LZB 10-K Annual Report April 27, 2024 | Alphaminr

LZB 10-K Fiscal year ended April 27, 2024

LA-Z-BOY INC
10-Ks and 10-Qs
10-K
Fiscal year ended April 27, 2024
10-Q
Quarter ended Jan. 27, 2024
10-Q
Quarter ended Oct. 28, 2023
10-Q
Quarter ended July 29, 2023
10-K
Fiscal year ended April 29, 2023
10-Q
Quarter ended Jan. 28, 2023
10-Q
Quarter ended Oct. 29, 2022
10-Q
Quarter ended July 30, 2022
10-K
Fiscal year ended April 30, 2022
10-Q
Quarter ended Jan. 22, 2022
10-Q
Quarter ended Oct. 23, 2021
10-Q
Quarter ended July 24, 2021
10-K
Fiscal year ended April 24, 2021
10-Q
Quarter ended Jan. 23, 2021
10-Q
Quarter ended Oct. 24, 2020
10-Q
Quarter ended July 25, 2020
10-K
Fiscal year ended April 25, 2020
10-Q
Quarter ended Jan. 25, 2020
10-Q
Quarter ended Oct. 26, 2019
10-Q
Quarter ended July 27, 2019
10-K
Fiscal year ended April 27, 2019
10-Q
Quarter ended Jan. 26, 2019
10-Q
Quarter ended Oct. 27, 2018
10-Q
Quarter ended July 28, 2018
10-K
Fiscal year ended April 28, 2018
10-Q
Quarter ended Jan. 27, 2018
10-Q
Quarter ended Oct. 28, 2017
10-Q
Quarter ended July 29, 2017
10-K
Fiscal year ended April 29, 2017
10-Q
Quarter ended Jan. 28, 2017
10-Q
Quarter ended Oct. 29, 2016
10-Q
Quarter ended July 30, 2016
10-K
Fiscal year ended April 30, 2016
10-Q
Quarter ended Jan. 23, 2016
10-Q
Quarter ended Oct. 24, 2015
10-Q
Quarter ended July 25, 2015
10-K
Fiscal year ended April 25, 2015
10-Q
Quarter ended Jan. 24, 2015
10-Q
Quarter ended Oct. 25, 2014
10-Q
Quarter ended July 26, 2014
10-K
Fiscal year ended April 26, 2014
10-Q
Quarter ended Jan. 25, 2014
10-Q
Quarter ended Oct. 26, 2013
10-Q
Quarter ended July 27, 2013
10-K
Fiscal year ended April 27, 2013
10-Q
Quarter ended Jan. 26, 2013
10-Q
Quarter ended Oct. 27, 2012
10-Q
Quarter ended July 28, 2012
10-K
Fiscal year ended April 28, 2012
10-Q
Quarter ended Jan. 28, 2012
10-Q
Quarter ended Oct. 29, 2011
10-Q
Quarter ended July 30, 2011
10-K
Fiscal year ended April 30, 2011
10-Q
Quarter ended Jan. 22, 2011
10-Q
Quarter ended Oct. 23, 2010
10-Q
Quarter ended July 24, 2010
10-K
Fiscal year ended April 24, 2010
10-Q
Quarter ended Jan. 23, 2010
PROXIES
DEF 14A
Filed on July 19, 2023
DEF 14A
Filed on July 20, 2022
DEF 14A
Filed on July 8, 2021
DEF 14A
Filed on July 21, 2020
DEF 14A
Filed on July 16, 2019
DEF 14A
Filed on July 13, 2018
DEF 14A
Filed on July 18, 2017
DEF 14A
Filed on July 13, 2016
DEF 14A
Filed on July 8, 2015
DEF 14A
Filed on July 9, 2014
DEF 14A
Filed on July 9, 2013
DEF 14A
Filed on July 9, 2012
DEF 14A
Filed on July 8, 2011
DEF 14A
Filed on July 6, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 1C. CybersecurityItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart 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 DataNote 1: Accounting PoliciesNote 2: AcquisitionsNote 3: Restricted CashNote 4: InventoriesNote 5: Property, Plant and EquipmentNote 6: LeasesNote 7: Goodwill and Other Intangible AssetsNote 8: InvestmentsNote 9: Accrued Expenses and Other Current LiabilitiesNote 10: DebtNote 11: Employee BenefitsNote 12: Product WarrantiesNote 13: Commitments and ContingenciesNote 14: Stock-based CompensationNote 15: Accumulated Other Comprehensive LossNote 16: Revenue RecognitionNote 17: Segment InformationNote 18: Income TaxesNote 19: Earnings Per ShareNote 20: Fair Value MeasurementsItem 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. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

(3.2) La-Z-Boy Incorporated Amendment to Restated Articles of Incorporation effective August 21, 1998 (Incorporated by reference to Exhibit 3.2 to Form 10-Q for the quarter ended October 27, 2012) (3.3) La-Z-Boy Incorporated Amendment to Restated Articles of Incorporation effective August 22, 2008 (Incorporated by reference to Exhibit 3.3 to Form 10-Q for the quarter ended October 27, 2012) (3.4) La-Z-Boy Incorporated Amendment to Restated Articles of Incorporation effective August24, 2012 (Incorporated by reference to Exhibit 3.4 to Form10-Q for the quarter ended October27, 2012) (3.5) La-Z-Boy Incorporated Amended and Restated Bylaws effective August 30, 2022 (Incorporated by reference to Exhibit 3.1 Form8-K filed August 31, 2022) (4.1) Credit Agreement dated as of October 15, 2021, among La-Z-Boy Incorporated, the lenders party thereto, and Wells Fargo Bank, National Association, as administrative agent (Incorporated by reference to Exhibit 4.1 to Form 8-K filed October 15, 2021) (4.2) First Amendment to Credit Agreement dated as of December 20, 2022, among La-Z-Boy Incorporated, the lenders party thereto, and Wells Fargo Bank, National Association, as administrative agent (Incorporated by reference to Exhibit 4.1 to Form 10-Q for the quarter ended January 28, 2023) (4.3) Description of Securities (Incorporated by reference to Exhibit 4.2 to Form 10-K for the year ended April 27, 2019) (10.2) * La-Z-Boy Incorporated Deferred Stock Unit Plan for Non-Employee Directors (Incorporated by reference to Exhibit 10.1 to Form 10-Q for the quarter ended October 25, 2008) (10.3) * Form of Change in Control Agreement in effect for: Melinda D. Whittington. Similar agreements are in effect for each of our other executive officers except the severance period in those agreements is 24 months rather than 36 months (Incorporated by reference to Exhibit 10.3 for Form 10-K for the fiscal year ended April 29, 2023) (10.4) * Form of Indemnification Agreement (covering all directors, including employee-directors) (Incorporated by reference to Exhibit 10.1 to Form 8-K, filed January 22, 2009) (10.5) * 2005 La-Z-Boy Incorporated Executive Deferred Compensation Plan, amended and restated as of November 18, 2008 (Incorporated by reference to Exhibit 10.1 to Form 10-Q for the quarter ended October 24, 2009) (10.6) * Amended and Restated La-Z-Boy Incorporated 2010 Omnibus Incentive Plan (Incorporated by reference to Annex A to Definitive Proxy Statement filed July 9, 2013) (10.7) * La-Z-Boy Incorporated 2010 Omnibus Incentive Plan Sample Award Agreement (Incorporated by reference to Exhibit 10.2 to Form 10-Q for the quarter ended October 23, 2010) (10.8) * La-Z-Boy Incorporated 2010 Omnibus Incentive Plan Revised Sample Award Agreement effective July 9, 2012 (Incorporated by reference to Exhibit 10.1 to Form 8-K filed July 9, 2012) (10.9) * La-Z-Boy Incorporated Severance Plan for Executive Officers (Incorporated by reference to Exhibit 10.9 to Form 10-K for the fiscal year ended April 29, 2023) (10.10) * La-Z-Boy Incorporated Performance Compensation Retirement Plan effective April 27, 2013 (Incorporated by reference to Exhibit 10.16 to Form 10-K for the fiscal year ended April 27, 2013) (10.11) * 2014 Amendment to La-Z-Boy Incorporated Performance Compensation Retirement Plan (Incorporated by reference to Exhibit 10.16 to Form 10-K for the fiscal year ended April 26, 2014) (10.12) * La-Z-Boy Incorporated 2017 Omnibus Incentive Plan (Incorporated by reference to Annex A to Definitive Proxy Statement filed July 18, 2017) (10.13) * La-Z-Boy Incorporated 2017 Omnibus Incentive Plan Sample Award Agreement (Incorporated by reference to Exhibit 10.14 to Form 10-K for the fiscal year ended April 27, 2019) (10.14) * La-Z-Boy Incorporated 2017 Omnibus Incentive Plan Revised Sample Award Agreement effective June 22, 2020 (Incorporated by reference to Exhibit 10.1 to Form 10-Q for the fiscal quarter ended July 25, 2020) (10.15) * La-Z-Boy Incorporated 2017 Omnibus Incentive Plan Revised Sample Award Agreement effective June 21, 2021 (Incorporated by reference to Exhibit 10.16 to Form 10-K for the fiscal year ended April 30, 2022) (10.16) * La-Z-Boy Incorporated 2017 Omnibus Incentive Plan Revised Sample Award Agreement effective June 28, 2022 (Incorporated by reference to Exhibit 10.1 to Form 10-Q for the quarter ended July 30, 2022) (10.18) * La-Z-Boy Incorporated 2022 Omnibus Incentive Plan Sample Award Agreement effective June 26, 2023 (Incorporated by reference to Exhibit 10.1 to Form 10-Q for the quarter ended July 29, 2023) (19) Insider Trading Policy (21) List of subsidiaries of La-Z-Boy Incorporated (23) Consent of PricewaterhouseCoopersLLP (EDGAR filing only) (31.1) Certifications of Chief Executive Officer pursuant to Rule13a-14(a) (31.2) Certifications of Chief Financial Officer pursuant to Rule13a-14(a) (32) Certifications pursuant to 18 U.S.C. Section1350 (97) Policy on Recoupment of Incentive Compensation