As
filed with the Securities and Exchange Commission on August 18, 2025
Registration
No. 333-
UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
FORM
S-8
REGISTRATION
STATEMENT UNDER
THE
SECURITIES ACT OF 1933
INSIGHT
MOLECULAR DIAGNOSTICS INC.
(Exact
name of Registrant as specified in charter)
| California |
|
27-1041563 |
| (State
or other jurisdiction of |
|
(I.R.S.
Employer |
| incorporation
or organization) |
|
Identification
Number) |
2
International Plaza Dr., Suite 510
Nashville,
Tennessee |
|
37217 |
| (Address
of principal executive offices) |
|
(Zip
Code) |
Oncocyte
Corporation Amended and Restated 2018 Equity Incentive Plan
(Full
title of the plan)
Peter
Hong
Vice
President, General Counsel
Insight
Molecular Diagnostics Inc.
2
International Plaza Dr., Suite 510
Nashville,
Tennessee
(Name
and address of agent for service)
(615)
255-8880
(Telephone
number, including area code, of agent for service)
Copies
to:
Greg
Kramer, Esq.
Jayun
Koo, Esq.
Haynes
and Boone, LLP
30
Rockefeller Plaza, 26th Floor
New
York, New York 10112
(212)
659-7300
Indicate
by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting
company or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,”
“smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.
| |
Large
accelerated filer ☐ |
Accelerated
filer ☐ |
| |
Non-accelerated
filer ☒ |
Smaller
reporting company ☒ |
| |
|
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 7(a)(2)(B) of the Securities Act. ☐
EXPLANATORY
NOTE
On
August 30, 2018, Insight Molecular Diagnostics Inc., formerly known as Oncocyte Corporation (the “Company”), filed a Registration
Statement on Form S-8 (File No. 333-227118) (the “2018 Form S-8”) under the Securities Act of 1933, as amended (the “Securities
Act”) to register 250,000 shares of common stock, no par value (“Common Stock”) issuable pursuant to awards under the
Oncocyte Corporation 2018 Equity Incentive Plan (the “2018 Equity Incentive Plan”), as adjusted for a 1-for-20 reverse stock
split on July 24, 2023 (the “Reverse Stock Split”). On July 23, 2019, the Company filed a Registration Statement on Form
S-8 (File No. 333-232773) under the Securities Act pursuant to General Instruction E to register an additional 300,000 shares of the
Company’s Common Stock, as adjusted for the Reverse Stock Split, including shares issuable directly or upon the exercise of stock
options or in settlement of restricted stock units under an amendment to the 2018 Equity Incentive Plan (the “2019 Form S-8”).
On July 7, 2021, the Company filed a Registration Statement on Form S-8 (File No. 333-257740) under the Securities Act pursuant to General
Instruction E to register an additional 500,000 shares of the Company’s Common Stock, as adjusted for the Reverse Stock Split,
including shares issuable directly or upon the exercise of stock options or in settlement of restricted stock units under an amendment
to the 2018 Equity Incentive Plan (the “2021 Form S-8”).
Pursuant
to General Instruction E of Form S-8, the contents of the 2018 Form S-8, the 2019 Form S-8 and the 2021 Form S-8 are incorporated by
reference herein to the extent not modified or superseded hereby or by any subsequently filed document that is incorporated by reference
herein or therein.
On
September 20, 2024, the Company’s Board of Directors adopted, subject to stockholder approval, an amended and restated 2018 Equity
Incentive Plan (the “A&R 2018 Equity Incentive Plan”) to reserve an additional 1,250,000 shares of Common Stock for issuance
as awards under the A&R 2018 Equity Incentive Plan (the “2024 Amendment Shares”). On October 11, 2024, at a Special Meeting
of Stockholders, the majority of the shares of Common Stock represented at the meeting at which a quorum was present voted to approve
the A&R 2018 Equity Incentive Plan, and the A&R 2018 Equity Incentive Plan became effective.
On
May 14, 2025, the Company’s Board of Directors adopted, subject to stockholder approval, an amendment to the A&R 2018 Equity
Incentive Plan to further increase the number of shares of Common Stock available for issuance pursuant to awards under the A&R 2018
Equity Incentive Plan by an additional 1,500,000 shares (the “2025 Amendment Shares” and collectively with the 2024 Amendment
Shares, the “Amendment Shares”), to a total of 2,750,000 shares of our Common Stock. On June 27, 2025, at the Company’s
2025 Annual Meeting of Stockholders, the majority of the shares of common stock represented at the meeting at which a quorum was present
voted to approve the amendment to the A&R 2018 Equity Incentive Plan, and such amendment became effective.
An
aggregate of 33,141 Amendment Shares are underlying awards granted under the A&R Equity Incentive Plan to certain service providers
and the issuance of such securities are excluded from this Registration Statement.
This
Registration Statement is being filed in order to register such additional 2,716,859 Amendment Shares issuable pursuant to awards under
the A&R 2018 Equity Incentive Plan, as amended, comprised of 792,683 Amendment Shares issued or issuable pursuant to restricted stock
units outstanding under the A&R 2018 Equity Incentive Plan, 262,000 Amendment Shares issuable pursuant to stock options outstanding
under the A&R 2018 Equity Incentive Plan and 1,662,176 Amendment Shares that are reserved for issuance pursuant to future awards
under the A&R 2018 Equity Incentive Plan.
PART
I
INFORMATION
REQUIRED IN THE SECTION 10(a) PROSPECTUS
The
document(s) containing the information specified in Part I of Form S-8 will be sent or given to participants in the A&R 2018 Equity
Incentive Plan, as amended, as specified by Rule 428(b)(1) under the Securities Act. In accordance with the introductory note to Part
I of Form S-8, such documents will not be filed with the Securities and Exchange Commission (the “Commission”). These documents
and the documents incorporated by reference pursuant to Item 3 of Part II hereof, taken together, constitute a prospectus that meets
the requirements of Section 10(a) of the Securities Act.
PART
II
INFORMATION
REQUIRED IN THE REGISTRATION STATEMENT
Item
3. Incorporation of Documents by Reference.
The
following documents, which have been filed by the Registrant with the Securities and Exchange Commission (the “SEC”), are
incorporated herein by reference:
| |
● |
The
Registrant’s Annual Report on Form 10-K, for the fiscal year ended December 31, 2024 filed with the SEC on March 24, 2025. |
| |
● |
Registrant’s
Quarterly Report on Form 10-Q for the three month period ended March 31, 2025 filed with the SEC on May 12, 2025; |
| |
● |
Registrant’s
Quarterly Report on Form 10-Q for the three month period ended June 30, 2025 filed with the SEC on August 11, 2025; |
| |
|
|
| |
● |
The
Registrant’s Current Reports on Form 8-K filed with the SEC on January 8, 2025, February 10, 2025, March 10, 2025, April 17, 2025, June 17, 2025, July 2, 2025, provided, however, that any information furnished under Items 2.02 or 7.01 of Form 8-K, including
the related exhibits, or otherwise furnished rather than filed with the SEC, are not be incorporated by reference herein; and |
| |
● |
The
description of our common stock contained in our Registration Statement on Form 8-A, filed on March 1, 2021, as updated by Exhibit 4.7 to our Annual Report on Form 10-K for the year ended December 31, 2024, filed with the SEC on March 24, 2025, and any amendments
or reports filed for the purpose of updating such description. |
In
addition, all documents subsequently filed by Registrant pursuant to Section 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act
of 1934 before the date this offering is terminated or completed and prior to the filing of a post-effective amendment which indicates
that all securities offered have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated
by reference into this Registration Statement and to be part thereof from the date of filing of such documents; provided, however, that
any information furnished under Items 2.02 or 7.01 of Form 8-K, including the related exhibits, or otherwise furnished rather than filed
with the SEC, shall not be incorporated by reference herein.
Any
statement contained in this Registration Statement or in a document incorporated or deemed to be incorporated by reference herein shall
be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained or incorporated
by reference herein or in any subsequently filed document which is deemed to be incorporated by reference herein modifies or supersedes
such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute
a part of this Registration Statement.
Notwithstanding
the foregoing, no information is incorporated by reference in this Registration Statement where such information under applicable forms
and regulations of the Commission is not deemed to be “filed” under Section 18 of the Exchange Act or otherwise subject to
the liabilities of that section, unless the report or filing containing such information indicates that the information therein is to
be considered “filed” under the Exchange Act or is to be incorporated by reference in this Registration Statement.
Item
4. Description of Securities.
Not
applicable.
Item
5. Interests of Named Experts and Counsel.
Not
applicable.
Item
6. Indemnification of Directors and Officers.
Section
317 of the California General Corporation Law (“CGCL”) authorizes a corporation to indemnify, subject to certain exceptions,
any person who was or is a party or is threatened to be made a party to any proceeding (other than an action by or in the right of the
corporation to procure a judgment in its favor) by reason of the fact that such person is or was an agent of the corporation, as the
term “agent” is defined in section 317(a) of the CGCL, against expenses, judgments, fines, settlements and other amounts
actually and reasonably incurred in connection with the proceeding if that person acted in good faith and in a manner the person reasonably
believed to be in the best interests of the corporation and, in the case of a criminal proceeding, had no reasonable cause to believe
the conduct of the person was unlawful. A corporation is further authorized to indemnify, subject to certain exceptions, any person who
was or is a party or is threatened to be made a party to any threatened, pending, or completed action by or in the right of the corporation
to procure a judgment in its favor by reason of the fact that the person is or was an agent of the corporation, against expenses actually
and reasonably incurred by that person in connection with the defense or settlement of the action if the person acted in good faith,
in a manner the person believed to be in the best interests of the corporation and its shareholders.
Section
204 of the CGCL provides that a corporation’s articles of incorporation may include provisions eliminating or limiting the personal
liability of a director for monetary damages in an action brought by or in the right of the corporation for breach of a director’s
duties to the corporation and its shareholders, provided, however that they shall not limit the liability of directors (i) for acts or
omissions that involve intentional misconduct or a knowing and culpable violation of law, (ii) for acts or omissions that a director
believes to be contrary to the best interests of the corporation or its shareholders or that involve the absence of good faith on the
part of the director, (iii) for any transaction from which a director derived an improper personal benefit, (iv) for acts or omissions
that show a reckless disregard for the director’s duty to the corporation or its shareholders in circumstances in which the director
was aware, or should have been aware, in the ordinary course of performing a director’s duties, of a risk of a serious injury to
the corporation or its shareholders, (v) for acts or omissions that constitute an unexcused pattern of inattention that amounts to an
abdication of the director’s duty to the corporation or its shareholders, (vi) under Section 310 of the CGCL (concerning transactions
between corporations and directors or corporations having interrelated directors) or (vii) under Section 316 of the CGCL (concerning
directors’ liability for distributions, loans, and guarantees).
Section
204 further provides that a corporation’s articles of incorporation may not limit the liability of directors for any act or omission
occurring prior to the date when the provision became effective or any act or omission as an officer, notwithstanding that the officer
is also a director or that his or her actions, if negligent or improper, have been ratified by the directors.
Further,
Section 317 has no effect on claims arising under federal or state securities laws and does not affect the availability of injunctions
and other equitable remedies available to a corporation’s shareholders for any violation of a director’s fiduciary duty to
the corporation or its shareholders.
The
Company’s Articles of Incorporation provide that the liability of the directors of the Company for monetary damages shall be eliminated
to the fullest extent permissible under California law and that the Company is authorized to indemnify “agents”, as such
term is defined in Section 317 of the California Corporations Code, to the fullest extent permissible under California law.
Furthermore,
the Company’s Bylaws provide that the Company shall, to the maximum extent and in the manner permitted by the CGCL, indemnify each
of its directors and officers against expenses (as defined in Section 317(a) of the CGCL) judgments, fines, settlements, and other amounts
actually and reasonably incurred in connection with any the proceeding (as defined in Section 317(a) of the CGCL) arising by reason of
the fact that such person is or was an agent (as defined in Section 317(a) of the CGCL) of the Company. Furthermore, the Company’s
Bylaws provide that the Company shall, have the power, to the extent and in the manner permitted by the CGCL, to indemnify each of its
employees and agents (other than directors and officers) against expenses, judgments, fines, settlements, and other amounts actually
and reasonably incurred in connection with any proceeding, arising by reason of the fact that such person is or was an employee or agent
of the Company. The Bylaws further provide that expenses incurred in defending any proceeding may be advanced by the Company prior to
the final disposition of such proceeding upon receipt of an undertaking by or on behalf of the indemnified party to repay such amount
if it shall be determined ultimately that such person is not entitled to be indemnified as authorized in the Bylaws. The Bylaws also
permit the Company to purchase and maintain insurance on behalf of any agent against any liability asserted against or incurred by the
agent in that capacity or arising out of the agent’s status as such whether or not the Company would have the power to indemnify
the agent under Section 317 of the CGCL.
Further,
the Company maintains directors’ and officers’ liability insurance coverage.
The
foregoing summary is subject to the complete text of the applicable statutes, the Articles of Incorporation and Bylaws, and is qualified
in its entirety by reference to such documents.
Item
7. Exemption from Registration Claimed.
Not
applicable.
Item
8. Exhibits.
| Exhibit
Numbers |
|
Description |
| |
|
|
| 5.1* |
|
Opinion of Haynes and Boone, LLP, counsel to the Registrant. |
| |
|
|
| 23.1* |
|
Consent of Marcum LLP. |
| |
|
|
| 23.2* |
|
Consent of Haynes and Boone, LLP, counsel to the Registrant (included in Exhibit 5.1). |
| |
|
|
| 99.1 |
|
Amended and Restated 2018 Equity Incentive Plan (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Securities and Exchange Commission on October 15, 2024). |
| |
|
|
| 99.2* |
|
Amendment to the Amended and Restated 2018 Equity Incentive Plan. |
| |
|
|
| 107* |
|
Filing Fee Table. |
*
Filed herewith.
Item
9. Undertakings.
(a)
The Company hereby undertakes:
To
file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:
(i) To include any prospectus required by section 10(a)(3) of the Securities Act;
(ii)
To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective
amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration
statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities
offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range
may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume
and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration
Fee” table in the effective registration statement;
To
include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any
material change to such information in the registration statement;
provided,
however, that the undertakings set forth in paragraphs (a)(1)(i) and (a)(1)(ii) above do not apply if the information required to
be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the
registrant pursuant to Section 13 or 15(d) of the Exchange Act that are incorporated by reference in this Registration Statement.
(2)
That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be
a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed
to be the initial bona fide offering thereof.
(3)
To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the
termination of the offering.
(b)
The Company hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Company’s
annual report pursuant to section 13(a) or section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit
plan’s annual report pursuant to section 15(d) of the Exchange Act) that is incorporated by reference in the registration statement
shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at
that time shall be deemed to be the initial bona fide offering thereof.
(c)
Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons
of the Company pursuant to the foregoing provisions, or otherwise, the Company has been advised that in the opinion of the Commission
such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that
a claim for indemnification against such liabilities (other than the payment by the Company of expenses incurred or paid by a director,
officer or controlling person of the Company in the successful defense of any action, suit or proceeding) is asserted by such director,
officer or controlling person in connection with the securities being registered, the Company will, unless in the opinion of its counsel
the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification
by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.
SIGNATURES
Pursuant
to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all
of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned,
thereunto duly authorized, in the City of Nashville, State of Tennessee on August 18, 2025.
| |
INSIGHT
MOLECULAR DIAGNOSTICS INC. |
| |
|
| |
By: |
/s/
Joshua Riggs |
| |
|
Joshua
Riggs |
| |
|
President
and Chief Executive Officer |
POWER
OF ATTORNEY
Each
person whose signature appears below constitutes and appoints Joshua Riggs and Andrea James, severally, each with full power to act alone
and without the others, his or her true and lawful attorney-in-fact, with full power of substitution, and with the authority to execute
in the name of each such person, any and all amendments (including without limitation, post-effective amendments) to this registration
statement on Form S-8, and to file such registration statements with the Securities and Exchange Commission, together with any exhibits
thereto and other documents therewith, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and
any rules, regulations and requirements of the Securities and Exchange Commission in respect thereof, which amendments may make such
other changes in the registration statement as the aforesaid attorney-in-fact executing the same deems appropriate.
Pursuant
to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities
and on the date indicated.
| Signature |
|
Title |
|
Date |
| |
|
|
|
|
| /s/
Joshua Riggs |
|
President,
Chief Executive Officer and Director |
|
August
18, 2025 |
| Joshua
Riggs |
|
(Principal
Executive Officer) |
|
|
| |
|
|
|
|
| /s/
Andrea James |
|
Chief
Financial Officer |
|
August
18, 2025 |
| Andrea
James |
|
(Principal
Financial Officer) |
|
|
| |
|
|
|
|
| /s/
James Liu |
|
Vice
President Accounting, Controller, Treasurer |
|
August
18, 2025 |
| James
Liu |
|
(Principal
Accounting Officer) |
|
|
| |
|
|
|
|
| /s/
Andrew Arno |
|
Chairman
of the Board of Directors |
|
August
18, 2025 |
| Andrew
Arno |
|
|
|
|
| |
|
|
|
|
| /s/
Andrew J. Last |
|
Director |
|
August
18, 2025 |
| Andrew
J. Last |
|
|
|
|
| |
|
|
|
|
| /s/
Louis E. Silverman |
|
Director |
|
August
18, 2025 |
| Louis
E. Silverman |
|
|
|
|