As filed with the Securities and Exchange Commission on August 16, 2000 Registration No. 333-_________ =============================================================================== UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ------------------------ FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 STATE AUTO FINANCIAL CORPORATION (Exact name of registrant as specified in its charter) OHIO 31-1324304 (State or other jurisdiction of (IRS Employer incorporation or organization) Identification Number) 518 East Broad Street Columbus, Ohio 43215-3976 (Address of principal executive offices) (Zip code) State Auto Financial Corporation 2000 Stock Option Plan (Full title of the plan) Robert H. Moone, President and Chief Executive Officer State Auto Financial Corporation 518 East Broad Street Columbus, Ohio 43215-3976 (614) 464-5000 (Name, address and telephone number, including area code, of agent for service) CALCULATION OF REGISTRATION FEE ================================================================================ Amount Proposed Proposed Amount to be maximum maximum of registered (1) offering aggregate registration Amount price per offering fee share (2) price (2) Title of securities to be registered - -------------------------------------------------------------------------------- Common Shares, 5,000,000 $11.65 $58,250,000 $15,378.00 without par value ================================================================================ (1) Pursuant to Rule 416(a) under the Securities Act of 1933, as amended, this Registration Statement also includes an indeterminable number of additional shares that may become issuable pursuant to antidilution adjustment provisions of the Plan. (2) Estimated solely for the purpose of calculating the registration fee in accordance with Rules 457(h)(1) and 457(c) under the Securities Act of 1933, as amended, upon the basis of the average of the high and low sale prices of the Registrant's Common Shares as reported on the Nasdaq National Market on August 10, 2000. PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT ITEM 3. INCORPORATION OF DOCUMENTS BY REFERENCE. The following documents are incorporated by reference in this Registration Statement: (a) The Registrant's latest annual report filed pursuant to Sections 13(a) or 15(d) of the Securities Exchange Act of 1934 (the "Exchange Act"); (b) All other reports filed by the Registrant pursuant to Sections 13(a) or 15(d) of the Exchange Act since the end of the fiscal year covered by the annual report referred to in (a) above; and (c) The description of the Registrant's Common Shares which is contained in the Registrant's Registration Statement filed under Section 12 of the Exchange Act, including any amendments or reports filed for the purpose of updating such description. All documents subsequently filed by the Registrant pursuant to Sections 13(a), 13(c), 14, and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment to this Registration Statement which indicates that all of the Common Shares offered have been sold or which deregisters all of such shares then remaining unsold, shall be deemed to be incorporated by reference in this Registration Statement and to be a part hereof from the date of filing of such documents. Any statement contained in a document incorporated 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 such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement. 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 1701.13(E) of the Ohio Revised Code sets forth conditions and limitations governing the indemnification of officers, directors, and other persons. Section 6.1 of Article 6 of the Amended and Restated Code of Regulations of the Company (see Exhibit 4(a)) contains certain indemnification provisions adopted pursuant to authority contained in Section 1701.13(E) of the Ohio Revised Code. The Company's Code of Regulations provides for the indemnification of its officers, directors, employees, and agents, or persons who are serving or have served at the request of the Company as a director, trustee, officer, employee, or agent of another corporation, domestic or foreign, nonprofit or for profit, partnership, joint venture, trust, or other enterprise, against all expenses with respect to any judgments, fines, and amounts paid in settlement, or with respect to any threatened, pending, or completed action, suit, or proceeding to which they were or are parties or are threatened to be made parties by reason of acting in such capacities, provided that it is determined, either by a majority vote of a quorum of disinterested directors of the Company or by the shareholders of the Company or otherwise as provided in Section 1701.13(E) of the Ohio Revised Code, that: (a) they acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the Company; (b) in any action, suit, or proceeding by or in the right of the Company, they were not, and have not been adjudicated to have been, negligent or guilty of misconduct in the performance of their duties to the Company; (c) with respect to any criminal action or proceeding, that they had no reasonable cause to believe that their conduct was unlawful. Section 1701.13(E) provides that expenses, including attorneys' fees, incurred in defending any action, suit, or proceeding, may be paid by the Company in advance of the final disposition of such action, suit, or proceeding, upon receipt of an undertaking by the indemnified person to repay such amount in the event that indemnification shall be deemed improper. The Company has entered into Indemnification Agreements with each of its directors. These contracts generally: (i) confirm the existing indemnity provided to them under the Company's Code of Regulations and assure that this indemnity will continue to be provided; and (ii) provide that, in addition, the directors shall be indemnified to the fullest extent permitted by law against all expenses (including legal fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by them in any threatened, pending or completed action or proceeding, including any action by or in the right of the Company, on account of their service as a director or officer of the Company or at the request or with the consent of the Company as a trustee, director, officer, employee, or agent of another corporation or enterprise. Coverage under the contracts is excluded: (A) to the extent the director is indemnified under directors' and officers' liability insurance maintained by the Company; (B) on account of conduct which is finally adjudged to be knowingly fraudulent, deliberately dishonest, or willful misconduct; (C) if a final court of adjudication shall determine that such indemnification is not lawful; or (D) on account of any suit in which judgment is rendered against the director for an accounting of profits made from the purchase or sale by the director of securities of the Company pursuant to Section 16(b) of the Securities Exchange Act of 1934 or any similar provision. The Indemnification Agreements are applicable to claims asserted after their effective date, whether arising from acts or omissions occurring before or after their effective date. The Company has purchased a liability policy to indemnify its officers and directors against loss arising from claims by reason of their legal liability for acts as officers and directors, subject to limitations and conditions set forth in the policy. At present, there are no claims, actions, suits, or proceedings pending where indemnification would be required under these provisions, and the Company does not know of any threatened claims, actions, suits, or proceedings which may result in a request for such indemnification. ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED. Not applicable. ITEM 8. EXHIBITS. If Incorporated by Reference, Exhibit Document with which Exhibit was No. Description of Exhibit Previously Filed with SEC - ------- ---------------------- ------------------------------- 4(a) Registrant's Amended and Registration Statement on Form S-1, Restated Articles of File No. 33-40643 (see Exhibit 3(a) Incorporation. therein). 4(b) Registrant's Amendment to Registration Statement on Form S-8, the Amended and Restated File No. 33-89400 (see Exhibit 4(b) Articles of Incorporation. therein). 4(c) Registrant's Amendment to Form 10-K Annual Report for the the Amended and Restated year ended December 31, 1998 (see Articles of Incorporation. Exhibit 3(A)(3)therein) 4(d) Registrant's Amended and Registration Statement on Form S-1, Restated Code of Regulations. File No. 33-40643 (see Exhibit 3(b) therein). 4(e) Registrant's 2000 Stock Definitive Proxy Statement on Form Option Plan. DEF 14A, File No. 000-19289 (see Appendix A therein). 5 Opinion of Baker & Contained herein. Hostetler LLP. 23(a) Consent of Baker & Contained in Exhibit 5. Hostetler LLP. 23(b) Consent of Ernst & Contained herein. Young LLP 24 Powers of Attorney. Contained herein. ITEM 9. UNDERTAKINGS. The Registrant hereby undertakes: (a) 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, as amended (the "Securities Act"); (ii) to reflect in the Prospectus any facts or events arising after the effective date of the Registration Statement (or the most recent post-effective amendment thereof) 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. Provided, however, that paragraphs (a)(i) and (a)(ii) shall not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the Registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the Registration Statement. (b) 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. (c) 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. The Registrant hereby undertakes that, for 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 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. 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 provisions described in Item 6, above, or otherwise, the Registrant has been advised that in the opinion of the Securities and Exchange 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 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 whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue. 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 Columbus, State of Ohio, on August 15, 2000. STATE AUTO FINANCIAL CORPORATION Date: August 15, 2000 By /s/ Robert H. Moone Title President 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 the capacities and on the dates indicated. Name Title Date /s/ Robert H. Moone President and Chief August 15, 2000 ____________________________ Executive Officer and Robert H. Moone Director (principal executive officer) /s/ Steven J. Johnston Senior Vice President, August 15, 2000 ____________________________ Chief Financial Officer Steven J. Johnston (principal financial officer and principal accounting officer) /s/ John R. Lowther Vice-President, August 15, 2000 ____________________________ Secretary, General John R. Lowther Counsel and Director Robert L. Bailey* Chairman of the Board August 15, 2000 and Director ____________________________ Robert L. Bailey David J. D'Antoni* Director August 15, 2000 ____________________________ David J. D'Antoni Urlin G. Harris, Jr.* Director August 15, 2000 ____________________________ Urlin G. Harris, Jr. Paul W. Huesman* Director August 15, 2000 ____________________________ Paul W. Huesman William J. Lhota* Director August 15, 2000 ____________________________ William J. Lhota George R. Manser* Director August 15, 2000 ____________________________ George R. Manser Richard K. Smith* Director August 15, 2000 ____________________________ Richard K. Smith *Steven J. Johnston, by signing his name hereto, does hereby execute this Registration Statement on behalf of each of the indicated directors of the Registrant pursuant to powers of attorney executed by such directors and filed as an exhibit to this Registration Statement. By /s/ Steven J. Johnston August 15, 2000 Steven J. Johnston, Attorney-in-Fact EXHIBIT INDEX If incorporated by reference, Exhibit Number document with which Exhibit Number Exhibits was previously filed - -------------- -------- ----------------------------- 4(a) The Registrant's Amended Incorporated herein by reference and Restated Articles of to Exhibit 3(a) of the Incorporation. Registrant's Registration Statement on Form S-1 (File No. 33-40643) filed on May 17, 1991. 4(b) Amendment to the Incorporated herein by reference Registrant's Amended and to Exhibit 4(b) of the Restated Articles of Registrant's Registration Incorporation. Statement on Form S-8 (File No. 33-89400) filed on February 10, 1995. 4(c) Amendment to the Incorporated herein by reference Registrant's Amended to Exhibit 3(A)(3) of the and Restated Articles Registrant's annual report on of Incorporation. Form 10-K filed on March 30, 1999. 4(d) The Registrant's Amended Incorporated herein by reference and Restated Code of to Exhibit 3(b) of the Regulations. Registrant's Registration Statement on Form S-1 (File No. 33-40643) filed on May 17, 1991. 4(e) Registrant's 2000 Stock Incorporated herein by reference Option Plan. to Appendix A of the Registrant's Definitive Proxy Statement on Form DEF 14A (File No. 000-19239) filed on April 21, 2000. 5 Opinion of Baker & Contained herein. Hostetler LLP 23(a) Consent of Baker & Contained in Exhibit 5. Hostetler LLP 23(b) Consent of Ernst and Contained herein Young LLP 24 Powers of Attorney for Contained herein. Richard K. Smith, David J. D'Antoni, Paul W. Huesman, William J. Lhota, George R. Manser, Urlin G. Harris and Robert L. Bailey EXHIBIT 5 OPINION OF BAKER & HOSTETLER LLP BAKER & HOSTETLER LLP 65 East State Street Suite 2100 Columbus, Ohio 43215 August 15, 2000 State Auto Financial Corporation 518 East Broad Street Columbus, Ohio 43215 Ladies and Gentlemen: We are acting as counsel to State Auto Financial Corporation, an Ohio corporation (the "Company"), in connection with the Company's filing of a Registration Statement on Form S-8 (the "Registration Statement") with the Securities and Exchange Commission under the Securities Act of 1933, as amended. The Company is filing the Registration Statement to register 5,000,000 Common Shares, without par value, of the Company (the "Shares")for offer and sale under, and pursuant to, the Company's 2000 Stock Option Plan (the "Plan"). In connection therewith, we have examined the Company's Amended and Restated Articles of Incorporation, as amended, the Company's Amended and Restated Code of Regulations, and the records, as exhibited to us, of the corporate proceedings of the Company. We have also examined a copy of the Plan and such other documents and records, including a certificate from the secretary of the Company, as we considered necessary for purposes of this opinion. In rendering this opinion, we have assumed the genuineness, without independent investigation, of all signatures on all documents examined by us, the conformity to original documents of all documents submitted to us as certified or facsimile copies, and the authenticity of all such documents. Based upon the foregoing, we are of the opinion that the Shares have been duly authorized and, when sold and paid for in the manner contemplated by the Plan, will have been validly issued and will be fully paid and nonassessable. We consent to the filing of this opinion as an exhibit to the Registration Statement. Very truly yours, /s/ Baker & Hostetler LLP BAKER & HOSTETLER LLP EXHIBIT 23(a) CONSENT OF BAKER & HOSTETLER LLP Contained in Exhibit 5. Exhibit 23(b) Consent of Independent Auditors We consent to the incorporation by reference in the Registration Statement (Form S-8) pertaining to the 2000 Stock Option Plan of State Auto Financial Corporation of our report dated February 18, 2000, with respect to the consolidated financial statements and schedules of State Auto Financial Corporation included in its Annual Report (Form 10-K) for the year ended December 31, 1999, filed with the Securities and Exchange Commission. /s/ Ernst & Young LLP Ernst & Young LLP Columbus, Ohio August 11, 2000 EXHIBIT 24 POWER OF ATTORNEY The undersigned, each a director, officer, or both of State Auto Financial Corporation, an Ohio corporation (the "Company"), hereby constitutes and appoints Robert H. Moone, Steven J. Johnston, and John R. Lowther, and each of them, my true and lawful attorneys-in-fact and agents, with full power to act without the other, with full power of substitution and resubstitution, for me and in my name, place, and stead, in my capacity as director or officer of the Company, to execute any and all of the Company's Registration Statements on Form S-8, and any and all amendments thereto (including post-effective amendments), to register under the Securities Act of 1933, as amended (the "Securities Act"), any Common Shares, without par value, of the Company for sale under, and pursuant to, any and all of the Company's current or hereafter adopted or approved stock option plans or other "employee benefit plans" (as such term is defined under Rule 405 promulgated under the Securities Act), as such plans are currently amended or shall hereafter be amended, including without limitation the 2000 Stock Option Plan, the 2000 Directors Stock Option Plan, and the 1991 Employee Stock Purchase and Dividend Reinvestment Plan and Trust, and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as I might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their substitutes, may lawfully do or cause to be done by virtue hereof. /s/ Robert L. Bailey ________________________________ Date: July 7, 2000 Robert L. Bailey /s/ /David J. D'Antoni ________________________________ Date: July 7, 2000 David J. D'Antoni /s/ Urlin G. Harris, Jr. ________________________________ Date: July 7, 2000 Urlin G. Harris, Jr. /s/ Paul W. Huesman ________________________________ Date: July 7, 2000 Paul W. Huesman /s/ Steven J. Johnson ________________________________ Date: July 7, 2000 Steven J. Johnston /s/ William J. Lhota ________________________________ Date: July 7, 2000 William J. Lhota /s/ John R. Lowther _________________________________ Date: July 7, 2000 John R. Lowther /s/ George R. Manser __________________________________ Date: July 7, 2000 George R. Manser /s/ Robert H. Moone __________________________________ Date: July 7, 2000 Robert H. Moone /s/ Richard K. Smith __________________________________ Date: July 7, 2000 Richard K. Smith