NC 10-K Annual Report Dec. 31, 2023 | Alphaminr

NC 10-K Fiscal year ended Dec. 31, 2023

NACCO INDUSTRIES INC
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 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 April 7, 2025
DEF 14A
Filed on April 10, 2024
DEF 14A
Filed on April 5, 2023
DEF 14A
Filed on March 31, 2022
DEF 14A
Filed on March 31, 2021
DEF 14A
Filed on March 23, 2020
DEF 14A
Filed on March 22, 2019
DEF 14A
Filed on March 26, 2018
DEF 14A
Filed on March 27, 2017
DEF 14A
Filed on March 22, 2016
DEF 14A
Filed on March 26, 2015
DEF 14A
Filed on March 18, 2014
DEF 14A
Filed on March 22, 2013
DEF 14A
Filed on March 16, 2012
DEF 14A
Filed on March 18, 2011
DEF 14A
Filed on March 26, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. [reserved]printItem 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k SummaryprintItem 8, Item 15(a)(1) and (2), and Item 15(c)printItem 15(a)(1) and (2)printNote 1 Principles Of Consolidation and Nature Of OperationsprintNote 2 Significant Accounting PoliciesprintNote 3 Revenue RecognitionprintNote 4 InventoriesprintNote 5 Property, Plant and Equipment, NetprintNote 6 Intangible AssetsprintNote 7 Asset Retirement ObligationsprintNote 8 Current and Long-term FinancingprintNote 9 Fair Value DisclosureprintNote 10 LeasesprintNote 11 ContingenciesprintNote 12 Stockholders' Equity and Earnings Per ShareprintNote 13 Income TaxesprintNote 14 Retirement Benefit PlansprintNote 15 Business SegmentsprintNote 16 Unconsolidated SubsidiariesprintNote 17 Related Party TransactionsprintNote 18 Supplemental Oil and Gas Disclosures (unaudited)print

Exhibits

23.1** Consents of experts and counsel. 23.2** Consent of Qualified Person. 23.3** Consent of Qualified Person. 23.4** Consent of experts and counsel. 24.1** A copy of a power of attorney for John S. Dalrymple is attached hereto as Exhibit24.1. 24.2** A copy of a power of attorney for John P. Jumper is attached hereto as Exhibit24.2. 24.3** A copy of a power of attorney for Dennis W. LaBarre is attached hereto as Exhibit24.3. 24.4** A copy of a power of attorney for W. Paul McDonald is attached hereto as Exhibit24.4. 24.5** A copy of a power of attorney for Michael S. Miller is attached hereto as Exhibit24.5. 24.6** A copy of a power of attorney for Alfred M. Rankin, Jr. is attached hereto as Exhibit24.6. 24.7** A copy of a power of attorney for Matthew M. Rankin is attached hereto as Exhibit24.7. 24.8** A copy of a power of attorney for Roger F. Rankin is attached hereto as Exhibit24.8. 24.9** A copy of a power of attorney for Lori J. Robinson is attached hereto as Exhibit24.9. 24.10** A copy of a power of attorney forValerie Gentile Sachsis attached hereto as Exhibit24.10. 24.11** A copy of a power of attorney for Robert S. Shapard is attached hereto as Exhibit 24.11. 24.12** A copy of a power of attorney for Britton T. Taplin is attached hereto as Exhibit 24.12. 31(i)(1)** Certification of J.C. Butler, Jr. pursuant to Rule13a-14(a)/15d-14(a) of the Exchange Act is attached hereto as Exhibit31(i)(1). 31(i)(2)** Certification of Elizabeth I. Loveman pursuant to Rule13a-14(a)/15d-14(a) of the Exchange Act is attached hereto as Exhibit31(i)(2). (32)**** Certifications pursuant to 18 U.S.C. Section1350, as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002, signed and dated by J.C. Butler, Jr. and Elizabeth I. Loveman. (95)** Mine Safety Disclosure Exhibit is attached hereto as Exhibit 95. 96.1 Technical Report Summary relating to the Mississippi Lignite Mining Company, effective date as of December 31, 2022, is incorporated herein by reference to Exhibit 96.1 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2022, Commission File Number I-9172. (97.1)** NACCO Industries, Inc. Dodd-Frank Clawback Policy (99.1**) Reserve Report of Catapult Mineral Partners. (99.2**) Supplemental Figures Attachment.