HAL 10-K Annual Report Dec. 31, 2018 | Alphaminr

HAL 10-K Fiscal year ended Dec. 31, 2018

HALLIBURTON CO
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 2, 2024
DEF 14A
Filed on April 4, 2023
DEF 14A
Filed on April 5, 2022
DEF 14A
Filed on April 6, 2021
DEF 14A
Filed on April 7, 2020
DEF 14A
Filed on April 2, 2019
DEF 14A
Filed on April 3, 2018
DEF 14A
Filed on April 7, 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 2, 2013
DEF 14A
Filed on April 3, 2012
DEF 14A
Filed on April 4, 2011
DEF 14A
Filed on April 5, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1(a). Risk FactorsItem 1(a)Item 1(b). Unresolved Staff CommentsItem 1(b)Item 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. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7(a). Quantitative and Qualitative Disclosures About Market RiskItem 7(a)Item 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9(a). Controls and ProceduresItem 9(a)Item 9(b). Other InformationItem 9(b)Note 1. Description Of Company and Significant Accounting PoliciesNote 2. Business Segment and Geographic InformationNote 3. RevenueNote 4. ReceivablesNote 5. InventoriesNote 6. Property, Plant and EquipmentNote 7. DebtNote 8. Commitments and ContingenciesNote 9. Income TaxesNote 10. Shareholders EquityNote 11. Stock-based CompensationNote 12. Income Per ShareNote 13. Financial Instruments and Risk ManagementNote 14. Retirement PlansNote 15. New Accounting PronouncementsPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12(a). Security Ownership Of Certain Beneficial OwnersItem 12(a)Item 12(b). Security Ownership Of ManagementItem 12(b)Item 12(c). Changes in ControlItem 12(c)Item 12(d). Securities Authorized For Issuance Under Equity Compensation PlansItem 12(d)Item 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. ExhibitsItem 16. Form 10-k Summary

Exhibits

3.1 Restated Certificate of Incorporation of Halliburton Company filed with the Secretary of State of Delaware on May 30, 2006 (incorporated by reference to Exhibit 3.1 to Halliburtons Form 8-K filed June 5, 2006, File No. 001-03492). 3.2 By-laws of Halliburton Company revised effective December 7, 2017 (incorporated by reference to Exhibit 3.1 to Halliburtons Form 8-K filed December 12, 2017, File No. 001-03492). 4.16 Fourth Supplemental Indenture, dated as of September 12, 2008, between Halliburton Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee to JPMorgan Chase Bank, to the Senior Indenture dated as of October 17, 2003 (incorporated by reference to Exhibit 4.2 to Halliburtons Form 8-K filed September 12, 2008, File No. 001-03492). 4.17 Form of Global Note for Halliburtons 6.70% Senior Notes due 2038 (included as part of Exhibit 4.16). 4.18 Fifth Supplemental Indenture, dated as of March13, 2009, between Halliburton Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee to JPMorgan Chase Bank, to the Senior Indenture dated as of October 17, 2003 (incorporated by reference to Exhibit 4.2 to Halliburtons Form 8-K filed March 13, 2009, File No. 001-03492). 4.19 Form of Global Note for Halliburtons 7.45% Senior Notes due 2039 (included as part of Exhibit4.18). 4.20 Sixth Supplemental Indenture, dated as of November 14, 2011, between Halliburton Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee to JPMorgan Chase Bank, to the Senior Indenture dated as of October 17, 2003 (incorporated by reference to Exhibit 4.2 to Halliburtons Form 8-K filed November 14, 2011, File No. 001-03492). 4.21 Form of Global Note for Halliburtons 3.25% Senior Notes due 2021 (included as part of Exhibit 4.20). 4.22 Form of Global Note for Halliburtons 4.50% Senior Notes due 2041 (included as part of Exhibit 4.20). 4.23 Seventh Supplemental Indenture, dated as of August5, 2013, between Halliburton Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee to JPMorgan Chase Bank (incorporated by reference to Exhibit 4.2 of Halliburtons Form 8-K filed August 5, 2013, File No. 001-03492). 4.24 Form of Global Note for Halliburtons 3.50% Senior Notes due 2023 (included as part of Exhibit 4.23). 4.25 Form of Global Note for Halliburtons 4.75% Senior Notes due 2043 (included as part of Exhibit 4.23). 4.26 Eighth Supplemental Indenture, dated as of November 13, 2015, between Halliburton Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee to JPMorgan Chase Bank (incorporated by reference to Exhibit 4.2 to Halliburtons Form 8-K filed November 13, 2015, File No. 001-03492). 4.27 Form of Global Note for Halliburtons 3.800% Senior Notes due 2025 (included as part of Exhibit 4.27). 4.28 Form of Global Note for Halliburtons 4.850% Senior Notes due 2035 (included as part of Exhibit 4.27). 4.29 Form of Global Note for Halliburtons 5.000% Senior Notes due 2045 (included as part of Exhibit 4.27). 10.4 Form of Indemnification Agreement for Officers (incorporated by reference to Exhibit 10.1 to Halliburtons Form 8-K filed August 3, 2007, File No. 001-03492). 10.5 Form of Indemnification Agreement for Directors (incorporated by reference to Exhibit 10.2 to Halliburtons Form 8-K filed August 3, 2007, File No. 001-03492). 10.6 Form of Indemnification Agreement for Officers (first elected after January 1, 2013) (incorporated by reference to Exhibit 10.2 to Halliburton's Form 10-Q for the quarter ended March 31, 2013, File No. 001-03492). 10.7 Form of Indemnification Agreement for Directors (first elected after January 1, 2013) (incorporated by reference to Exhibit 10.1 of Halliburtons Form 8-K filed March 22, 2013, File No. 001-03492). 10.8 2008 Halliburton Elective Deferral Plan, as amended and restated effective January 1, 2008 (incorporated by reference to Exhibit 10.3 to Halliburtons Form 10-Q for the quarter ended September 30, 2007, File No. 001-03492). 10.9 Halliburton Company Supplemental Executive Retirement Plan, as amended and restated effective January 1, 2008 (incorporated by reference to Exhibit 10.4 to Halliburtons Form 10-Q for the quarter ended September 30, 2007, File No. 001-03492). 10.10 Halliburton Company Benefit Restoration Plan, as amended and restated effective January 1, 2008 (incorporated by reference to Exhibit 10.5 to Halliburtons Form 10-Q for the quarter ended September 30, 2007, File No. 001-03492). 10.11 Halliburton Company Pension Equalizer Plan, as amended and restated effective March 1, 2007 (incorporated by reference to Exhibit 10.8 to Halliburtons Form 10-Q for the quarter ended September 30, 2007, File No. 001-03492). 10.12 Halliburton Company Directors' Deferred Compensation Plan, as amended and restated effective as of May 16, 2012 (incorporated by reference to Exhibit 10.5 to Halliburton's Form 10-Q for the quarter ended June 30, 2012, File No. 001-03492). 10.13 Retirement Plan for the Directors of Halliburton Company, as amended and restated effective July 1, 2007 (incorporated by reference to Exhibit 10.10 to Halliburtons Form 10-Q for the quarter ended September 30, 2007, File No. 001-03492). 10.15 First Amendment to Halliburton Company Supplemental Executive Retirement Plan, as amended and restated effective January 1, 2008 (incorporated by reference to Exhibit 10.1 to Halliburtons Form 8-K filed September 21, 2009, File No. 001-03492). 10.16 Amendment No. 1 to Halliburton Company Benefit Restoration Plan, as amended and restated effective January 1, 2008 (incorporated by reference to Exhibit 10.2 to Halliburtons Form 8-K filed September 21, 2009, File No. 001-03492). 10.17 Amendment No. 1 to 2008 Halliburton Elective Deferral Plan, as amended and restated effective January 1, 2008 (incorporated by reference to Exhibit 10.41 to Halliburtons Form 10-K for the year ended December 31, 2010, File No. 001-03492). 10.18 U.S. $3,000,000,000 Five Year Revolving Credit Agreement among Halliburton Company, as Borrower, the Banks party thereto, and Citibank, N.A., as Agent, effective July 21, 2015 (incorporated by reference to Exhibit 10.1 to Halliburton's Form 10-Q for the quarter ended June 30, 2015, File No. 001-03492). 10.19 First Amendment to the Retirement Plan for the Directors of Halliburton Company, effective September 1, 2007 (incorporated by reference to Exhibit 10.3 to Halliburtons Form 10-Q for the quarter ended March 31, 2011, File No. 001-03492). 10.20 First Amendment to Halliburton Company Restricted Stock Plan for Non-Employee Directors (incorporated by reference to Exhibit 10.41 to Halliburtons Form 10-K for the year ended December 31, 2011, File No. 001-03492). 10.21 Second Amendment to Restricted Stock Plan for Non-Employee Directors of Halliburton Company (incorporated by reference to Exhibit 10.4 to Halliburton's Form 10-Q for the quarter ended June 30, 2012, File No. 001-03492). 10.22 Third Amendment to Restricted Stock Plan for Non-Employee Directors of Halliburton Company effective December 1, 2012 (incorporated by reference to Exhibit 10.44 to Halliburtons Form 10-K for the year ended December 31, 2012, File No. 001-03492). 10.23 First Amendment dated December 1, 2012 to Halliburton Company Directors' Deferred Compensation Plan, as amended and restated effective May 16, 2012 (incorporated by reference to Exhibit 10.45 to Halliburtons Form 10-K for the year ended December 31, 2012, File No. 001-03492). 10.24 Executive Agreement (Myrtle L. Jones) (incorporated by reference to Exhibit 10.1 to Halliburton's Form 10-Q for the quarter ended March 31, 2013, File No. 001-03492). 10.25 Executive Agreement (Timothy McKeon) (incorporated by reference to Exhibit 10.49 to Halliburtons Form 10-K filed February 7, 2014, File No. 001-03492). 10.26 Executive Agreement (Charles E. Geer, Jr.) (incorporated by reference to Exhibit 10.2 to Halliburtons Form 8-K filed December 9, 2014, File No. 001-03492). 10.27 HESI Punitive Damages and Assigned Claims Settlement Agreement dated September 2, 2014, entered into between Halliburton Company and Halliburton Energy Services, Inc. and counsel for The Plaintiffs Steering Committee in MDL 2179 and the Deepwater Horizon Economic and Property Damages Settlement Class (incorporated by reference to Exhibit 10.1 to Halliburton's Form 10-Q for the quarter ended September 30, 2014, File No. 001-03492). 10.28 Halliburton Annual Performance Pay Plan, as amended and restated effective January 1, 2010 (incorporated by reference to Exhibit 10.3 to Halliburton's Form 8-K filed September 21, 2009, File No. 001-03492). 10.29 Form of Non-Employee Director Restricted Stock Agreement (Directors Plan) (incorporated by reference as Exhibit 99.5 of Halliburton's Form S-8 filed May 21, 2009, Registration No. 333-159394). 10.30 Form of Non-Employee Director Restricted Stock Agreement (Stock and Incentive Plan) (incorporated by reference to Exhibit 10.43 to Halliburton's Form 10-K for the year ended December 31, 2011, Registration No. 001-03492). 10.31 Amendment No. 2 to Halliburton Company Benefit Restoration Plan, as amended and restated effective January 1, 2008 (incorporated by reference to Exhibit 10.1 to Halliburtons Form 10-Q for the quarter ended September 30, 2016, File No. 001-03492). 10.32 Second Amendment to Halliburton Company Supplemental Executive Retirement Plan, as amended and restated effective January 1, 2008 (incorporated by reference to Exhibit 10.2 to Halliburtons Form 10-Q for the quarter ended September 30, 2016, File No. 001-03492). 10.33 Executive Agreement (Joe D. Rainey) (incorporated by reference to Exhibit 10.1 to Halliburton's Form 8-K filed December 12, 2017, File No. 001-03492). 10.34 Executive Agreement (Anne Lyn Beaty) (incorporated by reference to Exhibit 10.1 to Halliburton's Form 10-Q filed April 28, 2017, File No. 001-03492). 10.35 Executive Agreement (Jeffrey A. Miller) (incorporated by reference to Exhibit 10.1 to Halliburton's Form 8-K filed June 5, 2017, File No. 001-03492). 10.37 Form of Nonstatutory Stock Option Agreement (U.S.) (incorporated by reference as Exhibit 10.1 of Halliburton's Form 10-Q filed July 27, 2018, File No. 001-03492) 10.38 Form of Nonstatutory Stock Option Agreement (International) (incorporated by reference as Exhibit 10.2 of Halliburton's Form 10-Q filed July 27, 2018, File No. 001-03492). 10.39 Form of Restricted Stock Agreement (incorporated by reference as Exhibit 10.3 of Halliburton's Form 10-Q filed July 27, 2018, File No. 001-03492). 10.40 Form of Restricted Stock Unit Agreement (International) (incorporated by reference as Exhibit 10.4 of Halliburton's Form 10-Q filed July 27, 2018, File No. 001-03492). 10.41 Form of Restricted Stock Unit Agreement (U.S. Expat) (incorporated by reference as Exhibit 10.5 of Halliburton's Form 10-Q filed July 27, 2018, File No. 001-03492). 10.42 Executive Agreement (Eric J. Carre) (incorporated by reference as Exhibit 10.46 of Halliburton's Form 10-K filed February 2, 2018, File No. 001-03492). 10.43 Executive Agreement (Lawrence J. Pope) (incorporated by reference as Exhibit 10.47 of Halliburton's Form 10-K filed February 2, 2018, File No. 001-03492). 10.44 Executive Agreement (Robb L. Voyles) (incorporated by reference as Exhibit 10.48 of Halliburton's Form 10-K filed February 2, 2018, File No. 001-03492). 10.45 Executive Agreement (Lance Loeffler) (incorporated by reference as Exhibit 10.1 of Halliburtons Form 8-K filed December 11, 2018, File No. 001-03492). * 10.46 Form of Non-Management Director Restricted Stock Unit Agreement (Stock and Incentive Plan). * 10.47 Second Amendment dated January 1, 2019, to Halliburton Company Directors Deferred Compensation Plan as Amended and Restated effective as of May 16, 2012. * 10.48 Executive Agreement (Mark J. Richard). * 21.1 Subsidiaries of the Registrant. * 23.1 Consent of KPMG LLP. * 24.1 Powers of attorney for the following directors signed in January 2019: * 31.1 Certification of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. * 31.2 Certification of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. ** 32.1 Certification of Chief Executive Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. ** 32.2 Certification of Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. * 95 Mine Safety Disclosures.