1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 POS Amendment No. 1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ---------------------- AMERIWOOD INDUSTRIES INTERNATIONAL CORPORATION (Exact name of registrant as specified in its charter) Michigan 38-0983610 (State of incorporation (I.R.S. employer or organization) identification no.) 171 Monroe Ave., N.W., Grand Rapids, MI, 49503 (616) 336-9400 (Address, zip code, and telephone number, including area code, of principal executive offices) AMERIWOOD INDUSTRIES 1993 STOCK INCENTIVE PLAN (Full title of the plan) JOSEPH J. MIGLORE President, Chief Executive Officer and Secretary Ameriwood Industries International Corporation 171 Monroe Ave., N.W. Grand Rapids, MI 49503 (616) 336-9400 (Name, address, including zip code, and telephone number, including area code, of agent for service) ---------------------- CALCULATION OF REGISTRATION FEE -Not Applicable- 1 of 5 2 PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT Item 3. Incorporation of Documents by Reference. The response to Item 3 is hereby amended to read in its entirety as follows: The documents listed in (a) through (e) below are incorporated in this Registration statement by reference. (The document listed in (d) was filed by the registrant under its former name, Rospatch Corporation, which name was changed to Ameriwood Industries International Corporation on December 12, 1991.) All documents subsequently filed by the registrant pursuant to Sections 13(a), 14, and 15(d) of the Securities Exchange Act of 1934 (the "Exchange Act") 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 such documents. (a) The registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1992, as amended by Form 8 Amendment Nos. 1 and 2 thereto dated April 27 and April 29, 1993, respectively: (b) The registrant's Quarterly Reports on Form 10-Q for the quarters ended March 31, and June 30, 1993; (c) The registrant's Form 10-C report dated June 8, 1993; (d) The description of the registrant's common stock, $1.00 par value (the "Common Stock"), included in the registrant's Form 8-B Registration Statement dated July 31, 1985; and (e) The description of the Rights (currently attached to the Common Stock) included in the registrant's Form 8-A/A dated March 15, 1995. 2 of 5 3 Item 8. Exhibits. The response to Item 8 is hereby amended to read in its entirety as follows: The following exhibits are furnished with this Registration Statement: Exhibit No. Description (4)(a) Restated Articles of Incorporation of the registrant, as amended June 24, 1993 (filed as exhibit to Form 10-K for the year ended December 31, 1993 (Commission File No. 0-13805) and incorporated herein by reference) (4)(b) Specimen certificate for Common Stock, $1.00 par value (filed as exhibit to Quarterly Report on Form 10-Q for the quarter ended March 31, 1993) (4)(c) Bylaws of the registrant, as amended through June 16, 1994 (filed as an exhibit to Form 10-Q for the quarter ended June 30, 1994 (Commission File No. 0-13805) and incorporated herein by reference) (4)(d) Rights Agreement, as amended and restated as of March 15, 1995 between Ameriwood Industries International Corporation and Harris Trust and Savings Bank, as Rights Agent (filed as exhibit to Form 10-K for the year ended December 31, 1994 (Commission File No. 0- 13805) and incorporated herein by reference) (4)(e) Ameriwood Industries 1993 Stock Incentive Plan (filed as Appendix A to registrant's proxy statement dated May 10, 1993 and incorporated herein by reference) (5) Opinion and consent of Miller, Canfield, Paddock and Stone (15) (not applicable) (23)(a) Consent of Miller, Canfield, Paddock and Stone (contained in Exhibit (5)) (23)(b) Consent of Coopers & Lybrand (24) (contained in the signature pages hereto) (25) (not applicable) (27) (not applicable) (28) (not applicable) 3 of 5 4 SIGNATURE THE REGISTRANT. 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 Form S-8 POS and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Grand Rapids, State of Michigan, on May 24, 1995. AMERIWOOD INDUSTRIES INTERNATIONAL CORPORATION By: /s/ Joseph J. Miglore ---------------------------------- Joseph J. Miglore President, Chief Executive Officer, and Secretary Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated below. By so signing, each of the undersigned, in his capacity as a director or officer, or both, as the case may be, of the registrant, does hereby appoint Neil L. Diver, Joseph J. Miglore, and David N. Kraker and each of them severally, his true and lawful attorney to execute in his or her name, place and stead, in his capacity as a director or officer, or both, as the case may be, of the registrant, any and all amendments to this Registration Statement and post- effective amendments thereto and all instruments necessary or incidental in connection therewith, and to file the same with the Securities and Exchange Commission. Each of said attorneys shall have full power and authority to do and perform in the name and on behalf of each of the undersigned, in any and all capacities, every act whatsoever requisite or necessary to be done in the premises as fully, and for all intents and purposes, as each of the undersigned might or could do in person, the undersigned hereby ratifying and approving the acts of said attorneys and each of them. 4 of 5 5 SIGNATURES/TITLE DATE (1) Principal Executive Officer: /s/ Joseph J. Miglore May 24, 1995 ------------------------------- Joseph J. Miglore President, Chief Executive Officer and Secretary (2) Principal Financial Officer: /s/ David N. Kraker May 24, 1995 ------------------------------- David N. Kraker Treasurer and Chief Accounting Officer (3) Directors: /s/ Neil L. Diver * May 24, 1995 ------------------------------- Neil L. Diver Director and Chairman /s/ Kevin K. Coyne * May 24, 1995 ------------------------------- Kevin K. Coyne Director May 24, 1995 ------------------------------- Richard Pigott Director /s/ Edwin Wachtel * May 24, 1995 ------------------------------- Edwin Wachtel Director * Signed by David N. Kraker, attorney in fact. 5 of 5