0000950123-01-507549.txt : 20011030
0000950123-01-507549.hdr.sgml : 20011030
ACCESSION NUMBER: 0000950123-01-507549
CONFORMED SUBMISSION TYPE: S-8
PUBLIC DOCUMENT COUNT: 4
FILED AS OF DATE: 20011025
EFFECTIVENESS DATE: 20011025
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: MERCK & CO INC
CENTRAL INDEX KEY: 0000064978
STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834]
IRS NUMBER: 221109110
STATE OF INCORPORATION: NJ
FISCAL YEAR END: 1231
FILING VALUES:
FORM TYPE: S-8
SEC ACT: 1933 Act
SEC FILE NUMBER: 333-72206
FILM NUMBER: 1766249
BUSINESS ADDRESS:
STREET 1: ONE MERCK DR
STREET 2: P O BOX 100
CITY: WHITEHOUSE STATION
STATE: NJ
ZIP: 08889-0100
BUSINESS PHONE: 9084234044
MAIL ADDRESS:
STREET 1: ONE MERCK DR
STREET 2: PO BOX 100 WS3AB-05
CITY: WHITEHOUSE STATION
STATE: NJ
ZIP: 08889-0100
S-8
1
y54157s-8.txt
2001 NON-EMPLOYEE DIRECTORS STOCK OPTION PLAN
As filed with the Securities and Exchange Commission on October 25, 2001
Registration No. 333-
--------------------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM S-8
REGISTRATION STATEMENT
under
THE SECURITIES ACT OF 1933
MERCK & CO., INC.
(Exact Name of Issuer As Specified in Its Charter)
P.O. BOX 100
WHITEHOUSE STATION, NEW JERSEY 08889-0100
(Address of Principal Executive Offices)
NEW JERSEY 22-1109110
(State of Incorporation) (I.R.S. Employer Identification No.)
2001 NON-EMPLOYEE DIRECTORS STOCK OPTION PLAN
(Full Title of the Plan)
CELIA A. COLBERT
Vice President, Secretary & Assistant General Counsel
MERCK & CO., INC.
P.O. Box 100
Whitehouse Station, New Jersey 08889-0100
(908) 423-1000
(Name, Address and Telephone Number of Agent for Service)
If any of the securities being registered 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,
check the following box. [X]
CALCULATION OF REGISTRATION FEE
Title of Securities to be Amount to be Proposed maximum Proposed maximum Amount of
Registered Registered* offering price per aggregate offering registration fee
share** price**
Common Stock
(Par Value $0.01 per share) 450,000 shares $65.53 $29,488,500 $7,372.13
* Estimated maximum number of shares of Common Stock of Merck & Co., Inc.
issuable during the next five years of operation of the Plan.
** The price stated above is estimated solely for the purpose of determining
the registration fee and is based on the average of the high and low market
prices of the stock as reported on the New York Stock Exchange listed
issues on October 19, 2001.
--------------------------------------------------------------------------------
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
ITEM 3. INCORPORATION OF DOCUMENTS BY REFERENCE
The following documents filed by the registrant (Exchange Act File
No. 1-3305) with the Securities and Exchange Commission are incorporated herein
by reference and made a part hereof:
(a) Annual Report on Form 10-K, filed on March 23, 2001, for the fiscal year
ended December 31, 2000;
(b) Quarterly Report on Form 10-Q, filed on May 10, 2001, for the quarter ended
March 31, 2001;
(c) Current Report on Form 8-K filed on May 11, 2001;
(d) Form 10-K/A filed on June 20, 2001, amending the registrant's Annual Report
on Form 10-K for the fiscal year ended December 31, 2000;
(e) Form 11-K filed on June 22, 2001 for the fiscal year ended December 31,
2000;
(f) Current Report on Form 8-K filed on July 19, 2001;
(g) Quarterly Report on Form 10-Q, filed on August 10, 2001, for the quarter
ended June 30, 2001;
(h) Proxy Statement filed on March 22, 2001 for the Annual Meeting of
Stockholders held on April 24, 2001; and
(i) The descriptions of the Common Stock of the registrant set forth in the
registrant's Registration Statements pursuant to Section 12 of the
Securities Exchange Act of 1934 ("Exchange Act"), and any amendment or
report filed for the purpose of updating such description.
2
All documents filed by the registrant pursuant to Section 13, 14 or
15(d) of the Exchange Act from the date hereof and prior to the termination of
the offering of the securities offered hereby shall be deemed to be incorporated
by reference herein and to be a part hereof from the date of filing of such
documents. An Exhibit Index can be found on page 13 of this Registration
Statement.
ITEM 4. DESCRIPTION OF SECURITIES
Not applicable.
ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL
The validity of the Common Stock and interests in the plan will be
passed upon for the Company by Celia A. Colbert, Vice President, Secretary &
Assistant General Counsel of the Company.
ITEM 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS
The New Jersey Business Corporation Act provides that a New Jersey
corporation has the power to indemnify a director or officer against his or her
expenses and liabilities in connection with any proceeding involving the
director or officer by reason of his or her being or having been such a director
or officer, other than a proceeding by or in the right of the corporation, if
such a director or officer 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
corporation; and with respect to any criminal proceeding, such director or
officer had no reasonable cause to believe his or her conduct was unlawful.
The indemnification and advancement of expenses shall not exclude any
other rights, including the right to be indemnified against liabilities and
expenses incurred in proceedings by or in the right of the corporation, to which
a director or officer may be entitled under a certificate of incorporation,
bylaw, agreement, vote of stockholders, or otherwise; provided that no
indemnification shall be made to or on behalf of a director or officer if a
judgment or other final adjudication adverse to the director or officer
establishes that his or her acts or omissions (a) were in breach of his or her
duty of loyalty to the corporation or its stockholders, (b) were not in
3
good faith or involved in a knowing violation of law or (c) resulted in receipt
by the director or officer of an improper personal benefit.
The Company's Restated Certificate of Incorporation provides that, to
the fullest extent permitted by the laws of the State of New Jersey, directors
and officers of the Company shall not be personally liable to the Company or its
stockholders for damages for breach of any duty owed to the Company or its
stockholders, except that a director or officer shall not be relieved from
liability for any breach of duty based upon an act or omission (a) in breach of
such person's duty of loyalty to the Company or its stockholders, (b) not in
good faith or involving a knowing violation of law or (c) resulting in receipt
by such person of an improper personal benefit.
The By-Laws of the Company provide that a former, present or future
director, officer or employee of the Company or the legal representative of any
such director, officer or employee shall be indemnified by the Company:
(a) against reasonable costs, disbursements and counsel fees paid or
incurred where such person has been successful in the defense on the merits or
otherwise of any pending, threatened or completed civil, criminal,
administrative or arbitrative action, suit or proceeding, and any appeal therein
and any inquiry or investigation which could lead to such action, suit or
proceeding or in defense of any claim, issue or matter therein, brought by
reason of such person's being or having been such director, officer or employee,
and
(b) with respect to the defense of any such action, suit, proceeding,
inquiry or investigation for which indemnification is not made under (a) above,
against reasonable costs, disbursements (which shall include amounts paid in
satisfaction of settlements, judgments, fines and penalties, exclusive, however,
of any amount paid or payable to the Company) and counsel fees if such person
acted in good faith and in a manner such person reasonably believed to be in or
not opposed to the best interests of the Company, and in connection with any
criminal proceedings such person also had no reasonable cause to believe the
conduct was unlawful, with the determination as to whether the applicable
standard of conduct was met to be made by a majority of the members of the Board
of Directors (sitting as a Committee of the Board) who were not parties to such
inquiry, investigation, action, suit or proceeding or by any one or more
4
disinterested counsel to whom the question may be referred by the Board of
Directors; provided, however, in connection with any proceeding by or in the
right of the Company, no indemnification shall be provided as to any person
adjudged by any court to be liable to the Company except as and to the extent
determined by such court.
The Company enters into indemnification agreements with its directors
and officers and enters into insurance agreements on its own behalf. The
indemnification agreements provide that the Company agrees to hold harmless and
indemnify its directors and officers to the fullest extent authorized or
permitted by the Business Corporation Act of the State of New Jersey, or any
other applicable law, or by any amendment thereof or other statutory provisions
authorizing or permitting such indemnification that is adopted after the date
hereof. Without limiting the generality of the foregoing, the Company agrees to
hold harmless and indemnify its directors and officers to the fullest extent
permitted by applicable law against any and all expenses, judgments, fines and
amounts paid in settlement actually and reasonably incurred by its directors and
officers in connection with the defense of any present or future threatened,
pending or completed claim, action, suit or proceeding by reason of the fact
that they were, are, shall be or shall have been a director or officer of the
Company, or are or were serving, shall serve or shall have served, at the
request of the Company, as director or officer of another corporation,
partnership, joint venture, trust, employee benefit plan or other enterprise.
ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED
Not applicable.
5
ITEM 8. EXHIBITS
EXHIBIT
NUMBER DESCRIPTION METHOD OF FILING
------ ----------- ----------------
4(a) -- Restated Certificate of Incorporated by reference to Form
Incorporation of the registrant 10-Q Quarterly Report for the period ended
(September 1, 2000) September 30, 2000
4(b) -- By-Laws of the registrant (as Incorporated by reference to Form
amended effective February 25, 1997) 10-Q Quarterly Report for the period ended
March 31, 1997
5 -- Opinion and Consent of Celia A. Filed with this Registration Statement
Colbert, Vice President, Secretary &
Assistant General Counsel of
registrant
23 -- Consent of Arthur Andersen LLP Included at Page 12 of this Registration
Statement
24 -- Certified Resolution of Board of Filed with this Registration Statement
Directors and Power of Attorney
6
ITEM 9. UNDERTAKINGS
The undersigned registrant hereby undertakes:
1. (a) To file, during any period in which offers or sales are being made, a
post-effective amendment to the registration statement 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.
(b) 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.
(c) 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.
2. That, for purposes of determining any liability under the Securities
Act of 1933 (the "Act"), each filing of the registrant's annual report
pursuant to Section 13(a) or 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.
3. Insofar as indemnification for liabilities arising under the Securities
Act of 1933 ("the 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 Securities and Exchange Commission such indemnification
is against public policy as expressed in the Act and is, therefore,
unenforceable. In the
7
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 Act
and will be governed by the final adjudication of such issue.
8
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the issuer
certifies that it has reasonable grounds to believe that it meets all the
requirements for filing on Form S-8, and has duly caused this Registration
Statement to be signed on its behalf by the undersigned, thereunder duly
authorized, in the Town of Whitehouse Station and the State of New Jersey on the
25th day of October, 2001.
MERCK & CO., INC.
By: *
---------------------------------
Raymond V. Gilmartin
Chairman of the Board, President
& Chief Executive Officer
By: /s/ Celia A. Colbert
---------------------------------
Celia A. Colbert
Vice President, Secretary &
Assistant General Counsel
(Attorney-in-Fact)
------------------
* Celia A. Colbert, by signing her name hereto, does hereby sign this
document pursuant to powers of attorney duly executed by the person named,
filed with the Securities and Exchange Commission as an exhibit to this
document, on behalf of such person on the date stated.
9
Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed below by the following persons in the
capacities and on the date indicated.
SIGNATURES TITLE DATE
---------- ----- ----
*
-------------------------
Raymond V. Gilmartin Chairman of the Board, President & October 25, 2001
Chief Executive Officer; Principal
Executive Officer; Director
*
-------------------------
Judy C. Lewent Executive Vice President & Chief October 25, 2001
Financial Officer; Principal
Financial Officer
*
-------------------------
Richard C. Henriques, Jr. Vice President, Controller; October 25, 2001
Principal Accounting Officer
*
-------------------------
Lawrence A. Bossidy Director October 25, 2001
*
-------------------------
William G. Bowen Director October 25, 2001
*
-------------------------
Johnnetta B. Cole Director October 25, 2001
*
-------------------------
Niall FitzGerald Director October 25, 2001
------------------
* Celia A. Colbert, by signing her name hereto, does hereby sign this
document pursuant to powers of attorney duly executed by the persons named,
filed with the Securities and Exchange Commission as an exhibit to this
document, on behalf of such persons, all in the capacities and on the date
stated, such persons including a majority of the directors of the Company.
10
*
---------------------------
William B. Harrison, Jr. Director October 25, 2001
*
---------------------------
William N. Kelley Director October 25, 2001
*
---------------------------
Heidi G. Miller Director October 25, 2001
*
---------------------------
Edward M. Scolnick Director October 25, 2001
*
---------------------------
Thomas E. Shenk Director October 25, 2001
*
---------------------------
Anne M. Tatlock Director October 25, 2001
---------------------------
Samuel O. Thier Director
------------------
* Celia A. Colbert, by signing her name hereto, does hereby sign this
document pursuant to powers of attorney duly executed by the persons named,
filed with the Securities and Exchange Commission as an exhibit to this
document, on behalf of such persons, all in the capacities and on the date
stated, such persons including a majority of the directors of the Company.
11
EXHIBIT 23
CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS
As independent public accountants, we hereby consent to the
incorporation by reference in this Form S-8 Registration Statement of our report
dated January 23, 2001 included in and incorporated by reference in Merck & Co.,
Inc.'s Annual Report on Form 10-K for the fiscal year ended December 31, 2000,
as amended by Form 10-K/A dated June 20, 2001, and to all references to our firm
included in or made a part of this Registration Statement.
ARTHUR ANDERSEN LLP
New York, New York
October 25, 2001
12
EXHIBIT INDEX
EXHIBIT
NUMBER DESCRIPTION METHOD OF FILING
------ ----------- ----------------
4(a) -- Restated Certificate of Incorporated by reference to Form
Incorporation of the registrant 10-Q Quarterly Report for the period ended
(September 1, 2000) September 30, 2000
4(b) -- By-Laws of the registrant (as Incorporated by reference to Form
amended effective February 25, 1997) 10-Q Quarterly Report for the period ended
March 31, 1997
5 -- Opinion and Consent of Celia A. Filed with this Registration Statement
Colbert, Vice President, Secretary &
Assistant General Counsel of
registrant
23 -- Consent of Arthur Andersen LLP Included at Page 12 of this Registration
Statement
24 -- Certified Resolution of Board of Filed with this Registration Statement
Directors and Power of Attorney
13
EX-5
3
y54157ex5.txt
OPINION AND CONSENT OF CELIA A. COLBERT
EXHIBIT 5
October 25, 2001
Board of Directors
Merck & Co., Inc.
One Merck Drive
Whitehouse Station, NJ 08889-0100
Re: Merck & Co., Inc. - Common Stock
Ladies and Gentlemen:
I am the Vice President, Secretary & Assistant General Counsel of Merck & Co.,
Inc., a New Jersey corporation (the "Corporation"), and in such capacity have
acted as counsel for the Corporation in connection with the proposed
registration under the Securities Act of 1933, as amended, of up to 450,000
shares of the Common Stock, $0.01 par value (the "Shares"), of the Corporation,
which may be issued by the Corporation pursuant to the 2001 Non-Employee
Directors Stock Option Plan (the "Plan"), or any successor plans thereto, as
such plans or successor plans may be amended from time to time. I have examined
such corporate records and other documents, including the Registration Statement
on Form S-8 relating to the Shares, and have reviewed such matters of law as I
have deemed necessary for this opinion.
I am admitted to the Bar of the State of New York. The opinions expressed herein
are limited in all respects to the federal laws of the United States of America,
the laws of the State of New York, and the Business Corporation Act of the State
of New Jersey.
On the basis of the foregoing examination and review, I advise you that, in my
opinion:
1. The Corporation is a corporation duly organized and existing under the laws
of the State of New Jersey.
2. All necessary corporate action on the part of the Corporation has been
taken to authorize the issuance of the Shares, and, when issued as
described in the Registration Statement, the Shares will be legally and
validly issued, fully paid and non-assessable.
The opinions expressed herein are rendered only to you and are solely for your
benefit and may not be relied upon by any person, firm or corporation for any
reason without my prior written consent.
I consent to the filing of this opinion as an exhibit to the Registration
Statement. In giving this consent I do not admit that I am in the category of
persons whose consent is required under Section 7 of the Securities Act of 1933
or the rules and regulations of the Securities and Exchange Commission
thereunder.
By: /s/ Celia A. Colbert
---------------------
Celia A. Colbert
14
EX-24.A
4
y54157ex24-a.txt
CERTIFIED RESOLUTION OF BOARD OF DIRECTORS
EXHIBIT 24(a)
CERTIFIED RESOLUTION OF
BOARD OF DIRECTORS
I, Nancy V. Van Allen, Senior Assistant Secretary of Merck & Co., Inc.,
a Corporation duly organized and existing under the laws of the State of New
Jersey, do hereby certify that the following is a true copy of a resolution
adopted on October 23, 2001, at a meeting of the Directors of said Corporation
held in the town of Whitehouse Station, State of New Jersey, duly called in
accordance with the provisions of the By-Laws of said Corporation, and at which
a quorum of Directors was present:
RESOLVED, that the proper officers of the Company are hereby
authorized and directed on behalf of the Company to prepare, execute
and file with the Securities and Exchange Commission (the "SEC") a
Registration Statement and any and all amendments thereto, and any and
all exhibits and other documents relating thereto or required by law or
regulation in connection therewith, for the registration under the
Securities Act of 1933 of the shares of Common Stock of the Company
which may be purchased under the 2001 Non-Employee Directors Stock
Option Plan (the "Plan"), such Plan having been approved by the
stockholders of the Company on April 24, 2001;
RESOLVED, that Celia A. Colbert is hereby appointed and
designated the person duly authorized to receive communication and
notices from the SEC with respect to such Registration Statement or any
amendments thereto and as agent for service of process;
RESOLVED, that each officer, director or employee of the
Company who may be required to execute such Registration Statement or
any amendments thereto (whether on behalf of the Company, or as an
officer or director thereof, or by attesting the seal of the Company,
or on behalf of the Plan, or otherwise), is hereby authorized to
execute a power of attorney appointing Celia A. Colbert and Kenneth C.
Frazier, and each of them severally, his or her true and lawful
attorney or attorneys to execute in his or her name, place and stead
(in any such capacity) such Registration Statement, and any and all
amendments thereto and any and all exhibits and other documents
necessary or incidental in connection therewith, and to file the same
with the SEC, each of said attorneys to have power to act with or
without the other and to have full power and authority to do and
perform in the name and on behalf of each of said officers, directors
and employees, or any of them, as the case may be, every act whatsoever
necessary or advisable to be done
15
in the premises as fully and to all intents and purposes as any such
officer, director or employee might or could do in person;
RESOLVED, that the proper officers of the Company are hereby
authorized and directed to arrange with the New York Stock Exchange and
the Philadelphia Stock Exchange for the listing of the additional
shares of the Common Stock of the Company to be issued in connection
with the Plan; and
RESOLVED, that the proper officers of the Company, with the
advice of counsel, are hereby authorized to take any action and to
execute and deliver any letters, documents, agreements or other
instruments as they deem necessary, appropriate or desirable to carry
out the purposes and intents of this Special Resolution.
IN WITNESS WHEREOF, I have hereunto subscribed my signature and affixed
the seal of the Corporation this 25th day of October, 2001.
By: /s/ Nancy V. Van Allen
--------------------------
Nancy V. Van Allen
Senior Assistant Secretary
[Corporate Seal]
16
EX-24.B
5
y54157ex24-b.txt
POWER OF ATTORNEY
EXHIBIT 24(b)
POWER OF ATTORNEY
Each of the undersigned does hereby appoint Celia A. Colbert and
Kenneth C. Frazier, and each of them severally, to be his or her true and lawful
attorney or attorneys to execute on behalf of the undersigned (whether on behalf
of Merck & Co., Inc., or as an officer or director thereof, or by attesting the
seal of the Company, or otherwise) a Registration Statement in connection with
the registration under the Securities Act of 1933, as amended, of shares of
Common Stock of Merck & Co., Inc. which may be purchased under the 2001
Non-Employee Directors Stock Option Plan (the "Plan") covered by this
Registration Statement, including amendments thereto and all other documents in
connection therewith.
IN WITNESS WHEREOF, this instrument has been duly executed as of the
23rd day of October, 2001.
MERCK & CO., INC.
By: /s/ Raymond V. Gilmartin
---------------------------------
Raymond V. Gilmartin
Chairman of the Board, President
& Chief Executive Officer
/s/ Judy C. Lewent
---------------------------------
Judy C. Lewent
Executive Vice President & Chief
Financial Officer
(Principal Financial Officer)
/s/ Richard C. Henriques, Jr.
----------------------------------
Richard C. Henriques, Jr.
Vice President, Controller
(Principal Accounting Officer)
17
DIRECTORS
/s/ Lawrence A. Bossidy /s/ Heidi G. Miller
------------------------------ -------------------------
Lawrence A. Bossidy Heidi G. Miller
/s/ William G. Bowen /s/ Edward M. Scolnick
------------------------------ -------------------------
William G. Bowen Edward M. Scolnick
/s/ Johnnetta B. Cole /s/ Thomas E. Shenk
------------------------------ -------------------------
Johnnetta B. Cole Thomas E. Shenk
/s/ Niall FitzGerald /s/ Anne M. Tatlock
------------------------------ -------------------------
Niall FitzGerald Anne M. Tatlock
/s/ William B. Harrison, Jr.
------------------------------ -------------------------
William B. Harrison, Jr. Samuel O. Thier
/s/ William N. Kelley
------------------------------
William N. Kelley
18