STOCK TITAN

Activist Elliott joins Genuine Parts (NYSE: GPC) board as company grants executive RSUs

Filing Impact
(Moderate)
Filing Sentiment
(Neutral)
Form Type
8-K

Rhea-AI Filing Summary

Genuine Parts Company entered a Cooperation Agreement with Elliott Investment Management, adding two Elliott-backed independent directors, Matthew A. Carey and Court D. Carruthers, to its Board and committing to nominate them at the 2026 annual meeting. The agreement includes voting commitments, standstill restrictions and mutual non-disparagement through the defined cooperation period, and is supported by a separate confidential Information Sharing Agreement.

Two long-serving directors, John R. Holder and Robin C. Loudermilk, Jr., retired from the Board, and the new directors were also placed on key Board committees. The Board approved time-based RSU retention awards with a grant date value of $3.0 million for CEO Will Stengel and $1.5 million for each other named executive, cliff-vesting after three years or accelerating in certain terminations. It also adopted new Severance Agreements for these executives, adding defined severance benefits and restrictive covenants for qualifying non–change-in-control terminations.

Positive

  • None.

Negative

  • None.

Insights

Activist cooperation reshapes GPC’s board and locks in key executives with new equity and severance protections.

Genuine Parts Company has formalized a Cooperation Agreement with Elliott, bringing two Elliott-supported independent directors onto the Board and committing to nominate them at the 2026 annual meeting. The agreement bundles voting commitments, standstill limits and non-disparagement through the cooperation period, which can help stabilize governance while incorporating Elliott’s perspective.

Simultaneously, the Board approved retention RSU grants with a grant date value of $3.0 million for the CEO and $1.5 million for each other named executive, cliff-vesting after three years or upon certain qualifying terminations, when they would be settled in cash based on the stock’s closing price on the termination date. New Severance Agreements add structured cash and benefit protections for executives if they are terminated without cause or resign for good reason outside a change-in-control context, in exchange for non-compete, non-solicit and release covenants.

These steps indicate a coordinated response to potential organizational change by integrating an activist’s nominees while seeking to retain leadership continuity. Actual financial impact for shareholders will depend on future Board decisions, the company’s performance under the revised leadership mix and whether any qualifying terminations trigger cash settlement of RSUs or severance benefits.

GENUINE PARTS CO false 0000040987 0000040987 2025-09-04 2025-09-04
 
 

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

September 4, 2025

Date of Report (date of earliest event reported)

 

 

GENUINE PARTS COMPANY

(Exact name of registrant as specified in its charter)

 

 

 

GA   001-05690   58-0254510

(State or other jurisdiction of

incorporation or organization)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

2999 WILDWOOD PARKWAY,  
ATLANTA, GA   30339
(Address of principal executive offices)   (Zip Code)

(678) 934-5000

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 (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 CF.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, $1.00 par value per share   GPC   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 1.01 Entry into a Material Definitive Agreement.

On September 4, 2025, Genuine Parts Company (the “Company”) entered into a Cooperation Agreement (the “Cooperation Agreement”) with Elliott Investment Management L.P., Elliott Associates, L.P. and Elliott International, L.P. (collectively, “Elliott”).

Pursuant to the Cooperation Agreement, the Company has agreed to, among other things, (i) appoint Matthew A. Carey and Court D. Carruthers (the “New Directors”) to the Company’s Board of Directors (the “Board”) as independent directors with initial terms expiring at the Company’s 2026 annual meeting of shareholders (the “2026 Annual Meeting”), and (ii) include the New Directors in the Company’s slate of nominees for election at the 2026 Annual Meeting.

The Cooperation Agreement further provides that in the event that a New Director is unable or unwilling to serve, or resigns, is removed as a director or ceases to be a director of the Company for any other reason prior to the expiration of the Cooperation Period (as defined below), the Company and Elliott will cooperate in good faith to mutually select, and the Company will appoint, a replacement director reasonably acceptable to the Company and Elliott to serve as a director of the Company for the remainder of the applicable New Director’s term, provided that at such time Elliott beneficially owns a “net long position” of, or has aggregate net long economic exposure to, at least 2.5% of the Company’s then outstanding shares of common stock.

The Cooperation Agreement includes certain voting commitments, customary standstill restrictions and mutual non-disparagement provisions that remain in place until the earlier of (x) the date that is 30 calendar days prior to the notice deadline under the Company’s bylaws for the nomination of non-proxy access director candidates for election to the Board at the Company’s 2027 annual meeting of shareholders and (y) September 4, 2026 (such period, the “Cooperation Period”).

Concurrently with the execution of the Cooperation Agreement, the Company and Elliott entered into an Information Sharing Agreement pertaining to the sharing of certain confidential information by the Company with Elliott.

The foregoing description of the Cooperation Agreement is a summary, does not purport to be complete and is subject to, and qualified in its entirety by, the full text of the Cooperation Agreement, a copy of which is attached hereto and filed as Exhibit 10.1 and incorporated by reference herein.

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Director Retirements

On September 4, 2025, John R. Holder and Robin C. Loudermilk, Jr. informed the Board of their decision to retire from their positions as directors on the Board, effective immediately. The decisions by Messrs. Holder and Loudermilk to retire from the Board were not the result of any disagreement with the Company on any matter regarding the Company’s operations, policies or practices.

Appointment of New Directors

Pursuant to the Cooperation Agreement, on September 4, 2025, the New Directors were appointed to the Board, effective immediately. Additionally, Mr. Carey was appointed to the Audit Committee of the Board and Mr. Carruthers was appointed to the Compensation and Human Capital Committee of the Board. A copy of the press release announcing the appointment of the New Directors, which includes certain biographical information, is attached hereto as Exhibit 99.1.

 


In connection with the appointments, the Board determined Messrs. Carey and Carruthers to be independent directors within the meaning of the New York Stock Exchange listing standards and the Company’s Corporate Governance Guidelines.

The New Directors will be compensated for their service as directors on the same basis as other non-employee directors of the Company.

There are no arrangements or understandings between any of the New Directors and any other person pursuant to which each was selected as a director, other than with respect to the matters referenced under Item 1.01 of this Current Report on Form 8-K. There are no related person transactions within the meaning of Item 404(a) of Regulation S-K promulgated by the Securities and Exchange Commission between the Company and any of the New Directors required to be disclosed herein.

Approval of Retention Awards

Effective as of September 4, 2025, the Board, upon the recommendation of the Board’s Compensation and Human Capital Committee (the “CHC Committee”) and consultation with the CHC Committee’s independent compensation consultant, approved retention awards for each of the Company’s named executive officers: Will Stengel, President and Chief Executive Officer; Bert Nappier, Executive Vice President and Chief Financial Officer; Naveen Krishna, Executive Vice President, Chief Information and Digital Officer; and Christopher Galla, Senior Vice President, General Counsel and Corporate Secretary (each, the “Executive” and collectively, the “Executives”) and certain other participants in the form of time-based restricted stock units (the “RSU Grants”) pursuant to the Company’s 2015 Incentive Plan, as amended, and the terms and conditions of the Company’s form of Restricted Stock Unit Award Certificate (the “Award Certificate”).

The RSU Grant for Mr. Stengel has a grant date value of $3.0 million, and the RSU Grants for each of the other Executives have a grant date value of $1.5 million. The RSU Grants cliff vest on the third anniversary of the grant date, subject to the Executive’s continued employment with the Company. If the Executive’s employment is terminated without “cause” or the Executive terminates his or her employment for “good reason” prior to the third anniversary of the grant date, the RSU Grants will fully vest and be settled in cash on the termination date based on the closing price of the underlying Company common stock on the termination date.

The foregoing description of the RSU Grants does not purport to be complete and is qualified in its entirety by reference to the form of Award Certificate, which is attached to this Current Report on Form 8-K as Exhibit 10.2 and incorporated herein by reference.

Adoption of Form of Severance Agreement

Also effective as of September 4, 2025, the Board, upon the recommendation of the CHC Committee and consultation with the CHC Committee’s independent compensation consultant, adopted a form of Severance Agreement (the “Severance Agreement”), which was entered into with each of the Executives and certain other participants designated by the CHC Committee. The Severance Agreement, which is in addition to the Executive’s existing change in control agreement (the “Existing CIC Agreement”), was approved by the CHC Committee in order to, among other reasons, retain key executive talent and ensure continuity of the Company’s businesses during periods of potentially significant organizational changes or other important times when their continued employment with the Company may be uncertain.

Under the terms of the Severance Agreement, if the Executive’s employment is terminated without “cause” or the Executive terminates his or her employment for “good reason” (other than in connection with a change in control under the Existing CIC Agreement), the Executive will be entitled to receive the following benefits:

 

   

a lump sum payment equal to, in the case of Mr. Stengel, two times the sum of his (i) annual base salary, plus (ii) target annual bonus in effect immediately prior to the termination and, in the case of the other Executives, the sum of (i) one and half times the Executive’s annual base salary, plus (ii) the Executive’s target annual bonus in effect immediately prior to the termination;


   

a lump sum payment equal to a pro-rated portion of the Executive’s annual bonus in effect immediately prior to the termination based on actual achievement of performance goals at the end of the performance period;

 

   

pro-rated vesting of all time-based equity awards and pro-rated vesting of all performance-based equity awards based on actual achievement of performance goals at the end of the performance period;

 

   

up to 18 months of subsidized COBRA continuation coverage; and

 

   

payment of the net present value of accrued benefits, if not otherwise retirement eligible, under the Company’s defined benefit supplemental retirement plan, as applicable.

Under the terms of the Severance Agreement, Executives have agreed to customary restrictive covenants, including non-competition and non-solicitation covenants. In addition, the foregoing benefits are subject to the timely execution of a release of claims against the Company at the time of any qualifying termination.

The foregoing description of the Severance Agreement does not purport to be complete and is qualified in its entirety by reference to the form of Severance Agreement, which is attached to this Current Report on Form 8-K as Exhibit 10.3 and incorporated herein by reference.

Item 7.01 Regulation FD Disclosure.

On September 4, 2025, the Company issued a press release announcing its entry into the Cooperation Agreement. A copy of such press release is furnished as Exhibit 99.1 to this Current Report on Form 8-K.

The information set forth in this Item 7.01 and Exhibit 99.1 attached hereto is intended to be furnished and shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), or otherwise subject to the liabilities of that section, nor shall it be deemed incorporated by reference in any filing under the Securities Act of 1933, as amended, or the Exchange Act, except as expressly set forth by specific reference in such filing.

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit Number   

Description

10.1    Cooperation Agreement, dated September 4, 2025, by and among Genuine Parts Company, Elliott Investment Management L.P., Elliott Associates, L.P. and Elliott International, L.P.
10.2*    Form of Award Certificate
10.3*    Form of Severance Agreement
99.1    Press Release, dated September 4, 2025
104    Cover Page Interactive Data File (embedded within the Inline XBRL document).

 

*

Indicates management contracts and compensatory plans and arrangements.

 


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.

 

    Genuine Parts Company
Date: September 4, 2025     By:  

/s/ Bert Nappier

      Name: Bert Nappier
      Title: Executive Vice President and CFO

FAQ

What did Genuine Parts Company (GPC) agree with Elliott Investment Management?

Genuine Parts Company entered a Cooperation Agreement with Elliott Investment Management and related funds, adding two Elliott-supported independent directors to the Board, committing to nominate them at the 2026 annual meeting, and agreeing to voting commitments, standstill restrictions and mutual non-disparagement during a defined cooperation period.

Which new directors joined Genuine Parts Company’s (GPC) Board under the Elliott agreement?

Under the Cooperation Agreement, Matthew A. Carey and Court D. Carruthers were appointed to the Board as independent directors, with initial terms running until the 2026 annual meeting, and will be included in the company’s slate of nominees for that meeting.

Which Genuine Parts Company (GPC) directors retired and did they report any disagreements?

On September 4, 2025, directors John R. Holder and Robin C. Loudermilk, Jr. retired from the Board, effective immediately. The filing states their decisions were not due to any disagreement with the company on its operations, policies or practices.

What retention RSU awards did Genuine Parts Company (GPC) grant to its executives?

The Board approved time-based RSU grants with a grant date value of $3.0 million for CEO Will Stengel and $1.5 million for each of the other named executive officers. These RSUs cliff vest on the third anniversary of the grant date, or fully vest and are settled in cash on certain qualifying terminations.

What is the purpose of the new Severance Agreement adopted by Genuine Parts Company (GPC)?

The company adopted a new form of Severance Agreement for its named executive officers, in addition to their existing change-in-control agreements, to help retain key executives and support business continuity during periods of potential organizational change. It provides defined severance benefits for qualifying terminations without cause or for good reason, subject to restrictive covenants and a release of claims.

How long does the cooperation period with Elliott last for Genuine Parts Company (GPC)?

The cooperation period runs until the earlier of 30 calendar days before the bylaw notice deadline for nominating non–proxy access directors at the 2027 annual meeting or September 4, 2026, after which the standstill and related commitments in the Cooperation Agreement expire.

Genuine Parts

NYSE:GPC

View GPC Stock Overview

GPC Rankings

GPC Latest News

GPC Latest SEC Filings

GPC Stock Data

15.56B
136.56M
Auto Parts
Wholesale-motor Vehicle Supplies & New Parts
Link
United States
ATLANTA