0001019687-14-002716.txt : 20140714 0001019687-14-002716.hdr.sgml : 20140714 20140711201747 ACCESSION NUMBER: 0001019687-14-002716 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140708 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20140714 DATE AS OF CHANGE: 20140711 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Gepco, Ltd. CENTRAL INDEX KEY: 0001454010 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-EQUIPMENT RENTAL & LEASING, NEC [7359] IRS NUMBER: 800214025 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-53559 FILM NUMBER: 14972621 BUSINESS ADDRESS: STREET 1: 9025 CARLTON HILLS BLVD., SUITE B CITY: SANTEE STATE: CA ZIP: 92071 BUSINESS PHONE: 909-708-4303 MAIL ADDRESS: STREET 1: 9025 CARLTON HILLS BLVD., SUITE B CITY: SANTEE STATE: CA ZIP: 92071 FORMER COMPANY: FORMER CONFORMED NAME: Wikifamilies, Inc. DATE OF NAME CHANGE: 20111031 FORMER COMPANY: FORMER CONFORMED NAME: KENSINGTON LEASING, LTD. DATE OF NAME CHANGE: 20090114 8-K 1 gepco_8k.htm CURRENT REPORT ON FORM 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): July 8, 2014

 

Gepco, Ltd.

(Name of small business issuer specified in its charter)

 

Nevada   000-53559   80-0214025
(State or other jurisdiction   (Commission File No.)   (I.R.S. Employer
of incorporation)       Identification No.)

 

9025 Carlton Hills Blvd Ste. B

Santee, CA 92071

 

(Address of principal executive offices)

 

909-708-4303

(Registrant’s telephone number)

 

(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 5.02 Resignation of Director

 

Effective July 8, 2014, Angelique de Maison has resigned as the Executive Chairman of Gepco. Ltd. (“Company”) and its wholly owned subsidiary, Gemvest, Ltd. In conjunction with such resignations, Ms. de Maison is returning to the Company the 75 million shares of Company common stock issued to her as part of the December 6, 2013 reverse merger transaction. Said return of shares will cover any shares due back to the Company under the “claw back” provision should GemVest not reach its stated net income goals.

 

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 hereunto duly authorized.

 

  Gepco Ltd.  
       
Dated: July 11, 2014 By: /s/ Trisha Malone  
    Chief Financial Officer