Business Combination Disclosure [Text Block] | Note 3. Merger Agreement/Subsequent Events On April 29, 2016, the Company filed a Form 8-K reporting that it had entered into an Agreement and Plan of Merger (the “Merger Agreement”) with Africa International Capital Ltd., a Bermuda corporation (“AIC”) pursuant to which a wholly-owned subsidiary of the Registrant will be merged with and into AIC which will be the surviving entity and will become a subsidiary of the Registrant. A copy of the Merger Agreement was filed as Exhibit 2.1 to that Form 8-K. The Registrant also reported in the same 8-K that it had also entered into a Contribution Agreement with its corporate parent and principal shareholder, American International Industries, Inc., a Nevada corporation (“AIII”), a copy of which was filed as Exhibit 2.2 to this same Form 8-K. On November 9, 2016, Brenham filed an amended Preliminary Information Statement on Schedule 14C with full disclosure required by Items 11 through 14 of Schedule 14A, including but not limited to the audited financial statements of the Registrant and AIC as well as the pro forma consolidated financial statements of the Registrant and AIC as required by Schedule 14A together with additional disclosure regarding the business of AIC. Pursuant to the authority granted by the Joint Written Consent, a copy of which was attached as an exhibit to the PRE14C, the Company agreed to Company file a Certificate of Amendment to the Company’s Articles of Incorporation, to: (i) change the name of the Company from Brenham Oil & Gas Corp. to Africa Growth Corporation (the “Name Change”); (ii) implement a one-for-two hundred (1:200) reverse split of its 128,042,064 shares of issued and outstanding Common Stock (the “Reverse Split”); (iii) rename existing Brenham Common Stock to Common Stock Series A; (iv) authorize the issuance of up to 100,000,000 shares of a new class of non-voting common stock with the same economic rights of Common Stock Series A but without the right to vote on any matter which shall be designated Common Stock Series B; (v) authorize the issuance of up to 1,000,000 shares of a new class of super-voting common stock with all of the economic rights of existing common stock except that such common stock will have five thousand (5,000) votes for each share, which shall be designated Common Stock Series C; and (vi) authorize the issuance of up to 29,000,000 shares of preferred stock at par value of $0.0001 per share, which may be issued in one or more series (“Preferred Stock”) and the Board of Directors shall be authorized to fix the powers, preferences, rights, qualifications, limitations or restrictions of the Preferred Stock and any series thereof. The foregoing are referred to collectively, as the “Corporate Actions.” The Corporate Actions will be evidenced by the filing of the Certificate of Amendment with the Secretary of State of the State of Nevada but will not become effective until the Company’s PRE 14C is cleared by the SEC and the Corporation Actions receive approval from FINRA of the Name Change and the Reverse Split (the “Effective Date”). On November 10, 2016, the Company filed a Form 8-K with the SEC reporting the Closing of the Merger Agreement with AIC on November 9, 2016, as well as including disclosure under Items 1.01, 3.02, 5.01, 5.02 and 5.03 of Form 8-K. The Closing of the Merger Agreement is subject to certain conditions subsequent (the "Post-Closing Events") discussed below. In order to implement the Corporate Actions and conclude the Post-Closing Events, the Certificate of Amendment must be filed with the State of Nevada in connection with applying for and receiving FINRA approval of the Name Change and the Reverse Split. At November 9, 2016, the date of the Closing, and prior to the implementation of the Reverse Split and the issuance of any shares of Common Stock to the AIC shareholders, the Company had 200,000,000 shares of Common Stock authorized and 128,293,536 shares of Common Stock issued and outstanding. In connection with the Closing on November 9, 2016, the Company has instructed its transfer agent to issue a certificate evidencing 71,706,464 shares of pre-Reverse Split Common Stock, representing the remaining authorized but unissued pre-Reverse Split Shares in the name of a designee of AIC, in furtherance of the Company's obligation, following the Closing of the Merger Agreement, that the outstanding shares of AIC shall be converted into and exchanged for 7,362,421 post-Reverse Split shares of new Common Stock Series A, representing 1,472,484,200 pre-Reverse Split shares of Common Stock, or approximately 92% of the outstanding Common Stock Series A after the Closing and the implementation of the Reverse Split. As noted above, the Company does not have and will not have a sufficient number of authorized but unissued shares until FINRA approves all of the Corporate Actions. In addition, in connection with the Closing and the Change in Control, the Company's Board of Directors: (i) accepted the resignations of Daniel Dror, CEO, President and Chairman, Charles R. Zeller, Director and Interim CFO, Bryan M. Mook, Director and COO and L. Rogers Hardy, Director and VP of Exploration, effective November 10, 2016; and (ii) appointed Brenton Kuss to the position of CFO and Christopher Darnell as Chairman and CEO, also effective November 10, 2016. The Company reasonably expects that prior to the implementation of the Post-Closing Events, one or more executive officers and directors may also be expected to be appointed. S. Scott Gaille, who has been a director of the Company since 2010, shall continue to serve as a member of the Board of Directors |