-----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, UVU9/hFYbCwRoiTN5kR2bqo0BFn36rKNCVGsqTYC67DSoSnNieJsTB584ki60FoJ H0fUxsViI+h6yI40ShY0xQ== 0001104659-08-011196.txt : 20080215 0001104659-08-011196.hdr.sgml : 20080215 20080215170135 ACCESSION NUMBER: 0001104659-08-011196 CONFORMED SUBMISSION TYPE: S-8 PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20080215 DATE AS OF CHANGE: 20080215 EFFECTIVENESS DATE: 20080215 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALLIED MOTION TECHNOLOGIES INC CENTRAL INDEX KEY: 0000046129 STANDARD INDUSTRIAL CLASSIFICATION: INSTRUMENTS FOR MEAS & TESTING OF ELECTRICITY & ELEC SIGNALS [3825] IRS NUMBER: 840518115 STATE OF INCORPORATION: CO FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 SEC ACT: 1933 Act SEC FILE NUMBER: 333-149279 FILM NUMBER: 08623254 BUSINESS ADDRESS: STREET 1: 23 INVERNESS WAY EAST STREET 2: STE 150 CITY: ENGLEWOOD STATE: CO ZIP: 80112 BUSINESS PHONE: 3037998520 FORMER COMPANY: FORMER CONFORMED NAME: HATHAWAY CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: HATHAWAY INSTRUMENTS INC DATE OF NAME CHANGE: 19820916 S-8 1 a08-5821_1s8.htm S-8

As Filed With the Securities and Exchange Commission on February 15, 2008

 

Registration No. 333-

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C.  20549

 


 

FORM S-8

REGISTRATION STATEMENT UNDER

THE SECURITIES ACT OF 1933

 


 

ALLIED MOTION TECHNOLOGIES INC.

(Exact Name of Registrant as Specified in its Charter)

 

Colorado

(State or Other Jurisdiction of Incorporation or Organization)

 

84-0518115

(I.R.S. Employer Identification No.)

 

23 Inverness Way East, Suite 150

Englewood, Colorado 80112

(Address of Principal Executive Offices, including Zip Code)

 


 

Allied Motion Technologies Inc. 2007 Stock Incentive Plan

(Full Title of the Plan)

 


 

Richard D. Smith, Chief Executive Officer

Allied Motion Technologies Inc.

23 Inverness Way East, Suite 150

Englewood, Colorado 80112

(Name and Address of Agent for Service)

 

(303) 799-8520

(Telephone Number, Including Area Code, of Agent for Service)

 

Copies to:

Michael C. Donlon, Esq.

Jaeckle Fleischmann & Mugel, LLP

Twelve Fountain Plaza

Buffalo, New York  14202

(716) 856-0600

 


 

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 definitions of “large accelerated filer,” “accelerated filer,” and “smaller reporting company” in Rule 12b-2 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”).

 

 

 

Large accelerated filer o

 

Accelerated filer o

 

 

Non-accelerated filer o

 

Smaller reporting company x

 

CALCULATION OF REGISTRATION FEE

 

Title 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, no par value per share

 

300,000

 

$

4.52

 

$

1,356,000

 

$

53.29

 

 

(1)                  Pursuant to Rule 416(a) under the Securities Act of 1933, as amended (the “Securities Act”), this Registration Statement also covers an indeterminate number of additional shares that may be offered and issued to prevent dilution resulting from stock splits, stock dividends or similar transactions as provided in the Allied Motion Technologies Inc. 2007 Stock Incentive Plan.

 

(2)                  Determined in accordance with Rule 457(h)(1) and 457(c) under the Securities Act based on the average of the high and low reported sales prices on February 13, 2008.

 


 


PART I

 

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

 

ITEM 1.  PLAN INFORMATION

 

Not required to be filed with this Registration Statement.

 

ITEM 2.  REGISTRANT INFORMATION AND EMPLOYEE PLAN ANNUAL INFORMATION

 

Not required to be filed with this Registration Statement.

 

Information required by Part I to be contained in the Section 10(a) prospectus is omitted from the Registration Statement in accordance with Rule 428 under the Securities Act and the Introductory Note to Part I of Form S-8.

 

PART II

 

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

ITEM 3.  INCORPORATION OF DOCUMENTS BY REFERENCE

 

The Registrant hereby incorporates by reference into this registration statement the following documents filed by it with the Securities and Exchange Commission:

 

a)              The Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006;

 

b)             The Registrant’s Quarterly Reports on Form 10-Q for the quarters ended March 31, 2007, June 30, 2007 and September 30, 2007;

 

c)              The Registrant’s Current Reports on Form 8-K filed with the Securities and Exchange Commission on May 8, 2007 (excluding Item 2.02), May 11, 2007, August 7, 2007 (excluding Item 2.02), August 8, 2007 and November 2, 2007; and

 

d)             The description of the common stock, no par value, of the Registrant set forth in the Registrant’s Form 8-A Registration Statement (Registration No. 0-04041) under the Exchange Act, filed with the Securities and Exchange Commission on June 27, 1989 including any amendment or report filed for the purpose of updating such description.

 

In addition, all documents filed by the Registrant subsequent to the date hereof pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act, 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, shall be deemed to be incorporated by reference into this Registration Statement and to be part hereof from the date of filing of such documents.  Any statement contained in any 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 statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.

 

2



 

ITEM 4.  DESCRIPTION OF SECURITIES

 

Not applicable.

 

ITEM 5.  INTEREST OF NAMED EXPERTS AND COUNSEL

 

Not applicable.

 

ITEM 6.  INDEMNIFICATION OF DIRECTORS AND OFFICERS

 

Section 7-108-402 of the Colorado Business Corporation Act (“CBCA”) provides, generally, that the articles of incorporation of a Colorado corporation may contain a provision eliminating or limiting the personal liability of a director to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; except that any such provision may not eliminate or limit the liability of a director (i) for any breach of the director’s duty of loyalty to the corporation or its shareholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) acts specified in Section 7-108-403 (concerning unlawful distributions), or (iv) any transaction from which a director directly or indirectly derived an improper personal benefit. Such provision may not eliminate or limit the liability of a director for any act or omission occurring prior to the date on which such provision becomes effective.  Our articles of incorporation provide eliminating a director’s liability, except to the extent such exemption from liability is not permitted by the statute.

 

Section 7-109-103 of the CBCA provides that a Colorado corporation must indemnify a person (i) who is or was a director of the corporation or an individual who, while serving as a director of the corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, employee or fiduciary or agent of another corporation or other entity or of any employee benefit plan (a “Director”) or officer of the corporation and (ii) who was wholly successful, on the merits or otherwise, in defense of any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative and whether formal or informal (a “Proceeding”), in which he was a party, against reasonable expenses incurred by him in connection with the proceeding, unless such indemnity is limited by the corporation’s articles of incorporation. Our articles of incorporation do not contain any such limitation, and provide that we must indemnify such persons satisfying the standards under this provision of the CBCA.

 

Section 7-109-102 of the CBCA provides, generally, that a Colorado corporation may indemnify a person made a party to a Proceeding because the person is or was a Director against any obligation incurred with respect to a Proceeding to pay a judgment, settlement, penalty, fine (including an excise tax assessed with respect to an employee benefit plan) or reasonable expenses incurred in the Proceeding if the person conducted himself or herself in good faith and the person reasonably believed, in the case of conduct in an official capacity with the corporation, that the person’s conduct was in the corporation’s best interests and, in all other cases, his conduct was at least not opposed to the corporation’s best interests and, with respect to any criminal proceedings, the person had no reasonable cause to believe that his conduct was unlawful.  A corporation may not indemnify a Director in connection with any Proceeding by or in the right of the corporation in which the Director was adjudged liable to the corporation or, in connection with any other Proceeding charging the Director derived an improper personal benefit, whether or not involving actions in an official capacity, in which Proceeding the Director was judged liable on the basis that he derived an improper personal benefit.  Any indemnification permitted in connection with a Proceeding by or in the right of the corporation is limited to reasonable expenses incurred in connection with such Proceeding.  Our bylaws require us to indemnify such individuals in the circumstances permitted by the statute.

 

 

3



 

Under Section 7-109-107 of the CBCA, unless otherwise provided in the articles of incorporation, a Colorado corporation may indemnify an officer, employee, fiduciary, or agent of the corporation to the same extent as a Director and may indemnify such a person who is not a Director to a greater extent, if not inconsistent with public policy and if provided for by its bylaws, general or specific action of its board of directors or shareholders, or contract.  Our bylaws require us to indemnify and advance expenses to any officer of the Company or any of its subsidiaries and any general manager of any division of the Company who is not a director to the maximum extent permitted by the statute consistent with public policy, and may indemnify and advance expenses to any other officer, employee or agent of the Company who is not a director to any extent permitted by the statute consistent with public policy as determined by the Board of Directors.

 

We have also entered into indemnification agreements with our directors to indemnify them and to advance expenses to the fullest extent permitted by law.  In addition, the agreement provides that no claim or cause of action may be asserted by us against such director after the date the director ceases to be a director or after one year.  We have also agreed to maintain directors’ and officers’ liability insurance, subject to certain limitations.

 

The above discussion of our articles of incorporation, bylaws, the CBCA and the indemnification agreements is only a summary and is qualified in its entirety by the full text of each of the foregoing.

 

ITEM 7.  EXEMPTION FROM REGISTRATION CLAIMED

 

Not applicable

 

ITEM 8.  EXHIBITS

 

The following exhibits are filed pursuant to Item 601 of Regulation S-K:

 

EXHIBIT INDEX

 

Exhibit
Number

 

Description

4

 

Allied Motion Technologies Inc. 2007 Stock Incentive Plan (incorporated by reference to Appendix A to the Registrant’s proxy statement for the 2007 Annual Meeting of Shareholders filed with the Securities and Exchange Commission on March 20, 2007).

 

 

 

5

 

Opinion of Jaeckle Fleischmann & Mugel, LLP as to the legality of the securities being registered (filed herewith).

 

 

 

23.1

 

Consent of Ehrhardt Keefe Steiner & Hottman PC (filed herewith).

 

 

 

23.2

 

Consent of KPMG, LLP (filed herewith).

 

 

 

23.3

 

Consent of Jaeckle Fleischmann & Mugel, LLP (included in Exhibit 5).

 

 

 

24

 

Power of Attorney (included on signature page).

 

 

4



 

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;

 

                                (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 a 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 (i) and (ii) shall not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or 15(d) of the Exchange Act that are incorporated by reference in the Registration Statement.

 

                (2)           That, for the purpose of determining any liability under the Securities 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 Securities 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 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 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 Securities 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

 

 

5



 

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 and will be governed by the final adjudication of such issue.

 

 

6



 

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 Englewood, State of Colorado, on February 15, 2008.

 

 

ALLIED MOTION TECHNOLOGIES INC.

 

 

 

 

By

/s/ Richard D. Smith

 

 

Richard D. Smith

 

 

Chief Executive Officer

 

POWERS OF ATTORNEY

 

KNOW ALL BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints each of Richard D. Smith or Richard S. Warzala his/her true and lawful attorney-in-fact and agent, each with full power of substitution and revocation, for him/her and in his/her 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 each attorney-in-fact and agent, full power and authority to do and perform each such and every act and thing requisite and necessary to be done, as fully to all intents and purposes as such person 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, this Registration Statement and the foregoing Powers of Attorney have been signed by the following persons in the capacities and as of the 15th day of February 2008.

 

Signature

 

Title

 

 

 

/s/ Delwin D. Hock

 

Director and Chairman of the Board

Delwin D. Hock

 

 

 

 

 

/s/ Richard D. Smith

 

Director, Chief Executive Officer and Chief Financial Officer

Richard D. Smith

 

 

 

 

 

/s/ Richard S. Warzala

 

Director, President & Chief Operating Officer

Richard S. Warzala

 

 

 

 

 

/s/ Graydon D. Hubbard

 

Director

Graydon D. Hubbard

 

 

 

 

7



 

 

/s/ George J. Pilmanis

 

Director

George J. Pilmanis

 

 

 

 

 

/s/ Michel M. Robert

 

Director

Michel M. Robert

 

 

 

 

 

/s/ S.R. (Rollie) Heath

 

Director

S.R. (Rollie) Heath

 

 

 

 

8


EX-5 2 a08-5821_1ex5.htm EX-5

Exhibit 5

 

[JAECKLE FLEISCHMANN & MUGEL, LLP LETTERHEAD]

 

February 15, 2008

 

Allied Motion Technologies Inc.

23 Inverness Way East, Suite 150

Englewood, Colorado 80112

 

Attn: Board of Directors

 

Re:

 

Registration Statement on Form S-8

 

 

Allied Motion Technologies Inc.

 

 

2007 Stock Incentive Plan

 

Gentlemen:

 

We have acted as special counsel for Allied Motion Technologies Inc. (the “Company”) in connection with the preparation, execution and filing of a Registration Statement under the Securities Act of 1933 (the “Act”) on Form S-8 relating to the registration of 300,000 shares of Allied Motion Technologies Inc. common stock, no par value (“Common Stock”), which may be purchased by participants in the Allied Motion Technologies Inc. 2007 Stock Incentive Plan (the “Plan”).

 

In connection with the opinion expressed below, we have made such factual inquiries and have examined or caused to be examined such questions of law as we have considered necessary or appropriate for the purpose of such opinion.  On the basis of such inquiries and examinations, it is our opinion that any newly issued shares of Common Stock purchased from the Company pursuant to the Plan, when paid for as contemplated by the Plan, will be duly authorized, validly issued, fully paid and non-assessable.

 

We consent to the filing of this opinion as an exhibit to the Registration Statement referred to above.  In giving this consent, we do not thereby admit that we are in the category of persons whose consent is required under Section 7 of the Act or the rules of the Securities and Exchange Commission thereunder.

 

 

Very truly yours,

 

 

 

/s/ JAECKLE FLEISCHMANN & MUGEL, LLP

 


 

EX-23.1 3 a08-5821_1ex23d1.htm EX-23.1

Exhibit 23.1

 

Consent of Independent Registered Public Accounting Firm

 

The Board of Directors and Stockholders of

Allied Motion Technologies Inc.:

 

We consent to the use of our report dated March 17, 2007 with respect to the consolidated balance sheets of Allied Motion Technologies Inc. and subsidiaries as of December 31, 2006, and the related consolidated statements of operations, stockholders’ investment and comprehensive income and cash flows for the year then ended and the related financial statement schedule, which report appears in the December 31, 2006 annual report on Form 10-K of Allied Motion Technologies Inc.

 

February15, 2008

Denver, Colorado

 

 

/s/ Ehrhardt Keefe Steiner & Hottman PC

 


EX-23.2 4 a08-5821_1ex23d2.htm EX-23.2

Exhibit 23.2

 

Consent of Independent Registered Public Accounting Firm

 

The Board of Directors

Allied Motion Technologies Inc. and Subsidiaries:

 

We consent to the use of our report dated March 20, 2006 with respect to the consolidated balance sheet of Allied Motion Technologies Inc. and subsidiaries as of December 31, 2005, and the related consolidated statements of operations, stockholders’ investment and comprehensive income and cash flows for the years ended December 31, 2005 and 2004, and the related financial statement schedule, which report appears in the December 31, 2006 annual report on Form 10-K of Allied Motion Technologies Inc., incorporated herein by reference.

 

Denver, Colorado

February15, 2008

 

 

/s/ KPMG LLP

 


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