CSX 10-K Annual Report Dec. 31, 2020 | Alphaminr

CSX 10-K Fiscal year ended Dec. 31, 2020

CSX CORP
10-Qs and 10-Ks
10-Q
Quarter ended March 31, 2025
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
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. 30, 2016
10-Q
Quarter ended Sept. 23, 2016
10-Q
Quarter ended June 24, 2016
10-Q
Quarter ended March 25, 2016
10-K
Fiscal year ended Dec. 25, 2015
10-Q
Quarter ended Sept. 25, 2015
10-Q
Quarter ended June 26, 2015
10-Q
Quarter ended March 27, 2015
10-K
Fiscal year ended Dec. 26, 2014
10-Q
Quarter ended Sept. 26, 2014
10-Q
Quarter ended June 27, 2014
10-Q
Quarter ended March 28, 2014
10-K
Fiscal year ended Dec. 27, 2013
10-Q
Quarter ended Sept. 27, 2013
10-Q
Quarter ended June 28, 2013
10-Q
Quarter ended March 29, 2013
10-K
Fiscal year ended Dec. 28, 2012
10-Q
Quarter ended Sept. 28, 2012
10-Q
Quarter ended June 29, 2012
10-Q
Quarter ended March 30, 2012
10-K
Fiscal year ended Dec. 30, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended July 1, 2011
10-Q
Quarter ended April 1, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 24, 2010
10-Q
Quarter ended June 25, 2010
10-Q
Quarter ended March 26, 2010
10-K
Fiscal year ended Dec. 25, 2009
PROXIES
DEF 14A
Filed on March 25, 2025
DEF 14A
Filed on March 25, 2024
DEF 14A
Filed on March 24, 2023
DEF 14A
Filed on March 22, 2022
DEF 14A
Filed on March 25, 2021
DEF 14A
Filed on March 25, 2020
DEF 14A
Filed on March 22, 2019
DEF 14A
Filed on April 5, 2018
DEF 14A
Filed on April 20, 2017
DEF 14A
Filed on March 28, 2016
DEF 14A
Filed on March 26, 2015
DEF 14A
Filed on March 26, 2014
DEF 14A
Filed on March 26, 2013
DEF 14A
Filed on March 26, 2012
DEF 14A
Filed on March 23, 2011
DEF 14A
Filed on March 24, 2010
TABLE OF CONTENTS
Part IprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. Selected Financial DataprintItem 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintNote 1. Nature Of Operations and Significant Accounting PoliciesprintNote 1. Nature Of Operations and Significant Accounting Policies, ContinuedprintNote 1. Nature Of Operations and Significant Accounting Policies,printNote 2. Earnings Per ShareprintNote 2. Earnings Per Share, ContinuedprintNote 2. Earnings Per Share,printNote 3. Shareholders EquityprintNote 4. Stock Plans and Share-based CompensationprintNote 4. Stock Plans and Share-based Compensation, ContinuedprintNote 4. Stock Plans and Share-based Compensation,printNote 5. Casualty, Environmental and Other ReservesprintNote 5. Casualty, Environmental and Other Reserves, ContinuedprintNote 5. Casualty, Environmental and Other Reserves,printNote 6. PropertiesprintNote 6. Properties, ContinuedprintNote 6. Properties,printNote 7. LeasesprintNote 7. Leases, ContinuedprintNote 7. Leases,printNote 8. Commitments and ContingenciesprintNote 8. Commitments and Contingencies, ContinuedprintNote 8. Commitments and Contingencies,printNote 9. Employee Benefit PlansprintNote 9. Employee Benefit Plans, ContinuedprintNote 10. Debt and Credit AgreementsprintNote 10. Debt and Credit Agreements, ContinuedprintNote 10. Debt and Credit Agreements,printNote 11. RevenuesprintNote 11. Revenues, ContinuedprintNote 11. Revenues,printNote 12. Income TaxesprintNote 12. Income Taxes, ContinuedprintNote 12. Income Taxes,printNote 13. Fair Value MeasurementsprintNote 13. Fair Value Measurements, ContinuedprintNote 13. Fair Value Measurements,printNote 14. Other Income - NetprintNote 15. Investment in Affiliates and Related-party TransactionsprintNote 15. Investment in Affiliates and Related-party Transactions, ContinuedprintNote 15. Investment in Affiliates and Related-party Transactions,printNote 16. Other Comprehensive Income / (loss)printNote 16. Other Comprehensive Income / (loss), ContinuedprintNote 16. Other Comprehensive Income / (loss),printItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintPart IIIprintItem 10. Directors, Executive Officers Of The Registrant and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accounting Fees and ServicesprintPart IVprintItem 15. Exhibits, Financial Statement Schedulesprint

Exhibits

3.1 Amended and Restated Articles of Incorporation ofCSX Corporation, effective as of December 16, 2014 February 11, 2015,Exhibit 3.1, Form 10-K 3.2 Amended and Restated Bylaws of CSX Corporation, effective as of October7, 2020 October 13, 2020Exhibit 3.1, Form 8-K 4.1(f) Fifth Supplemental Indenture, dated as of October 27, 2003 between the Registrant and The Chase Manhattan Bank, as Trustee October 27, 2003,Exhibit 4.1, Form 8-K 4.1(g) Sixth Supplemental Indenture, dated as of September 23, 2004 between the Registrant and JP Morgan Chase Bank, formerly The ChaseManhattan Bank, as Trustee November3, 2004,Exhibit 4.1, Form 10-Q 4.1(h) Seventh Supplemental Indenture, dated as of April 25, 2007, between the Registrant and The Bank of New York (as successor to JP Morgan Chase Bank), as Trustee April 26, 2007,Exhibit 4.4, Form 8-K 4.1(i) Eighth Supplemental Indenture, dated as of March 24, 2010, between the Registrant and The Bank of New York Mellon(as successor to JP Morgan Chase Bank), as Trustee April 19, 2010,Exhibit 4.1, Form 10-Q 4.1(j) Ninth Supplemental Indenture, dated as of February 12, 2019, between CSX and The Bank of New York Mellon Trust Company, N.A. (as successor to JPMorgan Chase Bank, N.A., formerly The Chase Manhattan Bank), as Trustee (b) February 12, 2019,Exhibit 4.1.10, Form S-3ASR 4.1(k) Tenth Supplemental Indenture, dated as of December 10, 2020, between the Registrant and The Bank of New York Mellon Trust Company, N.A. (as successor to JPMorgan Chase Bank, N.A., formerly The Chase Manhattan Bank), as Trustee December 10, 2020Exhibit 4.3, Form 8-K 4.2 Description of Common Stock July 19, 2018Form 8-K 10.1** CSX Directors Pre-2005 Deferred Compensation Plan (as amended through January 8, 2008) February 22, 2008,Exhibit10.2, Form10-K 10.2** CSX Directors Deferred Compensation Plan effective January 1, 2005 February 22, 2008,Exhibit10.3, Form10-K 10.3** CSX Directors' Charitable Gift Plan, as amended March 4, 1994,Exhibit 10.4, Form 10-K 10.11 Amendment No. 4, dated and effective as of June1, 1999, and executed in April 2004, to the Transaction Agreement, dated as of June10, 1997, by and among CSX Corporation, CSX Transportation, Inc., Norfolk Southern Corporation, Norfolk Southern Railway Company, Conrail Inc., Consolidated Rail Corporation and CRR Holdings, LLC August6, 2004,Exhibit99.1, Form8-K 10.18** CSX Stock and Incentive Award Plan May 7, 2010,Exhibit 10.1, Form 8-K 10.19** CSX Executives' Deferred Compensation Plan (as amended and restated effective January 1, 2021) December 21, 2020,Exhibit99.1, FormS-8 10.20** Employment Agreement, effective as of March 29, 2017, between CSX Corporation and Mark K. Wallace February 7, 2018Exhibit 10.41, Form 10-K 10.21** Employment Agreement, effective as of December 22, 2017, between CSX Corporation and James M. Foote February 7, 2018Exhibit 10.42, Form 10-K 10.22** Form of Change of Control Agreement, effective February 7, 2018 February 7, 2018Exhibit 10.43, Form 10-K 10.23** CSX 2018-2020 Long-Term Incentive Plan February 12, 2018Exhibit 10.1, Form 8-K 10.24** CSX 2019-2021 Long-Term Incentive Plan February 12, 2019Exhibit 10.1, Form 8-K 10.25 $1,200,000,000 Five-Year Revolving Credit Agreement, dated as of March 29, 2019, among CSX Corporation, as borrower, the lenders party thereto, and JPMorgan Chase Bank, N.A., as administrative agent April 3, 2019Exhibit 10.1, Form 8-K 10.26** CSX 2019 Stock and Incentive Award Plan (incorporated by reference to Appendix A to the registrants Definitive Proxy Statement on Schedule 14A filed March 22, 2019) May 8, 2019Exhibit 10.1, Form 8-K 10.27** Form of 2020-2022 LTIP Performance Unit Award Agreement February 21, 2020Exhibit 10.1, Form 8-K 10.28** Form of 2020 Stock Option Agreement February 21, 2020Exhibit 10.2, Form 8-K 10.29** Amendment to Form of Change of Control Agreement May 8, 2020Exhibit 10.1, Form 8-K 31* Rule 13a-14(a) Certifications 32* Section 1350 Certifications 21* Subsidiaries of the Registrant 22.1* List of Subsidiary Issuers and Guarantors 23* Consent of Independent Registered Public Accounting Firm 24* Powers of Attorney