CMP GROUP INC
S-8 POS, 1998-09-01
ELECTRIC SERVICES
Previous: SIERRA HOLDINGS GROUP INC, 10QSB, 1998-09-01
Next: CMP GROUP INC, 8-K, 1998-09-01



   As filed with the Securities and Exchange Commission on September 1, 1998.

                                                   Registration No. 333-49643





                       SECURITIES AND EXCHANGE COMMISSION


                             WASHINGTON, D.C. 20549
                                    --------

                         POST-EFFECTIVE AMENDMENT NO. 1

                                       TO

                                    FORM S-8

                             REGISTRATION STATEMENT

                                      UNDER

                           THE SECURITIES ACT OF 1933
                                  ------------

                                 CMP GROUP, INC.

             (Exact name of registrant as specified in its charter)

              Maine                                             01-0519429
 (State or other jurisdiction of                             (I.R.S. Employer
 incorporation or organization)                             Identification No.)

                      83 Edison Drive, Augusta, Maine 04336
           (Address of principal executive office, including zip code)

                               ------------------

                                 CMP Group, Inc.
                            Long-Term Incentive Plan
                            (Full title of the plans)


                               Anne M. Pare, Esq.

                   Treasurer, Corporate Counsel and Secretary

                                 CMP Group, Inc.

                                 83 Edison Drive

                                 Augusta, Maine

                                 (207) 623-3521
(Name, address, and telephone number, including area code, of agent for service)

                                   Copies to:
                         E. Ellsworth McMeen, III, Esq.
                     LeBoeuf, Lamb, Greene & MacRae, L.L.P.
                              125 West 55th Street
                            New York, New York 10019
                                 (212) 424-8000


                               ------------------

Pursuant  to Rule  414(d)  under the  Securities  Act of 1933,  as amended  (the
"Securities Act"), CMP Group, Inc., a Maine corporation,  as successor issuer to
Central  Maine  Power  Company,   a  Maine   corporation,   hereby  adopts  this
registration  statement,  as amended,  for all purposes under the Securities Act
and Securities Exchange Act of 1934, as amended.








<PAGE>



     Effective  September 1, 1998,  pursuant to the Agreement and Plan of Merger
among  Central  Maine Power Company  ("Central  Maine"),  CMP Merger Co. and CMP
Group,  Inc. ("CMP Group" or  "Registrant"),  the  outstanding  shares of Common
Stock,  $5.00 par value,  of Central Maine  ("Central  Maine Common Stock") were
exchanged  automatically on a share-for-share  basis for shares of Common Stock,
$5.00 par value,  of CMP Group  ("CMP  Group Comon  Stock"),  and Central  Maine
became a subsidiary of CMP Group.

     Accordingly,  all stock  offered  under the  Central  Maine  Power  Company
Long-Term  Incentive Plan will be shares of CMP Group Common Stock,  rather than
shares of Central Maine Common Stock.

     CMP Group  expressly  adopts  Central  Maine's  Registration  Statement No.
333-49643 on Form S-8, as filed with the Securities  and Exchange  Commission on
April 8, 1998 as CMP Group's own registration  statement for all purposes of the
Securities Act of 1933, as amended,  and the Securities Exchange Act of 1934, as
amended.



<PAGE>



          PART II - INFORMATION REQUIRED IN THE REGISTRATION STATEMENT


Item 3.  Incorporation of Documents by Reference.

     The documents  listed in (a) through (c) below are hereby  incorporated  by
reference in this Registration  Statement.  All documents filed by Central Maine
or CMP Group pursuant to Sections  13(a),  13(c), 14 and 15(d) of the Securities
Exchange Act of 1934, as amended (the  "Exchange  Act") after the filing of this
Registration  Statement  and prior to the filing of a  post-effective  amendment
which  indicates  that all  securities  registered  hereunder have been sold, or
which  deregisters  all securities  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 the filing of such documents.

     (a) The  Annual  Report on Form 10-K of Central  Maine for the fiscal  year
ended December 31, 1997, filed with the Commission on March 27, 1998;

     (b) All other reports  filed by Central Maine  pursuant to Section 13(a) or
15(d) of the Exchange Act since December 31, 1997; and

     (c) The  description  of the CMP  Group  Common  Stock,  $5.00  par  value,
contained in CMP Group's registration  statement on Form S-4, as amended,  which
was declared effective on April 13, 1998 (File No. 333-49677).

Item 4.  Description of Securities.

     Not applicable.

Item 5.  Interests of Named Experts and Counsel.

     Not applicable.

Item 6.  Indemnification of Directors and Officers.

     Subsection 1 of Section 719 of the Maine Business  Corporation Act empowers
a corporation  to indemnify any person who was or is a party or is threatened to
be  made a  party  to any  threatened,  pending  or  completed  action,  suit or
proceeding, whether civil, criminal,  administrative or investigative, by reason
of the fact  that he is or was a  director,  officer,  employee  or agent of the
corporation,  or is or was  serving  at the  request  of  the  corporation  as a
director,  officer,  trustee, partner,  fiduciary,  employee or agent of another
corporation,  partnership,  joint  venture,  trust,  pension  or other  employee
benefit plan or other enterprise, against expenses, including

                                      II-1

<PAGE>



attorneys' fees,  judgments,  fines and amounts paid in settlement  actually and
reasonably  incurred by him in connection with such action,  suit or proceeding;
provided that no indemnification  may be provided for any person with respect to
any matter as to which he shall have been finally  adjudicated not to have acted
honestly  or in the  reasonable  belief that his action was in or not opposed to
the best interests of the corporation or its  shareholders  or, in the case of a
person  serving as a fiduciary of an employee  benefit plan or trust,  in or not
opposed to the best  interests  of that plan or trust,  or its  participants  or
beneficiaries  or,  with  respect  to any  criminal  action or  proceeding,  had
reasonable  cause to believe that his conduct was unlawful.  The  termination of
any action, suit or proceeding by judgment,  order or conviction adverse to such
person, or by settlement or plea of nolo contendere or its equivalent, shall not
of itself create a  presumption  that such person did not act honestly or in the
reasonable belief that his action was in or not opposed to the best interests of
the  corporation  or its  shareholders,  or in the case of a person serving as a
fiduciary of an employee  benefit  plan or trust,  in or not opposed to the best
interests of that plan or trust, or its participants or beneficiaries  and, with
respect to any criminal  action or proceeding,  had reasonable  cause to believe
that his conduct was unlawful.

     Section 719 further  provides that to the extent that a director,  officer,
employee  or agent  of a  corporation  has  been  successful  on the  merits  or
otherwise in defense of any action, suit or proceeding referred to in Subsection
1 of  Section  719,  or in defense of any  claim,  issue or matter  referred  to
therein,  he shall be indemnified against expenses,  including  attorneys' fees,
actually  and  reasonably  incurred  by him in  connection  therewith;  that the
indemnification provided for by Section 719 shall not be deemed exclusive of any
other rights to which the  indemnified  party may be entitled  under any by-law,
agreement,  vote of stockholders or  disinterested  directors or otherwise;  and
that a  corporation  shall have the power to purchase and maintain  insurance on
behalf of any person who is or was a director, officer, employee or agent of the
corporation,  or is or was  serving  at the  request  of  the  corporation  as a
director,  officer,  trustee, partner,  fiduciary,  employee or agent of another
corporation,  partnership,  joint  venture,  trust,  pension  or other  employee
benefit plan or other enterprise  against any liability asserted against him and
incurred by him in such capacity,  or arising out of his status as such, whether
or not the  corporation  would  have the power to  indemnify  him  against  such
liability under Section 719.

     The By-Laws of the Registrant  provide, in effect, that the Registrant will
provide the indemnity described in Section 719 of the Maine Business Corporation
Act, to the extent and under the circumstances  described  therein.  The By-Laws
also

                                      II-2

<PAGE>



provide that the  Registrant  (i) shall have the power to purchase  insurance on
behalf of any  director,  officer,  employee or agent  against any liability and
expenses  incurred in connection with any proceedings to the extent permitted by
applicable law, and (ii) may enter into indemnity  agreements with any director,
officer, employee or agent to the extent permitted by applicable law.

     The Registrant has in effect liability  insurance  protecting its directors
and officers against liability by reason of their being or having been directors
or officers, as permitted by the By-Laws of the Registrant.

Item 7.  Exemption from Registration Claimed.

     Not applicable.

Item 8.  Exhibits.

     See Exhibit Index.

Item 9.  Undertakings.

     (a) 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;

     (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.
Notwithstanding the foregoing,  any increase or decrease in volume of securities
offered (if the total dollar value of  securities  offered would not exceed that
which  was  registered)  and any  deviation  from  the  low or  high  end of the
estimated  maximum  offering  range may be reflected  in the form of  prospectus
filed with the  Commission  pursuant  to Rule 424(b) if, in the  aggregate,  the
changes in volume and price  represent  no more than a 20% change in the maximum
aggregate  offering price set forth in the  "Calculation  of  Registration  Fee"
table in the effective Registration Statement; and

     (iii) to  include  any  material  information  with  respect to the plan of
distribution not previously disclosed in the

                                      II-3

<PAGE>



Registration  Statement  or any  material  change  to  such  information  in the
Registration Statement;

provided,  however,  that  paragraphs  (1)(i)  and  (1)(ii)  do not apply if the
information  required  to be  included in a  post-effective  amendment  by those
paragraphs  is  contained  in periodic  reports  filed with or  furnished to the
Commission  by  Registrant  pursuant  to  Section  13 or  Section  15(d)  of the
Securities  Exchange  Act of 1934  that are  incorporated  by  reference  in the
Registration Statement;

     (2) that, for the purpose of determining any liability under the Securities
Act of 1933,  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; and

     (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.

     (b) The  undersigned  Registrant  hereby  undertakes  that, for purposes of
determining  any  liability  under the  Securities  Act of 1933,  each filing of
Registrant's  annual  report  pursuant to Section  13(a) or Section 15(d) of the
Securities  Exchange  Act of 1934  that is  incorporated  by  reference  in this
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.

     (h) 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 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.

                                      II-4

<PAGE>



                                   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  Post-Effective
Amendment  No. 1 to  Registration  Statement  to be signed on its  behalf by the
undersigned,  thereunto duly authorized,  in the City of Augusta,  Maine, on the
1st day of September, 1998.

                                         CMP GROUP, INC.

                                         By    /s/ Arthur W. Adelberg

                                         Name: Arthur W. Adelberg
                                         Title: Executive Vice President

     Pursuant  to  the   requirements  of  the  Securities  Act  of  1933,  this
Post-Effective  Amendment No. 1 to Registration  Statement has been signed below
by the following persons in the capacities and on the dates indicated.


      Signature                            Title                        Date

/s/ David M. Jagger                Chairman of the Board            September 1,
- -------------------------             and Director                      1998
  (David M. Jagger)


/s/ David T. Flanagan               President and Chief             September 1,
- -------------------------            Executive Officer                  1998
 (David T. Flanagan)                   and Director
                                   (Principal Executive
                                         Officer)

/s/ David E. Marsh                    Chief Financial               September 1,
- -------------------------                 Officer                       1998
  (David E. Marsh)                 (Principal Financial
                                            and
                                    Accounting Officer)

/s/ Charles H. Abbott              Vice Chairman of the             September 1,
- -------------------------           Board and Director                  1998
 (Charles H. Abbott)

/s/ Charleen M. Chase                    Director                   September 1,
- -------------------------                                               1998
 (Charleen M. Chase)


                                      II-6

<PAGE>




/s/ Duane D. Fitzgerald                  Director                   September 1,
- -------------------------                                               1998
 (Duane D. Fitzgerald)

/s/ Robert H. Gardiner                   Director                   September 1,
- -------------------------                                               1998
 (Robert H. Gardiner)

/s/ Peter J. Moynihan                    Director                   September 1,
- -------------------------                                               1998
 (Peter J. Moynihan)

/s/ William J. Ryan                      Director                   September 1,
- -------------------------                                               1998
 (William J. Ryan)

/s/ Kathryn M. Weare                     Director                   September 1,
- -------------------------                                               1998
 (Kathryn M. Weare)

/s/ Lyndel J. Wishcamper                 Director                   September 1,
- -------------------------                                               1998
 (Lyndel J. Wishcamper)


                                      II-7

<PAGE>


                                INDEX TO EXHIBITS


Exhibit No.                              Description
- -----------                              -----------

2.             Form of Agreement and Plan of Merger  (Incorporated  by reference
               to Appendix I to  Registrant's  Pre-Effective  Amendment No. 1 to
               Proxy Statement and Prospectus on Form S-4 (File No. 333-49677))

3.1            Form of Articles of  Amendment  of  Registrant  (Incorporated  by
               reference to Appendix II to Registrant's  Pre-Effective Amendment
               No. 1 to Proxy  Statement  and  Prospectus  on Form S-4 (File No.
               333- 49677))

3.2            Form of By-Laws  of  Registrant  (Incorporated  by  reference  to
               Appendix III to  Registrant's  Pre- Effective  Amendment No. 1 to
               Proxy Statement and Prospectus on Form S-4 (File No. 333-49677))

23.            Consent of PricewaterhouseCoopers LLP




                                      II-8



                       CONSENT OF INDEPENDENT ACCOUNTANTS


August 31, 1998

     We consent to the incorporation by reference into Post- Effective Amendment
No. 1 to the  registration  statement of CMP Group,  Inc. on Form S-8 (Reg.  No.
333-49643)  of  our  report  dated  January  30,  1998,  on  our  audits  of the
consolidated  financial  statements and financial statement schedules of Central
Maine Power Company and  subsidiaries  as of December 31, 1997 and 1996, and for
each of the three years in the period ended December 31, 1997.



                                             /s/ PricewaterhouseCoopers LLP




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission