-----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, J2iE2Lvi/Fwcu5ihUsIrT3CEEtM0nZsrCSujcWpaoldCbj22XWaoJ6p8cYq/JEvH FPOkCrG5T/n4iRq3F29aUw== 0000092122-06-000127.txt : 20060224 0000092122-06-000127.hdr.sgml : 20060224 20060224171842 ACCESSION NUMBER: 0000092122-06-000127 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060220 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20060224 DATE AS OF CHANGE: 20060224 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GEORGIA POWER CO CENTRAL INDEX KEY: 0000041091 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 580257110 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-06468 FILM NUMBER: 06644016 BUSINESS ADDRESS: STREET 1: 241 RALPH MCGILL BOULEVARD CITY: ATLANTA STATE: GA ZIP: 30308 BUSINESS PHONE: 4045066526 MAIL ADDRESS: STREET 1: 241 RALPH MCGILL BOULEVARD CITY: ATLANTA STATE: GA ZIP: 30308 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MISSISSIPPI POWER CO CENTRAL INDEX KEY: 0000066904 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 640205820 STATE OF INCORPORATION: MS FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11229 FILM NUMBER: 06644014 BUSINESS ADDRESS: STREET 1: 2992 WEST BEACH CITY: GULFPORT STATE: MS ZIP: 39501 BUSINESS PHONE: 2288641211 MAIL ADDRESS: STREET 1: 2992 WEST BEACH CITY: GULFPORT STATE: MS ZIP: 39501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SAVANNAH ELECTRIC & POWER CO CENTRAL INDEX KEY: 0000086940 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 580418070 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05072 FILM NUMBER: 06644013 BUSINESS ADDRESS: STREET 1: 600 BAY STREET EAST CITY: SAVANNAH STATE: GA ZIP: 31401 BUSINESS PHONE: 912-644-7171 MAIL ADDRESS: STREET 1: 600 BAY STREET EAST CITY: SAVANNAH STATE: GA ZIP: 31401 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALABAMA POWER CO CENTRAL INDEX KEY: 0000003153 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 630004250 STATE OF INCORPORATION: AL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03164 FILM NUMBER: 06644017 BUSINESS ADDRESS: STREET 1: 600 N 18TH ST STREET 2: P O BOX 2641 CITY: BIRMINGHAM STATE: AL ZIP: 35291 BUSINESS PHONE: 2052571000 MAIL ADDRESS: STREET 1: 600 N 18TH ST CITY: BIRMINGHAM STATE: AL ZIP: 35291 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GULF POWER CO CENTRAL INDEX KEY: 0000044545 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 590276810 STATE OF INCORPORATION: ME FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31737 FILM NUMBER: 06644015 BUSINESS ADDRESS: STREET 1: ONE ENERGY PLACE CITY: PENSACOLA STATE: FL ZIP: 32520 BUSINESS PHONE: 8504446111 MAIL ADDRESS: STREET 1: ONE ENERGY PLACE CITY: PENSACOLA STATE: FL ZIP: 32520 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOUTHERN CO CENTRAL INDEX KEY: 0000092122 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 580690070 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03526 FILM NUMBER: 06644012 BUSINESS ADDRESS: STREET 1: 270 PEACHTREE ST CITY: ATLANTA STATE: GA ZIP: 30303 BUSINESS PHONE: 4045065000 MAIL ADDRESS: STREET 1: 270 PEACHTREE STREET CITY: ATLANTA STATE: GA ZIP: 30303 8-K 1 comp8k206.txt 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) February 20, 2006 -------------------------------- Commission Registrant, State of Incorporation, I.R.S. Employer File Number Address and Telephone Number Identification No. 1-3526 The Southern Company 58-0690070 (A Delaware Corporation) 30 Ivan Allen, Jr. Blvd., N.W. Atlanta, Georgia 30308 (404) 506-5000 1-3164 Alabama Power Company 63-0004250 (An Alabama Corporation) 600 North 18th Street Birmingham, Alabama 35291 (205) 257-1000 1-6468 Georgia Power Company 58-0257110 (A Georgia Corporation) 241 Ralph McGill Boulevard, N.E. Atlanta, Georgia 30308 (404) 506-6526 0-2429 Gulf Power Company 59-0276810 (A Florida Corporation) One Energy Place Pensacola, Florida 32520 (850) 444-6111 001-11229 Mississippi Power Company 64-0205820 (A Mississippi Corporation) 2992 West Beach Gulfport, Mississippi 39501 (228) 864-1211 1-5072 Savannah Electric and Power Company 58-0418070 (A Georgia Corporation) 600 East Bay Street Savannah, Georgia 31401 (912) 644-7171 The addresses of the registrants have not changed since the last report. This combined Form 8-K is filed separately by six registrants: The Southern Company, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Savannah Electric and Power Company. Information contained herein relating to each registrant is filed by each registrant solely on its own behalf. Each registrant makes no representation as to information relating to the other registrants. 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 1.01 Entry Into a Material Definitive Agreement On February 20, 2006, the Compensation and Management Succession Committee of the Board of Directors (the "Compensation Committee") of The Southern Company ("Southern Company") established the performance criteria for fiscal year 2006 annual performance-based compensation and future performance-based dividend equivalent awards under the Southern Company Omnibus Incentive Compensation Plan (the "Omnibus Plan"). These criteria are applicable to all participants in the Omnibus Plan, which include executive officers of Southern Company and its subsidiaries, including Alabama Power Company ("Alabama Power"), Georgia Power Company ("Georgia Power"), Gulf Power Company ("Gulf Power"), Mississippi Power Company ("Mississippi Power") and Savannah Electric and Power Company ("Savannah Electric") (together the "subsidiary registrants"). The Compensation Committee also approved annual base salary adjustments for Southern Company executive officers and approved the parameters for annual base salary adjustments for executive officers of the subsidiary registrants. Performance Goals under the Omnibus Plan Under the Omnibus Plan, annual performance-based compensation may be paid to the executive officers of Southern Company and the subsidiary registrants. Annual performance-based compensation is based on the attainment of corporate performance goals and attainment of the respective business unit's operational goals. On February 20, 2006, the Compensation Committee established the corporate performance goals for fiscal year 2006, which include specific targets for (i) Southern Company earnings per share (50 percent weighting) and (ii) subsidiary companies' net income or return on equity (50 percent weighting). With respect to each corporate performance goal, the Compensation Committee established a target performance level. Performance above or below the targets will result in proportionately higher or lower annual performance-based compensation. The amount will then be adjusted, up or down, based on the degree of achievement of the respective business unit's operational goals. For fiscal year 2006, the Compensation Committee also established these operational goal categories, including (i) capital expenditures, (ii) transmission and distribution system reliability, (iii) customer satisfaction, (iv) plant availability, (v) safety, (vi) diversity and (vii) price. A target percentage of base pay was established for each executive officer based on his or her position level for target-level performance. The target percentage of base pay established for David M. Ratcliffe, President and Chief Executive Officer of Southern Company, Thomas A. Fanning, Executive Vice President, Chief Financial Officer and Treasurer of Southern Company, Michael D. Garrett, Executive Vice President of Southern Company and President and Chief Executive Officer of Georgia Power, G. Edison Holland, Executive Vice President, General Counsel and Secretary of Southern Company, and Charles D. McCrary, Executive Vice President of Southern Company and President and Chief Executive Officer of Alabama Power, are 100 percent, 75 percent, 75 percent, 60 percent and 75 percent, respectively. Target annual performance-based compensation for the other executive officers of Southern Company and the subsidiary registrants ranges from 40 percent to 60 percent of base salary. Annual performance-based compensation may range from zero percent of the target to 230 percent based on actual corporate and individual performance. No annual performance-based compensation will be paid if performance is below a threshold level or if a minimum Southern Company net income level is not reached. Also, no annual performance-based compensation will be paid if Southern Company's net income is not sufficient to fund the common stock dividend at the same level as the prior year. The Compensation Committee also capped the maximum amount of the annual performance-based compensation for each Southern Company executive officer at 0.6 percent of Southern Company's net income. Under the Omnibus Plan, executive officers of Southern Company and the subsidiary registrants also may receive performance-based dividend equivalents on most stock options held at the end of a fiscal year. Payments of performance-based dividend equivalents are based on total stockholder return over a four-year measurement period. On February 20, 2006, the Compensation Committee (i) irrevocably authorized the payment of performance-based dividend equivalents for the four-year performance measurement period ending on December 31, 2006 based on previously established performance criteria, and (ii) established the performance criteria for performance-based dividend equivalents payable for the four-year performance measurement period ending on December 31, 2009. For these performance measurement periods, dividend equivalents may range from approximately 5 percent of Southern Company's common stock dividend paid during the year if total stockholder return over a four-year measurement period, compared to a group of other utility companies, is at the first position above the 10th percentile to 100 percent of the dividend paid if total stockholder return reaches the 90th percentile. No dividend equivalents are paid if total stockholder return over the applicable period is at or below the 10th percentile or if Southern Company's net income is not sufficient to fund the current common stock dividend. The Compensation Committee also capped the maximum amount of the performance dividend equivalents for each Southern Company executive officer at 0.6 percent of Southern Company's average net income over each four-year performance measurement period. Base Salary Adjustments On February 20, 2006, as part of its overall review of executive compensation for fiscal year 2006, the Compensation Committee approved annual base salary adjustments for the Chief Executive Officer and the four other most highly compensated executive officers of Southern Company. To assist the Committee in determining appropriate base salary adjustments for fiscal year 2006, the Committee retained an independent executive compensation consultant who provided information on total executive compensation paid at other large companies in the electric and gas utility industries. The current annual base salaries (as adjusted) of Messrs. Ratcliffe, Fanning, Garrett, Holland and McCrary are $1,039,300, $592,000, $586,000, $526,000 and $615,000 respectively. In addition, the Compensation Committee approved the annual base salary adjustments for other executive officers of Southern Company and the parameters for establishing the annual base salary adjustments for the executive officers of the subsidiary registrants. In accordance with these parameters, the Chief Executive Officer of Southern Company and the Chief Executive Officer of each subsidiary registrant, as appropriate, will approve annual base salary adjustments for executive officers of the subsidiary registrants. All base salary adjustments will be effective March 1, 2006. Item 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers On February 20, 2006, Southern Company's Board of Directors elected two new members, Juanita P. Baranco and William G. Smith, Jr., effective February 22, 2006. Ms. Baranco is the Executive Vice President and Chief Operating Officer of Baranco Automotive Group. Mr. Smith is the President and Chief Executive Officer of Capital City Bank Group, Inc. and Chairman of the Board of Directors of Capital City Bank. Ms. Baranco was appointed to serve on the Audit Committee effective March 16, 2006 and Mr. Smith was appointed to serve on the Finance and Compensation and Management Succession Committees effective February 22, 2006. In connection with the election of Ms. Baranco and Mr. Smith, each of Daniel P. Amos and Bruce S. Gordon resigned from their positions as members of the Board of Directors, effective February 21, 2006. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, each of the registrants has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. Date: February 24, 2006 THE SOUTHERN COMPANY By /s/Patricia A. Robers Patricia A. Roberts Assistant Secretary ALABAMA POWER COMPANY GEORGIA POWER COMPANY GULF POWER COMPANY MISSISSIPPI POWER COMPANY SAVANNAH ELECTRIC AND POWER COMPANY By /s/Wayne Boston Wayne Boston Assistant Secretary -----END PRIVACY-ENHANCED MESSAGE-----