THIS CONFORMING PAPER FORMAT DOCUMENT IS BEING SUBMITTED PURSUANT TO RULE 901(d) OF REGULATION S-T As filed with the Securities and Exchange Commission on October 21, 1994 Registration No. 33-54467 ______________________________________________________________________________ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 -------------------- POST-EFFECTIVE AMENDMENT NO. 1 to FORM S-4 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 -------------------- WEST ONE BANCORP (Exact name of registrant as specified in its charter) Idaho 6026 82-0362647 (State or other jurisdiction of (Primary Standard Industrial (IRS Employer incorporation or organization) Classification Code Number) Identification No.) 101 S. Capitol Boulevard Boise, Idaho 83733 (208) 383-7000 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) -------------------- Dwight V. Board Senior Vice President and General Counsel West One Bancorp 101 S. Capitol Boulevard Boise, Idaho 83733 (208) 383-7000 (Name, address, including zip code, and telephone number, including area code, of agent for service) -------------------- Copies to: Brian D. Alprin, Esq. Laurence S. Lese, Esq. Metzger, Hollis, Gordon & Mortimer Suite 1000 1275 K Street Washington, D.C. 20005 (202) 842-1600 The purpose of this post-effective amendment is to deregister all shares of common stock, $1.00 par value per share, of West One Bancorp which were not issued upon consummation of its acquisition of Valley Commercial Bank on September 2, 1994. A total of 550,000 shares of common stock was registered, and 404,523 shares of common stock were issued to former holders of Valley Commercial Bank common stock in the transaction. Therefore, West One hereby deregisters the remaining 145,477 shares of common stock not issued in the transaction. * * * * * SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Boise, Idaho on the 19th day of October, 1994. West One Bancorp By:*/s/ D. Michael Jones --------------------------- D. Michael Jones, President 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 Capacity Date - ---------- --------- ----- */s/ Daniel R. Nelson Chairman of the Board and October 19, 1994 - ---------------------- Chief Executive Officer */s/ Scott M. Hayes Executive Vice President October 19, 1994 - ---------------------- and Chief Financial Officer Scott M. Hayes */s/ Jim A. Peterson Senior Vice President and October 19, 1994 - ---------------------- Controller (Principal Jim A. Peterson Accounting Officer) */s/ Harry Bettis Director October 19, 1994 - ---------------------- Harry Bettis Director - ---------------------- Norma Cugini */s/ William J. Deasy Director October 19, 1994 - ---------------------- William J. Deasy */s/ John B. Fery Director October 19, 1994 - ---------------------- John B. Fery */s/ Stuart A. Hall Director October 19, 1994 - ---------------------- Stuart A. Hall */s/ D. Michael Jones Director October 19, 1994 - ---------------------- D. Michael Jones */s/ Jack B. Little Director October 19, 1994 - ---------------------- Jack B. Little */s/ Warren E. McCain Director October 19, 1994 - ---------------------- Warren E. McCain */s/ Douglas W. McCallum Director October 19, 1994 - ---------------------- Douglas W. McCallum */s/ Allen T. Noble Director October 19, 1994 - ---------------------- Allen T. Noble Director - ---------------------- Philip B. Soulen *By:/s/ Dwight V. Board - ---------------------- Dwight V. Board (As Attorney-in-Fact)