AKAM 10-K Annual Report Dec. 31, 2019 | Alphaminr
AKAMAI TECHNOLOGIES INC

AKAM 10-K Fiscal year ended Dec. 31, 2019

AKAMAI TECHNOLOGIES INC
10-Ks and 10-Qs
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 28, 2024
DEF 14A
Filed on March 29, 2023
DEF 14A
Filed on March 30, 2022
DEF 14A
Filed on April 23, 2021
DEF 14A
Filed on April 9, 2020
DEF 14A
Filed on April 2, 2019
DEF 14A
Filed on April 20, 2018
DEF 14A
Filed on April 3, 2017
DEF 14A
Filed on March 31, 2016
DEF 14A
Filed on April 2, 2015
DEF 14A
Filed on April 2, 2014
DEF 14A
Filed on April 4, 2013
DEF 14A
Filed on April 4, 2012
DEF 14A
Filed on April 6, 2011
DEF 14A
Filed on April 8, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1(A) Amended and Restated Certificate of Incorporation of Akamai Technologies, Inc., as amended 3.2 Amended and Restated Bylaws of Akamai Technologies, Inc., as amended 4.2(C) Indenture (including form of Notes) with respect to Akamais 0.125% Convertible Senior Notes due 2025, dated as of May 21, 2018, between Akamai and U.S. Bank National Association, as trustee 4.3(D) Indenture (including form of Notes) with respect to the Registrants 0.375% Convertible Senior Notes due September 1, 2027, dated as of August 16, 2019, between the Registrant and U.S. Bank National Association, as trustee 4.4 Description of Registrant's Securities Registered Under Section 12 of the Exchange Act 10.2(F)@ Amendment to Amended and Restated 1999 Employee Stock Purchase Plan of the Registrant 10.3(G)@ 2009 Akamai Technologies, Inc. Stock Incentive Plan 10.4(H)@ 2013 Akamai Technologies, Inc. Stock Incentive Plan, as amended 10.5(I) Blaze Software Inc. Stock Option Plan 10.6(J) Cotendo, Inc. Amended and Restated 2008 Stock Plan 10.7(K)@ Form of Restricted Stock Unit Agreement for use under the 2013 Stock Incentive Plan, as amended (time vesting) 10.8(L)@ Form of Restricted Stock Unit Agreement for use under the 2013 Stock Incentive Plan (performance vesting) 10.9(L)@ Form of Stock Option Agreement for use under the 2013 Stock Incentive Plan 10.10(L) Form of Deferred Stock Unit Agreement for use under the 2013 Stock Incentive Plan 10.11(M)@ Form of Performance-Based Vesting Restricted Stock Unit Agreement with Retirement Provision 10.12(N)@ Non-Employee Director Compensation Plan 10.13 (O)@ Form of Restricted Stock Unit Agreement Agreement for use under the 2013 Stock Incentive Plan (2019) 10.14@ Summary of the Registrants Compensatory Arrangements with Executive Officers 10.15@ Form Executive Bonus Plan 10.16(P)@ Akamai Technologies, Inc. Executive Severance Pay Plan, as amended 10.17(Q)@ Form of Executive Change in Control and Severance Agreement 10.18(R)@ Akamai Technologies, Inc. Policy on Departing Director Compensation 10.19(S)@ Akamai Technologies, Inc. U.S. Non-Qualified Deferred Compensation Plan 10.20(T)@ Employment Letter Agreement between the Registrant and F. Thomson Leighton dated February 25, 2013 10.21(Q)@ Amendment to Employment Letter Agreement between the Registrant and F. Thomson Leighton dated November 12, 2015 10.22(U)@ Transition Agreement dated February 25, 2019 between the Registrant and James Benson 10.23(P)@ Addendum to the Transition Agreement dated September 27, 2019 between the Registrant and James Benson 10.24(V) Indenture of Lease for 145 Broadway, Cambridge, Massachusetts dated November 7, 2016 10.25(V) Must-Take Premises and Right of First Offer Agreement among the Registrant, Boston Properties Limited Partnership and the Trustees of Ten Cambridge Center Trust dated November 7, 2016 10.26(W) 150 Broadway Real Property Lease Dated December 20, 2017 10.28(Y) Credit Agreement by and among Akamai Technologies, Inc., the financial institutions identified therein as lenders, JPMorgan Chase Bank, N.A., as Administrative Agent, and the other agents and arrangers party thereto, dated May 10, 2018. 10.29(C) Form of Call Option Confirmation between Akamai and each Option Counterparty 10.30(C) Form of Warrant Confirmation between Akamai and each Option Counterparty 10.31(D) Form of Call Option Confirmation between the Registrant and each Option Counterparty 10.32(D) Form of Warrant Confirmation between the Registrant and each Option Counterparty 21.1 Subsidiaries of the Registrant 23.1 Consent of Independent Registered Public Accounting Firm 31.1 Certification of Chief Executive Officer pursuant to Rule 13a- 14(a)/Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended 31.2 Certification of Chief Financial Officer pursuant to Rule 13a- 14(a)/Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended 32.1 Certification of Chief Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 32.2 Certification of Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002