false0000092103 0000092103 2020-02-26 2020-02-26 0000092103 exch:XASE eix:CumulativePreferredStockSeriesFourPointThreeTwoPercentMember 2020-02-26 2020-02-26 0000092103 exch:XASE eix:CumulativePreferredStockSeriesFourPointZeroEightPercentMember 2020-02-26 2020-02-26 0000092103 exch:XASE eix:CumulativePreferredStockSeriesFourPointSevenEightPercentMember 2020-02-26 2020-02-26 0000092103 exch:XASE eix:CumulativePreferredStockSeriesFourPointTwoFourPercentMember 2020-02-26 2020-02-26


 
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): February 26, 2020
Commission
File Number
 
Exact Name of Registrant
as specified in its charter
 
State or Other Jurisdiction of
Incorporation or Organization
 
IRS Employer
Identification Number
1-2313
 
SOUTHERN CALIFORNIA EDISON COMPANY
 
California
 
95-1240335

sce.jpg
2244 Walnut Grove Avenue
(P.O. Box 800)
Rosemead,
California
91770
(Address of principal executive offices)
(626)
302-1212
 
(Registrant's telephone number, including area code)

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))

Securities registered pursuant to Section 12(b) of the Act:
Southern California Edison Company:
Title of each class
Trading Symbol(s)
Name of each exchange on which registered
Cumulative Preferred Stock, 4.08% Series
SCEpB
NYSE American LLC
Cumulative Preferred Stock, 4.24% Series
SCEpC
NYSE American LLC
Cumulative Preferred Stock, 4.32% Series
SCEpD
NYSE American LLC
Cumulative Preferred Stock, 4.78% Series
SCEpE
NYSE American LLC

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company     
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.                               ☐






Item 5.02    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On February 26, 2020, Russell C. Swartz gave notice of his decision to retire from his position as Senior Vice President and General Counsel of Southern California Edison Company (“SCE”), effective May 1, 2020.

Item 8.01    Other Events.

On February 27, 2020, the Board of Directors of SCE elected Jennifer R. Hasbrouck as a Senior Vice President and the General Counsel of SCE, effective upon Mr. Swartz’s retirement. Ms. Hasbrouck currently serves as an Assistant General Counsel of SCE.







SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrants have duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.


 
SOUTHERN CALIFORNIA EDISON COMPANY
 
(Registrant)
 
 
 
/s/ Aaron D. Moss
 
Aaron D. Moss
 
Vice President and Controller

Date: February 28, 2020