-----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, LUdilRqhqdBoP25oX3FzsKQEqOPXPhzYs33K014nxp36kUYbsOljwHRuLFRBYa7v UfZgKIfSsxWZtCQgeFZJPQ== 0000893220-97-001542.txt : 19970912 0000893220-97-001542.hdr.sgml : 19970912 ACCESSION NUMBER: 0000893220-97-001542 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19970910 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: HERCULES INC CENTRAL INDEX KEY: 0000046989 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS CHEMICAL PRODUCTS [2890] IRS NUMBER: 510023450 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: SEC FILE NUMBER: 033-33768 FILM NUMBER: 97678421 BUSINESS ADDRESS: STREET 1: 1313 N MARKET ST STREET 2: HERCULES PLZ CITY: WILMINGTON STATE: DE ZIP: 19894 BUSINESS PHONE: 3025945000 MAIL ADDRESS: STREET 1: HERCULES PLAZA STREET 2: RM 8151 NW CITY: WILMINGTON STATE: DE ZIP: 19894-0001 FORMER COMPANY: FORMER CONFORMED NAME: HERCULES POWDER CO DATE OF NAME CHANGE: 19680321 POS AM 1 POST-EFFECTIVE AMENDMENT NO.2 TO FORM S-3 1 As filed with the Securities and Exchange Commission on September 10, 1997 Registration No. 33-33768 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ----------------------------- POST-EFFECTIVE AMENDMENT NO. 2 TO REGISTRATION STATEMENT FORM S-3 UNDER THE SECURITIES ACT OF 1933 --------------------------- HERCULES INCORPORATED A DELAWARE CORPORATION I.R.S. EMPLOYER IDENTIFICATION NO. 51-0023450 HERCULES PLAZA 1313 NORTH MARKET STREET WILMINGTON, DELAWARE 19894-0001 TELEPHONE: 302-594-5000 --------------------------- ISRAEL J. FLOYD, ESQUIRE Copy to Corporate Secretary JUSTIN P. KLEIN, ESQUIRE HERCULES INCORPORATED BALLARD SPAHR ANDREWS & INGERSOLL HERCULES PLAZA 1735 MARKET STREET, 51ST FLOOR 1313 NORTH MARKET STREET PHILADELPHIA, PA 19103 WILMINGTON, DE 19894-0001 TELEPHONE: 302-594-5000 (Agent for service) -------------------- If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box. [ ] If any of the securities being represented on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, please check the following box. [ ] 2 On April 30, 1993, Hercules Incorporated (the "Company") filed Post-Effective Amendment No. 1 to Registration Statement No. 33-33768 (the "Registration Statement") on Form S-3 to register $175,000,000 of debt securities (the "Debt Securities") to be offered for sale to the public from time to time pursuant to Rule 415. On June 2, 1993, the Company filed a Prospectus Supplement to the Prospectus dated May 5, 1993 to issue $125,000,000 of the Debt Securities. Presently, $50,000,000 of the Debt Securities remains registered but unissued. In light of Rule 415's preference for the issuance of all securities within two years of being so registered under the Rule, the Company hereby deregisters the remaining $50,000,000 of the Debt Securities. 3 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 Wilmington, State of Delaware, on September 10, 1997. HERCULES INCORPORATED By:/s/ R. KEITH ELLIOTT ------------------------------ R. KEITH ELLIOTT, Chairman and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 2 to the Registration Statement has been signed below by the following persons in the capacities and on the date or dates indicated. Signature Capacity Date - --------- -------- ---- * Director, Principal Executive September 10, 1997 - -------------------------- Officer (Chairman and Chief R. Keith Elliott Executive Officer) /s/ George MacKenzie - -------------------------- Principal Financial Officer September 10, 1997 George MacKenzie (Senior Vice President and Chief Financial Officer) /s/ Vikram Jog - -------------------------- Principal Accounting Officer September 10, 1997 Vikram Jog (Vice President and Controller) /s/ Vincent J. Corbo - -------------------------- Director, Principal Executive September 10, 1997 Vincent J. Corbo Officer (President and Chief Operating Officer) 4 Signature Capacity Date - --------- -------- ---- - -------------------------- Director September , 1997 Richard M. Fairbanks * Director September 10, 1997 - -------------------------- Edith E. Holiday * Director September 10, 1997 - -------------------------- Robert G. Jahn * Director September 10, 1997 - -------------------------- Gaynor N. Kelley * Director September 10, 1997 - -------------------------- Ralph L. MacDonald, Jr. * Director September 10, 1997 - -------------------------- Eugene E. McBrayer - -------------------------- Director September , 1997 Peter McCausland - -------------------------- Director September , 1997 Paula A. Sneed 5 Signature Capacity Date - --------- -------- ---- * Director September 10, 1997 - -------------------------- Lee M. Thomas * By:/s/ Israel J. Floyd ------------------- Israel J. Floyd, as Attorney-in-Fact for the persons indicated above. -----END PRIVACY-ENHANCED MESSAGE-----