0001493152-17-003804.txt : 20170413 0001493152-17-003804.hdr.sgml : 20170413 20170413101513 ACCESSION NUMBER: 0001493152-17-003804 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20170411 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20170413 DATE AS OF CHANGE: 20170413 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CIPHERLOC Corp CENTRAL INDEX KEY: 0001022505 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROCESSING & DATA PREPARATION [7374] IRS NUMBER: 860837077 STATE OF INCORPORATION: TX FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-28745 FILM NUMBER: 17759645 BUSINESS ADDRESS: STREET 1: 825 MAIN STREET STREET 2: SUITE 100 CITY: BUDA STATE: TX ZIP: 78610 BUSINESS PHONE: 702-818-9011 MAIL ADDRESS: STREET 1: 825 MAIN STREET STREET 2: SUITE 100 CITY: BUDA STATE: TX ZIP: 78610 FORMER COMPANY: FORMER CONFORMED NAME: NATIONAL SCIENTIFIC CORP/AZ DATE OF NAME CHANGE: 19991229 8-K 1 form8-k.htm

 

 

 

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 the earliest event reported): April 11, 2017

 

CIPHERLOC CORPORATION

(Exact name of registrant as specified in its charter)

 

Texas   000-28745   86-0837077
(State or other jurisdiction of incorporation or organization)  

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

825 Main Street, Suite 100

Buda, TX 78610

(Address of principal executive offices) (Zip Code)

 

702-818-9011

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 5 - Corporate Governance and Management

 

Item 5.02. Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers

 

On April 10, 2017, the Company received a letter of resignation dated April 9, 2017 from Gino Mauriello resigning as a Director. The remaining board member, Mr. De La Garza accepted the resignation.

 

On April 11, 2017, Mr. De La Garza as the only remaining board member appointed Albert Carlson PhD and Sammy E Davis DrPH to fill the two vacant board seats.

 

Albert Carlson, PhD, is 57 years of age and is the Company’s Chief Scientific Officer. He has extensive experience in on-time design to delivery while remaining under budget at all levels of engineering. Additionally, he has worked in many areas of engineering and has focused extensive world knowledge, as well as deep algorithmic, set theory, mathematical, and design expertise. Dr. Carlson holds a PhD in Computer Science from the University of Idaho.

 

Sammy E. Davis DrPH, 70 years of age has documented experience spanning over 20 years in operations, finance, budgeting, financial reporting, revenue cycle management, inventory, payroll, accounts receivable and payable, and information systems in the healthcare industry. He has held numerous managerial positions as a CEO and Administrator. Dr. Davis holds a Doctor of Public Health degree from the University of Texas.

 

There are no transactions involving the newly appointed Directors that are reportable under Item 404(a) of Regulation S-K for the purposes of this Current Report on Form 8-K.

 

Item 9.01 Financial Statements and Exhibits

 

Exhibit 17.4 Resignation Letter

 

 
 

 

SIGNATURE

 

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934 the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

Registrant CipherLoc Corporation
   
Date: April 13, 2017 By: /s/ Michael De La Garza
    Michael De La Garza
    Director and Chief Executive Officer (Principal Executive Officer)

 

 
 

EX-17.4 2 ex17-4.htm

 

April 9,2017

 

RE: CIPHERLOC RESIGNATION FROM BOARD OF DIRECTORS

 

Michael De La Garza and other board members:

 

This letter constitutes my formal resignation from the Cipherloc Board of Directors effective today. It has been my honor and privilege to serve but personal matters have come up in my life at this time that no longer allow me serve. Thank you for the opportunity and much success in the future.

 

Sincerely,

 

/s/ Gino Mauriello

 

Gino Mauriello