№ files_lp_4_process_1_27840
File format: docx
Character count: 7108
File size: 30 KB
Form 4 filing disclosing insider stock transactions, ownership interests, and trust allocations of Curtis C. Griffith in South Plains Financial, Inc., including quantities, prices, and execution dates of trades.
Year:
2024
Region / City:
Lubbock, TX, United States
Document Type:
SEC Filing
Issuer:
South Plains Financial, Inc.
Reporting Person:
Curtis C. Griffith
Positions:
Chairman and CEO, Director
Transaction Dates:
07/30/2024–07/31/2024
Securities Traded:
Common Stock
Number of Shares Sold:
17,470
Ownership Changes:
1,010,967 shares before transactions, 998,497 shares after transactions
Trusts Involved:
CCG Trust, RTW Trust, BLW Trust, WHW Trust, SSG Trust, JBG Trust
Filing Date:
08/01/2024
Regulation:
Section 16(a) of the Securities Exchange Act of 1934
Endorsements:
Filed by Attorney-in-Fact Mikella D. Newsom
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
[YEAR]
Region / City:
Gold Coast
Theme:
University Student Clubs
Document Type:
Constitution
Organization / Institution:
Griffith University Gold Coast Student Guild
Author:
[Author or collective body]
Target Audience:
Griffith University Gold Coast students, alumni, and external members
Effective Period:
[Start and End Date]
Approval Date:
[Approval Date]
Modification Date:
[Modification Date]
Institution:
Griffith College Library
Document Type:
User guide
Topic:
Access to electronic books through the library catalogue
Access Method:
Online catalogue via library website or http://books.griffith.ie
Authentication System:
Moodle single sign-on
Target Audience:
Library users accessing resources off-campus
Resource Type:
Electronic books and online resources
Search Functions:
Advanced Search, keyword search, filtering by title, author, or topic
Access Requirement:
Moodle username and password for full access
Availability:
Open access browsing of the catalogue without login
Year:
1984–2010
Location:
Carlisle, Ohio, USA
Document Type:
Biography / Career Summary
Institution:
Carlisle Local Schools
Author:
Unknown
Positions Held:
Teacher, Coach, Assistant Principal, Assistant Superintendent, Superintendent
Coaching Achievements:
SWBL Coach of the Year 1995, District 15 Coach of the Year 1995, SWBL and District Championships 1995
Girls’ Varsity Basketball Record:
214 wins
Girls’ Varsity Tennis Record:
110-33
Retirement Year:
2010
Year:
2023
Region / City:
Fresno County, California
Theme:
Managed care, behavioral health services, provider transition
Document type:
Policy update, provider communication
Organization / Institution:
Department of Behavioral Health (DBH)
Author:
Department of Behavioral Health (DBH)
Target Audience:
Individual/Group Providers
Period of Validity:
From July 1, 2023, to June 30, 2024
Approval Date:
June 20, 2023
Date of Changes:
June 20, 2023
Purpose:
To communicate updates regarding CalAIM and Payment Reform to individual/group providers
MCO Module:
SmartCare
Payment Rates:
Varies by provider type, license, and service type
Training Dates:
May 4, May 11, June 1, 2023
Testing & Approval:
Required for MCO Module
CMS 1500 Forms:
Continuation until further notice
Contract Extension:
12-month extension from July 1, 2023, to June 30, 2024
Amendment:
Agreement No. 20-236BOS
Q&A Section:
Available online
Transportation:
Managed Care Plan responsibilities
Questions Contact:
[email protected]
CPT Coding Queries:
[email protected]
Additional Resources:
DHCS library
Service Agreement:
Questions regarding contract differences addressed
Service and Travel Time:
Policies on documentation and travel time for claims processing
Year:
2023
Location:
Rimbey, Alberta, Canada
Subject:
Dairy cattle breeding and exhibition
Document type:
News release
Organization:
Mosnang Holsteins & Jerseys, Alberta Holstein Association
Author:
Bonnie Cooper
Audience:
General public, dairy industry professionals
Event date:
November 10, 2023
Award:
Curtis Clark Achievement Award
Recipient age:
41
Herd composition:
110 Holsteins, 10 Jerseys
Family involvement:
Markus Hehli, spouse Amanda, four children, parents Heini and Ruth Hehli
Notable achievements:
Multiple Premier Breeder and Premier Exhibitor titles, All-Canadian nominations, international judging experience
Exhibition participation:
Royal Agricultural Winter Fair, Westerner Dairy Showcase, World Dairy Expo, various Western Canada shows
Key animals mentioned:
Mosnang Deman Cheddar, Mosnang Lightning Bolt, Mosnang Saloon Liquor, Mosnang Solomon Liquify, Mosnang Unix Lipstick, Mosnang Bridgestone Live Wire, Bramville Golden Boy Zippy, Batesdale Topkea Jade Of Fun
Committee memberships:
Holstein Canada Show & Judging Committee, Westerner Dairy Showcase Dairy Cattle Committee, Central Alberta Holstein Club
Contextual description:
News release detailing Markus Hehli’s recognition with a national dairy cattle achievement award, highlighting his breeding, exhibition history, and contributions to the Holstein and Jersey cattle community.
Country:
Australia
Legislation Referenced:
Corporations Act 2001 (Cth); Australian Charities and Not-for-Profit Commission Act 2012 (Cth)
Organization:
The Port Curtis Coral Coast Ltd (PCCC Ltd)
Associated Trust:
Port Curtis Coral Coast Aboriginal Peoples Charitable Trust
Document Type:
Director Consent Form
Purpose:
Formal consent to act as a director and responsible person of a charitable trust
Required Personal Information:
Full Legal Name; Former Names; Date of Birth; Place of Birth; Residential Address; Mobile Number; Email; Director ID
Compliance Requirements:
Police Check; confirmation of eligibility to serve as director; agreement to comply with policies and code of conduct
Regulatory Oversight:
Australian Charities and Not-for-profits Commission
Signatories:
Prospective Director
Verification Elements:
Director Signature; Date of Signature
Date:
June 10, 2021
Region / City:
Placerville
Topic:
Education, School Leadership
Document Type:
Press Release
Organization:
Mother Lode Union School District (MLUSD)
Author:
Dina Gentry
Target Audience:
Parents, Students, Educational Professionals
Approval Date:
June 10, 2021
Changes Date:
N/A
Agency:
United States Securities and Exchange Commission
Form number:
Form 25
Document type:
Regulatory filing form
Jurisdiction:
United States
Legal basis:
Securities Exchange Act of 1934
Applicable rules:
Rule 12d2-2 (17 CFR 240.12d2-2); Rule 19d-1 (17 CFR 240.19d-1)
OMB control number:
3235-0080
OMB expiration date:
March 31, 2021
Filing system:
EDGAR
Effective delisting period:
10 days after filing
Effective withdrawal of registration period:
90 days after filing
Revision identifier:
SEC 1654 (03-06)
Year:
20__
Jurisdiction:
State of New York, USA
Document Type:
Bid Bond / Legal Agreement
Issuing Authority:
Office of General Services - Design & Construction
Parties Involved:
Principal (Contractor), Surety Company
Purpose:
Guarantee of contract execution and performance bonds
Notary Public Involvement:
Required for acknowledgment
Legal Reference:
Public Buildings Law, Sub. 3, Sec. 8
Note:
Date issued
Year:
2020
Region / city:
Great Britain
Topic:
Smart Metering, SEC Modifications, Technical Specifications
Document type:
Consultation paper
Organ / institution:
Data and Communications Company (DCC)
Author:
DCC
Target audience:
Industry professionals, technical users of the DUIS and MMC
Period of validity:
Until November 2020
Approval date:
28 April 2020
Amendment date:
Not specified
Date:
1 October 2020
Author:
[email protected]
Classification:
DCC Public
Note:
Region / City
Theme:
DCC User Interface, Smart Metering, SEC Release
Document Type:
Conclusions Document
Year:
2018
Region / city:
New York
Subject:
Earth Science, Geology, Environmental Science
Document Type:
Course Syllabus
Institution:
The City College of New York
Instructor:
Prof. Patricia Kenyon
Target Audience:
Undergraduate students in Earth Science, Geology, EESS, and Architecture majors
Course Duration:
Spring Semester 2018
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Year
Topic:
Documentary requirements for non-stock, non-profit corporations
Document Type:
Checklist
Year:
2020
Region / City:
Colorado
Subject:
Mental health diversion programs for individuals with low-level criminal offenses
Document Type:
Funding Request
Organization / Institution:
Colorado Judicial Branch
Author:
Kara Martin
Target Audience:
State and local agencies, funding bodies, judicial and mental health professionals
Effective Period:
FY21
Approval Date:
April 28, 2020
Date of Changes:
None
Country:
United States
Issuing authority:
United States Securities and Exchange Commission
Form number:
4
OMB Number:
3235-0287
Legal basis:
Section 16(a) of the Securities Exchange Act of 1934; Section 30(h) of the Investment Company Act of 1940
Type of document:
Regulatory filing
Reporting person:
Garland J. Scott
Issuer:
ALX ONCOLOGY HOLDINGS INC
Ticker symbol:
ALXO
Issuer address:
323 Allerton Avenue, South San Francisco, CA 94080
Date of earliest transaction:
01/20/2026
Date signed:
01/21/2026
Derivative security:
Stock option (right to buy)
Exercise price:
$1.32
Number of shares underlying derivative security:
40,400
Expiration date:
01/19/2036
Vesting terms:
12 equal monthly installments beginning on February 20, 2026
Form:
SEC Form 4
Title:
Statement of Changes in Beneficial Ownership
Filing Authority:
United States Securities and Exchange Commission
Legal Basis:
Section 16(a) of the Securities Exchange Act of 1934; Section 30(h) of the Investment Company Act of 1940
OMB Number:
3235-0287
Reporting Person:
Alana K. Knowles
Reporting Person Address:
5001 Executive Parkway, Suite 200, San Ramon, CA 94583
Issuer:
Chevron Corp
Ticker Symbol:
CVX
Relationship to Issuer:
Officer (Controller)
Date of Earliest Transaction:
January 5, 2026
Date of Signature:
January 7, 2026
Securities Reported:
Common Stock; Non-Qualified Stock Option (Right to Buy)
Transaction Codes:
M (Exercise of Option); S (Sale)
Rule 10b5-1 Plan:
Trading plan adopted February 21, 2025
Signature:
Rose Z. Pierson, Attorney-in-Fact for Alana K. Knowles
Year:
2010
Region / City:
Washington, D.C.
Subject:
Securities Reporting
Document Type:
SEC Filing
Agency / Organization:
United States Securities and Exchange Commission
Author:
Nathan Leight
Target Audience:
Investors, Financial Analysts, Legal Professionals
Period of Action:
March 31, 2010
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Boston, MA, USA
Document Type:
SEC Filing
Issuer:
Aura Biosciences, Inc. [AURA]
Reporting Person:
Amy Elazzouzi
Position:
Senior Vice President, Finance
Transaction Date:
10/29/2025
Security Type:
Common Stock
Transaction Type:
Sale to cover tax withholding on RSUs
Ownership After Transaction:
85,662 shares
Filing Pursuant To:
Section 16(a) of the Securities Exchange Act of 1934
Year:
2025
Region / City:
Washington, D.C., USA
Document Type:
SEC Filing
Organization / Institution:
United States Securities and Exchange Commission
Author:
James Hagedorn
Position:
Chairman & CEO
Issuer:
Scotts Miracle-Gro Co [SMG]
Type of Securities:
Common Stock, Phantom Stock
Transaction Date:
03/26/2025
Filing Date:
03/28/2025
Legal Reference:
Section 16(a) of the Securities Exchange Act of 1934
Signatory:
Kathy L. Uttley as attorney-in-fact