-----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, GAQU0dlv2gk4qWCYD/Nhx2azC+3h11APSU+x9GEAv5wIoBBFg/zM2paYe4LA75FA lOjJcE0HJuRSlJ3QKqoqEg== 0000950124-01-501437.txt : 20010524 0000950124-01-501437.hdr.sgml : 20010524 ACCESSION NUMBER: 0000950124-01-501437 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20010523 EFFECTIVENESS DATE: 20010523 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LEAR CORP /DE/ CENTRAL INDEX KEY: 0000842162 STANDARD INDUSTRIAL CLASSIFICATION: PUBLIC BUILDING AND RELATED FURNITURE [2531] IRS NUMBER: 133386776 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: SEC FILE NUMBER: 333-16413 FILM NUMBER: 1646685 BUSINESS ADDRESS: STREET 1: 21557 TELEGRAPH RD CITY: SOUTHFIELD STATE: MI ZIP: 48034 BUSINESS PHONE: 2484471500 MAIL ADDRESS: STREET 1: 21557 TELEGRAPH CORP CITY: SOUTHFIELD STATE: MI ZIP: 48034 FORMER COMPANY: FORMER CONFORMED NAME: LEAR SEATING CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: LEAR SIEGLER SEATING CORP DATE OF NAME CHANGE: 19900723 S-8 POS 1 k62820s-8pos.htm POST-EFFECTIVE AMENDMENT FORM S-8 s-8pos
TABLE OF CONTENTS

EXPLANATORY NOTE
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
SIGNATURES
EXHIBIT INDEX


Table of Contents

As filed with the Securities and Exchange Commission on May 23, 2001
                                                                                                                      Registration No. 333-16413


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


LEAR CORPORATION
(Exact name of registrant as specified in its charter)
     
Delaware
(State or Other Jurisdiction of
Incorporation or Organization)
13-3386776
(I.R.S. Employer Identification No.)
21557 Telegraph Road
Southfield, Michigan
(Address of Principal Executive Offices)
48086-5008
(Zip Code)

Lear Corporation Long-Term Stock Incentive Plan
(Full Title of the Plan)

Joseph F. McCarthy
Vice President, Secretary and General Counsel
21557 Telegraph Road
Southfield, Michigan 48086-5008
(Name and Address of Agent for Service)

(248) 447-1500
(Telephone Number, Including Area Code, of Agent for Service)



Table of Contents

EXPLANATORY NOTE

      In February 2001, the Board of Directors of Lear Corporation, a Delaware corporation (the “Registrant”), approved the amendment and restatement of the Lear Corporation Long-Term Stock Incentive Plan (the “Plan”). The Registrant’s stockholders subsequently approved the amendment and restatement of the Plan on May 3, 2001. The purpose of the amendment and restatement of the Plan was, among other things, to increase the number of shares of common stock of the Registrant reserved thereunder from 5,500,000 to 8,690,000, as described in the Definitive Proxy Statement filed by the Registrant on March 23, 2001, and hereby incorporated by reference. The text of the Plan is set forth as Appendix B to the Definitive Proxy Statement.

      This Post-Effective Amendment (this “Amendment”) on Form S-8 amends the Registration Statement on Form S-8 filed on November 19, 1996 (file number 333-16413).

 

 

2


Table of Contents

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 8. Exhibits

     
Exhibit
Number Description


4.1
Lear Corporation Long-Term Stock Incentive Plan, as amended and restated as of May 3, 2001 (Incorporated by reference to Appendix B to the Definitive Proxy Statement filed by the Registrant on March 23, 2001).

 

 

3


Table of Contents

SIGNATURES

      Pursuant to the requirements of the Securities Act of 1933, as amended, 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 Amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Southfield, Michigan on the 23rd day of May, 2001.

 
LEAR CORPORATION
 
By: /s/ Robert E. Rossiter
Robert E. Rossiter
President and Chief Executive
Officer

      Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

         
Signature Title Date



 
/s/ Kenneth L. Way*

Kenneth L. Way
Chairman of the Board May 23, 2001
 
/s/ Robert E. Rossiter
Robert E. Rossiter
President and Chief Executive Officer
and Director (Principal Executive Officer)
May 23, 2001
 
/s/ James H. Vandenberghe
James H. Vandenberghe
Vice Chairman May 23, 2001
 
/s/ Donald J. Stebbins
Donald J. Stebbins
Senior Vice President and Chief
Financial Officer (Principal
Financial Officer)
May 23, 2001
 
/s/ David C. Wajsgras
David C. Wajsgras
Vice President and Corporate Controller May 23, 2001
 


David Bing
Director
 
/s/ Larry W. McCurdy*
Larry W. McCurdy
Director May 23, 2001
 


Irma B. Elder
Director
 


Roy E. Parrott
Director
 
/s/ Robert W. Shower*

Robert W. Shower
Director May 23, 2001
 
/s/ David P. Spalding*

David P. Spalding
Director May 23, 2001
 
/s/ James A. Stern*

James A. Stern
Director May 23, 2001

*Signed by James H. Vandenberghe, Attorney-
in-Fact, pursuant to Power of Attorney filed
with this Registration Statement No. 333-
16413.


Table of Contents

EXHIBIT INDEX
     
Exhibit
Number Description


4.1
Lear Corporation Long-Term Stock Incentive Plan, as amended and restated as of May 3, 2001 (Incorporated by reference to Appendix B to the Definitive Proxy Statement filed by the Registrant on March 23, 2001).

 

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