PENNSYLVANIA
|
23-1242500
|
|
(State or other jurisdiction of incorporation)
|
(I.R.S. Employer Identification No.)
|
130 EAST MARKET STREET
YORK, PENNSYLVANIA
|
17401
|
|
(Address of principal executive offices)
|
(Zip Code)
|
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 7(a)(2)(B) of the Securities Act. ☐
|
Item 3. |
Incorporation of Documents by Reference.
|
(a) |
The Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2024 filed with the
Commission on March 4, 2025;
|
(b) |
The Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2025 filed with the
Commission on May 6, 2025;
|
(c) |
The Registrant’s Current Reports on Form 8-K filed with the Commission on May 6, 2025; and
|
(d) |
The description of the Registrant’s Common Stock, no par value (the “Common Stock”), filed as Exhibit 4.4 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2019 filed with the Commission on March 10, 2020, including any amendment or report filed for the
purpose of updating such description.
|
Item 4. |
Description of Securities.
|
Item 5. |
Interests of Named Experts and Counsel.
|
Item 8. |
Exhibits.
|
Exhibit No.
|
Description of Exhibits
|
|
The York Water Company 2025 Long-Term Incentive Plan”), as amended and restated through January 27, 2025 (incorporated by reference to Annex A to the Registrant’s Definitive Proxy Statement filed on March 21, 2025) (File No. 001-34245).
|
||
Opinion of Reed Smith LLP.
|
||
Consent of Baker Tilly US, LLP.
|
||
Consent of Reed Smith LLP (included in Exhibit 5.1).
|
||
Power of Attorney (set forth on the signature page of this Registration Statement).
|
||
Filing Fee Table.
|
||
*
|
Filed herewith.
|
THE YORK WATER COMPANY
|
||
By:
|
/s/ Joseph T. Hand
|
|
Joseph T. Hand
|
||
President and Chief Executive Officer
|
Signature
|
Capacity
|
Date
|
||
/s/ Joseph T. Hand
|
President and Chief Executive Officer (Principal Executive Officer and Director)
|
May 5, 2025
|
||
Joseph T. Hand
|
||||
/s/ Matthew E. Poff
|
Chief Financial Officer and Treasurer (Principal Accounting Officer and Chief Financial Officer)
|
May 5, 2025
|
||
Matthew E. Poff
|
||||
/s/ Paul R. Bonney
|
Director
|
May 5, 2025
|
||
Paul R. Bonney
|
||||
/s/ Douglas S. Brossman
|
Director
|
May 5, 2025
|
||
Douglas S. Brossman
|
||||
/s/ Michael W. Gang
|
Director
|
May 5, 2025
|
||
Michael W. Gang
|
||||
/s/ Jeffrey R. Hines
|
Director
|
May 5, 2025
|
||
Jeffrey R. Hines
|
||||
/s/ George W. Hodges
|
Director
|
May 5, 2025
|
||
George W. Hodges
|
||||
/s/ Jody L. Keller
|
Director
|
May 5, 2025
|
||
Jody L. Keller
|
||||
/s/ Robert F. Lambers
|
Director
|
May 5, 2025
|
||
Robert F. Lambert
|
||||
/s/ Erin C. McGlaughlin
|
Director
|
May 5, 2025
|
||
Erin C. McGlaughlin
|
||||
/s/ Steven R. Rasmussen
|
Director
|
May 5, 2025
|
||
Steven R. Rasmussen
|
||||
/s/ Laura T. Wand
|
Director
|
May 5, 2025
|
||
Laura T. Wand
|