RPM 10-K Annual Report May 31, 2020 | Alphaminr
RPM INTERNATIONAL INC/DE/

RPM 10-K Fiscal year ended May 31, 2020

RPM INTERNATIONAL INC/DE/
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
10-Q
Quarter ended Nov. 30, 2009
PROXIES
DEF 14A
Filed on Aug. 22, 2024
DEF 14A
Filed on Aug. 23, 2023
DEF 14A
Filed on Aug. 24, 2022
DEF 14A
Filed on Aug. 25, 2021
DEF 14A
Filed on Aug. 26, 2020
DEF 14A
Filed on Aug. 27, 2019
DEF 14A
Filed on Aug. 30, 2018
DEF 14A
Filed on Aug. 24, 2017
DEF 14A
Filed on Aug. 24, 2016
DEF 14A
Filed on Aug. 25, 2015
DEF 14A
Filed on Aug. 26, 2014
DEF 14A
Filed on Aug. 27, 2013
DEF 14A
Filed on Aug. 29, 2012
DEF 14A
Filed on Aug. 30, 2011
DEF 14A
Filed on Aug. 27, 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 Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement Schedules

Exhibits

3.2 Amended and Restated By-Laws of the Company Current Report on Form8-K(FileNo.001-14187) April 27, 2009 4.2 Indenture, dated as of February 14, 2008, between the Company, as issuer, and The Bank of New York Trust Company, as trustee Registration Statement onFormS-3 (FileNo.333-173395) April 8, 2011 4.3 Officers Certificate and Authentication Order dated October 23, 2012 for the 3.450%Notes due 2022 (which includes the form of Note) issued pursuant to the Indenture, dated as of February 14, 2008, between the Company and The Bank of New York Mellon Trust Company, N.A. Current Report on Form8-K(FileNo.001-14187) October 23, 2012 4.4 Indenture, dated as of April 8, 2014, between the Company and Wells Fargo Bank, National Association Registration Statement on FormS-3 (File No. 333-195132) April 8, 2014 4.5 Officers Certificate and Authentication Order dated May 29, 2015 for the 5.250% Notes due 2045 (which includes the form of Note) issued pursuant to the Indenture dated as of April 8, 2014, between the Company and Wells Fargo Bank, National Association Current Report on Form 8-K(File No. 001-14187) May 29, 2015 4.6 Officers Certificate and Authentication Order dated March 2, 2017 for the 5.250% Notes due 2045 (which includes the form of Note) issued pursuant to the Indenture dated as of April 8, 2014, between the Company and Wells Fargo Bank, National Association Current Report on Form 8-K(File No. 001-14187) March 3, 2017 4.7 Officers Certificate and Authentication Order dated March 2, 2017 for the 3.750% Notes due 2027 (which includes the form of Note) issued pursuant to the Indenture dated as of April 8, 2014, between the Company and Wells Fargo Bank, National Association Current Report on Form 8-K(File No. 001-14187) March 3, 2017 4.8 Officers Certificate and Authentication Order dated December 20, 2017 for the 4.250% Notes due 2048 (which includes the form of Note) issued pursuant to the Indenture dated as of April 8, 2014, between the Company and Wells Fargo Bank, National Association Current Report on Form 8-K(File No. 001-14187) December 20, 2017 4.9 Officers Certificate and Authentication Order dated February 27, 2019 for the 4.550% Notes due 2029 (which includes the form of Note) issued pursuant to the Indenture dated as of April 8, 2014 between the Company and Wells Fargo Bank, National Association. Current Report on Form8-K(FileNo.001-14187) February 28, 2019 4.10 Description of Securities Annual Report on Form 10-K (File No. 01-14187) July 24, 2019 10.1 Credit Agreement among RPM International Inc., the Borrowers party thereto, the Lenders party thereto and PNC Bank, National Association, as Administrative Agent, dated October 31,2018 Current Report on Form8-K(FileNo.001-14187) November 6, 2018 10.1.1 First Amendment to Credit Agreement among RPM International Inc., the Borrowers party thereto, the Lenders party thereto and PNC Bank, National Association, as Administrative Agent, dated October 31, 2018 (x) 10.2 Credit Agreement among RPM International Inc., RPM New Horizons Netherlands B.V., the Lenders party thereto, and PNC Bank, National Association, as Administrative Agent, dated February 21, 2020 Current Report on Form8-K(FileNo.001-14187) February 27, 2020 10.2.1 First Amendment to Credit Agreement among RPM International Inc., RPM New Horizons Netherlands B.V., the Lenders party thereto, and PNC Bank, National Association, as Administrative Agent, dated February 21, 2020 (x) 10.3 Second Amended and Restated Receivables Sales Agreement dated May 9, 2014 Current Report on Form8-K(FileNo.001-14187) May 15, 2014 10.3.1 Amendment No. 1 to Second Amended and Restated Receivables Sale Agreement, dated as of August 29, 2014 Quarterly Report on Form10-Q(FileNo.001-14187) January 6, 2016 10.3.2 Amendment No. 2 to Second Amended and Restated Receivables Sale Agreement, dated as of November 3, 2015 Quarterly Report on Form10-Q(FileNo.001-14187) January 6, 2016 10.3.3 Amendment No. 3 to Second Amended and Restated Receivables Sale Agreement, dated as of December 31, 2016 Quarterly Report on Form 10-Q(File No. 001-14187) April 6, 2017 10.3.4 Amendment No. 4 to Second Amended and Restated Receivables Sale Agreement, dated as of March 31, 2017 (x) 10.3.5 Amendment No. 5 to Second Amended and Restated Receivables Sale Agreement, dated as of June 18, 2018 (x) 10.3.6 Amendment No. 6 to Second Amended and Restated Receivables Sale Agreement, dated as of December 26, 2019 Quarterly Report on Form 10-Q (File No. 001-14187) April 8, 2020 10.3.7 Amendment No. 7 to Second Amended and Restated Receivables Sale Agreement, dated as of June 5, 2020 (x) 10.4 Amended and Restated Receivables Purchase Agreement, dated May 9, 2014 Current Report on Form8-K(FileNo.001-14187) May 15, 2014 10.4.1 Amendment No. 1 to Amended and Restated Receivables Purchase Agreement, dated as of February 25, 2015 Quarterly Report on Form10-Q(FileNo.001-14187) April 8, 2015 10.4.2 Amendment No. 2 to Amended and Restated Receivables Purchase Agreement, dated as of May 2, 2017 Current Report on Form 8-K(File No. 001-14187) May 8, 2017 10.4.3 Amendment No. 3 to Amended and Restated Receivables Purchase Agreement, dated as of June 18, 2018 (x) 10.4.4 Amendment No. 4 to Amended and Restated Receivables Purchase Agreement, dated as of May 8, 2020 (x) 10.4.5 Amendment No. 5 to Amended and Restated Receivables Purchase Agreement, dated as of May 22, 2020 (x) 10.5 Amended and Restated Fee Letter, dated May 9, 2014 Current Report on Form8-K(FileNo.001-14187) May 15, 2014 *10.6 Amended and Restated Employment Agreement, effective December 31, 2008, by and between the Company and Frank C. Sullivan, Chairman and Chief Executive Officer Quarterly Report on Form10-Q(FileNo.001-14187) April 9, 2009 *10.7 Amended and Restated Employment Agreement, by and between the Company and Edward W. Moore, Vice President, General Counsel and Chief Compliance Officer Quarterly Report on Form10-Q(FileNo.001-14187) October 7, 2011 *10.10 RPM International Inc. Deferred Compensation Plan, as Amended and Restated Generally, effective January 1, 2005 Quarterly Report on Form10-Q(FileNo.001-14187) April 9, 2009 10.11 Second Amendment and Restated Collection Account Agreement, dated July 29, 2010 Quarterly Report on Form 10-Q(File No. 001-14187) October 6, 2010 *10.12.6 Sixth Amendment to the RPM International Inc. 1997 Restricted Stock Plan Annual Report on Form10-K(FileNo.001-14187) July 30, 2007 *10.12.7 Seventh Amendment to the RPM International Inc. 1997 Restricted Stock Plan, effective December 31, 2008 Quarterly Report on Form10-Q(FileNo.001-14187) April 9, 2009 *10.13.1 Amendment No. 1 to the RPM International Inc. 2003 Restricted Stock Plan for Directors Annual Report on Form10-K(FileNo.001-14187) July 30, 2007 *10.13.2 Amendment No. 2 to the RPM International Inc. 2003 Restricted Stock Plan for Directors, effective December 31, 2008 Quarterly Report on Form10-Q(FileNo.001-14187) April 9, 2009 *10.14 RPM International Inc. Amended and Restated 2004 Omnibus Equity and Incentive Plan, effective July 21, 2009 Definitive Proxy Statement(FileNo.001-14187) August 27, 2009 *10.14.1 Form of Performance-Earned Restricted Stock (PERS) and Escrow Agreement (for grants prior to October 10, 2008) Annual Report on Form10-K(FileNo.001-14187) August 15, 2005 *10.14.3 Form of Performance-Contingent Restricted Stock (PCRS) and Escrow Agreement Quarterly Report on Form10-Q(FileNo.001-14187) January 7, 2011 *10.14.4 Form of Performance-Earned Restricted Stock (PERS) and Escrow Agreement Quarterly Report on Form10-Q(FileNo.001-14187) January 8, 2009 *10.14.5 Form of Stock Appreciation Rights Agreement Quarterly Report on Form10-Q(FileNo.001-14187) January 8, 2009 *10.15 RPM International Inc. 2007 Restricted Stock Plan Current Report on Form8-K(FileNo.001-14187) October 12, 2006 *10.15.1 Amendment No. 1 to the RPM International Inc. 2007 Restricted Stock Plan, effective December 31, 2008 Quarterly Report on Form10-Q(FileNo.001-14187) April 9, 2009 *10.16 RPM International Inc. Amended and Restated Incentive Compensation Plan Quarterly Report on Form10-Q(FileNo.001-14187) October 9, 2007 *10.17 Amended and Restated Employment Agreement, effective December 31, 2008, by and between the Company and Russell L. Gordon, Vice President and Chief Financial Officer Annual Report on Form 10-K(File No. 001-14187) July 24, 2013 10.18 Settlement Term Sheet, dated July 26, 2014, by and among the Company, Bondex, SPHC, Republic, the Asbestos Claimants Committee, counsel for each member of the Asbestos Claimants Committee in its individual capacity and on behalf of such member, and Eric Green, in his capacity as the Future Claimants Representative Current Report on Form 8-K(File No. 001-14187) July 31, 2014 *10.19 RPM International Inc. 2014 Omnibus Equity and Incentive Plan, effective October 10, 2014 Definitive Proxy Statement(File No. 001-14187) August 26, 2014 *10.19.1 Amended and Restated RPM International Inc. 2014 Omnibus Equity and Incentive Plan, effective October 4, 2018 Definitive Proxy Statement(File No. 001-14187) August 30, 2018 *10.19.2 Amended and Restated RPM International Inc. 2014 Omnibus Equity and Incentive Plan, effective October 3, 2019 Definitive Proxy Statement(File No. 001-14187) August 27, 2019 10.20 Plan of Reorganization Current Report on Form 8-K(File No. 001-14187) December 23, 2014 *10.21 Amended and Restated Employment Agreement, effective December 31, 2008, by and between the Company and Janeen B. Kastner, Vice President Corporate Benefits and Risk Management Quarterly Report on Form 10-Q(File No. 001-14187) October 7, 2015 10.22 Cooperation Agreement, dated as of June 27, 2018, by and among the Company, Elliott Associates, L.P., Elliott International, L.P., and Elliott International Capital Advisors Inc. Current Report on Form 8-K (File No. 001-14187) June 28, 2018 *10.23 Amended and Restated Employment Agreement, effective December 31, 2008, by and between the Company and Keith R. Smiley, Vice President Finance and Controller Quarterly Report on Form 10-Q (File No. 001-14187) October 3, 2019 21.1 Subsidiaries of the Company (x) 23.1 Consent of Independent Registered Public Accounting Firm(x) 31.1 Rule 13a-14(a) Certification of the Companys Chief Executive Officer (x) 31.2 Rule 13a-14(a) Certification of the Companys Chief Financial Officer (x) 32.1 Section 1350 Certification of the Companys Chief Executive Officer (xx) 32.2 Section 1350 Certification of the Company Chief Financial Officer (xx)