ROP 10-K Annual Report Dec. 31, 2024 | Alphaminr
ROPER TECHNOLOGIES INC

ROP 10-K Fiscal year ended Dec. 31, 2024

ROPER TECHNOLOGIES INC
10-Qs and 10-Ks
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
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 Oct. 31, 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 25, 2025
DEF 14A
Filed on April 26, 2024
DEF 14A
Filed on April 28, 2023
DEF 14A
Filed on April 29, 2022
DEF 14A
Filed on April 29, 2021
DEF 14A
Filed on April 24, 2020
DEF 14A
Filed on April 30, 2019
DEF 14A
Filed on April 30, 2018
DEF 14A
Filed on April 28, 2017
DEF 14A
Filed on April 26, 2016
DEF 14A
Filed on April 29, 2015
DEF 14A
Filed on April 22, 2014
DEF 14A
Filed on April 24, 2013
DEF 14A
Filed on April 30, 2012
DEF 14A
Filed on April 29, 2011
DEF 14A
Filed on April 30, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 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. [reserved]printItem 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 DataprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 10 - Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 11 - Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 12 - Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 13 - Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintItem 14 - Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

(a)2.1 Equity Purchase Agreement by and among RIPIC Holdco Inc., Roper International Holding, Inc., RIPIC Equity LLC, CD&R Tree Delaware Holdings, L.P. AND, solely for purposes of section 6.25, Roper Technologies, Inc. dated as of May 29, 2022.* (b)3.1 Amended and Restated Certificate of Incorporation effective as of June 13, 2023. (c)3.2 Amended and Restated By-Laws. (d)4.1 Indenture between Registrant and Wells Fargo Bank, dated as of August 4, 2008. (e)4.2 Indenture between Registrant and Wells Fargo Bank, dated as of November 26, 2018. (f)4.3 Form of Note. (g)4.4 Form of 4.200% Senior Notes due 2028. (h)4.5 Form of 3.850% Senior Notes due 2025. (i)4.6 Form of 3.800% Senior Notes due 2026. (j)4.7 Form of 2.950% Senior Notes due 2029. (k)4.8 Form of 2.000% Senior Notes due 2030. (l)4.9 Form of 1.000% Senior Notes due 2025. (l)4.10 Form of 1.400% Senior Notes due 2027. (l)4.11 Form of 1.750% Senior Notes due 2031. (m)4.12 Form of4.500% Senior Notes due 2029. (m)4.13 Form of 4.750% Senior Notes due 2032. (m)4.14 Form of 4.900% Senior Notes due 2034. 4.15 Description of Registrants Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934, filed herewith. (n)10.1 Employee Stock Purchase Plan, as Amended and Restated. (o)10.2 Non-Qualified Retirement Plan, as Amended and Restated. (p)10.3 Credit Agreement dated as of July 21, 2022, among Roper, the foreign subsidiary borrowers from time to time party thereto, the financial institutions party thereto, JPMorgan Chase Bank, N.A., as administrative agent, Bank of America, N.A. and Wells Fargo Bank, N.A., as syndication agents, and Mizuho Bank, Ltd., MUFG Bank, Ltd., PNC Bank, National Association, TD Bank, N.A., Truist Bank and U.S. Bank, National Association, as documentation agents. (q)10.4 Amended and Restated 2006 Incentive Plan. (r)10.5 Form of Non-Statutory Stock Option Agreement, under the 2006 Incentive Plan. (s)10.6 Offer Letter to John K. Stipancich. (t)10.7 Form of director and officer Indemnification Agreement. (u)10.8 2016 Incentive Plan. (v)10.9 Amendment No. 1 to the 2016 Incentive Plan. (v)10.10 Form of Cash-Settled Restricted Stock Unit Award Agreement for Non-US Employees, under the 2016 Incentive Plan. (w)10.11 Form of Non-Statutory Stock Option Agreement, under the 2016 Incentive Plan. (w)10.12 Form ofTime-BasedRestricted Stock Award Agreement, under the 2016 Incentive Plan. (w)10.13 Form of Performance-Based Restricted Stock Award Agreement, under the 2016 Incentive Plan. (x)10.14 Offer Letter to Neil Hunn. (y)10.15 Long-Term Incentive Opportunity Agreement for Neil Hunn. (z)10.16 2021 Incentive Plan. (z)10.17 Form of Performance-Based Restricted Stock Award Agreement, under the 2021 Incentive Plan. (z)10.18 Form of Non-Statutory Stock Option Agreement, under the 2021 Incentive Plan. (z)10.19 Form ofTime-BasedRestricted Stock Award Agreement, under the 2021 Incentive Plan. (aa)10.20 Form of Performance Share Unit Award Agreement, under the 2021 Incentive Plan. (bb)10.21 Form of Time-Based Restricted Stock Unit Award Agreement,for use commencing in 2024under the 2021 Incentive Plan. (bb)10.22 Form of Executive Officer Performance Share Unit Award Agreement,for use commencing in 2024under the 2021 Incentive Plan. (bb)10.23 Form of Senior Management Performance Share Unit Award Agreement,for use commencing in 2024under the 2021 Incentive Plan. (cc)10.24 Roper Technologies, Inc. Director Compensation Plan. (cc)10.25 Form of Non-Employee Director Restricted Stock Unit Award Agreement, under the 2021 Incentive Plan (included in Exhibit 10.24). (cc)10.26 Form of Non-Employee Director Restricted Stock Award Agreement, under the 2021 Incentive Plan (included in Exhibit 10.24). (dd)10.27 Separation Agreement and Full Release dated December 13, 2022 by and between Roper Technologies, Inc. and Robert Crisci. (dd)10.28 Service Provider Agreement dated December 13, 2022 by and between Roper Technologies, Inc. and Robert Crisci. 19.1 Roper Technologies, Inc.Securities Transaction ComplianceProgram, filed herewith. 21.1 List of Subsidiaries, filed herewith. 23.1 Consent of Independent Registered Public Accountants, filed herewith. 31.1 Rule 13a-14(a)/15d-14(a) Certification of the Chief Executive Officer, filed herewith. 31.2 Rule 13a-14(a)/15d-14(a) Certification of the Chief Financial Officer, filed herewith. 32.1 Section 1350 Certification of the Chief Executive and Chief Financial Officers, furnished herewith. (ee)97.1 Roper Technologies, Inc. Compensation Clawback Policy.