S-8 1 d845973ds8.htm S-8 S-8

As filed with the Securities and Exchange Commission on June 10, 2024

Registration No. 333-    

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

FATE THERAPEUTICS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   65-1311552

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

12278 Scripps Summit Drive

San Diego, CA

  92131
(Address of Principal Executive Offices)   (Zip Code)

FATE THERAPEUTICS, INC. AMENDED AND RESTATED 2022 STOCK OPTION AND INCENTIVE PLAN

(Full title of the plan)

J. Scott Wolchko

President and Chief Executive Officer

Fate Therapeutics, Inc.

12278 Scripps Summit Drive

San Diego, CA 92131

(Name and address of agent for service)

(858) 875-1800

(Telephone number, including area code, of agent for service)

 

 

Copies to:

 

Kingsley L. Taft, Esq.

Maggie L. Wong, Esq.

Natalie T. Martirossian, Esq.

Goodwin Procter LLP

3 Embarcadero Center, 28th Floor

San Francisco, CA 94111

Telephone: (415) 733-6000

 

Cindy R. Tahl, Esq.

General Counsel and Corporate Secretary

Fate Therapeutics, Inc.

12278 Scripps Summit Drive

San Diego, CA 92131

Telephone: (858) 875-1800

 

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer”, “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer      Accelerated filer  
Non-accelerated filer      Smaller reporting company  
     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 7(a)(2)(B) of the Securities Act. ☐

 

 

 


EXPLANATORY NOTE

On April 1, 2024, the Board of Directors of Fate Therapeutics, Inc. (the “Company”) adopted, subject to approval by stockholders, the Fate Therapeutics, Inc. Amended and Restated 2022 Stock Option and Incentive Plan (the “A&R 2022 Plan”), which the stockholders of the Company approved at the Company’s 2024 Annual Meeting of Stockholders held on June 7, 2024. The A&R 2022 Plan increased the number of shares of common stock, par value $0.001 per share, of the Company (“Common Stock”) authorized for issuance thereunder by 8,000,000 shares to a new total of 17,500,000 shares of Common Stock. The A&R 2022 Plan will otherwise continue in effect through its current term (June 2032), unless terminated earlier by the Company’s Board of Directors.

The Company is filing this registration statement on Form S-8 (this “Registration Statement”) solely for the purpose of registering the 8,000,000 additional shares of Common Stock authorized for issuance under the A&R 2022 Plan. Pursuant to Rule 416(a) under the Securities Act of 1933, as amended (the “Securities Act”), this Registration Statement also includes an indeterminate number of additional shares of Common Stock that may become issuable under the A&R 2022 Plan by reason of anti-dilution and other adjustments.


REGISTRATION OF ADDITIONAL SHARES PURSUANT TO GENERAL INSTRUCTION E

Pursuant to General Instruction E of Form S-8, the Company is filing this Registration Statement with the Securities and Exchange Commission (the “Commission”) to register an additional 8,000,000 shares of its Common Stock under the A&R 2022 Plan. Such additional shares are of the same class as other securities for which a registration statement relating to the A&R 2022 Plan has previously been filed and is effective. Pursuant to General Instruction E of Form S-8 regarding Registration of Additional Securities, the contents of the Company’s Registration Statement on Form S-8 (File No. 333-265502), filed with the Commission on June 9, 2022, is hereby incorporated by reference.

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 8. Exhibits.

 

Exhibit No.   

Description

 4.1    Amended and Restated Certificate of Incorporation of the Registrant (incorporated by reference to Exhibit 3.2 to the Registrant’s Amendment No. 1 to Registration Statement on Form S-1, filed on August 29, 2013, File No. 333-190608)
 4.2    Certificate of Amendment to Amended and Restated Certificate of Incorporation of the Registrant, as currently in effect (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K, filed on June 7, 2021, File No. 001-36076)
 4.3    Certificate of Amendment to Amended and Restated Certificate of Incorporation of the Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K, filed on June 10, 2024, File No. 001-36076)
 4.4    Certificate of Designation of Preferences, Rights and Limitations of Class  A Convertible Preferred Stock of the Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K, filed on November 29, 2016, File No. 001-36076)
 4.5    Amended and Restated Bylaws of the Registrant (incorporated by reference to Exhibit 3.3 to the Registrant’s Annual Report on Form 10-K, filed on February 24, 2021, File No. 001-36076)
 4.6    Certificate of Amendment to Certificate of Designation of Preferences, Rights and Limitations of Class  A Convertible Preferred Stock of the Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K, filed on April  19, 2023, File No. 001-36076)
 4.7    Specimen Common Stock Certificate (incorporated by reference to Exhibit 4.1 to the Registrant’s Amendment No.  1 to Registration Statement on Form S-1, filed on August 29, 2013, File No. 333-190608)
 5.1*    Opinion of Goodwin Procter LLP
23.1*    Consent of Independent Registered Public Accounting Firm
23.2*    Consent of Goodwin Procter LLP (included in Exhibit 5.1)



SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of San Diego, State of California, on this 10th day of June, 2024.

 

FATE THERAPEUTICS, INC.
By:  

/s/ J. Scott Wolchko

  J. Scott Wolchko
  President and Chief Executive Officer


POWER OF ATTORNEY AND SIGNATURES

KNOW ALL BY THESE PRESENTS, that each person whose signature appears below hereby severally constitutes and appoints each of J. Scott Wolchko, Edward J. Dulac III and Cindy R. Tahl, and each of them singly, as such person’s true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any or all amendments (including, without limitation, post-effective amendments) to this registration statement (or any registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

  

Date

/s/ J. Scott Wolchko

   President, Chief Executive Officer and Director    June 10, 2024
J. Scott Wolchko    (Principal Executive Officer)   

/s/ Edward Dulac

   Chief Financial Officer    June 10, 2024
Edward Dulac    (Principal Financial and Accounting Officer)   

/s/ William H. Rastetter

   Chairman of the Board and Director    June 10, 2024
William H. Rastetter, Ph.D.      

/s/ John D. Mendlein

   Vice Chairman of the Board and Director    June 10, 2024
John D. Mendlein, Ph.D., J.D.      

/s/ Timothy P. Coughlin

   Director    June 10, 2024
Timothy P. Coughlin      

/s/ Michael Lee

   Director    June 10, 2024
Michael Lee      

/s/ Robert S. Epstein

   Director    June 10, 2024
Robert S. Epstein, M.D., M.S.      

/s/ Karin Jooss

   Director    June 10, 2024
Karin Jooss, Ph.D.      

/s/ Shefali Agarwal

   Director    June 10, 2024
Shefali Agarwal, M.D.      

/s/ Yuan Xu

   Director    June 10, 2024
Yuan Xu, Ph. D.