• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
PublishGo to App
    Quantisnow Logo

    © 2026 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlertsPublish with Us
    Company
    AboutQuantisnow PlusContactJobsAI superconnector for talent & startupsNEWLLM Arena
    Legal
    Terms of usePrivacy policyCookie policy

    Amendment: SEC Form SCHEDULE 13D/A filed by Hyster-Yale Inc.

    3/14/25 9:11:11 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials
    Get the next $HY alert in real time by email



    SECURITIES AND EXCHANGE COMMISSION
    Washington, D.C. 20549


    SCHEDULE 13D

    Under the Securities Exchange Act of 1934

    (Amendment No. 13)


    Hyster-Yale, Inc.

    (Name of Issuer)


    Class B Common Stock, par value $0.01 per share

    (Title of Class of Securities)


    449172204

    (CUSIP Number)


    Alfred M. Rankin, Jr.
    5875 Landerbrook Drive, Suite 300
    Cleveland, OH, 44124-4017
    (440) 449-9600

    (Name, Address and Telephone Number of Person Authorized to Receive Notices and Communications)
    03/12/2025

    (Date of Event Which Requires Filing of This Statement)


    If the filing person has previously filed a statement on Schedule 13G to report the acquisition that is the subject of this Schedule 13D, and is filing this schedule because of §§ 240.13d-1(e), 240.13d-1(f) or 240.13d-1(g), check the following box. Checkbox not checked

    The information required on the remainder of this cover page shall not be deemed to be “filed” for the purpose of Section 18 of the Securities Exchange Act of 1934 (“Act”) or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).






    SCHEDULE 13D

    CUSIP No.
    449172204


    1 Name of reporting person

    Alfred M. Rankin, Jr.
    2Check the appropriate box if a member of a Group (See Instructions)

    Checkbox not checked  (a)
    Checkbox checked  (b)
    3SEC use only
    4 Source of funds (See Instructions)

    OO
    5 Check if disclosure of legal proceedings is required pursuant to Items 2(d) or 2(e)

    Checkbox not checked
    6Citizenship or place of organization

    UNITED STATES
    Number of Shares Beneficially Owned by Each Reporting Person With:
    7Sole Voting Power

    14,160.00
    8Shared Voting Power

    2,878,366.00
    9Sole Dispositive Power

    14,160.00
    10Shared Dispositive Power

    3,203,070.00
    11Aggregate amount beneficially owned by each reporting person

    3,217,230.00
    12Check if the aggregate amount in Row (11) excludes certain shares (See Instructions)

    Checkbox not checked
    13Percent of class represented by amount in Row (11)

    93.1 %
    14Type of Reporting Person (See Instructions)

    IN



    SCHEDULE 13D

    CUSIP No.
    449172204


    1 Name of reporting person

    Victoire G. Rankin
    2Check the appropriate box if a member of a Group (See Instructions)

    Checkbox not checked  (a)
    Checkbox checked  (b)
    3SEC use only
    4 Source of funds (See Instructions)

    OO
    5 Check if disclosure of legal proceedings is required pursuant to Items 2(d) or 2(e)

    Checkbox not checked
    6Citizenship or place of organization

    UNITED STATES
    Number of Shares Beneficially Owned by Each Reporting Person With:
    7Sole Voting Power

    0.00
    8Shared Voting Power

    0.00
    9Sole Dispositive Power

    0.00
    10Shared Dispositive Power

    3,217,230.00
    11Aggregate amount beneficially owned by each reporting person

    3,217,230.00
    12Check if the aggregate amount in Row (11) excludes certain shares (See Instructions)

    Checkbox not checked
    13Percent of class represented by amount in Row (11)

    93.1 %
    14Type of Reporting Person (See Instructions)

    IN



    SCHEDULE 13D

    CUSIP No.
    449172204


    1 Name of reporting person

    Clara T. Rankin Williams
    2Check the appropriate box if a member of a Group (See Instructions)

    Checkbox not checked  (a)
    Checkbox checked  (b)
    3SEC use only
    4 Source of funds (See Instructions)

    OO
    5 Check if disclosure of legal proceedings is required pursuant to Items 2(d) or 2(e)

    Checkbox not checked
    6Citizenship or place of organization

    UNITED STATES
    Number of Shares Beneficially Owned by Each Reporting Person With:
    7Sole Voting Power

    0.00
    8Shared Voting Power

    324,704.00
    9Sole Dispositive Power

    0.00
    10Shared Dispositive Power

    3,203,070.00
    11Aggregate amount beneficially owned by each reporting person

    3,203,070.00
    12Check if the aggregate amount in Row (11) excludes certain shares (See Instructions)

    Checkbox not checked
    13Percent of class represented by amount in Row (11)

    92.7 %
    14Type of Reporting Person (See Instructions)

    IN



    SCHEDULE 13D

    CUSIP No.
    449172204


    1 Name of reporting person

    Helen R. Butler
    2Check the appropriate box if a member of a Group (See Instructions)

    Checkbox not checked  (a)
    Checkbox checked  (b)
    3SEC use only
    4 Source of funds (See Instructions)

    OO
    5 Check if disclosure of legal proceedings is required pursuant to Items 2(d) or 2(e)

    Checkbox not checked
    6Citizenship or place of organization

    UNITED STATES
    Number of Shares Beneficially Owned by Each Reporting Person With:
    7Sole Voting Power

    0.00
    8Shared Voting Power

    324,704.00
    9Sole Dispositive Power

    0.00
    10Shared Dispositive Power

    3,205,870.00
    11Aggregate amount beneficially owned by each reporting person

    3,205,870.00
    12Check if the aggregate amount in Row (11) excludes certain shares (See Instructions)

    Checkbox not checked
    13Percent of class represented by amount in Row (11)

    92.8 %
    14Type of Reporting Person (See Instructions)

    IN



    SCHEDULE 13D

    CUSIP No.
    449172204


    1 Name of reporting person

    John C. Butler, Jr.
    2Check the appropriate box if a member of a Group (See Instructions)

    Checkbox not checked  (a)
    Checkbox checked  (b)
    3SEC use only
    4 Source of funds (See Instructions)

    OO
    5 Check if disclosure of legal proceedings is required pursuant to Items 2(d) or 2(e)

    Checkbox not checked
    6Citizenship or place of organization

    UNITED STATES
    Number of Shares Beneficially Owned by Each Reporting Person With:
    7Sole Voting Power

    2,800.00
    8Shared Voting Power

    0.00
    9Sole Dispositive Power

    2,800.00
    10Shared Dispositive Power

    3,203,070.00
    11Aggregate amount beneficially owned by each reporting person

    3,205,870.00
    12Check if the aggregate amount in Row (11) excludes certain shares (See Instructions)

    Checkbox not checked
    13Percent of class represented by amount in Row (11)

    92.8 %
    14Type of Reporting Person (See Instructions)

    IN



    SCHEDULE 13D

    CUSIP No.
    449172204


    1 Name of reporting person

    David B. Williams
    2Check the appropriate box if a member of a Group (See Instructions)

    Checkbox not checked  (a)
    Checkbox checked  (b)
    3SEC use only
    4 Source of funds (See Instructions)

    OO
    5 Check if disclosure of legal proceedings is required pursuant to Items 2(d) or 2(e)

    Checkbox not checked
    6Citizenship or place of organization

    UNITED STATES
    Number of Shares Beneficially Owned by Each Reporting Person With:
    7Sole Voting Power

    0.00
    8Shared Voting Power

    0.00
    9Sole Dispositive Power

    0.00
    10Shared Dispositive Power

    3,203,070.00
    11Aggregate amount beneficially owned by each reporting person

    3,203,070.00
    12Check if the aggregate amount in Row (11) excludes certain shares (See Instructions)

    Checkbox not checked
    13Percent of class represented by amount in Row (11)

    92.7 %
    14Type of Reporting Person (See Instructions)

    IN



    SCHEDULE 13D

    CUSIP No.
    449172204


    1 Name of reporting person

    AMR Associates, L.P.
    2Check the appropriate box if a member of a Group (See Instructions)

    Checkbox not checked  (a)
    Checkbox checked  (b)
    3SEC use only
    4 Source of funds (See Instructions)

    OO
    5 Check if disclosure of legal proceedings is required pursuant to Items 2(d) or 2(e)

    Checkbox not checked
    6Citizenship or place of organization

    UNITED STATES
    Number of Shares Beneficially Owned by Each Reporting Person With:
    7Sole Voting Power

    0.00
    8Shared Voting Power

    0.00
    9Sole Dispositive Power

    0.00
    10Shared Dispositive Power

    0.00
    11Aggregate amount beneficially owned by each reporting person

    324,704.00
    12Check if the aggregate amount in Row (11) excludes certain shares (See Instructions)

    Checkbox not checked
    13Percent of class represented by amount in Row (11)

    0.1 %
    14Type of Reporting Person (See Instructions)

    PN



    SCHEDULE 13D

    Item 1.Security and Issuer
    (a)Title of Class of Securities:

    Class B Common Stock, par value $0.01 per share
    (b)Name of Issuer:

    Hyster-Yale, Inc.
    (c)Address of Issuer's Principal Executive Offices:

    5875 Landerbrook Drive, Suite 300, Cleveland, OHIO , 44124-4017.
    Item 1 Comment:
    Part II to Schedule 13D/A This Amendment No. 13 to Schedule 13D (this "Amendment No. 13") is hereby filed to update and supplement certain information with respect to beneficial ownership of shares of Class B Common Stock, par value $0.01 per share ("Class B Common"), of Hyster-Yale, Inc. (the "Issuer") held by certain signatories to the Stockholders' Agreement, dated as of September 12, 2012, among the stockholders party thereto and the Issuer (as amended on December 31, 2012, January 18, 2013, March 27, 2015, December 29, 2015, December 2, 2016, December 22, 2016, February 6, 2017, October 30, 2018, December 5, 2019, December 31, 2020, December 7, 2021, December 12, 2022 and February 12, 2024 the "Stockholders' Agreement"), that appeared in the Schedule 13D filed by the Reporting Persons on October 9, 2012 (the "Initial Filing"), as amended by Amendment No. 1 filed on February 14, 2013 ("Amendment No. 1"), as further amended by Amendment No. 2 filed on February 14, 2014 ("Amendment No. 2"), as further amended by Amendment No. 3 filed on February 17, 2015 ("Amendment No. 3"), as further amended by Amendment No. 4. filed on February 16, 2016 ("Amendment No. 4"), as further amended by Amendment No. 5 filed on February 14, 2017 ("Amendment No. 5"), as further amended by Amendment No. 6 filed on February 14, 2018 ("Amendment No. 6"), as further amended by Amendment No. 7 filed on February 14, 2019 ("Amendment No. 7"), as further amended by Amendment No. 8 filed on February 13, 2020 ("Amendment No. 8"), as further amended by Amendment No. 9 filed on February 12, 2021 ("Amendment No. 9"), as further amended by Amendment No. 10 filed on February 14, 2022 ("Amendment No. 10"), as further amended by Amendment No. 11 filed on February 14, 2023 ("Amendment No. 11") and as further amended by Amendment No. 12 filed on February 13, 2024 (together with the Initial Filing, Amendment No. 1, Amendment No. 2, Amendment No. 3, Amendment No. 4, Amendment No. 5, Amendment No. 6, Amendment No. 7, Amendment No. 8, Amendment No. 9, Amendment No. 10 and Amendment No. 11, the "Filings"). This Amendment No. 13 (a) updates certain information with respect to certain Reporting Persons under the Filings and (b) reflects the acquisition and/or disposition of shares of Class B Common by certain Reporting Persons. Capitalized terms used herein but not defined herein have the meanings assigned to them in the Filings.
    Item 2.Identity and Background
    (a)
    The statements under the heading Clara T. Rankin Williams, which appear in the Filings, are hereby deleted and replaced by the following: Clara T. Rankin Williams. Ms. Williams' resident address is 1654 N. Dayton Street, Chicago, Illinois 60614. She is Chief Executive Officer of the Clara Williams Company. The statements under the heading Chloe R. Seelbach, which appear in the Filings, are hereby deleted and replaced by the following: Chloe R. Seelbach. Ms. Seelbach's resident address is 3755 Som Center Road, Moreland Hills, Ohio 44022. She is not employed. The statements under the heading Clara Rankin Butler, which appear in the Filings, are hereby deleted and replaced by the following: Clara Rankin Butler. Ms. Butler's resident address is 7575 Old Mill Road, P.O. Box 477, Gates Mills, Ohio 44040. She is employed as an Associate at Christie's Auction House. The statements under the heading Griffin B. Butler, which appear in the Filings, are hereby deleted and replaced by the following: Griffin B. Butler. Mr. Butler's resident address is 7575 Old Mill Road, P.O. Box 477, Gates Mills, Ohio 44040. He is self-employed. The statements under the heading Scott Seelbach, which appear in the Filings, are hereby deleted and replaced by the following: Scott W. Seelbach. Mr. Seelbach's resident address is 3755 Som Center Road, Moreland Hills, Ohio 44022. He is a private equity principal. The statements under the heading Margo Jamison Victoire Williams (by Clara Rankin Williams as Custodian), which appear in the Filings, are hereby deleted and replaced by the following: Margo Jamison Victoire Williams (by Clara Rankin Williams, Custodian). Ms. Clara Rankin Williams' resident address is 1654 N. Dayton Street, Chicago, Illinois 60614. She is Chief Executive Officer of the Clara Williams Company. The statements under the heading Thomas Parker Rankin, which appear in the Filings, are hereby deleted and replaced by the following: Thomas Parker Rankin. Mr. Rankin's address is 666 Greenwich Street, Apartment 901, New York, New York 10014. He is a Director at Altamar Capital Partners. The statements under the heading A. Farnham Rankin which appear in the Filings, are hereby deleted and replaced by the following: A. Farnham Rankin. Ms. Rankin's resident address is 1449 Carpenter Road, P.O. Box 550, Gates Mills, Ohio 44040. She is employed at Cookson Adventures. The statements under the heading Thomas P. K. Rankin, Trustee of the trust created by the agreement, dated February 2, 2011, as supplemented, amended and restated, between Thomas P. K. Rankin, as trustee, and Thomas P. K. Rankin, creating a trust for the benefit of Thomas P. K. Rankin, are hereby deleted and replaced by the following: Thomas P. K. Rankin, Trustee of the trust created by the agreement, dated February 2, 2011, as supplemented, amended and restated, between Thomas P. K. Rankin, as trustee, and Thomas P. K. Rankin, creating a trust for the benefit of Thomas P. K. Rankin.Thomas P. K. Rankin is the trustee. Mr. Rankin's address is 666 Greenwich Street, Apartment 901, New York, New York 10014. He is a Director at Altamar Capital Partners. The statements under the heading BTR 2020 GST for Clara R. Williams, which appear in the Filings, are hereby deleted and replaced by the following: BTR 2020 GST for Clara R. Williams. Clara T. Rankin Williams is the trustee of the trust. Ms. Williams' resident address is 1654 N. Dayton Street, Chicago, Illinois 60614. She is Chief Executive Officer of the Clara Williams Company. The statements under the heading HRB 2020 GST Trust for Clara R. Butler, which appear in the Filings, are hereby deleted and replaced by the following: HRB 2020 GST Trust for Clara R. Butler. Clara T. Rankin Williams is the trustee of the trust. Ms. Williams' resident address is 1654 N. Dayton Street, Chicago, Illinois 60614. She is Chief Executive Officer of the Clara Williams Company. The statements under the heading HRB 2020 GST Trust for Griffin B. Butler, which appear in the Filings, are hereby deleted and replaced by the following: HRB 2020 GST Trust for Griffin B. Butler. Clara T. Rankin Williams is the trustee of the trust. Ms. Williams' resident address is 1654 N. Dayton Street, Chicago, Illinois 60614. She is Chief Executive Officer of the Clara Williams Company. The statements under the heading 2012 Clara R. Williams GST Trust, which appear in the Filings, are hereby deleted and replaced by the following: 2012 Clara R. Williams GST Trust. Clara T. Rankin Williams is the trustee of the trust. Ms. Williams' resident address is 1654 N. Dayton Street, Chicago, Illinois 60614. She is Chief Executive Officer of the Clara Williams Company.
    Item 5.Interest in Securities of the Issuer
    (a)
    (a)-(b) Although each Reporting Person disclaims beneficial ownership of any shares of Class B Common beneficially owned by each other Reporting Person, pursuant to the Act and regulations thereunder the Reporting Persons may be deemed as a group to have acquired beneficial ownership of 3,301,718 shares of Class B Common, the aggregate number of shares of Class B Common that are subject to the terms of the Stockholders' Agreement, representing 95.6% of the outstanding Class B Common as of March 12, 2025. The statements under the heading Alfred M. Rankin, Jr., which appear in the Filings, are hereby deleted and replaced in their entirety by the following: Alfred M. Rankin, Jr. Mr. Rankin has the sole power to vote and dispose of 14,160 shares of Class B Common, shares the power to vote 2,878,366 shares of Class B Common and shares 12 the power to dispose of 3,203,070 shares of Class B Common. Collectively, the 3,217,230 shares of Class B Common beneficially owned by Mr. Rankin constitute approximately 93.1% of the Class B Common outstanding as of March 12, 2025. The statements under the heading Victoire G. Rankin, which appear in the Filings, are hereby deleted and replaced in their entirety by the following: Victoire G. Rankin. Ms. Rankin shares the power to dispose of 3,217,230 shares of Class B Common. Collectively, the 3,217,230 shares of Class B Common beneficially owned by Ms. Rankin constitute approximately 93.1% of the Class B Common outstanding as of March 12, 2025. The statements under the heading Helen R. Butler, which appear in the Filings, are hereby deleted and replaced in their entirety by the following: Helen R. Butler. Ms. Butler shares the power to vote 324,704 shares of Class B Common and shares the power to dispose of 3,205,870 shares of Class B Common. Collectively, the 3,205,870 shares of Class B Common beneficially owned by Ms. Butler constitute approximately 92.8% of the Class B Common outstanding as of March 12, 2025. The statements under the heading Clara T. Rankin Williams, which appear in the Filings, are hereby deleted and replaced in their entirety by the following: Clara T. Rankin Williams. Ms. Williams shares the power to vote 324,704 shares of Class B Common and shares the power to dispose of 3,203,070 shares of Class B Common. Collectively, the 3,203,070 shares of Class B Common beneficially owned by Ms. Williams constitute approximately 92.7% of the Class B Common outstanding as of March 12, 2025. The statements under the heading John C. Butler, Jr., which appear in the Filings, are hereby deleted and replaced in their entirety by the following: John C. Butler, Jr. Mr. Butler has the sole power to vote and dispose of 2,800 shares of Class B Common, shares the power to dispose of 3,203,070 shares of Class B Common. Collectively, the 3,205,870 shares of Class B Common beneficially owned by Mr. Butler constitute approximately 92.8% of the Class B Common outstanding as of March 12, 2025. The statements under the heading David B. Williams, which appear in the Filings, are hereby deleted and replaced in their entirety by the following: David B. Williams. Mr. Williams shares the power to dispose of 3,203,070 shares of Class B Common. Collectively, the 3,203,070 shares of Class B Common beneficially owned by Mr. Williams constitute approximately 92.7% of the Class B Common outstanding as of March 12, 2025.
    Item 6.Contracts, Arrangements, Understandings or Relationships With Respect to Securities of the Issuer
     
    The information provided with respect to the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P. under the heading AMR Associates, L.P., which appears in the Initial Filing, is hereby amended by inserting at the end thereof the following: AMR Associates, L.P. Effective August 8, 2023, the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P. was amended to allow the use of abbreviated names of the partners, as listed in Schedules A and B thereto, for record keeping purposes. A copy of the Second Amendment to the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P. is attached hereto as Exhibit 45 and is incorporated herein in its entirety by reference thereto. Effective June 13, 2024, the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P. was amended to eliminate the Class A-1 Limited Partnership Interests. A copy of the Third Amendment to the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P. is attached hereto as Exhibit 46 and is incorporated herein in its entirety by reference thereto. Effective March 12, 2025, the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P. was amended to add an additional limited partner to AMR Associates, L.P. A copy of the Fourth Amendment to the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P. is attached hereto as Exhibit 47 and is incorporated herein in its entirety by reference thereto.
    Item 7.Material to be Filed as Exhibits.
     
    Item 7 of the Filings is hereby amended by adding the following: Exhibit 45: Second Amendment to the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P., dated as of August 8, 2023. Exhibit 46: Third Amendment to the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P., dated as of June 13, 2024. Exhibit 47: Fourth Amendment to the First Amended and Restated Limited Partnership Agreement of AMR Associates, L.P., dated as of March 12, 2025.

        SIGNATURE 
     
    After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

     
    Alfred M. Rankin, Jr.
     
    Signature:/s/ Alfred M. Rankin, Jr.
    Name/Title:Alfred M. Rankin, Jr., (1)
    Date:03/14/2025
     
    Victoire G. Rankin
     
    Signature:/s/ Alfred M. Rankin, Jr.
    Name/Title:Attorney-in-Fact for Victoire G. Rankin*
    Date:03/14/2025
     
    Clara T. Rankin Williams
     
    Signature:/s/ Alfred M. Rankin, Jr.
    Name/Title:Attorney-in-Fact for Clara T. Rankin Williams*
    Date:03/14/2025
     
    Helen R. Butler
     
    Signature:/s/ Alfred M. Rankin, Jr.
    Name/Title:Attorney-in-Fact for Helen R. Butler*
    Date:03/14/2025
     
    John C. Butler, Jr.
     
    Signature:/s/ Alfred M. Rankin, Jr.
    Name/Title:Attorney-in-Fact for John C. Butler, Jr.*
    Date:03/14/2025
     
    David B. Williams
     
    Signature:/s/ Alfred M. Rankin, Jr.
    Name/Title:Attorney-in-Fact for David B. Williams*
    Date:03/14/2025
     
    AMR Associates, L.P.
     
    Signature:/s/ Alfred M. Rankin, Jr.
    Name/Title:Attorney-in-Fact for AMR Associates, L.P.****
    Date:03/14/2025
    Comments accompanying signature:
    (1) On behalf of himself and, as: Attorney-in-Fact for Clara L. T. Rankin*; Attorney-in-Fact for Thomas T. Rankin*; Attorney-in-Fact for Matthew M. Rankin*; Attorney-in-Fact for James T. Rankin*; Attorney-in-Fact for Claiborne R. Rankin*; Attorney-in-Fact for Chloe O. Rankin*; Attorney-in-Fact for Chloe R. Seelbach*; Attorney-in-Fact for Claiborne R. Rankin, Jr.*; Attorney-in-Fact for Roger F. Rankin*; Attorney-in-Fact for Bruce T. Rankin*; Attorney-in-Fact for Rankin Management, Inc.*; Attorney-in-Fact for Rankin Associates I, L.P.*; Attorney-in-Fact for Trust dated 9/28/2000 between Alfred M. Rankin, Jr., as Trustee & Bruce T. Rankin, for the benefit of Bruce T. Rankin*; Attorney-in-Fact for Corbin K. Rankin*; Attorney-in-Fact for Alison A. Rankin*; Attorney-in-Fact for Alison A. Rankin, as trustee fbo A. Farnham Rankin under Irrevocable Trust, dated December 18, 1997, with Roger Rankin, Grantor*; Attorney-in-Fact for Alison A. Rankin, as trustee fbo Elisabeth M. Rankin under Irrevocable Trust, dated December 18, 1997, with Roger Rankin, Grantor*; Attorney-in-Fact for Rankin Associates II, L.P.*; Attorney-in-Fact for Clara Rankin Butler*; Attorney-in-Fact for Griffin B. Butler*; Attorney-in-Fact for Claiborne R. Rankin, Jr. Revocable Trust dated August 25, 2000*; Attorney-in-Fact for Alison A. Rankin as Trustee under Irrevocable Trust, dated September 11, 2000, for the benefit of A. Farnham Rankin*; Attorney-in-Fact for Alison A. Rankin as Trustee under Irrevocable Trust, dated September 11, 2000, for the benefit of Elisabeth M. Rankin*; Attorney-in-Fact for Scott W. Seelbach*; Attorney-in-Fact for Clara Rankin Williams, as Custodian for Margo Jamison Victoire Williams*; Attorney-in-Fact for Clara Rankin Butler 2002 Trust DTD 11/5/2002*; Attorney-in-Fact for Griffin Bedwell Butler 2002 Trust DTD 11/5/2002*; Attorney-in-Fact for Elizabeth B. Rankin*; Attorney-in-Fact for David BH Williams, Trustee UAD The Margo Janison Victoire Williams 2004 Trust*; Attorney-in-Fact for David BH Williams, Trustee UAD The Helen Charles Williams 2004 Trust*; Attorney-in-Fact for David BH Williams as Custodian for Helen Charles Williams*; Attorney-in-Fact for Julia L. Rankin Kuipers*; Attorney-in-Fact for Trust dated December 21, 2004, between Claiborne R. Rankin, as trustee, & Julia L. Rankin, creating a trust FBO Julia L. Rankin*; Attorney-in-Fact for Thomas Parker Rankin*; Attorney-in-Fact for Scott Seelbach, as Custodian for Taplin Elizabeth Seelbach*; Attorney-in-Fact for Chloe R. Seelbach, Trustee UAD 2/2/05 The Taplin Elizabeth Seelbach Trust*; Attorney-in-Fact for Rankin Associates IV, L.P.*; Attorney-in-Fact for Matthew M Rankin & James T. Rankin Co-Trustees for Mary M. Rankin U/A/D May 10, 2007*; Attorney-in-Fact for Matthew M. Rankin & James T. Rankin Co-Trustees for William Alexander Rankin U/A/D May 10, 2007*; Attorney-in-Fact for Chloe R. Seelbach, Trustee under Claiborne Rankin Trust for Children of Chloe R. Seelbach DTD 12/21/04 FBO Isabelle Scott Seelbach*; Attorney-in-Fact for Lynne T. Rankin*; Attorney-in-Fact for Jacob A. Kuipers*; Attorney-in-Fact for Matthew M. Rankin, as Custodian for Mary Marshall Rankin*; Attorney-in-Fact for Matthew M. Rankin, as Custodian for William Alexander Rankin*; Attorney-in-Fact for Matthew M. Rankin, as Custodian for Margaret Pollard Rankin*; Attorney-in-Fact for Chloe R. Seelbach, Trustee under Claiborne Rankin Trust for Children of Chloe R. Seelbach DTD 12/21/04 FBO Thomas Wilson Seelbach*; Attorney-in-Fact for Chloe R. Seelbach, as Custodian for Isabelle Seelbach*; Attorney-in-Fact for Alison A. Rankin, as Custodian for Elisabeth M. Rankin*; Attorney-in-Fact for A. Farnham Rankin*; Attorney-in-Fact for Trust dated January 11, 1965, PNC Bank & Alfred M. Rankin, Jr. as Co-Trustees, for the benefit of grandchildren*; Attorney-in-Fact for Trust dated 12/28/1978, PNC Bank & Alfred M. Rankin, Jr. as Co-Trustees, for the benefit of grandchildren*; Attorney-in-Fact for BTR 2012 GST Trust for Chloe R. Seelbach*; Attorney-in-Fact for BTR 2012 GST Trust for Thomas P. Rankin*; Attorney-in-Fact for BTR 2012 GST Trust for Helen R. Butler*; Attorney-in-Fact for BTR 2012 GST Trust for Elisabeth M. Rankin*; Attorney-in-Fact for BTR 2012 GST Trust for Julia R. Kuipers*; Attorney-in-Fact for BTR 2012 GST Trust for Clara R. Williams*; Attorney-in-Fact for BTR 2012 GST Trust for Matthew M. Rankin*; Attorney-in-Fact for BTR 2012 GST Trust for Claiborne R. Rankin, Jr.*; Attorney-in-Fact for BTR 2012 GST Trust for James T. Rankin*; Attorney-in-Fact for BTR 2012 GST Trust for Anne F. Rankin*; Attorney-in-Fact for The Anne F. Rankin Trust dated August 15, 2012*; Attorney-in-Fact for Thomas P.K. Rankin, Trustee of the trust created by the agreement, dated February 2, 2011, as supplemented, amended and restated, between Thomas P.K. Rankin, as trustee, and Thomas P.K. Rankin, creating a trust for the benefit of Thomas P. K. Rankin**; Attorney-in-Fact for Trust created by the Agreement, dated August 20, 2009 between James T. Rankin, as trustee, and James T. Rankin, creating a trust for the benefit of James T. Rankin**; Attorney-in-Fact for Claiborne R. Rankin Trust for children of Julia R. Kuipers, dated December 27, 2013 under Custody Agreement dated December 27, 2013, fbo Evelyn R. Kuipers***; Attorney-in-Fact for Vested Trust for the benefit of Margaret Pollard Rankin U/A/D December 4, 2015*****; Attorney-in-Fact for Vested Trust for the benefit of James T. Rankin, Jr. U/A/D December 4, 2015*****; Attorney-in-Fact for Claiborne R. Rankin Trust for the children of Claiborne R. Rankin, Jr. dated August 26, 2016 for the benefit of Claiborne Read Rankin, III*****; Attorney-in-Fact for Claiborne R. Rankin Trust for the children of Julia R. Kuipers dated December 27, 2013 fbo Matilda Alan Kuipers******; Attorney-in-Fact for Claiborne Read Rankin III (by Claiborne R. Rankin, Jr. as Custodian)******; Attorney-in-Fact for James T. Rankin, Jr. (by James T. Rankin, as Custodian)******; Attorney-in-Fact for Matilda Alan Kuipers (by Julia R. Kuipers, as Custodian)******; Attorney-in-Fact for Lauran Rankin*******; Attorney-in-Fact for Lauran Rankin Main Trust Agreement DTD 12/23/15*******; Attorney-in-Fact for Thomas Wilson Seelbach (by Chloe R. Seelbach, as Custodian)*******; Attorney-in-Fact for Evelyn R. Kuipers (by Julia R. Kuipers, as Custodian)*******; Attorney-in-Fact for Paige J. Rankin (by Claiborne R. Rankin, Jr., as Custodian)********; Attorney-in-Fact for Trust FBO Paige J. Rankin U/T/A Vested Trusts for Children of Claiborne R. Rankin, Jr., dated 8/26/2016 ********; Attorney-in-Fact for BTR 2020 GST for Helen R. Butler*********; Attorney-in-Fact for BTR 2020 GST for Clara R. Williams********; Attorney-in-Fact for BTR 2020 GST for Matthew M. Rankin********; Attorney-in-Fact for BTR 2020 GST for James T. Rankin*********; Attorney-in-Fact for BTR 2020 GST for Thomas P.K. Rankin*********; Attorney-in-Fact for BTR 2020 GST for Chloe R. Seelbach*********; Attorney-in-Fact for BTR 2020 GST for Claiborne R. Rankin, Jr********; Attorney-in-Fact for BTR 2020 GST for Julia R. Kuipers*********; Attorney-in-Fact for BTR 2020 GST for Anne F. Rankin*********; Attorney-in-Fact for BTR 2020 GST for Elisabeth M. Rankin*********; Attorney-in-Fact for CRW 2020 GST Trust for Margo J.V. Williams*********; Attorney-in-Fact for CRW 2020 GST Trust for Helen C. Williams*********; Attorney-in-Fact for HRB 2020 GST Trust for Clara R. Butler*********; Attorney-in-Fact for HRB 2020 GST Trust for Griffin B. Butler*********; Attorney-in-Fact for JCB 2020 GST Trust for Clara R. Butler*********; Attorney-in-Fact for JCB 2020 GST Trust for Griffin B. Butler*********; Attorney-in-Fact for Rankin Associates V, LP**********; Attorney-in-Fact for Rankin Associates VI, LP**********; Attorney-in-Fact for 2012 Helen R. Butler GST Trust**********; Attorney-in-Fact for 2012 Clara R. Williams GST Trust**********; Attorney-in-Fact for 2012 Chloe R. Seelbach GST Trust**********; Attorney-in-Fact for 2012 Claiborne R. Rankin, Jr. GST Trust**********; Attorney-in-Fact for 2012 Julia R. Kuipers GST Trust**********; Attorney-in-Fact for 2012 Anne F. Rankin GST Trust**********; Attorney-in-Fact for 2012 Elisabeth M. Rankin GST Trust**********; Attorney-in-Fact for 2012 Matthew M. Rankin GST Trust**********; Attorney-in-Fact for 2012 James T. Rankin GST Trust**********; Attorney-in-Fact for 2012 Thomas P. Rankin GST Trust**********; Attorney-in-Fact for Corbin K. Rankin Main Trust U/A/D November 30, 2015, as amended **********; Attorney-in-Fact for Elizabeth B. Rankin Main Trust u/a/d November 10, 2015, as amended **********; Attorney-in-Fact for Lynne T. Rankin Main Trust u/a/d December 4, 2015, as amended**********; Attorney-in-Fact for Scott W. Seelbach Main Trust u/a/d December 22, 2015**********; Attorney-in-Fact for Elisabeth Marshall Rankin Main Trust u/a/d/ December 30, 2015, as amended***********; Attorney-in-Fact for Jacob Alan Kuipers Main Trust u/a/d April 26, 2016, as amended************ *The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 7 to the Schedule 13D/A filed on February 14, 2013; **The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 10.1 to the Quarterly Report on Form 10-Q filed on April 29, 2015; ***The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 10 to the Schedule 13D/A filed on February 16, 2016; ****The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 11 to the Schedule 13D/A filed on February 14, 2017; *****The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 12 to the Schedule 13D/A filed on February 14, 2017; ******The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 14 to the Schedule 13D/A filed on February 14, 2018; *******The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 26 to the Schedule 13D/A filed on February 14, 2019; ********The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 28 to the Schedule 13D/A filed on February 13, 2020; *********The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 30 to the Schedule 13D/A filed on February 12, 2021; **********The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 32 to the Schedule 13D/A filed on February 14, 2022; ***********The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 41 to the Schedule 13D/A filed on February 14, 2023; ************The power of attorney authorizing the above named individual to act on behalf of each of the foregoing Reporting Persons is included as Exhibit 43 to the Schedule 13D/A filed on February 13, 2024.
    Get the next $HY alert in real time by email

    Crush Q1 2026 with the Best AI Superconnector

    Stay ahead of the competition with Standout.work - your AI-powered talent-to-startup matching platform.

    AI-Powered Inbox
    Context-aware email replies
    Strategic Decision Support
    Get Started with Standout.work

    Recent Analyst Ratings for
    $HY

    DatePrice TargetRatingAnalyst
    6/5/2024$90.00Market Perform → Outperform
    Northland Capital
    12/5/2023$85.00Buy
    ROTH MKM
    11/15/2023$80.00Outperform
    Northland Capital
    10/12/2022$36.00Neutral → Buy
    Sidoti
    3/2/2022$85.00 → $75.00Buy
    EF Hutton
    More analyst ratings

    $HY
    Insider Trading

    Insider transactions reveal critical sentiment about the company from key stakeholders. See them live in this feed.

    View All

    Member of a Group Williams Clara R was granted 2,099 shares (SEC Form 4)

    4 - HYSTER-YALE, INC. (0001173514) (Issuer)

    1/6/26 4:19:47 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    Member of a Group Rankin Chloe O was granted 2,099 shares (SEC Form 4)

    4 - HYSTER-YALE, INC. (0001173514) (Issuer)

    1/6/26 4:14:36 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    Member of a Group Butler Helen Rankin was granted 2,099 shares (SEC Form 4)

    4 - HYSTER-YALE, INC. (0001173514) (Issuer)

    1/6/26 4:00:10 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    $HY
    Press Releases

    Fastest customizable press release news feed in the world

    View All

    Mativ Appoints Scott Minder as New Chief Financial Officer

    Minder Brings 30+ Years of Financial Leadership and Proven Track-Record of Reducing Leverage, Generating Cash Flow, and Driving Profitability in Public and Private Companies Mativ Holdings, Inc. ("Mativ" or the "Company") (NYSE:MATV) today announced the appointment of Scott Minder as Chief Financial Officer, effective January 1, 2026. Mr. Minder will succeed Greg Weitzel, who will remain with the Company through December 31, 2025. This press release features multimedia. View the full release here: https://www.businesswire.com/news/home/20251216240784/en/Scott Minder, Chief Financial Officer, Mativ Minder is an accomplished financial executive with more than 30 years of experience leading f

    12/16/25 4:16:00 PM ET
    $ATI
    $GM
    $HY
    Steel/Iron Ore
    Industrials
    Auto Manufacturing
    Construction/Ag Equipment/Trucks

    HYSTER-YALE ANNOUNCES COST REDUCTION ACTIONS AMID CHALLENGING MARKET CONDITIONS

    CLEVELAND, Nov. 19, 2025 /PRNewswire/ -- Hyster-Yale, Inc. (NYSE:HY) today announced a restructuring plan that furthers progress toward the operational and overhead structures required to serve customers and shareholders optimally. Current economic and industry dynamics provide a catalyst to further optimize the business' cost structures, reducing its break-even point to better align with current low industry volumes, particularly in the industrial segment. This action better positions the Company for enhanced profitability when industry volumes recover, likely in mid-2026. This restructuring plan will reduce the Company's global workforce by approximately 575 employees, spread across global

    11/19/25 4:43:00 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    HYSTER-YALE DECLARES QUARTERLY DIVIDEND

    CLEVELAND, Nov. 13, 2025 /PRNewswire/ -- Hyster-Yale, Inc. (NYSE:HY) announced that on November 13, 2025, the Board of Directors declared a regular cash dividend of 36 cents per share. The dividend is payable on both Class A and Class B Common Stock and will be paid December 16, 2025, to stockholders of record at the close of business on December 1, 2025. About Hyster-Yale, Inc.Hyster-Yale, Inc., headquartered in Cleveland, Ohio, is a globally integrated company offering a full line of lift trucks and solutions, including attachments aimed at meeting the specific materials handling needs of its customers. Hyster-Yale's vision is to transform the way the world moves materials from Port to Hom

    11/13/25 2:55:00 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    $HY
    Analyst Ratings

    Analyst ratings in real time. Analyst ratings have a very high impact on the underlying stock. See them live in this feed.

    View All

    Hyster-Yale upgraded by Northland Capital with a new price target

    Northland Capital upgraded Hyster-Yale from Market Perform to Outperform and set a new price target of $90.00

    6/5/24 9:08:52 AM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    ROTH MKM initiated coverage on Hyster-Yale with a new price target

    ROTH MKM initiated coverage of Hyster-Yale with a rating of Buy and set a new price target of $85.00

    12/5/23 7:57:42 AM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    Northland Capital initiated coverage on Hyster-Yale with a new price target

    Northland Capital initiated coverage of Hyster-Yale with a rating of Outperform and set a new price target of $80.00

    11/15/23 9:04:16 AM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    $HY
    SEC Filings

    View All

    Amendment: SEC Form SCHEDULE 13G/A filed by Hyster-Yale Inc.

    SCHEDULE 13G/A - HYSTER-YALE, INC. (0001173514) (Subject)

    1/30/26 2:20:33 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    Hyster-Yale Inc. filed SEC Form 8-K: Leadership Update

    8-K - HYSTER-YALE, INC. (0001173514) (Filer)

    12/16/25 4:01:38 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    Hyster-Yale Inc. filed SEC Form 8-K: Costs Associated with Exit or Disposal Activities, Regulation FD Disclosure, Financial Statements and Exhibits

    8-K - HYSTER-YALE, INC. (0001173514) (Filer)

    11/19/25 4:45:15 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    $HY
    Financials

    Live finance-specific insights

    View All

    HYSTER-YALE DECLARES QUARTERLY DIVIDEND

    CLEVELAND, Nov. 13, 2025 /PRNewswire/ -- Hyster-Yale, Inc. (NYSE:HY) announced that on November 13, 2025, the Board of Directors declared a regular cash dividend of 36 cents per share. The dividend is payable on both Class A and Class B Common Stock and will be paid December 16, 2025, to stockholders of record at the close of business on December 1, 2025. About Hyster-Yale, Inc.Hyster-Yale, Inc., headquartered in Cleveland, Ohio, is a globally integrated company offering a full line of lift trucks and solutions, including attachments aimed at meeting the specific materials handling needs of its customers. Hyster-Yale's vision is to transform the way the world moves materials from Port to Hom

    11/13/25 2:55:00 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    HYSTER-YALE ANNOUNCES THIRD QUARTER 2025 RESULTS

    Q3 2025 Consolidated Highlights:  Consolidated revenues of $979 million grew by 2% sequentially; declined 4% year-over-yearOperating profit declined year-over-year amid higher tariffs and lower truck volumes Operating cash flow of $37 million improved sequentially due to increased inventory efficiency CLEVELAND, Nov. 4, 2025 /PRNewswire/ -- Hyster-Yale, Inc. (NYSE:HY) reported the following consolidated results for the three months ended September 30, 2025. ($ in millions except per share amounts) Three Months Ended Q3 2025 Q3 2024 % Change Q2 2025 % Change Revenues $979.1 $1,016.1 (4) % $956.6 2 % Operating Profit (Loss) $2.3 $33.1 (93) % $(8.5) 127 % Net Income (Loss) $(2.3) $17.2 (113) %

    11/4/25 4:46:00 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    HYSTER-YALE DECLARES QUARTERLY DIVIDEND

    CLEVELAND, Aug. 13, 2025 /PRNewswire/ -- Hyster-Yale, Inc. (NYSE:HY) announced that on August 12, 2025, the Board of Directors declared a regular cash dividend of 36 cents per share. The dividend is payable on both Class A and Class B Common Stock and will be paid September 16, 2025, to stockholders of record at the close of business on August 29, 2025.  About Hyster-Yale, Inc.Hyster-Yale, Inc., headquartered in Cleveland, Ohio, is a globally integrated company offering a full line of lift trucks and solutions, including attachments aimed at meeting the specific materials handling needs of its customers. Hyster-Yale's vision is to transform the way the world moves materials from Port to Home

    8/13/25 6:30:00 AM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    $HY
    Leadership Updates

    Live Leadership Updates

    View All

    Mativ Appoints Scott Minder as New Chief Financial Officer

    Minder Brings 30+ Years of Financial Leadership and Proven Track-Record of Reducing Leverage, Generating Cash Flow, and Driving Profitability in Public and Private Companies Mativ Holdings, Inc. ("Mativ" or the "Company") (NYSE:MATV) today announced the appointment of Scott Minder as Chief Financial Officer, effective January 1, 2026. Mr. Minder will succeed Greg Weitzel, who will remain with the Company through December 31, 2025. This press release features multimedia. View the full release here: https://www.businesswire.com/news/home/20251216240784/en/Scott Minder, Chief Financial Officer, Mativ Minder is an accomplished financial executive with more than 30 years of experience leading f

    12/16/25 4:16:00 PM ET
    $ATI
    $GM
    $HY
    Steel/Iron Ore
    Industrials
    Auto Manufacturing
    Construction/Ag Equipment/Trucks

    Hyster-Yale Group Announces Dealer Territory Change in Tennessee Hyster Brand

    GREENVILLE, N.C., May 9, 2022 /PRNewswire/ -- Hyster-Yale Group announces a dealer territory change for its lift truck brands in the Southern United States. The agreement, effective April 29, 2022, appoints Black Equipment as the single authorized dealer for both the Hyster® and Yale® brands in the Memphis, Tennessee market following Black's acquisition of Briggs Equipment operations in that territory. "Memphis, Jackson and Jonesboro are very significant to Hyster and Yale, and this expansion by Black Equipment further strengthens our dedicated dealer network," said Chuck Pascarelli, President, Americas Division, Hyster-Yale Group. "With a proven performance record that includes 22 consecuti

    5/9/22 9:30:00 AM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    HYSTER-YALE ANNOUNCES APPOINTMENT OF LIFTONE AS DEALER FOR THE ATLANTA MARKET

    GREENVILLE, N.C., Jan. 6, 2022 /PRNewswire/ -- Hyster-Yale Group, Inc. Americas announced today that it has appointed LiftOne, a CTE company, with headquarters in Charlotte, NC, as the new Hyster® and Yale® dealer in Atlanta, Georgia, following LiftOne's acquisition of Briggs Equipment's operations in that territory on December 31, 2021. LiftOne is one of the largest material handling dealers in the U.S., with six locations in Georgia and 19 locations throughout its five-state service area. "The Atlanta market is critically important to both Hyster and Yale," said Hyster-Yale Group President, Americas, Chuck Pascarelli. "We are delighted to have a dealer with LiftOne's proven record of succ

    1/6/22 5:15:00 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    $HY
    Large Ownership Changes

    This live feed shows all institutional transactions in real time.

    View All

    SEC Form SC 13D/A filed by Hyster-Yale Materials Handling Inc. (Amendment)

    SC 13D/A - HYSTER-YALE MATERIALS HANDLING, INC. (0001173514) (Subject)

    5/9/24 4:14:37 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    SEC Form SC 13D/A filed by Hyster-Yale Materials Handling Inc. (Amendment)

    SC 13D/A - HYSTER-YALE MATERIALS HANDLING, INC. (0001173514) (Subject)

    2/13/24 9:54:26 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    SEC Form SC 13D/A filed by Hyster-Yale Materials Handling Inc. (Amendment)

    SC 13D/A - HYSTER-YALE MATERIALS HANDLING, INC. (0001173514) (Subject)

    2/13/24 9:53:27 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials