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

Cooper Tire & Rubber Co – ‘POS AM’ on 11/5/99

On:  Friday, 11/5/99   ·   Accession #:  950152-99-8664   ·   File #:  333-86559

Find Words in Filings emoji
 
  in    Show  and   Hints

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

11/05/99  Cooper Tire & Rubber Co           POS AM                 1:8K                                     Bowne BCL/FA

Post-Effective Amendment
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: POS AM      Cooper Tire & Rubber Company Form POS AM               3     19K 

POS AM1st Page of 3TOCTopPreviousNextBottomJust 1st
 

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON NOVEMBER 4, 1999 REGISTRATION NO. 333-86559 -------------------------------------------------------------------------------- -------------------------------------------------------------------------------- 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 ------------------------ COOPER TIRE & RUBBER COMPANY (Exact Name of Registrant as Specified in Its Charter) [Enlarge/Download Table] DELAWARE 3011 34-4297750 (State or Other Jurisdiction of (Primary Standard Industrial (I.R.S. Employer Incorporation or Organization) Classification Code Number) Identification Number) 701 LIMA AVENUE FINDLAY, OHIO 45840 (419) 423-1321 (Address, including zip code, and telephone number, including area code, of Registrant's principal executive offices) RICHARD D. TEEPLE, ESQ. VICE PRESIDENT AND GENERAL COUNSEL 701 LIMA AVENUE FINDLAY, OHIO 45840 (419) 423-1321 (Name, address, including zip code, and telephone number, including area code, of agent for service) ------------------------ COPIES TO: [Download Table] DAVID P. PORTER, ESQ. R. STEVEN KESTNER, ESQ. JONES, DAY, REAVIS & POGUE BAKER & HOSTETLER LLP NORTH POINT 3200 NATIONAL CITY CENTER 901 LAKESIDE AVENUE 1900 EAST NINTH STREET CLEVELAND, OHIO 44114 CLEVELAND, OHIO 44114 (216) 586-3939 (216) 621-0200 APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC: The merger of a wholly owned subsidiary of the registrant with and into The Standard Products Company was consummated on October 27, 1999 as an all cash transaction and no common shares of the registrant were, or will be, issued. 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, 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. [ ] ------------------------ THIS POST-EFFECTIVE AMENDMENT NO. 1 TO REGISTRATION STATEMENT ON FORM S-4 (REG. NO. 333-86559) WILL BECOME EFFECTIVE IN ACCORDANCE WITH THE PROVISIONS OF SECTION 8(c) OF THE SECURITIES ACT OF 1933. -------------------------------------------------------------------------------- --------------------------------------------------------------------------------
POS AM2nd Page of 3TOC1stPreviousNextBottomJust 2nd
DEREGISTRATION OF SECURITIES Pursuant to the terms of an Agreement and Plan of Merger, dated as of July 27, 1999 among Cooper Tire & Rubber Company, The Standard Products Company and CTB Acquisition Company, a wholly owned subsidiary of Cooper, on October 27, 1999, a merger of CTB with and into Standard was consummated and Standard shareholders received merger consideration of $36.50 in cash for each of their Standard common shares. As a result, no shares of Cooper common stock were or will be issued in connection with the merger. Therefore, in accordance with undertaking (9) of Cooper set forth in Cooper's registration statement on Form S-4 (Reg. No. 333-86559), declared effective on September 15, 1999, Cooper is filing this post-effective amendment no. 1 to deregister the 15,169,000 shares of its common stock, par value $1.00 per share and the associated 15,169,000 preferred share purchase rights, which would, if the stock election merger of Standard with and into Cooper had occurred, have been issuable to holders of Standard common shares (a) as merger consideration or (b) upon the exercise of options to purchase Cooper common stock issuable upon the conversion of any options to purchase Standard common shares outstanding at the time of such stock election merger.
POS AMLast Page of 3TOC1stPreviousNextBottomJust 3rd
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, Cooper has duly caused this Post-Effective Amendment to Registration Statement 333-86559 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Findlay, State of Ohio, on November 4, 1999. COOPER TIRE & RUBBER COMPANY By: /s/ RICHARD D. TEEPLE ------------------------------------ Richard D. Teeple Vice President and General Counsel Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to Registration Statement 333-86559 has been signed by the following persons in the capacities and on the dates indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE --------- ----- ---- * Chairman of the Board, Chief November 4, 1999 ---------------------------------- Executive Officer and Director Patrick W. Rooney (Principal Executive Officer) * Vice President and Chief Financial November 4, 1999 ---------------------------------- Officer (Principal Financial Philip G. Weaver Officer) * Corporate Controller (Principal November 4, 1999 ---------------------------------- Accounting Officer) Eileen B. White * President, Chief Operating Officer November 4, 1999 ---------------------------------- and Director Thomas A. Dattilo * Vice President and Director November 4, 1999 ---------------------------------- John Fahl * Director November 4, 1999 ---------------------------------- Arthur H. Aronson * Director November 4, 1999 ---------------------------------- Edsel D. Dunford * Director November 4, 1999 ---------------------------------- Dennis Gormley Director November 4, 1999 ---------------------------------- John F. Meier * Director November 4, 1999 ---------------------------------- Byron O. Pond * Director November 4, 1999 ---------------------------------- Deborah Fretz * Director November 4, 1999 ---------------------------------- John Shuey --------------- * The undersigned, pursuant to a Power of Attorney executed by a majority of the Directors and officers identified above and filed with the Securities and Exchange Commission, by signing his name hereto, does hereby sign and execute this Post-Effective Amendment to Registration Statement 333-86559 on behalf of each of the persons noted above, in the capacities indicated. November 4, 1999 By /s/ RICHARD D. TEEPLE ------------------------------------------------------- Richard D. Teeple, Attorney-in-Fact

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘POS AM’ Filing    Date First  Last      Other Filings
Filed on:11/5/998-K
11/4/9913
10/27/9912
9/15/992
7/27/992
 List all Filings 
Top
Filing Submission 0000950152-99-008664   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sun., Apr. 28, 11:29:27.1pm ET