As filed with the Securities and Exchange Commission on January 20, 2009
Registration No. 333-127649
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
__________________
POST EFFECTIVE AMENDMENT NO. 2
ON FORM S-3
to FORM S-4
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933
__________________
KAMAN CORPORATION
(Exact Name of Registrant as Specified in its Charter)
Connecticut | 5080 | 06-0613548 |
(State or Other Jurisdiction or Incorporation or Organization) | (Primary Standard Industrial Classification Code Number) | (IRS Employer Identification Number) |
________________
1332 Blue Hills Avenue
Bloomfield, CT 06002
(860) 243-7100
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant's Principal Executive Offices)
Candace A. Clark, Esq.
Senior Vice President, Chief Legal Officer and Secretary
Kaman Corporation
1332 Blue Hills Avenue Bloomfield, CT 06002
(860) 243-7100
(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)
__________________
DEREGISTERING OF SHARES
This Post-Effective Amendment No. 2 on Form S-3 to Form S-4 relates to the Registration Statement on Form S-4 (File No. 333-127649) of Kaman Corporation ("Kaman").
Kaman hereby removes from registration all shares of Common Stock covered by the Post-Effective Amendment No. 1 to this Registration Statement, which were not previously sold pursuant to the Registration Statement and related prospectus.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Bloomfield, State of Connecticut, on the 20th day of January, 2009.
KAMAN CORPORATION | ||||||
By: | /s/ Neal J. Keating | |||||
Name: | Neal J. Keating | |||||
Title: | President, Chairman and Chief Executive Officer |
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 dates indicated.
/s/ Neal J. Keating | |
Name: Neal J. Keating | |
Title: President, Chairman and Chief Executive Officer | |
Date: January 20, 2009 | |
/s/ William C. Denninger | |
Name: William C. Denninger | |
Title: Senior Vice President, Chief Financial Officer | |
Date: January 20, 2009 | |
/s/ John Tedone | |
Name: John Tedon | |
Title: Vice President-Finance and Chief Accounting Officer | |
Date: January 20, 2009 | |
_______________________ | |
Name: Robert Alvine | |
Title: Director | |
Date: | |
* /s/ Brian E. Barents | |
Name: Brian E. Barents | |
Title: Director | |
Date: January 20, 2009 | |
* /s/ E. Reeves Callaway III | |
Name: E. Reeves Callaway III | |
Title: Director | |
Date: January 20, 2009 | |
__________________________ | |
Name: Karen Garrison | |
Title: Director | |
Date: | |
* /s/ Edwin A. Huston | |
Name: Edwin A. Huston | |
Title: Director | |
Date: January 20, 2009 |
* /s/ Eileen S. Kraus | |
Name: Eileen S. Kraus | |
Title: Director | |
Date: January 20, 2009 | |
_______________________ | |
Name: Thomas W. Rabaut | |
Title: Director | |
Date: | |
* /s/ Richard J. Swift | |
Name: Richard J. Swift | |
Title: Director | |
Date: January 20, 2009 | |
* | |
By /s/ Candace A. Clark | |
Name: Candace A. Clark | |
Title: Attorney-in-Fact |