-----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, CWSp7NF6F3PWcnA9eALIi+5R2JzkqFuyDw9YlPheySUS2MMrNVfu741YpeUFPDYm pfhDR+uMiqqnc3zUawqSow== 0000950124-99-004285.txt : 19990729 0000950124-99-004285.hdr.sgml : 19990729 ACCESSION NUMBER: 0000950124-99-004285 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19990728 EFFECTIVENESS DATE: 19990728 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MCCLAIN INDUSTRIES INC CENTRAL INDEX KEY: 0000063686 STANDARD INDUSTRIAL CLASSIFICATION: TRUCK & BUS BODIES [3713] IRS NUMBER: 381867649 STATE OF INCORPORATION: MI FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: SEC FILE NUMBER: 033-29613 FILM NUMBER: 99671736 BUSINESS ADDRESS: STREET 1: 6200 ELMRIDGE RD CITY: STERLING HEIGHTS STATE: MI ZIP: 48310 BUSINESS PHONE: 8102643611 S-8 POS 1 POST EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 1 As filed with the Securities and Exchange Commission on July 28, 1999 Registration Statement No. 33-29613 ________________________________________________________________________________ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 __________________ POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 __________________ MCCLAIN INDUSTRIES, INC. (Exact name of registrant as specified in its charter) MICHIGAN 38-1867649 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization)
__________________ 6200 ELMRIDGE ROAD STERLING HEIGHTS, MICHIGAN 48310 (810) 264-3611 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) 1985 INCENTIVE STOCK PLAN 1989 INCENTIVE STOCK PLAN 1989 RETAINER STOCK PLAN FOR NON-EMPLOYEE DIRECTORS (Full title of the plan) KENNETH D. MCCLAIN, PRESIDENT McClain Industries, Inc. 6200 Elmridge Road Sterling Heights, Michigan 48310 (810) 264-3611 (Name, address, including zip code, and telephone number, including area code, of agent for service) Copies of all communications to: ROBERT J. GORDON, ESQ. Jaffe, Raitt, Heuer & Weiss Professional Corporation One Woodward Avenue Suite 2400 Detroit, Michigan 48226 (313) 961-8380 ________________________________________________________________________________ 2 Pursuant to the undertakings contained in its Registration Statement on Form S-8 (Registration No. 33-29613), McClain Industries, Inc. is filing this Post-Effective Amendment No. 1 to: (i) Remove from registration 652,014 shares of its Common Stock, no par value, previously registered, but not issued, pursuant to the terms of the McClain Industries, Inc. 1989 Incentive Stock Plan which has been terminated. A total of 681,319 shares were issued under the 1989 Incentive Stock Plan. (ii) Remove from registration 91,248 shares of its Common Stock, no par value, previously registered, but not issued, pursuant to the terms of the McClain Industries, Inc. 1989 Retainer Stock Plan for Non-Employee Directors. A total of 42,085 shares were issued under the 1989 Retainer Stock Plan for Non-Employee Directors. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Post-Effective Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Sterling Heights, State of Michigan, on July 27, 1999. McCLAIN INDUSTRIES, INC., a Michigan corporation By: /s/ Kenneth D. McClain ___________________________________________ Kenneth D. McClain, Chairman of the Board -1- 3 Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 has been signed by the following persons in the capacities and on the date indicted.
SIGNATURE TITLE DATE --------- ----- ---- /s/ Kenneth D. McClain Chairman of the Board, Chief July 27, 1999 _________________________________ Executive Officer, and President. Kenneth D. McClain /s/ Robert W. McClain Senior Vice President and July 27, 1999 _________________________________ Assistant Secretary. Robert W. McClain /s/ Raymond Elliott Director. July 27, 1999 _________________________________ Raymond Elliott /s/ Walter J. Kirchberger Director. July 27, 1999 _________________________________ Walter J. Kirchberger /s/ Mark S. Mikelait Treasurer. July 27, 1999 _________________________________ Mark S. Mikelait /s/ Carl Jaworski Secretary. July 27, 1999 _________________________________ Carl Jaworski
-2-
-----END PRIVACY-ENHANCED MESSAGE-----