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 11, 2015

 

All State Properties Holdings Inc

 

Nevada   000-12895   32-0252180
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)

 

970 S. 300 West, Salt Lake City, UT   84101
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (801)503-5354

 

Not applicable.
(Former name or former address, if changed since last report)

 

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):

 

[X]   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))

 

 

 

 
 

 

Section 1 - Corporate Governance and Management

 

Item 1.01 Change in Officers and Directors of the Corporation

 

On November 1, 2015, Registrant received a resignation from Mr. Joseph A. Moretti Chief Executive Officer, President and director of All State Property Holdings Inc. Attached is the entire letter of resignation for review by shareholders.

 

Item 1.02 Appointment of New Officer and Directors

 

In accordance with the corporate bylaws and above acceptance of the resignation of Mr. Joseph A. Moretti the shareholders, Mr. Wayne Mower was appointed as Interim Chief Financial Officer and Director by Mr. Robert Kropf majority shareholder.

 

Attached exhibit “B” is entire Board Resolution Regarding Appointment of New Officer & Director.

 

Item 1.03 Material Changes of the Corporation Structure

 

The companies Board of Directors has also resolved to authorize up to a 7,500 for 1 reverse stock split.

 

 
 

 

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.

 

  All State Property Holdings Inc.
     
Date: January 4, 2016 By: /s/ Wayne Mower
  Chief Executive Officer, and Director