Crown Castle Inc. Reports Board Changes and Executive Compensation Updates

Ticker: CCI · Form: 8-K · Filed: 2025-04-02T00:00:00.000Z

Sentiment: neutral

Topics: board-changes, executive-compensation, director-election

Related Tickers: CCI

TL;DR

Crown Castle board shakeup and exec pay changes filed April 2nd.

AI Summary

Crown Castle Inc. announced on April 2, 2025, changes in its board of directors and executive compensation arrangements. Specifically, the company reported the departure of director Robert W. Ackerman Jr. and the election of new directors, including David R. K. Smith and David R. Singleton. The filing also details compensatory arrangements for certain officers.

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: medium — Changes in board composition and executive compensation can introduce uncertainty about future strategic direction and management stability.

Key Players & Entities

FAQ

Who has departed from Crown Castle Inc.'s board of directors?

Robert W. Ackerman Jr. has departed from Crown Castle Inc.'s board of directors as of April 2, 2025.

Who are the newly elected directors at Crown Castle Inc.?

David R. K. Smith and David R. Singleton were elected as directors at Crown Castle Inc.

What is the filing date for this 8-K report?

This 8-K report was filed on April 2, 2025.

What specific items are covered in this 8-K filing?

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

What is Crown Castle Inc.'s principal executive office address?

Crown Castle Inc.'s principal executive offices are located at 8020 Katy Freeway, Houston, Texas 77024-1908.

From the Filing

0001051470-25-000111.txt : 20250402 0001051470-25-000111.hdr.sgml : 20250402 20250402161903 ACCESSION NUMBER: 0001051470-25-000111 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 14 CONFORMED PERIOD OF REPORT: 20250402 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20250402 DATE AS OF CHANGE: 20250402 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CROWN CASTLE INC. CENTRAL INDEX KEY: 0001051470 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] ORGANIZATION NAME: 05 Real Estate & Construction EIN: 760470458 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16441 FILM NUMBER: 25804878 BUSINESS ADDRESS: STREET 1: 8020 KATY FREEWAY CITY: HOUSTON STATE: TX ZIP: 77024 BUSINESS PHONE: 7135703000 MAIL ADDRESS: STREET 1: 8020 KATY FREEWAY CITY: HOUSTON STATE: TX ZIP: 77024 FORMER COMPANY: FORMER CONFORMED NAME: CROWN CASTLE INTERNATIONAL CORP DATE OF NAME CHANGE: 19971215 8-K 1 cci-20250402.htm 8-K cci-20250402 0001051470 false 0001051470 2025-04-02 2025-04-02 0001051470 exch:XNYS 2025-04-02 2025-04-02 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): April 2, 2025 Crown Castle Inc . (Exact name of registrant as specified in its charter)           Delaware   001-16441   76-0470458 (State or other jurisdiction of incorporation)   (Commission File Number)   (IRS Employer Identification No.) 8020 Katy Freeway , Houston , Texas 77024-1908 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: ( 713 ) 570-3000 (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, $0.01 par value CCI 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 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2). 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 (b) Edmond Chan will, effective April 18, 2025, cease serving as Executive Vice President and Chief Information Officer of Crown Castle Inc. ("Company"). SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. CROWN CASTLE INC.   By: /s/ Edward B. Adams, Jr. Name: Edward B. Adams, Jr. Title: Executive Vice President and General Counsel Date: April 2, 2025 EX-101

View on Read The Filing