S-8 1 a13-6914_1s8.htm S-8

 

As filed with the Securities and Exchange Commission on March 8, 2013

Registration No. 333 -     

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM S-8

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

 

GREEN MOUNTAIN COFFEE ROASTERS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction
of incorporation or organization)

 

03-0339228

(I.R.S. Employer
Identification No.)

 

33 Coffee Lane, Waterbury, Vermont 05676

(Address of Principal Executive Offices) (Zip Code)

 

2002 Deferred Compensation Plan, as amended

(Full title of the plan)

 

Howard Malovany, Esq.

Vice President, Corporate General Counsel and Secretary

Green Mountain Coffee Roasters, Inc.

33 Coffee Lane

Waterbury, Vermont 05676

(Name and address of agent for service)

 

(802) 244-5621

(Telephone number, including area code, of agent for service)

 

Copy to:

 

Jane D. Goldstein, Esq.

Ropes & Gray LLP

Prudential Tower, 800 Boylston Street

Boston, Massachusetts 02199

Telephone: (617) 951-7000

Facsimile: (617) 951-7050

 

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 o

 

 

 

Non-accelerated filer o

Smaller Reporting Company o

 

CALCULATION OF REGISTRATION FEE

 

Title Securities to be
Registered

 

Amount to be
Registered (1)

 

 

Proposed 
Maximum
Offering Price
Per Share

 

 

Proposed 
Maximum
Aggregate
Offering Price

 

 

Amount of
Registration
Fee

 

Common Stock, par value $0.10 per share

 

450,000

(2)

$

48.86

(3)

$

21,984,750

 

$

2,998.72

 

(1) Pursuant to Rule 416(a) of the Securities Act of 1933, as amended, this Registration Statement also covers an indeterminable number of additional shares of Common Stock that may become issuable pursuant to terms designed to prevent dilution resulting from stock splits, stock dividends or similar events.

 

(2) Represents shares of Common Stock reserved for issuance under the 2002 Deferred Compensation Plan, as amended (the “Plan”).

 

(3) Estimated solely for the purposes of calculating the amount of the registration fee.  In accordance with Rule 457(c) of the Securities Act of 1933, as amended, the price shown is the average of the high and low selling prices of the Common Stock for March 6, 2013 as reported on the NASDAQ Global Select Market.

 

 

 



 

EXPLANATORY NOTE

 

This Registration Statement on Form S-8 (“Registration Statement”) relates to the registration of 450,000 shares of common stock, $0.10 par value per share (“Common Stock”), of Green Mountain Coffee Roasters, Inc. (the “Registrant”) issuable pursuant to the terms of Registrant’s 2002 Deferred Compensation Plan, as amended (the “Plan”).  The share numbers throughout this Registration Statement have been adjusted, where applicable, to reflect: (1) the Registrant’s three-for-one stock split effected on July 27, 2007, (2) the Registrant’s three-for-two stock split effected on June 8, 2009 and (3) the Registrant’s three-for-one stock split effected on May 17, 2010.

 

2



 

PART I

 

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

 

Information required by Part I to be contained in the Section 10(a) prospectus is omitted from this Registration Statement in accordance with Rule 428 under the Securities Act of 1933, as amended, and the Note to Part I of Form S-8.

 

PART II

 

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 3. Incorporation of Documents by Reference.

 

The following documents filed by the Registrant with the Commission are incorporated herein by reference:

 

(A) The Registrant’s Annual Report on Form 10-K for the fiscal year ended September 29, 2012;

 

(B) The Registrant’s Quarterly Reports on Form 10-Q for the thirteen weeks ended December 29, 2012;

 

(C) The Registrant’s Current Reports on Form 8-K filed on October 17, 2012, November 20, 2012, November 27, 2012, December 18, 2012, and February 6, 2013; and

 

(D) The description of the Registrant’s Common Stock contained in Item 1 of the Registrant’s Registration Statement on Form 8-A (File No. 0-22398), dated September 10, 1993, filed pursuant to Section 12 of the Exchange Act, incorporating by reference the information concerning the Registrant’s common stock included under the caption “Description of Capital Stock” in its Registration Statement on Form SB-2, filed on July 28, 1993 and declared effective on September 21, 1993 (File No. 33-66646), and any amendment or report filed for purposes of updating such amendment.

 

All documents subsequently filed by the Registrant pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, prior to the filing of a post-effective amendment to this Registration Statement that indicates that all securities offered have been sold or that deregisters all securities then remaining unsold, are incorporated herein by reference from the date of filing of such documents.

 

Any statement contained in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein, or in any other subsequently filed document which also is incorporated or deemed to be incorporated by reference herein, modifies or supersedes such statement.  Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.

 

Item 4.  Description of Securities.

 

Not applicable.

 

Item 5.  Interests of Named Experts and Counsel.

 

Not applicable.

 

Item 6.  Indemnification of Directors and Officers.

 

Section 145(a) of the Delaware General Corporation Law provides, in general, that a corporation may indemnify any person who was or is a 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 (other than an action by or in the right of the corporation), because he or she is or was a director, officer, employee or agent of the corporation, or is or was

 

3



 

serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding, if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful.

 

Section 145(b) of the Delaware General Corporation Law provides, in general, that a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor because the person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees) actually and reasonably incurred by the person in connection with the defense or settlement of such action or suit if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification shall be made with respect to any claim, issue or matter as to which he or she shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or other adjudicating court determines that, despite the adjudication of liability but in view of all of the circumstances of the case, he or she is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or other adjudicating court shall deem proper.

 

The Registrant’s certification of incorporation, as amended, provides that each director, officer and employee, past or present of the Registrant, and each person who serves or may have served at the request of the Registrant as a director, trustee, officer or employee of another corporation, association, trust or other entity and their respective heirs, administrators and executors, shall be indemnified by the Registrant in accordance with, and to the fullest extent permitted by, the provisions of the Delaware General Corporation Law as it may be from time to time be amended.

 

Section 102(b)(7) of the Delaware General Corporation Law permits a corporation to include in its certificate of incorporation a provision eliminating or limiting the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, provided that such provision shall not eliminate or limit the liability of a director (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law (relating to unlawful payment of dividends and unlawful stock purchase and redemption) or (iv) for any transaction from which the director derived an improper personal benefit.

 

The Registrant’s certificate of incorporation, as amended provides that to the fullest extent permitted by the Delaware General Corporation Law as the same exists or may hereafter be amended, no director of the Registrant shall be liable to the Registrant or its stockholders for monetary damages for breach of fiduciary duty as a director.

 

The Registrant’s amended and restated by-laws provide that any repeal or modification of the of indemnification rights shall not adversely affect any right or protection of a director or officer of the Registrant with respect to any acts or omissions of such director or officer occurring prior to such repeal or modification.

 

The Registrant has entered into certain indemnification agreements with its officers and directors. The indemnification agreements provide the Registrant’s officers and directors with further indemnification, to the fullest extent permitted by the Delaware General Corporation Law.

 

The Registrant maintains a general liability insurance policy which covers certain liabilities of directors and officers of the Registrant arising out of claims based on acts or omissions in their capacities as directors or officers.

 

Item 7.  Exemption from Registration Claimed.

 

Not Applicable.

 

4



 

Item 8. Exhibits.

 

Exhibit No.

 

Description

4

 

2002 Deferred Compensation Plan, as amended (incorporated by reference to Exhibit 10.9 in the Annual Report on Form 10-K for the fiscal year ended September 27, 2008)

5

 

Opinion of General Counsel of the Registrant (filed herewith)

23.1

 

Consent of PricewaterhouseCoopers LLP (filed herewith)

23.2

 

Consent of General Counsel of the Registrant (contained in Exhibit 5)

24

 

Powers of Attorney (included on signature page)

 

Item 9.  Undertakings.

 

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 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% 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) above 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.

 

The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s 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 plan’s annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement

 

5



 

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.

 

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 Commission such indemnification is against public policy as expressed in the Securities Act of 1933 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 Securities Act of 1933 and will be governed by the final adjudication of such issue.

 

6



 

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-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Village of Waterbury, State of Vermont, on March 8, 2013.

 

 

GREEN MOUNTAIN COFFEE ROASTERS, INC.

 

 

 

By:

/s/ Frances G. Rathke

 

Frances G. Rathke

 

Chief Financial Officer and Treasurer

 

POWER OF ATTORNEY AND SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated. Each person whose signature appears below constitutes and appoints Frances G. Rathke, Howard Malovany and Sonia Cudd, and each of them singly, his or her true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement on Form S-8 to be filed by Green Mountain Coffee Roasters, Inc., and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents full power and authority to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitutes, may lawfully do or cause to be done by virtue hereof.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

/s/ Brian P. Kelley

 

President and Chief Executive Officer and

 

March 8, 2013

 

BRIAN P. KELLEY

 

Director (Principal Executive Officer)

 

 

 

 

 

 

 

 

 

/s/ Frances G. Rathke

 

Chief Financial Officer and Treasurer

 

March 8, 2013

 

FRANCES G. RATHKE

 

(Principal Financial and Accounting Officer)

 

 

 

 

 

 

 

 

 

/s/ Norman H. Wesley

 

Chairman of the Board of Directors

 

March 8, 2013

 

NORMAN H. WESLEY

 

 

 

 

 

 

 

 

 

 

 

/s/ Lawrence J. Blanford

 

Director

 

March 8, 2013

 

LAWRENCE J. BLANFORD

 

 

 

 

 

 

 

 

 

 

 

/s/ Michael J. Mardy

 

Director

 

March 8, 2013

 

MICHAEL J. MARDY

 

 

 

 

 

 

 

 

 

 

 

/s/ Barbra D. Carlini

 

Director

 

March 8, 2013

 

BARBARA D. CARLINI

 

 

 

 

 

 

 

 

 

 

 

/s/ Jules A. Del Vecchio

 

Director

 

March 8, 2013

 

JULES A. DEL VECCHIO

 

 

 

 

 

 

 

 

 

 

 

/s/ A.D. David Mackay

 

Director

 

March 8, 2013

 

A.D. DAVID MACKAY

 

 

 

 

 

 

 

 

 

 

 

/s/ Hinda Miller

 

Director

 

March 8, 2013

 

HINDA MILLER

 

 

 

 

 

 

7



 

/s/ David E. Moran

 

Director

 

March 8, 2013

 

DAVID E. MORAN

 

 

 

 

 

 

 

 

 

 

 

/s/ Robert P. Stiller

 

Director

 

March 8 2013

 

ROBERT P. STILLER

 

 

 

 

 

 

8



 

EXHIBIT INDEX

 

Exhibit No.

 

Description

4

 

2002 Deferred Compensation Plan, as amended (incorporated by reference to Exhibit 10.9 in the Annual Report on Form 10-K for the fiscal year ended September 27, 2008)

5

 

Opinion of General Counsel of the Registrant (filed herewith)

23.1

 

Consent of PricewaterhouseCoopers LLP (filed herewith)

23.2

 

Consent of General Counsel of the Registrant (contained in Exhibit 5)

24

 

Powers of Attorney (included on signature page)

 

9