463 filings
Page 19 of 24
424B3
4iywbl4prhl89k
21 May 09
Prospectus supplement
12:00am
EFFECT
c0juxw17cunz4p9vyn
9 Apr 09
Notice of effectiveness
12:00am
424B3
c1hc 19teq
9 Apr 09
Prospectus supplement
12:00am
POS AM
avosol 7dfw04d
7 Apr 09
Prospectus update (post-effective amendment)
12:00am
8-K
cnrc fg2eincw
31 Mar 09
Departure of Directors or Certain Officers
12:00am
8-K
acvovit
23 Dec 08
Entry into a Material Definitive Agreement
12:00am
424B3
fki6gkw pcs5
12 Nov 08
Prospectus supplement
12:00am
424B3
afrn9n nagsun2xuz6
15 Aug 08
Prospectus supplement
12:00am
424B3
zdyt dd8tz7uo0g
12 Aug 08
Prospectus supplement
12:00am
8-K
tqft7
12 Aug 08
Stephen Van Oss Appointed to Cooper-Standard Automotive Board of Directors
12:00am
424B3
04p4hi41en jvokeir
30 Jun 08
Prospectus supplement
12:00am
8-K
ttff4lc6h dbfp
23 Jun 08
Departure of Directors or Principal Officers
12:00am
424B3
p96ys
14 May 08
Prospectus supplement
12:00am
8-K
sa2v30k281r n3
14 May 08
Announces Results for First Quarter 2008
12:00am
424B3
exk jfrq9ep
12 May 08
Prospectus supplement
12:00am