pos.htm

 
As filed with the Securities and Exchange Commission on January 20, 2009
 
 
Registration No. 333-127649
 
 


 
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
 
Washington, D.C. 20549
__________________
 
POST EFFECTIVE AMENDMENT NO. 2
 
ON FORM S-3
 
to FORM S-4
 
REGISTRATION STATEMENT
 
UNDER THE SECURITIES ACT OF 1933
__________________
 
KAMAN CORPORATION
 
(Exact Name of Registrant as Specified in its Charter)
 
Connecticut
5080
06-0613548
(State or Other Jurisdiction
or Incorporation or Organization)
(Primary Standard Industrial
 Classification Code Number)
(IRS Employer
Identification Number)
 
________________
 
1332 Blue Hills Avenue
Bloomfield, CT 06002
(860) 243-7100
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant's Principal Executive Offices)
 
Candace A. Clark, Esq.
Senior Vice President, Chief Legal Officer and Secretary
Kaman Corporation
1332 Blue Hills Avenue Bloomfield, CT 06002
(860) 243-7100
(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)
 
__________________
 
 
 

 
DEREGISTERING OF SHARES
 
 
This Post-Effective Amendment No. 2 on Form S-3 to Form S-4 relates to the Registration Statement on Form S-4 (File No. 333-127649) of Kaman Corporation ("Kaman").
 
Kaman hereby removes from registration all shares of Common Stock covered by the Post-Effective Amendment No. 1 to this Registration Statement, which were not previously sold pursuant to the Registration Statement and related prospectus.
 
 

 
SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Bloomfield, State of Connecticut, on the 20th day of January, 2009.


     
KAMAN CORPORATION
             
     
By:
/s/ Neal J. Keating
 
     
Name:
Neal J. Keating
     
Title:
President, Chairman 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.

/s/ Neal J. Keating
 
Name: Neal J. Keating
 
Title:   President, Chairman and Chief Executive Officer
 
Date:  January 20, 2009
 
   
/s/ William C. Denninger
 
Name: William C. Denninger
 
Title:   Senior Vice President, Chief Financial Officer
 
Date:  January 20, 2009
 
   
/s/ John Tedone
 
Name: John Tedon
 
Title:   Vice President-Finance and Chief Accounting Officer
 
Date:  January 20, 2009
 
   
_______________________
 
Name: Robert Alvine
 
Title:   Director
 
Date:
 
   
* /s/ Brian E. Barents
 
Name: Brian E. Barents
 
Title:   Director
 
Date:  January 20, 2009
 
   
* /s/ E. Reeves Callaway III
 
Name: E. Reeves Callaway III
 
Title:   Director
 
Date:   January 20, 2009
 
   
__________________________
 
Name: Karen Garrison
 
Title:   Director
 
Date:
 
   
* /s/ Edwin A. Huston
 
Name: Edwin A. Huston
 
Title:   Director
 
Date:   January 20, 2009
 
 


 
* /s/ Eileen S. Kraus
 
Name: Eileen S. Kraus
 
Title:   Director
 
Date:  January 20, 2009
 
   
_______________________
 
Name: Thomas W. Rabaut
 
Title:   Director
 
Date:
 
   
* /s/ Richard J. Swift
 
Name: Richard J. Swift
 
Title:   Director
 
Date: January 20, 2009
 
   
*
 
By /s/ Candace A. Clark
 
           Name: Candace A. Clark
 
           Title:   Attorney-in-Fact