-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, n2O4D9/hDie7GWt7Lff/FpsPbKKQVd1TkXqgNePMDU1IHhxDipHiVIU4P3/YbVoT et/Xq1SZ64pz4VFlpJV5Vg== 0000022872-94-000004.txt : 19940606 0000022872-94-000004.hdr.sgml : 19940606 ACCESSION NUMBER: 0000022872-94-000004 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19940603 ITEM INFORMATION: Changes in control of registrant FILED AS OF DATE: 19940603 SROS: MSE SROS: NYSE SROS: PHLX FILER: COMPANY DATA: COMPANY CONFORMED NAME: COMPREHENSIVE CARE CORP CENTRAL INDEX KEY: 0000022872 STANDARD INDUSTRIAL CLASSIFICATION: 8060 IRS NUMBER: 952594724 STATE OF INCORPORATION: DE FISCAL YEAR END: 0531 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09927 FILM NUMBER: 94532888 BUSINESS ADDRESS: STREET 1: 16305 SWINGLEY RIDGE DR CITY: CHESTERFIELD STATE: MO ZIP: 63017 BUSINESS PHONE: 3145371288 MAIL ADDRESS: STREET 1: 16305 SWINGLEY RIDGE DRIVE CITY: CHESTERFIELD STATE: MO ZIP: 63017 FORMER COMPANY: FORMER CONFORMED NAME: NEURO PSYCHIATRIC & HEALTH SERVICES DATE OF NAME CHANGE: 19730501 FORMER COMPANY: FORMER CONFORMED NAME: JADE OIL CO DATE OF NAME CHANGE: 19700402 FORMER COMPANY: FORMER CONFORMED NAME: NEURO PSYCHIATRIC & HEALTH SERVICES INC DATE OF NAME CHANGE: 19700402 8-K 1 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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 24, 1994 COMPREHENSIVE CARE CORPORATION (Exact Name of Registrant as Specified in its Charter) State of Delaware (State or Other Jurisdiction of Incorporation) 0-5751 95-2594724 (Commission File Number) (I.R.S. Employer Identification No.) 16305 Swingley Ridge Dr., Suite 100, Chesterfield, Missouri 63017 (Address and Zip Code of Principal Executive Offices) (314) 537-1288 (Registrant's Telephone Number, Including Area Code) 2 Item 5. Other Events Mr. Michael K. O'Toole resigned as a member of the Board of Directors effective May 24, 1994. A replacement has not yet been appointed to fill the vacancy created by the resignation of Mr. O'Toole. Mr. O'Toole served as a director of the Registrant from August 20, 1990 to May 24, 1994 and as Vice Chairman from November 17, 1993 to May 24, 1994. 3 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. COMPREHENSIVE CARE CORPORATION Dated: June 2, 1994 By /s/ KERRI RUPPERT (Officer's signature and title) Kerri Ruppert Vice President and Chief Accounting Officer (Principal Accounting Officer) -----END PRIVACY-ENHANCED MESSAGE-----