Registration No. 333-151379
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
_______________
POST-EFFECTIVE AMENDMENT NO. 1 TO
FORM S-8
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933
SOUTHERN MICHIGAN BANCORP, INC.
(Exact Name of Registrant as Specified in its Charter)
Michigan (State or Other Jurisdiction of Incorporation or Organization) | | 38-2407501 (IRS Employer Identification Number) |
| | |
51 West Pearl Street Coldwater, Michigan (Address of Principal Executive Offices) | | 49036 (Zip Code)
|
STOCK INCENTIVE PLAN OF 2005
(Full Title of the Plan)
Danice L. Chartrand Southern Michigan Bancorp, Inc. 51 West Pearl Street Coldwater, Michigan 49036 (Name and Address of Agent for Service) | Copies to: | Charlie Goode Warner Norcross & Judd LLP 900 Fifth Third Center 111 Lyon Street, N.W. Grand Rapids, Michigan 49503 |
(517) 279-5500
(Telephone Number, Including Area Code, of Agent for Service)
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of "large accelerated filer," "accelerated filer" and "smaller reporting company" in Rule 12b-2 of the Exchange Act (Check one):
Large accelerated filer Accelerated filer Non-accelerated filer Smaller Reporting Company X
This post-effective amendment is effective upon its filing with the Commission.
REMOVAL OF SECURITIES FROM REGISTRATION
This Post-Effective Amendment No. 1 to Form S-8 Registration Statement removes from registration all shares of common stock registered under the Registrant's Form S-8 Registration Statement (No. 33-151379) which remain unsold as of the date hereof. The Registrant has terminated the registered offering of common stock pursuant to such Registration Statement.
Pursuant to Securities Act Rule 464, this post-effective amendment is effective upon its filing with the Commission.
Item 8. Exhibits
ExhibitNumber | Description |
| |
24 | Powers of Attorney. Previously filed with the Commission on June 3, 2008 in Southern Michigan Bancorp, Inc.'s Form S-8 Registration Statement, Exhibit 24. Here incorporated by reference. |
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Coldwater, State of Michigan, on December 31, 2012.
| Southern Michigan Bancorp, Inc. | | |
| | | |
By | /s/ John H. Castle | | |
| John H. Castle Chairman and Chief Executive Officer | | |
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
/s/ John H. Castle | | Chairman and Chief Executive Officer (Principal Executive Officer) | December 31, 2012 |
John H. Castle | | |
| | | |
| | | |
| | | |
/s/ Kurt G. Miller | | President and Director | December 31, 2012 |
Kurt G. Miller | | | |
| | | |
| | | |
| | | |
/s/ Danice L. Chartrand | | Senior Vice President, Chief Financial Officer, Secretary, and Treasurer (Principal Financial and Accounting Officer) | December 31, 2012 |
Danice L. Chartrand | | |
| | | |
| | | |
| | | |
/s/ Dean Calhoun | | Director | December 31, 2012 |
Dean Calhoun* | | | |
| | | |
| | | |
| | | |
/s/ John S. Carton | | Director | December 31, 2012 |
John S. Carton* | | | |
| | | |
| | | |
| | | |
/s/ H. Kenneth Cole | | Director | December 31, 2012 |
H. Kenneth Cole* | | | |
| | | |
| | | |
| | | |
/s/ Gary H. Haberl | | Director | December 31, 2012 |
Gary H. Haberl* | | | |
| | | |
| | | |
| | | |
/s/ Nolan E. Hooker | | Director | December 31, 2012 |
Nolan E. Hooker* | | | |
| | | |
| | | |
| | | |
/s/ Gregory J. Hull | | Director | December 31, 2012 |
Gregory J. Hull* | | | |
| | | |
| | | |
| | | |
/s/ Thomas E. Kolassa | | Director | December 31, 2012 |
Thomas E. Kolassa* | | | |
| | | |
| | | |
| | | |
/s/ Donald J. Labrecque | | Director | December 31, 2012 |
Donald J. Labrecque* | | | |
| | | |
| | | |
| | | |
/s/ Brian P. McConnell | | Director | December 31, 2012 |
Brian P. McConnell* | | | |
| | | |
| | | |
| | | |
/s/ Freeman E. Riddle | | Director | December 31, 2012 |
Freeman E. Riddle* | | | |
*By | /s/ John H. Castle | |
| John H. Castle, Attorney-in-Fact | |