REV DEF 14A DEF-14A Report June 7, 2012 | Alphaminr
REVLON INC /DE/

REV DEF 14A Report ended June 7, 2012

REVLON INC /DE/
10-Ks and 10-Qs
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 April 21, 2022
DEF 14A
Filed on April 20, 2021
DEF 14A
Filed on April 22, 2020
DEF 14A
Filed on April 23, 2019
DEF 14A
Filed on April 27, 2018
DEF 14A
Filed on April 21, 2017
DEF 14A
Filed on April 29, 2016
DEF 14A
Filed on April 21, 2015
DEF 14A
Filed on April 24, 2014
DEF 14A
Filed on April 25, 2013
DEF 14A
Filed on April 24, 2012
DEF 14A
Filed on April 19, 2011
DEF 14A
Filed on April 21, 2010
TABLE OF CONTENTS
PROXY STATEMENT SUMMARY S-iQUESTIONS AND ANSWERS ABOUT THE ANNUAL MEETING AND VOTING iPROXY STATEMENTRequired Identification and Other Instructions for Attendees at the 2012 Annual MeetingSolicitation and Voting of Proxies; RevocationRecord Date; Voting RightsDistribution of Proxy Materials; Costs of Distribution and SolicitationHouseholding of Stockholder MaterialsPROPOSAL NO. 1 ELECTION OF DIRECTORSVote Required and Board of Directors Recommendation (Proposal No. 1)Nominees for Election as DirectorsCORPORATE GOVERNANCEBoard of Directors and its CommitteesStanding CommitteesControlled Company ExemptionNumber of Board and Committee MeetingsDirector Attendance at Annual Stockholders MeetingBoard Leadership StructureAudit CommitteeComposition of the Audit CommitteeAudit Committee CharterAudit Committee ResponsibilitiesAudit Committee Complaint ProceduresAudit Committee ReportCompensation CommitteeComposition of the Compensation CommitteeCompensation Committee CharterCompensation Committees ResponsibilitiesCompensation Committees Delegation of AuthorityRole of Officers and Consultants in the Compensation Committees DeliberationsCompensation Committee Interlocks and Insider ParticipationCompensation Committee ReportNominating and Corporate Governance CommitteeComposition of the Governance CommitteeGovernance Committee CharterGovernance Committee ResponsibilitiesDirector Nominating Processes; DiversityStockholder Process for Submitting Director NomineesStockholder-Director CommunicationsNon-Management Executive SessionsEXECUTIVE OFFICERSRISK MANAGEMENTRelationship of Compensation Practices to Risk ManagementRisk Oversight