UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
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): December 31, 2004
Connecticut Water Service, Inc.
Connecticut (State or Other Jurisdiction of Incorporation) |
0-8084 | 06-0739839 | |
(Commission File Number) | (IRS Employer Identification No.) |
93 West Main Street, Clinton, Connecticut | 06413-0562 | |
(Address of Principal Executive Offices) | (Zip Code) |
860-669-8630 (Registrants Telephone Number, Including Area Code) |
N/A (Former Name or Former Address, if Changed Since Last Report) |
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 (see General Instruction A.2. below):
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 Principal Officers; Election of Directors; Appointment of Principal Officers |
Connecticut Water Service, Inc. announced that James R. McQueen, its Senior Vice President, has retired from the company, effective December 31, 2004. Mr. McQueen age 62, has served the company in various capacities since 1965.
2
SIGNATURES
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.
CONNECTICUT WATER SERVICE, INC. a Connecticut corporation |
||
Date: January 5, 2005
|
By: /s/ David C. Benoit | |
Name: David C. Benoit | ||
Title: Vice President Finance and Chief Financial Officer |
3