SWIFT TRANSPORTATION CO INC
S-8 POS, 1999-06-24
TRUCKING (NO LOCAL)
Previous: PIONEER CAPITAL GROWTH FUND /MA/, N-30D, 1999-06-24
Next: JUNIPER GROUP INC, S-8, 1999-06-24



      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


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission