-----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, RdtWoEu+I3CVAtwhf5NkqyAUdU1/ShlAi2IYf1x93tJGwkT39jknImSfelCQo7dL fSZURVUSz2GPrM/9+5FBEA== 0000897101-07-000813.txt : 20070416 0000897101-07-000813.hdr.sgml : 20070416 20070416164500 ACCESSION NUMBER: 0000897101-07-000813 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070411 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20070416 DATE AS OF CHANGE: 20070416 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WIND ENERGY AMERICA INC. CENTRAL INDEX KEY: 0000351809 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS MANUFACTURING INDUSTRIES [3990] IRS NUMBER: 411387074 STATE OF INCORPORATION: MN FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-09996 FILM NUMBER: 07768599 BUSINESS ADDRESS: STREET 1: 12100 SINGLETREE LANE, SUITE 100 CITY: EDEN PRAIRIE STATE: MN ZIP: 55344 BUSINESS PHONE: 9527461234 MAIL ADDRESS: STREET 1: 12100 SINGLETREE LANE, SUITE 100 CITY: EDEN PRAIRIE STATE: MN ZIP: 55344 FORMER COMPANY: FORMER CONFORMED NAME: DOTRONIX INC DATE OF NAME CHANGE: 19920703 8-K 1 wind071685_8k.htm FORM 8-K DATED APRIL 11, 2007 Wind Energy America, Inc. Form 8-K dated April 11, 2007


 
 

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 and Exchange Act of 1934

Date of Report (Date of earliest event reported): April 11, 2007


WIND ENERGY AMERICA, INC.

(formerly Dotronix, Inc.)

(Exact name of registrant as specified in its charter)

Minnesota

(State or Other Jurisdiction of Incorporation)

0-9996

41-1387074

(Commission File Number)

(IRS Employer Identification No.)

 

12100 Singletree Lane, Suite 100

Eden Prairie, MN 55344

(Address of Principal Executive Offices)(Zip Code)

(952) 746-1313

(Registrant’s Telephone Number, Including Area Code)

1326 Schofield Avenue, Schofield, WI 54476

(Former Name or Former Address, if Changed Since Last Report)


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:

 

 

o     

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

 

o    

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

 

o    

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

 

o    

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 


 
 



Item 5.02     Election of Directors; Departure of Directors and Officers; Appointment of Principal Officer

 

On April 11, 2007 the Board of Directors of the Company elected two additional directors, Robert A. Williams (as Chairman) and Robert O. Knutson to serve until their successors are elected and shall qualify.

 

Robert A. Williams is the Chief Executive Officer and principal owner of Bobby and Steve’s Auto World, which owns and operates eight gas/service stations with related service garages (having full repair and towing services) in the Minneapolis/St. Paul metropolitan region. Mr. Williams also is a member of the City Council of Columbia Heights, Minnesota.

 

Robert O. Knutson has practiced general and corporate law in the metropolitan Minneapolis area since 1971, and prior thereto he was an attorney with the downtown Minneapolis law firm of Dorsey & Whitney. Mr. Knutson also is the Chairman of the Board of Viper Powersports, Inc. a public company which develops, produces and markets a line of premium custom V-Twin motorcycles.

 

Concurrent with the effectiveness of the Company’s spin-off of it’s PuraMed subsidiary on April 12, 2007, Russell Mitchell resigned as Chief Executive Officer, Chief Financial Officer and a director of the Company, and James Higgins resigned as Chief Operating Officer and a director of the Company.

 

On April 13, 2007, the Board of Directors of the Company appointed Robert O. Knutson as Chief Executive Officer and Chief Financial Officer of the Company to serve until his successors are appointed and shall qualify.

 

On April 13, 2007, the Board of Directors of the Company also granted 50,000 shares of its common stock to each of Robert A. Williams and Robert O. Knutson in consideration for their serving on the Board of Directors of the Company and in lieu of any cash, stock option or other compensation.

 

Item 8.01     Other Events

 

On April 12, 2007 the Company’s spin-off of its wholly-owned subsidiary, PuraMed BioScience, Inc., to its shareholders on a pro rata basis became effective, after which the Company and PuraMed and their respective operations and managements are completely independent from each other. The terms of the spin-off are described in the Information Statement attached to the Company’s Current Report on Form 8-K filed with the SEC on April 10, 2007, which Information Statement has been mailed to all shareholders of the Company as of the record date of April 12, 2007. The Information Statement if available in full at the SEC website of www.wec.gov.

 

SIGNATURES

 

Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

Wind Energy America, Inc.

 

April 11, 2007

By:   

/s/   Robert O. Knutson

 

Robert O. Knutson
Chief Executive Officer

 

 

- 2 -

 



-----END PRIVACY-ENHANCED MESSAGE-----