SYY 10-Q Quarterly Report Oct. 2, 2021 | Alphaminr

SYY 10-Q Quarter ended Oct. 2, 2021

SYSCO CORP
10-Ks and 10-Qs
10-K
Fiscal year ended June 29, 2024
10-Q
Quarter ended March 30, 2024
10-Q
Quarter ended Dec. 30, 2023
10-Q
Quarter ended Sept. 30, 2023
10-K
Fiscal year ended July 1, 2023
10-Q
Quarter ended April 1, 2023
10-Q
Quarter ended Dec. 31, 2022
10-Q
Quarter ended Oct. 1, 2022
10-K
Fiscal year ended July 2, 2022
10-Q
Quarter ended April 2, 2022
10-Q
Quarter ended Jan. 1, 2022
10-Q
Quarter ended Oct. 2, 2021
10-K
Fiscal year ended July 3, 2021
10-Q
Quarter ended March 27, 2021
10-Q
Quarter ended Dec. 26, 2020
10-Q
Quarter ended Sept. 26, 2020
10-K
Fiscal year ended June 27, 2020
10-Q
Quarter ended March 28, 2020
10-Q
Quarter ended Dec. 28, 2019
10-Q
Quarter ended Sept. 28, 2019
10-K
Fiscal year ended June 29, 2019
10-Q
Quarter ended March 30, 2019
10-Q
Quarter ended Dec. 29, 2018
10-Q
Quarter ended Sept. 29, 2018
10-K
Fiscal year ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-Q
Quarter ended Dec. 30, 2017
10-Q
Quarter ended Sept. 30, 2017
10-K
Fiscal year ended July 1, 2017
10-Q
Quarter ended April 1, 2017
10-Q
Quarter ended Dec. 31, 2016
10-Q
Quarter ended Oct. 1, 2016
10-K
Fiscal year ended July 2, 2016
10-Q
Quarter ended March 26, 2016
10-Q
Quarter ended Dec. 26, 2015
10-Q
Quarter ended Sept. 26, 2015
10-K
Fiscal year ended June 27, 2015
10-Q
Quarter ended March 28, 2015
10-Q
Quarter ended Dec. 27, 2014
10-Q
Quarter ended Sept. 27, 2014
10-K
Fiscal year ended June 28, 2014
10-Q
Quarter ended March 29, 2014
10-Q
Quarter ended Dec. 28, 2013
10-Q
Quarter ended Sept. 28, 2013
10-K
Fiscal year ended June 29, 2013
10-Q
Quarter ended March 30, 2013
10-Q
Quarter ended Dec. 29, 2012
10-Q
Quarter ended Sept. 29, 2012
10-K
Fiscal year ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-Q
Quarter ended Dec. 31, 2011
10-Q
Quarter ended Oct. 1, 2011
10-K
Fiscal year ended July 2, 2011
10-Q
Quarter ended April 2, 2011
10-Q
Quarter ended Jan. 1, 2011
10-Q
Quarter ended Oct. 2, 2010
10-K
Fiscal year ended July 3, 2010
10-Q
Quarter ended March 27, 2010
10-Q
Quarter ended Dec. 26, 2009
PROXIES
DEF 14A
Filed on Oct. 3, 2024
DEF 14A
Filed on Oct. 5, 2023
DEF 14A
Filed on Oct. 6, 2022
DEF 14A
Filed on Oct. 6, 2021
DEF 14A
Filed on Oct. 7, 2020
DEF 14A
Filed on Oct. 2, 2019
DEF 14A
Filed on Oct. 5, 2018
DEF 14A
Filed on Oct. 6, 2017
DEF 14A
Filed on Oct. 5, 2016
DEF 14A
Filed on Oct. 7, 2015
DEF 14A
Filed on Oct. 8, 2014
DEF 14A
Filed on Oct. 3, 2013
DEF 14A
Filed on Oct. 4, 2012
DEF 14A
Filed on Oct. 4, 2011
DEF 14A
Filed on Sept. 29, 2010
TABLE OF CONTENTS
Part I Financial InformationItem 1. Financial StatementsItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 3. Defaults Upon Senior SecuritiesItem 4. Mine Safety DisclosuresItem 5. Other InformationItem 6. Exhibits

Exhibits

3.4 Amended and Restated Bylaws of Sysco Corporation dated August 27, 2021, incorporated by reference to Exhibit 3.4 to the Form 10-K for the year ended July 3, 2021 filed on August 30, 2021 (File No. 1-6544). 4.5# Description of Sysco Corporation Securities. 10.1 Amendment No. 3 dated as of September 22, 2021 to Credit Agreement dated as of June 28, 2019, among Sysco Corporation, Sysco Canada, Inc., Sysco EU II S. r.l., the subsidiary guarantors party thereto, JP Morgan Chase Bank, N.A., as administrative agent, and the lenders party thereto, incorporated by reference to Exhibit 10.1 to the Form 8-K filed on September 22, 2021 (File No. 1-6544). 10.2# Amendment No. 4 dated as of October 14, 2021 to Credit Agreement dated as of June 28, 2019, among Sysco Corporation, Sysco Canada, Inc., Sysco EU II S. r.l., the subsidiary guarantors party thereto, JP Morgan Chase Bank, N.A., as administrative agent, and the lenders party thereto. 10.3# Sysco Corporation Short-Term Incentive Program (SIP) For Corporate SIP Bonus-Eligible Positions (Fiscal Year 2022) adopted effective July 30, 2021. 10.4# Form of Stock Option Grant Agreement (Fiscal Year 2022) for executive officers under the Sysco Corporation 2018 Omnibus Incentive Plan. 10.5# Form of Restricted Stock Unit Grant Agreement (Fiscal Year 2022) for executive officers under the Sysco Corporation 2018 Omnibus Incentive Plan. 10.6# Form of Performance Share Unit Grant Agreement (Fiscal Year 2022) for executive officers under the Sysco Corporation 2018 Omnibus Incentive Plan. 10.7 Summary of Named Executive Officer Compensation, incorporated by reference to the section entitled Executive Compensation in the Sysco Corporation Proxy Statement filed on October 6, 2021 (File No. 16544). 10.8# Performance Share Unit Agreement Inducement Award For Kevin Hourican dated June 23, 2021, pursuant to the Sysco Corporation 2018 Omnibus Incentive Plan. 10.9# Performance Share Unit Grant Agreement Retention Award for Greg Bertrand dated August 19, 2021, pursuant to the Sysco Corporation 2018 Omnibus Incentive Plan. 10.10# Executive Agreement, dated as of August 21, 2020, by and between Tim rting Jrgensen and Brakes Bros LTD. 10.11# Letter Agreement, dated as of June 29, 2020, by and between Tim rting Jrgensen and Sysco Corporation. 10.12# Letter Agreement, dated as of November 23, 2020, by and between Thomas R. Peck, Jr. and Sysco Corporation. 22.1 Subsidiary Guarantors and Issuers of Guaranteed Securities, incorporated by reference to Exhibit 22.1 to the Form 10-K for the year ended July 3, 2021, filed on August 30, 2021 (File No. 1-6544). 31.1# CEO Certification Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2# CFO Certification Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1# CEO Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2# CFO Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.