As filed with the Securities and Exchange
Commission on February 22, 2012
Registration Statement No. 333-
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM S-8
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933
Voyager Oil & Gas, Inc.
(
Exact name of registrant as specified in
its charter
)
Montana
|
|
77-0639000
|
(
State of incorporation
)
|
|
(
IRS Employer Identification No.
)
|
|
|
|
2718 Montana Ave., Suite 220
Billings, Montana 59101
|
|
59101
|
(
Address of Principal Executive Offices
)
|
|
(
Zip Code
)
|
Voyager
Oil & Gas, Inc. 2011 Equity Incentive Plan
(
Full title
of the plan
)
Mitchell R. Thompson
Chief Financial Officer
Voyager Oil & Gas, Inc.
2718 Montana Ave., Suite 220
Billings, Montana
59101
(406) 245-4901
(
Name, address and telephone number,
Including
area code, of agent for service
)
|
|
Copy to:
Kirk Tucker
Thompson & Knight LLP
333 Clay Street, Suite 3300
Houston, Texas 77002
(713) 654-8111
|
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
o
|
Accelerated filer
x
|
|
Non-accelerated filer
o
(Do not check if a smaller reporting company)
|
Smaller reporting company
o
|
CALCULATION OF REGISTRATION FEE
Title of securities
to be
registered
|
Amount
to be
registered (1)
|
Proposed maximum offering price
per share (2)
|
Proposed maximum
aggregate
offering price (2)
|
Amount
of
registration fee
|
Common
Stock, $
0.001
par value per share
|
5,000,000 shares
|
$2.89
|
$14,450,000
|
$1,655.97
|
|
(1)
|
Pursuant to Rule 416 under the Securities Act of 1933, as amended (the “Securities Act”), this Registration Statement
shall also include such additional indeterminate number of shares of common stock as may become issuable under the applicable plan
as a result of stock splits, stock dividends, recapitalizations or similar transactions.
|
|
(2)
|
Estimated solely for the purpose of determining the registration fee pursuant to Rule 457(c) and (h)(1) under the Securities
Act of 1933, as amended, on the basis of the average of the high and low prices of the common stock of Registrant reported on the
NYSE Amex for February 16, 2012.
|
INTRODUCTION
Voyager Oil & Gas, Inc. (“Voyager,”
“we,” “us” or “our”) is filing this Registration Statement with the U.S. Securities and Exchange
Commission (the “Commission”) for the purpose of registering 5,000,000 shares of our common stock, par value $0.001
per share, for issuance under the Voyager Oil & Gas, Inc. 2011 Equity Incentive Plan.
PART I
INFORMATION REQUIRED IN THE SECTION 10(a)
PROSPECTUS
Item 1. Plan Information.*
Item 2. Registrant Information
and Employee Plan Annual Information.*
_______________________________
* The documents containing the information specified
in this Part I of Form S-8 will be sent or given to employees as specified by Commission Rule 428(b)(1). Such
documents need not be filed with the Commission either as part of this registration statement or as prospectuses or prospectus
supplements pursuant to Rule 424. These documents and the documents incorporated by reference in this registration statement
pursuant to Item 3 of Part II of this Form S-8, taken together, constitute a prospectus that meets the requirements of
Section 10(a) of the Securities Act.
PART II
INFORMATION REQUIRED IN THIS REGISTRATION
STATEMENT
Item 3. Incorporation of Documents by Reference.
The following documents filed with the Commission
are hereby incorporated by reference into this Registration Statement and are made a part hereof:
|
·
|
our annual report on Form 10-K for the year ended December 31, 2010;
|
|
·
|
our quarterly reports on Form 10-Q for the quarterly periods ended
March 31, 2011, June 30, 2011 and September 30, 2011;
|
|
·
|
our current reports on Form 8-K and Form 8-K/A, filed with the Commission on January 11, 2011, February 1, 2011, February 7,
2011, February 8, 2011, February 14, 2011, February 28, 2011, June 2, 2011, June 15, 2011, September 27, 2011, October 7, 2011,
October 11, 2011; and February 15, 2012; and
|
|
·
|
the description of our common stock set forth in our registration statement on Form 8-A/A fil
ed
pursuant to Section 12 of the Exchange Act on June 3, 2011, including subsequent amendment(s) or report(s) filed for the purpose
of updating that description.
|
You may request a copy of these filings (other than an exhibit
to a filing unless that exhibit is specifically incorporated by reference into that filing), at no cost, by writing to us at the
following address or calling the following number:
Voyager Oil & Gas, Inc.
2718 Montana Ave., Suite 220
Billings, Montana
(406) 245-4901
Attention: Mitchell R. Thompson
|
Item 4.
|
Description of Securities.
|
Not applicable.
|
Item 5.
|
Interests of Named Experts and Counsel.
|
Not applicable.
|
Item 6.
|
Indemnification of Directors and Officers.
|
Sections 35-1-451 through 35-1-459 of the Montana
Business Corporation Act (“MBCA”) contain specific provisions relating to indemnification of directors and officers
of Montana corporations. In general, the statute provides that (i) a corporation must indemnify a director or officer who
is wholly successful in his or her defense of a proceeding to which he or she is a party because of his or her status as such,
unless limited by the articles of incorporation, and (ii) a corporation may indemnify a director or officer if he or she is
not wholly successful in such defense, if it is determined as provided in the statute that the director meets a certain standard
of conduct, provided that when a director is liable to the corporation, the corporation may not indemnify him or her. The statute
also permits a director or officer of a corporation who is a party to a proceeding to apply to the courts for indemnification or
advance of expenses, unless the articles of incorporation provide otherwise, and the court may order indemnification or advancement
of expenses under certain circumstances set forth in the statute. The statute further provides that a corporation may in its articles
of incorporation, bylaws or by resolution provide indemnification in addition to that provided by statute, subject to certain conditions
set forth in the statute.
Our Articles of Incorporation provide, among
other things, that the personal liability of our directors and officers for monetary damages shall be eliminated to the fullest
extent permitted by the MBCA. Our Bylaws provide that we shall indemnify our directors and officers to the fullest extent not prohibited
by law, including indemnification for payments in settlement of actions brought against a director or officer in our name. We also
currently carry directors and officers liability insurance.
|
Item 7.
|
Exemption from Registration Claimed.
|
Not applicable.
Reference is made to the Exhibit Index for a
detailed list of exhibits filed as a part hereof.
(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 this 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 this registration
statement;
(iii) To include any material
information with respect to the plan of distribution not previously disclosed in this registration statement or any material change
to such information in this registration statement;
provided, however
, that the undertakings set
forth in paragraphs (a)(1)(i) and (a)(1)(ii) above do not apply if the registration statement is on Form S-8, and the information
required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the
Commission by the registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated
by reference in this registration statement.
(2) That, for the purpose 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 this 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) 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 provisions described under Item 6 above, 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 Securities Act of 1933 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 of 1933 and will be governed by the final adjudication of such issue.
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 Billings, State of Montana, on February 22, 2012.
VOYAGER OIL & GAS, INC.
By:
/s/ James Russell (J.R.) Reger
James Russell (J.R.) Reger
Chief Executive Officer
POWER OF ATTORNEY
Each person whose signature appears
below hereby constitutes and appoints James Russell (J.R.) Reger and
Mitchell
R. Thompson
, and each of them, their true and lawful attorneys-in-fact and agents with full power of substitution, for them
and in their name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments)
to this Registration Statement on Form S-8, and to file the same with all exhibits thereto and all documents in connection therewith,
with the Securities and Exchange 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 and necessary to be done in and about the premises, as fully
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 any of them, or his, or their substitute or substitutes, 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 dates indicated.
Signature
|
Title
|
Date
|
|
|
|
/s/
James Russell (J.R.) Reger
James Russell (J.R.) Reger
|
Chief Executive
Officer and Director
(principal
executive officer)
|
February 22, 2012
|
/s/
Mitchell R. Thompson
Mitchell R. Thompson
|
Chief Financial
Officer; Director
(principal
financial officer and principal accounting officer)
|
February 22, 2012
|
/s/
Lyle Berman
Lyle Berman
|
Director; Chairman of the Board
|
February 22, 2012
|
/s/
Joseph Lahti
Joseph Lahti
|
Director
|
February 22, 2012
|
/s/
Myrna Patterson McLeroy
Myrna Patterson McLeroy
|
Director
|
February 22, 2012
|
/s/
Loren J. O'Toole II
Loren J. O'Toole II
|
Director
|
February 22, 2012
|
/s/
Josh Sherman
Josh
Sherman
|
Director
|
February 22, 2012
|
INDEX TO EXHIBITS
Exhibit
No.
|
Description
|
4.1
|
Voyager Oil & Gas, Inc. 2011 Equity Incentive Plan, (filed as Exhibit 10.1 to Registrant’s quarterly report on Form 10-Q filed August 8, 2011, and incorporated herein by reference).
|
5.1*
|
Opinion of Thompson & Knight LLP
|
5.2*
|
Opinion of Moulton Bellingham PC
|
23.1*
|
Consent of Mantyla McReynolds LLC, Independent Registered Public Accounting Firm
|
23.2*
|
Consent of Thompson & Knight LLP (included in Exhibit 5.1)
|
23.3*
|
Consent of Moulton Bellingham PC (included in Exhibit 5.2)
|
24.1*
|
Power of Attorney (included in Part II as a part of the signature page of the Registration Statement).
|
__________
* Filed herewith.
Emerald Oil, Inc. (AMEX:VOG)
Gráfica de Acción Histórica
De May 2024 a Jun 2024
Emerald Oil, Inc. (AMEX:VOG)
Gráfica de Acción Histórica
De Jun 2023 a Jun 2024