sv8
Table of Contents

As filed with the Securities and Exchange Commission on August 17, 2004
Registration No.                    



UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


FORM S-8

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

GRANITE CONSTRUCTION INCORPORATED

(Exact name of registrant as specified in its charter)


     
Delaware   77-0239383
(State or other jurisdiction of incorporation)   (IRS Employer Identification No.)


585 West Beach Street
Watsonville, California 95076
(Address of principal executive offices) (Zip Code)


Granite Construction Incorporated
Amended and Restated 1999 Equity Incentive Plan
(as Adopted Effective May 24, 2004)

(Full title of the plan)


Michael Futch
Vice President, General Counsel and Secretary
Granite Construction Incorporated
585 West Beach Street
Watsonville, California 95076
(Name and address of agent for service)

(831) 724-1011
(Telephone number, including area code of agent for service)

This registration statement shall hereafter become effective in accordance with Rule 462
promulgated under the Securities Act of 1933, as amended.


1


Table of Contents


Calculation of Registration Fee


                                             
 
                  Proposed     Proposed        
  Title of               maximum     maximum        
  Securities to be     Amount to be     offering price     aggregate     Amount of  
  registered 1     registered2     per share3     offering price3     registration fee  
  Amended and Restated 1999 Equity Incentive Plan                                
 
Common Stock
Par Value $0.01
      500,000       $ 21.73       $ 10,865,000.00       $ 1,376.60    
 


1   The securities to be registered include options and rights to acquire Common Stock.
 
2   Pursuant to Rule 416(a), this registration statement also covers any additional securities that may be offered or issued in connection with any stock split, stock dividend or similar transaction.
 
3   Estimated pursuant to Rule 457(h) solely for purposes of calculating the registration fee. The $21.73 price is based upon the average of the high and low prices of the Common Stock on August 13, 2004, as reported on the New York Stock Exchange.



2


TABLE OF CONTENTS

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
SIGNATURE
EXHIBIT LIST
EXHIBIT 5
EXHIBIT 23.2


Table of Contents

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference

     Granite Construction Incorporated (the “Company”) hereby incorporates by reference in this registration statement the following documents:

     (a) The Company’s latest annual report on Form 10-K filed pursuant to Sections 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), containing audited financial statements for the Company’s latest fiscal year ended December 31, 2003 as filed with the Securities and Exchange Commission March 14, 2004.

     (b) All other reports filed pursuant to Section 13(a) or 15(d) of the Exchange Act since the end of the fiscal year covered by the registration document referred to in (a) above.

     (c) The description of the Company’s Common Stock contained in the Company’s Registration Statement on Form 8-A filed on April 21, 1997 under the Exchange Act, 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 Exchange Act, prior to the filing of a post-effective amendment to this registration statement which indicates that all securities offered hereby have been sold or which deregisters all securities 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 such documents.

Item 4. Description of Securities

     The class of securities to be offered is registered under Section 12 of the Exchange Act.

Item 5. Interests of Named Experts and Counsel

     Inapplicable.

Item 6. Indemnification of Directors and Officers

     Section 102(b) of the Delaware General Corporation Law authorizes a corporation to provide in its Certificate of Incorporation that a director of the corporation shall not be personally liable to corporation or its stockholders for monetary damages for breach or alleged breach of the director’s “duty of care.” While this statute does not change directors’ duty of care, it enables corporations to limit available relief to equitable remedies such as injunction or rescission. The statute has no effect on a director’s duty of loyalty or liability for acts or omissions not in good faith or involving intentional misconduct or knowing violations of law, illegal payment of

3


Table of Contents

dividends or stock redemptions or repurchases, or for any transaction from which the director derives an improper personal benefit. As permitted by the statute, the Company has adopted provisions in its Certificate of Incorporation which eliminate to the fullest extent permissible under Delaware law the personal liability of its directors to the Company and its stockholders for monetary damages for breach or alleged breach of their duty of care.

     Section 145 of the General Corporation Law of the State of Delaware provides for the indemnification of officers, directors, employees and agents of a corporation. The Bylaws of the Company provide for indemnification of its directors, officers, employees and agents to the full extent permitted by under Delaware law, including those circumstances in which indemnification would otherwise be discretionary under Delaware law. The Company’s Bylaws also empower it to enter into indemnification agreements with its directors and officers and to purchase insurance on behalf of any person whom it is required or permitted to indemnify. The Company has entered into agreements with its directors and certain of its executive officers that require the Company to indemnify such persons to the fullest extent permitted under Delaware law against expenses, judgments, fines, settlements and other amounts actually and reasonably incurred (including expenses of a derivative action) in connection with any proceeding, whether actual or threatened, to which any such person may be made a party by reason of the fact that such person is or was a director or an executive officer of the Company or any of its affiliated enterprises. The indemnification agreements also set forth certain procedures that will apply in the event of a claim for indemnification thereunder.

     Section 145 of the General Corporation Law of the State of Delaware provides for indemnification in terms sufficiently broad to indemnify such individuals, under certain circumstances, for liabilities (including reimbursement of expenses incurred) arising under the Securities Act of 1933, as amended (the “Securities Act”).

Item 7. Exemption from Registration Claimed

     Inapplicable.

Item 8. Exhibits

     See Exhibit Index.

4


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;

          (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; and

          (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; provided, however, that paragraphs (1)(i) and (l)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the registrant pursuant to Section 13 or Section 15(d) of 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.

     (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, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) 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 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 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

5


Table of Contents

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.

6


Table of Contents

SIGNATURE

     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 registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Watsonville, State of California, on August 17, 2004.

         
  GRANITE CONSTRUCTION INCORPORATED
 
 
  /s/ Michael Futch    
  By: Michael Futch   
  Vice President, General Counsel & Secretary   
 

7


Table of Contents

SIGNATURES AND POWER OF ATTORNEY

     The officers and directors of Granite Construction Incorporated, whose signatures appear below, hereby constitute and appoint William G. Dorey and Michael Futch, and each of them, their true and lawful attorneys and agents, with full power of substitution, each with power to act alone, to sign and execute on behalf of the undersigned any amendment or amendments to this registration statement on Form S-8, and each of the undersigned does hereby ratify and confirm all that each of said attorney and agent, or their or his substitutes, shall 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 August 16, 2004.

     
Signature
  Title
/s/ David H. Watts

David H. Watts
  Chairman of the Board
/s/ William G. Dorey

William G. Dorey
  President, Chief Executive Officer and
Director (Principal Executive Officer)
/s/ William E. Barton

William E. Barton
  Senior Vice President and Chief
Financial Officer (Principal Financial
and Accounting Officer)
/s/ Joseph J. Barclay

Joseph J. Barclay
  Director
/s/ Linda Griego

Linda Griego
  Director
/s/ David H. Kelsey

David H. Kelsey
  Director
/s/ Rebecca A. McDonald

Rebecca A. McDonald
  Director

8


Table of Contents

     
Signature
  Title
/s/ Raymond E. Miles

Raymond E. Miles
  Director
/s/ J. Fernando Niebla

J. Fernando Niebla
  Director
/s/ William H. Powell

William H. Powell
  Director
/s/ George B. Searle

George B. Searle
  Director

9


Table of Contents

EXHIBIT LIST

     
3.1
  Certificate of Incorporation, as amended, of the Company is incorporated by reference to Exhibits 3.1, 3.1.a, 3.1.b, 3.1.c, 3.1.d, 3.1.e, 3.1.f and 3.1.g to the Company’s Registration Statement on Form 10-K filed with the Securities and Exchange commission on March 14, 2004 (No. 001-12911)
3.2
  Amended Bylaws of the Company are incorporated by reference to Exhibit 3.2 to the Company’s 10-Q for quarter ended June 30, 2004
5
  Opinion re legality
23.1
  Consent of Counsel (included in Exhibit 5)
23.2
  Consent of PricewaterhouseCoopers LLP
24
  Power of Attorney (included in signature pages to this registration statement)

10