-----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, GWS3S7f1IbXiaFMrMCXcJAX9xvhWdThek6Lwt5PSUd0u/VG4eJX/WENRjeipQWBB x+0Fsvrbl05W1uVoadb4KA== 0000906280-04-000424.txt : 20041124 0000906280-04-000424.hdr.sgml : 20041124 20041124123045 ACCESSION NUMBER: 0000906280-04-000424 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20041124 DATE AS OF CHANGE: 20041124 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: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 033-31314 FILM NUMBER: 041166064 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 POS AM 1 pos-am_111804.htm

As filed with the Securities and Exchange Commission on November 24, 2004. Registration No. 33-31314


 

 

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

________________

 

Post-Effective Amendment No. 3 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)

 

Century Telephone Enterprises, Inc. 1988 Incentive Compensation Program
(Full title of the plan)

 

Stacey W. Goff

Senior Vice President,

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. 33-31314, the Registrant hereby files this Post-Effective Amendment No. 3 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. 3 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 November 18, 2004.

 

 

 CENTURYTEL, INC.

     

 

 

 

 

 By:

 /s/ Glen F. Post, III

 

 

Glen F. Post, III

Chairman of the Board of Directors and
Chief Executive Officer

 

   

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 3 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
(Principal Executive Officer)

 

 
November 18, 2004
 

 

/s/ R. Stewart Ewing, Jr.

R. Stewart Ewing, Jr.

 

Executive Vice President and
Chief Financial Officer
(Principal Financial Officer)

 

 
November 18, 2004
 

 

  /s/ Neil A. Sweasy

Neil A. Sweasy


Vice President and Controller
(Principal Accounting Officer)

  

 
November 18, 2004
 

 

  /s/ William R. Boles, Jr.

William R. Boles, Jr.

 

Director

 

 

 
November 18, 2004
 

 

  /s/ Virginia Boulet

Virginia Boulet

 

Director

 

 

 
November 18, 2004
 

 

/s/ Calvin Czeschin

Calvin Czeschin

 

Director

 

 

 
November 18, 2004
 

 

/s/ James B. Gardner

James B. Gardner

 

Director

 

 

 
November 18, 2004
 

 

/s/ W. Bruce Hanks

W. Bruce Hanks

 

Director

 

 

 
November 18, 2004
 

 

/s/ R. L. Hargrove, Jr.

R. L. Hargrove, Jr.

 

Director

 

 

 
November 18, 2004
 

 

/s/ Johnny Hebert

Johnny Hebert

 

Director

 

 

 
November 18, 2004
 

 

/s/ C. G. Melville, Jr.

C. G. Melville, Jr.

 

Director

 

 

 
November 18, 2004
 

 

/s/ Harvey P. Perry

Harvey P. Perry

 

Director

 

 

 
November 18, 2004
 

 

/s/ Jim D. Reppond

Jim D. Reppond

 

Director

 

 

 
November 18, 2004
 

 

/s/ Fred R. Nichols

Fred R. Nichols

 

Director

 

 

 
November 18, 2004
 

 

/s/ Joseph R. Zimmel

Joseph R. Zimmel

 

 

Director

 

 

 
November 18, 2004
 

 

 

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