Attached files

file filename
EX-99.1 - SLIDE PRESENTATION - CONNECTICUT WATER SERVICE INC / CTamos2016final.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): May 13, 2016 (May 13, 2016)

Commission File Number 0-8084

Connecticut Water Service, Inc.
(Exact name of registrant as specified in its charter)

Connecticut
(State or other jurisdiction of
incorporation or organization)
06-0739839
(I.R.S. Employer Identification No.)
 
 
93 West Main Street, Clinton, CT
(Address of principal executive office)
06413
(Zip Code)

(860) 669-8636
(Registrant’s telephone number, including area code)

Not Applicable
(Former name, address and former fiscal year, 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):

þ    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 8.01    Other Events

Annual Meeting Presentation

On May 13, 2016, the Company presented a slide presentation regarding the Company's operations, including the Company’s planned acquisition of Heritage Village Water Company, during its Annual Meeting of Shareholders.

A copy of the Company’s slide presentation dated May 13, 2016 is filed herewith as Exhibit 99.1 and is hereby incorporated herein by reference.
Item 9.01    Financial Statements and Exhibits

The following are filed herewith as exhibits hereto:

(d)    Exhibits

99.1
Slide regarding the Company's operations, including the Company’s planned acquisition of Heritage Village Water Company, dated May 13, 2016, is filed herewith.


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.
(Registrant)

Date: May 13, 2016
By: /s/David C. Benoit

David C. Benoit
Senior Vice President – Finance and
Chief Financial Officer




3



EXHIBIT INDEX


Exhibit No.        Description


99.1
Slide regarding the Company's operations, including the Company’s planned acquisition of Heritage Village Water Company, dated May 13, 2016, is filed herewith.


44