1 As filed with the Securities and Exchange Commission on March 18, 1994 - -------------------------------------------------------------------------------- Registration No. 33_______ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 SUDBURY, INC. (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) Delaware 34-154692 (STATE OR OTHER JURISDICTION OF (I.R.S. EMPLOYER INCORPORATION OR ORGANIZATION) IDENTIFICATION NO.) 30100 Chagrin Boulevard Suite 203 Cleveland, OH 44124 (ADDRESS OF REGISTRANT'S PRINCIPAL EXECUTIVE OFFICES) SUDBURY SAVINGS AND PROFIT SHARING PLAN (FULL TITLE OF THE PLAN) Mary C. Farrar Corporate Secretary 30100 Chagrin Boulevard Suite 203 Cleveland, OH 44124 (NAME AND ADDRESS OF AGENT FOR SERVICE) (216) 464-7026 Ext. 129 (TELEPHONE NUMBER, INCLUDING AREA CODE OF AGENT FOR SERVICE) CALCULATION OF REGISTRATION FEE - -------------------------------------------------------------------------------- Proposed Maximum Proposed Amount of Title of Securities Amount to Be Offering Price Per Maximum Registration to Be Registered* Registered Share (1) Aggregate Fee (1) - ----------------- ---------- --------- Offering Price (1) ------- -------------- Common Stock, par 450,000 shares $7.00 $3,150,000 $1,086.12 value $.01 per share - ------------------------------------------------------------------------------- (1) Estimated solely for the purpose of calculating the registration fee. The price per share and aggregate offering price are based upon the average of the high and low sale prices of Sudbury, Inc.'s Common Stock, as reported by the NASDAQ National Market System on March 16, 1994. *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 Plan. Page 1 of __ Pages. Exhibit Index located at Page __. 2 PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT ITEM 3. INCORPORATION OF DOCUMENTS BY REFERENCE. The following documents filed or to be filed by Sudbury, Inc. (the "Company") with the Securities and Exchange Commission (the "Commission") are hereby incorporated or deemed to be incorporated in this Registration Statement by reference. (a) The Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1993. File No. 1-10023. (b) The Company's Quarterly Report on Form 10-Q for the quarter ended August 31, 1993. File No. 1-10023. (c) The Company's Quarterly Report on Form 10-Q for the quarter ended November 30, 1993. File No. 1-10023. (d) The description of the Company's Common Stock contained in the Company's Registration Statement on Form 8-A filed with the Commission pursuant to the Securities Exchange Act of 1934, as amended, ("Exchange Act") on September 11, 1992. File No. 1-10023. (e) All reports subsequently filed by the Company and the Sudbury Savings and Profit Sharing Plan with the Commission pursuant to Sections 13, 14 or 15(d) of the Exchange Act prior to the filing of a post-effective amendment to this Registration Statement indicating that all securities registered hereby have been sold or which de-registers all securities then remaining unsold, shall be deemed to be incorporated by reference herein and to be a part hereof from the date of filing such documents. Any statement contained in a document incorporated by, or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement. -2- 3 ITEM 4. DESCRIPTION OF SECURITIES. Not applicable. ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL. Not applicable. ITEM 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS. Section 145 of the Delaware General Corporation Law provides that a corporation may indemnify directors and officers as well as other employees and individuals against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement in connection with specified actions, suits or proceedings, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation -- a "derivative action"), if they acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. A similar standard is applicable in the case of derivative actions, except that indemnification only extends to expenses (including attorneys' fees) incurred in connection with defense or settlement of such action, and the statute requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the corporation. The statute provides that it is not exclusive of other rights to which those seeking indemnification may be entitled under any by-law, agreement, vote of stockholders or disinterested directors or otherwise. Section 102(b) (7) of the Delaware General Corporation Law permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for payments of unlawful dividends or unlawful stock repurchases or redemptions, or (iv) for any transaction from which the director derived an improper personal benefit. The first paragraph of Article Seventh of the Company's Certificate of Incorporation provides for such limitation of liability. The Company maintains directors and officers insurance and has entered into Indemnification Agreements with each of its directors and executive officers. -3- 4 Additionally Article IV of the Company's By-laws provides as follows: Each person who is made a party to any suit or proceeding, by reason of the fact that the person is or was a director or officer of the Company or is or was serving at the request of the Company as an employee or agent shall be indemnified and held harmless by the Company to the fullest extent authorized by the General Corporation Law of the State of Delaware, against all expense, liability and loss (including attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred in connection therewith. The right to indemnification includes the right to be paid by the Company the expenses incurred in defending any proceeding for which the right to indemnification is applicable in advance of its final disposition. The rights to indemnification and to the advancement of expenses conferred by the By-laws shall not be exclusive of any other right which any person may have or acquire under any statute, the Company's certificate of incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise. The Company may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Company or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Company would have the power to indemnify such person against such expense, liability or loss under the General Corporation Law of the State of Delaware. The Company may, to the extent authorized from time to time by the Board of Directors, grant rights to indemnification, and to the advancement of expenses to any employee or agent of the Company to the fullest extent of the provisions of the By-laws with respect to the indemnification and advancement of expenses of directors and officers of the Company. ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED. Not applicable. ITEM 8. EXHIBITS (4)(a) Second Restated Certificate of Incorporation of Sudbury, Inc. (Incorporated herein by reference is Exhibit (3)(b) to the Company's Form 10-K for the fiscal year ended May 31, 1993. File No. 1-10023). (4)(b) By-laws of Sudbury, Inc. (Incorporated herein by reference is Exhibit (3)(a) of the Company's Form 10-K for the fiscal year ended May 31, 1993. File No. 1-10023). -4- 5 (5)(a) Internal Revenue Service determination letter. (5)(b) Opinion of Benesch, Friedlander, Coplan & Aronoff (23)(a)Consent of Ernst & Young. (23)(b)Consent of Benesch, Friedlander, Coplan & Aronoff (Contained in Exhibit (5)(b)) (24) Powers of Attorney pursuant to which Directors have signed this Form S-8 Registration Statement. ITEM 9. UNDERTAKINGS The undersigned registrant hereby undertakes: (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement (i) to include any prospectus required by section 10(a)(3) of the Securities Act of 1933 (the "Securities Act"), (ii) to reflect in the prospectus any facts or events arising after the effective date of the Registration Statement which, individually, or in the aggregate, represent a fundamental change in the information set forth in the Registration Statement, and (iii) to include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the Registration Statement. (2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering. -5- 6 (4) That, for the purposes of determining any liability under the Securities Act, each filing of the registrant's annual report pursuant to section 13(a) or section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan's annual report pursuant to section 15(d) of the Exchange Act) that is incorporated by reference in the Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (5) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions or otherwise, the registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is therefore unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by any such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question of whether or not such indemnification is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue. -6- 7 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 Pepper Pike, State of Ohio, on the 18th day of March, 1994. SUDBURY, INC. (Registrant) By: /s/ Jacques R. Sardas -------------------------- Jacques R. Sardas Chairman and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in their indicated capacities, as of March 18, 1994. SIGNATURE TITLE --------- ----- /s/ Jacques R. Sardas Chairman of the Board, President, Chief Executive - ---------------------- Officer (Principal Executive Officer) and Director Jacques R. Sardas /s/ Mark E. Brody Vice President - Finance and Controller - ---------------------- (Principal Financial Officer and Principal Accounting Officer) Mark E. Brody * --------------------- Director Cloyd J. Abruzzo * --------------------- Director Jerry A. Cooper * --------------------- Director Preston Heller, Jr. * --------------------- Director James A. Karman * --------------------- Director David A. Preiser * --------------------- Director Thomas F. Slater The undersigned, by signing her name hereto, executes this Form S-8 Registration Statement pursuant to Powers of Attorney executed by the above-named Directors of the Registrants and filed with the Securities and Exchange Commission. *By: /s/ Mary C. Farrar ---------------------- Attorney-in-fact March 18, 1994 -7- 8 Pursuant to the requirements of the Securities Act of 1933, the Plan has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Cleveland and State of Ohio, March 18, 1994. SUDBURY SAVINGS AND PROFIT SHARING PLAN BY: /s/ Mary C. Farrar ---------------------- 9 SUDBURY, INC. FORM S-8 EXHIBIT INDEX EXHIBIT NUMBER SEQUENTIAL - -------------- ---------- PAGE NO. -------- (4)(a) Second Restated Certificate of Incorporation of N/A Sudbury, Inc. (Incorporated herein by reference is Exhibit (3)(b) to the Company's Form 10-K for the fiscal year ended May 31, 1993, File No. 1-10023). (4)(b) By-laws of Sudbury, Inc. (Incorporated herein by N/A reference is Exhibit (3)(a) of the Company's Form 10-K for the fiscal year ended May 31, 1993). (5)(a) Internal Revenue Service determination letter. (5)(b) Opinion of Benesch, Friedlander, Coplan & Aronoff (23)(a) Consent of Ernst & Young. (23)(b) Consent of Benesch, Friedlander, Coplan & Aronoff (Contained in Exhibit (5)(b)) (24) Powers of Attorney pursuant to which Directors have signed this Form S-8 Registration Statement. -8-