Simmons First National Corporation Human Resources Contracts & Agreements
70 Contracts & Agreements
- Bonus & Incentive Agreements (21 contracts)
- Change of Control Agreements (12)
- Compensation Agreements (17)
- Retention Agreements (1)
- Separation Agreements (1)
- Severance Agreements (18)
- Separation Agreement and Release among Simmons First National Corporation, Simmons Bank, and Matthew Reddin dated July 26, 2023 (Filed With SEC on July 28, 2023)
- Form of Associate Performance Share Unit Award Certificate and Terms and Conditions (2015 Plan - 2023) (Filed With SEC on May 5, 2023)
- Executive Change in Control Severance Agreement for Ann Madea dated November 12, 2021 (Filed With SEC on May 5, 2023)
- First Amended and Restated Executive Change in Control Agreement for Chad Rawls dated November 8, 2022 (Filed With SEC on May 5, 2023)
- Executive Change in Control Agreement for Brad Yaney dated November 4, 2022 (Filed With SEC on May 5, 2023)
- Simmons First National Corporation 2023 Stock and Incentive Plan (effective April 18, 2023) (Filed With SEC on April 19, 2023)
- Simmons First National Corporation Directors Deferred Compensation Plan (Amended and Restated Effective December 31, 2022) (Filed With SEC on February 27, 2023)
- Second Amendment to Deferred Compensation Agreement for George A. Makris, Jr., dated January 25, 2023 (Filed With SEC on January 25, 2023)
- First Amendment to Deferred Compensation Agreement for Jennifer Compton dated July 27, 2022 (Filed With SEC on November 4, 2022)
- First Amendment to Deferred Compensation Agreement for George Makris, III dated July 27, 2022 (Filed With SEC on November 4, 2022)
- First Amendment to Deferred Compensation Agreement for Matthew Reddin dated August 4, 2022 (Filed With SEC on November 4, 2022)
- Deferred Compensation Agreement for George A. Makris III dated March 11, 2022 (Filed With SEC on May 6, 2022)
- Form of Associate Performance Share Unit Award Certificate and Terms and Conditions (2022) (Filed With SEC on May 6, 2022)
- Form of Associate Performance Share Unit Award Certificate and Terms and Conditions (2021) (Filed With SEC on February 25, 2022)
- Executive Change in Control Severance Agreement for James M. Brogdon dated July 30, 2021 (Filed With SEC on August 5, 2021)
- 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 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 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 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 David Garner 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 John Barber 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)
- Form of Associate Performance Share Unit Award Certificate and Terms and Conditions (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)
- Second Amendment to Amended and Restated Executive Severance Agreement for Robert A. Fehlman dated March 1, 2006 (Filed With SEC on February 25, 2021)
- Executive Severance Agreement for Matthew Reddin dated October 25, 2019 (Filed With SEC on February 25, 2021)
- Deferred Compensation Agreement for Matthew Reddin dated March 7, 2017 (Filed With SEC on February 25, 2021)
- Executive Severance Agreement for George Makris III dated July 28, 2020 (Filed With SEC on November 6, 2020)
- Executive Severance Agreement for John Barber dated July 24, 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)
- Deferred Compensation Agreement for Jena Compton dated February 28, 2017 (Filed With SEC on February 27, 2020)
- Executive Severance Agreement for Jena Compton dated February 5, 2016 (Filed With SEC on February 27, 2020)
- Executive Severance Agreement for Paul Kanneman dated January 2, 2017 (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 Patrick Burrow dated December 29, 2014 (Filed With SEC on February 27, 2020)
- Deferred Compensation Agreement for Marty D. Casteel dated January 22, 2018 (Filed With SEC on February 28, 2018)