POSASR 1 tm2116684d1_posasr.htm POSASR

 

As filed with the Securities and Exchange Commission on May 25, 2021

Registration No. 333-234681     

 

 

UNITED STATES 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

 

PENSKE AUTOMOTIVE GROUP, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

(For Co-registrants, Please See Table of Other Registrants on the Following Page)

 

Delaware   22-3086739
(State or Other Jurisdiction of
 Incorporation or Organization)
  (I.R.S. Employer
 Identification No.)

 

2555 Telegraph Road

Bloomfield Hills, Michigan 48302

(248) 645-2500

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)

 

Shane M. Spradlin

Executive Vice President and General Counsel

2555 Telegraph Road

Bloomfield Hills, Michigan 48302

Telephone No.: (248) 648-2560

Facsimile No.: (248) 648-2515

(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)

 

Approximate date of commencement of proposed sale to the public:  From time to time after the Registration Statement becomes effective.

 

If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, please check the following box.  ¨

 

If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box.  x

 

If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act of 1933, please 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(c) under the Securities Act of 1933, 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 registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box.  x

 

If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box.  x

 

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.

 

Large accelerated filer x Accelerated filer ¨ Non-accelerated filer ¨ Smaller reporting company o 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 Securities Act. ¨

 

CALCULATION OF REGISTRATION FEE

 

       Proposed Maximum   Proposed Maximum   Amount of 
Title of each Class of  Amount to be   Offering   Aggregate   Registration 
Securities to be Registered  Registered   Price per Unit   Offering Price   Fee(1) 
Common Stock, par value $0.0001 per share   (1)   (1)   (1)   (1)
Preferred Stock, par value $0.0001 per share   (1)   (1)   (1)   (1)
Debt Securities   (1)   (1)   (1)   (1)
Subsidiary Guarantees of Debt Securities(2)   (1)   (1)   (1)   (1)
Warrants(3)   (1)   (1)   (1)   (1)
Rights to Purchase Common Stock(4)   (1)   (1)   (1)   (1)

 

(1)An indeterminate aggregate initial offering price or number of the securities of each identified class is being registered as may from time to time be offered at indeterminate prices. Separate consideration may or may not be received for securities that are issuable on exercise, conversion or exchange of other securities. In accordance with Rules 456(b) and 457(r) under the Securities Act of 1933, the Registrant is deferring payment of all of the registration fee.
(2)Pursuant to Rule 457(n) under the Securities Act of 1933, no separate filing fee is payable in respect of the subsidiary guarantees.
(3)Includes warrants to purchase debt securities, warrants to purchase common stock and warrants to purchase preferred stock.
(4)There are hereby registered such indeterminate number of rights to purchase common stock as may be issued as a dividend for which no separate consideration will be received to holders of common stock and related securities entitling such holders to subscribe for and purchase common stock registered hereunder.

 

 

 

 

 

 

TABLE OF OTHER REGISTRANTS

 

Exact Name of Registrant Guarantor as Specified in its Charter   State or Other Jurisdiction of
Incorporation or Organization
  I.R.S. Employer
Identification Number
ATC CHATTANOOGA, LLC   Delaware   38-3944558
ATC KNOXVILLE, LLC   Delaware   36-4798298
ATC REALTY INVESTMENTS, LLC   Oklahoma   46-1057967
ATC WEST TEXAS, LLC   Delaware   38-3933090
ATLANTIC AUTO FUNDING CORPORATION   Delaware   16-1480801
ATLANTIC AUTO SECOND FUNDING CORPORATION   Delaware   16-1502671
ATLANTIC AUTO THIRD FUNDING CORPORATION   Delaware   16-1505549
AUTO MALL PAYROLL SERVICES, INC.   Florida   65-0168491
BOWEN REALTY INVESTMENTS, LLC   Oklahoma   73-1199575
BRETT MORGAN CHEVROLET-GEO, INC.   Delaware   62-1666250
CARSHOP HOLDINGS, LLC   Delaware   85-3104278
CARSHOP, LLC   Tennessee   85-3114300
CARSHOP SUPERCENTERS, LLC   Delaware   84-4917227
CENTRAL FORD CENTER, INC.   Arkansas   71-0472936
CJNS, LLC   Delaware   86-1024936
CLASSIC AUTO GROUP, INC.   New Jersey   22-3115638
CLASSIC ENTERPRISES, LLC   Delaware   22-3115638
CLASSIC IMPORTS, INC.   New Jersey   22-3528527
CLASSIC MANAGEMENT COMPANY, INC.   New Jersey   22-3271563
CLASSIC MOTOR SALES, LLC   Delaware   22-3555425
CLASSIC NISSAN OF TURNERSVILLE, LLC   Delaware   52-2097845
CLASSIC OLDSMOBILE-PONTIAC-GMC TRUCK, LTD.   Texas   74-2355160
CLASSIC SPECIAL ADVERTISING, INC.   Texas   74-2821777
CLASSIC SPECIAL AUTOMOTIVE GP, LLC   Texas   74-2974762
CLASSIC SPECIAL AUTOMOTIVE, LTD.   Texas   74-2974762
CLASSIC SPECIAL HYUNDAI, LTD.   Texas   74-2974736
CLASSIC SPECIAL, LLC   Texas   74-2974736
CLASSIC TURNERSVILLE, INC.   New Jersey   22-3523436
D. YOUNG CHEVROLET, LLC   Delaware   35-2035177
DAN YOUNG CHEVROLET, INC.   Indiana   35-1123225
DAN YOUNG MOTORS, LLC   Delaware   35-2035179
DANBURY AUTO PARTNERSHIP   Connecticut   06-1349205
DEALER ACCESSORIES, LLC   Delaware   26-0111056
DIFEO NISSAN PARTNERSHIP   New Jersey   22-3186257
DIFEO PARTNERSHIP, LLC   Delaware   22-3145559
DIFEO TENAFLY PARTNERSHIP   New Jersey   22-3186285
eCARSHOP, LLC   Delaware   none
EUROPA AUTO IMPORTS, INC.   California   95-2305855
FLORIDA CHRYSLER PLYMOUTH, INC.   Florida   59-2676162
FRN OF TULSA, LLC   Delaware   74-2870051
GENE REED CHEVROLET, INC.   South Carolina   57-0714181
GMG MOTORS, INC.   California   95-2691214
GOODSON NORTH, LLC   Delaware   74-2962022
GOODSON SPRING BRANCH, LLC   Delaware   74-2962017
HBL, LLC   Delaware   38-3635872
HILL COUNTRY IMPORTS, LTD.   Texas   74-2585314
HT AUTOMOTIVE, LLC   Delaware   41-2251059

 

 

 

 

Exact Name of Registrant Guarantor as Specified in its Charter   State or Other Jurisdiction of
Incorporation or Organization
  I.R.S. Employer
Identification Number
HUDSON MOTORS PARTNERSHIP   New Jersey   22-3186282
KMT/UAG, INC.   California   95-3189650
LANDERS AUTO SALES, LLC   Delaware   84-1664308
LANDERS BUICK-PONTIAC, INC.   Arkansas   71-0765000
LANDERS FORD NORTH, INC.   Arkansas   71-0833592
LATE ACQUISITION I, LLC   Delaware   33-1011098
LATE ACQUISITION II, LLC   Delaware   33-1011096
MICHAEL CHEVROLET-OLDSMOBILE, INC.   South Carolina   57-0917132
MOTORCARS ACQUISITION IV, LLC   Delaware   38-3569545
MOTORCARS ACQUISITION V, LLC   Delaware   87-0721680
MOTORCARS ACQUISITION VI, LLC   Delaware   86-1121782
MOTORCARS ACQUISITION, LLC   Delaware   38-3526432
OCT PARTNERSHIP   New Jersey   22-3248303
PAG ACQUISITION 27, LLC   Delaware   27-0398643
PAG ACQUISITION 28, LLC   Delaware   27-0398588
PAG ACQUISITION 64, LLC   Delaware   none
PAG ACQUISITION 65, LLC   Delaware   none
PAG ACQUISITION 66, LLC   Delaware   none
PAG ANNAPOLIS JL1, LLC   Delaware   46-3695869
PAG ARKANSAS F1, LLC   Delaware   45-3265105
PAG ARKANSAS F2, LLC   Delaware   45-4552146
PAG ATLANTA MANAGEMENT, LLC   Delaware   13-3865530
PAG AUSTIN H1, LLC   Delaware   none
PAG AUSTIN L1, LLC   Delaware   83-1863142
PAG AZ PROPERTIES, LLC   Delaware   26-1377262
PAG BEDFORD A1, LLC   Delaware   27-3969879
PAG BEDFORD P1, LLC   Delaware   27-3969933
PAG BEDFORD PROPERTIES, LLC   Delaware   none
PAG CHANDLER JLR, LLC   Delaware   none
PAG CHANTILLY M1, LLC   Delaware   26-1377251
PAG CHANTILLY P1, LLC   Delaware   83-4583556
PAG CHARLOTTE M1, LLC   Delaware   85-3233234
PAG CLOVIS T1, INC.   Delaware   26-1857570
PAG CONNECTICUT LR1, LLC   Delaware   47-2218165
PAG DAVIE P1, LLC   Delaware   46-3687094
PAG DELAWARE CS, LLC   Delaware   none
PAG DISTRIBUTOR S1, LLC   Delaware   87-0766681
PAG EAST, LLC   Delaware   35-2036025
PAG GOODYEAR F1, LLC   Delaware   86-1024935
PAG GREENWICH B1, LLC   Delaware   46-4359670
PAG GREENWICH HOLDINGS, LLC   Delaware   46-4033557
PAG INTERNATIONAL SERVICES, LLC   Delaware   46-4042748
PAG INVESTMENTS, LLC   Delaware   27-5082711
PAG LEANDER H1, LLC   Delaware   none
PAG MADISON L1, LLC   Delaware   46-0992715
PAG MADISON T1, LLC   Delaware   46-0983205
PAG MARIN M1, INC.   Delaware   27-4171554
PAG MARYLAND CS, LLC   Delaware   none

 

 

 

 

Exact Name of Registrant Guarantor as Specified in its Charter   State or Other Jurisdiction of
Incorporation or Organization
  I.R.S. Employer
Identification Number
PAG MCALLEN H1, LLC   Delaware   46-3643632
PAG MCALLEN T1, LLC   Delaware   46-3655017
PAG MENTOR A1, INC.   Ohio   34-1403202
PAG MICHIGAN HOLDINGS, LLC   Delaware   30-0193048
PAG NEW JERSEY A1, LLC   Delaware   47-5025018
PAG NEW JERSEY CS, LLC   Delaware   81-2315006
PAG NEW JERSEY JL1, LLC   Delaware   47-5068848
PAG NEW JERSEY JL2, LLC   Delaware   81-4966517
PAG NEW JERSEY JL3, LLC   Delaware   none
PAG NEW JERSEY P1, LLC   Delaware   47-5038322
PAG NORTH ORANGE A1, INC.   Delaware   none
PAG NORTH SCOTTSDALE BE, LLC   Delaware   26-1363608
PAG NORTH SCOTTSDALE M1, LLC   Delaware   none
PAG NORTH SCOTTSDALE PP1, LLC   Delaware   none
PAG NORTHERN CALIFORNIA MANAGEMENT, INC.   Delaware   27-1068131
PAG ONTARIO B1, INC.   Delaware   46-0738871
PAG ORANGE COUNTY L1, INC.   Delaware   47-4863566
PAG ORANGE COUNTY MANAGEMENT COMPANY, INC.   Delaware   45-3981423
PAG ORANGE COUNTY RR1, INC.   Delaware   45-4896142
PAG ORANGE COUNTY S1, INC.   Delaware   47-0957524
PAG ORLANDO GENERAL, LLC   Delaware   26-1207380
PAG ORLANDO LIMITED, LLC   Delaware   26-1206643
PAG ORLANDO PARTNERSHIP, LTD.   Florida   26-1340023
PAG PENNSYLVANIA CS, LLC   Delaware   81-2338272
PAG ROSWELL B1, LLC   Delaware   81-4497213
PAG SAN FRANCISCO N1, INC.   Delaware   27-3979807
PAG SANTA ANA AVW, INC.   Delaware   27-1339782
PAG SANTA ANA B1, INC.   Delaware   45-2267865
PAG SURPRISE T1, LLC   Delaware   46-2042352
PAG TEMPE M1, LLC   Delaware   26-1377292
PAG TEXAS MANAGEMENT COMPANY, LLC   Delaware   45-3981193
PAG TURNERSVILLE AU, LLC   Delaware   26-4426061
PAG VIRGINIA CS, LLC   Delaware   none
PAG WASHINGTON A1, LLC   Delaware   81-2292613
PAG WEST ACQUISITION 9, INC.   Delaware   none
PAG WEST, LLC   Delaware   13-3914611
PALM AUTO PLAZA, LLC   Delaware   65-1272503
PEACHTREE NISSAN, INC.   Georgia   58-1273321
PENSKE CAR RENTAL (DT) MEMPHIS, LLC   Delaware   32-0442689
PENSKE CAR RENTAL HOLDINGS, LLC   Delaware   46-0788554
PENSKE CAR RENTAL MEMPHIS, LLC   Delaware   35-2452611
PENSKE COMMERCIAL VEHICLES US, LLC   Delaware   46-2758677
PETER PAN MOTORS, INC.   California   94-1747384
PMRC, LLC   Delaware   22-3881752
PTG MISSOURI, LLC   Delaware   86-2256500
PTG OF IDAHO, LLC   Delaware   84-1953882
PTG OF UTAH, LLC   Delaware   84-1943235
RELENTLESS PURSUIT ENTERPRISES, INC.   California   93-1008771
SA AUTOMOTIVE, LTD.   Arizona   86-0583813
SAU AUTOMOTIVE, LTD.   Arizona   86-0839423
SCOTTSDALE 101 MANAGEMENT, LLC   Delaware   26-1363820
SCOTTSDALE FERRARI, LLC   Arizona   86-0981831
SCOTTSDALE MANAGEMENT GROUP, LTD.   Arizona   86-0573438
SCOTTSDALE PAINT & BODY, LLC   Delaware   26-1363898

 

 

 

 

Exact Name of Registrant Guarantor as Specified in its Charter   State or Other Jurisdiction of
Incorporation or Organization
  I.R.S. Employer
Identification Number
SDG AUTOMOTIVE INVESTMENTS, LLC
SIGMA MOTORS INC.
SINGLE SOURCE TRUCK PARTS, LLC
SK MOTORS, LLC
SL AUTOMOTIVE, LLC
  Ohio
Arizona
Delaware
Delaware
Delaware
  20-1680626
86-1047752
none
32-0212884
38-3763696
SUN MOTORS, LLC   Delaware   30-0438071
TAMBURRO ENTERPRISES, INC.   Nevada   88-0485938
THE AROUND THE CLOCK FREIGHTLINER GROUP, LLC   Oklahoma   73-1199515
UAG ARKANSAS FLM, LLC   Delaware   87-0766675
UAG ATLANTA H1, LLC   Delaware   30-0282545
UAG ATLANTA IV MOTORS, LLC   Georgia   58-1092076
UAG CAPITOL, INC.   Delaware   76-0759095
UAG CAROLINA, INC.   Delaware   13-3959601
UAG CENTRAL REGION MANAGEMENT, LLC   Indiana   38-3537233
UAG CHANTILLY AU, LLC   Delaware   87-0766680
UAG CLASSIC, INC.   Delaware   13-3987807
UAG CLOVIS, INC.   Delaware   76-0759096
UAG CONNECTICUT, LLC   Delaware   06-1589742
UAG DULUTH, INC.   Texas   58-1786146
UAG EAST, LLC   Delaware   13-3944970
UAG ESCONDIDO A1, INC.   Delaware   20-3697398
UAG ESCONDIDO H1, INC.   Delaware   20-3697348
UAG ESCONDIDO M1, INC.   Delaware   20-3697423
UAG FAYETTEVILLE I, LLC   Delaware   71-0858576
UAG FAYETTEVILLE II, LLC   Delaware   71-0858577
UAG FAYETTEVILLE III, LLC   Delaware   71-0858578
UAG FINANCE COMPANY, INC.   Delaware   13-3953915
UAG HOUSTON ACQUISITION, LTD.   Texas   38-3542915
UAG HUDSON CJD, LLC   Delaware   87-0766678
UAG HUDSON, INC.   New Jersey   22-1919268
UAG INTERNATIONAL HOLDINGS, INC.   Delaware   51-0393682
UAG KISSIMMEE MOTORS, LLC   Delaware   58-2361341
UAG LANDERS SPRINGDALE, LLC   Delaware   71-0846659
UAG LOS GATOS, INC.   Delaware   76-0759098
UAG MARIN, INC.   Delaware   76-0759100
UAG MEMPHIS II, INC.   Delaware   62-1722683
UAG MEMPHIS MANAGEMENT, INC.   Delaware   62-1722677
UAG MENTOR ACQUISITION, LLC   Delaware   38-3553602
UAG MICHIGAN H1, LLC   Delaware   42-1539792
UAG MICHIGAN TMV, LLC   Delaware   38-3544903
UAG MINNEAPOLIS B1, LLC   Delaware   76-0819658
UAG NORTHEAST, LLC   Delaware   13-3914694

 

 

 

 

Exact Name of Registrant Guarantor as Specified in its Charter   State or Other Jurisdiction of
Incorporation or Organization
  I.R.S. Employer
Identification Number
UAG REALTY, LLC   Delaware   38-3543708
UAG ROYAL PALM M1, LLC   Delaware   06-1774003
UAG SAN DIEGO A1, INC.   Delaware   20-3697335
UAG SAN DIEGO AU, INC.   Delaware   20-3955972
UAG SAN DIEGO H1, INC.   Delaware   20-3697304
UAG SAN DIEGO MANAGEMENT, INC.   Delaware   20-3955897
UAG STEVENS CREEK II, INC.   Delaware   47-0957526
UAG TEXAS II, INC.   Delaware   13-3933083
UAG TEXAS, LLC   Delaware   13-3933080
UAG TULSA HOLDINGS, LLC   Delaware   51-0410923
UAG TURNERSVILLE REALTY, LLC   Delaware   38-3543708
UAG VK, LLC   Delaware   38-3590846
UAG WEST BAY AM, LLC   Delaware   61-1442389
UAG WEST BAY IAU, LLC   Delaware   61-1442390
UAG WEST BAY IB, LLC   Delaware   35-2196049
UAG WEST BAY II, LLC   Delaware   38-3672787
UAG WEST BAY IL, LLC   Delaware   30-0150590
UAG WEST BAY IM, LLC   Delaware   37-1458215
UAG WEST BAY IP, LLC   Delaware   32-3360132
UAG WEST BAY IW, LLC   Delaware   36-4521984
UAG YOUNG II, INC.   Delaware   13-3985679
UAG-CARIBBEAN, INC.   Delaware   13-3980142
UNITED AUTO LICENSING, LLC   Delaware   38-3556189
UNITED AUTO SCOTTSDALE PROPERTY HOLDINGS, LLC   Delaware   86-1123497
UNITED AUTOCARE PRODUCTS, LLC   Delaware   13-3922210
UNITED NISSAN, INC.   Georgia   58-2038392
UNITED NISSAN, INC.   Tennessee   62-0790848
UNITED RANCH AUTOMOTIVE, LLC   Delaware   86-1008720
UNITEDAUTO FIFTH FUNDING, INC.   Delaware   16-1549850
UNITEDAUTO FINANCE, INC.   Delaware   16-1456003
UNITEDAUTO FOURTH FUNDING INC.   Delaware   16-1543345
WEST PALM AUTO MALL, INC.   Florida   65-0050208
WTA MOTORS, LTD.   Texas   33-1011102

 

 

 

(1)  The address of each guarantor is 2555 Telegraph Road, Bloomfield Hills, MI 48302.

 

c/o Penske Automotive Group, Inc.

2555 Telegraph Road

Bloomfield Hills, Michigan 48302

(248) 648-2500

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Each of the Co-Registrant’s Principal Executive Offices)

 

Shane M. Spradlin

Executive Vice President and General Counsel

2555 Telegraph Road

Bloomfield Hills, Michigan 48302

Telephone No.: (248) 648-2560

Facsimile No.: (248) 648-2515

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service of Process for Each of the Co-Registrants)

 

 

 

 

 

EXPLANATORY NOTE

 

This Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 (File No. 333-234681) (the “Registration Statement”) of Penske Automotive Group, Inc. (the “Company”) and its subsidiary guarantor registrants (the “Registration Statement”) is being filed to (i) add CarShop, LLC, a subsidiary of the Company, as a co-registrant that is, or may potentially be, a guarantor of some or all of the debt securities with respect to which offers and sales are registered under this Registration Statement, (ii) change the name of co-registrants PAG Acquisition 61, LLC, PAG Acquisition 62, LLC, PAG Acquisition 63, LLC and PAG Arizona CS, LLC to CarShop Holdings, LLC, PAG Charlotte M1, LLC, PTG Missouri, LLC and CarShop Supercenters, LLC, respectively, and (iii) remove UAG Graceland II, Inc., UAG Memphis IV, Inc., UAG Michigan Pontiac-GMC, LLC, UAG Michigan T1, LLC, UAG Nanuet II, LLC, Automotive Media Holdings, LLC, Covington Pike Dodge, Inc., Cycle Holdings, LLC, PAG Cycles MI, LLC, Penske Car Rental Indiana, LLC, Somerset Motors, Inc., UAG CHCC, Inc., UAG Chevrolet, Inc., Westbury Superstore, Ltd., Young Management Group, Inc., National City Ford, Inc., PAG Edison B1, LLC, UAG Central NJ, LLC, County Auto Group Partnership, DiFeo Chrysler Plymouth Jeep Eagle Partnership, DiFeo Hyundai Partnership and DiFeo Leasing Partnership as co-registrants because each of these entities merged with another co-registrant surviving the merger, was dissolved or cancelled or is no longer a wholly-owned subsidiary of the Company and therefore is not, and will not potentially be, a guarantor of some or all of the debt securities with respect to which offers and sales are registered under this Registration Statement. No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement. Accordingly, such base prospectus is being omitted from this filing.

 

II-1

 

 

PART II

 

INFORMATION NOT REQUIRED IN PROSPECTUS

 

Item 14.  Other Expenses of Issuance and Distribution

 

The following table sets forth the estimated expenses to be borne by us in connection with the issuance and distribution of the securities registered hereby:

 

SEC registration fee   $ *  
Printing expenses   **  
Legal fees and expenses   **  
Accounting fees and expenses   **  
Trustee fees and expenses   **  
Miscellaneous   **  
Total   $ **  

 

 

*The registrant is registering an indeterminate amount of securities under this registration statement and, in accordance with Rules 456(b) and 457(r), the registrant is deferring payment of any additional registration fee until the time that the securities are sold under this registration statement pursuant to a prospectus supplement.
**Not presently known.

 

Item 15.  Indemnification of Directors and Officers

 

The restated certificate of incorporation of Penske Automotive Group, Inc. (“Penske Automotive Group”) provides that a director of Penske Automotive Group will not be liable to Penske Automotive Group or its stockholders for monetary damages for breach of fiduciary duty as a director, except to the extent that an exemption from liability or limitation of liability is not permitted under the Delaware General Corporation law (“DGCL”). Based on the DGCL as presently in effect, a director of Penske Automotive Group will not be personally liable to Penske Automotive Group or its stockholders for monetary damages for breach of fiduciary duty as a director, except: (1) for any breach of the director’s duty of loyalty to Penske Automotive Group or its stockholders; (2) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (3) under Section 174 of the DGCL, which concerns unlawful payments of dividends, stock purchases or redemptions; or (4) for any transactions from which the director derived an improper personal benefit.

 

While these provisions give directors protection from awards for monetary damages for breaches of their duty of care, they do not eliminate the duty. Accordingly, Penske Automotive Group’s certificate of incorporation will have no effect on the availability of equitable remedies such as injunction or rescission based on a director’s breach of his or her duty of care.

 

Section 102(b)(7) of the Delaware General Corporation Law permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (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) for payments of unlawful dividends or unlawful stock repurchases, redemptions or other distributions, or (iv) for any transactions from which the director derived an improper personal benefit.

 

The Restated Certificate of Incorporation and the By-laws of Penske Automotive Group provide that Penske Automotive Group will indemnify its directors and officers to the fullest extent permitted by law and that no director shall be liable for monetary damages to Penske Automotive Group or its stockholders for any breach of fiduciary duty, except to the extent provided by applicable law. Penske Automotive Group maintains standard policies of directors’ and officers’ liability insurance.

 

Arizona Registrants:

 

The registrants organized as corporations under Arizona law are subject to the provisions of the Arizona Corporations and Associations Act (“ACAA”). Section 10-851 of the ACAA provides that, subject to certain limitations, a corporation may indemnify a director against liability incurred in the proceeding if all of certain specified conditions exist, or as provided in the corporation’s articles of incorporation. A corporation may not indemnify a director who was adjudged liable on the basis that financial benefit was improperly received by the director. Indemnification is limited to reasonable expenses incurred in connection with the proceeding.

 

Section 10-851 of the ACAA permits an Arizona corporation to eliminate or limit in its articles of incorporation the liability of a director to the corporation or its shareholders for money damages for any action taken or any failure to take any action as a director, except under certain specified circumstances and permits an Arizona corporation to include in its articles of incorporation a provision permitting or making obligatory indemnification of a director for liability to any person for any action taken, or any failure to take any action, as a director, except for certain exceptions.

 

II-2

 

 

The articles of incorporation of SA Automotive, Ltd., Scottsdale Management Group, Ltd., and Sigma Motors Inc. provide that no director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, subject to certain limitations. In addition, these articles of incorporation provide that each corporation shall indemnify any and all of its existing and former directors, officers, employees, and agents for expenses incurred in any legal action brought or threatened against them for any action or omission alleged to have been committed while acting within the scope of their position at the corporation, subject to certain limitations.

 

The articles of incorporation of Sigma Motors Inc. provide that the corporation shall indemnify any person who incurs expenses or liabilities by reason of the fact he or she is or was an officer, director, employee or agent of the corporation, and is mandatory in all circumstances in which indemnification is permitted by law. The articles of incorporation further provide that, to the fullest extent permitted by Arizona law, a director of the corporation shall not be liable to the corporation or its shareholders for monetary damages for any action taken or any failure to take any action as a director.

 

Scottsdale Ferrari, LLC is subject to the Arizona Limited Liability Company Act (“ALLCA”). Section 29-610(A)(13) of the ALLCA permits a limited liability company to indemnify a member, manager, employee, officer, agent or any other person.

 

Arkansas Registrants:

 

The registrants organized as corporations under Arkansas law are subject to the provisions of the Arkansas Business Corporation Act (“ABCA”). Under Section 4-27-850 of the ABCA, a corporation has power to indemnify a director, officer, employee, or agent of the corporation against expenses (including attorneys’ fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred if he acted in good faith and in a manner he 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 conduct was unlawful. If the director, officer, employee, or agent is found to be liable to the corporation, indemnification is not permitted unless the court in which such action or suit was brought determines that the person is fairly and reasonably entitled to indemnity for such expenses which the court deems proper.

 

Section 4-27-202(b)(3) of the ABCA permits an Arkansas corporation to eliminate or limit in its articles of incorporation the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, subject to certain limitations.

 

The articles of incorporation of Landers Buick-Pontiac, Inc. provide that to the fullest extent permitted by the ABCA, a director of the corporation shall not be liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director. The articles of incorporation further provide that the corporation may indemnify any person who was, or is, a party, or is threatened to be made a party, to a proceeding to the fullest extent permitted by the ABCA.

 

The articles of incorporation of Landers Ford North, Inc. provide that to the fullest extent permitted by law, a director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director except under certain circumstances. The articles of incorporation and the bylaws of both registrants provide that the corporation shall indemnify, to the fullest extent permitted by Arkansas law, any person who was or is a party or is threatened to be made a party to a proceeding by reason of the fact that he is or was a director, officer, employee or agent of the corporation, under certain circumstances and subject to certain limitations, and these rights are not exclusive of any other indemnification rights granted by law or in other organizational documents.

 

California Registrants:

 

The registrants organized as corporations under California law are subject to the provisions of the California Corporations Code (“CCC”). Section 317 of the CCC authorizes a court to award, or a corporation’s board of directors to grant, indemnity to any agent of the corporation under certain circumstances and subject to certain limitations.

 

Section 204(a)(10) of the CCC permits a corporation to provide in its articles of incorporation that a director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of such director’s duties, subject to certain limitations.

 

II-3

 

 

The articles of incorporation of Relentless Pursuit Enterprises, Inc. provide that the liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permissible under California law. The articles of incorporation further provide that each corporation is authorized to provide indemnification of agents for breach of duty to the corporation and its stockholders through bylaw provisions or through agreements with agents or both, in excess of the indemnification otherwise permitted by the CCC, subject to the limits of the CCC.

 

The bylaws of KMT/UAG, Inc. and Relentless Pursuit Enterprises, Inc. permit each corporation to indemnify any director, officer, agent or employee as to those liabilities and on those terms and conditions that are specified in the CCC.

 

Connecticut Registrant:

 

Connecticut has no statute governing indemnification or limitation of liability for controlling persons, directors, or officers of general partnerships, and Danbury Auto Partnership’s organizational documents do not provide for indemnification or limitation of liability.

 

Delaware Registrants:

 

The registrants organized as corporations under Delaware law are subject to the provisions of the Delaware General Corporation Law (“DGCL”). Section 145 of the DGCL authorizes a court to award, or a corporation’s board of directors to grant, indemnity to directors, officers, employees and agents of the corporation under certain circumstances and subject to certain limitations.

 

Section 102(b)(7) of the DGCL permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, subject to certain limitations.

 

The certificates of incorporation of the Delaware corporate registrants generally provide for both limitation of liability and indemnification. The bylaws of the Delaware registrants generally provide for indemnification of directors and officers.

 

Section 18-108 of the Delaware Limited Liability Company Act (“DLLCA”) permits a limited liability company to indemnify any member or manager of the company from and against any and all claims and demands whatsoever.

 

Section 18-1101 of the DLLCA permits a limited liability company to provide in its limited liability company agreement that a member, manager or other person shall not be liable for breach of contract and breach of duties to the limited liability company or to another member or manager or to another person that is a party to or is otherwise bound by the limited liability company agreement, subject to certain limitations.

 

The operating agreements of the Delaware limited liability company registrants provide that a manager shall not be liable to the company or any other person for actions on behalf of the company or in furtherance of the company’s business, subject to certain limitations. The operating agreements further provide that the company shall indemnify any manager, member or other specified persons to the fullest extent provided or allowed by the DLLCA, subject to certain limitations.

 

Florida Registrants:

 

Section 607.0850 of the Florida Business Corporation Act (“FBCA”) authorizes a court to award, or a Florida incorporated registrant’s board of directors to grant, indemnity to officers, directors, employees or other agents of the corporation under certain circumstances and subject to certain limitations. In addition, Section 607.0831 of the FBCA provides that a director shall not be personally liable for monetary damages to the corporation or any other person for any statement, vote, decision or failure to act regarding corporate management or policy by such director, subject to certain limitations.

 

The bylaws of each of the Florida corporate registrants provide that the corporation shall indemnify directors, officers, employees, or agents to the extent and in the manner permitted by the FBCA, and that each corporation has the power to make further indemnification as permitted by the FBCA except to indemnify any person against gross negligence or willful misconduct.

 

Section 620.1303 of the Florida Revised Uniform Limited Partnership Act provides that a limited partner is not personally liable, directly or indirectly, by way of contribution or otherwise, for an obligation of the limited partnership solely by reason of being a limited partner, even if the limited partner participates in the management and control of the limited partnership.

 

II-4

 

 

Georgia Registrants:

 

The registrants organized as corporations under Georgia law are subject to the provisions of the Georgia Business Corporation Code (“GBCC”). Section 14-2-851 of the GBCC permits a corporation to indemnify an individual who is a party to a proceeding because he or she is or was a director against liability incurred in the proceeding under certain circumstances. A corporation may not indemnify a director in connection with a proceeding by or in the right of the corporation, except for reasonable expenses if certain requirements are met, or if the director is found liable on the basis that personal benefit was improperly received by him or her, unless such indemnification is permitted by the articles of incorporation or bylaws, pursuant to Section 14-2-856 of the GBCC. Under Section 14-2-852 of the GBCC, a corporation is required to indemnify a director who was wholly successful in the defense of any proceeding to which he or she was a party because he or she was a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding. Section 14-2-854 permits a court to order indemnification or advance for expenses if it determines that the director is entitled to indemnification under specified circumstances. Section 14-2-857 permits indemnification of officers, if specified requirements are met.

 

In addition, Section 14-2-202(b)(4) of the GBCC provides that the articles of incorporation of a Georgia corporation may include a provision eliminating or limiting the liability of a director to the corporation or its shareholders for monetary damages for any action taken, or any failure to take any action, as a director, except for certain types of liability.

 

The articles of incorporation of United Nissan, Inc. provide that no director of the corporation shall have personal liability to the corporation or to its shareholders for monetary damages for breach of fiduciary duty of care or other duty as a director, subject to certain limitations.

 

The bylaws of Peachtree Nissan, Inc. and United Nissan, Inc. provide that each corporation shall indemnify and hold harmless directors, officers, employees and agents of the corporation in actions by persons other than the corporation and in actions by or in the name of the corporation, under certain circumstances and subject to certain limitations. The bylaws further provide that this indemnification is not exclusive of any other right to which the person indemnified is entitled. In addition, the United Nissan, Inc. bylaws provide that unless the articles of incorporation provide otherwise, a director or officer of the corporation may apply to court for indemnification, which the court may order if specified requirements are met, and that if authorized by the articles of incorporation or resolution approved by the shareholders, the corporation may indemnify or obligate itself to indemnify a director or officer regardless of the other limitations provided in the bylaws, subject to specified requirements.

 

Indiana Registrants:

 

The registrants organized as corporations under Indiana law are subject to the provisions of the Indiana Business Corporation Law (“IBCL”). Section 23-1-37-8 of the IBCL permits an Indiana corporation to indemnify directors against liability incurred in the proceeding if certain requirements are met. Section 23-1-37-9 of the IBCL requires a corporation to indemnify a director who was wholly successful in the defense of any proceeding to which the director was a party because the director is or was a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding. Under IBCL Section 23-1-37-11, unless a corporation’s articles of incorporation provide otherwise, a director may apply for indemnification to the court, which may order indemnification if it determines that the specified requirements are met. Unless the corporation’s articles of incorporation provide otherwise, officers and other employees may also be indemnified under Section 23-1-37-13 of the IBCL, under specified circumstances. Section 23-1-37-15 of the IBCL expressly permits a corporation to include additional indemnification rights in its articles of incorporation or bylaws.

 

The articles of incorporation of Dan Young Chevrolet, Inc. provide that the corporation shall indemnify directors, officers, employees, or agents of the corporation under specified circumstances, except if such person is found to be liable for negligence or misconduct in the performance of a duty to the corporation. The indemnification provided in the articles of incorporation is not exclusive of any rights to which such person may otherwise be entitled.

 

The registrants organized as limited liability companies under Indiana law are subject to the provisions of the Indiana Business Flexibility Act (“IBFA”). Section 23-18-4-4 of the IBFA provides that a limited liability company’s operating agreement may eliminate or limit the personal liability of a member or manager for monetary damages for breach of certain duties, and provide for indemnification of a member or manager for judgments, settlements, penalties, fines, or expenses incurred in a proceeding to which a person is a party because the person is or was a member or manager.

 

Nevada Registrant:

 

Section 78.7502 of the General Corporation Law of Nevada (“GCLN”) authorizes a court to award, or a corporation’s board of directors to grant, indemnity to officers and directors of the corporation under certain circumstances and subject to certain limitations. In addition, Section 78.138(7) of the GCLN provides that, unless the articles of incorporation or an amendment thereto filed after October 1, 2003 provide for greater individual liability, a director or officer is not individually liable to the corporation or its stockholders or creditors for any damages as a result of any act or failure to act in such person’s capacity as a director or officer unless it is proven that (i) such person’s act or failure to act constituted a breach of his or her fiduciary duties as a director or officer and (ii) such person’s breach of those duties involved intentional misconduct, fraud or a knowing violation of law.

 

II-5

 

 

The articles of incorporation of Tamburro Enterprises, Inc. provide that no director or officer shall have personal liability to the corporation or its stockholders for damages for breach of fiduciary duty as a director or officer, subject to certain limitations. The bylaws of Tamburro Enterprises, Inc. provide that the corporation must indemnify, to the maximum extent permitted by the GCLN, directors, officers, employees or agents of the corporation, under specified circumstances. The bylaws further provide that this right does not exclude any other rights to which a person seeking indemnification may be entitled under any article of incorporation, agreement, or otherwise.

 

New Jersey Registrants:

 

The New Jersey Business Corporation Act (“NJBCA”) governs the corporations organized in New Jersey. Section 14A:3-5 of the NJBCA permits a New Jersey corporation to indemnify a corporate agent (which includes directors, officers, employees or agents) against expenses and liabilities in connection with any proceeding involving the corporate agent by reason of his being or having been such a corporate agent, other than a proceeding by or in the right of the corporation, if certain requirements are met. In addition, a corporation may indemnify a corporate agent against expenses in connection with any proceeding by or in the right of the corporation which involves the corporate agent, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation. However, in such proceeding no indemnification may be provided if the corporate agent has been adjudged to be liable to the corporation, except to the extent that the court determines that the corporate agent is fairly and reasonably entitled to indemnity. A New Jersey corporation must indemnify a corporate agent against expenses to the extent the corporate agent has been successful on the merits or otherwise in any proceeding referred to above. Section 14A:3-5(8) of the NJBCA also expressly permits a corporation to include additional indemnification provisions in its organizational documents. Section 14A:2-7(3) of the NJBCA further states that the certificate of incorporation of a New Jersey corporation may provide that a director or officer shall not be personally liable, or shall be liable only to the extent provided, to the corporation or its shareholders for damages for breach of any duty owed to the corporation or its shareholders, except in certain circumstances.

 

The articles of incorporation of Classic Auto Group, Inc., Classic Management Company, Inc., and UAG CHCC, Inc. provide that no director or officer of the corporation shall be personally liable to the corporation or its shareholders for damages for breach of any duty owed to the corporation or its shareholders, except in accordance with the NJBCA.

 

The bylaws of the New Jersey registrants generally provide that each corporation shall indemnify any corporate agent to the fullest extent permitted by the NJBCA, subject to specified limitations. The bylaws of Classic Auto Group, Inc., Classic Turnersville, Inc., UAG CHCC, Inc., and UAG Chevrolet, Inc. also permit the board of directors to similarly indemnify any corporation agent in connection with specified proceedings.

 

The New Jersey Uniform Partnership Act (1996) contains no provisions for indemnification or limitation of liability, and the New Jersey general partnership registrants’ organizational documents do not provide for indemnification or limitation of liability.

 

Ohio Registrants:

 

PAG Mentor A1, Inc. is subject to the provisions of the Ohio General Corporation Law (“OGCL”). Section 1701.13(E) of the OGCL authorizes a court to award, or a corporation’s board of directors to grant, indemnity to an officer, director, employee or agent of the corporation under certain circumstances and subject to certain limitations. In addition, Section 1701.59(E) provides that, unless otherwise provided in the articles of incorporation or bylaws, a director shall be liable in damages for any action that the director takes or fails to take as a director only if it is proved by clear and convincing evidence in a court of competent jurisdiction that the director’s action or failure to act involved an act or omission undertaken with deliberate intent to cause injury to the corporation or undertaken with reckless disregard for the best interests of the corporation.

 

The certificate of incorporation of PAG Mentor A1, Inc. provides that the corporation may indemnify or agree to indemnify directors, officers, employees, or agents of the corporation under certain circumstances and subject to certain limitations. The certificate of incorporation provides that a director, officer, employee, or agent who has been successful in a proceeding shall be indemnified, if specified conditions are met. The indemnification provided in the certificate of incorporation is not exclusive of any other rights to which the person seeking indemnification may be entitled. The bylaws of PAG Mentor A1, Inc. further provide that the corporation shall indemnify directors, officers, employees and agents to the fullest extent permitted by law, and that this right is not exclusive of any other rights to which the person seeking indemnification may be entitled.

 

SDG Automotive Investments, LLC is organized as a limited liability company under the laws of Ohio.

 

II-6

 

 

SDG Automotive Investments, LLC is subject to the provisions of the Ohio Revised Code (“ORC”). Section 1705.32 of the ORC permits a limited liability company to indemnify any person. Furthermore, Section 1705.29(D) of the ORC provides that, unless otherwise provided in the articles of incorporation or operating agreement, a manager of a limited liability company shall be liable for damages for any action that such manager takes or fails to take as a manager only if it is proved by clear and convincing evidence in a court with jurisdiction that his action or failure to act involved an act or omission undertaken with deliberate intent to cause injury to the company or undertaken with reckless disregard for the best interests of the company.

 

Oklahoma Registrants:

 

The registrants organized as limited liability companies under Oklahoma law are subject to the provisions of Oklahoma Limited Liability Company Act (“OLLCA”). Section 2017 of the OLLCA provides that a limited liability company may indemnify and hold harmless any member or manager or other person from and against any and all claims and demands as are set forth in the limited liability company agreement. The limited liability company agreements of the Oklahoma registrants do not provide for indemnification or limitation of liability.

 

South Carolina Registrants:

 

The registrants organized as corporations under South Carolina law are subject to the provisions of the South Carolina Code of Laws (“SCCL”). In particular, Article 5 of Chapter 8 of the SCCL authorizes a corporation to indemnify a director against liability incurred in the proceeding if certain conditions are met and, unless the corporation’s articles of incorporation provide otherwise, authorizes a corporation to indemnify an officer, employee, or agent of the corporation who is not a director under specified circumstances. Unless the corporation’s articles of incorporation provide otherwise, a South Carolina corporation must indemnify a director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which he was a party because he is or was a director of the corporation. However, a South Carolina corporation may not indemnify a director under Article 5 of Chapter 8 of the SCCL (1) in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (2) in connection with any other proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him. Unless a corporation’s articles of incorporation provide otherwise, a director may apply for indemnification to a court of competent jurisdiction, which may order indemnification if it determines that the director is entitled to it. In addition, Section 33-2-102(e) of the SCCL permits a South Carolina corporation that meets certain specified criteria to include in its articles of incorporation provision eliminating or limiting the personal liability of a director to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, provided that the provision may not eliminate or limit the liability of a director under certain circumstances.

 

The bylaws of Gene Reed Chevrolet, Inc. provide that the corporation shall indemnify and save harmless all directors, officers, employees or agents of the corporation to the fullest extent permitted by the SCCL. The bylaws of Michael Chevrolet-Oldsmobile, Inc. provide that unless otherwise provided in the articles of incorporation, the corporation shall indemnify its directors under certain specified circumstances, and subject to certain limitations, and may indemnify officers, employees or agents of the corporation, as determined by the board of directors.

 

Tennessee Registrant:

 

United Nissan, Inc. is subject to the provisions of 48-18-502 of the Tennessee Code (“TC”) which authorizes a court to award, or a corporation’s board of directors to grant indemnity to an officer, director, employee or agent of the corporation under certain circumstances and subject to certain limitations. Section 48-18-503 provides that, unless limited by its charter, a corporation must indemnify a director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which the director was a party under specified circumstances. Additionally, Section 48-12-102(b) permits a Tennessee corporation to include in its charter a provision eliminating or limiting the personal liability of a director to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, subject to certain limitations.

 

The charter of United Nissan, Inc. provides that no director shall be liable to the corporation or to its shareholders for monetary damages for breach of fiduciary duty, subject to certain limitations. The charter further provides that the directors, officers, employees and agents of the corporation shall be entitled to indemnification in accordance with the TC and in certain specified circumstances, and that these rights do not affect any rights to indemnification to which directors, officers, employees or agents may be entitled by contract or under the TC. The bylaws of United Nissan, Inc. provide that the corporation shall indemnify officers and directors under certain circumstances and subject to certain limitations.

 

II-7

 

 

Carshop, LLC is organized as a limited liability company under the laws of Tennessee. Carshop, LLC is subject to the provisions of 48-249-115 of the TC, which authorizes a court to award, or the limited liability company to grant, indemnity to an individual acting on behalf of the limited liability company under certain circumstances and subject to certain limitations, a responsible person, or an officer, employee, independent contractor or agent of the limited liability company who is not a responsible person. Subsection (c) provides that a limited liability company shall indemnify a responsible person or an officer, employee, independent contractor or agent of the limited liability company who is not a responsible person, who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which the person was a party, because the person is or was a responsible person, against reasonable expense incurred by the person in connection with proceeding.

 

Texas Registrants:

 

Section 8.003 of Title 1 of the Texas Business Organizations Code (“TBOC”) provides that the certificate of formation of a corporation may restrict the circumstances under which the corporation must or may indemnify a person. Sections 8.051 and 8.101 of the TBOC provides that a corporation must indemnify a governing person, former governing person, or delegate in connection with a proceeding in which the person is a respondent because the person is or was a governing person or delegate if the person is wholly successful in the defense of the proceeding, and may indemnify such a person under certain other circumstances and subject to certain limitations. Section 8.052 permits a court to order a corporation to indemnify a governing person, former governing person, or delegate to the extent the court determines that the person is fairly and reasonably entitled to indemnification in view of all the relevant circumstances. In addition, Section 7.001 of Title 1 of the TBOC allows a Texas corporation in its certificate of formation to provide that a governing person of the organization is not liable, or is liable only to the extent provided by the certificate of formation or similar instrument, to the organization or its owners or members for monetary damages for an act or omission by the person in the person’s capacity as a governing person, except under certain circumstances.

 

The bylaws of Classic Special Advertising, Inc. provide that the corporation shall indemnify its directors and officers to the maximum extent permitted by the TBOC, subject to certain limitations, and that this provision is not exclusive of any other rights to which an officer or director may be entitled under any bylaw, agreement, insurance policy, or otherwise.

 

Sections 8.051 and 8.101 of Title 1 of the TBOC provides that a limited partnership must indemnify a governing person, former governing person, or delegate in connection with a proceeding in which the person is a respondent because the person is or was a governing person or delegate if the person is wholly successful in the defense of the proceeding, and may indemnify such a person under certain other circumstances and subject to certain limitations. Section 8.052 permits a court to order a limited partnership to indemnify a governing person, former governing person, or delegate to the extent the court determines that the person is fairly and reasonably entitled to indemnification in view of all the relevant circumstances. In addition, Section Sec. 8.003. allows the written partnership agreement of a limited partnership to restrict the circumstances under which the limited partnership must or may indemnify or may advance expenses to a person.

 

The partnership agreements or limited liability company agreements of the Texas registrants provide for limitation of liability of the partners to the partnership or members.

 

Item 16.  Exhibits

 

A list of exhibits filed with this registration statement is contained in the index to exhibits, which is incorporated by reference.

 

Item 17.  Undertakings

 

Each of the undersigned co-registrants 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 Securities and Exchange Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

 

(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 (i), (ii) and (iii) 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 Securities and Exchange 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, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of the registration statement.

 

II-8

 

 

(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.

 

(4) That, for the purpose of determining liability under the Securities Act of 1933 to any purchaser:

 

(i)        Each prospectus filed by the registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and

 

(ii)       Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5), or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii), or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act of 1933 shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.

 

(5) That, for the purpose of determining liability of the registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities, in a primary offering of securities of the registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:

 

(i)        Any preliminary prospectus or prospectus of the registrant relating to the offering required to be filed pursuant to Rule 424;

 

(ii)       Any free writing prospectus relating to the offering prepared by or on behalf of the registrant or used or referred to by the registrant;

 

(iii)      The portion of any other free writing prospectus relating to the offering containing material information about the registrant or its securities provided by or on behalf of the registrant; and

 

(iv)      Any other communication that is an offer in the offering made by the registrant to the purchaser.

 

(6) 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 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.

 

(7) 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 provisions described in Item 15 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 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.

 

(8) That, for purposes of determining any liability under the Securities Act of 1933, the information omitted from the form of prospectus filed as part of this registration statement in reliance upon Rule 430A and contained in a form of prospectus filed by the Registrant pursuant to Rule 424(b)(1) or (4) or 497(h) under the Securities Act shall be deemed to be part of this registration statement as of the time it was declared effective.

 

II-9

 

 

(9) That, for the purpose of determining any liability under the Securities Act of 1933, each post-effective amendment that contains a form of prospectus 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.

 

(10) To file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of Section 310 of the Trust Indenture Act (the “TIA”) in accordance with the rules and regulations prescribed by the Commission under Section 305(b)(2) of the TIA.

 

II-10

 

 

 

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 registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan on the 25th day of May, 2021.

 

    PENSKE AUTOMOTIVE GROUP, INC.
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Executive Vice President and Chief Financial Officer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on the 25th day of May, 2021. 

         
Signature   Position   Date
         
*   Chair of the Board and   May 25, 2021
Roger S. Penske   Chief Executive Officer (Principal Executive Officer)    
         
/s/ J.D. Carlson   Executive Vice President and Chief Financial Officer   May 25, 2021
J.D. Carlson    (Principal Financial and Accounting Officer)    
         
*   Director   May 25, 2021
John D. Barr        
         
*   Director   May 25, 2021
Lisa Davis        
         
*   Director   May 25, 2021
Wolfgang Dürheimer        
         
*   Director   May 25, 2021
Michael R. Eisenson        
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        
         
*   Director   May 25, 2021
Kimberly J. McWaters        
         
*   Director   May 25, 2021
Sandra E. Pierce        
         
*   Director   May 25, 2021
Greg C. Smith        
         
*   Director   May 25, 2021
Ronald G. Steinhart        
         
*   Director   May 25, 2021
H. Brian Thompson        
         
*   Director   May 25, 2021
Masashi Yamanaka        

 

 

*By    /s/ Robert H. Kurnick, Jr.                            
Robert H. Kurnick, Jr., Attorney-in-fact  

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated. 

 

/s/ Greg Penske   Director   May 25, 2021
Greg Penske        

 

II-11

 

 

=SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

Classic Auto Group, Inc. PAG New Jersey JL2, LLC
Classic Enterprises, LLC PAG New Jersey JL3, LLC
Classic Imports, Inc. PAG New Jersey P1, LLC
Classic Management Company, Inc. PAG Turnersville AU, LLC
Classic Motor Sales, LLC UAG Chantilly AU, LLC
Classic Nissan of Turnersville, LLC UAG Hudson CJD, LLC
Classic Turnersville, Inc. UAG Classic, Inc.
DiFeo Partnership LLC UAG Connecticut, LLC
HBL, LLC UAG Hudson, Inc.
PAG Annapolis JL1, LLC UAG Northeast, LLC
PAG Chantilly M1, LLC UAG Turnersville Realty, LLC
PAG Chantilly P1, LLC UAG West Bay AM, LLC
PAG Connecticut LR1, LLC UAG West Bay IAU, LLC
PAG East, LLC UAG West Bay IB, LLC
PAG Greenwich B1, LLC UAG West Bay II, LLC
PAG Greenwich Holdings, LLC UAG West Bay IL, LLC
PAG New Jersey A1, LLC UAG West Bay IM, LLC
PAG New Jersey JL1, LLC UAG West Bay IP, LLC
  UAG West Bay IW, LLC

 

  By:  /s/ John Cragg                                 
    John Cragg, Chairman of the Board

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ John Cragg   Chairman of the Board   May 25, 2021
John Cragg   (Principal Executive Officer)    
         
*   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
     Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By     /s/ Robert H. Kurnick, Jr.                            
Robert H. Kurnick, Jr., Attorney-in-fact  

 

II-12

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  PAG Atlanta Management, LLC
     
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   President   May 25, 2021
Tyler Heard   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
     Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By    /s/ Robert H. Kurnick, Jr.                            
Robert H. Kurnick, Jr., Attorney-in-fact  

 

II-13

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  Danbury Auto Partnership
  DiFeo Nissan Partnership
  DiFeo Tenafly Partnership
  OCT Partnership
   
  By: DiFeo Partnership, LLC
   
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
John Cragg   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
*        
Robert H. Kurnick, Jr.   Director   May 25, 2021
         

 

*By    /s/ Robert H. Kurnick, Jr.                            
Robert H. Kurnick, Jr., Attorney-in-fact  

 

II-14

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  Hudson Motors Partnership
   
  By: DiFeo Partnership, LLC
     
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
John Cragg   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By    /s/ Robert H. Kurnick, Jr.                            
Robert H. Kurnick, Jr., Attorney-in-fact  

 

II-15

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  UAG East, LLC
  UnitedAuto Finance, Inc.
     
     
  By:   /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
John Cragg   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By    /s/ Robert H. Kurnick, Jr.                            
Robert H. Kurnick, Jr., Attorney-in-fact  

 

II-16

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  Late Acquisition I, LLC
     
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   President   May 25, 2021
Walter P. Czarnecki, Jr.   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By /s/ Robert H. Kurnick, Jr.  
Robert H. Kurnick, Jr., Attorney-in-fact  

 

II-17

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  PAG International Services, LLC
  UAG International Holdings, Inc.
     
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated. 

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
Roger S. Penske   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   President and Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By /s/ Robert H. Kurnick, Jr.  
Robert H. Kurnick, Jr., Attorney-in-fact  

 

II-18

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  UAG Realty, LLC
     
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
Roger S. Penske   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   President and Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By /s/ Robert H. Kurnick, Jr.  
Robert H. Kurnick, Jr., Attorney-in-fact  

 

II-19

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

CJNS, LLC PAG West Acquisition 9, Inc.
Classic Special Advertising, Inc. Peter Pan Motors, Inc.
Classic Special Automotive GP, LLC PMRC, LLC
Classic Special, LLC Relentless Pursuit Enterprises, Inc.
Europa Auto Imports, Inc. SA Automotive, Ltd.
GMG Motors, Inc. SAU Automotive, Ltd.
Goodson North, LLC Scottsdale 101 Management, LLC
Goodson Spring Branch, LLC Scottsdale Ferrari, LLC
HT Automotive, LLC Scottsdale Management Group, Ltd.
KMT/UAG, Inc. Scottsdale Paint & Body, LLC
Late Acquisition II, LLC Sigma Motors, Inc.
PAG Austin H1, LLC SK Motors, LLC
PAG Austin L1, LLC SL Automotive, LLC
PAG AZ Properties, LLC Sun Motors, LLC
PAG Chandler JLR, LLC Tamburro Enterprises, Inc.
PAG Leander H1, LLC UAG Capitol, Inc.
PAG Clovis T1, Inc. UAG Clovis, Inc.
PAG Marin M1, Inc. UAG Escondido A1, Inc.
PAG McAllen H1, LLC UAG Escondido H1, Inc.
PAG North Orange A1, Inc. UAG Escondido M1, Inc.
PAG McAllen T1, LLC UAG Los Gatos, Inc.
PAG North Scottsdale BE, LLC UAG Marin, Inc.
PAG North Scottsdale PP1, LLC UAG San Diego A1, Inc.
PAG North Scottsdale M1, LLC UAG San Diego AU, Inc.
PAG Northern California Management, Inc. UAG San Diego H1, Inc.
PAG Ontario B1, Inc. UAG San Diego Management, Inc.
PAG Orange County L1, Inc. UAG Stevens Creek II, Inc.
PAG Orange County Management Company, Inc. UAG Texas II, Inc.
PAG Orange County RR1, Inc. UAG Texas, LLC
PAG Orange County S1, Inc. UAG VK, LLC
PAG San Francisco N1, Inc. United Ranch Automotive, LLC
PAG Santa Ana AVW, Inc.  
PAG Santa Ana B1, Inc.  
PAG Surprise T1, LLC    
PAG Tempe M1, LLC    
     
  By: /s/ Bernard W. Wolfe
    Bernard W. Wolfe,
    Chairman of the Board
     
     
     
     
     

 

II-20

 

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ Bernard W. Wolfe   Chairman of the Board   May 25, 2021
Bernard W. Wolfe   (Principal Executive Officer)    
         
*   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By /s/ Robert H. Kurnick, Jr.  
Robert H. Kurnick, Jr., Attorney-in-fact  

 

II-21

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  PAG Texas Management Company, LLC
  PAG West, LLC
   
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   President   May 25, 2021
Bernard W. Wolfe   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By/s/ Robert H. Kurnick, Jr.

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-22

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

    Central Ford Center, Inc.
    Florida Chrysler Plymouth, Inc.
    Gene Reed Chevrolet, Inc.
    Landers Buick-Pontiac, Inc.
    Landers Ford North, Inc.
    Michael Chevrolet-Oldsmobile, Inc.
    Motorcars Acquisition VI, LLC
    PAG Acquisition 27, LLC
    PAG Acquisition 28, LLC
    PAG Distributor S1, LLC
    PAG Goodyear F1, LLC
    Peachtree Nissan, Inc.
    UAG Carolina, Inc.
    UAG Michigan H1, LLC
    UAG Michigan TMV, LLC
    United Nissan, Inc. (GA)
    United Nissan, Inc. (TN)
    West Palm Auto Mall, Inc.

 

  By: /s/ Robert H. Kurnick, Jr.
    Robert H. Kurnick, Jr.,
    Chairman of the Board and President

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         

 

/s/ Robert H. Kurnick, Jr.

   Chairman of the Board, President and Director   May 25, 2021
Robert H. Kurnick, Jr.   (Principal Executive Officer)    
         
*   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    

 

 

*By/s/ Robert H. Kurnick, Jr.

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-23

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  PAG Acquisition 64, LLC
  PAG Acquisition 65, LLC
 

PAG Acquisition 66, LLC

eCarShop, LLC

   
  By: /s/ Robert H. Kurnick, Jr.  
    Robert H. Kurnick, Jr.,  
    Chairman of the Board and President  

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ Robert H. Kurnick, Jr.   Chairman of the Board, President and Director   May 25, 2021
Robert H. Kurnick, Jr.   (Principal Executive Officer)    
         
         
*   Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)     

 

*By/s/ Robert H. Kurnick, Jr.

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-24

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  United Auto Scottsdale Property Holdings, LLC
   
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
Bernard W. Wolfe   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By/s/ Robert H. Kurnick, Jr.

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-25

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  UAG Houston Acquisition, Ltd.
   
  By: UAG Texas, LLC
   
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
Bernard W. Wolfe   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By/s/ Robert H. Kurnick, Jr.

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-26

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  WTA Motors, Ltd.
   
  By: Late Acquisition II, LLC
  Its: General Partner
   
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
Bernard W. Wolfe   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By/s/ Robert H. Kurnick, Jr.

Robert H. Kurnick, Jr., Attorney-in-fact

  

II-27

 

  

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  United Auto Licensing, LLC
   
     
  By: /s/ Robert H. Kurnick, Jr.
    Robert H. Kurnick, Jr.,
    President

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ Robert H. Kurnick, Jr.   President, Treasurer and Director   May 25, 2021
Robert H. Kurnick, Jr.   (Principal Executive Officer, Principal Accounting    
    Officer and Principal Financial Officer)    

  

II-28

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

Auto Mall Payroll Services, Inc. PAG Roswell B1, LLC
Brett Morgan Chevrolet-Geo, Inc. Palm Auto Plaza, LLC
D. Young Chevrolet, LLC SDG Automotive Investments, LLC
Dan Young Chevrolet, Inc. UAG Arkansas FLM, LLC
Dan Young Motors, LLC UAG Atlanta H1, LLC
Dealer Accessories, LLC UAG Atlanta IV Motors, LLC
FRN of Tulsa, LLC UAG Central Region Management, LLC
Landers Auto Sales, LLC UAG Duluth, Inc.
Motorcars Acquisition IV, LLC UAG Fayetteville I, LLC
Motorcars Acquisition V, LLC UAG Fayetteville II, LLC
Motorcars Acquisition, LLC UAG Fayetteville III, LLC
PAG Arkansas F1, LLC UAG Kissimmee Motors, LLC
PAG Arkansas F2, LLC UAG Landers Springdale, LLC
PAG Bedford A1, LLC UAG Memphis II, Inc.
PAG Bedford P1, LLC UAG Memphis Management, Inc.
PAG Bedford Properties, LLC UAG Mentor Acquisition, LLC
PAG Davie P1, LLC UAG Minneapolis B1, LLC
PAG Madison L1, LLC UAG Royal Palm M1, LLC
PAG Madison T1, LLC UAG Tulsa Holdings, LLC
PAG Mentor A1, LLC UAG Young II, Inc.
PAG Michigan Holdings, LLC UAG-Caribbean, Inc.
PAG Orlando General, LLC  
PAG Orlando Limited, LLC  
   
   
   
  By: /s/ Tyler Heard
   
   
     

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ Tyler Heard   Chairman of the Board   May 25, 2021
Tyler Heard   (Principal Executive Officer)    
         
*   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-29

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  United AutoCare Products, LLC
     
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
Tyler Heard   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

  

II-30

 

  

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  PAG Investments, LLC
     
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
Robert H. Kurnick, Jr.   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

  

II-31

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  Atlantic Auto Funding Corporation
  Atlantic Auto Second Funding Corporation
  Atlantic Auto Third Funding Corporation
  UAG Finance Company, Inc.
  United Auto Fifth Funding, Inc.
  United Auto Fourth Funding, Inc.
     
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    President and Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ J.D. Carlson   President, Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Executive Officer, Principal    
    Accounting Officer and Principal    
    Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-32

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  Penske Car Rental (DT) Memphis, LLC
  Penske Car Rental Holdings, LLC
  Penske Car Rental Memphis, LLC
     
     
  By: /s/ Robert H. Kurnick, Jr.
    Robert H. Kurnick, Jr.,
    President

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ Robert H. Kurnick, Jr.   President and Director   May 25, 2021
Robert H. Kurnick, Jr.   (Principal Executive Officer)    
         
*   Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-33

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  Classic Oldsmobile Pontiac-GMC Truck, Ltd.
  Classic Special Automotive, Ltd.
  Classic Special Hyundai, Ltd.
  Hill Country Imports, Ltd.
   
  By: Tamburro Enterprises, Inc.
  Its: General Partner
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
Bernard W. Wolfe   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-34

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021..

 

  PAG Orlando Partnership, Ltd.
   
  By: PAG Orlando General, LLC
  Its: General Partner
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   Chairman of the Board   May 25, 2021
Tyler Heard   (Principal Executive Officer)    
         
/s/ J.D. Carlson   Assistant Treasurer and Director   May 25, 2021
J.D. Carlson   (Principal Accounting Officer and    
    Principal Financial Officer)    
         
*   Director   May 25, 2021
Robert H. Kurnick, Jr.        

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-35

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  Penske Commercial Vehicles US, LLC
     
  By: PAG Investments, LLC
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   President, Chief Executive Officer and Manager    
Richard Shearing   (Principal Executive Officer)   May 25, 2021
         
/s/ J.D. Carlson   Assistant Treasurer and Manager    
J.D. Carlson   (Principal Accounting Officer and   May 25, 2021
    Principal Financial Officer)    
         
*   Assistant Secretary and Manager   May 25, 2021
Robert H. Kurnick, Jr.   (Principal Executive Officer)    
         
*        
George Brochick   Manager   May 25, 2021
         

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-36

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  ATC Chattanooga, LLC
  ATC Knoxville, LLC
  ATC Realty Investments, LLC
  ATC West Texas, LLC
  Single Source Truck Parts, LLC
  The Around the Clock Freightliner Group, LLC
  PTG of Idaho, LLC
  PTG of Utah, LLC
   
   
  By: Penske Commercial Vehicles US, LLC
   
     
  By: /s/ J.D. Carlson
     J.D. Carlson
    Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   President, Chief Executive Officer and Manager    
Richard Shearing   (Principal Executive Officer)   May 25, 2021
         
/s/ J.D. Carlson   Assistant Treasurer and Manager    
J.D. Carlson   (Principal Accounting Officer and   May 25, 2021
    Principal Financial Officer)    
         
*   Assistant Secretary and Manager   May 25, 2021
Robert H. Kurnick, Jr.   (Principal Executive Officer)    
         
*        
George Brochick   Manager   May 25, 2021
         

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-37

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  Bowen Realty Investments, LLC
     
  By: ATC Realty Investments, LLC
     
  By: /s/ J.D. Carlson
    J.D. Carlson
    Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
*   President, Chief Executive Officer and Manager    
Richard Shearing   (Principal Executive Officer)   May 25, 2021
         
/s/ J.D. Carlson   Assistant Treasurer and Manager    
J.D. Carlson   (Principal Accounting Officer and   May 25, 2021
    Principal Financial Officer)    
         
*   Assistant Secretary and Manager   May 25, 2021
Robert H. Kurnick, Jr.   (Principal Executive Officer)    
         
*        
George Brochick   Manager   May 25, 2021
         

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-38

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  PAG New Jersey CS, LLC
  PAG Pennsylvania CS, LLC
  PAG Delaware CS, LLC
  PAG Maryland CS, LLC
  PAG Virginia CS, LLC
     
     
  By: /s/ Tyler Heard
    Tyler Heard
    Chairman and President

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ Tyler Heard   Chairman and President    
Tyler Heard   (Principal Executive Officer)   May 25, 2021
         
*   Assistant Treasurer and Director    
J.D. Carlson   (Principal Accounting Officer and   May 25, 2021
    Principal Financial Officer)    
         
       
*   Director    
Robert H. Kurnick, Jr.       May 25, 2021
         
         
               

 

*By /s/ Robert H. Kurnick, Jr.  

Robert H. Kurnick, Jr., Attorney-in-fact

 

II-39

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

     PAG CHARLOTTE M1, LLC
     CARSHOP HOLDINGS, LLC
     CARSHOP SUPERCENTERS, LLC
     CARSHOP, LLC
     
  By: /s/ Tyler Heard
    Tyler Heard
    Chairman and President

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ Tyler Heard   Chairman and President    
Tyler Heard   (Principal Executive Officer)   May 25, 2021
         
/s/ J.D. Carlson   Assistant Treasurer and Director    
J.D. Carlson   (Principal Accounting Officer and   May 25, 2021
    Principal Financial Officer)    
         
       
/s/ Robert H. Kurnick, Jr.   Director    
Robert H. Kurnick, Jr.       May 25, 2021
         
         
               

 

II-40

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

    PAG WASHINGTON A1, LLC
     
    /s/ Robert H. Kurnick, Jr.
    Robert H. Kurnick, Jr.
    Chairman and President

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ Robert H. Kurnick, Jr.   Chairman and President and Director    
Robert H. Kurnick, Jr.   (Principal Executive Officer)   May 25, 2021
         
/s/ J.D. Carlson   Treasurer and Director    
J.D. Carlson   (Principal Accounting Officer and   May 25, 2021
    Principal Financial Officer)    

 

II-41

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, each of the registrants has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 25, 2021.

 

  PTG MISSOURI, LLC
   
  By:   Penske Commercial Vehicles US, LLC
     
  By:   /s/ J.D. Carlson
     J.D. Carlson
    Assistant Treasurer

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature   Title   Date
         
/s/ Richard Shearing   President, Chief Executive Officer and Manager    
Richard Shearing   (Principal Executive Officer)   May 25, 2021
         
/s/ J.D. Carlson   Assistant Treasurer and Manager    
J.D. Carlson   (Principal Accounting Officer and   May 25, 2021
    Principal Financial Officer)    
         
/s/ Robert H. Kurnick, Jr.   Assistant Secretary and Manager   May 25, 2021
Robert H. Kurnick, Jr.   (Principal Executive Officer)    
         
/s/ George Brochick        
George Brochick   Manager   May 25, 2021

 

II-42

 

 

INDEX TO EXHIBITS

 

Exhibit    
Number   Description
*1.1   Form(s) of Underwriting Agreement.
**4.1   Restated Certificate of Incorporation (incorporated by reference to Exhibit 3.2 to the Company’s Form 8-K filed on July 2, 2007).
**4.2   Amended and Restated Bylaws as of October 14, 2020 (incorporated by reference to exhibit 3.2 to the Company’s Form 8-K filed on October 14, 2020).
**4.3   Form of Senior Indenture (incorporated by reference to exhibit 4.3 to the Company’s Registration Statement on Form S-3 filed on February 24, 2017, Registration No. 333-216228).
**4.4   Form of Subordinated Indenture (incorporated by reference to exhibit 4.1 to the Company’s Form 8-K filed on November 21, 2014).
**4.5   Specimen Common Stock Certificate (incorporated herein by reference to Exhibit 4.5 to the Company’s Registration Statement on Form S-1 filed on January 21, 2010, Registration No. 333-164453).
*4.6   Form of Debt Warrant Agreement, including forms of Debt Warrant Certificates.
*4.7   Form of Common Stock Warrant Agreement, including Warrant Certificate of Common Stock.
*4.8   Form of Preferred Stock Warrant Agreement, including Warrant Certificate for Preferred Stock.
*4.9   Certificate of Designation of Preferred Stock.
5   Opinion of Shane M. Spradlin, General Counsel of the Company, as to the legality of the securities being registered.
**23.1   Consent of Deloitte & Touche LLP.
**23.2   Consent of KPMG LLP.
23.3   Consent of Shane M. Spradlin, General Counsel of the Company (contained in Exhibit 5).
24   Powers of attorney (included on signature pages to this Post-Effective Amendment No. 1 to the Registration Statement and to the original filing of the Registration Statement).
**25.1   Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of Trustee for Senior Indenture.
**25.2   Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of Trustee for Subordinated Indenture.

 

 

* To be filed by amendment or incorporated by reference in connection with the offering of any securities, as appropriate.

** Previously filed as an Exhibit to the Registration Statement.