As filed with the Securities and Exchange Commission on February 22, 2017



UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

   

   

POST-EFFECTIVE AMENDMENT NO. 1

TO

FORM S-8

REGISTRATION STATEMENT NO. 333-144849

POST-EFFECTIVE AMENDMENT NO. 1

TO

FORM S-8

REGISTRATION STATEMENT NO. 333-114448

UNDER 

THE SECURITIES ACT OF 1933

   

VAALCO Energy, Inc.

(Exact name of registrant as specified in its charter)

   

   





 

 

 

 



 

 

 

 

Delaware

 

 

 

76-0274813

(State or other jurisdiction

of incorporation)

 

9800 Richmond Avenue, Suite 700

Houston, Texas

(Address of principal executive offices)

 

 

 

(IRS Employer

Identification No.)

 

77042

(Zip Code)

VAALCO Energy, Inc. 2007 Stock Incentive Plan

VAALCO Energy, Inc. 2003 Stock Incentive Plan

(Full title of the plans)



Elizabeth D. Prochnow

Controller and Chief Accounting Officer

9800 Richmond Avenue, Suite 700

Houston, Texas 77042

(713) 623-0801

(Name, address 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 definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

 

 

 

 

 

 

 

Large accelerated filer

 

 

Accelerated filer

 

 

 

 

 

Non-accelerated filer

 

  (Do not check if a smaller reporting company)

  

Smaller reporting company

 




 

DEREGISTRATION OF SECURITIES  

This Post-Effective Amendment No. 1 relates to the following Registration Statements on Form S-8 (collectively, the “Registration Statements”), originally filed by VAALCO Energy, Inc. (the “Company”), with the Securities and Exchange Commission:



·

Registration Statement No. 333-114448, filed on April 4, 2014, registering 4,000,000 shares of the Company’s Common Stock, $0.10 par value (“Shares”), to be issued to participants under the VAALCO Energy, Inc. 2003 Stock Incentive Plan.

·

Registration Statement No. 333-144849, filed on July 27, 2007, registering 3,000,000 Shares to be issued to participants under the VAALCO Energy, Inc. 2007 Stock Incentive Plan (collectively with the VAALCO Energy, Inc. 2003 Stock Incentive Plan, the “Plans”).



The Company is no longer issuing securities under the Plans. This Post-Effective Amendment No. 1 to the Registration Statements on Form S-8 is being filed in order to deregister all Shares that were registered under the Forms S-8 and remain unissued under the Plans.



  


 

SIGNATURES 

 

  

Pursuant to the requirements of the Securities Act of 1933, as amended, 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 the Registration Statements on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Houston, Texas on February 22, 2017. 

  

VAALCO Energy, Inc. 

(Registrant)

  

  

Date:  February 22, 2017 

By:/s/ Elizabeth D. Prochnow 

Name: Elizabeth D. Prochnow 

Title:Controller and Chief Accounting Officer 



Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statements on Form S-8 has been signed below by the following persons in the capacities and on the dates indicated below.



 

 

 

 

 

 

 

 

 

 

 

 

/s/    Cary Bounds        

  

Chief Executive Officer and Director

 

February 22, 2017

 

Cary Bounds

  

(Principal Executive Officer)

 

  

 

 

 

 

 

 

 

/s/    Elizabeth D. Prochnow        

  

Controller and Chief Accounting Officer

 

February 22, 2017

 

 

Elizabeth D. Prochnow

  

 (Principal Financial and Principal Accounting Officer)

 

 

 

 

 

 

 

 

 

/s/    Andrew L. Fawthrop        

  

Director and Chairman of the Board

 

February 22, 2017

 

 

Andrew L. Fawthrop

  

 

 

 

 

 

 

 

 

 

 

/s/    Michael Keane        

  

Director and Vice Chairman of the Board

 

February 22, 2017

 

 

Michael Keane

  

 

 

 

 

 

 

 

 

 

 

/s/    A. John Knapp, Jr.        

  

Director

 

February 22, 2017

 

 

A. John Knapp, Jr.

  

 

 

 

 

 

 

 

 

 

 

/s/    John J. Myers, Jr.        

  

Director

 

February 22, 2017

 

 

John J. Myers, Jr.

  

 

 

 

 

 

 

 

 

 

 

/s/    Steven J. Pully        

  

Director

 

February 22, 2017

 

 

Steven J. Pully