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): June 22, 2011

                          SYNERGY RESOURCES CORPORATION
             (Exact name of registrant as specified in its charter)

          Colorado                       None                  20-2835920
 ---------------------------      ------------------       -------------------
(State or other jurisdiction     (Commission File No.)     (IRS Employer
  of incorporation)                                          Identification No.)

                                20203 Highway 60
                           Platteville, Colorado 80651
                  --------------------------------------------
          (Address of principal executive offices, including Zip Code)


Registrant's telephone number, including area code:    (970) 737-1073
                                                       --------------

                                       N/A
                  ---------------------------------------------
          (Former name or former address if changed since last report)


Check 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)

[ ] 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-14(c)  under  the
Exchange Act (17 CFR 240.13e-4(c))





Item 1.01. Entry into a Material Definitive Agreement

     See Items 3.02 and 5.02 of this report.

Item 3.02. Unregistered Sales of Equity Securities

     On June 23, 2011,  the Company issued 159,485 shares of its common stock to
11 persons in  consideration  for the assignment by these persons of oil and gas
leases.   The  leases  cover  18,136.45  gross  (15,861.76  net)  acres  in  the
Denver-Julesburg Basin. George Seward, a director of the Company, received 1,471
of these shares for his assignement of leases covering 160 net acres.

     The 159,485 shares of common stock were not registered under the Securities
Act of 1933 and are restricted securities. The Company relied upon the exemption
provided by Section 4(2) of the  Securities  Act of 1933 in connection  with the
issuance of the shares.

     See also Item 5.02 of this report.

Item 5.02  Departure of Directors or Certain  Officers;  Election of  Directors;
Appointment of Certain Officers; Compensatory Arrangement of Certain Officers.

     On June 23, 2011 the Company's  directors approved an employment  agreement
with  Frank L.  Jennings,  the  Company's  Principal  Financial  and  Accounting
Officer.  The  employment  agreement  provides  that  the  Company  will pay Mr.
Jennings a monthly salary of $15,000 and issue to Mr. Jennings:

     o    50,000 shares of the Company's restricted common stock; and

     o    options to purchase  150,000 shares of the Company's common stock. The
          options  are  exercisable  at a price of $4.40 per  share,  vest over
          three years in 50,000 share  increments  beginning  March 6, 2012, and
          expire on March 7, 2021.

     The employment agreement expires on March 7, 2014 and requires Mr. Jennings
to devote all of his time to the Company's business.

     The  employment   agreement  will  terminate  upon  Mr.   Jennings'  death,
disability or for cause.  If the  employment  agreement is terminated for any of
these reasons,  Mr. Jennings,  or his legal  representatives as the case may be,
will be paid the salary provided by the employment agreement through the date of
termination.

     For purposes of the employment agreement, "cause" is defined as:

          (i)  the conviction of Mr. Jennings of any crime or offense  involving
               fraud or moral turpitude which significantly harms the Company;

          (ii) the refusal of Mr.  Jennings to follow the lawful  directions  of
               the Company's Board of Directors;

                                       2



          (iii) Mr. Jennings' gross negligence which shows a reckless or willful
               disregard for the reasonable business practices and significantly
               harms the Company; or

          (iv) a breach of the employment agreement by Mr. Jennings.

     If Mr.  Jennings  resigns  within 90 days of a  relocation  (or  demand for
relocation) of his place of employment to a location more than 35 miles from his
then current place of employment,  the  employment  agreement will be terminated
and Mr.  Jennings will be paid the salary  provided by the employment  agreement
through the date of  termination  and the unvested  portion of any stock options
held by Mr. Jennings will vest immediately.

     In the  event  there  is a  change  in the  control  of  the  Company,  the
employment agreement allows Mr. Jennings to resign from his position and receive
a lump-sum payment equal to 12 months salary. In addition,  the unvested portion
of any stock options held by Mr. Jennings will vest immediately. For purposes of
the employment  agreement,  a change in the control means: (1) the merger of the
Company with another entity if after such merger the shareholders of the Company
do not own at least 50% of voting  capital stock of the  surviving  corporation;
(2) the sale of substantially all of the Company's  assets;  (3) the acquisition
by any person of more than 50% of the Company's common stock; or (4) a change in
a  majority  of the  Company's  directors  which  has not been  approved  by the
incumbent directors.

     In accordance  with the terms of the  employment  agreement,  the Company's
directors,  on June 23, 2011,  issued 50,000 shares of the Company's  restricted
common stock to Mr. Jennings.

     On June 22, 2011, Benjamin J. Barton resigned his position as a director of
the Company.  Mr. Barton determined that he did not have sufficient time to meet
the  responsibilities  associated  with  properly  serving  on the  Board as the
Company continues to grow. Mr. Barton was one of the founders of the Company and
served  as a  Director  for  three  years.  Mr.  Barton  remains  a  significant
shareholder and will consult with the Company on strategic matters.


Item 9.01 Financial Statements and Exhibits

      Exhibit Number    Description
      --------------    -----------

      10.11             Employment Agreement with Frank L. Jennings.


                                       3




                                   SIGNATURES


     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.


Date:  June 23, 2011

                                   SYNERGY RESOURCES CORPORATION


                                   By: /s/ Ed Holloway
                                       ----------------------------
                                       Ed Holloway, President

                                       4