MESA COUNTY BREWING CO /CO
8-K, 1999-12-22
MALT BEVERAGES
Previous: COVENTRY HEALTH CARE INC, S-3/A, 1999-12-22
Next: GENETRONICS BIOMEDICAL LTD, 10-K405/A, 1999-12-22




                       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 15, 1999


                          CONTEX ENTERPRISE GROUP, INC.
             ------------------------------------------------------
             (Exact name of registrant as specified in its charter)



   Colorado                0-25319 - CIK: 0001055313            84-1191355
- ---------------            -------------------------        -------------------
(State or other                  (Commission                  (IRS Employer
 juridiction                      File Number)              Identification No.)
Of incorporation)



                    1629 York Street, Denver, Colorado 80206
               --------------------------------------------------
               (Address of principal executive offices)(Zip Code)

Registrant's telephone number, including area code: (303) 691-6163


                             MESA COUNTY BREWING CO.
            4155 E. Jewell Avenue, Suite 909, Denver, Colorado 80222
       -------------------------------------------------------------------
       (Former name and address of registrant - changed since last report)


<PAGE>


Item 4.  Changes in Registrant's Certifying Accountant

The  former  accountant  for the  Company,  Kish,  Leake &  Associates,  CPA has
resigned as auditor for the Company  effective  December 1, 1999 and has advised
the  Company  that it no longer  intends  to audit  companies  with  respect  to
securities  and  companies  issuing  securities  under  the  provisions  of  the
Securities Act of 1933, as amended,  and reporting under the Securities Exchange
Act of 1934.

There are no disagreements between the Company and the accountant.

The Company has appointed Cordovano & Harvey,  P.C., 201 Steele Street,  Denver,
Colorado 80206 as its auditor for the year ended February 29, 2000.

Item 5. Other events

The Company held its annual  meeting of  shareholders  on December 15, 1999. The
following resolutions were adopted unanimously by the shareholders:

     RESOLVED, that the Corporation cease its business purpose of publication of
information  pertaining to brew pubs and  microbreweries  and seek to acquire or
merge with another corporation which would provide an on-going enterprise.

     RESOLVED,  that the name of the Corporation be changed to Contex Enterprise
Group, Inc., to better reflect any future activity.

     RESOLVED,  that the Corporation  accept the return and repurchase of 40,000
shares of preferred  stock from the preferred  shareholder  at a price of $4,000
and sell and issue 50,000 shares of preferred  stock at $1.00 per share with the
following preferences:

     The holders of the preferred stock share be entitled, as preferences,  to a
     mandatory  annual  dividend of 15% of the purchase  price of the  Preferred
     Stock accruing from the date of purchase,  payable on or before March 31 of
     each year  following  issuance,  such dividend to be  cumulative,  plus the
     right upon change in control of more that 50% of the  Corporation's  issued
     and outstanding  Common Stock in any 90 day period to receive,  upon tender
     of the  preferred  Stock  certificate(s),  an amount equal to twice the sum
     paid  therefore at the time of issuance plus accrued  dividend  through the
     date of tender.

     RESOLVED,  that the registered and principal  offices of the Corporation be
changed to 1629 York Street, Denver, Colorado 80206, and that Gerald H. Trumbule
be appointed as Agent for the Corporation at that address.

     RESOLVED, that the officers of this Corporation take the necessary steps to
effect the  actions  taken at this  meeting  including  filing of all  necessary
documents with the proper governmental authorities.



<PAGE>

     RESOLVED,  that the  officers  of the  Corporation  file for listing of its
common stock  through a market maker on the OTC Bulletin  Board  operated by the
National Association of Securities Dealers, Inc.

     The  next  order  of  business   was  the  election  of  directors  of  the
Corporation.   After  discussion,  the  following  persons  were  nominated  for
directors:

         Gerald H. Trumbule
         Gary G. Clark

     Upon vote the following  persons were  unanimously  elected as directors to
serve until the next annual meeting or until they have been replaced:

         Gerald H. Trumbule
         Gary G. Clark

     The  Chairman  of the  Meeting  then  opened the  meeting to  miscellaneous
business. After discussion the following resolutions were unanimously adopted:

     RESOLVED,  that  Cordovano & Harvey,  P.C. be appointed as auditors for the
Corporation  for auditing the financial  statements of the  Corporation  for the
fiscal year ended February 29, 2000.

     RESOLVED,  that the actions of the directors of the Corporation  during the
past year to date be approved and ratified, and hereby are.

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 hereunder duly authorized.

CONTEX ENTERPRISE GROUP, INC. (fka Mesa County Brewing Co.)
(Registrant)

Date: December 20, 1999

/s/ Gerald H. Trumbule
- ------------------------------------------
Gerald H. Trumbule, Director and Secretary



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