ATI 10-K Annual Report Dec. 31, 2019 | Alphaminr
ALLEGHENY TECHNOLOGIES INC

ATI 10-K Fiscal year ended Dec. 31, 2019

ALLEGHENY TECHNOLOGIES INC
10-Ks and 10-Qs
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 June 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 28, 2024
DEF 14A
Filed on March 24, 2023
DEF 14A
Filed on March 25, 2022
DEF 14A
Filed on April 5, 2021
DEF 14A
Filed on March 24, 2020
DEF 14A
Filed on March 20, 2019
DEF 14A
Filed on March 27, 2018
DEF 14A
Filed on March 30, 2017
DEF 14A
Filed on March 28, 2016
DEF 14A
Filed on March 20, 2015
DEF 14A
Filed on March 26, 2014
DEF 14A
Filed on March 21, 2013
DEF 14A
Filed on March 26, 2012
DEF 14A
Filed on March 9, 2011
DEF 14A
Filed on April 2, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1. Summary Of Significant Accounting PoliciesNote 2. Revenue From Contracts with CustomersNote 3. InventoriesNote 4. Property, Plant and EquipmentNote 5. Goodwill and Other Intangible AssetsNote 6. DivestituresNote 7. Joint VenturesNote 8. Asset Retirement ObligationsNote 9. Supplemental Financial Statement InformationNote 10. DebtNote 11. LeasesNote 12. Derivative Financial Instruments and HedgingNote 13. Fair Value Of Financial InstrumentsNote 14. Retirement BenefitsNote 15. Accumulated Other Comprehensive Income (loss)Note 16. Stockholders EquityNote 17. Income TaxesNote 18. Business SegmentsNote 19. Per Share InformationNote 20. Financial Information For Subsidiary and Guarantor ParentNote 21. Commitments and ContingenciesNote 22. Selected Quarterly Financial DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors and Executive Officers Of The RegistrantItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibits, Financial Statements and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.2 Third Amended and Restated Bylaws of Allegheny Technologies Incorporated (incorporated by reference to Exhibit 3.1 to the Registrants Current Report on Form 8-K dated August 10, 2016 (File No. 1-12001)). 4.3 Supplemental Indenture, dated as of December 22, 2011, among Allegheny Ludlum Corporation, ALC Merger, LLC, and The Bank of New York Mellon (as successor to The Chase Manhattan Bank (National Association)), as Trustee (incorporated by reference to Exhibit 4.4 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2011 (File No. 1-12001)). 4.4 Indenture, dated June 1, 2009, between Allegheny Technologies Incorporated and The Bank of New Your Mellon, as Trustee (incorporated by reference to Exhibit 4.1 to the Registrant's Current Report on Form 8-K dated June 3, 2009 (File No. 1-2001)). 4.5 Third Supplemental Indenture, dated January 7, 2011, between Allegheny Technologies Incorporated and The Bank of New York Mellon, as Trustee (incorporated by reference to Exhibit 4.1 to the Registrants Current Report on Form 8-K dated January 7, 2011 (File No. 1-12001)). 4.6 Form of 5.950% Senior Note due 2021 (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K dated January 7, 2011 (File No. 1-12001)). 4.7 Fourth Supplemental Indenture, dated July 12, 2013, between Allegheny Technologies Incorporated and The Bank of New York Mellon, as Trustee (incorporated by reference to Exhibit 4.1 to the Registrants Current Report on Form 8-K dated July 12, 2013 (File No. 1-12001)). 4.8 Form of 5.875% Senior Note due 2023 (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K dated July 12, 2013 (File No. 1-12001)). 4.9 Fifth Supplemental Indenture, dated May 24, 2016, between Allegheny Technologies Incorporated and The Bank of New York Mellon, as Trustee (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K dated May 24, 2016 (File No. 1-12001)). 4.10 Form of 4.75% Convertible Senior Note due 2022 (incorporated by reference to Exhibit A to Exhibit 4.2 to the Registrants Current Report on Form 8-K dated May 24, 2016 (File No. 1-12004)). 4.11 Form of 5.875% Senior Note due 2027 (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K dated November 22, 2019 (File No. 1-12001)). 4.12 Sixth Supplemental Indenture, dated November 19, 2019, between Allegheny Technologies Incorporated and The Bank of New York Mellon, as Trustee (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K dated November 22, 2019 (File No. 1-12001)). 4.13 Description of Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 (filed herewith). 10.5 Allegheny Technologies Incorporated 2007 Incentive Plan As Amended and Restated, effective May 7, 2010 (incorporated by reference to Exhibit 99.1 to the Registrants Registration Statement on Form S-8 dated May 7, 2010 (File No 333-166628)).* 10.6 Form of Clawback Agreement regarding incentive payments under the Annual Incentive Plan dated March 15, 2012 (incorporated by reference to Exhibit 10.6 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2012 (File No. 1-12001)).* 10.7 Form of Clawback Agreement regarding incentive payments under the long-term incentive plans dated March 15, 2012 (incorporated by reference to Exhibit 10.7 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2012 (File No. 1-12001)).* 10.8 Amendment No. 1 to the Allegheny Technologies Incorporated 2007 Incentive Plan, as Amended and Restated, effective May 11, 2012 (incorporated by reference to Exhibit 99.2 to the Registrants Registration Statement on Form S-8 dated May 17, 2012 (File No. 333-181491)).* 10.9 Form of Change in Control Severance Agreement (incorporated by reference to Exhibit 99.1 to the Registrants Current Report on Form 8-K dated December 10, 2019 (File No. 1-12001)).* 10.10 Form of Performance/Restricted Stock Award Agreement (incorporated by reference to Exhibit 10.2 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2015 (File No. 1-12001)).* 10.11 Allegheny Technologies Incorporated Defined Contribution Restoration Plan, as amended and restated as of January 1, 2015 (incorporated by reference to Exhibit 10.4 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2015 (File No. 1-12001)).* 10.12 Allegheny Technologies Incorporated 2015 Incentive Plan (incorporated by reference to Appendix A to the Registrants Definitive Proxy Statement filed on March 20, 2015 (File No 1-12001)).* 10.13 Administrative Rules for the Non-Employee Director Restricted Stock Program, effective as of May 1, 2015 (incorporated by reference to Exhibit 10.5 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2015 (File No. 1-12001)).* 10.14 Form of Long Term Incentive Award Agreement (incorporated by reference to Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2016 (File No. 1-12001)).* 10.15 Allegheny Technologies Incorporated 2017 Incentive Plan (incorporated by reference to Exhibit 10.1 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 2017 (File No. 1-12001)).* 10.16 Form of Performance-Vested Restricted Stock Unit Agreement (incorporated by reference to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2018 (File No. 1-12001)).* 10.17 Form of Time-Vested Restricted Stock Unit Agreement (incorporated by reference to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2018 (File No. 1-12001)).* 10.18 Form of Performance-Vested Restricted Stock Unit Agreement (incorporated by reference to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2019 (File No. 1-12001)).* 10.19 Form of Time-Vested Restricted Stock Unit Agreement (incorporated by reference to the Registrants Quarterly Report on Form 10-Q for the quarter ended March 31, 2019 (File No. 1-12001)).* 10.20 First Amended and Restated Revolving Credit, Term Loan, Delayed Draw Term Loan and Security Agreement, dated as of September 30, 2019, by and among the borrowers party thereto, the Company and other guarantors party thereto, the lenders party thereto, and PNC Bank, National Association, as Lender and Agent (incorporated by reference to Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q for the quarter ended September 30, 2019 (File No. 1-12001)). 21.1 Subsidiaries of the Registrant (filed herewith). 23.1 Consent of Ernst & Young LLP (filed herewith). 31.1 Certification of Chief Executive Officer required by Securities and Exchange Commission Rule 13a-14(a) or 15d-14(a) (filed herewith). 31.2 Certification of Principal Financial Officer required by Securities and Exchange Commission Rule 13a-14(a) or 15d-14(a) (filed herewith). 32.1 Certification pursuant to 18 U.S.C. Section 1350 (filed herewith).