AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JUNE 23, 1999
REGISTRATION NO. 33-85940
================================================================================
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
----------
SWIFT TRANSPORTATION CO., INC.
(Exact name of Registrant as specified in charter)
NEVADA 86-0666860
(State or other jurisdiction (I.R.S. Employer
of incorporation or organization) Identification No.)
----------
2200 SOUTH 75TH AVENUE, PHOENIX, ARIZONA 85043
(Address of principal executive office) (zip code)
----------
SWIFT TRANSPORTATION CO., INC.
NON-EMPLOYEE DIRECTORS STOCK OPTION PLAN
(Amended and Restated as of may 20, 1999)
(full title of plan)
----------
JERRY C. MOYES, PRESIDENT
SWIFT TRANSPORTATION CO., INC.
2200 SOUTH 75TH AVENUE
PHOENIX, ARIZONA 85043
(Name and address of agent for service)
(602) 269-9700
(Telephone number, including area code, of agent for service)
----------
================================================================================
<PAGE>
EXPLANATORY NOTE
This Post-Effective Amendment No. 1 to Form S-8 Registration Statement (File No.
333-85940) amends the registration statement originally filed on November 2,
1994 (the "Original Filing"). Any items in the Original Filing not expressly
changed hereby shall be as set forth in the Original Filing.
PART I
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
ITEM 8. EXHIBITS.
Exhibit No. Description
----------- -----------
4.1 Amended and Restated Articles of Incorporation of the
Registrant.
4.2 Bylaws of the Registrant (Incorporated by reference to Exhibit
3.2 of the Registrant's Registration Statement on Form S-3
(Registration No. 33-66034)).
4.3 Non-Employee Directors Stock Option Plan (Amended and Restated
as of May 20, 1999) (Incorporated by reference to the
Registrant's Notice and Proxy Statement for its 1999 Annual
Meeting of Stockholders).
*5 Opinion of Counsel.
23.1 Consent of KPMG LLP
*23.2 Consent of Counsel (included as part of Exhibit 5).
*24 Powers of Attorney.
- ----------
* Previously Filed.
2
<PAGE>
SIGNATURES
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 Phoenix, State of Arizona, on June 23, 1999.
SWIFT TRANSPORTATION CO., INC., a Nevada
corporation
By: /s/ Jerry C. Moyes
------------------------------------
Jerry C. Moyes
Chairman of the Board, President and
Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
registration statement has been signed by the following persons in the
capacities and on the date indicated.
Name and Signature Title Date
- ------------------ ----- ----
/s/ Jerry C. Moyes Chairman of the Board, President June 23, 1999
- ------------------------ and Chief Executive Officer
Jerry C. Moyes (Principal Executive Officer)
* Executive Vice President, June 23, 1999
- ------------------------ Secretary, Chief Financial Officer
William F. Riley, III and Director (Principal Accounting
and Financial Officer)
* Executive Vice President and June 23, 1999
- ------------------------ Director
Rodney K. Sartor
* Director June 23, 1999
- ------------------------
Lou A. Edwards
* Director June 23, 1999
- ------------------------
Alphonse E. Frei
* Director June 23, 1999
- ------------------------
Earl H. Scudder, Jr.
* By: /s/Jerry C. Moyes June 23, 1999
------------------------
Jerry C. Moyes
Attorney-in-Fact
3
<PAGE>
EXHIBIT INDEX
Exhibit Number Description Page or Method of Filing
- -------------- ----------- ------------------------
4.1 Amended and Restated Filed herewith
Articles of Incorporation of
the Registrant
4.2 Bylaws of the Registrant Incorporated by reference to
Exhibit 3.2 of the
Registrant's Registration
Statement on Form S-3
(Registration No. 33-66034)
4.3 Non-Employee Directors Incorporated by reference to
Stock Option Plan (Amended the Registrant's Notice and
and Restated as of May 20, Proxy Statement for its 1999
1999) Annual Meeting of
Stockholders
5 Opinion of Counsel Previously filed
23.1 Consent of KPMG LLP Filed herewith
23.2 Consent of Counsel Included in Exhibit 5
24 Powers of Attorney Previously filed
4
AMENDED AND RESTATED
ARTICLES OF INCORPORATION
OF
SWIFT TRANSPORTATION CO., INC.
KNOW ALL MEN BY THESE PRESENTS:
That we, the undersigned, hereby associate ourselves together for the
purpose of forming a corporation under the laws of the State of Nevada, and for
such purpose hereby adopt Articles of Incorporation as follows:
ARTICLE I
NAME AND DURATION
The name of this corporation shall be SWIFT TRANSPORTATION CO., INC.
The duration of this corporation shall be perpetual.
ARTICLE II
PURPOSE
The purpose for which this corporation is organized is the transaction
of any or all lawful business for which corporations may be incorporated under
the laws of the State of Nevada as they may be amended from time to time.
ARTICLE III
AUTHORIZED CAPITAL
The total number of shares of all classes of capital stock which the
corporation shall have the authority to issue is One-Hundred-Fifty-One Million
(151,000,000) shares consisting of:
(i) One-Hundred-Fifty million (150,000,000) shares of Common
Stock, par value $0.001 per share (hereinafter referred to as "Common
Stock"); and
(ii) One million (1,000,000) shares of Preferred Stock, par
value $.001 per share (hereinafter referred to as "Preferred Stock").
<PAGE>
The Preferred Stock may be issued from time to time in one or more
series, each of such series to have such voting powers, full or limited, or no
voting powers, and such designations, preferences and relative, participating,
optional or other special rights, and qualifications, limitations or
restrictions thereof, as shall be stated and expressed in a resolution or
resolutions providing for the issue of such series adopted by the Board of
Directors. As so provided in such resolution or resolutions and as and to the
extent permitted by law, the shares of any series of the Preferred Stock may be
made subject to redemption, or convertible into or exchangeable for shares of
any other class or series, by the corporation at its option or at the option of
the holders or upon the happening of a specified event.
Shares of any series of Preferred Stock which shall be issued and
thereafter acquired by the corporation through purchase, redemption, conversion,
exchange or otherwise, shall return to the status of authorized but unissued
Preferred Stock of the same series unless otherwise provided in the resolution
or resolutions of the Board of Directors. Unless otherwise provided in the
resolution or resolutions of the Board of Directors providing for the issuance
thereof, the number of authorized shares of stock of any such series may be
increased or decreased (but not below the number of shares thereof then
outstanding) by resolution or resolutions of the Board of Directors. In case the
number of outstanding shares of any such series of Preferred Stock shall be
decreased, the shares representing such decrease shall, unless otherwise
provided in the resolution or resolutions of the Board of Directors providing
for the issuance thereof, resume the status of authorized but unissued Preferred
Stock, undesignated as to series.
No holder of Common Stock or any series of Preferred Stock shall have
the right to cumulate votes in the election of directors of the corporation or
for any other purpose.
ARTICLE IV
PREEMPTIVE RIGHTS
No holder of any of the shares of any class or series of stock or of
options, warrants or other rights to purchase shares of any class or series of
stock or other securities of the corporation shall have any preemptive right to
purchase or subscribe for any unissued stock or security of any class or series
or any additional shares of any class or series to be issued by reason of
increase in the authorized capital stock of the corporation of any class or
series, bonds, certificates of indebtedness, debentures or other securities
convertible into or exchangeable for stock of the corporation of any class or
series. Any such unissued stock, additional authorized issue of shares of any
class or series of stock or securities convertible into or exchangeable for
stock or carrying any right to purchase stock, may be issued and disposed of
pursuant to resolution of the Board of Directors to such persons, whether such
holders or others, and upon such terms as may be deemed advisable by the Board
of Directors in the exercise of its sole discretion.
2
<PAGE>
ARTICLE V
REGISTERED AGENT
The name and address of the initial registered agent of the corporation
is The Corporation Trust Company of Nevada, One East First Street, Reno, Nevada
89501.
ARTICLE VI
BOARD OF DIRECTORS
1. NUMBER AND CLASS OF DIRECTORS.
The Board of Directors shall have sole authority to determine the
number of Directors, within the limits set forth herein, and may increase or
decrease the exact number of Directors from time to time by resolution duly
adopted by such Board. No decrease in the number of Directors shall have the
effect of shortening the term of any incumbent Director. The exact number of
Directors shall be seven (7) until so increased or decreased.
The number of Directors shall be divided into three (3) classes, as
nearly equal in number as may be, to serve in the first instance until the
first, second and third annual meetings of the Stockholders to be held,
respectively, and until their successors shall be elected and shall qualify. In
the case of any increase in the number of Directors of the Corporation, the
additional Directors shall be so classified that all classes of Directors shall
be increased equally as nearly as may be, and the additional Directors shall be
elected as provided herein by the Directors or by the Stockholders at an annual
meeting. In case of any decrease in the number of Directors of the Corporation,
all classes of Directors shall be decreased equally, as nearly as may be.
Election of Directors shall be conducted as provided in these Articles, by law
or in the Bylaw.
The name and mailing address of each person who is to serve as a
director until the first, second and third annual meetings of the Stockholders
and until their successors are elected and qualified, and the class designation
and term of office of each director is:
Name and Mailing Address Class Term of Office
- ------------------------ ----- --------------
Rodney K. Sartor Class I Term Ending 1994
1705 Marietta Way, Suite A
Sparks, Nevada 89431
Earl H. Scudder, Jr. Class I Term Ending 1994
1705 Marietta Way, Suite A
Sparks, Nevada 89431
3
<PAGE>
Robert W. Cunningham Class II Term Ending 1995
1705 Marietta Way, Suite A
Sparks, Nevada 89431
Alphonse E. Frei Class II Term Ending 1995
1705 Marietta Way, Suite A
Sparks, Nevada 89431
Jerry C. Moyes Class III Term Ending 1996
1705 Marietta Way, Suite A
Sparks, Nevada 89431
William F. Riley III Class III Term Ending 1996
1705 Marietta Way, Suite A
Sparks, Nevada 89431
Lou A. Edwards Class III Term Ending 1996
1705 Marietta Way, Suite A
Sparks, Nevada 89431
2. VACANCIES.
Vacancies on the Board of Directors, whether created by increase in the
number of Directors, or by death, disability, resignation or removal, shall be
filled by a vote of a majority of the Directors then remaining in office at a
regular meeting, or a special meeting called for the purpose. Each Director so
chosen shall hold office until the next annual meeting of stockholders and until
his successor shall be elected and qualified, or until his earlier death,
resignation or removal.
3. REMOVAL OF DIRECTORS.
A Director may be removed with or without cause by the Stockholders at
a special meeting of the Stockholders, called for the purpose in conformity with
the Bylaws. The affirmative vote of the holders of two-thirds (2/3) of the
voting power of all the shares entitled to vote at such meeting shall be
required to remove a Director.
ARTICLE VII
INCORPORATORS
The name and address of each incorporator of the corporation is:
4
<PAGE>
Name Address
---- -------
A. Egelhoff 3225 N. Central Ave.
Phoenix, AZ 85012
R. Walters 3225 N. Central Ave.
Phoenix, AZ 85012
J. Hurley 3225 N. Central Ave.
Phoenix, AZ 85012
All powers, duties and responsibilities of the incorporators shall
cease at the time of delivery of those Articles of Incorporation to the
Secretary of the State of Nevada for filing.
ARTICLE VIII
INDEMNIFICATION OF OFFICERS,
DIRECTORS, EMPLOYEES AND AGENTS
The corporation shall indemnify, defend and hold harmless any person
who incurs expenses, claims, damages, or liability by reason of the fact that he
or she is, or was an officer, director, employee or agent of the corporation, to
the fullest extent allowed pursuant to Nevada law.
ARTICLE IX
REPURCHASE OF STOCK
The Board of Directors of the corporation may, from time to time, cause
the corporation to purchase its own stock to the extent permitted by the laws of
the State of Nevada.
ARTICLE X
FISCAL YEAR
The fiscal year of the corporation shall be determined by the Board of
Directors at the organizational meeting and may thereafter be changed from time
to time by action of the Board of Directors.
5
<PAGE>
ARTICLE XI
LIMITATION OF LIABILITY
To the fullest extent permitted by the laws of the State of Nevada, as
the same exist or may hereafter be amended, any director or officer of the
corporation shall not be liable to the corporation or its stockholders for
monetary or other damages for breach of fiduciary duties as a director or
officer. No repeal, amendment, or modification of this Article XI, whether
director or indirect, shall eliminate or reduce its effect with respect to any
act or omission of a director or officer of the corporation occurring prior to
such repeal, amendment, or modification. Notwithstanding any other provision of
these Articles of Incorporation, the affirmative vote of seventy-five percent
(75%) of the outstanding shares of stock of this corporation entitled to vote
shall be required to amend, alter, change or repeal, or adopt any provision
inconsistent with, this Article.
ARTICLE XII
NON-APPLICABILITY OF CERTAIN STATE ANTI-TAKEOVER LAWS
Pursuant to Arizona Revised Statutes Section 10-1211(A), the
corporation elects not to be subject to Article 2, Chapter 6, Title 10 of the
Arizona Revised Statutes, as the same may be amended from time to time.
Furthermore, pursuant to Nevada Revised Statutes Sections 78.378 and 78.434, the
corporation elects not to be governed by the provisions of Nevada Revised
Statutes Sections 78.378 to 78.3793, inclusive, and 78.411 to 78.444, inclusive,
as the same may be amended from time to time.
IN WITNESS WHEREOF, we, the undersigned, have hereunto set our hands
this 2nd day of July, 1993.
/s/ A. Egelhoff
----------------------------------------
A. Egelhoff
/s/ R. Walters
----------------------------------------
R. Walters
/s/ J. Hurley
----------------------------------------
J. Hurley
INCORPORATORS
6
INDEPENDENT AUDITORS' CONSENT
The Board of Directors
Swift Transportation Co., Inc.:
We consent to the use of our report dated February 12, 1999, except as to Note
18 which is as of March 15, 1999, incorporated herein by reference.
KPMG LLP
Phoenix, Arizona
June 23, 1999