S-8 1 s110881_s8.htm FORM S8

As filed with the Securities and Exchange Commission on June 18, 2018

 

Registration No. 333-              

 

UNITED STATES

 SECURITIES AND EXCHANGE COMMISSION

 Washington, D.C. 20549

 

 

 

FORM S-8

 

REGISTRATION STATEMENT 

UNDER 

THE SECURITIES ACT OF 1933

 

 

 

SENESTECH, INC.
(Exact name of Registrant as specified in its charter)

 

Delaware 20-2079805
(State or other jurisdiction of
incorporation or organization)
(I.R.S. Employer
Identification No.)

 

3140 N. Caden Court, Suite 1 

Flagstaff, AZ 86004 

(928) 779-4143 

(Address of Principal Executive Offices, including zip code)

 

SENESTECH, INC. 2018 EQUITY INCENTIVE PLAN
(Full title of the plan)

 

Loretta P. Mayer, Ph.D. 

Chair of the Board, Chief Executive Officer and Chief Scientific Officer 

SenesTech, Inc. 

3140 N. Caden Court, Suite 1 

Flagstaff, AZ 86004 

(928) 779-4143 

(Name, address, including zip code and telephone number, including area code, of agent for service)

 

 

 

Copy to:  

Danielle Benderly
Perkins Coie LLP
1120 NW Couch Street, Tenth Floor 

Portland, Oregon 97209-4128 

503-727-2000

 

 

 

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 ☐ Non-accelerated filer ☐ Smaller reporting company ☒
Accelerated filer          ☐ (Do not check if a 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. ☒

  

 

 

CALCULATION OF REGISTRATION FEE

 

Title of Securities
to Be Registered
Amount to Be
Registered (1)
  Proposed Maximum
Offering Price Per
Share (2)
Proposed Maximum
Aggregate Offering
Price (2) 
Amount of
Registration Fee (2)
Common Stock, $0.001 par value, under the SenesTech, Inc. 2018 Equity Incentive Plan  1,000,000 shares     $ 1.66    $ 1,660,000    $ 206.67  
                         
(1)Pursuant to Rule 416(c) under the Securities Act, includes an indeterminate number of additional shares which may be necessary to adjust the number of shares issued pursuant to the plan as the result of any future stock split, stock dividend or similar adjustment of our outstanding common stock.

 

(2)Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457 under the Securities Act of 1933, as amended. The Proposed Maximum Offering Price Per Share is estimated to be $1.66 based on the average of the high sale price ($1.68) and the low sale price ($1.64) for our common stock as reported by the Nasdaq Stock Market on June 15, 2018.

 

 

 

 

PART II

 

INFORMATION REQUIRED IN REGISTRATION STATEMENT

 

Item 3.           INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

 

The following documents filed with the Securities and Exchange Commission (the “Commission”) are hereby incorporated by reference into this Registration Statement:

 

(a)       The Registrant’s Annual Report on Form 10-K for the year ended December 31, 2017, filed with the Commission on March 30, 2018, as amended by Form 10-K/A, filed with the Commission on May 22, 2018;

 

(b)       The Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2018, filed with the Commission on May 15, 2018, as amended by Form 10-Q/A, filed with the Commission on May 22, 2018;

 

(c)       The Registrant’s Current Report on Form 8-K, filed with the Commission on June 15, 2018; and

 

(d)       The description of the Registrant’s common stock contained in the Registration Statement on Form 8-A (File No. 001-37941) filed with the Commission on November 7, 2016 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”); and any amendments or reports filed for the purpose of updating such description.

 

All documents the Registrant files pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act after the date hereof, and prior to the filing of a post-effective amendment which indicates that the securities offered hereby have been sold or which deregisters all securities covered hereby then remaining unsold, shall also be deemed to be incorporated by reference into this Registration Statement and to be a part hereof commencing on the respective dates on which such documents are filed.

 

Item 4.   DESCRIPTION OF SECURITIES

 

Not applicable.

 

Item 5.   INTERESTS OF NAMED EXPERTS AND COUNSEL

 

None.

 

Item 6.   INDEMNIFICATION OF DIRECTORS AND OFFICERS

 

The Registrant incorporated under the laws of the State of Delaware. Section 145 of the Delaware General Corporation Law provides that a Delaware corporation may indemnify any persons who were, are, or are threatened to be made, parties to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of such corporation), by reason of the fact that such person is or was an officer, director, employee or agent of such corporation, or is or was serving at the request of such corporation as an officer, director, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification may include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with defending or settling such action, suit or proceeding, provided that such person acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the corporation’s best interests except that no indemnification is permitted without judicial approval if the officer or director is adjudged to be liable to the corporation. Where an officer or director is successful on the merits or otherwise in the defense of any action referred to above, the corporation must indemnify him or her against the expenses (including attorneys’ fees) actually and reasonably incurred.

 

The Registrant’s amended and restated certificate of incorporation and amended and restated bylaws provide for the indemnification of its directors and officers to the fullest extent permitted under the Delaware General Corporation Law.

 

Section 102(b)(7) of the Delaware General Corporation Law permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duties as a director, except for liability for any:

 

Breach of director’s duty of loyalty to the corporation or its stockholders.

 

- 2

 

 

Act or omission not in good faith or that involves intentional misconduct or a knowing violation of law;

 

Unlawful payment of dividends or unlawful purchase or redemption of shares; or

 

Transaction from which the director derives an improper personal benefit;

 

The Registrant’s amended and restated certificate of incorporation includes such a provision. Expenses incurred by any officer or director in defending any such action, suit or proceeding in advance of its final disposition shall be paid by the Registrant upon delivery to it of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified by the Registrant.

 

Section 174 of the Delaware General Corporation Law provides, among other things, that a director who willfully or negligently approves of an unlawful payment of dividends or an unlawful stock purchase or redemption, may be held jointly and severally liable for such actions. A director who was either absent when the unlawful actions were approved or dissented at the time may avoid liability by causing his or her dissent to such actions to be entered in the books containing minutes of the meetings of the board of directors at the time such action occurred or immediately after such absent director receives notice of the unlawful acts.

 

As permitted by the Delaware General Corporation Law, the Registrant has entered into indemnification agreements with each of its directors and executive officers, that require the Registrant to indemnify such persons against any and all costs and expenses (including attorneys’, witness or other professional fees) actually and reasonably incurred by such persons in connection with any action, suit or proceeding (including derivative actions), whether actual or threatened, to which any such person may be made a party by reason of the fact that such person is or was a director or officer or is or was acting or serving as an officer, director, employee or agent of the Registrant or any of its affiliated enterprises. Under these agreements, the Registrant is not required to provide indemnification for certain matters, including:

 

Indemnification for expenses or losses with respect to proceedings initiated by the director or officer, including any proceedings against the Registrant or its directors, officers, employees or other indemnitees and not by way of defense, with certain exceptions;

 

Indemnification for any proceeding if a final decision by a court of competent jurisdiction determines that such indemnification is prohibited by applicable law;

 

Indemnification for the disgorgement of profits arising from the purchase or sale by the director or officer of securities of the Registrant in violation of Section 16(b) of the Exchange Act, or any similar successor statute; or

 

Indemnification for the director or officer’s reimbursement to the Registrant of any bonus or other incentive-based or equity-based compensation previously received by the director or officer or payment of any profits realized by the director or officer from the sale of securities of the Registrant, as required in each case under the Exchange Act.

 

The indemnification agreements also set forth certain procedures that will apply in the event of a claim for indemnification thereunder. The Registrant has an insurance policy in place, with limits of $20.0 million in the aggregate, that covers its officers and directors with respect to certain liabilities, including liabilities arising under the Securities Act or otherwise. Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable

 

Item 7.   EXEMPTIONS FROM REGISTRATION CLAIMED

 

Not applicable.

 

Item 8.   EXHIBITS

Exhibit Number  
Description
       
5.1     Opinion of Perkins Coie LLP regarding legality of the common stock being registered
       
23.1     Consent of M&K CPAS, PLLC
       
23.2     Consent of Perkins Coie LLP (included in opinion filed as Exhibit 5.1)
       
24.1     Power of Attorney (see signature page)
       
99.1     SenesTech, Inc. 2018 Equity Incentive Plan (incorporated by reference to Annex A to the Registrant’s definitive proxy statement on Schedule 14A with respect to the 2018 annual meeting of stockholders filed with the SEC on April 30, 2018)
       

- 3

 

 

Item 9.   UNDERTAKINGS

 

A.           The undersigned Registrant hereby undertakes:

 

(1)          To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:

 

(a)            To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Securities Act”);

 

(b)            To reflect in the prospectus any facts or events arising after the effective date of this Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in this Registration Statement; and

 

(c)            To include any material information with respect to the plan of distribution not previously disclosed in this Registration Statement or any material change to such information in this Registration Statement;

 

providedhowever, that paragraphs (1)(a) and (1)(b) above do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or 15(d) of the Exchange Act that are incorporated by reference in this Registration Statement.

 

(2)          That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(3)          To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

 

B.           The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefits plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in this Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

C.           Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that, in the opinion of the Commission, such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 

- 4

 

 

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 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 Flagstaff, State of Arizona, on June 18, 2018.

  

 SENESTECH, INC.
   
 /s/ Loretta P. Mayer, Ph.D.
By:Loretta P. Mayer, Ph.D.
Chair of the Board, Chief Executive Officer and
Chief Scientific Officer

  

POWER OF ATTORNEY

 

Each person whose signature appears below authorizes Loretta P. Mayer and Thomas C. Chesterman, or any of them, as attorneys-in-fact with full power of substitution, to execute in the name and on the behalf of each person, individually and in each capacity stated below, and to file, any and all amendments to this Registration Statement, including any and all post-effective amendments.

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated below on June 18, 2018.

 

Signature   Title
     
/s/ Loretta P. Mayer  

Chair of the Board, Chief Executive Officer 

and Chief Scientific Officer 

Loretta P. Mayer   (Principal Executive Officer)
     
/s/ Thomas C. Chesterman   Chief Financial Officer and Treasurer
Thomas C. Chesterman   (Principal Financial and Accounting Officer)
     
/s/ Jaime Bechtel   Director
Jamie Bechtel    
     
/s/ Delphine François Chiavarini   Director
Delphine François Chiavarini    
     
/s/ Marc Dumont   Director
Marc Dumont    
     
/s/ Matthew K. Szot   Director
Matthew K. Szot    
     
/s/ Grover Wickersham   Director
Grover Wickersham    
     
/s/ Julia Williams   Director
Julia Williams  

 

- 5 -