AVY 10-Q Quarterly Report Oct. 2, 2021 | Alphaminr

AVY 10-Q Quarter ended Oct. 2, 2021

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 I. Financial InformationItem 1. Financial StatementsNote 1. GeneralNote 2. AcquisitionsNote 3. Goodwill and Other Intangibles Resulting From Business AcquisitionsNote 4. DebtNote 5. Pension and Other Postretirement BenefitsNote 6. Cost Reduction ActionsNote 7. Financial InstrumentsNote 8. Taxes Based on IncomeNote 9. Net Income Per Common ShareNote 10. Supplemental Equity and Comprehensive Income InformationNote 11. Fair Value MeasurementsNote 12. Commitments and ContingenciesNote 13. Segment and Disaggregated Revenue InformationNote 14. Supplemental Financial InformationItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II. Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 3. Defaults Upon Senior SecuritiesItem 4. Mine Safety DisclosuresItem 5. Other InformationItem 6. Exhibits

Exhibits

Exhibit 2.1 Agreement and Plan of Merger, dated as of July27, 2021, by and among Avery Dennison Corporation (the Company), CB Velocity Holdings, LLC, Lobo Merger Sub, LLC and Charlesbank Equity Fund VIII, Limited Partnership, as unitholder representative (incorporated by reference to Exhibit 2.1 on Current Report on Form8-K,filed July30, 2021) Exhibit 3.1(i) Amended and Restated Certificate of Incorporation, as filed on April28, 2011 with the Office of Delaware Secretary of State (incorporated by reference to Exhibit 3.1 on Current Report on Form8-K,filed April29, 2011) Exhibit 3.1(ii) Amended and Restated Bylaws, effective as of December7, 2017 (incorporated by reference to Exhibit 3.1(ii) on Current Report on Form8-K,filed December8, 2017) Exhibit 4.1 Seventh Supplemental Indenture between the Company and The Bank of New York Mellon Trust Company, N.A. (the Bank of New York), as Trustee, dated as of August18, 2021 (including Form of 0.850% Senior Notes due 2024 on Exhibit A thereto) (incorporated by reference to Exhibit 4.2 to the Companys Current Report on Form 8-K filed on August 18, 2021) Exhibit 4.2 Eighth Supplemental Indenture between the Company and The Bank of New York, as Trustee, dated as of August18, 2021 (including Form of 2.250% Senior Notes due 2032 on Exhibit A thereto) (incorporated by reference to Exhibit 4.3 to the Companys Current Report on Form 8-K filed on August 18, 2021). Exhibit 10.1 First Amendment, dated August9, 2021, to the Fifth Amended and Restated Credit Agreement, dated as of February13, 2020, by and among by and among the Company, the lenders party thereto, the agents party thereto and Bank of America, N.A., as administrative agent (incorporated by reference to Exhibit 10.1 to the Companys Current Report on Form 8-K filed on August 12, 2021). Exhibit 31.1* Certification of Chief Executive Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 Exhibit 31.2* Certification of Chief Financial Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 Exhibit 32.1** Certification of Chief Executive Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002 Exhibit 32.2** Certification of Chief Financial Officer pursuant to Section906 of the Sarbanes-Oxley Act of 2002