0001437749-12-011408.txt : 20121109 0001437749-12-011408.hdr.sgml : 20121109 20121109153101 ACCESSION NUMBER: 0001437749-12-011408 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20121108 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20121109 DATE AS OF CHANGE: 20121109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CKX LANDS, INC. CENTRAL INDEX KEY: 0000352955 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 720144530 STATE OF INCORPORATION: LA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31905 FILM NUMBER: 121193414 BUSINESS ADDRESS: STREET 1: 700 PUJO STREET STREET 2: SUITE 200 CITY: LAKE CHARLES STATE: LA ZIP: 70601 BUSINESS PHONE: (337) 493-2399 MAIL ADDRESS: STREET 1: P O BOX 1864 CITY: LAKE CHARLES STATE: LA ZIP: 70602 FORMER COMPANY: FORMER CONFORMED NAME: CKX Lands Inc DATE OF NAME CHANGE: 20050801 FORMER COMPANY: FORMER CONFORMED NAME: CALCASIEU REAL ESTATE & OIL CO INC DATE OF NAME CHANGE: 19920703 8-K 1 ckx_8k-110812.htm FORM 8-K ckx_8k-110812.htm


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):  November 8, 2012


CKX Lands, Inc.
(Exact Name of Registrant as Specified in Its Charter)


Louisiana
(State or Other Jurisdiction of Incorporation)

1-31905
 
72-0144530
(Commission File Number)
 
(IRS Employer Identification No.)
 
700 Pujo Street, Lake Charles, LA
 
70601
(Address of Principal Executive Offices)
 
(Zip Code)
 
 
(337) 493-2399
(Registrant’s Telephone Number, Including Area Code)
 
 

(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

On November 8, 2012, Joseph K. Cooper, our Chief Executive Officer, provided notice to our Board of Directors of his intent to resign subsequent to the end of our 2013 Annual Shareholder Meeting.

 
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.
 
 
CKX Lands, Inc.
 
       
Date: November 9, 2012
By:
/s/ Brian R. Jones
 
   
Brian R. Jones
 
   
Treasurer and Chief Financial Officer