Use these links to rapidly review the document
TABLE OF CONTENTS

Table of Contents

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No.          )

Filed by the Registrant ý

Filed by a Party other than the Registrant o

Check the appropriate box:

o

 

Preliminary Proxy Statement

o

 

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

ý

 

Definitive Proxy Statement

o

 

Definitive Additional Materials

o

 

Soliciting Material under §240.14a-12

 

Zynerba Pharmaceuticals, Inc.

(Name of Registrant as Specified In Its Charter)

Not Applicable

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

ý

 

No fee required.

o

 

Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
    (1)   Title of each class of securities to which transaction applies:
        
 
    (2)   Aggregate number of securities to which transaction applies:
        
 
    (3)   Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
        
 
    (4)   Proposed maximum aggregate value of transaction:
        
 
    (5)   Total fee paid:
        
 

o

 

Fee paid previously with preliminary materials.

o

 

Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

 

(1)

 

Amount Previously Paid:
        
 
    (2)   Form, Schedule or Registration Statement No.:
        
 
    (3)   Filing Party:
        
 
    (4)   Date Filed:
        
 

Table of Contents

ZYNERBA PHARMACEUTICALS, INC.
NOTICE OF 2017 ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON JUNE 7, 2017

April 24, 2017

        The 2017 Annual Meeting of Stockholders of Zynerba Pharmaceuticals, Inc. will be held at our corporate headquarters located at 80 W. Lancaster Avenue, Suite 300, Devon, Pennsylvania, 19333, on Wednesday, June 7, 2017 at 8:00 a.m. Eastern Daylight Time.

        The items of business are:

    1.
    Election of seven nominees named in this Proxy Statement as directors, each to hold office until the 2018 Annual Meeting of Stockholders and until their respective successors are elected and qualified;

    2.
    Ratification of the appointment of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2017; and

    3.
    Transaction of such other business as may properly be brought before the Annual Meeting or any adjournment or postponement thereof.

        Stockholders of record of Zynerba Pharmaceuticals, Inc. common stock at the close of business on April 17, 2017 are entitled to vote at the meeting and any postponements or adjournments of the meeting.

By Order of the Board of Directors

GRAPHIC


Armando Anido
Chief Executive Officer and Chairman of the Board of Directors
April 24, 2017

         Important Notice Regarding Availability of Proxy Materials for the Annual Meeting: Our Annual Report and Proxy Statement are available at http://www.astproxyportal.com/ast/20275/.

         Your vote is important. Please vote as promptly as possible electronically via the phone or Internet or by completing, signing, dating and returning the proxy card or voting instruction card.


Table of Contents


TABLE OF CONTENTS

2017 PROXY STATEMENT SUMMARY

       

GENERAL INFORMATION

   
1
 

BOARD OF DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE

   
4
 

DIRECTOR COMPENSATION

   
14
 

EXECUTIVE COMPENSATION

   
15
 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   
19
 

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

   
22
 

INDEPENDENT AUDITORS AND RELATED FEES

   
22
 

REPORT OF THE AUDIT COMMITTEE

   
23
 

PROPOSALS TO BE VOTED ON

   
25
 

PROPOSAL ONE: ELECTION OF DIRECTORS

   
25
 

PROPOSAL TWO: RATIFICATION OF APPOINTMENT OF KPMG LLP AS THE COMPANY'S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

   
26
 

OTHER MATTERS

   
27
 

PROXY SOLICITATION

   
27
 

STOCKHOLDER PROPOSALS AND NOMINEES FOR 2018 ANNUAL MEETING

   
27
 

ANNUAL REPORT ON FORM 10-K

   
27
 

Table of Contents


2017 PROXY STATEMENT SUMMARY

        Here are highlights of important information you will find in this Proxy Statement. This summary does not contain all of the information that you should consider, and you should read the entire Proxy Statement carefully before voting.

ANNUAL MEETING OF STOCKHOLDERS

Time and Date
  Record Date   Place   Number of Common Shares Eligible to
Vote as of the Record Date
 

8:00 a.m. local time June 7, 2017

  April 17, 2017   80 W. Lancaster Avenue, Suite 300 Devon, Pennsylvania 19333     13,249,779  

VOTING MATTERS

 
  Board Recommendation   Page Reference
(for more detail)
 

Proposal 1: Election of Seven Directors

  ü FOR
EACH NOMINEE
    25  

Proposal 2: Ratification of Appointment of KPMG LLP as Independent Registered Public Accounting Firm for the 2017 Fiscal Year

  ü FOR     26  

OUR DIRECTOR NOMINEES

        You are being asked to vote on these seven directors. All directors are currently elected annually by a plurality of votes cast. Detailed information about each director's background and areas of expertise can be found beginning on page 4.

 
   
   
   
  Committee
Membership
 
   
  Director
Since
   
Name, Age
  Age   Principal Occupation   AC   CC   NCGC

Armando Anido

    59     2014   Chief Executive Officer of Zynerba Pharmaceuticals, Inc.            

Warren D. Cooper, MB, BS, BSc, MFPM†

    64     2015   Managing Director & Chief Medical Officer of Healthcare Royalty Partners   GRAPHIC       GRAPHIC

William J. Federici

    57     2015   Vice President and Chief Financial Officer of West Pharmaceutical Services, Inc.   GRAPHIC        

Thomas L. Harrison, LH.D

    69     2015   Chairman Emeritus Diversified Agency Services, Division of Omnicom Group, Inc.       GRAPHIC   GRAPHIC

Daniel L. Kisner, MD

    70     2015   Independent Consultant       GRAPHIC    

Kenneth I. Moch

    62     2015   President and Chief Executive Officer of Cognition Therapeutics, Inc.   GRAPHIC        

Cynthia A. Rask, MD

    63     2015   Independent Consultant       GRAPHIC   GRAPHIC

AC   Audit Committee

CC

 

Compensation Committee

Table of Contents