CSL 10-Q Quarterly Report Sept. 30, 2018 | Alphaminr
CARLISLE COMPANIES INC

CSL 10-Q Quarter ended Sept. 30, 2018

CARLISLE COMPANIES INC
10-Ks and 10-Qs
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 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 IItem 1. Financial StatementsNote 1 Basis Of PresentationNote 2 New Accounting PronouncementsNote 3 Segment InformationNote 4 AcquisitionsNote 5 Discontinued OperationsNote 6 Earnings Per ShareNote 7 Revenue RecognitionNote 8 Stock-based CompensationNote 9 Exit and Disposal ActivitiesNote 10 Income TaxesNote 11 Inventories, NetNote 12 Goodwill and Other Intangible Assets, NetNote 13 Commitments and ContingenciesNote 14 Long-term DebtNote 15 Defined Benefit PlanNote 16 Standard Product WarrantiesNote 17 Financial InstrumentsItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosure About Market RiskItem 4. Controls and ProceduresPart IIItem 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 Information

Exhibits

2.1* Stock Purchase Agreement, dated as of January 31, 2018, by and among Carlisle, LLC, Carlisle Foodservice Products, Incorporated, CFSP Acquisition Corp. and Carlisle Companies Incorporated. 8-K 001-9278 2/2/2018 3.1 Restated Certificate of Incorporation of the Company. 10-Q 001-9278 10/21/2015 3.2 Amended and Restated Bylaws of the Company. 8-K 001-9278 12/14/2015 4.2 First Supplemental Indenture, dated as of August 18, 2006, among the Company, U.S. Bank National Association (as successor to State Street Bank and Trust Company, as successor to Fleet National Bank) and The Bank of New York Mellon Trust Company, N.A. 8-K 001-9278 8/18/2006 4.3 Second Supplemental Indenture, dated as of December 9, 2010, among the Company, U.S. Bank National Association (as successor to State Street Bank and Trust Company, as successor to Fleet National Bank) and The Bank of New York Mellon Trust Company, N.A. 8-K 001-9278 12/10/2010 4.4 Third Supplemental Indenture, dated as of November 20, 2012, among the Company, U.S. Bank National Association (as successor to State Street Bank and Trust Company, as successor to Fleet National Bank) and The Bank of New York Mellon Trust Company, N.A. 8-K 001-9278 11/20/2012 4.5 Form of 3.500% Notes due 2024. 8-K 001-9278 11/16/2017 4.6 Form of 3.750% Notes due 2027. 8-K 001-9278 11/16/2017 10.1 Form of Trademark License Agreement between Carlisle Intangible Company, LLC and Carlisle FoodService Products, Incorporated. 8-K 001-9278 2/2/2018 10.2 Letter Agreement, dated August 22, 2018, between the Company and John W. Altmeyer. 8-K 001-9278 9/13/2018 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.