As filed with the Securities and Exchange Commission on September 12, 2017

Registration No. 333-      

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM S-8

REGISTRATION STATEMENT

UNDER THE SECURITIES ACT OF 1933

 

KNIGHT-SWIFT TRANSPORTATION HOLDINGS INC.

(Exact Name of Registrant as Specified in Its Charter)

 
Delaware     4213     20-5589597

(State or Other Jurisdiction of

Incorporation or Organization)

   

(Primary Standard Industrial

Classification Code Number)

   

(I.R.S. Employer

Identification Number)

 

20002 North 19 th Avenue
Phoenix, Arizona 85027

(602) 269-2000

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)

 

Knight Transportation, Inc. Amended and Restated 2003 Stock Option Plan

 

Knight Transportation, Inc. 2012 Equity Compensation Plan

 

Knight Transportation, Inc. Amended and Restated 2015 Omnibus Incentive Plan

(Full title of the plan)

 

David A. Jackson

President and Chief Executive Officer

Knight-Swift Transportation Holdings Inc.

20002 North 19 th Avenue
Phoenix, Arizona 85027

(602) 269-2000

(Name, address and telephone number (including area code) of agent for service)

 

 

With copies to:

 

Philip Richter, Esq.

Adam Kaminsky, Esq.

Fried, Frank, Harris, Shriver & Jacobson LLP

One New York Plaza

New York, New York 10004

(212) 859-8000

 

 

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,” “smaller reporting company” and “emerging growth company” in Rule 12b-2 of the Securities Exchange Act of 1934 (the “Exchange Act”).

 

Large accelerated filer     x     Accelerated filer     ¨  
Non-accelerated filer     ¨    (Do not check if a smaller reporting company)     Smaller reporting company     ¨  
            Emerging growth company     ¨  

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act    ¨

 

 

 

 

 

CALCULATION OF REGISTRATION FEE

 

Title of securities to be Registered   Amount to be
registered
   

Proposed

maximum

offering price

per share (2)

   

Proposed

maximum

aggregate

offering price (2)

    Amount of
registration fee
 
Class A Common Stock, $0.01 par value(1)    

3,102,808

  $ 42.46     $

131,745,227.68

    $ 15,269.27  

 

(1)   Pursuant to Rule 416(a) there are also being registered additional shares of common stock that may become available for purchase in accordance with the provisions of the Knight Transportation, Inc. Amended and Restated 2003 Stock Option Plan; the Knight Transportation, Inc. 2012 Equity Compensation Plan; and the Knight Transportation, Inc. Amended and Restated 2015 Omnibus Incentive Plan to prevent dilution in the event of any future change in the outstanding shares of common stock as a result of a recapitalization stock dividends, stock splits or similar adjustments.
(2)   Estimated solely for purposes of calculating the registration fee pursuant to Rules 457(c) and 457(h)(1) based upon the average of the high and low prices of the common stock on the New York Stock Exchange on September 11, 2017.

  

 

 

 

 

 

EXPLANATORY NOTE

 

In connection with the merger (“Merger”) of Bishop Merger Sub, Inc., an Arizona corporation (“Merger Sub”), with and into Knight Transportation, Inc., an Arizona corporation (“Knight”), with Knight continuing as the surviving corporation and as a direct wholly owned subsidiary of Knight-Swift Transportation Holdings Inc., a Delaware corporation (the “Registrant” or the “Company”) the Company assumed the Knight Transportation, Inc. Amended and Restated 2003 Stock Option Plan; the Knight Transportation, Inc. 2012 Equity Compensation Plan; and the Knight Transportation, Inc. Amended and Restated 2015 Omnibus Incentive Plan (the “Plans”), effective as of the effective time of the Merger (the “Effective Date”). Following the Effective Date, no further awards will be made under the Plans and awards that were previously outstanding under the Plans will continue and remain outstanding under the Plans, as adjusted to reflect the Merger.

 

 

 

 

 

 

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 Parts I and II of this Form S-8 will be delivered to each employee who is eligible to participate in the Knight Transportation, Inc. Amended and Restated 2003 Stock Option Plan; the Knight Transportation, Inc. 2012 Equity Compensation Plan; and the Knight Transportation, Inc. Amended and Restated 2015 Omnibus Incentive Plan (the “Plans”) in accordance with Rule 428(b)(1) under the Securities Act of 1933, as amended (the “Securities Act”). These documents are not being filed with the Securities and Exchange Commission (the “SEC”) either as part of this registration statement or as prospectuses or prospectus supplements pursuant to Rule 424 under the Securities Act. These documents and the documents incorporated by reference into 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 THE REGISTRATION STATEMENT

 

Item 3. Incorporation of Documents by Reference.

 

The following documents filed by Knight-Swift Transportation Holdings Inc. (formerly Swift Transportation Company) (the “Company”) with the Securities and Exchange Commission (the “SEC”) are incorporated by reference into this Registration Statement and are deemed to be a part hereof from the date of filing:

 

(a) The Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2016.

 

(b) The Company’s Quarterly Reports on Form 10-Q for the fiscal quarters ended March 31, 2017 and June 30, 2017.

 

(c) The Company’s Current Reports on Form 8-K filed on March 8, 2017, March 10, 2017, April 10, 2017, April 13, 2017, May 24, 2017, May 31, 2017, August 25, 2017 and September 11, 2017.

 

(d) The description of the Company’s Class A Common Stock, $0.01 par value (the “Common Stock”), is contained in the Company’s Form 8-A, filed with the SEC on December 13, 2010 (Reg. No. 001-35007), including any amendments or reports filed for the purpose of updating such information.

 

In addition, all documents subsequently filed by the Company pursuant to Section 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, as amended (the “Act”) after the date of this Registration Statement and prior to the filing of a post-effective amendment that indicates that all securities offered have been sold or that deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference into this Registration Statement and to be a part hereof from the date of filing of such documents. Any statement contained 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 that is incorporated by reference herein modifies or supersedes such earlier 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.

 

Item 5. Interests of Named Experts and Counsel.

 

Not applicable.

 

 

 

 

Item 6. Indemnification of Directors and Officers.

 

The Company is a Delaware corporation. Section 145(a) of the Delaware General Corporation Law (“DGCL”) provides that a Delaware corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, other than an action by or in the right of the corporation, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that the person’s conduct was unlawful.

 

Section 145(b) of the DGCL provides that a Delaware corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation, unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

 

Further subsections of Section 145 of the DGCL provide that:

 

to the extent a present or former director or officer of a corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in subsections (a) and (b) of Section 145, or in the defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith;

 

the indemnification and advancement of expenses provided for pursuant to Section 145 shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors or otherwise both as to action in such person’s official capacity and as to action in another capacity while holding such office. A right to indemnification or to advancement of expenses arising under a provision of the certificate of incorporation or a bylaw shall not be eliminated or impaired by an amendment to the certificate of incorporation or the by-laws after the occurrence of the act or omission that is the subject of the civil, criminal, administrative or investigative action, suit or proceeding for which indemnification or advancement of expenses is sought, unless the provision in effect at the time of such act or omission explicitly authorizes such elimination or impairment after such action or omission has occurred;

 

the corporation shall have the power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the corporation would have the power to indemnify such person against such liability under Section 145 of the DGCL; and

 

The indemnification and advancement of expenses provided by, or granted pursuant to, Section 145 of the DGCL shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person.

 

Section 145 of the DGCL makes provision for the indemnification of officers and directors in terms sufficiently broad to indemnify officers and directors of the Company under certain circumstances from liabilities (including reimbursement for expenses incurred) arising under the Securities Act.

 

 

 

 

Under Section 102(b)(7) of the DGCL, a corporation may relieve its directors from personal liability to such corporation or its stockholders for monetary damages for any breach of their fiduciary duty as directors except (i) for a breach of the duty of loyalty, (ii) for acts or omissions not in good faith, or which involve intentional misconduct or a knowing violation of law, (iii) for willful or negligent violations of certain provisions in the DGCL imposing certain requirements with respect to stock repurchases, redemptions and dividends, or (iv) for any transactions from which the director derived an improper personal benefit.

 

The certificate of incorporation of the Company provides that, to the fullest extent permitted by Delaware law, the Company will indemnify and advance expenses of any director or officer who is made or threatened to be made a party to any proceeding by reason of the fact that he or she is or was a director or officer of the Company. In addition, no director or officer of the Company will be liable to the combined company or its stockholders for monetary damages with respect to any transaction, occurrence or course of conduct, except to the extent such exemption from liability or limitation thereof is not permitted under the DGCL.

 

The Company currently maintains insurance policies which, within the limits and subject to the terms and conditions thereof, cover certain expenses and liabilities that may be incurred by directors and officers in connection with proceedings that may be brought against them as a result of an act or omission committed or suffered while acting as a director or officer of the Company.

 

Item 7. Exemption from Registration Claimed.

 

Not applicable.

 

Item 8. Exhibits.

 

See Exhibit Index.

 

Item 9. Undertakings.

 

The undersigned registrant hereby undertakes:

 

  (1) To file, during any period in which offers of 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, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective 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) of this section 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 the 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.

 

 

 

 

  (4) 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 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 of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

  (5) 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 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 Act 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 Phoenix, State of Arizona on this 12th day of September, 2017.

 

       
  SWIFT TRANSPORTATION COMPANY
     
  By  

/s/ David A. Jackson

     

David A. Jackson

President and Chief Executive Officer

       
       
 

By

 

/s/ Adam Miller

      Adam Miller
      Chief Financial Officer

 

POWER OF ATTORNEY

 

KNOW ALL MEN BY THESE PRESENT that each person whose signature appears below hereby constitutes and appoints Adam Miller his or her true and lawful attorneys-in-fact and agents, with full power of substitution for him or her in any and all capacities, to sign any and all amendments or post-effective 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 attorneys and agents full power and authority to do any and all acts and things necessary or advisable in connection with such matters, and hereby ratifying and confirming all that the attorneys and agents, or his or her 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 date(s) indicated:

 

Signatures     Capacity     Dates  
               
/s/ David A. Jackson     Director, Chief Executive Officer     September 12, 2017  
David A. Jackson     (Principal Executive Officer)        
               
/s Adam Miller     Chief Financial Officer     September 12, 2017  
Adam Miller     (Principal Financial Officer)        
               
/s/ Cary Flanagan     Chief Accounting Officer     September 12, 2017  
Cary Flanagan     (Principal Accounting Officer)        
               
               
Kevin P. Knight     Director, Executive Chairman        
               
               
Gary J. Knight     Director, Vice Chairman        
               
/s/ Kathryn Munro              
Kathryn L. Munro     Director     September 12, 2017  
               
/s/ Glenn Brown              
Glenn Brown     Director     September 12, 2017  
               
               
Michael Garnreiter     Director        

 

         

 

 

 

 

/s/ Robert E. Synowicki, Jr.              
Robert E. Synowicki, Jr.     Director     September 12, 2017  
               
/s/ Richard Dozer              
Richard Dozer     Director     September 12, 2017  
               
               
David Vander Ploeg     Director        
               
/s/ Richard J. Lehmann              
Richard J. Lehmann     Director     September 12, 2017  
               
/s/ Richard C. Kraemer              
Richard C. Kraemer     Director     September 12, 2017  
               
/s/ Roberta Roberts Shank              
Roberta Roberts Shank     Director     September 12, 2017  
               
               
Jerry Moyes     Director        

  

 

 

 

INDEX TO EXHIBITS

 

Exhibit Number

 

Exhibit

   
     
3.1   Second Amended and Restated Certificate of Incorporation of the Company   Incorporated by reference to Exhibit 3.1 of Form 8-K filed on September 11, 2017
     
3.2   By-laws of the Company   Incorporated by reference to Exhibit 3.2 of Form 8-K filed on September 11, 2017
     
4.1   Specimen Class A Common Stock Certificate   Incorporated by reference to Exhibit 4.1 to Amendment No. 3 to Registration Statement No. 333-168257 filed on November 30, 2010
     
4.2   Knight Transportation, Inc. Amended and Restated 2003 Stock Option Plan   Incorporated by reference to Exhibit 1 of Knight Transportation, Inc.’s Definitive Proxy Statement on Schedule 14A, filed on April 4, 2003
         
4.3   Knight Transportation, Inc. 2012 Equity Compensation Plan   Incorporated by reference to Appendix A to Knight Transportation, Inc.’s Definitive Proxy Statement on Schedule 14A, filed on April 6, 2012
         
4.4   Knight Transportation, Inc. Amended and Restated 2015 Omnibus Incentive Plan   Incorporated by reference to Exhibit 99.1 to Knight Transportation, Inc.’s Report 8-K, filed on April 29, 2015
     
5.1   Opinion of Fried, Frank, Harris, Shriver & Jacobson LLP as to validity of security being registered.   Filed herewith
     
23.1   Consent of KPMG LLP, Independent Registered Public Accounting Firm   Filed herewith
     
     
23.3   Consent of Fried, Frank, Harris, Shriver & Jacobson LLP (included in Exhibit 5.1)   See Exhibit 5.1
     
24.1   Power of Attorney (on signature page)   See Signature Page

 

 

 

 

Swift Transportation Company Class A (delisted) (NYSE:SWFT)
Gráfica de Acción Histórica
De May 2024 a Jun 2024 Haga Click aquí para más Gráficas Swift Transportation Company Class A (delisted).
Swift Transportation Company Class A (delisted) (NYSE:SWFT)
Gráfica de Acción Histórica
De Jun 2023 a Jun 2024 Haga Click aquí para más Gráficas Swift Transportation Company Class A (delisted).