Montauk Renewables Director Departs, Officer Compensation Details

Ticker: MNTK · Form: 8-K · Filed: 2025-02-14T00:00:00.000Z

Sentiment: neutral

Topics: director-departure, officer-compensation, board-changes

Related Tickers: MONK

TL;DR

Montauk Renewables director John Riley is out, and there are updates on exec pay.

AI Summary

Montauk Renewables, Inc. announced on February 14, 2025, the departure of director John P. Riley. The company also reported on compensatory arrangements for certain officers and the election of new directors, though specific names and details of these arrangements are not provided in this filing.

Why It Matters

Changes in board composition and executive compensation can signal shifts in company strategy or governance, potentially impacting investor confidence and future performance.

Risk Assessment

Risk Level: low — This filing primarily concerns director departures and officer compensation, which are routine corporate events and do not indicate significant financial distress or operational issues.

Key Players & Entities

FAQ

Who has been elected as a new director to Montauk Renewables, Inc.?

The filing indicates the election of directors but does not name the specific individuals elected in this report.

What are the specific details of the compensatory arrangements for Montauk Renewables' officers?

The filing states that information regarding compensatory arrangements of certain officers is being reported, but the specific details are not included in this document.

When did John P. Riley's departure as a director become effective?

The filing reports the departure of John P. Riley as a director, with the event date being February 14, 2025.

What is Montauk Renewables, Inc.'s principal executive office address?

The principal executive offices of Montauk Renewables, Inc. are located at 5313 Campbells Run Road, Suite 200, Pittsburgh, PA 15205.

What is the IRS Employer Identification Number for Montauk Renewables, Inc.?

The IRS Employer Identification Number for Montauk Renewables, Inc. is 85-3189583.

From the Filing

0001193125-25-027318.txt : 20250214 0001193125-25-027318.hdr.sgml : 20250214 20250214163133 ACCESSION NUMBER: 0001193125-25-027318 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 13 CONFORMED PERIOD OF REPORT: 20250214 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20250214 DATE AS OF CHANGE: 20250214 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Montauk Renewables, Inc. CENTRAL INDEX KEY: 0001826600 STANDARD INDUSTRIAL CLASSIFICATION: GAS & OTHER SERVICES COMBINED [4932] ORGANIZATION NAME: 01 Energy & Transportation IRS NUMBER: 853189583 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-39919 FILM NUMBER: 25629726 BUSINESS ADDRESS: STREET 1: 5313 CAMPBELLS RUN ROAD STREET 2: SUITE 200 CITY: PITTSBURGH STATE: PA ZIP: 15205 BUSINESS PHONE: 4127478700 MAIL ADDRESS: STREET 1: 5313 CAMPBELLS RUN ROAD STREET 2: SUITE 200 CITY: PITTSBURGH STATE: PA ZIP: 15205 FORMER COMPANY: FORMER CONFORMED NAME: Montauk Energy, Inc. DATE OF NAME CHANGE: 20200929 8-K 1 d930264d8k.htm 8-K 8-K NASDAQ false 0001826600 0001826600 2025-02-14 2025-02-14     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): February 14, 2025     Montauk Renewables, Inc. (Exact name of registrant as specified in its charter)       Delaware   1-39919   85-3189583 (State or other jurisdiction of incorporation)   (Commission File Number)   (IRS Employer Identification No.)   5313 Campbells Run Road , Suite 200 Pittsburgh , PA 15205 (Address of principal executive offices) (Zip Code) (412) 747-8700 (Registrant’s telephone number, including area code) N/A (Former name or former address, 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 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, par value $0.01 per share   MNTK   The Nasdaq Capital Market 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 14, 2025, Mr. Michael Jacobson provided notice to Montauk Renewables, Inc. (the “Company”) that he is resigning from the Company’s Board of Directors (the “Board”) effective immediately. Jacobson did not advise the Company of any disagreement with the Board or Co

View on Read The Filing