DuPont Adds Directors, Loses One Board Member

Ticker: DD · Form: 8-K · Filed: 2024-05-22T00:00:00.000Z

Sentiment: neutral

Topics: board-changes, governance

Related Tickers: DD

TL;DR

DuPont swapped a director, adding two new faces to the board.

AI Summary

On May 22, 2024, DuPont de Nemours, Inc. announced the departure of board member, Raj L. Gupta, effective immediately. The company also announced the election of two new directors, Brenda L. Gaines and David L. Hauser, to its Board of Directors, also effective May 22, 2024. These changes are part of the company's ongoing efforts to enhance its board composition.

Why It Matters

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

Risk Assessment

Risk Level: low — The filing reports routine board changes and does not indicate any significant financial or operational risks.

Key Players & Entities

FAQ

Who has departed from DuPont's Board of Directors?

Raj L. Gupta has departed from DuPont's Board of Directors, effective May 22, 2024.

Who are the new members elected to DuPont's Board of Directors?

Brenda L. Gaines and David L. Hauser have been elected as new members to DuPont's Board of Directors.

When were the board changes effective?

The departure of Raj L. Gupta and the election of Brenda L. Gaines and David L. Hauser were all effective on May 22, 2024.

What is the primary reason cited for these board changes?

The filing indicates these changes are part of the company's ongoing efforts to enhance its board composition.

What is DuPont de Nemours, Inc.'s state of incorporation?

DuPont de Nemours, Inc. is incorporated in Delaware.

From the Filing

0001193125-24-145041.txt : 20240522 0001193125-24-145041.hdr.sgml : 20240522 20240522165806 ACCESSION NUMBER: 0001193125-24-145041 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 17 CONFORMED PERIOD OF REPORT: 20240522 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20240522 DATE AS OF CHANGE: 20240522 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DuPont de Nemours, Inc. CENTRAL INDEX KEY: 0001666700 STANDARD INDUSTRIAL CLASSIFICATION: PLASTICS, MATERIALS, SYNTH RESINS & NONVULCAN ELASTOMERS [2821] ORGANIZATION NAME: 08 Industrial Applications and Services IRS NUMBER: 811224539 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-38196 FILM NUMBER: 24974155 BUSINESS ADDRESS: STREET 1: 974 CENTRE ROAD STREET 2: BUILDING 730 CITY: WILMINGTON STATE: DE ZIP: 19805 BUSINESS PHONE: (302) 295-5783 MAIL ADDRESS: STREET 1: 974 CENTRE ROAD STREET 2: BUILDING 730 CITY: WILMINGTON STATE: DE ZIP: 19805 FORMER COMPANY: FORMER CONFORMED NAME: DowDuPont Inc. DATE OF NAME CHANGE: 20160211 8-K 1 d650562d8k.htm 8-K 8-K false 0001666700 0001666700 2024-05-22 2024-05-22 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): May 22, 2024 DuPont de Nemours, Inc. (Exact name of registrant as specified in its charter)   Delaware   001-38196   81-1224539 (State or other jurisdiction of incorporation)   (Commission file number)   (IRS Employer Identification No.)     974 Centre Road ,  Building 730   Wilmington ,  Delaware   19805     (Address of Principal Executive Offices)   (Zip Code)   (302) 295-5783 (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:   ☐ 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))   Title of each class   Trading Symbol(s)   Name of each exchange on which registered Common Stock, par value $0.01 per share   DD   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. ☐ Section 5 - Corporate Governance and Management Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. CEO and CFO Succession On May 22, 2024, DuPont de Nemours, Inc. (the “Company”) announced that, effective as of June 1, 2024, Edward D. Breen will transition from the role of Chief Executive Officer to full-time Execut

View on Read The Filing