<PAGE> 1
As filed with the Securities and Exchange Commission on January 26, 1995
Registration No. 33-53775
================================================================================
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
---------------------
SOUTHTRUST CORPORATION
(Exact name of registrant as specified in its charter)
DELAWARE 6711 63-0574085
(State or other jurisdiction of (Primary Standard Industrial (I.R.S. Employer
incorporation or organization) Classification Code Number) Identification No.)
420 NORTH 20TH STREET
BIRMINGHAM, ALABAMA 35203
(205) 254-5000
(Address, including zip code, and telephone number, including area code, of
registrant's principal executive offices)
---------------------
AUBREY D. BARNARD
SOUTHTRUST CORPORATION
420 NORTH 20TH STREET
BIRMINGHAM, ALABAMA 35203
(205) 254-5000
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
With copies to:
C. LARIMORE WHITAKER, ESQ. MICHAEL L. MILLER, ESQ.
BRADLEY, ARANT, ROSE & WHITE CALFEE, HALTER & GRISWOLD
1400 PARK PLACE TOWER SUITE 1800
2001 PARK PLACE 800 SUPERIOR AVENUE
BIRMINGHAM, ALABAMA 35203 CLEVELAND, OHIO 44144-2688
(205) 521-8000 (216) 622-8200
---------------------------- ----------------------------
================================================================================
<PAGE> 2
REMOVAL OF SECURITIES FROM REGISTRATION
In connection with the merger (the "Merger") of Community Bank of
Charlotte, a Florida banking corporation ("Community"), with SouthTrust Bank of
Southwest Florida, National Association, a national banking association and
wholly-owned indirect subsidiary of SouthTrust Corporation, a Delaware
corporation ("SouthTrust"), SouthTrust registered under a Registration
Statement on Form S-4 (Registration No. 33-53775) (the "Registration
Statement") 457,039 shares of Common Stock, par value $2.50 per share (the
"Shares"), and 203,128 rights to purchase 1/100th of one share of Series A
Junior Participating Preferred Stock (the "Rights"). Pursuant to the Merger,
SouthTrust issued, and the holders of shares of common stock of Community
received, 383,209 Shares and 170,315 Rights.
Pursuant to Item 512(a)(3) of Regulation S-K, SouthTrust hereby files
this Post-Effective Amendment No. 1 to the Registration Statement to remove
from registration under such Registration Statement 73,830 Shares and 32,813
Rights.
<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 this
registration statement to be signed on its behalf by the undersigned, thereunto
duly authorized, in the City of Birmingham, State of Alabama, on January 24,
1995.
SOUTHTRUST CORPORATION
By: /s/ WALLACE D. MALONE, JR.
-------------------------------------
Its Chairman of the Board of
Directors and Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 1 to this registration statement has been signed
below by the following persons in the capacities and on the dates indicated.
<TABLE>
<CAPTION>
Signature Title Date
--------- ----- ----
<S> <C> <C>
/s/ WALLACE D. MALONE, JR. Chairman, Chief Executive January 24, 1995
- ---------------------------------- Officer, Director
Wallace D. Malone, Jr.
/s/ ROY W. GILBERT, JR. President, Chief Operating January 24, 1995
- ---------------------------------- Officer, Director
Roy W. Gilbert, Jr.
/s/ AUBREY D. BARNARD Secretary, Treasurer and January 24, 1995
- ---------------------------------- Controller (Principal
Aubrey D. Barnard Accounting and
Financial Officer)
* Director January 24, 1995
- ----------------------------------
H. Allen Franklin
* Director January 24, 1995
- ----------------------------------
Herbert Stockham
* Director January 24, 1995
- ----------------------------------
Bill L. Harbert
* Director January 24, 1995
- ----------------------------------
T. W. Mitchell
* Director January 24, 1995
- ----------------------------------
William C. Hulsey
</TABLE>
2
<PAGE> 4
<TABLE>
<S> <C> <C>
* Director January 24, 1995
- ----------------------------------
John M. Bradford
* Director January 24, 1995
- ----------------------------------
Wm. Kendrick Upchurch, Jr.
* Director January 24, 1995
- ----------------------------------
Charles G. Taylor
* Director January 24, 1995
- ----------------------------------
Allen J. Keesler, Jr.
* /s/ WILLIAM L. PRATER January 24, 1995
- ----------------------------------
William L. Prater
as Attorney-in-fact
</TABLE>
3