SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
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 |
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
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
|
||
Joy Lambert Phillips
|
Copies to: |
Nicholas G. Demmo Wachtell, Lipton, Rosen & Katz 51 West 52nd Street (212) 403-1000 L. Keith Parsons J. Andrew Gipson Watkins Ludlam Winter & Stennis, P.A. 190 E. Capitol Street, Suite 800 (601) 949-4900 Randolph A. Moore III Alston & Bird LLP One Atlantic Center 1201 West Peachtree Street (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.*
______________
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
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 |
/S/ CARL J. CHANEY |
President and Chief Executive Officer and Director |
|
|
|
|
/S/ JOHN M. HAIRSTON |
Chief Executive Officer and Chief Operating Officer and Director (Principal Executive Officer) |
|
|
|
|
Chief Financial Officer (Principal Financial Officer and Principal Accounting Officer) |
||
|
|
|
* |
|
|
James B. Estabrook, Jr. |
Chairman and Director |
|
|
|
|
|
| |
Director |
||
|
|
|
* |
|
|
Frank E. Bertucci |
Director |
|
|
|
|
/s/ Richard B. Crowell |
|
|
Director |
||
|
|
|
* |
|
|
Don P. Descant |
Director |
|
|
|
|
/s/ Hardy B. Fowler |
|
|
Director |
||
|
|
|
/s/ Terence E. Hall |
|
|
Director |
||
|
|
|
* |
|
|
Randy Hanna |
Director |
|
|
|
|
* |
|
|
James H. Horne |
Director |
|
|
|
|
* |
|
|
Jerry L. Levens |
Director |
|
|
|
|
/s/ R. King Milling |
|
|
Director |
||
|
|
|
/s/ Eric J. Nickelsen |
|
|
Director |
||
|
|
|
/s/ Thomas Olinde |
|
|
Director |
||
|
|
|
* |
|
|
John H. Pace |
Director |
|
|
|
|
* |
|
|
Christine L. Pickering |
Director |
|
|
|
|
Director |
||
|
|
|
* |
|
|
Anthony J. Topazi |
Director |
|
|
|
|
|
|
|
*By: /S/ CARL J. CHANEY |
|
|
Attorney-in-Fact Date: June 6 , 2011 |
|
|
II-4
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.* |
|
|
This ‘POS EX’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed on / Effective on: | 6/6/11 | 4, 8-K, S-8, S-8 POS | ||
6/4/11 | 3 | |||
3/31/11 | 10-Q, 13F-HR, 8-K, 8-K/A, DEF 14A, S-4/A | |||
3/25/11 | 8-K, S-4/A | |||
3/3/11 | 4, S-4/A | |||
1/26/11 | S-4 | |||
12/31/10 | 10-K, 11-K, 13F-HR | |||
12/21/10 | 8-K | |||
12/31/08 | 10-K, 13F-HR | |||
3/29/07 | 4 | |||
2/20/97 | 8-K, DEF 14A, PRE 14A, SC 13G/A | |||
12/31/96 | 10-K405 | |||
12/31/92 | ||||
3/2/92 | ||||
2/13/92 | ||||
List all Filings |