-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, VSfgHsxgW9yjXlF2YYE0LGCXaOhDIXqz7W31KI7GPYy/WGLjduJyBpJvNRfVUeDl +4iUfPSw5Patgh3cUcpbBQ== 0001181431-08-052035.txt : 20080909 0001181431-08-052035.hdr.sgml : 20080909 20080909092440 ACCESSION NUMBER: 0001181431-08-052035 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080903 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20080909 DATE AS OF CHANGE: 20080909 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASBURY AUTOMOTIVE GROUP INC CENTRAL INDEX KEY: 0001144980 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 010609375 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31262 FILM NUMBER: 081062083 BUSINESS ADDRESS: STREET 1: 622 THIRD AVENUE STREET 2: 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 2128852500 MAIL ADDRESS: STREET 1: 622 THIRD AVENUE STREET 2: 37TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 8-K 1 rrd218102.htm Prepared By R.R. Donnelley Financial -- Form 8-K
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
Form 8-K
 
Current Report
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
 
Date of Report (Date of earliest event reported):  09/03/2008
 
Asbury Automotive Group, Inc.
(Exact name of registrant as specified in its charter)
 
Commission File Number:  001-31262
 
Delaware
  
01-0609375
(State or other jurisdiction of
  
(IRS Employer
incorporation)
  
Identification No.)
 
622 Third Avenue, 37th Floor
New York, NY 10017
(Address of principal executive offices, including zip code)
 
(212) 885-2500
(Registrant’s telephone number, including area code)
 
(Former name or former address, if changed since last report)
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

[  ]   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[  ]   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

[  ]   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

[  ]   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 

 
Item 5.02.    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
 
In July 2008, Asbury Automotive Group, Inc. (the "Company") announced in its Quarterly Report on Form 10-Q, filed with the Securities and Exchange Commission on July 31, 2008, that it is relocating its headquarters from New York, New York to Atlanta, Georgia.

On September 3, 2008, Lynne A Burgess, the Vice President, General Counsel and Secretary of the Company, announced that she will not be accepting the Company's offer to relocate to Atlanta, Georgia, and will resign from her position at some future date in 2009.

 

 

Signature(s)
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
     
 
Asbury Automotive Group, Inc.
 
 
Date: September 09, 2008
     
By:
 
/s/    Charles R. Oglesby

               
Charles R. Oglesby
               
President & Chief Executive Officer
 
 
-----END PRIVACY-ENHANCED MESSAGE-----