RYI 10-K Annual Report Dec. 31, 2018 | Alphaminr

RYI 10-K Fiscal year ended Dec. 31, 2018

RYERSON HOLDING CORP
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 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
PROXIES
DEF 14A
Filed on March 12, 2024
DEF 14A
Filed on March 10, 2023
DEF 14A
Filed on March 11, 2022
DEF 14A
Filed on March 12, 2021
DEF 14A
Filed on March 13, 2020
DEF 14A
Filed on March 13, 2019
DEF 14A
Filed on March 15, 2018
DEF 14A
Filed on March 16, 2017
DEF 14A
Filed on March 18, 2016
DEF 14A
Filed on April 30, 2015
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 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 Accounting and Financial PoliciesNote 2: AcquisitionsNote 3: Cash, Cash Equivalents, and Restricted CashNote 4: InventoriesNote 5: Property, Plant, and EquipmentNote 6: Definite-lived Intangible AssetsNote 7: GoodwillNote 8: Restructuring and Other ChargesNote 9: DebtNote 10: Employee BenefitsNote 11: Commitments and ContingenciesNote 12: Segment InformationNote 13: Other MattersNote 14: Derivatives and Fair Value MeasurementsNote 15: Accumulated Other Comprehensive IncomeNote 16: Revenue RecognitionNote 17: Income TaxesNote 18: Earnings Per ShareNote 19: Subsequent EventsNote 1: Basis Of PresentationNote 2: GuaranteesNote 3: Dividends From SubsidiariesItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers, and Corporate GovernanceItem 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 and Financial Statement Schedules

Exhibits

2.1 Agreement and Plan of Merger, dated as of June4, 2018, by and among Joseph T. Ryerson& Son, Inc., Hunter MergerCo, Inc., Central Steel and Wire Company, and Fortis Advisors LLC, a Delaware limited liability company, solely in its capacity as the Stockholder Representative thereunder.* 8-K 001-34735 June 5, 2018 3.1 Form of Third Amended and Restated Certificate of Incorporation of Ryerson Holding Corporation. S-1/A-22 333-164484 August 6, 2014 3.2 Form of Amended and Restated Bylaws of Ryerson Holding Corporation. S-1/A-15 333-164484 May 6, 2013 4.1 Form of Common Stock Certificate of Ryerson Holding Corporation. 10-K 001-34735 March 9, 2016 4.2 Indenture, dated as of May 24, 2016, by and among Joseph T. Ryerson& Son, Inc., as Issuer, the Guarantors party thereto, and Wells Fargo Bank, National Association, as the Trustee, relating to the Issuers 11.00% Senior Secured Notes due 2022. 8-K 001-34735 May 24, 2016 4.3 Form of Investor Rights Agreement, by and among Ryerson Holding Corporation, Platinum Equity Capital Partners, L.P., Platinum Equity Capital Partners-PF, L.P., Platinum Equity Capital Partners-A, L.P., Platinum Equity Capital Partners II, L.P., Platinum Equity Capital Partners-PF II, L.P., Platinum Equity Capital Partners-A II, L.P. and Platinum Rhombus Principals, LLC. S-1/A-15 333-164484 May 6, 2013 10.1 General Security Agreement, dated October 19, 2007, by and between Ryerson Canada, Inc. and Bank of America, N.A., as Canadian Agent. S-4 333-152102 July 3, 2008 10.2 Ryerson Nonqualified Savings Plan. S-4/A-2 333-152102 February 24, 2009 10.3 Ryerson Holding Corporation Retention Bonus Plan. S-1/A-19 333-164484 June 24, 2014 10.4 Ryerson Annual Incentive Plan (as amended through June 14, 2007). S-1 333-164484 January 22, 2010 10.5 Ryerson Holding Corporation 2014 Omnibus Incentive Plan. S-1/A-21 333-164484 July 24, 2014 10.6 Offer Letter Agreement, dated May7, 2015, by and between Ryerson Holding Corporation and Edward J. Lehner. 8-K 001-34735 May 8, 2015 10.7 Confidentiality, Non-Competition and Non-Solicitation Agreement, dated June 1, 2015, by and between Ryerson Holding Corporation and Edward J. Lehner. 8-K 001-34735 June 5, 2015 10.8 Form of 2015 Restricted Stock Unit Agreement. 10-Q 001-34735 August 12, 2015 10.9 Form of 2015 Performance Unit Agreement. 10-Q 001-34735 August 12, 2015 10.10 Form of Director and Officer Indemnification Agreement. S-1/A18 333-164484 March 27, 2014 10.11 Form of Participation Agreement for the Ryerson Holding Corporation Retention Bonus Plan. S-1/A-19 333-164484 June 24, 2014 10.12 Employment Agreement, dated December 10, 2004, between Ryerson Tull, Inc. and Kevin D. Richardson, as amended. 10-Q 001-34735 May 7, 2015 10.13 Employment Agreement, dated January 3, 2005, between Ryerson Tull, Inc. and Michael Burbach, as amended. 10-Q 001-34735 May 7, 2015 10.14 Directors Compensation Summary Sheet. 10-K 001-34735 March 9, 2016 10.15 Intercreditor Agreement by and between Bank of America, N.A. as ABL Collateral Agent and Wells Fargo Bank, National Association, as Notes Collateral Agent Dated as of October 10, 2012. 10-K 001-34735 March 9, 2016 10.16 Amendment No. 1, dated as of March 11, 2015, to the Intercreditor Agreement dated as of October 10, 2012, by and between Bank of America, N.A. as ABL Collateral Agent and Wells Fargo Bank, National Association, as Notes Collateral Agent. 10-K 001-34735 March 9, 2016 10.17 Joinder Agreement dated as of July 24, 2015, to Intercreditor Agreement dated as of October 10, 2012 and amended as of March 11, 2015 by and between Bank of America, N.A. as ABL Collateral Agent and Wells Fargo Bank, National Association, as Notes Collateral Agent. 10-K 001-34735 March 9, 2016 10.18 Credit Agreement, dated as of July 24, 2015, among Ryerson Holding Corporation, Joseph T. Ryerson & Son, Inc., Sunbelt-Turret Steel, Inc., Turret Steel Industries, Inc., Imperial Trucking Company, LLC, Wilcox-Turret Cold Drawn, Inc., Fay Industries, Inc., Ryerson Procurement Corporation, Ryerson Canada, Inc., and each of the other borrowers and guarantors, the lenders party thereto from time to time, and Bank of America, N.A., as the administrative agent and collateral agent. 8-K 001-34735 July 29, 2015 10.19 Amendment No. 1, dated as of November 16, 2016, to the Credit Agreement, dated as of July 24, 2015, by and among Ryerson Holding Corporation, Joseph T. Ryerson & Son, Inc., Ryerson Canada, Inc., and each of the other borrowers and guarantors, the lenders party thereto from time to time, and Bank of America, N.A., as the administrative agent and collateral agent. 8-K 001-34735 November 17, 2016 10.20 Security Agreement, dated as of July 24, 2015, Ryerson Holding Corporation, Joseph T. Ryerson & Son, Inc. (Ryerson), and the domestic subsidiaries of Ryerson from time to time party thereto in their capacities as pledgors, assignors and debtors thereunder in favor of Bank of America, N.A., in its capacity as collateral agent, as pledgee, assignee and secured party for the benefit of the secured parties. 10-K 001-34735 March 9, 2016 10.21 Canadian Security Agreement dated as of July 24, 2015 between Ryerson Canada, Inc. and Bank of America, N.A., in its capacity as collateral agent. 8-K 001-34735 July 29, 2015 10.22 Canadian Security Agreement dated as of July 24, 2015 between Turret Steel Canada, ULC, and Bank of America, N.A., in its capacity as collateral agent. 8-K 001-34735 July 29, 2015 10.23 Employment Agreement, dated September 8, 2005, between Ryerson Tull, Inc. and Erich Schnaufer, as amended. 10-K 001-34735 March 9, 2016 10.24 Amendment No.2, dated as of June28, 2018 to Credit Agreement dated as of July24, 2015, among Ryerson Holding Corporation,Joseph T. Ryerson & Son, Inc., Wilcox-Turret Cold Drawn, Inc., Ryerson Procurement Corporation, Southern Tool Steel, LLC,Ryerson Canada, Inc., and each of the other borrowers and guarantors, the lenders party thereto, and Bank of America, N.A., as the administrative agent and collateral agent. 8-K 001-34735 June 29, 2018 21.1 List of Subsidiaries of Ryerson Holding Corporation. 23.1 Consent of Independent Registered Public Accounting Firm. 31.1 Certificate of the Principal Executive Officer of the Company, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2 Certificate of the Principal Financial Officer of the Company, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Written Statement of Edward J. Lehner, President and Chief Executive Officer of the Company pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.** 32.2 Written Statement of Erich S. Schnaufer, Chief Financial Officer, of the Company pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.**