Post-Effective Amendment No. 1 to Form S-8

Registration No. 333-72388

 


SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

POST-EFFECTIVE

AMENDMENT NO. 1

TO

 

FORM S-8

REGISTRATION STATEMENT

Under

the Securities Act of 1933

 


 

ALBERTO-CULVER COMPANY

(Exact name of registrant as specified in its charter)

 

DELAWARE   36-2257936
(State or other jurisdiction   (I.R.S. Employer
of incorporation or organization)   Identification No.)

 

2525 ARMITAGE AVENUE

MELROSE PARK, ILLINOIS 60160

(Address of Principal Executive Offices)

 

EMPLOYEE STOCK OPTION PLAN OF 1988

(Full title of the plan)

 

GARY P. SCHMIDT

ALBERTO-CULVER COMPANY

2525 ARMITAGE AVENUE

MELROSE PARK, ILLINOIS 60160-1163

(708) 450-3262

(Name, address and telephone number of agent for service)

 


 

Withdrawing Unsold Shares From Registration

 

The registrant files this post-effective amendment, pursuant to its undertaking, for the purpose of withdrawing from registration under the Securities Act of 1933, as amended, 5,000,000 shares of Class A Common Stock, $.22 par value, of the registrant previously registered under this registration statement and remaining unsold upon the termination of the sales of shares covered by this registration statement.



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, or amendment thereto, to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Melrose Park, State of Illinois on October 22, 2003.

 

ALBERTO-CULVER COMPANY
By:   /S/    HOWARD B. BERNICK        
 
    Howard B. Bernick
    President and Chief Executive 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.

 

Each person whose signature appears below constitutes and appoints Leonard H. Lavin, Howard B. Bernick, William J. Cernugel and Gary P. Schmidt, or any of them, such person’s true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, to sign any or all amendments (including post-effective amendments) to this Registration Statement, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission.

 

Signature


  

Title


 

Date


/S/    LEONARD H. LAVIN        


Leonard H. Lavin

  

Chairman of the Board and Director

  October 22, 2003

/s/    HOWARD B. BERNICK        


Howard B. Bernick

  

President, Chief Executive Officer and Director

    (Principal Executive Officer)

  October 22, 2003

/s/    BERNICE E. LAVIN        


Bernice E. Lavin

  

Vice Chairman, Secretary, Treasurer and

    Director

  October 22, 2003

/s/    CAROL L. BERNICK        


Carol L. Bernick

  

Vice Chairman, President

    Alberto-Culver Consumer Products Worldwide, Assistant Secretary and Director

  October 22, 2003

/s/    WILLIAM J. CERNUGEL        


William J. Cernugel

  

Senior Vice President and

    Chief Financial Officer

    (Principal Financial & Accounting Officer)

  October 22, 2003

/S/    A. G. ATWATER, JR.


A. G. Atwater, Jr.

  

Director

  October 22, 2003

/S/    JAMES G. BROCKSMITH, JR.


James G. Brocksmith, Jr.

  

Director

  October 22, 2003

/S/    JIM EDGAR


Jim Edgar

  

Director

  October 22, 2003

/S/    KING HARRIS


King Harris

  

Director

  October 22, 2003

 

2


Signature


  

Title


 

Date


/s/    JOHN A. MILLER        


John A. Miller

  

Director

  October 22, 2003

/s/    ALLAN B. MUCHIN        


Allan B. Muchin

  

Director

 

October 22, 2003

/s/    ROBERT H. ROCK        


Robert H. Rock

  

Director

 

October 22, 2003

/s/    SAM SUSSER        


Sam Susser

  

Director

 

October 22, 2003

/S/    WILLIAM W. WIRTZ


William W. Wirtz

  

Director

  October 22, 2003

 

3