true 0000806517 0000806517 2022-01-01 2022-12-31 0000806517 2022-06-30 0000806517 2023-03-15 iso4217:USD xbrli:shares
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
 
FORM 10-K/A
 
Amendment No. 1
 
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
 
For the Fiscal Year Ended December 31, 2022
--12-31FY2022
 
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
 
Commission File Number: 1-13738
 
 
 
PSYCHEMEDICS CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
 
Delaware
58-1701987
(State or Other Jurisdiction of
Incorporation or Organization)
(I.R.S. Employer
Identification No.)
 
289 Great Road
Acton, Massachusetts
01720
(Address of Principal Executive Offices)
(Zip Code)
 
Registrant’s Telephone Number Including Area Code: (978) 206-8220
 
Securities registered pursuant to Section 12(b) of the Act:
 
Title of Class
Trading Symbol(s)
Name of each exchange on which registered
Common stock. $0.005 par value
PMD
The Nasdaq Stock Market, LLC
 
Securities registered pursuant to Section 12(g) of the Act: None
 
 
Indicate by a check mark if the registrant is a well-known seasoned issuer (as defined in Rule 405 of the Securities Exchange Act of 1934). Yes ☐ No ☒
 
Indicate by a check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934). Yes ☐ No ☒
 
Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes ☒ No ☐
 
Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files.) Yes ☒ No ☐
 
 
 
 

 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or emerging growth company. See definitions of “accelerated filer”, “large accelerated filer”, “non-accelerated filer”, “smaller reporting company” and “emerging growth company” in Rule 12b-2 of the Securities Exchange Act of 1934.
 
Large Accelerated Filer ☐
 Accelerated Filer ☐
Non-Accelerated Filer ☒
Smaller Reporting Company ☒ Emerging Growth Company ☐     
 
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐
 
Indicate by check mark whether the registrant has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report. ☐
 
Indicate by a check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Securities and Exchange Act of 1934). Yes ☐ No ☒
 
As of June 30, 2022, there were 5,626,196 shares of Common Stock of the Registrant outstanding. The aggregate market value of the Common Stock of the Registrant held by non-affiliates (assuming for these purposes, but not conceding, that all executive officers, directors and 5% shareholders are “affiliates” of the Registrant) as of June 30, 2022, was $26.9 million, computed based upon the closing price of $6.34 per share on June 30, 2022.
 
As of March 15, 2023, there were 5,684,647 shares of Common Stock of the Registrant outstanding.
 
Auditor Info:
 
Name – BDO USA, LLP
Location – Boston, Massachusetts
PCAOB Number - 243
 
EXPLANATORY NOTE
 
On March 27, 2023 Psychemedics Corporation (the “Company”) filed its Annual Report on Form 10-K for the fiscal year ended December 31, 2022 (the “Original Form 10-K”). This Amendment No. 1 (the “Amendment”) amends Part II, Item 9B to correct an error in the description of the Change in Control Severance Agreement entered into on March 21, 2023 with Charles Doucot. It also amends Part III - EXECUTIVE COMPENSATION – Potential Payments upon Termination and Change in Control - to reflect a correction of amounts payable to Mr. Doucot.
 
Pursuant to Rule 12b-15 under the Securities Exchange Act of 1934, as amended, we have repeated in this Amendment the entire text of Item 9B of Part II and Part III - EXECUTIVE COMPENSATION – Potential Payments upon Termination and Change in Control - of the Original Filing in this Amendment and we have also repeated Part IV Item 15, Exhibits, Financial Statement Schedules in its entirety. 
 
In addition, as required by Rule 12b-15 under the Securities Exchange Act of 1934, as amended, new certifications by our principal executive officer and our principal financial officer are filed as exhibits to this Amendment under Item 15 of Part IV hereof.
 
Except as stated herein, this Amendment does not reflect events occurring after the filing of the Original Form 10-K with the Securities and Exchange Commission on March 27, 2023 and no attempt has been made in this Amendment to modify or update other disclosures as presented in the Original Form 10-K.
 
 
 

 
 
 
Item 9B. Other Information
 
On March 21, 2023, the Board established August 17, 2023, as the scheduled date of the Company’s 2023 annual meeting of stockholders (the “2023 Annual Meeting”). TheCompany will publish additional details regarding the 2023 Annual Meeting, including its record date and the exact time, location and matters to be voted on at the 2023 Annual Meeting, in the Company’s proxy statement for the 2023 Annual Meeting when it is filed, which the Company currently expects will be in late June 2023.
 
On March 21, 2023, the Company entered into a new change in control severance agreement with Raymond C. Kubacki, Chairman, Chief Executive and President. The agreement runs until May 2, 2024.  It provides that if, during the term, the Company terminates the employee’s employment for any reason other than for Cause (as defined in the agreement), death or disability (as defined in the agreement) or if the employee terminates his employment for Good Reason (as defined below), in either case, within twelve months following a Change in Control (as defined in the agreement), he will be entitled to receive a continuation of base salary for a period of up to twelve months from the date of such termination, except that Good Reason termination solely on account of a change in location would give rise to a continuation of base salary for a period of up to six months rather than twelve months.  Good Reason includes a change in title, a reduction in base salary then in effect, a material decrease in duties or responsibilities, or a change of location. The agreement also prohibits the employee from working for a competitor of the Company or from soliciting employees of the Company during the period he is eligible to receive salary continuation under the agreement.  Mr. Kubacki’s agreement was in replacement of an agreement executed in 2018, which had a five-year term and expired in February 2023.
 
On March 21, 2023, the Company also entered into a new change in control severance agreement with Charles Doucot, Executive Vice President. The agreement runs until May 2, 2026.  It provides that if, during the term, the Company terminates the employee’s employment for any reason other than for Cause (as defined in the agreement), death or disability (as defined in the agreement) or if the employee terminates his employment for Good Reason (as defined below), in either case, within twelve months following a Change in Control (as defined in the agreement), he will be entitled to receive a continuation of base salary for a period of up to twelve months from the date of such termination at a rate equal to the greater of his then current rate, or the rate in effect on August 1, 2020.  Good Reason includes a change in title, a reduction in base salary then in effect, or a material decrease in duties or responsibilities. The agreement also prohibits the employee from working for a competitor of the Company or from soliciting employees of the Company during the period he is eligible to receive salary continuation under the agreement.  Mr. Doucot’s agreement supersedes the agreement executed in 2018, as amended which had a five-year term and was due to expire in May, 2023.   
 
The foregoing summaries of the change in control severance agreements with Mr. Kubacki and Mr. Doucot do not purport to be complete and are qualified in their entirety by reference to the change in control severance agreements with them which are attached hereto as Exhibits 10.9 and 10.11 and incorporated by reference into this report.
 
PART III
 
EXECUTIVE COMPENSATION
Potential Payments upon Termination and Change in Control
 
The Company has change-in-control severance agreements in place with each of Messrs. Kubacki and Doucot providing for severance benefits for a period of up to 12 months in the event of termination within 12 months following a change in control (as defined in the agreements). The agreements provide for severance benefits only if (1) the Company undergoes a change in control (as defined in the agreement) and (2) within 12 months thereafter either (a) the Company (or its successor) terminates the employee (other than termination for “cause”), or (b) the employee terminates his employment for “good reason” (as defined in his agreement).  The agreements do not provide for severance benefits in the event of an employee’s death or disability, or in the event of his voluntary termination without good reason. The agreements provide that the employee shall not compete with the Company during the period in which he is entitled to receive severance payments.  Except for such change-in-control severance agreements, and except for the separate employment severance agreement with Mr. Doucot described below, none of the named executive officers has an employment agreement with the Company.
 
 

 
Each of the stock unit award and option agreements with Messrs. Kubacki, Doucot and Schaffer described in the Summary Compensation Table above provides that the vesting would accelerate upon a change in control. In the event the Company had incurred a change in control on December 31, 2022, and terminated the employment of Messrs. Kubacki, Doucot and Schaffer on such date, the amounts paid out to such named executive officers under: (i) the Change in Control agreements with Messrs. Kubacki and Doucot in effect on the date of filing this Report and (ii) the existing equity award agreements with Messrs. Kubacki, Doucot and Schaffer, would have been as follows:
 
Payments and Benefits Upon Termination and Change in Control
 
(a)
 
(b)
   
(c)
   
(d)
   
(e)
   
(f)
 
Name
 
Salary (1)
   
Accrued
Vacation (2)
   
Health
Benefits (3)
   
Acceleration
of Equity
Awards (4)
   
Total
 
Raymond C. Kubacki (5)
                                       
12 Month
  $ 486,500     $ 18,718     $ 33,325     $ 268,275     $ 806,818  
6 Month (change of location only)
  $ 243,250     $ 18,718     $ 16,663     $ 268,275     $ 546,906  
Charles Doucot (6)
                                       
12 Month
  $ 340,000     $ 11,489     $ 29,136     $ 142,100     $ 522,725  
Michael I. Schaffer
                                       
12 Month
  $ -     $ 11,764     $ -     $ 58,188     $ 69,952  
 
(1)
The amounts in column (b) reflect current base salary in effect on December 31, 2022 for Mr. Kubacki and on August 1, 2020 for Mr. Doucot.
(2)
Accrued vacation is payable upon separation of service whether or not in connection with a change in control.
(3)
The amounts in column (d) represent the amount payable by the Company during the applicable period for continuation of health benefits.
(4)
The amounts in column (e) reflect: (i) the acceleration of the vesting under stock unit awards granted under the Company’s 2006 Incentive Plan triggered by a change in control, as provided in each executive officer’s respective stock unit award agreement with the Company, the valuation of which is determined by multiplying the number of stock unit awards that would have become vested on December 31, 2022, pursuant to such acceleration provision, times the closing price of the Company stock on such date ($4.90 per share); plus (ii) the acceleration of the vesting under in-the-money unvested stock options granted under the Company’s 2006 Incentive Plan triggered by a change in control, as provided in each executive officer’s respective stock option agreement with the Company, the valuation of which is determined by assuming a net exercise of all unvested stock options having an exercise price that is less than the closing price of the Company stock on such date ($4.90 per share).
(5)
Mr. Kubacki’s arrangement provides for up to 12 months of salary in the event of a termination by the Company without cause (as defined in his agreement) or a termination by him for good reason (as defined in his agreement) in either case, within a 12 month period following a change in control of the Company (as such term is defined in the agreement), provided, however, that in the event of termination by Mr. Kubacki for good reason solely on account of a change in his required place of employment, following a change in control, then in lieu of 12 months of salary and bonus compensation, his benefits would be limited up to 6 months of salary and bonus compensation.
(6)
Mr. Doucot’s arrangement provides for 12 months of salary (at the rate that was in effect on August 1, 2020, or any higher rate thereafter in effect), in the event of a termination by the Company without cause (as defined in his agreement) or a termination by him for good reason (as defined in his agreement) in either case, within a 12 month period following a change in control of the Company (as such term is defined in the agreement).
 
PART IV
 
Item 15. Exhibits, Financial Statement Schedules
 
(a) (3) See “Exhibit Index” included elsewhere in this Report.
 
 
 

 
SIGNATURES
 
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this Report to be signed on its behalf by the undersigned, thereunto duly authorized.
 
   
 
PSYCHEMEDICS CORPORATION
   
Date: March 30, 2023
By:/s/ RAYMOND C. KUBACKI
Raymond C. Kubacki
Chairman, President and Chief Executive Officer
 
Pursuant to the requirements of the Securities Exchange Act of 1934, this Report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated.
 
 
         
/s/ RAYMOND C. KUBACKI
Raymond C. Kubacki
 
Chairman, President and Chief Executive Officer, Director
(Principal Executive Officer)
 
March 30, 2023
         
/s/ WILLIAM B. NORRIS
William B. Norris
 
Controller
(Principal Financial and Accounting Officer)
 
March 30, 2023
         
PETER H. KAMIN*
Peter H. Kamin
 
Director
   
         
DARIUS G. NEVIN*
Darius G. Nevin
 
Director
   
         
ANDREW M. REYNOLDS*
Andrew M. Reynolds
 
Director
   
         
FRED J. WEINERT*
Fred J. Weinert
 
Director
   
         
ROBYN C. DAVIS*
Robyn C. Davis
 
Director
   
         
*By: /s/ RAYMOND C. KUBACKI
   Raymond C. Kubacki
 
Attorney-in-Fact
 
March 30, 2023
 
 
 
 

EXHIBIT INDEX
 
     
Exhibit
Number
 
Description
 
 
 
10.2.1P
 
Lease dated October 6, 1992, with Mitchell H. Hersch, et. Al with respect to premises in Culver City, California — (Incorporated by reference from the Registrant’s Annual Report on Form 10-KSB for the fiscal year ended December 31, 1992).
10.2.2P
 
Security Agreement dated October 6, 1992, with Mitchell H. Hersch et. Al — (Incorporated by reference from the Registrant’s Annual Report on Form 10-KSB for the fiscal year ended December 31, 1992).
 
 
 
 
 
10.2.8   Eighth Amendment to Lease dated March 20, 2022, with Mitchell H. Hersch, et.al. California — Supersedes the Seventh amendment in its entirety. (1)
     
     
 

 
TABLE OF CONTENTS
 
     
Exhibit
Number
 
Description
 
 
 
 
 
 
  Change in control severance agreement with Ray Kubacki dated March 21, 2023 (1)
  Severance agreement with Charles Doucot dated February 26, 2019 — (Incorporated by reference from the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2019)
10.11*   Change in Control Severance agreement with Charles Doucot dated March 21, 2023 (2)
 
 
 
 
 
 
 
 
 
 
 
 
 
 

 
 
 
 
 
 
 
 
101.INS
 
Inline XBRL Instance Document (1)
101.SCH
 
Inline XBRL Taxonomy Extension Schema (1)
101.CAL
 
Inline XBRL Taxonomy Extension Calculation Linkbase (1)
101.DEF
 
Inline XBRL Taxonomy Extension Definition Linkbase (1)
101.LAB
 
Inline XBRL Taxonomy Extension Label Linkbase (1)
101.PRE
 
Inline XBRL Taxonomy Extension Presentation Linkbase (1)
104
 
Cover Page Interactive Data File (formatted as Inline XBRL and contained in Exhibit 101) (1)
 
*
Management compensation plan or arrangement
   
P Indicates a filing submitted in paper
   
(1) Previously filed with our Original Form 10-K
   
(2)
Filed with this Amendment No. 1 to Annual Report on Form 10-K/A
 
 
 
 
 
Psychemedics (NASDAQ:PMD)
Graphique Historique de l'Action
De Mai 2024 à Juin 2024 Plus de graphiques de la Bourse Psychemedics
Psychemedics (NASDAQ:PMD)
Graphique Historique de l'Action
De Juin 2023 à Juin 2024 Plus de graphiques de la Bourse Psychemedics