|
Previous: FIDELITY MAGELLAN FUND INC, 497J, 2000-05-25 |
Next: ADC TELECOMMUNICATIONS INC, S-8, 2000-05-25 |
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM S-8
REGISTRATION STATEMENT
Under
The Securities Act of 1933
ADC TELECOMMUNICATIONS, INC.
(Exact name of registrant as specified in its charter)
Minnesota | 41-0743912 |
(State or other jurisdiction of incorporation or organization) |
(I.R.S. Employer Identification No.) |
12501 Whitewater Drive
Minnetonka, Minnesota 55343
(Address, including zip code, of principal executive offices)
ADC/ALTITUN
STOCK OPTION PLAN
(Full title of the plan)
Jeffrey D. Pflaum
Vice President, General Counsel and Corporate Secretary
ADC Telecommunications, Inc.
12501 Whitewater Drive
Minnetonka, Minnesota 55343
(Name and address of agent for service)
(952) 938-8080
(Telephone number, including area code, of agent for service)
CALCULATION OF REGISTRATION FEE
|
||||||||
Title of securities to be registered |
Amount to be registered(1) |
Proposed maximum offering price per share(2) |
Proposed maximum aggregate offering price(2) |
Amount of registration fee |
||||
Common Stock, $.20 par value(3) | 601,200 Shares | $57.00 | 34,268,400 | $9,047 | ||||
PART II. INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. Incorporation of Documents by Reference.
The following documents, which have been filed by ADC Telecommunications, Inc. (the "Company") with the Securities and Exchange Commission, are incorporated by reference in this Registration Statement:
In addition, all documents filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act subsequent to the date hereof and prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which deregisters all securities remaining unsold shall be deemed to be incorporated by reference herein and to be a part hereof from the respective dates of filing of such documents. Any statement contained herein or in a document all or part of which is incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein or in any subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.
Item 4. Description of Securities.
Not applicable.
Item 5. Interests of Named Experts and Counsel.
Not applicable.
Item 6. Indemnification of Directors and Officers.
Minnesota Statutes Section 302A.521 provides that a corporation shall indemnify any person made or threatened to be made a party to a proceeding by reason of the former or present official capacity of such person against judgments, penalties, fines (including, without limitation, excise taxes assessed against such person with respect to any employee benefit plan), settlements and reasonable expenses, including attorneys' fees and disbursements, incurred by such person in connection with the proceeding, if, with respect to the acts or omissions of such person complained of in the proceeding, such person (1) has not been indemnified therefor by another organization or employee benefit plan; (2) acted in good faith; (3) received no improper personal benefit and Section 302A.255 (with respect to director
II-1
conflicts of interest), if applicable, has been satisfied; (4) in the case of a criminal proceeding, had no reasonable cause to believe the conduct was unlawful; and (5) reasonably believed that the conduct was in the best interests of the corporation in the case of acts or omissions in such person's official capacity for the corporation or reasonably believed that the conduct was not opposed to the best interests of the corporation in the case of acts or omissions in such person's official capacity for other affiliated organizations. Article IX of the Restated Bylaws of ADC provides that ADC shall indemnify officers and directors to the extent permitted by Section 302A.521 as now enacted or hereafter amended.
The Company also maintains an insurance policy or policies to assist in funding indemnification of directors and officers for certain liabilities.
Item 7. Exemption from Registration Claimed.
Not applicable.
Item 8. Exhibits.
Exhibits |
|
|
---|---|---|
4.1 | Restated Articles of Incorporation of the Company, as amended (incorporated by reference to Exhibit 4.1 of the Company's Registration Statement on Form S-3 dated April 15, 1997). | |
4.2 | Articles of Amendment to Restated Articles of Incorporation of the Company (incorporated by reference to Exhibit 4-f to the Company's Form 10-Q for the quarter ended January 31, 2000). | |
4.3 | Restated Bylaws of the Company, as amended (incorporated by reference to Exhibit 4.2 to the Company's Registration Statement on Form S-3 dated April 15, 1997). | |
4.4 | Form of certificate for shares of Common Stock of the Company (incorporated by reference to Exhibit 4-a to the Company's Form 10-Q for the quarter ended January 31, 1996). | |
4.5 | Second Amended and Restated Rights Agreement, amended and restated as of November 28, 1995, between the Company and Norwest Bank Minnesota, National Association (amending and restating the Rights Agreement dated as of September 23, 1986, as amended and restated as of August 16, 1989), which includes as Exhibit A thereto the form of Rights Certificate (incorporated by reference to Exhibit 4 to the Company's Current Report on Form 8-K dated December 11, 1995) . | |
4.6 | Amendment to Second Amended and Restated Rights Agreement dated as of October 6, 1999 (incorporated by reference to Exhibit 4-c to the Company's Form 10-K for the fiscal year ended October 31, 1999). | |
5.1 | Opinion of Dorsey & Whitney LLP. | |
23.1 | Consent of Arthur Andersen LLP. | |
23.2 | Consent of PricewaterhouseCoopers, Chartered Accountants and Registered Auditors. | |
23.3 | Consent of Ernst & Young, Registered Auditors. | |
23.4 | Consent of Dorsey & Whitney LLP (included in Exhibit 5.1). | |
24.1 | Power of Attorney (included on signature page). |
II-2
Item 9. Undertakings.
A. The undersigned registrant hereby undertakes:
(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:
provided, however, that paragraphs A(1)(i) and A(1)(ii) above will not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the Registration Statement.
(2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new Registration Statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
(3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
B. The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant's annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act that is incorporated by reference in the Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
C. Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefor, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or other controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.
II-3
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-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Minnetonka, State of Minnesota, as of the 25th day of May, 2000.
ADC TELECOMMUNICATIONS, INC. | |||
|
|
By: |
/s/ WILLIAM J. CADOGAN William J. Cadogan Chairman of the Board, President, and Chief Executive Officer |
POWER OF ATTORNEY
KNOW ALL BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Jeffrey D. Pflaum and Charles T. Roehrick and each of them acting individually, as such person's true and lawful attorneys-in-fact and agents, each with full power of substitution, for such person, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming that all said attorneys-in-fact and agents, or any of them, or their or his or her substitutes, may do or cause to be done by virtue thereof.
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on May 25, 2000, by the following persons in the capacities indicated:
Signature |
Title |
|
---|---|---|
|
|
|
/s/ WILLIAM J. CADOGAN William J. Cadogan |
Chairman of the Board, President and Chief Executive Officer (Principal Executive Officer) |
|
/s/ ROBERT E. SWITZ Robert E. Switz |
|
Senior Vice President and Chief Financial Officer (Principal Financial Officer) |
/s/ CHARLES T. ROEHRICK Charles T. Roehrick |
|
Vice President and Controller (Principal Accounting Officer) |
/s/ JOHN P. BLANCHARD John P. Blanchard |
|
Director |
|
|
|
II-4
/s/ JOHN J. BOYLE III John J. Boyle III |
|
Director |
/s/ JAMES C. CASTLE, PH.D. James C. Castle, Ph. D. |
|
Director |
/s/ B. KRISTINE JOHNSON B. Kristine Johnson |
|
Director |
/s/ JEAN-PIERRE ROSSO Jean-Pierre Rosso |
|
Director |
/s/ JOHN W. SIDGMORE John W. Sidgmore |
|
Director |
/s/ JOHN D. WUNSCH John D. Wunsch |
|
Director |
/s/ CHARLES D. YOST Charles D. Yost |
|
Director |
II-5
Exhibit |
|
|
---|---|---|
4.1 | Restated Articles of Incorporation of the Company, as amended (incorporated by reference to Exhibit 4.1 of the Company's Registration Statement on Form S-3 dated April 15, 1997). | |
4.2 | Articles of Amendment to Restated Articles of Incorporation of the Company (incorporated by reference to Exhibit 4-f to the Company's Form 10-Q for the quarter ended January 31, 2000). | |
4.3 | Restated Bylaws of the Company, as amended (incorporated by reference to Exhibit 4.2 to the Company's Registration Statement on Form S-3 dated April 15, 1997). | |
4.4 | Form of certificate for shares of Common Stock of the Company (incorporated by reference to Exhibit 4-a to the Company's Form 10-Q for the quarter ended January 31, 1996). | |
4.5 | Second Amended and Restated Rights Agreement, amended and restated as of November 28, 1995, between the Company and Norwest Bank Minnesota, National Association (amending and restating the Rights Agreement dated as of September 23, 1986, as amended and restated as of August 16, 1989), which includes as Exhibit A thereto the form of Rights Certificate (incorporated by reference to Exhibit 4 to the Company's Current Report on Form 8-K dated December 11, 1995). | |
4.6 | Amendment to Second Amended and Restated Rights Agreement dated as of October 6, 1999 (incorporated by reference to Exhibit 4-c to the Company's Form 10-K for the fiscal year ended October 31, 1999) . | |
5.1 | Opinion of Dorsey & Whitney LLP. | |
23.1 | Consent of Arthur Andersen LLP. | |
23.2 | Consent of PricewaterhouseCoopers, Chartered Accountants and Registered Auditors. | |
23.3 | Consent of Ernst & Young, Registered Auditors. | |
23.4 | Consent of Dorsey & Whitney LLP (included in Exhibit 5.1). | |
24.1 | Power of Attorney (included on signature page). |
|