1 As filed with the Securities and Exchange Commission on May 6, 1999 ------------------------- Registration No. 333- ================================================================================ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ------------------- FORM S-8 REGISTRATION STATEMENT Under The Securities Act of 1933 ------------------- SYPRIS SOLUTIONS, INC. (Exact name of Registrant as specified in its charter) ------------------- Delaware 61-1321992 - ---------------------------- ---------------------------------------- (State of incorporation) (I.R.S. Employer Identification No.) 455 South Fourth Street Louisville, Kentucky 40202 (Address, including zip code, of Registrant's principal executive offices) ------------------- SYPRIS SOLUTIONS, INC. INDEPENDENT DIRECTORS' STOCK OPTION PLAN (Full title of the plan) ------------------- JEFFREY T. GILL President and Chief Executive Officer Sypris Solutions, Inc. 455 South Fourth Street Louisville, Kentucky 40202 (502) 585-5544 (Name, address, and telephone number, including area code, of agent for service) ------------------- Copies to: ROBERT A. HEATH, ESQ. Wyatt, Tarrant & Combs 2800 Citizens Plaza Louisville, Kentucky 40202 (502) 589-5235 CALCULATION OF REGISTRATION FEE ========================================================================================================================= Proposed Maximum Proposed Maximum Amount of Title of Securities Amount to be Offering Price Aggregate Offering Registration to be Registered Registered<F1> Per Share(<F2> Price<F2> Fee - ------------------------------------------------------------------------------------------------------------------------- Common Stock $.01 par value 250,000 $8.0625 $2,015,625.00 $560.35 ========================================================================================================================= <F1> Includes additional shares to prevent dilution resulting from stock splits, stock dividends or similar transactions. <F2> Calculated in accordance with Rule 457(c) solely for the purpose of computing the amount of the registration fee based upon the average of the high and low sale price for the Common Stock as reported on the Nasdaq National Market on April 30, 1999. ========================================================================================================================== 2 The contents of the Registrant's Form S-8 Registration Statements Nos. 33-94544, 333-07195, and 333-52593, as filed with the Commission on July 13, 1995, June 28, 1996, and May 13, 1998, respectively, and the Registrant's Post-Effective Amendment No. 1 to Form S-8 Registration Statements Nos. 33-94546, 333-07195, 33-94544, 333-07199 and 333-07111, as filed with the Commission on May 13, 1998, are incorporated herein by reference. 2 3 PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT ITEM 8. EXHIBITS. See Index to Exhibits on page 6. 3 4 SIGNATURES 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 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 Louisville, State of Kentucky, on the 29th day of April, 1999. SYPRIS SOLUTIONS, INC. By: /S/ JEFFREY T. GILL Jeffrey T. Gill President and Chief Executive Officer POWERS OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Jeffrey T. Gill, David D. Johnson and Anthony C. Allen as his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments and post-effective amendments to this Registration Statement, and to file the same with all exhibits thereto, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent may lawfully do or cause to be done by virtue thereof. Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated and on the dates indicated. Signatures Title Date /S/ JEFFREY T. GILL President, Chief Executive April 29, 1999 Jeffrey T. Gill Officer and Director /S/ DAVID D. JOHNSON Vice President, Treasurer April 29, 1999 David D. Johnson and Chief Financial Officer (Principal Financial Officer) 4 5 /S/ ANTHONY C. ALLEN Vice President, Controller April 29, 1999 Anthony C. Allen and Assistant Secretary (Principal Accounting Officer) /S/ ROBERT E. GILL Chairman of the Board April 29, 1999 Robert E. Gill and Director /S/ R. SCOTT GILL Director April 29, 1999 R. Scott Gill /S/ HENRY F. FRIGON Director April 29, 1999 Henry F. Frigon /S/ WILLIAM L. HEALEY Director April 29, 1999 William L. Healey /S/ ROGER W. JOHNSON Director April 26, 1999 Roger W. Johnson /S/ SIDNEY R. PETERSEN Director April 29, 1999 Sidney R. Petersen /S/ ROBERT SROKA Director April 29, 1999 Robert Sroka 5 6 INDEX TO EXHIBITS Exhibit Number Description of Exhibit Page 4 Sypris Solutions, Inc. Independent Directors' Stock 7 Option Plan Adopted on October 27, 1994, as Amended and Restated Effective February 23, 1999. 5 Opinion of Wyatt, Tarrant & Combs. 13 23(a) Consent of Wyatt, Tarrant & Combs (contained in Exhibit 5). 23(b) Consent of Ernst & Young LLP. 15 24 Power of Attorney (precedes signatures). 6