DHI 10-K Annual Report Sept. 30, 2017 | Alphaminr

DHI 10-K Fiscal year ended Sept. 30, 2017

HORTON D R INC /DE/
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-Q
Quarter ended Dec. 31, 2023
10-K
Fiscal year ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-Q
Quarter ended Dec. 31, 2022
10-K
Fiscal year ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-Q
Quarter ended Dec. 31, 2021
10-K
Fiscal year ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-Q
Quarter ended Dec. 31, 2020
10-K
Fiscal year ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-Q
Quarter ended Dec. 31, 2019
10-K
Fiscal year ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-Q
Quarter ended Dec. 31, 2018
10-K
Fiscal year ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-Q
Quarter ended Dec. 31, 2017
10-K
Fiscal year ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-Q
Quarter ended Dec. 31, 2016
10-K
Fiscal year ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-Q
Quarter ended Dec. 31, 2015
10-K
Fiscal year ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-Q
Quarter ended Dec. 31, 2014
10-K
Fiscal year ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-Q
Quarter ended Dec. 31, 2013
10-K
Fiscal year ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-Q
Quarter ended Dec. 31, 2012
10-K
Fiscal year ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-Q
Quarter ended Dec. 31, 2011
10-K
Fiscal year ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-Q
Quarter ended Dec. 31, 2010
10-K
Fiscal year ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-Q
Quarter ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on Dec. 15, 2023
DEF 14A
Filed on Dec. 13, 2022
DEF 14A
Filed on Dec. 21, 2021
DEF 14A
Filed on Dec. 23, 2020
DEF 14A
Filed on Dec. 19, 2019
DEF 14A
Filed on Dec. 14, 2018
DEF 14A
Filed on Dec. 15, 2017
DEF 14A
Filed on Dec. 9, 2016
DEF 14A
Filed on Dec. 10, 2015
DEF 14A
Filed on Dec. 17, 2014
DEF 14A
Filed on Dec. 19, 2013
DEF 14A
Filed on Dec. 20, 2012
DEF 14A
Filed on Dec. 21, 2011
DEF 14A
Filed on Dec. 14, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial 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 and Financial Statement SchedulesItem 16. 10-k Summary

Exhibits

2.1 Agreement and Plan of Merger dated June 29, 2017 by and among the Registrant, Force Merger Sub, Inc. and Forestar Group Inc. (10) 3.1 Certificate of Amendment of the Amended and Restated Certificate of Incorporation, as amended, of the Registrant, dated January 31, 2006, and the Amended and Restated Certificate of Incorporation, as amended, of the Registrant dated March 18, 1992 (3) 3.2 Amended and Restated Bylaws (4) 4.1 See Exhibit 3.1 4.2 Senior Debt Securities Indenture, dated as of May 1, 2012, between Registrant and American Stock Transfer & Trust Company, LLC, as Trustee (36) 4.3 Second Supplemental Indenture, dated as of September 14, 2012, among the Registrant, the Guarantors named therein and American Stock Transfer & Trust Company, LLC, as Trustee, relating to the 4.375% Senior Notes due 2022 issued by the Registrant (38) 4.4 Third Supplemental Indenture, dated as of February 5, 2013, among the Registrant, the Guarantors named therein and American Stock Transfer & Trust Company, LLC, as Trustee, relating to the 3.625% Senior Notes due 2018 issued by the Registrant (2) 4.5 Fourth Supplemental Indenture, dated as of February 5, 2013, among the Registrant, the Guarantors named therein and American Stock Transfer & Trust Company, LLC, as Trustee, relating to the 4.750% Senior Notes due 2023 issued by the Registrant (13) 4.6 Fifth Supplemental Indenture, dated as of February 5, 2013, among the Registrant, the Guarantors named therein and American Stock Transfer & Trust Company, LLC, as trustee (14) 4.7 Sixth Supplemental Indenture, dated as of August 5, 2013, among the Registrant, the Guarantors named therein and American Stock Transfer & Trust Company, LLC, as Trustee, relating to the 5.750% Senior Notes Due 2023 issued by the Registrant (29) 4.8 Seventh Supplemental Indenture, dated as of February 24, 2014, among the Registrant, the Guarantors named therein and American Stock Transfer & Trust Company, LLC, as trustee, relating to the 3.750% Senior Notes Due 2019 issued by the Registrant (39) 4.9 Eighth Supplemental Indenture, dated as of February 9, 2015, among the Registrant, the Guarantors named therein and American Stock Transfer & Trust Company, LLC, as trustee, relating to the 4.000% Senior Notes Due 2020 issued by the Registrant (45) 10.5 D.R. Horton, Inc. 2006 Stock Incentive Plan (19) 10.6 D.R. Horton, Inc. 2006 Stock Incentive Plan, as amended and restated (33) 10.7 D.R. Horton, Inc. 2006 Stock Incentive Plan, as amended and restated, effective as of December 11, 2014 (44) 10.8 Form of Non-Qualified Stock Option Agreement under the D.R. Horton, Inc. 2006 Stock Incentive Plan (Employee - Term Vesting 2006 Form) (20) 10.9 Form of Non-Qualified Stock Option Agreement under the D.R. Horton, Inc. 2006 Stock Incentive Plan (Director - Term Vesting 2006 Form) (21) 10.10 Form of Non-Qualified Stock Option Agreement (Employee-Term Vesting 2008 Form) pursuant to the Registrants 2006 Stock Incentive Plan (22) 10.11 Form of Non-Qualified Stock Option Agreement (Outside Director-Term Vesting 2008 Form) pursuant to the Registrants 2006 Stock Incentive Plan (24) 10.12 Form of Restricted Stock Unit Agreement pursuant to the Registrants 2006 Stock Incentive Plan (34) 10.13 Form of Restricted Stock Unit Agreement pursuant to the Registrants 2006 Stock Incentive Plan, as amended and restated (1) 10.14 Form of Restricted Stock Unit Agreement (Outside Director) pursuant to the Registrants 2006 Stock Incentive Plan, as amended and restated (30) 10.15 Form of Restricted Stock Unit Agreement (Employees) pursuant to the Registrants 2006 Stock Incentive Plan, as amended and restated (43) 10.16 Form of Time-Based Restricted Stock Unit Agreement (Employees) pursuant to the Registrants 2006 Stock Incentive Plan, as amended and restated (48) 10.17 Form of Stock Award Agreement pursuant to the Registrants 2006 Stock Incentive Plan (35) 10.19 D.R. Horton, Inc. Amended and Restated Deferred Compensation Plan (32) 10.20 D.R. Horton, Inc. Amended and Restated Supplemental Executive Retirement Plan No. 2 (31) 10.21 D.R. Horton, Inc. Amended and Restated 2000 Incentive Bonus Plan (11) 10.22 D.R. Horton, Inc. 2008 Performance Unit Plan (25) 10.23 Form of Performance Unit Award pursuant to the Registrants 2008 Performance Unit Plan - 2008 Formand 2009 Form (15) 10.24 Summary of Executive Compensation Notification - Chairman, CEO and COO (fiscal 2017) (16) 10.25 Summary of Executive Compensation Notification - Chairman, CEO and COO (fiscal 2018) (*) 10.26 Summary of Executive Compensation Notification - Other Executive Officer - CFO (fiscal 2017) (17) 10.27 Summary of Executive Compensation Notification - Other Executive Officer - CFO (fiscal 2018) (*) 10.28 Summary of Director, Committee and Chairperson Compensation (fiscal 2017) (18) 10.29 Summary of Director, Committee and Chairperson Compensation (fiscal 2018) (*) 10.30 Consulting Agreement between Registrant and Donald J. Tomnitz (41) 10.32 Credit Agreement, dated September 7, 2012, among the Registrant, the Lenders named therein and The Royal Bank of Scotland PLC, as Administrative Agent (37) 10.33 Amendment No.1 to Credit Agreement, dated November 1, 2012, among the Registrant, The Royal Bank of Scotland PLC, as Administrative Agent, and the Lenders named therein (23) 10.34 Amendment No. 2 to Credit Agreement, dated August 8, 2013 by and among the Registrant, The Royal Bank of Scotland PLC, as Administrative Agent, and the Lenders named therein (28) 10.35 Amendment No. 3 to Credit Agreement, dated August 22, 2014 by and among Registrant, The Royal Bank of Scotland PLC, as Administrative Agent, and the Lenders named therein (42) 10.36 Amendment No. 5 to Credit Agreement, dated August 26, 2015 by and among Registrant, Mizuho Bank, Ltd., as successor Administrative Agent, and the Lenders named therein (47) 10.37 Amendment No. 6 to Credit Agreement, dated September 25, 2017 by and among the Registrant, Mizuho Bank, Ltd., as successor Administrative Agent, and the Lenders named therein. (51) 10.38 Amended and Restated Master Repurchase Agreement, dated March 1, 2013, among DHI Mortgage Company, Ltd., U.S. Bank National Association, as a Buyer, Administrative Agent and Syndication Agent, and all other buyers (26) 10.39 Second Amendment to Amended and Restated Master Repurchase Agreement, dated February 28, 2014, among DHI Mortgage Company, Ltd., U.S. Bank National Association, and all other buyers (40) 10.40 Second Amended and Restated Master Repurchase Agreement, dated February 27, 2015, among DHI Mortgage Company, Ltd., U.S. Bank National Association, as Administrative Agent, Sole Book Runner, Lead Arranger, and a Buyer, and all other buyers (46) 10.41 First Amendment to Second Amended and Restated Master Repurchase Agreement, dated February 26, 2016, among DHI Mortgage Company, Ltd., U.S. Bank National Association, as Administrative Agent, Sole Book Runner, Lead Arranger, and a Buyer, and all other buyers (49) 10.42 Third Amendment to Second Amended and Restated Master Repurchase Agreement, dated September 23, 2016, among DHI Mortgage Company, Ltd., U.S. Bank National Association, as Administrative Agent, Sole Book Runner, Lead Arranger, and a Buyer, and all other buyers (50) 10.43 Fourth Amendment to Second Amended and Restated Master Repurchase Agreement, dated February 24, 2017, among DHI Mortgage Company, Ltd., U.S. Bank National Association, as Administrative Agent, Sole Book Runner, Lead Arranger, and a Buyer, and all other Buyers. (53) 10.44 Amended and Restated Custody Agreement, dated March 1, 2013, by and between DHI Mortgage Company, Ltd. and U.S. Bank National Association, as Administrative Agent and representative of certain buyers (27) 10.45 Stockholders Agreement dated June29, 2017 by and between the Registrant and Forestar Group Inc. (52) 10.46 Master Supply Agreement dated June29, 2017 by and between the Registrant and Forestar Group Inc. (54) 12.1 Statement of Computation of Ratio of Earnings to Fixed Charges (*) 21.1 Subsidiaries of D.R. Horton, Inc. (*) 23.1 Consent of PricewaterhouseCoopers LLP, Fort Worth, Texas (*) 31.1 Certificate of Chief Executive Officer provided pursuant to Section 302(a) of the Sarbanes-Oxley Act of 2002 (*) 31.2 Certificate of Chief Financial Officer provided pursuant to Section 302(a) of the Sarbanes-Oxley Act of 2002 (*) 32.1 Certificate provided pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, by the Registrants Chief Executive Officer (*) 32.2 Certificate provided pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, by the Registrants Chief Financial Officer (*)