SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

LendingClub Corp – ‘10-K/A’ for 12/31/13

On:  Friday, 10/17/14, at 9:36pm ET   ·   As of:  10/20/14   ·   For:  12/31/13   ·   Accession #:  1193125-14-375404   ·   File #:  0-54752

Previous ‘10-K’:  ‘10-K/A’ on 8/20/14 for 12/31/13   ·   Next:  ‘10-K/A’ on 12/4/14 for 12/31/13   ·   Latest:  ‘10-K’ on 2/16/24 for 12/31/23

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

10/20/14  LendingClub Corp                  10-K/A     12/31/13    3:184K                                   RR Donnelley/FA

Amendment to Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K/A      Amendment to Annual Report                          HTML    148K 
 2: EX-31.5     Certification per Sarbanes-Oxley Act (Section 302)  HTML      7K 
 3: EX-31.6     Certification per Sarbanes-Oxley Act (Section 302)  HTML      7K 


10-K/A   —   Amendment to Annual Report
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
"Table of Contents
"Part Iii
"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
"Signatures
"Exhibit Index

This is an HTML Document rendered as filed.  [ Alternative Formats ]



  10-K/A  
Table of Contents

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 10-K/A

(Amendment No. 2)

 

 

 

x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended December 31, 2013

Commission File Number: 000-54752

 

 

LendingClub Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   51-0605731

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

71 Stevenson Street, Suite 300

San Francisco, California

  94105
(Address of principal executive offices)   (Zip Code)

(415) 632-5600

(Registrant’s telephone number, including area code)

Securities registered pursuant to Section 12(b) of the Act: None

Securities registered pursuant to Section 12(g) of the Act: None

 

 

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.

    Yes   x     No   ¨

Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act.

    Yes   ¨     No   x

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.    Yes   x     No   ¨

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§ 229.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).    Yes  x    No  ¨

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (§ 229.405 of this chapter) is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K.  x

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

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).     Yes   ¨     No   x

As of July 31, 2014, there were 59,407,754 shares of the registrant’s common stock outstanding.

 

 

 


Table of Contents

Explanatory Note

This Amendment No. 2 to Form 10-K (this “Amendment”) amends the Annual Report on Form 10-K for the fiscal year ended December 31, 2013 (the “2013 Form 10-K”) originally filed on March 31, 2014 (the “Original Filing”) by LendingClub Corporation, a Delaware corporation (“Lending Club”, the “Company” or “we”). On August 20, 2014, we filed Amendment No. 1 to the Original 10-K (the “Prior Amendment”).We are filing this Amendment to provide the complete text of each item of the Initial Filing that was amended by the Prior Amendment.

This Amendment should be read in conjunction with the Original 10-K, the Prior Amendment and the Company’s other filings made with the Securities and Exchange Commission subsequent to the filing of the Original 10-K on March 31, 2014. The Original 10-K has not been amended or updated to reflect events occurring after March 31, 2014, except as specifically set forth in the Prior Amendment and this Amendment.

 

i


Table of Contents

LENDINGCLUB CORPORATION AND SUBSIDIARIES

AMENDMENT NO. 2 TO

ANNUAL REPORT ON FORM 10-K

For the Year Ended December 31, 2013

TABLE OF CONTENTS

 

PART III

     1   

Item 11. Executive Compensation

     1   

Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

     6   

Item 13. Certain Relationships and Related Transactions, and Director Independence

     9   

SIGNATURES

     12   

EXHIBIT INDEX

     13   

 

ii


Table of Contents

PART III

Item 11. Executive Compensation

Summary Compensation Table

The following table provides information regarding the compensation earned during the year ended December 31, 2013, the nine months ended December 31, 2012 and the year ended March 31, 2012, by each of our named executive officers:

 

                                All Other         
                                Annual         
                         Option      Compensation         

Name and Principal Position

   Year     Salary ($)      Bonus ($)      awards ($)(1)      ($)      Total ($)  

Renaud Laplanche

     2013        314,583         203,625         —           —           518,208   

    Chief Executive Officer (3)

     2012 (2)      216,667         168,750         813,738         —           1,199,155   
     2012 (6)      250,000         100,000         —           —           350,000   

Carrie Dolan

     2013        314,583         152,266         —           —           466,849   

    Chief Financial Officer (4)

     2012 (2)      220,833         103,125         325,495         —           649,453   
     2012 (6)      275,000         87,500         —           —           362,500   

Scott Sanborn

     2013        314,583         162,516         —           —           477,099   

    Chief Operating Officer (5)

     2012 (2)      220,833         105,750         406,869         —           733,452   
     2012 (6)      275,000         90,000         —           —           365,000   

 

(1) Calculated in accordance with Financial Accounting Standards Board ASC 718 using a Black-Scholes model for options granted to purchase shares of our common stock. The key assumptions used in our stock option valuation calculation are discussed in Note 10 – Stock-Based Compensation and Other Employee Benefits Plans of our consolidated financial statements.
(2) Refers to the Transition period April 1, 2012 to December 31, 2012.
(3) Mr. Laplanche received awards of 2,000,000 stock options in the nine months ended December 31, 2012 with an exercise price of $0.70 per share, which are subject to the terms and conditions of our 2007 plan, as set forth below.
(4) Ms. Dolan joined LC on August 16, 2010 as our Chief Financial Officer. Ms. Dolan received awards of 800,000 stock options in the nine months ended December 31, 2012 with an exercise price of $0.70 per share, which are subject to the terms and conditions of our 2007 plan, as set forth below.
(5) Mr. Sanborn joined LC on May 24, 2010 as our Chief Marketing Officer and was promoted to Chief Operating Officer in April 2013. Mr. Sanborn received awards of 1,000,000 stock options in the nine months ended December 31, 2012 with an exercise price of $0.70 per share, which are subject to the terms and conditions of our 2007 plan, as set forth below.
(6) Refers to the Company’s fiscal year from April 1, 2011 to March 31, 2012.

On April 15, 2014, the Board of Directors approved a 2 for 1 stock split in which each outstanding share of each series or class of equity capital stock was split into two outstanding shares of such series or class of equity capital stock and on September 5, 2014, the Board of Directors approved another 2 for 1 stock split in which each outstanding share of each series or class of equity capital stock was split into two outstanding shares of such series or class of equity capital stock. All share and per share data presented in this Amendment No. 2 to Annual Report on Form 10-K/A has been adjusted to reflect these stock splits.

At December 31, 2013, Mr. Laplanche’s base salary was $325,000 per year and he is eligible to receive an annual performance bonus. Mr. Laplanche had a target bonus opportunity of $150,000, assuming achievement of a series of mutually agreed upon performance milestones set each fiscal year. The amount of Mr. Laplanche’s bonus, if any, shall be determined by the board of directors in its sole discretion. The employment agreement also entitles Mr. Laplanche to receive all customary and usual fringe benefits available to our employees.

At December 31, 2013, Ms. Dolan’s base salary was $325,000 per year and she is eligible to receive an annual performance bonus. Ms. Dolan had a target bonus opportunity of $125,000, with the ability to earn up to 150% assuming achievement of or exceeding a series of mutually agreed upon performance objectives set each fiscal year. The employment agreement also entitles Ms. Dolan to receive all customary and usual fringe benefits available to our employees.

At December 31, 2013, Mr. Sanborn’s base salary was $325,000 per year and he is eligible to receive an annual performance bonus. Mr. Sanborn had a target bonus opportunity of $125,000, assuming achievement of a series of mutually agreed upon performance objectives set each fiscal year. The employment agreement also entitles Mr. Sanborn to receive all customary and usual fringe benefits available to our employees.

 

1


Table of Contents

We have granted equity awards primarily through our 2007 Stock Incentive Plan ( “2007 plan”), which was adopted by our board of directors and stockholders to permit the grant of stock options to our officers, directors, employees and consultants. The material terms of our 2007 plan are further described under “Employee Benefit Plans – 2007 Stock Incentive Plan” below.

All stock options granted to our named executive officers are incentive stock options, to the extent permissible under the Internal Revenue Code, as amended. All equity awards to our employees and directors were granted at no less than the fair market value of our common stock on the date of each award. In the absence of a public trading market for our common stock, our board of directors has determined the fair market value of our common stock in good faith based upon consideration of a number of relevant factors including the status of our development efforts, financial status and market conditions. See “Item 7. Management’s Discussion and Analysis – Significant Accounting Policies and Estimates – Stock-Based Compensation.”

Initial option grants typically vest over four years, with one quarter of the shares subject to the stock option vesting on the one year anniversary of the vesting commencement date and the remaining shares vesting in equal quarterly installments thereafter over three years. Subsequent grants generally vest quarterly for executive officers. All options have a ten-year term. Additional information regarding accelerated vesting upon or following a change in control is discussed below under “Post Employment Compensation.”

Outstanding Equity Awards

The following table sets forth certain information regarding outstanding equity awards granted to our executive officers that remain outstanding as of December 31, 2013.

 

           Exercisable (#)      Unexercisable
(#)
     Option
Exercise
Price
($)
     Option
Expiration
Date
 

Name and Principal Position

   Grant Date             

Renaud Laplanche

     10/16/2012 (1)      500,000         1,500,000         0.70         10/16/2022   
     5/28/2010 (2)      4,620,000         660,000         0.10         5/28/2020   

Carrie Dolan

     10/16/2012 (1)      121,064         600,000         0.70         10/16/2022   
     2/23/2011 (3)      166,640         499,928         0.10         2/23/2021   

Scott Sanborn

     10/16/2012 (1)      250,000         750,000         0.70         10/16/2022   
     5/28/2010 (4)      967,120         399,940         0.10         5/28/2020   

 

(1) 25% of these options vest over the first four quarters beginning January 1, 2013, with the remainder vesting ratably over the following 12 calendar quarters.
(2) 25% of these options vested on April 1, 2011, with the remainder vesting ratably over the following 12 calendar quarters.
(3) 25% of these options vested on August 16, 2011, with the remainder vesting ratably over the following 12 calendar quarters.
(4) 25% of these options vested on May 24, 2011, with the remainder vesting ratably over the following 12 calendar quarters.

Post-Employment Compensation

Mr. Laplanche, Ms. Dolan, and Mr. Sanborn are entitled to certain severance and change in control benefits.

Mr. Laplanche’s employment agreement provides that in the event his employment is terminated by LC for reasons other than for cause or in the event Mr. Laplanche resigns his employment for good reason, Mr. Laplanche will be provided a severance package with continuation of salary and benefits and, at the discretion of the board of directors, prorated bonus to the target level, for a period of six months after the date of termination, subject to set off in the event Mr. Laplanche obtains other employment during such severance period. In addition, under the stock restriction agreement entered into between Mr. Laplanche and LC on August 21, 2007 (described in “Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters”), upon Mr. Laplanche’s termination for reasons other than for cause or resignation for good reason, Mr. Laplanche is entitled to vesting acceleration of his unvested shares of stock as to the lesser of all unvested shares of stock or 25% of the shares held by Mr. Laplanche on the date of the agreement. Under the agreement, Mr. Laplanche is also entitled to vesting acceleration of all of his unvested shares of stock upon his termination for reasons other than for cause or resignation for good reason, if such termination or resignation occurs within twelve months after the consummation of an acquisition or asset transfer event.

 

2


Table of Contents

Ms. Dolan’s employment agreement provides that in the event her employment is terminated by LC without cause or if Ms. Dolan voluntarily terminates her employment for good reason in connection with: a) sale or other disposition of all or substantially all of our assets, or b) merger, consolidation or reorganization of LC in which the holders of majority of the voting power of LC prior to the merger, consolidation or reorganization no longer hold a majority of the voting power of LC subsequent to the merger, consolidation or reorganization, then an acceleration of 50% of any of Ms. Dolan’s unvested stock options shall immediately vest and a payment of an amount equal to 6 months of Ms. Dolan’s then current base salary and applicable COBRA payments for the same period will be made.

Mr. Sanborn’s employment agreement provides that in the event his employment is terminated by LC for reasons other than for cause or in the event Mr. Sanborn resigns his employment for good reason, he will be provided a severance package which includes any bonus earned in any period ending before termination and a lump sum payment equal to three months of his then current base salary and six months of COBRA coverage. In the event his employment is terminated by LC for cause, voluntarily by Mr. Sanborn, or as a result of his death or disability, LC will pay to Mr. Sanborn, or his estate, earned bonus on a per day prorated basis through the date of termination or disability, as appropriate. In the event his employment is terminated by LC without cause in relation to the sale or other disposition of all or substantially all of the LC’s assets, or a change in ownership in a single transaction or series of related transactions of 50% or more of LC’s stock, 50% of Mr. Sanborn’s unvested options shall become fully vested on the date of termination; provided however that this will not apply in the event of any equity financing of LC.

Regardless of the manner in which a named executive officer’s employment terminates, the named executive officer is entitled to receive amounts earned during their term of employment.

Employee Benefit Plans

2007 Stock Incentive Plan

In February 2007, we adopted the 2007 Stock Incentive Plan. The 2007 plan will terminate upon the earliest to occur of: (i) February 2017; (ii) the date on which all shares of common stock available for issuance under the 2007 plan have been issued as fully vested shares of common stock; and (iii) the termination of all outstanding stock options granted pursuant to the 2007 plan. The 2007 plan provides for the grant of the following:

 

    incentive stock options under the federal tax laws (“ISOs”), which may be granted solely to our employees, including officers; and

 

    non-statutory stock options (“NSOs”), stock bonus awards, and restricted stock awards, which may be granted to our directors, consultants or employees, including officers.

Share Reserve. As of December 31, 2013, an aggregate of 71,439,792 options to purchase our common stock are authorized for issuance under our 2007 plan of which 43,314,728 options are outstanding, 20,368,572 options have been exercised, 16,902,080 options have been cancelled or forfeited, and the remainder of 7,756,492 options are available for grant. Shares of our common stock subject to options and other stock awards that have expired or otherwise terminate under the 2007 plan without having been exercised in full again will become available for grant under the plan. Shares of our common stock issued under the 2007 plan may include previously unissued shares or reacquired shares bought on the market or otherwise.

Administration. The 2007 plan is administered by our board of directors, which may in turn delegate authority to administer the plan to a committee (the “Administrator”). Subject to the terms of the 2007 plan, our board of directors or its authorized committee determines recipients, the numbers and types of stock awards to be granted and the terms and conditions of the stock awards, including the period of their exercisability and vesting. Subject to the limitations set forth below, our board of directors or its authorized committee will also determine the exercise price of options granted under the 2007 plan.

Stock Options. Stock options will be granted pursuant to stock option agreements. The exercise price for an option cannot be less than 100% of the fair market value of the common stock subject to the option on the date of grant. Options granted under the 2007 plan will vest at the rate specified in the option agreement. A stock option agreement may provide for early exercise, prior to vesting. Unvested shares of our common stock issued in connection with an early exercise may be repurchased by us. In general, the term of stock options granted under the 2007 plan may not exceed ten years. Unless the terms of an option holder’s stock option agreement provide for earlier or later termination, if an option holder’s service relationship with us, or any affiliate of ours, ceases due to disability or death, the option holder, or his or her beneficiary, may exercise any vested options for up to 12 months, after the date the service relationship ends, unless the terms of the stock option agreement provide for earlier termination. If an option holder’s service relationship with us, or any affiliate of ours, ceases without cause for any reason other than disability or death, the option holder may exercise any vested options for up to three months after the date the service relationship ends, unless the terms of the stock option agreement provide for a longer or shorter period to exercise the option.

 

3


Table of Contents

Acceptable forms of consideration for the purchase of our common stock under the 2007 plan, to be determined at the discretion of our board of directors at the time of grant, include: (i) cash; (ii) the tendering of other shares of common stock or the attestation to the ownership of shares of common stock that otherwise would be tendered to LC in exchange for LC’s reducing the number of shares necessary for payment in full of the option price for the shares so purchased (provided that the shares tendered or attested to in exchange for the shares issued under the 2007 plan may not be shares of restricted stock at the time they are tendered or attested to); or (iii) any combination of (i) and (ii) above.

Generally, an option holder may not transfer a stock option other than by will or the laws of descent and distribution or a domestic relations order. However, an option holder may designate a beneficiary who may exercise the option following the option holder’s death.

Limitations. The aggregate fair market value, determined at the time of grant, of shares of our common stock with respect to ISOs that are exercisable for the first time by an option holder during any calendar year under all of our stock plans may not exceed $100,000. The options or portions of options that exceed this limit are treated as NSOs. No ISO may be granted to any person who, at the time of the grant, owns or is deemed to own stock possessing more than 10% of our total combined voting power unless the following conditions are satisfied:

 

    the option exercise price must be at least 110% of the fair market value of the stock subject to the option on the date of grant; and

 

    the term of any ISO award must not exceed five years from the date of grant.

Restricted Stock Awards. Restricted stock awards will be granted pursuant to restricted stock purchase agreements. We shall have the right to repurchase any or all of the shares of restricted stock within such period of time and for such purchase price and upon such terms and conditions as may be specified in the restricted stock purchase agreements. Rights to acquire shares of our common stock under a restricted stock award are not transferable until the end of the applicable period of restriction. The Administrator, in its sole discretion, may impose such other restrictions on shares of restricted stock as it may deem advisable or appropriate.

Other Stock-Based Awards. The Administrator shall have the right to grant other awards based upon the common stock having such terms and conditions as the Administrator may determine, including without limitation the grant of shares based upon certain conditions, the grant of securities convertible into shares, the grant of performance units or performance shares and the grant of stock appreciation rights.

Option Grants to Outside Directors. Options may be granted to outside directors in accordance with the policies established from time to time by the board of directors specifying the number of shares (if any) to be subject to each award and the time(s) at which such awards shall be granted. All options granted to outside directors shall be NSOs and, except as otherwise provided, shall be subject to the terms and conditions of the 2007 plan.

On January 30, 2012, in recognition for Mr. Simon Williams service as a board member during the period from November 1, 2010 to October 31, 2011, the board of directors approved the acceleration of vesting of 25% of the options (299,952 shares) granted to Mr. Williams.

In April 2012, in conjunction with his appointment to the board of directors, Mr. John J. Mack was granted an option to purchase 1,587,492 shares of LC’s common stock at an exercise price of $0.18 per share. These options will vest quarterly, with an initial one year cliff, over a four year period, and will become exercisable in full in the fourth anniversary of the date of the grant, provided that he remains in continuous service as a director through that date.

In December 2012, in conjunction with his appointment to the board of directors, Mr. Larry H. Summers was granted an option to purchase 1,332,424 shares of LC’s common stock at an exercise price of $0.70 per share. These options will vest quarterly, with an initial one year cliff, over a four year period, and will become exercisable in full in the fourth anniversary of the date of the grant, provided that he remains in continuous service as a director through that date.

In February 2013, in conjunction with his appointment to the board of directors, Mr. John C. Morris was granted an option to purchase 660,000 shares of LC’s common stock at an exercise price of $0.70 per share. These options will vest quarterly over a four year period, and will become exercisable in full in the fourth anniversary of the date of the grant, provided that he remains in continuous service as a director through that date.

Adjustments. In the event that there is a specified type of change in our capital structure not involving the receipt of consideration by us, such as a stock split or stock dividend, the number of shares reserved under the 2007 plan and the maximum number and class of shares issuable to an individual in the aggregate, and the exercise price or strike price, if applicable, of all outstanding stock awards will be appropriately adjusted.

 

4


Table of Contents

Dissolution or Liquidation. In the event of a proposed dissolution or liquidation of LC, the Administrator shall provide written notice to each participant at least 20 days prior to the effective date of such proposed transaction. To the extent it has not been previously exercised, an award will terminate immediately prior to the consummation of such proposed action. The Administrator may specify the effect of a liquidation or dissolution on any award of restricted stock or other award at the time of grant of such award.

Reorganization. Upon the occurrence of a Reorganization Event (as defined below), each outstanding option shall be assumed or an equivalent option substituted by the successor corporation or a parent or subsidiary of the successor corporation, except in the event that the successor corporation does not assume the option or an equivalent option is not substituted, then the Administrator shall notify the options holder that one of the following will occur:

 

    all options must be exercised (either to the extent then exercisable or, at the discretion of the Administrator upon a change of control of LC, all options being made fully exercisable for purposes of this clause) as of a specified time prior to the Reorganization Event and will thereafter terminate immediately prior to consummation of such Reorganization Event except to the extent exercised by the participants prior to the consummation of such Reorganization Event; or

 

    all outstanding options will terminate upon consummation of such Reorganization Event and each participant will receive, in exchange therefore, a cash payment equal to the amount (if any) by which (x) the Acquisition Price (as defined in the 2007 plan) multiplied by the number of shares of common stock subject to such outstanding options (which may, in the Administrator’s discretion, be limited to options then exercisable or include options then not exercisable), exceeds (y) the aggregate exercise price of such options.

For the purposes of Reorganization, the option shall be considered assumed if, following consummation of the Reorganization Event, the option confers the right to purchase or receive, for each share of optioned stock subject to the option immediately prior to the Reorganization Event, the consideration (whether stock, cash, or other securities or property) received in the Reorganization Event by holders of the common stock for each share held immediately prior to the consummation of the Reorganization Event (and if holders were offered a choice of consideration, the type of consideration chosen by the holders of a majority of the outstanding shares). If such consideration received in the Reorganization Event is not solely common stock of the successor corporation or a parent or subsidiary thereof, then the Administrator may, with the consent of the successor corporation, provide for the consideration to be received upon the exercise of the option for each share of the optioned stock subject to the option to be solely common stock of the successor corporation or a parent or subsidiary thereof equal in fair market value to the per share consideration received by holders of common stock in the Reorganization Event, and in such case such options shall be considered assumed for the purposes of a Reorganization.

A “Reorganization Event” is defined as: (i) a merger or consolidation of LC with or into another entity, as a result of which all of our common stock is converted into or exchanged for the right to receive cash, securities or other property; or (ii) any exchange of all of our common stock for cash, securities or other property pursuant to a share exchange transaction.

401(k) Plan

We have maintained through our payroll and benefits service provider, a defined contribution employee retirement plan for our employees. The plan is intended to qualify as a tax-qualified plan under Section 401(k) of the Internal Revenue Code, as amended, so that contributions to the 401(k) plan, and income earned on such contributions, are not taxable to participants until withdrawn or distributed from the 401(k) plan. The 401(k) plan provides that each participant may contribute up to 100% of his or her pre-tax compensation, up to a statutory limit, which was $17,500 for 2013. Participants who are at least 50 years old can also make “catch-up” contributions, which may be up to an additional $5,500 above the statutory limit. Under the 401(k) plan, each employee is fully vested in his or her deferred salary contributions. Employee contributions are held and invested by the plan’s trustee. LC’s 401(k) plan does not provide for matching employee contributions. Effective March 1, 2013, we withdrew from the 401(k) plan of our payroll and benefits provider to establish a substantially identical plan sponsored by LC directly.

 

5


Table of Contents

Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

The following table sets forth information regarding the beneficial ownership of our common stock as of June 30, 2014, by:

 

    each of our directors;

 

    each of our named executive officers;

 

    each person, or group of affiliated persons, who is known by us to beneficially own more than 5% of our common stock; and

 

    all of our directors and executive officers as a group.

On April 15, 2014, the Board of Directors approved a 2 for 1 stock split in which each outstanding share of each series or class of equity capital stock was split into two outstanding shares of such series or class of equity capital stock and on September 5, 2014, the Board of Directors approved another 2 for 1 stock split in which each outstanding share of each series or class of equity capital stock was split into two outstanding shares of such series or class of equity capital stock. All share and per share data presented in this Amendment No. 2 to Annual Report on Form 10-K/A has been adjusted to reflect these stock splits.

Beneficial ownership is determined in accordance with the rules of the SEC. These rules generally attribute beneficial ownership of securities to persons who possess sole or shared voting power or investment power with respect to those securities and include shares of common stock issuable upon the exercise of stock options that are immediately exercisable or exercisable within 60 days after June 30, 2014. Except as otherwise indicated in the footnotes to the table below, all of the shares reflected in the table are shares of common stock and all persons listed below have sole voting and investment power with respect to the shares beneficially owned by them, subject to applicable community property laws. The information is not necessarily indicative of beneficial ownership for any other purpose.

Percentage ownership calculations are based on 308,379,404 shares of common stock outstanding as of June 30, 2014, assuming the conversion of all of our outstanding convertible preferred stock.

In computing the number of shares of common stock beneficially owned by a person and the percentage ownership of that person, we deemed outstanding shares of capital stock subject to options and warrants held by that person that are exercisable or exercisable within 60 days of June 30, 2014. We did not deem these shares outstanding, however, for the purpose of computing the percentage ownership of any other person. Beneficial ownership representing less than 1% is denoted with an asterisk (*). Except as otherwise indicated in the footnotes to the table below, addresses of named beneficial owners are in care of Lending Club, 71 Stevenson St., Suite 300, San Francisco, CA 94105.

 

     Shares Beneficially Owned  

Name of Beneficial Owner

   Number      Percentage  

Directors and Executive Officers

     

Jeffrey Crowe (1)

     50,822,020         16.5   

Daniel Ciporin (2)

     1,000,680         *   

Rebecca Lynn (3)

     28,491,504         9.2   

Renaud Laplanche (4)

     17,569,162         5.6   

Mary Meeker (5)

     14,285,712         4.6   

Scott Sanborn (6)

     2,446,516         *   

Carrie Dolan (7)

     2,360,266         *   

John Mack (8)

     2,320,432         *   

Chaomei Chen (9)

     1,110,824         *   

Lawrence Summers (10)

     1,332,424         *   

John MacIlwaine (11)

     342,068         *   

John C. Morris (12)

     206,248         *   
  

 

 

    

 

 

 

All executive officers and directors as a group

     122,287,856         39.5   
  

 

 

    

 

 

 

 

(1) Includes 50,352,536 shares of convertible preferred stock and warrants exercisable for 469,484 shares of Series A preferred stock held by Norwest Venture Partners X, L.P. Mr. Crowe is a General Partner with Norwest Venture Partners, which is affiliated with Norwest Venture Partners X, L.P., and disclaims ownership of such shares held by Norwest Venture Partners X, L.P. except to the extent of his pecuniary interest therein.

 

6


Table of Contents
(2) Includes: 38,272 shares of common stock and 962,408 shares of convertible preferred stock held by Mr. Ciporin.
(3) Includes 28,491,504 shares of convertible preferred stock held by Morgenthaler Venture Partners IX, L.P. Ms. Lynn is a Partner of Morgenthaler Ventures, an affiliate of Morgenthaler Venture Partners IX, L.P. Ms. Lynn disclaims beneficial ownership of such shares held by Morgenthaler Ventures, an affiliate of Morgenthaler Venture Partners IX, L.P. except to the extent of her pecuniary interest therein.
(4) Includes 11,414,162 shares of common stock and 6,155,000 shares that are deemed to be beneficially owned by virtue of the right to acquire shares upon the exercise of outstanding stock options within 60 days from June 30, 2014.
(5) Includes 3,619,740 shares of common stock and 10,665,972 shares of convertible preferred stock held by KPCB Holdings, Inc., as nominee. The shares are held for convenience in the name of “KPCB Holdings, Inc., as nominee” for the account of KPCB Digital Growth Fund, LLC and KPCB DGF Founders Fund, LLC (the “Funds”). Ms. Meeker is a managing member of KPCB DGF Associates, LLC, the managing member of the Funds. Ms. Meeker disclaims beneficial ownership of such shares held by KPCB Holdings, Inc., as nominee, and the Funds, except to the extent of her pecuniary interest therein.
(6) Includes 1,780,560 shares that are deemed to be beneficially owned by virtue of the right to acquire shares upon the exercise of outstanding stock options within 60 days from June 30, 2014.
(7) Includes 641,630 shares that are deemed to be beneficially owned by virtue of the right to acquire shares upon the exercise of outstanding stock options within 60 days from June 30, 2014.
(8) Includes 1,428,572 shares of convertible preferred stock and 891,860 shares that are deemed to be beneficially owned by virtue of the right to acquire shares upon the exercise of outstanding stock options within 60 days from June 30, 2014.
(9) Includes 551,200 shares that are deemed beneficially owned by virtue of the right to acquire shares upon the exercise of outstanding stock options within 60 days from June 30, 2014.
(10) Includes 666,212 shares that are deemed to be beneficially owned by virtue of the right to acquire shares upon the exercise of outstanding stock options within 60 days from June 30, 2014.
(11) Includes 342,068 shares that are deemed to be beneficially owned by virtue of the right to acquire shares upon the exercise of outstanding stock options within 60 days from June 30, 2014.
(12) Includes 206,248 shares that are deemed to be beneficially owned by virtue of the right to acquire shares upon the exercise of outstanding stock options within 60 days from June 30, 2014.

 

     Shares Beneficially Owned  

Name of Beneficial Owner

   Number      Percentage  

5% Stockholders

     

Norwest Venture Partners X, L.P. (1)

     50,822,020         16.5   

Canaan VII, L.P. (2)

     49,050,512         15.9   

Foundation Capital VI, L.P. (3)

     39,367,152         12.8   

Morgenthaler Venture Partners IX, L.P. (4)

     28,491,504         9.2   

Renaud Laplanche (5)

     17,569,162         5.6   
  

 

 

    

 

 

 

All 5% Stockholders as a group

     185,300,350         60.0   
  

 

 

    

 

 

 

 

(1) Includes 50,352,536 shares of convertible preferred stock and warrants exercisable for 469,484 shares of Series A preferred stock held by Norwest Venture Partners X, L.P. The general partner of Norwest Venture Partners X, L.P. is Genesis VC Partners X LLC. The managing members of Genesis VC Partners X, LLC are Promod Haque and George Still. Each of these individuals exercises shared voting and investment power over the shares held of record by Norwest Venture Partners X, L.P. and disclaims beneficial ownership of such shares except to the extent of such individual’s pecuniary interest therein. The address of Norwest Venture Partners X, L.P. is 525 University Avenue, Suite 800, Palo Alto, CA 94301-1922.
(2) Includes: 48,581,028 shares of convertible preferred stock and warrants exercisable for 469,484 shares of Series A preferred stock held by Canaan VII, L.P. The general partner of Canaan VII, L.P. is Canaan Partners VII LLC. The managers of Canaan Partners VII LLC are Brenton K. Ahrens, John V. Balen, Wende S. Hutton, Maha S. Ibrahim, Deepak Kamra, Gregory Kopchinsky, Seth A. Rudnick, Guy M. Russo and Eric A. Young. Each of these individuals exercises shared voting and investment power over the shares held of record by Canaan VII LP and disclaims beneficial ownership of such shares except to the extent of such individual’s pecuniary interest therein. The address of Canaan VII, L.P. is 285 Riverside Avenue, Suite 250, Westport, CT 06880.
(3) Includes 429,640 shares of preferred stock and 5,368 shares of common stock held by Foundation Capital VI Principals Fund, LLC and 38,451,800 shares of convertible preferred stock and 480,344 common stock held by Foundation Capital VI, L.P. William B. Elmore, Adam Grosser, Paul R. Holland, Paul G. Koontz, Michael N. Schuh, Warren M. Weiss, Richard A. Redelfs, Ashmeet S. Sidana, and Charles P. Moldow are Managers of Foundation Capital Management Co. VI, LLC (“FCM6”), which serves as the sole manager of Foundation Capital VI, L.P. (“FC6”) and Foundation Capital VI Principals Fund, LLC (“FC6P”). FCM6 exercises sole voting and investment power over the shares owned by FC6 and FC6P. As managers of FCM6, Messrs. Elmore, Grosser, Holland, Koontz, Schuh, Weiss, Redelfs, Sidana, and Moldow are deemed to share voting and investment powers over the shares held by FC6 and FC6P. Each member of the group disclaims beneficial ownership of the reported securities except to the extent of their pecuniary interest therein.

 

7


Table of Contents
(4) Includes 28,491,504 shares of convertible preferred stock held by Morgenthaler Venture Partners IX, L.P. The general partner of Morgenthaler Venture Partners IX, L.P. is Morgenthaler Management Partners IX, LLC. The managing members of Morgenthaler Management Partners IX, LLC are Robert C. Bellas, James W. Broderick, Ralph E. Christoffersen, Rebecca Lynn, Gary J. Morgenthaler, Theodore A. Laufik, Gary R. Little, Robert D. Pavey and Henry A. Plain. Each of these individuals exercises shared voting and investment power over the shares held of record by Morgenthaler Venture Partners IX, L.P. and disclaims beneficial ownership of such shares except to the extent of such individual’s pecuniary interest therein. The address of Morgenthaler Venture Partners IX, L.P. is 2710 Sand Hill Road, Suite 100, Menlo Park, CA 94025.
(5) Includes 11,414,162 shares of common stock and 6,155,000 shares that are deemed to be beneficially owned by virtue of the right to acquire shares upon the exercise of outstanding stock options within 60 days from June 30, 2014.

The following table sets forth information, as of June 30, 2014, with respect to shares of our common stock that may be issued under our existing equity compensation plans:

 

                  Number of  
     Number of            securities  
     securities     Weighted-      remaining  
     to be issued     average      available for  
     upon     exercise      issuance  
     exercise of     price of      under equity  
     outstanding     outstanding      compensation  

Plan Category

   options     options      plans  

Equity compensation plans approved by stockholders:

       

Lending Club 2007 Stock Incentive Plan, as amended

     54,802,614 (1)    $ 2.40         4,670,996 (2) 
  

 

 

      

 

 

 

All stockholder approved plans

     54,802,614      $ 2.40         4,670,996   
  

 

 

      

 

 

 

Equity compensation plans not approved by stockholders:

       

None

                 
  

 

 

      

 

 

 

All non-stockholder approved plans

                 
  

 

 

      

 

 

 

Total

     54,802,614      $ 2.40         4,670,996   
  

 

 

      

 

 

 

 

(1) Represents shares of common stock underlying options granted under our Amended 2007 Stock Incentive Plan.
(2) Represents shares of common stock authorized for issuance under our Amended 2007 Stock Incentive Plan.

During the six months ended June 30, 2014, stockholders approved 12,514,744 additional options for future issuance under the 2007 Stock Incentive Plan.

On April 15, 2014, the Board of Directors approved a 2 for 1 stock split in which each outstanding share of each series or class of equity capital stock was split into two outstanding shares of such series or class of equity capital stock and on September 5, 2014, the Board of Directors approved another 2 for 1 stock split in which each outstanding share of each series or class of equity capital stock was split into two outstanding shares of such series or class of equity capital stock. All share and per share data presented in this Amendment No. 2 to Annual Report on Form 10-K/A has been adjusted to reflect these stock splits.

The information set forth in Note 10 – Stock-Based Compensation and Other Employee Benefit Plans to the Notes to Consolidated Financial Statements below is incorporated herein by reference.

 

8


Table of Contents

Item 13. Certain Relationships and Related Transactions, and Director Independence

LC Platform Participation

Our executive officers, directors and certain affiliates, have opened investor accounts with LC and have made deposits to and withdrawals from their accounts, and funded portions of borrowers’ loan requests from time to time in the past via purchases of Notes and Certificates, and may do so in the future.

Several of our executive officers and directors (including immediate family members) have opened investor accounts with LC, made deposits and withdrawals to their accounts and funded portions of Loans via purchases of Notes and Certificates. All Note and Certificate purchases made by related parties were conducted on terms and conditions that were not more favorable than those obtained by investors not related to LendingClub.

The following table summarizes deposits and withdrawals made by related parties for the year ended December 31, 2013 and the nine months ended December 31, 2012.

 

            Year Ended  
            December 31, 2013  

$ in thousands Related Party

   Role          Deposits          Withdrawals  

Daniel Ciporin

     Director       $ 600       $ 128   

Jeffrey Crowe

     Director         800         444   

John Mack

     Director         405         618   

Larry Summers

     Director         531         —     
     

 

 

    

 

 

 

Total

      $ 2,336       $ 1,190   
     

 

 

    

 

 

 

 

            Nine Months Ended  
            December 31, 2012  

$ in thousands Related Party

   Role          Deposits          Withdrawals  

Daniel Ciporin

     Director       $ 500       $ 130   

Jeffrey Crowe

     Director         150         —     

John Mack

     Director         530         452   
     

 

 

    

 

 

 

Total

      $ 1,180       $ 582   
     

 

 

    

 

 

 

The following table summarizes deposits and withdrawals made by related parties for the six months ended June 30, 2014 and 2013.

 

            Six Months Ended  
            June 30, 2014  

$ in thousands Related Party

   Role          Deposits          Withdrawals  

Daniel Ciporin

     Director       $ 500       $ 41   

John Mack

     Director         450         69   

Larry Summers

     Director         200         —     
     

 

 

    

 

 

 

Total

      $ 1,150       $ 110   
     

 

 

    

 

 

 

 

            Six Months Ended  

$ in thousands Related Party

          June 30, 2013  
   Role          Deposits          Withdrawals  
Daniel Ciporin      Director       $ 600       $ 51   

Jeffrey Crowe

     Director         400         —     

John Mack

     Director         5         144   

Larry Summers

     Director         363         —     
     

 

 

    

 

 

 

Total

      $ 1,368       $ 195   
     

 

 

    

 

 

 

 

9


Table of Contents

Financing Arrangements with Significant Stockholders

In the period August 2007 to September 2011, we issued and sold to investors an aggregate of 62,998,696 shares of Series A convertible preferred stock for aggregate consideration of $16.8 million.

In March 2009, we issued 64,145,384 shares of Series B convertible preferred stock for aggregate cash consideration of $12.0 million.

In connection with the convertible note issuances, we also issued warrants to purchase a number of shares of our convertible preferred stock. At March 31, 2012, we have issued warrants to purchase 5,026,404 shares of our Series A convertible preferred stock and 1,496,720 shares of our Series B convertible preferred stock.

In April 2010, we issued 62,486,436 shares of Series C convertible preferred stock for aggregate cash consideration of $24.5 million. In 2011 and 2012, we issued an aggregate of 36,030,712 shares of Series D convertible preferred stock for aggregate cash consideration of $32.0 million. In June 2012 we issued a total of 10,000,000 shares of Series E convertible preferred stock for aggregate cash consideration of $17.5 million.

The participants in these convertible preferred stock financings included the following holders of more than 5% of our voting securities or entities affiliated with them. The following table presents the number of shares issued to these related parties in these financings:

 

     As of December 31, 2013  

Participants

   Series A
Convertible
Preferred
Stock
     Series B
Convertible
Preferred
Stock
     Series C
Convertible
Preferred
Stock
     Series D
Convertible
Preferred
Stock
 

Norwest Venture Partners X, L.P.

     27,820,800         12,366,652         10,165,084         —    

Canaan VII, L.P. (1)

     27,989,808         5,521,860         12,221,724         3,810,044   

Morgenthaler Venture Partners IX, L.P.

     —          19,150,356         7,654,524         1,686,624   

Foundation Capital VI, L.P. (2)

     657,276         8,556,108         26,663,264         3,004,792   
  

 

 

    

 

 

    

 

 

    

 

 

 

Total

     56,467,884         45,594,976         56,704,596         8,501,460   
  

 

 

    

 

 

    

 

 

    

 

 

 

 

(1) Includes 586,320 shares of Series A, 182,764 shares of Series B, 183,324 shares of Series C and 10,000 shares of Series D convertible preferred stock purchased by Daniel T. Ciporin. Mr. Ciporin is a Venture Partner with Canaan Partners, which is affiliated with Canaan VII L.P.
(2) Includes 7,264 shares of Series A, 94,544 shares of Series B, 294,628 shares of Series C and 33,204 shares of Series D convertible preferred stock purchased by Foundation Capital VI Principals Fund, LLC and 650,012 shares of Series A, 8,461,564 shares of Series B, 26,368,636 shares of Series C and 2,971,588 shares of Series D convertible preferred stock purchased by Foundation Capital VI, L.P.

Under the terms of the amended and restated voting agreement, dated June 1, 2012, certain investors in our convertible preferred stock, including KPCB Holding, Inc., as nominee (“KPCB”), Norwest Venture Partners X, LP (“Norwest”), Canaan VII, LP (“Canaan”) and Morgenthaler Venture Partners IX, LP (“Morgenthaler”) have each agreed, subject to maintaining certain ownership levels, to exercise their voting rights so as to elect one designee of Norwest, one designee of Canaan, one designee of Morgenthaler, and Mary Meeker of KPCB to our board of directors, as well as our chief executive officer. Neither Foundation Capital nor Union Square Ventures Opportunity Fund, LP have the right to designate a member of our board of directors.

Under the terms of the amended and restated investor rights agreement, dated June 1, 2012, the holders of a majority of the registrable securities of LC have the right to demand that we file a registration statement under the Securities Act, so long as the anticipated aggregate offering price, net of underwriting discounts and commissions, would exceed $10,000,000. These registration rights are subject to specified conditions and limitations. In addition, LC is required to notify all holders of registrable securities in writing at least fifteen days prior to the filing of any registration statement under the Securities Act for purposes of a public offering of securities of LC.

The amended and restated investor rights agreement also provides, in section 2.3, that if we register any our shares for public sale, stockholders with registration rights will have the right to include their shares in the registration statement, subject to specified conditions and limitations.

 

10


Table of Contents

Further, in the amended and restated investor rights agreement, if LC receives from any holders of registrable securities a written request that LC effect a registration on Form S-3 (or any successor to Form S-3) or any similar short-form registration statement, LC is required to use reasonable best efforts to file a Form S-3 registration statement and to effect such registration as would permit or facilitate the sale and distribution of all or such portion of such holder’s registrable securities as are specified in such request, so long as the anticipated aggregate offering price, net of underwriting discounts and commissions, would exceed $1,000,000.

Indemnification Agreements

Our amended and restated certificate of incorporation provides that we will indemnify our directors and officers to the fullest extent permitted by Delaware law. In addition, we have entered into separate indemnification agreements with each of our directors and Renaud Laplanche, Chaomei Chen, Carrie L. Dolan, John MacIlwaine and Scott Sanborn. For more information regarding these agreements, see “Item 10. Directors, Executive Officers, and Corporate Governance – Limitations on Officers’ and Directors’ Liability and Indemnification Agreements.”

Director Independence

For information regarding director independence, see “Item 10. Directors, Executive Officers, Corporate Governance – Director Independence.”

Principal Accounting Fees and Services

The following table presents the aggregate fees billed (or expected to be billed) by our independent registered public accounting firm for the year ended December 31, 2013 (in thousands):

 

     For the Year Ended      For the Nine Months Ended      For the Year Ended  
     December 31,      December 31,      March 31,  
     2013      2012      2012  

Audit fees (1, 2)

   $ 530       $ 335       $ 330   

Audit-related fees

     —          10         33   

Tax fees

     —          —          2   

All other fees

     65         66         48   
  

 

 

    

 

 

    

 

 

 

Total Fees

   $ 595       $ 411       $ 413   
  

 

 

    

 

 

    

 

 

 

 

(1) Represents fees for professional services provided in connection with the audit of our annual consolidated financial statements and review of our quarterly consolidated financial statements.
(2) Includes $0.3 million of aggregate fees billed (or expected to be billed) by Deloitte for the year ended December 31, 2013. All other fees for the year ended December 31, 2013, nine months ended December 31, 2012, and year ended March 31, 2012 represent aggregate fees billed (or expected to be billed) by Grant Thornton.

For the year ended March 31, 2012 and the nine month period ended December 31, 2012 our independent registered public accounting firm was Grant Thornton L.L.P. (“Grant Thornton”). Effective September 5, 2013, Grant Thornton was dismissed by the Company and Deloitte was engaged as our independent registered public accounting firm for our third quarter ended September 30, 2013.

The Audit Committee approves all audit and non-audit services to be provided by the independent registered public accountants. During the year ended December 31, 2013, all of the services provided by Deloitte were pre-approved by the board of directors in accordance with this policy.

 

11


Table of Contents

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this Amendment No. 2 to the Annual Report on Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized.

Date: October 17, 2014

 

LENDINGCLUB CORPORATION
By:   /s/ Renaud Laplanche
  Renaud Laplanche
  Chief Executive Officer

 

12


Table of Contents

Exhibit Index

 

Exhibit
Number

  

Description

31.5    Certification of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
31.6    Certification of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002

 

13


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K/A’ Filing    Date    Other Filings
Filed as of:10/20/14424B3,  S-1/A
Filed on:10/17/14424B3
9/5/14424B3,  8-K
8/20/1410-K/A,  424B3
7/31/14424B3
6/30/1410-Q,  424B3
4/15/14424B3
3/31/1410-K,  10-Q,  424B3
For Period End:12/31/1310-K,  10-K/A,  424B3
9/30/1310-Q,  424B3
9/5/13424B3,  8-K
6/30/1310-Q
3/31/1310-Q
3/1/13
1/1/13
12/31/1210-K,  424B3
6/1/12424B3,  8-K
4/1/12
3/31/1210-K,  10-K/A
1/30/12424B3
10/31/11424B3,  8-K
8/16/11424B3
5/24/11FWP
4/1/11424B3
11/1/10424B3,  8-K
8/16/10424B3
5/24/10424B3,  POS AM
8/21/07
 List all Filings
Top
Filing Submission 0001193125-14-375404   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., Apr. 25, 6:08:37.1pm ET