0000716133-12-000061.txt : 20121002 0000716133-12-000061.hdr.sgml : 20121002 20121002162521 ACCESSION NUMBER: 0000716133-12-000061 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120926 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20121002 DATE AS OF CHANGE: 20121002 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CINCINNATI BELL INC CENTRAL INDEX KEY: 0000716133 STANDARD INDUSTRIAL CLASSIFICATION: TELEPHONE COMMUNICATIONS (NO RADIO TELEPHONE) [4813] IRS NUMBER: 311056105 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08519 FILM NUMBER: 121123833 BUSINESS ADDRESS: STREET 1: 201 E FOURTH ST CITY: CINCINNATI STATE: OH ZIP: 45201 BUSINESS PHONE: 5133979900 MAIL ADDRESS: STREET 1: P O BOX 2301 CITY: CINCINNATI STATE: OH ZIP: 45201 FORMER COMPANY: FORMER CONFORMED NAME: BROADWING INC DATE OF NAME CHANGE: 20000512 FORMER COMPANY: FORMER CONFORMED NAME: CINCINNATI BELL INC /OH/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: CBI INC DATE OF NAME CHANGE: 19830814 8-K 1 freybergertssgrant.htm CURRENT REPORT Freyberger TSS Grant
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): September 26, 2012


CINCINNATI BELL INC.
(Exact name of registrant as specified in its charter)


Commission File No. 1-8519

Ohio
31-1056105
(State or other jurisdiction of incorporation)
(IRS Employer Identification No.)
 
 
221 East Fourth Street, Cincinnati, Ohio
45202
(Address of principal executive offices)
(Zip Code)
 
 
Registrant's telephone number, including area code:  (513) 397-9900
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(e) Compensatory Arrangements of Certain Officers.
On September 26, 2012, the Compensation Committee of the Board of Directors of Cincinnati Bell, Inc. (the “Company”) granted to Kurt A. Freyberger, Chief Financial Officer of the Company, an additional performance unit award of $1,000,000 under the Company's Data Center Performance Plan in recognition of his efforts and strategic role in connection with the Company's initial public offering of its data center business. The Data Center Performance Plan is an incentive program established in December, 2010, under the Company's 2007 Long Term Incentive Plan.
Additional information regarding the Data Center Performance Plan, including the terms and conditions upon which performance unit awards vest and are paid, is available in the Company's Current Report on Form 8-K filed on December 13, 2010.

SIGNATURES
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.
 
CINCINNATI BELL INC.
 
 
 
Dated: October 2, 2012
By:
/s/ Christopher J. Wilson
 
 
Christopher J. Wilson
 
 
Vice President, General Counsel and Secretary