-----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, Lyuj2zBIbhqWMzTMzg5B1ef+lcZ4grqZoG5Uwf8SFKBX/rJBMnZTZwTCZiO5CfLa xUOAL210pqrKMqv39UHqQA== 0001193125-05-242090.txt : 20051214 0001193125-05-242090.hdr.sgml : 20051214 20051214075153 ACCESSION NUMBER: 0001193125-05-242090 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20051214 DATE AS OF CHANGE: 20051214 EFFECTIVENESS DATE: 20051214 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OGLEBAY NORTON CO /OHIO/ CENTRAL INDEX KEY: 0001129981 STANDARD INDUSTRIAL CLASSIFICATION: MINING, QUARRYING OF NONMETALLIC MINERALS (NO FUELS) [1400] IRS NUMBER: 341888342 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-75225-99 FILM NUMBER: 051262532 BUSINESS ADDRESS: STREET 1: 1001 LAKESIDE AVENUE - 15TH FLOOR CITY: CLEVELAND STATE: OH ZIP: 44114 BUSINESS PHONE: 2168613300 MAIL ADDRESS: STREET 1: 1001 LAKESIDE AVENUE - 15TH FLOOR CITY: CLEVELAND STATE: OH ZIP: 44114 FORMER COMPANY: FORMER CONFORMED NAME: ON MINERALS CO INC DATE OF NAME CHANGE: 20001214 S-8 POS 1 ds8pos.htm POST-EFFECTIVE AMENDMENT NO. 2 TO FORM S-8 REGISTRATION STATEMENT Post-Effective Amendment No. 2 to Form S-8 Registration Statement

As filed with the Securities and Exchange Commission on December 14, 2005


UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 


 

POST-EFFECTIVE AMENDMENT NO. 2 TO

REGISTRATION STATEMENTS ON FORM S-8

Under

The Securities Act of 1933

 


 

OGLEBAY NORTON COMPANY

(Exact Name of Registrant as Specified in Its Charter)

 


 

OHIO   34-1888342

(State or Other Jurisdiction of

Incorporation or Organization)

 

(I.R.S. Employer

Identification Number)

 

North Point Tower

1001 Lakeside Avenue, 15th Floor

Cleveland, Ohio 44114-1151

(Address of Principal Executive Offices)

 


 

Oglebay Norton Incentive Savings and Stock Ownership Plan

Oglebay Norton Company Performance Option Agreement

Oglebay Norton Company Director Fee Deferral Plan

Oglebay Norton Company 1999 Long-Term Incentive Plan

(Full Title of the Plans)

 


 

Rochelle F. Walk

Vice President, General Counsel and Secretary

Oglebay Norton Company

North Point Tower

1001 Lakeside Avenue, 15th Floor

Cleveland, Ohio 44114

Telephone: (216) 861-3300

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

 



EXPLANATORY STATEMENT

 

Oglebay Norton Company, an Ohio corporation (the “Registrant”) is filing this Post-Effective Amendment No. 2 to deregister certain securities originally registered pursuant to separate Registration Statements on Form S-8 filed on March 29, 1999, registration nos. 333-75221, 333-75223, and 333-75225, and August 2, 1999, registration no. 333-84243 (collectively, the “Registration Statements”), with respect to shares of the Registrant’s Common Stock, par value $1.00 (“Common Stock”), and related plan interests, thereby registered for offer or sale pursuant to the Oglebay Norton Incentive Savings and Stock Ownership Plan, Oglebay Norton Company Director Fee Deferral Plan, the Oglebay Norton Company Performance Option Agreement, and the Oglebay Norton Company 1999 Long-Term Incentive Plan and Option Agreements with two executive officers, respectively (collectively, the “Plans”).

 

An aggregate of 1,003,174 shares of Common Stock were registered for issuance pursuant to the Plans. Of those, 200,000 shares were registered for the Oglebay Norton Incentive Savings and Stock Ownership Plan, 100,000 shares were registered for the Oglebay Norton Company Director Fee Deferral Plan, 380,174 shares were registered for the Oglebay Norton Company Performance Option Agreement, and 300,000 shares were registered for the Oglebay Norton Company 1999 Long-Term Incentive Plan and 23,000 shares were registered for Option Agreements with two executive officers.

 

In connection with the Registrant’s emergence from chapter 11 bankruptcy protection on January 31, 2005, all outstanding shares of Common Stock were canceled as of such date, including without limitation the Common Stock registered pursuant to the Registration Statements for offer or sale under the Plans.


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 Post-Effective Amendment No. 2 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Cleveland, State of Ohio, on December 14, 2005.

 

OGLEBAY NORTON COMPANY
By:  

/s/ Rochelle F. Walk


    Rochelle F. Walk
    Vice President, General Counsel
    and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 2 to Form S-8 has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature


  

Title


   Date

/s/ Michael D. Lundin


Michael D. Lundin

  

President and Chief Executive Officer and Director

(Principal Executive Officer)

   December 14, 2005

/s/ Julie A. Boland


Julie A. Boland

  

Vice President, Chief Financial Officer and Treasurer

(Principal Financial and Accounting Officer)

   December 14, 2005

/s/ Thomas O. Boucher, Jr.


Thomas O. Boucher, Jr.

   Director, Chairman    December 14, 2005

/s/ DeLyle W. Bloomquist


DeLyle W. Bloomquist

   Director    December 14, 2005

/s/ Eugene I. Davis


Eugene I. Davis

   Director    December 14, 2005

/s/ Laurence V. Goddard


Laurence V. Goddard

   Director    December 14, 2005

/s/ Robert H. Kanner


Robert H. Kanner

   Director    December 14, 2005

/s/ John P. O’Brien


John P. O’Brien

   Director    December 14, 2005
-----END PRIVACY-ENHANCED MESSAGE-----