0001096350-12-000042.txt : 20120530 0001096350-12-000042.hdr.sgml : 20120530 20120530161800 ACCESSION NUMBER: 0001096350-12-000042 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 4 CONFORMED PERIOD OF REPORT: 20120529 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20120530 DATE AS OF CHANGE: 20120530 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Billet Finder Inc CENTRAL INDEX KEY: 0001514149 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROCESSING & DATA PREPARATION [7374] IRS NUMBER: 000000000 STATE OF INCORPORATION: NV FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-172590 FILM NUMBER: 12877934 BUSINESS ADDRESS: STREET 1: 1894 CLARENCE ST. CITY: SARNIA STATE: A6 ZIP: N7X1C8 BUSINESS PHONE: 519 331 1103 MAIL ADDRESS: STREET 1: 1894 CLARENCE ST. CITY: SARNIA STATE: A6 ZIP: N7X1C8 8-K 1 billet_finder8k53020121.htm                                                           UNITED STATES

                                                          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: May 29, 2012


                                                       BILLET FINDER, INC.

                                                         ---------------------

                                  (Exact name of registrant as specified in its charter)


                        Nevada                                  333-172590               46-0525610           

         -------------------------------               --------------------        -----------------------

         (State or other jurisdiction of            (Commission File        (IRS Employer

           incorporation)                                    Number)                     Identification Number)


1894 Clarence Street, Sarnia, Ontario, N7X 1C8, Canada


                               (Address of Principal Executive Offices) (Zip Code)


                                                          519-331-1103


                                                           --------------

                           Registrant's telephone number, including area code


                                                                N/A

                                                               -------

                  (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:


[ ] 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)






SECTION 5 - CORPORATE GOVERANCE AND MANAGEMENT


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


Appointment of Director


On May 29, 2012 Jeff Freiberger was appointed to the Board of Directors.


There are no transactions between Mr. Freiberger and the Company that are reportable under Item 404(a) of Regulation S-K. There are no family relationships among our directors or executive officers.


Appointment of Officers


On May 30, 2012 Jeff Freiberger was appointed as an officer of the corporation in the capacity of President, Secretary and Treasurer..


Resignation of Directors and Officers


On May 30, 2012 Kerry Tully resigned his position as President, Secretary, Treasurer and Director

 

SECTION 9 - FINANCIAL STATEMENTS AND EXHIBITS


Item 9.01 Financial Statements and Exhibits.


(d) Exhibits.  The following is a complete list of exhibits filed as

part of this Report.  Exhibit numbers correspond to the numbers in the exhibit

table of Item 601 of Regulation S-K.


        

Exhibit No.

 

Description

               99.1

 

Directors Resolution

               99.2

 

Directors Resolution

               99.3

 

Directors Resolution


                                   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.


                                         BILLET FINDER, INC.


                                         By: /s/ Jeff Freiberger

                                             -------------------------------

                                             Jeff Freiberger, President



                                          Date: May 30, 2012




EX-99.1 2 dir_resdirectors2.htm                   WRITTEN CONSENT TO ACTION WITHOUT MEETING OF ALL THE DIRECTORS OF


                  WRITTEN CONSENT TO ACTION WITHOUT MEETING OF ALL THE DIRECTORS OF

Billet Finder Inc.

A NEVADA CORPORATION


The undersigned Director, being all the Directors of Billet Finder, Inc., a Nevada corporation, pursuant to the by-laws of the Corporation, hereby consents to the following action, without a meeting, and waives all notice or other meeting requirements.


1)



EX-99.2 3 dir_resofficers1.htm WRITTEN CONSENT TO ACTION WITHOUT MEETING OF ALL THE DIRECTORS OF

WRITTEN CONSENT TO ACTION WITHOUT MEETING OF ALL THE DIRECTORS OF

BILLET FINDER INC.

A NEVADA CORPORATION


The undersigned, being all the Directors of Billet Finder Inc. a Nevada corporation, pursuant to the By-Laws of the Corporation, hereby consent to the following action, without a meeting, and waive all notice or other meeting requirements.



1.

Election of New Officers


RESOLVED, that the following person be elected as the officer of the Corporation to hold office until the next annual general meeting of the Corporation or until removed in accordance with the By-Laws of the Corporation:


Officer

           Office


Jeff Freiberger                         President, Secretary, Treasurer


Dated as of the 30th day of May 2012


The undersigned, being all the Directors of Billet Finder Inc., waive the required notice of meeting and consent to all actions taken hererof.

                                                                   







/s/ Kerry Tully

_____________________

Kerry Tully, President, Secretary, Treasurer








EX-99.3 4 dir_resresignation1.htm WRITTEN CONSENT TO ACTION WITHOUT MEETING OF THE DIRECTORS OF

WRITTEN CONSENT TO ACTION WITHOUT MEETING OF THE DIRECTORS OF

BILLET FINDER INC..

A NEVADA CORPORATION


The undersigned Directors, being all the Directors of Billet Finder Inc.., a Nevada corporation, pursuant to the by-laws of the Corporation, hereby consent to the following action, without a meeting, and waive all notice or other meeting requirements.


1)




1