0000892482-17-000006.txt : 20170113 0000892482-17-000006.hdr.sgml : 20170113 20170113162908 ACCESSION NUMBER: 0000892482-17-000006 CONFORMED SUBMISSION TYPE: S-8 PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 20170113 DATE AS OF CHANGE: 20170113 EFFECTIVENESS DATE: 20170113 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Qumu Corp CENTRAL INDEX KEY: 0000892482 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 411577970 STATE OF INCORPORATION: MN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 SEC ACT: 1933 Act SEC FILE NUMBER: 333-215549 FILM NUMBER: 17528122 BUSINESS ADDRESS: STREET 1: 510 1ST AVENUE NORTH STREET 2: SUITE 305 CITY: MINNEAPOLIS STATE: MN ZIP: 55403 BUSINESS PHONE: (612) 638-9100 MAIL ADDRESS: STREET 1: 510 1ST AVENUE NORTH STREET 2: SUITE 305 CITY: MINNEAPOLIS STATE: MN ZIP: 55403 FORMER COMPANY: FORMER CONFORMED NAME: RIMAGE CORP DATE OF NAME CHANGE: 19930328 S-8 1 qumuforms-8for2016amendmen.htm FORM S-8 Document




UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
____________________________

FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
____________________________

QUMU CORPORATION
(Exact name of registrant as specified in its charter)
 
Minnesota
 
41-1577970
(State or jurisdiction
of incorporation or organization)
 
(I.R.S. Employer
Identification No.)
 
 
 
510 1st Avenue North, Suite 305 
Minneapolis, Minnesota 55403
(Address of principal executive offices and zip code)
____________________________
Qumu Corporation
Second Amended and Restated 2007 Stock Incentive Plan
(Full Title of the Plan)
____________________________


Vern Hanzlik
President and Chief Executive Officer
Qumu Corporation
501 1st Avenue North, Suite 305
Minneapolis, MN 55403
(612) 638-9100

 
Copy to:

April Hamlin
Lindquist & Vennum LLP
2000 IDS Center
80 South 8th Street
Minneapolis, Minnesota 55402
(612) 371-3211
(Name, address and telephone number, including area code, of agent for service)
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
Large accelerated filer [ ]
Accelerated filer [ ]

Non-accelerated filer [ ]
(Do not check if a smaller reporting company)
Smaller reporting company [X]




CALCULATION OF REGISTRATION FEE
Title of Securities to be Registered
Amount to be Registered (1)
Proposed Maximum Offering Price Per Share (2)
Proposed Maximum Aggregate Offering Price (2)
Amount of Registration Fee
Common Stock, par value $0.01 per share
500,000
$2.50
$1,250,000
$144.88

(1)
The shares registered by this registration statement are additional shares of Common Stock reserved for issuance under the Qumu Corporation Second Amended and Restated 2007 Stock Incentive Plan.
(2)
Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457(h)(1) under the Securities Act of 1933, as amended (the “Securities Act”), and based upon the average of the high and low prices per share of the Company’s Common Stock on The Nasdaq Stock Market on January 12, 2017.




EXPLANATORY NOTE
This Registration Statement on Form S-8 is filed by Qumu Corporation (the “Company”) to register an additional 500,000 shares of its common stock authorized for issuance under the Qumu Corporation Second Amended and Restated 2007 Stock Incentive Plan.

On May 15, 2007, the shareholders of the Company adopted the 2007 Stock Incentive Plan and authorized 730,320 shares of common stock to be reserved for issuance under that plan. The Company filed a Registration Statement on Form S-8 on November 13, 2007 to register the 730,320 shares (File No. 333-147344).

On May 13, 2009, the Company’s shareholders approved the Amended and Restated 2007 Stock Incentive Plan, including an amendment to increase the number of shares authorized under the plan by 500,000. The Company filed a Registration Statement on Form S-8 on August 11, 2009 to register the additional 500,000 shares (File No. 333-161262).

On May 11, 2011, the Company’s shareholders approved the Second Amended and Restated 2007 Stock Incentive Plan, including an amendment to increase the number of shares authorized under the plan by 500,000. The Company filed a Registration Statement on Form S-8 on August 8, 2011 to register the additional 500,000 shares (File No. 333-176145).

On May 20, 2014, the Company’s shareholders approved an amendment to the Second Amended and Restated 2007 Stock Incentive Plan to increase the number of shares authorized under the plan by 500,000. The Company filed a Registration Statement on Form S-8 on August 10, 2015 to register the additional 500,000 shares (File No. 333-206270).

On May 12, 2016, the Company’s shareholders approved amendments to the Second Amended and Restated 2007 Stock Incentive Plan, including an amendment to increase the number of shares authorized under the plan by 500,000. The additional 500,000 shares are covered by this Registration Statement. Pursuant to General Instruction E of Form S-8, the contents of the earlier registration statements are incorporated herein by reference.

PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

Pursuant to the Note to Part I of Form S-8, the information required by Part I of Form S-8 has been omitted from this Registration Statement.

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3.        Incorporation of Documents by Reference.

The following documents filed with the Securities and Exchange Commission are hereby incorporated by reference:

(a)
The Company’s Annual Report on Form 10-K for the year ended December 31, 2015;




(b)
All other reports filed (but not furnished) by the Company pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”) since December 31, 2015; and

(c)
The description of the Company’s common stock contained in its Registration Statements on Form 8-A (File No. 000-20728) filed pursuant to Section 12 of the Exchange Act, including any amendment or report filed for the purpose of updating such description.

All reports and other documents subsequently filed (but not furnished) by the Company pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act, prior to the filing of a post-effective amendment to this Registration Statement that indicates that all of the shares of common stock offered hereby have been sold or that deregisters all shares of the common stock then remaining unsold, shall be deemed to be incorporated by reference in and a part of this Registration Statement from the date of filing of such reports and documents.

Any statement contained in a document incorporated or deemed to be incorporated by reference in this Registration Statement shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained in this Registration Statement or in any other subsequently filed document that also is or is deemed to be incorporated by reference in this Registration Statement modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.

Item 4.        Description of Securities.

Not applicable.

Item 5.        Interests of Named Experts and Counsel.

Not applicable.

Item 6.        Indemnification of Directors and Officers.

Section 302A.521 of the Minnesota Statutes and Article 9 of the Company’s Amended and Restated Bylaws require, among other things, the indemnification of persons made or threatened to be made a party to a proceeding by reason of acts or omissions performed in their official capacity as an officer, director, employee or agent of the Company against judgments, penalties and fines (including attorneys’ fees) if such person is not otherwise indemnified, acted in good faith, received no improper benefit, reasonably believed that such conduct was in the best interests of the Company, and, in the case of criminal proceedings, had no reason to believe the conduct was unlawful. In addition, Section 302A.521, subdiv. 3, of the Minnesota Statutes requires payment by the Company, upon written request, of reasonable expenses in advance of final disposition in certain instances if a decision as to required indemnification is made by a disinterested majority of the Board of Directors present at a meeting at which a disinterested quorum is present, or by a designated committee of the Board, by special legal counsel, by the shareholders or by a court. The Company also maintains an insurance policy to assist in funding indemnification of directors and officers for certain liabilities.

Item 7.        Exemption from Registration Claimed.

Not applicable.



Item 8.        Exhibits.

Exhibit

4.1
Qumu Corporation Second Amended and Restated 2007 Stock Incentive Plan (incorporated by reference to Appendix A to the Company’s Definitive Proxy Statement dated April 11, 2016 for the 2016 Annual Meeting of Shareholders held on May 12, 2016)
5.1
Opinion of Lindquist & Vennum LLP
23.1
Consent of Lindquist & Vennum LLP (included in Exhibit 5.1)
23.2
Consent of KPMG LLP, Independent Registered Public Accounting Firm
24.1
Power of Attorney (included on signature page)

Item 9.        Undertakings.

(a)    The undersigned registrant hereby undertakes:
(1)    To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:
(i) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;
(2)    That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
(3)    To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
(b)    The undersigned registrant hereby undertakes that, for purposes of determining liability under the Securities Act, each filing of the registrant's annual report pursuant to Section 13(a) or 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
(c)    Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.



SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Minneapolis, State of Minnesota, on January 12, 2017.

QUMU CORPORATION
By /s/ Vern Hanzlik            
Vern Hanzlik, Chief Executive Officer
POWER OF ATTORNEY
Each person whose signature to this registration statement appears below hereby constitutes and appoints Vern Hanzlik and Peter J. Goepfrich, signing singly as his or her true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, to sign on his or her behalf individually and in the capacity stated below and to perform any acts necessary to be done in order to file with the Securities and Exchange Commission all amendments (including post-effective amendments) to this registration statement, with all exhibits thereto, and any and all instruments or documents filed as part of or in connection with this registration statement or the amendments thereto and each of the undersigned does hereby ratify and confirm all that said attorney-in-fact and agent, or his substitutes, shall do or cause to be done by virtue hereof. The undersigned also grants to said attorney-in-fact, full power and authority to do and perform any and all acts necessary or incidental to the performance and execution of the powers herein expressly granted. This Power of Attorney shall remain in effect until revoked in writing by the undersigned.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 12, 2017.

/s/ Vern Hanzlik
Vern Hanzlik
President and Chief Executive Officer
(Principal Executive Officer), Director
/s/ Peter J. Goepfrich
Peter J. Goepfrich
Chief Financial Officer (Principal Financial
and Accounting Officer)
                                        
Daniel R. Fishback
Director
/s/ Thomas F. Madison
Thomas F. Madison
Director
/s/ Kimberly K. Nelson
Kimberly K. Nelson
Director
                                   
Donald T. Netter
Director
/s/ Robert F. Olson
Robert F. Olson
Director
/s/ Justin A. Orlando
Justin A. Orlando
Director

EX-5.1 2 qumus-8ex5120170113.htm EXHIBIT 5.1 Exhibit


Exhibit 5.1

January 12, 2017

Qumu Corporation
510 1st Avenue North, Suite 305
Minneapolis, MN 55403

Re:    Opinion of Counsel as to Legality of Shares of Common Stock to be Registered
under the Securities Act of 1933, as amended

Ladies and Gentlemen:

This opinion is furnished in connection with the Registration Statement on Form S-8 (the “Registration Statement”) under the Securities Act of 1933, as amended, which Qumu Corporation (the “Company”) is filing with the Securities and Exchange Commission to register 500,000 shares of its Common Stock, $0.01 par value per share (the “Shares”) that may be issued under the Qumu Corporation Second Amended and Restated 2007 Stock Incentive Plan, as amended (the “Plan”).

In connection with this opinion, we have examined such corporate records and other documents, including the Registration Statement, and have reviewed such matters of law as we have deemed relevant hereto, and this opinion is furnished based upon such examination and review.

Based on the foregoing, we are of the opinion that the Shares, when issued in accordance with the terms of the Plan and any relevant agreements thereunder, will be validly issued, fully paid and nonassessable under the current laws of the State of Minnesota.

The foregoing opinion is limited to the laws of the State of Minnesota.

We hereby consent to the filing of this opinion with the Securities and Exchange Commission as an exhibit to the Registration Statement.

Very truly yours,

LINDQUIST & VENNUM LLP

/s/ Lindquist & Vennum LLP


EX-23.2 3 qumus-8ex23220170113.htm EXHIBIT 23.2 Exhibit


Exhibit 23.2

Consent of Independent Registered Public Accounting Firm

The Board of Directors
Qumu Corporation:

We consent to the use of our reports with respect to the consolidated financial statements and the effectiveness of internal control over financial reporting included (incorporated by reference) herein.

Our report dated March 15, 2016, on the effectiveness of internal control over financial reporting as of December 31, 2015, expresses our opinion that Qumu Corporation did not maintain effective internal control over financial reporting as of December 31, 2015, because of the effect of material weaknesses on the achievement of the objectives of the control criteria and contains an explanatory paragraph that states material weaknesses were identified related to the adequacy of the Company’s risk assessment and monitoring processes as well as control activities specific to manual journal entries, account reconciliations, and revenue relative to its internal control over financial reporting.
/s/ KPMG LLP
Minneapolis, Minnesota
 
January 13, 2017