Filed pursuant to Rule 424(b)(3)

Registration No. 333-189749

 

 

PROSPECTUS SUPPLEMENT NO. 7

To Prospectus dated August 9, 2013

 

interleukin

 

120,408,197 SHARES OF COMMON STOCK

 

_______________________

 

This prospectus supplement supplements the prospectus dated August 9, 2013, relating to the offering and resale by the selling stockholders of up to 120,408,197 shares of our common stock. We will not receive any proceeds from the sale of these shares by the selling stockholders.

 

This prospectus supplement incorporates into our prospectus the information contained in our attached current report on Form 8-K, which was filed with the Securities and Exchange Commission on March 31, 2014.

 

You should read this prospectus supplement in conjunction with the prospectus, including any supplements and amendments thereto. This prospectus supplement is qualified by reference to the prospectus except to the extent that the information in this prospectus supplement supersedes the information contained in the prospectus.

 

This prospectus supplement is not complete without, and may not be delivered or utilized except in connection with, the prospectus, including any supplements and amendments thereto.

 

Our common stock is traded on the OTCQB under the symbol “ILIU”. On March 28, 2014, the closing sale price of our common stock on the OTCQB was $0.35 per share.

 

_______________________

 

AN INVESTMENT IN OUR COMMON STOCK INVOLVES RISKS. SEE THE

SECTION ENTITLED “RISK FACTORS” BEGINNING ON PAGE 4 OF THE PROSPECTUS.

_______________________

 

Neither the Securities and Exchange Commission nor any state securities commission has

approved or disapproved of these securities or determined if this prospectus is truthful

or complete. Any representation to the contrary is a criminal offense.

 

_______________________

 

 

The date of this prospectus supplement is March 31, 2014

 

 

 
 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

FORM 8-K

 

CURRENT REPORT PURSUANT

TO SECTION 13 OR 15(D) OF THE

SECURITIES EXCHANGE ACT OF 1934

 

Date of report (Date of earliest event reported):  March 25, 2014

 

Interleukin Genetics, Inc.

(Exact Name of Registrant as Specified in Its Charter)

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

001-32715   94-3123681
(Commission File Number)   (IRS Employer Identification No.)
     
135 Beaver Street Waltham, MA   02452
(Address of Principal Executive Offices)   (Zip Code)

 

(781) 398-0700

(Registrant’s Telephone Number, Including Area Code)

 

 

(Former Name or Former Address, if Changed Since Last Report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
   
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
   
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
   
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 
 

 

  ITEM 1.01 Entry into a Material Definitive Agreement.

 

 

On May 17, 2013, Interleukin Genetics, Inc. (the “Company” or “Interleukin”) entered into a Common Stock Purchase Agreement (the “Purchase Agreement”) with various accredited investors (the “Purchasers”), pursuant to which Interleukin sold securities to the Purchasers in a private placement transaction (the “Private Placement”). Under the terms of the Purchase Agreement, certain stockholders of the Company, including Pyxis Innovations, Inc. (“Pyxis”) (a wholly-owned subsidiary of Alticor, Inc.), Delta Dental Plan of Michigan, Inc. (“DDMI”) and Bay City Capital Fund V, L.P. (“Bay City”), have the right to designate representatives to the Company’s Board of Directors (the “Board”). Under the Purchase Agreement, Pyxis has the right to designate two representatives to be nominated for election to the Board, DDMI has the right to designate one representative to be nominated for election to the Board, and Bay City has the right to designate two representatives to be nominated for election to the Board. On March 25, 2014, DDMI irrevocably waived its right under the Purchase Agreement to designate a representative to be nominated for election to the Board and to replace any such designated Board member in the event such Board member ceases to serve as a director for any reason. Accordingly, on March 31, 2014, the Company, Pyxis, DDMI, Bay City and certain other Purchasers entered into the First Amendment to the Purchase Agreement to delete the provisions of the Purchase Agreement related to DDMI’s right to designate a representative to the Board. A copy of the Amendment is filed as Exhibit 10.1 hereto and incorporated by reference herein.

 

Item 5.02Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

 

(b) On March 25, 2014, Goran Jurkovic, DDMI’s representative on the Board, tendered his resignation, effective immediately, from the Board and as a member of the Committees thereof on which he served, due to the requirements of other professional commitments.

 

(d) On March 31, 2014, Joseph M. Landstra, was elected as a Class I director to fill the vacancy created by the previously announced resignation of James M. Weaver to serve until the 2016 Annual Meeting of Stockholders. Mr. Landstra is Director of Finance at Alticor Corporate Enterprises, an affiliate of Pyxis, and was elected as the representative of Pyxis under the terms of the Purchase Agreement (as amended). Mr. Landstra was also appointed as a member of the Audit Committee of the Board.

 

In addition, on March 31, 2014, James M. Weaver, former Chairman of the Board, was elected as a Class III director to fill the vacancy created by the resignation of Goran Jurkovic to serve until the 2015 Annual Meeting of Stockholders. Mr. Weaver was also re-appointed as Chairman of the Board. Mr. Weaver formerly served as a representative of Pyxis on the Board, but is leaving Alticor to pursue other interests. Pursuant to the terms of an Offer Letter entered into between Mr. Weaver and the Company (the “Offer Letter”), Mr. Weaver will receive the following compensation in consideration for his service as Chairman of the Board:

 

·an annual retainer of $50,000 payable in arrears in quarterly installments of $12,500 on the last day of each calendar quarter and prorated for any partial quarter; and

 

·a non-qualified stock option to purchase 125,000 shares of the Company’s common stock, at an exercise price equal to the closing price of the common stock on March 31, 2014, such option to vest as to 1/3 of the shares on the first anniversary of the date of grant and as to 1/24 of the remaining shares at the end of each month beginning on April 30, 2015.

 

A copy of the Offer Letter is filed as Exhibit 10.2 hereto and incorporated by reference herein.

 

In addition, Mr. Weaver will be entitled to be compensated in accordance with the Company’s Director Compensation Policy as follows:

 

·for service as the chair of a committee, an annual retainer of $7,500;

 

·for service as a non-chair member of a committee, an annual retainer of $5,000; and

 

·for each Board or committee meeting attended in person, by teleconference or by video, $1,500.

 

 
 

 

 

The following is a description of arrangements that we have entered into with Pyxis, Alticor and affiliated entities since January 1, 2012. We believe that the transactions described below were made on terms no less favorable to us than could have been obtained from unaffiliated third parties.

 

On August 17, 2006, we entered into a stock purchase agreement and further amended the note purchase agreement with Pyxis, dated October 23, 2002, to, among other things, provide for the establishment of a $14.3 million convertible credit facility with Pyxis. On June 10, 2008, we drew down $4.0 million under the convertible credit facility, leaving $10.3 million of available credit, and issued a convertible promissory note to Pyxis in that amount. In 2009, we drew down $3.0 million under this credit facility, leaving $7.3 million of remaining availability. In 2010, we drew down an additional $2.0 million under the credit facility leaving $3.3 million of remaining availability. In 2011, we drew down an additional $2.0 million and in 2012 we drew $1.3 million of remaining availability. There was no remaining availability to borrow under the credit facility and the aggregate principal amount of $14,316,255, plus interest, was due and payable in full on March 31, 2014. Pyxis had the right to convert the principal amount into shares of common stock at a conversion price equal to $5.68 per share, and immediately prior to the closing of the Private Placement in May 2013, Pyxis converted all of the principal amount outstanding into 2,521,222 shares of our common stock.

 

On October 26, 2009, we entered into a Merchant Network and Channel Partner Agreement with Amway Corp. d/b/a Amway Global, a subsidiary of Alticor. Pursuant to this Agreement, Amway Global sells our Inherent Health brand of genetic tests through its e-commerce Web site via a hyperlink to our e-commerce site. Amway Global receives a commission equal to a percentage of net sales received by us from Amway Global customers. The agreement has an initial term of 12 months and is automatically renewable for successive 12-month terms. The agreement may be terminated by either party upon 120 days written notice. As of the date of this prospectus, we have paid Amway Global approximately $2.5 million in commissions under this agreement, including $726,000 in 2012 and $367,000 in 2013.

 

Beginning in September 2012 and again in 2013, Access Business Group LLC (“ABG”), an affiliate of Alticor, placed purchase orders for our Weight Management genetic test kits, including our processing of the tests, totaling approximately $3.3 million. The kits are included as part of a promotional bundle of products that Amway is now selling to their Individual Business Owners (IBOs) pursuant to programs in 2013 and 2014. Of the $3.3 million in orders $1.8 million was received in 2013 for the 2014 program and $1.5 million for the 2013 program. The 2013 program was amended by ABG so that it would not expire at December 31, 2013. Rather than having all program kits expire at December 31, 2013, cash received from the orders will remain in deferred revenue until the tests are returned and processed.

 

On September 21, 2012, we entered into a License Agreement with Access Business Group International LLC (“ABGI”), an affiliate of Pyxis. Pursuant to the License Agreement, we have granted ABGI and its affiliates a non-exclusive license to use the technology related to our Weight Management genetic test and to sell the Weight Management test in Europe, Russia and South Africa (the “Territories”). ABGI, or a laboratory designated by ABGI or an affiliate of ABGI, will be responsible for processing the tests, and we will receive a royalty for each test sold, which royalty will increase if certain pending patent applications are issued. The License Agreement has an initial term of five years from the date of first commercial sale of the Weight Management test under the agreement. Thereafter, the term will automatically renew for additional one-year periods unless at least 60 days prior notice is delivered by either party. To date, we have been paid $198,960 under this agreement, all being received in 2013.

 

In connection with the execution of the License Agreement, we and ABGI also entered into a Professional Services Agreement (the “PSA”) pursuant to which we have agreed to provide services to ABGI in connection with its sale and processing of the tests within the Territories. Services will be provided pursuant to a statement of work to be entered into from time to time between the parties. Such statements of work will also specify the fees to be paid by ABGI to us for such services. The PSA has no set term and may be terminated by either party, subject to certain conditions. As of the date of this prospectus, we have been paid $5,250 under this agreement, all being received in 2013.

 

On June 29, 2012, we entered into an agreement with Pyxis to exchange the 5,000,000 shares of Series A Convertible Preferred Stock then held by Pyxis for 5,000,000 shares of newly designated Series A-1 Preferred Stock. Concurrently therewith, we completed a financing with DDMI pursuant to which DDMI purchased 500,000 shares of Series B Preferred Stock for gross proceeds of $3,000,000. The rights, preferences and privileges of the Series A-1 Preferred Stock and the Series B Preferred Stock were set forth in a certificate of designations, preferences and rights filed with the Delaware Secretary of State on June 29, 2012. Each share of Series A-1 Preferred Stock and Series B Preferred Stock was convertible at the option of the holder into such number of fully paid and nonassessable shares of common stock determined by dividing the applicable original purchase price by the Series A-1 Conversion Price ($0.3196) or the Series B Conversion Price ($0.2745), as applicable. Immediately prior to the closing of the Private Placement: (i) Pyxis converted all 5,000,000 outstanding shares of Series A-1 Preferred Stock into 28,160,200 shares of our common stock and (ii) DDMI, converted all 500,000 outstanding shares of Series B Preferred Stock into 10,928,961 shares of our common stock.

 

 
 

  

We have also entered into agreements with both Pyxis and DDMI containing certain terms for allocating opportunities as permitted under Section 122(17) of the Delaware General Corporation Law. These agreements regulate and define the conduct of certain of our affairs as they may involve these stockholders and their affiliates, and the powers, rights, duties and liabilities of us and our officers and directors in connection with corporate opportunities. Except under certain circumstances, these stockholders and their affiliates have the right to engage in the same or similar activities or lines of business or have an interest in the same classes or categories of corporate opportunities as we do. If Pyxis or DDMI, their affiliates, or one of our directors appointed by Pyxis or DDMI acquire knowledge of a potential transaction or matter that may be a corporate opportunity for both such stockholder and its affiliates and us, to the fullest extent permitted by law, such stockholder and its affiliates will not have a duty to inform us about the corporate opportunity or be liable to us or to our stockholders for breach of any fiduciary duty as a stockholder of ours for not informing us of the corporate opportunity, keeping it for its own account, or referring it to another person. Additionally, except under limited circumstances, if an officer or employee of Pyxis or DDMI who is also one of our directors is offered a corporate opportunity, such opportunity shall not belong to us. In addition, we agreed that such director will have satisfied his duties to us and not be liable to us or to you in connection with such opportunity. The terms of these agreements will terminate on the date that no person who is a director, officer or employee of ours is also a director, officer, or employee of Pyxis or DDMI.

 

On May 17, 2013, we closed the Private Placement, pursuant to which we sold to the Purchasers an aggregate of 43,715,847 shares of our common stock at a price of $0.2745 per share for gross proceeds of $12,000,000. The Purchasers also received warrants to purchase up to an aggregate of 32,786,885 shares of common stock an exercise price of $0.2745 per share (the “Warrants”). Pursuant to the terms of the Purchase Agreement (as amended), Pyxis has the right to designate two representatives to the Board. In addition, in connection with the Private Placement, on May 17, 2013, we also entered into a Registration Rights Agreement with the Purchasers, Pyxis, DDMI and BTIG LLC (the placement agent in the Private Placement), pursuant to which we were required to file a registration statement on Form S-1 within 45 days of May 17, 2013 to cover the resale of (i) the shares of common stock sold in the Private Placement and the shares of common stock underlying the Warrants issued in the Private Placement, (ii) the shares of common stock issued to Pyxis upon conversion of the Series A-1 Preferred Stock and the outstanding debt, (iii) the shares of common stock issued to DDMI upon the conversion of the Series B Preferred Stock, and (iv) the shares of Common Stock underlying warrants issued to BTIG LLC as placement agent compensation.

 

  ITEM 8.01 Other Events

 

On March 31, 2014, the Company issued a press release announcing the changes to its Board as set forth above. A copy of the press release is being filed herewith as Exhibit 99.1 and the information contained therein is incorporated by reference into this Current Report on Form 8-K.

 

Item 9.01 Financial Statements and Exhibits.

 

(d) Exhibits.

 

Exhibit
Number
  Description of Exhibit
     
10.1   First Amendment, dated March 31, 2014, to Common Stock Purchase Agreement, dated May 17, 2013.
     
10.2   Offer Letter, dated March 31, 2014, between Interleukin Genetics, Inc. and James M. Weaver.
     
99.1   Press release dated March 31, 2014.

 

 
 

 

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    INTERLEUKIN GENETICS, INC.
   
Date: March 31, 2014 /s/ Eliot M. Lurier
    Eliot M. Lurier
Chief Financial Officer

 

 
 

FIRST AMENDMENT

 

TO THE

 

COMMON STOCK PURCHASE AGREEMENT

 

This First Amendment (the “Amendment”) to the Common Stock Purchase Agreement, dated May 17, 2013, by and among Interleukin Genetics, Inc., a Delaware corporation (the “Company”), and the Purchasers identified on Schedule I thereto (the “Purchase Agreement”), is made as of March 31, 2014, by and among the Company, the Purchasers set forth on the signature page hereto, the Series A-1 Stockholder and the Series B Stockholder. Capitalized terms used herein but not defined shall have the meanings ascribed to such terms in the Purchase Agreement.

 

WHEREAS, Section 6 of the Purchase Agreement sets forth rights granted to certain Designors with respect to the designation by such Designors of individuals to serve on the Board of Directors of the Company (the “Board”);

 

WHEREAS, pursuant to that certain letter of resignation, dated March 25, 2014, the Series B Designee has resigned from the Board;

 

WHEREAS, pursuant to that certain Waiver, dated March 25, 2014, the Series B Stockholder has forever abandoned and waived its right to appoint a Director Designee and to replace any Director Designee who ceases to serve as a Series B Designee;

 

WHEREAS, the Company and the Purchasers set forth on the signature page hereto wish to amend the Purchase Agreement by amending Section 6 as set forth below;

 

WHEREAS, in accordance with Section 6(f) of the Purchase Agreement, by executing and delivering this Amendment, the Company, the Purchasers set forth on the signature page hereto, the Series A-1 Stockholder and the Series B Stockholder have approved this Amendment.

 

NOW, THEREFORE, in consideration of the premises and the mutual covenants contained in this Amendment and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:

 

1. Amendment of Section 6(a) of the Purchase Agreement.

 

The Purchase Agreement is hereby amended by deleting Section 6(a) in its entirety and by substituting in lieu thereof the following:

 

“(a) Board Composition; Appointment of Director Designees. The Board shall take all actions necessary such that the Board shall consist of seven (7) members and shall be composed as follows:

 

(i) the Class I directors with a term ending at the 2016 annual meeting of stockholders shall consist of one independent director (currently William C. Mills III) and one director designated by the Series A-1 Stockholder (who shall be Joseph M. Landstra) (a “Series A-1 Designee”);

 

(ii) the Class II directors with a term ending at the 2014 annual meeting of stockholders shall consist of the Company’s Chief Executive Officer and one director designated by Bay City Capital Fund V, L.P. (currently Dayton Misfeldt) (a “Purchaser Designee”); and

 

 
 

 

 

(iii) the Class III directors with a term ending at the 2015 annual meeting of stockholders shall consist of one director designated by the Series A-1 Stockholder (currently Roger C. Colman) (a “Series A-1 Designee”), one independent director, and one director designated by the by Bay City Capital Fund V, L.P. (currently Lionel Carnot) (a “Purchaser Designee”).

 

The Series A-1 Designees and the Purchaser Designees, shall be collectively referred to herein as the “Director Designees.” Each of the shareholders entitled to designate a director hereunder is referred to herein as a “Designor.” The rights provided under this Section 6 are the exclusive rights of each such Designor and are not transferable.”

 

2. Amendment of Section 6(f) of the Purchase Agreement.

 

The Purchase Agreement is hereby amended by deleting Section 6(f) in its entirety and by substituting in lieu thereof the following:

 

“(f) Amendment of this Section 6. For so long as the Series A-1 Stockholder has the right to designate a Series A-1 Designee, no provision of this Section 6 may be waived, modified, supplemented or amended except in a written instrument signed, in the case of an amendment, by the Company, the Purchasers holding at least a majority in interest of the Shares then outstanding (which amendment shall be binding on all Purchasers) and the Series A-1 Stockholder or, in the case of a waiver, by the party against whom enforcement of any such waived provision is sought.”

 

3. Miscellaneous.

 

(i) Except as contemplated by this Amendment, all of the terms and conditions of the Purchase Agreement shall remain in full force and effect.

 

(ii) This Amendment may be executed in one or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.

 

 

REMAINDER OF PAGE INTENTIONALLY LEFT BLANK

 

 
 

 

IN WITNESS WHEREOF, the undersigned have executed this Amendment as of the date first above written.

 

  COMPANY:  
     
  INTERLEUKIN GENETICS, INC.
     
  By: /s/ Kenneth S. Kornman
  Name: Kenneth S. Kornman
  Title: Chief Executive Officer
     
     
  SERIES A-1 STOCKHOLDER:
     
  PYXIS INNOVATIONS, INC.
     
  By: /s/ Jeffery C. Tuori
  Name: Jeffery C. Tuori
  Title: Treasurer
     
     
  SERIES B STOCKHOLDER:
     
  DELTA DENTAL PLAN OF MICHIGAN, INC.
     
  By: /s/ Jonathan Groat
  Name: Jonathan Groat
  Title: VP, General Counsel
     
     
  PURCHASERS:
     
  BAY CITY CAPITAL FUND V, L.P.
     
  By: /s/ Carl Goldfischer, MD
  Name: Carl Goldfischer, MD
  Title: Manager and Managing Director
     
     
  BAY CITY CAPITAL FUND V CO-INVESTMENT FUND, L.P.
     
  By: /s/ Carl Goldfischer, MD
  Name: Carl Goldfischer, MD
  Title: Manager and Managing Director
     
     
  GROWTH EQUITIES OPPORTUNITIES FUND III, LLC
     
  By: /s/ Louis S. Citron
  Name: Louis S. Citron
  Title: Chief Legal Officer

 

 
 

 

Exhibit 10.2

 

 

 

March 31, 2014

 

James M. Weaver

 

 

Dear Jim:

 

Interleukin Genetics, Inc. (the “Company”) is pleased to invite you to serve as the Chairman of the Company’s board of directors (the “Board”). If you accept this invitation, your membership on the Board will commence upon your formal election to the Board, which the Company expects to occur as soon as practicable following your acceptance. The following is some information on the terms of your service as Chairman of the Board.

 

In consideration for your service as Chairman of the Board, you will receive an annual retainer of $50,000 payable in arrears in quarterly installments of $12,500 on the last day of each calendar quarter and prorated for any partial quarter. You will also be granted a non-qualified stock option to acquire 125,000 shares of the Company’s common stock, at an exercise price equal to the closing price of the common stock on the date of your formal election to the Board. The option will vest as to 1/3 of the shares on the first anniversary of the date of grant and as to 1/24 of the remaining shares at the end of each month beginning on April 30, 2015. Additionally in accordance with the Company’s Director Compensation Policy you will be entitled to receive the following:

 

·for service as the chair of a committee, an annual retainer of $7,500;
·for service as a non-chair member of a committee, an annual retainer of $5,000; and
·for each Board or committee meeting attended in person, by teleconference or by video, $1,500.

 

The Company will reimburse reasonable travel and other business expenses in connection with your duties as a Board member in accordance with the Company's generally applicable policies.

 

As a member of the Board, you agree to hold in confidence and trust and to act in a fiduciary manner with respect to all confidential information provided to you by the Company or other members of the Board. You acknowledge that the Company and the Board reserves the right to withhold any information and to exclude you from any portion of a Board meeting if such information or attendance could reasonably be expect to result in a conflict of interest with your duties to a third party or adversely affect the attorney-client privilege between the Company and its counsel.

 

Nothing in this invitation or any stock option agreement should be construed to interfere with or otherwise restrict in any way the rights of the Company's stockholders to remove any individual from the Board at any time in accordance with the provisions of applicable law.

 

 
 

  

We hope that you find the foregoing terms acceptable. You may indicate your agreement with these terms and accept this invitation by signing and dating this letter and returning it to me.

 

If you have any questions, please call me at 781-398-0705.

 

  Very truly yours,
   
  Interleukin genetics, Inc.
   
     
  By: /s/ Kenneth S. Kornman
  Name: Kenneth S. Kornman
  Title: President and CEO

 

 

I have read and accept this invitation:

 

/s/ James M. Weaver  
James M. Weaver  

 

 

Dated: March 31, 2014

 

 

 
 

 

 

Logo with ILI

 

FOR IMMEDIATE RELEASE

 

Contacts:  
Media: Investors:
David Pitts Susan Kim
Argot Partners Argot Partners
212-600-1902 212-600-1902
david@argotpartners.com susan@argotpartners.com

 

 

INTERLEUKIN GENETICS ANNOUNCES CHANGES

TO ITS BOARD OF DIRECTORS

 

WALTHAM, MA – March 31, 2014 – Interleukin Genetics, Inc. (OTCQB: ILIU) today announced several changes to the Company’s Board of Directors. Joseph Landstra, Director of Finance at Alticor Corporate Enterprises, will join the Board as a Director, filling the seat previously vacated by James Weaver as a representative of Pyxis Innovations Inc., who is leaving Pyxis’ parent company, Alticor to pursue other interests. Mr. Landstra, a certified public accountant with a background in corporate audit and finance, will also serve on the Audit Committee of the Board. He joins Roger C. Colman, Director, in representing the interests of Pyxis as Interleukin’s partner and shareholder. In addition, Mr. Weaver will rejoin the Company as an independent director and will resume his role as Chairman. Lastly, Goran Jurkovic has stepped down from his current role as a member of the Board of Directors due to the requirements of other professional commitments. Mr. Jurkovic currently serves as Senior Vice President and Chief Financial Officer of Delta Dental of Michigan and affiliated companies.

 

“These changes to our Board of Directors reflect an evolving and ongoing relationship with our strategic investors, and give the Board added resources and experience going forward,” said Dr. Kenneth Kornman, Chief Executive Officer of Interleukin Genetics. “We thank Goran for his contributions and service to Interleukin during the last two years, and we will continue our work with Delta Dental through our launch of PerioPredict™. We look forward to Jim’s continued leadership and guidance and welcome Joe’s contributions as we enter a very exciting and transformative time in our development as a Company.”

 

“Molecular diagnostics will play an integral role in the future of healthcare and I am happy to have an opportunity to play a role in the advancement of PerioPredict™,” said Mr. Landstra. “I look forward to serving on the Interleukin Board and helping to build meaningful and sustained growth for the Company and its shareholders.”

 

 
 

 

About Interleukin Genetics

 

Interleukin Genetics, Inc. (OTCQB: ILIU) develops and markets proprietary genetic tests for chronic diseases and health related conditions. The products empower individuals to prevent certain chronic conditions and manage their existing health and wellness through genetic-based insights with actionable guidance. Interleukin Genetics leverages its research, intellectual property and genetic panel development expertise in metabolism and inflammation to facilitate the emerging personalized healthcare market. The Company markets its tests through partnerships with health and wellness companies, healthcare professionals and other distribution channels. Interleukin Genetics’ flagship products include its proprietary PerioPredict™ genetic risk panel for periodontal disease and tooth loss susceptibility sold through dentists, and the Inherent Health Weight Management Genetic Test that identifies the most effective diet and exercise program for an individual based on genetics. Interleukin Genetics is headquartered in Waltham, MA and operates an on-site, state-of-the-art DNA testing laboratory certified under the Clinical Laboratories Improvements Act (CLIA). For more information please visit www.ilgenetics.com.

 

Certain statements contained herein are “forward-looking” statements. Because such statements include risks and uncertainties, actual results may differ materially from those expressed or implied by such forward-looking statements.  Factors that could cause actual results to differ materially from those expressed or implied by such forward-looking statements include, but are not limited to, those risks and uncertainties described in the Company’s annual report on Form 10-K for the year ended December 31, 2013 and other filings with the Securities and Exchange Commission. The Company disclaims any obligation or intention to update these forward-looking statements.

 

 

 

# # #