<PAGE>
As filed with the Securities and Exchange Commission on May 16, 2000
Registration Statement No. 333-16533
--------------------------------------------------------------------
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
----------------------------------
AFLAC INCORPORATED
--------------------------------------------------------------
(Exact Name of Registrant as Specified in Its Charter)
Georgia
--------------------------------------------------------------
(State or Other Jurisdiction of Incorporation or Organization)
58-1167100
--------------------------------------------------------------
(I.R.S. Employer Identification Number)
1932 Wynnton Road, Columbus, Georgia 31999 706-323-3431
---------------------------------------------------------------
(Address, Including Zip Code, and Telephone Number, Including
Area Code, of Registrant's Principal Executive Offices)
AFLAC ASSOCIATE STOCK BONUS PLAN
AMENDED AND RESTATED AS OF JANUARY 1, 1999
---------------------------------------------------------------
(Full Title of the Plan)
DANIEL P. AMOS
Chief Executive Officer
AFLAC Incorporated
1932 Wynnton Road, Columbus, Georgia 31999 706-323-3431
--------------------------------------------------------------
(Name, Address, Including Zip Code, and Telephone Number,
Including Area Code, of Agent for Service)
The Securities and Exchange Commission is requested to send copies of all
communication and notices to:
MICHAEL P. ROGAN, ESQ.
Skadden, Arps, Slate, Meagher & Flom LLP
1440 New York Avenue, N.W.
Washington, DC 20005
<PAGE>
Pursuant to a resolution adopted on June 1st, 1999, by the Board of
Directors of American Family Life Assurance Company of Columbus, a Georgia
corporation, the AFLAC Associate Stock Bonus Plan (the Plan) was terminated
effective June 30, 1999.
In connection with the termination of the Plan, AFLAC Incorporated (the
Company) hereby deregisters 782,980 shares of the Company's common stock,
par value $.10 per share, previously registered under the Plan.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
registrant certifies that it has reasonable grounds to believe that it meets
all of the requirements for filing on Form S-3 and has caused this
Registration Statement to be signed on its behalf by the undersigned,
thereunto duly authorized, in the City of Columbus, State of Georgia, on May
16, 2000.
AFLAC INCORPORATED
Dated May 16, 2000 By: /s/ Daniel P. Amos
------------------------ --------------------------------------
Daniel P. Amos
Chief Executive Officer
Dated May 16, 2000 By: /s/ Kriss Cloninger, III
------------------------ --------------------------------------
Kriss Cloninger, III
Executive Vice-President,
Chief Financial Officer and Treasurer
Dated May 16, 2000 By: /s/ Norman P. Foster
------------------------ --------------------------------------
Norman P. Foster
Executive Vice-President,
Corporate Finance
<PAGE>
Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed below by the following persons in the
capacities and on the dates indicated.
Signature Title Date
--------------- ----------- ----------
/s/ Daniel P. Amos Chief Executive May 16, 2000
- ------------------------- Officer and Vice -----------------
Daniel P. Amos Chairman of the
Board
/s/ Paul S. Amos Chairman of May 16, 2000
- ------------------------- the Board -----------------
Paul S. Amos
/s/ J. Shelby Amos Director May 16, 2000
- ------------------------- -----------------
J. Shelby Amos
/s/ Michael H. Armacost Director May 16, 2000
- ------------------------- -----------------
Michael H. Armacost
/s/ M. Delmar Edwards Director May 16, 2000
- ------------------------- -----------------
M. Delmar Edwards, M.D.
/s/ Joe Frank Harris Director May 16, 2000
- ------------------------------ -----------------
Joe Frank Harris
/s/ Elizabeth J. Hudson Director May 16, 2000
- ------------------------- -----------------
Elizabeth J. Hudson
/s/ Kenneth S. Janke, Sr. Director May 16, 2000
- ------------------------- -----------------
Kenneth S. Janke, Sr.
/s/ Charles B. Knapp Director May 16, 2000
- ------------------------- -----------------
Charles B. Knapp
/s/ Takatsugu Murai Director May 16, 2000
- ------------------------- -----------------
Takatsugu Murai
<PAGE>
/s/ Yoshiki Otake Director May 16, 2000
- ------------------------- -----------------
Yoshiki Otake
/s/ E. Stephen Purdom Director May 16, 2000
- ------------------------- -----------------
E. Stephen Purdom
/s/ Barbara K. Rimer Director May 16, 2000
- ------------------------- -----------------
Barbara K. Rimer
/s/ Marvin R. Schuster Director May 16, 2000
- ------------------------- -----------------
Marvin R. Schuster
/s/ Henry C. Schwob Director May 16, 2000
- ------------------------- -----------------
Henry C. Schwob
/s/ J. Kyle Spencer Director May 16, 2000
- ------------------------- -----------------
J. Kyle Spencer
/s/ Glenn Vaughn, Jr. Director May 16, 2000
- ------------------------- -----------------
Glenn Vaughn, Jr.
/s/ Robert L. Wright Director May 16, 2000
- ------------------------- -----------------
Robert L. Wright