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 24, 2014


UNITED STATES ANTIMONY CORPORATION
(Exact name of registrant as specified in its charter)
     
 
Montana
 
33-00215
 
81-0305822
(State or other jurisdiction
(Commission File Number)
(IRS Employer Identification No.)
of incorporation)
   
   
   
P.O. Box 643
Thompson Falls, Montana
 
59873
(Address of principal executive offices)
(Zip Code)
 
Registrant’s telephone number, including area code: (406) 827-3523
 
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 24, 2014, the Company received the signed, written resignation of Bernard J. Guarnera from the Board of Directors of the Company, effective immediately


 
2

 
 
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.
 
 
UNITED STATES ANTIMONY CORPORATION
 
       
Date: January 24, 2014
By:
/s/ John C. Lawrence  
   
John C. Lawrence
 
   
President, Director and Principal Executive Office
 
       
 

3