UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported):   | 
   
(Exact name of Registrant as Specified in Its Charter)
(State or Other Jurisdiction  | 
    (Commission File Number)  | 
    (IRS Employer  | 
   ||
  | 
    
  | 
    
  | 
    
  | 
    
  | 
   
  | 
   ||||
  | 
    ||||
(Address of Principal Executive Offices)  | 
    
  | 
    (Zip Code)  | 
   ||
Registrant’s Telephone Number, Including Area Code:   | 
   
  | 
   
(Former Name or Former Address, if Changed Since Last Report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
Securities registered pursuant to Section 12(b) of the Act:
  | 
    
  | 
    Trading  | 
    
  | 
    
  | 
   
  | 
    
  | 
    
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter).
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.
Effective June 8, 2023, KalVista Pharmaceuticals, Inc. (the “Company”) entered into the Amended and Restated Executive Employment Agreement with the Company’s President, Chief Business Officer and Chief Financial Officer, Benjamin L. Palleiko, dated June 8, 2023 (the “Agreement”). The Agreement amends and restates the Amended and Restated Employment Agreement entered into by and between the Company and Mr. Palleiko dated June 26, 2019 (the “Existing Agreement”). The Agreement provides that Mr. Palleiko shall receive, in addition to the benefits currently provided for in the Existing Agreement, a base salary increased to an annual rate of $565,000 (the “Base Salary”) and shall have a target bonus opportunity increased to 50% of his Base Salary (the “Target Bonus”) during his Term of Employment. All capitalized terms not otherwise defined herein have the same meanings as ascribed to them in the Agreement.
Further, the severance benefits have been amended such that should Mr. Palleiko’s Term of Employment be terminated by the Company without Cause (other than due Mr. Palleiko’s death or Disability) or by Mr. Palleiko for Good Reason, in either case prior to the date of a Change in Control or more than two years after a Change in Control, Mr. Palleiko shall be entitled to, in addition to the benefits currently provided for in the Existing Agreement, (i) a lump sum payment equal to 15 months of Mr. Palleiko’s then-current Base Salary; and (ii) provided that Mr. Palleiko timely elects continued coverage under COBRA, the Company will reimburse Mr. Palleiko for the monthly COBRA cost of continued health and dental coverage of Mr. Palleiko and his qualified beneficiaries paid by Mr. Palleiko under the health and dental plans of the Company, less the amount that Mr. Palleiko would be required to contribute for health and dental coverage if Mr. Palleiko were an active employee of the Company, for 15 months (or, if less, for the duration that such COBRA coverage is available to Mr. Palleiko). Notwithstanding the above, if the Company determines in its sole discretion that it cannot provide the COBRA benefits described herein without violating applicable law (including, without limitation, Section 2716 of the Public Health Service Act), the Company shall in lieu thereof provide Mr. Palleiko with a taxable lump sum payment in an amount equal to the then-unreimbursed monthly COBRA premiums.
Additionally, if Mr. Palleiko’s employment is terminated by the Company (or any entity to which the obligations and benefits under the Agreement have been assigned pursuant to Section 9(b)) of the Agreement without Cause or by Mr. Palleiko for Good Reason, in either case during the two year period immediately following a Change in Control, then Mr. Palleiko shall be entitled to, in addition to the benefits currently provided for in the Existing Agreement, (i) a lump sum payment equal to 21 months of Mr. Palleiko’s then-current Base Salary; and (ii) provided that Mr. Palleiko timely elects continued coverage under COBRA, the Company will reimburse Mr. Palleiko for the monthly COBRA cost of continued health and dental coverage of Mr. Palleiko and his qualified beneficiaries paid by Mr. Palleiko under the health and dental plans of the Company, less the amount that Mr. Palleiko would be required to contribute for health and dental coverage if Mr. Palleiko were an active employee of the Company, for 21 months (or, if less, for the duration that such COBRA coverage is available to Mr. Palleiko). Notwithstanding the above, if the Company determines in its sole discretion that it cannot provide the COBRA benefits described herein without violating applicable law (including, without limitation, Section 2716 of the Public Health Service Act), the Company shall in lieu thereof provide Mr. Palleiko with a taxable lump sum payment in an amount equal to the then-unreimbursed monthly COBRA premiums. Notwithstanding the foregoing, the Company shall provide Mr. Palleiko with a taxable lump sum payment in an amount equal to the then-unreimbursed monthly COBRA premiums for months 19-21.
The above description of the Agreement and does not purport to be complete and are qualified in their entirety by the full text of such Agreement, which is filed as Exhibit 10.1.
Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
On June 14, 2023, in connection with the effectiveness of new Securities and Exchange Commission rules regarding universal proxy cards, certain recent changes to the Delaware General Corporation Law (the “DGCL”), and a periodic review of the bylaws of KalVista Pharmaceuticals, Inc. (the “Company”), the Company’s board of directors (the “Board”) approved and adopted the Company’s amended and restated bylaws (the “Amended and Restated Bylaws”), which became immediately effective.
Among other things, the amendments effected by the Amended and Restated Bylaws:
The Amended and Restated Bylaws also incorporate ministerial, clarifying and conforming changes, including changes to align with the language used in certain provisions of the DGCL and the Universal Proxy Rules.
The foregoing summary does not purport to be complete and is qualified in its entirety by reference to the full text of the Amended and Restated Bylaws, a copy of which is attached hereto as Exhibit 3.1 and is incorporated herein by reference.
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits
Exhibit No.  | 
    
  | 
    Description  | 
   
3.1  | 
    
  | 
    |
10.1  | 
    
  | 
    |
104  | 
    
  | 
    Cover Page Interactive Data File (embedded within the Inline XBRL document)  | 
   
 
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.
  | 
    
  | 
    
  | 
    KALVISTA PHARMACEUTICALS, INC.  | 
   
  | 
    
  | 
    
  | 
    
  | 
   
Date:  | 
    June 14, 2023  | 
    By:  | 
    /s/ Benjamin L. Palleiko  | 
   
  | 
    
  | 
    
  | 
    Benjamin L. Palleiko  |