LZB 10-K Annual Report April 27, 2019 | Alphaminr

LZB 10-K Fiscal year ended April 27, 2019

LA-Z-BOY INC
10-Qs and 10-Ks
10-Q
Quarter ended Jan. 25, 2025
10-Q
Quarter ended Oct. 26, 2024
10-Q
Quarter ended July 27, 2024
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 17, 2024
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 IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. Selected Financial DataprintItem 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintNote 1: Accounting PoliciesprintNote 1: Accounting Policies (continued)printNote 2: AcquisitionsprintNote 2: Acquisitions (continued)printNote 3: Restricted CashprintNote 4: InventoriesprintNote 5: Property, Plant and EquipmentprintNote 6: Goodwill and Other Intangible AssetsprintNote 6: Goodwill and Other Intangible Assets (continued)printNote 7: InvestmentsprintNote 7: Investments (continued)printNote 8: Accrued Expenses and Other Current LiabilitiesprintNote 9: DebtprintNote 9: Debt (continued)printNote 10: Operating LeasesprintNote 11: Employee BenefitsprintNote 11: Employee Benefits (continued)printNote 12: Product WarrantiesprintNote 12: Product Warranties (continued)printNote 13: Contingencies and CommitmentsprintNote 14: Stock-based CompensationprintNote 14: Stock-based Compensation (continued)printNote 15: Accumulated Other Comprehensive LossprintNote 15: Accumulated Other Comprehensive Loss (continued)printNote 16: Revenue RecognitionprintNote 16: Revenue Recognition (continued)printNote 17: Segment InformationprintNote 17: Segment Information (continued)printNote 18: Income TaxesprintNote 18: Income Taxes (continued)printNote 19: Earnings Per ShareprintNote 19: Earnings Per Share (continued)printNote 20: Fair Value MeasurementsprintNote 20: Fair Value Measurements (continued)printItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintPart IIIprintItem 10. Directors, Executive Officers, and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accounting Fees and ServicesprintPart IVprintItem 15. Exhibits, Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

(3.1 ) La-Z-Boy Incorporated Restated Articles of Incorporation (Incorporated by reference to an exhibit to Form10-Q for the quarter ended October26, 1996) (3.2 ) La-Z-Boy Incorporated Amendment to Restated Articles of Incorporation effective August21, 1998 (Incorporated by reference to an exhibit to Form10-Q for the quarter ended October27, 2012) (3.3 ) La-Z-Boy Incorporated Amendment to Restated Articles of Incorporation effective August22, 2008 (Incorporated by reference to an exhibit to Form10-Q for the quarter ended October27, 2012) (3.4 ) La-Z-Boy Incorporated Amendment to Restated Articles of Incorporation effective August24, 2012 (Incorporated by reference to an exhibit to Form10-Q for the quarter ended October27, 2012) (3.5 ) La-Z-Boy Incorporated Amended and Restated Bylaws (as of May3, 2011) (Incorporated by reference to an exhibit to Form8-K filed May6, 2011) (4.1 ) Second Amended and Restated Credit Agreement dated as of December19, 2017, among La-Z-Boy Incorporated, certain of its subsidiaries, the lenders named therein, and Wells Fargo Capital Finance,LLC, as administrative agent for the lenders (Incorporated by reference to an exhibit to Form8-K filed December21, 2017) (4.2 ) Description of Securities (10.2) * La-Z-Boy Incorporated Deferred Stock Unit Plan for Non-Employee Directors (Incorporated by reference to an exhibit to Form10-Q for the quarter ended October25, 2008) (10.3) * Form of Change in Control Agreement in effect for: Kurt L. Darrow. Similar agreements are in effect for Melinda D. Whittington, Otis Sawyer, J. Douglas Collier, and Darrell D. Edwards, except the severance period in those agreements is 12months rather than 24months (Incorporated by reference to an exhibit to Form10-K for the fiscal year ended April25, 2015) (10.4) * Form of Indemnification Agreement (covering all directors, including employee-directors) (Incorporated by reference to an exhibit to Form8-K, filed January22, 2009) (10.5) * 2005 La-Z-Boy Incorporated Executive Deferred Compensation Plan, amended and restated as of November18, 2008 (Incorporated by reference to an exhibit to Form10-Q for the quarter ended October24, 2009) (10.6) * Amended and Restated La-Z-Boy Incorporated 2010 Omnibus Incentive Plan (Incorporated by reference to AnnexA to definitive proxy statement for annual meeting of shareholders held August21, 2013) (10.7) * La-Z-Boy Incorporated 2010 Omnibus Incentive Plan Sample Award Agreement (Incorporated by reference to an exhibit to Form10-Q for the quarter ended October23, 2010) (10.8) * La-Z-Boy Incorporated 2010 Omnibus Incentive Plan Revised Sample Award Agreement effective July9, 2012 (Incorporated by reference to an exhibit to Form8-K filed July9, 2012) (10.9) * La-Z-Boy Incorporated Severance Plan for Named Executive Officers (Incorporated by reference to an exhibit to Form10-K for the fiscal year ended April24, 2010) (10.10) * La-Z-Boy Incorporated Performance Compensation Retirement Plan effective April27, 2013 (Incorporated by reference to an exhibit to Form10-K for the fiscal year ended April27, 2013) (10.11) * 2014 Amendment to La-Z-Boy Incorporated Performance Compensation Retirement Plan (Incorporated by reference to an exhibit to Form10-K for the fiscal year ended April26, 2014) (10.12) * First 2014 Amendment to La-Z-Boy Incorporated Severance Plan for Named Executive Officers (Incorporated by reference to an exhibit to Form10-K for the fiscal year ended April25, 2015) (10.13) * La-Z-Boy Incorporated 2017 Omnibus Incentive Plan (Incorporated by reference to AnnexA within the Company's Definitive Proxy Statement on Schedule14A filed July18, 2017) (10.14) * La-Z-Boy Incorporated 2017 Omnibus Incentive Plan Sample Award Agreement (10.15) * Offer of Employment Letter between Melinda Whittington and La-Z-Boy Incorporated, dated May17, 2018 (Incorporated by reference to an exhibit to Form10-K for the fiscal year ended April28, 2018) (10.16) * Relocation Agreement between Melinda Whittington and La-Z-Boy Incorporated, dated May17, 2018 (Incorporated by reference to an exhibit to Form10-K for the fiscal year ended April28, 2018) (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