As filed with the Securities and Exchange Commission on
December
19
,
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
PERCEPTRON, INC.
(Exact Name of Registrant as Specified in Its Charter)
Michigan
3
8-2381442
(State or Other Jurisdiction of (I.R.S. Employer
Incorporation or Organization) Identification No.)
47827 Halyard Drive
Plymouth, Michigan 48170
(734) 414-6100
(Address, including zip code, and telephone number, including area code, of principal executive offices)
Perceptron, Inc.
First Amended and Restated 2004 Stock Incentive Plan
(Full Title of the Plan)
David
L. Watza
,
President, Chief Executive Officer, Chief Financial Officer
Perceptron, Inc.
47827 Halyard Drive, Plymouth, Michigan 48170
(734) 414-6100
(Name and address, including zip code, and telephone number, including area code, of agent for service)
Copy to:
Thomas S. Vaughn
, Esq.
Dykema Gossett PLLC
400 Renaissance Center
Detroit, Michigan 48243
(313)568-6800
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
☐
|
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
o be Registered
|
|
|
|
|
Title of Securities
t
o 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,
par value $.01 per share
|
500,000
|
$9.72
|
$4,860
,000
|
$605
.
07
|
(1)
Calculated solely for the purpose of determining the registration fee pursuant to Rule 457(h) and Rule 457(c) under the Securities Act of 1933, as amended, based upon
the average of the high and low sale prices for the Common Stock
on the Nasdaq Stock Market on
December
14
, 2017
.
(2)
The number of shares may be adjusted to prevent dilution from stock splits, stock dividends and similar transactions. This Registration Statement shall cover any such additional shares in accordance with Rule 416(a).
In accordance with general instruction E to Form S-8, Perceptron, Inc. (the “Company”) hereby incorporates by reference the
contents of its Registration Statement on Form S-8, File No.
333-131421
, filed on January 31, 2006, registering 600,000 shares of Common Stock of the Company, par value $.01 per share to be issued pursuant to the Company’s First Amended and Restated 2004 Stock Incentive Plan
,
the
contents of its Registration Statement on Form S-8, File No. 333-
163325
, filed on November
24
, 2009, registering 400,000 shares of Common Stock of the Company, par value $.01 per share to be issued pursuant to the Company’s First Amended and Restated 2004 Stock Incentive Plan
and the contents of its Registration Statement on Form S-8, File No. 333-
185209
, filed on
November 30
, 2012, registering 400,000 shares of Common Stock of the Company, par value $.01 per share to be issued pursuant to the Company’s First Amended and Restated 2004 Stock Incentive Plan
,
and
the contents of its Registration Statement on Form S-8, File No.
333
-
195073
, filed on April 4, 2014, registering 700,000 shares of Common Stock of the
Company, par value $.01 per share
to be issued pursuant to the Company’s First Amended and Restated 2004 Stock Incentive Plan.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 8. Exhibits.
The following exhibits are filed with this Registration Statement:
|
|
Exhibit Number
|
Description
|
4.1
|
Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan is incorporated by reference to Exhibit 10.1 of the Company’s Report on Form 8-K filed October 10, 2008
,
File No. 000-20206
.
|
4.2
|
First Amendment to Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan is incorporated by reference to Exhibit 10.2 of the Company’s Report on Form 8-K filed October 10, 2008, File No. 000-20206
.
|
4.3
|
Second Amendment to Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan is incorpora
ted by reference to Exhibit 10.39
of the Company’s Report on Form 10-Q filed February 13, 2012, File No. 000-20206
.
|
4.4
|
Third Amendment to Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan dated as of August 27, 2013 is incorporated by reference to Exhibit 10.1 of the Company’s Current Report on Form 8-K filed August 30, 2013, File No. 000-20206
.
|
4.5
|
Fourth Amendment to Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan dated as of September 25, 2017 is incorporated by reference to Exhibit 10.1 of the Company’s Current Report on Form 8-K filed September 29, 2017, File No. 000-20206.
|
4.6
|
Fifth Amendment to Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan dated as of September 25, 2017 is incorporated by reference to Exhibit 10.2 of the Company’s Current Report on Form 8-K filed September 29, 2017, File No. 000-20206.
|
4.7
|
First Amended and Restated Rights Agreement, dated as of August 20, 2015 between Perceptron, Inc. and American Stock Transfer & Trust Company, LLC is incorporated by reference to Exhibit 4.2 of the Company’s Current Report on Form 8-K filed on August 24, 2015, File No. 000-20206.
|
4.8
|
Form of Non-Qualified Stock Option Agreement Terms — Board of Directors under the Perceptron, Inc. 2004 Stock Incentive Plan is incorporated by reference to Exhibit 10.1 of the Company’s Report on Form 8-K filed August 10, 2006, File No. 000-20206.
|
4.9
|
Form of the Restricted Stock Award Agreement for Team Members under the Perceptron, Inc. First Amended and Restated 2004 Incentive Plan is incorporated by reference to Exhibit 10.3 of the Company’s Current Report on Form 8-K filed August 30, 2013, File No. 000-20206.
|
4.10
|
Form of the Restricted Stock Award Agreement for Non-Employee Directors under the Perceptron, Inc. First Amended and Restated 2004 Incentive Plan is incorporated by reference to Exhibit 10.4 of the Company’s Current Report on Form 8-K filed August 30, 2013, File No. 000-20206.
|
4.11
|
Form of Restricted Stock Award Agreement for Team Members under the Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan (One Year Vesting) is incorporated by reference to Exhibit 10.2 of the Company’s Current Report on Form 8-K filed on October 17, 2014, File No. 000-20206.
|
4.12
|
Form of Restricted Stock Award Agreement for Team Members under the Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan (Three Year Graded Vesting) is incorporated by reference to Exhibit 10.3 of the Company’s Current Report on Form 8-K filed on October 17, 2014, File No. 000-20206.
|
4.13
|
Form of Restricted Stock Unit Award Agreement for Team Members under the Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan (One Year Vesting) is incorporated by reference to Exhibit 10.4 of the Company’s Current Report on Form 8-K filed on October 17, 2014, File No. 000-20206.
|
4.14
|
Form of Restricted Stock Unit Award Agreement for Team Members under the Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan (Three Year Graded Vesting) is incorporated by reference to Exhibit 10.5 of the Company’s Current Report on Form 8-K filed on October 17, 2014, File No. 000-20206.
|
4.15
|
Form of Restricted Stock Unit Award Agreement for Non-Employee Directors under the Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plan (One Year Vesting) is incorporated by reference to Exhibit 10.6 of the Company’s Current Report on Form 8-K filed on October 17, 2014, File No. 000-20206.
|
4.16
|
Form of Non-Qualified Stock Option Agreement Terms for Officers under the Perceptron, Inc. 2004 Stock Incentive Plan is incorporated by reference to Exhibit 10.52 of the Company’s Report on Form 10-Q for the Quarter Ended December 31, 2014, File No. 000-20206.
|
4.17
|
Form of Non-Qualified Stock Option Agreement Terms – Board of Directors under the Perceptron, Inc. 2004 Stock Incentive Plan is incorporated by reference to Exhibit 10.45 of the Company’s Report on Form 10-Q for the Quarter Ended December 31, 2015, File No. 000-20206.
|
4.18
|
Form of the Restricted Stock Unit Award Agreement (Three Year Graded Vesting) for Team Members under the Perceptron, Inc. First Amended and Restated 2004 Stock Incentive Plans incorporated by reference to Exhibit 10.4 of the Company’s Current Report on Form 8-K filed September 29, 2017, File No. 000-20206.
|
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 Plymou
th, state of Michigan on this
19th
day of
December
, 20
17
.
PERCEPTRON, INC.
By:
/s/
David L. Watza
David L. Watza
Its
: President,
Chief Executive
Officer
and Chief Financial Officer
POWER OF ATTORNEY
Each person whose signature appears below hereby appoints
David
L. Watza and Michelle O. Wright
, and
each of them acting alone, as his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement filed by Perceptron, Inc., and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, under the Securities Act of 1933, hereby ratifying and confirming all that said attorneys-in-fact and agents, or each of them acting alone, 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 below by the following persons in the capacities and on the date indicated.
|
|
|
|
|
Signatures
|
|
Title
|
|
Date
|
|
|
|
|
|
/s/ David L. Watza
|
|
President, Chief Executive Officer and Chief Financial Officer
|
|
December 19
, 2017
|
David L. Watza
|
|
(Principal Executive and Financial Officer)
|
|
|
|
|
|
|
|
/s/ Michelle O. Wright
|
|
Corporate Controller and Chief Accounting Officer
|
|
December
19
, 2017
|
Michelle O. Wright
|
|
(Principal Accounting Officer)
|
|
|
|
|
|
|
|
/s/ W. Richard Marz
|
|
Chairman of the Board
|
|
December
19
, 2017
|
W. Richard Marz
|
|
|
|
|
|
|
|
|
|
/s/ John F. Bryant
|
|
Director
|
|
December
19
, 2017
|
John F. Bryant
|
|
|
|
|
|
|
|
|
|
/s/ C. Richard Neely, Jr.
|
|
Director
|
|
December
19
, 2017
|
C. Richard Neely, Jr.
|
|
|
|
|
|
|
|
|
|
/s/ Robert S. Oswald
|
|
Director
|
|
December
19
, 2017
|
Robert S. Oswald
|
|
|
|
|
|
|
|
|
|
/s/ James A. Ratigan
|
|
Director
|
|
December
19
, 2017
|
James A. Ratigan
|
|
|
|
|
|
|
|
|
|
/s/ Terryll R. Smith
|
|
Director
|
|
December
19
, 2017
|
Terryll R. Smith
|
|
|
|
|
|
|
|
|
|
/s/ William C. Taylor
|
|
Director
|
|
December
19
, 2017
|
William C. Taylor
|
|
|
|
|