-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, BdsChOwTsEWshgC8bQVNoWVhplqjc2vRAcuFTnvgf4xHncxNgUw8inSosEIH8KOR CFscr3UipMJHKf94PNNxRw== 0000906280-94-000029.txt : 19940608 0000906280-94-000029.hdr.sgml : 19940608 ACCESSION NUMBER: 0000906280-94-000029 CONFORMED SUBMISSION TYPE: S-4/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19940531 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTURY TELEPHONE ENTERPRISES INC CENTRAL INDEX KEY: 0000018926 STANDARD INDUSTRIAL CLASSIFICATION: 4813 IRS NUMBER: 720651161 STATE OF INCORPORATION: LA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 033-48956 FILM NUMBER: 94532412 BUSINESS ADDRESS: STREET 1: P O BOX 4065 STREET 2: 100 CENTURY PARK DRIVE CITY: MONROE STATE: LA ZIP: 71211-4065 BUSINESS PHONE: 3183889500 MAIL ADDRESS: STREET 1: P O BOX 4065 STREET 2: P O BOX 4065 CITY: MONROE STATE: LA ZIP: 71211-4065 FORMER COMPANY: FORMER CONFORMED NAME: CENTRAL TELEPHONE & ELECTRONICS CORP DATE OF NAME CHANGE: 19720512 S-4/A 1 FORM S-4/A NO. 1 As filed with the Securities and Exchange Commission on May 31, 1994 Registration No. 33-50791 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 1 to FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Century Telephone Enterprises, Inc. (Exact name of Registrant as specified in its charter) Louisiana 4813 72-0651161 (State or other (Primary Standard Industrial (I.R.S. Employer jurisdiction of incorporation Classification Code Number) Identification Number) or organization) 100 Century Park Drive Monroe, Louisiana 71203 (318) 388-9500 (Address, including zip code, and telephone number, including area code, of Registrant's principal executive offices)
Copy to: HARVEY P. PERRY, ESQ. Copy to: KENNETH J. NAJDER, ESQ. Senior Vice President, General Counsel WILLIAM S. CLARKE, ESQ. Jones, Walker, Waechter, and Secretary William Clarke, P.A. Poitevent, Carrere & Denegre, L.L.P. Century Telephone Enterprises, Inc. 5 Independence Way 201 St. Charles Avenue, 51st Floor 100 Century Park Drive Princeton, New Jersey 08540 New Orleans, Louisiana 70170-5100 Monroe, Louisiana 71203 (609) 520-0111 (504) 582-8000 (318) 388-9500 (Name, address, including zip code, and telephone number, including area code, of agent for service)
If any of the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, please check the following box. [ ] This Post-Effective amendment shall become effective in accordance with Section 8(c) of the Securities Act of 1933 or until such date as the Commission, acting pursuant to Section 8(c), may determine. CENTURY TELEPHONE ENTERPRISES, INC. Of the 1,950,000 shares of common stock and accompanying preferred stock purchase rights of Century Telephone Enterprises, Inc. ("Century") registered under this Registration Statement in connection with the merger of Celutel, Inc. with a wholly-owned subsidiary of Century (the "Merger"), Century expects that only 1,902,342 such shares and accompanying rights will actually be issued in connection with the consummation of the Merger on February 10, 1994 (although the exact number ultimately to be issued cannot be calculated until all the former Celutel stockholders transmit their certificates formerly representing shares of stock of Celutel, Inc. and Century's exchange agent determines how the cash settlement of fractional shares affects such calculation). Accordingly, Century hereby removes from registration hereunder all shares of Century common stock and accompanying preferred stock purchase rights not issuable in connection with the Merger (which number of shares is estimated at 47,658). SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Monroe, State of Louisiana, on May 31, 1994. CENTURY TELEPHON ENTERPRISES, INC. By: /s/ Harvey P. Perry Harvey P. Perry Senior Vice President, Secretary, General Counsel and Director POWER OF ATTORNEY Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature Title Date * Chairman of the Board May 31, 1994 Clarke M. Williams of Directors * President, Chief May 31, 1994 Glen F. Post, III Executive Officer and Vice Chairman of the Board of Directors * Senior Vice President and May 31, 1994 R. Stewart Ewing, Jr. Chief Financial Officer (Principal Financial Officer) * Controller May 31, 1994 Murray H. Greer (Principal Accounting Officer) * President-Telecommunications May 31, 1994 W. Bruce Hanks Services and Director /s/ Harvey P. Perry Senior Vice President, Secretary, May 31, 1994 Harvey P. Perry General Counsel and Director * President-Telephone Group May 31, 1994 Jim D. Reppond and Director * Director May 31, 1994 William R. Boles, Jr. * Director May 31, 1994 Ernest Butler, Jr. * Director May 31, 1994 Calvin Czeschin * Director May 31, 1994 James B. Gardner * Director May 31, 1994 R. L. Hargrove, Jr. * Director May 31, 1994 Johnny Hebert * Director May 31, 1994 F. Earl Hogan * Director May 31, 1994 Tom S. Lovett * Director May 31, 1994 C. G. Melville *By: /s/ Harvey P. Perry Harvey P. Perry Attorney-in-fact
-----END PRIVACY-ENHANCED MESSAGE-----