Attached files

file filename
EX-10.1 - EX-10.1 - Celldex Therapeutics, Inc.a15-13936_1ex10d1.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 10, 2015

 

CELLDEX THERAPEUTICS, INC.

(Exact Name of Registrant as Specified in its Charter)

 

Delaware

 

000-15006 

 

13-3191702 

(State or Other Jurisdiction 

 

(Commission File Number) 

 

(IRS Employer 

of Incorporation) 

 

 

 

Identification No.) 

 

Perryville III Building, 53 Frontage Road, Suite 220,

 

 

Hampton, New Jersey

 

08827

(Address of principal executive offices) 

 

(Zip Code) 

 

Registrant’s telephone number, including area code: (908) 200-7500

 

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 (see General Instruction A.2. below):

 

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(e).  Compensatory Arrangements of Certain Officers.

 

On June 10, 2015, at our 2015 Annual Meeting of Stockholders (the “Annual Meeting”), our stockholders approved the amendment and restatement of our 2008 Stock Option and Incentive Plan (the “Amended and Restated 2008 Plan”), including an increase in the shares reserved for issuance thereunder by 6,950,000 to 14,350,000 shares.

 

The Amended and Restated 2008 Plan previously had been approved, subject to stockholder approval, by our board of directors. The Amended and Restated 2008 Plan became effective immediately upon stockholder approval at the Annual Meeting.

 

The foregoing description of the Amended and Restated 2008 Plan does not purport to be complete and is qualified in its entirety by reference to the text of the Amended and Restated 2008 Plan, a copy of which is attached as Exhibit 10.1 hereto and incorporated herein by reference.

 

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

 

At the Annual Meeting held on June 10, 2015, our 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 23, 2015 (the “Proxy Statement”).  The final results for the votes regarding each proposal are set forth below.

 

1. Our stockholders elected the following individuals to serve on our board of directors until the annual meeting of stockholders to be held in 2016. The tabulation of votes with respect to the election of such directors was as follows:

 

 

 

For

 

Withheld

 

Broker
Non-Votes

 

Larry Ellberger

 

68,024,684

 

807,602

 

20,554,422

 

Anthony S. Marucci

 

68,345,927

 

486,359

 

20,554,422

 

Herbert J. Conrad

 

68,442,787

 

389,499

 

20,554,422

 

George O. Elston

 

68,398,766

 

433,520

 

20,554,422

 

Harry H. Penner, Jr.

 

68,021,887

 

810,399

 

20,554,422

 

Karen L. Shoos

 

68,056,992

 

775,294

 

20,554,422

 

Richard A. van den Broek

 

65,152,107

 

3,680,179

 

20,554,422

 

 

2. Our stockholders approved the ratification of the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the year ending December 31, 2015. The tabulation of votes with respect to this proposal was as follows:

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

87,268,555

 

1,955,156

 

162,997

 

 

 

3. Our stockholders approved the amendment and restatement of our 2008 Stock Option and Incentive Plan, including an increase in the number of shares reserved for issuance under the Plan. The tabulation of votes with respect to this proposal was as follows:

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

66,599,821

 

2,121,354

 

111,111

 

20,554,422

 

 

2



 

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

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

67,536,749

 

1,122,112

 

173,425

 

20,554,422

 

 

Item 9.01.  Financial Statements and Exhibits.

 

(d) Exhibits

 

 

10.1

 

Celldex Therapeutics., Inc. 2008 Stock Option and Incentive Plan, as amended and restated effective as of June 10, 2015.

 

3



 

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.

 

 

 

 

 

By:

/s/ Avery W. Catlin

 

 

Name: Avery W. Catlin

 

 

Title: Senior Vice President / Chief Financial Officer

 

 

Dated: June 11, 2015

 

4