AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON APRIL 30, 1999
REGISTRATION NO. 333 - 68643
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
BB&T CORPORATION
(Exact name of registrant as specified in its charter)
<TABLE>
<CAPTION>
<S> <C> <C>
NORTH CAROLINA 6060 56-0939987
(State or other jurisdiction (Primary Standard Industrial (I.R.S. Employer
of incorporation or organization) Classification Code Number) Identification Number)
</TABLE>
200 WEST SECOND STREET
WINSTON-SALEM, NORTH CAROLINA 27101
(336) 733-2000
(Address, including Zip Code, and telephone number, including
area code, of registrant's principal executive offices)
JERONE C. HERRING, ESQ.
200 WEST SECOND STREET, 3RD FLOOR
WINSTON-SALEM, NORTH CAROLINA 27101
(336) 733-2180
(Name, address, including Zip Code, and telephone number,
including area code, of agent for service)
THE COMMISSION IS REQUESTED TO SEND COPIES OF
ALL COMMUNICATIONS TO:
<TABLE>
<CAPTION>
<S> <C>
DOUGLAS A. MAYS HUGH B. WELLONS
WOMBLE CARLYLE SANDRIDGE & RICE, PLLC FLIPPIN, DENSMORE, MORSE, RUTHERFORD & JESSEE
3300 ONE FIRST UNION CENTER 10 SOUTH JEFFERSON STREET
CHARLOTTE, NORTH CAROLINA 28202-6025 ROANOKE, VIRGINIA 24006
</TABLE>
<PAGE>
Pursuant to Registration Statement No. 333-68643 on Form S-4, BB&T
Corporation, a North Carolina corporation (the "Company"), registered 16,845,644
shares of its common stock, par value $5.00 per share (the "Common Stock"),
issuable pursuant to an Agreement and Plan of Reorganization dated as of August
26, 1998 and a related Plan of Merger between the Company and MainStreet
Financial Corporation, a former Virginia corporation ("MainStreet"), that
provided for the acquisition by the Company of MainStreet by means of the merger
of MainStreet with and into the Company (the "Merger"). The Company hereby
removes from registration 72,787 shares of Common Stock that remain unissued
after the Merger.
2
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended,
the registrant has duly caused this Post-Effective Amendment to the registration
statement to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of Winston-Salem, State of North Carolina, on April 30,
1999.
BB&T CORPORATION
By: /s/ Jerone C. Herring
-------------------------
Name: Jerone C. Herring
Title: Executive Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, as amended,
this Post-Effective Amendment to the registration statement S-4 has been signed
by the following persons in the capacities indicated on April 30, 1999.
<TABLE>
<CAPTION>
<S> <C>
/s/ John A. Allison IV* /s/ Scott E. Reed*
- ------------------------------------ -------------------------------------
Name: John A. Allison IV Name: Scott E. Reed
Title: Chairman of the Board and Title: Senior Executive Vice President
Chief Executive Officer and Chief Financial Officer
(principal executive officer) (principal financial officer)
/s/ Sherry A. Kellett* /s/ Paul B. Barringer*
- ------------------------------------- -------------------------------------
Name: Sherry A. Kellett Name: Paul B. Barringer
Title: Executive Vice President Title: Director
and Controller
(principal accounting officer)
/s/ Alfred E. Cleveland* /s/ W. R. Cuthbertson, Jr.*
- ------------------------------------- -------------------------------------
Name: Alfred E. Cleveland Name: W. R. Cuthbertson, Jr.
Title: Director Title: Director
/s/ Ronald E. Deal* /s/ A. J. Dooley, Sr.*
- ------------------------------------- -------------------------------------
Name: Ronald E. Deal Name: A. J. Dooley, Sr.
Title: Director Title: Director
/s/ Paul S. Goldsmith*
- ------------------------------------- -------------------------------------
Name: Tom D. Efird Name: Paul S. Goldsmith
Title: Director Title: Director
/s/ L. Vincent Hackley*
- -------------------------------------
Name: L. Vincent Hackley
Title: Director
/s/ Jane P. Helm* /s/ Richard Janeway, M.D.*
- ------------------------------------- --------------------------------------
Name: Jane P. Helm Name: Richard Janeway, M.D.
Title: Director Title: Director
</TABLE>
3
<PAGE>
<TABLE>
<CAPTION>
<S> <C>
/s/ J. Ernest Lathem, M.D.* /s/ James H. Maynard*
- -------------------------------------- --------------------------------------
Name: J. Ernest Lathem, M.D. Name: James H. Maynard
Title: Director Title: Director
/s/ Joseph A. McAleer, Jr.* /s/ Albert O. McCauley*
- -------------------------------------- ---------------------------------------
Name: Joseph A. McAleer, Jr. Name: Albert O. McCauley
Title: Director Title: Director
/s/ Richard L. Player, Jr.* /s/ C. Edward Pleasants, Jr.*
- -------------------------------------- ---------------------------------------
Name: Richard L. Player, Jr. Name: C. Edward Pleasants, Jr.
Title: Director Title: Director
/s/ Nido R. Qubein* /s/ E. Rhone Sasser*
- -------------------------------------- ---------------------------------------
Name: Nido R. Qubein Name: E. Rhone Sasser
Title: Director Title: Director
/s/ Jack E. Shaw* /s/ Harold B. Wells*
- -------------------------------------- ---------------------------------------
Name: Jack E. Shaw Name: Harold B. Wells
Title: Director Title: Director
*By: /s/ Jerone C. Herring
----------------------------------
Jerone C. Herring
Attorney-in-Fact
</TABLE>