Rocket


Overview
Financials
News + Filings
Key Docs
Charts
Ownership
Insiders





All
All (ex-4s)
10-K
10-Q
8-K
3,4,5
Proxy
Prospectus
Other

Tags
Quarterly results
Acq. announced

SOC Telemed, Inc. (TLMD) Create: Alert

All | News | Filings
Date FiledTypeDescription
04/06/2022 8-K Termination of a Material Definitive Agreement, Completion of Acquisition or Disposition of Assets, Notice of Delisting or Fa...
Docs: "Third Amended and Restated Certificate of Incorporation of SOC Telemed, Inc",
"Second Amended and Restated By-Laws of SOC Telemed, Inc",
"SOC Telemed Completes Acquisition by Patient Square Capital"
02/04/2022 8-K Quarterly results
02/03/2022 8-K Quarterly results
12/29/2021 8-K/A Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
12/27/2021 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
Docs: "SOC TELEMED, INC. 1768 Business Center Drive, Suite 100, Reston, Virginia 20190",
"RECITALS",
"SOC TELEMED, INC. 1768 Business Center Drive, Suite 100, Reston, Virginia 20190",
"RECITALS"
11/03/2021 8-K Cost Associated with Exit or Disposal Activities  Interactive Data
09/15/2021 8-K Quarterly results
09/01/2021 8-K Quarterly results
08/12/2021 8-K Quarterly results
06/16/2021 8-K Quarterly results
06/11/2021 8-K/A Quarterly results
06/03/2021 8-K Quarterly results
06/01/2021 8-K Quarterly results
05/13/2021 8-K Quarterly results
05/10/2021 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
Docs: "Press Release"
04/20/2021 8-K Quarterly results
03/30/2021 8-K Quarterly results
02/22/2021 8-K Quarterly results
01/21/2021 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
Docs: "Form of Employment Agreement with Executive Officers",
"Form of Severance and Change in Control Agreement with Continuing Executive Officers"
12/14/2020 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
Docs: "SOC TELEMED",
"Form of Severance and Change in Control Agreement",
"LETTER AGREEMENT BETWEEN SOC TELEMED, INC. AND HAI TRAN, DATED DECEMBER 9, 2020",
"SOC Telemed Expands Executive Leadership Team"
11/20/2020 8-K/A Changes in Registrant's Certifying Accountant, Financial Statements and Exhibits
Docs: "Letter to the SEC from Marcum LLP"
11/16/2020 8-K/A Financial Statements and Exhibits
Docs: "Unaudited condensed consolidated financial statements of Legacy SOC Telemed for the nine months ended September 30, 2020 and 2019",
"Legacy SOC Telemed Management’ s Discussion and Analysis of Financial Condition and Results of Operations for the three and nine months ended September 30, 2020",
"Unaudited pro forma condensed consolidated combined financial information of the Company for the nine months ended September 30, 2020, and for the year ended December 31, 2019"
11/16/2020 8-K Quarterly results
Docs: "SOC Telemed Reports Third Quarter 2020 Results"
11/05/2020 8-K Entry into a Material Definitive Agreement, Completion of Acquisition or Disposition of Assets, Unregistered Sales of Equity ...
Docs: "Second Amended and Restated Certificate of Incorporation of the Company",
"Amended and Restated By-Laws of the Company",
"The unaudited condensed consolidated financial statements of Legacy SOC Telemed for the six months ended June 30, 2020 and 2019; and",
"The unaudited condensed consolidated financial statements of Legacy SOC Telemed for the six months ended June 30, 2020 and 2019; and",
"Form of Indemnification Agreement",
"The unaudited condensed consolidated financial statements of Legacy SOC Telemed for the six months ended June 30, 2020 and 2019; and",
"Letter Agreement, by and among Healthcare Merger Corp., its officers, certain of its directors and HCMC Sponsor LLC (incorporated by reference to to the Company’ s Current Report on Form 8-K, filed with the SEC on December 17, 2019)",
"Letter Agreement, by and among Healthcare Merger Corp., its officers, certain of its directors and HCMC Sponsor LLC (incorporated by reference to to the Company’ s Current Report on Form 8-K, filed with the SEC on December 17, 2019)",
"SOC Telemed, Inc. 2020 Employee Stock Purchase Plan",
"SOC Telemed, Inc. Executive Incentive Bonus Plan"
10/30/2020 8-K Submission of Matters to a Vote of Security Holders, Regulation FD Disclosure
10/26/2020 8-K Regulation FD Disclosure, Financial Statements and Exhibits
Docs: "Form of Investor Presentation of Parent, dated October 2020"
10/23/2020 8-K Entry into a Material Definitive Agreement, Regulation FD Disclosure, Financial Statements and Exhibits
Docs: "Subscription Agreement, by and between Healthcare Merger Corp. and Bon Secours Mercy Health, Inc",
"Press release"
10/22/2020 8-K Regulation FD Disclosure, Financial Statements and Exhibits
Docs: "Form of Investor Presentation of Parent, dated October 2020"
10/21/2020 8-K Regulation FD Disclosure, Financial Statements and Exhibits
Docs: "SOC Telemed and HCMC Announce Special Meeting Date and Identify New Director Nominees in Anticipation of Close of Business Combination"
10/19/2020 8-K Quarterly results
10/02/2020 8-K Regulation FD Disclosure, Financial Statements and Exhibits
Docs: "Form of Investor Presentation of Parent, dated October 2020"
09/24/2020 8-K Regulation FD Disclosure, Financial Statements and Exhibits
Docs: "Form of Investor Presentation of Parent, dated September 2020"
07/29/2020 8-K Quarterly results
01/24/2020 8-K Other Events, Financial Statements and Exhibits
Docs: "Forward-Looking Statements"
  Next >>

Rocket Data Systems, Inc. © 2019 | Contact Us | Data Disclaimer | Terms of Use | Privacy