0001209191-19-012018.txt : 20190221
0001209191-19-012018.hdr.sgml : 20190221
20190221163058
ACCESSION NUMBER: 0001209191-19-012018
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 2
CONFORMED PERIOD OF REPORT: 20190220
FILED AS OF DATE: 20190221
DATE AS OF CHANGE: 20190221
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: Hoelter Michael T.
CENTRAL INDEX KEY: 0001767069
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 000-20557
FILM NUMBER: 19622257
MAIL ADDRESS:
STREET 1: P.O. BOX 119
CITY: MAUMEE
STATE: OH
ZIP: 43537
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: Andersons, Inc.
CENTRAL INDEX KEY: 0000821026
STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-FARM PRODUCT RAW MATERIALS [5150]
IRS NUMBER: 341562374
STATE OF INCORPORATION: OH
FISCAL YEAR END: 0724
BUSINESS ADDRESS:
STREET 1: 1947 BRIARFIELD BOULEVARD
CITY: MAUMEE
STATE: OH
ZIP: 43537
BUSINESS PHONE: 4198935050
MAIL ADDRESS:
STREET 1: 1947 BRIARFIELD BOULEVARD
CITY: MAUMEE
STATE: OH
ZIP: 43537
FORMER COMPANY:
FORMER CONFORMED NAME: ANDERSONS INC
DATE OF NAME CHANGE: 19960117
FORMER COMPANY:
FORMER CONFORMED NAME: ANDERSONS MANAGEMENT CORP
DATE OF NAME CHANGE: 19931119
4
1
doc4.xml
FORM 4 SUBMISSION
X0306
4
2019-02-20
0
0000821026
Andersons, Inc.
ANDE
0001767069
Hoelter Michael T.
1947 BRIARFIELD BLVD
MAUMEE
OH
43537
0
1
0
0
Corporate Controller
COMMON STOCK
2019-02-20
4
J
0
12
35.24
A
2394.279
D
COMMON STOCK
2019-02-20
4
F
0
5
35.24
D
2389.279
D
PERFORMANCE SHARE UNIT (TSR) (2019)
2019-02-20
4
J
0
243
0.00
D
11
D
PERFORMANCE SHARE UNIT (TSR) (2019)
2019-02-20
4
J
0
1
0.00
A
12
D
PERFORMANCE SHARE UNIT (TSR) (2019)
2019-02-20
4
J
0
12
0.00
D
0
D
PERFORMANCE SHARE UNIT (EPS) (2019)
254
D
PERFORMANCE SHARE UNIT (EPS) (2020)
176
D
PERFORMANCE SHARE UNIT (EPS) (2021)
474
D
PERFORMANCE SHARE UNIT (TSR) (2020)
176
D
PERFORMANCE SHARE UNIT (TSR) (2021)
474
D
Shares received from vesting of PSU (Performance Share Unit). Agreement allows 75 days from performance end date to issue shares.
PSU Vesting for fewer than originally allocated shares. Excess shares are being cancelled.
Dividend equivalent received.
PSU Vested.
Stock performance unit granted pursuant to The Andersons, Inc. Plan. Units vest 100% in 3 years contingent on cumulative EPS. Number of underlying shares are determined by the three-year cumulative fully diluted EPS for the performance period.
Stock performance unit (TSR) granted pursuant to The Andersons, Inc. Plan. Units vest 100% in 3 years contingent on the Company's annualized total shareholder return. Number of underlying shares are based upon the level of satisfaction of the total shareholder return for the performance period.
Michael T. Hoelter by Melissa Trippel, Limited Power of Attorney
2019-02-21
EX-24.4_835008
2
poa.txt
POA DOCUMENT
LIMITED POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that I, Michael T. Hoelter the undersigned, of
14719 Lake Meadows Drive, City of Perrysburg, County of Wood, State of Ohio,
hereby make, constitute and appoint each of Melissa Trippel, Anne Rex, and
Catherine White, each of The Andersons, Inc., 1947 Briarfield Boulevard, Maumee,
Ohio 43537, my true and lawful limited attorney-in-fact for me and in my name,
place and stead, giving severally unto said Melissa Trippel, Anne Rex, and
Catherine White full power individually to (i) execute and to file with the
Securities and Exchange Commission ("SEC") as my limited attorney-in-fact, any
and all SEC Forms 3, 4, 5 or 144 required to be filed under the Securities Act
of 1933 or the Securities Exchange Act of 1934, each as amended, and (ii)
execute and deliver any and all exercise orders, certificates, commitments and
other agreements necessary or appropriate in connection with any exercise of my
stock options for shares in The Andersons, Inc., do any and all other acts to
effectuate the foregoing, and execute and submit all SEC filings necessary or
appropriate in connection therewith, in connection with my beneficial ownership
of equity securities of The Andersons, Inc., or options for such equity
securities.
The undersigned hereby grants to such attorney-in-fact full power and authority
to do and perform any and every act and thing whatsoever requisite, necessary,
or proper to be done in the exercise of any of the rights and powers herein
granted, as fully to all intents and purposes as the undersigned might or could
do if personally present, with full power of substitution or revocation, hereby
ratifying and confirming all that such attorney-in-fact, or such
attorney-in-fact's substitute or substitutes, shall lawfully do or cause to be
done by virtue of this power of attorney and the rights and powers herein
granted.
This Power of Attorney shall at all times be binding with respect to all
actions taken by the attorney-in-fact in accordance with the terms of the Power
of Attorney. The Power of Attorney shall begin on the date of execution noted
below and shall lapse and cease to have any effect on the date of the
undersigned's termination of employment or separation from service as member of
the Board, or upon any earlier written revocation of the Power of Attorney by
the undersigned.
IN WITNESS WHEREOF, the undersigned has executed this Limited Power of Attorney
as of this 5th day of February, 2019.
____________________________
Michael T. Hoelter
State of Ohio)
) ss
County of Lucas)
On this 5th day of February, 2019 before me a notary public in and for said
state, personally appeared Michael T. Hoelter, to me personally known, who being
duly sworn, acknowledged that he/she had executed the foregoing instrument for
purposes therein mentioned and set forth.
___________Ashley P. Brooks___________
Notary Public
My Commission Expires:
______10-23-2021_______