-----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, Awr3wAyE2WdL2EWb0sKsWZy06qFAVYGFJIWuEZUJX40BtdnS42/ek2Jy/vxb9CFC FmbHcOyIO1BY0608ZU4Xyw== 0000891092-07-004471.txt : 20071019 0000891092-07-004471.hdr.sgml : 20071019 20071019161254 ACCESSION NUMBER: 0000891092-07-004471 CONFORMED SUBMISSION TYPE: S-8 PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 20071019 DATE AS OF CHANGE: 20071019 EFFECTIVENESS DATE: 20071019 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICOM GROUP INC CENTRAL INDEX KEY: 0000029989 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-ADVERTISING AGENCIES [7311] IRS NUMBER: 131514814 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 SEC ACT: 1933 Act SEC FILE NUMBER: 333-146821 FILM NUMBER: 071181288 BUSINESS ADDRESS: STREET 1: 437 MADISON AVE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2124153700 MAIL ADDRESS: STREET 1: 437 MADISON AVE CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: DOYLE DANE BERNBACH GROUP INC DATE OF NAME CHANGE: 19861117 FORMER COMPANY: FORMER CONFORMED NAME: DOYLE DANE BERNBACH INTERNATIONAL INC DATE OF NAME CHANGE: 19850604 FORMER COMPANY: FORMER CONFORMED NAME: DOYLE DANE BERNBACH INC DATE OF NAME CHANGE: 19781226 S-8 1 e28863s8.htm FORM S-8

 

As filed with the Securities and Exchange Commission on October 19, 2007

     Registration No. 333-_______________


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM S-8

REGISTRATION STATEMENT

under
the Securities Act of 1933


Omnicom Group Inc.

(Exact name of registrant as specified in its charter)

New York
(State or other jurisdiction
of incorporation or organization)

4813

(Primary Standard Industrial
Classification Number)

13-1514814
(I.R.S. Employer
Identification No.)

 


437 Madison Avenue

New York, NY 10022
(212) 415-3600

(Address of registrant’s principal executive offices)

 


2007 Incentive Award Plan

(Full title of Plan)

Copy to:

Michael J. O Brien, Esq.

Senior Vice President, General Counsel and Secretary
Omnicom Group Inc.
437 Madison Avenue
New York, NY 10022

(212) 415-3600

Copy to:
Joel H. Trotter, Esq.

Latham & Watkins LLP
555 Eleventh Street, N.W.
Washington, D.C. 20004
(202) 637-2200


(Name, address, including zip code, and telephone number, including area code, of agent for service)



CALCULATION OF REGISTRATION FEE


Title of Each Class
of Securities to
be Registered


Amount
to be
Registered
(1)


Proposed
Maximum
Offering Price
Per Share
(2)


Proposed
Maximum
Aggregate Offering
Price
(2)


Amount of
Registration
Fee

Common Stock,
$0.15 par value

37,000,000 shares

$51.35

$1,899,950,000

$58,328.47



(1)    The registration statement registers the issuance of 37,000,000 shares of common stock, which are issuable pursuant to the awards to be granted under the 2007 Incentive Award Plan (the “Plan”) of Omnicom Group Inc. (the “Company” ), and adjustments to shares to account for any changes in capitalization such as, a stock split, stock dividend, or similar transaction involving the registrant’s common stock, in accordance with Rule 416(a) under the Securities Act of 1933, as amended (the “Securities Act”).

(2)    Estimated solely for calculating the amount of the registration fee, pursuant to paragraphs (c) and (h) of Rule 457 of the General Rules and Regulations under the Securities Act, on the basis of the average of the high and low sale prices of such securities on the New York Stock Exchange on October 16, 2007, within five business days prior to filing.


PART I

     The information called for in Part I of Form S-8 is not being filed with or included in this Form S-8 (by incorporation by reference or otherwise) in accordance with the rules and regulations of the Securities and Exchange Commission (the “Commission”).
 

PART II

Item 3.     Incorporation of Documents by Reference

The following documents filed with the Commission by us are incorporated as of their respective dates in this Registration Statement by reference:

·     

The Company’s Annual Report on Form 10-K for the year ended December 31, 2006, including all material incorporated by reference therein;


·     

The Company’s Quarterly Reports on Form 10-Q for the quarters ended March 31, 2007 and June 30, 2007, including all material incorporated by reference therein; and


·     

The description of the Company’s common stock contained in the Registration Statement on Form S-3 filed with the Commission on February 13, 2004, including any subsequently filed amendments and reports updating such description.




All documents filed by us pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), subsequent to the date of this registration statement and prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold are incorporated by reference in this Registration Statement and are a part hereof from the date of filing such documents; except as to any portion of any future annual or quarterly report to stockholders or document or current report furnished under current Items 2.02 or 7.01 of Form 8-K that is not deemed filed under such provisions. Any statement contained in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein or in any other subsequently filed document which also is or 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 Registration Statement.

Item 4.     Description of Securities

      Not required to be filed with this registration.

Item 5.     Interests of Named Experts and Counsel

      Not applicable.

Item 6.     Indemnification of Directors and Officers

                 The Company’s certificate of incorporation contains a provision limiting the liability of directors to acts or omissions determined by a judgment or other final adjudication to have been in bad faith, involving intentional misconduct or a knowing violation of the law, or resulting in personal gain to which the director was not legally entitled. The Company’s bylaws provide that an officer or director will be indemnified against any costs or liabilities, including attorneys’ fees and amounts paid in settlement with the Company’s consent, in connection with any claim, action or proceeding to the fullest extent permitted by the New York Business Corporation Law.

     Section 722(a) of the New York Business Corporation Law provides that a corporation may indemnify any officer or director made, or threatened to be made, a party to an action other than one by or in the right of the corporation, including an action by or in the right of any other corporation or other enterprise that any director or

 


officer of the corporation served in any capacity at the request of the corporation, because he was a director or officer of the corporation, or served such other corporation or other enterprise in any capacity, against judgments, fines, amounts paid in settlement and reasonable expenses, including attorneys’ fees, actually and necessarily incurred as a result of such action, or any appeal therein, if such director or officer acted in good faith for a purpose he reasonably believed to be in, or in the case of service for any other corporation or other enterprise, not opposed to, the best interests of the corporation and, in criminal actions, had no reasonable cause to believe that his conduct was unlawful.

     Section 722(c) of the New York Business Corporation Law provides that a corporation may indemnify any officer or director made, or threatened to be made, a party to an action by or in the right of the corporation by reason of the fact that he is or was an officer or director of the corporation, or is or was serving at the request of the corporation as a director or officer of any other corporation or other enterprise, against amounts paid in settlement and reasonable expenses, including attorneys’ fees, actually and necessarily incurred by him in connection with the defense or settlement of such action, or in connection with an appeal therein, if such director or officer acted in good faith for a purpose which he reasonably believed to be in, or, in the case of service for another corporation or other enterprise, not opposed to, the best interests of the corporation. The corporation may not, however, indemnify any officer or director pursuant to Section 722(c) in respect of (1) a threatened action or a pending action that is settled or otherwise disposed of or (2) any claim, issue or matter for which the person has been adjudged to be liable to the corporation, unless and only to the extent that the court in which the action was brought or, if no action was brought, any court of competent jurisdiction, determines upon application that the person is fairly and reasonably entitled to indemnity for that portion of the settlement and expenses as the court deems proper.
 

     Section 723 of the New York Business Corporation Law provides that an officer or director who has been successful on the merits or otherwise in the defense of a civil or criminal action of the character set forth in Section 722 is entitled to indemnification as permitted in such Section. Section 724 of the New York Business Corporation Law permits a court to award the indemnification required by Section 722.
 

     The Company has entered into agreements with its directors and certain officers to indemnify them for liabilities or costs arising out of any alleged or actual breach of duty, neglect, errors or omissions while serving as a director. The Company also maintains and pays premiums for directors’ and officers’ liability insurance policies.

Item 7.     Exemption from Registration Claimed

      Not applicable.

Item 8.     Exhibits

Exhibit

Description

4.1

Restated Certificate of Incorporation of the Company (filed as Exhibit 3.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2003, and incorporated herein by reference).


4.2


Bylaws of the
Company (filed as Exhibit 3.2 to the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2003, and incorporated herein by reference).


5.1


Opinion of Counsel (filed herewith).


10.1


2007 Incentive Award Plan of Omnicom Group Inc. (
filed with the Company’s Definitive Proxy Statement, filed on April 23, 2007, and incorporated herein by reference).


23.1


Consent of KPMG LLP (filed herewith).


23.2


Consent of Counsel (included in Exhibit 5.1).


24.1


Power of Attorney (included on signature page of this registration statement).




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 “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. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective Registration Statement; and

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

provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) shall not apply to information contained in periodic reports filed 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 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 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 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 “Securities Act”), 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 New York, State of New York, on this 19th day of October, 2007.

OMNICOM GROUP, INC.



By: /s/ John D. Wren     
      John D. Wren
      Chief Executive Officer and President and Director

POWER OF ATTORNEY

Each person whose signature appears below hereby authorizes and appoints John D. Wren and Michael J. O’Brien, and each of them, with full power to act without the other, as attorney-in-fact and agent, with full power of substitution and resubstitution, to sign on his or her behalf, individually and in the capacities stated below, and to file any and all amendments, including post-effective amendments, to this Registration Statement and other documents in connection therewith, with the Commission, granting to said attorney-in-fact and agent full power and authority to perform any other act on behalf of the undersigned required to be done in the premises.

Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature

Title

Date

/s/ Bruce Crawford


Bruce Crawford

Chairman and Director

October 19, 2007

/s/ John D. Wren


John D. Wren

Chief Executive Officer and President and Director

(Principal Executive Officer)

October 19, 2007

/s/ Randall J. Weisenburger


Randall J. Weisenburger

Executive Vice President and Chief Financial Officer (Principal Financial Officer)

October 19, 2007

/s/ Philip J. Angelastro


Philip J. Angelastro

Senior Vice President Finance and Controller

(Principal Accounting Officer)

October 19, 2007



Robert Charles Clark

Director

 

/s/ Leonard S. Coleman, Jr.


Leonard S. Coleman, Jr.

Director

October 19, 2007

/s/ Errol M. Cook


Errol M. Cook

Director

October 19, 2007

/s/ Susan S. Denison


Susan S. Denison

Director

October 19, 2007

/s/ Michael A. Henning


Michael A. Henning

Director

October 19, 2007

/s/ John R. Murphy


John R. Murphy

Director

October 19, 2007

/s/ John R. Purcell


John R. Purcell

Director

October 19, 2007

/s/ Linda Johnson Rice


Linda Johnson Rice

Director

October 19, 2007

/s/ Gary L. Roubos


Gary L. Roubos

Director

October 19, 2007




EXHIBIT INDEX

Exhibit

Description

4.1

Restated Certificate of Incorporation of the Company (filed as Exhibit 3.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2003, and incorporated herein by reference).


4.2


Bylaws of the
Company (filed as Exhibit 3.2 to the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2003, and incorporated herein by reference).


5.1


Opinion of Counsel (filed herewith).


10.1


2007 Incentive Award Plan of Omnicom Group Inc. ( filed with the Company’s Definitive Proxy Statement, filed on April 23, 2007, and incorporated herein by reference).


23.1


Consent of KPMG LLP (filed herewith).


23.2


Consent of Counsel (included in Exhibit 5.1).


24.1


Power of Attorney
(included on signature page of this registration statement).



EX-5.1 2 e28863ex5_1.htm OPINION OF COUNSEL

Exhibit 5.1

[Omnicom Letterhead]


October 19, 2007

Omnicom Group Inc.
437 Madison Avenue
New York, NY 10022

 

Re:     Registration Statement on Form S-8; 37,000,000 Shares of Common Stock $0.15 Par Value Per Share Issued Pursuant to the Omnicom Group Inc. 2007 Incentive Award Plan

Ladies and Gentlemen:
 
     I am acting as counsel for Omnicom Group Inc., a New York corporation (the
“Company”), in connection with the Registration Statement on Form S-8 (the “Registration Statement”) relating to the proposed issuance by the Company of 37,000,000 shares of the Company’s common stock, par value $0.15 per share (the “Shares”), pursuant to the 2007 Incentive Award Plan (the “Plan
).
 
     In rendering this opinion, I have examined such documents, records and matters of law as I have deemed necessary for purposes of this opinion.
In my examination, I have assumed the genuineness of all signatures, the authenticity of all documents submitted to me as originals and the conformity to authentic original documents of all documents submitted to me as copies. Based upon the foregoing and subject to the qualifications and limitations stated herein, I am of the opinion that the Shares are duly authorized and, when issued and delivered pursuant to the terms of the Plan against payment of the consideration therefor as provided therein, will be validly issued, fully paid and nonassessable, provided that such consideration is at least equal to the stated par value of the Shares.
 
     My examination of matters of law in connection with the opinion expressed herein has been limited to, and accordingly my opinion herein is limited to, the Business Corporation Law of the State of New York, including the applicable provisions of the Constitution of the State of New York and the reported judicial decisions interpreting such law.
I express no opinion with respect to any other law of the State of New York or any other jurisdiction.
 
     This opinion is for your benefit in connection with the Registration Statement and may be relied upon by you and by persons entitled to rely upon it pursuant to applicable provisions of the Securities Act of 1933, as amended (the
“Act”). I hereby consent to the filing of this opinion as Exhibit 5.1
to the Registration Statement to effect registration of the Shares under the Act. In giving such consent, I do not thereby admit that I am included 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 promulgated thereunder.
 

Very truly yours,

/s/ Michael J. O'Brien
__________________________
Michael J. O'Brien

General Counsel

EX-23.1 3 e28863ex23_1.htm CONCENT OF KPMG LLP

Exhibit 23.1

Consent of Independent Registered Public Accounting Firm

The Board of Directors
Omnicom Group Inc.:

We consent to the use of our reports dated February 26, 2007 with respect to the consolidated balance sheets of Omnicom Group Inc. and subsidiaries as of December 31, 2006 and 2005, and the related consolidated statements of income, shareholders’ equity and cash flows for each of the years in the three-year period ended December 31, 2006, and financial statement schedule II, management’s assessment of the effectiveness of internal control over financial reporting and the effectiveness of internal control over financial reporting incorporated by reference herein.

As discussed in Note 9 to the consolidated financial statements, Omnicom Group Inc. and subsidiaries adopted SFAS No. 158, “Employers’ Accounting for Defined Benefit Pension and Other Postretirement Plans, an amendment of FASB Statements No. 87, 88, 106, and 132(R)” on December 31, 2006.

/s/ KPMG LLP

New York, New York
October 19, 2007



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