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

Concrete Partners Inc, et al. – ‘POS AM’ on 6/27/12

On:  Wednesday, 6/27/12, at 5:09pm ET   ·   Accession #:  1193125-12-285714   ·   File #s:  333-160399, -01, -02, -03, -04, -05, -07, -08, -09, -10, -11, -12, -13, -14, -15, -16, -17, -18, -19, -20, -21, -22

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 6/27/12  Concrete Partners Inc             POS AM                 1:264K                                   RR Donnelley/FA
          Koppers Concrete Products Inc
          Koppers Inc
          Koppers Australia Pty Ltd
          Koppers Delaware Inc
          Koppers World-Wide Ventures Corp
          Koppers Australia Holding Co Pty Ltd
          Koppers Carbon Materials & Chemicals Pty Ltd
          Koppers Wood Products Pty Ltd
          Continental Carbon Australia Pty Ltd
          Koppers Holdings Inc.
          Koppers UK Transport Ltd
          Koppers Denmark ApS
          Koppers UK Holding Ltd
          Koppers Tar Tech International ApS
          Koppers Poland SP z o.o.
          Koppers Luxembourg S.a.r.l.
          Koppers UK Ltd
          Koppers Asia LLC
          Koppers Lambson Ltd
          Koppers European Holdings ApS
          Koppers Europe ApS

Post-Effective Amendment
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: POS AM      Post-Effective Amendment No. 1 to Form S-3          HTML    218K 


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



  Post-effective Amendment No. 1 to Form S-3  

As filed with the Securities and Exchange Commission on June 27, 2012

Registration No. 333-160399

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 1

TO

FORM S-3

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

KOPPERS HOLDINGS INC.

(Exact name of registrant as specified in its charter)

 

 

 

Pennsylvania   20-1878963

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification Number)

436 Seventh Avenue

Pittsburgh, Pennsylvania 15219

Telephone: (412) 227-2001

(Address, including zip code, and telephone number, including area code, of principal executive offices)

 

 

Steven R. Lacy, Esquire

Senior Vice President, Administration,

General Counsel and Secretary

Koppers Holdings Inc.

436 Seventh Avenue

Pittsburgh, Pennsylvania 15219

Telephone: (412) 227-2001

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

 

 

Copy to:

Kristen L. Stewart, Esquire

K&L Gates LLP

K&L Gates Center

210 Sixth Avenue

Pittsburgh, Pennsylvania 15222

Telephone: (412) 355-6500

 

 

Approximate date of commencement of proposed sale to the public: Not applicable.

If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box.  ¨

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, 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, please 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(c) 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 registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box.   ¨

If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box.   ¨

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 the definitions 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   ¨  (Do not check if a smaller reporting company)    Smaller reporting company   ¨

 

 

 


TABLE OF CO-REGISTRANTS

Koppers Inc., a wholly-owned subsidiary of Koppers Holdings Inc., may also issue debt securities under this registration statement and is hereby deemed to be a registrant. In addition, one or more of the following subsidiaries may provide a full and unconditional guarantee of the repayment of the debt securities registered under this registration statement and each such subsidiary is hereby deemed to be a registrant.

 

Exact Name of Registrant as

Specified in its Charter and Address, Including Zip Code,

and Telephone Number, Including Area Code, of

Registrant’s Principal Executive Offices*+

  

Jurisdiction of

Incorporation or Organization

  

I.R.S. Employer
Identification 
Number

Koppers Inc.    Pennsylvania    25-1588399
Koppers Asia LLC    Delaware   
Koppers World-Wide Ventures Corporation    Delaware    51-0340346
Koppers Concrete Products, Inc.    Delaware    25-1655686
Concrete Partners, Inc.    Delaware    25-1669803
Koppers Delaware, Inc.    Delaware    51-0370974
Koppers Australia Holding Company Pty Ltd    Australia    98-0403540
Koppers Australia Pty Ltd    Australia    98-0188088
Koppers Carbon Materials & Chemicals Pty Ltd    Australia    98-0188396
Koppers Wood Products Pty Ltd    Australia    98-0188395
Continental Carbon Australia Pty Ltd    Australia    98-0188394
Koppers Denmark ApS    Denmark    98-1057861
Koppers Europe ApS    Denmark    98-0226335
Koppers European Holdings ApS    Denmark    98-1057489
Koppers Tar Tech International ApS    Denmark    98-1057259
Koppers Luxembourg S.a.r.l.    Grand Duchy of Luxembourg    98-0453872
Koppers Poland Sp. z o.o.    Poland   
Koppers Lambson Limited    United Kingdom    98-0660336
Koppers UK Holding Limited    United Kingdom    98-0660334
Koppers UK Limited    United Kingdom    98-0660332
Koppers UK Transport Limited    United Kingdom    98-0660337

 

* The address and telephone number of the principal executive offices of Koppers Inc., Koppers Asia LLC, Koppers Concrete Products, Inc. and Concrete Partners, Inc. is 436 Seventh Avenue, Pittsburgh, Pennsylvania 15219, (412) 227-2001, and the agent for service is Mr. Steven R. Lacy, Esq. at the same address.

The address and telephone number of the principal executive offices of Koppers World-Wide Ventures Corporation and Koppers Delaware, Inc. is 501 Silverside Road, Suite 67, Wilmington, Delaware 19809, (302) 798-0294, and the agent for service is Mr. Steven R. Lacy at 436 Seventh Avenue, Pittsburgh, Pennsylvania 15219, (412) 227-2001.

The address and telephone number of the principal executive offices of Koppers Australia Holding Company Pty Ltd, Koppers Australia Pty Ltd, Koppers Carbon Materials & Chemicals Pty Ltd, Koppers Wood Products Pty Ltd and Continental Carbon Australia Pty Ltd is Level 5, 53 Walker Street, North Sydney, New South Wales, Australia 2059 and the agent for service is Mr. Steven R. Lacy, Esq. at 436 Seventh Avenue, Pittsburgh, Pennsylvania 15219, (412) 227-2001.

The address and telephone number of the principal executive offices of Koppers Denmark ApS, Koppers Europe ApS, Koppers European Holdings ApS, Koppers Tar Tech International ApS and Koppers Poland Sp. z o.o. is Avernakke, 5800 Nyborg, Denmark, and the agent for service is Mr. Steven R. Lacy, Esq. at 436 Seventh Avenue, Pittsburgh, Pennsylvania 15219, (412) 227-2001.

The address and telephone number of the principal executive offices of Koppers Luxembourg S.a.r.l. is 46A, Avenue J.F. Kennedy, L-1855, Luxembourg, and the agent for service is Mr. Steven R. Lacy, Esq. at 436 Seventh Avenue, Pittsburgh, Pennsylvania 15219, (412) 227-2001.

The address and telephone number of the principal executive offices of Koppers Lambson Limited, Koppers UK Holding Limited, Koppers UK Limited and Koppers UK Transport Limited is Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG, England, and the agent for service is Mr. Steven R. Lacy, Esq. at 436 Seventh Avenue, Pittsburgh, Pennsylvania 15219, (412) 227-2001.

 

+ Koppers Redemption, Inc. was listed as a co-registrant on the Registration Statement on Form S-3 (File No. 333-160399), originally filed with the Securities and Exchange Commission by the Registrants on July 1, 2009, which this Post-Effective Amendment No. 1 amends. Koppers Redemption, Inc. was subsequently dissolved and, accordingly, is not listed in the Table of Co-Registrants in this Post-Effective Amendment No. 1 to Form S-3.


EXPLANATORY NOTE

This Post-Effective Amendment No. 1 amends the Registration Statement on Form S-3 (File No. 333-160399), originally filed with the Securities and Exchange Commission (the “Commission”) by the Registrants on July 1, 2009 (the “Prior Registration Statement”). The Registrants filed the Prior Registration Statement to register the potential offering and sale by the Registrants of an indeterminate amount of senior or subordinated debt securities of Koppers Holdings Inc. and Koppers Inc. (“Debt Securities”), shares of common stock, par value $0.01 per share, of Koppers Holdings Inc. (“Common Stock”), shares of preferred stock, par value $0.01 per share, of Koppers Holdings Inc. (“Preferred Stock”), depositary shares representing Preferred Stock (“Depositary Shares”), warrants to purchase Debt Securities, Common Stock or Preferred Stock (“Warrants”), guarantees of Debt Securities (“Guarantees”) and units composed of one or more types of securities (“Units”), which may be sold from time to time in one or more offerings of one or more series up to a total dollar amount of $325,000,000, as described in a prospectus supplement.

On June 27, 2012, the Registrants filed a replacement registration statement on Form S-3 (the “Replacement Registration Statement”) that includes Debt Securities, Common Stock, Preferred Stock, Depositary Shares, Warrants, Guarantees and Units that were previously covered by the Prior Registration Statement, which securities remain unsold and have an aggregate offering price of $325,000,000 (the “Unsold Securities”). The Replacement Registration Statement was deemed effective immediately upon filing with the Commission pursuant to General Instruction I.D. of Form S-3.

Pursuant to Rule 415(a)(6), the offering of the Unsold Securities registered under the Prior Registration Statement has been deemed terminated as of the date of effectiveness of the Replacement Registration Statement.

Pursuant to the undertaking in Item 17 of the Prior Registration Statement required by Item 512(a)(3) of Regulation S-K, the Registrants are filing this Post-Effective Amendment No. 1 to the Registration Statement to remove from registration the securities that remain unsold upon the termination of the offering.


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Pittsburgh, Commonwealth of Pennsylvania, on the 27th day of June, 2012.

 

KOPPERS HOLDINGS INC.
By:   /s/ Leroy M. Ball
  Leroy M. Ball
  Vice President and Chief Financial Officer

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.

 

Signature

  

Capacity

  

Date

   

*

   President and Chief Executive Officer   
 

Walter W. Turner

   and Director (Principal Executive Officer)   
   

/s/ Leroy M. Ball

   Vice President and Chief Financial Officer    June 27, 2012
 

Leroy M. Ball

   (Principal Financial and Principal Accounting Officer)   
   

*

   Director   
 

David M. Hillenbrand

     
   

*

   Director   
 

Cynthia A. Baldwin

     
   

*

   Director   
 

Feng Xudong

     
   

/s/ Albert J. Neupaver

   Director    June 27, 2012
 

Albert J. Neupaver

     
   

*

   Director   
 

James C. Stalder

     
   

*

   Director   
 

Stephen R. Tritch

     
   

*

   Director   
 

T. Michael Young

     

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

   June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Pittsburgh, Commonwealth of Pennsylvania, on the 27th day of June, 2012.

 

KOPPERS INC.
By:   /s/ Leroy M. Ball
  Leroy M. Ball
  Vice President and Chief Financial Officer

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.

 

Signature

  

Capacity

 

Date

   

*

   President and Chief Executive Officer  
 

Walter W. Turner

   and Director (Principal Executive Officer)  
   

/s/ Leroy M. Ball

   Vice President and Chief Financial Officer   June 27, 2012
 

Leroy M. Ball

   (Principal Financial and Principal Accounting Officer)  
   

*

   Director  
 

David M. Hillenbrand

    
   

*

   Director  
 

Cynthia A. Baldwin

    
   

/s/ Albert J. Neupaver

   Director   June 27, 2012
 

Albert J. Neupaver

    
   

*

   Director  
 

Feng Xudong

    
   

*

   Director  
 

James C. Stalder

    
   

*

   Director  
 

Stephen R. Tritch

    
   

*

   Director  
 

T. Michael Young

    

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Pittsburgh, Commonwealth of Pennsylvania, on the 27th day of June, 2012.

 

KOPPERS ASIA LLC
By:   /s/ Steven R. Lacy
  Steven R. Lacy
  Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Ian Doherty

   President (Principal Executive Officer)   June 27, 2012

Ian Doherty

    

/s/ Louann E. Tronsberg-Deihle

   Treasurer (Principal Financial and Principal   June 27, 2012

Louann E. Tronsberg-Deihle

   Accounting Officer)  

/s/ Brian H. McCurrie

   Director   June 27, 2012

Brian H. McCurrie

    

/s/ Leroy M. Ball

   Director   June 27, 2012

Leroy M. Ball

    

/s/ Steven R. Lacy

   Secretary and Director   June 27, 2012

Steven R. Lacy

    


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Pittsburgh, Commonwealth of Pennsylvania, on the 27th day of June, 2012.

 

KOPPERS WORLD-WIDE VENTURES CORPORATION
By:   /s/ Louann E. Tronsberg-Deihle
  Louann E. Tronsberg-Deihle
  Vice President

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.

 

Signature

  

Capacity

 

Date

   

*

   President and Director  
 

Walter W. Turner

   (Principal Executive Officer)  
   

/s/ Louann E. Tronsberg-Deihle

   Vice President (Principal Financial and   June 27, 2012
 

Louann E. Tronsberg-Deihle

   Principal Accounting Officer)  
   

/s/ John S. Smith

   Treasurer and Director   June 27, 2012
 

John S. Smith

    
   

/s/ Steven R. Lacy

   Secretary and Director   June 27, 2012
 

Steven R. Lacy

    
   

/s/ Leroy M. Ball

   Director   June 27, 2012
 

Leroy M. Ball

    

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Pittsburgh, Commonwealth of Pennsylvania, on the 27th day of June, 2012.

 

KOPPERS CONCRETE PRODUCTS, INC.
By:   /s/ Thomas D. Loadman
  Thomas D. Loadman
  President

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.

 

Signature

  

Capacity

 

Date

/s/ Thomas D. Loadman

Thomas D. Loadman

  

President and Director

(Principal Executive Officer)

  June 27, 2012

/s/ Louann E. Tronsberg-Deihle

Louann E. Tronsberg-Deihle

  

Treasurer (Principal Financial and Principal

Accounting Officer)

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

   Secretary and Director   June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

   Director   June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Pittsburgh, Commonwealth of Pennsylvania, on the 27th day of June, 2012.

 

CONCRETE PARTNERS, INC.
By:   /s/ Thomas D. Loadman
  Thomas D. Loadman
  President

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.

 

Signature

  

Capacity

 

Date

/s/ Thomas D. Loadman

Thomas D. Loadman

  

President and Director

(Principal Executive Officer)

  June 27, 2012

/s/ Louann E. Tronsberg-Deihle

Louann E. Tronsberg-Deihle

  

Treasurer (Principal Financial and Principal

Accounting Officer)

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

   Secretary and Director   June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

   Director   June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Pittsburgh, Commonwealth of Pennsylvania, on the 27th day of June, 2012.

 

KOPPERS DELAWARE, INC.
By:   /s/ Leroy M. Ball
  Leroy M. Ball
  President

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.

 

Signature

  

Capacity

 

Date

/s/ Leroy M. Ball

Leroy M. Ball

  

President and Director

(Principal Executive Officer)

  June 27, 2012

/s/ Louann E. Tronsberg-Deihle

Louann E. Tronsberg-Deihle

  

Treasurer (Principal Financial and Principal

Accounting Officer)

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Secretary and Director

  June 27, 2012

/s/ John S. Smith

John S. Smith

  

Director

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of North Sydney, New South Wales, Australia, on the 27th day of June, 2012.

 

KOPPERS AUSTRALIA HOLDING COMPANY PTY LTD
By:   /s/ Toula Panagiotou
  Toula Panagiotou
  Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Mark R. McCormack

Mark R. McCormack

  

Director (Principal Executive Officer)

  June 27, 2012

/s/ Toula Panagiotou

Toula Panagiotou

  

Secretary (Principal Financial and Principal

Accounting Officer)

  June 27, 2012

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Director and Agent for Service

(authorized U.S. representative)

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of North Sydney, New South Wales, Australia, on the 27th day of June, 2012.

 

KOPPERS AUSTRALIA PTY LTD
By:   /s/ Toula Panagiotou
  Toula Panagiotou
  Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Mark R. McCormack

Mark R. McCormack

  

Managing Director (Principal Executive Officer)

  June 27, 2012

/s/ Toula Panagiotou

Toula Panagiotou

  

Secretary (Principal Financial and Principal

Accounting Officer)

  June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of North Sydney, New South Wales, Australia, on the 27th day of June, 2012.

 

KOPPERS CARBON MATERIALS & CHEMICALS PTY LTD
By:   /s/ Toula Panagiotou        
  Toula Panagiotou
  Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Mark R. McCormack

Mark R. McCormack

  

Director (Principal Executive Officer)

  June 27, 2012

/s/ Toula Panagiotou

Toula Panagiotou

  

Secretary (Principal Financial and Principal

Accounting Officer)

  June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of North Sydney, New South Wales, Australia, on the 27th day of June, 2012.

 

KOPPERS WOOD PRODUCTS PTY LTD
By:   /s/ Toula Panagiotou        
  Toula Panagiotou
  Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Mark R. McCormack

Mark R. McCormack

  

Director (Principal Executive Officer)

  June 27, 2012

/s/ Toula Panagiotou

Toula Panagiotou

  

Secretary (Principal Financial and Principal

Accounting Officer)

  June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of North Sydney, New South Wales, Australia, on the 27th day of June, 2012.

 

CONTINENTAL CARBON AUSTRALIA PTY LTD
By:   /s/ Toula Panagiotou        
  Toula Panagiotou
  Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Mark R. McCormack

Mark R. McCormack

  

Director (Principal Executive Officer)

  June 27, 2012

/s/ Toula Panagiotou

Toula Panagiotou

  

Secretary (Principal Financial and Principal

Accounting Officer)

  June 27, 2012

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Nyborg, Denmark, on the 27th day of June, 2012.

 

KOPPERS DENMARK ApS
By:   /s/ Kent Bo Svendsen        
  Kent Bo Svendsen
  Member, Management Board

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.

 

Signature

  

Capacity

 

Date

    /s/ Kent Bo Svendsen   

Member, Management Board (Principal

  June 27, 2012
  Kent Bo Svendsen   

Executive, Principal Financial and Principal Accounting Officer)

 
    *   

Director

 
  Walter W. Turner     
    /s/ Leroy M. Ball   

Director

  June 27, 2012
  Leroy M. Ball     
    /s/ Benny Hansen   

Director

  June 27, 2012
  Benny Hansen     
    /s/ Brian H. McCurrie   

Director

  June 27, 2012
  Brian H. McCurrie     
    /s/ Donald E. Evans   

Director

  June 27, 2012
  Donald E. Evans     
    /s/ Marianne Hausberger Nielsen   

Director

  June 27, 2012
  Marianne Hausberger Nielsen     
    /s/ Steven R. Lacy   

Agent for Service

  June 27, 2012
  Steven R. Lacy   

(authorized U.S. representative)

 

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Nyborg, Denmark, on the 27th day of June, 2012.

 

KOPPERS EUROPE ApS
By:   /s/ Kent Bo Svendsen        
  Kent Bo Svendsen
  Manager

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.

 

Signature

  

Capacity

 

Date

    /s/ Kent Bo Svendsen   

Manager (Principal Executive, Principal

  June 27, 2012
  Kent Bo Svendsen   

Financial and Principal Accounting Officer)

 
    *   

Director

 
  Walter W. Turner     
    /s/ Leroy M. Ball   

Director

  June 27, 2012
  Leroy M. Ball     
    /s/ Brian H. McCurrie   

Director

  June 27, 2012
  Brian H. McCurrie     
    /s/ Donald E. Evans   

Director

  June 27, 2012
  Donald E. Evans     
    /s/ Christian Arndal Nielsen   

Director

  June 27, 2012
  Christian Arndal Nielsen     
    /s/ Steven R. Lacy   

Agent for Service

  June 27, 2012
  Steven R. Lacy   

(authorized U.S. representative)

 
*By:  

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Nyborg, Denmark, on the 27th day of June, 2012.

 

KOPPERS EUROPEAN HOLDINGS ApS
By:   /s/ Kent Bo Svendsen        
  Kent Bo Svendsen
  Manager

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.

 

Signature

  

Capacity

 

Date

/s/ Kent Bo Svendsen

Kent Bo Svendsen

  

Manager (Principal Executive, Principal

Financial and Principal Accounting Officer)

  June 27, 2012

*

Walter W. Turner

  

Director

 

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Donald E. Evans

Donald E. Evans

  

Director

  June 27, 2012

/s/ Christian Arndal Nielsen

Christian Arndal Nielsen

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Nyborg, Denmark, on the 27th day of June, 2012.

 

KOPPERS TAR TECH INTERNATIONAL ApS
By:   /s/ Kent Bo Svendsen        
  Kent Bo Svendsen
  Member, Management Board

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.

 

Signature

  

Capacity

 

Date

/s/ Kent Bo Svendsen

Kent Bo Svendsen

  

Member, Management Board (Principal
Executive, Principal Financial and Principal Accounting Officer)

  June 27, 2012

*

Walter W. Turner

  

Director

 

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Donald E. Evans

Donald E. Evans

  

Director

  June 27, 2012

/s/ Christian Arndal Nielsen

Christian Arndal Nielsen

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Luxembourg, Grand Duchy of Luxembourg, on the 27th day of June, 2012.

 

KOPPERS LUXEMBOURG S.a.r.l.
By:   /s/ Louann E. Tronsberg-Deihle        
  Louann E. Tronsberg-Deihle
  Manager

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.

 

Signature

  

Capacity

 

Date

/s/ Louann E. Tronsberg-Deihle

Louann E. Tronsberg-Deihle

  

Director (Principal Executive Officer)

  June 27, 2012

/s/ Bradley A. Pearce

Bradley A. Pearce

  

Director (Principal Financial and Principal
Accounting Officer)

  June 27, 2012

/s/ Jacob Mudde

Jacob Mudde

  

Director

  June 27, 2012

/s/ Martin Paul Galliver

Martin Paul Galliver

  

Director

  June 27, 2012

/s/ Robert van’t Hoeft

Robert van’t Hoeft

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Nyborg, Denmark, on the 27th day of June, 2012.

 

KOPPERS POLAND Sp. z o.o.
By:   /s/ Kent Bo Svendsen         
 

Kent Bo Svendsen

Member, Management Board

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.

 

Signature

  

Capacity

 

Date

/s/ Kent Bo Svendsen

Kent Bo Svendsen

  

Member, Management Board
(Principal Executive, Principal Financial and

Principal Accounting Officer)

  June 27, 2012

/s/ Christian Arndal Nielsen

Christian Arndal Nielsen

  

Member, Management Board

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Scunthorpe, North Lincolnshire, England, on the 27th day of June, 2012.

 

KOPPERS LAMBSON LIMITED
By:   /s/ Martin G. Williams        
 

Martin G. Williams

Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Andrew Wieloch

Andrew Wieloch

  

Principal Executive Officer

  June 27, 2012

/s/ Martin G. Williams

Martin G. Williams

  

Secretary and Director (Principal Financial and Principal Accounting Officer)

  June 27, 2012

*

Walter W. Turner

  

Director

 

/s/ Donald E. Evans

Donald E. Evans

  

Director

  June 27, 2012

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Scunthorpe, North Lincolnshire, England, on the 27th day of June, 2012.

 

KOPPERS UK HOLDING LIMITED
By:   /s/ Martin G. Williams        
 

Martin G. Williams

Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Martin G. Williams

Martin G. Williams

  

Secretary and Director (Principal Executive,
Principal Financial and Principal Accounting
Officer)

  June 27, 2012

/s/ Donald E. Evans

Donald E. Evans

  

Director

  June 27, 2012

*

Walter W. Turner

  

Director

 

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Scunthorpe, North Lincolnshire, England, on the 27th day of June, 2012.

 

KOPPERS UK LIMITED
By:   /s/ Martin G. Williams        
 

Martin G. Williams

Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Martin G. Williams

Martin G. Williams

  

Secretary and Director (Principal Executive,
Principal Financial and Principal Accounting
Officer)

  June 27, 2012

/s/ Donald E. Evans

Donald E. Evans

  

Director

  June 27, 2012

*

Walter W. Turner

  

Director

 

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

  

Attorney-in-Fact

  June 27, 2012


SIGNATURES

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-160399) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Scunthorpe, North Lincolnshire, England, on the 27th day of June, 2012.

 

KOPPERS UK TRANSPORT LIMITED
By:   /s/ Martin G. Williams        
 

Martin G. Williams

Secretary

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.

 

Signature

  

Capacity

 

Date

/s/ Martin G. Williams

Martin G. Williams

  

Secretary and Director (Principal Executive,

Principal Financial and Principal Accounting Officer)

  June 27, 2012

/s/ Donald E. Evans

Donald E. Evans

  

Director

  June 27, 2012

*

Walter W. Turner

  

Director

 

/s/ Brian H. McCurrie

Brian H. McCurrie

  

Director

  June 27, 2012

/s/ Leroy M. Ball

Leroy M. Ball

  

Director

  June 27, 2012

/s/ Steven R. Lacy

Steven R. Lacy

  

Agent for Service

(authorized U.S. representative)

  June 27, 2012

*By:

 

/s/ Steven R. Lacy

Steven R. Lacy

   Attorney-in-Fact   June 27, 2012

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘POS AM’ Filing    Date    Other Filings
Filed on:6/27/128-K,  S-3ASR
7/1/09S-3
 List all Filings 
Top
Filing Submission 0001193125-12-285714   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Wed., May 1, 8:30:36.1am ET