FCX 10-K Annual Report Dec. 31, 2014 | Alphaminr

FCX 10-K Fiscal year ended Dec. 31, 2014

FREEPORT-MCMORAN INC
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 26, 2024
DEF 14A
Filed on April 21, 2023
DEF 14A
Filed on April 21, 2022
DEF 14A
Filed on April 22, 2021
DEF 14A
Filed on April 22, 2020
DEF 14A
Filed on April 25, 2019
DEF 14A
Filed on April 24, 2018
DEF 14A
Filed on April 25, 2017
DEF 14A
Filed on April 28, 2016
DEF 14A
Filed on April 27, 2015
DEF 14A
Filed on April 29, 2014
DEF 14A
Filed on June 4, 2013
DEF 14A
Filed on April 27, 2012
DEF 14A
Filed on April 28, 2011
DEF 14A
Filed on April 23, 2010
TABLE OF CONTENTS
Part IItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 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 8. Financial Statements and Supplementary DataNote 1. Summary Of Significant Accounting PoliciesNote 2. Dispositions and AcquisitionsNote 3. Ownership in Subsidiaries and Joint VenturesNote 4. Inventories, Including Long-term Mill and Leach StockpilesNote 5. Property, Plant, Equipment and Mining Development Costs, NetNote 6. Other AssetsNote 7. Accounts Payable and Accrued LiabilitiesNote 8. DebtNote 9. Other Liabilities, Including Employee BenefitsNote 10. Stockholders Equity and Stock-based CompensationNote 11. Income TaxesNote 12. ContingenciesNote 13. Commitments and GuaranteesNote 14. Financial InstrumentsNote 15. Fair Value MeasurementNote 16. Business Segment InformationNote 17. Guarantor Financial StatementsNote 18. Subsequent EventsNote 19. Quarterly Financial Information (unaudited)Note 20. Supplementary Mineral Reserve Information (unaudited)Note 21. Supplementary Oil and Gas Information (unaudited)Item 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 Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement Schedules

Exhibits

10.18 First Amendment dated as of February 27, 2015, to Term Loan Agreement dated as of February 14, 2013, among FCX and Freeport-McMoRan Oil & Gas LLC, as borrowers, JPMorgan Chase Bank, N.A., as administrative agent, Bank of America, N.A., as syndication agent, HSBC Bank USA, National Association, Mizuho Corporate Bank, Ltd., Sumitomo Mitsui Banking Corporation, The Bank of Nova Scotia and The Bank of Tokyo-Mitsubishi UFJ, Ltd., as co-documentation agents, and each of the lenders party thereto. 10.21 Second Amendment dated as of February 27, 2015, to the Revolving Credit Agreement dated as of February 14, 2013, as amended by the First Amendment dated as of May 30, 2014, among FCX, PT Freeport Indonesia and Freeport-McMoRan Oil & Gas LLC, as borrowers, JPMorgan Chase Bank, N.A., as administrative agent and the swingline lender, Bank of America, N.A., as syndication agent, BNP Paribas, Citibank, N.A., HSBC Bank USA, National Association, Mizuho Bank, Ltd., Sumitomo Mitsui Banking Corporation, The Bank of Nova Scotia and The Bank of Tokyo-Mitsubishi UFJ, Ltd., as co-documentation agents, and each of the lenders and issuing banks party thereto. 10.23# First Amendment, dated January 1, 2014, to the Crude Oil Purchase Agreement dated January 1, 2012, between Freeport-McMoRan Oil & Gas LLC (formerly Plains Exploration & Production Company) and ConocoPhillips Company. 10.24# Second Amendment, dated July 1, 2014, to the Crude Oil Purchase Agreement dated January 1, 2012, between Freeport-McMoRan Oil & Gas LLC and ConocoPhillips Company. 10.28* FCX Director Compensation. 10.39* FCX Supplemental Executive Capital Accumulation Plan Amendment Three. 10.40* FCX Supplemental Executive Capital Accumulation Plan Amendment Four. 10.41* FCX 2005 Supplemental Executive Capital Accumulation Plan, as amended and restated effective January 1, 2015. 10.59* Form of Restricted Stock Unit Agreement under the FCX stock incentive plans (effective February 2015). 12.1 FCX Computation of Ratio of Earnings to Fixed Charges. 21.1 Subsidiaries of FCX. 23.1 Consent of Ernst & Young LLP. 23.2 Consent of Netherland, Sewell & Associates, Inc. 23.3 Consent of Ryder Scott Company, L.P. 24.1 Certified resolution of the Board of Directors of FCX authorizing this report to be signed on behalf of any officer or director pursuant to a Power of Attorney. 24.2 Powers of Attorney pursuant to which this report has been signed on behalf of certain officers and directors of FCX. 31.1 Certification of Principal Executive Officer pursuant to Rule 13a-14(a)/15d 14(a). 31.2 Certification of Principal Financial Officer pursuant to Rule 13a-14(a)/15d 14(a). 32.1 Certification of Principal Executive Officer pursuant to 18 U.S.C. Section 1350. 32.2 Certification of Principal Financial Officer pursuant to 18 U.S.C Section 1350. 95.1 Mine Safety Disclosure. 99.2 Report of Netherland, Sewell & Associates, Inc. 99.3 Report of Ryder Scott Company, L.P.