COP 10-K Annual Report Dec. 31, 2021 | Alphaminr

COP 10-K Fiscal year ended Dec. 31, 2021

CONOCOPHILLIPS
10-Ks and 10-Qs
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 1, 2024
DEF 14A
Filed on April 3, 2023
DEF 14A
Filed on March 28, 2022
DEF 14A
Filed on March 29, 2021
DEF 14A
Filed on March 30, 2020
DEF 14A
Filed on April 1, 2019
DEF 14A
Filed on April 2, 2018
DEF 14A
Filed on April 3, 2017
DEF 14A
Filed on March 28, 2016
DEF 14A
Filed on March 27, 2015
DEF 14A
Filed on March 28, 2014
DEF 14A
Filed on March 28, 2013
DEF 14A
Filed on March 28, 2012
DEF 14A
Filed on March 31, 2011
DEF 14A
Filed on March 31, 2010
TABLE OF CONTENTS
Part IItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant's Common Equity, Related StockholderItem 7. Management S Discussion and Analysis Of Financial Condition andItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1 Accounting PoliciesNote 2 InventoriesNote 3 Asset Acquisitions and DispositionsNote 4 Investments, Loans and Long-term ReceivablesNote 5 Investment in Cenovus EnergyNote 6 Suspended Wells and Exploration ExpensesNote 7 ImpairmentsNote 8 Asset Retirement Obligations and Accrued Environmental CostsNote 9 DebtNote 10 GuaranteesNote 11 Contingencies and CommitmentsNote 12 Derivative and Financial InstrumentsNote 13 Fair Value MeasurementNote 14 EquityNote 15 Non-mineral LeasesNote 16 Employee Benefit Plans Pension and Postretirement PlansNote 16 Employee Benefit PlansNote 17 Income TaxesNote 18 Accumulated Other Comprehensive LossNote 19 Cash Flow InformationNote 20 Other Financial InformationNote 21 Related Party TransactionsNote 22 Sales and Other Operating RevenuesNote 23 Segment Disclosures and Related InformationItem 9. Changes in and Disagreements with Accountants on Accounting andItem 9A. Controls and ProceduresItem 9B. Other InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management andItem 13. Certain Relationships and Related Transactions, and DirectorItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement Schedules

Exhibits

Separation and Distribution AgreementBetween ConocoPhillips and Phillips66, dated April 26, 2012.Purchase and Sale Agreement, datedMarch 29, 2017, by and amongConocoPhillips Company,ConocoPhillips Canada Resources Corp.,ConocoPhillips Canada Energy Partnership,ConocoPhillips Western CanadaPartnership, ConocoPhillipsCanada (BRC) Partnership, ConocoPhillipsCanadaE&P ULC, and Cenovus Energy Inc.Asset Purchase and Sale Agreement Amending Agreement,dated as of May16, 2017, by and among ConocoPhillips Company,ConocoPhillips CanadaResources Corp., ConocoPhillipsCanada Energy Partnership, ConocoPhillipsWestern Canada Partnership,ConocoPhillips Canada (BRC) Partnership,ConocoPhillips Canada E&P ULC, and CenovusEnergy Inc.Agreement and Plan of Merger,dated as of October 18, 2020, amongConocoPhillips, Falcon MergerSub Corp. and Concho Resources Inc.Amended and Restated Certificateof Incorporation.Amended and Restated By-Lawsof ConocoPhillips, as amended and restatedas of October 9, 2015.Restated Certificateof Incorporation of ConocoPhillipsCompany,datedFebruary 6, 2019.Description of Securities of the Registrant.Amendment and Restatementof ConocoPhillips Supplemental ExecutiveRetirement Plan, dated April 19,2012.Amended and Restated ConocoPhillipsKey Employee SupplementalRetirement Plan, dated January1, 2020.Eighth Amendment to RetirementPlans as amended and restated effectiveJanuary 1, 2016.Amended and Restated DefinedContribution Make-Up Plan ofConocoPhillipsTitle I, dated January 1, 2020.Amended and Restated DefinedContribution Make-Up Plan ofConocoPhillipsTitle II, dated January 1, 2020.Deferred Compensation Plan forNon-Employee Directors of ConocoPhillips.Phillips Petroleum CompanyGrantor TrustAgreement, dated June 1, 1998.First Amendment to the TrustAgreement under the Phillips PetroleumCompany Grantor TrustAgreement, dated May 3, 1999.Second Amendment to the TrustAgreement under the Phillips PetroleumCompany Grantor TrustAgreement, dated January 15, 2002.Third Amendment to the TrustAgreement under the Phillips PetroleumCompany Grantor TrustAgreement, dated October 5, 2006.Fourth Amendment to the TrustAgreement under theConocoPhillips Company GrantorTrust Agreement,dated May 1, 2012.Fifth Amendment to the TrustAgreement under the ConocoPhillips CompanyGrantor TrustAgreement, dated May 20, 2015.ConocoPhillips Directors CharitableGift Program.First and Second Amendments tothe ConocoPhillips Directors CharitableGiftProgram.Amended and Restated KeyEmployee Deferred CompensationPlan ofConocoPhillipsTitle I, dated January 1, 2020.Amended and Restated KeyEmployee Deferred CompensationPlan ofConocoPhillipsTitle II, dated January 1, 2020.Amendment and Restatementof ConocoPhillips Key Employee Change inControl Severance Plan, effectiveJanuary 1, 2014.Amendment and Restatementof ConocoPhillips Key Employee Change inControl Severance Plan, effectiveDecember 2, 2021.Form of Stock Option Award Agreementunder the Stock Option and StockAppreciation Rights Programunder the 2004 Omnibus Stock and PerformanceIncentive Plan of ConocoPhillips.Form of Performance ShareUnit Award Agreement under the PerformanceShare Program under the 2004 Omnibus Stockand Performance IncentivePlan of ConocoPhillips.Omnibus Amendments to certain ConocoPhillipsemployee benefit plans,adopted December 7, 2007.Form of Stock Option Award Agreementunder the Stock Option and StockAppreciation Rights Programunder the 2011 Omnibus Stock and PerformanceIncentive Plan of ConocoPhillips, effectiveFebruary 9, 2012.Form of Performance ShareUnit Agreement under the RestrictedStockProgram under the 2011 Omnibus Stockand Performance Incentive Plan ofConocoPhillips, dated February 5, 2013.Form of Stock Option Award Agreementunder the Stock Option and StockAppreciation Rights Programunder the 2011 Omnibus Stock and PerformanceIncentive Plan of ConocoPhillips, datedFebruary 5, 2013.Form of Make-Up Grant AwardAgreement under the 2011 Omnibus Stock andPerformance Incentive Plan of ConocoPhillips,dated January 1, 2012.Form of Key Employee AwardAgreement, as part of the ConocoPhillips StockOption Program grantedunder the 2011 Omnibus Stock and PerformanceIncentive Plan of ConocoPhillips, datedFebruary 18, 2014.Form of Key Employee AwardAgreement, as part of the ConocoPhillips StockOption Program grantedunder the 2014 Omnibus Stock and PerformanceIncentive Plan of ConocoPhillips, datedFebruary 16, 2016.Form of Performance Period IXAward Agreement, as part of theConocoPhillips Performance ShareProgram granted underthe 2011 OmnibusStock and Performance IncentivePlan of ConocoPhillips, dated February 18,2014.Form of Performance PeriodX Award Agreement, as part of theConocoPhillips Performance ShareProgram granted underthe 2011 OmnibusStock and Performance IncentivePlan of ConocoPhillips, dated February 18,2014.Form of Inducement Grant AwardAgreement under the 2011 Omnibus Stockand Performance Incentive Planof ConocoPhillips, dated March 31, 2014.Form of Performance ShareUnit Award Termsand Conditions forPerformance Period 18, as part of theConocoPhillips Performance ShareProgram granted underthe 2014 Omnibus Stock and PerformanceIncentivePlan of ConocoPhillips, dated February 13, 2018.2014 Omnibus Stock and Performance IncentivePlan of ConocoPhillips.Form of Non-Employee DirectorRestricted Stock Units Termsand Conditions,as part of the Deferred CompensationPlan for Non-Employee DirectorsofConocoPhillips, dated January 15, 2016.Form of Key Employee AwardTerms andConditions, as part of theConocoPhillips Stock Option Programgranted under the 2014 Omnibus Stockand Performance Incentive Planof ConocoPhillips, dated February 14, 2017.Form of Key Employee AwardTerms andConditions as part of theConocoPhillips Executive RestrictedStock Unit Program grantedunder the2014 Omnibus Stock and Performance IncentivePlan of ConocoPhillips, datedFebruary 13, 2018.Form of Key Employee AwardTerms andConditions as part of theConocoPhillips Restricted StockProgram granted underthe 2014 OmnibusStock and PerformanceIncentive Plan of ConocoPhillips, datedFebruary 13,2018.Form of Retention AwardTermsand Conditions, 2017 revision, as part of theRestricted Stock Unit Award,granted under the 2014 Omnibus StockandPerformance Incentive Plan of ConocoPhillips.Form of Key Employee AwardTerms andConditions as part of theConocoPhillips Restricted StockUnit Program granted underthe 2014Omnibus Stock and Performance IncentivePlan of ConocoPhillips, datedFebruary 14, 2019.Amended and Restated 409A Annexto Nonqualified Deferred CompensationArrangements of ConocoPhillips,dated January 1, 2020.Amendment and Restatementof the Burlington Resources Inc. ManagementSupplemental Benefits Plan, dated April 19,2012.Successor Trustee Agreementof the Deferred Compensation TrustAgreementfor Non-Employee Directorsof ConocoPhillips dated July 31, 2020.First Amendment to the SuccessorTrust Agreementof the DeferredCompensation TrustAgreement for Non-Employee DirectorsofConocoPhillips, dated August 4, 2020.Indemnification and Release Agreement betweenConocoPhillips and Phillips66, dated April 26, 2012.Intellectual Property Assignment andLicense Agreement betweenConocoPhillips and Phillips 66, dated April 26, 2012.Tax Sharing Agreementbetween ConocoPhillips and Phillips 66, datedApril26, 2012.Employee Matters Agreementbetween ConocoPhillips and Phillips 66, datedApril 12, 2012.ConocoPhillips Clawback Policy datedOctober 3, 2012.Term LoanAgreement, between ConocoPhillips,as borrower,ConocoPhillipsCompany,as guarantor,TorontoDominion (Texas)LLC, as administrativeagent and the banks party thereto,with TD Securities (USA) LLC, as leadarranger and bookrunner,dated March 18, 2016.Company Retirement ContributionMake-Up Plan of ConocoPhillips, datedDecember 28, 2018.Form of Key Employee AwardTerms andConditions, as part of theConocoPhillips TargetedVariable Long TermIncentive Program, grantedunderthe 2014 Omnibus Stock and Performance IncentivePlan of ConocoPhillips,dated September 23, 2019.ConocoPhillips Executive RestrictedStock Unit Program, datedFebruary 11,2020.Form of Retention AwardTermsand Conditions, as part of the RestrictedStock Unit Award, grantedunder the 2014 Omnibus Stock and PerformanceIncentive Plan of ConocoPhillips.Form of Inducement Grant AwardAgreement under the 2014 Omnibus Stockand Performance Incentive Planof ConocoPhillips, dated January 15, 2021.Compensation Resolutions regardingMatthew J. Fox, datedApril 8, 2021.Form of Aircraft Time Sharing Agreementby and between certain executivesand ConocoPhillips dated June 21, 2021.Purchase and Sale Agreement, datedas of September 20, 2021, by andbetween Shell Enterprises LLC andConocoPhillips.Amendment and Restatementof ConocoPhillips Executive SeverancePlan,dated December 2, 2021.List of Subsidiaries of ConocoPhillips.Subsidiary Guarantors of GuaranteedSecurities.Consent of Ernst & YoungLLP.Consent of DeGolyer and MacNaughton.Certification of Chief ExecutiveOfficer pursuant to Rule 13a-14(a) under theSecurities Exchange Act of 1934.Certification of Chief Financial Officer pursuantto Rule 13a-14(a) under theSecurities Exchange Act of 1934.Certifications pursuant to 18 U.S.C.Section 1350.Report of DeGolyer and MacNaughton.