Attached files

file filename
10-K - 10-K - ENDOCYTE INCecyt-20161231x10k.htm
EX-32.1 - EX-32.1 - ENDOCYTE INCecyt-20161231ex3217fa444.htm
EX-31.2 - EX-31.2 - ENDOCYTE INCecyt-20161231ex31213ad37.htm
EX-31.1 - EX-31.1 - ENDOCYTE INCecyt-20161231ex311735e4b.htm
EX-23.1 - EX-23.1 - ENDOCYTE INCecyt-20161231ex231781f97.htm
EX-10.19 - EX-10.19 - ENDOCYTE INCecyt-20161231ex1019b76de.htm
EX-10.16 - EX-10.16 - ENDOCYTE INCecyt-20161231ex101638bfa.htm

Exhibit 10.20

ENDOCYTE, INC.

SCHEDULE OF TERMS FOR

CHANGE IN CONTROL AND SEVERANCE AGREEMENTS

WITH EXECUTIVE OFFICERS

March 2017

 

 

 

 

 

 

 

 

 

 

 

 

 

Termination without Cause or Resignation for Good Reason, prior to a Change in Control or after 12 months following a Change in Control

Termination without Cause or Resignation for Good Reason, within 12 months following a Change in Control

Name of Executive Officer

Date of Agreement

Severance Payment – Percentage of Base Salary

140% COBRA Continuation

Accelerated vesting for equity awards that would have vested over the following

Severance Payment – Percentage of Base Salary

Severance Payment – Percentage of Target Bonus

140% COBRA Continuation

Percentage of unvested equity awards that will immediately vest

Michael A. Sherman

6/17/16

100%

12 months

12 months

200%

200%

24 months

100%

Michael A. Andriole

2/20/17

75%

9 months

9 months

150%

150%

18 months

100%

Alison A. Armour

8/10/15

75%

9 months

9 months

150%

150%

18 months

100%

Beth A. Taylor

5/15/15

75%

9 months

9 months

100%

100%

12 months

100%

Michael A. Brinkley

5/15/15

75%

9 months

9 months

100%

100%

12 months

100%

Christopher P. Leamon

5/15/15

75%

9 months

9 months

150%

150%

18 months

100%

Katherine K. Parker

5/15/15

75%

9 months

9 months

100%

100%

12 months

100%