Cytokinetics Adds New Directors, Realigns Board Committees
Ticker: CYTK · Form: 8-K · Filed: May 17, 2024 · CIK: 1061983
| Field | Detail |
|---|---|
| Company | Cytokinetics Inc (CYTK) |
| Form Type | 8-K |
| Filed Date | May 17, 2024 |
| Risk Level | low |
| Pages | 3 |
| Reading Time | 4 min |
| Key Dollar Amounts | $0.001 |
| Sentiment | neutral |
Sentiment: neutral
Topics: board-of-directors, governance, appointments
Related Tickers: CYTK
TL;DR
Cytokinetics adds two new directors, Schwab & Kelly, and shuffles board committee chairs.
AI Summary
On May 15, 2024, Cytokinetics, Incorporated filed an 8-K report detailing several key events. The company announced the election of two new directors, Dr. Andrew Schwab and Ms. Sarah Kelly, to its Board of Directors. Additionally, the filing disclosed the appointment of Ms. Kelly as the Chair of the Audit Committee and Mr. Robert J. Hanna as the Chair of the Compensation Committee. The report also included information regarding compensatory arrangements for certain officers.
Why It Matters
The addition of new directors and committee leadership changes can signal strategic shifts or a response to governance considerations, potentially impacting the company's future direction and investor confidence.
Risk Assessment
Risk Level: low — This filing primarily concerns board composition and committee appointments, which are routine corporate governance matters and do not inherently present significant financial or operational risks.
Key Players & Entities
- Cytokinetics, Incorporated (company) — Registrant
- Dr. Andrew Schwab (person) — Newly elected director
- Ms. Sarah Kelly (person) — Newly elected director and Chair of the Audit Committee
- Mr. Robert J. Hanna (person) — Chair of the Compensation Committee
- May 15, 2024 (date) — Date of earliest event reported
- 350 Oyster Point Boulevard, South San Francisco, California 94080 (address) — Principal Executive Offices
FAQ
Who were the new directors elected to Cytokinetics' Board?
Dr. Andrew Schwab and Ms. Sarah Kelly were elected as new directors to Cytokinetics' Board of Directors.
What new roles did Ms. Sarah Kelly assume?
Ms. Sarah Kelly was appointed as the Chair of the Audit Committee.
Who is the new Chair of the Compensation Committee?
Mr. Robert J. Hanna was appointed as the Chair of the Compensation Committee.
What is the principal executive office address for Cytokinetics?
The principal executive offices are located at 350 Oyster Point Boulevard, South San Francisco, California 94080.
On what date was the earliest event reported in this 8-K filing?
The earliest event reported in this 8-K filing occurred on May 15, 2024.
Filing Stats: 1,032 words · 4 min read · ~3 pages · Grade level 12.5 · Accepted 2024-05-16 18:56:31
Key Financial Figures
- $0.001 — nge on which registered Common Stock, $0.001 par value CYTK The Nasdaq Global Se
Filing Documents
- cytk-20240515.htm (8-K) — 84KB
- cytk-ex10_1.htm (EX-10.1) — 119KB
- 0000950170-24-061275.txt ( ) — 333KB
- cytk-20240515.xsd (EX-101.SCH) — 24KB
- cytk-20240515_htm.xml (XML) — 5KB
07 Submission of Matters to a Vote of Security Holders
Item 5.07 Submission of Matters to a Vote of Security Holders. The following is a brief description of each matter voted upon at the Annual Meeting, as well as the number of votes cast for, against or withheld and the number of abstentions and broker non-votes with respect to each matter. Of the 104,576,087 shares of the Company's common stock entitled to vote at the Annual Meeting, 96,181,650 shares of common stock, or 91.97%, of the total eligible votes to be cast, were represented at the Annual Meeting in person or by proxy, constituting a quorum. A more complete description of each matter is set forth in the 2024 Proxy Statement. Proposal 1: Election of Two Class II Directors The stockholders elected Robert I. Blum and Robert A. Harrington, M.D. as Class II Directors, each to serve for a three-year term and until their successors are duly elected and qualified or their earlier resignation or removal. The voting for each director was as follows: Name For Withheld Broker Robert I. Blum 87,317,169 2,214,926 6,649,555 Robert A. Harrington, M.D. 78,347,186 11,184,909 6,649,555 Proposal 2: Approval of the Amendment and Restatement of the Amended and Restated 2015 Employee Stock Purchase Plan to increase the number of shares authorized for issuance under such plan by 300,000 shares of common stock. The stockholders approved the Amendment and Restatement of the Company's Amended and Restated 2015 Employee Stock Purchase Plan to increase the number of shares authorized for issuance under such plan by 300,000 shares of common stock. The votes were as follows: For Against Abstain Broker Non-Vote 88,586,473 481,098 464,524 6,649,555 Proposal 3: Ratification of Appointment of Ernst & Young LLP as Our Independent Registered Public Accounting Firm for the Fiscal Year Ending December 31, 2024 The stockholders ratified the appointment by the Audit Committee of the Board of Directors of Ernst & Young LLP as the Company's indep
01 Financial Statements and Exhibits
Item 9.01 Financial Statements and Exhibits. (d) Exhibits 10.1 Cytokinetics, Incorporated Amended and Restated 2015 Employee Stock Purchase Plan 104 Cover Page Interactive Data File (embedded in the Inline XBRL document)
SIGNATURES
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. CYTOKINETICS, INCORPORATED Date: May 16, 2024 By: /s/ John O. Faurescu John O. Faurescu, Esq. Associate General Counsel & Secretary