As filed with the Securities and Exchange Commission on April 19, 2017

Registration No. 333-209036

 

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington D.C. 20549

 


 

Post-Effective

Amendment No. 1

to

FORM S-3

 

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 


 

Metaldyne Performance Group Inc.

MPG Holdco I Inc.

(Exact Name of Registrants as Specified in Its Charter)

(See table of additional registrants)

 


 

Delaware

 

47-1420222

Delaware

 

47-1982408

(State or Other Jurisdiction of

 

(I.R.S. Employer

Incorporation or Organization)

 

Identification Number)

 

One Dauch Drive

Detroit, Michigan 48211

(313) 758-2000

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrants’ Principal Executive Offices)

 


 

David E. Barnes

American Axle & Manufacturing, Inc.

One Dauch Drive

Detroit, Michigan 48211

(313) 758-2000

(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent For Service)

 


 

Copy to:

Lisa L. Jacobs, Esq.

Shearman & Sterling LLP

599 Lexington Avenue

New York, New York 10022

(212) 848-4000

 


 

Approximate date of commencement of proposed sale to the public : From time to time after this registration statement becomes effective.

 

If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box. o

 

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box. o

 

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o

 

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o

 

If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. o

 

If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box. o

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer

o

Accelerated filer

x

 

 

 

 

Non-accelerated filer

o (Do not check if a smaller reporting company)

Smaller reporting company

o

 

 

Emerging growth company o

 

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. o

 

 

 

 



 

TABLE OF ADDITIONAL REGISTRANTS

 

Exact Name of Registrant as Specified in its Charter

 

State or Other
Jurisdiction of
Incorporation
or
Organization

 

I.R.S. Employer
Identification
Number

ASP Grede AcquisitionCo LLC

 

Delaware

 

46-5262890

ASP Grede Intermediate Holdings LLC

 

Delaware

 

46-5236694

ASP HHI Acquisition Co., Inc.

 

Delaware

 

46-0960591

ASP HHI Holdings, Inc.

 

Delaware

 

46-0950155

ASP HHI Intermediate Holdings II, Inc.

 

Delaware

 

46-0930921

ASP HHI Intermediate Holdings, Inc.

 

Delaware

 

46-0938599

ASP MD Holdings, Inc.

 

Delaware

 

46-1221703

ASP MD Intermediate Holdings II, Inc.

 

Delaware

 

46-1212382

ASP MD Intermediate Holdings, Inc.

 

Delaware

 

46-1201937

Bearing Holdings, LLC

 

Delaware

 

61-1754310

Citation Lost Foam Patterns, LLC

 

Delaware

 

27-1678991

Cloyes Acquisition Company

 

Delaware

 

41-2098630

Cloyes Gear and Products, Inc.

 

Ohio

 

34-0680655

Cloyes Gear Holdings, LLC

 

Delaware

 

27-1251882

Forging Holdings, LLC

 

Delaware

 

35-2525415

Gearing Holdings, LLC

 

Delaware

 

37-1776445

Grede Holdings LLC

 

Delaware

 

27-1652192

Grede II LLC

 

Delaware

 

27-1678991

Grede LLC

 

Delaware

 

27-1248417

Grede Machining LLC

 

Delaware

 

27-3923156

Grede Wisconsin Subsidiaries LLC

 

Wisconsin

 

39-1535863

GSC RIII-Grede LLC

 

Delaware

 

27-1825881

Hephaestus Holdings, LLC

 

Delaware

 

41-2184344

HHI Forging, LLC

 

Delaware

 

41-2184347

HHI Formtech Holdings, LLC

 

Delaware

 

27-1086215

HHI Formtech, LLC

 

Delaware

 

27-0616933

HHI Funding II, LLC

 

Delaware

 

27-1136210

HHI Holdings, LLC

 

Delaware

 

26-2752467

Impact Forge Group, LLC

 

Delaware

 

20-5095432

Impact Forge Holdings, LLC

 

Delaware

 

20-5095539

Jernberg Holdings, LLC

 

Delaware

 

41-2184353

Jernberg Industries, LLC

 

Delaware

 

41-2184354

Kyklos Bearing International, LLC

 

Delaware

 

26-1979555

Kyklos Holdings, LLC

 

Delaware

 

26-1979519

MD Investors Corporation

 

Delaware

 

80-0439981

Metaldyne BSM, LLC

 

Delaware

 

27-0951584

Metaldyne M&A Bluffton, LLC

 

Delaware

 

27-0951678

Metaldyne Powertrain Components, Inc.

 

Delaware

 

27-0951786

Metaldyne Sintered Ridgway, LLC

 

Delaware

 

27-0951522

Metaldyne SinterForged Products, LLC

 

Delaware

 

27-0951460

Metaldyne, LLC

 

Delaware

 

27-0951240

Punchcraft Machining And Tooling, LLC

 

Delaware

 

27-1056645

Shop IV Subsidiary Investment (Grede), LLC

 

Delaware

 

27-1776073

The Mesh Company, LLC

 

Arkansas

 

62-1668155

 

The address, including zip code, and telephone number, including area code, of each Additional Registrant’s principal executive offices is: c/o One Dauch Drive, Detroit, Michigan 48211, (313) 758-2000.

 



 

The name, address, including zip code and telephone number, including area code, of agent for service for each of the Additional Registrants is: David E. Barnes, One Dauch Drive, Detroit, Michigan 48211, (313) 758-2000.

 



 

DEREGISTRATION OF SECURITIES

 

This Post-Effective Amendment No. 1 relates to the Registration Statement on Form S-3 (Registration No. 333-209036) (the “Registration Statement”) filed by Metaldyne Performance Group Inc. and each of the additional registrants set forth in the “Table of Additional Registrants” below (together, the “Registrants”) on January 19, 2016 with the Securities and Exchange Commission (the “SEC”) registering the offer and sale of up to $300,000,000 principal amount of Common Stock, Preferred Stock, Debt Securities, Warrants, Units, and Guarantees of Debt Securities, and up to 53,187,376 shares of Common Stock by certain selling stockholders, which became effective on February 2, 2016.

 

The Registrants hereby file this Post-Effective Amendment No. 1 to deregister all remaining Common Stock, Preferred Stock, Debt Securities, Warrants, Units, and Guarantees of Debt Securities under the Registration Statement, such deregistration being in accordance with an undertaking made by the Registrants in the Registration Statement to remove from registration, by means of a post-effective amendment, any of the securities which remain unsold at the termination of the offering.

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Metaldyne Performance Group Inc.

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of Metaldyne Performance Group Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the date indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ David C. Dauch

 

Chairman of the Board & Chief Executive Officer/Director

 

April 19, 2017

David C. Dauch

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Vice President & Chief Financial Officer

 

April 19, 2017

Christopher J. May

 

(Principal Financial Officer)

 

 

 

 

 

 

 

/s/ Michael K. Simonte

 

Director

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

MPG Holdco I Inc.

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of MPG Holdco I Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

ASP Grede AcquisitionCo LLC

 

 

 

By: ASP Grede Intermediate Holdings LLC, as sole member

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers and managers of ASP Grede Intermediate Holdings LLC, as sole member of ASP Grede AcquisitionCo LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

 

ASP Grede Intermediate Holdings LLC

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned managers and officers of ASP Grede Intermediate Holdings LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

 

ASP HHI Acquisition Co., Inc.

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of ASP HHI Acquisition Co., Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

 

ASP HHI Holdings, Inc.

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of ASP HHI Holdings, Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

 

ASP HHI Intermediate Holdings, Inc.

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of ASP HHI Intermediate Holdings, Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

 

ASP HHI Intermediate Holdings II, Inc.

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of ASP HHI Intermediate Holdings II, Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

ASP MD Holdings, Inc.

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of ASP MD Holdings, Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

ASP MD Intermediate Holdings, Inc.

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of ASP MD Intermediate Holdings, Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

ASP MD Intermediate Holdings II, Inc.

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of ASP MD Intermediate Holdings II, Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Bearing Holdings, LLC

 

 

 

By: HHI Holdings, LLC, as sole member

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers and managers of HHI Holdings, LLC, as sole member of Bearing Holdings, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Citation Lost Foam Patterns, LLC

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned managers and officers of Citation Lost Foam Patterns, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Cloyes Acquisition Company

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned director and officers of Cloyes Acquisition Company, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Cloyes Gear and Products, Inc.

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of Cloyes Gear and Products, Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Cloyes Gear Holdings, LLC

 

 

 

By:  Gearing Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Gearing Holdings, LLC, as sole member of Cloyes Gear Holdings, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Forging Holdings, LLC

 

 

 

By: HHI Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of HHI Holdings, LLC, as sole member of Forging Holdings, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Gearing Holdings, LLC

 

 

 

By: HHI Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of HHI Holdings, LLC, as sole member of Gearing Holdings, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Grede Holdings LLC

 

 

 

By: ASP Grede AcquisitionCo LLC, as managing member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of ASP Grede AcquisitionCo LLC, as sole member of Grede Holdings LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Grede LLC

 

 

 

By: Grede Holdings LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Grede Holdings LLC, as sole member of Grede LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Grede II LLC

 

 

 

By: Grede Holdings LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Grede Holdings LLC, as sole member of Grede II LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Grede Machining LLC

 

 

 

By: Grede II LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Grede II LLC, as sole member of Grede Machining LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Grede Wisconsin Subsidiaries LLC

 

 

 

By: Grede II LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Grede II LLC, as sole member of Grede Wisconsin Subsidiaries LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

GSC RIII-Grede LLC

 

 

 

 

By: ASP Grede AcquisitionCo LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of ASP Grede AcquisitionCo LLC, as sole member of GSC RIII-Grede LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Hephaestus Holdings, LLC

 

 

 

 

By: Forging Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Forging Holdings, LLC, as sole member of Hephaestus Holdings, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

HHI Forging, LLC

 

 

 

 

By: Hephaestus Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Hephaestus Holdings, LLC, as sole member of HHI Forging, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

HHI FormTech, LLC

 

 

 

 

By: HHI FormTech Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of HHI FormTech Holdings, LLC, as sole member of HHI FormTech, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

HHI FormTech Holdings, LLC

 

 

 

 

By: Hephaestus Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Hephaestus Holdings, LLC, as sole member of HHI FormTech Holdings, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

HHI Funding II, LLC

 

 

 

 

By: Hephaestus Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Hephaestus Holdings, LLC, as sole member of HHI Funding II, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

HHI Holdings, LLC

 

 

 

 

By: ASP HHI Acquisition Co., Inc., as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers ASP HHI Acquisition Co., Inc., as sole member of HHI Holdings, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Impact Forge Group, LLC

 

 

 

 

By: Impact Forge Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Impact Forge Holdings, LLC, as sole member of Impact Forge Group, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Impact Forge Holdings, LLC

 

 

 

 

By: HHI Forging, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of HHI Forging, LLC, as sole member of Impact Forge Holdings, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Jernberg Holdings, LLC

 

 

 

 

By: HHI Forging, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of HHI Forging, LLC, as sole member of Jernberg Holdings, LLC hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Jernberg Industries, LLC

 

 

 

 

By: Jernberg Holdings, LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Jernberg Holdings, LLC, as sole member of Jernberg Industries, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Kyklos Bearing International, LLC

 

 

 

By: Kyklos Holdings, LLC, as sole member

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Kyklos Holdings, LLC, as sole member of Kyklos Bearing International, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Kyklos Holdings, LLC

 

 

 

By: Bearing Holdings, LLC, as sole member

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers of Bearing Holdings, LLC, as sole member of Kyklos Holdings, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

MD Investors Corporation

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of MD Investors Corporation, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Metaldyne BSM, LLC

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned managers and officers of Metaldyne BSM, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Metaldyne M&A Bluffton, LLC

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned managers and officers of Metaldyne M&A Bluffton, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Metaldyne Powertrain Components, Inc.

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned directors and officers of Metaldyne Powertrain Components, Inc., hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Metaldyne Sintered Ridgway, LLC

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned managers and officers of Metaldyne Sintered Ridgway, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Metaldyne SinterForged Products, LLC

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned managers and officers of Metaldyne SinterForged Products, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Metaldyne, LLC

 

 

 

 

By: MD Investors Corporation, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned officers and directors of MD Investors Corporation, as sole member of Metaldyne, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

Punchcraft Machining and Tooling, LLC

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned managers and officers of Punchcraft Machining and Tooling, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

 

 

 

Shop IV Subsidiary Investment (Grede), LLC

 

 

 

By: ASP Grede AcquisitionCo LLC, as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned director and officers of ASP Grede AcquisitionCo LLC, as sole member of Shop IV Subsidiary Investment (Grede), LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Manager

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Manager

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Manager

 

April 19, 2017

David E. Barnes

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Detroit, State of Michigan, on April 19, 2017.

 

 

 

 

 

The Mesh Company, LLC

 

 

 

By: Cloyes Gear and Products, Inc., as sole member

 

 

 

 

By:

/s/ Christopher J. May

 

Name:

Christopher J. May

 

Title:

Vice President & Chief Financial Officer

 

* * * *

 

POWER OF ATTORNEY

 

The undersigned director and officers of Cloyes Gear and Products, Inc., as sole member of The Mesh Company, LLC, hereby appoint Christopher J. May, as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this Post-effective amendment No. 1 to the registration statement on Form S-3 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement on has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael K. Simonte

 

Chairman of the Board

 

April 19, 2017

Michael K. Simonte

 

 

 

 

 

 

 

 

 

/s/ Christopher J. May

 

Director

 

April 19, 2017

Christopher J. May

 

 

 

 

 

 

 

 

 

/s/ David E. Barnes

 

Director

 

April 19, 2017

David E. Barnes

 

 

 

 

 


METALDYNE PERFORMANCE GROUP INC. (NYSE:MPG)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more METALDYNE PERFORMANCE GROUP INC. Charts.
METALDYNE PERFORMANCE GROUP INC. (NYSE:MPG)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more METALDYNE PERFORMANCE GROUP INC. Charts.