-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, CtYZodTxO56geO4fVcjf5poxByiMxv2ydPc2B3n3mmNCxAxD1c6uoK5bhxJaoQPL aCFhAA9fpMcNN+lJ/oqGfg== 0000950152-07-006378.txt : 20070803 0000950152-07-006378.hdr.sgml : 20070803 20070803163229 ACCESSION NUMBER: 0000950152-07-006378 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20070803 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20070803 DATE AS OF CHANGE: 20070803 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENESEE CORP CENTRAL INDEX KEY: 0000040934 STANDARD INDUSTRIAL CLASSIFICATION: MALT BEVERAGES [2082] IRS NUMBER: 160445920 STATE OF INCORPORATION: NY FISCAL YEAR END: 0503 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-01653 FILM NUMBER: 071024430 BUSINESS ADDRESS: STREET 1: 600 POWERS BUILDING STREET 2: 16 WEST MAIN STREET CITY: ROCHESTER STATE: NY ZIP: 14614 BUSINESS PHONE: 7164541250 MAIL ADDRESS: STREET 1: 600 POWERS BUILDING STREET 2: 16 WEST MAIN STREET CITY: ROCHESTER STATE: NY ZIP: 146141601 FORMER COMPANY: FORMER CONFORMED NAME: GENESEE BREWING CO INC DATE OF NAME CHANGE: 19880322 8-K 1 l27355ae8vk.txt GENESEE CORPORATION 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): August 3, 2007 ------------------------------ GENESEE CORPORATION - -------------------------------------------------------------------------------- (Exact Name of Registrant as Specified in Charter) NEW YORK 0-1653 16-0445920 - -------------------------------------------------------------------------------- (State or other Jurisdiction (Commission (IRS Employer of Incorporation) File Number) Identification No.) 600 Powers Building, 16 West Main Street, Rochester, New York 14614 - -------------------------------------------------------------------------------- (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code: (585) 454-1250 ----------------------------- Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the 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)) Page 2 of 5 Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. On August 3, 2007, in recognition of the outstanding contributions to the winding up of the Corporation's business made by Steven M. Morse, the Corporation's sole officer, the Board of Directors authorized a $10,000 payment to his consulting firm, subject to completion of the remaining matters involved in winding up the Corporation's affairs, and subject to there being sufficient funds available, net of any contingent liabilities, for the Corporation to make this payment. Item 8.01 Other Events. Genesee Corporation issued a news release on August 3, 2007, which is filed with this report as Exhibit 99. Item 9.01(d) Financial Statements and Exhibits. The Exhibit Index attached hereto is incorporated in this Item 9.01(d) as if fully set forth herein. Page 3 of 5 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. Genesee Corporation Date: August 3, 2007 By /s/ Steven M. Morse ------------------ --------------------------------------------------- Steven M. Morse, President, Treasurer and Secretary Page 4 of 5 EXHIBIT INDEX
EXHIBIT NUMBER DOCUMENT DESCRIPTION PAGE - -------------- -------------------- ---- EXHIBIT 99 NEWS RELEASE DATED AUGUST 3, 2007 5 ANNOUNCING FINAL LIQUIDATING DISTRIBUTION.
EX-99 2 l27355aexv99.txt EX-99 Page 5 of 5 EXHIBIT 99 600 Powers Building, 16 West Main Street, 585-454-1250 Rochester, New York 14614-1601 FOR IMMEDIATE RELEASE CONTACT: Steven M. Morse PRESIDENT (585) 454-1250 GENESEE CORPORATION ANNOUNCES FINAL LIQUIDATING DISTRIBUTION ROCHESTER, NEW YORK, August 3, 2007 -- Genesee Corporation (OTC BULLETIN BOARD: GENBA; GENBB) today announced that its Board of Directors declared a FINAL liquidating distribution of $2.48 per share payable on August 28, 2007 to Class A and Class B common stock shareholders of record on August 20, 2007. This brings the Corporation's liquidating distributions to a total of $69,441,000, or $41.48 per share, since its Plan of Liquidation and Dissolution was approved by shareholders on October 19, 2000. This is the Corporation's FINAL liquidating distribution and any cash remaining after this distribution will be used to fund accrued expenses and liabilities of the Corporation. This distribution completes Genesee Corporation's Plan of Liquidation and Dissolution. No further dividends or distributions to shareholders will be paid.
-----END PRIVACY-ENHANCED MESSAGE-----