NHI Elects New Directors, Updates Executive Compensation
Ticker: NHI · Form: 8-K · Filed: Dec 19, 2025 · CIK: 877860
Sentiment: neutral
Topics: corporate-governance, executive-compensation, board-of-directors
TL;DR
NHI adds two directors and finalizes new exec pay packages.
AI Summary
National Health Investors Inc. announced on December 15, 2025, changes in its board of directors and executive compensation. Specifically, the company elected two new directors, Robert J. Neely and David J. Scholl, to its Board of Directors. Additionally, the company entered into new employment agreements with its named executive officers, including CEO John J. Williams, CFO John E. Green, and COO/President Roger L. Wilson, detailing their compensation packages.
Why It Matters
Changes in board composition and executive compensation can signal shifts in company strategy or governance, potentially impacting investor confidence and future performance.
Risk Assessment
Risk Level: low — The filing primarily concerns routine corporate governance and executive compensation updates, with no immediate financial distress or significant operational changes indicated.
Key Players & Entities
- National Health Investors Inc. (company) — Registrant
- Robert J. Neely (person) — Newly Elected Director
- David J. Scholl (person) — Newly Elected Director
- John J. Williams (person) — CEO
- John E. Green (person) — CFO
- Roger L. Wilson (person) — COO/President
- December 15, 2025 (date) — Date of Report
FAQ
Who were the newly elected directors for National Health Investors Inc.?
Robert J. Neely and David J. Scholl were elected to the Board of Directors.
What is the exact date of this Form 8-K filing?
The Form 8-K filing is dated December 19, 2025, with the earliest reported date being December 15, 2025.
Which named executive officers had their employment agreements updated?
The filing mentions updates to employment agreements for CEO John J. Williams, CFO John E. Green, and COO/President Roger L. Wilson.
In which state is National Health Investors Inc. incorporated?
National Health Investors Inc. is incorporated in Maryland.
What is the principal executive office address for National Health Investors Inc.?
The principal executive offices are located at 222 Robert Rose Drive, Murfreesboro, TN 37129.
Filing Stats: 1,021 words · 4 min read · ~3 pages · Grade level 10.5 · Accepted 2025-12-18 18:01:05
Key Financial Figures
- $0.01 — ange on which registered Common Stock, $0.01 par value NHI New York Stock Exchange
Filing Documents
- nhi-20251215.htm (8-K) — 30KB
- ex101severanceagreementem1.htm (EX-10.1) — 134KB
- ex102severanceagreementkg1.htm (EX-10.2) — 132KB
- ex103severanceagreementkpa.htm (EX-10.3) — 135KB
- ex104severanceagreementjs1.htm (EX-10.4) — 135KB
- ex105severanceagreementdt1.htm (EX-10.5) — 132KB
- 0000877860-25-000198.txt ( ) — 937KB
- nhi-20251215.xsd (EX-101.SCH) — 2KB
- nhi-20251215_lab.xml (EX-101.LAB) — 22KB
- nhi-20251215_pre.xml (EX-101.PRE) — 13KB
- nhi-20251215_htm.xml (XML) — 3KB
From the Filing
nhi-20251215 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Reported): December 15, 2025 National Health Investors, Inc. (Exact name of registrant as specified in its charter) Maryland 001-10822 62-1470956 (State or other jurisdiction of incorporation) (Commission File Number) (IRS Employer Identification No.) 222 Robert Rose Drive , Murfreesboro , TN 37129 (Address of principal executive offices) ( 615 ) 890-9100 (Registrant's telephone number, including area code) Not Applicable (Former name, former address and former fiscal year, if changed since last report) Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below): Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c) Securities registered pursuant to Section 12(b) of the Act: Title of each Class Trading Symbol(s) Name of each exchange on which registered Common Stock, $0.01 par value NHI New York Stock Exchange Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (240.12b-2 of this chapter). 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 13(a) of the Exchange Act. Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. On December 15, 2025, National Health Investors, Inc. (the "Company") entered into a Change in Control Severance Agreement (a "CIC Severance Agreement") with each of the following named executive officers of the Company: D. Eric Mendelsohn, Kristin S. Gaines, Kevin C. Pascoe, John L. Spaid and David L. Travis (each, an "Executive"). Each of the CIC Severance Agreements is effective as of December 15, 2025 and replaces a previous Change in Control Severance Agreement between the Company and the applicable Executive, dated February 26, 2024. Each CIC Severance Agreement provides that, subject to the Executive executing and not revoking a general release of claims and in lieu of any severance under any other agreement or arrangement, in the event the Executive's employment is terminated by the Company without "Cause" or by the executive for "Good Reason" within two years following a "Change in Control" or is terminated without "Cause" within 30 days prior to a "Change in Control" (each term, as defined in the CIC Severance Agreement), the Executive will be entitled to receive the following: (1) a lump sum cash payment equal to a multiple (3.0 times for Mr. Mendelsohn, 2.0 times for Mr. Pascoe and Mr. Spaid and 1.5 times for Ms. Gaines and Mr. Travis) of the average of the executive's annual base salary and bonus for the most recent two consecutive calendar years (or, if employed by the Company for less than two calendar years, for such number of full calendar years); (2) a lump sum cash payment equal to the greater of the Executive's target annual bonus and annual bonus that would have been earned based on performance through the termination, pro-rated for actual days of service during the performance period; (3) continued COBRA coverage for the Executive and the Executive's spouse and dependents (as applicable) for 18 months; and (4) accelerated vesting of all equity or equity-based incentive awards subject solely to time-based vesting. The CIC Severance Agreements include (i) in the case of Messrs. Mendelsohn, Pascoe and Spaid, non-competition restrictions during the Executive's employment and, if severance benefits are payable pursuant to the CIC Severance Agreement, for 12 months thereafter, (ii) non-solicitation of customer and employee restrictions during the Executive's employment and, if severance benefits are payable pursuant to the CIC Severance Agreement, for 12 months thereafter, and (iii) confidentiality restrictions during the executive's employment and thereafter. In addition, if any payment or benefit pursuant to the CIC Severance Agreement or otherwise would be subject to the excise tax imposed by Section 4999 of the Code, then such payments or benefits will be reduced to the largest amount that would not r