C3.ai Announces Board Changes and Executive Compensation Updates
Ticker: AI · Form: 8-K · Filed: 2024-04-11T00:00:00.000Z
Sentiment: neutral
Topics: board-changes, executive-compensation, management
Related Tickers: AI
TL;DR
C3.ai adds Siebel & Donahoe to board, updates exec pay. Big moves ahead?
AI Summary
On April 9, 2024, C3.ai, Inc. announced changes to its board of directors and executive compensation. The company elected two new directors, Thomas M. Siebel and John J. Donahoe, to its board. Additionally, the company entered into new employment agreements with its Chief Executive Officer, Thomas M. Siebel, and Chief Financial Officer, Juho Kim, effective April 9, 2024.
Why It Matters
The appointment of new directors and updated executive compensation can signal strategic shifts or confidence in leadership, potentially impacting investor sentiment and future company performance.
Risk Assessment
Risk Level: medium — Changes in board composition and executive compensation can indicate internal shifts that may affect strategy and future performance.
Key Players & Entities
- C3.ai, Inc. (company) — Registrant
- Thomas M. Siebel (person) — Elected Director and CEO
- John J. Donahoe (person) — Elected Director
- Juho Kim (person) — Chief Financial Officer
- April 9, 2024 (date) — Effective date of changes
FAQ
Who were the new directors elected to C3.ai's board?
Thomas M. Siebel and John J. Donahoe were elected as new directors to C3.ai's board.
What is the effective date of the reported changes?
The earliest event reported is dated April 9, 2024, and the changes are effective as of this date.
Who are the key executives with new employment agreements?
The Chief Executive Officer, Thomas M. Siebel, and the Chief Financial Officer, Juho Kim, have new employment agreements.
What is C3.ai's state of incorporation?
C3.ai, Inc. is incorporated in Delaware.
What is C3.ai's principal executive office address?
C3.ai's principal executive offices are located at 1400 Seaport Blvd, Redwood City, CA 94063.
From the Filing
0001628280-24-015673.txt : 20240411 0001628280-24-015673.hdr.sgml : 20240411 20240410194542 ACCESSION NUMBER: 0001628280-24-015673 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 14 CONFORMED PERIOD OF REPORT: 20240409 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20240411 DATE AS OF CHANGE: 20240410 FILER: COMPANY DATA: COMPANY CONFORMED NAME: C3.ai, Inc. CENTRAL INDEX KEY: 0001577526 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] ORGANIZATION NAME: 06 Technology IRS NUMBER: 263999357 STATE OF INCORPORATION: DE FISCAL YEAR END: 0430 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-39744 FILM NUMBER: 24836893 BUSINESS ADDRESS: STREET 1: 1400 SEAPORT BLVD CITY: REDWOOD CITY STATE: CA ZIP: 94063 BUSINESS PHONE: 650-503-2200 MAIL ADDRESS: STREET 1: 1400 SEAPORT BLVD CITY: REDWOOD CITY STATE: CA ZIP: 94063 FORMER COMPANY: FORMER CONFORMED NAME: C3 IoT, Inc. DATE OF NAME CHANGE: 20180123 FORMER COMPANY: FORMER CONFORMED NAME: C3, Inc. DATE OF NAME CHANGE: 20130522 8-K 1 ai-20240409.htm 8-K ai-20240409 0001577526 false 0001577526 2024-04-09 2024-04-09 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 event reported): April 9, 2024 C3.AI, INC. (Exact name of Registrant as Specified in Its Charter) Delaware (State or Other Jurisdiction of Incorporation) 1400 Seaport Blvd Redwood City, CA (Address of Principal Executive Offices) 001-39744 (Commission File Number) 26-3999357 (IRS Employer Identification No.) 94063 (Zip Code) ( 650 ) 503-2200 (Registrant's Telephone Number, Including Area Code) Not Applicable (Former Name or Former Address, 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 Class A Common Stock, par value $0.001 per share AI 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. (d) On April 9, 2024, the board of directors (the “ Board ”) of C3.ai, Inc. (the “ Company ”) elected Alan Murray to the Board, effective May 1, 2024. Mr. Murray was elected as a Class I director to hold office until the Company’s 2024 Annual Meeting of Stockholders and until his successor has been duly elected and qualified or until his earlier death, resign