-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, aZexXYLF1kSLNkojK6ydzkBgA+htn9hWpbGZbOsV+mV5y+CD7iqlexFn1nNPmwYi YkFvH+1nV4B5tdehpbU5Qg== 0000351145-95-000010.txt : 19950607 0000351145-95-000010.hdr.sgml : 19950607 ACCESSION NUMBER: 0000351145-95-000010 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19950606 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERGRAPH CORP CENTRAL INDEX KEY: 0000351145 STANDARD INDUSTRIAL CLASSIFICATION: COMPUTER TERMINALS [3575] IRS NUMBER: 630573222 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 033-85740 FILM NUMBER: 95545219 BUSINESS ADDRESS: STREET 1: THIGPEN HQ011 #9384 CITY: HUNTSVILLE STATE: AL ZIP: 35894-0001 BUSINESS PHONE: 2057302000 POS AM 1 As filed with the Securities and Exchange Commission on June 6, 1995. Registration No. 33-85740 ============================================================================ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ---------------------------- Post-Effective Amendment No. 1 to FORM S-4 Registration Statement Under The Securities Act of 1933 ---------------------------- INTERGRAPH CORPORATION (Exact Name of Issuer as Specified in Its Charter) DELAWARE 3571 63-0573222 (State or other jurisdiction (Primary Standard (I.R.S. Employer of incorporation or Industrial Identification Number) organization) Classification Code Number) One Madison Industrial Park Huntsville, Alabama 35894-0001 Telephone Number: (205) 730-2000 (Name, address, including zip code, and telephone number, including area code, of agent for service) ---------------------------- John W. Wilhoite, Vice President INTERGRAPH CORPORATION One Madison Industrial Park Huntsville, Alabama 35894-0001 Telephone Number: (205) 730-2000 (Name, address, including zip code, and telephone number, including area code, of agent for service) ============================================================================ INTERGRAPH CORPORATION Intergraph Corporation, a Delaware corporation (the "Corporation"), filed with the Securities and Exchange Commission on December 8, 1994, Amendment No. 3 to a Registration Statement under the Securities Act of 1933 (the "Securities Act") on Form S-4 pursuant to which the Corporation registered 1,079,738 shares of $0.10 par value common stock (the "Common Stock"). The Corporation filed such Registration Statement in anticipation of the issuance of up to 1,079,738 shares of Common Stock to the shareholders of InterCAP Graphics Systems, Inc., a Delaware corporation ("InterCAP"), upon consummation of the merger of Intergraph DC Corporation - Subsidiary 7, a wholly owned subsidiary of the Corporation, into InterCAP. The merger was effected as of January 11, 1995, and the Corporation issued only 797,931 shares of Common Stock to effect the merger. Accordingly, 281,807 shares of Common Stock remain registered but unissued. Because the merger has been effected and no additional shares of Intergraph's Common Stock are to be issued in connection therewith, the Corporation hereby deregisters the remaining 281,807 shares of Common Stock. SIGNATURES Pursuant to the requirements of the Securities Act, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Huntsville, State of Alabama, as of the 6th day of June, 1995. INTERGRAPH CORPORATION By:/s/ John W. Wilhoite -------------------------------- John W. Wilhoite Vice President and Controller Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities indicated as of June 6, 1995. Signature Title Date - ------------------------ ------------------------------- -------------- /s/ James W. Meadlock* Chief Executive Officer and June 6, 1995 - ------------------------ Chairman of the Board James W. Meadlock (Principal Executive Officer) /s/ Larry J. Laster* Executive Vice President, Chief June 6, 1995 - ------------------------ Financial Officer and Director Larry J. Laster (Principal Financial Officer) /s/ Nancy B. Meadlock* Executive Vice President and June 6, 1995 - ------------------------ Director Nancy B. Meadlock /s/ James F. Taylor, Jr.* Executive Vice President and June 6, 1995 - ------------------------ Director James F. Taylor, Jr. /s/ Robert E. Thurber* Executive Vice President and June 6, 1995 - ------------------------ Director Robert E. Thurber /s/ Roland E. Brown* Director June 6, 1995 - ------------------------ Roland E. Brown /s/ Keith H. Schonrock, Jr.* Director June 6, 1995 - ------------------------ Keith H. Schonrock, Jr. /s/ John W. Wilhoite Vice President and Controller June 6, 1995 - ------------------------ (Principal Accounting Officer) John W. Wilhoite *By:/s/ John W. Wilhoite -------------------- John W. Wilhoite Attorney-in-Fact -----END PRIVACY-ENHANCED MESSAGE-----