Item 1.01 Entry into a Material Definitive Agreement.
Lourdes Felix, Chief Financial Officer of BioCorRx, Inc., a Nevada corporation (the “Company”), and Brady Granier, Chief Operating Officer of the Company, entered into Executive Service Agreements with the Company on February 28, 2013 and October 16, 2013, respectively (the “Executive Agreements”).
The Executive Agreements provided, among other things, (i) the remuneration to be received in exchange for services provided to the Company; (ii) a general description of the services to be provided to the Company; and (iii) other obligations, terms, and conditions relating to the professional relationship between Felix and Granier, as applicable, and the Company.
On June 30, 2014, each of Felix and Granier entered into an amendment to the Executive Agreements (the “Amendments”), which provide that each of Felix and Granier shall receive three percent (3%) of the Company’s gross margin of sales of then-current healthcare products, devices and/or modifications thereto thereafter for a period of fifteen years following the Termination Date, as defined in the Executive Agreements. The Amendments were approved by the unanimous consent of the disinterested directors of the Company in accordance with the requirements of the Nevada Revised Statutes.
On March 31, 2013, the Company issued convertible debentures to each of Patty Hollis and Bradley Gann (the “Debentures”), in the original principal amounts of $250,000 and $100,000, respectively.
Effective June 25, 2014, and executed on June 30, 2014, the Company entered into debt conversion agreements with each of Hollis and Gann (the “Debt Conversion Agreements”), whereby the parties agreed to convert the outstanding debt in the sums of $324,917.81 and $130,534.26 owed by the Company to Hollis and Gann, respectively, into a license fee in connection with the Company’s Ohio license territory. In exchange for which the Debentures and all past, current, and future obligations of the Company arising thereunder were terminated.
On June 30, 2014, the Company entered into a debt conversion agreement (the “Muller Debt Conversion Agreement”) with Neil Muller, President of the Company, whereby the parties agreed to convert an amount equal to $153,916 owed to Muller by the Company into a license fee in connection with the Company’s Nevada license territory. The Muller Debt Conversion Agreement was approved by the unanimous consent of the disinterested directors of the Company in accordance with the requirements of the Nevada Revised Statutes.
The foregoing text of this Item is qualified in its entirety by the Amendments, attached hereto as Exhibit 10.1 and Exhibit 10.2, the Debt Conversion Agreements, attached hereto as Exhibit 10.3 and Exhibit 10.4, and the Muller Debt Conversion Agreement, attached hereto as Exhibit 10.5. The terms of the Amendments, the Debt Conversion Agreements, and the Muller Debt Conversion Agreement are incorporated herein by reference.
Item 3.02 Unregistered Sales of Equity Securities
On May 7, 2014, the Company filed Amended and Restated Articles of Incorporation whereby it authorized 80,000 shares of Preferred Stock, with no par value (“Preferred Stock”).
On May 30, 2014, the Board of Directors of the Company consented to a resolution endowing such Preferred Stock with voting rights equal to 1,000 votes per share (the “Voting Rights”).
On July 1, 2014, the Company filed a Certificate of Designation of Preferences, Rights, and Limitations of Preferred Stock (the “Certificate of Designation”) with the Secretary of State of the State of Nevada, setting forth the Voting Rights. The foregoing text of this Item is qualified in its entirety by the Certificate of Designation, attached hereto as Exhibit 4.01, the terms of which are incorporated herein by reference.