DE 10-K Annual Report Oct. 30, 2022 | Alphaminr

DE 10-K Fiscal year ended Oct. 30, 2022

DEERE & CO
10-Ks and 10-Qs
10-Q
Quarter ended April 28, 2024
10-Q
Quarter ended Jan. 28, 2024
10-K
Fiscal year ended Oct. 29, 2023
10-Q
Quarter ended July 30, 2023
10-Q
Quarter ended April 30, 2023
10-Q
Quarter ended Jan. 29, 2023
10-K
Fiscal year ended Oct. 30, 2022
10-Q
Quarter ended July 31, 2022
10-Q
Quarter ended May 1, 2022
10-Q
Quarter ended Jan. 30, 2022
10-K
Fiscal year ended Oct. 31, 2021
10-Q
Quarter ended Aug. 1, 2021
10-Q
Quarter ended May 2, 2021
10-Q
Quarter ended Jan. 31, 2021
10-K
Fiscal year ended Nov. 1, 2020
10-Q
Quarter ended Aug. 2, 2020
10-Q
Quarter ended May 3, 2020
10-Q
Quarter ended Feb. 2, 2020
10-K
Fiscal year ended Nov. 3, 2019
10-Q
Quarter ended July 28, 2019
10-Q
Quarter ended April 28, 2019
10-Q
Quarter ended Jan. 27, 2019
10-K
Fiscal year ended Oct. 28, 2018
10-Q
Quarter ended July 29, 2018
10-Q
Quarter ended April 29, 2018
10-Q
Quarter ended Jan. 28, 2018
10-K
Fiscal year ended Oct. 29, 2017
10-Q
Quarter ended July 30, 2017
10-Q
Quarter ended April 30, 2017
10-Q
Quarter ended Jan. 29, 2017
10-K
Fiscal year ended Oct. 31, 2016
10-Q
Quarter ended July 31, 2016
10-Q
Quarter ended April 30, 2016
10-Q
Quarter ended Jan. 31, 2016
10-K
Fiscal year ended Oct. 31, 2015
10-Q
Quarter ended July 31, 2015
10-Q
Quarter ended April 30, 2015
10-Q
Quarter ended Jan. 31, 2015
10-K
Fiscal year ended Oct. 31, 2014
10-Q
Quarter ended July 31, 2014
10-Q
Quarter ended April 30, 2014
10-Q
Quarter ended Jan. 31, 2014
10-K
Fiscal year ended Oct. 31, 2013
10-Q
Quarter ended July 31, 2013
10-Q
Quarter ended April 30, 2013
10-Q
Quarter ended Jan. 31, 2013
10-K
Fiscal year ended Oct. 31, 2012
10-Q
Quarter ended July 31, 2012
10-Q
Quarter ended April 30, 2012
10-Q
Quarter ended Jan. 31, 2012
10-K
Fiscal year ended Oct. 31, 2011
10-Q
Quarter ended July 31, 2011
10-Q
Quarter ended April 30, 2011
10-Q
Quarter ended Jan. 31, 2011
10-K
Fiscal year ended Oct. 31, 2010
10-Q
Quarter ended July 31, 2010
10-Q
Quarter ended April 30, 2010
10-Q
Quarter ended Jan. 31, 2010
PROXIES
DEF 14A
Filed on Jan. 10, 2024
DEF 14A
Filed on Jan. 11, 2023
DEF 14A
Filed on Jan. 7, 2022
DEF 14A
Filed on Jan. 8, 2021
DEF 14A
Filed on Jan. 10, 2020
DEF 14A
Filed on Jan. 11, 2019
DEF 14A
Filed on Jan. 12, 2018
DEF 14A
Filed on Jan. 13, 2017
DEF 14A
Filed on Jan. 13, 2016
DEF 14A
Filed on Jan. 14, 2015
DEF 14A
Filed on Jan. 13, 2014
DEF 14A
Filed on Jan. 14, 2013
DEF 14A
Filed on Jan. 13, 2012
DEF 14A
Filed on Jan. 14, 2011
DEF 14A
Filed on Jan. 13, 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. [reserved]Item 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 DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart 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 SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Certificate of Incorporation (Exhibit3.1 to Form10-Q of registrant for the quarter ended July 28, 2019, Securities and Exchange Commission File Number 1-4121*) 3.2 Certificate of Designation Preferences and Rights of SeriesA Participating Preferred Stock (Exhibit3.2 to Form10-K of registrant for the year ended October31, 1998, Securities and Exchange Commission File Number 1-4121*) 3.3 Bylaws, as amended (Exhibit 3.1 to Form 8-K of registrant filed December 3, 2020, Securities and Exchange Commission File Number 1-4121*) 4.1 Formof common stock certificate (Exhibit4.6 to Form10-K of registrant for the year ended October31, 1998, Securities and Exchange Commission File Number 1-4121*) 4.2 Indenture, dated September25, 2008, between the registrant and The Bank of New York Mellon, as Trustee (Exhibit4.1 to the registration statement on FormS-3ASR no. 333-153704 filed September26, 2008, Securities and Exchange Commission File Number 1-4121*) 4.3 Indenture, dated June 15, 2020, among John Deere Funding, as issuer, the registrant, as guarantor, and The Bank of New York Mellon, as Trustee (Exhibit 4.2 to the registration statement on Form S-3ASR no. 333-239165 filed June 15, 2020, Securities and Exchange Commission File Number 1-4121*) 4.4 Indenture, dated June 15, 2020, among Deere Funding Canada Corporation, as issuer, the registrant, as guarantor, and The Bank of New York Mellon, as Trustee (Exhibit 4.3 to the registration statement on Form S-3ASR no. 333-239165 filed June 15, 2020, Securities and Exchange Commission File Number 1-4121*) 4.5 Terms and Conditions of the Euro Medium Term Notes, published March 31, 2022, applicable to the U.S. $6,000,000,000 Euro Medium Term Note Programme of the registrant, John Deere Capital Corporation, John Deere Bank S.A., and John Deere Cash Management 4.6 Description of Deere & Companys Common Stock (Exhibit 4.4 to Form 10-K of registrant for the year ended November 3, 2019, Securities and Exchange Commission File number 1-4121*) 4.7 Description of Deere & Companys 6.55% Debentures Due 2028 (Exhibit 4.6 to Form 10-K of registrant for the year ended November 3, 2019, Securities and Exchange Commission File Number 1-4121*) 10.1 Agreement, as amended November1, 1994, between the registrant and John Deere Capital Corporation concerning agricultural retail notes (Exhibit10.1 to Form10-K of registrant for the year ended October31, 1998, Securities and Exchange Commission File Number 1-4121*) 10.2 Agreement, as amended November1, 1994, between the registrant and John Deere Capital Corporation concerning lawn and grounds care retail notes (Exhibit10.2 to Form10-K of registrant for the year ended October31, 1998, Securities and Exchange Commission File Number 1-4121*) 10.3 Agreement, as amended November1, 1994, between John Deere Construction Equipment Company and John Deere Capital Corporation concerning construction retail notes (Exhibit10.3 to Form10-K of registrant for the year ended October31, 1998, Securities and Exchange Commission File Number 1-4121*) 10.4 Agreement, dated July14, 1997, between John Deere Construction Equipment Company and John Deere Capital Corporation concerning construction retail notes (Exhibit10.4 to Form10-K of registrant for the year ended October31, 2003, Securities and Exchange Commission File Number 1-4121*) 10.5 First Amended Agreement, dated November1, 2003, between the registrant and John Deere Capital Corporation relating to fixed charges ratio, ownership, and minimum net worth of John Deere Capital Corporation (Exhibit10.5 to Form10-K of registrant for the year ended October31, 2003, Securities and Exchange Commission File Number 1-4121*) 10.6 Deere& Company Voluntary Deferred Compensation Plan, as amended October 31, 2020. (Exhibit 10.6 to Form 10-K of registrant for the year ended October 31, 2021, Securities and Exchange Commission File Number 1-4121*) 10.7 John Deere Short-Term Incentive Bonus Plan, as amended February 25, 2015 (Appendix E to Proxy Statement of registrant filed January14, 2015, Securities and Exchange Commission File Number 1-4121*) 10.8 John Deere Long-Term Incentive Cash Plan (Appendix C to Proxy Statement of registrant filed January 12, 2018, Securities and Exchange Commission File Number 1-4121*) 10.9 John Deere Omnibus Equity and Incentive Plan, as amended February 25, 2015 (Appendix D to Proxy Statement of registrant filed January 14, 2015, Securities and Exchange Commission File Number 1-4121*) 10.10 Formof Terms and Conditions for John Deere Nonqualified Stock Options 10.11 Formof Terms and Conditions for John Deere Restricted Stock Units and Performance Stock Units 10.12 Form of Terms and Conditions for John Deere Nonqualified Stock Options. (Exhibit 10.10 to Form 10-K of registrant for the year ended October 31, 2021, Securities and Exchange Commission File Number 1-4121*) 10.13 Form of Terms and Conditions for John Deere Restricted Stock Units and Performance Stock Units (Exhibit 10.11 to Form 10-K of registrant for the year ended October 31, 2021, Securities and Exchange Commission File Number 1-4121*) 10.14 Formof John Deere Restricted Stock Unit Grant for Directors (Exhibit10.13 to Form10-K of the registrant for the year ended October31, 2008, Securities and Exchange Commission File Number 1-4121*) 10.15 Form of Terms and Conditions for Deere & Company Nonemployee Director Stock Ownership Plan (Exhibit 10.13 to Form 10-K of registrant for the year ended October 31, 2021, Securities and Exchange Commission File Number 1-4121*) 10.16 John Deere Defined Contribution Restoration Plan, as amended October 31, 2020 (Exhibit 10.14 to Form 10-K of registrant for the year ended October 31, 2021, Securities and Exchange Commission File Number 1-4121*) 10.17 John Deere Supplemental Pension Benefit Plan, as amended December 31, 2020 (Exhibit 10.15 to Form 10-K of registrant for the year ended October 31, 2021, Securities and Exchange Commission File Number 1-4121*) 10.18 John Deere Senior Supplementary Pension Benefit Plan, as amended October 15, 2014 (Exhibit 10.16 to Form 10-K of registrant for the year ended October 31, 2014, Securities and Exchange Commission File Number 1-4121*) 10.19 John Deere ERISA Supplementary Pension Benefit Plan, as amended December2011 (Exhibit 10.17 to Form 10-K of registrant for the year ended October 31, 2014, Securities and Exchange Commission File Number 1-4121*) 10.20 Deere & Company Nonemployee Director Stock Ownership Plan, as amended February 29, 2012 (Appendix A to Proxy Statement of registrant filed on January13, 2012, Securities and Exchange Commission File Number 1-4121*) 10.21 Deere & Company Nonemployee Director Stock Ownership Plan, February 23, 2022 (Appendix C to Proxy Statement of registrant filed on January 7, 2022, Securities and Exchange Commission File Number 1-4121*) 10.22 Deere& Company Nonemployee Director Deferred Compensation Plan, as amended October 31, 2020 (Exhibit 10.19 to Form 10-K of registrant for the year ended October 31, 2021, Securities and Exchange Commission File Number 1-4121*) 10.23 Amended and Restated Change in Control Severance Program of Deere & Company, effective May29, 2018 (Exhibit 10.20 to Form 10-K of registrant for the year ended November 3, 2019, Securities and Exchange Commission File number 1-4121*) 10.24 Executive Incentive Award Recoupment Policy (Exhibit10.9 to Form 10-Q of registrant for the quarter ended January31, 2008, Securities and Exchange Commission File Number 1-4121*) 10.25 John Deere 2020 Equity and Incentive Plan (Appendix C to Proxy Statement of registrant filed January 10, 2020, Securities and Exchange Commission File Number 1-4121*) 10.27 Second Amendment, dated February 21, 2020, to the Asset Purchase Agreement dated October 29, 2001, between the registrant and Deere Capital, Inc. (including conformed copy of the Asset Purchase Agreement as Exhibit A thereto) (Exhibit 10.1 to Form 10-Q of registrant for the quarter ended February 2, 2020, Securities and Exchange Commission File Number 1-4121*) 10.29 Second Amendment, dated February 21, 2020, to the Asset Purchase Agreement dated October 29, 2001, between John Deere Construction & Forestry Company and Deere Capital, Inc. (including conformed copy of the Asset Purchase Agreement as Exhibit A thereto) (Exhibit 10.2 to Form 10-Q of registrant for the quarter ended February 2, 2020, Securities and Exchange Commission File Number 1-4121*) 10.30 Joint Venture Dissolution Agreement, dated August 19, 2021, between the registrant and Hitachi Construction Machinery Co., Ltd. (Exhibit 10.1 to Form 8-K of registrant filed August 19, 2021, Securities and Exchange Commission File Number 1-4121*) 10.31 2026 Credit Agreement, dated March 28, 2022, among the registrant, John Deere Capital Corporation, John Deere Bank S.A., various financial institutions, JPMorgan Chase Bank, N.A., as Administrative Agent, Bank of America, N.A. and Citibank, N.A., as Co-Syndication Agents, and J.P. Morgan Securities LLC, as Sustainability Structuring Agent (Exhibit 10.1 to Form 10-Q of registrant for the quarter ended May 1, 2022, Securities and Exchange Commission File Number 1-4121*) 10.32 2027 Credit Agreement, dated March 28, 2022, among the registrant, John Deere Capital Corporation, John Deere Bank S.A., various financial institutions, JPMorgan Chase Bank, N.A., as Administrative Agent, Bank of America, N.A. and Citibank, N.A., as Co-Syndication Agents, and J.P. Morgan Securities LLC, as Sustainability Structuring Agent (Exhibit 10.2 to Form 10-Q of registrant for the quarter ended May 1, 2022, Securities and Exchange Commission File Number 1-4121*) 10.33 364-Day Credit Agreement, dated March 28, 2022, among the registrant, John Deere Capital Corporation, John Deere Bank S.A., various financial institutions, JPMorgan Chase Bank, N.A., as Administrative Agent, Bank of America , N.A. and Citibank, N.A., as Co-Syndication Agents, and J.P. Morgan Securities LLC as Sustainability Structuring Agent (Exhibit 10.3 to Form 10-Q of registrant for the quarter ended May 1, 2022, Securities and Exchange Commission File Number 1-4121*) 21. Subsidiaries 22. List of Guarantors and Subsidiary Issuers of Guaranteed Securities 23. Consent of Deloitte& Touche LLP 31.1 Rule13a-14(a)/15d-14(a)Certification 31.2 Rule13a-14(a)/15d-14(a)Certification 32. Section1350 Certifications (furnished herewith)