Graphic Packaging Board Changes Announced
Ticker: GPK · Form: 8-K · Filed: 2025-05-05T00:00:00.000Z
Sentiment: neutral
Topics: board-changes, director-departure, director-election
TL;DR
Graphic Packaging's board is changing: Schrock out, Smith and Schanzer in, effective May 1st.
AI Summary
On May 1, 2025, Graphic Packaging Holding Company announced the departure of director Michael P. Schrock. The company also elected two new directors, Stephen J. Smith and David S. Schanzer, to its board. These changes are effective immediately.
Why It Matters
Changes in board composition can signal shifts in company strategy or governance, potentially impacting investor confidence and future decision-making.
Risk Assessment
Risk Level: low — The filing reports routine board changes and does not indicate any significant financial or operational risks.
Key Players & Entities
- Graphic Packaging Holding Company (company) — Registrant
- Michael P. Schrock (person) — Departing Director
- Stephen J. Smith (person) — Newly Elected Director
- David S. Schanzer (person) — Newly Elected Director
- May 1, 2025 (date) — Effective Date of Changes
FAQ
Who has departed from the Graphic Packaging Holding Company board of directors?
Michael P. Schrock has departed from the board of directors.
Who has been elected as new directors to the Graphic Packaging Holding Company board?
Stephen J. Smith and David S. Schanzer have been elected as new directors.
When were these board changes effective?
The changes were effective as of May 1, 2025.
What is the primary business of Graphic Packaging Holding Company?
Graphic Packaging Holding Company is in the business of Paperboard Containers & Boxes, with SIC code 2650.
What is the SEC file number for Graphic Packaging Holding Company?
The SEC file number for Graphic Packaging Holding Company is 001-33988.
From the Filing
0001193125-25-112141.txt : 20250505 0001193125-25-112141.hdr.sgml : 20250505 20250505084511 ACCESSION NUMBER: 0001193125-25-112141 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 13 CONFORMED PERIOD OF REPORT: 20250501 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20250505 DATE AS OF CHANGE: 20250505 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAPHIC PACKAGING HOLDING CO CENTRAL INDEX KEY: 0001408075 STANDARD INDUSTRIAL CLASSIFICATION: PAPERBOARD CONTAINERS & BOXES [2650] ORGANIZATION NAME: 04 Manufacturing EIN: 260405422 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33988 FILM NUMBER: 25911175 BUSINESS ADDRESS: STREET 1: 1500 RIVEREDGE PARKWAY STREET 2: SUITE100 CITY: ATLANTA STATE: GA ZIP: 30328 BUSINESS PHONE: (770) 240-7200 MAIL ADDRESS: STREET 1: 1500 RIVEREDGE PARKWAY STREET 2: SUITE100 CITY: ATLANTA STATE: GA ZIP: 30328 FORMER COMPANY: FORMER CONFORMED NAME: New Giant CORP DATE OF NAME CHANGE: 20070726 8-K 1 d931645d8k.htm 8-K 8-K GRAPHIC PACKAGING HOLDING CO false 0001408075 0001408075 2025-05-01 2025-05-01     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): May 1, 2025     GRAPHIC PACKAGING HOLDING COMPANY (Exact name of registrant as specified in its charter)       Delaware   001-33988   26-0405422 (State or other jurisdiction of incorporation)   (Commission File Number)   (IRS Employer Identification No.) 1500 Riveredge Parkway Atlanta , Georgia 30328 (Address of principal executive offices) (770) 240-7200 (Registrant’s telephone number, including area code)     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   Name of Each Exchange on Which Registered Common Stock, $0.01 par value per share   GPK   New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark   ☐ 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).   ☐ 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 May 1, 2025, Ms. Maggie Bidlingmaier, Executive Vice President and President, Americas, resigned her position at Graphic Packaging Holding Company (the “Company”). Ms. Bidlingmaier will end her employment with the Company on June 2, 2025. Also effective on May 1, 2025, Mr. Joseph P.