Form S-8

As filed with the Securities and Exchange Commission on June 26, 2013

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

CYS Investments, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   20-4072657

(State or other jurisdiction of

incorporation or organization)

 

(IRS Employer

Identification No.)

890 Winter Street, Suite 200

Waltham, Massachusetts

  02451
(Address of Principal Executive Offices)   (Zip Code)

 

 

CYS Investments, Inc. 2013 Equity Incentive Plan

(Full title of the plan)

 

 

Kevin E. Grant

Chief Executive Officer and President

890 Winter Street, Suite 200

Waltham, Massachusetts 02451

(Name and address of agent for service)

(617) 639-0440

(Telephone number, including area code, of agent for service)

With copies to:

S. Gregory Cope, Esq.

Hunton & Williams LLP

Riverfront Plaza, East Tower

951 E. Byrd Street

Richmond, Virginia 23219-4074

(804) 788-8388

 

 

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.

 

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

 

 

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

 

Amount of

registration fee

Common stock, $0.01 par value per share

  8,500,000   $9.02   $76,670,000   $10,458

 

 

(1) Pursuant to Rule 416 under the Securities Act of 1933, as amended (the “Securities Act”), the number of shares of common stock registered hereby includes an indeterminate number of shares that may be issued in connection with share splits, share dividends or similar transactions.
(2) Calculated in accordance with Rules 457(c) and 457(h) under the Securities Act based on the average of the high and low sales prices of the common stock on the NYSE on June 24, 2013.

 

 

 


PART I

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

 

Item 1. Plan Information.*

 

Item 2. Registrant Information and Employee Plan Annual Information.*

 

* The document(s) containing the information specified in this Part I will be sent or given to participants in the CYS Investments, Inc. 2013 Equity Incentive Plan in accordance with Rule 428(b)(1) under the Securities Act. Such documents need not be 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 promulgated under the Securities Act. These document(s) and the documents incorporated by reference in this Registration Statement pursuant to Item 3 of Part II hereof, 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 CYS Investments, Inc. (the “Registrant”) with the SEC pursuant to the Securities Act and the Securities Exchange Act of 1934, as amended (the “Exchange Act”), are incorporated herein by reference and made a part hereof:

 

  (a) the Registrant’s annual report on Form 10-K for the year ended December 31, 2012, filed with the SEC on February 15, 2013;

 

  (b) the information specifically incorporated by reference into the Registrant’s annual report on Form 10-K for the year ended December 31, 2013 from the Registrant’s definitive proxy statement on Schedule 14A filed with the SEC on March 27, 2013;

 

  (c) the Registrant’s quarterly report on Form 10-Q for the quarter ended March 31, 2013, filed with the SEC on April 19, 2013;

 

  (d) the Registrant’s Current Reports on Form 8-K filed with the SEC on April 1, 2013, April 29, 2013 and May 14, 2013; and

 

  (e) the description of the Registrant’s common stock contained in the Registrant’s Registration Statement on Form 8-A dated June 4, 2009.

All documents subsequently filed by the Registrant pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act, prior to the filing of a post-effective amendment that indicates that all securities offered hereby have been sold or which 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 herein or in a document, all or a portion of which is incorporated or deemed to be 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 also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or amended, to constitute a part of this Registration Statement.

 

1


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 Maryland General Corporation Law (“MGCL”) permits a Maryland corporation to include in its charter a provision limiting the liability of its directors and officers to the corporation and its stockholders for money damages, except for liability resulting from (1) actual receipt of an improper benefit or profit in money, property or services or (2) active and deliberate dishonesty that is established by a final judgment and is material to the cause of action. Our charter contains a provision that eliminates such liability to the maximum extent permitted by Maryland law.

The MGCL requires a corporation (unless its charter provides otherwise, which our charter does not) to indemnify a director or officer who has been successful, on the merits or otherwise, in the defense of any proceeding to which he or she is made, or threatened to be made, a party by reason of his or her service in that capacity. The MGCL permits a corporation to indemnify its present and former directors and officers, among others, against judgments, penalties, fines, settlements and reasonable expenses actually incurred by them in connection with any proceeding to which they may be made, or threatened to be made, a party by reason of their service in those or other capacities unless it is established that:

 

   

the act or omission of the director or officer was material to the matter giving rise to the proceeding and (1) was committed in bad faith or (2) was the result of active and deliberate dishonesty;

 

   

the director or officer actually received an improper personal benefit in money, property or services; or

 

   

in the case of any criminal proceeding, the director or officer had reasonable cause to believe that the act or omission was unlawful.

However, under the MGCL, a Maryland corporation may not indemnify a director or officer for an adverse judgment in a suit by or in the right of the corporation or for a judgment of liability on the basis that personal benefit was improperly received by such director or officer, unless in either case a court orders indemnification, and then only for expenses. In addition, the MGCL permits a Maryland corporation to advance reasonable expenses to a director or officer upon its receipt of:

 

   

a written affirmation by the director or officer of his or her good faith belief that he or she has met the standard of conduct necessary for indemnification by the corporation; and

 

   

a written undertaking by the director or officer or on the director’s or officer’s behalf to repay the amount paid or reimbursed by the corporation if it is ultimately determined that the director or officer did not meet the standard of conduct.

The Registrant’s charter authorizes the Registrant, and the Registrant’s bylaws obligate the Registrant, to the maximum extent permitted by Maryland law in effect from time to time, to indemnify and, without requiring a preliminary determination of the ultimate entitlement to indemnification, pay or reimburse reasonable expenses in advance of final disposition of such a proceeding to:

 

   

any present or former director or officer of the Registrant who is made, or threatened to be made, a party to the proceeding by reason of his or her service in that capacity; and

 

   

any individual who, while a director or officer of the Registrant and at our request, serves or has served as a director, officer, partner, trustee, member or manager of another corporation, real estate investment trust, limited liability company, partnership, joint venture, trust, employee benefit plan or other enterprise and who is made, or threatened to be made, a party to the proceeding by reason of his or her service in that capacity.

 

2


The Registrant’s charter and bylaws also permit the Registrant, with the approval of the Registrant’s Board of Directors, to indemnify and advance expenses to any individual who served the Registrant’s predecessor in any of the capacities described above and to any employee or agent of the Registrant or its predecessor.

The Registrant has entered into indemnification agreements with each of its directors and executive officers that will provide for indemnification to the maximum extent permitted by Maryland law.

 

Item 7. Exemption from Registration Claimed.

Not applicable.

 

Item 8. Exhibits.

 

Exhibit
No.

  

Description

  4.1    Articles of Amendment and Restatement of CYS Investments, Inc. (incorporated by reference from the Registrant’s Registration Statement on Form S-11 filed with the Securities and Exchange Commission (File No. 333-142236))
  4.2    Articles of Amendment to the Articles of Amendment and Restatement (incorporated by reference from the Registrant’s Form 10-K filed with the Securities and Exchange Commission on February 10, 2010)
  4.3    Articles of Amendment to the Articles of Amendment and Restatement (incorporated by reference from the Registrant’s Form 10-K filed with the Securities and Exchange Commission on February 10, 2010)
  4.4    Articles of Amendment to the Articles of Amendment and Restatement (incorporated by reference from the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on September 1, 2011)
  4.5    Amended and Restated Bylaws of CYS Investments, Inc. (Articles of Amendment to the Articles of Amendment and Restatement (incorporated by reference from the Registrant’s Form 10-K filed with the Securities and Exchange Commission on February 10, 2012)
  5.1*    Opinion of Venable LLP as to the legality of the securities being registered
23.1*    Consent of Venable LLP (included in Exhibit 5.1)
23.2*    Consent of Deloitte & Touche LLP, Independent Registered Public Accounting Firm
24.1*    Power of Attorney (included on signature page)

 

* Filed herewith.

 

3


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 Waltham, Massachusetts, on this 26th day of June, 2013.

 

CYS INVESTMENTS, INC.
By:  

/s/ KEVIN E. GRANT

  Name:   Kevin E. Grant
  Title:   Chairman of the Board and Chief Executive Officer

POWER OF ATTORNEY

We, the undersigned directors and officers of CYS Investments, Inc., hereby severally constitute Thomas A. Rosenbloom our true and lawful attorney with full power to sign for us and in our names in the capacities indicated below, the registration statement filed herewith and any and all amendments to said registration statement, and generally to do all such things in our names and in our capacities as directors and officers to enable CYS Investments, Inc. to comply with the provisions of the Securities Act of 1933, and all requirements of the Securities and Exchange Commission, hereby ratifying and confirming our signature as they may be signed by our said attorney to said registration statement and any and all amendments thereto.

Pursuant to the requirements of the Securities Act of 1933, this Form S-8 has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    KEVIN E. GRANT        

Kevin E. Grant

  

Chief Executive Officer, President; Director; Chairman of the Board (Principal Executive Officer)

  June 26, 2013

/s/    FRANCES R. SPARK        

Frances R. Spark

  

Chief Financial Officer and Treasurer (Principal Financial Officer and Principal Accounting Officer)

  June 26, 2013

/s/    TANYA S. BEDER        

Tanya S. Beder

  

Director

  June 26, 2013

/s/    DOUGLAS CROCKER, II        

Douglas Crocker, II

  

Director

  June 26, 2013

/s/    JEFFERY P. HUGHES        

Jeffrey P. Hughes

  

Director

  June 26, 2013

/s/    STEPHEN P. JONAS        

Stephen P. Jonas

  

Director

  June 26, 2013

/s/    RAYMOND A. REDLINGSHAFER        

Raymond A. Redlingshafer

  

Director

  June 26, 2013

/s/    JAMES A. STERN        

James A. Stern

  

Director

  June 26, 2013

/S/    DAVID A. TYSON        

David A. Tyson

  

Director

  June 26, 2013

 

4


EXHIBIT INDEX

 

Exhibit
No.

  

Description

  4.1    Articles of Amendment and Restatement of CYS Investments, Inc. (incorporated by reference from the Registrant’s Registration Statement on Form S-11 filed with the Securities and Exchange Commission (File No. 333-142236))
  4.2    Articles of Amendment to the Articles of Amendment and Restatement (incorporated by reference from the Registrant’s Form 10-K filed with the Securities and Exchange Commission on February 10, 2010)
  4.3    Articles of Amendment to the Articles of Amendment and Restatement (incorporated by reference from the Registrant’s Form 10-K filed with the Securities and Exchange Commission on February 10, 2010)
  4.4    Articles of Amendment to the Articles of Amendment and Restatement (incorporated by reference from the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on September 1, 2011)
  4.5    Amended and Restated Bylaws of CYS Investments, Inc. (Articles of Amendment to the Articles of Amendment and Restatement (incorporated by reference from the Registrant’s Form 10-K filed with the Securities and Exchange Commission on February 10, 2012)
  5.1*    Opinion of Venable LLP as to the legality of the securities being registered
23.1*    Consent of Venable LLP (included in Exhibit 5.1)
23.2*    Consent of Deloitte & Touche LLP, Independent Registered Public Accounting Firm
24.1*    Power of Attorney (included on signature page)

 

* Filed herewith.

 

5