As filed with the Securities and Exchange
Commission on November 19, 2015
Registration
No. 333-__________
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
Real Goods Solar, Inc.
(Exact Name of Registrant as Specified in
its Charter)
Colorado |
|
26-1851813 |
(State or other Jurisdiction of
Incorporation of
Incorporation or Organization) |
|
(I.R.S. Employer
Identification No.) |
833 West South Boulder Road, Louisville,
Colorado 80027
(Address of Principal Executive Offices)
(Zip Code)
Real Goods Solar, Inc. 2008 Long-Term Incentive
Plan
(Full Title of the Plan)
Dennis Lacey
Chief Executive Officer
Real Goods Solar, Inc.
833 West South Boulder Road
Louisville, Colorado 80027
(303) 222-8300
(Name, Address and Telephone Number, Including
Area Code, of Agent for Service)
Copy to:
Rikard Lundberg, Esq.
Brownstein Hyatt Farber Schreck, LLP
410 Seventeenth Street, Suite 2200
Denver, Colorado 80202
(303) 223-1100
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.
Large accelerated filer ¨ |
Accelerated filer x |
|
|
Non-accelerated filer ¨ (Do not check if a smaller
reporting company) |
Smaller reporting company ¨ |
CALCULATION OF REGISTRATION FEE
Title of securities to be registered |
|
Amount to be
registered (1) (2) |
Proposed maximum
offering price per
share (3) |
Proposed maximum
aggregate offering
price (3) |
Amount of
registration fee (3) |
Class A Common Stock, $0.0001 par value |
|
1,508,949 |
$0.51 |
$769,563.99 |
$77.50 |
(1) |
This Registration Statement registers an additional 1,508,949 shares of Class A Common Stock, par value $0.0001 per
share, of Real Goods Solar, Inc. (the “Registrant”) available for awards (including any options, stock
appreciation rights, restricted stock awards, restricted stock unit awards, performance awards or dividend equivalents)
under the Registrant’s 2008 Long-Term Incentive Plan, as amended and restated August 25, 2015 (the “Incentive
Plan”). |
(2) |
Pursuant to Rule 416 under the Securities Act of 1933, as amended (the “Securities Act”), this Registration
Statement also covers an indeterminate number of additional shares as may result from anti-dilution adjustments under the
Incentive Plan and the Option Agreement which may hereinafter be offered or issued pursuant to the Incentive Plan and the
Option Agreement to prevent dilution resulting from stock dividends, stock splits, recapitalizations or certain other capital
adjustments. |
|
|
(3) |
Estimated solely for the purpose of determining the amount of the registration fee pursuant to paragraphs (c) and (h)
of Rule 457 under the Securities Act, based upon the average of the high and low prices of the Registrant’s Common Stock
on The Nasdaq Capital Market on November 17, 2015. |
EXPLANATORY NOTE
On September 24, 2008, Real Goods Solar,
Inc. (the “Registrant”) filed a Registration Statement on Form S-8 with the Securities and Exchange Commission
(the “SEC”) (SEC File No. 333-153642) registering 1,000,000 shares of the Registrant’s Class A common
stock, par value $0.0001 per share (the “Common Stock”), pursuant to the Registrant’s 2008 Long-Term
Incentive Plan, as amended and restated on August 25, 2015 (the “Incentive Plan”), which registration statement
is currently effective (the “First Registration Statement”). On February 15, 2013, the Registrant filed a
Registration Statement on Form S-8 with the SEC (SEC File No. 333-186722) registering 1,400,000 shares of the
Registrant’s Common Stock, pursuant to the Incentive Plan, which registration is currently effective (the “Second
Registration Statement”). On January 30, 2014, the Registrant filed a Registration Statement on Form S-8 with the SEC
(SEC File No. 333-193663) registering 4,304,237 shares of the Registrant’s Common Stock, pursuant to the Incentive
Plan, which registration is currently effective (the “Third Registration Statement”). This Registration Statement
on Form S-8 is being filed to register, pursuant to the Securities Act of 1933, as amended, an additional 1,508,949 shares
of the Registrant’s Common Stock available for issuance under the Incentive Plan. This Registration Statement relates
to securities to be issued under the Incentive Plan which are the same class as those to which the First
Registration Statement, the Second Registration Statement, and the Third Registration Statement relate.
PART I
INFORMATION REQUIRED
IN THE SECTION 10(a) PROSPECTUS
Item 1. |
Plan Information. |
Information required by Item 1 to be contained
in the Section 10(a) prospectus is omitted from this Registration Statement in accordance with Rule 428 under the Securities Act
of 1933, as amended, and the Note to Part I of Form S-8.
Item 2. |
Registrant Information and Employee Plan Annual Information. |
Information required by Item 2 to be contained
in the Section 10(a) prospectus is omitted from this Registration Statement in accordance with Rule 428 under the Securities Act
of 1933, as amended, and the Note to Part I of Form S-8.
PART II
INFORMATION REQUIRED IN THE REGISTRATION
STATEMENT
Item 3. |
Incorporation of Documents by Reference. |
The following documents filed with the SEC
by the Registrant, pursuant to the Securities Exchange Act of 1934, as amended (the “Exchange Act”), are incorporated
by reference in this Registration Statement:
| · | The Registrant’s
Annual Report on Form 10-K for the year ended December 31, 2014, filed March 31, 2015,
as amended by Amendment No. 1 to Annual Report on Form 10-K/A, filed April 30, 2015; |
| · | The Registrant’s
Quarterly Reports on Form 10-Q for the period ended March 31, 2015, filed May 11, 2015,
the period ended June 30, 2015, filed August 10, 2015, and for the period ended September
30, 2015, filed November 9, 2015; |
| · | The Registrant’s
Current Reports on Form 8-K (including amendments thereto) filed January 30, 2015, February
13, 2015 (solely with respect to Item 8.01 thereof), February 24, 2015, February 27,
2015, March 16, 2015, March 18, 2015, April 15, 2015, April 16, 2015, May 13, 2015, May
18, 2015, June 3, 2015, June 26, 2015, June 29, 2015, July 1, 2015, July 10, 2015, August
18, 2015, November 9, 2015, and November 18, 2015. |
| · | The description
of the Registrant’s Common Stock contained in its registration statement on Form
8-A filed on May 5, 2008, including any amendments or reports filed for the purpose of
updating such description (other than any portion of such filings that are furnished
under applicable SEC rules rather than filed). |
All documents subsequently filed by the Registrant
(other than any portion of such filings that are furnished under applicable SEC rules rather than filed) pursuant to Sections
13(a), 13(c), 14 and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment that indicates that all securities
offered hereby have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by
reference in this Registration Statement and to be part hereof from the date of filing of such documents.
Any statement contained herein or in a document
incorporated or deemed to be incorporated herein by reference shall be deemed to be modified or superseded for purposes of this
Registration Statement to the extent that a statement contained herein or in any subsequently filed document which also is incorporated
or deemed to be incorporated herein by reference modifies or supersedes such prior statement. Any statement so modified or superseded
shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.
Item 4. |
Description of Securities. |
Not Applicable.
Item 5. |
Interests of Named Experts and Counsel. |
None.
Item 6. |
Indemnification of Directors and Officers. |
The Colorado Business Corporation Act (the
“CBCA”) generally provides that a corporation may indemnify a person made party to a proceeding because the person
is or was a director against liability incurred in the proceeding if: the person’s conduct was in good faith; the person
reasonably believed, in the case of conduct in an official capacity with the corporation, that such conduct was in the corporation’s
best interests, and, in all other cases, that such conduct was at least not opposed to the corporation’s best interests;
and, in the case of any criminal proceeding, the person had no reasonable cause to believe that the person’s conduct was
unlawful. The CBCA prohibits such indemnification in a proceeding by or in the right of the corporation in which the person was
adjudged liable to the corporation or in connection with any other proceeding in which the person was adjudged liable for having
derived an improper personal benefit. The CBCA further provides that, unless limited by its articles of incorporation, a corporation
shall indemnify a person who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which the
person was a party because the person is or was a director or officer of the corporation, against reasonable expenses incurred
by the person in connection with the proceeding. In addition, a director or officer, who is or was a party to a proceeding, may
apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. The CBCA allows
a corporation to indemnify and advance expenses to an officer, employee, fiduciary or agent of the corporation to the same extent
as a director.
As permitted by the CBCA, the Registrant’s
articles of incorporation and bylaws generally provide that the Registrant shall indemnify its directors and officers to the fullest
extent permitted by the CBCA. In addition, the Registrant may also indemnify and advance expenses to an officer who is not a director
to a greater extent, not inconsistent with public policy, and if provided for by its bylaws, general or specific action of the
Registrant’s board of directors or shareholders.
The Registrant has entered into substantively
identical Indemnification Agreements with certain current and former directors and officers (the “Indemnitees”), which
generally provide that, to the fullest extent permitted by Colorado law, the Registrant shall indemnify an Indemnitee if the Indemnitee
was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether
civil, criminal, administrative or investigative, by reason of the fact that the Indemnitee is or was or has agreed to serve at
the Registrant’s request as a director, officer, employee or agent of the Registrant, or while serving as a director or
officer of the Registrant, is or was serving or has agreed to serve at the Registrant’s request as a director, officer,
employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, or by
reason of any action alleged to have been taken or omitted in such capacity or by reason of the imposition upon such officer or
director of any federal and/or state income tax obligation (inclusive of any interest and penalties, if applicable), that is imposed
on such officer or director with respect to income, “phantom income,” rescinded or unconsummated transactions, or
any other allegedly taxable event for which no benefit was received by such officer or director. The indemnification obligation
includes, without limitation, claims for monetary damages against an Indemnitee in respect of an alleged breach of fiduciary duties
and generally covers expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and
reasonably incurred by an Indemnitee or on an Indemnitee’s behalf in connection with such action, suit or proceeding and
any appeal therefrom, but shall only be provided if the Indemnitee acted in good faith, and, in the case of conduct in an official
capacity with the corporation, if such conduct was in the Registrant’s best interests, and, in all other cases, if such
conduct was at least not opposed to the Registrant’s best interests; and, with respect to any criminal action, suit or proceeding,
if the Indemnitee had no reasonable cause to believe the Indemnitee’s conduct was unlawful.
Section 7-108-402(1) of the CBCA permits a
corporation to include in its articles of incorporation a provision eliminating or limiting the personal liability of directors
to the corporation or its shareholders for monetary damages for any breach of fiduciary duty as a director (except for breach
of a director’s duty of loyalty, acts or omissions not in good faith or which involve intentional misconduct or a knowing
violation of law, unlawful distributions, or any transaction from which the director derived improper personal benefit). Further,
Section 7-108-402(2) of the CBCA provides that no director or officer shall be personal liable for any injury to persons or property
arising from a tort committed by an employee, unless the director or officer was either personally involved in the situation giving
rise to the litigation or committed a criminal offense in connection with such situation.
As permitted by the CBCA, the Registrant’s
articles of incorporation provide that the personal liability of the Registrant’s directors to the Registrant or its shareholders
is limited to the fullest extent permitted by the CBCA. The Indemnification Agreements described above also provide that the Registrant’s
indemnification obligation includes, without limitation, claims for monetary damages against the Indemnitee in respect of an alleged
breach of fiduciary duties to the fullest extent permitted by the CBCA.
Section 7-109-108 of the CBCA provides that
a corporation may purchase and maintain insurance on behalf of a person who is or was a director, officer, employee, fiduciary
or agent of the corporation, or who, while a director, officer, employee, fiduciary or agent of the corporation, is or was serving
at the request of the corporation as a director, officer, partner, trustee, employee, fiduciary or agent of another entity or
an employee benefit plan, against liability asserted against or incurred by the person in that capacity or arising from the person’s
status as a director, officer, employee, fiduciary or agent, whether or not the corporation would have power to indemnify the
person against the same liability under the CBCA.
As permitted by the CBCA, the Registrant’s
bylaws authorize the Registrant to purchase and maintain such insurance. The Registrant currently maintains a directors and officers
insurance policy insuring its past, present and future directors and officers, within the limits and subject to the limitations
of the policy, against expenses in connection with the defense of actions, suits or proceedings, and certain liabilities that
might be imposed as a result of such actions, suits or proceedings.
Item 7. |
Exemption from Registration Claimed. |
Not Applicable.
Exhibit No. |
Description of Exhibit |
|
|
5.1 |
Opinion of Brownstein Hyatt Farber Schreck, LLP |
|
|
23.1 |
Consent of EKS&H LLLP, independent registered public accounting firm of Real Goods Solar, Inc. |
|
|
23.2 |
Consent of Brownstein Hyatt Farber Schreck, LLP (included in Exhibit 5.1 to this Registration Statement) |
|
|
24.1 |
Power of Attorney (included on the signature page to this Registration Statement) |
|
|
99.1† |
Real Goods Solar, Inc. 2008 Long-Term Incentive Plan, as amended and restated August 25, 2015, incorporated by reference
to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on November 18, 2015 |
|
|
99.2† |
Form of Real Goods Solar, Inc. Employee Stock Option Agreement, incorporated by reference to Exhibit 10.2 of the Registrant’s
Current Report on Form 8-K filed on May 31, 2015 |
† Management contract or compensatory plan or arrangement.
| (a) | The undersigned Registrant hereby undertakes: |
| (1) | To file, during any period in which offers or sales are
being made, a post-effective amendment to this Registration Statement: |
| (i) | to include any prospectus required by Section 10(a)(3) of the
Securities Act of 1933; |
| (ii) | to reflect in the prospectus any facts or events arising
after the effective date of this Registration Statement (or the most recent post-effective amendment thereof) which, individually
or in the aggregate, represent a fundamental change in the information set forth in this Registration Statement. Notwithstanding
the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would
not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be
reflected in the form of prospectus filed with the Securities and Exchange Commission pursuant to Rule 424(b) if, in the aggregate,
the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in
the “Calculation of Registration Fee” table in the effective registration statement; |
| (iii) | to include any material information with respect to the
plan of distribution not previously disclosed in this Registration Statement or any material change to such information in this
Registration Statement; |
provided, however, that paragraphs (a)(1)(i) and
(a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained
in periodic reports filed with or furnished to the Securities and Exchange Commission by the Registrant pursuant to Section 13
or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in this Registration Statement.
| (2) | That, for the purpose of determining any liability under
the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to
the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering
thereof. |
| (3) | To remove from registration by means of a post-effective
amendment any of the securities being registered which remain unsold at the termination of the offering. |
| (b) | The undersigned Registrant hereby undertakes that, for
purposes of determining any liability under the Securities Act of 1933, each filing of the Registrant’s annual report pursuant
to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934 that is incorporated by reference in this Registration
Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such
securities at that time shall be deemed to be the initial bona fide offering thereof. |
| (c) | Insofar as indemnification for liabilities arising under
the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing
provisions, or otherwise, the Registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification
is against public policy as expressed in the Securities Act of 1933 and is, therefore, unenforceable. In the event that a claim
for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director,
officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such
director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the
opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the
question whether such indemnification by it is against public policy as expressed in the Securities Act of 1933 and will be governed
by the final adjudication of such issue. |
SIGNATURES
Pursuant to the requirements of
the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements
for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto
duly authorized, in the City of Louisville, State of Colorado, on November 19, 2015.
|
REAL GOODS SOLAR, INC. |
|
(Registrant) |
|
|
|
|
|
By: |
/s/ Dennis Lacey |
|
|
Dennis Lacey |
|
|
Chief Executive Officer and acting Principal Financial Officer |
POWER OF ATTORNEY
KNOW ALL
PEOPLE BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Dennis Lacey and Alan Fine,
and each of them severally, as his or her true and lawful attorneys-in-fact and agents, each acting alone, with full power of
substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any
or all amendments (including, without limitation, pre-effective and post-effective amendments) to this Registration Statement
on Form S-8, and to file the same, with all exhibits thereto, and all other documents in connection therewith, with the Securities
and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes
as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of
them, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of
the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the
date indicated.
Signature |
|
Title |
|
Date |
|
|
|
|
|
/s/ David Belluck |
|
David Belluck, Chairman of the Company’s Board of Directors |
|
November 19, 2015 |
|
|
|
|
|
/s/ Dennis Lacey |
|
Dennis Lacey, Chief Executive Officer, acting Principal Financial Officer and Director (Principal
Executive Officer and Principal Financial Officer) |
|
November 19, 2015 |
|
|
|
|
|
/s/ Alan Fine |
|
Alan Fine, Principal Accounting Officer |
|
November 19, 2015 |
|
|
|
|
|
/s/ Pavel Bouska |
|
Pavel Bouska, Director |
|
November 19, 2015 |
|
|
|
|
|
/s/ Ian Bowles |
|
Ian Bowles, Director |
|
November 19, 2015 |
|
|
|
|
|
/s/ Steven Kaufman |
|
Steven Kaufman, Director |
|
November 19, 2015 |
|
|
|
|
|
/s/ John Schaeffer |
|
John Schaeffer, Director |
|
November 19, 2015 |
|
|
|
|
|
/s/ Robert L. Scott |
|
Robert L. Scott, Director |
|
November 19, 2015 |
EXHIBIT INDEX
Exhibit No. |
Description of Exhibit |
|
|
5.1 |
Opinion of Brownstein Hyatt Farber Schreck, LLP |
|
|
23.1 |
Consent of EKS&H LLLP, independent registered public accounting firm of Real Goods Solar, Inc. |
|
|
23.2 |
Consent of Brownstein Hyatt Farber Schreck, LLP (included in Exhibit 5.1 to this Registration Statement) |
|
|
24.1 |
Power of Attorney (included on the signature page to this Registration Statement) |
|
|
99.1† |
Real Goods Solar, Inc. 2008 Long-Term Incentive Plan, as amended and restated August 25, 2015, incorporated by reference
to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on November 18, 2015 |
|
|
99.2† |
Form of Real Goods Solar, Inc. Employee Stock Option Agreement, incorporated by reference to Exhibit 10.2 of the Registrant’s
Current Report on Form 8-K filed on May 31, 2015 |
|
|
† Management contract or compensatory plan or arrangement.
Exhibit 5.1
November 19, 2015
Brownstein Hyatt Farber Schreck, LLP
410 Seventeenth Street,
Suite 2200
Denver, Colorado 80202-4437
T 303.223.1100 F 303.223.1111
Board of Directors
Real Goods Solar, Inc.
833 W. South Boulder Road
Louisville, Colorado 80027-2452
Ladies and Gentlemen:
We have acted as counsel to Real Goods Solar, Inc., a
Colorado corporation (the “Company”), in connection with the Registration Statement on Form S-8 (the
“Registration Statement”) to be filed with the Securities and Exchange Commission in connection with the
registration of an additional 1,508,949 shares of the Company’s Class A common stock, par value $0.0001 per share (the
“Common Stock”), available for issuance under the Company’s 2008 Long-Term Incentive Plan, as amended and
restated on November 18, 2015 (the “Incentive Plan”).
As such counsel, we have examined the Incentive Plan, the Company’s
Articles of Incorporation, the Company’s Bylaws, and such Company records, certificates of responsible officers of the Company
and documents as we have deemed necessary or relevant as a basis for this opinion.
Based on these examinations, it is our opinion that such Common
Stock, when sold and issued in the manner referred to in the Registration Statement and the Incentive Plan will be legally issued,
fully paid, and non-assessable.
This opinion is being furnished in accordance with the requirements
of Item 8 of Form S-8 and Item 601(b)(5)(i) of Regulation S-K. We consent to the filing of this opinion letter as Exhibit 5.1
to the Registration Statement. In giving such consent, we do not admit that we are experts within the meaning of the Securities
Act of 1933, as amended (the “Securities Act”), or the rules and regulations thereunder or that this consent is required
by Section 7 of the Securities Act.
This opinion letter is rendered as of the date first written above,
and we disclaim any obligation to advise you of facts, circumstances, events or developments which hereafter may be brought to
our attention and which may alter, affect or modify the opinion expressed herein.
We express no opinion under, or view with respect to, either directly
or indirectly, laws other than the Colorado Business Corporation Act. Our opinion is expressly limited to the matters set forth
above, and we render no opinion, whether by implication or otherwise, as to any other matters relating to the Company or the Common
Stock.
Very truly yours,
/s/ Brownstein Hyatt Farber Schreck, LLP
Exhibit 23.1
CONSENT OF INDEPENDENT REGISTERED PUBLIC
ACCOUNTING FIRM
We hereby consent to the incorporation by reference
in this Registration Statement on Form S-8 of our report dated March 31, 2015, with respect to the consolidated financial statements
of Real Goods Solar, Inc. as of December 31, 2014 and 2013 and for each of the three years in the period ended December 31, 2014
and the effectiveness of internal control over financial reporting of the Company (which reports (1) express an unqualified opinion
on the consolidated financial statements and (2) express an adverse opinion on the effectiveness of the Company’s internal
control over financial reporting because of material weaknesses), included in the Company’s Annual Report on Form 10-K for
the year ended December 31, 2014 as filed with the Securities and Exchange Commission, and our report dated July 28, 2014, with
respect to the financial statements of Elemental Energy LLC, doing business as Sunetric, as of December 31, 2013 and 2012, and
for the years ended December 31, 2013 and 2012.
Our report dated March 31, 2015, on the effectiveness
of internal control over financial reporting as of December 31, 2014, contains an explanatory paragraph that states that the Company
acquired Elemental Energy LLC, dba, Sunetric (“Sunetric”) during 2014. Management excluded from its assessment of the
effectiveness of the Company’s internal control over financial reporting as of December 31, 2014, Sunetric’s internal
control over financial reporting associated with total assets of $7.4 million and total revenues of $12.7 million included in the
consolidated financial statements of the Company as of and for the year ended December 31, 2014. Our audit of internal control
over financial reporting of the Company also excluded an evaluation of the internal control over financial reporting of Sunetric.
/s/ EKS&H LLLP
November 19, 2015
Denver, Colorado