S-8 POS 1 d792769ds8pos.htm S-8 POS S-8 POS

As filed with the Securities and Exchange Commission on June 28, 2024

Registration No. 333-232818

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 1

TO

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

SYNCHRONY FINANCIAL

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   51-0483352

(State or Other Jurisdiction of

Incorporation or Organization)

 

(I.R.S. Employer

Identification No.)

777 Long Ridge Road

Stamford, CT 06902

(Address and Zip Code of Principal Executive Offices)

Synchrony Financial 2024 Long-Term Incentive Plan

Synchrony Financial Amended and Restated 2014 Long-Term Incentive Plan

(Full title of the plans)

Jonathan S. Mothner, Esq.

Executive Vice President, Chief Risk and Legal Officer

Synchrony Financial

777 Long Ridge Road

Stamford, CT 06902

(203) 585-2400

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

 

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. See 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      Accelerated filer  
Non-accelerated filer      Smaller reporting company  
     Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act. ☐

 

 

 


EXPLANATORY NOTE

On June 11, 2024 (the “Effective Date”), the stockholders of Synchrony Financial (the “Registrant”) approved the Synchrony Financial 2024 Long-Term Incentive Plan (the “2024 Plan”). The total number of shares of the Registrant’s common stock, par value $0.001 per share (the “Common Stock”), that may be granted under the 2024 Plan is 27,500,000, and consists of (i) 4,007,252 new shares (to be registered on a subsequently-filed registration statement on Form S-8) and 23,492,748 shares of Common Stock that remained available for issuance under the Synchrony Financial Amended and Restated 2014 Long-Term Incentive Plan (the “Prior Plan”) and which ceased to be available for future awards under the Prior Plan as of the Effective Date (such shares, the “Prior Plan Shares”).

In accordance with Item 512(a)(1)(iii) of Regulation S-K and Compliance and Disclosure Interpretation 126.43, this Post-Effective Amendment No. 1 to Registration Statement, File No. 333-232818 (the “Post-Effective Amendment”) is hereby filed to cover the issuance of the Prior Plan Shares pursuant to the 2024 Plan. For the avoidance of doubt, Registration Statement, File No. 333-232818 will continue to cover the shares of Common Stock subject to grants outstanding under the Prior Plan that will be issued upon vesting of such grants in accordance with their terms under the Prior Plan.

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference.

The following documents filed with the Securities and Exchange Commission (the “Commission”) by the Registrant are hereby incorporated in this Post-Effective Amendment by reference (other than information in such filings deemed, under Commission rules or otherwise, not to have been filed with the Commission):

1. The Registrant’s Annual Report on Form 10-K for its fiscal year ended December 31, 2023, filed with the Commission on February  8, 2024 (including those portions of the Registrant’s Definitive Proxy Statement on Schedule 14A filed with the Commission on April 25, 2024 that are incorporated by reference into Part III of such Annual Report on Form 10-K) (the “Annual Report”);

2. The Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2024, filed with the Commission on April 25, 2024;

3. The Registrant’s Current Reports on Form 8-K filed with the Commission on January 17, 2024, February 23, 2024 and June 13, 2024;

4. All other reports filed by the Registrant pursuant to Sections 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”) since the end of the fiscal year covered by the Annual Report; and

5. The description of the Registrant’s Common Stock in the Registrant’s Registration Statement on Form 8-A filed on July 22, 2014 under the Exchange Act, including any amendment or report filed for the purpose of updating such description, including Exhibit 4.24 to the Annual Report.

In addition, all documents filed by the Registrant pursuant to Section 13(a), 13(c), 14, and 15(d) of the Exchange Act, subsequent to the date of this Post-Effective Amendment (other than information in such filings deemed, under Commission rules or otherwise, not to have been filed with the Commission), prior to the filing of a post-effective amendment to this Post-Effective Amendment that indicates that all securities offered have been sold or that deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in this Post-Effective Amendment and to be a part hereof from the date of filing of such documents.


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

Item 4. Description of Securities.

Not applicable.

Item 5. Interests of Named Experts and Counsel.

Not applicable.

Item 6. Indemnification of Directors and Officers.

Section 145 of the General Corporation Law of the State of Delaware (“DGCL”) provides that a corporation may indemnify any person, including directors and officers, as well as employees and agents, against expenses, including attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with any threatened, pending or completed actions, suits or proceedings in which such person is made a party by reason of such person being or having been a director, officer, employee or agent of such corporation. Section 145 of the DGCL provides that the rights contained therein are not exclusive of other rights to which those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors or otherwise.

Section 102(b)(7) of the DGCL permits a corporation to provide in its certificate of incorporation that a director or officer 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 or officer, except for liability (i) for any breach of the director’s or officer’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, (iv) for any transactions from which the director or officer derived an improper personal benefit, or (v) of an officer in any action by or in the right of the corporation.

The certificate of incorporation and bylaws of the Registrant provide that the Registrant will indemnify its directors and officers to the fullest extent permitted by law and the certificate of incorporation provides that, to the fullest extent permitted by law, no director or officer shall be liable for monetary damages to the Registrant or its stockholders for any breach of fiduciary duty as a director or officer.

The Registrant has obtained industry standard policies of insurance under which coverage is provided to its directors and officers against legal liability for loss which is not indemnified arising from claims made by reason of breach of duty or other wrongful act while acting in their capacity as directors and officers of the Registrant. Further, the Registrant entered into indemnification agreements with its directors and executive officers which would require it, among other things, to indemnify them against certain liabilities which may arise by reason of their status or service as a director or officer and to advance to them expenses, subject to reimbursement to the Registrant if it is determined that they are not entitled to indemnification.

Item 7. Exemption from Registration Claimed.

Not applicable.


Item 8. Exhibits.

 

Exhibit

Number

  

Description

3.1    Second Amended and Restated Certificate of Incorporation of the Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed with the Commission on June 13, 2024).
3.2    Amended and Restated Bylaws of the Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed with the Commission on November 1, 2016).
4.1    Synchrony Financial 2024 Long-Term Incentive Plan (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed with the Commission on June 13, 2024).
4.2    Synchrony Financial Amended and Restated 2014 Long-Term Incentive Plan (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q filed with the Commission on October 24, 2019).
5.1*    Opinion of Sidley Austin LLP with respect to validity of issuance of securities.
23.1*    Consent of Sidley Austin LLP (included in its opinion filed as Exhibit 5.1 hereto).
23.2*    Consent of KPMG LLP.
24.1*    Power of Attorney (included on the signature pages to this Post-Effective Amendment and incorporated herein by reference).

 

*

Filed herewith.

Item 9. Undertakings.

(a) The undersigned Registrant hereby undertakes:

(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:

(i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Securities Act”);

(ii) To reflect in the prospectus any facts or events arising after the effective date of this 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 this Registration Statement; and

(iii) To include any material information with respect to the plan of distribution not previously disclosed in this Registration Statement or any material change to such information in this Registration Statement;

provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in this Registration Statement.

(2) That, for the purpose of determining any liability under the Securities Act, 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.

(b) The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in this Registration Statement shall be deemed to be a new registration statement relating to the securities offered herein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.


(c) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Act 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 Act and will be governed by the final adjudication of such issue.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, 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 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Stamford, State of Connecticut, on June 28, 2024.

 

SYNCHRONY FINANCIAL

 

By:  

/s/ Brian J. Wenzel Sr.

Name:   Brian J. Wenzel Sr.
Title:   Executive Vice President and Chief Financial Officer

POWER OF ATTORNEY

Each person whose signature appears below hereby constitutes and appoints Brian D. Doubles, Jonathan S. Mothner and Danielle Do, and each of them acting individually, as his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, to execute for him or her and in his or her name, place and stead, in any and all capacities, any and all amendments (including post-effective amendments) to this Post-Effective Amendment and the related Registration Statement, File No. 333-232818 (including all pre-effective and post-effective amendments and registration statements filed pursuant to Rule 462(b) under the Securities Act of 1933), and to file the same, with all exhibits thereto and any other documents required in connection therewith with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents and their substitutes, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully 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 or her substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.


Signature    Title    Date
     

/s/ Brian D. Doubles

   President and Chief Executive Officer and Director   
Brian D. Doubles    (Principal Executive Officer)    June 28, 2024
     

/s/ Brian J. Wenzel Sr.

   Executive Vice President and Chief Financial Officer   
Brian J. Wenzel Sr.    (Principal Financial Officer)    June 28, 2024
     

/s/ David P. Melito

   Senior Vice President and Controller   
David P. Melito    (Principal Accounting Officer)    June 28, 2024

/s/ Fernando Aguirre

     
Fernando Aguirre    Director    June 28, 2024

/s/ Paget L. Alves

     
Paget L. Alves    Director    June 28, 2024

/s/ Kamila Chytil

     
Kamila Chytil    Director    June 28, 2024

/s/ Arthur W. Coviello, Jr.

     
Arthur W. Coviello, Jr.    Director    June 28, 2024

/s/ Roy A. Guthrie

     
Roy A. Guthrie    Director    June 28, 2024

/s/ Jeffrey G. Naylor

     
Jeffrey G. Naylor    Director    June 28, 2024

/s/ Bill Parker

     
Bill Parker    Director    June 28, 2024

/s/ Laurel J. Richie

     
Laurel J. Richie    Director    June 28, 2024

/s/ Ellen M. Zane

      June 28, 2024
Ellen M. Zane    Director