0001709682 false 0001709682 2020-12-28 2020-12-28 0001709682 NSCO:CommonStock0.0001ParValueMember 2020-12-28 2020-12-28 0001709682 NSCO:RedeemableWarrantsExercisableForCommonStock0.0001ParValueMember 2020-12-28 2020-12-28 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

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): December 28, 2020

 

 

 

NESCO HOLDINGS, INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   001-38186   84-2531628

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification Number)

 

6714 Pointe Inverness Way, Suite 220

Fort Wayne, Indiana

  46804
(Address of principal executive offices)   (Zip code)

 

(800) 252-0043

(Registrant’s telephone number, including area code)

 

Not Applicable

(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:

 

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 (17CFR 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 Exchange on Which Registered
Common Stock, $0.0001 par value   NSCO   New York Stock Exchange
Redeemable warrants, exercisable for Common Stock, $0.0001 par value   NSCO WS   New York Stock Exchange

 

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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

Boone Amendment

 

On December 30, 2020, Nesco Holdings, Inc. (the “Company”) and Joshua A. Boone, the Company’s Chief Financial Officer, entered into an amendment (the “Amendment”) to the existing Employment Agreement (the “Original Employment Agreement”) and the existing Restricted Stock Unit Grant Notice and Restricted Stock Unit Agreement (the “Original RSU Agreement”) between the Company and Mr. Boone, dated as of May 15, 2020 and June 15, 2020, respectively. The Amendment revises the vesting conditions of the restricted stock units (“RSUs”) granted to Mr. Boone pursuant to the Original RSU Agreement if Mr. Boone’s employment is terminated by the Company without cause or if Mr. Boone resigns for good reason (as such terms are defined in the Original Employment Agreement) within twelve months following a change in control (as defined in the Company’s Amended and Restated 2019 Omnibus Incentive Plan (the “Plan”)) (a “Qualifying Termination”).

 

In the event of a Qualifying Termination, Mr. Boone’s RSUs will remain outstanding and eligible to vest for two years, with one half of the RSUs vesting if the Company’s ten day average closing stock price equals or exceeds $6.00 per share and one half of the RSUs vesting if the Company’s ten day average closing stock price equals or exceeds $8.00 per share. If Mr. Boone is terminated without cause or resigns for good reason not in connection with a change in control, his RSUs will remain outstanding and eligible to vest for one year, with one half of the RSUs vesting if the Company’s ten day average closing stock price equals or exceeds $6.00 per share and one half of the RSUs vesting if the Company’s ten day average closing stock price equals or exceeds $10.00 per share.

 

The foregoing description of the Amendment is qualified in its entirety by reference to the full text of the Amendment, which is attached to this Current Report on form 8-K as Exhibit 10.1 and is incorporated herein by reference.

 

Amendment to Post-Termination Exercise Period

 

On December 28, 2020, the Compensation Committee of the Board of Directors of the Company extended the post-termination exercise period for all options to purchase shares of the Company’s common stock that are currently outstanding and held by current employees of the Company from three months to two years following an optionholder’s termination of service by the Company without “Cause” or by the optionholder for “Good Reason”, in each case within twelve months following a “Change in Control” (if and as each term is defined in the Plan, an option agreement or an employment agreement between the Company and the holder).

 

1

 

 

Exhibit

No.

  Description
10.1   Amendment to Employment Agreement and RSU Agreement
104   Cover Page Interactive Data File (the cover page XBRL tags are embedded within the Inline XBRL document)

 

2

 

 

SIGNATURE

 

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: January 4, 2021 Nesco Holdings, Inc.
   
  /s/ Joshua A. Boone
 

Joshua A. Boone

Chief Financial Officer and Secretary

 

 

 

3

 

Exhibit 10.1

 

AMENDMENT TO

 

EMPLOYMENT AGREEMENT AND RSU AGREEMENT

 

This AMENDMENT TO EMPLOYMENT AGREEMENT AND RSU AGREEMENT (“Amendment”) is entered into as of December 30, 2020 by and among NESCO Holdings, Inc., a Delaware corporation (the “Company”), and Joshua Boone (“Executive”).

 

WHEREAS, the Company and Executive previously entered into that certain Employment Agreement, dated as of May 15, 2020 (the “Original Agreement”), and that certain Restricted Stock Unit Grant Notice and Restricted Stock Unit Agreement, dated as of June 15, 2020 (the “RSU Agreement”); and

 

WHEREAS, the Company and Executive desire to amend certain terms of the Original Agreement and the RSU Agreement as set forth herein.

 

NOW, THEREFORE, in consideration of the promises and the mutual covenants contained herein, the Company and Executive, intending to be legally bound, hereby agree as follows:

 

1. The vesting schedule set forth in the RSU Agreement is hereby deleted in its entirety and replaced with the following:

 

“Vesting Schedule: Subject to the terms of the Agreement, the RSUs will vest in four equal annual installments occurring on each of the first four anniversaries of the vesting commencement date set forth above (the “Vesting Commencement Date”), provided that (1) fifty percent (50%) of the RSUs otherwise scheduled to vest on a given vesting date will vest no earlier than the first date after the Grant Date on which the Company’s ten day average closing stock price on the New York Stock Exchange equals or exceeds $6.00 per share and (2) fifty percent (50%) of the RSUs otherwise scheduled to vest on a given vesting date will vest no earlier than the first date after the Grant Date on which the Company’s ten day average closing stock price on the New York Stock Exchange equals or exceeds (a) if at any time a Qualifying Termination occurs, $8.00 per share or (b) in all other events, $10.00 per share. A “Qualifying Termination” is Participant’s Termination of Service by the Company without Cause or by Participant for “Good Reason” (as defined in the Employment Agreement entered into by and between the Company and Participant, dated as of May 15, 2020, as amended) within twelve (12) months following a Change in Control.”

 

2. Sections 2.1(b) and (c) of the RSU Agreement are hereby deleted in their entirety and replaced with the following:

 

“(b) Notwithstanding the foregoing, in the event Participant incurs a Termination of Service by reason of Participant’s death or Disability, the Participant will, immediately prior to such Termination of Service, vest in any RSUs that would have become vested had Participant remained employed or in service with the Company or its Subsidiaries until the first anniversary of the date of the Participant’s Termination of Service.”

 

 
 

 

3. Sections 4(f)(iii) and (iv) of the Original Agreement are hereby deleted in their entirety and replaced with the following:

 

“(iii) Termination Without Cause (including a Company Non-Renewal of the Employment Term). In addition to the amounts payable under Section 4(f)(i), in the event that the Company terminates Executive’s employment as a result of a non-renewal of the Employment term or without Cause pursuant to Section 2(a) or Section 4(c), respectively, subject to (x) Executive’s executing, and not subsequently revoking, a general release of all claims arising under this Agreement or otherwise related to Executive’s employment by the Company in substantially the form attached hereto as Exhibit A (a “Release”), in accordance with Section 16(d), and (y) Executive’s continued compliance with the Restrictive Covenant Agreement (as defined in Section 5), the Company shall (A) continue to pay, in accordance with its normal payroll practices, Executive’s Salary for the period beginning on the date of termination of Executive’s employment (the “Date of Termination”) and ending on the (i) six (6)-month anniversary of the Date of Termination if such Date of Termination occurs prior to the second anniversary of the Effective Date, (ii) nine (9)-month anniversary of the Date of Termination if such Date of Termination occurs between the second anniversary of the Effective Date and prior to the third anniversary of the Effective Date or (iii) twelve (12)-month anniversary of the Date of Termination if such Date of Termination occurs either (I) on or after the third anniversary of the Effective Date or (II) upon or following the occurrence of a Change in Control (as defined in the Plan, and any such period under this clause (A), the “Severance Period”), (B) during the Severance Period, pay Executive a monthly cash amount, less taxes and withholdings, equal to the premium costs incurred by Executive (and Executive’s spouse and dependents, where applicable) to obtain COBRA coverage pursuant to one of the group health plans sponsored by Company, and (C) pay any Bonus if declared or earned but not yet paid for a completed calendar year (collectively, clauses (A) through (C) are the “Severance Benefits”). Provided Executive signs and does not revoke a Release in accordance with Section 16(d), Executive shall also be entitled to (x) if the Date of Termination occurs on or within 12 months following a Change in Control (the “CiC Protection Period”), (A) accelerated vesting of all service-based criteria for outstanding equity awards held by Executive (including the Options and the service-based vesting component of the RSUs) and (B) any equity awards held by Executive that vest based on performance-based criteria (including the RSUs) shall remain eligible to vest for two years following the Date of Termination upon attainment of the applicable performance criteria contained therein or (y) if the Date of Termination occurs outside of the CiC Protection Period, (A) accelerated vesting of all service-based criteria for outstanding equity awards held by Executive (including the Options and the service-based vesting component of the RSUs) and which are scheduled to vest within one year following the Date of Termination and (B) any equity awards held by Executive that vest based on performance-based criteria (including the RSUs) shall remain outstanding and eligible to vest for one year following the Date of Termination upon attainment of the applicable performance criteria contained therein (subject in all events to earlier termination upon the occurrence of a corporate transaction or event in accordance with the terms of the document governing such awards). Any equity awards not otherwise vested (x) at the end of the two-year period following Executive’s termination of employment pursuant to this Section 4(f)(iii) that occurs during the CiC Protection Period or (y) at the end of the one-year period following Executive’s termination of employment pursuant to this Section 4(f)(iii) that occurs outside of the CiC Protection Period shall be forfeited for no consideration.

 

  2  
 

 

(iv) Resignation from the Company for Good Reason. In addition to the amounts payable under Section 4(f)(i), in the event that the Executive resigns Executive’s employment with the Company for Good Reason pursuant to Section 4(e), subject to (x) Executive’s executing, and not subsequently revoking, a Release in accordance with Section 16(d), and (y) Executive’s continued compliance with the Restrictive Covenant Agreement, Executive shall be entitled to (i) the Severance Benefits and (ii) (A) if the Date of Termination occurs during the CiC Protection Period, (I) accelerated vesting of all service-based criteria for outstanding equity awards held by Executive (including the Options and the service-based vesting component of the RSUs) and (II) any equity awards held by Executive that vest based on performance-based criteria (including the RSUs) shall remain outstanding and eligible to vest for two years following the Date of Termination upon attainment of the applicable performance criteria contained therein (subject in all events to earlier termination upon the occurrence of a corporate transaction or event in accordance with the terms of the document governing such awards) or (B) if the Date of Termination occurs outside of the CiC Protection Period, (I) accelerated vesting of all service-based criteria for outstanding equity awards held by Executive (including the Options and the service-based vesting component of the RSUs) and which are scheduled to vest within one year following the Date of Termination and (II) any equity awards held by Executive that vest based on performance-based criteria (including the RSUs) shall remain eligible to vest for one year following the Date of Termination upon attainment of the applicable performance criteria contained therein. Any equity awards not otherwise vested (x) at the end of the two-year period following Executive’s termination of employment pursuant to this Section 4(f)(iv) that occurs during the CiC Protection Period or (y) at the end of the one-year period following Executive’s termination of employment pursuant to this Section 4(f)(iv) that occurs outside of the CiC Protection Period shall be forfeited for no consideration.”

 

4. This Amendment shall be and is hereby incorporated in and forms a part of the Original Agreement and the RSU Agreement in applicable part. This Amendment constitutes the entire agreement of the parties and supersedes in their entirety all prior undertakings and agreements of the Company and Executive with respect to the subject matter hereof.

 

5. All other terms and provisions of the Original Agreement and the RSU Agreement shall remain unchanged except as specifically modified herein.

 

[Remainder of page intentionally left blank. Next page is signature page.]

 

  3  
 

 

IN WITNESS WHEREOF, the parties have executed this Amendment as of the date first above written.

 

NESCO Holdings, Inc.

 

/s/ Lee Jacobson  
Name: Lee Jacobson  
Position: Chief Executive Officer  

 

EXECUTIVE

 

/s/ Joshua Boone  
Name: Joshua Boone  

 

[Signature Page to Amendment to Employment Agreement and RSU Agreement]

 

 

4