As filed with the Securities and Exchange Commission on November 19, 1996 Registration No. 33-__________ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 CIRRUS LOGIC, INC. (Exact Name of Registrant as specified in its charter) California 77-0024818 (State of Incorporation) (I.R.S. Employer Identification Number) 3100 West Warren Avenue Fremont, CA 94538 (510) 623-8300 (Address, including zip code, of Registrant's principal executive offices) 1996 Stock Plan Amended 1989 Employee Stock Purchase Plan (Full Titles of the Plans) Thomas F. Kelly Chief Financial Officer CIRRUS LOGIC, INC. 3100 West Warren Avenue Fremont, CA 94538 (510) 623-8300 (Name, address, including zip code, and telephone number, including area code, of agent for service) COPIES TO: Michael J. Danaher, Esq. WILSON SONSINI GOODRICH & ROSATI Professional Corporation 650 PAGE MILL ROAD PALO ALTO, CALIFORNIA 94304 (415) 493-9300 CALCULATION OF REGISTRATION FEE Proposed Proposed Title of Amount Maximum Maximum Amount of Securities To To Be Offering Price Aggregate Registration Be Registered Registered Per Share Offering Price Fee Common Stock, no par value - Upon exercise of options and stock purchase rights under 1996 Stock Plan 2,500,000 $21.12 (1) $52,800,0000 (1) $16,000 - Upon exercise of options and stock purchase rights under Amended 1989 Employee Stock Purchase Plan 600,000 (2) $21.12 (1) $12,672,000 (1) $ 3,840 <FN> (1) Estimated solely for the purpose of calculating the amount of the registration fee on the basis of the average of the high and low prices reported in the Nasdaq National Market on November 15, 1996. (2) The remaining 2,800,000 shares reserved for issuance under the Amended 1989 Employee Stock Purchase Plan were registered under seven Registration Statements on Form S-8 numbered 33-31697, 33-37409, 33-43914, 33-53990, 33-71862, 33-83148 and 33-65495 filed with the Commission on October 24, 1989, October 24, 1990, November 14, 1991, November 4, 1992, November 17, 1993, August 22, 1994 and December 28, 1995, respectively. PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT Item 3. Information Incorporated by Reference. There are hereby incorporated by reference in this Registration Statement the following documents and information heretofore filed with the Securities and Exchange Commission (the "Commission"): 1. The description of the Company's Common Stock contained in the Company's Registration Statement on Form 8-A dated May 1, 1989, filed pursuant to Section 12 of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), including any amendment or report filed for the purpose of updating such description. 2. Registration Statements on Form S-8 numbered 33-31697, 33-37409, 33-43914, 33-47453, 33-53990, 33-60464, 33-71862, 33-83148 and 33-65495 filed with the Commission on October 24, 1989, October 24, 1990, November 14, 1991, April 24, 1992, November 4, 1992, April 2, 1993, November 17, 1993, August 22, 1994 and December 28, 1995, respectively. 3. The Company's Annual Report on Form 10-K for the year ended March 30, 1996 filed pursuant to Section 13(a) of the Exchange Act. 4. The Company's Quarterly Report on Form 10-Q for the quarter ended June 29, 1996 filed pursuant to Section 13 of the Exchange Act. 5. The Company's Quarterly Report on Form 10-Q for the quarter ended September 28, 1996 filed pursuant to Section 13 of the Exchange Act. 6. All documents filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act after the date of this Registration Statement and prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in this Registration Statement and to be part hereof from the date of filing of such documents. Item 4. Description of Securities. Not applicable. Item 5. Interests of Named Experts and Counsel. Not applicable. Item 6. Indemnification of Directors and Officers. Section 317 of the California Corporations Code authorizes a court to award, or a corporation's Board of Directors to grant indemnity to directors and officers in terms sufficiently broad to permit such indemnification under certain circumstances for liabilities (including reimbursement for expenses incurred) arising under the Securities Act of 1933, as amended (the "Securities Act"). Article IV of the Company's Articles of Incorporation and Article VI of the Bylaws of the Company provide for indemnification of certain agents to the maximum extent permitted by the California Corporations Code. Persons covered by this indemnification provision include current and former directors, officers, employees and other agents of the Company, as well as persons who serve at the request of the Company as directors, officers, employees or agents of another enterprise. In addition, the Company has entered into agreements with its officers and directors which require the Corporation to indemnify its officers and directors to the maximum extent permitted under California law. Item 7. Exemption from Registration Claimed. Not applicable. Item 8. Exhibits. Exhibit Number 4.1 1996 Stock Plan. 4.2 The Forms of Stock Option Agreement and Restricted Stock Purchase Agreement to the 1996 Stock Plan. 4.3 Amended 1989 Employee Stock Purchase Plan. 4.4 The Form of Stock Purchase Agreement to the Amended 1989 Employee Stock Purchase Plan is incorporated herein by reference. See Registration Statements on Form S-8 numbered 33-31697, 33-37409, 33-43914, 33-53990, 33-71862, 33-83148 and 33-65495 filed with the Commission on October 24, 1989, October 24, 1990, November 14, 1991, November 4, 1992, November 17, 1993, August 22, 1994 and December 28, 1995, respectively. 5.1 Opinion of Wilson, Sonsini, Goodrich & Rosati, P.C., as to legality of securities being registered. 23.1 Consent of Ernst & Young LLP, Independent Auditors. 23.2 Consent of Counsel (contained in Exhibit 5.1). 24.1 Power of Attorney (see page II-5). Item 9. Undertakings. (a) The undersigned registrant hereby undertakes: (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement to include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the Registration Statement. (2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new Registration Statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering. (b) The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant's annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan's annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the Registration Statement shall be deemed to be a new Registration Statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (c) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue. 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 Fremont, State of California, on November 18, 1996. CIRRUS LOGIC, INC. /s/ Thomas F. Kelly Thomas F. Kelly Executive Vice President, Finance and Administration, Chief Financial Officer, and Treasurer POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Michael L. Hackworth and Thomas F. Kelly jointly and severally, his attorneys-in-fact, each with the power of substitution, for him in any and all capacities, to sign any amendments to this Registration Statement on Form S-8, and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorney-in-fact, or his substitute or substitutes, may do or cause to be done by virtue hereof. 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. /s/ Michael L. Hackworth (Michael L. Hackworth) President, Chief Executive Officer, and Director (Principal Executive Officer) November 19, 1996 /s/ Thomas F. Kelly (Thomas F. Kelly) Executive Vice President, Finance and Administration, Chief Financial Officer, and Treasurer (Principal Financial Officer and Principal Accounting Officer) November 19, 1996 /s/ Suhas S. Patil (Suhas S. Patil) Chairman of the Board, Executive Vice President, Products & Technology, and Director November 19, 1996 /s/ C. Gordon Bell (C. Gordon Bell) Director November 19, 1996 /s/ D. James Guzy (D. James Guzy) Director November 19, 1996 /s/ C. Woodrow Rea (C. Woodrow Rea) Director November 19, 1996 /s/ Walden C. Rhines (Walden C. Rhines) Director November 19, 1996 /s/ Robert H. Smith (Robert H. Smith) Director November 19, 1996 Exhibit Number Description 4.1 1996 Stock Plan. 4.2 The Forms of Stock Option Agreement and Restricted Stock Purchase Agreement to the 1996 Stock Plan. 4.3 Amended 1989 Employee Stock Purchase Plan. 4.4 The Form of Stock Purchase Agreement to the Amended 1989 Employee Stock Purchase Plan is incorporated herein by reference. See Registration Statements on Form S-8 numbered 33-31697, 33-37409, 33-43914, 33-53990, 33-71862, 33-83148 and 33-65495 filed with the Commission on October 24, 1989, October 24, 1990, November 14, 1991, November 4, 1992, November 17, 1993, August 22, 1994 and December 28, 1995, respectively. 5.1 Opinion of Wilson, Sonsini, Goodrich & Rosati, P.C., as to legality of securities being registered. 23.1 Consent of Ernst & Young LLP, Independent Auditors. 23.2 Consent of Counsel (contained in Exhibit 5.1). 24.1 Power of Attorney