Mattel 2014 Annual Report Download - page 121

Download and view the complete annual report

Please find page 121 of the 2014 Mattel 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 134

  • 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
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
  • 123
  • 124
  • 125
  • 126
  • 127
  • 128
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134

Incorporated by Reference
Exhibit
No. Exhibit Description Form File No. Exhibit(s) Filing Date
10.37+Form of Grant Agreement for Long-
Term Incentive Program
Performance-Based Restricted Stock
Units for Senior Executives under the
2010 Plan for Certain Executive
Officers with Employment
Agreements and Certain Executive
Officers Participating in the Mattel,
Inc. Executive Severance Plan
10-Q 001-05647 10.1 April 27, 2011
10.38+Form of Grant Agreement for Long-
Term Incentive Program
Performance-Based Restricted Stock
Units for Senior Executives under the
2010 Plan
10-Q 001-05647 10.2 April 27, 2011
10.39+Form of Amendment of Grant
Agreement for Long-Term Incentive
Program Performance-Based
Restricted Stock Units for Senior
Executives under the 2010 Plan
8-K 001-05647 10.1 November 16, 2012
10.40+Form of Notice of Grant and Grant
Agreement for NQSOs to Certain
Executive Officers with Employment
Agreements under the 2010 Plan
10-Q 001-05647 10.5 October 27, 2010
10.41+Form of Notice of Grant and Grant
Agreement for NQSOs
to Participants in the Severance Plan
under the 2010 Plan
10-Q 001-05647 10.6 October 27, 2010
10.42+Form of Notice of Grant and Grant
Agreement for RSUs to Participants
in the Severance Plan under the 2010
Plan
10-Q 001-05647 10.7 October 27, 2010
10.43+Form of Grant Agreement for
August 1, 2006 grant to Kevin M.
Farr of NQSOs under the 2005 Plan
8-K 001-05647 99.3 August 4, 2006
10.44+Form of Grant Agreement for
August 1, 2007 grant to Kevin M.
Farr of NQSOs under the 2005 Plan
8-K 001-05647 99.3 May 18, 2007
10.45+Form of Grant Agreement as of
March 16, 2006 for Initial Grant to
Outside Director of NQSOs under the
2005 Plan
8-K 001-05647 99.1 March 17, 2006
10.46+Form of Grant Agreement as of May
17, 2007 for Initial Grant to Outside
Director of NQSOs under the 2005
Plan
8-K 001-05647 99.6 May 18, 2007
115