sv8
Table of Contents

 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
 
The TJX Companies, Inc.
(Exact name of registrant as specified in its charter)
     
Delaware   04-2207613
(State or other jurisdiction   (I.R.S. Employer
of incorporation or organization)   Identification No.)
770 Cochituate Road
Framingham, MA 01701
(Address of principal executive offices, including zip code)
 
EXECUTIVE SAVINGS PLAN
(Full title of the plan)
 
ANN MCCAULEY, ESQ.
Executive Vice President, General Counsel
The TJX Companies, Inc.
770 Cochituate Road
Framingham, MA 01701
(508) 390-1000

(Name, address and telephone number, including area code, of agent for service)
 
Please send copies of all communications to:
MARY WEBER, ESQ.
Ropes & Gray LLP
One International Place
Boston, MA 02110
(617) 951-7000
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 þ   Accelerated filer o   Non-accelerated filer o (Do not check if a smaller reporting company)   Smaller reporting company o
CALCULATION OF REGISTRATION FEE
                             
 
  Title of Each Class of           Proposed Maximum     Proposed Maximum     Amount of  
  Securities to be     Amount to be     Offering Price Per     Aggregate Offering     Registration  
  Registered     Registered     Share(2)     Price(2)     Fee  
 
Deferred Compensation Obligations(1)
    $125,000,000     $125,000,000     $125,000,000     $8,912.50  
 
 
(1)   The Deferred Compensation Obligations are unsecured obligations of the Registrant to pay deferred compensation in the future in accordance with the terms of the Executive Savings Plan.
 
(2)   Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457(h) under the Securities Act of 1933.
 
 

 


TABLE OF CONTENTS

PART I
PART II
Item 3. Incorporation of Documents by Reference
Item 4. Description of Securities
Item 5. Interests of Named Experts and Counsel
Item 6. Indemnification of Directors and Officers
Item 7. Exemption from Registration Claimed
Item 8. Exhibits
Item 9. Undertakings
SIGNATURES AND POWER OF ATTORNEY
EXHIBIT INDEX
EX-5
EX-23.1


Table of Contents

EXPLANATORY NOTE
     This Registration Statement registers $125,000,000 of additional Deferred Compensation Obligations to be offered pursuant to the Executive Savings Plan. Pursuant to General Instruction E of Form S-8, the registration statement on Form S-8 (No. 333-63293), filed with the Commission on September 11, 1998 to register $40,000,000 Deferred Compensation Obligations pursuant to the Executive Savings Plan is incorporated herein by reference.

 


Table of Contents

PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
     Information required by Part I to be contained in the Section 10(a) prospectus is omitted from this Registration Statement in accordance with Rule 428 under the Securities Act of 1933, as amended (the “Securities Act”) and the Note to Part I of Form S-8.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. Incorporation of Documents by Reference.
     The following documents filed by The TJX Companies, Inc. (the “Company”) with the Securities and Exchange Commission (the “Commission”) are incorporated herein by reference (excluding any portions of such documents that have been “furnished” but not “filed” for purposes of the Securities and Exchange Act of 1934, as amended, (the “Exchange Act”)) except to the extent any statement or information therein is modified, superseded or replaced by a statement or information contained in this document or in any other subsequently filed document incorporated herein by reference:
     (a) The Company’s Annual Report on Form 10-K for its fiscal year ended January 30, 2010;
     (b) The Company’s Quarterly Reports on Form 10-Q for its fiscal quarters ended May 1, 2010 and July 31, 2010; and
     (c) The Company’s Current Reports on Form 8-K filed with the Commission on April 9, 2010 and June 4, 2010.
     All documents subsequently filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act prior to the filing of a post-effective amendment that indicates that all securities offered have been sold or that deregisters all securities then remaining unsold shall be deemed to be incorporated by reference in the registration statement and to be part thereof from the date of filing of such documents. Any statement contained in a document 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 which also is incorporated or deemed to be incorporated by reference herein, modifies or supersedes such statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this registration statement.
Item 4. Description of Securities.
     Not applicable.
Item 5. Interests of Named Experts and Counsel.
     The validity of the securities has been passed upon by Ann McCauley, Executive Vice President, General Counsel of the Company. Ms. McCauley is eligible to participate in the Executive Savings Plan and owns or has rights to acquire an aggregate of less than 0.01% of the common stock of the Company.
Item 6. Indemnification of Directors and Officers.
     The Company is incorporated under the laws of the State of Delaware. Section 102(b)(7) of the Delaware General Corporation Law permits a corporation to include in its certificate of incorporation a provision eliminating or limiting the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, provided that such provision shall not eliminate or limit the liability of a director: (i) for any breach of the director’s duty of loyalty to the corporation 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 General Corporation Law, which relates to unlawful payment of dividends and unlawful stock purchases and redemptions; or (iv) for any transaction from which the director derived an improper personal benefit.

 


Table of Contents

     Section 145 of the Delaware General Corporation Law provides that a corporation may indemnify any persons who were, are or are threatened to be made, parties to any threatened, pending or completed 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 is or was an officer, director, employee or agent of such corporation, or is or was serving at the request of such corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other 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 such person acted in good faith and in a manner he reasonably believed to be in or not opposed to the corporation’s best interests and, with respect to any criminal action or proceeding, had no reasonable cause to believe that his conduct was unlawful.
     Section 145 of the Delaware General Corporation Law further authorizes a corporation to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or enterprise, against any liability asserted against him and incurred by him in any such capacity, arising out of his status as such, whether or not the corporation would otherwise have the power to indemnify him under Section 145 of the Delaware General Corporation Law.
     The Company’s certificate of incorporation provides that its directors shall not be liable to it or to its stockholders for monetary damages for breach of fiduciary duty as a director, except to the extent that the exculpation from liabilities is not permitted under the Delaware General Corporation Law as in effect at the time such liability is determined. In addition, the Company’s certificate of incorporation provides that it shall indemnify its directors to the maximum extent permitted by the laws of the State of Delaware.
     The Company’s directors and officers are covered by insurance policies maintained by the Company against specified liabilities for actions taken in their capacities as such, including liabilities under the Securities Act of 1933, as amended. In addition, the Company has entered into indemnification agreements with each of its directors and executive officers that provide for indemnification and expense advancement.
Item 7. Exemption from Registration Claimed.
     Not Applicable.
Item 8. Exhibits.
     
Exhibit   Description
5
  Opinion of Ann McCauley, Executive Vice President, General Counsel of The TJX Companies, Inc.
 
   
10.1
  The TJX Companies, Inc. Executive Savings Plan, as amended and restated, as of January 1,
 
  2010, is incorporated by reference to Exhibit 10.14 to the Form 10-Q filed for the fiscal quarter ended May 1, 2010.
 
   
23.1
  Consent of PricewaterhouseCoopers LLP, Independent Registered Public Accounting Firm.
 
   
23.2
  Consent of General Counsel (included in Exhibit 5).
 
   
24
  Powers of Attorney (included under Signatures and Power of Attorney).

 


Table of Contents

Item 9. Undertakings.
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 Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 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 such information in the registration statement.
 
  2.   That, for the purpose of determining any liability under the Securities Act of 1933, 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 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.
     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 (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) 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.
     Insofar as indemnification 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 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.

 


Table of Contents

SIGNATURES AND POWER OF ATTORNEY
     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 Framingham, The Commonwealth of Massachusetts, on September 10, 2010.
         
  The TJX Companies, Inc.
 
 
  By:   /s/ Ann McCauley    
    Name:   Ann McCauley   
    Title:   Executive Vice President, General Counsel   

 


Table of Contents

         
     Each of the undersigned hereby severally constitutes and appoints Carol Meyrowitz, Jeffrey G. Naylor and Ann McCauley, and each of them singly, his or her true and lawful attorneys with full power to them, and each of them singly, to sign for him or her and in his or her names in any or all capacities, with power of substitution and resubstitution, any and all amendments, including post-effective amendments, this Registration Statement (any of which amendments may make such changes and additions to this Registration Statement as such attorneys-in-fact may deem necessary or appropriate) and to file the same, with all exhibits thereto, and any other documents that may be required in connection therewith, granting unto said attorneys-in-fact and agents full power and authority to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their 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 by the following persons in the capacities indicated on September 10, 2010.
     
Signature   Title
 
   
/s/ Carol Meyrowitz
 
Carol Meyrowitz
  President and Chief Executive Officer and Director
(Principal Executive Officer)
 
   
/s/ Jeffrey G. Naylor
 
Jeffrey G. Naylor
  Senior Executive Vice President, Chief Financial and
Administrative Officer (Principal Financial Officer and
Principal Accounting Officer)
 
   
/s/ Jose B. Alvarez
 
Jose B. Alvarez
  Director 
 
   
/s/ Alan M. Bennett
 
Alan M. Bennett
  Director 
 
   
/s/ David A. Brandon
 
David A. Brandon
  Director 
 
   
/s/ Bernard Cammarata
 
Bernard Cammarata
  Chairman of the Board of Directors 
 
   
/s/ David T. Ching
 
David T. Ching
  Director 
 
   
/s/ Michael F. Hines
 
Michael F. Hines
  Director 
 
   
/s/ Amy B. Lane
 
Amy B. Lane
  Director 

 


Table of Contents

     
Signature   Title
 
   
/s/ John F. O’Brien
 
John F. O’Brien
  Director 
 
   
/s/ Willow B. Shire
 
Willow B. Shire
  Director 
 
   
/s/ Fletcher H. Wiley
 
Fletcher H. Wiley
  Director 

 


Table of Contents

EXHIBIT INDEX
     
Exhibit   Description
5
  Opinion of Ann McCauley, Executive Vice President, General Counsel of The TJX Companies, Inc.
 
   
10.1
  The TJX Companies, Inc. Executive Savings Plan, as amended and restated, as of January 1, 2010, is incorporated by reference to Exhibit 10.14 to the Form 10-Q filed for the fiscal quarter ended May 1, 2010.
 
   
23.1
  Consent of PricewaterhouseCoopers LLP, Independent Registered Public Accounting Firm.
 
   
23.2
  Consent of General Counsel (included in Exhibit 5).
 
   
24
  Powers of Attorney (contained in Part II hereof under Signatures and Power of Attorney).