Tivity Health, Inc. Human Resources Contracts & Agreements
90 Contracts & Agreements
- Bonus & Incentive Agreements (43 contracts)
- Change of Control Agreements (2)
- Compensation Agreements (1)
- Employment Agreements (33)
- Non-Competition Agreements (2)
- Separation Agreements (7)
- Severance Agreements (1)
- Transition Agreements (1)
- Form of 2020 Non-Qualified Stock Option Award Agreement (for Executive Officers) under the Company's Second Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on February 25, 2022)
- Form of 2021 Non-Qualified Stock Option Award Agreement (for Executive Officers) under the Company's Second Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on February 25, 2022)
- Special Incentive Bonus Award Agreement by and between Tivity Health, Inc. and Richard Ashworth, dated February 11, 2022 (Filed With SEC on February 11, 2022)
- Separation Benefits Program for Section 16 Officers, dated September 22, 2021 (Filed With SEC on September 27, 2021)
- Offer of Employment Letter between the Company and Thomas Lewis dated as of October 4, 2018 (Filed With SEC on May 7, 2021)
- Amendment No.1 to Offer of Employment Letter between the Company and Thomas Lewis dated as of April 1, 2019 (Filed With SEC on May 7, 2021)
- Amendment No. 2 to Offer of Employment Letter between the Company and Thomas Lewis dated as of October 30, 2020 (Filed With SEC on May 7, 2021)
- Amended and Restated Offer of Employment Letter between the Company and Raymond Bilbao dated as of October 30, 2020 (Filed With SEC on May 7, 2021)
- Change of Control Agreement between the Company and Raymond Bilbao dated as of July 3, 2018 (Filed With SEC on May 7, 2021)
- Form of Restricted Stock Unit Award Agreement (for Executive Officers) for May 11, 2020 under the Companys Second Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on May 7, 2021)
- Form of Restricted Stock Unit Award Agreement (for Directors) for May 11, 2020 under the Companys Second Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on May 7, 2021)
- Form of Restricted Stock Unit Award Agreement (for Richard Ashworth) for July 1, 2020 under the Companys Second Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on May 7, 2021)
- Form of Restricted Stock Unit Award Agreement (for Executive Officers) for August 24, 2020 under the Companys Second Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on May 7, 2021)
- Form of Restricted Stock Unit Award Agreement (for Directors) for August 24, 2020 under the Companys Second Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on May 7, 2021)
- Separation Agreement by and between the Company and Mary Flipse, dated November 2, 2020 (Filed With SEC on March 2, 2021)
- Tivity Health, Inc. Director Deferred Compensation Program, dated December 14, 2020 (Filed With SEC on March 2, 2021)
- Form of Deferred Stock Unit Award Agreement (for Directors) under the Companys Second Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on March 2, 2021)
- Employment Agreement, dated May 20, 2020, between the Company and Richard M. Ashworth (Filed With SEC on May 22, 2020)
- Separation Agreement by and between the Company and Dawn M. Zier, dated December 4, 2019 (Filed With SEC on May 8, 2020)
- Form of 2020 Restricted Stock Unit Retention Award Agreement under the Companys Second Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on May 8, 2020)
- Change of Control Agreement, dated September 13, 2016, by and between the Company and Steve Janicak (Filed With SEC on November 12, 2019)
- Form of 2019 Performance Stock Unit Award Agreement under the Companys Nutrisystem Stock Incentive Plan (Filed With SEC on August 8, 2019)
- Form of 2019 Restricted Stock Unit Award Agreement under the Companys Nutrisystem Stock Incentive Plan (Filed With SEC on August 8, 2019)
- Form of 2019 Restricted Stock Unit Award Agreement under the Companys Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on August 8, 2019)
- Form of 2019 Performance Stock Unit Award Agreement under the Companys Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on August 8, 2019)
- Form of 2019 Integration Bonus Performance Stock Unit Award Agreement under the Companys Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on August 8, 2019)
- Offer of Employment Letter, dated August 25, 2016, by and between Tivity Health and Steve Janicak (Filed With SEC on May 9, 2019)
- Employment Agreement, dated March 8, 2019, by and between Tivity Health and Keira Krausz (Filed With SEC on May 9, 2019)
- Amended and Restated Employment Agreement, dated March 18, 2019, between Tivity Health, Inc. and Donato Tramuto (Filed With SEC on March 18, 2019)
- Separation and General Release between the Company and Glenn Hargreaves dated as of August 8, 2018 (Filed With SEC on November 6, 2018)
- Offer of Employment Letter between the Company and Ryan Wagers dated as of September 14, 2018 (Filed With SEC on November 6, 2018)
- Form of Restricted Stock Unit Award Agreement (for Directors) under the Companys Amended and Restated 2014 Stock Incentive Plan (Filed With SEC on August 3, 2018)
- Form of Non-Qualified Stock Option Award Agreement (for Executive Officers) under the Company's 2014 Stock Incentive Plan (Filed With SEC on May 4, 2018)
- EMPLOYMENT AGREEMENT (Filed With SEC on May 25, 2017)
- EMPLOYMENT AGREEMENT (Filed With SEC on November 8, 2016)
- SEPARATION AGREEMENT AND GENERAL RELEASE (Filed With SEC on November 8, 2016)
- SEPARATION AND GENERAL RELEASE AGREEMENT (Filed With SEC on November 8, 2016)
- HEALTHWAYS, INC. AMENDED AND RESTATED 2014 STOCK INCENTIVE PLAN RESTRICTED STOCK UNIT AWARD AGREEMENT (DIRECTORS) (Filed With SEC on August 9, 2016)
- HEALTHWAYS, INC. AMENDED AND RESTATED 2014 STOCK INCENTIVE PLAN MARKET STOCK UNIT AWARD AGREEMENT (Filed With SEC on May 6, 2016)
- EMPLOYMENT AGREEMENT (Filed With SEC on March 4, 2016)