S-8 1 d410163ds8.htm S-8 S-8

As filed with the Securities and Exchange Commission on November 14, 2022.

Registration No. 333-            

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

CalAmp Corp.

(Exact name of registrant as specified in its charter)

 

 

 

DELAWARE   95-3647070

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification Number)

 

15635 Alton Parkway, Suite 250

Irvine, California

  92618
(Address of Principal Executive Offices)   (Zip Code)

CALAMP CORP. AMENDED AND RESTATED 2004 INCENTIVE STOCK PLAN

(Full Title of the Plans)

Jeffery Gardner

President and Chief Executive Officer

CalAmp Corp.

15635 Alton Parkway, Suite 250

Irvine, California 92618

(949) 600-5600

(Name, address and 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

This Registration Statement on Form S-8 (the “Registration Statement”) is filed pursuant to General Instruction E to Form S-8 for the purpose of registering an additional (a) 1,000,000 shares of common stock, par value $0.01 per share (the “Common Stock”), of CalAmp Corp. (the “Company” or “Registrant”), which may be issued pursuant to awards under the CalAmp Corp. Amended and Restated 2004 Incentive Stock Plan (the “Plan”), the addition of which was approved by the Company’s stockholders at the Annual Meeting held on July 26, 2022, and (b) 2,000,000 shares of Common Stock subject to awards previously granted under the Plan, which have again become available for issuance under the Plan pursuant to the terms of the Plan. In accordance with General Instruction E to Form S-8, the Company hereby incorporates herein by reference the Form S-8s filed by the Company with respect to the Plan on October 20, 2004 (SEC File No.  333-119842), April 28, 2011 (SEC File No.  333-173778), April 21, 2015 (SEC File No.  333-203545), May 10, 2018 (SEC File No.  333-224811), August 24, 2020 (SEC File No.  333-248325) and October 29, 2021 (SEC File No. 333-260590), together with all exhibits filed therewith or incorporated therein by reference.

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 8. Exhibits.

 

Exhibit
No.
  

Description

    4.1*    Amended and Restated Certificate of Incorporation (incorporated by reference to Exhibit 3.1 of the Company’s Quarterly Report on Form 10-Q for the period ended August 31, 2014)
    4.2*    Amended and Restated Bylaws of the Company (incorporated by reference to Exhibit 3.2 of the Company’s Annual Report on Form 10-K for the period ended February 29, 2020)
    5.1    Opinion of Latham & Watkins LLP
  23.1    Consent of Deloitte & Touche LLP
  23.2    Consent of Latham & Watkins LLP (contained in Exhibit 5.1)
  24.1    Powers of Attorney (included as part of signature page)
  99.1*    CalAmp Corp. Amended and Restated 2004 Incentive Stock Plan (incorporated by reference to Exhibit A of the Company’s Definitive Proxy Statement on Schedule 14A for the Company’s Annual Stockholder Meeting held on July 28, 2021)
  99.2*    Amendment to CalAmp Corp. Amended and Restated 2004 Incentive Stock Plan (incorporated by reference to Exhibit A of the Company’s Definitive Proxy Statement on Schedule 14A for the Company’s Annual Stockholder Meeting held on July 26, 2022)
107    Calculation of Filing Fee Table

 

*

Incorporated herein by reference.


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 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 Irvine, State of California, on this 14th day of November, 2022.

 

CalAmp Corp.

By:

 

/s/ Jeffery Gardner

 

Jeffery Gardner

 

President and Chief Executive Officer


POWERS OF ATTORNEY

Each person whose signature appears below constitutes and appoints Mr. Jeffery Gardner and Ms. Xiaolian (Cindy) Zhang and each of them severally, as such person’s true and lawful attorneys-in-fact and agents, each with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the U.S. Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might, or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent or any substitute therefor, may lawfully do or cause to be done by virtue hereof.

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

  

Title

 

Date

/s/ Jeffery Gardner

Jeffery Gardner

   President, Chief Executive Officer and Director (principal executive officer)   November 14, 2022

/s/ Cindy Zhang

Cindy Zhang

   Interim Chief Financial Officer (principal financial officer)   November 14, 2022

/s/ Erik Schulz

Erik Schulz

   Interim Chief Accounting Officer (principal accounting officer)   November 14, 2022

/s/ Henry Maier

Henry Maier

   Chair of the Board of Directors   November 14, 2022

/s/ Scott Arnold

Scott Arnold

   Director   November 14, 2022

/s/ Jason Cohenour

Jason Cohenour

   Director   November 14, 2022

/s/ Wes Cummins

Wes Cummins

   Director   November 14, 2022

/s/ Roxanne Oulman

Roxanne Oulman

   Director   November 14, 2022

/s/ Jorge Titinger

Jorge Titinger

   Director   November 14, 2022

/s/ Kirsten Wolberg

Kirsten Wolberg

   Director   November 14, 2022