As filed with the Securities and Exchange Commission on December 1, 2011
Registration File No. 33-17376
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
Total System Services, Inc.
(Exact name of each registrant as specified in its charter)
| | |
| |
Georgia | | 58-1493818 |
(State or other jurisdiction of incorporation or organization) | | (I.R.S. employer identification number) |
| | |
One TSYS Way
Columbus, Georgia 31901
(706) 649-2310
(Address, including zip code, and telephone number,
including area code, of registrant’s principal executive offices)
Total System Services, Inc. Director Stock Purchase Plan
(Full title of the Plan)
Kathleen Moates
Senior Deputy General Counsel
Total System Services, Inc.
One TSYS Way
Columbus, Georgia 31901
(706) 649-2310
(Name, address, including zip code, and telephone number, including area code, of agent for service)
DEREGISTRATION OF SECURITIES
The purpose of this Post-Effective Amendment No. 1 is to deregister any shares and plan participation interests remaining under the Registration Statement on Form S-8 (Registration No. 33-17376) previously filed by Total System Services, Inc. (the “Company”) on September 23, 1987 with the Securities and Exchange Commission, pertaining to the registration of shares of the Company’s common stock, par value $.10 per share, and plan participation interests offered to directors of the Company pursuant to the Total System Services, Inc. Director Stock Purchase Plan (“Plan”). The Plan has been terminated by the Company’s Board of Directors.
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 Post-Effective Amendment No. 1 to the Registration Statement on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Columbus, state of Georgia, on the 1st day of December, 2011.
| | |
|
TOTAL SYSTEM SERVICES, INC. |
| |
By: | | /s/ Philip W. Tomlinson |
| | Philip W. Tomlinson, Principal Executive Officer and Chairman of the Board |
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Registration Statement No. 33-17376 has been signed below by the following persons in the capacities and on the dates indicated.
| | | | |
| | |
/s/ Philip W. Tomlinson | | | | Date: December 1, 2011 |
Philip W. Tomlinson, Chief Executive Officer and | | | | |
Chairman of the Board of Directors | | | | |
(Principal Executive Officer) | | | | |
| | |
/s/ M. Troy Woods | | | | Date: December 1, 2011 |
M. Troy Woods, | | | | |
President and Director | | | | |
| | |
/s/ James B. Lipham | | | | Date: December 1, 2011 |
James B. Lipham, | | | | |
Senior Executive Vice President, | | | | |
Chief Financial Officer | | | | |
(Principal Financial Officer) | | | | |
| | |
/s/ Dorenda K. Weaver | | | | Date: December 1, 2011 |
Dorenda K. Weaver, | | | | |
Chief Accounting Officer | | | | |
(Principal Accounting Officer) | | | | |
| | |
| | | | Date: |
James H. Blanchard, | | | | |
Director | | | | |
| | |
/s/ Richard Y. Bradley | | | | Date: December 1, 2011 |
Richard Y. Bradley, Director | | | | |
| | | | |
| | |
/s/ Kriss Cloninger III | | | | Date: December 1, 2011 |
Kriss Cloninger III, | | | | |
Director | | | | |
| | |
/s/ Walter W. Driver, Jr. | | | | Date: December 1, 2011 |
Walter W. Driver, Jr., | | | | |
Director | | | | |
| | |
/s/ Gardiner W. Garrard, Jr. | | | | Date: December 1, 2011 |
Gardiner W. Garrard, Jr., | | | | |
Director | | | | |
| | |
/s/ Sidney E. Harris | | | | Date: December 1, 2011 |
Sidney E. Harris, | | | | |
Director | | | | |
| | |
/s/ Mason H. Lampton | | | | Date: December 1, 2011 |
Mason H. Lampton, | | | | |
Director | | | | |
| | |
/s/ H. Lynn Page | | | | Date: December 1, 2011 |
H. Lynn Page, | | | | |
Director | | | | |
| | |
/s/ W. Walter Miller, Jr. | | | | Date: December 1, 2011 |
W. Walter Miller, Jr., | | | | |
Director | | | | |
| | |
/s/ John T. Turner | | | | Date: December 1, 2011 |
John T. Turner, | | | | |
Director | | | | |
| | |
/s/ Richard W. Ussery | | | | Date: December 1, 2011 |
Richard W. Ussery, | | | | |
Director | | | | |
| | |
/s/ James D. Yancey | | | | Date: December 1, 2011 |
James D. Yancey, | | | | |
Director | | | | |
| | |
/s/ Rebecca K. Yarbrough | | | | Date: December 1, 2011 |
Rebecca K. Yarbrough, | | | | |
Director | | | | |