0001144204-15-036632.txt : 20150611 0001144204-15-036632.hdr.sgml : 20150611 20150611101601 ACCESSION NUMBER: 0001144204-15-036632 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150609 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150611 DATE AS OF CHANGE: 20150611 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AXION INTERNATIONAL HOLDINGS, INC. CENTRAL INDEX KEY: 0000753048 STANDARD INDUSTRIAL CLASSIFICATION: PLASTICS FOAM PRODUCTS [3086] IRS NUMBER: 840846389 STATE OF INCORPORATION: CO FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-13111 FILM NUMBER: 15925057 BUSINESS ADDRESS: STREET 1: 4005 ALL AMERICAN WAY STREET 2: . CITY: ZANESVILLE STATE: OH ZIP: 43701 BUSINESS PHONE: 908-542-0888 MAIL ADDRESS: STREET 1: 4005 ALL AMERICAN WAY STREET 2: . CITY: ZANESVILLE STATE: OH ZIP: 43701 FORMER COMPANY: FORMER CONFORMED NAME: ANALYTICAL SURVEYS INC DATE OF NAME CHANGE: 19920703 8-K 1 v412925_8k.htm FORM 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): June 11, 2015 (June 9, 2015)

 

AXION INTERNATIONAL HOLDINGS, INC.

 

(Exact name of registrant as specified in its charter)

 

Colorado

 

0-13111

 

84-0846389

         

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

 

4005 All American Way, Zanesville, Ohio

 

43701

(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (740) 452-2500

 

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 (see General Instruction A.2. below):

 

¨ 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(b)Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On June 9, 2015, Allen Kronstadt, Samuel Rose and Thomas Bowersox, members of the Board of Directors (the “Board”) of Axion International Holdings, Inc., notified the Board that they were resigning as members of the Board effective as of such date.

 

 
 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

Date: June 11, 2015 AXION INTERNATIONAL HOLDINGS, INC.
   
  By:     /s/ Donald W. Fallon
   

Donald W. Fallon

Chief Financial Officer