AVY 10-K Annual Report Dec. 29, 2018 | Alphaminr
Avery Dennison Corp

AVY 10-K Fiscal year ended Dec. 29, 2018

AVERY DENNISON CORP
10-Ks and 10-Qs
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 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 IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers, and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1(i) Amended and Restated Certificate of Incorporation, as filed on April28, 2011 with the Office of Delaware Secretary of State 3.1 Current Report on Form8-K, filed April29, 2011 3.1(ii) Amended and Restated Bylaws, effective as of December7, 2017 3.1(ii) Current Report on Form8-K, filed December8, 2017 4.3 Officers' Certificate establishing a series of Securities entitled "Medium-Term Notes, SeriesC" under the 1991 Indenture, as amended by the Supplemental Indenture 4.1 Current Report on Form8-K, filed May12, 1995 4.4 Officers' Certificate establishing a series of Securities entitled "Medium-Term Notes, SeriesD" under the 1991 Indenture, as amended by the Supplemental Indenture 4.1 Current Report on Form8-K, filed December16, 1996 4.7 6.000% Notes Due 2033 4.4 Current Report on Form8-K, filed January16, 2003 4.8 Indenture, dated as of September25, 2007, among Avery Dennison Office Products Company ("ADOPC"), Registrant and The Bank of New York Trust Company, N.A., as Trustee ("Bank of NY") 99.1 Current Report on Form8-K, filed October1, 2007 4.9 Form of 6.625% Guaranteed Notes due 2017 99.1 Current Report on Form8-K, filed October1, 2007 4.10 Indenture, dated as of November20, 2007, between Registrant and Bank of NY 4.2 Current Report on Form8-K, filed November20, 2007 4.11 First Supplemental Indenture, dated as of November20, 2007, between Registrant and Bank of NY 4.3 Current Report on Form8-K, filed November20, 2007 4.12 Second Supplemental Indenture, dated as of April13, 2010, between Registrant and Bank of NY 4.2 Current Report on Form8-K, filed April13, 2010 4.13 Form of 5.375% Senior Notes due 2020 4.2 Current Report on Form8-K, filed April13, 2010 4.14 Third Supplemental Indenture, dated as of April8, 2013, between Registrant and Bank of NY 4.2 Current Report on Form8-K, filed April8, 2013 4.15 Form of 3.35% Senior Notes due 2023 4.2 Current Report on Form8-K, filed April8, 2013 4.16 Fourth Supplemental Indenture, dated as of March3, 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 ExhibitA thereto) 4.2 Current Report on Form8-K, filed March3, 2017 4.17 Fifth Supplemental Indenture, dated as of December6, 2018, between Registrant and BNY Melon, as Trustee (including Form of 4.875% Senior Notes due 2028 on ExhibitA thereto) 4.2 Current report on Form8-K, filed December6, 2018 10.1 Amended and Restated Credit Agreement, dated as of February8, 2008, among ADOPC, Registrant, Bank of America, N.A. and Banc of America SecuritiesLLC and JP Morgan SecuritiesInc. ("ADOPC Credit Agreement") 10.1 Quarterly Report on Form10-Q, filed August7, 2008 10.2 Second Amendment to ADOPC Credit Agreement, dated as of January23, 2009 99.4 Current Report on Form8-K, filed January27, 2009 10.3 Fourth Amended and Restated Credit Agreement, dated as of November8, 2017, by and among Registrant, Bank of America, N.A., Citibank, N.A. and JPMorgan Chase Bank, N.A. and the other lenders party thereto 10.1 Current Report on Form8-K, filed November9, 2017 10.5* Amended and Restated Supplemental Executive Retirement Plan ("SERP") 10.11.1 Quarterly Report on Form10-Q, filed August12, 2009 10.6* Letter of Grant to D.A. Scarborough under SERP 10.11.2.1 Quarterly Report on Form10-Q, filed August12, 2009 10.7* Letter Agreement with D.A. Scarborough regarding SERP benefits 10.11.2.1 Current Report on Form8-K, filed December15, 2010 10.8* Complete Restatement and Amendment of Executive Deferred Compensation Plan 10.12 1994 Annual Report on Form10-K, filed March30, 1995 10.10* Amended and Restated Director Equity Plan ("Director Plan") 10.15.1 Current Report on Form8-K, filed December11, 2008 10.11* Form of Non-Employee Director Stock Option Agreement under Director Plan 10.15.1 2003 Annual Report on Form10-K, filed March11, 2004 10.12* Complete Restatement and Amendment of Executive Variable Deferred Compensation Plan ("EVDCP") 10.16 1994 Annual Report on Form10-K, filed March30, 1995 10.13* Amendment No.1 to EVDCP 10.16.1 1999 Annual Report on Form10-K, filed March30, 2000 10.14* Complete Restatement and Amendment of Directors Deferred Compensation Plan 10.17 1994 Annual Report on Form10-K, filed March30, 1995 10.15* Amended and Restated 2005 Directors Variable Deferred Compensation Plan 10.18.2 Quarterly Report on Form10-Q, filed May10, 2011 10.17* First Amendment to Equity Plan 10.20 2014 Annual Report on Form10-K, filed February25, 2015 10.19* Senior Executive Annual Incentive Plan A 2014 Proxy Statement on Schedule14A, filed March7, 2014 10.20* Annual Incentive Plan 10.26 2014 Annual Report on Form10-K, filed February25, 2015 10.21* Complete Restatement and Amendment of Executive Deferred Retirement Plan ("EDRP") 10.28 1994 Annual Report on Form10-K, filed March30, 1995 10.22* Amendment No.1 to EDRP 10.28.1 1999 Annual Report on Form10-K, filed March30, 2000 10.24* 2005 Executive Variable Deferred Retirement Plan, amended and restated 10.1 Quarterly Report on Form10-Q, filed May7, 2013 10.25* Benefit Restoration Plan, amended and restated ("BRP") 10.32.1 Current Report on Form8-K/A, filed December11, 2008 10.26* First Amendment to BRP 10.32.1 2010 Annual Report on Form10-K, filed February28, 2011 10.27* Amended and Restated Capital Accumulation Plan ("CAP") 10.34 1999 Annual Report on Form10-K, filed March30, 2000 10.28* Amendment No.1 to CAP 10.34.2 1999 Annual Report on Form10-K, filed March30, 2000 10.29* Amended and Restated Key Executive Change of Control Severance Plan 10.29 2017 Annual Report on Form10-K, filed February21, 2018 10.30* Amended and Restated Executive Severance Plan 10.30 2017 Annual Report on Form10-K, filed February21, 2018 10.31* Form of Executive Severance Agreement 10.31 2017 Annual Report on Form10-K, filed February21, 2018 10.32* Long-Term Incentive Unit Plan ("LTI Unit Plan") 10.43 2012 Annual Report on Form10-K, filed February27, 2013 10.33* Form of Restricted Stock Unit Agreement under Equity Plan 10.38 2013 Annual Report on Form10-K, filed February26, 2014 10.34* Form of Performance Unit Agreement under Equity Plan 10.39 2013 Annual Report on Form10-K, filed February26, 2014 10.35* Form of Market-Leveraged Stock Unit Agreement under Equity Plan 10.40 2013 Annual Report on Form10-K, filed February26, 2014 10.36* Form of Long-Term Incentive Unit Agreement under LTI Unit Plan 10.41 2013 Annual Report on Form10-K, filed February26, 2014 10.37* Form of Director Restricted Stock Unit Agreement under 2017 Plan 10.2 Quarterly Report on Form10-Q, filed August1, 2017 10.38* Form of Employee Market-Leveraged Stock Unit Agreement under 2017 Plan 10.3 Quarterly Report on Form10-Q, filed August1, 2017 10.39* Form of Employee Performance Unit Agreement under 2017 Plan 10.4 Quarterly Report on Form10-Q, filed August1, 2017 10.40* Form of Employee Restricted Stock Unit Agreement under 2017 Plan 10.5 Quarterly Report on Form10-Q, filed August1, 2017 10.41* Form of Employee Non-Qualified Stock Option Agreement under 2017 Plan 10.6 Quarterly Report on Form10-Q, filed August1, 2017 10.42* Offer Letter to Georges Gravanis 10.1 Quarterly Report on Form10-Q, filed May5, 2015 10.43* Offer Letter to Mitchell R. Butier 10.2 Quarterly Report on Form10-Q, filed May3, 2016 10.44* Localization Letter to Georges Gravanis 10.1 Quarterly Report on Form10-Q, filed August2, 2016 10.45* Offer Letter to Gregory S. Lovins 10.1 Quarterly Report on Form10-Q, filed May2, 2017 10.46* Offer Letter to Gregory S. Lovins 10.1 Quarterly Report on Form10-Q, filed August1, 2017 13 Portions of Annual Report to Shareholders for fiscal year ended December29, 2018 N/A N/A 21 List of Subsidiaries N/A N/A 23 Consent of PricewaterhouseCoopersLLP, Independent Registered Public Accounting Firm N/A N/A 31.1 Certification of Chief Executive Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 N/A N/A 31.2 Certification of Chief Financial Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 N/A N/A 32.1 Certification of Chief Executive Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002 N/A N/A 32.2 Certification of Chief Financial Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002 N/A N/A