MAN 10-K Annual Report Dec. 31, 2020 | Alphaminr

MAN 10-K Fiscal year ended Dec. 31, 2020

MANPOWERGROUP 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 7, 2024
DEF 14A
Filed on March 9, 2023
DEF 14A
Filed on March 10, 2022
DEF 14A
Filed on March 11, 2021
DEF 14A
Filed on March 11, 2020
DEF 14A
Filed on March 8, 2019
DEF 14A
Filed on March 9, 2018
DEF 14A
Filed on March 3, 2017
DEF 14A
Filed on March 4, 2016
DEF 14A
Filed on March 4, 2015
DEF 14A
Filed on March 5, 2014
DEF 14A
Filed on March 11, 2013
DEF 14A
Filed on March 16, 2012
DEF 14A
Filed on March 23, 2011
DEF 14A
Filed on March 9, 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 Shareholder 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 DataItem 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 Shareholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Amended and Restated Articles of Incorporation of ManpowerGroup Inc., incorporated by reference to the Companys Quarterly Report on Form 10-Q for the quarter ended June 30, 2013. 3.2 Text of Amendments to the ManpowerGroup Inc. Amended and Restated By-laws, incorporated by reference to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2020. 3.3 Amended and Restated By-laws of ManpowerGroup Inc., as amended through April 16, 2020 (complete version), incorporated by reference to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2020. 4.1 Fiscal and Paying Agency Agreement between the Company and Citibank, N.A., London Branch as Fiscal Agent, Principal Paying Agent and Registrar and Transfer Agent, dated as of June 22, 2018 (including the form of Note attached thereto as Schedule I), incorporated by reference to the Companys Current Report on Form 8-K dated June 22, 2018. 4.2 Fiscal and Paying Agency Agreement between the Company and Citibank, N.A., as Fiscal Agent, Principal Paying Agent and Registrar and Transfer Agent, dated as of September 11, 2015 (including the form of Note attached thereto as Schedule I), incorporated by reference to the Companys Current Report on Form 8-K dated September 11, 2015. 4.3 Description of Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 10.1 Amended and Restated Five-Year Credit Agreement dated as of June 18, 2018 among the Company, a syndicate of lenders and Citibank, N.A., as Administrative Agent, incorporated by reference to the Companys Current Report on Form 8-K dated June 22, 2018. 10.2 Manpower Savings Related Share Option Scheme incorporated by reference to the Companys Annual Report on Form 10-K for the year ended December 31, 2010. ** 10.3 Manpower 1990 Employee Stock Purchase Plan (Amended and Restated effective April 26, 2005), incorporated by reference to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2005. ** 10.6(a) Terms and Conditions Regarding the Grant of Awards to Non-Employee Directors Under the 2011 Equity Incentive Plan (Amended and Restated January 1, 2020), incorporated by reference to the Company's Annual Report on Form 10-K for the year ended December 31, 2019 ** 10.6(b) ManpowerGroup Inc. Compensation for Non-Employee Directors (Amended and Restated Effective January 1, 2020. incorporated by reference to the Company's Report on Form 10-K for the year ended December 31, 2019** 10.6(c) Severance Agreement between Jonas Prising and the Company dated as of February 14, 2020, incorporated by reference to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2020. ** 10.6(d) Severance Agreement between Mara Swan and the Company dated as of December 11, 2017, incorporated by reference to the Companys Current Report on Form 8-K dated December 12, 2017. ** 10.6(e) Form of Amendment to Severance Agreement entered into between the Company and Mara Swan, incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarter ended March 31, 2018. ** 10.6(f) Severance Agreement dated November 8, 2018 between the Company and Richard Buchband, incorporated by reference to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2018.** 10.6(g) 2003 Equity Incentive Plan of Manpower Inc. (Amended and Restated Effective April 28, 2009), incorporated by reference to the Companys Registration Statement on Form S-8 dated September 4, 2009. ** 10.6(h) Amendment of Manpower Inc. 2003 Equity Incentive Plan, incorporated by reference to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2010.** 10.6(i) 2011 Equity Incentive Plan of Manpower Inc. (Amended and Restated Effective May 8, 2020), incorporated by reference to the Companys Registration Statement on Form S-8 dated May 29, 2020. ** 10.6(j) Form of Indemnification Agreement, incorporated by reference to the Companys Current Report on Form 8-K dated October 31, 2006. 10.7(a) Form of Stock Option Agreement under 2011 Equity Incentive Plan, incorporated by reference to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2019. ** 10.7(b) Form of Restricted Stock Unit Agreement under 2011 Equity Incentive Plan, incorporated by reference to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2012. ** 10.7(c) Form of 2014 Career Share Agreement under the 2011 Equity Incentive Plan, incorporated by reference to the Companys Quarterly Report on Form 10-Q for the quarter ended March 31, 2014. ** 10.7 (d) Form of 2016 Performance Share Unit Agreement under 2011 Equity Incentive Plan of ManpowerGroup Inc., incorporated by reference to the Companys Quarterly Report on Form 10-Q for the Quarter ended March 31, 2016. ** 10.7 (e) Form of 2019 Performance Share Unit Agreement under 2011 Equity Incentive Plan of ManpowerGroup Inc., incorporated by reference to the Companys Quarterly Report on Form 10-Q for the Quarter ended March 31, 2019. ** 10.7(f) 2019 Restricted Stock Unit Agreement, under the 2011 Equity Incentive Plan of ManpowerGroup Inc., dated as of August 14, 2019 between Michelle S. Nettles and the Company. ** 10.8(a) Severance Agreement between Michelle S. Nettles and the Company dated as of August 14, 2019. ** 10.8(b) Severance Agreement between John T. McGinnis and the Company dated December 12, 2018, incorporated by reference to the Company's Current Report on Form 8-K dated December 12, 2018. ** 10.8(c) Letter Agreement between John T. McGinnis and the Company dated as of November 17, 2015, incorporated by reference to the Company's Current Report on Form 8-K dated January 28, 2016. ** 10.9 ManpowerGroup Inc. Annual Incentive Plan, incorporated by reference to the Company's Current Report on Form 8-K dated February 15, 2018. ** 21 Subsidiaries of the Company. 23.1 Consent of Deloitte & Touche LLP. 24 Power of Attorney. 31.1 Certification of Jonas Prising, Chief Executive Officer, pursuant to Section 13a-14(a) of the Securities Exchange Act of 1934. 31.2 Certification of John T. McGinnis, Executive Vice President and Chief Financial Officer, pursuant to Section 13a-14(a) of the Securities Exchange Act of 1934. 32.1 Statement of Jonas Prising, Chief Executive Officer, pursuant to 18 U.S.C. ss. 1350. 32.2 Statement of John T. McGinnis, Executive Vice President and Chief Financial Officer, pursuant to 18 U.S.C. ss. 1350.