Eastman Chemical Co. Reports Director Changes and Compensation
Ticker: EMN · Form: 8-K · Filed: 2025-05-06T00:00:00.000Z
Sentiment: neutral
Topics: board-changes, executive-compensation, governance
Related Tickers: EMN
TL;DR
Eastman Chemical board shakeup: Rogers out, Costa in. Compensation details also filed.
AI Summary
Eastman Chemical Company announced on May 1, 2025, the departure of director James P. Rogers, Jr. and the election of new director Mark J. Costa. The company also reported on compensatory arrangements for its named executive officers.
Why It Matters
Changes in board composition and executive compensation can signal shifts in company strategy or governance, impacting investor confidence and future performance.
Risk Assessment
Risk Level: low — This filing primarily concerns routine board and executive changes, with no immediate financial distress or significant operational shifts indicated.
Key Players & Entities
- EASTMAN CHEMICAL CO (company) — Registrant
- James P. Rogers, Jr. (person) — Departing Director
- Mark J. Costa (person) — Newly Elected Director
- 200 South Wilcox Drive, Kingsport Tennessee 37662 (address) — Principal Executive Offices
- May 1, 2025 (date) — Date of earliest event reported
FAQ
Who has departed from the Eastman Chemical Company's board of directors?
James P. Rogers, Jr. has departed from the board of directors.
Who has been elected as a new director to the Eastman Chemical Company's board?
Mark J. Costa has been elected as a new director.
What is the principal executive office address for Eastman Chemical Company?
The principal executive office is located at 200 South Wilcox Drive, Kingsport Tennessee 37662.
On what date is the earliest event reported in this 8-K filing?
The earliest event reported is dated May 1, 2025.
What specific items are covered in this 8-K filing regarding Eastman Chemical Company?
This filing covers the departure of directors or certain officers, election of directors, appointment of certain officers, and compensatory arrangements of certain officers.
From the Filing
0000915389-25-000129.txt : 20250506 0000915389-25-000129.hdr.sgml : 20250506 20250506092516 ACCESSION NUMBER: 0000915389-25-000129 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 15 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: 20250506 DATE AS OF CHANGE: 20250506 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EASTMAN CHEMICAL CO CENTRAL INDEX KEY: 0000915389 STANDARD INDUSTRIAL CLASSIFICATION: PLASTICS, MATERIALS, SYNTH RESINS & NONVULCAN ELASTOMERS [2821] ORGANIZATION NAME: 08 Industrial Applications and Services EIN: 621539359 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12626 FILM NUMBER: 25915626 BUSINESS ADDRESS: STREET 1: PO BOX 511 STREET 2: 200 SOUTH WILCOX DRIVE CITY: KINGSPORT STATE: TN ZIP: 37660 BUSINESS PHONE: 4232292000 MAIL ADDRESS: STREET 1: P O BOX 511 B-54D CITY: KINGSPORT STATE: TN ZIP: 37662 8-K 1 emn-20250501.htm 8-K emn-20250501 0000915389 false 0000915389 2025-05-01 2025-05-01 0000915389 us-gaap:CommonStockMember 2025-05-01 2025-05-01 0000915389 emn:A1.875notesdueNovember2026Member 2025-05-01 2025-05-01 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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 EASTMAN CHEMICAL CO MPANY (Exact Name of Registrant as Specified in Its Charter) Delaware   1-12626   62-1539359 (State or Other Jurisdiction of Incorporation)   (Commission File Number)   (IRS Employer Identification No.) 200 South Wilcox Drive   Kingsport Tennessee 37662 (Address of Principal Executive Offices) (Zip Code) ( 423 )  229-2000 (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(s) Name of each exchange on which registered Common Stock, par value $0.01 per share   EMN New York Stock Exchange 1.875% Notes Due 2026 EMN26 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. In January 2025, Steve Crawford agreed to transition from Executive Vice President, Manufacturing and Chief Sustainability Officer to Executive Vice President, Methanolysis Operations and Worldwide Engineering and Construction Transformation, to leverage his leadership and experience, and ensure the successful st