3,560
 related to educational  training of members of the Job Evaluation Committee and
 services totaling $5,000 related to providing  summarized  statistical industry
 survey data of salary and wage information.  There were no other fees billed by
 Crowe Chizek for the 2004 fiscal year.


Notification of Appointment of Independent Registered Public Accounting Firm

         While the Company is not currently  considering  the appointment of any
independent registered public accounting firm other than Crowe Chizek, the Audit
Committee has not yet appointed an independent registered public accounting firm
for the 2006 fiscal year. The Audit Committee  intends to appoint an independent
registered  public  accounting  firm as soon as  practicable.  Crowe  Chizek has
served as the

Company's independent registered public accounting firm since 1992. The Board of
Directors expects  representatives of Crowe Chizek will be present at the Annual
Meeting.  Representatives  of Crowe Chizek will have the  opportunity  to make a
statement  if  they  desire  to do so,  and  will be  available  to  respond  to
appropriate questions.

                                PERFORMANCE GRAPH

         The  following  graph sets forth a comparison  of five year  cumulative
total  returns among the Company's  common shares  (indicated  "Ohio Valley Banc
Corp." on the Performance  Graph), the S & P 500 Index (indicated "S & P 500" 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, 2000 in each of the common  shares of the  Company,  the S & P 500
Index,  and the SNL Index.  Cumulative  total  return  assumes  reinvestment  of
dividends.  The SNL Index represents  stock  performance of one hundred fourteen
(114) 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 114 banks in
the SNL Index.

                            TOTAL RETURN PERFORMANCE

                   OVBC, S&P 500 and SNL $500M-$1B Bank Index
                                    2000-2005

                                  Period Ending
                 ----------------------------------------------------------
                 12/31/00  12/31/01  12/31/02  12/31/03  12/31/04  12/31/05
                 --------  --------  --------  --------  --------  --------

OVBC             $100      $ 98.44   $ 86.37   $115.41   $146.09   $143.87

S&P 500          $100      $ 88.11   $ 68.64   $ 88.33   $ 97.94   $102.74

SNL $500M-$1B    $100      $129.74   $165.63   $238.84   $270.66   $282.26


                               [Insert Graph Here]

                            ANNUAL REPORT - FORM 10-K

         The Company will provide without charge to any shareholder of record on
April 12, 2006, 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 Exchange Act for the Company's
fiscal year ended December 31, 2005.  Such written request should be directed to
E. Richard Mahan,  Secretary,  Ohio Valley Banc Corp., P.O. Box 240, Gallipolis,
Ohio 45631, telephone number 1-800-468-6682 or 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
materials for action at each year's annual meeting.  Any proposal submitted by a
shareholder  for inclusion in the proxy  materials for the 2007 Annual  Meeting,
presently  scheduled  for May 9, 2007,  must be  received  by the  Company on or
before  December 20, 2006. A shareholder  proposal  received  after December 20,
2006,  but on or  before  March 5,  2007,  will  not be  included  in the  proxy
materials  for the  2007  Annual  Meeting,  but may  still be  presented  by the
shareholder at the 2007 Annual Meeting. The individuals named as proxies for the
2007 Annual Meeting will be entitled to use their discretionary voting authority
on proposals  received after March 5, 2007, without any discussion of the matter
in the Company's proxy materials.

         Shareholders  desiring to nominate candidates for election as directors
at the 2007 Annual Meeting must follow the procedures  described in "ELECTION OF
DIRECTORS - Nominating Procedures."

                  REPORTS TO BE PRESENTED AT THE ANNUAL MEETING

         There will be  presented  at the Annual  Meeting the  Company's  Annual
Report for the year ended December 31, 2005, containing financial statements for
such year and the signed  opinion of Crowe Chizek and Company  LLC,  independent
registered  public  accounting firm, 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.

                    DELIVERY OF PROXY MATERIALS TO HOUSEHOLDS

         Pursuant to notice  delivered  to eligible  shareholders  who share the
same address,  the Company and a number of brokers send only one proxy statement
and the 2005 Annual Report to shareholders residing at the same address,  unless
different  instructions  have  been  received  from  the  affected  shareholder.
Accordingly,  those registered and beneficial  shareholders who share an address
will receive only one copy of the 2005 Annual Report and this proxy statement. A
separate  proxy and Notice of Annual  Meeting  will  continue to be included for
each shareholder at the shared address.

         Registered  shareholders who share an address and would like to receive
a separate  2005  Annual  Report  and/or a  separate  proxy  statement,  or have
questions  regarding the householding  process,  may contact Deborah A. Carhart,
Assistant Vice President,  Shareholder  Relations,  by calling 1-800-468-6682 or
1-740-446-2631;  or by a written  request  addressed to Ms.  Carhart at The Ohio
Valley Bank Company,  P.O. Box 240,  Gallipolis,  Ohio 45631; or by an e-mail to
InvestorRelations@ovbc.com. Promptly upon request, a separate 2005 Annual Report
and/or a separate proxy statement will be sent. By contacting Ms. Carhart,

registered  shareholders sharing an address can also (i) notify the Company that
the registered  shareholders  wish to receive  separate annual reports and proxy
statements  in the future or (ii)  request  delivery  of a single copy of annual
reports or proxy statements in the future if they are receiving multiple copies.
Beneficial   shareholders   should  contact  their   broker/dealers,   financial
institution,   or  other  record   holders  for  specific   information  on  the
householding process as it applies to those beneficial shareholders.

                                  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.

         Please  sign and date the  enclosed  proxy and mail it  promptly in the
enclosed  envelope.  Polls will close  promptly  at 5:00 p.m.  on the day of the
Annual Meeting, May 10, 2006.


                                           BY ORDER OF THE BOARD OF DIRECTORS


                                           /s/Jeffrey E. Smith
                                           -------------------------------------
                                           Jeffrey E. Smith
                                           President and Chief Executive Officer

                             OHIO VALLEY BANC CORP.
                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 10, 2006

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  holder(s)  of common  shares of Ohio  Valley  Banc Corp.  (the
"Company")  hereby appoints  Jeffrey E. Smith,  Thomas E. Wiseman 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
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of  Shareholders  of the Company,  to be held at the Morris and Dorothy  Haskins
Ariel Theatre, 426 Second Avenue,  Gallipolis,  Ohio, on Wednesday, May 10, 2006
at 5:00 p.m.  Eastern  Daylight  Time,  and at any  adjournment(s)  thereof,  as
follows:

 1.  To elect  the  following four (4) Directors to the Board of Directors for a
     term of three years each:

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL OF THE NOMINEES.

        Nominees:
        Anna P. Barnitz
        Roger D. Williams
        Lannes C. Williamson
        Thomas E. Wiseman

[ ] Vote For All  [ ] Withhold Authority to Vote For all Nominees  [ ]  Vote for
all except _________

 2.  In their discretion,  the  individuals  designated to  vote  this proxy are
     authorized  to  vote upon  any  other matter  (none known at  the  time  of
     solicitation of this proxy) which properly  comes before the Annual Meeting
     or any adjournment thereof.

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  NOMINEES  LISTED  ABOVE AS
DIRECTORS OF THE COMPANY.  IF ANY OTHER MATTERS ARE PROPERLY  BROUGHT BEFORE THE
ANNUAL  MEETING OR ANY  ADJOURNMENT  THEREOF OR IF A NOMINEE  FOR  ELECTION AS A
DIRECTOR NAMED IN THE PROXY  STATEMENT IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL
NOT SERVE,  THE  COMMON  SHARES  REPRESENTED  BY THIS PROXY WILL BE VOTED IN THE
DISCRETION  OF THE  INDIVIDUALS  DESIGNATED  TO VOTE THIS  PROXY,  TO THE EXTENT
PERMITTED BY APPLICABLE LAW, ON SUCH MATTERS OR FOR SUCH  SUBSTITUTE  NOMINEE(S)
AS THE DIRECTORS MAY RECOMMEND.






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



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



                                      No. of OVBC Shares:________
                                      Acct No. ________






Please indicate any address change above.


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.



-------------------------------                             ------------
Shareholder Signature                                           Date



-------------------------------                             ------------
Shareholder Signature                                           Date