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): June 11, 2025

 

Tenax Therapeutics, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-34600

 

26-2593535

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

101 Glen Lennox Drive, Suite 300

Chapel Hill, North Carolina 27517

(Address of principal executive offices) (Zip Code)

 

919-855-2100

(Registrant’s telephone number, including area code)

 

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:

 

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, $0.0001 par value per share

TENX

The Nasdaq Stock Market LLC

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR 230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR 240.12b-2).

 

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 5.03 

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

On June 11, 2025, Tenax Therapeutics, Inc. (the “Company”) held its 2025 annual meeting of stockholders (the “Annual Meeting”). At the Annual Meeting, upon the recommendation of the Company’s Board of Directors (the “Board”), the Company’s stockholders approved the Certificate of Amendment (the “Officer Exculpation Amendment”) to the Company’s Certificate of Incorporation, as amended (the “Certificate”) to add provisions to the Certificate exculpating certain officers of the Company from liability in specific circumstances, as permitted by Delaware law. The details of the Officer Exculpation Amendment were disclosed in the Company’s definitive proxy statement for the Annual Meeting, filed with the Securities and Exchange Commission on April 25, 2025, which description is incorporated herein by reference.

 

The Company filed the Officer Exculpation Amendment with the Secretary of State of the State of Delaware (the “DE Secretary of State”) on June 13, 2025, which became effective upon filing. The Company filed a restated certificate of incorporation (the “Restated Certificate”) with the DE Secretary of State on June 16, 2025, which became effective upon filing, that integrated the Certificate and the Officer Exculpation Amendment.

 

The foregoing descriptions of the Officer Exculpation Amendment and the Restated Certificate are qualified in their entirety by reference to the full text of the Officer Exculpation Amendment and the Restated Certificate, copies of which are filed as Exhibit 3.1 and Exhibit 3.2, respectively, to this Current Report on Form 8-K and incorporated herein by reference.

 

Item 5.07 

Submission of Matters to a Vote of Security Holders.

 

The following proposals were voted upon at the Annual Meeting and the final voting results with respect to each such proposal are set forth below.

 

Proposal 1: Election of Directors

 

The Company’s stockholders elected each of the following individuals to the Board for a one-year term expiring in 2026, or until his or her successor is duly elected qualified, by the votes indicated below.

 

Members

 

For

 

 

Withheld

 

 

Broker Non-Votes

 

June Almenoff

 

 

2,460,500

 

 

 

25,549

 

 

 

527,090

 

Michael Davidson

 

 

1,992,079

 

 

 

493,970

 

 

 

527,090

 

Declan Doogan

 

 

2,470,868

 

 

 

15,181

 

 

 

527,090

 

Christopher T. Giordano

 

 

2,470,815

 

 

 

15,234

 

 

 

527,090

 

Robyn M. Hunter

 

 

2,470,890

 

 

 

15,159

 

 

 

527,090

 

Gerald T. Proehl

 

 

2,470,820

 

 

 

15,229

 

 

 

527,090

 

Stuart Rich

 

 

2,470,804

 

 

 

15,245

 

 

 

527,090

 

 

Proposal 2: Officer Exculpation

 

The Company’s stockholders approved the Officer Exculpation Amendment by the votes indicated below.

 

For

Against

Abstain

Broker Non-Votes

2,458,203

10,244

17,602

527,090

 

Proposal 3: Stockholder Action

 

The Company’s stockholders did not approve the proposed amendments to the Certificate requiring all stockholder action be taken at an annual or special meeting of stockholders, by the votes indicated below.

 

For

Against

Abstain

Broker Non-Votes

1,915,960

563,768

6,321

527,090

 

 
2

 

 

Proposal 4: Say-on-Pay

 

The Company’s stockholders voted on a resolution to approve (on a nonbinding advisory basis) the Company’s 2024 named executive officer compensation as disclosed in the Proxy Statement. This proposal was approved by the votes indicated below.

 

For

Against

Abstain

Broker Non-Votes

2,435,043

30,284

20,722

527,090

 

Proposal 5: Say-on-Frequency

 

The Company’s stockholders voted to approve (on a nonbinding advisory basis) the frequency of an advisory vote on the compensation of the Company’s named executive officers (the “say-on-pay” vote) in future years. The votes on this proposal are summarized below.

 

1 Year

2 Years

3 Years

Abstain

Broker Non-Votes

616,373

 

1,825,717

 

21,046

22,913

527,090

 

After taking into consideration the foregoing voting results and the prior recommendations of the Board, the Company will hold an advisory “say-on-pay” vote every two years in connection with its annual meeting of stockholders until the Board otherwise determines that a different frequency for such advisory votes is in the best interest of the Company.

 

Proposal 6: Auditor Ratification

 

The Company’s stockholders ratified the appointment of Cherry Bekaert LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2025 by the votes indicated below.

 

For

Against

Abstain

Broker Non-Votes

2,976,524

19,600

17,015

None

 

Item 9.01 

Financial Statements and Exhibits.

 

(d)

Exhibits

 

Exhibit No.

 

Description

 

 

 

3.1

 

Officer Exculpation Amendment.

3.2

 

Restated Certificate of Incorporation.

104

 

Cover Page Interactive Data File (embedded within the Inline XBRL document).

 

 
3

 

 

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: June 17, 2025

Tenax Therapeutics, Inc.

 

 

 

 

 

 

By:

/s/ Christopher T. Giordano 

 

 

 

Christopher T. Giordano

 

 

 

President and Chief Executive Officer

 

 

 
4

 


ATTACHMENTS / EXHIBITS

ATTACHMENTS / EXHIBITS

EX-3.1

EX-3.2

XBRL TAXONOMY EXTENSION SCHEMA

XBRL TAXONOMY EXTENSION LABEL LINKBASE

XBRL TAXONOMY EXTENSION CALCULATION LINKBASE

XBRL TAXONOMY EXTENSION PRESENTATION LINKBASE

XBRL TAXONOMY EXTENSION DEFINITION LINKBASE

IDEA: R1.htm

IDEA: FilingSummary.xml

IDEA: MetaLinks.json

IDEA: tennx_8k_htm.xml