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): December 31, 2013
INTERCORE,
INC.
(Exact
name of registrant as specified in its charter)
Delaware |
000-54012 |
27-2506234 |
(State
or other
jurisdiction
of incorporation)
|
(Commission
File Number)
|
(I.R.S.
Employer
Identification
No.)
|
1615
South Congress Avenue - Suite 103
Delray
Beach, FL 33445
(Address
of principal executive offices) (zip code)
(561)
900-3709
(Registrant’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:
☐
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
☐
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
☐
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
☐
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
SECTION
3 – SECURITIES AND TRADING MARKETS
ITEM
3.02 Unregistered Sales of Equity Securities
Pursuant
to the terms of our Series C Preferred Stock, any outstanding shares of Series C Preferred Stock were automatically converted
into eighty percent (80%) of our then outstanding common stock immediately after giving effect to a planned reverse split of our
common stock. On December 31, 2013, we effected a 1-for-100 reverse stock split and on that date we issued a total of 29,882,298
shares of our common stock (post-stock split), restricted in accordance with Rule 144, to the holders of all of our shares of
Series C Preferred Stock. Of the 29,882,298 shares of common stock we issued, 20,563,221 shares were issued to affiliates of ours,
or to entities controlled by affiliates of ours: 4,118,580 shares to Claude Brun, our then-Chief Executive Officer, or to entities
controlled by Mr. Brun; 353,021 shares to Ms. Danielle Beauchamp, our then-Secretary; and 16,091,620 shares to Mr. Frederick Voight,
one of our Directors, or to entities controlled by Mr. Voight. The issuances were exempt from registration pursuant to Section
4(a)(2) of the Securities Act of 1933, because all of the Series C Preferred stockholders are either accredited or sophisticated
investors, existing shareholders of ours, and familiar with our operations.
Pursuant
to the terms of three convertible promissory notes issued by us in October 2013 through which we received aggregate proceeds of
$1,100,000 (the first to Topside Partners, LP on October 8, 2013 for $500,000, the second to Sussex Associates, LP on October
8, 2013 for $500,000, and the third to Topside Partners, LP on October 18, 2013 for $100,000, collectively the "Notes"),
such Notes were convertible into an aggregate of 7.37% of our then outstanding common stock, on a fully diluted basis, once we
could confirm that we had sufficient authorized but unissued common stock to effect such conversions. Immediately after the reverse
stock split referenced above, we had sufficient shares of authorized and unissued common stock to effect conversion of the Notes
into shares of our common stock. As a result, on December 31, 2013 we issued to Topside Partners and Sussex Associates an aggregate
of 3,087,171 shares of common stock (1,683,912 and 1,403,260, respectively, post reverse stock split), restricted in accordance
with Rule 144. The issuances were exempt from registration pursuant to Section 4(a)(2) of the Securities Act of 1933, since Topside
Partners and Sussex Associates are either an accredited or sophisticated investors and are familiar with our operations. Neither
Topside Partners nor Sussex Associates are affiliated with any of our officers or directors.
Pursuant
to the terms of a convertible promissory note issued by us on August 19, 2013 to Fandeck Associates, Inc. ("Fandeck"),
an entity controlled by Mr. Voight, and through which we received aggregate proceeds of $55,000, the note was convertible into
an aggregate of 0.37% of our then outstanding common stock, on a fully diluted basis, once we could confirm that we had sufficient
authorized but unissued common stock to effect such a conversion. Immediately after the reverse stock split referenced above we
had sufficient shares of authorized and unissued common stock to effect the conversions of the note into shares of our common
stock. As a result, on December 31, 2013, we issued Fandeck 154,987 shares of our common stock, post reverse stock split, restricted
in accordance with Rule 144. The issuance was exempt from registration pursuant to Section 4(a)(2) of the Securities Act of 1933,
since Mr. Voight is one of our officers and directors, is either an accredited or sophisticated investor, and is familiar with
our operations.
ITEM 5.02 |
Departure of Directors or Certain Officers;
Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers |
On
December 31, 2013, effective the with corporate changes described in Item 5.03 of this filing, Mr. Claude Brun and Mr. Danielle
Beauchamp resigned as our Chief Executive Officer and Secretary, respectively. Both Mr. Brun and Ms. Beauchamp remain on our Board
of Directors. We are not aware of any disagreements with Mr. Brun or Ms. Beauchamp of the nature required to be disclosed in this
Current Report.
A
copy of this report has been provided to Mr. Brun and Ms. Beauchamp and each has been provided with the opportunity to furnish
us as promptly as possible with a letter addressed to us stating whether they agree with the statements made by us in this report,
and if not, stating the respects those statements are incorrect. We did not receive a letter from either Mr. Brun or Ms. Beauchamp.
In
anticipation of Mr. Brun’s and Ms. Beauchamp’s resignations, on December 26, 2013 our Board of Directors appointed
Mr. James Groelinger and Mr. Frederick Larcombe to fill the positions of Chief Executive Officer and Secretary, respectively,
upon the resignations of Mr. Brun and Ms. Beauchamp. The appointments of Mr. Groelinger and Mr. Larcombe became effective on December
31, 2013.
James
F. Groelinger was appointed as our Chief Executive Officer effective December 31, 2013. Mr. Groelinger served in this same
capacity with us from 2010 through January 23, 2013. Since 2007, Mr. Groelinger has been the Managing Director at Bellegrove Associates
where he provides strategic guidance to emerging clean energy entrepreneurs and companies. This guidance includes, but is not
limited to, evaluating potential energy-related investments, assisting inventors with energy-related patents and products, as
well as developing strategies for creating joint ventures between U.S. and foreign entities or governments. Since 2009, Mr. Groelinger
has also been the Executive Director of Clean Energy Alliance, Inc., which is a national association of clean energy incubators
for the purpose of fund raising, policy development, and strategy. From 2001 to 2006, Mr. Groelinger was the Chief Executive Officer
and a Director, and was President from 2007 to 2008, of EPV Solar, Inc., which was a photovoltaic technology company that developed
a technology for the production of thin-film photovoltaic products. As CEO of EPV Solar, Mr. Groelinger led the company and oversaw
sales as they increased from nil to more than $20 million annually, developed products sales in the U.S., Germany, and Spain,
oversaw joint ventures with foreign manufacturers, and managed a complex $60 million debt-for-equity recapitalization, setting
the stage for a $70 million third-party financing and initial public offering. Mr. Groelinger received his BChE from the City
College of New York, New York, and his MBA in Finance from Temple University.
Frederick
Larcombe was appointed as our Secretary, effective December 31, 2013. Mr. Larcombe served in this same capacity with us from
2010 through January 23, 2013. Additionally, Mr. Larcombe is also our Chief Financial Officer and has been since November 2010.
From 2008 through 2013, Mr. Larcombe, as a principal with Crimson Partners, a group of seasoned financial professionals, serves
a number of clients primarily in the life sciences. In this connection and from 2009 to 2011, Mr. Larcombe served as the Chief
Financial Officer for iBio, Inc. (IBPM.OB), a biotechnology company focused on commercializing its proprietary technology for
the production of biologics including vaccines and therapeutic proteins. From 2005 to 2007, he was simultaneously the Chief Financial
Officer of Xenomics Inc., and FermaVir Pharmaceuticals, Inc. From 2004 to 2005, he was a consultant with Kroll Zolfo Cooper, a
professional services firm providing interim management and turn-around services, and from 2000 to 2004, he was Chief Financial
Officer of MicroDose Therapeutics. Prior to 2000, Mr. Larcombe held various positions with ProTeam.com, Cambrex, and PriceWaterhouseCoopers.
Mr. Larcombe's received his BS in Accounting from Seton Hall University, was designated a Certified Public Accountant in New Jersey,
and is an alumnus of the Management Development Program at Harvard Business School.
ITEM
5.03 Amendments to Articles of Incorporation Or Bylaws, Change In Fiscal Year
On
December 31, 2013, an amendment to our Articles of Incorporation became effective with the State of Delaware, which: (a) changed
our name from “InterCore Energy, Inc.” to “InterCore, Inc.”; (b) effected a 1-for-100 reverse stock split
of our outstanding common stock; and (c) decreased our authorized common stock from 750,000,000 shares, par value $0.0001, to
275,000,000 shares of common stock, par value $0.0001.
ITEM
9.01 Financial Statements and Exhibits
(c) |
Exhibits |
|
|
|
|
|
3.1 |
Certificate of Amendment to Certificate of Incorporation of InterCore
Energy, Inc. filed December 17, 2013 (effective December 31, 2013) |
SIGNATURES
Pursuant
to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf
by the undersigned hereunto duly authorized.
Dated: February
4, 2015 |
|
InterCore,
Inc. |
|
|
a
Delaware corporation |
|
/s/
James F. Groelinger |
|
|
|
By: James
F. Groelinger |
|
Its: Chief
Executive Officer |
|
STATE
OF DELAWARE
CERTIFICATE
OF AMENDMENT
OF
CERTIFICATE
OF INCORPORATION
OF
INTERCORE
ENERGY, INC.
INTERCORE
ENERGY, INC. (the “Corporation”) a corporation organized and existing under and by virtue of the General Corporation
Law of the State of Delaware, DOES HEREBY CERTIFY:
FIRST:
Pursuant to Unanimous Written Consent of the Board of Directors of the Corporation on August 8, 2013, the following amendment
to the Certificate of Incorporation of the Corporation was approved:
Article
“One” of the Certificate of Incorporation is amended to read in its entirety as follows:
“The
name of the Corporation shall be: “InterCore, Inc.”
Article
“Fourth” of the Certificate of Incorporation is amended to read in its entirety as follows:
“Section 1. Reverse
Stock Split. Upon the effectiveness of this Certificate of Amendment of the Certificate of Incorporation with the Secretary
of State of the State of Delaware (the “Effective Time”), each one hundred (100) shares of Common Stock
of the Corporation issued and outstanding immediately prior to the Effective Time (“Old Common Stock”) shall automatically
be combined and converted, without any action on the part of the holder thereof, into one (1) share of fully paid and nonassessable
Common Stock of the Corporation (the “Reverse Stock Split”). No fractional shares of Common Stock shall be
issued upon combination of the Common Stock in the Reverse Stock Split. If the Reverse Stock Split would result in the issuance
of any fractional share, the Corporation shall issue one whole share in lieu of the fractional share.
The
Reverse Stock Split shall occur whether or not the certificates representing such shares of Common Stock are surrendered to the
Corporation or its transfer agent. The Reverse Split shall be effected on a record holder-by-record holder basis, such that any
fractional shares of Common Stock resulting from the Reverse Stock Split and held by a single record holder shall be aggregated.
The
par value of each share of Common Stock shall not be adjusted in connection with the Reverse Stock Split.
Section 2.
This Corporation is authorized to issue two classes of shares of stock to be designated as “Common
Stock” and “Preferred Stock”. The total number of shares of Common Stock which this Corporation is authorized
to issue is Two Hundred Seventy Five Million (275,000,000) shares, par value $0.0001. The total number of shares of Preferred
Stock which this Corporation is authorized to issue is Twenty Million (20,000,000) shares, par value $0.0001.
The
shares of Preferred Stock may be issued from time to time in one or more series. The Board of Directors of the Corporation (the
“Board of Directors”) is expressly authorized to provide for the issue of all or any of the shares of the Preferred
Stock in one or more series, and to fix the number of shares and to determine or alter for each such series, such voting powers,
full or limited, or no voting powers, and such designations, preferences, and relative, participating, optional, or other rights
and such qualifications, limitations, or restrictions thereof, as shall be stated and expressed in the resolution or resolutions
adopted by the Board of Directors providing for the issue of such shares (a “Preferred Stock Designation”) and as
may be permitted by the General Corporation Law of the State of Delaware. The Board of Directors is also expressly authorized
to increase or decrease (but not below the number of shares of such series then outstanding) the number of shares of any series
subsequent to the issue of shares of that series. In case the number of shares of any such series shall be so decreased, the shares
constituting such decrease shall resume the status that they had prior to the adoption of the resolution originally fixing the
number of shares of such series. The Board of Directors also has express authority over any wholly unissued shares”
SECOND:
That the foregoing amendment has been consented to and authorized by the holders of a majority of the issued and outstanding
stock of the Corporation entitled to vote by written consent in lieu of meeting in accordance with Section 228 of the General
Corporation Law of the State of Delaware.
THIRD:
That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Section 242 of the General Corporation
Law of the State of Delaware.
FOURTH:
This Certificate of Amendment shall be effective on December 31, 2013.
IN
WITNESS WHEREOF, said Corporation has caused this certificate to be signed this 25th day of November, 2013.
By: |
|
/s/ Claude Brun |
|
|
Claude Brun |
|
|
President |
|
|
|