-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, PPDh41NjZX0hzBDgm/vWjFetU3s8+k4ZyYbRhUzEQs6bE0jl5TGipJ+ittJ5zpBO 8TA7VHhXMlwh6Qlte0NsvQ== 0000105532-05-000013.txt : 20050822 0000105532-05-000013.hdr.sgml : 20050822 20050822110356 ACCESSION NUMBER: 0000105532-05-000013 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050817 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050822 DATE AS OF CHANGE: 20050822 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WELLCO ENTERPRISES INC CENTRAL INDEX KEY: 0000105532 STANDARD INDUSTRIAL CLASSIFICATION: FOOTWEAR, (NO RUBBER) [3140] IRS NUMBER: 560769274 STATE OF INCORPORATION: NC FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05555 FILM NUMBER: 051040067 BUSINESS ADDRESS: STREET 1: 150 WESTWOOD CIRCLE STREET 2: PO BOX 188 CITY: WAYNESVILLE STATE: NC ZIP: 28786 BUSINESS PHONE: 8284563545 MAIL ADDRESS: STREET 1: PO BOX 188 CITY: WAYNESVILLE STATE: NC ZIP: 28786 FORMER COMPANY: FORMER CONFORMED NAME: WELLCO RO SEARCH INC DATE OF NAME CHANGE: 19690216 FORMER COMPANY: FORMER CONFORMED NAME: WELLCO RO SEARCH INDUSTRIES INC DATE OF NAME CHANGE: 19680517 8-K 1 form8k82205.txt FORM 8K DATED 8/17/05 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) August 17, 2005 COMMISSION FILE NUMBER: 1-5555 WELLCO ENTERPRISES, INC. ------------------------ (Exact name of registrant as specified in charter) NORTH CAROLINA 56-0769274 - ------------------- ----------------------------------------- (State of Incorporation) ( I.R.S. Employer Identification No.) 150 Westwood Circle, P.O. Box 188, Waynesville, NC 28786 -------------------------------------------------------- (Address of Principal Executive Office) Registrant's telephone number, including area code 828-456-3545 ------------ 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 (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-4(c ) under the Exchange Act (17 CFR 240.13e-4(c)) ITEM 5.02 (d) Departures of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers; On August 17, 2005 Sarah E. Lovelace was elected to serve the unexpired term of deceased Wellco Director James T. Emerson. Ms. Lovelace, who was the sister of Mr. Emerson, is the sole Executor of the Estate of James T. Emerson. The Estate includes 747,084 shares of the common shares of Wellco, representing 58.8% of the total issued and outstanding common shares of Wellco. Ms. Lovelace will serve on the Compensation Committee of the Board of Directors. Ms. Lovelace is the mother of Wellco Director Mr. John D. Lovelace. Ms. Lovelace will serve until the November 15, 2005 Annual Meeting of Wellco shareholders at which all nine members of its Board of Directors will be elected for a one-year term. 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 hereunto duly authorized. WELLCO ENTERPRISES, INC. /s/ David Lutz David Lutz President - Chief Executive Office Dated: August 22, 2005 Page 2 of 2 -----END PRIVACY-ENHANCED MESSAGE-----