Marcum llpMacias Gini & O'Connell LLPCytoDyn Inc.这份对CytoDyn Inc.在2024年5月31日结束的财政年度提交给证券交易委员会("SEC")的基本报表第10-K/ A的修订案件第1号(此"第1号基本报表10-K/A")是为了仅包括基本报表第10-K的第III部分所需的资讯并更正一个展示。 之前因据上述记事G(3)允许通过我们的明确授权书,如果这份授权书最晚于我们的财政年度结束后的120天之内提交,依赖通则G(3)对基本报表第10-K中征询的资讯从基本报表第10-K原版不含第III部分信息。我们提交此第1号修订案以在我们的第10-K中包含第III部分信息,因为我们将在原本基本报表第10-K所覆盖的财政年度结束后的120天内不提交包含此类信息的明确授权书。此外,此基本报表10-K/A删除了原始基本报表第10-K封面页中关于将我们的部分授权书内容引用到原始基本报表第10-K第III部分的引用。根据1934年修订版证券交易法("交易法")第12015条例,这份基本报表10-K/A还包含根据2002年萨班斯-奥克斯利法案第302条的证书,作为此处的展示提交。因为此基本报表10-K/A中未包含任何基本报表,并且此基本报表10-K/A不包含或修改任何与S-k法规第307和308条款有关的披露,第3、4和5条证书段被省略。除上述描述外,此基本报表10-K/A不修改或更新原始基本报表第10-K中的披露或展示。此外,此基本报表10-K/A不会更改之前报告的任何财务结果。此基本报表10-K/A不影响的信息保持不变,反映了提交原本基本报表10-K时披露的内容。--05-312024财政年度0001175680true00011756802023-11-3000011756802024-07-3100011756802022-06-012023-05-3100011756802023-06-012024-05-31xbrli:股份美元指数

目录

美国

证券交易委员会

华盛顿特区20549

表格 10-K/A

(修订编号一)

根据1934年证券交易所法案第13或15(d)条的年度报告

截至该财政年度结束 (IRS Employer

根据1934年证券交易所法第13条或第15(d)条的过渡报告

                  标的

委员会文件编号 000-49908

Graphic

CYTODYN INC.

(依凭章程所载的完整登记名称)

特拉华州

    

83-1887078

(依据所在地或其他管辖区)

的注册地或组织地点)

(国税局雇主识别号码)

识别号码)

 

 

1111号主街,660套房

温哥华, 华盛顿。

98660

(总部办公地址)

(邮政编码)

登记人的电话号码,包括区号:(360980-8524

根据法案第12(b)条注册的证券:

每种类别的名称

    

交易
标的

    

每个交易所的名称
注册在哪里的

无。

.

无。

根据法案第12(g)条注册的证券:

课程标题

每股普通股,每股面值$0.001

请勾选,如果公司事主符合证券法案第405条定义的知名老牌发行人。 是     没有  

如果申报人根据本法案第13条或第15(d)条的规定无需提交报告,请用勾选记号表示。 是    没有  

  

请勾选表示,该登记申报人在过去12个月内(或者在登记申报人需要提交这些文件不足12个月的更短时期内)已经按照Regulation S-t规定的第405条要求提出了所有应提交的互动数据文件。  

请以勾选的方式指示登记人是否为大型加速递交者、加速递交者、非加速递交者、较小的报告公司或新兴增长公司。请参阅《交易所法》第120亿2条中对「大型加速递交者」、「加速递交者」、「较小的报告公司」和「新兴增长公司」的定义。

大型加速归档人

   

   

加速归档人

   

非加速归档人

小型报告公司

新兴成长型企业

如果一家新兴成长型企业,请勾选“是”表示注册人选择不使用根据证券交易所法第13(a)条所提供的任何新的或修改后的财务会计准则的延长过渡期来遵守。

请在勾选区域内指示,公司是否根据《萨班斯-豪利法案》第404(b)条(15 U.S.C. 7262(b))要求,由准备或发布其审计报告的注册公共会计师提交有关管理层对公司内部财务报告有效性评估的报告和神秘示。

如果证券根据该法案第12(b)条进行注册,请在勾选区域内指示,公司的财务报表是否反映了在前次发行的财务报表中错误的更正。 

请检查是否对那些错误更正进行了任何要求根据§240.10D-1(b)条例须进行有关补救分析,以确认在相应的补救期内,执行公司的任何执行官获得的基于激励的报酬。 

请检查是否该申报人或公司是否为壳公司(如《法案》第120亿2条款所定义)。 是

请陈述由非关联人持有的普通股票(包括投票权和非投票权股票)的总市值,参照最近完成的第二会计季度最后一个工作日该普通股票上次交易的价格,或该普通股票的平均买盘和卖盘价格:$156,180 截至2023年11月30日,贵公司共有千股。

截至2024年7月31日,登记公司拥有其余。 1,214,900 千股普通股已发行并流通。

目录

解说说明

根据《证券交易委员会组织法》于2024年8月15日提交的CytoDyn Inc.年度报告基本报表修改补正案No. 1(本“基本报表修正补正案No. 1-A”)于2024年5月31日结束的财政年度。此修正补正案No. 1仅出于包含《基本报表拟定要点》所要求之资讯及更正一份展品的目的而提交。《基本报表》前未含Part III之资讯,系基于《基本报表拟定要点》G(3)处之规定,如我们之最终代理声明于我们财政年度结束后12-0天内未提交,允许参考上述项目之资讯自代理声明中纳入此基本报表。我们正在提交此修正补正案No. 1以在我们的基本报表中包含Part III之资讯,因为我们不会在原始基本报表所涵盖的财政年度结束后120天内提交包含该等资讯的最终代理声明。此外,此基本报表修正补正案删除了原始基本报表封面页上关于将我们代理声明部分纳入原始基本报表Part III的引用。

根据1934年修改下的《证券交易委员会组织法》第120亿15条,本《基本报表修正补正案No. 1-A》亦包含根据2002年Sarbanes-Oxley法案第302条提供的证明,附有展品。由于此《基本报表修正补正案No. 1-A》未包含任何基本报表并且未涵盖或修改有关于《S-k规则》第307和第308条款的任何揭露,认证书的第3、4和第5段已被省略。

除上述事项外,此《基本报表修正补正案No. 1-A》并未修改或更新原始基本报表中的揭露或展品。此外,此《基本报表修正补正案No. 1-A》并未更改以前报告的任何财务结果。未受此《基本报表修正补正案No. 1-A》影响的资讯保持不变,反映了原始基本报表提交时所作的披露。

2

目录

CYTODYN INC.

截至2024年5月31日的年度报告10-K

目录

第三部分

4

项目10. 董事、高级管理人员和企业治理

4

项目11. 高级管理人员报酬

7

项目12. 某些受益所有人和管理层的股权持有情况以及相关股东事项

14

项目13. 某些关系和相关交易以及董事独立性

15

项目14. 主要会计师费用和服务

17

所有板块IV

19

第15项。陈列品和财务报表时间表

19

项目 16. 10-k 表格摘要

22

签名

23

3

目录

第三部分

第10项。董事、高级管理人员和公司治理

董事

公司董事会成员当选后将出任至下次股东年度大会,或直至有合格继任者当选、资格获得,或其早逝、辞职或罢免为止。以下表格列出了我们当前的董事,包括截至2024年8月31日的他们当前的主要职业或雇用和年龄:

董事会委员会

董事姓名

    

年龄

    

主要职业

    

独立的

    

核数

    

A类

    

提名和管治委员会

Tanya D. Urbach,董事长

57

Partner, Eagle Bay Advisors

M

M

C

Lishomwa C. Ndhlovu万.D., Ph.D.

54

Professor, Immunology in Medicine and Neuroscience, Weill Cornell Medicine

M

Karen J. Brunke博士。

72

jaguar health公司(纳斯达克股票代码:JAGX)行政副总裁,负责公司和业务发展。

M

Ryan m. Dunlap

54

致富金融(临时代码)董事长,Gurobi Optimization

C

M

斯蒂芬M. Simes

72

我们是药品业务领域公司和组织的独立顾问

M

C

C

表示各自董事会委员会主席。

M

表示各自董事会委员会成员。

Tanya D. Urbach。 Ms. Urbach自2021年11月24日起担任董事,自2022年1月24日起担任我们的董事会主席。她目前是Eagle Bay Family Office的合伙人/共同主管,为超高净值客户提供家族办公室和投资咨询服务。Tanya还向Dynepic, Inc.提供企业治理和公司融资建议,Dynepic, Inc.为公司和美国军队提供统合平台支持沉浸式培训计划。自2020年11月至2021年3月31日期间,Urbach女士是一名独立从业者,为证券经纪商、投资顾问及其专业人士提供建议。从2019年1月至2020年10月,她是俄勒冈州波特兰市Markun, Zusman, Freniere & Compton律师事务所的股东。她曾担任Paulson Investment Company, LLC的总法律顾问,该公司是一家注册证券经纪商,不时向该公司提供投资银行服务,从2015年7月至2019年1月,就公司治理、证券监管合规、公司融资和其他法律与证券相关问题提供建议。Urbach女士毕业于俄勒冈大学克拉克荣誉学院获得学士学位,并于Lewis & Clark 法学院取得法学位。她曾在俄勒冈州律师协会证券法规部门执行委员会任职,从2007年至2015年和2019年至2021年期间。她为董事会带来了在证券发行、证券诉讼、公司融资和业务增长、公司治理以及其他公司业务和法律问题方面的广泛培训和专业知识。

Lishomwa C. Ndhlovu万.D.,博士。 Ndhlovu博士自2021年11月24日起担任董事,并曾任公司科学顾问委员会成员。他于2019年加入Weill Cornell Medicine,是感染病学部门的Herbert J.和Ann L. Siegel杰出医学教授,并在Feil家族脑部和心灵研究所担任教授,针对神经科学里的免疫学进行终生聘用。在加入Weill Cornell Medicine之前,Ndhlovu博士于2010年至2019年在夏威夷大学和加州大学旧金山分校任教。作为支持Martin Delaney Collaboratory的共同负责人,该机构获得2650万美元的NIH资助,该机构测试新颖的逆转录病毒沉默和基因编辑方法以寻找HIV痊愈之道,以及获得1100万美元NIH资助的“SCORCH”联盟,研究导致成瘾的物质如何修改HIV在大脑中的影响,他是基础和复杂转化免疫学和工程免疫疗法研究方面的知名专家。他的工作重点是应对HIV与老化的挑战,解决分子机制的问题

4

目录

爱滋病病病病发生,并发症和持续性。Ndhlovu 博士在赞比亚大学获得博士学位,在日本东北大学获得博士学位,并是美国微生物学院当选院士、美国爱滋病基金会(amfAR)研究科学咨询委员会主席和加州爱滋病研究计划主席,以及 NIH/NIAID 爱滋病研究咨询委员会成员。他向董事会提供了对艾滋病毒相关的并发症和研究专业知识,并在该公司正在研究其药品的主要领域的研究专业知识。

凯伦 ·J· 布朗克博士。布伦克博士于 2022 年 4 月 1 日起获委任为董事。Brunke 博士在大小生物技术公司拥有超过 30 年的科学、运营、临床、高级行政和企业/业务发展管理经验。她目前是捷豹健康公司(JAGX)的企业和业务发展执行副总裁,自 2021 年 9 月起担任这个职位,其后七个月担任捷豹独立顾问。Jaguar 是一家商业阶段的制药公司,专注于在全球开发新型、可持续衍生的胃肠胃产品。自 2023 年 1 月起,布朗克博士还担任马格达莱纳生物科学公司的代理首席执行官,该公司是由 OneSmallPlanet 资助的捷豹和丝丝健康公司(FH.NE 和 FLHLF)的合资企业。在她的职业生涯中,Brunke 博士一直担任多家公司的业务发展和策略顾问,并在包括 2017 年至 2020 年的期间,包括在内的多家初创公司的创业方面发挥作用。布朗克博士在 1999 年合并了默卡托遗传学公司与 Interneuron 制药公司的子公司 Progenitor 的执行团队的一员,并帮助公司上市。Brunke 博士从 2004 年至 2006 年 6 月担任日本上市公司 MediBic 的子公司 Anexus 药业首席运营官,负责日本公司的进出和外发牌协助,并于 2011 年至 2014 年 3 月担任神经科学公司 Cardeus 制药的创始首席执行官。Brunke 博士在宾夕法尼亚大学获得生物化学学士学位以及微生物学博士学位。她在生物科技公司的执行管理、业务开发、营运和企业发展职位多年的服务,为董事会提供宝贵的帮助。

瑞恩 ·M· 邓拉普。邓拉普先生于 2022 年 8 月 24 日起获委任为董事。Dunlap 先生在财务和运营领导方面拥有超过 27 年的经验,在策略设置、提高营运效率和效率、筹款和投资者关系、财务报告和合规以及风险管理方面发展著重要的专业知识。Dunlap 先生于 2019 年 10 月加入了 Gurobi Optimization,该公司为客户提供数学优化解决方案来解决业务问题的公司,担任财务总监。在此之前,他于 2016 年 1 月开始担任首席财务官,并于 2017 年 12 月在 MolecularMD(现为 ICON 专业实验室)担任成长股票支持的分子诊断公司的首席执行官。邓拉普先生之前还担任公司 Galena Biopharma, Inc.,这是一家公开交易所的生物技术和制药销售公司的财务长。在他的职业生涯早期,Dunlap 先生在大型跨国组织担任各种财务和营运领导职务,并在 PricewaterhouseCoopers LLP、KPMG 和 Moss Adams 等公共会计公司工作了 11 年,他为主要软件、技术和生命科学行业的公营和私营公司提供业务保证和咨询服务。Dunlap 先生在俄勒冈大学获得会计学学士学位,并在俄勒冈州是活跃的持牌会计师。他作为「审计委员会财务专家」的专业知识,尤其是在生物科技公司审计委员会面临的事宜,以及他在执行管理、财务、营运和战略规划方面的丰富经验,为董事会提供宝贵的帮助。

斯蒂芬 ·M· 西姆斯。西梅斯先生于 2022 年 10 月 13 日起获委任为董事。Simes 先生透过担任多家公营和私营药公司的首席执行官或董事,为董事会带来丰富的经验。他在制药行业的职业生涯始于 40 多年前,在 G.D. Searle & Co.(现在是辉瑞公司的一部分)。自 2016 年起,他一直担任制药行业公司和组织的独立顾问,目前是 Helix 51 和伊利诺伊州北芝加哥罗萨林富兰克林医学科学大学创新研究园的居住企业家。Simes 先生还担任 BioLife4D Corporation 的董事,这是一家私人公司,使用 3D 生物打印和患者自己的细胞开发专用、功能齐全的人心脏,并正准备 IPO。他还是 Bio-XL 有限公司董事长,这是一家以色列研发肿瘤产品的公司。西梅斯先生于 2014 年至 2016 年担任瑞康杰克斯公司的首席执行官,当时该公司被 Diffusion 制药收购。一九九八年至 2013 年,西姆斯先生担任 BioSante 制药公司的总裁兼首席执行官,该公司于 2013 年 6 月被阿尼制药股份有限公司收购。他之前曾担任泰比克生物科学(2016 至 2020 年)、康瑞吉尼科技股份有限公司(2014 至 2016 年)、雪瑞根股份有限公司(2009 至 2013 年)、生医药(1998 至 2013 年)、联美制药股份有限公司(1994 至 1997 年)、生物科技公司董事会

5

目录

Simes先生担任General (1993 - 1995)和Gynex Pharmaceuticals, Inc. (1989 - 1993)的董事,他在纽约市立大学布鲁克林分校取得化学学士学位,并在纽约大学获得工商管理硕士学位。Simes先生将丰富的生物科技经验带到董事会,包括企业管治、执行管理、业务运营、业务拓展、药品研发和资本市场领域。他在私人和上市实体的董事会上拥有丰富的服务经验。

执行官

关于我们目前的高管人员的信息如下:

名字

    

年龄

    

职位

Jacob P. Lalezari博士。

65

首席执行官

米切尔·科亨

68

临时代码致富金融财务长官

Tyler Blok

37

总法律顾问及公司秘书

Jacob P. Lalezari 博士。 Lalezari 博士自 2024 年 1 月 26 日以来担任公司的首席执行官和首席执行官,此前曾于 2023 年 11 月 17 日开始担任公司的临时首席执行官。Lalezari 博士目前担任 Lalezari Medical Corp., dba Quest Clinical Research(“Quest”)的 CEO 和医疗主任,这家公司是他 1989 年创立的。Lalezari 博士自 2006 年起还担任 Siempre Unidos 的董事会成员兼医疗主任,该非营利组织在洪都拉斯运营爱滋病和初级护理治疗诊所,并于 2018 年出任 Virion Therapeutics, LLC 的首席医疗主任,同年也作为 NP2 的董事会成员和副总裁,这是一家非营利药品公司。他曾在 2020 年 3 月至 2020 年 11 月担任公司的临时首席医疗官和/或首席科学顾问。Lalezari 博士毕业于宾夕法尼亚大学医学博士,维吉尼亚大学硕士,罗彻斯特大学学士。他也拥有美国内科医学委员会的认证。

米切尔·科亨Cohen 先生自 2024 年 1 月起被 InterimExecs 聘为独立承包商。根据公司与 InterimExecs 之间的协议,他自 2024 年 2 月 1 日起担任公司的临时首席财务官。Cohen 先生拥有超过 30 年的财务、运营和一般业务经验,曾担任多家公共和私营公司的高级执行官。在 2024 年之前的六年中,Cohen 先生通过 MMC Ventures, LLC、Business Talent Group,以及从 2022 年 4 月开始的 Randstad Professionals US, LLC,向各种公共和私人公司提供财务咨询和首席财务官服务。通过这些咨询公司,他曾于 2022 年 10 月至 2023 年 11 月担任准备食物分销商 Blue Apron Holdings, Inc. 的临时首席财务官;2022 年 5 月至 8 月期间,担任娱乐和软体公司 Redbox Entertainment Inc. 的首席财务官;以及 2022 年 2 月至 4 月期间,担任软体公司 Cerence Inc. 的首席财务官。从 2021 年 3 月至 2022 年 1 月,他担任初创微移动度公司 Bolt Mobility 的首席财务官。Cohen 先生毕业于皇后学院经济学士。

Tyler Blok。 Blok先生自2022年7月25日起担任公司的内部法律顾问,并于2023年8月15日获董事会任命为首席法律事务执行副总裁,并于2024年9月27日被任命为首席法律官。加入公司前,Blok先生曾在Buckley Law PC律师事务所担任律师,从2021年到2022年,从事该公司的商业和交易业务组,代表企业客户进行并购交易,并参与企业治理问题的商业客户。从2013年到2021年,Blok先生在Markun Zusman Freniere&Compton LLP担任法律见习生和律师,后来加入TT&E Law Group LLP(2020年-2021年),代表各种公司客户处理仲裁事项、复杂商业纠纷、证券诉讼以及监管审查和执行事项。Blok先生在Western Oregon University取得学士学位,并在Lewis&Clark Law School取得法学学位。

审计委员会成员和财务专家

审计委员会由Dunlap先生、Urbach女士和Simes先生组成,Dunlap先生担任主席。董事会已确定审计委员会的每位现任成员在纳斯达克证券交易所的上市规则下都具有财务专业知识。董事会还确定Dunlap先生符合由SEC采纳的《S-K条文407(d)(5)(ii)》中定义的“审计委员会财务专家”资格。所有现任成员

6

目录

审计委员会被认为是独立的,因为他们满足纳斯达克规则以及《交易法》第10A-3条所规定的独立性要求。

道德与业务行为行为准则

我们采纳了一份《道德行为准则与业务行为准则》以及一份内幕交易声明和特殊交易程序政策声明。这些管理文件的副本,以及下文描述的委员会章程,均可在我们的网站www.cytodyn.com的投资者/治理选项卡下找到。

逾期提交的第16(a)条报告

《交易法》第16(a)条要求公司董事、高级管理人员和持有公司超过10%普通股的受益所有人(“10%股东”)向SEC提交所有拥有权报告和拥有权变化报告。这些人根据SEC法规要求向公司提供其提交的所有第16(a)条报告副本。根据对这些报告的审查,除了新任高管Lalezari博士和Cohen先生之外,截至2024年5月31日结束的财政年度,所有第16条报告人在遵守所有适用的第16(a) filing要求方面均符合要求。

第11项。执行薪酬

董事薪酬

在2024财政年度期间,我们的非员工董事薪酬计划提供:(i) 每年$40,000现金津贴;(ii) 担任首席独立董事或独立董事长的额外每年$30,000现金津贴, (iii) 委员会主席的额外每年现金津贴为审计委员会$20,000, 薪酬委员会$15,000,提名和治理委员会$10,000,(iv) 委员会成员的每年现金津贴为审计委员会$10,000, 薪酬委员会$7,500,提名和治理委员会$5,000,以及 (v) 一次性非合格股票期权赋予,赋予日公平价值为$136,800,期限为10年,透过对应财政年度结束前的相等每月分期时发放。

2024年董事薪酬表

下表列出了2024财政年度期间每位非员工董事所获得或颁发的薪酬相关信息:

    

    

股票期权

    

    

 

非员工董事姓名

现金费用

奖励(1)(2)

总计

Tanya D. Urbach (3)

$

97,500

$

136,800

$

234,300

Lishomwa C. Ndhlovu博士,博士

$

45,000

$

136,800

$

181,800

Karen J. Brunke,博士

$

47,500

$

136,800

$

184,300

Ryan m. Dunlap

$

65,000

$

136,800

$

201,800

Stephen m. Simes

$

65,000

$

136,800

$

201,800

(1)

股票期权奖项代表根据财务会计准则委员会会计准则裁定主题718《薪酬-股票酬劳》(“ASC 718”)的授予日期公允价值,详见包含于原始10-k表格中的合并基本报表附注7,特此参考。

7

目录

(2)

2024年5月31日时,非雇员董事持有的期权所代表的普通股份数量如下表所示:

    

所代表股份数量

 

非雇员董事姓名

杰出的股票期权奖项

Tanya D. Urbach

1,159,611

Lishomwa C. Ndhlovu博士,博士学位

1,259,611

Karen J. Brunke 博士

1,084,611

Ryan M. Dunlap

985,334

Stephen M. Simes

978,012

(3)

现金费用包括作为独立董事主席服务的年度费用。

有关我们的执行酬劳方案资讯

以下是有关公司行政酬金计划的摘要,提供有关授予给、由、或支付给在2024年5月31日结束的财政年度中担任公司首席执行官的三名个人,Jacob Lalezari万.D., Antonio Migliarese和Cyrus Arman,以及截至2024年5月31日的我们的另外两名执行董事,Mitchell Cohen和Tyler Blok。我们称这五个人为我们的“具名执行董事”。在2024财政年度中,没有其他人担任公司的执行董事。

执行酬劳政策与程序

我们公司认为,我们的执行酬劳计划应该旨在通过支付具竞争力的酬劳,来吸引、激励和留住高素质执行董事,以奖励和鼓励个人和出色的公司表现,无论是短期还是长期,从而使我们的执行董事行为与长期股东利益保持一致。董事会的酬劳委员会负责审查适用于所有执行董事的酬劳政策和实践。自2021年7月2日起,酬劳委员会采纳了一项有关执行酬劳的书面政策,以指导委员会作出决定并履行其职责。根据该政策,酬劳委员会将:

成员至少包括三名独立董事,依据纳斯达克规则或公司挂牌的另一家适用国家证券交易所的规则。
选择并聘请一位或多位独立薪酬顾问,并请这些顾问提出书面建议,以协助薪酬委员会每年决定执行长和非员工董事的薪酬类型和水平。
每年评估公司同优辈群组的薪酬水平和构成,根据薪酬委员会认为相关的因素,与其独立薪酬顾问讨论后,并考虑作为同优辈群组的选择,经薪酬委员会认为适当的公司,这些公司经营在与公司相同的行业并具有类似市值。
考虑 每年考虑并批准公司执行长的薪酬要素,包括执行长薪酬的基准、公司绩效与执行长薪酬之间的具体关系,以及执行长薪酬的构成,包括基本薪资、透支薪酬、绩效为基础的薪酬、权益为基础的薪酬和提供给执行长的其他福利;该决策过程将每年进行一次,包括评估最近绩效期间的目标达成情况和为接下来的绩效期间设定目标。

8

目录

审议并批准每个财政年度非雇员董事的年度补偿,包括作为董事和董事会委员会成员的现金保留者、股权补偿和提供给非雇员董事的其他福利;并
不建议或批准按公司业绩为基础向非雇员董事发放奖金。

该政策明确允许薪酬委员会就新增董事、聘用新执行官或晋升现有执行官等情况,以及薪酬委员会认为具有例外情况的情况下,作出有关执行官或董事薪酬的决定。薪酬委员会的所有决定均报告给我们的董事会。

独立薪酬顾问的角色

董事酬劳委员会有唯一的权限和责任来选择、保留和终止其独立的薪酬顾问,并批准他们的费用和合作条款。2022年6月,董事酬劳委员会聘请Aon/Radford(“Aon”)为其独立的薪酬顾问。董事酬劳委员会部分因Aon在行业板块制定比较薪酬分析的经验而选择Aon。Aon还被要求审查和评估公司的同行群组以进行薪酬比较,提供有关同行公司执行董事薪酬的比较信息,并协助设计公司2024财年的执行董事薪酬方案。2022年6月董事酬劳委员会批准的同行群组由22家预收入的上市公司组成,这些公司正在开发一至五种药物,并位于美国生物技术枢纽中遍及。

基本薪酬

根据Aon于2024年4月、6月和9月提供的比较薪酬信息,董事酬劳委员会确定了公司执行董事的基本薪资如下:Migliarese先生2024财年的年度基本薪资定为421,600美元,与他在2023财年的薪资相同;Blok先生2023年8月15日生效,当他被任命为法律事务执行副总裁时,年度基本薪资定为315,000美元;Lalezari博士于2023年11月17日生效,被任命为代理CEO时,其年度基本薪资定为约66,650美元,并于2024年1月26日晋升为CEO时增加为400,000美元。

根据公司与InterimExecs于2024年1月10日的咨询协议,涉及Cohen先生作为公司代理CFO的服务,公司每月支付InterimExecs固定费率48,000美元。

年度现金奖励计划和现金奖金

根据董事酬劳委员会对达到任何由委员会设立的公司或个人绩效目标的满意程度的决定,以及委员会酌情评估每位执行董事的个人绩效,支付年度现金奖金。自2024年1月26日起,Lalezari博士的目标奖金设定为2024财年期间获得的基本薪资的40%。Blok先生的目标现金奖励金额设定为他在2024年8月晋升时批准的基本薪资水平的40%。Migliarese先生并未

9

目录

因为Cohen先生于2024年2月15日离开公司,根据公司与InterimExecs的咨询协议条款,Cohen先生不符合奖金资格,所以将由2024财政年度离职获得奖金。

2024年9月,委员会批准向Tyler Blok支付非股权激励性报酬,金额为10万美元,约占他在2024财政年度符合资格的目标现金激励的75%,根据他达成的指定绩效目标的水平。目标涉及解除美国食品和药物管理局对leronlimab临床研究的临床暂停以及解决与第三方的某些重大争端,条款对公司极不利。委员会确定第四个绩效目标,涉及获得实质战略合作伙伴或授权交易,未达成。所有绩效目标均是公司董事会为2024财政年度确定的目标。同样在2024年9月,委员会根据主要基于解除临床暂停的服务批准向Dr. Lalezari提供高达7万美元的自主现金奖金,以表彰其在2024财政年度的服务。

长期股权激励

我们向我们的具名执行主管提供长期激励措施,在我们2012年经修订和更新的股权激励计划(以下简称“2012计划”)下。在2024年和2023财政年度,根据Aon的建议,授予了股权奖励,该建议基于对于盈利前生物技术公司主要做法的了解。

2024年3月7日,薪酬委员会授予Dr. Lalezari非资格股票期权,以购买300万股普通股,以表扬他在2024年1月晋升为首席执行官而作出的贡献。这些期权将在四年期内分期授予。2024年1月3日,薪酬委员会授予Mr. Blok非资格股票期权,以购买100万股普通股,将在48个平等月期按比例授予,最终于2027年5月31日结束(因此在授予日期当日已授予七个分批)。

在2024年1月3日,董事酬劳委员会还决定取消公司的所有员工,包括高管,所持有的所有期权,行使价高于每股0.35美元。董事酬劳委员会主要出于以下原因采取了这一行动:一是未行使的期权不再提供因为远低于行使价而促使卓越表现的刺激,二是取消和取代现有期权比授予另行行使价更低的期权对股东的稀释影响更小。由于董事酬劳委员会的行动,当时和前高管持有的行使价在每股0.54至5.57美元之间的期权被取消如下:Migliarese先生,188,022股期权;Blok先生,10万股期权;Arman博士,1,575,557股期权。董事酬劳委员会批准了同时如下取消的期权数量对应地授予新的非合格期权给公司高管,行使价每股0.21美元,与取消期权的而完全相同的分发时间表。

期权让我们的高管有机会从期权授予日到期权行使日我们普通股在OTCQb交易所的收盘价格之间潜在涨幅的财务收益。期权授予给高管的行使价等于或高于授予日普通股在OTCQb交易所的收盘价。我们的长期表现最终决定了期权的价值,因为期权行使所获利益完全取决于我们普通股价格的长期增值。因此,我们认为期权鼓励我们的高级主管和其他员工专注于创造股东价值。非合格期权不为持有人提供激励股票期权持有人根据1986年修订的《美国国内税收法典第422条》享有的税收优惠,相反,他们通过允许公司在行使期权时在课税收入额等于期权持有人认可的薪酬支出时对税收目的作出扣除,让公司受益。

Cyrus Arman, 博士,根据他于2022年7月签署的就业协议,当时他被董事会选为公司总裁,获得了2012年计划下的受限股票单位(“RSUs”)和绩效股份单位(“PSUs”)。这些奖励于2023年7月7日取消,因为他接受了兼职的非执行职位,担任业务运营高级副总裁。

10

目录

高管薪酬表格

以下表格列出我们在截至2024年5月31日和2023年的财政年度有关我们命名的高级主管的薪酬信息。

股票

非股权

股票

option

激励计划

所有其他

工资

与执行长聘用有关的期权

奖项

奖项

补偿

补偿

姓名及主要职位

($)(6)

($)(7)

($)(8)

($ )(9)

($ )(7)

($)(10)

总计(美元)

雅各布·拉莱萨里万.D.(1)

2024

152,242

70,000

459,624

3,500

685,366

首席执行官

米切尔·科亨(2)

2024

218,400

218,400

临时代码致富金融财务长官

Tyler Blok(3)

2024

291,042

176,055

100,000

8,731

575,828

法务执行副总裁

Cyrus Arman, 博士。(4)

2024

270,000

109,487

8,100

387,587

总统

2023

394,700

375,000

750,000

8,711

1,528,411

Antonio Migliarese(5)

2024

384,724

90,556

7,961

483,241

致富金融(临时代码)

2023

428,418

1,318,800

10,065

1,757,283

(1)

Dr. Lalezari于2023年11月17日被任命为公司的临时首席执行官,并于2024年1月26日被任命为首席执行官。

(2)

cohen先生是一名独立承包商,于2024年2月1日被任命为公司的临时致富金融(临时代码)。cohen先生的薪酬条款已在公司与InterimExecs之间的协议中设定。

(3)

Blok先生于2023年8月15日被任命为法律事务执行副总裁。他的薪酬已显示在全年2024财政年度。

(4)

Arman博士于2022年7月9日被任命为总裁。他于2023年5月18日至2023年7月6日期间因医疗原因休假,后来辞去该职位。他于2023年7月7日起担任公司的业务操作高级副总裁,这是一个兼职、非行政职位。他在2024财政年度的补偿已显示为整个财政年度。

(5)

Migliarese先生还担任过代理总裁,从2022年1月24日至2022年7月9日期间,以及从2023年5月18日至2023年11月17日期间。他于2024年1月31日生效辞去首席财务官职位。

(6)

自2022年3月31日至2022年11月30日期间,Migliarese先生的薪水中有25%以普通股股票的形式支付,而非现金。反映在2023财政年度Migliarese先生薪资栏内的普通股股票价值为51,875美元。

(7)请参阅上方的“年度现金奖励计划和现金奖金”。2023财政年度未授予任何服务奖金。

(8)

股票奖励金额表示2023年授予Arman博士受限制股份单位(“RSUs”)奖励的授予日公平价值总和。这些RSUs预定在四个等分年度分期中发放,需继续就业到适用的发放日期。授予Arman博士在2023财政年度的受性能条件约束的奖励(“PSUs”)根据授予日性能条件可能结果被认为具有零公平价值。假设在最大级别(100%)达到性能条件的情况下,PSUs在授予日期的价值为375,000美元。2023年7月7日Arman博士被任命为业务操作高级副总裁,RSUs和PSUs被取消。

(9)

股票期权奖额表示依据ASC 718授予的奖励授予日公平价值总和,如原始10-k中包含的综合财务报表附注7所述。请参阅“长期股权

11

目录

点击上方《奖励》进行讨论,讨论在2024年1月取消和更换特定未行使期权。

(10)代表我们对企业401(k)员工储蓄计划的符合性非选择性贡献。2023年和2024年,任何被列名的高级执行官所获得的所有个人福利的总值均不到10000美元。

2024财政年结束时的未行使股权奖励

下表列出了我们的列名高管在2024年5月31日持有的股权奖励相关信息。

购回的股票数目

购回的股票数目

证券

证券

未行使的担保物

未行使的担保物

未获取的担保物

未获取的担保物

选择权

选择权

期权 (#)

期权 (#)

期权行使价格的总和(以千美元为单位)

到期

名字

    

可行使

    

不能执行

   

价格(美元)

   

日期

雅各布·拉莱萨里万.D.

125,000

2,875,000

(2)

$

0.21

3/7/2034

Tyler Blok

45,830

54,170

(3)

$

0.21

(7)

7/25/2032

70,580

79,420

(4)

$

0.35

11/1/2032

249,996

750,004

(5)

$

0.21

1/3/2034

Cyrus Arman, 博士。

 

1,575,557

 (1)

$

0.21

(7)

9/20/2032

112,500

337,500

(5)

$

0.21

1/3/2032

Antonio Migliarese

 

50,000

 

(6)

$

0.21

(7)

8/15/2025

 

50,000

 

(6)

$

0.21

(7)

8/15/2025

 

100,00

 

(6)

$

0.21

(7)

8/15/2025

 

33,300

 

(6)

$

0.21

(7)

8/15/2025

 

666,000

 

(6)

$

0.21

(7)

8/15/2025

 

315,104

 

(6)

$

0.21

(7)

8/15/2025

 

1,910,640

 

(6)

$

0.35

8/15/2025

备注:表格中所有奖项均须在2012年计划所定义的持续服务条件解除之前,即可征收。

(1)

关于Arman博士被任命为业务运营资深副总裁职位,期权的授予速度加快如下:630,222股于2023年7月7日汇兑,余额分为六个相等的月付款,从2023年8月9日开始。

(2)

46个相等的月付款于2024年6月7日开始生效。

(3)

于2024年6月30日开始,分为26个等额月付。

(4)

于2024年6月30日开始,分为24个等额月付。

(5)

于2024年6月30日开始,分为36个等额月付。

(6)

截至2024年2月15日,薪酬委员会批准了对Migliarese先生的期权的修改,使其完全采用并可行使,并将终止后行使期限延长至2025年8月15日。

(7)

参见上述“长期股权激励”以讨论取消和替换未行使期权的情况,并以每股0.21美元的行使价格换发股票期权。

12

Table of Contents

Additional Compensation Information

Employee Pension, Profit Sharing or Other Retirement Plans

Effective January 1, 2010, we adopted an employee savings plan pursuant to Section 401(k) of the Internal Revenue Code (the “401(k) Plan”) that covered substantially all employees. We make “safe harbor” qualified non-elective contributions, which vest immediately, equal to 3% of each participant’s salary, up to the maximum limit permitted under Section 401(k). In addition, participants in the 401(k) Plan may contribute a percentage of their compensation, up to the maximum limit under the Internal Revenue Code. We do not have any other defined benefit pension plan or profit sharing, or retirement plan.

Employment Agreements

The Company has entered into employment agreements with Dr. Lalezari and Mr. Blok that provide for an indefinite term of employment until terminated under the terms of the agreement, payment of a base salary (as adjusted by the Compensation Committee from time to time), a target bonus under the Company’s annual cash incentive plan described above, equity awards under the 2012 Plan (or any successor plan) as determined by the Compensation Committee, and benefits generally made available to the Company’s senior leadership. Mr. Cohen’s employment is pursuant to a consulting agreement with InterimExecs as described under “Base Salaries” above. Either party may terminate the agreement upon 30 days’ written notice.

Our current executive officers, other than Mr. Cohen, are eligible to participate in our short- and long-term incentive plans, with a target annual bonus equal to a percentage or range of percentages of annual base salary, as set by the Compensation Committee. The actual amount of the target awards paid is based on the Compensation Committee’s evaluation of the level of achievement of related performance goals or individual performance and are payable, as determined by the Compensation Committee, either in cash in full, or 50% in cash and 50% in unrestricted shares of common stock. The executive must remain actively employed by the Company through the date of a cash incentive payment to be entitled to payment.

Payments upon Termination of Employment, Death or Disability, or Change in Control

The only current executive officer of the Company entitled to severance or similar benefits upon termination of employment is Mr. Blok. Under Mr. Blok’s employment agreement, in the event we terminate his employment without cause in the absence of a change in control, and subject to his execution and non-revocation of a release of claims and continued compliance with certain restrictive covenants, he will be entitled to (x) a lump sum payment equal to the sum of three months of base salary plus (y) payments equal to nine months of base salary payable in regular installments corresponding with the Company’s regular payroll schedule. The payments may, at the discretion of the Compensation Committee, be made in whole or in part through the issuance of shares of common stock. The total payments may not exceed the maximum amount qualified for the exemption from Section 409A of the Internal Revenue Code governing deferred compensation (the “Severance Limit”). Also, all outstanding and unvested stock awards granted to Mr. Blok will vest and (if applicable) become immediately exercisable upon such termination, except as otherwise specifically provided in an award agreement.

In the event we terminate the employment of Mr. Blok without cause, or he resigns for good reason, within 12 months following a change in control, and subject to his execution and non-revocation of a release of claims, his employment agreement provides for a lump sum payment equal to the sum of 18 months of base salary; provided that the total of such payments may not exceed the Severance Limit. Also, all then outstanding and unvested stock awards generally will vest as of the change in control date and (if applicable) become immediately exercisable, unless otherwise specifically provided in an award agreement. The definitions of certain terms used in Mr. Blok’s employment agreement are summarized below:

“Cause” means, among other things, fraudulent or similar acts intended to enrich the executive personally to the detriment or at the expense of the Company; willful failure to perform the duties or obligations reasonably assigned to the executive; a material breach of the confidentiality or non-competition provisions of the employment agreement;

13

Table of Contents

conviction of or guilty plea to a crime involving a felony or a misdemeanor involving dishonesty or moral turpitude; and other willful engagement in misconduct, including conduct reasonably likely to result in negative publicity for the Company or harm to its reputation.

“Good reason” generally means a material reduction in the executive’s authority, duties, or responsibilities; a material decrease in the executive’s base salary; a material breach of the employment agreement by the Company; or a relocation of his principal place of employment by a distance of more than 50 miles.

“Change in control” generally means the acquisition by a person or group of more than 50% of the total fair market value or total voting power of our outstanding stock; the replacement of a majority of the members of the Board during any 12-month period (unless endorsed by a majority of the existing directors); or the acquisition by a person or group of assets representing at least 40% of the total gross fair market value of our assets.

Upon Mr. Blok’s death or disability, the Company will satisfy its accrued obligations to pay his salary and benefits through the date of the event.

Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

The following table sets forth the beneficial ownership of common stock as of September 15, 2024, by (i) each of our directors; (ii) each of our named executive officers; and (iii) our current executive officers and directors as a group. To our knowledge, as of September 15, there were no beneficial owners of more than 5% of our outstanding common stock.

    

Amount and Nature of

    

Percent of

 

Name and Address of Beneficial Owner (1)

Beneficial Ownership (2)

Total (3)

Directors and Named Executive Officers:

Jacob Lalezari, M.D. (4)

500,000

*

Mitchell Cohen

*

Tyler Blok(5)

497,121

*

A. Cyrus Arman, Ph.D.(6)

2,604,496

*

Antonio Migliarese(7)

3,324,951

*

Karen J. Brunke, Ph.D.(4)

1,084,611

*

Ryan C. Dunlap(4)

985,334

*

Lishomwa C. Ndhlovu, M.D., Ph.D.(4)

1,259,611

*

Stephen M. Simes(4)

978,012

*

Tanya Durkee Urbach(8)

1,321,724

*

Current directors and executive officers as a group (8 persons)(9)

6,626,413

*

*

Less than 1% of the outstanding shares of common stock.

(1)Unless otherwise indicated, the business address of each current director and executive officer is c/o CytoDyn Inc. 1111 Main Street, Suite 660, Vancouver, Washington 98660.
(2)Beneficial ownership includes shares of common stock as to which a person or group has sole or shared voting power or investment power. Beneficial ownership also includes shares subject to stock options, warrants, or other rights to acquire shares that are exercisable currently or within 60 days following September 15, 2024; such shares are deemed outstanding for purposes of computing the number of shares beneficially owned and percentage ownership of the person or group holding such stock options, warrants or other rights, but are not deemed outstanding for purposes of computing the percentage of any other person. Unless otherwise stated, numbers represent shares of common stock.
(3)Percentages are based on 1,219,841,932 shares of common stock outstanding as of September 15, 2024.
(4)Represents shares subject to stock options.

14

Table of Contents

(5)Includes 496,871 shares subject to stock options.
(6)Includes: (i) a warrant covering 434,782 shares; and (ii) 1,734,932 shares subject to stock options.
(7)Includes 3,141,744 shares subject to stock options.
(8)Includes 1,159,611 shares subject to stock options.
(9)Includes 6,399,466 shares subject to stock options.

Equity Compensation Plan Information

The following table summarizes information as of May 31, 2024, regarding shares of common stock that may be issued upon exercise of stock options, and rights under the Company’s equity compensation plans and arrangements. For additional information, see “Outstanding Equity Awards at 2024 Fiscal Year-End” in Item 11 above, and Note 7 in the Notes to the Consolidated Financial Statements included in Item 8 of the Original Form 10-K, to which reference is hereby made.

Plan category

Number of securities to be issued upon exercise of outstanding options (a)

Weighted average exercise price of outstanding options (b)

Number of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in column (a)) (c)

Equity compensation plans approved by stockholders

25,049,473

(1)

$ 0.54

12,497,414

(2)

Equity compensation plans not approved by stockholders (3)

800,000

$ 2.10

Total

25,849,473

0.60

12,497,414

(1)Represents outstanding stock options granted to current or former employees and directors of the Company pursuant to the 2012 Plan.
(2)Represents shares available for future awards under the 2012 Plan that may be in the form of stock options, stock appreciation rights, restricted stock, RSUs, or other stock-based awards. As provided in the 2012 Plan, the number of shares available for issuance will automatically increase on June 1 of each calendar year in an amount equal to one percent of the Company’s total outstanding shares on that date, unless the Company’s Board of Directors determines, before the immediately preceding fiscal yearend, that there should be a smaller or no increase. Pursuant to this provision, the number of shares covered by the 2012 Plan was increased by 10,585,606 shares effective June 1, 2024, which are not reflected in the table.
(3)Represents outstanding stock options granted as compensation for certain consulting or advisory services provided to the Company by independent contractors and by members of our Scientific Advisory Board outside of the 2012 Plan.

Item 13.   Certain Relationships and Related Transactions and Director Independence

Related Person Transactions

We describe below each transaction or series of similar transactions, since June 1, 2022, to which we were a party or will be a party, in which:

the amounts involved exceeded or may exceed $112,140; and

15

Table of Contents

any of our directors, executive officers or holders of more than 5% of our capital stock, or any member of the immediate family of the foregoing persons, at any time since June 1, 2022, had or will have a direct or indirect material interest.

The Audit Committee of the Board reviews and approves all related party transactions in accordance with the Company’s Related Party Transactions Policy, which is available on our website, www.cytodyn.com/investors. Generally, it is the Company’s policy to enter into or ratify related party transactions only when the Board, acting through the Audit Committee, determines that the transaction in question is in, or is not inconsistent with, the best interests of the Company and its stockholders. Specifically, when reviewing a related party transaction, the Audit Committee considers all relevant factors, including but not limited to (if and to the extent possible): the benefits to the Company; the impact on a director’s independence in the event the related party is a director, an immediate family member of a director or an entity in which a director is a partner, stockholder or executive officer; the availability of other sources for comparable products or services; the terms of the transaction; and the terms available to unrelated third parties or to employees generally. We believe the terms of the related party transactions described below were comparable to terms we could have obtained in arm’s length dealings with unrelated third parties.

The Center for Advanced Research & Education, LLC (“CARE”), owned by Julie Recknor, Ph.D., the spouse of Dr. Christopher Recknor, was one of several clinical locations for the Company’s MASH and COVID-19 long-hauler clinical trials, and was a clinical location for the Company’s completed Phase 2b/3 mild-to-moderate and severe-to-critical COVID-19 clinical trials. Dr. Julie Recknor serves as the Site Director of CARE and manages its day-to-day operations. The Company entered into a Clinical Trial Agreement (“CTA”) with CARE for each of these clinical trials. Each CTA was negotiated in the ordinary course of business by Amarex, the Company’s former CRO, prior to Dr. Christopher Recknor’s appointment as an executive officer of the Company, and the operational and financial terms of the CTA with CARE were comparable to the terms available to unrelated clinical locations. Dr. Christopher Recknor was not involved in the Company’s decision to choose CARE as a clinical location for its ongoing trials or in patient recruitment at the CARE site. The Company made payments totaling approximately $0.2 million to CARE during the fiscal year ended May 31, 2023.

On February 14, 2022, the Company entered into a Surety Bond Backstop Agreement (the “Backstop Agreement”) with David F. Welch, Ph.D., in his individual capacity and as trustee of a revocable trust, as well as certain other related parties (collectively, the “Indemnitors”). Pursuant to the Backstop Agreement, the Indemnitors agreed to assist the Company in obtaining a surety bond (the “Surety Bond”) for posting in connection with the Company’s ongoing litigation with its former contract research organization, Amarex, by, among other things, agreeing to indemnify the issuer of the Surety Bond (the “Surety”) with respect to the Company’s obligations under the Surety Bond. As a result of two amendments to the Backstop Agreement executed in July and December of 2022, the Indemnitors’ agreement to indemnify the Surety was extended until April 2023. As consideration for the Indemnitors’ obligations under the Backstop Agreement, including the amendments, the Company issued the Backstop Warrants to entities controlled by Dr. Welch to purchase a total of 45,000,000 shares of common stock at an exercise price of $0.10 per share. The warrants are fully exercisable and will expire at various dates in 2027 and 2028. Upon the issuance of the final two warrants to purchase a total of 15,000,000 shares in February 2023, Dr. Welch was deemed to beneficially own in excess of 5% of the Company’s outstanding shares of common stock.

The payment obligations of the Company to the Indemnitors bore interest at 10% per annum and were secured by substantially all of the patents held by the Company. In March 2023, as required by and in connection with the extension of the Backstop Agreement, the Company relieved the Indemnitors of the remaining $1.4 million of cash collateral pledged by the Indemnitors in support of the Surety Bond. Subsequently, the Indemnitors were fully released from their indemnification obligations, they released their security interest in the Company’s patents securing the Company’s obligations under the Backstop Agreement, and the Company fully assumed the Surety Bond.

On February 13, 2023, Dr. Arman, the Company’s then President, purchased approximately 0.4 million units consisting of one share of common stock and one warrant to purchase one share of common stock from the Company at an exercise price of $0.50. The terms and conditions of Dr. Arman’s investment totaling $0.1 million were identical to those offered to other investors in a private placement through a placement agent that ended in April 2023.

16

Table of Contents

Dr. Lalezari, the Company’s current CEO, owns Lalezari Medical Corp., dba Quest Clinical Research (“Quest”). In the years prior to Dr. Lalezari’s appointment as CEO, Quest was one of several clinical locations for the Company’s past COVID19 clinical trials. The Company entered into a Clinical Trial Agreement (“CTA”) with Quest in relation to said clinical trials. Each CTA was negotiated in the ordinary course of business by Amarex, the Company’s former CRO, years before Dr. Lalezari’s appointment as CEO of the Company, and the operational and financial terms of the CTA with Quest were comparable to the terms available to unrelated clinical locations. Dr. Lalezari was not employed by the Company at the time period of the trials. Since June 1, 2021, the Company has paid Quest approximately $1.2 million for its services in conducting clinical trials of leronlimab. As of August 31, 2024, the outstanding balance owed by the Company to Quest was approximately $0.4 million.

Director Independence

We are not a “listed issuer” as that term is used in Regulation S-K Item 407 adopted by the SEC. However, in determining director independence, we use the definition of independence in Rule 5605(a)(2) and Rule 5605(c)(2) of the listing rules of The Nasdaq Stock Market (the “Nasdaq Rules”).

The Board has determined that all of our current directors are independent as defined in the Nasdaq Rules, including for purposes of membership on the Board’s Audit, Compensation, and Nominating and Corporate Governance Committees, and that none of them otherwise has a relationship that, in the opinion of the Board, would interfere with their exercise of independent judgment in carrying out the responsibilities of a director.

Dr. Ndhlovu served on the Company’s Scientific Advisory Board for a period of time. As compensation for that service, Dr. Ndhlovu was granted an option to purchase 50,000 shares of common stock with an exercise price of $3.36 per share that will expire on August 31, 2030, and an option to purchase an additional 50,000 shares of common stock with an exercise price of $0.50 per share that will expire on September 6, 2032. The awards were not subject to disclosure under Regulation S-K Item 404(a), but the Board took them into consideration in determining that Dr. Ndhlovu is independent under the Nasdaq Rules.

Item 14.   Principal Accountant Fees and Services

Board Pre-Approval Process, Policies and Procedures

The Audit Committee’s policy is to pre-approve all engagements for audit and non-audit services provided by our independent registered public accounting firm. The Audit Committee pre-approved 100% of the audit-related fees described below.

Fees Paid to Principal Independent Registered Public Accounting Firms

The fees charged by Macias Gini & O’Connell LLP (“MGO”) (PCAOB ID #324, San Jose, California) for its professional services performed relating to fiscal years 2024 and 2023 are shown in the table below:

Services rendered

2024

2023

Audit Fees (1)

$561,928

Audit-Related Fees (2)

$69,677

Total Audit and Audit-Related Fees

69,677

561,928

Tax Fees (3)

All Other Fees (4)

Total Fees

$69,677

$561,928

(1)Audit fees covered the annual audit of our financial statements for the 2023 fiscal year and quarterly reviews during fiscal year 2023.
(2)Audit-related fees related to review of our Registration Statements on Form S-1, related accountants’ consents, and other matters.

17

Table of Contents

(3)Tax fees relate to tax returns, year-end tax planning, and other tax advice. No tax services were performed by MGO during fiscal years 2024 or 2023.
(4)MGO did not perform any other professional services during fiscal years 2024 or 2023, including any non-audit services as described in paragraph (c)(4) of Rule 2-01 of Regulation S-X.

The fees charged by BF Borgers CPA PC (“BF Borgers”) for its professional services performed during fiscal year 2024 are shown in the table below:

Services rendered

2024

Audit Fees (1)

$99,000

Audit-Related Fees (2)

Total Audit and Audit-Related Fees

99,000

Tax Fees (3)

All Other Fees (4)

Total Fees

$99,000

(1)Audit fees covered three quarterly reviews performed during fiscal year 2024.
(2)BF Borgers did not perform any audit-related services related to fiscal year 2024.
(3)BF Borgers did not perform any tax-related services during fiscal year 2024.
(4)BF Borgers did not perform any other professional services during fiscal year 2024, including any non-audit services.

Marcum LLP (PCAOB #688, Hartford, Connecticut) invoiced the approximate amounts shown in the table below for professional services performed relating to fiscal year 2024:

Services rendered

2024

Audit Fees (1)

$122,850

Audit-Related Fees (2)

Total Audit and Audit-Related Fees

122,850

Tax Fees (3)

All Other Fees (4)

Total Fees

$122,850

(1)Audit fees covered the annual audit of our financial statements for the 2024 fiscal year.
(2)Marcum LLP did not perform any audit-related services related to fiscal year 2024.
(3)Marcum LLP did not perform any tax services during fiscal year 2024.
(4)Marcum LLP did not perform any other professional services during fiscal year 2024, including any non-audit services.

18

Table of Contents

PART IV

Item 15.   Exhibits and Financial Statement Schedules

(a)The following documents are filed as a part of this Annual Report on Form 10-K:
(1)Consolidated Financial Statements

The Consolidated Financial Statements are included under Part II, Item 8 of the Original Form 10-K.

(2)Financial Statement Schedules

All schedules are omitted because they are not applicable or the required information is shown in the financial statements or notes thereto.

(3)Exhibits

The documents listed in the following Exhibit Index of this Annual Report on Form 10-K are incorporated by reference or are filed with this Annual Report on Form 10-K, in each case as indicated therein (numbered in accordance with Item 601 of Regulation S-K).

Incorporated by Reference

Exhibit
No

 

Description

Filed Herewith

Form

Exhibit No.

Filing Date

2.1

Asset Purchase Agreement, dated as of July 25, 2012, between CytoDyn Inc. and Progenics Pharmaceuticals, Inc

8-K

10.1

7/30/2012

3.1

Amended and Restated Certificate of Incorporation, as amended through November 9, 2023

S-1

3.1

2/7/2024

3.2

Amended and Restated Bylaws of CytoDyn Inc.

8-K12G3

3.2

11/19/2018

4.1

Description of the Registrant’s Capital Stock

S-1

4.1

2/7/2024

4.2

Form of Common Stock Certificate

8-K12G3

4.1

9/1/2015

4.3

Form of Warrant Agreement (Private Offerings)

8-K

4.1

9/4/2018

4.4

Form of Warrant Agreement (Registered Offerings)

8-K

4.1

4/5/2019

4.5

Form of Warrant Agreement (Series C Convertible Preferred Stock Offering)

8-K

4.1

3/20/2019

4.6

Form of Warrant Agreement (Series C Convertible Preferred Stock Offering)

8-K

4.1

10/22/2019

4.7

Form of Warrant Agreement (Series D Convertible Preferred Stock Offering)

8-K

4.1

2/3/2020

19

Table of Contents

4.8

Form of Warrant to Purchase Common Stock (December 2018 Convertible Note Offering)

8-K

4.2

1/3/2019

4.9

Form of Warrant to Purchase Common Stock

8-K

4.1

1/31/2019

4.10

Form of Common Stock Purchase Warrant

8-K

4.1

8/29/2019

4.11

Form of Common Stock Purchase Warrant

8-K

4.1

12/27/2019

4.12

Warrant to Purchase Common Stock by and between CytoDyn Inc. and Iliad Research and Trading, L.P.

8-K

4.2

1/31/2019

4.13

Secured Convertible Promissory Note between CytoDyn Inc. and Streeterville Capital, LLC, dated April 2, 2021

8-K

4.1

4/8/2021

4.14

Secured Convertible Promissory Note between CytoDyn Inc. and Uptown Capital, LLC, dated April 23, 2021

8-K

4.1

4/29/2021

4.15

Form of Warrant

8-K

4.1

9/7/2021

4.16

Initial Warrant Issued under Surety Bond Backstop Agreement

8-K

4.1

2/17/2022

4.17

Make-Whole Warrant Issued under Surety Bond Backstop Agreement

8-K

4.2

2/17/2022

4.18

Warrant Issued to Richard G. Pestell

10-K

4.22

8/15/2022

4.19

Initial Warrant Issued under Surety Bond Backstop Extension

10-K

4.19

9/14/2023

4.20

Subsequent Warrant Issued under Surety Bond Backstop Extension

10-K

4.20

9/14/2023

10.1

Development and License Agreement between Protein Design Labs, Inc. (to which AbbVie Biotherapeutics Inc. is successor in interest) and Progenics Pharmaceuticals, Inc. (to which CytoDyn Inc. is successor in interest) effective as of April 30, 1999, as amended by letter agreement dated November 24, 2003

10-K

10.21

8/29/2013

10.2

License Agreement between CytoDyn Inc. and Lonza Sales AG dated July 29, 2015

8-K/A

10.1

8/19/2015

10.3

Development and Manufacturing Services Agreement, dated as of November 9, 2016, by and between CytoDyn Inc. and CMC ICOS Biologics, Inc.

10-Q

10.4

4/13/2017

20

Table of Contents

10.4

Work Statement No. 01, dated as of November 9, 2016, by and between CytoDyn Inc. and CMC ICOS Biologics, Inc.

10-Q

10.5

4/13/2017

10.5

Form of Indemnification Agreement

10-Q

10.2

10/9/2018

10.6

Security Agreement between CytoDyn Inc. and Streeterville Capital, LLC, dated April 2, 2021

8-K

10.2

4/8/2021

10.7

Security Agreement between CytoDyn Inc. and Uptown Capital, LLC, dated April 23, 2021

8-K

10.2

4/29/2021

10.8*

CytoDyn Inc. Amended and Restated 2012 Equity Incentive Plan (the “2012 Plan”)

10-Q

10.4

1/9/2023

10.9*

Form of Stock Option Award Agreement for Executive Employees under the 2012 Plan

10-K

10.43

8/14/2020

10.10*

Form of Stock Option Award Agreement for Non-Employee Directors under the 2012 Plan

10-K

10.9

8/29/2013

10.11*

Form Stock Option Award Agreement (For Non-Employee Directors)

10-Q

10.2

1/9/2023

10.12*

Form Stock Option Award Agreement (For Executives)

10-Q

10.3

1/9/2023

10.13*

Employment Agreement between CytoDyn Inc. and Tyler Blok, effective August 15, 2023

10-Q

10.1

10/23/2023

10.14*

Consulting Agreement between the Company and Rapid Deployment LLC

10-Q

10.1

4/15/2024

10.15*

Employment Agreement between the Company and Jacob P. Lalezari, M.D., dated January 26, 2024

8-K

10.1

1/29/2024

21

Subsidiaries of the Registrant

10-K

21

8/15/2024

23.1

Consent of Macias Gini & O’Connell LLP

10-K

23.1

8/15/2024

23.2

Consent of Marcum LLP

10-K

23.2

8/15/2024

31.1

Certification of Principal Executive Officer under Rule 13a-14(a)

10-K

31.1

8/15/2024

31.2

Certification of Interim Chief Financial Officer under Rule 13a-14(a)

10-K

31.2

8/15/2024

31.3

Certification of Principal Executive Officer under Rule 13a-14(a)

X

31.4

Certification of Interim Chief Financial Officer under Rule 13a-14(a)

X

21

Table of Contents

32

Certification of Principal Officer and Interim Chief Financial Officer pursuant to 18 U.S.C. Section 1350

10-K

32

8/15/2024

101.INS

Inline XBRL Instance Document

X

101.SCH

Inline XBRL Taxonomy Extension Schema Document

X

101.CAL

Inline XBRL Taxonomy Extension Calculation Linkbase Document

X

101.DEF

Inline XBRL Taxonomy Extension Definition Linkbase Document

X

104

Cover Page Interactive Data File (formatted as Inline XBRL with applicable taxonomy extension information contained in Exhibits 101).

X

*

Management contract, compensatory plan or arrangement.

Item 16.   Form 10-K Summary

None.

22

Table of Contents

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

Date: September 30, 2024

CYTODYN INC.

(Registrant)

By:

/s/ Jacob Lalezari

Jacob Lalezari, M.D.

Chief Executive Officer

23