0001193125-14-245459.txt : 20140626 0001193125-14-245459.hdr.sgml : 20140626 20140623163053 ACCESSION NUMBER: 0001193125-14-245459 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140617 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20140623 DATE AS OF CHANGE: 20140623 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ZYNEX INC CENTRAL INDEX KEY: 0000846475 STANDARD INDUSTRIAL CLASSIFICATION: ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS [3845] IRS NUMBER: 870403828 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 033-26787-D FILM NUMBER: 14935445 BUSINESS ADDRESS: STREET 1: 9990 PARK MEADOWS DRIVE CITY: LONE TREE STATE: CO ZIP: 80124 BUSINESS PHONE: (303) 703-4906 MAIL ADDRESS: STREET 1: 9990 PARK MEADOWS DRIVE CITY: LONE TREE STATE: CO ZIP: 80124 FORMER COMPANY: FORMER CONFORMED NAME: ZYNEX MEDICAL HOLDINGS INC DATE OF NAME CHANGE: 20050812 FORMER COMPANY: FORMER CONFORMED NAME: ZYNEX MEDICAL HOLDINGS INC DATE OF NAME CHANGE: 20040120 FORMER COMPANY: FORMER CONFORMED NAME: FOX RIVER HOLDINGS INC DATE OF NAME CHANGE: 20031126 8-K 1 d744028d8k.htm FORM 8-K Form 8-K

 

 

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): June 17, 2014

 

 

Zynex, Inc.

(Exact name of Registrant as specified in its charter)

 

 

 

Nevada   33-26787-D   90-0275169

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

9990 Park Meadows Drive

Lone Tree, Colorado

  80124
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (303) 703-4906

 

 

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 June 17, 2014, Anthony Scalese, Chief Financial Officer of Zynex, Inc. (the “Company”), informed the Company of his intent to resign from such position effective on or about July 6, 2014. Mr. Scalese also agreed to provide transition services to the Company on a consulting basis following his departure. Mr. Scalese is resigning to pursue other opportunities and his resignation is not due to a disagreement with the Company with respect to any matter relating to the Company’s operations, policies or practices.

Upon the effectiveness of Mr. Scalese’s resignation, Thomas Sandgaard, the Company’s Chairman and Chief Executive Officer, will assume the role of principal financial and principal accounting officer. The Company is actively looking for a replacement Chief Financial Officer.


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.

 

    Zynex, Inc.
Date: June 23, 2014     By:   /s/ Thomas Sandgaard
      Thomas Sandgaard,
      Chief Executive Officer