UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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) DECEMBER 16, 1999 BACH-HAUSER, INC. (Exact name of registrant as specified in its charter) Nevada 000-26953 88-0390697 (State of (Commission (I.R.S. Employer organization) File Number) Identification No.) 3675 Pecos-McLeod, Suite 1400, Las Vegas, NV 89121 (Address of principal executive offices) Registrant's telephone number, including area code (702) 866- 2500 ITEM 6. RESIGNATIONS OF REGISTRANTS' DIRECTORS On December 16, 1999, the Company accepted the resignation of David Christensen as a member of the board of directors and as an officer of the Company, effective immediately. Ms. Fern Hill was appointed to fill the vacancy left by Mr. Christensen's resignation. On December 16, 1999 the Company also accepted the resignation of Mr. Bobby Combs as a member of the board of directors and as an officer of the Company, effective immediately. Mr. Peter L. Preston was appointed to fill the vacancy left by Mr. Bobby Combs. On December 16, 1999, the Company accepted the resignation of Mr. Douglas Ansell as a member of the board of directors and as an officer of the Company, effective immediately. The remaining board members did not immediately fill the vacancy left by Mr. Ansell. On December 16, 1999, Mr. Preston was appointed as President of the Company and Ms. Fern Hill was appointed as the Secretary and Treasurer. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized. Bach-Hauser, Inc. By: /s/ Peter L. Preston Peter L. Preston, President Date: June 22, 2000