Nextpower Inc. filings document public-company reporting for a solar technology business that changed its corporate name from Nextracker Inc. to Nextpower Inc. The record includes Form 8-K disclosures for quarterly operating results, an authorized share repurchase program, an unsecured revolving credit agreement, executive-transition disclosures for the legal and compliance function, and amendments to charter and bylaws reflecting the name change.
Governance filings include the definitive proxy statement and annual meeting vote results for director elections, auditor ratification and executive-compensation matters. The filings also describe Class A common stock voting mechanics, board matters, compensatory disclosures and other formal disclosure subjects tied to Nextpower's capital structure and corporate governance.
Nextracker Director Mark Menezes received a grant of 419 restricted stock units (RSUs) on June 17, 2025, with a value of $60.75 per unit. The RSUs represent the right to receive an equivalent number of common stock shares.
Key terms of the RSU grant:
- The RSUs will vest 100% on the last business day before the next annual stockholder meeting
- Vesting is contingent on Menezes' continued service as director
- Acceleration provisions may apply in certain circumstances
- Total value of grant at issue price: approximately $25,454
This Form 4 filing, executed by Philip Reuther as attorney-in-fact on June 20, 2025, represents standard equity compensation for board service, aligning the director's interests with shareholders through direct stock ownership.