As filed with the Securities and Exchange Commission on December 17, 2013
Registration No. 333-43382
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
CSX CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
Commonwealth of Virginia | 62-1051971 | |
(State or Other Jurisdiction of Incorporation or Organization) |
(I.R.S. Employer Identification No.) | |
500 Water Street, 15th Floor, Jacksonville, Florida | 32202 | |
(Address of Principal Executive Offices) | (Zip Code) |
CSX Omnibus Incentive Plan
(Full Title of the Plan)
Ellen M. Fitzsimmons, Esq.
Executive Vice President Law and Public Affairs,
General Counsel and Corporate Secretary
CSX Corporation
500 Water Street, 15th Floor
Jacksonville, Florida 32202
(Name and Address of Agent for Service)
904-359-3200
(Telephone Number, Including Area Code, of Agent for Service)
Copy to:
Richard D. Truesdell, Jr., Esq.
Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
(212) 450-4000
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.
Large accelerated filer | þ | Accelerated filer | ¨ | |||
Non-accelerated filer | ¨ (Do not check if a smaller reporting company) | Smaller reporting company | ¨ |
TABLE OF CONTENTS
PAGE | ||||
1 | ||||
2 | ||||
4 | ||||
i
Pursuant to a Registration Statement on Form S-8, Registration No. 333-43382 (the Registration Statement), under the Securities Act of 1933, as amended, CSX Corporation (the Corporation) registered shares of the Corporations common stock, par value $1.00 per share (the Common Stock) (including the related rights (the Rights and, together with the Common Stock, the Securities) to purchase the Corporations Series B Junior Participating Preferred Stock, no par value) issuable to eligible employees of the Corporation under the CSX Omnibus Incentive Plan (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 Corporations undertakings in the Registration Statement identified above.
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. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Jacksonville, State of Florida, on December 17, 2013.
CSX CORPORATION | ||||||
Date: December 17, 2013 | By: | /s/ Ellen M. Fitzsimmons | ||||
Name: Ellen M. Fitzsimmons | ||||||
Title: Executive Vice President Law & Public Affairs, General Counsel and Corporate Secretary | ||||||
(Duly Authorized Representative) |
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 has been signed by the following persons in the capacities indicated on December 17, 2013.
Signature |
Title | |
* Michael J. Ward |
Chairman of the Board, President, Chief Executive Officer and Director | |
* Fredrik J. Eliasson |
Executive Vice President and Chief Financial Officer | |
* Carolyn T. Sizemore |
Vice President and Controller | |
* Donna M. Alvarado |
Director | |
* John B. Breaux |
Director | |
* Pamela L. Carter |
Director | |
* Steven T. Halverson |
Director | |
* Edward J. Kelly, III |
Director | |
* Gilbert H. Lamphere |
Director | |
* John D. McPherson |
Director | |
* Timothy T. OToole |
Director |
2
* David M. Ratcliffe |
Director | |
* Donald J. Shepard |
Director | |
* J.C. Watts, Jr. |
Director | |
* J. Steven Whisler |
Director |
*By: | /s/ Ellen M. Fitzsimmons | |
Attorney-in-fact |
3
24.1 | Powers of Attorney (filed herewith) |
POWER 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 Corporations Common Stock that may be issued or sold pursuant to the Corporations 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.
[The remainder of this page is left intentionally blank.]
- 1 -
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.
/s/ Fredrik J. Eliasson | ||
Fredrik J. Eliasson Executive Vice President and Chief Financial Officer (Principal Financial Officer) |
December 12, 2013 | |
/s/ Donna M. Alvarado | ||
Donna M. Alvarado Director |
December 11, 2013 | |
/s/ Pamela L. Carter | ||
Pamela L. Carter Director |
December 11, 2013 | |
/s/ J.C. Watts, Jr. | ||
J.C. Watts, Jr. Director |
December 11, 2013 | |
/s/ J. Steven Whisler | ||
J. Steven Whisler Director |
December 11, 2013 | |
/s/ Michael J. Ward | ||
Michael J. Ward Chairman, President, Chief Executive Officer and Director (Principal Executive Officer) |
July 15, 2009 | |
/s/ Carolyn T. Sizemore | ||
Carolyn T. Sizemore Vice President and Controller (Principal Accounting Officer) |
July 15, 2009 | |
/s/ John B. Breaux | ||
John B. Breaux Director |
July 15, 2009 | |
/s/ Steven T. Halverson | ||
Steven T. Halverson Director |
July 15, 2009 |
- 2 -
/s/ Edward J. Kelly, III | ||
Edward J. Kelly, III Director |
July 15, 2009 | |
/s/ Gilbert H. Lamphere | ||
Gilbert Lamphere Director |
July 15, 2009 | |
/s/ John D. McPherson | ||
John D. McPherson Director |
July 15, 2009 | |
/s/ Timothy OToole | ||
Timothy OToole Director |
July 15, 2009 | |
/s/ David M. Ratcliffe | ||
David M. Ratcliffe Director |
July 15, 2009 | |
/s/ Donald J. Shepard | ||
Donald J. Shepard Director |
July 15, 2009 |
- 3 -
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
- 4 -