Johnson Controls Announces Director Changes and Compensation Details
Ticker: JCI · Form: 8-K · Filed: 2024-12-12T00:00:00.000Z
Sentiment: neutral
Topics: director-change, governance, compensation
TL;DR
JCI board shakeup: Oliver out, Calbert in. Compensation details also filed.
AI Summary
Johnson Controls International plc announced on December 6, 2024, the departure of Director George R. Oliver and the appointment of Michael M. Calbert as a new director. The company also disclosed compensatory arrangements for certain officers.
Why It Matters
Changes in board composition and executive compensation can signal shifts in company strategy or governance, impacting investor confidence and future performance.
Risk Assessment
Risk Level: low — This filing primarily concerns routine corporate governance matters such as director changes and compensation disclosures, which typically carry low inherent risk.
Key Players & Entities
- Johnson Controls International plc (company) — Filer
- George R. Oliver (person) — Departing Director
- Michael M. Calbert (person) — Appointed Director
- TYCO INTERNATIONAL plc (company) — Former Company Name
- TYCO INTERNATIONAL LTD (company) — Former Company Name
FAQ
Who has departed from the Board of Directors of Johnson Controls International plc?
George R. Oliver has departed from the Board of Directors.
Who has been appointed as a new director to the Board of Johnson Controls International plc?
Michael M. Calbert has been appointed as a new director.
What is the filing date of this 8-K report?
The filing date is December 12, 2024.
What is the effective date of the changes reported in this 8-K?
The date as of the change is December 6, 2024.
What former company names are listed for Johnson Controls International plc?
Former company names listed include TYCO INTERNATIONAL plc and TYCO INTERNATIONAL LTD.
From the Filing
0000833444-24-000066.txt : 20241212 0000833444-24-000066.hdr.sgml : 20241212 20241212161836 ACCESSION NUMBER: 0000833444-24-000066 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 14 CONFORMED PERIOD OF REPORT: 20241206 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20241212 DATE AS OF CHANGE: 20241212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Johnson Controls International plc CENTRAL INDEX KEY: 0000833444 STANDARD INDUSTRIAL CLASSIFICATION: AIR COND & WARM AIR HEATING EQUIP & COMM & INDL REFRIG EQUIP [3585] ORGANIZATION NAME: 06 Technology IRS NUMBER: 000000000 STATE OF INCORPORATION: L2 FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13836 FILM NUMBER: 241545100 BUSINESS ADDRESS: STREET 1: ONE ALBERT QUAY STREET 2: ALBERT QUAY CITY: CORK STATE: L2 ZIP: 00000 BUSINESS PHONE: 414-524-1200 MAIL ADDRESS: STREET 1: 5757 N. GREEN BAY AVENUE STREET 2: P.O. BOX 591 CITY: MILWAUKEE STATE: WI ZIP: 53201 FORMER COMPANY: FORMER CONFORMED NAME: TYCO INTERNATIONAL plc DATE OF NAME CHANGE: 20141117 FORMER COMPANY: FORMER CONFORMED NAME: TYCO INTERNATIONAL LTD DATE OF NAME CHANGE: 20100408 FORMER COMPANY: FORMER CONFORMED NAME: TYCO INTERNATIONAL LTD /BER/ DATE OF NAME CHANGE: 19970715 8-K 1 jci-20241206.htm 8-K jci-20241206 0000833444 false 0000833444 2024-12-06 2024-12-06 0000833444 jci:OrdinarySharesParValue0.01Member 2024-12-06 2024-12-06 0000833444 jci:Notes1.375PercentDue2025Member 2024-12-06 2024-12-06 0000833444 jci:Notes3.900PercentDue2026Member 2024-12-06 2024-12-06 0000833444 jci:Notes0375PercentDue2027Member 2024-12-06 2024-12-06 0000833444 jci:Notes3000PercentDue2028Member 2024-12-06 2024-12-06 0000833444 jci:Notes5.500PercentDue2029Member 2024-12-06 2024-12-06 0000833444 jci:Notes1750PercentDue2030Member 2024-12-06 2024-12-06 0000833444 jci:SustainabilityLinkedNotes2000Due2031Member 2024-12-06 2024-12-06 0000833444 jci:Notes1000PercentDue2032Member 2024-12-06 2024-12-06 0000833444 jci:Notes4900PercentDue2032Member 2024-12-06 2024-12-06 0000833444 jci:Notes4250PercentDue2035Member 2024-12-06 2024-12-06 0000833444 jci:Notes6.000PercentDue2036Member 2024-12-06 2024-12-06 0000833444 jci:Notes5.700PercentDue2041Member 2024-12-06 2024-12-06 0000833444 jci:Notes5.250PercentDue2041Member 2024-12-06 2024-12-06 0000833444 jci:Notes4.625Percentdue2044Member 2024-12-06 2024-12-06 0000833444 jci:Notes5.125PercentDue2045Member 2024-12-06 2024-12-06 0000833444 jci:Debentures6.950PercentDueDecember12045Member 2024-12-06 2024-12-06 0000833444 jci:Notes4.500PercentDue2047Member 2024-12-06 2024-12-06 0000833444 jci:Notes4.950PercentDue2064Member 2024-12-06 2024-12-06 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): December 6, 2024 JOHNSON CONTROLS INTERNATIONAL PLC (Exact name of registrant as specified in its charter)    Ireland 001-13836 98-0390500 (State or Other Jurisdiction of incorporation) (Commission File Number) (I.R.S. Employer Identification Number) One Albert Quay. Cork , Ireland , T12 X8N6 (Address of principal executive offices and postal code) (353) 21-423-5000 Not Applicable (Registrant’s telephone number) (Former name, former address and former fiscal year, 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 Exchang