-----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, J1dMB3t6oAotKb97O6FvihNBZC2mIxMYtt0QA7NlYciB8heDHlUmB/WaFT5RhsXE 29ibMfyeZfsImPAas8p1Tw== 0001026608-10-000002.txt : 20100104 0001026608-10-000002.hdr.sgml : 20100101 20100104104811 ACCESSION NUMBER: 0001026608-10-000002 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20091231 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100104 DATE AS OF CHANGE: 20100104 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GVC VENTURE CORP CENTRAL INDEX KEY: 0000814286 STANDARD INDUSTRIAL CLASSIFICATION: [9995] IRS NUMBER: 133018466 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-15862 FILM NUMBER: 10500612 BUSINESS ADDRESS: STREET 1: 425 EAST 58TH ST STREET 2: SUITE 31C CITY: NEW YORK STATE: NY ZIP: 10022-2300 BUSINESS PHONE: 2127531812 MAIL ADDRESS: STREET 1: 425 E 58TH ST STREET 2: SUITE 31C CITY: NEW YORK STATE: NY ZIP: 10022-2300 FORMER COMPANY: FORMER CONFORMED NAME: GVC VENTURE CORP /DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: GROW VENTURES CORP DATE OF NAME CHANGE: 19900514 8-K 1 halo_8k010410.htm 8-K halo_8k010410.htm

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): December 31, 2009


                  HALO COMPANIES, INC.                   
 (Exact name of Company as specified in its charter)


                            Delaware                                 
(State or other jurisdiction of incorporation)
 
 
   000-15862      13-3018466
(Commission File Number)   (IRS Employer Identification No.)
 
One Allen Center, Suite 110, 700 Central Expressway South, Allen, Texas 75013
                   (Address of principal executive offices)                                          (Zip Code)
 
Company’s telephone number, including area code:  (214) 644-0065

__________________________
  (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 Company 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 communication pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

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

 
 

 

Item 5.02.    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
(b)    On December 31, 2009, Bernard Zimmerman resigned from the Board of Directors of the Company.  
 
(d)    On January 1, 2010, Tony Chron, President of the Company, was elected to the Board of Directors to fill the vacancy left by Bernard Zimmerman’s departure.
 


 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

 


2
 

 


 
SIGNATURES
 
Pursuant to the requirements of Securities Exchange Act of 1934, the registrant had duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
 
Dated:  January 4, 2010

HALO COMPANIES, INC.
 
 
By: ___________________________________________
       Brandon C. Thompson
           Chairman of the Board,
               Chief Executive Officer and Director



 
 
 
 
 
 
 
 
 

 
 
 
 
 
3


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