NP 10-Q Quarterly Report March 31, 2022 | Alphaminr

NP 10-Q Quarter ended March 31, 2022

NEENAH INC
10-Ks and 10-Qs
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 8, 2022
DEF 14A
Filed on April 9, 2021
DEF 14A
Filed on April 9, 2020
DEF 14A
Filed on April 12, 2019
DEF 14A
Filed on April 13, 2018
DEF 14A
Filed on April 11, 2017
DEF 14A
Filed on April 11, 2016
DEF 14A
Filed on April 7, 2015
DEF 14A
Filed on April 9, 2014
DEF 14A
Filed on April 12, 2013
DEF 14A
Filed on April 3, 2012
DEF 14A
Filed on April 18, 2011
DEF 14A
Filed on April 19, 2010
TABLE OF CONTENTS
Part I Financial InformationItem 1. Financial StatementsNote 1. Background and Basis Of PresentationNote 2. Accounting Standards ChangesNote 3. Supplemental Balance Sheet DataNote 4. AcquisitionNote 5. DebtNote 6. Pension and Other Postretirement BenefitsNote 7. Stock Compensation PlanNote 8. Stockholders' EquityNote 9. Contingencies and Legal MattersNote 10. Assets Held For Sale and Asset Restructuring CostsNote 11. Business Segment InformationNote 12. Merger AgreementItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 6. Exhibits

Exhibits

2.1 Agreement and Plan of Merger, dated March 28, 2022, by and among Neenah, Inc, Schweitzer-Mauduit International, Inc., and Samurai Warrior Merger Sub, Inc. (filed as Exhibit 2.1 to the Neenah, Inc. Current Report on Form 8-K, filed March 28, 2022 and incorporated herein by reference) 3.1 Third Amended and Restated Bylaws of Neenah, Inc. (filed as Exhibit 3.1 to the Neenah, Inc. Current Report on Form 8-K filed March 28, 2022 and incorporated herein by reference) 31.1 Certification of the CEO pursuant to Section302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of the CFO pursuant to Section302 of the Sarbanes-Oxley Act of 2002 32.1 Certification of CEO pursuant to 18 U.S.C. Section1350, as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002 32.2 Certification of CFO pursuant to 18 U.S.C. Section1350, as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002