8-K 1 e-7706.txt CURRENT REPORT DATED 10/25/2001 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 October 25, 2001 Date of Report (Date of earliest event reported) POORE BROTHERS, INC. (Exact name of registrant as specified in its charter) DELAWARE 1-14556 86-0786101 (State or other jurisdiction (Commission File Number) (I.R.S. Employer of incorporation) Identification No.) 3500 South La Cometa Drive Goodyear, Arizona 85338 (Address of principal executive offices) (zip code) (623) 932-6200 (Registrant's telephone number, including area code) ITEM 8. CHANGE IN FISCAL YEAR On October 25, 2001, the Registrant's Board of Directors voted to change the Registrant's fiscal year commencing with the fiscal year immediately following the fiscal year ending December 31, 2001. The resolution changes the Registrant's fiscal year from the twelve calendar months ending on December 31 each year to the twelve-month period ending on the last Saturday occurring in the month of December of each calendar year. Accordingly, the fiscal year of the Registrant immediately following the fiscal year ending December 31, 2001 will be the period commencing January 1, 2002 and ending December 28, 2002. The Registrant's transition period will be covered by the Registrant's filing on Form 10-K for the fiscal year ending December 28, 2002. 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. Date: November 9, 2001 POORE BROTHERS, INC. By: /s/ Thomas W. Freeze ------------------------------------ Thomas W. Freeze Senior Vice President & Chief Financial Officer