0001193311-14-000004.txt : 20140103 0001193311-14-000004.hdr.sgml : 20140103 20140103154606 ACCESSION NUMBER: 0001193311-14-000004 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140103 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20140103 DATE AS OF CHANGE: 20140103 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ONCOR ELECTRIC DELIVERY CO LLC CENTRAL INDEX KEY: 0001193311 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 752967830 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-100240 FILM NUMBER: 14505461 BUSINESS ADDRESS: STREET 1: 1616 WOODALL RODGERS FWY CITY: DALLAS STATE: TX ZIP: 75202 BUSINESS PHONE: 214-486-2000 MAIL ADDRESS: STREET 1: 1616 WOODALL RODGERS FWY CITY: DALLAS STATE: TX ZIP: 75202 FORMER COMPANY: FORMER CONFORMED NAME: ONCOR ELECTRIC DELIVERY CO DATE OF NAME CHANGE: 20070425 FORMER COMPANY: FORMER CONFORMED NAME: TXU ELECTRIC DELIVERY CO DATE OF NAME CHANGE: 20040714 FORMER COMPANY: FORMER CONFORMED NAME: ONCOR ELECTRIC DELIVERY CO DATE OF NAME CHANGE: 20020926 8-K 1 c311-20140103x8k.htm 8-K 9d398f29bf49426

 

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) – December 29, 2013

ONCOR ELECTRIC DELIVERY COMPANY LLC

(Exact name of registrant as specified in its charter)

 

 

 

DELAWARE

333-100240

75-2967830

(State or other jurisdiction of incorporation)

(Commission File Number)

(I.R.S. Employer Identification No.)

 

1616 Woodall Rodgers Fwy., Dallas, Texas 75202

(Address of principal executive offices, including zip code)

(214) 486-2000

(Registrants’ telephone number, including Area Code)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrants under any of the following provisions (see General Instruction A.2. below):

 

¨

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.

 

 

 

(b) On December 29, 2013, Monte E. Ford informed the Board of Directors (the “Board”) of Oncor Electric Delivery Company LLC (the “Company”) of his resignation from the Board. Mr. Ford’s resignation will become effective in accordance with the Company’s Limited Liability Company Agreement and upon acceptance by the Board, which is expected to occur on January 9, 2014 at the next meeting of the Board.

 


 

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, each registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 

 

 

 

 

 

 

 

 

ONCOR ELECTRIC DELIVERY COMPANY LLC

 

By:

/s/  John M.  Casey

 

Name:

John  M.  Casey

 

Title:

Vice President - Treasurer

 

 

 

 

 

Dated: January 3, 2014