0000821026-21-000023.txt : 20210121 0000821026-21-000023.hdr.sgml : 20210121 20210121160748 ACCESSION NUMBER: 0000821026-21-000023 CONFORMED SUBMISSION TYPE: 4/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20210105 FILED AS OF DATE: 20210121 DATE AS OF CHANGE: 20210121 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Bowe Patrick E. CENTRAL INDEX KEY: 0001657533 FILING VALUES: FORM TYPE: 4/A SEC ACT: 1934 Act SEC FILE NUMBER: 000-20557 FILM NUMBER: 21542066 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: 1231 BUSINESS ADDRESS: STREET 1: 1947 BRIARFIELD BOULEVARD CITY: MAUMEE STATE: OH ZIP: 43537 BUSINESS PHONE: (419)893-5050 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/A 1 wf-form4a_161126325422181.xml FORM 4/A X0306 4/A 2021-01-05 2021-01-07 0 0000821026 Andersons, Inc. ANDE 0001657533 Bowe Patrick E. 1947 BRIARFIELD BLVD. MAUMEE OH 43537 1 1 0 0 President & CEO Common Stock 2021-01-05 4 F 0 10925 24.51 D 160949.67 D Common Stock 2021-01-06 4 A 0 1834.16 0 A 162783.83 D Common Stock 2021-01-06 4 F 0 823 24.51 D 161960.83 D Common Stock 2021-01-05 4 J 0 979.1922 25.28 A 162940.0222 D PERFORMANCE SHARE UNIT (TSR) (2023) 72268 D PERFORMANCE SHARE UNIT (TSR) (2022) 43346 D PERFORMANCE SHARE UNIT (EPS) (2023) 72268 D PERFORMANCE SHARE UNIT (TSR) (2021) 29816 D PERFORMANCE SHARE UNIT (EPS) (2021) 29816 D PERFORMANCE SHARE UNIT (EPS) (2022) 43346 D Acquired through Section 423 Employee Share Purchase Plan. 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. 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. Patrick E. Bowe, by Melissa Trippel, Limited Power of Attorney 2021-01-21 EX-24 2 pbpoa.htm PATRICK E. BOWE POA
LIMITED POWER OF ATTORNEY

    KNOW ALL MEN BY THESE PRESENTS, that I, Patrick E. Bowe the undersigned, of
3898 Ravine Hollow Court, City of Maumee, County of Lucas, 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 11th day of May, 2017.

                    ____________________________
                        Patrick E. Bowe

State of Ohio)
                ) ss
County of Lucas)

    On this 11th day of May, 2017 before me a notary public in and for said state,
personally appeared Patrick E. Bowe, to me personally known, who being duly
sworn, acknowledged that he/she had executed the foregoing instrument for
purposes therein mentioned and set forth.


                    ___________Tamara K. Lipp___________
                        Notary Public
My Commission Expires:
_______09-23-2019_______