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)June 27, 2005
COCONNECT, INC.
(Exact name of registrant as specified in its charter)
Nevada |
| 0-26533 |
| 63-1205304 |
(State or other jurisdiction |
| (Commission File Number) |
| (IRS Employer |
of Incorporation) |
|
|
| Identification Number) |
|
| 480 E. 6400 South, Ste 230 |
|
|
|
| Salt Lake City, Utah 84107 |
|
|
|
| (Address of principal executive offices) |
|
|
|
| (801) 266-9393 |
|
|
|
| (Registrants Telephone Number) |
|
|
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 Principal Officers; Election of Directors; Appointment of Principal Officers.
(a) (b) On June 27, 2005, Jerry Warnick, member of the board of directors, vice president and chief operating officer of CoConnect, Inc., faxed to the CoConnect Bluffdale Utah warehouse offices from Island Park Idaho, a signed resignation as a director and officer in writing effective immediately. The resignation was addressed to the board of directors of CoConnect and to the Secretary of the State of Nevada. The resignation did not give the board of directors a reason for his resignation. On July 2, 2005 the board of directors of CoConnect, Inc. held a board meeting and accepted and ratified Mr. Warnicks resignation.
(b) On July 22, 2005, Joseph Leverich, our chief financial officer resigned effective immediately.
Item 6. Exhibits and Reports on Form 8-K.
(a) Exhibits (filed with this report unless indicated below)
Exhibit 5.02.1 Resignation of Jerry Warnick.
Exhibit 5.02.2 Resignation of Joseph Leverich.
(a) Exhibits (filed with this report unless indicated below)
Exhibit 5.02.1 Resignation of Jerry Warnick.
Exhibit 5.02.2 Resignation of Joseph Leverich.
SIGNATURES
Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned.
COCONNECT, INC.
Date: July 22, 2005 By: /s/ Tim Thayne
Tim Thayne Chief Executive Officer and member of the board
CoConnect, Inc.
480 East Winchester, Suite 230
Murray, Utah 84107
Telephone: (801) 495-0201
Fascimilie: 801-495-1795
June 27, 2005
Robert B. Thele, Chairman of the Board
Tim Thayne, Board Member, President & CEO
CoConnect, Inc.
480 East Winchester, Suite 230
Murray, UT 84107
Telephone: (801) 495-0201
Fascimile: (801) 495-1795
Dean Heller
Secretary of State
206 North Carson Street
Carson City, NV 89701-4299
Telephone: (775) 684-5708
Facsimile: (775) 684-7138
e: Resignation from CoConnect, Inc. Effective Immediately
Gentlemen:
I resign my positions as Member of the Board of Directors, Executive Vice President and Chief Operating Officer of CoConnect, Inc. effective immediately.
Sincerely,
By: /s/ Jerry Warnick
MST/mst
cc: David Thayne
Brian Steffensen
Martin Tanner
Sent: Friday, July 22, 2005 4:10 AM
To: 'Tim Thayne'; Dave Thayne
Cc: Joe Leverich
Subject: Resignation from CoConnect as CFO
Importance: High
Management of CoConnect
Tim Per our telephone conversation of Thursday July 21, 2005 in the
afternoon this is to formalize that I hereby resign as Chief Financial
Officer of CoConnect.
Joe Leverich
Office 801-364-4949
Fax 801-364-1099
Cell 801-971-1721