0001104659-15-017731.txt : 20150306 0001104659-15-017731.hdr.sgml : 20150306 20150306163101 ACCESSION NUMBER: 0001104659-15-017731 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150305 ITEM INFORMATION: Other Events FILED AS OF DATE: 20150306 DATE AS OF CHANGE: 20150306 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RestorGenex Corp CENTRAL INDEX KEY: 0001053691 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 300645032 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-24477 FILM NUMBER: 15682038 BUSINESS ADDRESS: STREET 1: 2150 E. LAKE COOK ROAD, SUITE 750 CITY: BUFFALO GROVE STATE: IL ZIP: 60089 BUSINESS PHONE: (805) 229-1829 MAIL ADDRESS: STREET 1: 2150 E. LAKE COOK ROAD, SUITE 750 CITY: BUFFALO GROVE STATE: IL ZIP: 60089 FORMER COMPANY: FORMER CONFORMED NAME: Stratus Media Group, Inc DATE OF NAME CHANGE: 20080722 FORMER COMPANY: FORMER CONFORMED NAME: FERIS INTERNATIONAL, INC. DATE OF NAME CHANGE: 20080228 FORMER COMPANY: FORMER CONFORMED NAME: TITAN MOTORCYCLE CO OF AMERICA INC DATE OF NAME CHANGE: 19980615 8-K 1 a15-6063_18k.htm 8-K

 

 

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):  March 5, 2015

 


 

RESTORGENEX CORPORATION

(Exact name of registrant as specified in its charter)

 

Nevada

 

000-24477

 

30-0645032

(State or other jurisdiction of

 

(Commission File

 

(I.R.S. Employer

incorporation)

 

Number)

 

Identification No.)

 

2150 E. Lake Cook Road, Suite 750

 

 

Buffalo Grove, Illinois

 

60089

(Address of principal executive offices)

 

(Zip Code)

 

(847) 777-8092

(Registrant’s telephone number, including area code)

 

Not applicable

(Former name or former address, if changed since last report)

 

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:

 

o    Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o    Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o    Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o    Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

Item 8.01.                                        Other Information.

 

On March 5, 2015, the Board of Directors of RestorGenex Corporation (“RestorGenex”) set the date for the 2015 annual meeting of stockholders for June 17, 2015.

 

Stockholder proposals intended to be presented in RestorGenex’s proxy materials relating to its 2015 annual meeting of stockholders must be received by RestorGenex within a reasonable period of time before RestorGenex begins to print and send its proxy materials, which it anticipates will be on April 20, 2015.  Stockholder proposals intended to be presented in RestorGenex’s proxy materials relating to its 2015 annual meeting of stockholders also must satisfy the requirements of the proxy rules promulgated by the Securities and Exchange Commission. Any other stockholder proposals to be presented at the 2015 annual meeting of stockholders must be delivered in writing to RestorGenex’s Secretary at its principal executive offices on or before April 18, 2015.  The proposal must contain specific information required by RestorGenex’s Amended and Restated Bylaws.

 

In accordance with procedures set forth in RestorGenex’s Amended and Restated Bylaws, stockholders may propose nominees for election to the Board of Directors only after providing timely written notice to RestorGenex’s Secretary.  To be timely, a stockholder’s notice to the Secretary must be delivered in writing to RestorGenex’s Secretary at its principal executive offices on or before April 18, 2015. The notice must contain specific information required by RestorGenex’s Amended and Restated Bylaws.

 

2



 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Dated: March 6, 2015

RESTORGENEX CORPORAITON

 

 

 

 

 

 

 

By:

/s/ Stephen M. Simes

 

Name:

Stephen M. Simes

 

Title:

Chief Executive Officer

 

3