TCS 2013 Annual Report - page 88

52
EXHIBIT INDEX
Exhibit
Numbers
Description
4.1
Amended and Restated Articles of Incorporation. (Incorporated by reference to the company’s Quarterly Report on
Form 10-Q for the quarter ended June 30, 2004)
4.2
Second Amended and Restated Bylaws. (Incorporated by reference to the Company’s Quarterly Report on Form 10-Q for
the quarter ended June 30, 2004)
4.3
Form of Class A Common Stock certificate. (Incorporated by reference to the Company’s Registration Statement on
Form S-1 (No. 333-35522))
4.4
Indenture dated as of November 16, 2009, by and between the Company and The Bank of New York Mellon Trust
Company, as Trustee (Incorporated by reference to the Company’s Current Report on Form 8-K filed on November 16,
2009)
10.1†
Form of Indemnification Agreement. (Incorporated by reference to the Company’s Registration Statement on Form S-1
(No. 333-35522))
10.2†
Fourth Amended and Restated 1997 Stock Incentive Plan. (Incorporated by reference to Appendix A to the Company’s
definitive proxy statement for its 2004 Annual Meeting of stockholders as filed with the SEC on June 17, 2004 (No. 000-
30821))
10.3†
First Amended and Restated Employee Stock Purchase Plan. (Incorporated by reference to the Company’s Registration
Statement on Form S
-
8 (No. 333-136072
)
)
10.4†
401(k) and Profit Sharing Plan of the Company dated January 1, 1999. (Incorporated by reference to the Company’s
Registration Statement on Form S-4 (No. 333-51656))
10.5
Deed of Lease by and between Annapolis Partner, LLC and the Company. (Incorporated by reference to the Company’s
Annual Report on Form 10-K for the year ended December 31, 2002)
10.6†
Form of Incentive Stock Option Agreement. (Incorporated by reference to the Company’s Annual Report on Form 10-K for
the year ended December 31, 2011)
10.7†
Form of Non-Qualified Stock Option Agreement. (Incorporated by reference to the Company’s Annual Report on Form 10-
K for the year ended December 31, 2011)
10.8†
Form of Restricted Stock Grant Agreement. (Incorporated by reference to the Company’s Annual Report on Form 10-K for
the year ended December 31, 2011)
10.9†
Fifth Amended and Restated 1997 Stock Incentive Plan. (Incorporated by reference to Appendix A to the Company’s
definitive proxy statement for its 2007 Annual Meeting of stockholders as filed with the SEC on April 30, 2007 (No. 000-
30821))
10.10†
Employment Agreement dated February 1, 2010, by and between the Company and Richard A. Young (Incorporated by
reference to the Company’s Annual Report on Form 10-K for the year ended December 31, 2006)
10.11†
Employment Agreement dated February 1, 2010, by and between the Company and Thomas M. Brandt, Jr. (Incorporated
by reference to the Company’s Annual Report on Form 10-K for the year ended December 31, 2006)
10.12†
Employment Agreement dated February 1, 2010, by and between the Company and Drew A. Morin (Incorporated by
reference to the Company’s Annual Report on Form 10-K for the year ended December 31, 2006)
10.13†
Employment Agreement dated February 1, 2010, by and between the Company and Timothy J. Lorello (Incorporated by
reference to the Company’s Annual Report on Form 10-K for the year ended December 31, 2006)
10.14
Loan and Security Agreement by and between the Company and its principal subsidiaries, Longhorn Acquisition, LLC,
Solvern Innovations, Inc., Quasar Acquisition, LLC, and Networks in Motion, Inc., and Silicon Valley Bank (Incorporated
by reference to the Company’s Current Report on Form 8-K filed January 7, 2010)
1...,78,79,80,81,82,83,84,85,86,87 89,90,91,92,93,94
Powered by FlippingBook