-----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, NA2TxFP/oWUvyFWELEp7uS+5+mTv61kLMkdpLjqfcezSpnVpIxJT9kU2rxnI0JIX +TuqF2r0xvWSNWIJz16cRw== 0000906280-95-000030.txt : 19950418 0000906280-95-000030.hdr.sgml : 19950418 ACCESSION NUMBER: 0000906280-95-000030 CONFORMED SUBMISSION TYPE: S-3DPOS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19950417 EFFECTIVENESS DATE: 19950417 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTURY TELEPHONE ENTERPRISES INC CENTRAL INDEX KEY: 0000018926 STANDARD INDUSTRIAL CLASSIFICATION: TELEPHONE COMMUNICATIONS (NO RADIO TELEPHONE) [4813] IRS NUMBER: 720651161 STATE OF INCORPORATION: LA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3DPOS SEC ACT: 1933 Act SEC FILE NUMBER: 033-47211 FILM NUMBER: 95529209 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-3DPOS 1 As filed with the Securities and Exchange Commission on April 17, 1995 Registration No. 33-47211 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 1 to FORM S-3 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 or organization) Number) 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) HARVEY P. PERRY, ESQ. Senior Vice President, General Counsel and Secretary Century Telephone Enterprises, Inc. 100 Century Park Drive Monroe, Louisiana 71203 (318) 388-9500 (Name, address, including zip code, and telephone number, including area code, of agent for service) Copy to: KENNETH J. NAJDER, ESQ. Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P. 201 St. Charles Avenue, 51st Floor New Orleans, Louisiana 70170-5100 (504) 582-8000 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 on such date as the Commission, acting pursuant to Section 8(c), may determine. CENTURY TELEPHONE ENTERPRISES, INC. Pursuant to this Registration Statement, Century Telephone Enterprises, Inc. ("Century") registered the resale of 3,026,316 shares of its common stock and accompanying preferred stock purchase rights issuable upon the conversion of its 6% Convertible Debentures due 2007 (the "Debentures"). In connection with the issuance of the Debentures, Century agreed to use its best efforts to maintain the effectiveness of this Registration Statement until February 6, 1995. As of the date hereof, no shares of Century common stock or accompanying preferred stock purchase rights have been sold pursuant to this Registration Statement. Accordingly, Century hereby removes from registration hereunder all shares of Century common stock and accompanying preferred stock purchase rights registered under this Registration Statement. 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 April 17, 1995. CENTURY TELEPHONE 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 April 17, 1995 Clarke M. Williams of Directors * President, Chief April 17, 1995 Glen F. Post, III Executive Officer and Vice Chairman of the Board of Directors * Senior Vice President and April 17, 1995 R. Stewart Ewing, Jr. Chief Financial Officer (Principal Financial Officer) * Controller April 17, 1995 Murray H. Greer (Principal Accounting Officer) President-Telecommunications W. Bruce Hanks Services and Director /s/ Harvey P. Perry Senior Vice President, Secretary, April 17, 1995 Harvey P. Perry General Counsel and Director * Vice President-Telephone Group April 17, 1995 Jim D. Reppond and Director Director William R. Boles, Jr. Director Virginia Boulet * Director April 17, 1995 Ernest Butler, Jr. * Director April 17, 1995 Calvin Czeschin Director James B. Gardner * Director April 17, 1995 R. L. Hargrove, Jr. * Director April 17, 1995 Johnny Hebert * Director April 17, 1995 F. Earl Hogan * Director April 17, 1995 C. G. Melville *By: /s/ Harvey P. Perry _______________________ Harvey P. Perry Attorney-in-fact
-----END PRIVACY-ENHANCED MESSAGE-----