Registration No. 333-97451 As filed with the Securities and Exchange Commission on April 15, 2003. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 2 to FORM SB-2 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 OREGON TRAIL ETHANOL COALITION, L.L.C. (Exact name of registrant as specified in its charter) Nebraska 2689 47-0843892 -------- ---- ----------- (State or other jurisdiction of (Primary Standard Industrial (I.R.S. Employer incorporation or organization) Classification Code Number) Identification No.) 102 West 6th Street Box 267 Davenport, Nebraska 68335 (402) 364-2591 -------------- (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) MARK L. JAGELS Chairman of the Board Oregon Trail Ethanol Coalition, L.L.C. RR 1 Box 189, Davenport, Nebraska 68335-9429 (402) 364-2428 -------------- (Name, address, including zip code, and telephone number, including area code, of agent for service) Copies of communications to: Dennis J. Fogland, Esq. and Victoria H. Finley, Esq. Baird, Holm, McEachen, Pedersen, Hamann & Strasheim 1500 Woodmen Tower, Omaha, Nebraska 68102-2068 (402) 636-8254 Approximate date of commencement of proposed sale to the public: The offering of membership units registered by this registration statement commenced January 17, 2003 and March 31, 2003. If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] If delivery of the prospectus is expected to be made pursuant to Rule 434, check the following box. [ ] CALCULATION OF REGISTRATION FEE - ------------------------------------------------------------------------------------------------------------------ Title of Each Class of Securities Amount to be Proposed Proposed Amount of to be Registered Registered Maximum Maximum Registration Offering Price Aggregate Fee Per Share Offering Price - ------------------------------------------------------------------------------------------------------------------ Limited Liability Company Membership Units 24,000 $1,000 $24,000,000 $2,208(1) - ------------------------------------------------------------------------------------------------------------------ (1) Previously paid. The Registrant hereby amends this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrant shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until the Registration Statement shall become effective on such date as the Commission, acting pursuant to said Section 8(a), may determine. 1 EXPLANATORY NOTE This Post-Effective Amendment No. 2 to the Registration Statement on Form SB-2 of Oregon Trail Ethanol Coalition, L.L.C. (File No. 333-97451) is filed pursuant to Rule 462(d) solely to add Exhibit 4.3.2 not previously filed with respect to the Registration Statement. PART II INFORMATION NOT REQUIRED IN PROSPECTUS ITEM 16. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES EXHIBIT EXHIBIT TITLE NUMBER 1.1 Agency Agreement dated December 30, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and U.S. Bancorp Piper Jaffray, Inc.(1) 1.1.1 Agency Agreement dated March 25, 2003 between Oregon Trail Ethanol Coalition, L.L.C. and Northland Securities, Inc.(1) 3.1 Articles of Organization, as amended(1) 3.2 Amended and Restated Operating Agreement* 4.1 Form of Membership Unit Certificate(1) 4.2 Form of Subscription Application and Agreement** 4.3 Escrow Agreement between Midwest Bank, N.A. and Oregon Trail Ethanol Coalition, L.L.C.(1) 4.3.1 Amended Escrow Agreement between Midwest Bank, N.A., U.S. Bancorp Piper Jaffray, Inc. and Oregon Trail Ethanol Coalition, L.L.C.(1) 4.3.2 Escrow Agreement between Midwest Bank, N.A., Northland Securities, Inc. and Oregon Trail Ethanol Coalition, L.L.C.(2) 5.1 Form of Opinion of Baird, Holm, McEachen, Pedersen, Hamann & Strasheim LLP as to certain securities matters(1) 8.1 Form of Opinion of Baird, Holm, McEachen, Pedersen, Hamann & Strasheim LLP as to certain tax matters(1) 10.1 Memorandum of Understanding by and among Lurgi Inc., ICM, Inc. and Oregon Trail Ethanol Coalition, L.L.C. dated May 1, 2001(1) 10.2 Agreement with the Nebraska Department of Agriculture(1) 10.3 Option Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Lloyd E. and Marilyn J. Holtzen(1) 10.4 Option Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Don R. and Beverly K. Holtzen(1) 10.5 Option Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Marvin L. and Elsie D. Holtzen(1) 10.6 Option Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and DuWayne C. Holtzen(1) 10.7 Letter Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Rodney and Judy Tegtmeier(1) 10.8 Ethanol Producer Credit Agreement between Oregon Trail Ethanol Coalition, L.L.C. and the Nebraska Department of Revenue dated January 15, 2002(1) 10.8.1 Amendment to the Ethanol Producer Credit Agreement between Oregon Trail Ethanol Coalition, L.L.C. and the Nebraska Department of Revenue dated January 15, 2002(1) 10.9 Letter Agreement between Byrne & Company Limited and Oregon Trail Ethanol Coalition, L.L.C. dated August 14, 2002(1) 10.9.1 Amendment to Letter Agreement with Byrne & Company Limited dated December 18, 2002.(1) Option Agreement dated June 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Wesley J. 10.10 Mosier, Trustee of the Wesley J. Mosier First Trust and Jan R. Mosier, Trustee of the Jan R. Mosier First Trust(1) 10.11 Option Agreement dated June 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Mary Barbara Jahnke and Andrew Jahnke(1) 10.12 Financial Services Agreement dated December 30, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and U.S. Bancorp Piper Jaffray, Inc.(1) 2 10.13 Development Services/Consulting Agreement dated December 30, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and GreenWay Consulting, LLC(1) 10.14 Notice to Proceed and Preliminary Engineering Agreement between Oregon Trail Ethanol Coalition, L.L.C. and Lurgi PSI, Inc. dated January 7, 2003(1) 10.15 Mutual Consent to Terminate dated March 18, 2003 between Oregon Trail Ethanol Coalition, L.L.C. and U.S. Bancorp Piper Jaffray, Inc.(1) 10.16 Financial Services Agreement dated March 25, 2003 between Oregon Trail Ethanol Coalition, L.L.C. and Northland Securities, Inc.(1) 23.1 Form of consent of Baird, Holm, McEachen, Pedersen, Hamann & Strasheim LLP(1) 23.2 Form of consent of BKD, LLP(1) 24.1 Power of Attorney executed by Mark L. Jagels(1) 24.2 Power of Attorney executed by Michael Schardt(1) 24.3 Power of Attorney executed by Kent D. Hummel(1) 24.4 Power of Attorney executed by Pamela Maynard(1) 24.5 Power of Attorney executed by Todd Fangmeier(1) 24.6 Power of Attorney executed by Brian Nedrow(1) 24.7 Power of Attorney executed by Daniel J. Miller(1) 24.8 Power of Attorney executed by Gene Thomas(1) 24.9 Power of Attorney executed by Darrel D. Dageforde(1) - ------------------------------- * Appendix A ** Appendix B (1) Previously filed. (2) Filed herewith. 3 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Post-Effective Amendment No. 2 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Davenport, State of Nebraska on this 15th day of April, 2003. OREGON TRAIL ETHANOL COALITION, L.L.C. By: /s/ MARK L. JAGELS ----------------------------------------- Mark L. Jagels, President and Chairman of the Board (Principal Executive Officer) Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 2 to the Registration Statement has been signed below by the following persons in the capacities of Oregon Trail Ethanol Coalition, L.L.C. on the 15th day of April, 2003. Signature Capacity --------- -------- /s/ Mark L. Jagels Chairman of the Board, President, Director --------------------------------- Mark L. Jagels /s/ Michael Schardt Vice Chairman, Vice President, Director --------------------------------- Michael Schardt /s/ Pamela Maynard Secretary and Director --------------------------------- Pamela Maynard /s/ Kent D. Hummel Treasurer and Director --------------------------------- (Principal Accounting Officer) Kent D. Hummel /s/ Todd Fangmeier Director --------------------------------- Todd Fangmeier /s/ Brian Nedrow Director --------------------------------- Brian Nedrow /s/ Daniel J. Miller Director --------------------------------- Daniel J. Miller /s/ Gene Thomas Director --------------------------------- Gene Thomas /s/ Darrel D. Dageforde Director --------------------------------- Darrel D. Dageforde 4 EXHIBIT INDEX EXHIBIT DESCRIPTION PAGE NUMBER 1.1 Agency Agreement dated December 30, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and U.S. Bancorp Piper Jaffray, Inc.(1) 1.1.1 Agency Agreement dated March 25, 2003 between Oregon Trail Ethanol Coalition, L.L.C. and Northland Securities, Inc.(1) 3.1 Articles of Organization, as amended(1) 3.2 Amended and Restated Operating Agreement* 4.1 Form of Membership Unit Certificate(1) 4.2 Form of Subscription Application and Agreement** 4.3 Escrow Agreement between Midwest Bank, N.A.and Oregon Trail Ethanol Coalition, L.L.C.(1) 4.3.1 Amended Escrow Agreement between Midwest Bank, N.A., U.S. Bancorp Piper Jaffray, Inc. and Oregon Trail Ethanol Coalition, L.L.C.(1) 4.3.2 Escrow Agreement between Midwest Bank, N.A., Northland Securities, Inc. and Oregon Trail Ethanol Coalition, L.L.C.(2) 5.1 Form of Opinion of Baird, Holm, McEachen, Pedersen, Hamann & Strasheim LLP as to certain securities matters(1) 8.1 Form of Opinion of Baird, Holm, McEachen, Pedersen, Hamann & Strasheim LLP as to certain tax matters(1) 10.1 Memorandum of Understanding by and among Lurgi Inc., ICM, Inc. and Oregon Trail Ethanol Coalition, L.L.C. dated May 1, 2001(1) 10.2 Agreement with the Nebraska Department of Agriculture(1) 10.3 Option Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Lloyd E. and Marilyn J. Holtzen(1) 10.4 Option Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Don R. and Beverly K. Holtzen(1) 10.5 Option Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Marvin L. and Elsie D. Holtzen(1) 10.6 Option Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and DuWayne C. Holtzen(1) 10.7 Letter Agreement dated May 15, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Rodney and Judy Tegtmeier(1) 10.8 Ethanol Producer Credit Agreement between Oregon Trail Ethanol Coalition, L.L.C. and the Nebraska Department of Revenue dated January 15, 2002(1) 10.8.1 Amendment to the Ethanol Producer Credit Agreement between Oregon Trail Ethanol Coalition, L.L.C. and the Nebraska Department of Revenue dated January 15, 2002(1) 10.9 Letter Agreement between Byrne & Company Limited and Oregon Trail Ethanol Coalition, L.L.C. dated August 14, 2002(1) 10.9.1 Amendment to Letter Agreement with Byrne & Company Limited dated December 18, 2002.(1) Option Agreement dated June 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Wesley J. 10.10 Mosier, Trustee of the Wesley J. Mosier First Trust and Jan R. Mosier, Trustee of the Jan R. Mosier First Trust(1) 10.11 Option Agreement dated June 2002 between Oregon Trail Ethanol Coalition, L.L.C. and Mary Barbara Jahnke and Andrew Jahnke(1) 10.12 Financial Services Agreement dated December 30, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and U.S. Bancorp Piper Jaffray, Inc.(1) 10.13 Development Services/Consulting Agreement dated December 30, 2002 between Oregon Trail Ethanol Coalition, L.L.C. and GreenWay Consulting, LLC(1) 10.14 Notice to Proceed and Preliminary Engineering Agreement between Oregon Trail Ethanol Coalition, L.L.C. and Lurgi PSI, Inc. dated January 7, 2003(1) 10.15 Mutual Consent to Terminate dated March 18, 2003 between Oregon Trail Ethanol Coalition, L.L.C. and U.S. Bancorp Piper Jaffray, Inc.(1) 10.16 Financial Services Agreement dated March 25, 2003 between Oregon Trail Ethanol Coalition, L.L.C. and Northland Securities, Inc.(1) 23.1 Form of consent of Baird, Holm, McEachen, Pedersen, Hamann & Strasheim LLP(1) 5 23.2 Form of consent of BKD, LLP(1) 24.1 Power of Attorney executed by Mark L. Jagels(1) 24.2 Power of Attorney executed by Michael Schardt(1) 24.3 Power of Attorney executed by Kent D. Hummel(1) 24.4 Power of Attorney executed by Pamela Maynard(1) 24.5 Power of Attorney executed by Todd Fangmeier(1) 24.6 Power of Attorney executed by Brian Nedrow(1) 24.7 Power of Attorney executed by Daniel J. Miller(1) 24.8 Power of Attorney executed by Gene Thomas(1) 24.9 Power of Attorney executed by Darrel D. Dageforde(1) - ----------------------------------- * Appendix A ** Appendix B (1) Previously filed. (2) Filed herewith. 6