0001472012 false 0001472012 2020-11-29 2020-11-30 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

 

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):

  November 30, 2020 

 

 

Immunome, Inc.

(Exact name of registrant as specified in its charter) 

 

 

Delaware   001-39580   77-0694340
(state or other jurisdiction
of incorporation)
  (Commission
File Number) 
  (I.R.S. Employer
Identification No.)

 

665 Stockton Drive, Suite 300
Exton, Pennsylvania
  19341
(Address of principal executive offices)     (Zip Code)

 

Registrant’s telephone number, including area code: (610) 321-3700

 

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 (see General Instruction A.2. below):

 

¨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))

 

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

 

Title of each class   Trading Symbol   Name of each exchange on which registered
Common Stock, $0.0001 par value per share   IMNM   The Nasdaq Capital Market

  

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

 

Emerging growth company x

 

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. ¨

 

 

 

 

  

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

 

Resignation of Richard Fitzgerald as Chief Financial Officer

 

On November 30, 2020, Richard Fitzgerald resigned his position as Chief Financial Officer of Immunome, Inc. (the “Company”).

 

In connection with his resignation, on December 1, 2020, Mr. Fitzgerald and the Company entered into a Separation Agreement and General Release (the “Separation Agreement”) pursuant to which he will receive separation payments equal to two months of his current base salary and payments for two months of continued health insurance coverage. As a matter of law, the Separation Agreement will become effective seven calendar days after the execution of the Separation Agreement unless it is revoked by Mr. Fitzgerald during that period of time. This description is qualified by reference to the Separation Agreement, a copy of which is filed as Exhibit 10.1 to this Current Report on Form 8-K and is incorporated herein by reference.

 

Appointment of Diane Marcou as Interim Chief Financial Officer

 

Effective on November 30, 2020, the Company appointed Diane Marcou as Interim Chief Financial Officer of the Company.

 

Ms. Marcou previously served as the Company’s Chief Financial Officer from May 2020 through September 2020. During this time, Ms. Marcou oversaw all financial and accounting matters for the Company including preparation for and execution of the Company’s initial public offering. Ms. Marcou, age 54, has worked as an independent consultant since 2004, serving in various roles, including that of chief financial officer, at other early stage privately held companies. Ms. Marcou earned her C.P.A. while at PricewaterhouseCoopers and received her B.S. in Business Administration from Boston College.

 

In May 2020, the Company entered into a Consulting Agreement (the “Consulting Agreement”) with Ms. Marcou, which remains in effect through April 30, 2021 subject to renewal as agreed by the parties. Under the Consulting Agreement, Ms. Marcou provides accounting and finance services to the Company at an hourly rate of $250 per hour. The Company may terminate the Consulting Agreement on 30 days’ prior written notice, and it contains customary termination provisions upon either party’s breach. This description is qualified by reference to the Consulting Agreement, a copy of which is filed as Exhibit 10.2 to this Current Report on Form 8-K and is incorporated herein by reference.

 

Ms. Marcou and the Company entered into the Company’s standard director and officer indemnification agreement (the “Indemnification Agreement”), under which the Company may be required to indemnify Ms. Marcou for certain expenses incurred by her in any proceeding arising out of her service as an executive officer of the Company. This description is qualified by reference to the Indemnification Agreement, a copy of which is filed as Exhibit 10.3 to this Current Report on Form 8-K and is incorporated herein by reference.

 

Other than the Consulting Agreement and the Indemnification Agreement, there are no arrangements or understandings between Ms. Marcou and any other persons pursuant to which Ms. Marcou was appointed as Interim Chief Financial Officer of the Company. There are also no family relationships between Ms. Marcou and any director or executive officer of the Company, and Ms. Marcou has no direct or indirect interest in any transaction or proposed transaction required to be disclosed pursuant to Item 404(a) of Regulation S-K.

 

Item 9.01Financial Statements and Exhibits.

 

(d) Exhibits.

 

Exhibit
No.
  Description
   
10.1   Separation Agreement and General Release between the Company and Richard Fitzgerald, dated December 1, 2020.
10.2   Consulting Agreement by and between the Company and Diane Marcou, dated as of May 1, 2020 (incorporated by reference to Exhibit 10.12 to the Company’s Registration Statement on Form S-1 filed on September 9, 2020).
10.3   Form of Indemnification Agreement by and between the Company and each of its directors and officers (incorporated by reference to Exhibit 10.1 to the Company’s Registration Statement on Form S-1 filed on September 9, 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.

 

  IMMUNOME, INC.
     
  By:

/s/ Purnanand D. Sarma

   

Purnanand D. Sarma, Ph.D.

President and Chief Executive Officer

 

Dated: December 3, 2020