0001571049-14-005222.txt : 20141020 0001571049-14-005222.hdr.sgml : 20141020 20141020092719 ACCESSION NUMBER: 0001571049-14-005222 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20141015 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20141020 DATE AS OF CHANGE: 20141020 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENVEC INC CENTRAL INDEX KEY: 0000934473 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 232705690 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-24469 FILM NUMBER: 141163173 BUSINESS ADDRESS: STREET 1: 910 CLOPPER ROAD STREET 2: SUITE 220N CITY: GAITHERSBURG STATE: MD ZIP: 20878 BUSINESS PHONE: 2406320740 MAIL ADDRESS: STREET 1: 910 CLOPPER ROAD STREET 2: SUITE 220N CITY: GAITHERSBURG STATE: MD ZIP: 20878 8-K 1 t80522_8k.htm 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): October 15, 2014

 

 

 

GenVec, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

(state or other jurisdiction of

incorporation)

000-24469

(Commission

File Number)

23-2705690

(I.R.S. Employer

Identification No.)

 

910 Clopper Road

Suite 220N

Gaithersburg, Maryland

20878

(Zip Code)

(Address of principal executive offices)

 

 

Registrant's telephone number, including area code: (240) 632-0740

 

(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):

 

q  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

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

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

q  Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 
 

 

INFORMATION TO BE INCLUDED IN THE REPORT

 

Section 5 – Corporate Governance and Management

 

Item 5.02          Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(b)          On October 15, 2014, Zola P. Horovitz, Ph.D. submitted his resignation, effective October 24, 2014, from the Board of Directors of GenVec, Inc.

 

2
 

  

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.

 

 

  GENVEC, INC.
   
   
  By:  /s/ Douglas J. Swirsky
    Douglas J. Swirsky
President, Chief Executive Officer and Chief
    Financial Officer

  

Dated: October 20, 2014

 

3