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): 12/21/2012
Commission file number: 000-54046
![[grpx8k_010212apg002.gif]](https://capedge.com/proxy/8-K/0001469709-13-000003/grpx8k_010212apg002.gif)
GREENPLEX SERVICES, INC.
(Exact name of small business issuer as specified in its charter)
| | |
Nevada | | 27-0856924 |
(State or other jurisdiction | | (IRS Employer |
of incorporation or organization) | | Identification No.) |
10183 North Aero Drive, Suite 2
Hayden, ID 83835
(Address of principal executive offices)
(208) 591-3281
(Registrant’s telephone number)
_________________________________
(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:
[ ] 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(17CFR240.14a-12)
[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act(17CFR240.14d-2(b))
[ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act(17CFR240.13e-4(c))
Items to be Included in this Report
Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year
A board resolution authorized the corporate fiscal year end to be changed from December 31 to November 30 in the corporate Bylaws upon majority shareholder approval. This was ratified by shareholders as part of the proxy vote related to our 2012 Annual meeting on December 21, 2012. This change of the fiscal year end was effected on December 21, 2012, but we will file our annual report on Form 10-K for the twelve months ended December 31, 2012. Our transitional quarterly report will be submitted for the two months ended February 28, 2013, and then our periodic reports will follow the new November 30 fiscal year end schedule.
Item 5.07 Submission of Matters to a Vote of Security Holders
The annual meeting of the stockholders of Greenplex Services, Inc. (the “Company”) was held on December 21, 2012. Matters submitted to the stockholders and voted upon at the meeting were; (1) election of two members to the Company’s Board of Directors, (2) ratification of the appointment of Li & Company, PC as the Company’s independent registered public accounting firm for the 2013 fiscal year, (3) Ratification to amend the company year end from December 31 to November 30, and (4) to transact such other business as may properly come before the Annual Meeting or at any adjournments or postponements thereof. Each of the director candidates were elected to serve in such capacity until the next annual meeting of the stockholders, and the stockholders ratified the appointment of Li & Company, PC for the 2013 fiscal year. Final voting results are shown below:
(1) Election of Directors:
| | | |
Director Name | Votes For | Votes Against | Withhold |
Kyle W. Carlson | 1,217,500 (60.3%) | 0 | 0 |
Andrew Christman | 1,217,500 (60.3%) | 0 | 0 |
(2) Ratification of appointment of Li & Company, PC as the independent auditor:
| | |
Votes For | Votes Against | Abstains |
1,217,500 (60.3%) | 0 | 0 |
(3) Ratification to amend the company year end from June 30 to May 31:
| | |
Votes For | Votes Against | Abstains |
1,217,500 (60.3%) | 0 | 0 |
(4) To transact such other business as may properly come before the Annual Meeting or at any adjournments or postponements thereof:
| | |
Votes For | Votes Against | Abstains |
1,217,500 (60.3%) | 0 | 0 |
Signature(s)
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.
Dated: January 3, 2013
GREENPLEX SERVICES, INC.
By:
/s/ Kyle W. Carlson
Kyle W. Carlson
President, Treasurer, CEO, & CFO