SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Hancock Holding Co – ‘POS EX’ on 6/6/11

On:  Monday, 6/6/11, at 5:13pm ET   ·   Effective:  6/6/11   ·   Accession #:  898822-11-435   ·   File #:  333-171882

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 6/06/11  Hancock Holding Co                POS EX      6/06/11    3:152K                                   Wachtell Lipton… Katz/FA

Post-Effective Amendment to Add Exhibits
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: POS EX      Post-Effective Amendment to Add Exhibits            HTML     89K 
 2: EX-8.3      Opinion re: Tax Matters                             HTML     14K 
 3: EX-8.4      Opinion re: Tax Matters                             HTML     15K 


POS EX   —   Post-Effective Amendment to Add Exhibits


This is an HTML Document rendered as filed.  [ Alternative Formats ]



  hancocks-4posteffectiveamend.htm - Generated by SEC Publisher for SEC Filing  

 

As filed with the Securities and Exchange Commission on June 6, 2011

Registration No. 333− 171882

 

  


UNITED STATES

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

 

HANCOCK HOLDING COMPANY

(Exact name of registrant as specified in its charter)

 

 

MISSISSIPPI

6022

64-0693170

(State or other jurisdiction of incorporation

or organization)

(Primary Standard Industrial

Classification Code Number)

(I.R.S. Employer Identification Number)

ONE HANCOCK PLAZA, 2510 14TH STREET
GULFPORT, MISSISSIPPI 39501
(228) 868-4000
(Address, including zip code, and telephone number, including
area code, of registrant’s principal executive offices)

 

Joy Lambert Phillips
General Counsel
One Hancock Plaza, 2510 14th Street
Gulfport, Mississippi 39501
(228) 868-4000
(Name, address, including zip code, and telephone number,
including area code, of agent for service)

 

Copies to:
 

Nicholas G. Demmo

Wachtell, Lipton, Rosen & Katz

51 West 52nd Street

New York, NY 10019

(212) 403-1000

L. Keith Parsons

J. Andrew Gipson

Watkins Ludlam Winter & Stennis, P.A.

190 E. Capitol Street, Suite 800

Jackson, MS 39201

(601) 949-4900

Randolph A. Moore III

Alston & Bird LLP

One Atlantic Center

1201 West Peachtree Street

Atlanta, GA 30309

(404) 881-7000

 

 

 

 

Approximate Date of Commencement of Proposed Sale of the Securities to the Public:  The merger of Whitney Holding Corporation with and into Hancock Holding Company was consummated effective June 4, 2011.

If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, please check the following box ¨

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement

 for the same offering ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering ¨ 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer or a smaller reporting company. See definition of “large accelerated filer”, “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

Large accelerated filer  x                                                                                                                                                                                                                         Accelerated filer ¨
Non-accelerated filer   ¨                                                                                                                                                                                                         Smaller reporting company¨

 


 

 

EXPLANATORY NOTE

This post–effective Amendment No. 1 to Hancock Holding Company’s Registration Statement on Form S–4 (Registration No. 333-171882) originally filed with the Securities and Exchange Commission on January 26, 2011 (as amended by Amendment No. 1, filed March 3, 2011, Amendment No. 2, filed March 25, 2011, and Amendment No. 3, filed March 31, 2011), is being filed for the sole purpose of amending the exhibit index to include Exhibits No. 8.3, 8.4, 23.12 and 23.13 filed herewith.

II-1


 

 

 

Item 21.  Exhibits and Financial Statement Schedules

2.1          Agreement and Plan of Merger between Hancock Holding Company and Whitney Holding Corporation dated December 21, 2010 (attached as Appendix A to the Joint Proxy Statement/Prospectus contained in this S-4 Registration Statement).

3.1          Amended and Restated Articles of Incorporation dated November 8, 1990 (filed as Exhibit 3.1 to the Registrant’s Form 10-K for the year ended December 31, 1990 and incorporated herein by reference).

3.2          Amended and Restated Bylaws dated November 8, 1990 (filed as Exhibit 3.2 to the Registrant’s Form 10-K for the year ended December 31, 1990 and incorporated herein by reference).

3.3          Articles of Amendment to the Articles of Incorporation of Hancock Holding Company dated October 16, 1991 (filed as Exhibit 4.1 to the Registrant’s Form 10-Q for the quarter ended September 30, 1991).

3.4          Articles of Correction filed with Mississippi Secretary of State on November 15, 1991 (filed as Exhibit 4.2 to the Registrant’s Form 10-Q for the quarter ended September 30, 1991).

3.5          Articles of Amendment to the Articles of Incorporation of Hancock Holding Company adopted February 13, 1992 (filed as Exhibit 3.5 to the Registrant’s Form 10-K for the year ended December 31, 1992 and incorporated herein by reference).

3.6          Articles of Correction, filed with Mississippi Secretary of State on March 2, 1992 (filed as Exhibit 3.6 to the Registrant’s Form 10-K for the year ended December 31, 1992 and incorporated herein by reference).

3.7          Articles of Amendment to the Articles of Incorporation adopted February 20, 1997 (filed as Exhibit 3.7 to the Registrant’s Form 10-K for the year ended December 31, 1996 and incorporated herein by reference).

3.8          Articles of Amendment to the Articles of Incorporation adopted March 29, 2007 (filed as Exhibit 3.8 to the Registrant’s Form 10-K for the year ended December 31, 2008 and incorporated herein by reference).

4.1          Specimen stock certificate (reflecting change in par value from $10.00 to $3.33, effective March 6, 1989) (filed as Exhibit 4.1 to the Registrant’s Form 10-Q for the quarter ended March 31, 1989 and incorporated herein by reference).

5              Opinion of Watkins Ludlam Winter & Stennis, P.A. as to the validity of securities to be issued.*

8.1          Opinion of Wachtell, Lipton, Rosen & Katz as to tax matters.*

8.2          Opinion of Alston & Bird LLP as to tax matters.*

8.3          Opinion of Wachtell, Lipton, Rosen & Katz as to certain tax matters (delivered to Hancock Holding Company at the closing of the merger).

8.4          Opinion of Alston & Bird LLP as to certain tax matters (delivered to Whitney Holding Corporation at the closing of the merger).

21           Subsidiaries of Hancock Holding Company (attached as Exhibit 21 to the Registrant’s Form 10-K for the year ended December 31, 2010 and incorporated herein by reference).

23.1        Consent of Richard B. Crowell.*

23.2        Consent of Hardy B. Fowler.*

II-2


 

 

23.3        Consent of Terence E. Hall.*

23.4        Consent of R. King Milling.*

23.5        Consent of Eric J. Nickelsen.*

23.6        Consent of PricewaterhouseCoopers LLP. *

23.7        Consent of PricewaterhouseCoopers LLP. *

23.8        Consent of KPMG LLP. *

23.9        Consent of Watkins Ludlam Winter & Stennis, P.A. (included in Exhibit 5).*

23.10      Consent of Wachtell, Lipton, Rosen & Katz (included in Exhibit 8.1).*

23.11      Consent of Alston & Bird LLP (included in Exhibit 8.2).*

23.12      Consent of Wachtell, Lipton, Rosen & Katz (included in Exhibit 8.3).

23.13      Consent of Alston & Bird LLP (included in Exhibit 8.4).

24           Power of Attorney of Hancock Holding Company.*

99.1        Form of Proxy of Whitney Holding Corporation.*

99.2        Form of Proxy of Hancock Holding Company.*

99.3        Consent of J.P. Morgan Securities LLC.*

99.4        Consent of Morgan Stanley & Co. Incorporated.*

______________

* Previously filed.

II-3


 
 

 

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

                                      HANCOCK HOLDING COMPANY

By:    /S/ CARL J. CHANEY                                                       
Carl J. Chaney

President & Chief Executive Officer

Director

By:    /S/ JOHN M. HAIRSTON                                                 

John M. Hairston

Chief Executive Officer & Chief Operating Officer

Director

Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature

Title

Date

President and Chief Executive

Officer and Director
(Principal Executive Officer)

June 6, 2011

Carl J. Chaney

 

 

 

Chief Executive Officer and

Chief Operating Officer and Director (Principal Executive Officer)

June 6, 2011

John M. Hairston

 

 

 

Chief Financial Officer

(Principal Financial Officer and

Principal Accounting Officer)

June 6, 2011

Michael M. Achary

 

 

 

*

 

 

James B. Estabrook, Jr.

Chairman and Director

June 6, 2011

 

 

 

 

 

Alton G. Bankston

Director

June 6, 2011

 

 

 

*

 

 

Frank E. Bertucci

Director

June 6, 2011

 

 

 

/s/ Richard B. Crowell

 

 

Richard B. Crowell

Director

June 6, 2011

 

 

 

*

 

 

Don P. Descant

Director

June 6, 2011

 

 

 

/s/ Hardy B. Fowler

 

 

Hardy B. Fowler

Director

June 6, 2011

 

 

 

/s/ Terence E. Hall

 

 

Terence E. Hall

Director

June 6, 2011

 

 

 

*

 

 

Randy Hanna

Director

June 6, 2011

 

 

 

*

 

 

James H. Horne

Director

June 6, 2011

 

 

 

*

 

 

Jerry L. Levens

Director

June 6, 2011

 

 

 

/s/ R. King Milling

 

 

R. King Milling

Director

June 6, 2011

 

 

 

/s/ Eric J. Nickelsen

 

 

Eric J. Nickelsen

Director

June 6, 2011

 

 

 

/s/ Thomas Olinde

 

 

Thomas Olinde

Director

June 6, 2011

 

 

 

*

 

 

John H. Pace

Director

June 6, 2011

 

 

 

*

 

 

Christine L. Pickering

Director

June 6, 2011

 

 

 

/s/ Robert W. Roseberry

Robert W. Roseberry

Director

June 6, 2011

 

 

 

*

 

 

Anthony J. Topazi

Director

June 6, 2011

 

 

 

 

 

 

*By:       /S/ CARL J. CHANEY                    

 

 

Carl J. Chaney

Attorney-in-Fact

Date: June 6 , 2011

 

 

II-4


 

                                                                                               INDEX TO EXHIBITS

Exhibit No.

Description

2.1

Agreement and Plan of Merger between Hancock Holding Company and Whitney Holding Corporation dated December 21, 2010 (attached as Appendix A to the Joint Proxy Statement/ Prospectus contained in this S-4 Registration Statement).

 

 

3.1

Amended and Restated Articles of Incorporation dated November 8, 1990 (filed as Exhibit 3.1 to the Registrant’s Form 10-K for the year ended December 31, 1990 and incorporated herein by reference).

 

 

3.2

Amended and Restated Bylaws dated November 8, 1990 (filed as Exhibit 3.2 to the Registrant’s Form 10-K for the year ended December 31, 1990 and incorporated herein by reference).

 

 

3.3

Articles of Amendment to the Articles of Incorporation of Hancock Holding Company dated October 16, 1991 (filed as Exhibit 4.1 to the Registrant’s Form 10-Q for the quarter ended September 30, 1991).

 

 

3.4

Articles of Correction filed with Mississippi Secretary of State on November 15, 1991 (filed as Exhibit 4.2 to the Registrant’s Form 10-Q for the quarter ended September 30, 1991).

 

 

3.5

Articles of Amendment to the Articles of Incorporation of Hancock Holding Company adopted February 13, 1992 (filed as Exhibit 3.5 to the Registrant’s Form 10-K for the year ended December 31, 1992 and incorporated herein by reference).

 

 

3.6

Articles of Correction, filed with Mississippi Secretary of State on March 2, 1992 (filed as Exhibit 3.6 to the Registrant’s Form 10-K for the year ended December 31, 1992 and incorporated herein by reference).

 

 

3.7

Articles of Amendment to the Articles of Incorporation adopted February 20, 1997 (filed as Exhibit 3.7 to the Registrant’s Form 10-K for the year ended December 31, 1996 and incorporated herein by reference).

 

 

3.8

Articles of Amendment to the Articles of Incorporation adopted March 29, 2007 (filed as Exhibit 3.8 to the Registrant’s Form 10-K for the year ended December 31, 2008 and incorporated herein by reference).

 

 

4.1

Specimen stock certificate (reflecting change in par value from $10.00 to $3.33, effective March 6, 1989) (filed as Exhibit 4.1 to the Registrant’s Form 10-Q for the quarter ended March 31, 1989 and incorporated herein by reference).

 

 

5

Opinion of Watkins Ludlam Winter & Stennis, P.A. as to the validity of securities to be issued.*

 

 

8.1

Opinion of Wachtell, Lipton, Rosen & Katz as to tax matters.*

 

 

8.2

Opinion of Alston & Bird LLP as to tax matters.*

 

 

8.3

Opinion of Wachtell, Lipton, Rosen & Katz as to certain tax matters (delivered to Hancock Holding Company at the closing of the merger).

 

 

8.4

Opinion of Alston & Bird LLP as to certain tax matters (delivered to Whitney Holding Corporation at the closing of the merger).

 

 

21

Subsidiaries of Hancock Holding Company (attached as Exhibit 21 to the Registrant’s Form 10-K for the year ended December 31, 2010 and incorporated herein by reference).

 

 

23.1

Consent of Richard B. Crowell.*

 

 

23.2

Consent of Hardy B. Fowler.*

 

 

23.3

Consent of Terence E. Hall.*

 

 

23.4

Consent of R. King Milling.*

 

 

23.5

Consent of Eric J. Nickelsen.*

 

 

23.6

Consent of PricewaterhouseCoopers LLP. *

 

 

23.7

Consent of PricewaterhouseCoopers LLP. *

 

 

23.8

Consent of KPMG LLP. *

 

 

23.9

Consent of Watkins Ludlam Winter & Stennis, P.A. (included in Exhibit 5).*

 

 

23.10

Consent of Wachtell, Lipton, Rosen & Katz (included in Exhibit 8.1).*

 

 

23.11

Consent of Alston & Bird LLP (included in Exhibit 8.2).*

 

 

23.12

Consent of Wachtell, Lipton, Rosen & Katz (included in Exhibit 8.3).

 

 

23.13

Consent of Alston & Bird LLP (included in Exhibit 8.4).

 

 

24

Power of Attorney of Hancock Holding Company.*

 

 

99.1

Form of Proxy of Whitney Holding Corporation.*

 

 

99.2

Form of Proxy of Hancock Holding Company.*

 

 

99.3

Consent of J.P. Morgan Securities LLC.*

 

 

99.4

Consent of Morgan Stanley & Co. Incorporated.*

 

 

 

* Previously filed.

II-5


 

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘POS EX’ Filing    Date    Other Filings
Filed on / Effective on:6/6/114,  8-K,  S-8,  S-8 POS
6/4/113
3/31/1110-Q,  13F-HR,  8-K,  8-K/A,  DEF 14A,  S-4/A
3/25/118-K,  S-4/A
3/3/114,  S-4/A
1/26/11S-4
12/31/1010-K,  11-K,  13F-HR
12/21/108-K
12/31/0810-K,  13F-HR
3/29/074
2/20/978-K,  DEF 14A,  PRE 14A,  SC 13G/A
12/31/9610-K405
12/31/92
3/2/92
2/13/92
 List all Filings 
Top
Filing Submission 0000898822-11-000435   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., May 3, 6:03:22.1pm ET