As filed with the Securities and Exchange Commission on March
29, 2023
Registration No. 333-
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM S-8
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933
CVS HEALTH
CORPORATION
(Exact name of registrant as specified in its charter)
Delaware (State or other jurisdiction of
incorporation or organization)
|
|
05-0494040
(I.R.S. Employer
Identification No.)
|
One CVS Drive
Woonsocket, RI 02895
(Address, including Zip Code, of Principal Executive Offices)
Signify Health, Inc. 2021
Long-Term Incentive Plan
(Full title of the plan)
Shawn M. Guertin
Executive Vice President and Chief Financial Officer
CVS Health Corporation
One CVS Drive
Woonsocket, RI 02895
(401) 765-1500
(Name, address and telephone number, including area code, of agent
for service)
With a copy to:
Doreen E. Lilienfeld, Esq.
Shearman & Sterling LLP
599 Lexington Avenue
New York, NY 10022
(212) 848-7171
|
Indicate by check mark whether the registrant is a large
accelerated filer, an accelerated filer, a non-accelerated filer, a
smaller reporting company or an emerging growth company. See the
definitions of “large accelerated filer,” “accelerated filer,”
“smaller reporting company,” and “emerging growth company” in Rule
12b-2 of the Exchange Act.
Large accelerated filer
|
þ |
Accelerated filer |
¨ |
|
|
|
|
Non-accelerated filer |
¨ |
Smaller reporting
company |
¨ |
|
|
|
|
|
|
Emerging growth
company |
¨ |
|
|
|
|
If an emerging growth
company, indicate by check mark if the registrant has elected not
to use the extended transition period for complying with any new or
revised financial accounting standards provided pursuant to Section
7(a)(2)(B) of the Securities Act. ¨ |
EXPLANATORY NOTE
This Registration Statement on Form S-8 (the “Registration
Statement”) relates to shares of common stock, par value $0.01 per
share (“CVS Health Stock”), of CVS Health Corporation, a Delaware
corporation (the “Company”), issuable in respect of certain
outstanding and unvested equity awards with respect to shares of
class A common stock, par value $0.01 per share (“Signify Stock”)
of Signify Health, Inc., a Delaware corporation (“Signify”), which
were assumed by the Company and converted into equity awards in
respect of shares of CVS Health Stock in connection with the
Company’s acquisition of Signify, as described below. These equity
awards were granted pursuant to the Signify Health, Inc. 2021 Long-Term
Incentive Plan (the “Plan”).
On March 29, 2023 (the “Effective Time”), pursuant to the Agreement
and Plan of Merger (the “Merger Agreement”), dated as of September
2, 2022, by and among CVS Pharmacy, Inc., a Rhode Island
corporation and wholly-owned subsidiary of the Company (“Parent”),
Signify and Noah Merger Sub, Inc., a Delaware corporation and
wholly-owned subsidiary of Parent (“Merger Subsidiary”), Merger
Subsidiary merged with and into Signify, with Signify continuing as
a wholly-owned subsidiary of Parent (the “Merger”).
The Merger Agreement provides that, at the Effective Time, certain
outstanding and unvested restricted stock units with respect to
shares of Signify Stock granted under the Plan (the “Rollover RSUs”)
converted into restricted stock units with respect to shares of CVS
Health Stock. The Merger Agreement also provides that, at the
Effective Time, certain outstanding options to purchase shares of
Signify Stock granted under the Plan (the “Rollover Stock Options”)
converted into options to acquire shares of CVS Health Stock. The
Rollover RSUs and the Rollover Stock Options are subject to
substantially the same terms and conditions as were applicable to
such Rollover RSUs or Rollover Stock Options immediately prior to
the Effective Time, except that the number of shares of CVS Health
Stock subject to such equity awards and the exercise price of the
Rollover Stock Options have been adjusted in accordance with the
Merger Agreement.
PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
The documents containing the information specified in Part I of
Form S-8 will be sent or given to the participants in the Plan
covered by this Registration Statement as required by Rule
428(b)(1) under the Securities Act of 1933, as amended (the
“Securities Act”). Such documents are not required to be filed with
the Securities and Exchange Commission (the “Commission”) either as
part of this Registration Statement or as a prospectus or
prospectus supplement 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
Registration Statement, 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 filed with the Commission by the Company
pursuant to the Securities Act and the Securities Exchange Act of
1934, as amended (the “1934 Act”), are incorporated herein by
reference:
|
(a) |
the Company’s Annual Report on
Form 10-K for the fiscal year ended December 31, 2022, filed
with the Commission on February 8, 2023, and any amendment thereto
(the “2022 Form 10-K”); |
|
(b) |
the Company’s Current Reports on
Form 8-K filed with the Commission since December 31, 2022 (other
than portions of those documents furnished or otherwise not deemed
to be filed); and |
|
(c) |
the description of the Company’s
capital stock contained in the Company’s Registration Statement on
Form S-4, filed with the Commission on
January 4, 2018, including any amendments or supplements
thereto, including
Amendment No. 1 filed on January 26, 2018,
Amendment No. 2 filed on February 5, 2018 and
Amendment No. 3 filed on February 9, 2018, as updated by
Exhibit 4.21 to the 2022 Form 10-K, together with any amendment or
report filed for the purpose of updating such
description. |
In addition, all documents subsequently filed by the Company
pursuant to Sections 13(a), 13(c), 14 and 15(d) of the 1934 Act,
prior to the filing of a post-effective amendment to this
Registration Statement 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 the
filing of such documents. Any statement contained herein or in a
document all or a portion of which is 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 incorporated or deemed to
be incorporated by reference herein) 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.
|
Item
4. |
Description of
Securities. |
Not
applicable.
|
Item
5. |
Interests of Named Experts and
Counsel. |
Not
applicable.
|
Item
6. |
Indemnification of Directors
and Officers. |
Section 102(b)(7) of the Delaware General Corporation Law (the
“DGCL”), permits a corporation to provide in its certificate of
incorporation that a director or officer of the corporation shall
not be personally liable to the corporation or its stockholders for
monetary damages for breach of fiduciary duty as a director or
officer, provided that such provisions shall not eliminate or limit
the liability of (i) a director or officer for any breach of the
director’s or officer’s duty of loyalty to the corporation or its
stockholders, (ii) a director or officer for acts or omissions not
in good faith or which involve intentional misconduct or a knowing
violation of law, (iii) a director under Section 174 of the DGCL,
(iv) for any transaction from which the director or officer derived
an improper personal benefit, or (v) an officer in any action by or
in the right of the corporation. No such provision shall eliminate
or limit the liability of a director or officer for any act or
omission occurring before the date when such provision becomes
effective. The Company’s Restated Certificate of Incorporation (the
“Company Charter”) limits the personal liability of a director to
the Company and its stockholders for monetary damages for a breach
of fiduciary duty as a director to the fullest extent permitted by
law.
Section 145 of the DGCL provides that a corporation may indemnify
directors and officers as well as other employees and individuals
against expenses (including attorneys’ fees), judgments, fines and
amounts paid in settlement actually and reasonably incurred by such
person in connection with any threatened, pending or completed
actions, suits or proceedings in which such person is made a party
by reason of such person being or having been a director, officer,
employee or agent of the Company. The DGCL provides that Section
145 is not exclusive of other rights to which those seeking
indemnification may be entitled under any bylaw, agreement, vote of
stockholders or disinterested directors or otherwise. Expenses,
including attorneys’ fees, incurred by any such person in defending
any such action, suit or proceeding shall be paid or reimbursed by
the Company in advance of the final disposition of such action,
suit or proceeding upon receipt by the Company of an undertaking of
such person to repay such expenses if it shall ultimately be
determined that such person is not entitled to be indemnified by
the Company. The Company Charter provides for indemnification of
directors and officers of the Company against liability they may
incur in their capacities as such to the fullest extent permitted
under the DGCL.
The directors and officers of the Company are insured under a
policy of directors’ and officers’ liability insurance.
|
Item 7. |
Exemption from Registration
Claimed. |
Not
applicable.
Exhibit No. Exhibit Description
*Filed herewith.
(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; |
|
(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 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
reports filed with or furnished to the Commission by the registrant
pursuant to Section 13 or Section 15(d) of the 1934 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. |
|
(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 registrant’s annual report
pursuant to Section 13(a) or Section 15(d) of the 1934 Act (and,
where applicable, each filing of an employee benefit plan’s annual
report pursuant to Section 15(d) of the 1934 Act) 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 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 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 Registration Statement to be signed on
its behalf by the undersigned, thereunto duly authorized, in the
City of Woonsocket, State of Rhode Island, on the 29th
day of March, 2023.
|
|
|
|
CVS Health Corporation |
|
|
|
|
By: |
/s/ Shawn M. Guertin |
|
Name: |
Shawn M. Guertin |
|
Title: |
Executive Vice President and Chief
Financial Officer
|
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose
signature appears below constitutes and appoints each of Shawn M.
Guertin and Colleen M. McIntosh as his or her true and lawful
attorney-in-fact and agent, upon the action of either such
appointee, with full power of substitution and resubstitution, to
do any and all acts and things and execute, in the name of the
undersigned, any and all instruments which each of said
attorneys-in-fact and agents may deem necessary or advisable in
order to enable CVS Health Corporation to comply with the
Securities Act of 1933, as amended (the “Securities Act”), and any
requirements of the Securities and Exchange Commission (the
“Commission”) in respect thereof, in connection with the filing
with the Commission of this Registration Statement under the
Securities Act, including specifically, but without limitation,
power and authority to sign the name of the undersigned to such
Registration Statement, and any amendments to such Registration
Statement (including post-effective amendments), and to file or
cause to be filed the same with all exhibits thereto and other
documents in connection therewith with the Commission, to sign any
and all applications, registration statements, notices or other
documents necessary or advisable to comply with applicable state
securities laws, and to file or cause to be filed the same,
together with other documents in connection therewith with the
appropriate state securities authorities, granting unto each of
said attorneys-in-fact and agents full power and authority to do
and to perform each and every act and thing requisite or necessary
to be done in and about the premises, as fully and to all intents
and purposes as the undersigned might or could do in person, hereby
ratifying and confirming all that each of said attorneys-in-fact
and agents may lawfully do or cause to be done by virtue of this
Power of Attorney.
Pursuant to the requirements of the Securities Act of 1933, as
amended, this Registration Statement has been signed on the
29th day of March, 2023 by the following persons in the
following capacities.
Signature |
Title |
|
/s/ Fernando Aguirre |
Director |
Fernando Aguirre |
|
|
|
/s/ Jeffrey R. Balser, M.D.,
Ph.D |
Director |
Jeffrey R. Balser, M.D.,
Ph.D |
|
|
|
/s/ C. David Brown II |
Director |
C.
David Brown II |
|
|
|
/s/ James D. Clark |
Senior Vice President – Controller and Chief
Accounting Officer (Principal Accounting Officer) |
James D. Clark |
|
|
|
/s/ Alecia A. DeCoudreaux |
Director |
Alecia A. DeCoudreaux |
|
|
|
|
|
|
|
|
/s/ Nancy-Ann M. DeParle |
Director |
Nancy-Ann M. DeParle |
|
|
|
/s/ Roger N. Farah |
Chair of the Board and Director |
Roger N. Farah |
|
|
|
/s/ Anne M. Finucane |
Director |
Anne M. Finucane |
|
|
|
/s/ Shawn M. Guertin |
Executive Vice President and Chief Financial
Officer (Principal Financial Officer) |
Shawn M. Guertin |
|
|
|
/s/ Edward J. Ludwig |
Director |
Edward J. Ludwig |
|
|
|
/s/ Karen S. Lynch |
President and Chief Executive Officer (Principal
Executive Officer) and Director |
Karen S. Lynch |
|
|
|
/s/ Jean-Pierre Millon |
Director |
Jean-Pierre Millon |
|
|
|
/s/ Mary L. Schapiro |
Director |
Mary L. Schapiro |
|
|
|
/s/ William C. Weldon |
Director |
William C. Weldon |
|
|
|
CVS Health (NYSE:CVS)
Gráfico Histórico do Ativo
De Abr 2023 até Mai 2023
CVS Health (NYSE:CVS)
Gráfico Histórico do Ativo
De Mai 2022 até Mai 2023