ALL 10-K Annual Report Dec. 31, 2017 | Alphaminr

ALL 10-K Fiscal year ended Dec. 31, 2017

ALLSTATE CORP
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 April 1, 2024
DEF 14A
Filed on April 10, 2023
DEF 14A
Filed on April 11, 2022
DEF 14A
Filed on April 12, 2021
DEF 14A
Filed on April 6, 2020
DEF 14A
Filed on April 8, 2019
DEF 14A
Filed on March 28, 2018
DEF 14A
Filed on April 12, 2017
DEF 14A
Filed on April 11, 2016
DEF 14A
Filed on April 6, 2015
DEF 14A
Filed on April 7, 2014
DEF 14A
Filed on April 10, 2013
DEF 14A
Filed on April 11, 2012
DEF 14A
Filed on April 1, 2011
DEF 14A
Filed on April 1, 2010
TABLE OF CONTENTS
Part I - Item 1A. Risk Factors and Other DisclosuresItem 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 DataNote 1 GeneralNote 2 Summary Of Significant Accounting PoliciesNote 3 AcquisitionNote 4 Reportable SegmentsNote 5 InvestmentsNote 6 Fair Value Of Assets and LiabilitiesNote 7 Derivative Financial Instruments and Off-balance Sheet Financial InstrumentsNote 8 Reserve For Property and Casualty Insurance Claims and Claims ExpenseNote 9 Reserve For Life-contingent Contract Benefits and Contractholder FundsNote 10 ReinsuranceNote 11 Deferred Policy Acquisition and Sales Inducement CostsNote 12 Capital StructureNote 13 Company RestructuringNote 14 Commitments, Guarantees and Contingent LiabilitiesNote 15 Income TaxesNote 16 Statutory Financial Information and Dividend LimitationsNote 17 Benefit PlansNote 18 Equity Incentive PlansNote 19 Supplemental Cash Flow InformationNote 20 Other Comprehensive IncomeNote 21 Quarterly Results (unaudited)Item 9A. Controls and ProceduresItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 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. (a) (1) Exhibits and Financial Statement SchedulesItem 15. (a) (2)Item 15. (a) (3)Item 15. (b)Item 15. (c)

Exhibits

2.1 Agreement and Plan of Merger, dated as of November 28, 2016, among SquareTrade Holding Company, Inc., Allstate Non-Insurance Holdings, Inc., Piazza Merger Sub Inc., Shareholder Representative Services LLC, and the Registrant. (Certain schedules and exhibits to the Agreement and Plan of Merger are omitted pursuant to Item 601(b)(2) of Regulation S-K. The Registrant agrees to furnish to the Securities and Exchange Commission, upon request, a copy of any omitted schedule or exhibit.) 8-K 1-11840 2.1 November 28, 2016 3.1 Restated Certificate of Incorporation filed with the Secretary of State of Delaware on May23, 2012 8-K 1-11840 3(i) May23, 2012 3.2 Amended and Restated By-Laws of The Allstate Corporation as amended November 19, 2015 8-K 1-11840 3.1 November 19, 2015 3.3 Certificate of Designations with respect to the Preferred Stock, SeriesA of the Registrant, dated June10, 2013 8-K 1-11840 3.1 June12, 2013 3.4 Certificate of Designations with respect to the Preferred Stock, SeriesC of the Registrant, dated September26, 2013 8-K 1-11840 3.1 September30, 2013 3.5 Certificate of Designations with respect to the Preferred Stock, SeriesD of the Registrant, dated December13, 2013 8-K 1-11840 3.1 December16, 2013 3.6 Certificate of Correction of Certificate of Designations with respect to the Preferred Stock, SeriesA of the Registrant dated February18, 2014 10-K 1-11840 3.6 February20, 2014 3.7 Certificate of Designations with respect to the Preferred Stock, SeriesE of the Registrant, dated February27, 2014 8-K 1-11840 3.1 March3, 2014 3.8 Certificate of Designations with respect to the Preferred Stock, SeriesF of the Registrant, dated June11, 2014 8-K 1-11840 3.1 June12, 2014 4.2 Deposit Agreement, dated June12, 2013, among the Registrant, Wells Fargo Bank, N.A., as depositary, and the holders from time to time of the depositary receipts described therein (SeriesA) 8-K 1-11840 4.1 June12, 2013 4.3 Form of Preferred Stock Certificate, SeriesA (included as ExhibitA to Exhibit3.3 above) 8-K 1-11840 4.2 June12, 2013 4.4 Form of Depositary Receipt, SeriesA (included as ExhibitA to Exhibit4.2 above) 8-K 1-11840 4.3 June12, 2013 4.5 Deposit Agreement, dated September30, 2013, among the Registrant, Wells Fargo Bank, N.A., as depositary, and the holders from time to time of the depositary receipts described therein (SeriesC) 8-K 1-11840 4.1 September30, 2013 4.6 Form of Preferred Stock Certificate, SeriesC (included as ExhibitA to Exhibit3.4 above) 8-K 1-11840 4.2 September30, 2013 4.7 Form of Depositary Receipt, SeriesC (included as ExhibitA to Exhibit4.5 above) 8-K 1-11840 4.3 September30, 2013 4.8 Deposit Agreement, dated December16, 2013, among the Registrant, Wells Fargo Bank, N.A., as depositary, and the holders from time to time of the depositary receipts described therein (SeriesD) 8-K 1-11840 4.1 December16, 2013 4.9 Form of Preferred Stock Certificate, SeriesD (included as ExhibitA to Exhibit3.5 above) 8-K 1-11840 4.2 December16, 2013 4.10 Form of Depositary Receipt, SeriesD (included as ExhibitA to Exhibit4.8 above) 8-K 1-11840 4.3 December16, 2013 4.11 Deposit Agreement, dated March3, 2014, among the Registrant, Wells Fargo Bank, N.A., as depositary, and the holders from time to time of the depositary receipts described therein (SeriesE) 8-K 1-11840 4.1 March3, 2014 4.12 Form of Preferred Stock Certificate, SeriesE (included as ExhibitA to Exhibit3.7 above) 8-K 1-11840 4.2 March3, 2014 4.13 Form of Depositary Receipt, SeriesE (included as ExhibitA to Exhibit4.11 above) 8-K 1-11840 4.3 March3, 2014 4.14 Deposit Agreement, dated June12, 2014, among the Registrant, Wells Fargo Bank, N.A., as depositary, and the holders from time to time of the depositary receipts described therein (SeriesF) 8-K 1-11840 4.1 June12, 2014 4.15 Form of Preferred Stock Certificate, SeriesF (included as ExhibitA to Exhibit3.8 above) 8-K 1-11840 4.2 June12, 2014 4.16 Form of Depositary Receipt, SeriesF (included as ExhibitA to Exhibit4.14 above) 8-K 1-11840 4.3 June12, 2014 10.1 Credit Agreement dated April27, 2012 among The Allstate Corporation, Allstate Insurance Company and Allstate Life Insurance Company, as Borrowers; the Lenders party thereto, Wells Fargo Bank, National Association, as Syndication Agent; Citibank, N.A. and Bank of America, N.A., as Documentation Agents; and JPMorgan Chase Bank, N.A., as Administrative Agent 10-Q 1-11840 10.6 May2, 2012 10.2 Amendment No.1 to Credit Agreement dated as of April27, 2014 8-K 1-11840 10.1 April29, 2014 10.4* The Allstate Corporation Deferred Compensation Plan, as amended and restated effective January 1, 2018 10.5* The Allstate Corporation 2013 Equity Incentive Plan, as amended and restated effective February19, 2014 10-Q 1-11840 10.1 May6, 2014 10.6*+ Form of Performance Stock Award Agreement for awards granted on or after March6, 2012 under The Allstate Corporation 2009 Equity Incentive Plan 10-Q 1-11840 10.4 May2, 2012 10.7*+ Form of Option Award Agreement for awards granted on or after February21, 2012 under The Allstate Corporation 2009 Equity Incentive Plan 10-Q 1-11840 10.3 May2, 2012 10.8*+ Form of Option Award Agreement for awards granted on or after December30, 2011 and prior to February21, 2012 under The Allstate Corporation 2009 Equity Incentive Plan 8-K 1-11840 10.2 December28, 2011 10.9*+ Form of Option Award Agreement for awards granted on or after February22, 2011 and prior to December30, 2011 under The Allstate Corporation 2009 Equity Incentive Plan 10-Q 1-11840 10.3 April27, 2011 10.10*+ Form of Option Award Agreement for awards granted on or after May19, 2009 and prior to February22, 2011 under The Allstate Corporation 2009 Equity Incentive Plan 8-K/A 1-11840 10.3 May20, 2009 10.11* Form of Option Award Agreement for awards granted on or after September13, 2008 and prior to May19, 2009 under The Allstate Corporation 2001 Equity Incentive Plan 8-K 1-11840 10.3 September19, 2008 10.12* Form of Executive Officer Option Award Agreement for awards granted on or after July18, 2006 and prior to September13, 2008 under The Allstate Corporation 2001 Equity Incentive Plan 8-K 1-11840 10.1 July20, 2006 10.13*+ Form of Restricted Stock Unit Award Agreement for awards granted on or after February21, 2012 under The Allstate Corporation 2009 Equity Incentive Plan 10-Q 1-11840 10.2 May2, 2012 10.14* Supplemental Retirement Income Plan, as amended and restated effective January1, 2014 10-Q 1-11840 10.3 July31, 2013 10.15* The Allstate Corporation Change in Control Severance Plan effective December30, 2011 8-K 1-11840 10.1 December28, 2011 10.16* The Allstate Corporation Deferred Compensation Plan for Non-Employee Directors, as amended and restated effective September15, 2008 8-K 1-11840 10.7 September19, 2008 10.17* The Allstate Corporation Equity Incentive Plan for Non-Employee Directors as amended and restated effective September15, 2008 8-K 1-11840 10.5 September19, 2008 10.18* The Allstate Corporation 2006 Equity Compensation Plan for Non-Employee Directors, as amended and restated effective September15, 2008 8-K 1-11840 10.6 September19, 2008 10.20* Form of Option Award Agreement under The Allstate Corporation 2006 Equity Compensation Plan for Non-Employee Directors 8-K 1-11840 10.3 May19, 2006 10.21* Form of amended and restated Restricted Stock Unit Award Agreement with regards to awards outstanding on September15, 2008 under The Allstate Corporation 2006 Equity Compensation Plan for Non-Employee Directors 8-K 1-11840 10.8 September19, 2008 10.22* Form of Restricted Stock Unit Award Agreement for awards granted on or after September15, 2008, and prior to June 1, 2016, under The Allstate Corporation 2006 Equity Compensation Plan for Non-Employee Directors 8-K 1-11840 10.9 September 19, 2008 10.23* Form of Restricted Stock Unit Award Agreement for awards granted on or after June 1, 2016, and prior to June 1, 2017, under The Allstate Corporation 2006 Equity Compensation Plan for Non-Employee Directors 10-Q 1-11840 10.2 August 3, 2016 10.24* Form of Restricted Stock Unit Award Agreement for awards granted on or after June 1, 2017, under The Allstate Corporation 2017 Equity Compensation Plan for Non-Employee Directors 10-Q 1-11840 10.2 August 1, 2017 10.25* Form of Indemnification Agreement between the Registrant and Director 10-Q 1-11840 10.2 August1, 2007 10.26* Resolutions regarding Non-Employee Director Compensation 10-K 1-11840 10.24 February 17, 2017 10.27 Stock Purchase Agreement, dated July17, 2013, among Allstate Life Insurance Company, Resolution Life Holdings,Inc., and Resolution LifeL.P. 8-K 1-11840 10.1 July22, 2013 10.28 Amended and Restated Reinsurance Agreement, dated April1, 2014, between Allstate Life Insurance Company and Lincoln Benefit Life Company 8-K 1-11840 10.1 April7, 2014 10.29 Consulting Agreement, dated March 10, 2016, between Judith P. Greffin and Allstate Insurance Company 8-K 1-11840 10 March 10, 2016 10.30 Offer Letter dated September 4, 2015, to Mary Jane Fortin 10-Q 1-11840 10.3 August 1, 2017 12 Computation of Earnings to Fixed Charges Ratio 21 Subsidiaries of The Allstate Corporation 23 Consent of Independent Registered Public Accounting Firm 31(i) Rule13a-14(a) Certification of Principal Executive Officer 31(i) Rule13a-14(a) Certification of Principal Financial Officer 32 Section1350 Certifications