APD 10-K Annual Report Sept. 30, 2019 | Alphaminr
AIR PRODUCTS & CHEMICALS INC /DE/

APD 10-K Fiscal year ended Sept. 30, 2019

AIR PRODUCTS & CHEMICALS INC /DE/
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-Q
Quarter ended Dec. 31, 2023
10-K
Fiscal year ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-Q
Quarter ended Dec. 31, 2022
10-K
Fiscal year ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-Q
Quarter ended Dec. 31, 2021
10-K
Fiscal year ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-Q
Quarter ended Dec. 31, 2020
10-K
Fiscal year ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-Q
Quarter ended Dec. 31, 2019
10-K
Fiscal year ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-Q
Quarter ended Dec. 31, 2018
10-K
Fiscal year ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-Q
Quarter ended Dec. 31, 2017
10-K
Fiscal year ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-Q
Quarter ended Dec. 31, 2016
10-K
Fiscal year ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-Q
Quarter ended Dec. 31, 2015
10-K
Fiscal year ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-Q
Quarter ended Dec. 31, 2014
10-K
Fiscal year ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-Q
Quarter ended Dec. 31, 2013
10-K
Fiscal year ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-Q
Quarter ended Dec. 31, 2012
10-K
Fiscal year ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-Q
Quarter ended Dec. 31, 2011
10-K
Fiscal year ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-Q
Quarter ended Dec. 31, 2010
10-K
Fiscal year ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-Q
Quarter ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on Dec. 8, 2023
DEF 14A
Filed on Dec. 9, 2022
DEF 14A
Filed on Dec. 15, 2021
DEF 14A
Filed on Dec. 9, 2020
DEF 14A
Filed on Dec. 11, 2019
DEF 14A
Filed on Dec. 12, 2018
DEF 14A
Filed on Dec. 13, 2017
DEF 14A
Filed on Dec. 14, 2016
DEF 14A
Filed on Dec. 16, 2015
DEF 14A
Filed on Dec. 5, 2014
DEF 14A
Filed on Dec. 13, 2013
DEF 14A
Filed on Dec. 12, 2012
DEF 14A
Filed on Dec. 14, 2011
DEF 14A
Filed on Dec. 15, 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,Item 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and ResultsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 4. 375% 2019 400. 0Note 4. 375%Note 3. 0% 2022 400. 0 400. 0Note 2. 75% 2023 400. 0 400. 0Note 2. 75%Note 3. 35% 2024 400. 0 400. 0Note 3. 35%Item 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 Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.3 Amendment to the Restated Certificate of Incorporation of the Company dated 28January 2014. (Filed as Exhibit 10.2 to the Companys Quarterly Report on Form 10-Q for the quarter ended 30June 2014.)* 3.4 Amended and Restated Bylaws of the Company. (Filed as Exhibit 3.1 to the Companys Form 8-K Report dated 21November 2014.)* 4.3 Description of 2.000% Euro Notes due 2020 (incorporated by reference to the description included in the Companys prospectus filed under Rule 424(b)(5) under the Securities Act of 1933 on August 5, 2013, appearing under the headings Description of Notes in the prospectus supplement dated July 31, 2013 and Description of Securities in the base prospectus dated November 22, 2011, which form a part of the Companys Registration Statement on Form S-3 (File No. 333-178120)).* 4.4 Description of 0.375% Euro Notes due 2021(incorporated by reference to the description included in the Companys prospectus filed under Rule 424(b)(5) under the Securities Act of 1933 on May 25, 2016, appearing under the headings Description of Notes in the prospectus supplement dated May 24, 2016 and Description of Securities in the base prospectus dated November 24, 2014, which form a part of the Companys Registration Statement on Form S-3 (File No. 333-200537)).* 4.5 Description of 1.000% Euro Notes due 2025 (incorporated by reference tothe description included in the Companys prospectus filed under Rule 424(b)(5) under the Securities Act of 1933 on February 4, 2015, appearing under the headings Description of Notes in the prospectus supplement dated February 3, 2015 and Description of Securities in the base prospectus dated November 24, 2014, which form a part of the Companys Registration Statement on Form S-3 (File No. 333-200537)).* 10.2 Annual Incentive Plan as Amended and Restated effective 1October 2008. (Filed as Exhibit 10.7 to the Companys Quarterly Report on Form 10-Q for the quarter ended 31March 2009.)* 10.4 Amended and Restated Deferred Compensation Program for Directors, effective 25 January 2017. (Filed as Exhibit 10.4 to the Company's Annual Report on Form 10-K for the fiscal year ended 30 September 2017.)* 10.5 Amended and Restated Long-Term Incentive Plan of the Company effective 1October 2014. (Filed as Exhibit 10.1 to the Companys Current Report on Form 8-K filed on 23September 2014.)* 10.5(a) Form of Award Agreement under the Long-Term Incentive Plan of the Company, used for FY2018 awards. (Filed as Exhibit 10.1 and 10.2 to the Company's Quarterly Report on Form 10-Q for the quarter ended 31 December 2017.)* 10.5(b) Form of Award Agreement under the Long-Term Incentive Plan of the Company, used for FY2019 awards. (Filed as Exhibit 10.1 and 10.2 to the Company's Quarterly Report on Form 10-Q for the quarter ended 31 December 2018.)* 10.5(c) Restricted Stock Unit Retention Award Agreement dated 3 December 2018 under the Long-Term Incentive Plan of the Company. (Filed as Exhibit 10.3 to the Company's Quarterly Report on Form 10-Q for the quarter ended 31 December 2018.)* 10.6 Air Products and Chemicals, Inc. Retirement Savings Plan as amended and restated effective 1 November 2017 with provisions effective 1 January 2018. (Filed as Exhibit 10.4 to the Company's Quarterly Report on Form 10-Q for the quarter ended 31 December 2017.)* 10.6(a) Amendment No. 1 to the Air Products and Chemicals, Inc. Retirement Savings Plan as amended and restated effective 1 November 2017 with provisions effective 1 January 2018. (Filed as Exhibit 10.6(a) to the Company's Annual Report on Form 10-K for the fiscal year ended 30 September 2018).* 10.6(b) Amendment No. 2 to the Air Products and Chemicals, Inc. Retirement Savings Plan as amended and restated effective 1 January 2019. (Filed as Exhibit 10.4 to the Company's Quarterly Report on Form 10-Q for the quarter ended 31 December 2018.)* 10.6(c) Amendment No. 3 to the Air Products and Chemicals, Inc. Retirement Savings Plan as amended and restated effective 1 January 2019. (Filed as Exhibit 10.5 to the Company's Quarterly Report on Form 10-Q for the quarter ended 31 December 2018.)* 10.6(d) Amendment No. 4 to the Air Products and Chemicals, Inc. Retirement Savings Plan as amended and restated effective 1 August 2019. 10.6(e) Amendment No. 5 to the Air Products and Chemicals, Inc. Retirement Savings Plan as amended and restated effective 1 August 2019. 10.7 Supplementary Pension Plan of Air Products and Chemicals, Inc. as Amended and Restated effective August 1, 2014. (Filed as Exhibit 10.10 to the Companys Annual Report on Form 10-K for the fiscal year ended 30September 2014.)* 10.7(a) Amendment No. 1 dated as of 30September 2015 to the Supplementary Pension Plan of Air Products and Chemicals, Inc. as Amended and Restated effective 1August 2014. (Filed as Exhibit 10.10(a) to the Companys Annual Report on Form 10-K for the fiscal year ended 30September 2015.)* 10.7(b) Amendment No. 2 dated as of 30September 2016 to the Supplementary Pension Plan of Air Products and Chemicals, Inc. as Amended and Restated effective 1August 2014. (Filed as Exhibit 10.7(b) to the Company's Annual Report on Form 10-K for fiscal year ended 30 September 2016.)* 10.7(c) Amendment No. 3 dated as of 26 July 2017 to the Supplementary Pension Plan of Air Products and Chemicals, Inc. as Amended and Restated effective 1 August 2017.(Filed as Exhibit 10.7(c) to the Company's Annual Report on Form 10-K for the fiscal year ended 30 September 2017.)* 10.8 Deferred Compensation Plan as Amended and Restated effective 1 January 2018. (Filed as Exhibit 10.5 to the Company's Quarterly Report on Form 10-Q for the quarter ended 31 December 2017.)* 10.9 Revolving Credit Facility dated as of 31March 2017 for $2,500,000,000. (Filed as Exhibit 10.1 to the Companys Quarterly Report on Form 10-Q for the quarter ended 31March 2017.)* 10.9(a) Amendment and Appointment of Successor Administrative Agent dated 28 September 2018 to the Revolving Credit Agreement dated 31 March 2017. (Filed as Exhibit 10.9(a) to the Company's Annual Report on Form 10-K for the fiscal year ended 30 September 2018.)* 10.10 Air Products and Chemicals, Inc. Executive Separation Program as amended effective as of 20 July 2018. (Filed as Exhibit 10.10 to the Company's Annual Report on Form 10-K for the fiscal year ended 30 September 2018.)* 10.11 Form of Change in Control Severance Agreement for an Executive Officer. (filed as Exhibit 10.2 of the Company's Current Report on Form 8-K dated 23 September 2014.)* 10.12 Compensation Program for Non-Employee Directors effective 1 July 2017. (Filed as Exhibit 10.2 to the Company's Quarterly Report on Form 10-Q for the quarter ended 30 June 2017.)* 10.13 Air Products and Chemicals, Inc. Corporate Executive Committee Retention Agreements effective as of 10January 2014. (Filed as Exhibit 10.1 to the Companys Current Report on Form8-K dated 15January 2014.)* 10.14 Amended and Restated Employment Agreement dated 14 November 2017, between the Company and Seifollah Ghasemi. (Filed as Exhibit 10.1 to the Company's Current Report on Form 8-K filed 14 November 2017.)* 10.16 Senior Management Severance and Summary Plan Description effective as of 1 October 2017. (Filed as Exhibit 10.16 to the Company's Annual Report on Form 10-K for the fiscal year ended 30 September 2017.)* 16.1 Letter from KPMG LLP (Filed as Exhibit 16.1 to the Companys Current Report on Form8-K dated 26 July 2018).* 21 Subsidiaries of the registrant. 23.1 Consent of Deloitte & Touche LLP, Independent Registered Public Accounting Firm. 23.2 Consent of KPMG LLP, Independent Registered Public Accounting Firm. 24 Power of Attorney. 31.1 Certification by the Principal Executive Officer pursuant to Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification by the Principal Financial Officer pursuant to Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Certification by the Principal Executive Officer and Principal Financial Officer pursuant to 18U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 99.1 Description of Common Stock (Filed as Exhibit 99.1 to the Companys Form 10-K Report for the fiscal year ended 30September 2014.)*