Banana Republic 2015 Annual Report Download - page 82

Download and view the complete annual report

Please find page 82 of the 2015 Banana Republic 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 93

  • 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

73
Exhibit Index
3.1
Registrant’s Amended and Restated Certificate of Incorporation, filed as Exhibit 3.1 to Registrant’s
Annual Report on Form 10-K for the year ended January 30, 1993, Commission File No. 1-7562.
3.2
Certificate of Amendment of Amended and Restated Certificate of Incorporation, filed as Exhibit 3.2
to Registrant’s Annual Report on Form 10-K for year ended January 29, 2000, Commission
File No. 1-7562.
3.3
Amended and Restated Bylaws of the Company (effective February 1, 2015), filed as Exhibit 3(ii) to
Registrant’s Form 8-K on November 14, 2014, Commission File No. 1-7562.
4.1
Indenture, dated as of April 12, 2011, by and between Registrant and Wells Fargo Bank, National
Association, as Trustee, filed as Exhibit 4.1 to Registrant’s Form 8-K on April 12, 2011, Commission
File No. 1-7562.
4.2
First Supplemental Indenture, dated as of April 12, 2011, relating to the issuance of $1,250,000,000
aggregate principal amount of Registrant’s 5.95% Notes due 2021, filed as Exhibit 4.2 to Registrant’s
Form 8-K on April 12, 2011, Commission File No. 1-7562.
4.3
Form of Registrant’s 5.95% Notes due 2021, included as Exhibit A to First Supplemental Indenture,
filed as Exhibit 4.2 to Registrant’s Form 8-K on April 12, 2011, Commission File No. 1-7562.
10.1
3-Year LC Agreement dated as of May 6, 2005 among The Gap, Inc., LC Subsidiaries, and HSBC
Bank USA, National Association (formerly HSBC Bank USA), as LC Issuer, filed as Exhibit 10.2 to
the Registrant’s Form 10-Q for the quarter ended May 1, 2010, Commission File No. 1-7562.
10.2
Letter Amendment No. 1 to the 3-Year Letter of Credit Agreement with HSBC Bank USA, National
Association dated May 18, 2007, filed as Exhibit 10.3 to Registrant’s Form 8-K on May 24, 2007,
Commission File No. 1-7562.
10.3
Letter Amendment No. 2 to the 3-Year Letter of Credit Agreement with HSBC Bank USA, National
Association dated September 21, 2010, filed as Exhibit 10.1 to Registrant’s Form 10-Q for the
quarter ended October 30, 2010, Commission File No. 1-7562.
10.4
Letter Amendment No. 3 to the 3-Year Letter of Credit Agreement with HSBC Bank USA, National
Association dated August 24, 2012, filed as Exhibit 10.4 to Registrant’s Form 10-Q for the quarter
ended October 27, 2012, Commission File No. 1-7562.
10.5
Letter Amendment No. 4 to the 3-Year Letter of Credit Agreement with HSBC Bank USA, National
Association dated April 15, 2014, filed as Exhibit 10.11 to Registrant’s Form 10-Q for the quarter
ended May 3, 2014, Commission File No. 1-7562.
10.6
Letter Agreement dated April 1, 2008 regarding the 3-Year Letter of Credit Agreement with HSBC
Bank USA, National Association, filed as Exhibit 10.8 to Registrant’s Form 10-Q for the quarter
ended May 3, 2008, Commission File No. 1-7562.
10.7
Term Loan and Revolving Credit Agreement dated April 7, 2011, filed as Exhibit 10.1 to Registrant’s
Form 8-K on April 7, 2011, Commission File No. 1-7562.