posam
 

As filed with the Securities and Exchange Commission on July 20, 2007
Registration No. 333-88448
 
 
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
POST-EFFECTIVE AMENDMENT NO. 1
ON FORM S-1
TO
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
 
CTS CORPORATION
(Exact name of registrant as specified in its charter)
         
Indiana   3670   35-0225010
         
(State or other jurisdiction of
incorporation or organization)
  (Primary Standard Industrial
Classification Code Number)
  (I.R.S. Employer
Identification No.)
 
905 West Boulevard North
Elkhart, Indiana 46514
(574) 293-7511
(Address, including Zip Code and Telephone Number, including area code, of Registrant’s Principal
Executive Offices)
 
Richard G. Cutter, III
Vice President, Secretary
and General Counsel
905 West Boulevard North
Elkhart, Indiana 46514
(574) 293-7511
(Name, Address, including Zip Code and Telephone Number, including Area Code for Agent for Service)
 
If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, check the following box: o
If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o
If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o
If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o
 
 

 


 

Termination of Registration Statement and Deregistration of Securities
     CTS Corporation (the “Company”) previously filed a shelf registration statement on Form S-3 (Registration No. 333-88448) (the “Registration Statement”) with the Securities and Exchange Commission (the “Commission”) on May 16, 2002, which the Commission declared effective on June 5, 2002.
     The Registration Statement registered resales of up to 1,246,697 shares of the Company’s common stock (the “Common Shares”) issuable upon conversion of the Company’s 6.5% Convertible Subordinated Debentures (the “Debentures”). The Company repurchased all of the Debentures. Accordingly, this Post-Effective Amendment No. 1 is being filed in order to deregister the 1,246,697 Common Shares that were previously issuable upon conversion of the Debentures.

Page 2


 

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, CTS Corporation certifies that it has duly caused this Post-Effective Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Elkhart, State of Indiana, on this 19th day of July, 2007.
         
  CTS CORPORATION
 
 
  By   /s/ Richard G. Cutter   
    Richard G. Cutter   
    Vice President, Secretary and General Counsel   
 
     Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement has been signed on July 19, 2007 by the following persons in the capacities indicated.
     
 
   
 
  /s/ Vinod M. Khilnani
 
   
Date: July 19, 2007
  Vinod M. Khilnani
 
  President, Chief Executive Officer and Director
 
  (Principal Executive Officer)
 
   
 
  /s/ Matthew W. Long
 
   
Date: July 19, 2007
  Matthew W. Long
 
  Interim Chief Financial Officer and Treasurer
 
  (Principal Financial Officer)
 
   
 
  /s/ Thomas A. Kroll
 
   
Date: July 19, 2007
  Thomas A. Kroll
 
  Vice President and Controller
 
  (Principal Accounting Officer)
 
   
 
  /s/ Walter S. Catlow
 
   
Date: July 19, 2007
  Walter S. Catlow, Director
 
   
 
  /s/ Lawrence J. Ciancia
 
   
Date: July 19, 2007
  Lawrence J. Ciancia, Director
 
   
 
  /s/ Thomas G. Cody
 
   
Date: July 19, 2007
  Thomas G. Cody, Director
 
   
 
  /s/ Gerald H. Frieling, Jr.
 
   
Date: July 19, 2007
  Gerald H. Frieling, Jr., Director
 
   
 
   
Date: July ___, 2007
  Roger R. Hemminghaus, Director

Page 3


 

     
 
  /s/ Michael A. Henning
 
   
Date: July 19, 2007
  Michael A. Henning, Director
 
   
 
  /s/ Robert A. Profusek
 
   
Date: July 19, 2007
  Robert A. Profusek, Director
 
   
 
  /s/ Donald K. Schwanz
 
   
Date: July 19, 2007
  Donald K. Schwanz, Director
 
   
 
  /s/ Patricia K. Vincent
 
   
Date: July 19, 2007
  Patricia K. Vincent, Director
 
   

Page 4