EIX 10-K Annual Report Dec. 31, 2023 | Alphaminr

EIX 10-K Fiscal year ended Dec. 31, 2023

EDISON INTERNATIONAL
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 March 15, 2024
DEF 14A
Filed on March 17, 2023
DEF 14A
Filed on March 18, 2022
DEF 14A
Filed on March 12, 2021
DEF 14A
Filed on March 13, 2020
DEF 14A
Filed on March 15, 2019
DEF 14A
Filed on March 16, 2018
DEF 14A
Filed on March 17, 2017
DEF 14A
Filed on March 18, 2016
DEF 14A
Filed on March 13, 2015
DEF 14A
Filed on March 14, 2014
DEF 14A
Filed on March 15, 2013
DEF 14A
Filed on March 16, 2012
DEF 14A
Filed on March 18, 2011
DEF 14A
Filed on March 12, 2010
TABLE OF CONTENTS
Note 4. Fair Value Measurements."Note 1. Summary Of Significant Accounting PoliciesNote 2. Property, Plant and EquipmentNote 3. Variable Interest EntitiesNote 4. Fair Value MeasurementsNote 5. Debt and Credit AgreementsNote 6. Derivative InstrumentsNote 7. RevenueNote 8. Income TaxesNote 9. Compensation and Benefit PlansNote 10. InvestmentsNote 11. Regulatory Assets and LiabilitiesNote 12. Commitments and ContingenciesNote 13. LeasesNote 14. EquityNote 15. Accumulated Other Comprehensive LossNote 16. Other Income, NetNote 17. Supplemental Cash Flows InformationNote 18. Related-party TransactionsPart Ii, Item 6. ReservedNote 1. Basis Of PresentationNote 2. Debt and Equity FinancingNote 3. Related-party TransactionsNote 4. Contingencies

Exhibits

3.1 Certificate of Restated Articles of Incorporation of Edison International, effective December19, 2006, together with all Certificates of Determination of Preference of Preferred Stock issued since December 19, 2006(File No. 1-9936, filed as Exhibit 3.1 to Edison International's Form 10-K for the year ended December 31, 2021)* 3.2 Bylaws of Edison International, as amended effective, December 8, 2022 (File No. 1-9936, filed as Exhibit No. 3.1 to Edison International's Form 8-K dated December 8, 2022 and filed December 9, 2022)* 3.3 Amended and Restated Articles of SCE, effective August 28, 2023 (Filed No. 1-2313 filed as Exhibit 3.1 to SCEs Form 8-K dated September 19, 2023 and filed September 21, 2023)* 3.4 Bylaws of Southern California Edison Company, as amended effective December 8, 2022 (File No. 1-2313, filed as Exhibit No. 3.2 to SCE's Form 8-K dated December 8, 2022 and filed December 9, 2022)* 4.1 Edison International - Description of Registered Securities(File No. 1-9936, filed as Exhibit 4.1 to Edison International's Form 10-K for the year ended December 31, 2019)* 4.2 Senior Indenture, dated September10, 2010 (File No.1-9936, filed as Exhibit4.1 to Edison International's Form10-Q for the quarter ended September30, 2010)* 4.3 Form of Certificate representing Series A Preferred Stock (included as Exhibit A to Certificate of Determination of the 5.375% Fixed Rate Reset Cumulative Perpetual Preferred Stock Series A) (File No. 1-9936, filed as Exhibit 3.1 to Edison International's Form 10-K for the year ended December31, 2021)* 4.4 Form of Certificate representing Series B Preferred Stock (included as Exhibit A to Certificate of Determination of the 5.00% Fixed Rate Reset Cumulative Perpetual Preferred Stock Series B) (File No. 1-9936, filed as Exhibit 3.1 to Edison International's Form 10-K for the year ended December31, 2021)* 4.5 Southern California Edison Company First Mortgage Bond Trust Indenture, dated as of October1, 1923 (File No.1-2313, filed as Exhibit4.2 to SCE's Form10-K for the year ended December31, 2010)* 4.6 Southern California Edison Company Indenture, dated as of January15, 1993 (File No.1-2313, filed as Exhibit4.3 to SCE's Form10-K for the year ended December31, 2017)* 4.7 Certificate of Determination of Preferences of the Companys Series M Preference Stock (File No. 1-2313, filed as Exhibit 4.1 to SCEs Form 8-K dated November 16, 2023 and filed on November22, 2023)* 10.1** Edison International 2008 Director Deferred Compensation Plan, as amended and restated effective January 1, 2021 (File No. 1-9936, filed as Exhibit No. 10.2 to Edison International's Form 10-Q for the quarter ended September 30, 2020)* 10.2** Edison International Executive Deferred Compensation Plan, as amended and restated effective June19, 2014 (as amended) (File No. 1-9936, filed as Exhibit No. 10.7 to Edison International's Form 10-Q for the quarter ended March31, 2018)* 10.3** Edison International 2008 Executive Deferred Compensation Plan, as amended and restated effective January 1, 2024 10.4** Southern California Edison Company Executive Retirement Plan, as amended effective June 19, 2014 (File No. 1-9936, filed as Exhibit 10.7 to Edison International and SCE's Form 10-Q for the quarter ended June 30, 2014)* 10.4.1** Edison International 2008 Executive Retirement Plan, as amended and restated effective January 1, 2024 10.5** Edison International Executive Incentive Compensation Plan, as amended and restated effective January 1, 2024 (File No. 1-9936, filed as Exhibit 10.2 to Edison International's Form 10-Q for the quarter ended September 30, 2023)* 10.6** Edison International 2008 Executive Disability Plan, as amended and restated effective April 2, 2018 (File No. 1-9936, filed as Exhibit No. 10.4 to Edison International and SCE's Form 10-Q for the quarter ended March 31, 2018)* 10.7** Edison International 2007 Performance Incentive Plan as amended and restated effective May 2, 2016 (File No. 1-9936, filed as Exhibit 10.1 to Edison International's Form 8-K dated April 28, 2016 and filed April 29, 2016)* 10.7.1** Edison International 2014 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.3 to Edison International's Form 10-Q for the quarter ended March 31, 2014)* 10.7.2** Edison International 2015 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.2 to Edison International's Form 10-Q for the quarter ended March 31, 2015)* 10.7.3** Edison International 2016 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.4 to Edison International's Form 10-Q for the quarter ended March 31, 2016)* 10.7.4** Edison International 2017 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.2 to Edison International's Form 10-Q for the quarter ended March 31, 2017)* 10.7.5** Edison International 2018 Long-Term Incentives Terms and Conditions (File. No. 1-9936, filed as Exhibit 10.3 to Edison International's Form 10-Q for the quarter ended March31, 2018)* 10.7.6** Edison International 2019 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.3 to Edison International's Form 10-Q for the quarter ended March 31, 2019)* 10.7.7** Edison International 2020 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.4 to Edison International's Form 10-Q for the quarter endedMarch 31, 2020)* 10.7.8** Edison International 2021 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.1 to Edison International's Form 10-Q for the quarter ended March 31, 2021)* 10.7.9** Edison International 2022 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.1 to Edison International's Form 10-Q for the quarter ended March 31, 2022)* 10.7.10 Edison International 2023 Long-Term Incentives Terms and Conditions (File No. 1-9936, filed as Exhibit 10.1 to Edison Internationals Form 10-Q for the quarter ended March 31, 2023)* 10.8** Edison International 2008 Executive Severance Plan, as amended and restated effective January 1, 2024 10.9** Edison International and Southern California Edison Company Director Compensation Schedule, as adopted December 8, 2023 10.10** Edison International Director Matching Gifts Program, as revised effective January 1, 2019 (File No.1-9936, filed as Exhibit10.1 to Edison International's Form10-Q for the quarter ended September30, 2019)* 10.11 Amended and Restated Agreement for the Allocation of Income Tax Liabilities and Benefits among Edison International, Southern California Edison Company and The Mission Group dated September10, 1996 (File No.1-9936, filed as Exhibit10.3 to Edison International's Form10-Q for the quarter ended September30, 2002)* 10.12 Amended and Restated Tax-Allocation Agreement among The Mission Group and its first-tier subsidiaries dated September10, 1996 (File No.1-9936, filed as Exhibit10.3.1 to Edison International's Form10-Q for the quarter ended September30, 2002)* 10.12.1 Amended and Restated Tax-Allocation Agreement between Mission Energy Holding Company and Edison Mission Energy dated February13, 2012 (File No.333-68630, filed as Exhibit10.11 to Edison Mission Energy's Form10-K for the year ended December 31, 2011)* 10.12.2 Modification No. 1 to the Amended and Restated Tax-Allocation Agreement between Mission Energy Holding Company and Edison Mission Energy dated February13, 2012 (File No.333-68630, filed as Exhibit10.1 to Edison Mission Energy's Form8-K dated November 15, 2012 and filed November 21, 2012)* 10.12.3 Amended and Restated Administrative Agreement Re Tax Allocation Payments, dated February13, 2012, among Edison International and subsidiary parties. (File No. 333-68630, filed as Exhibit 10.12 to Edison Mission Energy's Form 10-K for the year ended December 31, 2011)* 10.13** Form of Indemnity Agreement between Edison International and its Directors and any officer, employee or other agent designated by the Board of Directors (File No.1-9936, filed as Exhibit10.5 to Edison International's Form10-Q for the quarter ended June 30, 2005)* 10.14 Second Amended and Restated Credit Agreement dated as of May 17, 2018 among Edison International, the several banks and other financial institutions from time to time parties thereto, the several agents parties thereto and JPMorgan Chase Bank, N.A., as administrative agent for the lenders. (File No. 1-9936, filed as Exhibit 10.1 to Edison International's Form 8-K dated and filed May 18, 2018)* 10.15 First Amendment, dated as of April 30, 2021, to the Second Amended and Restated Credit Agreement, dated as of May 17, 2018, by and among Edison International, the several banks and other financial institutions party thereto and JPMorgan Chase bank, N.A., as administrative agent. (File No. 1-9936, filed as Exhibit 10.1 to Edison International's Form 8-K dated April 30, 2021 and filed May 6, 2021)* 10.16 Second Amendment, dated as of May 4, 2022, to the Second Amended and Restated Credit Agreement, dated as of May 17, 2018, as amended by the First Amendment, dated as of April 30, 2021, by and among Edison International, the several banks and other financial institutions party thereto and JPMorgan Chase Bank, N.A., as administrative agent (File No. 1-9936, filed as Exhibit 10.1 to Edison International's Form 8-K dated and filed May 4, 2022)* 10.17 Third Amendment, dated as of May 3, 2023, to the Second Amended and Restated Credit Agreement dated as of May 17, 2018, as amended by the First Amendment, dated as of April 30, 2021 and the Second Amendment, dated as of May 4, 2022, by and among Edison International, the several banks and other financial institutions party thereto and JPMorgan Chase Bank, N.A., as administrative agent (File No. 1-9936, filed as Exhibit 10.1 to Edison Internationals Form 10-Q for the quarter ended June 30, 2023)* 10.18 Second Amended and Restated Credit Agreement dated as of May 17, 2018 among SCE, the several banks and other financial institutions from time to time parties thereto, the several agents parties thereto and JPMorgan Chase Bank, N.A., as administrative agent for the lenders. (File No. 1-2313, filed as Exhibit 10.2 to SCE's Form 8-K dated and filed May 18, 2018)* 10.19 First Amendment, dated as of April 30, 2021, to the Second Amended and Restated Credit Agreement, dated as of May 17, 2018, by and among Southern California Edison Company, the several banks and other financial institutions party thereto and JPMorgan Chase bank, N.A., as administrative agent. (File No. 1-2313, filed as Exhibit 10.2 to SCE's Form 8-K dated April 30, 2021 and filed May 6, 2021)* 10.20 Commitment Increase Supplement, by and among Southern California Edison Company and the lenders named therein, and accepted by JPMorgan Chase Bank, N.A., as administrative agent and the issuing lenders named therein. (File No. 1-2313, filed as Exhibit 10.3 to SCE's Form 8-K dated April30, 2021 and filed May 6, 2021)* 10.21 Second Amendment, dated as of May 4, 2022, to the Second Amended and Restated Credit Agreement, dated as of May 17, 2018, as amended by the First Amendment, dated as of April 30, 2021, as supplemented by the Commitment Increase Supplement, dated as of April 30, 2021, by and among Southern California Edison Company, the several banks and other financial institutions party thereto and JPMorgan Chase Bank, N.A., as administrative agent (File No. 1-2313, filed as Exhibit 10.2 to SCE's Form 8-K dated and filed May 4, 2022)* 10.22 Third Amendment, dated as of May 3, 2023, to the Second Amended and Restated Credit Agreement dated as of May 17, 2018, as amended by the First Amendment, dated as of April 30, 2021 and the Second Amendment, dated as of May 4, 2022, by and among Southern California Edison, the several banks and other financial institutions party thereto and JPMorgan Chase Bank, N.A., as administrative agent (File No. 1-2313, filed as Exhibit 10.2 to SCEs Form 10-Q for the quarter ended June 30, 2023)* 10.23 Term Loan Credit Agreement, dated as of November 7, 2022, among Southern California Edison Company, the several banks and other financial institutions from time to time party thereto, and Truist Bank (File No. 1-2313, filed as Exhibit 10.2 to SCE's Form 8-K dated and filed on November7, 2022)* 21.1 Subsidiaries of the Registrants 23.1 Consent of Independent Registered Public Accounting Firm (Edison International) 23.2 Consent of Independent Registered Public Accounting Firm (Southern California Edison Company) 24.1 Powers of Attorney of Edison International and Southern California Edison Company 24.2 Certified copies of Resolutions of Boards of Edison International and Southern California Edison Company Directors Authorizing Execution of SEC Reports 31.1 Certifications of the Chief Executive Officer and Chief Financial Officer of Edison International pursuant to Section302 of the Sarbanes-Oxley Act 31.2 Certifications of the Chief Executive Officer and Chief Financial Officer of Southern California Edison Company pursuant to Section302 of the Sarbanes-Oxley Act 32.1 Certifications of the Chief Executive Officer and the Chief Financial Officer of Edison International required by Section 906 of the Sarbanes-Oxley Act 32.2 Certifications of the Chief Executive Officer and the Chief Financial Officer of Southern California Edison Company required by Section 906 of the Sarbanes-Oxley Act 97.1 Edison International and Southern California Edison Company Incentive Compensation Recoupment Policy For Accounting Restatements, as amended effective October 2, 2023