LEG 10-K Annual Report Dec. 31, 2023 | Alphaminr

LEG 10-K Fiscal year ended Dec. 31, 2023

LEGGETT & PLATT 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 28, 2024
DEF 14A
Filed on March 23, 2023
DEF 14A
Filed on March 31, 2022
DEF 14A
Filed on April 8, 2021
DEF 14A
Filed on March 31, 2020
DEF 14A
Filed on March 26, 2019
DEF 14A
Filed on March 28, 2018
DEF 14A
Filed on March 30, 2017
DEF 14A
Filed on March 30, 2016
DEF 14A
Filed on March 25, 2015
DEF 14A
Filed on March 25, 2014
DEF 14A
Filed on March 28, 2013
DEF 14A
Filed on March 30, 2012
DEF 14A
Filed on March 30, 2011
DEF 14A
Filed on March 25, 2010
TABLE OF CONTENTS
Part IPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. ReservedItem 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 DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibit and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Restated Articles of Incorporation of the Company as of May 13, 1987, with Amendments dated May12, 1993 and May 20, 1999; filed March 11, 2004 as Exhibit 3.1 to the Companys Form 10-K for the year ended December 31, 2003, are incorporated herein by reference. (SECFile No.001-07845) 3.2 Bylaws of the Company, as amended through February 22, 2023, filed February 23, 2023 as Exhibit 3.2.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 4.1 Article III of the Companys Restated Articles of Incorporation, as amended, filed as Exhibit 3.1 hereto, is incorporated herein by reference. 4.2 Senior Indenture dated May 6, 2005 between the Company and U.S. Bank Trust Company, National Association (successor in interest to The Bank of New York Mellon Trust Company, NA which was successor in interest to JPMorgan Chase Bank, N.A.), as Trustee, filed May 10, 2005 as Exhibit 4.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 4.2.1 Tri-Party Agreement under the May 6, 2005 Senior Indenture, between the Company, The Bank of New York Mellon Trust Company, NA (successor in interest to JPMorgan Chase Bank, N.A.) (as Prior Trustee) and U.S. Bank, National Association (now U.S. Bank Trust Company, National Association as Successor Trustee), dated February20, 2009, filed February 25, 2009 as Exhibit 4.3.1 to the Companys Form 10-K for the year ended December 31, 2008, is incorporated herein by reference. (SEC File No. 001-07845) 4.3 Form of $500,000,000 3.50% Senior Notes due 2051 issued pursuant to the Senior Indenture dated May 6, 2005, filed November 19, 2021 as Exhibit 4.3 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 4.4 Form of $500,000,000 4.40% Senior Notes due 2029 issued pursuant to the Senior Indenture dated May 6, 2005, filed March 7, 2019 as Exhibit 4.3 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 4.5 Form of $500,000,000 3.50% Senior Notes due 2027 issued pursuant to the Senior Indenture dated May 6, 2005, filed November 16, 2017 as Exhibit 4.3 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 4.6 Form of $300,000,000 3.80% Senior Notes due 2024 issued pursuant to the Senior Indenture dated May 6, 2005, filed November 10, 2014 as Exhibit 4.3 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 4.7** The Companys Description of Capital Stock registered under Section 12 of the Securities Exchange Act of 1934 10.1* Severance Benefit Agreement between the Company and J. Mitchell Dolloff, dated May 9, 2017, filed May 11, 2017 as Exhibit 10.4 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.2* Severance Benefit Agreement between the Company and Benjamin M. Burns, dated February 22, 2023, filed June 22, 2023 as Exhibit 10.2 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.3* Severance Benefit Agreement between the Company and Steven K. Henderson, dated September 18, 2017, filed February 24, 2021 as Exhibit 10.6 to the Companys Form 10-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.4* Severance Benefit Agreement between the Company and J. Tyson Hagale, dated February 22, 2023, filed February 23, 2023 as Exhibit 10.5 to the Company's Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.5* Agreement between the Company and Steven K. Henderson, dated November 4, 2019 (regarding annual award of restricted stock units), filed February 24, 2021 as Exhibit 10.4 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.6* Time Sharing Agreement between the Company and J. Mitchell Dolloff, dated April 6, 2022, filed April 8, 2022 as Exhibit 10.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.8* Summary Sheet of Executive Cash Compensation, filedJune 22, 2023as Exhibit 10.4to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.9*,** Summary Sheet of Director Compensation 10.10* Mutual Separation Agreement between the Company and Jeffrey L. Tate, dated June 21, 2023, filed June 22, 2023 as Exhibit 10.5 to the Company's Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.11.1* Form of Non-Qualified Stock Option Award Agreement pursuant to the Companys Flexible Stock Plan, filed November 4, 2014 as Exhibit 10.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No.001-07845) 10.11.2* 2023 Form of Performance Stock Unit Award Agreement pursuant to the Company's Flexible Stock Plan, filed March 10, 2023 as Exhibit 10.4 to the Company's Form 8-K is incorporated herein by reference.(SEC File No. 001-07845) 10.11.3* 2021 Form of Performance Stock Unit Award Agreement pursuant to the Company's Flexible Stock Plan (applicable to 2022 grants), filed May 6, 2021 as Exhibit 10.4 to the Companys Form 10-Q, is incorporated herein by reference. (SEC File No. 001-07845) 10.11.4* Form of Director Restricted Stock Agreement pursuant to the Companys Flexible Stock Plan, filed August 7, 2008 as Exhibit 10.1 to the Companys Form 10-Q, is incorporated herein by reference. (SEC File No. 001-07845) 10.11.5* Form of Director Restricted Stock Unit Award Agreement pursuant to the Companys Flexible Stock Plan, filed February 24, 2012 as Exhibit 10.9.7 to the Company's Form 10-K for the year ended December 31, 2011, is incorporated herein by reference. (SEC File No. 001-07845) 10.11.6* 2021 Form of Restricted Stock Unit Award Agreement pursuant to the Company's Flexible Stock Plan, filed February 24, 2021 as Exhibit 10.6 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.11.7* 2020 Form of Restricted Stock Unit Award Agreement pursuant to the Company's Flexible Stock Plan, filed February 19, 2020 as Exhibit 10.3 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.11.8* Form of Restricted Stock Unit Award Agreement applicable to Jeffrey L. Tate (applicable to 2019 grant), filed August 6, 2019 as Exhibit 10.8 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.12* The Companys Key Officers Incentive Plan, effective June 21, 2023, filed June 22, 2023 as Exhibit 10.6 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.13* The Companys 2020 Key Officers Incentive Plan, effective January 1, 2020, filed February 19, 2020 as Exhibit 10.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.13.1* 2023 Award Formula under the Company's 2020 Key Officers Incentive Plan, filed March 10, 2023 as Exhibit 10.1 to Company's Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.13.2* 2022 Award Formula under the Companys 2020 Key Officers Incentive Plan, filed February 24, 2022 as Exhibit 10.2 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.13.3* 2021 Award Formula under the Companys 2020 Key Officers Incentive Plan, filed February 24, 2021 as Exhibit 10.2 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.14* Form of Business Unit Profit Sharing Award Agreement applicable to J. Tyson Hagale (applicable to 2019 award), filed February 24, 2023 as Exhibit 10.18 to the Company's Form 10-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.15* The Companys Deferred Compensation Program, effective November 6, 2017, filed November 9, 2017 as Exhibit 10.6 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No.001-07845) 10.16* The Companys 2005 Executive Stock Unit Program, as amended and restated, effective January 1, 2023, filed November 21, 2022 as Exhibit 10.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.17* The Companys Retirement K Excess Program, amended and restated on November 26, 2007, effective as of January1, 2007, filed February26, 2008 as Exhibit 10.19 to the Companys Form 10-K for the year ended December31, 2007, is incorporated herein by reference. (SEC File No.001-07845) 10.18 Amendment Agreement adopting the Fourth Amended and Restated Credit Agreement, dated as of September 30, 2021 among the Company, JPMorgan Chase Bank, N.A., as administrative agent, and the Lenders named therein, filed October 1, 2021 as Exhibit 10.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.19 Amendment Agreement, dated as of December 16, 2022 relating to the Fourth Amended and Restated Credit Agreement among the Company, JPMorgan Chase Bank, N.A., as administrative agent, and the Lenders named therein, filed December 20, 2022 as Exhibit 10.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.20 Commercial Paper Issuing and Paying Agent Agreement between U.S. Bank National Association and the Company, dated December 2, 2014, including Master Note, filed December 5, 2014 as Exhibit 10.1 to theCompany'sForm 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.21 Form of Amended and Restated Commercial Paper Dealer Agreement filed December 5, 2014 as Exhibit 10.2 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 21** Schedule of Subsidiaries of the Company 23** Consent of Independent Registered Public Accounting Firm 24** Power of Attorney executed by members of the Companys Board of Directors regarding this Form 10-K 31.1** Certification of J. Mitchell Dolloff, pursuant to Rule 13a-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002, dated February27, 2024 31.2** Certification ofBenjaminM.Burns, pursuant to Rule 13a-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002, dated February27, 2024 32.1** Certification of J. Mitchell Dolloff, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, dated February27, 2024 32.2** Certification ofBenjamin M.Burns, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, dated February27, 2024 97*,** The Company's Incentive Compensation Recovery Policy adopted November 6, 2023