As filed with the Securities and Exchange Commission on February 21, 2025
Registration No. 333-
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
KIMCO REALTY CORPORATION
(Exact name of registrant as specified in its charter)
Maryland
|
|
13-2744380
|
(State or other jurisdiction of incorporation or organization)
|
|
(I.R.S. Employer Identification No.)
|
500 N. Broadway
Suite 201
Jericho, New York 11753
(Address of Principal Executive Offices) (Zip Code)
KIMCO REALTY CORPORATION 2025 EQUITY PARTICIPATION PLAN
(Full title of the plan)
Bruce M. Rubenstein
Executive Vice President, General Counsel and Secretary
Kimco Realty Corporation
500 N. Broadway
Suite 201
Jericho, New York 11753
(516) 869-9000
(Name and address of agent for service)
(Telephone number, including area code, of agent for service)
Copy to:
Joel H. Trotter
Julia A. Thompson
Latham & Watkins LLP
555 Eleventh Street N.W., Suite 1000
Washington, D.C. 20004
(202) 637-2200
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
|
☒
|
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
On February 20, 2025, the Board of Directors of Kimco Realty Corporation (the “Company”) approved the Kimco Realty Corporation 2025 Equity Participation Plan (the “Plan”), subject to the approval of the Company’s stockholders at the Company’s 2025
Annual Meeting of Stockholders. This Registration Statement on Form S-8 (the “Registration Statement”) is being filed in order to register the 17,500,000 shares of common stock, $0.01 par value per share (“Common Stock”), of the Company, that may be
offered or sold to participants under the Plan, subject to stockholder approval.
PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
Item 1. |
Plan Information.
|
Not required to be filed with this Registration Statement.
Item 2. |
Registrant Information and Employee Plan Annual Information.
|
Not required to be filed with this Registration Statement.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. |
Incorporation of Documents by Reference.
|
The following documents filed by the Company with the Securities and Exchange Commission (the “Commission”) are hereby incorporated by reference in this Registration Statement:
|
● |
the Company’s Annual Report on Form 10-K for the year ended December 31, 2024, filed with the Commission on February 21, 2025;
|
|
● |
the Company’s Current Report on Form 8-K, filed with the Commiss ion on January 21, 2025; and
|
|
● |
the description of the Common Stock contained in Exhibit 4.12 to the Company’s Annual Report on Form 10-K for the year ended December 31,
2024, filed with the Commission on February 21, 2025, including any subsequently filed amendments and reports updating such description.
|
All documents that the Company subsequently files pursuant to Section 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934, as amended, after the date hereof (excluding any documents or portions of such
documents that are furnished under Item 2.02 or Item 7.01 of a Current Report on Form 8-K and any exhibits included with such Items), and prior to the filing of a post-effective amendment to the Registration Statement that indicates that all of the
securities offered hereby have been sold or that deregisters the securities offered hereby then remaining unsold, shall also be deemed to be incorporated by reference into this Registration Statement and to be a part hereof from the date of filing of
such documents.
Any statement contained in this Registration Statement or in a document incorporated or deemed to be incorporated by reference in this Registration Statement will be deemed to be modified or superseded to the extent that a statement contained
herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference in this Registration Statement modifies or supersedes that statement. Any statement so modified or superseded will not be deemed, except
as so modified or superseded, to constitute a part of this Registration Statement.
Item 4. |
Description of Securities.
|
Not required to be filed with this Registration Statement.
Item 5. |
Interests of Named Experts and Counsel.
|
Not applicable.
Item 6. |
Indemnification of Directors and Officers.
|
The Maryland General Corporation Law requires a corporation (unless its charter provides otherwise, which the Company’s charter does not) to indemnify a director or officer who has been successful,
on the merits or otherwise, in the defense of any proceeding to which he or she is made or threatened to be made a party by reason of his service in that capacity. The Maryland General Corporation Law permits a corporation to indemnify its present
and former directors and officers, among others, against judgments, penalties, fines, settlements and reasonable expenses actually incurred by them in connection with any proceeding to or in which they may be made or threatened to be made a party or
witness by reason of their service in those or other capacities unless it is established that: (a) the act or omission of the director or officer was material to the matter giving rise to the proceeding and (i) was committed in bad faith; or (ii) was
the result of active and deliberate dishonesty; (b) the director or officer actually received an improper personal benefit in money, property or services; or (c) in the case of any criminal proceeding, the director or officer had reasonable cause to
believe that the act or omission was unlawful. However, a Maryland corporation may not indemnify for an adverse judgment in a suit by or in the right of the corporation or for a judgment of liability on the basis that personal benefit was improperly
received, unless in either case a court orders indemnification, and then only for expenses.
In addition, the Maryland General Corporation Law permits a Maryland corporation to advance reasonable expenses to a director or officer upon the corporation’s receipt of: (a) a written affirmation
by the director or officer of his or her good faith belief that he or she has met the standard of conduct necessary for indemnification by the corporation; and (b) a written undertaking by the director or officer or on his or her behalf to repay the
amount paid or reimbursed by the corporation if it is ultimately determined that he or she did not meet the standard of conduct.
The Company’s charter authorizes it, and the Company’s bylaws obligate it, to the maximum extent permitted by Maryland law and without requiring a preliminary determination as to entitlement, to
indemnify any present or former director or officer of the Company or any individual who, while a director or officer of the Company and at the Company’s request, serves or has served another corporation, real estate investment trust, limited
liability company, partnership, joint venture, trust, employee benefit plan or any other enterprise as a director, officer, member, manager, partner or trustee and who is made or threatened to be made a party to the proceeding by reason of his or her
service in that capacity from and against any claim or liability to which that individual may become subject or which that individual may incur by reason of his or her service in that capacity, and to pay or reimburse his or her reasonable expenses
in advance of final disposition of a proceeding.
The Company’s charter and bylaws also permit the Company, with the approval of the Company’s Board of Directors, to indemnify and advance expenses to any person who served a predecessor of the Company in any of the capacities described above and
to any of the Company’s or predecessors’ employees or agents.
Item 7. |
Exemption from Registration Claimed.
|
Not applicable.
Exhibit
Number
|
|
Description
|
|
|
|
|
|
Articles of Merger (incorporated by reference to Exhibit 3.3 of the Company’s Current Report on Form 8-K filed on January 3, 2023 (File No. 1-10899)).
|
|
|
|
|
|
Articles of Amendment and Restatement of Kimco Realty Corporation (incorporated by reference to Exhibit 3.1 of the Company’s Current Report on Form 8-K filed on January 3, 2023 (File No. 1-10899)).
|
|
|
|
|
|
Articles of Amendment of Kimco Realty Corporation, dated as of May 8, 2024 (incorporated by reference to Exhibit 3.1 of the Company’s Quarterly Report on Form 10-Q for the quarterly period ended June 30, 2024, filed on August 2, 2024 (File
No. 1-10899)).
|
|
|
|
|
|
Articles Supplementary of Kimco Realty Corporation with respect to Kimco Class N Preferred Stock (incorporated by reference to Exhibit 3.2 of the Company’s Registration Statement on Form 8-A12B filed on December 29, 2023 (File No.
1-10899)).
|
|
|
|
|
|
Certificate of Correction to Articles Supplementary of Kimco Realty Corporation with respect to Kimco Class N Preferred Stock (incorporated by reference to Exhibit 3.4 of the Company’s Annual Report on Form 10-K for the year ended December
31, 2023, filed on February 26, 2024 (File No. 1-10899)).
|
|
|
|
|
|
Amended and Restated Bylaws of Kimco Realty Corporation, dated July 27, 2023 (incorporated by reference to Exhibit 3.1 of the Company’s Quarterly Report on Form 10-Q for the quarterly period ended June 30, 2023, filed on July 28, 2023
(File No. 1-10899)).
|
|
|
|
|
|
Certificate of Formation of Kimco Realty OP, LLC (incorporated by reference to Exhibit 3.4 of the Company’s Current Report on Form 8-K filed on January 3, 2023 (File No. 1-10899)).
|
|
|
|
|
|
Amended and Restated Limited Liability Company Agreement of Kimco Realty OP, LLC, dated as of January 2, 2024 (incorporated by reference to Exhibit 3.1 of the Company’s Current Report on Form 8-K filed on January 2, 2024 (File No.
1-10899)).
|
|
|
|
|
|
Opinion of Venable LLP.
|
|
|
|
|
|
Consent of PricewaterhouseCoopers LLP.
|
|
|
|
|
|
Consent of Venable LLP (included in Exhibit 5.1).
|
|
|
|
|
|
Power of Attorney (included on the signature page of this Registration Statement).
|
|
|
|
|
|
Filing Fee Table
|
*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 of 1933;
(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 20 percent 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 Securities Exchange Act of 1934 that are incorporated by reference in the Registration Statement.
(2) That, for the purpose of determining any liability under the Securities Act of 1933, 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 of 1933, each filing of the registrant’s annual report pursuant to Section 13(a) or 15(d) of the
Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the Registration Statement shall be
deemed to be a new registration statement relating to the securities offered herein, 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 of 1933 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 Securities and Exchange Commission such indemnification is against public policy as expressed in the 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 Act and will be governed by the final adjudication of such issue.
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 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Jericho, State of New York, on the 21st day of February, 2025.
|
KIMCO REALTY CORPORATION
|
|
|
By: /s/ Glenn G. Cohen
|
|
|
Name: Glenn G. Cohen
|
|
|
|
|
|
Title: Executive Vice President - Chief Financial Officer
|
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints jointly and severally, Conor C. Flynn, Glenn G. Cohen and Bruce Rubenstein and each of them, his or her
attorney-in-fact, each with the power of substitution, for him or her in any and all capacities, to sign any and all amendments to this Registration Statement on Form S-8 (including post-effective amendments) and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite
and necessary to be done in and about the foregoing, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitutes, may lawfully do or
cause to be done by virtue hereof.
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 date indicated.
Signature
|
|
Title
|
|
Date
|
|
|
|
|
|
/s/Milton Cooper
|
|
Executive Chairman
|
|
February 21, 2025
|
Milton Cooper
|
|
|
|
|
|
|
|
|
|
/s/ Conor C. Flynn
|
|
Chief Executive Officer and Director
|
|
February 21, 2025
|
Conor C. Flynn
|
|
|
|
|
|
|
|
|
|
/s/ Ross Cooper
|
|
President, Chief Investment Officer and Director
|
|
February 21, 2025
|
Ross Cooper
|
|
|
|
|
|
|
|
|
|
/s/ Philip Coviello
|
|
Director
|
|
February 21, 2025
|
Philip Coviello
|
|
|
|
|
|
|
|
|
|
/s/ Nancy Lashine
|
|
Director
|
|
February 21, 2025
|
Nancy Lashine
|
|
|
|
|
|
|
|
|
|
/s/ Frank Lourenso
|
|
Director
|
|
February 21, 2025
|
Frank Lourenso
|
|
|
|
|
|
|
|
|
|
/s/ Henry Moniz
|
|
Director
|
|
February 21, 2025
|
Henry Moniz
|
|
|
|
|
|
|
|
|
|
/s/ Mary Hogan Preusse
|
|
Director
|
|
February 21, 2025
|
Mary Hogan Preusse
|
|
|
|
|
|
|
|
|
|
/s/ Valerie Richardson
|
|
Director
|
|
February 21, 2025
|
Valerie Richardson
|
|
|
|
|
|
|
|
|
|
/s/ Richard Saltzman
|
|
Director
|
|
February 21, 2025
|
Richard Saltzman
|
|
|
|
|
|
|
|
|
|
/s/ Glenn G. Cohen
|
|
Executive Vice President -
|
|
February 21, 2025
|
Glenn G. Cohen
|
|
Chief Financial Officer
|
|
|
|
|
|
|
|
/s/ Paul Westbrook
|
|
Vice President -
|
|
February 21, 2025
|
Paul Westbrook
|
|
Chief Accounting Officer
|
|
|