0000823277-13-000015.txt : 20130404 0000823277-13-000015.hdr.sgml : 20130404 20130404105245 ACCESSION NUMBER: 0000823277-13-000015 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130403 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20130404 DATE AS OF CHANGE: 20130404 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHS INC CENTRAL INDEX KEY: 0000823277 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-FARM PRODUCT RAW MATERIALS [5150] IRS NUMBER: 410251095 STATE OF INCORPORATION: MN FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-50150 FILM NUMBER: 13742014 BUSINESS ADDRESS: STREET 1: 5500 CENEX DRIVE CITY: INVER GROVE HEIGHTS STATE: MN ZIP: 55077 BUSINESS PHONE: 651-355-6000 MAIL ADDRESS: STREET 1: 5500 CENEX DRIVE CITY: INVER GROVE HEIGHTS STATE: MN ZIP: 55077 FORMER COMPANY: FORMER CONFORMED NAME: CENEX HARVEST STATES COOPERATIVES DATE OF NAME CHANGE: 19980611 FORMER COMPANY: FORMER CONFORMED NAME: HARVEST STATES COOPERATIVES DATE OF NAME CHANGE: 19961212 8-K 1 a8-ktoelleresignation.htm 8-K 8-K Toelle Resignation


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):
 
April 3, 2013

CHS Inc.

__________________________________________

(Exact name of registrant as specified in its charter)
 
 
 
 
 
 
 
Minnesota
0-50150
41-0251095
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)
  
 
 
5500 Cenex Drive, Inver Grove Heights, Minnesota
 
55077
________________________________
(Address of principal executive offices)
 
___________
(Zip Code)
 
 
 
 
 
 
 
Registrant’s telephone number, including area code:
 
651-355-6000

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:
[  ]  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 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(b)

On April 3, 2013, Michael Toelle, a CHS Inc. (“CHS”) Director for Region 1 (Minnesota), notified CHS of his resignation from the Board of Directors due to his nomination for election to the board of directors of Nationwide Mutual Insurance Company (“Nationwide”). CHS has been advised that Mr. Toelle was elected to Nationwide board at the April 4, 2013 Nationwide Annual Meeting.

Mr. Toelle has been a member of the CHS Board of Directors since 1992 and presided as Chairman from 2002 through 2011. In accordance with the Bylaws, the remaining directors may fill his vacancy until the next Annual Meeting of the members to be held on December 5, 2013.


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.
 
 
 
 
 
 
 
 
 
 
 
 
 
CHS Inc.
  
 
 
 
 
April 4, 2013
 
By:
 
/s/ David A. Kastelic
 
 
 
 
 
 
 
 
 
Name: David A. Kastelic
 
 
 
 
Title: Executive Vice President and Chief Financial Officer