Quarterly report pursuant to Section 13 or 15(d)

Subsequent Events

v3.2.0.727
Subsequent Events
9 Months Ended
Apr. 30, 2015
Subsequent Events [Abstract]  
Subsequent Events

Note 6. Subsequent Events

 

Merger with Akoustis, Inc.

 

On May 22, 2015, Akoustis Acquisition Corp., the Company’s wholly owned subsidiary, a corporation formed in the State of Delaware on May 15, 2015 (“Acquisition Sub”) merged (the “Merger”) with and into Akoustis, Inc., a corporation incorporated in the State of Delaware on May 12, 2014. Akoustis, Inc., was the surviving corporation in the Merger and became a wholly owned subsidiary of the Company. All of the outstanding stock of Akoustis, Inc., was converted into shares of the Company’s Common Stock, as described in more detail below.

 

At the closing of the Merger, each of the 11,671 shares of common stock and the 5,300 shares of preferred stock of Akoustis, Inc. issued and outstanding immediately prior to the closing of the Merger was converted into 324.082 shares of the Company’s Common Stock. As a result, an aggregate of 5,500,006 shares of the Company’s Common Stock were issued to the holders of Akoustis stock.

 

In connection with the Merger and pursuant to a Split-Off Agreement, the Company transferred all pre-Merger assets and liabilities to the Company’s pre-Merger majority stockholder, in exchange for the surrender by him and cancellation of 9,854,019 shares of the Company’s Common Stock. These cancelled shares will resume the status of authorized but unissued shares of the Company’s Common Stock.

 

As a result of the Merger and Split-Off, the Company discontinued its pre-Merger business and acquired the business of Akoustis, Inc., and will continue the existing business operations of Akoustis, Inc.

 

Also on May 22, 2015, the Company completed a first closing of a private placement offering (the “Offering”) of 3,531,104 shares of Common Stock, at a purchase price of $1.50 per share. The aggregate gross proceeds from the first closing were $5,296,656 (including $645,000 principal amount of convertible notes of Akoustis, Inc., that converted into Common Stock of the Company by the respective terms upon closing of the Offering, at a conversion price per share equal to the Offering Price, and before deducting placement agent fees and expenses of the offering estimated at approximately $762,392.

 

The Merger was accounted for as a “reverse merger,” and Akoustis, Inc., was deemed to be the acquirer in the reverse merger. Consequently, the assets and liabilities and the historical operations that will be reflected in the financial statements prior to the Merger will be those of Akoustis, Inc. and will be recorded at the historical cost basis and the consolidated financial statements after completion of the Merger will include the assets and liabilities of Akoustis, Inc., historical operations of the Company, and operations of the Company and its subsidiaries from the closing date of the Merger. As a result of the issuance of the shares of the Company’s Common Stock pursuant to the Merger, a change in control of the Company occurred as of the date of consummation of the Merger. The Merger is intended to be treated as a tax-free exchange under Section 368(a) of the Internal Revenue Code of 1986, as amended.

 

Also on May 22, 2015, the Company changed its fiscal year from a fiscal year ending on July 31 of each year, which was used in the most recent filing with the SEC, to one ending on March 31 of each year, which is the fiscal year end of Akoustis, Inc.

 

On June 9, 2015, the Company completed a second and final closing of the Offering of 261,000 shares of Common Stock, at a purchase price of $1.50 per share. The aggregate gross proceeds from the second closing of the Offering were $391,500.

 

Employment Agreements

 

On June 15, 2015, the Company entered into a three-year employment agreement with its Chief Executive Officer, Jeffrey B. Shealy.  After the initial three-year term, the agreement will be automatically renewed for successive one-year periods unless terminated by either party on at least 30 days’ written notice prior to the end of the then-current term. The annual base salary is $150,000, subject to increase or decrease on each anniversary as determined by the Board of Directors. Mr. Shealy is eligible, at the discretion of the Board of Directors, to receive an annual cash bonus of up to 100% of his annual base salary.

 

On June 15, 2015, the Company also entered into employment agreements with three other executives named below. Each of these employment agreements is for a two-year term. After the initial two-year term, the agreement will be automatically renewed for successive one-year periods unless terminated by either party on at least 30 days’ written notice prior to the end of the then-current term. The annual base salaries are shown below, subject to increase or decrease on each anniversary as determined by the Board of Directors. The executives, at the discretion of the Board of Directors, are eligible to receive an annual cash bonus of up to 50% of the annual base salary. Upon execution of the agreements, the Company granted to each executive a restricted stock award of Common Stock in the amount shown below (293,000 shares in total) under the 2015 Equity Incentive Plan, which is subject to a repurchase option in favor of the Company that lapses over a four-year period.

 

    Base Salary   Restricted Stock Award
David M. Aichele   $ 136,000       110,000     shares
Mark Boomgarden   $ 136,000       38,000     shares
Cindy C. Payne   $ 145,000       145,000     shares