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

Pismo Coast Village Inc. – ‘8-K’ for 9/17/22

On:  Tuesday, 9/20/22, at 11:00am ET   ·   For:  9/17/22   ·   Accession #:  1513162-22-117   ·   File #:  0-08463

Previous ‘8-K’:  ‘8-K’ on / for 1/18/22   ·   Next:  ‘8-K’ on 11/15/22 for 11/12/22   ·   Latest:  ‘8-K’ on 3/20/24 for 3/16/24

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 9/20/22  Pismo Coast Village Inc.          8-K:5       9/17/22   11:134K                                   Zacks Inv Resear… Inc/FA

Current Report   —   Form 8-K

Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         Current Report                                      HTML     19K 
 6: R1          Document And Entity Information                     HTML     41K 
 9: XML         IDEA XML File -- Filing Summary                      XML     12K 
 7: XML         XBRL Instance -- pcv-20220917_htm                    XML     12K 
 8: EXCEL       IDEA Workbook of Financial Reports                  XLSX      8K 
 3: EX-101.DEF  XBRL Definitions -- pcv-20220917_def                 XML     30K 
 4: EX-101.LAB  XBRL Labels -- pcv-20220917_lab                      XML     52K 
 5: EX-101.PRE  XBRL Presentations -- pcv-20220917_pre               XML     29K 
 2: EX-101.SCH  XBRL Schema -- pcv-20220917                          XSD     13K 
10: JSON        XBRL Instance as JSON Data -- MetaLinks               11±    17K 
11: ZIP         XBRL Zipped Folder -- 0001513162-22-000117-xbrl      Zip     13K 


‘8-K’   —   Current Report


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



 iX:   C:   C: 
  Form 8-K  

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON D.C. 20549

 

 

FORM  i 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):   i September 17, 2022

 

 

 i PISMO COAST VILLAGE, INC.


(Exact Name of Registrant as Specified in Its Charter)

 

 

 i California                                        # i 0-8463                                         i 95-2990441 


(State or other jurisdiction                            (Commission File                    (IRS Employer Identification

of incorporation)                                            Number)                                            Number)

 

 

 i 165 South Dolliver Street,  i Pismo Beach,  i California   i 93449


(Address of principal executive offices)     (Zip Code)

 

 

Registrant’s telephone number, including area code ( i 805)  i 773-5649.

 

 

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:

 

 i [  ]  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

 i [  ]  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

 i [  ]  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

 i [  ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c) i )

 

1



ITEM 5.02.        DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS

 

Resignation of Director

At the Regular Meeting of the Board of Directors of Pismo Coast Village, Inc. held Saturday, September 17, 2022, director Dennis Hearne (age 84) tendered his resignation as a member of the Board of Directors of Pismo Coast Village, Inc., effective September 17, 2022. Mr. Hearne’s resignation was submitted due to personal reasons and was not due to any disagreement with the Company on any matter relating to the Company’s operations, policies or practices.

 

2


 

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.

 

 

 

 

PISMO COAST VILLAGE, INC

 

 

Date:    September 20, 2022

/s/ JAY JAMISON

 

Jay Jamison

 

Chief Executive Officer, General Manager and

 

Assistant Corporate Secretary

 

(principal executive officer)

 

3

 C: 
 i false  i 0000216877 0000216877 2022-09-17 2022-09-17

Dates Referenced Herein

This ‘8-K’ Filing    Date    Other Filings
Filed on:9/20/22None on these Dates
For Period end:9/17/22
 List all Filings 
Top
Filing Submission 0001513162-22-000117   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Apr. 26, 12:27:14.1am ET