HRSR / Horrison Resources Inc. - SEC Filings, Annual Report, Proxy Statement

Horrison Resources Inc.
US ˙ OTCPK

Basic Stats
CIK 1547355
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Horrison Resources Inc.
SEC Filings (Chronological Order)
This page provides a complete, chronological list of SEC Filings, excluding ownership filings which we provide elsewhere.
May 29, 2018 15-12G

HRSR / Horrison Resources Inc. NOTICE OF TERMINATION OF REGISTRATION

OMB APPROVAL UNITED STATES OMB Number: 3235-0167 SECURITIES AND EXCHANGE COMMISSION Expires: May 31, 2021 Washington, D.

May 16, 2018 NT 10-Q

HRSR / Horrison Resources Inc. NOTIFICATION OF LATE FILING

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING OMB APPROVAL OMB Number: 3235-0058 Estimated average burden hours per response ... 2.50 000-54820 SEC FILE NUMBER CUSIP NUMBER (Check one): ☐ Form 10-K ☐ Form 20-F ☐ Form 11-K ☒ Form 10-Q ☐ Form 10-D ☐ Form N-SAR ☐ Form N-CSR For Period Ended: March 31, 2018 ☐ Transition Report on Form 1

April 16, 2018 10-K

HRSR / Horrison Resources Inc. ANNUAL REPORT (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 2017 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 000-54820 HORRISON RESOURCES INC. (Exa

April 16, 2018 EX-3.3

Articles of Amendment to Articles of Incorporation ***

EX-3.3 2 f10k2017ex3-3sichuan.htm ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION Exhibit 3.3 Articles of Amendment to Articles of Incorporation of Sichuan Leaders Petrochemical Company (Name of Corporation as currently filed with the Florida Dept. of State) P00000064110 (Document Number of Corporation (if known) Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida Pro

April 2, 2018 NT 10-K

SLPC / Sichuan Leaders Petrochemical Company NOTIFICATION OF LATE FILING

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING (Check one): ☒ Form 10-K ☐ Form 20-F ☐ Form 11-K ☐ Form 10-Q ☐ Form 10-D ☐ Form N-SAR ☐ Form N-CSR For Period Ended: December 31, 2017 ☐ Transition Report on Form 10-K ☐ Transition Report on Form 20-F ☐ Transition Report on Form 11-K ☐ Transition Report on Form 10-Q ☐ Transition Report o

March 20, 2018 DEF 14C

SLPC / Sichuan Leaders Petrochemical Company DEFINITIVE INFORMATION STATEMENT

SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: ☐ Preliminary Information Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) ☒ Definitive Information Statement SICHUAN LEADERS PETROCHEMICAL COMPANY (Name of Registrant as Specified in its Charter) Payment of Filing Fee (Check the appropriate box): ☒ No fee required.

March 8, 2018 PRE 14C

SLPC / Sichuan Leaders Petrochemical Company PRELIMINARY INFORMATION STATEMENT

SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: ☒ Preliminary Information Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) ☐ Definitive Information Statement SICHUAN LEADERS PETROCHEMICAL COMPANY (Name of Registrant as Specified in its Charter) Payment of Filing Fee (Check the appropriate box): ☒ No fee required.

November 20, 2017 10-Q

SLPC / Sichuan Leaders Petrochemical Company QUARTERLY REPORT (Quarterly Report)

10-Q 1 f10q0917sichuanleaders.htm QUARTERLY REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: September 30, 2017 ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to C

November 15, 2017 SC 13D

HRSR / Horrison Resources Inc. / Seng Yap Nee - SCHEDULE 13D Activist Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D (Rule 13d-101) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULE 13d-1(a) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2(a) SICHUAN LEADERS PETROCHEMICAL COMPANY (Name of Issuer) Common Stock, $0.01 par value (Title of Class of Securities) 825827108 (CUSIP NUMBER) No. 66 Jalan City, Icon City, 14000 Bukit Mer

November 14, 2017 NT 10-Q

SLPC / Sichuan Leaders Petrochemical Company NT 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING OMB APPROVAL OMB Number: 3235-0058 Estimated average burden hours per response ... 2.50 000-54820 SEC FILE NUMBER CUSIP NUMBER (Check one): o Form 10-K o Form 20-F o Form 11-K o Form 10-Q ? Form 10-D o Form N-SAR o Form N-CSR For Period Ended: September 30, 2017 o Transition Report on Fo

November 9, 2017 8-K

Changes in Control of Registrant, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

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 Date of Report (Date of earliest event reported) November 9, 2017 (November 3, 2017) SICHUAN LEADERS PETROCHEMICAL COMPANY (Exact name of registrant as specified in its charter) Florida 000-54820 EIN 20-4138848 (State or other jurisd

November 9, 2017 EX-17.2

Written resignation letter of Tina M. Donnelly *

Exhibit 17.2 October 31, 2017 Sichuan Leaders Petrochemical Company 3904 US Highway 301 North, Ellenton, FL 34222 Dear Sir: I hereby immediately resign as the Corporate Secretary of Sichuan Leaders Petrochemical Company effective immediately. Very truly yours, /s/ Tina M. Donnelly Tina M. Donnelly

November 9, 2017 EX-16.1

Letter from MaloneBailey LLP, dated November 8, 2017 *

Exhibit 16.1 November 8, 2017 U.S. Securities and Exchange Commission 450 Fifth Street, N.W. Washington, DC 20549 RE: Sichuan Leaders Petrochemical Company File No.: 000-54820 We have read the statements under Item 4.01 of the Current Report on Form 8-K to be filed with the Securities and Exchange Commission November 9, 2017 regarding the change of auditors. We agree with all statements pertaining

November 9, 2017 EX-17.1

Written resignation letter of Andy Fan *

EX-17.1 5 f8k110317ex17-1sichuan.htm WRITTEN RESIGNATION LETTER OF ANDY FAN Exhibit 17.1 October 31, 2017 Sichuan Leaders Petrochemical Company 3904 US Highway 301 North, Ellenton, FL 34222 Dear Sir: I hereby immediately resign as the Chief Executive Officer, Chief Financial Officer, President, Director and Chairman of the Board effective immediately. Very truly yours, /s/ Andy Fan Andy FAN

November 9, 2017 EX-10.1

Stock Purchase Agreement, dated as of September 28, 2017, by and between Andy Fan, the Seller, and Yap Nee Seng, the Purchaser.*

Exhibit 10.1 COMMON STOCK PURCHASE AGREEMENT This COMMON STOCK PURCHASE AGREEMENT (the ?Agreement?), made this 28th day of September, 2017, by and among Andy Z. Fan (the ?Seller?) and Yap Nee Seng (the ?Purchaser?). The Seller and the Purchaser may be referred to herein singularly as a ?Party? and collectively, as the ?Parties?. RECITALS WHEREAS. the Parties wish to enter into this Agreement to se

November 9, 2017 EX-10.2

Amendment to Stock Purchase Agreement, dated as of November 3, 2017 by and between Andy Fan, the Seller, and Yap Nee Seng, the Purchaser. *

Exhibit 10.2 AMENDMENT TO STOCK PURCHASE AGREEMENT This Amendment to Stock Purchase Agreement (this "Amendment") is made as of October 31, 2017 with reference to that certain Common Stock Purchase Agreement dated as of September 28, 2017 (the "Stock Purchase Agreement") by and between Andy Z Fan (the ?Seller?) and Yap Nee Seng (the ?Purchaser?). The Seller and the Purchaser may be referred to here

October 5, 2017 10-K/A

SLPC / Sichuan Leaders Petrochemical Company FORM 10-K/A (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 2016 ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 000-54820 SICHUAN LEADERS PETROCHEMI

August 7, 2017 10-Q

SLPC / Sichuan Leaders Petrochemical Company FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: June 30, 2017 ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADERS PETROCHEMIC

August 7, 2017 10-Q

SLPC / Sichuan Leaders Petrochemical Company FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 2017 ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADERS PETROCHEMI

July 25, 2017 10-K

SLPC / Sichuan Leaders Petrochemical Company FORM 10-K (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 2016 ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 000-54820 SICHUAN LEADERS PETROCHEMICA

June 14, 2017 10-Q

SLPC / Sichuan Leaders Petrochemical Company FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: September 30, 2016 o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADERS PETROC

June 6, 2017 8-K

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

slpc8k.htm 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 Date of Report (Date of Earliest Event Reported): June 5, 2017 Sichuan Leaders Petrochemical Company (Exact name of registrant as specified in its charter) FLORIDA 000-54820 20-4138848 (State or other jurisdiction of incor

June 6, 2017 EX-16.1

Letter dated June 1, 2017 from Stevenson & Company CPAS LLC to the Securities and Exchange Commission

slpcex161.htm EXHIBIT 16.1 STEVENSON & COMPANY CPAS LLC A PCAOB Registered Accounting Firm 10101 Flair Court Tampa, Fl. 33615 {813)361-5741 June 1, 2017 Office of the Chief Accountant Securities and Exchange Commission 100 F Street, NE Washington, D.C. 20549 Dear Sir/Madam: We have read the statements included in the Form 8-K dated June 5, 2017, of Sichuan Leaders Petrochemical Company to be filed

November 14, 2016 NT 10-Q

Sichuan Leaders Petrochemical NT 10-Q

UNITED STATES OMB APPROVAL SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 OMB Number: ..... 3235-0058 Expires: ...... August 31, 2015 Estimated average burden hours per response ......... 2.50 FORM 12b-25 SEC FILE NUMBER 000-54820 NOTIFICATION OF LATE FILING CUSIP NUMBER (Check One): ¨ Form 10-K ¨ Form 20-F ¨ Form 11-K x Form 10-Q ¨ Form 10-D ¨ Form N-SAR ¨ Form N-CSR For Period Ended:

July 22, 2016 10-Q

Sichuan Leaders Petrochemical FORM 10-Q (Quarterly Report)

slpc10q.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: June 30, 2016 ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADERS

May 11, 2016 10-Q

Sichuan Leaders Petrochemical FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 2016 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADERS PETROC

March 1, 2016 10-K

Management Services Agreement between Sichuan Leaders Petrochemical Company and AF Ocean Investment Management Company, effective as of June 1, 2015 ***

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 2015 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 000-54820 SICHUAN LEADERS PETROCHE

November 10, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: September 30, 2015 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADERS PE

July 28, 2015 EX-10.1

Management Services Agreement between Sichuan Leaders Petrochemical Company and AF Ocean Investment Management Company, effective as of May 1, 2015 Filed herewith

Exhibit 10.1 MANAGEMENT SERVICES AGREEMENT THIS MANAGEMENT SERVICES AGREEMENT (this "Agreement"), is made and entered as of May 1, 2015, by and among AF OCEAN INVESTMENT MANAGEMENT COMPANY, a Florida corporation having its principal place of business at 15500 Roosevelt Blvd. Suite 305 Clearwater, FL 33760 (the "Service Provider") and SICHUAN LEADERS PETROCHEMICAL COMPANY, a Florida corporation hav

July 28, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: June 30, 2015 [ ] TRANSITION REPORT PURSUANT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: June 30, 2015 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADERS PETROCH

July 1, 2015 EX-16.1

Letter dated July 1, 2015 from DKM to the Securities and Exchange Commission

EXHIBIT 16.1 2348 Sunset Point Rd. Suite B Clearwater, FL 33765 Telephone: 727.444.0931 Fax: 800.581.1908 Office of the Chief Accountant Securities and Exchange Commission 100 F Street, NE Washington, D.C. 20549 July 1, 2015 Dear Sir/Madam: We have read the statements included in the Form 8-K, dated July 1, 2015, of Sichuan Leaders Petrochemical Company to be filed with the Securities and Exchange

July 1, 2015 8-K

Sichuan Leaders Petrochemical FORM-8K (Current Report/Significant Event)

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 Date of Report (Date of Earliest Event Reported): June 24, 2015 Sichuan Leaders Petrochemical Company (Exact name of registrant as specified in its charter) FLORIDA 000-54820 20-4138848 (State or other jurisdiction of incorporation o

June 3, 2015 CORRESP

June 3, 2015

June 3, 2015 Via E-mail United States Securities and Exchange Commission Division of Corporation Finance 100 F.

June 3, 2015 10-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A (Amendment No. 1)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A (Amendment No. 1) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 2015 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 [X

April 28, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 2015 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADERS PETROC

March 20, 2015 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 2014 [ ] TRANSITION REPORT PURSUANT TO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 2014 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 000-54820 SICHUAN LEADERS PETROCHE

March 20, 2015 EX-10.1

Management Services Agreement between Sichuan Leaders Petrochemical Company and AF Ocean Investment Management Company, effective as of June 1, 2014 ***

Exhibit 10.1 MANAGEMENT SERVICES AGREEMENT THIS MANAGEMENT SERVICES AGREEMENT (this "Agreement"), is made and entered as of June 1, 2014, by and among AF OCEAN INVESTMENT MANAGEMENT COMPANY, a Florida corporation having its principal place of business at 6371 Business Blvd., Suite 200, Sarasota, Florida 34240 (the "Service Provider") and Sichuan Leaders Petrochemical Company, a Florida corporation

March 4, 2015 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

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 Date of Report (Date of Earliest Event Reported): February 27, 2015 SICHUAN LEADERS PETROCHEMICAL COMPANY (Exact name of registrant as specified in its charter) FLORIDA 000-54820 20-4138848 (State or other jurisdiction of incorporati

March 4, 2015 EX-10.1

Promissory Note by and between Sichuan Leaders Petrochemical Company and Andy Fan, dated February 27, 2015.

EXHIBIT INDEX Exhibit No. Description 10.1 Promissory Note by and between Sichuan Leaders Petrochemical Company and Andy Fan, dated February 27, 2015. Exhibit 10.1 PROMISSORY NOTE FOR VALUE RECEIVED, the undersigned, SICHUAN LEADERS PETROCHEMICAL COMPANY, a Florida corporation, with headquarters located at 15500 Roosevelt Blvd. Ste. 305 Clearwater, FL 33760 ("Borrower") hereby promises to pay to t

February 17, 2015 EX-10.1

PROMISSORY NOTE

Exhibit 10.1 PROMISSORY NOTE FOR VALUE RECEIVED, the undersigned, SICHUAN LEADERS PETROCHEMICAL COMPANY, a Florida corporation, with headquarters located at 15500 Roosevelt Blvd. Ste. 305 Clearwater, FL 33760 ("Borrower") hereby promises to pay to the order of ANDY FAN, whose residence is located at 12139 Kite Hill Lane Las Vegas, NV 89138 and his successors and assigns, and any such bearer, being

February 17, 2015 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

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 Date of Report (Date of Earliest Event Reported): February 10, 2015 SICHUAN LEADERS PETROCHEMICAL COMPANY (Exact name of registrant as specified in its charter) FLORIDA 000-54820 20-4138848 (State or other jurisdiction of incorporati

January 16, 2015 8-K

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

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 Date of Report (Date of Earliest Event Reported): January 16, 2015 Sichuan Leaders Petrochemical Company (Exact name of registrant as specified in its charter) FLORIDA 000-54820 20-4138848 (State or other jurisdiction of incorporatio

January 16, 2015 EX-16.1

9605 West 49th Ave. Suite 200 Wheat Ridge, Colorado 80033 ~ Phone 303-968-3281 ~ Fax 303-456-7488 ~ www.cutlercpas.com

EX-16.1 2 slpc-jan1620150ex16.htm EXHIBIT 16.1 Exhibit 16.1 January 15, 2015 Securities and Exchange Commission 100 F. Street Washington, DC 20549 - 7561 Re: Sichuan Leaders Petrochemical Company Commission File No. 000-54820 We have read the statements that we understand Sichuan Leaders Petrochemical Company will include under Item 4.01 of the Form 8-K report dated January 15, 2015 and agree with

November 6, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Quick Link to Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

October 8, 2014 8-K

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

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 Date of Report (Date of Earliest Event Reported): October 2, 2014 Sichuan Leaders Petrochemical Company (Exact name of registrant as specified in its charter) FLORIDA 000-54820 20-4138848 (State or other jurisdiction of incorporation

October 8, 2014 EX-16.1

2451 N. McMullen Booth Road

EXHIBIT 16.1 2451 N. McMullen Booth Road Suite.308 Clearwater, FL 33759 Toll fee: 855.334.0934 Fax: 800.581.1908 Office of the Chief Accountant Securities and Exchange Commission 100 F Street, NE Washington, D.C. 20549 October 3, 2014 Dear Sir/Madam: We have read the statements included in the Form 8-K dated October 2, 2014, of Sichuan Leaders Petrochemical Company, to be filed with the Securities

July 17, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: June 30, 2014 [ ] TRANSITION REPO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: June 30, 2014 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEAD

April 24, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 2014 [ ] TRANSITION REP

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 2014 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEA

March 25, 2014 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

10-K 1 slpc10k2013.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 2013 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000

March 10, 2014 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers -

Form 8-K 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 Date of Report (date of earliest event reported): February 24, 2014 SICHUAN LEADERS PETROCHEMICAL COMPANY (Exact name of small business issuer as specified in its charter) Florida (State or other jurisdiction of incorporatio

November 1, 2013 EX-99

Yakang Ai

EXHIBIT 99.3 Yakang Ai Western Tannoy 6 (Of Tonga Group) Chengdu, Sichuan Province China October 21, 2013 Sichuan Leaders Petrochemical Company 6371 Business Blvd. Suite 200 Lakewood Ranch, FL 34240 Attention: Board of Directors Ladies and Gentlemen: Please be advised that I hereby resign from my position as President and Director of Sichuan Leaders Petrochemical Company (the ?Company?), effective

November 1, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: September 30, 2013 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN

September 6, 2013 10-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A-2

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A-2 (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 2013 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN

August 14, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: June 30, 2013 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEAD

August 9, 2013 EX-99

Gary Macleod

Exhibit 99 Gary Macleod 6371 Business Blvd. Suite 200 Lakewood Ranch, FL 34240 August 7, 2013 Sichuan Leaders Petrochemical Company 6371 Business Blvd. Suite 200 Lakewood Ranch, FL 34240 Attention: Board of Directors Ladies and Gentlemen: Please be advised that I hereby resign from my position as Chief Executive Officer and Director of Sichuan Leaders Petrochemical Company (the “Company”), effecti

August 9, 2013 EX-99

HARRISON LAW, P.A. 8955 U.S. Highway 301 N. No. 203 Parrish FL 34219 Phone: (941) 723-7564 Fax: (941) 531-4935

Exhibit 99 HARRISON LAW, P.A. 8955 U.S. Highway 301 N. No. 203 Parrish FL 34219 Phone: (941) 723-7564 Fax: (941) 531-4935 www.harrisonlawpa.com August 7, 2013 Sichuan Leaders Petrochemical Company 6371 Business Blvd. Suite 200 Lakewood Ranch, FL 34240 Attention: Board of Directors Ladies and Gentlemen: Please be advised that I hereby resign from my position as Director and Chief Financial Officer

August 9, 2013 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event reported): August 7, 2013 SICHUAN LEADERS PETROCHEMICAL COMPANY (Exact name of small business issuer as specified in its charter) Florida (State or other jurisdiction of incorporation) 333-183

July 16, 2013 10-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 2013 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN L

May 15, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: March 31, 2012 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEA

April 5, 2013 10-K/A

financial statements and notes

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 2012 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADER

March 14, 2013 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 2012 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 000-54820 SICHUAN LEADERS

January 14, 2013 EX-16

Peter Messineo

Converted by EDGARwiz EXHIBIT 16.1 Peter Messineo Certified Public Accountant 1982 Otter Way Palm Harbor FL 34685 [email protected] T 727.421.6268 F 727.674.0511 Office of the Chief Accountant Securities and Exchange Commission 100 F Street, NE Washington, D.C. 20549 January 10, 2013 Dear Sir/Madam: We have read the statements included in the Form 8-K dated January 10, 2013, of Sichuan Leaders Petr

January 14, 2013 8-K

Financial Statements and Exhibits

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 Date of Report (Date of earliest event reported): January 10, 2013 SICHUAN LEADERS PETROCHEMICAL CO. (Exact name of registrant as specified in its charter) Florida (State or other jurisdiction of incorporation) 333-183104 20-4138848

January 2, 2013 8-K/A

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits -

Converted by EDGARwiz UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

December 21, 2012 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits -

Converted by EDGARwiz UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

December 21, 2012 EX-3

Articles of Amendment to Articles of Incorporation **

Converted by EDGARwiz

November 5, 2012 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: September 30, 2012 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 333-183104 QUALIT

October 5, 2012 8-A12G

-

Converted by EDGARwiz UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

October 1, 2012 CORRESP

-

Quality WallBeds, Inc. S-1 October 1, 2012 Securities and Exchange Commission 100 F Street, NE Washington, D.C. 20549-4631 Attn: Mr. Jay Ingram, Legal Branch Chief Re: Quality WallBeds, Inc. Request for Effectiveness File No. 333-183104 Dear Mr. Ingram: We hereby request effectiveness of Quality WallBeds, Inc.’s registration statement on SEC Form S-1, as amended. By requesting accelerated effectiv

September 20, 2012 EX-10

LEASE AGREEMENT

LEASE AGREEMENT This Lease, made as of the 8th day of June, 2012 by and between (a) Pine City Properties LLC, hereinafter referred to as the "Landlord", and (b) Quality Wallbeds, Inc.

September 20, 2012 CORRESP

-

September 20, 2012 Securities and Exchange Commission 100 F Street, NE Washington, D.

September 20, 2012 EX-15

Peter Messineo

Converted by EDGARwiz Peter Messineo Certified Public Accountant 1982 Otter Way Palm Harbor FL 34685 peter@pm-cpa.

September 20, 2012 S-1/A

-

Quality Wallbeds, Inc. S-1 As Filed with the Securities and Exchange Commission on September 20, 2012 File No.333-183104 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1/A Amendment 2 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUALITY WALLBEDS, INC (Exact name of registrant as specified in its charter) Florida 2510 20-4138848 (State or jurisdiction of i

August 28, 2012 EX-15

Peter Messineo

Exhibit 32 Certification Peter Messineo Certified Public Accountant 1982 Otter Way Palm Harbor FL 34685 peter@pm-cpa.

August 28, 2012 CORRESP

-

Exhibit 32 Certification August 28, 2012 Securities and Exchange Commission 100 F Street, NE Washington, D.

August 28, 2012 S-1/A

-

Quality Wallbeds, Inc. S-1 As Filed with the Securities and Exchange Commission on August 28, 2012 File No.333-183104 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1/A Amendment 1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUALITY WALLBEDS, INC (Exact name of registrant as specified in its charter) Florida 2510 20-4138848 (State or jurisdiction of inco

August 7, 2012 EX-3

EX-3

Converted by EDGARwiz

August 7, 2012 EX-14

Code of Business Conduct and Ethics *

EXHIBIT 14 QUALITY WALLBEDS, INC. CODE OF BUSINESS CONDUCT AND ETHICS (ADOPTED BY THE BOARD OF DIRECTORS ON MARCH 31, 2012) INTRODUCTION This Code of Business Conduct and Ethics covers a wide range of business practices and procedures. It does not cover every issue that may arise but it sets out basic principles to guide all employees of Quality WallBeds, Inc. (the "Company"). All of our officers,

August 7, 2012 EX-3

Amended and Restated Articles of Incorporation *

Converted by EDGARwiz AMENDED AND RESTATED ARTICLES OF INCORPORATION OF QUALITY WALLBEDS, INC.

August 7, 2012 S-1

Registration Statement -

As Filed with the Securities and Exchange Commission on August 6, 2012 File No.333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUALITY WALLBEDS, INC (Exact name of registrant as specified in its charter) Florida 7380 20-4138848 (State or jurisdiction of incorporation or organization) (Primary Standard Ind

August 7, 2012 EX-3

By-Laws *

Exhibit 3(ii) Bylaws EXHIBIT 3(iii) BY LAWS OF QUALITY WALLBEDS, INC. ARTICLE I - OFFICES The principal office of the corporation shall be established and maintained as designated in the Articles of Incorporation. The corporation may also have offices at such places within or without the State of Florida as the Board of Directors (hereinafter, "Board") may from time to time establish. ARTICLE II -

August 7, 2012 EX-15

Peter Messineo

Converted by EDGARwiz Peter Messineo Certified Public Accountant 1982 Otter Way Palm Harbor FL 34685 peter@pm-cpa.

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista