NC DEF 14A DEF-14A Report March 16, 2012 | Alphaminr
NACCO INDUSTRIES INC

NC DEF 14A Report ended March 16, 2012

NACCO INDUSTRIES INC
10-Ks and 10-Qs
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 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
NOTICE OF ANNUAL MEETINGPROXY STATEMENTBUSINESS TO BE TRANSACTED1. Election of DirectorsDirector Nominee InformationDirector Meetings and CommitteesProcedures for Submission and Consideration of Director CandidatesBoard Leadership Structure and Risk ManagementCompensation Committee Interlocks and Insider ParticipationCertain Business RelationshipsReport of the Audit Review CommitteeDirector CompensationExecutive CompensationCompensation Discussion and AnalysisCompensation Committee ReportSummary Compensation TableGrants of Plan-Based AwardsEquity CompensationPotential Payments upon Termination/Change in ControlNon-Qualified Deferred Compensation BenefitsDefined Benefit Pension PlansSection 16(a) Beneficial Ownership Reporting ComplianceEquity Compensation Plan Information2. Approval, for purposes of Section of 162(m) of the Internal Revenue Code and Section 303A.08 of the New York Stock Exchange's listing standards, of the NACCO Industries, Inc. Executive Long-Term Incentive Compensation Plan (Amended and Restated Effective March 1, 2012)3. Approval, for purposes of Section 303A.08 of the New York Stock Exchange's listing standards, of the NACCO Industries, Inc. Supplemental Executive Long-Term Incentive Bonus Plan (Amended and Restated Effective March 1, 2012)4. Approval, for purposes of Section of 162(m) of the Internal Revenue Code, of the NACCO Materials Handling Group, Inc. Long-Term Incentive Compensation Plan (Amended and Restated Effective as of January 1, 2012)5. Approval, for purposes of Section 162(m) of the Internal Revenue Code, of the NACCO Annual Incentive Compensation Plan (Effective January 1, 2012)6. Confirmation of Appointment of Independent Registered Public Accounting Firm for the Company for the Current Fiscal YearBENEFICIAL OWNERSHIP OF CLASS A COMMON AND CLASS B COMMONClass A Common StockClass B Common StockSUBMISSION OF STOCKHOLDERS PROPOSALSCOMMUNICATIONS WITH DIRECTORSSOLICITATION OF PROXIESOTHER MATTERSAppendix AAppendix BAppendix CAppendix DFORM OF PROXY CARD