<PAGE>
THIS CONFORMING PAPER FORMAT DOCUMENT IS BEING SUBMITTED
PURSUANT TO RULE 901(d) OF REGULATION S-T
As filed with the Securities and Exchange Commission on October 21, 1994
Registration No. 33-54467
______________________________________________________________________________
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
--------------------
WEST ONE BANCORP
(Exact name of registrant as specified in its charter)
<TABLE>
<S> <C> <C>
Idaho 6026 82-0362647
(State or other jurisdiction of (Primary Standard Industrial (IRS Employer
incorporation or organization) Classification Code Number) Identification No.)
</TABLE>
101 S. Capitol Boulevard
Boise, Idaho 83733
(208) 383-7000
(Address, including zip code, and telephone number, including area code, of
registrant's principal executive offices)
--------------------
Dwight V. Board
Senior Vice President and General Counsel
West One Bancorp
101 S. Capitol Boulevard
Boise, Idaho 83733
(208) 383-7000
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
--------------------
Copies to:
Brian D. Alprin, Esq.
Laurence S. Lese, Esq.
Metzger, Hollis, Gordon & Mortimer
Suite 1000
1275 K Street
Washington, D.C. 20005
(202) 842-1600
The purpose of this post-effective amendment is to deregister all
shares of common stock, $1.00 par value per share, of West One Bancorp which
were not issued upon consummation of its acquisition of Valley Commercial Bank
on September 2, 1994. A total of 550,000 shares of common stock was registered,
and 404,523 shares of common stock were issued to former holders of Valley
Commercial Bank common stock in the transaction. Therefore, West One hereby
deregisters the remaining 145,477 shares of common stock not issued in the
transaction.
* * * * *
<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 Boise, Idaho on the
19th day of October, 1994.
West One Bancorp
By:*/s/ D. Michael Jones
---------------------------
D. Michael Jones, President
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.
Signature Capacity Date
- ---------- --------- -----
*/s/ Daniel R. Nelson Chairman of the Board and October 19, 1994
- ---------------------- Chief Executive Officer
*/s/ Scott M. Hayes Executive Vice President October 19, 1994
- ---------------------- and Chief Financial Officer
Scott M. Hayes
*/s/ Jim A. Peterson Senior Vice President and October 19, 1994
- ---------------------- Controller (Principal
Jim A. Peterson Accounting Officer)
*/s/ Harry Bettis Director October 19, 1994
- ----------------------
Harry Bettis
Director
- ----------------------
Norma Cugini
*/s/ William J. Deasy Director October 19, 1994
- ----------------------
William J. Deasy
*/s/ John B. Fery Director October 19, 1994
- ----------------------
John B. Fery
*/s/ Stuart A. Hall Director October 19, 1994
- ----------------------
Stuart A. Hall
*/s/ D. Michael Jones Director October 19, 1994
- ----------------------
D. Michael Jones
*/s/ Jack B. Little Director October 19, 1994
- ----------------------
Jack B. Little
*/s/ Warren E. McCain Director October 19, 1994
- ----------------------
Warren E. McCain
*/s/ Douglas W. McCallum Director October 19, 1994
- ----------------------
Douglas W. McCallum
*/s/ Allen T. Noble Director October 19, 1994
- ----------------------
Allen T. Noble
Director
- ----------------------
Philip B. Soulen
*By:/s/ Dwight V. Board
- ----------------------
Dwight V. Board
(As Attorney-in-Fact)
<PAGE>