<PAGE>
Registration No. 033-62003
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
____________________
POST-EFFECTIVE AMENDMENT NO. 1 TO
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
____________________
TENNANT COMPANY
(Exact name of Registrant as specified in its charter)
Minnesota 41-0572550
(State or other jurisdiction (I.R.S. Employer
of incorporation or organization) Identification No.)
701 North Lilac Drive
P.O. Box 1452
Minneapolis, Minnesota 55440
(Address of Principal Executive Offices) (Zip Code)
1995 STOCK INCENTIVE PLAN
(Full title of the plan)
Roger L. Hale, President and Chief Executive Officer
Tennant Company
701 North Lilac Drive
P.O. Box 1452
Minneapolis, Minnesota 55440
(Name and address of agent for service)
(612) 540-1200
(Telephone number, including area code, of agent for service)
<PAGE>
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
ITEM 8. EXHIBITS.
The purpose of this Post-Effective Amendment is to correct the
incorporation by reference information regarding Exhibit 4.1.
Exhibit Description
------- -----------
4.1 Restated Articles of Incorporation of the Company, as amended
(incorporated herein by reference, filed as Exhibit 3i to the
Company's report on Form 10-Q for the quarterly period ended
June 30, 1995).
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
Company 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 Post-Effective
Amendment to Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Minneapolis, State of
Minnesota, on the 8th day of September, 1995.
TENNANT COMPANY
By /s/ Roger L. Hale
------------------------------------------
Roger L. Hale, President and
Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment to Registration Statement has been signed by the
following persons in the capacities and on the date indicated.
<TABLE>
<CAPTION>
Signature Title Date
--------- ----- ----
<S> <C> <C>
/s/ Roger L. Hale President and Chief Executive Officer September 8, 1995
----------------------------- and a Director (Principal Executive Officer)
Roger L. Hale
/s/ Richard A. Snyder Vice President, Treasurer and Chief September 8, 1995
----------------------------- Financial Officer (Principal Financial Officer)
Richard A. Snyder
/s/ Mahedi A. Jiwani Corporate Controller September 8, 1995
----------------------------- (Principal Accounting Officer)
Mahedi A. Jiwani
Arthur D. Collins, Jr. Director )
)
David C. Cox Director )
)
Andrew P. Czajkowski Director ) By /s/ Bruce J. Borgerding
) ------------------------------
Vernon H. Heath Director ) Attorney-in-Fact
)
William A. Hodder Director ) September 8, 1995
)
Delbert W. Johnson Director )
)
William I. Miller Director )
)
Arthur R. Schulze, Jr. Director )
)
</TABLE>
M1:0038264.05
II-2
<PAGE>
INDEX TO EXHIBITS
Exhibits Page
-------- ----
4.1 Restated Articles of Incorporation of the Company, as amended
(incorporated herein by reference, filed as Exhibit 3i to the
Company's report on Form 10-Q for the quarterly period ended June 30,
1995).
M1:0038264.05