As filed with the Securities and Exchange Commission on May 11, 2015.
Registration No. 333-
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM S-8
REGISTRATION STATEMENT
UNDER
THE
SECURITIES ACT OF 1933
The Timken Company
(Exact Name of Registrant as Specified in Its Charter)
|
|
|
Ohio |
|
34-0577130 |
(State or Other Jurisdiction of
Incorporation or Organization) |
|
(I.R.S. Employer
Identification No.) |
4500 Mt. Pleasant St. N.W.
North Canton, Ohio 44720-5450
(Address of Principal Executive Offices Including Zip Code)
The Timken Company 2011 Long-Term Incentive Plan,
as amended and restated as of February 13, 2015
(Full Title of the Plan)
Hansal N. Patel
Senior
Corporate Attorney Securities and Finance
4500 Mt. Pleasant St. N.W.
North Canton, Ohio 44720-5450
(234) 262-3000
(Name,
Address and Telephone Number of Agent For Service)
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.
|
|
|
|
|
|
|
Large accelerated filer |
|
x |
|
Accelerated filer |
|
¨ |
|
|
|
|
Non-accelerated filer |
|
¨ (Do not check if a smaller reporting company) |
|
Smaller reporting company |
|
¨ |
CALCULATION OF REGISTRATION FEE
|
|
|
|
|
|
|
|
|
|
Title of Securities
to be Registered |
|
Amount
to be Registered |
|
Proposed Maximum Offering Price Per Share |
|
Proposed Maximum Aggregate
Offering Price |
|
Amount of
Registration Fee |
Common Shares, without par value |
|
6,000,000 (1)(2) |
|
$39.555(3) |
|
$237,330,000 (3) |
|
$27,577.75 |
|
|
(1) |
Represents common shares, without par value (Common Shares), of The Timken Company (the Registrant) issuable pursuant to The Timken Company 2011 Long-Term Incentive
Plan, as amended and restated as of February 13, 2015 (the Plan), being registered hereon. |
(2) |
Pursuant to Rule 416 of the Securities Act of 1933 (the Securities Act), this Registration Statement also covers such additional Common Shares as may become issuable pursuant to the
anti-dilution provisions of the Plan. |
(3) |
Estimated solely for calculating the amount of the registration fee, pursuant to paragraphs (c) and (h) of Rule 457 of the General Rules and Regulations under the Securities Act, on the basis of the average of
the high and low sale prices of the Common Shares on the New York Stock Exchange on May 6, 2015, within five business days prior to filing. |
The Registrant hereby files this Registration Statement on Form S-8 to register an additional
6,000,000 Common Shares under the Plan for which a previously filed registration statement on Form S-8 relating to the Plan is effective. Pursuant to General Instruction E to Form S-8, this Registration Statement incorporates by reference the
contents of the Registration Statement on Form S-8 (Registration No. 333-174093) filed by the Registrant on May 10, 2011, including all attachments and exhibits thereto, except to the extent
supplemented, amended or superseded by the information set forth herein or therein.
PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
The information required by Part I is included in documents sent or given to participants in the Plan pursuant to Rule 428(b)(1) under the
Securities Act.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 5. |
Interests of Named Experts and Counsel. |
The legality of the Common Shares being offered
under this Registration Statement has been passed upon for the Registrant by Mr. Hansal N. Patel. Mr. Patel is the Senior Corporate Attorney Securities and Finance of the Registrant. As of May 1, 2015, Mr. Patel
beneficially owned 217 Common Shares.
Item 6. |
Indemnification of Directors and Officers. |
The Registrants regulations provide
that it will indemnify, to the fullest extent permitted by law, any person who was or is party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or
investigative, by reason of the fact that he is or was a director or officer of the Registrant, or is or was serving at the Registrants request as a director, trustee or officer of another corporation, domestic or foreign, non-profit or
for-profit, partnership, joint venture, trust or other enterprise. The Registrant will not be required to indemnify any person with respect to any action, suit or proceeding that was initiated by that person unless the action, suit or proceeding was
initiated to enforce any rights to indemnification under the Registrants regulations and the person is formally adjudged to be entitled to indemnity. The indemnification obligation provided in the Registrants regulations is not exclusive
of any other rights to which those seeking indemnification may be entitled under any law, the Registrants articles of incorporation or any agreement, vote of shareholders or of disinterested directors or otherwise, both as to action in
official capacities and as to action in another capacity while he or she is the Registrants director or officer and shall continue as to a person who has ceased to be a director, trustee or officer and shall inure to the benefit of the heirs,
executors and administrators of that person.
The Registrants regulations also permit the Registrant to purchase and maintain
insurance on behalf of any persons that the Registrant is required to indemnify under the regulations against any liability asserted against and incurred by that person, in their status or capacity as a party the Registrant must indemnify, whether
or not the Registrant would have the power to indemnify such person against such liability. The Registrant may also, to the fullest extent permitted by law, enter into an indemnification agreement with any persons that the Registrant is required to
indemnify under the regulations.
The Registrant has entered into contracts with some of its directors and officers to indemnify
them against many of the types of claims that may be made against them. The Registrant also maintains insurance coverage for the benefit of directors and officers with respect to many types of claims that may be made against them, some of which may
be in addition to those described in the regulations.
Section 1701.13 of the Ohio Revised Code, or Section 1701.13, generally
permits indemnification of any director, officer or employee with respect to any proceeding against any such person provided that: (a) such person acted in good faith, (b) such person reasonably believed that the conduct was in or not
opposed to the best interests of the corporation, and (c) in the case of criminal proceedings, such person had no reasonable cause to believe that the conduct was unlawful. Indemnification may be made against expenses (including attorneys
fees), judgments, fines and settlements actually and reasonably incurred by such person in connection with the proceeding; provided, however, that if the proceeding is one by or in the right of the corporation, indemnification may be made only
against actual and reasonable expenses (including attorneys fees) and may not be made with respect to any proceeding in which the director, officer or employee has been adjudged to be liable to the corporation, except to the extent that the
court in which the proceeding was brought shall determine, upon application, that such person is, in view of all the circumstances, entitled to indemnity for such expenses as the court shall deem proper. To the extent that a director, officer or
employee is successful on the merits or otherwise in defense of the proceeding, indemnification is required. The termination of any proceeding by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent does not,
of itself, create a presumption that the director, officer or employee did not meet the standard of conduct required for indemnification to be permitted.
Section 1701.13 further provides that indemnification thereunder may not be made by the corporation unless authorized after a
determination has been made that such indemnification is proper, with that determination to be made (a) by the Board of Directors by a majority vote of a quorum consisting of directors not parties to the proceedings; (b) if such a quorum
is not obtainable, or, even if obtainable, but a quorum of disinterested directors so directs, by independent legal counsel in a written opinion; (c) by the shareholders; or (d) by the court in which the proceeding was brought. However, a
director (but not an officer, employee or agent) is entitled to mandatory advancement of expenses, including attorneys fees, incurred in defending any action, including derivative actions, brought against the director, provided that the
director agrees to cooperate with the corporation concerning the matter and to repay the amount advanced if it is proved by clear and convincing evidence that such directors act or failure to act was done with deliberate intent to cause injury
to the corporation or with reckless disregard for the corporations best interests.
Finally, Section 1701.13 provides that
indemnification or advancement of expense provided by that Section is not exclusive of any other rights to which those seeking indemnification may be entitled under the articles of incorporation or regulations or any agreement, vote of shareholders
or disinterested directors or otherwise.
|
|
|
Exhibit Number |
|
Description |
|
|
4.1 |
|
Amended Articles of Incorporation of the Registrant (effective May 31, 2013) (incorporated herein by reference to Exhibit 3.1 to the Registrants Quarterly Report on Form 10-Q (Commission No. 001-01169) filed with the
Commission on July 31, 2013) |
|
|
|
4.2 |
|
Amended Regulations of the Registrant (adopted on February 14, 2014) (incorporated herein by reference to Exhibit 3.1 to the Registrants Current Report on Form 8-K (Commission No. 001-01169) filed with the Commission on
February 14, 2014) |
|
|
4.3 |
|
The Timken Company 2011 Long-Term Incentive Plan, as amended and restated as of February 13, 2015 (incorporated herein by reference to Appendix B to the Registrants Definitive Proxy Statement on Schedule 14A (Commission No.
001-01169) filed with the Commission on March 27, 2015) |
|
|
5.1 |
|
Opinion of Counsel |
|
|
23.1 |
|
Consent of Independent Registered Public Accounting Firm |
|
|
23.2 |
|
Consent of Counsel (included in Exhibit 5.1) |
|
|
24.1 |
|
Power of Attorney |
(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 a prospectus filed
with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent 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) 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 Registrants 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
plans 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.
(c) 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.
SIGNATURES
Pursuant to the requirements of the Securities Act, 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 North Canton, state of Ohio, on this 11th day of May, 2015.
|
|
|
|
|
THE TIMKEN COMPANY |
|
|
By: |
|
/s/ William R. Burkhart |
|
|
William R. Burkhart |
|
|
Executive Vice President, General Counsel and Secretary |
Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the
following persons in the capacities and on the date indicated.
|
|
|
|
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
Richard G. Kyle |
|
|
|
|
|
|
|
|
President, Chief Executive Officer and Director |
|
|
|
|
|
|
|
|
(Principal Executive Officer) |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
Philip D. Fracassa |
|
|
|
|
|
|
|
|
Executive Vice President, Chief Financial Officer (Principal Financial Officer) |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
J. Ted Mihaila |
|
|
|
|
|
|
|
|
Senior Vice President and Controller |
|
|
|
|
|
|
|
|
(Principal Accounting Officer) |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
Maria A. Crowe |
|
|
|
|
|
|
|
|
Director |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
John A. Luke, Jr. |
|
|
|
|
|
|
|
|
Director |
|
|
|
|
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
Christopher L. Mapes |
|
|
|
|
|
|
|
|
Director |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
Ajita G. Rajendra |
|
|
|
|
|
|
|
|
Director |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
Joseph W. Ralston |
|
|
|
|
|
|
|
|
Director |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
John P. Reilly |
|
|
|
|
|
|
|
|
Director |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
Frank C. Sullivan |
|
|
|
|
|
|
|
|
Director |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
John M. Timken, Jr. |
|
|
|
|
|
|
|
|
Director |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
Ward J. Timken, Jr. |
|
|
|
|
|
|
|
|
Director |
|
|
|
|
|
|
|
Date: |
|
May 11, 2015 |
|
|
|
* |
|
|
|
|
|
|
|
|
Jacqueline F. Woods |
|
|
|
|
|
|
|
|
Director |
* |
This Registration Statement has been signed on behalf of the above officers and directors by William R. Burkhart, as attorney-in-fact pursuant to a power of attorney filed as Exhibit 24.1 to this Registration Statement.
|
|
|
|
|
|
|
|
DATED: |
|
May 11, 2015 |
|
By: |
|
/s/ William R. Burkhart |
|
|
|
|
|
|
William R. Burkhart, Attorney-in-Fact |
EXHIBIT INDEX
|
|
|
Exhibit Number |
|
Description |
|
|
4.1 |
|
Amended Articles of Incorporation of the Registrant (effective May 31, 2013) (incorporated herein by reference to Exhibit 3.1 to the Registrants Quarterly Report on Form 10-Q (Commission No. 001-01169) filed with the
Commission on July 31, 2013) |
|
|
4.2 |
|
Amended Regulations of the Registrant (adopted on February 14, 2014) (incorporated herein by reference to Exhibit 3.1 to the Registrants Current Report on Form 8-K (Commission No. 001-01169) filed with the Commission on
February 14, 2014) |
|
|
4.3 |
|
The Timken Company 2011 Long-Term Incentive Plan, as amended and restated as of February 13, 2015 (incorporated herein by reference to Appendix B to the Registrants Definitive Proxy Statement on Schedule 14A (Commission No.
001-01169) filed with the Commission on March 27, 2015) |
|
|
5.1 |
|
Opinion of Counsel |
|
|
23.1 |
|
Consent of Independent Registered Public Accounting Firm |
|
|
23.2 |
|
Consent of Counsel (included in Exhibit 5.1) |
|
|
24.1 |
|
Power of Attorney |
EXHIBIT 5.1
May 11, 2015
The Timken Company
4500 Mt. Pleasant St. N.W.
North Canton, Ohio 44720-5450
|
Re: |
Registration Statement on Form S-8 Filed by The Timken Company |
Ladies and Gentlemen:
I am the Senior Corporate Attorney Securities and Finance of The Timken Company, an Ohio corporation (the
Company), and have acted as counsel for the Company in connection with The Timken Company 2011 Long-Term Incentive Plan, as amended and restated as of February 13, 2015 (the Plan). In
connection with the opinion expressed herein, I have examined such documents, records and matters of law as I have deemed relevant or necessary for purposes of this opinion. Based on the foregoing, and subject to the further limitations,
qualifications and assumptions set forth herein, I am of the opinion that the 6,000,000 common shares, without par value, of the Company (the Shares) that may be issued or delivered and sold pursuant to the Plan and the
authorized forms of stock option, restricted share or other applicable award agreements thereunder (the Award Agreements) will be, when issued or delivered and sold in accordance with the Plan and Award Agreements, validly
issued, fully paid and nonassessable.
The opinion expressed herein is limited to the laws of the State of Ohio, as currently in effect,
and I express no opinion as to the effect of the laws of any other jurisdiction. For purposes of this opinion, I have assumed the authenticity of all documents reviewed by me as originals and the conformity to the originals of all copies of
documents reviewed by me. I have also assumed the legal capacity of all natural persons, the genuineness of the signatures of persons signing all documents reviewed by me, and the authority of such persons signing on behalf of the parties thereto.
In addition, I have assumed that the resolutions authorizing the Company to issue or deliver and sell the Shares pursuant to the Plan and the Award Agreements will be in full force and effect at all times at which the Shares are issued or delivered
and sold by the Company, and that the Company will take no action inconsistent with such resolutions. In rendering the opinion above, I have assumed that each award under the Plan will be approved by the Board of Directors of the Company or an
authorized committee of the Board of Directors.
I hereby consent to the filing of this opinion as Exhibit 5.1 to the Registration
Statement on Form S-8 filed by the Company to effect the registration of the Shares under the Securities Act of 1933 (the Act). In giving such consent, I do not thereby admit that I am included in the category of persons
whose consent is required under Section 7 of the Act or the rules and regulations of the Securities and Exchange Commission promulgated thereunder.
|
Very truly yours, |
|
/s/ Hansal N. Patel |
Hansal N. Patel |
Senior Corporate Attorney Securities and Finance |
EXHIBIT 23.1
Consent of Independent Registered Public Accounting Firm
We consent to the incorporation by reference in the Registration Statement on Form S-8 pertaining to The Timken Company 2011 Long-Term Incentive Plan, as
amended and restated as of February 13, 2015, for the registration of 6,000,000 common shares of The Timken Company of our reports dated March 2, 2015, with respect to the consolidated financial statements and schedule of The Timken
Company and the effectiveness of internal control over financial reporting of The Timken Company included in its Annual Report (Form 10-K) for the year ended December 31, 2014, filed with the Securities and Exchange Commission.
/s/ Ernst & Young LLP
Cleveland, Ohio
May 11, 2015
EXHIBIT 24.1
THE TIMKEN COMPANY
REGISTRATION STATEMENT ON FORM S-8
POWER OF ATTORNEY
KNOW ALL BY THESE
PRESENTS, that each of the undersigned directors and officers of The Timken Company, an Ohio corporation (the Registrant), does hereby constitute and appoint each of Richard G. Kyle, William R. Burkhart, Philip D. Fracassa
and J. Ted Mihaila, or any of them, each acting alone, as the true and lawful attorney-in-fact or attorneys-in-fact for each of the undersigned, with full power of substitution and resubstitution, and in the name, place and stead of each of the
undersigned, to execute and file (i) a Registration Statement on Form S-8 (the Form S-8 Registration Statement) with respect to the registration under the Securities Act of 1933, as amended, of the Registrants
common stock, without par value, issuable in connection with The Timken Company 2011 Long-Term Incentive Plan, as amended and restated, (ii) any and all amendments, including post-effective amendments, supplements and exhibits to the Form S-8
Registration Statement and (iii) any and all applications or other documents to be filed with the Securities and Exchange Commission or any state securities commission or other regulatory authority or exchange with respect to the securities
covered by the Form S-8 Registration Statement, with full power and authority to do and perform any and all acts and things whatsoever necessary, appropriate or desirable to be done in the premises, or in the name, place and stead of the said
director and/or officer, hereby ratifying and approving the acts of said attorneys and any of them and any such substitute.
This Power of Attorney may be
executed in multiple counterparts, each of which shall be deemed an original with respect to the person executing it.
IN WITNESS WHEREOF, the undersigned
have hereunto set their hands as of the 7th day of May 2015.
|
|
|
|
|
Signature |
|
|
|
Title |
|
|
|
/s/ Richard G.
Kyle |
|
|
|
President and Chief Executive Officer
(Principal Executive Officer) and Director |
Richard G. Kyle |
|
|
|
|
|
|
/s/ Philip D.
Fracassa |
|
|
|
Executive Vice President and Chief Financial Officer
(Principal Financial Officer) |
Philip D. Fracassa |
|
|
|
|
|
|
/s/ J. Ted
Mihaila |
|
|
|
Senior Vice President and Controller
(Principal Accounting Officer) |
J. Ted Mihaila |
|
|
|
|
|
|
/s/ Maria A.
Crowe |
|
|
|
Director |
Maria A. Crowe |
|
|
|
|
|
|
/s/ John A. Luke,
Jr. |
|
|
|
Director |
John A. Luke, Jr. |
|
|
|
|
|
|
/s/ Christopher L.
Mapes |
|
|
|
Director |
Christopher L. Mapes |
|
|
|
|
|
|
/s/ Ajita G.
Rajendra |
|
|
|
Director |
Ajita G. Rajendra |
|
|
|
|
|
|
|
|
/s/ Joseph W.
Ralston |
|
|
|
Director |
Joseph W. Ralston |
|
|
|
|
|
|
/s/ John P.
Reilly |
|
|
|
Director |
John P. Reilly |
|
|
|
|
|
|
/s/ Frank C.
Sullivan |
|
|
|
Director |
Frank C. Sullivan |
|
|
|
|
|
|
/s/ John M. Timken,
Jr. |
|
|
|
Director |
John M. Timken, Jr. |
|
|
|
|
|
|
/s/ Ward J. Timken,
Jr. |
|
|
|
Director |
Ward J. Timken, Jr. |
|
|
|
|
|
|
/s/ Jacqueline F.
Woods |
|
|
|
Director |
Jacqueline F. Woods |
|
|
|
Timken (NYSE:TKR)
Historical Stock Chart
From Mar 2024 to Apr 2024
Timken (NYSE:TKR)
Historical Stock Chart
From Apr 2023 to Apr 2024