LEG 10-Q Quarterly Report March 31, 2019 | Alphaminr

LEG 10-Q Quarter ended March 31, 2019

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 I. Financial InformationItem 1. Financial StatementsItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II. Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 6. Exhibits

Exhibits

2.1 Stock Purchase Agreement by and among Leggett & Platt, Incorporated, Elite Comfort Solutions, Inc. and Elite Comfort Solutions LP, dated November 6, 2018, filed November 7, 2018, as Exhibit 2.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) Schedules to the Stock Purchase Agreement have been omitted pursuant to Item 601(a)(5) of Regulation S-K. The Stock Purchase Agreement contains a list briefly identifying the omitted schedules. Leggett agrees to furnish, supplementally, a copy of any omitted schedule to the SEC upon request. 4.1 Company Officers Certificate pursuant to Section 3.1 of the Senior Indenture with Form of 4.40% Senior Notes due 2029, filed March 7, 2019, as Exhibit 4.3 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 4.2 Senior Indenture dated May 6, 2005 between the Company and U.S. Bank 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 by reference. (SEC File No. 001-07845) 4.3 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 (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 by reference. (SEC File No. 001-07845) 10.1 Third Amended and Restated Credit Agreement, dated as of December 12, 2018 among the Company, JP Morgan Chase Bank, N.A. as administrative agent, and the Lenders named therein, including Revolving Loans and Tranche A Term Loan, filed December 14, 2018 as Exhibit 10.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.2 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 the Company's Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.3 Form of Amended and Restated Commercial Paper Dealer Agreement filed December 5, 2014 as Exhibit 10.2 to the Company's Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.4 2019 Key Officers Incentive Plan, filed February 28, 2019, as Exhibit 10.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.5 2019 Award Formula for the 2019 Key Officers Incentive Plan, filed February 28, 2019, as Exhibit 10.2 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 10.6 2019 Form of Performance Stock Unit Award Agreement, filed March 13, 2019, as Exhibit 10.1 to the Companys Form 8-K, is incorporated herein by reference. (SEC File No. 001-07845) 31.1* Certification of Karl G. Glassman, pursuant to Rule 13a-14(a), as adopted pursuant to Section302 of the Sarbanes-Oxley Act of 2002, dated May 7, 2019. 31.2* Certification of Matthew C. Flanigan, pursuant to Rule 13a-14(a), as adopted pursuant to Section302 of the Sarbanes-Oxley Act of 2002, dated May 7, 2019. 32.1* Certification of Karl G. Glassman, pursuant to 18 U.S.C. Section1350, as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002, dated May 7, 2019. 32.2* Certification of Matthew C. Flanigan, pursuant to 18 U.S.C. Section1350, as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002, dated May 7, 2019.