PURSUIT VENTURE CORP
8-K, 1998-08-28
BLANK CHECKS
Previous: STRATUS FUND INC, NSAR-B, 1998-08-28
Next: NUVEEN NEW JERSEY INVESTMENT QUALITY MUNICIPAL FUND INC, NSAR-B, 1998-08-28





                                        
                                  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>


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