As filed with the Securities and Exchange Commission on April 2, 2008.

 

Registration No. 333-     

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

FORM S-8

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

 


 

Canterbury Park Holding Corporation

(Exact name of registrant as specified in its charter)

 

Minnesota

 

41-1775532

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

 

1100 Canterbury Road

Shakopee, Minnesota 55379

(Address of Principal Executive Offices and zip code)

 


 

1995 EMPLOYEE STOCK PURCHASE PLAN

(Full title of the Plan)

 


 

Randall D. Sampson

President

Canterbury Park Holding Corporation

1100 Canterbury Road

Shakopee, Minnesota 55379

(952) 445-7223

(Name, address, including zip code and

telephone number of agent for service)

 

Copy to:

Richard A. Primuth, Esq.

Lindquist & Vennum P.L.L.P.

4200 IDS Center

80 South Eighth Street

Minneapolis, MN 55402

(612) 371-3211

 

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 o

 

 

 

 

 

Non-accelerated filer o

 

Smaller reporting company x

 

(Do not check if a smaller reporting company)

 

CALCULATION OF REGISTRATION FEE

 

Title of Each Class of Securities to be Registered

 

Proposed
Maximum
Amount
to be
Registered

 

Proposed
Maximum
Offering
Price
Per Share(1)

 

Proposed
Maximum
Aggregate
Offering
Price(1)

 

Amount of Registration
Fee

 

Common Stock, $.01 par value per share to be issued pursuant to Canterbury Park Holding Corporation 1995 Stock Plan

 

100,000 shares

(2)

$

9.30

(1)

$

930,000

 

$

36.55

 


(1)                                  Estimated solely for the purpose of determining the registration fee pursuant to Rule 457(c) and (h) and based upon average high and low selling prices of the Company’s Common Stock as reported on AMEX on April 1, 2008.

 

(2)                                  100,000 shares were registered on Form S-8 (File No. 33-96582) on September 6, 1995 and 150,000 shares were registered on From S-8 (File No. 333-97537) on August 1, 2002 and 100,000 shares are being registered herewith.

 



 

INCORPORATION OF CONTENTS OF

REGISTRATION STATEMENT BY REFERENCE

 

                A Registration Statement on Form S-8 (File No. 33-96582) was filed with the Securities and Exchange Commission on September 6, 1995 covering the registration of 100,000 shares initially authorized for issuance under the Company’s 1995 Employee Stock Purchase Plan (the “Plan”). A Registration Statement on Form S-8 (File No. 333-97537) was filed with the Securities and Exchange Commission on August 1, 2002 to register an additional 150,000 shares under the Plan. Pursuant to General Instruction E of Form S-8 and Rule 429, this Registration Statement is being filed to register an additional 100,000 shares authorized under the Plan. An amendment to the Plan to increase the reserved and authorized number of shares under the Plan by 100,000 was authorized by the Company’s Board of Directors in April 2006 and such amendment was approved by the Company’s shareholders on June 1, 2006. This Registration Statement should also be considered a post-effective amendment to the prior Registration Statements. The contents of these prior Registration Statements are incorporated herein by reference.

 

PART I

 

                Pursuant to the Note to Part I of Form S-8, the information required by Items 1 and 2 of Form S-8 is not filed as a part of this Registration Statement.

 

PART II

 

                Item 3. Incorporation of Documents by Reference. The following documents filed with the Securities and Exchange Commission are hereby incorporated by reference herein:

 

(a)

 

The Annual Report of the Company on Form 10-K for the year ended December 31, 2007.

 

 

 

(b)

 

The Company’s Definitive Proxy Statement dated May 1, 2001 for the 2001 Annual Meeting of Shareholders held on June 7, 2001, the Company’s Definitive Proxy Statement dated April 30, 2002 for the 2002 Annual Meeting of Shareholders held on June 6, 2002, and the Company’s Amended Definitive Proxy Statement dated May 8, 2002 for the Annual Meeting of Shareholders held on June 6, 2002, and the Company’s Definitive Proxy Statement dated April 27, 2006 for the 2006 Annual Meeting of Shareholders held on June 1, 2006.

 

 

 

(c)

 

The Quarterly Reports filed on Form 10-Q for the quarters ended September 30, 2007, June 30, 2007 and March 31, 2007.

 

 

2



 

(d)

 

The description of the Company’s Common Stock as set forth in the Company’s Form SB-2 Registration Statement dated July 1, 1994 (Registration No. 33-81262C), including any 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, 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 this Registration Statement and to be a part hereof from the date of filing of such documents.

 

Item 4. Description of Securities. Not applicable.

 

Item 5. Interests of Named Experts and Counsel. Not applicable.

 

Item 6. Indemnification of Directors and Officers. Article VIII of the Registrant’s Restated Articles of Incorporation provide that the Registrant shall indemnify its directors to the extent required or permitted by Minnesota Statutes or other provisions of law.

 

                The Registrant’s Bylaws provide that the Registrant shall indemnify any person made or threatened to be made a party to a proceeding, by reason of the former or present official capacity of the person, against judgments, penalties, fines, including without limitation, excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorneys’ fees and disbursements, provided the person seeking indemnification meets five criteria set forth in Section 9.02(a) of the Registrant’s Bylaws. In addition, the Registrant’s Bylaws provide that the Registrant may purchase and maintain insurance on behalf of directors, officers and employees serving the Registrant, or any other company at the request of the Registrant, whether or not the Registrant would have the power to indemnify such persons against such liability under the Bylaws.

 

                The Registrant’s Bylaws also authorize the Board of Directors, to the extent permitted by applicable law, to indemnify any person or entity not described in the Bylaws pursuant to, and to the extent described in, an agreement authorized by a majority of the officers then in office.

 

                Insofar as indemnification to the Company’s directors, officers or other persons controlling the Company for liabilities arising under the Securities Act of 1933, as amended, may be permitted under the provisions of the Company’s Bylaws and the statutes of the State of Minnesota, the Company has been informed by the Securities and Exchange Commission, that this type of indemnification is against public policy and is therefore unenforceable.

 

Item 7. Exemption from Registration Claimed. Not applicable.

 

Item 8. Exhibits.

 

Exhibit

 

 

4.1

 

Amended and Restated Canterbury Park Holding Corporation 1995 Stock Plan

5.1

 

Opinion of Lindquist & Vennum P.L.L.P.

23.1

 

Consent of Lindquist & Vennum P.L.L.P. (included in Exhibit 5.1)

23.2

 

Consent of Deloitte & Touche LLP, independent public accountants

24.1

 

Power of Attorney (included on signature page)

 

Item 9. Undertakings.

 

3



 

(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 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 Securities and Exchange Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% 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 the information in the registration statement;

 

                (2)           That, for the purpose of determining any liability under the Securities Act of 1933, each post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of 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 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 securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(h)  Insofar as indemnification to directors, officers, and controlling persons of the registrant 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 this type of indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against these 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 a director, officer, or controlling person connected 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 the indemnification by us is against public policy as expressed in the Act and will be governed by the final adjudication of the issue.

 

4



 

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 Shakopee, State of Minnesota on March 18, 2008.

 

 

CANTERBURY PARK HOLDINGS CORP.

 

 

 

 

By:

/s/ Randall D. Sampson

 

 

Randall D. Sampson,

President and Chief Executive Officer,
(Principal Executive Officer)

 

5



 

POWER OF ATTORNEY

 

T he undersigned officers and directors of Canterbury Park Holding Corporation hereby constitute and appoint Randall D. Sampson and David C. Hansen, or either of them, with power to act one without the other, our true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, for us and in our stead, in any and all capacities to sign any and all amendments (including post-effective amendments) to this Registration Statement and all documents relating thereto, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, full power and authority to do and perform each and every act and thing necessary or advisable to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this registration statement has been signed below by the following persons on March 18, 2008, in the capacities indicated.

 

Signature

 

Title

 

 

 

/s/ Randall D. Sampson

 

Chief Executive Officer, President, General Manager,

Randall D. Sampson

 

Treasurer and Director (Principal Executive Officer)

 

 

 

/s/ David C. Hansen

 

Chief Financial Officer (Principal Financial Officer,

David C. Hansen

 

and Principal Accounting Officer)

 

 

 

/s/ Curtis A. Sampson

 

Chairman of the Board

Curtis A. Sampson

 

 

 

 

 

 

 

Vice Chairman of the Board

Dale H. Schenian

 

 

 

 

 

/s/ Patrick R. Cruzen

 

Director

Patrick R. Cruzen

 

 

 

 

 

/s/ Carin J. Offerman

 

Director

Carin J. Offerman

 

 

 

 

 

 /s/ Burton F. Dahlberg

 

Director

Burton F. Dahlberg

 

 

 

6


 

Canterbury Park Hl (AMEX:ECP)
Graphique Historique de l'Action
De Mai 2024 à Juin 2024 Plus de graphiques de la Bourse Canterbury Park Hl
Canterbury Park Hl (AMEX:ECP)
Graphique Historique de l'Action
De Juin 2023 à Juin 2024 Plus de graphiques de la Bourse Canterbury Park Hl