ABT DEF 14A DEF-14A Report April 25, 2014 | Alphaminr
ABBOTT LABORATORIES

ABT DEF 14A Report ended April 25, 2014

ABBOTT LABORATORIES
10-Qs and 10-Ks
10-Q
Quarter ended March 31, 2025
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 14, 2025
DEF 14A
Filed on March 15, 2024
DEF 14A
Filed on March 17, 2023
DEF 14A
Filed on March 18, 2022
DEF 14A
Filed on March 12, 2021
DEF 14A
Filed on March 13, 2020
DEF 14A
Filed on March 15, 2019
DEF 14A
Filed on March 16, 2018
DEF 14A
Filed on March 17, 2017
DEF 14A
Filed on March 18, 2016
DEF 14A
Filed on March 13, 2015
DEF 14A
Filed on March 14, 2014
DEF 14A
Filed on March 15, 2013
DEF 14A
Filed on March 15, 2012
DEF 14A
Filed on March 15, 2011
DEF 14A
Filed on March 15, 2010
TABLE OF CONTENTS
Notice of Annual Meeting of ShareholdersProxy SummaryInformation About the Annual MeetingWho Can VoteprintNotice and AccessprintCumulative VotingprintVoting by ProxyprintRevoking a ProxyprintDiscretionary Voting AuthorityprintQuorum and Vote Required to Approve Each Item on the ProxyprintEffect of Broker Non-Votes and AbstentionsprintInspectors of ElectionprintCost of Soliciting ProxiesprintAbbott Laboratories Stock Retirement PlanprintConfidential VotingprintHouseholding of Proxy MaterialsprintNominees for Election as Directors (Item 1 on Proxy Card)The Board of Directors and its CommitteesThe Board of DirectorsprintLeadership StructureprintDirector SelectionprintBoard DiversityprintCommittees of the Board of DirectorsprintCommunicating with the Board of DirectorsprintCorporate Governance Materialsprint2013 Director CompensationprintSecurity Ownership of Executive Officers and DirectorsExecutive CompensationCompensation Discussion and AnalysisprintCompensation Committee ReportprintCompensation Risk AssessmentprintSummary Compensation Tableprint2013 Grants of Plan-Based Awardsprint2013 Outstanding Equity Awards at Fiscal Year-Endprint2013 Option Exercises and Stock VestedprintPension Benefitsprint2013 Nonqualified Deferred CompensationprintPotential Payments Upon Termination or Change in ControlprintRatification of Ernst & Young LLP as Auditors (Item 2 on Proxy Card)Change of Independent Public AccountantsprintReport of the Audit CommitteeprintSay on PayAn Advisory Vote on the Approval of Executive Compensation (Item 3 on Proxy Card)Shareholder ProposalsShareholder Proposal on Genetically Modified Ingredients (Item 4 on Proxy Card)printProponent's Statement in Support of Shareholder ProposalprintBoard of Directors' Statement in Opposition to the Shareholder ProposalprintShareholder Proposal on Lobbying Disclosure (Item 5 on Proxy Card)printProponent's Statement in Support of Shareholder ProposalprintBoard of Directors' Statement in Opposition to the Shareholder ProposalprintShareholder Proposal on Incentive CompensationCompliance Costs (Item 6 on Proxy Card)printProponent's Statement in Support of Shareholder ProposalprintBoard of Directors' Statement in Opposition to the Shareholder ProposalprintApproval Process for Related Person TransactionsAdditional InformationInformation Concerning Security OwnershipprintSection 16(a) Beneficial Ownership Reporting ComplianceprintOther MattersprintDate for Receipt of Shareholder Proposals for the 2015 Annual Meeting Proxy StatementprintProcedure for Recommendation and Nomination of Directors and Transaction of Business at Annual MeetingprintGeneralprintExhibit ADirector Independence Standard A-1Annex INon-GAAP Reconciliation of Financial Information I-1Reservation Form for Annual Meeting Back Cover