-----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, Cxn6RDogN4kRNpgspllbH1KXZuEcBoKLZuBoSDml0fNMdyHSFdHuH5r63NdT6eDU 6hhGtst941tQC3/X9o3fnw== /in/edgar/work/0000912057-00-045532/0000912057-00-045532.txt : 20001024 0000912057-00-045532.hdr.sgml : 20001024 ACCESSION NUMBER: 0000912057-00-045532 CONFORMED SUBMISSION TYPE: S-8 PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 20001023 EFFECTIVENESS DATE: 20001023 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FULLER H B CO CENTRAL INDEX KEY: 0000039368 STANDARD INDUSTRIAL CLASSIFICATION: [2891 ] IRS NUMBER: 410268370 STATE OF INCORPORATION: MN FISCAL YEAR END: 1130 FILING VALUES: FORM TYPE: S-8 SEC ACT: SEC FILE NUMBER: 333-48418 FILM NUMBER: 744035 BUSINESS ADDRESS: STREET 1: 1200 WILLOW LAKE BLVD CITY: ST PAUL STATE: MN ZIP: 55110-5132 BUSINESS PHONE: 6126453401 S-8 1 a2028123zs-8.txt S-8 Registration No. 333-__________ As filed with the Securities and Exchange Commission on October 23, 2000 ================================================================================ UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 -------------------- FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 -------------------- H.B. FULLER COMPANY (Exact name of registrant as specified in its charter) Minnesota 41-0268370 (State or other jurisdiction (I.R.S. Employer of incorporation or organization) Identification No.) -------------------- 1200 Willow Lake Road St. Paul, Minnesota 55110-5101 (Address, including zip code, of registrant's principal executive offices) -------------------- H.B. FULLER COMPANY EXECUTIVE STOCK PURCHASE LOAN PROGRAM (Full title of the plan) -------------------- Richard C. Baker, Esq. General Counsel H.B. Fuller Company 1200 Willow Lake Road St. Paul, Minnesota 55110-5101 (651) 236-5900 (Name, address and telephone number, including area code, of agent for service of process) -------------------- Copy to: Jay L. Swanson, Esq. Dorsey & Whitney LLP 220 South Sixth Street Minneapolis, Minnesota 55402 (612) 340-2763 -------------------- CALCULATION OF REGISTRATION FEE
==================================================================================================================== Proposed maximum Proposed maximum Amount to be offering price per aggregate offering Amount of Title of securities to be registered registered share (1) price (1) registration fee - -------------------------------------------------------------------------------------------------------------------- Common stock, par value 200,000 $1.00 per share shares $30.375 $6,075,000 $1,603.80 ==================================================================================================================== (1) Estimated solely for the purpose of calculating the registration fee in accordance with Rule 457(h) and Rule 457(c), based upon the average of the high and low prices of the registrant's Common Stock on the Nasdaq National Market on October 16, 2000. ===================================================================================================================
PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT REGISTRATION OF ADDITIONAL SECURITIES Pursuant to General Instruction E of the General Instructions to Form S-8, the contents of the Registration Statement filed August 25, 2000 on Form S-8 for the H.B. Fuller Company Executive Stock Purchase Loan Program (File No. 333-44496) are incorporated by reference into this Registration Statement, for the purpose of registering an additional 200,000 shares of the Company's common stock, which may be offered under the H.B. Fuller Company Executive Stock Purchase Loan Program. ITEM 8. EXHIBITS. Exhibit Number Description ------ ----------- 23 Consent of PricewaterhouseCoopers LLP. 24 Power of Attorney II-1 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 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of St. Paul, State of Minnesota, on October 19, 2000. H.B. FULLER COMPANY By /s/ Albert P.L. Stroucken --------------------------------------- Albert P.L. Stroucken Chairman of the Board, President and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on October 19, 2000. Signature: Title: - --------- ----- /s/ Albert P.L. Stroucken Chairman of the Board, - ------------------------- President and Chief Executive Officer Albert P.L. Stroucken and Director (principal executive officer) /s/ Raymond A. Tucker Senior Vice President, - ------------------------- Chief Financial Officer Raymond A. Tucker (principal financial officer) /s/ David J. Maki Vice President and Controller - ------------------------- (principal accounting officer) David J. Maki Director - ------------------------- Anthony L. Andersen * Director - ------------------------- Norbert R. Berg * Director - ------------------------- Edward L. Bronstien, Jr. * Director - ------------------------- Robert J. Carlson * Director - ------------------------- Freeman A. Ford II-2 Director - ------------------------- Gail D. Fosler * Director - ------------------------- Reatha Clark King * Director - ------------------------- Walter Kissling * Director - ------------------------- John J. Mauriel, Jr. * Director - ------------------------- Lee R. Mitau *By /s/ Richard C. Baker ------------------------------------ Richard C. Baker, Attorney In Fact II-3 EXHIBIT INDEX TO FORM S-8 Exhibit Number Description ------ ----------- 23 Consent of PricewaterhouseCoopers LLP. 24 Power of Attorney
EX-23 2 a2028123zex-23.txt EXHIBIT 23 Exhibit 23 CONSENT OF INDEPENDENT ACCOUNTANTS We hereby consent to the incorporation by reference in this Registration Statement on Form S-8 of H.B. Fuller Company of our report dated January 10, 2000 relating to the financial statements, which appears in the 1999 Annual Report to Shareholders of H.B. Fuller Company, which is incorporated by reference in H.B. Fuller Company's Annual Report on Form 10-K for the year ended November 27, 1999. We also consent to the incorporation by reference of our report dated January 10, 2000 relating to the financial statement schedules, which appears in such Annual Report on Form 10-K. /s/ PricewaterhouseCoopers LLP PRICEWATERHOUSECOOPERS LLP Minneapolis, Minnesota October 19, 2000 EX-24 3 a2028123zex-24.txt EXHIBIT 24 Exhibit 24 POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints each of Albert P.L. Stroucken, Raymond A. Tucker and Richard C. Baker, with full power to each act without the other, his or her true and lawful attorney-in-fact and agent, with full powers of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign a Registration Statement on Form S-8, and any and all amendments (including post-effective amendments) thereto, relating to the offering of an additional 200,000 shares of Common Stock of H.B. Fuller Company pursuant to the H.B. Fuller Company Executive Stock Purchase Loan Program, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto each such attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that each such attorney-in-fact and agent, or his or her substitutes, may lawfully do or cause to be done by virtue hereof. Dated: October 19, 2000 Signature: Title: - --------- ----- /s/ Albert P.L. Stroucken Chairman of the Board, - ---------------------------- President and Chief Executive Officer Albert P.L. Stroucken and Director (principal executive officer) /s/ Raymond A. Tucker Senior Vice President, - ---------------------------- Chief Financial Officer Raymond A. Tucker (principal financial officer) /s/ David J. Maki Vice President and Controller - ---------------------------- (principal accounting officer) David J. Maki Director - ---------------------------- Anthony L. Andersen /s/ Norbert R. Berg Director - ---------------------------- Norbert R. Berg /s/ Edward L. Bronstien, Jr. Director - ---------------------------- Edward L. Bronstien, Jr. /s/ Robert J. Carlson Director - ---------------------------- Robert J. Carlson /s/ Freeman A. Ford Director - ---------------------------- Freeman A. Ford Director - ---------------------------- Gail D. Fosler /s/ Reatha Clark King Director - ---------------------------- Reatha Clark King /s/ Walter Kissling Director - ---------------------------- Walter Kissling /s/ John J. Mauriel, Jr. Director - ---------------------------- John J. Mauriel, Jr. /s/ Lee R. Mitau Director - ---------------------------- Lee R. Mitau
-----END PRIVACY-ENHANCED MESSAGE-----