Callaway 2014 Annual Report Download - page 63

Download and view the complete annual report

Please find page 63 of the 2014 Callaway annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 114

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114

47
10.18 Form of Notice of Grant of Stock Option and Option Agreement, incorporated herein by this reference to Exhibit
10.61 to the Company's Current Report on Form 8-K, as filed with the Commission on January 22, 2007 (file no.
1-10962).
10.19 Form of Performance Unit Grant, incorporated herein by this reference to Exhibit 10.63 to the Company's Current
Report on Form 8-K, as filed with the Commission on January 22, 2007 (file no. 1-10962).
10.20 Form of Notice of Grant of Stock Option and Option Agreement for Officers, incorporated herein by this reference
to Exhibit 10.28 to the Company's Annual Report on Form 10-K for the year ended December 31, 2004, as filed
with the Commission on March 10, 2005 (file no. 1-10962).
10.21 Callaway Golf Company 2001 Non-Employee Directors Stock Incentive Plan (Amended and Restated Effective
as of June 6, 2006), incorporated herein by this reference to Exhibit 10.57 to the Company's Current Report on
Form 8-K, as filed with the Commission on June 9, 2006 (file no. 1-10962).
10.22 Annual Incentive Plan Guidelines, incorporated herein by this reference to Exhibit 10.1 to the Company's Current
Report on Form 8-K, as filed with the Commission on March 28, 2012 (file no. 1-10962).
10.23 Indemnification Agreement, dated January 25, 2010, between the Company and Adebayo O. Ogunlesi incorporated
herein by reference to Exhibit 10.35 to the Company's Annual Report on Form 10-K for the year ended December
31, 2009, as filed with the Commission on February 26, 2010 (file no. 1-10962).
10.24 Indemnification Agreement, dated March 4, 2009, between the Company and John F. Lundgren, incorporated herein
by this reference to Exhibit 10.51 to the Company's Current Report on Form 8-K, as filed with the Commission
on March 10, 2009 (file no. 1-10962).
10.25 Indemnification Agreement, dated April 7, 2004, between the Company and Anthony S. Thornley, incorporated
herein by this reference to Exhibit 10.34 to the Company's Annual Report on Form 10-K for the year ended December
31, 2004, as filed with the Commission on March 10, 2005 (file no. 1-10962).
10.26 Indemnification Agreement, dated as of April 21, 2003, between the Company and Samuel H. Armacost,
incorporated herein by this reference to Exhibit 10.57 the Company's Quarterly Report on Form 10-Q for the quarter
ended June 30, 2003, as filed with the Commission on August 7, 2003 (file no. 1-10962).
10.27 Indemnification Agreement, dated as of April 21, 2003, between the Company and John C. Cushman, III,
incorporated herein by this reference to Exhibit 10.58 the Company's Quarterly Report on Form 10-Q for the quarter
ended June 30, 2003, as filed with the Commission on August 7, 2003 (file no. 1-10962).
10.28 Indemnification Agreement, effective June 7, 2001, between the Company and Ronald S. Beard, incorporated
herein by this reference to Exhibit 10.28 to the Company's Quarterly Report on Form 10-Q for the quarter ended
September 30, 2001, as filed with the Commission on November 14, 2001 (file no. 1-10962).
10.29 Indemnification Agreement, dated July 1, 1999, between the Company and Richard L. Rosenfield, incorporated
herein by this reference to Exhibit 10.32 to the Company's Quarterly Report on Form 10-Q for the quarter ended
June 30, 1999, as filed with the Commission on August 16, 1999 (file no. 1-10962).
Other Contracts
10.30 Loan and Security Agreement, dated as of June 30, 2011, among Callaway Golf Company, Callaway Golf Sales
Company, Callaway Golf Ball Operations, Inc., Callaway Golf Canada Ltd., Callaway Golf Interactive, Inc.,
Callaway Golf International Sales Company, Bank of America, N.A., as administrative agent and collateral agent,
Merrill Lynch, Pierce, Fenner & Smith Incorporated, as sole lead arranger and sole bookrunner and certain financial
institutions as lenders, incorporated herein by this reference to Exhibit 10.1 to the Company's Current Report on
Form 8-K, as filed with the Commission on July 6, 2011 (file no. 1-10962).
10.31 Amended and Restated Loan and Security Agreement, dated as of July 22, 2011, among Callaway Golf Company,
Callaway Golf Sales Company, Callaway Golf Ball Operations, Inc., Callaway Golf Canada Ltd., Callaway Golf
Interactive, Inc., Callaway Golf International Sales Company, Bank of America, N.A., as administrative agent and
collateral agent, UBS Securities LLC, as syndication agent, Wells Fargo Capital Finance, LLC, as documentation
agent, Merrill Lynch, Pierce, Fenner & Smith Incorporated, as sole lead arranger and sole bookrunner and certain
financial institutions as lenders, incorporated herein by this reference to Exhibit 10.1 to the Company's Current
Report on Form 8-K, as filed with the Commission on July 27, 2011 (file no. 1-10962).