-----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, CxdyjbzZBR/tnlFAkny3LIUXPdGZleUDxCMSw3FA2XoLLIvfBoWG1E/Bd9RwsuYS 9EKaYCBaC7klejochmFR8Q== 0000922224-09-000003.txt : 20090112 0000922224-09-000003.hdr.sgml : 20090112 20090112153701 ACCESSION NUMBER: 0000922224-09-000003 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090106 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090112 DATE AS OF CHANGE: 20090112 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PPL CORP CENTRAL INDEX KEY: 0000922224 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 232758192 STATE OF INCORPORATION: PA FISCAL YEAR END: 0521 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11459 FILM NUMBER: 09521666 BUSINESS ADDRESS: STREET 1: TWO N NINTH ST CITY: ALLENTOWN STATE: PA ZIP: 181011179 BUSINESS PHONE: 6107745151 MAIL ADDRESS: STREET 1: TWO N NINTH ST CITY: ALLENTOWN STATE: PA ZIP: 18101-1179 FORMER COMPANY: FORMER CONFORMED NAME: PP&L RESOURCES INC DATE OF NAME CHANGE: 19941123 8-K 1 form8k.htm FORM 8-K form8k.htm
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):  January 6, 2009

Commission File
Number
Registrant; State of Incorporation;
Address and Telephone Number
IRS Employer
Identification No.
     
1-11459
PPL Corporation
(Exact name of Registrant as specified in its charter)
(Pennsylvania)
Two North Ninth Street
Allentown, PA  18101-1179
(610) 774-5151
23-2758192
     

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))


 
 

 

Section 5 - Corporate Governance and Management

Item 5.02  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
 
On January 12, 2009, PPL Corporation (“PPL” or the “Company”) issued a press release announcing that Susan M. Stalnecker has notified the Company of her decision to resign as a director of PPL, effective January 12, 2009, due to scheduling conflicts.
 

Section 7 - Regulation FD

Item 7.01  Regulation FD Disclosure
 
On January 12, 2009, PPL issued a press release announcing that Susan M. Stalnecker has notified the Company of her decision to resign as a director of PPL, effective January 12, 2009, due to scheduling conflicts.  A copy of the press release is furnished as an exhibit to this report.
 

Section 9 - Financial Statements and Exhibits

Item 9.01  Financial Statements and Exhibits

 
(d)
 
Exhibits
 
         
     
99.1 -
January 12, 2009 press release announcing the resignation of Susan M. Stalnecker as a director of PPL Corporation, effective January 12, 2009.




SIGNATURE

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.


 
PPL CORPORATION
       
 
By:
/s/ J. Matt Simmons, Jr.
 
   
J. Matt Simmons, Jr.
Vice President and Controller
 








Dated:  January 12, 2009

EX-99.1 2 form8k-exhibit99_1.htm EXHIBIT 99.1 form8k-exhibit99_1.htm
Exhibit 99.1

Contact:  Dan McCarthy, 610-774-5758





PPL Corporation Director Resigns

ALLENTOWN, Pa. (Jan. 12, 2009) – PPL Corporation (NYSE: PPL) announced Monday (1/12) that Susan M. Stalnecker, a director of the company since 2001, is resigning due to schedule conflicts.
“We thank Susan for her outstanding service to the PPL board and we wish her continued success.  Susan’s extensive financial experience has been a real asset as we worked to expand PPL Corporation,” said James H. Miller, PPL chairman, president and chief executive officer.
Stalnecker, who is vice president and treasurer for E.I. du Pont de Nemours, Wilmington, Del., served on the finance and audit committees of the PPL board.
The resignation reduces the size of PPL’s board to ten, nine of whom are independent, outside members.  While there is not a timeline for a possible addition to the board, Miller said the board’s Compensation, Governance and Nominating Committee periodically searches for candidates who would bring new insights to the company and provide sound and prudent advice.
PPL Corporation, headquartered in Allentown, controls more than 11,000 megawatts of generating capacity in the United States, sells energy in key U.S. markets and delivers electricity to about 4 million customers in Pennsylvania and the United Kingdom.
 
#     #     #

 
Note to Editors:  Visit PPL’s media Web site at www.pplnewsroom.com for additional news and background about the corporation and its subsidiaries.
-----END PRIVACY-ENHANCED MESSAGE-----