Large accelerated filer o | Accelerated filer o | Non-accelerated filer o | Smaller reporting company o | |||
(Do not check if a smaller reporting company) |
Titles of securities | Proposed maximum | Proposed maximum | Amount of registration | |||||||||||
to be registered | Amount to be registered | offering price per share | aggregate offering price | fee | ||||||||||
Common Stock,
par value $1
|
328,479 | $89.34 | $ 29,346,313.86 | $1,153.31 (1) | ||||||||||
Options Granted, 10/01/07
|
1,206,884 | $98.85 | $119,300,483.00 | $4,688.51 (2) | ||||||||||
Options Granted, 2/20/07
|
10,000 | $77.53 | $ 775,300.00 | $ 30.47 (2) | ||||||||||
|
1,545,363 | $149,422,096.86 | $5,872.29 | |||||||||||
(1) | The registration fee with respect to these shares has been computed in accordance with paragraphs (c) and (h) of Rule 457, based upon the average of the reported high and low sales prices of shares of Common Stock on 13 March 2008 (i.e., $89.34 per share). | |
(2) | The registration fee with respect to these shares has been computed in accordance with paragraph (h) of Rule 457 based upon the stated exercise price of the Options. |
1
EXHIBITS
SIGNATURES
EXHIBIT INDEX
EX-23: CONSENT OF KPMG LLP
EX-24: POWER OF ATTORNEY
Table of Contents
4.
Rights Agreement, dated as of 19 March 1998, between the Company and First Chicago
Trust Company of New York. (Filed as Exhibit 1 to the Companys Form 8-A Registration
Statement dated 19 March 1998, as amended by Form 8-A/A dated 16 July 1998.)
23.
Consent of Independent Registered Public Accounting Firm
24.
Power of Attorney.
Table of Contents
2
3
4
AIR PRODUCTS AND CHEMICALS, INC.
(Registrant)
By:
/s/ Stephen J. Jones
Senior Vice President, General Counsel
and Secretary
*
Stephen J. Jones, Senior Vice President, General Counsel and Secretary, by
signing his name hereto, signs this registration statement on behalf of
the registrant and, for each of the persons indicated by asterisk on pages
3 and 4 hereof, pursuant to a power of attorney duly executed by such
persons which is filed with the Securities and Exchange Commission
herewith.
Table of Contents
Table of Contents
Signature
Title
Date
*
Director
20 March 2008
*
Director and Chairman of the Board
20 March 2008
*
Director
20 March 2008
*
Director
20 March 2008
*
Director
20 March 2008
Table of Contents
5
Exhibit
Page
Rights Agreement, dated as of 19 March 1998, between the
Company and First Chicago Trust Company of New York. (Filed as Exhibit 1 to the Companys
Form 8-A Registration Statement dated 19 March 1998, as amended by Form 8-A/A dated 16
July 1998.)
N/A
Consent of Independent Registered Public Accounting Firm
6
Power of Attorney
7
6
Signature | Title | Date | ||
/s/ John E. McGlade | Director and Chief Executive Officer | |||
|
(Principal Executive Officer) | 15 November 2007 | ||
/s/ Mario L. Baeza
|
Director | 15 November 2007 | ||
/s/ William L. Davis, III
|
Director | 15 November 2007 |
7
Signature | Title | Date | |||
/s/ Michael J. Donahue
|
Director | 15 November 2007 | |||
/s/ Ursula O. Fairbairn
|
Director | 15 November 2007 | |||
/s/ W. Douglas Ford
|
Director | 15 November 2007 | |||
/s/ Edward E. Hagenlocker
|
Director | 15 November 2007 | |||
/s/ Evert Henkes
|
Director | 15 November 2007 | |||
/s/ John P. Jones III
|
Director and Chairman of the Board | 15 November 2007 | |||
/s/ Margaret G. McGlynn
|
Director | 15 November 2007 | |||
/s/ Charles H. Noski
|
Director | 15 November 2007 | |||
/s/ Lawrence S. Smith
|
Director | 15 November 2007 |
8