S-8 1 b69756s8sv8.htm NASHUA CORPORATION sv8
Table of Contents

As filed with the Securities and Exchange Commission on April 28, 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
Nashua Corporation
(Exact Name of Registrant as Specified in Its Charter)
     
Massachusetts   02-0170100
(State or Other Jurisdiction of Incorporation or   (I.R.S. Employer
Organization)   Identification No.)
 
11 Trafalgar Square, Second Floor    
Nashua, New Hampshire   03063
(Address of Principal Executive Offices)   (Zip Code)
2008 Value Creation Incentive Plan
2008 Directors’ Plan

(Full Title of the Plan)
John L. Patenaude, Chief Financial Officer
Nashua Corporation
11 Trafalgar Square, Second Floor
Nashua, New Hampshire 03063

(Name and Address of Agent For Service)
(603) 880-2323
(Telephone Number, Including Area Code, of Agent For Service)
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 the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
             
Large accelerated filer o   Accelerated filer o   Non-accelerated filer o   Smaller reporting company þ
    (Do not check if a smaller reporting company)
CALCULATION OF REGISTRATION FEE
                             
 
              Proposed Maximum     Proposed Maximum        
  Title of Securities     Amount to be     Offering Price Per     Aggregate Offering     Amount of  
  to be Registered     Registered(1)     Share     Price     Registration Fee  
 
Common Stock, $1.00 par value per share
    170,000 shares(2)     $10.00(3)     $1,700,000(3)     $67.00  
 
(1)   In accordance with Rule 416 under the Securities Act of 1933, as amended, this registration statement shall be deemed to cover any additional securities that may from time to time be offered or issued to prevent dilution resulting from stock splits, stock dividends or similar transactions.
 
(2)   Consists of (i) 100,000 shares issuable under the 2008 Value Creation Incentive Plan and (ii) 70,000 shares issuable under the 2008 Directors’ Plan.
 
(3)   Estimated solely for the purpose of calculating the registration fee pursuant to Rules 457(c) and 457(h) of the Securities Act of 1933, as amended, and based upon the average of the high and low prices of the Registrant’s Common Stock as reported on the Nasdaq Global Market on April 24, 2008.
 
 

 


TABLE OF CONTENTS

PART I
Item 1. Plan Information.
Item 2. Registrant Information and Employee Plan Annual Information.
PART II
Item 3. Incorporation of Documents by Reference.
Item 4. Description of Securities.
Item 5. Interests of Named Experts and Counsel.
Item 6. Indemnification of Directors and Officers.
Item 7. Exemption from Registration Claimed.
Item 8. Exhibits.
Item 9. Undertakings.
SIGNATURES
INDEX TO EXHIBITS
EX-5 OPINION OF WILMER CUTLER PICKERING HALE & DORR LLP
EX-23.2 CONSENT OF ERNST & YOUNG LLP, INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM


Table of Contents

PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
Item 1. Plan Information.
     The information required by Item 1 is included in documents sent or given to participants in the plans covered by this registration statement pursuant to Rule 428(b)(1) of the Securities Act of 1933, as amended (the “Securities Act”).
Item 2. Registrant Information and Employee Plan Annual Information.
     The written statement required by Item 2 is included in documents sent or given to participants in the plans covered by this registration statement pursuant to Rule 428(b)(1) of the Securities Act.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. Incorporation of Documents by Reference.
     The registrant is subject to the informational and reporting requirements of Sections 13(a), 14, and 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and in accordance therewith files reports, proxy statements and other information with the Securities and Exchange Commission (the “Commission”). The following documents, which are on file with the Commission, are incorporated in this registration statement by reference:
     (a) The registrant’s latest annual report filed pursuant to Section 13(a) or 15(d) of the Exchange Act or the latest prospectus filed pursuant to Rule 424(b) under the Securities Act that contains audited financial statements for the registrant’s latest fiscal year for which such statements have been filed.
     (b) All other reports filed pursuant to Section 13(a) or 15(d) of the Exchange Act since the end of the fiscal year covered by the document referred to in (a) above.
     (c) The description of the securities contained in the registrant’s registration statement on Form 8-A filed under the Exchange Act, including any amendment or report filed for the purpose of updating such description.
     All documents subsequently filed by the registrant pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in this registration statement and to be part hereof from the date of the filing of such documents. Any statement contained in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for the 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.
Item 4. Description of Securities.
     Not applicable.

-1-


Table of Contents

Item 5. Interests of Named Experts and Counsel.
     None.
Item 6. Indemnification of Directors and Officers.
     Article 6A of the Registrant’s amended Articles of Organization (as amended, the “Articles of Organization”) provides that to the full extent permitted under Massachusetts law no director shall be liable to the Registrant or its stockholders for monetary damages for breach of fiduciary duty as a director. Section 13 of Chapter 156B of the Massachusetts General Laws provides that a corporation may eliminate or limit the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of a director’s duty of loyalty to the Registrant or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 61 or 62 of Chapter 156B of the Massachusetts General Laws, or (iv) for any transaction from which the director derived an improper personal benefit.
     Article 6B of the Articles of Organization provides for indemnification of directors and officers to the full extent permitted under Massachusetts law. Section 67 of Chapter 156B of the Massachusetts General Laws provides that a corporation has the power to indemnify a director, officer, employee or agent of the corporation and certain other persons serving at the request of the corporation and certain other persons serving at the request of the corporation in related capacities against amounts paid and expenses incurred in connection with an action or proceeding to which he is or is threatened to be made a party by reason of such position, if such person shall have acted in good faith and in a manner he reasonably believed to be in the best interests of the corporation, provided that, no indemnification shall be made with respect to any matter as to which such person shall have been adjudged not to be entitled to indemnification under Section 67.
     Article 6B of the Articles of Organization also provides for indemnification of directors and officers of the Registrant against liabilities and expenses in connection with any legal proceedings to which they may be made a party or with which they may become involved or threatened by reason of having been an officer or director of the Registrant or of any other organization at the request of the Registrant. Article 6B generally provides that a director or officer of the Registrant (i) shall be indemnified by the Registrant for all expenses of such legal proceedings unless he has been adjudicated not to have acted in good faith in the reasonable belief that his action was in the best interests of the Registrant, and (ii) shall be indemnified by the Registrant for the expenses and amounts paid in settlement and any appeal from such proceedings. No indemnification will be made to cover costs of settlements if it is determined that the director or officer did not act in good faith in the reasonable belief that his action was in the best interest of the Registrant by (a) the Board of Directors, by (1) a majority vote of a quorum of directors, (2) by a majority vote of a quorum of the outstanding shares of stock of all classes entitled to vote for directors, voting as a single class, which quorum shall consist of stockholders who are not at that time parties to the action, suit or proceeding in question, (b) independent legal counsel (who may, to the extent permitted by law, be regular legal counsel to the corporation), or (c) a court of competent jurisdiction, that such person did not act in good faith in the reasonable belief that his action was in the best interest of the Registrant.
     Article 6B of the Articles of Organization permits the payment by the Registrant of expenses incurred in defending a civil or criminal action in advance of its final disposition, subject to receipt of an undertaking by the indemnified person to repay such payment if it is ultimately determined that such person is not entitled to indemnification under the Articles of Organization. No advance may be made if it is determined that the director or officer did not act in good faith in the reasonable belief that his action

-2-


Table of Contents

was in the best interest of the Registrant by (a) the Board of Directors, by (1) a majority vote of a quorum of directors, (2) by a majority vote of a quorum of the outstanding shares of stock of all classes entitled to vote for directors, voting as a single class, which quorum shall consist of stockholders who are not at that time parties to the action, suit or proceeding in question, (b) independent legal counsel (who may, to the extent permitted by law, be regular legal counsel to the corporation), or (c) a court of competent jurisdiction, that such person did not act in good faith in the reasonable belief that his action was in the best interest of the Registrant.
     The Registrant has directors and officers liability insurance for the benefit of its directors and officers.
Item 7. Exemption from Registration Claimed.
     Not applicable.
Item 8. Exhibits.
     The Exhibit Index immediately preceding the exhibits is incorporated herein by reference.
Item 9. Undertakings.
     1. 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; 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) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to Section 13 or Section 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.

-3-


Table of Contents

     2. 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 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 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 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 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.

-4-


Table of Contents

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 Park Ridge, Illinois, on this 28th day of April, 2008.
         
  NASHUA CORPORATION
 
 
  By:   /s/ Thomas G. Brooker    
    Thomas G. Brooker   
    President and Chief Executive Officer   
 
POWER OF ATTORNEY AND SIGNATURES
     We, the undersigned officers and directors of Nashua Corporation, hereby severally constitute and appoint Thomas G. Brooker and John L. Patenaude and each of them singly, our true and lawful attorneys with full power to them, and each of them singly, to sign for us and in our names in the capacities indicated below, the registration statement on Form S-8 filed herewith and any and all subsequent amendments to said registration statement, and generally to do all such things in our names and on our behalf in our capacities as officers and directors to enable Nashua Corporation to comply with the provisions of the Securities Act of 1933, as amended, and all requirements of the Securities and Exchange Commission, hereby ratifying and confirming our signatures as they may be signed by our said attorneys, or any of them, to said registration statement and any and all amendments thereto.
     Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
         
Signature   Title   Date
 
       
/s/ Thomas G. Brooker
 
Thomas G. Brooker
  President and Chief Executive Officer
(principal executive officer)
  April 28, 2008
 
       
/s/ John L. Patenaude
 
John L. Patenaude
  Vice President-Finance and Chief Financial Officer
(principal financial officer)
  April 28, 2008
 
       
/s/ Margaret M. Callan
 
Margaret M. Callan
  Corporate Controller and Chief Accounting Officer
(principal accounting officer)
  April 28, 2008
 
       
/s/ Andrew B. Albert
 
Andrew B. Albert
  Chairman of the Board    April 28, 2008
 
       
/s/ L. Scott Barnard
 
L. Scott Barnard
  Director    April 28, 2008

-5-


Table of Contents

         
Signature   Title   Date
 
       
/s/ Avrum Gray
 
Avrum Gray
  Director    April 28, 2008
 
       
/s/ Michael T. Leatherman
 
Michael T. Leatherman
  Director    April 28, 2008
 
       
/s/ George R. Mrkonic, Jr.
 
George R. Mrkonic, Jr.
  Director    April 28, 2008
 
       

 
Mark E. Schwarz
  Director    April 28, 2008

-6-


Table of Contents

INDEX TO EXHIBITS
     
Number   Description
 
   
4.1(1)
  Articles of Organization of the Registrant, as amended
 
   
4.2(1)
  Bylaws of the Registrant, as amended
 
   
5
  Opinion of Wilmer Cutler Pickering Hale and Dorr LLP, counsel to the Registrant
 
   
23.1
  Consent of Wilmer Cutler Pickering Hale and Dorr LLP (included in Exhibit 5)
 
   
23.2
  Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm
 
   
24
  Power of Attorney (included on the signature pages of this registration statement)
 
(1)   Previously filed with the Securities and Exchange Commission as an Exhibit to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 28, 2002 and incorporated herein by reference.