SOUTHERN NATIONAL CORP /NC/
S-4 POS, 1994-05-19
NATIONAL COMMERCIAL BANKS
Previous: SOUTHERN NATIONAL CORP /NC/, S-4 POS, 1994-05-19
Next: SOUTHERN NATIONAL CORP /NC/, S-4 POS, 1994-05-19





<PAGE>
      AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 19, 1994
                                                       REGISTRATION NO. 33-50693
                       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
                         SOUTHERN NATIONAL CORPORATION
             (Exact name of registrant as specified in its charter)
<TABLE>
<S>                                   <C>                             <C>
          NORTH CAROLINA                          6711                     56-0939887
   (State or other jurisdiction       (Primary Standard Industrial      (I.R.S. Employer
of incorporation or organization)     Classification Code Number)     Identification No.)
</TABLE>
 
                           500 NORTH CHESTNUT STREET
                        LUMBERTON, NORTH CAROLINA 28358
                                 (919) 671-2000
         (Address, including zip code, and telephone number, including
            area code, of registrant's principal executive offices)
                                DAVID L. CRAVEN
                         SOUTHERN NATIONAL CORPORATION
                            230 NORTH CHERRY STREET
                      WINSTON-SALEM, NORTH CAROLINA 27101
                                 (910) 721-3448
      (Name, address, including zip code, and telephone number, including
                        area code, of agent for service)
                                   COPIES TO:
<TABLE>
<S>                                         <C>
             DAVID M. CARTER                          BOYD C. CAMPBELL, JR.
            HUNTON & WILLIAMS                      SMITH HELMS MULLISS & MOORE
           951 EAST BYRD STREET                       227 NORTH TRYON STREET
       RIVERFRONT PLAZA, EAST TOWER              CHARLOTTE, NORTH CAROLINA 28231
      RICHMOND, VIRGINIA 23219-4074
</TABLE>
 <PAGE>

<PAGE>
     PURSUANT TO REGISTRATION STATEMENT NO. 33-50693 ON FORM S-4, SOUTHERN
NATIONAL CORPORATION, A NORTH CAROLINA CORPORATION (THE "COMPANY") REGISTERED
2,650,000 SHARES OF ITS COMMON STOCK, $5.00 PAR VALUE, ISSUABLE PURSUANT TO AN
AGREEMENT AND PLAN OF REORGANIZATION DATED AS OF AUGUST 13, 1993 AMONG THE
COMPANY, SOUTHERN NATIONAL BANK OF NORTH CAROLINA, REGENCY BANCSHARES INC.
("REGENCY"), FIRST SAVINGS BANK, INC., SSB AND DAVIDSON SAVINGS BANK, INC., SSB
THAT PROVIDED, AMONG OTHER THINGS, FOR THE MERGER OF REGENCY INTO THE COMPANY
(THE "MERGER"). THE COMPANY HEREBY REMOVES FROM REGISTRATION 212,502 SHARES OF
COMMON STOCK, WHICH REMAIN UNSOLD AFTER THE MERGER.
 <PAGE>

<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-4 and 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 of Lumberton, State of North
Carolina, on May 19, 1994.
                                         SOUTHERN NATIONAL CORPORATION
                                              (Registrant)
                                         By: /s/        L. GLENN ORR, JR.
 
                                                     L. GLENN ORR, JR.
                                                  CHAIRMAN, PRESIDENT AND
                                                  CHIEF EXECUTIVE OFFICER
                               POWER OF ATTORNEY
     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 on May 19, 1994.
<TABLE>
<CAPTION>
                      SIGNATURE                                             TITLE
<C>                                                     <S>                                              <C>
  /s/              L. GLENN ORR, JR.              *     Chairman, President, Chief Executive Officer
                                                          and Director (Principal Executive Officer)
                  L. GLENN ORR, JR.
  /s/               JOHN R. SPRUILL               *     Executive Vice President Chief Financial
                                                          Officer (Principal Financial Officer)
                   JOHN R. SPRUILL
   /s/              GARY E. CARLTON              *      Executive Vice President and Director
                   GARY E. CARLTON
   /s/             SHERRY A. KELLETT             *      Vice President and Controller (Principal
                                                          Accounting Officer)
                  SHERRY A. KELLETT
   /s/              WILLIAM F. BLACK              *     Director
                   WILLIAM F. BLACK
                                                        Director
                   LUTHER C. BOLIEK
                                                        Director
                     H. RAY DAVIS
   /s/               RONALD E. DEAL               *     Director
                    RONALD E. DEAL
   /s/           WILLIAM N. GEIGER, JR.           *     Director
                WILLIAM N. GEIGER, JR.
                                                        Director
                  PAUL S. GOLDSMITH
    /s/          LLOYD VINCENT HACKLEY          *       Director
                LLOYD VINCENT HACKLEY
</TABLE>
                                      II-1
 <PAGE>

<PAGE>
<TABLE>
<CAPTION>
                      SIGNATURE                                             TITLE
<C>                                                     <S>                                              <C>
   /s/           JAMES A. HARDISON, JR.           *     Director
                JAMES A. HARDISON, JR.
   /s/             DONALD C. HISCOTT             *      Director
                  DONALD C. HISCOTT
   /s/           RICHARD JANEWAY, M.D.           *      Director
                RICHARD JANEWAY, M.D.
   /s/             JOSEPH A. MCALEER             *      Director
                  JOSEPH A. MCALEER
    /s/            ALBERT O. MCCAULEY            *      Director
                  ALBERT O. MCCAULEY
   /s/            DICKSON MCLEAN, JR.            *      Director
                 DICKSON MCLEAN, JR.
   /s/             CHARLES E. NICHOLS             *     Director
                  CHARLES E. NICHOLS
   /s/            C. EDWARD PLEASANTS            *      Director
                 C. EDWARD PLEASANTS
   /s/               NIDO R. QUBEIN               *     Director
                    NIDO R. QUBEIN
   /s/              TED R. REYNOLDS              *      Director
                   TED R. REYNOLDS
   /s/             A. BRUCE WILLIAMS             *      Director
                  A. BRUCE WILLIAMS
   /s/            A. TAB WILLIAMS, JR.            *     Director
                 A. TAB WILLIAMS, JR.
    /s/            EDWARD M. WILLIAMS            *      Director
                  EDWARD M. WILLIAMS
   /s/                T. H. YANCEY                *     Director
                     T. H. YANCEY
                                                        Director
                  ROBERT H. YEARGIN
</TABLE>
 
*By: /s/      DAVID M. CARTER
 
            DAVID M. CARTER,
         ATTORNEY-IN-FACT
                                      II-2
 <PAGE>




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