GVA 10-K Annual Report Dec. 31, 2023 | Alphaminr
GRANITE CONSTRUCTION INC

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

GRANITE CONSTRUCTION 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 25, 2024
DEF 14A
Filed on April 28, 2023
DEF 14A
Filed on April 25, 2022
DEF 14A
Filed on April 21, 2021
DEF 14A
Filed on April 23, 2019
DEF 14A
Filed on April 13, 2018
DEF 14A
Filed on April 25, 2017
DEF 14A
Filed on April 26, 2016
DEF 14A
Filed on April 24, 2015
DEF 14A
Filed on April 25, 2014
DEF 14A
Filed on April 24, 2013
DEF 14A
Filed on April 11, 2012
DEF 14A
Filed on April 8, 2011
DEF 14A
Filed on March 26, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 1C. CybersecurityItem 2. PropertiesItem 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. ReservedItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7. Management S Discussion and Analysis Of Financial Condition andItem 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 InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart 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, Financial Statement Schedules

Exhibits

2.1 * Purchase Agreement, dated February 2, 2022, by and among Layne Heavy Civil, Inc., Granite Construction International, Granite Construction Incorporated, Inland Pipe Rehabilitation LLC and 1000097155 Ontario Inc. [Exhibit 2.1 to the Companys Form 8-K filed on February 3, 2022] 2.2 * Equity Purchase Agreement by and among Granite Construction Incorporated, Roberts Family Companies, Inc., Lehman-Roberts Company,Memphis Stone & Gravel Company, Patrick Nelson, as sellers representative, and the entities and individuals party thereto [Exhibit 2.1 to the Companys Current Report on Form 8-K filed on December 5, 2023] 3.1 * Certificate of Incorporation of Granite Construction Incorporated, as amended [Exhibit 3.1.b to the Companys Form 10-Q for the quarter ended June 30, 2006] 3.2 * Certificate of Amendment to the Certificate of Incorporation of Granite Construction Incorporated [Exhibit 3.1 to the Companys Current Report on Form 8-K filed on June 9, 2023] 3.3 * AmendedandRestatedBylaws of Granite Construction Incorporated [Exhibit 3.1 to the Companys Form 8-K filed onApril 7, 2023] 4.1 * Indenture (including Form of Note) with respect to Granite Construction Incorporateds 2.75% Convertible Senior Notes due 2024, dated November 1, 2019, by and between Granite Construction Incorporated and Wilmington Trust, National Association, as trustee [Exhibit 4.1 to the Companys Form 8-K filed on November 1, 2019] 4.2 * Indenture (including Form of Note) with respect to Granite Construction Incorporateds 3.75% Convertible Senior Notes due 2028, dated May 11, 2023, by and between Granite Construction Incorporated and Wilmington Trust, National Association, as trustee [Exhibit 4.1 to the CompanysForm 8-K filed on May 11, 2023] 4.3 * Description of Common Stock [Exhibit 4.2 to the Companys Form 10-K for the year ended December 31, 2019] 10.1 ** Key Management Deferred Compensation Plan II, as amended 10.3 * ** Granite Construction Incorporated Annual Incentive Plan adopted by the Board of Directors on March 30, 2022 [Exhibit 10.1 to the Companys Form 8-K filed on April 1, 2022] 10.4 * ** Form of Annual Incentive Plan Participation Agreement [Exhibit 10.2 to the Companys Form 8-K filed on April 1, 2022] 10.5 * ** Granite Construction Incorporated 2012 Equity Incentive Plan [Exhibit 10.1 to the Companys Form 8-K filed on May 25, 2012] 10.6 * Fourth Amended and Restated Credit Agreement, dated June 2, 2022, by and among Granite Construction Incorporated, Granite Construction Company, GILC Incorporated, Bank of America, N.A., as Administrative Agent, Collateral Agent, Swing Line Lender and L/C Issuer, and the lenders and other parties thereto [Exhibit 10.1 to the Companys Form 8-K filed on June 6, 2022] 10.7 * Amendment No. 1 to Fourth Amended and Restated Credit Agreement, dated May 8, 2023, by and among the Company, Granite Construction Company, and GILC Incorporated, as borrowers, Bank of America, N.A., as administrative agent, and the lenders party thereto [Exhibit 10.1 to the CompanysForm 8-K filed on May 9, 2023] 10.8 * Amendment No. 2 to Fourth Amended and Restated Credit Agreement, dated November 30, 2023, by and among the Company, Granite Construction Company and GILC Incorporated, as borrowers, Layne Christensen Company, as a guarantor, the lenders party thereto, and Bank of America, N.A., as administrative agent [Exhibit 10.1 to the CompanysForm 8-K filed on December 5, 2023] 10.9 * Fourth Amended and Restated Guaranty Agreement, dated June 2, 2022, by and among Granite Construction Incorporated, the guarantors party thereto and Bank of America, N.A., as Administrative Agent [Exhibit 10.2 to the Companys Form 8-K filed on June 6, 2022] 10.10 * Form of Bond Hedge Confirmation [Exhibit 10.1 to the Companys Form 8-K filed on November 1, 2019] 10.11 * Form of Warrant Confirmation [Exhibit 10.2 to the Companys Form 8-K filed on November 1, 2019] 10.12 * Form of Capped Call Confirmation [Exhibit 10.1 to the CompanysForm 8-K filed on May 11, 2023] 10.13 ** Executive Retention and Severance Plan III and Participation Agreement,as amended 10.14 * ** Long Term Incentive Plan, effective January 1, 2020 [Exhibit 10.2 to the Company's Form 8-K filed on March 30, 2020] 10.15 * ** LTIP Award Agreement (2020 Long Term Incentive Plan) [Exhibit 10.3 to the Company's Form 8-K filed on March 30, 2020] 10.16 * ** Granite Construction Incorporated 2021 Equity Incentive Plan [Exhibit 10.2 to the Companys Form 8-K filed on June 4, 2021] 10.17 * ** Form of Non-Employee Director Restricted Stock Unit Agreement (2021 Equity Incentive Plan) [Exhibit 10.3 to the Companys Form 8-K filed on June 4, 2021] 10.18 * ** Form of Employee Service Award Restricted Stock Unit Agreement (2021 Equity Incentive Plan) [Exhibit 10.4 to the Companys Form 8-K filed on June 4, 2021] 10.19 * ** Form of Employee TSR Award Restricted Stock Unit Agreement (2021 Equity Incentive Plan) [Exhibit 10.5 to the Companys Form 8-K filed on June 4, 2021] 10.20 * ** Form of Executive Officer Acknowledgement & Agreement Pertaining to the Granite Construction Incorporated Clawback Policy [Exhibit 10.2 to the CompanysForm 8-K filed on October 13, 2023] 10.21 * Notice of Pendency and Proposed Settlement of Actions [Exhibit 99.1 to the Company's Form 8-K filed on June 9, 2022] 19 Insider Trading Policy 21 List of Subsidiaries of Granite Construction Incorporated 23.1 Consent of PricewaterhouseCoopers LLP 31.1 Certification of Principal Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 31.2 Certification of Principal Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 32 Certification of Principal Executive Officer and Principal Financial Officer Pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 95 Mine Safety Disclosure 97 * ** Clawback Policy [Exhibit 10.1 to the CompanysForm 8-K filed on October 13, 2023]