PBF Energy Files 8-K on Officer/Director Changes
Ticker: PBF · Form: 8-K · Filed: Dec 6, 2024 · CIK: 1534504
| Field | Detail |
|---|---|
| Company | Pbf Energy Inc. (PBF) |
| Form Type | 8-K |
| Filed Date | Dec 6, 2024 |
| Risk Level | low |
| Pages | 3 |
| Reading Time | 3 min |
| Key Dollar Amounts | $1.00, $2,334,497, $1,750,873, $1,850,000, $860,625 |
| Sentiment | neutral |
Sentiment: neutral
Topics: corporate-governance, executive-compensation, officer-changes
TL;DR
PBF Energy's 8-K details executive and director changes, plus compensation info.
AI Summary
PBF Energy Inc. filed an 8-K on December 6, 2024, reporting on the departure of directors or certain officers, the election of directors, and the appointment of certain officers, as well as compensatory arrangements for certain officers. The filing also includes financial statements and exhibits.
Why It Matters
This filing provides insight into the corporate governance and executive compensation structure of PBF Energy, which can influence investor confidence and strategic direction.
Risk Assessment
Risk Level: low — The filing is a routine disclosure of corporate governance and executive appointments, not indicating immediate financial distress or significant operational shifts.
Key Players & Entities
- PBF Energy Inc. (company) — Filer of the 8-K report
- PBF Holding Co LLC (company) — Related entity to PBF Energy Inc.
- 2024-12-02 (date) — Period of report
- 2024-12-06 (date) — Filing date
FAQ
What specific officer or director positions were affected by the changes reported in this 8-K?
The filing indicates changes related to the 'Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers' but does not specify names or exact positions within the provided text.
When was the period of report for this 8-K filing?
The period of report for this 8-K filing was December 2, 2024.
What is the SIC code for PBF Energy Inc.?
The Standard Industrial Classification (SIC) code for PBF Energy Inc. is 2911, which corresponds to Petroleum Refining.
What is the business address of PBF Energy Inc.?
The business address for PBF Energy Inc. is 1 Sylvan Way, Parsippany, NJ 07054.
What other items are included in this 8-K filing besides the officer and director information?
In addition to information on officer and director changes and compensation, the filing also includes Financial Statements and Exhibits.
Filing Stats: 841 words · 3 min read · ~3 pages · Grade level 12.6 · Accepted 2024-12-06 15:49:01
Key Financial Figures
- $1.00 — erformance units with a target value of $1.00 per unit payable in cash at the end of
- $2,334,497 — ey, Chief Executive Officer & President $2,334,497 $1,750,873 $1,750,873 Thomas J. Nimble
- $1,750,873 — xecutive Officer & President $2,334,497 $1,750,873 $1,750,873 Thomas J. Nimbley, Executiv
- $1,850,000 — Thomas J. Nimbley, Executive Chairman $1,850,000 n/a n/a Karen B. Davis, Senior Vice Pr
- $860,625 — ice President & Chief Financial Officer $860,625 $645,469 $645,469 Thomas L. O'Connor,
- $645,469 — dent & Chief Financial Officer $860,625 $645,469 $645,469 Thomas L. O'Connor, Senior Vi
- $794,961 — ce President, Commodity Risk & Strategy $794,961 $596,221 $596,221 T. Paul Davis, Senio
- $596,221 — ent, Commodity Risk & Strategy $794,961 $596,221 $596,221 T. Paul Davis, Senior Vice Pr
Filing Documents
- pbf-20241202.htm (8-K) — 41KB
- a101pbfenergyperformancesh.htm (EX-10.1) — 107KB
- a102pbfenergyperformanceun.htm (EX-10.2) — 81KB
- 0001534504-24-000042.txt ( ) — 434KB
- pbf-20241202.xsd (EX-101.SCH) — 3KB
- pbf-20241202_def.xml (EX-101.DEF) — 17KB
- pbf-20241202_lab.xml (EX-101.LAB) — 28KB
- pbf-20241202_pre.xml (EX-101.PRE) — 18KB
- pbf-20241202_htm.xml (XML) — 4KB
01. Financial Statements and Exhibits
Item 9.01. Financial Statements and Exhibits. (d) Exhibits. Exhibit No. Description 10.1 Form of Amended and Restated 2017 Equity Incentive Plan Performance Share Unit Award Agreement for the 2025-2027 Performance Cycle. 10.2 Form of Amended and Restated 2017 Equity Incentive Plan Performance Unit Award Agreement for the 2025-2027 Performance Cycle. 104 Cover Page Interactive Data File (formatted as Inline XBRL).
SIGNATURES
SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrants have duly caused this report to be signed on their behalf by the undersigned hereunto duly authorized. Date: December 6, 2024 PBF Energy Inc. (Registrant) By: /s/ Trecia Canty Name: Trecia Canty Title: Senior Vice President, General Counsel and Secretary Date: December 6, 2024 PBF Holding Company LLC (Registrant) By: /s/ Trecia Canty Name: Trecia Canty Title: Senior Vice President, General Counsel and Secretary