CALIX, INC (30)
Browse by Contract Category
Contracts
-
Promotion Letter between Calix, Inc. and Michael Weening dated September 30, 2022
(Filed With SEC on October 25, 2022)
-
Calix, Inc. Non-Employee Director Cash Compensation Policy, as amended August 11, 2021
(Filed With SEC on October 26, 2021)
-
Second Amendment to Net Lease Agreement by and between Calix, Inc. and Orchard Parkway San Jose, LLC dated December 10, 2020
(Filed With SEC on February 22, 2021)
-
First Amendment to Loan and Security Agreement dated December 30, 2020 by and among Calix, Inc., the financial institutions party thereto from time to time as Lenders and Bank of...
(Filed With SEC on January 6, 2021)
-
Second Amendment to Letter Agreement
(Filed With SEC on October 26, 2021)
-
Calix, Inc. Non-Employee Director Equity Compensation Policy, as amended February 11, 2021
(Filed With SEC on July 27, 2021)
-
Calix, Inc. Non-Employee Director Equity Compensation Policy, as amended February 11, 2021
(Filed With SEC on April 27, 2021)
-
Calix, Inc. Non-Employee Director Cash Compensation Policy, as amended February 11, 2021
(Filed With SEC on April 27, 2021)
-
Calix, Inc
(Filed With SEC on April 27, 2021)
-
Calix, Inc. 2019 Equity Incentive Award Plan - Form of Notice of Grant of Stock Option and Option Agreement
(Filed With SEC on February 22, 2021)
-
Amendment to Letter Agreement dated November 12, 2020 between Calix, Inc. and Michael Weening
(Filed With SEC on February 22, 2021)
-
Amended and Restated Executive Change in Control and Severance Plan effective August 13, 2020
(Filed With SEC on October 20, 2020)
-
Underwriting Agreement, dated as of July 29, 2020, among Calix, Inc. and Jefferies LLC, as representative of the several underwriters named therein
(Filed With SEC on August 3, 2020)
-
Amended and Restated 2017 Nonqualified Employee Stock Purchase Plan effective April 24, 2020
(Filed With SEC on July 21, 2020)
-
Amended and Restated Employee Stock Purchase Plan effective April 24, 2020
(Filed With SEC on July 21, 2020)
-
Loan and Security Agreement dated January 27, 2020 by and between Bank of America, N.A. and Calix, Inc
(Filed With SEC on February 21, 2020)
-
Waiver Agreement dated January 27, 2020 by and between Silicon Valley Bank and Calix, Inc
(Filed With SEC on February 21, 2020)
-
Calix, Inc. 2019 Equity Incentive Award Plan - Form of Restricted Stock Unit Award Grant Notice and Restricted Stock Unit Award Agreement
(Filed With SEC on February 21, 2020)
-
Calix, Inc. 2019 Equity Incentive Award Plan - Form of Notice of Grant of Stock Option and Option Agreement
(Filed With SEC on February 21, 2020)
-
Description of Securities
(Filed With SEC on February 21, 2020)
-
Letter Agreement dated November 27, 2019 by and between Calix, Inc. and Michael Weening
(Filed With SEC on December 3, 2019)
-
Letter Agreement dated November 27, 2019 by and between Calix, Inc. and Cory Sindelar
(Filed With SEC on December 3, 2019)
-
Fourth Amendment to Loan and Security Agreement dated October 21, 2019 by and between Silicon Valley Bank and Calix, Inc
(Filed With SEC on October 24, 2019)
-
Separation Agreement and General Release of All Claims between Gregory Billings and Calix, Inc. effective September 29, 2019
(Filed With SEC on October 24, 2019)
-
Calix, Inc. Non-Employee Director Equity Compensation Policy, as amended May 16, 2019
(Filed With SEC on July 25, 2019)
-
Calix, Inc. Non-Employee Director Cash Compensation Policy, as amended May 16, 2019
(Filed With SEC on July 25, 2019)
-
Calix, Inc. Non-Employee Director Cash Compensation Policy, as amended June 7, 2018
(Filed With SEC on March 1, 2019)
-
Third Amendment to Loan and Security Agreement dated February 27, 2019 by and between Silicon Valley Bank and Calix, Inc
(Filed With SEC on March 1, 2019)
-
First Amendment to Net Lease Agreement by and between Calix, Inc. and Orchard Parkway San Jose, LLC dated November 14, 2018
(Filed With SEC on March 1, 2019)
-
Lease Termination Agreement between SSCOP DE LLC and Calix, Inc. dated November 21, 2018
(Filed With SEC on March 1, 2019)