Rosetta Stone 2015 Annual Report Download - page 104

Download and view the complete annual report

Please find page 104 of the 2015 Rosetta Stone 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 155

  • 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
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
  • 141
  • 142
  • 143
  • 144
  • 145
  • 146
  • 147
  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
  • 155

Table of Contents

10.17 + Policy on Recoupment of Performance Based Compensation (Clawback Policy) (incorporated herein by
reference to Exhibit 10.26 in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31,
2014).
10.18 + * Rosetta Stone Inc. Change in Control Severance Plan.
10.19
Form of Indemnification Agreement entered into with each director and executive officer (incorporated herein by
reference to Exhibit 10.7 to the Company’s Registration Statement on Form S-1 (No. 333-153632) filed on
September 23, 2008).
10.20
Form of Indemnification Agreement to be entered into with each director and executive officer, revised as of
August 2015 (incorporated herein by reference to Exhibit 10.1 of the Company’s Quarterly Report on Form 10-Q
for the period ended September 30, 2015).
10.21 + Executive Employment Agreement between Rosetta Stone Ltd. and Stephen Swad effective as of November 9,
2010 (incorporated herein by reference to Exhibit 10.1 filed with the Companys Current Report on Form 8-K
filed on October 13, 2010).
10.22 + Amendment to Executive Employment Agreement between Rosetta Stone Ltd. and Stephen Swad effective as of
December 22, 2011 (incorporated herein by reference to Exhibit 10.22 in the Company’s Annual Report on
Form 10-K for the fiscal year ended December 31, 2011).
10.23 + Second Amendment to Executive Employment Agreement between Rosetta Stone Ltd. and Stephen Swad
effective as of February 22, 2012 (incorporated herein by reference to Exhibit 10.23 in the Company’s Annual
Report on Form 10-K for the fiscal year ended December 31, 2011).
10.24 + Executive Employment Agreement between Rosetta Stone Ltd. and Judy Verses effective as of October 5, 2011
(incorporated herein by reference to Exhibit 10.18 in the Companys Annual Report on Form 10-K for the fiscal
year ended December 31, 2011).
10.25 + Executive Employment Agreement between Rosetta Stone Ltd. and Thomas Pierno effective as of May 2, 2012
(incorporated herein by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on May 1,
2012).
10.26 + Executive Employment Agreement between Rosetta Stone Ltd. and Christian Na effective as of June 2, 2014
(incorporated herein by reference to Exhibit 10.28 in the Companys Annual Report on Form 10-K for the fiscal
year ended December 31, 2014).
10.27 + Agreement and General Release between Rosetta Stone Ltd. and Christian Na effective as of December 2, 2014
(incorporated herein by reference to Exhibit 10.29 in the Companys Annual Report on Form 10-K for the fiscal
year ended December 31, 2014).
10.28 + Executive Employment Agreement between Rosetta Stone Ltd. and Eric Ludwig effective as of January 1, 2015
(incorporated herein by reference to Exhibit 10.30 in the Companys Annual Report on Form 10-K for the fiscal
year ended December 31, 2014).
10.29 + Director Agreement between Rosetta Stone Inc. and A. John Hass III effective as of November 18, 2014
(incorporated herein by reference to Exhibit 10.31 in the Companys Annual Report on Form 10-K for the fiscal
year ended December 31, 2014).
10.30 + Executive Employment Agreement between Rosetta Stone Ltd. and A. John Hass III effective as of April 1, 2015
(incorporated herein by reference to Exhibit 10.2 of the Company’s Quarterly Report on Form 10-Q for the
period ended September 30, 2015).
10.31 + Executive Employment Agreement between the Company and Sonia Cudd, effective as of January 2, 2015
(incorporated herein by reference to Exhibit 10.2 of the Company’s Quarterly Report on Form 10-Q for the
period ended March 31, 2015).
10.32
Nomination and Support Agreement between John H. Lewis, Osmium Partners, LLC, Osmium Capital, LP,
Osmium Capital II, LP, Osmium Spartan, LP, Osmium Diamond, LP, Osmium Special Opportunity Fund, LP, and
Rosetta Stone Inc. effective as of November 18, 2014 (incorporated by reference to Exhibit 10.1 filed to the
Company’s Current Report on Form 8-K filed on November 19, 2014).
10.33
Lease Agreement dated as of February 20, 2006, by and between Premier Flex Condos, LLC and Fairfield
Language Technologies, Inc., as amended (incorporated herein by reference to Exhibit 10.10 to Amendment No.
1 to the Companys Registration Statement on Form S-1 (No. 333-153632), filed on November 5, 2008).
10.34
Sublease Agreement dated as of October 6, 2008, by and between The Corporate Executive Board Company and
Rosetta Stone Ltd. (incorporated herein by reference to Exhibit 10.11 to Amendment No. 1 to the Company’s
Registration Statement on Form S-1 (No. 333-153632), filed on November 5, 2008).
10.35
First Amendment to Sublease Agreement with The Corporate Executive Board, dated as of November 1, 2012
(incorporated herein by reference to Exhibit 10.23 filed with the Companys Annual Report on Form 10-K for the
fiscal year ended December 31, 2012).
10.36
Sub-Sublease Agreement dated as of April 3, 2014, by and between Rosetta Stone Ltd. and The Corporate
Executive Board Company (incorporated herein by reference to Exhibit 10.27 in the Company’s Annual Report
on Form 10-K for the fiscal year ended December 31, 2014).