-----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, ARjNjdIjSBF1XCoer08II2n8s5UHtXGP8Ik7zKb+YvwbtSLnZt11I7wGHs9/xmTZ 7T2vpuzLBqCRArlODnmgyQ== 0000945841-08-000066.txt : 20081104 0000945841-08-000066.hdr.sgml : 20081104 20081104150912 ACCESSION NUMBER: 0000945841-08-000066 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20081104 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20081104 DATE AS OF CHANGE: 20081104 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POOL CORP CENTRAL INDEX KEY: 0000945841 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-MISC DURABLE GOODS [5090] IRS NUMBER: 363943363 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-26640 FILM NUMBER: 081160611 BUSINESS ADDRESS: STREET 1: 109 NORTHPARK BLVD STREET 2: 4TH FLOOR CITY: COVINGTON STATE: LA ZIP: 70433-5001 BUSINESS PHONE: 9858925521 MAIL ADDRESS: STREET 1: 109 NORTHPARK BLVD STREET 2: 4TH FLOOR CITY: COVINGTON STATE: LA ZIP: 70433-5001 FORMER COMPANY: FORMER CONFORMED NAME: SCP POOL CORP DATE OF NAME CHANGE: 19950526 8-K 1 pool1104088k.htm POOL 11.04.08 FORM 8-K pool1104088k.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) November 4, 2008 (October 31, 2008)
 
______________
 
POOL CORPORATION
(Exact name of registrant as specified in its charter)
 
______________
 
 
Delaware
0-26640
36-3943363
(State or other jurisdiction of incorporation)
(Commission File Number)
(I.R.S. Employer Identification No.)
 

109 Northpark Boulevard, Covington, Louisiana
70433-5001
(Address of principal executive offices)
(Zip Code)
   
                             (Registrant's telephone number, including area code)
               985-892-5521
 

 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions:
 
o  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o  Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))


 

Item 5.02  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
(b)   On October 31, 2008, Mr. Christopher W. Wilson, a Pool Corporation Group Vice President, resigned his position to pursue other opportunities.  Mr. Wilson’s resignation is effective immediately.
 
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.
 
                         POOL CORPORATION
 

 
                         By:           /s/ Mark W. Joslin                                                      
                          Mark W. Joslin
                          Vice President and Chief Financial Officer
 

 
Dated: November 4, 2008

 



-----END PRIVACY-ENHANCED MESSAGE-----