GPS 10-K Annual Report Feb. 1, 2020 | Alphaminr

GPS 10-K Fiscal year ended Feb. 1, 2020

GAP INC
10-Ks and 10-Qs
10-Q
Quarter ended Aug. 3, 2024
10-Q
Quarter ended May 4, 2024
10-K
Fiscal year ended Feb. 3, 2024
10-Q
Quarter ended Oct. 28, 2023
10-Q
Quarter ended July 29, 2023
10-Q
Quarter ended April 29, 2023
10-K
Fiscal year ended Jan. 28, 2023
10-Q
Quarter ended Oct. 29, 2022
10-Q
Quarter ended July 30, 2022
10-Q
Quarter ended April 30, 2022
10-K
Fiscal year ended Jan. 29, 2022
10-Q
Quarter ended Oct. 30, 2021
10-Q
Quarter ended July 31, 2021
10-Q
Quarter ended May 1, 2021
10-K
Fiscal year ended Jan. 30, 2021
10-Q
Quarter ended Oct. 31, 2020
10-Q
Quarter ended Aug. 1, 2020
10-Q
Quarter ended May 2, 2020
10-K
Fiscal year ended Feb. 1, 2020
10-Q
Quarter ended Nov. 2, 2019
10-Q
Quarter ended Aug. 3, 2019
10-Q
Quarter ended May 4, 2019
10-K
Fiscal year ended Feb. 2, 2019
10-Q
Quarter ended Nov. 3, 2018
10-Q
Quarter ended Aug. 4, 2018
10-Q
Quarter ended May 5, 2018
10-K
Fiscal year ended Feb. 3, 2018
10-Q
Quarter ended Oct. 28, 2017
10-Q
Quarter ended July 29, 2017
10-Q
Quarter ended April 29, 2017
10-K
Fiscal year ended Jan. 28, 2017
10-Q
Quarter ended Oct. 29, 2016
10-Q
Quarter ended July 30, 2016
10-Q
Quarter ended April 30, 2016
10-K
Fiscal year ended Jan. 30, 2016
10-Q
Quarter ended Oct. 31, 2015
10-Q
Quarter ended Aug. 1, 2015
10-Q
Quarter ended May 2, 2015
10-K
Fiscal year ended Jan. 31, 2015
10-Q
Quarter ended Nov. 1, 2014
10-Q
Quarter ended Aug. 2, 2014
10-Q
Quarter ended May 3, 2014
10-K
Fiscal year ended Feb. 1, 2014
10-Q
Quarter ended Nov. 2, 2013
10-Q
Quarter ended Aug. 3, 2013
10-Q
Quarter ended May 4, 2013
10-K
Fiscal year ended Feb. 2, 2013
10-Q
Quarter ended Oct. 27, 2012
10-Q
Quarter ended July 28, 2012
10-Q
Quarter ended April 28, 2012
10-K
Fiscal year ended Jan. 28, 2012
10-Q
Quarter ended Oct. 29, 2011
10-Q
Quarter ended July 30, 2011
10-Q
Quarter ended April 30, 2011
10-K
Fiscal year ended Jan. 29, 2011
10-Q
Quarter ended Oct. 30, 2010
10-Q
Quarter ended July 31, 2010
10-Q
Quarter ended May 1, 2010
10-K
Fiscal year ended Jan. 30, 2010
PROXIES
DEF 14A
Filed on March 27, 2024
DEF 14A
Filed on March 29, 2023
DEF 14A
Filed on March 30, 2022
DEF 14A
Filed on March 30, 2021
DEF 14A
Filed on April 7, 2020
DEF 14A
Filed on April 9, 2019
DEF 14A
Filed on April 10, 2018
DEF 14A
Filed on April 4, 2017
DEF 14A
Filed on April 5, 2016
DEF 14A
Filed on April 7, 2015
DEF 14A
Filed on April 8, 2014
DEF 14A
Filed on April 9, 2013
DEF 14A
Filed on April 3, 2012
DEF 14A
Filed on April 5, 2011
DEF 14A
Filed on April 6, 2010
TABLE OF CONTENTS
Part I, Item 1Item 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 SchedulesItem 16. Form 10-k Summary

Exhibits

3.3 Amended and Restated Bylaws (effective March 23, 2020). 8-K 1-7562 3.1 March 5, 2020 4.1 Indenture, dated as of April 12, 2011, by and between Registrant and Wells Fargo Bank, National Association, as Trustee. 8-K 1-7562 4.1 April 12, 2011 4.2 First Supplemental Indenture, dated as of April 12, 2011, relating to the issuance of $1,250,000,000 aggregate principal amount of Registrants 5.95% Notes due 2021. 8-K 1-7562 4.2 April 12, 2011 4.3 Form of Registrants 5.95% Notes due 2021, included as Exhibit A to First Supplemental Indenture. 8-K 1-7562 4.2 April 12, 2011 4.4 Description of Registrant's securities registered pursuant to Section 12 of the Securities Exchange Act of 1934. 10.1 Second Amended and Restated Revolving Credit Agreement dated May 31, 2018. 10-Q 1-7562 10.1 August 31, 2018 10.2* Amended and Restated Consumer Credit Card Program Agreement by and among Registrant, Gap (Puerto Rico), Inc., GPS Consumer Direct, Inc., Gap (Apparel), LLC, Gap (ITM) Inc., GE Capital Retail Bank and GE Capital Retail Finance Corporation, dated as of February 28, 2014. 10-Q/A 1-7562 10.1 October 10, 2014 10.3 First Amendment to Amended and Restated Consumer Credit Card Program Agreement by and among Registrant, Gap (Puerto Rico), Inc., GPS Consumer Direct, Inc., Gap (Apparel), LLC, Gap (ITM) Inc., Synchrony Bank (f/k/a GE Capital Retail Bank) and Synchrony Financial, dated as of January 31, 2015. 10-K 1-7562 10.12 March 23, 2015 10.4* Second Amendment to Amended and Restated Consumer Credit Card Program Agreement by and among Registrant, Gap (Puerto Rico), Inc., GPS Consumer Direct, Inc., Gap (Apparel), LLC, Gap (ITM) Inc., Synchrony Bank (f/k/a GE Capital Retail Bank) and Synchrony Financial, dated as of May 8, 2015. 10-Q 1-7562 10.1 September 8, 2015 10.5* Third Amendment to Amended and Restated Consumer Credit Card Program Agreement by and among Registrant, Gap (Puerto Rico), Inc., GPS Consumer Direct, Inc., Gap (Apparel), LLC, Gap (ITM) Inc., Synchrony Bank (f/k/a GE Capital Retail Bank) and Synchrony Financial, dated as of December 15, 2015. 10-K 1-7562 10.16 March 21, 2016 10.6* Fourth Amendment to Amended and Restated Consumer Credit Card Program Agreement by and among Registrant, Gap (Puerto Rico), Inc., GPS Consumer Direct, Inc., Gap (Apparel), LLC, Gap (ITM) Inc., SynchronyBank (f/k/a GE Capital Retail Bank) and Synchrony Financial, dated as of April 29, 2016. 10-Q 1-7562 10.1 June 3, 2016 10.7* Fifth Amendment to Amended and Restated Consumer Credit Card Program Agreement by and among Registrant, Gap (Puerto Rico), Inc., GPS Consumer Direct, Inc., Gap (Apparel), LLC, Gap (ITM) Inc., Synchrony Bank (f/k/a GE Capital Retail Bank) and Synchrony Financial, dated as of April 7, 2017. 10-Q 1-7562 10.1 June 5, 2017 10.8* Sixth Amendment to Amended and Restated Consumer Credit Card Program Agreement by and among Registrant, Gap (Puerto Rico), Inc., GPS Consumer Direct, Inc., Gap (Apparel), LLC, Gap (ITM) Inc., Synchrony Bank (f/k/a GE Capital Retail Bank) and Synchrony Financial, dated as of May 22, 2018. 10-Q 1-7562 10.2 August 31, 2018 10.9 Executive Management Incentive Compensation Award Plan. DEF 14A 1-7562 App. A April 7, 2015 10.11 Amendment to Executive Deferred Compensation Plan - Freezing of Plan Effective December 31, 2005. 8-K 1-7562 10.1 November 8, 2005 10.12 Amendment to Executive Deferred Compensation Plan - Merging of Plan into the Supplemental Deferred Compensation Plan. 10-K 1-7562 10.29 March 27, 2009 10.13 Amendment to Executive Deferred Compensation Plan - Suspension of Pending Merger into Supplemental Deferred Compensation Plan. 10-K 1-7562 10.30 March 27, 2009 10.14 Amendment to Executive Deferred Compensation Plan - Merging of Plan into the Deferred Compensation Plan. 10-Q 1-7562 10.1 December 8, 2009 10.15 Deferred Compensation Plan, amended and restated effective September 1, 2011. 10-Q 1-7562 10.1 December 7, 2011 10.16 Deferred Compensation Plan, amended and restated effective November 17, 2015. 10-K 1-7562 10.24 March 21, 2016 10.17 Deferred Compensation Plan, amended and restated effective March 24, 2016. 10-Q 1-7562 10.2 June 3, 2016 10.18 Supplemental Deferred Compensation Plan. S-8 333-129986 4.1 November 29, 2005 10.19 First Amendment to Supplemental Deferred Compensation Plan. 10-K 1-7562 10.32 March 27, 2009 10.20 Second Amendment to Supplemental Deferred Compensation Plan - Merging of Executive Deferred Compensation Plan into the Plan and Name Change to Deferred Compensation Plan. 10-K 1-7562 10.33 March 27, 2009 10.21 Third Amendment to Supplemental Deferred Compensation Plan - Suspension of Pending Merging of Executive Deferred Compensation Plan into the Plan and Name Change to Deferred Compensation Plan. 10-K 1-7562 10.34 March 27, 2009 10.22 Fourth Amendment to Supplemental Deferred Compensation Plan - Merging of Executive Deferred Compensation Plan into the Plan and Name Change to Deferred Compensation Plan. 10-Q 1-7562 10.2 December 8, 2009 10.23 2011 Long-Term Incentive Plan. DEF 14A 1-7562 App. A April 5, 2011 10.24 Amended and Restated 2011 Long-Term Incentive Plan (effective February 26, 2014). 8-K 1-7562 10.1 March 6, 2014 10.25 2016 Long-Term Incentive Plan. DEF 14A 1-7562 App. A April 5, 2016 10.26 Amended and Restated 2016 Long-Term Incentive Plan (effective February 22, 2017). 10-K 1-7562 10.30 March 20, 2018 10.27 Amended and Restated 2016 Long Term-Incentive Plan (effective May 21, 2019). DEF 14A 1-7562 App. A April 9, 2019 10.28 Form of Non-Qualified Stock Option Agreement for Executives under the 2006 Long-Term Incentive Plan. 8-K 1-7562 10.1 March 23, 2006 10.29 Form of Non-Qualified Stock Option Agreement under the 2011 Long-Term Incentive Plan. 10-Q 1-7562 10.8 June 8, 2011 10.30 Form of Non-Qualified Stock Option Agreement under the 2011 Long-Term Incentive Plan. 10-Q 1-7562 10.9 August 31, 2012 10.31 Form of Non-Qualified Stock Option Agreement under the 2011 Long-Term Incentive Plan. 10-K 1-7562 10.72 March 26, 2013 10.32 Form of Non-Qualified Stock Option Agreement under the 2011 Long-Term Incentive Plan. 8-K 1-7562 10.2 March 6, 2014 10.33 Form of Non-Qualified Stock Option Agreement under the 2011 Long-Term Incentive Plan. 8-K 1-7562 10.1 March 6, 2015 10.34 Form of Non-Qualified Stock Option Agreement under the 2011 Long-Term Incentive Plan. 10-K 1-7562 10.60 March 21, 2016 10.35 Form of Non-Qualified Stock Option Agreement under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.1 March 9, 2017 10.36 Form of Non-Qualified Stock Option Agreement under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.1 March 16, 2018 10.37 Form of Non-Qualified Stock Option Agreement under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.1 March 15, 2019 10.38 Form of Stock Award Agreement for Executives under the 2006 Long-Term Incentive Plan, filed as Exhibit 10.2. 8-K 1-7562 10.2 March 23, 2006 10.39 Form of Performance Share Agreement under the 2011 Long-Term Incentive Plan. 8-K 1-7562 10.3 March 6, 2015 10.40 Form of Performance Share Agreement under the 2011 Long-Term Incentive Plan. 10-K 1-7562 10.69 March 21, 2016 10.41 Form of Performance Share Agreement under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.3 March 9, 2017 10.42 Form of Performance Share Agreement under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.3 March 16, 2018 10.43 Form of Performance Share Agreement under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.3 March 15, 2019 10.44 Form of Restricted Stock Unit Award Agreement under the 2011 Long-Term Incentive Plan. 8-K 1-7562 10.2 March 6, 2015 10.45 Form of Restricted Stock Unit Award Agreement under the 2011 Long-Term Incentive Plan. 10-K 1-7562 10.75 March 21, 2016 10.46 Form of Restricted Stock Unit Award Agreement under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.2 March 9, 2017 10.47 Form of Restricted Stock Unit Award Agreement under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.2 March 16, 2018 10.48 Form of Restricted Stock Unit Award Agreement under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.2 March 15, 2019 10.49 Form of Restricted Stock Unit Award Agreement (Retention Version) under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.4 March 16, 2018 10.50 Form of Director Stock Unit Agreement and Stock Unit Deferral Election Form under the 2011 Long-Term Incentive Plan. 10-Q 1-7562 10.10 June 8, 2011 10.51 Form of Director Stock Unit Agreement and Stock Unit Deferral Election Form under the 2011 Long-Term Incentive Plan. 8-K 1-7562 10.5 March 6, 2014 10.52 Form of Director Stock Unit Agreement and Stock Unit Deferral Election Form under the 2011 Long-Term Incentive Plan. 8-K 1-7562 10.4 March 6, 2015 10.53 Form of Director Stock Unit Agreement and Stock Unit Deferral Election Form under the 2011 Long-Term Incentive Plan. 10-K 1-7562 10.79 March 21, 2016 10.54 Form of Director Stock Unit Agreement and Stock Unit Deferral Election Form under the 2016 Long-Term Incentive Plan. 8-K 1-7562 10.4 March 9, 2017 10.55 Agreement with Mark Breitbard dated February 27, 2017 and confirmed on March 2, 2017. 10-Q 1-7562 10.1 August 25, 2017 10.56 Agreement for Post-Termination Benefits with Mark Breitbard dated June 2, 2017, filed as Exhibit 10.2 to Registrant's Form 10-Q for the quarter ended April 29, 2017, Commission File No. 1-7562. 10-Q 1-7562 10.2 June 5, 2017 10.57 Letter Agreement dated March 9, 2020 by and between Mark Breitbard and the Registrant 10.58 Agreement with Shawn Curran dated September 29, 2017 and confirmed on October 5, 2017. 10-Q 1-7562 10.1 November 22, 2017 10.59 Agreement with Sebastian DiGrande dated April 22, 2016 and confirmed on April 22, 2016. 10-Q 1-7562 10.1 September 2, 2016 10.60 Agreement for Post-Termination Benefits with Sebastian DiGrande dated June 2, 2017, filed as Exhibit 10.4 to Registrant's Form 10-Q for the quarter ended April 29, 2017, Commission File No. 1-7562. 10-Q 1-7562 10.4 June 5, 2017 10.61 Agreement with Neil Fiske dated June 11, 2018. 10-Q 1-7562 10.3 August 31, 2018 10.62 Agreement with Julie Gruber dated February 1, 2016 and confirmed on February 4, 2016, filed as Exhibit 10.3 to Registrant's Form 10-Q for the quarter ended April 30, 2016, Commission File No. 1-7562. 10-Q 1-7562 10.3 June 3, 2016 10.63 Agreement for Post-Termination Benefits with Julie Gruber dated June 2, 2017, filed as Exhibit 10.5 to Registrant's Form 10-Q for the quarter ended April 29, 2017, Commission File No. 1-7562. 10-Q 1-7562 10.5 June 5, 2017 10.64 Letter Agreement dated March 10, 2020 by and between Julie Gruber and the Registrant 10.65 Agreement with Brent Hyder dated February 25, 2019 and confirmed on February 26, 2019. 10-Q 1-7562 10.1 May 31, 2019 10.66 Letter Agreement dated November 10, 2016 by and between Teri List-Stoll and the Registrant dated November 10, 2016 and confirmed on November 10, 2016. 8-K 1-7562 10.1 November 15, 2016 10.67 Agreement for Post-Termination Benefits with Teri List-Stoll dated June 2, 2017, filed as Exhibit 10.8 to Registrant's Form 10-Q for the quarter ended April 29, 2017, Commission File No. 1-7562. 10-Q 1-7562 10.8 June 5, 2017 10.68 Letter Agreement with Art Peck dated October 3, 2014. 8-K 1-7562 10.1 October 8, 2014 10.69 Agreement for Post-Termination Benefits with Art Peck dated June 2, 2017, filed as Exhibit 10.9 to Registrant's Form 10-Q for the quarter ended April 29, 2017, Commission File No. 1-7562. 10-Q 1-7562 10.9 June 5, 2017 10.70 Agreement with Art Peck dated June 1, 2018. 8-K 1-7562 10.1 June 4, 2018 10.71 Agreement and Release by and between Art Peck and the Registrant dated December 2, 2019 (amending that certain Agreement for Post-Termination Benefits with Art Peck dated June 2, 2017). 10.72 Agreement with Sonia Syngal dated April 11, 2016 and confirmed on April 11, 2016. 8-K 1-7562 10.1 April 13, 2016 10.73 Agreement for Post-Termination Benefits with Sonia Syngal dated June 2, 2017, filed as Exhibit 10.10 to Registrant's Form 10-Q for the quarter ended April 29, 2017, Commission File No. 1-7562. 10-Q 1-7562 10.10 June 5, 2017 10.74 Letter Agreement dated March 10, 2020 by and between Katrina O'Connell and the Registrant 14 Code of Business Conduct. 10-K 1-7562 14 March 26, 2010 21 Subsidiaries of Registrant. 23 Consent of Independent Registered Public Accounting Firm. 31.1 Rule 13a-14(a)/15d-14(a) Certification of the Chief Executive Officer of The Gap, Inc. (Section 302 of the Sarbanes-Oxley Act of 2002). 31.2 Rule 13a-14(a)/15d-14(a) Certification of the Chief Financial Officer of The Gap, Inc. (Section 302 of the Sarbanes-Oxley Act of 2002). 32.1 Certification of the Chief Executive Officer of The Gap, Inc. pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2 Certification of the Chief Financial Officer of The Gap, Inc. pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.