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 23, 2003
Husker Ag, LLC
(Exact name of Registrant as specified in its charter)
Nebraska | | 000-49773 | | 47-0836953 |
(State or other jurisdiction of incorporation) | | (Commission File Number) | | (I.R.S. Employer Identification No.) |
| | | | |
54048 Highway 20 P.O. Box 10 Plainview, Nebraska | | | | 68769 |
(Address of principal executive offices) | | | | (Zip Code) |
Registrant’s telephone number, including area code: (402) 582-4446
Item 1. Changes in Control of Registrant
Not Applicable.
Item 2. Acquisition or Disposition of Assets
Not Applicable.
Item 3. Bankruptcy or Receivership
Not Applicable.
Item 4. Changes in Registrant’s Certifying Accountant
Not Applicable
Item 5. Other Events
On June 23, 2003, Husker Ag, LLC f/k/a Husker Ag Processing, LLC (the “Company”) held its 2003 Annual Meeting of Members. At the meeting, the members elected four Class II Directors to serve until the 2006 Annual Meeting of Members and until their successors are elected. The following incumbent directors were elected by the members: Mike Kinney, David A. Kolsrud and J. Alex Thramer. Ryan Koinzan, an incumbent member of the board of directors, elected not to run for re-election and Stanley A. Gyberg was elected in Mr. Koinzan’s place.
Item 6. Resignation of Registrant’s Directors
Not Applicable.
Item 7. Financial Statements and Exhibits
Not Applicable.
Item 8. Change in Fiscal Year
Not Applicable.
Item 9. Regulation FD Disclosure
Not Applicable.
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, thereunto duly authorized.
| |
| HUSKER AG, LLC |
| |
Dated: June 30, 2003 | By: | /s/ Gary Kuester |
| | Gary Kuester, Chairman of the Board |
| | and President |
3