AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON APRIL 30, 1999
REGISTRATION NO. 333 - 67897
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>
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:
PETER A. ZORN R. GORDON SMITH
WOMBLE CARLYLE SANDRIDGE & RICE, PLLC MCGUIRE, WOODS, BATTLE & BOOTHE LLP
200 WEST SECOND STREET 901 EAST CARY STREET
WINSTON-SALEM, NORTH CAROLINA 27102 RICHMOND, VIRGINIA 23219-4030
<PAGE>
Pursuant to Registration Statement No. 333-67897 on Form S-4, BB&T
Corporation, a North Carolina corporation (the "Company"), registered 3,804,097
shares of its common stock, par value $5.00 per share (the "Common Stock"),
issuable pursuant to an Amended and Restated Agreement and Plan of
Reorganization dated as of September 16, 1998 and a related Amended and Restated
Plan of Merger between the Company and Scott & Stringfellow Financial, Inc., a
former Virginia corporation ("S&S"), that provided for the merger of S&S with
and into the Company (the "Merger"). The Company hereby removes from
registration 233,000 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 No. 1 to the
Registration Statement on Form S-4 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 No. 1 to the Registration Statement on Form 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
4
</TABLE>