YP NET INC
8-K, 2000-02-23
COMPUTER PROGRAMMING SERVICES
Previous: MEMORIAL FUNDS, NSAR-B, 2000-02-23
Next: YP NET INC, 8-K, 2000-02-23



                       SECURITIES AND EXCHANGE COMMISSION
                              WASHINGTON, DC 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)          February 18, 2000
                                                               -----------------


                                   YP.Net.Inc
- --------------------------------------------------------------------------------
               (Exact Name of Registrant as Specified in Charter)


           Nevada                   0-24217                    85-026668
- --------------------------------------------------------------------------------
 (State or Other Jurisdiction      (Commission             (IRS  Employer
     of  Incorporation)             File Number)          Identification  No.)


     4840 East Jasmine Street, Suite 110, Mesa, Arizona          85205
- --------------------------------------------------------------------------------
    (Address  of Principal Executive Offices)                   (Zip Code)


Registrant's  telephone  number,  including  area  code          (480)  654-9646
                                                                 ---------------


                                      N/A
- --------------------------------------------------------------------------------
    (Former  Name  or  Former  Address,  if  Changed  Since  Last  Report)


<PAGE>
     Item  5.  Other  Events.

     The  Company  is in the process of completing the audit for the fiscal year
ended  September  30, 1999 (Fiscal).  The Company's Board of Directors increased
from  one  member to seven members together with changes in management personnel
have  resulted in the delayed completion of the audit and filing of Form 10-KSB.

     During  the  course  of  the  audit,  it  was  disclosed  that  there was a
contingent  asset  of  $3,250,000  recorded  for the issuance of common stock as
collateral  for  the Registrant's obligations.  This transaction should not have
been recorded as an asset and should not have been reported at all as an item in
the  presentation  of  the  financial statement for quarter ended June 30, 1999,
Form  10-QSB.

     During  the  course of the audit, it was further disclosed that the account
receivable  from  one  of  local  exchange  carrier billing companies (ESBI) was
overstated  by  approximately $317,000 in Form 10-QSB in the financial statement
for  the  quarter  ended  June  30,  1999.

     The  Board  of Directors has instructed the audit committee to work closely
with the present and / or future auditors to prevent further delays and expedite
the  timely  issuance  of present and future financial statements to correct any
prior  misstatements  on  previously  filed  Forms  10-KSB,  10-QSB  and  8-K.
Anticipated  adjustments  are  expected  to  impact  reported  earnings  and
stockholders'  equity  previously  reported.

     The  Board of Directors on February 3, 2000, consisted of DeVal Johnson and
the  following  Board  of  Directors  was  duly  elected:

                                Gregory B. Crane
                              Daniel L. Coury, Sr.
                                Wallace S. Olsen
                                Harold A. Roberts
                                  Angelo Tullo
                                  Walter Vogel

     During  that  same  Board of Directors meeting, Angelo Tullo was elected as
Chairman  of  the  Board  and  Walter Vogel as Vice Chairman, after amendment of
Article  II  of  the  Bylaws  to  provide  for  the election of a Vice-Chairman.
Gregory  Crane  was  elected  to  the  newly  created  position  of  Director of
Operations.  Walter  Vogel and Angelo Tullo were elected as members of the Audit
Committee.  Gregory  Crane  and  Daniel L. Coury, Sr. were elected as members of
the  Strategic Planning Committee.  Daniel L. Coury, Sr. and Harold Roberts were
elected  as  members  of  the  Compensation  Committee.

     As  compensation  to  the  newly  elected  directors  the  Board  adopted
resolutions  to  issue  shares  to  its  members  as  follows:

Angelo  Tullo                 100,000  Shares
Walter  Vogel                  75,000  Shares


<PAGE>
     Remaining Directors       50,000 Shares each, for a total of 425,000 shares
all  of  which  were  issued as "restricted securities" subject to Rule 144.  In
addition  the  Board  members  are  entitled  to  receive  $2,000 per month plus
reasonable  expenses  for travel to and from meetings of the Board of Directors,
plus a food and lodging allowance.  The above compensation is deferred until and
if  the  Board  of  Directors  determines  the second fiscal quarter reveals net
positive  net  operating  revenues.

                                   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.


                                   YP.NET.INC.


Date:  February  22,  2000                    By:  /s/  Angelo  Tullo
       -------------------                         -----------------------
                                                    Angelo Tullo, Chairman


<PAGE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission