Kaiser Aluminum Corporation (28) | Human Resources (16)
Browse by Subcategory
Recent Contracts
-
2022 Short-Term incentive Plan
(Filed With SEC on March 10, 2022)
-
Amended and Restated Severance Agreement dated March 5, 2021 between the Company and John M. Donnan
(Filed With SEC on March 11, 2021)
-
Description of Compensation of Directors
(Filed With SEC on July 28, 2020)
-
Employment Agreement, dated as of September 17, 2019, between the Company and Jack A. Hockema
(Filed With SEC on September 19, 2019)
-
Separation Agreement and General Release
(Filed With SEC on February 28, 2019)
-
2022-2024 Long-Term Incentive Plan
(Filed With SEC on March 10, 2022)
-
Kaiser Aluminum Corporation 2021 Equity and Incentive Compensation Plan
(Filed With SEC on June 3, 2021)
-
2021 Short-Term Incentive Plan
(Filed With SEC on March 11, 2021)
-
2021-2023 Long-Term Incentive Plan
(Filed With SEC on March 11, 2021)
-
Amended and Restated Severance Agreement dated July 31, 2020 between the Company and Keith A. Harvey
(Filed With SEC on July 31, 2020)
-
2020 Form of Executive Officer Performance Shares Award Agreement
(Filed With SEC on March 10, 2020)
-
Kaiser Aluminum Fabricated Products 2020 Short-Term Incentive Plan For Key Managers Summary
(Filed With SEC on March 10, 2020)
-
Kaiser Aluminum Corporation 2020 - 2022 Long-Term Incentive Plan Management Objectives and Formula for Determining Performance Shares Earned Summary
(Filed With SEC on March 10, 2020)
-
Kaiser Aluminum Fabricated Products 2019 Short-Term Incentive Plan For Key Managers Summary
(Filed With SEC on March 5, 2019)
-
2019 Form of Executive Officer Performance Shares Award Agreement
(Filed With SEC on March 5, 2019)
-
Kaiser Aluminum Corporation 2019 - 2021 Long-Term Incentive Plan Management Objectives and Formula for Determining Performance Shares Earned Summary
(Filed With SEC on March 5, 2019)