For year
All
2026
2025
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
Select forms
All Forms
8K Related
Annual Reports
Insider Trading
Proxies, Information Statements
Quarterly Reports
Registration Statements
XBRL
Search Text
Records per page
5
10
15
20
25
50
100
Select criteria
Title
Title & Body
Section 16 Filings
Total Results :
1346
Filings
Reported
Description
Date Filed
Download
Filings
SC 13G/A
Reported
VANGUARD GROUP INC
Description
Amended Statement of Ownership
Date Filed
03/26/2026
Download
DOC
XLS
PDF
XBRL
Filings
4
Reported
MAIN SUE
Description
Statement of Changes in Beneficial Ownership
Date Filed
03/12/2026
Download
DOC
XLS
PDF
XBRL
Filings
4/A
Reported
ILARDI DAVID S.
Description
Amended Statement of Changes in Beneficial Ownership
Date Filed
02/26/2026
Download
DOC
XLS
PDF
XBRL
Filings
4
Reported
WENOS VINCENT
Description
Statement of Changes in Beneficial Ownership
Date Filed
02/26/2026
Download
DOC
XLS
PDF
XBRL
Filings
4
Reported
MARTENS ROBERT C.
Description
Statement of Changes in Beneficial Ownership
Date Filed
02/26/2026
Download
DOC
XLS
PDF
XBRL
Filings
4
Reported
KEMP TRACY L
Description
Statement of Changes in Beneficial Ownership
Date Filed
02/26/2026
Download
DOC
XLS
PDF
XBRL
Filings
4
Reported
STONE JOHN H
Description
Statement of Changes in Beneficial Ownership
Date Filed
02/26/2026
Download
DOC
XLS
PDF
XBRL
Filings
4
Reported
MUSIAL NICKOLAS A.
Description
Statement of Changes in Beneficial Ownership
Date Filed
02/26/2026
Download
DOC
XLS
PDF
XBRL
Filings
4
Reported
ILARDI DAVID S.
Description
Statement of Changes in Beneficial Ownership
Date Filed
02/26/2026
Download
DOC
XLS
PDF
XBRL
Filings
4
Reported
ECKERSLEY TIMOTHY P
Description
Statement of Changes in Beneficial Ownership
Date Filed
02/26/2026
Download
DOC
XLS
PDF
XBRL
1
2
3
4
5
Next