ALL 10-Q Quarterly Report March 31, 2020 | Alphaminr

ALL 10-Q Quarter ended March 31, 2020

ALLSTATE CORP
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 April 17, 2025
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. Financial InformationprintItem 1. Financial StatementsprintNote 1generalprintNote 2earnings Per Common ShareprintNote 3acquisitionsprintNote 4reportable SegmentsprintNote 5investmentsprintNote 6fair Value Of Assets and LiabilitiesprintNote 7derivative Financial InstrumentsprintNote 8reserve For Property and Casualty Insurance Claims and Claims ExpenseprintNote 9reinsurance and IndemnificationprintNote 10capital StructureprintNote 11company RestructuringprintNote 12guarantees and Contingent LiabilitiesprintNote 13benefit PlansprintNote 14supplemental Cash Flow InformationprintNote 15other Comprehensive IncomeprintItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of Operations For TheprintItem 4. Controls and ProceduresprintPart II. Other InformationprintPart IIprintItem 1. Legal ProceedingsprintItem 1A. Risk FactorsprintItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsprintItem 6. Exhibitsprint

Exhibits

10.1 The Allstate Corporation 2019 Equity Incentive Plan, as amended and restated effective February 19, 2020 10.2 The Allstate Corporation Annual Executive Incentive Plan, as amended and restated effective February 19, 2020 10.3 Form of Option Award Agreement for awards granted on or after February 19, 2020, under The Allstate Corporation 2019 Equity Incentive Plan to officers subject to reporting obligations under Section 16 of the Securities Exchange Act of 1934 or an executive vice president 10.4 Form of Restricted Stock Unit Award Agreement for awards granted on or after February 19, 2020, under The Allstate Corporation 2019 Equity Incentive Plan to officers subject to reporting obligations under Section 16 of the Securities Exchange Act of 1934 or an executive vice president 10.5 Form of Performance Stock Award Agreement for awards granted on or after February 19, 2020, under The Allstate Corporation 2019 Equity Incentive Plan to officers subject to reporting obligations under Section 16 of the Securities Exchange Act of 1934 or an executive vice president 10.6 The Allstate Corporation Clawback Policy, effective February 19, 2020 15 Acknowledgment of awareness from Deloitte & Touche LLP, dated May 5, 2020, concerning unaudited interim financial information 31(i) Rule13a-14(a)Certification of Principal Executive Officer 31(i) Rule13a-14(a)Certification of Principal Financial Officer 32 Section1350 Certifications