CEC INDUSTRIES CORP
8-K, 1995-10-13
OIL ROYALTY TRADERS
Previous: JACO ELECTRONICS INC, 10-K/A, 1995-10-13
Next: KINARK CORP, 8-K, 1995-10-13



                               UNITED STATES 
                    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) October 4, 1995
                                                           

	                        Commission file number 0-16734


                          	C.E.C. INDUSTRIES CORP.
	            (Exact name of registrant as specified in charter)
	                                                           
		        Nevada							                                      87-0217252
	(State of other jurisdiction of							                   (I.R.S. Employer
	incorporation or organization)		   	                  Identification Number)

	23 Cactus Garden Drive, F-60
	Green Valley (Henderson), Nevada 				                       89014
	(Address of Principal Executive Office) 						            (Zip Code)
	                                
                              (702) 436-2500
	           (Registrant's Telephone Number, Including Area Code)
	
	                               Copies To:
	                       Donald J. Stoecklein, Esq. 
	                            Attorney at Law
	                      23 Cactus Garden Drive, F-60
	                        Henderson, Nevada 89014
                             (702)436-2530

<PAGE>
 
C.E.C. INDUSTRIES CORP.  PAGE 2  
Item No. 1.   Changes in Control of Registrant.

	     On October 4, 1995, the Board of Directors accepted the resignation of 
Ronald J. Robinson as President of the Company and elected Richard Cope as 
President ofthe Company, effective immediately.  Prior to Mr. Cope's 
acceptance as President of the Company, Mr. Cope disclosed to the Board that 
in 1991 he filed a Petition under the Federal Bankruptcy Laws.

     It was also noted that Richard Matthews was elected Treasurer of the 
Company, not George Matthews, which was originally reported by the Company on 
its 8-K filed October 3, 1995 . 


Item No. 3   Bankruptcy or Receivership.

	No events to report.


Item No. 4 Changes in Registrant's Certifying Accountant

	No events to report.


Item No. 5. Other Events.

     At the Board of Director's meeting held October 4, 1995, the Board 
decided that it would distribute most of its shares in its subsidiary, Custom 
Environmental International to its Shareholders.  The decision to spin-off 
the subsidiary is necessitated by capital needs of the two companies.  The 
spin-off  will allow C.E.C. to dedicate all of its financial resources to the 
development of its real estate projects which dominate the Company's business 
interests.  C.E.I., as an independent public company, will be in a better 
position to atract investors or merger partners for the financing of the 
continuation of development and marketing of its carbon reactivation furnaces 
and technology.


Item No. 6.  Resignation of Registrant's Directors.

     On October 4, 1995, the Company accepted the resignation of Ronald J. 
Robinson as a Director of the Company.



<PAGE>
C.E.C. INDUSTRIES CORP. PAGE 3


Item No. 7.  Financial Statement, Proforma Financial Information and Exhibits.

	No events to report.


	SIGNATURES

Pursuant to the requirements of the Securities and Exchange Act of 1934, the 
registrant has duly caused this report to be signed on its behalf by the 
undersigned hereunto duly authorized. 

C.E.C. INDUSTRIES CORP.


By:s/Donald J. Stoecklein                   Dated:  October 13, 1995
   -------------------------------
   Donald J. Stoecklein, Secretary
          



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