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): January 20, 2017

Ciner Resources LP
(Exact Name of Registrant as Specified in Charter)
 

Delaware
 
001-36062
 
46-2613366
(State or other jurisdiction
 
(Commission
 
(IRS Employer
of incorporation or organization)
 
File Number)
 
Identification No.)
 

Five Concourse Parkway
 
 
Suite 2500
 
 
Atlanta, Georgia
 
30328
(Address of principal executive office)
 
(Zip Code)
 
(770) 375-2300
(Registrant’s telephone number, including area code)
 
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:
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
 
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))





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

On January 20, 2017, Kevin L. Kremke announced his intention to resign as Chief Financial Officer and Director of Ciner Resource Partners LLC, the general partner (the “General Partner”) of Ciner Resources LP (the “Partnership”), effective as of March 15, 2017, in order to pursue other opportunities. There were no disagreements between Mr. Kremke and the General Partner, the Partnership or any officer or director of the General Partner which led to Mr. Kremke’s decision.

 






SIGNATURE
 
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.
   
Date: January 25, 2017
 
CINER RESOURCES LP
 
 
 
 
By:
Ciner Resource Partners LLC,
 
 
its General Partner
 
 
 
 
By:
/s/ Nicole C. Daniel
 
 
Nicole C. Daniel
 
 
Vice President, General Counsel and Secretary