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

Hain Celestial Group Inc. – ‘S-8’ on 11/17/22

On:  Thursday, 11/17/22, at 4:01pm ET   ·   Effective:  11/17/22   ·   Accession #:  1193125-22-287646   ·   File #:  333-268439

Previous ‘S-8’:  ‘S-8’ on 2/19/19   ·   Latest ‘S-8’:  This Filing   ·   12 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

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

11/17/22  Hain Celestial Group Inc.         S-8        11/17/22    5:146K                                   Donnelley … Solutions/FA

Registration Statement – Securities for an Employee Benefit Plan   —   Form S-8   —   SA’33

Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-8         Registration Statement - Securities for an          HTML     44K 
                Employee Benefit Plan                                            
 2: EX-5.1      Opinion of Counsel re: Legality                     HTML     11K 
 3: EX-10.1     Material Contract                                   HTML     74K 
 4: EX-23.1     Consent of Expert or Counsel                        HTML      5K 
 5: EX-FILING FEES  Filing Fees                                     HTML     16K 


‘S-8’   —   Registration Statement – Securities for an Employee Benefit Plan

Document Table of Contents

Page (sequential)   (alphabetic) Top
 
11st Page  –  Filing Submission
"Power of Attorney (included on signature page)

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



  S-8  

Registration No. 333-            

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

THE HAIN CELESTIAL GROUP, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   22-3240619

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

1111 Marcus Avenue

Lake Success, New York

  11042
(Address of Principal Executive Offices)   (Zip Code)

THE HAIN CELESTIAL GROUP, INC. 2022 LONG TERM INCENTIVE AND STOCK AWARD PLAN

(Full title of the plan)

Kristy Meringolo

The Hain Celestial Group, Inc.

1111 Marcus Avenue

Lake Success, New York

(516) 587-5000

(Name, address, telephone number, including area code, of agent for service)

 

 

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

 

Large accelerated filer      Accelerated filer  
Non-accelerated filer      Smaller reporting company  
     Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act.  ☐

 

 

 


EXPLANATORY NOTE

On November 17, 2022, the stockholders of The Hain Celestial Group, Inc. (the “Registrant”) approved The Hain Celestial Group, Inc. 2022 Long Term Incentive and Stock Award Plan (the “Plan”). As provided in the Plan, 9,200,000 shares of the Registrant’s common stock, $.01 par value per share (the “Common Stock”), are available for issuance thereunder (the “New Shares”), (i) reduced by the number of Shares underlying any awards granted under the Prior Plan (as defined in the Plan) or the Company’s 2019 Equity Inducement Program (the “Inducement Program”) after September 30, 2022, of which there are none, and (ii) increased by the number of Carryover Shares (as defined herein), of which there are 4,341,880 shares of Common Stock. If an award under the Prior Plan or the Inducement Program, or any portion thereof, is forfeited, canceled or terminated after September 30, 2022 without a distribution of shares of Common Stock or payment of other consideration to the participant, the shares of Common Stock subject to the forfeited, canceled or terminated portion of the award are returned to the available pool of shares of Common Stock reserved for issuance under the Plan (such shares, the “Carryover Shares”). The purpose of this registration statement on Form S-8 (the “Registration Statement”) is to register the offer and sale of (i) the 9,200,000 New Shares and (ii) 4,341,880 Carryover Shares.

PART I

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

The documents containing the information specified in this Part I will be sent or given to participants as specified by Rule 428(b)(1) under the Securities Act of 1933, as amended (the “Securities Act”). In accordance with the rules and regulations of the Securities and Exchange Commission (the “Commission”) and the instructions to Form S-8, such documents are not being filed with the Commission either as part of this Registration Statement or as prospectuses or prospectus supplements pursuant to Rule 424 under the Securities Act.

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference.

The following documents that have been filed by the Registrant with the Commission pursuant to the Securities Act and the Securities Exchange Act of 1934, as amended (the “Exchange Act”) are hereby incorporated herein by reference:

 

(a)    the Registrant’s Annual Report on Form 10-K for the fiscal year ended June 30, 2022 (the “Annual Report”);
(b)    the Registrant’s Definitive Proxy Statement on Schedule 14A filed on October 7, 2022 (solely those portions that were incorporated by reference into the Annual Report);
(c)    the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2022;
(d)    the Registrant’s Current Reports on Form 8-K filed on July  7, 2022 and October 14, 2022 (excluding any portion of such report that was furnished pursuant to Item 7.01); and
(e)    the description of the Registrant’s securities contained in Exhibit 4.2 of the Registrant’s Annual Report on Form 10-K for the fiscal year ended June 30, 2019.

All documents subsequently filed by the Registrant with the Commission pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities remaining unsold, shall be deemed to be incorporated by reference into this Registration Statement and to be a part of this Registration Statement from the date of filing of such documents.


Item 4. Description of Securities.

Not applicable.

Item 5. Interests of Named Experts and Counsel.

None.

Item 6. Indemnification of Directors and Officers.

Section 102 of the DGCL permits a corporation to eliminate the personal liability of directors of a corporation to the corporation or its stockholders for monetary damages for a breach of fiduciary duty as a director, except where the director breached his duty of loyalty, failed to act in good faith, engaged in intentional misconduct or knowingly violated a law, authorized the payment of a dividend or approved a stock repurchase in violation of Delaware corporate law or obtained an improper personal benefit.

Section 145 of the DGCL provides that a corporation has the power to indemnify a director, officer, employee or agent of the corporation, or a person serving at the request of the corporation for another corporation, partnership, joint venture, trust or other enterprise in related capacities against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with an action, suit or proceeding to which he was or is a party or is threatened to be made a party to any threatened, ending or completed action, suit or proceeding by reason of such position, if such person acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and, in any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful, except that, in the case of actions brought by or in the right of the corporation, no indemnification shall be made with respect to any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or other adjudicating court determines that, despite the adjudication of liability but in view of all of the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

The Registrant is party to separate indemnification agreements with each of its directors and executive officers. Each indemnification agreement provides, among other things, for indemnification to the fullest extent permitted by law and the Registrant’s Restated Certificate of Incorporation (as amended) and Amended and Restated By-Laws against any and all expenses, judgments, fines, penalties and amounts paid in settlement of any claim. The indemnification agreements provide for the advancement or payment of all expenses to the Indemnitee and for the reimbursement to the Registrant if it is found that such Indemnitee is not entitled to such indemnification under applicable law and the Registrant’s Restated Certificate of Incorporation (as amended) and Amended and Restated By-Laws.

The Registrant maintains a general liability insurance policy that covers certain liabilities of directors and officers of the Registrant arising out of claims based on acts or omissions in their capacities as directors or officers.

Item 7. Exemption from Registration Claimed.

Not applicable.

Item 8. Exhibits.

The exhibits filed as part of this Form S-8 are listed on the Exhibit Index immediately following “Item 9. Undertakings”, which is incorporated herein by reference.


Item 9. Undertakings.

(a) The undersigned Registrant hereby undertakes:

(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 of 1933.

(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.

(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.

Provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) herein do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to section 13 or section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement.

(2) That, for the purpose of determining any liability under the Securities Act of 1933, 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 of 1933, each filing of the registrant’s annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) 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.

(h) Insofar as indemnification for liabilities arising under the Securities Act of 1933 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 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 Act and will be governed by the final adjudication of such issue.


EXHIBIT INDEX

 

EXHIBIT
NUMBER
   DESCRIPTION
  4.1    Restated Certificate of Incorporation (incorporated by reference to Exhibit 3.1 of the Company’s Annual Report on Form 10-K for the fiscal year ended June 30, 2021 filed with the Commission on August 26, 2021).
  4.2    The Hain Celestial Group, Inc. Amended and Restated Bylaws (incorporated by reference to Exhibit 3.1 of the Company’s Current Report on Form 8-K filed with the Commission on December 7, 2018).
  4.3    Specimen of Common Stock Certificate (incorporated by reference to Exhibit 4.1 of Amendment 1 to the Company’s Registration Statement on Form S-4 (Commission File No. 333-33830) filed with the Commission on April 24, 2000).
  5.1    Opinion of Simpson Thacher & Bartlett LLP.
10.1*    The Hain Celestial Group, Inc. 2022 Long Term Incentive and Stock Award Plan.
23.1    Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm.
23.2    Consent of Simpson Thacher & Bartlett LLP (contained in Exhibit 5.1).
24.1    Power of Attorney (included on signature page).
107.1    Filing fee table.

 

*

Indicates management contract or compensatory plan or arrangement.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, 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 Lake Success, State of New York, on November 17, 2022.

 

THE HAIN CELESTIAL GROUP, INC.
By:  

/s/ Kristy M. Meringolo

Name:   Kristy M. Meringolo
Title:   Executive Vice President, General Counsel and Corporate Secretary

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints each of Mark L. Schiller, Christopher J. Bellairs and Kristy M. Meringolo his or her true and lawful attorney-in-fact, with full power of substitution and resubstitution for him or her and in his or her name, place and stead, in any and all capacities to sign any and all amendments including post-effective amendments to this Registration Statement on Form S-8 (including, without limitation, any additional registration statement filed pursuant to Rule 462 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, hereby ratifying and confirming all that said attorney-in-fact or his or her substitute, each acting alone, may lawfully do or cause to be done by virtue thereof.

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.

 

Name    Position   Date

/s/ Mark L. Schiller

Mark L. Schiller

   President, Chief Executive Officer and Director
(Principal Executive Officer)
  November 17, 2022

/s/ Christopher J. Bellairs

Christopher J. Bellairs

   Executive Vice President and Chief Financial
Officer (Principal Financial Officer and
Principal Accounting Officer)
  November 17, 2022

/s/ Dean Hollis

Dean Hollis

   Chair of the Board   November 17, 2022

/s/ Richard A. Beck

Richard A. Beck

   Director   November 17, 2022


/s/ Celeste A. Clark, Ph.D.

Celeste A. Clark, Ph.D.

   Director   November 17, 2022

/s/ Shervin J. Korangy

Shervin J. Korangy

   Director   November 17, 2022

/s/ Michael B. Sims

Michael B. Sims

   Director   November 17, 2022

/s/ Carlyn R. Taylor

Carlyn R. Taylor

   Director   November 17, 2022

/s/ Dawn M. Zier

Dawn M. Zier

   Director   November 17, 2022

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘S-8’ Filing    Date    Other Filings
Filed on / Effective on:11/17/22DEF 14A
10/7/22DEF 14A,  DEFA14A,  SC 13G/A
9/30/2210-Q
6/30/2210-K
6/30/1910-K
 List all Filings 


3 Subsequent Filings that Reference this Filing

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

 8/24/23  Hain Celestial Group Inc.         10-K        6/30/23  124:14M
 2/07/23  Hain Celestial Group Inc.         10-Q       12/31/22   94:10M
11/23/22  Hain Celestial Group Inc.         8-K:5,9    11/17/22   10:488K


9 Previous Filings that this Filing References

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

11/08/22  Hain Celestial Group Inc.         10-Q        9/30/22   97:9.3M
10/14/22  Hain Celestial Group Inc.         8-K:5,7    10/10/22   10:460K
10/07/22  Hain Celestial Group Inc.         DEF 14A    11/17/22    2:15M                                    Donnelley … Solutions/FA
 8/25/22  Hain Celestial Group Inc.         10-K        6/30/22  128:15M
 7/07/22  Hain Celestial Group Inc.         8-K:5       7/04/22   10:454K
 8/26/21  Hain Celestial Group Inc.         10-K        6/30/21  130:15M
 8/29/19  Hain Celestial Group Inc.         10-K        6/30/19  128:15M
12/07/18  Hain Celestial Group Inc.         8-K:5,9    12/07/18    2:390K
 4/24/00  Hain Celestial Group Inc.         S-4/A                 17:658K                                   Toppan Merrill-FA2/FA
Top
Filing Submission 0001193125-22-287646   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Wed., May 1, 1:14:44.1am ET