0001415889-16-005895.txt : 20160516 0001415889-16-005895.hdr.sgml : 20160516 20160513200911 ACCESSION NUMBER: 0001415889-16-005895 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20160513 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20160516 DATE AS OF CHANGE: 20160513 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ChromaDex Corp. CENTRAL INDEX KEY: 0001386570 STANDARD INDUSTRIAL CLASSIFICATION: MEDICINAL CHEMICALS & BOTANICAL PRODUCTS [2833] IRS NUMBER: 262940963 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-37752 FILM NUMBER: 161650233 BUSINESS ADDRESS: STREET 1: 10005 MUIRLANDS BLVD. STREET 2: STE. G, FIRST FLOOR CITY: IRVINE STATE: CA ZIP: 92618 BUSINESS PHONE: 949-419-0288 MAIL ADDRESS: STREET 1: 10005 MUIRLANDS BLVD. STREET 2: STE. G, FIRST FLOOR CITY: IRVINE STATE: CA ZIP: 92618 FORMER COMPANY: FORMER CONFORMED NAME: CODY RESOURCES, INC. DATE OF NAME CHANGE: 20070112 8-K 1 cdxc8k_may132016.htm FORM 8-K cdxc8k_may132016.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): May 13, 2016

CHROMADEX CORPORATION
 (Exact name of registrant as specified in its charter)

Delaware
000-53290
26-2940963
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)

10005 Muirlands Boulevard, Suite G, Irvine, California, 92618
(Address of principal executive offices, including zip code)

(949) 419-0288
 (Registrant's telephone number, including area code)

Copies to:
Harvey Kesner, Esq.
61 Broadway, 32nd Floor
New York, New York 10006
Phone: (212) 930-9700

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:
 
[   ] 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 May 13, 2016, Hugh Dunkerley, a member of the Board of Directors (the “Board”) of ChromaDex Corporation (the “Company”), resigned from the Board and as a member of the compensation committee of the Board (the “Compensation Committee”). Mr. Dunkerley’s resignation was not the result of any disagreements with the Company’s operations, policies, or practices.  As a result of his departure from the Board, Mr. Dunkerley will no longer be standing for re-election to the Board at the Company’s Annual Meeting of Shareholders on June 2, 2016.  Also on May 13, 2016, the Board appointed Reid Dabney, a current Board member, to serve on the Compensation Committee and reduced the size of the Board to six members from seven members.  Mr. Dabney shall remain on the Board’s Audit Committee as chairperson and as the Company’s Audit Committee financial expert.

Item 9.01 
Financial Statements and Exhibits
 
(d)           Exhibits.

The exhibit listed in the following Exhibit Index is furnished as part of this Current Report on Form 8-K.
 
 
Exhibit No.
 
Description
 99.1 Letter of resignation of Mr. Hugh Dunkerley, dated May 13, 2016
 
 
 

 
 
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 thereunto duly authorized.
 
 
                                  CHROMADEX CORPORATION
 
Dated: May 13, 2016   By:
 /s/ Frank L. Jaksch Jr.
Name: Frank L. Jaksch Jr.
Title: Chief Executive Officer
 
EX-99.1 2 ex99-1.htm LETTER OF RESIGNATION OF MR. HUGH DUNKERLEY, DATED MAY 13, 2016 ex99-1.htm
Exhibit 99.1
 
RESIGNATION LETTER
 
May 13, 2016
 
Chairman of the Board
Chromades Corporation
10005 Muirlands Blvd.
Suite G
Irvine, California 92616

Dear Mr. Allen:

Effective immediately I hereby tender my resignation form all positions with ChromaDex Corporation (the “Company”), including as a member of the board of directors and as a member of the compensation committee of the board of directors.

Please note that my resignation is not as a result of any disagreement between myself and the Company, its management, board of directors or any committee of the board of directors.

Sincerely,

/s/ Hugh Dunkerley
Hugh Dunkerley