Cummins Board Changes and Officer Compensation Disclosed

Ticker: CMI · Form: 8-K · Filed: 2025-03-18T00:00:00.000Z

Sentiment: neutral

Topics: board-changes, executive-compensation, governance

Related Tickers: CMI

TL;DR

Cummins board shakeup: Smith out, Rumsey in. Officer pay details also filed.

AI Summary

Cummins Inc. announced on March 13, 2025, the departure of Director Robert J. Smith and the election of new director, Jennifer L. Rumsey, to the Board of Directors. Additionally, the company reported on compensatory arrangements for certain officers, though specific details and dollar amounts were not provided in this initial filing.

Why It Matters

Changes in board composition can signal shifts in strategic direction or governance, while updates on executive compensation are closely watched by investors for alignment with company performance.

Risk Assessment

Risk Level: low — The filing primarily concerns routine board changes and disclosures of compensatory arrangements, which are standard corporate governance events.

Key Players & Entities

FAQ

Who has departed the Cummins Inc. Board of Directors?

Robert J. Smith has departed the Cummins Inc. Board of Directors as of March 13, 2025.

Who has been elected to the Cummins Inc. Board of Directors?

Jennifer L. Rumsey has been elected to the Cummins Inc. Board of Directors.

What is the date of the earliest event reported in this 8-K filing?

The earliest event reported in this 8-K filing is March 13, 2025.

What are the main items covered in this 8-K filing?

This 8-K filing covers the departure of directors, election of directors, and compensatory arrangements of certain officers.

What is the principal executive office address for Cummins Inc.?

The principal executive office address for Cummins Inc. is 500 Jackson Street, P. O. Box 3005, Columbus, Indiana 47202-3005.

From the Filing

0001104659-25-024810.txt : 20250318 0001104659-25-024810.hdr.sgml : 20250318 20250318090651 ACCESSION NUMBER: 0001104659-25-024810 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 16 CONFORMED PERIOD OF REPORT: 20250313 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: 20250318 DATE AS OF CHANGE: 20250318 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CUMMINS INC CENTRAL INDEX KEY: 0000026172 STANDARD INDUSTRIAL CLASSIFICATION: ENGINES & TURBINES [3510] ORGANIZATION NAME: 06 Technology IRS NUMBER: 350257090 STATE OF INCORPORATION: IN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04949 FILM NUMBER: 25746628 BUSINESS ADDRESS: STREET 1: 500 JACKSON ST STREET 2: BOX 3005 MAIL CODE 93050 CITY: COLUMBUS STATE: IN ZIP: 47202-3005 BUSINESS PHONE: 8123773842 MAIL ADDRESS: STREET 1: BOX 3005 MAIL CODE 93050 STREET 2: 500 CITY: COLUMBUS STATE: IN ZIP: 47202-3005 FORMER COMPANY: FORMER CONFORMED NAME: CUMMINS ENGINE CO INC DATE OF NAME CHANGE: 19920703 8-K 1 tm259538d1_8k.htm FORM 8-K false 0000026172 0000026172 2025-03-13 2025-03-13 iso4217:USD xbrli:shares iso4217:USD xbrli:shares       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): March 13, 2025   CUMMINS INC. (Exact name of registrant as specified in its charter)   Indiana 1-4949 35-0257090 (State or other jurisdiction of incorporation) (Commission File Number) (I.R.S. Employer Identification No.)   500 Jackson Street P. O. Box 3005 Columbus , Indiana 47202-3005 (Principal Executive Office) (Zip Code)   Registrant's telephone number, including area code: ( 812 ) 377-5000   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, $2.50 par value   CMI   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 18, 2025, Cummins Inc. (the “Company”) issued a press release announcing that Sharon R. Barner, the Company’s Chief Administrative Officer, will retire from the Company, effective May 31, 2025. &

View on Read The Filing