-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Ka+3vl5FLTg7ET5XjG19CTKD4aPAwGvnOmIoKGK81eN5rbJTWyMtCbPmuyzc5mtb jrFZtbiD9mitum5819fR6Q== 0001213900-10-003399.txt : 20100817 0001213900-10-003399.hdr.sgml : 20100817 20100817160535 ACCESSION NUMBER: 0001213900-10-003399 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20100817 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20100817 DATE AS OF CHANGE: 20100817 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CTD HOLDINGS INC CENTRAL INDEX KEY: 0000922247 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL ORGANIC CHEMICALS [2860] IRS NUMBER: 593029743 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25466 FILM NUMBER: 101023224 BUSINESS ADDRESS: STREET 1: 27317 NW 78 AVENUE STREET 2: N/A CITY: HIGH SPRINGS STATE: FL ZIP: 32643 BUSINESS PHONE: 3864540887 FORMER COMPANY: FORMER CONFORMED NAME: CYCLODEXTRIN TECHNOLOGIES DEVELOPMENT INC DATE OF NAME CHANGE: 19941012 8-K 1 f8k081710_ctd.htm CURRENT REPORT f8k081710_ctd.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):    August 17, 2010    
 
 
CTD HOLDINGS, INC.
(Exact name of small business issuer as specified in its charter)


Florida
 
000-30451
 
59-3029743
(State or other jurisdiction of incorporation or organization)
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
 
27317 N.W. 78th Avenue
High Springs, FL
 
 
32643
(Address of principal executive offices)
 
(Zip Code)
 
(386) 454-0887
(Issuer’s telephone number, including area code)
         
         
(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 (see General Instruction A.2. below):
 
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 August 17, 2010, CTD Holdings, Inc. (the “Company”) appointed Jeffrey L. Tate, Ph.D., age 52, to the Company’s Board of Directors (the “Board”).

Dr. Tate has been President and Chief Operating Officer of NanoSonic Products, Inc. (“NSP”), a wholly-owned subsidiary of the Company responsible for the Company’s product Aquaplex®, since February 2010.  Since July 2010, Dr. Tate has served as Secretary and Treasurer of two of the Company’s other wholly-owned subsidiaries, Ferrazo Environmental Technologies, Inc. and Sphingo Biotech, Inc.  From January 2007 to February 2010, he was president of J-Jireh Products, Incorporated, a company that develops and markets products manufactured using spray drying technology.  From January 1995 to December 2006, Dr. Tate served as a principal of J . Benson Tate Consultants LLC, a management consulting company.  From July 1999 to January 2005, Dr. Tate served as Vice President of Scientific and Regulatory Affairs of Natural Biologics, LLC, a pharmaceutical company.  Dr. Tate received his B.Sc. from the University of Minnesota Department of Botany and his M.Sc. and Ph.D. from the University of Minnesota Graduate School in Management of Technology and Plant Physiology, respectively.

On February 15, 2010, NSP entered into a two-year employment agreement (the “Employment Agreement”) with Dr. Tate, pursuant to which Dr. Tate serves as NSP’s President and Chief Operating Officer.  Under the Employment Agreement, NSP will pay Dr. Tate a base salary of $120,000 per year.  The Employment Agreement terminates upon Dr. Tate’s death, “Complete Disability” (as defined in the Employment Agreement) or NSP’s discharge of Dr. Tate for “Cause” (as defined in the Employment Agreement).  If the Employment Agreement is terminated upon Dr. Tate’s death, “Complete Disability” or NSP’s discharge of Dr. Tate for “Cause,” NSP would pay Dr. Tate any accrued but compensation or benefits through the date of terminatio n.

Item 9.01.  Financial Statements and Exhibits.
 
(d) Exhibits.

Exhibit No.
 
Description
     
10.1
 
Employment Agreement dated as of February 15, 2010 between NanoSonic Products, Inc. and Jeffrey L. Tate, Ph.D.
 
 
 
 
 

 
 
 
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.
 
  CTD HOLDINGS, INC.
     
 
By:
/s/ C.E. Rick Strattan  
    Name:  C.E. Rick Strattan
    Title:  Chief Executive Officer
 
Date:  August 17, 2010

 
 
 
 

 

 
EXHIBIT INDEX

Exhibit No.
 
Description
     
10.1
 
Employment Agreement dated as of February 15, 2010 between NanoSonic Products, Inc. and Jeffrey L. Tate, Ph.D.


EX-10.1 2 f8k081710ex10i_ctd.htm EMPLOYMENT AGREEMENT f8k081710ex10i_ctd.htm
Exhibit 10.1
 
EMPLOYMENT AGREEMENT
 
THIS EMPLOYMENT AGREEMENT (the “Agreement”) is effective as of February 15, 2010, (the “Effective Date”) by and between NANOSONIC PRODUCTS, INC., a Florida corporation (the “Company”), and JEFFREY L. TATE, Ph.D. (the “Employee”).
 
RECITALS:
 
This Agreement is intended to provide for the employment of Employee by the Company from and after the date hereof, all on the terms and conditions herein set forth.
 
NOW, THEREFORE, for and in consideration of the premises and the mutual covenants and agreements herein contained, and for other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereby agree as follows:
 
1.  
Employment.
 
1.1  
Subject to Section 3 below, the Company hereby employs Employee for a two- (2) year term beginning on February 15, 2010, and ending February 14, 2012 (the “Employment Term”), commencing on the Effective Date, to serve as the President and Chief Operating Officer of the Company and to perform such services and duties as are consistent with such position and as may be directed by the Company’s Board of Directors. Employee hereby accepts such employment. Employee shall not engage in any venture or activity that materially interferes with Employee’s performance of his duties hereunder. The Employee agrees to be present and to work such hours and at such times as are reasonably requested by the Company. Employee’s offices shall be located in High Springs, Florida.
 
2.  
Compensation and Benefits.  During the Employment Term, the Company shall pay Employee the compensation and other amounts set forth below.
 
2.1  
Salary.  The Company shall pay Employee a salary of Ten Thousand Dollars ($10,000) per month through February 14, 2012, The Employee’s Salary shall be payable according to the Company’s regular payroll practices and subject to such deductions as may be required by law.
 
2.2  
Benefits.  Employee shall receive: (i) the employee benefits and perquisites provided by the Company to its executive officers from time-to-time, including two (2) weeks’ paid vacation during each calendar year; and (ii) twenty (20) paid time off days per year and (iii) reimbursement for reasonable and necessary out-of-pocket expenses incurred in the performance of his duties hereunder, including, but not limited to, travel and entertainment expenses (such expenses shall be reimbursed by the Company, from time to time, upon presentation of appropriate receipts therefor).
 
 
 

 
 
3.  
Termination.  The Employee’s employment pursuant to this Agreement shall be terminated by the first to occur of the following events.
 
3.1  
The death of Employee.
 
3.2  
The Complete Disability of Employee. “Complete Disability” as used herein shall mean the inability of Employee, due to illness, accident or any other physical or mental incapacity, to perform the services provided for in this Agreement for an aggregate of 120 days within any period of twelve (12) consecutive months during the term hereof.
 
3.3  
The discharge of Employee at the sole discretion of the Company for Cause. “Cause” as used herein shall mean:
 
3.3.1  
conviction of a felony or a crime involving moral turpitude;
 
3.3.2  
acts of fraud by Employee against the Company or its affiliates, or in connection with the performance of his duties hereunder, as determined by the Company after investigation, notice of the charge to Employee and after allowing Employee an opportunity to explain the conduct in question;
 
3.3.3  
the Employee’s willful and material failure or refusal to perform Employee’s duties and obligations under this Agreement, (a “Default”); provided, however, that in the case of this subsection; termination for “Cause” shall occur only if the Company has given written notice of the Default to Employee and Employee has failed to cure the Default in question during a period of seven (7) days after the date of Employee’s receipt of such notice.
 
3.4  
Upon any termination pursuant to Section 3.1, the Company shall be released from all obligations hereunder (except for the obligation to pay any compensation and benefits described in Section 2 hereof which are accrued and unpaid as of the date of termination).
 
4.  
Successors.  This Agreement is personal to Employee and may not be assigned by Employee. This Agreement is not assignable by the Company except in connection with the sale of all or substantially all of the Company’s assets or stock or upon a merger or any similar transaction. Subject to the foregoing, this Agreement shall inure to the benefit of and be binding upon the Company and its successors and assigns.
 
5.  
Miscellaneous.
 
5.1  
Modification and Waiver.  Any term or condition of this Agreement may be waived at any time by the party hereto that is entitled to the benefit thereof; provided, however, that any such waiver shall be in writing and signed by the waiving party, and no such waiver of any breach or default hereunder is to be implied from the omission of the other party to take any action on account thereof. A waiver on one occasion shall not be deemed to be a waiver of the same or of any other breach on a future occasion. This Agreement may be modified or amended only by a writing signed by both parties hereto.
 
 
 

 
 
5.2  
Governing Law.  This Agreement shall be construed in accordance with, and all actions arising under or in connection therewith shall be governed by, the internal laws of the State of Florida. The parties hereto agree that any claim or dispute arising under or in connection with this Agreement shall be submitted for adjudication exclusively in courts of Alachua County, Florida, and both parties hereto expressly agrees to be bound by such selection of jurisdiction and venue for purposes of such adjudication. In any action arising out of or in connection with this agreement, the prevailing party shall be entitled to recover its reasonable attorney’s fees incurred.
 
5.3  
Tax Withholding.  The company may withhold from any amounts payable under this Agreement such taxes as shall be required to be withheld pursuant to any applicable law or regulation.
 
5.4  
Section Captions.  Section and other captions contained in this Agreement are for reference purposes only and are in no way intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision hereof.
 
5.5  
Severability.  Every provision of this Agreement is intended to be severable. If any term or provision hereof is illegal or invalid for any reason whatsoever, such illegality or invalidity shall not affect the validity of the remainder of this Agreement.
 
5.6  
Integrated Agreement.  This Agreement constitutes the entire understanding and agreement among the parties hereto with respect to the subject matter hereof, and supersedes any other employment agreements executed before the date hereof. Except with respect to the Investment Agreement and the transactions contemplated thereby, there are no agreements, understandings, restrictions, representations, or warranties among the parties other than those set forth herein or herein provided for.
 
5.7  
Interpretation.  No provision of this Agreement is to be interpreted for or against any party because that party or that party’s legal representative drafted such provision. For purposes of this Agreement: “herein,” “hereby,” “hereunder,” “herewith,” “hereafter,” and “hereinafter” refer to this Agreement in its entirety, and not to any particular section or subsection. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, and all of which shall constitute one and the same instrument.
 
5.8  
Notices.  All notices, requests, demands, or other communications required or permitted hereunder shall be in writing and shall be deemed to have been duly given upon receipt if delivered in person or by Federal Express (or similar overnight courier service) to the parties at the following addresses:
 
 
 

 
 
 
  If to Employee: Jeffrey L. Tate, Ph.D.
    5279 White Ibis Drive, Suite 201
    North Port, FL  34287
     
  If to the Company:  NanoSonic Products, Inc.
    27317 NW 78th Avenue
    High Springs, FL  32643
     
 
5.9  
Any party may change the address to which notices, requests, demands or other communications to such party shall be delivered or mailed by giving notice thereof to the other parties hereto in the manner provided herein. Any notice may be given on behalf of a party by its counsel.
 
IN WITNESS WHEREOF, the parties hereto have executed this Employment Agreement as of the Effective Date.
 
 
  COMPANY:  
     
  NANOSONIC PRODUCTS, INC.  
       
 
By:
/s/ C.E. Rick Strattan        
    C.E. Rick Strattan  
    Chief Executive Officer  
       
       
  Date: February 15, 2010  
       
       
  EMPLOYEE:  
       
  /s/ Jeffrey L. Tate  
  JEFFREY L. TATE, Ph.D.  
  President, Chief Operating Officer  
       
  Date: February 15, 2010  
       
 
-----END PRIVACY-ENHANCED MESSAGE-----