SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Mendocino Brewing Co Inc – ‘8-K’ for 8/24/16

On:  Friday, 8/26/16, at 1:50pm ET   ·   For:  8/24/16   ·   Accession #:  1493152-16-12907   ·   File #:  1-13636

Previous ‘8-K’:  ‘8-K’ on 7/26/16 for 7/20/16   ·   Next:  ‘8-K’ on 9/22/16 for 9/21/16   ·   Latest:  ‘8-K’ on 9/25/17 for 9/20/17

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 8/26/16  Mendocino Brewing Co Inc          8-K:5       8/24/16    1:19K                                    SEC Compliance, Inc./FA

Current Report   —   Form 8-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         Current Report                                      HTML     12K 


This is an HTML Document rendered as filed.  [ Alternative Formats ]



  

 

 

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): August 24, 2016

 

MENDOCINO BREWING COMPANY, INC.

(Exact Name of Registrant as Specified in Charter)

 

California

(State or Other Jurisdiction of Incorporation)

 

0-22524   68-0318293
(Commission File No.)   (IRS Employer Identification Number)

 

1601 Airport Road, Ukiah, California   95482
(Address of Principal Executive Offices)   (Zip Code)

 

(707) 463-2087

(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 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

 

(b)

 

On August 24, 2016, James Grossman resigned from his position as a Director of Mendocino Brewing Company, Inc., 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.

 

  MENDOCINO BREWING COMPANY, INC.
  (Registrant)
     
Date: August 26, 2016 By: /s/ Mahadevan Narayanan
    Mahadevan Narayanan
    Chief Financial Officer & Corporate Secretary

 

 
   


Dates Referenced Herein

This ‘8-K’ Filing    Date    Other Filings
Filed on:8/26/16None on these Dates
For Period End:8/24/16
 List all Filings 
Top
Filing Submission 0001493152-16-012907   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Apr. 26, 10:22:38.1am ET