false 0001577526 0001577526 2024-01-10 2024-01-10

 

 

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): January 10, 2024

 

 

C3.AI, INC.

(Exact name of Registrant as Specified in Its Charter)

 

 

 

Delaware   001-39744   26-3999357

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

1400 Seaport Blvd    
Redwood City, CA     94063
(Address of Principal Executive Offices)     (Zip Code)

(650) 503-2200

(Registrant’s Telephone Number, Including Area Code)

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 (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

Class A Common Stock, par value $0.001 per share   AI   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.

Resignation of Chief Administrative Officer

On January 10, 2024, Guy Wanger resigned from his position as the Company’s Senior Vice President and Chief Administrative Officer for personal reasons, effective immediately.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    C3.ai, Inc.
Dated: January 12, 2024      
    By:  

/s/ Thomas M. Siebel

      Thomas M. Siebel
      Chief Executive Officer and Chairman of the Board of Directors
v3.23.4
Document and Entity Information
Jan. 10, 2024
Cover [Abstract]  
Amendment Flag false
Entity Central Index Key 0001577526
Document Type 8-K
Document Period End Date Jan. 10, 2024
Entity Registrant Name C3.AI, INC.
Entity Incorporation State Country Code DE
Entity File Number 001-39744
Entity Tax Identification Number 26-3999357
Entity Address, Address Line One 1400 Seaport Blvd
Entity Address, City or Town Redwood City
Entity Address, State or Province CA
Entity Address, Postal Zip Code 94063
City Area Code (650)
Local Phone Number 503-2200
Written Communications false
Soliciting Material false
Pre Commencement Tender Offer false
Pre Commencement Issuer Tender Offer false
Security 12b Title Class A Common Stock, par value $0.001 per share
Trading Symbol AI
Security Exchange Name NYSE
Entity Emerging Growth Company false

C3 AI (NYSE:AI)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more C3 AI Charts.
C3 AI (NYSE:AI)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more C3 AI Charts.