-----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, CXv4tZzj2jd+CB13NCntWM71jSoaaXyBc136sjOou+vR7RCzNwzIsTstFZGEqXzp N4qdf2BU64hIHtQgQGElEQ== 0000912057-96-030075.txt : 19961225 0000912057-96-030075.hdr.sgml : 19961225 ACCESSION NUMBER: 0000912057-96-030075 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19961211 ITEM INFORMATION: Other events FILED AS OF DATE: 19961224 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: DCX INC CENTRAL INDEX KEY: 0000783284 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRONIC COMPONENTS, NEC [3679] IRS NUMBER: 840868815 STATE OF INCORPORATION: CO FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-14273 FILM NUMBER: 96685415 BUSINESS ADDRESS: STREET 1: 3002 N STATE HWY 83 CITY: FRANKTOWN STATE: CO ZIP: 80116-0569 BUSINESS PHONE: 3036886070 MAIL ADDRESS: STREET 1: PO BOX 569 STREET 2: PO BOX 569 CITY: FRANKTOWN STATE: CO ZIP: 80116 FORMER COMPANY: FORMER CONFORMED NAME: DOUGLAS COUNTY INDUSTRIES INC DATE OF NAME CHANGE: 19860109 8-K 1 8-K SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE OF 1934 Date of Report December 11, 1996 DCX, Inc. (Exact name of registrant as specified in its charter) Colorado 0-14273 84-0868815 (State of (Commission (IRS Employer incorporation) File Number) Identification No.) 3002 North State Highway 83, Franktown, CO 80116-0569 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (303) 688-6070 Not Applicable (Former name or former address, if changed since last report) 1 ITEM 5, OTHER EVENTS. MANAGEMENT CHANGES. On December 17, 1996, the Board of Directors of the Company announced that it had arrived at mutual agreement with regard to the following changes in the management of the Company which are effective on January 1, 1997: Present Chairman, John G. Anderson become Chairman Emeritus and remains a director. Present President and Chief Executive Officer, Jeanne M. Anderson, becomes Chairman of the Board of Directors. Present Director for Strategic Planning, Steven Carreker becomes President and Chief Executive Officer. LITIGATION: Airtech International Agreement. On December 1, 1996, the Company filed a complaint in the District Court for Douglas County, Colorado, against Airtech International Corporation ("Airtech"), John Potter, and C.J. Comu. The Company alleges, among other items, that the defendants failed to pay funds that they agreed to pay the Company, that the defendants breached the Agreement for Exchange of Shares dated July 29, 1996, between the Company and Airtech ("Agreement"), and that the defendants made material misrepresentations of facts to the Company. The complaint seeks recovery of costs and expenses incurred by the Company, and seeks payment of funds the defendants agreed to pay the Company. Third Terminated Contract. On December 19, 1996, the Company filed a motion with the Armed Services Board of Contract Appeals for reinstatement of a previously filed motion related to the third contract with Defense General Supply Center for the production of lighting sets which contract had been terminated for default in 1988. The U.S. Supreme Court recently denied the Company's petition for certiorari asserting the termination was for the convenience of the Government. The reinstated motion asserts that the government did not fulfill its duty to mitigate the damages to the government resulting from the reprocurement costs incurred by obtaining the light sets from the substitute vendor. If sustained, the reprocurement costs of approximately $237,000 would not be assessable to the Company. 2 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. DCX, INC. (Registrant) December 24, 1996 /s/ Frederick G. Beisser ---------------------------------------------- Frederick G. Beisser Secretary, Treasurer & Chief Financial Officer 3 -----END PRIVACY-ENHANCED MESSAGE-----