11/03/2025 | Press release | Distributed by Public on 11/03/2025 15:21
| Delaware | 77-0701774 | |||||||
| 
             
              (State or other jurisdiction of
             
            
              incorporation or organization)
             
           | 
          
             
              (I.R.S. Employer
             
            
              Identification No.)
             
           | 
        |||||||
| 
             
              505 S. Friendswood Drive, Suite 401
             
            
              Friendswood, Texas
             
           | 
          77546 | |||||||
| (Address of Principal Executive Offices) | (Zip Code) | |||||||
| 
             
              Thomas A. Coll, Esq.
             
            
              Carlos Ramirez, Esq.
             
            
              Cooley LLP
             
            
              10265 Science Center Drive
             
            
              San Diego, California 92121
             
            
              (858) 550-6000
             
           | 
        ||||||||
| Large accelerated filer | o | Accelerated filer | x | |||||||||||||||||
| Non-accelerated filer | o | Smaller reporting company | o | |||||||||||||||||
| Emerging growth company | o | |||||||||||||||||||
| 
             
              Exhibit Number
             
           | 
          
             
              Description
             
           | 
        |||||||
| 
             
              4.1
             
           | 
          
             
              Amended and Restated Certificate of Incorporation of the Registrant, incorporated by reference to Exhibit 3.1 of the Registrant's Current Report on Form 8-K filed with the SEC on May 23, 2025.
             
           | 
        |||||||
| 
             
              4.2
             
           | 
          
             
              Amended and Restated Bylaws of the Registrant, incorporated by reference to Exhibit 3.1 to the Registrant's Current Report on Form 8-K, filed with the SEC on August 8, 2025.
             
           | 
        |||||||
| 
             
              4.3
             
           | 
          
             
              Form of Common Stock Certificate of the Registrant. incorporated by reference to Exhibit 4.1 to the Registrant's Registration Statement on Form S-1 (File No. 333-232369), originally filed with the SEC on June 26, 2019, as amended.
             
           | 
        |||||||
| 
             
              4.4
             
           | 
          
             
              Sixth Amended and Restated Investors' Rights Agreement, dated July 12, 2019, by and among the Registrant and certain of its stockholders, incorporated by reference to Exhibit 4.2 of the Registrant's Registration Statement on Form S-1 (File No. 333-232369), as amended, originally filed with the SEC on July 15, 2019.
             
           | 
        |||||||
| 
             
              5.1*
             
           | 
          
             
              Opinion of Cooley LLP.
             
           | 
        |||||||
| 
             
              23.1*
             
           | 
          
             
              Consent of KPMG LLP, Independent Registered Public Accounting Firm.
             
           | 
        |||||||
| 23.2* | 
             
              Consent of Cooley LLP. Reference is made to Exhibit 5.1.
             
           | 
        |||||||
| 24.1* | 
             
              Power of Attorney. Reference is made to the signature page hereto.
             
           | 
        |||||||
| 
             
              99.1
             
           | 
          
             
              Castle Biosciences, Inc. 2022 Inducement Plan, as amended and restated, incorporated by reference to Exhibit 10.2 of the Registrant's Quarterly Report on Form 10-Q filed with the SEC on November 3, 2025.
             
           | 
        |||||||
| 
             
              99.2
             
           | 
          
             
              Forms of Restricted Stock Unit Grant Notice and Restricted Stock Unit Award Agreement under the Castle Biosciences, Inc. 2022 Inducement Plan, incorporated by reference to Exhibit 99.2 of the Registrant's Registration Statement on Form S-8 (File No. 333-270146), filed with the SEC on March 1, 2023.
             
           | 
        |||||||
| 99.3 | 
             
              Forms of Stock Option Grant Notice, Option Agreement and Notice of Exercise under the Castle Biosciences, Inc. 2022 Inducement Plan, incorporated by reference to Exhibit 99.3 of the Registrant's Registration Statement on Form S-8 (File No. 333-270146), filed with the SEC on March 1, 2023.
             
           | 
        |||||||
| 
             
              107*
             
           | 
          
             
              Filing Fee Table
             
           | 
        |||||||
| CASTLE BIOSCIENCES, INC. | ||||||||
| By: | /s/ Derek J. Maetzold | |||||||
| Derek J. Maetzold | ||||||||
| President and Chief Executive Officer | ||||||||
| 
             
              Signature
             
           | 
          
             
              Title
             
           | 
          Date | ||||||
| 
             
              /s/ Derek J. Maetzold
             
           | 
          
             
              President, Chief Executive Officer and Director
             
           | 
          November 3, 2025 | ||||||
| 
             
              Derek J. Maetzold
             
           | 
          
             
              (Principal Executive Officer)
             
           | 
          |||||||
| 
             
              /s/ Frank Stokes
             
           | 
          
             
              Chief Financial Officer
             
           | 
          November 3, 2025 | ||||||
| 
             
              Frank Stokes
             
           | 
          
             
              (Principal Financial and Accounting Officer)
             
           | 
          |||||||
| /s/ Daniel M. Bradbury | Chairperson of the Board of Directors | November 3, 2025 | ||||||
| Daniel M. Bradbury | ||||||||
| /s/ Kimberlee S. Caple | Member of the Board of Directors | November 3, 2025 | ||||||
| Kimberlee S. Caple | ||||||||
| /s/ G. Bradley Cole | Member of the Board of Directors | November 3, 2025 | ||||||
| G. Bradley Cole | ||||||||
| /s/ Rodney Cotton | Member of the Board of Directors | November 3, 2025 | ||||||
| Rodney Cotton | ||||||||
| /s/ Ellen Goldberg | Member of the Board of Directors | November 3, 2025 | ||||||
| Ellen Goldberg | ||||||||
| /s/ Miles D. Harrison | Member of the Board of Directors | November 3, 2025 | ||||||
| Miles D. Harrison | ||||||||
| /s/ Tiffany P. Olson | Member of the Board of Directors | November 3, 2025 | ||||||
| Tiffany P. Olson | ||||||||