<PAGE> 1
As filed with the Securities and Exchange Commission on July 28, 1999
Registration Statement No. 33-29613
________________________________________________________________________________
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
__________________
POST-EFFECTIVE
AMENDMENT NO. 1
TO FORM S-8
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933
__________________
MCCLAIN INDUSTRIES, INC.
(Exact name of registrant as specified in its charter)
<TABLE>
<S> <C>
MICHIGAN 38-1867649
(State or other jurisdiction of (I.R.S. Employer Identification No.)
incorporation or organization)
</TABLE>
__________________
6200 ELMRIDGE ROAD
STERLING HEIGHTS, MICHIGAN 48310
(810) 264-3611
(Address, including zip code, and telephone number,
including area code, of registrant's principal
executive offices)
1985 INCENTIVE STOCK PLAN
1989 INCENTIVE STOCK PLAN
1989 RETAINER STOCK PLAN FOR
NON-EMPLOYEE DIRECTORS
(Full title of the plan)
KENNETH D. MCCLAIN, PRESIDENT
McClain Industries, Inc.
6200 Elmridge Road
Sterling Heights, Michigan 48310
(810) 264-3611
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
Copies of all communications to:
ROBERT J. GORDON, ESQ.
Jaffe, Raitt, Heuer & Weiss
Professional Corporation
One Woodward Avenue
Suite 2400
Detroit, Michigan 48226
(313) 961-8380
________________________________________________________________________________
<PAGE> 2
Pursuant to the undertakings contained in its Registration Statement on
Form S-8 (Registration No. 33-29613), McClain Industries, Inc. is filing this
Post-Effective Amendment No. 1 to:
(i) Remove from registration 652,014 shares of its Common Stock, no par
value, previously registered, but not issued, pursuant to the terms of
the McClain Industries, Inc. 1989 Incentive Stock Plan which has been
terminated. A total of 681,319 shares were issued under the 1989
Incentive Stock Plan.
(ii) Remove from registration 91,248 shares of its Common Stock, no par
value, previously registered, but not issued, pursuant to the terms of
the McClain Industries, Inc. 1989 Retainer Stock Plan for Non-Employee
Directors. A total of 42,085 shares were issued under the 1989
Retainer Stock Plan for Non-Employee Directors.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant
has duly caused this Post-Effective Amendment No. 1 to be signed on its behalf
by the undersigned, thereunto duly authorized, in the City of Sterling Heights,
State of Michigan, on July 27, 1999.
McCLAIN INDUSTRIES, INC., a Michigan corporation
By: /s/ Kenneth D. McClain
___________________________________________
Kenneth D. McClain, Chairman of the Board
-1-
<PAGE> 3
Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 1 has been signed by the following persons in the
capacities and on the date indicted.
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
--------- ----- ----
<S> <C> <C>
/s/ Kenneth D. McClain Chairman of the Board, Chief July 27, 1999
_________________________________ Executive Officer, and President.
Kenneth D. McClain
/s/ Robert W. McClain Senior Vice President and July 27, 1999
_________________________________ Assistant Secretary.
Robert W. McClain
/s/ Raymond Elliott Director. July 27, 1999
_________________________________
Raymond Elliott
/s/ Walter J. Kirchberger Director. July 27, 1999
_________________________________
Walter J. Kirchberger
/s/ Mark S. Mikelait Treasurer. July 27, 1999
_________________________________
Mark S. Mikelait
/s/ Carl Jaworski Secretary. July 27, 1999
_________________________________
Carl Jaworski
</TABLE>
-2-