SAM 10-K Annual Report Dec. 28, 2024 | Alphaminr

SAM 10-K Fiscal year ended Dec. 28, 2024

BOSTON BEER CO INC
10-Qs and 10-Ks
10-Q
Quarter ended March 29, 2025
10-K
Fiscal year ended Dec. 28, 2024
10-Q
Quarter ended Sept. 28, 2024
10-Q
Quarter ended June 29, 2024
10-Q
Quarter ended March 30, 2024
10-K
Fiscal year ended Dec. 30, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended July 1, 2023
10-Q
Quarter ended April 1, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 24, 2022
10-Q
Quarter ended June 25, 2022
10-Q
Quarter ended March 26, 2022
10-K
Fiscal year ended Dec. 25, 2021
10-Q
Quarter ended Sept. 25, 2021
10-Q
Quarter ended June 26, 2021
10-Q
Quarter ended March 27, 2021
10-K
Fiscal year ended Dec. 26, 2020
10-Q
Quarter ended Sept. 26, 2020
10-Q
Quarter ended June 27, 2020
10-Q
Quarter ended March 28, 2020
10-K
Fiscal year ended Dec. 28, 2019
10-Q
Quarter ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-Q
Quarter ended March 30, 2019
10-K
Fiscal year ended Dec. 29, 2018
10-Q
Quarter ended Sept. 29, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 30, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended July 1, 2017
10-Q
Quarter ended April 1, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 24, 2016
10-Q
Quarter ended June 25, 2016
10-Q
Quarter ended March 26, 2016
10-K
Fiscal year ended Dec. 26, 2015
10-Q
Quarter ended Sept. 26, 2015
10-Q
Quarter ended June 27, 2015
10-Q
Quarter ended March 28, 2015
10-K
Fiscal year ended Dec. 27, 2014
10-Q
Quarter ended Sept. 27, 2014
10-Q
Quarter ended June 28, 2014
10-Q
Quarter ended March 29, 2014
10-K
Fiscal year ended Dec. 28, 2013
10-Q
Quarter ended Sept. 28, 2013
10-Q
Quarter ended June 29, 2013
10-Q
Quarter ended March 30, 2013
10-K
Fiscal year ended Dec. 29, 2012
10-Q
Quarter ended Sept. 29, 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. 24, 2011
10-Q
Quarter ended June 25, 2011
10-Q
Quarter ended March 26, 2011
10-K
Fiscal year ended Dec. 25, 2010
10-Q
Quarter ended Sept. 25, 2010
10-Q
Quarter ended June 26, 2010
10-Q
Quarter ended March 27, 2010
10-K
Fiscal year ended Dec. 26, 2009
PROXIES
DEF 14A
Filed on April 4, 2025
DEF 14A
Filed on March 28, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 7, 2022
DEF 14A
Filed on April 9, 2021
DEF 14A
Filed on April 3, 2020
DEF 14A
Filed on April 5, 2019
DEF 14A
Filed on April 6, 2018
DEF 14A
Filed on April 7, 2017
DEF 14A
Filed on April 13, 2016
DEF 14A
Filed on April 15, 2015
DEF 14A
Filed on April 23, 2014
DEF 14A
Filed on April 12, 2013
DEF 14A
Filed on April 12, 2012
DEF 14A
Filed on April 14, 2011
DEF 14A
Filed on April 12, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. RprintItem 1B. UnresoprintItem 1C. CybprintItem 2. PropertiesprintItem 2. PrprintItem 3. Legal ProceedingsprintItem 3. LegalprintItem 4. Mine Safety DisclosuresprintItem 4. Mine SafeprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 5. Market For Registrant S Common Equity, Related StocprintItem 6. [reserved]printItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7. Management S Discussion and Analysis OfprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 7A. Quantitative and QualitatprintItem 8. Financial Statements and Supplementary DataprintItem 8. Financial StatemenprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosuresprintItem 9. Changes in and Disagreements with AccounprintItem 9A. Controls and ProceduresprintItem 9A. ControlsprintItem 9B. Other InformationprintItem 9B. OtherprintItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 10. Directors, Executive OfprintItem 11. Executive CompensationprintItem 11. ExecutiprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 12. Security Ownership Of Certain Beneficial OwprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 13. Certain Relationships and RelatedprintItem 14. Principal Accountant Fees and ServicesprintItem 14. Principal AccouprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 15. Exhibits and FinancprintItem 16. Form 10-k SummaryprintItem 16. Formprint

Exhibits

2.1 Agreement and Plan of Merger, dated May 8, 2019, with Dogfish Head Holding Company, Canoe Acquisition Corp., and solely with respect to the indemnification obligations set forth in the Merger Agreement, Samuel A. Calagione III and Mariah D. Calagione (incorporated by reference to Exhibit 2.1 to the Companys Form 8-K filed on May 9, 2019). 2.2 Membership Unit Purchase Agreement, dated May 8, 2019, by and among The Boston Beer Company, Inc., Dogfish East of the Mississippi LP, and solely with respect to indemnification obligations set forth therein, Samuel A. Calagione III and Mariah D. Calagione (incorporated by reference to Exhibit 2.2 to the Companys Form 8-K filed on May 9, 2019). 2.3 Membership Unit Purchase Agreement, dated as of May 8, 2019, by and among The Boston Beer Company, Inc. and DFH Investors LLC (incorporated by reference to Exhibit 2.3 to the Companys Form 8-K filed on May 9, 2019). 4.2 Description of the Registrants Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 (incorporated by reference to Exhibit 4.1 to the Companys Form 10-K filed on February 19, 2020) +10.4 Office Lease Agreement between Boston Design Center LLC and Boston Beer Corporation dated March 24, 2006 (Office Lease Agreement), as amended on September 29, 2006, October 31, 2007, March 25, 2008, August 27, 2012, February 22, 2013, and June 3, 2015 (incorporated by reference to the Companys Quarterly Report on Form10-Qfiled on May 11, 2006 and Annual Report on Form10-Kfiled on February 18, 2016). +10.5 Seventh Amendment to Lease Agreement dated June 1, 2019. Certain information in this exhibit is confidential and has been excluded pursuant to applicable rules because it (i) is not material and (ii) would likely cause competitive harm if publicly disclosed (incorporated by reference to the Company's Annual Report on Form10-Kfiled on February 17, 2021). **10.6 The Boston Beer Company, Inc. Equity Plan for Non-Employee Directors, adopted on February 9, 2023 (incorporated by reference to Exhibit10.1to the Companys Current Report on Form 8-K filed on February 10, 2023. **10.7 The Boston Beer Company, Inc. Employee Equity Incentive Plan, as amended on February 23, 1996, December 20, 1997, December 19, 2005, December 19, 2006, December 21, 2007, October 30, 2009, October 8, 2013, October 8, 2014, and December 9, 2015, December 20, 2017, and December 20, 2018 (incorporated by reference to the Companys Current Report on Form 8-K filed on December 21, 2018). **10.8 Offer Letter to David A. Burwick, Chief Executive Officer and President, dated January 23, 2018 (incorporated by reference to the Companys Current Report on Form 8-K filed on February 16, 2018). **10.9 Employment Agreement of Samuel A. Calagione III, dated July 3, 2019 (incorporated by reference to Exhibit 10.3 to the Companys 10-Q filed on July 25, 2019) 10.11 Registration Rights Agreement with the Former Dogfish Head Stockholders, dated July 3, 2019 (incorporated by reference to Exhibit 10.1 to the Companys 10-Q filed on July 25, 2019). **10.12 Indemnification Agreement with the Dogfish Head Founders, dated July 3, 2019 (incorporated by reference to Exhibit 10.2 to the Companys 10-Q filed on July 25, 2019). 10.13 Third Amended and Restated Credit Agreement by and among The Boston Beer Company, Inc., Boston Beer Corporation, American Craft Brewery LLC, and Bank of America, N.A., dated December 16, 2022 (incorporated by reference to the Companys Current Report on Form 8-K filed on December 22, 2022). 10.14 Offer Letter to Lesya Lysyj, Chief Marketing Officer, dated March 21, 2019 (incorporated by reference to Exhibit 10.5 to the Company's 10-Q filed on July 25, 2019). 10.15 Offer Letter to Carolyn O'Boyle, Chief People Officer, dated February 7, 2020 (incorporated by reference to Exhibit 10.6 to the Company's 10-Q filed on July 27, 2020). 10.16 Offer Letter to Diego Reynoso, Chief Financial Officer, dated July 21, 2023 (incorporated by reference to exhibit 10.1 to a Current Report on Form 8-K filed by the Company on July 24, 2023) 10.17 Offer Letter to Michael Spillane, Chief Executive Officer dated February 23, 2024 (incorporated by reference to Exhibit 10.1 of the Company's Current Report on Form 8-K filed on February 24, 2024.) *10.18 Offer Letter to Michael Crowley, Chief Sales Officer, dated August 15, 2023 *19.1 Insider Trading Policy of The Boston Beer Company, Inc., adopted on March 1, 2015 and amended on February 9, 2023. *21.1 List of subsidiaries of The Boston Beer Company, Inc. effective as of December 28, 2024. *23.1 Consent of Deloitte & Touche LLP, an Independent Registered Public Accounting Firm. *31.1 Certification of the President and Chief Executive Officer pursuant to Rule 13a-14(a) under the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. *31.2 Certification of the Chief Financial Officer pursuant to Rule 13a-14(a) under the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. *32.1 Certification of the President and Chief Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. *32.2 Certification of the Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. *97.1 The Boston Beer Company, Inc. Clawback Policy amended effective as of October 2, 2023.