HD 10-K Annual Report Jan. 31, 2021 | Alphaminr

HD 10-K Fiscal year ended Jan. 31, 2021

HOME DEPOT, INC.
10-Ks and 10-Qs
10-Q
Quarter ended April 28, 2024
10-K
Fiscal year ended Jan. 28, 2024
10-Q
Quarter ended Oct. 29, 2023
10-Q
Quarter ended July 30, 2023
10-Q
Quarter ended April 30, 2023
10-K
Fiscal year ended Jan. 29, 2023
10-Q
Quarter ended Oct. 30, 2022
10-Q
Quarter ended July 31, 2022
10-Q
Quarter ended May 1, 2022
10-K
Fiscal year ended Jan. 30, 2022
10-Q
Quarter ended Oct. 31, 2021
10-Q
Quarter ended Aug. 1, 2021
10-Q
Quarter ended May 2, 2021
10-K
Fiscal year ended Jan. 31, 2021
10-Q
Quarter ended Nov. 1, 2020
10-Q
Quarter ended Aug. 2, 2020
10-Q
Quarter ended May 3, 2020
10-K
Fiscal year ended Feb. 2, 2020
10-Q
Quarter ended Nov. 3, 2019
10-Q
Quarter ended Aug. 4, 2019
10-Q
Quarter ended May 5, 2019
10-K
Fiscal year ended Feb. 3, 2019
10-Q
Quarter ended Oct. 28, 2018
10-Q
Quarter ended July 29, 2018
10-Q
Quarter ended April 29, 2018
10-K
Fiscal year ended Jan. 28, 2018
10-Q
Quarter ended Oct. 29, 2017
10-Q
Quarter ended July 30, 2017
10-Q
Quarter ended April 30, 2017
10-K
Fiscal year ended Jan. 29, 2017
10-Q
Quarter ended Oct. 30, 2016
10-Q
Quarter ended July 31, 2016
10-Q
Quarter ended May 1, 2016
10-K
Fiscal year ended Jan. 31, 2016
10-Q
Quarter ended Nov. 1, 2015
10-Q
Quarter ended Aug. 2, 2015
10-Q
Quarter ended May 3, 2015
10-K
Fiscal year ended Feb. 1, 2015
10-Q
Quarter ended Nov. 2, 2014
10-Q
Quarter ended Aug. 3, 2014
10-Q
Quarter ended May 4, 2014
10-K
Fiscal year ended Feb. 2, 2014
10-Q
Quarter ended Nov. 3, 2013
10-Q
Quarter ended Aug. 4, 2013
10-Q
Quarter ended May 5, 2013
10-K
Fiscal year ended Feb. 3, 2013
10-Q
Quarter ended Oct. 28, 2012
10-Q
Quarter ended July 29, 2012
10-Q
Quarter ended April 29, 2012
10-K
Fiscal year ended Jan. 29, 2012
10-Q
Quarter ended Oct. 30, 2011
10-Q
Quarter ended July 31, 2011
10-Q
Quarter ended May 1, 2011
10-K
Fiscal year ended Jan. 30, 2011
10-Q
Quarter ended Oct. 31, 2010
10-Q
Quarter ended Aug. 1, 2010
10-Q
Quarter ended May 2, 2010
10-K
Fiscal year ended Jan. 31, 2010
PROXIES
DEF 14A
Filed on April 1, 2024
DEF 14A
Filed on April 3, 2023
DEF 14A
Filed on April 4, 2022
DEF 14A
Filed on April 5, 2021
DEF 14A
Filed on April 6, 2020
DEF 14A
Filed on April 8, 2019
DEF 14A
Filed on April 2, 2018
DEF 14A
Filed on April 3, 2017
DEF 14A
Filed on April 4, 2016
DEF 14A
Filed on April 6, 2015
DEF 14A
Filed on April 7, 2014
DEF 14A
Filed on April 8, 2013
DEF 14A
Filed on April 2, 2012
DEF 14A
Filed on April 15, 2011
DEF 14A
Filed on April 7, 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 Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsPart Ii, Item 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 Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

2.1 Agreement and Plan of Merger, dated as of November 15, 2020, by and among The Home Depot, Inc., Coronado Acquisition Sub Inc. and HD Supply Holdings, Inc. Form 8-K filed November 18, 2020, Exhibit 2.1 3.1 Amended and Restated Certificate of Incorporation of The Home Depot, Inc. Form 10-Q for the fiscal quarter ended July 31, 2011, Exhibit 3.1 3.2 By-Laws of The Home Depot, Inc. (Amended and Restated Effective February 28, 2019) Form 8-K filed on March 4, 2019, Exhibit 3.2 4.1 Indenture, dated as of May 4, 2005, between The Home Depot, Inc. and The Bank of New York Trust Company, N.A., as Trustee Form S-3 (File No. 333-124699) filed May 6, 2005, Exhibit 4.1 4.2 Indenture, dated as of August 24, 2012 between The Home Depot, Inc. and Deutsche Bank Trust Company Americas, as Trustee Form S-3 (File No. 333-183621) filed August 29, 2012, Exhibit 4.3 4.3 Form of 5.875%Senior Note due December 16, 2036 Form 8-K filed December 19, 2006, Exhibit4.3 4.4 Form of 5.40% Senior Note due September 15, 2040 Form 8-K filed September 10, 2010, Exhibit4.2 4.5 Form of 4.40% Senior Note due April 1, 2021 Form 8-K filed March 31, 2011, Exhibit 4.1 4.6 Form of 5.95% Senior Note due April 1, 2041 Form 8-K filed March 31, 2011, Exhibit 4.2 4.7 Form of 2.700%Senior Note due April 1, 2023 Form 8-K filed April 5, 2013, Exhibit 4.2 4.8 Form of 4.200%Senior Note due April 1, 2043 Form 8-K filed April 5, 2013, Exhibit 4.3 4.9 Form of 3.750%Senior Note due February 15, 2024 Form 8-K filed September 10, 2013, Exhibit 4.3 4.10 Form of 4.875%Senior Note due February 15, 2044 Form 8-K filed September 10, 2013, Exhibit 4.4 4.11 Form of 4.40%Senior Note due March 15, 2045 Form 8-K filed June 12, 2014, Exhibit 4.3 4.12 Form of 2.625% Senior Note due June 1, 2022 Form 8-K filed June 2, 2015, Exhibit 4.2 4.13 Form of 4.250% Senior Note due April 1, 2046 Form 8-K filed June 2, 2015, Exhibit 4.3 4.14 Form of 3.35% Note due September 15, 2025 Form 8-K filed September 15, 2015, Exhibit 4.3 4.15 Form of 2.000% Senior Note due April 1, 2021 Form 8-K filed February 12, 2016, Exhibit 4.2 4.16 Form of 3.000% Senior Note due April 1, 2026 Form 8-K filed February 12, 2016, Exhibit 4.3 4.17 Form of 4.250% Senior Note due April 1, 2046 Form 8-K filed February 12, 2016, Exhibit 4.4 4.18 Form of 2.125% Senior Note due September 15, 2026 Form 8-K filed September 15, 2016, Exhibit 4.2 4.19 Form of 3.500% Senior Note due September 15, 2056 Form 8-K filed September 15, 2016, Exhibit 4.3 4.20 Form of 3.900% Senior Note due June 15, 2047 Form 8-K filed June 5, 2017, Exhibit 4.4 4.21 Form of 2.800% Note due September 14, 2027 Form 8-K filed September 14, 2017, Exhibit 4.2 4.22 Form of Floating Rate Note due March 1, 2022 Form 8-K filed December 6, 2018, Exhibit 4.2 4.23 Form of 3.250% Senior Note due March 1, 2022 Form 8-K filed December 6, 2018, Exhibit 4.3 4.24 Form of 3.900% Senior Note due December 6, 2028 Form 8-K filed December 6, 2018, Exhibit 4.4 4.25 Form of 4.500% Senior Note due December 6, 2048 Form 8-K filed December 6, 2018, Exhibit 4.5 4.26 Form of 2.950% Note due June 15, 2029 Form 8-K filed June 17, 2019, Exhibit 4.2 4.27 Form of 3.900% Note due June 15, 2047 Form 8-K filed June 17, 2019, Exhibit 4.3 4.28 Form of 2.950% Note due June 15, 2029 Form 8-K filed January 13, 2020, Exhibit 4.2 4.29 Form of 3.125% Note due December 15, 2049 Form 8-K filed January 13, 2020, Exhibit 4.3 4.30 Form of 2.500% Note due April 15, 2027 Form 8-K filed March 30, 2020, Exhibit 4.2 4.31 Form of 2.700% Note due April 15, 2030 Form 8-K filed March 30, 2020, Exhibit 4.3 4.32 Form of 3.300% Note due April 15, 2040 Form 8-K filed March 30, 2020, Exhibit 4.4 4.33 Form of 3.350% Note due April 15, 2050 Form 8-K filed March 30, 2020, Exhibit 4.5 4.34 Form of 0.900% Note due March 15, 2028 Form 8-K filed January 7, 2021, Exhibit 4.2 4.35 Form of 1.375% Note due March 15, 2031 Form 8-K filed January 7, 2021, Exhibit 4.3 4.36 Form of 2.375% Note due March 15, 2051 Form 8-K filed January 7, 2021, Exhibit 4.4 4.37 Description of Securities Form 10-K for the fiscal year ended February 2, 2020, Exhibit 4.33 10.1 The Home Depot, Inc. 1997 Omnibus Stock Incentive Plan Form 10-Q for the fiscal quarter ended August 4, 2002, Exhibit 10.1 10.2 Form of Executive Employment Death Benefit Agreement Form 10-K for the fiscal year ended February 3, 2013, Exhibit 10.2 10.3 The Home Depot Deferred Compensation Plan for Officers (As Amended and Restated Effective January 1, 2008) Form 8-K filed on August 20, 2007, Exhibit 10.1 10.4 Amendment No. 1 to The Home Depot Deferred Compensation Plan for Officers (As Amended and Restated Effective January 1, 2008) Form 10-K for the fiscal year ended January 31, 2010, Exhibit 10.4 10.5 * Amendment No. 2 to The Home Depot Deferred Compensation Plan for Officers (As Amended and Restated Effective January 1, 2008) 10.6 The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 10-Q for the fiscal quarter ended May 5, 2013, Exhibit 10.1 10.7 Amendment No. 1 to The Home Depot, Inc. 2005 Omnibus Stock Incentive Plan and The Home Depot, Inc. 1997 Omnibus Stock Incentive Plan Form 10-K for the fiscal year ended January31, 2010, Exhibit 10.6 10.8 The Home Depot FutureBuilder Restoration Plan Form 8-K filed on August 20, 2007, Exhibit10.2 10.9 Amendment No.1 to The Home Depot FutureBuilder Restoration Plan Form 10-K for the fiscal year ended February 2, 2014, Exhibit10.8 10.10 The Home Depot, Inc. Nonemployee Directors Deferred Stock Compensation Plan Form 8-K filed on August 20, 2007, Exhibit 10.3 10.11 The Home Depot, Inc. Amended and Restated Management Incentive Plan (Effective November 21, 2013) Form 10-K for the fiscal year ended February 2, 2014, Exhibit10.10 10.12 The Home Depot, Inc. Amended and Restated Employee Stock Purchase Plan, as amended and restated effective July 1, 2012 Form 10-Q for the fiscal quarter ended April 29, 2012, Exhibit10.1 10.13 Form of Executive Officer Restricted Stock Award Pursuant to The Home Depot, Inc. 1997 Omnibus Stock Incentive Plan Form 10-Q for the fiscal quarter ended October 31, 2004, Exhibit 10.1 10.14 Form of Executive Officer Nonqualified Stock Option Award Pursuant to The Home Depot, Inc. 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 13, 2009, Exhibit 10.4 10.15 Form of Deferred Share Award (Nonemployee Director) Pursuant to The Home Depot, Inc. 2005 Omnibus Stock Incentive Plan Form 8-K filed on November 15, 2007, Exhibit 10.1 10.16 Form of Equity Award Terms and Conditions Agreement Pursuant to The Home Depot, Inc. 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 2, 2011, Exhibit 10.1 10.17 Form of Executive Officer Equity Award Terms and Conditions Agreement Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 6, 2013, Exhibit 10.1 10.18 Form of Executive Officer Equity Award Agreement (Nonqualified Stock Option) Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 8, 2016, Exhibit 10.1 10.19 Form of Executive Officer Equity Award Agreement (Performance Based Restricted Stock) Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 8, 2016, Exhibit 10.2 10.20 Form of Executive Officer Equity Award Agreement (Performance Shares) Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 8, 2016, Exhibit 10.3 10.21 Form of Deferred Share Award (Nonemployee Director) Pursuant to The Home Depot, Inc. 2005 Omnibus Stock Incentive Plan Form 10-K for the fiscal year ended January 29, 2017, Exhibit 10.21 10.22 Form of Executive Officer Equity Award Agreement (Performance Shares) Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on February 28, 2018, Exhibit 10.1 10.23 Form of Executive Officer Equity Award Agreement (Performance Based Restricted Stock) Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on February 28, 2018, Exhibit 10.2 10.24 Form of Executive Officer Equity Award Agreement (Nonqualified Stock Option) Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on February 28, 2018, Exhibit 10.3 10.25 Form of Executive Officer Equity Award Agreement (Performance Shares) Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 4, 2019, Exhibit 10.1 10.26 Form of Executive Officer Equity Award Agreement (Performance-Based Restricted Stock) Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 4, 2019, Exhibit 10.2 10.27 Form of Executive Officer Equity Award Agreement (Nonqualified Stock Option) Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 4, 2019, Exhibit 10.3 10.28 Form of Executive Officer Equity Award Agreement Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 2, 2020, Exhibit 10.1 10.29 Form of Executive Officer Restricted Stock and Stock Option Award Agreement Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 10-Q for the fiscal quarter ended November 1, 2020, Exhibit 10.4 10.30 Form of Executive Officer Equity Award Agreement Pursuant to The Home Depot, Inc. Amended and Restated 2005 Omnibus Stock Incentive Plan Form 8-K filed on March 1, 2021, Exhibit 10.1 10.31 Employment Arrangement between Craig A. Menear and The Home Depot, Inc., dated October 16, 2014 Form 10-Q for the fiscal quarter ended November 2, 2014, Exhibit 10.2 10.32 Employment Arrangement between Richard V. McPhail and The Home Depot, Inc. dated October 1, 2020 Form 10-Q for the fiscal quarter ended November 1, 2020, Exhibit 10.1 10.33 Employment Arrangement between Edward P. Decker and The Home Depot, Inc., dated October 1, 2020 Form 10-Q for the fiscal quarter ended November 1, 2020, Exhibit 10.2 10.34 Employment Arrangement between Ann-Marie Campbell and The Home Depot, Inc. dated October 1, 2020 Form 10-Q for the fiscal quarter ended November 1, 2020, Exhibit 10.3 10.35 Employment Arrangement between Mark Q. Holifield and The Home Depot, Inc., dated February 27, 2014 Form 10-K for the fiscal year ended February 1, 2015, Exhibit 10.30 21 * List of Subsidiaries of the Company 23 * Consent of Independent Registered Public Accounting Firm 31.1 * Certification of Chairman and Chief Executive Officer pursuant to Rule 13a-14(a) 31.2 * Certification of Executive Vice President and Chief Financial Officer pursuant to Rule 13a-14(a) 32.1 Certification of Chairman and Chief Executive Officer furnished pursuant Section 906 of the Sarbanes-Oxley Act of 2002 32.2 Certification of Executive Vice President and Chief Financial Officer furnished pursuant to Section 906 of the Sarbanes-Oxley Act of 2002