Moelis & Co. Board Shake-up: New Directors Appointed, One Departs

Ticker: MC · Form: 8-K · Filed: Feb 10, 2025 · CIK: 1596967

Moelis & Co 8-K Filing Summary
FieldDetail
CompanyMoelis & Co (MC)
Form Type8-K
Filed DateFeb 10, 2025
Risk Levellow
Pages3
Reading Time3 min
Key Dollar Amounts$25,000,000
Sentimentneutral

Sentiment: neutral

Topics: board-changes, director-departure, director-appointment

TL;DR

Moelis board sees changes: Robert Murley out, Jeffrey Solomon & David Solomon in.

AI Summary

Moelis & Company announced the departure of Director Robert S. Murley, effective February 4, 2025. The company also appointed two new directors, Jeffrey M. Solomon and David M. Solomon, to its Board of Directors. These changes are effective immediately.

Why It Matters

Changes in board composition can signal shifts in company strategy or governance, potentially impacting investor confidence and future performance.

Risk Assessment

Risk Level: low — The filing reports routine board changes and appointments, which are common corporate governance events.

Key Players & Entities

  • Moelis & Company (company) — Registrant
  • Robert S. Murley (person) — Departing Director
  • Jeffrey M. Solomon (person) — Newly Appointed Director
  • David M. Solomon (person) — Newly Appointed Director
  • February 4, 2025 (date) — Effective date of departure
  • February 10, 2025 (date) — Date of report

FAQ

Who has departed from the Moelis & Company Board of Directors?

Robert S. Murley has departed from the Moelis & Company Board of Directors.

When was Robert S. Murley's departure effective?

Robert S. Murley's departure was effective February 4, 2025.

Who has been appointed to the Moelis & Company Board of Directors?

Jeffrey M. Solomon and David M. Solomon have been appointed to the Moelis & Company Board of Directors.

What is the company's principal executive office address?

The company's principal executive office is located at 399 Park Avenue, 4th Floor, New York, New York 10022.

What is the filing date of this Form 8-K?

This Form 8-K was filed on February 10, 2025.

Filing Stats: 754 words · 3 min read · ~3 pages · Grade level 13.5 · Accepted 2025-02-10 16:32:32

Key Financial Figures

  • $25,000,000 — ard, the "Retention LP Units") equal to $25,000,000 to Ken Moelis, the Company's Chairman a

Filing Documents

Financial Statements and Exhibits

Financial Statements and Exhibits. (d) Exhibits: Exhibit Number Description 10.1 Moelis & Company Group Employee Holdings LP Retention Award Agreement 104 Cover Page Interactive Data File (embedded within the Inline XBRL document)

SIGNATURES

SIGNATURES 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. MOELIS & COMPANY Date: February 10, 2025 By: /s/ Osamu Watanabe Name: Osamu Watanabe Title: General Counsel and Secretary

View Full Filing

View this 8-K filing on SEC EDGAR

View on ReadTheFiling | About | Contact | Privacy | Terms

Data from SEC EDGAR. Not affiliated with the SEC. Not investment advice. © 2026 OpenDataHQ.