XML 8 R1.htm IDEA: XBRL DOCUMENT v3.22.1
Document and Entity Information - USD ($)
$ in Millions
12 Months Ended
Dec. 31, 2021
Mar. 14, 2022
Jun. 30, 2021
Document and Entity Information      
Document Type 10-K/A    
Document Annual Report true    
Document Period End Date Dec. 31, 2021    
Document Transition Report false    
Entity File Number 001-39069    
Entity Registrant Name Aprea Therapeutics, Inc.    
Entity Incorporation, State or Country Code DE    
Entity Tax Identification Number 84-2246769    
Entity Address, Address Line One 535 Boylston Street    
Entity Address, City or Town Boston    
Entity Address, State or Province MA    
Entity Address, Postal Zip Code 02116    
City Area Code 617    
Local Phone Number 463-9385    
Title of 12(b) Security Common stock, par value $0.001 per share    
Trading Symbol APRE    
Security Exchange Name NASDAQ    
Entity Well Known Seasoned Issuer No    
Entity Voluntary Filers No    
Entity Current Reporting Status Yes    
Entity Interactive Data Current Yes    
Entity Filer Category Non-accelerated Filer    
Entity Small Business true    
Entity Emerging Growth Company true    
Entity Ex Transition Period true    
ICFR Auditor Attestation Flag false    
Entity Shell Company false    
Entity Public Float     $ 70.4
Entity Common Stock, Shares Outstanding   21,974,302  
Entity Central Index Key 0001781983    
Current Fiscal Year End Date --12-31    
Document Fiscal Year Focus 2021    
Document Fiscal Period Focus FY    
Amendment Flag true    
Amendment Description This Amendment No. 1 on Form 10-K/A (this “Amendment”) amends the Annual Report on Form 10-K of Aprea Therapeutics, Inc. (the “Company,” “we”, “us”, or “our”) for the fiscal year ended December 31, 2021, originally filed with the Securities and Exchange Commission (“SEC”) on March 15, 2022 (the “Original Form 10-K”). This Amendment is being filed to include the information required by Item 10 – “Directors, Executive Officers and Corporate Governance”, Item 11 – “Executive Compensation”, Item 12 – “Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters”, Item 13 – “Certain Relationships and Related Transactions, and Director Independence” and Item 14 – “Principal Accountant Fees and Services” of Part III of Form 10-K. The reference on the cover page of the Original Form 10-K to the incorporation by reference of portions of our definitive proxy statement into Part III of the Original Form 10-K is hereby deleted. Items 10, 11, 12, 13 and 14 of Part III of the Original Form 10-K are amended and restated in their entirety as set forth in the Amendment. In addition, as required by Rule 12b-15 under the Securities Exchange Act of 1934, as amended, in connection with this Amendment, our Chief Executive Officer and Chief Financial Officer are Rule 13a-14(a) certifications as included herein. Except as described above, the Amendment does not modify or update disclosure in, or exhibits to, the Original Form 10-K. Furthermore, this Amendment does not change any previously reported financial results, nor does it reflect events occurring after the filing date of the Original Form 10-K. Accordingly, this Amendment should be read in conjunction with the Original Form 10-K.    
Auditor Name Ernst & Young LLP    
Auditor Firm ID 42    
Auditor Location Iselin, New Jersey