KII Liquidating Inc.

Material Contracts Filter

EX-10.1
from 8-K 22 pages Katy Industries, Inc. Employment Agreement
12/34/56
EX-10.1
from 8-K 33 pages Amendment No. 4 and Forbearance Agreement
12/34/56
EX-10.22
from 10-K 1 page Katy Industries, Inc. Director Compensation Arrangements
12/34/56
EX-10.3
from 8-K 55 pages Asset Purchase Agreement Between Continental Commercial Products, LLC, Centrex Plastics, LLC T.R. Plastics, LLC and Terrence L. Reinhart Dated as of April 7, 2015
12/34/56
EX-10.1
from 8-K 30 pages Commercial Lease Agreement
12/34/56
EX-10.22
from 10-K 1 page Katy Industries, Inc. Director Compensation Arrangements
12/34/56
EX-10.22
from 10-K 1 page Katy Industries, Inc. Director Compensation Arrangements
12/34/56
EX-10.1
from 8-K 62 pages Stock Purchase Agreement Between Ftw Holdings, Inc., the Shareholders of Ftw Holdings, Inc., Fort Wayne Plastics, Inc., and Continental Commercial Products, LLC. Dated as of January 24, 2014
12/34/56
EX-10.22
from 10-K ~1 page Katy Industries, Inc. Director Compensation Arrangements
12/34/56
EX-10.1
from 8-K 36 pages Asset Purchase Agreement
12/34/56
EX-10.22
from 10-K ~1 page Katy Industries, Inc. Director Compensation Arrangements
12/34/56
EX-10.2
from 8-K 57 pages Asset Purchase Agreement Dated as of August 23, 2011 Between Buyer and Seller
12/34/56
EX-10.22
from 10-K ~5 pages Katy Industries, Inc. Director Compensation Arrangements
12/34/56
EX-10.21
from 10-K 23 pages Definitions
12/34/56
EX-10.12
from 10-K 12 pages Katy Industries, Inc. Subordinated Note Due November 26, 2013
12/34/56
EX-10.11
from 10-K 12 pages Katy Industries, Inc. Subordinated Note Due November 26, 2013
12/34/56
EX-10.10
from 10-K 12 pages Katy Industries, Inc. Subordinated Note Due November 26, 2013
12/34/56
EX-10.8
from 10-K 4 pages Amendment to CFO Employment Offer Letter
12/34/56
EX-10.18
from 10-K ~1 page Katy Industries, Inc. Director Compensation Arrangements
12/34/56
EX-10.2
from 10-Q 5 pages Katy Industries, Inc. 2009 Vice President – Operations’ Plan
12/34/56