Current Reports
Form 8-K dated July 10, 2024 announcing Preliminary Results on Q2 2024 Earnings and Current Liquidity Position
Form 8-K dated June 5, 2024 announcing Annual Meeting Results
Form 8-K dated May 14, 2024 announcing results for the first quarter 2024
Form 8-K dated March 25, 2024 announcing results for the fourth quarter and full year 2023
Form 8-K dated August 23, 2023 announcing the posting of investor presentation to Issuer’s website
Form 8-K/A dated May 22, 2023 amending form 8-K dated May 19, 2023
Form 8-K dated May 19, 2023 announcing Annual Meeting results
8-K dated March 31, 2023 announcing entry into a Material Definitive Agreement
8-K dated December 19, 2022 announcing amendments to Corporation’s Amended and Restated Bylaws
Form 8-K dated September 29, 2022 describing terms of an Equipment Financing Agreement
Form 8-K dated August 30, 2022 describing terms of a real estate sale and leaseback transaction and amendment to Master Lease Agreement
Form 8-K dated May 27, 2022 announcing Amendment No. 2 to the First Amended and Restated Revolving Credit and Security Agreement
Form 8-K dated May 9, 2022 announcing Annual Meeting vote results under Item 5.07
Form 8-K dated February 11, 2022 announcing Entry into Definitive Agreement and Election of New Directors
Form 8-K dated October 22, 2021 announcing the departure of an Officer
Form 8-K dated August 10, 2021 announcing amendments to the Shareholder Support Agreement dated March 3, 2016 and to the offer letter of J. Brett McBrayer dated July 2, 2018
Form 8-K dated July 1, 2021 announcing the First Amended and Restated Revolving Credit and Security Agreement dated June 29, 2021
Form 8-K dated May 14, 2021 announcing Annual Meeting vote results under Item 5.07
Form 8-K dated June 24, 2020 announcing the Fourth Amendment to Revolving Credit and Security Agreement dated June 23, 2020
Form 8-K dated June 2, 2020 the Corporation’s contemplation of a potential Rights Offering
Form 8-K dated May 8, 2020 announcing Annual Meeting vote results under Item 5.07
Form 8-K dated March 16, 2020 announcing changes to the Investor Presentation on the Company website
Form 8-K dated March 10, 2020 announcing a change in Certifying Accountant
Form 8-K dated November 20, 2019 announcing the departure of an Officer
Form 8-K dated October 3, 2019 announcing the completion of Disposition of Assets
Form SD filed May 23, 2019
Form 8-K dated May 13, 2019 announcing Annual Meeting vote results under Item 5.07
Form 8-K dated February 19, 2019 announcing the departure of several Directors
Form 8-K dated January 15, 2019 announcing the departure of an Officer
Form 8-K dated October 3, 2018 describing terms of a real estate sale and leaseback
Form 8-K dated September 28, 2018 announcing preliminary 3rd Quarter Financial results
Form 8-K dated September 27, 2018 announcing adoption of Accounting Standards Update 2017-07
Form 8-K dated August 13, 2018 announcing the Departure of a Director
Form 8-K dated July 16, 2018 detailing Retirement & Consulting Agreement with John S. Stanik
Form 8-K dated June 21, 2018 announcing Management Changes
Form SD filed May 11, 2018
Form 8-K dated May 11, 2018 announcing Annual Meeting vote results under Item 5.07
Form 8-K dated April 18, 2018 announcing the Departure of a Director
Form 8-K dated March 9, 2018 announcing the Departure of a Director
Form 8-K dated March 6, 2018 announcing the Departure of a Director
Form S-3 filed on January 9, 2018
Form 8-K dated January 5, 2018 describing Ampco-Pittsburgh Capital Stock
Form 8-K/A dated August 15, 2017 amending Form 8-K dated May 4, 2017
Form 8-K dated June 15, 2017 announcing Departure of Directors, Election of Directors, Appointment of Certain Officers, Compensatory Arrangements of Certain Officers
Form SD filed on May 23, 2017
Form 8-K dated May 4, 2017 announcing Annual Meeting vote results under item 5.07
Form 8-K dated March 7, 2017 announcing the Second Amendment to Revolving Credit and Security Agreement dated March 2, 2017
Form 8-K/A dated January 17, 2017 amending Form 8-K dated November 1, 2016
Form 8-K dated October 31, 2016 announcing the acquisition of ASW Steel, Inc.
Form 8-K dated May 20, 2016 announcing Ampco-Pittsburgh’s Closing of New Credit Facility
Form 8-K/A dated May 17, 2016 amending Form 8-K dated March 1, 2016
Form S-8 filed on May 9, 2016
Form 8-K dated May 5, 2016 announcing Annual Meeting vote results under Item 5.07
Form 8-K dated April 30, 2016 announcing Management Changes
Form 8-K dated April 25, 2016 announcing Management Changes
Form 8-K dated March 1, 2016 announcing the completion of the acquisition of Åkers AB
Form 8-K dated February 10, 2016 attaching Investor Presentation slides dated February 11, 2016
Form 8-K dated December 23, 2015 Announcing the Corporation’s Amended and Restated By-laws
Form 8-K dated December 8, 2015 announcing Ampco-Pittsburgh’s purchase agreement for acquisition of Åkers AB
Form 8-K dated December 2, 2015 announcing Ampco-Pittsburgh’s acquisition of Åkers AB
Form SD filed on May 29, 2015
Form 8-K dated December 22, 2014 Announcing Management Changes
Form 8-K dated May 27, 2014 announcing resignation of Director
Form 8-K dated April 30, 2014 Announcing Annual Meeting Vote Results Under Item 5.07
Form 8-K dated February 27, 2014 Announcing Election of Two New Directors
Form 8-K dated February 13, 2014 announcing agreement to increase size of its board of directors
Form 8-K dated August 6, 2013 announcing Affiliate Adopts 10b5-1 Stock Trading Plan
Form 8-K dated May 2, 2013 announcing Annual Meeting vote results under Item 5.07
Form S-8 filed on May 17, 2011
Form 8-K dated May 5, 2011 announcing Annual Meeting vote results under Item 5.07
Form 8-K dated December 21, 2010 announcing the restatement of the Corporation’s by-laws
Form 8-K dated November 5, 2010 announcing Affiliate Adopts 10b-5-a Stock Trading Plan
Form 8-K dated May 3, 2010 announcing Annual Meeting vote results under Item 5.07
Form 8-K dated January 7, 2009 Announcing Management Changes
Form S-8 dated August 6, 2008