Item 1.01 Entry into a Material Definitive Agreement.
Amended and Restated Registration Rights Agreement
On
Tax Receivable Agreement
On
A&R NuScale LLC Agreement
On
Item 2.01 Completion of Acquisition or Disposition of Assets.
The disclosure set forth in the "Introductory Note-Domestication and Transactions" above is incorporated into this Item 2.01 by reference.
FORM 10 INFORMATION Forward-Looking Statements
This Report, or some of the information incorporated herein by reference, contains statements that are forward-looking and as such are not historical facts. This includes, without limitation, statements regarding the financial position, business strategy, and the plans and objectives of management for future operations of NuScale. These statements constitute projections, forecasts, and forward-looking statements, and are not guarantees of performance. Such statements can be identified by the fact that they do not relate strictly to historical or current facts. When used in this Report, words such as "anticipate," "believe," "continue," "could," "estimate," "expect," "intend," "may," "might," "plan," "possible," "potential," "predict," "project," "should," "strive," "would," and similar expressions may identify forward-looking statements, but the absence of these words does not mean that a statement is not forward-looking. When NuScale discusses its strategies or plans it is making projections, forecasts, or forward-looking statements. Such statements are based on the beliefs of, as well as assumptions made by and information currently available to, NuScale's management.
These forward-looking statements involve a number of risks, uncertainties (some of which are beyond NuScale's control), or other assumptions that may cause actual results or performance to be materially different from those expressed or implied by these forward-looking statements. Should one or more of these risks or uncertainties materialize, or should any of our assumptions prove incorrect, actual results may vary in material respects from those projected in these forward-looking statements. These risks and uncertainties include, but are not limited to:
• NuScale's financial and business performance, including financial
projections and business metrics;
• the ability to obtain and/or maintain the listing of the NuScale Class A
Common Stock and the NuScale warrants on the NYSE, and the potential
liquidity and trading of such securities; . . .
Item 3.02. Unregistered Sales of
The description of the Subscription Agreements and the
The information regarding unregistered sales of equity securities set forth in Item 2.01 of this Report is incorporated herein by reference.
Item 3.03. Material Modification to Rights of Security Holders.
Immediately prior to the Closing, NuScale filed the Certificate of Incorporation
with the Secretary of State of the
The disclosures set forth under the Introductory Note and in Item 2.01 of this Report are also incorporated herein by reference. Copies of the Certificate of Incorporation and Bylaws are included as Exhibit 3.1 and Exhibit 3.2, respectively, to this Report and are incorporated herein by reference.
Item 4.01. Changes in Registrant's Certifying Accountant.
(a) Dismissal of independent registered public accounting firm.
On
The report of Withum on the financial statements of
During the period from
During the period from
NuScale has provided Withum with a copy of the foregoing disclosures prior to
filing this Report and has requested that Withum furnish NuScale with a letter
addressed to the
(b) Disclosures regarding the new independent auditor.
On
Item 5.01. Changes in Control of Registrant.
The disclosure set forth under the Introductory Note and in Item 2.01 of this Report is incorporated herein by reference.
Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Executive Officers and Directors
Upon the Closing, and in accordance with the terms of the Merger Agreement, each
executive officer of
The biographical information about each of the directors and officers in the Proxy Statement/Prospectus in the section titled "Management of NuScale Prior to and Following the Transactions" beginning on page 235 is incorporated herein by reference.
The information about compensation of and certain related person transactions
involving certain executive officers and/or directors in the Proxy
Statement/Prospectus in the sections titled "
The following is a list of our executive officers, other significant employees and directors, and their ages and positions.
Name Age Position John L. Hopkins 68 Chief Executive Officer, Director José N. Reyes 66 Chief Technical Officer Dale Atkinson 66 Chief Operating Officer; Chief Nuclear Officer Chris Colbert 57 Chief Financial Officer Robert Temple 65 General Counsel and Corporate Secretary Thomas Mundy 61 Chief Commercial Officer . . .
Item 5.03. Amendments to Articles of Incorporation or Bylaws; Changes in Fiscal Year.
The disclosures set forth under the Introductory Note and in Items 2.01 and 3.03 of this Report are incorporated herein by reference. Copies of the Certificate of Incorporation and Bylaws are included as Exhibit 3.1 and Exhibit 3.2, respectively, to this Report and are incorporated herein by reference.
Item 5.05. Amendments to the Registrant's Code of Ethics, or Waiver of a Provision of the Code of Ethics.
The information set forth under the heading "Code of Business Conduct and Ethics" in Item 2.01 of this Report is incorporated herein by reference.
Item 5.06. Change in Shell Company Status.
As a result of the Transactions,
Item 7.01. Regulation FD Disclosure.
On
Item 9.01. Financial Statements and Exhibits.
(a) Financial statements of businesses acquired.
The financial statements of
(b) Pro forma financial information.
The unaudited pro forma condensed combined balance sheet of
(d) Exhibits. Exhibit No. Description 2.1† Agreement and Plan of Merger, dated as ofDecember 13, 2021 , by and amongSpring Valley ,Merger Sub and NuScale LLC (incorporated by reference to Annex A to the Proxy Statement/Prospectus filed with theSEC onApril 8, 2022 ) 2.2† Amendment to Agreement and Plan of Merger, dated as ofDecember 28, 2021 , by and amongSpring Valley ,Merger Sub and NuScale LLC (incorporated by reference to Annex A-I to the Proxy Statement/ Prospectus filed with theSEC onApril 8, 2022 ) 2.3† Second Amendment to Agreement and Plan of Merger, dated as ofApril 14, 2022 , by and amongSpring Valley ,Merger Sub and NuScale LLC (incorporated by reference to Exhibit 2.1 toSpring Valley's Current Report on Form 8-K, filed with theSEC onApril 15, 2022 ) 3.1* Certificate of Incorporation ofNuScale Power Corporation 3.2* Bylaws ofNuScale Power Corporation 4.1 Warrant Agreement betweenContinental Stock Transfer & Trust Company and Spring Valley Acquisition Corp., datedNovember 23, 2020 (incorporated by reference to Annex L to the Proxy Statement/ Prospectus filed with theSEC onApril 8, 2022 ) 4.2 Specimen Warrant Certificate (incorporated by reference to Exhibit 4.3 toSpring Valley's Registration Statement on Form S-1 filed with theSEC onSeptember 25, 2020 ) 10.1 Form of NuScale Indemnification Agreement (incorporated by reference to Exhibit 10.1 toSpring Valley's Registration Statement on Form S-4 filed with theSEC onFebruary 11, 2022 ) 10.2+ 2022 Long-Term Incentive Plan, as amended, and forms of equity agreements thereunder (incorporated by reference to Annex E to the Proxy Statement/Prospectus filed with theSEC onApril 8, 2022 ) 10.3 Sponsor Letter Agreement, dated as ofNovember 23, 2020 , by and amongSpring Valley Acquisition Sponsor, LLC ,Spring Valley and certain other parties thereto (incorporated by referenced to Exhibit 10.4 toSpring Valley's Current Report on Form 8-K filed onNovember 30, 2020 and included as Annex H to the Proxy Statement/ Prospectus filed with theSEC onApril 8, 2022 ) 10.4 Sponsor Support Agreement, dated as ofDecember 13, 2021 , by and amongSponsor Sub, Spring Valley andNuScale LLC (incorporated by reference to Exhibit 10.1 toSpring Valley's Current Report on Form 8-K filed with theSEC onDecember 14, 2021 ) 10.5 Director Support Agreement, dated as ofDecember 13, 2021 , by and amongDebora Frodl, Richard Thompson, Patrick Wood, III, Spring Valley andNuScale LLC (incorporated by reference to Exhibit 10.2 toSpring Valley's Current Report on Form 8-K filed with theSEC onDecember 14, 2021 ) 10.6 Sponsor Letter Agreement, dated as ofDecember 13, 2021 , by and amongSponsor Sub, Spring Valley andNuScale LLC (incorporated by reference to Exhibit 10.4 toSpring Valley's Current Report on Form 8-K filed with theSEC onDecember 14, 2021 ) 10.7 Form of PIPE Subscription Agreement (included as Annex F to the Proxy Statement/ Prospectus filed with theSEC onApril 8, 2022 ) 10.8 Form of Amendment to PIPE Subscription Agreement (incorporated by reference to Exhibit 10.1 toSpring Valley's Current Report on Form 8-K, filed with theSEC onApril 15, 2022 ) 10.9*+ Fourth Amended and Restated Equity Incentive Plan ofNuScale Power, LLC ; Form of Option Agreement 10.10* Amended and Restated Registration Rights Agreement dated as ofMay 2, 2022 , by and amongNuScale Power Corporation ,Spring Valley Acquisition Sponsor, LLC , Sponsor Sub, and certain members ofNuScale Power, LLC and shareholders ofNuScale Power Corporation 10.11* Tax Receivable Agreement dated as ofMay 2, 2022 , by and amongNuScale Power Corporation ,NuScale Power, LLC , and certain members ofNuScale Power, LLC
10.12*† Sixth Amended and Restated Limited Liability Company Agreement dated
as ofMay 2, 2022 , by and amongNuScale Power Corporation ,NuScale Power, LLC and the members ofNuScale Power, LLC
10.13+ Employment Agreement between
November 1, 2021 (incorporated by reference to Exhibit 10.10 toSpring Valley's Registration Statement on Form S-4, filed with theSEC onFebruary 11, 2022 )
10.14*+ Amendment No. 1 to Employment Agreement with
May 2, 2022
10.15+ Employment Agreement between
datedJuly 11, 2019 (incorporated by reference to Exhibit 10.12 toSpring Valley's Registration Statement on Form S-4, filed with theSEC onFebruary 11, 2022 )
10.16*+ Amendment No. 1 to Employment Agreement with
May 2, 2022
10.17† Assistance Agreement with the
January 7, 2022 (portions of the agreement have been redacted) (incorporated by reference to Exhibit 10.14 toSpring Valley's Registration Statement on Form S-4 filed with theSEC onMarch 14, 2022 )
10.18*+ Form of Change in Control and Indemnity Agreement
10.19*+ Executive Severance Policy
10.20*+
Plan; Form of Option Agreement
10.21* Exclusivity Agreement among
Corp., andFluor Enterprises, Inc. datedSeptember 30, 2011 , as amended by First Amendment to Exclusivity Agreement datedJuly 31, 2019 and Second Amendment to the Exclusivity Agreement datedMarch 26, 2021 (portions of the agreement have been redacted)
10.22* Development Cost Reimbursement Agreement between
andUtah Associated Municipal Power Systems datedDecember 31, 2020 , as amended by Amendment No. 1 datedApril 30, 2021 and Amendment No. 2 datedMay 31, 2021 (portions of the agreement have been redacted)
10.23*† Letter Agreement among
Japan NuScale Innovation, LLC , andJapan Bank for International Cooperation datedApril 4, 2022 . 16.1* Letter fromWithumSmith+Brown PC to theSEC datedMay 4, 2022 21.1* List of Subsidiaries ofNuScale Power Corporation 99.1* Press Release issued byNuScale Power Corporation onMay 2, 2022 99.2* Unaudited pro forma condensed combined financial information of Spring Valley Acquisition Corp. andNuScale Power, LLC as ofDecember 31, 2021 and for the year then ended 104 Cover Page Interactive Data File (formatted as Inline XBRL) * Filed herewith.
† The annexes, schedules, and certain exhibits to this exhibit have been
omitted pursuant to Item 601(a)(5) of Regulation S-K. The Registrant hereby
agrees to furnish supplementally a copy of any omitted annex, schedule, or
exhibit to the
+ Indicates a management contract or compensatory plan.
© Edgar Online, source