CSL 10-K Annual Report Dec. 31, 2024 | Alphaminr
CARLISLE COMPANIES INC

CSL 10-K Fiscal year ended Dec. 31, 2024

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 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. [reserved]printItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 1. Business. Business Strategy",printItem 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 Income TaxesprintNote 9 Inventories, NetprintNote 10 Property, Plant and Equipment, NetprintNote 11 Goodwill and Other Intangible Assets, NetprintNote 12 Accrued and Other Current LiabilitiesprintNote 13 Long-term DebtprintNote 14 Employee Benefit PlansprintNote 15 Other Long-term LiabilitiesprintNote 16 Commitments and ContingenciesprintNote 17 Financial InstrumentsprintNote 18 Subsequent EventsprintItem 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 Accounting Fees and ServicesprintPart IVprintItem 15. Exhibits, Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

2.1* Equity Purchase Agreement, dated June 14, 2023, by and among Carlisle Companies Incorporated, Carlisle Intermediate Holdings, Inc., Carlisle, LLC, Carlisle International, LLC, Carlisle International Holdings Ltd, Carlisle Global II Limited, Carlisle Holdings GmbH and LSF12 Donnelly Bidco, LLC. 8-K 6/16/2023 2.2* Stock Purchase Agreement, dated as of January 30, 2024, by and between Carlisle Companies Incorporated and Amphenol Corporation 8-K 1/30/2024 2.3* Amendment No. 1 to the Stock Purchase Agreement, dated as of April 15, 2024, by and between Carlisle Companies Incorporated and Amphenol Corporation. 10-Q 7/25/2024 2.4* Unit Purchase Agreement, dated as of March 18, 2024, by and between Carlisle Companies Incorporated, PWP Growth Equity Fund II LP, MTL CP LP, MTL Management Pool LLC, PWP Growth Equity Fund II B LP, Newbury Equity Partners V L.P., HQ Capital SCS SICAV-SIF Auda Co-Investment Fund II, Regent Street Co-Investment Fund 2018-5, LLC, Trinity Alps Private Opportunities Fund I B LLC, Antares Capital 2 LP, Randolph Street Ventures, L.P., Jeffrey C. Walker, Chavkin Management Corp, MTL Holdings LLC, MTL GEF Blocker LLC, and, solely in its capacity as the sellers representative, PWP Growth Equity Fund II LP. 8-K 3/20/2024 2.5* Securities Purchase Agreement, dated as of October 17, 2024, by and between Carlisle Companies Incorporated, PFB Intermediate, LLC, PFB Holdco, LLC and PFB Custom Homes Group, LLC. 8-K 10/18/2024 3.1 Amended and Restated Certificate of Incorporation of Carlisle Companies Incorporated. 8-K 5/1/2024 3.2 Amended and Restated Bylaws of Carlisle Companies Incorporated. 8-K 12/9/2024 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 2027. 8-K 11/16/2017 4.9 Form of 2.75% Unsecured Senior Notes due 2030. 8-K 2/28/2020 4.10 Formof 2.20% Unsecured Senior Notes due 2032. 8-K 9/28/2021 10.1** Carlisle Companies Incorporated Incentive Compensation Program, as amended and restated effective January 1, 2024. 8-K 5/1/2024 10.2 Form of Nonqualified Stock Option Agreement for grants to executive officers. 10.3 Form of Restricted Share Agreement for grants to executive officers. 10.4** Form of Restricted Share Agreement for retention award grants to executive officers. 10-K 2/17/2022 10.5 Form of Performance Share Agreement for grants to executive officers. 10.6** Form of Restricted Stock Unit Agreement for grants to non-employee directors. 10-K 2/17/2022 10.7** Form of Restricted Share Agreement for grants to non-employee directors. 10-K 2/17/2022 10.8** Nonqualified Deferred Compensation Plan, as amended and restated effective January 1, 2022. 8-K 2/10/2022 10.9 Nonqualified Benefit Plan Trust, dated as of February 2, 2010, by and between Carlisle Companies Incorporated and Wachovia Bank, National Association. 10-Q 4/27/2010 10.10** Deferred Compensation Plan for Non-Employee Directors, as amended and restated effective May 6, 2020. 10-Q 7/23/2020 10.11** Supplemental Pension Plan, as amended and restated effective January 1, 2019. 10-Q 4/25/2019 10.12** Form of Executive Severance Agreement with D. Christian Koch and Scott C. Selbach. 10-K 2/27/2009 10.13** Form of Executive Severance Agreement with executive officers. 8-K/A 4/12/2017 10.14** Letter Agreement, dated January 30, 2024, between Carlisle Companies Incorporated and John E. Berlin. 8-K 1/30/2024 10.15 Fifth Amended and Restated Credit Agreement, dated as of April 3, 2024, by and among Carlisle Companies Incorporated and Carlisle, LLC, as co-borrowers, JPMorgan Chase Bank, N.A., as administrative agent, and the lenders party thereto. 8-K 4/3/2024 19.1 Carlisle Companies Incorporated Statement of Policy Concerning Securities Trading 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 97.1 Carlisle Companies Incorporated Policy for the Recovery of Erroneously Awarded Compensation