1 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON DECEMBER 1, 1995 REGISTRATION NO. 33-51235 ================================================================================ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. C. 20549 ------------------ Amendment No. 1 to FORM S-8 REGISTRATION STATEMENT under THE SECURITIES ACT OF 1933 ------------------ MERCK & CO., INC. (Exact name of issuer as specified in its charter) P.O. Box 100 One Merck Drive Whitehouse Station, New Jersey 08889 (908) 423-1000 (Address of Principal Executive Offices) NEW JERSEY (State of Incorporation) 22-1109110 (I.R.S. Employer Identification No.) USHH INCENTIVE PLAN EXECUTIVE INCENTIVE PLAN MERCK ANNUAL INCENTIVE PLAN KELCO DIVISION ANNUAL INCENTIVE PLAN KELCO DIVISION LONG-TERM INCENTIVE PLAN CALGON VESTAL LABORATORIES ANNUAL INCENTIVE PLAN CALGON VESTAL LABORATORIES LONG-TERM INCENTIVE PLAN CALGON WATER MANAGEMENT DIVISION ANNUAL INCENTIVE PLAN (Full title of the plans) CELIA A. COLBERT SECRETARY AND ASSISTANT GENERAL COUNSEL MERCK & CO. INC. P.O. BOX 100 ONE MERCK DRIVE WHITEHOUSE STATION, NEW JERSEY 08889 (908) 423-1000 (Name, address and telephone number of agent for service) If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box. /X/. In addition, pursuant to Rule 416(c) under the Securities Act of 1933, this registration statement also covers an indeterminate amount of interests to be offered or sold pursuant to the employee benefit plans described herein. 2 - -------------------------------------------------------------------------------- PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT ITEM 8. EXHIBITS EXHIBIT DESCRIPTION METHOD OF FILING - -------------------------------------------------------------------------------- 4.11 USHH Incentive Plan Filed with this Registration Statement 24.1 Power of Attorney and Filed with this Registration Certified Resolution of Statement Board of Directors - -------------------------------------------------------------------------------- 2 3 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 Township of Readington, State of New Jersey, on the 28th day of November, 1995. MERCK & CO., INC. By: * -------------------------------- Raymond V. Gilmartin (Chairman of the Board, President and Chief Executive Officer) By /s/ Celia A. Colbert -------------------------------- Celia A. Colbert (Secretary and Assistant General Counsel) (Attorney-in-Fact) 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 date indicated. Signatures Title Date - ---------- ----- ---- * - ------------------------- Raymond V. Gilmartin Chairman of the Board, President and November 28, 1995 Chief Executive Officer; Principal Executive Officer; Director 3 4 * - ---------------------------------- Judy C. Lewent Senior Vice President and Chief Financial November 28, 1995 Officer; Principal Financial Officer * - ---------------------------------- Peter E. Nugent Vice President, Controller; Principal November 28, 1995 Accounting Officer * - ---------------------------------- H. Brewster Atwater, Jr. Director November 28, 1995 * - ---------------------------------- Derek Birkin Director November 28, 1995 * - ---------------------------------- Lawrence A. Bossidy Director November 28, 1995 * - ---------------------------------- William G. Bowen Director November 28, 1995 * - ---------------------------------- Johnnetta B. Cole Director November 28, 1995 * - ---------------------------------- Carolyne K. Davis Director November 28, 1995 * - ---------------------------------- Lloyd C. Elam Director November 28, 1995 * - ---------------------------------- Charles E. Exley, Jr. Director November 28, 1995 * - ---------------------------------- William N. Kelley Director November 28, 1995 * - ---------------------------------- Samuel O. Thier Director November 28, 1995 * - ---------------------------------- Dennis Weatherstone Director November 28, 1995 4 5 * Celia A. Colbert, by signing her name hereto, does hereby sign this document pursuant to powers of attorney duly executed by the persons named, filed with the Securities and Exchange Commission as an exhibit to this document, on behalf of such persons, all in the capacities and on the date stated, such persons including a majority of the directors of the Company. By: /s/ Celia A. Colbert ------------------------------------ Celia A. Colbert (Secretary and Assistant General Counsel) (Attorney-in-Fact) The Plan. Pursuant to the requirements of the Securities Act of 1933, the USHH Incentive Plan has duly caused this Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Whitehouse Station, State of New Jersey, as of the 28th day of November, 1995. USHH INCENTIVE PLAN By: /s/ D. W. Anstice ------------------------------------ D. W. Anstice Member of the Plan Committee 5 6 EXHIBIT INDEX - ------------------------------------------------------------------------------------------------------------- EXHIBIT NUMBER DESCRIPTION METHOD OF FILING - ------------------------------------------------------------------------------------------------------------- 4.11 USHH Incentive Plan Filed with this Registration Statement. 24.1 Power of Attorney and Certified Filed with this Registration Statement. Resolution of Board of Directors 6