-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, TgCKSHowMhzoA8HMEmjxJBdEgLupx5d52MmPtFRVZ8Ln4TCKa8GcZv0wC+qb0qwX gbO/GM1gtAF7+ovH0yeQ2A== 0000892303-03-000081.txt : 20030930 0000892303-03-000081.hdr.sgml : 20030930 20030930161037 ACCESSION NUMBER: 0000892303-03-000081 CONFORMED SUBMISSION TYPE: S-8 PUBLIC DOCUMENT COUNT: 4 REFERENCES 429: 333-36895 FILED AS OF DATE: 20030930 EFFECTIVENESS DATE: 20030930 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YUM BRANDS INC CENTRAL INDEX KEY: 0001041061 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING PLACES [5812] IRS NUMBER: 133951308 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 SEC ACT: 1933 Act SEC FILE NUMBER: 333-109299 FILM NUMBER: 03917829 BUSINESS ADDRESS: STREET 1: 1441 GARDINER LANE CITY: LOUISVILLE STATE: KY ZIP: 40213 BUSINESS PHONE: 5028748300 MAIL ADDRESS: STREET 1: 1900 COLONEL SANDERS LANE CITY: LOUISVILLE STATE: KY ZIP: 40213 FORMER COMPANY: FORMER CONFORMED NAME: TRICON GLOBAL RESTAURANTS INC DATE OF NAME CHANGE: 19970627 FORMER COMPANY: FORMER CONFORMED NAME: GREAT AMERICAN RESTAURANT CO DATE OF NAME CHANGE: 19970618 S-8 1 yumltips-8.htm YUM! BRANDS, INC. FORM S-8 content="text/html; charset=iso-8859-1"> YUM! Brands, Inc. Form S-8 Long Term Incentive Plan

 

=================================================================================

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

_______________

FORM S-8

REGISTRATION STATEMENT

Under

THE SECURITIES ACT OF 1933

_______________

YUM! BRANDS, INC.

(Exact name of registrant as specified in its charter)

 

North Carolina

13-3951308

(State or other jurisdiction

(I.R.S. Employer

of incorporation or organization)

Identification No.)

 

1441 Gardiner Lane

Louisville, Kentucky 40213

(Address of Principal Executive Offices, including Zip Code)

_______________

1999 LONG TERM INCENTIVE PLAN

(Full title of the plan)

_______________

Christian L. Campbell, Esq.

Senior Vice President, General Counsel and Secretary
Chief Franchise Policy Officer

YUM! Brands, Inc.

1441 Gardiner Lane

Louisville, Kentucky 40213

(Name and address of agent for service)

_______________

(502) 874-8300

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

_______________

 

 

CALCULATION OF REGISTRATION FEE

Title of
securities to
be registered

Amount
to be
registered

Proposed
maximum
offering
price per
share(1)

Proposed
maximum
aggregate
offering
price(1)

Amount of
registration
fee

Common Stock, no par value ………

14,600,000
shares

$29.43

$429,678,000

$34,760.95

Preferred Stock Purchase Rights (2)…

None

None

None

None

 

(1) Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457(h)(1), based upon the average of the high and low prices of the Common Stock as reported on The New York Stock Exchange Composite Tape on September 26, 2003.
(2) Any value attributable to the Preferred Stock Purchase Rights is reflected in the value of the Common Stock. Because no separate consideration is paid for the Preferred Stock Purchase Rights, the registration fee for such securities is included in the fee for the Common Stock.
=================================================================================
 

 


 

INCORPORATION OF PRIOR REGISTRATION STATEMENT BY REFERENCE

 
 
        Pursuant to General Instruction E of Form S-8, the contents of the Registrant's previously-filed registration statement on Form S-8 (File No. 333-36895) relating to the 1999 Long Term Incentive Plan (formerly Tricon Long Term Incentive Plan) are incorporated herein by reference.
 

 


 

SIGNATURES

 
       Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Louisville, Commonwealth of Kentucky, on the 30th day of September, 2003.
 
  YUM! BRANDS, INC.
   
   
   
  By: /s/ Christian L. Campbell                    
       Christian L. Campbell
     Senior Vice President,
     General Counsel and Secretary
     Chief Franchise Policy Officer
 
        Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the date indicated.
 

 

Signature   Title Date
       
  *    
David C. Novak                                   Chairman of the Board, September 30, 2003
David C. Novak   Chief Executive Officer  
      and President  
      (Principal Executive  
    Officer)  
       
  *    
Andrall E. Pearson                              Founding Chairman September 30, 2003
Andrall E. Pearson      
       
  *    
David J. Deno                                       Chief Financial Officer September 30, 2003
David J. Deno   (Principal Financial  
    Officer)  
       
  *    
Brent A. Woodford                             Vice President and Controller September 30, 2003
Brent A. Woodford   (Principal Accounting Officer)  
       
  *    
James Dimon                                        Director September 30, 2003
James Dimon      
       
       
                                                              Director  
Massimo Ferragamo      
       
  *    
J. David Grissom                                 Director September 30, 2003
J. David Grissom      
       
       
                                                              Director  
Bonnie G. Hill      
       
  *    
Robert Holland, Jr.                            Director September 30, 2003
Robert Holland, Jr.      
       
  *    
Sidney Kohl                                         Director September 30, 2003
Sidney Kohl      
       
  *    
Kenneth G. Langone                         Director September 30, 2003
Kenneth G. Langone      
       
  *    
Thomas M. Ryan                                Director September 30, 2003
Thomas M. Ryan      
       
  *    
Jackie Trujillo                                     Director September 30, 2003
Jackie Trujillo      
       
       
                                                              Director  
Robert J. Ulrich      
       
       
*By:  /s/ John P. Daly                           
          John P. Daly      
         Attorney-in-Fact      
       

 


 

INDEX TO EXHIBITS

     
Exhibit
Number
  Description of Exhibits
     
4.1 -- Restated Articles of Incorporation of the Registrant (incorporated herein by reference to Exhibit 3.1 filed with the Registrant's Annual Report on Form 10-K for the fiscal year ended December 26, 1998, as amended by Amendment Number 1 thereto on Form 10-K/A filed on March 24, 1999 (File No. 1-13163), filed under the Securities Exchange Act of 1934)
     
4.2 -- Bylaws of the Registrant (incorporated herein by reference to Exhibit 3.2 filed with the Registrant's Annual Report on Form 10-K for the fiscal year ended December 26, 1998, as amended by Amendment Number 1 thereto on Form 10-K/A filed on March 24, 1999 (File No. 1-13163), filed under the Securities Exchange Act of 1934)
     
4.3 -- Rights Agreement, dated as of July 21, 1998, between the Registrant and BankBoston, N.A., as Rights Agent (incorporated herein by reference to Exhibit 4.01 filed with the Registrant's Quarterly Report on Form 10-Q for the quarter ended June 13, 1998)
     
5.1 -- Opinion and consent of Christian L. Campbell, Senior Vice President, General Counsel and Secretary, Chief Franchise Policy Officer of the Registrant
     
23.1 -- Consent of Christian L. Campbell, Senior Vice President, General Counsel and Secretary, Chief Franchise Policy Officer of the Registrant (included in Exhibit 5.1)
     
23.2 -- Consent of KPMG LLP
     
24.1 -- Powers of attorney
     
EX-5.1 3 yumltips8ex5-1.htm EXHIBIT 5.1 TO YUM! BRANDS, INC. FORM S-8 content="text/html; charset=iso-8859-1"> Exhibit 5.1 to YUM! Brands, Inc. Form S-8 (Long Term Incentive Plan)

Exhibit 5.1

 
 
YUM! Brands, Inc.
1900 Colonel Sanders Lane
Louisville, Kentucky 40232-4550
 
 

September 30, 2003

 
Ladies and Gentlemen:
 
        As Senior Vice President, General Counsel and Secretary of YUM! Brands, Inc. ("YUM!"), I have acted as counsel to YUM! in connection with the Registration Statement on Form S-8 (the "Registration Statement") being filed today with the Securities and Exchange Commission in connection with the registration under the Securities Act of 1933, as amended (the "Act"), of 14,600,000 shares of YUM! Common Stock pursuant to the 1999 Long Term Incentive Plan (the "Plan").
 
        In connection with the opinion set forth below, I have examined such records and documents and have made such investigations of law and fact as I have deemed necessary.
 
        Based upon the foregoing, it is my opinion that the shares being registered pursuant to the Registration Statement to which this opinion is an exhibit, when issued and sold in accordance with the terms of the Plan, will be legally issued, fully paid and nonassessable.
 
        I hereby consent to the filing of this opinion as an exhibit to the Registration Statement and to the use of my name in the Registration Statement. In giving this consent, I do not admit that I am in the category of persons whose consent is required under Section 7 of the Act or the rules and regulations of the Securities and Exchange Commission thereunder.
 
  Very truly yours,
   
  /s/ Christian L. Campbell                    
  Christian L. Campbell
  Senior Vice President, General
Counsel and Secretary
Chief Franchise Policy Officer
   

 

EX-23.2 4 yumltips8ex23-2.htm EXHIBIT 23.2 TO YUM! BRANDS, INC. FORM S-8 content="text/html; charset=iso-8859-1"> Exhibit 23.2 YUM! Brands, Inc. Form S-8 (Long Term Incentive Plan)

 

Exhibit 23.2

 
 

Consent of Independent Auditors

 
 
The Board of Directors
YUM! Brands, Inc.:
 
We consent to the use of our audit reports incorporated herein by reference and to the reference to our firm in the Registration Statement on Form S-8 pertaining to the 1999 Long Term Incentive Plan.
 
KPMG LLP
 
Louisville, Kentucky
September 30, 2003
 

 

EX-24.1 5 yumltips8ex24-1.htm EXHIBIT 24.1 TO YUM! BRANDS, INC. FORM S-8 content="text/html; charset=iso-8859-1"> Exhibit 24.1 YUM! Brands, Inc. Form S-8 (Long Term Incentive Plan)

 

POWER OF ATTORNEY

 
 
        KNOW ALL MEN BY THESE PRESENTS, on this 18th day of September, 2003, the undersigned directors and officers of YUM! Brands, Inc. (the "Company") each constitutes and appoints Christian L. Campbell, John P. Daly and Linda J. Gregg, and each of them, his or her true and lawful attorney-in-fact and agent, with full power of substitution and re-substitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign one or more Registration Statements on Form S-8 of the Company relating to the Company's issuance and sale from time to time of up to 14,600,000 shares of its Common Stock, no par value per share, pursuant to the 1999 Long Term Incentive Plan, and up to 3,500,000 shares of its Common Stock pursuant to the 401(k) Plan, and any and all amendments thereto (including post-effective amendments), and to file the same, with all exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
 
        IN WITNESS WHEREOF, each of the undersigned has subscribed these presents.
 
 
  /s/ David C. Novak                         
  David C. Novak
  Chairman of the Board, Chief Executive Officer
  and President
    (Principal Executive Officer)
   
   
  /s/ Andrall E. Pearson                     
  Andrall E. Pearson
  Founding Chairman
   
   
  /s/ David J. Deno                           
  David J. Deno
  Chief Financial Officer
    (Principal Financial Officer)
   
   
  /s/ Brent A. Woodford                    
  Brent A. Woodford
  Vice President and Controller
    (Principal Accounting Officer)
   
   
  /s/ James Dimon                             
  James Dimon
   
   
                                                       
  Massimo Ferragamo
   
   
  /s/ J. David Grissom                        
  J. David Grissom
   
   
                                                       
  Bonnie G. Hill
   
   
  /s/ Robert Holland, Jr.                    
  Robert Holland, Jr.
   
   
  /s/ Sidney Kohl                              
  Sidney Kohl
   
   
  /s/ Kenneth G. Langone                 
  Kenneth G. Langone
   
   
  /s/ Thomas M. Ryan                      
  Thomas M. Ryan
   
   
  /s/ Jackie Trujillo                           
  Jackie Trujillo
   
   
                                                      
  Robert J. Ulrich

 

-----END PRIVACY-ENHANCED MESSAGE-----