-----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, fEhKGWHLpnzpccTmCCPIMEQVT285V2jwLjRwEncL7miH81EuZNaY2N7dc19MN+WM 7Fb8ni5vNw5+jF7/slyhuA== 0000950148-95-000186.txt : 19950428 0000950148-95-000186.hdr.sgml : 19950428 ACCESSION NUMBER: 0000950148-95-000186 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19950427 ITEM INFORMATION: Resignations of registrant's directors FILED AS OF DATE: 19950427 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: BKLA BANCORP CENTRAL INDEX KEY: 0000716615 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 953840703 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-12851 FILM NUMBER: 95532074 BUSINESS ADDRESS: STREET 1: 8901 SANTA MONICA BLVD CITY: WEST HOLLYWOOD STATE: CA ZIP: 90069 BUSINESS PHONE: 3105508900 MAIL ADDRESS: STREET 2: 8901 SANTA MONICA BLVD P O BOX 69740 CITY: WEST HOLLYWOOD STATE: CA ZIP: 90069 8-K 1 FORM 8-K DATED 4/27/95 1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 and 15(d) of the Securities Exchange Act of 1934 Date of Report: APRIL 27, 1995 BKLA BANCORP State or other jurisdiction of incorporation: CALIFORNIA Commission File Number: 0-12851 IRS Employer Identification Number: 95-3840703 Address of Principal executive offices: 8901 SANTA MONICA BOULEVARD, WEST HOLLYWOOD, CALIFORNIA 90069 Registrant's telephone number: (310) 550-8900 NOT APPLICABLE (Former name or former address, if changed since last report) 2 Item 1. Changes in Control of Registrant. None Item 2. Acquisition or Disposition of Assets None Item 3. Bankruptcy or Receivership None Item 4. Changes in Registrant's Certifying Accountant None Item 5. Other Events None Item 6. Resignations of Registrant's Directors Irving Fuller resigned by correspondence dated April 20, 1995 effective immediately due to personal reasons. The Board accepted said resignation at its regularly scheduled meeting on April 26, 1995. Item 7. Financial Statements, Pro Forma Financial Information and Exhibits a. & b. Financial Statements None c. Exhibits None Page 2 3 Item 8. Change in Fiscal Year None SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant had duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. BKLA BANCORP April 27, 1995 By: _____________________ M.J. Burford Chairman of the Board and Chief Executive Officer Page 3 -----END PRIVACY-ENHANCED MESSAGE-----