BLL 10-K Annual Report Dec. 31, 2018 | Alphaminr

BLL 10-K Fiscal year ended Dec. 31, 2018

BALL CORP
10-Ks and 10-Qs
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 July 1, 2012
10-Q
Quarter ended April 1, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Oct. 2, 2011
10-Q
Quarter ended July 3, 2011
10-Q
Quarter ended April 3, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 26, 2010
10-Q
Quarter ended June 27, 2010
10-Q
Quarter ended March 28, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 13, 2024
DEF 14A
Filed on March 16, 2023
DEF 14A
Filed on March 15, 2022
DEF 14A
Filed on March 15, 2021
DEF 14A
Filed on March 16, 2020
DEF 14A
Filed on March 12, 2019
DEF 14A
Filed on March 14, 2018
DEF 14A
Filed on March 15, 2017
DEF 14A
Filed on March 14, 2016
DEF 14A
Filed on March 16, 2015
DEF 14A
Filed on March 13, 2014
DEF 14A
Filed on March 8, 2013
DEF 14A
Filed on March 9, 2012
DEF 14A
Filed on March 11, 2011
DEF 14A
Filed on March 12, 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 The Registrant S Common Stock and Related Stockholder MattersItem 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 DataItem 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 Governance Of The RegistrantItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and ManagementItem 13. Certain Relationships and Related TransactionsItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.i Amended Articles of Incorporation revised May 4, 2017 (filed by incorporation by reference to the Annual Report on Form 10-K for the year ended December 31, 2017) filed March 1, 2018. 3.ii Bylaws of Ball Corporation as amended September 5, 2018. (Filed herewith.) 4.1(a) Indenture, dated as of March27, 2006, by and between Ball Corporation and The Bank of New York Mellon Trust Company, N.A. (formerly known as The Bank of New York Trust Company, N.A.), as Trustee (filed by incorporation by reference to the Current Report on Form8-K dated March27, 2006) filed March30, 2006. 4.1(b) Seventh Supplemental Indenture, dated as of March9, 2012, among Ball Corporation, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A. (formerly known as The Bank of New York Trust Company, N.A.) (filed by incorporation by reference to the Current Report on Form8-K dated March8, 2012) filed March9, 2012. 4.1(c) Eighth Supplemental Indenture dated as of May16, 2013, among Ball Corporation, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A. (formerly known as The Bank of New York Trust Company, N.A.) (filed by incorporation by reference to Exhibit4.2 of the Current Report on Form8-K dated May16, 2013) filed May17, 2013. 4.1(d) Tenth Supplemental Indenture, dated as of March27, 2015, among Ball Corporation, the guarantors named therein and The Bank of New York Mellon Trust Company, N.A. (formerly known as The Bank of New York Trust Company, N.A.) (filed by incorporation by reference to Exhibit4.2 of the Current Report on Form8-K dated June22, 2015) filed June25, 2015. 4.1(e) Indenture, dated as of November27, 2015, by and between Ball Corporation and Deutsche Bank Trust Company Americas (filed by incorporation by reference to Exhibit4.7 of the Registration Statement on FormS-3 dated November27, 2015) filed November27, 2015. 4.1(f) First Supplemental Indenture, dated as of December14, 2015, among Ball Corporation, the guarantors named therein and Deutsche Bank Trust Company Americas (filed by incorporation by reference to Exhibit4.2 of the Current Report on Form8-K dated December14, 2015) filed December16, 2015. 4.1(g) Second Supplemental Indenture, dated as of December 14, 2015, among Ball Corporation, the guarantors named therein and Deutsche Bank Trust Company Americas (filed by incorporation by reference to Exhibit 4.4 of the Current Report on Form 8-K dated December 14, 2015) filed December 16, 2015. 4.1(h) Third Supplemental Indenture, dated as of December14, 2015, among Ball Corporation, the guarantors named therein and Deutsche Bank Trust Company Americas (filed by incorporation by reference to Exhibit4.6 of the Current Report on Form8-K dated December14, 2015) filed December16, 2015. 10.2 Ball Corporation 1986 Deferred Compensation Plan, as amended July1, 1994 (filed by incorporation by reference to the Quarterly Report on Form10-Q for the quarter ended July3, 1994) filed August17, 1994.* 10.3 Ball Corporation 1988 Deferred Compensation Plan, as amended July1, 1994 (filed by incorporation by reference to the Quarterly Report on Form10-Q for the quarter ended July3, 1994) filed August17, 1994.* 10.4 Ball Corporation 1989 Deferred Compensation Plan, as amended July1, 1994 (filed by incorporation by reference to the Quarterly Report on Form10-Q for the quarter ended July3, 1994) filed August17, 1994.* 10.5 Amended and Restated Formof Severance Benefit Agreement that exists between the company and its executive officers, effective as of August1, 1994, and as amended on January24, 1996 (filed by incorporation by reference to the Quarterly Report on Form10-Q for the quarter ended March22, 1996) filed May15,1996, and as amended on December17, 2008.* 10.8 Ball Corporation 1997 Stock Incentive Plan (filed by incorporation by reference to the FormS-8 Registration Statement, No.333-26361) filed May1, 1997.* 10.9 Ball Corporation 2005 Deferred Compensation Plan, effective January 1, 2005 (filed by incorporation by reference to Exhibit 10.1 of the Current Report on Form 8-K dated December 23, 2005) filed December 23, 2005, and as amended and restated on January 1, 2013 (filed by incorporation by reference to Exhibit 10.10 of the Annual Report on Form 10-K for the year ended December 31, 2013), filed February 24, 2014.* 10.10 Ball Corporation 2005 Deferred Compensation Company Stock Plan, effective January1, 2005(filed by incorporation by reference to Exhibit10.2 of the Current Report on Form8-K dated December23, 2005) filed December23, 2005, and as amended and restated on January1, 2013 (filed by incorporation by reference to Exhibit10.11 of the Annual Report on Form10-K for the year ended December31, 2013) , filed February24, 2014. * 10.11 Ball Corporation 2005 Deferred Compensation Plan for Directors, effective January1, 2005(filed by incorporation by reference to Exhibit10.3 of the Current Report on Form8-K dated December23, 2005) filed December23, 2005, and as amended and restated on January1, 2013 (filed by incorporation by reference to Exhibit10.12 of the Annual Report on Form10-K for the year ended December31, 2013), filed February24, 2014.* 10.12 Ball Corporation Long-Term Cash Incentive Plan dated October 25, 1994, amended and restated effective January 1, 2003 (filed by incorporation by reference to the Annual Report on Form 10-K for the year ended December 31, 2003) filed March 12, 2004, amended and restated as of April 26, 2016. (Filed herewith.)* 10.15 Ball Corporation Deposit Share Program for United States Participants as amended (filed by incorporation by reference to the Quarterly report on Form 10-Q for the quarter ended July 4, 2014) filed on August 11, 2004 and amended and restated as of July 27, 2016. (Filed herewith.)* 10.16 Ball Corporation Deposit Share Program for International Participants effective as of March 7, 2001 (filed by incorporation by reference to the 10-K for the year ended December 31, 2000), filed March 30, 2001, and amended and restated as of July 27, 2016. (Filed herewith.)* 10.17 Ball Corporation Directors Deposit Share Program, as amended and restated on July 27, 2016. This plan is referred to in Item 11, the Executive Compensation section of the Form 10-K (filed by incorporation by reference to the Quarterly Report on Form 10-Q for the quarter ended July 4, 2004) filed August 11, 2004, as amended and restated on July 27, 2016. (Filed herewith.)* 10.19 Ball Corporation 2017 Deferred Compensation Company Stock Plan for Directors, effective April 1, 2017 (filed by incorporation by reference to Exhibit 10.1 of the Quarterly Report on Form 10-Q for the quarter ended March 31, 2017) filed May 8, 2017.* 10.20 Credit Agreement, dated as of March 18, 2016, among Ball Corporation, certain subsidiaries of Ball Corporation party thereto as borrowers, Deutsche Bank AG New York Branch as administrative agent and collateral agent, and certain financial institutions party thereto as lenders and initial facing agents (filed by incorporation by reference to Exhibit10.1 of the Current Report on Form8-K dated March 18, 2016) filed March18, 2016. 14 Ball Corporation Executive Officers and Board of Directors Business Ethics Statement, revised July29, 2015 (filed by incorporation by reference to Exhibit 14 of the Annual Report on Form 10-K for the year ended December 31, 2015) filed February 16, 2016. 18.1 Letter re: Change in Accounting Principles regarding change in pension plan valuation measurement date (filed by incorporation by reference to the Annual Report on Form10-K for the year ended December31, 2002) filed March27, 2003. 18.2 Letter re: Change in Accounting Principles regarding the change in accounting for certain inventories (filed by incorporation by reference to the Annual Report on Form10-K for the year ended December31, 2006) filed February22, 2007. 18.3 Letter re: Change in Accounting Principles regarding the change in testing date for potential impairment of goodwill (filed by incorporation by reference to the Annual Report on Form10-K for the year ended December31, 2009) filed February25, 2010. 21 List of Subsidiaries of Ball Corporation. (Filed herewith.) 23 Consent of Independent Registered Public Accounting Firm. (Filed herewith.) 24 Limited Power of Attorney. (Filed herewith.) 31.1 Certifications pursuant to Rule13a-14(a)or Rule15d-14(a), by John A. Hayes, Chairman, President and Chief Executive Officer of Ball Corporation. (Filed herewith.) 31.2 Certifications pursuant to Rule13a-14(a)or Rule15d-14(a), by Scott C. Morrison, Senior Vice President and Chief Financial Officer of Ball Corporation. (Filed herewith.) 32.1 Certifications pursuant to Rule13a-14(b)or Rule15d-14(b)and Section1350 of Chapter 63 of Title 18 ofthe United States Code, by John A. Hayes, Chairman, President and Chief Executive Officer of Ball Corporation. (Furnished herewith.) 32.2 Certifications pursuant to Rule13a-14(b)or Rule15d-14(b)and Section1350 of Chapter 63 of Title 18 ofthe United States Code, by Scott C. Morrison, Senior Vice President and Chief Financial Officer of Ball Corporation. (Furnished herewith.) 99 Cautionary statement for purposes of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995, as amended. (Filed herewith.)