Financial reports
NT 10-Q
Notice of late quarterly filing
14 Nov 23
NT 10-Q
Notice of late quarterly filing
14 Aug 23
NT 10-Q
Notice of late quarterly filing
15 May 23
NT 10-K
Notice of late annual filing
31 Mar 23
NT 10-Q
Notice of late quarterly filing
9 Dec 22
NT 10-Q
Notice of late quarterly filing
15 Aug 22
NT 10-Q
Notice of late quarterly filing
17 May 22
NT 10-K
Notice of late annual filing
1 Apr 22
10-Q
2021 Q3
Quarterly report
19 Nov 21
NT 10-Q
Notice of late quarterly filing
16 Nov 21
Current reports
8-K
Other Events
2 Aug 23
8-K
Bankruptcy or Receivership
26 Jun 23
8-K
Regulation FD Disclosure
25 May 23
8-K
Regulation FD Disclosure
15 May 23
8-K
Entry into a Material Definitive Agreement
19 Dec 22
8-K
Departure of Directors or Certain Officers
15 Dec 22
8-K
GWG Holdings, Inc. Announces Resignation of Murray Holland from Board of Directors
1 Dec 22
8-K
GWG Holdings, Inc. Announces Resignations of Timothy Evans, David Chavenson and David De Weese from Board of Directors
22 Nov 22
8-K
Departure of Directors or Certain Officers
17 Nov 22
8-K/A
Departure of Directors or Certain Officers
14 Nov 22
Registration and prospectus
15-15D
Suspension of duty to report
2 Jan 24
15-15D
Suspension of duty to report
2 Jan 24
15-15D
Suspension of duty to report
2 Jan 24
15-15D
Suspension of duty to report
2 Jan 24
15-15D
Suspension of duty to report
2 Jan 24
15-15D
Suspension of duty to report
2 Jan 24
15-15D
Suspension of duty to report
2 Jan 24
15-12G
Securities registration termination
2 Jan 24
S-8 POS
Registration of securities for employees (post-effective amendment)
2 Jan 24
POS AM
Prospectus update (post-effective amendment)
2 Jan 24
Proxies
DEF 14A
Definitive proxy
16 Nov 21
PRER14C
Preliminary revised information
17 Aug 20
PRE 14C
Preliminary information
6 Jul 20
DEF 14A
Definitive proxy
22 Nov 19
SC 14F1
Statement regarding change in majority of directors
16 Apr 19
DEF 14C
Information statement
3 Jan 19
PRE 14C
Preliminary information
21 Dec 18
DEF 14C
Information statement
6 Dec 18
PRER14C
Preliminary revised information
3 Dec 18
PRER14C
Preliminary revised information
9 Nov 18
Other
EFFECT
Notice of effectiveness
18 Jan 24
EFFECT
Notice of effectiveness
18 Jan 24
EFFECT
Notice of effectiveness
18 Jan 24
EFFECT
Notice of effectiveness
18 Jan 24
EFFECT
Notice of effectiveness
18 Jan 24
EFFECT
Notice of effectiveness
18 Jan 24
EFFECT
Notice of effectiveness
4 Jun 20
SEC STAFF
SEC staff action: Order
9 Dec 19
SEC STAFF
SEC staff action: Order
22 Nov 19
UPLOAD
Letter from SEC
6 Dec 18
Ownership
SC 13G/A
FOXO TECHNOLOGIES INC.
7 Aug 23
4
Beneficient
1 Aug 23
4
Beneficient
11 Jul 23
3
Beneficient
7 Jun 23
3
FOXO TECHNOLOGIES INC.
2 Jun 23
SC 13G
FOXO TECHNOLOGIES INC.
2 Jun 23
3
Michael A Tucker
16 Dec 22
3
Jeffrey Scott Stein
7 Jul 22
3
Anthony R Horton
7 Jul 22
SC 13D/A
Stahl John A.
3 Nov 20