<PAGE>
AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON OCTOBER 13, 1995
REGISTRATION NO. 33-60977
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
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
------------------------
PETER KIEWIT SONS', INC.
(Exact name of registrant as specified in its charter)
<TABLE>
<S> <C> <C>
DELAWARE 47-0210602
(State or other jurisdiction 1221, 161, 162, 4813, 4911, 7374 (I.R.S. Employer
of incorporation) (Primary Standard Industrial Identification No.)
Classification Code Numbers)
</TABLE>
<TABLE>
<S> <C>
1000 KIEWIT PLAZA MATTHEW J. JOHNSON, ESQ.
OMAHA, NEBRASKA 68131 VICE PRESIDENT - LEGAL
(402) 342-2052 PETER KIEWIT SONS', INC.
(Address, including zip code, and telephone 1000 KIEWIT PLAZA
number, including area code, of registrant's OMAHA, NEBRASKA 68131
principal executive offices) (402) 342-2052
(Name, address, including zip code, and telephone
number, including area code, of agent for service)
</TABLE>
MFS COMMUNICATIONS COMPANY, INC.
<TABLE>
<S> <C> <C>
DELAWARE 4813 47-0714388
(State or other jurisdiction (Primary Standard Industrial (I.R.S. Employer
of incorporation) Classification Code Numbers) Identification No.)
</TABLE>
--------------------------
<TABLE>
<S> <C>
3555 FARNAM STREET, SUITE 200 TERRENCE J. FERGUSON, ESQ.
OMAHA, NEBRASKA 68131 SENIOR VICE PRESIDENT, GENERAL COUNSEL
(402) 977-5300 AND SECRETARY
(Address, including zip code, and telephone MFS COMMUNICATIONS COMPANY, INC.
number, including area code, of registrant's 3555 FARNAM STREET, SUITE 200
principal executive offices) OMAHA, NEBRASKA 68131
(402) 977-5300
(Name, address, including zip code, and telephone
number, including area code, of agent for service)
</TABLE>
--------------------------
COPIES TO:
<TABLE>
<S> <C>
JAMES D. DARROW, ESQ. JOHN S. D'ALIMONTE, ESQ.
SUTHERLAND, ASBILL & BRENNAN STEVEN J. GARTNER, ESQ.
1275 PENNSYLVANIA AVE., N.W. WILLKIE FARR & GALLAGHER
WASHINGTON, D.C. 20004 ONE CITICORP CENTER
(202) 383-0100 153 EAST 53RD STREET
NEW YORK, NEW YORK 10022
(212) 821-8000
</TABLE>
--------------------------
APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC:
AS SOON AS PRACTICABLE AFTER THE EFFECTIVE DATE OF THIS REGISTRATION STATEMENT.
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>
If the securities being registered on this Form are being offered in
connection with the formation of a holding company and there is compliance with
General Instruction G, check the following box. / /
--------------------------
CALCULATION OF REGISTRATION FEE
<TABLE>
<CAPTION>
PROPOSED MAXIMUM PROPOSED MAXIMUM
TITLE OF EACH CLASS OF AMOUNT TO OFFERING PRICE AGGREGATE AMOUNT OF
SECURITIES TO BE REGISTERED BE REGISTERED PER SHARE OFFERING PRICE REGISTRATION FEE
<S> <C> <C> <C> <C>
Peter Kiewit Sons', Inc. 60,100 $21.17(1) $1,272,500(2) $439*
Class C Construction & Mining
Group Restricted Redeemable
Convertible Exchangeable Common
Stock, $0.0625 par value
Peter Kiewit Sons', Inc. 2,152,183(3) $59.12(1) $127,227,500(2) $43,872*
Class D Diversified Group
Convertible Exchangeable Common
Stock, $0.0625 par value
MFS Communications 40,091,664(5) 29.375(4) $1,177,692,630(4) $406,101(5)
Company, Inc. Common Stock, $.01
par value
MFS Communications 15,000,000(5) $1.00(6) $15,000,000(6) $5,173(5)
Company, Inc. Series B
Convertible Preferred Stock,
$.01 par value
MFS Communications 347,822(5)(7) -- -- --
Company, Inc. Common Stock, $.01
par value
<FN>
* Previously paid.
(1) Determined pursuant to Rule 457(f)(2) based on weighted average book value
of securities to be received by Peter Kiewit Sons', Inc. in exchange offer
per share of stock to be registered.
(2) Determined pursuant to Rule 457(f)(2) based on aggregate book value of
securities to be received by Peter Kiewit Sons', Inc. in exchange offer per
share of stock to be registered.
(3) Based on an assumed exchange of all of the convertible debentures and an
aggregate of 5,000,000 shares of Class B Stock and Class C Stock of Peter
Kiewit Sons', Inc.
(4) Estimated solely for purposes of determining the registration fee pursuant
to Rule 457(f) based upon the high and low sales prices of the Common Stock
of MFS Communications Company, Inc. as reported by the National Association
of Securities Dealers, Inc.'s National Market System on June 9, 1995.
(5) In addition to the securities to be registered pursuant to this
Registration Statement, the offering contemplated by the Prospectus forming
a part of this Registration Statement also includes an aggregate of
40,439,490 shares of Common Stock, par value $.01 per share of MFS
Communications Company, Inc. and 15,000,000 shares of Series B Convertible
Preferred Stock, par value $.01 per share of MFS Communications Company,
Inc. that are covered by Registration Statement No. 33-93504. A filing fee
aggregating $411,274 was previously paid with the earlier registration
statement relating to such 40,439,490 shares of Common Stock par value $.01
per share and 15,000,000 shares of Series B Convertible Preferred Stock par
value $.01 per share.
(6) Estimated based upon the book value per share of $1.00 pursuant to Rule
457(f).
(7) Represents shares of Common Stock of MFS Communications Company, Inc.
issuable upon conversion of the Series B Convertible Preferred Stock.
Pursuant to the provisions of Rule 457(i) a separate registration fee is
not payable.
</TABLE>
--------------------------
THE REGISTRANTS HEREBY AMEND THIS REGISTRATION STATEMENT ON SUCH DATE OR
DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANTS
SHALL FILE A FURTHER AMENDMENT THAT SPECIFICALLY STATES THAT THIS REGISTRATION
STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(a) OF
THE SECURITIES ACT OF 1933 OR UNTIL THIS REGISTRATION STATEMENT SHALL BECOME
EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SAID SECTION 8(a),
MAY DETERMINE.
<PAGE>
BY THIS POST-EFFECTIVE AMENDMENT NO. 1 TO THE REGISTRATION
STATEMENT, PKS HEREBY DEREGISTERS 165 SHARES OF ITS CLASS C CONSTRUCTION
& MINING GROUP RESTRICTED REDEEMABLE CONVERTIBLE EXCHANGEABLE COMMON STOCK,
$0.0625 PAR VALUE AND 416,777 SHARES OF ITS CLASS D DIVERSIFIED GROUP
CONVERTIBLE EXCHANGEABLE COMMON STOCK, $0.0625 PAR VALUE, WHICH SHARES WERE
NOT ISSUED IN EXCHANGE FOR EXCHANGEABLE STOCK PURSUANT TO THE EXCHANGE
OFFER TO WHICH THIS REGISTRATION STATEMENT RELATES. SUCH DEREGISTRATION IS
BEING MADE IN ACCORDANCE WITH UNDERTAKING 1(C) MADE BY PKS IN THIS
REGISTRATION STATEMENT PURSUANT TO ITEM 512(A)(3) OF REGULATION S-K
UNDER THE SECURITIES ACT OF 1933, AS AMENDED.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, each
of the Registrants has duly caused this post-effective Amendment No. 1 to be
signed on its behalf by the undersigned, thereunto duly authorized, in
Omaha, Nebraska on October 13, 1995.
<TABLE>
<S> <C>
Peter Kiewit Sons', Inc. MFS Communications Company, Inc.
By: /s/ WALTER SCOTT, JR. By: /s/ JAMES Q. CROWE
--------------------------------------- ---------------------------------------
Walter Scott, Jr. James Q. Crowe
President Chairman of the Board
</TABLE>
PKS DIRECTORS AND OFFICERS
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 dates indicated.
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
- ------------------------------------------------------ ------------------------------------ -------------------
<C> <S> <C>
/s/ WALTER SCOTT, JR.
------------------------------------------- Chairman of the Board and President October 13, 1995
Walter Scott, Jr. (Principal Executive Officer)
*
------------------------------------------- Vice Chairman and Director October 13, 1995
William L. Grewcock
Executive Vice President -- Chief
* Financial Officer
------------------------------------------- (Principal Financial Officer) and October 13, 1995
Robert E. Julian Director
*
------------------------------------------- Executive Vice President and October 13, 1995
Kenneth E. Stinson Director
*
------------------------------------------- Controller October 13, 1995
Eric J. Mortensen (Principal Accounting Officer)
------------------------------------------- Director
Richard Geary
</TABLE>
II-5
<PAGE>
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
- ------------------------------------------------------ ------------------------------------ -------------------
<C> <S> <C>
*
------------------------------------------- Director October 13, 1995
Leonard W. Kearney
*
------------------------------------------- Director October 13, 1995
Richard R. Jaros
*
------------------------------------------- Director October 13, 1995
George B. Toll, Jr.
------------------------------------------- Director
Richard W. Colf
*
------------------------------------------- Director October 13, 1995
Bruce E. Grewcock
*
------------------------------------------- Director October 13, 1995
Tait P. Johnson
*
------------------------------------------- Director October 13, 1995
James Q. Crowe
------------------------------------------- Director
Robert B. Daugherty
------------------------------------------- Director
Charles M. Harper
------------------------------------------- Director
Peter Kiewit, Jr.
/s/ MATTHEW J. JOHNSON October 13, 1995
-------------------------------------------
Matthew J. Johnson
Attorney-In-Fact
</TABLE>
II-6
<PAGE>
MFS DIRECTORS AND OFFICERS
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 dates indicated.
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
- ------------------------------------------------------ ------------------------------------ -------------------
<C> <S> <C>
/s/ JAMES Q. CROWE Chairman of the Board and Chief
------------------------------------------- Executive Office October 13, 1995
James Q. Crowe (Principal Executive Officer)
Senior Vice President, Chief
* Financial Officer
------------------------------------------- (Principal Financial Officer) and October 13, 1995
R. Douglas Bradbury Director
*
------------------------------------------- Vice President and Controller October 13, 1995
Robert J. Ludvik (Principal Accounting Officer)
------------------------------------------- Director
Howard Gimbel
*
------------------------------------------- Director October 13, 1995
Royce J. Holland
*
------------------------------------------- Director October 13, 1995
Richard R. Jaros
*
------------------------------------------- Director October 13, 1995
Robert E. Julian
------------------------------------------- Director
David C. McCourt
------------------------------------------- Director
Ronald W. Roskens
</TABLE>
II-7
<PAGE>
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
- ------------------------------------------------------ ------------------------------------ -----
<C> <S> <C>
*
------------------------------------------- Director October 13, 1995
Walter Scott, Jr.
*
------------------------------------------- Director October 13, 1995
Kenneth E. Stinson
------------------------------------------- Director
Michael B. Yanney
/s/ JAMES Q. CROWE October 13, 1995
-------------------------------------------
James Q. Crowe
Attorney-In-Fact
</TABLE>
II-8