HERTZ CORP (14)
Browse by Contract Category
Contracts
-
Description of securities registered under Section 12 of the Securities Exchange Act of 1934
(Filed With SEC on February 25, 2020)
-
Amended and Restated Employment Agreement, dated as of November 22, 2019, between Hertz Global Holdings, Inc. and Kathryn V. Marinello
(Filed With SEC on November 27, 2019)
-
Form of Director Restricted Stock Unit Agreement under the 2016 Omnibus Incentive Plan
(Filed With SEC on August 7, 2019)
-
Form of Employee Stock Option Agreement under the 2016 Omnibus Incentive Plan
(Filed With SEC on May 7, 2019)
-
Form of Performance Stock Unit Agreement under the 2016 Omnibus Incentive Plan
(Filed With SEC on May 7, 2019)
-
Form of Restricted Stock Unit Agreement under the 2016 Omnibus Incentive Plan (3-Year Pro Rata Vesting)
(Filed With SEC on May 7, 2019)
-
Form of Restricted Stock Unit Agreement under the 2016 Omnibus Incentive Plan (3-Year Pro Rata Vesting, 1 Year Revenue)
(Filed With SEC on May 7, 2019)
-
Offer Letter, signed on February 28, 2018, between Paul E. Stone and The Hertz Corporation
(Filed With SEC on May 7, 2019)
-
Offer Letter, signed on August 23, 2017, between Murali Kuppuswamy and The Hertz Corporation
(Filed With SEC on May 7, 2019)
-
Offer Letter, signed on August 23, 2017, between Jodi J. Allen and The Hertz Corporation
(Filed With SEC on May 7, 2019)
-
Offer Letter, signed on April 9, 2014, between Robin C. Kramer and The Hertz Corporation
(Filed With SEC on May 7, 2019)
-
Retention Letter, signed on January 23, 2018, between Robin C. Kramer and The Hertz Corporation
(Filed With SEC on May 7, 2019)
-
Exhibit 10.1 Separation Agreement, entered into on March 22, 2019, by and among Richard J. Frecker, Hertz Global Holdings, Inc. and The Hertz Corporation
(Filed With SEC on March 25, 2019)
-
Agreement, dated as of March 4, 2019, by and among Michel Taride and Hertz Europe Limited
(Filed With SEC on March 7, 2019)