ATGE 10-K Annual Report June 30, 2019 | Alphaminr
Adtalem Global Education Inc.

ATGE 10-K Fiscal year ended June 30, 2019

ADTALEM GLOBAL EDUCATION INC.
10-Qs and 10-Ks
10-Q
Quarter ended March 31, 2025
10-Q
Quarter ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
10-K
Fiscal year ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-Q
Quarter ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-K
Fiscal year ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-Q
Quarter ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-K
Fiscal year ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-Q
Quarter ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-K
Fiscal year ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-Q
Quarter ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-K
Fiscal year ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-Q
Quarter ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-K
Fiscal year ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-Q
Quarter ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-K
Fiscal year ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-Q
Quarter ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-K
Fiscal year ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-Q
Quarter ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-K
Fiscal year ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-Q
Quarter ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-K
Fiscal year ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-Q
Quarter ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-K
Fiscal year ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-Q
Quarter ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-K
Fiscal year ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-Q
Quarter ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-K
Fiscal year ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-Q
Quarter ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-K
Fiscal year ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-Q
Quarter ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-K
Fiscal year ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-Q
Quarter ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on Oct. 17, 2024
DEF 14A
Filed on Oct. 6, 2023
DEF 14A
Filed on Oct. 14, 2022
DEF 14A
Filed on Oct. 8, 2021
DEF 14A
Filed on Oct. 15, 2020
DEF 14A
Filed on Oct. 4, 2019
DEF 14A
Filed on Oct. 4, 2018
DEF 14A
Filed on Oct. 4, 2017
DEF 14A
Filed on May 1, 2017
DEF 14A
Filed on Oct. 4, 2016
DEF 14A
Filed on Oct. 2, 2015
DEF 14A
Filed on Oct. 8, 2014
DEF 14A
Filed on Oct. 7, 2013
DEF 14A
Filed on Oct. 5, 2012
DEF 14A
Filed on Oct. 7, 2011
DEF 14A
Filed on Oct. 8, 2010
TABLE OF CONTENTS
Part IprintItem 1 BusinessprintItem 1A Risk FactorsprintItem 1B Unresolved Staff CommentsprintItem 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 Selected Financial DataprintItem 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 DataprintNote 1: Nature Of OperationsprintNote 2: Discontinued OperationsprintNote 3: Regulatory SettlementsprintNote 4: Summary Of Significant Accounting PoliciesprintNote 5: Stock-based CompensationprintNote 6: Fair Value MeasurementsprintNote 7: Financing ReceivablesprintNote 8: Dividends and Share Repurchase ProgramsprintNote 9: Business CombinationsprintNote 10: Intangible AssetsprintNote 11: Restructuring ChargesprintNote 12: Income TaxesprintNote 13: DebtprintNote 14: Employee Benefit PlansprintNote 15: Commitments and ContingenciesprintNote 16: Segment InformationprintNote 17: Quarterly Financial Data (unaudited)printNote 18: Subsequent EventprintItem 9 Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A Controls and ProceduresprintItem 9B Other InformationprintPart 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

2(a) Agreement and Plan of Merger, dated May 18, 2016, by and among DeVry/Becker Education Development Corp., AGM Acquisition Corp., Cardinal Acquisition Merger Sub, Inc., Alert Global Media Holdings, LLC, and Registrant Exhibit 2.1 to the Registrants Form 8-K filed June 23, 2016 2(b) Stock Purchase Agreement, by and between the Registrant and Cogswell Education, LLC, dated December 4, 2017 (the Stock Purchase Agreement) Exhibit 2.1 to the Registrants Form 8-K dated December 4, 2017 2(c) Amendment No. 1 to the Stock Purchase Agreement, dated August 2, 2018 Exhibit 2.1 to the Registrants Form 8-K dated August 3, 2018 2(d) Amendment No. 2 to the Stock Purchase Agreement dated as of December 11, 2018, by and between the Registrant and Cogswell Exhibit 2.3 to the Registrants Form 8-K filed December 12, 2018 2(e) Amendment No. 3 to the Stock Purchase Agreement, dated as of December 11, 2018, by and between the Registrant and Cogswell Exhibit 2.4 to the Registrants Form 8-K filed December 12, 2018 2(f) Membership Interest Purchase Agreement, by and between the Registrant and San Joaquin Valley College, Inc., dated June 28, 2018 Exhibit 2.1 to the Registrants Form 8-K dated June 29, 2018 3(a) Restated Certificate of Incorporation of the Registrant, dated May 23, 2017 Exhibit3.2 to the Registrants Form8-K dated May 22, 2017 3(b) Amendment to Restated Certificate of Incorporation of the Registrant, dated May 23, 2017 Exhibit3.1 to the Registrants Form8-K dated May 22, 2017 3(c) Amended and Restated By-Laws of the Registrant, as amended as of May 23, 2017 Exhibit3.3 to the Registrants Form8-K dated May 22, 2017 4(a) Credit Agreement dated April 13, 2018, among the Registrant and certain subsidiaries of the Registrant identified therein, as the Borrowers, Bank of America, N.A., as Administrative Agent, Swing Line Lender and L/C Issuer, Merrill Lynch, Pierce, Fenner & Smith, Bank of Montreal, Fifth Third Bank and PNC Bank, National Association, as Joint Lead Arrangers and Joint Bookrunners, Bank of Montreal, Fifth Third Bank and PNC Bank, National Association, as Co-Syndication Agents, The Northern Trust Company, as Documentation Agent, and The Other Lenders Party Thereto (the Credit Agreement) Exhibit10.1 to the Registrants Form8-K filed April 19, 2018 4(b) Description of Registrants Securities 10(a)* Registrants Amended and Restated Incentive Plan of 2005 Exhibit10.1 to the Registrants Form8-K dated November 10, 2010 10(b)* Registrants Fourth Amended and Restated Incentive Plan of 2013 Appendix A of the Supplement to Proxy Statement dated October 10, 2017 10(c)* Form of Nonqualified Stock Option Agreement for Executive Officers under the Amended and Restated Incentive Plan of 2005 Exhibit 10(e) to the Registrants Form 10-K for the year ended June 30, 2013 10(d)* Form of Nonqualified Stock Option Agreement for Employees under the Amended and Restated Incentive Plan of 2005 Exhibit 10(f) to the Registrants Form 10-K for the year ended June 30, 2013 10(e)* Form of Incentive Stock Option Agreement for Executive Officers under the Amended and Restated Incentive Plan of 2005 Exhibit 10(g) to the Registrants Form 10-K for the year ended June 30, 2013 10(f)* Form of Incentive Stock Option Agreement for Employees under the Amended and Restated Incentive Plan of 2005 Exhibit 10(h) to the Registrants Form 10-K for the year ended June 30, 2013 10(g)* Form of Full Value Share Award Agreement for Executive Officers under the Amended and Restated Incentive Plan of 2005 Exhibit 10.2 to the Registrants Form 8-K dated February 20, 2013 10(h)* Form of Full Value Share Award Agreement for Directors under the Amended and Restated Incentive Plan of 2005 Exhibit 10(j) to the Registrants Form 10-K for the year ended June 30, 2013 10(i)* Form of Full Value Share Award Agreement for Employees under the Amended and Restated Incentive Plan of 2005 Exhibit 10(k) to the Registrants Form 10-K for the year ended June 30, 2013 10(j)* Form of Performance Share Award Agreement for Executive Officers under the Amended and Restated Incentive Plan of 2005 Exhibit 10(l) to the Registrants Form 10-K for the year ended June 30, 2013 10(k)* Form of Stock Appreciation Rights Agreement under the Amended and Restated Incentive Plan of 2005 Exhibit 10.1 to the Registrants Form 8-K dated February 20, 2013 10(l)* Form of Nonqualified Stock Option Agreement for Executive Officers under the Fourth Amended and Restated Incentive Compensation Plan of 2013 Exhibit 10(o) to the Registrants Form 10-K for the year ended June 30, 2014 10(m)* Form of Nonqualified Stock Option Agreement for Employees under the Fourth Amended and Restated Incentive Plan of 2013 Exhibit 10(p) to the Registrants Form 10-K for the year ended June 30, 2014 10(n)* Form of Incentive Stock Option Agreement for Executive Officers under the Fourth Amended and Restated Incentive Plan of 2013 Exhibit 10(q) to the Registrants Form 10-K for the year ended June 30, 2014 10(o)* Form of Incentive Stock Option Agreement for Employees under the Fourth Amended and Restated Incentive Plan of 2013 Exhibit 10(r) to the Registrants Form 10-K for the year ended June 30, 2014 10(p)* Form of Full Value Share Award Agreement for Executive Officers under the Fourth Amended and Restated Incentive Plan of 2013 Exhibit 10.1 to the Registrants Form 8-K dated May 8, 2014 10(q)* Form of Full Value Share Award Agreement for Directors under the Fourth Amended and Restated Incentive Plan of 2013 Exhibit 10(t) to the Registrants Form 10-K for the year ended June 30, 2014 10(r)* Form of Full Value Share Award Agreement for Employees under the Fourth Amended and Restated Incentive Plan of 2013 Exhibit 10(u) to the Registrants Form 10-K for the year ended June 30, 2014 10(s)* Form of Performance Share Award Agreement for Executive Officers under the Fourth Amended and Restated Incentive Plan of 2013 Exhibit 10(v) to the Registrants Form 10-K for the year ended June 30, 2014 10(t)* Form of Performance Share Award Agreement for Employees under the Fourth Amended and Restated Incentive Plan of 2013 Exhibit 10(w) to the Registrants Form 10-K for the year ended June 30, 2014 10(u)* Form of Restricted Cash Award Agreement for Employees under the Fourth Amended and Restated Incentive Plan of 2013 Exhibit 10(x) to the Registrants Form 10-K for the year ended June 30, 2014 10(v)* Registrants Nonqualified Deferred Compensation Plan Exhibit 4.3 to the Registrants Form S-8 dated August 27, 2014 10(w)* Registrants Success Sharing Retirement Plan Exhibit 4.3 to the Registrants Form S-8 dated August 27, 2014 10(x)* Form of Indemnification Agreement between the Registrant and its Directors Exhibit10(f) to the Registrants Form10-K for the year ended June 30, 2010 10(z)* First Amendment to Senior Advisor Agreement between the Registrant and Ronald L. Taylor Exhibit 10(r) to the Registrants Form 10-K for the year ended June 30, 2013 10(aa)* Employment Agreement between the Registrant and Lisa W. Wardell, dated May 24, 2016 Exhibit 10.1 to the Registrants Form 8-K dated May 27, 2016 10(bb)* Executive Employment Agreement between the Registrant and Robert Paul, dated March 16, 2014 Exhibit 10(gg) to the Registrants Form 10-K for the year ended June 30, 2015 10(cc)* Executive Employment Agreement between the Registrant and Patrick J. Unzicker, dated May 31, 2016 Exhibit 10.1 to the Registrants Form 8-K dated June 1, 2016 10(dd)* Executive Employment Agreement between the Registrant and Gregory S. Davis, dated July 7, 2016 Exhibit 10.1 to the Registrants Form 8-K dated January 1, 2017 10(ee)* Executive Employment Agreement between the Registrant and Steven Riehs, dated May 17, 2013 Exhibit 10.1 to the Registrants Form 8-K dated May 22, 2013 10(ff)* Executive Employment Agreement between the Registrant and Susan Groenwald, dated September 1, 2011 Exhibit 10(ii) to the Registrants Form 10-K for the year ended June 30, 2014 10(gg)* Executive Employment Agreement between the Registrant and Lisa M. Sodeika, dated February 17, 2015 Exhibit 10(ll) to the Registrants Form 10-K for the year ended June 30, 2017 10(hh)* Executive Employment Agreement between the Registrant and Gena L. Ashe, dated May 30, 2017 Exhibit 10(ii) to the Registrants Form 10-K for the year ended June 30, 2018 10(ii)* Executive Employment Agreement between the Registrant and Donna N. Jennings-Howell, dated October 12, 2009 Exhibit 10(jj) to the Registrants Form 10-K for the year ended June 30, 2018 10(jj)* Executive Employment Agreement between the Registrant and Mehul R. Patel, dated September 5, 2017 Form 10(kk) to the Registrants Form 10-K for the year ended June 30, 2018 10(kk)* Executive Employment Agreement between the Registrant and Stephen W. Beard, dated February 1, 2018 10(ll)* Executive Employment Agreement between the Registrant and Kathy Boden Holland, dated May 9, 2018 10(mm)* Letter Agreement among the Registrant, Michael W. Malafronte and International Value Advisers, LLC and affiliated parties listed therein, dated October 3, 2017 Exhibit 10.1 to the Registrants Form 8-K dated October 4, 2017 10(nn) Promissory Note, dated December 11, 2018, by and between Adtalem and DeVry University, Inc. Exhibit 2.5 to the Registrants Form 8-K dated December 12, 2018 21 Subsidiaries of the Registrant 23 Consent of PricewaterhouseCoopers LLP, independent registered public accounting firm 31 Rule13a-14(a)/15d-14(a) Certifications 32 Section1350 Certifications**