Columbia Sportswear 2014 Annual Report Download - page 90

Download and view the complete annual report

Please find page 90 of the 2014 Columbia Sportswear 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 90

  • 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

86
Exhibit No. Exhibit Name
10.5(e) Fifth amendment to Credit Agreement dated September 26, 2014 among Columbia Sportswear Company,
Wells Fargo Bank, National Association, as the administrator for the lenders and as a lender, and Bank of
America, N.A., as a lender (incorporated by reference to the Company's Form 8-K filed on September 30,
2014) (File No. 0-23939)
* 10.9 Form of Indemnity Agreement for Directors
+ 10.10 1999 Employee Stock Purchase Plan, as amended (incorporated by reference to exhibit 10.21 to the
Company’s Annual Report on Form 10-K for the year ended December 31, 2001) (File No. 000-23939)
+ 10.11 Executive Incentive Compensation Plan, as amended (incorporated by reference to exhibit 10.1 to the
Company’s Quarterly Report on Form 10-Q for the quarterly period ended June 30, 2013) (File No.
000-23939)
+ 10.12 Form of Indemnity Agreement for Directors and Executive Officers (incorporated by reference to exhibit
10.23 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2004)
21.1 Subsidiaries of the Company
23.1 Consent of Deloitte & Touche LLP
31.1 Rule 13a-14(a) Certification of Timothy P. Boyle, President and Chief Executive Officer
31.2 Rule 13a-14(a) Certification of Thomas B. Cusick, Senior Vice President of Finance and Chief Financial
Officer
32.1 Section 1350 Certification of Timothy P. Boyle, President and Chief Executive Officer
32.2 Section 1350 Certification of Thomas B. Cusick, Senior Vice President of Finance and Chief Financial
Officer
101.INS XBRL Instance Document
101.SCH XBRL Taxonomy Extension Schema Document
101.CAL XBRL Taxonomy Extension Calculation Linkbase Document
101.DEF XBRL Taxonomy Extension Definition Linkbase Document
101.LAB XBRL Taxonomy Extension Label Linkbase Document
101.PRE XBRL Taxonomy Extension Presentation Linkbase Document
——————
+ Management Contract or Compensatory Plan
Confidential treatment has been granted for certain portions omitted from this exhibit pursuant to Rule 24b-2 under
the Securities Exchange Act of 1934, as amended. Confidential portions of this exhibit have been separately filed
with the Securities and Exchange Commission.
* Incorporated by reference to the Company’s Registration Statement on Form S-1 (Reg. No. 333-43199).