0001564590-16-030446.txt : 20161222 0001564590-16-030446.hdr.sgml : 20161222 20161222163530 ACCESSION NUMBER: 0001564590-16-030446 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20161217 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20161222 DATE AS OF CHANGE: 20161222 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERMOLECULAR INC CENTRAL INDEX KEY: 0001311241 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 201616267 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35348 FILM NUMBER: 162066982 BUSINESS ADDRESS: STREET 1: 3011 NORTH FIRST STREET CITY: SAN JOSE STATE: CA ZIP: 95134 BUSINESS PHONE: (408) 582-5700 MAIL ADDRESS: STREET 1: 3011 NORTH FIRST STREET CITY: SAN JOSE STATE: CA ZIP: 95134 8-K 1 imi-8k_20161222.htm 8-K imi-8k_20161222.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):  December 17, 2016

 

Intermolecular, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

 

Delaware

001-35348

20-1616267

(State or Other Jurisdiction

of Incorporation)

(Commission

File Number)

(IRS Employer
Identification No.)

 

 

 

 

3011 N. First Street

San Jose, California

95134

(Address of Principal Executive Offices)

(Zip Code)

 

(408) 582-5700

(Registrant’s Telephone Number, Including Area Code)

 

N/A

(Former Name or Former Address, if Changed Since Last Report)

 

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))

 

 

 


 

ITEM 5.02.         DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS

 

On December 17, 2016, Mr. Thomas R. Baruch, a director of Intermolecular, Inc. (the “Company”), notified the company that he would resign from the Company’s Board of Directors (the “Board”), effective immediately. Mr. Baruch has served as a director of the Company since November 2004, and his decision to resign did not involve any disagreement with the Company on any matter relating to the Company’s operations, policies or practices.

 

On December 22, 2016, the Board appointed Mr. Chris Kramer, the Company’s President and Chief Executive Officer, to serve on the Board filling the vacancy on the Board arising as a result of Mr. Baruch’s resignation, effective December 17, 2016.  Mr. Kramer remains the Company’s President and Chief Executive Officer. There were no arrangement or understandings between Mr. Kramer and any other person pursuant to which he was appointed as a member of the Board. There have been no transactions between Mr. Kramer and the Company required to be disclosed by Item 404(a) of Regulation S-K.

 

 

 

 


 


 

SIGNATURE

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.

 

 

 

 

 

 

 

 

 

 

 

INTERMOLECULAR, INC.

 

 

 

 

Date:  December 22, 2016

 

By:

/s/ C. Richard Neely, Jr.

 

 

 

C. Richard Neely, Jr.

 

 

 

Chief Financial Officer