RYI 10-K Annual Report Dec. 31, 2022 | Alphaminr

RYI 10-K Fiscal year ended Dec. 31, 2022

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 1A. RisItem 1B. Unresolved Staff CommentsItem 1B. UnresolveItem 2. PropertiesItem 2. PrItem 3. Legal ProceedingsItem 3. LegalItem 4. Mine Safety DisclosuresItem 4. Mine SafPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters, and Issuer Purchases Of Equity SecuritiesItem 5. Market For Registrant S Common Equity, Related StocItem 6. ReservedItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7. Management S Discussion and Analysis OfItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 7A. Quantitative and QualitatItem 8. Financial Statements and Supplementary DataItem 8. Financial StatemenNote 1: Summary Of Accounting and Financial PoliciesNote 2: AcquisitionsNote 3: Cash, Cash Equivalents, and Restricted CashNote 4: InventoriesNote 5: Property, Plant, and EquipmentNote 6: LeasesNote 7: Definite-lived Intangible AssetsNote 8: GoodwillNote 9: Restructuring and Other ChargesNote 10: DebtNote 11: Employee BenefitsNote 12: Stock-based CompensationNote 13: Commitments and ContingenciesNote 14: Segment InformationNote 15: Derivatives and Fair Value MeasurementsNote 16: Accumulated Other Comprehensive IncomeNote 17: Revenue RecognitionNote 18: Provision For Credit LossesNote 19: Income TaxesNote 20: Earnings (loss) Per ShareNote 21: Subsequent EventsItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9. Changes in and Disagreements with AccouItem 9A. Controls and ProceduresItem 9A. ControlsItem 9B. Other InformationItem 9B. OtherPart IIIItem 10. Directors, Executive Officers, and Corporate GovernanceItem 10. Directors, Executive OffItem 11. Executive CompensationItem 11. ExecutiItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 12. Security Ownership Of Certain Beneficial OwnItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 13. Certain Relationships and RelatedItem 14. Principal Accountant Fees and ServicesItem 14. Principal AccounPart IVItem 15. Exhibits and Financial Statement Schedules

Exhibits

2.1 Agreement and Plan of Merger, dated as of June 4, 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 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 4.4 Description of the Registrants Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 10.1 Ryerson Nonqualified Savings Plan. S-4/A-2 333-152102 February 24, 2009 10.2 Ryerson Annual Incentive Plan (as amended through June 14, 2007). S-1 333-164484 January 22, 2010 10.3 Ryerson Holding Corporation 2014 Omnibus Incentive Plan. S-1/A-21 333-164484 July 24, 2014 10.4 Offer Letter Agreement, dated May 7, 2015, by and between Ryerson Holding Corporation and Edward J. Lehner. 8-K 001-34735 May 8, 2015 10.5 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 10.6 Form of 2015 Restricted Stock Unit Agreement. 10-Q 001-34735 August 12, 2015 10.7 Form of 2015 Performance Unit Agreement. 10-Q 001-34735 August 12, 2015 10.8 Form of Director and Officer Indemnification Agreement. S-1/A18 333-164484 March 27, 2014 10.9 Employment Agreement, dated January 3, 2005, between Ryerson Tull, Inc. and Michael Burbach, as amended. 10-Q 001-34735 May 7, 2015 10.10 Directors Compensation Summary Sheet. 10-K 001-34735 March 9, 2016 10.11 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 10.12 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 10.13 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. 8-K 001-34735 July 29, 2015 10.14 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 10.15 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 10.16 Amendment No. 2, dated as of June 28, 2018 to Credit Agreement dated as of July 24, 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 10.17 Amendment No. 3, dated as of September 23, 2019 to Credit Agreement dated as of July 24, 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 September 27, 2019 10.18 Amendment No. 4, dated as of November 5, 2020 to Credit Agreement dated as of July 24, 2015, among Ryerson Holding Corporation, Joseph T. Ryerson & Son, Inc., 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 November 9, 2020 10.19 Amendment No. 5, dated as of June 29, 2022 to Credit Agreement dated as of July 24, 2015, among Ryerson Holding Corporation, Joseph T. Ryerson & Son, Inc., 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, 2022 10.20 Employment Agreement, dated February 22, 2021, between Ryerson Holding Corporation and James Claussen, as amended and restated. 10-K 001-34735 February 24, 2021 10.21 Ryerson Holding Corporation Stock Option Grant Notice 10-Q 001-34735 May 5, 2021 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 James J. Claussen, Executive Vice President & 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.**