SWK 10-K Annual Report Jan. 1, 2022 | Alphaminr
STANLEY BLACK & DECKER, INC.

SWK 10-K Fiscal year ended Jan. 1, 2022

STANLEY BLACK & DECKER, INC.
10-Ks and 10-Qs
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 8, 2024
DEF 14A
Filed on March 10, 2023
DEF 14A
Filed on March 9, 2022
DEF 14A
Filed on March 29, 2021
DEF 14A
Filed on March 4, 2020
DEF 14A
Filed on March 6, 2019
DEF 14A
Filed on March 9, 2018
DEF 14A
Filed on March 8, 2017
DEF 14A
Filed on March 9, 2016
DEF 14A
Filed on March 6, 2015
DEF 14A
Filed on March 11, 2014
DEF 14A
Filed on March 15, 2013
DEF 14A
Filed on March 9, 2012
DEF 14A
Filed on March 11, 2011
DEF 14A
Filed on April 26, 2010
TABLE OF CONTENTS
Part IItem 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 Governance Of The RegistrantItem 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 ScheduleItem 15(a) (1) and (2)Item 16. Form 10-k Summary

Exhibits

(b) Third Supplemental Indenture dated as of September 3, 2010, to the Indenture dated as of November 1, 2002, among Stanley Black & Decker, Inc., The Black & Decker Corporation and The Bank of New York Mellon Trust Company, N.A., as successor trustee to JPMorgan Chase Bank, N.A. (formerly known as JPMorgan Chase Bank), as Trustee, relating to the 5.20% Notes due 2040 (incorporated by reference to Exhibit 4.1 to the Companys Current Report on Form 8-K filed on September 7, 2010). (c) Sixth Supplemental Indenture, dated as of November 6, 2018, between the Company and the Bank of New York Mellon Trust Company, N.A., as trustee, relating to the 4.250% Notes due 2028 and the 4.850% Notes due 2048 (incorporated by reference to Exhibit 4.2 to the Companys Form 8-K dated November 6, 2018). (d) Seventh Supplemental Indenture, dated as of March 1, 2019, between the Company and the Bank of New York Mellon Trust Company, N.A., as trustee, relating to the 3.400% Notes due 2026 (incorporated by reference to Exhibit 4.2 to the Company's Form 8-K dated March 1, 2019). (e) Eight Supplemental Indenture, dated as of February 10, 2020, between Stanley Black & Decker, Inc. and The Bank of New York Mellon Trust Company, N.A., as trustee, relating to the 2.300% Notes due 2030 (incorporated by reference to Exhibit 4.2 to the Company's Form 8-K dated February 10, 2020). (f) Ninth Supplemental Indenture, dated as of November 2, 2020, between Stanley Black & Decker, Inc. and The Bank of New York Mellon Trust Company, N.A., as trustee, relating to the 2.750% Notes due 2050 (incorporated by reference to Exhibit 4.2 to the Company's Form 8-K dated November 2, 2020). 4.4 (a) Sixth Supplemental Indenture, dated February 10, 2020, between Stanley Black & Decker, Inc. and HSBC Bank USA, National Association, as trustee, relating to the 4.000% Fixed-to-Fixed Reset Rate Junior Subordinated Debentures due 2060 (incorporated by reference to Exhibit 4.5 to the Companys Form 8-K datedFebruary 10, 2020). 4.5 0% Series C Cumulative Perpetual Preferred Stock Certificate (incorporated by reference to Exhibit 4.5 to the Companys Current Report on Form 8-K filed May 17, 2017). 4.6 Purchase Contract and Pledge Agreement, dated November 13, 2019, among the Company, The Bank of New York Mellon Trust Company, National Association, as Purchase Contract Agent, and HSBC Bank USA, National Association, as Collateral Agent, Custodial Agent and Securities Intermediary (incorporated by reference to Exhibit 4.1 to the Company's Current Report on Form 8-K filed November 13, 2019). 4.7 Form of Corporate Unit (incorporated by reference as part of Exhibit 4.1 to the Company's Current Report on Form 8-K filed November 13, 2019). 4.8 Form of Treasury Unit (incorporated by reference as part of Exhibit 4.1 to the Company's Current Report on Form 8-K filed November 13, 2019). 4.9 Form of Cash Settled Unit (incorporated by reference as part of Exhibit 4.1 to the Company's Current Report on Form 8-K filed November 13, 2019). 4.10 0% Series D Cumulative Perpetual Preferred Stock Certificate (incorporated by reference to Exhibit 4.5tothe Company's Current Report on Form 8-K filed November 13, 2019). 4.11 Description of the Company's Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 (incorporated by reference to Exhibit 4.11 to the Companys Annual Report on Form 10-K for the period ended January 2, 2021 filed on February 18, 2021). 10.1 Amended and Restated Five Year Credit Agreement, made as of September 12, 2018 among Stanley Black & Decker, Inc., the initial lenders named therein and Citibank, N.A. as administrative agent for the Lenders (incorporated by reference to Exhibit 10.2 to the Companys Current Report on Form 8-K filed on September 14, 2018). 10.2 (a) Amended and Restated Five Year Credit Agreement, made as of September 8, 2021 among Stanley Black & Decker, Inc., the initial lenders named therein and Citibank, N.A. as administrative agent for the lenders (incorporated by reference to Exhibit 10.2 to the Companys Current Report on Form 8-K filed on September 14, 2021).# (b) 364-Day Credit Agreement, made as of September 8, 2021 among Stanley Black & Decker, Inc., the initial lenders named therein and Citibank, N.A. as administrative agent for the lenders (incorporated by reference to Exhibit 10.1 to the Companys Current Report on Form 8-K filed on September 14, 2021).# 10.3 364-Day Credit Agreement, made as of January 26, 2022 among Stanley Black & Decker, Inc., the initial lenders named therein and Citibank, N.A. as administrative agent for the lenders (incorporated by reference to Exhibit 10.1 to the Companys Current Report on Form 8-K filed on January 28, 2022).# 10.4 (a) Letter Agreement, dated July 21, 2016, between Stanley Black & Decker, Inc. and James M. Loree (incorporated by reference to Exhibit 10.1tothe Companys Current Report on Form 8-K filed on July 25, 2016).* (b) Second Amended and Restated Change in Control Severance Agreement dated July 21, 2016, between Stanley Black & Decker, Inc. and James M. Loree (incorporated by reference to Exhibit 10.2 to the Companys Current Report on Form 8-K filed on July 25, 2016).* 10.5 Letter Agreement between Stanley Black & Decker, Inc. and John H. Wyatt effective December 22, 2014, as amended February 17, 2016 (incorporated by reference to Exhibit 10.4 to the Companys Annual Report on Form 10-Kfor the period ended January 2, 2016filed on February 19, 2016).* 10.6 (a) Change in Control Severance Agreement, dated December 4, 2018 between Stanley Black & Decker, Inc. and Jeffery D. Ansell (incorporated by reference to Exhibit 10.4 to the Company's Annual Report on Form 10-K for the period ended December 29, 2018filed on February 26, 2019).* (b) Letter Agreement, dated January 23, 2020, between Stanley Black & Decker, Inc. and Jeffery D. Ansell (incorporated by reference to Exhibit 10.1 to the Companys Current Report on From 8-K, filed January 29, 2020).* (c) Agreement and General Release, by and between Jeffery D. Ansell and Stanley Black & Decker, Inc., dated as of February 4, 2022 (incorporated by reference to Exhibit 10.1 to the Companys Current Report on Form 8-K filed on February 4. 2022). 10.7 Change in Control Severance Agreement, dated December 4, 2018 between Stanley Black & Decker, Inc. and Donald Allan Jr. (incorporated by reference to Exhibit 10.5 to the Company's Annual Report on Form 10-K for the period ended December 29, 2018filed on February 26, 2019).* 10.8 Form of Change in Control Severance Agreement (John H. Wyatt and Jamie A. Ramirez) (incorporated by reference to Exhibit 10.6 to the Companys Annual Report on Form 10-K for the period ended January 2, 2021 filed on February 18, 2021).* 10.9 Deferred Compensation Plan for Non-Employee Directors, as amended through October 1, 2020 (incorporated by reference to Exhibit 10.7 to the Companys Annual Report on Form 10-K for the period ended January 2, 2021 filed on February 18, 2021).* 10.10 Deferred Compensation Plan for Participants in Stanleys Management Incentive Plan amended and restated as of December 11, 2007 (incorporated by reference to Exhibit 10(ix) to the Companys Annual Report on Form 10-K for theperiodended December 29, 2007filed on February 25, 2008).* 10.11 (a) Stanley Black & Decker Supplemental Retirement Account Plan (as in effect, January 1, 2011, except as otherwise provided therein) (incorporated by reference to Exhibit 10.12(a) to the Companys Annual Report on Form 10-K for the period ended January 1, 2011 filed on February 18, 2011).* (b) Stanley Black & Decker Supplemental Retirement Plan (effective, January 1, 2011, except as otherwise provided therein) (incorporated by reference to Exhibit 10.12(b) to the Companys Annual Report on Form 10-K for the period ended January 1, 2011 filed on February 18, 2011).* 10.12 Stanley Black & Decker, Inc. Supplemental Executive Retirement Program as amended and restated effective October 15, 2015 (incorporated by reference to Exhibit 10.1 to the Companys Current Report on Form 8-K filed on October 16, 2015).* 10.13 New 1991 Loan Agreement, dated June 30, 1998, between The Stanley Works, as lender, and Citibank, N.A. as trustee under the trust agreement for the Stanley Account Value Plan, to refinance the 1991 Salaried Employee ESOP Loan and the 1991 Hourly ESOP Loan and their related promissory notes (incorporated by reference to Exhibit 10(ii) to the Companys Quarterly Report on Form 10-Q for the period ended July 4, 1998 filed on August 18, 1998). 10.15 (a) The Stanley Works 2009 Long-Term Incentive Plan (as amended March 12, 2010) (incorporated by reference Exhibit 4.7 to the Companys Registration Statement on Form S-8 Reg. No. 333-165454 filed on March 12, 2010).* (b) Form of award letter for restricted stock unit grants to executive officers pursuant to the Companys 2009 Long Term Incentive Plan (as amended March 12, 2010) (incorporated by reference to Exhibit 10(vi)(b) to the Companys Quarterly Report on Form 10-Q for the period ended April 3, 2010 filed on May 13, 2010).* (c) Form of stock option certificate for executive officers pursuant to the Companys 2009 Long Term Incentive Plan (as amended March12, 2010) (incorporated by reference to Exhibit 10(vi)(c) to the Companys Quarterly Report on Form 10-Q for the period ended April 3, 2010 filed on May13, 2010).* 10.16 (a) The Stanley Black & Decker 2013 Long Term Incentive Plan (incorporated by reference to Exhibit 10.1 to the Companys Quarterly Report on Form 10-Q for the period ended March 30, 2013 filed on April 26, 2013).* (b) Form of Award Document for Performance Awards granted to Executive Officers under 2013 Long Term Incentive Plan, updated 2018 (incorporated by reference to Exhibit 10.16(b) to the Company's Annual Report on Form 10-K for the period ended December 30, 2017 filed on February 27, 2018).* (c) Form of stock option certificate for grants to executive officers pursuant to the Companys 2013 Long Term Incentive Plan (incorporated by reference to Exhibit 10.18(c) to the Companys Annual Report on Form 10-K for the period ended December 28, 2013 filed on February 21, 2014).* (d) Form of restricted stock unit award certificate for grants of restricted stock units to executive officers pursuant to the Companys 2013 Long Term Incentive Plan (incorporated by reference to Exhibit 10.18(d) to the Companys Annual Report on Form 10-K for the period ended December 28, 2013 filed on February 21, 2014).* (e) Form of restricted stock unit retention award certificate for grants of restricted stock units to executive officers pursuant to the Companys 2013 Long Term Incentive Plan (incorporated by reference to Exhibit 10.18(e) to the Companys Annual Report on Form 10-K for the period ended December 31, 2016 filed on February 15, 2017).* 10.17 (a) The Stanley Black & Decker 2018 Omnibus Award Plan (incorporated by reference to Exhibit 10.1 to the Companys Quarterly Report on Form 10-Q for the period ended June 30, 2018 filed on July 20, 2018).* (b) Form of stock option certificate for grants to executive officers pursuant to the Companys 2018 Omnibus Award Plan (incorporated by reference to Exhibit 10.16(b) on the Company's Annual Report on Form 10-K for the period ended December 28, 2019 filed on February 21, 2020).* (c) Form of restricted stock unit award certificate for grants to executive officers pursuant to the Companys 2018 Omnibus Award Plan (incorporated by reference to Exhibit 10.16(c) on the Company's Annual Report on Form 10-K for the period ended December 28, 2019 filed on February 21, 2020).* (d) Form of restricted stock unit retention award certificate for grants to executive officers pursuant to the Companys 2018 Omnibus Award Plan (incorporated by reference to Exhibit 10.16(d) on the Company's Annual Report on Form 10-K for the period ended December 28, 2019 filed on February 21, 2020).* (e) Form of Award Document for Performance Award granted to Executive Officers under the 2018 Omnibus Award (filed herewith).* (f) Form of Award Document granted to Executive Officers under the 2019 and 2020 Management Incentive Compensation Plan (incorporated by reference to Exhibit 10.16(f) to the Company's Annual Report on Form 10-K for the period ended December 29, 2018 filed on February 26, 2019).* 10.18 The Stanley Black & Decker, Inc. Deferred Compensation Plan Relating to Long-Term Performance Awards (incorporated by reference to Exhibit 10.17 to the Company's Annual Report on Form 10-K for the period ended December 29, 2018 filed on February 26, 2019). * 10.19 The Stanley Black & Decker, Inc. Restricted Stock Unit Plan for Non-Employee Directors, as amended and restated through October 1, 2020 (incorporated by reference to Exhibit 10.17 to the Companys Annual Report on Form 10-K for the period ended January 2, 2021 filed on February 18, 2021).* 10.20 The Stanley Black & Decker, Inc. 2020 Restricted Stock Unit Deferral Plan For Non-Employee Directors (incorporated by reference to Exhibit 10.19 on the Company's Annual Report on Form 10-K for the period ended December 28, 2019 filed on February 21, 2020).* 10.21 The Stanley Black & Decker, Inc. 2017 Management Incentive Compensation Plan (incorporated by reference to Exhibit 10.2 to the Companys Quarterly Report on Form 10-Q for the period ended April 1, 2017 filed on April 25, 2017).* 10.22 Special Severance Policy for Management Incentive Compensation Plan Participants Levels 1-5 as amended effective October 17, 2008 (incorporated by reference to Exhibit 10(xxi) to the Companys Annual Report on Form 10-K for the period ended January 3, 2009 filed on February 26, 2009).* 10.23 Global Omnibus Employee Stock Purchase Plan approved by shareholders of the Company on April 17, 2019 (incorporated by reference to Exhibit 99.1(a) to the Companys Registration Statement on Form S-8 filed on November 13, 2019).* 10.24 The Black & Decker 2003 Stock Option Plan, as amended (incorporated by reference to Exhibit 10.7 to the Companys Current Report on Form 8-K filed on March 12, 2010).* 10.25 Form of Nonqualified Stock Option Agreement relating to The Black & Decker Corporations stock option plans (incorporated by reference to Exhibit 10(xix) to the Companys Quarterly Report on Form 10-Q for the period ended April 3, 2010 filed on May 13, 2010).* 10.26 (a) The Black & Decker Supplemental Pension Plan, as amended and restated (incorporated by reference to Exhibit 10(xx) to the Companys Quarterly Report on Form 10-Q for the period ended April 3, 2010 filed on May 13, 2010).* (b) First Amendment to The Black & Decker Supplemental Pension Plan (incorporated by reference to Exhibit 10(xxi) to the Companys Quarterly Report on Form 10-Q for the period ended April 3, 2010 filed on May 13, 2010).* 10.27 The Black & Decker Supplemental Executive Retirement Plan, as amended and restated (incorporated by reference to Exhibit 10(xxii) to the Companys Quarterly Report on Form 10-Q for the period ended April 3, 2010 filed on May 13, 2010).* 10.28 Employment Offer Letter, dated June 12, 2017, between Stanley Black & Decker, Inc. and Janet M. Link (incorporated by reference to Exhibit 10.25 to the Companys Annual Report on Form 10-K for the period ended December 30, 2017 filed on February 27, 2018).* 10.29 Employment Offer Letter, dated February 24, 2020, between Stanley Black & Decker, Inc. and Graham Robinson (incorporated by reference to Exhibit 10.28 to the Companys Annual Report on Form 10-K for the period ended January 2, 2021 filed on February 18, 2021).* 10.30 Change in Control Severance Agreement (all other executive officers) (incorporated by reference to Exhibit 10.29 to the Companys Annual Report on Form 10-K for the period ended January 2, 2021 filed on February 18. 2021).* 21 Subsidiaries of Registrant. 23 Consent of Independent Registered Public Accounting Firm. 24 Power of Attorney. 31.1 (a) Certification by Chief Executive Officer pursuant to Rule 13a-14(a). 31.1 (b) Certification by President and Chief Financial Officer pursuant to Rule 13a-14(a). 32.1 Certification by Chief Executive Officer pursuant to 18U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2 Certification by President and Chief Financial Officer pursuant to 18U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.