Attached files

file filename
EX-99.1 - EX-99.1 - CONNECTICUT WATER SERVICE INC / CTd703121dex991.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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): April 1, 2014 (Mar. 31, 2014)

 

 

Connecticut Water Service, Inc.

(Exact name of registrant as specified in its charter)

 

 

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

(Registrant’s 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):

 

  ¨ 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))

 

 

 


Item 8.01 Other Events

Press Release

On March 31, 2014, Connecticut Water Service, Inc. (the “Company”) issued a press release announcing the promotion of Craig J. Patla to Vice President – Service Delivery, an officer position with the Company.

A copy of the press release is attached to this report as Exhibit 99.1 and is incorporated herein by reference.

 

Item 9.01 Financial Statements and Exhibits

The following document is filed herewith as an exhibit hereto:

 

  (d) Exhibits

 

99.1    Company press release dated March 31, 2014.


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: April 1, 2014     By:  

/s/ David C. Benoit

    Name:   David C. Benoit
    Title:   Senior Vice President – Finance, Chief Financial Officer and Treasurer

 

-2-


EXHIBIT INDEX

 

Exhibit
No.

  

Description

99.1    Company press release dated March 31, 2014.