S&P Global Announces Director Changes and Officer Compensation

Ticker: SPGI · Form: 8-K · Filed: 2024-10-17T00:00:00.000Z

Sentiment: neutral

Topics: board-changes, executive-compensation, governance

Related Tickers: SPGI

TL;DR

SPGI board shakeup: Syron out, Cote in. Officer pay details filed.

AI Summary

S&P Global Inc. announced on October 16, 2024, the departure of director Richard F. Syron and the election of new director, David M. Cote. The company also disclosed compensatory arrangements for certain officers, though specific details and dollar amounts were not provided in this filing.

Why It Matters

Changes in board composition and executive compensation can signal shifts in company strategy or governance, potentially impacting investor confidence and future performance.

Risk Assessment

Risk Level: low — This filing primarily concerns routine board changes and disclosures of compensatory arrangements, which typically carry low immediate risk.

Key Players & Entities

FAQ

Who has been elected to the S&P Global Inc. Board of Directors?

David M. Cote has been elected to the Board of Directors of S&P Global Inc.

Who has departed from the S&P Global Inc. Board of Directors?

Richard F. Syron has departed from the Board of Directors of S&P Global Inc.

What is the exact date of this Form 8-K filing?

The exact date of this Form 8-K filing is October 17, 2024.

What is the reporting period for this Form 8-K?

The conformed period of report for this Form 8-K is October 16, 2024.

What are the main items disclosed in this 8-K filing?

This filing discloses the departure of directors, election of directors, appointment of certain officers, compensatory arrangements of certain officers, Regulation FD disclosures, and financial statements and exhibits.

From the Filing

0000064040-24-000171.txt : 20241017 0000064040-24-000171.hdr.sgml : 20241017 20241017161751 ACCESSION NUMBER: 0000064040-24-000171 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 15 CONFORMED PERIOD OF REPORT: 20241016 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: 20241017 DATE AS OF CHANGE: 20241017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: S&P Global Inc. CENTRAL INDEX KEY: 0000064040 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-CONSUMER CREDIT REPORTING, COLLECTION AGENCIES [7320] ORGANIZATION NAME: 07 Trade & Services IRS NUMBER: 131026995 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-01023 FILM NUMBER: 241377786 BUSINESS ADDRESS: STREET 1: 55 WATER STREET CITY: NEW YORK STATE: NY ZIP: 10041 BUSINESS PHONE: 212-438-1000 MAIL ADDRESS: STREET 1: 55 WATER STREET CITY: NEW YORK STATE: NY ZIP: 10041 FORMER COMPANY: FORMER CONFORMED NAME: MCGRAW HILL FINANCIAL INC DATE OF NAME CHANGE: 20130502 FORMER COMPANY: FORMER CONFORMED NAME: MCGRAW-HILL COMPANIES INC DATE OF NAME CHANGE: 19950502 FORMER COMPANY: FORMER CONFORMED NAME: MCGRAW HILL INC DATE OF NAME CHANGE: 19920703 8-K 1 spgi-20241016.htm 8-K spgi-20241016 0000064040 FALSE 0000064040 2024-10-16 2024-10-16 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: October 16, 2024     S&P Global Inc.   (Exact Name of Registrant as specified in its charter)   New York 1-1023 13-1026995 (State or other jurisdiction of incorporation or organization) (Commission File No.) (IRS Employer Identification No.)   55 Water Street , New York , New York 10041 (Address of Principal Executive Offices) (Zip Code)   ( 212 ) 438-1000 (Registrant’s telephone number, including area code) 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 Name of Exchange on which registered Common stock (par value $1.00 per share) SPGI 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 Cert

View on Read The Filing