tenx_8k
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): April 1,
2021
Tenax Therapeutics, Inc.
(Exact
name of registrant as specified in its charter)
Delaware
|
|
001-34600
|
|
26-2593535
|
(State
or other jurisdiction of incorporation)
|
|
(CommissionFile
Number)
|
|
(IRS
EmployerIdentification No.)
|
ONE Copley Parkway, Suite 490
Morrisville, NC 27560
(Address
of principal executive offices) (Zip Code)
919-855-2100
(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:
☐
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(s)
|
Name of
each exchange on which registered
|
Common
Stock, $0.0001 par value per share
|
TENX
|
The
Nasdaq Stock Market LLC
|
Indicate
by check mark whether the registrant is an emerging growth company
as defined in Rule 405 of the Securities Act of 1933 (17 CFR
230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17
CFR 240.12b-2).
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
5.02
Departure
of Directors or Certain Officers; Election of Directors;
Appointment of Certain Officers; Compensatory Arrangements of
Certain Officers.
On
April 1, 2021, Ronald R. Blanck, Gregory Pepin and Chris A. Rallis
notified Tenax Therapeutics, Inc. (the “Company”) that
they will be voluntarily stepping down from the Board of Directors
of the Company (the “Board”) effective as of the Annual
Meeting of Stockholders of the Company currently scheduled for June
10, 2021. Their decision to leave the Board was not a result of any
disagreement with the Company.
A copy
of the press release announcing the stepping down of Dr. Blanck,
Mr. Pepin and Mr. Rallis is attached hereto as Exhibit 99.1 and is
incorporated herein by reference.
Item
9.01
Financial
Statements and Exhibits
Exhibit No.
|
|
Description
|
|
|
Press
Release dated April 7, 2021
|
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.
Date: April 7, 2021
|
Tenax Therapeutics, Inc.
|
|
|
|
|
|
|
|
|
By: /s/ Michael B. Jebsen
|
|
|
Michael
B. Jebsen
|
|
|
President
and Chief Financial Officer
|
|