Hartford Great Health Corp. Reports Officer and Director Changes
Ticker: HFUS · Form: 8-K · Filed: Apr 3, 2024 · CIK: 1482554
| Field | Detail |
|---|---|
| Company | Hartford Great Health CORP. (HFUS) |
| Form Type | 8-K |
| Filed Date | Apr 3, 2024 |
| Risk Level | medium |
| Pages | 4 |
| Reading Time | 4 min |
| Key Dollar Amounts | $0.001, $13,300 |
| Sentiment | neutral |
Sentiment: neutral
Topics: corporate-governance, officer-changes, director-changes
TL;DR
Hartford Great Health Corp. (HGHC) filed an 8-K detailing leadership changes and compensation arrangements.
AI Summary
Hartford Great Health Corp. (formerly Photoamigo, Inc.) filed an 8-K on April 3, 2024, reporting on events that occurred on April 1, 2024. The filing covers the departure of directors or certain officers, the election of directors, the appointment of certain officers, and compensatory arrangements for certain officers. The company is incorporated in Nevada and its principal executive offices are located in Rosemead, California.
Why It Matters
Changes in corporate leadership and officer compensation can signal shifts in company strategy or financial health, impacting investor confidence.
Risk Assessment
Risk Level: medium — The filing indicates significant corporate governance changes, including officer and director appointments and departures, which can introduce uncertainty.
Key Players & Entities
- Hartford Great Health Corp. (company) — Registrant
- Photoamigo, Inc. (company) — Former company name
- Nevada (jurisdiction) — State of incorporation
- Rosemead, California (location) — Principal executive offices
- April 1, 2024 (date) — Date of earliest event reported
- April 3, 2024 (date) — Filing date
FAQ
What specific officer or director positions were affected by the changes reported in the 8-K?
The filing indicates changes related to the 'Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers' but does not specify the names or exact roles affected in the provided text.
When did the events reported in this 8-K filing occur?
The earliest event reported occurred on April 1, 2024.
What is the former name of Hartford Great Health Corp.?
The former name of Hartford Great Health Corp. was Photoamigo, Inc.
In which state is Hartford Great Health Corp. incorporated?
Hartford Great Health Corp. is incorporated in Nevada.
What is the business address of Hartford Great Health Corp.?
The business address of Hartford Great Health Corp. is 8832 Glendon Way, Rosemead, California 91770.
Filing Stats: 1,110 words · 4 min read · ~4 pages · Grade level 11.7 · Accepted 2024-04-02 21:27:16
Key Financial Figures
- $0.001 — ch registered Common stock, par value $0.001 par value HFUS OTC Markets Group
- $13,300 — will pay GKC a fixed monthly payment of $13,300. The Company will also be billed for tr
Filing Documents
- form8-k.htm (8-K) — 44KB
- ex10-1.htm (EX-10.1) — 41KB
- ex10-1_001.jpg (GRAPHIC) — 8KB
- ex10-1_002.jpg (GRAPHIC) — 5KB
- 0001493152-24-012888.txt ( ) — 281KB
- hfus-20240401.xsd (EX-101.SCH) — 3KB
- hfus-20240401_lab.xml (EX-101.LAB) — 33KB
- hfus-20240401_pre.xml (EX-101.PRE) — 22KB
- form8-k_htm.xml (XML) — 3KB
From the Filing
UNITED 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): April 1, 2024 HARTFORD GREAT HEALTH CORP. (Exact name of registrant as specified in its charter) Nevada 000-54439 51-0675116 (State or other jurisdiction (Commission (IRS Employer of incorporation) File Number) Identification No.) 8832 Glendon Way , Rosemead , California 91770 (Address of principal executive offices) (Zip Code) 626 - 321-1915 Registrant's telephone number, including area code N/A (Former name or former address, if changed since last report) Check the appropriate box below if the Form 8-K 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)) Securities registered pursuant to Section 12(b) of the Act: Title of each class Trading Symbol(s) Name of each exchange on which registered Common stock, par value $0.001 par value HFUS OTC Markets Group Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (240.12b-2 of this chapter). Emerging growth company If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. Departure of Chief Executive Officer On March 18, 2024, Ms. Rose Hong Wang, Chief Executive Officer of Hartford Great Health Corp. (the "Company"), resigned from such position effective April 1, 2024. Ms. Wang's resignation is not the result of any disagreement with the Company on any matter relating to the Company's operations, policies, or procedures. Ms. Wang will not be entitled to any compensation, payments or benefits from the Company or affiliates in connection with her resignation. Chief Executive Officer Appointment Upon Ms. Wang's departure on April 1, 2024, the Company appointed Mr. Sheng-Yih Chang as Chief Executive Officer. Mr. Chang resigned from the position of Chief Financial Officer of the Company, effective the same day. Mr. Chang has served as the Chief Financial Officer of the Company since June 2018, and the General Manager at Hartford Hotel, a commercial hotel in Rosemead California since March 2018. Mr. Chang served as a Product Manager at Jowett Group, a textile manufacturing company in the USA, from November 2015 through September 2017, as an Operational Manager and General Manager at A-Concepts Designs, a houseware supplier company in the USA, from January 2004 through October 2015, as a General Manager at Long Arch International, a carving crafts supplier in the USA, from December 2000 through December 2003, as a Sales Manager at EZ Wholesale, a general merchandise wholesaler in the USA, from July 1998 through November 2000, and as a technician at Richcom Computer Corporation, a computer service provider in California, from July 1996 through November 1997. Mr. Chang studied electrical engineering at the University of British Columbia and holds a Bachelor of Science in Electrical Engineering from California State University, Northridge. Appointment of Interim Chief Financial Officer In connection with Mr. Chang's resignation of Chief Financial Officer, on March 18, 2024, the Company entered into an interim CFO Consulting Agreement (the "Consulting Agreement") with Green-Keen Consulting LLC ("GKC"), pursuant to which the Company appointed Ms. Lili Dai as interim Chief Financial Officer, effective April 01, 2024, with a term ending March 31, 2025. Pursuant to the Consulting Agreement, the Company will pay GKC a fixed monthly payment of $13,300. The Company will also be billed for travel and other out-of-pocket costs, such as report production, postage, etc., if any. Ms. Lili Dai, age 47, joined GKC in December 2023 and currently chairs their consulting practice. Ms. Dai possesses a diverse background encompassing accounting, auditing, financial reporting, and management. Since August 2023, she has served as Interim VP Controller at Inno Holdings Inc. and played a pivotal role in its successful IPO process. Prior to that, from September 2021 t