0001493152-21-014310.txt : 20210614 0001493152-21-014310.hdr.sgml : 20210614 20210614160516 ACCESSION NUMBER: 0001493152-21-014310 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20210610 ITEM INFORMATION: Termination of a Material Definitive Agreement FILED AS OF DATE: 20210614 DATE AS OF CHANGE: 20210614 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Flux Power Holdings, Inc. CENTRAL INDEX KEY: 0001083743 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS ELECTRICAL MACHINERY, EQUIPMENT & SUPPLIES [3690] IRS NUMBER: 860931332 STATE OF INCORPORATION: NV FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31543 FILM NUMBER: 211014620 BUSINESS ADDRESS: STREET 1: 2685 S. MELROSE DRIVE CITY: VISTA STATE: CA ZIP: 92081 BUSINESS PHONE: 877-505-3589 MAIL ADDRESS: STREET 1: 2685 S. MELROSE DRIVE CITY: VISTA STATE: CA ZIP: 92081 FORMER COMPANY: FORMER CONFORMED NAME: Lone Pine Holdings, Inc DATE OF NAME CHANGE: 20090415 FORMER COMPANY: FORMER CONFORMED NAME: Australian Forest Industries DATE OF NAME CHANGE: 20070508 FORMER COMPANY: FORMER CONFORMED NAME: MULTI TECH INTERNATIONAL CORP DATE OF NAME CHANGE: 20021204 8-K 1 form8-k.htm

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 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): June 10, 2021

 

FLUX POWER HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

Nevada   001-31543   86-0931332

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

2685 S. Melrose Drive, Vista, California   92081
(Address of Principal Executive Offices)   (Zip Code)

 

877-505-3589

(Registrant’s telephone number, including area code)

 

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):

 

[  ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

[  ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

[  ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

[  ] 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   Name of each exchange on which registered
Common Stock, $0.001 par value   FLUX   Nasdaq Capital Market

 

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 [  ]

 

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 1.02 Termination of a Material Definitive Agreement.

 

On June 10, 2021, the Third Amended and Restated Credit Facility Agreement dated August 31, 2020 (the “Credit Facility”) by and among Flux Power, Inc., a wholly-owned subsidiary of the Registrant (the “Company”), Esenjay Investments, LLC (an entity that owns more than 10% of the Registrant’s outstanding common stock, which is owned and controlled by Michael Johnson, a director of the Registrant), Cleveland Capital, L.P., Otto Candies, Jr., Paul Candies, Brett Candies, Winn Interest, Ltd., Tabone Family Partnership (as assignee to the interests, rights and obligations of Helen M. Tabone) and additional lenders who became a party to such agreement pursuant to Section 15 thereof (collectively, the “Lenders”); and the related Second Amended and Restated Security Agreement dated August 31, 2020 by and among the Company and the Lenders (the “Security Agreement”) were terminated. Under the Credit Facility, the Company could borrow up to $12 million under a revolving line of credit, with such advance subject to discretion of the Lenders. Pursuant to the Security Agreement, advances and obligations under the Credit Facility were secured by a security interest in collateral of the Company.

 

As there was no outstanding balance under the Credit Facility and the Company determined it will not be making further draws under the revolving line of credit, the Credit Facility was terminated. As of the termination date, all payments due under the related notes have been made in full and all obligations under such notes and the Credit Facility have been paid or discharged in full. In addition, Company did not incur any early termination penalties in connection with the termination of the Credit Facility or Security Agreement.

 

 

 

 

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.

 

  Flux Power Holdings, Inc.

  a Nevada corporation

 

  By: /s/ Ronald F. Dutt
    Ronald F. Dutt, Chief Executive Officer

 

Dated: June 14, 2021