trmk-s8pos.htm

 

 

As filed with the Securities and Exchange Commission on January 25, 2017

Registration No. 333-74448

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

 POST-EFFECTIVE AMENDMENT NO. 1

to

FORM S-8

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

 

 

Trustmark Corporation

(Exact name of Registrant as specified in its charter)

 

Mississippi 

 

 

64-0471500

(State or Other Jurisdiction
of Incorporation or Organization)

 

 

(I.R.S. Employer
Identification No.) 

 

 

 

248 East Capitol Street
Jackson, Mississippi 39201
(601) 208-5111

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

 

 

Trustmark Corporation Deferred Compensation Plan

(Full title of the plans)

 

Granville Tate, Jr.

Secretary

248 East Capitol Street

Jackson, Mississippi 39201

(601) 208-5111

 

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

 

 

Copy to:

 

Bruce C. Bennett

Covington & Burling LLP

The New York Times Building

620 Eighth Avenue

New York, New York 10018

(212) 841-1000

 

 

 


 


 

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

 

 

 


 


 

DEREGISTRATION OF SECURITIES

 

Trustmark Corporation, a Mississippi corporation (the “Registrant”) is filing this Post-Effective Amendment No. 1 to its Registration Statement on Form S-8 (File No. 333-74448), filed with the Securities and Exchange Commission on December 4, 2001, registering deferred compensation obligations for payment of deferred compensation to participants in the Trustmark Corporation Deferred Compensation Plan (the “Registration Statement”), to deregister any and all deferred compensation obligations registered but unissued under the Registration Statement as of the date hereof. The Registrant, by filing this Post-Effective Amendment No. 1, hereby terminates the effectiveness of the Registration Statement and removes from registration any and all deferred compensation obligations registered but unissued under the Registration Statement as of the date hereof. To the extent any deferred compensation obligations registered under the Registration Statement remain unissued, this filing is made in accordance with an undertaking made by the Registrant in Part II of the Registration Statement to remove from registration by means of a post-effective amendment any securities that had been registered for issuance but remain unsold at the termination of the offering.

 

 


 

 

SIGNATURES

 

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 Post-Effective Amendment No. 1 to this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Jackson, State of Mississippi, on the 25th day of January, 2017.

 

 

 

TRUSTMARK CORPORATION

 

 

 

 

By:

/s/ Louis E. Greer

 

 

Louis E. Greer

Treasurer, Principal Financial Officer and Principal Accounting Officer

 

 

 

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to this Registration Statement has been signed below by the following persons in the capacities indicated below and on the date indicated.

 

Name

 

 

 

Position

 

 

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Gerard R. Host 

 

 

President, Chief Executive Officer and Director

 

 

January 25, 2017 

Gerard R. Host

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Louis E. Greer

 

 

Treasurer, Principal Financial Officer and Principal Accounting Officer 

 

 

 

 

January 25, 2017 

Louis E. Greer

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ R. Michael Summerford

 

 

Chairman of the Board 

 

 

January 25, 2017

R. Michael Summerford

 

 

 

 

 

 

 

 

 

 

 

/s/ Adolphus (Dolph) B. Baker

 

 

Director

 

 

January 25, 2017

Adolphus (Dolph) B. Baker

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 


 


 

/s/ Tracy T. Conerly

 

 

Director

 

 

January 25, 2017

Tracy T. Conerly

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Toni D. Cooley

 

 

Director

 

 

January 25, 2017

Toni D. Cooley

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Daniel A. Grafton

 

 

Director

 

 

January 25, 2017

Daniel A. Grafton

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John M. McCullouch

 

 

Director

 

 

January 25, 2017

John M. McCullouch

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Harris V. Morrissette

 

 

Director

 

 

January 25, 2017

Harris V. Morrissette

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Richard H. Puckett 

 

 

Director 

 

 

January 25, 2017

Richard H. Puckett

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ LeRoy G. Walker, Jr

 

 

Director 

 

 

January 25, 2017

LeRoy G. Walker, Jr

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Director 

 

 

January 25, 2017

William G. Yates III