Graphic Packaging Elects New Directors, Adjusts Executive Pay
Ticker: GPK · Form: 8-K · Filed: 2025-08-11T00:00:00.000Z
Sentiment: neutral
Topics: executive-changes, governance, compensation
TL;DR
Graphic Packaging shakes up exec team & pay structure.
AI Summary
Graphic Packaging Holding Co. announced on August 6, 2025, changes in its executive team. Specifically, the company reported the departure of certain officers and the election of new directors, alongside adjustments to compensatory arrangements for its key executives. The filing details these changes as part of its regular corporate governance updates.
Why It Matters
Changes in executive leadership and compensation can signal shifts in company strategy or performance, impacting investor confidence and future operational direction.
Risk Assessment
Risk Level: medium — Changes in executive leadership and compensation can introduce uncertainty regarding future strategy and operational stability.
Key Players & Entities
- Graphic Packaging Holding Co. (company) — Registrant
- August 6, 2025 (date) — Date of earliest event reported
- 1500 Riveredge Parkway, Atlanta, Georgia 30328 (address) — Principal executive offices
- (770) 240-7200 (phone_number) — Registrant's telephone number
FAQ
What specific roles have been affected by the executive changes?
The filing indicates the departure of certain officers and the election of new directors, but does not specify the exact roles affected in this summary.
When did the earliest reported event in this 8-K filing occur?
The earliest event reported in this filing occurred on August 6, 2025.
What is the primary business of Graphic Packaging Holding Co.?
Graphic Packaging Holding Co. is in the business of Paperboard Containers & Boxes, as indicated by its SIC code [2650].
Where are Graphic Packaging Holding Co.'s principal executive offices located?
The principal executive offices of Graphic Packaging Holding Co. are located at 1500 Riveredge Parkway, Suite 100, Atlanta, Georgia 30328.
What is the fiscal year end for Graphic Packaging Holding Co.?
The fiscal year end for Graphic Packaging Holding Co. is December 31 (1231).
From the Filing
0001193125-25-177504.txt : 20250811 0001193125-25-177504.hdr.sgml : 20250811 20250811083034 ACCESSION NUMBER: 0001193125-25-177504 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 12 CONFORMED PERIOD OF REPORT: 20250806 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20250811 DATE AS OF CHANGE: 20250811 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: 251200324 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 d80898d8k.htm 8-K 8-K 0001408075 false 0001408075 2025-08-06 2025-08-06     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): August 6, 2025     GRAPHIC PACKAGING HOLDING CO MPANY (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 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 August 6, 2025, Mr. Dean A. Scarborough resigned his position as a member of the Board of Directors of Graphic Packaging Holding Company (the “Company”). Mr. Scarborough’s resignation did not result from any disagreement with the Company or its management. Pursuant to the requirements of the Securities Exchange Act of 1934, the registra