HARTE HANKS INC (16)
Browse by Contract Category
Contracts
-
Revolving Promissory Note, dated as of May 11, 2020
(Filed With SEC on May 14, 2020)
-
Second Amended and Restated Fee, Reimbursement and Indemnity Agreement, dated May 11, 2020
(Filed With SEC on May 14, 2020)
-
Form of Indemnification Agreement for Directors and Executive Officers
(Filed With SEC on December 13, 2019)
-
Employment Agreement between Brian Linscott and Harte Hanks, Inc., dated November 15, 2019
(Filed With SEC on November 19, 2019)
-
Third Amendment to Credit Agreement, dated as of May 11, 2020
(Filed With SEC on May 14, 2020)
-
Second Amendment to Security Agreement, dated May 11,2020
(Filed With SEC on May 14, 2020)
-
Small Business Administration Paycheck Protection Program Loan Note, dated as of April 14, 2020
(Filed With SEC on May 14, 2020)
-
FOR:Wipro, LLC FOR:Harte-Hanks Direct, Inc. By/s/ Ashish Chawla By/s/ Robert Lord TitleAshish Chawla, CFO TitleOutsource Engagement Executive Date7/25/2016 DateJuly 22, 2016
(Filed With SEC on March 19, 2020)
-
Letter Agreement between Andrew Benett and Harte Hanks, Inc., dated November 11, 2019
(Filed With SEC on November 19, 2019)
-
Separation Agreement with Timothy E. Breen
(Filed With SEC on November 12, 2019)
-
Second Amendment to Credit Agreement
(Filed With SEC on November 12, 2019)
-
Second Amendment to Credit Agreement
(Filed With SEC on August 9, 2019)
-
Separation Agreement with Timothy E. Breen
(Filed With SEC on August 9, 2019)
-
Supplier Supply and Services Agreement Between Harte-Hanks Direct, Inc. and Wipro, LLC dated as of July 22, 2016
(Filed With SEC on March 18, 2019)
-
Form of 2013 Omnibus Incentive Plan Performance Restricted Stock Unit Award Agreement
(Filed With SEC on March 18, 2019)
-
Press Release of Harte Hanks, Inc. dated March 13, 2019 announcing fourth quarter and full year 2018 financial results
(Filed With SEC on March 13, 2019)