0001437749-13-004804.txt : 20130429 0001437749-13-004804.hdr.sgml : 20130427 20130426194651 ACCESSION NUMBER: 0001437749-13-004804 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130425 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20130429 DATE AS OF CHANGE: 20130426 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: 13788778 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 ckx20130426_8k.htm FORM 8-K ckx20130426_8k.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): April 25, 2013

 

 

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.)

 

 1424 Ryan Street, Suite A, 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:

 

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 Governance and Management

 

Item 5.02

 

Effective April 25, 2013, Mr. Joseph K. Cooper retired as Chairman of the Board of Directors, Chief Executive Officer and President of CKX Lands, Inc.

 

Effective April 25, 2013, Mr. Brian R. Jones was elected Chief Executive Officer and President of CKX Lands, Inc. by the Board of Directors. Mr. Jones also serves as Chief Financial Officer and Treasurer of CKX Lands, Inc. and has served in this capacity since 2006. Mr. Jones is a certified public accountant and certified fraud examiner and managing member of Brian R. Jones CPA, LLC.

 

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: April 26, 2013

By:

/s/ Brian R. Jones

 

 

 

Brian R. Jones

 

 

 

President and Treasurer