Dycom Industries Announces Director Changes
Ticker: DY · Form: 8-K · Filed: 2025-02-18T00:00:00.000Z
Sentiment: neutral
Topics: director-change, governance, officer-compensation
TL;DR
Dycom board shakeup: Chassman out, DeSalvo in. Officer comp details also filed.
AI Summary
Dycom Industries, Inc. announced on February 18, 2025, the departure of Director Michael L. Chassman and the appointment of Steven J. DeSalvo as a new director. The company also reported on compensatory arrangements for certain officers.
Why It Matters
Changes in board composition can signal shifts in company strategy or governance, potentially impacting investor confidence and future performance.
Risk Assessment
Risk Level: low — This filing primarily concerns routine board and officer changes, with no immediate financial distress or significant operational shifts indicated.
Key Players & Entities
- Dycom Industries, Inc. (company) — Registrant
- Michael L. Chassman (person) — Departing Director
- Steven J. DeSalvo (person) — Appointed Director
- February 18, 2025 (date) — Report Date
FAQ
Who is Steven J. DeSalvo and what is his background?
The filing does not provide specific details about Steven J. DeSalvo's background or qualifications beyond his appointment as a director.
What is the reason for Michael L. Chassman's departure?
The filing states Michael L. Chassman's departure but does not specify the reason for his exit.
Are there any new executive appointments in this filing?
This filing primarily details director changes and compensatory arrangements for certain officers, not new executive appointments.
What is Dycom Industries' primary business?
Dycom Industries is involved in Water, Sewer, Pipeline, Comm and Power Line Construction, as indicated by its SIC code [1623].
When was Dycom Industries incorporated?
Dycom Industries was incorporated in Florida.
From the Filing
0000067215-25-000002.txt : 20250218 0000067215-25-000002.hdr.sgml : 20250218 20250218080415 ACCESSION NUMBER: 0000067215-25-000002 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 16 CONFORMED PERIOD OF REPORT: 20250218 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: 20250218 DATE AS OF CHANGE: 20250218 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DYCOM INDUSTRIES INC CENTRAL INDEX KEY: 0000067215 STANDARD INDUSTRIAL CLASSIFICATION: WATER, SEWER, PIPELINE, COMM AND POWER LINE CONSTRUCTION [1623] ORGANIZATION NAME: 05 Real Estate & Construction IRS NUMBER: 591277135 STATE OF INCORPORATION: FL FISCAL YEAR END: 0125 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-10613 FILM NUMBER: 25632788 BUSINESS ADDRESS: STREET 1: 11780 U.S. HIGHWAY 1 STREET 2: SUITE 600 CITY: PALM BEACH GARDENS STATE: FL ZIP: 33408 BUSINESS PHONE: 561-627-7171 MAIL ADDRESS: STREET 1: 11780 U.S. HIGHWAY 1 STREET 2: SUITE 600 CITY: PALM BEACH GARDENS STATE: FL ZIP: 33408 FORMER COMPANY: FORMER CONFORMED NAME: MOBILE HOME DYNAMICS INC DATE OF NAME CHANGE: 19820302 8-K 1 dy-20250218.htm 8-K dy-20250218 0000067215 false 0000067215 2025-02-18 2025-02-18 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 18, 2025 DYCOM INDUSTRIES, INC. (Exact name of Registrant as specified in its charter) Florida 001-10613 59-1277135 (State or other jurisdiction of incorporation) (Commission file number) (I.R.S. employer identification no.) 11780 U.S. Highway One, Suite 600 Palm Beach Gardens, FL 33408 (Address of principal executive offices) (Zip Code) Registrant’s telephone number, including area code: ( 561 ) 627-7171 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-4c)) 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 $0.33 1/3 per share DY New York Stock Exchange Indicate by check mark whether the registrant is an emerging growth company as defined in 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. Effective February 17, 2025, Dycom Industries, Inc. (the “Company”) appointed Jill L. Ramshaw as the Company’s Vice President and Chief Human Resources Officer. Prior to joining the Company, Ms. Ramshaw, age 47, was employed as the Chief Human Resources Officer and Senior Vice President of Human Resources for Marathon Oil Corporation, a leading