As filed with the Securities and Exchange Commission on October 30, 2014
Registration No. 2-88868
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
MERCHANTS BANCSHARES, INC.
(Exact Name of Registrant as Specified in Its Charter)
| | | | |
Delaware | | | | 03-0287342 |
(State or Other Jurisdiction of Incorporation or Organization) | | | | (I.R.S. Employer Identification Number) |
275 Kennedy Drive
South Burlington, Vermont 05403
(802) 658-3400
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)
____________________
The Merchants Bank 401(k) Employee Stock Ownership Plan
(Full title of the plan)
____________________
Michael R. Tuttle
President and Chief Executive Officer
Merchants Bancshares, Inc.
275 Kennedy Drive
South Burlington, Vermont 05403
(802) 658-3400
(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent For Service)
Copies to:
William P. Mayer, Esq.
Samantha Kirby, Esq.
Goodwin Procter LLP
Exchange Place
Boston, Massachusetts 02109-2881
(617) 570-1000
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.
| | |
Large Accelerated Filer ¨ | | Accelerated Filer x |
| |
Non-Accelerated Filer ¨ | | Smaller Reporting Company ¨ |
DEREGISTRATION OF SECURITIES
This Post-Effective Amendment No. 1 relates to the Registration Statement on Form S-8 (the “Registration Statement”) (Registration No. 2-88868) of Merchants Bancshares, Inc. (the “Registrant”) pertaining to the registration of 100,000 shares of common stock, which by operation of law currently have a $0.01 par value per share, issuable under the Merchants Bank 401(k) Employee Stock Ownership Plan (the “Plan”).
The Registrant is filing this Post-Effective Amendment No. 1 to deregister all securities that were previously registered and remain unsold or otherwise unissued under the Plan, and for which the Registration Statement has remained in effect.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, 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 South Burlington, Vermont, on the 30th day of October, 2014.
| | |
| MERCHANTS BANCSHARES, INC. |
| | |
| By: | /s/ Michael R. Tuttle |
| | Michael R. Tuttle President and Chief Executive Officer (Principal Executive Officer) |
| | |
| By: | /s/ Janet P. Spitler |
| | Janet P. Spitler Treasurer and Chief Financial Officer (Principal Accounting Officer) |
Pursuant to the requirements of the Securities Act of 1933, as amended, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature | | Title | | Date |
| | | | |
/s/ Michael R. Tuttle | | President, Chief Executive Officerand Director (Principal Executive Officer) | | October 30, 2014 |
Michael R. Tuttle | | | | |
| | | | |
/s/ Janet P. Spitler | | Treasurer and Chief Financial Officer (Principal Accounting Officer) | | October 30, 2014 |
Janet P. Spitler | | | | |
| | | | |
/s/ Scott F. Boardman | | Director | | October 30, 2014 |
Scott F. Boardman | | | | |
| | | | |
/s/ Janette K. Bombardier | | Director | | October 30, 2014 |
Janette K. Bombardier | | | | |
| | | | |
/s/ Peter A. Bouyea | | Director | | October 30, 2014 |
Peter A. Bouyea | | | | |
| | | | |
/s/ Karen J. Danaher | | Director | | October 30, 2014 |
Karen J. Danaher | | | |
| | | | |
/s/ Jeffrey L. Davis | | Director | | October 30, 2014 |
Jeffrey L. Davis | | | | |
| | | | |
/s/ Michael G. Furlong | | Director | | October 30, 2014 |
Michael G. Furlong | | | | |
| | | | |
/s/ Lorilee A. Lawton | | Director | | October 30, 2014 |
Lorilee A. Lawton | | | | |
| | | | |
/s/ Bruce M. Lisman | | Director | | October 20, 2014 |
Bruce M. Lisman | | | | |
| | | | |
/s/ Raymond C. Pecor, Jr. | | Director and Chairman of the Board of Directors | | October 30, 2014 |
Raymond C. Pecor, Jr. | | | | |
| | | | |
/s/ Raymond C. Pecor III | | Director | | October 30, 2014 |
Raymond C. Pecor III | | | | |
| | | | |
/s/ Patrick S. Robins | | Director | | October 30, 2014 |
Patrick S. Robins | | | | |