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: December 17, 1997
PURSUIT VENTURE CORPORATION
(Exact name of registrant as specified in its charter)
Delaware 33-38214-D 62-1458678
(State or other Jurisdiction of Commission File No. (I.R.S. Employer
Incorporation or Organization) Identification No.)
1621 Altivo Way
Los Angeles, California 90026
(Address of principal executive offices)
Registrant's telephone number, including area code:
(818) 980-0929
-----------------------------
Registrant's Name or former address, if changed since last Report:
25 South Tejon, Suite 1100, Colorado Springs, Colorado 80903
This Report contains three sequentially numbered pages.
Page one of three
<PAGE>
ITEM 1.
RESIGNATION OF DIRECTORS
At a meeting of the Board of Directors of the Registrant held on August 28,
1997, the following directors submitted their resignations:
Gary O. Loo Thomas S. Kelly
The following directors had submitted their resignations prior to the aforesaid
meeting of the Board of Directors held on August 28, 1997:
Donald A. Rasmussen Robert E. Welch
The resignations of all of the aforesaid directors were accepted with effect
from the adjournment of the meeting of the Board of Directors of said date.
With effect from August 28, 1997, the Board of Directors of the Registrant by
unanimous resolution accepted the "apparent" resignation of Mr. Steven L. Winter
as a director of the Registrant by virtue of Mr. Winter's failure to return
telephone calls to the Registrant or attend the aforesaid meeting of the Board
of Directors.
RESIGNATION OF OFFICERS
At a meeting of the Board of Directors held on August 28, 1997, the resignations
of the following officers were submitted to the Board:
Robert E. Welch, Vice President Thomas S. Kelly, Secretary and Treasurer
With effect from August 28, 1997, the Board of Directors of the Registrant by
unanimous resolution accepted the "apparent" resignation of Mr. Steven L. Winter
as a director of the Registrant by virtue of Mr. Winter's failure to return
telephone calls to the Registrant or attend the aforesaid meeting of the Board
of Directors. The resignation of Mr. Winter was effective upon the adjournment
of the said meeting of the Board.
APPOINTMENT OF DIRECTORS AND OFFICERS
At a meeting of the Board of Directors held on August 28, 1997, the Board of
Directors appointed Patrick C. Brooks to serve as sole director of the
Corporation and serve as President, Vice-President, Secretary and Treasurer upon
the adjournment of said meeting for a term of one year or until his
successor (or successors) is/are elected and qualified.
ITEM 2.
PERSONS ACQUIRING CONTROL
<TABLE>
<CAPTION>
Date Number of Consideration
Shares
<S> <C> <C> <C>
Patrick C. Brooks December 17, 1997 230,000 Compensation for performance of duties
As sole officer and director
</TABLE>
Control of the Registrant was acquired by Patrick C. Brooks, the sole director
and officer of the Registrant on December 17, 1997 when the Registrant issued
from its Treasury 230,000 shares of Common Stock to Mr. Brooks as compensation
for services performed.
The Registrant had 270,000 shares of Common Stock outstanding prior to this
transaction and will have 500,000 shares of Common Stock outstanding after the
transaction and Mr. Brooks will own 46% of the Registrant's outstanding shares.
Page two of three
<PAGE>
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 hereto duly authorized.
PURSUIT VENTURE CORPORATION
/S/ Patrick C. Brooks
------------------------
Patrick C. Brooks
Director, President and Secretary
Date: December 17, 1997
Page Three of Three
<PAGE>