Sealed Air Board Shake-up: New Directors Appointed, One Departs
Ticker: SEE · Form: 8-K · Filed: 2024-06-13T00:00:00.000Z
Sentiment: neutral
Topics: board-changes, governance
TL;DR
Sealed Air's board just got refreshed with two new directors, Fry out, Gorton and Wetherell in.
AI Summary
Sealed Air Corporation announced on June 7, 2024, the departure of director William J. Fry, effective immediately. The company also announced the election of two new directors, David M. Gorton and Robert J. Wetherell, to its Board of Directors, effective June 7, 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 performance.
Risk Assessment
Risk Level: low — The filing reports routine board changes and does not indicate any significant financial distress or operational issues.
Key Players & Entities
- Sealed Air Corporation (company) — Registrant
- William J. Fry (person) — Departing Director
- David M. Gorton (person) — Newly Elected Director
- Robert J. Wetherell (person) — Newly Elected Director
- June 7, 2024 (date) — Effective date of changes
FAQ
Who has departed from Sealed Air's Board of Directors?
William J. Fry has departed from Sealed Air's Board of Directors, effective June 7, 2024.
Who are the new directors elected to Sealed Air's Board?
David M. Gorton and Robert J. Wetherell have been elected as new directors to Sealed Air's Board, effective June 7, 2024.
What is the effective date of the director changes at Sealed Air?
The changes to the Board of Directors at Sealed Air are effective as of June 7, 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.
Is this filing related to any financial statements or exhibits?
Yes, the filing indicates 'Financial Statements and Exhibits' as an item information, though the specific details are not provided in this excerpt.
From the Filing
0001140361-24-030035.txt : 20240613 0001140361-24-030035.hdr.sgml : 20240613 20240613170510 ACCESSION NUMBER: 0001140361-24-030035 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 18 CONFORMED PERIOD OF REPORT: 20240607 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20240613 DATE AS OF CHANGE: 20240613 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SEALED AIR CORP/DE CENTRAL INDEX KEY: 0001012100 STANDARD INDUSTRIAL CLASSIFICATION: PLASTIC MATERIAL, SYNTH RESIN/RUBBER, CELLULOS (NO GLASS) [2820] ORGANIZATION NAME: 08 Industrial Applications and Services IRS NUMBER: 650654331 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12139 FILM NUMBER: 241042065 BUSINESS ADDRESS: STREET 1: 2415 CASCADE POINTE BOULEVARD CITY: CHARLOTTE STATE: NC ZIP: 28208 BUSINESS PHONE: 980-221-3235 MAIL ADDRESS: STREET 1: 2415 CASCADE POINTE BOULEVARD CITY: CHARLOTTE STATE: NC ZIP: 28208 FORMER COMPANY: FORMER CONFORMED NAME: WR GRACE & CO/DE DATE OF NAME CHANGE: 19961015 FORMER COMPANY: FORMER CONFORMED NAME: GRACE HOLDING INC DATE OF NAME CHANGE: 19960805 8-K 1 ef20031081_8k.htm 8-K false SEALED AIR CORP/DE 0001012100 0001012100 2024-06-07 2024-06-07 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): June 7, 2024 SEALED AIR CORPORATION (Exact name of registrant as specified in its charter) Delaware 1-12139 65-0654331 (State or other jurisdiction of incorporation) (Commission File Number) (IRS Employer Identification No.) 2415 Cascade Pointe Boulevard     Charlotte North Carolina (Address of principal executive offices)    28208 (Zip Code)   Registrant’s telephone number, including area code: ( 980 )- 221-3235 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))   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, par value $0.10 per share SEE NYSE   Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 under the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities 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.   Appointment of Patrick Kivits as Chief Executive Officer On June 13, 2024, Sealed Air Corporation (the “Company”) announced that its Board of Directors (the “Board”) has appointed Patrick Kivits as its Chief Exec