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

Cameron Ashley Building Products Inc – ‘POS AM’ on 7/1/96

As of:  Monday, 7/1/96   ·   Accession #:  912057-96-13591   ·   File #:  333-05931

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 7/01/96  Cameron Ashley Building Prods Inc POS AM                 1:6K                                     Merrill Corp/FA

Post-Effective Amendment
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: POS AM      Post-Effective Amendment                               4     14K 

POS AM1st Page of 4TOCTopPreviousNextBottomJust 1st
 

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JULY 1, 1996 REGISTRATION NO. 333-05931 -------------------------------------------------------------------------------- -------------------------------------------------------------------------------- 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 ______________________ CAMERON ASHLEY BUILDING PRODUCTS, INC. (Exact name of registrant as specified in its charter) [Enlarge/Download Table] GEORGIA 5030 58-1984957 (State or other jurisdiction (Primary Standard Industrial) (I.R.S. Employer Identification Number) of incorporation or organization) Classification Code Number) 11651 PLANO ROAD, SUITE 100 DALLAS, TEXAS 75243 (214) 860-5100 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) JOHN S. DAVIS, ESQ. 11651 PLANO ROAD, SUITE 100 DALLAS, TEXAS 75243 (214)860-5120 (Name, address, including zip code, and telephone number, including area code, of agent for service) THE COMMISSION IS REQUESTED TO SEND COPIES OF ALL COMMUNICATIONS TO: JOEL J. HUGHEY TERI LYNN McMAHON ALSTON & BIRD ONE ATLANTIC CENTER 1201 WEST PEACHTREE STREET ATLANTA, GEORGIA 30309-3424 [Enlarge/Download Table] CALCULATION OF REGISTRATION FEE ------------------------------------------------------------------------------------------------------- Amount of Title of Shares to be Amount Maximum Offering Maximum Aggregate Registration Registered to be Registered Price per Share Offering Price Fee ------------------------------------------------------------------------------------------------------- Common Stock, no par 1,500,000 shares(1) $11.81 $17,715,000 $6,109(2) value per share ------------------------------------------------------------------------------------------------------- (1) This Post-Effective Amendment removes from registration 300,000 shares previously included in the shares registered which were not sold in the offering. (2) Previously paid by the Registrant. -------------------------------------------------------------------------------- -------------------------------------------------------------------------------- This Post-Effective Amendment consists of this cover page, page 1 and pages II-1 and II-2.
POS AM2nd Page of 4TOC1stPreviousNextBottomJust 2nd
The Registrant hereby removes from registration 300,000 shares of common stock, no par value per share (the "Common Stock"), which shall constitute all of the shares of Common Stock previously registered that remained unsold as of June 28, 1996 which the Selling Shareholder (as described in the Registration Statement) has determined not to offer and sell pursuant to this Registration Statement. -2-
POS AM3rd Page of 4TOC1stPreviousNextBottomJust 3rd
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 this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Dallas, State of Texas, as of July 1, 1996. CAMERON ASHLEY BUILDING PRODUCTS, INC. By: /s/ Dixon McElwee ----------------------------------- Dixon McElwee 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 indicated as of July 1, 1996. SIGNATURE TITLE DATE --------- ----- ---- * Chairman of the Board July 1, 1996 ------------------------------ (principal executive officer) Ronald R. Ross * President and Director July 1, 1996 ------------------------------ Walter J. Muratori * Vice President, Chief Financial July 1, 1996 ------------------------------ Officer (principal financial Dixon McElwee officer) * Vice President, Chief July 1, 1996 ------------------------------ Accounting Officer (principal John H. Bradberry accounting officer) * Director July 1, 1996 ------------------------------ Richard L. Cravey * Director July 1, 1996 ------------------------------ William A. Davies Director July _, 1996 ------------------------------ William E. Green Director July _, 1996 ------------------------------ Donald S. Huml Director July _, 1996 ------------------------------ Don A. Rice Director July _, 1996 ------------------------------ Stanley C. Weiss II-1
POS AMLast Page of 4TOC1stPreviousNextBottomJust 4th
* Director July 1, 1996 ------------------------------ Charles C. Schoen, III *By: /s/ John S. Davis -------------------------- John S. Davis Attorney-In-Fact II-2

Dates Referenced Herein

Referenced-On Page
This ‘POS AM’ Filing    Date First  Last      Other Filings
Filed on:7/1/9614None on these Dates
6/28/962
 List all Filings 
Top
Filing Submission 0000912057-96-013591   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., May 16, 5:21:30.1pm ET