- Current report filing (8-K)
24 Mars 2009 - 1:06PM
Edgar (US Regulatory)
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):
March 24,
2009 (March 20, 2009)
ALLOS THERAPEUTICS, INC.
(Exact
name of registrant as specified in its charter)
Delaware
|
|
000-29815
|
|
54-1655029
|
(State
or other jurisdiction
|
|
(Commission
|
|
(IRS
Employer
|
of
incorporation)
|
|
File
Number)
|
|
Identification
No.)
|
|
|
|
|
|
11080 CirclePoint Road, Suite 200
Westminster, Colorado
|
|
80020
|
(Address of principal executive offices)
|
|
(Zip
Code)
|
Registrants
telephone number, including area code:
(303)
426-6262
Not applicable
(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.
(d) Election of
David M. Stout.
On March 20, 2009, the
Board of Directors (the Board) of Allos Therapeutics, Inc. (the Company)
elected David M. Stout as a director of the Company to fill a newly created
seat on the Board. Mr. Stout was
elected for a term expiring at the Companys 2009 annual stockholders
meeting. The Company has not determined
the committee or committees of the Board to which Mr. Stout is expected to be
named. A copy of the press release relating to Mr. Stouts election is
attached hereto as Exhibit 99.1.
Mr. Stout,
age 54, served most recently as President, Pharmaceuticals at GlaxoSmithKline,
where he was responsible for the companys global pharmaceutical operations,
from January 2003 to February 2008.
Prior to that, he served as President, U.S. Pharmaceuticals at
GlaxoSmithKline from 1999 to January 2003.
He served as Senior Vice President and Director, Sales and
Marketing-U.S. for SmithKline Beecham from 1996 to 1998. Prior to that, Mr. Stout was President
of Schering Laboratories, a division of Schering-Plough Corporation, from 1994
to 1996. Mr. Stout also held
various executive and sales and marketing positions with Schering-Plough
Corporation from 1979, when he joined the company, until 1994. Mr. Stout is a director of Airgas, Inc.
In accordance with the
Companys stock option grant program for non-employee directors administered
under the Companys 2008 Equity Incentive Plan (the 2008 Plan), on March 20,
2009, the Company granted Mr. Stout an option to purchase 25,000 shares of
the Companys common stock at an exercise price of $6.37 per share, the closing
price of the Companys common stock on the Nasdaq Global Market on the date of
grant. The shares subject to the option
vest in three equal installments on each of the first, second and third
anniversaries of the date of grant, assuming Mr. Stouts continued service
on the Board for such periods. The
option is subject to the terms and conditions of the 2008 Plan and the Companys
standard form of Option Grant Notice and Option Agreement, copies of which are
filed as Exhibits 99.1 and 99.2 to our Registration Statement on Form S-8
(No. 333-151882) filed on June 24, 2008.
In connection with Mr. Stouts
election, Mr. Stout and the Company will enter into an Indemnity Agreement
in the same form as has previously been entered into with the Companys other
directors. The Indemnity Agreement will provide indemnity to Mr. Stout
against liabilities incurred in the performance of his duties to the maximum
extent permitted by Delaware corporate law and the Companys Bylaws. The
Companys form of Indemnity Agreement is filed as Exhibit 10.01 to its
Current Report on Form 8-K filed on June 25, 2007.
Section 9
Financial Statements and Exhibits
Item 9.01 Financial Statements and
Exhibits.
(d) Exhibits
Exhibit Number
|
|
Description
|
|
|
|
99.1
|
|
Press
Release, dated March 24, 2009, entitled Allos Therapeutics Appoints
David M. Stout to Its Board of Directors.
|
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.
Dated: March 24, 2009
|
|
ALLOS
THERAPEUTICS, INC.
|
|
|
|
|
|
|
|
By:
|
/s/
Marc H. Graboyes
|
|
|
Marc
H. Graboyes
|
|
Its:
|
Senior
Vice President, General Counsel and Secretary
|
3
EXHIBIT
INDEX
Exhibit No.
|
|
Description
|
|
|
|
99.1
|
|
Press
Release, dated March 24, 2009, entitled Allos Therapeutics Appoints David
M. Stout to Its Board of Directors.
|
4
Allos Therapeutics, Inc. (MM) (NASDAQ:ALTH)
Graphique Historique de l'Action
De Juin 2024 à Juil 2024
Allos Therapeutics, Inc. (MM) (NASDAQ:ALTH)
Graphique Historique de l'Action
De Juil 2023 à Juil 2024