Simmons First National Corporation (45) | Human Resources (28)
Browse by Subcategory
Recent Contracts
-
Form of Associate Performance Share Unit Award Certificate and Terms and Conditions (2022)
(Filed With SEC on May 6, 2022)
-
Deferred Compensation Agreement for George A. Makris III dated March 11, 2022
(Filed With SEC on May 6, 2022)
-
Executive Change in Control Severance Agreement for James M. Brogdon dated July 30, 2021
(Filed With SEC on August 5, 2021)
-
Executive Severance Agreement for Matthew Reddin dated October 25, 2019
(Filed With SEC on February 25, 2021)
-
Form of Associate Performance Share Unit Award Certificate and Terms and Conditions (2021)
(Filed With SEC on February 25, 2022)
-
Deferred Compensation Agreement for James M. Brogdon dated July 30, 2021
(Filed With SEC on August 5, 2021)
-
First Amended and Restated Executive Change in Control Severance Agreement for John Barber dated March 26, 2021
(Filed With SEC on May 6, 2021)
-
First Amended and Restated Executive Change in Control Severance Agreement for Paul Kanneman dated March 26, 2021
(Filed With SEC on May 6, 2021)
-
First Amended and Restated Executive Change in Control Severance Agreement for David Garner dated March 26, 2021
(Filed With SEC on May 6, 2021)
-
First Amended and Restated Executive Change in Control Severance Agreement for George A. Makris III dated March 26, 2021
(Filed With SEC on May 6, 2021)
-
First Amended and Restated Executive Change in Control Severance Agreement for Jennifer B. Compton dated March 26, 2021
(Filed With SEC on May 6, 2021)
-
First Amended and Restated Executive Change in Control Severance Agreement for Matthew S. Reddin dated March 26, 2021
(Filed With SEC on May 6, 2021)
-
First Amended and Restated Executive Change in Control Severance Agreement for George A. Makris, Jr. dated March 26, 2021
(Filed With SEC on April 1, 2021)
-
First Amended and Restated Executive Change in Control Severance Agreement for Stephen C. Massanelli dated March 26, 2021
(Filed With SEC on April 1, 2021)
-
Deferred Compensation Agreement for Matthew Reddin dated March 7, 2017
(Filed With SEC on February 25, 2021)
-
Second Amendment to Amended and Restated Executive Severance Agreement for Robert A. Fehlman dated March 1, 2006
(Filed With SEC on February 25, 2021)
-
First Amendment to Amended and Restated Executive Severance Agreement for Robert A. Fehlman dated March, 1, 2006
(Filed With SEC on February 25, 2021)
-
Form of Associate Performance Share Unit Award Certificate and Terms and Conditions
(Filed With SEC on February 25, 2021)
-
Executive Severance Agreement for John Barber dated July 24, 2020
(Filed With SEC on November 6, 2020)
-
Executive Severance Agreement for George Makris III dated July 28, 2020
(Filed With SEC on November 6, 2020)
-
Deferred Compensation Agreement for David W. Garner dated January 2, 2020
(Filed With SEC on May 7, 2020)
-
Second Amended and Restated Simmons First National Corporation 2015 Incentive Plan, to be effective as of July 1, 2020
(Filed With SEC on April 7, 2020)
-
Second Amended and Restated Simmons First National Corporation 2015 Incentive Plan, to be effective as of July 1, 2020
(Filed With SEC on April 2, 2020)
-
Executive Severance Agreement for Jena Compton dated February 5, 2016
(Filed With SEC on February 27, 2020)
-
Executive Severance Agreement for Patrick Burrow dated December 29, 2014
(Filed With SEC on February 27, 2020)
-
Amended Executive Severance Agreement for David Garner dated April 30, 2014
(Filed With SEC on February 27, 2020)
-
Executive Severance Agreement for Paul Kanneman dated January 2, 2017
(Filed With SEC on February 27, 2020)
-
Deferred Compensation Agreement for Jena Compton dated February 28, 2017
(Filed With SEC on February 27, 2020)