Chemours Announces Board Changes
Ticker: CC · Form: 8-K · Filed: 2025-03-10T00:00:00.000Z
Sentiment: neutral
Topics: board-changes, governance
TL;DR
Chemours board shake-up: Vergnani out, Lown in.
AI Summary
The Chemours Company announced on March 9, 2025, a change in its board of directors. Specifically, it reported the departure of director Mark P. Vergnani and the election of new director Christopher J. Lown. These changes are effective as of March 9, 2025.
Why It Matters
Changes in a company's board of directors can signal shifts in strategy or governance, potentially impacting investor confidence and future performance.
Risk Assessment
Risk Level: low — This filing pertains to routine board member changes and does not involve financial performance or significant operational shifts.
Key Players & Entities
- The Chemours Company (company) — Registrant
- Mark P. Vergnani (person) — Departing Director
- Christopher J. Lown (person) — Newly Elected Director
- March 9, 2025 (date) — Effective date of changes
FAQ
Who has departed from The Chemours Company's board of directors?
Mark P. Vergnani has departed from The Chemours Company's board of directors.
Who has been elected as a new director to The Chemours Company's board?
Christopher J. Lown has been elected as a new director to The Chemours Company's board.
When are these board changes effective?
The changes are effective as of March 9, 2025.
What is the filing date of this 8-K report?
The filing date of this 8-K report is March 10, 2025.
What is the principal executive office address for The Chemours Company?
The principal executive office address is 1007 Market Street, Wilmington, Delaware 19801.
From the Filing
0000950170-25-036513.txt : 20250310 0000950170-25-036513.hdr.sgml : 20250310 20250310170757 ACCESSION NUMBER: 0000950170-25-036513 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 12 CONFORMED PERIOD OF REPORT: 20250309 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20250310 DATE AS OF CHANGE: 20250310 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: 25724724 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-20250309.htm 8-K 8-K false 0001627223 0001627223 2025-03-09 2025-03-09     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   March 9, 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 March 9, 2025, Guillaume Pepy notified the Board of Directors (the “Board”) of The Chemours Company (the “Company”) of his decision not to seek re-election to the Board at the Company’s 2025 Annual Meeting of Shareholders, when his current term expires. Mr. Pepy’s decision is not a result of any disagreement regarding the Company’s operations, policies, or practices.                       SIGNATURES Pursua