Registration No. 33-45869 - --------------------------------------------------------------------------- - --------------------------------------------------------------------------- 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 ----------------------------- AMERICAN BRANDS, INC. (Exact name of registrant as specified in its charter) DELAWARE 13-3295276 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 1700 East Putnam Avenue, Old Greenwich, Connecticut 06870-0811 (Address of principal executive offices) (Zip Code) ----------------------------- PROFIT-SHARING PLAN OF THE AMERICAN TOBACCO COMPANY (Full title of the plan) ----------------------------- LOUIS F. FERNOUS, JR. Copy to: Vice President and Secretary EDWARD P. SMITH, Esq. AMERICAN BRANDS, INC. CHADBOURNE & PARKE 1700 East Putnam Avenue 30 Rockefeller Plaza Old Greenwich, Connecticut 06870-0811 New York, New York, 10112 (Name and address of agent for service) Telephone number, including area code, of agent for service: (203) 698-5000 ----------------------------- Withdrawing Securities from Registration and Adding Exhibit - --------------------------------------------------------------------------- - --------------------------------------------------------------------------- WITHDRAWAL OF SECURITIES FROM REGISTRATION Registrant by this Post-Effective Amendment No. 1 to its Registration Statement on Form S-8 (Registration No. 33-45869) withdraws from registration under the Securities Act of 1933, as amended, the following securities: (i) unused eligible employee deposits and issuer contributions, (ii) shares of the Common Stock, par value $3.125 per share ("Common Stock"), of Registrant and (iii) Preferred Share Purchase Rights attached to such Common Stock that could have been issued under the Profit-Sharing Plan of The American Tobacco Company (the "Plan") and that were not so issued as of the termination of the offering of such shares of Common Stock, Preferred Share Purchase Rights and interests in the Plan on December 22, 1994. PART II INFORMATION NOT REQUIRED IN PROSPECTUS Item 20. Exhibits. - ------- -------- 24. Powers of Attorney authorizing certain persons to sign Post-Effective Amendment No. 1 to the Registration Statement on Form S-8 of the Profit-Sharing Plan of The American Tobacco Company (Registration No. 33-45869) and any and all amendments and supplements thereto, on behalf of certain directors and officers of Registrant filed with the Post-Effective Amendment No. 1 to the Registration Statement. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, Registrant certifies that it has reasonable grounds to believe that it meets all the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Old Greenwich, and the State of Connecticut, on this 22nd day of December, 1994. AMERICAN BRANDS, INC. By A. Henson A. Henson Executive Vice President and Date: December 22, 1994 Chief Financial Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities indicated on this 22nd day of December, 1994. Signature Title --------- ----- William J. Alley* Chairman of the Board and (William J. Alley) Chief Executive Officer (principal executive officer) and Director T.C. Hays* President and Chief Operating (T.C. Hays) Officer and Director A. Henson Executive Vice President and (A. Henson) Chief Financial Officer (principal financial officer) and Director R.L. Plancher* Senior Vice President and (R.L. Plancher) Chief Accounting Officer (principal accounting officer) Howard C. Humphrey* Vice President - Life Insurance (Howard C. Humphrey) and Director Eugene R. Anderson* Director (Eugene R. Anderson) Signature Title --------- ----- Patricia O. Ewers* Director (Patricia O. Ewers) John W. Johnstone, Jr.* Director (John W. Johnstone, Jr.) Wendell J. Kelley* Director (Wendell J. Kelley) Sidney Kirschner* Director (Sidney Kirschner) Gordon R. Lohman* Director (Gordon R. Lohman) Charles H. Pistor, Jr.* Director (Charles H. Pistor, Jr.) Peter M. Wilson* Director (Peter M. Wilson) *By A. Robert Colby (A. Robert Colby, Attorney-in-Fact) Pursuant to the requirements of the Securities Act of 1933, the Plan has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Chester, and the State of Virginia, on this 22nd day of December, 1994. PROFIT-SHARING PLAN OF THE AMERICAN TOBACCO COMPANY By David C. Riggan (David C. Riggan, Chairman Retirement and Profit-Sharing Plan Committee) EXHIBIT INDEX Exhibit Page - ------- ---- 24. Powers of Attorney authorizing certain persons to sign Post-Effective Amendment No. 1 to the Registration Statement on Form S-8 of the Profit-Sharing Plan of The American Tobacco Company (Registration No. 33-45869) and any and all amendments and supplements thereto, on behalf of certain directors and officers of Registrant filed with the Post-Effective Amendment No. 1 to the Registration Statement.