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

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

CVS HEALTH CORP
10-Ks and 10-Qs
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 5, 2024
DEF 14A
Filed on April 7, 2023
DEF 14A
Filed on April 1, 2022
DEF 14A
Filed on April 2, 2021
DEF 14A
Filed on April 3, 2020
DEF 14A
Filed on April 5, 2019
DEF 14A
Filed on April 24, 2018
DEF 14A
Filed on March 31, 2017
DEF 14A
Filed on April 8, 2016
DEF 14A
Filed on Aug. 5, 2015
DEF 14A
Filed on March 27, 2015
DEF 14A
Filed on March 28, 2014
DEF 14A
Filed on March 29, 2013
DEF 14A
Filed on March 26, 2012
DEF 14A
Filed on March 30, 2011
DEF 14A
Filed on March 29, 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. ReservedItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of Operations. ( Md&a )Item 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 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 Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

2.1 Agreement and Plan of Merger, dated as of May 20, 2015, among CVS Pharmacy, Inc., Tree Merger Sub, Inc. and Omnicare, Inc. (incorporated by reference to Exhibit2.1 to the Registrants Current Report on Form8-K filed May 21, 2015). 2.2 Master Transaction Agreement dated as of October 22, 2017, by and between Aetna Inc. and Hartford Life and Accident Insurance Company (incorporated by reference to Exhibit 2.3 to the Registrants Annual Report on Form 10-K for the fiscal year ended December 31, 2018). 2.3 Agreement and Plan of Merger, dated as of December 3, 2017, among CVS Health Corporation, Hudson Merger Sub Corp. and Aetna Inc. (incorporated by reference to Exhibit2.1 to the Registrants Current Report on Form8-K filed December 5, 2017). 3.1 Restated Certificate of Incorporation of the Registrant dated June 4, 2018 (incorporated by reference to Exhibit3.1C of Registrants Current Report on Form8-K filed June 5, 2018). 3.2 By-Laws of the Registrant, as amended and restated July 8, 2020 (incorporated by reference to Exhibit3.1 to the Registrants Current Report on Form8-K filed July 10, 2020). 4.2 Senior Indenture dated August 15, 2006, between the Registrant and The Bank of New York Mellon Trust Company, N.A., as trustee (incorporated by reference to Exhibit 4.1 to the Registrants Current Report on Form 8-K filed August 15, 2006). 4.3 Form of the Registrants 2021 Floating Rate Note (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K filed March 12, 2018). 4.4 Form of the Registrants 2021 Note (incorporated by reference to Exhibit 4.4 to the Registrants Current Report on Form 8-K filed March 12, 2018). 4.5 Form of the Registrants 2023 Note (incorporated by reference to Exhibit 4.5 to the Registrants Current Report on Form 8-K filed March 12, 2018). 4.6 Form of the Registrants 2025 Note (incorporated by reference to Exhibit 4.6 to the Registrants Current Report on Form 8-K filed March 12, 2018). 4.7 Form of the Registrants 2028 Note (incorporated by reference to Exhibit 4.7 to the Registrants Current Report on Form 8-K filed March 12, 2018). 4.8 Form of the Registrants 2038 Note (incorporated by reference to Exhibit 4.8 to the Registrants Current Report on Form 8-K filed March 12, 2018). 4.9 Form of the Registrants 2048 Note (incorporated by reference to Exhibit 4.9 to the Registrants Current Report on Form 8-K filed March 12, 2018). 4.10 Form of the Registrants 2024 Note (incorporated by reference to Exhibit 4.1 to the Registrants Current Report on Form 8-K filed August 15, 2019). 4.11 Form of the Registrants 2026 Note (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K filed August 15, 2019). 4.12 Form of the Registrants 2029 Note (incorporated by reference to Exhibit 4.3 to the Registrants Current Report on Form 8-K filed August 15, 2019). 4.13 Form of the Registrants 2027 Note (incorporated by reference to Exhibit 4.1 to the Registrants Current Report on Form 8-K filed on March 31, 2020). 4.14 Form of the Registrants 2030 Note (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K filed on March 31, 2020). 4.15 Form of the Registrants 2040 Note (incorporated by reference to Exhibit 4.3 to the Registrants Current Report on Form 8-K filed on March 31, 2020). 4.16 Form of the Registrants 2050 Note (incorporated by reference to Exhibit 4.4 to the Registrants Current Report on Form 8-K filed on March 31, 2020). 4.17 Form of the Registrants 2027 Note (incorporated by reference to Exhibit 4.1 to the Registrants Current Report on Form 8-K filed on August 21, 2020). 4.18 Form of the Registrants 2030 Note (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K filed on August 21, 2020). 4.19 Form of the Registrants 2040 Note (incorporated by reference to Exhibit 4.3 to the Registrants Current Report on Form 8-K filed on August 21, 2020). 4.20 Form of the Registrants 2027 Note (incorporated by reference to Exhibit 4.1 to the Registrants Current Report on Form 8-K filed on December 16, 2020). 4.21 Form of the Registrants 2031 Note (incorporated by reference to Exhibit 4.2 to the Registrants Current Report on Form 8-K filed on December 16, 2020). 4.22 Material terms of outstanding securities that are registered under Section 12 of the 1934 Act as required by Item 202(a)-(d) and (f) of Regulation S-K. 10.1 Five Year Credit Agreement, dated as of May 18, 2017, by and among the Registrant, the lenders party thereto and The Bank of New York Mellon, as Administrative Agent (incorporated by reference to Exhibit10.2 to the Registrants Quarterly Report on Form10-Q for the fiscal quarter ended June 30, 2017). 10.2 Amendment No. 1 to Five Year Credit Agreement dated as of December 15, 2017, to the Five Year Credit Agreement dated as of May 18, 2017, by and among the Registrant, the lenders party thereto and The Bank of New York Mellon, as Administrative Agent (incorporated by reference to Exhibit10.3 to the Registrants Current Report on Form8-K filed December 19, 2017). 10.3 Amendment No. 2 to Five Year Credit Agreement dated as of May 17, 2018, to the Five Year Credit Agreement dated as of May 18, 2017, by and among the Registrant, the lenders party thereto and The Bank of New York Mellon, as Administrative Agent (incorporated by reference to Exhibit 10.4 to the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2018). 10.4 Amendment No. 3, dated as of May 16, 2019, to the Five Year Credit Agreement dated as of May 18, 2017, by and among the Registrant, the lenders party thereto and The Bank of New York Mellon, as Administrative Agent (incorporated by reference to Exhibit 10.4 of the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2019). 10.5 Five Year Credit Agreement dated as of May 17, 2018, by and among the Registrant, the lenders party thereto and The Bank of New York Mellon, as Administrative Agent (incorporated by reference to Exhibit 10.2 to the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2018). 10.6 Amendment No. 1, dated as of May 16, 2019, to the Five Year Credit Agreement dated as of May 17, 2018, by and among the Registrant, the lenders party thereto and The Bank of New York Mellon, as Administrative Agent (incorporated by reference to Exhibit 10.3 of the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2019). 10.7 364-Day Credit Agreement dated as of May 13, 2020 by and among the Registrant, the lenders party thereto, Barclays Bank PLC and JPMorgan Chase Bank, N.A., as Co-Syndication Agents, Goldman Sachs Bank USA, and Wells Fargo Bank, National Association, as Co-Documentation Agents, and Bank of America, N.A., as Administrative Agent (incorporated by reference to Exhibit 10.1 of the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2020). 10.8 Five Year Credit Agreement dated as of May 16, 2019 by and among the Registrant, the lenders party thereto and Bank of America, N.A., as Administrative Agent (incorporated by reference to Exhibit 10.2 of the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2019). 10.9* The Registrants Supplemental Retirement Plan I for Select Senior Management, as amended and restated as of December 31, 2008 (incorporated by reference to Exhibit 10.6 to the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2009). 10.10* Form of Enterprise Non-Competition, Non-Disclosure and Developments Agreement between the Registrant and certain of the Registrants executive officers (incorporated by reference to Exhibit 10.25 of the Registrants Annual Report on Form 10-K for the fiscal year ended December 31, 2013). 10.11* The Registrants Deferred Stock Compensation Plan, as amended and restated (incorporated by reference to Exhibit 10.11 to the Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2019). 10.12* The Registrants 2007 Employee Stock Purchase Plan, as amended (incorporated by reference to Exhibit99.2 to the Registrants Registration Statement on FormS-8 filed May 19, 2020). 10.13* Universal 409A Definition Document, as amended (incorporated by reference to Exhibit10.28 to the Registrants Annual Report on Form10-K for the fiscal year ended December 31, 2015). 10.14* The Registrants Deferred Compensation Plan, as amended and restated (incorporated by reference to Exhibit 10.14 to the Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2019). 10.15* The Registrants Partnership Equity Program, as amended (incorporated by reference to Exhibit10.25 to the Registrants Annual Report on Form10-K for the fiscal year ended December 31, 2016). 10.16* The Registrants Performance-Based Restricted Stock Unit Plan, as amended (incorporated by reference to Exhibit10.27 to the Registrants Annual Report on Form10-K for the fiscal year ended December 31, 2016). 10.17* The Registrants 2017 Incentive Compensation Plan, as amended (incorporated by reference to Exhibit 99.1 to the Registrants Registration Statement on Form S-8 filed May 19, 2020). 10.18* The Registrants Executive Incentive Plan, as amended (incorporated by reference to Exhibit10.4 to the Registrants Quarterly Report on Form10-Q for the fiscal quarter ended June 30, 2017). 10.19* The Registrants Long-Term Incentive Plan, as amended (incorporated by reference to Exhibit 10.5 to the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2017). 10.20* Formof Non-Qualified Stock Option Agreement between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit10.29 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2014). 10.21* Formof Restricted Stock Unit Agreement - Annual Grant - between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit10.30 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2014). 10.22* Formof Performance-Based Restricted Stock Unit Agreement between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit10.31 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2014). 10.23* Formof Partnership Equity Program Participant Purchased RSUs, Company Matching RSUs and Company Matching Options Agreement (Pre-Tax) (incorporated by reference to Exhibit10.32 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2014). 10.24* Formof Partnership Equity Program Participant Purchased RSUs, Company Matching RSUs and Company Matching Options Agreement (Post-Tax) (incorporated by reference to Exhibit10.33 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2014). 10.25* Form of Performance Stock Unit Agreement - Annual Grant between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2018). 10.26* Form of Performance Stock Unit Agreement (LTIP) - Annual Grant between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit 10.2 to the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2018). 10.27* Form of Performance Stock Unit Agreement - Annual Grant between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended September 30, 2020). 10.28* The Registrants Management Incentive Plan (incorporated by reference to Exhibit 10.27 to the Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2019). 10.29* The Registrants Severance Plan for Non-Store Employees amended as of November 28, 2018 (incorporated by reference to Exhibit 10.37 to the Registrants Annual Report on Form 10-K for the fiscal year ended December 31, 2018). 10.30* The Registrants Performance-Based Restricted Stock Unit Program, as amended (incorporated by reference to Exhibit 10.38 to the Registrants Annual Report on Form 10-K for the fiscal year ended December 31, 2018). 10.31* Formof Non-Qualified Stock Option Agreement between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit 10.39 to the Registrants Annual Report on Form 10-K for the fiscal year ended December 31, 2018). 10.32* Formof Restricted Stock Unit Agreement - Annual Grant - between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit 10.40 to the Registrants Annual Report on Form 10-K for the fiscal year ended December 31, 2018). 10.33* Formof Performance-Based Restricted Stock Unit Agreement between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit 10.41 to the Registrants Annual Report on Form 10-K for the fiscal year ended December 31, 2018). 10.34* Formof Partnership Equity Program Participant Purchased RSUs, Company Matching RSUs and Company Matching Options Agreement (Pre-Tax) (incorporated by reference to Exhibit 10.42 to the Registrants Annual Report on Form 10-K for the fiscal year ended December 31, 2018). 10.35* Formof Partnership Equity Program Participant Purchased RSUs, Company Matching RSUs and Company Matching Options Agreement (Post-Tax) (incorporated by reference to Exhibit10.31 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2013). 10.36* Form of Performance Stock Unit Agreement - Annual Grant between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit 10.5 of the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2019). 10.37* Amended and Restated Employment Agreement between the Registrant and Larry Merlo (incorporated by reference to Exhibit10.38 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2008). 10.38* Amendment dated as of December21, 2012 to the Amended and Restated Employment Agreement between the Registrant and Larry Merlo (incorporated by reference to Exhibit10.31 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2012). 10.39* Formof Non-Qualified Stock Option Agreement - Annual Grant between the Registrant and Larry Merlo (incorporated by reference to Exhibit10.37 to the Registrants Annual Report on Form10-K for the fiscal year ended December 31, 2016). 10.40* Formof Restricted Stock Unit Agreement - Annual Grant between the Registrant and Larry Merlo (incorporated by reference to Exhibit10.38 to the Registrants Annual Report on Form10-K for the fiscal year ended December 31, 2016). 10.41* Amendment dated January 22, 2015 to Nonqualified Stock Option Agreements between the Registrant and Larry Merlo (incorporated by reference to Exhibit 10.1 to the Registrants Current Report on Form 8-K filed January 23, 2015). 10.42* Form of Performance Stock Unit Agreement - Annual Grant between the Registrant and selected employees of the Registrant (incorporated by reference to Exhibit 10.5 to the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended June 30, 2019). 10.43* Change in Control Agreement effective as of July 19, 2010 between the Registrant and Eva Boratto (incorporated by reference to Exhibit 10.1 of the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2019). 10.44* Restrictive Covenant Agreement dated June 21, 2019 between the Registrant and Eva Boratto (incorporated by reference to Exhibit 10.48 to the registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2019). 10.45* Change in Control Agreement dated December22, 2008 between the Registrant and Jonathan Roberts (incorporated by reference to Exhibit10.33 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2012). 10.46* Amendment dated as of December31, 2012 to the Change in Control Agreement dated December22, 2008 between the Registrant and Jonathan Roberts (incorporated by reference to Exhibit10.34 to the Registrants Annual Report on Form10-K for the fiscal year ended December31, 2012). 10.47* Restricted Stock Unit Agreement - Annual Grant dated April 1, 2016 between the Registrant and Jonathan Roberts (incorporated by reference to Exhibit10.44 to the Registrants Annual Report on Form10-K for the fiscal year ended December 31, 2016). 10.48* Restrictive Covenant Agreement dated May 20, 2016 between the Registrant and Jonathan Roberts (incorporated by reference to Exhibit10.45 to the Registrants Annual Report on Form10-K for the fiscal year ended December 31, 2016). 10.49* Change in Control Agreement dated October 1, 2012 between the Registrant and Thomas Moriarty (incorporated by reference to Exhibit 10.1 of the Registrants Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2015). 10.50* Restrictive Covenant Agreement dated July 8, 2019 between the Registrant and Thomas Moriarty (incorporated by reference to Exhibit 10.56 of the Registrant's Annual Report on form 10-K for the fiscal year ended December 31, 2019). 10.51* Amended and Restated Employment Agreement dated November 5, 2020 between the Registrant and Karen S. Lynch. 10.52* Restrictive Covenant Agreement dated November 6, 2020 between the Registrant and Karen S. Lynch. 21.1 Subsidiaries of CVS Health Corporation. 23.1 Consent of Ernst& Young LLP. 31.1 Certification by the Chief Executive Officer. 31.2 Certification by the Chief Financial Officer. 32.1 Certification by the Chief Executive Officer. 32.2 Certification by the Chief Financial Officer.