SNA 10-K Annual Report Dec. 31, 2022 | Alphaminr

SNA 10-K Fiscal year ended Dec. 31, 2022

SNAP-ON 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 Oct. 1, 2022
10-Q
Quarter ended July 2, 2022
10-Q
Quarter ended April 2, 2022
10-K
Fiscal year ended Jan. 1, 2022
10-Q
Quarter ended Oct. 2, 2021
10-Q
Quarter ended July 3, 2021
10-Q
Quarter ended April 3, 2021
10-K
Fiscal year ended Jan. 2, 2021
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 Oct. 1, 2016
10-Q
Quarter ended July 2, 2016
10-Q
Quarter ended April 2, 2016
10-K
Fiscal year ended Jan. 2, 2016
10-Q
Quarter ended Oct. 3, 2015
10-Q
Quarter ended July 4, 2015
10-Q
Quarter ended April 4, 2015
10-K
Fiscal year ended Jan. 3, 2015
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 Oct. 1, 2011
10-Q
Quarter ended July 2, 2011
10-Q
Quarter ended April 2, 2011
10-K
Fiscal year ended Jan. 1, 2011
10-Q
Quarter ended Oct. 2, 2010
10-Q
Quarter ended July 3, 2010
10-Q
Quarter ended April 3, 2010
10-K
Fiscal year ended Jan. 2, 2010
PROXIES
DEF 14A
Filed on March 12, 2025
DEF 14A
Filed on March 12, 2024
DEF 14A
Filed on March 10, 2023
DEF 14A
Filed on March 11, 2022
DEF 14A
Filed on March 12, 2021
DEF 14A
Filed on March 11, 2020
DEF 14A
Filed on March 11, 2019
DEF 14A
Filed on March 13, 2018
DEF 14A
Filed on March 10, 2017
DEF 14A
Filed on March 11, 2016
DEF 14A
Filed on March 12, 2015
DEF 14A
Filed on March 11, 2014
DEF 14A
Filed on March 12, 2013
DEF 14A
Filed on March 12, 2012
DEF 14A
Filed on March 9, 2011
DEF 14A
Filed on March 9, 2010
TABLE OF CONTENTS
Part IprintItem 1: BusinessprintItem 1A: Risk FactorsprintItem 1B: Unresolved Staff CommentsprintItem 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 11: Executive CompensationprintItem 12: Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13: Certain Relationships and Related Transactions, and Director IndependenceprintItem 14: Principal Accountant Fees and ServicesprintPart IVprintItem 15: Exhibit and Financial Statement SchedulesprintItem 15(a): Documents Filed As Part Of This Report:printItem 16: Form 10-k SummaryprintNote 1: Summary Of Accounting PoliciesprintNote 2: Revenue RecognitionprintNote 3: AcquisitionsprintNote 4: ReceivablesprintNote 5: InventoriesprintNote 6: Property and EquipmentprintNote 7: Goodwill and Other Intangible AssetsprintNote 8: Exit and Disposal ActivitiesprintNote 9: Income TaxesprintNote 10: Short-term and Long-term DebtprintNote 11: Financial InstrumentsprintNote 12: Pension PlansprintNote 13: Postretirement PlansprintNote 14: Stock-based Compensation and Other Stock PlansprintNote 15: Capital StockprintNote 16: Commitments and ContingenciesprintNote 17: LeasesprintNote 18: Other Income (expense) NetprintNote 19: Accumulated Other Comprehensive Income (loss)printNote 20: Segmentsprint

Exhibits

(m) Form of Restricted Stock Award Agreement for Directors under the 2011 Incentive Stock and Awards Plan (incorporated by reference to Exhibit 10.1 to Snap-ons Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2013 (Commission File No. 1-7724))** (n) Form of Restricted Stock Unit Award Agreement for Executive Officers and Key Employees under the 2011 Incentive Stock and Awards Plan (incorporated by reference to Exhibit 10(o) to Snap-on's Annual Report on Form 10-K for the fiscal year ended January 2, 2021 Commission File No. 1-7724))** (o)(1) Third Amended and Restated Five Year Credit Agreement, dated as of September 16, 2019,by andamong Snap-on Incorporated and the lenders and agents listed on the signature pages thereof, and JPMorgan Chase Bank, N.A., Citibank N.A. and U.S. Bank National Association as joint lead arrangers and joint bookrunners (incorporated by reference to Exhibit 10.1 to Snap-ons Current Report on Form 8-K dated September 16, 2019 (Commission File No.1-7724)) (o)(2) Amendment No. 1, dated as of September 15, 2022, by and among Snap-on Incorporated, the lenders party thereto and JPMorgan Chase Bank, N.A., in its capacity as administrative agent for the lenders, to Third Amended and Restated Five Year Credit Agreement, dated as of September 16, 2019, by and among Snap-on Incorporated and the lenders and agents listed on the signature pages thereof, and JPMorgan Chase Bank, N.A., Citibank N.A. and U.S. Bank National Association as joint lead arrangers and joint bookrunners (incorporated by reference to Exhibit 10.1 to Snap-ons Quarterly Report on Form 10-Q for the quarterly period endedOctober 1, 2022 (Commission File No. 1-7724)) (14) Snap-on Incorporated Section 406 of the Sarbanes-Oxley Act Code of Ethics (incorporated by reference to Exhibit 10(aa) to Snap-ons Annual Report on Form 10-K for the fiscal year ended January 3, 2004 (Commission File No. 1-7724)) (21) Subsidiaries of the Corporation (23) Consent of Independent Registered Public Accounting Firm (31.1) Certification of the Chief Executive Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (31.2) Certification of the Principal Financial Officer pursuant to Section302 of the Sarbanes-Oxley Act of 2002 (32.1) Certification of Chief Executive Officer Pursuant to 18 U.S.C. Section1350, as Adopted Pursuant to Section906 of the Sarbanes-Oxley Act of 2002 (32.2) Certification of Principal Financial Officer Pursuant to 18 U.S.C. Section1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002