-----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, UPmTOYOr75S85biTX7QIkF1ekvXgMSO7g+nB/8CKPAWKRyJdoU5JpJP+0aTxRYIM /JX0AtPVcDGuYoYsc8MqrQ== 0001030798-08-000011.txt : 20080220 0001030798-08-000011.hdr.sgml : 20080220 20080220093518 ACCESSION NUMBER: 0001030798-08-000011 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080219 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20080220 DATE AS OF CHANGE: 20080220 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HANCOCK HOLDING CO CENTRAL INDEX KEY: 0000750577 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 640693170 STATE OF INCORPORATION: MS FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-13089 FILM NUMBER: 08628469 BUSINESS ADDRESS: STREET 1: ONE HANCOCK PLZ STREET 2: P.O. BOX 4019 CITY: GULFPORT STATE: MS ZIP: 39501 BUSINESS PHONE: 6018684605 MAIL ADDRESS: STREET 1: ONE HANCOCK PLZ STREET 2: P O BOX 4019 CITY: GULFPORT STATE: MS ZIP: 39501 8-K 1 hhc_8k-021908.htm HHC 8K DATED 2/19/08 Hancock Holding Company Form 8-K
                                 SECURITIES AND EXCHANGE COMMISSION

                                     WASHINGTON, DC.  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 19, 2008

                                   HANCOCK HOLDING COMPANY

                 (Exact name of registrant as specified in its charter)


      Mississippi                 0-13089                  64-0169065
- -------------------------    --------------------     -----------------------------
     (State or other            (Commission File         (I.R.S. Employer
     jurisdiction of               Number)                 Identification Number)
     incorporation)

                           One Hancock Plaza, 2510 14th Street,
                               Gulfport, Mississippi                 39501
              ------------------------------------------------------------------
              (Address of principal executive offices)              (Zip code)

                                  (228) 868-4000
              ------------------------------------------------------------------
                        (Registrant's telephone number, including area code)


INFORMATION TO BE INCLUDED IN THE REPORT

Item 5.02.  Departure of Directors or Certain Officers; Election of Directors;
Appointment of Certain Officers; Compensatory Arrangements of Certain
Officers.  On February 19, 2008, the Nominating and Corporate Governance
Committee of Hancock Holding Company accepted the resignation of Charles H.
Johnson, Sr. from the Company's Board of Directors, effective February 19, 2008.
In addition, Director Joseph F. Boardman, Jr. notified the commtitee of his
retirement from the Board of Directors due to his having attained retirement age
in accordance with the Company's corporate governance guidelines. The Board thanks
Messrs. Johnson and Boardman for their past service to the Company and wishes
them well in their future endeavors.

Item 8.01. Other Events.  On February 19, 2008, the Nominating and Corporate
Governance Committee of Hancock Holding Company accepted the resignation of Charles H.
Johnson, Sr. from the Company's Board of Directors, effective February 19, 2008.
In addition, Director Joseph F. Boardman, Jr. notified the commtitee of his
retirement from the Board of Directors due to his having attained retirement age
in accordance with the Company's corporate governance guidelines. The Board thanks
Messrs. Johnson and Boardman for their past service to the Company and wishes
them well in their future endeavors.



                                          SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the
Registrant has duly caused this report to be signed on its behalf by the
undersigned hereunto duly authorized.

Dated:   February 19, 2008

                                     HANCOCK HOLDING COMPANY
                                     (Registrant)


                                     By:   /s/ Paul D. Guichet
                                        --------------------------------
                                           Paul D. Guichet
                                           Vice President
                                           Investor Relations
-----END PRIVACY-ENHANCED MESSAGE-----