Form S-1MEF

As filed with the Securities and Exchange Commission on December 16, 2009

Registration No. 333-_______

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

Form S-1

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

MIDSOUTH BANCORP, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

Louisiana   6021   72-1020809

(State or Other Jurisdiction of

Incorporation or Organization)

 

(Primary Standard Industrial

Classification Number)

 

(IRS Employer

Identification Number)

102 Versailles Boulevard

Lafayette, Louisiana 70501

(337) 237-8343

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

C. R. Cloutier

President and Chief Executive Officer

MidSouth Bancorp, Inc.

P.O. Box 3745

Lafayette, Louisiana 70502

(337) 237-8343

(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)

Copies of Communications to:

 

Thomas O. Powell, Esq.

Patrick W. Macken, Esq.

Troutman Sanders LLP

600 Peachtree Street, N.E.

Suite 5200

Atlanta, Georgia 30308

(404) 885-3000

 

Neil E. Grayson, Esq.

John M. Jennings, Esq.

Nelson Mullins Riley & Scarborough LLP

104 S. Main Street

Suite 900

Greenville, South Carolina 29601

(864) 250-2300

Approximate date of commencement of proposed sale to the public: As soon as practicable after the effective date of this Registration Statement.

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, check the following box: ¨


If this Form is filed to register additional shares for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering: x Registration No. 333-163361.

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering: ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering: ¨

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

CALCULATION OF REGISTRATION FEE

 

 

Title of each Class of

Securities to be Registered

 

Amount

to be
Registered

  Proposed
Maximum
Offering Price
Per Share
 

Proposed
Maximum
Aggregate

Offering Price(1)

 

Amount of

Registration Fee(2)

Common Stock, $0.10 par value per share

      $5,088,750   $284
 
 

 

(1) Estimated solely for the purpose of calculating the registration fee in accordance with Rule 457(o).
(2) The Registrant previously registered an aggregate offering price of $34,500,000 on a Registration Statement on Form S-1 (File No. 333-163361), for which a filing fee of $1,926 was paid.

This Registration Statement shall become effective upon filing with the Commission in accordance with Rule 462(b) under the Securities Act.

 

 

 


Explanatory Note

This Registration Statement is being filed with the Securities and Exchange Commission (the “Commission”) pursuant to Rule 462(b) under the Securities Act of 1933, as amended, and General Instruction V to Form S-1.

This Registration Statement relates to the registration statement on Form S-1 (File No. 333-163361) (the “Prior Registration Statement”) filed by the Registrant on November 25, 2009, as amended by Amendment No. 1 filed by the Registrant on December 8, 2009 and declared effective on December 16, 2009 by the Commission, and is being filed for the purpose of increasing the dollar amount of securities registered under the Prior Registration Statement by $5,088,750. The contents of the Prior Registration Statement, including the exhibits thereto and each of the documents incorporated by reference therein, are incorporated herein by reference in their entirety.

The required opinions and consents are listed on an Exhibit Index attached hereto and filed herewith.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Lafayette, State of Louisiana, on December 16, 2009.

 

MIDSOUTH BANCORP, INC.
By:   /S/    C.R. CLOUTIER         
 

C.R. Cloutier,

President and 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 dates indicated.

 

Signature

  

Title

 

Date

/S/    C.R. CLOUTIER        

C.R. Cloutier

  

President, Chief Executive Officer and Director (Principal Executive Officer)

  December 16, 2009

/S/    JAMES R. MCLEMORE, JR.         

James R. McLemore, Jr.

  

Senior Executive Vice President and Chief Financial Officer (Principal Financial Officer)

  December 16, 2009

*

Karen L. Hail

  

Chief Operating Officer, Senior Executive Vice President, Secretary/Treasurer and Director

  December 16, 2009

/S/    TERI S. STELLY         

Teri S. Stelly

  

Senior Vice President and Controller (Principal Accounting Officer)

  December 16, 2009

*

Will Charbonnet, Sr.

  

Director

  December 16, 2009

*

James R. Davis, Jr.

  

Director

  December 16, 2009

*

J.B. Hargroder, M.D.

  

Director

  December 16, 2009

*

Clayton Paul Hilliard

  

Director

  December 16, 2009

*

Milton B. Kidd, III, O.D.

  

Director

  December 16, 2009

*

Timothy J. Lemoine

  

Director

  December 16, 2009


 

*

R. Glenn Pumpelly

  

Director

  December 16, 2009
 

*

William M. Simmons

  

Director

  December 16, 2009
 

*

Joseph V. Tortorice, Jr.

  

Director

  December 16, 2009
* By:   /S/    C.R. CLOUTIER             
 

C.R. Cloutier

Attorney-in-Fact

    


EXHIBIT INDEX

 

Exhibit

Number

  

Description

5.1    Opinion of Troutman Sanders LLP.
23.1    Consent of Porter Keadle Moore, LLP.
23.2    Consent of Troutman Sanders LLP (contained in Exhibit 5.1).
24.1    Power of Attorney(1)

 

(1) Previously filed on the signature page to the Registrant’s Registration Statement on Form S-1 (File No. 333-163361) filed by the Registrant with the Commission on November 25, 2009 and incorporated herein by reference.