(4)Upon termination by the Company without cause or resignation for good reason, each within 24 months following a change in control, (i) time-based RSUs and performance-based RSUs no longer subject to performance criteria fully vest, (ii) the target number of RSUs under the Adjusted EBITDA RSU agreements still subject to performance criteria vest, and (iii) the Converted RSUs from the rTSR RSU agreements still subject to performance criteria fully vest. The stated value assumes the vesting of (i) the target number of RSUs under the Adjusted EBITDA RSU agreement granted on February 18, 2025 (for which achievement had yet to be determined at December 31, 2025) and (ii) the target number of RSUs under the rTSR RSU agreements granted on February 15, 2024 and February 18, 2025 (which were each still subject to performance criteria at December 31, 2025).
(5)Reflects our estimated cost for continuation of medical, dental, and vision coverage for 36 months.
Other Named Executive Officers – Ramakumar Mayampurath, Kathleen F. Burke, David P. Henry, and James A. Schreiner
The Company has entered into employment agreements with each of Mr. Mayampurath, Ms. Burke, Mr. Henry, and Mr. Schreiner. Below is a summary of the material terms of these employment agreements in place as of December 31, 2025.
The employment agreements with Mr. Mayampurath, Ms. Burke, Mr. Henry, and Mr. Schreiner provide for a base salary and eligibility to participate in the Company’s annual cash incentive compensation program and long-term equity incentive plan.
The employment agreements with Mr. Mayampurath, Ms. Burke, Mr. Henry, and Mr. Schreiner provide for terms that are at-will, with termination upon death or disability or at the election of either the executive or the Company. Under the employment agreements, and consistent with applicable law, on any termination of employment, Mr. Mayampurath, Ms. Burke, Mr. Henry, and Mr. Schreiner are entitled to: (i) any unpaid base salary through the employment end date, (ii) accrued, vested benefits under the Company’s benefit plans and programs and pursuant to any equity award agreements relating to awards under the current or any future Company equity incentive plan, (iii) any accrued but unused vacation, and (iv) any unreimbursed expenses incurred through the employment end date in accordance with the Company’s expense reimbursement policies.
In the event that the executive resigns from the Company or is terminated by the Company without cause (as defined below), subject to certain procedural requirements, the Company will pay such executive his or her base salary for a period of at least 30 days after the notice of such termination or resignation is delivered. In the event that the Company terminates Mr. Mayampurath, Ms. Burke, Mr. Henry, or Mr. Schreiner’s employment without cause, each executive is entitled to a lump sum payment equal to 12 months base salary and, to the extent that such executive elects to continue coverage, payment by the Company of premiums for medical, vision, and dental insurance coverage under COBRA for a period of 12 months, less the premium contribution paid by similarly situated employees.
In the event that Mr. Mayampurath, Ms. Burke, Mr. Henry, or Mr. Schreiner’s employment is terminated without cause or is terminated by the executive for good reason (as defined below) within 24 months after a change-in-control (as defined in the applicable agreement), such executive is entitled to “enhanced severance compensation,” consisting of: (i) a lump sum payment equal to one and one-half times his or her annual base salary, (ii) a lump sum payment equal to one and one-half times the annual amount of his or her target cash incentive compensation for which such executive is eligible, (iii) a prorated portion of the then-current year’s target cash incentive compensation, and (iv) to the extent that such executive elects to continue coverage, payment by the Company of its usual share of premiums for medical, vision, and dental insurance coverage under COBRA for a period of 18 months following termination. In the event such payments are determined to be subject to an excise tax imposed by Section 4999 of the Internal Revenue Code, such payments will be payable in full or, if applicable, reduced so that no portion of the payments is subject to the excise tax, whichever of the foregoing amounts results in receipt by Mr. Mayampurath, Ms. Burke, Mr. Henry, or Mr. Schreiner, as the case may be, on an after-tax basis of the greater amount, taking into account all applicable taxes, including the penalty tax. Mr. Mayampurath, Ms. Burke, Mr. Henry, and Mr. Schreiner are not entitled to any gross-up payment for any such excise tax due.
The employment agreements of Mr. Mayampurath, Ms. Burke, Mr. Henry, and Mr. Schreiner contain non-competition provisions that provide that each executive may not, during the term of his or her employment and for one year after termination of employment, engage in any competitive business or activity. In addition, each of Mr. Mayampurath, Ms. Burke, Mr. Henry, and Mr. Schreiner may not, during the term of employment and for one year after the termination of employment: (i) solicit or otherwise induce any Company employee to terminate his or her employment with the Company, (ii) solicit or hire any of the Company’s suppliers, joint ventures, research partners or customers for the purpose of competing with the Company, (iii) encourage any of such persons or entities not to enter into a business relationship with the Company or interfere with the relationship between the Company and such persons or entities, or (iv) sell to any of the Company’s customers any products of the types sold by the Company with