<PAGE> 1
As filed with the Securities and Exchange Commission on May 9, 1997
Registration No. 333-3248
================================================================================
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
VECTRA BANKING CORPORATION
(Exact name of registrant as specified in its charter)
<TABLE>
<S> <C> <C>
COLORADO 6022 84-1087703
(State or other jurisdiction of (Primary standard industrial (I.R.S. Employer
incorporation or organization) classification code number) Identification No.)
</TABLE>
1650 SOUTH COLORADO BOULEVARD, SUITE 320
DENVER, COLORADO 80222
(303) 782-7440
(Address, including zip code, and telephone number, including
area code, of registrant's principal executive offices)
__________
GARY S. JUDD, PRESIDENT
1650 SOUTH COLORADO BOULEVARD, SUITE 320
DENVER, COLORADO 80222
(303) 782-7440
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
__________
COPIES TO:
REID A. GODBOLT, ESQ. THOMAS H. MAXFIELD, ESQ.
JONES & KELLER, P.C. BAKER & HOSTETLER
1625 BROADWAY, SUITE 1600 303 EAST 17TH AVENUE, SUITE 1100
DENVER, COLORADO 80202 DENVER, COLORADO 80203
(303) 573-1600 (303) 861-0600
_________
Approximate date of commencement of proposed sale of the securities to
the public: As soon as practicable after the effective date of this
Registration Statement.
_________
<PAGE> 2
Pursuant to the undertakings included in Item 22 of Amendment No. 3 to
this Form S-4 Registration Statement and as required by Item 512(a) of
Regulation S-K of the Securities Act of 1933, Vectra Banking Corporation hereby
deregisters and removes from registration the following securities which
remained unsold at the termination of the offering: (i) 1,291 shares of Vectra
Banking Corporation $100 Series A Convertible Preferred Stock, $.10 par value
per share; (ii) 9,743 shares of Vectra Banking Corporation Common Stock, $.01
par value per share, underlying the $100 Series A Convertible Preferred Stock;
and (iii) 1,291 Vectra Banking Corporation Contingent Warrants.
2
<PAGE> 3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
Registrant has duly caused this Post-effective Amendment No. 1 to the
Registration Statement to be signed on its behalf by the undersigned, thereunto
duly authorized, in the City and County of Denver, Colorado, on May 9, 1997.
VECTRA BANKING CORPORATION
By: /s/ Gary S. Judd
-----------------------------
Gary S. Judd, President
Pursuant to the requirements of the Securities Act of 1933, this
Post-effective Amendment No. 1 to the Registration Statement has been signed by
the following persons in the capacities indicated and on the date indicated.
<TABLE>
<CAPTION>
Signatures Title Date
- ---------- ----- ----
<S> <C> <C>
/s/ Gary S. Judd Director, President May 9, 1997
- ----------------------------------- and Chief Executive Officer
Gary S. Judd (Principal Executive Officer)
** Director May 9, 1997
- -----------------------------------
Richard B. Tucker by
Ray L. Nash, Attorney
** Director May 9, 1997
- -----------------------------------
Robert Greene by
Ray L. Nash, Attorney
** Director May 9, 1997
- -----------------------------------
James L. Rumsey by
Ray L. Nash, Attorney
** Director May 9, 1997
- -----------------------------------
W. James Tozer, Jr. by
Ray L. Nash, Attorney
** Director May 9, 1997
- -----------------------------------
Mary Gittings Cronin by
Ray L. Nash, Attorney
** Director May 9, 1997
- -----------------------------------
Robert A. Silverberg by
Ray L. Nash, Attorney
</TABLE>
3
<PAGE> 4
<TABLE>
<S> <C> <C>
Director May 9, 1997
- -----------------------------------
Gary A. Mosko
/s/ Ray L. Nash Principal Financial and May 9, 1997
- ----------------------------------- Accounting Officer
Ray L. Nash
/s/ Ray L. Nash May 9, 1997
- -----------------------------------
**By: Ray L. Nash, Attorney
</TABLE>
4