WASHINGTON, D.C. 20549
Indicate by check mark whether the registrant
is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions
of “large accelerated filer”, “accelerated filer” and “smaller reporting company” in Rule 12b-2
of the Exchange Act.
State the aggregate market value of the
voting and non-voting common equity held by non-affiliates computed by reference to the price at which the common equity was last
sold, or the average bid and asked price of such common equity, as of the last business day of the registrants most recently completed
second fiscal quarter. As of June 30, 2016, the aggregate market value of the voting and nonvoting common equity held by nonaffiliates
of the issuer was $20,890,348.
Indicate the number of shares outstanding
of each of the registrant’s classes of common stock, as of the latest practicable date.
As of March 23, 2017, the issuer
had 62,749,617 shares of issued and outstanding common stock, par value $0.0001.
We file annual, quarterly and current reports,
proxy statements and other information required by the Securities Exchange Act of 1934, as amended (the “Exchange Act”),
with the Securities and Exchange Commission (the “SEC”). You may read and copy any document we file with the SEC at
the SEC’s public reference room located at 100 F Street, N.E., Washington, D.C. 20549, U.S.A. Please call
the SEC at 1-800-SEC-0330 for further information on the public reference room. Our SEC filings are also available to the public
from the SEC’s internet site at
http://www.sec.gov.
This Annual Report on Form 10-K, the other
reports, statements, and information that the Company has previously filed with or furnished to, or that we may subsequently file
with or furnish to, the SEC and public announcements that we have previously made or may subsequently make include, may include,
or may incorporate by reference certain statements that may be deemed to be “forward-looking statements” within the
meaning of the Private Securities Litigation Reform Act of 1995, as amended, and that are intended to enjoy the protection of the
safe harbor for forward-looking statements provided by that Act. To the extent that any statements made in this report contain
information that is not historical, these statements are essentially forward-looking. Forward-looking statements can be identified
by the use of words such as “anticipate”, “estimate”, “plan”, “project”, “continuing”,
“ongoing”, “expect”, “believe”, “intend”, “may”, “will”,
“should”, “could”, and other words of similar meaning. These statements are subject to risks and uncertainties
that cannot be predicted or quantified and, consequently, actual results may differ materially from those expressed or implied
by such forward-looking statements. Such risks and uncertainties include, without limitation, marketability of our products; legal
and regulatory risks associated with OTC Markets; our ability to raise additional capital to finance our activities; the future
trading of our common stock; our ability to operate as a public company; our ability to protect our proprietary information; general
economic and business conditions; the volatility of our operating results and financial condition; our ability to attract or retain
qualified senior management personnel and research and development staff; and other risks detailed from time to time in our filings
with the SEC, or otherwise.
Information regarding market and industry
statistics contained in this report is included based on information available to us that we believe is accurate. It is generally
based on industry and other publications that are not produced for purposes of securities offerings or economic analysis. Forecasts
and other forward-looking information obtained from these sources are subject to the same qualifications and the additional uncertainties
accompanying any estimates of future market size, revenue and market acceptance of products and services. We do not undertake any
obligation to publicly update any forward-looking statements. As a result, investors should not place undue reliance on these forward-looking
statements.
PART III
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS,
AND CORPORATE GOVERNANCE
The
Directors and Executive Officers of the Company
Our executive officers, key employees and
directors are listed in the below table. There are no arrangements, agreements or understandings between non-management security
holders and management under which non-management security holders may directly or indirectly participate in or influence the management
of our affairs. There are no arrangements or understandings between any director and any other person pursuant to which any director
or executive officer was or is to be selected as a director or executive officer, as applicable. There currently are no legal proceedings,
and, except for the judgment against Mr. Mona, Jr. in 2012 in connection with the lawsuit filed by Far West Industries, as previously
reported by the Company in its Annual Report on Form 10-K filed with the SEC for the fiscal year ended December 31, 2014, and other
filings made by the Company pursuant to the Exchange Act and the Securities Act, during the past ten years there have been no legal
proceedings that are material to the evaluation of the ability or integrity of any of our directors or director nominees.
Name
|
|
Age
|
|
Position
|
|
Director since the below date (1)
|
Michael Mona, Jr. (2)
|
|
62
|
|
Director, President and Chief Executive Officer
|
|
January 28, 2013
|
Joseph Dowling (3)
|
|
59
|
|
Chief Financial Officer and Secretary
|
|
|
Michael Mona, III (4)
|
|
31
|
|
Director, Chief Operating Officer
|
|
May 24, 2016
|
Larry Raskin
|
|
60
|
|
Director
|
|
May 7, 2014
|
James McNulty
|
|
66
|
|
Director
|
|
January 4, 2016
|
Gary Sligar
|
|
67
|
|
Director
|
|
June 2, 2016
|
Bart Mackay (5)
|
|
60
|
|
Director
|
|
March 14, 2013
|
|
(1)
|
Each director serves until the next annual meeting of stockholders.
|
|
(2)
|
Elected as President and Chief Executive Officer on November
16, 2012.
|
|
(3)
|
Appointed as Chief Financial Officer on June 16, 2014 and
Secretary on August 25, 2014.
|
|
(4)
|
Appointed as Vice President, Operations on July 31, 2013 and Chief Operating Officer
in March 2016.
|
|
(5)
|
Resigned on June 1, 2016.
|
Michael Mona, Jr.
Mr. Mona, Jr.
is the founder of CV Sciences and possesses more than 30 years of senior management experience in a range of industries including
real estate/construction, industrial farming operations, chemical processing and consumer products. Mr. Mona, Jr. is a recognized
industry leader in hemp farming operations and chemical extraction, and has established a global supply chain of hemp based products.
Prior to founding CV Sciences, Mr. Mona, Jr. was an entrepreneur, founding two successful real estate/construction companies, M&M
Development, Inc., where he has served as the President since 1994, and Mona Co. Development. As our President and Chief Executive
Officer, Mr. Mona, Jr. is specially qualified to serve on the Board because of his detailed knowledge of our global operations
and supply chain, and the end-consumer market sectors that we serve.
Joseph Dowling.
Mr. Dowling was
appointed as Chief Financial Officer (“CFO”) of the Company on June 16, 2014 and was appointed Secretary on August
25, 2014. Prior to his appointment as CFO, Mr. Dowling held numerous senior positions including President and CFO of MediVas, LLC,
a biotechnology company focused on drug formulation and delivery, and from 1998 to 2005 served as a Managing Director at Citigroup,
a global financial services firm. Earlier in his career, Mr. Dowling served in various finance and accounting roles in both public
accounting and in the banking industry. Mr. Dowling graduated from University of California, Los Angeles in Economics and is a
Certified Public Accountant.
Michael Mona, III
. Mr. Mona,
III was appointed as Vice President of Operations on July 31, 2013 and has been instrumental in developing the worldwide
supply chain for hemp products. Mr. Mona, III was appointed as Chief Operating Officer in March 2016 and as a director of
the Company on May 24, 2016. Mr. Mona, III’s expertise in hemp farming, processing, testing and product development
has greatly aided the Company in developing new markets for hemp-based products. Mr. Mona, III heads our consumer
product business segment and also leads our efforts to bring hemp, as a viable economic crop, back to the United States
through our affiliation with the Kentucky State Department of Agriculture. Prior to CV Sciences, Mr. Mona, III held various
management positions in the real estate/construction industry including serving as a managing member of Mona Co. Development
from 2009-2013. Mr. Mona, III graduated from the University of San Diego in Business Administration.
Larry Raskin
. Mr. Raskin was initially
appointed as a director of the Company on May 7, 2014. Mr. Raskin has been the Global Vice President of Leadership Development
of ACN Inc., a telecommunications company, since 2012. Mr. Raskin joined ACN Inc. in 1994 and has held various positions in the
company, including Vice President of Sales North America from 2001 to 2006 and Senior Vice President in 2012 prior to his current position. Prior to joining ACN Inc., Mr. Raskin was National Marketing Director at National Safety Associates
of Memphis, Tennessee from 1988 to 1994. Mr. Raskin’s extensive business background makes him a valuable member of the Board.
James McNulty
. Mr. McNulty
was initially appointed as a director of the Company on January 4, 2016. Mr. McNulty has served as CFO of Hopkins Capital
Group, an affiliation of limited liability companies which engage in venture activities primarily in the development
of pharmaceuticals, since 2000. Mr. McNulty currently serves as CEO of MYMD Pharmaceuticals, is a Director of Quantum
Sciences Technology, Inc., and is CEO of Defender Pharmaceuticals, Inc.; all of which are privately held companies. Mr.
McNulty was CFO of Biodelivery Sciences International, Inc. (NASDAQ: BDSI) from 2000 until his retirement from BDSI in
December 2014. BDSI is a specialty pharmaceutical company that is leveraging its novel and proprietary patented drug delivery
technologies to develop and commercialize, either on its own or in partnerships with third parties, new applications of
proven therapeutics. The development strategy focuses on utilization of the FDAs 505(b)(2) approval process to potentially
obtain timely and efficient approval of new formulations of previously approved therapeutics which incorporate the
company's licensed drug delivery technologies. Mr. McNulty has performed accounting and consulting services, including expert
testimony as a Certified Public Accountant since 1975. Mr. McNulty chairs the Company’s audit committee which was
formally chartered on March 16, 2016. Mr. McNulty’s knowledge of the pharmaceutical industry and technical accounting
issues as well as extensive business background makes him a valuable addition to the Board.
Gary Sligar
. Mr. Sligar was initially
appointed as a director of the Company on June 2, 2016. Mr. Sligar’s career spans 35 years in the commercial real estate
industry including appraisal, commercial mortgage, property/asset management, leasing, construction and development. Since 2000,
Mr. Sligar has co-owned and managed Paradise Properties LLC, a Florida-based real estate investment/development company focusing
on office, retail, hotel, restaurant and multifamily properties in Southwest Florida. In 2008, Mr. Sligar founded TRECAP Partners,
LLC which was subsequently acquired by Hunt Investment Management, an SEC-registered investment advisor and a subsidiary of the
Hunt Companies, Inc. Mr. Sligar served as President of Hunt Investment Management until 2012 and a consultant to Hunt Investment
Management from 2012 to 2014. Mr. Sligar also served on the Board of Directors of Hunt Investment Management from 2011 to 2013.
Prior to Paradise Properties, LLC, Mr. Sligar was the founder and Chief Executive Officer of Compass Management and Leasing, Inc.
from 1989 until its sale to Lasalle Partners in 1999. Before the formation of Compass Management and Leasing, Inc., Mr. Sligar
was the Executive Vice President responsible for the New York office asset management operations for Equitable Real Estate from
1986 to 1989. Mr. Sligar is a graduate of Tulsa University and has completed certain graduate studies at the University of Houston,
Mr. Sligar’s extensive business background makes him a valuable member of the board.
Bart P. Mackay.
Mr. Mackay was initially
appointed as a director of the Company on March 14, 2013 and resigned as a director of the Company on June 1, 2016. Mr. Mackay
is an attorney licensed since 1984 with emphasis in corporate finance, technology and entrepreneurial legal matters. Mr. Mackay
has been a principal of Mackay Ventures LLC (formerly Mackay Ventures, Inc.) since 2001. Mr. Mackay has extensive experience in
establishing and developing new enterprises both from management and operational aspects, including the formation and growth of
several of his own ventures. Mr. Mackay’s extensive business background made him a valuable member of the Board.
CORPORATE GOVERNANCE
General
We believe that good corporate governance
is important to ensure that the Company is managed for the long-term benefit of our stockholders. This section describes key corporate
governance practices that we have adopted.
Board of Directors Meetings and Attendance
The Board has responsibility for establishing
broad corporate policies and reviewing our overall performance rather than day-to-day operations. The primary responsibility of
the Board is to oversee the management of the Company and, in doing so, serve the best interests of the Company and its stockholders.
The Board selects, evaluates and provides for the succession of executive officers and, subject to stockholder election, directors.
It reviews and approves corporate objectives and strategies, and evaluates significant policies and proposed major commitments
of corporate resources. The Board also participates in decisions that have a potential major economic impact on the Company. Management
keeps the directors informed of Company activity through regular communication, including written reports and presentations at
Board and committee meetings.
Committees of the Board of Directors
The Company has formal Compensation and
Audit Committees. All other functions of the Board, including those functions performed by a Nominating Committee, are being undertaken
by the Board of Directors as a whole.
The Compensation Committee consists of
Larry Raskin and James McNulty, and has established a charter that requires all members of the Compensation Committee to be “non-employee
directors” for purposes of Rule 16b-3 of the Exchange Act, and satisfy the requirements of an “outside director”
for purposes of Section 16(m) of the Internal Revenue Code. The Compensation Committee is responsible for overseeing and, as appropriate,
making recommendations to the Board of Directors regarding the annual salaries and other compensation of our executive officers,
our general employee compensation and other policies and providing assistance and recommendations with respect to our compensation
policies and practices. The Compensation Committee is authorized to carry out these activities and other actions reasonably related
to the Compensation Committee's purposes or assigned by the Board of Directors from time to time. The Compensation Committee's
specific responsibilities are delineated in its charter.
The Audit Committee consists of James McNulty
and Gary Sligar, and has established a charter that requires all members of the Audit Committee to be independent in accordance
with applicable listing standards. Our securities are quoted on the OTC: QB, which does not have any director independence
requirements. Further, companies with securities only listed on the OTC: QB are not required to comply with the independence
standards set forth in Rule 10A-3(b)(1) of the Exchange Act. Our Board of Directors has also determined that Mr. McNulty is an
“audit committee financial expert” as defined in Item 407(d) of Regulation S-K.
The Audit Committees responsibilities include:
a) selecting and evaluating the performance of our independent auditors; b) reviewing the scope of the audit to be conducted by
our independent auditors, as well as the result of their audit, and approving audit and non-audit services to be provided; c) reviewing
and assessing our financial reporting activities and disclosure, including our earnings press releases and periodic reports, and
the accounting standards and principles followed; d) reviewing the scope, adequacy and effectiveness of our internal control over
financial reporting; e) reviewing management’s assessment of our compliance with our disclosure controls and procedures;
f) reviewing our public disclosure policies and procedures; g) reviewing our guidelines and policies regarding risk assessment
and management, our tax strategy and our investment policy; h) reviewing and approving related-party transactions; and i) reviewing
threatened or pending litigation matters and investigating matters brought to the committees attention that are within the scope
of its duties.
We do not have a formal policy regarding
the consideration of any director candidates which may be recommended by our stockholders, including the minimum qualifications
for director candidates, nor has our Board established a process for identifying and evaluating director nominees, nor do we have
a policy regarding director diversity. We have not adopted a policy regarding the handling of any potential recommendation of director
candidates by our stockholders, including the procedures to be followed. Our Board has not considered or adopted any of these policies
as we have never received a recommendation from any stockholder for any candidate to serve on our Board. We do not know if any
of our stockholders will make a recommendation for any candidate to serve on our Board given the relatively small size of our company.
Section 16(a) Beneficial Ownership Reporting
Compliance
Section 16(a) of the Exchange Act requires
our executive officers and directors, and persons who beneficially own more than 10% of a registered class of our equity securities
to file with the SEC initial statements of beneficial ownership, reports of changes in ownership and annual reports concerning
their ownership of our common shares and other equity securities, on Forms 3, 4 and 5 respectively. Executive officers, directors
and greater than 10% stockholders are required by the SEC regulations to furnish us with copies of all Section 16(a) reports they
file. Based on our review of the copies of such forms received by us, and to the best of our knowledge, all executive officers,
directors and persons holding greater than 10% of our issued and outstanding stock have filed the required reports in a timely
manner during fiscal year 2016 with the exception of: (i) two late Form 4’s filed by each of Joseph Dowling, Michael J. Mona
Jr., Larry Raskin and Roen Ventures, LLC, Mai Dun Limited, LLC, Mercia Holdings, LLC, Mackay Ventures, LLC and Bart Mackay, as
a group (the “Mackay Group”); (ii) one late Form 3 filed by each of James McNulty and Gary Sligar; and (iii) one late
Form 4 filed by each of Michael Mona, III, James McNulty and Bart Mackay, individually. Each of the abovementioned reports contained
one transaction except for the Form 3 filed by Mr. Sligar and one Form 4 filed by each of Mr. McNulty and the Mackay Group, each
of which contained two transactions, and one Form 4 filed by Mr. Raskin which contained 4 transactions.
Other Directorships
Other than as disclosed above, during the
last 5 years, none of our directors held any other directorships in any company with a class of securities registered pursuant
to section 12 of the Exchange Act or subject to the requirements of section 15(d) of such Act or any company registered as an investment
company under the Investment Company Act of 1940.
Code of Ethics
We have adopted a corporate code of ethics
that applies to our principal executive officer, principal financial officer, principal accounting officer or controller, or persons
performing similar functions. A copy of the code is attached as Exhibit 14.1 to this Annual Report on Form 10-K.
Family Relationships
Our Chief Operating Officer, Michael Mona,
III, is the son of our President, Chief Executive Officer and Director, Michael Mona, Jr.
Compensation of Directors
We have an informal plan for compensating
our directors for their services, whereby each director, other than our Chairman, receives $500 per meeting of the Board of Directors
attended. Each of our directors are expected in the future to receive stock grants as further compensation for their services.
Name of Directors
* indicates Independent Director
|
|
Fiscal Year
|
|
|
Fees earned or paid in cash
($)
|
|
|
Stock Awards
($)
|
|
|
Option Awards
($)
|
|
|
All other compensation
($) (4)
|
|
|
Total ($)
|
|
Bart Mackay (1)
|
|
|
2016
|
|
|
$
|
500
|
|
|
$
|
10,625
|
|
|
$
|
–
|
|
|
$
|
30,831
|
|
|
$
|
41,956
|
|
|
|
|
2015
|
|
|
$
|
1,500
|
|
|
$
|
35,000
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
36,500
|
|
* Larry Raskin
|
|
|
2016
|
|
|
$
|
500
|
|
|
$
|
–
|
|
|
$
|
64,138
|
|
|
$
|
–
|
|
|
$
|
64,638
|
|
|
|
|
2015
|
|
|
$
|
1,500
|
|
|
$
|
–
|
|
|
$
|
9,986
|
|
|
$
|
–
|
|
|
$
|
11,486
|
|
* James McNulty (2)
|
|
|
2016
|
|
|
$
|
1,000
|
|
|
$
|
–
|
|
|
$
|
64,138
|
|
|
$
|
–
|
|
|
$
|
65,138
|
|
|
|
|
2015
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
–
|
|
* Gary Sligar (3)
|
|
|
2016
|
|
|
$
|
500
|
|
|
$
|
–
|
|
|
$
|
64,138
|
|
|
$
|
–
|
|
|
$
|
64,638
|
|
|
|
|
2015
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
(1)
|
Resigned on June 1, 2016.
|
|
(2)
|
Appointed on January 4, 2016.
|
|
(3)
|
Appointed on June 2, 2016.
|
|
(4)
|
Represents the
Black-Scholes value for the issuance of a warrant of 100,000 shares to Bart Mackay on July 6, 2016 in recognition of his
valuable service to the Company and in connection with his resignation as previously reported in the July 2016 8-K
(defined below).
|
On March 16, 2015, Bart Mackay was awarded
25,000 shares of common stock with a value equal to the fair market value of the Company’s common stock at the time of award.
On December 17, 2015, the Board of Directors of the Company approved an award of 25,000 shares of common stock to Bart Mackay with
a value equal to the fair market value of the Company’s common stock at the time of grant. On June 2, 2016, the Board of
Directors of the Company approved an award of 25,000 shares of common stock to Bart Mackay with a value equal to the fair market
value of the Company’s common stock at the time of grant. On July 6, 2016, the Board of Directors of the Company approved
the issuance of a warrant for 100,000 shares to Bart Mackay. The warrant has a term of ten (10) years, was 100% vested as of the
date of issuance and was issued with an exercise price equal to the fair market value of the Company’s common stock at the
time of issuance.
On September 23, 2015, the Compensation
Committee approved the grant of 25,000 stock options to Mr. Raskin. The stock option has a term of ten (10) years, was 100% vested
as of the date of grant and was granted with an exercise price equal to the fair market value of the Company’s common stock
at the time of the grant. As of March 23, 2017, 25,000 option shares have vested, and Mr. Raskin has not exercised any stock options.
On July 6, 2016, the Board of
Directors, in recognition of the Board’s services, approved the grant of 200,000 stock options to each of
Larry Raskin, James McNulty and Gary Sligar in recognition of such individual’s respective Board service. The stock
options have a term of ten (10) years, are durational-based, vesting in twenty-four (24) equal monthly installments measured
from the date of grant and were granted with an exercise price equal to the fair market value of the Company’s common
stock at the time of grant. As of March 23, 2017, 66,666 option shares have vested with respect to each such grant. On July
6, 2016, the Board of Directors of the Company approved the grant of 50,000 stock options to Larry Raskin, James McNulty and
Gary Sligar. The stock options have a term of ten (10) years, are 100% vested as of the date of grant and were granted with
an exercise price equal to the fair market value of the Company’s common stock at the time of grant. None of
the recipients has exercised any of the foregoing stock options.
Conflicts of Interest
Our directors and officers are not
obligated to commit their full time and attention to our business and, accordingly, they may encounter a conflict of interest
in allocating their time between our operations and those of other businesses. In the course of their other business
activities, they may become aware of investment and business opportunities which may be appropriate for presentation to us as
well as other entities to which they owe a fiduciary duty. As a result, they may have conflicts of interest in determining to
which entity a particular business opportunity should be presented. They may be currently and also in the future may become
affiliated with entities that are engaged in business activities similar to those we intend to conduct.
In general, officers and directors of a
corporation are required to present business opportunities to the corporation if:
|
·
|
the corporation could financially undertake the opportunity;
|
|
·
|
the opportunity is within the corporation’s line of business; and
|
|
·
|
it would be unfair to the corporation and its stockholders not to bring the opportunity to the attention of the corporation.
|
We have adopted a code of ethics that obligates
our directors, officers and employees to disclose potential conflicts of interest and prohibits those persons from engaging in
such transactions without our consent.
ITEM 11. EXECUTIVE COMPENSATION
The following
table summarizes all compensation recorded by us in each of the last two completed fiscal years for our Chief Executive Officer
and the two next most highly compensated officers. The value attributable to any option awards is computed in accordance with Financial
Standards Accounting Board ASC Topic 718
Share-Based-Payment
(“ASC 718”).
Summary Compensation
Name and Principal
Position
|
|
Fiscal
Year
|
|
|
Salary
($)
|
|
|
Bonus
($)
|
|
|
Stock
Awards
($) (1)
|
|
|
Option
Awards
($) (2)
|
|
|
Non-Equity
Incentive Plan Compensation
($)(3)
|
|
|
Nonqualified
Deferred Compensation
($)
|
|
|
All
Other Compensation
($) (4)
|
|
|
Total
($)
|
|
Michael Mona Jr.
|
|
|
2016
|
|
|
$
|
314,808
|
|
|
$
|
20,000
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
485,442
|
|
|
$
|
–
|
|
|
$
|
47,560
|
|
|
$
|
867,810
|
|
Chairman, CEO
|
|
|
2015
|
|
|
$
|
300,000
|
|
|
$
|
15,000
|
|
|
$
|
–
|
|
|
$
|
790,740
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
1,105,740
|
|
Michael Mona III
|
|
|
2016
|
|
|
$
|
202,212
|
|
|
$
|
20,000
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
314,710
|
|
|
$
|
–
|
|
|
$
|
37,915
|
|
|
$
|
574,837
|
|
Chief Operating Officer
|
|
|
2015
|
|
|
$
|
180,000
|
|
|
$
|
15,000
|
|
|
$
|
590,000
|
|
|
$
|
183,959
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
968,959
|
|
Joseph Dowling
|
|
|
2016
|
|
|
$
|
262,340
|
|
|
$
|
20,000
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
98,745
|
|
|
$
|
–
|
|
|
$
|
10,500
|
|
|
$
|
391,585
|
|
Chief Financial Officer and Secretary
|
|
|
2015
|
|
|
$
|
215,384
|
|
|
$
|
15,000
|
|
|
$
|
–
|
|
|
$
|
240,339
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
$
|
470,723
|
|
______________________________
|
(1)
|
These amounts reflect the grant date fair value of stock awards as determined by the market price of the Common Stock on the date of grant.
|
|
(2)
|
These amounts reflect the grant date fair value of stock options as determined under ASC Topic 718 and using the Black-Scholes model. The underlying valuation assumptions for stock option awards are further disclosed in Note 11 to our consolidated financial statements filed with our Annual Reports on Form 10-K for the year ended December 31, 2016.
|
|
(3)
|
These amounts reflect the grant date fair value of stand-alone stock options which were
not granted under the Amended 2013 Plan (as defined below) as determined under ASC Topic 718 and
using the Black-Scholes model. The underlying valuation assumptions for stock option awards
are further disclosed in Notes 11 and 15 to our consolidated financial statements filed with this
Annual Report on Form 10-K for the year ended December 31, 2016.
|
|
(4)
|
These amounts reflect $36,824 related to an auto lease and $10,736 related to life insurance premiums paid by the Company on behalf of Michael Mona Jr, $37,915 related to an auto lease paid by the Company on behalf of Michael Mona III and $10,500 related to an auto allowance provided to Joseph Dowling during the year ended December 31, 2016.
|
Compensation
Arrangements
The Board of
Directors approved a salary of $330,000 for our President and Chief Executive Officer on July 6, 2016 in connection with the
entry of the Company into an Employment Agreement with Mr. Mona, Jr. on the same date (the “Mona
Employment Agreement”), as previously discussed in the Current Report on Form 8-K filed by the Company with the SEC on
July 11, 2016 (the “July 2016 8-K”). During fiscal year 2016, Mr. Mona, Jr. was paid an aggregate sum of
$867,810. During fiscal year 2015, Mr. Mona, Jr. was paid an aggregate sum of $1,105,740. On December 8, 2014, the
Compensation Committee approved the grant of 4,000,000 stock options to Mr. Mona, Jr. (the “December 2014
Option”). The stock option has a term of ten (10) years, is durational based, with 67% vested as of the date of grant,
and the remainder vesting in twelve (12) equal monthly installments measured from January 31, 2015, and was granted with an
exercise price equal to the fair market value of the Company’s common stock at the time of the grant. On September 23,
2015, the Compensation Committee approved the grant of 1,470,000 stock options to Mr. Mona, Jr. The stock option has a term
of ten (10) years, was 100% vested as of the date of grant and was granted with an exercise price equal to the fair market
value of the Company’s common stock at the time of the grant. On December 28, 2015, the Compensation Committee approved
the grant of 530,000 stock options to Mr. Mona, Jr. The stock option has a term of ten (10) years, was 100% vested as of the
date of grant and was granted with an exercise price equal to the fair market value of the Company’s common stock at
the time of grant. As previously discussed in the July 2016 8-K, on July 6, 2016, the Compensation Committee approved the
grant of 6,000,000 standalone stock options to Mr. Mona, Jr. which were not granted under the Company’s Amended and
Restated 2013 Equity Incentive Plan (the “Amended 2013 Plan”). As set forth in the March 2017 8-K, the terms of
the option were subsequently amended and the stock grant has a term of ten (10) years, is performance-based, with the option
shares vesting upon the completion of each of four defined option performance conditions. As previously reported by the
Company in the March 2017 8-K, on March 15, 2017, the Board approved an amendment to the Mona Employment Agreement to provide
eligibility for a cash bonus upon the occurrence of certain liquidity events of the Company as more particularly set forth
in the March 2017 8-K and approved the re-pricing of the exercise price of the December 2014 Option to $0.38
per share, which represents the fair market value of the Company’s common stock as of such date. Section 162(m) of the Internal Revenue Code of 1986, as
amended, denies a deduction to any publicly-held corporation for compensation paid to certain “covered employees”
in a taxable year to the extent that compensation to such covered employee exceeds $1 million, subject to certain exceptions.
It is possible that compensation attributable to the standalone option awards granted to Mr. Mona, Jr. and Mr. Dowling and
Mr. Mona, III, as further discussed below, when combined with all other types of compensation received by such individuals
from the Company, may cause this limitation to be exceeded in any particular year.
The Board of
Directors approved a salary of $225,000 for our Chief Operating Officer on July 6, 2016 in connection with the entry of the
Company into an Employment Agreement with Mr. Mona, III on the same date (the “Mona III Employment Agreement”) as
previously discussed in the July 2016 8-K. During fiscal year 2016, Mr. Mona, III was paid an aggregate sum of $574,837.
During fiscal year 2015, Mr. Mona, III was paid an aggregate sum of $968,959. On October 1, 2014, the Compensation Committee
approved the grant of 500,000 stock options to Mr. Mona, III (the “Mona III October 2014 Option”). The stock
option has a term of ten (10) years, is durational-based, with 229,166 option shares vested on the grant date, and the
remaining option shares vesting in twenty-six (26) equal monthly installments measured from October 1, 2014, and was granted
with an exercise price equal to the fair market value of the Company’s common stock at the time of the grant. On
January 2, 2015, the Compensation Committee approved the award of 250,000 shares of common stock to the Company’s Vice
President of Operations, Michael Mona, III, with a value equal to the fair market value of the Company’s common stock
at the time of the award. On September 23, 2015, the Compensation Committee approved the grant of 343,000 stock options to
Mr. Mona, III. The stock option has a term of ten (10) years, is durational based, with 50% vesting on the one year
anniversary date of grant, and the remainder vesting in twelve (12) equal monthly installments measured from September 23,
2016, and was granted with an exercise price equal to the fair market value of the Company’s common stock at the time
of the grant. As previously discussed in the July 2016 8-K, on July 6, 2016, the Compensation Committee approved the
grant of 4,000,000 standalone stock options to Mr. Mona, III which were not granted under the Amended 2013 Plan. As set forth
in the March 2017 8-K, the terms of the option were subsequently amended and the stock grant has a term of ten (10) years, is
performance-based, with the option shares vesting upon the completion of each of four defined option performance conditions.
As previously reported by the Company in the March 2017 8-K, on March 15, 2017, the Board approved an amendment to the Mona
III Employment Agreement to provide eligibility for a cash bonus upon the occurrence of certain liquidity events of the
Company as more particularly set forth in the March 2017 8-K and approved the re-pricing of the exercise price of the Mona
III October 2014 Option to $0.38 per share, which represents the fair market value of the Company’s common stock as of
such date.
The Board of
Directors approved a salary of $275,000 for our Chief Financial Officer on July 6, 2016 in connection with the entry of the
Company into an Employment Agreement with Mr. Dowling on the same date, as previously discussed in the July 2016 8-K. During
fiscal year 2016, Mr. Dowling was paid an aggregate sum of $391,585. During the fiscal year 2015, Mr. Dowling was paid an
aggregate sum of $470,723. On October 1, 2014, the Compensation Committee approved the grant of 600,000 stock options to Mr.
Dowling (the “Dowling October 2014 Option”). The stock option is durational-based, with 25% vested on June 16,
2015, and the remaining options vesting in 36 equal monthly installments measured from June 16, 2015, and was granted with an
exercise price equal to the fair market value of the Company’s common stock at the time of the grant. On May 21, 2015,
the Compensation Committee approved a grant of 100,000 stock options to Mr. Dowling (the “May 2015 Option”). The
stock option is durational-based, with 25% vested on May 21, 2016, and the remaining options vesting in 36 equal monthly
installments. On September 23, 2015, the Compensation Committee approved the grant of 200,000 stock options to Mr. Dowling.
The stock option has a term of ten (10) years, is durational based, with 50% vesting on the one year anniversary date of
grant, and the remainder vesting in twelve (12) equal monthly installments measured from September 23, 2016, and was granted
with an exercise price equal to the fair market value of the Company’s common stock at the time of the grant. On
December 28, 2015, the Compensation Committee approved the grant of 150,000 stock options to Mr. Dowling. The stock option is
durational-based, with 50% of the shares subject to the option vested on September 23, 2016 and the remaining options vesting
in twelve (12) successive equal monthly installments measured from September 23, 2016, and was granted with an exercise price
equal to the fair market value of the Company’s common stock at the time of the grant. As previously discussed in the
July 2016 8-K, on July 6, 2016, the Compensation Committee approved the grant of 1,000,000 standalone stock options to Mr.
Dowling which were not granted under the Amended 2013 Plan. As set forth in the March 2017 8-K, the terms of the options were
subsequently amended and the stock grant has a term of ten (10) years, is performance-based, with the option shares vesting
upon the completion of each of four defined option performance conditions. As previously reported by the Company in the March
2017 8-K, on March 15, 2017, the Board approved the re-pricing of the exercise price of the Dowling October 2014 Option and
May 2015 Option to $0.38 per share, which represents the fair market value of the Company’s common stock as of such
date.
Option Grants
On July 23, 2014, Company stockholders
approved the Amended 2013 Plan, which provides for the granting
of stock options, restricted stock awards, restricted stock units, stock bonus awards and performance based awards. This Amended
2013 Plan serves as the successor to the 2013 Equity Incentive Plan. There were no option awards under the 2013 Equity Incentive
Plan. On December 21, 2015, Company stockholders approved an amendment to the Amended 2013 Plan, increasing the number of shares
that may be issued under the Amended 2013 Plan to 15,000,000 shares of common stock. On October 24, 2016, Company stockholders
approved another amendment to the Amended 2013 Plan, increasing the number of shares that may be issued under the Amended 2013
Plan to 20,000,000. As of December 31, 2016, the Company had 7,159,000 of authorized unissued shares reserved and available for
issuance under the Amended 2013 Plan.
Outstanding Equity Awards at Fiscal Year
End
The following
table provides a summary of all outstanding equity awards for Named Executive Officers at the end of fiscal year 2016.
|
|
Option
Awards
|
|
Name
|
|
Award Grant
and Commencement of Vesting Date
|
|
|
Number
of securities underlying unexercised option (#) exercisable
|
|
|
|
Number
of securities underlying unexercised option (#) unexercisable
|
|
|
|
Option
exercise price
($)
|
|
|
Option Expiration
Date
|
|
Michael Mona Jr.
|
|
12/8/2014
|
|
|
4,0
00,000
|
|
|
|
–
|
|
|
$
|
2.64
|
|
|
12/8/2024
|
|
Chairman, CEO
|
|
9/23/2015
|
|
|
1,470,000
|
|
|
|
–
|
|
|
$
|
0.73
|
|
|
9/23/2025
|
|
|
|
12/28/2015
|
|
|
530,000
|
|
|
|
–
|
|
|
$
|
0.16
|
|
|
12/28/2025
|
|
|
|
10/5/2016
|
|
|
1,500,000
|
|
|
|
–
|
|
|
$
|
0.37
|
|
|
7/5/2026
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Joseph Dowling
|
|
10/1/2014
|
|
|
374,964
|
|
|
|
225,036
|
|
|
$
|
2.82
|
|
|
10/1/2024
|
|
Chief Financial Officer and Secretary
|
|
5/21/2015
|
|
|
39,581
|
|
|
|
60,419
|
|
|
$
|
1.39
|
|
|
5/21/2025
|
|
|
|
9/23/2015
|
|
|
125,000
|
|
|
|
75,000
|
|
|
$
|
0.73
|
|
|
9/23/2025
|
|
|
|
12/28/2015
|
|
|
93,750
|
|
|
|
56,250
|
|
|
$
|
0.16
|
|
|
12/28/2025
|
|
|
|
10/5/2016
|
|
|
250,000
|
|
|
|
–
|
|
|
$
|
0.37
|
|
|
7/5/2026
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michael Mona III
|
|
10/1/2014
|
|
|
500,000
|
|
|
|
–
|
|
|
$
|
2.82
|
|
|
10/1/2024
|
|
Chief Operating Officer
|
|
9/23/2015
|
|
|
214,375
|
|
|
|
128,625
|
|
|
$
|
0.73
|
|
|
9/23/2025
|
|
|
|
10/5/2016
|
|
|
1,000,000
|
|
|
|
–
|
|
|
$
|
0.37
|
|
|
7/5/2026
|
|
Pension, Retirement or Similar Benefit
Plans
There are no arrangements or plans in which
we provide pension, retirement or similar benefits to our directors or executive officers. We have no material bonus or profit
sharing plans pursuant to which cash or non-cash compensation is or may be paid to our directors or executive officers, except
that stock options may be granted at the discretion of the Board or a committee thereof.
ITEM 12. SECURITY OWNERSHIP OF CERTAIN
BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS
Beneficial Ownership of Directors, Officers
and 5% Stockholders
Beneficial ownership is determined in
accordance with the rules of the SEC. In computing the number of shares beneficially owned by a person and the percentage of ownership
of that person, shares of common stock subject to options and warrants held by that person that are currently exercisable or become
exercisable within 60 days are deemed outstanding even if they have not actually been exercised. Those shares, however, are not
deemed outstanding for the purpose of computing the percentage ownership of any other person. The following table sets forth,
as of March 23, 2017, certain information as to shares of our common stock owned by (i) each person known to beneficially own
more than five percent of our outstanding common stock or preferred stock, (ii) each of our directors, and executive officers
named in our summary compensation table, and (iii) all of our executive officers and directors as a group. Unless otherwise indicated,
the address of each named beneficial owner is the same as that of our principal executive offices located at 2688 South Rainbow
Boulevard, Suite B, Las Vegas, NV 89146.
Name and Address of Beneficial Owner (1)
|
|
|
Number of Shares of Common Stock Beneficially Owned (2)
|
|
|
Percent of Common Stock Beneficially Owned
|
Mai Dun Limited (3)
|
|
|
5,463,162
|
|
|
8.71%
|
Mackay Ventures, LLC (4)
|
|
|
6,027,094
|
|
|
9.60%
|
Rhonda Mona (5)
|
|
|
3,824,164
|
|
|
5.82%
|
Michael Mona III (6)
|
|
|
3,512,833
|
|
|
5.44%
|
Joseph Dowling (7)
|
|
|
862,499
|
|
|
1.36%
|
Michael Mona, Jr (8)
|
|
|
7,500,000
|
|
|
10.68%
|
Bart Mackay (9)
|
|
|
6,256,726
|
|
|
9.96%
|
Larry Raskin (10)
|
|
|
718,332
|
|
|
1.14%
|
James McNulty (11)
|
|
|
183,333
|
|
|
*
|
Gary Sligar (12)
|
|
|
133,333
|
|
|
*
|
All executive officers and directors as a group (six persons)
|
|
|
12,910,330
|
|
|
17.60%
|
_______________________
* Less than 1%
|
(1)
|
Beneficial ownership has been determined in accordance with Rule 13d-3 under the Exchange Act. Pursuant to the rules of the SEC, shares of our common stock that each named person and group has the right to acquire within 60 days pursuant to options, warrants, or other rights, are deemed outstanding for purposes of computing shares beneficially owned by the percentage ownership of each such person and group. Applicable percentages are based on 62,749,617 shares of our common stock outstanding on March 23, 2017, and are calculated as required by rules promulgated by the SEC.
|
|
(2)
|
Unless otherwise noted, all shares listed are owned of record and the record owner has sole voting and investment power, subject to community property laws where applicable.
|
|
(3)
|
Representing Mai
Dun Limited, LLCs direct ownership of 5,463,162 shares.
|
|
(4)
|
Beneficial
ownership of Mackay Ventures LLC is reported based upon its direct ownership of 618,564 shares and its 99% ownership in Mai
Dun Limited, LLC. The address of Mackay Ventures LLC is 6325 S. Jones Blvd., Suite 500, Las Vegas, Nevada 89118.
|
|
(5)
|
Represents 824,164
shares owned by Aegean Limited, LLC, which is solely owned by Ms. Mona and 3,000,000 shares subject to the December 2014 Option
(as defined below). Pursuant to that certain Decree of Divorce, dated July 23, 2015 (the "Decree"), issued by the
District Court, Clark County, Nevada (the "Court"), the Court awarded 3,000,000 shares of the December 2014 Option
to Ms. Rhonda Mona, the ex-wife of Mr. Mona, Jr. Pursuant to the Company’s Amended and Restated 2013 Equity Incentive
Plan (the “Plan”), the stock options to purchase shares of our common stock granted under the Plan may not be
transferred, however, pursuant to the Decree the Ms. Mona believes that Ms. Mona has shared beneficial ownership of 3,000,000
of the shares of our common stock that would be acquired upon exercise of the option.
|
|
6)
|
Michael Mona, III
owns 980,000 shares of record, is a beneficial owner and beneficiary of Mik Nik Trust, which owns 750,000 shares, and on
October 1, 2014 was granted a stock option to purchase 500,000 shares of common stock. The stock option has a term of ten
(10) years, is durational-based, with 229,166 option shares vested on the grant date, and the remaining option shares
vesting in twenty-six (26) equal monthly increments. As of March 23, 2017, 100% of the option shares have vested.
In September 2015, the Compensation Committee approved the grant of 343,000 stock options to Mr. Mona,
III. The stock option has a term of ten (10) years, is durational based, with 50% vesting on the one year
anniversary date of grant, and the remainder vesting in twelve (12) equal monthly installments measured from
September 23, 2016, and was granted with an exercise price equal to the fair market value of the
Company’s common stock at the time of the grant. As of March 23, 2017, 257,250 option shares have
vested and 25,583 option shares will vest within 60 days.
On July 6, 2016, Mr. Mona, III was granted an
option to purchase 4,000,000 shares of the Company’s Common Stock. The option is performance-based, and vests and
becomes exercisable upon the completion of each of four defined option performance conditions. On October 5, 2016, the first
performance criteria was met resulting in vesting of the option as to 1,000,000 shares.
|
|
(7)
|
On October 16, 2014, the
Compensation Committee approved the grant of 600,000 stock options to Mr. Dowling. The stock option is durational-based,
with 25% vested on June 16, 2015, and the remaining options vesting in 36 equal monthly installments. As of March
23, 2017, 412,500 option shares have vested and another 25,000 shares will vest within 60 days. On May 21, 2015,
the Compensation Committee approved a grant of 100,000 stock options to Mr. Dowling. The stock option is
durational-based, with 25% vested on May 21, 2016, and the remaining options vesting in 36 equal monthly installments.
As of March 23, 2017, 45,833 option shares have vested and 4,166 option shares will vest within 60 days. In December
2015, the Compensation Committee approved the grant of 150,000 stock options to Mr. Dowling. The stock option is
durational-based, with 50% of the shares subject to the option vested on September 23, 2016 and the remaining options
vesting in twelve (12) successive equal monthly installments measured from September 23, 2016. As of March 23, 2017,
112,500 option shares have vested and 12,500 will vest within 60 days. On July 6, 2016, Mr. Dowling was granted an
option to purchase 1,000,000 shares of the Company’s Common Stock. The option is performance-based, and vests and
becomes exercisable upon the completion of each of four defined option performance conditions. On October 5, 2016, the
first performance criteria was met resulting in vesting of the option as to 250,000 shares.
|
|
(8)
|
On December 8,
2014, the Compensation Committee approved the grant of 4,000,000 stock options to Michael Mona, Jr., the Company’s
President and Chief Executive Officer (the “December 2014 Option”). The stock option is durational-based, with
67% vested as of the date of grant and the remainder vesting in twelve (12) equal monthly installments measured from January
31, 2015. In September, 2015, the Compensation Committee approved the grant of 1,470,000 stock options to Mr. Mona. The
stock option has a term of ten (10) years, was 100% vested as of the date of grant and was granted with an exercise
price equal to the fair market value of the Company’s common stock at the time of the grant. As of March
23, 2017, both grants were fully vested and 5,470,000 option shares have vested under both grants. In December,
2015, the Compensation Committee approved the grant of 530,000 stock options to Mr. Mona. The stock option has a term of
ten (10) years, was 100% vested as of the date of grant and was granted with an exercise price equal to the fair market
value of the Company’s common stock at the time of grant. As of March 23, 2017, 530,000 option shares have
vested. Pursuant to the Decree issued by the Court, the Court awarded 3,000,000 shares of the December 2014 Option
to Ms. Rhonda Mona, the ex-wife of Mr. Mona. Pursuant to the Amended 2013 Plan, the stock options to purchase
shares of common stock granted under the Amended 2013 Plan may not be transferred, however, pursuant to the
Decree Mr. Mona believes that Ms. Mona has shared beneficial ownership of 3,000,000 of the shares of
the Company’s common stock that would be acquired upon exercise of the option. On July 6, 2016, Mr. Mona,
Jr. was granted an option to purchase 6,000,000 shares of the Company’s Common Stock. The option is
performance-based, and vests and becomes exercisable upon the completion of each of four defined option performance
conditions. On October 5, 2016, the first performance criteria was met resulting in vesting of the option as to 1,500,000
shares.
|
|
(9)
|
Beneficial ownership
of Bart Mackay is reported based upon his direct ownership of 75,000 shares, his 100% ownership in Mackay Ventures, LLC and his
1% interest in Mai Dun Limited, LLC. Bart Mackay is deemed to have shared voting and investment power over the shares of the Company’s
common stock owned by each of Mai Dun Limited, LLC and Mackay Ventures LLC. On July 6, 2016, the Board approved the issuance of
a common stock purchase warrant to Mr. Mackay with the right to purchase up to 100,000 shares of the Issuer’s Common Stock
(the “Warrant”). The Warrant was 100% vested as of the date of granted and was granted with an exercise price equal
to the fair market value of the Company’s common stock at the time of grant. As of March 23, 2017, all 100,000 warrant shares
have vested.
|
|
(10)
|
Mr. Raskin
purchased 400,000 shares of common stock in the Company’s previous private placement, as disclosed in Mr.
Raskin’s Form 4 filed with the SEC on May 7, 2014. On May 5, 2015, the Compensation Committee approved the grant of
40,000 stock options to Mr. Raskin. The stock option is fully-vested on the date of grant, and as of March 23, 2017, 40,000
of the option shares have vested. On May 5, 2015, the Compensation Committee approved the issuance of a stock award
in the amount of 25,000 shares of the Company’s common stock to Mr. Raskin. In September, 2015, the
Compensation Committee approved the grant of 25,000 stock options to Mr. Raskin. The stock option has a term of
ten (10) years, was 100% vested as of the date of grant and was granted with an exercise price equal to the
fair market value of the Company’s common stock at the time of the grant. As of March 23, 2017, 25,000
option shares have vested, and Mr. Raskin has not exercised any stock options.
Mr. Raskin purchased
35,000 shares of Company common stock on May 19, 2016, 25,000 shares of Company common stock on May 20, 2015 and 35,000
shares of Company common stock on May 23, 2016, each as disclosed in Mr. Raskin’s Form 4 filed with the SEC on May 23,
2016. On July 6, 2016, the Board approved the grant of 50,000 stock options to Mr. Raskin. The stock option has a term of
ten (10) years, was 100% vested as of the date of grant and was granted with an exercise price equal to the fair market
value of the Company’s common stock at the time of the grant. As of March 23, 2017, 50,000 option shares have vested,
and Mr. Raskin has not exercised any stock options. On July 6, 2016, the Board approved a grant of 200,000 stock options to
Mr. Raskin. The stock option has a term of ten (10) years, is durational-based vesting in twenty-four (24) equal monthly
installments measured from July 6, 2016 and an exercise price equal to the fair market value of the Company’s common
stock at the time of grant. As of March 23, 2017, 66,666 shares have vested and another 16,666 will vest within 60 days.
|
|
(11)
|
Mr. McNulty acquired 50,000
shares pursuant to that certain Agreement and Plan of Reorganization dated December 30, 2015 by and among CANNAVEST
Merger Sub, Inc., a wholly-owned subsidiary of the Company, the LLC, CanX, Inc. and The Starwood Trust, as the
Shareholder Representative. Mr. McNulty was a shareholder of CanX, Inc., and acquired his shares of the Company
in exchange pursuant to the merger transaction. On July 6, 2016, the Board approved the grant of 50,000 stock options
to Mr. McNulty. The stock option has a term of ten (10) years, was 100% vested as of the date of grant and was
granted with an exercise price equal to the fair market value of the Company’s common stock at the time of
the grant. As of March 23, 2017, all 50,000 option shares have vested, and Mr. McNulty has not exercised any
stock options. On July 6, 2016, the Board approved a grant of 200,000 stock options to Mr. McNulty. The stock
option has a term of ten (10) years, is durational-based vesting in twenty-four (24) equal monthly installments
measured from July 6, 2016 and an exercise price equal to the fair market value of the Company’s common stock
at the time of grant. As of March 23, 2017, 66,666 shares have vested and another 16,666 will vest within 60
days.
|
|
(12)
|
On July 6, 2016, the
Board approved the grant of 50,000 stock options to Mr. Sligar. The stock option has a term of ten (10) years, was 100%
vested as of the date of grant and was granted with an exercise price equal to the fair market value of the
Company’s common stock at the time of the grant. As of March 23, 2017, all 50,000 option shares have vested, and
Mr. Sligar has not exercised any stock options. On July 6, 2016, the Board approved a grant of 200,000 stock options to
Mr. Sligar. The stock option has a term of ten (10) years, is durational-based vesting in twenty-four (24) equal monthly
installments measured from July 6, 2016 and an exercise price equal to the fair market value of the Company’s common
stock at the time of grant. As of March 23, 2017, 66,666 shares have vested and another 16,666 will vest within 60
days.
|
EQUITY COMPENSATION PLAN INFORMATION
On July 23, 2014, Company shareholders
approved the Amended 2013 Plan, which provides for the granting of stock options, restricted stock awards, restricted stock units,
stock bonus awards and performance-based awards. The Amended 2013 Plan serves as the successor to the 2013 Equity Incentive Plan.
On December 21, 2015, Company shareholders approved an amendment to the Amended 2013 Plan, increasing the number of shares that
may be issued to 15,000,000 shares of common stock. On October 24, 2016, Company stockholders approved another amendment to the
Amended 2013 Plan, increasing the number of shares that may be issued under the Amended 2013 Plan to 20,000,000. The information
set forth in the table below is provided as of December 31, 2016.
Plan Category
|
|
Number of securities to be issued upon exercise
of outstanding options, warrants and rights
|
|
|
Weighted-average exercise price of outstanding
options, warrant and rights
|
|
|
Number of securities remaining available for
future issuance under equity compensation plans (excluding securities reflected in the first column)
|
|
Equity compensation plans approved by security holders
|
|
|
12,841,000
|
|
|
$
|
1.57
|
|
|
|
7,159,000
|
|
Equity compensation plans not approved by security holders
|
|
|
2,750,000
|
|
|
|
0.37
|
|
|
|
–
|
|
|
|
|
15,591,000
|
|
|
$
|
1.94
|
|
|
|
7,159,000
|
|
ITEM 13. CERTAIN RELATIONSHIPS AND RELATED
TRANSACTIONS, AND DIRECTOR INDEPENDENCE
Except for the transactions described below,
none of our directors, officers or principal shareholders, nor any associate or affiliate of the foregoing, have any interest,
direct or indirect, in any transaction or in any proposed transaction since January 1, 2016 which materially affects the Company
or has affected the Company.
As previously discussed in the July
2016 8-K, on July 6, 2016, the Compensation Committee approved the grant of 6,000,000 stock options to Mr. Mona, Jr. As set
forth in the March 2017 8-K, the terms of the options were subsequently amended and the stock grant has a term of ten (10)
years, is performance-based, with the option shares vesting upon the completion of each of four defined option performance
conditions. In addition, as set forth in the March 2017 8-K, the disinterested members of the Board approved the grant of
200,000 stock options pursuant to the bonus plan set forth in the Employment Agreement for fiscal year 2016. The stock option
has a term of ten (10) years, was 100% vested as of the date of grant and was granted with an exercise price equal to the
fair market value of the Company’s common stock at the time of grant. Furthermore, as set forth in the March 2017 8-K,
the disinterested members of the Board approved the grant of 5,000,000 stock options. The stock options (a) are
durational-based, conditional upon the Company’s receipt of the final meeting minutes from a pre-investigational new drug application (“IND”) meeting as authorized by the FDA
for a drug development program utilizing CBD as the active pharmaceutical ingredient, 25% vesting when the Company is granted
an IND and 50% vesting when the Company commences its first human dosing under the IND, (b) have an exercise price equal to
the fair market value of the Company’s stock at the time of grant and (c) have a term of ten (10) years from the date
of grant and vesting shall accelerate upon a sale of the company or change in control.
As previously discussed in the
July 2016 8-K, on July 6, 2016, the Compensation Committee approved the grant of 1,000,000 stock options to Mr. Dowling. As
set forth in the March 2017 8-K, the terms of the option were subsequently amended and the stock grant has a term of ten
(10) years, is performance-based, with the option shares vesting upon the completion of each of four defined option
performance conditions. In addition, as set forth in the March 2017 8-K, the disinterested members of the Board approved the
grant of 100,000 stock options pursuant to the bonus plan set forth in the Employee Agreement for fiscal year 2016. The stock
option has a term of ten (10) years, was 100% vested as of the date of grant and was granted with an exercise price equal to
the fair market value of the Company’s common stock at the time of grant.
As previously discussed in the
July 2016 8-K, on July 6, 2016, the Compensation Committee approved the grant of 4,000,000 stock options to Mr. Mona, III. As
set forth in the March 2017 8-K, the terms of the option were subsequently amended and the stock grant has a term of ten (10)
years, is performance-based, with the option shares vesting upon the completion of each of four defined option performance
conditions. In addition, as set forth in the March 2017 8-K, the disinterested members of the Board approved
the grant of 100,000 stock options pursuant to the bonus plan set forth in the Employee Agreement for fiscal year 2016. The
stock option has a term of ten (10) years, was 100% vested as of the date of grant and was granted with an exercise price
equal to the fair market value of the Company’s common stock at the time of grant.
Vesting of the options discussed in
the July 2016 8-K and the March 2017 8-K shall accelerate upon a sale of the Company or a change in control, including a
“Disposition Event” as defined under the Agreement and Plan of Reorganization dated December 30, 2015 by and
among the Company (formerly CannaVest Corp.), CANNAVEST Merger Sub, Inc., the LLC, CanX Inc. and the
Starwood Trust (the “Purchase Agreement”). The Purchase Agreement is filed as an exhibit to the Company’s
Current Report on Form 8-K filed with the SEC on January 4, 2016.
For the year ended December 31, 2016 the
Company recognized $0 sales to related parties. For the year ended December 31, 2015, the Company recognized sales to the following
related parties.
Party
|
|
Relationship
|
|
For the year ended December 31, 2015
|
|
Medical Marijuana, Inc. ("MJNA")
|
|
Stockholder
|
|
$
|
2,002,910
|
|
Percent of total sales
|
|
|
|
|
17.4%
|
|
We recognized litigation revenue of $756,714
for the year ended December 31, 2015 related to our Settlement Agreement with MJNA, HempMeds PX, LLC, Kannaway, LLC, General Hemp,
LLC, HDDC Holdings, LLC, Rabbit Hole Technologies, Inc., Hemp Deposit and Distribution Corporation and MJNA Holdings, LLC (collectively,
the “MJNA Parties”). Pursuant to the Settlement Agreement, the MJNA Parties paid us the sum of $150,000 and delivered
a promissory note in the principal amount of $600,000 (the “Settlement Note”), bearing interest at the rate of 6% per
annum, payable in six equal monthly installments of $101,757 commencing August 15, 2015. The promissory note was secured by shares
of our common stock held by the MJNA Parties. In November 2015, MJNA failed to timely pay the fourth payment installment under
the Settlement Note and therefore defaulted on the Settlement Note. On December 3, 2015, we foreclosed on the Settlement Note collateral
consisting of our common stock. The foreclosure resulted in us obtaining rights to receive 624,600 shares of its common stock in
full satisfaction of the remaining principal and accrued interest balance. At the foreclosure date, we took immediate possession
of 500,000 shares held in escrow. The Settlement Note balance of $60,351 at December 31, 2015 represents the fair value at the
foreclosure date of the remaining 124,600 shares. In December 2016, we obtained the remaining 124,600 shares of Company common
stock held as collateral from the MJNA Parties pursuant to the terms of the Settlement Note, which were immediately cancelled upon
receipt.
We also recognized revenue related to the
sale of our products to MJNA of $2,000,000 for the year ended December 31, 2015 and received a promissory note in the principal
amount $2,002,910 (the “MJNA Promissory Note”) that was to be paid in 12 equal installments beginning on November 3,
2015 in exchange for products shipped to MJNA. The MJNA Promissory Note was secured by 2,000,000 shares of the Company’s
common stock held in escrow (the “collateral shares”). MJNA failed to make any payments on the MJNA Promissory Note
owned by MJNA. At December 31, 2015, the fair value of the collateral was determined to be $480,000 equal to the $0.24 per share
closing price of the Company’s common stock as of December 31, 2015, multiplied by the 2,000,000 shares of Company common
stock. As a result, the Company recorded a loss of $1,522,910 related to the MJNA Promissory Note for the year ended December 31,
2015. On November 11, 2016, we entered into a Mutual Release and Satisfaction of the Note with MJNA (the “Note Release”).
As part of the Note Release, MJNA paid us $859,486 in full satisfaction of all obligations outstanding with regards to the MJNA Promissory Note,
as specified in the Amendment. As a result, we recorded a gain of $379,486, presented as a separate line item in the consolidated
financial statements within operating income/(loss).
In addition, during the year ended 2016,
a portion of our products previously sold to MediJane Holdings (“MJMD”), valued at $77,330 at December 31, 2015, were
returned to us in February 2016 with the remaining products returned in June 2016. In connection with the return of the remaining
products, a bad debt expense of $9,218 was recorded during the year ended 2016.
During the years ended December 31, 2016
and 2015, the Company paid $412,822 and $3,948,304, respectively, to a stockholder of the Company who is a supplier of hemp oil
and hemp to the Company. In addition, during the year ended 2016, the Company issued 500,000 shares of common stock in connection
with consulting services from a European supplier valued based on the closing trading price of the Company’s common stock
on the date of issuance and was expensed to selling, general and administrative expense.
There have been no other transactions since
the beginning of our last fiscal year or any currently proposed transactions in which we are, or plan to be, a participant and
the amount involved exceeds the lesser of $120,000 or one percent of the average of our total assets at year-end for the last two
completed fiscal years, and in which any related person had or will have a direct or indirect material interest.
Director Independence
Our securities are quoted on the OTC:
QB, which does not have any director independence requirements. However, the Board of Directors has determined that three
members of our Board, Mr. Raskin, Mr. McNulty and Mr. Sligar, are independent under the New York Stock Exchange Listing
Manual.
ITEM 14. PRINCIPAL ACCOUNTING FEES AND
SERVICES
The following table summarizes
the fees, as applicable, of PKF Certified Public Accountants (“PKF”), a Professional Corporation, our
independent auditors for the year ended December 31, 2015 and for a portion of the year ended December 31, 2016, billed to
us for each of the last two fiscal years for audit services and billed to us in each of the last two years for other
services:
Fee Category
|
|
2016
|
|
|
2015
|
|
Audit Fees (1)
|
|
$
|
77,000
|
|
|
$
|
93,595
|
|
Audit Related Fees (2)
|
|
|
47,056
|
|
|
|
25,403
|
|
Tax Fees (3)
|
|
|
730
|
|
|
|
7,200
|
|
All Other Fees (4)
|
|
|
25,025
|
|
|
|
19,940
|
|
|
|
$
|
149,811
|
|
|
$
|
146,138
|
|
As set forth in the Current Report
on Form 8-K filed by the Company with the SEC on February 24, 2017 (the “February 2017 8-K”), on February 23,
2017, PKF resigned as the independent registered public accounting firm of the Company. As further set forth in the February
2017 8-K, on February 23, 2017, the Company’s Board of Directors approved the engagement of Tanner LLC as its
independent registered public accounting firm. In addition to the amounts reported above as paid to PKF, since its engagement
through March 31, 2017, Tanner LLC has billed the Company $82,539 for Audit Fees in connection with the audit of the
Company’s financial statements for the fiscal year ended December 31, 2016. The following table summarizes the fees, as
applicable, of Tanner LLC, our independent auditors for the year ended December 31, 2016; billed to us for each of the last
two fiscal years for audit services and billed to us in each of the last two years for other services (which are in addition
to the amounts set forth above):
Fee Category
|
|
2016
|
|
|
2015
|
|
Audit Fees (1)
|
|
$
|
82,539
|
|
|
$
|
–
|
|
Audit Related Fees (2)
|
|
|
–
|
|
|
|
–
|
|
Tax Fees (3)
|
|
|
–
|
|
|
|
–
|
|
All Other Fees (4)
|
|
|
–
|
|
|
|
–
|
|
|
|
$
|
82,539
|
|
|
$
|
–
|
|
(1) Audit fees includes the audit of our
annual financial statements, review of financial statements included in our Form 10-Q quarterly reports and services that are normally
provided by the independent auditors in connection with engagements for those fiscal years. This category also includes advice
on audit and accounting matters that arose during, or as a result of, the audit or the review of interim financial statements.
(2) Audit-related fees consist of assurance
and related services by the independent auditors that are reasonably related to the performance of the audit or review of our financial
statements and are not reported above under Audit Fees. The services for the fees disclosed under this category include consultation
regarding our correspondence with the SEC and other accounting consulting.
(3) Tax fees consist of
professional fees rendered by our outside tax advisors (other than PKF or Tanner LLC) for tax compliance and tax advice. The
services for the fees disclosed under this category include tax return preparation and technical advice.
(4) All other fees consist of fees for
other miscellaneous items.
Our Audit Committee has adopted a procedure
for pre-approval of all fees charged by our independent auditors. Under the procedure, the Audit Committee approves the engagement
letter with respect to audit and review services. Other fees are subject to pre-approval by the Audit Committee, or, in the period
between meetings, by a designated member of the Board of Directors or Audit Committee. Any such approval by the designated member
is disclosed to the entire Board of Directors at the next meeting. The audit fees paid to the auditors with respect
to 2016 were pre-approved by the Audit Committee. The audit fee paid to the auditor with respect to 2015 were pre-approved by the
entire Board of Directors.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
1.
|
ORGANIZATION AND BUSINESS
|
CV Sciences, Inc. (the
“Company,” “we,” “our” or “us”) was incorporated under the name Foreclosure
Solutions, Inc. in the State of Texas on December 9, 2010. On July 25, 2013, the Company’s predecessor, CannaVest
Corp., a Texas corporation (“CannaVest Texas”), merged with the Company, a wholly-owned Delaware subsidiary of
CannaVest Texas, to effectuate a change in the Company’s state of incorporation from Texas to Delaware. On January 4,
2016, the Company filed a Certificate of Amendment of Certificate of Incorporation reflecting its corporate name change to
“CV Sciences, Inc.”, effective on January 5, 2016. In addition, on January 4, 2016, the Company amended its
Bylaws to reflect its corporate name change to “CV Sciences, Inc.” The Company previously operated under the
corporate name of CannaVest Corp. The change in corporate name was undertaken in connection with the acquisition of CanX
Inc., a Florida-based, specialty pharmaceutical corporation (the “CanX Acquisition”) as more fully set forth in
our Current Report on Form 8-K filed with the U.S. Securities and Exchange Commission (the “SEC”) on January 4,
2016 (the “January 2016 8-K”). On June 8, 2016, the Company announced that the Financial Industry Regulatory Authority
(“FINRA”) had approved a change in the trading symbol for the Company’s common stock to “CVSI.”
The Company’s common stock formerly traded under the symbol “CANV.”
The Company operates two distinct business
segments: a consumer product segment in manufacturing, marketing and selling plant-based Cannabidiol (“CBD”) products
to a range of market sectors; and, a specialty pharmaceutical segment focused on developing and commercializing novel therapeutics
utilizing synthetic CBD. The specialty pharmaceutical segment began development activities during the second quarter of 2016.
2.
|
SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES
|
Basis of Presentation
-
The consolidated financial statements include the accounts of CV Sciences, Inc. and its wholly-owned subsidiaries US
Hemp Oil, LLC, CannaVest Laboratories, LLC, Plus CBD, LLC and CANNAVEST Acquisition, LLC; and the accounts of a 70% interest
in CannaVest Europe, GmbH (collectively, the “Company”). All intercompany accounts and transactions have
been eliminated in consolidation. The Company commenced commercial operations for its current business model on January 29,
2013. On May 2, 2016, the Company filed Articles of Dissolution for its wholly-owned subsidiaries US Hemp Oil, LLC and
CannaVEST Laboratories, LLC, with the Secretary of State of Nevada, effective as of April 29, 2016. On January 20, 2017, the
Company filed for dissolution of CannaVest Europe, GmbH, an entity that prior to dissolution, the Company had a 70% interest
in, with the District Court, Dusseldorf Germany, effective December 31, 2016. None of US Hemp Oil, CannaVest Laboratories or
CannaVest Europe GmbH had any assets or liabilities at the time of their dissolution.
Certain prior year amounts have
been reclassified for consistency with the current year presentation. These reclassifications had no impact on net sales,
operating loss, net loss or net loss per share.
Change in Accounting Policy
–
During the first quarter of fiscal year 2016, the Company changed its accounting policy for shipping and handling costs from sales
of Company products. Under the new accounting policy, these costs are included in cost of goods sold, whereas, they were previously
included in selling, general and administrative expenses. Including these expenses in cost of goods sold better aligns these costs
with the related revenue in the gross profit calculation. This accounting policy change has been applied retrospectively.
The Consolidated Statement of Operations
for the year ended December 31, 2015 has been reclassified to reflect this change in accounting policy. The impact of this reclassification
was an increase of $377,316 to cost of goods sold for the year ended December 31, 2015 and a corresponding decrease to selling,
general and administrative expenses in the same period. This reclassification had no impact on Net Sales, Operating Loss, Net Loss
or Net Loss per Share.
Liquidity
–
For the years ended December 31, 2016 and 2015, the Company had net losses of $14,141,298 and $12,233,128, respectively.
In addition, for the years ended December 31, 2016 and 2015, the Company had negative cash flows from operations of
$2,053,740 and $4,208,267, respectively. Management believes the Company has the funds needed to continue its consumer
product business segment and meet its other obligations over the next year solely from current revenues and cash flow due to
increased sales and because our current inventory levels are sufficient to support sales for the next 12 month period through
March 31, 2018, resulting in reduced cash outflow for inventory purchases. In addition, we do not intend to purchase raw
inventory from our supply chain arrangements from the 2017 crop and/or 2018 crop.
The Company’s specialty pharmaceutical
business segment will require additional capital over the next 12 months. Management believes that it will be able to obtain such
capital on terms acceptable to the Company, however, there can be no assurances that the Company will be successful. If the Company
is unable to raise additional capital, the Company would likely be forced to curtail pharmaceutical development.
Derivative Financial
Instruments
–
Derivative financial instruments are initially recognized at fair value on the date a derivative
contract is entered into and subsequently remeasured at fair value on a quarter-end reporting basis. Changes in the fair
value of derivative financial instruments are recognized as a gain or loss in the Company’s Consolidated Statements of
Operations.
Business Combinations
-
We
apply the provisions of the Accounting Standards Codification (“ASC”) Topic 805,
Business Combinations
(“ASC
805”), in the accounting for our acquisitions, including without limitation, the CanX Acquisition. ASC 805 establishes principles
and requirements for recognizing and measuring the total consideration transferred to and the assets acquired, liabilities assumed
and any non-controlling interests in the acquired target in an asset purchase. ASC 805 requires us to recognize separately from
goodwill the assets acquired and the liabilities assumed at the acquisition date fair values. Goodwill as of the acquisition date
is measured as the excess of consideration transferred over the net of the acquisition date fair values of the assets acquired
and the liabilities assumed. While we use our best estimates and assumptions to accurately value assets acquired and liabilities
assumed at the acquisition date as well as contingent consideration, where applicable, our estimates are inherently uncertain and
subject to refinement. As a result, during the measurement period, we record adjustments to the assets acquired and liabilities
assumed with the corresponding offset to goodwill. Upon the conclusion of the measurement period or final determination of the
values of assets acquired or liabilities assumed, whichever comes first, any subsequent adjustments are recorded in our consolidated
statements of operations.
Accounting for business combinations requires
our management to make significant estimates and assumptions, especially at the acquisition date, including our estimates for intangible
assets, contractual obligations assumed, pre-acquisition contingencies and contingent consideration, where applicable. Although
we believe the assumptions and estimates we have made in the past have been reasonable and appropriate, they are based in part
on historical experience and information obtained from the management of the acquired companies and are inherently uncertain.
Examples of critical estimates in valuing
certain of the intangible assets we have acquired include but are not limited to:
|
·
|
future expected cash flows from supply chain relationships with growers and processors of our hemp extracted CBD oil;
|
|
·
|
expected costs to develop the in-process research and development (“IPR&D”) into commercially viable pharmaceutical products and estimated cash flows from the projects when completed;
|
|
·
|
the acquired company’s brand, trade names and competitive position, as well as assumptions about the period of time the acquired brand will continue to be used in the combined Company’s product portfolio; and
|
|
·
|
discount rates.
|
Goodwill and Intangible Assets –
The Company evaluates the carrying value of goodwill and intangible assets annually during the fourth quarter in accordance
with ASC Topic 350,
Intangibles Goodwill and Other
and between annual evaluations if events occur or circumstances change
that would more likely than not reduce the fair value of the reporting unit below its carrying amount. Such circumstances could
include, but are not limited to (1) a significant adverse change in legal factors or in business climate, (2) unanticipated competition,
or (3) an adverse action or assessment by a regulator. When evaluating whether goodwill is impaired, the Company compares the fair
value of the reporting unit to which the goodwill is assigned to the reporting unit’s carrying amount, including goodwill.
The fair value of the reporting unit is estimated using a combination of the income, or discounted cash flows, approach and the
market approach, which utilizes comparable companies’ data. If the carrying amount of a reporting unit exceeds its fair value,
then the amount of the impairment loss must be measured. The impairment loss would be calculated by comparing the implied fair
value of a reporting unit’s goodwill to its carrying amount. In calculating the implied fair value of a reporting unit’s
goodwill, the fair value of the reporting unit is allocated to all of the other assets and liabilities of that unit based on their
fair values. The excess of the fair value of a reporting unit over the amount assigned to its other assets and liabilities is the
implied fair value of goodwill.
We make critical assumptions and estimates
in completing impairment assessments of goodwill and other intangible assets. Our cash flow projections look several years into
the future and include assumptions on variables such as future sales and operating margin growth rates, economic conditions, market
competition, inflation and discount rates.
We classify intangible
assets into three categories: (1) intangible assets with definite lives subject to amortization; (2) intangible assets with indefinite
lives not subject to amortization; and (3) goodwill. We determine the useful lives of our identifiable intangible assets after
considering the specific facts and circumstances related to each intangible asset. Factors we consider when determining useful
lives include the contractual term of any agreement related to the asset, the historical performance of the asset, our long-term
strategy for using the asset, any laws or regulations which could impact the useful life of the asset and other economic factors,
including competition and specific market conditions. Intangible assets that are deemed to have definite lives are amortized, primarily
on a straight-line basis, over their useful lives to their estimated residual values, generally five years.
IPR&D
has an indefinite life and is not amortized until completion and development of the project, at which time the IPR&D becomes
an amortizable asset. If the related project is not completed in a timely manner or the project is terminated or abandoned, the
Company may have an impairment related to the IPR&D, calculated as the excess of the asset’s carrying value over its
fair value. This method of amortization approximates the expected future cash flow generated from their use. During the year ended
December 31, 2016, an impairment expense of $2,746,512 was recorded related to the PhytoSPHERE Systems LLC acquired goodwill and
intangible assets (See Note 7).
No impairments were noted during the year ended December 31, 2015.
Use of Estimates
– The Company’s consolidated financial statements have been prepared in accordance with accounting principles
generally accepted in the United States of America (“GAAP”). The preparation of these consolidated financial
statements requires us to make significant estimates and judgments that affect the reported amounts of assets, liabilities,
revenues, expenses and related disclosures of contingent assets and liabilities. We evaluate our estimates, including those
related to contingencies, on an ongoing basis. We base our estimates on historical experience and on various other
assumptions that are believed to be reasonable under the circumstances, the results of which form the basis for making
judgments about the carrying values of assets and liabilities that are not readily apparent from other sources. Actual
results may differ from these estimates under different assumptions or conditions. Significant estimates include the
valuation of intangible assets, the amortization lives of intangible assets, valuation of contingent consideration, inputs
for valuing derivative financial instruments, inputs for valuing warrants, inputs for valuing notes payable beneficial
conversion features and stock-based compensation, valuation of inventory, classification of current and non-current
receivables, classification of current and non-current inventory amounts and the allowance for doubtful accounts.
Reportable Segment
–
The Company has two business segments; consumer products and specialty pharmaceutical. Our consumer products segment develops,
manufactures and markets products based on plant-based CBD, including under the name
PlusCBD™
in a variety of
market sectors including nutraceutical, beauty care, specialty foods and vape. Our specialty pharmaceutical segment is newly established
to develop a variety of drug candidates which use synthetic CBD as a primary active ingredient. The specialty pharmaceutical segment
began development activities during the second quarter of 2016.
Cash and Cash Equivalents
– For purposes of the consolidated statements of cash flows, the Company considers amounts held by financial institutions
and short-term investments with an original maturity of three months or less when purchased to be cash and cash equivalents. At
each of December 31, 2016 and 2015, the Company had no cash equivalents.
Restricted Cash
– The
Company’s current arrangement with its credit card processor requires that its credit card processor withhold a cash reserve
balance from the Company’s credit card receipt transactions for a period of time not to exceed 270 days, for which the credit
card processor will refund the Company the entire amounts withheld at its sole discretion. At December 31, 2016, the Company had
$275,611 in restricted cash withheld by its current credit card processor. The following table provides a reconciliation of cash
and restricted cash reported within the consolidated balance sheets to the total of the same amounts shown in the statement of
cash flows:
|
|
December 31, 2016
|
|
|
December 31, 2015
|
|
Cash
|
|
$
|
781,857
|
|
|
$
|
518,462
|
|
Restricted cash
|
|
|
275,611
|
|
|
|
–
|
|
Total cash and restricted cash shown in the statement of cash flows
|
|
$
|
1,057,468
|
|
|
$
|
518,462
|
|
Concentrations of Credit Risk
– As of December 31, 2016, the Federal Deposit Insurance Corporation (“FDIC”) provided insurance coverage of
up to $250,000 per depositor per bank. The Company has not experienced any losses in such accounts and does not believe that the
Company is exposed to significant risks from excess deposits. The Company’s cash balance in excess of FDIC limits totaled
$518,066 at December 31, 2016.
One customer represented 58% of our accounts
receivable balance at December 31, 2016 and two customers represented 83% of our accounts receivable balance at December 31, 2015.
There was no significant sales concentration from customers for the year ended December 31, 2016, although sales from two customers
accounted for 30% of total sales for the year ended December 31, 2015.
Accounts
Receivable
– Generally, the Company requires payment prior to shipment. However, in certain circumstances, the
Company extends credit to companies located throughout the U.S. Accounts receivable consists of trade accounts arising in the
normal course of business. Accounts receivable for large accounts are generally secured by substantially all assets of the
customer. Smaller accounts receivable, generally less than $10,000, are unsecured and no interest is charged on past due
accounts. Accounts for which no payments have been received after 30 days are considered delinquent and customary collection
efforts are initiated. Accounts receivable are carried at original invoice amount less a reserve made for doubtful
receivables based on a review of all outstanding amounts on a quarterly basis.
Management has determined the allowance
for doubtful accounts by regularly evaluating individual customer receivables and considering a customer’s financial condition
and credit history, and current economic conditions. As of each December 31, 2016 and 2015, the Company maintained an allowance
for doubtful accounts related to accounts receivable in the amount of $100,000.
Revenue Recognition
– The Company recognizes revenue in accordance with the ASC Topic 605,
Revenue Recognition
which requires
persuasive evidence of an arrangement, delivery of a product or service, a fixed or determinable price and assurance of
collection within a reasonable period of time. The Company records revenue when goods are delivered to the carrier and the
rights of ownership have transferred from the Company to the customer.
In the normal course of business, the Company
may offer discounts or promotions for various products to incentivize sales growth and brand awareness. Such discounts or promotions
are recorded as a reduction to sales revenue.
Sales Tax
– The
Company is responsible for collecting tax on sales to end customers and remitting these taxes to applicable jurisdictions.
These taxes are assessed based on the location of the end customer and the laws of the jurisdiction in which they reside.
Such taxes are accounted for on a net basis, and not included in revenues.
Shipping and Handling
–
Shipping and handling costs totaled $497,227 and $377,316 for the years ended December 31, 2016 and 2015, respectively, and are
recorded in cost of goods sold.
Returns
–
Finished
Products
- Within ten (10) days of a customer’s receipt of the Company’s finished products, the customer may return
(i) finished products that do not conform to the Company’s product specifications or, (ii) finished products which are defective,
provided that notice of condition is given within five (5) days of the customer’s receipt of the finished products. The failure
to comply with the foregoing time requirements shall be deemed a waiver of customer’s claim for incorrect or defective shipments.
In the event of the existence of one or more material defects in any finished product upon delivery to customer, the Company shall,
at its sole option and cost, either (a) take such measures as are required to cure the defect(s) designated in the notice, or (b)
replace such defective finished product(s). The Company may, at its sole option, require the return or destruction of the defective
finished products. The customer shall afford the Company the opportunity to verify that such defects existed prior to shipment
and were not, for purposes of example and not limitation, the result of improper transport, handling, storage, product rotation
or misuse by customer.
Bulk Oil Products
– Sales
of bulk oil products are generally final, and beginning in 2015 the Company no longer accepts returns under any circumstances.
There was no allowance for customer returns
at December 31, 2016 or 2015 due to insignificant return amounts experienced during the years ended December 31, 2016 and 2015,
respectively.
Compensation and Benefits
– The Company records compensation and benefits expense for all cash and deferred compensation, benefits, and related taxes
as earned by its employees. Compensation and benefits expense also includes compensation earned by temporary employees and contractors
who perform similar services to those performed by the Company’s employees, primarily information technology and project
management activities.
Stock-Based Compensation
– Certain employees, officers, directors, and consultants of the Company participate in various long-term incentive plans
that provide for granting stock options, restricted stock awards, restricted stock units, stock bonus awards and performance-based
awards. Stock options generally vest in equal increments over a two- to four-year period and expire on the tenth anniversary following
the date of grant. Performance-based stock options vest once the applicable performance condition is satisfied. Restricted stock
awards generally vest 100% at the grant date.
The Company recognizes stock-based
compensation for equity awards granted to employees, officers, directors and consultants as compensation
and benefits expense in the consolidated statements of operations. The fair value of stock options is estimated using a
Black-Scholes valuation model on the date of grant. The fair value of restricted stock awards is equal to the closing price
of the Company’s stock on the date of grant. Stock-based compensation is recognized over the requisite service period
of the individual awards, which generally equals the vesting period. For performance-based stock options, compensation is
recognized once the applicable performance condition is satisfied.
The Company recognizes stock-based compensation
for equity awards granted to consultants as selling, general and administrative expense in the consolidated statements of operations.
The fair value of stock options is estimated
using a Black-Scholes valuation model on the date of grant and unvested awards are revalued at each reporting period. The fair
value of restricted stock awards is equal to the closing price of the Company’s stock on the date of grant multiplied by
the number of shares awarded. Stock-based compensation is recognized over the requisite service period of the individual awards,
which generally equals the vesting period.
Inventory
–
Inventory is stated at lower of cost or market, with cost being determined on an average cost basis. As of
December 31, 2016, the Company had $680,515 of inventory in Germany and The Netherlands. During the year ended December 31,
2016, the Company recorded an impairment of inventory expense of $3,562,459 (See Note 4).
Property & Equipment
– Equipment is stated at cost less accumulated depreciation. Cost represents the purchase price of the asset and other costs
incurred to bring the asset into its existing use. Depreciation is provided on a straight-line basis over the assets estimated
useful lives. Tenant improvements are amortized on a straight-line basis over the remaining life of the related lease. Maintenance
or repairs are charged to expense as incurred. Upon sale or disposition, the historically-recorded asset cost and accumulated depreciation
are removed from the accounts and the net amount less proceeds from disposal is charged or credited to other income (expense).
Property and equipment, net, at December
31, 2016 and 2015 were as follows:
|
|
Useful Lives
|
|
2016
|
|
|
2015
|
|
Office furniture and equipment
|
|
3 years
|
|
$
|
340,472
|
|
|
$
|
323,265
|
|
Tenant improvements
|
|
14 to 39 months
|
|
|
70,592
|
|
|
|
70,592
|
|
Laboratory and other equipment
|
|
5 years
|
|
|
321,071
|
|
|
|
361,710
|
|
|
|
|
|
|
732,135
|
|
|
|
755,567
|
|
Less: accumulated depreciation
|
|
|
|
|
(489,433
|
)
|
|
|
(315,952
|
)
|
|
|
|
|
$
|
242,702
|
|
|
$
|
439,615
|
|
Depreciation expense for the years ended
December 31, 2016 and 2015 was $195,167 and $190,335, respectively.
Fair Value of Financial Instruments
– In accordance with ASC Topic 825,
Financial Instruments
, the Company calculates the fair value of its assets and
liabilities which qualify as financial instruments and includes this additional information in the notes to its financial statements
when the fair value is different than the carrying value of those financial instruments. The estimated fair value of the Company’s
current assets and current liabilities approximates their carrying amount due to their readily available nature and short maturity.
Long-Lived Assets
–
In accordance with ASC Topic 360,
Accounting for the Impairment or Disposal of Long-Lived Assets
, the Company reviews property
and equipment for impairment whenever events or changes in circumstances indicate that the carrying amount of an asset may not
be recoverable. Recoverability of property and equipment is measured by comparing its carrying value to the undiscounted projected
future cash flows that the asset(s) are expected to generate. If the carrying amount of an asset is not recoverable, we recognize
an impairment loss based on the excess of the carrying amount of the long-lived asset over its respective fair value, which is
generally determined as the present value of estimated future cash flows or at the appraised value. The impairment analysis is
based on significant assumptions of future results made by management, including revenue and cash flow projections. Circumstances
that may lead to impairment of property and equipment include a significant decrease in the market price of a long-lived asset,
a significant adverse change in the extent or manner in which a long-lived asset is being used or in its physical condition and
a significant adverse change in legal factors or in the business climate that could affect the value of a long-lived asset including
an adverse action or assessment by a regulator.
Debt Issuance Costs
–
Debt issuance costs have been recorded as a discount to secured convertible and unsecured promissory notes payable and are being
amortized to interest expense using the interest method over the expected terms of the related debt agreements.
Loss per Share
–
The Company calculates earning or loss per share (“EPS”) in accordance with ASC Topic 260,
Earnings per
Share
, which requires the computation and disclosure of two EPS amounts, basic and diluted. Basic EPS is computed based
on the weighted average number of shares of common stock outstanding during the period. Diluted EPS is computed based on the
weighted average number of shares of common stock outstanding plus all potentially dilutive shares of common stock
outstanding during the period. The Company had 15,591,000 and 9,799,036 stock options outstanding that were anti-dilutive at
December 31, 2016 and 2015, respectively. In addition, the Company may be required to issue 11,000,000 shares of common
stock related to certain performance-based stock options outstanding. As of December 31, 2016, there were also warrants
outstanding to purchase up to 2,100,000 shares of common stock. The Company may also be required to issue a variable amount
of shares of common stock related to the potential conversion feature of the Iliad Note (as defined below) (Notes 6 and
8).
Research and Development Expense
– Research and development costs are charged to expense as incurred and include, but are not limited to, employee salaries
and benefits, cost of inventory used in product development, consulting service fees, the cost of renting and maintaining our laboratory
facility and depreciation of laboratory equipment. Research and development expense for the consumer products segment was $834,963
and $1,320,003 for the years ended December 31, 2016 and 2015, respectively. Research and development expense for the specialty
pharmaceutical segment was $324,046 for the year ended December 31, 2016.
Advertising
– The Company
supports its products with advertising to build brand awareness of the Company’s various products in addition to other marketing
programs executed by the Company’s marketing team.
The Company believes the continual
investment in advertising is critical to the development and sale of its
PlusCBD™
brand
products.
Advertising costs of $311,217 and $190,800 were expensed as incurred during the years ending December 31, 2016 and 2015,
respectively.
Income Taxes
–
Income taxes are accounted for under the asset and liability method. Deferred tax assets and liabilities are recognized for the
estimated future tax consequences attributable to differences between the financial statement carrying amounts of existing assets
and liabilities and their respective tax bases. Deferred tax assets and liabilities are measured using enacted tax rates expected
to apply to taxable income in the years in which the related temporary differences are expected to be recovered or settled. The
effect on deferred tax assets and liabilities of a change in tax rates is recognized when the rate change is enacted. Valuation
allowances are recorded to reduce deferred tax assets to the amount that will more likely than not be realized. In accordance with
ASC Topic 740,
Income Taxes
, the Company recognizes the effect of uncertain income tax positions only if the positions are
more likely than not of being sustained in an audit, based on the technical merits of the position. Recognized uncertain income
tax positions are measured at the largest amount that is greater than 50% likely of being realized. Changes in recognition or measurement
are reflected in the period in which those changes in judgment occur. The Company recognizes both interest and penalties related
to uncertain tax positions as part of the income tax provision. As of December 31, 2016 and 2015 the Company did not have a liability
for unrecognized tax uncertainties. The Company is subject to routine audits by taxing jurisdictions. Management believes the Company
is no longer subject to tax examinations for the years prior to 2013.
Recent Issued and Newly Adopted Accounting
Pronouncements
In May 2014, the Financial Accounting Standards
Board (“FASB”) issued Accounting Standards Update (“ASU”) ASU 2014-09,
Revenue from Contracts with Customers
(Topic 606)
(“ASU 2014-09”), as amended by ASU 2015-14,
Revenue from Contracts with Customers (Topic 606)
,
ASU 2016-08,
Revenue from Contracts with Customers (Topic 606),
ASU 2016-10,
Revenue from Contracts with Customers (Topic
606),
ASU 2016-12,
Revenue from Contracts with Customers (Topic 606)
and ASU 2016-20,
Technical Corrections and Improvements
to Topic 606, Revenue from Contracts with Customers,
which completes the joint effort by the FASB and the International Accounting
Standards Board to improve financial reporting by creating common revenue recognition guidance for GAAP and the International Financial
Reporting Standards. ASU 2014-09 will become effective for the Company beginning January 1, 2018 and early adoption is not permitted.
The Company is currently evaluating the potential impact of ASU 2014-09 on the Company’s consolidated financial statements
but does not expect it to have a significant impact.
In August 2014,
the
FASB
issued ASU 2014-15,
Presentation of Financial Statements – Going Concern
(“ASU 2014-15”) requiring management to evaluate on a regular basis whether any conditions or events have arisen
that could raise substantial doubt about the entity’s ability to continue as a going concern. ASU 2014-15 (1) provides
a definition for the term “substantial doubt,” (2) requires an evaluation every reporting period, interim
periods included, (3) provides principles for considering the mitigating effect of management’s plans to alleviate
the substantial doubt, (4) requires certain disclosures if the substantial doubt is alleviated as a result of
management’s plans, (5) requires a statement in the footnotes that there is substantial doubt about the entity’s
ability to continue as a going concern, as well as other disclosures, if the substantial doubt is not alleviated, and (6)
requires an assessment period of one year from the date the financial statements are issued. ASU 2014-15 is effective for the
Company’s reporting year beginning January 1, 2016 and early adoption is permitted. The Company implemented ASU 2014-15
during the annual reporting period of 2016.
In April 2015, the FASB issued ASU 2015-03,
Simplifying the Presentation of Debt Issuance Costs
(“ASU 2015-03”), which requires that debt issuance costs
related to a recognized debt liability be presented in the balance sheet as a direct deduction from the carrying amount of that
debt liability, consistent with debt discounts. ASU 2015-03 is effective for financial statements issued for fiscal years beginning
after December 15, 2015 and interim periods within those fiscal years. The Company implemented ASU 2015-03 during the annual reporting
period of 2016.
In July 2015, the FASB issued
ASU 2015-11,
Inventory: Simplifying the Measurement of Inventory
(“ASU 2015-11”), which requires
inventory measured using any method other than last-in, first out or the retail inventory method to be subsequently measured
at the lower of cost or net realizable value, rather than at the lower of cost or market. ASU 2015-11 is effective for
annual reporting periods beginning after December 15, 2016 and for interim periods within such annual periods. Early
application is permitted. The Company is evaluating the potential impact of ASU 2015-11 on the Company’s consolidated
financial statements but does not expect it to have a significant impact.
In September 2015, the FASB issued ASU
2015-16,
Business Combinations
(“ASU 2015-16”), which simplifies the accounting for measurement-period adjustments
by eliminating the requirement to restate prior period financial statements for measurement period adjustments. ASU 2015-16 requires
the cumulative impact of measurement period adjustments, including the impact on prior periods, to be recognized in the reporting
period in which the adjustment is identified and is effective for public companies for fiscal years beginning after December 15,
2015, and interim periods within those fiscal years. Early adoption is permitted for any interim and annual financial statements
that have not yet been issued. The Company implemented ASU 2015-16 during the annual reporting period of 2016.
In November 2015, the FASB issued ASU
2015-17,
Balance Sheet Classification of Deferred Taxes
(“ASU 2015-17) which requires that deferred tax
liabilities be classified as noncurrent in a classified statement of financial position. ASU 2015-17 is effective for annual
reporting periods beginning after December 15, 2016 and for interim periods within such periods. Early application is
permitted. The Company implemented ASU 2015-17 during the annual reporting period of 2016.
In February 2016, the FASB issued ASU 2016-02,
Leases
(“ASU 2016-02”), which, for operating leases, requires a lessee to recognize a right-of-use asset and
a lease liability, initially measured at the present value of the lease payments, in its balance sheet. ASU 2016-02 also requires
a lessee to recognize a single lease cost, calculated so that the cost of the lease is allocated over the lease term, on a generally
straight-line basis. ASU 2016-02 is effective for public companies for fiscal years beginning after December 15, 2018, including
interim periods within those fiscal years. Early adoption is permitted. The Company is evaluating the potential impact of ASU 2016-02
on the Company’s consolidated financial statements.
In March 2016, the FASB issued ASU 2016-09,
Compensation – Stock Compensation
(“ASU 2015-09”), which involve multiple aspects of the accounting for
share-based transactions, including income tax consequences, classification of awards as either equity or liabilities, and classification
on the statement of cash flows. ASU 2016-09 is effective for public companies for fiscal years beginning after December 15, 2016,
including interim periods within those fiscal years. Early adoption is permitted. The Company is evaluating the potential impact
of ASU 2016-09 on the Company’s consolidated financial statements but does not expect it to have a significant impact.
In August 2016, the FASB issued ASU 2016-15,
Statement of Cash Flows (Topic 230): Classification of Certain Cash Receipts and Cash Payments (A Consensus of the FASB Emerging
Issues Task Force)
(“ASU 2016-15”), which provides amendments to specific statement of cash flows classification
issues. ASU 2016-15 is effective for public companies for fiscal years beginning after December 15, 2017, including interim periods
within those fiscal years. Early adoption is permitted. The Company is evaluating the potential impact of ASU 2016-15 on the Company’s
consolidated financial statements but does not expect it to have a significant impact.
In November 2016, the FASB issued ASU
2016-18,
Statement of Cash Flows (Topic 230): Restricted Cash
(“ASU 2016-18”), which requires that a
statement of cash flows explain the change during the period in the total of cash, cash equivalents and amounts generally
described as restricted cash and restricted cash equivalents should be included with cash and cash equivalents when
reconciling the beginning-of-period and end-of-period total amounts shown on the statement of cash flows. ASU 2016-18 is
effective for public business entities for fiscal years beginning after December 15, 2017 and interim periods within those
fiscal years. Early adoption is permitted, including adoption in an interim period. If an entity early adopts the amendments
in an interim period, any adjustments should be reflected as of the beginning of the fiscal year that includes that interim
period. In addition, ASU 2016-18 should be applied using a retrospective transition method to each period presented. The
Company implemented ASU 2016-18 during the annual reporting period of 2016.
In January 2017, the FASB issued ASU 2017-01,
Business Combinations (Topic 805): Clarifying the Definition of a Business
(“ASU 2017-01”), which revises the
definition of a business. ASU 2017-01 requires that for an acquisition to be considered a business, the business would have to
include an input and a substantive process that together significantly contribute to the ability to create outputs. ASU 2017-01
also narrows the definition of the term “outputs,” which are now considered the result of inputs and substantive processes
that provide goods and services to customers, other revenue, or investment income, such as dividends and interest. ASU 2017-01
is effective for public companies for annual periods beginning after December 15, 2017. Early adoption is permitted. The Company
is evaluating the potential impact of ASU 2017-01 on the Company’s consolidated financial statements but does not expect
it to have a significant impact.
In January 2017, the FASB issued ASU 2017-04,
Intangibles – Goodwill and Other (Topic 350): Simplifying the Test for Goodwill Impairment
(“ASU 2017-04”),
which eliminates Step 2 from the goodwill impairment test. Instead, an entity should perform its annual or interim goodwill impairment
test by comparing the fair value of a reporting unit with its carrying amount. An entity should then recognize an impairment charge
for the amount by which the carrying amount exceeds the reporting unit’s fair value; however, the loss recognized should
not exceed the total amount of goodwill allocated to that reporting unit. Additionally, an entity should consider income tax effects
from any tax deductible goodwill on the carrying amount of the reporting unit when measuring the goodwill impairment loss, if applicable.
ASU 2017-04 requires the entity to apply these amendments on a prospective basis for which it is required to disclose the nature
of and reason for the change in accounting upon transition. This disclosure shall be provided in the first annual period and in
the interim period within the first annual period when the entity initially adopts the amendments. The Company shall adopt these
amendments for its annual or any interim goodwill impairment tests in fiscal years beginning after December 15, 2019. Early adoption
is permitted for interim or annual goodwill impairment tests performed on testing dates after January 1, 2017. The Company is currently
evaluating the potential impact of ASU 2017-04 on the Company’s consolidated financial statements.
Other recent accounting pronouncements
issued by the FASB (including its Emerging Issues Task Force), the American Institute of Certified Public Accountants, and the
SEC did not, or are not believed by management to have a material impact on the Company’s present or future financial statements.
In November 2016, the Company collected
$859,486 in settlement proceeds from the Medical Marijuana Inc. (“MJNA”) Settlement Note/Promissory Note (as defined
below) note receivable of $480,000, resulting in a gain on the collection of the notes receivable of $379,486. In addition, in
December 2016, the Company received the remainder of its common stock previously held in escrow from MJNA, HempMeds PX, LLC, Kannaway,
LLC, General Hemp, LLC, HDDC Holdings, LLC, Rabbit Hole Technologies, Inc., Hemp Deposit and Distribution Corporation and MJNA
Holdings, LLC (collectively, the “MJNA Parties”), as settlement for the Company’s $60,351 notes receivable. Furthermore,
during the year ended 2016, a portion of the Company products previously sold to MediJane Holdings (“MJMD”) were returned
to the Company in February 2016 with the remaining products returned in June 2016. In connection with the return of the remaining
products, a bad debt expense of $9,218 was recorded during the year ended 2016.
As such, no notes receivable were outstanding
as of December 31, 2016. Notes receivable at December 31, 2015 was comprised of the following:
|
|
2015
|
|
Medical Marijuana, Inc. settlement note and accrued interest
|
|
$
|
60,351
|
|
Medical Marijuana, Inc. promissory note and accrued interest
|
|
|
480,000
|
|
MediJane Holdings note and accrued interest
|
|
|
77,330
|
|
|
|
|
617,681
|
|
Less current portion
|
|
|
(617,681
|
)
|
Long-term portion
|
|
$
|
–
|
|
The MJNA settlement note relates to an
agreement as reported in the Company’s Form 8-K filed with the SEC on July 20, 2015 (the “July Form 8-K”). As
further discussed in the July Form 8-K, on July 14, 2015, the Company entered into a settlement agreement with the MJNA Parties
to settle multiple litigation matters between the Company and the MJNA Parties (the “Settlement Agreement”). Pursuant
to the Settlement Agreement, the MJNA Parties paid the Company the sum of $150,000 and delivered a promissory note in the principal
amount of $600,000 (the “Settlement Note”), bearing interest at the rate of 6% per annum, payable in six equal monthly
installments of $101,757 commencing August 15, 2015. The promissory note was secured by shares of the Company’s common stock
held by the MJNA Parties. In November 2015, MJNA failed to timely pay the fourth payment installment under the Settlement and therefore
defaulted on the Settlement Note. On December 3, 2015, the Company foreclosed on the Settlement Note collateral consisting of Company
common stock. The foreclosure resulted in the Company obtaining rights to receive 624,600 shares of our common stock in full satisfaction
of the remaining principal and accrued interest balance. At the foreclosure date, the Company took immediate possession of 500,000
shares held in escrow. The Settlement Note balance of $60,351 at December 31, 2015 represents the fair value at the foreclosure
date of the remaining 124,600 shares. In December 2016, the Company obtained the remaining 124,600 shares held as collateral from
the MJNA Parties as part of the Settlement Note, which were immediately cancelled upon receipt.
In August 2015, the Company entered into
an agreement to sell MJNA our products and received from MJNA a promissory note in the principal amount of $2,002,910 (the “MJNA
Promissory Note”) that was to be paid in 12 equal installments beginning on November 3, 2015 in exchange for products shipped
to MJNA. The MJNA Promissory Note was secured by 2,000,000 shares of the Company’s common stock held in escrow (the “collateral
shares”). MJNA failed to make any payments on the MJNA Promissory Note owned by MJNA. At December 31, 2015, the fair value
of the collateral was determined to be $480,000, equal to the $0.24 per share closing price of the Company’s Common Stock
as of December 31, 2015, multiplied by the 2,000,000 shares of Company common stock. As a result, the Company recorded a loss of
$1,522,910 related to the MJNA Promissory Note for the year ended December 31, 2015. In November 2016, the Company entered into
a Mutual Release and Satisfaction of the Note with MJNA (the “Note Release”). As part of the Note Release, MJNA paid
the Company $859,486 in full satisfaction of all obligations outstanding with regards to the MJNA Promissory Note, as specified
in the Amendment. As a result, the Company recorded a gain of $379,486, presented as a separate line item in the consolidated financial
statements within operating income/(loss).
The MJMD note relates to the sale of Company
products during December 2014 in exchange for a convertible promissory note in the amount of $1,200,000 (the “MJMD Note”).
The full amount of the MJMD Note was due on June 23, 2015 along with accrued interest at 10%. In October 2015, we converted $42,350
of the principal amount of the MJMD Note into MJMD common stock. MJMD was unable to secure financing in support of its operations
and was not able to sell or otherwise commercialize the Company products purchased. In February 2016, the Company entered into
an amendment to the MJMD Note, providing for the return of Company products previously sold to MJMD. A portion of the Company products
previously sold to MJMD were returned to the Company in February 2016 with the remaining products to be returned in June 2016.
At December 31, 2015, the fair value of the Company products to be returned was determined to be $77,330, equal to the cost value
of the Company products to be returned. As a result, the Company recorded a loss of $1,203,258 related to the MJMD Note and also
recorded a loss of $42,350 in connection with the MJMD common stock owned by the Company for the year ended December 31, 2015.
During the year ended 2016, a portion of the Company products previously sold to MJMD were returned to the Company in February
2016 with the remaining products returned in June 2016. In connection with the return of the remaining products, a bad debt expense
of $9,218 was recorded during the year ended 2016.
Inventory as of December 31, 2016
and 2015 is comprised of the following:
|
|
2016
|
|
|
2015
|
|
Raw materials
|
|
$
|
11,261,516
|
|
|
$
|
13,668,255
|
|
Finished goods
|
|
|
1,631,442
|
|
|
|
465,665
|
|
|
|
|
12,892,958
|
|
|
|
14,133,920
|
|
Allowance for impairment of raw materials inventory
|
|
|
(3,562,459
|
)
|
|
|
–
|
|
|
|
$
|
9,330,499
|
|
|
$
|
14,133,920
|
|
During the year ended December
31, 2016, the Company recorded a $3,562,459 impairment of certain raw material inventory. No such impairments of inventory
were noted during the year ended December 31, 2015.
Accrued expenses as of December 31,
2016 and 2015 were as follows:
|
|
2016
|
|
|
2015
|
|
Accrued interest on secured convertible promissory note
|
|
$
|
–
|
|
|
$
|
69,063
|
|
Accrued payroll expenses
|
|
|
208,126
|
|
|
|
160,960
|
|
Other accrued liabilities
|
|
|
170,092
|
|
|
|
292,696
|
|
|
|
$
|
378,218
|
|
|
$
|
522,719
|
|
On December 30, 2015, we completed the
CanX Acquisition, a business combination pursuant to a merger agreement with CanX. The assets acquired include in-process research
and development, trade names and non-compete agreements associated with pharmaceutical product development programs and a line
of consumer products. The purchase price included $250,000 in cash, 5,000,000 shares of Company common stock, plus contingent consideration
of $250,000 (subject to a new financing transaction with gross proceeds greater than $750,000) and 19,500,000 shares of Company
common stock based on achieving certain post-closing milestones. The CanX Acquisition positions the Company to pursue both pharmaceutical
product development and branded consumer products utilizing CBD.
The contingent
consideration arrangement requires us to issue up to 19,500,000 shares of Company common stock to the selling CanX
shareholders upon successful completion of the following milestones: a) 4,500,000 shares of Company common stock the first
time the Company completes development of a U.S. Food & Drug Administration (the “FDA”) current good
manufacturing practice grade batch of successfully synthetically formulated “ready to ship” CBD for use in drug
development activities, as confirmed in writing by the third party formulating entity engaged to conduct such development; b)
5,000,000 shares of Company common stock the first time the Company files an investigational new drug application with the
FDA in connection with a development program utilizing CBD as the active pharmaceutical ingredient (a CBD Drug Product); c)
5,000,000 shares of Company common stock the first time the Company commences a Phase I clinical trial as authorized by the
FDA for a CBD Drug Product; and, d) 5,000,000 shares of Company common stock the first time the Company commences a Phase II
clinical trial as authorized by the FDA for a CBD Drug Product. In March 2017, the Company issued 21,400,000 shares of
restricted common stock to the selling CanX shareholders in satisfaction of the above-discussed contingent consideration and
the royalty payments that would otherwise potentially be due to the selling CanX shareholders (See Note 12 and Note 15).
The fair value of contingent
consideration based on achievement of the milestones described above will range depending on whether the milestones are
achieved and the Company’s stock price at the date of issuance of the stock for payment of the milestones. The fair
value of contingent consideration on the acquisition date was estimated by utilizing a discounted cash flow method and
applied estimates for probabilities of achieving commercialization of potential drug candidates over the period of potential
patent expiration, estimated at 20 years. The discounted cash flow measure is based on significant Level 3 inputs not
observable in the market.
In connection with the CanX Acquisition,
the Company acquired IPR&D totaling $3,730,000, which is classified as an indefinite life asset and is not being amortized.
In conjunction with this acquisition, the Company recognized $2,788,300 of goodwill. However, none of the goodwill, IPR&D and
other intangible assets acquired are expected to be deductible for income tax purposes. Accordingly, in conjunction with the valuation
of intangible assets acquired, it was determined that a deferred income tax liability of $1,556,300 was required to reflect the
book to tax differences of the CanX Acquisition. This same amount was added to the goodwill balance.
The fair value of IPR&D on the acquisition
date was estimated by utilizing the multiple-period excess earnings method with revenues projected to commence in 2021, is adjusted
for probabilities, and used a discount rate of approximately 21%. The multiple-period excess earnings method measure is based on
significant Level 3 inputs not observable in the market.
As a result of the CanX Acquisition, the
Company expects to build on our reputation, experience and expertise in CBD to expand our corporate mission to include bringing
the attributes of CBD to the prescription drug market. These factors, among others, contributed to a purchase price in excess of
the estimated fair value of the CanX Acquisition net identifiable assets and, as a result, the Company recorded goodwill in connection
with this transaction.
7.
|
GOODWILL AND INTANGIBLE ASSETS
|
During the fourth quarter of 2016 and
2015, the Company completed its annual impairment assessments and concluded that the goodwill and its associated intangibles
related to the purchase of PhytoSPHERE Systems, LLC in the first quarter of fiscal year 2013, as originally reported by the
Company in that certain Current Report on Form 8-K filed with the SEC on February 12, 2013, was impaired at December 31,
2016, due to the probable expiration of the Company’s current supply arrangements as the Company does not intend to
purchase any inventory under its supply agreements from the 2017 crop and/or 2018 crop (See Note 12). As such, a goodwill and
intangible impairment expense of $2,746,512 was recorded in the consumer products segment for the year ended December 31,
2016. No impairments were noted during the year ended December 31, 2015.
Goodwill activity for the years ended December
31, 2016 and 2015 was as follows:
Balance - December 31, 2014
|
|
$
|
1,855,512
|
|
Additions due to CanX acquisition
|
|
|
2,788,300
|
|
Balance - December 31, 2015
|
|
|
4,643,812
|
|
Impairment of PhytoSPHERE goodwill
|
|
|
(1,855,512
|
)
|
Balance - December 31, 2016
|
|
$
|
2,788,300
|
|
Intangible asset activity for the years
ended December 31, 2016 and 2015 was as follows:
|
|
Vendor Relationships
|
|
|
In-Process Research and
Development
|
|
|
Trade Names
|
|
|
Non-compete Agreements
|
|
|
Total
|
|
Balance - December 31, 2014
|
|
$
|
1,170,000
|
|
|
$
|
–
|
|
|
$
|
230,000
|
|
|
$
|
2,710,000
|
|
|
$
|
4,110,000
|
|
Additions due to CanX acquisition
|
|
|
–
|
|
|
|
3,730,000
|
|
|
|
100,000
|
|
|
|
77,000
|
|
|
|
3,907,000
|
|
Balance - December 31, 2015
|
|
|
1,170,000
|
|
|
|
3,730,000
|
|
|
|
330,000
|
|
|
|
2,787,000
|
|
|
|
8,017,000
|
|
Impairment of PhytoSPHERE intangible assets
|
|
|
(1,170,000
|
)
|
|
|
–
|
|
|
|
(230,000
|
)
|
|
|
(2,710,000
|
)
|
|
|
(4,110,000
|
)
|
Balance - December 31, 2016
|
|
$
|
–
|
|
|
$
|
3,730,000
|
|
|
$
|
100,000
|
|
|
$
|
77,000
|
|
|
$
|
3,907,000
|
|
Intangible assets, net consist of the following
at December 31, 2016 and 2015:
|
|
Original Fair Market Value
|
|
|
Accumulated Amortization
|
|
|
Net
|
|
|
Useful Life (Years)
|
|
Balance - December 31, 2016:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
In-process research and development
|
|
$
|
3,730,000
|
|
|
$
|
–
|
|
|
$
|
3,730,000
|
|
|
|
–
|
|
Trade names
|
|
|
100,000
|
|
|
|
20,000
|
|
|
|
80,000
|
|
|
|
5
|
|
Non-compete agreements
|
|
|
77,000
|
|
|
|
15,400
|
|
|
|
61,600
|
|
|
|
5
|
|
|
|
$
|
3,907,000
|
|
|
$
|
35,400
|
|
|
$
|
3,871,600
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Balance - December 31, 2015:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Vendor relationships
|
|
$
|
1,170,000
|
|
|
$
|
682,500
|
|
|
$
|
487,500
|
|
|
|
5
|
|
In-process research and development
|
|
|
3,730,000
|
|
|
|
–
|
|
|
|
3,730,000
|
|
|
|
–
|
|
Trade names
|
|
|
330,000
|
|
|
|
134,167
|
|
|
|
195,833
|
|
|
|
5
|
|
Non-compete agreements
|
|
|
2,787,000
|
|
|
|
1,580,333
|
|
|
|
1,206,667
|
|
|
|
5
|
|
|
|
$
|
8,017,000
|
|
|
$
|
2,397,000
|
|
|
$
|
5,620,000
|
|
|
|
|
|
Amortization expense for the year ended
December 31, 2016 and 2015 totaled $857,400 and $822,000, respectively.
Based on identified intangible assets that
are subject to amortization as of December 31, 2016, we expect future amortization expense to be as follows for the years ending
December 31:
|
2017
|
|
|
$
|
35,400
|
|
|
2018
|
|
|
|
35,400
|
|
|
2019
|
|
|
|
35,400
|
|
|
2020
|
|
|
|
35,400
|
|
|
|
|
|
$
|
141,600
|
|
Redwood Secured Convertible Promissory
Notes Payable
On May 19, 2015 (the “Closing Date”),
the Company entered into a Securities Purchase Agreement (“SPA”) with Redwood Management, LLC (the “Investor
or Redwood”) pursuant to which the Investor committed to lend to the Company up to $6,500,000 (the “Financing”).
During the year ended December 31, 2015,
the Company issued four tranches of convertible promissory notes (collectively, the “Notes”, individually “Note
1”, “Note 2”, “Note 3” and “Note 4”, respectively) in the aggregate principal amount
of $1,785,000 to the Investor and other third parties who were assigned rights by the Investor to participate in the Financing
(together with the Investor, the “Investors”). In connection with the Financing, the Company incurred debt issuance
costs of $364,504, which was amortized over the Financing term. Debt issuance costs of $99,805 and $264,699 were amortized to interest
expense during the years ended December 31, 2016 and 2015, respectively.
On September 16, 2015, the Company and
the Investor entered into an Amendment No. 1 to the Notes (the “Notes Amendment”) pursuant to which the parties amended
the terms of Note 1, Note 2 and Note 3 to provide that each such promissory note shall have a conversion price for amortization
payments equal to 60% of the lowest traded price in the 15 days prior to conversion, as further discussed below.
The Notes were scheduled to mature in 12
months, and were convertible at the option of the Investor at any time into shares of the Company’s common stock at a conversion
price equal to the lowest Volume Weighted Average Price (“VWAP”) in the 15 trading days prior to the Closing Date (the
“Fixed Conversion Price”). Amortization payments under the Notes commenced on the five-month anniversary of the issuance
of a Note, and 1/15
th
of the principal amount and accrued interest were payable in bi-weekly installments until the
maturity of such Note; provided, however, that pursuant to the terms of the Notes Amendment, the Company had a thirty (30)-day
extension to make the first amortization payment under Note 1, Note 2 and Note 3. The Company could choose in its discretion to
make amortization payments under the Notes in common stock, at a conversion price equal to the lower of (a) 70% of the VWAP for
the 15 consecutive trading days prior to conversion, or (b) the Fixed Conversion Price (the lower of (a) and (b), the Amortization
Conversion Price); provided, that if the average daily dollar volume of the Company’s common stock for the previous 20 days
prior to payment was less than $50,000, then the conversion price would be equal to 60% of the lowest traded price in the 30 days
prior to conversion; and provided, further, that pursuant to the terms of the Amendment and the Notes Amendment, the conversion
price under Note 1, Note 2 and Note 3 and the promissory notes issued in connection with the fourth tranche (including without
limitation Note 4) would have a conversion price equal to 60% of the lowest traded price in the 15 days prior to conversion. The
Company could only make amortization payment in common stock, in lieu of cash, if no event of default had occurred under the Notes
and it met certain financial and non-financial covenants as defined in the Transaction Documents.
Due to the 60% conversion feature described
above, the Company recorded a beneficial conversion feature amount of $612,500 as a debt discount associated with the Notes. During
the years ended December 31, 2016 and 2015, the Company recorded an expense of $38,392 and $574,108, respectively, for amortization
of the beneficial conversion feature amount.
During the year ended December 31, 2015,
the Company issued 5,716,230 shares of its common stock to the Investors in connection with the conversion of Note 1 and partial
conversion of Note 2 in the aggregate principal amount of $765,000 and $13,373 of accrued interest. The total of $778,373 was allocated
to common stock and additional paid in capital as a result of the conversion.
During the year ended December 31, 2016,
the Company repaid the remaining principal and interest balance under the Notes as follows: (i) issued 3,062,535 shares of its
common stock to the Investors in connection with conversion of the remaining $255,000 principal balance of Note 2; (ii) repaid
$357,000 of the aggregate principal amount of Note 3 plus interest in the amount of $148,944 in cash to the Investors, and issued
2,500,000 shares of its common stock to the Investors in connection with the conversion of the remaining principal amount of $153,000
of Note 3; and, (iii) repaid the entire principal amount of Note 4 in the amount of $255,000 plus interest in the amount of $93,075
in cash to the Investors.
The
Company’s borrowings and conversions under the SPA for the years ended December 31, 2016 and 2015 is summarized in the table
below:
|
|
Maturity
|
|
|
2016
|
|
|
2015
|
|
|
Interest Rate
|
|
Senior Secured Convertible Promissory Notes:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Tranche 1 (Note 1)
|
|
|
May 19, 2016
|
|
|
$
|
–
|
|
|
$
|
510,000
|
|
|
|
10%
|
|
Tranche 2 (Note 2)
|
|
|
June 12, 2016
|
|
|
|
255,000
|
|
|
|
510,000
|
|
|
|
10%
|
|
Tranche 3 (Note 3)
|
|
|
July 24, 2016
|
|
|
|
510,000
|
|
|
|
510,000
|
|
|
|
10%
|
|
Tranche 4 (Note 4)
|
|
|
September 16, 2016
|
|
|
|
255,000
|
|
|
|
255,000
|
|
|
|
10%
|
|
Total borrowings
|
|
|
|
|
|
|
1,020,000
|
|
|
|
1,785,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Convertible notes converted (Note 1)
|
|
|
|
|
|
|
–
|
|
|
|
(510,000
|
)
|
|
|
|
|
Convertible notes converted (Note 2)
|
|
|
|
|
|
|
(255,000
|
)
|
|
|
(255,000
|
)
|
|
|
|
|
Convertible notes converted/repaid (Note 3)
|
|
|
|
|
|
|
(510,000
|
)
|
|
|
–
|
|
|
|
|
|
Convertible notes repaid (Note 4)
|
|
|
|
|
|
|
(255,000
|
)
|
|
|
–
|
|
|
|
|
|
Unamortized debt issuance cost
|
|
|
|
|
|
|
–
|
|
|
|
(99,805
|
)
|
|
|
|
|
Unamortized debt discount - beneficial conversion feature
|
|
|
|
|
|
|
–
|
|
|
|
(38,392
|
)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Net carrying amount of debt
|
|
|
|
|
|
|
–
|
|
|
|
881,803
|
|
|
|
|
|
Less current portion
|
|
|
|
|
|
|
–
|
|
|
|
(881,803
|
)
|
|
|
|
|
Long-term borrowings - net of current portion
|
|
|
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
|
|
|
Iliad Secured Convertible Promissory
Notes Payable
On May 25, 2016 (the “Purchase Price
Date”), the Company entered into a Securities Purchase Agreement (“Iliad SPA”) with Iliad Research and Trading,
L.P. (the “Lender” or “Iliad”) pursuant to which the Lender loaned the Company $2,000,000. On the Purchase
Price Date, the Company issued to Lender a Secured Convertible Promissory Note (the “Iliad Note”) in the principal
amount of $2,055,000 in exchange for payment by Lender of $2,000,000. The principal sum of the Iliad Note reflects the amount invested,
plus a 2.25% “Original Issue Discount” (“OID”) and a $10,000 reimbursement of Lender’s legal fees.
Out of the proceeds from the Iliad Note, the Company paid the sum of $25,000 to its placement agent, Myers & Associates, L.P.,
which is a registered broker-dealer. The Company received net proceeds of $1,975,000 in exchange for the Iliad Note. The Iliad
Note requires the repayment of all principal and any interest, fees, charges and late fees on the date that is thirteen months
after the Purchase Price Date (the “Maturity Date”). Interest is to be paid on the outstanding balance at a rate of
ten percent (10%) per annum from the Purchase Price Date until the Iliad Note is paid in full. Interest is accrued during the term
of the Iliad Note and all interest calculations shall be computed on the basis of a 360-day year comprised of twelve (12) thirty
(30)-day months and shall compound daily. Subject to adjustment as set forth in the Iliad Note, the conversion price for each Lender
conversion shall be $0.50 (the “Lender Conversion Price”), convertible into shares of fully paid and non-assessable
common stock. Beginning on the date that is six months after the Purchase Price Date and continuing until the Maturity Date, Iliad
shall have the right to redeem a portion of the Iliad Note in any amount up to the Maximum Monthly Redemption Amount ($275,000,
which is the maximum aggregate redemption amount that may be redeemed in any calendar month), for which payments may be made in
cash or by converting the redemption amount into shares of Company common stock at a conversion price which is the lesser of (a)
the Lender Conversion Price of $0.50 and (b) the Market Price, defined as 70% (“the Conversion Factor”), subject to
adjustment as follows: if at any time (1) the average of the three lowest closing bid prices in the previous twenty (20) trading
days is below $0.25 per share then the Conversion Factor will be reduced by 10%, (2) the Company is not Deposit/Withdrawal At Custodian
eligible, then the Conversion Factor will be reduced by an additional 5%, or (3) there has occurred a “Major Default”
then the Conversion Factor will be reduced by an additional 5%. The Company may prepay the Iliad Note at any time by payment to
Lender of 125% of the principal, interest and other amounts then due under the Note. The Company may prepay the Iliad Note notwithstanding
an earlier notice of conversion from the Lender, provided that in such event the Lender may convert an amount not to exceed $300,000
under the Iliad Note. In connection with the Iliad Note, as set forth above, the Company incurred an original issue discount of
$45,000 and $35,000 of other debt issuance costs, which will be amortized over the Iliad Note term. The Iliad Note is securitized
by the Company’s accounts receivable, inventory and equipment.
In November 2016, the Company entered into
an Amendment to the Iliad Note (the “Iliad Amendment”), whereby the Lender and the Company agreed that the Maximum
Monthly Redemption Amount for the period from November 2016 to January 2017 (the “Reduction Period”) be reduced from
$275,000 to $166,667 (the “Reduced Maximum Monthly Redemption Amount”). In addition, if the Lender fails to convert
the full Reduced Maximum Monthly Redemption Amount during any month in the Reduction Period, then any such unconverted amount shall
increase the Reduced Maximum Monthly Redemption Amount in the following month or months. Furthermore, the Company shall not be
allowed to pay any of the Reduced Maximum Monthly Reduction Amounts in cash. As such, all amounts converted must be converted into
Redemption Conversion Shares of the Company’s common stock. Also, as part of the Iliad Amendment, the Lender agrees that,
with respect to any Redemption Conversion Shares received during the Reduction Period, in any given calendar week its Net Sales
of such Redemption Conversion Shares shall not exceed the greater of (a) 10% of the Company’s weekly dollar trading volume
in such week or (b) $50,000 (the “Volume Limitation”). However, if the Lender’s Net Sales are less than the Volume
Limitation for any given week, then in the following week or weeks, the Lender shall be allowed to sell an additional amount of
Redemption Conversion Shares equal to the difference between the amount the Lender was allowed to sell and the amount the Lender
actually sold. For the purpose of the Iliad Amendment, Net Sales is defined as the gross proceeds from sales of the Redemption
Conversion Shares sold in a calendar week during the Reduction Period minus any trading commissions or costs associated with clearing
and selling such Redemption Conversion Shares minus the purchase price paid for any shares of the Company’s common stock
purchased in the open market during such week. The Lender and the Company both agree that in the event the Lender breaches the
Volume Limitation where its Net Sales of Redemption Conversion Shares during any week during the Reduction Period exceeds the dollar
volume the Lender is permitted to sell during such week pursuant to the Volume Limitation (the “Excess Sales”), then
the Company’s sole and exclusive remedy for such breach shall be the reduction of the outstanding balance of the Iliad Note
by an amount equal to 200% of the Excess Sales upon delivery of written notice to the Lender setting forth its basis for such reduction.
In January 2017, the Company entered
into Amendment #2 to the Iliad Note and in March 2017, the Company entered into Amendment #3 to the Iliad Note. In addition,
on March 1, 2017, the Company entered into another Securities Purchase Agreement (“Iliad SPA 2”) with Iliad. See
Note 15 for additional details.
During the year ended December 31, 2016,
Iliad Note redemptions of $175,000 were converted into 903,221 shares of common stock. In addition, on December 28, 2016, a redemption
notice of $75,000 was received for the conversion of 398,053 shares of common stock issued subsequent to December 31, 2016. For
conversions initiated subsequent to December 31, 2016, see Note 15 for additional details.
The Company’s borrowing and
conversions under the Iliad Note for the years ended December 31, 2016 and 2015 is summarized in the table below:
|
|
Maturity
|
|
|
2016
|
|
|
2015
|
|
|
Interest Rate
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Secured promissory note payable
|
|
|
June 24, 2017
|
|
|
$
|
2,055,000
|
|
|
$
|
–
|
|
|
|
10%
|
|
Interest accrued
|
|
|
|
|
|
|
128,311
|
|
|
|
–
|
|
|
|
|
|
Unamortized original issue discount and debt issuance costs
|
|
|
|
|
|
|
(35,335
|
)
|
|
|
–
|
|
|
|
|
|
Conversion of convertible promissory notes and accrued interest to common stock
|
|
|
|
|
|
|
(175,000
|
)
|
|
|
–
|
|
|
|
|
|
Conversion of convertible promissory notes and accrued interest to accrued liabilities
|
|
|
|
|
|
|
(75,000
|
)
|
|
|
–
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Net carrying amount of debt
|
|
|
|
|
|
|
1,897,976
|
|
|
|
–
|
|
|
|
|
|
Less current portion
|
|
|
|
|
|
|
(1,897,976
|
)
|
|
|
–
|
|
|
|
|
|
Long-term borrowings - net of current portion
|
|
|
|
|
|
$
|
–
|
|
|
$
|
–
|
|
|
|
|
|
On the Purchase Price Date, the
Company recorded a beneficial conversion feature of $370,000 (the “Iliad Instrument”), which was
originally recorded in additional paid-in Capital (“APIC”) and was scheduled for amortization over six months.
The Company has since determined that the Iliad Instrument qualifies for derivative accounting treatment. The $370,000 fair
value of the Iliad Instrument at the Purchase Price Date is unchanged as a result of the change in derivative accounting
treatment, however, we have reclassified the Iliad Instrument from APIC to a liability in accordance with derivative
accounting treatment. During the year ended December 31, 2016, the Company recorded a gain of $147,200 for the change in fair
value of the Iliad Instrument as a separate line item in the Company’s Consolidated Statement of Operations. The
assumptions used by the Company for calculating the fair value of the Iliad Instrument at the Purchase Price Date using the
Binomial Lattice valuation model were: (i) Volatility of 74.0%; (ii) Risk-Free Interest Rate of 0.44%; and (iii) Expected
Term of five months; and at December 31, 2016 were (i) Volatility of 82.0%, (ii) Risk-Free Interest Rate of 0.55%; and (iii)
Expected Term of four months.
Current Unsecured Note Payable
In November 2016, the Company entered into
a Commercial Premium Finance Agreement with First Insurance Funding in order to fund a portion of the Company’s insurance
policies. The amount financed was $161,351 and bears interest at a rate of 4.5%. The Company is required to make nine payments
of $18,266 a month to satisfy this current unsecured note payable.
Non-Current Unsecured Note Payable
On January 29, 2016, the Company issued
an unsecured promissory note to Wiltshire, LLC in the principal amount of $850,000 (the “Promissory Note”) in consideration
of a loan provided to the Company by Wiltshire, LLC. The Promissory Note bears interest at 12% per annum, and the Company is obligated
to make monthly interest-only payments in the amount of $8,500, for which the interest-only payments obligation commenced on March
1, 2016. All principal and accrued and unpaid interest is due under the Promissory Note on February 1, 2018. The Company has the
right to prepay the Promissory Note without penalty or premium. In connection with the Promissory Note, the Company incurred an
original issue discount of $30,000 and $18,570 of other debt issuance costs, which will be amortized over the Promissory Note term.
The Company’s borrowing under the
Promissory Note for the years ended December 31, 2016 and 2015 is summarized below:
|
|
Maturity
|
|
|
2016
|
|
|
2015
|
|
|
Interest Rate
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Unsecured promissory note payable
|
|
|
February 1, 2018
|
|
|
$
|
850,000
|
|
|
$
|
–
|
|
|
|
12%
|
|
Unamortized original issue discount and debt issuance costs
|
|
|
|
|
|
|
(26,309
|
)
|
|
|
–
|
|
|
|
|
|
Unamortized debt discount - fair value of warrants
|
|
|
|
|
|
|
(144,517
|
)
|
|
|
–
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Net carrying amount of debt
|
|
|
|
|
|
|
679,174
|
|
|
|
–
|
|
|
|
|
|
Less current portion
|
|
|
|
|
|
|
–
|
|
|
|
–
|
|
|
|
|
|
Long-term borrowings - net of current portion
|
|
|
|
|
|
$
|
679,174
|
|
|
$
|
–
|
|
|
|
|
|
Pursuant to the terms of the Promissory
Note, the Company issued to Wiltshire, LLC a common stock purchase warrant providing Wiltshire, LLC with the right to purchase up
to 2,000,000 shares of the Company’s common stock (the “Warrant”). The Warrant is exercisable, subject to certain
limitations, subsequent to July 1, 2017 and before the date that is five years from the date of issuance at an exercise price of
$0.20 per share, subject to adjustment upon the occurrence of certain events such as stock splits and dividends. The Company recorded
the fair value of the Warrant of $266,800 as a debt discount associated with the Promissory Note. During the year ended December
31, 2016, the Company recorded interest expense of $122,283 for the amortization of the Warrant fair value. The assumptions used
by the Company for calculating the fair value of the Warrant using the Black-Scholes valuation model were: (i) Volatility of 83.3%;
(ii) Risk-Free Interest Rate of 2.12%; and (iii) Expected Term of five years.
Total related party notes receivables
from MJNA and MJMD totaled $0 and $617,681 at December 31, 2016 and 2015, respectively.
During the years ended December 31, 2016
and 2015, the Company paid $412,822 and $3,948,304, respectively, to a stockholder of the Company who is a supplier of hemp oil
and hemp to the Company. In addition, during the year ended 2016, the Company issued 500,000 shares of common stock in connection
with consulting services from a European supplier valued based on the closing trading price of the Company’s common stock
on the date of issuance. The fair value of the shares of common stock was $541,126.
For the year ended December 31, 2016 the
Company recognized $0 sales to related parties. For the year ended December 31, 2015, the Company recognized sales to the following
related parties.
Party
|
|
Relationship
|
|
For the year ended December 31, 2015
|
|
Medical Marijuana, Inc. ("MJNA")
|
|
Stockholder
|
|
$
|
2,002,910
|
|
Percent of total sales
|
|
|
|
|
17.4%
|
|
Common Stock
The Company
is authorized to issue up to 190,000,000 shares of common stock (par value $0.0001). As of December 31, 2016 and December 31,
2015, the Company had 57,617,545 and 45,451,389 shares of common stock issued and outstanding, respectively. During the year
ended December 31, 2016, the Company issued 6,465,756 shares of common stock in connection with conversion of convertible
debt and also issued 500,000 shares of common stock in connection with investment banking services. Also, the Company issued
500,000 shares of common stock in connection with consulting services from a European supplier and issued 25,000 shares of
common stock to a former member of the Company’s Board of Directors. In addition, the Company issued 300,000 shares of
common stock in connection with investor relation services. Furthermore, the Company issued
4,500,000
shares of the Company’s common stock to former CanX shareholders upon completion of the development of a U.S. Food
& Drug Administration (the “FDA”) current good manufacturing practice grade batch of successfully
synthetically formulated “ready to ship” CBD for use in drug development activities.
In December 2016, the
Company obtained from MJNA the remaining 124,600 shares as collateral under the Settlement Note which were immediately
cancelled upon receipt. The common stock issued in connection with professional services during the year ended December 31,
2016 were valued based on the closing trading price of the Company’s common stock on the date of issuance, and had a
fair value of $541,126.
On January 28, 2015, we commenced an offering
to sell up to $24 million shares of the Company’s restricted common stock in a private placement to accredited investors
at a price per share of $2.00 (the “Offering”). The issuance of the shares in connection with the Offering was exempt
from registration under the Securities Act of 1933, as amended (the “Securities Act”), in reliance on exemptions from
the registration requirement of the Securities Act in transaction not involve in a public offering pursuant to Rule 506(b) of Regulation
D, as Promulgated by the Securities and Exchange Commission under the Securities Act. During 2015, the Company sold an aggregate
of 1,260,000 shares of its restricted common stock pursuant to the Offering to 27 investors for an aggregate purchase price of
$2,520,000.
During the year ended December 31, 2015,
the Company issued 5,716,230 shares of its common stock to investors in connection with the conversion of secured convertible promissory
notes payable in the aggregate principal amount of $765,000 and $13,373 of accrued interest (Note 8).
During the year ended December 31, 2015,
the Company issued 225,993 shares of common stock totaling $328,402 to non-employees for professional services. Additionally, during
the year ended December 31, 2015, the Company issued 300,000 shares of common stock totaling $625,000 to an officer and director.
The common stock issued was valued based on the closing trading price of the Company’s common stock on the date of issuance.
In December 2015, the Company received
back 500,000 shares of its common stock totaling $241,889 on foreclosure of a note receivable (Note 3).
On December 30, 2015, the Company issued
5,000,000 shares of its common stock in connection with the CanX Acquisition (Note 6).
In March 2017, the Company issued up
to 5,000,000 stock-settled restricted stock units to a consultant (See Note 15).
In March 2017, the Company issued
21,400,000 shares of restricted common stock to the selling CanX shareholders (See Notes 12 and 15).
Preferred
Stock
The Company is
authorized to issue up to 10,000,000 shares of $.0001 par value preferred stock with designations, rights and preferences to be
determined from time to time by the Board. Each such series or class shall have voting powers, if any, and such preferences and/or
other special rights, with such qualifications, limitations or restrictions of such preferences and/or rights as shall be stated
in the resolution or resolutions providing for the issuance of such series or class of shares of preferred stock. As of December
31, 2016 and 2015, there is no preferred stock issued and outstanding.
Options/Warrants
On July 23, 2014, Company stockholders
approved the CV Sciences, Inc. Amended and Restated 2013 Equity Incentive Plan (the “Amended 2013 Plan”), which provides
for the granting of stock options, restricted stock awards, restricted stock units, stock bonus awards and performance-based awards.
On each of December 21, 2015 and October 24, 2016, the Company’s stockholders approved an amendment to the Amended 2013 Plan
to increase the number of shares that may be issued under the Amended 2013 Plan. There are currently 20,000,000 shares of common
stock authorized for issuance under the Amended 2013 Plan. This plan serves as the successor to the 2013 Equity Incentive Plan.
There were no option awards under the 2013 Equity Incentive Plan prior to it being amended and restated.
In January 2016, the Company issued a
common stock purchase warrant with the right to purchase up to 2,000,000 shares of the Company common stock (Note 8).
In July 2016, the Company’s
Board of Directors approved the grant of 250,000 stock options to purchase shares of the Company’s common stock to each of
the non-management members of the Board of Directors; and, also approved a warrant to purchase 100,000 shares of the Company’s
common stock to a former member of the Board of Directors.
In July 2016, the Company’s Board
of Directors approved the grant of 11,000,000 performance-based stock options (the “Performance Options”) to purchase
shares of the Company’s common stock to three senior management members of the Company. The Performance Options are contingent
and vest only upon the Company achieving specific milestones related to the success of the Company’s drug development program
and were granted outside of the Company’s Amended 2013 Plan.
In October 2016, in connection
with the completion of the development of an FDA current good manufacturing practice grade batch of successfully synthetically
formulated “ready to ship” CBD for use in drug development activities, an aggregate 2,750,000 options vested for three
members of senior management.
In March 2017,
the Company’s Board of Directors approved the grant of an aggregate of 5,400,000 stock options for three members of
senior management as well as certain modifications to the Performance Options (See Note 15).
11.
|
STOCK-BASED COMPENSATION
|
The Company’s Amended 2013
Plan provides for the granting of stock options, restricted stock awards, restricted stock units, stock bonus awards and
performance-based awards. As of December 31, 2016, the Company had 7,159,000 of authorized unissued shares reserved and
available for issuance upon exercise and conversion of outstanding awards under the Amended 2013 Plan.
The stock options are exercisable at no
less than the fair market value of the underlying shares on the date of grant, and restricted stock and restricted stock units
are issued at a value not less than the fair market value of the common stock on the date of the grant. Generally, stock options
awarded are vested in equal increments ranging from two to four years on the annual anniversary date on which such equity grants
were awarded. The stock options generally have a maximum term of 10 years.
The Company recognized expense
of $2,732,908 and $5,094,791 relating to stock options and warrants issued to employees, officers, directors and consultants for the years ended December 31, 2016 and 2015, respectively. The Company also recognized expense
of $541,126 and $625,000 relating to common stock issued to employees, officers, directors and consultants during the years ended December 31, 2016 and 2015, respectively. For the year ended December 31, 2016,
stock-based compensation of $3,274,034 and $0, was expensed to Selling, General and Administration and Research and
Development, respectively. For the year ended December 31, 2015, stock-based compensation of $5,969,316 and $78,877, was
expensed to Selling, General and Administration and Research and Development, respectively. As of December 31, 2016,
total unrecognized compensation cost related to non-vested stock-based compensation arrangements granted to employees,
officers, and directors was $2,197,527, which is expected to be recognized over a weighted-average period of 1.77
years.
The following table summarizes stock option
activity for the Amended 2013 Plan during the years ended December 31, 2016 and 2015:
|
|
Number of Shares
|
|
|
Weighted Average Exercise Price
|
|
|
Weighted Average Remaining Contract Term (Years)
|
|
|
Aggregate Intrinsic Value
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Outstanding - December 31, 2014
|
|
|
6,470,000
|
|
|
$
|
2.70
|
|
|
|
9.88
|
|
|
$
|
–
|
|
Granted
|
|
|
3,605,000
|
|
|
|
0.71
|
|
|
|
–
|
|
|
|
–
|
|
Exercised
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
Forfeited
|
|
|
(262,632
|
)
|
|
|
2.59
|
|
|
|
–
|
|
|
|
–
|
|
Expired
|
|
|
(13,332
|
)
|
|
|
2.82
|
|
|
|
–
|
|
|
|
–
|
|
Outstanding - December 31, 2015
|
|
|
9,799,036
|
|
|
|
1.97
|
|
|
|
9.20
|
|
|
|
57,800
|
|
Granted
|
|
|
3,220,000
|
|
|
|
0.36
|
|
|
|
–
|
|
|
|
–
|
|
Exercised
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
Forfeited
|
|
|
(74,631
|
)
|
|
|
0.55
|
|
|
|
–
|
|
|
|
–
|
|
Expired
|
|
|
(103,405
|
)
|
|
|
2.34
|
|
|
|
–
|
|
|
|
–
|
|
Outstanding - December 31, 2016
|
|
|
12,841,000
|
|
|
|
1.57
|
|
|
|
8.54
|
|
|
|
415,135
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total exercisable - December 31, 2016
|
|
|
9,116,767
|
|
|
|
1.91
|
|
|
|
8.26
|
|
|
|
196,580
|
|
Total unvested - December 31, 2016
|
|
|
3,724,233
|
|
|
|
0.75
|
|
|
|
9.22
|
|
|
|
218,555
|
|
Total vested or expected to vest - December 31, 2016
|
|
|
12,841,000
|
|
|
|
1.57
|
|
|
|
8.54
|
|
|
|
415,135
|
|
The following table summarizes unvested
stock options for the Amended 2013 Plan as of December 31, 2016 and 2015:
|
|
|
Number of Shares
|
|
|
Weighted Average Fair Value Per Share on Grant Date
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Unvested stock options - December 31, 2014
|
|
|
|
3,421,131
|
|
|
$
|
2.31
|
|
|
Granted
|
|
|
|
3,605,000
|
|
|
|
0.53
|
|
|
Vested
|
|
|
|
(4,252,444
|
)
|
|
|
1.36
|
|
|
Cancellations
|
|
|
|
(262,632
|
)
|
|
|
2.25
|
|
|
Unvested stock options - December 31, 2015
|
|
|
|
2,511,055
|
|
|
|
1.37
|
|
|
Granted
|
|
|
|
3,220,000
|
|
|
|
0.27
|
|
|
Vested
|
|
|
|
(1,932,191
|
)
|
|
|
0.96
|
|
|
Cancellations
|
|
|
|
(74,631
|
)
|
|
|
1.35
|
|
|
Unvested stock options - December 31, 2016
|
|
|
|
3,724,233
|
|
|
|
0.63
|
|
The following table presents the weighted-average
assumptions used by the Company for calculating the fair value of its employee, non-employee, officer and director stock options
for the Amended 2013 Plan using the Black-Scholes valuation model that have been granted during the years ended December 31,
2016 and 2015:
|
Years ended December 31,
|
|
2016
|
|
2015
|
|
Employees Weighted Average
|
|
Non-Employees Weighted Average
|
|
Employees Weighted Average
|
|
Non-Employees Weighted Average
|
|
|
|
|
|
|
|
|
|
|
|
|
Volatility
|
87.63%
|
|
90.38%
|
|
89.16%
|
|
96.68%
|
Risk-Free Interest Rate
|
1.47%
|
|
1.37%
|
|
1.57%
|
|
2.12%
|
Expected Term
|
5.68
|
|
10.00
|
|
5.30
|
|
10.00
|
Dividend Rate
|
0.00%
|
|
0.00%
|
|
0.00%
|
|
0.00%
|
Fair Value Per Share on Grant Date
|
$0.27
|
|
$0.32
|
|
$0.49
|
|
$1.68
|
The risk-free interest rates are based
on the implied yield available on U.S. Treasury constant maturities with remaining terms equivalent to the respective expected
terms of the options. The Company estimates the expected term for stock options awarded to employees, non-employees, officers and
directors using the simplified method in accordance with ASC Topic 718,
Stock
Compensation, because the Company does
not have sufficient relevant historical information to develop reasonable expectations about future exercise patterns. The Company
estimates the expected term for stock options awarded to employees, non-employees, officers and directors using the contractual
term. Expected volatility is calculated based on the Company’s peer group, consisting of five companies in the industry in
which the Company does business because the Company does not have sufficient historical volatility data. The Company will continue
to use peer group volatility information until historical volatility of the Company is available to measure expected volatility
for future grants. In the future, as the Company gains historical data for volatility of its own stock and the actual term over
which stock options are held, expected volatility and the expected term may change, which could substantially change the grant-date
fair value of future stock option awards, and, consequently, compensation of future grants.
In connection with the completion of the
development of an FDA current good manufacturing practice grade batch of successfully synthetically formulated “ready to
ship” CBD for use in drug development activities, an aggregate of 2,750,000 options vested for three members of senior management
outside of the Amended 2013 Plan. The following table summarizes stock option activity outside of the Amended 2013 Plan during
the years ended December 31, 2016:
|
|
Number of Shares
|
|
|
Weighted Average Exercise Price
|
|
|
Weighted Average Remaining Contract Term (Years)
|
|
|
Aggregate Intrinsic Value
|
|
|
|
|
|
|
|
|
|
|
|
Outstanding - December 31, 2015
|
|
|
–
|
|
|
$
|
–
|
|
|
|
–
|
|
|
$
|
–
|
|
Granted
|
|
|
2,750,000
|
|
|
|
0.37
|
|
|
|
|
|
|
|
|
|
Exercised
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
Forfeited
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
Expired
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
Outstanding - December 31, 2016
|
|
|
2,750,000
|
|
|
|
0.37
|
|
|
|
9.77
|
|
|
|
170,500
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total exercisable - December 31, 2016
|
|
|
2,750,000
|
|
|
|
0.37
|
|
|
|
9.77
|
|
|
|
170,500
|
|
Total unvested - December 31, 2016
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
|
|
–
|
|
Total vested or expected to vest - December 31, 2016
|
|
|
2,750,000
|
|
|
|
0.37
|
|
|
|
9.77
|
|
|
|
170,500
|
|
The following table summarizes unvested
stock options outside of the Amended 2013 Plan as of December 31, 2016:
Unvested stock options - December 31, 2015
|
|
|
|
–
|
|
|
$
|
–
|
|
|
Granted
|
|
|
|
2,750,000
|
|
|
|
0.29
|
|
|
Vested
|
|
|
|
(2,750,000
|
)
|
|
|
0.29
|
|
|
Cancellations
|
|
|
|
–
|
|
|
|
–
|
|
Unvested stock options - December 31, 2016
|
|
|
|
–
|
|
|
|
–
|
|
At December 31, 2016, there were 8,250,000
remaining unvested stock options granted outside of the Amended 2013 Plan which vest upon the completion of future performance
conditions.
The following table presents the weighted-average
assumptions used by the Company for calculating the fair value of its employee stock options granted outside of the Amended 2013
Plan using the Black-Scholes valuation model during the year ended December 31, 2016:
|
Employees Assumptions
|
|
|
|
Volatility
|
88.11%
|
Risk-Free Interest Rate
|
1.22%
|
Expected Term
|
5.00
|
Dividend Rate
|
0.00%
|
Fair Value Per Share on Grant Date
|
$0.29
|
12.
|
COMMITMENTS AND CONTINGENCIES
|
Commitments
The Company has non-cancelable operating
leases, which expire through 2017. The leases generally contain renewal options ranging from 1 to 3 years and require the Company
to pay costs such as real estate taxes and common area maintenance. The following table provides the Company’s lease commitments
at December 31, 2016:
|
|
|
Total Operating Leases
|
|
|
For the year ending December 31,
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2017
|
|
|
$
|
268,511
|
|
The Company incurred rent expense of $476,430
and $441,723 for the years ended December 31, 2016 and 2015, respectively.
The Company has two supply arrangements
in place with European farmers to supply raw material in future years, for which the Company has contractual rights for the growth
and processing of hemp oil for delivery through October 2018 under both contracts. The Company anticipates the cost under both
contracts will remain consistent with current year prices. During the years ended December 31, 2016 and 2015, the Company purchased
$412,822 and $3,948,305, respectively, in relation to these supply agreements. We do not intend to purchase any inventory under
these supply agreements from the 2017 crop and/or 2018 crop.
In March 2017, the
Company’s Board of Directors approved an amendment to the Employment Agreements for two members of senior management,
such that upon a Liquidity Event (as defined below), Mr. Mona shall receive four percent (4%) and Mr. Mona III shall receive two
percent (2%) of the Gross Closing Proceeds (as defined below), subject to an aggregate cap of $750,000 (See Note 15).
Contingencies
On April 23, 2014, Tanya Sallustro filed
a purported class action complaint (the “Complaint”) in the Southern District of New York (the “Court”)
alleging securities fraud and related claims against the Company and certain of its officers and directors and seeking compensatory
damages including litigation costs. Ms. Sallustro alleges that between March 18-31, 2014, she purchased 325 shares of the Company’s
common stock for a total investment of $15,791. The Complaint refers to Current Reports on Form 8-K and Current Reports on Form
8-K/A filings made by the Company on April 3, 2014 and April 14, 2014, in which the Company amended previously disclosed sales
(sales originally stated at $1,275,000 were restated to $1,082,375 - reduction of $192,625) and restated goodwill as $1,855,512
(previously reported at net zero). Additionally, the Complaint states after the filing of the Company’s Current Report on
Form 8-K on April 3, 2014 and the following press release, the Company’s stock price “fell $7.30 per share, or more
than 20%, to close at $25.30 per share.” Subsequent to the filing of the Complaint, six different individuals filed a motion
asking to be designated the lead plaintiff in the litigation. On March 19, 2015, the Court issued a ruling appointing Steve Schuck
as lead plaintiff. Counsel for Mr. Schuck filed a “consolidated amended complaint” on September 14, 2015. On
December 11, 2015, the Company filed a motion to dismiss the consolidated amended complaint. After requesting several extensions,
counsel for Mr. Schuck filed an opposition to the motion to dismiss on March 21, 2016. The Company’s reply brief was
filed on April 25, 2016. Defendant Stuart Titus was served with the Summons & Complaint in the case and he has recently
completed briefing his motion to dismiss, through separate counsel. No hearing date has been set by the Court at this time with
respect to the motions to dismiss. Management intends to vigorously defend the allegations and an estimate of possible loss
cannot be made at this time.
On March 17, 2015, stockholder
Michael Ruth filed a shareholder derivative suit in Nevada District Court alleging two causes of action: 1) Breach of
Fiduciary Duty, and 2) “Gross Mismanagement.” The claims are premised on the same event as the
already-pending securities class action case in New York discussed above – it is alleged that the Form 8-K filings
misstated goodwill and sales of the Company, which when corrected, lead to a significant drop in stock price. The Company
filed a motion to dismiss the suit on June 29, 2015. Instead of opposing the Company’s motion, Mr. Ruth filed an
amended complaint on July 20, 2015. Thereafter, Mr. Ruth and the Company agreed to stay the action pending the outcome
of the securities class action case in New York discussed above. Management intends to vigorously defend the
allegations. Since no discovery has been conducted and the case remains stayed, an estimate of the possible loss or
recovery cannot be made at this time.
On October 21, 2016, Dun Agro
B.V. (“Dun Agro”) filed a complaint against the Company in the District Court of the North Netherlands, location
Groningen, The Netherlands (the “District Court”), alleging non-performance under a contract, seeking
compensatory damages of approximately 2,050,000 euros, excluding interest and costs. The plaintiff alleges that the Company
was obligated to perform under that certain supply agreement between the Company and Dun Agro dated December 19, 2013, and to
purchase 1,000,000 kilograms of harvested raw material related to the 2016 crop. The Company filed a reply to the
complaint on March 29, 2017 which is now under review by the District Court. Management intends to vigorously defend the
complaint allegations and an estimate of possible loss cannot be made at this time.
In the normal course of business, the Company
is a party to a variety of agreements pursuant to which they may be obligated to indemnify the other party. It is not possible
to predict the maximum potential amount of future payments under these types of agreements due to the conditional nature of our
obligations and the unique facts and circumstances involved in each particular agreement. Historically, payments made by us under
these types of agreements have not had a material effect on our business, consolidated results of operations or financial condition.
Royalties
In connection with the CanX
Acquisition, additional contingent consideration for various milestones reached may have required issuance of up
to 15,000,000 shares of the Company’s common stock and the Company was previously obligated to pay a 5% royalty of
net sales on each of the first and second CBD products, subject to, and commencing with the first commercial release by
the Company of each of the first and second CBD Drug Products (as defined above) by the Company formulated to treat human
medical conditions (Note 6). In March 2017, the Company agreed to issue the remaining 15,000,000 shares without the Company
having yet achieved the remaining milestones. In March 2017, the Company exercised a buy-out option, on revised terms,
whereby the Company issued 6,400,000 shares of the Company’s restricted stock to the former CanX shareholders (See Note
15).
The Company operates in two distinct business
segments: a consumer product segment in manufacturing, marketing and selling plant-based CBD products to a range of market sectors;
and, a specialty pharmaceutical segment focused on developing and commercializing novel therapeutics utilizing synthetic CBD. The
Company’s segments maintain separate financial information for which operating results are evaluated on a regular basis by
the Company’s senior management in deciding how to allocate resources and in assessing performance. The Company evaluates
its consumer product segment based on net product sales, gross profit and operating income or loss. The Company currently evaluates
its specialty pharmaceutical segment based on the progress of its clinical development programs.
The following table presents information
by reportable operating segment for the years ended December 31, 2016 and 2015:
|
|
Consumer
Products Segment
|
|
|
Specialty
Pharmaceutical
Segment
|
|
|
Consolidated
Totals
|
|
Years Ended
|
|
|
|
|
|
|
|
|
|
|
|
|
December 31, 2016:
|
|
|
|
|
|
|
|
|
|
|
|
|
Product sales, net
|
|
$
|
11,060,636
|
|
|
$
|
–
|
|
|
$
|
11,060,636
|
|
Gross profit
|
|
|
6,997,635
|
|
|
|
–
|
|
|
|
6,997,635
|
|
Gain on collection of related party notes receivable
|
|
|
379,486
|
|
|
|
–
|
|
|
|
379,486
|
|
Gain on change in derivative liability
|
|
|
147,200
|
|
|
|
–
|
|
|
|
147,200
|
|
Impairment of inventory
|
|
|
(3,562,459
|
)
|
|
|
–
|
|
|
|
(3,562,459
|
)
|
Impairment of PhytoSPHERE goodwill and intangible assets
|
|
|
(2,746,512
|
)
|
|
|
–
|
|
|
|
(2,746,512
|
)
|
Selling, general and administrative
|
|
|
(12,741,211
|
)
|
|
|
(388,739
|
)
|
|
|
(13,129,950
|
)
|
Research and development
|
|
|
(834,963
|
)
|
|
|
(324,046
|
)
|
|
|
(1,159,009
|
)
|
Operating (loss) income
|
|
$
|
(12,360,824
|
)
|
|
$
|
(712,785
|
)
|
|
$
|
(13,073,609
|
)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
December 31, 2015:
|
|
|
|
|
|
|
|
|
|
|
|
|
Product sales, net
|
|
$
|
11,529,402
|
|
|
$
|
–
|
|
|
$
|
11,529,402
|
|
Gross profit
|
|
|
6,730,984
|
|
|
|
–
|
|
|
|
6,730,984
|
|
Litigation settlement income
|
|
|
756,714
|
|
|
|
–
|
|
|
|
756,714
|
|
Selling, general and administrative
|
|
|
(17,377,282
|
)
|
|
|
–
|
|
|
|
(17,377,282
|
)
|
Research and development
|
|
|
(1,320,003
|
)
|
|
|
–
|
|
|
|
(1,320,003
|
)
|
Operating (loss) income
|
|
$
|
(11,209,587
|
)
|
|
$
|
–
|
|
|
$
|
(11,209,587
|
)
|
Deferred tax assets and liabilities
are provided for significant income and expense items recognized in different years for tax and financial reporting purposes.
The Company periodically assesses the likelihood that it will be able to recover its deferred tax assets. The Company
considers all available evidence, both positive and negative, including historical levels of income, expectations and risks
associated with estimates of future taxable income and ongoing prudent and feasible profits. As of December 31, 2016 and 2015,
the Company established valuation allowances equal to the full amount of its deferred tax assets due to the uncertainty of
the utilization of the net operating losses in future periods.
|
|
2016
|
|
|
2015
|
|
|
|
|
|
|
|
|
Deferred tax assets:
|
|
|
|
|
|
|
|
|
Net operating loss carryforwards
|
|
$
|
5,061,830
|
|
|
$
|
2,317,485
|
|
Business credit carryforwards
|
|
|
80,551
|
|
|
|
58,829
|
|
Bad debt expense
|
|
|
39,834
|
|
|
|
1,125,787
|
|
Intangible assets
|
|
|
1,742,639
|
|
|
|
479,565
|
|
Stock-based compensation
|
|
|
579,970
|
|
|
|
163,938
|
|
Unrealized capital loss
|
|
|
16,870
|
|
|
|
16,870
|
|
Inventory reserve
|
|
|
1,419,084
|
|
|
|
–
|
|
Other
|
|
|
44,410
|
|
|
|
29,648
|
|
|
|
|
8,985,188
|
|
|
|
4,192,122
|
|
Deferred tax liabilities:
|
|
|
|
|
|
|
|
|
Depreciation
|
|
|
(18,052
|
)
|
|
|
(62,828
|
)
|
CanX intangible assets
|
|
|
(1,556,300
|
)
|
|
|
(1,556,300
|
)
|
|
|
|
(1,574,352
|
)
|
|
|
(1,619,128
|
)
|
Valuation allowance
|
|
|
(8,967,136
|
)
|
|
|
(4,129,294
|
)
|
Net deferred tax liabilities
|
|
$
|
(1,556,300
|
)
|
|
$
|
(1,556,300
|
)
|
The valuation allowance increased $4,837,842
and $2,618,766 for years ended December 31, 2016 and 2015, respectively.
At December 31, 2016, the Company has
Federal and state net operating loss (“NOL”) carryforwards of approximately $12,691,000 and $12,802,000,
respectively, which are available to offset future taxable income and which begin to expire in 2024. These loss carryforwards
will likely be further limited pursuant to Internal Revenue Code Section 382 due to the change in control.
The differences between the expected income
tax benefit and the actual recorded income tax benefit computed using a statutory federal rate of 34% is as follows for the years
ended December 31,
|
|
|
2016
|
|
|
|
2015
|
|
|
|
|
|
|
|
|
|
|
Income tax benefit at statutory rate
|
|
$
|
(4,808,041
|
)
|
|
$
|
(4,119,076
|
)
|
State taxes
|
|
|
(732,064
|
)
|
|
|
(375,792
|
)
|
Stock-based compensation
|
|
|
553,832
|
|
|
|
1,686,065
|
|
Amortization of derivative liability
|
|
|
180,430
|
|
|
|
–
|
|
Amortization of discount on convertible note
|
|
|
(50,048
|
)
|
|
|
195,207
|
|
Permanent differences
|
|
|
3,951
|
|
|
|
(5,170
|
)
|
Other
|
|
|
–
|
|
|
|
–
|
|
Change in valuation allowance
|
|
|
4,851,940
|
|
|
|
2,618,766
|
|
Total provision
|
|
$
|
–
|
|
|
$
|
–
|
|
As noted in Note 8 to the Company’s
consolidated financial statements, in January 2017, the Company entered into Amendment #2 to the Iliad Note (the “Iliad Amendment
2”). In accordance with the Iliad Amendment 2, during the period between January 27, 2017 and February 24, 2017, the Company
agrees to allow the Lender to convert up to $500,000 (the “Additional Redemption Amount”) in Redemption Conversions
under the Note, provided that the Lender shall not effectuate a Redemption Conversion of any Maximum Monthly Redemption Amount
between January 27, 2017 and March 1, 2017. During this time period, the Company is not allowed to pay any of the Additional Redemption
Amount in cash and all such amounts must be converted into Redemption Conversion Shares of the Company’s common stock. In
addition, the Lender agrees that the sale of any Redemption Conversion Shares between January 27, 2017 and April 30, 2017 (the
“Limitation Period”) shall be subject to the Volume Limitation. Immediately following the expiration of the Volume
Period, the Volume Limitation will be cancelled.
As also noted in Note 8 to the Company’s
consolidated financial statements, in March 2017, the Company entered into Amendment #3 to the Iliad Note (the “Iliad Amendment
3”). In accordance with the Iliad Amendment 3, during the period from March 1, 2017 to March 31, 2017, the Company agrees
to allow the Lender to convert up to $500,000 (the “Additional Redemption Amount 2”) in Redemption (the “Additional
Redemption Amount 2”) in Redemption Conversions under the Note, provided that the Lender shall not effectuate a Redemption
Conversion of any Maximum Monthly Redemption Amount from March 1, 2017 until April 1, 2017. During this time period, the Company
shall not be allowed to pay any of the Additional Redemption Amount 2 in cash and all such amounts must be converted into Redemption
Conversion Shares of the Company’s common stock. In addition, the Lender agrees that the sale of any Redemption Conversion
Shares between March 1, 2017 and May 31, 2017 (the “Limitation Period 2”) shall be subject to the Volume Limitation.
Immediately following the expiration of the Volume Period, the Volume Limitation will be cancelled.
Furthermore, as noted in Note 8 to the
Company’s consolidated financial statements, on March 1, 2017, the Company entered into Iliad SPA 2 pursuant to which the
Lender loaned the Company $750,000. On the Purchase Price Date, the Company issued to Lender a Secured Convertible Promissory Note
(the “Iliad Note 2”) in the principal amount of $770,000 in exchange for payment by Lender of $750,000. The principal
sum of the Iliad Note reflects the amount invested, plus a $15,000 OID and a $5,000 reimbursement of Lender’s legal fees.
The Company received net proceeds of $750,000 in exchange for the Iliad Note 2. The Iliad Note 2 requires the repayment of all
principal and any interest, fees, charges and late fees on the date that is fourteen months after the Purchase Price Date (the
“Maturity Date”). Interest is to be paid on the outstanding balance at a rate of eight percent (8%) per annum from
the Purchase Price Date until the Iliad Note 2 is paid in full. Interest is accrued during the term of the Iliad Note 2 and all
interest calculations shall be computed on the basis of a 360-day year comprised of twelve (12) thirty (30)-day months and shall
compound daily. Subject to adjustment as set forth in the Iliad Note 2, the conversion price for each Lender conversion shall be
the Lender Conversion Price, convertible into shares of fully paid and non-assessable common stock. Beginning on the date that
is six months after the Purchase Price Date and continuing until the Maturity Date, Iliad shall have the right to redeem a portion
of the Iliad Note 2 in any amount up to the Maximum Monthly Redemption Amount, for which payments may be made in cash or by converting
the redemption amount into shares of Company common stock at a conversion price which is the lesser of (a) the Lender Conversion
Price of $0.50 and (b) the Market Price, defined as 70% (“the Conversion Factor”), subject to adjustment as follows:
if at any time (1) the average of the three lowest closing bid prices in the previous twenty (20) trading days is below $0.25 per
share then the Conversion Factor will be reduced by 10%, (2) the Company is not Deposit/Withdrawal At Custodian eligible, then
the Conversion Factor will be reduced by an additional 5%, (3) the Company is not Depository Trust Company eligible, then the Conversion
Factor will be reduced by an additional 5% or (4) there has occurred a “Major Default” then the Conversion Factor will
be reduced by an additional 5% for each of the first three Major Defaults that occur after the effective date. The Company may
prepay the Iliad Note 2 at any time by payment to Lender of 125% of the principal, interest and other amounts then due under the
Note. The Company may prepay the Iliad Note notwithstanding an earlier notice of conversion from the Lender, provided that in such
event the Lender may convert an amount not to exceed $200,000 under the Iliad Note 2. In connection with the Iliad Note 2, as set
forth above, the Company incurred an original issue discount of $15,000 and $5,000 of other debt issuance costs, which will be
amortized over the Iliad Note 2 term. The Iliad Note 2 is securitized by the Company’s accounts receivable, inventory and
equipment.
On December 28, 2016, a redemption
notice of $75,000 was received for the conversion of 398,053 shares of common stock issued subsequent to December 31, 2016.
On January 5, 2017, a redemption notice of $100,000 was received for the conversion of 520,616 shares of common stock. On
January 17, 2017, a redemption notice of $150,000 was received for the conversion of 780,925 shares of common stock. On
January 27, 2017, a redemption notice of $75,000 was received for the conversion of 275,078 shares of common stock. On
February 1, 2017, a redemption notice of $125,000 was received for the conversion of 547,837 shares of common stock. On
February 13,2017, a redemption notice of $100,000 was received for the conversion of 332,458 shares of common stock. On
February 16, 2017, a redemption notice of $100,000 was received for the conversion of 332,200 shares of common stock. On
February 22, 2017, a redemption notice of $100,000 was received for the conversion of 332,200 shares of common stock. On
March 2, 2017, a redemption notice of $100,000 was received for the conversion of 345,622 shares of common stock. On March 9,
2017, a redemption notice of $100,000 was received for the conversion of 357,083 shares of common stock. On March 28, 2017, a
redemption notice of $100,000 was received for the conversion of 397,156 shares of common stock.
In March 2017, the disinterested members
of the Board approved the grant of 5,000,000 performance-based stock options (the “Mona Performance Options”) to purchase
shares of the Company’s common stock to one senior management member of the Company. The Mona Performance Options are contingent
and vest only upon the Company achieving three specific milestones related to the success of the Company’s drug development
program and were granted outside of the Company’s Amended 2013 Plan. Vesting of such options accelerates upon a sale of
the Company or change in control.
In March 2017, the disinterested members
of the Board approved a grant of an aggregate of 400,000 stock options to purchase shares of the Company’s common stock
to three senior management members of the Company (including the two management members of the Board). Vesting of such options
accelerates upon a sale of the Company or change in control.
Also in March 2017, the disinterested
members of the Board, as the administrator of the Amended 2013 Plan, approved the amendment to certain stock options granted to
employees of the Company, including certain options granted to three senior management members of the Company, to reduce the exercise
price of such stock options. As a result of the amendment to the stock option grants each of the covered stock options, including
those issued to three senior management members of the Company, have been amended to provide for a strike price equal to $0.38
per share, which represents 100% of the fair market value of the Company’s common stock as of March 15, 2017, the date of
the amendment to the such stock option grants.
Also in March 2017, the Board amended the Employment Agreements for two members
of senior management, such that upon a Liquidity Event (as defined below), Mr. Mona shall receive four percent (4%) and Mr. Mona
III shall receive two percent (2%) of the Gross Closing Proceeds (as defined below), subject to an aggregate cap of $750,000,000.
A “Liquidity Event” means and include (A) a licensing of the CBD Drug Product or any other intellectual property asset
of the Company, or (B) (i) the direct or indirect sale or transfer, in a single transaction or a series of related transactions,
by the stockholders of the Company of voting securities, in which the holders of the outstanding voting securities of the Company
immediately prior to such transaction or series of transactions hold, as a result of holding Company securities prior to such
transaction, in the aggregate, securities possessing less than twenty percent (20%) of the total combined voting power all outstanding
voting securities of the Company or of the acquiring entity immediately after such transaction or series of related transactions,
(ii) a merger or consolidation in which the Company is not the surviving entity, except for a transaction in which the holders
of the outstanding voting securities of the Company immediately prior to such merger or consolidation hold as a result of holding
Company securities prior to such transaction, in the aggregate, securities possessing more than fifty percent (50%) of the total
combined voting power of all outstanding voting securities of the surviving entity (or the parent of the surviving entity) immediately
after such merger or consolidation, (iii) a reverse merger in which the Company is the surviving entity but in which the holders
of the outstanding voting securities of the Company immediately prior to such merger hold as a result of holding Company securities
prior to such transaction, in the aggregate, securities possessing less than fifty percent (50%) of the total combined voting
power of all outstanding voting securities of the Company or of the acquiring entity immediately after such merger, or (iv) the
sale, transfer or other disposition (in one transaction or a series of related transactions) of all or substantially all of the
assets of the Company, except for a transaction in which the holders of the outstanding voting securities of the Company immediately
prior to such transaction(s) receive as a distribution with respect to securities of the Company, in the aggregate, securities
possessing more than fifty percent (50%) of the total combined voting power of all outstanding voting securities of the acquiring
entity immediately after such transaction(s). “Gross Closing Proceeds” means and include all cash sums payable to
the Company or its stockholders in connection with a Liquidity Event at the closing of a transaction constituting a Liquidity
Event, and not including any deferred payments, earnouts, ongoing royalty payments or other contingent or deferred compensation.
In March 2017, the Company entered into
an amendment to the principal agreement for the CanX Acquisition as more fully set forth in our Current Report on Form 8-K filed
with the SEC on March 22, 2017. Pursuant to such amendment, which was approved by the disinterested members of the Board of Directors
of the Company (the “Board”), the Company agreed to issue the remaining 15,000,000 shares of contingent consideration
to the former CanX shareholders, without the Company having yet achieved the remaining milestones. (See Note 12)
Additionally, pursuant to such amendment,
the parties agreed to revise the Company’s buy-out option to allow the Company to buyout the royalty payment by the issuance
to the former CanX shareholders of 6,400,000 shares of the Company’s restricted common stock (the “Royalty Buy-Out
Shares”). The Company concurrently exercised the buy-out option, as so revised. In the aggregate, and pursuant to the amendment,
the Company agreed to issue to the former CanX shareholders a total of 21,400,000 shares of restricted common stock. As disclosed
in the January 2016 8-K, James McNulty, a member of the Board, is a former shareholder of CanX and thereby received a pro rata
portion of the consideration paid to the former CanX shareholders.
In March 2017, the Company
issued 5,000,000 restricted stock units to a consultant in exchange for consulting services. The restricted stock units vest
as follows: 1,000,000 vest immediately and 4,000,000 vest according to performance based criteria.
On January 20, 2017, the Company
filed for the dissolution of CannaVest Europe, GmbH, an entity that the Company had a 70% interest in prior to its
dissolution, with the District Court, Dusseldorf Germany, effective December 31, 2016. CannaVest Europe GmbH had no assets or
liabilities as of December 31, 2016.