UNITED STATES
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)
DECEMBER 16, 1999
BACH-HAUSER, INC.
(Exact name of registrant as specified in its charter)
Nevada 000-26953 88-0390697
(State of (Commission (I.R.S. Employer
organization) File Number) Identification No.)
3675 Pecos-McLeod, Suite 1400, Las Vegas, NV 89121
(Address of principal executive offices)
Registrant's telephone number, including area code (702) 866-
2500
ITEM 6. RESIGNATIONS OF REGISTRANTS' DIRECTORS
On December 16, 1999, the Company accepted the resignation of
David Christensen as a member of the board of directors and as an
officer of the Company, effective immediately. Ms. Fern Hill was
appointed to fill the vacancy left by Mr. Christensen's
resignation.
On December 16, 1999 the Company also accepted the resignation of
Mr. Bobby Combs as a member of the board of directors and as an
officer of the Company, effective immediately. Mr. Peter L.
Preston was appointed to fill the vacancy left by Mr. Bobby
Combs.
On December 16, 1999, the Company accepted the resignation of Mr.
Douglas Ansell as a member of the board of directors and as an
officer of the Company, effective immediately. The remaining
board members did not immediately fill the vacancy left by Mr.
Ansell.
On December 16, 1999, Mr. Preston was appointed as President of
the Company and Ms. Fern Hill was appointed as the Secretary and
Treasurer.
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of
1934, the Registrant has duly caused this registration statement
to be signed on its behalf by the undersigned, thereunto duly
authorized.
Bach-Hauser, Inc.
By: /s/ Peter L. Preston
Peter L. Preston, President
Date: June 22, 2000