Registration No. 333-132234
UNITED STATES
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
MedCath Corporation
(Exact name of Registrant as specified in its Charter)
Delaware | 56-2248952 | |
(State or other Jurisdiction of Incorporation or Organization) | (I.R.S. Employer Identification No.) | |
10720 Sikes Place, Suite 200 Charlotte, North Carolina | 28277 | |
(Address of principal executive offices) | (Zip Code) |
MedCath Corporation 2006 Stock Option and Award Plan
(Full title of the Plan)
James A. Parker
President and Chief Executive Officer
MedCath Corporation
10720 Sikes Place, Suite 200
Charlotte, North Carolina 28277
(Name and Address of Agent for Service)
(704) 815-7700
(Telephone number, Including Area Code, of Agent for Service)
Copy to:
Hal Levinson
Moore & Van Allen PLLC
100 North Tryon Street, Suite 4700
Charlotte, North Carolina 28202-4003
(704) 331-1050
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 | ¨ | Accelerated filer | x | |||
Non-accelerated filer | ¨ (Do not check if a smaller reporting company) | Smaller reporting company | ¨ |
EXPLANATORY NOTE
This Post-Effective Amendment No. 1 (the “Post-Effective Amendment”) to Registration Statement on Form S-8, No. 333-132234 (the “Registration Statement”) of MedCath Corporation (the “Company” or the “Registrant”) is being filed to terminate the effectiveness of the Registration Statement and to deregister 805,444 unsold shares reserved for issuance and registered for sale under the MedCath Corporation 2006 Stock Option and Award Plan (the “Plan”). The Plan has been terminated by the Company’s Board of Directors and all stock options granted thereunder or governed thereby have either been exercised, expired unexercised or cancelled. The Registrant is filing this Post-Effective Amendment in accordance with the undertaking in the Registration Statement to terminate the effectiveness of the Registration Statement and to remove from registration all securities that remain unsold at the termination of the offering through the Plan.
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 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 Charlotte, State of North Carolina, on August 28, 2012.
MEDCATH CORPORATION | ||
By: | /s/ James A. Parker | |
James A. Parker | ||
President and Chief Executive Officer |
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 by the following persons in the capacities indicated on the dates indicated.
Signature | Title | Date | ||
/s/ James A Parker | President, Chief Executive Officer and Director | August 28, 2012 | ||
James A. Parker | (Principal Executive Officer) | |||
/s/ Lora Ramsey | Vice President and Chief Financial Officer | August 28, 2012 | ||
Lora Ramsey | (Principal Financial Officer) | |||
/s/ Woodrin Grossman | Director | August 28, 2012 | ||
Woodrin Grossman | ||||
/s/ John T. Casey | Director | August 28, 2012 | ||
John T. Casey | ||||
/s/ Jacque J. Sokolov | Director | August 28, 2012 | ||
Jacque J. Sokolov, Md | ||||
/s/ Pamela G. Bailey | Director | August 28, 2012 | ||
Pamela G. Bailey | ||||
/s/ Robert S. McCoy, Jr. | Director | August 28, 2012 | ||
Robert S. McCoy, Jr. | ||||
/s/ James A. Deal | Director | August 28, 2012 | ||
James A. Deal |