KBAL 10-K Annual Report June 30, 2018 | Alphaminr
KIMBALL INTERNATIONAL INC

KBAL 10-K Fiscal year ended June 30, 2018

KIMBALL INTERNATIONAL INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2023
10-Q
Quarter ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-K
Fiscal year ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-Q
Quarter ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-K
Fiscal year ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-Q
Quarter ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-K
Fiscal year ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-Q
Quarter ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-K
Fiscal year ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-Q
Quarter ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-K
Fiscal year ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-Q
Quarter ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-K
Fiscal year ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-Q
Quarter ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-K
Fiscal year ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-Q
Quarter ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-K
Fiscal year ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-Q
Quarter ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-K
Fiscal year ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-Q
Quarter ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-K
Fiscal year ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-Q
Quarter ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-K
Fiscal year ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-Q
Quarter ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-K
Fiscal year ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-Q
Quarter ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-K
Fiscal year ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-Q
Quarter ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on Sept. 7, 2022
DEF 14A
Filed on Sept. 13, 2021
DEF 14A
Filed on Sept. 11, 2020
DEF 14A
Filed on Sept. 9, 2019
DEF 14A
Filed on Sept. 10, 2018
DEF 14A
Filed on Sept. 12, 2017
DEF 14A
Filed on Sept. 9, 2016
DEF 14A
Filed on Sept. 9, 2015
DEF 14A
Filed on Sept. 10, 2014
DEF 14A
Filed on Sept. 4, 2013
DEF 14A
Filed on Sept. 5, 2012
DEF 14A
Filed on Sept. 7, 2011
DEF 14A
Filed on Sept. 8, 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 Shareowner 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 DataNote 1 Summary Of Significant Accounting PoliciesNote 2 AcquisitionNote 3 InventoriesNote 4 Property and EquipmentNote 5 Commitments and Contingent LiabilitiesNote 6 Long-term Debt and Credit FacilitiesNote 7 Employee Benefit PlansNote 8 Stock Compensation PlansNote 9 Income TaxesNote 10 Fair ValueNote 11 Derivative InstrumentsNote 12 InvestmentsNote 13 Accrued ExpensesNote 14 Geographic InformationNote 15 Earnings Per ShareNote 16 Accumulated Other Comprehensive IncomeNote 17 RestructuringNote 18 Variable Interest EntitiesNote 19 Credit Quality and Allowance For Credit Losses Of Notes ReceivableNote 20 Quarterly Financial Information (unaudited)Item 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 Shareowner 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

2(a)** Separation and Distribution Agreement, dated as of October 31, 2014 by and between Kimball International, Inc. and Kimball Electronics, Inc. (Incorporated by reference to Exhibit 2.1 to the Companys Form 8-K filed November 3, 2014) 3(a) Amended and Restated Articles of Incorporation of the Company (Incorporated by reference to Exhibit 3(a) to the Companys Form 10-Q filed November 2, 2017) 3(b) Restated By-laws of the Company (Incorporated by reference to Exhibit 3(b) to the Companys Form 8-K filed February 10, 2017) 10(a)* Summary of Director and Named Executive Officer Compensation 10(b)* Discretionary Compensation 10(c)* 2017 Stock Incentive Plan (Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K, filed on November 2, 2017) 10(d)* Amended and Restated 2003 Stock Option and Incentive Plan (Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed October 21, 2013) 10(e)* Supplemental Employee Retirement Plan (2015 Revision) (Incorporated by reference to Exhibit 10(d) to the Companys Form 10-K for the fiscal year ended June 30, 2015) 10(f)* 2016 Annual Cash Incentive Plan, as amended May 7, 2018 (Incorporated by reference to Exhibit 10.3 to the Companys Form 8-K filed May 8, 2018) 10(g)* 2016 Annual Cash Incentive Plan (Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed October 27, 2016) 10(h)* Form of Fiscal Year 2019 Annual Performance Share Award Agreement (Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed July 9, 2018) 10(i)* Form of Fiscal Year 2018 Annual Performance Share Award Agreement (Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed July 11, 2017) 10(j)* Form of Fiscal Year 2017 Annual Performance Share Award Agreement (Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed July 8, 2016) 10(k)* Form of Amendment of Annual and/or Long-Term Performance Share Awards (Incorporated by reference to Exhibit 10(c) to the Companys Form 10-Q for the quarter ended December 31, 2014) 10(l)* Form of Long-Term Performance Share Award Agreement (Incorporated by reference to Exhibit 10(h) to the Companys Form 10-K for the fiscal year ended June 30, 2014) 10(m)* Form of Restricted Share Unit Award Agreement (Incorporated by reference to Exhibit 10.3 to the Companys Form 8-K filed July 9, 2018) 10(n)* Form of Fiscal Year 2018 Restricted Share Unit Award Agreement (Incorporated by reference to Exhibit 10.3 to the Companys Form 8-K filed July 11, 2017) 10(o)* Form of Performance Unit Award Agreement (Incorporated by reference to Exhibit 10.2 to the Companys Form 8-K filed July 9, 2018) 10(p)* Form of Fiscal Year 2018 Performance Unit Award Agreement (Incorporated by reference to Exhibit 10.2 to the Companys Form 8-K filed July 11, 2017) 10(q)* Form of Executive Change in Control Agreement 10(r)* Form of Executive Employment Agreement (Incorporated by reference to Exhibit 10.2 to the Companys Form 8-K filed June 29, 2015) 10(s)* Amendment to Executives Terms of Employment dated May 7, 2018 between the Company and Robert F. Schneider (Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed May 8, 2018) 10(t)* Restricted Share Unit Award Agreement dated May 7, 2018 between the Company and Robert F. Schneider (Incorporated by reference to Exhibit 10.2 to the Companys Form 8-K filed May 8, 2018) 10(u) First Amendment to Credit Agreement, dated as of September 1, 2015 by and among Kimball International, Inc., and the Lenders party hereto and JPMorgan Chase Bank, National Association, as administrative agent (Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed September 3, 2015) 10(v) Credit Agreement, dated as of October 31, 2014 among Kimball International, Inc., the Lenders party hereto and JPMorgan Chase Bank, National Association, as administrative agent (Incorporated by reference to Exhibit 10.4 to the Companys Form 8-K filed November 3, 2014) 10(w) Tax Matters Agreement, dated as of October 31, 2014 by and among Kimball International, Inc. and Kimball Electronics, Inc. (Incorporated by reference to Exhibit 10.1 to the Companys Form 8-K filed November 3, 2014) 10(x) Employee Matters Agreement, dated as of October 31, 2014 by and between Kimball International, Inc. and Kimball Electronics, Inc. (Incorporated by reference to Exhibit 10.2 to the Companys Form 8-K filed November 3, 2014) 21 Subsidiaries of the Registrant 23 Consent of Independent Registered Public Accounting Firm 24 Power of Attorney 31.1 Certification filed by Chief Executive Officer pursuant to Rule 13a-14(a)/15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification filed by Chief Financial Officer pursuant to Rule 13a-14(a)/15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32.1 Certification furnished by the Chief Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 32.2 Certification furnished by the Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002