0001477932-19-004270.txt : 20190723 0001477932-19-004270.hdr.sgml : 20190723 20190723170016 ACCESSION NUMBER: 0001477932-19-004270 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20190701 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20190723 DATE AS OF CHANGE: 20190723 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CEREBAIN BIOTECH CORP. CENTRAL INDEX KEY: 0001453099 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-MEDICAL, DENTAL & HOSPITAL EQUIPMENT & SUPPLIES [5047] IRS NUMBER: 261974399 STATE OF INCORPORATION: NV FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-54381 FILM NUMBER: 19968305 BUSINESS ADDRESS: STREET 1: 600 ANTON BLVD. STREET 2: SUITE 1100 CITY: COSTA MESA STATE: CA ZIP: 92626 BUSINESS PHONE: 714-371-4109 MAIL ADDRESS: STREET 1: 600 ANTON BLVD. STREET 2: SUITE 1100 CITY: COSTA MESA STATE: CA ZIP: 92626 FORMER COMPANY: FORMER CONFORMED NAME: DISCOUNT DENTAL MATERIALS, INC. DATE OF NAME CHANGE: 20090105 8-K 1 cbbt_8k.htm FORM 8-K cbbt_8k.htm

 

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): July 1, 2019

 

CEREBAIN BIOTECH CORP.

(Exact name of registrant as specified in its charter)

 

Nevada

 

000-54381

 

26-1974399

(State or other

jurisdiction of incorporation)

(Commission

File Number)

(I.R.S. Employer

Identification No.)

 

600 Anton Blvd., Suite 1100

Costa Mesa, CA 92626

(Address of principal executive offices) (zip code)

   

(714) 371-4109

(Registrant’s telephone number, including area code)

 

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))

 

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading Symbol(s)

 

Name of each exchange on which registered

N/A

N/A

N/A 

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company ¨

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ¨

 

 
 
 
 

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

 

Resignation of Wesley D. Tate

 

On July 1, 2019, Mr. Wesley D. Tate informed the Board of Directors (the “Board”) of Cerebain Biotech Corp. (the “Company”), that he was resigning as the Company’s Chief Financial Officer, Chief Operating Officer and as a member of its Board of Directors, effective July 15, 2019. Mr. Tate’s resignation was not the result of any disagreement with the Company on any matter relating to the Company’s operations, policies or practices.

 

Item 9.01. Financial Statements and Exhibits. 

 

(d)

Exhibits.

 

Exhibit Number

 

Description

17.1*

 

Letter of Resignation of Mr. Wesley D. Tate

__________

* filed herewith

 

 
2
 
 

 

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.

 

 

CEREBAIN BIOTECH CORP.

 

Dated: July 23, 2019

By:

/s/ Eric Clemons

 

Eric Clemons

 

President

 

 
3

 

EX-17.1 2 cbbt_ex171.htm LETTER OF RESIGNATION cbbt_ex171.htm

EXHIBIT 17.1

   

July 1, 2019

 

Board of Directors

Cerebain Biotech, Inc.

600 Anton Blvd., Suite 1100

Costa Mesa, CA 92626

 

Dear Board of Directors,

 

Please let this letter serve as my resignation as Director, CFO and COO of Cerebain Biotech, Inc. effective July 15, 2019.

 

Thank you for the opportunities for professional and personal development that have been provided during the last six years. I will relish the professional relationships that I have developed during this time.

 

If there is anything at all I can do to make this transition a smooth one, please do not hesitate to reach out.

 

Sincerely,

 

/s/ Wesley D. Tate

 

Wesley D. Tate