American Well Corp. Appoints New Chief Medical Officer

Ticker: AMWL · Form: 8-K · Filed: 2024-06-13T00:00:00.000Z

Sentiment: neutral

Topics: executive-change, board-change, personnel

Related Tickers: AMWL

TL;DR

AMWL names new CMO, Dr. Schneider, Dr. Schoenberg out. Board changes too.

AI Summary

On June 13, 2024, American Well Corp. announced the appointment of Dr. Jennifer Schneider as Chief Medical Officer and the departure of Dr. Roy Schoenberg from the same role. Dr. Schneider's appointment is effective immediately, and she will also serve as a member of the company's executive leadership team. The filing also notes the election of new directors and changes to compensatory arrangements.

Why It Matters

This leadership change in a key medical role could signal a shift in the company's strategic direction or focus on specific medical initiatives.

Risk Assessment

Risk Level: medium — Changes in key executive positions and board composition can introduce uncertainty regarding future strategy and performance.

Key Players & Entities

FAQ

What is the effective date of Dr. Jennifer Schneider's appointment as Chief Medical Officer?

Dr. Jennifer Schneider's appointment as Chief Medical Officer is effective immediately as of June 13, 2024.

What is the reason for Dr. Roy Schoenberg's departure as Chief Medical Officer?

The filing states Dr. Roy Schoenberg's departure from the role of Chief Medical Officer but does not provide a specific reason.

Besides the CMO change, what other significant events are reported in this 8-K?

The filing also reports the election of directors and changes to compensatory arrangements of certain officers.

What is American Well Corp.'s principal executive office address?

American Well Corp.'s principal executive office is located at 75 State Street, 26th Floor, Boston, Massachusetts 02109.

When was American Well Corp. incorporated?

American Well Corp. was incorporated in Delaware.

From the Filing

0000950170-24-073146.txt : 20240613 0000950170-24-073146.hdr.sgml : 20240613 20240613171911 ACCESSION NUMBER: 0000950170-24-073146 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 15 CONFORMED PERIOD OF REPORT: 20240613 ITEM INFORMATION: Entry into a Material Definitive Agreement 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: 20240613 DATE AS OF CHANGE: 20240613 FILER: COMPANY DATA: COMPANY CONFORMED NAME: American Well Corp CENTRAL INDEX KEY: 0001393584 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] ORGANIZATION NAME: 07 Trade & Services IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-39515 FILM NUMBER: 241042189 BUSINESS ADDRESS: STREET 1: 75 STATE STREET STREET 2: 26TH FLOOR CITY: Boston STATE: MA ZIP: 02109 BUSINESS PHONE: 617-205-3500 MAIL ADDRESS: STREET 1: 75 STATE STREET STREET 2: 26TH FLOOR CITY: Boston STATE: MA ZIP: 02109 8-K 1 amwl-20240613.htm 8-K 8-K 0001393584 false 0001393584 2024-06-13 2024-06-13   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 13, 2024     American Well Corporation (Exact name of Registrant as Specified in Its Charter)     Delaware 001-39515 20-5009396 (State or Other Jurisdiction of Incorporation) (Commission File Number) (IRS Employer Identification No.)           75 State Street 26th Floor   Boston , Massachusetts   02109 (Address of Principal Executive Offices)   (Zip Code)   Registrant’s Telephone Number, Including Area Code: 617 204-3500     (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 Class A Common Stock, $0.01 Par Value   AMWL   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 1.01 Entry into a Material Definitive Agreement. The information set forth under Item 5.02 below is incorporated in its entirety herein by reference. The Company's Press Release is furnished as Exhibit 99.1 to this Form 8-K and is incorporated by reference herein. Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. Resignation of President & Co-Chief Executive Officer Dr. Roy Schoenberg resigned as the President & Co-Chief Executive Officer of Am

View on Read The Filing