Item 1.01. Entry into Material Definitive Agreement.






Indemnification Agreements


On July 23, 2021, the Board approved a form of indemnification agreement, and it is expected that each of the directors, executive officers and certain other officers of the Company will enter into such indemnification agreement. The form of indemnification agreement provides for indemnification and advancements by the Company of certain expenses and costs relating to claims, suits or proceedings arising from service to the Company or, at the Company's request, service to other entities, as officers or directors to the maximum extent permitted by applicable law.

The foregoing description of the indemnification agreements does not purport to be complete and is qualified in its entirety by the terms and conditions of the indemnification agreements, the form of which is included as Exhibit 10.21 to this Current Report on Form 8-K and is incorporated herein by reference.

Item 2.01. Completion of Acquisition or Disposition of Assets.

The disclosure set forth in the "Introductory Note" above is incorporated into this Item 2.01 by reference.

On July 22, 2021, Churchill held a special meeting of stockholders (the "Original Meeting"), which was subsequently adjourned to and reconvened on July 23, 2021 (the "Reconvened Meeting" and, together with the Original Meeting, the "Special Meeting"), at which the Churchill stockholders considered and adopted, among other matters, a proposal to approve the business combination, including (a) adopting the Merger Agreement and (b) approving the other transactions contemplated by the Merger Agreement and related agreements described in the Proxy Statement/Prospectus.

Holders of 21,644 shares of Churchill's Class A common stock sold in its initial public offering (the "public shares") properly exercised their right to have such shares redeemed for a full pro rata portion of the trust account holding the proceeds from Churchill's initial public offering, calculated as of two business days prior to the consummation of the Merger, or $10.00 per share and $216,472 in the aggregate.

Immediately prior to the Closing, all of Lucid's preferred shares (the "Lucid Preferred Shares") then issued and outstanding were converted into Lucid's common shares, par value $0.0001 per share (the "Lucid Common Shares") and, together with the Lucid Preferred Shares, the "Lucid Shares"), in accordance with the terms of Lucid's Memorandum and Articles of Association, such that each converted Lucid Preferred Share was no longer outstanding and ceased to exist, and each holder thereof thereafter ceased to have any rights with respect to such securities. At the date and time that the Merger became effective (the "Effective Time"), each Lucid Common Share then issued and outstanding was automatically cancelled and the holders of Lucid Common Shares received 2.644 shares (the "Exchange Ratio") of the Company's Class A common stock, par value $0.0001 per share (the "Common Stock"), in exchange for each Lucid Common Share they held at such time, based on the Equity Value of $12,297,627,646. The Equity Value equals (a) $11,750,000,000 plus (b) (i) all cash and cash equivalents of Lucid and its subsidiaries less (ii) all indebtedness for borrowed money of Lucid and its subsidiaries, in each case as of two business days prior to the Closing. The holders of the Lucid Common Shares were issued 1,193,226,511 shares of Common Stock at the Closing.





  2





At the Effective Time, all share incentive plans or similar equity-based compensation plans maintained for employees of Lucid were assumed by the Company and all outstanding options to purchase Lucid Shares (each, a "Lucid Option") and each restricted stock unit award ("RSU") with respect to Lucid Shares (each, a "Lucid RSU") were assumed by the Company as described below.

At the Effective Time, each Lucid Option became an option to purchase shares of Common Stock (each, an "Assumed Option"), on the same terms and conditions (including applicable vesting, exercise and expiration provisions) as applied to the Lucid Option immediately prior to the Effective Time, except that (i) the number of shares of Common Stock subject to such Assumed Option equals the product of (x) the number of Lucid Shares that were subject to the option immediately prior to the Effective Time, multiplied by (y) the Exchange Ratio, . . .

Item 3.02. Unregistered Sales of Equity Securities.

At the Closing, the Company consummated the PIPE Investment and issued 166,666,667 shares of its Common Stock for aggregate gross proceeds of $2,500,000,005. After giving effect to the Transactions and the redemption of public shares as described above, there are currently 1,618,621,534 shares of Common Stock issued and outstanding.

BofA Securities, Inc. and Citigroup Global Markets Inc., as placement agents for the PIPE Investment, received customary fees in connection with such Closing equal to approximately $12.6 million and $12.6 million, respectively.

The Company issued the foregoing securities under Section 4(a)(2) of the Securities Act and/or Rule 506 of Regulation D promulgated under the Securities Act, as a transaction not requiring registration under Section 5 of the Securities Act. The parties receiving the securities represented their intentions to acquire the securities for investment only and not with a view to or for sale in connection with any distribution, and appropriate restrictive legends were affixed to the certificates representing the securities (or reflected in restricted book entry with the Company's transfer agent). The parties also had adequate access, through business or other relationships, to information about the Company.





  11





This summary is qualified in its entirety by reference to the text of the form of Subscription Agreements, which is included as Exhibit 10.2 to this Current Report on Form 8-K and is incorporated herein by reference.

Item 4.01. Changes in Registrant's Certifying Accountant.

(a) Dismissal of independent registered public accounting firm.

On July 23, 2021, the Board dismissed Marcum LLP ("Marcum"), Churchill's independent registered public accounting firm prior to the Transactions, as the Company's independent registered public accounting firm following completion of the Company's review of the quarter ended June 30, 2021, which consists only of the accounts of the pre-business combination special purpose acquisition company, Churchill.

The audit report of Marcum on Churchill's, the Company's legal predecessor, balance sheet as of December 31, 2020 and the statements of operations, changes in stockholders' equity and cash flows for the period from April 30, 2020 (inception) to December 31, 2020, did not contain an adverse opinion or a disclaimer of opinion and was not qualified or modified as to uncertainties, audit scope or accounting principles.





  12





During the period from April 30, 2020 (inception) to December 31, 2020 and subsequent interim period through July 23, 2021, there were no disagreements between Churchill and Marcum on any matter of accounting principles or practices, financial disclosure or auditing scope or procedure, which disagreements, if not resolved to the satisfaction of Marcum, would have caused it to make reference to the subject matter of the disagreements in its reports on Churchill's financial statements for such period.

During the period from April 30, 2020 (inception) to December 31, 2020 and subsequent interim period through July 23, 2021, on May 14, 2021, following the issuance of the statement regarding the accounting and reporting considerations for warrants issued by special purpose acquisition companies entitled "Staff Statement on Accounting and Reporting Considerations for Warrants Issued by Special Purpose Acquisition Companies ("SPACs")" by the Commission, Churchill's management and the audit committee of Churchill's board of directors, after consultation with management and a discussion with Marcum, concluded that Churchill's financial statements for the period ended December 31, 2020, and the financial statements as of August 3, 2020 and as of and for the period ended September 30, 2020 (the "Original Financial Statements") should no longer be relied upon and are to be restated in order to correct a classification error. The Original Financial Statements were restated in the financial statements accompanying Churchill's Annual Report on Form 10-K/A filed with the Commission on May 14, 2021. As part of such process, Churchill identified a material weakness in its internal controls over financial reporting, solely related to Churchill's accounting for warrants. There were no other "reportable events" (as defined in Item 304(a)(1)(v) of Regulation S-K under the Securities Exchange Act of 1934, as amended (the "Exchange Act")).

The Company has provided Marcum with a copy of the foregoing disclosures and has requested that Marcum furnish the Company with a letter addressed to the Commission stating whether it agrees with the statements made by the Company set forth above. A copy of Marcum's letter, dated July 26, 2021, is filed as Exhibit 16.1 to this Current Report on Form 8-K.

(b) Disclosures regarding the new independent auditor.

On July 23, 2021, the Board approved the engagement of Grant Thornton LLP ("GT") as the Company's independent registered public accounting firm to audit the Company's consolidated financial statements for the year ended December 31, 2021. GT served as independent registered public accounting firm of Lucid prior to the Merger. During the years ended December 31, 2019 and December 31, 2020, and subsequent interim period through July 23, 2021, we did not consult with GT . . .

Item 5.01. Changes in Control of Registrant.

The information described in the Proxy Statement/Prospectus in the Section entitled "Proposal No. 1-The Business Combination Proposal" beginning on page 122 thereof and the information contained in Item 2.01 of this Current Report on Form 8-K is incorporated herein by reference.

After giving effect to the Transactions and the redemption of public shares as described above, there are currently 1,618,621,534 shares of Common Stock issued and outstanding. Immediately after giving effect to the Transactions, former Churchill's public stockholders owned approximately 12.8% of the outstanding shares of Common Stock, former Lucid's shareholders owned approximately 73.7% of the outstanding shares of Common Stock (with Ayar owning approximately 62.7% of the outstanding shares of Common Stock), the Sponsor owned approximately 3.2% of the outstanding shares of Common Stock and the investors in the PIPE Investment owned approximately 10.3% of the outstanding shares of Common Stock.

Holders of uncertificated Churchill's public shares immediately prior to the Merger have continued as holders of uncertificated shares of Common Stock.

Item 5.02. Departure of Directors or Certain Officers; Election of Directors;


            Appointment of Certain Officers; Compensatory Arrangements of Certain
            Officers.



The information set forth under Item 1.01 and Item 2.01 of this Current Report on Form 8-K and in the Proxy Statement/Prospectus in the Sections titled "Proposal No. 5-The Director Election Proposal," "Management after the Business Combination," "Executive Compensation," "Director Compensation" and "Certain Relationships and Related Party Transactions" beginning on pages 184, 228, 236, 240 and 301 thereof, respectively, is incorporated by reference herein.





  13





In addition, the Incentive Plan became effective upon the Closing. The information set forth under Item 2.01 of this Current Report on Form 8-K related to the Incentive Plan is incorporated herein by reference.





Executive Severance Plan


In connection with the Closing, the Company approved the Lucid USA, Inc. Executive Severance Benefit Plan (the "Executive Severance Plan") and accompanying Form of Participation Agreement (the "Participation Agreement"). Under the terms of the Executive Severance Plan, participants are entitled to receive the following in the event of a termination without "cause" or on a "constructive termination" (as each such term is defined in the Executive Severance Plan): (i) a continuation of base salary for the number of months as set forth in the participant's Participation Agreement, (ii) COBRA continuation premium payments for the number of months as set forth in the participant's Participation Agreement, and (iii) accelerated vesting of a certain percentage of the participant's outstanding equity awards.

In the event of a termination without "cause" or on a "constructive termination" within 3 months prior to or 12 months following a change in control (a "Change in Control Termination"), participants are entitled to receive the following: (i) a continuation of base salary and bonus for the number of months as set forth in the participant's Participation Agreement, (ii) COBRA continuation premium payments for the number of months as set forth in the participant's Participation Agreement, and (iii) accelerated vesting of 100% of the participant's outstanding equity awards.

This summary is qualified in its entirety by the copies of the Executive Severance Plan and form of the Participation Agreement, which are filed as Exhibits 10.26 and 10.27, respectively, to this Current Report on Form 8-K and incorporated herein by reference.





Director Compensation


In connection with the Closing, the Company approved the Outside Director Compensation Policy as described in the Proxy Statement/Prospectus in the Section entitled "Director Compensation" beginning on page 240 thereof, which information is incorporated herein by reference.





Performance Bonus Plan


In connection with the Closing, the Company approved the Lucid Group, Inc. Performance Bonus Plan (the "Bonus Plan"). The Bonus Plan is an annual cash bonus plan that provides for payments based on an individual's target amount and the achievement of specified performance metrics. The Board, in its discretion, may reduce the size of any payout under the Bonus Plan. This summary is qualified in its entirety by reference to the copy of the Bonus Plan, which is filed as Exhibit 10.25 to this Current Report on Form 8-K and incorporated herein by reference.





  14

Item 5.07. Submission of Matters to a Vote of Security Holders.

At the close of business on June 21, 2021, the record date for determination of stockholders entitled to vote at the Special Meeting, there were 258,750,000 shares of Churchill's common stock outstanding and entitled to vote at the Special Meeting. On July 22, 2021, Churchill held the Original Meeting. At the Original Meeting, 130,082,856 shares of Churchill's common stock were represented by proxy, constituting a quorum and more than a majority of the shares of Churchill's common stock entitled to vote at the Special Meeting. Based on the total votes cast, Churchill adjourned the Original Meeting until 9:00 a.m., Eastern time, on July 23, 2021 with respect to Proposal No. 2 (as described below) for the limited purpose of allowing additional time for stockholders to vote on such proposal. On July 23, 2021, Churchill held the Reconvened Meeting to vote on Proposal No. 2. At the Reconvened Meeting, 139,683,667 shares of Churchill's common stock were represented by proxy, constituting a quorum and more than a majority of the shares of Churchill's common stock entitled to vote at the Special Meeting.

At the Special Meeting, Churchill's stockholders considered the following proposals:

Proposal No. 1. A proposal to approve the business combination described in the Proxy Statement/Prospectus, including (a) adopting the Merger Agreement and (b) approving the other transactions contemplated by the Merger Agreement and related agreements described in the Proxy Statement/Prospectus.The following is a tabulation of the votes with respect to this proposal, which was approved by Churchill's stockholders:





   For        Against   Abstain     Broker Non-Votes
127,266,945   684,979   2,130,932         N/A



Holders of 21,644 of Churchill's public shares properly exercised their right to have such shares redeemed for a full pro rata portion of the trust account holding the proceeds from Churchill's initial public offering, or $10.00 per share and $216,472 in the aggregate.

Proposal No. 2. A proposal to approve and adopt the Second Amended and Restated Certificate of Incorporation. The following is a tabulation of the votes with respect to this proposal, which was approved by Churchill's stockholders:





    For       Against     Abstain     Broker Non-Votes
135,235,022   1,726,180   2,722,465         N/A



Proposal No. 3. A proposal to vote upon, on a non-binding advisory basis, certain governance provisions in the Second Amended and Restated Certificate of Incorporation, presented separately in accordance with the Commission requirements.

3A. A proposal to increase total number of authorized shares of all classes of capital stock from 501,000,000 shares to 15,010,000,000 shares, which would consist of (i) increasing Churchill's Class A common stock from 400,000,000 shares to 15,000,000,000 shares and (ii) and increasing Churchill's preferred stock from 1,000,000 to 10,000,000. The following is a tabulation of the votes with respect to this proposal, which was approved by Churchill's stockholders:

For Against Abstain Broker Non-Votes 111,376,744 14,766,018 3,940,094 N/A






  15





3B. A proposal to include provisions in the Second Amended and Restated Certificate of Incorporation that provide that, for so long as Ayar Third Investment Company and its Permitted Transferees (as defined in the Investor Rights Agreement) beneficially own, in the aggregate, 50% or more of the voting power of the stock of Churchill entitled to vote generally in the election of directors, any action required or permitted to be taken at any annual or special meeting of stockholders of Churchill may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes necessary to approve such action. The following is a tabulation of the votes with respect to this proposal, which was approved by Churchill's stockholders:





    For        Against    Abstain     Broker Non-Votes
120,283,426   5,699,073   4,100,357         N/A



3C. A proposal that each director on Churchill's board of directors will be elected annually by the stockholders and serve for a term ending on the date of the annual meeting of stockholders next following the annual meeting at which such director was elected. The following is a tabulation of the votes with respect to this proposal, which was approved by Churchill's stockholders:





   For        Against    Abstain    Broker Non-Votes
127,024,295   655,821   2,402,739         N/A



Proposal No. 4. A proposal to approve and adopt the Incentive Plan, including the ESPP attached thereto, and the material terms thereof, including the authorization of the initial share reserve thereunder. The following is a tabulation of the votes with respect to this proposal, which was approved by Churchill's stockholders:





    For       Against     Abstain     Broker Non-Votes
124,677,388   2,447,278   2,958,190         N/A



Proposal No. 5. A proposal to elect nine directors to serve on Churchill's board of directors, effective immediately upon the Closing, with each director having a term ending on the date of the next annual stockholder meeting, or, in each case, until their respective successor is duly elected and qualified, or until their earlier resignation, removal or death. The following is a tabulation of the votes with respect to each director elected at the Special Meeting:





        Director               For       Abstain   Withhold    Broker Non-Votes
Andrew Liveris             127,050,306      -      3,002,550         N/A
Turqi Alnowaiser           126,985,003      -      3,097,853         N/A
Glenn R. August            127,106,818      -      2,976,038         N/A
Nancy Gioia                127,120,269      -      2,962,587         N/A
Frank Lindenberg           127,113,115      -      2,969,741         N/A
Nichelle Maynard-Elliott   127,095,296      -      2,987,560         N/A
Tony Posawatz              127,085,634      -      2,997,222         N/A
Peter Rawlinson            127,211,280      -      2,871,576         N/A
Janet Wong                 127,055,661      -      3,027,195         N/A



Proposal No. 6. A proposal to approve, for purposes of complying with the applicable provisions of Section 312.03 of the NYSE's Listed Company Manual, (a) the issuance of more than 20% of Churchill's issued and outstanding shares of common stock in connection with the Transactions, including, without limitation, the PIPE Investment and the issuance of more than 20% of Churchill's issued and outstanding shares to a single holder (which may constitute a change of control under the NYSE's Listed Company Manual) and (b) the issuance of shares of . . .




 Item 8.01. Other Events.




Churchill's outstanding units that have not been previously separated into the underlying shares of Churchill's Class A common stock and one-fifth of a Churchill's public warrant were cancelled and each unitholder received one share of Common Stock and one-fifth of a Company's public warrant, provided that no fractional Company warrants were issued upon separation of Churchill's units. Such units no longer trade as a separate security and were delisted from the NYSE. The Company's outstanding warrants are exercisable for shares of Common Stock on the same terms as were contained in such warrants prior to the Transactions.

Common Stock and Company's public warrants commenced trading on Nasdaq under the symbols "LCID" and "LCIDW," respectively, on July 26, 2021, subject to ongoing review of the Company's satisfaction of all listing criteria following the Merger, and the CUSIP numbers relating to Common Stock and public warrants are 549498 103 and 549498 111, respectively.

Item 9.01. Financial Statement and Exhibits.






(a)    Financial Statements of Businesses Acquired.


In accordance with Rule 12b-23 promulgated under the Exchange Act ("Rule 12b-23"), Lucid's audited consolidated balance sheets as of December 31, 2020 and 2019, the related audited consolidated statements of operations and comprehensive loss, convertible preferred shares and shareholders' deficit and cash flows for each of the two years in the period ended December 31, 2020, and the related notes are set forth in the Proxy Statement/Prospectus beginning on page F-2 and are incorporated herein by reference.

In accordance with Rule 12b-23, Lucid's unaudited condensed consolidated balance sheet as of March 31, 2021, the related unaudited condensed consolidated statements of operations and comprehensive loss, convertible preferred shares and shareholders' deficit and cash flows for the three months ended March 31, 2021 and 2020, and the related notes are set forth in the Proxy Statement/Prospectus beginning on page F-42 and are incorporated by reference.

In accordance with Rule 12b-23, Churchill's audited balance sheet as of December 31, 2020 (as restated), the related audited statements of operations, changes in stockholders' equity and cash flows (as restated) for the period from April 30, 2020 (inception) to December 31, 2020, and the related notes are set forth in the Proxy Statement/Prospectus beginning on page F-69 and are incorporated herein by reference.

In accordance with Rule 12b-23, Churchill's unaudited condensed consolidated balance sheet as of March 31, 2021, the related unaudited condensed consolidated statements of operations, changes in stockholders' equity and cash flows for the three months ended March 31, 2021, and the related notes are set forth in the Proxy Statement/Prospectus beginning on page F-94 and are incorporated herein by reference.





(b)    Pro Forma Financial Information.


In accordance with Rule 12b-23, certain unaudited pro forma condensed combined financial information regarding the Company to reflect the consummation of the Transactions appears in Exhibit 99.1 and is incorporated herein by reference.





  17






(d)    Exhibits.



Exhibit Number   Description
  2.1              Agreement and Plan of Merger, dated as of February 22, 2021, by and
                 among Churchill Capital Corp IV, Air Merger Sub, Inc., and Atieva, Inc.
                 (incorporated by reference to Exhibit 2.1 to Churchill Capital Corp
                 IV's Current Report on Form 8-K filed February 22, 2021)
  3.1*             Second Amended and Restated Certificate of Incorporation
  3.2*             Amended and Restated Bylaws
  4.1*             Specimen Class A Common Stock Certificate of Lucid Group, Inc.
  4.2              Specimen Warrant Certificate (included in Exhibit 4.3)
  4.3              Warrant Agreement, dated July 29, 2020, between Continental Stock
                 Transfer & Trust Company and Churchill Capital Corp IV (incorporated by
                 reference to Exhibit 4.1 to Churchill Capital Corp IV's Current Report
                 on Form 8-K filed August 3, 2020)
  10.1             Investor Rights Agreement, dated as of February 22, 2021, by and
                 among Churchill Capital Corp IV, Ayar Third Investment Company,
                 Churchill Sponsor IV LLC and the other parties named therein
                 (incorporated by reference to Exhibit 10.1 to Churchill Capital Corp
                 IV's Current Report on Form 8-K filed February 22, 2021)
  10.2             Form of Subscription Agreement (incorporated by reference to Exhibit
                 10.2 to Churchill Capital Corp IV's Current Report on Form 8-K filed
                 February 22, 2021)
  10.3             Private Placement Warrant Purchase Agreement, dated as of July 29,
                 2020, between Churchill Capital Corp IV and the Sponsor (incorporated
                 by reference to Exhibit 10.4 to Churchill Capital Corp IV's Current
                 Report on Form 8-K filed February 22, 2021)
  10.4             Amended and Restated Sponsor Agreement, dated as of February 22,
                 2021, by and among Churchill Capital Corp IV, Churchill Sponsor IV LLC,
                 and Michael Klein, Lee Jay Taragin, Glenn R. August, William J. Bynum,
                 Bonnie Jonas, Mark Klein, Malcom S. McDermid and Karen G. Mills
                 (incorporated by reference to Exhibit 10.3 to Churchill Capital Corp
                 IV's Current Report on Form 8-K filed February 22, 2021)
  10.5             Promissory Note, dated as of February 22, 2021, by and between
                 Churchill Capital Corp IV and Churchill Sponsor IV LLC (incorporated by
                 reference to Exhibit 10.4 to Churchill Capital Corp IV's Current Report
                 on Form 8-K filed February 22, 2021)
  10.6^            Lucid Group, Inc. 2021 Stock Incentive Plan (including the Lucid
                 Group, Inc. 2021 Employee Stock Purchase Plan, attached thereto)
                 (incorporated by reference to Exhibit 10.5 to the Registration
                 Statement on Form S-4, as amended (File No. 333-254543), filed June 11,
                 2021 ("Amendment No. 2 to the Registration Statement")
  10.7^            Form of Option Agreement under the Lucid Group, Inc. 2021 Stock
                 Incentive Plan (incorporated by reference to Exhibit 10.6 to Amendment
                 No. 2 to the Registration Statement)
  10.8^            Form of RSU Agreement under the Lucid Group, Inc. 2021 Stock
                 Incentive Plan (incorporated by reference to Exhibit 10.7 to Amendment
                 No. 2 to the Registration Statement)
  10.9^            Atieva, Inc. 2009 Share Plan (incorporated by reference to Exhibit
                 10.8 to Amendment No. 2 to the Registration Statement)
  10.10^           Form of Amended and Restated Notice of Share Option Grant under the
                 Atieva, Inc. 2009 Share Plan (incorporated by reference to Exhibit 10.9
                 to Amendment No. 2 to the Registration Statement)
  10.11^           Atieva, Inc. 2014 Share Plan, as amended January 11, 2021
                 (incorporated by reference to Exhibit 10.10 to Amendment No. 2 to the
                 Registration Statement)
  10.12^           Form of Amended and Restated Notice of Share Option Grant under the
                 Atieva, Inc. 2014 Share Plan (incorporated by reference to Exhibit
                 10.11 to Amendment No. 2 to the Registration Statement)
  10.13^           Atieva, Inc. 2021 Stock Incentive Plan, as amended February 22, 2021
                 (incorporated by reference to Exhibit 10.12 to Amendment No. 2 to the
                 Registration Statement)
. . .

© Edgar Online, source Glimpses