0000039911-13-000100.txt : 20130611 0000039911-13-000100.hdr.sgml : 20130611 20130611124443 ACCESSION NUMBER: 0000039911-13-000100 CONFORMED SUBMISSION TYPE: S-8 PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20130611 DATE AS OF CHANGE: 20130611 EFFECTIVENESS DATE: 20130611 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GAP INC CENTRAL INDEX KEY: 0000039911 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-FAMILY CLOTHING STORES [5651] IRS NUMBER: 941697231 STATE OF INCORPORATION: DE FISCAL YEAR END: 0129 FILING VALUES: FORM TYPE: S-8 SEC ACT: 1933 Act SEC FILE NUMBER: 333-189232 FILM NUMBER: 13905627 BUSINESS ADDRESS: STREET 1: TWO FOLSOM STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: 6509524400 MAIL ADDRESS: STREET 1: TWO FOLSOM STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94105 FORMER COMPANY: FORMER CONFORMED NAME: GAP STORES INC DATE OF NAME CHANGE: 19850617 S-8 1 a2013-06x06formsx8webfilin.htm S-8 2013-06-06Forms-8WebfilingsDraft


As filed with the Securities and Exchange Commission on June 11, 2013
Registration No. 333-
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
_______________________________________
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
_______________________________________
THE GAP, INC.
(Exact Name of Registrant as Specified in Its Charter)
___________________________________________
Delaware
 
94-1697231
(State or Other Jurisdiction of
 
(I.R.S. Employer
Incorporation or Organization)
 
Identification No.)

Two Folsom Street, San Francisco, CA 94105
(Address of Principal Executive Offices) (Zip Code)
____________________________________
The Gap, Inc. 2011
Long-Term Incentive Plan
(Formerly known as “The Gap, Inc. 2006 Long-Term Incentive Plan”
and “The Gap, Inc. 1996 Stock Option and Award Plan”)
(Full Title of the Plans)
_________________________________
Michelle Banks, Esq.
The Gap, Inc.
Two Folsom Street
San Francisco, CA 94105
(Name and address of agent for service) Telephone number, including area code, of agent for service: (415) 427-0100
Copies to:
Brett Cooper
Orrick, Herrington & Sutcliffe LLP
405 Howard Street
San Francisco, California 94105-2669
(415) 773-5700
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. (Check one):
Large accelerated filer
ý
Accelerated filer
¨
Non-accelerated filer
¨  (Do not check if a smaller reporting company)
Smaller reporting company
¨
CALCULATION OF REGISTRATION FEE
Title of Securities to be Registered
Amount To Be
Registered (1)
Proposed Maximum Offering Price Per Share
Proposed
Maximum Aggregate
Offering Price(2)
Amount of
Registration
Fee(2)
Common Stock, $0.05 par value
25,000,000(3)
$40.50
$1,012,500,000.00
$138,105.00
(1)    Pursuant to Rule 416(a) under the Securities Act of 1933, as amended (the “Securities Act”), this Registration Statement also covers any additional shares of the Registrant’s Common Stock that become issuable under The Gap, Inc. 2011 Long-Term Incentive Plan (formerly known as “The Gap, Inc. 2006 Long-Term Incentive Plan” and “The Gap, Inc. 1996 Stock Option and Award Plan”) (the “LTIP”) described herein by reason of any stock split, stock dividend, recapitalization or other similar transaction effected without receipt of consideration that results in an increase in the number of the Registrant’s outstanding shares of Common Stock.
(2)    The proposed maximum offering price per share was computed pursuant to Rules 457(c) and (h) under the Securities Act solely for the purpose of calculating the registration fee, on the basis of $40.50 per share, the average of the high and low prices per share of the Registrant’s Common Stock on June 6, 2013, as reported on the New York Stock Exchange.
(3)    On May 17, 2011 Registrant’s stockholders approved an increase of 25,000,000 shares of the Registrant’s Common Stock under the Registrant’s LTIP.





PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Certain Documents by Reference
The following documents are incorporated by reference in this registration statement: (i) the Annual Report on Form 10-K of The Gap, Inc. (the “Company” or the “Registrant”) for the fiscal year ended February 2, 2013 filed with the Securities and Exchange Commission (the “Commission) on March 26, 2013 pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”); (ii) all other reports filed by the Company pursuant to Section 13(a) or 15(d) of the Exchange Act since the end of the fiscal year covered by the annual report referred to in clause (i) above (other than the portions of these documents not deemed to be filed); and (iii) the description of the Company’s common stock set forth in the Company’s Registration Statement on Form 8‑A filed with the Commission on June 19, 1976, including any amendment or report filed for the purpose of updating such description. All documents subsequently filed by the Company pursuant to Sections 13(a), 13(c), 14, and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment which indicates all securities offered have been sold or which deregisters all securities then remaining unsold (other than the portions of these documents not deemed to be filed), shall be deemed to be incorporated by reference in this registration statement and to be a part hereof from the date of filing of such documents.
Item 4. Description of Securities
Inapplicable.
Item 5. Interests of Named Experts and Counsel
Inapplicable.
Item 6. Indemnification of Directors and Officers
The Company’s Certificate of Incorporation provides that, to the fullest extent permitted by the General Corporation Law of the State of Delaware (the “GCL”), as such law currently exists or may be amended so long as any such amendment authorizes action further eliminating or limiting the personal liabilities of directors, a director of the Company shall not be personally liable to the Company or its stockholders for monetary damages for breach of fiduciary duty as a director.
Under the Bylaws of the Company, each director and officer of the Company is entitled to indemnification to the fullest extent permitted by the laws of the State of Delaware against all expenses, liabilities and losses, judgments, fines and amounts paid in settlement incurred in connection with any pending, threatened or completed action, suit or proceeding in which he or she may be involved by reason of the fact that he or she is or was a director or officer of the Company or serving at the request of the Company as director or officer of an entity affiliated with the Company, provided that the standards of conduct specified in the GCL have been satisfied. Section 145 of the GCL empowers a corporation to indemnify any director or officer, or former director or officer, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred in connection with any action, suit or proceeding (other than a derivative action) by reason of the fact that he or she is or was a director or officer or is or was serving at the request of the corporation as an agent of another entity, if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the Company, and, with respect to any criminal action, had no reasonable cause to believe his or her conduct was unlawful. In regard to a derivative

2



action, indemnification may not be made in respect of any matter as to which an officer or director is adjudged to be liable unless the Delaware Court of Chancery, or the court in which such action was brought, shall determine that such person is fairly and reasonably entitled to indemnification.
The Company carries insurance policies indemnifying its directors and officers against liabilities arising from certain acts performed by them in their respective capacities as such. The policies also provide for reimbursement of the Company for any sums it may be required or permitted to pay pursuant to applicable law to its directors and officers by way of indemnification against liabilities incurred by them in their capacities as such.
Item 7. Exemption from Registration Claimed
Inapplicable.
Item 8. Exhibits
Exhibit Number
Description of Exhibit
4.1
The Gap, Inc. 2011 Long-Term Incentive Plan (As Amended and Restated Effective as of May 17, 2011) (incorporated by reference to Appendix B to the Registrant’s definitive proxy statement for its annual meeting of stockholders held on May 17, 2011, Commission File No. 1-7562).
5.1
Opinion of Orrick, Herrington & Sutcliffe LLP.
23.1
Consent of Independent Registered Public Accounting Firm.
23.2
Consent of Orrick, Herrington & Sutcliffe LLP, is contained in Exhibit 5.1 to this Registration Statement.
24.1
Power of Attorney of Directors.

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;
(ii) To reflect in the prospectus any facts or events arising after the effective date of the 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 the 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% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement.
(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;

3



Provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Securities and Exchange Commission by the Registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement.
(2) That, for the purpose of determining any liability under the Securities Act of 1933, 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 Securities Act of 1933, each filing of the Registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement 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.
(c) Insofar as indemnification for liabilities arising under the Securities Act of 1933 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 Securities and Exchange 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 Securities Act of 1933 and will be governed by the final adjudication of such issue.



4



SIGNATURES
THE REGISTRANT
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 San Francisco, State of California on the 11th day of June, 2013.

Dated: June 11, 2013
THE GAP, INC.
 
(Registrant)
 
By: /s/ Glenn K. Murphy
 
Glenn K. Murphy
 
Chairman and Chief Executive Officer

5



Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Name
Title
Date
 
 
 
/s/ Glenn K, Murphy
Chairman and Chief Executive Officer
June 11, 2013
Glenn K. Murphy
(Principal Executive Officer)
 
 
 
 
/s/ Sabrina L. Simmons
Executive Vice President and Chief Financial Officer
June 11, 2013
Sabrina L. Simmons
(Principal Financial and Accounting Officer)
 
Directors:
 
 
*
Director
June 11, 2013
Adrian D. P. Bellamy
 
 
*
Director
June 11, 2013
Domenico De Sole
 
 
*
Director
June 11, 2013
Robert J. Fisher
 
 
*
Director
June 11, 2013
William S. Fisher
 
 
 
Director
June 11, 2013
Isabella D. Goren
 
 
*
Director
June 11, 2013
Bob L. Martin
 
 
*
Director
June 11, 2013
Jorge P. Montoya
 
 
*
Director
June 11, 2013
Glenn K. Murphy
 
 
*
Director
June 11, 2013
Mayo A. Shattuck III
 
 
*
Director
June 11, 2013
Katherine Tsang
 
 
Represents a majority of the members of the Board of Directors.


6



*By:
/s/ Michelle Banks
Michelle Banks
Attorney-in-Fact**
_____________
** By authority of the Power of Attorney of Directors filed as Exhibit 24.1 to this Registration Statement.



7



INDEX TO EXHIBITS
Exhibit Number
Description of Exhibit
4.1
The Gap, Inc. 2011 Long-Term Incentive Plan (As Amended and Restated Effective as of May 17, 2011) (incorporated by reference to Appendix B to the Registrant’s definitive proxy statement for its annual meeting of stockholders held on May 17, 2011, Commission File No. 1-7562).
5.1
Opinion of Orrick, Herrington & Sutcliffe LLP.
23.1
Consent of Independent Registered Public Accounting Firm.
23.2
Consent of Orrick, Herrington & Sutcliffe LLP, is contained in Exhibit 5.1 to this Registration Statement.
24.1
Power of Attorney of Directors.


8

EX-5.1 2 exhibit51.htm OPINION OF ORRICK, HERRINGTON & SUTCLIFFE LLP Exhibit51
EXHIBIT 5.1



[OHS LETTERHEAD]


June 11, 2013
The Gap, Inc.
Two Folsom Street
San Francisco, CA 94105
Re: Registration Statement on Form S-8
Ladies and Gentlemen:
At your request, we are rendering this opinion in connection with the proposed issuance pursuant to The Gap, Inc. 2011 Long-Term Incentive Plan, as amended (formerly known as “The Gap, Inc. 2006 Long-Term Incentive Plan” and “The Gap, Inc. 1996 Stock Option and Award Plan”) (the “Plan”), of up to an additional 25,000,000 shares of common stock, $0.05 par value (“Common Stock”), of The Gap, Inc., a Delaware corporation (the “Company”).
We have examined instruments, documents, and records which we deemed relevant and necessary for the basis of our opinion hereinafter expressed. In such examination, we have assumed the following: (a) the authenticity of original documents and the genuineness of all signatures; (b) the conformity to the originals of all documents submitted to us as copies; and (c) the truth, accuracy, and completeness of the information, representations, and warranties contained in the records, documents, instruments, and certificates we have reviewed.
Based on such examination, we are of the opinion that the additional 25,000,000 shares of Common Stock to be issued by the Company pursuant to the Plan are validly authorized shares of Common Stock and, when issued in accordance with the provisions of the Plan, will be legally issued, fully paid and nonassessable.
We hereby consent to the filing of this opinion as an exhibit to this Registration Statement on Form S-8 and to the use of our name wherever it appears in the Registration Statement. In giving such consent, we do not consider that we are “experts” within the meaning of such term as used in the Securities Act of 1933, as amended, or the rules and regulations of the Securities and Exchange Commission issued thereunder with respect to any part of the Registration Statement, including this opinion, as an exhibit or otherwise.
Very truly yours,
/s/ Orrick, Herrington & Sutcliffe LLP
ORRICK, HERRINGTON & SUTCLIFFE LLP



EX-23.1 3 exhibit231.htm CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM EXHIBIT231
EXHIBIT 23.1


CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
We consent to the incorporation by reference in this Registration Statement on Form S-8 of our report dated March 26, 2013, relating to the consolidated financial statements of The Gap, Inc., and subsidiaries, and the effectiveness of The Gap, Inc.’s internal control over financial reporting, appearing in the Annual Report on Form 10-K of The Gap, Inc. and subsidiaries for the year ended February 2, 2013.
/s/ Deloitte & Touche LLP
San Francisco, California
June 11, 2013

EX-24.1 4 exhibit241.htm POWER OF ATTORNEY OF DIRECTORS EXHIBIT241
EXHIBIT 24.1


POWER OF ATTORNEY OF DIRECTORS
KNOW ALL PERSONS BY THESE PRESENTS:
Each of the undersigned directors of The Gap, Inc. (the "Company") hereby constitutes and appoints Glenn Murphy, Sabrina Simmons and Michelle Banks, each of them with power to act alone, his or her true and lawful attorney-in-fact and agent, with full power 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 relating to an additional 25,000,000 shares of common stock of the Company issuable under the 2011 Long-Term Incentive Plan, and any and all amendments of such Registration Statement, including post-effective amendments, and to file the same, together with exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto such attorney-in-fact full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises hereof, as fully to all intents and purposes as he or she might do or could do in person, thereby ratifying and confirming all that said attorney-in-fact or his or her substitutes may lawfully do or cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned directors have signed their names hereto as of this 17th day of February, 2011.
/s/ Adrian D. P. Bellamy
Adrian D. P. Bellamy

/s/ Domenico De Sole
Domenico De Sole

/s/ Robert J. Fisher
Robert J. Fisher

/s/ William S. Fisher
William S. Fisher

/s/ Bob L. Martin
Bob L. Martin

/s/ Jorge P. Montoya
Jorge P. Montoya

/s/ Glenn Murphy
Glenn Murphy

/s/ Mayo A. Shattuck III
Mayo A. Shattuck III

/s/ Katherine Tsang
Katherine Tsang

/s/ Kneeland C. Youngblood
Kneeland C. Youngblood