Popeye's 2015 Annual Report Download - page 55

Download and view the complete annual report

Please find page 55 of the 2015 Popeye's 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 88

  • 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

Exhibit
Number Description
10.63(bb) Indemnification Agreement by and between the Company and Martyn R. Redgrave, dated October 9,
2013.*
10.64(n) Indemnification Agreement by and between the Company and Joel K. Manby, dated September 5,
2013.*
10.65(cc) Employment Term Letter to Tony Woodard, dated May 13, 2014.*
10.66(cc) Letter re Severance Agreement to Tony Woodard, dated May 13, 2014.*
10.67(cc) Indemnification Agreement to Tony Woodard.*
10.68(dd) Recipe and Formula Purchase Agreement between the Company and Diversified Foods and Seasonings,
L.L.C. ("DFS"), dated June 13, 2014.
10.69(dd) Supply Agreement between the Company and DFS, dated June 13, 2014.†
10.70(dd) Separation Agreement and General Release between the Company and H. Melville Hope, III.*
10.71(dd) Independent Contractor Agreement between the Company and H. Melville Hope, III.*
10.72(ee) Employment Agreement, dated August 21, 2014, between the Company and William P. Matt.*
10.73(ee) Letter, dated August 21, 2014, from the Company to William P. Matt regarding relocation benefits.*
10.74(ee) Indemnification Agreement dated August 21, 2014, by and between the Company and William P. Matt.*
10.75(ff) Indemnification Agreement dated January 29, 2015, by and between the Company and S. Kirk Kinsell.*
10.76(gg) Popeyes Louisiana Kitchen, Inc. 2015 Incentive Plan.*
10.77(hh) Employment Agreement, dated March 13, 2015, between the Company and John K. Merkin.*
10.78(ii) Indemnification Agreement, dated August 17, 2015, between the Company and John K. Merkin.*
10.79(jj) Indemnification Agreement, dated November 2, 2015, between the Company and Lizanne Thomas.*
11.1** Statement regarding computation of per share earnings.
23.1 Consent of PricewaterhouseCoopers LLP.
31.1 Certification Pursuant to Rule 13a-14(a), as Adopted Pursuant to Section 302 of the Sarbanes-Oxley Act
of 2002.
31.2 Certification Pursuant to Rule 13a-14(a), as Adopted Pursuant to Section 302 of the Sarbanes-Oxley Act
of 2002.
32.1 Certification of Chief Executive Officer, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to
Section 906 of the Sarbanes-Oxley Act of 2002.
32.2 Certification of Chief Financial Officer, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to
Section 906 of the Sarbanes-Oxley Act of 2002.
101 The following financial information for the Company, formatted in XBRL (Extensible Business
Reporting Language): (i) the Condensed Consolidated Balance Sheets, (ii) the Condensed Consolidated
Statements of Operations, (iii) the Condensed Consolidated Statement of Changes in Shareholders’
Equity, (iv) the Condensed Consolidated Statements of Cash Flows, and (v) the Notes to the Unaudited
Condensed Consolidated Financial Statements.
Certain portions of this exhibit have been granted confidential treatment.
* Management contract, compensatory plan or arrangement required to be filed as an exhibit.
39