posam
Table of Contents

As Filed With the Securities and Exchange Commission
on July 28, 2005
Registration No. 333-117630
 
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
 
BROWN-FORMAN CORPORATION
(Exact name of registrant as specified in its charter)
     
Delaware   61-0143150
(State or other jurisdiction of
incorporation or organization)
  (I.R.S. Employer Identification No.)
850 Dixie Highway
Louisville, Kentucky 40210

(Address of Principal Executive Offices)
BROWN-FORMAN CORPORATION
2004 OMNIBUS COMPENSATION PLAN

(Full title of the plan)
Michael B. Crutcher
Vice Chairman,
General Counsel and Secretary
Brown-Forman Corporation
850 Dixie Highway
Louisville, Kentucky 40210
(502) 585-1100

(Name, Address, and Telephone Number of Registrant’s agent for service)
Copy to:
Leigh Walton
Todd J. Rolapp
Bass, Berry & Sims PLC
315 Deaderick Street, Suite 2700
Nashville, Tennessee 37238-0002
 

 


TABLE OF CONTENTS

SIGNATURES


Table of Contents

Deregistration of Securities
     Effective immediately upon the filing of this Post-Effective Amendment No. 1 (this “Amendment”) to Form S-8 Registration Statement (Registration No. 333-117630), Brown-Forman Corporation (the “Company”) hereby deregisters 9,932,713 shares of Class B Common Stock previously registered for sale under the Brown-Forman Corporation 2004 Omnibus Compensation Plan (the “Plan”). Concurrently with the filing of this Amendment, the Company is filing a Form S-8 Registration Statement to register 9,932,713 shares of the Company’s Common Stock for issuance under the Plan.

I-1


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 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Louisville, State of Kentucky, on this 28th day of July, 2005.
         
  BROWN-FORMAN CORPORATION
 
 
  By:   /s/ Owsley Brown II    
    Owsley Brown II, Chairman and
Chief Executive Officer  
 
     
 
     Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated below.
         
Signature   Title   Date
         
/s/ Owsley Brown II
 
*Owsley Brown II
  Chairman and Chief Executive Officer (Principal Executive Officer) Director   July 28, 2005
/s/ Phoebe A. Wood
 
*Phoebe A. Wood
  Executive Vice President and Chief Financial Officer (Principal Financial Officer)   July 28, 2005
/s/ William M. Street
 
*William M. Street
  Director   July 28, 2005
/s/ Jane C. Morreau
 
*Jane C. Morreau
  Vice President and Controller (Principal Accounting Officer)   July 28, 2005
/s/ Ina Brown Bond
 
*Ina Brown Bond
  Director   July 28, 2005
/s/ Barry D. Bramley
 
*Barry D. Bramley
  Director   July 28, 2005
/s/ Geo. Garvin Brown III
 
*Geo. Garvin Brown III
  Director   July 28, 2005
/s/ Donald G. Calder
 
*Donald G. Calder
  Director   July 28, 2005
/s/ Owsley Brown Frazier
 
*Owsley Brown Frazier
  Director   July 28, 2005
/s/ Richard P. Mayer
 
*Richard P. Mayer
  Director   July 28, 2005
/s/ Stephen E. O’Neil
 
*Stephen E. O’Neil
  Director   July 28, 2005

 


Table of Contents

         
Signature   Title   Date
         
/s/ Matthew R. Simmons
 
*Matthew R. Simmons
  Director   July 28, 2005
/s/ Dace Brown Stubbs
 
*Dace Brown Stubbs
  Director   July 28, 2005
/s/ Paul V. Varga
 
*Paul V. Varga
  Director   July 28, 2005
 
 
Patrick Bousquet-Chavenne
  Director   July 28, 2005
*By: /s/ Nelea A. Absher
 
Nelea A. Absher
Assistant Vice President
and Assistant Secretary
Attorney-in-Fact for Each
      July 28, 2005