-----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, PXM7xKpTr2NvVzzW116k28ImzamYe6M4SusN0Lpo4fTTEEBDz34n6lRmCXHzKlvV zY0R6PDlh9xPUafd3iMBow== 0000018926-07-000008.txt : 20070625 0000018926-07-000008.hdr.sgml : 20070625 20070625171328 ACCESSION NUMBER: 0000018926-07-000008 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20070625 DATE AS OF CHANGE: 20070625 EFFECTIVENESS DATE: 20070625 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTURYTEL INC CENTRAL INDEX KEY: 0000018926 STANDARD INDUSTRIAL CLASSIFICATION: TELEPHONE COMMUNICATIONS (NO RADIO TELEPHONE) [4813] IRS NUMBER: 720651161 STATE OF INCORPORATION: LA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-65004 FILM NUMBER: 07939394 BUSINESS ADDRESS: STREET 1: P O BOX 4065 STREET 2: 100 CENTURYTEL DR CITY: MONROE STATE: LA ZIP: 71203 BUSINESS PHONE: 3183889000 MAIL ADDRESS: STREET 1: 100 CENTURYTEL DR STREET 2: P O BOX 4065 CITY: MONROE STATE: LA ZIP: 71203 FORMER COMPANY: FORMER CONFORMED NAME: CENTURY TELEPHONE ENTERPRISES INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: CENTRAL TELEPHONE & ELECTRONICS CORP DATE OF NAME CHANGE: 19720512 S-8 POS 1 security401k.htm CENTURYTEL SECURITY SYSTEMS, INC. 401(K) PLAN AND TRUST security401k.htm
As filed with the Securities and Exchange Commission on June 25, 2007.          Registration No. 333-65004
_________________________________________________________________________________________________________
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
 
Washington, D.C.  20549
 
 
 
Post-Effective Amendment No. 1 to
 
 
FORM S-8
 
 
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
 
__________
 
CenturyTel, Inc.
 
(Exact name of registrant as specified in its charter)
 
 
 
Louisiana
72-0651161
(State or other jurisdiction
(I.R.S. Employer
of incorporation or organization)
 
Identification No.)
 
 
100 CenturyTel Drive
Monroe, Louisiana71203
(Address, including zip code, of
Principal Executive Offices)
 
CenturyTel Security Systems, Inc. 401(k) Plan and Trust
(Full title of the plans)
 
__________
 
 
 
Stacey W. Goff
Senior Vice President, General Counsel and Secretary
CenturyTel, Inc.
100 CenturyTel Drive
Monroe, Louisiana71203
(318) 388-9500
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
 
Copy to:
 
Margaret F. Murphy
Jones, Walker, Waechter, Poitevent, Carrère & Denègre, L.L.P.
201 St. Charles Avenue
New Orleans, Louisiana70170-5100
 
 
 
 



 
DEREGISTRATION
 


In accordance with the undertakings contained in Part II of this Registration Statement No. 333-65004, the Registrant hereby files this Post-Effective Amendment No. 1 to remove from registration all of the securities registered under this Registration Statement (consisting of shares of common stock, preference share purchase rights and participation interests in the plan) that remain unsold on the date hereof.
 
Effective January 1, 2007, the CenturyTel Security Systems, Inc. 401(k) Plan and Trust was merged into the CenturyTel Dollars & Sense Plan and Trust.
 








SIGNATURES
 
 
 
    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Monroe, State of Louisiana, on June 22, 2007.
 
                                                                             
 
 
CenturyTel, Inc.
 
 
By: /s/Glen F. Post, III    
 
Glen F. Post, III
 
Chairman of the Board and
 
 
Chief Executive Officer
 
 
 
 
 
    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
 
Signature
 
Title
 
Date
 
 
             /s/Glen F. Post, III            
               Glen F. Post, III
 
 
Chairman of the Board and
Chief Executive Officer
 
 
June 22, 2007
 
 
                          *                         
           R. Stewart Ewing, Jr.
 
 
Executive Vice President and Chief Financial Officer
(Principal Financial Officer)
 
 
June 22, 2007
 
 
          /s/ Neil A. Sweasy               
               Neil A. Sweasy
 
 
Vice President and Controller
(Principal Accounting Officer)
 
June 22, 2007
 
 
                          *                         
            William R. Boles, Jr.
 
 
Director
 
 
June 22, 2007
 
 
                          *                         
                Virginia Boulet
 
 
Director
 
 
June 22, 2007
 
 
                          *                         
               Calvin Czeschin
 
 
Director
 
 
June 22, 2007
 
 
                                                 __
              James B. Gardner
 
 
Director
 
 
 
 
 
                          *_____________
              W. Bruce Hanks
 
 
Director
 
 
June 22, 2007
 
 
                          *                         
              C. G. Melville, Jr.
 
 
Director
 
 
June 22, 2007
 
 
                                                     
            Gregory J. McCray
 
 
Director
 
 
 
 
 
 
                                                    
               Fred R. Nichols
 
 
Director
 
 
 
 
 
                          *                         
               Harvey P. Perry
 
 
Director
 
 
June 22, 2007
 
 
                        *                         
               Jim D. Reppond
 
 
Director
 
 
June 22, 2007
 
 
                                                   
              Joseph R. Zimmel
 
 
Director
 
 
 
 
 
 
By:/s/Glen F. Post, III    
 
Glen F. Post, III
 
Attorney-in-Fact
 
 
 
 

    

The Plan.  Pursuant to the requirements of the Securities Act of 1933, the Retirement Committee, as administrator of the CenturyTel Dollars & Sense Plan and Trust, successor by merger to the CenturyTel Security Systems, Inc. 401(k) Plan and Trust, has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Monroe, State of Louisiana, on June 22, 2007.
 


                                                          
 
 
CENTURYTEL DOLLARS & SENSE PLAN AND TRUST
 
 
 
By: /s/Ivan S. Hughes        
 
Ivan S. Hughes
 
 
Member of the CenturyTel Retirement Committee
 
 
-----END PRIVACY-ENHANCED MESSAGE-----