STOCK TITAN

Board terms change at Context Therapeutics (NASDAQ: CNTX) after court ruling

Filing Impact
(Moderate)
Filing Sentiment
(Neutral)
Form Type
8-K

Rhea-AI Filing Summary

Context Therapeutics Inc. reports governance changes following a Delaware Court of Chancery ruling on a stockholder class action. On March 11, 2026, the court approved a stipulated judgment declaring charter provisions that set three-year director terms and removal only for cause invalid and unenforceable. The company filed a Certificate of Correction removing these provisions from its charter.

As a result, the current directors’ terms will expire at the 2026 annual meeting of stockholders, and directors may now be removed with or without cause by a majority of shares entitled to vote. The class action was dismissed with prejudice as to the plaintiff. The 2026 annual meeting is scheduled for June 24, 2026, with a record date of April 27, 2026, and the company plans to propose election of director nominees to one-year terms.

Positive

  • None.

Negative

  • None.
0001842952FALSE12/3100018429522026-03-112026-03-11

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): March 11, 2026
Context Therapeutics Inc.
(Exact name of registrant as specified in its charter)
Delaware001-40654
86-3738787
(State of other jurisdiction of incorporation)(Commission File Number)(I.R.S. Employer Identification No.)
2001 Market Street, Suite 3915, Unit #15
Philadelphia, Pennsylvania 19103
(Address of principal executive offices including zip code)
(267) 225-7416
(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 (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))
Title of each class
Trading
Symbol
Name of exchange
on which registered
Common StockCNTXThe Nasdaq Stock Market
$0.001 par value per share
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 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

As previously disclosed, on February 24, 2026, a stipulation and proposed consent judgment (the “Stipulated Judgment”) was filed with the Court of Chancery of the State of Delaware (the “Court”) regarding the stockholder class action complaint (the “Action”) filed on February 4, 2026 by the Vladimir Gusinsky Revocable Trust against Context Therapeutics Inc. (the “Company”) and its directors. On March 11, 2026, the Court approved the Stipulated Judgment, pursuant to which (i) Article V, Section 2 of the Company’s Amended and Restated Certificate of Incorporation, as amended (the “Charter”), which provides that the Company’s directors shall serve for a term of three years, and (ii) Article VI, Section 1 of the Charter, which provides that the directors of the Company may be removed from office only for cause, were determined to be invalid and unenforceable. On March 11, 2026, the Company filed a Certificate of Correction with the Delaware Secretary of State reflecting such provisions as invalid, unenforceable and no longer part of the Charter (the “Certificate of Correction”). Accordingly, the term of office of the current members of the Board of Directors of the Company will expire at the Company’s 2026 annual meeting of stockholders (the “Annual Meeting”), with each serving until his or her successor is duly elected and qualified or until his or her earlier death, resignation or removal, and directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors.

A copy of the Certificate of Correction, as filed with the Delaware Secretary of State, is attached as Exhibit 3.1 to this Current Report on Form 8-K and is incorporated herein by reference.

Item 8.01. Other Events.

On March 11, 2026, pursuant to the Stipulated Judgment, the Action was dismissed with prejudice as to plaintiff; however, the Court retains jurisdiction to address any mootness fee application.

As previously disclosed, the Company’s 2026 Annual Meeting will be held on June 24, 2026 with a record date of April 27, 2026. The Company intends to include on the agenda for the Annual Meeting a proposal for the election of director nominees of the Company to a one-year term and until such director’s successor is elected and qualified or until such director’s earlier death, resignation or removal. In accordance with the advance notice procedures set forth in the Company’s Amended and Restated Bylaws (the “Bylaws”), if a stockholder wishes to bring a proposal before the stockholders or nominate a director at the Annual Meeting, to be timely, the stockholder must notify the Company’s Corporate Secretary by not later than 5:00 p.m. EDT on March 14, 2026, which is the 90th day prior to the first anniversary of the Company’s 2025 annual meeting of stockholders. Any such proposal must contain the information specified in, and otherwise comply with, the Bylaws. Any such proposal must be delivered to: Context Therapeutics Inc, Attn: Secretary, 2001 Market Street, Suite 3915, Unit 15, Philadelphia, PA 19103. In addition to satisfying the foregoing requirements under the Bylaws, to comply with the universal proxy rules, stockholders who intend to solicit proxies in support of director nominees other than the nominees submitted by the Company’s Board of Directors must provide notice that sets forth the information required by Rule 14a-19 under the Securities Exchange Act of 1934, as amended, no later than April 13, 2026.

Forward-looking Statements

This Current Report on Form 8-K contains “forward-looking statements” that involve substantial risks and uncertainties for purposes of the safe harbor provided by the Private Securities Litigation Reform Act of 1995. Any statements, other than statements of historical fact, included in this press release regarding strategy, future operations, prospects, plans and objectives of management, including words such as “may,” “will,” “expect,” “anticipate,” “look forward,” “plan,” “intend,” and similar expressions (as well as other words or expressions referencing future events, conditions, or circumstances) are forward-looking statements. These include, without limitation, statements regarding the Company’s proposed timing and agenda for the Annual Meeting. Forward-looking statements in this Current Report on Form 8-K involve substantial risks and uncertainties that could cause actual results to differ materially from those expressed or implied by the forward-looking statements, and the Company therefore cannot assure the reader that its plans, intentions, expectations, or strategies will be attained or achieved. Other factors that may cause actual results to differ from those expressed or implied in the forward-looking statements in this Current Report on Form 8-K are discussed in the Company’s filings with the Securities and Exchange Commission, including the section titled “Risk Factors” contained therein. Except as otherwise required by law, the Company disclaims any intention or obligation to update or revise any forward-looking statements, which speak only as of the date they were made, whether as a result of new information, future events, or circumstances or otherwise.




Item 9.01. Financial Statements and Exhibits.
(d) Exhibits
Exhibit No.Description
3.1
Certificate of Correction to the Amended and Restated Certificate of Incorporation, dated March 11, 2026
104Cover 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.
Dated: March 13, 2026Context Therapeutics Inc.
By: /s/ Martin A. Lehr
Name: Martin A. Lehr
Title: Chief Executive Officer

FAQ

What governance changes did Context Therapeutics (CNTX) announce in this 8-K?

Context Therapeutics announced that Delaware’s Court of Chancery invalidated charter provisions establishing three-year director terms and removal only for cause. After filing a Certificate of Correction, directors’ terms now end at the 2026 annual meeting and they may be removed with or without cause by majority vote.

How did the stockholder class action against Context Therapeutics (CNTX) conclude?

The stockholder class action was dismissed with prejudice as to the plaintiff on March 11, 2026, following a stipulated judgment. The Court of Chancery retained jurisdiction solely to address any mootness fee application, meaning the merits of the dispute will not be re-litigated by that plaintiff.

When is Context Therapeutics’ 2026 annual stockholder meeting and record date?

Context Therapeutics set its 2026 annual meeting of stockholders for June 24, 2026, with a record date of April 27, 2026. Only stockholders of record as of April 27, 2026 will be entitled to vote on matters presented at the annual meeting.

What director election terms will Context Therapeutics (CNTX) propose at the 2026 meeting?

The company intends to propose electing its director nominees to one-year terms at the 2026 annual meeting. Each director would serve until a successor is elected and qualified or until earlier death, resignation, or removal, aligning the board with an annual election structure.

What is the deadline for Context Therapeutics stockholders to submit proposals or director nominations?

Stockholders must deliver proposals or director nominations to the Corporate Secretary by 5:00 p.m. EDT on March 14, 2026 to be timely. Submissions must include all information required under the company’s bylaws and be delivered to its Philadelphia corporate address.

What additional notice is required under universal proxy rules for CNTX director nominations?

Stockholders who plan to solicit proxies for their own director nominees must provide a separate notice under Rule 14a-19 by April 13, 2026. That notice must contain the information specified by Rule 14a-19, in addition to satisfying the company’s existing bylaw requirements.

Filing Exhibits & Attachments

4 documents
Context Therapeutics Inc

NASDAQ:CNTX

View CNTX Stock Overview

CNTX Rankings

CNTX Latest News

CNTX Latest SEC Filings

CNTX Stock Data

283.91M
90.73M
Biotechnology
Pharmaceutical Preparations
Link
United States
PHILADELPHIA