UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
 
FORM 8-K
 
 
CURRENT REPORT
Pursuant to Section 13 or 15(d)
of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): May 15, 2019
 
 
Mirati Therapeutics, Inc.
(Exact name of registrant as specified in its charter)
 
 
Delaware
 
001-35921
 
46-2693615
(State of incorporation)
 
(Commission File No.)
 
(IRS Employer Identification No.)
9393 Towne Centre Drive, Suite 200
San Diego, California 92121
(Address of principal executive offices and zip code)
Registrant’s telephone number, including area code: (858) 332-3410
 
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
¨     Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
¨     Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
¨     Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
¨     Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

Securities registered pursuant to Section 12(b) of the Act:
Title of each class
Trading Symbol(s)
Name of each exchange on which registered
Common Stock, par value $0.001 per share
MRTX
The NASDAQ Global Select Market

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 or Rule 12b-2 of the Securities Exchange Act of 1934.
Emerging growth company ¨
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ¨






Item 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On May 15, 2019, our Amended and Restated 2013 Equity Incentive Plan (the “2013 Plan”) was amended to, among other things, increase the aggregate number of shares of common stock authorized for issuance under the 2013 Plan by 2,500,000 shares.

The foregoing description of the amendment to the 2013 Plan does not purport to be complete and is qualified in its entirety by reference to the 2013 Plan, as amended, attached to this Current Report on Form 8-K as Exhibit 99.1.

Item 5.07
Submission of Matters to a Vote of Security Holders.
Our 2019 Annual Meeting of Stockholders (the "Annual Meeting") was held on May 15, 2019. We had 36,028,376 shares of common stock outstanding and entitled to vote as of March 22, 2019, the record date for the Annual Meeting. At the Annual Meeting, 30,652,543 shares of common stock were present or represented by proxy.

At the Annual Meeting, stockholders:
(1) elected Charles M. Baum, M.D., Ph.D.; Bruce L.A. Carter, Ph.D.; Aaron I. Davis; Henry J. Fuchs, M.D.; Michael Grey; Faheem Hasnain; Craig Johnson; and Maya Martinez-Davis as directors to hold office until the 2020 Annual Meeting of Stockholders;
(2) approved, on an advisory basis, the compensation paid to our named executive officers as disclosed in the proxy statement;
(3) approved, on an advisory basis, the recommended frequency of solicitation of stockholder advisory approval of executive compensation every year;
(4) ratified the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2019; and
(5) approved an amendment to the 2013 Plan to, among other things, increase the aggregate number of shares of common stock authorized for issuance under the 2013 Plan by 2,500,000 shares.
The following sets forth detailed information regarding the final results of the voting for the Annual Meeting:
Proposal 1. Election of Directors
Name
 
Votes For
 
Votes Withheld
 
Broker Non-Votes
Charles M. Baum, M.D., Ph.D.
 
27,974,448

 
 
642,976

 
 
2,035,119

 
Bruce L.A. Carter, Ph.D.
 
25,890,939

 
 
2,726,485

 
 
2,035,119

 
Aaron I. Davis
 
28,031,577

 
 
585,847

 
 
2,035,119

 
Henry J. Fuchs, M.D.
 
24,321,648

 
 
4,295,776

 
 
2,035,119

 
Michael Grey
 
27,313,332

 
 
1,304,092

 
 
2,035,119

 
Faheem Hasnain
 
27,739,794

 
 
877,630

 
 
2,035,119

 
Craig Johnson
 
25,701,069

 
 
2,916,355

 
 
2,035,119

 
Maya Martinez-Davis
 
28,117,639

 
 
499,785

 
 
2,035,119

 
Proposal 2. Advisory Vote on Executive Compensation    
Votes For
Votes Against
Abstentions
Broker Non-Votes
28,002,283

 
172,286

 
442,855

 
2,035,119

 





Proposal 3. Advisory Vote on the Frequency of Solicitation of Stockholder Advisory Approval of Executive Compensation
1 Year
 
2 Years
 
3 Years
 
Abstentions
 
Broker Non-Votes
 
28,081,703

 
22,429

 
70,648

 
442,644

 
2,035,119

 
Proposal 4. Ratification of the Selection of Independent Registered Public Accounting Firm
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
29,450,907

 
760,211

 
441,425

 

 
Proposal 5. Approval of Amendment to 2013 Plan
Votes For
Votes Against
Abstentions
Broker Non-Votes
21,814,030

 
6,360,370

 
443,024

 
2,035,119

 

Item 9.01
Financial Statements and Exhibits

(d) Exhibits







SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 
 
 
 
Date: May 15, 2019
 
Mirati Therapeutics, Inc.
 
 
 
 
 
By:
/s/ Jamie A. Donadio
 
 
 
Jamie A. Donadio
 
 
 
Senior Vice President and Chief Financial Officer



Mirati Therapeutics (NASDAQ:MRTX)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Mirati Therapeutics Charts.
Mirati Therapeutics (NASDAQ:MRTX)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Mirati Therapeutics Charts.