a00215




Registration Nos. 333-190911, 333-190911-01, 333-190911-02, 333-190911-03,
333-190911-04, 333-190911-05, 333-190911-06, 333-190911-07


SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
_____________________
POST-EFFECTIVE AMENDMENT NO. 1
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
_____________________

Registrant, State of Incorporation or Organization,
Address of Principal Executive Offices, Telephone
Number, and IRS Employer Identification No.
Registrant, State of Incorporation or Organization,
Address of Principal Executive Offices, Telephone
Number, and IRS Employer Identification No.
ENTERGY CORPORATION
(a Delaware corporation)
639 Loyola Avenue
New Orleans, Louisiana 70113
Telephone (504) 576-4000
72-1229752
ENTERGY MISSISSIPPI, INC.
(a Mississippi corporation)
308 East Pearl Street
Jackson, Mississippi 39201
Telephone (601) 368-5000
64-0205830
ENTERGY ARKANSAS, INC.
(an Arkansas corporation)
425 West Capitol Avenue
Little Rock, Arkansas 72201
Telephone (501) 377-4000
71-0005900
ENTERGY NEW ORLEANS, INC.
(a Louisiana corporation)
1600 Perdido Street
New Orleans, Louisiana 70112
Telephone (504) 670-3700
72-0273040
ENTERGY GULF STATES LOUISIANA, L.L.C.
(a Louisiana limited liability company)
446 North Boulevard
Baton Rouge, Louisiana 70802
Telephone (800) 368-3749
74-0662730
ENTERGY TEXAS, INC.
(a Texas corporation)
350 Pine Street
Beaumont, Texas 77701
Telephone (409) 981-2000
61-1435798
ENTERGY LOUISIANA, LLC
(a Texas limited liability company)
446 North Boulevard
Baton Rouge, Louisiana 70802
Telephone (800) 368-3749
75-3206126
SYSTEM ENERGY RESOURCES, INC.
(an Arkansas corporation)
Echelon One
1340 Echelon Parkway
Jackson, Mississippi 39213
Telephone (601) 368-5000
72-0752777
_____________________

MARK G. OTTS, ESQ.
ALYSON M. MOUNT
JOHN T. HOOD, ESQ.
Assistant General Counsel--Corporate and Securities
Senior Vice President and Chief Accounting Officer
Partner
Morgan, Lewis & Bockius LLP
Entergy Services, Inc.
Entergy Corporation
101 Park Avenue
639 Loyola Avenue
639 Loyola Avenue
New York, New York 10178
New Orleans, Louisiana 70113
New Orleans, Louisiana 70113
(212) 309-6281
(504) 576-5228
(504) 576-5035
 
(Names, addresses, including zip codes, and telephone numbers, including area codes, of agents for service)
_____________________






Approximate date of commencement of proposed sale to the public: From time to time after the effective date of the Registration Statement as determined by market conditions and other factors.
If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box. [ ]
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, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box. [X]
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. [ ]
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. [ ]
If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. [X]
If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box. [ ]
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 
Large Accelerated Filer

Accelerated
Filer
Non-Accelerated Filer
Smaller Reporting Company
Entergy Corporation
X
 
 
 
Entergy Arkansas, Inc.
 
 
X
 
Entergy Gulf States Louisiana, L.L.C.
 
 
X
 
Entergy Louisiana, LLC
 
 
X
 
Entergy Mississippi, Inc.
 
 
X
 
Entergy New Orleans, Inc.
 
 
X
 
Entergy Texas, Inc.
 
 
X
 
System Energy Resources, Inc.
 
 
X
 








EXPLANATORY NOTE

DEREGISTRATION OF UNSOLD SECURITIES

This Post-Effective Amendment No. 1 (the “Post-Effective Amendment”) to the Registration Statement on Form S-3 (File Nos. 333-190911, 333-190911-01, 333-190911-02, 333-190911-03, 333-190911-04, 333-190911-05, 333-190911-06, 333-190911-07) (the “Registration Statement”) initially filed on August 30, 2013 by Entergy Corporation, a Delaware corporation (“Entergy”), Entergy Arkansas, Inc., an Arkansas corporation and a wholly-owned subsidiary of Entergy (“EAI”), Entergy Gulf States Louisiana, L.L.C., a Louisiana limited liability company and a wholly-owned subsidiary of Entergy (“EGSL”), Entergy Louisiana, LLC, a Texas limited liability company and a majority-owned subsidiary of Entergy (“ELL”), Entergy Mississippi, Inc., a Mississippi corporation and a wholly-owned subsidiary of Entergy (“EMI”), Entergy New Orleans, Inc., a Louisiana corporation and a wholly-owned subsidiary of Entergy (“ENOI”), Entergy Texas, Inc., a Texas corporation and a wholly-owned subsidiary of Entergy (“ETI”), and System Energy Resources, Inc., an Arkansas corporation and a wholly-owned subsidiary of Entergy (“SERI”), and immediately declared effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act of 1933, is being filed solely to deregister the unsold first mortgage bonds of EGSL.

Pursuant to the Registration Statement, EGSL registered an unspecified aggregate initial offering of its first mortgage bonds. EGSL’s offerings pursuant to the Registration Statement have been terminated. In accordance with an undertaking made by EGSL in Part II of the Registration Statement to remove from registration, by means of a post-effective amendment, any of the securities that had been registered for issuance that remained unsold at the termination of the offering, EGSL hereby removes from registration any of its first mortgage bonds registered under the Registration Statement that remain unsold under the Registration Statement as of the filing date of this Post-Effective Amendment.

This Post-Effective Amendment is separately filed by Entergy, EAI, EGSL, ELL, EMI, ENOI, ETI and SERI on a combined basis. As to each registrant, the Registration Statement consists solely of the prospectus of such registrant (including the documents incorporated therein by reference) other than EGSL, which is deregistering its unsold mortgage bonds, and the information set forth in Part II of the Registration Statement that is applicable to such registrant. No registrant makes any representation as to the information relating to the other registrants, except to the extent that such information is included in the portion of the Registration Statement relating to such registrant.


    







SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, Entergy Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Orleans, State of Louisiana, on February 3, 2015.
ENTERGY CORPORATION

   By: _____/s/ Steven C. McNeal___
 
 
 
Steven C. McNeal
Vice President and Treasurer
 
 
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
 
Title
 
Date
 
 
 
 
 

_______*_________
 
 
 
 
Leo P. Denault
 
Chairman of the Board and
Chief Executive Officer
(Principal Executive Officer)
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
Andrew S. Marsh
 
Executive Vice President
and Chief Financial Officer
(Principal Financial Officer)
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
Alyson M. Mount
 
Senior Vice President and
Chief Accounting Officer
(Principal Accounting Officer)
 
February 3, 2015
 
 
 
 
 


_______*_________
 
 
 
 
Maureen S. Bateman
 
Director
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 






_______*_________
 
 
 
 
Kirkland H. Donald
 
Director
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
Gary W. Edwards
 
Director
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
Alexis M. Herman
 
Director
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
Donald C. Hintz
 
Director
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
Stuart L. Levenick
 
Director
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
Blanche L. Lincoln
 
Director
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
Stewart C. Myers
 
Director
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
W.J. “Billy” Tauzin
 
Director
 
February 3, 2015
 
 
 
 
 

_______*_________
 
 
 
 
Steven V. Wilkinson
 
Director
 
February 3, 2015

* By: /s/ Steven C. McNeal
Steven C. McNeal
Attorney-in-Fact





SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, Entergy Arkansas, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Orleans, State of Louisiana, on February 3, 2015.
ENTERGY ARKANSAS, INC.
/s/ Steven C. McNeal
 By: _____________________________
 
 
 
Steven C. McNeal
Vice President and Treasurer
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
 
Title
 
Date
 
 
 
 
 
_______*_________
 
 
 
 
Hugh T. McDonald
 
Chairman of the Board, President, and Chief Executive Officer
(Principal Executive Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Alyson M. Mount
 
Senior Vice President and
Chief Accounting Officer 
(Principal Accounting Officer and acting Principal Financial Officer)
 
February 3, 2015

_______*_________
 
 
 
 
Theodore H. Bunting, Jr.
 
Director
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 
_______*_________
 
 
 
 
Andrew S. Marsh
 
Director
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Mark T. Savoff
 
Director
 
February 3, 2015

* By: /s/ Steven C. McNeal
Steven C. McNeal
Attorney-in-Fact







SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, Entergy Gulf States Louisiana, L.L.C. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Orleans, State of Louisiana, on February 3, 2015.
ENTERGY GULF STATES LOUISIANA, L.L.C.

/s/ Steven C. McNeal
  By: _____________________________
 
 
 
Steven C. McNeal
Vice President and Treasurer
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
 
Title
 
Date
 
 
 
 
 
_______*_________
 
 
 
 
Phillip R. May, Jr.
 
Chairman of the Board, President and 
Chief Executive Officer
(Principal Executive Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Alyson M. Mount
 
Senior Vice President and
Chief Accounting Officer 
(Principal Accounting Officer and acting Principal Financial Officer)
 
February 3, 2015

_______*_________
 
 
 
 
Theodore H. Bunting, Jr.
 
Director
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 
_______*_________
 
 
 
 
Andrew S. Marsh
 
Director
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 
_______*_________
 
 
 
 
Mark T. Savoff
 
Director
 
February 3, 2015

* By: /s/ Steven C. McNeal
Steven C. McNeal
Attorney-in-Fact





SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, Entergy Louisiana, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Orleans, State of Louisiana, on February 3, 2015.
ENTERGY LOUISIANA, LLC
 
By:
/s/ Steven C. McNeal
_____________________________
 
Steven C. McNeal
Vice President and Treasurer
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
 
Title
 
Date
 
 
 
 
 
_______*_________
 
 
 
 
Phillip R. May, Jr.
 
Chairman of the Board, President and 
Chief Executive Officer
(Principal Executive Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Alyson M. Mount
 
Senior Vice President and
Chief Accounting Officer
(Principal Accounting Officer and acting Principal Financial Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Theodore H. Bunting, Jr.
 
Director
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 
_______*_________
 
 
 
 
Andrew S. Marsh
 
Director
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Mark T. Savoff
 
Director
 
February 3, 2015

* By: /s/ Steven C. McNeal
Steven C. McNeal
Attorney-in-Fact





SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, Entergy Mississippi, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Orleans, State of Louisiana, on February 3, 2015.
ENTERGY MISSISSIPPI, INC.
 
 
By:
/s/ Steven C. McNeal
_____________________________
 
Steven C. McNeal
Vice President and Treasurer
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
 
Title
 
Date
 
 
 
 
 
_______*_________
 
 
 
 
Haley R. Fisackerly
 
Chairman of the Board, President and 
Chief Executive Officer
(Principal Executive Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Alyson M. Mount
 
Senior Vice President and
Chief Accounting Officer 
(Principal Accounting Officer and acting Principal Financial Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Theodore H. Bunting, Jr.
 
Director
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Andrew S. Marsh
 
Director
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Mark T. Savoff
 
Director
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 

* By: /s/ Steven C. McNeal
Steven C. McNeal
Attorney-in-Fact





SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, Entergy New Orleans, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Orleans, State of Louisiana, on February 3, 2015.
ENTERGY NEW ORLEANS, INC.
 
 
By:
/s/ Steven C. McNeal
_____________________________
 
Steven C. McNeal
Vice President and Treasurer
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
 
Title
 
Date
 
 
 
 
 
_______*_________
 
 
 
 
Charles L. Rice, Jr.
 
Chairman of the Board, President
and Chief Executive Officer
(Principal Executive Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Alyson M. Mount
 
Senior Vice President and
Chief Accounting Officer 
(Principal Accounting Officer and acting Principal Financial Officer)
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 
_______*_________
 
 
 
 
Theodore H. Bunting, Jr.
 
Director
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

_______*_________
 
 
 
 
Mark T. Savoff
 
Director
 
February 3, 2015
_______*_________
 
 
 
 
Andrew S. Marsh
 
Director
 
February 3, 2015

* By: /s/ Steven C. McNeal
Steven C. McNeal
Attorney-in-Fact





SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, Entergy Texas, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Orleans, State of Louisiana, on February 3, 2015.
ENTERGY TEXAS, INC.
 
 
By:
/s/ Steven C. McNeal
_____________________________
 
Steven C. McNeal
Vice President and Treasurer
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
 
Title
 
Date
 
 
 
 
 
_______*_________
 
 
 
 
Sallie T. Rainer
 
Chair of the Board, President and Chief Executive Officer
(Principal Executive Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Alyson M. Mount
 
Senior Vice President and
Chief Accounting Officer 
(Principal Accounting Officer and acting Principal Financial Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Theodore H. Bunting, Jr.
 
Director
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 
_______*_________
 
 
 
 
Andrew S. Marsh
 
Director
 
February 3, 2015
 
 
 
 
 
 
 
 
 
 
_______*_________
 
 
 
 
Mark T. Savoff
 
Director
 
February 3, 2015
 
 
 
 
 

* By: /s/ Steven C. McNeal
Steven C. McNeal
Attorney-in-Fact





SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, System Energy Resources, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Orleans, State of Louisiana, on February 3, 2015.
SYSTEM ENERGY RESOURCES, INC.
 
 
By:
/s/ Steven C. McNeal
_____________________________
 
Steven C. McNeal
Vice President and Treasurer
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
 
Title
 
Date
 
 
 
 
 
_______*_________
 
 
 
 
Jeffrey S. Forbes
 
Chairman of the Board, President and Chief Executive Officer
(Principal Executive Officer)
 
February 3, 2015
 
 
 
 
 
_______*_________
 
 
 
 
Alyson M. Mount
 
Senior Vice President and
Chief Accounting Officer 
(Principal Accounting Officer)
 
February 3, 2015
 
 
 
 
 
_______*__________
 
 
 
 
Andrew S. Marsh
 
Director and Executive Vice President
(Principal Financial Officer)
 
February 3, 2015
 
 
 
 
 

_______*____________
 
 
 
 
Theodore H. Bunting, Jr.
 
Director
 
February 3, 2015
 
 
 
 
 
/s/ Steven C. McNeal
 
 
 
 
Steven C. McNeal
 
Director
 
February 3, 2015

* By: /s/ Steven C. McNeal
Steven C. McNeal
Attorney-in-Fact