posam
As filed with the Securities and Exchange Commission on March 29, 2010
Registration No. 333 - 164632      
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
 
 
 
Post-Effective Amendment No. 1
to
Form S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
 
 
 
 
The Goodyear Tire & Rubber Company
(Exact Name of Registrant as Specified in Its Charter)
 
         
Ohio
(State or Other Jurisdiction of
Incorporation or Organization)
  3011
(Primary Standard Industrial
Classification Code Number)
  34-0253240
(I.R.S. Employer
Identification Number)
Subsidiary Guarantors Listed on Schedule A Hereto
(Exact Name of Registrant as Specified in Its Charter)
 
 
 
 
     
1144 East Market Street
Akron, Ohio 44316-0001
(330) 796-2121
(Address, Including Zip Code, and Telephone Number,
Including Area Code, of Registrant’s Principal Executive Offices)
  David L. Bialosky, Esq.
Senior Vice President, General Counsel and Secretary
The Goodyear Tire & Rubber Company
1144 East Market Street
Akron, Ohio 44316-0001
(330) 796-2121
(Name, Address, Including Zip Code, and Telephone
Number, Including Area Code, of Agent for Service)
 
 
 
 
Approximate date of commencement of proposed sales to the public:  Not applicable.
 
If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box.  o
 
If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  o
 
If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  o
 
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. (Check one):
 
             
Large accelerated filer þ
  Accelerated filer o   Non-accelerated filer o
(Do not check if a smaller reporting company)
  Smaller reporting company o
 
If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:
 
Exchange Act Rule 13e-4(i) (Cross-Border Issuer Tender Offer)  o
 
Exchange Act Rule 14e-1(d) (Cross-Border Third Party Tender Offer)  o
 
This Post-effective Amendment No. 1 to Registration Statement on Form S-4 (No. 333-164632) shall hereafter become effective in accordance with the provisions of Section 8(c) of the Securities Act of 1933, as amended.
 


 

 
SCHEDULE A
 
SUBSIDIARY GUARANTORS
 
                 
    State of
  I.R.S. Employer
  Address of
   
    Incorporation or
  Identification
  Registrant’s Principal
  Address of
Registrant
 
Organization
 
Number
 
Executive Offices
 
Agent for Service
 
Celeron Corporation
  Delaware   51-0269149   1144 East Market Street
Akron, Ohio 44316
(330) 796-2121
  Corporation Service Company 2711 Centerville Road
Suite 400
Wilmington, Delaware 19808 (800) 927-9800
Dapper Tire Co., Inc. 
  California   95-2012142   4025 Lockridge Street
San Diego, California 92102
(714) 375-6146
  Corporation Service Company —
Lawyers Incorporating Service 2730 Gateway Oaks Drive
Suite 100
Sacramento, California 95833 (800) 927-9800
Divested Companies Holding Company
  Delaware   51-0304855   2711 Centerville Road
Suite 400
Wilmington, Delaware 19808
(800) 927-9800
  Corporation Service Company 2711 Centerville Road
Suite 400
Wilmington, Delaware 19808 (800) 927-9800
Divested Litchfield Park Properties, Inc. 
  Arizona   51-0304856   2338 W. Royal Palm Road
Suite J
Phoenix, Arizona 85021
(800) 927-9800
  Corporation Service Company 2338 W. Royal Palm Road
Suite J
Phoenix, Arizona 85021
(800) 927-9800
Goodyear Canada Inc. 
  Ontario   Not applicable   450 Kipling Avenue
Toronto Ontario M8Z 5E1
Canada
(416) 201-4300
  Secretary
450 Kipling Avenue
Toronto Ontario M8Z 5F1 Canada
(416) 201-4300
Goodyear Export Inc. 
  Delaware   26-2890770   1144 East Market Street
Akron, Ohio 44316
(330) 796-2121
  Corporation Service Company 2711 Centerville Road
Suite 400
Wilmington, Delaware 19808 (800) 927-9800
Goodyear Farms, Inc. 
  Arizona   86-0056985   2338 W. Royal Palm Road
Suite J
Phoenix, Arizona 85021
(800) 927-9800
  Corporation Service Company 2338 W. Royal Palm Road
Suite J
Phoenix, Arizona 85021
(800) 927-9800
Goodyear International Corporation
  Delaware   34-0253255   2711 Centerville Road
Suite 400
Wilmington, Delaware 19808
(800) 927-9800
  Corporation Service Company 2711 Centerville Road
Suite 400
Wilmington, Delaware 19808 (800) 927-9800
Goodyear Western Hemisphere Corporation
  Delaware   34-0736571   2711 Centerville Road
Suite 400
Wilmington, Delaware 19808
(800) 927-9800
  Corporation Service Company 2711 Centerville Road
Suite 400
Wilmington, Delaware 19808 (800) 927-9800
Wheel Assemblies Inc. 
  Delaware   34-1879550   2711 Centerville Road
Suite 400
Wilmington, Delaware 19808
(800) 927-9800
  Corporation Service Company 2711 Centerville Road
Suite 400
Wilmington, Delaware 19808 (800) 927-9800
Wingfoot Commercial Tire Systems, LLC
  Ohio   31-1735402   1144 East Market Street
Akron, Ohio 44316
(330) 796-2121
  Corporation Service Company 50 West Broad Street
Suite 1800
Columbus, Ohio 43215
(800) 927-9800
Wingfoot Ventures Eight Inc. 
  Delaware   51-0319223   2711 Centerville Road
Suite 400
Wilmington, Delaware 19808
(800) 927-9800
  Corporation Service Company 2711 Centerville Road
Suite 400
Wilmington, Delaware 19808 (800) 927-9800


 

EXPLANATORY NOTE: DEREGISTRATION OF SECURITIES
 
The Goodyear Tire & Rubber Company (“Goodyear”) and the other registrants identified herein (the “Subsidiary Guarantors”) are filing this Post-Effective Amendment No. 1 in accordance with the undertaking of Goodyear and the Subsidiary Guarantors set forth in the registration statement on Form S-4 (File No. 333-164632) declared effective by the U.S. Securities and Exchange Commission on March 2, 2010 (the “Registration Statement”). Pursuant to the Registration Statement, $702,000,000 in aggregate principal amount of Goodyear’s 8.75% Notes due 2020 (the “New Notes”) and guarantees of the New Notes by the Subsidiary Guarantors (the “Guarantees”) were registered under the Securities Act of 1933, as amended, in connection with Goodyear’s offer to exchange (the “Exchange Offer”) any and all of its outstanding 7.857% Notes due 2011 (the “Old Notes”) for New Notes and Guarantees.
 
Upon the consummation of the Exchange Offer on March 5, 2010, $282,387,000 in aggregate principal amount of New Notes and related Guarantees were issued to holders who tendered their Old Notes pursuant to the Exchange Offer. In accordance with the undertaking mentioned above, Goodyear and the Subsidiary Guarantors hereby deregister the remaining $419,613,000 in aggregate principal amount of New Notes and related Guarantees previously registered pursuant to the Registration Statement that were not exchanged for Old Notes in the Exchange Offer.


 

SIGNATURES
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Akron, State of Ohio, on March 29, 2010.
 
The Goodyear Tire & Rubber Company
 
  By: 
/s/  Darren R. Wells
Name:     Darren R. Wells
  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 and on the dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

Robert J. Keegan
  Director, Chairman of the Board, Chief Executive Officer and President (Principal Executive Officer)    
         
/s/  Darren R. Wells

Darren R. Wells
  Executive Vice President and Chief Financial Officer
(Principal Financial Officer)
  March 29, 2010
         
/s/  Thomas A. Connell

Thomas A. Connell
  Vice President and Controller
(Principal Accounting Officer)
  March 29, 2010
         
*

James C. Boland
  Director    
         
*

James A. Firestone
  Director    
         
*

W. Alan McCollough
  Director    
         
*

Denise M. Morrison
  Director    
         
*

Rodney O’Neal
  Director    
         
*

Shirley D. Peterson
  Director    
         
*

Stephanie A. Streeter
  Director    


II-1


 

             
Signature
 
Title
 
Date
 
         
*

G. Craig Sullivan
  Director    
         
*

Thomas H. Weidemeyer
  Director    
         
*

Michael R. Wessel
  Director    
         
*By: 
/s/  Darren R. Wells

Darren R. Wells
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-2


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Akron, State of Ohio, on March 29, 2010.
 
Celeron Corporation
 
  By: 
/s/  Damon J. Audia
Name:     Damon J. Audia
  Title:  Vice President and Treasurer
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

Richard J. Kramer
  Director and President
(Principal Executive Officer)
   
         
/s/  Damon J. Audia

Damon J. Audia
  Director, Vice President and Treasurer (Principal Financial Officer)   March 29, 2010
         
*

Richard J. Noechel
  Director, Vice President and Controller (Principal Accounting Officer)    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-3


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Akron, State of Ohio, on March 29, 2010.
 
Dapper Tire Co., Inc.
 
  By: 
/s/  Damon J. Audia
Name:     Damon J. Audia
  Title:  Vice President and Treasurer
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

Steven T. Hale
  President
(Principal Executive Officer)
   
         
*

Ryan G. Patterson
  Director, Vice President and Chief Financial Officer
(Principal Financial Officer and Principal Accounting Officer)
   
         
*

Michael R. Rickman
  Director    
         
*

Darren R. Wells
  Director    
         
*

John F. Winterton
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-4


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Fort Smith, State of Arkansas, on March 29, 2010.
 
Divested Companies Holding Company
 
  By: 
/s/  Todd M. Tyler
Name:     Todd M. Tyler
  Title:  Vice President, Treasurer and Secretary
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

D. Brent Copeland
  Director and President
(Principal Executive Officer)
   
         
*

Todd M. Tyler
  Director, Vice President, Treasurer and Secretary
(Principal Financial Officer and Principal Accounting Officer)
   
         
*

Randall M. Loyd
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-5


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Fort Smith, State of Arkansas, on March 29, 2010.
 
Divested Litchfield Park Properties, Inc.
 
  By: 
/s/  Todd M. Tyler
Name:     Todd M. Tyler
  Title:  Vice President, Treasurer and Secretary
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

D. Brent Copeland
  Director and President
(Principal Executive Officer)
   
         
*

Todd M. Tyler
  Director, Vice President, Treasurer and Secretary
(Principal Financial Officer and Principal Accounting Officer)
   
         
*

Randall M. Loyd
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-6


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Toronto, Province of Ontario, on March 29, 2010.
 
Goodyear Canada Inc.
 
  By: 
/s/  Douglas S. Hamilton
Name:     Douglas S. Hamilton
  Title:  President
 
  By: 
/s/  Robin M. Hunter
Name:     Robin M. Hunter
  Title:  Secretary
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

Douglas S. Hamilton
  Director and President
(Principal Executive Officer)
   
         
*

Caroline A. Pajot
  Comptroller
(Principal Financial Officer and
Principal Accounting Officer)
   
         
*

Charles L. Mick
  Director    
         
*

Richard J. Noechel
  Director    
         
*

Marc O. Voorhees
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-7


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Akron, State of Ohio, on March 29, 2010.
 
Goodyear Export Inc.
 
  By: 
/s/  Darren R. Wells
Name:     Darren R. Wells
  Title:  Chairman of the Board and President
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
/s/  Darren R. Wells

Darren R. Wells
  Director, Chairman of the Board and President
(Principal Executive Officer)
  March 29, 2010
         
/s/  Damon J. Audia

Damon J. Audia
  Vice President and Treasurer
(Principal Financial Officer)
  March 29, 2010
         
*

Richard J. Noechel
  Vice President and Controller
(Principal Accounting Officer)
   
         
*

Bertram Bell
  Director    
         
*

Anthony E. Miller
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-8


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Akron, State of Ohio, on March 29, 2010.
 
Goodyear Farms, Inc.
 
  By: 
/s/  Damon J. Audia
Name:     Damon J. Audia
  Title:  Vice President and Treasurer
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

Richard J. Kramer
  Director and President
(Principal Executive Officer)
   
         
/s/  Damon J. Audia

Damon J. Audia
  Vice President and Treasurer
(Principal Financial Officer)
  March 29, 2010
         
*

Thomas A. Connell
  Director, Vice President and Controller (Principal Accounting Officer)    
         
*

Bertram Bell
  Director    
         
*

Anthony E. Miller
  Director    
         
*

Darren R. Wells
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-9


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Akron, State of Ohio, on March 29, 2010.
 
Goodyear International Corporation
 
  By: 
/s/  Damon J. Audia
Name:     Damon J. Audia
  Title:  Vice President and Treasurer
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

Robert J. Keegan
  Director, Chairman of the Board and President
(Principal Executive Officer)
   
         
/s/  Damon J. Audia

Damon J. Audia
  Vice President and Treasurer
(Principal Financial Officer)
  March 29, 2010
         
*

Richard J. Noechel
  Director, Vice President and Controller (Principal Accounting Officer)    
         
*

Bertram Bell
  Director    
         
*

John D. Fish
  Director    
         
*

Richard J. Kramer
  Director    
         
*

Darren R. Wells
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-10


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Akron, State of Ohio, on March 29, 2010.
 
Goodyear Western Hemisphere Corporation
 
  By: 
/s/  Damon J. Audia
Name:     Damon J. Audia
  Title:  Vice President and Treasurer
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

Robert J. Keegan
  Director and Chairman of the Board    
         
*

Richard J. Kramer
  Director and President
(Principal Executive Officer)
   
         
/s/  Damon J. Audia

Damon J. Audia
  Vice President and Treasurer
(Principal Financial Officer)
  March 29, 2010
         
*

Thomas A. Connell
  Director, Vice President and Controller (Principal Accounting Officer)    
         
*

Bertram Bell
  Director    
         
*

Darren R. Wells
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-11


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Akron, State of Ohio, on March 29, 2010.
 
Wheel Assemblies Inc.
 
  By: 
/s/  Damon J. Audia
Name:     Damon J. Audia
  Title:  Vice President and Treasurer
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

Richard J. Kramer
  Director, President and
Chief Executive Officer
(Principal Executive Officer)
   
         
/s/  Damon J. Audia

Damon J. Audia
  Director, Vice President and Treasurer (Principal Financial Officer and
Principal Accounting Officer)
  March 29, 2010
         
*

Michael R. Rickman
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-12


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Akron, State of Ohio, on March 29, 2010.
 
Wingfoot Commercial Tire Systems, LLC
 
  By: 
/s/  Damon J. Audia
Name:     Damon J. Audia
  Title:  Vice President and Treasurer
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

D. Brent Copeland
  President and Chief Operating Officer (Principal Executive Officer)    
         
*

Todd M. Tyler
  Vice President and Chief Financial Officer
(Principal Financial Officer and Principal Accounting Officer)
   
         
*

Thomas A. Connell
  Director    
         
*

Evan M. Scocos
  Director    
         
*

M. Joseph Copeland
  Director    
         
*

Richard J. Kramer
  Director    
         
*

Michael R. Rickman
  Director    
         
/s/  Damon J. Audia

Damon J. Audia
  Director   March 29, 2010
         
*

Richard J. Noechel
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-13


 

Signatures
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Fort Smith, State of Arkansas, on March 29, 2010.
 
Wingfoot Ventures Eight Inc.
 
  By: 
/s/  Todd M. Tyler
Name:     Todd M. Tyler
  Title:  Vice President, Treasurer and Secretary
 
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 dates indicated.
 
             
Signature
 
Title
 
Date
 
         
*

D. Brent Copeland
  Director and President
(Principal Executive Officer)
                      
         
*

Todd M. Tyler
  Director, Vice President, Treasurer and Secretary
(Principal Financial Officer and Principal Accounting Officer)
   
         
*

Randall M. Loyd
  Director    
         
*By: 
/s/  Damon J. Audia

Damon J. Audia
      March 29, 2010
 
 
* Attorney-in-fact for each of the persons indicated


II-14