Kentucky
|
30-0939371
|
(State or other jurisdiction of
incorporation or organization)
|
(I.R.S. Employer
Identification No.)
|
Large accelerated filer
☐
|
Accelerated Filer
☐
|
Non-accelerated filer
ý
(Do not check if a smaller reporting company)
|
Smaller reporting company
☐
|
Title of Each Class of
Securities to be Registered
|
Amount to be Registered
(1)(2)
|
Proposed Maximum
Offering
Price Per Share
(3)
|
Proposed Maximum
Aggregate Offering
Price
(2)
|
Amount of Registration Fee
|
Common Stock, par value $0.01 per share
|
50,000
|
$ 22.545
|
$ 1,127,250
|
$ 130.65
|
(1)
|
Represents shares of Valvoline Inc. (“Valvoline”) common stock, par value $0.01 per share (“Valvoline Common Stock”), issuable pursuant to the Inducement Restricted Stock Award Agreement (the “2017 Valvoline Inducement Award”) between Valvoline and Mary Meixelsperger, including pursuant to the dividend reinvestment feature of the 2017 Valvoline Inducement Award.
|
(2)
|
Pursuant to Rule 416(a) under the Securities Act of 1933, as amended (the “Securities Act”), this Registration Statement also covers any additional shares of Valvoline Common Stock that may from time to time be offered or issued under the 2017 Valvoline Inducement Award to prevent dilution resulting from stock splits, stock dividends or any other similar transactions.
|
(3)
|
Estimated solely for the purpose of computing the registration fee pursuant to Rule 457(h) under the Securities Act based on the average of the high and low prices of Valvoline Common Stock as reported on the New York Stock Exchange on June 2, 2017.
|
(a)
|
The Company’s Annual Report on Form 10-K for the fiscal year ended September 30, 2016, filed with the Commission on December 19, 2016;
|
|
(b)
|
The Company’s Quarterly Reports on Form 10-Q for the quarterly periods ended December 31, 2016 and March 31, 2017, filed with the Commission on February 13, 2017 and April 28, 2017, respectively;
|
(c)
|
The Company’s Current Reports on Form 8-K or Form 8-K/A, as applicable, filed with the Commission since September 30, 2016; and
|
|
(d)
|
The description of the Company’s common stock contained in the Company’s Registration Statement on Form 8-A filed with the Commission on September 19, 2016, pursuant to Section 12(b) of the Exchange Act, and any amendment or report filed for the purpose of further updating such description.
|
(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;
|
||
(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. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective 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 (a)(1)(i) and (a)(1)(ii) of this section 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 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.
|
(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 (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.
|
(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.
|
VALVOLINE INC.
|
|||
(Registrant)
|
|||
|
By:
|
/s/ Julie M. O’Daniel | |
Name: Julie M. O’Daniel | |||
Title: Senior Vice President, General Counsel and Corporate Secretary | |||
Signature
|
Title
|
Date
|
||
*
|
Chief Executive Officer and Director
|
June 7, 2017
|
||
Samuel J. Mitchell, Jr.
|
(Principal Executive Officer)
|
|||
*
|
Chief Financial Officer
|
June 7, 2017
|
||
Mary E. Meixelsperger
|
(Principal Financial Officer)
|
|||
*
|
Controller
|
June 7, 2017
|
||
David J. Scheve
|
(Principal Accounting Officer)
|
|||
* |
Non-Executive Chairman and Director
|
June 7, 2017
|
||
William A. Wulfsohn
|
||||
* |
Director
|
June 7, 2017
|
||
Mary J. Twinem
|
||||
* |
Director
|
June 7, 2017
|
||
Richard J. Freeland
|
||||
* |
Director
|
June 7, 2017
|
||
Stephen F. Kirk
|
||||
* |
Director
|
June 7, 2017
|
||
Vada O. Manager
|
||||
* |
Director
|
June 7, 2017
|
||
Stephen E. Macadam
|
||||
* |
Director
|
June 7, 2017
|
||
Charles M. Sonsteby
|
*
|
The undersigned, by signing his or her name hereto, executes this Registration Statement pursuant to a power of attorney executed by the above-named persons and filed with the Commission as an Exhibit to this Registration Statement.
|
|
By:
|
/s/ Julie M. O’Daniel | |
Julie M. O’Daniel
|
|||
Attorney-in-Fact
|
|||
June 7, 2017
|
Name of Grantee:
|
Mary Meixelsperger
|
Total Number of Shares
of Restricted Stock: |
4,500
|
Vesting Schedule:
|
Subject to the terms and conditions of this Agreement and subject to the Grantee
’
s continuous employment with Ashland or its Subsidiaries through the applicable vesting date, 25% of the Award shall vest on the second anniversary of the Grant Date and the remainder shall vest on the third anniversary of the Grant Date
|
Grant Date:
|
June
__
, 2016
|
ASHLAND INC.
|
|
By:
|
|
Name:
|
|
Title:
|
|
GRANTEE
|
|
Name: Mary Meixelsperger
|
Julie M. O’Daniel
Senior Vice President, General Counsel and Secretary
|
Valvoline Inc.
100 Valvoline Way
Lexington, KY 40509
Tel: 859 357-7777, Fax:
859 357-2117
jmodaniel@valvoline.com
valvoline.com
|
/s/ Julie M. O
’
Daniel
|
|
|||
Julie M. O
’
Daniel
|
|
|||
Senior Vice President, General Counsel and Corporate Secretary
|
|
/s/ Ernst & Young LLP
|
/s/ Samuel J. Mitchell, Jr.
|
/s/ Richard J. Freeland
|
|||
Samuel J. Mitchell, Jr.
|
Richard J. Freeland
|
|||
Chief Executive Officer and Director
|
Director
|
|||
(Principal Executive Officer)
|
||||
/s/ Mary E. Meixelsperger
|
/s/ Stephen F. Kirk
|
|||
Mary E. Meixelsperger
|
Stephen F. Kirk
|
|||
Chief Financial Officer
|
Director
|
|||
(Principal Financial Officer)
|
||||
/s/ David J. Scheve
|
/s/ Vada O. Manager
|
|||
David J. Scheve
|
Vada O. Manager
|
|||
Controller
|
Director
|
|||
(Principal Accounting Officer)
|
||||
/s/ William A. Wulfsohn
|
/s/ Stephen E. Macadam
|
|||
William A. Wulfsohn
|
Stephen E. Macadam
|
|||
Non-Executive Chairman and Director
|
Director
|
|||
/s/ Mary J. Twinem
|
/s/ Charles M. Sonsteby
|
|||
Mary J. Twinem
|
Charles M. Sonsteby
|
|||
Director
|
Director
|