0001104659-14-042476.txt : 20140529 0001104659-14-042476.hdr.sgml : 20140529 20140529170949 ACCESSION NUMBER: 0001104659-14-042476 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140529 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20140529 DATE AS OF CHANGE: 20140529 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: 14876943 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: 14876944 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 a14-14324_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): May 29, 2014

 

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))

 

 

 



 

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

 

Resignation of Governing Board Member

 

On May 22, 2014, Gerald R. Dinkel resigned as a member of the Colt Defense LLC (the “Company”) Governing Board, effective immediately.  There were no disagreements between Mr. Dinkel and the Company or any officer or director of the Company which led to Mr. Dinkel’s resignation.

 

2



 

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

 

 

Dated: May 29, 2014

 

 

 

 

By:

/s/ Jeffrey G. Grody

 

Name:

Jeffrey G. Grody

 

Title:

General Counsel and Secretary

 

3