<PAGE> 1
As filed with the Securities and Exchange Commission on June 29, 1995
Registration No. 33-58301
================================================================================
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)
<TABLE>
<S> <C> <C>
DELAWARE 6711 63-0574085
(State of other jurisdiction (Primary Standard Industrial (I.R.S. Employer
incorporation or organization) Classification Code Number) Identification No.)
</TABLE>
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. FRANK J. HAMMOND, III, ESQ.
BRADLEY, ARANT, ROSE & WHITE WATKINS & EAGER PLLC
1400 PARK PLACE TOWER P.O. BOX 650
2001 PARK PLACE JACKSON, MISSISSIPPI 39205
BIRMINGHAM, ALABAMA 35203 (601) 948-6470
(205) 521-8000
____________________________ ____________________________
================================================================================
<PAGE> 2
REMOVAL OF SECURITIES FROM REGISTRATION
In connection with the merger (the "Merger") of CNB Capital Corp., a
Mississippi corporation and registered bank holding company ("CNB"), with
SouthTrust of Mississippi, Inc., a Mississippi corporation and wholly-owned
indirect subsidiary of SouthTrust Corporation, a Delaware corporation
("SouthTrust"), SouthTrust registered under a Registration Statement on Form
S-4 (Registration No. 33-58301) (the "Registration Statement") 510,001 shares
of Common Stock, par value $2.50 per share (the "Shares"), and 226,667 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 CNB received, 445,999 Shares and 198,222
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 64,002 Shares and 28,445
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 June 29, 1995.
SOUTHTRUST CORPORATION
By: /s/ WALLACE D. MALONE, JR.
-------------------------------------
Its Chairman of the Board of
Directors, Chief Executive Officer and President
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.
Signature Title Date
--------- ----- ----
/s/ WALLACE D. MALONE, JR. Chairman, Chief Executive June 29, 1995
- ------------------------------- Officer, President, Director
Wallace D. Malone, Jr.
/s/ AUBREY D. BARNARD Secretary, Treasurer and June 29, 1995
- ------------------------------- Controller (Principal
Aubrey D. Barnard Accounting and Financial
Officer)
* Director June 29, 1995
- -------------------------------
H. Allen Franklin
* Director June 29, 1995
- -------------------------------
Herbert Stockham
* Director June 29, 1995
- -------------------------------
Bill L. Harbert
* Director June 29, 1995
- -------------------------------
T. W. Mitchell
* Director June 29, 1995
- -------------------------------
William C. Hulsey
* Director June 29, 1995
- -------------------------------
John M. Bradford
2
<PAGE> 4
* Director June 29, 1995
- -------------------------------
Wm. Kendrick Upchurch, Jr.
* Director June 29, 1995
- -------------------------------
Charles G. Taylor
* Director June 29, 1995
- -------------------------------
Allen J. Keesler, Jr.
* /s/ WILLIAM L. PRATER Director June 29, 1995
- -------------------------------
William L. Prater
as Attorney-in-fact
3