0001104659-13-002938.txt : 20130116 0001104659-13-002938.hdr.sgml : 20130116 20130116160406 ACCESSION NUMBER: 0001104659-13-002938 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130116 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20130116 DATE AS OF CHANGE: 20130116 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Colt Defense LLC CENTRAL INDEX KEY: 0001508677 STANDARD INDUSTRIAL CLASSIFICATION: ORDNANCE & ACCESSORIES, (NO VEHICLES/GUIDED MISSILES) [3480] IRS NUMBER: 202902260 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-171547 FILM NUMBER: 13532578 BUSINESS ADDRESS: STREET 1: 547 NEW PARK AVENUE CITY: WEST HARTFORD STATE: CT ZIP: 06110 BUSINESS PHONE: 860-232-4489 MAIL ADDRESS: STREET 1: 547 NEW PARK AVENUE CITY: WEST HARTFORD STATE: CT ZIP: 06110 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Colt Finance Corp. CENTRAL INDEX KEY: 0001512369 IRS NUMBER: 271237687 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-171547-01 FILM NUMBER: 13532579 BUSINESS ADDRESS: STREET 1: 547 NEW PARK AVENUE CITY: WEST HARTFORD STATE: CT ZIP: 06110 BUSINESS PHONE: (860) 244-1348 MAIL ADDRESS: STREET 1: 547 NEW PARK AVENUE CITY: WEST HARTFORD STATE: CT ZIP: 06110 8-K 1 a13-3041_18k.htm 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): January 16, 2013

 

COLT DEFENSE LLC
COLT FINANCE CORP.

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of incorporation)

 

333-171547

 

32-0031950

27-1237687

(Registration Number)

 

(IRS Employer Identification Number)

 

547 New Park Avenue, West Hartford, CT

 

06110

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (860) 232-4489

 

Not applicable

(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))

 

 

 



 

SECTION 5 — CORPORATE GOVERNANCE AND MANAGEMENT

 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On January 16, 2013, Colt Defense LLC (the “Company”) announced the resignation of Cynthia J. McNickle as Vice President and Chief Accounting Officer, effective January 11, 2013.  Ms. McNickle has accepted a senior financial position at another company.  Ms. McNickle’s duties will be absorbed within the existing Colt Defense financial organization.

 

SIGNATURE

 

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.

 

 

COLT DEFENSE, LLC

 

 

 

By:

/s/ Gerald Dinkel

 

Name:

Gerald Dinkel

 

Title:

Chief Executive Officer and Manager

 

 

Dated:  January 16, 2013

 

2