FORM S-8

As filed with the Securities and Exchange Commission on August 14, 2014

Registration No. 333-            

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

METLIFE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   13-4075851

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

200 Park Avenue

New York, New York 10166-0188

(Address of Principal Executive Offices) (Zip Code)

MetLife, Inc. 2015 Stock and Incentive Compensation Plan

(Full title of the plan)

Ricardo A. Anzaldua, Esq.

Executive Vice President and General Counsel

MetLife, Inc.

200 Park Avenue

New York, New York 10166-0188

(212) 578-2211

(Name, address, including zip code, and 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 securities

to be registered

 

Amount

to be

registered(1)

 

Proposed

maximum

offering price

per share(2)

 

Proposed

maximum

aggregate

offering price

  Amount of
registration fee

Common Stock

($0.01 par value per share)

  76,988,581 shares   $51.27     $3,947,204,547.87     $508,400

 

 

 

(1) This registration statement covers shares of common stock (“Shares”) of MetLife, Inc. (the “Company”) reserved for issuance under the MetLife, Inc. 2015 Stock and Incentive Compensation Plan (the “2015 Plan”), consisting of the total of:

 

  (a) 11,750,000 Shares; and

 

  (b) all of those Shares reserved for issuance under the MetLife, Inc. 2005 Stock and Incentive Compensation Plan (the “2005 Plan”) that, as of January 1, 2015, the date the 2015 Plan becomes effective, or afterward:

 

  (i) remain unissued or uncovered by awards under the 2005 Plan;

 

  (ii) are not issued as a result of the lapse, expiration, cancellation, forfeiture, or settlement in cash of those awards, or are not issued as a result of withholding for taxes, or are not issued for any other reason; or

 

  (iii) are tendered to the Company to pay any exercise price related to an award under the 2005 Plan or to satisfy withholding for taxes related to an award under the 2005 Plan.

As of December 31, 2013, the number of Shares that were reserved for issuance under the 2005 Plan, but were either (x) not yet issued pursuant to awards under that plan, or (y) not covered by Deferred Shares (which represent Shares that have become payable as a result of awards, but the receipt of such Shares has been deferred), was 65,238,581. As a result, as of that date, each or any of those Shares could be among those Shares described in items (b)(i), (ii), or (iii) above as of January 1, 2015, the effective date of the 2015 Plan. Accordingly, the Company has used this amount of Shares to determine the amount to be registered.

The registration statement on Form S-8 applicable to the 2005 Plan will remain in place. The Company intends to file a post-effective amendment to deregister from that registration statement those Shares that become available for issuance under the 2015 Plan.

In addition, pursuant to Rule 416 under the Securities Act of 1933, as amended, this registration statement shall also be deemed to cover any additional Shares which may be issuable under the 2015 Plan by reason of applicable anti-dilution provisions.

 

(2) Estimated, in accordance with Rule 457(h) under the Securities Act of 1933, solely for the purpose of determining the registration fee. The Proposed Maximum Offering Price per Share is based on the average of the high and low prices of MetLife, Inc. common stock reported by the New York Stock Exchange on August 8, 2014, which is within five (5) business days prior to the date of this registration statement.

 

 

 


Part II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference.

The following documents filed with the U.S. Securities and Exchange Commission (the “Commission”) by MetLife, Inc. are incorporated herein by reference and made a part hereof:

(a) The Company’s Annual Report on Form 10-K for the year ended December 31, 2013 and the portions of the Company’s proxy statement for its 2014 Annual Meeting of Stockholders incorporated by reference into the Form 10-K;

(b) All other reports filed pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934 since December 31, 2013, not including any portions of those reports that were furnished or otherwise not deemed filed; and

(c) The description of the Company’s common stock contained in the registration statement filed under the Securities Exchange Act of 1934, including any amendment or report filed for the purpose of updating such description.

All documents subsequently filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in this registration statement and to be a part hereof from the date of filing of such documents. Any statement contained in a document 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 subsequently filed document which also is incorporated by reference herein modifies or supersedes such statement; provided, however, that the Company is not incorporating by reference any information furnished under Items 2.02 or Item 7.01 in any Current Report on Form 8-K. Any such statement as so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part hereof.

Item 4. Description of Securities.

Not Applicable.


Item 5. Interests of Named Experts and Counsel.

The validity of the securities which may be issued by the Company pursuant to the 2015 Plan will be passed upon for the Company by Matthew Ricciardi, Esq., Chief Counsel – General Corporate of MetLife Group, Inc., who has acted as counsel for the Company. Mr. Ricciardi is paid a salary by MetLife Group, Inc., which is an affiliate of MetLife, Inc., is a participant in various employee benefit plans offered by MetLife, Inc. and its affiliates to employees generally, is paid equity-based compensation in accordance with the compensation programs of MetLife, Inc., and its affiliates, and owns MetLife, Inc. common stock. Mr. Ricciardi will be eligible to participate in the 2015 Plan when it becomes effective.

Item 6. Indemnification of Directors and Officers.

The Company’s directors and officers may be indemnified against liabilities, fines, penalties and claims imposed upon or asserted against them as provided in the Delaware General Corporation Law, the Company’s Amended and Restated Certificate of Incorporation and Amended and Restated By-Laws, and (in the case of the Company’s directors) the MetLife, Inc. Director Indemnity Plan. Such indemnification covers all costs and expenses incurred by a director or officer in his capacity as such. The stockholders of the Company, the Board of Directors, by a majority vote of a quorum of disinterested directors or by determination of a committee of disinterested directors appointed by the Board, or, under certain circumstances, independent counsel appointed by the Board of Directors, must determine that the director or officer seeking indemnification satisfied the applicable standard of conduct set forth in the Delaware General Corporation Law and the Amended and Restated By-Laws of the Company. In addition, the Delaware General Corporation Law and the Company’s Amended and Restated Certificate of Incorporation may, under certain circumstances, eliminate the liability of directors and officers in a stockholder or derivative proceeding.

The Company has in force and effect policies insuring its directors and officers against losses which they or any of them will become legally obligated to pay by reason of any actual or alleged error or misstatement or misleading statement or act or omission or neglect or breach of duty by the directors and officers in the discharge of their duties, individually or collectively, or any matter claimed against them by reason of their being “or in the capacity as” directors or officers. Such coverage is limited by the specific terms and provisions of the insurance policies.

Item 7. Exemption From Registration Claimed.

Not applicable.

 

2


Item 8. Exhibits.

The Exhibits to this registration statement are listed in the Exhibit Index of this registration statement, which index is incorporated herein by reference.

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 of 1933;

(ii) to reflect in the prospectus any facts or events arising after the effective date of this 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 this 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 this effective registration statement; and

(iii) to include any material information with respect to the plan of distribution not previously disclosed in this registration statement or any material change to such information in this 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 Securities Exchange Act of 1934 that are incorporated by reference in this registration statement.

 

3


  (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 of 1933, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934 that is incorporated by reference in this 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 of 1933 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 Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act of 1933 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 of 1933 and will be governed by the final adjudication of such issue.

 

4


SIGNATURES

The Registrant. 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 New York, State of New York, on this 14th day of August, 2014.

 

METLIFE, INC.
By:  

/s/ Ricardo A. Anzaldua

  Name:   Ricardo A. Anzaldua
  Title:   Executive Vice President and General Counsel

Each person whose signature appears below under the heading Signatures for Registration Statement hereby individually, and not jointly with the other signatories, constitutes and appoints Ricardo A. Anzaldua, Executive Vice President and General Counsel, John C. R. Hele, Executive Vice President and Chief Financial Officer, and Marlene B. Debel, Senior Vice President and Treasurer, or any of them and their respective successors from time to time in the offices of General Counsel, Chief Financial Officer, or Treasurer, as the case may be, as such person’s true and lawful attorney-in-fact and agent for such person and in such person’s name, place and stead, in any and all capacities, to sign individually and not collectively, (i) any and all amendments, including post-effective amendments, to this registration statement and to file each or any of the same, with all exhibits thereto, and other documents in connection therewith, with the Commission, and (ii) any and all other instruments which any of such attorneys-in-fact and agents deems necessary or advisable to comply with the Securities Act of 1933, as amended, the rules, regulations, and requirements of the Commission and Blue Sky or other state securities laws and regulations, and does hereby grant unto each such attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that each said attorney-in-fact and agent, or any substitute therefor, may lawfully do or cause to be done by virtue hereof. This Power of Attorney does not revoke any prior powers of attorney.


SIGNATURES FOR REGISTRATION STATEMENT

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the date indicated.

 

NAME    TITLE   DATE

/s/ Cheryl W. Grisé

   Director  

August 14, 2014

Cheryl W. Grisé     

/s/ Carlos M. Gutierrez

   Director  

August 14, 2014

Carlos M. Gutierrez     

/s/ R. Glenn Hubbard

   Director  

August 14, 2014

R. Glenn Hubbard     

/s/ John M. Keane

   Director  

August 14, 2014

John M. Keane     

/s/ Alfred F. Kelly, Jr.

   Director  

August 14, 2014

Alfred F. Kelly, Jr.     

/s/ William E. Kennard

   Director  

August 14, 2014

William E. Kennard     

/s/ James M. Kilts

   Director  

August 14, 2014

James M. Kilts     

/s/ Catherine R. Kinney

   Director  

August 14, 2014

Catherine R. Kinney     

/s/ Denise M. Morrison

   Director  

August 14, 2014

Denise M. Morrison     
    


NAME    TITLE   DATE

/s/ Kenton J. Sicchitano

   Director  

August 14, 2014

Kenton J. Sicchitano     

/s/ Lulu C. Wang

   Director  

August 14, 2014

Lulu C. Wang     

/s/ Steven A. Kandarian

Steven A. Kandarian

  

Chairman, President

and Chief Executive Officer

(Principal Executive Officer)

 

August 14, 2014

/s/ John C. R. Hele

   Executive Vice President and  

August 14, 2014

John C. R. Hele    Chief Financial Officer
(Principal Financial Officer)
 

/s/ Peter M. Carlson

   Executive Vice President  

August 14, 2014

Peter M. Carlson    and Chief Accounting Officer
(Principal Accounting Officer)
 


EXHIBIT INDEX

 

Exhibit
Number

  

Description

  4.1    MetLife, Inc. 2015 Stock and Incentive Compensation Plan.
  5.1    Opinion of Matthew Ricciardi, Esq., Chief Counsel-General Corporate of MetLife Group, Inc., who has acted as counsel for the Company, regarding the validity of the securities registered hereunder.
23.1    Consent of Independent Registered Public Accounting Firm.
23.2    Consent of Matthew Ricciardi, Esq., Chief Counsel-General Corporate of MetLife Group, Inc., an affiliate of the Company (included in Exhibit 5.1).
24.1    Power of Attorney (included on the signature page to this registration statement).