As filed with the Securities and Exchange Commission on July 31, 1998
Registration No. 333-49915
================================================================================
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
---------------
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
---------------
QWEST COMMUNICATIONS INTERNATIONAL INC.
(Exact name of registrant as specified in its charter)
---------------
<TABLE>
<CAPTION>
<S> <C> <C>
DELAWARE 4813 84-1339282
(State or other jurisdiction of (Primary standard Industrial (I.R.S. employer
incorporation or organization) classification code number) identification number)
</TABLE>
1000 QWEST TOWER
555 SEVENTEENTH STREET
DENVER, COLORADO 80202
(303) 291-1400
(Address, including zip code, and telephone number, including area code, of
registrant's principal executive offices)
----------------
ROBERT S. WOODRUFF, EXECUTIVE VICE PRESIDENT--FINANCE
QWEST COMMUNICATIONS INTERNATIONAL INC.
1000 QWEST TOWER
555 SEVENTEENTH STREET
DENVER, COLORADO 80202
(303) 291-1400
(Name, address, including zip code, and telephone number, including area code,
of agent for service)
---------------
COPIES TO:
<TABLE>
<CAPTION>
<S> <C> <C>
DRAKE S. TEMPEST, ESQ. PETER S. KOLEVZON, ESQ. ROBERT E. SPATT, ESQ.
GREGORY P. PATTI, JR., ESQ. ELY D. TENDLER, ESQ. BRIAN M. STANDLER, ESQ.
O'MELVENY & MYERS LLP KRAMER, LEVIN, NAFTALIS & FRANKEL SIMPSON THACHER & BARTLETT
CITICORP CENTER 919 THIRD AVENUE 425 LEXINGTON AVENUE
153 EAST 53RD STREET, 54TH FLOOR NEW YORK, NEW YORK 10022 NEW YORK, NEW YORK 10017-3954
NEW YORK, NEW YORK 10022-4611 (212) 715-9100 (212) 455-2000
(212) 326-2000 (212) 715-8000 (FAX) (212) 455-2502 (FAX)
(212) 326-2061 (FAX)
</TABLE>
<PAGE>
DE-REGISTRATION OF SECURITIES
This Post-Effective Amendment No. 1 amends the Amendment No. 1 to
Registration Statement on Form S-4 (Registration No. 333-49915) (the
"Registration Statement") on which Qwest Communications International Inc.
registered 173,352,057 shares of common stock to be issued by the Registrant
pursuant to an Agreement and Plan of Merger dated March 8, 1998, as amended (the
"Merger Agreement"), among the Registrant, Qwest 1998-L Acquisition Corp. (a
wholly owned subsidiary of the Registrant) and LCI International, Inc. ("LCI").
The Securities and Exchange Commission declared the Registration Statement
effective on May 13, 1998.
The Registrant issued a total of 129,830,455 shares of its common stock
pursuant to the Merger Agreement. This Post-Effective Amendment No. 1 is filed
to deregister the shares of common stock of the Registrant to the extent they
were not issued in connection with the Merger Agreement. Therefore, a total of
43,521,602 shares of the Registrant's common stock are to be deregistered upon
the filing of the Post-Effective Amendment No. 1.
2
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
Registrant has duly caused this Post-Effective Amendment No. 1 to Registration
Statement No. 333-49915 to be signed on its behalf by the undersigned, thereunto
duly authorized, in the city of Denver, State of Colorado, on July 30, 1998.
QWEST COMMUNICATIONS INTERNATIONAL INC.
By: /s/ ROBERT S. WOODRUFF
-------------------------------------
Name: Robert S. Woodruff
Title: Executive Vice President--Finance
Pursuant to the Requirement of the Securities Act of 1933, this Post-Effective
Amendment No. 1 to the Registration Statement has been signed by the following
persons on July 30, 1998 in the capacities indicated below.
SIGNATURE CAPACITY DATE
--------- -------- ----
PHILIP F. ANSCHUTZ* Chairman of the Board July 30, 1998
- ------------------------
Philip F. Anschutz
JOSEPH P. NACCHIO* Director, President and July 30, 1998
- ------------------------ Chief Executive Officer
Joseph P. Nacchio (Principal Executive
Officer)
/s/ ROBERT S. WOODRUFF Director and Executive July 30, 1998
- ------------------------ Vice President--
Robert S. Woodruff Finance and Chief
Financial Officer and
Treasurer (Principal
Financial Officer and
Principal Accounting
Officer)
CANNON Y. HARVEY* Director July 30, 1998
- ------------------------
Cannon Y. Harvey
3
<PAGE>
SIGNATURE CAPACITY DATE
--------- -------- ----
JORDAN L. HAINES* Director July 30, 1998
- ------------------------
JORDAN L. HAINES
DOUGLAS M. KARP* Director July 30, 1998
- ------------------------
DOUGLAS M. KARP
VINOD KHOSLA* Director July 30, 1998
- ------------------------
VINOD KHOSLA
RICHARD T. LIEBHABER* Director July 30, 1998
- ------------------------
RICHARD T. LIEBHABER
DOUGLAS L POLSON* Director July 30, 1998
- ------------------------
DOUGLAS L. POLSON
CRAIG D. SLATER* Director July 30, 1998
- ------------------------
CRAIG D. SLATER
W. THOMAS STEPHENS* Director July 30, 1998
- ------------------------
W. THOMAS STEPHENS
H. BRIAN THOMPSON* Director July 30, 1998
- ------------------------
H. BRIAN THOMPSON
ROY A. WILKENS* Director July 30, 1998
- ------------------------
ROY A. WILKENS
*By: /s/ ROBERT S. WOODRUFF, AS ATTORNEY-IN-FACT
-------------------------------------------
Robert S. Woodruff
4