0001354488-12-006586.txt : 20121226 0001354488-12-006586.hdr.sgml : 20121226 20121226161525 ACCESSION NUMBER: 0001354488-12-006586 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20121218 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20121226 DATE AS OF CHANGE: 20121226 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CEL SCI CORP CENTRAL INDEX KEY: 0000725363 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 840916344 STATE OF INCORPORATION: CO FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11889 FILM NUMBER: 121285492 BUSINESS ADDRESS: STREET 1: 8229 BOONE BLVD . STREET 2: SUITE 802 CITY: VIENNA STATE: VA ZIP: 22182 BUSINESS PHONE: 7035069460 MAIL ADDRESS: STREET 1: 8229 BOONE BLVD. STREET 2: SUITE 802 CITY: VIENNA STATE: VA ZIP: 22182 FORMER COMPANY: FORMER CONFORMED NAME: INTERLEUKIN 2 INC DATE OF NAME CHANGE: 19880317 8-K 1 cvm_8k.htm CURRENT REPORT cvm_8k.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 18, 2012
 
CEL-SCI CORPORATION
(Exact name of Registrant as specified in its charter)
 
 Colorado    001-11889    84-0916344
(State or other jurisdiction  of incorporation)   (Commission File No.)   (IRS Employer Identification No.)
                                                                                                                               
  8229 Boone Boulevard, Suite 802
Vienna, Virginia  22182
 
 (Address of principal executive offices, including Zip Code)
 
Registrant’s telephone number, including area code:  (703) 506-9460
                                                              
_________________________________________________________
(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:
 
o  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o  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 18, 2012 the Company’s directors approved the issuance of options to the Company’s officers and directors.  All options are exercisable at a price of $0.28 per share.  Other information concerning the options follows:

Name of Officer/Director
 
Shares Issuable Upon
Exercise of Options
 
Type of
Options
 
Vesting Schedule (1)
Maximilian de Clara
  1,000,000  
 
Non-qualified stock option
 
 
 
Equally and annually over 5 years
 
 
Geert R. Kersten
  2,300,000  
 
Non-qualified stock option
 
 
 
Equally and annually over 5 years
Geert R. Kersten
  2,700,000  
 
Incentive
stock option
 
 
 
As shown below
 
Eyal Talor, Ph.D.
  1,500,000  
 
Incentive
stock option
 
 
 
As shown below
 
Patricia B. Prichep
  1,500,000  
 
Incentive
stock option
 
 
 
As shown below
 
Dr. C. Richard Kinsolving
  500,000  
 
Non-qualified stock option
 
 
 
Equally and annually over 5 years
 
Dr. Peter R. Young
  500,000  
 
Non-qualified stock option
 
 
 
Equally and annually over 5 years
Alexander G. Esterhazy
  500,000  
 
Non-qualified stock option
 
 
 
Equally and annually over 5 years


 
2

 

Vesting Schedule:
 
    Options   Date Options are
Name    Exercisable   First Exercisable
         
Geert R. Kersten   110,770  
12-18-13
    110,770  
12-18-14
    354,090  
12-18-15
    354,085  
12-18-16
    354,085  
12-18-17
    354,085  
12-18-18
    354,085  
12-18-19
    354,085  
12-18-20
    354,085  
12-18-21
         
Eyal Talor, Ph.D.
  233,900  
12-18-13
    233,900  
12-18-14
    344,067  
12-18-15
    344,067  
12-18-16
    344,066  
12-18-17
         
Patricia B. Prichep   233,900  
12-18-13
    233,900  
12-18-14
    344,067  
12-18-15
    344,067  
12-18-16
    344,066  
12-18-17


(1)
Any options which are not then exercisable will automatically terminate 90 days after the date the option holder voluntarily resigns as an officer, director or employee or in the event the option holder is terminated for cause. For purposes of these options, cause is defined as (i) the failure by the option holder to substantially perform his duties and obligations owed to the Corporation (other than any failure resulting from incapacity due to physical or mental illness); (ii) engaging in misconduct or a breach of fiduciary duty which is, or potentially is, materially injurious to the Corporation; (iii) the commission of a crime which is, or potentially is, materially injurious to the Corporation.
 
 
 
3

 
 
SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has only caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
CEL-SCI CORPORATION
 
       
Date:  December 24, 2012
By:
/s/ Patricia B. Prichep  
    Patricia B. Prichep  
    Senior Vice President of Operations  
       
 
 
4