AMKR 10-K Annual Report Dec. 31, 2024 | Alphaminr
AMKOR TECHNOLOGY, INC.

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

AMKOR TECHNOLOGY, INC.
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 April 4, 2025
DEF 14A
Filed on April 12, 2024
DEF 14A
Filed on April 12, 2023
DEF 14A
Filed on April 12, 2022
DEF 14A
Filed on April 12, 2021
DEF 14A
Filed on April 13, 2020
DEF 14A
Filed on April 12, 2019
DEF 14A
Filed on April 3, 2018
DEF 14A
Filed on April 4, 2017
DEF 14A
Filed on April 6, 2016
DEF 14A
Filed on April 7, 2015
DEF 14A
Filed on April 10, 2014
DEF 14A
Filed on April 5, 2013
DEF 14A
Filed on April 5, 2012
DEF 14A
Filed on April 5, 2011
DEF 14A
Filed on April 7, 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. 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 Transactions, and Director IndependenceprintItem 14. Principal Accountant Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

3.3 Amended and Restated Bylaws of Amkor Technology, Inc., effective February 20, 2025. 4.2 Indenture, dated March 15, 2019, by and between Amkor Technology, Inc. and U.S. Bank National Association, as trustee, regarding the 6.625% Senior Notes due 2027. 8-K 4.1 3/5/19 4.3 Description of the Registrants Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934. 10-K 12/31/19 4.3 2/19/20 10.2 2009 Voting Agreement, dated as of March 26, 2009, between Amkor Technology, Inc., James J. Kim and 915 Investments, LP. 8-K 10.1 4/1/09 10.3 Form of Stock Option Award Agreement under the Second Amended and Restated 2007 Equity Incentive Plan.* 10-Q 3/31/17 10.2 5/5/17 10.4 Form of Restricted Stock Award Agreement under the Second Amended and Restated 2007 Equity Incentive Plan.* 10-Q 3/31/17 10.3 5/5/17 10.5 Form of Outside Director Stock Option Award Agreement under the Second Amended and Restated 2007 Equity Incentive Plan.* 10-Q 3/31/17 10.4 5/5/17 10.6 Second Amended and Restated 2007 Equity Incentive Plan* 8-K 10.1 5/5/17 10.7 Amendment One to Second Amended and Restated 2007 Equity Incentive Plan* 10-Q 6/30/19 10.3 8/1/19 10.8 Form of Global Stock Option Award Agreement under the Second Amended and Restated 2007 Equity Incentive Plan.* 10-Q 6/30/20 10.1 7/30/20 10.9 Form of Global Restricted Stock Award Agreement under the Second Amended and Restated 2007 Equity Incentive Plan.* 10-Q 6/30/20 10.2 7/30/20 10.10 Form of Global Outside Director Nonstatutory Stock Option Award Agreement under the Second Amended and Restated 2007 Equity Incentive Plan.* 10-Q 9/30/20 10.1 10/30/20 10.11 Form of Global Outside Director Restricted Stock Award Agreement under the Second Amended and Restated 2007 Equity Incentive Plan.* 10-Q 9/30/20 10.2 10/30/20 10.12 Form of Global Performance-Vested Restricted Stock Unit Award Agreement under the Second Amended and Restated 2007 Equity Incentive Plan.* 8-K 10.1 2/5/21 10.13 Form of Global Time-Vested Restricted Stock Unit Award Agreement under the Second Amended and Restated 2007 Equity Incentive Plan.* 8-K 10.2 2/5/21 10.14 Amkor Technology, Inc. 2021 Equity Incentive Plan* 8-K 10.1 5/20/21 10.15 Amendment One to the Amkor Technology, Inc. 2021 Equity Incentive Plan* 10-K 12/31/21 10.36 2/18/22 10.16 Form of Global Non-Employee Director Nonstatutory Stock Option Award Agreement* 8-K 10.2 5/20/21 10.17 Form of Global Non-Employee Director Restricted Stock Award Agreement* 8-K 10.3 5/20/21 10.18 Form of Global Stock Option Award Agreement* 8-K 10.4 5/20/21 10.19 Form of Global Restricted Stock Award Agreement* 8-K 10.5 5/20/21 10.20 Form of Global Performance-Vested Restricted Stock Unit Award Agreement* 8-K 10.6 5/20/21 10.21 Global Performance-Vested Restricted Stock Unit Award Agreement Guillaume Marie Jean Rutten December 2023* 10-K 12/31/23 10.21 2/16/24 10.22 Global Performance-Vested Restricted Stock Unit Award Agreement Guillaume Marie Jean Rutten February 2024* 10.23 Form of Global Performance-Vested Restricted Stock Unit Award AgreementsinceDecember 2023* 10-K 12/31/23 10.22 2/16/24 10.24 Form of Global Time-Vested Restricted Stock Unit Award Agreement* 10.25 Global Time-Vested Restricted Stock Unit Award Agreement Guillaume Marie Jean Rutten December 2023* 10.26 Global Time-Vested Restricted Stock Unit Award Agreement Guillaume Marie Jean Rutten February 2024* 10.27 Form of Global Non-Employee Director Time-Vested Restricted Stock Unit Award Agreement* 10-K 12/31/21 10.35 2/18/22 10.28 Second Amended and Restated Non-Employee Director Compensation Policy* 10-K 12/31/22 10.25 2/22/23 10.29 Third Amended and Restated Non-Employee Director Compensation Policy* 10-Q 06/30/24 10.1 7/30/24 10.30 Fourth Amended and Restated Non-Employee Director Compensation Policy* 10.31 Amended and Restated Executive Incentive Bonus Plan* 8-K 10.2 5/5/17 10.32 Employment Letter Agreement, dated June 24, 2020, between Amkor Technology, Inc. and Guillaume Marie Jean Rutten.* 10-Q 6/30/20 10.3 7/30/20 10.33 Executive Severance Agreement, dated November 15, 2022, between Amkor Technology, Inc. and Giel Rutten* 10-K 12/31/22 10.30 2/22/23 10.34 Executive Severance Agreement, dated November 15, 2022, between Amkor Technology, Inc. and Megan Faust* 10-K 12/31/22 10.31 2/22/23 10.35 Executive Severance Agreement, dated November 15, 2022, between Amkor Technology, Inc. and Farshad Haghighi* 10-K 12/31/22 10.32 2/22/23 10.36 Executive Severance Agreement, dated November 15, 2022, between Amkor Technology, Inc. and Mark Rogers* 10-K 12/31/22 10.33 2/22/23 10.37 Executive Severance Agreement, dated February 13, 2023, between Amkor Technology, Inc. and Kevin Engel* 10-K 12/31/22 10.34 2/22/23 10.38 Secured Facility Agreement, dated March 28, 2022, between Amkor Technology, Inc., as parent, Amkor Technology Singapore Holding Pte. Ltd., as borrower, the subsidiaries of the borrower set forth in the schedules thereto, as original guarantors, the Hongkong and Shanghai Banking Corporation Limited, Singapore Branch (HSBC) and DBS Bank Ltd., each as mandated lead arranger and bookrunner, the other financial institutions party thereto, as lenders, HSBC, as agent and offshore security trustee, and CTBC Bank Co., Ltd., as onshore security agent. 8-K 10.1 3/29/22 19.1 Insider Trading Policy of Amkor Technology, Inc. 21.1 List of subsidiaries of the Registrant. 23.1 Consent of PricewaterhouseCoopers LLP. 31.1 Certification of Guillaume Marie Jean Rutten, Chief Executive Officer of Amkor Technology, Inc., Pursuant to Rule13a-14(a) under the Securities Exchange Act of 1934, as amended. 31.2 Certification of Megan Faust, Chief Financial Officer of Amkor Technology, Inc., Pursuant to Rule13a-14(a) under the Securities Exchange Act of 1934, as amended. 32.1 Certification of Chief Executive Officer and Chief Financial Officer Pursuant to 18U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.** 97.1 Excess Compensation Recovery Policy.* 10-K 12/31/23 97.1 2/16/24