forms-8final.htm - Generated by SEC Publisher for SEC Filing

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

     FORM S-8 REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

INNOPHOS HOLDINGS, INC.
(Exact name of registrant as specified in its charter)

Delaware  20-1380758 
(State or other jurisdiction of 
incorporation or organization) 
(I.R.S. Employer 
Identification No.) 
 
259 Prospect Plains Road 
Cranbury, New Jersey 
(Address of Principal Executive Offices) 
08512 
(Zip Code)

Innophos Holdings, Inc. 2009 Long-Term Incentive Plan
Innophos Holdings, Inc. Directors Stock Retainer Policy
(Full title of the plans)

William Farran, Esq.
Vice President, General Counsel and Corporate Secretary
Innophos Holdings, Inc.
259 Prospect Plains Road
Cranbury, New Jersey 08512
(609) 366-1232
(Name and address 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 definition of “large accelerated filer,” “accelerated filer,” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

Large Accelerate Filer ¨  Accelerated Filer ý 

Non-accelerate Filer ¨  
(Do not check if a smaller reporting Company) 

Smaller Reporting Company ¨ 

CALCULATION OF REGISTRATION FEE
  Amount to be
Registered (1)
Proposed maximum
offering price per

share (2)
Proposed maximum
aggregate offering
price (2)
Amount of
registration

Fee
Common Stock, par value $0.001 per share  150,349 (2)  $ 14.57  $2,190,585  $ 122.23 
Common Stock, par value $0.001 per share  2,249,651 (3)  $ 15.79  $35,521,989  $ 1,982.13 
Common Stock, par value $0.001 per share  150,000 (4)  $ 15.79  $2,368,500  $ 132.16 
           Total  2,550,000 shares    $40,081,074  $ 2,236.52 


(1)  Pursuant to Rule 416 under the Securities Act of 1933, as amended (the “Securities Act”) this Registration 
  Statement also covers any additional shares of common stock which become issuable under the above-named 
  plans by reason of any stock dividend, stock split, recapitalization or any other similar transaction effected 
  without the receipt of consideration which results in an increase in the number of our outstanding shares of 
  common stock. 
(2)  With respect to the 150,349 shares of common stock issuable upon the exercise of stock options currently 
  outstanding under the Innophos Holdings, Inc. 2009 Long-Term Incentive Plan, or the 2009 Plan, the proposed 
  maximum offering price is calculated pursuant to Rule 457(h) under the Securities Act based on the exercise 
  price of $14.57 for those options. 
(3)  With respect to the 2,249,651 shares of common stock that are currently authorized for issuance upon exercise 
  of options or awards that have not yet been granted under the 2009 Plan, the proposed maximum offering price 
  is calculated pursuant to paragraphs (c) and (h) of Rule 457 under the Securities Act on the basis of the average 
  of the high and low sale prices for the shares of common stock as reported on The Nasdaq Stock Market on 
  June 8, 2009 solely for the purpose of calculating the registration fee. 
(4)  With respect to the 13,396 shares of common stock previously issued under the Registrant’s Director Stock 
  Retainer Policy, or Stock Policy, and the 136,604 additional shares of common stock foreseen to be issuable 
  under the Stock Policy in the future, the proposed maximum offering price is calculated pursuant to paragraphs 
  (c) and (h) of Rule 457 under the Securities Act on the basis of the average of the high and low sale prices for 
  the shares of common stock as reported on The Nasdaq Stock Market on June 8, 2009 solely for the purpose of 
  calculating the registration fee. 


PART I

     INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

Item 1. Plan Information.*

Item 2. Registrant Information and Employee Plan Annual Information.*

*      The documents containing the information specified in Part I will be delivered in accordance with Rule 428(b)(1) under the Securities Act. Such documents are not required to be, and are not, filed with the Securities and Exchange Commission (the “Commission”), either as part of this Registration Statement or as prospectuses or prospectus supplements pursuant to Rule 424 under the Securities Act. These documents and the documents incorporated by reference in this Registration Statement pursuant to Item 3 of Part II of this Form S-8, taken together, constitute a prospectus that meets the requirements of Section 10(a) of the Securities Act.

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference.

     The following documents, which have been filed by Innophos Holdings, Inc. (the “Company”) with the Commission, are incorporated in this Registration Statement by reference:

     (a) The Company’s Annual Report on Form 10-K for the year ended December 31, 2008.

       (b) All other reports filed by the Company pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), since December 31, 2008.

     (c) The description of the Company’s common stock, par value $0.001 per share, included under the caption “Description of Capital Stock” in the Prospectus forming a part of the Company’s Registration Statement on Form S-1, initially filed with the Commission on July 19, 2006 (Registration No. 333-135851), including exhibits, and as amended, which description was incorporated by reference in Item 1 of the Company’s Registration Statement on Form 8-A, filed pursuant to Section 12 of the Exchange Act, on November 1, 2006 (Registration No. 000-33124).

     All reports and other documents subsequently filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act after the date of this Registration Statement, but prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference herein and to be a part hereof from the date of filing of 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 or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any 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.

     Counsel rendering the opinions set forth in Exhibit 5.1 is an employee of the Registrant or one or more of its subsidiaries and, as of the date hereof, had beneficial ownership as determined under the Exchange Act of 2,966 shares of Common Stock.


Item 6. Indemnification of Directors and Officers.

     The Company is incorporated under the laws of the State of Delaware. Section 102 of the General Corporation Law of the State of Delaware (the “DGCL”) allows a corporation to eliminate the personal liability of directors of a corporation or its stockholders for monetary damages for a breach of a fiduciary duty as a director, except where the director breached his duty of loyalty, failed to act in good faith, engaged in intentional misconduct or knowingly violated a law, authorized the payment of a dividend or approved a stock repurchase or redemption in violation of Delaware corporate law or obtained an improper personal benefit.

     Section 145 of the DGCL empowers a Delaware corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of such corporation) by reason of the fact that such person is or was a director, officer, employee or agent of such corporation, or is or was serving at the request of such corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnity may include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, provided that such person acted in good faith and in a manner such person 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 such person’s conduct was unlawful. A Delaware corporation may indemnify directors, officers, employees and other agents of such corporation in an action by or in the right of a corporation under the same conditions against expenses (including attorneys’ fees) actually and reasonably incurred by the person in connection with the defense and settlement of such action or suit, except that no indemnification is permitted without judicial determination that such person is fairly and reasonably entitled to indemnity to the corporation and to its creditors in the event of its dissolution or insolvency at any time within 6 years after paying such unlawful dividend if the person to be indemnified has been adjudged to be liable to the corporation. Where a present or former director or officer of the corporation is successful on the merits or otherwise in the defense of any action, suit or proceeding referred to above or in defense of any claim, issue or matter therein, the corporation must indemnify such person against the expenses (including attorneys’ fees) which he or she actually and reasonably incurred in connection therewith.

     Section 174 of the DGCL provides, among other things, that a director who willfully or negligently approves of an unlawful payment of dividends or an unlawful stock purchase or redemption, may be held liable to the corporation and to its creditors for such actions in the event of the corporation’s dissolution or insolvency at any time within 6 years after paying such unlawful dividend, stock purchase or redemption. A director who was either absent when the unlawful actions were approved or dissented at the time, may avoid liability by causing his or her dissent to such actions to be entered into the books containing the minutes of the meetings of the board of directors at the time such action occurred or immediately after such absent director receives notice of the unlawful acts.

     Innophos Holdings, Inc. has purchased insurance on behalf of any person who, during the applicable policy period, is or was a director or officer of Innophos Holdings, Inc., or its subsidiaries (or an employee or agent of same serving in a similar capacity), or is or was serving at the request of Innophos Holdings, Inc. or its subsidiaries in certain positions for certain types of entities, against any covered liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not Innophos Holdings, Inc. or its subsidiaries would have the power to indemnify him against such liability under the provisions of relevant bylaws or certificate of incorporation, as amended, subject in each case to the exclusions and limitations set forth in the applicable policy.

     Article Eight, Section 2 of Innophos Holdings, Inc.’s Second Amended and Restated Certificate of Incorporation provides as follows:


ARTICLE EIGHT

Section 2. Right to Indemnification.   Each person who was or is made a party or is threatened to be made a party to or is otherwise involved (including involvement as a witness) in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), by reason of the fact that he or she is or was a Director or officer of the Corporation or, while a Director, officer or other employee of the Corporation, is or was serving at the request of the Corporation as a Director, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “indemnitee”), whether the basis of such proceeding is alleged action in an official capacity as a Director or officer or in any other capacity while serving as a Director or officer, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto), against all expense, liability and loss (including attorneys’ fees, judgments, fines, excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such indemnitee in connection therewith and such indemnification shall continue as to an indemnitee who has ceased to be a Director, officer, employee or agent and shall inure to the benefit of the indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 3 of this Article Eight with respect to proceedings to enforce rights to indemnification, the Corporation shall indemnify any such indemnitee in connection with a proceeding (or part thereof) initiated by such indemnitee only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Section 2 of this Article Eight shall be a contract right and shall include the obligation of the Corporation to pay the expenses incurred in defending any such proceeding in advance of its final disposition (an “advance of expenses”); provided, however, that, if and to the extent that the Delaware General Corporation Law requires, an advance of expenses incurred by an indemnitee in his or her capacity as a Director or officer (and not in any other capacity in which service was or is rendered by such indemnitee, including, without limitation, service to an employee benefit plan) shall be made only upon delivery to the Corporation of an undertaking (an “undertaking”), by or on behalf of such indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “final adjudication”) that such indemnitee is not entitled to be indemnified for such expenses under this Section 2 or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same or lesser scope and effect as the foregoing indemnification of Directors and officers.

Item 7. Exemption from Registration Claimed.   Not applicable.

Item 8. Exhibits.   Reference is made to the attached Exhibit Index and the documents referenced therein, which are incorporated by reference herein.


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 the 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 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) 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 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; and (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 Company’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 herein, 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.


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 Cranbury, State of New Jersey, on June 15, 2009.

INNOPHOS HOLDINGS, INC.

By:  /s/Randolph Gress
        Randolph Gress
        Chief Executive Officer and President


POWER OF ATTORNEY AND SIGNATURES

     KNOW ALL PERSONS BY THESE PRESENTS, that each of the undersigned hereby constitutes and appoints Randolph Gress, Mark Feuerbach and William Farran, jointly and severally, as his true and lawful attorneys-in-fact and agents, each with full power of substitution and re-substitution, for him and on his behalf to sign, execute and file this registration statement and any or all amendments (including, without limitation, post-effective amendments) to this registration statement, and to file the same, with all exhibits thereto and any and all documents required to be filed with respect therewith, with the Securities and Exchange Commission or any regulatory authority, granting unto such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith and about the premises in order to effectuate the same as fully to all intents and purposes as he might or could do if personally present, hereby ratifying and confirming all that such attorneys-in-fact and agents, or his or her substitute or substitutes, may lawfully do or cause to be done.

     Pursuant to the requirements of the Securities Act of 1933, as amended, this registration statement has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.

Signatures                                                                       Title  Date 
 
/s/ Randolph Gress       President, Chief Executive Officer and Director  June 15, 2009 
Randolph Gress            (Principal Executive Officer)   
 
/s/ Mark Feuerbach       Chief Financial Officer  June 15, 2009 
Mark Feuerbach             (Principal Financial Officer)   
 
/s/ Charles Brodheim       Corporate Controller and Chief Accounting Officer  June 15, 2009 
Charles Brodheim                 (Principal Accounting Officer)   
 
/s/ Gary Cappeline       Director  June 15, 2009 
Gary Cappeline     
 
/s/ Amado Cavazos       Director  June 15, 2009 
Amado Cavazos     
 
/s/ Linda Myrick         Director  June 15, 2009 
Linda Myrick     
 
/s/ Karen Osar   Director  June 15, 2009 
Karen Osar     
 
/s/ John Steitz       Director  June 15, 2009 
John Steitz     
 
/s/ Stephen Zide       Director  June 15, 2009 
Stephen Zide     


EXHIBIT INDEX

Exhibit   
Number  Description 

4.1      Second Amended and Restated Certificate of Incorporation of Registrant incorporated by reference to Exhibit 3.1 of Amendment No. 4 to Registration Statement 333-135851 on Form S-1 of Innophos Holdings, Inc. filed October 30, 2006.
4.2      Amended and Restated By-laws of Registrant as of November 30, 2007 incorporated by reference to Exhibit 99.1/99.2B of Form 8-K of Innophos Holdings, Inc. filed December 6, 2007.
4.3      Form of Common Stock certificate, $0.001 par value per share Registrant incorporated by reference to Exhibit 4.1 of Amendment No. 4 to Registration Statement 333-135851 on Form S-1 of Innophos Holdings, Inc. filed October 30, 2006.
4.4      Form of Registrant’s 2009 Long Term Incentive Plan incorporated by reference to Exhibit 99.1 to Registrant’s Current Report on Form 8-K filed June 4, 2009.
4.5      Form of Registrant’s Award Agreement for use with 2009 Long Term Incentive Plan.*
5.1      Opinion of James A. Testa, Esq. with respect to the legality of the shares of Common Stock being registered hereby.*
23.1      Consent of PricewaterhouseCoopers LLP.*
23.2      Consent of James A. Testa (included in Exhibit 5.1).*
24.1      Power of Attorney of certain officers and directors of Registrant to file future amendments (set forth on the signature page of this Registration Statement).*
*      Filed herewith.