S-8 1 a10540sv8.htm FORM S-8 CKE Restaurants, Inc.
Table of Contents

As Filed With the Securities and Exchange Commission on July 18, 2005

Registration No. 333-          

 
 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington. D.C. 20549

 

FORM S-8

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

 

CKE RESTAURANTS, INC.

(Exact name of registrant as specified in its charter)
     
Delaware   33-0602639
     
(State or other jurisdiction of
incorporation or organization)
  (I.R.S. Employer Identification No.)

6307 Carpinteria Avenue, Suite A, Carpinteria, CA 93013
(Address of Principal Executive Offices) (Zip Code)

 

CKE RESTAURANTS, INC. 2005 OMNIBUS INCENTIVE COMPENSATION PLAN
CKE RESTAURANTS, INC. 1994 EMPLOYEE STOCK PURCHASE PLAN
(Full title of the plans)

 

Andrew F. Puzder
President and Chief Executive Officer
CKE Restaurants, Inc.
6307 Carpinteria Avenue, Suite A, Carpinteria, CA 93013
(Name and address of agent for service)

(805) 745-7500
(Telephone number, including area code, of agent for service)

Copies to:
C. Craig Carlson, Esq.
Stradling Yocca Carlson & Rauth, a Professional Corporation
660 Newport Center Drive, Suite 1600, Newport Beach, California 92660
(949) 725-4000

 


Table of Contents

CALCULATION OF REGISTRATION FEE

                             
 
                    Proposed        
              Proposed Maximum     Maximum Aggregate        
  Title of Securities     Amount To Be     Offering     Offering     Amount of  
  To Be Registered     Registered(1)     Price Per Share(2)     Price(2)     Registration Fee  
 
Common Stock, $.01 par value(3)
    2,500,000 shares     $13.38     $33,345,000     $3,925  
 
Common Stock, $.01 par value(4)
    1,000,500 shares(5)     $13.38     $13,386,690     $1,576  
 
 
                Aggregate Registration Fee     $5,501  
 

(1)     Pursuant to Rule 416(a), also registered hereunder are an indeterminate number of shares which may become issuable under the CKE Restaurants, Inc. 2005 Omnibus Incentive Compensation Plan (the “2005 Plan”) and the CKE Restaurants, Inc. 1994 Employee Stock Purchase Plan, as amended (the “1994 Plan”), by reason of any stock dividend, stock split, recapitalization or any other similar transaction without receipt of consideration which results in an increase in the number of the outstanding shares of Common Stock.

(2)     In accordance with Rule 457(h), the aggregate offering price for shares of Common Stock registered hereby is estimated, solely for purposes of calculating the registration fee, on the basis of the price of securities of the same class, as determined in accordance with Rule 457(c), using the average of the high and low prices reported by the New York Stock Exchange for the Common Stock on July 13, 2005, which was $13.38 per share.

(3)     Shares available for issuance under the 2005 Plan.

(4)     Shares available for issuance under the 1994 Plan.

(5)     Additional shares eligible under the 1994 Plan. An aggregate of 2,907,000 shares of Common Stock available for issuance under the 1994 Plan have previously been registered. Of this aggregate amount, 907,000 shares of Common Stock (adjusted to reflect the Company’s stock split on January 22, 1997 and the Company’s ten percent stock dividends on January 6, 1998 and January 11, 1999) were registered on a Registration Statement on Form S-8 filed on November 3, 1994 (Registration No. 33-56313), and an aggregate of 2,000,000 shares of Common Stock were registered on a Registration Statement on Form S-8 filed on May 2, 2003 (Registration No. 333-104957).

 
 

 


TABLE OF CONTENTS

PART I
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
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
EXHIBIT 5.1
EXHIBIT 23.1


Table of Contents

PART I

     In accordance with Rule 428(b) under the Securities Act of 1933, as amended (the “Securities Act”), the documents containing the information called for by Part I of Form S-8 will be sent or given to individuals who participate in the 2005 Plan or the 1994 Plan, and are not being filed with or included in this Form S-8.

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference.

     The following documents filed or to be filed by CKE Restaurants, Inc. (the “Company”) with the Securities and Exchange Commission (the “Commission”) pursuant to the Securities Exchange Act of 1934, as amended (the “Exchange Act”), are incorporated by reference in this Registration Statement:

  (a)   The Company’s Annual Report on Form 10-K for the fiscal year ended January 31, 2005;
 
  (b)   The Company’s Quarterly Report on Form 10-Q for the quarter ended May 23, 2005;
 
  (c)   The Company’s Current Reports on Form 8-K filed on April 25, 2005, June 1, 2005, June 27, 2005, June 30, 2005 and July 1, 2005;
 
  (d)   The Company’s Definitive Proxy Statement on Schedule 14A filed May 20, 2005; and
 
  (e)   The description of the Company’s Common Stock, par value $.01 per share (the “Common Stock”), contained in the Company’s Registration Statement on Form 8-A12B filed on April 8, 1994, including any amendment or report filed for the purpose of updating such description.

     Information furnished to the Commission under Item 2.02 or Item 7.01 in Current Reports on Form 8-K, and any exhibit relating to such information, filed prior to, on or subsequent to the date of this Registration Statement is not incorporated by reference into this prospectus.

     All documents subsequently filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all of such securities then remaining unsold, shall be deemed to be incorporated by reference in this Registration Statement and to be a part hereof from the date of filing of such documents, except as to any portion of any future annual or quarterly report to stockholders or document that is not deemed filed under such provisions. For the purposes of this Registration Statement, any statement in a document incorporated by reference shall be deemed to be modified or superseded to the extent that a statement contained in this Registration Statement modifies or supersedes a statement in such document. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.

     The contents of the Company’s Registration Statements on Form S-8 (Registration Nos. 333-76884, 333-41266, 333-83601, 33-653089-01, 33-31190-01, 2-86142-01, 333-12401, 333-12399, 33-56313, 33-55337, 333-83666 and 333-104957) are incorporated herein by reference.

 


Table of Contents

Item 4. Description of Securities.

     Not applicable.

Item 5. Interests of Named Experts and Counsel.

     Not applicable.

Item 6. Indemnification of Directors and Officers.

     The Company’s Certificate of Incorporation limits, to the maximum extent permitted by Delaware law, the personal liability of directors for monetary damages for breach of their fiduciary duties as a director. The Company’s Bylaws provide that the Company shall indemnify its officers and directors and may indemnify its employees and other agents to the fullest extent permitted by Delaware Law.

     Section 145 of the Delaware General Corporation Law provides that a corporation may indemnify any person made a party to an action (other than an action by or in the right of the corporation) by reason of the fact that he or she was a director, officer, employee or agent of the corporation or was serving at the request of the corporation against expenses (including attorneys’ fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action if he or she acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal action (other than an action by or in the right of the corporation), has no reasonable cause to believe his or her conduct was unlawful.

Item 7. Exemption from Registration Claimed.

     Not applicable.

Item 8. Exhibits.

     The following exhibits are filed as part of this Registration Statement:

     
Number   Description
4.1
  CKE Restaurants, Inc. 2005 Omnibus Incentive Compensation Plan (incorporated by reference to Annex A of the Company’s Definitive Proxy Statement on Schedule 14A filed May 20, 2005).
4.2
  CKE Restaurants, Inc. 1994 Employee Stock Purchase Plan, as amended (incorporated by reference to Annex B of the Company’s Definitive Proxy Statement on Schedule 14A filed May 20, 2005).
5.1
  Opinion of Stradling Yocca Carlson & Rauth, a Professional Corporation.

 


Table of Contents

     
Number   Description
23.1
  Consent of independent registered public accounting firm.
23.2
  Consent of Stradling Yocca Carlson & Rauth, a Professional Corporation (included in Exhibit 5.1).
24.1
  Power of Attorney (included on the signature page).

Item 9. Undertakings.

  (a)   Item 512(a) of Regulation S-K. 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;

(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, represent a fundamental change in the information set forth in the Registration Statement; and

(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) of this section do not apply if the information required to be included in a post-effective amendment by these paragraphs is contained in periodic reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the registration statement.

          (2) That, for the purpose of determining any liability under the Securities Act, 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) Item 512(b) of Regulation S-K. The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act 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 of such securities at that time shall be deemed to be the initial bona fide offering thereof.

     (c) Item 512(c) of Regulation S-K. Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant

 


Table of Contents

pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities 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 the 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 Securities Act and will be governed by the final adjudication of such issue.

 


Table of Contents

SIGNATURES

     Pursuant to the requirements of the Securities Act, the Company 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 Carpinteria, State of California, on the 18th day of July, 2005.
         
  CKE RESTAURANTS, INC.
 
 
  By:   /s/ Andrew F. Puzder    
    Andrew F. Puzder   
    President and Chief Executive Officer   
 

POWER OF ATTORNEY

     We, the undersigned directors and officers of CKE Restaurants, Inc., do hereby make, constitute and appoint Andrew F. Puzder and Theodore Abajian, and each of them acting individually, our true and lawful attorneys-in-fact and agents, with power to act without any other and with full power of substitution, to do any and all acts and things in our name and behalf in our capacities as directors and officers, to sign any and all amendments (including post-effective amendments) to this Registration Statement, or any related Registration Statement that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act, and to file the same, with exhibits thereto, and other documents in connection therewith, with the Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or 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 each of said attorneys-in-fact and agents, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and on the date indicated.

         
Signature   Title   Date
/s/ Andrew F. Puzder
Andrew F. Puzder
  President and Chief Executive Officer (Principal Executive Officer)   July 18, 2005
 
       
/s/ Theodore Abajian
Theodore Abajian
  Executive Vice President and Chief Financial Officer (Principal Financing and Accounting Officer   July 18, 2005
 
       
/s/ William P. Foley, II
William P. Foley, II
  Chairman of the Board   July 18, 2005

 


Table of Contents

         
Signature   Title   Date
/s/ Byron Allumbaugh
Byron Allumbaugh
  Vice Chairman of the Board   July 18, 2005
 
       
/s/ Peter Churm
Peter Churm
  Director   July 18, 2005
 
       
/s/ Carl L. Karcher
Carl L. Karcher
  Director   July 18, 2005
 
       
/s/ Janet E. Kerr
Janet E. Kerr
  Director   July 18, 2005
 
       
/s/ Daniel D. Lane
Daniel D. (Ron) Lane
  Director   July 18, 2005
 
       
/s/ Daniel E. Ponder, Jr.
Daniel E. Ponder, Jr.
  Director   July 18, 2005
 
       
/s/ Frank P. Willey
Frank P. Willey
  Director   July 18, 2005
 
       
/s/ Ronald B. Maggard, Sr.
Ronald B. Maggard, Sr.
  Director   July 18, 2005
 
       
/s/ Douglas K. Ammerman
Douglas K. Ammerman
  Director   July 18, 2005

 


Table of Contents

EXHIBIT INDEX

     
Number   Description
4.1
  CKE Restaurants, Inc. 2005 Omnibus Incentive Compensation Plan (incorporated by reference to Annex A of the Company’s Definitive Proxy Statement on Schedule 14A filed May 20, 2005).
 
   
4.2
  CKE Restaurants, Inc. 1994 Employee Stock Purchase Plan, as amended (incorporated by reference to Annex B of the Company’s Definitive Proxy Statement on Schedule 14A filed May 20, 2005).
 
   
5.1
  Opinion of Stradling Yocca Carlson & Rauth, a Professional Corporation.
 
   
23.1
  Consent of independent registered public accounting firm.
 
   
23.2
  Consent of Stradling Yocca Carlson & Rauth, a Professional Corporation (included in Exhibit 5.1).
 
   
24.1
  Power of Attorney (included on the signature page).