-----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, D2VdZgYH3DTIC49fp33cURexBfgBOKHEQO9e3MvWvMYUwL3X27aP502kKQ+8IQaF Y/uMSG9+0intSOcuubQ/NQ== 0000906280-96-000003.txt : 19960111 0000906280-96-000003.hdr.sgml : 19960111 ACCESSION NUMBER: 0000906280-96-000003 CONFORMED SUBMISSION TYPE: S-3/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19960105 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: PETROLEUM HELICOPTERS INC CENTRAL INDEX KEY: 0000350403 STANDARD INDUSTRIAL CLASSIFICATION: AIR TRANSPORTATION, NONSCHEDULED [4522] IRS NUMBER: 720395707 STATE OF INCORPORATION: DE FISCAL YEAR END: 0430 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 033-51605 FILM NUMBER: 96501438 BUSINESS ADDRESS: STREET 1: 113 BORMAN DRIVE STREET 2: P O BOX 23502 CITY: LAFAYETTE STATE: LA ZIP: 70508 BUSINESS PHONE: 5047336790 MAIL ADDRESS: STREET 1: 113 BORMAN DRIVE CITY: LAFAYETTE STATE: LA ZIP: 70508 S-3/A 1 As filed with the Securities and Exchange Commission on November 21, 1994. Registration No. 33-51605 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 __________ POST-EFFECTIVE AMENDMENT NO. 2 TO FORM S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 __________ PETROLEUM HELICOPTERS, INC. (Exact name of Registrant as specified in its charter) Louisiana 72-0395707 (State or other (I.R.S. Employer jurisdiction of incorporation Identification Number) or organization) 2121 Airline Highway Metairie, Louisiana 70001-5979 (Address, including zip code, of Registrant's principal executive offices) __________ APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC: From time to time after the effective date of this registration statement __________ Carroll W. Suggs Chairman of the Board, President and Chief Executive Officer Petroleum Helicopters, Inc. 2121 Airline Highway Metairie, Louisiana 70001-5979 (504) 828-3323 (Name, address, including zip code, and telephone number, including area code, of agent for service) AMENDMENT On December 29, 1995, the Selling Shareholder sold 75,000 shares of Common Stock under this Registration Statement No. 33-51605 and the offering has been terminated. Accordingly, the Company hereby removes from registration hereunder all 95,000 shares of Common Stock that remain unsold. 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 the requirements for filing on Form S-3 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 New Orleans, State of Louisiana, on January 4, 1996. PETROLEUM HELICOPTERS, INC. By: /s/ Carroll W. Suggs ---------------------------- Carroll W. Suggs, Chairman of the Board, President and Chief Executive Officer POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears immediately below constitutes and appoints Carroll W. Suggs and John H. Untereker or either one of them, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in- fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent or his substitute or 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 No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated. Signature Title Date /s/ Carroll W. Suggs Chairman of the Board, January 4, 1996 - -------------------------- President and Chief Carroll W. Suggs Executive Officer (Principal Executive Officer) * Vice President, Treasurer January 4, 1996 - -------------------------- and Chief Financial Officer John H. Untereker (Principal Financial Officer and Principal Accounting Officer) * Director January 4, 1996 - -------------------------- Robert E. Perdue * Director January 4, 1996 - -------------------------- Leonard M. Horner * Director January 4, 1996 - -------------------------- Robert G. Lambert *By: /s/ Carroll W. Suggs January 4, 1996 ----------------------- Carroll W. Suggs Attorney-in-Fact -----END PRIVACY-ENHANCED MESSAGE-----