THE SECURITIES ACT OF 1933
|
Delaware
(State or other jurisdiction of incorporation
or organization) |
| |
4911
(Primary Standard Industrial
Classification Code Number) |
| |
98-158588
(I.R.S. Employer
Identification No.) |
|
Corvallis, Oregon 97330
(971) 371-1592
Chief Legal Officer and Corporate Secretary
1100 NE Circle Blvd., Suite 200
Corvallis, Oregon 97330
(971) 371-1592
David Ni
O’Melveny & Myers LLP
Two Embarcadero Center, 28th Floor
San Francisco, California 94111
(415) 984-8700
|
Large accelerated filer
☒
|
| |
Accelerated filer
☐
|
|
|
Non-accelerated filer
☐
|
| |
Smaller reporting company
☐
|
|
| | | |
Emerging growth company
☐
|
|
![[MISSING IMAGE: lg_nuscale-4clr.jpg]](https://www.sec.gov/Archives/edgar/data/0001822966/000110465925075957/lg_nuscale-4clr.jpg)
Preferred Stock
Depositary Shares
Debt Securities
Warrants
Units
| | |
Page
|
| |||
| | | | ii | | | |
| | | | iii | | | |
| | | | 1 | | | |
| | | | 2 | | | |
| | | | 3 | | | |
| | | | 4 | | | |
| | | | 5 | | | |
| | | | 5 | | | |
| | | | 12 | | | |
| | | | 19 | | | |
| | | | 21 | | | |
| | | | 22 | | | |
| | | | 25 | | | |
| | | | 25 | | | |
| | | | 26 | | |
INFORMATION NOT REQUIRED IN PROSPECTUS
|
SEC registration fee
|
| | | $ | * | | |
|
Accounting fees and expenses
|
| | | | ** | | |
|
Legal fees and expenses
|
| | | | ** | | |
|
Rating agency fees and expenses
|
| | | | ** | | |
|
Financial printing and miscellaneous expenses
|
| | | | ** | | |
|
Trustee, transfer agent and depositary agent fees
|
| | | | ** | | |
|
Total
|
| | | | ** | | |
Exhibit
Number |
| |
Description
|
|
1.1+ | | | Form of Underwriting Agreement | |
2.1† | | | | |
2.2 | | | Amendment to Agreement and Plan of Merger, dated as of December 28, 2021, by and among Spring Valley Acquisition Corp., Spring Valley Merger Sub, LLC and NuScale LLC (incorporated by reference to Annex A-I to the Proxy Statement/ Prospectus filed with the SEC on April 8, 2022) | |
2.3 | | | Second Amendment to Agreement and Plan of Merger, dated as of April 14, 2022, by and among Spring Valley Acquisition Corp., Spring Valley Merger Sub, LLC and NuScale LLC (incorporated by reference to Exhibit 2.1 to Spring Valley Acquisition Corp.’s Current Report on Form 8-K, filed with the SEC on April 15, 2022) | |
4.1 | | | | |
4.2 | | | Warrant Agreement between Continental Stock Transfer & Trust Company and Spring Valley Acquisition Corp., dated November 23, 2020 (incorporated by reference to Annex L to the Proxy Statement/ Prospectus filed on April 8, 2022) | |
4.3+ | | | Form of Senior Indenture | |
4.4+ | | | Form of Subordinated Indenture | |
4.5+ | | | Form of Senior Debt Security | |
4.6+ | | | Form of Subordinated Debt Security | |
4.7+ | | | Form of Certificate of Designation for Preferred Stock | |
4.8+ | | | Form of Preferred Stock Certificate | |
4.9+ | | | Form of Warrant Agreement and Certificate | |
4.10+ | | | Form of Unit Agreement and Certificate | |
4.11+ | | | Form of Deposit Agreement | |
4.12+ | | | Form of Depositary Receipt | |
5.1* | | | | |
23.1* | | | Consent of Ernst & Young LLP, independent registered accounting firm for NuScale Power Corporation | |
23.2* | | | | |
24.1* | | | | |
25.1+ | | | The Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of the Trustee under the Senior Indenture will be incorporated herein by reference from a subsequent filing in accordance with Section 305(b)(2) of the Trust Indenture Act of 1939 | |
25.2+ | | | The Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of the Trustee under the Subordinated Indenture will be incorporated herein by reference from a subsequent filing in accordance with Section 305(b)(2) of the Trust Indenture Act of 1939 | |
107* | | | |
|
Name
|
| |
Position
|
| |
Date
|
|
|
/s/ John L. Hopkins
John L. Hopkins
|
| |
Chief Executive Officer and
Director (Principal Executive Officer) |
| | August 11, 2025 | |
|
/s/ Robert Ramsey Hamady
Robert Ramsey Hamady
|
| |
Chief Financial Officer
(Principal Financial and Accounting Officer) |
| | August 11, 2025 | |
|
/s/ Alan L. Boeckmann
Alan L. Boeckmann
|
| | Chairman and Director | | | August 11, 2025 | |
|
/s/ Bum-Jin Chung
Bum-Jin Chung
|
| | Director | | | August 11, 2025 | |
|
/s/ Alvin C. Collins, III
Alvin C. Collins, III
|
| | Director | | | August 11, 2025 | |
|
/s/ Shinji Fujino
Shinji Fujino
|
| | Director | | | August 11, 2025 | |
|
Name
|
| |
Position
|
| |
Date
|
|
|
/s/ Kent Kresa
Kent Kresa
|
| | Director | | | August 11, 2025 | |
|
/s/ Diana J. Walters
Diana J. Walters
|
| | Director | | | August 11, 2025 | |
|
/s/ Kimberly O. Warnica
Kimberly O. Warnica
|
| | Director | | | August 11, 2025 | |