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

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

TABLE OF CONTENTS
Part IPart II Item 5. Market For Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesPart IIItem 5. Market For Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesPart II Item 6. Selected Financial DataItem 6. Selected Financial DataPart II Item 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem DescriptionPart II Item 7A. Quantitative and Qualitative Disclosures About Market RiskItem 7A. Quantitative and Qualitative Disclosures About Market RiskPart II Item 8. Financial Statements and Supplementary DataItem 8. Financial Statements and Supplementary DataNote 1 Description Of BusinessNote 2 Summary Of Significant Accounting PoliciesNote 3 Mergers, Acquisitions and DispositionsNote 4 Earnings Per Share ("eps")Note 5 DebtNote 6 Common and Preferred StockNote 7 Insurance and Contractholder LiabilitiesNote 8 ReinsuranceNote 9 Investments, Investment Income and Gains and LossesNote 10 Fair Value MeasurementsNote 11 Variable Interest EntitiesNote 12 Accumulated Other Comprehensive Income (loss) ("aoci")Note 13 Pension and Other Postretirement Benefit PlansNote 14 Employee Incentive PlansNote 15 Goodwill, Other Intangibles and Property and EquipmentNote 16 Leases and RentalsNote 17 Shareholders' Equity and Dividend RestrictionsNote 18 Income TaxesNote 19 Contingencies and Other MattersNote 20 Condensed Consolidating Financial InformationNote 21 Segment InformationPart II Item 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart III Item 10. Directors, Executive Officers and Corporate GovernancePart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationPart III Item 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 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 IV Item 15. Exhibits and Financial Statement SchedulesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. 10-k SummaryPart IV Item 15. SignaturesItem 15. SignaturesPart IV Item 15. Report Of Independent Registered Public Accounting Firm on Financial Statement SchedulesItem 15. Report Of Independent Registered Public Accounting Firm on Financial Statement Schedules

Exhibits

10.31 Retention Agreement by and between Cigna Corporation and Mr.Timothy Wentworth, dated as of May12, 2018. Filed by the registrant as Exhibit10.1 to Amendment No.1 to the Registration Statement on FormS-4 (No.333-224960) on June20, 2018 and incorporated herein by reference. 10.32 Express Scripts Holding Company Executive Employment Agreement with Timothy Wentworth dated May4, 2016 Filed by ESRX as Exhibit10.1 to the Current Report on Form8-K on May4, 2016 and incorporated herein by reference. 10.33 Schedule regarding Amended Deferred Stock Unit Agreements effective December31, 2008 with John M. Murabito and Form of Amended Deferred Stock Unit Agreement Filed by CHC as Exhibit10.20 to the Annual Report on Form10-K for the year ended December31, 2008 and incorporated herein by reference. 10.34 Retention Agreement between the Cigna Corporation and Steven B. Miller dated October9, 2018 Filed herewith. 10.35 Agreement and Release between the Company and Matthew G. Manders dated October16, 2017 Filed by CHC as Exhibit10.1 to the Current Report on Form8-K on October18, 2017 and incorporated herein by reference. 10.36 Agreement and Release between the Company and Thomas A. McCarthy dated June16, 2017 Filed by CHC as Exhibit10.2 to the Current Report on Form8-K on June19, 2017 and incorporated herein by reference. 10.37 Advisory Services Agreement between the Company and Thomas A. McCarthy dated June16, 2017 Filed by CHC as Exhibit10.3 to the Current Report on Form8-K on June19, 2017 and incorporated herein by reference. 10.38 Promotion letter for Christopher Hocevar dated January30, 2017 Filed by CHC as Exhibit10.8 to the Quarterly Report on Form10-Q for the period ended March31, 2018 and incorporated herein by reference. 10.39 Agreement and Release between the Company and Christopher J. Hocevar dated September26, 2018 Filed by CHC as Exhibit10.1 to the Quarterly Report on Form10-Q for the period ended September30, 2018 and incorporated herein by reference. 10.40 Agreement and Release between the Company and Alan Muney, M.D. effective December21, 2018 Filed herewith. 10.41(a) Revolving Credit and Letter of Credit Agreement, dated as of April6, 2018 Filed by CHC as Exhibit10.1 to Current Report on Form8-K on April12, 2018 and incorporated herein by reference. 10.41(b) Additional Guarantor Supplement dated as of December20, 2018, by Express Scripts Holding Company and Cigna Holding Company to that certain Revolving Credit and Letter of Credit Agreement dated as of April6, 2018, by and among Cigna Holding Company, Cigna Corporation, JPMorgan Chase Bank, N.A., as administrative agent, and the other parties thereto. Filed by the registrant as Exhibit4.8 to the Current Report on Form8-K filed December20, 2018 and incorporated herein by reference. 10.42(a) Term Loan Credit Agreement, dated as of April6, 2018 Filed by CHC as Exhibit10.2 to Current Report on Form8-K on April12, 2018 and incorporated herein by reference. 10.42(b) Additional Guarantor Supplement dated as of December20, 2018, by Express Scripts Holding Company and Cigna Holding Company to that certain Term Loan Credit Agreement dated as of April6, 2018, by and among Cigna Holding Company, Cigna Corporation, Morgan Stanley Senior Funding,Inc., as administrative agent, and the other parties thereto. Filed by the registrant as Exhibit4.9 to the Current Report on Form8-K filed December20, 2018 and incorporated herein by reference. 10.43 Master Transaction Agreement, dated February4, 2013 among Connecticut General Life Insurance Company, Berkshire Hathaway Life Insurance Company of Nebraska and, solely for purposes of Sections3.10, 6.1, 6.3, 6.4, 6.6, 6.9 and ArticlesII, V, VII, and VIII, thereof, National Indemnity Company (including the Forms of Retrocession Agreement, the Collateral Trust Agreement, the Security and Control Agreement, the Surety Policy and the ALC Model Purchase Option Agreement as exhibits) Filed by CHC as Exhibit10.29 to the Annual Report on Form10-K for the year ended December31, 2012 and incorporated herein by reference. 21 Subsidiaries of the Registrant Filed herewith. 23 Consent of Independent Registered Public Accounting Firm Filed herewith. 31.1 Certification of Chief Executive Officer of Cigna Corporation pursuant to Rule13a-14(a) or Rule15d-14(a) of the Securities Exchange Act of 1934 Filed herewith. 31.2 Certification of Chief Financial Officer of Cigna Corporation pursuant to Rule13a-14(a) or Rule15d-14(a) of the Securities Exchange Act of 1934 Filed herewith. 32.1 Certification of Chief Executive Officer of Cigna Corporation pursuant to Rule13a-14(b) or Rule15d-14(b) and 18 U.S.C. Section1350 Furnished herewith. 32.2 Certification of Chief Financial Officer of Cigna Corporation pursuant to Rule13a-14(b) or Rule15d-14(b) and 18 U.S.C. Section1350 Furnished herewith.