-----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, OLCx8UyBsD6hpWt6i8JHOF3S2hzi8KcvHds0rhX6UFrcenxdSghu+sk6tF92Kpkp CcTXPyK47liTBO+gcM0ojA== 0000906280-03-000160.txt : 20030430 0000906280-03-000160.hdr.sgml : 20030430 20030430170358 ACCESSION NUMBER: 0000906280-03-000160 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20030430 EFFECTIVENESS DATE: 20030430 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: 033-46473 FILM NUMBER: 03673881 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: CENTRAL TELEPHONE & ELECTRONICS CORP DATE OF NAME CHANGE: 19720512 FORMER COMPANY: FORMER CONFORMED NAME: CENTURY TELEPHONE ENTERPRISES INC DATE OF NAME CHANGE: 19920703 S-8 POS 1 forms8s3a2.htm

As filed with the Securities and Exchange Commission on April 30, 2003. Registration No. 33-46473

 



UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

________________

Post-Effective Amendment No. 2 to

FORM S-8 and FORM S-3

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

____________
 
CenturyTel,
INC.

(Exact name of registrant as specified in its charter)
 

Louisiana
(State or other jurisdiction of incorporation or organization)

72-0651161
(I.R.S. Employer Identification No.)


100 CenturyTel Drive, Monroe, Louisiana 71203, (318) 388-9500
(Address, including zip code, of Principal Executive Offices)

 
CenturyTel, Inc. 1990 Incentive Compensation Program

(Full title of the plan)


Harvey P. Perry, Esq.

Executive Vice President, Chief Administrative Officer,
General Counsel and Secretary

CenturyTel, Inc.
100 CenturyTel Drive

Monroe, Louisiana 71203
(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, Carrere & Denegre, L.L.P.
201 St. Charles Avenue
New Orleans, Louisiana 70170-5100

 

 



DEREGISTRATION
 

            In accordance with the undertakings contained in Part II of this Registration Statement No. 33-46473, the Registrant hereby files this Post-Effective Amendment No. 2 to remove from registration all of the securities registered under this Registration Statement (consisting of shares of common stock and preferred stock purchase rights) that remain unsold on the date hereof.





 

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 Form S-3 and has duly caused this Post-Effective Amendment No. 2 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 April 30, 2003.
 

 

CenturyTel, INC.

 

 

 

 

By:  

/s/ Harvey P. Perry

 

 

Harvey P. Perry

Executive Vice President,
Chief Administrative Officer and General Counsel

 

 

 





            Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 2 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

Title

Date

 

 

 

*

Chairman of the Board and Chief

April 30, 2003

Glen F. Post, III

Executive Officer

 

 

(Principal Executive Officer)

 

 

 

 

*

Executive Vice President and

April 30, 2003

R. Stewart Ewing, Jr.

Chief Financial Officer

 

 

(Principal Financial Officer)

 

 

 

 

/s/ Neil A. Sweasy

Vice President and Controller

April 30, 2003

Neil A. Sweasy

(Principal Accounting Officer)

 

 

 

 

Director

William B. Boles, Jr.

 

 

     

 

Director

 

Virginia Boulet

   

 

 

 

 

Director

 

Calvin Czeschin

   
     

*

Director

April 30, 2003

James B. Gardner

 

 

 

 

 

 

Director

 

W. Bruce Hanks

 

 

S-1



 


 

 

 

*

Director

April 30, 2003

R. L. Hargrove, Jr.

 

 

 

 

 

*

Director

April 30, 2003

Johnny Hebert

 

 

 

 

 

*

Director

April 30, 2003

C. G. Melville, Jr.

 

 

     

/s/ Harvey P. Perry

Director

April 30, 2003

Harvey P. Perry

   
     

*

Director

April 30, 2003

Jim D. Reppond

   
     

*

Director

April 30, 2003

F. Earl Hogan

 

 

 

 

 

 

Director

 

Joseph R. Zimmel

   
     
     
     
* By:

/s/Harvey P. Perry

   
 

Harvey P. Perry

   
 

Attorney-in-Fact

   
       

S-2

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