PAYX 10-K Annual Report May 31, 2018 | Alphaminr

PAYX 10-K Fiscal year ended May 31, 2018

PAYCHEX INC
10-Ks and 10-Qs
10-Q
Quarter ended Aug. 31, 2024
10-K
Fiscal year ended May 31, 2024
10-Q
Quarter ended Feb. 29, 2024
10-Q
Quarter ended Nov. 30, 2023
10-Q
Quarter ended Aug. 31, 2023
10-K
Fiscal year ended May 31, 2023
10-Q
Quarter ended Feb. 28, 2023
10-Q
Quarter ended Nov. 30, 2022
10-Q
Quarter ended Aug. 31, 2022
10-K
Fiscal year ended May 31, 2022
10-Q
Quarter ended Feb. 28, 2022
10-Q
Quarter ended Nov. 30, 2021
10-Q
Quarter ended Aug. 31, 2021
10-K
Fiscal year ended May 31, 2021
10-Q
Quarter ended Feb. 28, 2021
10-Q
Quarter ended Nov. 30, 2020
10-Q
Quarter ended Aug. 31, 2020
10-K
Fiscal year ended May 31, 2020
10-Q
Quarter ended Feb. 29, 2020
10-Q
Quarter ended Nov. 30, 2019
10-Q
Quarter ended Aug. 31, 2019
10-K
Fiscal year ended May 31, 2019
10-Q
Quarter ended Feb. 28, 2019
10-Q
Quarter ended Nov. 30, 2018
10-Q
Quarter ended Aug. 31, 2018
10-K
Fiscal year ended May 31, 2018
10-Q
Quarter ended Feb. 28, 2018
10-Q
Quarter ended Nov. 30, 2017
10-Q
Quarter ended Aug. 31, 2017
10-K
Fiscal year ended May 31, 2017
10-Q
Quarter ended Feb. 28, 2017
10-Q
Quarter ended Nov. 30, 2016
10-Q
Quarter ended Aug. 31, 2016
10-K
Fiscal year ended May 31, 2016
10-Q
Quarter ended Feb. 29, 2016
10-Q
Quarter ended Nov. 30, 2015
10-Q
Quarter ended Aug. 31, 2015
10-K
Fiscal year ended May 31, 2015
10-Q
Quarter ended Feb. 28, 2015
10-Q
Quarter ended Nov. 30, 2014
10-Q
Quarter ended Aug. 31, 2014
10-K
Fiscal year ended May 31, 2014
10-Q
Quarter ended Feb. 28, 2014
10-Q
Quarter ended Nov. 30, 2013
10-Q
Quarter ended Aug. 31, 2013
10-K
Fiscal year ended May 31, 2013
10-Q
Quarter ended Feb. 28, 2013
10-Q
Quarter ended Nov. 30, 2012
10-Q
Quarter ended Aug. 31, 2012
10-K
Fiscal year ended May 31, 2012
10-Q
Quarter ended Feb. 29, 2012
10-Q
Quarter ended Nov. 30, 2011
10-Q
Quarter ended Aug. 31, 2011
10-K
Fiscal year ended May 31, 2011
10-Q
Quarter ended Feb. 28, 2011
10-Q
Quarter ended Nov. 30, 2010
10-Q
Quarter ended Aug. 31, 2010
10-K
Fiscal year ended May 31, 2010
10-Q
Quarter ended Feb. 28, 2010
PROXIES
DEF 14A
Filed on Aug. 30, 2024
DEF 14A
Filed on Sept. 1, 2023
DEF 14A
Filed on Sept. 2, 2022
DEF 14A
Filed on Sept. 3, 2021
DEF 14A
Filed on Sept. 4, 2020
DEF 14A
Filed on Sept. 18, 2019
DEF 14A
Filed on Sept. 7, 2018
DEF 14A
Filed on Sept. 8, 2017
DEF 14A
Filed on Sept. 9, 2016
DEF 14A
Filed on Sept. 10, 2015
DEF 14A
Filed on Sept. 9, 2014
DEF 14A
Filed on Sept. 10, 2013
DEF 14A
Filed on Sept. 14, 2012
DEF 14A
Filed on Aug. 31, 2011
DEF 14A
Filed on Sept. 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. 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 Stockholder 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

# (10.11) Paychex, Inc. 2002 Stock Incentive Plan (as amended and restated effective October 13, 2010) Form of Non-Qualified Stock Option Award Agreement (Officer) Long Term Incentive Program (LTIP), incorporated herein by reference from Exhibit 10.23 to the Companys Form 10-K filed with the Commission on July 15, 2011. # (10.12) Paychex, Inc. 2002 Stock Incentive Plan (as amended and restated effective October 14, 2015) Form of Non-Qualified Stock Option and Restricted Stock Award Agreement LTIP, incorporated herein by reference from Exhibit 10.14 to the Companys Form 10-K filed with the Commission on July 22, 2016. # (10.13) Paychex, Inc. Change In Control Plan, incorporated herein by reference from Exhibit 10.24 to the Companys Form 10-K filed with the Commission on July 15, 2011. # (10.14) Paychex, Inc. Form of Performance Award Incentive Program, incorporated herein by reference from Exhibit 10.25 to the Companys Form 10-K filed with the Commission on July 15, 2011. (10.15) Form of Indemnity Agreement for Directors and Officers, incorporated herein by reference from Exhibit 10.1 to the Companys Form10-Q filed with the Commission on March 28, 2012. # (10.16) Paychex, Inc. Board Deferred Compensation Plan, incorporated herein by reference from Exhibit10.29 to the Companys Form 10-K filed with the Commission on July 20, 2009. # (10.17) Paychex, Inc. Employee Deferred Compensation Plan, incorporated herein by reference from Exhibit 10.30 to the Companys Form 10-K filed with the Commission on July20, 2009. # (10.18) Paychex, Inc. 2002 Stock Incentive Plan (as amended and restated October 14, 2015) Form of Non-Qualified Stock Option Award Agreement, incorporated herein by reference from Exhibit 10.18 to the Companys Form 10-K filed with the Commission on July 21, 2017. # (10.19) Paychex Inc. 2002 Stock Incentive Plan (as amended and restated October 14, 2015) Form of Officer Performance Incentive Award Agreement (Long-Term), incorporated herein by reference from Exhibit 10.19 to the Companys Form 10-K filed with the Commission on July 21, 2017. # (10.20) Paychex, Inc. 2002 Stock Incentive Plan (as amended and restated effective October 14, 2015) Performance-Based Restricted Stock Award Agreement, incorporated herein by reference from Exhibit 10.1 to the Companys Form 8-K filed with the Commission on September 8, 2017. # (10.21) Paychex, Inc. 2002 Stock Incentive Plan (as amended and restated effective October 14, 2015) Amendment to Award Agreements, incorporated herein by reference from Exhibit 10.2 to the Companys Form 8-K filed with the Commission on September 8, 2017. * (21.1) Subsidiaries of the Registrant. * (23.1) Consent of Independent Registered Public Accounting Firm, PricewaterhouseCoopers LLP. * (24.1) Power of Attorney. * (31.1) Certification Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. * (31.2) Certification Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. * (32.1) Certification Pursuant to 18U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. * (32.2) Certification Pursuant to 18U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.