Lorillard, LLC

Formerly NYSE: LO

Material Contracts Filter

EX-10.2
from 425 3 pages Material contract
12/34/56
EX-10.2
from 425 17 pages Subsidiary Guarantee Agreement
12/34/56
EX-10.27
from 10-Q 19 pages Amendment to Severance Agreement
12/34/56
EX-10.18
from 10-Q 20 pages Form of Amendment to Severance Agreement
12/34/56
EX-10.2
from 425 15 pages Subsidiary Guarantee Agreement
12/34/56
EX-10.2
from 425 29 pages Commitment Letter
12/34/56
EX-10.1
from 425 21 pages Material contract
12/34/56
EX-10.1
from 8-K 15 pages Lorillard, Inc. 2008 Incentive Compensation Plan
12/34/56
EX-10.27
from 10-Q 12 pages Lorillard, Inc. Senior Executive Severance Pay Plan
12/34/56
EX-10.1
from 8-K 18 pages Form of Severance Agreement
12/34/56
EX-10.1
from 8-K 12 pages Lorillard, Inc. 2008 Incentive Compensation Plan
12/34/56
EX-10.24
from 10-K 5 pages Form of Lorillard, Inc. Restricted Stock Units Award Certificate
12/34/56
EX-10.26
from 10-Q 17 pages Severance Agreement
12/34/56
EX-10.3
from 8-K 8 pages Mr. Murray S. Kessler Dear Murray: I Am Pleased to Confirm the Terms of Your Employment With Lorillard, Inc. (The “Company”)
12/34/56
EX-10.2
from 8-K 7 pages August 12, 2010 Mr. Martin L. Orlowsky 714 Green Valley Road Greensboro, Nc 27408 Dear Martin
12/34/56
EX-10.22
from 10-Q 3 pages Form of Lorillard, Inc. Stock Option Award Certificate
12/34/56
EX-10.2
from 10-Q 3 pages Form of Lorillard, Inc. Restricted Stock Award Certificate
12/34/56
EX-10.1
from 10-Q 8 pages Lorillard Tobacco Company Senior Executive Severance Pay Plan Effective as of May 1, 2006, as Amended Effective November 1, 2007
12/34/56
EX-10.2
from 10-K 7 pages Amended and Restated Employment Agreement
12/34/56
EX-10.1
from 8-K 7 pages Amended and Restated Employment Agreement
12/34/56