CCI Post Effective Amendment
As filed with the Securities and Exchange Commission on November 29, 2005 
Registration No. 333-128838
 


 
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
Post-Effective Amendment No. 1 
 
to 
 
Form S-1 
 
REGISTRATION STATEMENT 
UNDER 
THE SECURITIES ACT OF 1933 
 
Charter Communications, Inc. 
(Exact name of registrant as specified in its Charter) 
 
Delaware
 
4841
 
43-1857213
(State or other jurisdiction of
incorporation or organization)
 
(Primary Standard Industrial
Classification Code Number)
 
(I.R.S. Employer
Identification Number)
 
12405 POWERSCOURT DRIVE 
ST. LOUIS, MISSOURI 63131 
(314) 965-0555 
(Address, including zip code, and telephone number, including area code, 
of registrant's principal executive offices) 
 
Paul E. Martin 
Senior Vice President, Interim Chief Financial Officer, Principal Accounting Officer and Corporate Controller 
12405 Powerscourt Drive 
St. Louis, Missouri 63131 
(314) 965-0555 
(Name, address, including zip code, and telephone number, 
including area code, of agent for service) 
 
Copies to: 
 
     
Dennis J. Friedman
Gibson, Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166
(212) 351-4000
 
 
Jeremy W. Dickens
Brian A. Haskel
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
 
Approximate date of commencement of proposed sale to the public: Not Applicable.
 
If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, check the following box. o
 
If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o
 
If this form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o 
 
If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o
 
If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box. o
 
This Post-Effective Amendment shall become effective in accordance with Section 8(c) of the Securities Act of 1933, as amended, on such date as the Commission, acting pursuant to said Section 8(c), may determine. 
 


 

Deregistration of Shares 
 
Charter Communications, Inc. (“Charter”) filed with the Securities and Exchange Commission a Registration Statement on Form S-1, as amended (File No. 333-128838), which originally registered 122,830,000 shares of Charter’s Class A common stock, par value $.001 per share. This Post-Effective Amendment No. 1 to the Registration Statement on Form S-1 is filed to deregister 55,088,700 shares of the Class A common stock previously registered on such Registration Statement on Form S-1 that remained unsold at the close of business on November 28, 2005.


 
SIGNATURES 
 
Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-1 to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of St. Louis, State of Missouri, on November 29, 2005.
 
   
 
CHARTER COMMUNICATIONS, INC.,
 
Registrant

     
 
By:
/s/ Paul E. Martin               
 
Name: Paul E. Martin
 
Title:   Senior Vice President,
Interim Chief Financial Officer,
Principal Accounting Officer
and Corporate Controller
 
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the registration statement on Form S-1 has been signed below by the following persons in the capacities and on the dates indicated.
 
         
         
Signature
 
Title
 
Date
         
*
 
 Chairman of the Board of Directors
   November 29, 2005
 Paul G. Allen
       
         
*
 
 President, Chief Executive Officer,
   November 29, 2005
 Neil Smit
 
 Director (Principal Executive Officer)
   
         
 /s/ Paul E. Martin
 
Senior Vice President,
   November 29, 2005
 Paul E. Martin
 
 Interim Chief Financial Officer,
   
   
 Principal Accounting Officer and
   
   
 Corporate Controller (Principal Financial Officer
   
   
 and Principal Accounting Officer
   
         
*
 
 Director
   November 29, 2005
 W. Lance Conn
       
         
*
 
 Director
   November 29, 2005
 Nathaniel A. Davis
       
         
*
 
 Director
   November 29, 2005
 Jonathan L. Dolgen
       
         
*
 
 Director
   November 29, 2005
 Robert P. May
       
         
*
 
 Director
   November 29, 2005
 David C. Merritt
       
         
*
 
 Director
   November 29, 2005
 Marc B. Nathanson
       
         
*
 
 Director
   November 29, 2005
 Jo Allen Patton
       
         
*
 
 Director
   November 29, 2005
 John H. Tory
       
 
II-1
 


 
       
         
Signature
 
Title
 
Date
         
*
 
Director
   November 29, 2005
 Larry W. Wangberg
       
         
 *By:        
         
/s/ Thomas J. Hearity
   
 Thomas J. Hearity
       
 Attorney-in-Fact
       
         
 
II-2