Simmons First National Corporation Contracts & Agreements
141 Contracts & Agreements
- Business Finance (35 contracts)
- Business Operations (11)
- Human Resources (72)
- Mergers & Acquisitions (12)
- Uncategorized (11)
- Indemnification Agreement for C. Daniel Hobbs dated January 25, 2024 (Filed With SEC on January 26, 2024)
- Executive Change in Control Severance Agreement for C. Daniel Hobbs dated January 25, 2024 (Filed With SEC on January 26, 2024)
- Deferred Compensation Agreement for C. Daniel Hobbs dated January 25, 2024 (Filed With SEC on January 26, 2024)
- Form of Non-Employee Director Restricted Stock Unit Award Agreement (2023 Plan for awards on or after April 18, 2023) (Filed With SEC on August 4, 2023)
- Form of Associate Restricted Stock Unit Award Agreement (2023 Plan for awards on or after May 23, 2023) (Filed With SEC on August 4, 2023)
- Indemnification Agreement for Dean Bass dated July 27, 2023 (Filed With SEC on August 4, 2023)
- 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 Restricted Stock Unit Award Certificate and Terms and Conditions (2015 Plan - 2023) (Filed With SEC on May 5, 2023)
- Form of Associate Performance Share Unit Award Certificate and Terms and Conditions (2015 Plan - 2023) (Filed With SEC on May 5, 2023)
- Form of Associate Cash 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)
- Indemnification 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)
- Indemnification 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)
- Indemnification 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)
- Description of Registrants Securities (Filed With SEC on February 27, 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 Restricted Stock 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 (2022) (Filed With SEC on May 6, 2022)
- Form of Associate Cash Award Certificate and Terms and Conditions (2022) (Filed With SEC on May 6, 2022)
- Form of Director Restricted Stock Unit Award Certificate and Terms and Conditions (2022) (Filed With SEC on May 6, 2022)
- Description of Registrants Securities (Filed With SEC on February 25, 2022)
- Form of Associate Performance Share Unit Award Certificate and Terms and Conditions (2021) (Filed With SEC on February 25, 2022)
- Form of Associate Cash Award Certificate and Terms and Conditions (Filed With SEC on February 25, 2022)
- Agreement and Plan of Merger, by and between Simmons First National Corporation and Spirit of Texas Bancshares, Inc., dated as of November 18, 2021 (Filed With SEC on November 19, 2021)
- Indemnification Agreement for James M. Brogdon dated July 30, 2021 (Filed With SEC on August 5, 2021)
- 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)
- Form of Indemnification Agreement (Filed With SEC on May 6, 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)
- Form of Indemnification Agreement (Filed With SEC on April 1, 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 Restricted Stock Unit Award Certificate and Terms and Conditions (Filed With SEC on February 25, 2021)
- Form of Associate Performance Share Unit Award Certificate and Terms and Conditions (Filed With SEC on February 25, 2021)
- Form of Associate Cash Award Certificate and Terms and Conditions (Filed With SEC on February 25, 2021)
- Form of Director Restricted Stock 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)
- Description of Registrants Securities (Filed With SEC on February 27, 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)
- Branch Purchase and Assumption Agreement, dated as of February 10, 2020, by and between First Western Trust Bank and Simmons Bank (Filed With SEC on February 10, 2020)
- Branch Purchase and Assumption Agreement, dated as of December 20, 2019, by and between Spirit of Texas Bank, SSB and Simmons Bank (Filed With SEC on December 23, 2019)
- Form of Voting Agreement by and between Simmons First National Corporation, The Landrum Company and certain directors and shareholders of The Landrum Company (Filed With SEC on July 31, 2019)
- Agreement and Plan of Merger by and between Simmons First National Corporation and The Landrum Company, dated as of July 30, 2019 (Filed With SEC on July 31, 2019)
- Second Amendment to Revolving Credit Agreement, dated as of December 27, 2018, by and between Simmons First National Corporation and U.S. Bank National Association (Filed With SEC on December 28, 2018)
- Agreement and Plan of Merger by and between Simmons First National Corporation and Reliance Bancshares, Inc., dated as of November 13, 2018 (Filed With SEC on November 13, 2018)
- Form of Voting Agreement by and between Simmons First National Corporation, Reliance Bancshares, Inc. and certain directors and shareholders of Reliance Bancshares, Inc (Filed With SEC on November 13, 2018)
- First Amendment to Revolving Credit Agreement and Revolving Credit Note, dated as of October 5, 2018, by and between Simmons First National Corporation and U.S. Bank National... (Filed With SEC on October 5, 2018)
- Underwriting Agreement, dated as of March 21, 2016, by and among Simmons First National Corporation and Sandler ONeill & Partners, L.P., as representative of the underwriters... (Filed With SEC on March 26, 2018)
- Subordinated Indenture, dated as of March 26, 2018, by and between Simmons First National Corporation and Wilmington Trust, National Association, as Trustee (Filed With SEC on March 26, 2018)
- First Supplemental Indenture, dated as of March 26, 2018, by and between Simmons First National Corporation and Wilmington Trust, National Association, as Trustee (Filed With SEC on March 26, 2018)
- Deferred Compensation Agreement for Marty D. Casteel dated January 22, 2018 (Filed With SEC on February 28, 2018)
- Amendment to Deferred Compensation Agreement for George A. Makris dated January 25, 2018 (Filed With SEC on February 28, 2018)
- Indenture, dated as of June 26, 2003, between Southwest Bancorp, Inc. and U.S. Bank National Association relating to subordinated debentures due June 26, 2033 (Filed With SEC on October 20, 2017)
- First Supplemental Indenture, dated as of October 19, 2017, to Indenture, dated June 26, 2003, between Simmons First National Corporation, Southwest Bancorp, Inc. and U.S. Bank... (Filed With SEC on October 20, 2017)
- Indenture, dated as of October 14, 2003, between Southwest Bancorp, Inc. and Wells Fargo Bank, National Association relating to subordinated debentures due October 7, 2033 (Filed With SEC on October 20, 2017)
- First Supplemental Indenture, dated as of October 19, 2017, to Indenture, dated October 14, 2003, between Simmons First National Corporation, Southwest Bancorp, Inc. and Wells... (Filed With SEC on October 20, 2017)
- Indenture, dated as of August 13, 2007, between First Texas BHC, Inc. and Wilmington Trust Company, as trustee, relating to subordinated debentures due 2037 (Filed With SEC on October 20, 2017)
- First Supplemental Indenture, dated as of October 19, 2017, to Indenture, dated August 13, 2007, between Simmons First National Corporation, First Texas BHC, Inc. and Wilmington... (Filed With SEC on October 20, 2017)
- Form of First Texas BHC, Inc. Floating Rate Subordinated Promissory Note Due 2023 (Filed With SEC on October 20, 2017)
- Revolving Credit Agreement, dated as of October 6, 2017, by and between Simmons First National Corporation and U.S. Bank National Association (Filed With SEC on October 11, 2017)
- Revolving Credit Note, dated October 6, 2017, by Simmons First National Corporation in favor of U.S. Bank National Association (Filed With SEC on October 11, 2017)
- AGREEMENT AND PLANOF MERGER BY AND BETWEEN SIMMONS FIRSTNATIONAL CORPORATION AND SOUTHWEST BANCORP,INC. Dated as ofDecember 14, 2016 As Amended on July19, 2017 (Filed With SEC on August 7, 2017)
- AGREEMENT ANDPLAN OF MERGER BY AND BETWEEN SIMMONS FIRSTNATIONAL CORPORATION AND FIRST TEXASBHC, INC. Dated as of January23, 2017 As Amended on July19, 2017 (Filed With SEC on August 7, 2017)
- DEFERRED COMPENSATION AGREEMENT (Filed With SEC on February 28, 2017)
- DEFERRED COMPENSATION AGREEMENT (Filed With SEC on February 28, 2017)
- DEFERRED COMPENSATION AGREEMENT (Filed With SEC on February 28, 2017)
- DEFERRED COMPENSATION AGREEMENT (Filed With SEC on February 28, 2017)
- AGREEMENT AND PLAN OF MERGER BY AND BETWEEN SIMMONS FIRST NATIONAL CORPORATION AND FIRST TEXAS BHC, INC. Dated as of January 23, 2017 (Filed With SEC on January 23, 2017)
- AGREEMENT AND PLAN OF MERGER BY AND BETWEEN SIMMONS FIRST NATIONAL CORPORATION AND SOUTHWEST BANCORP, INC. Dated as of December 14, 2016 (Filed With SEC on December 14, 2016)
- AGREEMENT AND PLANOF MERGER BY AND BETWEEN SIMMONS FIRST NATIONAL CORPORATION AND HARDEMAN COUNTY INVESTMENT COMPANY, INC. Dated as of November 17, 2016 (Filed With SEC on November 18, 2016)
- STOCK PURCHASE AGREEMENT by and among CITIZENS NATIONAL BANK, CITIZENS NATIONAL BANCORP, INC. and SIMMONS FIRST NATIONAL CORPORATION (Filed With SEC on May 19, 2016)
- EXECUTIVE SEVERANCE AGREEMENT (Filed With SEC on February 11, 2016)
- EXECUTIVE SEVERANCE AGREEMENT (Filed With SEC on February 11, 2016)
- EXECUTIVE SEVERANCE AGREEMENT (Filed With SEC on February 11, 2016)
- EXECUTIVE SEVERANCE AGREEMENT (Filed With SEC on February 11, 2016)
- EXECUTIVE SEVERANCE AGREEMENT (Filed With SEC on February 11, 2016)
- TERMINATION AGREEMENT AMONG FEDERAL DEPOSIT INSURANCE CORPORATION AS RECEIVER OF SOUTHWEST COMMUNITY BANK SPRINGFIELD, MISSOURI FEDERAL DEPOSIT INSURANCE CORPORATION AS RECEIVER... (Filed With SEC on September 16, 2015)
- AGREEMENT AND PLAN OF MERGER (Filed With SEC on April 29, 2015)
- SIMMONS FIRST NATIONAL CORPORATION (Filed With SEC on April 28, 2015)
- Exhibit 4.3 Indenture, dated as of September 10, 2007, between Community First Bancshares, Inc., and Wilmington Trust Company, as trustee, relating to subordinated debentures due... (Filed With SEC on March 6, 2015)
- Exhibit 10.1 Small Business Lending Fund Securities Purchase Agreement, dated as of August 18, 2011, between the United States Department of the Treasury and Community First... (Filed With SEC on March 6, 2015)
- Exhibit 10.2 Assignment and Assumption of Liabilities Agreement, dated February 27, 2015 between Simmons First National Corporation and Community First Bancshares, Inc. (Filed With SEC on March 6, 2015)
- Exhibit 4.3 Indenture, dated as of September 10, 2007, between Community First Bancshares, Inc., and Wilmington Trust Company, as trustee, relating to subordinated debentures due... (Filed With SEC on March 5, 2015)
- Exhibit 10.1 Small Business Lending Fund Securities Purchase Agreement, dated as of August 18, 2011, between the United States Department of the Treasury and Community First... (Filed With SEC on March 5, 2015)
- Exhibit 10.2 Assignment and Assumption of Liabilities Agreement, dated February 27, 2015 between Simmons First National Corporation and Community First Bancshares, Inc. (Filed With SEC on March 5, 2015)
- SIMMONS FIRST NATIONAL CORPORATION (Filed With SEC on December 19, 2014)
- Specimen Preferred Stock Certificate of Simmons First National Corporation [See attached.] (Filed With SEC on July 29, 2014)
- AGREEMENT AND PLAN OF MERGER (Filed With SEC on June 2, 2014)
- AGREEMENT AND PLAN OF MERGER (Filed With SEC on May 9, 2014)
- AGREEMENT AND PLAN OF MERGER (Filed With SEC on March 28, 2014)
- EXHIBIT 10.1 SIMMONS FIRST NATIONAL CORPORATION CHIEF EXECUTIVE OFFICER LONG TERM INCENTIVE PLAN (Filed With SEC on February 28, 2014)
- EXHIBIT 10.2 SIMMONS FIRST NATIONAL CORPORATION OUTSIDE DIRECTOR STOCK INCENTIVE PLAN - 2014 SIMMONS FIRST NATIONAL CORPORATION (Filed With SEC on February 28, 2014)
- STOCK PURCHASE AGREEMENT by and between SIMMONS FIRST NATIONAL CORPORATION and ROGERS BANCSHARES, INC. Dated as of September 10, 2013 TABLE OF CONTENTS (Filed With SEC on September 17, 2013)
- EXHIBIT10.1 EXECUTIVE SEVERANCE AGREEMENT BETWEEN COMPANY AND GEORGE A. MAKRIS EXECUTIVE SEVERANCE AGREEMENT (Filed With SEC on January 7, 2013)
- EXHIBIT10.2 DEFERRED COMPENSATION AGREEMENT BETWEEN COMPANY AND GEORGE A. MAKRIS DEFERRED (Filed With SEC on January 7, 2013)
- EXHIBIT10.3 SIMMONS FIRST NATIONAL CORPORATION EXECUTIVE RETENTION PROGRAM - 2012 SIMMONS FIRST NATIONAL CORPORATION EXECUTIVE RETENTION PROGRAM - 2012 ARTICLE I.ADMINISTRATION... (Filed With SEC on January 7, 2013)
- SIMMONS FIRST NATIONAL CORPORATION (Filed With SEC on November 12, 2009)
- Form of Lock-Up Agreement (Filed With SEC on November 12, 2009)
- EXHIBIT 10.1 TERMINATION OF SIMMONS FIRST NATIONAL CORPORATION LONG TERM INCENTIVE PLAN (Filed With SEC on March 5, 2009)
- EXHIBIT 10.2 TERMINATION OF GRANT UNDER SIMMONS FIRST NATIONAL CORPORATION LONG TERM INCENTIVE PLAN TO J. THOMAS MAY (Filed With SEC on March 5, 2009)
- EXHIBIT 10.3 TERMINATION OF GRANT UNDER SIMMONS FIRST NATIONAL CORPORATION LONG TERM INCENTIVE PLAN TO DAVID L. BARTLETT (Filed With SEC on March 5, 2009)
- EXHIBIT 10.4 TERMINATION OF GRANT UNDER SIMMONS FIRST NATIONAL CORPORATION LONG TERM INCENTIVE PLAN TO MARTY D. CASTEEL (Filed With SEC on March 5, 2009)
- EXHIBIT 10.5 TERMINATION OF GRANT UNDER SIMMONS FIRST NATIONAL CORPORATION LONG TERM INCENTIVE PLAN TO ROBERT A. FEHLMAN (Filed With SEC on March 5, 2009)
- EXHIBIT 10.1 SIMMONS FIRST NATIONAL CORPORATION LONG TERM INCENTIVE PLAN (Filed With SEC on March 31, 2008)
- EXHIBIT 10.2 NOTICE OF GRANT OF LONG TERM INCENTIVE PLAN AWARD TO J. THOMAS MAY (Filed With SEC on March 31, 2008)
- EXHIBIT 10.3 NOTICE OF GRANT OF LONG TERM INCENTIVE PLAN AWARD TO DAVID L. BARTLETT (Filed With SEC on March 31, 2008)
- EXHIBIT 10.4 NOTICE OF GRANT OF LONG TERM INCENTIVE PLAN AWARD TO MARTY CASTEEL (Filed With SEC on March 31, 2008)
- EXHIBIT 10.5 NOTICE OF GRANT OF LONG TERM INCENTIVE PLAN AWARD TO ROBERT A. FEHLMAN (Filed With SEC on March 31, 2008)
- EXHIBIT 10.1 FIRST AMENDMENT TO THE SIMMONS FIRST NATIONAL CORPORATION EXECUTIVE STOCK INCENTIVE PLAN - 2006 FIRST AMENDMENT TO THE SIMMONS FIRST NATIONAL CORPORATION EXECUTIVE... (Filed With SEC on June 4, 2007)
- LONG TERM EXECUTIVE INCENTIVE AGREEMENT (Filed With SEC on March 14, 2006)
- EXECUTIVE SEVERANCE AGREEMENT (Filed With SEC on March 2, 2006)
- EXECUTIVE SEVERANCE AGREEMENT (Filed With SEC on March 2, 2006)
- AMENDED AND RESTATED EXECUTIVE SEVERANCE AGREEMENT (Filed With SEC on March 2, 2006)
- AMENDED AND RESTATED TRUST AGREEMENT (Filed With SEC on February 26, 2004)
- GUARANTEE AGREEMENT (Filed With SEC on February 26, 2004)
- JUNIOR SUBORDINATED INDENTURE (Filed With SEC on February 26, 2004)