As filed with the Securities and Exchange Commission on August 14, 2013

Registration No.             -            

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

Diebold, Incorporated

(Exact Name of Registrant as Specified in Its Charter)

 

 

 

Ohio   34-0183970
(State or Other Jurisdiction of
Incorporation or Organization)
  (I.R.S. Employer
Identification No.)

5995 Mayfair Road, P.O. Box 3077, North Canton, Ohio 44720-8077

(Address of Principal Executive Offices Including Zip Code)

CEO Common Shares Award Agreement

by and between Andreas W. Mattes and Diebold, Incorporated

(Full Title of the Plan)

Chad F. Hesse

Vice President, General Counsel and Secretary

Diebold, Incorporated

5995 Mayfair Road

North Canton, Ohio 44720

(Name and Address of Agent For Service)

(330) 490-4000

(Telephone Number, Including Area Code, of Agent For Service)

 

 

Indicate by check mark whether the Registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer   x    Accelerated filer   ¨
Non-accelerated filer   ¨   (Do not check if a smaller reporting company)    Smaller reporting company   ¨

 

 

CALCULATION OF REGISTRATION FEE

 

 

Title of Each Class of
Securities to be Registered
 

Amount

to be

Registered (1)

  Proposed
Maximum
Offering Price
Per Share (2)
  Proposed
Maximum
Aggregate
Offering Price (2)
  Amount of
Registration Fee

Common Shares, $1.25 par value per share

 

15,343

  $30.255   $464,202.47   $64

 

 

 

(1) Represents the number of common shares, par value $1.25 per share (“ Common Shares ”), of Diebold, Incorporated (the “ Registrant ”) to be issued pursuant to the CEO Common Shares Award Agreement, to be dated as of August 15, 2013, by and between Andreas W. Mattes and the Registrant (the “ Agreement ”) being registered hereon.
(2) Estimated solely for the purposes of determining the amount of the registration fee, pursuant to paragraphs (c) and (h) of Rule 457 under the Securities Act of 1933, as amended (the “ Securities Act ”), on the basis of the average of the high and low sale prices of the Common Shares on the New York Stock Exchange on August 13, 2013, a date that is within five business days prior to filing.

 

 

 


PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 3. Incorporation of Documents by Reference.

The Registrant is subject to the informational and reporting requirements of Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, as amended (the “ Exchange Act ”), and, in accordance therewith, files reports, proxy statements and other information with the Securities and Exchange Commission (the “ Commission ”). The following documents, which are on file with the Commission, are incorporated into this Registration Statement by reference:

 

  (a) The Registrant’s Annual Report on Form 10-K for the year ended December 31, 2012 (Commission File No. 001-04879), filed with the Commission on February 15, 2013;

 

  (b) The Registrant’s Quarterly Reports on Form 10-Q for the period ended March 31, 2013 (Commission File No. 001-04879), filed with the Commission on May 1, 2013, and for the period ended June 30, 2013 (Commission File No. 001-04879), filed with the Commission on August 14, 2013;

 

  (c) The Registrant’s Current Reports on Form 8-K (Commission File No. 001-04879), filed with the Commission on January 24, 2013 (only Item 5.02), January 28, 2013, February 20, 2013, February 28, 2013, March 27, 2013, April 29, 2013, April 30, 2013 (only Item 5.02), June 6, 2013 and August 14, 2013; and

 

  (d) The description of the Registrant’s Common Shares contained in the Registrant’s Current Report on Form 8-K (Commission File No. 001-04879), filed with the Commission on August 14, 2013, and all amendments and reports filed with the Commission for the purpose of updating such description.

All documents filed by the Registrant with the Commission pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act subsequent to the effective date of this Registration Statement and prior to the filing of a post-effective amendment that indicates that all securities offered have been sold or that deregisters all securities then remaining unsold, will be deemed to be incorporated by reference in this Registration Statement and to be part hereof from the date of filing of such documents. Any statement contained in any document incorporated or deemed to be incorporated by reference herein will 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 will not be deemed, except as modified or superseded, to constitute a part of this Registration Statement.


Item 5. Interests of Named Experts and Counsel.

The legality of the Common Shares being offered by this Registration Statement has been passed upon for the Registrant by Mr. Chad F. Hesse. Mr. Hesse is the Vice President, General Counsel and Secretary of the Registrant. As of August 13, 2013, Mr. Hesse held 2,153 Common Shares and 9,327 deferred shares to be settled in Common Shares and holds options to purchase another 24,990 Common Shares.

 

Item 6. Indemnification of Directors and Officers.

The general effect of the Registrant’s Code of Regulations is to provide for the indemnification of its directors, officers and employees to the full extent permitted by applicable law, except that such indemnity shall not extend to any matters as to which any director, officer or employee shall be finally adjudged, in any such action, suit or proceeding, to be liable for negligence or misconduct in the performance of duties as such director or officer, nor to any settlement made without judgment, unless it be determined by the Board of Directors that he was not guilty of such negligence or misconduct.

Section 1701.13 of the Ohio Revised Code generally permits indemnification of any director, officer or employee with respect to any proceeding against any such person provided that: (a) such person acted in good faith, (b) such person reasonably believed that the conduct was in or not opposed to the best interests of the corporation, and (c) in the case of criminal proceedings, such person had no reasonable cause to believe that the conduct was unlawful. Indemnification may be made against expenses (including attorneys’ fees), judgments, fines and settlements actually and reasonably incurred by such person in connection with the proceeding; provided, however, that if the proceeding is one by or in the right of the corporation, indemnification may be made only against reasonable expenses (including attorneys’ fees) and may not be made with respect to any proceeding in which the director, officer or employee has been adjudged to be liable to the corporation, except to the extent that the court in which the proceeding was brought shall determine, upon application, that such person is, in view of all the circumstances, entitled to indemnity for such expenses as the court shall deem proper. The termination of any proceeding by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent does not, of itself, create a presumption that the director, officer or employee did not meet the standard of conduct required for indemnification to be permitted.

Section 1701.13 of the Ohio Revised Code further provides that indemnification thereunder may not be made by the corporation unless authorized after a determination has been made that such indemnification is proper, with that determination to be made (a) by the Board of Directors by a majority vote of a quorum consisting of directors not parties to the proceedings; (b) if such a quorum is not obtainable, or, even if obtainable, but a quorum of disinterested directors so directs, by independent legal counsel in a written opinion; (c) by the shareholders; or (d) by the court in which the proceeding was brought.

Finally, Section 1701.13 of the Ohio Revised Code provides that indemnification provided by that Section is not exclusive of any other rights to which those seeking indemnification may be entitled under the Articles of Incorporation or Code of Regulations or any agreement, vote of shareholders or disinterested directors or otherwise.

The Registrant maintains insurance on behalf of any person who is or was a director or officer against any loss arising from any claim asserted against him in any such capacity, subject to certain exclusions. The Registrant also maintains fiduciary liability insurance on behalf of any person involved in the management or administration of any employee benefit plan maintained by the Registrant.


Item 8. Exhibits

 

Exhibit
Number

  

Exhibit Description

  4.1    Amended and Restated Articles of Incorporation of the Registrant (incorporated herein by reference to Exhibit 3.1(i) to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 1994 (Commission File No. 001-04879) filed with the Commission on March 9, 1995)
  4.2    Certificate of Amendment by Shareholders to Amended Articles of Incorporation of the Registrant (incorporated herein by reference to Exhibit 3.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 1996 (Commission File No. 001-04879) filed with the Commission on April 30, 1996)
  4.3    Certificate of Amendment to Amended Articles of Incorporation of the Registrant (incorporated herein by reference to Exhibit 3.3 to the Registrant’s Form 10-K for the year ended December 31, 1998 (Commission File No. 001-04879) filed with the Commission on March 8, 1999)
  4.4    Amended and Restated Code of Regulations (incorporated herein by reference to Exhibit 3.1(ii) to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2007 (Commission File No. 001-04879) filed with the Commission on May 10, 2007)
  4.5    Form of CEO Common Shares Award Agreement by and between Andreas W. Mattes and the Registrant
  5.1    Opinion of Counsel
23.1    Consent of KPMG LLP
23.2    Consent of Counsel (included in Exhibit 5.1)
24.1    Power of Attorney

 

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;

(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 a prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective Registration Statement.


(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) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission 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 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.

(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 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.

(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 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 Act and will be governed by the final adjudication of such issue.


SIGNATURES

Pursuant to the requirements of the Securities Act, 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 Canton, State of Ohio, on this 14th day of August, 2013.

 

DIEBOLD, INCORPORATED
By:  

/s/ Chad F. Hesse

  Chad F. Hesse
  Vice President, General Counsel and Secretary

Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities indicated as of August 14, 2013.

 

Signature

       

Title

*

Henry D.G. Wallace

    Executive Chairman of the Board and Director (Principal Executive Officer)

*

Bradley C. Richardson

    Executive Vice President and Chief Financial Officer (Principal Financial Officer)

*

Christopher Macey

    Vice President and Corporate Controller (Principal Accounting Officer)

*

Patrick W. Allender

    Director

*

Roberto Artavia

    Director

*

Bruce L. Byrnes

    Director

*

Phillip R. Cox

    Director

*

Richard L. Crandall

    Director

*

Gale S. Fitzgerald

    Director

 

    Director
Andreas W. Mattes    


Signature

       

Title

*

Robert S. Prather, Jr.

    Director

*

Rajesh K. Soin

    Director

*

Alan J. Weber

    Director

 

* The undersigned, by signing his name hereto, does hereby sign this Registration Statement on Form S-8 on behalf of each of the officers and directors of the Registrant identified above pursuant to a Power of Attorney executed by the officers and directors identified above, which Power of Attorney is filed with this Registration Statement on Form S-8 as Exhibit 24.1.

 

DATED: August 14, 2013     By:  

/s/ Chad F. Hesse

      Chad F. Hesse, attorney-in-fact


EXHIBIT INDEX

 

 

Exhibit
Number

  

Exhibit Description

  4.1    Amended and Restated Articles of Incorporation of the Registrant (incorporated herein by reference to Exhibit 3.1(i) to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 1994 (Commission File No. 001-04879) filed with the Commission on March 9, 1995)
  4.2    Certificate of Amendment by Shareholders to Amended Articles of Incorporation of the Registrant (incorporated herein by reference to Exhibit 3.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 1996 (Commission File No. 001-04879) filed with the Commission on April 30, 1996)
  4.3    Certificate of Amendment to Amended Articles of Incorporation of the Registrant (incorporated herein by reference to Exhibit 3.3 to the Registrant’s Form 10-K for the year ended December 31, 1998 (Commission File No. 001-04879) filed with the Commission on March 8, 1999)
  4.4    Amended and Restated Code of Regulations (incorporated herein by reference to Exhibit 3.1(ii) to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2007 (Commission File No. 001-04879) filed with the Commission on May 10, 2007)
  4.5    Form of CEO Common Shares Award Agreement by and between Andreas W. Mattes and the Registrant
  5.1    Opinion of Counsel
23.1    Consent of KPMG LLP
23.2    Consent of Counsel (included in Exhibit 5.1)
24.1    Power of Attorney

EXHIBIT 4.5

 

LOGO

CEO Common Shares Award Agreement

WHEREAS, Andreas W. Mattes (hereinafter called the “CEO”) is the Chief Executive Officer of Diebold, Incorporated (hereinafter called the “Corporation”);

WHEREAS, the Corporation has made an inducement grant of Common Shares, $1.25 par value per share, of the Corporation (the “Common Shares”) to the CEO in connection with his assumption of the position of Chief Executive Officer of the Corporation (the “Sign-On Grant”), subject to the terms and conditions of this Agreement;

WHEREAS, the effective date for the Sign-On Grant is August 15, 2013 (the “Date of Grant”); and

WHEREAS, the execution of an Agreement substantially in the form hereof has been authorized by a resolution of the Compensation Committee (the “Committee”) of the Board of Directors of the Corporation (the “Board”) duly adopted on July 30, 2013.

NOW, THEREFORE, the Corporation hereby confirms to the CEO the Sign-On Grant, subject to the terms and conditions described below, and the CEO hereby agrees, as follows:

 

  1. Definitions .

As used in this Agreement:

 

  (a) “Agreement” means this CEO Common Shares Award Agreement.

 

  (b) “Board” has the meaning set forth for such term in the recitals to this Agreement.

 

  (c)

“Cause” means the CEO’s: (i) willful failure to substantially perform his duties with the Corporation (other than any such failure resulting from the CEO’s Disability), after a written demand for substantial performance is delivered to the CEO that specifically identifies the manner in which the Corporation believes that the CEO has not substantially performed his duties, and the CEO has failed to remedy the situation within fifteen (15) business days of such written notice from the Corporation; (ii) willful gross negligence in the performance of


  the CEO’s duties; (iii) conviction of, or plea of guilty or nolo contendere to, any felony or a lesser crime or offense which, in the reasonable opinion of the Corporation, could adversely affect the business or reputation of the Corporation; (iv) willful engagement in conduct that is demonstrably and materially injurious to the Corporation, monetarily or otherwise; (v) willful violation of any provision of the Corporation’s Code of Business Ethics, as amended from time to time; (vi) willful violation of any of the covenants contained in Sections 11 through 13 of the Employment Agreement, as applicable; (vii) engaging in any act of dishonesty resulting in, or intended to result in, personal gain at the expense of the Corporation; or (viii) engaging in any act that is intended to harm, or may be reasonably expected to harm, the reputation, business prospects, or operations of the Corporation.

For purposes of this definition, no act or omission by the CEO shall be considered “willful” unless it is done or omitted in bad faith or without reasonable belief that the CEO’s action or omission was in the best interests of the Corporation. Any act or failure to act based upon: (x) authority given pursuant to a resolution duly adopted by the Board; or (y) advice of counsel for the Corporation, shall be conclusively presumed to be done or omitted to be done by the CEO in good faith and in the best interests of the Corporation. For purposes of this Agreement, there shall be no termination for Cause pursuant to Sections 1(c)(ii) through 1(c)(viii) above, unless a written notice, containing a detailed description of the grounds constituting Cause hereunder, is delivered to the CEO stating the basis for the termination. Upon receipt of such notice, the CEO shall be given 30 days to fully cure (if such violation, neglect, or conduct is capable of cure) the violation, neglect, or conduct that is the basis of such claim.

 

  (d) “CEO” has the meaning set forth for such term in the recitals to this Agreement.

 

  (e) “Combination Repayment” has the meaning set forth for such term in Section 6(a)(iii) of this Agreement.

 

  (f) “Committee” has the meaning set forth for such term in the recitals to this Agreement.

 

  (g) “Common Shares” has the meaning set forth for such term in the recitals to this Agreement.

 

2


  (h) “Corporation” has the meaning set forth for such term in the recitals to this Agreement.

 

  (i) “Date of Grant” has the meaning set forth for such term in the recitals to this Agreement.

 

  (j) “Disability” means the CEO’s permanent and total disability as defined by the long-term disability plan in effect for senior executives of the Corporation.

 

  (k) “Employment Agreement” means the Executive Employment Agreement, dated as of June 6, 2013, by and between the Corporation and the CEO.

 

  (l) “Good Reason” means the occurrence of any one or more of the following without the CEO’s express written consent: (i) the Corporation materially changes the CEO’s title or job duties such that it results in material diminution in CEO’s authority, duties, or responsibilities; or (ii) the Corporation materially reduces the amount of the CEO’s then current base salary or the target for his annual incentive; or (iii) the Corporation requires the CEO to be based at a location in excess of fifty (50) miles from the Corporation’s North Canton, Ohio corporate headquarters; or (iv) the failure of the Corporation to obtain in writing the obligation to perform or be bound by the terms of the Employment Agreement by any successor to the Corporation or a purchaser of all or substantially all of the assets of the Corporation; or (v) any other action or inaction by the Corporation that constitutes a material breach by the Corporation of the terms and conditions of the Employment Agreement. The CEO is not entitled to assert that his termination is for Good Reason, unless the CEO gives the Corporation written notice of the event or events that are the basis for such claim within 30 days after the event or events occur, describing such claim in reasonably sufficient detail to allow the Corporation to address the event or events and a period of not less than 30 days after to cure the alleged condition.

 

  (m) “Inducement Shares” has the meaning set forth for such term in Section 2 of this Agreement.

 

  (n) “Repayment Amount” has the meaning set forth for such term in Section 6(a)(ii) of this Agreement.

 

  (o) “Repayment Shares” has the meaning set forth for such term in Section 6(a)(i) of this Agreement.

 

3


  (p) “Sign-On Grant” has the meaning set forth for such term in the recitals to this Agreement.

 

  (q) “Withholding Shares” has the meaning set forth for such term in Section 4 of this Agreement.

2. Grant . The Corporation hereby confirms to the CEO the Sign-On Grant, effective as of the Date of Grant, of 15,343 Common Shares (the “Inducement Shares”), subject to the terms and conditions described below.

3. Consideration and Issuance . The Inducement Shares shall be issued on a bonus basis for no cash consideration as soon as practicable after the Date of Grant and the execution of this Agreement by both the Corporation and the CEO.

4. Withholding . To the extent that the Corporation is required to withhold federal, state, local or foreign taxes in connection with the issuance of the Inducement Shares to the CEO, it shall be a condition to the realization of such benefit that the CEO makes arrangements satisfactory to the Corporation for payment of the balance of such taxes required to be withheld, which arrangements may include, at the election of the CEO, the Corporation withholding from the Inducement Shares a number of Common Shares having a value equal to the amount required to be withheld. Any Common Shares used for tax withholding will be valued at an amount equal to the closing price per share of the Common Shares on the New York Stock Exchange on the date the benefit is to be included in CEO’s income, but in no event will the aggregate value of Common Shares used to satisfy applicable withholding taxes in connection with the benefit exceed the minimum amount of taxes required to be withheld. For purposes of this Agreement, any Inducement Shares withheld by the Corporation pursuant to this Section 4 in full or partial settlement of the CEO’s tax withholding obligation related to the Sign-On Grant will be referred to as the “Withholding Shares”.

5. No Vesting and No Restrictions or Risk of Forfeiture . Except as provided in Section 6 of this Agreement, the Inducement Shares will be fully vested as of the Date of Grant, will not be subject to any restrictions, performance, holding or deferral periods or requirements (except as may be required under the Corporation’s stock ownership guidelines in effect for the CEO from time to time), and will not be subject to any risk of forfeiture or repayment.

6. Corporation Reimbursement Rights .

(a) 100% Reimbursement During Year One . Subject to Section 6(d) below, if the CEO’s employment with the Corporation terminates for any reason prior to the first anniversary of the Date of Grant, then the CEO shall, within 30 days of such termination:

 

  (i) deliver to the Corporation a number of Common Shares equal to the number of Inducement Shares (the “Repayment Shares”); or

 

4


  (ii) pay to the Corporation an amount in cash equal in value to the product of (A) the Repayment Shares multiplied by (B) the closing price per share of the Common Shares on the New York Stock Exchange on the date of the CEO’s termination (the “Repayment Amount”); or

 

  (iii) deliver to the Corporation a combination of both Common Shares and a cash payment (a “Combination Repayment”) such that the aggregate value of the Combination Repayment is equal to the Repayment Amount (with each delivered Common Share valued for such purposes based on the closing price per share of the Common Shares on the New York Stock Exchange on the date of the CEO’s termination).

(b) 50% Reimbursement During Year Two . Subject to Section 6(d) below, if the CEO’s employment with the Corporation terminates for any reason on or after the first anniversary of the Date of Grant but prior to the second anniversary of the Date of Grant, then the CEO shall, within 30 days of such termination:

 

  (i) deliver to the Corporation a number of Common Shares equal to 50% of the Repayment Shares; or

 

  (ii) pay to the Corporation an amount in cash equal in value to 50% of the Repayment Amount; or

 

  (iii) deliver to the Corporation a Combination Repayment such that the aggregate value of the Combination Repayment is equal to 50% of the Repayment Amount (with each delivered Common Share valued for such purposes based on the closing price per share of the Common Shares on the New York Stock Exchange on the date of the CEO’s termination).

(c) Limited Set-Off . To the extent that the cash and/or Common Shares referred to in Section 6(a) or 6(b) above are not paid to or delivered to the Corporation, as applicable, the Corporation may set off the value of such remaining amount so payable to it against any amounts that may be owing from time to time by the Corporation to the CEO, whether as wages, deferred compensation or vacation pay or in the form of any other benefit or for any other reason, but only to the extent that such amounts would not be considered “nonqualified deferred compensation” within the meaning of Section 409A of the Internal Revenue Code.

 

5


(d) Exceptions To Reimbursement . Notwithstanding Sections 6(a) and 6(b) of this Agreement, the Corporation’s reimbursement rights under Section 6 of this Agreement shall immediately expire if:

 

  (i) the CEO’s employment with the Corporation terminates because of death or due to his Disability prior to the second anniversary of the Date of Grant;

 

  (ii) the CEO’s employment with the Corporation is terminated by the Company without Cause prior to the second anniversary of the Date of Grant; or

 

  (iii) the CEO terminates his employment with the Corporation for Good Reason prior to the second anniversary of the Date of Grant.

7. Entire Agreement . This Agreement, together with the Employment Agreement, contains the entire understanding and agreement between the Corporation and the CEO concerning the subject matter hereof and supersedes all prior agreements, understandings, discussions, negotiations and undertakings, whether written or oral, between the Corporation and the CEO with respect thereto.

8. Validity . If any provision of this Agreement or the application of any provision hereof to any person or circumstances is held invalid, unenforceable or otherwise illegal, the remainder of this Agreement and the application of such provision to any other person or under any circumstances shall not be affected, and the provisions so held to be invalid, unenforceable or otherwise illegal shall be reformed to the extent (and only to the extent) necessary to make it enforceable, valid and legal.

9. Not an Employment Contract . None of the Inducement Shares, the Sign-On Grant and this Agreement will confer upon the CEO any right with respect to continuance of employment or other service with the Corporation or any subsidiary, and they will not interfere in any way with any right the Corporation or any subsidiary would otherwise have to terminate the CEO’s employment or other service at any time.

10. Governing Law . This Agreement shall be governed in accordance with the laws of Ohio without reference to principles of conflict of laws.

11. Counterparts . This Agreement may be executed in two or more counterparts.

[signatures to follow]

 

6


IN WITNESS WHEREOF, the undersigned have executed this Agreement as of the date first written above.

 

DIEBOLD, INCORPORATED     CEO
By:  

 

   

 

  Name:   Sheila M. Rutt     Andreas W. Mattes
  Title:   Vice President, Chief Human Resources Officer    

 

7

EXHIBIT 5.1

 

        Chad F. Hesse
LOGO       

Diebold, Incorporated

5995 Mayfair Road

   Vice President, General Counsel and Secretary
     P.O. Box 3077   
     North Canton, Ohio 44720   
     Phone: 330-490-4522   
     Fax: 330-490-4450   

August 14, 2013

Diebold, Incorporated

5995 Mayfair Road

North Canton, Ohio 44720

 

  Re: Registration Statement on Form S-8 Filed by Diebold, Incorporated

Ladies and Gentlemen:

I have acted as counsel for Diebold, Incorporated, an Ohio corporation (the “ Corporation ”), in connection with the CEO Common Shares Award Agreement to be entered into by and between Andreas W. Mattes and the Corporation (the “ Agreement ”). In connection with the opinion expressed herein, I have examined such documents, records and matters of law as I have deemed relevant or necessary for purposes of such opinion. Based on the foregoing, and subject to the further limitations, qualifications and assumptions set forth herein, I am of the opinion that the 15,343 common shares (the “ Shares ”), par value $1.25 per share, of the Corporation (the “ Common Shares ”) that may be issued pursuant to the Agreement have been authorized by all necessary corporate action of the Corporation and will be, when issued in accordance with the Agreement, validly issued, fully paid and nonassessable, provided that the consideration for the Shares is at least equal to the stated par value thereof.

The opinion expressed herein is limited to the laws of the State of Ohio, as currently in effect, and I express no opinion as to the effect of the laws of any other jurisdiction. In addition, I have assumed that the resolutions authorizing the Corporation to issue the Shares pursuant to the Agreement will be in full force and effect when the Shares are issued by the Corporation, and the Corporation will take no action inconsistent with such resolutions.

I hereby consent to the filing of this opinion as Exhibit 5.1 to the Registration Statement on Form S-8 filed by the Corporation to effect registration of the Shares to be issued pursuant to the Agreement under the Securities Act of 1933 (the “ Act ”). In giving such consent, I do not thereby admit that I am included in the category of persons whose consent is required under Section 7 of the Act or the rules and regulations of the Securities and Exchange Commission promulgated thereunder.

 

Very truly yours,
/s/ Chad F. Hesse

EXHIBIT 23.1

Consent of Independent Registered Public Accounting Firm

The Board of Directors

Diebold, Incorporated

We consent to the use of our reports dated February 15, 2013, with respect to the consolidated balance sheets of Diebold, Incorporated and subsidiaries as of December 31, 2012 and 2011, and the related consolidated statements of operations, comprehensive income (loss), equity, and cash flows for each of the years in the three-year period ended December 31, 2012, and the related financial statement schedule, and the effectiveness of internal control over financial reporting as of December 31, 2012, incorporation by reference herein.

Our report dated February 15, 2013, on the effectiveness of internal control over financial reporting as of December 31, 2012, expresses our opinion that Diebold, Incorporated did not maintain effective internal control over financial reporting as of December 31, 2012, because of the effects of a material weakness on the achievement of the objectives of the control criteria and contains an explanatory paragraph that states a material weakness related to Diebold, Incorporated’s controls over indirect taxes and communication to corporate management has been identified and included in Management’s Report on Internal Control over Financial Reporting appearing under Item 9A(b) of Diebold, Incorporated’s December 31, 2012, annual report on Form 10-K.

/s/ KPMG LLP

Cleveland, Ohio

August 14, 2013

EXHIBIT 24.1

REGISTRATION STATEMENT ON FORM S-8

POWER OF ATTORNEY

KNOW ALL BY THESE PRESENTS, that each of the undersigned directors and officers of Diebold, Incorporated, an Ohio corporation (the “ Registrant ”), does hereby constitute and appoint each of Henry D.G. Wallace, Bradley C. Richardson and Chad F. Hesse, or any of them, each acting alone, as the true and lawful attorney-in-fact or attorneys-in-fact for each of the undersigned, with full power of substitution and resubstitution, and in the name, place and stead of each of the undersigned, to execute and file (1) one or more Registration Statements on Form S-8 (the “ Form S-8 Registration Statement ”) with respect to the registration under the Securities Act of 1933 of Common Shares of the Registrant issuable in connection with an inducement award to the Chief Executive Officer of the Registrant, (2) any and all amendments, including post-effective amendments, supplements and exhibits to the Form S-8 Registration Statement and (3) any and all applications or other documents to be filed with the Securities and Exchange Commission or any state securities commission or other regulatory authority or exchange with respect to the securities covered by the Form S-8 Registration Statement, with full power and authority to do and perform any and all acts and things whatsoever necessary, appropriate or desirable to be done in the premises, or in the name, place and stead of the said director and/or officer, hereby ratifying and approving the acts of said attorneys and any of them and any such substitute.

This Power of Attorney may be executed in multiple counterparts, each of which shall be deemed an original with respect to the person executing it.

IN WITNESS WHEREOF, the undersigned have hereunto set their hands as of the 14th day of August, 2013.

 

/s/ Henry D.G. Wallace

   

/s/ Bradley C. Richardson

Henry D.G. Wallace

Executive Chairman of the Board and Director

(Principal Executive Officer)

   

Bradley C. Richardson

Executive Vice President and Chief Financial Officer

(Principal Financial Officer)

/s/ Christopher Macey

   

/s/ Patrick W. Allender

Christopher Macey

Vice President and Corporate Controller

(Principal Accounting Officer)

   

Patrick W. Allender

Director

/s/ Roberto Artavia

   

/s/ Bruce L. Byrnes

Roberto Artavia

Director

   

Bruce L. Byrnes

Director

/s/ Philip R. Cox

   

/s/ Richard L. Crandall

Phillip R. Cox

Director

   

Richard L. Crandall

Director

/s/ Gale S. Fitzgerald

   

/s/ Robert S. Prather, Jr.

Gale S. Fitzgerald

Director

   

Robert S. Prather, Jr.

Director

/s/ Rajesh K. Soin

   

/s/ Alan J. Weber

Rajesh K. Soin

Director

   

Alan J. Weber

Director