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): December 9, 2008



CLECO CORPORATION
(Exact name of registrant as specified in its charter)

Louisiana
1-15759
72-1445282
(State or other jurisdiction
(Commission File Number)
(IRS Employer
of incorporation)
 
Identification No.)


2030 Donahue Ferry Road
 
Pineville, Louisiana
71360-5226
(Address of principal executive offices)
(Zip Code)
   

Registrant’s telephone number, including area code: ( 318) 484-7400


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:
 
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 Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

In October 2008, the Compensation Committee (the “Committee”) of the Board of Directors (the “Board”) of Cleco Corporation (the “Company”) and the Board approved certain amendments to the Cleco Corporation Deferred Compensation Plan, the Cleco Corporation 2000 Long-Term Incentive Compensation Plan and the Cleco Corporation Supplemental Executive Retirement Plan to comply with the requirements of Section 409A of the Internal Revenue Code of 1986, as amended (“Section 409A”), concerning the taxation of deferred compensation.  These amendments were filed as exhibits to the Company’s Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2008, which was filed with the Securities and Exchange Commission on November 5, 2008.  On December 4 and 5, 2008, the Committee and the Board approved additional Section 409A corrective amendments to the plans noted above, which amendments are filed as exhibits to this Current Report and incorporated herein by reference.
 
During December 2008, the Company expects to enter into an addendum to the existing employment agreement between the Company and each of its executive officers (the “Addendum”).  On December 8, 2008, the Addendum was entered into by the Company and certain of its executive officers, including Michael H. Madison, President and Chief Executive Officer of the Company, Dilek Samil, President and Chief Operating Officer of Cleco Power LLC, R. Russell Davis, Vice President, Chief Accounting Officer & Interim CFO of the Company, George W. Bausewine, Senior Vice President of Corporate Services of the Company and William G. Fontenot, Vice President of Regulated Generation Development of Cleco Power LLC.  The Addendum, which is filed as an exhibit to this Current Report and incorporated herein by reference, is intended to conform certain provisions of the existing executive officer employment agreements to Section 409A, specifically: (a) to provide that the payments or benefits due to a “specified employee” on account of a “separation from service” will be delayed for six months following the occurrence of such employee’s separation date, to the extent earlier distribution is not permitted under Section 409A; (b) to subject any reimbursement due to the executive officer to the timing rules imposed under Section 409A; (c) to provide that the Company shall pay to the executive officer an amount equal to the continuation coverage premium for the group medical plan maintained by the Company, in lieu of the actual continuation of coverage; (d) to provide specific rules for the timing of certain cash payments to the executive officer, and (e) to provide a revised definition of “constructive termination.”
 
Item 9.01             Financial Statements and Exhibits.

(d) Exhibits.

The following exhibits are filed herewith:

10.1                      Cleco Corporation 2000 Long-Term Incentive Compensation Plan, Amendment No. 5; effective as of January 1, 2009.

10.2                      Cleco Corporation Deferred Compensation Plan, Corrective Section 409A Amendment, effective as of January 1, 2009.


10.3                      Cleco Corporation Supplemental Executive Retirement Plan (Amended and Restated Effective January 1, 2008),
          Amendment No. 1, effective as of January 1, 2009.

10.4                      Form of Addendum to Executive Officer Employment Agreement.

 

 


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.


 
CLECO CORPORATION
   
   
   
Date: December 9, 2008
By:    /s/  R. Russell Davis    
 
R. Russell Davis
 
Vice President, Chief Accounting
Officer & Interim CFO




 

 
EXHIBIT INDEX


Exhibit Number                                                                  Exhibit Description
 
 
 
10.1
Cleco Corporation 2000 Long-Term Incentive Compensation Plan, Amendment No. 5; effective as of January 1, 2009.
 
10.2
Cleco Corporation Deferred Compensation Plan, Corrective Section 409A Amendment, effective as of January 1, 2009.

10.3
Cleco Corporation Supplemental Executive Retirement Plan (Amended and Restated Effective January 1, 2009), Amendment No. 1, effective as of January 1, 2009.
 
 

10.4
Form of Addendum to Executive Officer Employment Agreement.































 
 




EXHIBIT 10.1



CLECO CORPORATION
2000 LONG-TERM INCENTIVE COMPENSATION PLAN
Amendment No. 5
(Corrective Section 409A Amendment)

Whereas, Cleco Corporation, a corporation organized and existing under the laws of the State of Louisiana (the “Company”), maintains the Cleco Corporation 2000 Long-Term Incentive Compensation Plan, which plan was first effective as of  January 1, 2000, and has thereafter been amended from time to time (the “Plan”);

Whereas, certain awards made or permitted under such Plan may constitute “deferred compensation” within the meaning of Section 409A of the Internal Revenue Code of 1986, as amended, and the Plan was previously amended in connection therewith;

Whereas, the Company now desires to supplement and correct such earlier amendment;

Now, Therefore , Section 12.11 of the Plan, providing for the deferral of grants and awards under the Plan, shall be deleted and such section marked “Reserved,” effective as of January 1, 2009.

This Amendment No. 5 was approved by the Board of Directors of Cleco Corporation on December 5, 2008, to be effective as of the date or dates set forth herein.


           Cleco Corporation

           By: /s/ George W. Bausewine

          Its: Senior Vice President, Corporate Services

          Date:  December 8, 2008
 
 
 
 
 


 

 
 
 




EXHIBIT 10.2



CLECO CORPORATION
DEFERRED COMPENSATION PLAN
Corrective Section 409A Amendment

Whereas, Cleco Corporation, a corporation organized and existing under the laws of the State of Louisiana (the “Company”), maintains the Cleco Corporation Deferred Compensation Plan, which plan was first effective as of August 1, 2000, and has thereafter been amended from time to time (the “Plan”);

Whereas, such Plan constitutes a “deferred compensation” arrangement within the meaning of Section 409A of the Internal Revenue Code of 1986, as amended, and was previously amended to comply with the provisions thereof;

Whereas, the Company now desires to further amend such Plan for the purpose of complying with the provisions of Code Section 409A

Now, Therefore , the Plan shall be amended as set forth below:

1.           Effective January 1, 2005, Section 4.3 of the Plan, concerning the deferral of option gain, shall be deleted and such section shall be marked “Reserved.”

2.           Effective January 1, 2009, Section 4.4 of the Plan, as amended, shall provide for further amendment to the Short Term Deferral of Bonus thereunder.

This Corrective Section 409A Amendment was approved by the Board of Directors of Cleco Corporation on December 5, 2008, to be effective as of the dates set forth herein.

          Cleco Corporation

           By: /s/ George W. Bausewine

          Its: Senior Vice President, Corporate Services

          Date: December 8, 2008








 

EXHIBIT 10.3



CLECO CORPORATION
SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN
(Amended and Restated January 1, 2009)
Amendment No. 1
Corrective Section 409A Amendment

Whereas, Cleco Corporation, a corporation organized and existing under the laws of the State of Louisiana (the “Company”), maintains the Cleco Corporation Supplemental Executive Retirement Plan, which plan was first effective as of July 1, 1992, and was most recently amended and restated to comply with the provisions of Section 409A of the Internal Revenue Code of 1986, as amended, effective January 1, 2009 (the “Plan”);

Whereas, the Company now desires to supplement and correct such amendment and restatement, effective as of January 1, 2009;

Now, Therefore , Section 5.1 of the Plan, describing the six-month delay applicable to the payment of certain retirement benefits accrued under the Plan with respect to “specified employees” within the meaning of Code Section 409A, shall be made effective with respect to benefits accrued or vested under the Plan on or after January 1, 2005.

This Amendment No. 1 was approved by the Board of Directors of Cleco Corporation on December 5, 2008, to be effective as of the date set forth herein.

          
                                    Cleco Corporation

           By: /s/ George W. Bausewine

          Its: Senior Vice President, Corporate Services

          Date: December 8, 2008

 


 



 

EXHIBIT 10.4
CLECO CORPORATION
EXECUTIVE EMPLOYMENT AGREEMENT
Compliance Addendum - Code Section 409A

Executive (“Executive”):

Effective Date of Current Executive Employment Agreement:

Effective Date of This Addendum: January 1, 2009

Cleco Corporation, a corporation organized and existing under the laws of the State of Louisiana (the “Company”), previously entered into an Executive Employment Agreement with Executive dated the date set forth above (the “Agreement”), providing for, among other things, the payment or provision of certain amounts and benefits now subject to Section 409A of the Internal Revenue Code of 1986, as amended (the “Code”).  This Addendum is intended to comply with the provisions of Code Section 409A and is to be interpreted and construed in a manner consistent with such intent.  To the extent the provisions of this Addendum are inconsistent with the provisions of the Agreement, the terms of this Addendum shall govern.

1.            Definitions.   Capitalized terms used in this Addendum shall have the meanings ascribed to them in the Agreement, except:

 
a.
The term “Disability” shall mean that Executive is actually receiving long-term income replacement benefits under separate long-term disability plan or policy maintained by the Company or an Affiliate.

 
b.
The term “Separation Date” shall mean the later of the date on which (i) Executive’s employment with the Company and its Affiliates ceases, or (ii) the Company and Executive reasonably anticipate that Executive will perform no further services for the Company and its Affiliates, whether as a common law employee or independent contractor.  Notwithstanding the foregoing, Executive may be deemed to incur a Separation From Service if he or she continues to provide services to the Company or an Affiliate, whether as an employee or an independent contractor, provided such services are not more than 20% of the average level of services performed by such Executive during the immediately preceding 36-month period.

 
c.
The status of Executive as a “Specified Employee” shall be determined in accordance with the provisions of Code Section 409A and shall mean that as of his or her Separation Date, Executive is a “key employee” of the Company or an Affiliate within the meaning of Code Section 416(i), (ii), or (iii), but determined without regard to paragraph (i)(5) thereof.  If Executive satisfies such requirements as of a December 31st, he or she shall be considered a Specified Employee hereunder during the 12-month period commencing on the immediately following April 1st.

2.            Specified Employee Delay.   If Executive is a Specified Employee as of his or her Separation Date, then, notwithstanding any provision of this Agreement to the contrary, the Company shall postpone until the first business day of the seventh calendar month following such date (the “Delayed Payment Date”) any payment or benefit hereunder which is deemed paid or provided on account of Executive’s separation from service and not otherwise permitted to be paid or furnished under Code Section 409A.  Any payment made as of Executive’s Delayed Payment Date shall include the
 

 
principal amount of all payments suspended between Executive’s Separation Date and such date, but without liability for interest or other loss of investment opportunity.

3.            Reimbursements.   Any reimbursement due to Executive under the Agreement, including business expense reimbursements under Section 2.6 of the Agreement, relocation expenses under Section 3.1e or 4.2g of the Agreement, attorneys’ fees under Section 6.2 of the Agreement or any excise tax, shall be subject to the following special rules:

 
a.
Executive shall make a claim for any reimbursement not later than the end of the calendar year in which the expense-giving rise to such claim for reimbursement is incurred.

 
b.
The Company shall promptly pay or reimburse such expenses upon receipt of such information and supporting documentation, as it may reasonably request, but not later than December 31st of the calendar year following the calendar year in which such expenses are incurred.

 
c.
Any claim for reimbursement provided under the Agreement shall be made no later than two years after Executive’s date of death, at which time the Company’s obligations to reimburse under the Agreement shall be extinguished.

4.            Continuation of Medical Benefits.    In lieu of the continuation of Executive’s coverage under the group medical plan maintained by the Company described in Sections 3.1f, 4.2 and 4.3 of the Agreement, and provided that Executive timely elects to continue such coverage in accordance with Code Section 4980B, the Company shall pay to the Executive an amount equal to the continuation coverage premium for the same type and level of coverage elected by Executive and/or his or her spouse or dependents:

 
a.
For a period of 18 months if Executive is otherwise entitled to receive the benefit described in Section 3.1f of the Agreement; or

 
b.
For a period of 36 months if Executive is otherwise entitled to receive the Change in Control benefit described in Section 4.2d of the Agreement.

Nothing contained herein shall be deemed to offset, reduce or otherwise modify Executive’s continuation coverage under Code Section 4980B, which shall be at Executive’s sole expense.

5.            Time of Payments.   Except as provided below, any cash payment due to Executive shall be paid in the form of a single sum 30 days after Executive’s Separation Date or the first business day thereafter:

 
a.
Any reimbursement shall be paid to Executive in accordance with Paragraph 3 of this Addendum; and

 
b.
Any amount due to Executive on account of his or her death or Disability shall be paid in the form of a single sum at the time Executive would otherwise have received such amount had he or she remained an active employee of the Company.

6.            Constructive Termination.   Notwithstanding any provisions of the Agreement to the contrary, a “Constructive Termination” shall be deemed to occur under the Agreement only if Executive provides to the Company written notice of his or her objection to the event or condition first giving rise to a claim of Constructive Termination within 60 days thereof, such event or condition is not corrected by
 

 
the Company promptly after receipt of such notice, but in no event more than 30 days after receipt of notice, and Executive resigns his or her employment with the Company and all Affiliates not more than 15 days following the expiration of such 30-day cure period.

7.            Expiration of Agreement.   Upon expiration of the term of the Agreement, including any renewal thereof, the obligations of the Company thereunder shall cease.  Executive shall then be deemed to be an at-will employee of the Company or an Affiliate, as the case may be, subject to the rights and limitations attendant to such status.  He or she shall be and remain bound by the provisions of Section 5 of the Agreement, which shall survive its expiration.

This Compliance Addendum was executed in multiple counterparts, each of which has been deemed an original, as of the dates set forth below, to be effective as provided above.

Executive:                                                                                 Cleco Corporation:

______________________________                   By: _____________________________

Date:  December 8, 2008                                                          Title: ___________________________
                                         
                                                    Date:  December 8, 2008