|
Ohio
|
1-13653
|
31-1544320
|
|
(State or other jurisdiction of incorporation)
|
(Commission File Number)
|
(IRS Employer Identification No.)
|
|
301 East Fourth Street, Cincinnati, OH
|
45202
|
|
|
(Address of principal executive offices)
|
(Zip Code)
|
|
(Former name or former address, if changed since last report.)
|
|
☐
|
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))
|
|
Title of each class
|
Trading
Symbol(s)
|
Name of each exchange on
which registered
|
|||
|
Common Stock
|
AFG
|
New York Stock Exchange
|
|||
|
5.875% Subordinated Debentures due March 30, 2059
|
AFGB
|
New York Stock Exchange
|
|||
|
5.125% Subordinated Debentures due December 15, 2059
|
AFGC
|
New York Stock Exchange
|
|||
|
5.625% Subordinated Debentures due June 1, 2060
|
AFGD
|
New York Stock Exchange
|
|||
|
4.5% Subordinated Debentures due September 15, 2060
|
AFGE
|
New York Stock Exchange
|
| Item 8.01 |
Other Events.
|
| Item 9.01 |
Financial Statements and Exhibits.
|
|
(d)
|
Exhibits.
|
|
104
|
Cover page Interactive Date File (embedded within Inline XBRL document).
|
|
|
AMERICAN FINANCIAL GROUP, INC.
|
|
|
|
||
| Date: December 5, 2025 | By: |
/s/ Joseph C. Alter
|
|
|
Joseph C. Alter
|
|
|
|
Vice President, Deputy General Counsel & Secretary
|