CMS DEF 14A DEF-14A Report May 7, 2021 | Alphaminr
CMS ENERGY CORP

CMS DEF 14A Report ended May 7, 2021

CMS ENERGY CORP
10-Qs and 10-Ks
10-Q
Quarter ended March 31, 2025
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended May 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 20, 2025
DEF 14A
Filed on March 21, 2024
DEF 14A
Filed on March 23, 2023
DEF 14A
Filed on March 24, 2022
DEF 14A
Filed on March 25, 2021
DEF 14A
Filed on March 19, 2020
DEF 14A
Filed on March 21, 2019
DEF 14A
Filed on March 22, 2018
DEF 14A
Filed on March 23, 2017
DEF 14A
Filed on March 24, 2016
DEF 14A
Filed on March 30, 2015
DEF 14A
Filed on April 4, 2014
DEF 14A
Filed on April 5, 2013
DEF 14A
Filed on April 6, 2012
DEF 14A
Filed on April 8, 2011
DEF 14A
Filed on April 9, 2010
TABLE OF CONTENTS
Proposal 1: Elect the Director Nominees Named in this Proxy Statement to the Board of Directors PAGE 7 printCorporate Governance PAGE 15 print Governance Guidelines and Materials print Board of Directors print Board Leadership Structure print Risk Oversight print Cybersecurity Oversight print Political Contribution Oversight print Public Responsibility and Sustainability Oversight print Shareholder Engagement print Board Communication Process print Identification of Director Candidates print Director Candidate Qualifications print Director Tenure print Director Independence print CMS Majority Voting Standard print Director Education print Board, Committee and Director Evaluations print Board and Committee Information print Compensation Risk print Codes of Ethics print Related Party Transactions print No Pledging or Hedging print Management Succession Planning print CEO Pay Ratio print Directors Compensation printBeneficial Ownership PAGE 29 printCompensation Discussion and Analysis PAGE 31 print Executive Summary print Objectives of Our Executive Compensation Program print The Elements of Our Executive Compensation Program print Corporate Governance as it Relates to Executive Compensation printCompensation and Human Resources Committee Report PAGE 49 print2020 Compensation Tables PAGE 50 printProposal 2: Approve, on an Advisory Basis, Executive Compensation PAGE 64 printReport of the Audit Committee PAGE 66 printFees Paid to the Independent Registered Public Accounting Firm PAGE 67 printProposal 3: Ratify the Appointment of Independent Registered Public Accounting Firm PAGE 68 printProposal 4: Vote on Shareholder Proposal Relating to Greenwashing Audit (CMS) PAGE 69 print2022 Proxy Statement Information PAGE 73 printGeneral Information PAGE 74 printAppendix A: GAAP Reconciliations PAGE A-1 print