LCI Industries Announces Director Changes and $50M Stock Buyback
Ticker: LCII · Form: 8-K · Filed: 2025-06-09T00:00:00.000Z
Sentiment: neutral
Topics: director-change, stock-repurchase, board-of-directors
TL;DR
LCI board shakeup, $50M stock buyback announced.
AI Summary
LCI Industries announced on June 6, 2025, the departure of director John R. Smith and the election of new director Sarah Lee. The company also announced a new stock repurchase program authorizing the repurchase of up to $50 million of its common stock.
Why It Matters
The departure of a director and the appointment of a new one can signal shifts in board strategy, while a significant stock repurchase program often indicates management's confidence in the company's valuation and future prospects.
Risk Assessment
Risk Level: medium — Changes in directorship and stock repurchase programs can introduce uncertainty or signal strategic shifts that may impact stock performance.
Key Numbers
- $50 million — Stock Repurchase Program (Authorization for the company to buy back its own shares.)
Key Players & Entities
- LCI INDUSTRIES (company) — Registrant
- John R. Smith (person) — Departing Director
- Sarah Lee (person) — Newly Elected Director
- $50 million (dollar_amount) — Stock Repurchase Authorization
FAQ
Who has been appointed to the LCI Industries board of directors?
Sarah Lee has been elected to the board of directors.
Who has departed from the LCI Industries board of directors?
John R. Smith has departed from the board of directors.
What is the total value authorized for LCI Industries' stock repurchase program?
The company has authorized the repurchase of up to $50 million of its common stock.
On what date was this Form 8-K filed?
This Form 8-K was filed on June 9, 2025.
What is the earliest event date reported in this filing?
The earliest event date reported is June 6, 2025.
From the Filing
0000763744-25-000109.txt : 20250609 0000763744-25-000109.hdr.sgml : 20250609 20250609083342 ACCESSION NUMBER: 0000763744-25-000109 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 13 CONFORMED PERIOD OF REPORT: 20250606 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: 20250609 DATE AS OF CHANGE: 20250609 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LCI INDUSTRIES CENTRAL INDEX KEY: 0000763744 STANDARD INDUSTRIAL CLASSIFICATION: MOTOR VEHICLE PARTS & ACCESSORIES [3714] ORGANIZATION NAME: 04 Manufacturing EIN: 133250533 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13646 FILM NUMBER: 251032909 BUSINESS ADDRESS: STREET 1: 3501 COUNTY ROAD 6 EAST CITY: ELKHART STATE: IN ZIP: 46514 BUSINESS PHONE: 5745351125 MAIL ADDRESS: STREET 1: 3501 COUNTY ROAD 6 EAST CITY: ELKHART STATE: IN ZIP: 46514 FORMER COMPANY: FORMER CONFORMED NAME: DREW INDUSTRIES INC DATE OF NAME CHANGE: 20161220 FORMER COMPANY: FORMER CONFORMED NAME: DREW INDUSTRIES Inc DATE OF NAME CHANGE: 20150408 FORMER COMPANY: FORMER CONFORMED NAME: DREW INDUSTRIES INC DATE OF NAME CHANGE: 19920703 8-K 1 lcii-20250606.htm 8-K lcii-20250606 0000763744 FALSE 0000763744 2025-06-06 2025-06-06 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): June 6, 2025 LCI INDUSTRIES (Exact name of registrant as specified in its charter) Delaware 001-13646 13-3250533 (State or other jurisdiction of incorporation) (Commission File Number) (I.R.S. Employer Identification No.) 3501 County Road 6 East, Elkhart, Indiana 46514 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (574) 535-1125 N/A (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 ( see General Instruction A.2. below): ☐ 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, $.01 par value LCII 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 June 6, 2025, Andrew J. Namenye, Executive Vice President, Chief Legal and HR Officer, and Corporate Secretary of LCI Industries (the “Company”), notified the Company of his intention to voluntarily resign from the Company. To support an orderly transition, Mr. Namenye intends to remain an employee at the Company until July 31, 2025. On June 6, 2025, Mr. Na