0000004187-15-000019.txt : 20151221 0000004187-15-000019.hdr.sgml : 20151221 20151218174312 ACCESSION NUMBER: 0000004187-15-000019 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20151215 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20151221 DATE AS OF CHANGE: 20151218 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INDUSTRIAL SERVICES OF AMERICA INC CENTRAL INDEX KEY: 0000004187 STANDARD INDUSTRIAL CLASSIFICATION: SANITARY SERVICES [4950] IRS NUMBER: 590712746 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-20979 FILM NUMBER: 151297761 BUSINESS ADDRESS: STREET 1: 7100 GRADE LANE STREET 2: BUILDING 1 CITY: LOUISVILLE STATE: KY ZIP: 40213 BUSINESS PHONE: 5023681661 MAIL ADDRESS: STREET 1: 7100 GRADE LANE STREET 2: BUILDING 1 CITY: LOUISVILLE STATE: KY ZIP: 40213 FORMER COMPANY: FORMER CONFORMED NAME: INDUSTRIAL SERVICES OF AMERICA INC /FL DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: ALSON INDUSTRIES INC DATE OF NAME CHANGE: 19840807 FORMER COMPANY: FORMER CONFORMED NAME: ALSON MANUFACTURING CO INC DATE OF NAME CHANGE: 19700920 8-K 1 form8-kboardmemberresignat.htm 8-K 8-K


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): December 15, 2015
 
INDUSTRIAL SERVICES OF AMERICA, INC.

(Exact name of registrant as specified in its Charter)
 
Florida
 
0-20979
 
59-0712746
(State or other jurisdiction
 
(Commission
 
(IRS Employer
of incorporation)
 
File Number)
 
Identification No.)
 
 
7100 Grade Lane, P.O. Box 32428, Louisville, Kentucky
40232
(Address of principal executive offices)
(Zip Code)
 
Registrant's telephone number, including area code     (502) 366-3452
 
 
Not applicable
(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))





Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Resignation of Francesca E. Scarito as Director

(b)    On December 15, 2015, Francesca E. Scarito resigned as a director of Industrial Services of America, Inc. (the “Company”). Ms Scarito’s resignation did not result from a disagreement with the Company or the board of directors.



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.

 
 
INDUSTRIAL SERVICES OF AMERICA, INC.
 
 
 
 
Date:  December 18, 2015
By:
/s/ Orson Oliver
 
 
Orson Oliver
 
 
Interim Chief Executive Officer