-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, B/oZz+FdCw6jagal+ue1evCdjvG8aJTvghKVW4z7qJN0YC/i1avF8LEGVTbC7Vrz 1mevXZJhktdj3uzfKnvvMQ== 0001157523-09-003961.txt : 20090515 0001157523-09-003961.hdr.sgml : 20090515 20090515160611 ACCESSION NUMBER: 0001157523-09-003961 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090507 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20090515 DATE AS OF CHANGE: 20090515 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICHIP INTERNATIONAL INC CENTRAL INDEX KEY: 0001132487 STANDARD INDUSTRIAL CLASSIFICATION: SPECIAL INDUSTRY MACHINERY (NO METALWORKING MACHINERY) [3550] IRS NUMBER: 000000000 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-33127 FILM NUMBER: 09833011 BUSINESS ADDRESS: STREET 1: 24700 CAPITAL CITY: CLINTON TOWNSHIP STATE: MI ZIP: 48036 BUSINESS PHONE: 586-783-4598 MAIL ADDRESS: STREET 1: 24700 CAPITAL CITY: CLINTON TOWNSHIP STATE: MI ZIP: 48036 FORMER COMPANY: FORMER CONFORMED NAME: SOUTHBORROUGH VENTURES INC DATE OF NAME CHANGE: 20010419 FORMER COMPANY: FORMER CONFORMED NAME: SOUTHBORROUGH TECHNOLOGY CORP DATE OF NAME CHANGE: 20010116 8-K 1 maindoc.htm


U.S. 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): May 7, 2009

AMERICHIP INTERNATIONAL, INC.
(Exact name of registrant as specified in charter)

Nevada
 
000-33127
 
98-0339467
(State or jurisdiction of
incorporation or organization)
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
 

 
24700 Capital Blvd, Clinton Township, MI
 
48036
(Address of principal executive offices)
 
(Zip Code)
 
Registrant's telephone number, including area code: (586) 783-4598
 

 
Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2 below):

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 5.02.  
Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.
 
On May 7, 2009, the Board of Directors of AmeriChip International, Inc. resolved to accept the resignation of William P. Conlin as a member of the Board of Directors. Mr. Conlin had no disagreements with the Company.
 
On May 7, 2009, Mr. James C. Shelley was nominated to the Board of Directors, and his appointment affirmed by vote of the current Directors.
 
On May 13, 2009, Mr. Drew Mouton submitted his resignation as President and CEO of the company. Mr. Mouton will remain a member of the Board of Directors.
 
Item 8.01.  
Other events.
 
The company has received formal inquiries from the SEC, primarily involving transactions of the company’s stock, and intends to fully cooperate as appropriate.
 

 
SIGNATURES
 
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 thereunto duly authorized.
 
 
AMERICHIP INTERNATIONAL INC.
 
 
By:  /s/ John Rehfeld

John Rehfeld
Director


Date: May 14, 2009
 
 
 


-----END PRIVACY-ENHANCED MESSAGE-----