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
KIEWIT MATERIALS COMPANY
(Exact name of registrant as specified in its charter)
Delaware 47-0819021
(State of incorporation or organization) (I.R.S. Employer Identification No.)
Kiewit Plaza, Omaha, Nebraska 68131
(Address of principal executive offices) (Zip Code)
KIEWIT MATERIALS COMPANY
EMPLOYEE OWNERSHIP PLAN
(Full title of the Plan)
Mark E. Belmont, Esq.
Vice President, General Counsel and Secretary
Kiewit Materials Company
Kiewit Plaza
Omaha, Nebraska 68131
(402) 536-3661
(Name address and telephone number, including area code,
of agent for service)
Post-Effective Amendment No. 1
Kiewit Materials Company, a Delaware corporation (the "Company"),
is filing this Post-Effective Amendment No. 1 (this "Amendment") to its
Registration Statement on Form S-8 (Registration No. 333-48070), filed with
the Securities and Exchange Commission on October 17, 2000, to deregister
74,771 shares of common stock, par value $0.01 per share of the Company and
$120,000 principal amount of 7.81% Series 2000D Convertible Debentures of the
Company, which were registered for issuance under the Company's Employee
Ownership Plan and not sold.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
Registrant certifies it has reasonable grounds to believe that it meets all
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 Omaha, State of Nebraska on December 29, 2000.
KIEWIT MATERIALS COMPANY
By: /s/ Christopher J. Murphy
-------------------------
Christopher J. Murphy
President and Chief
Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed below by the following persons in the
capacities and on the date indicated.
Name Title Date
---- ----- ----
/s/ Christopher J. Murphy
-------------------------- President, Chief Executive December 29, 2000
Christopher J. Murphy Officer and Director
(Principal Executive Order)
/s/ Donald E. Bowman
-------------------------- Vice President and Chief December 29, 2000
Donald E. Bowman Financial Officer
(Principal Executive Order)
/s/ Todd A. Freyer
-------------------------- Controller December 29, 2000
Todd A. Freyer (Principally Accounting Officer)
/s/ Richard W. Colf
-------------------------- Director December 29, 2000
Richard W. Colf
/s/ Bruce E. Grewcock
-------------------------- Director December 29, 2000
Bruce E. Grewcock
/s/ William L. Grewcock
-------------------------- Director December 29, 2000
William L. Grewcock
/s/ Richard Geary
-------------------------- Director December 29, 2000
Richard Geary
Name Title Date
---- ----- ----
/s/ James Goodwin
-------------------------- Director December 29, 2000
James Goodwin
/s/ Walter Scott, Jr.
-------------------------- Director December 29, 2000
Walter Scott, Jr.
/s/ Kenneth E. Stinson
-------------------------- Chairman of the Board of December 29, 2000
Kenneth E. Stinson Directors