Callaway 2009 Annual Report Download - page 70

Download and view the complete annual report

Please find page 70 of the 2009 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 120

  • 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

10.30 Trust Agreement for the Callaway Golf Company Executive Deferred Compensation Plans,
incorporated herein by this reference to Exhibit 10.32 to the Company’s Annual Report on Form 10-K
for the year ended December 31, 2005, as filed with the Commission on February 27, 2006
(file no. 1-10962).
10.31 Callaway Golf Company Employee Stock Purchase Plan (as Amended and Restated Effective as of
February 1, 2006), incorporated herein by this reference to Exhibit 10.33 to the Company’s Annual
Report on Form 10-K for the year ended December 31, 2005, as filed with the Commission on
February 27, 2006 (file no. 1-10962).
10.32 Callaway Golf Company Amended and Restated 2004 Incentive Plan (effective May 19, 2009),
incorporated herein by this reference to Exhibit A to the Company’s Definitive Proxy Statement on
Schedule 14A, as filed with the Commission on April 3, 2009 (file no. 1-10962).
10.33 Callaway Golf Company 2009 Senior Management Incentive Program, incorporated herein by this
reference to Exhibit 10.52 to the Company’s Current Report on Form 8-K, as filed with the
Commission on March 10, 2009 (file no. 1-10962).
10.34 Callaway Golf Company 2010 Senior Management Incentive Program, incorporated herein by this
reference to Exhibit 10.59 to the Company’s Current Report on Form 8-K, as filed with the
Commission on January 28, 2010 (file no. 1-10962).
10.35 Indemnification Agreement, dated January 25, 2010, between the Company and Adebayo O.
Ogunlesi.†
10.36 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).
10.37 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).
10.38 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).
10.39 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).
10.40 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).
10.41 Indemnification Agreement, dated July 1, 1999, between the Company and Yotaro Kobayashi,
incorporated herein by this reference to Exhibit 10.30 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).
10.42 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).
57