sv8
Table of Contents

 
 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

Form S-8

REGISTRATION STATEMENT UNDER
the Securities Act of 1933

FULTON FINANCIAL CORPORATION

 
(Exact name of registrant as specified in its charter)
     
Pennsylvania   23-2195389
     
(State or other jurisdiction of
incorporation or organization)
  (I.R.S. Employer Identification Number)

One Penn Square
P.O. Box 4887
Lancaster, PA 17604

 
(Address of Principal Executive Offices)

Options to purchase common stock of Registrant issued by the Registrant pursuant to an
Agreement and Plan of Merger, dated January 11, 2005, between the Registrant and
SVB Financial Services, Inc. (“Somerset”), upon conversion of outstanding options
to purchase common stock of Somerset issued by Somerset under the Somerset 1997 Restated
Incentive Stock Option Plan, 2000 Incentive Stock Option Plan, as amended,

2000 Directors Stock Option Plan and 2003 Directors Stock Option Plan
 
(Full title of the plan)
     
Rufus A. Fulton, Jr.,
  with a copy to:
Chairman and Chief Executive Officer
  Kimberly J. Decker, Esquire
Fulton Financial Corporation
  Barley Snyder LLC
One Penn Square
  126 East King Street
Lancaster, PA 17602-2893
  Lancaster, PA 17602
(Name and address of agent for service)
   
(717) 291-2411
   
(Telephone number, including area code of agent for service)

CALCULATION OF REGISTRATION FEE

                             
 
  Title of     Amount to be     Proposed     Proposed     Amount of  
  Securities to be     Registered(1)(2)     Maximum     Maximum     Registration Fee  
  Registered           Offering Price     Aggregate        
              Per Share(3)     Offering Price(3)        
  Common Stock, Par value $2.50     167,624     $13.00     $2,179,112     $256.48  
 
 
(1) Together with an indeterminate number of additional shares which may be necessary to adjust the number of shares of common stock of Fulton Financial Corporation registered hereby as a result of a stock split, stock dividend or similar adjustment of the outstanding common stock.

(2) Represents the number of shares of common stock of Fulton Financial reserved for issuance as a result of the conversion of options to purchase common stock of SVB Financial Services, Inc. into options to purchase common stock of Fulton Financial pursuant to an Agreement and Plan of Merger, dated as of January 11, 2005, between Fulton Financial and SVB Financial Services, Inc.

(3) Estimated solely for the purpose of calculating the registration fee, which has been calculated pursuant to Rule 457(h) promulgated under the Securities Act of 1933, as amended. The proposed maximum offering price per share is based on the weighted average exercise price for the options, as converted, to purchase shares of common stock.

This Registration Statement shall become automatically effective upon the date of filing in accordance with Section 8(a) of the Securities Act and 17 CFR Section 230.462.

Exhibit Index Begins on Page 11

 
 

 


TABLE OF CONTENTS

Part II
ITEM 3. INCORPORATION OF DOCUMENTS BY REFERENCE
ITEM 4. DESCRIPTION OF SECURITIES
ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL
ITEM 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS
ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED
ITEM 8. EXHIBITS
ITEM 9. UNDERTAKINGS
SIGNATURES
Exhibit Index
Opinion of Barley Snyder LLC re: legality of securities
Consent of KPMG LLP


Table of Contents

Part II

ITEM 3. INCORPORATION OF DOCUMENTS BY REFERENCE.

The following documents filed by the registrant with the Securities and Exchange Commission are incorporated in and made a part of this registration statement by reference as of their respective dates:

          (a) The registrant’s Annual Report filed on Form 10-K for the year ended December 31, 2004.

          (b) All other reports of the registrant filed pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934 since December 31, 2004.

          (c) The description of Fulton Financial common stock contained in Fulton Financial’s registration statement on Form 8-A, dated July 3, 1989, and any amendment or reports filed for purposes of updating such description.

          (d) All documents hereinafter filed by the registrant with the Commission pursuant to Section 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934, prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold, will be deemed to be incorporated by reference and to be a part hereof from the date of filing of such documents.

Any statement contained in this Registration Statement, or in a document incorporated by reference herein, shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein, or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein, 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 because the common stock is registered under Section 12 of the Exchange Act.

ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL.

Not applicable.

ITEM 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS.

     Pennsylvania law provides that a Pennsylvania corporation may indemnify directors, officers, employees and agents of the corporation against liabilities they may incur in such capacities for any action taken or any failure to act, whether or not the corporation would have the power to indemnify the person under any provision of law, unless such action or failure to act is determined by a court to have constituted recklessness or willful misconduct. Pennsylvania law also permits the adoption of a bylaw amendment, approved by shareholders, providing for the

2


Table of Contents

elimination of a director’s liability for monetary damages for any action taken or any failure to take any action unless (1) the director has breached or failed to perform the duties of his office and (2) the breach or failure to perform constitutes self-dealing, willful misconduct or recklessness.

     The bylaws of Fulton Financial provide for (1) indemnification of directors, officers, employees and agents of the registrant and its subsidiaries and (2) the elimination of a director’s liability for monetary damages, to the fullest extent permitted by Pennsylvania law.

     Directors and officers are also insured against certain liabilities for their actions, as such, by an insurance policy obtained by Fulton Financial.

ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED.

Not applicable because no restricted securities will be reoffered or resold pursuant to this Registration Statement.

ITEM 8. EXHIBITS.

The following exhibits are filed with or incorporated by reference into this Registration Statement on Form S-8 (numbering corresponds to Exhibit Table in Item 601 of Regulation S-K):

      See Exhibit Index.

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 of 1933;

          (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, represents a fundamental change in the information set forth in the 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) do not apply if the registration statement is on Form S-3 or Form S-8 and the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the registrant pursuant to Section 13

3


Table of Contents

or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement.

     (2) That, for the purposes of determining any liability under the Securities Act of 1933, 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 of 1933, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) 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 at that time shall be deemed to be the initial bona fide offering thereof.

     (h) Insofar as indemnification for liabilities arising under the Securities Act of 1933 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 Securities and Exchange Commission such indemnification is against public policy as expressed in the 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 a 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 Act and will be governed by the final adjudication of such issue.

4


Table of Contents

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 registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Lancaster, State of Pennsylvania, on June 21, 2005.

         
  FULTON FINANCIAL CORPORATION
 
 
  /s/ Rufus A. Fulton, Jr.    
  Rufus A. Fulton, Jr.   
  Chairman of the Board 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 date indicated.

   Each person whose signature appears below also constitutes and appoints George R. Barr, Jr. and Charles J. Nugent and each of them, his true and lawful attorney-in-fact, as agent with full power of substitution and resubstitution for him and in his name, place and stead, in any and all capacity, to sign any or all amendments to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto such attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully and to all intents and purposes as they might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

         
SIGNATURE   CAPACITY   DATE
/s/ Jeffrey G. Albertson
       
Jeffrey G. Albertson
  Director   June 21, 2005
         
 
       
/s/ Donald M. Bowman, Jr.
       
Donald M. Bowman, Jr.
  Director   June 21, 2005
         
 
       
/s/ Beth Ann L. Chivinski
  Executive Vice President and    
Beth Ann L. Chivinski
  Controller (Principal Accounting    
    Officer)   June 21, 2005
 
       
/s/ Craig A. Dally
       
Craig A. Dally
  Director   June 21, 2005
         
 
       
/s/ Clark S. Frame
       
Clark S. Frame
  Director   June 21, 2005
         
 
       
/s/ Patrick J. Freer
       
Patrick J. Freer
  Director   June 21, 2005
         

5


Table of Contents

         
SIGNATURE   CAPACITY   DATE
/s/ Rufus A. Fulton, Jr.
  Chairman of the Board, Chief    
Rufus A. Fulton, Jr.
  Executive Officer, and Director   June 21, 2005
    (Principal Executive Officer)    
 
       
/s/ Eugene H. Gardner
       
Eugene H. Gardner
  Director   June 21, 2005
         
 
       
  Director   June 21, 2005
George W. Hodges
       
 
       
/s/ Carolyn R. Holleran
       
Carolyn R. Holleran
  Director   June 21, 2005
       
 
       
/s/ Clyde W. Horst
       
Clyde W. Horst
  Director   June 21, 2005
         
 
       
/s/ Thomas W. Hunt
       
Thomas W. Hunt
  Director   June 21, 2005
         
 
       
/s/ Donald W. Lesher, Jr.
       
Donald W. Lesher, Jr.
  Director   June 21, 2005
         
 
       
/s/ Joseph J. Mowad, M.D.
       
Joseph J. Mowad, M.D.
  Director   June 21, 2005
         
 
       
/s/ Charles J. Nugent
  Senior Executive Vice President    
Charles J. Nugent
  and Chief Financial Officer   June 21, 2005
    (Principal Financial Officer)    
 
       
/s/ Abraham S. Opatut
       
Abraham S. Opatut
  Director   June 21, 2005
         
 
       
/s/ Mary Ann Russell
       
Mary Ann Russell
  Director   June 21, 2005
         
 
       
  Director   June 21, 2005
John O. Shirk
       
 
       
/s/ R. Scott Smith, Jr.
  Director, President and Chief    
R. Scott Smith, Jr.
  Operating Officer   June 21, 2005
         
 
       
/s/ Gary A. Stewart
       
Gary A. Stewart
  Director   June 21, 2005
         

6


Table of Contents

Exhibit Index

     
Number   Exhibit
4.1
  Rights Agreement, dated April 27, 1999 by and between Fulton Financial Corporation and Fulton Bank, incorporated by reference to Exhibit 4 of Registrant’s Form 8-K filed May 6, 1999
 
   
5.1
  Opinion of Barley Snyder LLC re: legality of the securities
 
   
23.1
  Consent of Barley Snyder LLC (this Exhibit is part of Exhibit 5)
 
   
23.2
  Consent of KPMG LLP to incorporate by reference its report, dated March 11, 2005
 
   
24.1
  Power of attorney (this Exhibit is part of Signature Page)
 
   
99.1
  SVB Financial Services, Inc. amended and restated 1997 Stock Option Plan, incorporated by reference to the SVB Financial Services, Inc. Registration Statement on Form S-8, registration number 333-66165, filed on October 27, 1998
 
   
99.2
  SVB Financial Services, Inc. 2000 Incentive Stock Option Plan, incorporated by reference to the SVB Financial Services, Inc. Registration Statement on Form S-8, registration number 333-40778, filed on July 3, 2000
 
   
99.3
  SVB Financial Services, Inc. 2000 Directors Stock Option Plan, incorporated by reference to the SVB Financial Services, Inc. Registration Statement on Form S-8, registration number 333-40754, filed on July 3, 2000
 
   
99.4
  SVB Financial Services, Inc. 2003 Directors Stock Option Plan, incorporated by reference to the SVB Financial Services, Inc. Registration Statement on Form S-8, registration number 333-113106, filed on February 26, 2004

7