FALSE000151428100015142812025-02-142025-02-140001514281us-gaap:CommonStockMember2025-02-142025-02-140001514281mitt:SeriesCumulativeReedmablePreferredStockMember2025-02-142025-02-140001514281mitt:SeriesBCumulativeReedmablePreferredStockMember2025-02-142025-02-140001514281mitt:SeriesCFixedToFloatingRateCumulativeRedeemablePreferredMember2025-02-142025-02-140001514281mitt:SeniorNotesDueFebruary2029Member2025-02-142025-02-140001514281mitt:SeniorNotesDueMay2029Member2025-02-142025-02-14

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

 
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of earliest event reported): February 14, 2025
AG Mortgage Investment Trust, Inc.

(Exact name of registrant as specified in its charter)
Maryland001-3515127-5254382
(State or other jurisdiction of incorporation)(Commission File Number)(IRS Employer Identification No.)

245 Park Avenue, 26th floor
New York, New York 10167
(Address of principal executive offices)

Registrant's telephone number, including area code: (212) 692-2000
 

Not Applicable
(Former Name or Address, if Changed Since Last Report)

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions: 
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)
Securities registered pursuant to Section 12(b) of the Act:
Title of each class:Trading Symbols:Name of each exchange on which registered:
Common Stock, $0.01 par value per shareMITTNew York Stock Exchange(NYSE)
8.25% Series A Cumulative Redeemable Preferred StockMITT PrANew York Stock Exchange(NYSE)
8.00% Series B Cumulative Redeemable Preferred StockMITT PrBNew York Stock Exchange(NYSE)
8.000% Series C Fixed-to-Floating Rate Cumulative Redeemable Preferred StockMITT PrCNew York Stock Exchange(NYSE)
9.500% Senior Notes due 2029MITNNew York Stock Exchange(NYSE)
9.500% Senior Notes due 2029MITPNew York Stock Exchange(NYSE)

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company
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 13(a) of the Exchange Act.



Item 8.01 Other Events.

On February 14, 2025, the Board of Directors of AG Mortgage Investment Trust, Inc. (the “Company”) declared first quarter cash dividends on the Company’s 8.25% Series A Cumulative Redeemable Preferred Stock, 8.00% Series B Cumulative Redeemable Preferred Stock, and 8.000% Series C Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock of $0.51563, $0.50, and $0.693062 per share, respectively, payable on March 17, 2025 to preferred shareholders of record on February 28, 2025.



SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
Date: February 18, 2025AG MORTGAGE INVESTMENT TRUST, INC.
By:/s/ JENNY B. NESLIN
Name: Jenny B. Neslin
Title: General Counsel and Secretary
 
 


v3.25.0.1
Cover
Feb. 14, 2025
Document Information [Line Items]  
Document Type 8-K
Document Period End Date Feb. 14, 2025
Entity Registrant Name AG Mortgage Investment Trust, Inc.
Entity Incorporation, State or Country Code MD
Entity File Number 001-35151
Entity Tax Identification Number 27-5254382
Entity Address, Address Line One 245 Park Avenue
Entity Address, Address Line Two 26th floor
Entity Address, City or Town New York
Entity Address, State or Province NY
Entity Address, Postal Zip Code 10167
City Area Code 212
Local Phone Number 692-2000
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Entity Emerging Growth Company false
Amendment Flag false
Entity Central Index Key 0001514281
Common Stock  
Document Information [Line Items]  
Title of 12(b) Security Common Stock, $0.01 par value per share
Trading Symbol MITT
Security Exchange Name NYSE
Series Cumulative Reedmable Preferred Stock  
Document Information [Line Items]  
Title of 12(b) Security 8.25% Series A Cumulative Redeemable Preferred Stock
Trading Symbol MITT PrA
Security Exchange Name NYSE
Series B Cumulative Reedmable Preferred Stock  
Document Information [Line Items]  
Title of 12(b) Security 8.00% Series B Cumulative Redeemable Preferred Stock
Trading Symbol MITT PrB
Security Exchange Name NYSE
Series C Fixed to Floating Rate Cumulative Redeemable Preferred  
Document Information [Line Items]  
Title of 12(b) Security 8.000% Series C Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock
Trading Symbol MITT PrC
Security Exchange Name NYSE
Senior Notes Due February 2029  
Document Information [Line Items]  
Title of 12(b) Security 9.500% Senior Notes due 2029
Trading Symbol MITN
Security Exchange Name NYSE
Senior Notes Due May 2029  
Document Information [Line Items]  
Title of 12(b) Security 9.500% Senior Notes due 2029
Trading Symbol MITP
Security Exchange Name NYSE

AG Mortgage Investment (NYSE:MITT-C)
Historical Stock Chart
From Jan 2025 to Feb 2025 Click Here for more AG Mortgage Investment Charts.
AG Mortgage Investment (NYSE:MITT-C)
Historical Stock Chart
From Feb 2024 to Feb 2025 Click Here for more AG Mortgage Investment Charts.