OLN 10-K Annual Report Dec. 31, 2021 | Alphaminr

OLN 10-K Fiscal year ended Dec. 31, 2021

OLIN CORP
10-Ks and 10-Qs
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 15, 2024
DEF 14A
Filed on March 17, 2023
DEF 14A
Filed on March 14, 2022
DEF 14A
Filed on March 3, 2021
DEF 14A
Filed on March 20, 2020
DEF 14A
Filed on March 1, 2019
DEF 14A
Filed on March 2, 2018
DEF 14A
Filed on March 8, 2017
DEF 14A
Filed on March 3, 2016
DEF 14A
Filed on March 4, 2015
DEF 14A
Filed on March 3, 2014
DEF 14A
Filed on March 6, 2013
DEF 14A
Filed on March 6, 2012
DEF 14A
Filed on March 4, 2011
DEF 14A
Filed on March 3, 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 Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. [reserved]Item 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Consolidated Financial Statements and Supplementary DataNote 1. Description Of BusinessNote 2. Accounting PoliciesNote 3. Recent Accounting PronouncementsNote 4. Restructuring ChargesNote 5. Earnings Per ShareNote 6. Accounts ReceivablesNote 7. InventoriesNote 8. Property, Plant and EquipmentNote 9. Other AssetsNote 10. Goodwill and Intangible AssetsNote 11. DebtNote 12. Pension PlansNote 13. Postretirement BenefitsNote 14. Income TaxesNote 15. Accrued LiabilitiesNote 16. Contributing Employee Ownership PlanNote 17. Stock-based CompensationNote 18. Shareholders EquityNote 19. Segment InformationNote 20. EnvironmentalNote 21. LeasesNote 22. Commitments and ContingenciesNote 23. Derivative Financial InstrumentsNote 24. 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 Accounting Fees and ServicesPart IVItem 15. Exhibits and Consolidated Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

1 Underwriting Agreement dated as of July 11, 2019, between Olin Corporation and J.P. Morgan Securities LLC, as representative of the several underwriters named thereinExhibit 1.1 to Olins Form 8-K filed July 16, 2019* 2 Merger Agreement dated as of March 26, 2015, among The Dow Chemical Company, Blue Cube Spinco Inc., Olin Corporation and Blue Cube Acquisition Corp.Exhibit 2.1 to Olins Form 8-K filed March 27, 2015* 3.1 Amended and Restated Articles of Incorporation of Olin Corporation as amended effective April 24, 2020Exhibit 3.1 to Olins Form 8-K filed April 28, 2020* 3.2 Bylaws of Olin Corporation as amended effective September 30, 2021Exhibit3.1 to Olins Form 8-K filed September 30, 2021* 4.1 Description of Olin Corporation Securities registered under Section 12 of the Exchange Act 4.2 Trust Indenture effective October 1, 2010 between The Industrial Development Authority of Washington County and U.S. Bank National Association, as trusteeExhibit 4.1 to Olins Form 8-K filed October 20, 2010* 4.3 Loan Agreement effective October 1, 2010 between The Industrial Development Authority of Washington County and Olin CorporationExhibit 4.2 to Olins Form 8-K filed October 20, 2010* 4.4 Bond Purchase Agreement dated October 14, 2010 between The Industrial Development Authority of Washington County, Olin Corporation and PNC Bank, National Association, as administrative agentExhibit 4.3 to Olins Form 8-K filed October 20, 2010* 4.5 Trust Indenture effective December 1, 2010 between Mississippi Business Finance Corporation and U.S. Bank National AssociationExhibit 4.1 to Olins Form 8-K filed December 10, 2010* 4.6 Second Supplemental Indenture dated as of August 9, 2012 between Olin Corporation, The Bank of New York Mellon Trust Company, N.A. and U.S. Bank National AssociationExhibit 4.1 to Olins Form 8-K filed August 9, 2012* 4.7 Third Supplemental Indenture dated as of August 22, 2012 between Olin Corporation and U.S. Bank National AssociationExhibit 4.1 to Olins Form 8-K filed August 22, 2012* 4.8 Fourth Supplemental Indenture dated as of March 9, 2017 between Olin Corporation and U.S. Bank National AssociationExhibit 4.3 to Olins Form 8-K filed March 9, 2017* 4.9 Fifth Supplemental Indenture dated January 16, 2018 between Olin Corporation and U.S. Bank National Association, as trustee, governing the Senior NotesExhibit 4.1 to Olins Form 8-K filed January 19, 2018* 4.10 Sixth Supplemental Indenture dated July 16, 2019 between Olin Corporation and U.S. Bank National Association, as trustee, governing the Senior NotesExhibit 4.1 to Olins Form 8-K filed July 16, 2019* 4.11 Seventh Supplemental Indenture dated September 30, 2020 between Olin Corporation and U. S. Bank National Association, as trustee, governing the Senior NotesExhibit 4.1 to Olins Form 10-Q filed November 5, 2020* 4.12 Loan Agreement effective December 1, 2010 between Mississippi Business Finance Corporation and Olin CorporationExhibit 4.2 to Olins Form 8-K filed December 10, 2010* 4.13 Bond Purchase Agreement dated December 9, 2010 between Mississippi Business Finance Corporation, Olin Corporation and PNC Bank, National Association, as administrative agentExhibit 4.3 to Olins Form 8-K filed December 10, 2010* 4.14 Amended and Restated Credit and Funding Agreement dated December 9, 2010 between Olin Corporation, as borrower; PNC Bank, National Association, as administrative agent; PNC Capital Markets LLC, as lead arranger; and the Lenders party theretoExhibit 4.4 to Olins Form 8-K filed December 10, 2010* 4.15 First Amendment dated December 27, 2010 to the Amended and Restated Credit and Funding Agreement dated December 9, 2010 between Olin Corporation, as borrower; PNC Bank, National Association, as administrative agent; PNC Capital Markets LLC, as lead arranger; and the Lenders party theretoExhibit 4.4 to Olins Form 8-K filed December 30, 2010* 4.16 Second Amendment dated April 27, 2012 to Amended and Restated Credit and Funding Agreement dated December 9, 2010 among Olin Corporation, the Lenders as named therein, and PNC Bank, National Association, as administrative agent for the LendersExhibit 4.2 to Olins Form 8-K filed May 3, 2012* 4.17 Third Amendment dated June 23, 2014 to Amended and Restated Credit and Funding Agreement dated December 9, 2010 among Olin Corporation, the Lenders as named therein, and PNC Bank, National Association, as administrative agent for the LendersExhibit 4.2 to Olins Form 8-K filed June 25, 2014* 4.18 Amendment No. 4 dated June 23, 2015 to the Amended and Restated Credit and Funding Agreement dated December 9, 2010 among Olin Corporation, the Lenders as named therein, and PNC Bank, National Association, as administrative agentExhibit 10.3 to Olins Form 8-K filed June 29, 2015* 4.19 Fifth Amendment dated September 29, 2016 to Amended and Restated Credit and Funding Agreement dated December 9, 2010 among Olin Corporation, the Lenders as named therein, and PNC Bank, National Association, as administrative agent for the LendersExhibit 4.1 to Olins Form 10-Q filed May 3, 2017* 4.20 Sixth Amendment dated March 9, 2017 to Amended and Restated Credit and Funding Agreement dated December 9, 2010 among Olin Corporation, the Lenders as named therein, and PNC Bank, National Association, as administrative agent for the LendersExhibit 4.2 to Olins Form 8-K filed March 9, 2017* 4.21 Seventh Amendment dated July 16, 2019 to Amended and Restated Credit and Funding Agreement dated December 9, 2010 among Olin Corporation, the Lenders as named therein, and PNC Bank, National Association, as administrative agent for the LendersExhibit 4.3 to Olins Form 8-K filed July 16, 2019* 4.22 Eighth Amendment dated December 20, 2019 to Amended and Restated Credit and Funding Agreement dated December 9, 2010 among Olin Corporation, the Lenders as named therein, and PNC Bank, National Association, as administrative agent for the LendersExhibit 4.1 to Olins Form 8-K filed December 20, 2019* 4.23 Ninth Amendment dated May 8, 2020 to Amended and Restated Credit and Funding Agreement dated December 9, 2010 among Olin Corporation, the Lenders as named therein, and PNC Bank, National Association, as administrative agent for the LendersExhibit 4.1 to Olins Form 8-K filed May 11, 2020* 4.24 Tenth Amendment to Amended and Restated Credit and Funding Agreement, dated as of February 24, 2021, among Olin Corporation, the Lenders (as defined therein), and PNC Bank, National Association, as Administrative AgentExhibit 4.1 to Olins Form 8-K filed March 1, 2021* 4.25 Eleventh Amendment dated August 30, 2021 to Amended and Restated Credit and Funding Agreement dated December 9, 2010 among Olin Corporation, Olin Winchester, LLC, the Lenders as named therein, and PNC Bank, National Association, as administrative agent for the LendersExhibit 4.1 to Olins Form 10-Q filed October 22, 2021* 4.26 Form of 5.50% Senior Notes due 2022Exhibit 4.2 to Olins Form 8-K filed August 22, 2012* 4.27 Forward Purchase Agreement dated as of March 9, 2017, among Olin Corporation, the Lenders as named therein, and PNC Bank, National Association, as administrative agentExhibit 4.1 to Olins Form 8-K filed March 9, 2017* 4.28 First Amendment dated August 30, 2021 to Forward Purchase Agreement dated March 9, 2017, among Olin Corporation, Olin Winchester, LLC, the Lenders as named therein, and PNC Bank, National Association , as administrative agentExhibit 4.2 to Olins Form 10-Q filed October 22, 2021* 4.29 Senior Notes Indenture dated October 5, 2015 between Blue Cube Spinco Inc., as issuer, and U.S. Bank National Association, as trustee, governing the 9.75% Senior Notes due 2023Exhibit 4.1 to Olins Form 8-K filed October 5, 2015* 4.3 Senior Notes Indenture dated October 5, 2015 between Blue Cube Spinco Inc., as issuer, and U.S. Bank National Association, as trustee, governing the 10.00% Senior Notes due 2025Exhibit 4.2 to Olins Form 8-K filed October 5, 2015* 4.31 First Supplemental Indenture dated October 5, 2015 between Blue Cube Spinco Inc., as issuer, and Olin Corporation, as guarantor, and U.S. Bank National Association, as trustee, governing the 9.75% Senior Notes due 2023Exhibit 4.3 to Olins Form 8-K filed October 5, 2015* 4.32 Second Supplemental Indenture dated September 18, 2020 between Blue Cube Spinco LLC, as issuer, and Olin Corporation, as guarantor, and U.S. Bank National Association, as trustee, governing the 9.75% Senior Notes due 2023Exhibit 4.2 to Olins Form 10-Q filed November 5, 2020* 4.33 First Supplemental Indenture dated October 5, 2015 between Blue Cube Spinco Inc., as issuer, and Olin Corporation, as guarantor, and U.S. Bank National Association, as trustee, governing the 10.00% Senior Notes due 2025Exhibit 4.4 to Olins Form 8-K filed October 5, 2015* 4.34 Second Supplemental Indenture dated September 18, 2020 between Blue Cube Spinco LLC, as issuer, and Olin Corporation, as guarantor, and U.S. Bank National Association, as trustee, governing the 10.00% Senior Notes due 2025Exhibit 4.3 to Olins Form 10-Q filed November 5, 2020* 4.35 Senior Notes Indenture dated May 19, 2020 among Olin Corporation, as issuer, and U.S. Bank National Association, as trustee, governing the Senior NotesExhibit 4.1 to Olins Form 8-K filed May 20, 2020* 4.36 First Supplemental Indenture dated September 30, 2020 between Olin Corporation, as issuer, as issuer, and U.S. Bank National Association, as trustee, governing the 9.500% Senior Notes due 2025Exhibit 4.4 to Olins Form 10-Q filed November 5, 2020* 4.37 Second Supplemental Indenture dated September 30, 2020 between Olin Corporation, as issuer, as issuer, and U.S. Bank National Association, as trustee, governing the 9.500% Senior Notes due 2025Exhibit 4.1 to Olins Form 8-K filed November 16, 2021* 4.38 Form of 9.75% Senior Notes due 2023Exhibit 4.5 (included in Exhibit 4.1) to Olins Form 8-K filed October 5, 2015* 4.39 Form of 10.00% Senior Notes due 2025Exhibit 4.6 (included in Exhibit 4.2) to Olins Form 8-K filed October 5, 2015* 4.40 Form of 5.125% Senior Notes due 2027Exhibit 4.4 (included in Exhibit 4.3) to Olins Form 8-K filed March 9, 2017* 4.41 Form of 5.000% Senior Notes due 2030Exhibit 4.1 to Olins Form 8-K filed January 19, 2018* 4.42 Form of 5.625% Senior Notes due 2029Exhibit 4.2 (included in Exhibit 4.1) to Olins Form 8-K filed July 16, 2019* 4.43 Form of 9.500% Senior Notes due 2025Exhibit 4.2 (included in Exhibit 4.1) to Olins Form 8-K filed May 20, 2020* 4.44 Registration Rights Agreement dated October 5, 2015 relating to the 9.75% Senior Notes due 2023 and 10.00% Senior Notes due 2025 by and among Blue Cube Spinco Inc., Olin Corporation, J.P. Morgan Securities LLC and Wells Fargo Securities LLC for themselves and as representatives of other initial purchasersExhibit 4.7 to Olins Form 8-K filed October 5, 2015* 4.45 Receivables Financing Arrangement dated December 20, 2016 by and among Olin Corporation, Olin Finance Company, LLC, PNC Bank, National Association, PNC Capital Markets LLC and the Lender parties theretoExhibit 4(x) to Olins Form 10-K filed February 28, 2017* 4.46 Amendment No. 1 dated July 16, 2019 to Receivables Financing Arrangement and Reaffirmation of Performance Guaranty dated December 20, 2016 among Olin Corporation, Olin Finance Company, LLC, PNC Bank, National Association, PNC Capital Markets LLC and the Lender parties theretoExhibit 10.2 to Olins Form 8-K filed July 16, 2019* 4.47 Amendment No. 2 dated March 27, 2020 to Receivables Financing Arrangement and Reaffirmation of Performance Guaranty dated December 20, 2016 among Olin Corporation, Olin Finance Company, LLC, PNC Bank, National Association, PNC Capital Markets LLC and the Lender parties theretoExhibit 10.1 to Olins Form 8-K filed March 27, 2020* 4.48 Amendment No. 3 dated April 23, 2020 to Receivables Financing Arrangement and Reaffirmation of Performance Guaranty dated December 20, 2016 among Olin Corporation, Olin Finance Company, LLC, PNC Bank, National Association, PNC Capital Markets LLC and the Lender parties theretoExhibit 10.1 to Olins Form 8-K filed April 23, 2020* 4.49 Amendment No. 4 dated May 8, 2020 to Receivables Financing Arrangement and Reaffirmation of Performance Guaranty dated December 20, 2016 among Olin Corporation, Olin Finance Company, LLC, PNC Bank, National Association, PNC Capital Markets LLC and the Lender parties theretoExhibit 10.2 to Olins Form 8-K filed May 11, 2020* 4.50 Amendment No. 5 dated December 28, 2020 to Receivables Financing Arrangement and Reaffirmation of Performance Guaranty dated December 20, 2016 among Olin Corporation, Olin Finance Company, LLC, PNC Bank, National Association, PNC Capital Markets LLC and the Lender parties theretoExhibit 4.46 to Olins Form 10-K filed February 22, 2021* 4.51 Amendment No. 6 dated February 24, 2021 to Receivables Financing Arrangement and Reaffirmation of Performance Guaranty dated December 20, 2016 among Olin Corporation, Olin Finance Company, LLC, PNC Bank, National Association, PNC Capital Markets LLC and the Lender parties theretoExhibit 4.1 to Olins Form 10-Q filed April 28, 2021* 4.52 Amendment No. 7 dated September 28, 2021 to Receivables Financing Agreement dated December 20, 2016 among Olin Corporation, Olin Finance Company, LLC, PNC Bank, National Association, PNC Capital Markets LLC and the Lender parties theretoExhibit 10.1 to Olins Form 8-K filed September 29, 2021* 4.53 Amendment No. 8 dated January 20, 2022 to Receivables Financing Agreement dated December 20, 2016 among Olin Corporation, Olin Finance Company, LLC, PNC Bank, National Association, PNC Capital Markets LLC and the Lender parties thereto 10.1 Senior Executive Pension Plan amended and restated effective October 24, 2008Exhibit 10.1 to Olins Form 10-Q filed October 27, 2008* 10.2 Supplemental Contributing Employee Ownership Plan as amended and restated effective January 1, 2018Exhibit 99.1 to Olins Form 8-K filed December 12, 2017* 10.3 Olin Corporation Change in Control Severance Plan for Section 16(b) Officers effective January 27, 2019Exhibit 10.1 to Olins Form 8-K filed December 14, 2018* 10.4 Olin Corporation Severance Plan for Section 16(b) Officers effective January 27, 2019Exhibit 10.2 to Olins Form 8-K filed December 14, 2018* 10.5 Amended and Restated 1997 Stock Plan for Non-employee Directors codified to reflect amendments adopted through October 27, 2021 10.6 Description of Restricted Stock Unit Awards granted under one of Olin's Long Term Incentive PlansExhibit 10.6 to Olins Form 10-K filed February 22, 2021* 10.7 Supplementary and Deferral Benefit Pension Plan as amended and restated effective October 24, 2008Exhibit 10.2 to Olins Form 10-Q filed October 27, 2008* 10.8 Amended and Restated Olin Corporation 2000 Long Term Incentive Plan codified as of January 27, 2019Exhibit 10.1 to Olins Form 8-K filed January 30, 2019* 10.9 Amended and Restated Olin Corporation 2003 Long Term Incentive Plan codified as of January 27, 2019Exhibit 10.2 to Olins Form 8-K filed January 30, 2019* 10.10 Amended and Restated Olin Corporation 2006 Long Term Incentive Plan codified as of January 27, 2019Exhibit 10.3 to Olins Form 8-K filed January 30, 2019* 10.11 Amended and Restated Olin Corporation 2009 Long Term Incentive Plan codified as of January 27, 2019Exhibit 10.4 to Olins Form 8-K filed January 30, 2019* 10.12 Amended and Restated Olin Corporation 2014 Long Term Incentive Plan codified as of January 27, 2019Exhibit 10.5 to Olins Form 8-K filed January 30, 2019* 10.13 Amended and Restated Olin Corporation 2016 Long Term Incentive Plan codified as of January 27, 2019Exhibit 10.6 to Olins Form 8-K filed January 30, 2019* 10.14 Amended and Restated Olin Corporation 2018 Long Term Incentive Plan codified as of January 27, 2019Exhibit 10.7 to Olins Form 8-K filed January 30, 2019* 10.15 Amended and Restated Olin Corporation 2021 Long Term Incentive Plan codified as of April 22, 2021Exhibit 10.1 to Olins Form 8-K/A filed April 26, 2021* 10.16 Olin Corporation 2022 Short Term Incentive Program dated December 10, 2021Exhibit 10.1 to Olins Form 8-K filed December 10, 2021* 10.17 Performance Share Program adopted February 22, 2022Exhibit 99.1 to Olins Form 8-K filed February 24, 2022* 10.18 Cooperation Agreement between Olin Corporation and Sachem Head Capital Management LP dated February 29, 2020Exhibit 10.1 to Olins Form 8-K filed March 2, 2020* 10.19 Amendment dated October 1, 2020 to Cooperation Agreement between Olin Corporation and Sachem Head Capital Management LP dated February 29, 2020Exhibit 10.1 to Olins Form 8-K filed October 2, 2020* 10.20 Offer Letter dated July 14, 2020 by and between Scott M. Sutton and Olin CorporationExhibit 10.1 to Olins Form 8-K filed July 15, 2020* 10.21 Form of Non-Qualified Stock Option Award CertificateExhibit 10(r) to Olins Form 10-K filed February 25, 2020* 10.22 Form of Restricted Stock Unit Award CertificateExhibit 10(s) to Olins Form 10-K filed February 25, 2020* 10.23 Form of Performance Award CertificateExhibit 10(t) to Olins Form 10-K filed February 25, 2020* 10.24 Form of Restricted Stock Unit and Performance Restricted Stock Unit Award Certificate and Description for Mr. Flaugher granted under Olin 2018 Long Term Incentive PlanExhibit 10.23 to Olins Form 10-K filed February 22, 2021* 10.25 Restricted Stock Award to Damian Gumpel dated December 10, 2021 and related DescriptionExhibit 10.2 to Olins Form 8-K filed December 10, 2021* 10.26 Summary of Stock Option/Performance Share Continuation Provisions for Olin Employees as amended effective August 20, 2019Exhibit 10.1 to Olins Form 8-K filed August 22, 2019* 10.27 Olin Corporation Contributing Employee Ownership Plan Amended and Restated effective as of October 24, 2008, and as amended effective September 29, 2015Exhibit 99.1 to Olins Form S-8 filed February 16, 2016* 10.28 Master Confirmation - Accelerated Share Repurchase dated August 5, 2019 between Olin Corporation and Goldman Sachs & Co LLCExhibit 10.1 to Olins Form 8-K filed August 5, 2019* 10.30 Purchase Agreement dated as of February 28, 2011, by and among PolyOne Corporation, 1997 Chloralkali Venture, LLC, Olin Corporation and Olin SunBelt II, Inc.Exhibit 2.1 to Olins Form 8-K filed March 3, 2011* 10.34 Stock Purchase Agreement dated as of July 17, 2012, by and among K. A. Steel Chemicals Inc., the stockholders of K. A. Steel Chemicals Inc. and Robert F. Steel, as the sellers representative, and Olin Corporation, as PurchaserExhibit 2.1 to Olins Form 8-K filed July 18, 2012* 10.35 Credit Agreement dated June 23, 2015 among Olin Corporation, Olin Canada ULC, the Lenders named therein and Wells Fargo Bank, National Association, as administrative agentExhibit 10.1 to Olins Form 8-K filed June 29, 2015* 10.36 Credit Agreement dated June 23, 2015 among Blue Cube Spinco Inc., the Lenders as named therein and Wells Fargo Bank, National Association, as administrative agentExhibit 10.2 to Olins Form 8-K filed June 29, 2015* 10.37 Amendment Agreement dated June 23, 2015 among Olin, Olin Canada ULC, Blue Cube Spinco Inc., the Lenders as named therein, and Wells Fargo Bank, National Association, as administrative agentExhibit 10.5 to Olins Form 8-K filed October 5, 2015* 10.38 Second Amendment Agreement, dated as of March 9, 2017 among Olin Corporation, Olin Canada ULC and Blue Cube Spinco Inc., the Lenders named therein and Wells Fargo Bank, National Association, as administrative agentExhibit 10.1 to Olins Form 8-K filed March 9, 2017* 10.39 Third Amendment Agreement, dated as of June 28, 2018, among Olin Corporation, Olin Canada ULC and Blue Cube Spinco LLC, the Lenders named therein and Wells Fargo Bank, National Association, as administrative agentExhibit 10.2 to Olins Form 10-Q filed August 1, 2018* 10.40 Separation Agreement dated March 26, 2015 between The Dow Chemical Company and Blue Cube Spinco Inc.Exhibit 10.1 to Olins Form 8-K filed March 27, 2015* 10.41 Credit Agreement dated August 25, 2015 among Olin Corporation, Olin subsidiaries, the Lenders as named therein and Sumitomo Mitsui Banking Corporation, as administrative agentExhibit 10.1 to Olins Form 8-K filed August 25, 2015* 10.42 Amended and Restated Credit Agreement, dated as of October 5, 2015 as Amended and Restated by the Second Amendment Agreement dated as of March 9, 2017 among Olin Corporation, Olin Canada ULC and Blue Cube Spinco Inc., the Lenders named therein and Wells Fargo Bank, National Association, as administrative agentExhibit 10.2 to Olins Form 8-K filed March 9, 2017* 10.43 Credit Agreement dated July 16, 2019 among Olin Corporation, Blue Cube Spinco, LLC, the Lenders and Issuing Banks as named therein and Wells Fargo Bank, National AssociationExhibit 10.1 to Olins Form 8-K filed July 16, 2019* 10.44 First Amendment dated December 20, 2019 to Credit Agreement dated July 16, 2019 among Olin Corporation, Blue Cube Spinco, LLC, the Lenders and Issuing Banks as named therein and Wells Fargo Bank, National AssociationExhibit 10.1 to Olins Form 8-K filed December 20, 2019* 10.45 Second Amendment dated May 8, 2020 to Credit Agreement dated July 16, 2019 among Olin Corporation, Blue Cube Spinco, LLC, the Lenders and Issuing Banks as named therein and Wells Fargo Bank, National AssociationExhibit 10.1 to Olins Form 8-K filed May 11, 2020* 10.46 Third Amendment to Credit Agreement, dated as of February 24, 2021, among Olin Corporation, the guarantors party thereto, the Lenders and Issuing Banks (as defined therein) and Bank of America, N.A., as Administrative AgentExhibit 10.1 to Olin's Form 8-K filed March 1, 2021* 10.47 Guaranty Agreement dated October 5, 2015 among Blue Cube Spinco Inc., Olin Corporation and Wells Fargo Bank, National Association, as administrative agentExhibit 10.2 to Olins Form 8-K filed October 5, 2015* 10.48 Borrowing Subsidiary Agreement dated October 5, 2015 among Olin Corporation, Blue Cube Spinco Inc. and Wells Fargo Bank, National Association, as administrative agentExhibit 10.3 to Olins Form 8-K filed October 5, 2015* 10.49 Guaranty Joinder dated October 5, 2015 among Olin subsidiaries, Blue Cube Spinco Inc. and Sumitomo Mitsui Banking Corporation, as administrative agentExhibit 10.4 to Olins Form 8-K filed October 5, 2015* 10.50 Incremental Term Loan Agreement dated November 3, 2015 among Olin Corporation, Blue Cube Spinco Inc., the Lenders as named therein and Sumitomo Mitsui Banking Corporation, as administrative agentExhibit 10.1 to Olins Form 8-K filed November 9, 2015* 21 Subsidiaries of Olin Corporation 23 Consent of KPMG LLP 31.1 Section 302 Certification Statement of Chief Executive Officer 31.2 Section 302 Certification Statement of Chief Financial Officer 32 Section 906 Certification Statement of Chief Executive Officer and Chief Financial Officer