s8degcole.htm
Registration No. 33-54951


SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549

AMENDMENT NO. 1 TO
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


 
COCA-COLA ENTERPRISES INC.
(Exact name of registrant as specified in its charter)
Delaware
(State or other jurisdiction of incorporation)
 
58-0503352
(IRS Employer Identification No.)

2500 Windy Ridge Parkway, Atlanta, Georgia 30339
(Address of principal executive offices, including Zip Code)


AGREEMENT DATED AS OF DECEMBER 18, 1990
BY AND BETWEEN COCA-COLA ENTERPRISES INC.
AND JOHNNETTA B. COLE
(Full title of the plan)


John J. Culhane, Esq.
Executive Vice President and General Counsel
Coca-Cola Enterprises Inc.
2500 Windy Ridge Parkway
Atlanta, GA 30339
(Name and address of agent for service)

(770) 989-3000
(Telephone number, including area code, of agent for service)





      
1



This Amendment No. 1 relates to the Registration Statement on Form S-8 (File No. 33-54951) (the “Registration Statement”) of Coca-Cola Enterprises Inc. (the “Company”), which was filed with the Securities and Exchange Commission on August 5, 1994.  The Registration Statement registered shares of the Company’s common stock, par value $1.00 per share, for issuance pursuant to the Agreement dated as of December 18, 1990 by and between Coca-Cola Enterprises Inc. and Johnnetta B. Cole (the “Agreement”).
 
All shares under the Agreement have been distributed.
 


2


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Atlanta, State of Georgia, on the 20th day of August, 2007.


COCA-COLA ENTERPRISES INC.
   (Registrant)

By: JOHN F. BROCK*                                                                           
      John F. Brock,
      President and Chief Executive Officer


Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 
JOHN F. BROCK*                            
(John F. Brock)
 
 
President, Chief Executive Officer and a Director (principal executive officer)
 
 
August 20, 2007
 
WILLIAM W. DOUGLAS III*         
(William W. Douglas III)
 
 
Senior Vice President and Chief Financial Officer (principal financial officer)
 
August 20, 2007
 
 
 
CHARLES D. LISCHER*                 
(Charles D. Lischer)
 
 
Vice President, Controller and Chief Accounting Officer (principal accounting officer)
 
August 20, 2007
 
 
FERNANDO AGUIRRE*                  
(Fernando Aguirre)
 
Director
 
August 20, 2007
 
JAMES E. COPELAND, JR.*            
(James E. Copeland, Jr.)
 
Director
 
August 20, 2007
 
CALVIN DARDEN*                          
(Calvin Darden)
 
Director
 
August 20, 2007
 
GARY P. FAYARD*                          
(Gary P. Fayard)
 
Director
 
August 20, 2007
 
IRIAL FINAN*                                   
(Irial Finan)
 
Director
 
August 20, 2007

3



 
MARVIN J. HERB*                           
(Marvin J. Herb)
 
Director
 
August 20, 2007
 
L. PHILLIP HUMANN*                    
(L. Phillip Humann)
 
Director
 
August 20, 2007
 
DONNA A. JAMES*                          
(Donna A. James)
 
Director
 
August 20, 2007
 
THOMAS H. JOHNSON*                  
(Thomas H. Johnson)
 
 
Director
 
August 20, 2007
 
LOWRY F. KLINE*                           
(Lowry F. Kline)
 
Director
 
August 20, 2007
 
CURTIS R. WELLING*                    
(Curtis R. Welling)
 
Director
 
August 20, 2007



*By: /s/ JOHN J. CULHANE
        Mr. John J. Culhane
        Attorney-in-Fact

4


EXHIBIT INDEX



Exhibit No.
 
Description of Exhibit
24.1
 
Powers of Attorney
24.2
Resolution of the Board of Directors




5