As filed with the Securities and Exchange Commission on August 22, 2006
Registration No. 333-133645
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
POST-EFFECTIVE
AMENDMENT NO. 1
TO
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
DTE ENERGY COMPANY
(Exact Name of Registrant as Specified in Its Charter)
|
|
|
Michigan
|
|
|
(State or Other Jurisdiction of
|
|
38-3217752
|
Incorporation or Organization)
|
|
(I.R.S. Employer
|
|
|
Identification No.)
|
|
|
|
2000 2nd Avenue
|
|
|
Detroit, Michigan
|
|
|
(Address of Principal
|
|
48226-1279
|
Executive Offices)
|
|
(Zip Code)
|
DTE ENERGY COMPANY 2006 LONG-TERM INCENTIVE PLAN
(Full Title of the Plan)
Sandra Kay Ennis
Corporate Secretary
DTE Energy Company
2000 2nd Avenue
Detroit, Michigan
(313) 235-4000
(Name, Address and Telephone Number, Including Area Code, of Agent For Service)
copies to:
Teresa M. Sebastian
Assistant Corporate Secretary
DTE Energy Company
2000 2nd Avenue
Detroit, Michigan 48226
(313) 235-4000
TABLE OF CONTENTS
PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
As permitted by Rule 428 under the Securities Act of 1933, this Registration Statement omits the
information specified in Part I of Form S-8. The documents containing the information specified in
Part I will be delivered to the participants in the plan covered by this Registration Statement, as
required by Rule 428(b). Such documents are not being filed with the Securities and Exchange
Commission as part of this Registration Statement or as prospectuses or prospectus supplements
pursuant to Rule 424 of the Securities Act of 1933, as amended.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. Incorporation of Documents by Reference
The following documents, as filed with the Securities and Exchange Commission, are incorporated
herein by reference:
(i)
|
|
the Registrants Annual Report on Form 10-K for the fiscal year
ended December 31, 2005;
|
|
(ii)
|
|
the Registrants Quarterly Reports on Form 10-Q for the quarters
ended March 31, 2006 and June 30, 2006;
|
|
(iii)
|
|
the description of the Registrants Common Stock, contained in the
Registrants Registration Statement on Form 8-B, dated January 2,
1996;
|
|
(iv)
|
|
the description of the Registrants Preferred Stock Purchase Rights
which automatically trade at this time with the Common Stock,
contained in the Registrants Registration Statement on Form 8-A,
dated September 23, 1997; and
|
|
(v)
|
|
the Registrants Current Reports on Form 8-K dated January 5, 2006,
March 1, 2006, April 27, 2006 (filed May 3, 2006), May 15, 2006
(with respect to Item 8.01 only), May 17, 2006, May 23, 2006 and
June 29, 2006.
|
All documents filed by the Registrant pursuant to Section 13(a), 13(c), 14 or 15(d) of the
Securities Exchange Act of 1934, after the date of this Registration Statement and prior to the
filing of a post-effective amendment which indicates that all securities offered have been sold or
which deregisters all such securities remaining unsold, shall be deemed to be incorporated by
reference herein and to be a part hereof from the date of filing 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 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
(a)
Indemnification
. The DTE Energy Company Amended and Restated Articles of Incorporation
provide that, to the fullest extent permitted by the Michigan Business Corporation Act (the MBCA)
or any other applicable law, no director of DTE Energy Company (DTE Energy) shall be personally
liable to DTE Energy or its shareholders for or with respect to any acts or omissions in the
performance of his or her duties as a director of DTE Energy.
DTE Energys articles of incorporation further state that each person who is or was or had agreed
to become a director or officer of DTE Energy, or each such person who is or was serving or who had
agreed to serve at the request of DTE Energys board of directors as an employee or agent of DTE
Energy or as a director, officer, employee or agent of another corporation, partnership, joint
venture, trust or other enterprise (including the heirs, executors, administrators or estate of
such person), shall be indemnified by DTE Energy to the fullest extent permitted by the MBCA or by
any other applicable law.
DTE Energys articles of incorporation further state that DTE Energy may enter into one or more
agreements with any person, which agreements provide for indemnification greater or different than
that provided in the articles of incorporation.
Section 209(c) of the MBCA permits a corporation to eliminate or limit a directors liability to
the corporation or its shareholders for money damages for any action taken or any failure to take
action as a director, except liability for (1) the amount of financial benefit received by a
director to which he or she is not entitled; (2) the intentional infliction of harm on the
corporation or the shareholders; (3) a violation of Section 551 of the MBCA, dealing with unlawful
distributions; or (4) for an intentional criminal act.
Sections 561 and 562 of the MBCA permit a corporation to indemnify its directors and officers
against expenses (including attorneys fees), judgments, fines and amounts paid in settlement
actually and reasonably incurred by them in connection with any action, suit or proceeding brought
by third parties, if such directors or officers acted in good faith and in a manner they reasonably
believed to be in or not opposed to the best interests of the corporation and, with respect to any
criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. In a
derivative action,
i.e.
, one by or in the right of the corporation, indemnification may be made for
expenses actually and reasonably incurred by directors and officers in connection with the defense
or settlement of an action or suit, but only with respect to a matter as to which they have acted
in good faith and in a manner they reasonably believed to be in or not opposed to the best
interests of the corporation, except that no indemnification will be made if such person will have
been found liable to the corporation, unless and only to the extent that the court in which the
action or suit was brought will determine upon application that the defendant officers or directors
are fairly and reasonably entitled to indemnity for such expenses despite such adjudication of
liability.
Section 563 of the MBCA provides that a director or officer who has been successful on the merits
or otherwise in defense of an action, suit or proceeding referred to in Sections 561 and 562, or in
defense of a claim, issue or matter in the action, suit, or proceeding
shall
be indemnified against
actual and reasonable expenses, including attorneys fees, incurred by him or her in connection
with the action, suit or proceeding, or proceeding brought to enforce this mandatory
indemnification.
(b)
Insurance
. DTE Energy (with respect to indemnification liability) and its directors and
officers (in their capacities as such) are insured against liability for wrongful acts (to the
extent defined) under eight insurance policies providing aggregate coverage in the amount of $185
million.
Item 7. Exemption from Registration Claimed.
Not applicable.
Item 8. Exhibits.
|
|
|
Exhibit Number
|
|
Description
|
*4.1
|
|
Amended and Restated Articles of Incorporation of DTE
Energy Company dated December 13, 1995 (incorporated
herein by reference to Exhibit 3-5 to DTE Energys Form
10-Q for the quarter ended September 30, 1997), as
amended by Certificate of Designation of Series A
Junior Participating Preferred Stock of DTE Energy
Company (incorporated herein by reference to Exhibit
3-6 to DTE Energys Form 10-Q for the quarter ended
September 30, 1997).
|
|
|
|
*4.2
|
|
Bylaws of DTE Energy Company, as amended through
February 24, 2005 (incorporated herein by reference to
Exhibit 3.1 to DTE Energys Form 8-K dated February 24,
2005).
|
|
|
|
*4.3
|
|
DTE Energy Company 2006 Long-Term Incentive Plan
(incorporated herein by reference to Annex A to
DTE Energys Definitive Proxy Statement dated March 24,
2006).
|
|
|
|
*4.4
|
|
Rights Agreement, dated as of September 23, 1997,
between DTE Energy Company and The Detroit Edison
Company, as Rights Agent, including the Form of Rights
Certificate attached as Exhibit B thereto (incorporated
herein by reference to Exhibit 4.1 to DTE Energys Form
8-K dated September 23, 1997).
|
|
|
|
*5.1
|
|
Opinion of T. A. Hughes, Esq.
|
|
|
|
23.1
|
|
Consent of Deloitte & Touche LLP.
|
|
|
|
*23.2
|
|
Consent of T. A. Hughes, Esq. (contained in Exhibit 5.1)
|
|
|
|
24.1
|
|
Directors Power of Attorney.
|
Item 9. Undertakings.
(1)
|
|
The undersigned Registrant hereby undertakes:
|
|
(A)
|
|
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 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;
|
|
|
(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 paragraphs (1)(A)(i) and
(1)(A)(ii) of this Item 9 do not apply if the
information required to be included in a
post-effective amendment by those paragraphs is
contained in periodic reports filed with or furnished
to the Commission by the Registrant pursuant to
Section 13 or Section 15(d) of the Securities Exchange
Act of 1934 that are incorporated by reference in this
Registration Statement.
|
|
|
(B)
|
|
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.
|
|
|
(C)
|
|
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.
|
(2)
|
|
The undersigned Registrant hereby undertakes that, for purposes of
determining any liability under the Securities Act of 1933, each
filing of the Registrants annual report pursuant to Section 13(a) or
15(d) of the Securities Exchange Act of 1934 (and, where applicable,
each filing of an employee benefit plans annual report pursuant to
Section 15(d) of the Securities Exchange Act of 1934) 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.
|
|
(3)
|
|
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 Securities Act of 1933
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 of 1933
and will be governed by the final adjudication of such issue.
|
SIGNATURES
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 Detroit, State of Michigan, on this 22nd day of August, 2006.
|
|
|
|
|
|
DTE ENERGY COMPANY
|
|
|
/s/ ANTHONY F. EARLEY, JR.
|
|
|
Anthony F. Earley, Jr.
|
|
|
Chairman of the Board and
Chief Executive Officer
|
|
|
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/ ANTHONY F. EARLEY, JR.
Anthony F. Earley, Jr.
|
|
Chairman, Chief
Executive Officer,
and Director
|
|
August 3, 2006
|
/s/ DAVID E. MEADOR
David E. Meador
|
|
Executive Vice
President and Chief
Financial Officer
|
|
August 4, 2006
|
/s/ PETER B. OLEKSIAK
Peter B. Oleksiak
|
|
Controller
|
|
August 2, 2006
|
|
|
|
|
|
Signature
|
|
Title
|
|
Date
|
*
|
|
Director
|
|
|
Lillian Bauder
|
|
|
|
|
*
|
|
Director
|
|
|
Allan D. Gilmour
|
|
|
|
|
*
|
|
Director
|
|
|
Alfred R. Glancy III
|
|
|
|
|
*
|
|
Director
|
|
|
Frank M. Hennessey
|
|
|
|
|
*
|
|
Director
|
|
|
Joe W. Laymon
|
|
|
|
|
*
|
|
Director
|
|
|
John E. Lobbia
|
|
|
|
|
*
|
|
Director
|
|
|
Gail J. McGovern
|
|
|
|
|
*
|
|
Director
|
|
|
Eugene A. Miller
|
|
|
|
|
*
|
|
Director
|
|
|
Charles W. Pryor, Jr.
|
|
|
|
|
*
|
|
Director
|
|
|
Josue Robles, Jr.
|
|
|
|
|
*
|
|
Director
|
|
|
Howard F. Sims
|
|
|
|
|
*
|
|
Director
|
|
|
James H. Vandenberghe
|
|
|
|
|
/s/ DAVID E. MEADOR
* By David E. Meador
|
|
Attorney-in-Fact
|
|
August 4, 2006
|
EXHIBIT INDEX
|
|
|
*4.1
|
|
Amended and Restated Articles of Incorporation of DTE
Energy Company dated December 13, 1995 (incorporated
herein by reference to Exhibit 3-5 to DTE Energys Form
10-Q for the quarter ended September 30, 1997), as
amended by Certificate of Designation of Series A
Junior Participating Preferred Stock of DTE Energy
Company (incorporated herein by reference to Exhibit
3-6 to DTE Energys Form 10-Q for the quarter ended
September 30, 1997).
|
|
|
|
*4.2
|
|
Bylaws of DTE Energy Company, as amended through
February 24, 2005 (incorporated herein by reference to
Exhibit 3.1 to DTE Energys Form 8-K dated February 24,
2005).
|
|
|
|
*4.3
|
|
DTE Energy Company 2006 Long-Term Incentive Plan
(incorporated herein by reference to Annex A to
DTE Energys Definitive Proxy Statement dated March 24,
2006).
|
|
|
|
*4.4
|
|
Rights Agreement, dated as of September 23, 1997,
between DTE Energy Company and The Detroit Edison
Company, as Rights Agent, including the Form of Rights
Certificate attached as Exhibit B thereto (incorporated
herein by reference to Exhibit 4.1 to DTE Energys Form
8-K dated September 23, 1997).
|
|
|
|
*5.1
|
|
Opinion of T. A. Hughes, Esq.
|
|
|
|
23.1
|
|
Consent of Deloitte & Touche LLP.
|
|
|
|
*23.2
|
|
Consent of T. A. Hughes, Esq. (contained in Exhibit 5.1)
|
|
|
|
24.1
|
|
Directors Power of Attorney.
|