0001437904-11-000036.txt : 20110316 0001437904-11-000036.hdr.sgml : 20110316 20110316133249 ACCESSION NUMBER: 0001437904-11-000036 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110314 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110316 DATE AS OF CHANGE: 20110316 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Promap Corp CENTRAL INDEX KEY: 0001477009 STANDARD INDUSTRIAL CLASSIFICATION: OIL, GAS FIELD SERVICES, NBC [1389] IRS NUMBER: 208096131 STATE OF INCORPORATION: CO FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-163342 FILM NUMBER: 11691198 BUSINESS ADDRESS: STREET 1: 7060B SOUTH TUCSON WAY CITY: CENTENNIAL STATE: CO ZIP: 80112 BUSINESS PHONE: (720) 889-0510 MAIL ADDRESS: STREET 1: 7060B SOUTH TUCSON WAY CITY: CENTENNIAL STATE: CO ZIP: 80112 8-K 1 promap8-k.txt PROMAP CORP. 3-14-11 8-K 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): March 14, 2011 PROMAP Corporation (Exact Name of Registrant as Specified in its Charter) Colorado 333-163342 20-8096131 (State or Other Jurisdiction (Commission File (I.R.S. Employer Iden- of Incorporation or Formation) Number) tification Number) 7060B South Tucson Way Centennial, Colorado 80112 (Address of principal executive offices) Issuer's telephone number: (720) 889-0510 N/A (Former name, former address and former fiscal year, 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 (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 Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. (b) On March 9, 2011, David Bramhill resigned as a member of the Company's Board of Directors. (d) On March 9, 2011, the Company's Board of Directors elected Robert W. Carington Jr. to fill the vacancy on the Board of Directors. Mr. Carington has served as the Chief Financial Officer, Secretary and Treasurer of the Company since July 1, 2009. 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. Dated: March 15, 2011 PROMAP CORPORATION By: /s/ Steven A. Tedesco Steven A. Tedesco Chief Executive Officer