GILD 10-Q Quarterly Report Sept. 30, 2018 | Alphaminr

GILD 10-Q Quarter ended Sept. 30, 2018

GILEAD SCIENCES 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 March 28, 2024
DEF 14A
Filed on March 23, 2023
DEF 14A
Filed on March 24, 2022
DEF 14A
Filed on March 30, 2021
DEF 14A
Filed on March 24, 2020
DEF 14A
Filed on March 25, 2019
DEF 14A
Filed on March 26, 2018
DEF 14A
Filed on March 27, 2017
DEF 14A
Filed on March 28, 2016
DEF 14A
Filed on March 27, 2015
DEF 14A
Filed on March 24, 2014
DEF 14A
Filed on March 19, 2013
DEF 14A
Filed on March 20, 2012
DEF 14A
Filed on March 22, 2011
DEF 14A
Filed on March 22, 2010
TABLE OF CONTENTS
Part IItem 1. Condensed Consolidated Financial StatementsItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II. Other InformationPart IIItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 3. Defaults Upon Senior SecuritiesItem 4. Mine Safety DisclosuresItem 5. Other InformationItem 6. Exhibits

Exhibits

(1) 3.1 Restated Certificate of Incorporation of Registrant (2) 3.2 Amended and Restated Bylaws of Registrant (3) 4.2 Indenture related to Senior Notes, dated as of March30, 2011, between Registrant and Wells Fargo, National Association, as Trustee (3) 4.3 First Supplemental Indenture related to Senior Notes, dated as of March 30, 2011, between Registrant and Wells Fargo, National Association, as Trustee (including form of Senior Notes) (4) 4.4 Second Supplemental Indenture related to Senior Notes, dated as of December 13, 2011, between Registrant and Wells Fargo, National Association, as Trustee (including Form of 2014 Note, Form of 2016 Note, Form of 2021 Note, Form of 2041 Note) (5) 4.5 Third Supplemental Indenture related to Senior Notes, dated as of March 7, 2014, between Registrant and Wells Fargo, National Association, as Trustee (including Form of 2019 Note, Form of 2024 Note, Form of 2044 Note) (6) 4.6 Fourth Supplemental Indenture related to Senior Notes, dated as of November 17, 2014, between Registrant and Wells Fargo, National Association, as Trustee (including Form of 2020 Note, Form of 2025 Note, Form of 2045 Note) (7) 4.7 Fifth Supplemental Indenture, dated as of September 14, 2015, between Registrant and Wells Fargo Bank, National Association, as Trustee (including Form of 2018 Note, Form of 2020 Note, Form of 2022 Note, Form of 2026 Note, Form of 2035 Note and Form of 2046 Note) (8) 4.8 Sixth Supplemental Indenture, dated as of September 20, 2016, between Registrant and Wells Fargo Bank, National Association, as Trustee (including Form of 2022 Note, Form of 2023 Note, Form of 2027 Note, Form of 2036 Note and Form of 2047 Note) *(10) 10.1 Gilead Sciences, Inc. 2004 Equity Incentive Plan, as amended and restated May 10, 2017 *(11) 10.2 Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants made February 2008 through April 2009) *(12) 10.3 Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants commencing in May 2009) *(13) 10.4 Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants commencing in February 2010) *(14) 10.5 Form of employee stock option agreement used under 2004 Equity Incentive Plan (for 2011 and subsequent year grants) *(12) 10.6 Form of non-employee director option agreement used under 2004 Equity Incentive Plan (for annual grants commencing in May 2009 and through May 2012) *(15) 10.7 Form of non-employee director option agreement used under 2004 Equity Incentive Plan (for annual grants made in May 2013) *(15) 10.8 Form of non-employee director option agreement (non-U.S.) used under 2004 Equity Incentive Plan (for annual grants made in May 2013) *(16) 10.9 Form of non-employee director option agreement used under 2004 Equity Incentive Plan (for annual grants made in and after May 2014) *(15) 10.10 Form of restricted stock unit issuance agreement (non-U.S.) used under 2004 Equity Incentive Plan (for annual grants to non-employee directors commencing in May 2013) *(17) 10.11 Form of performance share award agreement used under the 2004 Equity Incentive Plan (for TSR Goals (US) in 2016) *(17) 10.12 Form of performance share award agreement used under the 2004 Equity Incentive Plan (for TSR Goals (US) with Director Retirement Provisions in 2016 ) *(17) 10.13 Form of performance share award agreement used under the 2004 Equity Incentive Plan (for Revenue Goals (US) in 2016) *(17) 10.14 Form of performance share award agreement used under the 2004 Equity Incentive Plan (for Revenue Goals (US) with Director Retirement Provisions in 2016) *(18) 10.15 Form of performance share award agreement used under the 2004 Equity Incentive Plan (for TSR Goals - Non-US in 2015) *(17) 10.16 Form of performance share award agreement used under the 2004 Equity Incentive Plan (for TSR Goals -Non-US in 2016) *(18) 10.17 Form of performance share award agreement used under the 2004 Equity Incentive Plan (for Revenue Goals - Non-US in 2015) *(17) 10.18 Form of performance share award agreement used under the 2004 Equity Incentive Plan (for Revenue Goals - Non-US in 2016) *(14) 10.19 Form of restricted stock unit issuance agreement used under the 2004 Equity Incentive Plan (service-based vesting for certain executive officers commencing in 2011) *(19) 10.20 Gilead Sciences, Inc. Employee Stock Purchase Plan, restated on January 22, 2015 *(20) 10.21 Gilead Sciences, Inc. Deferred Compensation Plan-Basic Plan Document *(20) 10.22 Gilead Sciences, Inc. Deferred Compensation Plan-Adoption Agreement *(20) 10.23 Addendum to the Gilead Sciences, Inc. Deferred Compensation Plan *(21) 10.24 Gilead Sciences, Inc. 2005 Deferred Compensation Plan, as amended and restated on October23, 2008 *(22) 10.25 Gilead Sciences, Inc. Severance Plan, as amended on March 8, 2016 *(23) 10.26 Gilead Sciences, Inc. Corporate Bonus Plan, as amended and restated on January 1, 2019 *(24) 10.27 Amended and Restated Gilead Sciences, Inc. Code Section 162(m) Bonus Plan * 10.28 Gilead Sciences, Inc. Retention Program for Executive Officers *(25) 10.29 2018 Base Salaries for the Named Executive Officers *(26) 10.30 Offer Letter dated April16, 2008 between Registrant and Robin Washington *(27) 10.31 Separation Agreement and Release dated August 6, 2018 between Registrant and John F. Milligan, Ph.D. *(29) 10.34 Form of Employee Proprietary Information and Invention Agreement entered into between Registrant and certain of its officers and key employees (revised in September2006) +(32) 10.37 Sixth Amendment Agreement to the License Agreement, between IOCB/REGA and Registrant, dated August18, 2006 amending the October 1992 License Agreement and the December 1992 License Agreement +(33) 10.38 Seventh Amendment Agreement to the License Agreement, between IOCB/REGA and Registrant dated July 1, 2013 amending the October 1992 License Agreement and the December 1992 License Agreement +(35) 10.40 Royalty Sale Agreement by and among Registrant, Emory University and Investors Trust & Custodial Services (Ireland) Limited, solely in its capacity as Trustee of Royalty Pharma, dated July18, 2005 +(35) 10.41 Amended and Restated License Agreement between Registrant, Emory University and Investors Trust & Custodial Services (Ireland) Limited, solely in its capacity as Trustee of Royalty Pharma, dated July21, 2005 +(36) 10.42 License Agreement between Japan Tobacco Inc. and Registrant, dated March22,2005 +(37) 10.43 First Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated May 19, 2005 +(37) 10.44 Second Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated May 17, 2010 +(38) 10.45 Third Amendment (Revised) to License Agreement between Japan Tobacco Inc. and Registrant, dated June 10, 2015 +(37) 10.46 Fourth Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated July 5, 2011 +(39) 10.47 Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated October 10, 2013 +(40) 10.48 Fifth Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated September 29, 2014 +(41) 10.49 Amended and Restated Collaboration Agreement by and among Registrant, Gilead Sciences Ireland UC (formerly Gilead Sciences Limited) and Janssen R&D Ireland, dated December 23, 2014 +(42) 10.50 License Agreement by and among Kite Pharma, Inc., Cabaret Biotech Ltd. and Dr. Zelig Eshhar, dated December 12, 2013 31.1 Certification of Chief Executive Officer, as required by Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended 31.2 Certification of Chief Financial Officer, as required by Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended 32.1** Certifications of Chief Executive Officer and Chief Financial Officer, as required by Rule 13a-14(b) or Rule15d-14(b) and Section 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. 1350)