TTC 10-Q Quarterly Report July 31, 2020 | Alphaminr
TORO CO

TTC 10-Q Quarter ended July 31, 2020

TORO CO
10-Ks and 10-Qs
10-Q
Quarter ended May 3, 2024
10-Q
Quarter ended Feb. 2, 2024
10-K
Fiscal year ended Oct. 31, 2023
10-Q
Quarter ended Aug. 4, 2023
10-Q
Quarter ended May 5, 2023
10-Q
Quarter ended Feb. 3, 2023
10-K
Fiscal year ended Oct. 31, 2022
10-Q
Quarter ended July 29, 2022
10-Q
Quarter ended April 29, 2022
10-Q
Quarter ended Jan. 28, 2022
10-K
Fiscal year ended Oct. 31, 2021
10-Q
Quarter ended July 30, 2021
10-Q
Quarter ended April 30, 2021
10-Q
Quarter ended Jan. 29, 2021
10-K
Fiscal year ended Oct. 31, 2020
10-Q
Quarter ended July 31, 2020
10-Q
Quarter ended May 1, 2020
10-Q
Quarter ended Jan. 31, 2020
10-K
Fiscal year ended Oct. 31, 2019
10-Q
Quarter ended Aug. 2, 2019
10-Q
Quarter ended May 3, 2019
10-Q
Quarter ended Feb. 1, 2019
10-K
Fiscal year ended Oct. 31, 2018
10-Q
Quarter ended Aug. 3, 2018
10-Q
Quarter ended May 4, 2018
10-Q
Quarter ended Feb. 2, 2018
10-K
Fiscal year ended Oct. 31, 2017
10-Q
Quarter ended Aug. 4, 2017
10-Q
Quarter ended May 5, 2017
10-Q
Quarter ended Feb. 3, 2017
10-K
Fiscal year ended Oct. 31, 2016
10-Q
Quarter ended July 29, 2016
10-Q
Quarter ended April 29, 2016
10-Q
Quarter ended Jan. 29, 2016
10-K
Fiscal year ended Oct. 31, 2015
10-Q
Quarter ended July 31, 2015
10-Q
Quarter ended May 1, 2015
10-Q
Quarter ended Jan. 30, 2015
10-K
Fiscal year ended Oct. 31, 2014
10-Q
Quarter ended Aug. 1, 2014
10-Q
Quarter ended May 2, 2014
10-Q
Quarter ended Jan. 31, 2014
10-K
Fiscal year ended Oct. 31, 2013
10-Q
Quarter ended Aug. 2, 2013
10-Q
Quarter ended May 3, 2013
10-Q
Quarter ended Feb. 1, 2013
10-K
Fiscal year ended Oct. 31, 2012
10-Q
Quarter ended Aug. 3, 2012
10-Q
Quarter ended May 4, 2012
10-Q
Quarter ended Feb. 3, 2012
10-K
Fiscal year ended Oct. 31, 2011
10-Q
Quarter ended July 29, 2011
10-Q
Quarter ended April 29, 2011
10-Q
Quarter ended Jan. 28, 2011
10-K
Fiscal year ended Oct. 31, 2010
10-Q
Quarter ended July 30, 2010
10-Q
Quarter ended April 30, 2010
10-Q
Quarter ended Jan. 29, 2010
PROXIES
DEF 14A
Filed on Feb. 6, 2024
DEF 14A
Filed on Feb. 7, 2023
DEF 14A
Filed on Feb. 2, 2022
DEF 14A
Filed on Feb. 3, 2021
DEF 14A
Filed on Feb. 4, 2020
DEF 14A
Filed on Feb. 5, 2019
DEF 14A
Filed on Feb. 6, 2018
DEF 14A
Filed on Feb. 7, 2017
DEF 14A
Filed on Feb. 2, 2016
DEF 14A
Filed on Feb. 3, 2015
DEF 14A
Filed on Feb. 4, 2014
DEF 14A
Filed on Jan. 29, 2013
DEF 14A
Filed on Feb. 7, 2012
DEF 14A
Filed on Feb. 1, 2011
DEF 14A
Filed on Feb. 2, 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 6. Exhibits

Exhibits

2.1 Agreement and Plan of Merger dated as of February 14, 2019, by and among The Toro Company, The Charles Machine Works, Inc., Helix Company, Inc., and Agent 186 LLC as Shareholders Agent (incorporated by reference to Exhibit 2.1 to Registrants Current Report on Form 8-K dated February 14, 2019, Commission File No. 1-8649). 3.1 and 4.1 Restated Certificate of Incorporation of The Toro Company (incorporated by reference to Exhibit3.1 to Registrants Current Report on Form8-K dated June17, 2008, Commission File No.1-8649). 3.2 and 4.2 Certificate of Amendment to Restated Certificate of Incorporation of The Toro Company (incorporated by reference to Exhibit3.1 to Registrants Current Report on Form8-K dated March12, 2013, Commission File No.1-8649). 3.3 and 4.3 Amended and Restated Bylaws of The Toro Company (incorporated by reference to Exhibit3.1 to Registrants Current Report on Form8-K dated July19, 2016, Commission File No.1-8649). 4.5 Indenture dated as of April20, 2007, between The Toro Company and The Bank of New York Trust Company, N.A., as Trustee, relating to The Toro Companys 6.625% Notes due May1, 2037 (incorporated by reference to Exhibit4.3 to Registrants Registration Statement on FormS-3 filed with the Securities and Exchange Commission on April23, 2007, Registration No.333-142282). 4.6 First Supplemental Indenture dated as of April26, 2007, between The Toro Company and The Bank of New York Trust Company, N.A., as Trustee, relating to The Toro Companys 6.625% Notes due May1, 2037 (incorporated by reference to Exhibit4.1 to Registrants Current Report on Form8-K dated April23, 2007, Commission File No.1-8649). 4.7 Formof The Toro Company 6.625% Note due May1, 2037 (incorporated by reference to Exhibit4.2 to Registrants Current Report on Form8-K dated April23, 2007, Commission File No.1-8649). 31.1 Certification of Chief Executive Officer Pursuant to Rule13a-14(a)(Section302 of the Sarbanes-Oxley Act of 2002) (filed herewith). 31.2 Certification of Chief Financial Officer Pursuant to Rule13a-14(a)(Section302 of the Sarbanes-Oxley Act of 2002) (filed herewith). 32 Certification of Chief Executive Officer and Chief Financial Officer Pursuant to 18 U.S.C. Section1350, as Adopted Pursuant to Section906 of the Sarbanes-Oxley Act of 2002 (furnished herewith).