EFX 10-K Annual Report Dec. 31, 2019 | Alphaminr

EFX 10-K Fiscal year ended Dec. 31, 2019

EQUIFAX INC
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 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 March 22, 2024
DEF 14A
Filed on March 23, 2023
DEF 14A
Filed on March 24, 2022
DEF 14A
Filed on March 25, 2021
DEF 14A
Filed on March 27, 2020
DEF 14A
Filed on March 22, 2019
DEF 14A
Filed on April 2, 2018
DEF 14A
Filed on March 24, 2017
DEF 14A
Filed on March 25, 2016
DEF 14A
Filed on March 20, 2015
DEF 14A
Filed on March 18, 2014
DEF 14A
Filed on March 20, 2013
DEF 14A
Filed on March 21, 2012
DEF 14A
Filed on March 23, 2011
DEF 14A
Filed on March 24, 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 The Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 5. Market For The Registrant SItem 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. Form 10-k Summary

Exhibits

2.1 Scheme Implementation Deed, dated as of November 22, 2015 (Sydney, Australia time), by and between Equifax Inc. and Veda Group Limited (incorporated by reference to Exhibit 2.1 to Equifaxs Form 8-K filed November 24, 2015). 3.1 Amended and Restated Articles of Incorporation of EquifaxInc. (incorporated by reference to Exhibit3.1 to Equifaxs Form8-K filed May14, 2009). 3.2 Amended and Restated Bylaws of EquifaxInc. (incorporated by reference to Exhibit3.1 to Equifaxs Form8-K filed February 21, 2017). 4.1 Amendment to Rights Agreement dated as of February 19, 2015, between Equifax Inc. and American Stock Transfer & Trust Company, LLC, as successor Rights Agent to SunTrust Bank, amending the Amended and Restated Rights Agreement dated as of October 14, 2005, between Equifax Inc. and SunTrust Bank, as Rights Agent (incorporated by reference to Exhibit 4.1 to Equifaxs Form 8-K filed February 20, 2015). 4.3 Second Supplemental Indenture dated as of June28, 2007, between EquifaxInc. and The Bank of New York Trust Company, N.A. (under which Equifaxs 7.00% Senior Notes due 2037 were issued), to the 1998 Indenture (incorporated by reference to Exhibit4.1 to Equifaxs Form8-K filed June29, 2007). 4.4 Fourth Supplemental Indenture dated as of December 17, 2012, between EquifaxInc. and The Bank of New York Mellon Trust Company, N.A. (under which Equifaxs 3.30% Senior Notes due 2022 were issued), to the 1998 Indenture (incorporated by reference to Exhibit4.2 to Equifaxs Form8-K filed December 11, 2012). 4.5 Third Amended and Restated Credit Agreement dated as of December 19, 2012, among EquifaxInc., EquifaxLimited, Equifax Canada Co. (formerly known as Equifax Canada, Inc.), Equifax Luxembourg S.A.R.L., the lenders named therein and Bank of America, N.A. as Administrative Agent (incorporated by reference to Exhibit4.2 to Equifaxs Form8-K filed December 20, 2012). 4.6 Credit Agreement, dated as of September 27, 2018, by and between Equifax Inc., Equifax Limited, Equifax Canada Co., Equifax Australia Holdings Pty Limited, and SunTrust Bank as administrative agent (incorporated by reference to Exhibit 10.1 to Equifaxs Form 8-K filed October 1, 2018). 4.7 Indenture, dated as of May 12, 2016, between Equifax Inc. and U.S. Bank National Association, as Trustee (incorporated by reference to Exhibit 4.1 to Equifaxs Form 8-K filed May 12, 2016). 4.8 First Supplemental Indenture, dated as of May 12, 2016, between Equifax Inc. and U.S. Bank National Association, as Trustee, including the form of 2021 Note as Exhibit A (incorporated by reference to Exhibit 4.2 to Equifaxs Form 8-K filed May 12, 2016). 4.9 Second Supplemental Indenture, dated as of May 12, 2016, between Equifax Inc. and U.S. Bank National Association, as Trustee, including the form of 2026 Note as Exhibit A (incorporated by reference to Exhibit 4.3 to Equifaxs Form 8-K filed May 12, 2016). 4.10 Third Supplemental Indenture, dated as of May 25, 2018, between Equifax Inc. and the Trustee, including the form of 2021 Note as Exhibit A (incorporated by reference to Exhibit 4.1 to Equifaxs Form 8-K filed May 25, 2018). 4.11 Fourth Supplemental Indenture, dated as of May 25, 2018, between Equifax Inc. and the Trustee, including the form of 2023 Note as Exhibit A (incorporated by reference to Exhibit 4.2 to Equifaxs Form 8-K filed May 25, 2018). 4.12 Fifth Supplemental Indenture, dated as of May 25, 2018, between Equifax Inc. and the Trustee, including the form of Floating Rate Note as Exhibit A (incorporated by reference to Exhibit 4.3 to Equifaxs Form 8-K filed May 25, 2018). 4.13 Sixth Supplemental Indenture, dated as of November 19, 2019, between Equifax Inc. and the Trustee, including the form of Note as Exhibit A (incorporated by reference to Exhibit 4.1 to Equifaxs Form 8-K filed November 19, 2019). 4.14* Description of the Companys Securities Registered under Section 12 of the Securities Exchange Act of 1934. 10.1 Form of Director/Executive Officer Indemnification Agreement (incorporated by reference to Exhibit10.1 to Equifaxs Form8-K filed May14, 2009). 10.2 Form of Change in Control Agreement adopted in 2008 (TierI or TierII) (incorporated by reference to Exhibit 10.3 to Equifaxs Form 8-K filed September 26, 2008). 10.3 Form of Change in Control Agreement adopted in 2013 (Tier I or Tier II) (incorporated by reference to Exhibit 10.2 to Equifaxs Form 10-K filed February 22, 2013). 10.6 Supplemental Retirement Plan for Executives of EquifaxInc. (incorporated by reference to Exhibit 10.6(a) to Equifaxs Form 10-K filed February 24, 2016). 10.7 Trust Agreement for Supplemental Retirement Plan for Executives of Equifax Inc. dated as of September 16, 2011, between Equifax Inc. and Wells Fargo Bank, N.A. (incorporated by reference to Exhibit 10.6(b) to Equifaxs Form 10-K filed February 23, 2012). 10.9 EquifaxInc. Key Management Long-Term Incentive Plan, as amended and restated effective as of May 2, 2013 (incorporated by reference to AppendixC to Equifaxs definitive proxy statement on Schedule14A filed March 20, 2013). 10.10 Equifax Inc. 2008 Omnibus Incentive Plan, as amended and restated effective May 2, 2013 (incorporated by reference to Appendix C to Equifaxs definitive proxy statement on Schedule 14A filed March 20, 2013). 10.11 Form of Non-Qualified Stock Option Agreement (Senior Leadership Team) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (incorporated by reference to Exhibit 10.9 to Equifaxs form 10-K filed February 22, 2013). 10.12 Form of Qualified Performance-Based Restricted Stock Unit Award Agreement (Senior Leadership Team) under the EquifaxInc. 2008 Omnibus Incentive Plan (incorporated by reference to Exhibit 10.26 to Equifaxs Form 10-K filed February 22, 2013). 10.13 Form of Qualified Performance-Based Restricted Stock Unit Award Agreement (CEO) under the Equifax Inc. 2008 Omnibus Incentive Plan (incorporated by reference to Exhibit 10.27 to Equifaxs Form 10-K filed February 22, 2013). 10.14 Form of Employee Restricted Stock Unit Award Agreement under the Equifax Inc. 2008 Omnibus Incentive Plan (incorporated by reference to Exhibit 10.28 to Equifaxs Form 10-K filed February 22, 2013). 10.15 Form of Non-Employee Director Restricted Stock Unit Award Agreement (incorporated by reference to Exhibit 10.17 to Equifaxs Form 10-K filed February 26, 2009). 10.16 Form of Total Share Return Performance Share Award Agreement (Senior Leadership Team) under the EquifaxInc. Amended and Restated 2008 Omnibus Incentive Plan (incorporated by reference to Exhibit10.29 to Equifaxs Form10-K filed February28, 2014). 10.17 Form of Total Share Return Performance Share Award Agreement (CEO) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (incorporated by reference to Exhibit 10.30 to Equifaxs Form 10-K filed February 28, 2014). 10.18 EquifaxInc. 2008 Omnibus Incentive Plan (U.K. Sub-Plan for U.K. Participants) (incorporated by reference to Exhibit10.10 to Equifaxs Form10-K filed February26, 2009). 10.19 Form of Non-Qualified Stock Option Agreement under the EquifaxInc. 2008 Omnibus Incentive Plan (U.K. approved option version) (incorporated by reference to Exhibit10.11 to Equifaxs Form10-K filed February26, 2009). 10.20 Form of Non-Qualified Stock Option Agreement under the EquifaxInc. 2008 Omnibus Incentive Plan (U.K. unapproved option version) (incorporated by reference to Exhibit10.12 to Equifaxs Form10-K filed February26, 2009). 10.21 EquifaxInc. Executive Deferred Compensation Plan, as amended through December31, 2008 (incorporated by reference to Exhibit10.13 to Equifaxs Form10-K filed February26, 2009). 10.22 EquifaxInc. Director Deferred Compensation Plan, as amended through December31, 2008 (incorporated by reference to Exhibit10.14 to Equifaxs Form10-K filed February26, 2009). 10.23 Equifax Grantor Trust dated as of January1, 2003, between EquifaxInc. and Wachovia Bank, N.A., Trustee, relating to supplemental deferred compensation and phantom stock benefits (incorporated by reference to Exhibit10.30 to Equifaxs Form10-K filed March28, 2003). 10.24 EquifaxInc. Director and Executive Stock Deferral Plan, as amended and restated effective January 1, 2015, as amended (incorporated by reference to Exhibit 10.23 to Equifaxs Form 10-K filed February 22, 2017). 10.25 Equifax 2005 Executive Deferred Compensation Plan, as amended and restated effective January 1, 2015 (incorporated by reference to Exhibit10.1 to Equifaxs Form10-Q filed July 28, 2016). 10.26 Amendment No. 1 to Equifax 2005 Executive Deferred Compensation Plan, effective January 1, 2016 (incorporated by reference to Exhibit10.2 to Equifaxs Form10-Q filed July 28, 2016). 10.27 Amendment No. 2 to Equifax 2005 Executive Deferred Compensation plan, effective January 1, 2016 (incorporated by reference to Exhibit 10.27 to Equifaxs Form 10-K filed March 1, 2018) 10.28 Form of Restricted Stock Unit Award Agreement (CEO) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after February 2017) (incorporated by reference to Exhibit 10.1 to Equifaxs Form 10-Q filed April 27, 2017). 10.29 Form of Restricted Stock Unit Award Agreement (Senior Leadership Team) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after February 2017) (incorporated by reference to Exhibit 10.2 to Equifaxs Form 10-Q filed April 27, 2017). 10.30 Form of Non-Qualified Stock Option Award Agreement (CEO) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after February 2017) (incorporated by reference to Exhibit 10.3 to Equifaxs Form 10-Q filed April 27, 2017). 10.31 Form of Non-Qualified Stock Option Award Agreement (Senior Leadership Team) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after February 2017) (incorporated by reference to Exhibit 10.4 to Equifaxs Form 10-Q filed April 27, 2017). 10.32 Form of Performance Share Award Agreement (TSR) (CEO) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after February 2017) (incorporated by reference to Exhibit 10.5 to Equifaxs Form 10-Q filed April 27, 2017). 10.33 Form of Performance Share Award Agreement (TSR) (Senior Leadership Team) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after February 2017) (incorporated by reference to Exhibit 10.6 to Equifaxs Form 10-Q filed April 27, 2017). 10.34 Form of Performance Share Award Agreement (EPS) (CEO) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after February 2017) (incorporated by reference to Exhibit 10.7 to Equifaxs Form 10-Q filed April 27, 2017). 10.35 Form of Performance Share Award Agreement (EPS) (Senior Leadership Team) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after February 2017) (incorporated by reference to Exhibit 10.8 to Equifaxs Form 10-Q filed April 27, 2017). 10.36 Employment Agreement, dated March 27, 2018, between the Company and Mark W. Begor (incorporated by reference to Exhibit 10.1 to Equifaxs Form 8-K filed March 28, 2018). 10.37 Form of Restricted Stock Unit Award Agreement (Senior Leadership Team) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after March 2018) (incorporated by reference to Exhibit 10.2 to Equifaxs Form 10-Q filed April 26, 2018). 10.38 Form of Non-Qualified Stock Option Award Agreement (Senior Leadership Team) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after March 2018) (incorporated by reference to Exhibit 10.3 to Equifaxs Form 10-Q filed April 26, 2018). 10.39 Form of Performance Share Award Agreement (TSR) (Senior Leadership Team) under the Equifax Inc. Amended and Restated 2008 Omnibus Incentive Plan (for awards granted in or after March 2018) (incorporated by reference to Exhibit 10.4 to Equifaxs Form 10-Q filed April 26, 2018). 10.40 Equifax Inc. Change in Control Severance Plan (incorporated by reference to Exhibit 10.1 to Equifaxs Form 8-K filed February 27, 2019. 10.41 Commercial Paper Dealer Agreement dated May22, 2007, between EquifaxInc. and Bank of America SecuritiesLLC (incorporated by reference to Exhibit10.1 to Equifaxs Form8-K filed May23, 2007). 10.42 Commercial Paper Dealer Agreement dated May22, 2007, between EquifaxInc. and SunTrust Capital Markets Securities,Inc. (incorporated by reference to Exhibit10.2 to Equifaxs Form8-K filed May23, 2007). 10.43** Settlement Agreement and Release dated July 22, 2019 between the Company and the Settlement ClassRepresentatives (as defined therein) (incorporated by reference to Exhibit 10.1 to Equifaxs Form 8-Kfiled July 22, 2019). 10.44** Stipulated Order for Permanent Injunction and Monetary Judgment dated July 19, 2019 between the Company and the Federal Trade Commission (incorporated by reference to Exhibit 10.2 to Equifaxs Form 8-K filed July 22, 2019). 10.45** Stipulated Order for Permanent Injunction and Monetary Judgment dated July 19, 2019 between the Company and the Bureau of Consumer Financial Protection (incorporated by reference to Exhibit 10.3 to Equifaxs Form 8-K filed July 22, 2019). 10.46** Final Judgment and Consent Decree dated July 19, 2019 between the Company and the State of Alabama, with a schedule of the additional jurisdictions in which such agreement (consent decrees) have been approved that are substantially identical in all material respects (incorporated by reference to Exhibit 10.4 to Equifaxs Form 8-K filed July 22, 2019). 21.1* Subsidiaries of EquifaxInc. 23.1* Consent of Independent Registered Public Accounting Firm. 31.1* Rule13a-14(a) Certification of Chief Executive Officer. 31.2* Rule13a-14(a) Certification of Chief Financial Officer. 32.1* Section1350 Certification of Chief Executive Officer. 32.2* Section1350 Certification of Chief Financial Officer.