AVY 10-K Annual Report Dec. 28, 2024 | Alphaminr

AVY 10-K Fiscal year ended Dec. 28, 2024

AVERY DENNISON CORP
10-Qs and 10-Ks
10-K
Fiscal year ended Dec. 28, 2024
10-Q
Quarter ended Sept. 28, 2024
10-Q
Quarter ended June 29, 2024
10-Q
Quarter ended March 30, 2024
10-K
Fiscal year ended Dec. 30, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended July 1, 2023
10-Q
Quarter ended April 1, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Oct. 1, 2022
10-Q
Quarter ended July 2, 2022
10-Q
Quarter ended April 2, 2022
10-K
Fiscal year ended Jan. 1, 2022
10-Q
Quarter ended Oct. 2, 2021
10-Q
Quarter ended July 3, 2021
10-Q
Quarter ended April 3, 2021
10-K
Fiscal year ended Jan. 2, 2021
10-Q
Quarter ended Sept. 26, 2020
10-Q
Quarter ended June 27, 2020
10-Q
Quarter ended March 28, 2020
10-K
Fiscal year ended Dec. 28, 2019
10-Q
Quarter ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-Q
Quarter ended March 30, 2019
10-K
Fiscal year ended Dec. 29, 2018
10-Q
Quarter ended Sept. 29, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 30, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended July 1, 2017
10-Q
Quarter ended April 1, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Oct. 1, 2016
10-Q
Quarter ended July 2, 2016
10-Q
Quarter ended April 2, 2016
10-K
Fiscal year ended Jan. 2, 2016
10-Q
Quarter ended Oct. 3, 2015
10-Q
Quarter ended July 4, 2015
10-Q
Quarter ended April 4, 2015
10-K
Fiscal year ended Jan. 3, 2015
10-Q
Quarter ended Sept. 27, 2014
10-Q
Quarter ended June 28, 2014
10-Q
Quarter ended March 29, 2014
10-K
Fiscal year ended Dec. 28, 2013
10-Q
Quarter ended Sept. 28, 2013
10-Q
Quarter ended June 29, 2013
10-Q
Quarter ended March 30, 2013
10-K
Fiscal year ended Dec. 29, 2012
10-Q
Quarter ended Sept. 29, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Oct. 1, 2011
10-Q
Quarter ended July 2, 2011
10-Q
Quarter ended April 2, 2011
10-K
Fiscal year ended Jan. 1, 2011
10-Q
Quarter ended Oct. 2, 2010
10-Q
Quarter ended July 3, 2010
10-Q
Quarter ended April 3, 2010
10-K
Fiscal year ended Jan. 2, 2010
PROXIES
DEF 14A
Filed on March 7, 2025
DEF 14A
Filed on March 11, 2024
DEF 14A
Filed on March 9, 2023
DEF 14A
Filed on March 10, 2022
DEF 14A
Filed on March 5, 2021
DEF 14A
Filed on March 6, 2020
DEF 14A
Filed on March 8, 2019
DEF 14A
Filed on March 15, 2018
DEF 14A
Filed on March 10, 2017
DEF 14A
Filed on March 8, 2016
DEF 14A
Filed on March 12, 2015
DEF 14A
Filed on March 7, 2014
DEF 14A
Filed on March 8, 2013
DEF 14A
Filed on March 9, 2012
DEF 14A
Filed on March 17, 2011
DEF 14A
Filed on March 19, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. ReservedprintItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintNote 1. Summary Of Significant Accounting PoliciesprintNote 2. Business AcquisitionsprintNote 3. Goodwill and Other Intangibles Resulting From Business AcquisitionsprintNote 4. DebtprintNote 5. Financial InstrumentsprintNote 6. Pension and Other Postretirement BenefitsprintNote 7. Commitments and LeasesprintNote 8. ContingenciesprintNote 9. Fair Value MeasurementsprintNote 10. Net Income Per Common ShareprintNote 11. Supplemental Equity and Comprehensive Income InformationprintNote 12. Long-term Incentive CompensationprintNote 13. Cost Reduction ActionsprintNote 14. Taxes Based on IncomeprintNote 15. Segment and Disaggregated Revenue InformationprintNote 16. Supplemental Financial InformationprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

3.1(i) Amended and Restated Certificate of Incorporation, as filed on April 28, 2011 with the Office of Delaware Secretary of State 3.1 Current Report on Form 8-K, filed April 29, 2011 3.1(ii) Certificate of Amendment toAmended and Restated Certificate of Incorporation,effective as of April 25, 2024. 3.1 Current Report on Form 8-K, filed April 26, 2024 3.1(iii) Amended and Restated Bylaws, effective as of April 25,2024 3.2 Current Report on Form 8-K,filed April 26, 2024 4.6 6.000% Notes Due 2033 4.4 Current Report on Form 8-K, filed January 16, 2003 4.7 Indenture, dated as of November 20, 2007, between Registrant and Bank of New York 4.2 Current Report on Form 8-K, filed November 20, 2007 4.8 Third Supplemental Indenture, dated as of April 8, 2013, between Registrant and Bank of NY 4.2 Current Report on Form 8-K, filed April 8, 2013 4.9 Fourth Supplemental Indenture, dated as of March 3, 2017, between Registrant and The Bank of New York Mellon Trust Company, N.A. (BNY Mellon) as Trustee (including Form of 1.250% Senior Notes due 2025 on Exhibit A thereto) 4.2 Current Report on Form 8-K, filed March 3, 2017 4.10 Fifth Supplemental Indenture, dated as of December 6, 2018, between Registrant and BNY Mellon, as Trustee (including Form of 4.875% Senior Notes due 2028 on Exhibit A thereto) 4.2 Current Report on Form 8-K, filed December 6, 2018 4.11 Sixth Supplemental Indenture, dated as of March 11, 2020, between Registrant and BNY Mellon, as Trustee (including Form of 2.650% Senior Notes due 2030 on Exhibit A thereto) 4.2 Current Report on Form 8-K, filed March 11, 2020 4.12 Seventh Supplemental Indenture, dated as of August 18, 2021, between Registrant and BNY Mellon, as Trustee 4.2 Current Report on Form 8-K filed on August 18, 2021 4.13 Eighth Supplemental Indenture, dated as of August 18, 2021, between Registrant and BNY Mellon, as Trustee (including Form of 2.250% Senior Notes due 2032 on Exhibit A thereto) 4.3 Current Report on Form 8-K filed on August 18, 2021 4.14 Ninth Supplemental Indenture, dated as of March 15, 2023, between Registrant and The Bank of New York Mellon Trust Company, N.A., as Trustee (including Form of 5.750% Senior Notes due 2033 on Exhibit A thereto) 4.2 Current Report on Form 8-K filed on March 15, 2023 4.15 Tenth Supplemental Indenturebetween Registrant and The Bank of New York MellonTrust Company, N.A., as Trustee, dated as ofNovember 4, 2024 (including Form of 3.750% SeniorNotes due 2034 on Exhibit A thereto) 4.2 Current Report on Form 8-K, filed on November 4, 2024 4.16 Description of Securities N/A N/A 10.1 Credit Agreement, datedas of June 26, 2024, among Registrant, as borrower; asyndicate of lenders party thereto; Mizuho Bank, Ltd.,as administrative agent; Mizuho Bank, Ltd. and Bank ofAmerica, N.A., as syndication agents; and Citibank,N.A., asdocumentation agent 10.1 Current Report on Form 8-K, filed June 27, 2024 10.2* Amended and Restated Supplemental Executive Retirement Plan (SERP) 10.11.1 Quarterly Report on Form 10-Q, filed August 12, 2009 10.5* Amended and Restated 2005 Directors Variable Deferred Compensation Plan 10.18.2 Quarterly Report on Form 10-Q, filed May 10, 2011 10.7* First Amendment to Equity Plan 10.20 2014 Annual Report on Form 10-K, filed February 25, 2015 10.9* Amended and Restated Annual Incentive Plan 10.1 Quarterly Report on Form 10-Q, filed May 1, 2020 10.13* 2005 Executive Variable Deferred Retirement Plan, amended and restatedJanuary 1, 2019 4.4 Registration Statement on Form S-8, filed July 30, 2024 10.14* Amended and Restated Key Executive Change of Control Severance Plan N/A N/A 10.15* Amended and Restated Executive Severance Plan N/A N/A 10.16* Form of Executive Severance Agreement N/A N/A 10.17* Amended and Restated Long-Term Incentive Unit Plan (LTI Unit Plan) 10.2 Quarterly Report on Form 10-Q, filed May 1, 2020 10.18* Form of Restricted Stock Unit Agreement under Equity Plan 10.38 2013 Annual Report on Form 10-K, filed February 26, 2014 10.19* Form of Performance Unit Agreement under Equity Plan 10.39 2013 Annual Report on Form 10-K, filed February 26, 2014 10.20* Form of Market-Leveraged Stock Unit Agreement under Equity Plan 10.40 2013 Annual Report on Form 10-K, filed February 26, 2014 10.21* Form of Long-Term Incentive Unit Agreement under LTI Unit Plan 10.41 2013 Annual Report on Form 10-K, filed February 26, 2014 10.22* Form of Director Restricted Stock Unit Agreement under 2017 Plan 10.2 Quarterly Report on Form 10-Q, filed August 1, 2017 10.23* Form of Employee Market-Leveraged Stock Unit Agreement under 2017 Plan 10.3 Quarterly Report on Form 10-Q, filed August 1, 2017 10.24* Form of Employee Performance Unit Agreement under 2017 Plan 10.4 Quarterly Report on Form 10-Q, filed August 1, 2017 10.25* Form of Employee Restricted Stock Unit Agreement under 2017 Plan 10.5 Quarterly Report on Form 10-Q, filed August 1, 2017 10.26* Form of Employee Non-Qualified Stock Option Agreement under 2017 Plan 10.6 Quarterly Report on Form 10-Q, filed August 1, 2017 10.27* Offer Letter to Gregory Lovins, dated July 10, 2017 10.1 Quarterly Report on Form 10-Q, filed August 1, 2017 10.28* Offer Letter to Deena Baker-Nel, dated August 26, 2020 10.1 Quarterly Report on Form 10-Q,filed May 3, 2022 10.29* Offer Letter to Ignacio Walker, dated August 25, 2020 10.2 Quarterly Report on Form 10-Q,filed May 3, 2022 10.30* Offer Letter to Francisco Melo, dated February 27, 2023 10.2 Quarterly Report on Form 10-Q, filed May 2, 2023 10.31* Offer Letter to Mitchell Butier, dated May 25, 2023 10.1 Quarterly Report on Form 10-Q, filed August 1, 2023 10.32* Offer Letter to Deon Stander, dated May 25, 2023 10.2 Quarterly Report on Form 10-Q, filed August 1, 2023 10.33 OfferLetter to Ryan Yost, dated February12, 2024 10.1 Quarterly Report on Form 10-Q, filed April 30, 2024 10.34 Offer Letter toDanny Allouche, datedNovember14, 2024 N/A N/A 19 InsiderTrading Compliance Policy and Procedures N/A N/A 21 List of Subsidiaries N/A N/A 23 Consent of PricewaterhouseCoopers LLP, Independent Registered Public Accounting Firm N/A N/A 31.1 Certification of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 N/A N/A 31.2 Certification of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 N/A N/A 32.1 Certification of Chief Executive Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 N/A N/A 32.2 Certification of Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 N/A N/A 97 Policy for Recovery of Erroneously Awarded Compensation 97 2023 Annual Report on Form10-K, filed February 21, 2024