Form S-8 POS

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

Post-Effective Amendment No. 1

to

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

GenOn Energy, Inc.

(Exact Name of Registrant as Specified in Its Charter)

 

Delaware   76-0655566
(State or Other Jurisdiction of Incorporation or Organization)   (I.R.S. Employer Identification No.)
1000 Main Street Houston, Texas   77002
(Address of Principal Executive Offices)   (Zip Code)

GenOn Energy, Inc. Union Savings Plan

(Full title of the plan)

Michael L. Jines

Executive Vice President,

General Counsel and Corporate Secretary

and Chief Compliance Officer

GenOn Energy, Inc.

1000 Main Street

Houston, Texas 77002

(Name and address of agent for service)

(832) 357-3000

(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 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   x    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 to the Registration Statement on Form S-8 (File No. 333-101471) (the “Registration Statement”) initially filed with the Securities and Exchange Commission on November 26, 2002 by GenOn Energy, Inc. (the “Registrant”), a Delaware corporation, is being filed to deregister all unsold shares of common stock of the Registrant, par value $0.001 per share (“Common Stock”), the associated Series A preferred share purchase rights (the “Rights”), and the plan interests (the “Plan Interests”) that were originally reserved for issuance under the GenOn Energy, Inc. Union Savings Plan (the “Plan”).

The Plan has ceased offering Common Stock as an investment option for new investment and as of November 30, 2011, all amounts previously invested by Plan participants in the Common Stock under the Plan were removed or transferred into other investment options under the Plan. Accordingly, the Company hereby terminates the effectiveness of the Registration Statement, and, in accordance with the undertaking contained in the Registration Statement, the Registrant hereby removes from registration, by means of this Post-Effective Amendment No. 1 to the Registration Statement, any of the Common Stock, Rights and Plan Interests that had been registered for issuance but that remain unsold under the Registration Statement as of the date hereof.


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 Statement on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Houston, State of Texas, on February 28, 2012.

 

GENON ENERGY, INC.
By:  

/s/ Edward R. Muller

 

Edward R. Muller

Chairman and Chief Executive Officer


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

 

Signature

  

Title

   Date  

/s/ Edward R. Muller

   Chairman, President and Chief Executive Officer      February 28, 2012   

Edward R. Muller

     

/s/ J. William Holden III

   Executive Vice President and Chief Financial Officer      February 28, 2012   

J. William Holden III

   (Principal Financial Officer)   

/s/ Thomas C. Livengood

   Senior Vice President and Controller      February 28, 2012   

Thomas C. Livengood

   (Principal Accounting Officer)   

/s/ E. Spencer Abraham

   Director      February 28, 2012   

E. Spender Abraham

     

/s/ E. William Barnett

   Director      February 28, 2012   

E. William Barnett

     

/s/ Terry G. Dallas

   Director      February 28, 2012   

Terry G. Dallas

     

/s/ Steven L. Miller

   Director      February 28, 2012   

Steven L. Miller

     

/s/ Elizabeth A. Moler

   Director      February 28, 2012   

Elizabeth A. Moler

     

/s/ Edward R. Muller

   Director      February 28, 2012   

Edward R. Muller

     

/s/ Robert C. Murray

   Director      February 28, 2012   

Robert C. Murray

     

/s/ Laree E. Perez

   Director      February 28, 2012   

Laree E. Perez

     

/s/ Evan J. Silverstein

   Director      February 28, 2012   

Evan J. Silverstein

     

/s/ William L. Thacker

   Director      February 28, 2012   
William L. Thacker