https://www.avient.com/sites/default/files/2023-03/2023 Avient Bookmarked Proxy Statement - FINAL.pdf
The payment date will be a date in 2025 determined by the Compensation Committee (or its authorized delegate), which will occur no later than March 15, 2025.
l) “Effective Date” means May 14, 2020.
Effective Date/Termination.
https://www.avient.com/sites/default/files/2021-01/avient-finland-oy-trade-register-extract-eng-dec-1-2020.pdf
+358 (0)29 509 5000 registry@prh.fi Page: 1 (2) Business ID: 2046676-4 Date and time of creating the document: 01.12.2020 08:37:55 TRANSLATION OF THE EXTRACT FROM THE TRADE REGISTER, ELECTRONIC 01.12.2020 08:37:54 the details in the register Identifiers Name Avient Finland Oy Business ID 2046676-4 Entered in the register 31.03.2007 Company type Limited company Contact details: Postal address Äyritie 8 E 01510 Vantaa Street address Äyritie 8 E 01510 Vantaa Email tina.ahlquist@clariant.com Telephone 0106808500 Fax 0106808509 Name details Name Avient Finland Oy Auxiliary company name Drycolor Registered office Vantaa Share capital Share capital 169.000,00 € Number of shares 1 000 pcs Nominal value of a share 169,00 € Financial period Financial period 01.01 - 31.12 Financial statements The last financial statements submitted 01.01.2019 - 31.12.2019 Representation Page: 2 (2) Business ID: 2046676-4 Statutory representation: Under the law, the Board of Directors represents the company.
Representation based on position: By the Chair of the Board and the Managing Director, each on their own, and by any two Board members jointly Persons role surname, first name(s) / company name date of birth / identity code citizenship Chair of the Board of Directors Merklein, Norbert 03.05.1964 Citizen of Germany Member of the Board of Directors Norén, Jenny Eva Kristina 18.06.1975 Citizen of Sweden Member of the Board of Directors Smeds, Jan-Håkan 22.03.1961 Citizen of Finland Member of the Board of Directors Vetter, Alexander Helmut 04.07.1968 Citizen of Germany Managing Director Norén, Jenny Eva Kristina 18.06.1975 Citizen of Sweden Auditor PricewaterhouseCoopers Oy 0486406-8 Auditor with principal responsibility Grönroos, Maria Alice 19.02.1967 Citizen of Finland Additional information No details about beneficial owners have been registered for the company Name history Avient Finland Oy 01.12.2020 - Clariant Plastics & Coatings (Finland) Oy 04.01.2016 - 01.12.2020 Clariant Masterbatches (Finland) Oy 31.03.2007 - 04.01.2016 Source of information: Finnish Patent and Registration Office
https://www.avient.com/sites/default/files/2023-10/31307-Certificate-20SEP2023.pdf
ISO 9001:2015 The Quality Management System is applicable to: Certificate No: 31307 Certification Date: 12 October 1995 Effective Date: 20 September 2023 Expiration Date: 07 October 2025 Revision Date: 20 September 2023 Dominic Townsend, President MANUFACTURE AND SUPPLY OF PLASTIC COMPOUNDS, COLOR AND PERFORMANCE ADDITIVES, ENGINEERED THERMOPLASTICS, VINYL RESINS, CUSTOM MIXED PLASTIC MATERIALS, CUSTOM AND COMMODITY COLORANTS FOR PLASTICS, POLYURETHANE SYSTEMS, AND PLASTICIZERS WITH DESIGN AND SAMPLING SUPPORT AT SUWANEE, GA, AND PURCHASING, CUSTOMER SERVICE, LOGISTICS, QUALITY, DESIGN AND SAMPLING SUPPORT AT AVIENT CORPORATE HEADQUARTERS AT AVON LAKE, OH, AND DISTRIBUTION OF RESINS This certificate may be found on the ABS QE Website (www.abs-qe.com).
https://www.avient.com/sites/default/files/2024-03/Terms and Conditions of Sale for Finland.pdf
If Buyer has a dispute with respect to an invoice, Buyer must notify Seller within seven (7) business days after the date of invoice.
Any times or dates for delivery communicated by Seller (including those contained in Seller’s order confirmation) are estimates only and are not terms of the sale.
Unless Seller and Buyer have expressly agreed to a firm delivery date term in a single writing signed by both parties, delay in delivery of any Products shall not relieve Buyer of its obligation to accept delivery thereof.
https://www.avient.com/sites/default/files/resources/Proxy%2520Statement%2520for%2520Web%2520Hosting.pd_.pdf
Please submit your vote and proxy by telephone or over the Internet, or complete, sign, date and return your proxy or voting instruction form.
Other Benefits. 2018 Grants of Plan-Based Awards Target ($) (d) Estimated Future Payouts Under Equity Incentive Plan Awards Exercise or Base Price of Option Awards ($/Sh) (i) Threshold (#) (f) Estimated Future Payouts Under Non- Equity Incentive Plan Awards Name (a) Grant Date (b) Grant Date Fair Value of Stock and Option Awards ($) (j) Threshold ($) (c) Maximum ($) (e) All Other Stock Awards: Number of Shares of Stock or Units (#) (h) Target (#) (g) EXECUTIVE COMPENSATION Estimated Future Payouts Under Non-Equity Incentive Plan Awards (columns (c), (d) and (e)) (1) 2018 Annual Incentive Program Payments (2) Cash-Settled Performance Units.
Exercise or Base Price of Option Awards (column (i)) Grant Date Fair Value of Stock and Option Awards (column (j)) Narrative Disclosure Relating to the 2018 Summary Compensation Table and the 2018 Grants of Plan-Based Awards Table Outstanding Equity Awards at 2018 Fiscal Year-End Option Exercise Price ($) (e) Option Expiration Date (f) Market Value of Shares or Units of Stock That Have Not Vested ($) (h) Equity Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units or Other Rights that Have Not Vested ($) (j) Name (a) Stock Awards Equity Incentive Plan Awards: Number of Securities Underlying Unexercised Unearned Options (#) (d) Equity Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights that Have Not Vested (#) (i) Number of Shares or Units of Stock That Have Not Vested (#) (g) Number of Securities Underlying Unexercised Options (#) Unexercisable (c) Number of Securities Underlying Unexercised Options (#) Exercisable (b) Option Awards EXECUTIVE COMPENSATION EXECUTIVE COMPENSATION Number of Securities Underlying Unexercised Options (#) Exercisable (column (b)) Number of Securities Underlying Unexercised Options (#) Unexercisable (column (c)) Equity Incentive Plan Awards: Number of Securities Underlying Unexercised Unearned Options (column (d)) Option Exercise Price (column (e)) Option Expiration Date (column (f)) Number of Shares or Units of Stock That Have Not Vested (column (g)) Market Value of Shares or Units of Stock That Have Not Vested (column (h)) Equity Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights That Have Not Vested (column (i)) EXECUTIVE COMPENSATION Equity Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units or Other Rights That Have Not Vested (column (j)) 2018 Option Exercises and Stock Vested Name (a) Option Awards Stock Awards Number of Shares Acquired on Exercise (#) (b) Value Realized on Exercise ($) (c) Number of Shares Acquired on Vesting (#) (d) Value Realized on Vesting ($) (e) Option Awards (columns (b) and (c)) Stock Awards (columns (d) and (e)) 2018 Nonqualified Deferred Compensation EXECUTIVE COMPENSATION Name Aggregate Executive Registrant Aggregate Aggregate Aggregate Balance at Contributions Contributions Earnings Withdrawals/ Balance at in Last FY in Last FY in Last FY Distributions Last FYE (1) ($)(2) ($)(3) ($)(4) ($) ($)(1)(5) Potential Payments Upon Termination or Change of Control Summary of Potential Payments EXECUTIVE COMPENSATION Management Continuity Agreements Executive Severance Plan EXECUTIVE COMPENSATION Annual Plan Long-Term Incentive Awards Retirement Benefits Payments and Benefits Upon Termination — As of the End of Fiscal Year 2018 EXECUTIVE COMPENSATION EXECUTIVE COMPENSATION CEO Pay Ratio Disclosure CEO Annual Total Compensation for 2018: $6,127,920 Median Employee Annual Total Compensation for 2018: $48,056 Ratio of CEO to Median Employee Annual Total Compensation for 2018: 128:1 How the Median Employee was Determined in 2017 EXECUTIVE COMPENSATION Compensation Committee Interlocks and Insider Participation Policy on Related Person Transactions Risk Assessment of the Compensation Programs EXECUTIVE COMPENSATION Compensation Committee Report The Compensation Committee of the Board of Directors MISCELLANEOUS MISCELLANEOUS PROVISIONS Voting at the Meeting not Shareholder Proposals MISCELLANEOUS Proxy Solicitation We will furnish without charge to each person from whom a proxy is being solicited, upon written request of any such person, a copy of the Annual Report on Form 10-K of the Company for the fiscal year ending December 31, 2018, as filed with the SEC, including the financial statements and schedules thereto.
https://www.avient.com/sites/default/files/2024-03/Terms and Conditions of Sale for Luxembourg.pdf
If Buyer has a claim with respect to an invoice, Buyer must notify Seller within seven (7) business days after the date of the invoice.
Any times or dates for delivery communicated by Seller (including those contained in Seller’s order confirmation) are estimates only and are not terms of the sale.
Unless Seller and Buyer have expressly agreed to a firm delivery date term in a single writing signed by both parties, delay in delivery of any Products shall not relieve Buyer of its obligation to accept delivery thereof.
https://www.avient.com/sites/default/files/2023-06/Terms and Conditions of Sale for the Netherlands.pdf
If Buyer has a dispute with respect to an invoice, Buyer must notify Seller within seven (7) business days after the date of invoice.
Any times or dates for delivery communicated by Seller (including those contained in Seller’s order confirmation) are estimates only and are not terms of the sale.
Unless Seller and Buyer have expressly agreed to a firm delivery date term in a single writing signed by both parties, delay in delivery of any Products shall not relieve Buyer of its obligation to accept delivery thereof.
https://www.avient.com/sites/default/files/2024-12/Terms and Conditions of Sale for Singapore %28English%29.pdf
If Buyer has a dispute with respect to an invoice, Buyer must notify Seller within seven (7) business days after the date of invoice.
Any times or dates for delivery communicated by Seller (including those contained in Seller’s order confirmation) are estimates only and are not terms of the sale.
Unless Seller and Buyer have expressly agreed to a firm delivery date term in a single writing signed by both parties, delay in delivery of any Products shall not relieve Buyer of its obligation to accept delivery thereof.
https://www.avient.com/sites/default/files/2024-12/Terms and Conditions of Sale for India %28English%29.pdf
Each invoice is deemed approved by Buyer unless Buyer notifies the Seller within seven (7) business days after the date of invoice as to the incorrectness of such invoice. 7.
Any times or dates for delivery communicated by Seller (including those contained in Seller’s order confirmation) are estimates only and are not terms of the sale.
Unless Seller and Buyer have expressly agreed to a firm delivery date term in a single writing signed by both parties, delay in delivery of any Products shall not relieve Buyer of its obligation to accept delivery thereof.
https://www.avient.com/sites/default/files/2024-12/Terms and Conditions of Sale for Thailand %28English%29.pdf
If Buyer has a dispute with respect to an invoice, Buyer must notify Seller within seven (7) business days after the date of invoice.
Any times or dates for delivery communicated by Seller (including those contained in Seller’s order confirmation) are estimates only and are not terms of the sale.
Unless Seller and Buyer have expressly agreed to a firm delivery date term in a single writing signed by both parties, delay in delivery of any Products shall not relieve Buyer of its obligation to accept delivery thereof.