20140728gphcforms8


As filed with the Securities and Exchange Commission on July 28, 2014

Registration No. 333-

 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
 
___________

FORM S-8

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

 
GRAPHIC PACKAGING HOLDING COMPANY
(Exact name of registrant as specified in its charter)
 
 
 
 
Delaware
 
26-0405422
(State or other jurisdiction of
incorporation or organization)
 
(IRS Employer
Identification No.)
 
 
 
1500 Riveredge Parkway, Suite 100
Atlanta, Georgia
(Address of Principal Executive Offices)
 
30328
(Zip Code)

Graphic Packaging Holding Company 2014 Omnibus Stock and Incentive Compensation Plan
(Full title of the plan)

 
Lauren S. Tashma, Esq.
Senior Vice President, General Counsel and Secretary
1500 Riveredge Parkway, Suite 100
Atlanta, Georgia 30328
(770) 240-7200
(Name, address and telephone number of agent for service)
With a Copy to: 
John B. Shannon, Esq.
Alston & Bird LLP
1201 West Peachtree Street
Atlanta, Georgia 30309
(404) 881-7000 



 
 
     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 þ
 
Accelerated filer
o 
 
Non-accelerated filer
o 
 
Smaller reporting company o
 
 
 
 
(Do not check if a smaller reporting company)
 
 






 
 

CALCULATION OF REGISTRATION FEE


Title of securities
to be registered

Amount to
be registered (1)
Proposed
maximum
offering price
per share
Proposed
maximum
aggregate
offering price

Amount of
registration fee
Common Stock, par value $0.01 per share (2)
16,000,000
$11.51 (3)
$184,160,000 (3)
$23,719.81 (3)

(1)
Pursuant to Rule 416(a) of the Securities Act of 1933, as amended (the “Securities Act”), also registered hereunder are such additional shares of common stock, par value $0.01 per share, of Graphic Packaging Holding Company (the “Company”) presently indeterminable, as may be necessary to satisfy the antidilution provisions of the Graphic Packaging Holding Company 2014 Omnibus Stock and Incentive Compensation Plan (the “Plan”).

(1)
Each share of the Company’s common stock includes one preferred stock purchase right that, prior to the occurrence of certain events, will not be exercisable or evidenced separately from the common stock.

(2)
Estimated solely for the purpose of determining the registration fee pursuant to Rule 457(h), based on the average of the high and low prices of the Company’s common stock reported on the New York Stock Exchange on July 23, 2014.








 
PART I     INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

(a)    The documents constituting Part I of this registration statement will be sent or given to participants in the Plan as specified by Rule 428(b)(1) under the Securities Act. These documents and the documents incorporated by reference in this registration statement pursuant to Item 3 of Part II of this form, taken together, constitute a prospectus that meets the requirements of Section 10(a) of the Securities Act.

(b)    Upon written or oral request, the Company will provide, without charge, the documents incorporated by reference in Item 3 of Part II of this registration statement. The documents are incorporated by reference in the Section 10(a) prospectus. The Company will also provide, without charge, upon written or oral request, other documents required to be delivered to employees pursuant to Rule 428(b) of the Securities Act. Requests for the above-mentioned information should be directed to Lauren S. Tashma, Senior Vice President, General Counsel and Secretary, at the address and telephone number on the cover of this registration statement.

PART II    INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference.

The following documents, filed by the Company with the Securities and Exchange Commission (the “Commission”) pursuant to the Securities Exchange Act of 1934, as amended (the “Exchange Act”), are incorporated herein by reference and deemed to be a part hereof:

the Company’s Annual Report on Form 10-K for the year ended December 31, 2013, including portions of our proxy statement for the 2014 annual meeting of stockholders to the extent specifically incorporated by reference therein;
all reports filed by the Company pursuant to Section 13(a) or 15(d) of the Exchange Act, since December 31, 2013;
the description of the Company’s common stock set forth in our Registration Statement on Form 8-A filed pursuant to Section 12 of the Exchange Act on March 10, 2008 and any amendment or report filed for the purpose of updating that description; and
All other documents filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act prior to the filing of a post-effective amendment to this registration statement that indicates that all securities offered have been sold or that deregisters all securities that remain unsold.
Any statement contained in a document incorporated or deemed incorporated herein by reference shall be deemed to be modified or superseded for the purpose of this registration statement to the extent that a statement contained herein or in any subsequently filed document which also is, or is deemed to be, incorporated herein by reference modifies or supersedes such statement. Any such 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.

Item 5. Interests of Named Experts and Counsel.

Not applicable.

Item 6. Indemnification of Directors and Officers.

Section 145 of the Delaware General Corporation Law, or the DGCL, provides that a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed





action, suit or proceeding whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Section 145 further provides that a corporation similarly may indemnify any such person serving in any such capacity who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorney’s fees) actually and reasonably incurred in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Delaware Court of Chancery or such other court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all of the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Delaware Court of Chancery or such other court shall deem proper.

The Company’s Restated Certificate of Incorporation provides for the indemnification of directors, officers and employees to the fullest extent permitted by the DGCL. In addition, as permitted by the DGCL, the certificate of incorporation provides that the Company’s directors shall have no personal liability to the Company or its stockholders for monetary damages for breach of fiduciary duty as a director, except (1) for any breach of the director’s duty of loyalty to the Company or its stockholders, (2) for acts or omissions not in good faith or which involve intentional misconduct or knowing violation of law, (3) under Section 174 of the DGCL or (4) for any transaction from which a director derived an improper personal benefit.

The Company’s By-Laws provide for the indemnification of all current and former directors and all current or former officers to the fullest extent permitted by the DGCL, except that the Company is not obligated to indemnify a director, officer or employee in respect of any proceeding (or part thereof) instituted by such person, unless such proceeding (or part thereof) has been authorized by the Company’s board of directors.

Item 7. Exemption from Registration Claimed.

Not applicable.

Item 8. Exhibits.

See the Exhibit Index, which is incorporated herein by reference.

Item 9. Undertakings.

(a)    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. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total





dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement.

(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 (a)(1)(i) and (a)(1)(ii) of this section do not apply if the registration statement is on Form S-8, and 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.

(b)    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.

(c)    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 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.

(Signatures on the following page)







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 registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Atlanta, state of Georgia, on this 28th day of July, 2014.

 
 
 
 
 
 
GRAPHIC PACKAGING HOLDING COMPANY
 
 
 
By:  
/s/ Lauren S. Tashma
 
 
 
Lauren S. Tashma
 
 
 
Senior Vice President, General Counsel and Secretary 
 
 
POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints David W. Scheible, Daniel J. Blount and Lauren S. Tashma, and each of them acting alone, his or her true and lawful attorneys-in-fact and agents, each with full power of substitution and reconstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments, including post-effective amendments, to this Registration Statement, including any additional registration statement relating to the registration of additional securities for an offering pursuant to Rule 462(b) under the Securities Act, and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that each of said attorneys-in-fact and agents or any of them, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
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 dated indicated.







 
 
 
 
 
Signature
 
Title
 
Date
 
 
 
 
 
/s/ David W. Scheible
 
David W. Scheible
 
Chairman of the Board, President and Chief Executive Officer
(Principal Executive Officer)
 
July 28, 2014
 
 
 
 
 
/s/ Daniel J. Blount
 
Daniel J. Blount
 
Senior Vice President and Chief Financial Officer (Principal Financial Officer)
 
July 28, 2014
 
 
 
 
 
/s/ Deborah R. Frank
Deborah R. Frank
 
Vice President and Chief Accounting Officer (Principal Accounting Officer)
 
July 28, 2014
 
 
 
 
 
/s/ G. Andrea Botta
 
G. Andrea Botta
 
Director 
 
July 25, 2014
 
 
 
 
 
/s/ David D. Campbell
 
David D. Campbell
 
Director 
 
July 25,2014
 
 
 
 
 
/s/Jeffrey H. Coors
Jeffrey H. Coors
 
Director
 
July 25, 2014
 
 
 
 
 
/s/ Robert A. Hagemann
 
Robert A. Hagemann
 
Director 
 
July 25, 2014
 
 
 
 
 
/s/ Harold R. Logan, Jr.
 
Harold R. Logan, Jr.
 
Director 
 
July 25, 2014
 
 
 
 
 
/s/ Michael G. MacDougall
 
Michael G. MacDougall
 
Director 
 
July 25, 2014
 
 
 
 
 
/s/ Philip R. Martens
 
Philip R. Martens
 
Director 
 
July 25, 2014
 
 
 
 
 
                                 
 
David A. Perdue
 
Director 
 
 
 
 
 
 
 
/s/ Lynn A. Wentworth
Lynn A. Wentworth
 
Director 
 
July 25, 2014
 
 
 
 
 







EXHIBIT INDEX
TO
REGISTRATION STATEMENT ON FORM S-8


Exhibit Number
Description
4.1
Restated Certificate of Incorporation of the Company; filed as Exhibit 3.1 to the Company’s Current Report on Form 8-K filed on March 10, 2008 and incorporated herein by reference
4.2
By-Laws of the Company; filed as Exhibit 3.1 to the Company’s Current Report on Form 8-K filed on November 25, 2013 and incorporated herein by reference
4.3
Graphic Packaging Holding Company Certificate of Designation, Preferences and Rights of Series A Junior Participating Preferred Stock; filed as Exhibit 3.3 to the Company’s Current Report on Form 8-K filed on March 10, 2008 and incorporated herein by reference
4.4
Graphic Packaging Holding Company 2014 Omnibus Stock and Incentive Compensation Plan; filed as Appendix A to the Company’s Definitive Proxy Statement on Schedule 14A filed on April 10, 2014 and incorporated herein by reference
5.1
Opinion of Alston & Bird LLP
23.1
Consent of Alston & Bird LLP (included in Exhibit 5.1)
23.2
Consent of Independent Registered Public Accounting Firm
24.1
Power of Attorney (included on signature page)