The Mosaic Company (25)
Browse by Contract Category
Contracts
-
Form of Director Restricted Stock Unit Award Agreement under The Mosaic Company 2014 Stock and Incentive Plan, as amended, approved May 19, 2022
(Filed With SEC on August 2, 2022)
-
Form of expatriate agreement dated February 5, 2016 between Mosaic and an executive officer
(Filed With SEC on May 3, 2022)
-
Underwriting Agreement, dated as of November 4, 2021, by and among The Mosaic Company, the selling stockholders named in Schedule A thereto and Morgan Stanley & Co. LLC
(Filed With SEC on November 9, 2021)
-
Summary of Board of Director Compensation
(Filed With SEC on August 2, 2022)
-
Form of Non-Competition, Non-Solicitation, Non-Defamation and Confidentiality Agreement effective April 1, 2020
(Filed With SEC on February 23, 2022)
-
Description of Mosaic Management Incentive Program
(Filed With SEC on February 23, 2022)
-
Summary of Board of Director Compensation of Mosaic
(Filed With SEC on August 3, 2021)
-
Amendment dated December 16, 2020, to the Mosaic Nonqualified Deferred Compensation Plan, as amended and restated effective October 9, 2008
(Filed With SEC on February 22, 2021)
-
Description of Mosaic Management Incentive Program
(Filed With SEC on February 22, 2021)
-
Form of TSR Stock Settled Performance Unit Award Agreement under the 2014 Incentive Plan, approved March 4, 2020
(Filed With SEC on May 5, 2020)
-
Form of Senior Management Severance and Change in Control Agreement, effective April 1, 2020
(Filed With SEC on May 5, 2020)
-
Form of TSR Cash Settled Performance Unit Award Agreement under the 2014 Incentive Plan, approved March 4, 2020
(Filed With SEC on May 5, 2020)
-
Form of Restricted Stock Unit Award Agreement under the 2014 Incentive Plan, approved March 4, 2020
(Filed With SEC on May 5, 2020)
-
Form of Executive TSR Cash Settled Performance Unit Award Agreement under the 2014 Incentive Plan, approved March 6, 2019
(Filed With SEC on February 20, 2020)
-
Form of Amendment dated August 14, 2019, to the 2014 Incentive Plan
(Filed With SEC on February 20, 2020)
-
Summary of Board of Director Compensation of Mosaic
(Filed With SEC on February 20, 2020)
-
Description of Mosaic Management Incentive Program
(Filed With SEC on February 20, 2020)
-
Description of Registrant's Common Stock
(Filed With SEC on February 20, 2020)
-
The Mosaic Company 2014 Stock and Incentive Plan (the "2014 Incentive Plan") as amended August 14, 2019
(Filed With SEC on November 5, 2019)
-
Form of Retention Award Agreement under Mosaic's 2014 Stock and Incentive Plan, approved October 31, 2019
(Filed With SEC on November 4, 2019)
-
Expatriate Agreement, dated November 1, 2019, between Mosaic and an executive officer
(Filed With SEC on November 4, 2019)
-
Form of Amendment dated December 20, 2018, to the Mosaic Nonqualified Deferred Compensation Plan, as amended and restated effective October 9, 2008
(Filed With SEC on March 13, 2019)
-
Form of Executive Restricted Stock Unit Award Agreement under the 2014 Incentive Plan, approved March 6, 2018
(Filed With SEC on March 13, 2019)
-
Form of Executive TSR Performance Unit Award Agreement under the 2014 Incentive Plan, approved March 6, 2018
(Filed With SEC on March 13, 2019)
-
Description of Mosaic Management Incentive Program
(Filed With SEC on March 13, 2019)