EX-25.4 13 g03753exv25w4.htm EX-25.4 Ex-25.4
 

EXHIBIT 25.4
 
 
FORM T-1
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE
CHECK IF AN APPLICATION TO DETERMINE
ELIGIBILITY OF A TRUSTEE PURSUANT TO
SECTION 305(b)(2) o
 
THE BANK OF NEW YORK TRUST COMPANY, N.A.
(Exact name of trustee as specified in its charter)
     
 
  95-3571558
(State of incorporation
  (I.R.S. employer
if not a U.S. national bank)
  identification no.)
 
   
700 South Flower Street
   
Suite 500
   
Los Angeles, California
  90017
(Address of principal executive offices)
  (Zip code)
 
REYNOLDS AMERICAN INC.
(Exact name of obligor as specified in its charter)
     
North Carolina
  20-0546644
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
401 North Main Street
   
Winston-Salem, North Carolina
  27101
(Address of principal executive offices)
  (Zip code)

 


 

Conwood Company, LLC
(Exact name of obligor as specified in its charter)
     
Delaware
  62-1691028
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
813 Ridge Lake Boulevard, Suite 100
   
Memphis, Tennessee
  38119
(Address of principal executive offices)
  (Zip code)
Conwood Holdings, Inc.
(Exact name of obligor as specified in its charter)
     
Delaware
  20-4771396
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
401 North Main Street
   
Winston-Salem, North Carolina
  27101
(Address of principal executive offices)
  (Zip code)
Conwood Sales Co., LLC
(Exact name of obligor as specified in its charter)
     
Delaware
  62-1691095
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
813 Ridge Lake Boulevard, Suite 100
   
Memphis, Tennessee
  38119
(Address of principal executive offices)
  (Zip code)

- 2 -


 

FHS, Inc.
(Exact name of obligor as specified in its charter)
     
Delaware
  51-0380116
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
1007 North Orange Street, Suite 1402
   
Wilmington, Delaware
  19801
(Address of principal executive offices)
  (Zip code)
GMB, Inc.
(Exact name of obligor as specified in its charter)
     
North Carolina
  56-1972826
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
Jefferson Square, Suite 10
   
153 Jefferson Church Road
   
King, North Carolina
  27021
(Address of principal executive offices)
  (Zip code)
Lane, Limited
(Exact name of obligor as specified in its charter)
     
New York
  13-2855575
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
2280 Mountain Industrial Boulevard
   
Tucker, Georgia
  30084
(Address of principal executive offices)
  (Zip code)

- 3 -


 

RJR Acquisition Corp.
(Exact name of obligor as specified in its charter)
     
Delaware
  13-3490602
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
1007 North Orange Street, Suite 1702
   
Wilmington, Delaware
  19801
(Address of principal executive offices)
  (Zip code)
RJR Packaging, LLC
(Exact name of obligor as specified in its charter)
     
Delaware
  55-0831844
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
401 North Main Street
   
Winston-Salem, North Carolina
  27101
(Address of principal executive offices)
  (Zip code)
R. J. Reynolds Global Products, Inc.
(Exact name of obligor as specified in its charter)
     
Delaware
  04-3625474
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
401 North Main Street
   
Winston-Salem, North Carolina
  27101
(Address of principal executive offices)
  (Zip code)

- 4 -


 

R.J. Reynolds Tobacco Co.
(Exact name of obligor as specified in its charter)
     
Delaware
  66-0285918
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
401 North Main Street
   
Winston-Salem, North Carolina
  27101
(Address of principal executive offices)
  (Zip code)
R. J. Reynolds Tobacco Company
(Exact name of obligor as specified in its charter)
     
North Carolina
  73-1695305
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
401 North Main Street
   
Winston, Salem, North Carolina
  27101
(Address of principal executive offices)
  (Zip code)
R. J. Reynolds Tobacco Holdings, Inc.
(Exact name of obligor as specified in its charter)
     
Delaware
  56-0959247
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
401 North Main Street
   
Winston-Salem, North Carolina
  27101
(Address of principal executive offices)
  (Zip code)

- 5 -


 

Rosswil LLC
(Exact name of obligor as specified in its charter)
     
Delaware
  36-4348321
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
71 South Wacker Street
   
Chicago, Illinois
  60606
(Address of principal executive offices)
  (Zip code)
Santa Fe Natural Tobacco Company, Inc.
(Exact name of obligor as specified in its charter)
     
New Mexico
  85-0394268
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
1 Plaza La Prensa
   
Santa Fe, New Mexico
  87507
(Address of principal executive offices)
  (Zip code)
Scott Tobacco LLC
(Exact name of obligor as specified in its charter)
     
Delaware
  61-1358657
(State or other jurisdiction of
  (I.R.S. employer
incorporation or organization)
  identification no.)
 
   
939 Adams Street
   
Bowling Green, Kentucky
  42101
(Address of principal executive offices)
  (Zip code)
 
7.250% Senior Secured Notes due 2012
(Title of the indenture securities)
 
 

- 6 -


 

1.   General information. Furnish the following information as to the trustee:
  (a)   Name and address of each examining or supervising authority to which it is subject.
     
Name   Address
Comptroller of the Currency United States Department of the Treasury
  Washington, D.C. 20219
 
   
Federal Reserve Bank
  San Francisco, California 94105
 
   
Federal Deposit Insurance Corporation
  Washington, D.C. 20429
  (b)   Whether it is authorized to exercise corporate trust powers.
    Yes.
2.   Affiliations with Obligor.
 
    If the obligor is an affiliate of the trustee, describe each such affiliation.
 
    None.
 
16.   List of Exhibits.
 
    Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939 (the “Act”) and 17 C.F.R. 229.10(d).
  1.   A copy of the articles of association of The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948).
 
  2.   A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).
 
  3.   A copy of the authorization of the trustee to exercise corporate trust powers. (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-121948).
 
  4.   A copy of the existing by-laws of the trustee. (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-121948).

- 7 -


 

  6.   The consent of the trustee required by Section 321(b) of the Act. (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-121948).
 
  7.   A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.

- 8 -


 

SIGNATURE
     Pursuant to the requirements of the Act, the trustee, The Bank of New York Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in The City of Jacksonville, and State of Florida, on the 18th day of October, 2006.
             
    THE BANK OF NEW YORK TRUST COMPANY, N.A.
 
           
 
  By:   /s/ CRAIG A. KAYE    
 
           
 
  Name:   CRAIG A. KAYE    
 
  Title:   ASSISTANT VICE PRESIDENT    

- 9 -


 

EXHIBIT 7
Consolidated Report of Condition of
THE BANK OF NEW YORK TRUST COMPANY, N.A.
of 700 South Flower Street, Suite 200, Los Angeles, CA 90017
     At the close of business June 30, 2006, published in accordance with Federal regulatory authority instructions.
         
    Dollar Amounts  
    in Thousands  
ASSETS
       
 
       
Cash and balances due from depository institutions:
       
Noninterest-bearing balances and currency and coin
    3,885  
Interest-bearing balances
    0  
Securities:
       
Held-to-maturity securities
    63  
Available-for-sale securities
    64,252  
Federal funds sold and securities purchased under agreements to resell:
       
Federal funds sold
    49,300  
Securities purchased under agreements to resell
    115,000  
Loans and lease financing receivables:
       
Loans and leases held for sale
    0  
Loans and leases, net of unearned income
    0  
LESS: Allowance for loan and lease losses
    0  
Loans and leases, net of unearned income and allowance
    0  
Trading assets
    0  
Premises and fixed assets (including capitalized leases)
    3,897  
Other real estate owned
    0  
Investments in unconsolidated subsidiaries and associated companies
    0  
Not applicable
       
Intangible assets:
       
Goodwill
    267,487  
Other Intangible Assets
    15,747  
Other assets
    39,669  
 
     
Total assets
  $ 559,300  
 
     

 


 

         
    Dollar Amounts  
    in Thousands  
LIABILITIES
       
 
       
Deposits:
       
In domestic offices
    2,420  
Noninterest-bearing
    2,420  
Interest-bearing
    0  
Not applicable
       
Federal funds purchased and securities sold under agreements to repurchase:
       
Federal funds purchased
    0  
Securities sold under agreements to repurchase
    0  
Trading liabilities
    0  
Other borrowed money:
       
(includes mortgage indebtedness and obligations under capitalized leases)
    58,000  
Not applicable
       
Not applicable
       
Subordinated notes and debentures
    0  
Other liabilities
    79,825  
Total liabilities
    140,245  
 
     
Minority interest in consolidated subsidiaries
    0  
 
       
EQUITY CAPITAL
       
 
       
Perpetual preferred stock and related surplus
    0  
Common stock
    1,000  
Surplus (exclude all surplus related to preferred stock)
    321,520  
Retained earnings
    96,770  
Accumulated other comprehensive income
    -235  
Other equity capital components
    0  
 
     
Total equity capital
    419,055  
 
     
Total liabilities, minority interest, and equity capital (sum of items 21, 22, and 28)
    559,300  
 
     
     I, William J. Winkelmann, Vice President of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.
     William J. Winkelmann )           Vice President
     We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.
                 
 
  Michael K. Klugman, President     )      
 
  Michael F. McFadden, MD     )     Directors (Trustees)
 
  Frank P. Sulzberger, Vice President     )