0001571049-15-000517.txt : 20150128 0001571049-15-000517.hdr.sgml : 20150128 20150128165727 ACCESSION NUMBER: 0001571049-15-000517 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150124 ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150128 DATE AS OF CHANGE: 20150128 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VAPOR CORP. CENTRAL INDEX KEY: 0000844856 STANDARD INDUSTRIAL CLASSIFICATION: TOBACCO PRODUCTS [2100] IRS NUMBER: 841070932 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-36469 FILM NUMBER: 15555522 BUSINESS ADDRESS: STREET 1: 3001 GRIFFIN ROAD CITY: DANIA BEACH STATE: FL ZIP: 33312 BUSINESS PHONE: 888-766-5351 MAIL ADDRESS: STREET 1: 3001 GRIFFIN ROAD CITY: DANIA BEACH STATE: FL ZIP: 33312 FORMER COMPANY: FORMER CONFORMED NAME: MILLER DIVERSIFIED CORP DATE OF NAME CHANGE: 19920703 8-K 1 t81248_8k.htm FORM 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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 24, 2015

 

 

 

VAPOR CORP.

(Exact name of registrant as specified in its charter)

Delaware

001-36469

84-1070932

(State of Incorporation)

(Commission File

Number)

(IRS Employer

Identification No.)

3001 Griffin Road, Dania Beach, Florida

33312

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (888) 766-5351

___________________________________________________

(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))

  

 
 

 

VAPOR CORP.

FORM 8-K

CURRENT REPORT

Item 1.02 Termination of a Material Definitive Agreement

 

On January 24, 2015, Vapor Corp. (the “Registrant”) and Knight Global Services, LLC (“Knight Global”) mutually agreed to terminate that certain consulting agreement entered into between the parties on February 3, 2014. Knight Global is an affiliate of Ryan Kavanaugh, a director of the Registrant.

 

The Registrant and Knight Global mutually agreed to terminate the Consulting Agreement based on the determination that it was in the best interests of both parties to do so. As a result of such termination, the Registrant will issue 50,000 shares of its common stock to Knight Global pursuant to the early termination provisions of the Consulting Agreement.

 

Item 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers; Compensatory Arrangements of Certain Officers.

 

(b)

 

On January 24, 2015, the Registrant received notice from Ryan Kavanaugh, a director of the Registrant, that he has resigned from the Registrant’s board of directors, effective immediately.

 

 
 

 

 

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.

  VAPOR CORP.
     
     
Date: January 28, 2015   By:  /s/ Harlan Press
    Harlan Press
Chief Financial Officer