-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Ta6zMhmRLQJxQiINTNNhsjFw9NokazS3aeT76E62+SAeJIFLiI64DguAfpt5EXoa wsAxOVxOT6hwj/KWfe9tcg== 0000950144-08-009473.txt : 20081222 0000950144-08-009473.hdr.sgml : 20081222 20081222124330 ACCESSION NUMBER: 0000950144-08-009473 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20081222 DATE AS OF CHANGE: 20081222 EFFECTIVENESS DATE: 20081222 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PIEDMONT NATURAL GAS CO INC CENTRAL INDEX KEY: 0000078460 STANDARD INDUSTRIAL CLASSIFICATION: NATURAL GAS DISTRIBUTION [4924] IRS NUMBER: 560556998 STATE OF INCORPORATION: NC FISCAL YEAR END: 1031 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-76138 FILM NUMBER: 081263171 BUSINESS ADDRESS: STREET 1: 4720 PIEDMONT ROW DR CITY: CHARLOTTE STATE: NC ZIP: 28210 BUSINESS PHONE: 7043643120 MAIL ADDRESS: STREET 1: P.O. BOX 33068 CITY: CHARLOTTE STATE: NC ZIP: 28233 S-8 POS 1 g17086a1sv8pos.htm POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8
Table of Contents

As filed with the Securities and Exchange Commission on December 22, 2008
Registration No. 333-76138
 
 
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
Piedmont Natural Gas Company, Inc.
(Exact name of Registrant as specified in its Charter)
     
North Carolina   56-0556998
(State or other Jurisdiction of   (I.R.S. Employer Identification No.)
Incorporation or Organization)    
     
4720 Piedmont Row Drive    
Charlotte, North Carolina   28210
(Address of principal executive offices)   (Zip Code)
 
Piedmont Natural Gas Company, Inc. 401(k) Salary Investment Plan
(Full title of the Plan)
 
Jane Lewis-Raymond
Vice President, General Counsel, Chief Compliance Officer and Corporate Secretary
4720 Piedmont Row Drive
Charlotte, North Carolina 28210

(Name and Address of Agent for Service)
(704) 364-3120
(Telephone Number, Including Area Code, of Agent for Service)
 
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 þ    Accelerated filer o    Non-accelerated filer   o
(Do not check if a smaller reporting company)
  Smaller reporting company o 
 
 

 


TABLE OF CONTENTS

EXPLANATORY NOTE
SIGNATURES


Table of Contents

EXPLANATORY NOTE
     This Post-Effective Amendment No. 1 (the “Post-Effective Amendment”) to Registration Statement on Form S-8, No. 333-76138 (the “Registration Statement”) of Piedmont Natural Gas Company, Inc. (the “Company” or the “Registrant”) is being filed to terminate the effectiveness of the Registration Statement and to deregister all unsold securities (including an indeterminate amount of plan interests and the 10,000 shares of the Registrant’s Common Stock) reserved for issuance and registered for sale through the Piedmont Natural Gas Company, Inc. 401(k) Salary Investment Plan (the “Plan”). The Registrant merged the Plan with and into the Piedmont Natural Gas Company, Inc. 401(k) Payroll Investment Plan and no longer offers its securities through the Plan. 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.

 


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 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 December 19, 2008.
         
  PIEDMONT NATURAL GAS COMPANY, INC.
 
 
  By:   /s/ David J. Dzuricky    
    David J. Dzuricky   
    Senior Vice President and Chief Financial Officer   
 
The Plan. Pursuant to the requirements of the Securities Act of 1933, the trustees (or other persons who administer the employee benefit plan) have 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 December 19, 2008.
         
  Piedmont Natural Gas Company, Inc. 401(k) Salary Investment Plan
 
  By:   /s/ Kevin M. O’Hara    
    Kevin M. O’Hara   
    Senior Vice President — Corporate and
Community Affairs 
 
 
     Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registrant Statement has been signed by the following persons in the capacities and on the dates indicated.
         
Signature   Title   Date
 
/s/ Thomas E. Skains
 
Thomas E. Skains
  Chairman of the Board, President and Chief Executive Officer
(principal executive officer)
  December 19, 2008
 
       
/s/ David J. Dzuricky
 
David J. Dzuricky
  Senior Vice President and Chief Financial Officer
(principal financial officer)
  December 19, 2008
 
       
/s/ Jose M. Simon
 
Jose M. Simon
  Vice President and Controller
(principal accounting officer)
  December 19, 2008
 
       
/s/ Jerry W. Amos
 
Jerry W. Amos
  Director    December 19, 2008

2


Table of Contents

         
Signature   Title   Date
 
/s/ E. James Burton
 
Dr. E. James Burton
  Director    December 19, 2008
 
       
/s/ Malcolm E. Everett III
 
Malcolm E. Everett III
  Director    December 19, 2008
 
       
/s/ John W. Harris
 
John W. Harris
  Director    December 19, 2008
 
       
/s/ Aubrey B. Harwell, Jr.
 
Aubrey B. Harwell, Jr.
  Director    November 18, 2008
 
       
/s/ Frank B. Holding, Jr.
 
Frank B. Holding, Jr.
  Director    December 19, 2008
 
       
/s/ Frankie T. Jones, Sr.
 
Dr. Frankie T. Jones, Sr.
  Director    November 21, 2008
 
       
/s/ Vicki McElreath
 
Vicki McElreath
  Director    December 19, 2008
 
       
/s/ Minor M. Shaw
 
Minor M. Shaw
  Director    November 23, 2008
 
       
/s/ Muriel W. Sheubrooks
 
Muriel W. Sheubrooks
  Director    December 19, 2008
 
       
/s/ David E. Shi
 
Dr. David E. Shi
  Director    December 19, 2008

3

-----END PRIVACY-ENHANCED MESSAGE-----