UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549


FORM 10-K10-K/A/A


(Amendment No. 2)

AMENDMENT NO. 1

(Mark One)

Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

For the fiscal year ended December 31 2018

, 2023

or

Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

For the transition period from toto  

INVO BIOSCIENCE, INC.

(Exact name of registrant as specified in Charter)

Nevada

333-147330

001-39701

20-4036208

(State or other jurisdiction of incorporation or organization)

(Commission

File No.)

(IRS Employee

Identification No.)

407 Rear Mystic Avenue, Suite 34C, Medford, MA 021555582 Broadcast CourtSarasota, Florida, 34240

 (Address(Address of Principal Executive Offices)

Registrant’s telephone number, including area code: (978)878-9505

Securities registered pursuant to Section 12(b) of the Act:

Title of each classTrading symbol(s)Name of each exchange on which registered
Common Stock, $0.0001 par value per shareINVOThe Nasdaq Stock Market LLC

Common Stock, $0.0001 par value per share

Securities registered pursuant to Section 12(g) of the Act:

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. YES ☐ NO

Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. YES ☐ NO

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. YES ☒ NO ☐

Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files). YES ☒ NO ☐

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (§229.405 of this chapter) is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K.    ☒

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 (Do not check if smaller reporting company)

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 13(a) of the Exchange Act. ☐

Indicate by check mark whether the registrant has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report.

If securities are registered pursuant to Section 12(b) of the Act, indicate by check mark whether the financial statements of the registrant included in the filing reflect the correction of an error to previously issued financial statements.

Indicate by check mark whether any of those error corrections are restatements that required a recovery analysis of incentive-based compensation received by any of the registrant’s executive officers during the relevant recovery period pursuant to §240.10D-1(b). ☐

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act). YES ☐ NO

The aggregate market value of the voting stock and non-voting common equity held by non-affiliates computed by reference to the closing price as reported on the OTC QB Venture Market of the Over-the-counter “OTC” market for the Registrant’s common stockregistrant as of the last business day of the registrant’s most recently completed second fiscal quarter ended June 30, 2023 was $3,072,404 based upon the closing price of 2018 was $39,972,000.  There were no sharesthe registrant’s common stock of non-voting common equity outstanding$4.00 on the NASDAQ as of March 31, 2019.that date.

The number of shares outstanding of the registrant’s common stock, $0.0001 par value, as of April 12, 201916, 2024 was 154,711,112.2,743,031.

DOCUMENTS INCORPORATED BY REFERENCE

None.

Audit Firm IdAuditor Name:Auditor Location:
2738M&K CPAS, PLLCHouston, TX

 

EXPLANATORY NOTEExplanatory Note

This Amendment No. 1 on2 to Form 10-K/A (Amendment)10-K (this “Amendment” or “Amendment No. 2”) amends INVO Bioscience, Inc.’sthe Annual Report on Form 10-K for the fiscal year ended December 31, 2018 (Original Filing)2023 originally filed on April 16, 2024 (the “Original Filing”) and amended on April 17, 2024 (the “First Amendment”) by INVO Bioscience, Inc., a Nevada corporation (“INVO,” the” Company,” “we,” or “us”). The purpose ofWe are filing this Amendment No. 1 is to:

Fulfillto present the requirements ofinformation required by Part III of our Annual Report on Form 10-K whichas we will file our definitive proxy statement more than 120 days after the end of our fiscal year ended December 31, 2023. The references in the Original Filing to the incorporation by reference of our definitive proxy statement into Part III of the Original Filing are hereby deleted.

In addition, Item 15 of Part IV is being amended solely to include currently dated certifications in accordance with Rule 13a-13(a) promulgated by the following:

Item 10.  Directors, Executive Officers and Corporate Governance.

Item 11.  Executive and Director Compensation

Item 12.  Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

Item 13.  Certain Relationships and Related Transactions, and Director Independence

Item 14.  Principal Accountant Fees and Services

As required by Rule 12b-15 promulgatedSEC under the Securities Exchange Act of 1934, as amended, we have includedwith paragraphs 3, 4, and 5 omitted, since no financial statements are contained within this Amendment. Because no financial statements are contained within this Amendment, the entire textCompany is not including certifications pursuant to Section 906 of the Sarbanes-Oxley Act 0f 2002 or any disclosures with respect to Items amended in this Amendment No. 1. However, there have been no changes to the text307 or 308 of such items other than the changes stated in the immediately preceding listing. Other thanRegulation S-K.

Except as described above, and the inclusion with this Amendment No. 1 of new certifications by management, and related amendmentsno other changes have been made to the List of Exhibits contained in Part IV, Item 15 of the Original Filing thisor the First Amendment. The Original Filing and the First Amendment No. 1 speaks onlycontinue to speak as of the date of the Original Filing and doesthe First Amendment, respectively, and we have not amend, supplement or updateupdated the disclosures contained therein to reflect any information contained inevents which occurred at a date subsequent to the filing of the Original Filing to give effect to any subsequent events.or the First Amendment, respectively. Accordingly, this Amendment No. 1 should be read in conjunction with theour Original Filing, the First Amendment, and our reports filedother filings made with the U.S. Securities and Exchange Commission (SEC)SEC subsequent to the Original Filing. The filing of this Amendment shall not be deemed an admission that the Original Filing, when made, included any untrue statements of material fact or omitted to state a material fact necessary to make a statement misleading.Form 10-K.

-2-

 


FORM 10-K

INVO BIOSCIENCE, INC.

TABLE OF CONTENTS

Page

Part III

Item 10.

Directors, Executive Officers and Corporate Governance

4

Item 11.

Executive and Director Compensation

6

Item 12.

Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

7

Item 13.

Certain Relationships and Related Transactions, and Director Independence

8

Item 14.

Principal Accountant Fees and Services

9

Part IV

Item 15.

Exhibits, Financial Statement Schedules

10

SIGNATURES

12


Part III

Item 10. Directors, Executive Officers and Corporate Governance.

The Company’s Directors arefollowing table sets forth information with respect to be elected annually byeach of our stockholders at their annual meeting.  Each director holds his office until his successor is electeddirectors and qualified or his earlier resignation or removal.  However, the directors of INVO Bioscience were last elected in connection with the Share Exchange in December 2008, as INVO Bioscience has not subsequently held an annual stockholders meeting, INVO Bioscience’s executive officers are elected annually by our Boardincluding their positions and age as of Directors.  Each executive officer holds his office until they die or resign, is removed by the Board, or their successor is elected and qualified.  Information regarding our executive officers for the period 2011 through 2018, and currently, is presented below.date of this Annual Report.

NAME

AGE*

AGE

POSITION

Ms. Kathleen Karloff

Mr. Steven Shum

63

53

Director, and Chief Executive Officer and Secretary, from 2011 through 2015, and from January 1 through September 19, 2016.  From September 20, 2016 to date, Ms. Karloff has served as Director, Chairman of the Board, President and Chief Executive Officer.

Dr. Kevin Doody, MD

Mr. Andrea Goren

57

56

Director from April 7, 2017.

Mr. Robert Bowdring

61

Director from March 2013 through 2015, and from January 1, 2016 to date. From 2011 to March 2013, Mr. Bowdring served as Chief Financial Officer (and principal accounting officer).  Further, from September 20, 2016 to date Mr. Bowdring has served as Treasurer and Secretary.  Finally, from March 6, 2017 to date Mr. Bowdring has served as Acting Chief Financial Officer (and acting principal accounting officer).

Mr. Michael Campbell

60

64

Director from October 11, 2017.

Chief Operating Officer and Vice President of Business Development

Mr. Steven Shum

Matthew Szot

48

49

Director from October 11, 2017.

Mr. Trent Davis55Director
Ms. Barbara Ryan63Director
Ms. Rebecca Messina51Director

*As of December 31, 2018. 

Kathleen Karloff, Chairperson,Steven M. Shum. Mr. Shum is our Chief Executive Officer, and Director

Ms. Karloff co-founded INVO Bioscience in January 2007.  Since 2007 Ms. Karloff has served as, and she continues to serve as, a Director of INVO Bioscience.  Further, she served as Chief Executive Officer and Secretary from 2008 through September 19, 2016, and since September 20, 2016 has served, and continues to serve, as Chairman of the Board, President and Chief Executive Officer of INVO Bioscience.  Since 2007, Kathleen has obtained ISO certification and the CE mark for the INVOcell device and has implemented manufacturing and distribution systems.  From 2004 until September 2006, Kathleen was the Vice President of Operations for Medelle Corporation.  From 2000 through 2003, Kathleen was the Vice President of Operations for a start-up company Control Delivery Systems developing an intra-ocular drug therapy for Uveitis and Diabetic Macular Edema.  The Company was acquired by Psivida LTD.  Prior to that, sheposition he has held various positions at Boston Scientific during 13 years of dynamic growth from 1983 to 1997 her last position being the Director of Manufacturing.  Since leaving Boston Scientific, she has been Vice President of Operations on start-up teams of three device/pharmaceutical companies.  Ms. Karloff earned her B.S. in microbiology from Montana State University and attended Northeastern University for MBA coursework.

Kevin Doody, M.D., Medical Director and Director (Effective April 7, 2017)

Dr. Doody serves as Medical Director for INVO Biosciencesince October 10, 2019, and is also a member of the Board of Directors.  Dr. Doody isdirector, a renowned fertility specialist who is the founder and Medical Director for the Center for Assisted Reproduction (CARE Fertility) and Effortless IVF located in Bedford Texas. The Center for Assisted Reproduction, established in 1989, has been a pioneer of assisted reproductive technologies in the north Texas region with several firsts including the first ICSI pregnancy and the first to successfully implement a blastocyst culture system. CARE Fertility had the first pregnancy in the region with a pregnancy following embryo biopsy and pre-implantation genetic testing for cystic fibrosis.  CARE Fertility/ Effortless IVF also was the first to adopt the INVOcell™ Intravaginal Culture System since the INVOcell first obtained FDA clearance.  Dr. Doody is President of the Society for Assisted Reproductive Technology (SART), on the Board of Directors of the American Society for Reproductive Medicine (ASRM) and a member of the RESOLVE Physician Council.  As INVO Bioscience’s Medical Director, Dr. Doody provides medical and clinical guidance, INVO education and training, and oversight of risk management and post-market surveillance activities as well as support current and new product development.

4

Robert J. Bowdring, Director, Secretary, Treasurer and former Chief Financial Officer

Mr. Bowdring, joined the Company as its Corporate Controller in October 2008.  In January 2009, the Company appointed Mr. Bowdring as its Chief Financial Officer (and principal accounting officer), and he served in this capacity until March 2013.  When his service as Chief Financial Officer (and principal accounting officer) ended in March 2013, he became a member of the Board of Directors and a consultant.  Mr. Bowdring has served, and continues to serve, as a Director of and consultant to INVO Bioscience.  Further, on September 20, 2016, he was elected Treasurer and Secretary of INVO Bioscience, and on March 6, 2017 he was elected Acting Chief Financial Officer (and acting principal accounting officer), all positions in whichposition he has continued to serve and currently serves.  Currently Mr. Bowdring is the Chief Financial Officer of Dynasil Corporation of America, he joined Dynasil in March 2013.  From April 2003 to August 2008, Mr. Bowdring served as CFO & Vice President of Finance and Administration for Cyphermint, Inc., a software development firm.  For the fourteen prior years, he was the Controller and Vice President of Lifeline Systems Inc., a public manufacturing and service company (NASDAQ: LIFE) in the personal emergency response market.  Mr. Bowdring has a strong history in senior financial management with more than 35 years’ experience serving in capacities such as chief financial officer, vice president of finance and controller.  Rob has been in both public and private manufacturing and service companies during his career.  Mr. Bowdring has a Bachelor’s Degree in Accounting from the University of Massachusetts in Amherst.

Michael J. Campbell, Director (Effectiveheld since October 11, 2017)

Mr. Campbell is the Vice President of IVF Americas Business Unit for Cooper Surgical, Inc. (CSI), a wholly owned subsidiary of The Cooper Companies (NYSE: COO). Mr. Campbell has substantial medical device sales, marketing and business development leadership experience within Global Fortune 500 and Start-up Company environments.  During his over 11-year career at Cooper Surgical, Mike has been responsible for IVF product portfolio sales globally including the US, Canada, Latin America, Europe, Middle East, Africa, and Asia Pacific regions.  In addition to Mr. Campbell’s current position as Vice President of IVF Americas Business Unit, he served in various leadership roles including Vice President of International Business Unit from 2013-2014 and as Vice President of IVF Business Unit from 2006 to 2012.  Prior to joining Cooper Surgical, Mike was Vice President of Sales, Marketing and Business Development at Retroactive Bioscience from 1997 to 2006 and Vice President of Sales and Marketing for Gabriel Medical from 1994 to 1997.  Mr. Campbell also served in various senior management positions across marketing, sales and product management at Boston Scientific Corporation beginning in 1984 through 1994.

Steven M. Shum, Director (Effective October 11, 2017)

2017. Previously, Mr. Shum iswas Interim Chief Executive Officer (from May 2019 to October 7, 2019) and Chief Financial Officer of Eastside Distilling (NASDAQ: ESDI) since(Nasdaq: EAST) (from October 2015.2015 to August 2019). Prior to joining Eastside, Mr. Shum served as an Officer and Director of XZERES Corp, a publicly-tradedpublicly traded global renewable energy company, from October 2008 until April 2015 in various officer roles, including Chief Operating Officer from September 2014 until April 2015, Chief Financial Officer, Principal Accounting Officer and Secretary from April 2010 until September 2014 (under former name, Cascade Wind Corp) and Chief Executive Officer and President from October 2008 to August 2010. Mr. Shum also serves as the managing principal of Core Fund Management, LP and the Fund Manager of Core Fund, LP. He was a founder of Revere Data LLC (now part of Factset Research Systems, Inc.) and served as its Executive Vice President for four years, heading up the product development efforts and contributing to operations, business development, and sales. He spent six years as an investment research analyst and portfolio manager of D.N.B. Capital Management, Inc. His previous employers include Red Chip Review and Laughlin Group of Companies. He earned a B.S. in Finance and a B.S. in General Management from Portland State University in 1992.

-3-

 

Andrea Goren. Mr. Goren is our Chief Financial Officer, a position he has held since June 14, 2021, and, before that, was advisor to the CEO of the Company from July 2020. Mr. Goren has over 30 years’ experience in private equity, investment banking, and corporate finance working with management teams in growing and restructuring businesses. Mr. Goren currently serves as director and corporate secretary of iSign Solutions Inc. (ticker: ISGN), an electronic signature software company, and also held the position of CFO from December 2010 to June 2021. Mr. Goren also serves as director and vice chairman of Americans for Ben Gurion University, a U.S. non-profit organization focused primarily on securing funds from U.S. donors to benefit one of Israel’s leading universities. Previously, Mr. Goren served as managing director and CFO of Phoenix Group, a private equity firm, and in that role served as director of Xplore Technologies Corp., a leader in rugged PCs sold to Zebra Technologies (ticker: ZBRA), and director of The Fairchild Corporation, a holding company with aerospace and retail assets, among others. Prior to Phoenix, Mr. Goren served as vice president of Shamrock International, Ltd, an arm of Roy Disney’s holding company focused on private equity and venture capital investments in Europe and Israel. Mr. Goren earned a BA from Connecticut College in 1989 and an MBA from Columbia University’s Graduate School of Business in 1994.

Michael J. Campbell. Mr. Campbell is our Chief Operating Officer and Vice President of Business Development, positions he has held since February 2019, and was a director from October 2017 to November 2020. Mr. Campbell was previously the Vice President of IVF Americas Business Unit for Cooper Surgical, Inc., a wholly owned subsidiary of The Cooper Companies (NYSE: COO). Mr. Campbell has substantial medical device sales, marketing, and business development leadership experience within Global Fortune 500 and startup company environments. During his over 11-year career at Cooper Surgical, Mr. Campbell has been responsible for IVF product portfolio sales globally including the U.S., Canada, Latin America, Europe, Middle East, Africa, and Asia Pacific regions. In addition to Mr. Campbell’s position as Vice President of IVF Americas Business Unit, he served in various leadership roles including Vice President of International Business Unit from 2013-2014 and as Vice President of IVF Business Unit from 2006 to 2012. Prior to joining Cooper Surgical, Mike was Vice President of Sales, Marketing and Business Development at Retroactive Bioscience from 1997 to 2006 and Vice President of Sales and Marketing for Gabriel Medical from 1994 to 1997. Mr. Campbell also served in various senior management positions across marketing, sales and product management at Boston Scientific Corporation beginning in 1984 through 1994.

Matthew Szot. Mr. Szot is one of our directors, a position he has held since September 13, 2020, and serves as Chairman of the Audit Committee and Compensation Committee, positions he has held since September 14, 2020. Mr. Szot is currently the Chief Financial Officer of Cadrenal Therapeutics, Inc. (Nasdaq: CVKD), a late-stage biopharmaceutical company where he has served since May 2022. From March 2010 to November 2021, Mr. Szot served as the Executive Vice President and Chief Financial Officer of S&W Seed Company (Nasdaq: SANW), an agricultural biotechnology company. Mr. Szot is also currently a director and serves as Chairman of both the Audit and Nominating and Governance Committees of SenesTech (Nasdaq: SNES), a publicly traded life science company with next generation technologies for managing animal pest populations through fertility control. From June 2018 to August 2019, Mr. Szot served on the board of directors and as Chairman of the Audit Committee of Eastside Distilling, Inc. (Nasdaq; EAST), a publicly traded company in the craft spirits industry. From February 2007 until October 2011, Mr. Szot served as the Chief Financial Officer for Cardiff Partners, LLC, a strategic consulting company that provided executive financial services to various publicly traded and privately held companies. Prior thereto, from 2003 to December 2006, Mr. Szot served as Chief Financial Officer and Secretary of Rip Curl, Inc., a market leader in wetsuit and action sports apparel products. From 1996 to 2003, Mr. Szot was a Certified Public Accountant with KPMG in the San Diego and Chicago offices and served as an Audit Manager for various publicly traded companies. Mr. Szot graduated with High Honors from the University of Illinois, Champaign-Urbana with a Bachelor of Science degree in Agricultural Economics/Accountancy. Mr. Szot is a Certified Public Accountant in the State of California. We believe that Mr. Szot is qualified to serve as a member of our board of directors because of his experience and knowledge of corporate finance, mergers and acquisitions, corporate governance, as well as other operational, financial, and accounting matters gained as a past and present chief financial officer and director of other public and private companies.

Trent Davis. Mr. Davis is one of our directors since his appointment in December 2019. Mr. Davis also serves as the Chairman of our Nominating and Corporate Governance Committee, a position he has held since November 2020. In addition, Mr. Davis is currently CEO of Paulson Investment Company, LLC, a boutique investment firm that specializes in private equity offerings of small and mid-cap companies. From December 2014 to December 2018, Mr. Davis was President and Chief Operating Officer of Whitestone Investment Network, Inc., which provides executive advisory services and also restructures, recapitalizes and makes strategic investments in small to midsize companies. Since March 2018, Mr. Davis served as a director of Senmiao Technology Limited (Nasdaq: AIHS), an online lending platform in China. From August 2016 to August 2019, Mr. Davis served as director of Eastside Distilling, Inc. (Nasdaq: EAST), and from July 2015 to April 2017, he served as director of Dataram Corporation (Nasdaq: DRAM). Mr. Davis helped to successfully complete the reverse merger between Dataram and U.S. Gold Corp (Nasdaq: USAU), a gold exploration and development company. From December 2014 to July 2015, Mr. Davis served as Chairman of the Board of Majesco Entertainment Company (Nasdaq: COOL). Mr. Davis also served as director and President of Paulson Capital Corp. (Nasdaq: PLCC) from November 2013 to July 2014, when Paulson Capital Corp. completed a reverse merger with VBI Vaccine (Nasdaq: VBIV). Mr. Davis continued to serve on the board and the audit committee of VBI until May 2016. Prior to serving on the board of Paulson Capital Corp., Mr. Davis served as the Chief Executive Officer of its subsidiary, Paulson Investment Company, LLC, where he oversaw he syndication of approximately $600 million of investment in over 50 client companies in both public and private transactions. In 2003, Mr. Davis served as Chairman of the Board of the National Investment Banking Association. Mr. Davis holds a B.S. in Business and Economics from Linfield College and an M.B.A. from the University of Portland. Mr. Davis is qualified to serve on the Board because of his deep knowledge of finance and public company issues, capital market, advisory and entrepreneurial experiences, and extensive expertise in operational and executive management.

-4-

Barbara Ryan. Ms. Ryan is one of our directors, a position she has held since September 2020. Ms. Ryan founded Barbara Ryan Advisors, a capital markets and communications firm, in 2012 following a more than 30-year career on Wall Street as a sell-side research analyst covering the US large cap pharmaceutical industry. Ms. Ryan has deep experience in equity and debt financings, M&A, valuation, SEC reporting, financial analysis, and corporate strategy across a broad range of life sciences companies. Barbara worked on several of the industry’s largest M&A transactions: Shire’s defense versus a hostile takeover attempt by Abbvie, Shire’s takeover of Baxalta, Allergan’s defense against Valeant and Perrigo’s defense versus Mylan. Barbara served as an executive team member and on the disclosure committee for Radius Health from January 2014 to December 2017 and played a critical role in the Company’s IPO and subsequent follow on offerings which raised over $1 billion. Previously, Ms. Ryan was a Managing Director at Deutsche Bank/Alex Brown and Head of the company’s Pharmaceutical Research Team for 19 years and began her research career covering the pharmaceutical industry at Bear Stearns in 1982. Ms. Ryan also covered the drug wholesalers and PBMs and was the lead analyst on many high-profile IPO’s including Express Scripts, PSSI, and Henry Schein. Ms. Ryan currently serves as a senior advisor to EY and is a director on the boards of Indivior, PLC, MiNK Therapeutics where she Chairs the Audit Committee, Safecor Heatlh, Azitra, and The Red Door Community (formerly Gilda’s Club NYC), a non-profit organization. Barbara is the Founder of Fabulous Pharma Females, a non-profit whose mission is to advance women in the biopharma industry, is a member of the Editorial Advisory Board of Pharmaceutical Executive Magazine, a member of the Biopharma Executive Council, a faculty member of the GLG Institute, and a member of the Prix Galien Executive Advisory Board.

Rebecca Messina. Ms. Messina is one of our directors, a position she has held since April 2021. Ms. Messina also serves as the Chairman of our Marketing Committee, a position she has held since May 2021. Ms. Messina is currently a senior advisor at McKinsey & Company, a position she has held since 2019. From 2018-2019, Ms. Messina served as Global Chief Marketing Officer for Uber and from 2016-2018, Ms. Messina served as Senior Vice President, Global Chief Marketing Officer for Beam Suntory. Prior to that, Ms. Messina spent 22 years with The Coca-Cola Company in various roles of increasing responsibility, serving as Senior Vice President, Marketing & Innovation, Ventures & emerging Brands from 2014-2016. Ms. Messina is currently a director for each of Nick’s Ice Cream, Zico Rising, Make-a-Wish Foundation, Bartesian, and Mobile Marketing Association, all private companies. Ms. Messina received her Bachelor of Arts from Miami University of Ohio in 1994.

Independence of the Board of Directors

The listing rules of Nasdaq require us to maintain a Board comprised of a majority of independent directors, as determined affirmatively by our Board. In addition, the Nasdaq listing rules require that, subject to specified exceptions, each member of our Audit, Compensation, and Nominating and Corporate Governance Committees must be independent. Audit Committee members and Compensation Committee members must also satisfy the independence criteria set forth in Rule 10A-3 and Rule 10C-1, respectively, under the Exchange Act. Under Nasdaq listing rules, a director will only qualify as an “independent director” if, in the opinion of our Board, the director does not have a relationship that would interfere with the exercise of independent judgment in carrying out his or her responsibilities.

-5-

Our Board has undertaken a review of the independence of our directors and considered whether any director has a material relationship with us that could compromise his or her ability to exercise independent judgment in carrying out his or her responsibilities, and determined that Trent Davis, Matthew Szot, Barbara Ryan, and Rebecca Messina representing four of our five directors, are independent under Nasdaq listing rules. Mr. Shum is not considered independent due to his position as our Chief Executive Officer.

In making these determinations, our Board considered the relationships that each nonemployee director has with us and all other facts and circumstances our Board deemed relevant in determining their independence, including consulting relationships, family relationships, and the beneficial ownership of our capital stock by each non-employee director.

Code of Ethics

We have adopted a Code of Conduct that applies to all employees including our principal executive officer, principal financial officer, principal accounting officer or controller, or persons performing similar functions. The text of our Code of Conduct is posted in the “Investor Information—Corporate Governance” section of our website, www.INVOBioscience.com.www.invobio.com.

We intend to disclose on our website any amendments to, or waivers from, our Code of Business Conduct and Ethics that are required to be disclosed pursuant to the disclosure requirements of Item 5.05 of Form 8-K

Cumulative voting is not provided forMarketing Committee

Our Marketing Committee currently consists of Ms. Messina (Chair) and Ms. Ryan.

In May 2021, the board elected to form a special Marketing Committee in order to support the addition of our Articlesinternal marketing resources and overall plan to expand our marketing efforts to support our INVO Centers and distribution activities. The Marketing Committee helps to review, support, oversee, and provide input on our marketing activities in support of Incorporation or any amendments thereto.  Directors are electedour marketing team.

Compensation Committee

Our Compensation Committee currently consists of Ms. Ryan(Chair), Mr. Davis and Mr. Szot.

The Compensation Committee oversees our compensation policies, plans and programs, and to review and determine the compensation to be paid to our executive officers and directors. In addition, the Compensation Committee has the authority to act on behalf of the Board in fulfilling the Board’s responsibilities with respect to compensation-based and related disclosures in filings as required by a plurality vote. the Securities and Exchange Commission.

Nominating and Corporate Governance Committee

Our Nominating and Corporate Governance Committee consists of Mr. Davis (Chair), Ms. Ryan and Mr. Szot.

The common stock is not entitled to preemptive rightsNominating and is not subject to conversion or redemption.  UponCorporate Governance Committee (i) oversees our corporate governance functions on behalf of the occurrence of a liquidation, dissolution or winding-up, the holders of shares of outstanding common stock are entitled to share ratably in all assets remaining after payment of liabilities and satisfaction of preferential rights of any outstanding preferred stock.  There are no sinking fund provisions applicableBoard; (ii) makes recommendations to the common stock.Board regarding corporate governance issues; (iii) identify and evaluate candidates to serve as our directors consistent with the criteria approved by the Board and reviews and evaluates the performance of the Board; (iv) serves as a focal point for communication between director candidates, non-committee directors and management; (v) selects or recommends to the Board for selection candidates to the Board, or, to the extent required below, to serve as nominees for director for the annual meeting of shareholders; and (vi) makes other recommendations to the Board regarding affairs relating to our directors.

-6-

 

5

Table

Audit Committee Related Function

Our Audit Committee members currently consist of ContentsMr. Szot (Chair), Ms. Messina and Ms. Ryan. Each of the members of our Audit Committee is an independent director under the Nasdaq listing rules, satisfies the additional independence criteria for Audit Committee members, and satisfies the requirements for financial literacy under the Nasdaq listing rules and Rule 10A-3 of the Securities Exchange Act of 1934, as applicable.

Our board has also determined that Mr. Szot qualifies as an Audit Committee financial expert within the meaning of the applicable rules and regulations of the SEC and satisfies the financial sophistication requirements of the Nasdaq listing rules.

Our Audit Committee oversees our corporate accounting and financial reporting process and assists our Board in monitoring our financial systems and our legal and regulatory compliance. Our Audit Committee also:

oversees the work of our independent auditors;
approves the hiring, discharging and compensation of our independent auditors;
approves engagements of the independent auditors to render any audit or permissible non-audit services;
reviews the qualifications, independence and performance of the independent auditors;
reviews our financial statements and our critical accounting policies and estimates;
reviews the adequacy and effectiveness of our internal controls;
reviews our policies with respect to risk assessment and risk management;
reviews and monitors our policies and procedures relating to related person transactions; and
reviews and discusses with management and the independent auditors the results of our annual audit, our quarterly financial statements and our publicly filed reports.

Our Audit Committee operates under a written charter approved by our Board and that satisfies the applicable rules and regulations of the SEC and the listing requirements of Nasdaq. The charter is available on the corporate governance section of our website, which is located at www.invobio.com.

BOARD DIVERSITY MATRIX

The following matrix discloses the gender and demographic backgrounds of our Board as self-identified by its members in accordance with the newly enacted Nasdaq Listing Rule 5606.

Board Diversity Matrix (As of April 29, 2024)
Total Number of Directors5

Part I: Gender Identity Female  Male  Non-Binary  

Did Not

Disclose

Gender

 
Directors  2   3   -   - 
Part II: Demographic Background                                                
African American or Black  -   -   -   - 
Alaskan Native or Native American  -   -   -   - 
Asian  -   -   -   - 
Hispanic or Latinx  -   -   -   - 
Native Hawaiian or Pacific Islander  -   -   -   - 
White  2   3   -   - 
Two or More Races or Ethnicities  -   -   -   - 
LGBTQ+  -   -   -   - 
Did Not Disclose Demographic Background  -       -   - 

-7-

 

Item 11. Executive and Director Compensation

Summary Compensation Table

The following Summary Compensation Table sets forth, for the years indicated, all cash compensation paid, distributed or accrued for services, including salary and bonus amounts, rendered in all capacities by the Company’s officers & directors who received or was entitled to receive remuneration in excess of $100,000 during the stated periods.  Note, none of our officers received cash compensation during the years 2010 through 2017.“named executive officers” for SEC reporting purposes.

SUMMARY COMPENSATION TABLE

Name and Principal Position

 

Year

 

Compensation ($)

  

Accrued Compensation ($)

  

Stock Award ($) (3)

  

All other Compensation ($)

  

Total ($)

 
                       

Kathleen Karloff

 

2018

 $0  $120,000  $23,000  $0  $143,000 

CEO, President

 

2017

  0   120,000   0   0   120,000 

Chairperson Director

 

2016

 $0  $120,000  $359,900  $0  $479,900 

(1 & 3)

                      
                       

Robert Bowdring

 

2018

 $75,000  $45,000  $23,000  $0  $143,000 

Director (March 2013 to

 

2017

  0   120,000   0   0   120,000 

date & Consultant)

 

2016

 $0  $120,000  $359,900  $0  $479,900 

(2 & 3)

                      
Name and Principal Position Year  Salary ($)  Bonus ($)  Stock Awards ($)  Option Awards ($)  

All other

Compensation ($)

  Total ($) 
                      
Steven Shum  2023   201,875(2)  -   -   30,800(3)  -   232,675 
Chief Executive Officer (1)  2022   260,000(4)  -   72,601(5)  169,400(6)  -   502,001 
                             
Andrea Goren  2023   173,750(7)  -   -   24,948(8)  -   198,698 
Chief Financial Officer  2022   215,000(9)  -   19,353(10)  361,468(11)  -   595,821 
                             
Michael Campbell  2023   220,000(12)  -   -   55,002(13)  -   275,002 
Chief Operating Officer  2022   220,000(14)  -   55,002(15)  55,002(16)  -   330,004 
Vice President, Business Development                            

(1)

Kathleen Karloff was elected as the Chief Executive Officer, Secretary and member of the Board of Directors of the Company effective upon the resignation of Andrew Uribe in connection with the Share Exchange between Emy’s and INVO Bioscience on December 5, 2008.  She served in these positions until September 20, 2016, when she was elected Chairman of the Board, President and Chief Executive Officer in addition to her position as a director. On January 22, 2018, 200,000 shares were issued Ms. Karloff at the grant date closing market price of $0.115 with a value of $23,000.

(2)

Robert Bowdring was elected as the Chief Financial Officer (and principal accounting officer) on January 2, 2009 after joining the Company in October 2008 as Controller. He resigned as CFO in March 2013 and was appointed to the Board of Directors. From March 2013 to date Mr. Bowdring served the Company as a consultant providing guidance to the financial and administrative areas, with compensation accrued at a rate of $10,000 per month.  On September 20, 2016, he was elected Treasurer and Secretary, and in March 2017 he was elected Acting Chief Financial Officer (and acting principal accounting officer), in all of which positions he continues to serve to date in addition to remaining a Director. On January 22, 2018, 200,000 shares were issued to Mr. Bowdring at the grant date closing market price of $0.115 with a value of $23,000.

(3)

From 2010 through 2017 the named officers and directorsShum did not receive any additional compensation for being a member of their compensation in order to assist the Company’s cash flow during this time period, the amounts have been accrued until a time whenboard.

(2)As of December 31, 2023, Mr. Shum deferred $75,106 of his salary, which the Company can affordexpects to pay them.  For this effort it was decided thatbefore the named officers as well asend of 2024.
(3)Amounts reflect the other consultants would receiveaggregate grant date fair value of the 5,000 shares of common stock grants. The per share price was based onunderlying the closing market pricestock option on the date of issue.

grant without regards to forfeitures, computed in accordance with ASC 718. This amount does not reflect the actual economic value realized by Mr. Shum. The options issued to Mr. Shum provide for equal quarterly vesting over a 3-year period based on continued employment during that time.
(4)As of December 31, 2022, Mr. Shum deferred $49,771 of his salary, which the Company paid during 2023.
(5)Amounts reflect the aggregate grant date fair value of the 1,006 shares of common stock. This amount does not reflect the actual economic value realized by Mr. Shum. The restricted stock grant issued to Mr. Shum provides for 50% vesting at 6 months and 50% vesting at 12 months based on continued employment during that time.
(6)Amounts reflect the aggregate grant date fair value of the 2,851 shares of common stock underlying the stock option on the date of grant without regards to forfeitures, computed in accordance with ASC 718. This amount does not reflect the actual economic value realized by Mr. Shum. The options issued to Mr. Shum provide for equal monthly vesting over a 3-year period based on continued employment during that time.
(7)As of December 31, 2023, Mr. Goren deferred $56,969 of his salary, which the Company expects to pay before the end of 2024.
(8)Amounts reflect the aggregate grant date fair value of the 4,050 shares of common stock underlying the stock option on the date of grant without regards to forfeitures, computed in accordance with ASC 718. This amount does not reflect the actual economic value realized by Mr. Goren. The options issued to Mr. Goren provide for equal quarterly vesting over a 3-year period based on continued employment during that time.
(9)As of December 31, 2022, Mr. Goren deferred $40,502 of his salary, which the Company paid during 2023.
(10)Amounts reflect the aggregate grant date fair value of the 269 shares of common stock. This amount does not reflect the actual economic value realized by Mr. Goren. The restricted stock grant issued to Mr. Goren provides for 50% vesting at 6 months and 50% vesting at 12 months based on continued employment during that time.
(11)Amounts reflect the aggregate grant date fair value of the 4,385 shares of common stock underlying the stock option on the date of grant without regards to forfeitures, computed in accordance with ASC 718. This amount does not reflect the actual economic value realized by Mr. Goren. The options issued to Mr. Goren provide for equal monthly vesting over a 3-year period based on continued employment during that time.
(12)As of December 31, 2023, Mr. Campbell deferred $93,565 of his salary, which the Company expects to pay before the end of 2024.
(13)Amounts reflect the aggregate grant date fair value of the 4,150 shares of common stock underlying the stock option on the date of grant without regards to forfeitures, computed in accordance with ASC 718. This amount does not reflect the actual economic value realized by Mr. Campbell. The options issued to Mr. Campbell provide for equal quarterly vesting over a 3-year period based on continued employment during that time.
(14)As of December 31, 2022, Mr. Campbell deferred $15,369 of his salary, which the Company paid during 2023.
(15)Amounts reflect the aggregate grant date fair value of the 762 shares of common stock. The restricted stock grant issued to Mr. Campbell provide for 50% vesting at 6 months and 50% vesting at 12 months based on continued employment during that time.
(16)Amounts reflect the aggregate grant date fair value of the 926 shares of common stock underlying the stock option on the date of grant without regards to forfeitures, computed in accordance with ASC 718. This amount does not reflect the actual economic value realized by Mr. Campbell. The options issued to Mr. Campbell provide for equal monthly vesting over a 3-year period based on continued employment during that time.

Compensation of Directors

-8-

 

In November 2017

Narrative Disclosure to Summary Compensation Table

Except as otherwise described below, there are no compensatory plans or arrangements, including payments to be received from the Company obtained three additional independent boardwith respect to any named executive officer, that would result in payments to such person because of directors duringhis resignation, retirement, or other termination of employment with the year. Each independent board member received 200,000Company, or our subsidiaries, any change in control, or a change in the person’s responsibilities following a change in control of the Company.

OUTSTANDING EQUITY AWARDS AT END OF 2023

The following table provides information about outstanding stock options issued by the Company held by each of our NEOs as of December 31, 2023. None of our NEOs held any other equity awards from the Company as of December 31, 2023.

  Option Awards Stock Awards 
Name Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
  Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
  Option
Exercise
Price
($)
  Option
Expiration
Date
 

Number of

Shares of

Stock That

Has Not

Yet Vested

  

Market Value

of Stock

that has not

Yet Vested

 
Steve Shum  12,643   4,363   7.36-163.20  12/05/30-05/17/33  -   - 
                       
Andrea Goren  12,493   4,067   7.36-115.20  08/10/30-05/17/33  -   - 
                       
Michael Campbell  16,630   3,101   7.36-161.39  01/17/30-05/17/33  -   - 

Employment Agreements

Steven Shum

On October 16, 2019, the Company entered into an employment agreement with Steven Shum (the “Shum Employment Agreement”), pursuant to which Mr. Shum serves as chief executive officer on an at-will basis at an annual base salary of $260,000. The Shum Employment Agreement provided for a performance bonus of $75,000 upon a successful up-listing to the Nasdaq Stock Market, with all other bonuses to be determined by the Board in its sole discretion. In addition to his base salary and performance bonus, Mr. Shum was granted: (i) 625 shares of restricted INVO Bioscienceour common stock for their services from November 2017and (ii) a three-year option to October 2018. These share were issued in January 2018. In October 2018, each independent Director was issued 400,000purchase 10,130 shares of restrictedour common stock 200,000 shares wereat an exercise price of $163.20 per share. This option vested monthly over its 3-year term. Pursuant to the Shum Employment Agreement, Mr. Shum is also entitled to customary benefits, including health insurance and participation in employee benefit plans. The Shum Employment Agreement provides that if Mr. Shum is terminated without cause (as defined in the Shum Employment Agreement) or he resigns his employment due to a constructive termination (as defined in the Shum Employment Agreement) then he will be entitled to receive, as severance, (a) 12 month’s base salary continuation, (b) 6 months reimbursement of payments for the work provided by the Directors throughout 2018 and 200,000 shares were provided in advance as their 2019 Director’s compensation. In additioncontinuing health coverage, pursuant to an oral consultingCOBRA, and (c) continued vesting of his shares for a period of 6 months following such employment termination.

On August 10, 2023, Mr. Shum, voluntarily agreed to temporarily reduce the annual base salary under his employment agreement from $260,000 to $105,000 until further notice, which reduction took effect on August 16, 2023. As of January 1, 2024, the salary for Mr. Bowdring has been accruing compensation for his oversight ofShum reverted to the financial and administrative areas of the company at a rate of $10,000 per month asamount reflected in the Shum Employment Agreement.

Andrea Goren

On June 14, 2021, the Company entered into an employment agreement with Andrea Goren (the “Goren Employment Agreement”), pursuant to which Mr. Goren was hired as the Company’s chief financial officer. The Goren Employment Agreement provides for an annual base salary of $215,000 and a target annual incentive bonus of up to 50% of base salary if the Company achieves goals and objectives determined by the Board. In connection with the Goren Employment Agreement, on June 14, 2021 the Company granted Mr. Goren a stock option under the 2019 Plan to purchase 3,625 shares of the Company common stock (the “Goren Option”). The Goren Option vests in equal monthly installments over a 3-year period, has a term of 10 years and can be exercised at a price of $104.10 per share. Also, in connection with the Goren Employment Agreement, as of July 1, 2021, Mr. Goren was granted a restricted stock award for 250 share of Company common stock (the “Goren RSA”). The Goren RSA vested in equal monthly installments over a 12-month period. Mr. Goren is also entitled to customary benefits, including health insurance and participation in employee benefit plans. The Goren Employment Agreement provides that if Mr. Goren terminates the Goren Employment Agreement for “cause” (as defined in the Goren Employment Agreement) or the Company terminates the Goren Employment Agreement without “cause,” then he will continue to receive his base salary for three months after termination and certain insurance benefits for twelve months after termination. The Company may terminate the Goren Employment Agreement without “cause” on 30 days’ notice.

On August 10, 2023, Mr. Goren, voluntarily agreed to temporarily reduce the annual base salary under his employment agreement from $215,000 to $105,000 until further notice, which reduction took effect on August 16, 2023. As of January 1, 2024, the salary for Mr. Goren reverted to the amount reflected in the Goren Employment Agreement.

-9-

Michael Campbell

On January 15, 2020, the Company entered into an employment agreement (the “Campbell Employment Agreement”) with Michael Campbell to serve as the Company’s chief operating officer and vice president of business development. The Campbell Employment Agreement provides for an annual base salary of $220,000, and a target annual incentive bonus of up to 50% of base salary if the Company achieves goals and objectives determined by the Board. In connection with the Campbell Employment Agreement, on January 17, 2020, the Company granted Mr. Campbell 1,563 shares of Company common stock, and an option to purchase 6,250 shares of Company common stock (the “Campbell Option”) at an exercise price of $136.8192 per share. One quarter of the Campbell Option vested upon grant, and the remainder vested in monthly increments over a period of two years from the date of grant. Mr. Campbell is also entitled to customary benefits, including health insurance and participation in employee benefit plans. The Campbell Employment Agreement provides that if Mr. Campbell terminates the Campbell Employment Agreement for “cause” (as defined in the Campbell Employment Agreement) or the Company terminates the Campbell Employment Agreement without “cause,” then he will continue to receive his base salary and certain insurance benefits for three months after termination. The Company may terminate the Campbell Employment Agreement without “cause” on 60 days’ notice.

POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL

If Mr. Shum is involuntarily terminated without cause or constructively terminated (in each case, as defined in the Shum Employment Agreement), then he is entitled to 12 months’ severance and continued vesting of his shares for a period of 6-months following termination.

If (i) Mr. Goren terminates his employment agreement for cause, (ii) the Company provides notice not to renew his employment agreement on any anniversary date, or (iii) the Company terminates his employment agreement without cause, then he is entitled to three months’ severance and insurance benefits.

If (i) Mr. Campbell terminates his employment agreement for cause, (ii) the Company provides notice not to renew his employment agreement on any anniversary date, or (iii) the Company terminates his employment agreement without cause, then he is entitled to three months’ severance and insurance benefits.

The following table sets forth quantitative information with respect to potential payments to be made to either Mr. Shum, Mr. Goren and Mr. Campbell upon termination in various circumstances. The potential payments are based on the terms of each of the employment agreements discussed above. For a more detailed description of the employment agreements, see the “Employment Agreements” section above.

Name Potential Payment Upon
Termination
 
  ($)  Option
Awards (#)
 
Steven Shum $260,000(1)  4,363(2)
Andrea Goren $53,750(3)  4,067(4)
Michael Campbell $55,000(5)  3,101(6)

(1)Mr. Shum is entitled to twelve months’ severance at the then applicable base salary rate. Mr. Shum’s current base salary is $260,000 per annum.
(2)Represents the number of unvested options at December 31, 2023. Mr. Shum’s options vest equally over a 36-month period. At December 31, 2023, there were 12 to 24 months remaining in his vesting schedule. The potential payment of shares subject to Mr. Shum’s unvested options will reduce every month as his options vest and the value of his unvested options will be based on our market price at such time.
(3)Mr. Goren is entitled to three months’ severance at the then applicable base salary rate. Mr. Goren’s current base salary is $215,000 per annum.
(4)Represents the number of unvested options at December 31, 2023. Mr. Goren’s options vest equally over a 36-month period. At December 31, 2023, there were 12 to 24 months remaining in his vesting schedule. The potential payment of shares subject to Mr. Goren’s unvested options will reduce every month as his options vest and the value of his unvested options will be based on our market price at such time.
(5)Mr. Campbell is entitled to three months’ severance at the then applicable base salary rate. Mr. Campbell’s current base salary is $220,000 per annum.
(6)Represents the number of unvested options at December 31, 2023. Mr. Campbell’s options vest equally over a 36-month period. At December 31, 2023, there were 12 to 24 months remaining in his vesting schedule. The potential payment of shares subject to Mr. Campbell’s unvested options will reduce every month as his options vest and the value of his unvested options will be based on our market price at such time.

-10-

Pay Versus Performance

As required by Section 953(a) of the Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010 and Item 402(v) of Regulation S-K, we are providing the following information about the relationship between executive compensation and certain financial performance metrics. The disclosure included in this section is prescribed by SEC rules and does not necessarily align with how we or the Compensation Committee view the link between financial performance and the compensation actually received or realized by our named executive officers. All information provided above under the “Pay Versus Performance” heading will not be deemed to be incorporated by reference into any filing of the Company under the Securities Act of 1933, as amended, or the Exchange Act, whether made before or after the date hereof and irrespective of any general incorporation language in any such filing, except to the extent the Company specifically incorporates such information by reference.

The table below presents information on the compensation of our Chief Executive Officer and other named executive officers in comparison to certain performance metrics for 2023 and 2022. These metrics are not those that the Compensation Committee uses when setting executive compensation. The use of the term Compensation Actually Paid (“CAP”) is required by the rules and regulations of the SEC, and under such rules, CAP was calculated by adjusting the Summary Compensation Table (“SCT”) Total values for the applicable year as described in the footnotes to the table.

Year Summary Compensation Table Total for PEO (1)(2)  Compensation Actually Paid to PEO (3)  Average Summary Compensation Table Total for Non-PEO NEOs (1)(2)  Average Compensation Actually Paid to Non-PEO NEOs (3)  Value of Initial Fixed $100 Investment Based On Total Shareholder Return  Net Income 
(a) (b)  (c)  (d)  (e)  (f)  (g) 
2023  232,675   202,076   222,131   198,460   3   (8,034,612)
2022  502,001   53,054   462,913   (22,301)  14   (10,892,511)
2021  297,500   381,828   307,304   414,742   110   (6,654,940)

(1)The Principal Executive Officer (“PEO”) information reflected in columns (a) and (b) relates to our CEO, Steven Shum. The non-Principal Executive Officer (“non-PEO”) NEOs information reflected in columns (c) and (d) above relates to our CFO Andrea Goren and our COO Michael Campbell.
(2)The amounts shown in this column are the amounts of total compensation reported for Steven Shum or the average total compensation reported for the non-PEO NEOs, as applicable, for each corresponding year in the “Total” column of the Summary Compensation. Please refer to “Executive Compensation—Compensation Tables—Summary Compensation Table.”
(3)The amounts shown have been calculated in accordance with Item 402(v) of Regulation S-K and do not reflect compensation actually realized or received by the Company’s PEO and non-PEO NEOs. In accordance with the requirements of Item 402(v) of Regulation S-K, adjustments were made to Mr. Shum’s total compensation, or the average total compensation of the non-PEO NEOs, as applicable, as described in the tables below.

PEO SCT Total to CAP Reconciliation

Year Summary Compensation Total  

Less Stock

Awards

  

Less Option

Awards

  

Fair Value

Adjustments

to SCT

Total

  CAP 
2023 $232,675  $-  $30,800  $201  $202,076 
2022  502,001   72,601   169,400   (206,946)  53,054 
2021  297,500   -   -   84,328   381,828 

-11-

Average Non-PEO NEOs SCT Total to CAP Reconciliation

Year Summary Compensation Total  

Less Stock

Awards

  

Less Option

Awards

  

Fair Value

Adjustments

to SCT

Total

  CAP 
2023 $222,131  $-  $25,256  $1,585  $198,460 
2022  462,913   37,178   208,235   (239,801)  (22,301)
2021  307,304   18,438   -   125,876   414,742 

PEO Equity Component of CAP

Year 

Fair Value of

Current Year

Equity Awards at

December 31,

  

Change in

Fair Value of

Prior Years’

Awards

Unvested at

December 31,

  

Change in Fair

Value of Prior

Years’ Awards

Vested through the

Year Ended

December 31,

  

Change in Fair

Value of Prior

Years’ Awards

Failed to Vest

through the Year

Ended
December 31,

  

Equity Value

Included in CAP

 
  (a)  (b)  (c)  (d)  

(e) =

(a)+(b)+(c)+(d)

 
2023 $4,448  $(4,214) $5,574  $(5,607) $201 
2022  14,953   (159,116)  31,772   (94,556)  (206,946)
2021  -   42,470   -   41,858   84,328 

Average Non-PEO NEOs Equity Component of CAP

Year 

Fair Value of

Current Year

Equity Awards at

December 31,

  

Change in

Fair Value of

Prior Years’

Awards

Unvested at

December 31,

  

Change in Fair

Value of Prior

Years’ Awards

Vested through the

Year Ended

December 31,

  

Change in Fair

Value of Prior

Years’ Awards

Failed to Vest

through the Year

Ended
December 31,

  

Equity Value

Included in

CAP

 
  (a)  (b)  (c)  (d)  (e) = (a)+(b)+(c)+(d) 
2023 $3,648  $(3,293) $4,570  $(3,341) $1,585 
2022  12,550   (191,259)  38,928   (100,021)  (239,801)
2021  4,856   41,360   3,802   75,858   125,876 

-12-

Compensation of Directors

DIRECTOR COMPENSATION TABLE

Name Year  

Fees earned or paid in cash

($)

  Stock awards ($)  Option awards ($)  All other compensation ($)  Total ($) 
                   
Trent Davis  2023   42,500(1)  -   24,820          -   67,320 
   2022   42,500(2)  32,000   31,613   -   106,113 
                         
Barbara Ryan  2023   49,375(3)  -   24,820   -   74,195 
   2022   41,250(4)  31,000   30,267   -   102,877 
                         
Matthew Szot  2023   49,375(5)  -   24,820   -   74,195 
   2022   55,000(6)  37,000   36,552   -   128,552 
                         
Rebecca Messina  2023   41,250(7)  -   24,820   -   66,070 
   2022   41,250(8)  30,000   29,638   -   100,888 
                         
Jeffrey Segal  2023   8,750   -   -   -   8,750 
Former Director  2022   37,500(9)  29,000   28,651   -   95,151 
                         
Kevin Doody  2023   -   -   -   -   - 
Former Director  2022   25,978   27,000   26,673   -   79,651 

(1)As of December 31, 2023, Mr. Davis deferred $42,500 of fees earned, which the Company expects to pay before the end of 2024.
(2)As of December 31, 2022, Mr. Davis deferred $10,625 of fees earned, which the Company expects to pay before the end of 2024.
(3)As of December 31, 2023, Ms. Ryan deferred $52,500 of fees earned, which the Company expects to pay before the end of 2024.
(4)As of December 31, 2022, Ms. Ryan deferred $11,250 of fees earned, which the Company expects to pay before the end of 2024.
(5)As of December 31, 2023, Mr. Szot deferred $47,500 of fees earned, which the Company expects to pay before the end of 2024.
(6)As of December 31, 2022, Mr. Szot deferred $13,750 of fees earned, which the Company expects to pay before the end of 2024.
(7)As of December 31, 2023, Ms. Messina deferred $42,500 of fees earned, which the Company expects to pay before the end of 2024.
(8)As of December 31, 2022, Ms. Messina deferred $9,375 of fees earned, which the Company expects to pay before the end of 2024.
(9)As of December 31, 2022, Mr. Segal deferred $8,750 of fees earned, which the Company paid during 2023.

-13-

Director Compensation Program

Our current director compensation program is designed to align our director compensation program with the long-term interests of our stockholders by implementing a program comprised of cash and equity compensation.

In setting director compensation, we consider the amount of time that directors expend in fulfilling their duties to the Company as well as the skill level and experience required by our board of directors. We also consider board compensation practices at similarly situated companies, while keeping in mind the compensation philosophy of us and the stockholders’ interests. The directors also receive reimbursement of out-of-pocketfor expenses, incurred in attending Boardincluding reasonable travel expenses to attend board and committee meetings.meetings, reasonable outside seminar expenses, and other special board related expenses.

Pursuant toSECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS

The following table shows information regarding our Director Compensation Policy, eachequity compensation plans as of December 31, 2023.

Plan Category 

Number of

securities to be

issued upon exercise of

outstanding options,

warrants and rights (a)

  

Weighted average

exercise price

of outstanding options,

warrants and rights (b)

  

Number of securities

remaining available

for future issuance

under equity

compensation plans

(excluding securities

reflected in column (c)

 
Equity compensation plans approved by security holders (1)  106,753(2) $41.90   5,725 
Equity compensation plans not approved by security holders  -   -   - 
Total  106,753  $41.90   5,725 

(1) 2019 Stock Incentive Plan. On October 3, 2019, our Board adopted the 2019 Stock Incentive Plan (as amended, the “Plan”). The purpose of our Plan is to advance the best interests of the company by providing those persons who have a substantial responsibility for our management and growth with additional incentive and by increasing their proprietary interest in the success of the company, thereby encouraging them to maintain their relationships with us. Further, the availability and offering of stock options and common stock under the plan supports and increases our ability to attract and retain individuals of exceptional talent upon whom, in large measure, the sustained progress, growth and profitability which we depend. The total number of shares available for the grant of either stock options or compensation stock under the plan, including 20,640 shares approved at our shareholders meeting on October 12, 2022, is 161,498 shares, subject to annual increases of six percent (6%) of the total number of shares of outstanding Common Stock on December 31st of the preceding calendar year.

(2) We granted 23,547 shares subject to restricted stock grants under the Plan in the year ended December 31, 2023.

Our Board administers our plan and has full power to grant stock options and common stock, construe and interpret the plan, establish rules and regulations and perform all other acts, including the delegation of administrative responsibilities, it believes reasonable and proper. Any decision made, or action taken, by our Board arising out of or in connection with the interpretation and administration of the plan is final and conclusive.

The Board, in its absolute discretion, may award common stock to employees of, consultants to, and directors of the company, and such other persons as the Board or compensation committee may select, and permit holders of common stock options to exercise such options prior to full vesting therein and hold the common stock issued upon exercise of the option as common stock. Stock options may also be granted by our Board or compensation committee to non-employee directors received total annual compensation of 200,000 restrictedthe company or other persons who are performing or who have been engaged to perform services of special importance to the management, operation or development of the company.

In the event that our outstanding common stock shares.

The table below summarizes the compensation paid to,shares or earned by, our non-employee directors for the director compensation year which began on January 1, 2018. Ms. Karloff, our Chairperson, President and Chief Executive Officer, does not receive any compensation for her Board service beyond the compensation she receives as an executive officerother securities of the Company.

Name

 

Fees Earned or Paid In

  

Total($)(1)

 
 

Cash ($)

  

Stock Awards($)

   
             

Kevin Doody, MD.

  -   179,000   179,000 

Michael Campbell

  -   179,000   179,000 

Steven Shum

  -   179,000   179,000 

(1) Representscompany by reason of merger, consolidation, other reorganization, recapitalization, combination of shares, stock split-up or stock dividend, prompt, proportionate, equitable, lawful and adequate adjustment shall be made of the aggregate grant date fair valuenumber and kind of shares subject to stock options which may be granted under the stock awards received byplan.

Our Board may at any time, and from time to time, suspend or terminate the director during fiscal year 2018 determinedplan in accordance with FASB ASC Topic 718.whole or in part or amend it from time to time in such respects as our Board may deem appropriate and in our best interest.

-14-

 

(2) For the director compensation year beginning January 2018, the three independent directors. The annual stock grants for the director compensation year beginning January 2018 was made on January 22, 2018, 200,000 shares were issued at the grant date closing market price of $0.115 with a value of $23,000 each, and on October 31, 2018 400,000 shares were issued to Dr. Doody, Mr. Campbell and Mr. Shum at the grant date closing market price of $0.39 per share with a value of $156,000.

Stock Option Grants

None.

Employment Contracts  

Currently, the Company has not entered into any employment agreements with the executive officers. However executive officer compensation plans are currently being established. While they are being developed the current compensation plan for both Ms. Karloff, CEO and Mr. Campbell, COO are a base salary of $175,000 and a 50% bonus if certain goals are achieved during 2019.

Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

The following table and notes set forth the beneficial ownership of the common stock of the Company as of December 31, 2018,April 29, 2024, by each person who was known by the Company to beneficially own more than 5% of the common stock, by each director and named executive officer, and by all directors and executive officers as a group. Beneficial ownership is determined in accordance with the rules of the SEC and includes voting or dispositive power with respect to the securities. Unless otherwise indicated below, to our knowledge, all persons listed below have sole voting and dispositive power with respect to their shares of our common stock, except to the extent authority is shared by spouses under applicable law. Unless otherwise noted, the address of all of the individuals and entities named below is care of INVO Bioscience, Inc., 407R Mystic Avenue, Suite 34C, Medford, Massachusetts 02155:5582 Broadcast Court Sarasota, Florida, 34240.

The following table sets forth the beneficial ownership of our common shares as of April 29, 2024 for:

each person, or group of affiliated persons, who is known by us to beneficially own more than 5% of our common shares;
each of our named executive officers;
each of our directors; and
all of our current executive officers and directors as a group.

The percentage ownership information is based upon 3,797,097 common shares outstanding as of April 29, 2024. We have determined beneficial ownership in accordance with the rules of the SEC. These rules generally attribute beneficial ownership of securities to persons who possess sole or shared voting power or investment power with respect to those securities. Unless otherwise indicated, the persons or entities identified in this table have sole voting and investment power with respect to all shares shown as beneficially owned by them, subject to applicable community property laws. The address for persons listed in the table is c/o INVO Bioscience, Inc., 5582 Broadcast Court, Sarasota, FL 34240.

Name and Address of Beneficial Owner (1) 

Number

of Shares

  Percentage of Common Stock 
5% Stockholders:        
None  -   - 
         
Officers and Directors:        
Andrea Goren  21,055(2)  0.55%
Michael Campbell  20,919(3)  0.55%
Steve Shum  19,957(4)  0.52%
Matthew Szot  7,761(5)  0.20%
Trent Davis  7,327(6)  0.19%
Barbara Ryan  7,147(7)  0.19%
Rebecca Messina  6,217(8)  0.16%
All directors and executive officers as a group (7 persons)  90,384   2.37%

(1)Unless otherwise indicated, the business address of each current director or executive officer is INVO Bioscience, Inc. 5582 Broadcast Court Sarasota, Florida 34240.
(2)Includes: 13,251 shares of common stock under options (either presently exercisable or within 60 days of April 29, 2024).
(3)Includes: 17,079 shares of common stock under options (either presently exercisable or within 60 days of April 29, 2024).
(4)Includes: 13,376 shares of common stock under options (either presently exercisable or within 60 days of April 29, 2024).
(5)Includes: 5,801 shares of common stock under options (either presently exercisable or within 60 days of April 29, 2024).
(6)Includes: 5,645 shares of common stock under options (either presently exercisable or within 60 days of April 29, 2024).
(7)Includes: 5,567 shares of common stock under options (either presently exercisable or within 60 days of April 29, 2024).
(8)Includes: 5,067 shares of common stock under options (either presently exercisable or within 60 days of April 29, 2024).

-15-

 

a)     At

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Exchange Act requires our officers and directors to file with the SEC reports of ownership on Form 3 and changes in ownership on Form 4 and Form 5. Officers and directors are required by Commission regulations to furnish to us copies of all Section 16(a) forms they file. Based solely on our review of the copies of such forms received by us, or written representations from certain reporting persons, to our knowledge all Section 16(a) filing requirements applicable to our officers and directors were timely filed during the fiscal year ended December 31, 20182023.

 Name and Address of Beneficial Owner (1)

 

Nature of Security

 

Number of Shares

  

Percentage of Common Stock

 
           

Kathleen Karloff

 

Common Stock

  14,200,183   9.2

%

           

Robert Bowdring

 

Common Stock

  11,715,942   7.6

%

           

Kevin Doody

 

Common Stock

  5,075,677   3.3

%

           

Michael Campbell

 

Common Stock

  607,800   0.4

%

           

Steven Shum

 

Common Stock

  600,000   0.4

%

           

Claude Ranoux

 

Common Stock

  24,694,000   15.9

%

           

All directors and executive officers as a group (5 persons)

  32,199,622   20.8

%

(1)

Beneficial ownership is determined in accordance with Rule 13d-3(a) of the Securities Exchange Act of 1934 and generally includes voting or investment power with respect to securities.  Except as indicated by footnotes and subject to community property laws, where applicable, the person named above has sole voting and investment power with respect to all shares of the Common Stock shown as beneficially owned by him or her. The number of shares outstanding on December 31, 2018 was 154,292,497

Trading Arrangements

During the fiscal quarter ended December 31, 2023, none of our directors or officers informed us of the adoption, modification, or termination of a Rule 10b5-1 trading arrangement or non-Rule 10b5-1 trading arrangement, as such terms are defined in Item 408 of Regulation S-K.

Insider Trading Policy

We have adopted an Insider Trading Policy that governs the purchase, sale, and/or other dispositions of our securities by our directors, officers, and employees. The Insider Trading Policy is designed to promote compliance with insider trading laws, rules and regulations, and listing standards applicable to us.

Grants Made Close in Time to the Release of Material Nonpublic Information

We do not have any policies and practices on the timing of awards of stock options or other equity grants in relation to the disclosure of material nonpublic information. In 2023, we did not award any stock options or other equity grants to any executive officer in the period beginning four business days before the filing of any periodic report on Form 10-Q or 10-K or the filing or furnishing of a current report on Form 8-K that disclosed material non-public information and ending one business day after the filing or furnishing of such report.

Changes in Control

NAYA Biosciences Merger Agreement

On October 22, 2023, the Company, INVO Merger Sub Inc., a wholly owned subsidiary of the Company and a Delaware corporation (“Merger Sub”), and NAYA Biosciences, Inc., a Delaware corporation (“NAYA”), entered into an Agreement and Plan of Merger, as amended on October 25, 2023 (the “Merger Agreement”).

Upon the terms and subject to the conditions set forth in the Merger Agreement, Merger Sub will merge (the “Merger”) with and into NAYA, with NAYA continuing as the surviving corporation and a wholly owned subsidiary of the Company.

At the effective time and as a result of the Merger, each share of Class A common stock, par value $0.000001 per share, of NAYA (the “NAYA common stock”) outstanding immediately prior to the effective time of the Merger, other than certain excluded shares held by NAYA as treasury stock or owned by the Company or Merger Sub, will be converted into the right to receive 7.33333 (subject to adjustment as set forth in the Merger Agreement) shares of a newly designated series of common stock, par value $0.0001 per share, of the Company which shall be entitled to ten (10) votes per each share (“Company Class B common stock”) for a total of approximately 18,150,000 shares of the Company (together with cash proceeds from the sale of fractional shares, the “Merger Consideration”).

Immediately following the effective time of the Merger, Dr. Daniel Teper, NAYA’s current chairman and chief executive officer, will be named chairman and chief executive officer of the Company, and the board of directors will be comprised of at least nine (9) directors, of which (i) one shall be Steven Shum, INVO’s current chief executive officer, and (ii) eight shall be identified by NAYA, of which seven (7) shall be independent directors.

-16-

 

There

The completion of the Merger is subject to satisfaction or waiver of certain customary mutual closing conditions, including (1) the adoption of the Merger Agreement by the stockholders of the Company and NAYA, (2) the absence of any injunction or other order issued by a court of competent jurisdiction or applicable law or legal prohibition prohibiting or making illegal the consummation of the Merger, (3) the completion of due diligence, (4) the completion of a private sale of the Company’s preferred stock at a price per share of $5.00 per share, in a private offering resulting in an amount equal to at least $2,000,000 of gross proceeds to INVO in the aggregate, plus an additional amount as may be required prior to closing of the Merger to be determined in good faith by the parties to adequately support INVO’s fertility business activities per an agreed forecast of INVO, as well as for a period of twelve (12) months post-Closing including a catch-up on INVO’s past due accrued payables still outstanding (the “Interim PIPE”), (5) the aggregate of the liabilities of the Company, excluding certain specified liabilities, shall not exceed $5,000,000, (6) the receipt of waivers from any and all holders of warrants (and any other similar instruments) to securities of the Company, with respect to any fundamental transaction rights such warrant holders may have under any such warrants, (7) the continued listing of the Company common stock on NASDAQ through the effective time of the Merger and the approval for listing on NASDAQ of the shares of the Company common stock to be issued in connection with the Merger, the interim private offering, and a private offering of shares of Company common stock at a target price of $5.00 per share (subject to appropriate adjustment in the event of any stock dividend, stock split, combination or other similar recapitalization with respect to the Company common stock) resulting in sufficient cash available for the Company for one year of operations, as estimated by NAYA, (8) the effectiveness of a registration statement on Form S-4 to be filed by the Company pursuant to which the shares of Company common stock to be issued in connection with the Merger will be registered with the SEC, and the absence of any stop order suspending such effectiveness or proceeding for the purpose of suspending such effectiveness being pending before or threatened by the SEC, and (9) the Company shall have received customary lock-up Agreement from certain Company stockholders. The obligation of each party to consummate the Merger is also conditioned upon (1) the other party having performed in all material respects its obligations under the Merger Agreement and (2) the other party’s representations and warranties in the Merger Agreement being true and correct (subject to certain materiality qualifiers); provided, however, that these conditions, other than with respects to certain representations and warranties, will be deemed waived by the Company upon the closing of the interim private offering.

The Merger Agreement contains termination rights for each of the Company and NAYA, including, among others: (1) if the consummation of the Merger does not occur on or before December 31, 2023 (the “End Date”) (which has since been extended to April 30, 20204), except that any party whose material breach of the Merger Agreement caused or was the primary contributing factor that resulted in the failure of the Merger to be consummated on or before the End Date, (2) if any governmental authority has enacted any law or order making illegal, permanently enjoining, or otherwise permanently prohibiting the consummation of the Merger, and (3) if the required vote of the stockholders of either the Company or NAYA has not been obtained. The Merger Agreement contains additional termination rights for NAYA, including, among others: (1) if the Company materially breaches its non-solicitation obligations or fails to take all action necessary to hold a stockholder meeting to approve the transactions contemplated by the Merger Agreement, (2) if the aggregate of the liabilities of the Company, excluding certain specified liabilities, exceed $5,000,000, (3) if NAYA determines that the due diligence contingency will not be satisfied by October 26, 2023, (4) if NAYA determines that the Company has experienced a material adverse effect, or (5) the Company material breaches any representation, warranty, covenant, or agreement such that the conditions to closing would not be satisfied and such breach is incapable of being cured, unless such breach is caused by NAYA’s failure to perform or comply with any of the covenants, agreements, or conditions hereof to be performed or complied with by it prior to the closing.

If all of NAYA’s conditions to closing are satisfied or waived and NAYA fails to consummate the Merger, NAYA would be required to pay the Company a termination fee of $1,000,000. If all of the Company’s conditions to closing conditions are satisfied or waived and the Company fails to consummate the Merger, the Company would be required to pay NAYA a termination fee of $1,000,000.

On December 27, 2023, the Company entered into second amendment (“Second Amendment”) to the Merger Agreement. Pursuant to the Second Amendment, the parties agreed to extend the End Date to April 30, 2024. The parties further agreed to modify the closing condition for the Interim PIPE from a private offering of shares of Company common stock at a price that is a premium to the market price of the Company common stock in an estimated amount of $5,000,000 or more of gross proceeds to a private offering of the Company’s preferred stock at a price per share of $5.00 per share in an amount equal to at least $2,000,000 to the Company, plus an additional amount as may be required prior to closing of the Merger to be determined in good faith by the parties to adequately support the Company’s fertility business activities per an agreed forecast, as well as for a period of twelve (12) months post-closing including a catch-up on the Company’s past due accrued payables still outstanding. The parties further agreed to the following schedule (the “Minimum Interim Pipe Schedule”) for the initial $2,000,000: (1) $500,000 no later than December 29, 2023, (2) $500,000 no later than January 19, 2024, (3) $500,000 no later than February 2, 2024, and (4) $500,000 no later than February 16, 2024. The parties also further agreed to modify the covenant of the parties regarding the Interim PIPE to require NAYA to consummate the Interim PIPE before the closing of the Merger; provided, however, if the Company does not receive the initial gross proceeds pursuant to the Minimum Interim Pipe Schedule, the Company shall be free to secure funding from third parties to make up for short falls on reasonable terms under SEC and Nasdaq regulations.

The foregoing description of the Merger Agreement and the amendments thereto do not purport to be complete and is qualified in its entirety by reference to the Merger Agreement, which is attached to the Company’s Current Report on Form 8-K filed October 26, 2023 as Exhibit 2.1, the Amendment to Agreement and Plan of Merger, which is attached to the Company’s Current Report on Form 8-K filed October 26, 2023 as Exhibit 2.2, and the Second Amendment, which is attached to the Company’s Current Report on Form 8-K filed January 3, 2024 as Exhibit 2.1, all of which are incorporated herein by reference.

-17-

In connection with the proposed transaction between the Company and NAYA (the “Proposed Transaction”), the Company and NAYA will file relevant materials with the SEC, including a registration statement on Form S-4 filed by the Company that will include a proxy statement of the Company that also constitutes a prospectus of the Company. A definitive proxy statement/prospectus will be mailed to stockholders of the Company and of NAYA. This communication is not a substitute for the registration statement, proxy statement, or prospectus or any other document that the Company or NAYA (as applicable) may file with the SEC in connection with the Proposed Transaction. BEFORE MAKING ANY VOTING OR INVESTMENT DECISION, INVESTORS AND SECURITY HOLDERS OF THE COMPANY AND NAYA ARE URGED TO READ THE REGISTRATION STATEMENT, THE PROXY STATEMENT/PROSPECTUS, AND ANY OTHER RELEVANT DOCUMENTS THAT ARE FILED OR WILL BE FILED WITH THE SEC, AS WELL AS ANY AMENDMENTS OR SUPPLEMENTS TO THESE DOCUMENTS, CAREFULLY AND IN THEIR ENTIRETY WHEN THEY BECOME AVAILABLE BECAUSE THEY CONTAIN OR WILL CONTAIN IMPORTANT INFORMATION ABOUT THE PROPOSED TRANSACTION AND RELATED MATTERS. Investors and security holders may obtain free copies of the registration statement and the proxy statement/prospectus (when they become available), as well as other filings containing important information about the Company or NAYA, without charge at the SEC’s Internet website (http://www.sec.gov). Copies of the documents filed with the SEC by the Company will be available free of charge under the tab “SEC Filings” on the “Investors” page of the Company’s internet website at www.invobioscience.com or by contacting the Company’s Investor Relations Contact at INVO@lythampartners.com. The information included on, or accessible through, the Company’s or NAYA’s website is not incorporated by reference into this communication.

The Company, NAYA, their respective directors and certain of their respective executive officers may be deemed to be participants in the solicitation of proxies in respect of the Proposed Transaction. Information about the directors and executive officers of the Company is set forth in its annual report on Form 10-K for the year ended December 31, 2023, which was filed with the SEC on April 16, 2024, its amendment to annual report on Form 10-K, which was filed on April 17, 2024, and this amendment. Information about the directors and executive officers of NAYA will be set forth in the registration statement on Form S-4 and the definitive proxy statement/prospectus included therein. Additional information regarding the participants in the proxy solicitations and a description of their direct or indirect interests, by security holdings or otherwise, will be contained in the proxy statement/prospectus and other relevant materials filed with the SEC when they become available.

This communication is for informational purposes and is not intended to, and shall not, constitute an offer to sell or the solicitation of an offer to buy any securities or a solicitation of any vote or approval, nor shall there be any offer, solicitation, or sale of securities in any jurisdiction in which such offer, solicitation, or sale would be unlawful prior to registration or qualification under the securities laws of any such jurisdiction. No offering of securities shall be made except by means of a prospectus meeting the requirements of Section 10 of the U.S. Securities Act of 1933, as amended.

Except as set forth above, there are no present arrangements, including pledges of the Company’s securities, known to the Company, the operation of which may result at a subsequent date in a change in control of the Company.

Item 13. Certain Relationships and Related Transactions

Related Party Transactions Policy and Director IndependenceProcedures

Conflicts of Interest

Certain potential conflicts of interest are inherent in the relationships between our officers and directors, and us.  From time to time, one or more of our affiliates may form or hold an ownership interest in and/or manage other businesses both related and unrelated to the type of business that we own and operate.  These persons expect to continue to form, hold an ownership interest in and/or manage additional other businesses which may compete with oursWe have adopted a written policy with respect to operations, including financingthe review, approval, and marketing, management timeratification of related party transactions. Under the policy, any transactions where the amount involved exceeds the lesser of $120,000 or one percent (1%) of the average of our total assets at year-end for the last two completed fiscal years and services and potential customers.  These activities may give rise to conflicts betweenin which any related person has or among the interests of uswill have a direct or indirect material interest, other than equity and other businesses withcompensation, termination, and other arrangements which our affiliates are associated.  Our affiliatesdescribed under the headings “Compensation of Directors” and “Executive and Director Compensation,” is defined as a related party transaction. Any such related party transactions are in no way prohibited from undertaking such activities,reviewed and neither our shareholders nor we will have any right to require participation in such other activities.

Further, because we intend to transact business with some of our officers, directors and affiliates, as well as with firms in which some of our officers, directors or affiliates have a material interest, potential conflicts may arise between the respective interests of us and these related persons or entities.  We believe that such transactions will be effected on terms at least as favorable to us as those available from unrelated third parties.

With respect to transactions involving real or apparent conflicts of interest, we intend to require that: (i) the fact of the relationship or interest giving rise to the potential conflict be disclosed or known to the directors who authorize or approve the transaction prior to such authorization or approval, (ii) the transactionmust be approved by a majority of our disinterested outside directors, and (iii) the transaction be fair and reasonable to us at the time it is authorized or approved by our directors.

In particular, the Company has entered into several transactions with James Bowdring, the brother of the Company’s Director, Treasurer and Secretary Robert Bowdring.  board of directors.

Certain Related Party Transactions

In the first such transaction, in December 2008, James Bowdring invested $100,000 to acquire 666,667 sharesfourth quarter of the Company’s restricted common stock.

Then in April 2011 James Bowdring acquired the Q211 Note for $50,000.  The Q211 Note, which now has a principal balance of $25,000, is convertible into shares of common stock at $.03 per share (subject to adjustment) and is now overdue.  In addition,2022, the Company issued James Bowdring warrants to purchase 1,666,667 shares of common stock at $.03 per share (subject to adjustment), which warrants have now expired unexercised.  See “Note 7 Notes Payable and Other Related Party Transactions.”

In November 2011 the Company issued James Bowdring for $10,000 the Q411 Note, which is convertible into shares of restricted common stock at $.01 per share (subject to adjustment).    James Bowdring also received warrants to purchase 500,000 shares of common stock at $.02 per share (subject to adjustment), which warrants have now expired unexercised.  See “Note 7 Notes Payable and Other Related Party Transactions.”

In May 2018, pursuant to Section 4(a)(2) of the Securities Act, the Company sold 150,000 shares of common stock to accredited investors who are family members of Robert J Bowdring, a Board Member in a private placement for cash of $30,000.

In May 2018, James Bowdring and his children participated in the “2018 Convertible Notes” offeringsseries demand promissory notes in the aggregate principal amount of $40,000.$550,000 to a related party JAG Multi Investments LLC (“JAG”), a company in which our Chief Financial Officer is a beneficiary but does not have any control over its investment decisions with respect to the Company. The 2018 ConvertibleJAG Notes accrue 10% annual interest atfrom their respective dates of issuance. At maturity, the rateCompany agreed to pay outstanding principal, a 10% financing fee and accrued interest. On July 10, 2023, the Company issued an additional demand promissory note in the principal amount of 9% per annum$110,000 to JAG for a purchase price of $100,000.

In consideration for subscribing to the JAG Note for $100,000 dated December 29, 2022, and for agreeing to extend the date on which is paid in stock. Thesethe other JAG Notes are due oncallable to March 31, 2021. The notes are convertible into2023, the Company issued JAG a warrant to purchase 17,500 shares of common stockCommon Stock. The warrant may be exercised for a period of five (5) years from issuance at a price of $0.20$10.00 per share, provided, that ifshare. On July 10, 2023 JAG agreed to extend the date on which the JAG Notes are callable to September 30, 2023.

In the fourth quarter of 2022, the Company completes a subsequent equity financing, the holders of the 2018 Convertible Notes can elect to convert theissued demand promissory notes in sharesthe aggregate principal amount of our common stock at a price equal to 75% of the price paid per share in such subsequent equity financing.

In May 2018, the Company sold 150,000 shares of common stock at a$220,000 for an aggregate purchase price of $0.20 per share for proceeds$200,000, of $30,000 to Charles Mulreywhich (1) $100,000 was received from its Chief Executive Officer ($60,000 on November 29, 2022, $15,000 on December 2, 2022, and family, the brother-in-law of Robert J. Bowdring, Director & Acting$25,000 on December 13, 2022) and (2) $100,000 was received from an entity controlled by its Chief Financial Officer as part($75,000 on November 29, 2022 and $25,000 on December 13, 2022). These notes accrue 10% annual interest accrues from the date of issuance. These notes are callable with 10 days prior written notice. At maturity, the 2018 financing.Company agreed to pay outstanding principal, a 10% financing fee and accrued interest.

The Company has been renting its corporate office from Forty Four Realty Trust which is owned by James Bowdring,For the brother of Director, Robert Bowdring since November 2012. It is a month to month rental arrangement for less than the going fair market real estate rental rate. The rent expense paid for the twelve monthsyear ended December 31, 2018 and 2017 was $5,600 and $4,400 respectively. In addition2023, the Company purchases stationary suppliesincurred $75,889 in interest related to these demand notes.

As of December 31, 2023 the Company owed accounts payable to related parties totaling $228,907, primarily related to unpaid employee expense reimbursements and marketing items at discounted rates from Superior Printing & Promotions which is also owned by James Bowdring and is in the same building as our corporate office. INVO Bioscience spent $2,130 and $4,100 with Superior during 2018 and 2017, respectively.unpaid board fees.

Item 14. Principal Accountant Fees and Services

Effective October 10, 2016, our independent registered public accounting firm is Liggett & Webb P.A.  The following table summarizes the approximate aggregate fees billed to usthe Company or expected to be billed to usthe Company by ourits independent registered accounting firms for our 2018 and 2017 fiscal years:firm:

 

Fiscal Year Ended

December 31, 2018

  

Fiscal Year Ended

December 31, 2017

  Fiscal Year Ended
December 31, 2023
  Fiscal Year Ended
December 31, 2022
 

Audit Fees(a)

 $58,000  $48,000  $71,350  $61,740 

Audit Related fees(b)

 $5,000  $-0-  $99,600  $53,250 

Tax Fees

 $2,500  $4,000 

All Other Fees

 $-  $- 

(a)Audit Fees includes fees billed for the fiscal year shown for professional services for the audit of the Company’s consolidated financial statements included in its annual report on Form 10-K and review of financial statements included in its quarterly reports on Form 10-Q.
(b)Audit-Related Fees include assurance and related services performed to comply with generally accepted auditing standards and including audit of target acquisition companies and comfort and consent letters in connection with SEC filings and financing transactions.

OurThe Company’s Board of Directors has adopted a procedure for pre-approval of all fees charged by ourthe Company’s independent auditors. Under the procedure, the Board approves the engagement letter with respect to audit and review services. Other fees are subject to pre-approval by the Board, or, in the period between meetings, by a designated member of the Board. Any such approval by the designated member is disclosed to the entire Board at the next meeting. The audit fees paid to the auditors with respect to fiscal year 20182023 and 20172022 were pre-approved by the entire Board of Directors.

-18-

 

Part IV

Item 15. Exhibits and Financial Statement Schedules

(a)     Financial Statements

(a)The following documents are filed as part of this report:

3. Exhibits:

The exhibits listed in the Original Filing and the exhibits listed below in this Amendment are filed as a part ofwith, or incorporated by reference in, this report:report.

1. Financial Statements

Exhibit No.

Page

Description

Report of Independent Registered Public Accounting Firm

10.81

F-1

Invo Bioscience, Inc. – Insider Trading Policy.

Consolidated Balance Sheets as31.3

Certification of December 31, 2018 and 2017

F-2

Consolidated Statements of Losses for the Years Ended December 31, 2018 and  2017

F-3

Consolidated Statement of Shareholders’ Deficit for the Period from January 1, 2017 to December 31, 2018

F-4

Consolidated Statements of Cash Flows for the Years Ended December 31, 2018 and  2017

  F-5

Notes to Consolidated Financial Statements

F-6

2. Financial Statement Schedules

Information required by Schedule II is shown in the Notes to Consolidated Financial Statements.  All other schedules for which provision is made in the applicable accounting regulation of the Securities and Exchange Commission are not required under the related instructions or are inapplicable, and therefore have been omitted.

(b)     Exhibits

Exhibit No.

Description

3.1

Articles of Incorporation (1)

3.2

Certificate of Amendment to Articles of Incorporation of  INVO Bioscience (1)

3.3

By-Laws of INVO Bioscience (2)

3.4

Certificate of Amendment to Articles of Incorporation of  INVO Bioscience dated December 22, 2008 (3)

4.1

Form of Senior Secured Convertible Promissory Note - 2009 (4)

4.2

Form of Convertible Promissory Note Purchase Agreement - 2009 (4)

4.3

Form of Convertible Promissory Note – 2018 (7)

4.4

Form of Convertible Note Purchase Agreement – 2018 (7)

10.1

Kathleen Karloff Loan Agreement (5)

10.2

Kathleen Karloff Revised Loan Agreement (6)

10.3

Promissory Note – August 2016 (7)

10.4

Distribution Agreement between the INVO Bioscience, Inc and Ferring International Center S.A. (7) +

10.5

Supply Agreement between the INVO Bioscience, Inc and Ferring International Center S.A. (7) +

21.01 

Subsidiaries of the Registrant*

31.01

Certification by ChiefPrincipal Executive Officer pursuant toRequired Under Rule 13a-4(a)/13a-14(a) and 15d-14(a) of the Securities Exchange Act of 1934, as amended.*

31.02

31.4Certification by Chiefof Principal Financial Officer pursuant toRequired Under Rule 13a-4(a)/13a-14(a) and 15d-14(a) of the Securities ended. Exchange Act of 1934, as amended.*

32.01

Certification by the Principal Executive Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.*

32.02

Certification by the Principal Financial Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.*

101

XBRL Interactive Data File

101.INS 

XBRL Instance Document

101.SCH

XBRL Taxonomy Extension Schema

101.CAL

XBRL Taxonomy Extension Calculation Linkbase

101.DEF

XBRL Taxonomy Extension Definition Linkbase

101.LAB

XBRL Taxonomy Extension Label Linkbase

101.PRE 

XBRL Taxonomy Extension Presentation Linkbase

(1)   Incorporated by reference to INVO Bioscience’s predecessor EMY’S Registration Statement on Form SB-2/A filed with the Securities and Exchange Commission on January 25, 2008.

(2)   Incorporated by reference to the INVO Bioscience’s predecessor EMY’s Registration Statement on Form SB-2 filed with the Securities and Exchange Commission on November 13, 2007.

(3)   Incorporated by reference to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on January 5, 2009.

(4)   Incorporated by reference to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on July 17, 2009.

(5)   Incorporated by reference to the Registrant’s Quarterly Report on Form 10-Q for the three months ended March 31, 2009 filed with the Securities and Exchange Commission on May 15, 2009.

(6)   Incorporated by reference to the Registrant’s Quarterly Report on Form 10-Q for the three months ended June 30, 2009 filed with the Securities and Exchange Commission on August 14, 2009.

(7)   Incorporated by reference to the Registrant’s Annual Report onItem 16. Form 10-K for the fiscal year ended December 31, 2018 filed with the Securities and Exchange Commission on April 16, 2019Summary

Not applicable.

-19-

 

* Filed herewith

 + Portions of this exhibit have been omitted in accordance with Item 601(b)(10) of Regulation S-KSIGNATURES

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this reportAnnual Report on Form 10-K/A to be signed on its behalf by the undersigned, thereunto duly authorized on June 3, 2019.April 29, 2024.

INVO Bioscience, Inc.

Date June 3, 2019

Date: April 29, 2024

By:

/s/ Kathleen Karloff

Steven Shum

Kathleen Karloff

Steven Shum

Chief and Executive Officer

(Principal Executive Officer

Officer)

Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities indicated on June 3, 2019.April 29, 2024.

Signature

Capacity

Title

/s/Kathleen Karloff

Steven Shum

Chief and Principal Executive Officer and Director

director

Kathleen Karloff

Steven Shum

(Principal Executive Officer)

/s/Robert J Bowdring

Andrea Goren

Director and Acting Chief Financial Officer (and acting principal accounting officer)

Robert J. Bowdring

Andrea Goren

(Principal Financial and Accounting Officer)

/s/ Matthew Szot
Matthew SzotDirector
/s/ Trent Davis
Trent DavisDirector
/s/ Barbara Ryan
Barbara RyanDirector
/s/ Rebecca Messina
Rebecca MessinaDirector


-20-