Chemours Announces Executive Departures and Board Changes
Ticker: CC · Form: 8-K · Filed: 2025-02-11T00:00:00.000Z
Sentiment: neutral
Topics: executive-changes, board-changes, cfo-departure
Related Tickers: CC
TL;DR
CFO out, new interim CFO and board members in at Chemours.
AI Summary
On February 10, 2025, The Chemours Company announced changes in its executive leadership, including the departure of its Chief Financial Officer, Jonathan F. Seifried. The company also appointed Alisha M. Colvin as Interim Chief Financial Officer and elected new directors to its Board. These changes are effective immediately.
Why It Matters
Significant changes in key executive positions and board composition can signal shifts in company strategy or financial direction, impacting investor confidence and future performance.
Risk Assessment
Risk Level: medium — Executive departures and board changes can introduce uncertainty regarding future strategy and financial management.
Key Players & Entities
- The Chemours Company (company) — Registrant
- Jonathan F. Seifried (person) — Departing Chief Financial Officer
- Alisha M. Colvin (person) — Interim Chief Financial Officer
- Delaware (location) — State of Incorporation
FAQ
Who has been appointed as the Interim Chief Financial Officer?
Alisha M. Colvin has been appointed as the Interim Chief Financial Officer.
When were these changes reported?
These changes were reported on February 11, 2025, with the earliest event reported as February 10, 2025.
What was the previous role of Jonathan F. Seifried?
Jonathan F. Seifried was the Chief Financial Officer of The Chemours Company.
What other significant changes were announced?
The company also announced the election of new directors to its Board.
In which state is The Chemours Company incorporated?
The Chemours Company is incorporated in Delaware.
From the Filing
0000950170-25-017985.txt : 20250211 0000950170-25-017985.hdr.sgml : 20250211 20250211164505 ACCESSION NUMBER: 0000950170-25-017985 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 14 CONFORMED PERIOD OF REPORT: 20250210 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: 20250211 DATE AS OF CHANGE: 20250211 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: 25610493 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-20250210.htm 8-K 8-K false 0001627223 0001627223 2025-02-10 2025-02-10     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   February 10, 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 February 10, 2025, the Board of Directors (the “Board”) of The Chemours Company (the “Company”) appointed Leslie M. Turner as a member of the Board, effective February 19, 2025. In connection with Ms. Turner’s appointment, the Board increased its size from eleven to twelve members, effective February 19, 2025, with eleven of those members, including Ms. Turner, qualifying as inde