Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - Johnson Controls International plcexh991-directorappointment.htm


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):
 
June 15, 2017 (June 14, 2017)

JOHNSON CONTROLS INTERNATIONAL PLC __________________________________________
(Exact name of registrant as specified in its charter)
 
 
 
 
 
Ireland
 
001-13836
 
98-0390500
(State or Other Jurisdiction of incorporation)
 
(Commission File Number)
 
(I.R.S. Employer Identification Number)
 
 
 
 
 
 
One Albert Quay
 
 
Cork, Ireland
 
 
(Address of Principal Executive Offices)
 
 
 
 
 
Registrant's Telephone Number, including Area Code: 353-21-423-5000
 
 
 
 
 
Not Applicable
 
 
(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:

[  ]  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))




Item 5.02 Departure of Directors or Principal Officers; Elections of Directors; Appointment of Principal Officers.
    
On June 14, 2017, the Board of Directors of Johnson Controls International plc (the "Company") appointed W. Roy Dunbar to serve as a member of the Company’s Board of Directors with a term expiring at the conclusion of the next annual general meeting of the Company, where he is expected to stand for re-election.   Mr. Dunbar was also appointed to serve on the Audit Committee of the Board.
Mr. Dunbar will receive compensation pursuant to the Company’s standard arrangements for directors as described in its Proxy Statement for the 2017 Annual General Meeting of Shareholders. In connection with his election, on June 14, 2017, Mr. Dunbar received a restricted stock unit (“RSU”) award with a grant date fair value of approximately $116,250 representing the pro-rata value of a full year non-employee director award of $155,000. This RSU award will vest one day immediately prior to the 2018 Annual General Meeting of Shareholders.
Each of the Company and its wholly owned subsidiary, Tyco Fire & Security (US) Management, Inc. (“Tyco F&S”), have entered into Indemnification Agreements with Mr. Dunbar in the same form as they have used with other directors of the Company. The form indemnification agreements provide that, to the fullest extent permitted by law, the Company and/or Tyco F&S will indemnify each director against expenses (including attorneys’ fees, judgments, fines and amounts paid in settlement) actually and reasonably incurred by the director in connection with any claim against the director as a result of the director’s service as a member of the Board. The summaries of the material terms of the form indemnification agreements set forth above are qualified in their entirety by reference to the full text of the applicable agreements. (See Exhibits 10.11 and 10.12, respectively, to the Company’s Current Report on Form 8-K filed on September 6, 2016, which are incorporated herein by reference.)
There are no related party transactions involving Mr. Dunbar that would require disclosure pursuant to S-K Item 404(a). There are no arrangements or understandings between Mr. Dunbar and any other persons pursuant to which he was selected as a director of the Company.
A copy of the press release issued by the Company on June 14, 2017 is included as Exhibit 99.1 to this Report and is incorporated herein by reference.

Item 9.01    Financial Statements and Exhibits

(d) Exhibits:

99.1     Press release issued by Johnson Controls International plc, dated June 14, 2017.



 





SIGNATURE
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.

 
 
JOHNSON CONTROLS INTERNATIONAL PLC
 
 
 
 
 
Date: June 15, 2017
 
By:
/s/ Matthew R.A. Heiman
 
 
 
Name:
Matthew R.A. Heiman
 
 
 
Title:
Vice President and Corporate Secretary