Filed with the SEC on May 9, 1997 Registration No. 333-25309
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
-----------------------------
FORM S-4
POST-EFFECTIVE AMENDMENT NO. 1 TO
REGISTRATION STATEMENT UNDER THE
SECURITIES ACT OF 1933
------------------------------
DEPOSIT GUARANTY CORP.
(Exact name of registrant as specified in its charter)
MISSISSIPPI 6711 64-072169
(State or other jurisdiction (Primary Standard Industrial IRS Employer Identi-
of incorporation or Classification Code Number) fication Number)
organization)
ARLEN L. MCDONALD
210 EAST CAPITAL STREET 210 EAST CAPITOL STREET
POST OFFICE BOX 730 POST OFFICE BOX 730
JACKSON, MISSISSIPPI 39205 JACKSON, MISSISSIPPI 39205
TELEPHONE NUMBER: (601) 354-8497 TELEPHONE NUMBER: (601) 354-8497
(Address, including zip code, (Name, address, including zip
and telephone number, including code, and telephone number,
area code of registrant's including area code of agent
principal executive offices) for service)
Copies to:
L. Keith Parsons, Esq. Bob D. Tucker, Esq.
Watkins Ludlam & Stennis, P.A. Kantrow, Spaht, Weaver & Blitzer (APLC)
633 North State Street 445 North Boulevard
Post Office Box 427 Post Office Box 2997
Jackson, Mississippi 39205-0427 Baton Rouge, Louisiana 70821
Telephone Number: (601) 949-4701 Telephone Number: (504) 383-4703
EXPLANATORY NOTE
The purpose of this Post-Effective Amendment No. 1 is to file as an Exhibit to
the Registration Statement a letter that is being sent to the shareholders of
NBC Financial Corporation.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, Deposit Guaranty
Corp. 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 Jackson, State of Mississippi on this the 9th day of
May, 1997.
DEPOSIT GUARANTY CORP.
BY:
E.B. Robinson, Jr.
President
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective
Amendment No. 1 to Registration Statement has been signed by the following
persons in the capacities and on the date indicated.
NAME TITLE DATE
Chairman of the Board May 9, 1997
E. B. Robinson, Jr. and Director (Principal
Executive Officer)
President and Director May 9, 1997
Howard L. McMillan, Jr.
Executive Vice President May 9, 1997
Arlen L. McDonald (Principal Financial
Officer)
Controller (Principal May 9, 1997
Stephen E. Barker Accounting Officer)
Director May 9, 1997
Haley R. Barbour
Director May 9, 1997
Richard H. Bremer
Director May 9, 1997
Sharon S. Greener
Director May 9, 1997
Warren A. Hood, Jr.
Director May 9, 1997
Charles L. Irby
Director May 9, 1997
William R. James
<PAGE>
Director May 9, 1997
Booker T. Jones
Director May 9, 1997
Richard D. McRae, Jr.
Director May 9, 1997
W. R. Newman, III
Director May 9, 1997
John N. Palmer
Director May 9, 1997
J. Kelley Williams
*BY:
E.B. Robinson, Jr.
Attorney-in-Fact
<PAGE>
EXHIBIT INDEX
EXHIBIT NUMBER DESCRIPTION
99 Letter to NBC Financial Corporation shareholders
dated May 9, 1997
NBC FINANCIAL CORPORATION
7777 JEFFERSON HIGHWAY
BATON ROUGE, LOUISIANA 70809
May 9, 1997
To Our Shareholders:
You recently received a Proxy Statement dated May 1, 1997 relating to the
Special Meeting of Shareholders of NBC Financial Corporation to be held on June
3, 1997. Due to a printer's error, pages 16-21 of the Proxy Statement and pages
16-21 of the Agreement and Plan of Merger attached as Exhibit A to the Proxy
Statement were transposed. We apologize for any confusion caused by this
printing error.
Very truly yours,
Thomas A. Boone
President