Attached files
file | filename |
---|---|
EX-20 - EXHIBIT 20.1 - SPYR, Inc. | ex20.htm |
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): March 31, 2016
SPYR, INC.
(Exact Name of Registrant as Specified in its Charter)
Nevada (State or other jurisdiction of incorporation or organization) |
Commission File Number 33-20111 |
75-2636283 (I.R.S. Employer Identification Number) |
(Address of Principal Executive Offices and Zip Code)
4643 South Ulster Street, Suite 1510
Regency Plaza
Denver Colorado 80237
(303) 991-8000
(Issuer's telephone
number)
(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:
¨ 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))
1 |
Section 5 - Corporate Governance and Management
Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Effective March 31, 2016, Mark McGarrity, the Company’s Chief Information Officer, resigned his position with the Company. Mr. McGarrity’s resignation was not due to any disagreement with the Company’s management or the direction of the Company.
Section 9 – Financial Statement and Exhibits
Item 9.01 Financial Statements and Exhibits
Exhibit No. | Document | Location | ||
20.1 | Letter dated March 31, 2016 from Mark McGarrity | Filed herewith. |
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.
SPYR, INC. (Registrant)
Date April 5, 2016
By:/s/ James R. Thompson
Chief Executive Officer
President
2 |