sv8
 

As filed with the Securities and Exchange Commission on August 10, 2004



SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


FORM S-8

REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933


THE FINISH LINE, INC.

(Exact name of registrant as specified in its charter)
     
Indiana
(State or other jurisdiction of
incorporation or organization)
  35-1537210
(I.R.S. Employer
Identification Number)
     
3308 N. Mitthoeffer Road
Indianapolis, Indiana
(Address of Principal Executive Offices)
  46235
(Zip Code)

THE FINISH LINE, INC.
EMPLOYEE STOCK PURCHASE PLAN

(Full title of the plan)

Mr. Alan H. Cohen
Chairman of the Board and Chief Executive Officer
The Finish Line, Inc.
3308 N. Mitthoeffer Road
Indianapolis, Indiana 46235

(Name and address of agent for service)

(317) 899-1022

(Telephone number, including area code, of agent for service)


 


 

CALCULATION OF REGISTRATION FEE


                                 
            Proposed   Proposed    
            maximum   maximum   Amount of
    Amount to be   offering price   aggregate   registration
Title of securities to be registered
  registered (1)
  per share(2)
  offering price(2)
  fee(3)
Class A Common Shares
    1,200,000     $ 26.88     $ 32,256,000     $ 4,086.84  


(1)   In addition to the number of shares set forth above, pursuant to Rule 416, an additional indeterminate number of shares may become subject to The Finish Line, Inc. Employee Stock Purchase Plan by reason of certain events specified in The Finish Line, Inc. Employee Stock Purchase Plan.
 
(2)   Estimated solely for the purpose of calculating the registration fee.
 
(3)   Calculated pursuant to Section 457(h) on the basis of the average of the high and low prices of the Class A Common Shares of The Finish Line, Inc., as reported on the Nasdaq National Market on August 5, 2004.



INTRODUCTION

     This Registration Statement on Form S-8 is filed by The Finish Line, Inc., an Indiana corporation (the “Company” or the “Registrant”), for the purpose of registering 1,200,000 of the Company’s Class A Common Shares (the “Common Share”) issuable to eligible employees under The Finish Line, Inc. Employee Stock Purchase Plan (the “Plan”).

PART I

Item 1. Plan Information.

     The documents containing the information specified in Part I of Form S-8 will be sent or given to Plan participants as specified by Rule 428(b)(1) and the Note to Part I of Form S-8. In accordance with the Note to Part I of Form S-8, these documents and the documents incorporated by reference in this Registration Statement pursuant to Item 3 of Part II of Form S-8, taken together, constitute a prospectus that meets the requirements of Section 10(a) of the Securities Act.

Item 2. Registration Information and Employee Plan Information.

     The documents containing the information specified in Part I of Form S-8 will be sent or given to Plan participants as specified by Rule 428(b)(1) and the Note to Part I of Form S-8. In accordance with the Note to Part I of Form S-8, these documents and the documents incorporated by reference in this Registration Statement pursuant to Item 3 of Part II of Form S-8, taken together, constitute a prospectus that meets the requirements of Section 10(a) of the Securities Act.

 


 

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference

     The following documents filed by the Company with the Securities and Exchange Commission (the “Commission”) are hereby incorporated by reference into this Registration Statement:

     (a) The Company’s Annual Report on Form 10-K for the fiscal year ended February 28, 2004, filed with the Commission on May 7, 2004;

     (b) The Company’s Quarterly Report on Form 10-Q for the period ended May 29, 2004, filed with the Commission on June 24, 2004;

     (c) The Company’s Current Reports on Form 8-K filed with the Commission on July 22, 2004 and August 10, 2004; and

     (d) The description of the Company’s Class A Common Shares contained in the Company’s Current Report on Form 8-K filed with the Commission on August 10, 2004, together with any amendment or report filed with the Commission for the purpose of updating such description.

     In addition, all documents subsequently filed by the Registrant pursuant to Section 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 such 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. Any statement contained in a document 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 or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any such 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

     Not Applicable.

Item 6. Indemnification of Directors and Officers

     Article 10 of the Company’s Restated Articles of Incorporation and Article 9 of its Bylaws provide for (i) mandatory indemnification of any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he or she is or was or has agreed to become a director or officer of the Company, or by reason of any action alleged to have been taken or omitted in such capacity and (ii) permissive indemnification of any person who was or is a party or is threatened to be made a party to such an action, suit or proceeding by reason of the fact that he or she is or was or has agreed to become an employee or agent of the Company. Indemnification under the Restated Articles of Incorporation and Bylaws will not be required or permitted where a determination is made by the Board of Directors that indemnification of the director, officer, employee or agent is not proper in the circumstances because he or she has not met the applicable standard of conduct set forth in the Restated Articles of Incorporation and Bylaws. Expenses incurred by a director or officer in defending a civil or criminal action, suit or proceeding shall be paid by the Company in advance of the final disposition of such action, suit or proceeding if: (i) the Company receives a written affirmation of the director’s or officer’s good faith belief that the director or officer has met the standard of care described in the Restated Articles of Incorporation and Bylaws; (ii) the Company receives an unconditional written undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that he or she is not entitled to be indemnified by the Company as authorized in the Restated Articles of Incorporation and Bylaws; and (iii) a determination is made that the facts known to those making the determination would not preclude

 


 

indemnification under this provision. The expenses incurred by other employees and agents may be paid in advance upon such terms and conditions as the Board of Directors deems appropriate.

     Chapter 37 of the Indiana Business Corporation Law authorizes every Indiana corporation to indemnify its officers and directors under certain circumstances against liability incurred in connection with the defense of proceedings in which they are made parties, or threatened to be made parties, by reason of such relationship to the corporation, except where they are adjudged liable for specific types of negligence or misconduct in the performance of their duties to the corporation. Chapter 37 also requires every Indiana corporation to indemnify any of its directors and, unless such corporation’s articles of incorporation provide otherwise, any of its offices who were wholly successful, on the merits or otherwise, in the defense of any such proceeding against reasonable expenses incurred by such director in connection with such proceeding.

     The Company has entered into, and the stockholders of the Company ratified, separate but identical indemnity agreements (the “Indemnity Agreements”) with each director of the Company and certain officers of the Company (the “Indemnitees”). Pursuant to the terms and conditions of the Indemnity Agreements, the Company has agreed to indemnify each Indemnitee against any amounts which he becomes legally obligated to pay in connection with any claim against him arising out of or in connection with any event or occurrence related to Indemnitee’s service or capacity as a director or officer of the Company, or his or her service at the request of the Company as a director, officer, manager, member, trustee, agent or fiduciary of certain other entities, provided that such claim is not for an accounting of profits made from the purchase or sale by Indemnitee of securities of the Company within the meaning of Section 16(b) of the Securities Exchange Act of 1934, as amended, or similar provisions of any state law.

     The Indemnity Agreements provide that so long as no appropriate reviewing party has determined that the expenses sought to be advanced arise out of, or were based upon a claim in which the Indemnitee failed to meet the standard of conduct, an Indemnitee is entitled to advancement of expenses under the Indemnity Agreement if the Indemnitee submits a:

    written affirmation of the Indemnitee’s good faith belief that the Indemnitee has met the standard of conduct; and

    an unconditional written statement undertaking to repay the amount to the Company if it shall ultimately be determined that he or she is not entitled to be indemnified by the Company.

     The Company has purchased a policy of directors’ and officers’ liability insurance.

Item 7. Exemption From Registration Claimed

     Not applicable.

Item 8. Exhibits

     
EXHIBIT    
NUMBER
  EXHIBIT
 4.1
  The Finish Line, Inc. Employee Stock Purchase Plan (incorporated by reference to Appendix A to the Company’s Definitive Proxy Statement on Schedule 14A filed on June 21, 2004).
 
   
 4.2
  Restated Articles of Incorporation of the Company (incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed on August 10, 2004).
 
   
 4.3
  Bylaws of the Company (incorporated by reference to Annex 2 to Appendix 1 to the Company’s Definitive Proxy Statement on Schedule 14A filed on June 21, 2004).

 


 

     
EXHIBIT    
NUMBER
  EXHIBIT
 5.1
  Opinion of Gibson, Dunn & Crutcher LLP
 
   
23.1
  Consent of Gibson, Dunn & Crutcher LLP (included in Exhibit 5.1)
 
   
23.2
  Consent of Independent Registered Public Accounting Firm
 
   
24.1
  Powers of Attorney (contained on signature page hereto)


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:

        (i) to include any prospectus required by Section 10(a)(3) of the Securities Act of 1933 (the “Securities Act”),

        (ii) to reflect in the prospectus any facts or events arising after the effective date of this 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 this Registration Statement, and

        (iii) to include any material information with respect to the plan of distribution not previously disclosed in this Registration Statement or any material change to such information in this Registration Statement,

provided, however, that clauses (i) and (ii) do not apply if the information required to be included in a post-effective amendment by those clauses is contained in periodic reports filed with or furnished to the Commission by the registrant pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 (the “Exchange Act”) that are incorporated by reference in the Registration Statement;

        (2) That, for the purpose of determining any liability under the Securities Act, 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; and

        (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, each filing of the registrant’s annual report pursuant to Section 13(a) or 15(d) of the Exchange Act that is incorporated by reference in this 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 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 Commission such indemnification is against public policy as expressed in the Securities 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 Securities Act and will be governed by the final adjudication of such issue.

SIGNATURES AND POWERS OF ATTORNEY

     Pursuant to the requirements of the Securities Act of 1933, as amended (the “Securities Act”), The Finish Line, Inc. certifies that it has reasonable grounds to believe that it meets all 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 Indianapolis, State of Indiana, on August 10, 2004.

         
  THE FINISH LINE, INC.
 
 
  By:   /s/    ALAN H. COHEN  
    Alan H. Cohen   
    Chairman of the Board and
Chief Executive Officer
 
 

     KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints each of Alan H. Cohen and Kevin S. Wampler, and each or any of them, as his true and lawful attorney-in-fact and agent, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to this Registration Statement, including post-effective amendments, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto each such attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary 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 each such attorney-in-fact and agent, each acting alone, may lawfully do or cause to be done by virtue hereof.

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

         
Signature
  Title
  Date
 
/s/ ALAN H. COHEN
Alan H. Cohen
  Chairman of the Board and Chief Executive Officer (Principal Executive Officer)   August 10, 2004
 
       
/s/ DAVID I. KLAPPER
David I. Klapper
  Senior Executive Vice President and Director   August 10, 2004
 
       
/s/ LARRY J. SABLOSKY
Larry J. Sablosky
  Senior Executive Vice President and Director   August 10, 2004

 


 

         
Signature
  Title
  Date
 
/s/ KEVIN S. WAMPLER
Kevin S. Wampler
  Chief Financial Officer (Principal Financial Officer and Principal Accounting Officer)   August 10, 2004
 
       
/s/ WILLIAM P. CARMICHAEL
William Carmichael
  Director   August 10, 2004
 
       
/s/ JEFFERY H. SMULYAN
Jeffery H. Smulyan
  Director   August 10, 2004
 
       
/s/ STEPHEN GOLDSMITH

Stephen Goldsmith
  Director   August 10, 2004
 
       
/s/ BILL KIRKENDALL

Bill Kirkendall
  Director   August 10, 2004

EXHIBIT INDEX

     
EXHIBIT    
NUMBER
  EXHIBIT
 4.1
  The Finish Line, Inc. Employee Stock Purchase Plan (incorporated by reference to Appendix A to the Company’s Definitive Proxy Statement on Schedule 14A filed on June 21, 2004).
 
   
 4.2
  Restated Articles of Incorporation of the Company (incorporated by reference to Exhibit 3.1 to the Company’s current Report on Form 8-K filed on August 10, 2004).
 
   
 4.3
  Bylaws of the Company (incorporated by reference to Annex 2 to Appendix 1 to the Company’s Definitive Proxy Statement on Schedule 14A filed on June 21, 2004).
 
   
 5.1
  Opinion of Gibson, Dunn & Crutcher LLP
 
   
23.1
  Consent of Gibson, Dunn & Crutcher LLP (included in Exhibit 5.1)
 
   
23.2
  Consent of Independent Registered Public Accounting Firm
 
   
24.1
  Powers of Attorney (contained on signature page hereto)