Registration No. 33-34945
As filed with the Securities and Exchange Commission on November 10, 1994
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
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 21, 1990, Jefferson Bankshares, Inc. ("Jefferson")
filed with the Securities and Exchange Commission (the "Commission") a
registration statement on Form S-3 (Registration No. 33-34945) (the
"Registration Statement") covering 250,000 shares of the common stock of
Jefferson to be issued to holders of such stock under Jefferson's
Dividend Reinvestment Plan. The Registration Statement was effective on
June 11, 1990. On January 3, 1994, Jefferson filed Amendment No. 1 to
the Registration Statement to reflect a change in the number of shares of
common stock under the Dividend Reinvestment Plan as the result of a
2-for-1 stock split effective April 30, 1993.
Since there are not enough registered and unissued shares to satisfy the
requirements for any further dividend reinvestment, Jefferson has filed
a new registration statement covering 1,000,000 shares of common stock
to be issued under Jefferson's Dividend Reinvestment Plan. Therefore,
Jefferson hereby deregisters the 9,307 shares remaining unissued under
the Registration Statement.
<PAGE>
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. 33-34945 to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Charlottesville,
State of Virginia, on November 10, 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
November 10, 1994 O. Kenton McCartney President,
Chief Executive Officer,
and Director
November 10, 1994 Allen T. Nelson, Jr. Senior Vice President and
Chief Financial Officer
November 10, 1994 Hovey S. Dabney Chairman of the Board
November 10, 1994 John T. Casteen, III* Director
November 10, 1994 Lawrence S. Eagleburger* Director
November 10, 1994 Hunter Faulconer* Director
November 10, 1994 Fred L. Glaize, III* Director
November 10, 1994 Henry H. Harrell* Director
November 10, 1994 Alex J. Kay, Jr.* Director
November 10, 1994 J. A. Kessler, Jr.* Director
November 10, 1994 W. A. Rinehart, III* Director
November 10, 1994 Gilbert M. Rosenthal* Director
November 10, 1994 Alson H. Smith, Jr.* Director
November 10, 1994 Lee C. Tait* Director
November 10, 1994 H. A. Williamson* Director
*By: William M. Watson, Jr.,
Attorney-in-fact