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

July 28, 2011
Date of Report (Date of earliest event reported)

The China Fund, Inc.
(Exact name of registrant as specified in its charter)

Maryland
811-05749
000000000
(State or other jurisdiction
(Commission
(IRS Employer
of incorporation)
File Number)
Identification No.)


c/o State Street Bank and Trust Company
2 Avenue de Lafayette,
P.O. Box 5049, Boston, Massachusetts
02206-5049
(Address of principal executive offices)
(Zip Code)

1(888)246-2255
(Registrant’s telephone number, including area code)


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

[ ]
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
[ ]
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
[ ]
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
[ ]
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 
 

 
 
TABLE OF CONTENTS

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

SIGNATURES

 
 

 

Section (b)
Mr. Chris Ruffle resigned as Vice President of the Registrant on July 28, 2011.

 
 

 
 
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 hereunto duly authorized.

 
The China Fund, Inc.
(Registrant)
 
Dated: July 29, 2011
/s/ Tracie A. Coop       
Name: Tracie A. Coop
Title:   Secretary