CSL 10-K Annual Report Dec. 31, 2021 | Alphaminr
CARLISLE COMPANIES INC

CSL 10-K Fiscal year ended Dec. 31, 2021

CARLISLE COMPANIES INC
10-Qs and 10-Ks
10-Q
Quarter ended March 31, 2025
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 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 Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 18, 2025
DEF 14A
Filed on March 19, 2024
DEF 14A
Filed on March 21, 2023
DEF 14A
Filed on March 22, 2022
DEF 14A
Filed on March 23, 2021
DEF 14A
Filed on March 24, 2020
DEF 14A
Filed on March 26, 2019
DEF 14A
Filed on March 19, 2018
DEF 14A
Filed on March 8, 2017
DEF 14A
Filed on March 31, 2016
DEF 14A
Filed on March 20, 2015
DEF 14A
Filed on March 21, 2014
DEF 14A
Filed on March 20, 2013
DEF 14A
Filed on March 20, 2012
DEF 14A
Filed on March 18, 2011
DEF 14A
Filed on March 18, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 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. [reserved]printItem 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 Accounting PoliciesprintNote 2 Segment InformationprintNote 3 AcquisitionsprintNote 4 Discontinued OperationsprintNote 5 Earnings Per ShareprintNote 6 Revenue RecognitionprintNote 7 Stock-based CompensationprintNote 8 Exit and Disposal ActivitiesprintNote 9 Income TaxesprintNote 10 Inventories, NetprintNote 11 Property, Plant and Equipment, NetprintNote 12 Goodwill and Other Intangible Assets, NetprintNote 13 Accrued and Other Current LiabilitiesprintNote 14 Long-term DebtprintNote 15 Employee Benefit PlansprintNote 16 Other Long-term LiabilitiesprintNote 17 Commitments and ContingenciesprintNote 18 Financial InstrumentsprintNote 19 Subsequent EventsprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintPart 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 Accounting Fees and ServicesprintPart IVprintItem 15. Exhibits, Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

2.1* Equity and Asset Purchase Agreement, dated as of May 24, 2021, by and among Carlisle Fluid Technologies, Inc., Carlisle Global II Limited, Carlisle Industrial Brake & Friction, Inc., Carlisle International B.V., Carlisle Asia Pacific Ltd., Carlisle Intangible, LLC, Carlisle, LLC, Engineered Components and Systems, LLC, CMBF, LLC, Power-Packer Europa B.V., Power Packer North America, Inc., EC&S Holdings Hong Kong Limited and BRWS Parent LLC (solely for purposes of Section 8.3 thereto). 8-K 5/26/2021 2.2* Agreement and Plan of Merger, dated as of July 18, 2021, by and among the Company, ASP Henry Holdings, Inc., ASP Henry Investco LP and Aaron Merger Sub, Inc. 8-K 7/20/2021 3.1 Restated Certificate of Incorporation of the Company. 10-Q 10/21/2015 3.2 Amended and Restated Bylaws of the Company. 8-K 12/14/2015 4.1 Description of Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934. 4.3 First Supplemental Indenture, dated as of August 18, 2006. 8-K 8/18/2006 4.4 Second Supplemental Indenture, dated as of December 9, 2010. 8-K 12/10/2010 4.5 Third Supplemental Indenture, dated as of November 20, 2012. 8-K 11/20/2012 4.6 Fourth Supplemental Indenture, dated as of February 28, 2020. 8-K 2/28/2020 4.7 Fifth Supplemental Indenture, dated as of September28, 2021. 8-K 9/28/2021 4.8 Form of 3.75% Unsecured Senior Notes due 2022. 8-K 11/20/2012 4.9 Formof 0.55% Unsecured Senior Notes due 2023. 8-K 9/28/2021 4.10 Form of 3.50% Unsecured Senior Notes due 2024. 8-K 11/16/2017 4.11 Form of 3.75% Unsecured Senior Notes due 2027. 8-K 11/16/2017 4.12 Form of 2.75% Unsecured Senior Notes due 2030. 8-K 2/28/2020 4.13 Formof 2.20% Unsecured Senior Notes due 2032. 8-K 9/28/2021 10.1** Incentive Compensation Program, as amended and restated effective January 1, 2019. 10-Q 4/25/2019 10.2** Form of Nonqualified Stock Option Agreement for grants to executive officers. 10.3** Form of Nonqualified Stock Option Agreement for grants to Nicholas J. Shears. 10.4** Form of Restricted Share Agreement for grants to executive officers. 10.5** Form of Restricted Share Agreement for grants to Nicholas J. Shears. 10.6** Form of Restricted Share Agreement for retention award grants to executive officers. 10.7** Form of Performance Share Agreement for grants to executive officers. 10.8** Form of Performance Share Agreement for grants to Nicholas J. Shears. 10.9** Form of Restricted Stock Unit Agreement for grants to non-employee directors. 10.10** Form of Restricted Share Agreement for grants to non-employee directors. 10.11** Nonqualified Deferred Compensation Plan, as amended and restated effective January 1, 2022. 8-K 2/10/2022 10.12 Nonqualified Benefit Plan Trust, dated as of February 2, 2010, by and between the Company and Wachovia Bank, National Association. 10-Q 4/27/2010 10.13** Deferred Compensation Plan for Non-Employee Directors, as amended and restated effective May 6, 2020. 10-Q 7/23/2020 10.14** Supplemental Pension Plan, as amended and restated effective January 1, 2019. 10-Q 4/25/2019 10.15** Form of Executive Severance Agreement with D. Christian Koch, John E. Berlin and Scott C. Selbach. 10-K 2/27/2009 10.16** Form of Executive Severance Agreement with executive officers. 8-K/A 4/12/2017 10.17 Fourth Amended and Restated Credit Agreement, dated as of February 5, 2020, by and among the Company, Carlisle LLC, JPMorgan Chase Bank, N.A., as administrative agent, and the lenders party thereto. 8-K 2/7/2020 10.18 Amendment No. 1 to Fourth Amended and Restated Credit Agreement, dated as of September 14, 2021, by and among the Company, Carlisle, LLC, JPMorgan Chase Bank, N.A., as administrative agent, and the lenders party thereto. 10-Q 10/26/2021 21.1 Subsidiaries of the Registrant. 23.1 Consent of Independent Registered Public Accounting Firm Deloitte & Touche LLP. 31.1 Certification of Principal Executive Officer pursuant to Rule 13a-14(a)/15d-14(a). 31.2 Certification of Principal Financial Officer pursuant to Rule 13a-14(a)/15d-14(a). 32.1 Section 1350 Certifications pursuant to Section 906 of the Sarbanes-Oxley Act of 2002