Post Holdings Announces Director Changes and Officer Compensation
Ticker: POST · Form: 8-K · Filed: 2024-11-18T00:00:00.000Z
Sentiment: neutral
Topics: governance, officer-compensation, board-changes
TL;DR
Post Holdings board shakeup: new directors in, one out. Officer pay details also filed.
AI Summary
On November 12, 2024, Post Holdings, Inc. announced the departure of director Robert L. Beran and the appointment of new directors, including Christopher J. Lown and Michael A. Smith. 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 can signal shifts in company strategy or governance, while details on officer compensation are crucial for understanding executive incentives.
Risk Assessment
Risk Level: low — This filing primarily concerns routine corporate governance changes and officer compensation disclosures, which typically carry low immediate risk.
Key Players & Entities
- Post Holdings, Inc. (company) — Registrant
- Robert L. Beran (person) — Departing Director
- Christopher J. Lown (person) — Appointed Director
- Michael A. Smith (person) — Appointed Director
- November 12, 2024 (date) — Earliest event reported
FAQ
Who has departed from the Post Holdings, Inc. board of directors?
Robert L. Beran has departed from the board of directors of Post Holdings, Inc.
Who has been appointed as new directors to the Post Holdings, Inc. board?
Christopher J. Lown and Michael A. Smith have been appointed as new directors to the Post Holdings, Inc. board.
What is the date of the earliest event reported in this 8-K filing?
The earliest event reported in this 8-K filing occurred on November 12, 2024.
What other items are disclosed in this 8-K filing besides director changes?
This 8-K filing also discloses the election of directors and compensatory arrangements of certain officers.
In which state is Post Holdings, Inc. incorporated?
Post Holdings, Inc. is incorporated in Missouri.
From the Filing
0001530950-24-000375.txt : 20241118 0001530950-24-000375.hdr.sgml : 20241118 20241118163712 ACCESSION NUMBER: 0001530950-24-000375 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 16 CONFORMED PERIOD OF REPORT: 20241112 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: 20241118 DATE AS OF CHANGE: 20241118 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Post Holdings, Inc. CENTRAL INDEX KEY: 0001530950 STANDARD INDUSTRIAL CLASSIFICATION: GRAIN MILL PRODUCTS [2040] ORGANIZATION NAME: 04 Manufacturing IRS NUMBER: 453355106 STATE OF INCORPORATION: MO FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35305 FILM NUMBER: 241471993 BUSINESS ADDRESS: STREET 1: 2503 S. HANLEY ROAD CITY: ST. LOUIS STATE: MO ZIP: 63144 BUSINESS PHONE: 314-644-7600 MAIL ADDRESS: STREET 1: 2503 S. HANLEY ROAD CITY: ST. LOUIS STATE: MO ZIP: 63144 8-K 1 post-20241112.htm 8-K post-20241112 0001530950 false 0001530950 2024-11-12 2024-11-12 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): November 12, 2024 Post Holdings, Inc. (Exact name of registrant as specified in its charter) Missouri 001-35305 45-3355106 (State or other jurisdiction of incorporation) (Commission File Number) (IRS Employer Identification No.) 2503 S. Hanley Road St. Louis , Missouri 63144 (Address of principal executive offices) (Zip Code) Registrant’s telephone number, including area code: ( 314 ) 644-7600 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, $0.01 par value per share POST 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. (e) Named Executive Officer Compensatory Awards. The Corporate Governance and Compensation Committee (the “Committee”) of the Board of Directors (the “Board”) of Post Holdings, Inc. (the “Company” or “Post”) approved the grant of certain stock-based awards to its named executive officers on November 12, 2024. The Committee approved awards of restricted stock units (“RSUs”) and performance-based restricted stock units (“PRSUs”) to its named executive officers, both of which were subject to th