S-8 1 d102924ds8.htm S-8 S-8

As filed with the Securities and Exchange Commission on December 16, 2015.

Registration No. 333-            

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

PAR PACIFIC HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   84-1060803

(State or Other Jurisdiction

of Incorporation or Organization)

 

(I.R.S. Employer

Identification No.)

One Memorial City Plaza

800 Gessner Road, Suite 875

Houston, Texas 77024

(Address of Principal Executive Offices) (Zip Code)

 

 

PAR PACIFIC HOLDINGS, INC.

2012 LONG TERM INCENTIVE PLAN

(Full Title of the Plan)

 

 

 

Name, Address and Telephone

Number of Agent for Service:

  Copy of Communications to:

J. Matthew Vaughn

Senior Vice President and General Counsel

Par Pacific Holdings, Inc.

One Memorial City Plaza

800 Gessner Road, Suite 875

Houston, Texas 77024

(281) 899-4800

 

E. James Cowen

Porter Hedges LLP

100 Main Street, 36th Floor

Houston, Texas 77002-6336

(713) 226-6000

 

 

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 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   ¨

 

 

CALCULATION OF REGISTRATION FEE

 

 

Title of Securities to be Registered (1)  

Amount

to be

Registered(1)

 

Proposed

Maximum

Offering Price

per Share(2)

 

Proposed

Maximum
Aggregate

Offering Price(2)

 

Amount of

Registration Fee

Common Stock, par value $.01 per share

  2,400,000   $23.14   $55,536,000   $5,592.48

 

 

(1) Pursuant to Rule 416(a), also registered hereunder is an indeterminate number of shares of common stock issuable as a result of the anti-dilution provisions of the Par Pacific Holdings, Inc. 2012 Long Term Incentive Plan (the “Plan”).
(2) Pursuant to Rule 457(c), the registration fee is calculated on the basis of the average of the high and low sale prices for the common stock on the NYSE MKT on December 14, 2015, $23.14. Pursuant to General Instruction E to Form S-8, the registration fee is calculated only with respect to additional securities registered under the Plan.

 

 

 


PART I

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

This registration statement registers an additional 2,400,000 shares of the common stock of Par Pacific Holdings, Inc. (“Registrant”) related to the Par Pacific Holdings, Inc. 2012 Long Term Incentive Plan, which are the same class as other securities for which a registration statement on Form S-8, File No. 333-185612 (the “Prior Registration Statement”), has been previously filed. Pursuant to General Instruction E of Form S-8, the contents of the Prior Registration Statement are hereby incorporated by reference.

Item 8. Exhibits.

 

Exhibit

No.

 

Description

    4.1   Par Pacific Holdings, Inc. 2012 Long Term Incentive Plan. Incorporated by reference to Exhibit 4.1 to the Registrant’s Registration Statement on Form S-8 filed on December 21, 2012.
  *4.2   Amendment to Par Pacific Holdings, Inc. 2012 Long Term Incentive Plan.
  *5.1   Opinion of Porter Hedges LLP with respect to the legality of the securities.
*23.1   Consent of Deloitte & Touche LLP.
*23.2   Consent of EKS&H LLLP.
*23.3   Consent of Ernst & Young LLP.
*23.4   Consent of Netherland, Sewell & Associates, Inc.
*23.5   Consent of Porter Hedges LLP (included in Exhibit 5.1).
*24.1   Power of Attorney (included on signature page of this registration statement).

 

* Filed herewith.


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 Houston, State of Texas, on this 16th day of December, 2015.

 

PAR PACIFIC HOLDINGS, INC.
By:  

/s/ William Pate

  William Pate
  President and Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints William Pate and Christopher Micklas, and each of them, either of whom may act without joinder of the other, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any or all pre- and post-effective amendments and supplements to this registration statement, and to file the same, or cause to be filed the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto such attorneys-in-fact and agents, and each of them, 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 to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, and each of them, or the substitute or substitutes of either of them, may lawfully do or cause to be done by virtue hereof.

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.

 

Signature

  

Title

 

Date

/s/ William Pate

   Director, Chief Executive Officer and President   December 16, 2015
William Pate    (Principal Executive Officer)  

/s/ Christopher Micklas

   Chief Financial Officer   December 16, 2015
Christopher Micklas    (Principal Financial Officer)  

/s/ Kelly Rosser

   Vice President and Chief Accounting Officer   December 16, 2015
Kelly Rosser    (Principal Accounting Officer)  

/s/ Melvyn N. Klein

   Chairman of the Board of Directors   December 16, 2015
Melvyn N. Klein     

/s/ Robert S. Silberman

   Vice Chairman of the Board   December 16, 2015
Robert S. Silberman     

/s/ Curt Anastasio

   Director   December 16, 2015
Curt Anastasio     

/s/ Timothy Clossey

   Director   December 16, 2015
Timothy Clossey     

/s/ L. Melvin Cooper

   Director   December 16, 2015
L. Melvin Cooper     

/s/ Walter A. Dods, Jr.

   Director   December 16, 2015
Walter A. Dods, Jr.     


Signature

  

Title

 

Date

/s/ Joseph Israel

   Director   December 16, 2015
Joseph Israel     

/s/ William Monteleone

   Director   December 16, 2015
William Monteleone