Current Report Filing (8-k)
January 23 2020 - 1:55PM
Edgar (US Regulatory)
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): January 22, 2020
Bigfoot
Project Investments Inc.
(Exact
name of Company as specified in its charter)
Nevada
|
|
001-36877
|
|
45-3942184
|
(State
or other jurisdiction
|
|
(Commission
|
|
(IRS
Employer
|
of
Incorporation)
|
|
File
Number)
|
|
Identification
Number)
|
Bigfoot
Project Investments, Inc.
4041
East Sunset Blvd
Henderson,
NV 89014
(Address
of principal executive offices)
(816)
304-2686
(Company’s
Telephone Number)
Check
the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the Company under
any of the following provisions:
[ ]
|
Written
communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
|
|
|
[ ]
|
Soliciting
material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
|
|
|
[ ]
|
Pre-commencement
communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
|
|
|
[ ]
|
Pre-commencement
communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
|
Securities
registered pursuant to Section 12(b) of the Act:
Title
of each class
|
|
Trading
Symbol(s)
|
|
Name
of each exchange on which registered
|
Common
|
|
BGFT
|
|
OTC
Market Pink
|
Bigfoot
Project Investments Inc.
Form
8-K
Current
Report
Item
8.01 Other Events – Removal of Board and Dismissal of Officers for Cause
Pursuant
to Article VII of the Articles of Incorporation as quoted below:
“No
director or officer of the Corporation will be liable to the Corporation or its stockholders for damages for breach of fiduciary
duty as a director or officer, excepting only (i) acts or omissions that involve intentional misconduct, fraud or a knowing violation
of law or (ii) the payment of dividends in violation of Nevada Revised Statutes Section 78.300.”
On
January 21, 2020, a quorum of the Board of Directors of Bigfoot Project Investments Inc. unanimously
authorized and approved the removal for cause of Joseph Cellura and Michael Ghiselli. The new Board of Directors is as follows:
Joseph
Frontiere, Director
Sara
Reynolds, Secretary
Alexandra
Aizenshtadt, Director
The
quorum of the Board of Directors also authorized and approved the dismissal for cause of Joseph Cellura, (former CEO) and Michael
Ghiselli (former COO).
Item
9.01 Exhibits
Exhibit 10.1 – Board Resolution – Change of Board
SIGNATURE
Pursuant
to the requirements of the Securities Exchange Act of 1934, as amended, the Company has duly caused this report to be signed on
its behalf by the undersigned hereunto duly authorized.
|
Bigfoot Project Investments, Inc.
|
|
|
|
Date:
January 22, 2020
|
By:
|
/s/
Joseph Frontiere
|
|
|
Joseph
Frontiere
|
|
|
President
|