HBAN 10-K Annual Report Dec. 31, 2018 | Alphaminr
HUNTINGTON BANCSHARES INC/MD

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

HUNTINGTON BANCSHARES INC/MD
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 7, 2024
DEF 14A
Filed on March 9, 2023
DEF 14A
Filed on March 10, 2022
DEF 14A
Filed on March 12, 2021
DEF 14A
Filed on March 12, 2020
DEF 14A
Filed on March 7, 2019
DEF 14A
Filed on March 8, 2018
DEF 14A
Filed on March 9, 2017
DEF 14A
Filed on March 10, 2016
DEF 14A
Filed on March 12, 2015
DEF 14A
Filed on March 6, 2014
DEF 14A
Filed on March 7, 2013
DEF 14A
Filed on March 8, 2012
DEF 14A
Filed on March 9, 2011
DEF 14A
Filed on Feb. 26, 2010
TABLE OF CONTENTS
Part IItem 1: BusinessItem 1A: Risk FactorsItem 1B: Unresolved Staff CommentsItem 2: PropertiesItem 3: Legal ProceedingsItem 4: Mine Safety DisclosuresPart IIItem 5: Market For Registrant S Common Equity, Related Shareholder Matters and Issuer Purchases Of Equity SecuritiesItem 6: Selected Financial DataItem 7: Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 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 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 Accountant Fees and ServicesPart IVItem 15: Exhibits and Financial Statement SchedulesItem 16: 10-k Summary

Exhibits

3.1 Articles Supplementary of Huntington Bancshares Incorporated, as of January 18, 2019. Current Report on Form 8-K dated January 16, 2019. 001-34073 3.1 3.2 Articles of Restatement of Huntington Bancshares Incorporated, as of January 18, 2019. Current Report on Form 8-K dated January 16, 2019. 001-34073 3.2 3.3 Bylaws of Huntington Bancshares Incorporated, as amended and restated on January 16, 2019. Current Report on Form 8-K dated January 16, 2019. 001-34073 3.3 10.1 * Form of Executive Agreement for certain executive officers. Current Report on Form 8-K, dated November 28, 2012. 001-34073 10.3 10.2 * Management Incentive Plan for Covered Officers as amended and restated effective for plan years beginning on or after January 1, 2016. Definitive Proxy Statement for the 2016 Annual Meeting of Shareholders. 001-34073 A 10.3 * Huntington Supplemental Retirement Income Plan, amended and restated, effective December 31, 2013. Annual Report on Form 10-K for the year ended December 31, 2013. 001-34073 10.3 10.7 *Executive Deferred Compensation Plan, as amended and restated on January 1, 2012. Annual Report on Form 10-K for the year ended December 31, 2012. 001-34073 10.8 10.8 * The Huntington Supplemental Stock Purchase and Tax Savings Plan and Trust, amended and restated, effective January 1, 2014. Annual Report on Form 10-K for the year ended December 31, 2013. 001-34073 10.8 10.9 * Form of Employment Agreement between StephenD. Steinour and Huntington Bancshares Incorporated effective December 1, 2012. Current Report on Form 8-K dated November 28, 2012. 001-34073 10.1 10.10 * Form of Executive Agreement between Stephen D. Steinour and Huntington Bancshares Incorporated effective December 1, 2012. Current Report on Form 8-K dated November28, 2012. 001-34073 10.2 10.11 * Restricted Stock Unit Grant Notice with three year vesting. Current Report on Form 8-K dated July24, 2006. 000-02525 99.1 10.12 * Restricted Stock Unit Grant Notice with six month vesting. Current Report on Form 8-K dated July24, 2006. 000-02525 99.2 10.13 * Restricted Stock Unit Deferral Agreement. Current Report on Form 8-K dated July24, 2006. 000-02525 99.3 10.14 * Director Deferred Stock Award Notice. Current Report on Form 8-K dated July24, 2006. 000-02525 99.4 10.15 * Huntington Bancshares Incorporated 2007 Stock and Long-Term Incentive Plan. Definitive Proxy Statement for the 2007 Annual Meeting of Stockholders. 000-02525 G 10.16 * First Amendment to the 2007 Stock and Long-Term Incentive Plan. Quarterly Report on Form 10-Q for the quarter ended September 30, 2007. 000-02525 10.7 10.17 * Second Amendment to the 2007 Stock and Long-Term Incentive Plan. Definitive Proxy Statement for the 2010 Annual Meeting of Shareholders. 001-34073 A 10.18 * 2009 Stock Option Grant Notice to Stephen D. Steinour. Quarterly Report on Form 10-Q for the quarter ended March 31, 2009. 001-34073 10.1 10.19 * Form of Consolidated 2012 Stock Grant Agreement for Executive Officers Pursuant to Huntingtons 2012 Long-Term Incentive Plan. Quarterly Report on Form 10-Q for the quarter ended June 30, 2012. 001-34073 10.2 10.20 * Form of 2014 Restricted Stock Unit Grant Agreement for Executive Officers. Quarterly Report on Form 10-Q for the quarter ended June 30, 2014. 001-34073 10.1 10.21 * Form of 2014 Stock Option Grant Agreement for Executive Officers. Quarterly Report on Form 10-Q for the quarter ended June30, 2014. 001-34073 10.2 10.22 * Form of 2014 Performance Stock Unit Grant Agreement for Executive Officers. Quarterly Report on Form 10-Q for the quarter ended June30, 2014. 001-34073 10.3 10.23 * Form of 2014 Restricted Stock Unit Grant Agreement for Executive Officers Version II. Quarterly Report on Form 10-Q for the quarter ended June30, 2014. 001-34073 10.4 10.24 * Form of 2014 Stock Option Grant Agreement for Executive Officers Version II. Quarterly Report on Form 10-Q for the quarter ended June30, 2014. 001-34073 10.5 10.25 *Form of 2014 Performance Stock Unit Grant Agreement for Executive Officers Version II. Quarterly Report on Form 10-Q for the quarter ended June30, 2014. 001-34073 10.6 10.26 *Huntington Bancshares Incorporated 2012 Long-Term Incentive Plan. Definitive Proxy Statement for the 2012 Annual Meeting of Shareholders. 001-34073 A 10.27 *Huntington Bancshares Incorporated 2015 Long-Term Incentive Plan. Definitive Proxy Statement for the 2015 Annual Meeting of Shareholders. 001-34073 A 10.28 *Form of 2015 Stock Option Grant Agreement. Quarterly Report on Form 10-Q for the quarter ended June 30, 2015. 001-34073 10.2 10.29 *Form of 2015 Restricted Stock Unit Grant Agreement. Quarterly Report on Form 10-Q for the quarter ended June 30, 2015. 001-34073 10.3 10.30 *Form of 2015 Performance Share Unit Grant Agreement. Quarterly Report on Form 10-Q for the quarter ended June 30, 2015. 001-34073 10.4 10.31 *Huntington Bancshares Incorporated Restricted Stock Unit Grant Agreement. Quarterly Report on Form 10-Q for the quarter ended March 31, 2015. 001-34073 10.1 10.32 * Deferred Compensation Plan and Trust for Directors Annual Report on Form10-K for the year ended December 31, 2017. 001-34073 10.32 10.33 * Amended and Restated Deferred Compensation Plan and Trust for Huntington Bancshares Incorporated Directors Annual Report on Form 10-K for the year ended December 31, 2017. 001-34073 10.33 10.34 * First Amendment to the 2015 Long-Term Incentive Plan Quarterly Report on Form 10-Q for the quarter ended March 31, 2017. 001-34073 10.1 10.36 *Form of 2018 Stock Option Grant Agreement. Quarterly Report on Form 10-Q for the quarter ended June 30, 2018. 001-34073 10.2 10.37 *Form of 2018 Restricted Stock Unit Agreement. Quarterly Report on Form 10-Q for the quarter ended June 30, 2018. 001-34073 10.3 10.38 *Form of 2018 Performance Share Unit Grant Agreement. Quarterly Report on Form 10-Q for the quarter ended June 30, 2018. 001-34073 10.4 10.39 *Executive Deferred Compensation Plan, as amended and restated on April 18, 2018. Quarterly Report on Form 10-Q for the quarter ended September 30, 2018. 001-34073 10.1 10.40 *Huntington Supplemental 401(k) Plan (f/k/a Huntington Supplemental Stock Purchase and Savings Plan and Trust), as amended and restated effective January 1, 2019. 21.1 Subsidiaries of the Registrant 23.1 Consent of PricewaterhouseCoopers LLP, Independent Registered Public Accounting Firm. 24.1 Power of Attorney 31.1 Rule 13a-14(a) Certification Chief Executive Officer. 31.2 Rule 13a-14(a) Certification Chief Financial Officer. 32.1 Section 1350 Certification Chief Executive Officer. 32.2 Section 1350 Certification Chief Financial Officer.