<PAGE>
As filed with the Securities and Exchange Commission on December 23, 1996
Registration No. 33-51649
- --------------------------------------------------------------------------------
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
Capital City Bank Group, Inc.
---------------------------------------------------------------
(Exact Name of Registrant as Specified in its Charter)
State of Florida 59-2273542
- -------------------------------- -----------------------------------
(State or Other Jurisdiction (IRS Employer Identification No.)
of Incorporation or
Organization)
217 N. Monroe Street, Tallahassee, Florida 32301
------------------------------------------ -----
(Address of Principal Executive Offices) (Zip Code)
1992 Stock Incentive Plan
------------------------------------------------------------
(Full Title of the Plan)
Copies To:
J. Kimbrough Davis Jeffrey A. Stoops, Esq.
Senior Vice President and Gunster, Yoakley, Valdes-Fauli &
Chief Financial Officer Stewart, P.A.
217 N. Monroe Street 777 S. Flagler Drive
Tallahassee, Florida 32301 Suite 500 - East Tower
(904) 671-0610 West Palm Beach, Florida 33401
------------------------
(Name, Address and Telephone
Number of Agent for Service)
THIS POST-EFFECTIVE AMENDMENT NO. 1 AMENDS THE REGISTRATION STATEMENT ON FORM S-
8 (REGISTRATION STATEMENT NO. 33-51649) FILED BY CAPITAL CITY BANK GROUP, INC.
(THE "COMPANY") WITH RESPECT TO THE 1992 STOCK INCENTIVE PLAN (THE "PLAN") BY
DEREGISTERING, FOR THE REASONS SET FORTH HEREIN, 139,225 OF THE 150,000 SHARES
OF COMMON STOCK, PAR VALUE $.01 OF THE COMPANY ("COMMON STOCK") REGISTERED
THEREBY.
<TABLE>
<CAPTION>
Title of Securities Registered Amount Registered Amount Being Deregistered
- -------------------------------------- ----------------- -------------------------
<S> <C> <C>
Common Stock par value $.01 per share 150,000 139,225
</TABLE>
<PAGE>
TERMINATION OF PLAN
In connection with the adoption by the Company's Board of Directors of the
Capital City Bank Group, Inc. 1996 Associate Incentive Plan, the 1992 Stock
Incentive Plan was terminated.
DEREGISTRATION
The Company hereby deregisters the 139,225 shares of Common Stock
registered under the Registration Statement which have not been issued pursuant
to the Plan.
2
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant
certifies that it has reasonable grounds to believe it meets all 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 Tallahassee, State of Florida, on the 20th day of
December, 1996.
Capital City Bank Group, Inc.
By: /s/ William G. Smith, Jr.
------------------------------------
William G. Smith, Jr., President and Director
(Principal Executive Officer)
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/ DuBose Ausley Chairman of the Board December 20, 1996
- --------------------------
DuBose Ausley
/s/ Thomas A. Barron Director December 20, 1996
- --------------------------
Thomas A. Barron
/s/ Cader B. Cox, III Director December 20, 1996
- --------------------------
Cader B. Cox, III
/s/ John K. Humphress Director December 20, 1996
- --------------------------
John K. Humphress
/s/ Payne H. Midyette Director December 20, 1996
- --------------------------
Payne H. Midyette, Jr.
/s/ Godfrey Smith Director December 20, 1996
- --------------------------
Godfrey Smith
/s/ William G. Smith, Jr. Director December 20, 1996
- --------------------------
William G. Smith, Jr.
3