CPB 10-K Annual Report July 29, 2018 | Alphaminr

CPB 10-K Fiscal year ended July 29, 2018

CAMPBELL SOUP CO
10-Ks and 10-Qs
10-Q
Quarter ended April 28, 2024
10-Q
Quarter ended Jan. 28, 2024
10-Q
Quarter ended Oct. 29, 2023
10-K
Fiscal year ended July 30, 2023
10-Q
Quarter ended April 30, 2023
10-Q
Quarter ended Jan. 29, 2023
10-Q
Quarter ended Oct. 30, 2022
10-K
Fiscal year ended July 31, 2022
10-Q
Quarter ended May 1, 2022
10-Q
Quarter ended Jan. 30, 2022
10-Q
Quarter ended Oct. 31, 2021
10-K
Fiscal year ended Aug. 1, 2021
10-Q
Quarter ended May 2, 2021
10-Q
Quarter ended Jan. 31, 2021
10-Q
Quarter ended Nov. 1, 2020
10-K
Fiscal year ended Aug. 2, 2020
10-Q
Quarter ended April 26, 2020
10-Q
Quarter ended Jan. 26, 2020
10-Q
Quarter ended Oct. 27, 2019
10-K
Fiscal year ended July 28, 2019
10-Q
Quarter ended April 28, 2019
10-Q
Quarter ended Jan. 27, 2019
10-Q
Quarter ended Oct. 28, 2018
10-K
Fiscal year ended July 29, 2018
10-Q
Quarter ended April 29, 2018
10-Q
Quarter ended Jan. 28, 2018
10-Q
Quarter ended Oct. 29, 2017
10-K
Fiscal year ended July 30, 2017
10-Q
Quarter ended April 30, 2017
10-Q
Quarter ended Jan. 29, 2017
10-Q
Quarter ended Oct. 30, 2016
10-K
Fiscal year ended July 31, 2016
10-Q
Quarter ended May 1, 2016
10-Q
Quarter ended Jan. 31, 2016
10-Q
Quarter ended Nov. 1, 2015
10-K
Fiscal year ended Aug. 2, 2015
10-Q
Quarter ended May 3, 2015
10-Q
Quarter ended Feb. 1, 2015
10-Q
Quarter ended Nov. 2, 2014
10-K
Fiscal year ended Aug. 3, 2014
10-Q
Quarter ended April 27, 2014
10-Q
Quarter ended Jan. 26, 2014
10-Q
Quarter ended Oct. 27, 2013
10-K
Fiscal year ended July 28, 2013
10-Q
Quarter ended April 28, 2013
10-Q
Quarter ended Jan. 27, 2013
10-Q
Quarter ended Oct. 28, 2012
10-K
Fiscal year ended July 29, 2012
10-Q
Quarter ended April 29, 2012
10-Q
Quarter ended Jan. 29, 2012
10-Q
Quarter ended Oct. 30, 2011
10-K
Fiscal year ended July 31, 2011
10-Q
Quarter ended May 1, 2011
10-Q
Quarter ended Jan. 30, 2011
10-Q
Quarter ended Oct. 31, 2010
10-K
Fiscal year ended Aug. 1, 2010
10-Q
Quarter ended May 2, 2010
10-Q
Quarter ended Jan. 31, 2010
PROXIES
DEF 14A
Filed on Oct. 17, 2023
DEF 14A
Filed on Oct. 18, 2022
DEF 14A
Filed on Oct. 18, 2021
DEF 14A
Filed on Oct. 2, 2020
DEF 14A
Filed on Oct. 4, 2019
DEF 14A
Filed on Oct. 6, 2017
DEF 14A
Filed on Oct. 7, 2016
DEF 14A
Filed on Oct. 9, 2015
DEF 14A
Filed on Oct. 1, 2014
DEF 14A
Filed on Oct. 4, 2013
DEF 14A
Filed on Oct. 5, 2012
DEF 14A
Filed on Oct. 7, 2011
DEF 14A
Filed on Oct. 7, 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 Capital Stock, Related Shareholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosure 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 GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Shareholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3(b) Campbells By-Laws, amended and restated effective March 22, 2017, are incorporated by reference to Exhibit 3 to Campbell's Form8-K (SEC file number 1-3822) filed with the SEC on March 23, 2017. 4(a) Indenture, dated November 24, 2008, between Campbell and The Bank of New York Mellon, as Trustee, is incorporated by reference to Exhibit 4(a) to Campbells Registration Statement on Form S-3 (SEC file number333-155626) filed with the SEC on November 24, 2008. 4(b) Form of First Supplemental Indenture, dated August 2, 2012, among Campbell, The Bank of New York Mellon and Wells Fargo Bank, National Association, as Series Trustee, to Indenture dated November 24, 2008, is incorporated by reference to Exhibit 4.1 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on August 2, 2012. 4(c) Form of Subordinated Indenture between Campbell and Wells Fargo Bank, National Association, as Trustee, is incorporated by reference to Exhibit 4.2 to Campbell's Registration Statement on Form S-3 (SEC file number 333-219217) filed with the SEC on July 10, 2017. 4(d) Indenture dated as of March 19, 2015, between Campbell and Wells Fargo Bank, National Association, as trustee, is incorporated by reference to Exhibit 4.1 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on March 19, 2015. 4(e) Form of 4.500% Notes due 2019 is incorporated by reference to Exhibit 4.1 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on January 20, 2009. 4(f) Form of 4.250% Notes due 2021 is incorporated by reference to Exhibit 4.1 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on April 1, 2011. 4(g) Form of 2.500% Notes due 2022 is incorporated by reference to Exhibit 4.1 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on August 2, 2012. 4(h) Form of 3.800% Notes due 2042 is incorporated by reference to Exhibit 4.1 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on August 2, 2012. 4(i) Form of Floating Rate Note due 2020 is incorporated by reference to Exhibit 4.2.1 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on March 16, 2018. 4(j) Form of Floating Rate Note due 2021 is incorporated by reference to Exhibit 4.2.2 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on March 16, 2018. 4(k) Form of 3.300% Note due 2021 is incorporated by reference to Exhibit 4.2.3 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on March 16, 2018. 4(l) Form of 3.650% Note due 2023 is incorporated by reference to Exhibit 4.2.4 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on March 16, 2018. 4(m) Form of 3.950% Note due 2025 is incorporated by reference to Exhibit 4.2.5 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on March 16, 2018. 4(n) Form of 4.150% Note due 2028 is incorporated by reference to Exhibit 4.2.6 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on March 16, 2018. 4(o) Form of 4.800% Note due 2048 is incorporated by reference to Exhibit 4.2.7 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on March 16, 2018. 10(a)+ Campbell Soup Company 2005 Long-Term Incentive Plan, as amended and restated on November 18, 2010, is incorporated by reference to Campbells 2010 Proxy Statement (SEC file number 1-3822) filed with the SEC on October 7, 2010. 10(b)+ Campbell Soup Company 2015 Long-Term Incentive Plan is incorporated by reference to Campbells 2015 Proxy Statement (SEC file number 1-3822) filed with the SEC on October 9, 2015. 10(c)+ Campbell Soup Company Annual Incentive Plan, as amended on November 19, 2014, is incorporated by reference to Campbells 2014 Proxy Statement (SEC file number 1-3822) filed with the SEC on October 1, 2014. 10(d)+ Campbell Soup Company Mid-Career Hire Pension Plan, as amended and restated effective as of January1, 2009, is incorporated by reference to Exhibit 10(a) to Campbells Form10-Q (SEC file number 1-3822) for the fiscal quarter ended February1, 2009. 10(e)+ First Amendment to the Campbell Soup Company Mid-Career Hire Pension Plan, effective as of December31, 2010, is incorporated by reference to Exhibit 10(a) to Campbells Form10-Q (SEC file number 1-3822) for the fiscal quarter ended January30, 2011. 10(g)+ Campbell Soup Company Supplemental Retirement Plan (formerly known as Deferred Compensation Plan II), as amended and restated effective as of August 1, 2015, is incorporated herein by reference to Exhibit 4(c) to Campbells FormS-8 (SEC file number 333-216582) filed with the SEC on March 9, 2017. 10(h)+ Form of Severance Protection Agreement is incorporated by reference to Exhibit 10(i) to Campbell's Form 10-K (SEC file number 1-3822) for the fiscal year ended July 30, 2017. 10(i)+ Form of Amendment to the Severance Protection Agreement is incorporated by reference to Exhibit 10(j) to Campbell's Form 10-K (SEC file number) for the fiscal year ended July 30, 2017. 10(j)+ Form of U.S. Severance Protection Agreement is incorporated by reference to Exhibit 10(c) to Campbells Form10-Q (SEC file number 1-3822) for the fiscal quarter ended November2, 2008. 10(k)+ Form of Non-U.S. Severance Protection Agreement is incorporated by reference to Exhibit 10(d) to Campbells Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended November 2, 2008. 10(l)+ Form of U.S. Severance Protection Agreement is incorporated by reference to Exhibit 10(m) to Campbells Form10-K (SEC file number 1-3822) for the fiscal year ended July31, 2011. 10(m)+ Form of Non-U.S. Severance Protection Agreement is incorporated by reference to Exhibit 10(n) to Campbells Form10-K (SEC file number 1-3822) for the fiscal year ended July31, 2011. 10(n)+ Form of Amendment to U.S. and Non-U.S. Severance Protection Agreements is incorporated by reference to Exhibit 10(o) to Campbell's Form 10-K (SEC file number 1-3822) for the fiscal year ended July 31, 2016. 10(o)+ Campbell Soup Company Supplemental Employees Retirement Plan, as amended and restated effective January 1, 2009, is incorporated by reference to Exhibit 10(c) to Campbells Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended February 1, 2009. 10(p)+ First Amendment to the Campbell Soup Company Supplemental Employees Retirement Plan, effective as of December 31, 2010, is incorporated by reference to Exhibit 10(c) to Campbells Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended January 30, 2011. 10(q)+ Form of 2005 Long-Term Incentive Plan Time-Lapsed Restricted Stock Unit Agreement is incorporated by reference to Exhibit 10.1 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on February 2, 2015. 10(r)+ Form of 2005 Long-Term Incentive Plan Nonqualified Stock Option Agreement is incorporated by reference to Exhibit 10 to Campbell's Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended November 1, 2015. 10(s)+ Form of 2015 Long-Term Incentive Plan Nonqualified Stock Option Agreement is incorporated by reference to Exhibit 10(dd) to Campbell's Form 10-K (SEC file number 1-3822) for the fiscal year ended July 31, 2016. 10(t)+ Form of 2015 Long-Term Incentive Plan Performance Stock Unit Agreement (Earnings Per Share) is incorporated by reference to Exhibit 10(b) to Campbell's Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended October 30, 2016. 10(u)+ Form of 2015 Long-Term Incentive Plan Performance Stock Unit Agreement (Total Shareholder Return) is incorporated by reference to Exhibit 10(ff) to Campbells Form10-K (SEC file number 1-3822) for the fiscal year ended July31, 2016. 10(v)+ Form of 2015 Long-Term Incentive Plan Time-Lapse Restricted Stock Unit Agreement is incorporated by reference to Exhibit 10(c) to Campbell's Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended October 30, 2016. 10(w)+ Campbell Soup Company Fiscal 2018 Long-Term Incentive Program Brochure is incorporated by reference to Exhibit 10(a) to Campbell's Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended October 29, 2017. 10(x)+ 2018 Non-Employee Director Fees are incorporated by reference to Exhibit 10(b) to Campbell's Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended October 29, 2017. 10(y)+ Severance Agreement and General Release executed April 30, 2018 by and between Mark R. Alexander and Campbell Soup Company is incorporated by reference to Exhibit 10(b) to Campbell's Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended April 29, 2018. 10(z)+ Retirement Agreement and General Release executed May 18, 2018 by and between Denise M. Morrison and Campbell Soup Company is filed herewith. 10(aa)+ Amendment to Retirement Agreement and General Release executed May 30, 2018 by and between Denise M. Morrison and Campbell Soup Company is filed herewith. 10(bb) Five-Year Credit Agreement, dated December 9, 2016, by and among Campbell Soup Company, the eligible subsidiaries referred to therein, JPMorgan Chase Bank, N.A., as administrative agent, and the other lenders named therein, is incorporated by reference to Exhibit 10 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on December 12, 2016. 10(cc) Three-Year Term Loan Credit Agreement, dated December 29, 2017, by and among Campbell Soup Company,Credit Suisse AG, Cayman Islands Branch, as administrative agent, and the other lenders named therein, is incorporated by reference to Exhibit 10 to Campbell's Form 8-K (SEC file number 1-3822) filed with the SEC on December 29, 2017. 10(dd) Amendment No. 1 to Three-Year Term Loan Credit Agreement, dated March 5, 2018, by and among Campbell Soup Company, Credit Suisse AG, Cayman Islands Branch, as administrative agent, and the other lenders named therein is incorporated by reference to Exhibit 10(a) to Campbell's Form 10-Q (SEC file number 1-3822) for the fiscal quarter ended April 29, 2018. 21 Subsidiary List. 23 Consent of Independent Registered Public Accounting Firm. 31(a) Certification of Keith R. McLoughlin pursuant to Rule 13a-14(a). 31(b) Certification of Anthony P. DiSilvestro pursuant to Rule 13a-14(a). 32(a) Certification of Keith R. McLoughlin pursuant to 18U.S.C. Section 1350. 32(b) Certification of Anthony P. DiSilvestro pursuant to 18U.S.C. Section 1350.