Document
        

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): March 12, 2019

fcxform8k03122019image1.jpg

FREEPORT-McMoRan INC.
(Exact name of registrant as specified in its charter)

Delaware
001-11307-01
74-2480931
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer Identification No.)
333 North Central Avenue
 
Phoenix, AZ
85004
(Address of principal executive offices)
(Zip Code)

Registrant's telephone number, including area code: (602) 366-8100

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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR § 240.12b-2).

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.

(b) On March 12, 2019, Courtney Mather resigned from the Board of Directors (“Board”) of Freeport-McMoRan Inc. (the “Company”). Mr. Mather was originally appointed to the Board pursuant to the Nomination and Standstill Agreement dated October 7, 2015 (the “Agreement”), by and among the Company and Carl C. Icahn, High River Limited Partnership, Hopper Investments LLC, Barberry Corp., Icahn Partners Master Fund LP, Icahn Offshore LP, Icahn Partners LP, Icahn Onshore LP, Icahn Capital LP, IPH GP LLC, Icahn Enterprises Holdings L.P., Icahn Enterprises G.P. Inc., Beckton Corp., Andrew Langham and Courtney Mather (collectively, the “Icahn Group”). The resignation was tendered in accordance with the terms of the Agreement following a decrease in the Icahn Group’s share ownership and did not involve any disagreement with the Company on any matter relating to the Company’s operations, policies or practices. The Icahn Group no longer has any designees on the Company’s Board.








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.

Freeport-McMoRan Inc.


By:     /s/ Kathleen L. Quirk
----------------------------------------
Kathleen L. Quirk
Executive Vice President & Chief Financial Officer
(authorized signatory and Principal Financial Officer)

Date: March 13, 2019