CSCO 10-K Annual Report July 29, 2017 | Alphaminr

CSCO 10-K Fiscal year ended July 29, 2017

CISCO SYSTEMS, INC.
10-Ks and 10-Qs
10-Q
Quarter ended April 27, 2024
10-Q
Quarter ended Jan. 27, 2024
10-Q
Quarter ended Oct. 28, 2023
10-K
Fiscal year ended July 29, 2023
10-Q
Quarter ended April 29, 2023
10-Q
Quarter ended Jan. 28, 2023
10-Q
Quarter ended Oct. 29, 2022
10-K
Fiscal year ended July 30, 2022
10-Q
Quarter ended April 30, 2022
10-Q
Quarter ended Jan. 29, 2022
10-Q
Quarter ended Oct. 30, 2021
10-K
Fiscal year ended July 31, 2021
10-Q
Quarter ended May 1, 2021
10-Q
Quarter ended Jan. 23, 2021
10-Q
Quarter ended Oct. 24, 2020
10-K
Fiscal year ended July 25, 2020
10-Q
Quarter ended April 25, 2020
10-Q
Quarter ended Jan. 25, 2020
10-Q
Quarter ended Oct. 26, 2019
10-K
Fiscal year ended July 27, 2019
10-Q
Quarter ended April 27, 2019
10-Q
Quarter ended Jan. 26, 2019
10-Q
Quarter ended Oct. 27, 2018
10-K
Fiscal year ended July 28, 2018
10-Q
Quarter ended April 28, 2018
10-Q
Quarter ended Jan. 27, 2018
10-Q
Quarter ended Oct. 28, 2017
10-K
Fiscal year ended July 29, 2017
10-Q
Quarter ended April 29, 2017
10-Q
Quarter ended Jan. 28, 2017
10-Q
Quarter ended Oct. 29, 2016
10-K
Fiscal year ended July 30, 2016
10-Q
Quarter ended April 30, 2016
10-Q
Quarter ended Jan. 23, 2016
10-Q
Quarter ended Oct. 24, 2015
10-K
Fiscal year ended July 25, 2015
10-Q
Quarter ended April 25, 2015
10-Q
Quarter ended Jan. 24, 2015
10-Q
Quarter ended Oct. 25, 2014
10-K
Fiscal year ended July 26, 2014
10-Q
Quarter ended April 26, 2014
10-Q
Quarter ended Jan. 25, 2014
10-Q
Quarter ended Oct. 26, 2013
10-K
Fiscal year ended July 27, 2013
10-Q
Quarter ended April 27, 2013
10-Q
Quarter ended Jan. 26, 2013
10-Q
Quarter ended Oct. 27, 2012
10-K
Fiscal year ended July 28, 2012
10-Q
Quarter ended April 28, 2012
10-Q
Quarter ended Jan. 28, 2012
10-Q
Quarter ended Oct. 29, 2011
10-K
Fiscal year ended July 30, 2011
10-Q
Quarter ended April 30, 2011
10-Q
Quarter ended Jan. 29, 2011
10-Q
Quarter ended Oct. 30, 2010
10-K
Fiscal year ended July 31, 2010
10-Q
Quarter ended May 1, 2010
10-Q
Quarter ended Jan. 23, 2010
PROXIES
DEF 14A
Filed on Oct. 17, 2023
DEF 14A
Filed on Oct. 18, 2022
DEF 14A
Filed on Oct. 25, 2021
DEF 14A
Filed on Oct. 21, 2020
DEF 14A
Filed on Oct. 22, 2019
DEF 14A
Filed on Oct. 24, 2018
DEF 14A
Filed on Oct. 25, 2017
DEF 14A
Filed on Oct. 24, 2016
DEF 14A
Filed on Sept. 30, 2015
DEF 14A
Filed on Sept. 30, 2014
DEF 14A
Filed on Sept. 30, 2013
DEF 14A
Filed on Sept. 26, 2012
DEF 14A
Filed on Oct. 18, 2011
DEF 14A
Filed on Sept. 28, 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 Common Equity, Related Stockholder 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 Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosuresItem 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 Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement Schedules

Exhibits

3.2 Amended and Restated Bylaws of Cisco Systems, Inc., as currently in effect 8-K 000-18225 3.1 7/29/2016 4.1 Indenture, dated February 17, 2009, between Cisco Systems, Inc. and the Bank of New York Mellon Trust Company, N.A., as trustee 8-K 000-18225 4.1 2/17/2009 4.2 Indenture, dated November 17, 2009, between Cisco Systems, Inc. and the Bank of New York Mellon Trust Company, N.A., as trustee 8-K 000-18225 4.1 11/17/2009 4.3 Indenture, dated March 16, 2011, between Cisco Systems, Inc. and the Bank of New York Mellon Trust Company, N.A., as trustee 8-K 000-18225 4.1 3/16/2011 4.4 Indenture, dated March 3, 2014, between the Company and The Bank of New York Mellon Trust Company, N.A., as trustee 8-K 000-18225 4.1 3/3/2014 4.5 Forms of Global Note for the registrants 4.95% Senior Notes due 2019 and 5.90% Senior Notes due 2039 8-K 000-18225 4.1 2/17/2009 4.6 Forms of Global Note for the registrants 4.45% Senior Notes due 2020 and 5.50% Senior Notes due 2040 8-K 000-18225 4.1 11/17/2009 4.7 Forms of Global Note for the Companys 3.150% Senior Notes due 2017 8-K 000-18225 4.1 3/16/2011 4.8 Form of Officers Certificate setting forth the terms of the Fixed and Floating Rate Notes issued in March 2014 8-K 000-18225 4.2 3/3/2014 4.9 Form of Officers Certificate setting forth the terms of the Fixed and Floating Notes issued in June 2015 8-K 000-18225 4.1 6/18/2015 4.10 Form of Officers Certificate setting forth the terms of the Fixed and Floating Notes issued in February 2016 8-K 000-18225 4.1 2/29/2016 4.11 Form of Officers Certificate setting forth the terms of the Fixed and Floating Notes issued in September 2016 8-K 000-18225 4.1 9/20/2016 10.1* Cisco Systems, Inc. 2005 Stock Incentive Plan (including related form agreements) 10.2* Cisco Systems, Inc. Employee Stock Purchase Plan 8-K 000-18225 10.1 11/24/2014 10.3* Cisco Systems, Inc. Deferred Compensation Plan, as amended 10-Q 000-18225 10.5 2/18/2015 10.4* Cisco Systems, Inc. Executive Incentive Plan 8-K 000-18225 10.1 11/16/2012 10.5* Form of Executive Officer Indemnification Agreement 10-K 000-18225 10.7 9/20/2004 10.6* Form of Director Indemnification Agreement 10-K 000-18225 10.8 9/20/2004 10.7* Relocation Agreement between Cisco Systems, Inc. and Charles Robbins 10-Q 000-18225 10.2 11/22/2013 10.8* Separation Agreement by and between Cisco Systems, Inc. and Robert W. Lloyd 8-K 000-18225 10.1 6/1/2015 10.9* Separation Agreement by and between Cisco Systems, Inc. and Gary B. Moore 8-K 000-18225 10.2 6/1/2015 10.10* Separation Agreement by and between Cisco Systems, Inc. and Pankaj Patel 8-K 000-18225 10.1 11/3/2016 10.11* International Transfer Agreement (Managed Move), Relocation Payback and International Transfer Tax Policy Agreements by and between Cisco Systems, Inc. and Chris Dedicoat 10-Q 000-18225 10.2 11/22/2016 10.12 Credit Agreement dated as of May 15, 2015, by and among Cisco Systems, Inc. and Lenders party thereto, and Bank of America, N.A., as administration agent, swing line lender and an L/C issuer 10-Q 000-18225 10.1 5/20/2015 10.13 364-Day Credit Agreement dated as of March 30, 2017, by and among Cisco Systems, Inc. and Lenders party thereto, and Bank of America, N.A., as administration agent and a Lender 8-K 000-18225 10.1 3/31/2017 10.14 Form of Commercial Paper Dealer Agreement 10-Q 000-18225 10.1 2/23/2011 10.15 Commercial Paper Issuing and Paying Agent Agreement dated January 31, 2011 between the Registrant and Bank of America, N.A. 10-Q 000-18225 10.2 2/23/2011 21.1 Subsidiaries of the Registrant 23.1 Consent of Independent Registered Public Accounting Firm 31.1 Rule 13a14(a)/15d14(a) Certification of Principal Executive Officer 31.2 Rule 13a14(a)/15d14(a) Certification of Principal Financial Officer 32.1 Section 1350 Certification of Principal Executive Officer 32.2 Section 1350 Certification of Principal Financial Officer