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 18, 2006
BADGER STATE ETHANOL, LLC
(Exact name of registrant as specified in its charter)
Wisconsin | | 333-50568 | | 39-1996522 |
(State or other jurisdiction of Incorporation) | | (Commission File Number) | | (I.R.S. Employer Identification No.) |
| | | | |
820 West 17th Street Monroe, WI | | 53566 |
(Address of principal executive offices) | | (Zip Code) |
Registrant’s telephone number, including area code (608) 329-3900
Not Applicable
(Former name or former address, if changed since last year)
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):
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o 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
In a letter to the Chairman of the Board dated April 18, 2006, Don Endres announced his resignation from the Board of Directors of Badger State Ethanol, LLC, effective immediately.
2
Signature
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.
| BADGER STATE ETHANOL, LLC |
| |
| |
| By: | /s/ Gary L. Kramer | |
| | Gary L. Kramer |
| | President and General Manager |
Date: April 24, 2006
3