• 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

    SEC Form S-8 filed by Hyster-Yale Inc.

    8/6/24 4:58:33 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials
    Get the next $HY alert in real time by email
    S-8 1 hyforms-8amendment2020ltip.htm S-8 Document

    As filed with the Securities and Exchange Commission on August 6, 2024
    Registration No. 333-
                  
    UNITED STATES
    SECURITIES AND EXCHANGE COMMISSION
    WASHINGTON, D.C. 20549

    FORM S-8

    REGISTRATION STATEMENT
    UNDER
    THE SECURITIES ACT OF 1933

    HYSTER-YALE, INC.
    (Exact Name of Registrant as Specified in Its Charter)

    Delaware31-1637659
    (State or other jurisdiction
    of incorporation or organization)
    (IRS Employer
    Identification No.)

    5875 Landerbrook Drive
    Cleveland, Ohio 44124
    (440) 449-9600
    (Address of Principal Executive Offices Including Zip Code)
    Hyster-Yale, Inc. (f/k/a Hyster-Yale Materials Handling, Inc.) 2020 Long-Term Equity Incentive Plan
    (Amended and Restated Effective May 8, 2024)
    (Full title of the plan)
    Suzanne Schulze Taylor
    Senior Vice President, General Counsel and Secretary
    5875 Landerbrook Drive
    Cleveland, Ohio 44124
    (Name and address of agent for service)

    (440) 449-9600
    (Telephone number, including area code, of agent for service)

    Indicate by check mark whether the Registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company” and “emerging growth company” in Rule 12b-2 of the Exchange Act.
    Large accelerated filer☐Accelerated filer☒
    Non-accelerated filer☐Smaller reporting company☐
    Emerging growth company☐
    If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐



    EXPLANATORY NOTE
    This Registration Statement on Form S-8 (“Registration Statement”) has been prepared and filed pursuant to and in accordance with the requirements of General Instruction E to Form S-8 for the purpose of effecting the registration under the Securities Act of 1933 (the “Securities Act”) of an additional 800,000 shares of Class A common stock, par value $0.01 per share (the “Class A Common Stock”), of Hyster-Yale, Inc., a Delaware corporation (the “Registrant”), issuable pursuant to the Hyster-Yale, Inc. (f/k/a Hyster-Yale Materials Handling, Inc.) 2020 Long-Term Equity Incentive Plan (Amended and Restated Effective May 8, 2024) (the “Plan”). Except to the extent supplemented, amended or superseded by the information set forth herein, the contents of the Registrant’s Registration Statement on Form S-8 (filed on February 1, 2022), including all exhibits attached thereto, filed as Registration No. 333-262448 is incorporated herein by reference.

    PART II

    INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
    Item 3. Incorporation of Documents by Reference.
    The following documents, which are on file with the Securities and Exchange Commission (the “Commission”), are incorporated in this Registration Statement by reference:

    •The Registrant’s Annual Report on Form 10-K for the year ended December 31, 2023 (Commission File No. 000-54799) filed with the Commission on February 27, 2024;

    •The Registrant’s Quarterly Reports on Form 10-Q for the quarters ended March 31, 2024 (Commission File No. 000-54799) filed with the Commission on May 7, 2024 and June 30, 2024 (Commission File No. 000-54799) filed with the Commission on August 6, 2024;

    •The Registrant’s Current Reports on Form 8-K (Commission File No. 000-54799) filed with the Commission on March 5, 2024, May 13, 2024 and June 5, 2024; and

    •The description of the shares of Class A Common Stock contained in Exhibit 4.3 to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2019 (Commission File No. 000-54799) filed with the Commission on February 25, 2020, which updated the description thereof contained in our Registration Statement on Form 8-A (Commission No. 001-35646) filed with the Commission on September 7, 2012, including any subsequently filed amendments and reports updating such description.

    All documents filed by the Registrant with the Commission pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934 subsequent to the effective date of this Registration Statement and prior to the filing of a post-effective amendment that indicates that all securities offered have been sold or that deregisters all securities then remaining unsold, will be deemed to be incorporated by reference in this Registration Statement and to be part hereof from the date of filing of such documents. Any statement contained in any document incorporated or deemed to be incorporated by reference herein will be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any such statement so modified or superseded will not be deemed, except as modified or superseded, to constitute a part of this Registration Statement.

    Item 6. Indemnification of Directors and Officers.
    The Registrant’s Third Amended and Restated Certificate of Incorporation provides in Article IX that the Registrant will indemnify its directors, officers and employees and each person who is or was serving at the request of the Registrant as a director, officer or employee of another corporation, partnership, joint venture, trust or other enterprise, to the full extent permitted by statute.

    Subsection (a) of Section 145 of the General Corporation Law of the State of Delaware (“DGCL”) empowers a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the corporation) by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person’s conduct was unlawful.




    Subsection (b) of Section 145 of the DGCL empowers a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor, by reason of the fact that such person acted in any of the capacities set forth above, against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted under standards similar to those set forth in the paragraph above, except that no indemnification may be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation, unless and only to the extent that the Court of Chancery of the State of Delaware or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to be indemnified for such expenses which the court shall deem proper.

    Section 145 further provides that, to the extent that a director or officer of a corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in subsections (a) and (b) of Section 145, or in defense of any claim, issue or matter therein, such person will be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith; that any indemnification under subsections (a) and (b) of Section 145 (unless ordered by a court) will be made by a corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because such person has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145; that expenses (including attorney’s fees) incurred by an officer or director in defending any civil, criminal, administrative or investigative action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified by the corporation; that indemnification provided for by Section 145 will not be deemed exclusive of any other rights to which the indemnified party may be entitled; and that a corporation is empowered to purchase and maintain insurance on behalf of a director or officer of the corporation against any liability asserted against such director or officer and incurred by such director or officer in such capacity, or arising out of his or status as such, whether or not the corporation would have the power to indemnify him or her against such liability under Section 145.

    Item 8. Exhibits.
    Exhibit
    Number
    Description
    4.1
    Third Amended and Restated Certificate of Incorporation of Hyster-Yale, Inc. is incorporated by reference to Exhibit 3.1(i) to the Registrant's Current Report on Form 8-K, filed by the Registrant on June 5, 2024, Commission File Number 000-54799.
    4.2
    Second Amended and Restated Bylaws of Hyster-Yale, Inc. is incorporated by reference to Exhibit 3.1(ii) to the Registrant's Current Report on Form 8-K, filed by the Registrant on June 5, 2024, Commission File Number 000-54799.
    4.3
    Specimen of Hyster-Yale Materials Handling, Inc. Class A Common Stock certificate is incorporated by reference to Exhibit 4.1 to the Registrant’s Registration Statement on Form S-1, dated June 28, 2012, Commission File No. 333-182388.
    4.4
    Stockholders’ Agreement, dated as of September 28, 2012, by and among the Participating Stockholders (as defined therein), Hyster-Yale Materials Handling, Inc. and the Depository (as defined therein) is incorporated by reference to Exhibit 10.4 to the Registrant’s Current Report on Form 8-K, dated October 4, 2012, Commission File No. 000-54799.
    4.5
    First Amendment to Stockholders’ Agreement, dated as of December 31, 2012, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 10.5 to the Registrant’s Annual Report on Form 10-K, filed by the Registrant on February 19, 2013, Commission File Number 000-54799.
    4.6
    Second Amendment to Stockholders’ Agreement, dated as of January 18, 2013, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 10.6 to the Registrant’s Annual Report on Form 10-K, filed by the Registrant on February 19, 2013, Commission File Number 000-54799.
    4.7
    Third Amendment to Stockholders’ Agreement, dated as of March 27, 2015, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q, filed by the Registrant on April 29, 2015, Commission File Number 000-54799.



    Exhibit
    Number
    Description
    4.8
    Fourth Amendment to Stockholders’ Agreement, dated as of December 29, 2015, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 10 filed with Amendment No. 4 to the Statement on Schedule 13D, filed by the reporting persons named therein on February 16, 2016, Commission File Number 005-87003.
    4.9
    Fifth Amendment to Stockholders’ Agreement, dated as of December 2, 2016, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit No. 11 filed with Amendment No. 5 to the Statement on Schedule 13D, filed by the reporting persons named therein on February 14, 2017, Commission File Number 005-87003.
    4.10
    Sixth Amendment to Stockholders’ Agreement, dated as of December 22, 2016, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit No. 12 filed with Amendment No. 5 to the Statement on Schedule 13D, filed by the reporting persons named therein on February 14, 2017, Commission File Number 005-87003.
    4.11
    Seventh Amendment to Stockholders’ Agreement, dated as of February 6, 2017, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q, filed by the Registrant on May 2, 2017, Commission File Number 000-54799.
    4.12
    Eighth Amendment to Stockholders’ Agreement, dated as of October 30, 2018, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 10.10 to the Registrant’s Annual Report on Form 10-K, filed by the Registrant on February 26, 2019, Commission File Number 000-54799.
    4.13
    Ninth Amendment to Stockholders’ Agreement, dated as of December 5, 2019, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 28 filed with Amendment No. 8 to the Statement on Schedule 13D, filed by the reporting persons named therein on February 13, 2020, Commission File Number 005-87003.
    4.14
    Tenth Amendment to Stockholders’ Agreement, dated as of December 31, 2020, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholders identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 30 filed with Amendment No. 9 to the Statement on Schedule 13D, filed by the reporting persons named therein on February 12, 2021, Commission File Number 005-87003.
    4.15
    Eleventh Amendment to Stockholders’ Agreement, dated as of December 7, 2021, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholders identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 4.15 to the Registration Statement on Form S-8, filed by the Registrant on February 1, 2022, Commission File Number 333-262448.
    4.16
    Twelfth Amendment to Stockholders’ Agreement, dated as of December 12, 2022, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 41 filed with Amendment No. 11 to the Statement on Schedule 13D, filed by the reporting persons named therein on February 14, 2023, Commission File Number 005-87003.
    4.17
    Thirteenth Amendment to Stockholders’ Agreement, dated as of February 12, 2024, by and among the Depository, Hyster-Yale Materials Handling, Inc., the new Participating Stockholder identified on the signature pages thereto and the Participating Stockholders under the Stockholders’ Agreement, dated as of September 28, 2012, as amended, by and among the Depository, the Hyster-Yale Materials Handling, Inc. and the Participating Stockholders is incorporated by reference to Exhibit 43 filed with Amendment No. 12 to the Statement on Schedule 13D, filed by the reporting persons named therein on February 13, 2024, Commission File Number 005-87003.
    4.18
    Hyster-Yale, Inc. (f/k/a Hyster-Yale Materials Handling, Inc.) 2020 Long-Term Equity Incentive Plan (Amended and Restated Effective May 8, 2024) is incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K, filed by the Registrant on May 13, 2024, Commission File Number 000-54799.
    5.1
    Opinion of Suzanne Schulze Taylor, Senior Vice President, General Counsel and Secretary of the Registrant.



    Exhibit
    Number
    Description
    23.1
    Consent of Ernst & Young LLP.
    23.2
    Consent of Suzanne Schulze Taylor, Senior Vice President, General Counsel and Secretary of the Registrant (included in Exhibit 5.1).
    24.1
    Power of Attorney.
    107
    Calculation of Filing Fee Tables.






    SIGNATURES
    Pursuant to the requirements of the Securities Act, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Cleveland, Ohio, on this sixth day of August, 2024.
    HYSTER-YALE, INC.

    By:
    /s/ Suzanne Schulze Taylor    
    Name:    Suzanne Schulze Taylor
    Title:    Senior Vice President, General Counsel and Secretary
    Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
    SignatureTitleDate
    *President and Chief Executive Officer (principal executive officer), DirectorAugust 6, 2024
    Rajiv K. Prasad
      
    *Senior Vice President, Chief Financial Officer and Treasurer (principal financial officer)August 6, 2024
    Scott A. Minder 
    *Vice President, Controller and Chief Accounting Officer (principal accounting officer)August 6, 2024
    Dena R. McKee
    *DirectorAugust 6, 2024
    Colleen R. Batcheler
    *Director August 6, 2024
    James B. Bemowski 
    *Director August 6, 2024
    J.C. Butler, Jr. 
      
    *DirectorAugust 6, 2024
    Gary L. Collar
    *Director August 6, 2024
    Carolyn Corvi 
    *DirectorAugust 6, 2024
    Edward T. Eliopoulos
      
    *Director August 6, 2024
    John P. Jumper 
    *Director August 6, 2024
    Dennis W. LaBarre 
    *Director August 6, 2024
    H. Vincent Poor 
      
    *DirectorAugust 6, 2024
    Alfred M. Rankin, Jr.
    *Director August 6, 2024
    Claiborne R. Rankin 
      
    *Director August 6, 2024
    Britton T. Taplin 
    *Director August 6, 2024
    David B. H. Williams 
      




    *    The undersigned, pursuant to a power of attorney, executed by each of the officers and directors above and filed with the Commission herewith, by signing her name hereto, does hereby sign and deliver this Registration Statement on behalf of each of the persons noted above in the capacities indicated.
    By: /s/ Suzanne Schulze Taylor    
    Name:    Suzanne Schulze Taylor
    Title:    Senior Vice President, General Counsel and Secretary

    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
    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
    Press Releases

    Fastest customizable press release news feed in the world

    View All

    HYSTER-YALE DECLARES QUARTERLY DIVIDEND

    CLEVELAND, Feb. 11, 2026 /PRNewswire/ -- Hyster-Yale, Inc. (NYSE:HY) announced that on February 11, 2026, 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 March 13, 2026, to stockholders of record at the close of business on February 27, 2026. 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

    2/11/26 3:53:00 PM ET
    $HY
    Construction/Ag Equipment/Trucks
    Industrials

    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

    $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
    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
    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
    Financials

    Live finance-specific insights

    View All

    HYSTER-YALE DECLARES QUARTERLY DIVIDEND

    CLEVELAND, Feb. 11, 2026 /PRNewswire/ -- Hyster-Yale, Inc. (NYSE:HY) announced that on February 11, 2026, 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 March 13, 2026, to stockholders of record at the close of business on February 27, 2026. 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

    2/11/26 3:53:00 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

    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

    $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