Registration No. 33-53727
As filed with the Securities and Exchange Commission on October 7, 1994
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
JEFFERSON BANKSHARES, INC.
123 East Main Street
Post Office Box 711
Charlottesville, Virginia 22902
Telephone (804) 972-1100
ROBERT E. STROUD, ESQ.
418 East Jefferson Street
Post Office Box 1288
Charlottesville, Virginia 22902
(804) 977-2500
(Agent for Service of Process)
<PAGE>
On May 20, 1994, Jefferson Bankshares, Inc. ("Jefferson Bankshares")
filed with the Securities and Exchange Commission (the "Commission") a
registration statement on Form S-4 (Registration No. 33-53727) (as
subsequently amended by Amendment No. 1 filed with the Commission on
June 22, 1994, the "Registration Statement") covering 540,700 shares of
the common stock of Jefferson Bankshares, Inc. to be issued to holders
of shares of common stock of Bank of Loudoun in connection with the
merger of Bank of Loudoun with and into Jefferson National Bank, a
wholly-owned subsidiary of Jefferson Bankshares. The Commission declared
the Registration Statement effective on June 23, 1994.
Due to the cashless exercise of options to acquire shares of Bank of
Loudoun common stock prior to the effective date of the merger only
538,881 of the 540,700 shares registered by Jefferson Bankshares were
issued. Accordingly, Jefferson Bankshares hereby deregisters 1,819
shares of common stock covered by the Registration Statement.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
Registrant has duly caused this registration statement to be signed on
its behalf by the undersigned, thereunto duly authorized, in the City of
Charlottesville, State of Virginia, on October 7, 1994.
JEFFERSON BANKSHARES, INC.
By: O. Kenton McCartney
President and
Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
registration statement has been signed by the following persons in the
capacities and on the dates indicated.
DATE SIGNATURES CAPACITY
October 7, 1994 O. Kenton McCartney President,
Chief Executive Officer,
and Director
October 7, 1994 Allen T. Nelson, Jr. Senior Vice President and
Chief Financial Officer
October 7, 1994 Hovey S. Dabney Chairman of the Board
October 7, 1994 John T. Casteen, III* Director
October 7, 1994 Lawrence S. Eagleburger* Director
October 7, 1994 Hunter Faulconer* Director
October 7, 1994 Fred L. Glaize, III* Director
October 7, 1994 Henry H. Harrell* Director
October 7, 1994 Alex J. Kay, Jr.* Director
October 7, 1994 J. A. Kessler, Jr.* Director
October 7, 1994 W. A. Rinehart, III* Director
October 7, 1994 Gilbert M. Rosenthal* Director
October 7, 1994 Alson H. Smith, Jr.* Director
October 7, 1994 Lee C. Tait* Director
October 7, 1994 H. A. Williamson* Director
*By: William M. Watson, Jr.,
Attorney-in-fact
<PAGE>