-----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, TyggjLCQeq79LRo99FKa9vbXCqO+A/eHexhwaIXhPMdZ7sMPxeIKbpJThjsU7BBC YMnA1bGTlROjPtg4Jy25Xg== 0001191334-08-000003.txt : 20080623 0001191334-08-000003.hdr.sgml : 20080623 20080623103837 ACCESSION NUMBER: 0001191334-08-000003 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080623 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20080623 DATE AS OF CHANGE: 20080623 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CINTEL CORP CENTRAL INDEX KEY: 0001191334 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRONIC COMPUTERS [3571] IRS NUMBER: 522360156 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-100046 FILM NUMBER: 08911346 BUSINESS ADDRESS: STREET 1: 9900 CORPORATE CAMPUS DRIVE STREET 2: SUITE 3000 CITY: LOUISVILLE STATE: KY ZIP: 40223 BUSINESS PHONE: 502-657-6077 MAIL ADDRESS: STREET 1: 9900 CORPORATE CAMPUS DRIVE STREET 2: SUITE 3000 CITY: LOUISVILLE STATE: KY ZIP: 40223 FORMER COMPANY: FORMER CONFORMED NAME: LINK2 TECHNOLOGIES INC DATE OF NAME CHANGE: 20020920 8-K 1 cinteloh.txt RESIGNATION OF DIRECTOR 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): June 18, 2008 CINTEL CORP. (Exact name of registrant as specified in its charter) Nevada 333-100046 52-2360156 - ------------ ------------- ----------- (State or Other (commission File (I.R.S. Employer Jurisdiction number) Identification of Incorporation) number) 9900 Corporate Campus Drive, Suite 3,000, Louisville, KY 40223 -------------------------------- (Address of principal executive offices) (zip code) (502) 657-6077 --------------- (Registrant's telephone number, including area code) Copies to: Gregory Sichenzia, Esq. Sichenzia Ross Friedman Ference LLP 61 Broadway, 32nd Floor New York, New York 10006 Phone: (212) 930-9700 Fax: (212) 930-9725 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 (see General Instruction A.2. below): [ ] 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)) ITEM 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangement of Certain Officers On June 18, 2008, Sang Yong OH resigned as a Director of Cintel Corp. (the "Company"). There were no disagreements with the Company that led to Mr. OH's resignation. SIGNATURES Pursuant to the requirements 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. CINTEL CORP. Dated: June 23, 2008 By: /s/Kwang Hee Lee Kwang Hee Lee Chief Executive Officer -----END PRIVACY-ENHANCED MESSAGE-----