These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Delaware
|
|
050494040
|
|
(State or other jurisdiction of incorporation or organization)
|
|
(I.R.S. Employer Identification No.)
|
|
|
|
|
|
One CVS Drive, Woonsocket, Rhode Island
|
|
02895
|
|
(Address of principal executive offices)
|
|
(Zip Code)
|
|
Common Stock, par value $0.01 per share
|
|
New York Stock Exchange
|
|
Title of each class
|
|
Name of each exchange on which registered
|
|
Large accelerated filer
x
|
|
Accelerated filer
o
|
|
|
|
|
|
Non-accelerated filer
o
(Do not check if a smaller reporting company)
|
|
Smaller reporting company
o
|
|
|
|
|
Page
|
|
Part I
|
|
|
|
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|
|
|
|
Part II
|
|
|
|
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|
|
|
|
Part III
|
|
|
|
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|||
|
|
|
|
|
|
Part IV
|
|
|
|
|
|
|||
|
|
|||
|
|
Percentage of Net Revenues
(1)
|
|||||||
|
|
2013
|
|
2012
|
|
2011
|
|||
|
Prescription drugs
|
69.5
|
%
|
|
68.8
|
%
|
|
68.3
|
%
|
|
Over-the-counter and personal care
|
11.0
|
|
|
10.9
|
|
|
10.9
|
|
|
Beauty/cosmetics
|
4.9
|
|
|
5.0
|
|
|
5.2
|
|
|
General merchandise and other
|
14.6
|
|
|
15.3
|
|
|
15.6
|
|
|
|
100.0
|
%
|
|
100.0
|
%
|
|
100.0
|
%
|
|
(1)
|
Percentages are estimates based on store point-of-sale ("POS") data.
|
|
•
|
federal and state laws and regulations governing the purchase, distribution, tracking, management, dispensing and reimbursement of prescription drugs and related services, whether at retail or mail, and applicable registration or licensing requirements;
|
|
•
|
the effect of the expiration of patents covering brand name drugs and the introduction of generic products;
|
|
•
|
the frequency and rate of approvals by the FDA of new brand name and generic drugs, or of over-the-counter status for brand name drugs;
|
|
•
|
FDA regulation affecting the retail or PBM industry;
|
|
•
|
consumer protection laws affecting our health care services, our loyalty programs, the products we sell, the informational calls we make and/or the marketing of our goods and services;
|
|
•
|
rules and regulations issued pursuant to HIPAA and the HITECH Act; and other federal and state laws affecting the collection, use, disclosure and transmission of health or other personal information, such as federal laws on information privacy precipitated by concerns about information collection through the Internet, state security breach laws and state laws limiting the use and disclosure of prescriber information;
|
|
•
|
administration of Medicare Part D, including legislative changes and/or CMS rulemaking and interpretation;
|
|
•
|
government regulation of the development, administration, review and updating of formularies and drug lists;
|
|
•
|
federal, state and local waste management laws and regulations applicable to our business, including the management of pharmaceutical wastes and photo processing solutions, as well as the storage and transportation of hazardous materials;
|
|
•
|
state laws and regulations establishing or changing prompt payment requirements for payments to retail pharmacies;
|
|
•
|
impact of network access legislation or regulations, including “any willing provider” laws, on our ability to manage pharmacy networks;
|
|
•
|
health care reform, managed care reform and plan design legislation;
|
|
•
|
insurance licensing and other insurance regulatory requirements applicable to offering Medicare Part D programs and services or other health care services; and
|
|
•
|
direct regulation of pharmacies or PBMs by regulatory and quasi-regulatory bodies.
|
|
|
|
Retail Stores
|
|
Onsite
Pharmacy
Stores
|
|
Specialty
Pharmacy
Stores
|
|
Specialty
Mail Order
Pharmacies
|
|
Mail Service Dispensing Pharmacies
|
|
Total
|
||||||
|
United States:
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Alabama
|
|
155
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
156
|
|
|
Arkansas
|
|
1
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
1
|
|
|
Arizona
|
|
139
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
140
|
|
|
California
|
|
856
|
|
|
—
|
|
|
4
|
|
|
1
|
|
|
—
|
|
|
861
|
|
|
Colorado
|
|
—
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
1
|
|
|
Connecticut
|
|
149
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
150
|
|
|
Delaware
|
|
12
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
12
|
|
|
District of Columbia
|
|
58
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
59
|
|
|
Florida
|
|
716
|
|
|
—
|
|
|
1
|
|
|
1
|
|
|
—
|
|
|
718
|
|
|
Georgia
|
|
316
|
|
|
2
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
319
|
|
|
Hawaii
|
|
53
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
1
|
|
|
55
|
|
|
Iowa
|
|
17
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
18
|
|
|
Illinois
|
|
274
|
|
|
1
|
|
|
1
|
|
|
1
|
|
|
1
|
|
|
278
|
|
|
Indiana
|
|
297
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
297
|
|
|
Kansas
|
|
35
|
|
|
—
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
36
|
|
|
Kentucky
|
|
65
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
65
|
|
|
Louisiana
|
|
109
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
109
|
|
|
Maine
|
|
22
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
22
|
|
|
Maryland
|
|
171
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
172
|
|
|
Massachusetts
|
|
355
|
|
|
—
|
|
|
2
|
|
|
1
|
|
|
—
|
|
|
358
|
|
|
Michigan
|
|
248
|
|
|
1
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
250
|
|
|
Minnesota
|
|
57
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
58
|
|
|
Mississippi
|
|
50
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
50
|
|
|
Missouri
|
|
77
|
|
|
1
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
79
|
|
|
Montana
|
|
14
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
14
|
|
|
Nebraska
|
|
18
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
18
|
|
|
Nevada
|
|
85
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
85
|
|
|
New Hampshire
|
|
41
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
41
|
|
|
New Jersey
|
|
277
|
|
|
2
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
280
|
|
|
New Mexico
|
|
15
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
15
|
|
|
New York
|
|
471
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
472
|
|
|
North Carolina
|
|
312
|
|
|
—
|
|
|
1
|
|
|
1
|
|
|
—
|
|
|
314
|
|
|
North Dakota
|
|
6
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
6
|
|
|
Ohio
|
|
317
|
|
|
2
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
319
|
|
|
Oklahoma
|
|
53
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
53
|
|
|
Oregon
|
|
—
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
1
|
|
|
Pennsylvania
|
|
404
|
|
|
1
|
|
|
1
|
|
|
1
|
|
|
1
|
|
|
408
|
|
|
Puerto Rico
|
|
19
|
|
|
—
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
20
|
|
|
Rhode Island
|
|
62
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
63
|
|
|
South Carolina
|
|
194
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
195
|
|
|
Tennessee
|
|
134
|
|
|
1
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
136
|
|
|
Texas
|
|
588
|
|
|
1
|
|
|
3
|
|
|
—
|
|
|
1
|
|
|
593
|
|
|
Utah
|
|
2
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
2
|
|
|
Vermont
|
|
5
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
5
|
|
|
Virginia
|
|
271
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
271
|
|
|
Washington
|
|
—
|
|
|
—
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
1
|
|
|
West Virginia
|
|
50
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
50
|
|
|
Wisconsin
|
|
45
|
|
|
1
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
46
|
|
|
Total United States
|
|
7,615
|
|
|
17
|
|
|
25
|
|
|
11
|
|
|
4
|
|
|
7,672
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Brazil
|
|
45
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
45
|
|
|
Total
|
|
7,660
|
|
|
17
|
|
|
25
|
|
|
11
|
|
|
4
|
|
|
7,717
|
|
|
1.
|
Caremark (the term “Caremark” being used herein to generally refer to any one or more PBM subsidiaries of the Company, as applicable) was a defendant in a
qui tam
lawsuit initially filed by a relator on behalf of various state and federal government agencies in Texas federal court in 1999. The case was unsealed in May 2005. The case sought monetary damages and alleged that Caremark’s processing of Medicaid and certain other government claims on behalf of its clients (which allegedly resulted in underpayments from Caremark clients to the applicable government agencies) on one of Caremark’s adjudication platforms violated applicable federal or state false claims acts and fraud statutes. The United States and the States of Texas, Tennessee, Florida, Arkansas, Louisiana and California intervened in the lawsuit, but Tennessee and Florida withdrew from the lawsuit in August 2006 and May 2007, respectively. Thereafter, in 2008, the Company prevailed on several motions for partial summary judgment and, following an appellate ruling from the Fifth Circuit Court of Appeals in 2011 that affirmed in part and reversed in part these prior rulings, the claims asserted in the case against Caremark were substantially narrowed. In December 2013, this case was dismissed following a settlement between the Company and the plaintiffs.
|
|
2.
|
Caremark was named in a putative class action lawsuit filed in October 2003 in Alabama state court by John Lauriello, purportedly on behalf of participants in the 1999 settlement of various securities class action and derivative lawsuits against Caremark and others. Other defendants include insurance companies that provided coverage to Caremark with respect to the settled lawsuits. The Lauriello lawsuit seeks approximately $3.2 billion in compensatory damages plus other non-specified damages based on allegations that the amount of insurance coverage available for the settled lawsuits was misrepresented and suppressed. A similar lawsuit was filed in November 2003 by Frank McArthur, also in Alabama state court, naming as defendants, among others, Caremark and several insurance companies involved in the 1999 settlement. This lawsuit was stayed as a later-filed class action, but McArthur was subsequently allowed to intervene in the Lauriello action. Following the close of class discovery, the trial court entered an Order on August 15, 2012 that granted the plaintiffs’ motion to certify a class pursuant to Alabama Rule of Civil Procedures 23(b)(3) but denied their request that the class also be certified pursuant to Rule 23(b)(1). In addition, the August 15, 2012 Order appointed class representatives and class counsel. The defendants' appeal and plaintiffs' cross-appeal are pending before the Alabama Supreme Court. The proceedings in the trial court are stayed by statute pending a decision on the appeal and cross-appeal by the Alabama Supreme Court.
|
|
3.
|
Various lawsuits have been filed alleging that Caremark has violated applicable antitrust laws in establishing and maintaining retail pharmacy networks for client health plans. In August 2003, Bellevue Drug Co., Robert Schreiber, Inc. d/b/a Burns Pharmacy and Rehn-Huerbinger Drug Co. d/b/a Parkway Drugs #4, together with Pharmacy Freedom Fund and the National Community Pharmacists Association filed a putative class action against Caremark in Pennsylvania federal court, seeking treble damages and injunctive relief. This case was initially sent to arbitration based on the contract terms between the pharmacies and Caremark. In October 2003, two independent pharmacies, North Jackson Pharmacy, Inc. and C&C, Inc. d/b/a Big C Discount Drugs, Inc., filed a putative class action complaint in Alabama federal court against Caremark and two PBM competitors, seeking treble damages and injunctive relief. The North Jackson Pharmacy case against two of the Caremark entities named as defendants was transferred to Illinois federal court, and the case against a separate Caremark entity was sent to arbitration based on contract terms between the pharmacies and Caremark. The Bellevue arbitration was then stayed by the parties pending developments in the North Jackson Pharmacy court case.
|
|
4.
|
In November 2009, a securities class action lawsuit was filed in the United States District Court for the District of Rhode Island purportedly on behalf of purchasers of CVS Caremark Corporation stock between May 5, 2009 and November 4, 2009. Plaintiffs subsequently amended the lawsuit to allege a class period beginning October 30, 2008. The lawsuit names the Company and certain officers as defendants and includes allegations of securities fraud relating to public disclosures made by the Company concerning the PBM business and allegations of insider trading. In addition, a shareholder derivative lawsuit was filed in December 2009 in the same court against the directors and certain officers of the Company. This lawsuit, which was stayed pending developments in the related securities class action, includes allegations of, among other things, securities fraud, insider trading and breach of fiduciary duties and further alleges that the Company was damaged by the purchase of stock at allegedly inflated prices under its share repurchase program. In January 2011, both lawsuits were transferred to the United States District Court for the District of New Hampshire. In June 2012, the court granted the Company’s motion to dismiss the securities class action. The plaintiffs subsequently appealed the court’s ruling on the motion to dismiss. In May 2013, the First Circuit Court of Appeals vacated the prior ruling and remanded the case to the district court for further proceedings. In December 2013, the district court denied the Company's renewed motion to dismiss the lawsuit. The derivative lawsuit will remain stayed until the Company answers the securities class action complaint.
|
|
5.
|
In March 2010, the Company learned that various State Attorneys General offices and certain other government agencies were conducting a multi-state investigation of certain of the Company's business practices similar to those being investigated at that time by the U.S. Federal Trade Commission ("FTC"). Twenty-eight states, the District of Columbia and the County of Los Angeles are known to be participating in this investigation. The prior FTC investigation, which commenced in August 2009, was officially concluded in May 2012 when the consent order entered into between the FTC and the Company became final. The Company has cooperated with the multi-state investigation.
|
|
6.
|
In March 2010, the Company received a subpoena from the OIG requesting information about programs under which the Company has offered customers remuneration conditioned upon the transfer of prescriptions for drugs or medications to the Company's pharmacies in the form of gift cards, cash, non-prescription merchandise or discounts or coupons for non-prescription merchandise. The subpoena relates to an investigation of possible false or otherwise improper claims for payment under the Medicare and Medicaid programs. The Company has provided documents and other information in response to this request for information.
|
|
7.
|
The Company received a subpoena from the U.S. Securities and Exchange Commission (“SEC”) in February 2011 and subsequently received additional subpoenas and other requests for information. The SEC’s requests related to, among other things, public disclosures made by the Company during 2009, transactions in the Company’s securities by certain officers and employees of the Company during 2009 and the purchase accounting for the Longs Drug Stores acquisition. The Company has provided the documents and other information requested by the SEC and has been cooperating with the SEC in this investigation. The Company has reached an agreement in principle with the staff of the Boston Regional Office of the SEC to settle certain allegations that, during the third and fourth quarters of 2009, the Company violated certain provisions of the Securities Act of 1933 and the Securities Exchange Act of 1934, including certain anti-fraud provisions of those statutes. The agreement in principle will be entered into by the Company on a “no admit or deny” basis, and the Company will not be restating its financial statements for any reporting period. The Company has agreed to pay a $20 million civil penalty when the settlement is finalized, and this amount has been fully reserved in the Company's financial statements. The Company will continue to cooperate with the SEC to document the settlement terms, and the settlement remains subject to approval by the Commission and federal court as required.
|
|
8.
|
In January 2012, the United States District Court for the Eastern District of Pennsylvania unsealed a first amended
qui tam
complaint filed in August 2011 by an individual relator, who is described in the complaint as having once been employed by a firm providing pharmacy prescription benefit audit and recovery services. The complaint seeks monetary damages and alleges that Caremark's processing of Medicare claims on behalf of one of its clients violated the federal false claims act. The United States, acting through the U.S. Attorney's Office in Philadelphia, Pennsylvania, declined to intervene in the lawsuit. Caremark filed a motion to dismiss the amended complaint and the DOJ filed a Statement of Interest with regard to Caremark’s motion to dismiss. In December 2012, the court denied Caremark's motion to dismiss the amended complaint.
|
|
9.
|
In January 2012, the Company received a subpoena from the OIG requesting information about its Health Savings Pass program, a prescription drug discount program for uninsured or underinsured individuals, in connection with an
|
|
10.
|
A purported shareholder derivative action was filed on behalf of nominal defendant CVS Caremark Corporation against certain of the Company’s officers and members of its Board of Directors. The action, which alleged a single claim for breach of fiduciary duty relating to the Company's alleged failure to properly implement internal regulatory controls to comply with the Controlled Substances Act and the Combat Methamphetamine Epidemic Act, was originally filed in June 2012. In addition, an amended complaint was filed in November 2012 and a Supplemental Complaint was filed in April 2013. In October 2013, the court granted the Company’s motion to dismiss and entered judgment dismissing the action, without prejudice. Following dismissal of the action, the same purported shareholder sent a letter to the Company’s Board of Directors demanding that the Board investigate her allegations and pursue legal action against certain directors and officers of the Company. A committee of the Board of Directors is conducting a review and intends to respond to the letter as appropriate.
|
|
11.
|
In November 2012, the Company received a subpoena from the OIG requesting information concerning automatic refill programs used by pharmacies to refill prescriptions for customers. The Company has been cooperating and providing documents and other information in response to this request for information.
|
|
|
|
|
|
First Quarter
|
|
Second Quarter
|
|
Third Quarter
|
|
Fourth Quarter
|
|
Year
|
||||||||||
|
2013
|
|
High
|
|
$
|
56.07
|
|
|
$
|
60.70
|
|
|
$
|
62.36
|
|
|
$
|
71.99
|
|
|
$
|
71.99
|
|
|
|
|
Low
|
|
$
|
49.00
|
|
|
$
|
53.94
|
|
|
$
|
56.68
|
|
|
$
|
56.32
|
|
|
$
|
49.00
|
|
|
|
|
Cash dividends per common share
|
|
$
|
0.22500
|
|
|
$
|
0.22500
|
|
|
$
|
0.22500
|
|
|
$
|
0.22500
|
|
|
$
|
0.90000
|
|
|
2012
|
|
High
|
|
$
|
45.88
|
|
|
$
|
46.93
|
|
|
$
|
48.69
|
|
|
$
|
49.80
|
|
|
$
|
49.80
|
|
|
|
|
Low
|
|
$
|
41.01
|
|
|
$
|
43.08
|
|
|
$
|
43.65
|
|
|
$
|
44.33
|
|
|
$
|
41.01
|
|
|
|
|
Cash dividends per common share
|
|
$
|
0.16250
|
|
|
$
|
0.16250
|
|
|
$
|
0.16250
|
|
|
$
|
0.16250
|
|
|
$
|
0.65000
|
|
|
Fiscal Period
|
|
Total Number
of Shares
Purchased
|
|
Average
Price Paid per
Share
|
|
Total Number of Shares
Purchased as Part of
Publicly Announced
Plans or Programs
|
|
Approximate Dollar
Value of Shares that
May Yet Be
Purchased Under the
Plans or Programs
|
||||||
|
October 1, 2013 through October 31, 2013
|
|
14,866,352
|
|
|
$
|
56.88
|
|
|
14,866,352
|
|
|
$
|
692,873,727
|
|
|
November 1, 2013 through November 30, 2013
|
|
—
|
|
|
$
|
—
|
|
|
—
|
|
|
$
|
692,873,727
|
|
|
December 1, 2013 through December 31, 2013
|
|
11,768,973
|
|
|
$
|
63.83
|
|
|
11,768,973
|
|
|
$
|
6,692,873,727
|
|
|
|
|
26,635,325
|
|
|
|
|
|
26,635,325
|
|
|
|
|
||
|
In millions, except per share amounts
|
2013
|
|
2012
(4)
|
|
2011
|
|
2010
|
|
2009
|
||||||||||
|
Statement of operations data:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Net revenues
|
$
|
126,761
|
|
|
$
|
123,120
|
|
|
$
|
107,080
|
|
|
$
|
95,766
|
|
|
$
|
98,144
|
|
|
Gross profit
|
23,783
|
|
|
22,488
|
|
|
20,562
|
|
|
20,215
|
|
|
20,348
|
|
|||||
|
Operating expenses
|
15,746
|
|
|
15,278
|
|
|
14,231
|
|
|
14,082
|
|
|
13,933
|
|
|||||
|
Operating profit
|
8,037
|
|
|
7,210
|
|
|
6,331
|
|
|
6,133
|
|
|
6,415
|
|
|||||
|
Interest expense, net
|
509
|
|
|
557
|
|
|
584
|
|
|
536
|
|
|
525
|
|
|||||
|
Loss on early extinguishment of debt
|
—
|
|
|
348
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|||||
|
Income tax provision
(1)
|
2,928
|
|
|
2,436
|
|
|
2,258
|
|
|
2,178
|
|
|
2,196
|
|
|||||
|
Income from continuing operations
|
4,600
|
|
|
3,869
|
|
|
3,489
|
|
|
3,419
|
|
|
3,694
|
|
|||||
|
Income (loss) from discontinued operations, net
|
|
|
|
|
|
|
|
|
|
||||||||||
|
of tax
(2)
|
(8
|
)
|
|
(7
|
)
|
|
(31
|
)
|
|
2
|
|
|
(4
|
)
|
|||||
|
Net income
|
4,592
|
|
|
3,862
|
|
|
3,458
|
|
|
3,421
|
|
|
3,690
|
|
|||||
|
Net loss attributable to noncontrolling interest
(3)
|
—
|
|
|
2
|
|
|
4
|
|
|
3
|
|
|
—
|
|
|||||
|
Net income attributable to CVS Caremark
|
$
|
4,592
|
|
|
$
|
3,864
|
|
|
$
|
3,462
|
|
|
$
|
3,424
|
|
|
$
|
3,690
|
|
|
Per common share data:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Basic earnings per common share:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Income from continuing operations attributable to
CVS Caremark
|
$
|
3.78
|
|
|
$
|
3.05
|
|
|
$
|
2.61
|
|
|
$
|
2.50
|
|
|
$
|
2.58
|
|
|
Loss from discontinued operations attributable to
CVS Caremark
|
$
|
(0.01
|
)
|
|
$
|
(0.01
|
)
|
|
$
|
(0.02
|
)
|
|
$
|
—
|
|
|
$
|
—
|
|
|
Net income attributable to CVS Caremark
|
$
|
3.77
|
|
|
$
|
3.04
|
|
|
$
|
2.59
|
|
|
$
|
2.50
|
|
|
$
|
2.57
|
|
|
Diluted earnings per common share:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Income from continuing operations attributable to
CVS Caremark
|
$
|
3.75
|
|
|
$
|
3.02
|
|
|
$
|
2.59
|
|
|
$
|
2.49
|
|
|
$
|
2.55
|
|
|
Loss from discontinued operations attributable to
CVS Caremark
|
$
|
(0.01
|
)
|
|
$
|
(0.01
|
)
|
|
$
|
(0.02
|
)
|
|
$
|
—
|
|
|
$
|
—
|
|
|
Net income attributable to CVS Caremark
|
$
|
3.74
|
|
|
$
|
3.02
|
|
|
$
|
2.57
|
|
|
$
|
2.49
|
|
|
$
|
2.55
|
|
|
Cash dividends per common share
|
$
|
0.900
|
|
|
$
|
0.650
|
|
|
$
|
0.500
|
|
|
$
|
0.350
|
|
|
$
|
0.305
|
|
|
Balance sheet and other data:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Total assets
|
$
|
71,526
|
|
|
$
|
66,221
|
|
|
$
|
64,852
|
|
|
$
|
62,457
|
|
|
$
|
61,918
|
|
|
Long-term debt
|
$
|
12,841
|
|
|
$
|
9,133
|
|
|
$
|
9,208
|
|
|
$
|
8,652
|
|
|
$
|
8,756
|
|
|
Total shareholders’ equity
|
$
|
37,938
|
|
|
$
|
37,653
|
|
|
$
|
38,013
|
|
|
$
|
37,661
|
|
|
$
|
35,732
|
|
|
Number of stores (at end of year)
|
7,702
|
|
|
7,508
|
|
|
7,388
|
|
|
7,248
|
|
|
7,095
|
|
|||||
|
(1)
|
Income tax provision includes the effect of the following: (i) in 2010, the recognition of $47 million of previously unrecognized tax benefits, including interest, relating to the expiration of various statutes of limitation and settlements with tax authorities, and (ii) in 2009, the recognition of $167 million of previously unrecognized tax benefits, including interest, relating to the expiration of various statutes of limitation and settlements with tax authorities.
|
|
(2)
|
As discussed in Note 3 to the consolidated financial statements, the results of the TheraCom business are presented as discontinued operations and have been excluded from continuing operations for all periods presented.
|
|
|
|
Year Ended December 31,
|
||||||||||||||||||
|
|
In millions
|
2013
|
|
2012
|
|
2011
|
|
2010
|
|
2009
|
||||||||||
|
|
Income from operations of TheraCom
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
18
|
|
|
$
|
28
|
|
|
$
|
13
|
|
|
|
Gain on disposal of TheraCom
|
—
|
|
|
—
|
|
|
53
|
|
|
—
|
|
|
—
|
|
|||||
|
|
Loss on disposal of Linens ‘n Things
|
(12
|
)
|
|
(12
|
)
|
|
(7
|
)
|
|
(24
|
)
|
|
(19
|
)
|
|||||
|
|
Income tax benefit (provision)
|
4
|
|
|
5
|
|
|
(95
|
)
|
|
(2
|
)
|
|
2
|
|
|||||
|
|
Income (loss) from discontinued operations, net of tax
|
$
|
(8
|
)
|
|
$
|
(7
|
)
|
|
$
|
(31
|
)
|
|
$
|
2
|
|
|
$
|
(4
|
)
|
|
(3)
|
Represents the minority shareholders’ portion of the net loss from our then-majority owned subsidiary, Generation Health, Inc., acquired in the fourth quarter of 2009. In June 2012, the Company acquired the remaining 40% interest in Generation Health, Inc. from minority shareholders and employee option holders.
|
|
(4)
|
Effective January 1, 2012, the Company changed its methods of accounting for prescription drug inventories in the Retail Pharmacy Segment. Additional details of the accounting change are discussed in Note 2 to the consolidated financial statements.
|
|
|
Number of
securities to be
issued upon
exercise of
outstanding
options, warrants
and rights
(1)
|
|
Weighted
average exercise
price of
outstanding
options, warrants
and rights
|
|
Number of securities
remaining available for
future issuance under
equity compensation
plans (excluding
securities reflected in
first column)
(1)
|
||||
|
Equity compensation plans approved by stockholders
|
34,738
|
|
|
$
|
41.40
|
|
|
37,557
|
|
|
Equity compensation plans not approved by stockholders
|
—
|
|
|
—
|
|
|
—
|
|
|
|
Total
|
34,738
|
|
|
$
|
41.40
|
|
|
37,557
|
|
|
(1)
|
Shares in thousands.
|
|
Consolidated Statements of Income for the Years Ended December 31, 2013, 2012 and 2011
|
|
26
|
|
|
Consolidated Statements of Comprehensive Income for the Years Ended December 31, 2013, 2012 and 2011
|
|
27
|
|
|
Consolidated Balance Sheets as of December 31, 2013 and 2012
|
|
28
|
|
|
Consolidated Statements of Cash Flows for the Years Ended December 31, 2013, 2012 and 2011
|
|
29
|
|
|
Consolidated Statements of Shareholders’ Equity for the Years Ended December 31, 2013, 2012, and 2011
|
|
30
|
|
|
Notes to Consolidated Financial Statements
|
|
31
|
|
|
Report of Independent Registered Public Accounting Firm
|
|
60
|
|
|
Exhibit
|
|
Description
|
|
2.1*
|
|
Agreement and Plan of Merger dated as of November 1, 2006 among, the Registrant, Caremark Rx, Inc. and Twain MergerSub Corp. (incorporated by reference to Exhibit 2.1 to the Registrant’s Registration Statement No. 333-139470 on Form S-4 filed December 19, 2006).
|
|
|
|
|
|
2.2*
|
|
Amendment No. 1 dated as of January 16, 2007 to the Agreement and Plan of Merger dated as of November 1, 2006 among the Registrant, Caremark Rx, Inc. and Twain Merger Sub Corp. (incorporated by reference to Exhibit 2.2 to the Registrant’s Registration Statement No. 333-139470 on Form S-4/A filed January 16, 2007).
|
|
|
|
|
|
2.3*
|
|
Waiver Agreement dated as of January 16, 2007 between the Registrant and Caremark Rx, Inc. with respect to the Agreement and Plan Merger dated as of November 1, 2006 by and between Registrant and Caremark Rx, Inc (incorporated by reference to Exhibit 2.3 to the Registrant’s Registration Statement No. 333-139470 on Form S-4/A filed January 16, 2007).
|
|
|
|
|
|
2.4*
|
|
Amendment to Waiver Agreement, dated as of February 12, 2007, between Registrant and Caremark Rx, Inc. (incorporated by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K dated February 13, 2007; Commission File No. 001-01011).
|
|
|
|
|
|
2.5*
|
|
Amendment to Waiver Agreement, dated as of March 8, 2007, between Registrant and Caremark Rx, Inc. (incorporated by reference to Exhibit 99.2 to the Registrants’ Current Report on Form 8-K dated March 8, 2007; Commission File No. 001-01011).
|
|
|
|
|
|
2.6*
|
|
Agreement and Plan of Merger dated as of August 12, 2008 among, the Registrant, Longs Drug Stores Corporation and Blue MergerSub Corp. (incorporated by reference to Exhibit 2.1 to the Registrant’s Current Report on Form 8-K dated August 13, 2008; Commission File No. 001-01011).
|
|
|
|
|
|
3.1*
|
|
Amended and Restated Certificate of Incorporation of the Registrant (incorporated by reference to Exhibit 3.1 of Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 1996; Commission File No. 001-01011).
|
|
3.1A*
|
|
Certificate of Amendment to the Amended and Restated Certificate of Incorporation, effective May 13, 1998 (incorporated by reference to Exhibit 4.1A to Registrant’s Registration Statement No. 333-52055 on Form S-3/A dated May 18, 1998).
|
|
|
|
|
|
3.1B*
|
|
Certificate of Amendment to the Amended and Restated Certificate of Incorporation (incorporated by reference to Exhibit 3.1 to Registrant’s Current Report on Form 8-K dated March 22, 2007; Commission File No. 001-01011).
|
|
|
|
|
|
3.1C*
|
|
Certificate of Merger dated May 9, 2007 (incorporated by reference to Exhibit 3.1C to Registrant’s Quarterly Report on Form 10-Q dated November 1, 2007; Commission File No. 001-01011).
|
|
|
|
|
|
3.1D*
|
|
Certificate of Amendment to the Amended and Restated Certificate of Incorporation (incorporated by reference to Exhibit 3.1 to Registrant’s Current Report on Form 8-K dated May 13, 2010; Commission File No. 001-01011).
|
|
|
|
|
|
3.1E*
|
|
Certificate of Amendment to the Amended and Restated Certificate of Incorporation (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report On Form 8-K dated May 10, 2012; Commission File No. 001-01011).
|
|
|
|
|
|
3.2*
|
|
By-laws of the Registrant, as amended and restated (incorporated by reference to Exhibit 3.2 to the Registrant’s Current Report on Form 8-K dated January 9, 2014; Commission File No. 001-01011).
|
|
|
|
|
|
4
|
|
Pursuant to Regulation S-K, Item 601(b)(4)(iii)(A), no instrument which defines the rights of holders of long-term debt of the Registrant and its subsidiaries is filed with this report. The Registrant hereby agrees to furnish a copy of any such instrument to the Securities and Exchange Commission upon request.
|
|
|
|
|
|
4.1*
|
|
Specimen common stock certificate (incorporated by reference to Exhibit 4.1 to the Registration Statement of the Registrant on Form 8-B dated November 4, 1996; Commission File No. 001-01011).
|
|
|
|
|
|
10.1*
|
|
Stock Purchase Agreement dated as of October 14, 1995 between The TJX Companies, Inc. and Melville Corporation, as amended November 17, 1995 (incorporated by reference to Exhibits 2.1 and 2.2 to Melville’s Current Report on Form 8-K dated December 4, 1995; Commission File No. 001-01011).
|
|
|
|
|
|
10.2*
|
|
Stock Purchase Agreement dated as of March 25, 1996 between Melville Corporation and Consolidated Stores Corporation, as amended May 3, 1996 (incorporated by reference to Exhibits 2.1 and 2.2 to Melville’s Current Report on Form 8-K dated May 5, 1996; Commission File No. 001-01011).
|
|
|
|
|
|
10.3*
|
|
Distribution Agreement dated as of September 24, 1996 among Melville Corporation, Footstar, Inc. and Footstar Center, Inc. (incorporated by reference to Exhibit 99.1 to Melville’s Current Report on Form 8-K dated October 28, 1996; Commission File No. 001-01011).
|
|
|
|
|
|
10.4*
|
|
Tax Disaffiliation Agreement dated as of September 24, 1996 among Melville Corporation, Footstar, Inc. and certain subsidiaries named therein (incorporated by reference to Exhibit 99.2 to Melville’s Current Report on Form 8-K dated October 28, 1996; Commission File No. 001-01011).
|
|
|
|
|
|
10.5*
|
|
Stockholder Agreement dated as of December 2, 1996 between the Registrant, Nashua Hollis CVS, Inc. and Linens ‘n Things, Inc. (incorporated by reference to Exhibit 10(i)(6) to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 1997; Commission File No. 001-01011).
|
|
|
|
|
|
10.6*
|
|
Tax Disaffiliation Agreement dated as of December 2, 1996 between the Registrant and Linens ‘n Things, Inc. and certain of their respective affiliates (incorporated by reference to Exhibit 10(i)(7) to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 1997; Commission File No. 001-01011).
|
|
|
|
|
|
10.7*
|
|
Four Year Credit Agreement dated as of May 12, 2011 by and among the Registrant, the lenders party thereto, Barclays Capital and JP Morgan Chase Bank, N.A., as Co-Syndication Agents, Bank of America, N.A. and Wells Fargo Bank, N.A., as Co-Documentation Agents, and the Bank of New York Mellon, as Administrative Agent (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2011; Commission File No. 001-01011).
|
|
|
|
|
|
10.8*
|
|
Amendment No. 1, dated as of November 22, 2011, to the Credit Agreement dated as of May 12, 2011 by and among the Registrant, the Lenders party thereto, the Co-Syndication Agents and Co-Documentation Agents named therein, and The Bank of New York Mellon, as Administrative Agent (incorporated by reference to Exhibit 10.45 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2011; Commission File No. 001-01011).
|
|
10.9*
|
|
Five Year Credit Agreement dated as of February 17, 2012, by and among the Registrant, the lenders party thereto, Barclays Capital and JPMorgan Chase Bank, N.A., as Co-Syndication Agents, Bank of America, N.A. and Wells Fargo Bank, N.A., as Co-Documentation Agents, and The Bank of New York Mellon, as Administrative Agent (incorporated by reference to Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2012 (Commission File No. 001-01011).
|
|
|
|
|
|
10.10*
|
|
Credit Agreement dated as of May 23, 2013, by and among the Registrant, the lenders party thereto, Barclays Bank PLC and JPMorgan Chase Bank, N.A., as Co-Syndication Agents, Bank of America, N.A. and Wells Fargo Bank, N.A., as Co-Documentation Agents, and The Bank of New York Mellon, as Administrative Agent. (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2013 (Commission File No. 001-01011).
|
|
|
|
|
|
10.11*
|
|
Amendment No. 2, dated as of May 23, 2013, to the Credit Agreement dated as of May 12, 2011, by and among the Registrant, the lenders party thereto, Barclays Capital and JPMorgan Chase Bank, N.A., as Co-Syndication Agents, Bank of America, N.A. and Wells Fargo Bank, N.A., as Co-Documentation Agents, and The Bank of America, N.A. and Wells Fargo Bank, N.A., as Co-Documentation Agents, and The Bank of Bank of New York Mellon, as Administrative Agent, as previously amended by Amendment No. 1, dated as of November 22, 2011 (incorporated by reference to Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2013 (Commission File No. 001-01011).
|
|
|
|
|
|
10.12*
|
|
Supplemental Retirement Plan for Select Senior Management of CVS Caremark Corporation I as amended and restated in December 2008 (incorporated by reference to Exhibit 10.6 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2009; Commission File No. 001-01011).
|
|
|
|
|
|
10.13*
|
|
CVS Caremark Corporation 1996 Directors Stock Plan, as amended and restated November 5, 2002 (incorporated by reference to Exhibit 10.18 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 28, 2002; Commission File No. 001-01011).
|
|
|
|
|
|
10.14*
|
|
1997 Incentive Compensation Plan as amended through December 2008 (incorporated by reference to Exhibit 10.8 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2009; Commission File No. 001-01011).
|
|
|
|
|
|
10.15*
|
|
Caremark Rx, Inc. 2004 Incentive Stock Plan (incorporated by reference to Exhibit 99.2 of the Registrant’s Registration Statement No. 333-141481 on Form S-8 filed March 22, 2007).
|
|
|
|
|
|
10.16*
|
|
CVS Caremark Deferred Stock Compensation Plan, as amended and restated (incorporated by reference to Exhibit 10.4 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2009; Commission File No. 001-01011).
|
|
|
|
|
|
10.17
|
|
CVS Caremark Deferred Compensation Plan, as amended and restated.
|
|
|
|
|
|
10.18*
|
|
2010 Incentive Compensation Plan, as amended through January 15, 2013 (incorporated by reference to Exhibit 10.30 to the Registrant's Annual Report on Form10-K for the fiscal year ended December 31, 2012; Commission file No. 001-01011).
|
|
|
|
|
|
10.19*
|
|
2007 Employee Stock Purchase Plan (incorporated by reference to Exhibit D of the Registrant’s Definitive Proxy Statement filed April 4, 2007; Commission File No. 001-01011).
|
|
|
|
|
|
10.20
|
|
The Registrant’s 2013 Management Incentive Plan.
|
|
|
|
|
|
10.21
|
|
The Registrant’s 2013 Long-Term Incentive Plan.
|
|
|
|
|
|
10.22
|
|
The Registrant’s Partnership Equity Program amended as of August 2013.
|
|
|
|
|
|
10.23
|
|
The Registrant’s Severance Plan for Non-Store Employees amended as of April 2013.
|
|
|
|
|
|
10.24
|
|
The Registrant’s Performance-Based Restricted Stock Unit Plan amended as of April 2013.
|
|
|
|
|
|
10.25
|
|
Form of Enterprise Non-Competition, Non-Disclosure and Developments Agreement between the Registrant and certain of the Registrant’s executive officers.
|
|
10.26*
|
|
Universal 409A Definition Document dated December 31, 2008 (incorporated by reference to Exhibit 10.7 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2009; Commission File No. 001-01011).
|
|
|
|
|
|
10.27
|
|
Form of Non-Qualified Stock Option Agreement between the Registrant and selected employees of the Registrant.
|
|
|
|
|
|
10.28
|
|
Form of Restricted Stock Unit Agreement - Annual Grant - between the Registrant and selected employees of the Registrant.
|
|
|
|
|
|
10.29
|
|
Form of Performance-Based Restricted Stock Unit Agreement between the Registrant and selected employees of the Registrant.
|
|
|
|
|
|
10.30
|
|
Form of Partnership Equity Program Participant Purchased RSUs, Company Matching RSUs and Company Matching Options Agreement (Pre-Tax).
|
|
|
|
|
|
10.31
|
|
Form of Partnership Equity Program Participant Purchased RSUs, Company Matching RSUs and Company Matching Options Agreement (Post-Tax).
|
|
|
|
|
|
10.32*
|
|
Amended and Restated Employment Agreement dated as of December 22, 2008 between the Registrant and the Registrant’s President and Chief Executive Officer (incorporated by reference to Exhibit 10.38 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2008; Commission File No. 001-01011).
|
|
|
|
|
|
10.33*
|
|
Amendment dated December 21, 2012 to the Amended and Restated Employment Agreement dated as of December 22, 2008 between the Registrant and the Registrant’s President and Chief Executive Officer (incorporated by reference to Exhibit 10.31 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2012; Commission File No. 001-01011).
|
|
|
|
|
|
10.34
|
|
Form of Non-Qualified Stock Option Agreement between the Registrant and the Registrant’s President and Chief Executive Officer.
|
|
|
|
|
|
10.35
|
|
Form of Restricted Stock Unit Agreement between the Registrant and the Registrant’s President and Chief Executive Officer.
|
|
|
|
|
|
10.36*
|
|
Change in Control Agreement dated December 22, 2008 between the Registrant and the Registrant’s Executive Vice President and Chief Financial Officer (incorporated by reference to Exhibit 10.39 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2010; Commission File No. 001-01011).
|
|
|
|
|
|
10.37*
|
|
Amendment dated as of December 31, 2012 to the Change in Control Agreement dated December 22, 2008 between the Registrant and the Registrant’s Executive Vice President and Chief Financial Officer (incorporated by reference to Exhibit 10.32 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2012; Commission File No. 001-01011).
|
|
|
|
|
|
10.38*
|
|
Change in Control Agreement dated December 22, 2008 between the Registrant and the Registrant’s Executive Vice President and President of CVS Caremark Pharmacy Services (incorporated by reference to Exhibit 10.33 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2012; Commission File No. 001-01011).
|
|
|
|
|
|
10.39*
|
|
Amendment dated as of December 31, 2012 to the Change in Control Agreement dated December 22, 2008 between the Registrant and the Registrant’s Executive Vice President and President of CVS Caremark Pharmacy Services; incorporated by reference to Exhibit 10.34 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2012 (Commission File No. 001-01011).
|
|
|
|
|
|
10.40*
|
|
Letter Agreement dated August 5, 2011 between the Registrant and the Registrant’s former Executive Vice President and President - CVS/pharmacy (incorporated by reference to Exhibit 10.41 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2011; Commission File No. 001-01011).
|
|
10.41*
|
|
Change in Control Agreement dated September 1, 2011 between the Registrant and the Registrant’s former Executive Vice President and President - CVS/pharmacy (incorporated by reference to Exhibit 10.42 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2011; Commission File No. 001-01011).
|
|
|
|
|
|
10.42
|
|
Separation Agreement between the Registrant and the Registrant’s former Executive Vice President and President - CVS/pharmacy dated December 10, 2013.
|
|
|
|
|
|
10.43
|
|
Change in Control Agreement dated December 1, 2008 between the Registrant and the Registrant’s Former Executive Vice President and Chief Medical Officer.
|
|
|
|
|
|
13
|
|
Portions of the 2013 Annual Report to Stockholders of CVS Caremark Corporation, which are specifically designated in this Form 10-K as being incorporated by reference.
|
|
|
|
|
|
21
|
|
Subsidiaries of the Registrant.
|
|
|
|
|
|
23
|
|
Consent of Ernst & Young LLP.
|
|
|
|
|
|
31.1
|
|
Certification by the Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
|
|
|
|
|
|
31.2
|
|
Certification by the Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
|
|
|
|
|
|
32.1
|
|
Certification by the Chief Executive Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
|
|
|
|
|
|
32.2
|
|
Certification by the Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
|
|
|
|
|
|
101
|
|
The following materials from the CVS Caremark Corporation Annual Report on Form 10-K for the year ended December 31, 2013 formatted in Extensible Business Reporting Language (XBRL): (i) the Consolidated Statements of Income, (ii) the Consolidated Balance Sheets, (iii) the Consolidated Statements of Cash Flows and (iv) related notes.
|
|
|
CVS CAREMARK CORPORATION
|
|
|
|
|
|
|
Date: February 10, 2014
|
By:
|
/s/ DAVID M. DENTON
|
|
|
|
David M. Denton
|
|
|
|
Executive Vice President and Chief Financial Officer
|
|
Signature
|
|
Title(s)
|
|
Date
|
|
|
|
|
|
|
|
/s/ C. DAVID BROWN II
|
|
Director
|
|
February 10, 2014
|
|
C. David Brown II
|
|
|
|
|
|
|
|
|
|
|
|
/s/ EVA C. BORATTO
|
|
Senior Vice President —
Finance and Controller
(Principal Accounting Officer)
|
|
February 10, 2014
|
|
Eva C. Boratto
|
|
|
|
|
|
|
|
|
|
|
|
/s/ DAVID M. DENTON
|
|
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
|
|
February 10, 2014
|
|
David M. Denton
|
|
|
|
|
|
|
|
|
|
|
|
/s/ NANCY-ANN M. DEPARLE
|
|
Director
|
|
February 10, 2014
|
|
Nancy-Ann M. DeParle
|
|
|
|
|
|
|
|
|
|
|
|
/s/ DAVID W. DORMAN
|
|
Chairman of the Board and Director
|
|
February 10, 2014
|
|
David W. Dorman
|
|
|
|
|
|
|
|
|
|
|
|
/s/ ANNE M. FINUCANE
|
|
Director
|
|
February 10, 2014
|
|
Anne M. Finucane
|
|
|
|
|
|
|
|
|
|
|
|
/s/ LARRY J. MERLO
|
|
President and Chief Executive Officer (Principal Executive Officer) and Director
|
|
February 10, 2014
|
|
Larry J. Merlo
|
|
|
|
|
|
|
|
|
|
|
|
/s/ JEAN-PIERRE MILLON
|
|
Director
|
|
February 10, 2014
|
|
Jean-Pierre Millon
|
|
|
|
|
|
|
|
|
|
|
|
/s/ RICHARD J. SWIFT
|
|
Director
|
|
February 10, 2014
|
|
Richard J. Swift
|
|
|
|
|
|
|
|
|
|
|
|
/s/ WILLIAM C. WELDON
|
|
Director
|
|
February 10, 2014
|
|
William C. Weldon
|
|
|
|
|
|
|
|
|
|
|
|
/s/ TONY L. WHITE
|
|
Director
|
|
February 10, 2014
|
|
Tony L. White
|
|
|
|
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
Suppliers
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|