-----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, VckRbzfFeUKsNt8oE9FTfT/7HGQM3MNXOL5UX/1JjxqTsymtQP9TjDRHBMd4RL+P npuMFH7V2xaqsicIEuJRCg== 0000912057-96-009942.txt : 19960517 0000912057-96-009942.hdr.sgml : 19960517 ACCESSION NUMBER: 0000912057-96-009942 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19960403 ITEM INFORMATION: Other events FILED AS OF DATE: 19960515 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN CONSOLIDATED GROWTH CORP CENTRAL INDEX KEY: 0000812407 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS BUSINESS CREDIT INSTITUTION [6159] IRS NUMBER: 521508578 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-16447 FILM NUMBER: 96566993 BUSINESS ADDRESS: STREET 1: 8100 E ARAPAHOE RD CITY: ENGLEWOOD STATE: CO ZIP: 80012 BUSINESS PHONE: 303-220-8686 MAIL ADDRESS: STREET 1: 8100 E ARAPAHOE ROAD CITY: DENVER STATE: CO ZIP: 80112 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN CONSOLIDATED GOLD CORP DATE OF NAME CHANGE: 19910528 8-K 1 FORM 8K 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) April 3, 1996 AMERICAN CONSOLIDATED GROWTH CORPORATION (Exact name of registrant as specified in its charter) DELAWARE 0-16447 52-1508578 - ------------------------ ------------------------ ----------------------- (State of incorporation) (Commission File Number) (IRS Employer ID number) 8100 EAST ARAPAHOE ROAD, SUITE 309, ENGLEWOOD, CO 80112 --------------------------------------------------------- (Address of principal executive office) (Zip code) (303) 220-8686 -------------- (Registrant's telephone number, including area code) FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Item 1. CHANGES IN CONTROL OF REGISTRANT. See Item 5 below Item 2. ACQUISITION OR DISPOSITION OF ASSETS. See Item 5 below Item 3. BANKRUPTCY OR RECEIVERSHIP. Not Applicable Item 4. CHANGES IN REGISTRANT'S CERTIFYING ACCOUNTANT. Not Applicable Item 5. OTHER EVENTS. On April 4, 1996, the Company executed Subscription Agreements with certain AMGC debt holders to convert $1,599,563 in short term debt into restricted common shares of the Company at one dollar ($1.00) per share, seven (7) year promissory notes and/or a combination thereof. Pursuant to the Agreements, on April 5, 1996, the Company issued 368,702 shares of AMGC restricted common stock and promissory notes of $1,230,861 with a seven (7) year term at fourteen percent (14) interest. Subscribers to the Agreements waived all claims and rights formerly held under the 1994 AMGC Putholder Agreement. Although management can provide no assurance the effect of these subscription agreements will result in any specific benefit for AMGC, in the view of management, the potential long term economic benefits over time may have a favorable material impact on the Company's ability to secure new sources of financing and on the future revenues and earnings of the Company. On April 3, 1996, the Company's wholly owned subsidiary, Eleventh Hour, Inc. (EHI) announced the opening of a new branch office in Springfield, Missouri. The branch office is managed by Ms. Kris Simpson, formerly a manager in the Overland Park, Kansas office. EHI is a national provider of temporary and permanent employee placement services to businesses, professional and service organizations and government agencies. On April 4, 1996 the Executive Committee of the Company announced the results of a meeting of the Board of Directors called on March 27, 1996 at the corporate offices of the Company in Englewood, Colorado. Upon receiving confirmation from Committees of the Board and all Directors on April 3, 1996, results of the meeting were announced as follows: The Directors confirmed a Mergers & Acquisitions Committee. Committee members are Mr. Mickey E. Fouts, Chairman and CEO, Mr. B. Greg Bohannon, CFO, Mr. Cory J. Coppage, Secretary and Director, and Louis F. Coppage as a special advisor to the Committee. The Directors established a Record Date of May 15, 1996 and Meeting Date of June 27, 1996 for a meeting of the shareholders. The meeting is to be held in the conference center at the Englewood Radisson Hotel in Englewood, Colorado at 9:00 AM (Mountain Standard Time). Item 6. RESIGNATION OF REGISTRANT'S DIRECTORS. Not Applicable Item 7. FINANCIAL STATEMENTS, PRO FORMA FINANCIAL INFORMATION AND EXHIBITS. Not Applicable Item 8. CHANGE IN FISCAL YEAR. On April 4, 1996, the Company announced the Board of Directors passed a resolution changing the fiscal year end of the Company from June 30 to December 31. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized on this 5th day of April, 1996. By: /s/ Mickey E. Fouts ---------------------------------- Mickey E. Fouts Chairman and CEO Dated 5th day of April, 1996 -----END PRIVACY-ENHANCED MESSAGE-----