Coach 2009 Annual Report Download - page 77

Download and view the complete annual report

Please find page 77 of the 2009 Coach 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 138

  • 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

TABLE OF CONTENTS
Exhibit
No.
Description
10.11 Amendment to Employment Agreement, dated August 22, 2005, between Coach and Lew Frankfort, which
is incorporated by reference from Exhibit 10.23 to Coach’s Annual Report on Form 10-K for the fiscal year
ended July 2, 2005
10.12 Amendment to Employment Agreement, dated August 22, 2005, between Coach and Reed Krakoff, which
is incorporated by reference from Exhibit 10.23 to Coach’s Annual Report on Form 10-K for the fiscal year
ended July 2, 2005
10.13 Performance Restricted Stock Unit Award Grant Notice and Agreement, dated August 6, 2009, between
Coach and Lew Frankfort
10.14 Employment Agreement dated November 8, 2005 between Coach and Michael Tucci, which is incorporated
by reference from Exhibit 10.1 to Coach’s Quarterly Report on Form 10-Q for the period ended December
31, 2005
10.15 Employment Agreement dated November 8, 2005 between Coach and Michael F Devine, III, which is
incorporated by reference from Exhibit 10.2 to Coach’s Quarterly Report on Form 10-Q for the period ended
December 31, 2005
10.16 Amendment to Employment Agreement, dated March 11, 2008, between Coach and Reed Krakoff, which
is incorporated herein by reference from Exhibit 10.16 to Coach’s Annual Report on Form 10-K for the
fiscal year ended June 28, 2008
10.17 Transition Employment Agreement, dated July 4, 2008, between Coach and Keith Monda, which is
incorporated herein by reference from Exhibit 10.16 to Coach’s Annual Report on Form 10-K for the fiscal
year ended June 28, 2008
10.18 Amendment to Employment Agreement, dated August 5, 2008, between Coach and Michael Tucci, which
is incorporated herein by reference from Exhibit 10.16 to Coach’s Annual Report on Form 10-K for the
fiscal year ended June 28, 2008
10.19 Performance Restricted Stock Unit Award Grant Notice and Agreement, dated August 5, 2010, between
Coach and Jerry Stritzke
21.1 List of Subsidiaries of Coach
23.1 Consent of Deloitte & Touche LLP
31.1 Rule 13(a)-14(a)/15(d)-14(a) Certifications
32.1 Section 1350 Certifications
101.INS XBRL Instance Document
101.SCH XBRL Taxonomy Extension Schema Document
101.CAL XBRL Taxonomy Extension Calculation Linkbase
101.LAB XBRL Taxonomy Extension Label Linkbase
101.PRE XBRL Taxonomy Extension Presentation Linkbase
101.DEF XBRL Taxonomy Extension Definition Linkbase
73