Form 8-K
8-K — Xencor Inc
Accession: 0001326732-26-000030
Filed: 2026-04-27
Period: 2026-04-23
CIK: 0001326732
SIC: 2834 (PHARMACEUTICAL PREPARATIONS)
Item: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers
Item: Financial Statements and Exhibits
Documents
8-K — xncr-20260423.htm (Primary)
EX-10.1 (xncr-20260427xexx101.htm)
GRAPHIC (image_0a.jpg)
XML — IDEA: XBRL DOCUMENT (R1.htm)
8-K
8-K (Primary)
Filename: xncr-20260423.htm · Sequence: 1
xncr-20260423
FALSE000132673200013267322026-04-232026-04-23
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): April 23, 2026
___________________________________________________
XENCOR, INC.
(Exact name of registrant as specified in its charter)
___________________________________________________
Delaware
001-36182 20-1622502
(State or Other Jurisdiction of
Incorporation)
(Commission
File Number)
(IRS Employer
Identification Number)
465 North Halstead Street, Suite 200
Pasadena, California
91107
(Address of Principal Executive Offices)
(Zip Code)
(626) 305-5900
(Registrant’s telephone number, including area code)
(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:
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
Securities registered pursuant to Section 12(b) of the Act:
Title of Each Class Trading Symbol(s) Name of Each Exchange on Which Registered
Common Stock, par value $0.01 per share XNCR Nasdaq Global Market
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 o
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. o
Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On April 23, 2026, Xencor, Inc. (the “Company”) adopted the Xencor, Inc. Executive Severance Policy (the “Severance Policy”), pursuant to which certain executives of the Company, including the Company’s currently serving named executive officers with the exception of the Company’s Chief Executive Officer (our “NEOs”), are eligible to receive certain severance benefits as described in the Severance Policy. Among other eligibility conditions, an NEO must sign and return a participation agreement to be eligible to participate in the Severance Policy.
Under the terms of the Severance Policy, in the event the Company terminates an NEO’s employment without Cause or the NEO resigns for Good Reason, (as such terms are defined in the Severance Policy) in either case, other than during the three month period prior to and ending 12 months following the date of a change in control of the Company (the “Change in Control Period”), and the NEO timely executes a general release of claims against the Company and it comes effective, the NEO will receive the following severance benefits:
•a lump sum payment equal to 15 months of annual base salary; and
•payment of COBRA premiums for continued health care coverage for a period of up to 15 months.
In addition, in the event that the Company terminates an NEO’s employment without Cause or the NEO resigns for Good Reason, in either case during a Change in Control Period, and the NEO timely executes a general release of claims against the Company, the NEO will receive, in addition to the benefits listed above, bonus compensation equal to 15 months of such NEO’s target bonus, plus a prorated annual bonus and accelerated vesting of all of the NEO’s outstanding and unvested stock options and equity awards.
The foregoing description of the Severance Policy does not purport to be complete and is qualified in its entirety by reference to the full text of the Severance Policy is filed as Exhibit 10.1 to this Current Report on Form 8-K.
Item 9.01. Financial Statements and Exhibits.
(d)Exhibits.
Exhibit No. Description
10.1
Executive Severance Policy, dated April 23, 2026.
104 Cover Page Interactive Data File, formatted in Inline Extensible Business Reporting Language (iXBRL).
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.
Date: April 27, 2026
XENCOR, INC.
By: /s/ Celia Eckert
Celia Eckert
General Counsel & Corporate Secretary
EX-10.1
EX-10.1
Filename: xncr-20260427xexx101.htm · Sequence: 2
Document
Ex. 10.1
Title:
Executive Severance Policy
Policy:
Xencor, Inc., a Delaware corporation (the “Company”), has adopted an Executive Severance Policy (this “Policy”) as described below. This Policy outlines the terms under which severance benefits will be provided to certain executives in the event of involuntary termination without Cause or resignation for Good Reason (as defined below).
Please refer to Section 2 below for definitions of capitalized terms used and not otherwise defined herein.
Scope: This Policy applies to the following employees:
☐ Corporate (applies to all employees of Xencor and its subsidiaries)
☒ Department (applies to selected employees)
List affected employees: Vice Presidents and Above
Human Resources administers this policy.
General Administration:
1.Eligibility
This policy applies to full-time employees holding the title of Vice President, Senior Vice President, Executive Vice President, or C-level officer (collectively “Eligible Executives”) excluding the CEO, who:
a.Have completed at least six (6) months of continuous employment; and
b.Be terminated involuntarily without Cause or resign for Good Reason; and
c.Execute a separation agreement and general release of claims satisfactory to the Company.
This Policy will remain in effect until the date occurring seven (7) years following the date of its original adoption, unless earlier terminated in accordance with Section 6 below (provided that the expiration of this Policy will not adversely affect the rights of any executive with respect to a termination that occurred prior to the expiration date).
2.Definitions
a.“Base Salary” Annual base salary paid by the Company to the Executive.
b.“Bonus Target” Target bonus percentage for which the Executive is eligible.
Executive Severance Policy Continued
c.“Cause” As defined in the Company’s 2013 Equity Incentive Plan and 2023 Equity Incentive Plan, as amended.
d.“Change in Control” As defined in the Company’s 2013 Equity Incentive Plan and 2023 Equity Incentive Plan, as amended.
e.“Committee” The Human Capital Management & Compensation Committee of the Board or, in the absence of such committee, a majority of independent directors serving on the Board.
f.“Good Reason” Without the Eligible Executive’s consent, any of the following:
i.material reduction of, or material adverse change to authority, duties, or responsibilities, where such material reduction in authority or job responsibilities is accompanied by a change in title;
ii.material reduction in your Base Salary, other than pursuant to a Company-wide reduction of annual base salaries for employees of the Company generally; or
iii.relocation of the Company’s executive offices by a distance of 50 miles or more, resulting in an increase of 25 miles or more in one-way commute.
However, any resignation shall only be deemed to be for Good Reason if: (i) the Executive gives the Company written notice of their intent to resign for Good Reason within 60 days following the first occurrence of the condition(s) that they believe constitutes Good Reason, and which notice shall describe such conditions; (ii) the Company fails to remedy, if remediable, such condition(s) within 30 days following receipt of the written notice (“Cure Period”) of such condition(s) from the Employee; and (iii) the employee actually resigns their employment within the first 15 days after expiration of the Cure Period.
g.“Release” A signed and dated general release of all known and unknown claims, as drafted in the Company’s discretion, in a severance agreement acceptable to the Company.
3.Severance Benefits
a.Standard Termination (No Change in Control)
Eligible Executives will receive:
i.Severance Payment. Severance in the form of lump sum payment of Eligible Executive’s final annual Base Salary (to be paid on the date occurring sixty (60) days following the date of the Eligible Executive’s termination) as follows:
Executive Severance Policy Continued
1.Vice Presidents: Nine (9) months
2.Senior Vice Presidents: Twelve (12) months
3.Executive Vice Presidents: Fifteen (15) months
ii.Health Care Continuation Coverage. If the Eligible Executive timely elects continued coverage under COBRA, the Company will pay the COBRA premiums for the Eligible Executive and eligible dependents, if applicable, as follows:
1.Vice Presidents: Nine (9) months
2.Senior Vice Presidents: Twelve (12) months
3.Executive Vice Presidents: Fifteen (15) months
b.Termination in Connection with a Change in Control
Severance benefits described in this section 3(b) are subject to a “double-trigger” requirement and will be payable only if an Eligible Executive experiences an involuntary termination without Cause or resigns for Good Reason within 3 months before or within 12 months after a Change in Control. In such event Eligible Executives will receive the benefits described in 3(a) and:
i.Bonus Compensation (the Bonus Target will be paid in a lump sum on the date occurring sixty (60) days following the date of the Eligible Executive’s termination and the prorated annual bonus will be paid in a lump sum on the date in the calendar year following the Eligible Executive’s termination that annual bonuses are paid to other executives of the Company)
1.Vice Presidents: Nine (9) months at Bonus Target plus prorated annual bonus
2.Senior Vice Presidents: Twelve (12) months at Bonus Target plus prorated annual bonus
3.Executive Vice Presidents: Fifteen (15) months at Bonus Target plus prorated annual bonus
ii.Equity Awards
1.Vesting acceleration of all outstanding stock options and equity awards (if vesting is based on the satisfaction of performance objectives, such objectives shall be deemed satisfied at one hundred percent (100%) of target)
4.No Duplication of Benefits
Executive Severance Policy Continued
In no event shall an Eligible Executive be entitled to any benefits under this Policy if his or her employment with the Company terminates under circumstances that entitle the Executive to receive severance benefits pursuant to the terms of any individual written employment or severance agreement; provided, however, that to the extent that the benefits provided in this Policy are greater than the benefits provided in such written employment or severance agreement, the benefits shall be paid under this Policy in lieu of the benefits provided in the individual written employment or severance agreement.
5.Release Requirement
Payment of the severance benefits described above will be subject to the Eligible Executive executing a Release, which becomes irrevocable at the time specified in the Release, but in no event later than sixty (60) days following the date of the Eligible Executive’s termination.
6.Policy Administration
This Policy shall be interpreted and administered by the Committee (or its delegate). The Committee shall have such powers and authorities related to the administration of this Policy as are consistent with the governing documents of the Company and applicable law. The Company reserves the right to amend or terminate this policy at any time, provided that no such amendment shall adversely affect the rights of any executive with respect to a termination that has already occurred.
The Committee shall have full power and authority to take, or direct the taking of, all actions and to make all determinations required or provided for under this Policy and shall have full power and authority to take, or direct the taking of, all such other actions and make all such other determinations not inconsistent with the specific terms and provisions of this Policy that the Committee deems to be necessary or appropriate to the administration of this Policy. The interpretation and construction by the Committee of any provision of this Policy and all determinations made by the Committee under this policy shall be final, binding and conclusive.
7.Section 409A Compliance
This Policy is intended to comply with, or be exempt from, Section 409A of the Internal Revenue Code of 1986, as amended (“Section 409A”), and shall be interpreted and administered accordingly.
Notwithstanding any provision of this Policy to the contrary:
a.Separation from Service
Any payment or benefit that constitutes nonqualified deferred compensation within the meaning of Section 409A and is payable upon a termination of employment shall be payable only upon the Eligible Executive’s “separation from service” within the meaning of Section 409A.
Executive Severance Policy Continued
b.Specified Employees
If an Eligible Executive is deemed to be a “specified employee” within the meaning of Section 409A, then any payments or benefits that constitute nonqualified deferred compensation and are payable upon separation from service shall be delayed until the earlier of:
i.the date that is six (6) months following the Eligible Executive’s separation from service; or
ii.the Eligible Executive’s death.
Any delayed payments shall be paid in a lump sum on the earliest permissible payment date.
c.Short-Term Deferral / Separation Pay Exemption
To the extent possible, payments and benefits under this Policy are intended to qualify for exemptions from Section 409A, including the short-term deferral exception and the separation pay exception.
d.Installment Payments
If any payments are made in installments, each installment shall be treated as a separate payment for purposes of Section 409A.
e.Reimbursements and In-Kind Benefits
Any reimbursements or in-kind benefits provided under this Policy shall be made or provided in accordance with the requirements of Section 409A, including that:
i.the amount eligible for reimbursement in any taxable year shall not affect the amount eligible for reimbursement in any other taxable year;
ii.reimbursement shall be made no later than the end of the taxable year following the year in which the expense is incurred; and
iii.the right to reimbursement or in-kind benefits shall not be subject to liquidation or exchange for another benefit.
f.No Guarantee of Tax Treatment
The Company makes no representation or guarantee regarding the tax treatment of any payments or benefits under this Policy. Each Eligible Executive shall be solely responsible for any taxes imposed under Section 409A or otherwise.
End of Document
GRAPHIC
GRAPHIC
Filename: image_0a.jpg · Sequence: 6
Binary file (30268 bytes)
Download image_0a.jpg
XML — IDEA: XBRL DOCUMENT
XML
Filename: R1.htm · Sequence: 8
v3.26.1
Cover
Apr. 23, 2026
Cover [Abstract]
Document Type
8-K
Document Period End Date
Apr. 23, 2026
Entity Registrant Name
XENCOR, INC.
Entity Incorporation, State or Country Code
DE
Entity File Number
001-36182
Entity Tax Identification Number
20-1622502
Entity Address, Address Line One
465 North Halstead Street, Suite 200
Entity Address, City or Town
Pasadena
Entity Address, State or Province
CA
Entity Address, Postal Zip Code
91107
City Area Code
(626)
Local Phone Number
305-5900
Written Communications
false
Soliciting Material
false
Pre-commencement Tender Offer
false
Pre-commencement Issuer Tender Offer
false
Title of 12(b) Security
Common Stock, par value $0.01 per share
Trading Symbol
XNCR
Security Exchange Name
NASDAQ
Entity Emerging Growth Company
false
Amendment Flag
false
Entity Central Index Key
0001326732
X
- Definition
Boolean flag that is true when the XBRL content amends previously-filed or accepted submission.
+ References
No definition available.
+ Details
Name:
dei_AmendmentFlag
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Area code of city
+ References
No definition available.
+ Details
Name:
dei_CityAreaCode
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Cover page.
+ References
No definition available.
+ Details
Name:
dei_CoverAbstract
Namespace Prefix:
dei_
Data Type:
xbrli:stringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
For the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.
+ References
No definition available.
+ Details
Name:
dei_DocumentPeriodEndDate
Namespace Prefix:
dei_
Data Type:
xbrli:dateItemType
Balance Type:
na
Period Type:
duration
X
- Definition
The type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
+ References
No definition available.
+ Details
Name:
dei_DocumentType
Namespace Prefix:
dei_
Data Type:
dei:submissionTypeItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Address Line 1 such as Attn, Building Name, Street Name
+ References
No definition available.
+ Details
Name:
dei_EntityAddressAddressLine1
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Name of the City or Town
+ References
No definition available.
+ Details
Name:
dei_EntityAddressCityOrTown
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Code for the postal or zip code
+ References
No definition available.
+ Details
Name:
dei_EntityAddressPostalZipCode
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Name of the state or province.
+ References
No definition available.
+ Details
Name:
dei_EntityAddressStateOrProvince
Namespace Prefix:
dei_
Data Type:
dei:stateOrProvinceItemType
Balance Type:
na
Period Type:
duration
X
- Definition
A unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b-2
+ Details
Name:
dei_EntityCentralIndexKey
Namespace Prefix:
dei_
Data Type:
dei:centralIndexKeyItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Indicate if registrant meets the emerging growth company criteria.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b-2
+ Details
Name:
dei_EntityEmergingGrowthCompany
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Commission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.
+ References
No definition available.
+ Details
Name:
dei_EntityFileNumber
Namespace Prefix:
dei_
Data Type:
dei:fileNumberItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Two-character EDGAR code representing the state or country of incorporation.
+ References
No definition available.
+ Details
Name:
dei_EntityIncorporationStateCountryCode
Namespace Prefix:
dei_
Data Type:
dei:edgarStateCountryItemType
Balance Type:
na
Period Type:
duration
X
- Definition
The exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b-2
+ Details
Name:
dei_EntityRegistrantName
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
The Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b-2
+ Details
Name:
dei_EntityTaxIdentificationNumber
Namespace Prefix:
dei_
Data Type:
dei:employerIdItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Local phone number for entity.
+ References
No definition available.
+ Details
Name:
dei_LocalPhoneNumber
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 13e
-Subsection 4c
+ Details
Name:
dei_PreCommencementIssuerTenderOffer
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 14d
-Subsection 2b
+ Details
Name:
dei_PreCommencementTenderOffer
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Title of a 12(b) registered security.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b
+ Details
Name:
dei_Security12bTitle
Namespace Prefix:
dei_
Data Type:
dei:securityTitleItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Name of the Exchange on which a security is registered.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection d1-1
+ Details
Name:
dei_SecurityExchangeName
Namespace Prefix:
dei_
Data Type:
dei:edgarExchangeCodeItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 14a
-Subsection 12
+ Details
Name:
dei_SolicitingMaterial
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Trading symbol of an instrument as listed on an exchange.
+ References
No definition available.
+ Details
Name:
dei_TradingSymbol
Namespace Prefix:
dei_
Data Type:
dei:tradingSymbolItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Securities Act
-Number 230
-Section 425
+ Details
Name:
dei_WrittenCommunications
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration