-----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, RVrZntDzp0gETNtHXPyOL4GQ2Qg/0ahoXJziIVJ17ucYmn1N181dJIDPtjYCZmIZ Xd62vzcoUyTllnVD3/oqqg== 0000950123-10-065279.txt : 20100713 0000950123-10-065279.hdr.sgml : 20100713 20100713172541 ACCESSION NUMBER: 0000950123-10-065279 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20100713 DATE AS OF CHANGE: 20100713 EFFECTIVENESS DATE: 20100713 FILER: COMPANY DATA: COMPANY CONFORMED NAME: APACHE CORP CENTRAL INDEX KEY: 0000006769 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 410747868 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-102330 FILM NUMBER: 10950817 BUSINESS ADDRESS: STREET 1: 2000 POST OAK BLVD STREET 2: STE 100 CITY: HOUSTON STATE: TX ZIP: 77056-4400 BUSINESS PHONE: 7132966000 MAIL ADDRESS: STREET 1: 2000 POST OAK BLVD STREET 2: STE 100 CITY: HOUSTON STATE: TX ZIP: 77056-4400 FORMER COMPANY: FORMER CONFORMED NAME: APACHE OIL CORP DATE OF NAME CHANGE: 19660830 S-8 POS 1 h74338bsv8pos.htm S-8 POS sv8pos
As filed with the Securities and Exchange Commission on July 13, 2010
Registration No. 333 - 102330
 
 
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
 
Apache Corporation
(Exact name of registrant as specified in its charter)
     
Delaware   No. 41-0747868
(State or other jurisdiction of incorporation or organization)   (I.R.S. Employer Identification Number)
2000 Post Oak Boulevard, Suite 100, Houston, Texas 77056-4400
(713) 296-6000
(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)
 
Apache Corporation
Executive Restricted Stock Plan
(Full title of the Plan)
P. Anthony Lannie, Executive Vice President and General Counsel
APACHE CORPORATION
2000 Post Oak Boulevard, Suite 100, Houston, Texas 77056-4400
(713) 296-6000
(Name and address, including zip code, and telephone number, including area code, of agent for service)
 
 

 


 

This amendment is filed by the registrant, Apache Corporation (“Apache”), to remove from registration under this Registration Statement certain shares of Apache Common Stock, par value $0.625 per share (“Apache Common Stock”).
A total of 525,000 shares of Common Stock (as adjusted for the five-percent stock dividend effected by Apache on April 2, 2003, and the two-for-one stock split effected by Apache on January 14, 2004) were initially registered in connection with the Executive Restricted Stock Plan on Form S-8 filed with the Securities and Exchange Commission on January 3, 2003 (File No. 333-102330).
Apache is hereby removing from registration 373,977 shares of Common Stock previously registered in connection with the Executive Restricted Stock Plan.

 


 

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 Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Houston, State of Texas.
         
  APACHE CORPORATION
 
 
Date: July 13, 2010  By:   /s/ G. Steven Farris   
    G. Steven Farris,   
    Chairman of the Board and
Chief Executive Officer 
 
 
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to the Registration Statement has been signed by the following persons in the capacities, which includes a majority of the board of directors, on the dates indicated.
         
Signature   Title   Date
 
       
/s/ G. Steven Farris
 
G. Steven Farris
  Chairman of the Board and
Chief Executive Officer
(Principal Executive Officer)
  July 13, 2010
 
       
/s/ Roger B. Plank
 
Roger B. Plank
  President
(Principal Financial Officer)
  July 13, 2010
 
       
/s/ Rebecca A. Hoyt
 
Rebecca A. Hoyt
  Vice President and
Controller
(Principal Accounting Officer)
  July 13, 2010

 


 

         
Signature   Title   Date
 
       
  *
 
Frederick M. Bohen
  Director      July 13, 2010
 
       
  *
 
Randolph M. Ferlic
  Director     July 13, 2010
 
       
  *
 
Eugene C. Fiedorek
  Director     July 13, 2010
 
       
  *
 
A. D. Frazier, Jr.
  Director     July 13, 2010
 
       
  *
 
Patricia Albjerg Graham
  Director     July 13, 2010
 
       
  *
 
John A. Kocur
  Director     July 13, 2010
 
       
  *
 
George D. Lawrence
  Director     July 13, 2010
 
       
  *
 
F. H. Merelli
  Director     July 13, 2010
 
       
  *
 
Rodman D. Patton
  Director     July 13, 2010
 
       
  *
 
Charles J. Pitman
  Director     July 13, 2010
         
* By:
  /s/ G. Steven Farris    
 
       
 
  G. Steven Farris    
 
  Attorney-in Fact    

 

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