0000939798-14-000109.txt : 20141121 0000939798-14-000109.hdr.sgml : 20141121 20141121163245 ACCESSION NUMBER: 0000939798-14-000109 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20141121 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20141121 DATE AS OF CHANGE: 20141121 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Growblox Sciences, Inc. CENTRAL INDEX KEY: 0001165320 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 593733133 STATE OF INCORPORATION: DE FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-82580 FILM NUMBER: 141243339 BUSINESS ADDRESS: STREET 1: 7251 W. LAKE MEAD BLVD. STREET 2: STE 300 CITY: LAS VEGAS STATE: NV ZIP: 89128 BUSINESS PHONE: (888) 895-3594 MAIL ADDRESS: STREET 1: 7251 W. LAKE MEAD BLVD. STREET 2: STE 300 CITY: LAS VEGAS STATE: NV ZIP: 89128 FORMER COMPANY: FORMER CONFORMED NAME: Signature Exploration & Production Corp. DATE OF NAME CHANGE: 20080602 FORMER COMPANY: FORMER CONFORMED NAME: Diabetic Treatment Centers of America, Inc. DATE OF NAME CHANGE: 20040812 FORMER COMPANY: FORMER CONFORMED NAME: FLAGSTICK VENTURES INC DATE OF NAME CHANGE: 20020117 8-K 1 gblxeightkresigofcfo.htm GBLX 8-K RESIGNATION OF CFO gblxeightkresigofcfo.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 earliest event reported): November 21, 2014

Growblox Sciences, Inc.
(Exact name of Registrant as specified in its charter)


Delaware
(State or other Jurisdiction of
Incorporation or organization)
333-382580
(Commission File Number)
59-3733133
(IRS Employer I.D. No.)

7251 W. Lake Mead Blvd., Suite 300
Las Vegas, NV  89128
Phone: (888) 895-3594
Fax: (407) 354-3441
(Address, including zip code, and telephone and facsimile numbers, including area code, of
registrant’s executive offices)

N/A
(Former name, former address and former fiscal year, if changed since last report)


ITEM 5.02 Resignation of Director and Officer.
 
Effective November 21, 2014, Steven Weldon resigned his positions as Chief Financial Officer and Board member of the Company to accept a new career opportunity.  The Registrant will be appointing a new Chief Financial Officer in the near future.
 
SIGNATURE PAGE

Pursuant to the requirement of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 
Growblox Sciences, Inc.
 
         
Dated: November 21, 2014
 
By:
/s/ Craig Ellins
 
     
Craig Ellins
 
     
Chief Executive Officer and Chairman of the Board of Directors