Where Food Comes From Inc.

12/08/2025 | Press release | Distributed by Public on 12/08/2025 11:49

Initial Registration Statement for Employee Benefit Plan (Form S-8)

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

FORM S-8

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

WHERE FOOD COMES FROM, INC.

(Exact name of registrant as specified in its charter)

Colorado 43-1802805
(State of incorporation or organization) (I.R.S. Employer Identification No.)

202 6th Street, Suite 400

Castle Rock, CO 80104

(Address of principal executive offices, including zip code)

Where Food Comes From, Inc. 2026 Equity Incentive Plan

(Full Title of the Plan)

John K. Saunders

Where Food Comes From, Inc.

Chairman and Chief Executive Officer

202 6th Street, Suite 400

Castle Rock, CO 80104

(303) 895-3002

(Name, Address and Telephone Number of Agent for Service)

Copy to:

Douglas T. Holod

Maslon LLP

225 Sixth South Street, Suite 2900

Minneapolis, MN 55402

(612) 672-8200

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of "large accelerated filer," "accelerated filer" and "smaller reporting company" in Rule 12b-2 of the Exchange Act. (Check one):

Large accelerated filer ☐ Accelerated filer ☐
Non-accelerated filer ☒ 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 7(a)(2)(B) of the Securities Act. ☐

EXPLANATORY NOTE

This Registration Statement on Form S-8 is being filed by Where Food Comes From, Inc. (the "Registrant") with the U.S. Securities and Exchange Commission (the "Commission") for the purpose of registering 500,000 shares of the common stock, par value $0.001 per share, of the Registrant that may be offered or issued under the Where Food Comes From, Inc. 2026 Equity Incentive Plan

PART I

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

The information called for by Part I of Form S-8 is omitted from this Registration Statement in accordance with Rule 428 under the Securities Act of 1933, as amended (the "Securities Act"), and the instructions to Form S-8. In accordance with the rules and regulations of the Commission and the instructions to Form S-8, such documents are not being filed with the Commission either as part of this Registration Statement or as prospectuses or prospectus supplements pursuant to Rule 424 under the Securities Act.

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference.

The following documents have been filed with the Commission by the Registrant and are hereby incorporated by reference in this Registration Statement, excluding any disclosures therein that have been furnished and not filed:

(a) The Registrant's Annual Report on Form 10-K for the year ended December 31, 2024, filed on February 20, 2025, as amended by the Registrant's Annual Report on Form 10-K/A for the year ended December 31, 2024, filed on April 11, 2025;
(b) The Registrant's Quarterly Reports on Form 10-Q for the quarterly periods ended March 31, 2025, June 30, 2025 and September 30, 2025, filed on May 8, 2025, August 7, 2025 and November 13, 2025, respectively;
(c) The Registrant's Current Reports (other than any portion thereof furnished or deemed furnished) on Form 8-K filed on February 24, 2025, April 10, 2025, May 12, 2025, July 23, 2025, August 11, 2025 and November 14, 2025; and
(d) The description of the capital stock contained in the Registrant's Registration Statement on Form SB-2, declared effective by the Commission on October 10, 2006, as amended and superseded by the disclosure set forth in "Description of Common Stock" in the Registrant's Registration Statement on Form S-8 filed on March 7, 2007.

All other documents filed by the Registrant pursuant to Section 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), subsequent to the date of this Registration Statement and prior to the filing of a post-effective amendment to this Registration Statement indicating that all securities offered hereunder have been sold, or deregistering all securities then remaining unsold, shall be deemed to be incorporated by reference herein and shall be a part hereof from the respective dates of filing such documents (other than portions of such documents that are deemed furnished under applicable Commission rules rather than filed).

1

For purposes of this Registration Statement, any document or any statement contained in a document incorporated or deemed to be incorporated herein by reference shall be deemed to be modified or superseded to the extent that subsequently filed document or a statement contained herein or in any other subsequently filed document that also is or is deemed to be incorporated herein by reference modifies or supersedes such document or such statement in such document. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.

Item 4. Description of Securities.

Not applicable.

Item 5. Interests of Named Experts and Counsel.

Not applicable.

Item 6. Indemnification of Directors and Officers.

The Registrant is incorporated in the State of Colorado. Sections 7-109-101 through 7-109-110 of the Colorado Business Corporation Act, as amended ("CBCA"), provide that a Colorado corporation may indemnify any person who was, is, or is threatened to be made a party in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director, or while a director, is or was serving at the request of the corporation as a director, partner, manager, member, trustee, officer, employee, fiduciary or agent of or in a similar capacity with another entity, against liability incurred in such proceeding if such person acted in good faith and (i) with respect to conduct in such person's official capacity, the person reasonably believed his or her conduct to be in the best interests of the corporation, (ii) with respect to conduct in other cases, the person reasonably believed his or her conduct was at least not opposed to the best interests of the corporation, and (iii) with respect to any criminal action or proceeding, such person had no reasonable cause to believe the conduct was unlawful. A Colorado corporation may indemnify an officer who is not a director to a greater extent if not inconsistent with public policy. Except to the extent authorized by a court, a Colorado corporation may not indemnify a director who is adjudged liable in connection with a proceeding by or in the right of the corporation or in a proceeding charging that the director derived an improper personal benefit. In either case, indemnification is limited to reasonable expenses. The Articles of Incorporation, as amended, and Bylaws of the Registrant generally require it indemnify officers and directors to the fullest extent permitted by law.

Section 7-109-108 of the CBCA allows a Colorado corporation to purchase and maintain insurance on behalf of a director or officer against liability arising from such person's status as a director or officer regardless of whether the corporation would have the power to indemnify such person against the same liability under the CBCA. The Registrant maintains insurance policies under which its directors and officers are insured, within the limits and subject to the limitations of the policies, against expenses in connection with the defense of actions, suits or proceedings, and certain liabilities that might be imposed as a result of such actions, suits or proceedings, to which they are parties by reason of being or having been a director or officer of the Registrant. The Registrant has no other agreements with its officers and directors that pertain to indemnification.

Item 7. Exemption From Registration Claimed.

Not applicable.

2
Item 8. Exhibits.

Exhibit No.

Exhibit Description

4.1 Articles of Incorporation (incorporated by reference from Exhibit 3.1 to the Registrant's Registration Statement on Form SB-2 filed on April 28, 2006)
4.2 Articles of Amendment (incorporated by reference from Exhibit 3.1 to the Registrant's Current Report on Form 8-K filed on December 5, 2012)
4.3 Bylaws of the Registrant (incorporated by reference from Exhibit 3.2 to the Registrant's Registration Statement on Form SB-2 filed on April 28, 2006)
5.1* Opinion of Fairfield & Woods P.C.
23.1* Consent of Fairfield & Woods P.C. (included in Exhibit 5.1)
23.2* Consent of Haynie & Company
23.3* Consent of Causey Demgen & Moore, P.C.
24.1* Powers of Attorney (included on the signature page)
99.1* Where Food Comes From, Inc. 2026 Equity Incentive Plan
107* Filing Fee Table

* Filed herewith

Item 9. Undertakings.

(a) The undersigned Registrant hereby undertakes:

(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:

(i) To include any prospectus required by Section 10(a)(3) of the Securities Act;

(ii) To reflect in the prospectus any facts or events arising after the effective date of the Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the Registration Statement; and

(iii) To include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the Registration Statement; provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the Registration Statement;

3

(2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof; and

(3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

(b) The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Registrant's annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan's annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

(c) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

4

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Castle Rock, State of Colorado, on December 8, 2025.

Where Food Comes From, Inc.
By: /s/ Dannette Henning
Name:

Dannette Henning

Title: Chief Financial Officer and Corporate Secretary
5

POWER OF ATTORNEY

Each person whose signature appears below hereby severally constitutes and appoints John Saunders, CEO, and Dannette Henning, CFO, and each of them acting singly, his or her true and lawful attorneys-in-fact and agents, each with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities indicated below, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that each of said attorneys-in-fact and agents or his or her substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signatures

Title

Date

/s/ John K. Saunders

Chairman and CEO

December 8, 2025
John K. Saunders (Principal Executive Officer)

/s/ Leann Saunders

President and Director

December 8, 2025
Leann Saunders

/s/ Dannette Henning

Chief Financial Officer

December 8, 2025
Dannette Henning (Principal Financial and Accounting Officer)

/s/ Tom Heinen

Director

December 8, 2025

Tom Heinen

/s/ Pete Lapaseotes

Director December 8, 2025
Pete Lapaseotes

/s/ Adam Larson

Director December 8, 2025
Adam Larson

/s/ Graeme P. Rein

Director December 8, 2025
Graeme P. Rein
Where Food Comes From Inc. published this content on December 08, 2025, and is solely responsible for the information contained herein. Distributed via Edgar on December 08, 2025 at 17:49 UTC. If you believe the information included in the content is inaccurate or outdated and requires editing or removal, please contact us at [email protected]