№ lp_2_3_12384
File format: docx
Character count: 379931
File size: 797 KB
Regulatory corporate proxy statement filed with the Securities and Exchange Commission outlining agenda items, governance matters, executive compensation disclosures, and voting procedures for the 2020 annual meeting of shareholders of ManpowerGroup Inc.
Year:
2020
Company:
ManpowerGroup Inc.
Document Type:
Proxy Statement
Regulatory Framework:
Securities Exchange Act of 1934, Section 14(a)
Form:
Schedule 14A
Governing Body:
Board of Directors
Meeting Type:
Annual Meeting of Shareholders
Meeting Date:
May 8, 2020
Record Date:
February 28, 2020
Location:
100 Manpower Place, Milwaukee, Wisconsin 53212
Filing Date:
March 11, 2020
Secretary:
Richard Buchband
Auditor:
Deloitte & Touche LLP
Topics:
Election of Directors; Ratification of Independent Auditors; Executive Compensation; Amendment and Restatement of 2011 Equity Incentive Plan; Corporate Governance; Shareholder Proposals
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / City:
Thessaloniki
Topic:
Extraordinary General Meeting, Shareholder Proxy
Document Type:
Proxy Form
Organization / Institution:
Thessaloniki Port Authority S.A.
Author:
Shareholder (Proxy giver)
Target Audience:
Shareholders of Thessaloniki Port Authority S.A.
Period of Validity:
Until the Extraordinary General Meeting on October 31, 2025
Approval Date:
N/A
Date of Changes:
N/A
Context:
This document is a proxy form used by shareholders of Thessaloniki Port Authority S.A. to authorize a representative to vote on their behalf at the extraordinary general meeting held on October 31st, 2025.
Year:
2015
Note:
Region / City
Topic:
Authentication, Azure AD, Kerberos, Active Directory
Document Type:
Technical Paper
Organ / Institution:
Microsoft Corporation
Target Audience:
IT Professionals, System Administrators, Network Administrators
Description:
A technical document detailing the implementation and troubleshooting of Kerberos Constrained Delegation (KCD) for Azure AD Application Proxy with Integrated Windows Authentication in enterprise environments.
Note:
Year
Subject:
Health Care, Legal Document
Document Type:
Proxy, Health Care Directive
Year:
2026
Region / city:
Athens
Subject:
Proxy appointment for remote voting at the Extraordinary General Meeting of Shareholders
Document type:
Form
Institution:
Ideal Holdings S.A.
Author:
Not specified
Target audience:
Shareholders of Ideal Holdings S.A.
Period of validity:
January 12, 2026
Approval date:
Not specified
Modification date:
Not specified
Year:
2025
Region / City:
United Kingdom
Topic:
Proxy Voting for AGM
Document Type:
Voting Form
Organization:
Institute of Refrigeration
Author:
Not specified
Target Audience:
Voting members of the Institute of Refrigeration (Fellow, Member, Associate, or Technician grades)
Period of Validity:
Until 22nd October 2025
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2020
Region / city:
India
Topic:
Mental health care, long-stay psychiatric services, Mental Healthcare Act 2017
Document Type:
Clinical guidelines
Organization / institution:
National Institute of Mental Health and Neurosciences (NIMHANS), JNU Medical College
Author:
Prakyath Ravindranath Hegde, Manaswi Gautham, Channaveerachari Naveen Kumar, Narayana Manjunatha, Suresh Bada Math
Target audience:
Healthcare professionals, mental health establishments, stakeholders in psychiatric care
Period of validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2018
Region / City:
Australia
Subject:
Owners corporation management
Document Type:
Proxy form
Organization:
Owners corporation
Author:
Not specified
Target Audience:
Lot owners of the owners corporation
Period of validity:
Up to 12 months
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2020
Region / City:
Not specified
Topic:
Proxy form, Annual General Meeting, Charity governance
Document type:
Template
Organization:
Charity
Author:
Not specified
Target audience:
Members of the charity
Validity period:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Year:
2026
Region / city:
Romford, Hatfield, West Essex, East Essex, Mid Essex
Topic:
Proxy access for medication ordering in care homes
Document type:
Case study
Organization:
Various care homes, GP practices, CCGs
Author:
Not specified
Target audience:
Healthcare professionals, care home staff, GP practices
Period of validity:
Not specified
Approval date:
Not specified
Date of changes:
Not specified
Organ:
Ministry of Government and Consumer Services
Country:
Canada
Legislation Referenced:
Condominium Act, 1998
Document Type:
Proxy Form
Subject:
Appointment of Proxy and Voting Instructions for Condominium Corporation Meetings
Applicable To:
Condominium corporations and unit owners
Voting Scope:
Election and removal of directors, routine and specific matters
Signature Requirement:
Proxy giver signature or initials required
Corporate Requirement:
Corporate seal or proof of signing authority if applicable
Authorization Requirement:
Proof of authorization required for representatives of owners or mortgagees
Meeting Context:
Meeting of owners and any adjournment
Date Format:
yyyy/mm/dd
Notice of 2026 Annual Meeting of Stockholders and Proxy Statement of Arrowhead Pharmaceuticals, Inc.
Company:
Arrowhead Pharmaceuticals, Inc.
Document Type:
Definitive Proxy Statement (Schedule 14A)
Governing Law:
Securities Exchange Act of 1934
Regulatory Authority:
United States Securities and Exchange Commission
Meeting Type:
Annual Meeting of Stockholders
Meeting Date:
March 19, 2026
Meeting Time:
10:00 a.m. Pacific Time
Meeting Format:
Virtual
Record Date:
January 22, 2026
Fiscal Year End:
September 30, 2025
Auditor:
KPMG LLP
Location of Company:
Pasadena, California
Corporate Address:
177 E. Colorado Blvd., Suite 700, Pasadena, California 91105
Secretary:
Patrick O’Brien
Date of Notice:
January 26, 2026
Proposals:
Election of Directors; Advisory Vote on Executive Compensation; Approval of Amended and Restated 2021 Incentive Plan; Ratification of Independent Auditors; Other Proper Business
Year:
2017
Region / City:
Jacksonville, Florida
Topic:
Securities Exchange, Proxy Statement, Corporate Governance
Document Type:
Proxy Statement
Organization / Institution:
Fidelity National Financial, Inc.
Author:
Raymond R. Quirk, Chief Executive Officer
Target Audience:
Shareholders of Fidelity National Financial, Inc.
Effective Period:
November 17, 2017
Approval Date:
October 19, 2017
Amendment Date:
N/A
Year:
2018
Region / City:
United Kingdom
Topic:
Data Protection, Health Care
Document Type:
Agreement
Organization / Institution:
GP Practices, Care Homes
Author:
Not specified
Target Audience:
Care homes, GP practices, medical professionals
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Region / City:
England and Wales
Theme:
Society Governance
Document Type:
Proxy Form
Organ / Institution:
UK Evaluation Society
Author:
Not specified
Target Audience:
Members of the UK Evaluation Society
Period of Validity:
May 22, 2025
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2023
Organization:
Englewood Beach and Yacht Club
Related Organization:
Cunningham Family of Companies
Author:
Kevin Mattoni
Position:
Managing Member
Document Type:
Proxy Notice and Voting Instructions
Subject:
Proposed Amendments to Association Governance and Insurance Trustee Authority
Meeting Date:
December 20, 2023
Location:
Sarasota, Florida
Region / State:
Florida
Country:
United States
Addressee:
Englewood Beach and Yacht Club Owners
Contact Person:
Tracey Duffy
Contact Email:
[email protected]
Mailing Address:
3671 Webber Street Unit 36, Sarasota, FL 34232
Fax:
941-349-9441
Office Phone:
941-893-1467
Legal References:
Florida Statutes; Association Declaration Documents
Year:
2025
Region / City:
New Zealand
Document Type:
Template
Organization / Institution:
AANZ
Author:
AANZ
Target Audience:
Investors, entrepreneurs, legal professionals
Effective Period:
From November 2025
Approval Date:
November 2025
Amendment Date:
Not specified
Year:
2025
Region / City:
Thessaloniki
Topic:
Extraordinary General Meeting, Shareholder Proxy
Document Type:
Proxy Form
Organization / Institution:
Thessaloniki Port Authority S.A.
Author:
Shareholder (Proxy giver)
Target Audience:
Shareholders of Thessaloniki Port Authority S.A.
Period of Validity:
Until the Extraordinary General Meeting on October 31, 2025
Approval Date:
N/A
Date of Changes:
N/A
Context:
This document is a proxy form used by shareholders of Thessaloniki Port Authority S.A. to authorize a representative to vote on their behalf at the extraordinary general meeting held on October 31st, 2025.
Year:
2021
Region / City:
Aspropyrgos, Attica
Theme:
Corporate Governance
Document Type:
Invitation
Organization:
GENERAL COMMERCIAL AND INDUSTRIAL SA
Author:
Board of Directors
Target Audience:
Shareholders
Period of validity:
May 19th, 2021
Approval Date:
May 19th, 2021
Date of Changes:
Not specified
Note:
Shareholder Rights
Year:
2026
Region / city:
Athens
Subject:
Proxy appointment for remote voting at the Extraordinary General Meeting of Shareholders
Document type:
Form
Institution:
Ideal Holdings S.A.
Author:
Not specified
Target audience:
Shareholders of Ideal Holdings S.A.
Period of validity:
January 12, 2026
Approval date:
Not specified
Modification date:
Not specified
Year:
[year]
Region / City:
Michigan
Subject:
Corporate dissolution and liquidation
Document Type:
Resolution
Organ / Institution:
[name of corporation]
Author:
Shareholders and Directors
Target Audience:
Shareholders, Directors
Period of Validity:
[date]
Date of Approval:
[date]
Date of Modifications:
[date]