AGCO 10-K Annual Report Dec. 31, 2024 | Alphaminr

AGCO 10-K Fiscal year ended Dec. 31, 2024

AGCO CORP /DE
10-Qs and 10-Ks
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 24, 2025
DEF 14A
Filed on March 25, 2024
DEF 14A
Filed on March 27, 2023
DEF 14A
Filed on March 28, 2022
DEF 14A
Filed on March 22, 2021
DEF 14A
Filed on March 30, 2020
DEF 14A
Filed on March 25, 2019
DEF 14A
Filed on March 26, 2018
DEF 14A
Filed on March 27, 2017
DEF 14A
Filed on March 28, 2016
DEF 14A
Filed on March 23, 2015
DEF 14A
Filed on March 24, 2014
DEF 14A
Filed on March 25, 2013
DEF 14A
Filed on March 26, 2012
DEF 14A
Filed on March 21, 2011
DEF 14A
Filed on March 22, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. [reserved]printItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsprintPart IIIprintItem 10 Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Party Transactions, and Director IndependenceprintItem 14. Principal Accounting Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

2.1 Amended and RestatedSale and Contribution Agreement April 1, 2024, Form 8-K, Exhibit 2.1 2.2 Stock and Asset Purchase Agreement, dated July 25, 2024, by and among AGCO, Massey Ferguson Corp. and Purchaser July 25, 2024, Form 8-K, Exhibit 2.1 3.2 Bylaws October 31, 2022, Form 8-K, Exhibit 3.1 4.1 Description of Securities March 1, 2021, Form 10-K, Exhibit 4.1 4.2 Indenture, dated as of October 6, 2021 October 7, 2021, Form 8-K, Exhibit 4.1 4.3 Senior Note Indenture March 21, 2024, Form 8-K, Exhibit 4.1 4.4 First Supplemental Indenture for the 2027 Notes and 2034 Notes March 21, 2024, Form 8-K, Exhibit 4.2 10.1 2006 Long-Term Incentive Plan* September 30, 2017, Form 10-Q, Exhibit 10.5 10.2 Amendment to 2006 Long-Term Incentive Plan* November 7, 2024, Form 10-Q, Exhibit 10.1 10.4 2019 Form of Stock Appreciation Rights Agreement* January 22, 2019, Form 8-K, Exhibit 10.2 10.5 2023 Form of Stock Appreciation Rights Agreement* January 13, 2023, Form 8-K, Exhibit 10.3 10.6 2019 Form of Restricted Stock Units Agreement* January 22, 2019, Form 8-K, Exhibit 10.1 10.7 2023 Form of Restricted Stock Units Agreement* January 13, 2023, Form 8-K, Exhibit 10.2 10.8 2024 Form of Restricted Stock Units Agreement* February 2, 2024, Form 8-K, Exhibit 10.1 10.9 2025Form of Restricted Stock Units Agreement* January 31, 2025, Form 8-K, Exhibit 10.1 10.10 2021 Form of Performance Share Agreement* January 27, 2021, Form 8-K, Exhibit 10.1 10.11 2023 Form of Performance Share Agreement* January 13, 2023, Form 8-K, Exhibit 10.1 10.12 2024 Form of Performance Share Agreement* February 2, 2024, Form 8-K, Exhibit 10.2 10.13 2025Form of Performance Share Agreement* January 31, 2025, Form 8-K, Exhibit 10.2 10.14 Amended and Restated Executive Nonqualified Pension Plan* April 12, 2021, Form 8-K, Exhibit 10.1 10.15 Annual Incentive Plan* August 9, 2022, Form 10-Q, Exhibit 10.2 10.16 Executive Nonqualified Defined Contribution Plan* December 31, 2015, Form 10-K, Exhibit 10.9 10.17 First Amendment of AGCO Corporation Executive Non-Qualified Defined Contribution Plan* December 6, 2024, Form 8-K, Exhibit 10.1 10.18 Amended and Restated Employment and Severance Agreement with Eric P. Hansotia* February 25, 2022, Form 10-K, Exhibit 10.10 10.19 Employment and Severance Agreement with Damon J. Audia* June 15, 2022, Form 8-K, Exhibit 10.1 10.20 Employment and Severance Agreement with Robert B. Crain* December 31, 2017, Form 10-K, Exhibit 10.13 10.21 Employment and Severance Agreement with Torsten Dehner* February 25, 2022, Form 10-K, Exhibit 10.13 10.22 Employment and Severance Agreement with Luis F.S. Felli* February 27, 2024, Form 10-K, Exhibit 10.18 10.23 Employment and Severance Agreement with Seth H. Crawford* Filed herewith 10.24 Employment and Severance Agreement withTimothy O. Millwood* Filed herewith 10.25 Credit Agreement dated as of June 27, 2022 August 9, 2022, Form 10-Q, Exhibit 10.1 10.26 Credit Agreement dated as of December 19, 2022 December 21, 2022, Form 8-K, Exhibit 10.1 10.27 First Amendment to 2022 Credit Agreement dated as of December 12, 2023 February 27, 2024, Form 10-K, Exhibit 10.22 10.28 Second Amendment to 2022 Credit Agreement dated as of March 25, 2024 May 3, 2024, Form 10-Q, Exhibit 10.1 10.29 European Investment Bank Senior Term Loan dated as of September 29, 2023 November 8, 2023, Form 10-Q, Exhibit 10.2 10.30 European Investment Bank Senior Term Loan dated as of January 25, 2024 February 27, 2024, Form 10-K, Exhibit 10.24 10.31 Letter Agreement, dated November 5, 2015, between AGCO International GmbH and TAFE International LLC, Turkey and Tractors and Farm Equipment Limited September 30, 2015, Form 10-Q, Exhibit 10.1 10.32 Amended and Restated Letter Agreement, dated April 24, 2019, between AGCO Corporation and Tractors and Farm Equipment Limited March 31, 2019, Form 10-Q, Exhibit 10.1 10.33 Amendment to the Amended and Restated Letter Agreement between AGCO Corporation andTractors and Farm Equipment Limited April 16, 2024, Form 8-K, Exhibit 10.1 10.34 Farm and Machinery Distributor Agreement, dated January 1, 2012, between AGCO International GmbH and Tractors and Farm Equipment Limited September 4, 2014, Form 8-K, Exhibit 10.2 10.35 Letter Agreement, dated August 3, 2007, between AGCO Corporation and Tractors and Farm Equipment Limited September 4, 2014, Form 8-K, Exhibit 10.3 10.36 Letter Agreement for Far East Markets, dated July 24, 2017, between AGCO International GmbH and Tractors and Farm Equipment Limited July 27, 2017, Form 8-K, Exhibit 10.1 10.37 Letter Agreement for Mexico, dated July 24, 2017, between AGCO International GmbH and Tractors and Farm Equipment Limited July 27, 2017, Form 8-K, Exhibit 10.2 10.38 Letter Agreement for Africa, dated October 10, 2009, between AGCO International GmbH and Tractors and Farm Equipment Limited February 27, 2024, Form 10-K, Exhibit 10.31 10.39 Letter Agreement for Australia/New Zealand, dated July 24, 2017, between AGCO International GmbH and Tractors and Farm Equipment Limited July 27, 2017, Form 8-K, Exhibit 10.3 10.40 Amendment to the Letter Agreement for Africa, dated July 24, 2017, between AGCO International GmbH and Tractors and Farm Equipment Limited July 27, 2017, Form 8-K, Exhibit 10.4 10.41 Current Director Compensation* February 27, 2024, Form 10-K, Exhibit 10.34 19.1 AGCO Corporation InsiderTrading Policy Filed herewith 21.1 Subsidiaries of the Registrant Filed herewith 22.1 List of Subsidiary Guarantors Filed herewith 23.1 Consent of KPMG LLP Filed herewith 24.1 Powers of Attorney Filed herewith 31.1 Certification of Eric P. Hansotia Filed herewith 31.2 Certification of Damon Audia Filed herewith 32.1 Certification of Eric P. Hansotia and Damon Audia Furnished herewith 97.1 Compensation Recovery Policy* February 27, 2024, Form 10-K, Exhibit 97.1