Attached files

file filename
EX-31.3 - EX-31.3 - IRONWOOD PHARMACEUTICALS INCa2207728zex-31_3.htm
EX-31.4 - EX-31.4 - IRONWOOD PHARMACEUTICALS INCa2207728zex-31_4.htm
EX-21.1 - EX-21.1 - IRONWOOD PHARMACEUTICALS INCa2207010zex-21_1.htm

Use these links to rapidly review the document
TABLE OF CONTENTS

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549



FORM 10-K/A
(Amendment No. 1)

(Mark One)    

ý

 

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended December 31, 2011

OR

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 Number 001-34620

IRONWOOD PHARMACEUTICALS, INC.
(Exact name of registrant as specified in its charter)

Delaware
(State or other jurisdiction of
incorporation or organization)
  04-3404176
(I.R.S. Employer
Identification Number)

301 Binney Street
Cambridge, Massachusetts
(Address of Principal Executive Offices)

 

02142
(Zip Code)

Registrant's telephone number, including area code: (617) 621-7722

Securities registered pursuant to Section 12(b) of the Act:

Title of each class   Name of each exchange on which registered
Class A common stock, $0.001 par value   The NASDAQ Stock Market LLC
(NASDAQ Global Select Market)

Securities registered pursuant to Section 12(g) of the Act: None

         Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ý    No o

         Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or 15(d) of the Exchange Act. Yes o    No ý

         Indicate by check mark whether the registrant: (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports) and (2) has been subject to such filing requirements for the past 90 days. Yes ý    No o

         Indicate by check mark whether the Registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T during the preceding 12 months (or for such shorter period that the Registrant was required to submit and post such files). Yes ý    No o

         Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. o

         Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer or a smaller reporting company. See definitions of "large accelerated filer," "accelerated filer" and "smaller reporting company" in Rule 12b-2 of the Exchange Act.

Large accelerated filer ý   Accelerated filer o   Non-accelerated filer o
(Do not check if a
smaller reporting company)
  Smaller reporting company o

         Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes o    No ý

         Aggregate market value of voting stock held by non-affiliates of the Registrant as of June 30, 2011: $1,375,964,667

         As of February 15, 2012, there were 75,186,090 shares of Class A common stock outstanding and 31,770,641 shares of Class B common stock outstanding.

DOCUMENTS INCORPORATED BY REFERENCE:

         Portions of the definitive proxy statement for our 2012 Annual Meeting of Stockholders are incorporated by reference into Part III of this report.

   


Table of Contents


EXPLANATORY NOTE

        We are filing this Amendment No. 1 to our Annual Report on Form 10-K for the year ended December 31, 2011 for the sole purpose of filing a corrected Exhibit 21.1—List of Registrant's Subsidiaries. The Exhibit 21.1 previously filed with our Annual Report on Form 10-K for the year ended December 31, 2011 was incorrectly included in our filing. The correct list of our subsidiaries is being filed herewith.

        This Amendment No. 1 is limited in scope to the foregoing, and should be read in conjunction with our Annual Report on Form 10-K filed earlier today.


Table of Contents


TABLE OF CONTENTS

 
   
  Page  

 

PART IV

       

Item 15.

 

Exhibits and Financial Statement Schedules

    1  

 

Signatures

    5  

Table of Contents


PART IV

        

Item 15.    Exhibits and Financial Statement Schedules

        (a)   List of documents filed as part of this report

      (1)
      Consolidated Financial Statements listed under Part II, Item 8 and included herein by reference.

      (2)
      Consolidated Financial Statement Schedules

        No schedules are submitted because they are not applicable, not required or because the information is included in the Consolidated Financial Statements or Notes to Consolidated Financial Statements.

      (3)
      Exhibits

 
   
  Incorporated by reference herein
Number   Description   Form   Date
  3.1   Eleventh Amended and Restated Certificate of Incorporation   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2010
                
  3.2   Fifth Amended and Restated Bylaws   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2010
                
  4.1   Specimen Class A common stock certificate   Registration Statement on Form S-1, as amended (File No. 333-163275)   January 20, 2010
                
  4.2   Eighth Amended and Restated Investors' Rights Agreement, dated as of September 1, 2009, by and among Ironwood Pharmaceuticals, Inc., the Founders and the Investors named therein   Registration Statement on Form S-1, as amended (File No. 333-163275)   November 20, 2009
                
  10.1 # 1998 Amended and Restated Stock Option Plan and form agreements thereunder   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.2 # Amended and Restated 2002 Stock Incentive Plan and form agreements thereunder   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.3 # Amended and Restated 2005 Stock Incentive Plan and form agreements thereunder   Registration Statement on Form S-1, as amended (File No. 333-163275)   January 29, 2010
                
  10.4 # Amended and Restated 2010 Employee, Director and Consultant Equity Incentive Plan   Quarterly Report on Form 10-Q (File No. 001-34620)   May 13, 2011
                
  10.4.1 # Form agreement under the 2010 Employee, Director and Consultant Equity Incentive Plan   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2010
                
  10.5 # 2010 Employee Stock Purchase Plan   Registration Statement on Form S-8 (File No. 333-165230)   March 5, 2010
 
           

1


Table of Contents

 
   
  Incorporated by reference herein
Number   Description   Form   Date
  10.6 # Change of Control Severance Benefit Plan   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.7 # Director Compensation Plan   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.8 # Form of Indemnification Agreement with directors and officers   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.9 # Consulting Agreement, dated as of November 30, 2009, by and between Christopher Walsh and Ironwood Pharmaceuticals, Inc.   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.10 + Collaboration Agreement, dated as of September 12, 2007, as amended on November 3, 2009, by and between Forest Laboratories, Inc. and Ironwood Pharmaceuticals, Inc.   Registration Statement on Form S-1, as amended (File No. 333-163275)   February 2, 2010
                
  10.11 + License Agreement, dated as of April 30, 2009, by and between Almirall, S.A. and Ironwood Pharmaceuticals, Inc.   Registration Statement on Form S-1, as amended (File No. 333-163275)   February 2, 2010
                
  10.12 + License Agreement, dated as of November 10, 2009, by and among Astellas Pharma, Inc. and Ironwood Pharmaceuticals, Inc.   Registration Statement on Form S-1, as amended (File No. 333-163275)   February 2, 2010
                
  10.13 + Commercial Supply Agreement, dated as of June 23, 2010, by and among PolyPeptide Laboratories, Inc. and Polypeptide Laboratories (SWEDEN) AB, Forest Laboratories, Inc. and Ironwood Pharmaceuticals,  Inc.   Quarterly Report on Form 10-Q (File No. 001-34620)   August 10, 2010
                
  10.14 + Commercial Supply Agreement, dated as of March 28, 2011, by and among Corden Pharma Colorado (f/k/a Roche Colorado Corporation), Ironwood Pharmaceuticals, Inc. and Forest Laboratories, Inc.   Quarterly Report on Form 10-Q (File No. 001-34620)   May 13, 2011
 
           

2


Table of Contents

 
   
  Incorporated by reference herein
Number   Description   Form   Date
  10.15   Lease for facilities at 301 Binney St., Cambridge, MA, dated as of January 12, 2007, as amended on April 9, 2009, by and between Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.15.1   Second Amendment to Lease for facilities at 301 Binney St., Cambridge, MA, dated as of February 9, 2010, by and Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2010
                
  10.15.2   Third Amendment to Lease for facilities at 301 Binney St., Cambridge, MA, dated as of July 1, 2010, by and between Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2011
                
  10.15.3   Fourth Amendment to Lease for facilities at 301 Binney St., Cambridge, MA, dated as of February 3, 2011, by and between Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2011
                
  10.15.4   Fifth Amendment to Lease for facilities at 301 Binney St., Cambridge, MA, dated as of October 18, 2011, by and between Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  21.1 * Subsidiaries of Ironwood Pharmaceuticals, Inc.        
                
  23.1   Consent of Independent Registered Public Accounting Firm   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  31.1   Certification of Chief Executive Officer pursuant to Rules 13a-14 or 15d-14 of the Exchange Act   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  31.2   Certification of Chief Financial Officer pursuant to Rules 13a-14 or 15d-14 of the Exchange Act   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  31.3 * Certification of Chief Executive Officer pursuant to Rules 13a-14 or 15d-14 of the Exchange Act        
 
           

3


Table of Contents

 
   
  Incorporated by reference herein
Number   Description   Form   Date
  31.4 * Certification of Chief Financial Officer pursuant to Rules 13a-14 or 15d-14 of the Exchange Act        
                
  32.1   Certification of Chief Executive Officer pursuant to Rules 13a-14(b) or 15d-14(b) of the Exchange Act and 18 U.S.C. Section 1350   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
  32.2   Certification of Chief Financial Officer pursuant to Rules 13a-14(b) or 15d-14(b) of the Exchange Act and 18 U.S.C. Section 1350   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.INS   XBRL Instance Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.SCH   XBRL Taxonomy Extension Schema Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.CAL   XBRL Taxonomy Extension Calculation Linkbase Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.LAB   XBRL Taxonomy Extension Label Linkbase Database   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.PRE   XBRL Taxonomy Extension Presentation Linkbase Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.DEF   XBRL Taxonomy Extension Definition Linkbase Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012

*
Filed herewith.

+
Confidential treatment granted under 17 C.F.R. §§200.80(b)(4) and 230.406. The confidential portions of this exhibit have been omitted and are marked accordingly. The confidential portions have been provided separately with the SEC pursuant to the confidential treatment request.

#
Management contract or compensatory plan, contract, or agreement.

        (b)   Exhibits.

            The exhibits required by this Item are listed under Item 15(a)(3).

        (c)   Financial Statement Schedules.

            The financial statement schedules required by this Item are listed under Item 15(a)(2).

4


Table of Contents


SIGNATURES

        Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Cambridge, Commonwealth of Massachusetts, on the 29th day of February 2012.

    Ironwood Pharmaceuticals, Inc.

 

 

By:

 

/s/ PETER M. HECHT

Peter M. Hecht, Ph.D.
Chief Executive Officer

        Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the date indicated.

Signature
 
Title
 
Date

 

 

 

 

 
/s/ PETER M. HECHT

Peter M. Hecht
  Chief Executive Officer and Director
(Principal Executive Officer)
  February 29, 2012

/s/ MICHAEL J. HIGGINS

Michael J. Higgins

 

Chief Operating Officer &
Chief Financial Officer
(Principal Financial Officer &
Principal Accounting Officer)

 

February 29, 2012

/s/ BRYAN E. ROBERTS

Bryan E. Roberts

 

Chairman of the Board

 

February 29, 2012

/s/ GEORGE CONRADES

George Conrades

 

Director

 

February 29, 2012

/s/ JOSEPH C. COOK, JR.

Joseph C. Cook, Jr.

 

Director

 

February 29, 2012

/s/ DAVID EBERSMAN

David Ebersman

 

Director

 

February 29, 2012

/s/ MARSHA H. FANUCCI

Marsha H. Fanucci

 

Director

 

February 29, 2012

5


Table of Contents

Signature
 
Title
 
Date

 

 

 

 

 
/s/ TERRANCE G. MCGUIRE

Terrance G. McGuire
  Director   February 29, 2012

/s/ DAVID E. SHAW

David E. Shaw

 

Director

 

February 29, 2012

/s/ CHRISTOPHER T. WALSH

Christopher T. Walsh

 

Director

 

February 29, 2012

6


Table of Contents


Exhibit Index

 
   
  Incorporated by reference herein
Number   Description   Form   Date
                
  3.1   Eleventh Amended and Restated Certificate of Incorporation   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2010
                
  3.2   Fifth Amended and Restated Bylaws   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2010
                
  4.1   Specimen Class A common stock certificate   Registration Statement on Form S-1, as amended (File No. 333-163275)   January 20, 2010
                
  4.2   Eighth Amended and Restated Investors' Rights Agreement, dated as of September 1, 2009, by and among Ironwood Pharmaceuticals, Inc., the Founders and the Investors named therein   Registration Statement on Form S-1, as amended (File No. 333-163275)   November 20, 2009
                
  10.1 # 1998 Amended and Restated Stock Option Plan and form agreements thereunder   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.2 # Amended and Restated 2002 Stock Incentive Plan and form agreements thereunder   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.3 # Amended and Restated 2005 Stock Incentive Plan and form agreements thereunder   Registration Statement on Form S-1, as amended (File No. 333-163275)   January 29, 2010
                
  10.4 # Amended and Restated 2010 Employee, Director and Consultant Equity Incentive Plan   Quarterly Report on Form 10-Q, (File No. 001-34620)   May 13, 2011
                
  10.4.1 # Form agreement under the 2010 Employee, Director and Consultant Equity Incentive Plan   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2010
                
  10.5 # 2010 Employee Stock Purchase Plan   Registration Statement on Form S-8 (File No. 333-165230)   March 5, 2010
                
  10.6 # Change of Control Severance Benefit Plan   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.7 # Director Compensation Plan   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.8 # Form of Indemnification Agreement with directors and officers   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
 
           

Table of Contents

 
   
  Incorporated by reference herein
Number   Description   Form   Date
  10.9 # Consulting Agreement, dated as of November 30, 2009, by and between Christopher Walsh and Ironwood Pharmaceuticals, Inc.   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.10 + Collaboration Agreement, dated as of September 12, 2007, as amended on November 3, 2009, by and between Forest Laboratories, Inc. and Ironwood Pharmaceuticals, Inc.   Registration Statement on Form S-1, as amended (File No. 333-163275)   February 2, 2010
                
  10.11 + License Agreement, dated as of April 30, 2009, by and between Almirall, S.A. and Ironwood Pharmaceuticals, Inc.   Registration Statement on Form S-1, as amended (File No. 333-163275)   February 2, 2010
                
  10.12 + License Agreement, dated as of November 10, 2009, by and among Astellas Pharma, Inc. and Ironwood Pharmaceuticals, Inc.   Registration Statement on Form S-1, as amended (File No. 333-163275)   February 2, 2010
                
  10.13 + Commercial Supply Agreement, dated as of June 23, 2010, by and among PolyPeptide Laboratories, Inc. and Polypeptide Laboratories (SWEDEN) AB, Forest Laboratories, Inc. and Ironwood Pharmaceuticals,  Inc.   Quarterly Report on Form 10-Q (File No. 001-34620)   August 10, 2010
                
  10.14 + Commercial Supply Agreement, dated as of March 28, 2011, by and among Corden Pharma Colorado (f/k/a Roche Colorado Corporation), Ironwood Pharmaceuticals, Inc. and Forest Laboratories, Inc.   Quarterly Report on Form 10-Q (File No. 001-34620)   May 13, 2011
                
  10.15   Lease for facilities at 301 Binney St., Cambridge, MA, dated as of January 12, 2007, as amended on April 9, 2009, by and between Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Registration Statement on Form S-1, as amended (File No. 333-163275)   December 23, 2009
                
  10.15.1   Second Amendment to Lease for facilities at 301 Binney St., Cambridge, MA, dated as of February 9, 2010, by and between Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2010
 
           

Table of Contents

 
   
  Incorporated by reference herein
Number   Description   Form   Date
  10.15.2   Third Amendment to Lease for facilities at 301 Binney St., Cambridge, MA, dated as of July 1, 2010, by and between Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2011
                
  10.15.3   Fourth Amendment to Lease for facilities at 301 Binney St., Cambridge, MA, dated as of February 3, 2011, by and between Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Annual Report on Form 10-K (File No. 001-34620)   March 30, 2011
                
  10.15.4   Fifth Amendment to Lease for facilities at 301 Binney St., Cambridge, MA, dated as of October 18, 2011, by and between Ironwood Pharmaceuticals, Inc. and BMR-Rogers Street LLC   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  21.1 * Subsidiaries of Ironwood Pharmaceuticals, Inc.        
                
  23.1   Consent of Independent Registered Public Accounting Firm   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  31.1   Certification of Chief Executive Officer pursuant to Rules 13a-14 or 15d-14 of the Exchange Act   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  31.2   Certification of Chief Financial Officer pursuant to Rules 13a-14 or 15d-14 of the Exchange Act   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  31.3 * Certification of Chief Executive Officer pursuant to Rules 13a-14 or 15d-14 of the Exchange Act        
                
  31.4 * Certification of Chief Financial Officer pursuant to Rules 13a-14 or 15d-14 of the Exchange Act        
                
  32.1   Certification of Chief Executive Officer pursuant to Rules 13a-14(b) or 15d-14(b) of the Exchange Act and 18 U.S.C. Section 1350   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012

Table of Contents

 
   
  Incorporated by reference herein
Number   Description   Form   Date
  32.2   Certification of Chief Financial Officer pursuant to Rules 13a-14(b) or 15d-14(b) of the Exchange Act and 18 U.S.C. Section 1350   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.INS   XBRL Instance Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.SCH   XBRL Taxonomy Extension Schema Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.CAL   XBRL Taxonomy Extension Calculation Linkbase Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.LAB   XBRL Taxonomy Extension Label Linkbase Database   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.PRE   XBRL Taxonomy Extension Presentation Linkbase Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012
                
  101.DEF   XBRL Taxonomy Extension Definition Linkbase Document   Annual Report on Form 10-K (File No. 001-34620)   February 29, 2012

*
Filed herewith.

+
Confidential treatment granted under 17 C.F.R. §§200.80(b)(4) and 230.406. The confidential portions of this exhibit have been omitted and are marked accordingly. The confidential portions have been provided separately with the SEC pursuant to the confidential treatment request.


#
Management contract or compensatory plan, contract, or agreement.

(b)
Exhibits.

The exhibits required by this Item are listed under Item 15(a)(3).

(c)
Financial Statement Schedules.

The financial statement schedules required by this Item are listed under Item 15(a)(2).