Chemours Announces Board Changes and Executive Compensation Updates
Ticker: CC · Form: 8-K · Filed: 2025-01-07T00:00:00.000Z
Sentiment: neutral
Topics: governance, executive-compensation, board-changes
Related Tickers: CC
TL;DR
Chemours board shake-up: Vergnani out, Miller & Villers in. Exec comp details also filed.
AI Summary
On January 3, 2025, The Chemours Company filed an 8-K report detailing changes in its board of directors and executive compensation. Specifically, the company announced the departure of director Mark P. Vergnani and the appointment of new directors, including David L. Miller and Christopher J. Villers. The filing also addresses compensatory arrangements for certain officers.
Why It Matters
Changes in board composition and executive compensation can signal shifts in company strategy, governance, and future performance, impacting investor confidence.
Risk Assessment
Risk Level: low — This filing primarily concerns routine corporate governance and executive appointments, with no immediate financial distress or significant operational changes indicated.
Key Players & Entities
- The Chemours Company (company) — Registrant
- Mark P. Vergnani (person) — Departing Director
- David L. Miller (person) — Appointed Director
- Christopher J. Villers (person) — Appointed Director
- January 3, 2025 (date) — Date of Report
FAQ
Who has been appointed to The Chemours Company's board of directors?
David L. Miller and Christopher J. Villers have been appointed to the board of directors.
Which director has departed from The Chemours Company's board?
Mark P. Vergnani has departed from the board of directors.
What is the date of this 8-K filing?
The date of the report is January 3, 2025.
What are the main topics covered in this 8-K filing?
The filing covers the departure of directors, election of directors, appointment of certain officers, and compensatory arrangements of certain officers.
What is the principal executive office address for The Chemours Company?
The principal executive offices are located at 1007 Market Street, Wilmington, Delaware 19801.
From the Filing
0000950170-25-002553.txt : 20250107 0000950170-25-002553.hdr.sgml : 20250107 20250107063557 ACCESSION NUMBER: 0000950170-25-002553 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 14 CONFORMED PERIOD OF REPORT: 20250103 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: 20250107 DATE AS OF CHANGE: 20250107 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Chemours Co CENTRAL INDEX KEY: 0001627223 STANDARD INDUSTRIAL CLASSIFICATION: CHEMICALS & ALLIED PRODUCTS [2800] ORGANIZATION NAME: 08 Industrial Applications and Services IRS NUMBER: 464845564 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-36794 FILM NUMBER: 25513439 BUSINESS ADDRESS: STREET 1: 1007 MARKET STREET CITY: WILMINGTON STATE: DE ZIP: 19801 BUSINESS PHONE: 302 773 1000 MAIL ADDRESS: STREET 1: 1007 MARKET STREET CITY: WILMINGTON STATE: DE ZIP: 19801 FORMER COMPANY: FORMER CONFORMED NAME: Chemours Company, LLC DATE OF NAME CHANGE: 20141205 8-K 1 cc-20250103.htm 8-K 8-K 0001627223 false 0001627223 2025-01-03 2025-01-03     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   January 3, 2025 Date of Report (Date of Earliest Event Reported) The Chemours Company (Exact Name of Registrant as Specified in Its Charter)   Delaware   001-36794   46-4845564 (State or Other Jurisdiction   (Commission   (I.R.S. Employer Of Incorporation)   File Number)   Identification No.)   1007 Market Street Wilmington , Delaware 19801 (Address of principal executive offices)   Registrant’s telephone number, including area code: (302) 773-1000   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 Exchange on Which Registered Common Stock ($0.01 par value)   CC   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. On January 3, 2025, the Board of Directors (the “Board”) of The Chemours Company (the “Company”) appointed Joseph D. Kava as a member of the Board, effective January 3, 2025. In connection with Mr. Kava’s appointment, the Board increased its size from ten to eleven members, effective January 3, 2025, with ten of those members, including Mr. Kava, qualifying as independent under the listing standards of the New York Stock