As filed with the Securities and Exchange Commission on December 8, 2000
Commission File No. 333-_______
--------------------------------------------------------------------------------
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
MATRIX BANCORP, INC.
(Exact name of registrant as specified in its charter)
Colorado 84-1233716
(State of Incorporation) (I.R.S. Employer
Identification No.)
1380 Lawrence Street, Suite 1410
Denver, Colorado 80204
(Address of Principal Executive Offices) (Zip Code)
EXECUTIVE DEFERRED COMPENSATION PLAN
(Full title of the plan)
with a copy to:
Guy A. Gibson, President and CEO Steven F. Carman
Matrix Bancorp, Inc. Blackwell Sanders Peper Martin LLP
1380 Lawrence Street, Suite 1410 Two Pershing Square
Denver, Colorado 80204 2300 Main Street, Suite 1000
(303) 595-9898 Kansas City, Missouri 64108
(816) 983-8000
(Name, address and telephone number, including area code, of agent for
service)
CALCULATION OF REGISTRATION FEE
--------------------------------------------------------------------------------
Proposed Maximum Proposed Maximum Amount of
Title of Amount to be Offering Price Aggregate Registration
Securities to Registered(2) Per Offering Fee (2)
be Registered Share(2) Price(2)
--------------------------------------------------------------------------------
Deferred $2,000,000 100% $2,000,000 $528.00
Compensation
Obligations (1)
--------------------------------------------------------------------------------
(1) The Deferred Compensation Obligations are unsecured obligations of
Matrix Bancorp, Inc. to pay deferred compensation in the future to
participating members of a select group of management and highly
compensated employees in accordance with the terms and conditions of
the Matrix Bancorp, Inc. Executive Deferred Compensation Plan.
(2) Estimated solely for purposes of calculating the registration fee
pursuant to Rule 457(h).
--------------------------------------------------------------------------------
<PAGE>
PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
The document containing the information about the Matrix Bancorp, Inc.
Executive Deferred Compensation Plan (the "Plan") specified in Part I of Form
S-8 will be sent or given to eligible employees as specified by Rule 428(b)(1)
promulgated by the Securities and Exchange Commission (the "Commission"). Such
document and the documents incorporated by reference in this Registration
Statement pursuant to Item 3 of Part II, taken together, constitute a prospectus
that meets the requirements of Section 10(a) of the Securities Act of 1933. All
such documents will be dated and maintained in a "prospectus file" meeting the
requirements of Rule 428(a) and will contain in a conspicuous place the legend
required by Rule 428(b)(1).
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. Incorporation of Documents by Reference.
The following documents filed with the Commission by Matrix Bancorp, Inc.
(the "Company") are incorporated in this Registration Statement by reference:
1. The Company's Annual Report on Form 10-K for the fiscal year ended
December 31, 1999;
2. The Company's Quarterly Reports on Form 10-Q for the fiscal quarters
ended March 31, 2000, June 30, 2000 and September 30, 2000; and
3. The Company's Current Reports on Form 8-K dated March 23, 2000, June
29, 2000, July 13, 2000, and August 11, 2000.
All documents subsequently filed by the Company pursuant to Sections
13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, as amended
(the "Exchange Act"), prior to the filing of a post-effective amendment which
indicates that all securities offered hereunder have been sold or which
deregisters all of the securities offered then remaining unsold, shall be deemed
to be incorporated herein by this reference and to be a part hereof from the
date of filing of such documents.
Item 4. Description of Securities
The Plan provides a select group of management or highly compensated
employees ("Eligible Persons") of the Company and certain of its subsidiaries
with the opportunity to defer the receipt of certain pre-tax cash compensation.
The following persons are Eligible Persons under the Plan: (1) any employee
earning annual compensation of at least $120,000; (2) a director or advisory
director of the Company; (3) any other person selected by the Company's
<PAGE>
board of directors. The Plan was originally adopted effective January 1, 2001.
The obligations of the Company under the Plan (the "Deferred Compensation
Obligations") will be general unsecured obligations of the Company to pay
deferred compensation in the future to participating Eligible Persons
("Participants") in accordance with the terms of the Plan and will rank pari
passu with other unsecured and unsubordinated indebtedness of the Company from
time to time outstanding. The Deferred Compensation Obligations will be
denominated and payable in United States Dollars.
The amount of compensation to be deferred by each Participant will be
determined in accordance with the Plan based on elections by the Participant.
Each Deferred Compensation Obligation will be payable on a date or dates
selected by the Participant in accordance with the terms of the Plan. The
Deferred Compensation Obligations will be indexed to one or more of five
measurement funds individually chosen by each participant. Each Participant's
Deferred Compensation Obligation will be adjusted to reflect interest and
dividends on securities in the selected measurement funds, including any
appreciation or depreciation. The Deferred Compensation Obligations are not
convertible into any other security of the Company.
In its discretion, the Company may make matching contributions for each
Participant who elects to defer compensation under the Plan, but not more than
$50,000 per Participant each year. The amount of any matching contribution will
be determined by the Company's board of directors. The matching contribution
will be made in cash, or if approved by the Company's stockholders, in shares of
the Company's common stock. Any matching contributions will vest in equal annual
installments over a five-year period.
If a Participant's employment or services with the Company or its
subsidiaries terminate as a result of retirement, the Deferred Compensation
Obligations will be paid in substantially equal annual installments over a
period of five or ten years or in a single lump sum, at the Participant's
election, beginning at the date of retirement. If a Participant's employment or
services terminate because of a change in control of the Company, the Deferred
Compensation Obligations will be paid in a single lump sum within 60 days after
the end of the year in which the change of control occurs, unless the surviving
company elects to assume the Plan, in which case no early distribution will
occur. If a Participant's employment or services terminate for any other reason,
including the Participant's disability, the Deferred Compensation Obligations
will be paid in a single lump sum within 60 days after the end of the year in
which the termination occurs.
The Company has established a "rabbi trust" pursuant to a Trust Agreement,
under which the Company will act as trustee effective as of January 1, 2001. The
Trust Agreement authorizes the Company to make contributions to the trust for
the purpose of assisting the Company in meeting its obligations under the Plan.
The assets of the trust are currently expected to be invested in mutual funds,
but may be invested in other assets, including Company common stock, at the
discretion of the administrator of the Plan. Although the assets of the trust
are intended to be used for the exclusive purpose of paying the Deferred
Compensation Obligations under the Plan, the assets remain subject to the claims
of the Company's general creditors. Consequently, Participants do not have any
ownership interest in the assets of the trust.
3
<PAGE>
No amount payable or deliverable under the Plan will be subject to
anticipation, alienation, sale, transfer, assignment, pledge, encumbrance, or
charge, voluntary or involuntary (except pursuant to a divorce decree or order).
Any attempt to dispose of any rights to benefits payable under the Plan shall be
void.
The Deferred Compensation Obligations are not subject to redemption, in
whole or in part, prior to the individual payment date selected by the
Participants. A Participant may elect to receive an early distribution of his or
her entire Plan account balances in a single lump sum; however, 25% of the
Participant's vested balance in any matching contributions will be forfeited to
the Company upon such a withdrawal, and the Participant will not be eligible to
participate in the Plan for 24 months in the future.
The total amount of the Deferred Compensation Obligations are not
determinable because the amount will vary depending upon the level of
participation by Eligible Employees and the amounts of their salaries, bonuses
or fees. The Plan does not have a specified termination date.
The Plan may be amended and/or terminated at any time by the Company's
board of directors. However, no amendment or termination shall adversely affect
any Participant's right with respect to amounts that have accrued to his
account.
Item 5. Interests of Named Experts and Counsel.
Not applicable.
Item 6. Indemnification of Directors and Officers.
The Amended and Restated Articles of Incorporation of the Company,
together with its Bylaws, provide that the Company shall indemnify officers and
directors, and may indemnify its other officers and agents, to the fullest
extent permitted by law. The laws of the State of Colorado permit, and in some
cases require, corporations to indemnify officers, directors, agents and
employees who are or who have been party to or are threatened to be made a party
to litigation against judgments, fines, settlements and reasonable expenses
under certain circumstances.
The Company has also adopted provisions in its Amended and Restated
Articles of Incorporation that limit the liability of its directors to the
fullest extent permitted by the laws of the State of Colorado. Under the
Company's Articles of Incorporation, as permitted by the laws of the State of
Colorado, a director is not liable to the Company or its shareholders for
damages for a breach of fiduciary duty. Such limitation of liability does not
affect liability for (i) breach of the director's duty of loyalty; (ii) knowing
violation of the law; (iii) any transaction from which the director directly or
indirectly derived an improper personal benefit; or (iv) the payment of an
unlawful distribution.
Item 7. Exemption from Registration Claimed.
Not applicable.
4
<PAGE>
Item 8. Exhibits
The following exhibits are filed herewith or are incorporated by reference
from documents filed by the Company with the Commission.
4.1 Matrix Bancorp, Inc. Executive Deferred Compensation Plan
4.2 Trust Agreement, dated December 7, 2000, between Matrix Bancorp, Inc.
and Matrix Bancorp, Inc., as Trustee.
5.1 Opinion of Blackwell Sanders Peper Martin LLP.
23.1 Consent of Ernst & Young LLP
23.2 Consent of Blackwell Sanders Peper Martin LLP (see Exhibit 5.1)
Item 9. Undertakings
The Company hereby undertakes:
(a)
(1) To file, during any period in which offers or sales are being
made, a post-effective amendment to this registration statement:
(i) To include any prospectus required by section
10(a)(3) of the Securities Act;
(ii) To reflect in the prospectus any facts or events arising
after the effective date of the registration statement (or the most
recent post-effective amendment thereof) which, individually or in
the aggregate, represent a fundamental change in the information set
forth in the registration statement. Notwithstanding the foregoing,
any increase or decrease in volume of securities offered (if the
total dollar value of securities offered would not exceed that which
was registered) and any deviation from the low or high end of the
estimated maximum offering range may be reflected in the form of
prospectus filed with the Commission pursuant to Rule 424(b) if, in
the aggregate, the changes in volume and price represent no more
than a 20% change in the maximum aggregate offering price set forth
in the "Calculation of Registration Fee" table in the effective
registration statement; and
(iii) To include any material information with respect to the
plan of distribution not previously disclosed in the registration
statement or any material change to such information in the
registration statement;
5
<PAGE>
PROVIDED, HOWEVER, That paragraphs (a)(1)(i) and (a)(1)(ii) of
this item do not apply if the information required to be included in
a post-effective amendment by those paragraphs is contained in
periodic reports filed with or furnished to the Commission by the
Registrant pursuant to section 13 or section 15(d) of the Exchange
Act, that are incorporated by reference in the registration
statement.
(2) That, for the purpose of determining any liability under the
Securities Act, each such post-effective amendment shall be deemed to be a
new registration statement relating to the securities offered therein, and
the offering of such securities at that time shall be deemed to be the
initial bona fide offering thereof.
(3) To remove from registration by means of a post-effective
amendment any of the securities being registered which remain unsold at
the termination of the offering.
(b) The undersigned Registrant hereby undertakes that, for purposes of
determining any liability under the Securities Act, each filing of the
Registrant's annual report pursuant to section 13(a) or section 15(d) of the
Exchange Act (and, where applicable, each filing of an employee benefit plan's
annual report pursuant to section 15(d) of the Exchange Act) that is
incorporated by reference in the registration statement shall be deemed to be a
new registration statement relating to the securities offered therein, and the
offering of such securities at that time shall be deemed to be the initial bona
fide offering thereof.
(c) Insofar as indemnification for liabilities arising under the
Securities Act may be permitted to directors, officers and controlling persons
of the Registrant pursuant to the foregoing provisions, or otherwise, the
Registrant has been advised that in the opinion of the Securities and Exchange
Commission such indemnification is against public policy as expressed in the
Securities Act and is, therefore, unenforceable. In the event that a claim for
indemnification against such liabilities (other than the payment by the
Registrant of expenses incurred or paid by a director, officer or controlling
person of the Registrant in the successful defense of any action, suit or
proceeding) is asserted by such director, officer or controlling person in
connection with the securities being registered, the Registrant will, unless in
the opinion of its counsel the matter has been settled by controlling precedent,
submit to a court of appropriate jurisdiction the question whether such
indemnification by it is against public policy as expressed in the Securities
Act and will be governed by the final adjudication of such issue.
6
<PAGE>
SIGNATURES
The Registrant. 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-8 and has duly caused this
registration statement to be signed on its behalf by the undersigned, thereunto
duly authorized, in the City of Denver, State of Colorado, on
December 5, 2000.
MATRIX BANCORP, INC.
By: /s/ Guy A. Gibson
Guy A. Gibson, President and
Chief Executive Officer
7
<PAGE>
Power of Attorney
We, the undersigned directors and officers of Matrix Bancorp, Inc., do
hereby constitute and appoint Guy A. Gibson, David W. Kloos and T. Allen
McConnell, and each of them, our true and lawful attorneys-in-fact and agents,
with full power of substitution and resubstitution, for us and in our name,
place and stead, in any and all capacities, to sign any and all amendments to
this registration statement, and any additional registration statements filed
pursuant to Rule 462(b) under the Securities Act of 1933, and to file the same,
with all exhibits thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, and we do hereby ratify and confirm all that
said attorneys-in-fact and agents, or their substitutes, may lawfully do or
cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this
registration statement has been signed by the following persons in the
capacities and on the dates indicated.
Name Positions Date
---- --------- ----
/s/ Guy A. Gibson President, Chief Executive December 5, 2000
Guy A. Gibson Officer and Director
/s/ Richard V. Schmitz Chairman of the Board December 5, 2000
Richard V. Schmitz
/s/ D. Mark Spencer Vice Chairman and Director December 5, 2000
D. Mark Spencer
/s/ David W. Kloos Senior Vice President, Chief December 5, 2000
David W. Kloos Financial Officer and Director
(Principal Financial and
Accounting Officer)
/s/ Thomas M. Piercy Director December 5, 2000
Thomas M. Piercy
/s/ Stephen Skiba Director December 1, 2000
Stephen Skiba
/s/ David A. Frank Director December 7, 2000
David A. Frank
8
<PAGE>
Exhibit Index
Exhibit Number Description
-------------- -----------
4.1 Matrix Bancorp, Inc. Executive Deferred Compensation
Plan
4.2 Trust Agreement, dated December 7, 2000, between
Matrix Bancorp, Inc. and Matrix Bancorp, Inc., as trustee.
5.1 Opinion of Blackwell Sanders Peper Martin LLP.
23.1 Consent of Ernst & Young LLP