S-8 POS 1 l94909asv8pos.htm HAWK CORPORATION S-8 POS Hawk Corporation S-8 POS
Table of Contents

As filed with the Securities & Exchange
Commission on June 21, 2002
Registration No. 333-68583

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

HAWK CORPORATION
(Exact name of registrant as specified in its charter)

     
Delaware
(State of incorporation)
  34-1608156
(I.R.S. Employer Identification No.)
     
200 Public Square, Suite 30-5000, Cleveland, Ohio
(Address of Principal Executive Offices)
  44114
(Zip Code)

Hawk Motors, Inc. Employees’ 401(k) Plan
(formerly Hutchinson Products Corporation Employees’ 401(k) Plan)
Quarter Master Industries, Inc. Profit Sharing Plan and Trust

(Full Title of the Plans)

     
Ronald E. Weinberg   Copy to:
Chairman of the Board and
Chief Executive Officer
Hawk Corporation
200 Public Square, Suite 30-5000
Cleveland, Ohio 44114
216/861-3553
  Marc C. Krantz, Esq.
Kohrman Jackson & Krantz P.L.L.
One Cleveland Center, 20th Floor
Cleveland, Ohio 44114
216/696-8700
(Name, address, telephone number, including area code of agent for service)

 


PART II
EXPLANATORY NOTE
SIGNATURES
EXHIBIT INDEX


Table of Contents

PART II

EXPLANATORY NOTE

     This Post-Effective Amendment to Form S-8 is submitted to update the name of the Hawk Motors, Inc. Employees’ 401(k) Plan (formerly Hutchinson Products Corporation Employees’ 401(k) Plan) as more fully described on Form S-8 filed December 9, 1998 (the “Registration Statement”) and to add Quarter Master Industries, Inc. Profit Sharing Plan and Trust to the Registration Statement.

Item 8. Exhibits.

  4.1   Second Amended and Restated Certificate of Incorporation of the Company*
 
  4.2   Amended and Restated Bylaws of the Company*
 
  23.1   Consent of Ernst & Young LLP*
 
  24.1   Reference is made to the Signatures section of this Post-Effective Amendment No. 1 to the Registration Statement for the Power of Attorney contained therein
 
* Previously filed or incorporated by reference on the Registration Statement on Form S-8 as filed by the Registrant with the Securities and Exchange Commission on December 9, 1998.

 


Table of Contents

SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, the Company 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 Cleveland, State of Ohio, on June 21, 2002.

   
  HAWK CORPORATION
 
  By: Ronald E. Weinberg*

Ronald E. Weinberg Chairman and
Chief Executive Officer

     Know All Men By These Presents, that Jeffrey H. Berlin and Jack Kemp whose signatures appear below hereby constitute and appoint Ronald Weinberg, and Byron S. Krantz their true and lawful attorneys-in-fact, each acting alone, with full powers of substitution and resubstitution, for them and in their name, place and stead, in any and all capacities, to sign any or all amendments, including any post-effective amendments, to this registration statement, and to file the same, with exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that said attorneys-in-fact or their substitutes, each acting alone, may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the date indicated.

         
Name   Title   Date
         
Ronald E. Weinberg*
Ronald E. Weinberg
  Chairman of the Board, Chief Executive Officer and Director (principal executive officer)   June 21, 2002
         
Norman C. Harbert*
Norman C. Harbert
  Senior Chairman of the Board, Founder and Director   June 21, 2002
         
/s/ Jeffrey H. Berlin
Jeffrey H. Berlin
  President, Chief Operating Officer and Director   June 21, 2002
         
Thomas A. Gilbride*
Thomas A. Gilbride
  Vice President-Finance and Treasurer (principal financial and accounting officer)   June 21, 2002
         
/s/ Byron S. Krantz
Byron S. Krantz
  Secretary and Director   June 21, 2002
         
Paul R. Bishop*
Paul R. Bishop
  Director   June 21, 2002
         
/s/ Jack Kemp
Jack Kemp
  Director   June 21, 2002

 


Table of Contents

         
   
         
Dan T. Moore, III*
Dan T. Moore, III
  Director   June 21, 2002
         
William J. O’Neill, Jr.*
William J. O’Neill, Jr.
  Director   June 21, 2002
         
*By: /s/ Byron S. Krantz
Byron S. Krantz Attorney-in-fact
      June 21, 2002


Table of Contents

EXHIBIT INDEX

  4.1   Second Amended and Restated Certificate of Incorporation of the Company*
 
  4.2   Amended and Restated Bylaws of the Company*
 
  23.1   Consent of Ernst & Young LLP*
 
  24.1   Reference is made to the Signatures section of this Post-Effective Amendment No. 1 to the Registration Statement for the Power of Attorney contained therein
 
* Previously filed or incorporated by reference on the Registration Statement on Form S-8 as filed by the Registrant with the Securities and Exchange Commission on December 9, 1998.