<PAGE> 1
As filed with the Securities and Exchange Commission on November 30, 1995.
Registration Statement No. 33-64604
================================================================================
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
------------------
POST-EFFECTIVE AMENDMENT NO. 2
TO
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
------------------
JONES INTERCABLE, INC.
(Exact name of Registrant as specified in its charter)
Colorado 84-0613514
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
9697 East Mineral Avenue
Englewood, Colorado 80112
(303) 792-3111
(Address, including zip code, and telephone number, including
area code, of Registrant's principal executive office)
Elizabeth M. Steele
Vice President/General Counsel
9697 East Mineral Avenue
Englewood, Colorado 80112
(303) 792-3111
(Name, address, including zip code, and
telephone number, including area code, of agent for service)
Copies to:
Robert S. Zinn, Esq.
Counsel
Jones Intercable, Inc.
9697 East Mineral Avenue
Englewood, Colorado 80112
(303) 792-3111
<PAGE> 2
DEREGISTRATION OF UNSOLD SECURITIES
Registrant hereby requests deregistration of $300,000,000 principal
amount of unsold debentures, notes and/or other unsecured evidences of
indebtedness consisting of senior debt securities, senior subordinated debt
securities and subordinated debt securities.
-2-
<PAGE> 3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
Registrant has duly caused this Post-Effective Amendment No. 2 to Registration
Statement No. 33-64604 to be signed on its behalf by the undersigned, thereunto
authorized, in the City of Englewood and the State of Colorado on the 29th day
of November, 1995.
JONES INTERCABLE, INC.
By */s/ Glenn R. Jones
------------------
(Glenn R. Jones)
Chairman and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 2 to a Registration Statement has been signed by
the following persons in the capacities and on the dates indicated.
<TABLE>
<CAPTION>
<S> <C> <C>
SIGNATURE TITLE DATE
*/s/ Glenn R. Jones Chairman of the Board and November 29, 1995
------------------ Chief Executive Officer
(Glenn R. Jones) (Principal Executive
Officer)
*/s/ Kevin P. Coyle Group Vice November 29, 1995
------------------ President/Finance
(Kevin P. Coyle) (Principal Financial
Officer)
/s/ Larry W. Kaschinske Controller (Principal November 29, 1995
- ----------------------- Accounting Officer)
(Larry W. Kaschinske)
*/s/ James B. O'Brien President and Director November 29, 1995
--------------------
(James B. O'Brien)
/s/ Raymond L. Vigil Group Vice President/Human November 29, 1995
- -------------------- Resources and Director
(Raymond L. Vigil)
</TABLE>
-3-
<PAGE> 4
<TABLE>
<CAPTION>
<S> <C> <C>
/s/ Robert S. Zinn Director November 29, 1995
- ------------------
(Robert S. Zinn)
/s/ David K. Zonker Director November 29, 1995
- -------------------
(David K. Zonker)
*/s/ James J. Krejci Director November 29, 1995
-------------------
(James J. Krejci)
/s/ Derek H. Burney Director November 29, 1995
- -------------------
(Derek H. Burney)
- ---------------------- Director
(Christine J. Marocco)
- ---------------------- Director
(Daniel E. Somers)
- ---------------------- Director
(Donald L. Jacobs)
- ---------------------- Director
(William E. Frenzel)
- ---------------------- Director
(John A. MacDonald)
- ---------------------- Director
(Robert B. Zoellick)
</TABLE>
*By: /s/ Elizabeth M. Steele
-----------------------
(Elizabeth M. Steele)
Attorney-in-fact
-4-