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

 

FORD MOTOR COMPANY

(Exact name of registrant as specified in its charter)

 

Delaware 38-0549190
(State or other jurisdiction of incorporation or organization) (IRS Employer Identification No.)
   
One American Road, Dearborn, Michigan 48126-1899
(Address of Principal Executive Offices) (Zip Code)

 

FORD MOTOR COMPANY 2018 LONG-TERM INCENTIVE PLAN

(Full Title of Plan)

 

The Corporation Trust Company

Corporation Trust Center

1209 Orange Street

Wilmington, DE 19801

(800) 677-3394

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

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. See the definitions of "large accelerated filer," "accelerated filer," "smaller reporting company," and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer x Accelerated filer ¨

Non-accelerated filer ¨

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. ¨

 

Exhibit Index begins on page 4.

 

 

 

 

 

FORD MOTOR COMPANY 2018 LONG-TERM INCENTIVE PLAN

 

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 3. Incorporation of Documents by Reference.

 

Ford Motor Company ("Ford" or the "Company") hereby incorporates into this Registration Statement the following documents filed by the Company with the Securities and Exchange Commission:

 

(a)The Company's Annual Report on Form 10-K for the year ended December 31, 2021 dated February 3, 2022 (the “2021 Annual Report on Form 10-K”).

 

(b)The Company’s Quarterly Reports on Form 10-Q dated April 27, 2022 and July 27, 2022.

 

(c)The Company's Current Reports on Form 8-K filed January 5, 2022, February 2, 2022, March 2, 2022, April 4, 2022, May 4, 2022, May 17, 2022, June 2, 2022, June 23, 2022, July 5, 2022, and July 14, 2022, in each case solely to the extent filed and not furnished.

 

(d)The description of the Company’s Common Stock contained in the Registration Statement on Form S-3 filed on February 14, 2020, pursuant to Section 12(b) of the Exchange Act, as amended, as updated by the description of the Company’s Common Stock contained in Exhibit 4-B to the Company’s 2021 Annual Report on Form 10-K, including any other amendment or report filed for the purpose of updating such description.

 

All documents subsequently filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, as amended, prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in the Registration Statement and to be a part hereof from the date of filing such documents.

 

Item 5. Interests of Named Experts and Counsel.

 

The Company's Secretary and Assistant General Counsel, Jonathan E. Osgood, has passed on the validity of the shares of Ford Common Stock to be issued under the plan identified above. Mr. Osgood beneficially owns shares of Ford Common Stock.

 

Item 6. Indemnification of Directors and Officers.

 

Section 145 of the General Corporation Law of the State of Delaware (the "Delaware Law") empowers a Delaware corporation to indemnify any persons who are, or are threatened to be made, parties to any threatened, pending or completed legal action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of such corporation), by reason of the fact that such person was an officer or director of such corporation, or is or was serving at the request of such corporation as a director, officer, employee or agent of another corporation or enterprise. The indemnity may include expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, provided that such officer or director acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the corporation's best interests, and, for criminal proceedings, had no reasonable cause to believe his or her conduct was illegal. A Delaware corporation may indemnify officers and directors against expenses (including attorneys' fees) in connection with the defense or settlement of an action by or in the right of the corporation under the same conditions, except that no indemnification is permitted without judicial approval if the officer or director is adjudged to be liable to the corporation. Where an officer or director is successful on the merits or otherwise in the defense of any action referred to above, the corporation must indemnify him or her against the expenses which such officer or director actually and reasonably incurred.

 

2

 

 

In accordance with the Delaware Law, the Restated Certificate of Incorporation of Ford contains a provision to limit the personal liability of the directors of Ford for violations of their fiduciary duty. This provision eliminates each director’s liability to Ford or its stockholders for monetary damages except (i) for any breach of the director’s duty of loyalty to Ford or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Law providing for liability of directors for unlawful payment of dividends or unlawful stock purchases or redemptions, or (iv) for any transaction from which a director derived an improper personal benefit. The effect of this provision is to eliminate the personal liability of directors for monetary damages for actions involving a breach of their fiduciary duty of care, including any such actions involving gross negligence.

 

Pursuant to most of Ford’s employee and director benefit plans, including, without limitation, its Deferred Compensation Plan, Annual Incentive Compensation Plan, Savings and Stock Investment Plan for Salaried Employees, Tax-Efficient Savings Plan for Hourly Employees, long-term incentive plans, director stock plan, and stock option plans, the Company indemnifies directors, officers and employees of Ford against all loss, cost, liability or expense resulting from any claim, action, suit or proceeding in which such persons are involved by reason of any action taken or failure to act under such plans except as provided in the immediately preceding paragraph.

 

Ford is insured for liabilities it may incur pursuant to its Restated Certificate of Incorporation relating to the indemnification of its directors, officers and employees. In addition, directors, officers and certain employees are insured against certain losses which may arise out of their employment, and which are not recoverable under the indemnification provisions of Ford’s Restated Certificate of Incorporation.

 

3

 

 

Item 8. Exhibits.

 

Exhibit Number   Exhibit Description
     
Exhibit 4.1   Restated Certificate of Incorporation dated August 2, 2000.  Incorporated by reference to Exhibit 3-A to the Company's Annual Report on Form 10-K for the year ended December 31, 2000.
     
Exhibit 4.2   Certificate of Designations of Series A Junior Participating Preferred Stock filed on September 11, 2009.  Incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed September 11, 2009.
     
Exhibit 4.3   By-laws.  Incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed July 9, 2021.
     
Exhibit 4.4   Tax Benefit Preservation Plan (“TBPP”) dated September 11, 2009 between Ford Motor Company and Computershare Trust Company, N.A.  Incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed September 11, 2009.
     
Exhibit 4.5   Amendment No. 1 to TBPP dated September 11, 2012.  Incorporated by reference to Exhibit 4 to the Company’s Current Report on Form 8-K filed September 12, 2012.
     
Exhibit 4.6   Amendment No. 2 to TBPP dated September 9, 2015. Incorporated by reference to Exhibit 4 to the Company’s Current Report on Form 8-K filed September 11, 2015.
     
Exhibit 4.7   Amendment No. 3 to TBPP dated September 13, 2018.  Incorporated by reference to Exhibit 4 to the Company’s Current Report on Form 8-K filed September 14, 2018.
     
Exhibit 4.8   Amendment No. 4 to TBPP dated September 9, 2021. Incorporated by reference to Exhibit 4 to the Company’s Current Report on Form 8-K filed September 10, 2021.
     
Exhibit 4.9   Ford Motor Company 2018 Long-Term Incentive Plan, effective as of May 1, 2018.  Incorporated by reference to Exhibit 4.1 to Registration Statement No. 333-226348.
     
Exhibit 5.1   Opinion of Jonathan E. Osgood, Secretary and Assistant General Counsel of Ford Motor Company, with respect to the legality of the securities being registered hereunder.  Filed with this Registration Statement.
     
Exhibit 23.1   Consent of Independent Registered Public Accounting Firm.  Filed with this Registration Statement.
     
Exhibit 23.2   Consent of Jonathan E. Osgood, Secretary and Assistant General Counsel of Ford Motor Company (included in Exhibit 5.1)
     
Exhibit 24.1   Powers of Attorney authorizing signature.  Filed with this Registration Statement.
     
Exhibit 24.2   Certified resolutions of Board of Directors authorizing signature pursuant to a power of attorney.  Filed with this Registration Statement.
     
Exhibit 107   Filing Fee Table.  Filed with this Registration Statement.

 

4

 

 

Item 9. Undertakings.

 

(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 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.

 

(2) That, for the purpose of determining any liability under the Securities Act of 1933, as amended, 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 hereof.

 

(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, as amended, each filing of the registrant's annual report pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended, (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, as amended) 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) Insofar as indemnification for liabilities arising under the Securities Act of 1933, as amended, 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.

 

5

 

 

SIGNATURES

 

The Registrant. Pursuant to the requirements of the Securities Act of 1933, as amended, 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 Dearborn, State of Michigan, on this 27th day of July, 2022.

 

    FORD MOTOR COMPANY
     
  By: James D. Farley, Jr.*
    (James D. Farley, Jr.)
    Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the date indicated.

 

Signature   Title       Date
         
William Clay Ford, Jr.*   Director, Chair of the Board, Executive Chair, Chair of the Office of the Chair and Chief Executive Committee, and Chair of the Finance Committee   July 27, 2022
(William Clay Ford, Jr.)      
         
James D. Farley, Jr.*   Director, President and Chief Executive Officer (principal executive officer)   July 27, 2022
(James D. Farley, Jr.)      
         
Kimberly A. Casiano*   Director   July 27, 2022
(Kimberly A. Casiano)        
         
Alexandra Ford English*   Director   July 27, 2022
(Alexandra Ford English)        
         
 Henry Ford III*   Director   July 27, 2022
(Henry Ford III)        
         
William W. Helman IV*   Director and Chair of the Sustainability, Innovation and Policy Committee   July 27, 2022
(William W. Helman IV)      
         
Jon M. Huntsman, Jr.*   Director   July 27, 2022
(Jon M. Huntsman, Jr.)        
         
William E. Kennard*   Director and Chair of the Nominating and Governance Committee   July 27, 2022
(William E. Kennard)      
         
John C. May II*   Director   July 27, 2022
(John C. May II)        

 

6

 

 

Beth E. Mooney*   Director   July 27, 2022
(Beth E. Mooney)        
         
Lynn Vojvodich Radakovich*   Director and Chair of the Compensation, Talent and Culture Committee   July 27, 2022
(Lynn Vojvodich Radakovich)      
         
John L. Thornton*   Director   July 27, 2022
(John L. Thornton)        
         
John B. Veihmeyer*   Director and Chair of the Audit Committee   July 27, 2022
(John B. Veihmeyer)      
         
John S. Weinberg*   Director   July 27, 2022
(John S. Weinberg)        
         
Catherine A. O’Callaghan*   Controller (principal accounting officer)   July 27, 2022
(Catherine A. O’Callaghan)      
         
John T. Lawler*   Chief Financial Officer (principal financial officer)   July 27, 2022
(John T. Lawler)      

 

*By: /s/Jonathan E. Osgood                                  
(Jonathan E. Osgood, Attorney-in-Fact)  

 

7

 

 

 

 

 

Ford Motor (NYSE:F)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Ford Motor Charts.
Ford Motor (NYSE:F)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Ford Motor Charts.