Free signup for more
- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
Filing tables
Filing exhibits
- S-1 IPO registration
- 2.1 Form of Registration Rights Agreement Among the Stockholders of Each Founding Company and the Registrant
- 3.1 Certificate of Incorporation of the Registrant
- 3.2 Proposed Amended and Restated Certificate of Incorporation of the Registrant
- 3.3 Bylaws of the Registrant
- 3.4 Proposed Amended and Restated Bylaws of the Registrant
- 10.2 2019 Incentive Stock Plan
- 10.3 Form of Nonstatutory Stock Option Agreement
- 10.6 Form of Incentive Stock Option Agreement
- 10.7 Combination Agreement Dated As of September 16, 2019 Among the Registrant, Kurt Zanelotti and Contract Carpet Systems Incorporated
- 10.8 Combination Agreement Dated As of September 16, 2019 Among the Registrant
- 10.9 Combination Agreement Dated As of September 16, 2019 Among the Registrant
- 10.10 Combination Agreement Dated As of September 16, 2019 Among the Registrant, Ken Jackson and Carpet Services of Tampa, Inc., D/b/a Resource Flooring & Maintenance
- 10.11 Combination Agreement Dated As of September 16, 2019 Among the Registrant, John Shehadi and JD Shehadi, LLC
- 10.12 Combination Agreement Dated As of September 16, 2019 Among the Registrant, David Triepke, Michelle Triepke and Universal Metro, Inc
- 10.14 Form of Re Note
- 10.15 Form of Loan Repayment Distribution Note
- 10.16 Form of Ipo Note
- 10.17 Form of Restricted Stock Agreement
- 10.18 Form of Confidentiality and Nonsolicitation Agreement
- 23.1 Consents of Marcum, LLP
- 99.1 Consent of Nominee for Director (Michael Patton)
- 99.2 Consent of Nominee for Director (Mark O. Decker)
- 99.3 Consent of Nominee for Director (Mary Jo Eaton)
- 99.4 Consent of Nominee for Director (Richard A. Kerley )
- 99.4 Consent of Nominee for Director (Glenn J. Krevlin)
- 99.6 Consent of Nominee for Director (Jeanne Matson)
Associated filings
- 7 Feb 20 S-1/A IPO registration (amended)
- 29 Jan 20 S-1/A IPO registration (amended)
- 22 Jan 20 S-1/A IPO registration (amended)
- 3 Jan 20 FWP Free writing prospectus
- 3 Jan 20 S-1/A IPO registration (amended)
- 6 Dec 19 S-1/A IPO registration (amended)
- 29 Nov 19 FWP Free writing prospectus
- 26 Nov 19 S-1/A IPO registration (amended)
-
7 Nov 19 S-1 IPO registration
FLRZ similar filings
Filing view
External links
Exhibit 99.4
Consent of Director Nominee
Pursuant to Rule 438 promulgated under the Securities Act of 1933, as amended, in connection with the Registration Statement on Form S-1 (the “Registration Statement”) of F5 Finishes, Inc. (the “Company”), the undersigned hereby consents to (i) being named and described as a director nominee in the Registration Statement and all pre and post-effective amendments and supplements thereto, including the prospectus contained therein, and (ii) the filing or attachment of this consent with such Registration Statement and any amendments or supplements thereto.
/s/ Richard A. Kerley | |
Richard A. Kerley |
Date: November 7, 2019