Quarterly report pursuant to Section 13 or 15(d)

Commitments and Contingencies (Details Narrative)

v3.19.1
Commitments and Contingencies (Details Narrative) - USD ($)
3 Months Ended 12 Months Ended
Mar. 01, 2019
Dec. 03, 2018
Jun. 24, 2018
Apr. 19, 2018
Mar. 31, 2019
Dec. 31, 2018
Payments for Key-Man Penalties         $ 2,000,000 $ 2,000,000
One-time fee payable     $ 500,000      
Minimum            
Exercise period of stock options       90 days    
Maximum            
Exercise period of stock options       2 years    
Interstate Battery Systems International, Inc. | Warrant 1            
Commitment paid per occurrence     2,000,000      
One-time fee payable     $ 500,000      
Warrants issued (in shares)     702,247      
Pre-modification exercise price of the warrants (in usd per share)     $ 7.12      
Post-modification exercise price of the warrants     $ 3.33      
Warrants expiration date     Jun. 23, 2020      
Interstate Battery Agreement | Interstate Battery Systems International, Inc.            
Commitment paid per occurrence         2,000,000  
Johnson Controls Agreement | Johnson Controls            
Commitment paid per occurrence         $ 1,000,000  
Shares of common stock issued (in shares)         807,436  
Dr. Stephen Clarke | Employment Agreement            
Severance benefits       $ 900,000    
Expense related to stock option awards       $ 15,000    
Mr. Mould            
Severance benefits   $ 900,000        
Cash severance payment   $ 100,000        
Common shares, volume weighted-average price $ 33,333