HES 10-K Annual Report Dec. 31, 2022 | Alphaminr

HES 10-K Fiscal year ended Dec. 31, 2022

HESS CORP
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 5, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 14, 2022
DEF 14A
Filed on April 23, 2021
DEF 14A
Filed on April 24, 2020
DEF 14A
Filed on April 25, 2019
DEF 14A
Filed on April 27, 2018
DEF 14A
Filed on April 28, 2017
DEF 14A
Filed on March 24, 2016
DEF 14A
Filed on April 2, 2015
DEF 14A
Filed on March 27, 2014
DEF 14A
Filed on March 23, 2012
DEF 14A
Filed on March 25, 2011
DEF 14A
Filed on March 25, 2010
TABLE OF CONTENTS
Part INote 20, Subsequent EventsItem 1A. Risk FactorsNote 8, Asset Retirement ObligationsItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 1B. Unresolved Staff CommentsItem 3. Legal ProceedingsNote 17, Guarantees, Contingencies and CommitmentsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The Registrant S Common Stock, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesNote 13, Share Based CompensationItem 6. [reserved]Note 12, Impairment and OtherItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 4, Hess Midstream LpNote 1, Nature Of Operations, Basis Of Presentation and Summary Of Accounting PoliciesNote 11, DispositionsNote 18, Segment InformationItem 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 Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement Schedules

Exhibits

3(2) Certificate of Amendment to Restated Certificate of Incorporation of Registrant, dated May22, 2013, incorporated by reference to Exhibit3(1) of Form8K of Registrant filed on May22, 2013. 3(3) Certificate of Amendment to Restated Certificate of Incorporation of Registrant, effective May 12, 2014, incorporated by reference to Exhibit 3(1) of Form 8-K of Registrant filed on May 13, 2014. 3(4) Certificate of Elimination of 8.00% Series A Mandatory Convertible Preferred Stock of Registrant, incorporated by reference to Exhibit 3(4) of Form 10-K of Registrant for the year ended December 31, 2019. 3(5) By-Laws of Hess Corporation (as amended effective May 6, 2020) incorporated by reference to Exhibit 3(1) of Form 10-Q of Registrant for the three months ended March 31, 2020. 4(1) Credit Agreement, dated as of July 14, 2022, among Hess Corporation, the subsidiary party thereto, the lenders party thereto, and JPMorgan Chase Bank, N.A., as administrative agent incorporated by reference to Exhibit 10(1) of Form 8-K of the Registrant, filed on July 15, 2022. 4(7) Form of 6.00% Note due 2040, incorporated by reference to Exhibit4(1) to Form8K of Registrant filed on December 15, 2009. 4(8) Form of 5.60% Note due 2041, incorporated by reference to Exhibit4(1) to Form8K of Registrant filed on August12, 2010. 4(9) Form of 3.50% Note due 2024, incorporated by reference to Exhibit4(3) to Form8K of Registrant filed on June 25, 2014. 4(10) Form of 4.30% Note due 2027, incorporated by reference to Exhibit4(1) to Form8K of Registrant filed on September 28, 2016. 4(11) Form of 5.80% Note due 2047, incorporated by reference to Exhibit4(2) to Form8K of Registrant filed on September 28, 2016. 4(12) Description of Hess Corporations Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 incorporated by reference to Exhibit 4(12) of Form 10-K of Registrant for the year ended December 31, 2019.Other instruments defining the rights of holders of long-term debt of Registrant and its consolidated subsidiaries are not being filed since the total amount of securities authorized under each such instrument does not exceed 10% of the total assets of Registrant and its subsidiaries on a consolidated basis.Registrant agrees to furnish to the Securities and Exchange Commission a copy of any instruments defining the rights of holders of longterm debt of Registrant and its subsidiaries upon request. 10(1)* Annual Cash Incentive Plan description incorporated by reference to Item 5.02 of Form 8K of Registrant filed on March 4, 2022. 10(3)* Hess Corporation Savings and Stock Bonus Plan incorporated by reference to Exhibit10(7) of Form10K of Registrant for the fiscal year ended December31, 2006. 10(5)* Amendment, dated December31, 2006, to Hess Corporation Pension Restoration Plan, incorporated by reference to Exhibit10(10) of Form10K of Registrant for the fiscal year ended December31, 2006. 10(6)* Letter Agreement, dated May17, 2001, between Registrant and John P. Rielly relating to Mr. Riellys participation in the Hess Corporation Pension Restoration Plan, incorporated by reference to Exhibit10(18) of Form10K of Registrant for the fiscal year ended December31, 2002. 10(7)* Amended and Restated 2008 Longterm Incentive Plan, incorporated by reference to exhibit 10(1) of Form 8-K of the Registrant filed on May 12, 2015. 10(8)* Forms of Awards under Registrants 2008 Longterm Incentive Plan, incorporated by reference to Exhibit10(14) of Form10K of Registrant for the fiscal year ended December31, 2009. 10(9)* Form of Restricted Stock Award Agreement under Registrants Amended and Restated 2008 Longterm Incentive Plan, incorporated by reference to Exhibit10(2) of Form10-Q of Registrant for the three months ended March31, 2015. 10(11)* Form of Amended and Restated Change in Control Termination Benefits Agreement, dated as of May29, 2009, incorporated by reference to Exhibit10(1) of Form10Q of Registrant for the threemonths ended June30, 2009.A substantially identical agreement (differing only in the signatories thereto) was entered into between Registrant and John B. Hess. 10(12)* Amended and Restated Change in Control Termination Benefits Agreement, dated as of May29, 2009, between Registrant and John P. Rielly, incorporated by reference to Exhibit10(17) of Form10K of Registrant for the fiscal year ended December31, 2009.Substantially identical agreements (differing only in the signatories thereto) were entered into between Registrant and other executive officers (including the named executive officers, other than Barbara Lowery-Yilmaz and John B. Hess). 10(13)* Form of Change in Control Termination Benefits Agreement, dated as of August 3, 2015, between the Registrant and Barbara Lowery-Yilmaz, incorporated by reference to Exhibit 10(2) of Form 10Q of Registrant for the three months ended June 30, 2021. Substantially identical agreements (differing only in the signatories thereto) were entered into between the Registrant and other senior officers. 10(15)* Agreement between Registrant and Timothy B. Goodell, relating to Mr. Goodells compensation and other terms of employment, incorporated by reference to Exhibit10(20) of Registrants Form10K for the fiscal year ended December31, 2009. 10(17)* Hess Corporation 2017 Long-Term Incentive Plan, incorporated by reference to Exhibit 10(1) of Form 8-K of Registrant filed on June 13, 2017. 10(18)* Form of Restricted Stock Award Agreement under the 2017 Long-Term Incentive Plan incorporated by reference to Exhibit 10(1) of Form 10-Q of Registrant for the three months ended March 31, 2020. 10(19)* Form of Stock Option Award Agreement under the 2017 Long-Term Incentive Plan incorporated by reference to Exhibit 10(2) of Form 10-Q of Registrant for the three months ended March 31, 2020. 10(20)* Form of 2020 Performance Award Agreement under the 2017 Long-Term Incentive Plan incorporated by reference to Exhibit 10(3) of Form 10-Q of Registrant for the three months ended March 31, 2020. 10(21)* Form of 2021 Performance Award Agreement under the 2017 Long-Term Incentive Plan incorporated by reference to Exhibit 10(1) of Form 10-Q of the Registrant, for the three months ended March 31, 2021. 10(22)* Amendment No. 1 to the Hess Corporation 2017 Long-Term Incentive Plan incorporated by reference to Exhibit 10(1) of Form 8-K of the Registrant, filed on June 3, 2021. 10(23)* Form of 2022 Performance Award Agreement under the 2017 Long-Term Incentive Plan incorporated by reference to Exhibit 10(1) of Form 10-Q of Registrant for the three months ended March 31, 2022. 21 Subsidiaries of Registrant. 23(1) Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm, datedFebruary24, 2023. 23(2) Consent of DeGolyer and MacNaughton datedFebruary24, 2023. 31(1) Certification required by Rule13a-14(a) (17CFR 240.13a-14(a)) or Rule15d-14(a) (17CFR240.15d-14(a)). 31(2) Certification required by Rule13a-14(a) (17CFR 240.13a-14(a)) or Rule15d-14(a) (17CFR240.15d-14(a)). 32(1)# Certification required by Rule13a-14(b) (17CFR 240.13a-14(b)) or Rule 15d-14(b) (17CFR240.15d-14(b)) and Section1350 of Chapter63 of Title18 of the United States Code (18U.S.C. 1350). 32(2)# Certification required by Rule13a-14(b) (17CFR 240.13a-14(b)) or Rule15d-14(b) (17CFR240.15d-14(b)) and Section1350 of Chapter63 of Title18 of the United States Code (18U.S.C. 1350). 99(1) Letter report of DeGolyer and MacNaughton, Independent Petroleum Engineering Consulting Firm, dated February1, 2023, on proved reserves audit as of December31, 2022of certain properties attributable to Registrant.