Masco Elects New Directors, Updates Executive Compensation

Ticker: MAS · Form: 8-K · Filed: 2025-02-06T00:00:00.000Z

Sentiment: neutral

Topics: board-composition, executive-compensation, governance

TL;DR

Masco's board is getting new faces, and exec pay plans are updated.

AI Summary

Masco Corporation announced on January 31, 2025, changes in its board of directors and executive compensation arrangements. Specifically, the company elected two new directors, John P. Nelson and David G. R. Buckle, effective February 1, 2025. Additionally, the company entered into new employment agreements with its named executive officers, including CEO Keith J. Allman, detailing their compensation and severance packages.

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 and executive compensation updates, with no immediate financial distress or significant operational changes indicated.

Key Players & Entities

FAQ

Who are the newly elected directors at Masco Corporation?

John P. Nelson and David G. R. Buckle were elected as new directors, effective February 1, 2025.

What is the effective date for the new directors' appointments?

The election of John P. Nelson and David G. R. Buckle is effective February 1, 2025.

What other significant event was reported by Masco Corporation on January 31, 2025?

Masco Corporation also reported on new employment agreements and compensatory arrangements for its named executive officers.

What is the principal executive office address for Masco Corporation?

The principal executive offices are located at 17450 College Parkway, Livonia, Michigan 48152.

What is the Commission File Number for Masco Corporation?

The Commission File Number for Masco Corporation is 001-05794.

From the Filing

0001213900-25-010940.txt : 20250206 0001213900-25-010940.hdr.sgml : 20250206 20250206161014 ACCESSION NUMBER: 0001213900-25-010940 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 13 CONFORMED PERIOD OF REPORT: 20250131 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20250206 DATE AS OF CHANGE: 20250206 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MASCO CORP /DE/ CENTRAL INDEX KEY: 0000062996 STANDARD INDUSTRIAL CLASSIFICATION: HEATING EQUIP, EXCEPT ELEC & WARM AIR & PLUMBING FIXTURES [3430] ORGANIZATION NAME: 04 Manufacturing IRS NUMBER: 381794485 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05794 FILM NUMBER: 25597457 BUSINESS ADDRESS: STREET 1: 17450 COLLEGE PARKWAY CITY: LIVONIA STATE: MI ZIP: 48152 BUSINESS PHONE: 3132747400 MAIL ADDRESS: STREET 1: 17450 COLLEGE PARKWAY CITY: LIVONIA STATE: MI ZIP: 48152 FORMER COMPANY: FORMER CONFORMED NAME: MASCO SCREW PRODUCTS CO DATE OF NAME CHANGE: 19731025 8-K 1 ea0230202-8k_masco.htm CURRENT REPORT false 0000062996 0000062996 2025-01-31 2025-01-31 iso4217:USD xbrli:shares iso4217:USD xbrli:shares     UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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): January 31, 2025   Masco Corporation (Exact name of Registrant as Specified in Charter)   Delaware   1-5794   38-1794485 (State or Other Jurisdiction of Incorporation)   (Commission File Number)   (I.R.S. Employer Identification No.)   17450 College Parkway , Livonia , Michigan   48152 (Address of Principal Executive Offices)   (Zip Code)   ( 313 ) 274-7400 (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 each exchange on which registered Common Stock, $1.00 par value   MAS   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).   ☐ 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 31, 2025, Bonnie S. Van Etten, Vice President, Controller and Chief Accounting Officer, notified the Company of her intent to conclude service with the Company in early March of 2025.   1     SIGNATURE   Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by

View on Read The Filing