8-K 1 d8k.htm FORM 8-K DATED APRIL 29, 2002 Prepared by R.R. Donnelley Financial -- Form 8-K Dated April 29, 2002
 

 
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 19, 2002
 

 
LookSmart, Ltd.
(Exact name of registrant as specified in its charter)
 
Delaware
 
000-26357
 
13-3904355
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)
 
625 Second Street, San Francisco, California
 
94107
(Address of principal executive offices)
 
(Zip Code)
 
(415) 348-7000
Registrant’s telephone number, including area code
 
 


Item  5.
 
Other Events.
 
On June 12, 2002, Robert Ryan resigned from the Company’s board of directors. On June 19, 2002, James Tananbaum and Mariann Byerwalter resigned from the Company’s board of directors.
 
Item  7.
 
Exhibits.
 
99.1
 
Press release dated June 24, 2002.
 
 
SIGNATURES
 
Pursuant to the requirements of the Securities Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
 
June 24, 2002

Date
LOOKSMART, LTD.
(Registrant)
By:
 
/S/    DIANNE DUBOIS        

   
Diane Dubois , Chief Financial Officer