-----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, PlKdk+zlyvDUYxcNR4K9w//JjlvIgfub4k5c0dWgSA4k5Ri8iE6Vs+c2QHT0CJb3 suofCj7TVcknPLgquzki5g== 0000950123-09-025706.txt : 20090727 0000950123-09-025706.hdr.sgml : 20090727 20090727153830 ACCESSION NUMBER: 0000950123-09-025706 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20090727 DATE AS OF CHANGE: 20090727 EFFECTIVENESS DATE: 20090727 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CSX CORP CENTRAL INDEX KEY: 0000277948 STANDARD INDUSTRIAL CLASSIFICATION: RAILROADS, LINE-HAUL OPERATING [4011] IRS NUMBER: 621051971 STATE OF INCORPORATION: VA FISCAL YEAR END: 1226 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 033-33854 FILM NUMBER: 09964516 BUSINESS ADDRESS: STREET 1: 500 WATER STREET STREET 2: 15TH FLOOR CITY: JACKSONVILLE STATE: FL ZIP: 32202 BUSINESS PHONE: 9043593200 MAIL ADDRESS: STREET 1: 500 WATER STREET STREET 2: 15TH FLOOR CITY: JACKSONVILLE STATE: FL ZIP: 32202 S-8 POS 1 g19874sv8pos.htm S-8 POS sv8pos
As filed with the Securities and Exchange Commission on July 27, 2009
Registration No. 33-33854     
 
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
POST-EFFECTIVE AMENDMENT NO. 2 TO
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
CSX CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
     
Virginia   62-1051971
(State or Other Jurisdiction of   (I.R.S. Employer
Incorporation or Organization)   Identification No.)
     
500 Water Street, 15th Floor, Jacksonville, Florida   32202
(Address of Principal Executive Offices)   (Zip Code)
Savings Plan for Employees of Inland Tugs and Mac Towing, Division of American
Commercial Barge Line Company, and Louisiana Dock Company, Division of American
Commercial Marine Service Company
(Full Title of the Plan)
Ellen M. Fitzsimmons, Esq.
Senior Vice President-Law
General Counsel and Corporate Secretary
CSX Corporation
500 Water Street
Jacksonville, Florida 32202
(Name and Address of Agent for Service)
904-359-7611
(Telephone Number, Including Area Code, of Agent for Service)
Copies to:
Steven Kaplan, Esq.
Arnold & Porter LLP
555 Twelfth Street, NW
Washington, DC 20004
(202) 942-5998
      Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
             
   Large accelerated filer þ   Accelerated filer o   Non-accelerated filer o   Smaller reporting company o
        (Do not check if a smaller reporting company)    
 
 

 


 

DEREGISTRATION OF SECURITIES
     Pursuant to Registration Statements on Form S-8 (File Nos. 33-33854 and 33-25537) under the Securities Act of 1933, as amended, CSX Corporation (the “Corporation”) registered for sale to eligible employees pursuant to the Savings Plan for Employees of Inland Tugs and Mac Towing, Division of American Commercial Barge Line Company, and Louisiana Dock Company, Division of American Commercial Marine Service Company (the “Plan”) shares of the Corporation’s Common Stock and interests of participation in the plan. The Plan has terminated. Accordingly, all of the securities registered for sale under the Plan that remain unsold are hereby deregistered pursuant to the Corporation’s undertakings in the Registration Statements identified above.

 


 

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 be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Jacksonville, State of Florida, on July 25, 2009.
         
  CSX CORPORATION
 
 
Date: July 25, 2009  By:   /s/ Carolyn T. Sizemore    
    Carolyn T. Sizemore, Vice President and Controller
(Duly Authorized Representative)
 
 
     Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 2 has been signed by the following persons in the capacities indicated on July 24, 2009.
         
Signature
  Title
     
 
       
/s/ Michael J. Ward
    Chairman, President, Chief Executive Officer and Director
     
Michael J. Ward
      (Principal Executive Officer)
 
       
/s/ Oscar Munoz
    Executive Vice President and Chief Financial Officer
     
Oscar Munoz
      (Principal Financial Officer)
 
       
/s/ Carolyn T. Sizemore
    Vice President and Controller
     
Carolyn T. Sizemore
      (Principal Accounting Officer)
 
       
/s/ Alexandre Behring
    Director
     
Alexandre Behring
       
 
       
/s/ John B. Breaux
    Director
     
John B. Breaux
       
 
       
/s/ Steven T. Halverson
    Director
     
Steven T. Halverson
       
 
       
/s/ Edward J. Kelly, III
    Director
     
Edward J. Kelly, III
       
 
       
/s/ Gilbert Lamphere
    Director
     
Gilbert Lamphere
       

 


 

         
Signature
  Title
     
 
       
/s/ John D. McPherson
    Director
     
John D. McPherson
       
 
       
/s/ Timothy O’Toole
    Director
     
Timothy O’Toole
       
 
       
/s/ David M. Ratcliffe
    Director
     
David M. Ratcliffe
       
 
       
/s/ Donald J. Shepard
    Director
     
Donald J. Shepard
       
         
* By:
  /s/ Ellen M. Fitzsimmons
 
Ellen M. Fitzsimmons
   
 
  Attorney-in-fact    

 


 

INDEX OF EXHIBITS
24.1   Powers of Attorney (filed herewith)

 

EX-24.1 2 g19874exv24w1.htm EX-24.1 exv24w1
Exhibit 24.1
POWERS OF ATTORNEY
     KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned directors and officers (each, a “Signatory”) of CSX Corporation, a corporation organized under Virginia law (the “Company”), hereby constitutes and appoints Ellen M. Fitzsimmons, Nathan D. Goldman and Mark D. Austin (each, an “Agent”, and collectively, “Agents”) or any of them, his or her true and lawful attorney-in-fact and agent for and in his or her name, place and stead, in any and all capacities, to sign any registration statement under the Securities Act of 1933, as amended, and any amendment to a previously filed registration statement, in each case relating to shares of the Corporation’s Common Stock that may be issued or sold pursuant to the Corporation’s stock plans identified on Annex A, and all amendments or supplements (including any post-effective amendments) thereto, and any subsequent registration statement filed pursuant to Rule 462(b) under the Securities Act, with all exhibits and any and all documents required to be filed with respect thereto, relating to any such registration statement or amendment, and to file the same, with all exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission. Each Signatory further grants to the Agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary, in the judgment of such Agent, to be done in connection with any such signing and filing, as full to all intents and purposes as he might or could do in person, and hereby ratifies and confirms all that said Agents, or any of them, may lawfully do or cause to be done by virtue hereof.
     This Power of Attorney may be executed simultaneously in one or more counterparts, each of which shall be deemed an original, but all of which constitute but one and the same instrument.
         
Signature
  Title   Date
 
       
 
       
/s/ Michael J. Ward
  Chairman, President, Chief Executive Officer and Director
(Principal Executive Officer)
  July 15, 2009
 
     
Michael J. Ward
     
 
       
/s/ Oscar Munoz
  Executive Vice President and Chief Financial Officer
(Principal Financial Officer)
  July 15, 2009
 
     
Oscar Munoz
     
 
       
/s/ Carolyn T. Sizemore
  Vice President and Controller
(Principal Accounting Officer)
  July 15, 2009
 
     
Carolyn T. Sizemore
     
 
       
/s/ Alexandre Behring
  Director   July 15, 2009
 
       
Alexandre Behring
       
 
       
/s/ John B. Breaux
  Director   July 15, 2009
 
       
John B. Breaux
       
 
       
/s/ Steven T. Halverson
  Director   July 15, 2009
 
       
Steven T. Halverson
       
 
       
/s/ Edward J. Kelly, III
  Director   July 15, 2009
 
       
Edward J. Kelly, III
       

 


 

         
Signature
  Title   Date
 
       
 
       
/s/ Gilbert Lamphere
  Director   July 15, 2009
 
       
Gilbert Lamphere
       
 
       
/s/ John D. McPherson
  Director   July 15, 2009
 
       
John D. McPherson
       
 
       
/s/ Timothy O’Toole
  Director   July 15, 2009
 
       
Timothy O’Toole
       
 
       
/s/ David M. Ratcliffe
  Director   July 15, 2009
 
       
David M. Ratcliffe
       
 
       
/s/ Donald J. Shepard
  Director   July 15, 2009
 
       
Donald J. Shepard
       

 


 

ANNEX A
LIST OF PLANS SUBJECT TO POWER OF ATTORNEY
American Commercial Lines, Inc. Thrift Plan
CSX Corporation Capital Builder Plan
CSX Direct Invest
CSX Omnibus Incentive Plan
Deferred Compensation Program for Executives of CSX Corporation and Affiliated Companies
Employee Stock Ownership Plan
Greenbrier Savings Plan
Savings Plan for Inland Tugs et al.
Stock Plan for Directors
Tax Savings Thrift Plan for Employees of CSX Corporation and Affiliated Companies (CSXtra)
Texas Gas Thrift Plan
1980 Stock Option Plan
1981 Incentive Stock Option Plan
1987 Long-term Performance Stock Plan
1990 Stock Award Plan
1991 Stock Purchase and Loan Plan
1996 Stock Purchase and Loan Plan
2000 Stock Reacquisition Plan
2001 Employee Stock Purchase Plan

 

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