-----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, AhYgqPtijf8KVb1E+ZsF2GrcSKNxlk1Je0/ka1sNi15MkLypShXoosLNCDfjDyrg a8QVEDo7qWlyYYlZ712SMg== 0001269678-06-000008.txt : 20060120 0001269678-06-000008.hdr.sgml : 20060120 20060120151027 ACCESSION NUMBER: 0001269678-06-000008 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060120 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20060120 DATE AS OF CHANGE: 20060120 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HEMCURE INC CENTRAL INDEX KEY: 0000810208 STANDARD INDUSTRIAL CLASSIFICATION: BLANK CHECKS [6770] IRS NUMBER: 840916792 STATE OF INCORPORATION: MN FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51543 FILM NUMBER: 06540674 BUSINESS ADDRESS: STREET 1: 5353 MANHATTAN CIRCLE STREET 2: SUITE 101 CITY: BOULDER STATE: CO ZIP: 80303 BUSINESS PHONE: 3034996000 MAIL ADDRESS: STREET 1: 5353 MANHATTAN CIRCLE STREET 2: SUITE 101 CITY: BOULDER STATE: CO ZIP: 80303 8-K 1 hemcure8k012006.txt 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): January 20, 2006 HEMCURE, INC. (Exact name of registrant as specified in its charter) Minnesota 000-51543 84-0916792 (State or other jurisdiction (Commission File Number) (I.R.S. Employer of incorporation) Identification No.) 5353 Manhattan Circle, Suite 101 Boulder, Colorado 80303 (Address of principal executive offices) (Zip code) (303) 499-6000 (Registrant's telephone number, including area code) N/A (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 Principal Officers; Election of Directors; Appointment of Principal Officers On January 20, 2006, Mr. Allen Goldstone provided Hemcure, Inc. with a notice of resignation from the Company's Board of Directors, effective as of such date. 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. HEMCURE, INC. Date: January 20, 2006 By: /s/ Michael Friess ------------------------------- Name: Michael Friess Title: Chairman of the Board and Chief Executive Officer 2 ________________________________________________________________________________ -----END PRIVACY-ENHANCED MESSAGE-----