S-8 POS

As filed with the Securities and Exchange Commission on June 5, 2015

Registration Nos. 333-157554, 333-126444, 333-111825, 333-111824, 333-111823

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 1 to

Form S-8 Registration Statement No. 333-157554

Form S-8 Registration Statement No. 333-126444

Form S-8 Registration Statement No. 333-111825

Form S-8 Registration Statement No. 333-111824

Form S-8 Registration Statement No. 333-111823

UNDER

THE SECURITIES ACT OF 1933

 

 

 

LOGO

PDC ENERGY, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Nevada   95-2636730

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification Number)

1775 Sherman Street, Suite 3000

Denver, Colorado 80203

(303) 860-5800

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

 

2005 Non-Employee Director Restricted Stock Plan

1999 Incentive Stock Option and Non-Qualified Stock Option Plan

1997 Employee Incentive Stock Option Plan

Tom Carpenter Employment Agreement Stock Option Plan

(Full Title of Plan)

 

 

Daniel W. Amidon, Esq.

Senior Vice President, General Counsel and Secretary

PDC Energy, Inc.

1775 Sherman Street, Suite 3000

Denver, Colorado 80203

(303) 860-5800

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

Copies to:

John A. Elofson, Esq.

Davis Graham & Stubbs LLP

1550 Seventeenth Street, Suite 500

Denver, Colorado 80202

(303) 892-9400

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

 

 

 


EXPLANATORY NOTE

REMOVE SECURITIES FROM REGISTRATION

PDC Energy, Inc., a Nevada corporation formerly known as Petroleum Development Corporation (the “Registrant”), is filing these post effective amendments (the “Post-Effective Amendments”) to the registration statements listed below (the “Registration Statements”) in order to remove from registration any securities registered and unissued under the Registration Statements, of which there are none, and to terminate the Registration Statements as to such shares of common stock. The Registration Statements are being terminated as to such shares of common stock and the shares of common stock are being removed from registration because the equity plans or agreements referenced below have now expired or been terminated and no more shares of common stock will be issued thereunder.

 

Registration
No.

   Date Filed With
the Securities
and Exchange
Commission
  

Name of Equity Plan or Agreement

   Number of
Shares of
Common
Stock
Originally
Registered
 
333-157554    02/26/2009    2005 Non-Employee Director Restricted Stock Plan      60,000   
333-126444    07/07/2005    2005 Non-Employee Director Restricted Stock Plan      40,000   
333-111825    01/09/2004    1999 Incentive Stock Option and Non-Qualified Stock Option Plan      500,000   
333-111824    01/09/2004    1997 Employee Incentive Stock Option Plan      500,000   
333-111823    01/09/2004    Tom Carpenter Employment Agreement Stock Option Plan      20,000   


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 these Post-Effective Amendments to the Registration Statements on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Denver, State of Colorado, on June 5, 2015.

 

PDC ENERGY, INC.
By:  

/s/ Barton R. Brookman

 

Barton R. Brookman

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Barton R. Brookman

   President and Chief Executive Officer   June 5, 2015
Barton R. Brookman    and Director (principal executive officer)  

/s/ Gysle R. Shellum

   Chief Financial Officer   June 5, 2015
Gysle R. Shellum    (principal financial officer)  

/s/ R. Scott Meyers

   Chief Accounting Officer   June 5, 2015
R. Scott Meyers    (principal accounting officer)  

/s/ Jeffrey C. Swoveland

   Chairman of the Board of Directors   June 5, 2015
Jeffrey C. Swoveland     

/s/ Joseph E. Casabona

   Director   June 5, 2015
Joseph E. Casabona     

/s/ Anthony J. Crisafio

   Director   June 5, 2015
Anthony J. Crisafio     

/s/ Larry F. Mazza

   Director   June 5, 2015
Larry F. Mazza     

/s/ David C. Parke

   Director   June 5, 2015
David C. Parke     

/s/ James M. Trimble

   Director   June 5, 2015
James M. Trimble     

/s/ Kimberly Luff Wakim

   Director   June 5, 2015
Kimberly Luff Wakim