Amended Current Report Filing (8-k/a)
November 12 2020 - 06:02AM
Edgar (US Regulatory)
UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
FORM
8-K/A
CURRENT
REPORT
Pursuant
to Section 13 or 15(d) of the Securities Exchange Act of
1934
Date
of Report (Date of earliest event reported): October 13,
2020
FRESH
PROMISE FOODS, INC.
(Exact
name of registrant as specified in its charter)
Nevada |
|
000-24723 |
|
88-0393257 |
(State
or other jurisdiction
of
incorporation)
|
|
(Commission
File Number) |
|
(IRS
Employer
Identification
No.)
|
3416
Shadybrook Drive
Midwest
City, OK 73110
(Address
of principal executive offices)
405-733-1567
Registrant’s
telephone number, including area code
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:
[ ] |
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)) |
Section
3 – Securities and Trading Markets
Item
3.03 Material Modification to Rights of Security
Holders
On
October 13, 2020, in a resolution signed by the Board of Directors
and Series A shareholders, the company moved to reduce its
authorized shares of Series A Preferred Stock from 69,999,990
shares authorized to 10,000,000 total authorized shares of Series A
Preferred Stock.
Pursuant
to the terms of the Series A Preferred Stock Certificate of
Designation, the holders of Series A Preferred Stock, voting
separately as a class, shall have the right to vote on all
shareholder matters equal to 66 2/3% of the total shareholder
vote.
Section
5 – Corporate Governance and Management
Item
5.02 – Departure of Directors or Certain Officers; Election of
Directors; Appointment of Certain Officers; Compensatory
Arrangements of Certain Officers.
On
October 13, 2020, the company appointed Ryan Dolder, age 43, as its
Chief Financial Officer and a member of its Board of
Directors.
Mr.
Dolder has significant beverage industry experience, having worked
with leading international brands and bar/restaurant groups,
responsible for managing, purchasing and negotiating with global
distributors. Amongst others, he has held management positions with
both Rande Gerber’s Midnight Oil Group, which launched Casamigos
Tequila with George Clooney, and Bortz Entertainment Group. Mr.
Dolder founded Human Brands in 2014. He has a double major in
marketing and computer science from the University of Notre
Dame.
The
company also appointed Janon Costley, age 47, as its Chief
Operating Officer and a member of its Board of
Directors.
Mr.
Costley brings more than two decades of experience in operations,
business development and sales and marketing. Initially starting
out in the fashion industry, Mr. Costley worked with leading brands
including Converse, Sketchers, FIFA, MCM and Pony in both supplier
and licensing partner capacities. Mr. Costley co-founded The Brand
Liaison, which ultimately led him to the beverage industry. He
subsequently served as CEO of Village Tea Company, founded Affinity
Beverage Group, STI Signature Spirits Group and CapCity Beverage
LLC.
Item
5.03 – Amendments to Articles of Incorporation or Bylaws; Change in
Fiscal Year.
On
November 4, 2020, the company’s Certificate of Amendment to its
Nevada Articles of Incorporation, which Certificate of Amendment
included the above referenced provisions, was approved by the
Nevada Secretary of State.
In
addition to the above referenced matters, the company’s name was
changed to Rogue One, Inc., and the company elected to effect a
1-for-200 reverse stock split of the shares of the company’s Common
Stock, either issued and outstanding or held by the Company as
treasury stock, effective as of 5:00 p.m. (Nevada time) on November
23, 2020 (the “Reverse Stock Split”). As reported below under Item
5.07 of this Current Report on Form 8-K, the Company held a special
meeting of stockholders on October 13, 2020, at which meeting the
Company’s stockholders, by an affirmative vote of the Board of
Directors and a majority of the Company’s outstanding voting shares
of capital stock, approved the amendment to the Company’s Restated
Articles of Incorporation (the “Articles of Incorporation”) to
effect the Reverse Stock.
As a
result of the Reverse Stock Split, every two hundred (200) shares
of issued and outstanding Common Stock will be automatically
combined into one issued and outstanding share of Common Stock,
without any change in the par value per share. No fractional shares
will be issued as a result of the Reverse Stock Split. Any
fractional shares that would otherwise have resulted from the
Reverse Stock Split will be rounded up to the next full. The
Reverse Stock Split will reduce the number of shares of Common
Stock outstanding from 10,039,186,066 shares to approximately
50,195,931 shares, subject to adjustment for rounding up fractional
shares. The number of authorized shares of Common Stock under the
Certificate of Incorporation was also lowered to a total of
1,000,000,000 authorized shares.
The
Common Stock will begin trading on a reverse stock split-adjusted
basis on or about November 24, 2020.
The
company will apply for a new CUSIP number for its Common Stock. The
company will also apply with FINRA for a new trading
symbol.
Item
5.07 Submission of Matters to a Vote of Security
Holders.
Pursuant
to Section 78.320(2) of the Nevada Revised Statutes, as amended
(“NRS”), which statute provides that “[…] any action required or
permitted to be taken at a meeting of the stockholders may be taken
without a meeting if, before or after the action, a written consent
thereto is signed by stockholders holding at least a majority of
the voting power;” the above reference provisions were adopted by
written consent, without a meeting, by shareholders representing
65% of the voting control of the company.
SIGNATURE
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.
|
FRESH PROMISE FOODS, INC. |
|
|
|
Date: November 10, 2020 |
By: |
/s/ Joe E. Poe Jr. |
|
Name: |
Joe E. Poe Jr. |
|
Title: |
CEO |