Registration No. 333-______ As Filed with the Securities and Exchange Commission on June 12, 1997 ======================================================================= UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ----------------------- FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ----------------------- HEILIG-MEYERS COMPANY (Exact name of issuer as specified in its charter) VIRGINIA 54-0558861 (State of incorporation) (I.R.S. Employer Identification No.) 2235 Staples Mill Road, Richmond, Virginia 23230 (Address of principal executive offices, including zip code) HEILIG-MEYERS COMPANY 1994 STOCK OPTION PLAN (Full title of the plan) Paige H. Wilson, Vice President, Treasurer and Secretary Heilig-Meyers Company 2235 Staples Mill Road, Richmond, Virginia 23230 (804) 359-9171 (Name, address, and telephone number of agent for service) ----------------------- CALCULATION OF REGISTRATION FEE ================================================================================ TITLE OF AMOUNT PROPOSED PROPOSED AMOUNT OF SECURITIES TO TO BE MAXIMUM MAXIMUM REGISTRATION BE REGISTERED REGISTERED OFFERING AGGREGATE FEE PRICE PER OFFERING SHARE PRICE ================================================================================ Common Stock, 1,000,000 $16.8125(1) $16,812,500 $5,095 par value shares $2.00 Rights to Purchase 1,000,000 (2) (2) (2) Preferred Stock, Series A, par value $10.00 - -------------------------------------------------------------------------------- (1)Estimated solely for purposes of calculating the registration fee. Based on the average of the high and low prices of the Common Stock on the New York Stock Exchange on June 9, 1997. (2)The Rights to Purchase Preferred Stock will be attached to and trade with shares of the Common Stock of the Company. Value attributable to such rights, if any, will be reflected in the market price of the shares of Common Stock. No fee is required pursuant to Section 6(b) of the Securities Act of 1933 and 17 C.F.R. ss.230.236. PART II. INFORMATION REQUIRED IN THE REGISTRATION STATEMENT The purpose of this Registration Statement is to register 1,000,000 additional shares of Common Stock, $2.00 par value, ("Common Stock"), of Heilig-Meyers Company (the "Company") upon the exercise of stock options granted or to be granted pursuant to the Heilig-Meyers Company 1994 Stock Option Plan. The Registrant hereby incorporates by reference all information included in its Form S-8 Registration Statement No. 33-54261 filed with the Commission on June 24, 1994, which should be read in conjunction with the information contained herein. Item 8. Exhibits See Index to Exhibits. II-1 POWER OF ATTORNEY Each person whose signature appears below hereby appoints William C. DeRusha and Troy A. Peery, Jr., or any of them, his true and lawful attorney-in-fact to sign on his behalf, as an individual and in the capacity stated below, any amendment or post-effective amendment to this registration statement which said attorney-in-fact may deem appropriate or necessary. 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 City of Richmond, Commonwealth of Virginia, on May 30, 1997. HEILIG-MEYERS COMPANY Registrant By: /s/ William C. DeRusha ---------------------- William C. DeRusha, Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities and on the dates indicated. Signature Title Date --------- ----- ---- /s/ William C. DeRusha Chairman of the May 30, 1997 - ---------------------- Board, Chief William C. DeRusha Executive Officer, and Director (Principal Executive Officer) /s/ Troy A. Peery, Jr. President, May 30, 1997 - -------------------------- Chief Operating Troy A. Peery, Jr. Officer, and Director /s/ Joseph R. Jenkins Executive Vice May 30, 1997 - -------------------------- President and Joseph R. Jenkins Chief Financial Officer (Principal Financial Officer) II-2 /s/ William J. Dieter Senior Vice May 30, 1997 - --------------------- President, William J. Dieter Accounting and Chief Accounting Officer (Principal Accounting Officer) /s/ Alexander Alexander Director May 30, 1997 - ----------------------- Alexander Alexander /s/ Robert L. Burrus, Jr. Director May 30, 1997 - -------------------------- Robert L. Burrus, Jr. /s/ Beverley E. Dalton Director May 30, 1997 - -------------------------- Beverley E. Dalton /s/ Charles A. Davis Director May 30, 1997 - -------------------------- Charles A. Davis /s/ Benjamin F. Edwards, III Director May 30, 1997 - ---------------------------- Benjamin F. Edwards, III /s/ Alan G. Fleischer Director May 30, 1997 - ---------------------- Alan G. Fleischer /s/ Nathaniel Krumbein Director May 30, 1997 - ---------------------- Nathaniel Krumbein /s/ Hyman Meyers Director May 30, 1997 - ---------------- Hyman Meyers /s/ S. Sidney Meyers Director May 30, 1997 - -------------------------- S. Sidney Meyers /s/ Lawrence N. Smith Director May 30, 1997 - -------------------------- Lawrence N. Smith /s/ Eugene P. Trani Director May 30, 1997 - -------------------------- Eugene P. Trani II-3 Index to Exhibits ----------------- Page ---- (4)(a) Registrant's Restated Articles of Incorporation filed as Exhibit 3(a) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484) are incorporated herein by this reference. (b) Articles of Amendment to Registrant's Restated Articles of Incorporation filed as Exhibit 4 to Registrant's Form 8 (Amendment No. 5 to Form 8-A filed April 26, 1983) filed August 6, 1992 (No. 1-8484) are incorporated herein by this reference. (c) Articles of Amendment to Registrant's Restated Articles of Incorporation filed as Exhibit 3(c) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1993 (No. 1-8484) are incorporated herein by this reference. (d) Articles of Amendment to Registrant's Restated Articles of Incorporation filed as Exhibit 3(d) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1995 (No. 1-8484) are incorporated herein by this reference. (e) Registrant's Amended Bylaws filed as Exhibit 3(e) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1997 (No. 1-8484) are incorporated herein by this reference. (5) Opinion of McGuire, Woods, Battle & Boothe L.L.P. (23)(a) Consent of Deloitte & Touche L.L.P. (b) Consent of McGuire, Woods, Battle & Boothe L.L.P. (included in the opinion filed as Exhibit 5). (24) Power of attorney (see signature page). II-4 (99)(a) Heilig-Meyers 1994 Stock Option Plan filed as Exhibit A to Registrant's Proxy Statement dated May 3, 1994 (No. 1-8484) for its Annual Meeting of Stockholders held on June 15, 1994 is incorporated herein by this reference. (b) Amendment dated as of February 7, 1996 to the Heilig-Meyers 1994 Stock Option Plan. (c) Amendment dated as of December 18, 1996 to the Heilig-Meyers 1994 Stock Option Plan. II-5