As filed with the Securities and Exchange Commission on October 27, 1998. Registration No. 33- ======================================================================= SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 KAMAN CORPORATION (Exact name of issuer as specified in its charter) Connecticut 06-0613548 (State or other jurisdiction (I.R.S. Employer of incorporation or organization) Identification Number) Blue Hills Avenue, Bloomfield, CT 06002 (Address of Principal Executive Offices) KAMAN CORPORATION 1993 STOCK INCENTIVE PLAN (Full title of the plan) Candace A. Clark Senior Vice President, Chief Legal Officer and Secretary Kaman Corporation Blue Hills Avenue, Bloomfield, CT 06002 (860) 243-7100 (Name, address and telephone number of agent for service) CALCULATION OF REGISTRATION FEE - ------------------------------------------------------------------------ Proposed Proposed Title of Maximum Maximum Securities Amount Offering Aggregate Amount of to be to be Price Offering Registration Registered Registered(1) Per Share(2) Price(2) Fee(3) - ------------------------------------------------------------------------ Class A Common 1,250,000 $16.5625 $20,703,125 $5,755.47 Stock, $1.00 par shares value per share - ----------------------------------------------------------------------- (1) The registration statement also includes an indeterminable number of additional shares that may become issuable as a result of terminated, expired, forfeited or surrendered awards respecting Class A Common Stock, or pursuant to the antidilution adjustment provisions of the plan. (2) In accordance with Rule 457, calculated on the basis of the average of the high and low prices for the Class A Common Stock on the Nasdaq National Market on October 26, 1998. (3) 960,000 shares of the Class A Common Stock issuable under the plan were previously registered on Registration Statement No. 33-51483 which carried forward 675,992 shares under a predecessor plan which were previously registered on Registration Statement No. 2-94835. Of those shares, 1,105,539 shares are being carried forward to the prospectus related to this Registration Statement. A registration fee of $3,186.21 was previously paid by the Registrant with respect to those shares previously registered. The Exhibit Index is located at page 4. Page 1 of 4 pages. As permitted by Rule 429 under the Securities Act of 1933, the prospectus related to this Registration Statement also covers securities registered under the Registration Statement No. 33-51483 on Form S-8. INCORPORATION OF CONTENTS OF EARLIER REGISTRATION STATEMENT BY REFERENCE The purpose of this Registration Statement is to register 1,250,000 shares of the Registrant's Class A Common Stock, $1.00 par value per share, in addition to the 960,000 shares previously registered, in connection with the Registrant's 1993 Stock Incentive Plan. Pursuant to General Instruction E of Form S-8, the Registrant's Registration Statement (Registration No. 33-51483) on Form S-8 filed with the Commission on December 16, 1993 in connection with such Plan is incorporated herein by reference. Page 2 of 4 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 Town of Bloomfield, Connecticut, on October 27, 1998. KAMAN CORPORATION By: Robert M. Garneau Executive Vice President and Chief Financial 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. Signature Title Date Charles H. Kaman Chairman, President and October 27, 1998 Chief Executive Officer Robert M. Garneau Executive Vice President October 27, 1998 and Chief Financial Officer (Principal Financial Officer) Charles H. Kaman Director and October 27, 1998 Attorney-in-fact for: Brian E. Barents Director Fred A. Breidenbach Director E. Reeves Callaway, III Director Frank C. Carlucci Director Laney J. Chouest Director John A. DiBiaggio Director Edythe J. Gaines Director Huntington Hardisty Director C. William Kaman, II Director Eileen S. Kraus Director Hartzel Z. Lebed Director Walter H. Monteith, Jr. Director John S. Murtha Director Wanda L. Rogers Director Page 3 of 4 EXHIBIT INDEX No. Description 4.1 Amended and Restated Certificate of Incorporation of the Company (Incorporated by reference to Exhibit 4.1 to the Company's Registration Statement on Form S-8 (File No. 33-51485), as amended, filed with the Commission on December 16, 1993) 4.2 By-Laws, as amended, of the Company (Incorporated by reference to Exhibit 3(b) to the Company's Annual Report on Form 10-K for the year ended December 31, 1990) 5 Opinion of Murtha, Cullina, Richter and Pinney, LLP 23.1 Consent of KPMG Peat Marwick LLP 23.2 Consent of Murtha, Cullina, Richter and Pinney LLP contained in their opinion filed as Exhibit 5 24 Power of Attorney Page 4 of 4