Table of Contents

 

As filed with the Securities and Exchange Commission on June 2, 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

 


 

CMS ENERGY CORPORATION

(Exact name of registrant as specified in its charter)

 

Michigan

 

38-2726431

(State or other jurisdiction of incorporation or organization)

 

(I.R.S. Employer Identification No.)

 

One Energy Plaza, Jackson, Michigan

 

49201

(Address of Principal Executive Offices)

 

(Zip Code)

 

CMS Energy Corporation Performance Incentive Stock Plan
(Full title of the plan)

 

Thomas J. Webb
Executive Vice President and Chief Financial Officer
CMS Energy Corporation
One Energy Plaza
Jackson, Michigan 49201
(Name and address of agent for service)

 

(517) 788-0351

 (Telephone number, including area code, of agent for service)

 

It is respectfully requested that the Commission send copies of all notices, orders and communications to:

 

Melissa M. Gleespen, Esq.

Vice President and Corporate Secretary
CMS Energy Corporation
One Energy Plaza
Jackson, Michigan 49201
(517) 788-
2158

 

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 o

 

Non-accelerated filer o

 

Smaller reporting company o

 

 

 

 

(Do not check if a smaller reporting company)

 

 

 

CALCULATION OF REGISTRATION FEE

 

 

 

 

 

Proposed maximum

 

Proposed maximum

 

Amount of

 

Title of securities

 

Amount to be

 

offering price

 

aggregate

 

registration

 

to be registered

 

registered

 

per share

 

offering price

 

fee

 

Common stock, par value $0.01 per share

 

6,500,000

(1)

$29.31

(2)

$190,515,000

(2)

$24,539

 

(1)         Pursuant to Rule 416 of the Securities Act of 1933 (the “Securities Act”), this Registration Statement shall also cover any additional shares of Common Stock that become issuable under the CMS Energy Performance Incentive Stock Plan (the “Plan”) by reason of any stock dividend, stock split, recapitalization or other similar transaction effected which results in an increase in the number of the Company’s outstanding shares of Common Stock issuable pursuant to awards granted under the Plan.

 

(2)        Estimated solely for the purpose of computing the registration fee pursuant to Rules 457(c) and (h) on the basis of the average of the high and low sales prices of the Common Stock on the New York Stock Exchange on May 27, 2014.

 

 

 



Table of Contents

 

TABLE OF CONTENTS

 

PART I

 

Item 1. Plan Information.

 

Item 2. Registrant Information and Employee Plan Annual Information.

 

PART II

 

Item 3. Incorporation of Documents by Reference.

 

Item 4. Description of Securities.

 

Item 5. Interests of Named Experts and Counsel.

 

Item 6.  Indemnification of Directors and Officers.

 

Item 7. Exemption from Registration Claimed.

 

Item 8. Exhibits.

 

Item 9. Undertakings.

 

SIGNATURES

 

Opinion of Melissa M. Gleespen

 

Consent of PricewaterhouseCoopers LLP

 

Power of Attorney

 

 

2



Table of Contents

 

PART I

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

 

Information specified in Part I of Form S-8 (Items 1 and 2) will be sent or given to plan participants as specified by Rule 428(b)(1) under the Securities Act of 1933.

 

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 3. Incorporation of Documents by Reference.

 

The following documents heretofore filed with the Securities and Exchange Commission (the “Commission”) (Commission file number 1-09513) by CMS Energy Corporation (the “Company”) are incorporated herein by reference:

 

·

 

The Company’s Annual Report on Form 10-K for the year ended December 31, 2013;

 

 

 

·

 

The Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2014;

 

 

 

·

 

The description of the Company’s Common Stock contained in the Company’s Registration Statement on Form S-3 dated April 25, 2014;

 

 

 

·

 

All other reports filed by the Registrant pursuant to Sections 13(a) or 15(d) of the Securities Exchange Act of 1934 (the “Exchange Act”) (other than information contained in Current Reports on Form 8-K that is deemed furnished and not filed), since the end of the fiscal year covered by the annual report on form 10-K referred to above; and

 

All documents filed by the Company pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act, after the date of this Registration Statement and 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, are deemed to be incorporated by reference in this Registration Statement and to be a part hereof from the respective dates of filing of such documents (such documents, and the documents enumerated above, being hereinafter referred to as “Incorporated Documents”).

 

Any statement contained in an Incorporated Document 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 Incorporated Document modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.

 

3



Table of Contents

 

Item 4. Description of Securities.

 

Not applicable.

 

Item 5. Interests of Named Experts and Counsel.

 

Certain legal matters with respect to the offering of the securities will be passed on for the Company by Melissa M. Gleespen, who is the Company’s Vice President and Corporate Secretary. Ms. Gleespen is an employee and shareholder of the Company. She may also receive awards under the Plan.

 

Item 6.  Indemnification of Directors and Officers.

 

The following resolution was adopted by the Company’s board of directors on January 27, 2011:

 

RESOLVED: That effective January 27, 2011 the Corporation shall indemnify to the full extent permitted by law every person (including the estate, heirs and legal representatives of such person in the event of the decease, incompetency, insolvency or bankruptcy of such person) who is or was a director, officer or employee of the Corporation, or is or was serving at the documented request of the Corporation as a director, officer, partner, trustee, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against all liability, costs, expenses, including attorneys’ fees, judgments, penalties, fines and amounts paid in settlement, incurred by or imposed upon the person in connection with or resulting from any claim or any threatened, pending or completed action, suit or proceeding whether civil, criminal, administrative, investigative or of whatever nature, arising from the person’s service or capacity as, or by reason of the fact that the person is or was, a director, officer or employee of the Corporation or is or was serving at the documented request of the Corporation as a director, officer, partner, trustee, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. Such right of indemnification shall not be deemed exclusive of any other rights to which the person may be entitled under statute, bylaw, agreement, vote of shareholders or otherwise.

 

Article XIII, Section 1 of the Company’s Amended and Restated Bylaws, as amended and restated, provides:

 

The Corporation may purchase and maintain liability insurance, to the full extent permitted by law, on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity.

 

Article VIII of the Company’s Restated Articles of Incorporation, as amended, provides:

 

A director shall not be personally liable to the Corporation or its shareholders for monetary damages for breach of duty as a director except (i) for a breach of the director’s duty of loyalty to the Corporation or its shareholders, (ii) for acts or omissions not in good faith or that

 

4



Table of Contents

 

involve intentional misconduct or a knowing violation of law, (iii) for a violation of Section 551(1) of the Michigan Business Corporation Act, and (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this Article VIII, and no modification to its provisions by law, shall apply to, or have any effect upon, the liability or alleged liability of any director of the Corporation for or with respect to any acts or omissions of such director occurring prior to such amendment, repeal or modification.

 

Article IX of the Company’s Restated Articles of Incorporation, as amended, provides:

 

Each director and each officer of the Corporation shall be indemnified by the Corporation to the fullest extent permitted by law against expenses (including attorneys’ fees), judgments, penalties, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with the defense of any proceeding in which he or she was or is a party or is threatened to be made a party by reason of being or having been a director or an officer of the Corporation. Such right of indemnification is not exclusive of any other rights to which such director or officer may be entitled under any now or hereafter existing statute, any other provision of these Articles, bylaw, agreement, vote of shareholders or otherwise. If the Business Corporation Act of the State of Michigan is amended after approval by the shareholders of this Article IX to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Business Corporation Act of the State of Michigan, as so amended. Any repeal or modification of this Article IX by the shareholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

Sections 561 through 571 of the Michigan Business Corporation Act provide CMS Energy with the power to indemnify directors, officers, employees and agents against certain expenses and payments, and to purchase and maintain insurance on behalf of directors, officers, employees and agents.

 

Officers and directors are covered within specified monetary limits by insurance against certain losses arising from claims made by reason of their being directors or officers of CMS Energy or of CMS Energy’s subsidiaries, and CMS Energy’s officers and directors are indemnified against such losses by reason of their being or having been directors or officers of another corporation, partnership, joint venture, trust or other enterprise at CMS Energy’s request. In addition, CMS Energy has indemnified each of its present directors by contracts that contain affirmative provisions essentially similar to those in Sections 561 through 571 of the Michigan Business Corporation Act cited above.

 

Item 7.  Exemption from Registration Claimed.

 

Not applicable.

 

Item 8. Exhibits.

 

The exhibits accompanying this Registration Statement are listed on the accompanying Exhibit Index.

 

5



Table of Contents

 

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 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 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), (a)(1)(ii) and (a)(1)(iii) of this section do not apply if the registration statement is on Form S-3 or Form S-8 and 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 the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of 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.

 

6



Table of Contents

 

(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 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) 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 of 1933 may be permitted to directors, officers and controlling persons of each 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 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.

 

7



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 Jackson, State of Michigan, on June 2, 2014.

 

 

CMS Energy Corporation
(Registrant)

 

 

 

By:

/s/ Thomas J. Webb

 

 

Name:

Thomas J. Webb

 

 

Title:

Executive Vice President and Chief Financial Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on the 2nd day of June, 2014.

 

 

 

(i)   Principal executive officer:

 

 

 

/s/ John Russell

 

John G. Russell

 

President and Chief Executive Officer

 

 

 

(ii)   Principal financial officer:

 

 

 

/s/ Thomas J. Webb

 

Thomas J. Webb

 

Executive Vice President and Chief Financial Officer

 

 

 

(iii)   Controller or principal accounting officer:

 

 

 

/s/ Glenn P. Barba

 

Glenn P. Barba

 

Vice President, Controller, and Chief Accounting Officer

 

 

 

(iv)   The Directors:

 

 

 

Jon E. Barfield*

 

Kurt L. Darrow*

 

Stephen E. Ewing*

 

Richard M. Gabrys*

 

William D. Harvey*

 

 

8



Table of Contents

 

David W. Joos*

 

Philip R. Lochner, Jr.*

 

John G. Russell*

 

Kenneth L. Way*

 

Laura H. Wright*

 

John B. Yasinsky*

 

 

 

 

*By:

/s/ Thomas J. Webb

 

 

Thomas J. Webb, Attorney-in-Fact

 

 

9



Table of Contents

 

EXHIBIT INDEX

 

Exhibits listed below that have been previously filed with the SEC are incorporated herein by reference with the same effect as if filed with this Registration Statement.

 

Exhibits

 

Description

4.1

 

Restated Articles of Incorporation of the Company effective June 1, 2004, as amended May 22, 2009 (included as Exhibit (3)(a) to the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2009 and incorporated herein by reference)

 

 

 

4.2

 

Amended and Restated Bylaws of the Company, as of January 24, 2013 (included as Exhibit 3.1 to the Company’s Current Report on Form 8-K filed January 29, 2013 and incorporated herein by reference)

 

 

 

4.3

 

CMS Energy Performance Incentive Stock Plan (included as Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on May 21, 2014 and incorporated herein by reference)

 

 

 

5.1

 

Opinion of Melissa M. Gleespen, Vice President and Corporate Secretary for the Company

 

 

 

23.1

 

Consent of Melissa M. Gleespen, Vice President and Corporate Secretary for the Company (included in Exhibit 5.1)

 

 

 

23.2

 

Consent of PricewaterhouseCoopers LLP

 

 

 

24.1

 

Power of Attorney

 

10