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

Mimedx Group, Inc. – ‘8-K’ for 7/21/20

On:  Monday, 7/27/20, at 4:24pm ET   ·   For:  7/21/20   ·   Accession #:  1376339-20-60   ·   File #:  1-35887

Previous ‘8-K’:  ‘8-K’ on / for 7/21/20   ·   Next:  ‘8-K’ on / for 7/28/20   ·   Latest:  ‘8-K’ on / for 4/30/24   ·   1 Reference:  By:  Mimedx Group, Inc. – ‘S-8’ on 12/17/20

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 7/27/20  Mimedx Group, Inc.                8-K:5,9     7/21/20   12:177K

Current Report   —   Form 8-K   —   Sect. 13 / 15(d) – SEA’34
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         Current Report                                      HTML     31K 
 8: R1          Cover Page Document                                 HTML     41K 
10: XML         IDEA XML File -- Filing Summary                      XML     12K 
 7: XML         XBRL Instance -- document8kjuly272020ci_htm          XML     14K 
 9: EXCEL       IDEA Workbook of Financial Reports                  XLSX      6K 
 3: EX-101.CAL  XBRL Calculations -- mdxg-20200721_cal               XML      7K 
 4: EX-101.DEF  XBRL Definitions -- mdxg-20200721_def                XML      9K 
 5: EX-101.LAB  XBRL Labels -- mdxg-20200721_lab                     XML     58K 
 6: EX-101.PRE  XBRL Presentations -- mdxg-20200721_pre              XML     32K 
 2: EX-101.SCH  XBRL Schema -- mdxg-20200721                         XSD     15K 
11: JSON        XBRL Instance as JSON Data -- MetaLinks               11±    17K 
12: ZIP         XBRL Zipped Folder -- 0001376339-20-000060-xbrl      Zip     13K 


‘8-K’   —   Current Report


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



 iX:   C:   C:   C: 
  Document  
 i false i 0001376339 0001376339 2020-07-21 2020-07-21


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
____________________

FORM  i 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):  i July 21, 2020
 i MIMEDX GROUP, INC.
(Exact name of registrant as specified in charter)
 i Florida
 
 
 i 26-2792552
(State or other jurisdiction
 
(Commission
 
(IRS Employer
of incorporation)
 
File Number)
 
Identification No.)

 i 1775 West Oak Commons Ct., NE,  i Marietta  i GA  i 30062
(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: ( i 770)  i 651-9100
____________________

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):
 i 
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 i 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 i 
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 i 
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(s)
 
Name of each exchange
on which registered
None
 
n/a
 
n/a

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  i 

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

(d) Committee Assignments
On July 2, 2020, MiMedx Group, Inc. (the “Company”) announced that Martin P. Sutter and William A. Hawkins, III, had been appointed to the Board of Directors of the Company (the “Board”) effective as of July 2, 2020. The Item 5.02 disclosure included in Item 9B of the Company’s annual report on Form 10-K for the fiscal year ended December 31, 2019 is hereby incorporated herein by reference.
On July 21, 2020, the Board appointed Mr. Sutter to the Nominating and Corporate Governance Committee and to the Compensation Committee, and Mr. Hawkins to the Ethics and Compliance Committee.
The composition of the Board’s standing committees following such appointments is as follows:
Audit
Compensation
Nominating and Corporate Governance
Ethics and Compliance
K. Todd Newton (Chair)
James L. Bierman
J. Terry Dewberry
Charles R. Evans
Richard J. Barry (Chair)
James L. Bierman
Martin P. Sutter
Neil Yeston
Charles R. Evans (Chair)
M. Kathleen Behrens
J. Terry Dewberry
Martin P. Sutter
Neil Yeston (Chair)
M. Kathleen Behrens
William A. Hawkins
K. Todd Newton

(e) Separation Benefits
On July 21, 2020, the Board approved the following separation benefits for Peter M. Carlson, the Company’s Chief Financial Officer, and Scott Turner, the Company's Senior Vice President - Operations, and executive officers. In the case of several executives, these benefits were specified or contemplated in their agreements with the Company at the time of their hire.
Executive
No Cause Separation
Change in Control Separation
Chief Financial Officer
1.25 x Base & Target Bonus
15 month benefit continuation
18 month non-compete
Double Trigger
1.5 x Base & Target Bonus
18 month benefit continuation
18 month non-compete
Scott Turner,
Senior Vice President - Operations
1 x Base & Target Bonus
12 month benefit continuation
12 month non-compete
Double Trigger
1.25 x Base & Target Bonus
15 month benefit continuation
12 month non-compete

No cause separation benefits become payable to an executive upon such executive officer’s involuntary termination by the Company without cause, or upon the termination of employment by the executive for good reason. Change in control benefits become payable to the executive upon the involuntary termination of employment of such executive by the Company without cause, or termination of employment by such executive for good reason, during the twelve months following the date of a change in control. The definitions of “good reason” and “change in control” are to be specified in written agreements between the Company and the executive. No executive would be entitled to any separation benefits unless and until such executive executes a release of claims and adheres to non-competition, non-solicitation, and non-disparagement restrictions.

Item 9.01 Financial Statements and Exhibits.
Exhibit No.
 
Description of Exhibit
 
 
 
104
 
The cover page from this Current Report on Form 8-K, formatted in Inline XBRL.








SIGNATURES

Pursuant to the requirements of the Exchange Act, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 
 
 
 
 
MIMEDX GROUP, INC.
 
 
 
By:
 
 
Chief Financial Officer




Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘8-K’ Filing    Date    Other Filings
Filed on:7/27/20
For Period end:7/21/208-K
7/2/203,  8-K
12/31/1910-K
 List all Filings 


1 Subsequent Filing that References this Filing

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

12/17/20  Mimedx Group, Inc.                S-8        12/17/20    5:422K                                   Donnelley … Solutions/FA
Top
Filing Submission 0001376339-20-000060   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sun., May 12, 12:11:17.1pm ET