Attached files

file filename
EX-10.1 - EXHIBIT 10.1 - Celldex Therapeutics, Inc.tm2022847d1_ex10-1.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 18, 2020

 

CELLDEX THERAPEUTICS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware   000-15006   13-3191702

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

Perryville III Building, 53 Frontage Road, Suite 220,

Hampton, New Jersey 08827

(Address of principal executive offices) (Zip Code)

 

(908) 200-7500

(Registrant’s telephone number, including area code)

 

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:

 

¨ 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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

 

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. ¨

 

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 $.001 CLDX Nasdaq Capital Market

 

 

 

   

 

 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On June 18, 2020, at the 2020 Annual Meeting of Stockholders (the “Annual Meeting”) of Celldex Therapeutics, Inc. (the “Company”), the Company’s stockholders approved an amendment to the Company’s Amended and Restated 2008 Stock Option and Incentive Plan, increasing the number of the shares reserved for issuance thereunder by 1,900,000 shares, to 4,133,333 shares and to make certain other administrative changes.  The board of directors of the Company had previously approved the amendment, subject to stockholder approval, and the amendment became effective upon such stockholder approval.

 

The foregoing description of the amendment is intended to be a summary and is qualified in its entirety by reference to such document, a copy of which is attached hereto as Exhibit 10.1 and is incorporated by reference herein.

 

Item 5.07. Submission of Matters to a Vote of Security Holders.

 

At the Annual Meeting, the stockholders voted on the four proposals listed below.  The proposals are described in detail in the Company’s definitive proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on April 28, 2020 (the “Proxy Statement”).  The final results for the votes regarding each proposal are set forth below.

 

1. The stockholders elected the following individuals to serve on the Company’s board of directors until the annual meeting of stockholders to be held in 2021.  The tabulation of votes with respect to the election of such directors was as follows:

 

Nominees  For  Withheld  Broker Non-Votes
Karen L. Shoos (Chair of the Board)  4,018,769  462,098  8,699,644
Anthony S. Marucci (Chief Executive Officer)  3,999,344  481,523  8,699,644
Keith L. Brownlie  4,016,470  464,397  8,699,644
Herbert J. Conrad  4,002,252  478,615  8,699,644
James J. Marino  4,003,768  477,099  8,699,644
Harry H. Penner, Jr.  4,000,079  480,788  8,699,644

 

2. The stockholders approved the ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2020.  The tabulation of votes with respect to this proposal was as follows:

 

For  Against  Abstain
12,809,697  184,230  186,584

 

3.  The stockholders approved an amendment to the Company’s Amended and Restated 2008 Stock Option and Incentive Plan, including an increase in the number of shares reserved for issuance thereunder by 1,900,000 shares, to 4,133,333 shares and other certain administrative changes.  The tabulation of votes with respect to this proposal was as follows:

 

For  Against  Abstain  Broker Non-Votes
3,245,512  1,181,779  53,576  8,699,644

 

4.  The stockholders voted to approve, on an advisory, non-binding basis, the compensation for the Company’s named executive officers as disclosed in the Proxy Statement.  The tabulation of votes with respect to this proposal was as follow:

 

For  Against  Abstain  Broker Non-Votes
3,355,400  1,066,606  58,861  8,699,644

 

   

 

 

Item 9.01. Financial Statements and Exhibits.

 

Exhibit No.Description
  
10.1Celldex Therapeutics, Inc. Amended and Restated 2008 Stock Option and Incentive Plan (as amended, effective June 18, 2020).

 

   

 

 

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.

 

  CELLDEX THERAPEUTICS, INC.
   
Dated: June 18, 2020 By: /s/ Sam Martin
  Name: Sam Martin
  Title: Senior Vice President and Chief Financial Officer