sv8pos
Table of Contents

As filed with the Securities and Exchange Commission on June 4, 2010
Registration No. 333-73429
 
 
UNITED STATES
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
CSX CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
     
Virginia
(State or Other Jurisdiction of
Incorporation or Organization)
  62-1051971
(I.R.S. Employer
Identification No.)
     
500 Water Street, 15th Floor, Jacksonville, Florida
(Address of Principal Executive Offices)
  32202
(Zip Code)
1987 Long-Term Performance Stock Plan
(Full Title of the Plan)
Ellen M. Fitzsimmons, Esq.
Senior Vice President-Law and Public Affairs
General Counsel and Corporate Secretary
CSX Corporation
500 Water Street
Jacksonville, Florida 32202
(Name and Address of Agent for Service)
904-359-7611
(Telephone Number, Including Area Code, of Agent for Service)
Copies to:
Steven Kaplan, Esq.
Arnold & Porter LLP
555 Twelfth Street, NW
Washington, DC 20004
(202) 942-5998
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 þ   Accelerated filer o   Non-accelerated filer o   Smaller reporting company o
        (Do not check if a smaller reporting company)    
 
 

 


TABLE OF CONTENTS

SIGNATURES
INDEX OF EXHIBITS
EX-24.1


Table of Contents

DEREGISTRATION OF SECURITIES
     Pursuant to a Registration Statement on Form S-8 (File No. 333-73429) under the Securities Act of 1933, as amended, CSX Corporation (the “Corporation”) registered for sale to eligible employees pursuant to the 1987 Long-Term Performance Stock Plan (the “Plan”) shares of the Corporation’s Common Stock. The Plan has terminated. Accordingly, all of the securities registered for sale under the Plan that remain unsold are hereby deregistered pursuant to the Corporation’s undertakings in the Registration Statement identified above.

 


Table of Contents

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 Post-Effective Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Jacksonville, State of Florida, on June 4, 2010.
         
  CSX CORPORATION
 
 
Date: June 4, 2010  By:   /s/ Carolyn T. Sizemore    
    Carolyn T. Sizemore, Vice President and Controller   
    (Duly Authorized Representative)   
 
     Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 has been signed by the following persons in the capacities indicated on June 4, 2010.
     
Signature   Title
 
   
*
 
  Chairman, President, Chief Executive Officer and Director 
Michael J. Ward
  (Principal Executive Officer)
 
   
*
 
  Executive Vice President and Chief Financial Officer
Oscar Munoz
  (Principal Financial Officer)
 
   
*
 
  Vice President and Controller 
Carolyn T. Sizemore
  (Principal Accounting Officer)
 
   
*
 
  Director 
Alexandre Behring
   
 
   
*
 
  Director 
John B. Breaux
   
 
   
*
 
  Director 
Steven T. Halverson
   
 
   
*
 
  Director 
Edward J. Kelly, III
   
 
   
*
 
  Director 
Gilbert Lamphere
   

 


Table of Contents

     
Signature   Title
 
   
*
 
  Director 
John D. McPherson
   
 
   
*
 
  Director 
Timothy O’Toole
   
 
   
*
 
  Director
David M. Ratcliffe
   
 
   
*
 
  Director 
Donald J. Shepard
   
         
     
* By:   /s/ Mark D. Austin    
  Mark D. Austin   
  Attorney-in-fact   
 

 


Table of Contents

INDEX OF EXHIBITS
24.1   Powers of Attorney (filed herewith)